USA > Massachusetts > Hampden County > Brimfield > Historical celebration of the town of Brimfield, Hampden County, Mass > Part 30
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
Thomas Merrick, 1814, '15, '16, '17, '18, '19, '20, '21, '22, '23. 46
'20, '21, '22, '23, '30, '31, '33, '34, '43.
Lyman Bruce, 1817, '18.
"23, '24, '25, '30, '36, '38. Dauphin Brown, 1824, '25, '26, '27. Augustus Janes, 1824, '25, '26, '27, '28, '37.
Cyril R. Brown, 1828, '29, '30, '35, '36, '39, '47, '56. Alured [Hoar] Homer, 1828, '29, '40, '45, '50. Parsons Allin, 1829, '39, '50. Moses Tyler, 1831.
Abner Hitchcock, 1831. John Newton, 1832, '34.
Ebenezer Fairbanks, 1833, '35.
Darius Shaw, 1833, '34, '38, '40, '41, '42, '44, '48, '53, '70, '71, '72, '73, '74, '75.
Wm. Fay, 1835. Alvin Janes, 1836.
Dada Blodget, 1837.
Robert Andrews, 1837.
Thomas Hubbard, 1839.
Miner Hall, 1840.
Solomon Homer, 1841, '46, '51.
James B. Brown, 1845, '46, '48, '53, '55, '56, '57, '58, '60, '61, '62, '64.
362
APPENDIX.
Newton S. Hubbard, 1817, 51, George Bacon, 1858, 59, 60. 61. '63.
'68, '69, '73.
Win. HI. Sherman. 1859, 67. 68.
Warren F. Tarbell. 1818, '60, 61. '62, '63, '64, '65, '66, '67, '68, | Lucius C. Fenton, 1859. '69, '70, '71, '72, '73, '74. George C. Homer, 1862. John W. Bliss. 1849.
James S. Blair, 1849.
George Puffer, 1850.
Calvin Baker. 1851.
Orre Parker, 1851.
Paul W. Paige, 1853, '57, '58.
Joseph L. Woods, 1854.
Sumner Parker, 1854.
David Weld, 1855.
Alfred L. Converse, 1855.
Ansel Holbrook, 1856.
Thomas J. Morgan, 1857.
Calvin B. Brown, 1866. Pliny F. Spaulding, 1852, '69. John W. Lawrence, 1870. Albert S. Prouty, 1872.
Samuel W. Brown, 1874, '75, '76, '77. Cheney Newton, 1875, '76. George M. Hitchcock, 1876, '77. Oscar F. Brown, 1877.
In the years in which Assessors are not mentioned, the Selectmen acted as Assessors.
TREASURERS OF THE TOWN OF BRIMFIELD.
John Stebbins, 1731. Joseph Haynes, 1732, '33, '34, '36.
Bezaleel Sherman, 1735, '37, '38, Joseph Moffat, 1798.
'39, '40, '41, '42, '43. Nathaniel Hitchcock, Jr., 1744, ; 15.
Philemon Warren, 1805, '6.
Nicholas Groves, 1746, '47, '48, Timothy Packard, 1811. '49, '50, '51, '52, '53, '54, '55, '64.
Joseph Hoar, 1756, '57, '58, '59, Jesse Hitchcock, 1815, '16, '17. '60, '61, '62, '63, '70. Joseph Hitchcock, 1765, '66, '67, 'GS, '69.
Jonathan Charles, 1771, '72, '73, Marquis Converse, 1821, '22, '30, 74. 75.
Aaron Mighell, 1776, '77, '79, '80, '81, '82, '83, '84, 'Số. James Morgan, Jr., 1778. Jonathan Brown, Jr., 1786, '87, Asa Lincoln, 1837. '88, '89, '90, '91.
Abner Morgan, 1792, '93, '94, '95, '96, '97, '99, 1800, '1, '2.
Stephen Pynchon, 1803, '4, '7, 'S, '9, '10.
Ichabod Bliss, 1812, '13. Washington Lyon, 1814.
Issachar Brown, Jr., 1818, '19, '23, '24, 25. Lewis Williams, 1820.
'31, '32, '33, '34. Elias Carter, 1826, '27. Ebenezer Williams, 1828, '29. Cheney Solander, 1835, '36.
Joseph D. Browning, 1838.
David W. Janes, 1863, '71. Francis D. Lincoln, 1864, '65. George Dunham, 1865, '66.
363
APPENDIX.
John M. Warren, 1839, '40, '41, John W. Bliss, 1844, '45, '46, '47. '42. Alfred L. Converse, 1848 to pres- ent time.
Festus Foster, 1843.
SCHOOL COMMITTEE OF THE TOWN OF BRIMFIELD.
Joseph Vaille, 1827, '28, '29, '30, John Paine, Jr., 1841, '42. "31, '32, '33, '34, '35, '36, '38, George C. Partridge, 1842, '43, '39, '40, '41. '44, '45.
John Wyles, 1827, '28, '29, '32. Gilman Noyes, 1842. Cyril R. Brown, 1827, '28, '30, '32, James B. Brown, 1846, '47, '49, '34, '36, '38, '40.
Alured Hoar, 1827, '28.
Augustus Janes, 1827, '28.
Francis B. Stebbins, 1829, '31.
Lyman Bruce, 1829, '31.
Seth Dunham, 1829.
Ebenezer Knight, 1830, '33, '34. Newton S. Hubbard, 1848, '51, '35, '39.
John B. Cooley, 1830. John M. Warren, 1830, '35.
Asa Lincoln, 1831, '32, '35, '39, Samuel W. Brown, 1847. $50. 51, 52.
Lewis Williams, 1831, '37.
Abraham Charles, 1832, '49.
Abner Brown, 1833, '36, '38, '40.
Festus Foster, 1833, '34, '36, '38. M. M. Powers, 1833.
Julius Burt, 1834, '37.
Philip G. Hubbard, 1836.
Joseph Fuller, 1837.
Edwin B. Allen, 1858. James Reed Brown, 1859 to '63.
E. B. Weld, 1863 to '69.
Ellen P. Shaw, 1874 to '77.
Solomon Homer, 1839.
Parsons Allen, 1841.
Webster K. Pierce, 1875 to '78. E. W. Norwood, 1877 to '80.
DELEGATES TO PROVINCIAL CONGRESS.
Timothy Danielson to Concord, 1774.
to Watertown, 1775 11 1775
ALSO REP. MONSON X SO. BRIMFIELD
DELEGATES TO CONSTITUTIONAL CONVENTIONS.
Timothy Danielson, 1779. John Wyles, 1820.
Abner Morgan, 1787. Parsons Allen, 1853.
'5.1, '57, '58, '59. Henry F. Brown, 1846, '73 to '76. Joseph L. Woods, 1846, '47, '53, '60 to '74, '76 to '79. Warren F. Tarbell, 1847, '53, '54, '64 to '75.
'53, '51, '55, '62 to '70. Francis D. Lincoln, 1848, '61 to '64
J. L. Upham, 1849. Jason Morse, 1850, '51, '52, '55 to '60. Harvey Janes, 1850.
Henry E. Hitchcock, 1852.
David F. Parker, 1856.
Marcus Hall, 1856.
Abner Hitchcock, 1838.
Alvin Janes, 1839.
364
APPENDIX.
COLLEGE GRADUATES.
IN the following list will be found the names of all natives of the town who have had a liberal education, with the name of the College and the date of graduation, and also the occupation. as far as known, followed in after life.
Timothy Danielson, Yale, 1756.
Stephen Pynchon, Lawyer, Yale, 1789.
Abner Morgan, Lawyer, Harvard, 1773.
Samuel Hitchock, Lawyer, Harvard, 1777. Jonathan Morgan, Lawyer, Brown University, 1803. Jesse Bliss, Lawyer, Dartmouth, 1808. Ebenezer Brown, Clergyman, Yale, 1813.
John Grovesnor Tarbell, Clergyman, Harvard, 1820.
William S. Eaton, West Point Military Academy, 1824. Nathaniel J. Eaton, West Point Military Academy, 1827. Erasmus D. Keyes, West Point Military Academy.
Edward E. Pynchon, Teacher, Yale, 1825.
Peyton R. Morgan, Lawyer, Yale. Harvey Blodgett, Clergyman, Amherst, 1829.
George Hubbard, Physician, Amherst, 1829.
Fisher A. Foster, Lawyer, Wesleyan University, 1834.
John W. Foster, Lawyer, Wesleyan University.
William H. Gardner, Physician, Wesleyan University.
Timothy D. Lincoln, Lawyer, Wesleyan University, 1838.
Edwin O. Carter, Yale, 1837.
Ambrose N. Hitchcock, Teacher, Yale, 1840.
Henry L. Bliss, Williams.
Thomas E. Bliss, Clergyman, Union, N. Y.
Ambrose N. Merrick, Lawyer, Williams, 1850.
John Hubbard, Dartmouth, 1841.
Oscar B. Parker (died before graduating), Amherst.
William K. Vaill, Clergyman, Amherst.
Henry M. Vaill, Clergyman, Amherst, 1859.
William Bradford Homer, Lawyer, Amherst, 1871.
David A. Shaw, Teacher, Amherst, 1871.
POPULATION AND VALUATION.
FROM the first census taken, 1771, it appears that there were, 1771, 230 polls, 146 dwelling-houses, 8 mills, 5 shops, 143 horses, 478 cows, 256 oxen, 312 swine. 856 acres in tillage, 1,249 acres raising 823
365
APPENDIX.
tons English grass, 535 acres fresh meadow, producing 490 tons, a total valuation (in 1770, Vol. 130: 409, 421, at the State House,) of $7,481, 8%. Only two had money at interest, Simeon Hubbard. 960, Samuel Nichols, 930. Timothy Danielson had a stock of merchan- dise valued at $100, and James Bridgham, Esq., 8300. There were only two " servants for life," i. c. slaves; one cach owned by Aaron Charles and Thomas Bliss. These two had the same value, $16, put upon their real estate as its annual worth. The only value larger than this was $17, Samuel Nicholls. He owned $132 estimated value, while the real estate in 1770 of Abraham Charles was valued at £102, Aaron Charles, &140, Jonathan Charles, &261.
POPULATION AND VALUATION.
YEAR.
POPULATION.
VALUATION.
YEAR.
POPULATION.
VALUATION.
1761
773
s. d.
1840
1,4419
$143,410 00
1770
*7,841 08 00
1850
1,420
672,008 00
1776
1,064
1855
1,343
627,700 00
1784
*1,853 18 6
1790
1,211
*2,609 2 11
1860
1,363
700,972 00
1800
1,384
*810,235 57
1865
1,316
719,750 00
1810
1,325
/ *12.639 04
1870
1,288
676,940 00
1820
1,612
$18,311 28
1875
1,201
567.200 00
1830
1,599
| 403,732 00 | 1877
1,201
182,560 00
"From the office of Secretary of State, and supposed to be six per cent. of the actual valuation.
GENEALOGY.
Mention has been made of some families of the first settlers, whose descendants still occupy the land that was reclaimed from its original wildness by ancestors bearing the same family name. Brief allusions that have been made to others of the family, who have removed to other localities, have shown that
" Full many a son
Among the worthiest of our land, looks back Through Time's long vista, and exulting claims These as their sires."
There have been-others, who have become residents of the town in more recent periods of its history, who have been prominent citizens, and whose children either here or elsewhere are now filling well their places in life. Not to gratify a vanity that, by its overweening pride of birth, gives rise to the satirical remark, that " such persons resem- ble potato vines, whose best part is under ground," but to encourage laudable attempts to know more of one's ancestry, the following brief genealogical sketches have been prepared. It has not been thought expedient to trace out the families settled in Monson, Wales, and Hol- land. Of the original grantees, John Atchinson, George Colton, Obadiah Cooley, Mark Ferry, John Keep, Daniel Killam, Samuel Kilborn, Samuel King, Benjamin Munn, Robert Old, settled in the present territory of Monson. They came from the Connecticut River towns. Those who settled in Holland came largely from Woodstock, bearing the names of Belnap, Bishop, Janes, Wallis, Webber. Wales was the location chosen by the families of Bullen, Davis, Fenton, Gardner, Green, Moulton, Munger, Needham, Nelson.
In the following sketches brevity and accuracy have been the object sought, rather than fullness of detail. It is a matter of regret that the limited time allowed did not admit of the information that can be obtained only by years of patient research.
Samuel Allen, one of the original proprietors, probably removed to Palmer, then Kingsfield. In 1742, he deeded his property in Brimfield to his daughter. Savage says that (I) Edward Allen came from Scot
367
GENEALOGY.
land (?) about 1636 ; removed to Suffield ; had 15 (?) sons and 44 dangh- ters. The names of 7 are given, and Savage adds that Samuel is Sup- posed to have gone to New Jersey. Samuel Allen of Brimfield, by his wife Mary, had son Samuel, born Sept. 8, 1758. Samuel Allen's name is on the roll of Capt. Davis's company in the expedition against Crown Point, 1756; is entered as born in Northampton, and Oct. 11. reported as dead. Daniel Allen, on the same list, was born in Pom- fret.
The Allen family of East Brimfield, came from Sturbridge to this town. James Allen, the progenitor of this family, came from Eng- land in 1639. He settled in Dedham and lived there ten years. In 1649, he was one of a company that formed a new settlement in the western part of the town on the Charles River meadows. This natu- ral feature of the locality was the origin of the name Medfield, under which designation the new settlement was incorporated as a town in 1650.
1. ALLEN, JJAMES and ANNA, his wife, lived and died in Med- field. They had 9 children.
Ch. : John. James.
Martha.
Mary.
Nathaniel.
Sarah.
William.
Joseph.
Benjamin.
2. JOSEPH", b. JJune 24. 1652; m. Hannah Sabin of Seekonk, and had 12 children.
Ch. : Joseph, Dec. 19, 1676.
Ilannah, 1679.
Daniel, 1681.
Abigail, 1694.
David, 1683.
Nehemiah, bap. May 21, 1699.
Noah, April 21, 1685.
Thankful. Mary.
3. NEHEMIAH, baptised May 21. 1699; moved to New Medfield. now Sturbridge, about 1736. He had 9 children.
Ch .: Eliphalet, about 1728.
Nehemiah, about 1730.
David. Timothy.
John, about 1732.
Abigail, Dec. 23, 1741.
Jacob, Feb. 24, 1734. Abel, March 3, 1736.
Abner, about 1743.
4. ABELS, b. March 3. 1736; d. 1820; m. Jerusha ; had 5 children. Ch. : Abel, March 30, 1767.
Alfred, April 24, 1768.
Jerusha, Sept. 11, 1775 ; married James Lynn ; died 1865.
Esther, Oct. 2, 1784; married Capt. Free- land Wallis.
Ezra, Sept. G, 1773.
Jeremiah, 1690. Hezekiah, 1692.
Eliezer, 1688.
368
GENEALOGY.
5. ALFRED, S. of Abel, b. April 24, 1768; m. Lucebia Ballard, 1791.
Ch. : Augusta, Feb. 24, 1793; m. N. C. Esther Lucebia, Sept. 9, 1810 ; m. J. P. Martin of Milton. Curtiss of Louisville, Ky., Aug. 9, 1835.
Orestus, Nov. 27, 1795.
Pliny, Feb. 18, 1799.
Parsons, Feb. 16, 1802.
Norman Waldo, Oct. 9, 1812; d. Feb. 22, 1816.
Cheney Ballard, Sept. 3, 1805.
6. PARSONS, S. of Alfred; m. Lucy Brown Nov. 18, 1829; she d. July 6, 1871.
Ch .: Edwin Brown, June 29, 1831. George Gilman, Jan. 18, 1840.
Dwight Parsons, April 22, 1832.
7. EDWIN B., s. of Parsons ; m. Salina Fuller.
C'h. : Harlan Preston, Nov. 11, 1855.
S. DWIGHT P., s. of Parsons ; m. Salina Allen Nov. 29, 1860; she d. Oct. 6, 1861; (2) m. Josephine L. Shaw Nov. 23, 1864. Ch : Waldo B., Jan. 12, 1866. Edwin B., July 18, 1876.
9. ELIJAH, S. of Eliphalet, b. April 10, 1765, d. April 19, 1843; m. Lettice Hitchcock April 14, 1791.
Ch. : Hannah, July 25, 1794. Harriet, Aug. 1, 1798.
Lemuel and Sanders, twins, April 14, Elijah, Jan. 9, 1800; d. June 25, 1816. 1796.
10. SANDERS ; m. Judith Boyd June 15, 1817.
Ch. : Emily, Jan. 25, 1820; m. Joseph L. George S., Aug. 1, 1827. Woods June 27, 1843. Henry A., Feb. 6, 1836.
Elijah, Sept. 17, 1822.
11. LEMUEL, b. April 14, 1796; d. Dec. 5, 1867 ; m. Elvira Baker Jan. 1820 ; she d. Aug. 26, 1831 ; (2) Luthera W. Woods May 1, 1834. Ch. : Caroline E., May 28, 1821; m. Elvira M., March 12, 1835 ; m. William George I. Bliss Oct. 10, 1843. L. Blackmer July 2, 1856.
Otis N., Dec. 19, 1825; d. Oct. 9, 1855. Merrick W., Feb. 27, 1837. Marsena B., Aug. 5, 1828 ; d Oct. 7, 1864.
12. ELIJAH, s. of Sanders ; m. Sarah E. Woods; she d. Sept. 21, 1856 ; (2) Ursula McFarland July 18, 1858. C'h. : Marshall S., May 3, 1867.
13. GEORGE S., s. of Sanders ; m. Sarah Jane Blashfield Oct. 5, 1858 ; she d. July 29, 1870.
Ch. : Charles Sumner, Jan. 18, 1863.
14. HENRY A., s. of Sanders ; m. Phebe Warren May 4, 1859. Ch. : Josie A., April 16, 1860.
1. ANDREWS, COL. ROBERT, second s. of Robert, Jr., of Wales, b. March 20, 1785; d. Aug. 25, 1870 ; m. Lucy Needham of Wales, Oct. 19. 1808. She was born Ang. 11, 1790; d. April 30, 1869. Their children born at Brimfield.
369
GENEALOGY.
C'h .: Warren, Aug. 12, 1809; d. Aug. 6, Martha and Mary, twins, Dec. 18, 1818. 1814.
Abigail Needham, Dec. 18, 1810; m. Orre Parker March.29, 1831.
Eunice, Sept. 21, 1813 ; m. John S Fos- dick Sept. 21, 1811.
Horatio, July 15, 1815 ; d Nov. 15, 1815. Austin, Feb: 9, 1817.
Martha d. March 17, 1819. Mary d. March 19, 1819.
Miner, Aug 6, 1820.
Lucy S., Nov. 4, 1824 ; m James F. Par- ker, Nov. 25, 1850.
Sarah A., Aug. 31, 1829; m. Benjamin G. Webster, Oct. 10, 1819. Charles, March 19, 1883.
2. AUSTIN, third s. of Col. Robert ; m. Lorana Bonney Feb. 18, 1845.
Ch .: Abbie Lorain, Feb. 20, 1846; m .. Fred Grant, Dec. 12, 1852.
Alanson Andrews, Jr., Nov. 25, 1868. Willie C., June 10, 1857 ; d. June 26,
Charles W., Feb. 29, 1818; d. May 19, 1857.
1859.
3. MINER, fourth s. of Col. Robert; m. Sarah E. Janes Oct. 10, 18.15 ; she d. April 11, 1847.
Ch .: Frank M., July 4, 1846 ; d. Aug. 5, 1848.
(2) m. Oct. 16, 1849, Caroline A. Hall.
Ch. : Charles M., Dec. 20, 1850. Carrie G., March 16, 1862.
4. CHARLES, fifth son. of Col. Robert ; m. Harriet Brown Nov. 29, 1856.
Ch. : Lizzie J., Jan. 24, 1858. Nellie B., Dec. 17, 1865.
1. BACON. JAMES. removed from Dudley to Brimfield soon after his marriage. He was a soldier in the Revolution. He married Mar- tha Jewell, March 3, 1760.
Ch. : Mary, Feb. 17, 1761; m. Thomas Hannah, June 9, 1769; m. Gardner Wy- Lumbard; d. Dec. 29, 1791. man Nov. 19, 1789.
Martha, June 28, 1762; d. Sept., 1775.
Abigail, Sept. 10, 1764; m. Abner Steb- bins.
Sarah, April 17, 1766 ; m. Gideon Lum- bard Feb. 1, 1786.
James, May 23, 1768 ; d. Nov., 1768.
.Jolın, Aug. 30, 1771 ; d. Sept., 1775.
Chloe, March 19, 1774; d. Sept., 1775.
Amasa, June 13, 1776.
Patience, April 9, 1779.
Cynthia, April 13, 1781; m. Samuel Nichols Oct. 2, 1800.
2. AMASA, S. of James, b. June 13, 1776; d. June 10, 1855 ; m. Hannah Dodge, b. April 9, 1776, d. Aug. 2, 1854.
Ch. : Rufus Freeman, Sept. 2, 1800.
Lucy Lee, Feb. 11, 1802; d. Dec. 15, 1805.
Clarissa, Oct. 3, 1811 ; m. Roswell Fos- ket.
Liberty, Aug. 23, 1812.
Sarah, Sept. 14, 1803; m. Andrew P. Maria, Feb. 18, 1816; m. Estes Bond of Fitts of Leicester, June 1, 15:3.
James, Sept. 5, 1805.
Sturbridge ; (2) Henry Towne of Bel- chertown.
George, May 23, 1807.
Fanny, Aug. 23, 1819 ; d. Sept 26, 1821.
Almira, July 10, 1809; m. John W. Diana, June 9, 1821; m. Frederic S.
Baker of Uxbridge, March 1, 1832. Pike, Feb. 23, 1842.
47
370
GENEALOGY.
3. GEORGE, S. of Amasa, m. Eunice Lumbard Dec. 25, 1831 ; she d. Aug. 2, 1832; m. (2) Mary E. Ferry Sept. 24, 1834; she d. Oct. 25, 1862.
Ch. : George Norval, July 29, 1835. Mary Fisher, March 1, 1851 ; m. Seth John Flavel, Feb. 9, 1839 ; d. Sept. 14, 1862. W. Smith April 12, 1876. Alice Maud, Feb. 8, 1853.
Albert Sherman, Jan. 17, 1844.
4. ALBERT, s of George, m. Cynthia Leonard Oct. 6, 1867. Ch. : Fanny Gertrude, July 19, 1868. George A., Aug. 27, 1869.
Clarence Norval, Dec. 4, 1872. Ruth Amy.
1. BAKER, JOSEPH, b. June, 1773; d. Dec. 29, 1839; m. Aug. 31, 1794, Hannah Janes, b. March, 1770, d. May 6, 1847 ; rem. from Holland to Brimfield, April, 1809. Ch .: Elvira, May 25, 1795; m. Lemuel Allen Jan., 1820; d. Aug. 26, 1831.
Betsey, March 7, 1797 ; m. Daniel Hodg- es of Warren, May 5, 1819 ; d. Oct. 12, 1819.
Lovina, May 29, 1799 ; d. Nov. 20, 1801. Marsena Baker, Nov. 3, 1803; d. March 14, 1859.
Lovina, Feb. 7, 1806 ; m. Backus Henry of Farmersville, N. Y., May 5, 1829 ; d. May 2, 1847.
Calvin Baker, Sept. 20, 1809. Joseph C. Baker, Oct. 5, 1811.
Olive Baker, Aug. 8, 1814 ; m. John W. Browning. May 22, 1839; d. Nov. 5, 1856.
2. CALVIN, s. of Joseph, b. Sept. 20, 1809; d. Jan. 4, 1873; m. Olive H. Draper Jan. 17, 1839.
Ch. : Olive A., May 9, 1840; d. May 3, Ida A., April 9, 1848; m. Alfred T. 1856.
Joseph G., Feb. 10, 1842.
Moses II., Feb. 18, 1844.
M. Lovina, July 7, 1851.
Ella A., May 18, 1846 ; m. H. Delancy Smith Oct. 5, 1876.
Alice L., Nov. 5, 1854; m. E. Edgar Pike, Aug. 5, 1873.
1. BLAIR, OLIVER, S. of James Blair, b. at Warren, March 19, 1773 : d. Nov. 16. 1859; m. Jan. 26, 1796, Emma Hoar, b. March 8, 1775, d. Oct. 24, 1860.
Ch. : Oliver Watson, April 2, 1797.
Mary, Feb. 22, 1799; m. Cyril R. Brown June 14, 1821.
Emma, Aug. 3, 1800 ; m. Theodore Mil- ler of New Hartford, N. Y., Feb. 14, 1823.
Eliza, Feb., 1802; d. Sept., 1804.
Harriet, Oct., 1803 ; d. Sept., 1804.
Eliza, Oct., 1805; m. Calvin Bishop of Verona, N. Y., Aug. 12, 1830. Harriet, Sept., 1807 ; d. Jan., 1809.
Sarah Ann, March 1, 1811; m. Groves- nor Merrick of Monson, Nov., 1838. Amos, June 20, 1813 ; d. Feb., 1817. Joseph Hoar, May 6, 1816; d. Oct. 17, 1836. James Sullivan, Sept. 2,9.
2. OLIVER W., s. of Oliver, b. April 2, 1797; d. Jan. 15, 1875; m. Damarus Tarbell June 30, -; she d. Sept. 12, 1839; (2) m. Emily Peckham, June. 1846. Ch .: Jane Caroline, Sept. 8, 1835. Charles Rathburn Sept. 8, 1862.
Hartshorn May 31, 1870: (2) Eugene F. Hartshorn, April 15, 1876.
371
GENEALOGY.
3. JAMES S., son of Oliver, b. Sept. 2, 1819; m. Sept. 17, 1845, Sarah C. Fiske, b. Jan. 21, 1821.
Ch. : Elizabeth S., Oct. 28, 1848; d. Nov. Jennie E., July 15, 1850 ; m. Willie S. 17, 1877.
Buxton Sept. 27, 1876.
THE BLISS FAMILY.
The Bliss Family came from Longmeadow to Brimfield, though the first of the family in New England, Thomas and Margaret, settled in Braintree, Mass. They are reported to have been great friends of Ol- iver Cromwell, after whom one or more of their grandsons were named. Leaving Braintree as early as 1636, with others seeking a new plan- tation, they journeyed through the wilderness living upon wild berries and the milk of their cows, until they reached the sight of the present beautiful City of Hartford. There the father died. Two of his sons joined a company that settled at Springfield. The family motto, "Semper Sarsum," "Always Upward," indicates the determination of the family always to be found in the best company, and many of the numerous descendants of Thomas Bliss are now to be found in impor- tant and responsible positions. Of the symbolism of the coat of arms it is said that " the lilies of France indicate marriage with some noble old French Huguenot family. The mountain peaks within the cross, that the family came originally from the mountains of Wales." (Mss. letter of Rev. T. E. Bliss.)
Thomas Bliss, son of Ichabod Bliss, who was the first of the name in Brimfield, was one of the few in Brimfield who owned negro slaves.
Thomas Bliss was the first to introduce potatoes. His first crop was six bushels, but what to do with so many he could not tell. Pre- vious to this time, the English turnip occupied on the table the place now accorded to the potato. -
Thomas Bliss owned a farm of 600 acres on Tower Hill, which he divided between three of his sons, Aaron, Thomas and Timothy.
Oct. 10. 1732. Thomas Bliss, Sr., of Springfield, yeoman, deeds to his son Ichabod Bliss of Brimfield. 40 acres on Town Plot Hill. n. by land of Daniel Hubbard, s. by land of Nathan Hitchcock. purchased of Daniel Lumbard, May 25, 1722. April 5. 1722, Thomas Bliss bought of Deliverance Brooks 40 acres on Tower Hill and all accruing rights. Samuel Bliss, whose name appears as one of the original pro- prietors, was the ancestor of the Warren families, of Hopkins Bliss and others.
1. BLISS, ICHABOD, S. of Thomas, b. at Springfield, Dec. 19, 1705; d. Aug. 16. 1766; m. Mehitable Stebbins of Springfield. Jan. 15, 1733-34.
372
GENEALOGY.
Ch. : Sarah, June 21, 1736; m. John Margaret, Dec. 6, 1740; m. Joseph Mof Moore of Union, Ct.
fat June 3, 1762.
Mehitable, Jan., 1788 ; m. Thomas Thomas, Oct. 26, 1742.
Moore of Union, Ct.
John, July 26, 1747.
Eunice, May 6, 1745 ; d. Sept. 5, 1757.
2. THOMAS, S. of Ichabod, b. Oct. 26, 1742; m. Sarah King of Palmer, April 25, 1765; d. Aug. 15, 1806.
Ch .: Aaron, June 11, 1766.
Ichabod, Feb 6, 1768.
Eunice, Jan. 7, 1770 ; d. Nov. 5, 1772.
Margaret, March 5, 1773; m. Henry Fair- banks.
Matilda, May 14, 1775; m. Amos Wat- son of Brookfield.
Levi, April 23, 1788. Mary, Nov. 26, 1791 ; m. Alban Janes.
Thomas, Mar. 13, 1777.
3. JOHN, s. of Ichabod, b. July 26, 1747 ; d. July 18, 1782; m. Esther Wales Nov. 25, 1774.
Ch. : John, Sept. 8, 1775.
4. AARON, S. of Thomas 2d, b. June 11, 1766; d. March 11, 1848 ; m. Rachel Fowler Jan. 19, 1792.
5. ICHABOD, S. of Thomas 2d, b. Feb. 6, 1768; d. Oct. 20, 1835; m. Thirza McCall ; she d. May 6, 1804.
Ch .: Lucy, Nov. 10, 1795; m. John Thirza Williams, June 4, 1800; m. Dr. Dunbar.
Eunice, Jan. 8, 1798 ; d. Jan. 12, 1815.
Ruth, Sept. 1, 1802; m. Alured Homer Nov. 28, 1822.
M. (2) Rebecca Holbrook; she d. Oct. 17, 1864.
Ch. : John II, July 13, 1807. Mary Madelia, Oct. 26, 1814; m. W. N. Sherman April 26, 1834.
Sarah, Feb. 10, 1809 ; d. Oct. 30, 1873.
Ichabod, Sept. 27, 1810 ; d. Feb. 23, 1811. George I., Dec. 27, 1816
Rebecca C., May 4, 1812.
Thomas K., March 6, 1819.
6. THOMAS, S. of Thomas' 2d, b. March 13, 1777; d. Dec., 1841 ; m. Asenath Phelps.
Ch. : Mary Diana, March 28, 1815; m. Harriet, Sept. 28, 1820; m. Henry A. Richardson May 17, 1842.
Wm. A. Downing Sept. 29, 1839.
Delia Phelps, Jan. 30, 1817 ; m. J. Q. A. Asenath, April 2, 1822; m. Nathaniel A. Boynton, Sept. 3, 1845 ; d. July 10, 1854.
Peirce April 9, 1810; d. May 24, 1848. Charles Phelps, Sept. 10, 1818; d. Jan. 16, 1837.
Thomas Eliakim, Nov. 25, 1824.
7. TIMOTHY, s. of Thomas 2d, b. Nov. 4, 1783; d. Dec. 31, 1862; in. Margaret MeDonald : she d. June 6, 1838 ; (2) m. Susan Tyler, April 11, 1839.
Ch. : Aaron, Jan. 20, 1814. Margaret, Sept. 30, 1820; m. Henry Moseley.
William, Oct. 27, 1816.
Timothy, Nov. 6, 1818; d. Aug. 2, 1844.
S. JESSE, S. of Thomas 2d, b. Nov. 23, 1785; d. Aug. 25, 1853;
Sarah, July 25, 1779 ; d. March, 1846.
Mehitable, Oct. 30, 1781; m. Thomas Dearth. Timothy, Nov. 4, 1783. Jesse, Nov. 23, 1785.
Ebenezer Knight, Sept. 24, 1818.
373
GENEALOGY.
m. Mary Penniman Sept. 2, 1818; (2) m. Caroline P. F. Wheelock Jan. 18, 1838.
Ch .: Henry Penniman, Feb. 1, 1820.
Mary Ann, Aug. 1, 1821.
Edward, Aug. 21, 1823.
Sylvanus Jenks, Oct. 22, 1825; a Lieut. in the Navy ; lost at sea; vessel in which he last sailed was never heard from.
Abby Jane, Dec. 2, 1827. Elias, Feb. 16, 1830.
Sarah, Aug. 25, 1832; m. Jabez Howe. Caroline Field, Jan. 28. 1837.
9. LEVI, s. of Thomas 2d, b. April 23, 1788; d. July 25, 1856 ; m. Rebecca Hinkley Bond ; she d. March 7, 1871.
Ch. : Martha Ilinkley, Jan. 31, 1825 ; m. Henry L., March, 1832; graduated at Wm. C. Janes Oct. 19, 1858 ; d. Dec. Williams College. 11, 1872. Solomon Bond, April 17, 1828.
William K., Dec. 29, 1836; d. on voy- age home from Para, Brazil, Nov. 16, 1864. Edward, June 17, 1830.
10. JOIN, s. of John 1st, b. Sept. 8, 1775; d. June 28, 1801; m. Ruby Porter.
Ch. : John Wales, July 20, 1802.
11. JOHN WALES, S. of John 2d, b. July 20, 1802; d. July 29, 1876; m. Eliza C. Bond May 4, 1826.
Ch. : John Porter, Feb. 25, 1829. Charles, Dec. 11, 1830.
Ann Elizabeth, Aug. 6, 1834 ; m. J. C. Bridgman May 22, 1856.
12. JOHN H., s. of Ichabod 2d, b. July 13, 1807; m. Lutina S. Plympton, 1834; m. (2) Margaret Parks Dec. 14, 1867. Ch .: Frances K., Oct. 4, 1835. Helen F., July 16, 1842.
Frances M., June 16, 1837. John Edgar, Sept. 4, 1844.
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.