Ye historie of ye town of Greenwich, county of Fairfield and State of Connecticut, with genealogical notes on the Adams., Part 39

Author: Mead, Spencer Percival, 1863- dn; Mead, Daniel M. History of the town of Greenwich
Publication date: 1911
Publisher: New York : The Knickerbocker Press
Number of Pages: 886


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 39


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


I. 6 Zaccheus M., b. Jan. 25, 1795, d. Aug. 27, 1839, m. Ist, May 25, 1823, Lydia. Crane, m. 2d, June 1, 1834, Lucinda Holmes.


2. 6 Erastus S., M.D., b. June 6, 1797, d. March 26, 1866, m. May 10, 1823, Frances, dau. of Jeremiah Mead.


3. 6 Peter M., b. Aug. 26, 1799, d. June 16, 1889, m. Oct. 7, 1824, Lucretia, dau. of Reuben and Lucretia (Davis) Holmes.


4. 6 Elsie M., b. April 19, 1802, d. Jan. 13, 1827, m. Nov. 2, 1823, Hiram Moe.


5. 6 Jonah M., b. Jan. 21, 1805, d. July 22, 1885, m. March 21, 1833, Sophia


34


530


Ye Historie of Ye Town of Greenwich


Comstock, removed to Hinckley, Ohio.


6. 6 Sophronia A., b. March 30, 1807, d. March 28, 1885, m. Nov. 21, 1832, Gilderoy Chaffee, removed to Kan- sas.


8. 4 Mary, b. April 27, 1727.


By 2d wife:


9. 4 Nathaniel, b. March 6, 1735, d. Nov., 1770, m. Hannah, dau. of Caleb and Clemence (Mills) Knapp, b. Jan. 22, 1735, children living in 1789 were 5 Ruth and 5 Benjamin, others were 5 Peter and 5 William.


6. 3 Mary, b. in 1682, d. before 1718, m. Moses Hunt.


7. 3 Elizabeth, b. Aug. 5, 1684.


8. 3 Ruth, b. Nov. 1, 1687.


9. John, b. April 8, 1689.


IO. 3 Lydia, b. in 1690.


DAVIS FAMILY.


THOMAS DAVIS of Huntington, Long Island, bought the old grist-mill on the westerly side of Indian Harbor, at the present entrance to Bruce Park, on the twenty-third day of April, 1761, from David Valentine, formerly of Hemp- stead, Long Island. Thomas Davis conveyed the mill to his son, Elisha Davis, on the nineteenth day of May, 1767. During the Revolutionary War, the mill was operated by Elisha Davis, who sold flour to the British, which was car- ried within their lines by means of a small sloop called the Miller's Damsel, and the property was confiscated.


ITHOMAS DAVIS, m. Isabella -, and d. in Greenwich in 1780, leaving him surviving the following children:


I. 2 Elizabeth, m. Joshua Ketcham of Huntington, L. I.


2. 2 Elisha, b. in 1737, d. in Greenwich, March 29, 1813, m. Anna His property was confiscated for being a tory, but he returned in 1802, and bought the interest of the heirs of his brother in the mill, which he conveyed to his son, Silas. Among his children were:


I. Thomas, baptized in 1765.


2. 3 Clarinda, baptized in 1768.


3. 3 Walter, b. about 1770.


4. 3 Silas, b. Oct. 21, 1772, d. Sept. 17, 1868, m. Feb. 24, 1794, Maria Benson of Haverstraw, N. Y., b. July 31, 1773, and had :


I. 4 Walter, b. Dec. 20, 1794.


OLD DAVIS TIDE MILL. CONFISCATED DURING THE REVOLUTIONARY WAR. TORN DOWN IN 1889.


r


531


Dayton Family


2. 4 Henry, b. Jan. 8, 1797.


3. 4 William B., b. March 25, 1799.


4. 4 Thomas J., b. May 7, 1801.


5. 4 Abraham B., b. Sept. 16, 1803.


6. 4 Ann Maria, b. May 7, 1806.


7. 4 Emeline I., b. July 30, 1808.


8.


4 Elisha, b. Dec. 28, 1810.


9. 4 Silas, b. April 4, 1813.


IO. 4 Edward D., b. Aug. 12, 1815.


3. 2 Stephen, b.


, d. in 1797, m. Mary -- , and had:


I. 3 Stephen, b. , m. Jan. 24, 1788, Bethia, dau. of Nehemiah Mead, and had:


I. 4 Laura, b. Feb. 9, 1789.


2. 4 William, b. Dec. 24, 1790.


3. 4 Arthur, b. May 23, 1793.


4. 4 Josiah, b. Feb. 23, 1795.


5. 4 Sally, b. Feb. 5, 1797.


2. 3 Josiah T., b. in 1767, d. Aug. 5, 1794, unm.


3. 3 Nancy, m. - Hubbard.


4. 3 Daniel, b.


5.


3 Isabel, b.


6.


3 Mary, m. Elisha Carpenter.


7. 3 Elizabeth, m. Stephen Beers.


8.


3 Daughter, m. --- Darrow.


DAYTON . FAMILY.


Reference, History of the Town of Easthampton, L. I., pub- lished in 1897, by Henry P. Hedges.


IRALPH DAYTON, probably born in County York, Eng- land, about 1588, was one of the Governor Theophilus Eaton and Rev. John Davenport Company, which made a settlement at New Haven, Connecticut, in the spring of 1638. He, however, sold out, and removed to Easthampton, Long Island, in 1648, and died there in 1657. He had two sons, 2 Samuel, who removed to Southampton, and died there leaving him surviving several children, and 2 Robert, who remained at Easthampton. The Greenwich family is descended from 2 Robert.


2 ROBERT DAYTON, b. in 1628, in England, came to New Haven with his father, and from thence removed to Easthampton, L. I., where he d. April 16, 1712, m. Elizabeth, dau. of John Woodruff, and had three children:


I. 3 Elizabeth, b. , m. - Leek.


2. 3 Samuel, b. about 1665, d. Jan. 30, 1746, will New York County, m. Dorothy Miller, and had:


532


Ye Historie of Ye Town of Greenwich


3.


I. 4 Robert, b. in 1692, d. Sept. 28, 1722, m. and had: 5 Hannah, 5 Mary, and 5 John.


2. 4 Daniel, b. in 1695, d. in 1763, will New York County, m. Ist, Jan. 8, 1717, Deborah Brown, d. Nov. 6, 1717, m. 2d, Nov. 9, 1720, Mary Parsons, and had by Ist wife: 5 Henry and 5 Deborah, by 2d wife: 5 Hannah, 5 Daniel, 5 Samuel, 5 Jonathan, 5 and Mary.


3. 4 Joanna, b. in 1697, m .- Serle.


4. 4 Nathan, b. in 1699, d. in 1774, will New York County, m. Nov. II, 1725, Amy Stratton, and had : 5 Samuel, 5 Nathan, 5 Amy, 5 Elizabeth, 5 Abra- ham, 5 Joanna, 5 Abraham, and 5 Jonathan.


5. 4 Jonathan, b. in 1700, d. Oct. 4, 1776, removed to Elizabethport, N. J.


6. 4 Samuel, b. in 1702, d. young.


7. 4 Elizabeth, b. in 1705, m. William Osborne.


3 Beriah, b. about 1668, d. April 30, 1746, will New York County, m. Jane - -, and had:


I. 4 Rachel, b. about 1700, m. - Diamond.


2. 4 John, b. in 1702, d. in 1776, will in New York County, m. Ist, March 2, 1721, Joanna Parsons, m. 2d, June 8, 1754, Abigail Parsons, and had: 5 Joanna, 5 Elizabeth, 5 Phebe, 5 John, and 5 Martha.


3. 4 Martha, b. about 1704, m. - Brown.


4. 4 Maria, b. about 1706, m. - Conklin.


5. 4 BERIAH, b. about 1708. Greenwich Line.


6. 4 Esther, b. about 1710, m. - Brown.


7. 4 Jeremiah, b. about 1713, m. Dec. 29, 1742, Mary, dau. of Cornelius Conklin, and had: 5 Jeremiah, 5 Mary, and 5 Elizabeth.


8. 4 Jane, b. about 1715.


9. 4 Mary, b. about 1718.


Greenwich Line.


5. 4 BERIAH, above referred to, b. about 1708, m. - , and had:


I. 5 David, b. about 1730.


2. 5 Jesse, b. about 1733, m. Hannah -, and had:


I. 6 Susannah, b. about 1759.


2. 6 David, b. at Easthampton, L. I., Dec. 21, 1761, d. at Greenwich, Conn., Jan. 23, 1838, m. Jan. 21, 1789, Elizabeth Osborne, b. at Easthampton, L. I., Nov. 2, 1766, d. at Greenwich, Conn., April 10, 1837, and had:


I. 7 Betsy, b. Nov. 9, 1790, m. Jonah Brundage.


2. 7 Jacob, b. March 10, 1793, d. Jan. 31, 1845, m.


533


Dayton Family


Sarah Brown, and had: & Samuel, who m. Mary, dau. of Benjamin Husted, and had: 9 Mary E.


7 Sarah, b. July 25, 1795, m. William Wood.


3. 4. 7 David, b. March 6, 1798, d. Jan. 26, 1872, m. March 6, 1827, Elizabeth, dau. of Edward Brush, b. in 1797, d. Sept. 20, 1863, and had:


I. 8 John, b. Feb. 6, 1828, d. Aug. 18, 1908, m. Sept. 29, 1851, Matilda, dau. of Shad- rach and Anice (Waterbury) Selleck of Stamford, d. Sept. 12, 1910, and had: Mary Frances.


2. 8 Sarah, b. Feb. 15, 1830, m. George Selleck.


3. 8 Charles, b. Dec. 4, 1832, d. unm. Jan. 16, 1881.


4. 8 Henry, b. Sept. 10, 1834, m. Lizzie J., dau. of J. L. and Ann (Rogan) Davies of New York City, and had: 9 Charles H., and 9 Edith E.


5. 8 Mary E., b. Dec. 28, 1836, d. May 6, 1897, m. Solomon Mead, b. Jan. 17, 1808, d. June 14, 1898.


6. 8 David O., b. Feb. 23, 1840, d. unm. March 7, 1866.


7. 8 George. H., b. Aug. 22, 1842, served in Co. I, 10th C. V., d. Nov. 29, 1906, m. in 1868, Elizabeth Louise Smith, and had: 9 Jennie Louise, and 9 Ethel Frances.


5. 7 Amy, b. Feb. 3, 1800, m. Benoni Rundle. 7 Mehitable, b. June 21, 1802, d. unm. Aug. 27, 1832.


6.


3. 6 Jacob, b. at Easthampton, L. I., in 1766, d. at Greenwich, Conn., Feb. 15, 1843, unm.


4. 6 Jane, b.


5. 6 Martha, b.


6. 6 Hannah, b.


7. 6 Jasper, b. , remained at Easthampton.


3. 5 Mary, b. about 1735.


DENTON FAMILY.


Compiled by Spencer P. Mead, LL.B., with the assistance of W. B. Denton of Detroit, Michigan.


IREV. RICHARD DENTON was born in County York, Eng- land, in 1586, educated at the University of Cambridge,


534


Ye Historie of Ye Town of Greenwich


graduated in 1623; was settled minister of Coley Chapel, Halifax, England, for seven years; probably came to America with Governor Winthrop in 1630; first preached at Water- town, Massachusetts; in 1635, removed to Wethersfield, Connecticut; in 1641, removed to Stamford, Connecticut; and in 1644, removed to Hempstead, Long Island; returned to England in 1659, and died at Essex, England, in 1662. His four sons, 2 Richard, 2 Samuel, 2 Nathaniel, and 2 Daniel, remained on Long Island. (For an account of 2 Daniel Den- ton, see historical note concerning him by W. B. Denton, in Thomas Stevenson and his Descendants, published in 1902.)


The Greenwich Denton family is descended from 2 Nathaniel Denton, son of the above I Rev. Richard Den- ton, who was born about 1610, in England, came to America with his father, died at Jamaica, Long Island, before October ' 18, 1690, married Sarah -, and had :


I. 3 Nathaniel, b. about 1652, d. at Jamaica, L. I., in 1719, m. Ist, Deborah -, m. 2d, Elizabeth, dau. of Robert and Catherine Ashman of Jamaica, and had eight chil- dren.


2. 3 SAMUEL, b. in 1655, d. at Jamaica in 1699, m. Mary (For children, see below.)


3. 3 Richard, b. about 1658, d. at Jamaica in 1699, m. Mary, dau. of Joseph and Ann Thurston, and had six children.


4. 3 Maria, b.


5. 3 Phebe, b. - , m. John Foster.


3 SAMUEL, above referred to, b. in 1655, d. at Jamaica in 1699, m. Mary -, and had :


I. 4 Samuel, b. about 1677, d. in 1718-9, m. Martha -. No issue.


2. 4 Mary, b. about 1679, d. in 1714.


3. 4 Jacomiah, b. about 1681, d. , m. Abigail


4. 4 Sarah, b. about 1682, m. Samuel Mills of Greenwich, Conn.


5. 4 Clement, b. about 1684, m. Ebenezer - of Norwalk, Conn., and had six children.


6. 4 Solomon, b. about 1686, d. at Jamaica, in 1727, m. June 3, 1717, Athelene, dau. of Humphrey Clay, and had:


I. 5 Solomon, b. about 1718, removed to Greenwich, Conn., and d. there, m. Ist, Lydia Husted, and had seven children, m. 2d, Judith Husted, b. Aug. 30, 1735, and had eight children :


I. 6 Athelene, b. about 1749, d. in 1849, being a


535


Denton Family


few days over one hundred years old, m. Justus Brown of Bedford, N. Y. No issue.


2. 6 Samuel, b. about 1752, Revolutionary sold- ier. He settled in Nova Scotia (now New Brunswick), near the City of St. John. Issue.


3. 6 Solomon, b. Aug. 4, 1754, Revolutionary soldier, d. Feb. II, 1828, m. in 1786, Clarissa Fowler. During the war, he attempted to cross Long Island Sound, was taken prisoner by a British man-of-war, and held on that ship one year and six months, when he made his escape, and arrived safely within the American lines. After the close of the war, he removed to Nova Scotia, but afterwards removed to Beekman, Dutchess County, N. Y., where he died. Issue: 7 Betsy, 7 Patty, 7 Josiah, 7 Aaron, 7 Abram, 7 Fowler, 7 Humphrey, 7 Amos, 7 Solomon B., and 7 Samuel C.


4. 6 Aaron, b. , d. in 1803, m. Nov. 5, 1788, Elizabeth, dau. of Peter Avery, and had: I. 7 Evert, b. Feb. 14, 1789, d. in 1830.


5. 6 Peter, b. Dec. 24, 1759, d. , m. June 29, 1790, Christina Gautier. Issue.


6. 6 Betsy, b. , m. - Ferris, and removed to Kentucky.


7. 6 Moses, b. He was drowned in New Haven Bay, when on his way to visit his brother in Nova Scotia.


8. 6 Nehemiah, b. in 1773, d. Aug. 13, 1845, m. Sarah Corkins, b. in 1775, d. May 12, 1849, and had : 7 Phebe and 7 Jane.


9. 6 Abraham, b. in 1779, d. May 4, 1858, m. Alice Reasoner, b. in 1782, d. May 13, 1850, and had: 7 Albert, 7 Eliza, 7 Noah, 7 Mary, 7 William, 7 Matilda, 7 Aaron, 7 Abraham, 7 Jane, and 7 Emily.


IO. 6 David, b. m. Mary Mead, and had: 7 David, 7 Daniel, 7 Solomon, 7 Abigail, 7 Jona- than, 7 Rhoda, 7 Judith, and 7 Hannah.


II. Thomas, b. , d. Nov. 18, 1853, m. Deliah Kelsey, removed to Pawlings, Dutchess County, N. Y. Issue.


6 Caleb, b.


I2. , m. Hannah -, and had one son, 7 Orrin, and six daughters.


13.


6 Noah, b. , m. - -, and had: 7 Warren H., 7 Ezra, 7 Washington, 7 Amandy, 7 Albro, and 7 Mary.


14. 6 Amos, b. , m Elizabeth Allen, and had:


536


Ye Historie of Ye Town of Greenwich


7 Samuel, 7 Mary, 7 Anna, 7 Esther, 7 Betsy, 7 Martha, and 7 Sarah.


15. . 6 Susannah, b. d. unm. at Pawlings, Dutchess County, N. Y., where her father had moved to.


2. 5 Samuel, b. in 1720.


3. 5 Humphrey, b. about 1722, d. at Greenwich, Conn., in 1799, m. Abigail Smith, and had:


I. Elizabeth, b. about 1750, m. Sept. 10, 1775, Henry Mead. Issue.


2. 6 Rebecca, b. ,m. Nov. 18, 1788, Charles Mead.


3. 6 Daniel, b. , d. in 1823, at Greenwich, Conn., m. Feb. 14, 1793, Abigail Mead, and had: 7 Benjamin and 7 John M.


4. 6 Abigail, b. , m. Feb. 4, 1793, William Fisk.


5. 6 Samuel, b. , d. at Greenwich, Conn., in 1817, m. Oct. 12, 1794, Anne Mead, and had: 7 Bithynia, 7 Humphrey, 7 Jabez, 7 Samuel M., and 7 Benajah.


6. 6 Jabez, b. in Greenwich, Conn., in 1767, d. in 1859, m. Rachel Green, and had: 7 Harvey, 7 Solomon, 7 Wilbur, 7 Elias, 7 Jonas, 7 Mary, and 7 Hannah.


7. 6 Hannah, b. , m. May 6, 1798, Westover Miller of Suffield, Conn. No issue.


8. 6 Joseph, b. , m. Sally Avery. No issue.


9. 6 Solomon, b. in 1774, d. April 10, 1813, m. Mary -, removed to Genoa, N. Y., and had : 7 Hannah, 7 Polly, 7 William, and 7 Des- demona.


4. 5 Mary, b.


5. 5 Rebecca, b.


6. 5 -, b. in 1727.


7. 4 Hezekiah, b. about 1698, d. at Jamaica in 1734-5, m. Mary -, and had four children.


FERRIS FAMILY.


JEFFREY FERRIS born in Leicestershire, England, about 1610; came to America about 1634; made a freeman at Boston, May 6, 1635; removed to Wethersfield, Connecticut; and from there to Stamford, Connecticut, in 1641, and settled within the bounds of the present Town of Greenwich, where he died May 31, 1666. He married Ist, , died May 31, 1658, m. 2d, at Stamford, in 1659, Susannah,


537


Ferris Family


widow of Robert Lockwood, died Dec. 23, 1660, m. 3d, at Stamford, Judith, widow of Henry Palmer, afterwards the wife of John Bowers, died in 1667. Children, all by his first wife, 2 John, 2 Peter, 2 Joseph, 2 James, and 2 Mary, who married Ist, Jonathan Lockwood, m. 2d, in 1696, Thomas Merritt of Rye, N. Y., all of age in 1666. (For the names of the sons, see Liber I, page 172, Greenwich Land Records.)


I. 2 John, b. about 1634, removed to Throg's Neck, West- chester County, N. Y., about 1665, d. there March, 1715, m. Ist, Mary, dau. of Robert Jackson, d. in 1704, m. 2d, Grace -, d. at Flushing, L. I., Dec. 31, 1716, and had:


I. 3 Peter, b. m. Susannah, dau. of Henry Fowler, and had: 4 Gilbert, 4 Joshua, 4 Jonathan, 4 Caleb, and probably two daughters.


2. 3 Mary, b. , m. Sept. 12, 1685, Nathaniel Underhill, Warden of the Borough of Westchester.


3. 3 Samuel, b. , m. in 1699, Sarah, dau. of John Pickney.


4. 3 James, b. , d. in 1746, m. Anna Sands of Sand's Point, and had : 4 James, 4 Martha, 4 Mary, 4 Elizabeth, 4 Anne, 4 Benjamin, 4 John, and 4 Mary.


5. 3 Jonathan, b. , d. at Cortlandt Manor, N. Y., in 1753, no issue.


6. 3 John, b. , d. in 1729, m. Elizabeth - -.


7. 3 Phebe, b. April 1I, 1700, m. Edward Burling.


8. 3 Martha, b. , m. - Clark.


9. 3 Sarah, b. , m. Ist, Solomon Palmer, m. 2d, Oct. 8, 1719, Samuel Harrison.


IO. 3 Hannah, b. Feb. 12, -- , d. April 25, 1760, m. William Mott, b. Jan. 20, 1674, d. June 30, 1730.


2. 2 Peter, b. about 1636, settled in Stamford, Conn., d. Sept. 28, 1706, m. Ist, July 5, 1654, Elizabeth, dau. of John Reynolds, m. 2d, July 25, 1705, Mrs. Ruth Weed, and had by Ist wife:


I. 3 Joseph, b. June 20, 1657, d. about 1727, m. Mary Smith, d. in 1740, and had:


I. 4 Joseph, b. March 21, 1688, d. , m. Ist, Jan. 30, 1718, Mercy Buxton, d. May 24, 1718, m. 2d, Feb. 18, 1720, Deborah Crissy, d. May 31, 1748, and had:


I. 5 Deborah, b. May 30, 1722.


2. 5 Mary, b. Sept. 29, 1723.


3. 5 Hannah, b. in 1725, .m. Messenger Palmer.


2. 4 Mary, b. Dec. 12, 1690, m. - Wood.


538


Ye Historie of Ye Town of Greenwich


3. 4 Nathan, b. Oct. 22, 1694, probably had: 5 Nathan, 5 Joseph, 5 Peter, and 5 David.


4. 4 Samuel, b. Sept. 5, 1696, d. , m. Feb. 26, 1729, Experience Crissy, and had :


I. 5 Samuel, b. Oct. 17, 1730.


2. 5 Sarah, b. April 14, 1732.


3. 5 Nathaniel, b. May 15, 1733.


4. 5 Ebenezer, b. Aug. 7, 1734, d. young.


5. 5 Ebenezer, b. Nov. 17, 1735, m. Sept. 10, 1760, Abigail Roe.


5. 4 Elizabeth, b. March 19, 1699, m. in 1723, Joseph Purdy.


6. 4 Abigail, b. April 13, 1701, m. in 1725, John Penoyer.


7. 4 Hannah, b. June 29, 1704, m. Charles Thorp.


8. 4 Deborah, b. Aug. 27, 1706, m. Joseph Husted.


3 Elizabeth, b. Nov. 28, 1658, d. May 2, 1660.


3. 3 Peter, b. June 20, 1660, d. , m. Ist, April II, 1706, Sarah Hait, d. Dec. 10, 1715, m. 2d, June 15, 1716, Mercy Hait, and had:


4. 3


I. 4 Peter, d. young.


2. 4 Mary, b. March 22, 1717.


4 Peter, b. June 22, 1719, d. July 3, 1719. Mary, b. May 2, 1662.


3.


5. 3 Elizabeth, b. Jan. 2, 1664.


3. 2 Joseph, b. about 1638, one of the original patentees named in the patent granted to the Town of Greenwich by the General Assembly, May, 1665, d. in 1699, m. Sept. 20, 1657, Ruth, dau. of Nicholas Knapp, b. Jan. 5, 1641, and had:


I. 3 John, b. about 1658, m. Feb. 13, 1695, Abigail Haight of Norwalk, and had:


I. 4 John, Jr., b. in 1696, m. Feb. 27, 1722, Sarah, dau. of Benjamin Mead, b. June 3, 1702, and had:


I. 5 John, b. Nov. 7, 1723, m. Feb. 23, 1755, Ruth Brown, and had:


I. 6 Mary, b. April 5, 1756, and perhaps others.


2. 5 Josiah, b. July 12, 1725, d. Dec. 16, 1770, m. Ist, July 7, 1752, Abigail, widow of Jeremiah Ferris, m. 2d, Nov. 3, 1762, Mary, dau. of Eliphalet Peck, b. June 28, I743, and had by Ist wife:


I. 6 Oliver, b. Nov. 22, 1753, m. Feb. 10, 1778, Abigail, dau. of Enos Lock- wood, and had:


I. 7 Sarah, b. July 8, 1779.


2. 7 Elizabeth, b. Feb. 6, 1781.


1


2.


539


Ferris Family


3. 7 Abigail, b. Feb. 24, 1785.


4. 7 Martha, d. young.


5. 7 Letta, b. April 16, 1792.


6. 7 Benson, b. March 21, 1794.


7. 7 Mary, b. Aug. 24, 1802.


2. 6 Sarah, b. March 3, 1756, d. Dec. 29, 1759.


By 2d wife: 3. 6 Sarah, b. July 10, 1764.


3. 5 Sarah, b. May 9, 1728.


4. 5 Deborah, b. April 14, 1730.


5. 5 Isaac, b.


6. 5 Abraham, b.


2. 4 Peter, b. , m. Aug. 6, 1719, Mary Tucker, and had:


I. 5 Samuel, Jr., b. Dec. 10, 1720, m. Mary and had:


I. 6 Mary, b.


2. 6 Elizabeth, b.


3. 6 Sarah, b.


4. 6 Theodosia, b.


5. Arzuba, b.


2. 5 Timothy, b. Nov. 3, 1722, d. in 1791, m. and had:


I. 6 Rebecca, b.


2. 6 Josiah, b.


3. 6 Hannah, b.


4. 6 Lucy, b.


5. 6 Abraham, bapt. Oct. 13, 1765.


3. 5 Peter, b. April 21, 1726, removed to Crum Elbow, Dutchess County, N. Y.


4. 5 Mercy, b. May 8, 1727.


5. 5 Daniel, b. Aug. 27, 1729.


3. 4 Kezia, d. unm.


4. 4 Elijah, 21 in 1739, m. Hannah -, removed to Nine Partners, Dutchess County, N. Y.


5. 4 Mindwell, b. , m. Aug. 15, 1729, Joseph Rundle.


2. 3 Peter, b. Sept. 8, 1660, d. unm. Jan. 31, 1690.


3. 3 James, Jr., b. about 1662, d. July, 1727, m. Rachel, widow of Nathaniel Mead, and had:


I. 4 Elizabeth, b. Dec. 1, 1716.


2. 4 James, b. March 22, 1720, and perhaps others.


4. 3 Moses, b. about 1664, d. in 1748, m. Eunice and had:


I. 4 Jonathan, b. , living in Greenwich, in 1759.


2. 4 David, b. , d. unm. in 1762.


3. 4 Joseph, b. about 1698, d. before 1762, m. - -, and had:


540


Ye Historie of Ye Town of Greenwich


I. 5 Joseph, b. Feb. 22, 1737.


2. 5 Jesse, b. Jan. 14, 1739.


3. 5 Hannah, b. March 4, 1742.


4. 5 David, b. March 4, 1742.


5. 5 Jeremiah, b. Nov. 19, 1744.


6. 5 Elizabeth, b. Dec. 21, 1746.


7. 5 Jabez, b. Feb. 23, 1748.


8. 5 William, b. Jan. 30, 1750.


9. 5 Ezekiel, b. May 24, 1753.


4. 4 Moses, b. , living in Greenwich, in I757.


5. 4 Joshua, b. , m. , and had:


I. 5 John, b. , m. Hannah, dau. of Elisha Mead, and removed to Albany County, N. Y.


2. 5 Reuben, b. , removed to Dutchess


County, N. Y.


3. 5 Ebenezer, b. , remained in Fairfield County.


4. 5 Isaac, b. , d. in Greenwich.


5. 5 Benjamin, b. , removed to Stamford.


6. 5 Ezra, b.


6. 4 Sarah, b. , m. Nathan Bishop.


5. 3 Caleb, b. about 1679, d. in 1752, m.


, and had :


I. 4 Joseph, b.


, all twenty-one in 1761.


2. 4 Eliphalet, b.


3. 4 Jabez, b.


4. 4 Pach, b., and perhaps some daughters.


6. 3 Joseph, b. about 1683, d. April 7, 1733, m. Abigail , and had :


I. 4 Jeremiah, b. , d. in 1748, m. Abigail -, and had:


I. 5 Jeremiah, b. d. in 1794, m. Nancy Knapp, and had: 6 Joseph, Jr., 6 Abigail, 6 Sarah, 6 Ruth, 6 Charles, and 6 Betsy.


2. 5 Joshua, b. , d. in 1776, m. Mary, dau. of Captain John and Susan (Lock- wood) Johnson, after his death she m. Thomas Peck, and after his death she m. Nathaniel Ferris, and had by her Ist husband :


I. 6 Joshua, b. in 1775, d. Sept. 7, 1853, m. widow Letitia Lockwood, and had : 7 Letitia, 7 Joshua Beal, 7 Oliver L., 7 Susan, 7 Mary K., 7 Lucy H., 7 William A., 7 Arthur, and 7 Addi- son.


2. 6 Mary, b. , m. Gideon Kimberly.


3. 5 Ruth, b. , m. Tediman Hull.


54I


Ferris Family


2. 4. 5 Abigail, b. , m. Dr. Samuel Whiting. 4 Martha, b. Nov. 8, 1708, d. Nov. 6, 1797, m. Oct. 18, 1728, Benjamin Mead, b. March 18, 1701, d. Oct. 22, 1783.


3. 4 Deborah, b. , m. Thomas Youngs.


4. 4 Abigail, b.


5. 4 Sarah, b.


6. 4 Hannah, b. , all of age in 1735.


7. 4 Mary, b.


8. 4 Mercy, b.


7. 3 Joshua, b. about 1666, d. unm. in 1746.


8. 3 Benjamin, b. about 1668, d. July 10, 1710, m. Sarah -, and had:


I. 4 Benjamin, b. Sept. 22, 1709, d. in 1771, m. Nov. II, 1731, Rhoda Ferris, and had:


I. 5 Peter, b.


2.


5 Rhoda, b.


3. 5 Sarah, b. , m. - White.


4. 5 Hannah, b. , m. - Wood.


5. 5 Mary, b.


6. 5 Elizabeth, b.


7. 5 Abigail, b.


8. 5 Jonah, b. , m. Jan. 14, 1798, Rhoda Finch.


9. 3 Hannah, b. , m. Jonathan Austin.


IO. 3 Ruth, b. in 1662, d. Sept. 17, 1745, m. Nov. 27, 1686, Samuel Peck, b. Jan. 18, 1659, d. April 28, 1746.


II. 3 Lydia, b. , m. - Reynolds.


2 James, b. about 1643, one of the original patentees named in the patent granted to the Town of Greenwich by the General Assembly, May, 1665, d. Nov. 6, 1726, m. Mary - (see note in Lockwood Genealogy, page 192), and had:


I. 3 James, b. Dec. 18, 1699, d. Aug., 1739, m. about 1727, Mary - -, and had:


I. 4 Mary, b. about 1728, d. March 24, 1804, m. Nov. 7, 1745, Samuel Peck, b. April, 1720, d. Jan. 29, 1773.


2. 4 Sarah, b. about 1730, m. in 1750, Jonas Mead, b. Dec. 25, 1723, d. Sept. 14, 1783.


3. 4 James, b. about 1732, d. May 27, 1810, m. Mary -, and had:


I. 5 Mary, b. , m. Palmer.


2. 5 Sarah, b. , m. Lockwood.


3. 5 Hannah, b. - m. John Wood Palmer.


4. 5 James, b. -- , d. before 1812. 5. 5 Asa, b.


4.


542


Ye Historie of Ye Town of Greenwich


6. 5 Abel, b. , m. Abigail Lockwood, b. Nov. 12, 1759.


7. 5 Shadrach, b. Maria


, d. before 1816, m.


4. 4 Hannah, b. about 1734, d. unm. in 1752.


5. 4 Sylvanus, b. Aug. 10, 1737, (removed to Lew- isboro, N. Y.) m. Mary, dau. of Benjamin Mead, b. Sept. 29, 1743, and had:


I. 5 Henry, b.


2. 5 Sylvanus, b.


3. 5 Gideon, b.


4. 5 James, b.


5. 5 Hannah, b.


6. 5 Sarah, b.


7. 5 Mary E., b.


2.


3 Nathaniel, of Stanwich, b. March 31, 1702, d. in 1764, m. Kezia -, b. in 1714, d. April 7, 1807, and had:


I. 4 Mary, b. , m. -- Austin.


2. 4 Hannah, b. , m. - -- Burrell.


3. 4 Anne, b. - Palmer.


, m.


4. 4 James, b. , d. before 1807.


5. 4 Nathaniel, b. May, 1744, d. Sept. 18, 1809, m , and had:


I. 5 Ebenezer, b. in 1766, d. July 23, 1813, unm.


2. 5 Sarah, b. , m. John Chapman.


3. 5 Oliver, b. in 1770, d. Dec., 1811, unm.


4. 5 Mary Ann, b. , m. Levi Mead of North Castle.


5. 5 Jemima, b. , m. James Palmer.


6. 5 Nathaniel, b. in 1778, d. Aug. 3, 1799, unm.


7.


5 James, b. in 1782, d. Feb. 8, 1807, unm.


6. 4 Gilbert, twenty-one in 1772, removed to Albany County, and from thence to Greene County, N. Y.


7.


4 Samuel, b. removed to North Castle, N. Y.


8. 4 Ahasuerus, b. , twenty-one in 1772, removed to Cayuga County, N. Y.


9. 4 Lurana, b. , m. Jeremiah Chapman.


IO 4 Solomon, b. in 1756, d. Feb. 18, 1820, m. Levina, b. in 1763, d. Jan. 12, 1835, and had: 5 Solomon, 5 Andrew, 5 Joseph, 5 Lewis, 5 Ben- jamin, 5 Deborah, 5 Anna, 5 Levina, 5 Ruth, 5 Clara, and 5 Amy.


3. 3 Samuel, b. Sept. 21, 1706, d. April 25, 1786, m. Ann, dau. of Gershom and Mary Lockwood, b. in 1713, d. July 2, 1789, and had :


-


-


DE


: Mod b


-


. FOGE . R IgA .


c



00-


R haul


1


d


-T


*4.4James, b.


d. before 1807, m. , and had :


1.5 Mary, b. m. Israel Mead.


2.5 Nathaniel, Jr., b. May 27, 1766, d. Apl. 16, 1824, m. 1st, Lydia - --- , b. Sept. 13, 1768, d. Aug. 13, 1808, m. 2nd, Permelia -- b. Mch. 30, 1783, d. Nov. 30, 1856, and had : 1. bJames, b. in 1794, d. Mch. 30,188 2. Riley, b. m. Feb. 22, 1813, Mary Lockwood. m. Mead.


Page 542


ma's


3. Marilda, b.


4. Catharine, b.


5. 'Clara, b.


6. Nathaniel, b. d. at Round Hil


7.6 bWilliam, b. d. at North Cos Co


8. 'Edwin, b. want west.


9. Henry, b. Oct. 29, 1861, d.Nov. 13, 1873, m. 1st, Apl. 4, 1833, Eliza, dau. of Bush Mead, d. in 1847, m. 2nd, Mch. 27, 1850, Lydia Ann, dau. of Edmund Mead,


b. Feb. 6, 1809, d. Jan. 8,1892, and had by Ist wife7Adaline,


"Emily and 7Sarah E., by 2nd wife 7Lyman M. and Eliza A.


10. 'Lydian: Ann, b.


11. Rebecca, b. 12. $Lockwood, b. d. at Stanwich.


3. Lemuel, b. in 1767, d. in 1847, m. Elizabeth , d. July, 1859.


4 .5Hannah, b. m. Nathaneil Rundle.


5. Amy, b. Feb. 15, 1771, d. Mch. 2, 185 m. Edward Mead, b. May 4, 1764, d. Oct. 10, 1820.


6.5Betsy, b. m. Abraham Merritt.


7.º Deborah, b. m. Abraham Conn. (?).


4


543


Ferris Family


I. 4 Japhat, b. May 2, 1731, m. Hannah, dau. of Jeremiah Peck.


2. 4 Samuel, b. Feb. 18, 1733, d. Sept. 17, 1798, m. Susannah, dau. of Eliphalet Peck, b. Feb. 28, 1739.


3. 4 Joseph, b. March 29, 1735, m. Ruth, dau. of Jeremiah Peck.




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.