Chappaqua, New York, Quaker Records, Monthly Meeting Records

Extracted From Chappaqua, N.Y., Quaker Records
Francis F. Spies, Mount Vernon, NY, 1932

Transcription courtesy of DunhamWilcox.net, transcribed by Dave Swerdfeger. Used with permission.


USA > New York > Westchester County > Chappaqua > Chappaqua, New York, Quaker Records, Monthly Meeting Records


CHAPPAQUA MONTHLY MEETING. From the Women's minutes 1785 to 1797 and from 1817 to 1830. Also from Men's Minutes, (Hicksite) from 1828 to 1850, inclusive, and (Orthodox), from 1830 to 1850, inclusive. The intervening Minutes are lost. The women's minutes do not show the marriage intentions or dealings relating to the men of the Monthly Meeting unless they marry women members of the Monthly Meeting.

The following abbreviations are used.
  • Acc. -Accomplished.
  • Ack. -Acklowledged or Acklowledgement.
  • App. -Appointed.
  • Cert. -Certificate.
  • Com. -Committee.
  • Dau. -Daughter.
  • Dec. -Deceased.
  • Int. -Intention (of marriage).
  • M. -Marriage or Married.
  • Reptd. -Reported.


  • 1. Extract from Purchase M. M. Minutes, 8. 11. 1785, preceding the opening minutes of Chappaqua M. M., giving 2nd. int. of Elihu Griffen and Katherine Underhill. 9. 1. 1785 (at first session of Chappaqua M. M.) rept. acc. (vid Cemetery 196, 197).
  • 1a. 12. 9. 1785. Josiah Quinby and Milleson Lain 1st. int. 1. 13. 1786, 2nd. int. 2. 10. 1786, rept. acc. (He, 20. Mch. 1741-3. Feb. 9. Sept. 1786, son of Moses Quimby and Jane Pelham, she b. 23. Mch. 1749, dau. of David Lane and Mary. He m. 1st. at Purchase, 15, Aug. 1764, Phebe Vail, 15. Aug. 1745-26. Apr. 1776, dau. of Thomas Vail and Mary of Rye). vid. 299).
  • 2. 6. 9. 1786. Sophia Birdsall m. her former husband's brother before a mag1strate, etc., Disowned 9. 15. 1786.
  • 3. 6. 9. 1786. Easter Dodge m. out. Disowned 9. 15. 1786.
  • 4. 9. 15. 1786. 9. 15. 1786. Jacob Underhill and Anna Conklin 1st. int. 10. 13. 1786. 2nd. int. 11. 10. 1786. reptd. acc. (he 5. Mch. 1764-27. May 1829, son of Jacob Underhill and Amy Hallock, she d. 8. Feb. 1825 ae 60, dau. of David Conklin).
  • 5. 9. 15. 1786. John Fouller, (Fowler), and Mary Quinby, 1st. int. 10. 13. 1786, 2nd. ints 11. 1). 1786 reptd. acc. "Orderly Except that the that the Young woman which Sat with them Stood up with them at the Marage which is not Agreeable." (He d. 22. Sept. 1833, son of James Fowler and Hannah, she, 24. Dec. 1768-22. Aug. 1845, dau. of Josiah Quinby and Phebe Vail, vid under 1s). (vid 284).
  • 6. 23. 1787. James Birdsall and Hannah Underhill, 1st. int. 3. 9. 1787, 2nd. int. 4. 13. 1787 reptd. acc. Hannah received rem. cert. 7. 11. 1788 to Purchase. (He 15. Nov. 1756-1807, son of Zephaniah Birdsall and Ann, she, 3. Dec. 1762-5. Feb. 1846, dau. of Abraham Underhill and Keziah Farrington. vid 289).
  • 7. 3. 9. 1787. Gideon Mullinox and Rhoda Birdsall, 1st. int. 4. 13. 1787, 2nd. int. 5. 11. 1787, reptd. acc. Rhoda received rem. cert. to Creek, 11. 9. 1787. (vid under 283).
  • 8. 6. 15. 1787. Sophia Stephens ack. m. out.
  • 9. 7. 13. 1787. Mary Halstead ack. m. out. Accepted 11. 9. 1787.
  • 10.9. 13. 1787. Anna Tuttle ack. m. out. Accepted 10. 12. 1787.
  • 11. 1. 11. 1788. Isaac Powell and Phebe Fowler, 1st. int. 2. 15. 1788, 2nd. int. 5. 14. 1788, reptd. acc.
  • 12. 1. 11. 1788(?). Daniel Haviland, jr. and Esther Griffen, 1st. int. 2. 15. 3. 14. 1788., reptd. acc. (He b. Haviland Hollow, N. Y. 10. Apr. 1766, d. Haviland Hollow, 8. Feb. 1862, son of Daniel Haviland, m. Esther Lawrence, she 18. Apr. 1766-9. Feb. 1839, dau. of John Griffen and Mary).
  • 13. 2. 15. 1788. Daniel Birdsall and Anna Thorn, 1st. int. 3. 14. 1788, 2nd. int. reptd. acc.
  • 14. 3. 14. 1788, Kezia Fuller (Fowler), m. out. Disowned 4. 11. 1788.
  • 15. 7. 11. 1788. James Merritt and Sarah Weeks, 1st. int. 3. 7. 1788, 2nd. int. 9. 12. 1788, reptd. acc. Sarah received rem. cert. to Westbury, 10. 10. 1788. (He d. Nov. 1856, she b. 1. Sept. 1767, dau. of Joseph Weeks and Phoebe, dau. of Thomas Underhill and Phoebe Davenport).
  • 16. 12. 1. 2. 1788, Richard Weeks and Susannah Carpenter, 1st. int. 19. 1789, 2nd. int. 2. 15. 1789, reptd. acc. (vid 285).
  • 17. 12. 12. 1788, Abel Underhill and Phebe Kip, 1st. int. 1. 9. 1789, 2nd. int. 2. 13. 1789, reptd. acc. (He 22. May 1763-(?), Nov. 1817, son of Thomas Underhill, 26. May 1738-25. Mch. 1822, m. 19. Mch. 1761, Sarah, dau. of Abel Weeks and Mary Ireland, 25. Sept. 1739-23. Oct.1825, gr. son of Thomas Underhill and Phoebe Davenport, she b. 26. Feb. 1770, dau. of Jesse Kipp and Ann Haight, vid. Cemetery).
  • 18. (?, can't read first sentence) M. M. requested to deal with her. 7. 10. 1789 after favorable report from Cornwall, she is granted rem. cert. to that M.M.
  • 19. 6. 12. 1789, Obadiah Frost and Phebe Halstead, 1st. int. 7. 10. 1789, 2nd. int. 8. 14. 1789, reptd. acc. (He 26. Mch. 1752-18. June 1830, son of Isaae Frost, 3. June 1717-1798, m. license 3. Mch. 1838, Mary Cock, 5. June 1722-after 1777, gr. son of William Frost, 1674-75-29. Nov. 1728, m. abt. 1700, Mary Prior, 22. Oct. 1681-18. Dec. 1771, and James Cock, 4. Apr. 1674-26. May 1723, m. 1. Dec. 1698, Hannah, dau. of John Feake and Elizabeth Prior, 6. Oct. 1675-28. Apr. 1750 gr. gr. son of William Frost, b. before 1635, d. 1699, m. before 20. May 1673, Rebecca, dau. of Nicholas Wright, b. Lynn, Mass., 1645, and John Prior, b. 1627, m. 7. May 1656, Elizabeth, dau. of Robert Bowne and Elizabeth Feake, and James Cock, d. 1699, m. Sarah, d. 16. Dec. 1715, gr. gr. gr. son of Thomas Prior, d. 18. July 1677 ae 32) she 7. Sept. 1770-3. July 1835, dau. of Stephen Halstead and Elizabeth of Somers or Stephentown, He m. 1st. at Purchase. int. 12. 10. 1778, Mary Underhill, 12. Jan. 1762-12. Jan. 1787, m. 11. Feb. 1779, dau. of Thomas Underhill and Sarah Week vid under 17).
  • 20. 8a14. 1789, James Height (Haight) and Sarah Fowrler, int. 9. 11. 1789, 2nd. int.
  • 21. 9. 11. 1789, Joshua Underhill and Mary Sutton, 1st. int. 11. 13. 1789, 2nd. int. 12. 11. 1789, reptd. acc. (He son July 1765-New York City, 14. Feb. 1839, (?) June 1726-28. Dec. 1814, m. 18. Aug. 1756, Sarah, dau. of Robert Field, 6. Feb. 1734-20. Mch. 1812, gr. son of Abraham Underhill and Hannah Cromwell, vid under 290, she b. Somers, N.Y., 7. Mch. 1767, d. 12. July 1820, dau. of Richardson Sutton, 11. July 1732-1776, m. E1izabeth, dau. of Moses Quinby, 28. Feb. 1736-5. Aug. 1806).
  • 22. 12-11. 1789, Samuel Field and Phebe Cock, 1st. int. 1. 15. 1790, 2nd. int. 2. 12. 1790, reptd. acc. (He son of Samuel Field and Abigail, she b. 17. Feb. 1766, dau. of James Cock and Phebe Thorn, they m. at Amawalk, 20. 3an. 1790, vid under 292).
  • 23. 1. 15, 1790, Lot Birdsall and Ann Susan Haight, 1st. Int. 2. 12. 1790, 2nd. int. 3. 12, 1790, reptd. acc. (He`15. Oct. 1767-5. Oct. 1845, she 14. Sept. 1771-25. Apr. 1862, vid Cemetery 32, 33).
  • 24. 1. 15. 1790, Dacient Smith ack. out.
  • 25. 2. 12. 1790, Samuel Sutton and Sarah Underhill, 1st. int. 3. 12. 1790, 2nd. int. 4. 9 1790, reped. acc. (He 22. Feb. 1764-2. Sept. 1837, son of Richardson Sutton and Elizabeth Quinby, vid 21, She 27. Apr. 1764-5. May 1809, dau. of Abraham Underhill and Ke(?) Farrington, He m. 2nd. 24. Feb. 1814, Mary Mitchell, 21. Aug. 1770-9. Sept. 1837, dau. of William Mitchell and Hannah of Washington, Dutchess Co.,N.Y.). (vid 294).
  • 26. 2. 12. 1790, Barack Birdsall and Katherine Powell, 1st. int. 3. 12. 1790, 2nd. int. 4. 9. 1790, reptd. acc. (He b. 3. Nov. 1765, son of Zephaniah Birdsall Ann, vid 296).
  • 27. 3. 12. 1790, Noah Townsend and Lettice (Letitia) Conklin, 1st. int. 4. 9. 1790, 2nd. Int. 5. 4. 1790, reptd. acc. Lettice received rem. cert. 8. 13. 1790 to Purchase. (vid 295).
  • 28. Tamer Meed late Griffen, disowned for m. out. 4. 9. 1790.
  • 29. 7.9. 1790, Benjamin Lain,(Lane) and Deborah Halstead, int. 8. 13. 1790, 2rd. int. 9. 11. 1790, reptd. acc. (vid 329).
  • 30. 10. 24. 1790, Thomas Birdsill and Elizabeth Hall, of Chappaqua, 1st. int. 11. 12. 1790, 2nd. int. 12. 10. 1790, reptd. acc. (vid 297).
  • 31. 10. 24. 1790, Isaac Cock and Phebe Underhill, 1st. int. 11. 12. 1790, 2nd. int. 12. 1(?). 1790, repdt. acc. (vid 293, he m. 2nd. 19. Nov. 1818, Hannah (Fowler) Thorn, b. New York, 18. Oct. 1778, d. Rush Tp., N.Y., 4. Apr. 1862, dau. of Stephen Fowler and Elizabeth Dickinson and widow of John Thorn).
  • 32. (? Marshall and Freelove Carpenter of Chappaqua, 1st. int. 12. 10. 1790, 2nd. int. 1. 14. 1791, reptd. acc. (vid under 302).
  • 33. 1. 14. 1791, Abigail (?), by priest, and disowned.
  • 34. 1. 14. 1791, Ann Kip, formerly Quinby, m. out and disowned. (Ann Quinby, b. 30. Nov., 1769, dau. of Samuel Quinby and Anna Powell, wife of John Kip, 27 Apr. 1768-24, Apr., 1853, vid under Cemetery 334, 335).
  • 35. 4. 15. 1791, Easther Dodge, fornerly Lain ack. m. out. Referred to Nine Partners, M. M. she now residing there. Ack. accepted 1. 13. 1792. (vid 3).
  • 36. 4. 15. 1791, Susannah Fowler, formerly Cornwell, ack. m. out. It being understood that she had been "disowned by Purchase M.M. when this is constituted a part thereof". It was referred to that M.M. (Susanna Cornell, dau. of Joseph Cornell and Sarah Hadden, b. 1767, m. Newberry Fowler).
  • 37. 4. 15. 1791, "Shapaqua Perparative Meeting inform that Martha Wood, formerly Thorn has so far deviated from the principles of truth as to Keep company with a man who resided in the Same house with her and married him out of the Unity of Friends after being timely Precautioned". Testimonial of disownment, 5. 6. 1791, p. 145.
  • 38. 4. 15. 1791, Katherine Kipp, formerly Quinby, m. out. Disowned 5. 13. 1791. Ack. acc. 1. 16. 1796, she then living at Nine Partners. (Katherine Kipp, nee Quinby, b. 28. Feb. 1767, dau. of Samuel Quinby and Anna Powell, m. Abraham Kipp).
  • 39. 5.13. 1791, Caleb Underhill and Elizabeth Quinby,of Chappaqua, 1st. int. 6. 10. 1791, 2nd. int. 7. 15. 1791. No further mention noted. (Caleb Underhill, 5. June 1770-8. Nov. 1834, son of Isaac Underhill and Sarah Field, vid under 21, she 9. Jan. 1774-13. Sept. 1847, dau. of Josiah Quinby and Phebe Vail, vid under 1a). (vid 298).
  • 40. 5. 13. 1791, Hannah Hoag, formerly Marthus, (so given again on p. 166), m. out. Referred to Oblong M.M. she now residing there. Disowned 11. 11. 1791.
  • 41. (?). 1791, Samuel Quinby and Phebe Underhill, of Amawalk, 1st. int. 10, 14, 1791, 2nd. int. 11. 11. 1791., reptd. acc. (He 23. Sept. 1723-19. Feb. 1824, son of Moses Quinby and Jane Pelham, she b. 21. June 1747, dau. of Abel Underhill, vid under 303).
  • 42. (?). Jesse Hallock and Elizabeth Wright of Amawalk 1st. int. 11. 11. 1791, 2nd. int. 12/10. 1791, reptd. acc. (vid. 305).
  • 43. 11. 11. 1791, Charity Brown, formerly Cock, (wife of Nathan Brown), ack. m. out. Disowned 3.9. 1792 Ack. acc. 7. 14. 1797. p. 345. (Nathaniel Brown, b. 17. Feb. 1769, son of Nathaniel Brown and Mary Hall, she m. 11. Nov. 1791, dau. of Jacob Cock, 29. Nov. 1736-before 15. Nov. 1816, m. 29. July 1762, Mary, dau. of Joseph Haight and Zerviah Sutton, gr. dau. of Josiah Cock, 27. Mch. 1709-abt. 7. Sept. 1761, m. 28. Oct. 1714, Rebecca of dau. of William Frost and Hannah Prior, gr. gr. dau. of James Cock m. Hannah Feake, vid under 19).
  • 44. 3. 9. 1792, Easther Dean, formerly Wright, having "taken her first and second cousin in Marriage Before a Magistrate", is disowned, (vid 60).
  • 45. 3. 9. 1792, Robert Sutton and Sarah Underhill, of Anawalk, 1st. int. 4. 13. 1792, 2nd. int. 5. 11. 1792 reptd. acc. (He 5. Apr. 1762-5. Feb. 1845, son of Richardson Sutton and Elizabeth Quinby, she 10. Aug. 1771-12. July 1840, dau. of Thomas Underhil1, 26. May 1738-25. Mch. 1822, m. 19. Mch, 1761, Sarah, dau. of (?) 1822, m. 19. Mch. 1761, Sarah, dau. of Abel Weeks and Mary Ireland, gr. dau. of Thomas Underhill and Phoebe Davenport).
  • 46. 3. 9. 1792, Mary Hunter, formerly Griffen, ack. m. out. Referred to Purchase M. M. she having been disowned by that meeting before the establishment of this M.M. (In Purchase records, "Mary Hunter formerly Griffen, ack. m. out before 9. 13, 1792, and accepted).
  • 47. 5. 11. 1792, Josiah Quinby and Amy Underhill, of Shappaqua, 1st. int. (?) 1792, 2nd. int. 7. 13. 1792, reptd. acc. (He b. New Castle, 10. Nov. 1765-1. June 1852, m. 21. June 1792, son of Samuel Quinby and Anna Powell, she 4. Apr. 1775-28. Feb. 1841, dau. of Caleb Underhill and Hannah Carpenter, vid 306).
  • 48. 8. 4. 1792, Israel Underhi11 and Sophia Haight, of Chappaqua, 1st. int. 9. 14. 1792, 2nd. int. 10., 1792, reptd. acc. (He New Castle, 30. Jan. 1771-15. July 1829 in New York City, m. 4. Aug. 1792, son of Abraham Undhill and Keziah Farrington, She d. New York City, 6. Feb. 1832 ae 63, m. Mt. Pleasant, dau. of Abijah Haight and Phebe Cornell).
  • 49. 10.-1792, Richardson Halstead and Hannah Griffen, of Amawalk, 1st. int. 1. 11. 1793, 2nd. int. 2. 11. 1793, reptd. acc. Hannah took cert. to Creek, 5. 10. 1793. (vid 514).
  • 50. 12. 14. 1792, John Powell and Phebe Halstead, of Amawalk, 1st. int. 1. 11. 1793, 2nd. int. 2. 11. 1793, reptd. acc. Phebe took cert. to Creek, 5. 10. 1793. (vid 304).
  • 51. 12. 14. 1793, Obadiah Hoag and Hannah Lounsbury, of Amawalk, 1st. int. 1. 11. 1793, 2nd. int. 2. 11. 1793, reptd. acc. Hannah took cert. to Creek, 5. 10. 1793. (vid under 350).
  • 52. 1. 11. 1793, Lettis Martin, formerly Trip, m. out and disowned.
  • 53. 2. 11. 1793, James Underhill and Clara Quinby of Chappaqua, 1st. int. 3. 15. 1793, 2nd. int. 4. 12. 1793, no report noted. (He 29. Apr. 1770-6. May 1813, son of Nathaniel Underhill, b. 1. Aug. 1740, of Stephentown, N.Y., m. Phebe, dau. of Abel Weeks and Mary Ireland, b. 26. Apr. 1747, gr. son of Thomas Underhill and Phoebe Davenport, she, 3. Apr. 1773-16. Feb. 1843.m. 21. Mch. 1793, dau. of Samuel Quinby and Anna Powell).
  • 54. 3. 15. 1793, John Sutton and Phebe Mardsall, of Anawalk, 1st. int. 4. 12. 1793, 2nd. int. 5. 10. 1793, reptd. acc. (vid 300).
  • 55. 7. 12. 1793. Hannah Tomkins, formerly Obrian, m. out and disowned.
  • 56. 7. 12. 1793, Reuben haight and Sarah Wright, of Amawalk, 1st. int. 8. 9. 1793, 2nd. int. 9. 13. 1793, reptd. acc. (He b. Aug. 1769, son of James Haight and Bethsheba Palmer, she, b. 25. Feb. 1773, dau. of Reuben Wright and Sarah, vid under 317).
  • 57. 8. 9. 1793, 1siah Quinby and Mary Underhill, of Anawalk, 1st. int. 9. 13. 1793, 2nd. int. 10. 11. 1793, reptd. acc. (He, 3. Dec. 1749-22. Mch. 1814, m. 18. Sept. 1793, son of Moses Quinby and Jane Pelham, she, 31. May 1759-24. June 1824, dau. of Isaac Underhill and Sarah Field). (vid under 315).
  • 58. 9. 13. 1793, Jesse Cock and Elizabeth Pearse, of Amawalk, 1st. int. 9. 13. 1793, 2nd. int. 10. 15. 1793, reptd. acc. (He, b. 1766, d. Rock Stream, Yates Co. N.Y. 15. July 1849, son of Isaac Cock, 5. Nov. 1741-15. Nov. 1827, m. 16. June 1763, Charity Haight, 13. Oct. 1741-22. July 1830, gr. son of Josiah (?) and Rebecca Frost, vid under 43, and Joseph Haight, m. Zerviah Sutton, she, 7. May 1768-25. Sept. 1846, dau. of James Peirce and Martha Leggett, vid Cemetery, 427, 428, also M.M. 310).
  • 59. 3. 14. 1794, Jonathan Haight and Phebe Sutton, of Chappaqua, 1st. int. 4. 11. 1794, 2nd. int. 5. 9. 1794, reptd. acc. (vid under 307).
  • 60. 5. 6. 1794, Easther Dean, wife of Joel Dean, "now living at Queensbury" ack. m. out. Referred to Saratoga M.M. (No further mention, noted. (vid 44).
  • 61. 7. 11. 1794, Hannah Shadden, (Chadeayne), formerly Underhill, m. out, (?) and disowned. (Hannah Chadeayne, d. Jan. 1841 ae 69, b. 6. Jan. 1772, dau. of Samuel Underhill and Martha Quinby, m. June 1794, David (?), 11. Oct. 1766-1. May 1846, son of Daniel Chadeayne, vid Cemetery, 73, 74.
  • 62. 9. 12. 1794, Aaron Marshall and Mary Halstead, 1st, int. 10. 10. 1794, int. 11. 15. 1794, reptd. acc. (vid 320).
  • 63. 12. 12. 1794, Rosannah Odell, formerly Marthus, (written later Mathas(m. out etc. and disowned.
  • 64. 12. 12. 1794, Benjamin Underhill and Abigail Sutton of Chappaqua, 1st. int. 1. 9. 1795, 2nd. int. 2. 15. 1795, rept(?), (He b. 25. Oct. 1767, d. Somers, 30. Jan. 1846, m. 15. Jan. 1795, son of Thomas Underhill and Sarah Weeks, she, 12. Dec. 1771-19. Feb. 1853, dau. of Richardson Sutton and Elizabeth Quinby).
  • 66. 2. 13. 1795, Anne (later written Anna), Griffin, m. first cousin, Disowned 4. 10. 1795.
  • 66. 8. 14. 1795, Benjamin Weeks and Sarah Thorn, 1st. int. 9. 11. 1795, 2nd. int. 10. 9. 1795, repted. acc. (He d. 11. Sept. 1859). (vid 318).
  • 67. Jerusha Birdsall, formerly Baker, m. out and disowned, 8. 14. 1795. And ack. acc.
  • 68. 8. 14. 1795, Hannh Mullinex, formerly Birdsall, m. out. Referred to Cornwall M.M. Ack. accepted 5. 13. 1796. p. 369.
  • 69. 9. 11. 1795, Joshua Cornwell and Rebecca Haight, of Chappaquas, 1st. 10. 9. 1795, 2nd. int. 11. 13. 1795, reptd. acc. (He b. 25. Sept. 1765-d. 1825, son of Joshua Cornell and Hannah, dau. of John Harrison, she, b. 31. May 1776).
  • 70. 11. 13. 1795, James Quinby and Hannah Underhill, of Amawalk, 1st. int. 12. 11. 1795, 2nd. int. 1. 15. 1796, reptd. acc. (He 19. May 1759-1799, m. 16. Dec. 1796, son of Aaron Quinby and Elizabeth Cornell, she 15. July 1769-24. Oct. 1846, dau. of Isaac Underhill and Sarah Field, she was his 2nd. wife, she m. 2nd. 14. Oct. 1813, Isaac, son of Michael Makeel, he m. 1st. 26. June 1783, Anne Underhill, b. 24. Feb. 1762, dau. of Jacob Underhill and Amy Hallock).
  • 71. 18. 11. 1795, Samuel Height, (Haight),and Phebe Haight, of Chappaqua 1st. int. 1. 15. 1796, 2nd. int. 2. 12. 1799) reptd. acc. (vid under 319).
  • 72. 1. 15. 1796, Isaac Carpenter and Lydia Thorn, 1st. int. 2. 12. 1796, 2nd. int. 3. 11. 1796, rept. acc. (He, 16. Apr. 1771-18. Oct. 1826, m. 18. Feb. (?), son of Isaac Carpenter, 4. JUne 1756-21. May 1778, m. Martha Hunt, b. 17. Apr. 1734, gr. son, of Thomas Carpenter, 16. Aug. 1667-Aug. 1766, m. 14. Oct. 1703, Hannah Alsop, b. 8 Jan. 1691, gr. gr. son of Joseph Carpenter, h. in England abt. 1660, m. Ann Thornycraft, and Thomas Alsop, m. Hannah Underhill, gr. gr. son of Joseph Carpenter, b. in England, abt. 1635, m. 21. Apr. 1659, Hannah Carpenter, b. 3. Feb. 1640, d. before 1674, and Thomas Thornycraft, gr. gr. gr. gr. son of William Carpenter, m. Elizabeth, dau. William Arnold and Christiana Peak, b. 29. Nov. 1611, and William Carpenter of Weymouth Mass. gr. gr. gr. gr. gr. son of Richard Carpenter). (She 23. Aug. 1774-12. Sept. 1830, dau. of Elnathan Thorn, m. 13. Mch. 1770, Martha, dau. of Abel Weeks of New Castle, N.Y., Mary, dau. of Adam Ireland and Martha).
  • 73. (?) 1796, Hannah Weeks, dau. of Thomas Weeks, m. out and disowned.
  • 74. 6. (?) 1786, Samuel Halstead and Rebecca Marshall, 1st. int. 6. 10. 1796, 2nd. int. 7. 15. 1796, reptd. acc. Of Chappaqua, (vid under 326).
  • 75. 8 (?) 1796, Caleb Carpenter and Zipporah Kipp, of Chappaqua 1st. int. 9. 9. 1796, 2nd. int. 10. 14. 1796, reptd. acc. (vid under 323).
  • 76. 8. 12. 1796, Samuel Cock and Elizabeth Sutton, of Chappaqua, 1st. int. 8. 9. 1796, 2nd. int. 10. 14. 1796, reptd. acc. (He, d. (?), 14. Nov. (?) 27. Dec. 1815 at Clinton, Dutchese Co., N.Y. son of Jacob Cock and Mary Haight, vid under 43, she dau. of Joseph Sutton and Freelove ). (vid under 310).
  • 77. 2. 10. 1797, Moses Quimby and Sarah Tripp, 1st. int. 3. 10. 1797, 2nd. int. 4. 14. 1797, repted. acc. (vid under 332).
  • 78. 3. 10. 1797, John Ransome and Elizabeth Wheeler, 1st. int. 4. 14. 1797, 2nd. int. vid under 322).
  • 79. 4. 14. 1797, Prudence Underhill and Mary Smith, of A,awalk, both m. out and disowned.
  • 80. 6. 9. 1797, Purchase M.M. refers ack. of Phebe Fowler to this M.M. Reported favorably 9. 15. 1797.
  • 81. 7. 14. 1797, James Tripp, and Elizabeth Haight, 1st. int. 8. 11. 1797, 2nd. int. 9. 15. 1797, no mention noted. (vid under 336).
  • 82. 7. 14. 1797, John Grey and Elizabeth Cannon, 1st. int, 8. 11. 1797, 2nd. int. 9. 15. 1797, reptd. acc. (vid under 328).
  • 83. 7. 14. Sarah Craft, late Frost, m. out and disowned. (Sarah Frost, b. 3. Mch. 1779, dau. of Obadiah Frost and Hannah Underhill, vid under 19., Sutton Craft, he d. New York City, 7. Oct. 1821).
  • 84. 9. 15. 1797, Richard Hallock and Naomi Halstead, 1st. int. (vid under 323, where she is called "Amy Halstread), He m. 2nd. Martha Cox, 11. Sept. 1780-16. Apr. 1845). Women's Minutes, 5. 2. 1817 to 10. 14. 1830. (Orthodox after 1828).
  • 85. Ephraim Otis and Rebecca Underhill, m. int. 2nd. 5. 2. 1817, Rectd. acc. 6. 13. 1817. (vid under 392).
  • 86. Lewis (Palmer) Hunt, and Charlotte Weeks, m. int. (2nd), 5. 12. 1817, Reptd. acc. 6. 13. 1817. She took cert. to Amawalk 1. 9. 1818. (vid under 393).
  • 87. Elizabeth Haight, wife of Jesse, ack. m. out 9. 11. 1817. Accepted 11. 13. 1817. (Elizabeth Kipp, d. 2. Sept. 1854 ae 78, vid under Cemetery 213, 214).
  • 88. Miriam G. Allen, wife of Samuel, ach. m. out 9. 11. 1817. Accepted 12. 11. 1817. (Miriam G. Underhill, Mch. 1792-1. May 1850, dau. of Caleb Underhill and Hannah Carpenter, m. Samuel Allem(?). 1. Nov. 1880 ae 86, vid Graveyard 7 and 8).
  • 89. Sutton Reynolds and Maple H. Carpenter, m. int. 10. 10. 1817, 11. 13. 1817. Reptd. acc. 12. 11. 1817. Maplet received by request. (vid under 395).
  • 90. Thomas T. Weeks and Mary Hoag, m. int. 10. 10. 1817, 11. 13. 1817. Repcd. acc. 12. 11. 1817. (vid under 394).
  • 91. Sarah Brady, formerly Cornel, m. out bef. 2. 12. 1818. Accepted 8. 14. 1818. She took cert. to Rochester, 1. 11. 1827.
  • 92. Isaac Cox and Hannah Thorn, m. int. 10. 9. 1818, 11. 13. 1818. Reptd. acc. 12. 12. 1818. She took cert. to Amawalk, 2. 12. 1819. (Isaac Cock, b. Crum Elbow, N.Y., 4. May 1764, d. Amawalk, 26. July 1834, son of Joseph Cock, d. Crum Elbow, N.Y. before 1790, m. abt. 1761, Rhoda, dau. of Isaac Frost and Mary, dau. of John Cock and Mary Feke, d.abt. 1833, gr. son of Samuel Cock, b. abt. 1720, d 1754/55, m.---, gr. gr. son of Henry Cock, 20. Apr. 1678-4. May 1733, m, 28. Aug. 1699, Mary, dau. of John Feke and Mary Prior, 30. Apr. 1678-30. Dec. 1775, gr. gr. gr. son of James Cock, she Hannah Fowler, widow of John Thorn, dau. of Stephen Fowler and Elizabeth Dickenson, she , b. New York City, 18. Oct. 1778, d. 4. Apr. 1862, vid under 398).
  • 93. James Brown and Lydia Underhill, m. int. 3. 12. 1819. 4. 9. 1819. Reptd. acc. 5. 14. 1819. She took cert. (?) Amawalk, 12. 10. 1819. (He, b. Peekskill, N. Y., 22. Oct. 1794, d, 20. Apr. 1861, m. 4. Apr. 1819, son of Stephen Brown and Mary Hall, he b. 23. Feb. 1767, gr. son of Nathaniel Brown, she, 29. Jan. 1799, d. Peekskill, N. Y., 4. Mch. 1887, dau. of James Underhill and Phebe Cock). (vid under 397).
  • 94. David R. Carpenter and Mary R. Rider, m. int. 4. 9. 1819. 5. 14. 1819. Rept. acc. 6. 11. 1819. (vid under 396).
  • 95. Abigail Washburn, formerly Underhill, m. out before 5. 14. 1819. Disowned 7. 9. 1819. Reinstated 10. 15. 1819. (Abigail, dau. of Caleb Underhill, m. Richard Washburn, son of Reuben Washburn and Hannah). (vid Graveyard, 665 and 666).
  • 96. Daniel Newman and Elizabeth T. Carpenter, m. int. 6. 11. 1819, 7. 9. 1819. Reptd. acc. 8. 13. 1819. She took cert. to Amawalk, 12. 10. 1819. (vid under 399).
  • 97. Ezra Haight and Dorcas Underhill, m. int. 9. 10. 1819. 1. 14. 1819. Reptd. acc. 11. 12. 1819. (He, 10. Mch. 1797-3. July 1846, m. 21. Oct. 1819, son of Samuel Haight and Phebe Haight, she, 12. Nov. 1798-31(?), Dec. 1864, dau. of Jacob Underhill and Anna Conklin). (vid under 400).
  • 98. David Underhill and Sarah W. Pierce, m. int. 12. 10. 1819. 1. 14. 1820. Reptd. acc. 2. 10. 1820. David and family took cert. to N. Y. 3. 15. 1822. (He, 5. Nov. 1797-19. July 1870, m. 20. Jan. 1820, son of Daniel Underhill and Sarah Cock, vid under Graveyard. 598 and 610, she, Sarah Weeks Pierce, b. Pleasantville, N. Y., 30. Apr. 1800, d. Brooklyn, N. Y., 17. Jan. 1895, dau. of Thomas Pierce and Phebe Weeks, vid under 401).
  • 99. Hannah O. Wright, formerly Weeks, ack. m. out 2. 10. 1820. Acc. 4. 14. 1820. (Hannah C. Weeks, d. 27 June 1834, ae 61 yrs. 2 mos. 17 ds., dau. of Benjamin K. Weeks and Sarah Kipp, vid. under graveyard, 676, m. (?), d. 21. Sept. 1876 ae 77yrs. 11mos. 10ds., son of James Wright and Hannah).
  • 100. Rebecca Ward, formerly Cock, ack. m. out 4. 14. 1820. Accepted 8. 11. 1820. Rebecca, wife of Philip Ware took cert. to Scipio, 5. 10. 1822. (Rebecca Cock, 18. July 1801-31. Oct. 1884, m. Sing Sing, N. Y., 5. Jan. 1820, dau. of Jesse Cock and Elizabeth Pearce, he, b. 13. Oct. 1707, d. Starkey, Yates Co., N. Y., 4 Aug. 1881, son of Thomas Ward and Phebe Ireland of Sing Sing).
  • 101. Joseph T. Carpenter and Hannah Quinby, 1st. int. 9. 15. 1820. 10. 14. 1820. Rept. acc. 11. 10. 1820. (vid. under 403).
  • 102. Stephen C. Buckhout and Anna Birdsell, m. int. 9. 15. 1820. 10. 14. 1820. Reptd. acc. (?). 10. 1820. (He, d. 12. Apr. 1869, she 27. Feb. 1792-4. Apr. 1863, dau. of James Birdsell and Hannah Underhill, vid under 402).
  • 103. James Weeks and Lydia H. Weeks, m. int. 9. 15. 1820. 10. 14. 1820. Rerpt. acc. 11. 10. 1820. They took cert. to Amawalk, 6. 15. 1821. (vid under 404).
  • 104. Nathaniel Carpenter and Zeruiah Cock. m. int. 10. 14. 1820. 11. 10. 1820 Rept. acc. 12. 15. 1820. Nathaniel and family tyook cert. to New York, 6. 14. 1822. ( (?) Connecticut, 29. Dec. 1799, d. Indianapolis, Ind., 3. Nov. 1826, m. 15. Nov. 1820, son of Nathaniel Carpenter and Dorthy Carpenter, she, b. 4. Sept. 1799, d. Indianapolis, Ind., 20 Aug. 1863, dau. of Job Cock and Elizabeth Hopkins, vid. under 406).
  • 105. David Merritt and Mary R. Sutton, m. int. 10. 14. 1820. 11. 10. 1820. Reptd. acc. 12. 15. 1820. She took cert. to (?). 2. 1821. (In Quaker Burying Ground, Pawling, N. Y. of Quaker Ridge, are the graves of David Merritt, 1779-1840 and Mary Sutton Merritt, 1790-1833, he son of Daniel Merritt, 1738-1805. m. Sarah Mudge, 1746-1833, gr. son of Nehemiah Merritt, 1715-1794,m. Mary Dingee). (vid under 405).
  • 106. Isaac M. Makeel(?) and Phebe Quinby, m. int. 11. 1. 1820. 12. 15. 1820. Reptd. acc. 1. 22. 1821. She took cert. to Amawalk, 5. 10. 1822. (He d. 29. Oct. 1880 ae 85yrs. 5mos., she 22. June 1800-16. June 1861, vid under 40(?)).
  • 107. Deborah Tripp, formerly Thorn, m. out before 1. 12. 1821. Ack. accepted 10. 12. 1821.
  • 108. Stephen Haviland and Sarah Haight, m. int. 3. 9. 1821. Reptd. acc. 5. 11. 1821. She took cert. to Purchase, 2. 15. 1822. (vid under 409).
  • 109. Aaron Quinby and Phebe U. Sutton, m. int. 3. 9. 1821. 4. 13. 1821. Reptd. acc. 5. 11. 1821. She took cert. to Purchase, 10. 12. 1821. (vid under 408).
  • 110. Isaiah (H.) Quinby,and Amy Sutton, m. int. 5. 11. 1821. 6. 15. 1821. Reptd. acc. 7. 13. 1821. (vid under 410).
  • 111. Mary Brush, formerly Wood, ack. m. out, 6. 15. 1821. Referred to New York where she now resides. N.Y. reported 11. 9. 1821, restoing her to membership.
  • 112. Sarah Ann Cock, late Merritt, m. out before 7. 13. 1821, Disowned 10. 21. 1821.
  • 113. Isaac Birdsall and Philena Tanpkins, m. int. 9. 14. 1821. 10. 12. 1821. Reptd. acc. 11. 9. 1821. (vid under 411).
  • 114. Thomas Carpenter and Sarah Weeks, m. int. 10. 12. 1821, 11. 9. 1821. Reptd. acc. 12. 15. 1821. (vid under 412).
  • 115. William L. Bowron and Mary M. Sands, m. int. 11. 9. 1821. 12. 15. 1821. Reptd. acc. 1. 11. 1822. (vid under 4(?)).
  • 116. Ferris Carpenter and Julia Chadeayne, m. int. 10. 10. 1822. 11. 15. 1822. Reptd. acc. 12. 12. 1822. (vid under 414).
  • 117. Do(?) Weeks, m. out Before 11. 15. 1822. Disowned 3. 13. 1823.
  • 118. Benjamin Lapham and Anna Pierce, m. int. 19. 1823. 2. 13. 1823. Reptd. acc. 3. 13. 1823. She took cert. to, Queenbury(?), 7. 10. 1823. (vid under 415).
  • 119. Sarah Reyno1ds, (?) Sands, m. out. before 3. 13. 1823. Disowned 6. 12. 1823.
  • 120. John Quinby and Esther Hunter, m. int. 10. 9. 1823. 11. 13. 1823. Reptd. acc. 12. 11. 1823. (vid under 416).
  • 121. Phobe Nash, late Tripp, m. out before 2. 12. 1824. Ack. accepted, 6. 10. 1824.
  • 122. Amy Sutton, late Underhill, m. out before (?). Disowned, 10. 24. (vid 130.(b. 18. July 1785, d. 28. June 1856, m. 3. Dec. 1823, George Sutton, his 2nd. wife, dau. of Jacob Underhill and Anna Conklin. Both are buried in Greenwood Cemetery, Brooklyn, N. Y.).
  • 123. Charity Briggs, formerly Dodge, m. out before 2. 12. 1824. Referred to Scipio, 6. 10. 1824. Scipio replied 11. 10. 1824 having received her (?).
  • 124. Robert Haviland and Esther underhill, m. int. 9. 9 1824. 10. 14. 1824. (He 1. Sept. 1799-26. Aug. 1855, m. 21. Oct. 1824, son of Benjamin Haviland and Phebe Field, she, 17. Oct. 1800-(?), Mch. 1877, dau. of Daniel Underhill and Sarah, dau. of Rees Cock and Hannah Robbins). (vid under 419).
  • 125. Isaac Carpenter and Abby Sutton, m. int. 8. 12. 1824, 9. 9. 1824. Reptd. acc. 10. 14. 1824. She took cert. to N. Y., 6. 9. 1825. (He, b. 24. Sept. 1800, d. 11. June 1880, m. 15. Sept. 1824, son of Josiah Carpenter, 17. Feb. 1768-16. July 1847. m. 15. Apr. 1793, Charlotte Mead, 1. Apr. 1774-23. May 1870, gr. son of Isaac Carpenter, m. Martha Hunt, vid under 72, and Henry Mead, b. abt. 1733, m. 10. Sept. 1773, Elizabeth Denton, b. abt. 1750, gr. gr. son of Elnathan Mead, b. 11. (?), Sarah Lyon, b. 10. Dec. 1727, and Humphrey Denton, b. abt. 1722, d. 1799, m. Abigail Smith, gr. gr. gr. son of Samuel Mead, b. abt. 1673, d. 1713, m. abt. 1695, Hannah and Thomas Lyon, m. Hannah and Solomon Denton, b. abt. 1686, d. 1727, m. 3. June 1717, Athalen, dau. of Humphrey Clay, gr. gr. gr. gr. son of John Mead, 1634-5. Feb. 1699, m. abt. 1657, Hannah, dau. of William Potter, and Samuel Denton, 1655-1699, m. Mary, gr. gr. gr. gr. gr. son of William Mead, (?) m. abt. 1600, d. abt. 1663, and Nathaniel Denton, b. abt. 1610, d. before 18. Oct. 1690, m. Sarah, gr. gr. gr. gr. gr. gr. dau. of Rev. Richard Denton, b. in England, 1586, d. in England, 1662).
  • 126. Sarles Miller and Amy Thorn, m. int. 9. 9. 1824. 10. 14. 1824. Reptd. acc. 11. 11. 1824. She took cert. to New York, 1. 15. 1825. (vid under 418).
  • 127. Uriah Field and Mary Jane Quinby, m. int. 10. 14. 1824. 11. 11. 1824. Reptd. acc. 12. 9. 1824. (vid under 422).
  • 128. Abraham Purdy and Mary (?). int. 11. 11. 1824. 12. 9. 1824. Reptd. acc. 1. 13. 1825. (vid under 420).
  • 129. Patience Young, formerly Underhilll, ack. m. out 12. 9. 1824. Acc. 1. 13. 1825. (Patience Underhill, b. 15. Nov. 1779, d. Haverstraw, N. Y., 14. Dec. 1854, m. 16. Feb. 1802, Jacob R. Young. b. 17. May 1779, d. Haverstraw, N. Y. she dau. of James Underhill, 1. Mch. 1757-28. Dec. 1817, m. 30. Sept. 1778, Charity, dau. of Samuel Barnes and Sarah Dean, gr. dau. of Jacob Underhill and Amy Hallock).
  • 130. Amy Sutton, wife of George, ack. m. out 12. 9. 1824, Referrred to New York, New York, reported 2. 10. 1825 having accepted her ack. (vid 122).
  • 131. John H. Carpenter and Adelia P. Darrow, m. int. 2. 10. 1825. 3. 10. 1825. Reptd. acc. 4. 14. 1825. Adelia received by request 10. 14. 1824. (vid under 421).
  • 132. Mary Birdsall, formerly Washburn, m. out before 3. 10. 1825. Disowned 5. 12. 1825.
  • 133. Moses Haight and Phebe S. Haight, m. int. 5. 12. 1825. 6. 9. 1826. Reptd. acc. 7. 14. 1825. (vid under 423).
  • 134. John Flewelling and Penine Sands, m. int. 11. 10. 1825. 13. 3. 1825. Recpd. acc. 1. 12. 1826. (vid. under 424).
  • 135. Elijah Washburn and Anna Pierce, m. int. 12. 8. 1825. 1. 12. 1826. Recpd. acc. 2. 9. 1826. She took cert. to N. Y., 5. 11. 1826. (vid under 425).
  • 136. Elizabeth Doty, m. out. No reference noted until 1. 12. 1826, when Creek reports having continued her a member.
  • 137. James Coles and Phebe Pierce, m. int. 9. 14. 1823. 10. 12. 1826. Reptd. acc. 11. 9. 1826. She took cert. to Purchase, 5. 10. 1827. (vid under 426).
  • 138. George Mekeel and Sarah Underhill, m. int. 10. 12. 1826. 11. 9. 1826. Reptd. acc. 12. 14. 1826. (He, b. 10. Jan. 1801, d. Yorktown, N. Y., 21. May 1877, m. 2. Nov. 1826, son of Isaac Mekell and Sarah Griffen, she, 16. Mch. 1804-18. Feb. 1885, dau. of Jesse Underhill and Sophia Haight). (vid under 428).
  • 130. Sanford Hoag and Esther S. Griffen, m. int. 10. 12. 1826. 11. 9. 1826. Reptd. acc. 12. 14. 1826. (vid under 427).
  • 140. Elizabeth Archer, formerly Mott, m. out before 10. 12. 1826. 10. 12. 1826. Disowned 1827.
  • 141. Ann Underhill, formerly Sarles, m. out before 1. 11. 1827. Disowned, 2. 8. 1827. (Ann C. Sarles, d. Chappaqua, 1. May 1850, 2. 8. 1827, (Ann C. Sarless, d. Chappaqua, 1. May 1850, m. Noah T. Underhill, b. 1787, d. Amawalk, 13. Jan. 1851, son of Jacob Underhill and Anna Conklin).
  • 142. Nehemiah Merritt and Anna Sutton, m. int. 4. 12. 1827. 5. 10. 1827, to be at Croton Valley tomorrow. Reptd. acc. 6. 14. 1827. She took cert. to Scipio, 7. 12. 1827. (vid under 429).
  • 143. Stephen Carpenter and Phebe Green, m. 10. 11. 1829, 11-1827. Reptd. acc. 12. 13. 1827. (vid under 430).
  • 144. Jonathan Birdsall and Philena Washburn, m. int. 12. 13. 1827. 1. (?) 1828. Reptd. acc. 2. 14. 1829. (vid under 431).
  • 145. Caleb (Underhill) Quinby and Eliza Tompkins, m. int. 2. 14. 1828. 3. 13. 1828. Reptd. acc. 4. 10. 1828. (vid under 432).
  • 146. (Orthodox Record from 6th. mo. 1828).
  • 146. Moses Sutton, jr. and Rebbeca H. Underhill, m. int. 8. 14. 1828. 9. 11. 1828. Reptd. acc. 10. 9. 1828. (vid under 433.).
  • 147. Permelia Brown, formerly Haight, m. out before 4. 8. 1829. Disowned, 6. 11. 1829.
  • 148. Adelia P. Quinby, formerly Carpenter, m. out before 4. 8. 1829. Disowned, 6. 11. 1829. (vid 131. Adelia P. Darrow, m. 2(?) 5. Mch. 1829, Abraham Quinby, she, 31. Jan. 1808-16. Apr. 1849, he, 9. June 1802-23. Dec. 1884, son of Josiah Quinby and Amy, dau. of Caleb Underhill).
  • 149. Daniel G(riffen) Haviland, and Hannah Quinby, m. int. 7. 9. 1828. 8. 13. 1829. Reptd. acc. 9. 10. 1829. (vid under 434).
  • 150. Gulia Elna Mott, formerly Sutton, m. out and Joined Hisksites before 8. 1830. Disowned, 10. 14. 1830. See Hicksite record. (vid under 185).
  • 151. (Orthodox Records (Men's Meeting Minutes),1830-to-1850).
  • 151. Benoni Hathaway, took cert. of clear to Purchase, 2, 10. 1831, Took rem. cert. to N. Y., 5. 11. 1831. (He, b. 24. Dec. 1809, d. 6. Nov. 1836, son of Jabez Hathaway and Phebe, m. at Purchase, 16. Mch. 1831, 11. Phebe Haviland, 25. Sept. 1807-1900).
  • 152. Daniel Clark, son of Reuben Clark and Mary, and Ann Birdsall, dau. of Lott Birdsall and Susannah, m. int. 10. 11. 1832. 11. 8. 1832, he producing cert. of clear from Cornwall. Reptd. 12. 13. 1832. (vid under 435).
  • 153. Phebe Ann Sands, late Haviland, m. out before 12. 13. 1832 and disowned, Reinstated on aCk. 6. 9. 1838, and took oert. to Purchase. Phebe Ann Haviland, 16. Apr. 1808-Glens Fall, N. Y., 7. Apr. 1892, m. 5. Jan. 1832, William M. Sands.
  • 154. Ebenezer Haviland and cert. of clear to Purchase, 8. 8. 1833, (He, b. Croton, N. Y., 3. Apr. 1792, d. 17. Apr. 1843, son of Daniel Haviland and Sarah Underhill, m. Purchase, 16. Oct. 1833, Rachel Mott Anderson, 5. Nov. 1799-31. Jan. 1869, dau. of Israel Anderson, d. 29. June 1823 ae 63yrs., 8mos. 22ds., m. Rachel Mott, d. 21. May 1815 ae 46yrs. 11 mos. 16ds.).
  • 155. William A(lexander) Underhill and of Robert Underhill, (dec.), and Mary (Hallock), and Abby Wood, dau. of Stephen and Phebe(Underhill), m. int. 9. 12. 1833. 10 10. 1833, he producing cert. of clear fram Amawalk. Reptd. acc. 11. 14. 1833. (William Alexander Underhill, b. 23. Apr. 1804, d. New York City, 1. Nov. 1875, son of Robert Underhill, 10. June 1761-26. Apr. 1829, m. Mary, dau. of Jesse Hallock, d. 25, Nov. 1853 ae 91, she, b. Bedford, N. Y., 22. July 1813, d. 15. Aug. 1896, buried in Oakwood Cemetery, Mt. Kisco, N. Y., vid under 436).
  • 156. Aaron Underhill took cert. of clear to Creek, 10. 10. 1833. (b. Yorktown, 7. July 1803, d. Yorktown, 23. Feb. 1846, m. 23. Oct. 1833, son of Jacob Underhill and Anna Conklin, m. Phebe S. Upton, b. Stanford, N. Y., 9. Oct. 1809 d. Poughkeepsie, N, Y. 29. Oct. 1892. dau. of Paul Upton and Anna Carman).
  • 157. Jacob Carpenter m. out before 4. 11. 1834. Disowned 5. 8. 1834.
  • 158. Aaron Griffen, m. out before 4. 11. 1834. Disowned 6. 12. 1834.
  • 159. Jesse H(aight) Underhill took cert. of clear to Amawalk, 10. 9. 1834. (He, New Canaan, Conn., 7. Oct. 1814, d. Sing Sing, N.Y., 20. Dec. 1896, son of Jesse Underhill, 11. July 1767-29. Oct. 1841, m. 18. Apr. 1797, Sohia, dau. of Samuel Haight and Rebecca Fowler, 11. June 1766-17. May 1849, gr. son of Jacob Underhill, 25. May 1730-27. Sept. 1807, m. intention, 28. Aug. 1747, to Amy, dau. of John Hallock and Hannah, 3. June 1728-30. July 1808, m. 1st. at Amawalk, 16. Oct. 1834, Amy Valentine Hallock, 1814-27. May 1840, dau. of Micajah Hallock, 24. Aug. 1776-12. Sept. 1828, m. 27. Feb. 1806, Charity Haviland, b. 18. Mch. 1785, gr. dau. of Samuel Hallock, d. 23. Nov. 1819, m. (?). Mch. 1774, Deborah, dau. of Zephaniah Birdsall and Ann, 24. Sept. 1753-5. July 1823, and Daniel Haviland, 20. Dec. 1746-19. Sept. 1828, m. 11. Dec. 1778. Sarah, dau. of Jacob Underhill and Amy Hallock, vid (?) 29. July 1751-31. Dec. 1828, he m. 2nd. at Amawalk, 14. May 1845, Eliza Sutton, 4. Aug. 1811-26. Mch. 1907, dau. of Abraham Sutton, m. Esther Carpenter, gr. dau. of Moses Sutton and Rebecca H. Underhill).
  • 160. Henry Wood took cert. of clear to Amawaik, 2. 12. 1835. (Henry Wood, d. 3. Nov. 1903 ae 87yrs. 3mos. 18ds, buried in Oakwood Cemetery, Mt. Kisco., son of Stephen Wood, 4. Dec. 1792-3. Mch. 1876, m. Phebe Underhill, 15. Mch. 1790-86. Dec. 1855, gr. son of Janes Wood, 23. Aug. 1762-3. Sept. 1852, he m. 19. Feb. 1835 at Amawalk, Mary Jane Underhill, d. 7. June 1871 ae 59, dau. of Robert Underhill, 10. June 1761-26. Apr. 1829, m. Mary, dau. of Jesse Hallock, 14. Aug. 1767-28. Nov. 1858, gr. dau. of Isaac Underhill and Sarah Field. Phebe Underhill, b. 1790, dau. of Caleb Underhill and Elizabeth, dau. of Josiah Quinby and Elizabeth Vail, James Wood, m. Emily Hollingsworth Morris).
  • 161. Hannah Lyon, m. out before 5. 12. 1836. Disowned 619. 1836.
  • 162. Marietta Washburn, formerly Hyatt, m. out bef. 2. 8. 1838. Disowned 3. 8. 1838.
  • 163. Rebecca Secor, formerly Reynolds, m. out. before 3. 8. 1838. Disowned 4. 12. 1838. (Rebecca Reynolds, 26. Nov. 1815-26. May 1859, m. 8. Nov. 1837, Isaac Secor, 8. (?). 1815-14. Aug. 1899, his 1st. wife. She dau. of Andrew Reynolds and Susan Washburn, vid Graveyard).
  • 164. William T. Travis, son of John and Elizabeth (Cock), and Betsey Reynolds, dau. of John and Esther Flewelling, m. int. 2, 14. 1839. 3. 14. 1839, he producing cert. of clear from Amawalk. Reptd. acc. 4. 11. 1839. She took cert. to Amawalk, 6. 13. 1839. (vid. under 437).
  • 165. Sarah Mott, formerly Fowler, m. out, before 3. 14. 1839. Disowned 4. 11. 1839.
  • 166. Elias Reynolds, m. out before 4. 11. 1839. continued a member, 6. 13. 1839. (Elias Reynold, b. Croton Lake, 9. Nov. 1814, d. Croton Lake, 1. Dec. 1894, son of Jonathan Reynolds, m. 10. Mch. 1839, Jane Purdy Jordan, b. Croton Lake, 9. Jan. 1816, d. Pleasantville, 1. Mch. 1917, dau. of James Jprdan and Hannah Carpenter).
  • 167. Leonard Sutton, m. out before 4. 11. 1839. Disowned 7. 11. 1839. (Leonard Sutton, 18. Apr. 1812-12. Mch. 1890, son of Robert Sutton and Sarah Underhill, m. 1839, Lydia Jane Haviland, b. Pawling, N. Y., d. 16. Apr. 1885, ae 71yrs. 1mo. 25ds., dau. of Park Haviland, d. 8. June 1856 ae 76, m. 25. Jan. 1804, Lydia Irish, 1786-1814, gr. dau. of Isaac Haviland, m. Anne, dau. of Prince Howland and Deborah Slocum, and Asa Irish and Mary).
  • 168. Esther Weeks, formerly Thorn, m. out before as per complaint from Marlborough M.M., before 1. 9. 1840, and continued a member.
  • 169. David H(orton) Lane and Eliza Haight, m. int. 9. 14. 1843. 10. 12. 1843, he producing cert. of clear from Purchase, Reptd. acc. 11. 9. 1843. (vid under 438).
  • 170. John Jay Wood, m. out before 12. 14. 1843. Continued a member, 23. 14. 1844. (He, b. 3. July 1821, 3. 20. Feb. 1834, son of Stephen Wood and Phebe Underhill, vid under 160).
  • 171. Willaim Y(oung) Cornell and Elizabeth Wood, m. int. 3. 9. 1844. 6. 13. 1844, he producing cert. of Clear from Marborough. Reptd. acc, 7. 11. 1844. She took cert. to Marlborough, 2. 11. 1847.(vid under 439).
  • 172. Edward Haight, m. out of order before 8. 8. 1844. Continued a member, 9. 12. 1844.
  • 173. Jesse H. Underhill took cert. of clear to DeRuyter, 4. 10. 18(?)5. (vid. under 159.)
  • 174. Daniel Clark, m. out before 4. 10. 1845. Continued a member, 5. 8. 1845, He took cert. to N.Y., 11. 13. 1845. (vid under 152).
  • 175. Solomon Barton and Abby Jane Sutton, m. int. 9. 11. 1845. 10. 9. 1845, he producing cert. of clear from Ferrisburgh. Reptd. acc., 11. 13.1845. Abby took cert. to Ferrisburgh, 12. 11. 1845. (vid under 440).
  • 176. James H. Haight took cert. of clear to Obiong, 5. 14. 1845.
  • 177. Israel A. Haight m. out before 2. 11. 1847 ae reported from N.Y. where he had taken rem. cert. smometime since. Continued a member, 5. 13. 1847.
  • 178. Richard D(aniel) Talcot end Phebe Jane Wood, m. int. 1. 13. 1848. 2. 10. 1848, he producing cert. of clear from Scipio. Raptd. acc. 3. 9. 1848. Phebe with her infant son Charles W. took cert. to Anawalk, 10. 10. 1850. vid under 441).
  • 179. Mary Ann Chadeayne, formerly Thorn, m. out before 5. 11. 1848, and ack. accepted and forwarded to Marlborough.
  • 180. Joshua Mekeel and Ann Underhill, m. int. 5. 11. 1848. 6. 8. 1848, he producing cert. of clear from Hector. lo be on the 7th. day next. Reptd. acc. 7. 13. 1848. Anna took cert. to Hector, 10. 12. 1848. (vid under 442).
  • 181. Rebecca Shapter formerly Pierce, m. out before 1. 11. 1849. and ack. acc. (Rebecca Pierce, wife of Samuel Shapter).
  • 182. Moses Wanzer, Jr. and Anna Haight, m. int. 4. 12. 1849. 5. 10. 1849, he producing cert. of clear from Oblong. Reptd. acc. 6. 14. 1849. (vid under 443).
  • 183. David A. Griffen, m. out before 3. 14. 1850. Disowned 5. 9. 1850.
  • 184. Hicksite record, (Men's Minutes), 1828-to-1850.
  • 184. Solomon Underhill, son of Josiah, dec. m. out. Disowned 8. 14. 1828. (He b. abt.1802, son of Josiah Underhill, d. 2. Dec. 1818, m. abt. 1800, Phebe G. dau. of Stephen Birdsall, d. 1862, gr. son of Samuel Underhill and Martha Quinby).
  • 185. John Mott, son of Israel and Charity and (?) Sutton, dau. of Robert Sutton and Sarah, m. int. 10. 9. 1828. 11. 13. 1828, he producing cert. of clear from N.Y. M.M. Reptd. acc. 12. 11. 1828. (John Mott, son of Israel Mott, d. 25. Jan. 1859 ae 88, m. (?). Mch. 1797 at Harrison, (?), son of Micajah Mott, 23. Mch. 1735-1781, m. Rachal Mott, and Solomon Haviland, m. Letitia, dau. of Abraham Miller, gr. gr. son of John Mott, 1685-1750/51, m. Rebecca, gr. gr. gr. son of John Mott, 1659-1688, m. Sarah Seamon, gr. gr. gr. gr. son of Adam Mott, m. Jane Hulett, and Capt. John Seaman, b. in Essex, England, 1610, d. between 5. Aug. 169(?) and 20. Mch. 1695, m. 1655, Martha, dau. of Thomas Moore and Martha Youngs, b. in Eng1and, b(?). Salem, Mass., 21. Oct. 1639, d. 1698).(Guliel(?) Sutton, b. 15. Dec. 1805, m. 19. Nov. 1828, dau. of Robert Sutton and Sarah Underhill).
  • 186. Permelia Brower, formerly Hayght, m. out before 1. 8. 1829. Disowned,3. 12. 1829.
  • 187. Abraham Quinby, m. out before 4. 9. 1829. Disowned 7. 9. 1829. (Abraham Quinby, 9. June 1802-23. Dec. 1884, son of Josiah Quinby & Amy Underhill, m. 5. Mch. 1829, Adelia P. Darrow, widow of John H. Carpenter, vid 131, 31. Jan. 1808-16. Apr. 1849).
  • 188. Adelia P. Quinby, formerly Carpenter, m. out before 4. 9. 1829. Ack. accepted 9. 10. 1829. (vid under 18(?)).
  • 189. Alfred Underhill, son of Richard and Permela and Jane Underhill, dau. of Solomon Underhill and Phebe (Conklin), m. int. 12. 10. 1829. 1. 14. 1830, he producing cert. of clear from N. Y., Reptd. acc. 2. 11. 1830. (Alfred Underhill, b. White Plains, N. Y., 1. Jan. 1806, d. New Castle, N. Y., 18. Oct. 1889, son of Richard Underhill, 12. Nov. 1761-16. Jan. 1841, m. 3. Mch. 1784, Pamela, dau. of Thomas Townsend and Mary Loines, 20. June 1763-1. May 1818, vid under Graveyard, 601, Jane Underhill, his 1st. wife, 22. June 1806-30. Jan. 1849, m. 21. Jan. 1830, dau. of Solomon Underhill and Phebe Conklin, m. 2nd. Hannah M. Sutton, 23. Sept. 1823-2. Sept. 1868, m. 21. Sept. 1852, dau. of Richardson Sutton and Ann Maria Wing, m. 3rd. Rebecca T. Burling, 22. June 1822-24. July 1875, m. 9. Aug. 1870, dau. of Benjamin Field Burling and Hannah Hosier, m. 4th., Hannah Pearsall Seaman, 1. Jan. 1829-11. Jan. 1917, m. 16. Oct. 1879, dau. of John Seaman and Amy Pearsall, vid under Graveyard, 6-2, 603, 604 605).
  • 190. Abel Washburn took cert. of clear to Purchase, 4. 8. 1840. (Abel Washburn, m. Purchase, 5. 19. 1830, Rebecca Birdsall, He son of Elijah Washburn, d. 13. Apr. 1848, m, Hannah, d. 29. Sept. 182(?), she, dau. of Thomas Birdsall and Elizabeth).
  • 191. Ann Sutton, formerly Carpenter, m. out before 4. 8. 1830, Disowned, 6. 10. 1830. (Ann Haight, wid. Carpenter, m. Aaron Sutton, his 2nd. wife).
  • 192. Adonjah Birdsall and Fanny T. Moger, m. int. 9. 9. 1830. 10. 14. 1830, he producing cert. of clear from Purchase Reptd. acc. 11. 11. 1830. (vid under 581, Puchase M.M. Minutes, 9. 8. 1830, "Adonjah Birdsall took cert. of clear to Chappaqua").
  • 193. Isreal Tripp, m. out before 10. 14. 1830. Disowned, 1. 13. 1831.
  • 194. Zopher Carpenter, m. out before 12. 9. 1830. Disowned, 2. 13. 1831.
  • 195. Phebe Carpenter, formerly Marshall, m. out. before 1. 13. 1831. Disowned, 2. 10. 1831. (vid 194, he son of James Carpenter, b. 5. Aug. 1805, d. 1891, m. Phebe, dau. of James Marshall and Eliza, b. 1810).
  • 196. Willet Weeks, m. out before 1. 13. 1831. Ack. acc. 6. 9. 1831.
  • 197. Moses Quinby, m. out before 3. 10. 1831. Disowned 5. 12. 1831. (12. Dec. 1811-7. June 1857, m. Elizabeth Bird).
  • 198. Carpenter Hyatt, m. out before 5. 12. 1831. Disowned 8. 11. 1831.
  • 199. Elizabeth Marshall, formerly Hunter, m. out before 5. 12. 1831. Disowned, 6. 9. 1831.
  • 200. Walter Haight, son of (?), (dec), and Mary, and Lydia Sutton, dau. of Robert and Sarah, (Underhill) m. int. 9 8. 1831. 11. 10. 1831, he producing cert. of clear from Nine Partners. Reptd. acc. 12. 8. 1831. (vid under 582).
  • 201. Joseph G. Hunter took cert. of clear to Amawalk, 11. 10. 1831.
  • 202. David Hoag, took cert. of clear to Amawalk, 10. 11. 1831. (He, d. 12. Aug. 1854 ae 43, Sarah, his wife, d. 22. Sept. 1860 ae 47yrs. 2mos.).
  • 203. Isaac Washburn and Ann Dodge, m. int. 1. 12. 1832. 2. 9. 1832. Reptd. acc. 3. 8. 1832. (vid under 583).
  • 204. Joseph Birdsall and Ann Sutton, m. int. 1. 12. 1832. 2. 9. 1832. 2. 9. 1832. Reptd. acc. 5 8. 1832. (vid under 583).
  • 205. Daniel Tripp, m. out before 1. 2. 1832. Disowned 3. 8. 1832.
  • 206. Edward J. Ryder, m. out before 3. 8. 1832. Disowned 6. 14. 1832.
  • 207. Stepten Archer, son of John and Elizabeth (Dean), and Deborah Underhill, dau. of Daniel and Sarah (Cock), m. int. 3. 8. 1832. 4. 24. 1832. Reptd. acc. 4. 10. 1832. Stepen brought remcert. from N. Y., 2. 9. 1832. (He, b. Tarrytown, N. Y., 6. Sept. 1803, d. Dobbs Ferry, N. Y., 16. Dec. 1877, m. 19 Apr. 1832, son of John Archer and Elizabeth (?) Dean, she 17. Apr. 1802-Dobbs Ferry, 1. Apr. 1867, dau. of Daniel Underhill, 5. May 1765-17. Jan. 1847, m. 17. May 1786, Sarah, dau. of Rees Cock and Hannah Robbins, 28. Nov. 1764-25. Nov. 1838, gr. dau. of Abraham Underhill and Keziah Farrington). (vid under 585).
  • 208. Elizabeth Hyatt, formerly Bird, m. by Magistrate, before 3. 9. 1832 and disowned.
  • 209. John C. Ferguson, son of Hezekiah and Susannah,and Elizabet Birdsall, dau. of Zadoc and Elizabeth, m. int. 4. 12. 1832. 5. 10. 1832, he producing cert. of clear from Plains. 5. 10. 1832 to marry tomorrow, at North Castle, Reptd. acc. 6. 14. 1832. John brought rem. cert. from Plains, 11. 12. 1835.
  • 210. William H(?). Sands, m. out before 4. 12. 1832. Disowned 8. 9. 1832. (vid. 153).
  • 211. Phebe Ann Sands, formerly Haviland, m. out before 4. 12. 1832. (vid 153).
  • 212. Daniel Moger, m. out before 4. 12. 1832. Disowned 6. (?).
  • 213. Samuel T. Tompkins, took cert. of clear to Oswego, 9. 13. 1832. Took, m. rem. cert. 4. 11. 1833.
  • 214. Aaron Sutton took cert. of clear to Nine Partners, 11. 8. 1832. (Aaron Sutton, son of Moses Sutton and Rebecca H. Underhill, m. 1st. Melissa, dau, of James Pierce and Martha Legett, m. 1st. Melissa, dau. of James Pierce and Martha Leggett, d. 31. July 1828, m. 2nd. Ann Haight, vid 191).
  • 215. Zephaniah Birdsall took cert. of clear to N.Y. 12. 13. 1832.
  • 216. Mary Ann Washburn, formerly Birdsall, m. out before 2. 14. 1833 and disowned.
  • 217. Lydia Sprague, formerly Birdsall, m. out before 2. 14. 1833 and disowned.
  • 212. David Sands, m. out before 2. 14. 1833. Disowned 4. 11. 1833. (David Sands, 5. Sept. 1789-9. Feb. 1858, buried Greenwood-Union Cemetery, Rye, N. Y., son of Samuel Sands, 6. Oct. 1756-16. Oct. 1832, m. Sarah, dau. of Amos Dean, 9. May 1760-24. Dec. 1867, gr. son of Caleb Sands and Peninah Owen, m. 1st. Elizabeth Brady, 24. Feb. 1789-15. Sept. 1830, m. 2nd., 4. Apr. 1833, Phebe Lyon, 6. Apr. 1791-16. Sept. 1866, dau. of Joshua Lyon, 5. Feb. 1754-2. Oct. 1841, m. Elizabeth, dau. of John Purdy and Rebecca Brown, 24. Mch. 1754-26. Apr. 1822, gr. dau. of Gilbert Lyon, 20. July 1719-1816, m. Jane Kniffer, b. 19. Oct. 1725, gr. gr. dau. of Thomas Lyon, 1673-May 1739, m. Abigail Ogden, and Nathan Kniffen, gr. gr. gr. dau. of Thomas Lyon, 1621-1690, m. Mary Hoyt, and John Ogden, m. Jane, dau. of Robert Bond, and George Kniffen, d. 1694, gr. gr. gr. gr. dau. of Deacon Simon Hoyt, m. Susanna, dau., of Walter Stowers).
  • 219. Catharine Sarls, formerly Birdsall, m. out before 4. 11. 1833 and disowned.
  • 220. Sarah Smith, formerly Carpenter, m. out before 5. 13. 1833 and disowned.
  • 221. Daniel Cock, disowned etc. 7. 11. 1833. (unm.).
  • 222. Jacob Washburn, m. out. before 7. 11. 1833. Disowned 1. 9. 1834.
  • 223. George Hallock, son of Richard and Amy (Halstead), (dec.), and Mary Pierce, dau. of Isaac and Mary, int. 12. 12. 1833. 1. 9. 1834, he produoing cert. of clear from Amawalk. Reptd. acc. 2. 13. 1834. Mary took cert. to Amawalk, 3. 14. 1834. (vid under 588).
  • 224. Reuben L. Pierce, son of Thomas and Phebe, and Deborah L. Mott, dau. of Jacob L. and Hannah, m. int. 3. 13. 1854. Reptd. acc. 5. 8. 1834. (vid under 589).
  • 225. Mary Bailey, formerly Underhill, m. out before 11. 13. 1834 and disowned. (Mary Underhill, dau. of Caleb Underhill, m. Hannimh Carpenter, m. Joshua Bailey).
  • 226. Aaron Quinby, son of James and Anna (dec), and Caroline Underhill, dau. of Solomon and Phebe, m. int. 1. 8. 1835. 2. 12. 1835, he producing cert. of clear from Purchase. Reptd. acc. 3. 12. 1833. He, b. West Chester, 21. Feb. 1794. d. Sing Sing, 7, Jan. 1874, son of James Quinby, 19. May 1759-1799, m. 26. June 1783, Anna, dau. of Jacob Underhill and Amy Halloak, gr. son of Aaron Quinby, b. 30. Dec. 1702, m. 17. Feb. 1740, Elizabeth, dau. of Elizabeth, dau. of Richard Cornell and Hannah Thorne, 20. May 1720-1795, Caroline Underhill, d. 31. Dec. 1887 in her 85th. yr., dau. of Solomon Underhill, 26. Jan. 1778-6. June 1849, m. 16. Sept.1802, Phoebe, dau. of Jacob Conklin, d. 22. Aug. 1872 in her 89th. yr., gr. dau. of Abraham Underhill and Keziah Farrington). (He m. 1st. at Croton Valley, 18. Apr. 1821, Phebe Sutton, 1785-28. Aug. 1827, dau. of Moses Sutton and Rebecca Underhill, m. 2nd., 18. Mch. 1829, Hannah Carpenter, gr. dau. of Underhill Barnes). (vid under 588(?))
  • 227. Abraham Hyatt, m. out before 7. 9. 1835. Disowned 9. 10. 1835.
  • 228. Mary Woolsey, formerly Bird, m. out before 7. 9. 1835 and disowned.
  • 229. Phebe Williams, formerly Ryder, m. out before 8. 13. 1835 and disowned.
  • 230. Henry Sutton took cert. of clear to Amawalk, 9. 10. 1835. (Henry, son of Daniel Sutton and Phebe, dau. of Jonathan Huested, m. Hannah).
  • 231. Sarah Mott, formerly Cocks, m. out before 11. 12. 1835 and disowned. (Sarah Cocks, 25. Oct. 1813-15. Nov. 1838, m. 10. June 1835, 1srael Anderson Mott, 30. Apr. 1812-14. Apr. 1886, she dau. of Robert Cock and Sarah Carpenter, he son of Israel Mott and Charity Haviland. He m. 2nd. Caroline- (?). Sept. 1815-6. Jan. 1902, they are all buried in Greenwood-Union Cemetery, Rye, N. Y.).
  • 232. Elizabeth Ann Lyon, formerly Sands, m. out before 11. 12. 1835, and disowned. (Elizabeth Ann Sands, b. Bedford, N. Y., 28, Mch. 1813, d. Rye, N. Y., 11. Apr. 1897, dau. of David Sands and Elizabeth Brady, vid under 218, he, 21. July 1810-15. Dec. 1858, son of Phebe, dau. of Joshua Lyon and Elizabeth Purdy).
  • 233. Reuben Quinby, m. out before 1. 14. 1836. Disowned, 7. 14. 1836.
  • 234. Henry Hunter, jr. m. out bef. 1. 14. 1836. Disowned, 7. 14. 1836.
  • 235. Edmund Haight, m. out bef. 10. 8. 1835. Ack. acc. 4. 14. 1836.
  • 236. William Carpenter, m. out bef. 5. 12. 1856. Disowned 6. 9. 1836.
  • 237. Hannah Lyon, formerly Sutton, m. out bef. 11. 10. 1836 and disowned. (Hannah Sutton, 25. Oct. 1812-27. Oct. 1883, dau. of William Sutton and Charlotte Hunt, she m. David C. Lyon, 4. Dec. 1806-3. Aug. 1883, son of Alvin Lyon and Mary, dau. of William Ascough).
  • 238. Brundage Tompkins, m. out bef. 7. 13. 1837. Ac. accepted, 10. 12. 1837. (He m. Hannah Thorn).
  • 239. Phebe Carpenter, formerly Cox, out bef. 8. 10. 1837 and disowned. (She b. 22. Apr. 1801, d. 21. Sept. 1880, dau. of William Carpenter, m. 17. Mch. 1836 at North Castle, Job Cock, b. 7. Feb. 1805, d. Mac(?)don Centre, N. Y., 7. Sept. 1862, son of William Cock and Deborah).
  • 240. Thomas L(eggett) Pierce, son of Isaac and 5arah, and Deborah L. Pierce, dau. of Jacob L. and Hannah Mott, m. int. 10. 12. 1837. 11. 9. 1837, he producing cert. of clear from N.Y., Reptd. acc. 9. 13. 1838. (vid under 592) (Thomas Leggett Pierce, d. 30. Oct. 1845, m. 15. Oct. 1834, Dorothy Carpenter, d. 25. Dec. 1835, vid Graveyard, 453, m. 2nd. Deborah L. Mott, widow of Reuben L. Pierce, vid 224, dau. of Jacob L. Mott and Hannah Riker, vid under 591).
  • 241. Warren Hyatt, m. out bef. 1. 11. 1838. Disowned, 4. 12. 1838.
  • 242. Maryett Washburn, formerly Hyatt, m. out, bef. 1. 11. 1838.
  • 243. James Pierce, m. out bef. 5. 11. 1838. Disowned 7. 12. 1838.
  • 244. John Weeks, m. out bef. 6. 14. 1838, Disowned, 9. 13. 1838.
  • 245. Nathan Wilbur, son of Thomas (dec.) and Elizabeth and Deborah Tompkins, dau. of Brundage (dec.) and Phebe (Thorn), 7. 12. 1838. 8. 9. 1838, he producing cert. of Clear from Creek, Meeting appointed for tomorrow, Reptd. acc. 9. 13. 1838. (vid under 592).
  • 246. Leonard K. Weeks, m. out bef. 8. 9. 1838. Ack. accepted, 10. 11. 1838. Took rem. cert. to N. Y., 1. 10. 1839. (He d. 21. Nov. 1853).
  • 247. Morgan Hyatt, m. out bef. 9. 13. 1838. Ack. accepted, 11. 9. 1838.
  • 248. Jacob Matt, son of Jacob L. Mott, and Hannah (Riker),and Sarah Fowler, dau. of William and Hannah, m. int. 9. 13. 1838. 10. 11. 1838. Reptd. acc. 11. 8. 1838. (Jacob L. Mott, d. 29. Oct. 1856, Hannah Riker, his wife, d. 17. JUly 1870, vid. under 593).
  • 249. Rebecca Secor, formerly Reynolds, m. out bef. 10. 11. 1838, and Ack accented. (Rebecca Reynolds, 26. Nov. 1815-26. May 1859, m. 8. Nov. 1837, Isaac Secor, his 1st. wlfe, he, 8. Jan. 1815-14. Aug. 1899, son of Noah Secor and Anna Brown, he m. 2nd. 26. Dec. 1860, Anna Maria Reynolds, 12. Feb. 1829-19. Feb. 1905, both daus. of Andrew Reynolds and Susan Washburn, vid Graveyard, 490, 491).
  • 250. Benjamin W(eeks) Hunt, son of Lewis P. and Charlotte (Weeks), and Mary M.Quinby, dau. of William and Phebe (Howland), m. int. 1. 10. 1839. (vid under 594).
  • 251. Sarah Skimerhorne, m. out bef. 1. 10. 1839, and disowned. Reinstated 6. 13. 1839.
  • 252. John W. Pierce, son of Isaac and Sarah, and Rachel M. Cromwell, dau. of Charles and Sarah (dec,), m. int. 3. 14. 1839. 4. 11. 1839. Reptd. acc. 5. 9. 1839. (vid under 595).
  • 253. Edmund Field, son of James and Phebe, (dec.) and Hannah L. Haight, dau. of Moses and Anna,(dec.) m. int. 4. 11. 1839. 5. 9. 1839, he producing cert. of clear from Purchase. Reptd, acc. 6. 13. 1839. (he, 15. Mch. 1813-19. Mch. 1890, m. 19. May 1839, son of James Field, Greenwich, Conn., 31. Oct. 1780, Purchase, 28. May 1865, m. 20. Nov. 1805, Phebe Carpenter, 15. Jan. 1785-2. Mch. 1839 ,gr. son of Uriah Field, 30. Nov. 1814 ae 76yrs. 1mo.28ds. m. 18. Jan. 1764, Mary Quinby, 20. June 1745-25. Feb. 1831, and Joseph Carpenter, m. 14. Dec. 1768, Mary, dau. of John Clapp and Alice Allen of Greenwich, Conn., gr. gr. son of Robert Field, 7. Sept. 1707-2. Feb. 1738, m. Abigail, dau. of Joseph Sutton and Mary Sands, and Aaron Quinby, b. 30. Dec. 1702, m. 17. Apr. 1740, Elizabeth, dau. of Richard Cornell and Hannah Thorne, 20. May 1720-1795, gr. gr. gr. son of Benjamin Field, 1663-1. Dec. 1732, m. 30. Nov. 1691, Hannah Bowne, 2. Apr. 1665-30. Dec. 1707, and Josiah Quinby. m. Mary Molyneaux. gr. gr. gr. gr. son of Anthony Field, b. abt. 1638, m. Susannah, gr. gr. gr. gr. gr. son of Robert Field, m. Elizabeth Taylor. Hannah L. Haight, 26. July 1816-19. Mch. 1843, dau. of Moses Haight and Anna Haight, vid under Graveyard, 220, 221). (vid under 597).
  • 254. John C. Ferguson, son of Hezekiah and Susannah, and Elizabeth Pierce, dau. of Thomas and Phebe, m. int. 4. 11. 1839. 5. 9. 1839, he producing cert. of clear. Reptd. acc. 6. 13. 1839. John was disowned 3. 14. 1846 for "improper communications" in meetings, (vid under 596).
  • 255. Josiah Q. Fowler, son of William and Hannah and Anna L. Mott, dau. of Jacob L. and Hannah (Riker), m. int. 8. 8. 1839. 9. 12. 1839. Reptd. acc. 10. 10. 1839. (vid under 598).
  • 256. Leonard Sutton, m. out bef. 1. 9. 1840. Retained a member, 3. 12. 1840. (vid under 169).
  • 257. Moses Pierce, took cert. of clear to Purchase, 2. 13. 1840. (From Purchase records:- "Moses Pierce, of Chappaqua, son of Joseph and Hannah S., and Esther Carpenter, dau. of Joseph and Margaret W., of Mamaroneck, m. 3. 17. 1840 at Joseph Carpenter's, He, b. 9. Mch. 1816-d. 30. Apr. 1886, son of Joseph Pierce, 12. May 1785-3. Dec. 1858, m. 14. Oct. 1812, Hannah, dau. of Moses Sutton and Rebecca H.Underhill, gr. son of James Pierce and Martha Leggett, she, 20, July 1815-20. Mch. 1900, dau. of Joseph Carpenter, 3. Sept. 1793-1. June 1874, m. 15. Sept. 1814, Margaret W. Cornell, 18. Nov. 1793-29. May 1874, gr. dau. of Jonathan Carpenter and Esther Coles and Isaac Cornell, m. Sarah Bennett).
  • 258. Charles Allen having m. out, Nine Partners M. M., request this M. M. to deal with him, 11. 12. 1840. Replied to Nine Partners, 12. 10. 1840, that he showed no desire to remain a member. Disowned by Nine Partners.
  • 259. Aaron Griffem, took cert. of clear to Purchase, 4. 8. 1841. (From Purchase records:-"Aaron Griffen, of New Castle, son of John, (dec.) and Hannah, and Charlotte C. Haviland, dau. of John and Ann C., of Harrison, m. 5. 11. 1841 at John Haviland's". (He, 22. Mch. 1817-24. Apr. 1886, son of John Griffen and Hannah Underhill, she, 30. Jan. 1818, 30 July 1885, dau. of John Haviland and Ann Cromwell).
  • 260. Edward. B. Lane, m. out bef. (?) 1841. Retained a member, 8. 12. 1841.
  • 261(?)
  • 262. Samuel Sands, m. out bef. 4. 14. 1842. Disowned 5. 12. 1840.
  • 263. "David C(onklin) Underhilll, a member of this meeting now residing in Illiois and situated very d1stant from any meeting of discipline of the Society of Friends, being about to enter into marriage with a member of our Society requests the advice of Friends. This meeting leaves (?) to Accomplish his marriage as nearly according to the order of society as circumstances will admit". 4. 14. 1842. 6th. mo. 9. 1842, a communication from David C. Underhill informing the manner in w(?) marriage was conducted, which was satisfactory to the meeting. (David Conklin Underhill, b. Sing Sing, 1. Dec. 1816, son of Solomon Underhill and Phebe Conklin, d. Manatee, Fla., 18. Apr. 1887, m. 7. May 1842, Emeline Brady).
  • 264. Solomon HaviLand, son of Solomon and Hannah, (both dec.), and Hannah Griffen, dau. of Daniel and Sarah (dec.), m. int. 2. 9. 1843, he producing cert. of clear from, (M. M. not stated). Reptd. acc. 4. 13. 1843. (Solomon Haviland, b. Purchase, 28. Jan. 1794, d. 8. May 1870, son of Solomon Haviland, 5. Apr. 1749-7.(?). May 1832, m. 15. Apr. 1789, Hannah Griffen, 20. June 1762-9. May 1841, gr. son of Benjamin Haviland and Charlotte Park, vid other 370, and John Griffen, m. Judith Marshall, vld under 434. she, 25. Feb. 1796-18. Apr. 1887, dau. of Daniel Underhill and Sarah Cock, widow of John. Griffen. He m. 1st. Abigail Halstead, 16. Mch. 1794-26. Apr. 1841, dau. of David Halstead and Naomi Cromwell, they are all buried at Purchase).
  • 265. Joanua B. Fowler, m. out bef. 4. 13. 1843. Disowned 7. 13. 1843.
  • 266. Reuben J. Haight, son of Moses and Anna (Underhill),(dec.), and Sarah J. Carpenter, dau. of David R. and Mary (R. Ryder), m. int. 8. 10. 1843. 9. 14. 1843. Reptd. acc. 10. 30. 1843. (He, d. 16. Mch. 1852 ae 33yrs. 10mos. 2lds. vid under 600).
  • 267. James H. Merritt, son of Silvanus and Sarah, (both dec.), and Tamer H. Birdsall, dau. of Thomas, (dec.), and Elizabeth, m. int. 10. 30. 1843. 11. 9. 1843, he producing cert. of clear from (M. M. not stated), To be on the 7th. day next. Reptd. acc. 12. 14. 1843. (vid 601).
  • 268. John C(onklin) Underhill, son of Solomon and Phebe C(onklin), and Sarah R. Young, dau. of Jacob (E.) and Patience (dec.) (Underhill), m. int. 3. 14. 1844. 4. 11. 1844. To be at the close of this meeting. Reptd. acc. 5. 9. 1844. (He, b. Sing Sing, 10. Oct. 1824, d. Baltimore, Md., 8. Oct. 1857, son of Solomon Underhill and Phebe Conklin, m. 11. Apr. 1844, she, 27. Apr. 1818. Chappaque, 29. July 1865, vid under 602).
  • 269. Isaac Pierce, son of James and Martha (Leggett),(dec.), and Amy Underhill, dau. of Abraham and Keziah,(dec.) (Farrington), m. int. 11. 14. 1844, 12. 12. 1844, to be this afternoon. Reptd. acc. 1. 9. 1845. (vid under 603).
  • 270. Aaron Sutton, son of Moses and Rebecca, (Underhill), (both dec.), and Hannah Carpenter, dau. of Willism and Deborah, (both dec.), m. int. 6. 12. 1845. 7. 10. 1845, his producing cert. of clear from, (M.M. not stated), to be this afternoon. Reptd. acc. 8. 14. 1845. (vid and 604).
  • 271. Israel Hoag, m. by priest bef. 7. 10. 1846. Disowned, 10. 9. 1845. (Israel Green Hoag, m. Phebe, dau. of Rees Carpenter, he son of John Hoag).
  • 272. Joseph Carpenter, son of Benjamin and Martha (Weeks), (both dec.), and Phebe Jane Pierce, dau. of Isaac and Sarah, (dec.), m. int. 8. 14. 1845. 9. 11. 1845, he producing cert. of clear from N. Y. To be this afternoon. Reptd. acc. 10. 9. 1845. (vid under 605).
  • 273. Edward K. Mott, m. by priest bef. 1. 8. 1846. Disowned 3. 12. 1846.
  • 274. Jordan Mott, m. by priest bef. 1. 8. 1846. Disowned 3. 12. 1846.
  • 275. John Birdsall, m. out etc. bef. 3. 12. 1846. Disowned 4. 9. 1846.
  • 276. Barnabus Wright, son of John and Hannah and Hannah T. Weeks, dau. of Benjamin and Sarah (Thorn). m. int. 7. 9. 1846. 8. 13. 1846. he producing cert. of clear from, (M. M. not stated), To be this afternoon, Reptd. acc. 9. 10. 1846. (He d. 21. Sept. 1876 ae 77yrs. 11mos. 10ds., she, d. 27, June 1864 ae 61 yrs. 2 mos. 17 ds., vid under 606).
  • 277. Joseph Dodge, m. out in New York, City, bef. 8. 13. 1846. Disowned.
  • 278. Benjamin Weeks took cert. of clear to Amawa1k, 12. 10. 1846. (Benjamin Weeks, 1820-1903, m. Susan M., 1820-1904, buried at Amawalk).
  • 279. James Hunter, m. by priest, bef. 1. 14. 1847. Disowned 2. 11. 1847.
  • 280. Alfred Sutton, m. out of order bef. 4. 12. 1849. Disowned, 10. 11. 1849.
  • 281. Abraham Quinby, took cert. of clear to Oswego, 10. 10. 1850.
  • 282. Isaac Carpenter, m. out of order bef. 11. 14. 1850. Continued as a member 1. 9. 1851.


Need help finding more records? Try our genealogical records directory which has more than 1,000,000 sources to help you more easily locate the available records.