Generously provided by Mary Stewart Kyritsis ([email protected])
for hosting at www.perry.streeter.com
GENEALOGY OF DESCENDANTS
OF JOHN THOMAS OF NEW HAVEN, CONNECTICUT
First Generation
1. JOHN, b.
England ca 1600, d. 15 Dec 1671 New Haven, m. Tabitha--, who d. 1 Apr 1690 New
Haven.
2. Sarah,
b. New Haven ca 1640, d. 28 Dec 1711, m. William WILMOT 14 Oct 1658
+3. JOHN, b. ca 1642, d. 1712, m. Lydia PARKER
in New Haven 12 Jan 1671
+4. DANIEL, b. ca 1644, d. 1694, m. Rebecca
THOMPSON 1669
5.
Elizabeth, b. 15 Mar 1648, m. John
HOLT Jan 1673
+6. SAMUEL, b. 5 Sep 1651 New Haven, d. 1711, m.
Elizabeth OSBORN
7. Tabitha,
b. 18 Dec 1653, m. Eleazer HOLT 5 Nov
1674, New Haven, d. 18 Aug 1725
+8. JOSEPH, bp 9 Nov 1661, d.10 Apr 1739, m.
Abigail PRESTON 21 Mar 1688
Second Generation
3. JOHN, s.
JOHN/Tabitha‑‑, b. ca 1642, d. 1712, m. Lydia PARKER in New
Haven. Children b. New Haven
9. Sarah, b. 13 Dec 1672, m-1 4 Jan 1693 John
DORMAN, divorced in 1693, m-2 John COOPER 1693
10. Abigail, b. 21 Nov 1674, m-1? Samuel
PRESTON, m-2 John? LOUNSBURY of Kingstown, NY
+11. JOHN, b. 4 Mar 1676, d. 13 Jun 1747, m-1
Mary FORD, who d.1712; m-2 ca 1713 Hannah LINES
12. Elizabeth, b. ca 1677, d. 1763, m. Joseph
MANSFIELD
+13. JOSIAH, b. 15 Jan 1679, d. 1751, m.
Elizabeth JOHNSON 1 Mar 1721
14. Lydia,
b. ca 1681, d. 1765, m-1 19 Dec 1706 Nathaniel POTTER, m-2 Thomas BEACH
15. SAMUEL,
bp 16 Dec 1688, d.s.p. ca 1726
16. Ann, bp 16 Dec 1688, m. Jasper GUNN 27 Jan
1720
+17. CALEB, bp ca Dec 1692, d. 1773, m-1 Rebecca
PERKINS, who d. bef. 1733, m-2 6 Jan 1736 Abigail ALCOCK in New Haven
4. DANIEL,
s. JOHN/Tabitha(‑‑), b. ca 1644, d. Feb 1694, m. New Haven 3 Feb
1669 Rebecca THOMPSON. Children born in
New Haven, but they lived West Haven.
Husbandman.
18. Son,
b. 1670, d. 1670
+19. JOHN, b. ca 1672, d. 25 Jan 1712 West Haven,
m. Mary(‑‑)
20. Dorothy, b. ca 1674, m. Henry TOLLES Apr
1693
+21. DANIEL, b. 14 Feb 1677, d. 1760, m. Eunice
BROWN 10 Dec 1702
22. Dinah, b. 26 Dec 1678, m-1 John SHERMAN, m-2
Zacharia BLACKMAN 19 Jun 1733, from Stratford CT
23. SAMUEL, b. 13 Jan 1681, d.y.
24. RECOMPENCE, b. 27 May 1683, d. 31 Aug 1703
ae 21
+25. ISRAEL, b. ca 1685, d. 1767, m-1 Sarah
HUMPHREVILLE in New Haven, m-2 Mehitabel WOLCOTT, widow of John FORD
26. Experience, b. 17 Apr 1687, no info, d.y.?
6. SAMUEL,
s. JOHN/Tabitha(‑‑), b. 5 Sep 1651 New Haven, d. 1711, m. Elizabeth
OSBORN in New Haven. Children born New Haven.
27. Sarah,
b. 31 Jan 1692, m. Job DAWSON 12 Feb 1719
28. Dorothy, b. 1 Aug 1694, d.s.p. 1721
+29. SAMUEL, b. 10 Oct 1699 New Haven, d. 1736,
m. Lydia ANDREWS (who m-2 Stephen THOMAS, 63)
8. JOSEPH,
s. JOHN/Tabitha(‑‑), bp 9 Nov 1661 New Haven, d. 10 Apr 1739, m.
Abigail PRESTON 21 Mar 1688 in New Haven.
Cordwainer, Sgt, shoemaker. Children born New Haven.
+30. JOSEPH, b. ca 1690, bp 18 Feb 1694, d.1746,
m. 17 Apr 1723 Dorcas RICHARDSON
31. Dorcas, b. ca 1692, m. 2 Feb 1720 Benjamin
LINES
32. Deborah, b. June 1693, m-1 Abraham
HOTCHKISS, m-2 John CARRINGTON
+33. JEHIEL, bp 19 Sep 1697, d. 24 Apr 1746, m.
Mary MILES, widow of Stephen WHITEHEAD
34. JAMES,
bp 15 Sep 1700, no info, probably d.y.
+35. HACHALIAH, b. ca 1707, d. 8 Jul 1785 m-1
Elizabeth CLARK, ca 1732, m-2 Susanna CORNWALL, widow of Isaac MATTHEWS
Third Generation
11. JOHN, s.
JOHN/Lydia PARKER, 4 Mar 1675 New Haven, d. 1747, m. Mary FORD (1676‑1712). Lived Chestnut Hill, now Woodbridge. Sergeant. Children born in
New Haven.
36. Hannah, b. 9 Jan 1705, d. ca 1745, m.
Jedediah ANDREWS 1731
37. Sarah, b. 30 Sep 1707, m. Jason BRADLEY Feb
1734
38. Lydia,
b. 28 Sep 1709, m. Joseph HOTCHKISS
JOHN
m-2 Hannah LINES ca 1713
+39. JOHN, b. 6 Dec 1713, d. 25 Dec 1760, m.
Rebecca ALLING
40. AMOS,
b. 10 Aug 1717, d.s.p. 11 May 1740 New Haven
41. Mary, b. 21 May 1719, m. Samuel BEECHER
13. JOSIAH,
s. JOHN/Lydia PARKER, b. 15 Jan 1679 New Haven, d. before 5 Aug 1745, m.
Elizabeth JOHNSON 1 Mar 1721. Children
born in New Haven Husbandman.
42. Elizabeth,
b. 8 Jun 1722, m. Abraham COOPER 5 Nov 1740
43. JOSIAH,
b. 2 Apr 1725, d.s.p. No mention in
father's will 1745
44. Lydia,
b. 15 Nov 1727, m. Seth SPERRY 8 Mar 1749
45. SAMUEL, b. 30 Apr 1730,prob. m. Woodbridge 3
Aug 1756 Rebecca JOHNSON, widow of Benjamin PERKINS and John WILMOT. No children known, d.bef. 1766
46. Abigail,
b. 31 Dec 1732, m. Matthew BALDWIN 31 Dec 1751
+47. JESSE, b. 8 Jul 1735, m. Woodbridge 28 Dec
1758 Ruth JOHNSON
17. CALEB, s.
JOHN/Lydia PARKER, bp ca Dec 1693 New Haven, d. 1773, m-1 Rebecca PERKINS. A tailor.
+48. JAMES, b. ca 1726 North Haven, d. ca 1776,
m. Sarah MANSFIELD
CALEB
m-2 Abigail ALCOCK 1736 New Haven, children b. New Haven.
49. Rebecca,
b. 15 Oct 1737, d.s.p.
50. CALEB,
b. 3 Jun 1740, d. Fort George 23 Jul 1759 ae 19
19. JOHN, s.
DANIEL/Rebecca THOMPSON, b. ca 1672, d.25 Jan 1712 West Haven, m. Mary(‑‑). Husbandman, called "eldest son" in
father's will. Children born in New
Haven. Mary m-2 bef 1719 Richard PORTER
(whose first wife had been Ruth HOLCOMB); m-3 after 1740 Deliverance DOWNS.
+51. ENOCH, b. 1 May 1698, m. Rebecca(‑‑). Lived in Farmington
+52. ABRAHAM, b. 18 Jun 1700, d. 1746, m. Hannah
SUTLIFF, moved to Durham CT
+53. EPHRAIM,b. 19 Feb 1702, lived in Farmington
1727, Canaan 1742, "No.1 Plantation" (Tyringham) MA 1755, Stafford CT
1771, m. Abigail PORTER, d. 1773 Stafford CT.
54. Rebecca,
b. 10 Jan 1705, m. Joseph PLUMB of Milford CT
55. Mary,
b. 19 Apr 1707, m. Augustine BRYAN of Canaan CT
+56. RECOMPENCE, b. 2 Nov 1709, lived Ridgefield
CT, m. Elizabeth(‑‑) 26 Jul 1731 in Ridgefield
+57. JOHN, b. 22 Jul 1712, d. before 1743, m.
Abigail HENDRICK
21. DANIEL,
s. DANIEL/Rebecca THOMPSON, b. 14 Feb 1677 New Haven, d. 1760, m. Eunice BROWN
1702. Lived West Haven, husbandman.
58. Eunice, b. ca 1704, d. 1789 West Haven, m-1
John CLARK, m-2 Ebenezer STACKER
59. Elizabeth,
b. ca 1705, m. Joseph PRINDLE 27 Jul 1727 New Haven
60. Lydia,
b. ca 1707, m. Daniel CLARK 10 Oct 1732
61. Bathsheba,
b. ca 1708, b. Samuel TOLLES
+62. DANIEL, b. ca 1710, d. West Haven 25 Mar
1795, m. 25 Dec 1735 Sarah BROWN in New Haven
+63. STEPHEN, b. ca 1712, d. Aug 1789 West Haven,
m. 20 Feb 1738 Lydia ANDREWS, widow of Samuel THOMAS (29)
64. Dorcas,
b. ca 1714, m. James STEVENS
+65. JOHN, b. ca 1716, d. 1766, m. Sybil SMITH in
New Haven
+66. CHARLES, b. ca 1718, d. 1773, m. 1742 Lydia
AUGUR in New Haven
67. Dinah,
b. ca 1720, m-1 David SMITH, m-2 and Jared BELDEN
+68. TIMOTHY, b. 22 May 1723 New Haven, d. 7 Dec
1793, m. 20 Oct 1746 Susanna HALE
69. JAMES,
bp 31 May 1726, Stratford CT, dsp
25. ISRAEL,
s. DANIEL/Rebecca THOMPSON, b. ca 1685, d. 1767, m-1 Sarah HUMPHREVILLE in New Haven, mother of
children, m-2 Mehitabel WOLCOTT, widow of John FORD. Children born in New Haven.
70. Sarah,
b. 28 Mar 1716, b. Eliphalet BRISTOL
+71. ISRAEL, b. 5 Jun 1720, d. 1784, m. Martha
HINE 24 Jun 1746
+72. MOSES, b. 5 Feb 1722, d. 1803, m-1 Esther
HUMPHREVILLE, 1 Mar 1750, m-2 Katherine COOK, widow Isaac SMITH
+73. GERSHOM, b. 17 Mar 1725, d. 13 Apr 1792
Bethany, lived Woodbridge, m-1 26 Apr 1749 Mabel DORMAN, widow of Joel Perkins,
m-2 Mary(‑‑)
74. Lois,
b. 27 Jun 1727, m. 28 Oct 1747 Joseph COLLINS, Woodbridge
29. SAMUEL,
s. SAMUEL/Elizabeth OSBORN, b. 10 Oct 1699 New Haven, d. 1736, m. Lydia ANDREWS
(who m-2 Stephen THOMAS, T‑63).
Children all baptized together 22 Sep 1734 at New Haven 1st
Congregational Church.
75. Dorothy,
b. 30 Jun 1726. d.y.?
76. Lydia,
b. 7 May 1728. Guardian Caleb ANDREWS
on father's death
77. SAMUEL,
b. 4 Oct 1729. d.y.?
78. Elizabeth,
b. 28 Mar 1731. d.y.?
79. Sybil,
b. 14 Sep 1731 (called Sarah at baptism). d.y.?
80. Eunice,
bp 22 Sep 1734, m. Jun 1752 Jesse WOLCOTT of Woodbridge. Guardian Moses BRADLEY
on her father's death
30. JOSEPH,
s. JOSEPH/Abigail PRESTON, b. ca 1690, d. 1746, m. 17 Apr 1723 Dorcas
RICHARDSON in Wallingford. Lived Amity,
now Woodbridge. Mariner. All children
except Abigail bapt. 17 Sep 1738 New Haven.
81. Abigail,
b. 17 Jul 1724 Wallingford, m. 9 Jul 1744 James WARREN
82. Rachel,
b. ca 1726, d.s.p.
83. Rebecca,
b. ca 1728, m. Ebenezer HITCHCOCK 23 Mar 1748
84. Dorcas, b.ca 1730, m-1 1752 Abel TUTTLE, m-2
20 Apr 1762 Isaac BEECHER
85. JAMES,
b. ca 1732, d. Woodbridge 20 Jun 1803, probably s.p.
86. Lydia, b. ca 1734, m-1 23 Oct 1751 Nathan
TAYLOR, m-2 Zachariah HAWKINS
87. Hannah,
b. ca 1737, m. 10 Jun 1762 Joseph HOTCHKISS Woodbridge
+88. JOSEPH, bp 15 Jun 1740 New Haven, res.
Litchfield CT, m. Ann TROWBRIDGE
+89. AMOS, bp 10 Oct 1742 New Haven, res.
Woodbridge, m. 1767 Elizabeth NORTHROP
33. JEHIEL,
s. JOSEPH/Abigail PRESTON, bp 19 Sep 1697 New Haven, d. 24 Apr 1746, m. Mary
MILES, widow Stephen WHITEHEAD.
Children b. New Haven. Captain.
90. Mary,
b. 13 May 1735, m. 24 Jul 1752 Thomas BILLS
91. Hannah, b. 2 Apr 1737, m-1 20 Nov 1760
Samuel TOLLES, m-2 Thomas HOWELL 12 Apr 1779
92. Susanna,
b. 9 Sep 1739, m. 14 Nov 1762 Peter BONTICOU
+93. JAMES, b. 2 Jun 1742, m. Ann(‑‑),
drowned 6 May 1785
94. SAMUEL, b. 6 Sep 1745, d. 24 Jun 1799, m-1
16 Nov 1769 Sarah FORD, m-2 23 Nov 1788 Lois HOWELL. No children known
35. HACHALIAH,
s. JOSEPH/Abigail PRESTON, b. ca 1707, d. 8 Jul 1785 in New Haven, m-1
Elizabeth CLARK ca 1732
95. Olive,
b. ca 1732, d. 18 Nov 1768, m. 5 Sep 1750 Matthew FORD
96. Elizabeth,
b. ca 1734, m. 17 Aug 1763 Gideon PARKER
97. Abigail,
b. ca 1737, m. James LANCASHIRE
+98. REUBEN, b. ca 1740, d. 25 Feb 1815, m-1
Rhoda CLINTON, widow Samuel Stevens (d. 1775),
m-2 before 1792 Sarah CARRINGTON, widow Benjamin LINES, m-3 Martha
BENHAM, widow Isaac FORD
HACHALIAH
m-2 Susanna CORNWALL, widow Isaac MATTHEWS, before 1746
+99. ISAAC, b. ca 1746, d. Feb 1819, m. 15 Sep
1766 Sarah ANDREWS
+100. JOSEPH, b. ca 1750, m.1775 Anne HODGE
101. Mary,
b. ca 1752, m. 4 Nov 1774 Ashbel BEECHER
102. Hester,
b. ca 1754, m. 12 Jan 1776 Hiram
BEECHER
Fourth Generation
39 .JOHN, s.
JOHN/Hannah LINES (2nd wife), b. 6 Dec 1713 New Haven, d. 25 Dec 1760 in
Killingworth, m. Rebecca ALLING, lived Amity, now Woodbridge CT
103. Eunice,
bp 30 May 1736 New Haven, m. Joseph SMITH 18 Aug 1755
104. Sarah,
bp 1 Apr 1739, d. soon after
105. Rebecca,
bp 24 May 1741 m. Gideon WHEELER
+106. AMOS, bp 31 Jul 1743 Woodbridge, res.
Woodbridge, m. 1 Feb 1770 Elizabeth
BEECHER, d. 22 Apr 1797
107. Sarah,
bp 23 Aug 1747 Woodbridge, d. soon after
108. Sarah, bp 19 Nov 1749 Woodbridge, m. 11 Feb
1768 Woliston HAWLEY of Huntington CT
+109. JOHN, b. ca 1751, res. Woodbridge, m-1 Lydia
HOTCHKISS, m-2 Naomi HOTCHKISS, widow ‑‑ JOHNSON
47 .JESSE,
s. JOSIAH/Elizabeth JOHNSON, b. 8 Jul 1735, m. 28 Dec 1758 Woodbridge Ruth
JOHNSON
+110. JOSIAH, b. ca 1759, d. 20 Dec 1841 North
Haven, res. North Haven, m. 4 Feb 1783 Susanna SEELEY
48. JAMES, s.
CALEB/Rebecca PERKINS, b. ca 1726 North Haven, d. ca 1776, m. Sarah
MANSFIELD. First five children bp 20
Mar 1774 New Haven.
111. Rebecca,
b. ca 1756, b. John CORY 17 Jul 1774 North Haven
+112. CALEB, b. ca 1756, d. 15 Nov 1827, m-1 ‑‑
(d. 20 Sep 1813), m-2 Rebecca(‑‑)
113. Mary,
b. ca 1761, m. William WARLAND
114. Sarah,
b. ca 1767, m. 2 Aug 1791 Joseph ATWATER, North Haven
115. Permelia,
b. ca 1769, no info
116. SAMUEL,
bp 21 Jan 1776 North Haven, no info
51. ENOCH, s.
JOHN/Mary(‑‑), b. 1 May 1698 New Haven, adult baptism in
Southington 20 May 1741, m. Rebecca(‑‑), res. Southington,
Farmington 1755, Wallingford 1767‑1770 (land deeds). On 28 Mar 1775 he moved in with his daughter
Freelove, and in a deed specified Moses Tuttle and his sons Lovewell and Enoch,
living in Westfield MA at that time, to make no claims on his estate;
presumably all was being left to the Tuttles in recompense for their caring for
him and his wife Rebecca to the end of their days.
117. ENOCH,
b. 23 May 1722 New Haven, d.y.
118. Sybil,
b. 15 Apr 1724, m. 2 Jun 1746 Moses TUTTLE, Wallingford
119. Sarah,
b. 20 Aug 1726, m. 21 Aug 1750 Thomas HART, Farmington
120. THADDEUS,
b. 4 Aug 1730 New Haven, d.s.p. before 1775
+121. LOVEWELL, b. 16 Jun 1737 Farmington, bp 2
Oct 1748 Southington,m. 1 Dec 1760 Jane Hazzard, moved to Westfield ca 1768
122. Freelove,
b. 3 Apr 1740 Farmington, m. Samuel MARTIN
123. TREDWELL,
b. 3 Apr 1740 Farmington (twin to Freelove)
+124. ENOCH, b. 27 May 1743 Farmington, bp 2 Oct
1748 Southington, m-1 Eunice MERRIAM 7
Feb 1764 in Wallingford, m-2 Sarah(‑‑), living Westfield MA in 1775
52. ABRAHAM,
s. JOHN/Mary(‑‑), b. 18 Jun 1700 West Haven, d. 1746 Durham, m.
Hannah SUTLIFF, lived in Durham CT.
Hannah d. ca 1766. Children b.
Durham.
125. Hannah,
b. 23 Apr 1728, m. Lemuel HAND of Branford
126. Jerusha,
b. 10 Mar 1730, m. 14 Mar 1751 David JOHNSON, Norfolk CT
+127. ABRAHAM, b. 9 Jan 1732, m.‑‑‑,
d. North East, Dutchess Co, NY
128. Sarah,
bp 10 Aug 1733, m. Moses SEWARD 9 Apr 1761
129. Mary,
bp 26 Jun 1737, probably m. Abraham BISHOP 7 Oct 1773
130. Ann,
bp 22 Feb 1741, m. Jesse TOBEY
131. Phebe,
bp 17 Apr 1743, m. Timothy COE 29 Jul 1766
53. EPHRAIM,
s. JOHN/Mary(‑‑), b. 19 Feb 1702 New Haven, adult baptism 26 Apr
1730 Southington, res. Farmington 1727, Canaan 1742, No.1 Hampshire Co, MA
(Tyringham) 1755, Stafford 1771, m. Abigail PORTER 1 Dec 1726, d. Stafford CT 6
Apr 1773. Children born Farmington,
Southington, Canaan.
+132. LEMUEL, b. 8 Oct 1727 Farmington, M.D., m.
Newtown, CT Mary Foot 15 Sep 1756, lived Newtown, had land in Tyringham
+133. SAMUEL, b. ca 1727 (twin LEMUEL?) m.‑‑‑,
Farmington
134. Abigail,
b. 19 Feb 1729 Farmington
+135. EZEKIEL, b. 19 Aug 1730 Farmington, bp 23
Aug 1730 Southington, lived Tyringham
136. ASAHEL,
b. 18 Sep 1732 Farmington, no info
137. Eunice,
bp 9 Dec 1733 Southington
+138. ZACHARIAH, bp 25 Jan 1736 Southington, lived
Tyringham, ch. d.y.
139. NOAH,
bp 26 Mar 1739 Southington, in Stafford in 1774
140. Ann,
bp 2 Mar 1740 Southington, m. 1754 Col. Giles JACKSON
+141. JAMES, bp 1 Apr 1742 Canaan, lived Tyringham
+142. JOHN, bp 17 Mar 1745 Canaan, in Stafford 9
Apr 1774
143. Sarah,
b. 4 Dec 1746 Canaan
144. Mary,
bp ca 1748 Canaan
145. Sarah,
bp ca 1752 Canaan
56. RECOMPENCE,
s. JOHN/Mary(‑‑), b. 2 Nov 1709 New Haven, res.Ridgefield, m.
Elizabeth(‑‑), children b. Ridgefield. Will dated 24 Apr 1793.
As a postcript, the Recompense Thomas house, build in 1734, was put up
for sale in 1999 for $1.2 million.
146. Elizabeth,
b. 18 Jan 1732, m. Jacob WEED, lvd Dutchess Co, NY
+147. RECOMPENCE, b. 28 Jan 1735, m. Sarah
LAWRENCE 25 Feb 1757, moved to Rensselaer NY
148. Jerusha,
b. 17 Feb 1736, m. James ST.JOHN
149. Mary,
b. 4 Mar 1740, m. ‑‑‑ BENNETT
150. Betty,
b. 16 Apr 1742, m. Thomas ST.JOHN
+151. JOHN, b. 19 Jan 1744, m. Martha ST.JOHN 1767
152. Hannah, b. 8 Apr
1746, d.y.
153. Phebe, b. 23 May 1747, m-1 Elisha SMITH, m-2
David ROW, lvd Providence, Saratoga
Co., NY
+154. ABRAHAM, b. 30 Jun 1751, m. Mary(‑‑),
moved to Milton, Saratoga Co., NY
+155. DANIEL, b. 30 Nov 1754, m. Eunice FOSTER 1777, Pvt, American Revolution (DAR), lived Milton, Saratoga
Co., NY
156. Rebecca, b. 5 Sep 1756, m. Stephen JACKSON,
lived Ballstown, Saratoga Co., NY in 1796, mother Elizabeth living with
them.
57. JOHN, s.
JOHN/Mary(‑‑), b. 22 Jul 1712 New Haven, d. before 1743, m. Abigail
HENDRICK
+157. JOHN, b. ca 1737, lvd Farmington, m. Zilpah
WOODRUFF 19 May 1773
62. DANIEL,
s. DANIEL/Eunice BROWN, b. ca 1710, d. 25 Mar 1795, m. 25 Dec 1735 Sarah BROWN
158. DANIEL,
b. 6 Oct 1737 New Haven, d.s.p. 1760 ae 21
159. EBENEZER,
b. 13 Nov 1739 New Haven, d. 14 Oct 1776
+160. BENAJAH, b. 2 Nov 1741 New Haven, d. 4 Apr
1802, m-1 Mehitable PLATT (d. May 1785), m-2 Pamela PECK, widow Samuel SMITH
161. ADONIJAH,
b. 28 Aug 1743 New Haven, no info
+162. EDWARD, b. 30 May 1745 New Haven, d. 20 Nov
1794 West Haven, m. Esther(‑‑)
163. Cornelia,
bp 8 May 1748, d. 1760 ae 11
164. Sarah,
bp 15 Jul 1750, m-1 Amos CLARK, m-2 Benjamin HINE
165. Elizabeth, bp 11 Apr 1753 Derby or W.Haven,
m. Robert MATTHEW 30 Aug 1772 New
Haven? (igi)
63. STEPHEN,
s. DANIEL/Eunice BROWN, b. ca 1712, d. 1789 West Haven, m. 20 Feb 1738 Lydia
ANDREWS, widow of Samuel THOMAS (T‑29)
166. STEPHEN, bp 28 Apr 1740, lost at sea 1778,
m-1 Mary ANDREWS (dsp bef. 1772), m-2 Hannah(‑‑), no children found
65. JOHN, s.
DANIEL/Eunice BROWN, b. ca 1716, d. 1766, m. 7 Nov 1742 Sybil SMITH in New Haven, children born New
Haven
+167. JOHN, b. 11 May 1743, d. ca 1775, m. Rhoda
STEVENS
168. Sybil,
b. 27 Nov 1745, m. John WARD
169. JAMES,
b. 13 Mar 1747, bp 30 Mar 1747 Stratford, no info
+170. AARON, b. 16 May 1749, bp Stratford CT, d.
31 Mar 1825, lived West Haven, m-1 Anna GRAHAM (d. 1783), m-2 Martha
STRICKLAND, widow James TOLLES
+171. ASAHEL, b. ca 1755, d. 19 Dec 1815, res. New
Haven, m-1 Hannah MERWIN 27 Jan 1791 (d.1796 ae 35), m-2 25 May 1797 Abigail
STEVENS
66. CHARLES,
s. DANIEL/Eunice BROWN, b. ca 1718, d. 1773, m. 22 Mar 1742 Lydia AUGUR, New
Haven
172. Mabel,
b. 20 Oct 1742 New Haven, m. David BRISTOL
173. Lydia,
b. 27 May 1744 New Haven, m. John RICHARDS
+174. CHARLES, b. 24 Apr 1746, m. Sarah(‑‑)
+175. THOMAS, b. 13 Mar 1748, bp Stratford 8 May
1748, m. Mary(‑‑)
+176. SAMUEL, bp 15 Jul 1750 Stratford, in NY
State 1800, m. Dorothy BRISTOL
177. Bathsheba,
b. ca 1752, m. Abraham HIGGINS
+178. SETH, b. ca 1754, d. 10 May 1782 at
Newburyport, Captain, m. Mary KIMBERLY
179. STEPHEN,
b. ca 1756, no info
68. TIMOTHY,
s. DANIEL/Eunice BROWN, b. 22 May 1723 New Haven, d. 7 Dec 1793, m. Susanna
HALE 20 Oct 1746
+180. TIMOTHY, b. 22 Jun 1747 New Haven, d. 14 Nov
1777 Milford, m. Sarah(‑‑)
+181. EPHRAIM, b. 22 Feb 1749 New Haven, d. 1 Mar
1804 Woodbridge, m.‑‑
182. Susanna,
bp 7 May 1753 Stratford CT
71. ISRAEL,
s. ISRAEL/Sarah HUMPHREVILLE, b. 5 Jun 1720 New Haven, d.1784, m. 24 Jun 1746
Martha HINE in Woodbridge
183. Mary,
b. 21 Nov 1747 New Haven, bp Woodbridge, m. Edward PERKINS
+184. DAVID, bp 3 May 1752 Woodbridge, m-1 Mabel
BEECHER, m-2 17 Dec 1795 Rebecca COOK
+185. HEZEKIAH, b. ca 1760, d. 25 Sep 1828
Bethany, Captain, living Woodbridge, m. Chloe BEECHER
72. MOSES, s.
ISRAEL/Sarah HUMPHREVILLE, b. 5 Feb 1722 New Haven, d. 1803, res. Woodbridge,
m-1 Esther HUMPHREVILLE 1 Mar 1750, m-2 Katherine COOK, widow Isaac SMITH. 1790 HF: himself and wife only
186. Esther,
b. 8 Jan 1751 New Haven
187. MOSES, b. ca 1754, m. Rachel(‑‑),
one son mentioned in will dated 8 Apr 1800, d. 1803. On 1800 Census with wife over 45, 1 female 10‑16, 1 male
under 10.
188. PHILO, b. 10 Sep 1770, d. 1840, m. 4 Nov
1794 Chloe MUNSON. On 1800 Census with wife aged 26‑45, 1
male 16‑26, 1 female under 10, 2 males under 10, living New Haven.
73. GERSHOM,
s. ISRAEL/Sarah HUMPHREVILLE, b. 17 Mar 1725 New Haven, d. 13 Apr 1792 in Bethany,
Ensign, res. Woodbridge, m-1 Mabel DORMAN 26 Apr 1749 Woodbridge, (widow Joel
PERKINS, d. 1787), m-2 Mary(‑‑).
Children all from first wife.
189. JOEL,
bp 20 Jul 1750 Woodbridge, d.s.p. before father
+190. ELIJAH, bp 12 Apr 1752 Woodbridge, res.
Wolcott and Harwinton, m. Sarah BEECHER of Waterbury 1792
+191. NOAH, b. ca 1754, d. 16 Sep 1818, res.
Woodbridge, m. Mary TOLLES 9 Sep 1781 in Oxford
192. Rebecca,
b. ca 1756, d. 1834, m. Ezekiel HOTCHKISS
88. JOSEPH,
s. JOSEPH/Dorcas RICHARDSON, bp 15 Jun 1740 New Haven, d.after 1804, res.
Litchfield, m. Ann TROWBRIDGE, ch. born Litchfield.
193. Mary,
b. 4 Oct 1762
194. JOSEPH, b. 27 May 1764, m. Esther SANFORD,
Private, American Revolution, d. 14 Jun 1829? (DAR)
195. JOHN,
b. 9 May 1767, d.y. (possibly mistaken entry for T197‑igi)
196. JOHN, b. 9 May 1769, no info but on 1800
Census ae 26‑45, wife 16‑26, 1 male and 1 female 10‑16
197. SAMUEL,
b. 21 Jul 1779, no info
89. AMOS, s.
JOSEPH/Dorcas RICHARDSON, bp 10 Oct 1742 New Haven, living Bethany at time of
marriage, m. 1767 Elizabeth NORTHROP, res. Woodbridge. 1790 HF with wife, 1
male over 16, 2 males under 16.
+198. JUSTUS, b. June 1771, d. 29 Feb 1831, m.
Polly PLATT
others?
93. JAMES, s.
JEHIEL/Mary MILES, b. 2 Jun 1742 New Haven, d. 6 May 1785 (drowned), m. Anne (‑‑)
199. Lucinda,
b. Nov 1773, d. 28 Aug 1774
200. Lucinda,
bp 22 Oct 1775 New Haven, m. 13 Oct 1792 Nathan HOWELL
201. Nancy,
bp 21 Mar 1779, m. 7 Sep 1796 Leverett STEVENS
202. SAMUEL MILES, bp 30 Apr 1780 New Haven, d. 9
Feb 1825, m. 20 Nov 1811 Harriet SHIPMAN, no children found
203. JOHN,
b. 14 Oct 1783 Branford
204. JAMES,
bp 7 Nov 1785 New Haven
205. Mary,
posthumous, bp 19 Feb 1787, d. 1853
98. REUBEN,
s. HACHALIAH/Elizabeth CLARK, b. ca 1740, d. 25 Feb 1815 Woodbridge, m. Rhoda
CLINTON, widow Samuel STEVENS (d. 1775), m-2 Sarah CARRINGTON, widow Benjamin
LINES, m-3 Martha BENHAM, widow Isaac FORD.
Children all by first wife.
206. Anna, b. ca 1761, m-1 5 May 1785 Jesse SMITH
(div. 1809), m-2 Stephen BATEMAN, Southbury
207. Mehitabel,
b. 12 Apr 1764, m. 10 Apr 1782 John DAVIS in Derby
208. Theresa,
b. ca 1766, m. 7 Nov 1786 Josiah BALDWIN
+209. EBENEZER DOWNS, b. ca 1769, d. 17 Jan 1853
Bethany, m. Sarah PERKINS
210. Amelia,
b. ca 1771, m. Feb 1809 Wm Morris (her sister's widower?)
211. Elizabeth,
b. ca 1772, m. 1792 William Morris, d. 22 Dec 1808
99. ISAAC, s.
HACHALIAH/Susanna CORNWALL, b. ca 1746, d. Feb 1819, lived Hamden, m. Sarah
ANDREWS New Haven 15 Sep 1766, children b. New Haven 1790 HF Hamden shows him
with wife, 2 males over 16, 2 males under 16, 3 females. 1800 New Haven Census with wife, 1 female 10‑16,
1 male and one female under 10.
212. Sarah,
b. 16 Nov 1767, bp 4 Nov 1770, m. Joel ATWATER 2 Aug 1791
213. SILAS,
bp 4 Nov 1770, d.s.p.
214. Dorcas,
b. 12 Sep 1770
215. SILAS,
b. 22 Nov 1772, d.y.?
216. SILAS,
b. 21 Sep 1773, no info
217. RICHARD, b. 22 Sep 1775, d. Feb 1835, m-1
Hannah(‑‑), m-2 2 Jun 1821 Patty(‑‑), widow ‑‑
Johnson, no children found but 1800 Census shows him with wife 16‑26, 1
f. under 10.
218. Susanna,
b. 22 Sep 1775, m. 23 Dec 1795 Jacob THORPE
219. ISAAC ("Jr"), b. 10 Oct 1777 New
Haven, m. Elizabeth BENHAM 21 Oct 1795, both of Hamden. No children found but 1800 Census shows wife
16‑26, 1 female 10‑16, 1 male under 10.
220. BENJAMIN,
b. 17 Feb 1780, no info
+221. ASA, b. 1 Aug 1781, d. 3 Sep 1812, m. 7 Mar
1802 Anna L. GILBERT
222. Mary,
b. 17 Apr 1784
100. JOSEPH,
s. HACHALIAH/Susanna CORNWALL, b. ca 1750, d. 3 Sep 1807 New Haven, m. 9 Feb
1775 Anne HODGE
223. Anne,
b. ca 1776, bur. 3 Sep 1803 New Haven
224. Lucy,
b. ca 1778, m. Richard GORHAM
225. JOSEPH,
b. ca 1781, no info
226. Susan,
b. ca 1784, m. Samuel SHORT
227. ELISHA,
b. ca 1786, d. 11 Jan 1860 New Haven, no info
228. ELI,
b. ca 1789, no info
229. Son,
b. ca 1792, d. 1802 ae 10
Fifth Generation
106. AMOS, s.
JOHN/Rebecca ALLING, bp 31 Jul 1743 Woodbridge, d.22 Apr 1797, lvd Woodbridge,
m. 1 Feb 1770 Elizabeth BEECHER. 1790
HF: wife, 1 male over 16, 2 males under 16.
230. Abigail,
b. ca 1773, m. 10 Aug 1788 Enoch BEECHER, Woodbridge
+231. JOHN, b. ca 1775, d. 12 Mar
1815, m. Woodbridge Sarah GILBERT
+232. JAMES, b. ca 1777, d. 15
Apr 1856 Woodbridge, m. Esther BRADLEY
109. JOHN, s.
JOHN/Rebecca ALLING, b. ca 1751, res. Woodbridge, m-1 Lydia HOTCHKISS (d. 13
Jul 1815), m-2 Naomi HOTCHKISS, widow Johnson. Children all by first wife. 1790 HF: wife, 1 male under 16, 1 female. 1800 Census: wife over 45, 1 male and 1 female 16‑26, 3 males and 1
female over 10, 2 males under 10.
233. Sarah,
b. ca 1787, m. 25 Feb 1810 Eliphalet B. COLEMAN, Cheshire
+234. ALLEN, b. ca 1789, bur. 13
Apr 1839, m. Apr 1814 Mary GILBERT
+235. JOHN, b. 27
Jan 1792, d. 5 Mar 1866 at Galesburg, Ill, moved to Cortland NY, m. 3 Dec 1815
Caroline BEERS
236. LEWIS,
b. ca 1798, d. 1840, m. Louisa PECK
237. Harriet,
b. ca 1800, m. 1 Jan 1829 Lucian Spencer of Waterbury
110. JOSIAH,
s. JESSE/Ruth JOHNSON, b. ca 1759, res. North Haven, m.28 Dec 1783 Susanna
SEELEY, North Haven. 1790 HF: wife and
1 female
238. Betsey,
b. 31 Aug 1785, m. 2 Jan 1804 Zophar JACOBS
239. Sena,
b. 5 Aug 1792 North Haven, d. Morris NY, m. Lemuel BROOKS 10 Jan 1810
112. CALEB,
s. JAMES/Sarah MANSFIELD, b. ca 1756, d. 15 Nov 1827 Hamden, m-1 ‑‑‑,
who d. 20 Sep 1813 ae 48, m-2 Rebecca(‑‑), ch. by first wife
240. Eleanor,
b. ca 1790, d. 1795 Hamden
241. Clenda,
b. ca 1792, d. 1795 Hamden
121. LOVEWELL,
s. ENOCH/Rebecca(‑‑), b. 16 Jun 1737 Farmington, m. 1 Dec 1760 Jane
Hazzard, moved ca 1768 to Westfield MA, probably due to a judgement served 23
April 1768 against him, together with James Hazard and Nathaniel Cook, by John
Whedon, or else forfeit their land.
Notes refer to forfeiture by James Hazard and Nathaniel Cook, but
Lovewell is not mentioned. He sold his
land on 7 June 1768, but only received L2.16 for it. He was living in Westfield MA by 1775, but a careful look at the
land records for Westfield reveal that although he transacted land business in
1771 and in 1774, it is possible that he was not there in between these
dates. He still held debit notes for
$3,000 when he died. Present in
Montgomery (created in 1780 from Westfield) on 1790 HF with total listing of 2
males over 16, 2 males under 16, and 4 females, indicating possibly 6 children.
In 1800 LOVEWELL was listed as living in Russell, again a township
created in 1792 from Westfield and Montgomery, with 1 male and 1 female 16‑26,
and 1 male under 10. Jacobus could only
find 2 unnamed children born in Wallingford, but a look at this record shows
that they were illegible, however it is clear that both names end in "‑on",
indicating that these are his oldest sons, Salmon and Jason Hazzard. His other children were revealed in his
will, dated 10 Jan 1811 and probated 7 May 1811, in which he left his farm to
his widow, to go to his son Seymour on her death, and sums ranging from $10 to
$150 to his children, with the exception of his son Samuel, who was left $1
"together with what he has had heretofore." The debt of $3,000 was paid to the judge by his widow Sylvia and
his son Salmon, Executors, and they were
instructed to post notice of his death in the "Hampshire
Federalist" of Springfield within three months. As there are no papers on file of any of the children coming
forth to acknowledge the terms of his will, although it is clear that there was
no money in the estate, either they never did or those who had left home never
saw it. Jane(Hazzard) died 18 Oct 1803
aged 62, and he married (2) Sylvia (‑‑), who remarried 21 June 1812
Samuel Beach in Blandford. From the
wording of the will (and the dates) it appears that Seymour was her son. LOVEWELL died 17 April 1811, and was buried
with his first wife in the small cemetery beside Hazard Pond, now called
Russell Pond. Although there is record
of the headstones, they no longer exist.
There is no record of what became of his second wife.
+242. Child
(SALMON), b. 10 Feb 1761 Wallingford, bp Southington 17 Nov 1765, name not
given
+243. Child
(JASON), b. 19 May 1762 Wallingford, bp JASON HAZZARD Southington 17 Nov 1765
244. Louisa,
bp Southington 17 Nov 1765
245. Pamela,
bp Southingon 17 Nov 1765; dy?
246. Lorana,
b. ca 1767? bp Southington 21 Feb 1768
247. Freelove
248. Clarissa
+249. LEVI, b.
April 1773, m. Margery Dorrance before 1800
250. LOVEWELL,
Jr.
251. SAMUEL,
lived Russell MA, m. Charlotte BRANT 1 Jan 1807 in Montgomery MA
252. Pamela
(mentioned last in will)
+253. SEYMOUR,
probably b. after 1803
124. ENOCH,
s. ENOCH/Rebecca(‑‑), b. 27 May 1743 Farmington, m-1 Eunice MERRIAM
7 Feb 1764 Wallingford, m-2 Sarah(‑‑). Was living in Westfield MA
in 1775, and signed a Quit Claim to Lovewell 24 May 1775 of land abutting
Lovewell's and had returned to Farmington by 1800 although children all born in
Cheshire. 1790 HF Cheshire shows him
with wife and 2 males under 16, 5 females.
1800 Census (Farmington) shows him with wife 26‑45, 1 male 16‑26,
1 male 10‑16. However Jacobus
says he lived in Bristol in 1800 and that his 2nd wife d. there 1807.
254. Sarah,
b. 24 May 1764 Wallingford, bp Cheshire
255. ENOCH,
b. ca 1766, m. Mindwell CLARK 1796 Cheshire (igi)
256. Ruth,
bp 11 Jun 1769
257. SAMUEL,
bp 18 Mar 1770, d.y.
258. Eunice,
bp 16 Feb 1772, d.y.
259. MERRIAM,
bp 4 Jun 1775, d.y.
260. WILLIAM
MERRIAM, b. 18 Oct 1776, no info
261. Eunice,
b. 18 Feb 1779
262. Elizabeth,
b. 20 Jun 1780
263. MERRIAM,
b. 9 Dec 1782
264. SAMUEL
JOHN WEBB, b. 27 Jul 1785
(Children
of ENOCH d. 23 Feb 1769, 19 Oct 1776, 31 Oct 1776, 2 Dec 1781 and 30 Jun 1798)
127. ABRAHAM,
s. ABRAHAM/Hannah SUTLIFF, b. Durham 9 Jan 1732, m. ‑‑‑,
moved to North East, Dutchess Co., NY after 1755.
+265. MORDECAI,
b. 1 Jul 1760 Northeast, NY, m. Amy TRIPP, died Northeast 15 Feb 1818
(others)
132. LEMUEL,
s. EPHRAIM/Abigail PORTER, b. 8 Oct 1727 Farmington, d. 30 Sep 1775, m. in
Newtown, CT Mary FOOT 15 Sep 1756 Farmington, lived Newtown and also had land
in Tyringham, MA. Patriotic Service,
Am. Revolution (DAR)
266. Lucy,
b. 17 Jul 1757, m. Ammon HARD 24 Feb 1794 Waterbury (CSG #982, Nutmegger Vol.
3, p. 49, 1970)
267. JAMES, b. 29 Jan 1759, 1800 Census with wife 26‑45, 1 female 16‑26, 1 female 10‑16, 1 male and 1 female under 10.
268. LEMUEL,
b. 2 Dec 1760 Newtown, no info. Moved
New Milford 1790?
269. EPHRAIM, b. 5 Jul
1762. Land in Tyringham worth $80
deeded to him by father on the day of his birth. In Canaan in 1800?
270. Anna,
b. 15 Jan 1767 Woodbury
133. SAMUEL,
s. EPHRAIM/Abigail PORTER, b. ca 1727 (twin LEMUEL?), m.‑‑‑
in Farmington (igi)
271. Sarah,
b. 16 Dec 1746
135. EZEKIEL,
s. EPHRAIM/Abigail PORTER, b. 19 Aug
1730 Farmington, m. Deborah (‑‑), lived Tyringham, MA. May be the
Ezekiel mentioned as one of the early settlers of Chatham, Columbia Co., NY who
signed a letter to King George III on 15 May 1774
272. Eunice,
b. 9 Oct 1755 Tyringham
273. Son,
b. 15 Jan 1756 Tyringham
274. EZEKIEL,
b. 11 Mar 1757 Tyringham
275. Deborah,
b. 11 Apr 1759 Tyringham
276. Deborah,
b. 9 Apr 1769 Tyringham
138. ZACHARIAH,
s. EPHRAIM/Abigail PORTER, b. 25 Jan 1736 Southington, lived Tyringham MA. Wife's name unknown. Wife's name unknown. In
the MA Tax Valuation List of 1771 for Tyringham, he is listed with 1 poll for 2
oxen, 2 polls for cattle, 8 polls for goats and sheep and tilled 6 acres with
a yield of 48 bushels per acre, as well
as 6 acres of hay land. He is the only
Thomas listed for Tyringham at that time.
277. Daughter,
b. 16 Jun 1765 Tyringham
278. Daughter,
b. 28 Jun 1767 Tyringham
279. Daughter,
b. 13 Feb 1769 Tyringham
280. Son,
b. Apr 1770 Tyringham
141 JAMES,
s. EPHRAIM/Abigail PORTER, b. 1 Apr 1742 Canaan, lvd Tyringham and also in
Stafford CT in 1774, m. ‑‑‑
281. Son,
b. Dec 1775 Tyringham
142. JOHN, s.
EPHRAIM/Abigail PORTER, b. 17 Mar 1745 Canaan, present in Stafford CT in 1774,
probably same man who m. Faith(‑‑), lived in Tolland. JAMES, JOHN and their brother NOAH were all
mentioned as having signed a Quit Claim to their mother Abigail (PORTER) Thomas
9 Apr 1774. It would appear that Abigail
then spent the end of her life with her son JOHN, as in the 1800 Census he is given
as having in his household a wife over 45, 1 male 16‑26, 1 female under
10 and one other female over 45.
282. JOHN,
b. 2 Feb 1782, no info
147. RECOMPENCE,
s. RECOMPENCE/Elizabeth(‑‑), b. 28 Jan 1735 Ridgefield CT m. Sarah
LAWRENCE 25 Feb 1758. Patriotic
Service, American Revolution (DAR).
Moved to Rensselaer, NY, died there 1797.
283. THOMAS,
b. 23 Jul 1758 Ridgefield, no info, lvg Farmington 1800?
284. JOSEPH,
b. 10 May 1761 Ridgefield, d. 9 Oct 1811 ae 50 in Covert, Seneca Co., NY, m.
Anna(‑‑)
285. Dinah,
b.12 Mar 1764 Ridgefield, m. John PORTER,
d.s.p. bef. 1797
286. MINOR,
b. 1770, m. Ellen FAIRCHILD 1 Apr 1792, living Rensselaer NY in 1797 and listed
in Cayuga Co. NY in 1800 with no wife,
2 males and 2 females under 10, 1 male 10‑16.
+287. ELIAS, b. 3
Apr 1774, m Jane Forrester 13 Feb 1794, moved to Ulysses, Tomkins Co., NY, d.
10 Feb 1817.
288. Rhoda,
b. ca 1776, mentioned as one of Recompence's children in his will of 17 Oct
1797.
151. JOHN, s.
RECOMPENCE/Elizabeth(‑‑), b. Ridgefield 19 Jun 1744, m. 19 Sep 1767
Martha ST.JOHN. Lived Milton, NY 1795, and Northumberland, NY.
289. JAMES,
b. 4 Jan 1768
290. Elizabeth,
b. 9 Apr 1769
291. Sarah,
b. 18 Jul 1771
292. SAMUEL,
b. 18 Jan 1774
293. JOHN,
b. 30 May 1777
294. Martha,
b. 19 Jul 1779 Ridgefield (igi)
295. STEPHEN,
b. 3 Jun 1781
154. ABRAHAM,
s. RECOMPENCE/Elizabeth(‑‑), b. Ridgefield 30 Jun 1751, m. Mary(‑‑). Moved to Milton, NY by 1800.
296. BENJAMIN,
b. 28 Jun 1772, also in Milton by 1800?
297. Mary,
b. 27 Mar 1777 Ridgefield (igi)
(a son ABRAHAM in Ridgefield in
1800?)
155. DANIEL,
s. RECOMPENCE/Elizabeth(‑‑), b. 21 or 30 Nov 1754, m. Eunice FOSTER
30 Oct 1777 in Becket, Berkshire Co., MA.
He was a Private, American Revolution (DAR), moved to Becket and Lenox,
MA and later to Milton, Saratoga Co., NY around 1786 (then part of Albany
Co.). Details of this line are taken from
The Thomas Book, by L. Buckley
Thomas, 1896, pp. 165-168.
+298. MOSES, b.
22 May 1779, to Milton NY
+299. DANIEL, b.
28 Feb 1781, marr. Abigail Marvin, to Herkimer Co., NY
300. Eunice,
b. 26 Aug 1783, m. William ELLIOTT, d. 24 Jun 1854
301. ABRAHAM,
b. 2 Oct 1785, d. 1788
302. LYMAN,
b. 2 Nov 1787, moved to Fayette Co., Indiana: issue
303. JAMES,
b. 2 June 1790, moved to Indiana
+304. FREEMAN, b.
24 Jun 1792, marr. Sally Bridges
305. Abigail,
b. 8 Sep 1794, marr. Joseph Taylor, moved to Indiana
306. Hannah,
b.11 Jan 1797, marr. John Green of Galwlay, NY
307. Sidney,
b. 1 Jan 1799, d. 23 Feb 1815
157. JOHN, s.
JOHN/Abigail HENDRICK, b. ca 1737, lived Farmington, m. Zilpah WOODRUFF 19 May
1773. She is found living alone in 1790
with one female, no husband.
308. ?JOHN,
b. ca 1774, m. Hannah MILLER 29 July 1798 Farmington (igi)
160. BENAJAH,
s. DANIEL/Sarah BROWN, b. 2 Nov 1741 New Haven, d.1802, m(1) Mehitabel PLATT.
309. Mehitabel,
b. ca 1769, m. 14 Mar 1791 Chauncey ALLING, New Haven
310. Sarah,
b. ca 1771, m. 22 Oct 1794 Chauncey SMITH
311. Ann,
bp 24 Nov 1774 New Haven, m. Isaac WELTON of Goshen CT
312. Lois,
bp 11 Feb 1776 New Haven, m. Darius HIGGINS
313. Mary,
bp 31 Aug 1777 New Haven, m. 9 Jan 1796 Hubbard KIMBERLEY
314. CORNELIUS,
bp 2 May 1779 New Haven, no info
315. Mabel,
b. 15 Dec 1780, m. 2 Jul 1801 Stephen RICHARDS
316. Child,
d. 2 Jan 1783
317. NATHAN,
b. ca 1785, d. 21 Jan 1858, lived Plymouth, CT and New Haven, m. 1809 Eunice
BRADLEY
BENAJAH
m-2 Pamela PECK, widow of Samuel SMITH.
318. BENAJAH,
b. ca 1788?
319. Julia
Ann, b. ca 1789? no details on these
children
162. EDWARD,
s. DANIEL/Sarah BROWN, b. 30 May 1745 New Haven, d. 1794 West Haven, m. Esther(‑‑). 1790 HF: wife, 2 males over 16, 1 male under
16, 4 females (ok).
+320. DANIEL, b.
ca 1768, d. 22 Feb 1825 West Haven, m. Sybil(‑‑)
321. Child,
d. Nov 1777 West Haven
322. Eunice,
b. ca 1772, d. 1787 ae 15
323. EDWARD,
b. ca 1774, d. May 1818
324. Sarah,
b. ca 1776, d. 10 Aug 1806
325. Esther,
bp 2 Nov 1777 New Haven, m. (1) Peter JOHNSON, m-2 Elihu AUGUR 11 Aug 1811
326. Lydia,
bp 26 Apr 1780, d. 1821, m.John JONES Sep 1804 New Haven?
327. Child,
d. 28 Apr 1782
328. Dinah,
bp 30 May 1784, d. 11 Jul 1806
+329. AMOS C., b.
ca 1786, d. 1858 West Haven, Captain, m. Amarilla(‑‑)
330. Huldah,
bp 22 May 1789, d. Oct 1816 ae 28
167. JOHN, s.
JOHN/Sybil SMITH, b. 11 May 1743 New Haven, d. ca 1775, m. Rhoda STEVENS
331. JOHN,
b. ca 1775, bp 31 Dec 1775 New Haven, d. 1791 ae 16 at sea
170. AARON,
s. JOHN/Sybil SMITH, b. 16 May 1749 New Haven, bp Stratford CT, d. 31 Mar 1825,
lived West Haven, m-1 Anna GRAHAM (d. 1783 ae 36)
332. Hanna,
b. ca 1773, m. Thomas HULL
333. Eunice,
b. ca 1775, m. 13 Sep 1796 William CULVER
334. AARON,
bp 5 Oct 1777 New Haven, m. 20 Mar 1804 Abiah ALLING
335. JOHN
GRAHAM, bp 2 Jul 1780, d. Nov 1798 at sea
336. ASAHEL,
bp 16 Mar 1783 New Haven, d. 7 Jun 1806 ae 23
AARON
m-2 1784 Martha STRICKLAND, widow James TOLLES
337. Patty,
bp 7 Aug 1785, m. 7 Jun 1807 Loveman DUDLEY
338. Phebe,
bp 15 Feb 1788, d. 19 Jun 1843
+339. THADDEUS,
bp 7 Nov 1790 New Haven, d. 1825, m. Lovisa CLINTON
340. RICHARD,
b. ca 1793, no info
341. JAMES,
bp 17 Jul 1796 New Haven, d. Oct 1802 ae 7
171. ASAHEL,
s. JOHN/Sybil SMITH, b. ca 1755, d. 19 Dec 1815, lived West Haven, m-1 27 Jan
1791 Hannah MERWIN (d. 1796 ae 35)
342. Hannah
L., b. Dec 1792, d. 12 Jun 1873
ASAHEL
m-2 25 May 1797 Abigail STEVENS at Oyster River
343. Charlotte,
b. ca 1800
344. Abigail,
b. ca 1803, d. 23 Feb 1888, m. Granville SMITH
345. ASAHEL,
b. ca 1805, d. 6 Sep 1849 West Haven, m. Ann(‑‑)
174. CHARLES,
s. CHARLES/Lydia AUGUR, b. 24 Apr 1746, m. Sarah(‑‑)
346. Dorcas,
bp 25 Dec 1777, d. 30 Jan 1778
175. THOMAS,
s. CHARLES/Lydia AUGUR, b. 13 Mar 1748, bapt. 8 May 1748 at Stratford CT, m.
Mary(‑‑)
347. Dinah,
bp 15 Dec 1776 New Haven, sponsor Lydia THOMAS
176. SAMUEL,
s. CHARLES/Lydia AUGUR, bp 15 Jul 1750 Stratford, CT, living NY State in 1800,
m. Dorothy BRISTOL
348. FELIX,
bp 11 Feb 1776 New Haven, no info
349. BETHUEL,
bp 3 Aug 1777 New Haven, d. 1797, m. 1795 Mary BRISTOL
350. Child,
d. Apr 1779
178. SETH, s.
CHARLES/Lydia AUGUR, b. ca 1754, d. 1782, Captain, m. Mary KIMBERLEY
351. WILLIAM,
b. ca 1774, d. 1 Apr 1778 West Haven by falling out of a tree
352. CORNELIUS,
bp 7 Jan 1776 New Haven, moved to Liverpool, Ohio
353. Polly,
bp 26 Apr 1780, sponsor Charles THOMAS, d. 1782
354. WILLIAM,
b. ca 1782, d. 17 Aug 1798 ae 17
180. TIMOTHY,
s. TIMOTHY/Susanna HALE, b. 22 Jun 1747 New Haven, m. Sarah(‑‑), d.
14 Nov 1777 Milford. Jacobus says
children incomplete.
355. Sarah,
bp 6 Dec 1776 New Haven
356. Susanna,
bp 6 Dec 1776 New Haven
357. Mary,
bp 6 Dec 1776 New Haven
181. EPHRAIM,
s. TIMOTHY/Susanna HALE, b. 22 Feb 1749 New Haven, d. 1 Mar 1804 Woodbridge,
lived Woodbridge 1790 HF: wife, 2 males
under 16, 3 females. 1800 Census,
living alone with wife.
358. Susanna,
b. ca 1767, m. 19 Sep 1793 Elnathan SMITH New Haven
359. Sarah,
b. ca 1769, m. ‑‑ SMITH
360. JOHN
A., b. Mar 1771, d. 17 Jun 1841 E.Haven, m-1Amelia(‑‑) divorced
1800, m-2 Clara(‑‑), d. Mar 1813, m-3 Harriet M. WARD, d. 3 May
1827 ae 30, m.(4) ‑‑‑.
361. Anna,
b. ca 1784, d. 1831 Orange
362. TIMOTHY,
bp 1786 Woodbridge, d.s.p.
363. Mehitabel,
bp 19 Oct 1788 Woodbridge
364. EPHRAIM,
b. ca 1790, no info
365. LYMAN,
b. ca 1792, m. Eliza Ann WILMOT 27 Mar 1840 Prospect?‑igi
184. DAVID,
s. ISRAEL/Martha HINE, bp 3 May 1752 Woodbridge, m-1 Mabel BEECHER, m-2 17 Dec
1795 Rebecca COOK. Children by first
wife.
366. Martha,
m. Zaccheus HOTCHKISS
367. Mary,
d.s.p.
185. HEZEKIAH,
s. ISRAEL/Martha HINE, b. ca 1760, d. 25 Sep 1828 Bethany, Captain, lived
Woodbridge, m. Chloe BEECHER. 1800
Census: wife over 45, 1 male 16‑26, 1 female 10‑16, 1 male and 1
female under 10.
368. ISRAEL,
b. ca 1784, d. 1849 Bethany
369. Tabitha,
b. 18 May 1787 Woodbridge, m. 18 May 1804 Isaac JONES
370. HEZEKIAH,
b. ca 1792, d. 14 Apr 1845, m. 10 May 1821 Margaret STEVENS
371. LEVERETT,
b. ca 1800, d. 20 May 1862, m. Harriet BEECHER in Woodbridge, 19 Apr 1828
190. ELIJAH,
s. GERSHOM/Mabel DORMAN, bp 12 Apr 1752 Woodbridge, lived Woolcott and
Harwinton, and Waterbury 1792, m. Sarah BEECHER
372. Elizabeth,
b. ca 1790, m. Philo HOTCHKISS
373. JOSEPH,
b. ca 1792, d. 1813 ae 21
374. SILAS,
b. ca 1794, no info
375. MARSHAL,
b. ca 1796, no info
+376. MANSFIELD,
b. May 1798 Waterbury, d. 31 Oct 1861 Waterbury, m. 22 Jan 1823 Sybil PLATT,
Waterbury
191. NOAH, s.
GERSHOM/Mabel DORMAN, b. ca 1754, d. 1818, lived Woodbridge m. 9 Sep 1781 Mary
TOLLES
377. DANIEL,
b. ca 1784, d. 12 Jan 1841, m. 10 Mar 1822 Lucy COLLINS Woodbridge. Not mentioned in father's will.
378. ANER,
b. Mar 1786, d. 28 Jan 1865 New Haven, m-1 Eunice LINES who d. 3 Oct 1816, m-2
Eliza MERRIAM 27 Feb 1822
379. Laura,
b. ca 1788, m. Elihu ROBINSON
380. LEVERETT,
b. ca 1791, d. 17 Oct 1866, m. Porta(‑‑)
381. RANSOM,
b. ca 1793, m. Clarissa WOODRUFF 3 Feb 1825 Middlebury
382. CHARLES,
b. ca 1800, d. 13 Jul 1870, m. 2 Sep 1821 Hannah BEECHER
198. JUSTUS,
s. AMOS/Elizabeth NORTHROP, b. 1771, d. 1831, m. Polly PLATT
383. NATHAN
PLATT, b. ca 1808, d. 2 Sep 1876 Woodbridge, m. Mary A.‑‑
209. EBENEZER
DOWNS, s. REUBEN/Rhoda Clinton, b. ca 1769, d. 17 Jan 1853 in Bethany, m. Sarah
PERKINS
384. Charlotte,
b. ca 1800, m. Lewis WOODING
385. Emeline,
m. Rev. William STOWE of Bristol, RI
386. Hannah,
d.s.p.
221. ASA, s.
ISAAC/Sarah ANDREWS, b. 1 Aug 1781 New Haven, d. 1812, m. Anna Louisa GILBERT 7
Mar 1802
387. CHARLES
ALFRED, b. 25 Dec 1802, d. in Guadaloupe
+388. LUCIUS
AUGUSTUS, b. 2 Apr 1806, d. 22 May 1879, m. 15 Jun 1840 Emeline PECKHAM
389. SIDNEY
ADOLPHUS, b. 2 Apr 1806, d. 5 Feb 1865, m. Fanny WALKER
390. ISAAC
GILBERT, b. 6 Jun 1809, d. Aug 1843 in Paddock Grove, Ill. m. 8 May 1831 Betsey
WHAPLES of Berlin
391. Anna
Louisa, b. 21 Jun 1812, m. 3 Jan 1836 John PECKHAM
Sixth Generation
231. JOHN, s.
AMOS/Elizabeth BEECHER, b.ca 1775, d. 12 Mar 1815, m. Sarah GILBERT, Woodbridge
+392. AMOS, b. 29
Dec 1798, d. 16 Jan 1874 Westbrook, General, m. 25 Sep 1817 Lucretia BALDWIN
393. Elizabeth,
b. ca 1801, m. Caleb CLARK
394. LINUS
GILBERT, b. ca 1802, d. 10 Apr 1879 Woodbridge, m-1 29 Dec 1824 Electa PECK (d.
14 Sep 1835), m-2 Harriet FINCH 1 Jan 1832 in Waterbury (igi), m-3 Mary PECK
1836 (igi), (d. 2 Oct 1850), m.(4) Elizabeth BARTISS 6 May 1851 in New Haven
395. Abigail,
b. ca 1803, m. 2 Oct 1850 Amadeus NEWTON
396. NOYES
H., b. ca 1805, d. 30 Mar 1849, m. Eunice BALDWIN
397. HORACE,
b. 22 Jul 1805, d. 1806
232. JAMES,
s. AMOS/Elizabeth BEECHER, b. ca 1777, d. 15 Apr 1856 Woodbridge, m. Esther
BRADLEY after 1790. 1800 Census shows
wife 16‑26, 1 male and 1 female under 10 plus another male.
398. CHARLES,
b. ca 1799, d. 1849 Woodbridge, m. Nancy NORTHROP 19 Feb 1824
399. Rebecca,
b. ca 1801, m. Thaddeus RUSSELL 16 Apr 1823
400. JAMES
CLEMENT, b. ca 1810, d. 21 Nov 1867, m. Fanny(‑‑)
234. ALLEN,
s. JOHN/Lydia HOTCHKISS, b. ca 1790, d. 1839, m. Mary GILBERT 1814
401. Mary
Ann, m. John BASSETT of Illinois
402. Frances,
m. ‑‑ DAY of Illinois
403. Harriet
L., m. ‑‑ BACHELLOR
404. Caroline,
m. ‑‑ FANNING of Patchogue, Long Island, NY
235. JOHN, s.
JOHN/Lydia HOTCHKISS, b. 27 Jan 1792, d. 1866 Galesburg, Illinois, moved to
Cortland NY, m. 1815 Caroline BEERS
405. ELIAS
BEERS, b. 18 Dec 1816, d. 29 Jun 1841 ae 24 Cleveland OH
+406. JOHN
HANSON, b. 26 Jan 1818 New Haven, d.22 Feb 1852 Cortland NY
407. EDWARD
FITCH, b. 4 Feb 1820 New Haven, d. 2 Oct 1872 Galesburg, Illinois
408. LEWIS,
b. 16 Feb 1822 Otisco NY, d. 10 Jan 1841 in Hamilton NY
409. CHARLES,
b. 23 Mar 1824 Homer NY, d. 2 Nov 1860 Caloveras, CAL
410. HENRY
CLAY, b. 19 Sep 1826 Homer NY, d. 25 Aug 1826 (sic?)
411. Henrietta,
b. 9 Aug 1828 Homer NY, d. 21 Sep 1828
412. HENRY,
b. 15 Dec 1831 Homer NY, d. 28 Aug 1833
413. Cornelia
Caroline, b. 24 June 1837 Cortland NY, d. 30 Apr 1838
414. Infant,
d. few hours
242. SALMON,
s. LOVEWELL/Jane HAZZARD, b. 10 Feb 1761 Wallingford CT, probably bp
Southington 17 Nov 1765, moved to Westfield MA with father ca 1768, enlisted in
Tiverton, R.I. in Captain Rowley's Company under Col. Jacobs in August 1778 for
six months, and in August 1781 in Blandford MA into Capt. Thrall's Company under Colonel Willet for three months on the
Mohawk River, and was briefly involved in the attack by Brandt and Butler on
Johnstown. He m. Naomi BISHOP Norwich
(part of Huntington), Hampshire Co. MA on 19 Nov 1788. HF 1790 for Montgomery MA gives him with a
wife and 1 son under 16. 1800 Census
Norwich shows him with wife 26‑45, 1 s. 10‑16, 1 s. and 2 dtrs
under 10. In testimony given in 1832 in
order to obtain a pension for his Revolutionary service, he stated that the
family Bible, which he hadn't seen for twenty years, was probably in the hands
of his father's second wife, Mrs. Beach of Blandford, MA. He died 26 Jan 1847 and his widow continued
to receive a pension.
415. JESSE,
b. ca 1789, m. Jemima CLARK (int) 16 Mar 1816 Norwich MA
416. Electa, b. ca
1803?
417. Elizabeth,
b. ca 1813, m. Andrew DUNBAR 2 Nov 1833 Norwich
+418. DAVID BISHOP,
b. 1 Jan 1799, m. Betsey HERRICK 20 Mar 1822 Norwich, lived Blandford MA, d.
Nichols, NY 15 Mar 1862
419. Huldah,
b. ca 1801, m. 2 Nov 1833 James BRADLEY, Norwich, died before 1847: children
Marshall, Caroline, Lorinda and James Bradley mentioned in Salmon's will
+420. SALMON, Jr,
b. ca 1803, m. Frances N. STEVENS 5 Oct 1833 Norwich
421. Harriet
422. Louisa
Selestia, marr. Isaac STEVENS
423. Clarissa,
youngest daughter
243. JASON,
s. LOVEWELL/Jane HAZZARD, b. Cheshire (Wallingford) 19 May 1762 and bp JASON
HAZZARD 17 Nov 1765 in Southington with the other children of Lovewell alive at
that time. He enlisted in July 1780 in
Capt. Woodbridge's Company, but by the time he was called upon in 1832 to give
testimony in order to receive a pension, he was apparently sick and his memory
was impaired, as is clear by his evidence.
He stated that he had moved to Westfield around the age of 8; following
the war he moved to Elizabethtown, NJ around 1784, moving to Westmoreland, NY
ca 1795 where he lived 37 years, finally moving to Owego, NY. In 1800 he was present in Westmoreland NY
(next door to Paris), with a possible 6 children and a wife:
3-1-0-1-0:2-0-0-1-0:0-0. He was
granted a pension in 1833 but it was stopped in 1834 and although steps were
taken by Congressman Hazeltine among others, there is no record of it being
reinstated. It is possible that he had
died before a decision was taken. There is no word of a wife or family in his
deposition, but in the 1840 Census for West Oswego Town, Oswego Cty, New York,
he is listed aged 78, Revolutionary Service, with a wife aged 70-80 with him, and
he is next door to George L. Thomas, very likely a son.
424. GEORGE
L.?
+
5 more? (3 sons, 2 daughters)
249. LEVI, s.
LOVEWELL/Jane HAZZARD, b. April 1773 in Connecticut (as stated in his son Amos'
Census form of 1880), is probably the son listed in 1790 as being over 17
living with Lovewell in Westfield MA.
He moved to Paris, NY sometime before 1800 and marr. Margery DORRANCE,
dtr of George/Alice(Trumbull) of Plainfield, CT. There is no record of when or where this marriage took place. A
clue might be found in the land records in Utica where among other transactions
a parcel of land in the Cosby's Manor subdivision of Whitestown NY was sold 28
Nov 1816 with Margery's written permission, waiving her right of dower, which
might indicate that they had lived in that area first and that she had been
married from there. The only other
Dorrances in town, however, were James and his wife Lucy, very probably her
brother, who was living near Eaton, Madison Co. NY in 1822 and whose wife's
name is unknown (except for this clue).
James and Lucy were buying and selling land in Paris in 1802‑3. Margery's father, George Dorrance, a widower
by 1777, lived with his daughter Margaret Welch in Windham CT until 1808 or
1809, when the Welches moved to Nelson, NY, taking him with them. They eventually moved to Utica, living near
the Thomases on Genesee Street. Levi is
in the 1800 NY Census as having a wife, no family. By 1814 he was living in New Hartford NY, and in 1826 he bought
the old Methodist meetinghouse and moved it to Utica onto 12 acres of land and
opened a brickyard on Erie Canal and Breese Street. His wife Margery d. 13 June 1847, and he died 18 June 1848. They were both buried in the Old Potter
Street graveyard which in 1916 was disturbed in order to build the Civic
Center. His granddaughter Mary Eliza
(Thomas) Stewart moved the bones to Forest Hill, but was not allowed to move
the tombstones. The bones lie in the
plot of George Thomas, who d. 1887.
+425. SALMON, b. 24
Dec 1801, m. Elizabeth STOWELL 8 Jan 1834
426. LEVI,
b. 12 Jun 1803, m. Albany 20 Oct 1830 Elizabeth CUYLER, was living in New York
City 6 Sep 1840
427. Margery,
b. 24 Oct 1804, marr. Utica 6 Dec 1826 Charles N. GRIFFIN, lived first in
Kirkland NY (near New Hartford), where they are present on the 1830 and 1840
censuses, later moving to Rochester, Michigan before 1850, and living in Avon
Township, Rochester, Oakland County Michigan in 1860. Children: Marion (m. ‑‑
WARREN), Nathaniel, Charles Emmett, Trumbull Dorrance, Levi Thomas (b. 1837)
and Antoinette Theresa (b. 1840).
Surname GRIFFIN.
+428. TRUMBULL
DORRANCE, b. 11 Feb 1806, m. Mary Jane PEPPER
+429. GEORGE, b. 12
Aug 1807, m. 3 times, d. 11 Dec 1887
430. Eliza
Jane, b. 28 Jun 1809, d. 11 Feb 1818
431. Mary
Oley, b. 11 Sep 1811, d. 22 Oct 1814
+432. AMOS HULL, b.
28 May 1813, m. Mary Anable GATES
253 SEYMOUR,
s. LOVEWELL/Sylvia (‑‑), b. after 1803, was specifically left the
farm which Sylvia had inherited from her husband on her death. This plus the odd nature of the name is the
only indication that he might have been the child of the second marriage, but
it is to be noted that he does not appear in land records until considerably
later than his brothers. In 1827 he
witnessed the sale of land between the sons of his brother Salmon in Norwich
MA, and in 1820 he appears on the Census for Beekmantown, Clinton Cty, NY. In the 1830 he was living in Oswego Village,
Tioga Co. NY, with a household of 1 male under 10, 1 female 15‑20 and 1
female 30‑40; presumably he was out of town, or perhaps it is a simple
error on the part of the enumerator. In
1840, also in Tioga Co. but now living in Nichols, he had 2 males under 5, 2
males 5‑10, 1 male 30‑40, 1 female 5‑10, 1 female 30‑40,
2 people employed in agriculture. After
that there is no further record of him.
265. MORDECAI, s. ABRAHAM/‑‑, b. 1 Jul 1760 Northeast NY, m. Amy TRIPP (Quaker family), d. 26 Dec 1818 Dutchess Co., NY. 1790 HF, Pawling NY: wife, 4 males under 16, 1 female. 1800 Census: wife 26‑45, 1 female 16‑26, 1 son 10‑16, 1 son under 10.
433. JOHN,
b. 24 Mar 1781, d. 17 Jun 1867
434. JAMES,
b. 12 Mar 1783, d. 13 Mar 1793
435. JOSEPH,
b. 15 Aug 1785, d. 3 Jul 1832
436. IRA,
b. 10 Feb 1788, d. 15 Mar 1793
+437. ABRAHAM, b. 20 Sep 1799, d. Norwich,
Chenango Co. NY 6 Aug 1888
438. ALBERT
B.G., b. 12 Mar 1802, d. 10 Aug 1881
439. Mary,
b. 26 Mar 1804, m. John FULLER, d. 17 Aug 1880
287. ELIAS, s. RECOMPENCE/Sarah LAWRENCE, b. 3 Apr 1774, Ridgefield CT, m. 13 Feb 1794 Jane FORRESTER in Bradford NY, moved to Ulysses, Tomkins Co., NY, d. 10 Feb 1817.
440. FRED,
b. 19 Nov 1800
441. WILLIAM,
b. 19 Nov 1800 (twins)
442. Jemima,
b. 1 Nov 1803
443. Roxany,
b. 25 Sep 1805
444. Amanda,
b. 15 Aug 1807
445. HIRAM,
b. 22 Jun 1809
446. PHILANDER,
b. 9 Sep 1811
447. Orinda,
b. 12 Dec 1813
448. Samantha,
b. 15 Feb 1817 in Lexington PA (posthumous)
298. MOSES, s. DANIEL/Eunice FOSTER, b. 22 May 1779,
d. 19 May 1855, m. Laura ADAMS, dr Silas of Milton NY 29 Dec 1803 (1784‑1846),
lived on a farm near Milton, Saratoga Co., NY, was Colonel in the NY State
Militia bef. 1814, a Deacon and leading member of Baptist congregation at
Milton.
449. Phebe,
b. 10 Dec 1804, m-1 24 Feb 1825 Joseph WARING, m-2 John TERHUNE of Saratoga
Co., NY
+450. HERMON, b. 24 Mar 1807, m. 2 Mar 1836
Harriet MIDDLEBROOK
451. Almia,
b. 25 Jun 1809, d. unmarried 23 Jun 1879
299. DANIEL,
s. DANIEL/Eunice FOSTER, b. 28 Feb 1781, moved to Herkimer Co., NY near
Frankfort and Ilion, farmer and woolen manufacturer, m. 19 Sep 1805 Abigail
MARVIN of Charlton, Saratoga Co., NY, d. 2 May 1864 at his dtr Abigail's
residence in Lanesborough, Berkshire Co. MA.
452. HANFORD,
b. 21 May 1806, d. 26 Sep 1838 unmarried
453. Hannah,
b. 26 Oct 1808, d. 27 Mar 1889 Philadelphia, unmarr.
454. Mary,
b. 16 May 1812, m. Rev. J.V. AMBLER, d. 18 Sep 1840
455. Abigail,
b. 3 Aug 1818,m. as his second wife Rev. J.V. AMBLER
304. FREEMAN, s. DANIEL/Eunice FOSTER, b. 24 Jun 1792, d. Ballston Spa, NY 10 Aug 1866, m. Sally BRIDGES, lived at Ballston Spa.
456. GEORGE,
no info
+457. JOHN B., b. 14 Nov 1823, m-1 1850 Phebe
GILDERSLEEVE (d.1862) m-2 1864 Rebecca DAVIS
320. DANIEL,
s. EDWARD/Esther (‑‑), b. ca 1768, d. 1825 West Haven, m. Sybil (‑‑)
458. Child,
d. 8 Jul 1791
459. Child,
d. Jun 1807
460. Child,
d. 8 Dec 1810
461. Child,
d. 14 Sep 1812
329. AMOS C.,
s. EDWARD/Esther (‑‑), b. ca 1786, d. 1858 West Haven, Captain, m.
Amarilla(‑‑)
462. Cornelia,
b. ca 1826, m. Otto GOTCHLING
339. THADDEUS,
s. AARON/Martha STRICKLAND, bp 7 Nov 1790 New Haven, d. 1825, m. Lovisa
CLINTON. Children mentioned in his
will.
463. JOHN
HENRY, no info
464. Eliza
Maria, no info
376. MANSFIELD,
s. ELIJAH/Sarah BEECHER, b. Waterbury May 1798, m. Sybil PLATT 22 Jan 1823
Waterbury.
465. JOSEPH
E., b. 26 Jan 1824 Waterbury, m. Celecta P. ADELL 25 Nov 1847 Granby, CT
466. Caroline
Sybel, b. 1 Feb 1828 Waterbury
467. ISAAC,
b. 28 Apr 1829, no info
468. Susan,
b. 28 Apr 1829 (twins)
469. Mary
Jane, b. 8 Sep 1831 Waterbury
470. JONATHAN FRANKLIN, b. 8 Jun 1832 Waterbury,
no info
471. Sarah
Esther, b. 7 Apr 1834
388. LUCIUS
AUGUSTUS, s. ASA/Anna L. GILBERT, b. 2 Apr 1806, d. 1879, m. 1840 Emeline
PECKHAM
472. LUCIUS
A., b. 19 Jan 1843 New Haven (igi)
392. AMOS, s.
JOHN/Sarah GILBERT, b. 29 Dec 1798, d. 1874 Westbrook, General, m. 1817
Lucretia BALDWIN.
473. Bessie,
b. Sep 1818, d. Sep 1818
474. JOHN,
b. 30 Sep 1819, d. 29 Jan 1866, res. Derby, m. 1841 ‑‑‑‑
475. GEORGE
LEWIS, b. 29 Sep 1821, res. Waterbury, m. 20 Nov 1844 Jane CUNNINGHAM
476. Mary
Elizabeth, b. 18 May 1823, m. 3 Dec 1843 Horace W.MERCHANT
477. WILLIAM
WALLACE, b. 19 May 1825, lvd New Haven, m. 20 Aug 1851 Mary L. ROBERTSON
478. Frances
Jane, b. 8 Aug 1828, m. 7 Aug 1850 George C. HALL/HULL
479. SILAS
MIX, b. 23 Jul 1830, lived California, m. 23 Dec 1857 Cornelia LINES
480. Sarah
Lucretia, b. 9 Mar 1834, m. 26 Jun 1854 Edward E. BOWNS
481. Grace
Ann, b. 15 Apr 1836, m. 24 May 1857 Edward Cornelius Delivan LINES
482. Charlotte
Adela, b. 3 Sep 1838, m. 16 May 1860 Henry W. MUNSON
483. Z.M.P.,
b. Dec 1840, d. Apr 1841
406. JOHN
HANSON, s. JOHN/Caroline BEERS, b. 26 Jan 1818, d. 22 Feb 1852 in Cortland NY,
m. Mary STILES 18 May 1846 in Truxton, NY
484. EDWARD
BEERS, b. ca 1847, Justice of Supreme Court, NY
418. DAVID
BISHOP, s. SALMON/Naomi BISHOP, b. 1 Jan 1799 in Norwich, MA, d. 15 Mar 1862
Nichols, NY, m. in Norwich 20 Mar 1822 Betsey HERRICK, moved to Nichols in
1831, farmer.
485. MOSES
HERRICK, b. 17 Sep 1822, d. 17 Dec 1900
486. Martha,
b. 27 Mar 1824, d.y.
487. Mary
A., b.5 Oct 1825, m. Henry WARD
+488. SAMUEL H., b. 14 Nov1827, d. Mar 1906 Owego,
NY, m. Charlotte DINSMORE
489. LORENZO
C., b. 20 Feb 1829
490. Martha,
b. 12 Jun 1831
491. WILLIAM
O., b. 13 Oct 1833
492. Orlinda,
b. 6 Sep 1836, m. Joseph SMITH of Owego, NY, d. 1911
493. DAVID
B., b. 15 Nov 1838
494. Betsey,
b. 19 Dec 1840
495. Cordelia,
b. 22 Jun 1845, d. 30 Sep 1898
420. SALMON,
s. SALMON/Naomi BISHOP, b. ca 1808 Norwich, MA, m. Frances N. STEVENS 6 Nov
1833 in Norwich
496. ALBERT
HENRY, b. 6 Nov 1840, m. P. BARTHOLOMEW of Montgomery,MA (intention) 25 May
1865
497. Margery Celestia, b. 21 Nov 1842
425. SALMON,
s. LEVI/Margery DORRANCE, b. 24 Dec 1801, m. Elizabeth STOWELL, b. 18 Apr 1816
in Antwerp, NY, dtr of Oliver/Ruth (Hoisington), 8 Jan 1834 and moved to
Delavan, Wisconsin in 1836. He d. 17
Oct 1887 and his widow d. 27 Jun 1893..
+498. ALFRED DELAVAN, b. 11 Aug 1837, m. 1864
Fannie E. BARNES
499. Mary
Frances, b. 1841, m. James M. GOFF: ch. Helen, George and Florence
500. Elizabeth
J., b. 7 Jan 1847, d. 1 Oct 1861 ae 20 yrs, 8 mos
501. Helen,
b. 1 Aug 1847, m. Frank CONRICK (d. 16 Jan 1900): 2 dtrs, Maude Evelyn and
Maude Helen; d. 9 Mar 1936
502. FREDERICK
T., b. 5 Dec 1859, d. 1 Oct 1894
503. GEORGE,
b. Nov 1860, d. 1 Oct 1861
504. Totsie,
d. 25 May 1875, aged 4 years, 15 days
505. Margery,
d. infant
428. TRUMBULL
DORRANCE, s. LEVI/Margery DORRANCE, b. 11 Feb 1803, married Mary Jane PEPPER
(1818‑1885). He was an early
settler in Walworth County, Wisconsin in 1837, was living in Michigan 1 Oct
1849 and moved later to Delavan, Wisconsin where he d. 18 May 1878. Family details from Thomas Twyman.
+506. HERBERT H., b. 1843, vanished in 1879
507. GEORGE
DORRANCE, b. 1844, d. 1845
+508. CHARLES EDGAR, b. 1845, marr. Lottie
SIMPSON, d. 1901
+509. EMMETT A., b. 19 Mar 1848, marr. Nellie
HODGDON (1877-1955), d. 1942
510. Evelyn,
b. 1851, marr. Charles Jesse COOPER (1843‑1932), d. 1900
429. GEORGE,
s. LEVI/Margery DORRANCE, b. 12 Aug 1807, m-1 Emma Jane(‑‑) who d.
1848 aged 31; m-2 Annah Levantia (‑‑), d. 9 May 1853 aged 30 and
m-3 3 Oct 1854 Sarah Malinda Marsh KELLOGG, dtr Truman/Malinda Marsh, b. New
Hartford NY 25 July 1822, d. 12 Apr 1870.
He was a merchant, Episcopalian and Republican and died 11 Dec 1887 in
Saratoga. A number of children died
young; only two lived to maturity. His
parents are buried in the same burial plot in Forest Hill, Utica, in unmarked
graves.
511. Fannie,
m. Frederick PINNEY
512. GEORGE
KELLOGG, b. Utica 14 Dec 1857, m. 1 Jun 1881 Irene WILSON was residing in
Chicago in 1903.
432 AMOS
HULL, s. LEVI/Margery DORRANCE, b. 28 May 1813, very probably named after Dr.
Amos G. Hull, who had been practicing medicine in New Hartford NY since 1798
and who probably delivered the baby. He
m. 1838 Mary Anable GATES, dtr Nathan Saxton/Betsey(Burnham), b. 1811 in either
East Haddam CT or possibly Frankfort, Herkimer Co., NY. At the age of 67 Amos moved for a time to Darien, near Delavan Wisconsin, where he
is present on the 1880 Census with his wife and his daughter (Helen) Augie Mott
and her three children, but he returned and died in 1892 in Syracuse, his wife
having died in 1890.
513. Mary
Eliza, b. 15 May 1839, d. 17 Nov 1933, m. William Holmes STEWART, 4
children: William (m. Florence MORRIS),
Bessie, Clara and Florence, surname STEWART.
William and Florence (MORRIS) had 2 children, Dorothee S., b. 5 Feb
1898, marr. 3 times, last time at the age of 90, d. 1990, and Leslie Morris, b.
23 Dec 1900, marr. Grace WILSON (1904-1984), d. 21 Sep 1966; 2 children Mary,
b. 17 Dec 1933 and William, b. 12 Mar 1938, d. 13 Jul 1998 (m. Judith JENNINGS,
1 son, 2 dtrs), surname STEWART. Mary
marr. Rudolf Kyritsis 3 Aug 1970, 1 dtr Alexandra b. 1972, surname KYRITSIS.
514. HERMAN
NORTON, d. infancy 1841
+515. CHARLES EUGENE, b. 1843, m. Belle HARRIS
516. Helen
Augie, b. 1845, m. Robert MOTT (1838‑1879): ch. Edwin B. b. 1872, Fred b.
1874 (m. Alice COATS) and Mary, b. 1877, d. 1971, who marr. John PRUDAMES, 1
son Mott, b. 1910, marr. Ida ASPELIN, 2 children John, b. 1956, David b. 1958,
surname PRUDAMES.
517. Emma
Jane, b. 1849, d. 1859
518. Margery
Dorence, b. 1851, m. William BROWNELL: son Roy
437. ABRAHAM,
s. MORDECAI/Amy TRIPP, b. Quaker Hill, Northeast NY 20 Sep 1799, d. Norwich,
Chenango Co., NY 6 Aug 1888, m-1 Almira HOYSRADT
519. Child,
d. inf.
ABRAHAM m-2
14 Aug 1836 Amarille RUSSELL
520. Almira
Hoysradt, b. 18 May 1838, m. Albert C.Latham, Norwich NY
521. Caroline,
b. 1840, d. 1845
522. Love
E., b. 14 Feb 1844, m. Thomas s. MILLER, Norwich NY
523. Caroline
Louise, b. 1845, d. 1846
524. GEORGE
ABRAHAM, b. 10 Sep 1847 Norwich NY, m. 15 Sep 1910 Fanny Cornelia MAKEPEACE,
lawyer, newspaper publisher and J.P.for Norwich, NY
525. JAMES,
b. 10 Sep 1847, d. Feb 1848 (twins)
450. HERMON,
s. MOSES/Laura ADAMS, b. 24 Mar 1807,
d. 12 Sep 1893, lived Ballston Spa, NY, farmer and vinegar manufacturer,
moved to Philadelphia in 1869, m. 2 Mar 1836 Harriet MIDDLEBROOK, dr Deacon
Hezekiah of Ballston Spa.
526. Emma
Lydia, b. 19 Dec 1836
+527. CHARLES HERMON, b. 4 Dec 1839, physician, m.
18 Mar 1873 E. Marcella KIRK
528. AUGUSTUS, b. 8 Jun 1842 Philadelphia, m. 28
Mar 1878 Carrie M. Kinsey
529. FREDERICK, b. 1 Jul 1846, m. 30 Oct 1879
Gertrude Stoddart of Philadelphia, d.s.p. 14 Feb 1881
530. HORACE GAY, b. 29 Oct 1848
457. JOHN B.,
s. FREEMAN/Sally BRIDGES, b. 14 Nov 1823, m-1 1850 Phebe GILDERSLEEVE (d.
1862), m-2 1864 Rebecca DAVIS, who d.s.p. 17 Sep 1883. Children by first wife.
+531. FRANK B., b. 24 Jan 1852, m. 1880 Delia
QUADE
+532. JOHN L., b. 1 Mar 1854, m. 4 Jul 1877 Julia
A. BATEMAN
533. Sarah,
b. 28 Feb 1857, m. 25 Nov 1880 William MOONEY
488. SAMUEL
H., s. DAVID BISHOP/Betsey HERRICK, b. North Blandford MA 14 Nov 1827, d. March
1906 in Owego, NY, farmer and carpenter, Congregationalist, m. Charlotte
DINSMORE
534. Delphine
A., b. 18 Jul 1854 Owego, m. Ralph H. ROBERTSON
+535. WILLIAM HIRAM, b. 6 Nov 1856 Owego, m. Jane
E. JONES
498. ALFRED
DELAVAN, s. SALMON/Elizabeth STOWELL, b. 11 Aug 1837 Delavan, Wisconsin, m.
Fannie E. BARNES 1864 and d. 8 Aug 1886.
536. Clara
Lucia
537. Gertrude
Elizabeth
538. ALFRED
BENJAMIN
506. HERBERT
H., s. TRUMBULL DORRANCE/Mary Jane PEPPER, b. 1843. He was living at the family home at 336 West Adams Street, and
worked with his brothers CHARLES EDGAR and EMMETT A. from 1874 to 1879, but in that year he vanished without a
trace.
508. CHARLES
EDGAR, s. TRUMBULL DORRANCE/Mary Jane PEPPER, b. 1845, marr. Lottie SIMPSON and
lived in Chicago, Illinois., where he went by the name EDGAR C. as well as
CHARLES E. The family lived first at
679 West Adams and he worked as a clerk with Thomas and Company, 90 LaSalle
Street, makers of brick and hod elevators with his two brothers EMMETT A. and
HERBERT H.. He later worked with
Charles J. Cooper and Company Sadlery and Hardwad at 59 S. Canal. It appears that C.J. Cooper also lived at
679 West Adams Street for a time, later moving to 153 S. Leavitt, where Charles
Edgar also lived in 1882. The Thomas
Elevator Company continued until 1900 when it was renamed the Thomas Hoist
Company at 113-115 S. Hoyne. Charles
Edgar continued with the company until 1901, the date of his death.
539. CHARLES
EDGAR, b. 1890, d. 1986, marr. Marion L---, who d. 1925.
+540. JOSEPH F., b. 1898, d. 1973, m. --
509. EMMETT
A., s. TRUMBULL DORRANCE/Mary Jane PEPPER, b. 19 Mar 1848 in Walworth County,
Wisconsin, marr. Nellie HODGDON of Brooklyn, NY, who was b. 20 Jan 1877. He lived first at 140 Wabash, Chicago,
Illinois, and was a clerk and salesman with Webster Brokers at 120 3rd Avenue until after 1873. He also worked in a millinery at 110 Wabash
Street and later made his residence in the family home at 679 West Adams, and
worked with his brothers CHARLES EDGAR and HERBERT H. at Thomas and Company,
the hod and brick elevator company, and was also involved with Charles J.
Cooper, a builder, at 61 S. Canal. The Thomas Elevator Company became the
Thomas Hoist Company and Emmett A. was President until 1934, at which time he
lived at 2236 Lincoln Park West. He d.
11 Dec 1942, and his widow d. 16 Jan 1955.
Children born in Chicago.
541. Margery,
b. 2 Apr 1891, d. 24 May 1975, m. R.J. TWYMAN, 2 children: Tannisse, b. 20 Oct 1922, marr. Thomas R.
Blatchford, 2 sons John R. and Peter T., surname BLATCHFORD, and Thomas, b. 12
Oct 1929, marr. Sharon GREEN in 1968, 2 children Amy, b. 1970 and Andrew born
1971, surname TWYMAN.
542. Mary
Evelyn, b. 17 Jul 1893, d. 23 Oct 1984
543. Dorothy,
b. 3 Jan 1894, d. 30 Sep 1988
515. CHARLES
EUGENE, s. AMOS HULL/Mary A. GATES, b. 1843, served in the Civil War and was
present at Appomattox. He marr. Belle
HARRIS.
544. HERMAN
545. Grace,
m. George VAN CLIVE: dtr Mary Dorrance Van Clive
546. EMMETT
547. EUGENE
548. GEORGE
527. CHARLES
HERMON, s. HERMON/Harriet MIDDLEBROOK, b. 4 Dec 1839, physician in Philadelphia
PA, m. 18 Mar 1873 E. Marcella KIRK
549. PAUL
K.M., b. 31 Jan 1875 Philadelphia
531. FRANK
B., s. JOHN B./Phebe GILDERSLEEVE, b. 24 Jan 1842, m. 1880 Delia QUADE at Ballston
Spa, NY
550. JOSEPH
ALBERT, b. 8 Dec 1881
551. May
Violet, b. 10 Feb 1884
532. JOHN L.,
s. JOHN B./Phebe GILDERSLEEVE, b. 1 Mar 1854, m.4 Jul 1877 Julia A. BATEMAN of
Ballston Spa
552. FREEMAN
THEODORE, b. 24 Jun 1881
553. Mary
Phoebe, b. 25 May 1883
554. WALTER
BATEMAN, b. 22 Mar 1886
555. JOHN
ROY, b. 23 Jul 1891
532. WILLIAM
HIRAM, s. SAMUEL H./Charlotte DINSMORE, b. Owego 6 Nov 1856 first a carpenter,
then in the bottling business with John F. Snyder under the firm name of Thomas
& Snyder, m. 6 Nov 1876 Jane E. JONES of Cameron, NY
556. Fannie
J., b. 11 Aug 1877, d. 24 Aug 1891
557. Lulu
E., b. 14 Jul 1879, m. Owen C. PAUFF
558. Margaret
A., b. 14 Sep 1880, m. Lewis B. STILES of Owego
+559. SAMUEL HIRAM 2nd, b. 23 Feb 1882, m. Lulu
LULL
560. Sarah
N., b. 25 Feb 1887, d. 27 Sep 1887
561. BENJAMIN
R., b. 10 Jul 1888, d. 27 Sep 1889
562. FREDERICK
G., b. 27 Apr 1893
563. JOHN
E., b. 27 Dec 1897, d. 10 May 1898
564. EDWARD
B., b. 27 Dec 1897 (twins)
537. JOSEPH
F., s. CHARLES EDGAR (508)/Lottie
SIMPSON, b. 1898, d. 1973, m. ---. This
branch of the family became Roman Catholic.
+565. JOSEPH F., b. 1940, marr. Lois MANDER, b.
1945
566. Patricia,
b. 1942, marr. Raymond William Gass, b. 1937.
Children: Elizabeth Ann b. 1969,
Katharine Patricia b. 1971, Christina Suzanne b. 1974, surname Gass.
559. SAMUEL
HIRAM, s. WILLIAM HIRAM/Jane E. JONES, b. 23 Feb 1882, m. Lulu LULL. Details of this line are taken from Genealogical and Family History of Western
New York, by William R. Cutter, A.M..
567. GEORGE
568. Fannie
569. Charlotte
570. WILLIAM
571. Ruth
560. JOSEPH
F., s. JOSEPH F./--, b. 1940, marr. Lois MANDER, b. 1945. Details of this line were provided by Thomas
Twyman, 1473 Edgewood Lane, Winnetka, Illinois 60093, in December 1993.
572. CHARLES
ANDREW (adopted), b. 1975
573. JEFFREY,
b. 1977
574. Tracey,
b. 1978
NOTES:
1) Tabitha nee Thomas? Nutmegger VIII, p. 397 (Member
#2348)
3) John's death date Nutmegger Vol.16, p.462
4) Ephraim's wife's name and marr. date (1 Dec
1716) from Nutmegger Vol.6, p.83; her father was Thomas Porter, from Nutmegger
Vol.20, p. 529.
5) Moses Tuttle, s. Timothy/Thankful‑‑,
b. 1723: Nutmegger Vol.16, p.570.
6) 1800 Census, Westmoreland NY: 31010:20010
(i.e. he and his wife were 26-45, with 4 sons and 2 dtrs)
7) Names of girls: Pamela, bp 1765 (dy?), Lorana, bp 1768, Freelove, Clarissa.
8) SEYMOUR, probably son of 2d wife Sylvia --
(see will). 1840 Census, Nichols NY: 221:011 (i.e. he and wife and 4 sons, 1
dtr)
9) GEORGE, b. 1807
m.
1 ca 1836 Emma Jane Parmely, who d. 31 Aug 1848, ae 31.
m.
2 Annah Leventia, who d. 9 May 1853, ae 30.
m.
3 3 Oct 1854 Sarah Malinda Marsh Kellogg, dr Truman/Malinda (Marsh) Kellogg, 3
Oct 1854, New Hartford NY, b. 25 July 1822, d. 12 Apr 1870, aged 48
10) AMOS HULL's name is not a family clue. There was a famous doctor called Dr. Amos
Hull in the area at the time of his birth; perhaps he helped with the birth, or
was a family friend.
IT MUST BE STRESSED that the link
between Levi and Lovewell Thomas is merely circumstantial, based on the name
Salmon used in both families. Lovewell
Thomas did have a son Levi, mentioned in his will, but no trace of him (or any
of the other children except Salmon who stayed in Norwich and Jason Hazzard who
has been found on censuses) has been found.
Levi Thomas, father of Amos Hull, never left any clue as to his origins;
in the first land deeds he merely called himself Levi Thomas of Paris, NY.
Sources: Families of Ancient New Haven, D.L.
Jacobus
Genealogy
of Descendants of George and Margery Dorrance, together with notes on some late
Dorrance Emigrants to America, by
Mrs I.H.Wynne and John D. Morrell, 1948, DAR Library, Washington DC (also in
CSL: 929.2 ED.737Wy)
Will,
Lovewell Thomas, MA Archives, Northampton MA
Will,
Salmon Thomas, MA Archives, Northampton MA
Revolutionary
War Records, Waltham MA for Salmon and Jason Hazard Thomas
Land
deeds, Farmington CT
Land
deeds, Utica NY
Land
deeds, Springfield MA
Connecticut
Nutmeggers, as above
Kellogg
genealogy, NEHGR, Boston (Note Margery and
Margaret Dorrance are mixed up)
Vital
Records, New Haven, Farmington, Southington CT, Utica NY, Springfield MA
Forest
Hill Cemetery, Utica NY
Map,
Russell MA
History
of Southington, p.234
Massachusetts
Tax Valuation List of 1771, courtesy
Donna Bray, March 2001
Personal
history, Mary E. Thomas Stewart
Personal
history, Thomas Twyman, desc. of Trumbull Dorrance Thomas
Mary
Stewart Kyritsis
p.
o. Box 51548
GR-14510
Kifissia, Greece
October
1993
Updated November 2002