The town and city of Waterbury, Connecticut, from the aboriginal period to the year eighteen hundred and ninety-five, Volume I, Part 78

Author: Anderson, Joseph, 1836-1916 ed; Prichard, Sarah J. (Sarah Johnson), 1830-1909; Ward, Anna Lydia, 1850?-1933, joint ed
Publication date: 1896
Publisher: New Haven, The Price and Lee company
Number of Pages: 922


USA > Connecticut > New Haven County > Waterbury > The town and city of Waterbury, Connecticut, from the aboriginal period to the year eighteen hundred and ninety-five, Volume I > Part 78


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 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105


events to tell concerning the Guernsey family; it gave life and color to the locality, and ultimately a name-for the Village became Guernsey Town. The sale and exchange of village lots was at the height of its activity in the year 1734.


WALNUT TREE MEADOW -- Above Buck's meadow, below Jericho rock. It is now called Bungtown, from the manu- facture there of barrel-bungs.


WARNER'S GOOD HILL - Other- wise Malmalick. Land on it was re- corded in 1702, to John Warner. He called it his good hill.


WARNER'S MOUNTAIN-West of Welton's mountain. Mention is made of it before 1700.


WELTON'S BROOK-See p 353.


WELTON'S MEADOW-The exten- sive meadow west of the river above the Thomaston dam. Also the boggy meadow granted to Welton between Malmalick and Oronoke hills.


WEST BRANCH ROCKS-These rocks lie between the Naugatuck river on the east and Purgatory river on the west, and south of the West Branch, Eagle rock is one of them. There, also lies Joseph Scott's grave, the oldest known one in the township. The whole region seems weird and uncanny. For some reason Ebenezer Richards chose the place for a house site. There is little now to indi- cate that the locality was ever inhab- ited. Nature has grown her trees all over the clearing that Ebenezer must have made, and has reared one in the lonely cellar, the walls of which remain. Richards was born in 1731 and died in 1801. He was a man of giant propor- tions, and when he died it was found that the only way in which the body, when prepared for burial, could be removed from the house was by taking the casings from the doors.


WEST SIDE BARS-At the point where Highland avenue begins. From this point to the Litchfield road, the


ENGLISHI PLACE NAMES OF MATTATUCK.


717


Woodbury road was twenty rods wide; from that point onward, ten rods.


WEST SIDE HILL-First mentioned in 1733, in a re-survey of Jonathan Scott's land which lay on the hill at the corner of the Woodbury road and the Litchfield road of 1729. This land is opposite to Watson M. Hurlbut's residence.


THE LONG WIGWAM-" The path that comes from the long wigwam" is mentioned very early. The site of the


single stone of sufficient size to form the highway bridge. Said to have been so named, because of the quantity of rum required to strengthen the bridge- builders.


WOLF HILL-One of the eminences in the wild region between Mad river and Fort Swamp brook.


WOLF PIT HILL-" Next Woodbury bounds." A continuation of the Great hill east of Quassapaug.


THE HOUSE SITE OF EBENEZER RICHARDS.


wigwam is unknown, but the path from it was west of the Hog Field hill in pres- ent Wolcott. It probably ran right through the valley between Hog Field hill and Benson's hill on which Wolcott centre now is.


WILD CAT ROCKS- In the rocky region east of Mad river and above Saw- mill plain.


WINKUM BRIDGE - Over Great brook, between the Buck's Hill school- house and Welton's ice pond. It is a


WOLF PIT MEADOW-The basin of lowlands lying at the foot of East mountain, between that and the Abri- gador. The Prospect road is just north of it. A small stream runs out of it into Mad river.


WONGUM ROAD-North of Middle- bury centre in the vicinity of the north branch of Hop brook and east or north- east of Break Neck hill.


THE WOODRUFF FARM -From Samuel Woodruff. Described, when con-


718


HISTORY OF WATERBURY.


fiscated from Noah Cande for complicity in the crime of kidnapping Chauncey Judd, as 134 acres, bounded west for 157 rods by the highway between Waterbury and Woodbury, north on Merwin's land, and east in part on Long Meadow swamp. The same name was given to a farm lying east of Union City on the Hopkins road about 1750.


WOODRUFF HILL, TOANTIC HILL-The fine elevation 880 feet high on the southwest side of Long Meadow pond. It is the highest hill southwest- erly from Waterbury between the Naug- atuck and Housatonic rivers. Abel Hol- brook about 1730, and the descendants of Lieut. Samuel Wheeler of Derby, had lands on or near by it. A Wheeler house stood at the south end of the hill. Its name was derived from the Woodruff who was the first settler on it.


WOODTICK - In Wolcott. It was named in the days of the Revolution-


ary war. Judah Frisbie and Elnathan Thrasher settled there, and a saw-mill was mentioned there in 1776.


WOOSTER SWAMP-This name antedates the plantation. It is probably the place where Edward Wooster of Derby either found wild hops or culti- vated them. It lies along Steele's brook from above the village of Watertown nearly to Rockdale station on the rail- road. This swamp has been the puzzle and despair of former investigators, simply because it lay so wide spread before the view that it was overlooked by them.


WORLD'S END HILL-North of Buck's hill. Formerly Lewis's hill, from Joseph Lewis.


WORLD'S END ROCKS-In the midst of the Park. They are first men- tioned in 1749, by its founder, James Nichols, when he was exchanging lands for the purpose of organizing his park.


THE OLD MILL AT GREYSTONE ; PAGE 710.


APPENDIX.


I.


FAMILY RECORDS.


INTRODUCTORY STATEMENT.


In 1640, "the Magestrate who solemnized Mariedge betwixt any," was ordered " to cause a record to be entered in Courte, of the day & the year thereof." At that time, there were but three towns in the Colony. In 1644, it was ordered that the " Town Clarke or Regester " in every town should "keep a record of the day of marriage of every person married, and of the birth of every child thereafter born within the town." The law also required every man who should be married to certify to the town clerk within three days after the marriage " his marriage day," and every parent to certify in the same manner the birth of a child. Five shillings was the penalty for every default.


In the Code of Laws of 1650, marriages, births and deaths were included in the requirement; but the time for rendering the certificate was extended to one month. The penalty for default was the same as in 1644, with an increase for continued delay. The Register of every town was required to make and return, annually, to the Secretary of the Court a true transcript of the births, deaths and marriages, together with one-third part of the fees which he had received for recording. The fees were three pence for every birth or death, and six pence for every marriage.


Whether our State Archives contain-among the unexamined documents therein -any of the above transcripts relating to vital statistics, the compiler does not know. In the following pages will be found every item that is in the town records of Waterbury relating to marriage, birth or death, from the earliest inscribed date -the single entry of 1689-to October in the year IS51. They include (or should include) the records of the present towns of Watertown and Plymouth, to May, 1780; of Wolcott-that part of it lying west of the town line of Farmington-to 1796; of Oxford-that part of it which was in "Ancient " Waterbury-to 1798; of Middle- bury-except the portion of it formerly in Woodbury-to 1807; of Prospect, to 1796; and of Naugatuck, to 1844. The town records of Waterbury have been supple- mented by those of Watertown and Plymouth to 1790.


To the above have been added marriage, baptism and death records from the First Church of Waterbury, after 1795; and from St. John's Episcopal Church,


4 .Ap


HISTORY OF WATERBURY.


and the Roman Catholic Church of the Immaculate Conception; also from the Churches of Oxford and Prospect. From the First Church of Naugatuck, mar- riage and death records, but no baptisms; the baptismal record of that church does not extend beyond 1818.


Two manuscript volumes of town and family records, begun more than seventy years ago by the late Judge Bennet Bronson, have been placed in the hands of the compiler by Dr. Henry Bronson of New Haven. These have been fully used, together with records furnished by a few interested persons, among whom special mention is due to Mr. William Ward of Naugatuck, Mr. Rollin H. Cooke of Pitts- field, Mass., Mr. Laurel Beebe of Ridgeville, Ohio, and Mr. Nathan G. Pond of Milford. Very much valuable information has also been given by Miss Mary E. Cook of Waterbury. To these, and to the unnamed persons who have responded to the general invitation that was extended to all, to furnish data regarding their respective families, the compiler hereby returns thanks.


While it is difficult to believe that Waterbury evaded the law requiring regis- tration for more than twenty years, we must accept either that statement or the highly probable theory that the original records were destroyed or missing soon after 1700. About that date, a systematic effort was made to recover lost ground by obtaining from the heads of families in the town, a list of their children. In most cases, but not in all, the record began with the first child born in Waterbury. In the entire list there is not given the family of a planter who died, or who left the town, before 1700. The first volume in which family records are inscribed includes land records. The only item in it that bears evidence of having been an original record before 1700, was made in 1689, when the recorder (Lieut. John Stanley) on its fourth page announces the birth of his son Timothy. The suggestion is offered that Lieut. Stanley, when he removed to Farmington in 1695, carried his records with him, and that some accident befell them between that date and 1703.


Between 1790 and 1820 very few marriages are recorded; from 1820 to 1847 the recording of births was greatly neglected. In 1847 Solomon B. Minor, the then town clerk, made a canvass of the town in order to recover the deficiency of the records. He recorded 424 families in that year. Between 1847 and 1851 no births were recorded, except those of Mr. Minor's children.


The absence of any approach to uniformity of usage in regard to "Old Style" and "New Style," even by the same recorder, involves some dates in uncertainty.


The usual form of abbreviation adopted by genealogists has been followed in this work. Where the place of birth is not mentioned, Waterbury is the supposed place. All items, not numbered or otherwise indicated, have been taken from town records. The numbers guide to the following sources of information:


I. Records of the First Church of Waterbury.


2. Records of the First Episcopal Church of Waterbury.


3. Watertown Town Records.


4. Plymouth Town Records.


5. Salem (now Naugatuck) Church Records.


6. Oxford Church Records.


7. Marriages by Deacon Samuel Lewis, Justice of the Peace, taken from his record, now in the possession of Mr. William Ward of Naugatuck.


8. Records of the Church of the Immaculate Conception, Waterbury.


9. Columbia (now Prospect) Church Records.


All items from other sources are in brackets. Orcutt's History of Wolcott has made it unnecessary to examine the records of that part of Ancient Water- bury.


FAMILY RECORDS.


ABBOT. ADAMS.


Daniel Abbot, s. of Stephen, m. L. Smith,


d. of Joseph of Wallingford, Mch. I, 1763. Lois, wid. of Dan. m. I. Scott.


I. David, b. June 6, 1764 [m. Sarah Tyler].


2. Daniel, b. June 24, 1768.


3. Lois, b. Oct. 31, 1771 [m. Ed. Perkins].


4. Stephen, b. Apr. 26, 1778; d. Feb. 15, 1780.


5. Hannah, b. Feb. 8, 1780 [m. A. Hine].


[Hannah, mother of Daniel, d. Dec. 25, 1803, a. 103.]


Daniel Abbot, s. of Daniel. dec'd, m. Lois Terrill, d. of Benjamin, July 25, 1787.


I. Polly, b. Aug. 12, 1792.


2. Daniel, b. Sept. 18, 1796.


David Abbot [s. of David] m. Charlotte E. Sperry, d. of Edwin, June 16, 1850.


Emma Abbott m. Henry Townsend, 1827. Jane Abbott m. Harris Fenn, 1839. Justina Abbott m. William Ellis, 1845. Abigail Adams m. Benjamin Judd, 1738.


Abraham Adams [from Newtown] m. Hannah Warner, d. of Samuel, May 14. 1753. She d. Feb. 21, 1817.5


I. Ely, b. Jan. 28, 1756.


2. Mabel, b. Dec. 6, 1758; In. J. Woodruff. Samuel, bap. June 2, 1771.2


Andrew Adams, s. of Eli, m. Comfort Osborn. d. of Thomas of Oxford, May, 1797. He d. Sept. 14, 1830; she, Dec. 24, 1840.


I. Clarry Simons, b. Feb. 14, 1800.


2. Hannah, b. June 1, 1805; m. Ed. Warner?


3. Nabby, b. Mch. 6, 1807.


4. Constant Lockwood, b. Dec. 14, 1810.


5. Harriet, b. Oct. 17, 1814; m. Oliver Evans?


Augustus Adams m. Hannah E. John- son, Aug. 20, 1820. He d. Nov. 6, 1824; she, Aug. 27, 1826.


I. Edward, b. Dec. 2, 1820.


2. George Sylvester, b. June 10, 1823.


Chauncey C. Adams, s. of Wm., m. Dec., 1818, Maria Pope, b. Feb., 1797, d. of Robert.


I. William Hopkins, b. Sept. 26, 1819.


2. Sarah Ann, b. Nov. 8, 1821; d. 1827.


3. Maria Sarah, b. Jan. 7, 1824.


4. Harriet Rebecca, b. Aug. 27, 1826.


5. Samuel B., b. Nov. 7. 1828.


6. James, b. Aug. 16, 1831.


7. Susan, b. Jan. 10, 1834.


8. Nancy, b. Apr. 10, 1836.


9. George Augustus, b. Apr. 20, 1838.


Io. Jane Jennet, b. Nov. 30, 1840.


ADAMS. ADAMS.


Chester Adams of Simsbury, m. Eunice A. Austin (d. of Edm. 2d), Oct. 21, IS27. She d. Apr. 14, 1833, and he, " of Hart- ford," m. Eliza Austin (d. of Edm. 2d), Oct. 10, 1836, who d. Oct. 12, 1839.


Constant L. Adams m. Emily Davis, Aug. 5, 1830 [and d. 1841].


Eli Adams, s. of Abr., m. Anna Baldwin, d. of Mat., Nov. 15, 1775. [He d. 1830 ; she, 1841.]


I. Nabby, b. July 11, 1776; m. Enos Osborn.


2. Andrew, b. Oct. 21, 1778. 3. Truman, b. Apr. 17, 1786.


Emeritt Adams m. T. Bocimsdes, 1835. Enos O. Adams m. Eliza R. Smith, both of Naugatuck, Sept. 8, 1851.


John Adams, s. of Wm., m. Sarah Bron- son. d. of James, May 25, 1780.


I. Esther, b. Mar. 21, 1781.


2. Fanny, b. Mch. 7, 1783.


3. Benoni, b. Feb. 25, 1785.


4. Sarah, b. Feb. 6, 1787.


5. Hannah, b. Dec. 1, 1789.


6. Juliana, b. June 24 ; d. Dec. 1793.


Sarah, d. Nov. 21, 1793 ; and John m. Cynthia Fitch, d. of Eben. of Wal., May 21, 1794.


7. Luther Fitch, b. May 31, 1795. Lucius, bap. Aug. 27, 1797.1 [Amanda] m. Major Terrill, 1823. John, bap. Dec. 1, 1799. George, bap. Oct. 19, 1806.


John Adams m. Charlotte Taft of East Granby, May 6, 1850.


Luke Addams, s. of Wm., was mar. to Lucy Nichols, d. of Jos. dec'd, by Rev. Mark Leavenworth, Jan. 3, 1782.


I. Anne, b. Aug. 31, 1782.


2. Susanna, b. Sept. 16, 1784.


3. Betsy, b. Dec. 21, 1786.


Luther Adams of Bristol m. Rosetta Hotchkiss, Nov. 8, 1846.


Nancy Adams m. Abner Scott, 1821.


Nancy J. Adams m. Wm. Clark, 1828.


[Reuben Adams, s. of Sam., m. Hannah Clark. d. of David. He d. Oct. 5, 1837; she, May 9, 1851.


I. Samuel, b. Sept 11, 1794.


2. Sally, b. Sept. 24, 1797 ; m. Elias Perkins.


3. Polly, b. June 15, 1799.


4. Ruth, b. Jan. 24, 1801.


5. David Clark, b. Oct. 7, 1803.


6. Seymour, b. Sept. 11, 1805.


7. Hannah Maria, b. May 5, 1808; m. Hiram Hine.


8. Lyman, b. Mar. 24, 1810.


9. Reuben, b. Oct. 8, 1812.


IO. Gilbert, b. Sept. 25, 1814.]


6 AP


HISTORY OF WATERBURY.


ADAMS. ADAMS.


Reuben Adams, s. of Reuben, and Maria


Hine. b. Feb. 4. 1514. d. of Jonas of Old Milford m. Nov. 13, 1837.


I. Elizabeth Maria. b. Dec. 3, 1839.


2. Sarah Jane, b. July 7, IS41.


3. Charles Treat, b. Nov. 19, 1843.


[4. Fannie J., b. Apr. 2, IS;I.]


Samuel Adams, s. of Wm., m. Mary Tompkins, d. of Edm., Mch. 1, 1764. He d. Dec. 13, 1773, and Mary m. A. Prichard.


I. Prudence, b. Aug. Io, 1765.


2. Reuben, b. Apr. 18, 1767.


3. Ruth, b. Apr. 8. 1,69 : d. Oct. 28, 1791.


4. Samuel, b. July 10, 1771.


5. Mary. b. Aug. IS. 1773 [m. Dan. Upson].


Sarah C. Adams m. N. Payne, IS33.


Seymour Adams, s. of Reuben, m. Roset- ta Baldwin, d. of Eli of W'town, Mch. 15, 1831.


[I. Mary, b. Oct. 9. 1832. 2. John Baldwin, b. Sept. 11, 1835 ; d. 184S.


3. Eli. b. Apr. 2, 1841.


4. Ruth Augusta. b. Dec. 19. 1843.


5. Rosetta. b. Mch. 17, 1840.]


Sylvanus Adams, s. of Wm., m. Sarah Hopkins, d. of Deac. Tim., Dec. 4, 1783.


I. Mark, b. Sept. 16, 1,84.


2. Cloe, b. Feb. 4. 1786.


3. Mark, b. Oct. 18. 178 ;.


4. Timothy Hopkins. b. Sept. 29, 1789.


William Adams m. Susanna Bronson,


d. of Eben., Feb. 14, 1739-40. He d.


Apr. 23, 1793 (a. 79), and she, Mar. 22, 1312.


I. Samuel, b. Aug. 9, 1740. 2. Prudence. b. MIch. 31, 1742 ; d. Oct. 10, 1743. 3. William, b. July 11, 1744 ; d. Oct. 12, 1747. 4. Prudence, b. Apr. 24. 1746 ; d. Oct. 12, 1747.


5. William, b. June 1, 1748.


6. Susanna, b. Nov 24, 1749 ; m. R. Bronson.


7. John. b. Feb 2, 1751-2.


8. James, b. Feb. 11, 1754 : d. Feb. 22, 1780. . Luke, b. Mch. 8. 1756.


Io. Silvanus, b. Jan. 22, 1,50.


II. Ruth, b. Dec. 14. 1761 ; d. Nov. 26, 1767. 12. Asael, b. July 2S. 1764.


William Adams, Jr., s. of Wm., m. Sarah Goodwin of Lebanon, Feb. 2, 1775.


i. Merick, b. Aug. 30, 1776 ; d. Nov. 30, 1785.


2. Sena. b. June 5. 177S.


3. Sarah, b. Jan. 13, I,So : d. Apr. IS, 1784.


4. Jesse. b. Jan 4, 1782 ; d. Aug. 27, 1825.


5. Merick, b. MIch. 20. 1786 ; d. Jan. 27. 1794.


Sarah, d. Feb. IS, ITSS; and Wm. m. Orpha Cossett, d. of John, Dec. 29, 17SS. He d. Jan. 25. 1$28.


6. Roxa, b. Oct. 3, 1701 : m. H. Saxton.


-. Chauncey Cossett. b. Dec. 3, 1756.


S. Augustus, b. Feb. 28, 1,09.


5. William Hopkins, b. Feb. 12, 1802.


William H. Adams, s. of C. C., and Rosetta A. Carrington, b. Aug. 20, 1$20, d. of Solomon of North Haven, m. Feb. 12, 1$43.


I. William Albro, b. Feb. 15, 1844.


2. Julius Cooke, b. Jan. 29 : d. May 28. 1845.


3. Ella Louisa, b. July 18, IS46.


ADKINS. ALCOTT.


Adkins, see Atkins.


Emily Albro m. John Shepardson, 1848. Oliver Albro m. Amanda Hoyt-both of Salem-Feb. 26, IS29.


Daniel Allcox, s. of John. m. Eliz. Dutton, d. of Benj. of Wal., June 23, 1759.


I. Asa. b. Apr. 27, 1760.


2. Daniel, b. Apr. 7, 1762.


3. Samuel, b. May 7, 1764. 4. Joseph, b. Aug. 25, 1766.


David Alcox, s. of John, m. Abigail Johnson of N. H., July 2, 1767; d. Jan. 29, IS2I.


I. Anna, b. Sept. 16, 1768. 2. David, b. Apr. 16, 1774.


Eli Alcott of Wolcott m. Mrs. Harriet Taylor. Sept. 25, IS31.


James Alcox, s. of John, m. Hannah Barnes. d. of Caleb, Nov. 7, 1765.


I. Obedience, b. Sept. 22, 1766. 2. Rozina, b. Dec. 9, 1768.


Jesse Alcox, s. of John, m. Patience Blakeslee, d. of Aaron of N. H., Dec. 21, 1763.


I. Sarah, b. Jan. 12, 1765. 2. Lyman, b. Aug. 18, 1766.


John Alcock and Deborah [Blakeslee, d. of Isaac of North Haven:


I. Lydia, b. Nov. 24, 1730; m. Isaac Blakeslee.]


2. John, b. Dec. 28, 1731.


3. James, b. Tune 1, 1734.


4. Jesse, b. MIch. 23, 1736.


5. Daniel, b. MIch. 25, 1738.


6. David. b. Jan. 12, 1739-40.


[7. Deborah; m. Isaac Twitchell and A. Hotchkiss. 8. Mary. b. 1744: m. Obed. Bradley, of N. H.


9. Thankful, b. 1748 ; m. Thad. Baldwin.


IO. Hannah, b. 1751 ; m. Joel Norton.


II. Anna ; m. Abel Curtis.


12. Stephen : d. in infancy.]


John d. Jan. 6, 1777.


John Alcox, s. of John. m. Mary Chat- field, d. of Sol. of Derby, Aug. 28. 1755.


I. Liddia, b. Dec. S, 1756 : m. C. Frisbie.


2. Solomon, b. May 8. 1759.


3. Samuel, b. Nov. 20, 1761.


4. John Blakeslee, b. June 24. 1764.


5. Mary, b. Sept. 8. 1766; d. Feb. 18, 1770.


6. Isaac, b. April 12, 1769.


7. Joseph Chatfield, b. May 7, 1771 [m. Anna Bronson, d. of Amos].


8. Mark, b. May 11, 1773.


o. Thomas, b. Oct. 16, 1775 : d. Apr. 27, 1778.


John B. Alcox, s. of Capt. John, m. Lois Gaylord. d. of Capt. Levi, Dec. 3, 1775 (1785).


I. Reiley. b. June 25, 1786.


Riley Alcott, s. of John B. of Wolcott, m. Olive Warner, d. of Mark, Oct. 7, ISI0.


I. Isaac W., b. July 27. ISII ; d. Nov. 19, 1826.


Olive, d. Mch. 4, 1819, and Riley m. Ruth Frisbie, d. of Reuben, Apr. 17, IS20.


2. Jane. b. Sept. 1. 1S21; m. A. S. Beardsley. 3. Gaylord, b. Jan. 27, 1825.


Ap 7


FAMILY RECORDS.


ALCON. ALLIN.


Samuel Alcox, s. of Capt. John, m. Lydia Warner, d. of Ard., Dec. 18, 1783.


Solomon Alcox, s. of John, m. Premela Roberts, d. of John of South, July 14, 1784.


I. Lydia, b. Sept. 10, 1785.


2. Hannah, b. July 16, 1788 [m. Richard Withington of Bucks Hill].


3. Seth Roberts, b. Jan. 11, 1792.


George B. Aldrich of Attleboro, Mass., m. Mary H. Brooks of Bethany, June 3, IS39.


I. Lewis Franklin, b. and d. Mch. 1840.


2. George Franklin, b. Mch. 29, 1844.


Hannah Alford m. Thomas Welton, 1714. Abigail Allin m. Amos Hamilton, 1771. Abigail Alling m. Constant Miller, 1776. Alvira R. Alling m. Almon Platt, 1819. David Alling and Ruth:


I. Miles, b. May 11, 1777.


David Alling, s. of Isaac, m. S. D. Web- ster of Harwinton, Mch. 12, 1839.


I. George Isaac, b. Apr. 25, 1842.


2. Eunice Jennet, b. Apr. 3, 1844.


3. Rhoda Sabrina, b. Jan. 31, 1846.


Ebenezer Allyn, s. of Gideon, m. Tabitha Clark, d. of Joseph. Nov. 9, 1742.


I. Rachel, b. Sept. 20, 1744; m. S. Blakeslee.


2. Gideon, b. Mch. 15, 1746.


3. John, b. Mch. 17, 1747.


4. David, b. Apr. 26, 1749.


5. Abigail, b. May 29, 1751.


6. Abel, b. Apr. 22, 1753


7. Ashlil, b. May 21, 1755.


8. Tabitha, b. MIch. 22, 1757.


Tabitha. d. Feb. 7. 1756; and Ebenezer m. Abigail Way, d. of David, June 24, 1756.


8. Tabitha, b. Mch. 27, 1757. o. Sarah, b. Sept. 17, 1759.


Io. Leucy, b. Aug. 6, d. May 9, 1761. (?) II. Leucy, b. May 13, 1763.


Edward Allen m. Thankful Smith, Apr. 17, IS42.


Ephraim Allen and Elizabeth:


2. Elizabeth, b. Jan. 7, 1748-9.


3. Mary, b. June 20, 1751. 4. Hannah, b. July 31, 1753.


Ephraim m. Hannah Humiston. d. of John, April 5, 1754.


5. Lidda, b. Sept. 19, 1756. 6. John, b. Jan. 13, 1759. 7. Russel. b. Apr. 30, 1762.


Gideon Allin:


Ebenezer; in. 1742. Deborah; m. Asahel Castle, 1745. Mehitable; m. M. Blakeslee, 1746. Mary; m. (Coben?) and S. How, 1750.


Gideon m. Naomy, rellicque of Josiah Tuttle, Dec. 6. 1751. [She was Naomi Blakeslee, 1779, at the date of distribu. tion of Gideon's estate. ]


Solomon, b. Oct. 7, 1753.


ALLEN. AMES.


Gideon Allen, Jr., [s. of Ebenezer] m. Lettis Curtis, Oct. 7, 1766.


Hannah Allyn m. Tille Blakeslee, 1751. Hannah O. Alling m. Geo. Palmer, 1826. Harvey Allen m. Polly Brown, Sept. 2, 1832.


Isaac Allyn m. Sarah Roberts, d. of Joel, Aug. 13, ISOI.


I. William Lewis, b. Dec. 10, 1802.


2. Tamer, b. Aug. 19, 1805; m. J. M. Forest.


3. Elizabeth, b. July 2, 1808; m. G. Post.


4. Sarah, bap. June 12, 1810.1


5. Isaac Merit, bap. Sept 29, 1812.


6. Gilbert, bap. June 4, 1815.


7. Sarah, bap. Apr 25, 1819.


Isaac M. Allen, son of Isaac, m. Betsey Hine, d. of Benj. of M'bury, Aug. 9, IS35.


I. Elizabeth, b. Aug. 13, 1836.


2. Wilbur F., b. Aug. 12, 1844.


Isaac E. Alling of Hamden m. Elizabeth C. Scovill, Sept. 3, 1848.


Johannah Allyn m. Zeba Matthews, 1806. John Allen:3


Rhoda, b. Sept. 28, 1784. William Henry, b. April 17, 1786.


Roswell, b. May 29, 1788.


Joseph J. W. Allen of Massellon. Ohio, m. Laura A. Hoadly of Nau., May 9, I847.


Lyman Allen m. Betsey Cowel, Dec. 12, I831.


Mary Allen m. George Lawrence, 1848.


Melissa Allen m. E. W. Webster, 1844.


Norman Alling, b. Nov. 9, 1809, s. of Isaac, 2d, m. Rebecca Prichard, d. of Elias, Aug. 4, 1832.


I. Sarah Jennet, b. Sept. 6, 1834.


2. Emerett, b. June 21, 1836.


3. Cornelia Mary, b. Aug. 22, 1840.


4. Jane Eliza, b. Apr. 4. 1842.


5. William Edgar, b. Aug. 26, 1845.


Rebekah Allen m. Azariah Woolworth, ISI2.


Solomon Allin m. Lydia Blakeslee, Nov. 24, 1773. She d. Aug. 21, 1777.


I. Linus, b. July 27, 1774.


William L. Allen, s. of Isaac, m. Betsey Cowell, d. of Sam., Sept. 18, 1828.


I. James, b. Sept. 22, 1829.


2. Edson, b. Oct. 22, 1835.


3. Mary Ann, b. June 3, 1843.


William W. Allen, s. of Philo of Wood- bridge, m. Maria Stoddard, d. of Abijah of Nau., Aug., 1841.


I. Jane Eliza, b. Mch. 4, 1842.


2. William Dwight, b. July 23, 1843.


3. Esther Maria, b. MIch. 5. 1845.


Axa Ames m. Fred. Dunbar, 1824.


8 Ap


IHISTORY OF WATERBURY.


AMES. ANDRUS.


Samuel Ames was m. to Axsa Beebe,


Dec. 1784, by Deac. Samuel Lewis, J.P. Andrew Anderson m. Philena Jones, Dec. 28, 1835.


George Anderson m. Lucy Doolan, July 5, 1849.


Henry P. Anderson, b. in North Brain- tree, Mass., Nov. 28, 1800, m., May 27, 1825, Hannah W. Hodge, b. in Norton, Mass., Dec. 28, 1803.


I. George W., b. in Ware, Mass., May 2, 1826.


2. Hannah S., b. in Barre, Mass., July 31, 1828; m. J. F. Swift.


Johnson Anderson, s. of Joseph of Bos- ton, m. Esther Prichard, d. of Benja- min, Apr. 4, 1761.


I. Asa, b. July 25, 1760. (?) Hannah, bap. Jan. 19, 1766.2 Benjamin, bap. Oct. 9, 1768.


Johnson m. Lucy Hodge, Aug. 4, 1783.7 Abraham Andruss, Senor [and Rebec- ca]; record of ye children:


May I. Rebeckah, b. Dec. 16, 1672; m. W. Hikcox. 25, 2. Mary, b. Mch. 10, 1674-5;


1703. m. Daniel Warner. 3. Hannah, b. Sept. 8, 1678 [m. Z. Northrop]. 4. Abraham, b. Oct. 14, 1680. 5. Sarah. b. Mch. 16, 1683-4; m. Joseph Lewis, and Isaac Bronson. 6. Rachell, b. July 11, 1686 [m. S. Orvice]. 7. John, b. July 16, 1688. 8. Thomas, b. Mch. 6, 1694.


[He died between July Ist and Dec. 3Ist, 1729.]


Abraham Andrus, Jr., s. of Abraham, m. Hannah Stephens, d. of Thomas of Middletown, Nov. 5, 1702.


I. A son, b. Sept. 6, 1703.


Abraham Anddruss s. of Jno [of Wethers- field], m. Mabel Thomas, d. of Sam., June 6, 1744.


I. Hulda, b. Mch. 2, 1745-6.


2. Eldad, b. Feb. 1, 1747-8.


3. Elihu, b. Jan. 10, 1749-50.


4. Loly, b. Nov. 3, 1751.


5. Asenath, b. Mch. 15, 1754.


6. Ethan, b. May 9, 1756.


7. Oylive, b. May 30, 1759.


8. Rhodah, b. July 19, 1761.


9. Ephriam, b. May 18, 1765.


IO. Mabel, b. July zo, 1768.


Anna Andrews m. Nathan Scott, 1777. Daniel Andrews:


7. A dau. Etathier, b. Apr. 6, 1785.


David and Margaret Andrus, children born in Waterbury:


I. John, b. Feb. 17, 1749.


2. Margaret, b. Nov. 15, 1752.


3. David, b. Feb .; d. Aug. 17, 1754.


4. A dau. b. Sept. 30, 1755.


5. David, b. Apr. 16, 1757.


6. Achsah, b. Mch. 18, 1759.


7. Elijah, b. Dec. 18, 1760. 8. Reuben, b. Sept. 5, 1762; d. May 30, 1763.




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.