USA > New York > Suffolk County > Mattituck > A history of Mattituck, Long Island, N.Y. > Part 20
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
43-6-0
1726, Jan. 25
M149. [Son of James and Elizabeth (Gardiner).]
Persial, Mrs. Mary
40
1725, Apr. 19
M132. Wife to Mr. David.
Parshall, Capt. Israel
in 58th year
1738, Apr. 17
Persial, Mrs. Joanna 47-5-0
1725, Feb. 22
Petty, Mary J
56
1881, Feb. 12
Pike, Henry
in 75th year 1768, May 23
M141. [Son of James and Elizabeth Gardiner.] M145. Wife to Mr. Israel [née Swezey]. Mid. Q4. Wife of Merritt R. [Dtr. of Jesse and Betsey Reeve.] F70.
A
HISTORY OF MATTITUCK.
Pike, Henry 59-2-0
Pike, Jemima 79-6-0
1780, Nov. 22 1810, Nov. 10
E76. [Son of Henry above.] E82. [Wid. of Henry. Nee Hallock.]
Pike, William H
1770, June 15
1849, Feb. 11
E86. [Son of Henry and Jamima.]
Pike, Pamela
1771, Sept. 1
1861, Nov. 5
Pike, Barnabas
71-10-0
1876, Aug. 10
Pike, William H.
0-3-24
1832, Aug. 2
Pike, Henry
1794, Oct. 6
1868, Sept. 25
Pike, Elizabeth
1811, May 7
1895, May 27
Mid. X40.
Pike, Helen A.
13-3-0
1861, Dec. 4
Pritchard, Agnes
26-9-2
1760, Nov. 25
Rafferty, Joseph T.
69-5-0
1890, Dec. 31
Rafferty, Eliza
31-9-0
1853, Dec. 9
B134. Wife of Joseph.
Rafferty, Eliza J.
25 days
1853, Dec. 9
B134. Dtr. of Joseph and Eliza.
Reeve, Hon. James, Esq.
in 60th year
1732, Mar. 14
R102.
Reeve, Mrs. Deborah in 78th year
1754, Feb. 5
R106. Relict of James, Esq. [Probably née Satterly.]
Reeve, Sarah
in 25th year
1735, Nov. 23
S90. Wife of Daniel. [This Dan'l
was son or brother of Hon. Jas., Esq.]
E89. Wife of Wm. H. [Dtr. of Daniel and Abigail (Hull) Osborn.] E93. [Son of Wm. H. and Pamela.] D76. Son of William and Rhoda M., who both died of cholera at Brook- lyn, July 22, 1832.
Mid. X45. [Son of Wm. H. and Pamela.] Wife of Henry. [Dtr. of Benj. and Cynthia (Howell) Moore.] Mid. X50. Dtr. of Henry and Elizabeth. Q27. Dr. of Mr. Luke and Mrs. Sarah. B137. A member of Co. H., 127th Regt., N. Y. Volunteers.
A HISTORY OF MATTITUCK.
38I
MATTITUCK PARISH BURYING-GROUND (Continued).
Name.
Age.
Death.
Grave. 382
Reeve, Deacon James 72-0-2
1781, Apr. 27
S120. [Son of James and Deborah.]
Reeve, Mrs. Mary 73
1782, May 21
S117. Widow of Deacon James. [Dtr. of Robert Hudson.] R98. Son of Deac. James and Mrs. Mary.
Reeve, Mr. Nathaniel in 21st year
1759, Oct. 16
Reeve, Deacon
Thomas
in 77th year
1761, Oct. 10
R111. [Probably brother of Hon. Jas., Esq.]
Reeve, Mrs. Mary
53-10-9
1744, Dec. 19
R115. Wife to Lieut. Thomas [nee Sal- mon]. Q96. Dtr. to Thos. and Mary.
Reeve, Martha
0-6-8
1723, Dec. 2
Reeve, Ephraim
2-4-8
1723, Nov. 13
Q99. Son to Thos. and Mary.
Reeve, Thomas
8-8-14
1725, Feb. 19
Q103. Son to Thos. and Mary.
Reeve, Ephraim
0-5-11
1725, Feb. 19
Q104. Son to Thos. and Mary.
Reeve, Mr. John
in 30th year
1760, Aug. 5
R120.
[Probably son of Thos. and Mary.]
Reeve, Esq. James
in 56th year
1789, June 8
S122. [Son of James and Mary.]
Reeve, Anna
64
1800, Feb. 3
S126.
Relict of James,
Esq. [Dtr. of Barnabas and Bethiah Wines.]
Reeve, Jeremiah
17
1775, Aug. 16
S115. Son of Jas., Esq., and Anna.
Reeve, Major Isaac
in 79th year
1814, Oct. 5
Reeve, Mrs. Hannah
in 41st year
1780, June 20
Reeve, Sarah 65
1815, Mar. 19
P111. P108. [Son of Jas., Esq., and Anna.] Wife of Major Isaac. [Dtr. of Henry and Phebe Tuthill.] P113. Relict of Major Isaac. [Née Chees- boro.]
A
HISTORY OF
MATTITUCK.
Reeve, Hannah in 28th year Reeve, Hannah T. 4
1792, Dec. 1 1799, Nov. 6
Reeve, Isaac 2 weeks
1818, Nov. 14
Reeve, Phebe Jane
8 months
1828, May 18
Reeve, Deac. Thomas 64-1-0
1790, May 13
Reeve, Mrs. Keziah
61-11-0
1790, Dec. 7
R130. [Son of Thomas and Mary.] R134. Wife of Deacon Thomas. [Dtr. of Joseph and Keziah (Parshall) Mapes.] [Son of James and Anna.] S133.
Reeve, Deac. James
in 74th year
1830, Mar. 4
Reeve, Mrs. Parnel 36
1793, June 30
Reeve, Mehetable W. 92-2-7
1865, Dec. 19
S130. Wife of Capt. James. [Dtr. of Joseph and Abigail (Parker) Wickham.] S136. Relict of Deacon James. [Née Downs.] S87. Dtr. of James and Mehitable.
Reeve, Fanny
33
1832, Jan. 16
Reeve, Nathaniel 75
1866, Mar. 25
T112. [Probably son of Deacon James and Parnel Wickham.]
Reeve, Nancy
27-5-0
1820, Feb. 10
T109. Wife of Nathaniel.
Reeve, Thomas
74
1823, Sept. 3
S152. [Son of Thomas and Keziah.]
Reeve, Parnel
82
1832, June 2
Reeve, Daniel
76-4-29
1858, Jan. 4
Q125. Dtr. of Isaac and Hannah. P118. Dtr. of Isaac T. and Joanna. [Grand-dtr. of Maj. Isaac.] P116. Son of Selah and Charity, [Grand- son of Maj. Isaac.] P120. Dtr. of Selah and Charity. [Grand- dtr. of Maj. Isaac.]
A HISTORY OF MATTITUCK.
S154. Wife of Thomas. [Dtr. of Richard S. and Esther Hubbard.] S156. [Son of Thos. and Parnel.]
383
MATTITUCK PARISH BURYING-GROUND (Continued).
Name.
Age.
Death. 1842, Mar. 18
S142. [Son of Thos. and Parnel.]
Reeve, Joanna
69-11-0
1853, July 24
S145. Widow of Benjamin. [Dtr. of
Major John Corwin.]
Reeve, Barnabas
in 15th year
1828, Oct. 27
S139. Son of Benj. and Joanna.
Reeve, Luther
63
1842, June 21
S149. [Son of Thos. and Parnel.]
Reeve, Elmyra
86-1-7
1880, Feb. 17
S147. [Widow of Luther. Née Hub-
bard.]
Reeve, Thomas, Jr. 39
1822, Oct. 20
R150. [Son of Thos. and Parnel.]
Reeve, Elizabeth
86
1875, Aug. 22
R153.
Wife of Thomas, Jr. [Née Brown.]
Reeve, Anson 37-6-0
1854, Oct. 27
R155.
[Son of Thos. and Elizabeth.]
Reeve, Elizabeth 27
1850, Dec. 25
R158.
Dtr. of Thos. and Elizabeth.
Reeve, James
in 56th year
1807, Aug. 13
R145.
[Son of Thos. and Keziah.]
Reeve, Parnel
66
1828, Nov. 4
R147.
Relict of James. [Nee Howell.]
Reeve, Edmund
59-10-25
1852, Oct. 15
P159.
[Son of James and Parnel Howell.]
Reeve, Jerusha
74-1-18
1867, Dec. 10
P163.
Wife of Edmund. [Nee Hammond.
Buried near Mrs. Jerusha
Reeve, Henry H. 2
1829, Sept. 28
Mann.] P153. Son of Edmund and Jerusha.
Reeve, Edmund H.
3
1835, Nov. 13
P147. Son of Edmund and Jerusha.
Reeve, Jesse
in 64th year
1845, July 25
Q157. [Son of James and Parnel
Reeve, Betsey
in 36th year
1822, Dec. 26
Reeve, Polly
74-7-20
1875, Dec. 29
(Howel).] Q152. Wife of Jesse. Q160. Wife of Jesse, [Née Aldrich.]
384
A
HISTORY OF
MATTITUCK.
Grave.
Reeve, Benjamin 64
Reeve, John 2-3-20 Reeve, Henry J. 35-4-0
Reeve, James W. 71
1857, July 25
Reeve, Phebe R.
69
1857, Sept. 13
Reeve, Philip
4-10-18
1830, Nov. 22
Reeve, Irad
72
1863, Aug. 30
Q61. [Son of Jas. and Parnel (Wick- ham).]
Reeve, Sophia
61
1855, Oct. 23
Q66. Wife of Irad. [Dtr. of Wells Ely.]
Reeve, Charles R.
56-0-8
1878, Sept. 16
Q79. [Son of Irad and Sophia.]
Reeve, Hanah E.
23-1-4
1853, Sept. 23
Q83. Wife of Charles R.
Reeve, Joanna Odell
78-0-28
1900, Jan. 3
Q74. Wife of Charles R.
Reeve, Herbert
0-5-4
1853, May 29
Q86. Son of Chas. R. and Hannah E.
Reeve, Rev. Nathan- fel
73
1833, Apr. 9
R84. [Son of James and Anna (Wines).]
Reeve, Miriam Erwin
67 -- 9-19
1841, Dec. 19
R81. Wife of Rev. Nathaniel.
Reeve, Mary
13
1822, Sept. 7
R93. Dtr. of Rev. Nath'l and Miriam.
Reeve, Fanny
2
1822, Sept. 3
R93. Dtr. of Rev. Nath'l and Miriam.
Reeve, James
80-10-0
1891, Aug. 5
Mid. U42. [Son of James W. and Phebe R.]
Reeve, Hannah M.
76
1885, Feb. 2
Mid. U. Wife of James. [Née Randall.]
Reeve, Phebe R.
1849, Nov. 9
1862, Aug. 19
Mid. U. Dtr. of James and H. M. Mid. U. Dtr. of James and H. M.
Reeve, Alice
20
1858, Feb. 12
Q146. Son of Jesse and Polly. Q149. Son of Jesse and Polly. R60. [Son of Jas. and Parnel ham).] (Wick- R56. Wife of James W. [Dtr. of Benj., Jr., and Phebe (Reeve) Gold- smith.] R87. Son of Jas. W. and Phebe R.
A HISTORY OF MATTITUCK.
385
1828, Oct. 25 1870, Dec. 14
MATTITUCK PARISH BURYING-GROUND (Continued).
Name.
Age.
Death. 1838, Mar. 13
Reeve, James
2
Reeve, Edward
71-8-2
1872, Oct. 13
Reeve, Betsey
26-5-0
1829, Mar. 29
Reeve, Mary Ann
90-1-6
1904, Jan. 28
Reeve, Isaiah T.
1899, Dec. 4
Reeve, Sally
74-5-0
1878, Sept. 3
Reeve, Henry
70-10-0
1872, Oct. 23
Reeve, Betsy
81-5-0
1891, Aug. 3
Reeve, Ila Frances 18
1877, Jan. 12
Reeve, Georgie
Reeve, Daniel
40-10-14
1857, Apr. 2
Reeve, Parnel
85-11-29
1858, Sept. 16
Reeve, Subrina 66
1864, Mar. 29
Reeve, R. Steers
1804, Mar. 9
1888, Aug. 16
Reeve, James M. 42-4-15
1870, Sept 17
Reeve, Sarah H.
24-2-15
1854, Aug. 13
Grave. 386
R73. Son of James and H. M. S102. [Son of James and Mehetable.] S98. Wife of Edward. Dtr. of Ruport Hallock. S106. Widow of Edward. [Dtr. of Isaiah and Joanna (Corwin) Benja- min.] S110. [Son of Edward and Mary Ann.] Z141. Wife of Daniel. Mid. J. [Deacon. Son of Benj. and
John Joanna.] Mid. J. Wife of Henry. [Dtr. of and Lydia Clark]. Mid. J. Only dtr. of Thos. H. and Eliza F. Mid. J. [Son of Thos. H. and Eliza F.] Mid. R4. [Son of Benj. and Joanna.] Mid. R. [Dtr. of Thos. and Parnel Hub- bard.]
Mid. R. Mid. R40. [Son of Benj. and Joanna.] Mid. P16. [Son of Jesse and Polly A.] Mid. P. Wife of James M.
A HISTORY OF MATTITUCK.
Reeve, Arthur Herbert
25 days
1854, July 28
Reeve 26 days
1857, Mar. 2
Reeve, David B.
0-1 -- 26
1859, May 15
Reeve, George H.
9-2-12
1869, Oct. 31
Reeve
2 weeks
1869, Nov. 21
Reeve, Lilian M.
1-2-8
1854, Dec. 26
A
Reeve, Jeremiah
1809, Feb. 22
1866, July 27
Reeve, Mary
1808, Aug. 3
1878, Mar. 21
Reeve, Augustus H.
1840, Mar. 22
1875, Nov. 5
Reeve, John
84
1873, Aug. 28
Mid. T. [Son of Jeremiah and Mary.] Mid. M5. [Half-brother of Thomas Hal- lock, Mid. M17.]
G63.
Robinson, Eliza- beth B.
69-7-14
1880, Feb. 20
Robinson, Luther
1811, Sept. 27
1891, Feb. 3
U152. [Martin Luther.]
Robinson, Sarah Ann
1816, Apr. 3
1871, Jan. 1
UT154. Wife of [Martin] Luther.
Robinson, Naoma Jane
11-3-0
1853, July 8
Robinson, Jennie A.
4-10-17
1886, Jan. 1
Robinson, Ella
Ruland, Cursandria
0-2-28
1863, Apr. 30
Mid. P. Son of James M. and Sarah H. Mid. P. Son of James M. and Mary M. Mid. P4. Son of James M. and Mary M. Mid. P. Son of James M. and Mary M. Mid. P. Son of James M. and Mary M. Mid. P. Dtr. of Edward Y. and Char- lotte M. [Grand-dtr. of Jesse.] Mid. T. [Son of James and Mehetable.] Mid. T. Wife of Jeremiah.
HISTORY OF MATTITUCK.
[148. Dtr. of Martin L. and Sarah A. Mid. S51. Dtr. of Charles H. and Sarah E. X138. Wife of Frank R. Dtr. of Theo- dore Turner. R4. Dtr. of Daniel W. and Mary J.
387
MATTITUCK PARISH BURYING-GROUND (Continued).
Name.
Age.
Death.
Grave. -
Servia
83
1859, May 21
B171. A colored woman.
Shirley, James
1787, Aug. 23
1851, June 26
G139. [Son of John.]
Shirley, Anna
1795, Jan. 9
1881, Dec. 7
G135. Wife of James.
Shirley, James W.
1924, July 31
1898, Aug. 23
G126. [Son of James and Anna.]
Sibley, Mary Augusta
18
1846, Feb. 6
R69. Wife of S. Lewis, M. D. Dtr. of
Sibley, Lewis Philip 11 days
1846, Feb. 7
Jas. W. and Phebe R. Reeve. R69. Son of S. Lewis and Mary Au- gusta.
Simons, William
73-3-13
1840, June 7
X14.
Simons, Ruamah
82-2-13
1855, Apr. 4
X18. Wife of William.
Simons, Hiram
55-10-0
1860, Apr. 17
X7.
Simons, Polly
55-6-0
1863, June 14
X3. Wife of Hiram.
Simons, Charles C.
24
1856, Sept. 20
X10.
Swasey, Mrs. Eliza- beth
38
1739, Mar. 12
M147. Wife of Mr. Richard. [Probably née Parshall.]
Sweasey, Margeret
75
1769, July 6
Talbot, James B. 25-1-0
1846, July 29
Teed, Sarah F. Wells 1840, Nov. 30
1881, Nov. 13
N153. Wife of Richard. [Richard S. married Widow Margaret How- ell, 1739. Margaret Parshall married - Howell, 1710.] K104. Son of Samuel and Anna. Mid. I. Wife of Isaac N. [Dtr. of Benj. F. and Jane (Teed) Wells.]
388
A HISTORY OF
MATTITUCK.
Teed, Claude
1880, Oct. 1 -
Teed, Jennie M.
1866, Oct. 7
1884, May 23
Teed, Lizzie G. 1871, Jan. 8
1884, July 15
Teed, Harry N.
1868, July 16
1885, Dec. 18
Teed. Lulu M.
1872, Nov. 3
1890, Jan. 26
Turrill, Mr. Thomas
in 77th year
1746, Jan. 3
D30. [Son of Thomas.]
Tarrell, Mrs. Bethlah
81-11-0
1744, Jan. 12
D39. Wife to Mr. Thomas. [Dtr. Barna- bas and Mary Wines.]
Turrill, Barnabas,
Esq.
80-10-0
1791, Apr. 20
D27. [Son of Thos. and Bethiah.]
Turrill, Mrs. Keziah
63
1778, Oct. 14
D33. Wife of Barnabas, Esq. [Née
Turrell, Sarah
11-4-18
1755, Apr. 20
Case.] D36. Dtr. of Mr. Barnabas and Keziah.
Mrs.
Terry, Mr. Gershom
40-5-27
1725, Feb. 27
F34.
Terry, John G.
1831, Mar. 24
1895, Feb. 21
F133.
Terry, Ettie E.
1836, Nov. 8
1895, Feb. 3
F137. [Wife of John G.]
Terry, Anne S.
0-7-4
1863, Sept. 4
F141.
Dtr. of John G. and Ettie E.
Terry, Joseph
in 27th year
1733, Mar. 14
P103.
Terry, Joshua W.
84
1905, July 7
W132.
Terry, Annie J.
0-4-10
1863, Oct. 5
V152. Dtr. of Joshua W. and Sarah A.
Terry, Herbert H.
3-1-3
1884, Jan. 15
V149. Son of Joshua W. and Sarah A.
Terry, Maye
45-0-6
1893, May 9
V146. Dtr. of Joshua W. and Sarah A.
Terry, Silas H.
49-9-7
1873, Nov. 14
Mid. R46.
Mid. I. Infant son of Isaac N. and Sarah F.
Mid. I. Dtr. of Isaac N. and Sarah F.
Mid. I. Dtr. of Isaac N. and Sarah F. Mid. I. Son of Isaac N. and Sarah F. Mid. I. Dtr. of Isaac N. and Sarah F.
A HISTORY OF MATTITUCK.
389
MATTITUCK PARISH BURYING-GROUND (Continued).
Name. Terry, Amanda
Age. 48-8-21
Death.
1869, Aug. 19
Grave. Mid. R. Wife of Silas H. [Dtr. of Benj. and Joanna Reeve.]
`Terry, Chas. Harvey
5-0-20
1860, Apr. 16
Mid. R. Son of Silas H. and Amanda.
Terry, Walter F.
66
1871, Mar. 24
Mid. WS.
Terry, Eliza Ann
50 -- 6-21
1859, July 28
Mid. W. Wife of Walter F.
Terry
18 days
1870, Sept. 4
Mid. W. Infant of Gilbert and Almeda V.
Terry, Millard E.
11-6-28
1891, Aug. 8
Mid. W. Son of Gilbert T. and Almeda V. Mid. X9.
Terry, Albert B.
68-8-27
1897, Dec. 19
Terry, Rachel J.
57
1892, Apr. 28
Mid. X. Wife of Albert B.
Tinker, Abigal
61
1728, Dec. 24
ZA56. Wife of Mr. Samuell, Sr.
Turner, Theodore
Turner, Charles E.
63
1897, Apr. 22
Turner, Rachel S.
25-2-14
1885, Sept. 15
Tusten, Mr. Thomas
in 56th year
1736, Feb. 7
X135. Served in the U. S. Navy three years. X132. Wife of Fred C. N64. [Son of Thos. and Priscilla (Benja- min).]
Tuthill, Mr. Henry
in 78th year
1793, Sept. 17
O123.
Tuthill, Mrs. Phebe
in 75th year
1793, Nov. 3
Tuthill, Horace
3-2-0
1849, Sept. 10
Wells, Elizabeth
15-10 -- 23
1774, Apr. 20
O128. Consort of Mr. Henry. [Nee Hor- ton.] ZA79. Son of Samuel and Patience D. O108. Dtr. of Mr. Craavit and Sarah [Reeve. Dtr. of James and Deborah].
390
A HISTORY OF MATTITUCK.
X142.
Wells, Deborah
12-4-22
1774, Nov. 13
O113. Dtr. of Mr. Craavit and Sarah.
Wells, William 82
Wells, Hannah
in 80th year
1820, June 17
O95. [5th William Wells.] O99. Wife of William. [Dtr. of 3rd John Goldsmith, and sister of Rev. Benj. Goldsmith.] 091. Dtr. of William and Hannah. O88. Son of John [Son of Wm. and Han- nah] and Lydia [Corwin].
Wells, Bethiah
51
1821, Mar. 31
Wells, William C.
12-6-5
1821, July 13
Wells, Jeremiah G.
5-2-0
1823, Jan. 21
O85. Son of John and Lydia.
Wells, Hannah
21 hours
1822, Nov. 10
083. Dtr. of John and Lydia.
Wells, Capt. Benja- min F.
1814, Nov. 27
1898, July 27
Mid. J. Born in New Suffolk, L. I.
Wells, Jane Teed
1819, Oct. 4
1889, July 9
Mid. J. Wife of Capt. Benj. F.
Wells, George C.
1816, Dec. 28
1874, Mar. 2
Mid. J.
Wells, S. Eugenia
1847, Jan. 8
1877, Dec. 11
Mid. J. Dtr. of Benj. F. and Jane T.
Wells, George T.
1849, Feb. 16
1875, June 18
Mid. J. Son of Benj. F. and Jane T.
Wells, Nelson T.
1857, May 22
1877, Mar. 4
Mid. J. Son of Benj. F. and Jane T.
Wells, Clifton Wood- worth
21-1-0
1888, Aug. 5
Wells, Clara
17 days
1861, June 10
Wells
2 days
1862, Apr. 29
Wickham, Thomas 78
1845, May 21
Mid. L. Son of Henry S. and Lottie M. Mid. M. Dtr. of Henry S. and Char- lotte M. Mid. M. Infant son of Henry S. and Charlotte M. F171. [Son of Joseph and Abigail Par- ker.]
391
A HISTORY OF MATTITUCK.
1825, Dec. 15
MATTITUCK PARISH BURYING-GROUND (Continued).
Name.
Age.
Death.
Grave.
Wickham, Anna 55
1829, Nov. 29
F175. Wife of Thomas. Seth Worth.]
[Dtr. of Capt.
Wickham, Seth W. 0-8-9
1817, Mar. 7
F181. Son of Thomas and Anna.
Wickham, John
in 74th year
1808, Aug. 7 G174. [Son of Joseph and Abigail Par- ker.]
Wickham, Mrs. Han- nah
in 40th year
1778, Nov. 6
G170. Wife of Mr. John.
Wickham, Abigail
in 18th year
1783, June 25
G166. Dtr. of Mr. John and Mrs. Han- nah.
Wickham, William
85
1859, Aug. 10
G15S. [Son of William.]
Wickham, Anna
43
1825, Mar. 18
G161. Wife of William. [Dtr. of James and Anna (Wines) Reeve.]
Wickham, Parnel
1806, May 21
1886, Dec. 29
Wickham, Elizabeth
1813, Oct. 4
1885, July 18
Wickham, Hull
26
1833, Oct. 26
Wickham, Alfred
31
1841, Nov. 21
Wickham, Joseph P. 1797, Oct. 20
1883, Apr. 13
Wickham, Phoebe M.
1804, July 28
1830, Mar. 5
Wickham, Mary C. 1812, Aug. 24
1869, Dec. 25
G178. Dtr. of William and Anna Reeve. G181. Dtr. of William and Anna Reeve. F164. [Son of Thomas and Anna] Ceno- taph. Drowned off Greenport. F164. [Son of Thomas and Anna] Ceno- taph. Died at Tioga, Pa. Mid. F13. [Son of Thomas and Anna.] F167. Wife of Joseph P. [Dtr. of James and Mehetable Reeve.] Mid. F16. Wife of Joseph P. [Nee Tay- lor.]
392
A HISTORY
OF
MATTITUCK.
Wickham, Henry W. 1-4-0 Wickham, Mary Louisa 3-7-5 1842, May 3
1829, May 22
F179. Son of Joseph P. and Phoebe M.
Wickham, Henry W. 1828, Jan. 22
1829, May 22
F184. Dtr. of Joseph P. and Mary C. Mid. F9. Son of Joseph P. and Phoebe M.
Wickham, Phebe Anna 1830, Mar. 2
1900, Mar. 17
Mid. F9. Dtr. of Joseph P. and Phoebe M.
Wickham, Mary Louisa
1838, Sept. 28
1842, May 3
Wickham, Fanny T.
1848, Oct. 7
1871, Dec. 22
Wickham, James
50
Wickham, Frances
33
1854, June 3
Wickham, Abigail
84-10-0
1872, Nov. 8
V131. Wife of William. [Formerly wife of John Hubbard. Dtr. of John and Joanna Corwin.]
Wickham, Henry
Worth
67
1867, Feb. 28
Mid. F. ,
Wickham, Phebe Ann
1814, Nov. 2
1899, Dec. 8
Mid. F. Wife of Henry Worth. [Née Woodhull.]
Wickham, Annie
Reeve
1864, Feb. 16
1867, Dec. 6
Mid. G.
Wickham, Sophie Reeve
1866, May 26
1899, Aug. 21
Mid. G.
Wiggins, Joseph C.
1825, Feb. 14
1900, July 18
V25.
Wiggins, Catherine
1827, Nov, 25
1874, Aug. 16
V25. Wife of Joseph C. 393
Mid. F19. Dtr. of Joseph P. and Mary C. Mid. F19. Dtr. of Joseph P. and Mary C. G146. G146. Wife of James.
A HISTORY OF MATTITUCK.
MATTITUCK PARISH BURYING-GROUND (Continued).
Name.
Age.
Death.
Wiggins, Mary J. 1-4-0
1855, Mar. 3
Wiggins, J. Ellsworth 24-1-16
1887, Nov. 4
Grave. V30. Dtr. of Joseph C. and Catherine. V19. [Son of Joseph C. and Catherine.]
Wiggins, George Henry
1848, Sept. 25
1874, Oct. 8
V25. [Son of Joseph C. and Catherine.]
Wiggins, Hannah A.
1851, Aug. 7
1876, Feb. 8
V25. Dtr. of Joseph C. and Catherine. >
Williamson, Martha 80
1866, Aug. 9
G66.
Wines, Bethiah
6-6-6
1740, Jan. 29
155. Dtr. Capt. Barnabas and Mrs. Bethiah [Terrill, Dtr. of Thos. and Bethiah (Wines) Terrell]. I58. Dtr. Capt. Barnabas and Mrs. Bethiah.
Wines, Bethiah
11-8-13
1754, May 7
Wines, Barnabas
in 74th year
1813, Dec. 21
I44. [5th Barnabas, son of Bar. and Bethiah.]
Wines, Eunice
88
1825, Mar. 24
I48. Relict of Barnabas. [Dtr. of Zerub- babel and Esther (Osman) Hal- lock.] I53. Dtr. of Mr. Barnabas and Mrs. Eunice. I37. [Son of Barnabas and Eunice.]
Wines, William
67
1832, Apr. 10
Wines, Bethiah
71
1843, Mar. 23
I41. Widow of William.
Wines, Barnabas
86-11-15
1880, June 18
G36. [Son of William and Bethiah.]
Wines, Temperance
38
1835, Aug. 4
G39. Wife of Barnabas. [Dtr. of Wood- hull.]
394
HISTORY OF
MATTITUCK.
Wines, Ellenor
in 9th year
1789, Sept. 6
Wines, Nancy Terry 69 -- 3-1
Wines, Albert 4-8-0
Wines, Sarah A. 1-3-0
Wines, Daniel 27-7-0
1883, Feb. 2
G34. Wife of Barnabas. [Dtr. of Terry.]
G43. Son of Barnabas and Temperance. G46. Dtr. of Barnabas and Nancy. .
1792, Oct. 5
H75. [Son of Thos. and Mary (Hubbard). Thos. was son of Barnabas and Bethiah.]
Wines, Anna 68
1830, Dec. 18
H79. Relict of Daniel.
Wines, John C.
1 _-- 1-28
1834, Jan. 29
G91.
Wines, Louie
2-7-0
1880, Mar. 13
Mid. P. Son of George and Violetta.
Wood, William H.
1828, Jan. 12
1867, Dec. 29
F128.
Wood, Almy G.
0-6-16
1864, Sept. 9
F124. Dtr. of Wm. H. and Martha A.
Woodhull, Josiah 89
1842, Dec. 10
G69.
Woodhull, Elizabeth 75
1839, July 9
G74. Wife of Josiah.
Woodhull, John B.
in 29th year
1811, Nov. 14
G79.
Worth, Capt. Seth
in 43d year
1781, May 28
L55.
Worth, James
80-7-21
1856, Apr. 1
L35.
Worth, Nancy
45
1831, June 8
L39. Wife of James. [Dtr. of Nathaniel Tooker.] L32. Wife of John. [Dtr. of John and Lydia (Horton) Clark.]
Worth, Persis
20-2-29
1826, Jan. 12
L47.
Worth, George
4-6-0
1831, June 3
L43. Son of James and Nancy.
Worth, Charlotte
E. M.
25-6-0
1841, Aug. 24
York, I. Howell
8-1-6
1869, May 29
L50. Dtr. of James and Nancy. Mid. B14. Son of A. C. and M. A. 395
-
A HISTORY OF MATTITUCK.
Worth, Mary H.
25-4-0
1844, June 24
1821, Oct. 18
18 , Oct. 11
.
MATTITUCK PARISH BURYING-GROUND (Continued).
Name.
Age.
Death. 1859, Mar. 11 Mid. B16. Son of A. C. and M. A.
Grave. 396
York, Benjamin F. 0-4 -- 25
York, Mary Emily
9-8-28
1869, May 23
Mid. B19. Son of A. C. and M. A.
York, Lucy H.
3-9-7
1868, Sept. 7
Mid. B21. Son of A. C. and M. A.
Young, Belle Hudson
1848, Mar. 5
1879, Aug. 28 Mid. O. Wife of David T.
Young, Ellie
10 months
1868, Sept. 3 Mid. O. Son of David T. and Belle H.
A
HISTORY OF MATTITUCK.
INDEX.
Academy, Franklinville, 199. Aldrich, Peter, 68.
Allen, Rev. G. W., 190.
Alvord, Rev. E. P., 190.
Aquebogue, meaning of, 18;
spelling of, 26.
Aquebogue Dividend, 31. Armstrong, Mary, 107.
Bailey, Rev. Benjamin, 159, 161, Bank, The Mattituck, 242.
Bank for Support of Gospel, 95, 161, 166.
Baptism on indulgent plan, 108, 117.
Barker, Frank C., 246; house of, 84, 210, 211 (illustration).
Barker, Rev. Nehemiah, 110, 115, 116.
Battle of Long Island, 140, 144.
Bayly, Capt. John, 140.
Belford, Hon. Joseph M., 199, 242. Board of Trade, The Mattituck, 242.
Boat building, 235.
Booth, John, 30, 32, 33.
Booth's Hill, 34.
Breakwater, 242.
Brill, Francis, 240.
Brown, Samuel, 49.
Burying-ground, 154, 157. Bushnell, Alexander, 212.
Camp lot, 119. Canning factory, 239.
Canoe Path (or Place), 15, 17, 28 Cemetery, Bethany, 159.
Census of 1698, 72.
Choir, 170, 179.
Church, The Aquebogue, 97, 102; becomes the Jamesport Con- gational, 177.
Church, The Cutchogue Presby- terian, 117, 151.
Church, The Cutchogue Roman Catholic, 193.
Church, The Franklinville, 169, 176, 186.
Church. The Methodist Episco- pal, 170, 177, 189, 190 (illustra- tion). 191.
Church, The Presbyterian, 180 (illustration) ; founded, 86; deed
for land of, 87 (illustration) ; first edifice, &8; second edifice, 169, 170; agreement to build, 171 (illustration); third edifice, 177, 179; rebuilt, 180; first incorpora- tion, 151; incorporation in Union Parish, 161; incorpora- tion as Mattituck Society, 176; members of, in 1752, 101, 104.
Church, The Upper Aquebogue, 103.
Church of the Redeemer, The Protestant Episcopal, 191 (il- lustration), 192.
Clark, Anna, 114; John, 113:
John, Revolutionary soldier. 145, 146 (illustration) ; John 3d, 210; Richard, 31, 59; Samuel, 51, 69; Samuel, Jr., 106; Thomas, 69.
Cleveland, Mrs. Ency Hubbard. 105 (illustration).
Coleman, William, 59.
Cook, Rev. Thomas, 192.
Conegums Creek, 15. 16, 21.
Corwin, James, 53, 130; old house of, 52 (illustration); John, 30,
151; Lieut. John. 140: Major John, 142; Matthias, 51; The- ophilus, 24. 51, 68, 75.
Cove, The, 17 (illustration).
Cox family, five generations of, 112 (illustration) ; note on, 75. Cox's Lane, 57.
Cox's Neck, 58, 216.
Craven, Rev. Charles E., 187.
Cutchogue, . meaning of, 18; spelling of, 26. Cutchogue Dividend, 27. 28, 30, 31. Cutchogue Neck, 32.
Darby, Rev. John, 96. Darby's Branch, 97 (illustra- tion).
Davenport, Rev. John, 116, 117.
Davis, Capt. Gilbert, 81.
Deacon, early importance of of- fice of, 109.
Deed for parish land, S7 (illus- tration). Deeds, Indian. 14.
Dickerson. Philemon, 30, 42.
Dingee, Henry A., gives land for P. E. Church, 191.
398
INDEX.
Downs, Arthur L., parish clerk, 189; residence of, 235 (illustra- tion).
Duryee, John W., 185 (illustra- tion).
Edwards, Rev. R. M., 192.
Elders of Presbyterian Church,
in 1826, 168; in 1854, 177, 178 (i1- lustration); group of, 185 (illus- tration); present, 189.
Elijah's Lane, 224.
Ellsworth Tuthill Road, 224.
Elton, John, 30, 53.
Ely, Wells, 204.
Fanning, Col. Phineas, plun- dered, 124.
Farming, change in methods of, 224.
Fertilizer, fish, 228; commercial, 231; factory, 231.
Fire district, 242.
Fishing. 228.
Flag of Truce, British Permit for, 134, 135 (illustration).
Fort Neck, 32.
Franklinville Academy, 199.
Franklinville Church, 169, 176, 186.
Freight transported by water, 164, 196.
Gardiner. David. 69; John, ref- ugee, plundered, 125.
Gardiner's Neck, 36, 201.
Garretson, Rev. George R., 186.
Gilbert, Rev. Lyman C., 170.
Gildersleeve. Andrew, 178 (illus- tration), 179, 210.
Goering, Rev. H. A .. 190. Goldsmith, John, 49; Joshua, purchases hotel property. 43; Rev. Benjamin, 150, 152, 153.
Grave-stones, of Zerubbabel and Esther Hallock, 248 (illustra- tion); of James and Deborah Reeve, 249 (illustration) ; of Henry and Phebe Tuthill, 250 (illustration).
Haggerty, Judge Henry F., cot- tage of, 232 (illustration).
Hallock, Benjamin Goldsmith, 213: Benjamin Laurens, 215; Bethuel, 215: David B., 213; John, 66, 68; Luther, 218: Peter, 73, 114; Thomas, 69, 73; Thomas, father of the M. E. Church, 189: William, 31, 62, 68; Zerub- babel, 113.
Hamlin, Rev. James T., 174, 175 (illustration), 181, 182, 184.
Harris, Rev. Edward, 174.
Harrison, President Benjamin, ancestors of. 77, 114.
Heads of families in Southold in 1661, 29.
Hedges, 63: lopped trees in, 64 (illustration).
Hedges, Rev. William, 182, 184. Highways, 13, 22, 23, 24, 37, 55, 218, 223.
Hillman, Rev. James W., 187.
Horton, Barnabas B., 178 (illus- tration), 189; Benjamin, 56; John Franks, 178 (illustration), 197, 203, 206; Jonathan, 151; Lieut. David, 140. Horton family, 206.
Horton's Creek, 21.
Horton's Neck, 212.
Houses, old, 81; illustrations of, 45, 47, 52, 82, 83, 84, 211, 214.
Howard, George W., 216; Louis I., 112 (illustration).
Howell, Gershom, 203, 204; Isaac R., 185 (illustration); Joel C., house of. 84 (illustration) ; Richard, 59, 62, 66, 68, 69, 73. Howell Road, 224.
Hot houses, 241.
Hubbard, Isaac, 104; John, 42, 59: Nathaniel, house of, 214 (il- lustration).
Hudson, Bethiah, 114: Ensign Nathaniel. 140; Obadiah, 46,
114.
Humphreys, Rev. George W., 190,
Huntting, Rev. Jonathan, 170.
Indian a tenant, 40.
Indian Canoe Place, 17.
Indian deeds, 14.
Indian Field, 32, 55.
Indian names, 14, 15, 16, 18, 20, 26 (note), 28 (note), 33.
Inventory of Parish Property, 167 (illustration).
Ives, Rev. Jesse, 116.
Jessup, Rev. C. A., 192. Johnson, Rebecca, 107.
Kidd's tree, 128, 129 (illustra- tion).
King, Samuel, 30, 55.
Lamb, Rev. Joseph, first pastor, 90.
Land grant to Revolutionary soldier, 147 (illustration).
Land values. 38. 78, 232.
Lane, Rev. O. C., 190.
Laurel Lake, 60 (illustration).
Layton, Rev. William A., 190. Leavens, Rev. George, 190.
Lecture Association. 245.
Leek, Mary and Philip, 107. Library, The Mattituck Free.
243.
Library Hall, 243, 244 (illustra- tion).
Lists of names. 30. 66. 68, 72. 95, 101, 104, 113, 142, 154, 199. 246.
Literary Association, The Mat- tituck, 243.
Literary Society, 245.
Long Island Railroad, 194, 222.
399
INDEX.
Long Island Seed Company, 240. Lopped trees, 64 (illustration).
Lots in Curchaug and Occa- bauck Dividends, 31.
Love Lane, 224.
Luce, Rev. Abraham, 166, 170.
Lupton, Frank M., cottage of, 230 (illustration) ; gives Library Hall, 243; John M., residence of, 237 (illustration) ; Josiah, 53. Lynch, Rev. James, 193.
Maiden Lane, 224.
Mails and mail carriers, 195.
Manor, The, 34, 54, 55.
Manor Hill, 34.
Marratooka Lake, “‘a greate
ffresh pond," 37 (illustration). Mapes, Jabez, 58; Thomas, 31, 55, 57, 66, 67.
Mapes Neck, 58, 70.
Mather, Rev. Nathaniel, 90, 97.
Mathews. Mayor David, letter from, 137 (illustration).
Matthews, Robert, 70.
Mattituck, location of, 13; mean- ing of. 18; surveyed, 26; first proprietors of, 30, 31.
Mattituck Bay, or Creek, 13. 16. 19, 128.
Mattituck Harbor, 241.
Meadow lands, 20, 21.
Mechanics, The Junior Order of United American, 245.
Middle Road, 224.
Mill Lane, 219.
Missionary societies, 186, 188.
Morton, Dr. Edward KX., 216.
Nabiachage, name for tuck, 20.
Matti-
Nash, Rev. John, 190.
Nelson, Rev. Julius, 190, 191.
New Haven Colony, 16, 29.
Nichols, Rev. H. F., 190.
Oregon Road, 216. Organ, pipe, 187.
Osborne, Rev. T. G., 190.
69;
Osman, Jacob, 74; John, Thomas, 61, 66, 68; note on name, 74.
Osterheld, Rev. Dudley Oliver, 190, 245.
Overton, Thomas. 49, 204.
Oysterponds Dividend, 28.
Oysters of Mattituck Creek, 236.
Pacific Street, 224. Park, Rev. Joseph, 98, 110.
Parshall family, 106.
Parsonage, ancient, 93, 94; of Union Parish, 162, 166; present, 181.
Peconic Bay, meaning of name of, 18; scalloping in, 234; shore front, 24S. Perine, Rev. J. E., 190. Perriauger, 236. Pessapuncke Neck, 32, 34, 36; "sweating place," 33.
Pest house, 205. Pequash Neck, ancient town bound, 27; meaning of, 28; ownership of, 27, 133. Pickle factory, 240.
Pike, Barnabas, 85, 236; Henry, 205, 237; Squire Henry, 225 (il- lustration); William H., 44, 205. Pike Street, 224.
Postoffice, 195. Poole's Neck, 32.
Population, 13; centre of, 198, 223.
Protection Paper, British, 123 (illustration).
Purrier, William, 30, 36, 38.
Rate lists, 66, GS.
Reeve, Capt. James, Colonial Commission of. 141 (illustra- tion), 151; Capt. Paul, 140; Dea- con Thomas, 43, 72, 104: Debo- rah, 106, 114: Edward, 178 (il- lustration), 181; Edward Y., 185 (illustration) ; Elymas, 82 (il- lustration), 203, 206, 208 (illus- tration): Ensign James, 140; George B., 39, 179; Henry, 178 (illustration); Hezekiah, 105; Irad, 225 (illustration) ; James, 38. 66, 67, 86, 104, 113: James W., 178 (illustration) ; Jonathan, 50, 69; Major Isaac, 140; Rev. Na- thaniel, 163; Selah, 115; Thom- as, 30, 42. 113; Timothy. 207; William, 66, 67. Reeve family, 70.
Reeve Place, 209.
Reeve's (or James') Creek. 16. Reeve's Neck, 32.
Refugees, Revolutionary, 120, 126, 131, 133.
Residents of 1840. 201.
Revivals of religion, 151. 169, 172, 182.
Revolutionary soldiers, 142;
hardships of, 131.
Revolutionary War, conditions during. 119, 139: tax for, 140.
Riverhead town line, 62.
Robin's Island Neck, 32.
Schools. 198, 199, 201.
School-house, 198, 200 (illustra- tion), 201.
Separates, 103.
Session of Presbyterian Church, first recognized, 109; first min- utes of, 168.
Settlers, earliest, 66: circum- stances of. 76.
Sewing Society, 189. Shirley. James and John, 197. Shoe factory, 196.
Sloops between Mattituck and New York, 41. 194. 195, 202. Smith, Rev. W., 192. Sneden, John, gives church bell. 181. Soper family, 107.
400
INDEX.
Sound, Long Island, shore prop- erty, 250.
Spinning Society, 164.
Stage lines, 194, 197.
Steam mill, 238.
Stores, old, 197. Storrs, Rev. John, 119.
Sunday School, 48 (illustration), 188.
Swasey, John, 31, 60, 66, 68; Jo- seph, 66, 68.
Taft, Mrs. M. Alice, 201. Tanneries, 47, 234.
Tavern, 42, 83 (illustration).
Terrell, Barnabas, 44, 45 (illus- tration); Bethiah, 106; Thomas, 66, 67, 73, 76.
Terry, David, 49, 203; Gershom, 49. Tide-mill, 217 (illustration), 238. Thompson, Rev. R. W., 190.
Town meetings in Mattituck, 145. Trades, 80, 233. Training, 220.
Trustees, of Methodist Episco- pal Church, 191; of Presbyte- rian Church, 151, 162, 177, 189. Tusten, Thomas, 54, 56, 66.
Tuthill, Capt. Ellsworth, 227 (il- lustration); Capt. Ira, 202, 225 (illustration); Elmer D., libra- J. rian, 245; Henry and Phebe, 77; Smith, 225 (illustration) ; John, 31, 49, 59, 61; Lieut. John, 140.
Union Parish, 161, 162, 176.
Vail. Jeremiah, 30, 55.
Valuation of land, 38, 78, 232.
Values about 1700, 78. Vauxhall Garden, 212. Vosseller, Rev. D. B., 190.
Wallace, Rev. R. Howard, 187. War, soldiers in Civil, 246; Rev- olutionary, 142; Spanish, 247.
Warner, Judge David, 166; Na- thaniel, 88, 104.
Wasson, Rev. William A., 192, 193.
Webb, Ebenezer, 204.
Weeks, Rev. Robert, 192.
Weller, Rev. W. W., 190.
Wells, John, 132; Joshua, 106, 110; William, 30, 49, 114.
West, Rev. George W., 192.
Whitaker, Rev. Dr. Epher, 117, 183.
Wickham, Charles W., 37, resi- dence of, 239 (illustration) ;
. John, 49; Joseph P., 48, 179, 225 (illustration) ; Parnel, 125;
Phebe Moore, 48.
Wiggins, Orrin T., 218. Williamson, John, 113.
Wills, Long Island, recorded in New York, 139.
Windmills, 237. Wines, Barnabas, 40, 41, 69, 81, 195; Salem, 234; William, 195. Wolf-pit, 35 (illustration), 46. Woodbridge, Rev. William G., 186.
Worth, James, 202.
Yerks, Rev. I. S., 190.
Young, Capt. Selah, 185 (illus- tration): Joseph. 30, 39, 59; Lieut. Joshua, 140.
Young People's Society of Christian Endeavor, 187, 188.
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.