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

Author: Bronson, Henry, 1804-1893
Publication date: 1858
Publisher: Waterbury, Bronson brothers
Number of Pages: 722


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.