USA > Connecticut > Fairfield County > Greenwich > Ye historie of ye town of Greenwich, county of Fairfield and State of Connecticut, with genealogical notes on the Adams. > Part 36
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
TODD, ABRAHAM, REV., May 29, 1733, bought land of Theophilus Peck.
TOOKER, DANIEL, April 12, 1750, bought land of Justus Bush.
486
Ye Historie of Ye Town of Greenwich
TOOKER, JOSEPH, Jan. 20, 1748, bought land of Jonathan Lyon.
TOWNSEND, JONADAB, Aug. 18, 1746, bought land of Solo- mon Close.
TREAT, SOLOMON, REV., April II, 1696, received a condi- tional grant of a parcel of land.
TREEN, BENJAMIN, Dec. I, 1743, bought land of Justus Bush.
TURNER, LAWRENCE, 1656, submitted to jurisdiction of the New Haven Colony.
TYLER, JEHIEL, Dec. 13, 1745, bought land of Benjamin Close, Jr.
TYLER, JOHN, April 28, 1740, bought land of Samuel Smith.
April 21, 1744, deeded land to his son, John.
USTICK, THOMAS, and others, Sept. I, 1737, lease from John Clapp.
UTTER, JOSIAH, Nov. 26, 1739, bought land of Jeremiah Anderson.
VALIANT, WILLIAM, Aug. 22, 1723, granted a parcel of land.
VAN HORN, JOHN, Dec. 23, 1715, he and Noah Barton bought land of Edward Avery.
VAN PELT, JACOB, Feb. 16, 1726, bought land of Jacob Rundle.
VEDITO, JASPER, Dec. 29, 1686, granted a home lot, which was afterwards granted to Rev. Abraham Pierson.
WANSER, ABRAHAM, Nov. 16, 1724, bought land of Charles Jarman.
WANSER, JACOB, Dec. 2, 1729, bought land of Nathan Mead.
WATERS (or WALTERS), RICHARD, Feb. 17, 1712, bought land of Elisha Mead.
WEBB, CHARLES, Jan. 20, 1724, bought land of Nathan Mead.
WEBB, JOSHUA, miller, May 12, 1691, granted four acres of land.
WEED, BENJAMIN, Jan. 17, 1706, bought land of Ebenezer Mead.
WEEKS, JONATHAN, Dec. I, 1728, bought land of Jona- than Mead.
WESCOTT, JOHN, miller, May 12, 1691, granted four acres of land.
487
Landowners
WHEATON, DANIEL, Dec. 24, 1723, bought land of Ben- jamin Finch.
WHELPLEY, DAVID, Dec. 3, 1725, sold to John Burley all his interest in the estate of his father, Jonathan Whelpley.
WHELPLEY, JONATHAN, March 18, 1697, the town having recovered its rights in ye stream of the Mianus River heretofore granted to Joshua Haight, deceased, granted the same to Jonathan Whelpley, for a mill site.
WHELPLEY, JONATHAN, NOV. 25, 1734, bought land of his brother, Nathan, one-fourth of his father's right.
WHELPLEY, NATHAN, Jan. 28, 1724, deed to him from his father, Jonathan Whelpley's estate.
· WHITING, EBENEZER, Nov. 17, 1726, bought land of John Ferris.
WHITNEY, ELIZABETH, and others, Jan. 6, 1721, adminis- trator's deed from the estate of Joseph Finch.
WILLETT, WILLIAM, Jan. 14, 1750, executor's deed from the estate of John Rall.
WILLIS, JOHN, March 28, 1746, bought land of Hicks Seaman.
WILLIS, RICHARD, Oct. 16, 1747, bought land of John Willis.
WILLSON, JOHN, Feb. 16, 1690, bought land at Cos Cob.
WILLSON, JOHN, Nov., 1691, he and his wife, Mary, released John Lyon, eldest son of Thomas Lyon, from any legacies under the will of Thomas Lyon, deceased.
WILLSON, JOSEPH, Feb. 10, 1749, bought land of Richard Rodgers.
WILLSON, SAMUEL, April 1, 1724, bought land of John Willson.
WILLSON, SAMUEL, JR., Feb. 14, 1749, bought land of Samuel Sherwood.
WILMOT, FRANCIS, May 13, 1747, bought land of Gershom Lockwood, 4th.
WINNANS, JAMES, April 10, 1740, bought land of Hezekiah Reynolds.
WOOD, JAMES, May 21, 1731, bought land of Peter Demill, and others.
WOOD, JOSEPH, Jan. 20, 1736, bought land of John Ferris, Jr. WORDEN, DANIEL, March , 1738, bought land of Nathaniel Worden.
488
Ye Historie of Ye Town of Greenwich
WORDEN, GABRIEL, Sept. 12, 1751, bought land of Justus Bush.
WORDEN, JOB, March , 1738, bought land of Nathaniel Worden.
WORDEN, NATHANIEL, DR., Dec. 12, 1720, granted a parcel of land.
July 5, 1735, deeded land to his son, Nathaniel.
WORDEN, SAMUEL, Jan. 13, 1740, bought land of Justus Bush.
WRIGHT, JAMES, Oct. 20, 1691, bought land of Joseph Finch.
YORK, DANIEL, Dec. 24, 1712, bought land of Jonathan Reynolds, Sr.
YOUNG, THOMAS, April 15, 1669, granted a swamp and a parcel of land at the lower end of the town.
Jan. 12, 1670, granted three acres of land at Horseneck, when the neck is laid out.
GENEALOGIES.
ADAMS FAMILY.
EDWARD ADAMS, probably from County Somerset, England, came to America about 1637, and is to be found at New Haven in 1640. He removed to Fairfield, Connecticut, where he was a landowner in 1653, and where he died in 1671. His widow, Mary, survived him. Will dated August 7, 1671, probated November II, 1671, mentions the following children: 2Samuel; 2Abraham; 2Mary, who m. Ist Luke Guire, 2d, - Merwin; 2Nathaniel, 21 in 1677, d. unm .; 2John, d. unm .; and 2Nathan, a minor in 1677.
2Abraham, b. about 1652, m. Sarah -, and had 3Deborah, 3Hannah, 3Mary, 3Abigail, 3Susannah and 3Elizabeth, all baptized in 1694.
2Nathan, b. about 1661, m. Mary, dau. of Joseph James, and had, 3Nathan; 3Nathaniel, d. young; and 3Candey, all bap- tized Dec. 23, 1694; 3Ruth, baptized Oct. 11, 1696; 3Mary, b. Oct. 2, 1698; 3Jonathan, b. Sept. 1, 1700; 3Avis, b. Nov. 29, 1702 ; and 3Nathaniel, b. Oct. 1, 1704, probably removed to Greenwich, but no further record could be found.
2Samuel, b. about 1650, d. in 1794, m. Ist in 1676, -; 2d, July 15, 1679, Mary, dau. of Robert Meeker, after his death she m. - Lyon, children:
I. 3Samuel, b. Jan. 1, 1677.
2. 3Daniel, b. May 17, 1679, m. Rebecca -- , and had :
I. 4Rebecca, bap. Aug. 30, 1702, m. Feb. 3, 1724, Joshua Jennings.
2. 4Samuel, b. March 19, 1703.
3. 5Daniel, b. June 29, 1705.
4. 4Sarah, b. in 1708.
5. 4Elizabeth, b. in 171I.
By 2d wife:
3. 3Sarah, b. May 3, 1681, d. young.
4. 3Abigail, b. March 25, 1683, m. Elijah Crane.
5. 3Elizabeth, b. Feb. 3, 1684.
489
490
Ye Historie of Ye Town of Greenwich
6. 3Abraham, b. Jan. 1, 1685, d. at Fairfield in 1719, m. Sarah -, and had one child, Sarah, who d. young.
7. 3Jonathan, b. Oct., 1686, d. young.
8. 3David, b. June 24, 1689.
9. 3Benjamin, b. Dec. 28, 1690, d. young.
IO. 3John, b. Sept. 6, 1692, d. in 1739, removed to Green- wich, (see Fairfield Probate Records, vol. 1716-1735, P. 65), and was granted a parcel of land on Dec. 29, 1715; m. Elizabeth, dau. of Samuel Husted, and had:
I. 4Samuel, b. June 10, 1717, d. in 1747, m. Abigail Reynolds, who after his death m. David Whelpley, children :
I. 5Nathaniel, b. in 1744, no further record.
2. 5John, b. in 1746, a Revolutionary soldier, d. about 1834, m. Ist , 2d, Mary Conorey, of Elizabeth, N. J., children all by his 2d wife :
I. ‘Betsy, b. in 1777, d. at Carmel, N. Y., m. David Ferris.
2. 6John, b. April 17, 1779, d. Oct. 2, 1826, m. Feb. 27, 1804, Mary Hobby, b. Feb. 14, 1774, d. Oct. 24, 1828, and had :
I. 7Mary E., b. May 23, 1805.
2. 7Nathaniel E., b. July 7, 1807, d. Oct. 21, 1894, m. in New York City, April 23, 1829, Sarah A. Dixon, b. April 23, 1806, d. April 16, 1890, and had :
I. 8 Charles W., b. Dec. II, 1829, m. Julia B. Elder, and had Charles W. and George E.
2. 8 James E., b. Dec. 14, 1833, d. young.
3. B Julia H., b. March 14, 1835, m. Colonel Albert M. Powell.
4. 8 James E., b. Feb. 7, 1840, d. April 27, 1877.
5. B John, b. June 14, 1841, d. Sept. 24, 1889.
6. 8Franklin, b. Dec. 27, 1845.
3. 7Marilda H., b. Sept. 15, 1809.
4. 7Susan C., b. Dec. 25, 1810.
5. 7Sarah H., b. Aug. 10, 1812.
6. 7John A., b. Aug. 7, 1814.
7. 7Joseph, b. Jan. 1, 1817.
3. 6Nathaniel, b. May 3, 1784, d. Dec. II, 1857, m. Oct. 15, 1809, Polly, daughter of Nathaniel and Jane (Clason) Lounsbury, b. June II, 1786, d. Sept. 7, 1859, and had :
49I
Adams Family
I. 7Betsy, b. Aug. 16, 1810, d. young.
2. 7Aaron, b. Nov. 14, 1811, d. Dec. 27, 1890, m. Margaret Dodgson.
3. 7Jane A., b. Dec. 31, 1812, m. Bates Fox of Stamford.
4, 7Samuel, b. Sept. 8, 1814, d. Dec. 25, 1885, m. Ist, Caroline Prescott of New York City; m. 2d, May 26, 1852, Margaret A., dau. of Henry and Margaret (Horton) Pearsall of New York City, b. Nov. 9, 1823, children all by his 2d wife: 8Howard N., 8Ella G., &Walter H., &Ida Belle, 8Frank E., and &Wellet G.
5. 7Sarah, b. Dec. 19, 1815, m. William Gray.
6. 7Frances, b. June 26, 1817, Ist wife of Charles G. Powellson.
7. 7Phebe, b. Dec. 9, 1818, m. Ist, Joseph Youngs, 2d Charles G. Powellson.
8. 7Laura, b. Sept. 3, 1820, m. Andrew Hathaway.
9. 7Elithere, b. Nov. 25, 1822, m. Jarvis Steadwell.
IO. 7David, b. April 12, 1824, d. young.
II. 7Henry, b. Sept. II, 1825, went to California in 1849, and thence to Seattle.
12. 7Elizabeth, b. May 23, 1829, m. George Bissell.
13. 7Charles E., b. Nov. 17, 1831, re- moved to Seattle.
4. 6 Abram, b. in 1786.
5. 6Isaac, b. in 1789, d. young.
2. 4Jonathan, b. Nov. 6, 1719.
3. 4Sarah, b. Aug. 6, 1721.
4. 4John, b. Jan. 22, 1724, d. in 1757, no children.
5. 4Elizabeth, b. April 17, 1727.
AVERY FAMILY.
The Genealogy of the Avery Family of Groton, Connecticut, by Homer DeLois Sweet, published in 1894, contains the genealogy of the Avery Family of Greenwich. It states that 'Christopher Avery, a weaver, was born in England
492
Ye Historie of Ye Town of Greenwich
about 1590, came to Massachusetts with his only son 2 James, about 1630, and was selectman at Gloucester in 1646, 1652, and 1654. In 1658, he removed to Boston, and in 1663, he followed his son James to New London, Connecticut, where in 1665 he purchased a house and lot. He died March 12, 1679, leaving him surviving his only child, James, who was born in England about 1620. 2James Avery married, Novem- ber 10, 1643, Joanna Greenslade of Boston, by whom he had:
I. 3Hannah, b. Oct. 12, 1644.
2. 3JAMES, b. Dec. 16, 1646.
3. 3Mary, b. Feb. 19, 1648.
4. 3Thomas, b. May 6, 1651.
5. 3John, b. Feb. 10, 1654.
6. 3Rebecca, b. Oct. 6, 1656.
7. 3 Jonathan, b. Jan. 5, 1658.
8. 3Christopher, b. April 30, 1661.
9. 3Samuel, b. Aug. 14, 1664.
3JAMES, b. Dec. 16, 1646, d. Aug. 22, 1748, m. Feb. 18, 1669, at New London, Deborah, dau. of Edward Stallyon, d. March 27, 1729, and had:
I. 4Deborah, b. Aug. 1, 1671.
2. 4JAMES, b. April 20, 1673, d. Sept. 18, 1754.
3. 4Margaret, b. Feb. 5, 1674.
4. 4Edward, b. March 20, 1676.
5. 4Ebenezer, b. May I, 1678.
6. 4Christopher, b. Jan. 23, 1679.
7. 4Jonathan, b. Nov. 9, 1681.
8. 4Mary, b. Aug. 4, 1683.
9. 4Hannah, b. March 24, 1685.
IO. 4Sarah, b. May 10, 1688.
II. 4Joseph, b. Aug., 1691.
12. 4Benjamin, b. in 1693.
13. 4Mary, b. in 1696.
4JAMES, b. April 20, 1673, d. Sept. 18, 1754, m. in 1696, in New London, Mary, dau. of Matthew Griswold, d. Nov. 26, 1750, and had :
I. 5JAMES, b. May 27, 1697, d. May 2, 1759.
2. 5 John, b. Feb. 4, 1700.
3. 5Ebenezer, b. March 29, 1704.
4. 5Elihu, or Elisha, b. July 29, 1707.
5. 5Mary, b. Feb. 23, 1710.
6. 5Hannah, b. April 7, 1712.
7. 5Prudence, b. March 21, 1715.
8. 5Thomas, b. in 1717.
5JAMES, b. May 27, 1697, d. May 2, 1759, m. Dec. 13, 1719, Elizabeth, dau. of Nehemiah Smith, d. April 4,41761, and had: I. 6James, b. July 27, 1724.
493
Avery Family
2. 6Elizabeth, b. Jan. 13, 1726.
3. 6David, b. Feb. II, 1728.
4. PETER, b. Feb. 22, 1730, d. Dec. 16, 1807.
5. 6Prudence, b. March 16, 1732.
6. 6Hannah, b. Dec. 15, 1735.
7. 6 John, b. Jan. 24, 1738.
8. 6Aaron, b. Jan. 16, 174I.
PETER, b. Feb. 22, 1730, d. Dec. 16, 1807. He was a missionary to the Indians in Western New York, Pennsylvania, and Ohio, m. in 1759, Mary Niles, b. 1730, d. Jan. 10, 1800, and had :
I. "PETER, b. in 1760, d. in 1824.
2. 7Rachel, b. in 1762.
3. 7Istael, b. in 1764.
4. 7Hannah, b. in 1766, m. Joseph Denton.
5. "John, b. in 1768, m. and had 8Zopher, 8Hannah, 8 Abram, 8Rachel, 8John and 8Betsy.
6. 7Betsy, b. in 1770, m. Peter Denton.
7. "Reuben, b. March 7, 1772, d. May 22, 1873, m. Ist, in 1804, Rachel Baldwin, d. in 1822, m. 2d, in 1822, Mrs. Corinna Faxton, b. Dec. 23, 1789, d. Jan. 9, 1878, and had :
I. George, b. April 29, 1805, d. young.
2. Malvina, b. Feb. 1, 1808.
3. BAlanson G., b. Dec. 17, 1810, d. in 1887.
4. 8Rebecca, b. Sept. 12, 1813.
5. 8Caroline, b. Sept. 8, 1815.
6. 8 James, b. Sept. 20, 1817, d. in 1846.
7. 8Orlando, b. March 21, 1820.
8. 8Frances, b. Dec. 29, 1821.
By 2d wife :
9. 8 Amelia, b. Oct. 22, 1823, m. Dwight W. Cook.
IO. 8 Minerva, b. Oct. 21, 1825, d. June 30, 1883.
II. 8Seth A., b. Dec. 27, 1826.
12. 8 Henry, b. July 15, 1828.
13. 8Reuben, b. Dec. 10, 1829.
14. 8Betsy, b. May 30, 1831.
8. 7Ira, b. in 1774.
9. 7Walter, b. in 1779, m. Ist , 2d, Aug. 28, 1800, Hannah, widow of William Avery, and had no children.
"PETER, b. in 1760, d. in 1824, m. about 1799, Elizabeth Wilson, d. in 1820, and had:
I. 8Hannah, b. in 1800, m. William Lockwood.
2. 8Catherine, b.
3. 8Levina, d. young.
4. 8Sarah, b.
5. 8EVERT D., b. July 3, 1809.
6. Amos, b. in 1811, d. unm.
494
Ye Historie of Ye Town of Greenwich
7. 8Elizabeth, b. in 1813, m. Phineas Olcott of Massa- chusetts.
8. 8 Louisa, b.
9. 8 Loretta.
8EVERT D., b. July 3, 1809, d. Aug. 26, 1902, m. Nov. 25, 1833, Catherine P., daughter of Robert and Sarah (Ferris) Morrell, b. May 2, 1814, d. in 1905, and had:
I. 9Thirza M., b. Oct. 8, 1834, d. Nov. 6, 1842.
2. 9Sarah E., b. May 30, 1837, m. Nov. 17, 1858, George S. Ray, b. Aug. 7, 1835, and had: 1ºCharles and 1º Anna L.
3. 9Mary Jane, b. Sept. 28, 1839, d. Nov. 6, 1842.
4. 9Catharine L., b. Nov. 21, 1841, m. July 4, 1864, John H. Ray, b. Feb. 8, 1842, and had: 1ºJohn E., 1ºFrank W., 1ºBlanche L., and 1ºGeorge A.
5. 9Mary L., b. May 24, 1844, m. March 13, 1864, Norval . Green, b. June 16, 1842, and had: 1ºWilliam Augustus and 1°Edward L.
6. 9Amos C., b. May 22, 1846, d. July 5, 1848.
7. 9Emily A., b. Aug. 8, 1848, d. Nov. 20, 1849.
8. 9Martha W., b. Oct. 12, 1850, m. Nov. 17, 1869, Oliver P. Knapp, b. June 27, 1845, and had : 1ºCarrie A., 1ºBertha A., and 1ºGeorge E.
9. 9 Amos W., b. Oct. 12, 1853, m. Sept. 17, 1879, Hattie M., daughter of Stephen A. Stoothoff, b. Sept. 10, 1859, and had: 1ºMabel R., who m. George S. Bailey of Auburn, N. Y.
There is not very much on the Greenwich Town Records, or the church records, concerning the Avery family, but what little there is seems to be somewhat at variance with the foregoing. It is as follows:
Edward Avery of East Chester, New York (formerly of Long Island), on the fourteenth day of March, 1710, bought land at Horseneck. His wife's name was Sarah.
Peter Avery m. Rachel, dau. of Abraham Hays, b. Jan. 13, 1738. His children were:
I. Hannah, b. July 13, 1760.
2. Elizabeth, b. Nov. 6, 1761, m. Nov. 5, 1788, Aaron Denton, and had Everett, b. Feb. 14, 1789.
3. John, b. Nov. II, 1763.
4. Rachel, b. Oct. 21, 1765.
5. Peter, b. Oct. 19, 1768.
6. Gertrude, b. Aug. 11, 1770.
7. Ira, b. July 21, 1772, m. July 5, 1795, Mary Wilson.
8. Abraham, b. July 5, 1774.
9. Reuben, b. March I, 1776.
IO. Walter, b. Jan. 4, 1779, d. Dec. 8, 1842, m. Clarissa,
495
Banks Family
daughter of Ephraim Peck, d. May 19, 1857, age seventy- six years and eight days.
II.
Israel Knapp, b. Aug. 30, 1782, m. March 1, 1804, Sally Hobby; she d. June 5, 1814, age twenty-seven years;
m. 2d, Marilda -, and had by his Ist wife:
I. Mary E., b. Oct. 30, 1804.
2. Emeline, b. June 31, 1807.
3. Israel Knapp, b. March 2, 1809.
4. Matilda, b. Aug. 18, 181I.
5. Sally Hobby, b. Sept. 11, 1813.
Other children by his 2d wife.
BANKS FAMILY.
Compiled by Spencer P. Mead, LL.B., with the assistance of Edwin C. Banks of Port Chester, New York.
JOHN BANKS, from County York, England, probably came to America in the ship Mary and John about 1630, and was one of the first settlers at Windsor, Connecticut, where he was town clerk, but soon after removed to Fairfield, Con- necticut, where he died in 1685. He owned considerable land in the Town of Greenwich and in the Town of Rye, and at one time represented both of these towns in the Con- necticut General Assembly. The Town of Rye was originally part of the Colony of Connecticut. On the thirteenth day of February, 1676, the Town of Greenwich confirmed the grant of land along the Byram River previously made to John Banks of Fairfield, and also granted him Calves Island. He married first a daughter of Charles Taintor of Wethers- field; second, Mary, daughter of Thomas Fitch, and widow of Thomas Sherwood of Fairfield. His will is dated December 12, 1684, probated February 4, 1685. His widow Mary sur- vived him, children all by his first wife. Thomas Sherwood died in 1655.
JOHN BANKS, b. in England about 1608, d. in Fairfield, Connecticut, in 1685, m. Ist, in Windsor, about 1640, a daughter of Charles Taintor; 2d, in Fairfield, about 1657, Mary, dau. of Thomas Fitch, and widow of Thomas Sherwood, she d. in 1694, and had:
I. 2JOHN, b. about 1641, at Windsor, d. at Greenwich, July 14, 1699, m. April 3, 1672, Abigail, dau. of Thomas Lyon of Rye, who survived him, and had:
I. 3Joseph, b. in 1673, d. in 1712, m. Hannah, who after his death m. John Lyon, and had:
496
Ye Historie of Ye Town of Greenwich
I. 4Hannah, b. Oct. 27, 1704, m. July 20, 1726, George Gorham of Stamford.
2. 4Abigail, b. Jan. 23, 1706.
3. 4Joseph, Captain, b. Jan. 14, 1708, d. in 1760,
m. Martha - -, who survived him, and had:
I. 5 Joseph, b. about 1750, m. Elizabeth Lyon, b. about 1740, d. about 1820, and had:
I. 6Joseph, b. April 20, 1771, d. July 16, 1842, m. Aug. II, 1792, Elizabeth, daughter of Isaac Anderson, b. 1770, d. March 25, 1856.
2.1 6Martha, b. about 1773, m. Ist .
2d, - - Seymour.
3. 6Elizabeth, b. Sept. 14, 1779, d. Nov. 18, 1842, m. Aug. 22, 1804, John, son of Obadiah Banks, b. 1774, d. April 26, 1842.
4. 6Mary, b. about 1781, m. William Conklin.
5. 6William W., b. in 1786, m. Ist, Hannah Peck, m. 2d, Elizabeth Dailey, and had 7William W., 7Abra- ham, and 7Hannah E.
6. 6 Abraham, b. Nov. 16, 1791, d. Sept. 13, 1822, m. Elizabeth, daughter of Daniel Lyon, and had 7Daniel, 7Jo- seph, and 7Mary.
2. 5 James, b. Feb. 16, 1752, d. May 29, 1844, m. Sarah Lyon, b. Dec. 16, 1751, d. Dec. 23, 1817, and had:
I. 6Hannah, b. July 10, 1773, d. June 29, 1804, m. Samuel Pine.
2. 6William, b. April 15, 1775, d. Aug., 1777.
3. 6Elizabeth, b. Jan. 25, 1777, d. March 27, 1869, m. Nathaniel Reynolds, b. Aug. 7, 1772, d. April 4, 1838.
4. 6Mary, b. April 5, 1779, d. Oct., 1781.
5. 6Sarah, b. March 2, 1781, d. May, I78I.
6. 6Catharine, b. Jan. 20, 1783, d. Nov. 29, 1863, m. Lockwood Reynolds.
7. 6Anne, b. July 3, 1785, d. Aug. 31, 1823, m. Daniel Coley.
8. 6Phebe, b. Aug. 31, 1787, d. Jan., I793.
9. 6Jacob, b. Jan. 12, 1790, d. Nov., 1794.
3. 5John, b. Aug. 19, 1755, m. Abigail,
497
Banks Family
dau. of Joseph and Joanna Brundage, b. Nov. 9, 1755, removed to Bedford, N. Y., and had:
I. 6Elizabeth, b. March 24, 1776, m. Hawley.
2. 6Joseph, b. April 6, 1778, unm., d. young.
3. 6James, b. March 3, 1780, m. Eliza- beth Olmstead.
4. 6John, b. March 20, 1782, d. Feb. 26, 1861, m. April 18, 1814, Sophia Marshall, d. Oct. 12, 1860.
5. 6Margaret, b. March 14, 1785, m. Nathan C. Miller.
6. 6Augustine, b. Oct. 6, 1789, m. April 18, 1814, Chloe Olmstead, b. Jan. 31, 1790.
7. 6 Abigail, b. March 26, 1792, d. April 6, 1794.
4. 5 Abigail, b. about 1756.
5. 5 Mary, b. about 1758.
6. 5Martha, b. about 1760, m. James Lyon, b. Oct. 19, 1761, d. April 2, 1850.
4. 4Mary, b. Jan. 27, 1710.
2. 3Daniel, b. about 1675, d. in 1766, m. Lydia -, and had:
I. 4Abigail, b. July 23, 1721, m. May 17, 1741, Benjamin Treen.
2. 4Daniel, b. Jan. 23, 1723, d. July 25, 1759, m. Aug. 14, 1746, Rachel, dau. of John and Hannah (Mead) Hobby, and had:
I. 5Daniel, b. Dec. I, 1747, d. in 1814, m. Mary, dau. of James Lyon. No children.
2. 5Sarah, b. Sept. 20, 1749.
3. 5David, b. May 27, 1751, d. in 1830, m. Mary Mesnard, and had:
I. 6Edmund, b. April 7, 1774, d. March 4, 1853, m. April 6, 1803, Deborah Holmes, b. March 15, 1771, d. Oct. 25, 1845, and had:
I. 7Mark, b. Nov. 8, 1804, d. June 5, 1898, m. Sarah, dau. of Joseph and Naomi (Tut- tle) Neal, b. June 11, 1807, d. June 20, 1879, and had: 8Edmund, 8William H., 8Estelle, $Adelaide, 8Joseph E., 8John T., 8Warren, 8Caroline H., and 8 Jessie.
32
498
Ye Historie of Ye Town of Greenwich
2. 6Sarah C., b. Sept. 16, 1775, m. John Horton.
3. 6Rachel, b. Feb. 10, 1777, unm.
4. 6Daniel, b. Jan. 16, 1779, d. in 1850, m. Christine Brush.
5. 6Theodora, b. April 4, 1781, m. - Brewer.
6. 6Mary, b. Aug. 18, 1785, m. Bates Holmes.
4. 5Charity, b. March 9, 1753.
5. 5Samuel, b. May 27, 1755, removed to Long Island.
6. 5Lydia, b. Aug. 9, 1757.
3. 4Obadiah, b. Aug. 21, 1724, d. in 1784, m. Sept. 12, 1755, Elizabeth, dau. of Daniel and Rebecca (Butler) Smith, and had:
I. 5Obadiah, b. Aug. 21, 1757, m. Sarah ' Hobby, and had:
I. 6William A., b. Jan., 1801, m. Ann Eliza Price, and had : 7Albert, 7Sarah, 7Ann Eliza, 7William O., 7Ann Amelia, 7Obadiah, 7Ann Florence, and Louisa O.
2. 6Eliza, b. Sept. 4, 1804.
2. 5 Joshua, b. Feb. 23, 1759, d. , m. Oct. 24, 1787, Ruth Smith.
3. 5Daniel, b. Dec. 23, 1760.
4. 5Elizabeth, b. about 1762.
5. 5 Mary, b. about 1764.
6. 5 Abigail, b. about 1767.
7. 5Rebecca, b. about 1770.
8. 5John, b. in 1774, d. April 26, 1842, m. Aug. 22, 1804, Elizabeth, dau. of Joseph Banks, son of Captain Joseph Banks, b. Sept. 14, 1779, d. Nov. 18, 1842, and had:
I. 6Burtis, b. March I, 1805, m. Re- becca Platt.
2. 6Martha, b. Oct. 24, 1807, m. Elias Lyon.
3. 6Ophelia A., b. Sept., 1809, m. John R. Grigg.
4. 6 Marietta, b. Sept., 1809, unm.
5. 6Elizabeth, b. May 26, 18II, m. John B. Martling.
9. 5Benjamin, b. about 1777.
4. 4Lydia, b. July 2, 1726, m. Feb. 16, 1754, Daniel Smith, Jr.
5. 4Ruth, b. June 10, 1730, m. John Holmes.
3. 3Samuel, b. about 1677, settled at North Castle, N.
499
Banks Family
Y., d. in 1742, m. Ist , m. 2d, before Oct. 17, 1733, Rebecca, widow of Thomas Lyon, and dau. of Thomas and Rebecca Hobby, and had by his Ist wife:
I. 4Samuel, b. , d. in 1784, m. Deborah
and had:
I. 5 James, b.
2. 5Samuel, b. , m. Deborah --- , and had :
I. 6James, b. in 1772, d. March 24, 1846, m. Mary -, b. in 1783, d. Dec. 28, 1852.
2. 6Samuel, b. about 1774, m. Rachel , b. in 1772, d. March 20, 1830.
3. 6Betty, b.
4. 6Mary Ann, b.
3. 5Vashti, b.
2. 4 John, b. about 1729, d. after 1772, m. Deborah, dau. of Joseph Newman, and had:
I. 5John, b. in 1750, d. March 26, 1807, m. June, 1771, Elizabeth Reynolds, d. Feb. 12, 1812, age sixty-seven years, and had :
I. 6Lydia, b. in 1773, m. Josiah Hobby.
2. 6Joseph, b. Aug. 15, 1775, m. Jan. 25, 1810, Lavinia Mead, she d. Jan. 16, 1857.
3. 6Elizabeth, b. in 1777, m. John Louns- bury.
4. "John, b. June 10, 1781, d. Sept. 6, 1852, m. May 10, 1803, Abigail Stebbins.
5. 6Deborah, b. in 1784, m. Ist, - Hobby, m. 2nd, Benedict.
6. 6Sarah, b. in 1787, m. Jerry Hall.
7. 6Edward, b. April 4, 1790, m. Nov. 3, 1814, Clarissa Hoyt.
8. 6Jeremiah, b. Dec. 4, 1793, m. Han- nah Mead.
9.
6Anna, unm., d. Dec. 10, 1867.
2. 5 Deborah, b. Nov. 30, 1752, m. Silas Sutherland.
3. 5 Hannah, b. Nov. 23, 1753, d. June 22, 1824, m. June, 1771, Daniel Ferris.
4. 5Samuel, b. April 18, 1755, d. June 24, 1826, m. April 9, 1778, Charity Lyon, b. Sept. 28, 1760, d. June 24, 1826, at Bain- bridge, N. Y., and had :
I. 6Mary, b. Jan. 23, 1779.
500
Ye Historie of Ye Town of Greenwich
2. 6Samuel, b. in 1781.
3. 6William, b. Sept. 27, 1783.
4. 6Abby, b. in 1784.
5. 6Sally, b. Aug. 9, 1786.
6. 6Parmelia, b. in 1789.
5. 5 Joseph, b. March 22, 1758, d. in Sugar House Prison in the Revolutionary War.
6. 5Jonathan, b. Aug. 29, 1759, d. April 15, 18II, m. Ann Murphy, d. March 3, 1843, age eighty-one, and had:
I. 6Levi, b.
2. -6Clarissa, b.
3. 6Benjamin, b.
4. 6Esther, b.
5. 6Sarah, b.
6. 6John, b. Sept. 13, 1792, d. Oct. 18, 1839, m. July 6, 1814, Lydia Finch, after his death she m. Ed- win Lawrence, and had: 7Jonathan, "Elizabeth A., 7Esther O., 7Rufus L., 7Clarissa N., 7Susan F., 7William E., 7Margaret P., 7Mary Jane, and 7 James N.
7. 5Sarah, b. March 10, 1761, m. Joshua Briggs.
8. 5 Diadamia, b. Dec. 17, 1762, m. Moses Lyon, b. about 1758, and removed to Delaware County, N. Y.
9. 5 Martha, b. July 2, 1764, d. July 21, 1849, m. May 31, 1785, James Lyon, b. Oct. 19, 1761, d. April 2, 1850.
IO. 5Rachel, b. March 30, 1768, m. Jonathan Miller.
II. 5Benjamin, b. Feb. 15, 1770, d. July 31, 1843, m. Kezia Miller, b. in 1771, d. Jan. 4, 1860, and had: 'Ebenezer, 6Polly, 6Rachel, ‘Deborah, Betsy, 6Abby, 6Lydia, ‘Benjamin, and ‘Ezra.
I2. 5Alanson, b. in 1772, m. Mary Avery, removed to Delaware County, N. Y., and had: 'John, Margaret, Deborah, and 'Hannah.
3. 4Hannah, b. about 1731, m. before 1742,- Finch.
4. 4Jemima, b.
5. 4Mary Ann, b.
6. 4Rosanna, b.
7. 4Susannah, b.
4. 3Daughter, m. - Brown.
50I
Betts Family
5. 3John, b. about 1681, m. and had 4John and 4Icha- bold (?).
6. 3Mary, b. about 1683.
2. 2JOSEPH, b. about 1643, d. in 1682, unm.
3. 2SAMUEL, b. about 1645, lived at Fairfield, d. in 1719.
4. 2OBADIAH, b. about 1647, d. in 1691, unm.
5. 2BENJAMIN, b. about 1649, d. in 1692, at Fairfield, m. Jan. 29, 1679, Elizabeth, dau. of Richard Lyon, and after his death she m. William Roberson about 1693, children :
I. 3Benjamin, b. Oct. 30, 1679.
2. 3Elizabeth, b. Nov. 26, 1683.
3. 3Abigail, b. in 1687.
4. 3Joseph, b. in 1689.
6. 2SUSANNAH, b. about 1651, m. Jonathan Sturges, and had a son. 3Jonathan.
7. 2HANNAH, b. about 1654, m. Daniel Burr, and had a son, 3 Daniel.
8. 2MARY, b. about 1655, m. - Taylor.
BETTS FAMILY.
Reference, Thomas Betts of Guilford and Norwalk, by Fred- erick H. Betts, published in 1888.
'THOMAS BETTS, born in Hertfordshire, England, in 1618, came to New England as early as 1639, and first settled at Guilford, Connecticut, where he married Mary sold out in November, 1657, and removed to Milford, where they remained until 1660. In 1660, Thomas Betts pur- chased land at Norwalk, Connecticut, to which place he had removed, where he died in 1688, and left him surviving, the following children:
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.