USA > Vermont > Rutland County > Pittsford > History of the town of Pittsford, Vt., with biographical sketches and family records > Part 52
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58
HISTORY OF PITTSFORD.
APPENDIX B.
The following papers relating to the confiscated estate of Roger Stevens, Jr., were found in the office of the Secretary of State:
" FEBRUARY 16TH, 1779.
A list of accounts and claims exhibited against the confiscated estate of Roger Stevens, Jr., examined before
BENJAMIN WHIPPLE and THOMAS SAWYER, Commissioners.
1775.
Jan. 4. Due to Jonathan Rowley from Roger Stevens, Jr., by note, as per margin, £3 2s. 0d. Due to Jonathan Rowley from Roger Stevens, Jr., by book, to balance, £1 8s.
6d. 1777.
Feb. 6. Due to David Doan from Roger Stevens, Jr., by book, to balance, £5 12s. 0d. Due to Stephen Herrick from Roger Stevens, Jr., by note, £17 5s. 2d 1774.
Feb. 5. Due to Samuel Ellsworth, Jr., by note, £3 18s. 0d. 1776.
March 30. Due to Charles Bottom from Roger Stevens, Jr., by book, to balance, £0 5s. 6d.
1777.
Feb. 14. Due to Abiathar Waldo from Roger Stevens, Jr.,
by note and interest, £13 2s. 8d.
1776.
April 6. Due to Cephas Smith from Roger Stevens, Jr., by
note and interest, . £31 15s. 9d.
1773. Dec. 5. Due to Samuel Waters from Roger Stevens, Jr., by note and interest, £131 10s. 0d. 1773.
Dec. 15. Due to Samuel Waters from Roger Stevens, Jr., by note and interest, . £20 12s. 5d. N. B .- The two foregoing obligations of Samuel Waters against Roger Stevens, Jr., are to be paid on con- dition that said Waters delivers a certain mort- gage deed given by Roger Stevens, Jr., of one hundred acres of land in Pittsford, as security for the forementioned debts, &c.
1779. Feb. 24. Due to Samuel Waters, Jr., from Roger Stevens. Jr., by book, to balance, .. £1 10s. 0d. 66 Due John Whaling from Roger Stevens, Jr., by note, which he proved to be lost when the savages plundered his house, and interest, ... £22 5s. 11d. 1779.
March 9. Twenty dollars counterfeit money passed from Roger Stevens, Jr., to Gideon Cooley, judged to be honestly due to Cooley, . £6 0s. 0d. 1774. Dec. 23. Due to Mary Stevens from Roger Stevens, Jr., by note and interest, . £14 7s. 11d. 1773.
Feb. 3 Due to Gersham Beach from Roger Stevens, Jr.,
by book, to balance, . £22 18s. 2d.
$5 Due to Joshua Reynolds from Roger Stevens, Jr., by bargain, as proved, £20 7s. 6₺d.
687
APPENDIXES.
1779.
March 23. Due to Roger Stevens from Roger Stevens, Jr., by book, to balance, £76 4s. 0d. 1776.
March 10. Due to Nathaniel Sheldon from Roger Stevens, Jr., by book, to balance, . £3 18s. 0d.
The above claims against the estate of Roger Stevens, Jr., were allowed by the commissioners appointed by the Court of Confiscation, and this report dated the 24th day of March, 1779, was
Signed, BENJAMIN WHIPPLE,
THOMAS SAWYER, Commissioners.
The above claims, amounting to £396 3s. 6}d., were ordered to be paid by Gov. Chittenden, June 17, 1779.
RUTLAND, March 23, 1779.
This may certify that Roger Stevens has merited the regard of the subscribers by procuring upwards of eleven hundred dollars of Roger Stevens, Junr.'s estate at his own trouble and expense, which would otherwise, perhaps, been secreted ; and as the said Roger Stevens demands the moderate sum of Ten Dollars for his service, it is our judg- ment that he is entitled to his demand for his honesty to the Public in that Particular.
Signed, BENJAMIN WHIPPLE, Commissioners. THOMAS SAWYER,
To His Excellency in Council."
The above was paid by order of Gov. Chittenden, June 17, 1779.
APPENDIX C.
" AN ACT OF 1779, DIRECTING LISTERS IN THEIR OFFICE AND DUTY.
Be it enacted, and it is hereby enacted, by the representatives of the freemen of the State of Vermont, in General Assembly met, and by the authority of the same,
That all male persons in the several towns in this State, from sixteen years old to sixty (ministers of the gospel, the president and tutors of the college, annual school-masters, and students of the college, until the expiration of the time for their taking their second degree, excepted) shall be set in the list, each person at six pounds.
And all rateable estate shall be set in the list as follows, viz :
Every ox or steer, of four years old and upwards, at four pounds each.
Each steer or heifer of three years old, and each cow, three pounds.
Each steer or heifer, of two years old, two pounds.
Each steer or heifer, of one year old, one pound.
Each horse or mare, of three years old or upwards, three pounds.
All horse kind, of two years old, two pounds.
All horse kind, of one year old, one pound each.
All swine, of one year old or upwards, one pound each.
Every person having money on hand, or due to them, over and above all debts charged thereon, shall put the same into the annual list, at the rate of six for every hundred pounds.
That all lands within this State, after being improved one year, either for pasture, plowing or mowing, or stocked with grass, and within inclosure, shall be set in the list at ten shillings per acre.
That the listers shall return the sum total of the list unto the General Assembly in October, annually, with a certificate from the
688
HISTORY OF PITTSFORD.
assistant justice or town clerk, before whom the said listers were sworn, that they were sworn to the faithful discharge of their office some time before the first day of May preceding."
The following certificate and returned list are the earliest found among the State papers from this town :
"This may certify that the inhabitants of Pittsford, at their annual meeting in the month of March last, made choice of Benjamin Cooley, Nehemiah Hopkins and Lieut. Moses Olmstead as Listers for said town, and they were, at the same time, sworn to the faithful discharge of their duty before me.
EBENEZER DRURY, Justice of the Peace.
The sum total of the polls and other rateable estate in the town of Pittsford for this present year, 1781, is £573 10s. 0d.
BENJAMIN COOLEY, NEHEMIAH HOPKIN'S, Listers." MOSES OLMSTEAD,
The following are the annual Lists returned from this town from 1781 to 1800 :
Years.
Lists.
1783
£985
0s. 0d.
1783
1085 0 0
1784
1501 0 0
1785
1772 15 0
1786
1784 0
0
1787
2079 0
0
1788
2160 6
0
1789
2356 0 0
1790
3413 11
0
1791
3311 10 0
1792
3623 15 0
1793
4021 14
0
1794
4099 10
0 0
1795
4516 10
1796
4213 0
0
1797
$16,608 25
1798
17,379 99
1799
17,372 62*
APPENDIX D.
PITTSFORD POST OFFICE.
This was established in the month of January, 1808. From that time to the present the office has been in charge of the following Post- masters :
Oliver Keith, appointed
January, 1808.
Joshua Brooks,
October, 1808.
Ozem Strong,
October, 1, 1809.
John Barnes, Jr.,
January 18, 1815.
Thomas Tiffany,
February 20, 1819.
Asher Southworth,
November 22, 1821.
Isaac Hayden,
January 2, 1823.
German F. Hendee,
June 21, 1824.
* From the Records in the office of the Secretary of State.
689
APPENDIXES.
Whipple Spooner, appointed
Elijah Brown, Jr.,
66
January 6, 1827. March 4, 1828.
Addison Buck,
May 19, 1837.
Samuel D. Winslow,
May 28, 1841.
Sidney P. Griswold,
September 25, 1845.
Samuel D. Winslow,
May 4, 1849.
Robert R. Drake,
May 20, 1853.
Henry Simonds,
April 13, 1861.
George H. Simonds,
December 6, 1865.
Dan K. Hall,
66
January 10, 1870.
L. F. Scofield,
66
July 1, 1872.
APPENDIX E.
.
The following list of Wolf Hunters, referred to in 1809, was taken by Gen. Caleb Hendee on the ground, after the two wolves had been killed :
"C. Cooley, W. Stevens,
W. Spencer,
G. Beach,
J. Barnes,
E. Brown,
A. Rice,
S. Wheeler,
E. Spencer,
S. Wright,
S. Hawkins,
Dik Ewings,
C. Rice,
0. Strong,
H. Starks,
M. Keeler,
W. Hall,
S. Mead,
L. Osgood, - Needham,
J. Beach, Brown,
B. Needham,
-- Riggs,
M. Bates,
E. Wadsworth,
K. Winslow,
L. Warner,
S. Fenn,
S. Penfield,
Booth,
L. Phillips,
M. Gibbs,
S. Smith,
A. Crippen,
E. Adams, - Cox,
E. Lyman,
T. Taft,
E. Stevens,
J. Barnes,
D. Brewster,
L. Dimiek,
J. Keith,
J. Barnes, Jr.,
R. Hitchcock,
- Bogue,
I. Wheaton,
J. Winslow,
J. Dike,
C. Chase,
A. Owen,
C. Hendee, Jr.,
A. Ward,
J. Starks,
T. Hopkins,
P. Rice, Jr.,
P. Woodruff,
A. Penfield,
S. Hall,
J. Hall,
J. Hunter,
A. Drury,
E. Farrar,
C. Drury,
T. Walker,.
S. Gilbert,
B. Grandy,
A. Leach,
J. Tupper,
T. Adams,
S. Warner,
V. Keith,
B. Orcutt,
C. Gibbs,
A. Owen, Jr.,
W. Frisbie,
T. Mead,
S. Walker, J. Brewster, Jr., E. Smith,
E. McCollom,
J. Lathrop,
J. Osborn,
J. Hitchcock,
B. Grandy, Jr.,
T. Barlow,
C. Bresee, Jr.,
P. Squire,
T. K. Rowe,
S. Hendee,
J. Call,
O. Clapp,
R. Loveland,
R. Wright,
B. Wright,
J. Sargent,
S. Pratt, Lincoln,
Bogue,
Joab Powers,
R. Ware,
T. Gibbs,
J. Phillips,
A. Cooley, HI. Potter,
M. Potter,
- Rawson,
Win. Smith,
A. Lathrop,
W. Hay."
J. Kendall,
A. Penfield,
J. Batts,
D. Stevens, Jr.,
45
690
HISTORY OF PITTSFORD.
APPENDIX F.
The following is the earliest School Rate of which a record can be found :
£
s. d.
" Caleb Hendee, Jr.,
1
1 10
Elias Hall,
0
3 0
Abiathar Millard,
0 7 10%
John Van Allen,
0
4 6
Hiram Hopkins.
0
2
3
Enoch Cheney,
0
2
3
Samuel Craft,
0
2
3
James Ewings,
0
19
6
Daniel Warren,
0
2
8
Andrew Leach,
0
9
8
Enos Pierson, .
0
4
8
Alexander Ewings,
0
6
0
Amos Webster, .
0
4
6
William Orcutt,
0
6
Adget Lothrop,
0
9
0
Stephen Hopkins
0
12
0
Samuel Hopkins,
0 16 11
Solomon Moulton,
0
3
Elisha Woodruff,
0
9
6
William Wallace,
0
2 3
Nathan B. Graham,
0
6
2
Joshua Morse,
0
6 11
Benjamin Cooley,
1
0)
6
Oliver Bogue, 0 9
0
John Train,
0
9
4
" The above is a School Rate assessed by the Committee of the First School District of Pittsford, agreeable to a vote of the inhabitants of said District at their Legal Meeting in January 21st, A. D. 1796, and laid on the Grand List of A. D. 1795, for the purpose of paying Caleb Hendee, Junior, one half of his wages for the two last quarters.
Attest, WM. ORCUTT,
BENJ. COOLEY,
Committee. ABITHAR MILLARD, )
PITTSFORD, January 21st, 1796."
The following, relating to a School Meeting in 1797, has been found :
" School Meeting, February 28, 1797.
2. Voted to hire a master the ensuing year.
3. Voted to raise Twenty Pounds on the Grand List of A. D. 1796, for the support of a school.
4. Voted to adjourn until the second Wednesday of March next, at 6 o'clock P. M., at this place."
APPENDIX G.
FAMILY RECORDS.
ADAMS, THOMAS m Polly Cole. Children-1, Clarissa d 1812; 2, Thomas d 1836; 3, Elisha ; 4, Arbela d 1804; 5, Arbela 2d b April 18, 1804, m Olive Haws; 6, Mary; 7, Hiram; 8, Eliza d 1823; 9, Sarah; 10, Clarissa 2d ; 11, John ; 12, Elias T.
691
APPENDIXES.
ADAMS, ARBELA s of Thomas and w Olive, had 1, Sarah F. b Febru- ary 11, 1832; 2, Helen E. b August 17, 1848 ; 3, Charles F. b August 24, 1849. -
ADAMS, ELIAS T. s of Thomas, m September 30, 1841, Adeline Hasel- ton. Children-1, George D. b September 9, 1842 ; 2, Francis C. b March 14, 1844, m November 14, 1861, William R. Hall ; 3, Thomas M. b October 1, 1846; 4, Mary A. b September 24, 1848; 5, Abbie A. b January 26, 1851.
ADAMS, ELIJANI s of Elisha, b October 9, 1764, mn Ruth, dr of Elisha Rich. Children-1, Elijah d young ; 2, John d 1828 ; 3, Nehemiah ; 4, Thomas ; 5, Elisha ; 6, Samuel ; 7, Anna, m Amos Hines ; 8, Polly, m Parsons ; 9, Lydia, m Jotham Hall; 10, Sophia ; 11, Ruth.
ANDREWS, KELLOGG b 1766, m January 3, 1789, Cynthia Horton. Children-Robert, Nathaniel H., Bradford, Ladocia and Davis. The father d August 10, 1846 ; the mother d February 25, 1809.
ANDREWS, NATHANIEL K. s of Kellogg, b 1799, m Eunice Barnes, b 1795. Children-Saloma B., Loretta, Austin A., Martha P., John and Charles R. The father d June 8, 1855.
ANDREWS, AUSTIN A. s of Nathaniel K., b December 8, 1827, m Sep- tember 4, 1849, Lucy J. Richardson. Children-1, John D. b November 22, 1850; 2, Frank K. b February 6, 1853; 3, Mary J. b September 8, 1854; 4, Twins b July 29, 1857, d September 26, 1857 ; 5, Anabell .R. b May 13, 1860; 6, Lorelie D. b April 11, 1862; 7, James A. b July 22, 1864; 8, Thomas J. b January 7, 1367. The father d July 2, 1868.
ARMINGTON, GEORGE B., M. D., b October 14, 1801, m October 14, 1828, Abigail Tomlinson. Children-1, Jane E. b September 5, 1829, m Charles D. Brown ; 2, Mary F. b June 28, 1831, m Royal C. Taft, of Provi- dence, R. I .; 3, Ellen G. b May 14, 1834, m Henry Messer ; 4, Emma C. b June 2, 1837, in Henry W. Rice ; 5, Harriet E. b September 7, 1839, m Edwin Barrows; 6, Abbie L. b June 18, 1842, d January 9, 1861. Dr. Armington d 1863.
ALEXANDER, FRANCIS m - Stocker. Children-1, Jennie R. b December 5, 1861; 2, George H. b February 2, 1866 ; 3, Frank E. b April 30, 1868.
AUSTIN, DANIEL b December 14, 1828, s of Joseph, m July 11, 1852, Sophia Noland, who d June 17, 1867. He married 2d January 3, 1871, Lucinda Bullard, b June 5, 1840. Children-1, Sophia b May 17, 1853, d July 9, 1870; 2, Daniel b February 4, 1855; 3, Delina b November 10, 1856; 4, Cordelia b April 28, 1858 ; 5, Mabel Estelle b April 20, 1872.
BARNES, JOHN b March 13, 1756, m September 25, 1785, Saloma Har- wood, b March 5, 1768. Children-1, John b February 14, 1787; 2, Han- nah b December 11, 1789, d August 26, 1790; 3, William b June 3, 1791, d August 16, 1791; 4, Jeffery b May 27, 1792; 5, Elizabeth b November 9, 1793, d December 26, 1794 ; 6, Ennice b May 14, 1795 ; 7, Nehemiah b Decem- ber 1, 1796 ; 8, Abigail b September 26, 1798, d July 29, 1803; 9, Margaret b August 15, 1801, d July 22, 1803 ; 10, Stephen b May 23, 1804, d Septem- ber 26, 1835 ; 11, Eleazer b June 10, 1807; 12, Martha b June 28, 1810. The father d January 2, 1820 ; the mother died September 26, 1825.
BARNES, JOHN, JR. s of John, m September 19, 1814, Electa Dimick, b Sullivan, N. H., August 25, 1793. Children-1, Elizabeth b December 25, 1816 ; 2, Jeffery A. b June 24, 1819, d March 13, 1821 ; 3, John R. b June 28, 1822; 4, Electa T. b March 31, 1824; 5, Dorcas Ann b August 23, 1832. The father d December 1, 1850.
BARNES, JOIN R. s of John Jr., m July 3, 1845, Mary Cooley, b July 14, 1824. Children-1, John Dimick b July 20, 1846, d June 15, 1851; 2, George b August 23, 1848; 3, John b January 3, 1853.
BARNES, JEFFERY s of John, Sen., m February 24, 1823, Violet Brew-
1
692
HISTORY OF PITTSFORD.
ster, b February 28, 1797. Children-1, Helen b March 17, 1826, d August 11, 1827 ; 2, Emily F. b March 10, 1828; 3, Josephine b February 8, 1830; 4, William P. b February 2, 1832, m December 26, 1854, Mary P. Roach, d June 16, 1861 ; 5, Henry C. b May 18, 1837 ; 6, Eugene b July, 1839, d Janu- ary, 1840; 7, Edward L. b May 21, 1843, m January 25, 1867, Ella H. Hall.
BARNES, NEHEMIAH 4th s of John, Sen., m March 9, 1823, Ladocia Andrews. Children-1, Allury b December 22, 1823, in February, 1845,. William H. Woodbury, located in Hebron, Ill .; 2, Charles b June 2, 1825 ; 3, Benjamin Franklin b March 27, 1827, m November, 1853, Mary Ann Eayres ; 4, Infant son b September 16, 1831, d June 16, 1832 ; 5, Laura Ann b March 9, 1833, d March 7, 1842; 6, Harriet C. b August 25, 1836 ; 7, Infant dr b March 5, 1838, d December 5, 1838. Mrs. Ladocia Barnes dJuly 15, 1864.
BARNES, ITHIEL b April 27, 1763, m 1784, Grizzel Hunt, b December 11, 1765. Children-1, Nancy ; 2, Abigail ; 3, Experience; 4, Isaac ; 5, Susan ; 6, Ann ; 7, Polly ; 8, Ithiel. The father d April 23, 1840; the mother d September 5, 1845.
BARNES, ITHIEL, JR. s of Ithiel, b June 12, 1803, m May 13, 1830, Char- lotte Palmer, b March 26, 1808. Mr. Barnes d August 6, 1866.
BARLOW, WILLIAM m Children-1, William, m - Rich ; 2, Lewis ; 3, Jirah ; 4, Simeon.
BARLOW, WILLIAM JR. m Children-1, Peleg C., m Lucy Buck ; 2, Rich ; 3, Wright ; 4, Jirah J .; 5, Lewis, Jr.
BARLOW, JIRAH s of William, Jr., m July 5, 1801, Anna, dr of Simeon Parmelee. Children-Sylvester, Jirah and Simeon, and several daughters.
BARNARD, DAN' m Lydia Dodge. Children-Joseph, Dan, Rufus, Andrew, Roger, Esther, Abigail, Lydia, Freedom and Miriam.
BARNARD, ANDREW s of Dan, b November 28, 1764, m 1st, Dolly Bills, who d 1815; m 2d Children-1, Frederick ; 2, Warren b August 26, 1790 ; 3, William b October 21, 1792 ; 4, Jason b September 28, 1794; 5, Royal b July 29, 1796; 6, Dolly b November 29, 1798; 7, Joseph b September 21, 1800 ; 8, Rhoda b September 6, 1802 ; 9, Andrew b Novem- ber 11, 1804; 10, Almira b March 29, 1806; 11, John D. b May 21, 1808 ; 12, George W. b June 8, 1810; 13, Mary M. b September 14, 1814; 14, Alanson b February 4, 1818; 15, Henry b May 20, 1819; 16, Douglass b August 8, 1821 ; 17, Andrew b March 21, 1824. The last four by the second wife.
BARNARD, WARREN s of Andrew, b August 26, 1790, m 1st, November 4, 1813, Elizabeth Clark, who d January 6, 1814 ; m 2d, December 4, 1826, Abigail HI. Lincoln, who d April 3, 1857; m 3d, April 24, 1860, Laura W. Shaw. Mr. Barnard d October 19, 1871. Children-1, George W. b December 8, 1827 ; 2, Harriet P. b January 10, 1835, d October 7, 1858.
BATES, JOSHUA b March 20, 1782, m 1st, December 6, 1804, Rebecca Douglass, b March 6, 1785, d September 9, 1839 ; he m 2d, Mary Warner, who died September 10, 1865. Mr. Bates d February 10, 1867. Children -Maria and Benajah Douglass.
BATES, BENAJAH DOUGLASS s of Joshua, b July 18, 1810, m October 25, 1836, Jemima F. Warner, b July 27, 1814. Mr. Bates d October 16, 1864. Children-George D., Everell C., Thomas V. and Maria E.
BATES, HIRAM b June 20, 1802, m March 5, 1832, Mary B. Richardson, b June 28, 1809. Children-1, Sarah R. b March 21, 1834; 2, Oliver F. b November 13, 1839, m June 5, 1862, Eliza A. Lindsley .
BLAIR, DAVID b 1817, m 1835, Helen Morton, b 1818, d 1866. Children -1, Maggie E. b 1837, m December 15, 1860, George Y. Johns ; 2, David B. b 1839, m 1862, Nancy Morton ; 3, John M. d April 27, 1869 ; 4, Joseph C. b 1843 ; 5, James W. b 1846, m 1867, Hattie Hauck ; 6, May J. b 1850.
693
APPENDIXES.
BOGUE, OLIVER b April 13, 1757, in 1778, Lucy Derrin, b February 15, 1762. Children-1, Ebenezer, m R. Loomis ; 2, Oliver C .; 3, Harris ; 4, Stella, m Elisha Adams; 5, Damaris C .; 6, Lucy ; 7, Alexander ; 8, Orpha ; 9, Rebecca W., who d; 10, Rebecca W., 2d ; 11, Marcus C. The father d February 2, 1828 ; the mother d October 16, 1850. '
BOGUE, ALEXANDER s of Oliver, b April 9, 1792, m September 9, 1821, Hannah Stanton, b June 18, 1799. Children-Mary, Oliver, Henry S., Marcus C., Franklin A., George, Lucy A. and Mary Ann. The mother d July 5, 1839 ; the father d December 15, 1842.
BOGUE, MARCUS C. s of Alexander, b July 8, 1827, m November 29, 1849, Sarah Giddings, b August 27, 1828 Children-1, Mary C. b April 9, 1852 ; 2, Helen A. & September 24, 1855 ; 3, George H. b February 21, 1857 ; 4, Sarah J. b November 13, 1860 ; 5, John C. b May 14, 1862.
BOGUE, HARRIS S of Oliver, m February 18, 1819, Laura Hubbell, re- moved to De Kalb, Ind., where he died. Children-1, Charles Page b May 10, 1821 ; 2, Damaris Corintha b July 6, 1823; 3, Harris Decater b January 18, 1827 ; 4, Stella Ann b August 21, 1828.
BOGUE, THOMAS F. son of Jeffrey, b June 17, 1795, m Elizabeth Stewart, b 1794. Children-1, Horace V. N. b 1821, d May 23, 1851 ; 2, Edwin S. b 1824, m 1st, Mary Dike, who d ; m 2d, Susan Sabin ; 3, Jane E. b 1828 ; 4, Sarah A. b 1830; 5, Thomas F. b 1833, m January, 1868, Caroline Hall ; 6, Willard C. b 1837.
BOARDMAN, SAMUEL W. s of Timothy, b November 20, 1789, m May 5, 1823, Anna Gilbert, b December 6, 1793. Children-1, George Nye b December 23, 1825, m August 15, 1854, Anna Walker ; 2, Charles b Janu- ary 22, 1828, d December 11, 1847 ; 3, Samuel W., Jr. b August 21, 1830, m 1st, J. E. Haskell, who d October 27, 1859, m 2d, Lizzie Green ; 4, Simeon Gilbert b July 7, 1833. Samuel W. Boardman d May 13, 1871.
BRADLEY, CORNELIUS b November 15, 1843, m September 5, 1862, Mary McKearen, b April 28, 1845. Children-1, Ellen b June 1812, 64; 2, Mary Ann b April 1, 1866 ; 3, Patrick b June 8, 1868 ; 4, Emma b Octo- ber 31, d November 21, 1870.
BRESEE, CHRISTOPHER m Hannah Hinman. Children-Kendrick, Isaac, Abraham, Anna, Cornelius, Christopher, Jr., Enoch, Achsah, Han- nah, Sarah, Catharine, Jacob, Lucy and Hinman. .
BRESEE, JACOB s of Christopher, b October 1799, m Patience Leach, b July, 1806. Children-1, Jacob d June 15, 1841 ; 2, Patience d June 3, 1863 ; 3, Harriet L .; 4, Wallace E .; 5, Jacob F.
BRESEE, WALLACE E. s of Jacob, b June 18, 1837, m January 1, 1860, Mary C. Dunklee. Children-1, Katie P. b November 16, 1862 ; 2, Carrie b October 25, 1868.
BRESEE, JACOB F. s of Jacob, b September 7, 1841, m March 17, 1863, C. A. Leonard. Children-1, Charles b December 26, 1865 ; 2, Mary C. b May 1, 1870.
BROWN, ELIJAH JR. In Sarah Adams. Children-1, Sarah b January 16, 1779, mn Daniel Greenough ; 2, Elijah 3d born April 15, 1781, m Decem- ber 19, 1811, Mary Williams, d February, 1860, wife d December, 1847 ; 3, Oliver b December 23, 1783, d March 3, 1784 ; 4, Electa b January 31, 1785, mn Nathan Gibbs, Jr .; 5, Lydia b March 2, 1787, m Elisha Keeler; 6, Anne b March 13, 1791, m Samuel Mead ; 7, Oliver b October 17, 1793, m Lydia Maria Bixby, November 11, 1823 ; 8 and 9, Irena and Ira b May 17, 1796 (the former m Chauncy Beach, the latter m Christiana Adams); 10, Samuel b July 23, 1798, m Betsey Hemenway ; 11, Philander b September 25, 1800, m Loretta Poor.
BROWN, ELIJAHI 3D s of Elijah, Jr., m Mary Williams " Daughter of Hon. Samuel Williams, who was born in Union, Conn., about the year
694
HISTORY OF PITTSFORD.
1756. He came to Rutland, Vt., with his father's family, probably about 1775, and died February 28, 1800. During the quarter of a century that he lived in Rutland, he was quite prominent in all public affairs, occupy- ing the offices of justice, town clerk, town representative, member of the State council, assistant and chief judge of the county court. Ilis character and ability made him influential in the public councils; not of extensive reading, but intelligent, public spirited, cool and discreet, generous, early religious, a deacon in the church ; owner of a large real estate; a member of the Legislature from the age of twenty-seven, almost all the time till his death ; the chief founder of Rutland village, his sad, early death, caused by falling on a knot in a log, in Plymouth, shocked the community. The mile of vehicles that followed his remains home, and the large crowd that attended his funeral, attested the country's appreciation of its loss. Judge Samuel Williams, with Rev. Samnel Williams, LL. D., founded the Rutland Herald in 1794." Children -1, Mary W. m 1st E. L. Granger who d : she m 2d B. F. Winslow ; 2, Charles D .; 3, Caroline H., m - Bond ; 4, Lucia W .; 5, Fayette P .; 6, Putnam.
BROWN, CHARLES D. s of Elijah 3d, b March 17, 1819, m September 26, 1849, Jane E. Armington, b September 5, 1829. Children-1, Hattie A. b July 17, 1863 ; 2, Charles H. b June 26, 1868.
BROWN, FAYETTE P. s of Elijah 3d, in Abbie W. Tyler. Children- 1, George Tyler b March 16, 1855, d February, 1856; 2, Fayette W. b October 3, 1857; 3, Mary T. b June 6, 1862, d May 18, 1868; 4, George Tyler 2d b July 15, 1864; 5, Elizabeth Tyler b October 14, 1869.
BROWN, OLIVER s of Elijah Jr., b October 17, 1793, m November 11, 1823, Lydia M. Bixby. Children-1, William Nelson b January 25, 1825, m April 9, 1850, Martha - ; 2, Henry O. b June 14, 1827, m August 22, 1853, Mary -; 3, Edward Eugene b September 7, 1828; 4, Frederick M. b July 7, 1831, m August 27, 1854, Mary M. Read ; 5, Mary Ann b Decem- ber 27, 1832, m 1st, February 13, 1853, Andrew Amadon, who died April 16, 1854 : m 2d, - Smith ; 6, Lydia Maria b March 20, 1836, m October 2, 1862, William Eayres, d 1870.
BROWN, SAMUEL A. s of Elijah, Jr., b July 23, 1798, m February 11, 1822, Betsey Hemenway. Children-1, Adelia b April 6, 1823, m E. B. Watkins ; 2, James M. b March 2, 1825, supposed to have been lost at sea ; 3, John G. b March 4, 1827, d November 8, 1847; 4, Caroline L. b July 15, 1831, m Augustus H. Barrows ; 5, Sarah A. b August 9, 1833, m Charles F. Adams ; 6, Agnes b June 30, 1835, d June 28, 1865; 7, Samuel W. b September 28, 1837, d 1844 ; 8, Mary Frank b January 13, 1840, m Hami- bal J. Reynolds ; 9, Willard C. b August 29, 1842; 10, George b August 20, 1844 ; 11, Samuel b February 12, 1847.
BUCKNAM, JAMES b October 11, 1811, m 1st, July 17, 1838, Mahitable Pratt, b October 10, 1810, d July 20, 1844 : he m 2d, August 28, 1844, 11- mira Dunklee. Children-1, Annett T. b December 22, 1839; 2, Alice M. b June 23, 1844 ; 3, Minnie A. b April 15, 1852.
BUTLER, JAMES D. b July 25, 1795, m October 6, 1816, Rispah Morgan, b March, 1800. Children-Samuel, Eleazer H., Mary, Adaline F., Peter, Willard C., Benjamin F. and James D., Jr.
BUTLER, SAMUEL S of James D., b July 7, 1817, m April 20, 1850, Mary Colligan, b December 24, 1834. Children-1, William B. b December 2, 1852; 2, Eliza Ann b June 29, 1854; 3, Walter Scott b October 2, 1856 ; 4, Frederick H. B. b March 11, 1867.
BURDITT, ASHER b March 31, 1788, m 1st, March 24, 1814, Melinda Davis, who d February 21, 1832: m 2d, Damaris C. Deming .* Children- 1, Charlotte, m Lewis White ; 2, Melinda, m John Stevens; 3, Harriet m
* Daughter of Oliver Bogue. 'She had married Dan Deming, who died in 1823.
695
APPENDIXES.
Martin Leach; 4, Ransom ; 5, Franklin ; 6, Susan, m Thomas D. Hall. The father d October 22, 1855.
BURDITT, RANSOM s of Asher, b August 1, 1821, m March 22, 1843, Laurenza Davis, b March 22, 1821. Child-Emma L. b August 28, 1851.
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.