USA > Connecticut > New Haven County > Waterbury > The history of Waterbury, Connecticut; the original township embracing present Watertown and Plymouth, and parts of Oxford, Wolcott, Middlebury, Prospect and Naugatuck. With an appendix of biography, genealogy and statistics > Part 58
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 | Part 56 | Part 57 | Part 58
Mr. Thomas Fenn.
Mr. Samuel W. Southmayd.
Mr. Thomas Fenn.
Mr. Thomas Fenn.
Mr. Samuel W. Southmayd.
Mr. Samuel W. Southmayd.
Mr. Thomas Fenn.
Mr. Samuel W. Southmayd.
Samuel W. Southmayd.
Samuel W. Southmayd.
Samuel W. Southmayd.
Samuel W. Southmayd.
Garret Smith.
Samuel W. Southmayd.
Samuel W. Southmayd.
15, John H. Deforest,
16, David Baldwin,
17, Samuel Elton,
18, Amos Baldwin,
Mr. David Smith.
Mr. David Smith.
Mr. David Smith.
Mr. Lake Potter.
1800, Mr. Daniel Potter, 1, Mr. Daniel Potter,
2, Mr. Lake Potter,
Jacob Hemingway.
Calvin Butler.
Frederick Stanley. Jacob Hemingway
575
APPENDIX.
MIDDLEBURY REPRESENTATIVES
May Session.
October Session.
1808, Isaae Bronson,
Aaron Benediet.
9, Aaron Benedict,
David Thompson.
10, Aaron Benedict,
Aaron Benedict.
11, Eli Bronson,
Eli Bronson.
12, Eli Bronson,
Eli Bronson.
13, Eli Bronson,
Eli Bronson.
14, David Thompson,
Nathaniel Richardson.
15, Nathaniel Richardson,
Philo Bronson.
16, Philo Bronson,
Nathaniel Richardson.
17, Philo Bronson,
Philo Bronson.
18, Philo Bronson,
Philo Bronson.
The members from Waterbury of the Convention of Connecticut, in Jan. 1788, to ratify the Constitution of the United States, were, Joseph Hopkins and John Welton. They both voted in favor of the Constitution.
EPISCOPALIANS OF NORTHIBURY IN OCTOBER, 1784, being the Names of the Persons warned to meet and organize themselves into a Society referred to p. 312.
Solomon Allen,
Enos Ford,
Abner Blakeslee,
Daniel Ford,
Titus Barnes,
Amos Ford,
Asher Blakeslee,
Cornelius Graves,
Eli Blakeslee,
Benjamin Graves,
Hosea Blin,
Simeon Graves,
Moses Blakeslee,
Zaccheus How,
Samuel Blakeslee,
Eliphalet Hartshorn,
Philo Bradley,
Eliphalet Hartshorn, Jr.,
Amos Bronson,
Jesse Humaston,
Ebenezer Bradley,
David Ludington,
Noah Blakeslee,
Zebulon Mosher,
Jude Blakeslee,
Chauncey Moss,
Ebenezer Bradley, Jr. John Brown, Thomas Blakeslee,
Jacob Potter,
Samuel Peck, Jr.,
Samuel Potter,
Wid. Abigail Blakeslee, Joab Camp, Abishai Castle,
Ezekiel Sanford, Jr.,
Zadoc Curtis,
Abel Sutliff, Jr.,
Samuel Scovill, Jr.,
Amasa Castle, Ezra Dodge, Samuel Fenn, Ebenezer Ford, Jesse Fenn,
Jesse Turner,
William Tuttle,
Thomas Williams, Eli Welton, Thomas Way,
Lemuel Faneher, Cephas Ford, Barnabas Ford, Isaae Fenn,
Ozias Warner, Thomas Williams, Jr. Samuel Way.
Gideon Seymour,
David Shelton,
INDEX.
Andruss Family, A.
131
Capt. Ezra,
471
John,
25
Philo,
473
Joseph,
28
Silas, 474
Abraham, Sen.,
131
Noah M.,
475
Abraham, Jr.,
134
Brown Genealogy,
478
Abraham, 3d,
133
Dea. James,
387
John,
133
James,
244
Thomas,
133
Capt. Hezekiah,
321
Arnold, Nathaniel, Sen.,
244
Beebe, Lt. Ira,
343
Rev. Jonathan,
293
Blakeslee Genealogy,
466
Alcott Genealogy,
459
James,
245
Amos Bronson,
457
Rev. Solomon, 303
Dr. William A.,
447
Dea. Moses, 467
Adams Genealogy,
458
Capt. Thomas,
468
Articles of settlement of Mattatuck, 8
B.
Bronson Genealogy, 137, 469
John of Farmington, 12, 137
Abraham,
25
Barber, Rev. Horace V.
305
John 1st of Waterbury,
138
Benedict Genealogy,
463
Serj. Isaac,
33, 140
Dea. Thomas,
463
Rev. Tillotson,
304, 376
Amos,
370
Aaron,
465
Dea. Aaron,
448
Buckingham Genealogy,
479
Dr. Isaac,
370
Rev. Mr.,
283
Ethel,
374
Burning about the common fence, 57
74
Bennet,
379
Buckshill settled,
251
Enos,
384
Break-neck Hill settled,
251
William,
139
Bars, common,
58
Moses,
139
Birth, first on record, 130
John 2d,
141
first male on record, 130
550
Thomas 1st,
142 Bridges,
98
Ebenezer,
142 Burying yards,
228, 369
Lt. Michael,
344 Brand, town,
209
Hon. Alvin,
450 | Bills of credit,
284
37
Barnes Family, 135
Benjamin,
135
John,
136
Thomas, 136
Butler, Calvin,
388
Isaac, Jr., 141; fined for breaking the Sabbath, 318 ; his petition,
318
Isaac H.,
375
Boundaries, settlement of,
Joseph,
142
first in Westbury,
Bronson, Lt. Josiah, 470
578
INDEX.
C.
Carpenter, David,
Carrington, John,
John, Jr.,
143
Clark Genealogy,
143, 483
Thomas, Rev. Anson,
484
481
Castle Genealogy, Isaac, 245 Capt. Phineas, 482
Cook Genealogy, 485
Calkins, Israel, taken prisoner, 327
Clerks of town,
563
Commissioners of town,
567
Committee, grand, their last act,
77
Church, 1st of Waterbury organiz-
ed, 206; members of, 207; Bap- tist, 553; Methodist Episcopal, 556; Catholic, 558; 2d Congre- gational, 558
Church and State,
315
Congregationalism, the established religion,
315
Clocks, 316, 435
Churchmen of Waterbury,
219, 330
Clergy, Episcopal,
332
Constitutional Convention, mem- bers of, 575
Currency, depreciation of, 284
D.
Dutton, Rev. Aaron, 388
Rev. Matthew R. 389
Henry, LL. D.,
455
De Forest Genealogy, 487
Deed, Indian, of 1657, 2; of 1674,
10; deeds of 1684 and 1685, 62, 63; of 1711, 64; of 1674, assign- ed by committee, 15; of release from General Court, 69
Deacons of Waterbury, 29, 291; of Westbury, 261 ; of Northbury,
269
Deaths of proprietors, 114
Dayton robbery, 374
Deputies of Waterbury,
569
of Watertown, 573 ; of Ply- mouth, 574; of Middle- bury, 575
E.
Ecclesiastical affairs, 202
Episcopacy in Waterbury, 231, 292; names of churchmen, 294; town votes £12 for a site for a church, 295; church built, 295 ; petition for parish privileges, and names of petitioners, 296 ; glebe lands, 297 ; parish votes, 300; second house
of worship built, 306 ; dedicated, 307; Rev. James Scovill's letter, 328 Episcopacy in Westbury, 300; names of churchmen, 308; house of worship built, 308 ; second house of worship, 309 ; church funds, &c., 309 Episcopacy in Northbury, 310; names of some of the members, 311; society organized, 312 ; new church erected, 313; fund, 311, 314
F.
Fulford, Gershom, 243
Foot, Rev. David, 303
Foote, Ebenezer, 390
Samuel A., 456
Feun, Dea. Thomas,
390
Farrell, Almon,
389
action of Farmington church, 1677-8, 46
Fence, common, 47, 62
Field, common, 47, 62
owners in, 5
Forts,
102, 103, 104
Floods, 111, 112
Families at Judd's Meadow, 237
Wooster Swamp, 237
Buckshill, Westbury, 257
Farmingbury petition for winter privileges, 279 ; not granted, 280; again petitions with success, 280 ; made a society, 282; a town, 282
Freemen, list of, 248
French army passes through Water- bury, 359
Fulling mills, 91
G.
Gridley, Thomas, 26
Samuel, 26
Gaylord Family, 145
Joseph, Sen.,
145
Joseph, Jr.,
146
John, William, 147
147
Griswold, Rev. Alexander V., 304
Green, Rev. William, 304
Guernsey Genealogy, 491
Dea. Jonathan, 491
Gates, common, 57
H.
Higason, William, 26
Hancox, Thomas, 147
Hickox Genealogy, 148, 496
Sergt. Samuel, 148
Joseph 1st, 151
Samuel 2d,
149
237
6
29 143
143
579
INDEX.
Hickox, William,
Dea. Thomas,
150 Judd's Meadow settled, 250
Joseph 2d,
150
Justices of peace, 567
Stephen,
150
Benjamin,
150
Dea. Samnel,
498
Rev. Laurens P.,
498
Hopkins Genealogy, 151, 502
John, of Hartford,
151
John, 424
Stephen, of Hartford,
151
Maj. Julius J. B. 422
John, of Waterbury,
152
Rev. Samuel, 398
Green,
514
Samuel, D. D., 399
Daniel, D. D.,
408
Mark, Joseph, Esq.,
411
Jesse,
412
Dr. Lemuel,
414
Samuel M., LL. D.,
416
153
Stephen, of Waterbury, Timothy,
153
Hurlbut, Joseph, 245
Hart, Rev. Seth,
304
Rev. Luther,
393
Hoadley, David,
396
David, Jr.,
456
Joseph, sentenced, 322
Ludington, William, 245
293
Harrison Genealogy,
495
La Fayette, Gen.
358
Hotchkiss Genealogy, 505
Dea. Gideon,
506 58
Lists of Waterbury, 564
List of polls and estate in 1737, 565
Home lots,
11, 22
Houses, log, erected,
17
Horses, wild,
209
Highways,
17, 93
Hogfields,
42
I.
Ives, Dr. Ambrose, 420
Incorporation of Waterbury, 67
Indians kill Holt, 105
capture Scott, 105
Indian character, 65, 107
J.
Judd Genealogy,
155, 508
Dea. Thomas, of Farmington, 155
Sergt. William, 27, 46, 155
Benjamin, 29, 159
Thomas, Jr., 32, 164
Lt. Thomas,
156
Philip, 158
William, son of Philip, 159
Philip, Jr., 159 Minister's propriety, 34
Dea. Thomas,
159, 208
Capt. William,
163
John, 157
Rev. Jonathan,
421
Samuel, 27
John, of Farmington, 27
M.
Mansfield, Rev. Richard, 293
Merriman Genealogy, 480
Manufacturing in Waterbury, 411, 559 Mills, 79 to 93 ; mill place, 86; mill lands, 84
Meeting house, petition respecting, 208; alterations of, 222; seating of, 223; votes respecting a new meeting house, 224; it is par- tially finished, 226; seating of, 227 ; vote to finish it, 227 ; third meeting house, 291
Minister's house, 204, 213; subscri- bers names, 214
Middlebury petition for winter priv- ileges, 276 ; made a society, 278 ; a town, 279
Miscellaneous items, 367
L.
Leavenworth Genealogy,
515
Rev. Mark, 516; his ministry, 283; is chaplain in the French war, 289 ; reproves Samuel Root for sleeping in meeting, 289
Mark, son of Jesse, 425, 518
Lankton or Langdon, John, 27
Lewis Genealogy, 165, 518
Dea. Joseph, 165
ITolmes, Capt. Reuben, Israel,
396
457
Lyon, Rev. James,
Luxuries after the Revolution, 365
Herding,
Lands, Record of, 23; divisions of,
38, 39, 40, 41, 124, 127; se- questered, 77, 80, 82, 84, 91, 203; sold, 239; grants of, 42, 127; given away, 117; ministerial, 203, 229; school, 239
Little pasture, 203, 230
149 | Jones, Benjamin, 154
K.
Kingsbury Genealogy, 517
Kendrick Genealogy, 513
410
580
INDEX.
N.
Porter, Thomas, of Farmington, 175
Potter, Gen. Daniel, 427
Prindle, Jonathan, 245
Nathan, 245
Rev. Chauncey, 303, 309
Prichard Genealogy, 524
Petition of inhabitants of Farming- ton for a settlement at Mattatuck, in 1673, 4
Petition of Rev. J. Peck and Isaac Bronson for permission to organ- ize a church, 205
Petition of Isaac Bronson, Jr., 318
Patents of Waterbury, 67,69
Protest of John Stanley against pro- prietors giving away lands, 118
Probate Courts, 563 ; judges of, 563
Pounds, 61
Puritans, character of, 243
Population, increase of, 243, 566
of Waterbury, 362, 566
Physicians of Waterbury,
291
Perambulation,
76
Proprietors, first meeting of, 13
rights, amount of, 34
names of, 9, 24, 31, 40, 55, 70, 125
bachelor, 113 to 120;
original and bachelor of 1722, 125; vacan- cies of how filled,
30; subscribers who
secured their rights, 31 ; votes of, of 1697 and 1702-3, 116
R.
Root, John,
29
Samuel,
289
210 Richards Genealogy,
176
Obadiah,
176
John,
178
Jeremiah, Jr.,
170
Hon. Mark,
427
Caleb,
170
Obadiah, Jr., 178
Thomas, 178
Benjamin, 178
Richardson Genealogy, 179, 526
Thomas, 179
John, 180
Doct. Daniel, Jr.,
173
James,
173
Thomas,
173
Nathaniel, 181
Ebenezer, 181
Reed, Rev. John, invited to settle,
212
Samuel,
175
Timothy,
175
Rev. Edward,
290
Roads, 17, 93, 357
John,
26
Removal of proprietors, 113
175 | Revival of 1740, 296
Thomas and others petition- ers in 1673, 5
Thomas, Sen. 28,167
Thomas, Jr.
168
John, 168
Naugatuck, origin of name,
· 15
New settlers,
243
Navigation of the Naugatuck,
101
Non-intercourse with Great Britain, 335 Northbury settled, 261 ; names of set-
tlers and petition for winter priy- leges, 262; incorporated as a so- ciety, 264 ; petition to the Legis- lature for a committee to estab- lish boundaries of the society, 264; first society meeting in- vites Mr. Todd to settle, he ac- cepts and is ordained, 265; his dismission, 268; Rev. Andrew Storrs, 269 ; early deacons, 269 ; first house of worship, 270; first meeting house, 270; second meet- ing house, 274; seating of the same, 274
0.
Olmstead, Lt. Nicholas,
7
Oxford parish incorporated, 276
P.
Peck, Rev. Jeremiah, 34, 169; in- vited to settle at Waterbury, 204 ; he accepts, 204 ; agreement with,
204; his death, 210; his resi- dence at New Haven, Guilford, Saybrook, Newark and Green- wich,
Peck Genealogy, 169
Dea. Jeremiah,
170
Samuel, 170
Joshua, 171
Porter Genealogy, 171, 519
Doct. Daniel, of Farmington, 171
Doct. Daniel, of Waterbury, 172
Thomas, Jr., 180
Israel, 180
Richard,
173
Doct. Daniel, son of Rich- ard,
174
Report of committee to view Matta- tuck, 5; action of the Court on the same, 6
Robert,
Newell Family,
167
581
INDEX.
Representatives of Waterbury to
Gen. Court, 569; of Watertown, 573 ; of Plymouth, 574 ; of Middle- bury, 575 ; to Constitutional Con- vention in 1788,
575
S.
Steele, Ens. Samuel, Rev. Ashbel,
7
547
who secured their
Stanley Family, 188
Capt. John,
188
Lt. John,
13, 41, 118, 189
John, Jr.,
191
Samuel, 191
Timothy 2d, 191
Lt. Timothy, 191
T.
Talcott, Maj. John, 6
Terry, Eli, 435
Todd, Rev. Samuel, 266
Thomas, Samuel, 245
Trumbull, Rev. John, 258
Southmayd, John, Jr., 188, 287
Capt. Daniel,
188, 434
Samuel W.,
435
Town meetings, 334, 346
Tax payers of 1760, 277 ; of 1737, 565
Smith, Maj. David,
349
lists, &c., 362
Town plot, old, 10, 14, 36, 37
new, 17
Sergt. John,
187
Townsmen and constables first cho- sen, 76
Rev. James,
299, 301
Train band, 110
J. M. Lamson, William H.
431
laws against, 352
U.
Jonathan, and his two sons,
taken by the Indians, 105, 184
Thomas,
181
Thomas, of Hartford, 193
Edmund, Sen.,
18
Stephen, Jr., 194
Edmund, Jr.,
183
Stephen, Esq., 443
Samuel,
32, 184
Benoni, D. D.,
443
George,
182
Thomas, of Waterbury, 194
John,
184
Robert,
183
Joseph,
183
V.
Jonathan, Jr.,
185
Eleazer,
185
Dr. Daniel,
186
David,
182
Storrs, Rev. Andrew,
269
Webster, Lt. Robert, 7
Smith, Junius, LL. D.,
432
Wadsworth, Ens. John,
8
Settlement of Waterbury begun,
16
Warner Genealogy, 195
24, 195
Schools, 234; votes of the town re- specting them,
235
John,
195
School lands, sale of,
239
Daniel Ist,
25, 198
house,
238
Daniel 2d,
198
moneys,
240
Doct. John,
196
Sheep,
59
Samuel, 200
Sabbath day houses,
228
Thomas,
198
Sickness of 1712, 113; of 1749, 324
Slaves, 320
Slavery abolished in Conn., 323 Saw mills, 90
Scouts,
102
Subscribers to the articles of settle- ment, 9
Subscribers, delinquent, 24, 45
rights,
31
Streets, original village, 17
Settlers, first, of Waterbury, per- sonal notices of, 129, 167
Settlers, new, notices of,
245
Society, 1st, first meeting of, 283
Southmayd, Rev. John, 34, 187 ; in-
vited to settle, 215; ordained,
216; asks the town to procure another minister, 218; offices which he held, 220; inventory of his estate, 221
John, LL. D., 441
house, 260
Seymour, Richard, 26
Scovill Genealogy, 186 186
John 1st,
Lt. John,
187
429
Tories, 347, 352, 354
Small pox, 181, 527
357
Scott Genealogy,
Upson Genealogy, 193
Sergt. Stephen, 193
John, 194
Village lots, 252
John of Farmington,
582
INDEX.
Warner, Doet. Ephraim,
Benjamin, John, son of Thomas, Ebenezer, Robert,
198
198
Welton Genealogy,
John,
200
John, Jr.
201
Stephen,
201
Riehard,
201
Thomas,
201
George,
201
Capt. John,
446
Woodward Genealogy,
551
Weeks, Rev. Holland,
290
Waterman, Rev. Simeon,
269
Wooster, Rev. Benjamin,
446
Washington, Gen.
358
Year, old and new,
16
Waterbury incorporated,
67
origin of name,
67
patents of,
67, 68, 69
360
petitions Gen. Court, for
abatement of taxes, 208, 325
196 Wooster Swamp, 252
199
Westbury settled, 252; petitions
199 for winter privileges, 254; peti- tions for a distinct society and is opposed by town, 255; again pe- titions with success, 256; location of its meeting house, 258; its early deacons, 261; incorporated as a town, 275
200
War, Indian, 101; King Philip's,
11; French, and names of soldiers engaged in, 326
War, Revolutionary, 329; officers of alarm companies, 340 ; names of men who left Wa- terbury intending to join the enemy, 354; La Fayette, Washington and the French army, 359; clothing furnish- ed, 341; names of soldiers in the war, 349; provisions furnished by Watertown,
Wild horses, 209
.
CORRECTIONS.
Page 123, 22d line from top, for 1622, read 1722.
" 142, last line, for Sept. 28, read Sept. 29.
" 173, 19th line from top, for 1770, read 1720.
" 371, 4th line from bottom, erase traveled in Europe.
" 374, 12th line from top, for 1798, read 1796.
" 374, 13th line from bottom, for 86th, read 85th.
" 374, 14th line from bottom, for 1839, read 1838.
" 377, 15th and 16th lines from top, for by invitation of the Episcopal Con- . vention, read in compliance with the wishes of the Episcopal clergy
582
INDEX.
Warner, Doct. Ephraim,
196 | Wooster Swamp,
252
Benjamin,
199
Westbury settled, 252; petitions
199 for winter privileges, 254; peti-
John, son of Thomas, Ebenezer, Robert,
Welton Genealogy,
200
John,
200
John, Jr.
201
Stephen,
201
Richard,
201
Thomas,
201
George,
201
Capt. John, 446
Woodward Genealogy,
551
Weeks, Rev. Holland,
290
Waterman, Rev. Simeon,
269
Wooster, Rev. Benjamin,
446
Washington, Gen.
358
Year, old and new,
16
Waterbury incorporated,
67
origin of name,
67
patents of,
67, 68, 69
360
petitions Gen. Court, for
abatement of taxes, 208, 325
War, Revolutionary, 329; officers of alarm companies, 340 ; names of men who left Wa- terbury intending to join the enemy, 354; La Fayette, Washington and the French army, 359; clothing furnish- ed, 341 ; names of soldiers in the war, 349; provisions furnished by Watertown,
Wild horses, 209
Page 138, 15th line from top, for 1647, reod 1747.
Page 138, 17th line from top-Mr. Kilbourn, in his " Kilbourn Family," states that Sarah Bronson m. John Kilbourn.
Page 150, 11th and 12th lines from bottom, for of Durham previously of Say- brook ? read of Farmington.
Page 169, 3d line from top, for Wrothern read Wrotham.
Page 175, 18th line from top, for but not read and.
Page 181. Erase the paragraph next after "Scott." Thomas Scott had an only son, Thomas, and 3 danghters, Mary, Sarah, and Elizabeth. I know not whose son Edmund Scott, Sen. was.
Page 183, 13th and 14th lines from top, erase I suppose he was a literal bachelor.
Page 186. Erase the four last lines. The error arose from misunderstanding Mr. Porter's manuscript. John Scovill is not known to have but one child, John. Page 290, 2d line from bottom, for where he died, read and died in New New Haven.
[For other corrections, see the beginning of the volume. ]
-
198 tions for a distinct society and is 198 opposed by town, 255; again pe- titions with success, 256; location of its meeting house, 258; its early deacons, 261; incorporated as a town, 275
War, Indian, 101; King Philip's, 11; French, and names of soldiers engaged in, 326
-
CORRECTIONS.
Page 123, 22d line from top, for 1622, read 1722.
" 142, last line, for Sept. 28, read Sept. 29.
" 173, 19th line from top, for 1770, read 1720.
" 371, 4th line from bottom, erase traveled in Europe.
" 374, 12th line from top, for 1798, read 1796.
" 374, 13th line from bottom, for 86th, read 85th.
" 374, 14th line from bottom, for 1839, read 1838.
" 377, 15th and 16th lines from top, for by invitation of the Episcopal Con- vention, read in compliance with the wishes of the Episcopal clergy and laity.
" 377, last line but one, for Rev. Dr. Noble's, read Rev. Mr. Noble's.
" 387, 11th line from bottom, for the Brown & Elton Co., read Brown & Elton. (The sentence is badly constructed.)
" 398, 5th line from top, for 1852, read 1832.
" 398, 11th line from bottom, for St. Louis, read Jefferson Barracks.
" 422, 10th line from bottom, for Denizen, read Denison.
" 423, 4th line from bottom, for Becker, read Bicker.
423, 6th line from bottom, erase the clause in parenthetic marks.
" 430, 4th line from bottom, for Washington College, read Trinity College.
" 431, 15th line from top, for Lawson, read Lamson.
66 450, 8th line from top, for Alvan, read Alvin.
" 450, last line, for Gilbert, read Gillet.
451, 6th, 8th, 20th and 28th lines from top, for Gilbert, read Gillet.
" 452, 5th and 20th lines from top, for port, read post.
" 459, 12th line from top, for John Alcott, read John Alcocke.
" 495, 4th line from bottom, for 1639, read 1739 ?
University of Connecticut Libraries
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.