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 49
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
2. 5 Molly, b. Jan. 1, 1769, d. Sept. 24 1795, unm.
6. 4 Sarah, b. about 1724.
7. 4 Peter, b. Nov. 8, 1726.
8. 4 Isaac, b. about 1728, m. Feb. 4, 1751, at Bedford, N. Y., Thankful Scofield, and had:
I. 5 John, b. May 30, 1752.
2. 5 Peter, b. May 29, 1754.
3. 5 Sarah, b. Sept. 30, 1756.
4. 5 Sylvanus, b. May 17, 1758.
677
Webb Family
5. 5 David, b. March 8, 1760.
6. 5 Susannah, b. March 14, 1762.
7. 5 Elizabeth, b. March 30, 1764.
8. 5 Catee, b. March 12, 1766.
9. 5 Isaac, b. March 2, 1769.
IO. 5 Molly, b. July 24, 1771.
II. 5 Hannah, b. July 24, 1771.
12. 5 Squire, b. Sept. 1, 1774.
9. 4 Elizabeth, b. about 1730.
IO. 4 Mary, b. about 1732.
II. 4 Sylvanus, b. Sept. 24, 1735.
2. 3 Elizabeth, b. Jan. 19, 1684, m. June 1, 1702, Isaac Howe.
3. 3 Sarah, b. Jan. 10, 1685, m. - Weed.
By 2d wife:
4. 3 Ruth, b. June 3, 1699.
5. 3 David, b. Nov. 9, 1701, m. Jan. II, 1721, Mary Sturges, and had:
I. 4 Ebenezer, b. Nov. 17, 1722.
2. Mary, b. Oct. 15, 1725.
3. 4 David, b. May 14, 1728.
4. 4 Nathan, b. June II, 1730.
5. 4 Sarah, b. April 12, 1732.
6. 4 Ruth, b. April 14, 1735.
7. 4 Mercy, b. April 23, 1737.
6. 3 Ebenezer, b. March 12, 1704, d. March 7, 1721, unm.
7. 3 Mercy, b. Jan. 27, 1706.
WEBB FAMILY.
RICHARD WEBB, born in County Dorset, England, May 5, 1580; came to Cambridge, Mass., in 1626; removed to Boston, where he was made a freeman in 1632; removed to Hartford, Conn., in 1635; removed to Stratford, Conn., and from thence to Norwalk, Conn., where he died July, 1665; m. Ist, May, 1610, Grace, dau. of John Wilson, m. 2d, at Norwalk, Conn., Elizabeth Gregory, who survived him, and died in 1680; his children according to best authorities were:
I. 2 Daughter, who m. Thomas Butler.
2. 2 Richard, b. in 1623, settled in Stamford, Conn., in 1654, d. there March 15, 1676, m. Margery -, and had:
I. 3 Richard, b. about 1648.
2. 3 Sarah, b. about 1650, m. John Marshall.
3. 3 John, b. about 1652, d. Jan. 1, 1656.
678
Ye Historie of Ye Town of Greenwich
4. 3 Joseph, b. about 1654, d. in 1684, m. Nov. 8, 1672, Hannah Scofield, and had:
I. 4 Joseph, Lieut., b. Jan. 5, 1674, d. Nov. 15, 1743, m. Feb. 23, 1698, Mary Hait, b. in 1673, d. Feb. 24, 1750, and had :
I. 5 Joseph, b. Jan. 26, 170I.
2. 5 Ebenezer, b. March 7, 1704, d. April 16, I704.
3. 5 Benjamin, b. Aug. 24, 1705.
4. 5 John, b. July 28, 1707.
5. 5 Sarah, b. May 9, 1709, m. Hezekiah Reynolds.
6. 5 Abigail, b. June 10, 17II.
7. 5 Epenetus, b. July 16, 1713.
8. 5 Mary, b. July 28, 1715, m. Nathaniel Mead.
2. 4 Mary, b. April 14, 1677.
3. 4 Hannah, b. July 9, 1679.
4. 4 Sarah, b. Oct. 16, 1681.
5. Margery, b. Oct. 4, 1683. 4
3 Mary, b. about 1656, d. young.
5. 6. 3 Caleb, b. about 1658, d. May 24, 1704, m.
- and had:
I. 4 Child, b.
, d. May 14, 1704, and perhaps others.
7. 3 Joshua, b. about 1660, d. at Bedford, N. Y., in 1694, m. Elizabeth -, after he d. she m. Simkins, and had:
I. 4 Richard, b.
2. 4 Eben, b.
3. 4 John, b.
4. 4 Susannah, b.
8. 3 Samuel, b. March 30, 1662, m. , and had :
I. 4 Waitstill, b. Jan. 6, 1690.
2. 4 Samuel, b. Nov. 6, 1692.
3. 4 Mercy, b. April II, 1694.
4. 4 Charles, b. March 12, 1697, d. April 19, 1730, m. May 23, 1723, Mary Smith, after his d. she m. Daniel Lockwood, and had:
I. 5 Charles, b. Feb. 13, 1724.
2. 5 Hannah, b. Nov. 30, 1725.
3. 5 Mary, b. Dec. 26, 1727.
4. 5 Samuel, b. June 5, 1730.
5. 4 Mary, b. Jan. 7, 1699.
6. 4 Nathaniel, b. Nov. 6, 1700, d. in 1777, m. Ist, April 20, 1724, Sarah Webster, d. Dec. 19, 1725, m. 2d, June 23, 1726, Sarah Weed, d. June 30, 1731, m. 3d, Nov. 24, 1731, Deborah Lockwood, and had by Ist wife:
679
Weed Family
I. 5 Sarah, b. Dec. 12, 1725, m .- - Louns- bury.
By 2d wife:
2. 5 Deborah, b. July 7, 1727, m. - Smith.
3. 5 Rachel, b. Nov. 8, 1729, d. June 10, 1736. By 3d wife:
4. 5 Hannah, b. June 17, 1733, m. Brown.
5. 5 Nathaniel, b. Feb. 3, 1735.
6. 5 Rachel, b. Nov. II, 1740, m. Waring.
7. 5 Waitstill, b. Jan. 6, 1743, d. Nov. 17, I743.
8. 5 Samuel, b. Feb. 20, 1745, d. before 1777, unm.
WEED FAMILY.
I JONAS WEED, born in England, about 1605, came to America in the fleet with Sir Richard Saltonstall, and Gover- nor Winthrop in 1630, and first settled in Watertown, Mass., where he was made a freeman, May 18, 1631; removed to Wethersfield, Conn., in 1635; removed to Stamford, Conn., in 1641, where he died in 1676; married Mary - -, died in 1690, and had: 2 John, 2 Daniel, 2 Jonas, 2 Mary, 2 Dorcas, 2 Samuel, 2 Elizabeth, 2 Sarah, and 2 Hannah.
I. 2 John, b. about 1638, d. in 1690, m. before 1666, Joanna, dau. of Richard Westcott, and had:
I. 3 Jonas, shoemaker, b. Feb. 1, 1667, d. Nov. 18, 1706, m. Mary - - ", and had :
I. 4 John, b. Nov. 19, 1698.
2. 4 Miles, b. Feb. 24, 1701, m. Dec. 19, 1723. Joanna Weed, and had:
I. 5 Miles, b. April 27, 1725, d. young.
2. 5 Joanna, b. Sept. 1, 1727.
3. 5 Jonas, b. Nov. 20, 1730.
4. 5 Ezra, b. May 4, 1734, d. June 10, 1734.
5. 5 Jacob, b. Jan. 8, 1736.
6. 5 Mary, b. Feb. 21, 1740.
7. 5 Sarah, b. July 28, 1742.
8. 5 Miles, b. April 6, 1745.
3. 4 Sarah, b. March 10, 1703.
4. 4 Nathan, b. May 20, 1705, d. Nov. 11. 1748, m. May 28, 1730, Isabel Youngs, and had :
I. 5 Nathan, b. June 5, 1731, d. July 24, 1731.
2. 5 Abigail, b. May 31, 1732.
680
Ye Historie of Ye Town of Greenwich
3. 5 Youngs, b. June 3, 1726.
4. 5 Rebecca, b. June 6, 1740.
5. 5 Ebenezer, b. April 20, 1743.
6. 5 Samuel, b. Aug. 31, 1745.
7. 5 James, b. July 22, 1748, d. Oct. 19, 1748.
2. 3 Daniel, b. Feb. II, 1669, m. Sept. 23, 1697, Mary Webb, and had:
I. 4 Joseph, b. Aug. 18, 1698.
2. 4 David, b. Aug. 19, 1700, d. May 12, 1730 m. May 31, 1723, Sarah Pettit, d. July 19, 1729, and had:
I. 5 Sarah, b. Aug. 8, 1724.
2.
5 Mary, b. Feb. 6, 1726.
3. 4 Joanna, b. Nov. 8, 1702, m. Dec. 19, 1723, . Miles Weed, see above. ยท
4. 4 Daniel, b. May 14, 1705.
5. 4 Ebenezer, b. March 19, 1708.
6. 4 Sarah, b. Jan. 6, 1710.
7. 4 Samuel, b. July 12, 1712.
3. 3 John, b. about 1672.
4. 3 Samuel, b. about 1675, d. May 5, 1734, m. April 17, 1701, Abigail Scofield, d. Dec. 18, 17II.
5. 3 Joseph, b. in 1678.
6. 3 Isaac, b. in 1681, d. April 30, 1691.
7. 3 Mary, b. in 1684, d. April 21, 1691.
8. Hannah, b. in 1687, d. March 22, 1691.
2. 2 Daniel, b. about 1640, d. Nov. 29, 1697, m. Ruth
-, after his d. she m., July 25, 1705, Peter Ferris, and later m., Jan. 29, 1708, John Clapp, and had:
I. 3 Sarah, b. Nov. 18, 1675, m., Aug. II, 1698, David Waterbury, after his d. she m. Nathaniel Pond ..
2. 3 Abraham, b. Aug. 18, 1680, d. Dec. 26, 17II, m. April II, 1706, Susannah Bell, b. Dec. 25, 1686, after his d. she m. May 26, 1715, Thomas Tal- madge, and had:
I. 4 Abraham, b. April 27, 1707, d. Dec. 26, 1757, m. Jan. II, 1728, Naomi Pond, b. March 22, 1705, d. May 20, 1782, and had :
I. 5 Abraham, b. Nov. I, 1728, d. Feb. 3, 1799, issue.
2. 5 Bartholomew, b. Aug. 4, 1730.
3. 5 Enos, b. March 14, 1732.
4. 5 Nathaniel, b. Jan. 20, 1734.
5. 5 Hannah, b. May 26, 1737.
6. 5 Naomi, b. March 24, 1739.
7. 5 Thankful, b. March 6, 1743, d. Nov. 15, 175I.
8. 5 Peter, b. March 29, 1745.
9. 5 Rachel, b. Feb. 15, 1747.
68 I
Weed Family
IO. 5 Jacob, b.
II. 5 Elizabeth, b.
2. 4 Ruth, b. Aug. 15, 1709.
3. 4 Susannah, b. Aug. 15, 1709, d. Oct. 10, 1709.
3. 3 Daniel, b. March 19, 1685, m. Elizabeth -, and had:
I. 4 Daniel, b. Nov. 12, 1709.
2. 4 Elizabeth, b. Feb. 16, 1712.
3. 4 Hezekiah, b. Sept., 1715.
4. 4 Rebecca, b. Oct., 1717.
5. 4 Deborah, b. May 2, 1724.
6. 4 Nehemiah, b. June 8, 1728.
4 3 Ebenezer, b. Oct. 22, 1692, m., May 28, 1713, Mary Bell, b. Sept. 29, 1689, and had:
I. 4 Mary, b. March 12, 1714.
2. 4 Ebenezer, b. Nov. 15, 1716.
3. 4 Sarah, b. Sept. 15, 1720.
4. 4 Abigail, b. Nov. 5, 1728.
5. 3 Nathaniel, b. Oct. 22, 1696, m. Mary -, and had :
I. 4 Ann, b. Jan. 28, 1722.
2. 4 Josiah, b. July 19, 1723.
3. 4 Nathan, b. Jan. 1, 1725.
4. 4 John, b. July 12, 1727, d. Dec. II, 1729.
5. 4 Mary, b. Sept. 17, 1730, d. Aug. 4, 1734.
6. 4 John, b. Nov. 8, 1732.
3. 2 Jonas, b. about 1642, d. Nov. 19, 1704, m. Nov. 16, 167-, Bethia, dau. of John Holly, d. Dec. 24, 1713, and had :
I. 3 Jonas, b. July 26, 1678, m. Jan. 20, 1703, Sarah Waterbury, and had:
I. 4 Jonas, b. Dec. 20, 1704.
2. 4 Elnathan, b. March 12, 1706, d. May 18, 1706.
3. 4 David, b. April 20, 1707.
4. 4 Charles, b. Jan. 10, 17II.
5. 4 Epenetus, b. Sept. 20, 1712.
6. 4 Sylvanus, b. Nov., 1713.
7. 4 Gideon, b. Oct. 30, 1716.
8. 4 Sarah, b. Dec. 21, 1718, d. Jan. 16, 1719.
9. 4 Thankful, b. Jan. 12, 1720.
IO. 4 Hezekiah, b. May II, 1722.
2. 3 Benjamin, b. April 5, 1681, m. Feb. 27, 1706, Mary, dau. of Thomas Penoyer, b. Nov. 22, 1688, d. Sept. 27, 1732, and had:
I. 4 Benjamin, b. Dec. 16, 1707.
2. 4 Mary, b. Feb. 11, 1710.
3. 4 Sarah, b. Jan. 11, 1712.
4. 4 Lydia, b. Oct. 4, 1714.
682
Ye Historie of Ye Town of Greenwich
5. 4 Samuel, b. April 13, 1717.
6. 4 Bethia, b. March I, 1720, d. Dec. 16, 1726.
7. 4 Amos, b. July 15, 1722.
8. 4 Israel, b. April 12, 1725.
9. 4 Mary, b. July 25, 173I.
IO. 4 Isaac, b. Sept. 10, 1732.
3. 3 Jonathan, b. April 15, 1684, m. Mary -, and had :
I. 4 Josiah, b. Oct. 14, 1716.
2. 4 Silas, b. July 11, 1719.
3. 4 Mary, b. March 23, 1722.
4. 4 Jonas, b. Oct. 4, 1727, and perhaps others.
4. 3 Abigail, b. April 5, 1695.
2 Mary, b. , m. George Abbott.
2 Dorcas, b. , m. James Wright.
2 Samuel, b. about 1651, removed to Danbury, Conn., d ..
6. in 1708, m. Mary - -, and had:
I. 3 Jacob, twenty-one in 1708.
2. 3 Samuel, under twenty-one in 1708.
3. 3 Jonas, under twenty-one in 1708.
4. 3 Elizabeth, under twenty-one in 1708, and perhaps others.
7. 2 Elizabeth, b.
8. 2 Sarah, b.
9. 2 Hannah, b. , m. Benjamin Hoyt.
WHITE FAMILY.
The White Family, by Henry Kirk White, Detroit, Mich- igan, published in 1906, contains a genealogy of the family in this vicinity, who are descendants of Richard White of Huntington, Long Island.
WILCOX FAMILY.
A genealogy of the Wilcox family is now being compiled by Charles G. Finney Wilcox, A.M., L.M., H.M.D.
WILLSON FAMILY.
The Willson family were early settlers in the Town of Fairfield, Conn., and among the number were:
Anthony Willson, who died at Fairfield in 1662, married Ist, Rachel, widow of John Brundage of Wethersfield, by whom he had no children, married 2d, Sarah, daughter of John Jones, and widow of - Buckley, died in 1683, by
4. 5.
683
Willson Family
whom he had a daughter, Sarah, under age in 1662. She married Eleazer Brown of New Haven.
Ann Wilson, sister of Anthony Willson.
Edward Willson, cousin of Anthony Willson, died in 1684, leaving issue.
JOHN WILLSON, brother of Anthony Willson, died before 1688, leaving issue.
Samuel Willson, brother of Anthony Willson, removed to the City of New York, where he died in 1688, married Elizabeth - -, and had: Joseph, and Ebenezer. In his will he mentions Samuel Willson, one of the sons of his brother, John Willson of Fairfield, deceased.
Samuel Willson, cousin of Anthony Willson, married, before 1686, Phebe, daughter of Joseph Middlebrook.
Samuel Willson was at New Haven in 1643, sold out in 1648, perhaps the brother of Anthony Willson, above referred to.
Thomas Willson, cousin of Anthony Willson, died in 1691, leaving issue.
I JOHN WILLSON, above referred to, died before 1688, m. and had:
I. 2 Samuel, b. about 1648, no further record.
2. 2 John, b. about 1650, d. at Rye, N. Y., about 1725, m. Mary, dau. of Thomas and Martha (Winthrop) Lyon, b. Aug., 1649, d. before 1713; were located in the Town of Greenwich in 1691, when they discharged John Lyon, eldest son of Thomas Lyon, from any legacies they might have by the will of Thomas Lyon, deceased ; were located in the Town of Rye, N. Y., in 1703; and had:
I. 3 Samuel, b. about 1678; name first appears on the land records of the Town of Rye, N. Y., in 1713; deeded land in the Town of Greenwich, April 1, 1724, by John Willson of Rye; one of the owners of the ferry that ran between Rye and Oyster Bay; d. in 1751 ; m. Susannah, dau. of Joseph and Susannah Ogden, d. in 1770, and had:
I. 4 Samuel, b. about 1708, of King Street, d. July 2, 1756, m. Ist, , dau. of Thomas Studwell, m. 2d, Phebe, dau. of Thomas Lyon, d. Jan. 29, 1770, and had:
I. 5 Samuel, b. in 1739, d. Oct. 28, 1806, m. Sarah, dau. of Daniel Newman, removed to Somers, N. Y.
2. 5 Benjamin, b. March 6, 1741, lived at
684
Ye Historie of Ye Town of Greenwich
Rye, N. Y., until about 1800, then removed to Oxford, N. Y., d. in 1804, m. in 1761, Polly Kniffin, and had:
I. 6 Gertrude, b. , m. Hobby Adee of Rye.
2. 6 Phebe, b. , m. Charles Leggett.
3. 6 Charity, b. , m. David Lyon.
4. 6 Susannah. b. July 23, 1770, d. Aug. 9, 1827, m. Ist, May 17, 1794, Joseph Willson, m. 2d, May 13, 1813, Jesse Slawson.
5. 6 Benjamin, b. , m. Phebe Mer- ritt of Rye, and removed to Che- nango County, N. Y.
6. 6 Kniffin, b. , m. Ruth Morey of Chenango County, N. Y.
7.
6 Daniel, b. , m. Abigail Miller of Greenwich, Conn., and removed to Chenango County.
3. 5 Justus, b. about 1743, d. in 1781, m. Elizabeth -, removed to Amenia, N. Y., no issue.
4. 5 Jotham, b. in 1747, of King Street, d. Nov. 18, 18II, m. Mary, dau. of James Brundage, b. in 1754, d. Oct. 21, 1800, and had:
I. 6 Jotham, b. Feb. 2, 1774, d. Oct. 22, 1828, m. Sarah, dau. of James and Martha Green, b. June, 1777, d. Aug. I, 1865, and had:
I. 7 Mary, b. about 1800, m. Lewis Haight, removed to Bingham- ton, N. Y.
2. 7 James, b. Oct. 29, 1802, d. Nov. 5, 1878, m. Feb. 22, 1828, Sarah, dau. of Joseph and Elizabeth (Merritt) Green, b. Dec. 28, . 1796, d. March 4, 1860, and had :
I. 8 Mary G., b. Jan. 29, 1829, m. Joshua Mosher.
2. 8 Sarah E., b. April 12, 1832, m. Henry Clark.
.
3. 8 Thomas G., b. Feb. 21, 1836, d. Nov. 26, 1896, m. Feb. 21, 1857, Sarah E., dau. of Josiah and Betsy (Lockwood) Smith, and had: 9 James G., 9 Jeannie,
685
Willson Family
9 George D., 9 Francis F., and 9 William J.
3. 7 Nancy, b. about 1805, m. Aaron Wakeman of Lewisboro, N. Y.
4. 7 Thomas G., b. in 1808, d. Oct. 15, 1865, m. Rebecca M. Green.
5. 7 Ann, b. about 1810, m. Caleb Husted of Greenwich.
6. 7 Samuel G., b.
7. 7 John B., b. in 1812, d. Sept. 23, 1874, m. Oct. 10, 1837, Ann Eliza Carhart.
8. 7 Sarah, b. . m. Ist, John Finley, m. 2d, William H. Craft.
2. 6 Mary, b.
5. 5 Andrew, b. , removed to Nine Part- ners, N. Y.
6. 5 Rogers, being lame and unable to support himself, provision was made for his care in his father's will.
7. 5 Susannah, b. , m. Jan. 13, 1765, Jeremiah Anderson, or Gilbert Murray.
8. 5 Thomas, b. in 1756, d. May 3, 1812, m. Ruth, dau. of Nathan Merritt, b. in 1759, d. July 20, 1822, and had:
I. 6 Elizabeth, b. Sept. 2, 1776, d. Dec. 12, 1856, m. Knapp Park.
2. 6 Thomas M., b. Jan. 2, 1782, d. Dec. 10, 1824, m. July 1, 1810, Elizabeth, dau. of Justus and Ann (Lyon) Sackett, d. in 1837, and had:
I. 7 Mary, b. Nov. 9, 1811, d. Feb. II, 1884, unm.
2. 7 Elizabeth A., b. April 27, 1816, d. July 13, 1889, unm.
3. 7 Sarah, b. Dec. 22, 1819, d. May 27, 1903, m. Elkanah M. Rey- nolds of Greenwich, Conn.
3. 6 James, M.D., b. Nov. 13, 1785, d. Nov. 19, 1862, m. Elizabeth Willis, and had:
1. 7 James, b.
2. 7 Thomas, b. removed to New York City.
3. 7 Henry, b. removed to Baltimore, Md.
~ 4 Joseph, b. Aug. 30, 1726, of King Street, d. June 15, 1811, m. Ist, Eunice, dau. of Samuel Brown, b. Nov. 7, 1728, m. 2d, Susannah, dau.
686
Ye Historie of Ye Town of Greenwich
of Benjamin Willson, b. July 23, 1770, and had by Ist wife:
I. 5 Nehemiah, b. June 26, 1751, d. Jan. 24, 1814, m. Sarah Pierce, and had:
I. 6 Eunice, b. Nov. 23, 1784, d. April 26, 1865, m. Elias Peck.
2. 6 Desire, b. March 26, 1789, d. April 19, 1856, m. Daniel Haight.
2. 5 Mary, b. Feb. 27, 1755, d. Nov. 17, 1838, m. Ist, Dec. 31, 1778, Samuel Brown, m. 2d, James Green.
3. 5 Susannah, b. Jan. 8, 1762, d. March 22, 1838, m. Nathan Merritt, and removed to North Castle, N. Y.
4. 5 Daniel, b. April 17, 1764, d. June II, 1812, m. Hannah , issue.
5. 5 Hannah, b. July 21, 1767, d. Oct. 30, 1857, unm.
3. 4 Susannah, b. about 1728, m. - Kniffin of Rye.
4. 4 Mary, b. about 1730, d. May 19, 1813, m. Roger Lyon of North Castle, N. Y.
5. 4 William, b. about 1732, d. in 1763, unm.
WORDEN FAMILY.
I Dr. NATHANIEL WORDEN from somewhere, perhaps New York, bought land in the Town of Greenwich, Dec. 12, 1720, where he d. in 1738, m. Margaret -, and had:
I. 2 Rogers, b. , d. April 19, 1754, m. Elizabeth Holmes, and had:
I. 3 Roger, b. Feb. 8, 1748.
2. 3 Gilbert, b. March 23, 1750.
3. 3 Elizabeth, b. March 18, 1752.
4. 3 Abigail, b. Feb. 11, 1754.
2. 2 Elizabeth, b. , m. Jonathan Merritt.
3. 2 Gabriel, b.
4. 2 Thankful, b. , m. Samuel Worden, perhaps of Stratford, Conn.
5. 2 Daniel, b.
6. 2 Hopestill, b.
7.
2 Margaret, b.
8. 2 Job, b.
9. 2 Nathaniel, under fourteen in 1742.
10 2 Andrew, under fourteen in 1742, m. Nov. 28, 1759, Mary, dau. of Isaac Holmes, and had:
I. 3 Noah, b. Aug. 22, 1760, and perhaps others.
II. 2 Demeas, b. in 1736.
687
Worden Family
I SAMUEL WORDEN, perhaps of Stratford, Conn., bought land in the Town of Greenwich, Jan. 13, 1740, m. Thankful, dau. of Dr. Nathaniel Worden of Greenwich, Conn., and had:
I. Mary, b. Jan. 10, 1735. 2
2.
2 Phebe, b. Feb. 11, 1737.
3. 2 Rebecca, b. July 21, 1740.
4. 2 Samuel, b. Sept. 30, 1742, m. , and had:
I. 3 Samuel, b. Sept. 10, -.
5. 2 Amos, b. April 12, 1745.
6. 2 Annie, b. Dec. 23, 1747.
7. 2 Charity, b. June 21, 1750.
8. 2 Mercy, b. Jan. 30, 1756.
9. 2 Isaac, b. Nov. 4, 1759, m. Hannah -, b. in 1771, d.
Jan. 26, 1853, and had:
I. 3 Saunders, b.
2. 3 Andrew, b. in 1803, d. Jan. 19, 1868, m. Amanda Timpany, b. Aug. 27, 1808, d. Feb. 5, 1886, and had: 4 Zenas M. and 4 Isaac.
3. 3 Eliakim, b.
4. 3 Dean, b. in 1805.
5. 3 Alonzo, b. , d. at Panama.
6. 3
Abigail, b. , m. Gray.
.
INDEX TO PLACES AND SUBJECTS
A
Abendroth Brothers, 350
Acacia Lodge, F. & A. M., 364, 365, 381 Albany, 320 Alexandria, 217, 247
American Felt Company, 347, 443 Americus Club, 335, 339
Amogerone Hook and Ladder Com- pany, 276, 383, 384 Amsterdam, 322
Andersonville, 248, 249
Andrew Radel Company, 356
Annapolis, 221, 226, 227, 255 Antietam, 226 Appomattox, 238 Appomattox Court House, 239 Aquia Creek, 245 Armory, 292 Armory Hall, 280
Articles of Confederation, 120 Artillery Company, 87, 121, 141-143, 280, 291 Artillery Uniforms, 114 Ashland, 214 Athens, 320 Atlanta, 220 Auburn, 324, 329 Avon, 328
B
Ballston, 32I Baltimore, 214, 244 Banks, 359 Banksville, 425 Baptist Churches: Banksville, 425 Colored, 444 King Street, 423 Barlow's Knoll, 246 Barrancas, 253 Batavia, 328 Baton Rouge, 226 Battles: Lake George, 71
Lexington, 107, 108, 122 Long Island, 125, 127, 151, 154 Strickland Plains, 16, 65 White Plains, 126, 127, 131, 151, 154, 197 Beaufort, 222
Bedford, 186, 318, 416
Belle Haven, 304
Belle Plain, 245
Belmont, 331
Bergen Heights, 146, 152
Bermuda Front, 256 Bermuda Hundred, 223, 225, 232, 233, 238
Bethany, 331
Black Rock, 327
Blakely, 216
Board of Estimate and Taxation, 299
. Bolivar Heights, 214
Borough of Greenwich. See Green- wich, Borough of Boston, 4, 20, 21, 40, 47, 100, 103, 106-109, 116, 122, 185, 307, 316- 318, 338 Boundary line, 7, 23, 46, 288
Braddock's Farm, 248 Bradley's Battalion, 125, 126
Branford, 40
Brashear City, 253
Bridgeport, 51, 175, 195, 206, 208, 215, 243, 356
Bridgewater, 323
Brockport, 325
Brooke's Station, 245, 246
Brooklyn, 125, 151, 154, 320 Brooklyn Railway Supply Company,
344 Bruce Memorial Park, 283 Brunswick School, 400 Buffalo, 328 Bull Run, 245
Bull Run Mountains, 244
Burdsall and Ward, 349 Business Centres, 338 Buzzard's Bay, 356 Byram, 178, 422 Byram Hill, 317, 422
689
690
Index to Places and Subjects
Byram Manufacturing Company, 347 Byram River, 2, 24, 32, 34, 46, 51, 186, 317, 347, 350 Byram Shore, 269, 354
C
Cairo, 253 Calves Island, 447 Cambridge, II0, III
Cambridge University, 38, 40 Camps:
Black, 27I
Buckingham, 225, 227, 25I
English, 226
Marion, 27I
Mead, 27I
Niantic, 270, 27I
No 3., P. O. S. A., 445
Onward, 27I
Parapet, 252
Terry, 251, 252 Wikoff, 272
Canada, 4, 73
Canal, 321
Canal Journey, 325
Canandaigua, 325, 328
Cane River, 24I
Cannons, 140, 14I
Cape Cod, 356
Cape Hatteras, 22I
Captain Gibb's Guard, III
Captain's Island, 288
Carmel, 318
Carrollton, 252
Catlett's Station, 247
Catskill Mountains, 320
Cauks Purchase, 34
Cayuga Lake, 325, 329
Cedar Creek, 214, 226, 24I
Cedar Mountain, 219
Cedar Run Church, 214
Cellar Neck, 468
Cemetery Hill, 237, 246 Centerville, 252 Chancellorsville, 219, 245, 249
Chantilly, 245
Chapin's Farm, 224, 225, 235
Charles City Road, 224, 225
Charles River, 106
Charleston, 222, 229, 230, 231, 238, 247
Charlestown Common, 107 Chattahoola, 226
Chenango Creek, 330
Chenango Forks, 330 Chesterfield Court House, 220
Chester Station, 223, 225 Chickahominy, 216, 304 Chimney Corner, 158
Claim to Land in Pennsylvania, 89 Churches. See respective denomina- tions
Civil War, 201-258
Clubs and Societies, 445
Cohoes, 32I
Cold Harbor, 218
Cole's Island, 230
Committee of Safety, 106, 107, 118- I20 Compo, 142
Concord, 35, 106, 107
Congregational Churches:
First, 35, 38-45, 64, 87, 401
North Greenwich, 409
North Mianus, 413
Pilgrim, 438
Second, 40-45, 55-57, 65, 66, 86, 87, 155, 180, 186, 274, 280, 281, 355, 405 Stanwich, 66, 407
Swedish, 414
Congress: Continental, 106, 108-110, 112,
115, 116, 117, 118, 144
County, 117, 118
Mass., Provincial, 106-108, 122
N. H. Provincial, 107
U S., 90
Connecticut, 4, 8, 19, 22, 23, 28, 32, 35, 89, 103, 107, 110, 113, 117, 194, 288, 307, 313
Connecticut Lighting and Power Company, 338, 353
Connecticut Railway and Lighting Company, 337
Connecticut River, 8, 23
Connecticut I86
Turnpike Company,
Constitution, 194, 306, 307
Continental Army, 99-110, 119
Continental Congress. See Congress, Continental
Continental Guards, III
Continental Mower and Reaper Com- pany, 344
Cortlandt Manor, 177
Cos Cob, 1, 2, II, 18, 32, 55-59, 168, 175, 317, 332, 337, 338, 345, 346, 39I Cos Cob Fire Company, 391 Cos Cob Mill. See Mills Council of Safety, 141-143, 146, 180- 18I Court House, 88, 198 Courts, 306-312 Assistants, 308 Borough Court of Greenwich, 312 Common Pleas, 309, 311, 312 County, 51, 175, 309, 310
Index to Places and Subjects
691
Courts,-Continued
General, 24, 25, 28, 45, 306-308, 313 Justices, 3II, 312 Magistrates, 307, 315 Particular, 307, 308, 310 Plantation, 307
Probate, 64, 199, 310, 312
Superior, 64, 308, 309, 311, 312
Supreme, 60, 308, 31I Town, 307 Cow Bay, 18, 158 Craig's Church, 214 Cross Keys, 214 Crown Point, 68, 70-85 Cuba, 270-272
D
Dallas, 220 Danbury, 182, 243
Darbytown Road, 224, 225, 236, 239, 255 Dawfuski Island, 222
Declaration of Independence, 144
Deep Bottom, 223, 225, 226, 233- 235, 238 Deep Gully, 235, 239
Deep River, 223, 225 Deep Run, 239 Delaware, 114 Delaware River, 89, 331 Diehl's Hall, 439 Dinwiddie, 237 Distilled Mineral Water Company, 35I Docks, 61, 269 Dover, 20, 331 Drewry's Bluff, 223, 231, 238
Dumpling Pond. See North Mianus
Dunn's Lake, 248, 249 Dutch, 3, 4, 8, 10, 14, 16, 22, 23, 24, 65, 103, 320 Dutch Point, 4 Dyberry Creek, 331
E
East Port Chester, 339, 350-352, 396, 439, 440, 442 Edenton Road, 242 Edisto Inlet, 229 Elizabeth Neck, 5, 26 Elk Mountain, 330 Ely School, 401 E. M. Merritt's Shipyard, 352 Empire Lodge, I. O. O. F., 276 England, 188 English, 1. 4, 16, 23, 68
Episcopal Churches: Byram Chapel, 422 Calvary, 419 Christ, 355, 414 Emanuel Chapel, 422
Rosemary Chapel, 423
Saint Andrew, 421
Saint John, 173, 417
Saint John's Chapel, 422 Saint Paul, 420
F
Fairfield, 36, 117, 198, 243 Fairfield County, 89, 102, 124, 243, 251, 252, 309 Falmouth, 245 Fenn and Morehouse, 354
Ferry Point, 158
Field Point, 191
Fire Alarm System, 304, 391
Fire Companies, 304, 383
Fisher's Hill, 24I
Fishkill, 318
Five Forks, 214
Florida, 245, 247, 248, 252, 272
Flushing, 30
Folly Island, 222, 230, 244, 247
Folly River, 222
Forts: Amsterdam, 8, 9, 19
Beauregard, 22I
Bradley, 237 Darling, 226
Ellsworth, 217
Fisher, 223, 224, 225
Gaines, 216
Gregg, 237, 239
Harrison, 226, 235, 239 Huger, 226
Johnson, 247
Kearney. 244
Lee, 146, 152 Lyon, 217 Macon, 226
Mansfield, 291
Marshall, 244
Morgan, 216
Moultrie, 247
Niagara, 271
Nonsense, 120, 155
North, 217
Pulaski, 222, 223, 224
San Marco, 248 Sedgwick, 256 Sumter, 201, 222, 247
Terry, 291
Ticonderoga, 78 Wagner, 223, 225, 230, 231, 247, 249 Walker, 221
.
692
Index to Places and Subjects
Forts,-Continued Washington, 146, 152 Weld, 217 Willard, 217 William Henry, 74 Williams, 217 Wright, 291
Franklin, 214, 331
Fredericksburg, 216, 226, 242, 245
French, 4, 68, 70
French and Indian War, 70-86, 106, 290 Front Royal, 214 Fuzzell's Mills, 235
G
Gaine's Mill, 216 Gainesville, 244
Gamewell Fire Alarm System, 304, 39I
Gardiner's Bay, 356
Gas Supply Company, 337
General Assembly, 115, 117, 118, 119, 142-143, 182-184, 306-312 General Court. See Courts
Genesee River, 328
Geneva, 325, 329
Genoa, 323, 324, 329
George Mertz Sons, 351
Georgia, 114
Georgia Landing, 24I
Gerhardt Plantation, 236
Germania Ford, 245
Gettysburg, 216, 219, 246, 247, 249
Glenville, 347, 381, 389, 422, 423, 426, 442 Glenville Mills, 348
Glenville Power and Water Company, 348
Glenville Woollen Company, 348
Gloucester Point, 231
Golden Hill, 216
Goldsboro, 228, 229, 238
Graham School, 398
Grand Army Posts: Buckingham, 276
Douglass Fowler, 276
Elias Howe, Jr., 276 E. D. Pickett, 276 Hobbie, 276 Lafayette, 284
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.