MSUftoq .....m\-mr % l* FOURTH VOLUME Atwater History and Genealogy Comprising the Results of Seventy-Seven Years Research by Rev. E. E. Atwater and the Compiler Information Not Found in This Volume Should be Sought in Volumes I, II and III Compiled by FRANCIS ATWATER Published by The- Horton Printing Company Meriden, Conn. 1927 .A?? Ex-Senator Francis Atwati.r. Printer, Publisher, Editor, Author of Several Histories and ( lenealogies, Founder of Newspapers, Railroad Builder, Organizer of Banks and Industrial Companies; Extensive Traveler and Compiler of This History <■ i * . ' » * * « * I * t 4 ATWATER GENEALOGY FRANCIS ATWATER. (From Who's Who in America.) Atwater, Francis, capitalist; b. Plymouth, Conn., Dec. 3, 1858; s. Henry and Catherine (Fenn) A.; ed. Plymouth and Southing- ton, pub. scli.; m. Helena J. Sellew, 1879. Learned printers' trade, was foreman composing room Meriden Recorder, at 16; founder and publisher Windemere Weekly Forum, Wallingford, Conn., 1877-78 ; asst. foreman Hartford Courant, 1880; later mgr. Red Bluff (Cal.) Sentinel; founder and publisher Meriden Sun- day News; founded Meriden Daily Journal, 1880, and retired ;.s president Journal Publishing Co., 1913; founded, 1 ( K)1, Havana Journal (now Havana Post), first ail-American journal in Cuba; bought and sold the New Britain Daily News: bought and sold Waterbury Daily Republican ; ex-president Meriden, Southington & Compounce Tramway ; president Washington State Colonization Co. since 1905; ex-president Meriden, Middletown &• Cuilford Electric Railway Co., 1909; ex-president Silver City Realty Co. 1911; founder, 1912, Puritan Trust Co.; elected director Broad- way Rank and Trust Co., New Haven, 1913; organizer, 1914, American Rank & Trust Co.. New Haven; organizer. East Hamp- ton Bank & Trust Co., and director American Rank & Trust Co.. Wallingford Trust Co., and Torrington (Conn.) Trust Co. Mem her Conn. Senate. 1906; tax collector, 1 ( 07, ex-president Meriden Board of Trade; ex-member executive com. Am. Xat. Red Cross; founder R'12. and president Clara Barton Memorial Association. Author: Histories of Plymouth and Kent. Conn.. 1896; Atwater History and Genealogy, 1901, Vol. II. 1906; Vol. HI, 1919; Meriden Centennial Proceedings, \ l K)7 ; Personal Memoirs 1924; History of Southington. 1925. Now retired. Address: 492 Whitney Ave., New Haven, Conn. \ rWATER GENEALOGY DAVID ATWATER AND HIS DESCENDANTS. The history of David Atwater and his descendants cannot be Lold in a few words. The first Atwaters to come to America were David and Joshua and their sister Ann. Joshua became prominent in Connecticut and Massachusetts affairs, was married, had several children, but none to perpetuate the family name. The sister Ann, who probably attended to the household duties until the brothers married, is not mentioned afterwards. David, the ancestor of all Atwaters in this country until a comparatively recent date, left England in lo37. He was twenty-two years old when he landed in America. He had buried his father in Novem- ber, 1636, and his mother the following January, and thus being liberated from filial duty joined the expedition of Kentish men who had become "infected with distemper for the authorized church." Their emigration is to be attributed to the discomfort experienced by the English Puritans in their native land, rather than to any attractiveness in this wilderness. It is impossible for those who have been surrounded with the security, beauty and plenty enjoyed by the posterity of these colonists, to conceive of the same territory as it was seen by their ancestors when they arrived, or as it presented itself to the eve of imagination when Lhey decided to emigrate. This country is to its present inhabi- tants their pleasant home; but the Englishmen in the seventeenth century were uncomfortable in England, loved England as their dear native land, and thought of America as a foreign country, and as such, destitute of the attraction and charm which apper- tains to the ideal of home. Moreover, emigration to the new world was not mere exile from a land they were reluctant to leave; it was exposure to suf- ATWATKK GENEALOGY n fering by cold and hunger, to peril of death by shipwreck, by wild beasts, and by treacherous savages. Such liabilities are, indeed. not unattractive to men whom love ol adventure predominates; but the English Puritans were in general as free from that resl lessness of mind which seeks relief in excitement as any people in the world, Religion, inclining them to sobriety and industry, fostered the love of borne, of security and of comfort. Individ uals among them may have been susceptible to love of adventure; but as a class, the planters of New England were men not natur- ally inclined to desert their homes, and expo.se themselves to hardships and perils of the ocean and in the wilderness. On tne contrary their training bad been such as inclined them to remain in their native land. This is true of even the unmarried men, like David and Joshua Atwater. but the reluctance to emigrate was far greater when one must expose sister, wife and children to hardships they were less able than the men to bear. It was a great undertaking to prepare for a voyage across the Atlantic and a permanent residence in the new world. The min- isters could embark perhaps, with their books and household stuff, but merchants and owners of real estate needed several months, after deciding to emigrate, for the conversion of their assets into money, or into merchandise suitable for the adventure in which thev were engaging. Yet these young men, Joshua, who was a mercer, disposed of his goods, while David sold the real estate to which they had only been in possession of a short time, when the;, joined a company which projected something more than emigra- tion. They were not to scatter themselves when they disembarked, among the different settlements already established in Mew Eng- land, but to remain together anil lav the foundation for a new and isolated community. lor this reason a more comprehensive outfit was necessary than if they had expected to become incorpo rated individually or collectively, in communities already planted. In addition to the stores shipped by individuals, there must be many things provided for the common good, by persons acting in behalf of the whole company. There is evidence, that after the expedition arrived in New Haven, its affairs were managed like those of a joint stock association and. therefore, some ground for O ATWATER GEN I A Li K ',Y. believing that from the beginning, those who agreed to emigrate in this company, or at least some of them, associated themselves together as partners in the profit and loss of the adventure. These early emigrants were advised to have victuals with them for a "twelve-month," to bring good stores of clothing and bed- ding; paper and linseed oil for the windows, with cotton yarn for the lamps. They were taught to ballast the ships with iron, steel, lead, nails, and other heavy articles of utility ; also bricks. One Atwater house, supposed to have been built by Thomas, a son of David, the emigrant, when torn down nearly 200 years later, had bricks taken from it with "London" stamped upon them. The bulk of the cargo carried consisted of wearing apparel, bedding, food, tools, arms, ammunition and seed. Neat cattle and goats were usually taken, sometimes horses. Two months was perhaps the average time consumed in sailing from London to Boston in the vessels of that day. A passage was, indeed, sometimes made in less time, but in other instances was protracted to three months. A vessel made but one round trip a year, leaving England in the spring and arriving home in the autumn. Crowded cabins rend- ered the passage uncomfortable, even when speedy ; but a pro- tracted voyage often induced not only discomfort but disease. It was in the summer of 1&37 that the Atwaters landed on the coast near Boston. With others Joshua and David had heard from the Pequot Indian war of the land west of the Connecticut river. It was known in modern orthography as Quinnipiac. Joshua was included in an exploring party to look this over. It was too late in the year to send a report back to Boston and build houses in sufficient numbers to shelter women and children, so Joshua and six others remained through the winter, being sheltered by a hut situated near a creek. We may imagine they spent their time in hewing, clearing and sawing, in hunting and trapping, and in collecting by means of barter with the natives, beavers and other furs for the European market. What com- munication they had that winter with those in Boston" must have been by Indian runners who could easily perform such service. It is probable they had commenced negotiations with the Indians for their land, built huts and made all possible provision for the ATWATER GENEALOGY / arrival oi those who were to come in the spring, which included David Atwater and his sister Ann. It was on Friday when they left Boston, and. as they are said to have spent a fortnight on the voyage, it was the latter pari of the week when they arrived. On the Sabbath they worshiped under an oak tree near the landing place. The purchase of the land had probably been perfected in April though no written <\evd was signed until the following November. The natives were, therefore, expecting the large re-enforcement received by the six Englishmen, one having died in the winter, with whom they w now well acquainted. They welcomed the newcomers and were pleased to have in their neighborhood a plantation of Englishmen, to which they might retreat when molested by their enemies and where they might barter their venisons, pelts and furs, for the much admired tools and trinkets of the English. They, now for the first time, saw English women and children and admired them with great curiosity. The planters brought with them or pro cured from Massachusetts, plants and seeds which soon yielded what they had been accustomed to enjoy in England. Grains, especially wheat, rye and peas were sown, and the reward was most bountiful. Then came the fencing in of land, pounds and pound keepers. David Atwater was appointed on a committee to see that swine were not allowed to stray from home and to provide penalties. Subsequently he appeared before the general court to explain why his own hogs were allowed to run around loose. This was the beginning of what was termed for many years the colon_\- of Xew Haven, The Quinnipiac river flowed through meadow land, and for three miles were salt meadows on both sides. It was near this river in whal was known as the Cedar Hill district that David, the emigrant, took up his abiding place, a farm oi some lot) acres. He was rated at this time as being worth 500 pounds, which for those days was a good sized fortune. The temporary shelters, which the first planters of Xew England provided for their families till they could ered permanent dwell- ings were of different kinds. Some planters carried tents with them to the place chosen for the new home; sunn- built wigwams 8 AT WATER GENEALOGY like those of the natives. Either specie would suffice for sum- mer, but for winter they usually built huts, as they called them, similar to the later log cabins in the forests of the west, though, in some instances, if not in most, they were roofed after the Eng lish fashion of thatch. It was a peculiarity of New Haven that cellars were used for temporary habitations. They were, as the name suggests, partially underground and perhaps in most cases on the hillside. Rev. Michael Wiggles worth, who came to Quin nipiac with his parents in October, 1638, when he was seven year:, old, describes the cellar in which the family spent the first winter, as covered with earth on the roof. Such a covering might be effectual to exclude the cold winter winds, but it was a poor pro tection from heavy rains. When an old man he remembered how he had, while asleep, been drenched with water permeating the muddy roof and had been afflicted in consequence with a danger ous illness. The diet of the planters consisted chiefly of domestic products, though it was only a short period before commerce with the West Indies was started, when the tables of the wealthy were supplied with sugar and foreign fruits. Indeed, there were many Atwaters who engaged in trading with these islands, bringing rum and mo- lasses in their own ships and exchanging commodities raised at home and later mules and manufactured goods. These same At- waters traded clocks in the south for the mules which the}' drove north and held until ready to ship. Only a short time ago an old barn in New Haven was pointed out to me as the place where the mules were sheltered. Kine and sheep were few during the early years of the Atwaters, but there was such an abundance of game that the scarcity of mutton and beef was but a small incon- venience. In towns venison brought in by English or Indian hunters was usually to be obtained, and at the farms wild geese, turkeys, pigeons, moose and deer were so plentiful that no house- hold was without a bountiful supply. The rivers were full of fish, while at the sea shore clams, oysters and mussels -could be obtained for the gathering. A brew house was an early requisite demanded by the settlers and beer was as regularly on the table as bread. It is unnecessary AT WATER GENEALOGY 9 to state that it was not of the 2.7? variety, but had a good stiff kick in it. Indeed, as late as my boyhood, it was customary to serve a hot toddy (cider brandy, sugar and hot water") to the minister when he made a friendly call. I well remember one stately old gentleman, who wore the old fashioned stock instead of a collar, when he came to our house one afternoon. It was after he had been entertained by several parishioners when it was noticed that it was not a reverential but another kind of "spirit" that prompted his performance. I have no evidence that a New England Atwater ever distilled spirits. The nearest ap proach to one was a cider mill owned by my grandfather, the product, a good share of which went to a still owned by a nearby neighbor. The Atwaters, as old time merchants, sold both cider brandy and West India rum. I do not believe they were teetol- talers, but always had in the house and used liquor moder- ately and with good judgment. There was no comparison in quality of those days with the adulterated product of the present generation. It must have been some years after David settled in New- Haven before he married Damaris Sayre, daughter of Thomas Say re of Southampton, L. I. There is no tradition as to how or when he met her. Indeed, it was not until 1881 that it was dis covered who she was. A gentleman in looking over the probate records of Southampton reading the will of Thomas Sayre, found that he left forty shillings to his daughter "Damaris, wife of David Atwater, of New Haven." Thomas Sayre was a native of Bedfordshire, England. Two houses built by him and his son Thomas about lo48 were still standing until a few years ago, when' they were demolished. The Sayre family were of high principles and as prominent as any on Long Island. David and Damaris were the parents of ten children. The whole ten took part in the early history of New Haven. The daughters married men of prominence. The first child married when she was twen tv years old, John Austin. Most of their children died young. David, Joshua and John, however, had families whose descendants are numerous. The second daughter, named after her mother, also married in 10 A.TWATER GENEALOGY. her twentieth year. Her husband was John Punderson, only son of Deacon and Margaret Punderson. The father was an early immigrant. From him descended all the Pundersons in the country. There were three John Pundersons deacons of the First church in New Haven in succession. David Atwater, the first son, married some one by the name of Joanna, which to this day is all that is known of her. It is sup- posed that he lived upon and cultivated a portion of the land orig- inally assigned to his father. There was a two-story brick house standing until burned ten years ago, which according to tradition, this David built. The land is still in possession of his descend- ants. He had two daughters who married Bradleys. His son Joshua continued to cultivate the farm after his father's death. The next son, Joshua, married Sarah Rockwell and settled in \\ allingford. He died a comparatively young man. leaving no children. John, the third son, married Abigail Mansfield. Pie took over the farm left by his brother Joshua. Before doing so he had learned to be a weaver and probably earned his living in New Haven working at his trade. At any rate, he was ever after called "Weaver." All of his children married except Mercy, whom I found no record of except her birth. Xot one of them left their native town, but all raised families that were an honor to their community. The fourth son was Jonathan. He married Ruth, daughter of Rev. Jeremiah Peck. He had eleven children. He was the mer- chant prince of Xew Haven, and his profits must have satisfied his ambition. The inventory of his estate found in the probate records, covers over eight closely written pages, and gives a var- iety of objects, great and small, suggestive not only of wealth but of the processes of its acquisition. There were several farms with tracts of land amounting to four thousand acres; province bills and interest bearing notes, a stock of merchandise for a re- tail store, indicating barter in local produce and in manufactures from beyond the seas, such as fine cutlery, broadcloth, Turkish wrought cushions; a wardrobe containing a number of coats with silver buttons; a gold seal ring, an ivory-headed cane and a gold ATM ATER GENEALOGY 1 1 watch, and finally three negroes. I lis whole estate was appraised at 15,323 pounds, which was nearly half as much as the official valuation of all estates in New Haven. This inventory is full of suggestions concerning the life of those early times. [ts lisl tells of energy, industry and thrift. He lived to the ripe old age of ninety-four years. Abigail, the third daughter, married Nathaniel Jones, son of Deputy Governor William Jones, who, like his brother-in-law . John Punderson, was one of the prominent men of Xew Haven. They had two daughters and one son. Alary, the fourth daughter, married Ichabod Stow, son of Rev. Samuel Stow and Hope Fletcher, and for her second husband David Robinson. One daughter of Ichabod Stow married Jehiel Hawley, whose daughter Esther married David Reecher, grand- father of Henry Ward Beecher, the famous preacher. The fifth son, Samuel, married Sarah Ailing. He was a farm- er and cultivated a portion of the land which had belonged to his father. He had a family of ten children. He was my projenitor. My line was Samuel, Daniel, Samuel, Timothy, Wyllys, and Hen- ry. The}' were all farmers, except my father who had learned the trade of a stone mason and later became a contractor. The youngest son of David was Ebenezer, who married Abigail Heaton. The}' had three daughters and one son. He was a tailor and lived in Xew Haven. We have now accounted for the ten children of David Atwater. He lived to see them all happily married and established as good citizens, upright, honest and respected. In the list of names of "Proprietors, Xew Haven, Conn., in year 1685," appear the names of David Atwater, Senior; David Atwater, Junior; John Atwater and Jonathan Atwater, the lasi three being sons of David Atwater. Senior. Besides the town lot assigned to him, as to each of the original settlers, the plantation assigned to David Atwater in the original division of lands among the planters was in the Neck, between Mill and Quinnipiac rivers, at the north side of what is now the city of Xew Haven. The general name of Cedar Hill has been given to this region. Descendants of David Atwater still reside 12 ATWATER GENEALOGY. there. The eldest male representative in each succeeding gener- ation was born, and for a time, at least, resided there. David Atwater died October 5, 1692. His wife died April 7. 1691. His will is dated a week later, April 14, 1691, with an Appendix dated December 9, 1691. Examination of the will, in connection with knowledge obtained from other sources, affords information of interest to all bis descendants. One of his six sons, Joshua, had removed to \\ allingford. One of his four daughters, the eldest child, Mercy, who married John Austin, appears not to have been then living by the terms of the will in relation to her children. There are special bequests of lands to each of the surviving rive sons, David, John, Jonathan. Samuel and Ebenezer, determined in relation to the portions of the estate already received by each. Two of the sons had already been established in business in New Haven, namely Jonathan, whose name appears in the list of "Proprietors of New Haven, Conn., in year 1685." the bequests to him being, in the words of the will, "besides what also he hath already received," and the youngest son and child, Ebenezer. The portions of the estate already received by these two sons may be conjectured to have been the requisite money capital for business, and possibly the town lot assigned to David in the orig- inal division of the lands, with its improvements and the house and land formerly owned and occupied by Joshua, on what was known as Fleet street, bought by David from Joshua 19th June, 1665, after the removal of Joshua to Boston — which house is said to have been occupied by the descendants of David more than two hundred years — neither of these properties appearing in the in- ventory of his estate in 1692. To each of the three remaining sons there is a specific bequest of a homestead. To David Atwater, Jr., whose name was in the list of Proprie- tors in 1685, as follows: "Item. 1 doe Ratify and Confirm to David Attwater, Junior, my eldest son, my old House, Barn and Orchard, which he already possesseth, and twelve acres, lying on both sides ye creek, ad- joining to meadow of Isaac Turner's, and twenty acres of upland, ten in ye Cornfield and ten in ye Neck, south of that peese of land fensed in on ye west side of Road and ye Rock." ATWATER GENEALOGY. 1 O "Item. I doe give and bequeath unto my son, John An water, ye House and accommodations at Wallingford, with ye Rights and Privileges and appurtenances thereunto belonging, which I bought formerly Kphraim Young's land, and one acre more ol silt marsh of Samuel Potter, with two acres of meadow 1 had of John Dod, next ye River, lying near my son David's." To Samuel Atwater, whose name was not in the list of Pro- prietors in 1685, as follows: "Item. For all the rest of my land: - , both uplands and meadow, with my dwelling house, barn and other buildings, with the Orchard, privileges and appurtenances, I give to my son, Samuel, to be to him and to his Heires foreve? . "And for these lands and meadows, above mentioned, given to my other sons, my will is that it be to them and to their Heirs forever. And my further will is, if any sons see cause to sell any of their lands, they shall first offer it to their Brothers, that the_\- may have ye first refusal." It would appear that there had been three divisions of lands to the planters, according to their original agreement, the third di- vision, as indicated in the inventory, being about one hundred acres to him : "Item: From my owne 3d Division, and what I had of my son John, I give and bequeath unto my four sons, David, Jona- than, Samuel and Ebenezer, to be equally divided between them. "And for all ye Rest of my personal estate, movables and stock of cattle, my will is it be equally divided between all my children, at least to ye value of it, my Grandchildren, sons of my daughter Austin, to be included for one share." On the day of the marriage of Ebenezer, the youngest son and child, to Abigail Heaton, which was the last of the marriages of his ten children, David Atwater could doubtless relied that, upon the execution of his will, each of his eight surviving children would be established in life with a place of residence. On that day, December 9, 1691, he recorded his great thoughtfulness and equal care for all his children in an Appendix to his will, without the formality of witnesses, in these words: "Know all men whom it may concern, that I. David Attwater. Senior, Doe, upon further consideration, and from a desire to 14 A.TWATER GENEALOGY promote love and peace among my children, and to make, as nee re as 1 can, an equal distribution of that estate which God hath given me, I do hereby, as my will, give to each of my children, out of Samuel's part, five pounds, to be paid out of ye stock of cattle or as he may think best." These extracts from the will of David Attwater, of Roy ton in Lenham and Cedar Hill, New Haven, of natural interest to all who trace their lineage to him, whether they bear his name or not, may appropriately end with its opening and closing words : "Know all ye men by these presents, that 1, David Attwater, Senior, of New Haven, in ye Colonv of Connecticut in New England, though weak of body, yet of competent, sound under- standing and memory, do make and ordain this as my last will and testament, in manner and form following: "Imprimis. 1 commend my soul unto the hands of Cod, through Jesus Christ, my Redeemer, and my body to the earth, to be buried in a comely and decent manner, according to the discis- sion of my executors hereafter named. "Lastly. I do hereby constitute and appoint my loving son-in- law, John Punderson, and my son, Samuell, to be klxecutors of this, my last will and testament. And Capt. Moses Mansfield, I 'verseer. And doc order my son-in-law. John Punderson, and my son Samuell, to pay him twenty shillings for his trouble. And 1 doe hereby revoke and make void all former will or wills. And declare this to be my last will and testament." The early Atwaters who descended from David, with the ex- ception of Jonathan, who was called the merchant prince, and 1 .benezer, who was a tailor, were nearly all farmers, living peace ful and frugal lives. They mostly settled near the old homestead, but finally began to scatter, the first one to leave settling in Wall- ihgfOrd some miles away. One farm acquired at this time still remains in the family, belonging to a descendant of the ninth generation. Jeremiah, son of Jonathan, was also a merchant and, like his father, a man of a great deal of enterprise. It is a tradition that upon one occasion he ordered a keg of nails from some distant place. Upon opening the keg he found a top layer of nails and underneath all silver dollars. He remonstrated to the seller he ATWATER GENEALOGY. L5 had boughl nails not silver dollars, but the reply came he had ordered nails and nails they musl be. Therefore, inasmuch as the dollars had come to him in the mysterious providence ol God. and were not gained by any labor or forethoughi of hi-- own, he gave a portion in the form of a baptismal basin for the service and worship of God. Whether the story is true or not he did present a silver howl to the First Church of Christ in Xew Haven and it is still in existence. In 1718 Jeremiah was called a "brazier." lie with two other- were authorized by the General Assembly of Connecticut to set up a mill to improve linseed and rape oil. The law protected them for a period of twenty years under a penalty of fifty pounds for any violation against others starting in that line of business. In 1721 he was master of a sloop from Boston. Smallpox pre- vailed at that time. He was ordered to have the goods he ship- ped wed aired before being exposed for sale. The spirit of adventure broke out in Caleb, a grandson ol David, about 1749 when he took his family and moved to Duch ess County, New York. It was Caleb's grandson, Stephen, who apparently made the first break from the orthodox church. At any rate he became a Quaker. His grandson, Hon. Richard Mead Atwater, said it was the pretty ewes of Ids grandmother. Huldah Mead, which not only captivated Stephen, hut changed his religious conviction. Huldah did a good job for I have known many of her descendants and no better citizens exist. In the fourth generation family ties became shattered very gen- erally. Caleb Atwater. of Wallingford, a very successful mer- chant, bought from the state of Connecticut several thousand acres of land in the Western Reserve, or later the state of Ohio. < >f one township named Atwater. another named < Granger and also Geneva, Ohio, he was proprietor of all the land, lie had fifty- five grandchildren to whom he gave KK) acres apiece and then divided the balance of his land among his children. He carried on the manufacture of gunpowder during the revolutionary war. Ambrose Atwater settled in Vermont where he brought up a large family. Jeremiah was steward of Yale college for twenty years. He 1 1 . ATWATEE ( JEN KAUh.Y . seems to have been the first Atwater to have anything to do with that college. We are not informed if he was educated there, but presume from his holding office that he was. Freeman Atwater became one of the first settlers and founders of Canandaigua, N. Y. His brother Elihu, became a lawyer, who migrated to Florida where he left a long line of descendant.-.. Abigail, daughter of Caleb, married Dr. John T. Andrews, and removed to Atwater, Ohio. Two of her sons became distin- guished lawyers. Merab, daughter of Reuben, married Stephen Rowe Bradley, who settled in Vermont. lie was United States senator and served several sessions. Elizabeth Mary Ann, another daughter of Reuben, married Gen. Andrew Hull, of Cheshire, Conn., who was elected to the Legislature for twenty sessions. Noah Atwater was a Congregational minister in Westfield, Mass., having graduated with first honors of his class. Jason was another minister who settled in Branford. Moses Atwater was probably the first one of the family to study for medicine. He graduated from Yale college. He was the first doctor in Canandaigua, N. Y., where he enjoyed for a long period an extensive practice. His brother Jeremiah located in the same town but became blind before his death in 1861. Jeremiah Atwater was the first president of Middlebury col- lege, Vermont. Lyman Atwater was acting president of Prince- ton college for many years, if he had not had a mind of his own and been subservient to others he could have been its president. He no doubt was the most able man who ever filled a chair in Princeton. He was spoken of as having a "prodigious versatility of mind." Another college president was John Milton Atwater, who succeeded President Garfield as president of Hiram college ; his brother Amzi was vice-president of the University of Indiana, while another brother, Orris, was a professor in Hiram college. A sister was teacher in the Fisk university of Tennessee. Some of the sons were ministers. Jotham Atwater was one of the first surveyors to lay out the state of Ohio. He afterwards settled in Mantua, Ohio. His ATWATER GENEALOGY 17 brother Amzi, who had previously settled in the same town, was an elder in the newly- formed Disciple church. A sister who married David Pond about the same time, joined the Mormon movement. She, with five of her children, followed the Prophet Joseph Smith, to Missouri, but finally straggled back to her brother's home, who provided for her as long as she lived. We have in the family several Episcopalian ministers ; some Baptists, some Methodists and one Catholic priest. Many At- waters were educators, professors in colleges, principals of acad- emies and teachers in seminaries. Others were eminent writers. Judge Caleb Atwater was the early historian of Ohio. He was also an author of innumerable essays. His works are often quoted to-day. Some turned to fiction. No doubt many of you have read the interesting books of Mrs. Anne Caroline Mason. She is a sister of the late Richard Mead Atwater. His sons were educated in mining and scientific lines, and, I am proud to say, have been very successful in their chosen fields. The family, as a rule, have not been blessed with extreme wealth, although three or four have disgraced themselves, ac cording to Andrew r Carnegie, having died millionaires. T have visited' our people from Nova Scotia to Florida on the eastern coast, through the middle states and up and down the Pacific slope. I found nearly all in comfortable circumstances ; very few in extreme poverty. They are an ambitious lot; hard work ers ; few shirkers. As the historian of the family, I may say I have given as much time as I could spare for thirty-five years, to endeavor to perpet- uate unto posterity the characteristics of the family. Every member has had a standing invitation to send as much of family lore and statistics as he or she desired. What has been sent in 1 have carefully edited, but very seldom curtailed. So, if the families are not properly represented in the histories, they have only themsehes to blame. I have spent many dollars in prepaid envelopes sent to kindred who never had the grace lo return an answer. However, let some minor mistake occur and pande- monium reigns. In the second volume is printed the date of birth of a boy before the parents were married. It was a regret- table error. Twelve years afterwards the grandmother called 18 ATWATER GENEALOGY. me on the telephone. Her voice trembled with rage. She had just discovered the mistake, and insisted I must call in every hook at once. She said the subject of this error was a man grown and she did not know what he would do to me if he ever discovered his disgrace. I am praying that six feet of earth will be over me when that time comes. I called upon John \\ . Atwater, of Thomaston, Ga., in .March, 1906. He had been a Methodist exhorter for over half a century. He was in bed, and his brother told me he was worn out, a victim of the old-fashioned shouting and ranting preaching, which I hoped had passed away. It was only natural he should ask wdiat church 1 attended, but when informed I did not attend any, thai the Golden Rule was my guide, though 1 confessed I did not al- ways live up to it, he said he was sorry, and his expression was truly pathetic. He had lived a narrow life, spent in a small sphere, which was as painful for me to comprehend as my liberal ideas were for him to tolerate. 1 cannot help but believe his teachings brought more fear than comfort. Prof. W. ( ). Atwater was one of the leading scientific men of his day. He was connected with Wesleyan college. Middletown, Conn. He experimented for a long period to ascertain what would best maintain the human system. He proved to himself at least, that four ounces of alcohol used daily was beneficial. He was a very temperate man, if not a teetotaller. Yet the W. C. T. U. denounced him from one end of the country to the other. However, being an Atwater. and as stated before about others, having a mind of his own. I do not believe it disturbed him one bit. Colonel James R. Atwater, of Thomaston, Ga., is another en terprising Atwater. Although his grandfather left North Caro- lina to migrate further south he developed the old Atwater trait of being an early settler in new territory. Like every other one of his name he made good and became one of the leading citizens of Georgia. He left a good sized family with many descendants. I knew and honored his son James \\ '., whom I visited on two occasions. He told me much of his career. Of course, his fortune was swept away during the Civil war, but his energy pre- dominated, and I found him oxer eighty years old situated in a ATWATER GENEALOGY. 1° large roomy house, surrounded with luxury and comfort and a devoted family. His son James, of whom I speak, made his success in business life as a banker. His city honored him with the office of mayor, his district as senator, and his state as quar- termaster general, with the rank of major; he was ten years cap- tain of the Upson Guards, Co. 11. Second Infantry, and is now retired with the rank of lieutenant-colonel. He also has had considerable experience as a manufacturer. He stands high in the Masonic ranks. My own brother, Dorence, was a Union prisoner and after passing through other prisons landed at Andersonville where some of the family reside to-day. He spent twenty-two months there. He was a gifted penman. The Confederate officer told him if he would keep the list of the prisoners who died there it would be exchanged with the federal government. Believing this would never be carried out, he kept a secret list in his coat lining. It numbered nearly 14,000. When he was released he notified the government what he had. Arrangements were made to copy it and Dorence again enlisted as a soldier and was detailed as a clerk in Washington. While the government had copied his rolls it refused to give them back. He notified the war department that if the work was done immediately, it was then June. 1865, he could identify all the graves. With forty letterers and join- ers he was sent to Andersonville to do this work. He had to have his own rolls to work from. When he. returned the government demanded the rolls and he refused to give them up, claiming them as his own property. He was arrested, court-martialed and sent to states prison at hard labor for eighteen months and stand committed until the rolls were returned. lie was there two months when the government, fearing a Congressional investiga- tion, he was discharged without the grace of a pardon. He had been a prisoner of both the south and the north. I may add, years afterward 1 succeeded in having the court-martial set aside by Congress. Subsequently he said the word soldier made him mad while the sight of a uniform made him froth at the mouth. Becoming disgusted with the United States he spent his life in far-off southern seas and his remains are now buried in his island home of Tahiti. 20 ATWATER GENEALOGY. Many of the family were and are doctors. John Phelps Atwater ; who lived in Poughkeepsie, X. Y., was a practitioner there. He had foresight and sagacity. Years ago he invested a few thousand dollars in Chicago land. When he died he was reputed to be a millionaire. Dr. David F. Atwater of Springfield, Mass., lived to the ripe old age of 98 years. Resides a comfortable fortune accumulated by himself, his brother bequeathed him over half a million dollars, out of an estate that inventoried over $1,000,000. Many of the At waters lived to be from 90 to over 100 yeais old, and nearly all so far as 1 can learn were well preserved at their advanced age. During the invasion of New Haven by the British in L779 Rus- sell Atwater was wounded and left for dead, but recovered and was afterward employed by the Emperor Napoleon after the bat- tle of Waterloo, to purchase a tract of land in New York as a refuge, should he escape. Among our pioneer friends, we find Judge Amzi Atwater who began his career in the dreary wilderness of Ohio. He made a small clearing and put up a little log cabin, struck his axe in a stump and told it to stay there till he brought home a wife, and, Hiawatha like, he posted off through the woods to the next clear- ing, and tradition says that the bridegroom went on foot through the woods to the little cabin. Soon after this marriage he was elected judge, which position he held for many years. Judj;e Amzi had quite a passion for rhyming. He made addresses and wrote letters in rhymes, and even put his duns in verse, and found it a successful plan to collect his debts. A little later on, we find another Judge Atwater, from the south- lands, Uncle Edmund, of whom it was >aid that he touched the earth only in the high places, and he was called the halest, heart- iest, and holiest man of his day and generation. There was dear cousin Thankful, with her Puritan name and Dorcas propensities, who gave to Lois Atwater, her son's wife, a little tape needle, engraved with the initials of her maiden name, with the request that it be handed down to the oldest daughtet. Lois gave the needle to her oldest daughter Rhoda. and Rhoda to Julia, and Julia to Annis, who is now Mrs. Frank Pardee, and she has passed on the heirloom to Annis Matilda, in whose pos- ■N 1 A.TWATER GENEALOGY. _i session it is at this time. This one little act of cousin Thankful gives her a personality, and makes her seem a little nearer than most of our relatives of a hundred years ago. The passing down of the tape needle, as an heirloom, calls to mind the old powder gourd owned by Titus Atwater. in 1750. Moses in 17' '0. then it came into Jehiel Atwater's hands in 1X25, and into Edmund W. Atwater's in 1875, and is now owned b) Mrs. Mattie Atwater Jenkins, at the venerable age of 169 years — the gourd, not Mrs. Jenkins. Mary Atwater Spalding, a woman of large and far-reaching ideas, a friend of literary culture, and who has read and traveled much in this country and in Europe. Lucy Atwater Bishop, who was a beautiful type of an ideal New England wife and mother. ( )ther characters were Myron L. Atwater, who was blind from birth, hut who, with help from Helen Keller, made such wonder- ful success as an editor. Of Henry L. Atwater, who during the Civil war, shod horses for a whole regiment of cavalry. < >f William Cutler Atwater. who was appointed hearer of dispatches to the army at New London, going from Mew Haven on horseback with dispatches hidden in his hoots. Asaph .Atwater. the pioneer schoolmaster, who taught the young ideas to shoot in the log cabin schoolhouse, and ruled the youngsters with an iron rod. hut to his credit he it said he taught them something. < u" Henry Harrison Atwater, who was at one time leading oper- ator of the great Western Union Telegraph Co., through whose hands passed many of the messages relating to President Lincoln's assassination. ( If Caleb, the historian and antiquarian, who i:- said to have had almost an encyclopedic mind, and who was sent by I 'resident Jackson as a commissioner to the Winnebago In- dians. Of Ernest Atwater, who gave his young life to the miss- ionary work and who. with his entire family, were massacred during the Boxer rebellion. Wilson, son oi Moses, a man oi such piety that it was said he walked with God. And such men as George, David Fisher, and James Chaplin Atwater. all emin- ently successful in business, and who at their deaths made public bequests amounting to many thousands of dollars. The compiler of the Atwater History has for many years searched far and near to learn something of the career of Enos 22 ATWATER GENEALOGY. Atwater, who some time in the latter part of the seventeenth century left his father's farm in Cheshire, Conn., to locate in Vir- ginia and North Carolina. He came of good stock. His brothers, Asaph and Heman, served in the Revolutionary war. His sister, Mehitable, married Eli Bronson of the neighboring town of Waterbury and raised a distinguished family. His brother, He- man, acquired from his father 100 acres of land in the town of Southington. This was in 1784, the price being 251 pounds. Here were established the "Atwater Mills," which have been in continuous operation up to 1924, although not in the same loca- tion. His sister Keziah married Amos Rice, while Anne married Nathan Gaylord, both farmers who lived and died in Cheshire, Conn. Asaph married Ann Dibble. He went to Torrington. Conn., some thirty miles from his father's home. Here he reared a large family. He evidently had inherited some of the pioneer blood of his ancestry for he started for the sparsely settled west in its earliest days. In this connection the writer has never been able to trace his movements. By mere accident he learned of the existence of some of his descendents now living in Pennsyl- vania. Moses was of the fifth generation. His father was Enos, who married Hannah Moss and had the military rank of captain of militia in 1776. His grandfather was John, who married Eliza- beth Mix. They settled upon a farm in Cheshire, Conn., where they lived all their lives. The writer knows its location, but ail evidence of the buildings thereon have long since been obliterated. His great grandfather was also John, who married Abigail Mansfield. He left New Haven to settle in Wallingford on a farm owned by his brother Joshua. This John was a son of the pioneer David. This shows that Moses had the mpst substantial ancestry New England afforded. The best blood of the nation was in his veins. I have tried in vain to find some reason why Enos should have gone to the then far off south. Possibly he may have joined some sailing expedition that landed in Virginia. I have read carefully and studied conditions in Cheshire to find if there was any conceit- ATWATER GENEALOGY 23 ed movement of the young men to leave home, but only found scattering incidences, few and tar between. It may be a fad that Enos was given a horse, and with his few belongings rolled up journeyed leisurel) through the states ol Connecticut, New York, Xew Jersey, Pennsylvania, Delaware and Maryland into Virginia, where no doubt he found employment on some farm. Possibly it was the daughter of his employer that made it an at- tractive proposition to settle nearby, where his children were born. This was undoubtedly in Virginia for it is a matter of tradition that Titus, with his wife riding the same horse, came from Vir ginia to make their home in North Carolina. Who did Titus marry? We are told there was an Elaphalet Atwater. and who knows what became of him: Me was, no doubt, a brother of Titus. I have found some satisfaction in the years of search and >;tudy. When I first took up untying the ramifications of die family the only clue I had was that Enos went south and located in Orange County, North Carolina. At that time I had never heard of any Atwater south of Washington. Then 1 learned of the election to Congress of John Wilbur Atwater. Correspondence followed and I was told the descendants all traced back to Moses. 1 con- fess not much progress has keen made since, except I have prac- tically gathered as a unit nearly all of the progeny of Moses. It is possible Enos' grave and that of his wife might be found with a stone telling dates of death, dates of birth, and her maiden name. The forefathers of Enos were very particular to erect headstones to departed members, and this reverence of family was a I rait of nearly all of his brothers and sisters as 1 have witnessed in visit- ing the cemeteries where their kindred are buried. Enos was baptised in the Congregational faith. This was true of all of the Atwaters in the first century of their establishment in this country. David, Joshua and Ann. the immigrants, ! their home because of religious persecution. Net a- soon as ihey reached these friendly shores they helped establish a c\w>\ of in tolerable hardships. Everybody was obliged to contribute and participate in its success. This yoke of oppression may have been a factor in driving Enos to seek relief if he did not believe in its tenets. 24 ATWATER GENEALOGY. At any rate, the Atwaters have never been followers of tradi- tions. They have had minds of their own and have followed the bent of their convictions, even if it were against popular senti- ment and peril to life and fortune. So we find them associating themselves with new creeds as they developed, repudiating the old established church that the first settlers adopted, while many are believers in the golden rule and have cast aside both church and creed. The southern branch, as a rule, are regular attendants of their chosen religion. We learn they are mostly of the Methodist per- suasion. This is probably more true of the women than men. Credit for this is given to the wife of Moses Atwater. Her name was Amy Wilson and it is said she was of Irish parentage. How- ever, it is told she was a woman of great patience, piety and persuasion and by instilling into the minds of her children and grandchildren her deep religious convictions sent them out into the world to preach her doctrines to mankind. We shall not take from Amy Wilson anything due her. She undoubtedly was as good as gold. But, before she married into the family, there had been molded and inherited a foundation that, as it matured, must have developed the best thought and moral character of its sub- ject. ATWATER GENEALOGY. 25 A VISIT TO LENHAM, ENGLAND. By Margaret Atwater Jones. I went to Lenham, England, from London on July 6, 1926 It was an in and out day, which added charm to the beautiful country we went through. The rolling Kentish country with its larms, its great hop fields, its little villages, each with its stone church and picturesque cottages with the lovely cottage garden-- gave one a succession of beautiful pictures long to be remembered. The "hedgerows of England" are so often spoken of — there is a "finished" look to the country which impresses one. Now and then we passed superb great oaks with perhaps a Hock of sheep or cattle resting in the shade. It was poppy time and occasionally we passed a field which was a blaze of color. The Square, Lenham. Kent. Upon reaching Lenham I went directly to the Vicarage. I was received with not too much cordiality for I soon discovered that Atwaters or representali\e< of the \tuater family had ini 26 A.TWATEE GENEALi « .> posed in times past upon the Vicar's hospitality and he was rathet "fed up" with them. There was a family by the name of Thomp- son the Vicar could not say enough against. They had dined with him and supped with him and taken up a great deal of his valuable time and they had not even left with him a "contribution for his parish." He soon discovered that I had no idea of im- posing upon him and he thawed and was most cordial. He got out the old records which he kept at the Vicarage and showed me the inscriptions of births, baptisms, marriages and deaths of Ye Olde High House, Lenharn Kent. Atwaters. On the first page of one book was the record of the baptism of Robert Atwater in 1588. He took me over the beauti- ful garden and told me 1 should go to "Chapel Farm" where the Atwaters were said to have lived, but warned me that the Scotch family by the name of Barr now living there would probably not receive me very cordially as they too had been "bored to death.". 1 took luncheon, and a very good luncheon it was, at the "Dog and Bear." Then I visited the church and spent some time there and in the church yard. The pulpit was interesting. I found \T\\ A.TER GENEALOGY 17 The Church, Lenham, Kent. Lenham Church. 2H ATWATEE GENEALOGY. no grave stones bearing" the Atwater name, but many were so worn by time and weather that the inscriptions could not be read. There may be Atwaters buried there. Later I took a taxi to "Chapel Farm." It is quite a little dis- tance from Lenham center. Upon arriving and going through the walled gardens to the front door, I rang the bell and I asked A Corner of Church Interior, Lenham, Kent. for Mrs. Barr of the maid who came to the door. She soon ap- peared and I said, "I understand that you have been bored to death with Atwaters." She said, "Who told you so? Come right in." She claimed that I was the first rightfully bearing the name of Atwater by birth who had been there since they owned .VI \\ ATI'.K GENEALOGY. - : the farm. She certainly was most cordial and showed me every thing of interest about the place. The oak doors, folded linen pattern, fire place, beams, etc., Mack with age. The lovely view off over the valley from the side door. The old house itself mel- low with age outside and in. I was interested in the lovely old tiles on the outside of the ell. 1 had a really delightful call. I drove hack to the center and went into several simps trying to get all the local color I could. 1 called on Mr. James Hatch who was said to know Lenham history, but I discovered very little of interest. I could not find that there were any Atwaters or At- water descendants in Lenham at the present time. Lenham, in the, old coaching days, was a place of some im- portance. Horses were changed there on the way to Dover. Then with the incoming of railroads it dwindled. Now it is coming hack to prosperity again because of the automobile. 1 had a delightful day at Lenham and a very interesting one. seeing with my own eyes the scenes looked upon and probably loved by my ancestors. I wanted very much to stay and make sketches all around Lenham and I intend to do so before I die. 30 ATWATEK GENEALOGY. GENEALOGY AND HISTORY Those who died without issue are omitted. FIRST GENERATION. 1. David Atwater was one of the first planters of New Haven ; settled, lived and d. in the district now known as Cedar Hill. He m. Damaris, dau. of Thomas Sayre. of Southampton. L. I. He d. Oct. 5, 1692. She (1. April 7, 1691. 2. Mercy, b. Feb. 29, 1647; m. John Austin. 3. Damarias, b. Nov. 12, 1648; m. John Punderson. 4. David, b. July 13, 1650. 5. Joshua, b. Tan. 11, 1652. 6. John, b. Nov. 1, 1654. 7. Jonathan, b. July 12, 1656. 8. Abigail, b. March 3, 1660; m. Nathaniel Jones. 9. Mary, b. March 31, 1662; m. Ichabod Stow; 2d, David Robinson. 10. Samuel, b. Sept. 17, 1664. 11. Ebenezer. b. Jan. 13, 1666. SECOND GENERATION. 2. Mercy, dau. of David, m. Nov. 5, 1667, John Austin. He was one of the Greenwich petitioners in favor of New Haven, 1650. She d. April 14, 1683. He m. (2) Jan. 21, 1684, Elizabeth Brockett, and d. Feb. 22, 1690. 3. Damaris, dau. of David, m. Nov. 5, 1667, John Punderson, only son of Deacon John and Margaret Punderson. The first John was among the early immigrants of New Haven Colony. From him descended all the Pundersons of this country. There were three John Pundersons deacons of the First church in New Haven in succession. John 2d, d. Jan. 23. 1729. His wife d. Dec. 14, 1711. 4. David, son of David, lived in New Haven; d. Jan. -10, 1736. It is supposed that he lived upon and cultivated a portion of the land originally assigned to his father. All that can be ascertained regarding his wife is from the tombstone, which states her name was Joanna, and that she d. Dec. 5, 1722. A.TWATER GENEALOGY. 31 12. Johanna, 1>. Feb. 29. 1682; m. Ebenezer Bradley. 13. Abigail, b. Jan. 18, 1684; m. Samuel Bradley. 14. Joshua, b. Jan. 20. 1687. .">. Joshua, son of David, moved to Wallingford ; m. Jan. 24, 1680, l.ydia. dau. of John and Sarah Rockwell; b. Nov. 27. 1656, and d. Nov. 27. 1681, leaving no children. . Mary, dau. of David; m. Oct. 22, 1688, Ichabod Stow (son of Rev. Samuel and Hope Fletcher Stow), b. Feb. 20, 1653; d. Jan. 25, 1694-5. (2) David Robinson (son of Thomas and Mary Robinson), b. 1666; .1. Jan. 1, 174X. 10. Samuel, >on of David; lived in New Haven and cultivated a por- tion of the html which bad belonged to his father. He m. July 7, 1691. 32 \ 1 WATER GENEALOGY Sarah, dau. of John and Ellen (Bradley) Ailing, b. Nov. 25, 1656. He d. Sept. 17, 1742. She d. Sept. 26, 1742. 32. Daniel, b. Sept. 29, 1694. 33. Damaris, b. May 21, 1700; m. Eliphalet Parker. 34. Caleb, b. Oct. 16, 1702. 35. Stephen, b. Dec. 5, 1705. 36. Mabel, m. 1738, Isaac Beecher. (Her birth is not recorded, but in 1743 she, with Daniel, Caleb and Stephen, sell land that was our father's, Samuel Atwater.) 11. Ebenezer, son of David; lived in New Haven; m. Dec. 9. 1691, Abigail, dau. of James and Sarah (Street) Heaton, b. Jan. 1, 1663. He is (iescribed in a deed as a tailor. She m. (2) Nov. 27, 1712, John Gilbert and d. Nov. 19, 1731. 37. Sarah, b. April 6, 1693; m. James Humiston, (2) Timothy Tuttlc. 38. Mary, b. March 12, 1695; m. Ebenezer Ives. 39. James, b. March 15, 1698. 40. Abigail, b. Tune 1. 1700; m. Samuel Bishop. THIRD GENERATION. 12. Johanna, dau. of David; m. Aug. 19, 1719, Ebenezer, sun of Abra- ham and Hannah (Thompson) Bradley; b. Nov. 9, 1689. He d. Oct. 10, 1763. 13. Abigail, dau. of David; m. Dec. 25, 1705, Samuel, son of William and Alice (Prichard) Bradley. Samuel was grandson of Major William Bradley, of North Haven, the friend and soldier of Cromwell. In the old burying ground in North Haven, on a tombstone, is the following: "Here lies ye body of Mrs. Abigail, wife of Mr. Samuel Bradley; died January ye 23, 1742-3, aged 57 years. (Maiden name Atwater.)" He d. 1757. He m. (2) Anna, dau. of Daniel and Deborah (Peck) Sperry, w idow of John Wolcott. 14. Joshua, son of David, cultivated a portion of the original farm in New Haven. He m. Nov. 22, 1721, Anna Bradley. He d. Jan. 29, 1773. She d. Sept. 8, 1760, in her 59th year. 41. David, b. Sept. 15, 1723. 42. Eunice, b. Aug. 7, 1730; m. Jabez Munson. 13. John, son of John; m. Aug. 4, 1713, Elizabeth Mix, b. Feb. 18, 1681. He lived in Cheshire, and there d. March 11, 1765. His wife d. Feb. 20, 1758. 43. Enos, b. Dec. 3, 1716. 44. John, b. June 27. 1718. 45. Stephen, b. Feb. 2, 1720. ATWATEK GENEALOGY. 33 46. Elizabeth, b. Nov. 17. 1721; m. Ephraim tves. 47. Hannah, b. Dec. 2K. 1722; m. Bela Hitchcock. 48. Sarah. I). 1724; m. Bela Hitchcock. 4". Titus, b. , 1720. Hi. Abigail, dau. of John; m. April 26, 1711, Thomas Hall, of Wall- ingford, b. July 17, 1676. He <1. Aug. 27, 1741. IX. Hannah, dau. of lolm ; m. May 9, 1711. Thomas Beach, of Wall- ingford, b. Feb. 14, 1680; d. , 1752. 19. Joshua, son of John; lived in Wallingf ord ; m. Jan. 17, 1723, Mary, dau. of John and Susannah Street Peck; b. Feb. 3, 1695; d. Feb. 26, 1740; (2) Sept. 4, 1740, Sarah, dau. of Theoohilus and Sarah (Street) Yale; d. July 13. 1784. He d. Nov. 29, 1757. 50. Mary; 1>. Feb. 12, 1727, m. 1743, Thomas Johnson; (2) Ozias Wilcox. She d. 1780. Issue by second marriage: 51. Caleb, b. Sept. 7. 1741. ?1. Abigail, b. . 1743; m. Sept. 20, 1760, Timothy Bates; (2) Lathrop Tyler. 53. Sarah, h. , 1745; m. Charles Hull. 20. .Moses, sou of John; lived in Wallingford'; m. Dec. IS, 1722, Sarah Merrimau. h. Feb. 17, 1702; d. Feb. — , 1733; (2) April 11, 1734, Mary Hotchkiss, who d. July 12, 1763. He d. May 19, 1786. 54. Abigail, b. Sept. 13. 1725; m. Jason Hotchkiss, 55. Sarah, b. Oct. 29, 1727; m. Daniel Hall 3rd. 56. M<.ses, b. Nov. 11, 1729. Issue by second marriage : 57. Elihu, b. Jan. 18, 1735. 58. David, b. Feb. 13. 1736. 59. Mary, b. Aug. 1, 1737; m. dad Pond. 60. Hannah, b. Ma> 1, 1739; m. July 30. 1761, Joseph Hotchkiss. 21. Phineas, son of John; resided in Cheshire; m. Nov. 9, 1727, Man- Ward, b. July 17. 1705; d. June 11. 1767; (2) June 15, 1768. Hannah Moss, widow of Benjamin Ives, of Goshen, b. Nov. 11, 1706; d. Jan. 20, 1787. He d. Oct. 1781. 61. Reuben, b. Oct. 13, 1728. 62. William, b. March, 1730. 63. Thomas, b. Aug. 14, 1733. 64. Damaris, b, Oct. 1738; m. Samuel Tyler, Jr. 65. Ambrose, b. Dec. 19, 1743 34 ATWATER GENEALOGY. 22. Caleb, son of John; resided in Wallingford; m. Nov. 10, 1720, Mehitable, dau. of John Mix. He d. about 1736. Sbe afterwards m. Mar. 18, 1739. John Peck. 66. Sarah, b. Nov. 28, 1727; m. Samuel Strict. 67. Eunice, b. Sept. 10, 1737; m. Phineas Cook. 23. Benjamin, son of John; resided in Wallingford; m. Nov. 28, 1732. Elizabeth Porter. She d. Jan. 13, 1774. aged 66 years; (2) May 5, 1774. Elizabeth Benham, widow David Merriman, b. 1721; d. May 24, 17S4; (3) July 13, 1784, Man Saxton, widow Joseph Bartholomew, b. Sept. 25, 1719; d. 1814. He was called "Deacon." US. Mary. h. Dec. 30, 1735; m. Abel Cook. 24. Ebenezer, son of John; resided in Wallingford; m. Dee. 30. 1737, lane Andrews lie d. Oct. 2^, 1758. She m. (2) Moses Bradley and d. Mar. 20. 1806. 69. Caleb, b. Sept. S, 1738. 70. Samuel, b. Jan. 30, 174-0. 71. Ephraim, b. Nov. 27. 1743. 72. Elizabeth, h. April 13, 174S; m. Joseph Hough. 73. Abigail, b. Sept. 19. 1754; m. Thomas Walker. 25. David, son of Jonathan; m. June 2^. 1712. Ruth Bradley, b. Jan. 23, 1690; d. July 12. 1717. (2) Dec. 2. 1718. Tabitha Holt, widow Samuel Whitehead, b. Jan. 30, 1683; d. Del. 4. 1743. He d. May 1, 1727. His house was in that part of Stale street formerly called Fleet street, New I lax en. 74. Stephen, h. Nov. 15. 1715. 7'?. Jonathan, b. March 10, 1722. 76. David, b. June 4, 1725. 20. Jeremiah, son of Jonathan; resided in New Haven; m. April 9, 1713. Lydia, dan. of Richard Rosewell, b. Aug. 21. 1687. He d. Oct. 27, 1732. She d. Max 21, 1732. 77. Lydia, b. Oct. IS. 1715; m. John Elliott. 27. Mary, dau. of Jonathan; m. June 30, 1709, Isaac Dickerman, b. Nov. 7. 1677. She d. Aug. 31. 1753. He d. Sept. 7. 1758. 2X. Ruth, dau. of Jonathan; m. Jan. 3. 1705. Deacon and Ensign Sam- uel, son of Joseph and Mary Vale Ives. He was b. in 1677. and was one of the first two deacons in the First Church at New Haven. He was commissioned as ensign in 1718 and d. Nov. 24. 1726. She d. May 17. 1758. 21). Jonathan, son of Jonathan; resided in New Haven, his house Standing near the intersection of Crown and College streets, and was AT WATER GENEALOGY. 35 torn down in 1893 and a grand apartment house built on the site; m. Dec. IS, 1713, Abigail (dan. of Nathaniel and Ruth Dickerman) Bradley, who (1. March 19, 172,2-2,. (2) Dec. 5, 1733, Martha, dan. of Thomas and Mary (Sanford) Tuttle, (Widow of Benjamin Bradley), b. April 26, 1697; d. Sept. 9, 1776. He d. Dec. 27, 1760. 78. Phebe, b. Oct. 20, 1714; m. Caleb Hotchkiss. 79. Abraham, b. Nov. 10, 1716. 80. Isaac, b. Oct. 21, 1718. 81. Jacob, b. Tan. 22, 1721. 82. Jonathan, b. Oct. 12, 1723. 83. Jonah, b. Oct. 2, 1726. 84. Joel, b. Dec. 12, 1728. 85. Abigail, b. May 4. 1731; m. Stephen Ball. I --lie by second marriage: 86. Jeremiah, b. Dec. 5, 1734. 30. Joseph, sou of Jonathan; m. Sept. 10, 1722, Hannah Doolittle, 1>. in 1699; d. Feb. 27, 1769. He d. Jan. 9, 1766. Lived in Wallingford. 87. Sarah, b. Aug. 12. 1723. 8& Hannah, b July 15, 1725; d. Nov. 6, 1771; m. Nov. 4, 1760, Joel Ives. 89. Benjamin, b. April 7, 1727. 90. Joseph, b. Aug. 29, 1729. 91. Thankful, b. May 14, 1733; m. Captain Elisha Hall. 31. Damaris, dan. of Jonathan; m. May 15, 1721, Caleb Hall, b. Sept. 1-4, 1699. He d. July 27, 1749. She d. July 29, 1762. They resided in Walliiigford. 32. Daniel, son of Samuel; resided at Cedar Hill, New Haven; m. July 23, 1717, Abigail, dau. of Samuel and Sarah (Newman) Tuttle b. April 4, 1692. She d. Jan. 9, 1769. He d. April 30. 1765. 92. Samuel, 1.. June 1. 1718. 93. Sarah, b. Sept. 12, 1719; m. Ebenezer Ailing. 94. John, 1.. March 14, 1721. 95. Mary, 1.. Dec. 22, 1723; m. possibly Edward Little of North Haven. 96. Ann, b. June 4. 1725; m. Joshua Munson. 97. Damaris, b. Die. 30, 1727: m. Janus Ives. 98. Daniel, b. Jul} 8, 1730. 33. Damaris, dau. ol Samuel; m. June l >. 1742, Henry Bristol; (prob- abh his second wife); .!. June -. 1750; 'J) Dec. 27. 1751, Eliphalet Parker. She d. Dec. 27, 177(1. Resided in Wallingford. 3t> ATWATER GENEALOGY. :J4. Caleb, son of Samuel; resided in New Haven; m. April 6, 1727, Lydia, dau. of Nathan and Sarah (Beecher) Benliam. He d. Jan. 11. 1775. He removed to Dutchess County, New York. 99. Lydia, b. April 3. 1729; m. Jude Tuttle. 100. Hannah, b. Dec. 31, 1730; m. Feb. 22, 1748-9, Daniel Smith. She d. Oct. 24, 1795. 101. Dorcas, b. Aug. 26, 1733; m. July 14, 1753, James Humiston. She d. Sept. 15, 1759. 102. James, 1,. Sept. 1, 1734. 103. Sarah, b. June 19, 1739; m. April 27. 1763, Samuel Street, l>. May 10, 1724; d. June — , 1769. 104. Lois. b. April 2, 1742; m. Titus Tuttle. 105. Eunice, b. July — , 1748; m. John Pease. 106. Stephen, b. June 2, 1751. :;.">. Stephen, son of Samuel; lived at Cedar Hill; m. Dec. 18, 1729. Abigail Bradley. She d. Feb. 3. 1795, in the eighty-eighth year of her age. II.- d. Jan. 3. 1759. 107. Mary. b. March 7. 1730; m. Ebenezer Ives, Jr. 108. Abigail, b. Aug. 2, 1742; m. Sept. 3, 1794, Daniel Huminslon; (2) Sept. 10. 1804, William Denslow. She d. Jan. 20, 1806. 109. Sarah, b. July 14. 1745; m. April 27. 1763, Jesse Ailing, d. June . 1769. (2) May 26, 1774, Philsuebus Treat. ;5T. Sarah, dau. of Ebenezer; m. Jan. 7, 1719, James Humiston, b. May 7, 1696; prominent in Wallingford, Conn.; m. (2) June 28, 1749, Deacon Timothy Tuttle, of Cheshire, his fourth wife, and d. his widow, May 28, 1761. ;«*. Mary. dau. of Ebenezer; m. Jan. 17, 1714, Ebenezer Ives, b. April 6, 1692; d. Jul) 7, 1757. She d. in North Haven, Feb. 3, 1772. .JJ). James, son of Ebenezer; lived in New Haven; m. July 12, 1722, Dinah, dau. of John and Dinah (Thomas) Sherman; d. Dec. 29, 1739. (2) March 4. 1740. Elizabeth Ailing, d. May 17, 1792. He d. July 10, 1766. His house was in State street, between Crown and George street-. 111). Ebenezer, b. March 27. 1723. 111. Abigail, b. Nov. 19. 1727; m. Nov. 12. 1753. Nicholas Peck. 112. Rachel, b. April 26, 1737; m. Aug. 12. 1759. Jonah Bradley. She d. Oct. 21. 1809. 113. Elizabeth, b. Nov. 3, 1745; m. David Mix. 114. Phebe, b. Nov. 24, 1747; m. Stephen Gorham. 115. Timothy, b. Nov. 2, 1749. 116. Lydia, b. April 10. 1752; m. Hezekiah Augur. 40. Abigail, dau. of Ebenezer; m. Dec. 3, 1722, Deacon Samuel Bishop, ATWAIT.k GENEALOGY. 37 son of Samuel and Hannah Yale; d. 1780. He 1 i \ «.<1 in Nev* Haven, where he was deacon of the First Church, 1756-1774. He was magistrate, town clerk and clerk of probate. The father, Samuel, and sons, Samuel and Isaac, were all deacons in the church. Site d. Dec. 12, 1782. FOURTH GENERATION. 41. David, son of Joshua; lived at Cedar Hill; in. Nov. 2?. 1740, Elizabeth, dan. of John and Elizabeth (Thompson) Bassctt, b. Nov. 9, 1726, d. Jan. 2, 1783, who was mother of all his children, and afterwards, m. June 10, 1 784. Ahiah, dan. of John and Ahiah (Bradley) Barnes, widow of John Cooper, 1,. March 14, 1739; d. Oct. 17, 1824. Me d. March 4. 1806. 117. Elizabeth, b. Jan. 30, 1748; m. Jonah Hotchkiss. 118. Medad, b. March 23, 1751. 119. Eldad.h. March 23, 1751. 120. Joshua, b. May 13, 1753. 121. Anna, b. May 3, 1755; m. Gen. John Hubbard. 122. David, b. Dec. 8, 1756. 123. Jared, b. Sept 24. 1758. 124. Rebecca, b. April 27, 1761); m. James Prescott. 125. Eunice, b. Tunc 2, 1762; m. Eli Hotchkiss. 126. Phebe, b. Max 5. 1764; m. Elnathan Tyler. 127. Uhoda, b. May 13, 1766; m. rsaac Townsend. 42. Eunice, dan. of Joshua; m. Jabez Mnnson. b. Dec. 17. 1728. lie was a farmer and lived in Hatnden. 43. Enos, son of John; m. July ( >. 1741, Hannah, dan. of Isaac and Hannah (Royce) Moss, b. March 7, 1722. He lived in Cheshire, having the military rank of captain of militia. 1776, and d. May 24, 1784. She d. Feb. 27, 1787. 128. Asaph, b. Aug. 1. 1745. 129. Mehitable, 1». Jan. 23. 1747; m. Eli Brownson. She .1. Inly 30, 1803. 130. F.nos, b. Oct. 2'^. 1748. 131. Eunice, b. Sept. — , 1750; m. Isaac Atwater; (2) Ephraim Ter- rell. 132. 11 eman. b. Aug. 29, 1752. 133. Keziah, b. Oct. 1(1. 1754; m. Dec. 2i<, 1789, Amos Rice. 134. Anne, b. Nov. 17, 1756; m. Nathan Gaylord. 135. Titus, b. Jan. 6, 1761. 44. John, son of John; lived in Cheshire; m. Feb. 22, 1744. Hannah. dau of Joseph and Hannah (Clark) Thompson, b, Sept 10. 1723; d. Mar 38 ATWATER GENEALOGY. 23, 1790; (2) Lydia Parker, widow of Daniel Humiston and Samuel Hall, d. Tan. 1, 1809. He d. Dec. 14, 1807. 136. Jeremiah, b. Nov. 10, 1744. 137. Phebe, b. Aug. 11, 1747; m. Daniel Dutton. 138. Hannah, b: Feb. 17, 1749; m. Samuel Hull. 139. John, b. Sept. 5, 1751. 140. Abgail, b. Oct. — , 1758; m. Jedediah Hull. 141. Mary. b. , 1759; m. Roger Peck, of Waterbury. 142. Jesse, b. Jan. 11. 1771. 45. Stephen, son of John; m. Feb. 22, 1744, Hannah, dan. of Deacon Stephen and Elizabeth (Sperry) Hotchkiss, b. Feb. 23, 1722; d. Oct. 9, 1779; m. (2) Anna (lark. d. Nov. 23, 1801; (3) Jan. 21, 1802, Patience ( widow) Squires. Lived in Cheshire. He d. Nov. 26, 1806. 143. Elizabeth, b. Sept. 12, 1746; m. Ephraim Tuttle. 144. Lois, b. Sept. 17, 1747; m. Dec. 14, 1768, John Upson. 145. Sarah, b. Nov. 25. 1751 ; m. Nov. 19, 1767, Enos Johnson. 146. Hannah, b. Nov. 27, 1754; m. Jan. 22, 1778, John Hall; (2) Feb. 5, 1800, Caleb Merriman, b. Sept. 30, 1754; d. April 7, 1816. 147. Naomi, b. Aug. 17, 1756; m. June 1, 1780, Enos Bunnell. 148. Ruth, b. Aug. 17, 1756; m. Feb. 14. 1783. Jonathan Hall. 149. Stephen, 1>. May 13. 1758. 40. Elizabeth, dan. of John; m. March 12. 1741, Ephraim Ives (son of Deacon Joseph and Mary Benedict), b. Jan. 4, 1717. 48. Sarah, dan. of John; m. Nov. 24, 1747, Bela Hitchcock (son of Captain Benjamin and Elizabeth Ives), b. Oct. 27, 1719. She d. Oct. 23, 1746. (2) Nov. 24, 1747, Hannah, (sister of first wife), d. June 2S, 1805. He d. in Cheshire. Oct. \2, 1796. 49. Titus, son of John; m. Dec. 14, 1749, Margaret, dan. of Samuel Scott, of Southington. He lived in the north part of Cheshire, and d. there Dec. 26, 1758. His widow m. Immer Judd, Sen., of Southington, as her second husband, and d. Sept. 8, 1794. He d. July 30, 1801. 150. Chloe, 1). Sept. 29, 1750; m. Samuel Cook. 151. Amos, 1). June 12, 1752. 152. Miriam, b. 1754; m. April 14, 1774, Calvin Cowles. 153. Rhoda, 1>. May 15, 1756; tn. Immer Judd, Jr. 51. Caleb, son of Josuua; m. March 12, 1766, Abigail dan. of Nathaniel and Sarah (Merriman) Jones, b. Sept. 26, 1744; d. Jan. 11, 1775. (2) Jan. 22, 1776, Ruth Wadsworth, d. June 20, 1813, aged 71. He d. Dec. 19, 1831. Lived in Wallingford. 154. Sarah, b. July 19, 1767; m. Aug. 10, 1786, Capt. Jonathan Mer- rick. A.TWATER UENEALOGY :v> L55. Mary, 1>. Apnl 23, 1769; in. Rev. David L. Beebe. 156. Lucy, b. Dec. 8, 1770; m. Ira May. 157. Joshua, b. Feb. 8, 1773. 158. Abigail, b. Dec. 13, 1778; m. Dr. John Andrews. 159. Catherine, b. May 24, 1781; m. Thomas Cook. 160. Ruth, h. April 11, 1788; m. Apollos Cook. .">:>. Sarah, dan. of Joshua; m. Charles Hull (son of Dr. Benjamin and Hannah) b. May 1, 1744; d. Max 4. 1819. He owned what is known as the Ruggles farm at Yalesville in Wallingford. (2) Dec. 11, 1820, Aaron Hull, ,,!' Wallingford. He was b. Nov. 4, 1760; .1. Sept. 30, 1839. .">4. Abigail, dan. of Moses; m. Dec. 27. 1744, Jason Hotchkiss (son of John and Miriam Wood), b. Max 12, 1710; d. Max ]<), 1770. in Cheshire. She d. Feb. 22. 1773. .->.->. Sarah, dan. of Moses; m. Oct. 7, 1761, Daniel Hall. b. Nov. 17, 1740; d. Jan. 27.- 1789, of Wallingford. She d. May — , 1749. 56. Moses, son of Moses; lived in Wallingford; m. Dee. 18, 1754, Eunice, dan. of Thomas and Sarah (Leete) Newton; d. Oct. 2. 1805. He d. March 7, 1801. 161. Sarah, b. Nov. 10, 1755; m. Abner Bunnell. 162. Lyman, b. , 1759. 57. Blihu, son of Moses; lived in Wallingford; m. Max 1. 1765, Abiah Tryon; d. Dec. 2. 1778. (2) Jan. 0, 1783, Anna, dau. of Jonathan and Elizabeth (Thompson) Prindle, widow of Lot Hudson; b. Dec. 30, 1740. He d. Oct. 9, 1816. 103. Freeman, b. Feb. 10, 1766. 104. Mary, b. March 2, 1707; m. Ambrose Hull. 165. Abiah, b. Nov. 3, 1769; m. Theophilus DoolittTe 166. Sally, b. Jan. 23. 1773; m. Mr. Hudson. 107. Elihu, b. June 9, 1776. 168. Jesse, b. - . 1770. .">». David, son of Moses, was "a noted apothecary" in New Haven; m. Nov. 15, 1770, Eunice, dau. of Andrew and Sarah (Nichols) Thompson, of Stratford; b. Sept. — , 1750. She m. (2) July Id. 1770. John Goodrich. He was killed in a skirmish with the British troops when they destroyed the stores at Danbury, April 2H, Mil. Had four sons who died without issue. (il. Reuben, son of Phineas; resided in Cheshire; m. April 29, 1752. Sarah, dau. of Caleb Hull, b. April 2'?. 1725; d. April 19. 1754. (2) Jan 28, 1755. Mary Russell, b. Oct. 10. 1726; '1. Max 6, 1807. He d. at Blan- ford, Mass., Aug. 10, 1801. He was a major of the Tenth regiment of militia, and resigned m 1777. 40 A.TWATER GENEALOGY. 169. Sarah, b. June 14, 1753; m. Feb. 11. 1777, Stephen Royce. Issue by second wife: 170. Merab, b. June 19, 1757; m. Stephen R. Bradley. 171. Elizabeth Man,- Ann, b. Sept. 7, 1760; m. Andrew Hull, Jr. 172. Russell, b. June 20, 1762. 173. Abigail, b. April 2, 1764; m. Dr. Elnathan Beach. 174. Amaryllis, b. April 2, 1764; m. Titus Street. 175. Reuben, b. May 11, 1768. 62. William, son of Phineas ; resided in Cheshire; m. Jan. 3, 1754, Esther, dau. of Ephraim and Hannah (Pangburn) Tuttle, b. Feb. 10, 1736. He d. in Nova Scotia, Aug. 2, 1787. 176. Rufus, 1). Nov. 29, 1754; rem. to Nova Scotia. 177. William, b. Feb. 16, 1759; rem. to Nova Scotia. 178. Abel Ward, b. , 1761. 179. Chloe, b. Sept. 21, 1763; m. John (lark. 180. Ira, b. June 21, 1765. 181. Esther, b. Oct. 4, 1771; m. March 13, 1788, George Whitman. 63. Thomas, son of Phineas; m. Dec. 8, 1757, Love, dau. of Capt. Samuel Hull, b. Aug. 27, 1738. He d. June 2, 1805. 64. Damaris, dau. of Phineas; m. April 21, 1763, Samuel Tyler (son of Samuel and Jerusha Sedgwick), b. Dec. 14, 1735; d. March 13, 1823. She d. April 24. 1810. 65. Ambrose, son of Phineas; m. Oct. 2, 1766, Sarah Tryon, and was the father of eleven children, — six sons and five daughters. He d. at the age of ninety-one years and two months. He moved to Shelhurne, Yt. She d. Dec. 23, 1812. 182. Amelia, b. July 3, 1767; m. Thaddeus Tuttle. 183. Linus, b. Feb. 23, 1769. 184. Jonathan, b. Oct. 18, 1770. 185. Thomas, b. April 19, 1775. 186. Sarah, b. Feb. 11, 1777; m. Asa Lyon. 187. Mary, b. Oct. 17, 1778; m. Peter B. Smith. 188. Phineas, b. July 12, 1780. 189. Merab, b. April 17, 1782 ; m. J. P. Wetmore. 190. Clara C, b. May 6, 1786; m. Joshua Fuller; d. May 23, 1814. 191. William, b. May 9, 1789. 66. Sarah, dau. of Caleb; m. Samuel Street, of Wallingford, b. May 10, 1707; d. Oct. 15, 1792. She d. Oct. 1, 1795. 67. Eunice, dau. of Caleb; m. March 24, 1757, Phineas Cook. (2) Mar. 18, 1768, Ebenezer Townsend. He d. May 26, 1838. She d. July 25, 1785. A.TWATEK GENEALOGY jl OK. .Mary, dau. of Benjamin; m. Nov. 15, 1757, Abel Look (son of Aaron and Ruth Burrage), b. Pel.. 23, 1732; d. Aug. 10, 1776; (2) Ben jamin Hall. She d. Jan. 13. 1774. Resided in Wallingford. Hi). Caleb, son of Ebenezer ; lived in Wallingford; m. Nov. 22, \7(A, Phebe, dau. of Josiah and Hannah Talmage; b. Aug. 4, 1744. She d. Tan. 27, 1776. 192. Anne, 1>. Nov. 17, 1765. No information. 193. Sarah. 1». July 19, 1767. No information. 194. Ehenczer, b. Feb. 16, 1769. No information. 70. Samuel, son of Ebenezer; lived in Wallingford ; m. May 5, 1768, Hannah, dau. of Amos and Joanna (Parker) Bristol, b. March 20, 1745; d. Jan. 31, 1826. He d. Aug. 15, 1788. 195. Sylvia, b. Feb. 21, 1769; m. Daniel Winchell. 196. Samuel, b. Oct. 29, 1775. 197. Ebenezer, bap. Sept. 2, 1781. 198. Eouisa, h. June 20, 1784; m. Oct. 14. 1X22, Levi Smith. 71. Bphraim, son of Ebenezer; lived in Wallingford; m. Dec. 25, 1771, Abigail Rowe ; b. July 29, 1746. He d. at camp, Danbury, Conn., Oct. 22, 1776. She m. (2) March 20, 1783, Elnathan Connor. 199. Lowly, 1). Oct. 16, 1772; m. Noah Andrews. 200. Eunice, b. Sept. 18, 1774; m. Levi Matthews, of Bristol, Conn. 201. Ephraim, b. March 5. 1777. 72. Elizabeth, dau. of Ebenezer; m. Nov. 8, 1770, Joseph Hough, b. Sept. 12, 1745; d. Sept. 11, 1811. 73. Abigail, dau. of Ebenezer; m. June 8, 1778, Thomas Walker, two children: Ebenezer Atwatcr, b. Aug. 31, 1780; Nancy, b. Aug. 24, 1782; m. Humphrey Smith. There were other children. He d. in Cayuga County, N. Y. She m. (2) Houghton, d. in 1834. 74. Stephen, son of David; moved to Mcriden, then in the town of Wallingford; m. June 6, 1739, Elizabeth, dau. of John and Sarah Payne \ ale. He d. March 7, 1784. She d. July 2, 1793, aged 80. 202. Ruth, h. June 6, 1740; m. May 4, 1789, John Miles, d. Oct. 2, 1796. (2) Thomas Merriman. He d. April 1, 1811. She d. April 6, 1827. 203. Eunice, b. Sept. 28, 1744; m. William Johnson. 204. David, b. Aug. 31, 1747. 205. Mary, b. Jan. 25, 1750; m. Dec. 4, 1777. Marshall Merriam. She d. Fel>. 20, 1780. 206. Elizabeth, 1>. July 27, 1752; m. Jonah Hotchkiss 207. Christopher, b. Jan. 6, 1755 208 Isaac, b. Dec 4, 1758 42 ATWATER GENEALOGY. 75. Jonathan, son of David; lived in New Haven; m. Jan. 23, 1745, Sarah Beach, of Wallingford, 1). Mar. 25, 1727. He d. Aug. 24, 1764. His house was in that part of State street formerly called Fleet street. She m. (2) Dec. 19, 1765, Ephraim Goldsmith; (3) July 29, 1789, Ashael Hall. She d. July 18, 1803. 209. Thomas, b. Dec. 16, 1747. 210. Sarah, b. June 21, 1752; m. Oct. 27, 1771, Willard Brintnall. (2) William Atvvater. She d. Sept. 6, 1800. 211. Lois, b. Mar. 7, 1756; m. Oct. 9, 1778, Stephen Dunwell. (2) Aug. 7, 1784, John Ronticou. 7<>. David, son of David; m. June 2'^, 1744, Hannah, dau. of James and Hannah (Harrison) Talmadge; b. Feb. 7, 171°. His house was in Mead- ow street, New Haven. She d. April 13. 1757. 212. William, b. Oct. 18, 1745. 213. Elisha, b. Dec. 4, 1740. No information. 214. Mary, b. Mar. 3, 1749; m. Jan. 2, 1769. Lemuel Benham. 215. Hannah, b. May 24, 1750; m. Nov. 6, 1771, Charles Butler. 77. Lydia, dau. of Jeremiah; m. Dec. 4, 1732, Alexander Wolcott, but separated from him. (2) Oct. 22, 174!), John Fliot, son of John and Mary (dau. of John Wolcott) Fliot, b. Jan. 21, 1717; graduated H. C. 1737; re- sided in New Haven until his removal to Spencer, Mass., where he was for ten years a gentleman of wealth and distinction. He d. Nov. 20, 1790. She d. Jan. 28, 1776. 7X. Phebe, dau. of Jonathan; m. Jan. 0. 1736, Caleb Hotchkiss, b. June 6, 1712. In 1714 Ik is called Caleb 3d and Caleb, Jr. He was killed in New Haven, July. 1779, by a British soldier. She d. Feb. 19, 1795. 79. Abraham, son of Jonathan; settled in Cheshire, Conn., and d. there Jan. 4, 1786, on a farm of 118 acres bought of Henry Cook by Jon- athan Atvvater, his grandfather, in February, 1702. From Jonathan it descended to Abraham, to Samuel, to Flamen, and is now held by the heirs of Flamen, in all seven generations. He m. in 1738, Alan- Ball (dau. of John and Mary Punderson), b. Aug. 11, 718; d. May 15, 1811, aged 93. 216. Esther, b. Sept. 19, 1738, m. Jan. 10, 1759, Timothy Moss; d. June 29, 1763. 217. Mary, b. April 2>>, 1741; m. May 10. 1761, Titus Moss. 218. Chloe, b. Oct. 27, 1743; m. March 24, 1703. Thomas Newton. 219. Isaac, b. June 15, 1746. 220. Lois, h. June 12, 1749; m. Jan. 8, 1778, Thomas Gaylord. 221. Timothy, b. Oct. 30, 1751. 222. Abigail, b. Oct. 26. 1754; m. David Hotchkiss. ATWATI'.k GENEALOGY W 223. Samuel, b. July 5, 1757. 224. Esther, b. Dec. 10, 1763; d. Sept. 26, 1840, aged 77; m. Feb. 12, 17S9, Bowers Moss. 80. Isaac, son of Jonathan; resided in New Haven in a house in Broadway; m. Dec. 9, 1742, Dorothy, dan. of Caleb and Rebecca (Thomp- son) Mix, h. Oct. 27. 1718; d. Aug. 11, 1769. He d. Oct. 7, 1770. 22?. Hannah, b. Sept. 8, 1743; m. ("apt. Francis Brown. 226. Sarah, b. Sept. 21, 1746; m. Isaac Oorham. 221. Abigail, b. May 4, 1752; in. June 27, 1773, Samuel '.ill. 228. Sibel, b. Jan. 2?, 1755; m. Daniel Trowbridge. 229. Eunice, b. March 3, 1757; d. Sept. 4, 1834; m. Dec. 18, 1775. John Pease, d. Sept. 5, 1794; (2) Sept. 5. 1796. Abraham Bradley, b. June 13, 1741 ; d. Mar. 6, 1817. 230. Esther, b. July 16, 1759; d. Aug. 16, 1836; m. April 10, 1788, John Knott. HI. Jacob, son of Jonathan; m. Feb. 10, 1748, Miriam, dau. of Eben- ezer and Man- (Atwater) Ives; d. Nov. 11, 1792. (2) Aug. — , 1794. Thankful Goodyear, widow of John Cotter. Jacob d. Dec. 11. 1799. Thankful d. Jan. 21. 1801, aged 67 years. 231. Enos, b. April 10, 1750. 232. Xoah, b. Jan. 3, 1752. 233. Mabel, b. Aug. 31, 1753; m. Levi Bassett. 234. Lydia, b. Feb. 11, 1756; m. Theophilus Bassett. 23'?. Jotham, b. Nov. 17, 1757; d. Oct. 28, 1776. Killed at the battle of White Plains, N. V. 236. Jason, b. May 5, 1759. 237. Elisha, b. July 8, 1761. 238. Mary, b. Feb. 7, 1763; d. Sept. 30, 1840; m. Davenport Willian:s 239. Asa, b. Aug. 8, 1764. 240. Miriam, b. Sept. 2. 1768; d. Nov. 0. 1787; m. Calvin Mallory. H'2. Jonathan, son of Jonathan; settled in Bethany; m. Miriam, dau. of Thomas and Abigail (Smith) Canfield, b. 1729; d. April 8. 1807. He d. Feb. 24, 1794. He probably served in Captain Moulton's company in the Revolution, enlisting Aug. 13. 1781. 241. Moses, b. 1751. 242. Eunice, b. Aug. 24, 1753; d. Aug. 18. 1838; m. Elias Ib.tchkiss; (2) April 19, 1827, Uri Sperry. 243. Joanna, b. 1756; m. Uri Sperry; d. Feb. 2H. 1832. 244. Amos, b. 1757. 245. Abigail, b. 1759; m. Eldad Hotchkiss. 246. Rhoda, m. Lemuel Sperry. She d. Oct. 2. 1813 247 Miriam, m. Reuben Oshorn 44 ATWATER GENEALOGY. 248. David, b. 1762. 249. Jesse, b. 1764. 250. Jonathan, b. June 20, 1765. 83. Jonah, son of Jonathan; lived in New Haven; in. Dec. 25, 1753, Lydia Holebrook. (2) Rachel - — . He d. Nov. 10. 1811. He served in the revolutionary war. 251. Holebrook, b. Aug. 20, 1758. 252. Esther, b. Sept. 8, 1765. Xo information. 253. Huldah, b. Oct. 20, 1768. Possibly identical with Hnldah, in. Jesse Peck, who d. April 21, 1830, aged 61. S4. Joel, son of Jonathan; lived in New Haven; m. Dec. 28, 1763. Abiah, dan. of Timothy and Zerviah (Johnson) Baldwin, b. Dec. 26, 1833. He d. Nov. 30, 1794. She d. Oct. 20, 1792, aged 60. 254. Abiah, b. Oct. 6, 1764; m. Abel Ward Atwater. 255. Rebecca, b. March 21, 1766; m. Captain John Peck. 256. Joel, b. Nov. 1. 1769. 2?7. Polly, b. July 10, 1774; m. Luther Bradley. She d. Sept. 25, 1815. 8i>. Abigail, dan. of Jonathan (and sister of Abraham, who m. Mary Ball), m. Stephen Ball. b. 1727; d. Oct. 10, 1799, aged 72. She d. Nov. 10, 1800. 86. Jeremiah, son of Jonathan ; steward of Yale College, 1778-98; m. April 20, 1757. Anna, dau. of Nathaniel and Rebecca (Lines) Mix, b. April 2, 1735, who d. Dec. 23, 1778. (2) April 6, 1780, Catherine, dau. of Dr. Ben- jamin and Hannah, dau. of Rev. Dr. Jared Elliott Gale, of Killingworth, Conn., b. June 21, 1742; d. s. i. June 1Q, 1794; (3) Mary Saltonstall ; d. Aug. 14, 1820. He d. Nov. 12, 1811. 258. Stephen, 1.. July 27, 1758. 259. Anna, b. Sept. 28, 1764; m. Jeremiah Townsend. 260. Jeremiah M., b. Eeb. 15, 1767. 261. Joseph, b. May 27. 1770. 262. Rebecca Lydia, b. March 2, 1778; m. Rev. James Murdock. 8J). Benjamin, son of Joseph; lived in Cheshire; m. June 19, 1755, Phebc, dau. of Joseph and Lydia (Jones) Moss, b. Jan. 9, 1736; d. March 1, 1799. He d.Feb. 6, 1799. 263. Sarah, b. April 26, 1756; m. Daniel Hughes. 264. Benjamin, b. Sept. 26, 1757. 265. Titus, b. Aug. 29, 1759. 266. Moses, b. May 12, 1765. 267. Joel, h. April 22, 1769. ATWATER GENEALOGY. 45 2b8. Jeremiah, b. Aug. 21, 1771. 269. Phebe, b. April 2, 1774; d. Sept. 5, 1828; m. Max 1, 17%, John Bassett.. b. Oct. 5, 1761; d. Aug. 9, 1821. 270. Mary Arm, b. July 14, 1779; m. Stephen Jarvis. 90. Joseph, son of Joseph; lived in Wallingf ord ; m. Aug. 18, 1756, Phebe, dau. of David and Alice (Bates) Mall, b. Tunc 4, 1739; d. March 23, 1767. He d. Aug. 22, 1769. 271. Joseph, b. 1759. 91. Thankful, dau. of Joseph; m. June 14, 1755, Sergeant Elisha Hall (son of John and Elizabeth Royce), b. Sept. 15, 1730; d. Tan. 19, 1800. She d. Jan. 28, 1792. 92. Samuel, son of Daniel; m. Dec. 26, 1744, Sarah, dau. of Caleb and Abigail (Ashburn) Ball, 1.. Nov. 25, 1723; d. March 11, 1796. He d. May 9, 1793. Three children d. in infancy. Joseph Newton testified that when the militia was called to march for the defense of U. S. that at that time Samuel Atwater and several others had lately come home in the militia from New York much out of health and had not been able to labor since and continued unwell for some time afterward. For that reason they were not able to go a second time in the militia. Made oath Tan. 5. 1778. 272. Abel, 1.. April 15, 1746. 273. Abigail, 1>. Nov. 17, 1749; m. Titus Goodyear. 274. Stephen, 1». Dec. 29, 1752. 275. Samuel, b. Sept. 23, 1754. 276. Timothy, b. May 6, 1756. 277. John, b. Dec. 24, 1757. 278. Caleb, b. Dec. 28, 1759. 279. Richard Newman, 1». May 3. 1762. 280. Susannah, b. Dee. 29, 1766; m. March 31, 1791, Joseph Goodyear. She (1. 1814. 93. Sarah, dau. of Daniel; m. Dec. 19, 1742, Ebenezer, son of James and Abigail (Peck) Ailing, of Walling ford, h. April 8, 1713; d. Nov. 3, 1760. She d. 1814. 94. John, son of Daniel; lived in rlamden; m. Jan. 5, 1749. Mary, dau. of James and Abigail (Peck) Ailing, b. Mar. 5, 1708, of Wallingford. He u. May 18, 1781. She d. Feb. 14, 1790. 96. Ann, dau. of Daniel; in. M a\ 17, 1753, Joshua Munson, b. Jan. 3D, 1712, d. Aug. 3. 1772; (2) Sept. 29, 1773, Oliver Hitchcock. She d. Jan. 16, 1804. J)7. Dainai-is, dau of Daniel; in. Nov. 20, 1750, James [yes, b. Oct. 19, 1718; d. at Centerville, Conn., Ma\ 14, 1804. She d. Oct. 26. 1751. -R> ATWATER GENEALOGY. })8. Daniel, son of Daniel; m. Feb. 26, 1756, Sarah, dan. of John and Sarah (Potter) Harris, b. Nov. 14, 1730; d. Feb. 2S, 1761. (2) Aug. 13, 1761, Lois Mansfield. He d. April 30. 1765. 281. Zophar, b. June 28, 1756. 282'. Enos, b. Nov. 22, 1758. 283. Ichabod, b. Feb. 11, 1761. 284. Simeon, h. Sept. 11, 1763. 285. Sarah, 1). Jan. IS, 1767. 99. Lydla, dan. of Caleb; m. July 14, 1747, Jude Tuttle, b. Aug. 16, 1724. He lived in Hamden, Conn., and d. there Dec. 13, 1762. The widow m. June 25, 1767, Abel Smith, whose will wa< proved in New Haven in 1708. She d. Oct. 22, 1807. 102. James, sun of Caleb; lived in Hillsdale, Columbia County, N. Y.. m. Dec. 5, 1756, Luis, dan. of Ezekicl and Susannah ( Merriman) Tuttle, widow of Benjamin Todd, b. Feb. 14, 1738. Last heard of in Tyringham, Mass. 286. Benjamin Todd. 287. James. 288. Daniel. 289. Lois; m. Michael Sherman. 290. Eunice ; m. E. Young. 291. Stephen, b. Jan. 31. 1782. 103. Sarah, dan. of Caleb; m. Samuel Street. He d. in Wallingford, 1792, aged 85 years. In 1754 he was appointed in right of his wife guardian to Eunice Atwater, a minor daughter of Caleb Atwater. 104. Lois, dan. of Caleb; m. 1757. Titus Tuttle, b. Sept. 18, 1731. He was drafted at New Haven, Conn., into the Revolutionary arm}', but his eldest son, Caleb, was accepted as a substitute ; enrolled as a minute-man ; removed to West Springfield, Mass., (Ireland Parish, now Holyoke), and d. there Jan. 17, 1820, in his 89th year. His wife Lois d. in a fit May 31, 1790. 106. Stephen, son of Caleb; m. July 18, 1771. Hannah Mead. He d. March 4, 1831. He was a farmer and lived in Conesville, N. Y. 292. Reuben, b. Nov. 27, 1779. 293. Lydia, b. Feb. 17, 1782; d. July 12, 1816; m. A. Thompson. 294. Esther, b. Oct. 31. 1785; m. John Albertv. 295. Mead. b. Jan. 24, 1790. 296. Titus, b. July 5, 1792. 297. John, b. Oct. 8, 1795. ATWATER GENEALOGY. 47 107. Mary, dan. of Stephen; m. May 17, 1753, Ebenezer Ives, Jr., d. about 1760. (2) April 10, 1705. Gilead Gregory. 110. Ebenezer, SO n of James; m. April 9, 1747, Mehitable, dau. James Ailing and Abigail Peck. He wenl to Nine Partners, X. Y. lit- d. pre- vious u> 1782, when his sons, Benjamin and John, quit claimed their in- terest in the estate of their grandfather, James. 298. Jesse, b. June 22. 1749. 299. Benjamin, b. 1756. 300. John. 301. Ebenezer. 302. Levi. 303. Caleb, b. 1767. 304. Reuben. 113. Elizabeth, dan. of James; m. March 7, 1771, David Mix of X(\\ Maxell. 114. Phebe, dau. of James; m. Aug. 29, 1774. Stephen Gorham, son of John and Lydia Dorman, b. Feb. 1, 1747. She d. July 24, 1822. He d. 1812. 115. Timothy, son of James; lived in New Haven; m. Feb. 3, 1773, Chloe, dau. of Abraham Augur and Elizabeth Bradley, d. Sept. 11, 1774. (2) Aug. 27, 1770, Susan Macumber; d. Jan. 11, 1X31. He d. March 5, 1824. 305. Betsey, b. Jan. 27. 1777; m. John Hunt. 300. Sarah, b. Nov. 23, 1779; d. March 15, 1807; m. Jesse Hunt. d. Sept. 2'?, 1810, aged 3'?. 307. Susan, b. Jul}' 22. 1781; m. William Cutler. 308. James, b. July 1. 1783. 309. Charles. 1.. Aug. 23, 1785. 310. Harriet, b. March 9, 1790; m. Oct., 1809, Rev. James W. Tucker, 311. Robert, b. Feb. 26, 1793. 312. Julia, b. Feb. 24, 1795; m. Leonard A. Daggett. 313. Jennette, b. March 2, 1799; d. in 1882; m. George Raymond; (2) Leonard Daggett. 1 Hi. Lydia, dau. of James; m. Oct. 2X, Mil, Hezekiah Augur, b. in 175(1; d. Nov. 7. 1818. She d. March 9, 1837. Elizabeth, b. Oct. 11. 177^; m. Eli Osborn. Lydia, b. Jan. 2?, 1782; m. Benjamin Thompson. Minott, b. May 20, 1784; m. Sarah Osborn. Chloe, b. Auk. 10, 1786; m. Joseph Barber. 48 ATWATER GENEALOGV FIFTH GENERATION 117. Elizabeth, dan. of David; m. March 18, 1772, Jonah Hotchkiss, b. June 12. 1745; d. Nov. 15, 1811. She d. April 16. 1827. He was a house joiner, a horticulturist, and originated the Jonah pear. 118. Medad, son of David; lived at Cedar Hill, New Haven; m. May 8, 1776, Lowly, dau. of Stephen and Esther ( Barnes) Goodyear, b. Tune 12, 1758; d. Sept. 27, 1776, aged 38; (2) Sept. 9, 1778, Rhoda, dau. of Samuel and Mary (Ailing) Dickerman ; b. Nov. 24, 1748; d. May 19, 1806. (3) Nov. 27. 1806. widow Sarah Hubbard, d. Feb. 18, 1834. He d. Feb. 15. 1832. 314. Lowly, b. July 9, 1779; m. Hezekiah Bassett. 315. Lucy, b. Jan. 31, 1781; m. F.li Brocket. 316. Lyman, b. March 3, 1783. 317. Medad, b. Oct. 18, 178X. 119. Eldad, son of David; lived in New Haven; m. Nov. 27, 1776, Lydia, dau. of James and Sarah (Bassett) Heaton, b. Dec. 28, 1751; d. Feb. 18, 1784, aged 32; (2) Oct. 15, 1786, Sally Lucas, d. April — , 1835. aged 82. He d. Sept. 25, 1793. She m. (2) John Langdon. 318. Sally, b. Feb. 7, 1778; m. George Benham, d. Oct. 8. 1854. aged 82. 319. Eunice, b. Dec. 16, 1781; m. Jacob Townsend. 320. Heaton, b. Tune 10, 1787. 321. Fldad, b. March 19, 1793. 12(>. Joshua, .son of David; m. Tan. 20, 1778; Betsey Goodyear, dau. of Asa and Mehitable Sackett; b. Tan. 2, 1756; d. Dec. 22, 1808. (2) Esther Hull, d. Oct. 17, 1849, aged 76 years. He moved to Homer, N. Y., and d. July' 31, 1814. 322. Ezra, b. Dec. 14. 1778. 323. Betsey, b. Feb. 28, 1781 ; m. Eber Stone. 324. Ira, b. Jan. 17, 1783. 32^. Eli, b. Jan. 20, 1785. 326. Amos Augustus, b. Jan. 3, 1788. 327. Mary, b. April 30, 1790; m. William Miller. Lived in Canby, X. Y. 328. Asa Goodyear, b. July 9, 1793. 329. Thomas Gold, b. July 3, 1796. 330. Joseph, b. Aug. 31, 1813. 121. Anna, dau. of David; m. April 4, 1775, General John Hubbard, b. in Meriden, Conn. They bail one son. John, b. in 1778. She d. Feb. 2. 1778. AT WATER GENEALOGY. 49 122. David, son of David; m. Tan. 30, 1783, Rachel, dau. of William Abdiah and Sarah (Gilbert) Hubbard; moved to Trumansburg, N. Y., in 1803. He d. Nov. 16, 1803. 331. William, b. June 10, 1786. 332. Elijah, b. April 4, 1789. 333. Anna, b. Tune 15, 1792; m. July 9, 1812, Jeremiah Clark Mande- ville. 334. Rebecca, b. Oct. 12, 1795; m. Joseph Crawford. 335. David, b. March 14, 1801. 336. Betsey, b. Sept. 5, 1803; m. William Morgan. 123. Jared, son of David ; lived at Cedar Hill, New Haven ; m. Sept. 7, 1785, Eunce, dau. of Stephen and Eunice (Tuttle) Dickerman, b. 1763. He d. Feb. 28, 1813. She d. July 30, 1830, aged 67. 337. Elihu, b. Dec. 1, 1786. 338. Stephen, b. Dec. 25, 1788. 339. James, b. Feb. 14, 1793. 340. Jared, b. May 27, 1795. 341. George, b. Sept. 27, 1797. 342. Amelia, b. Sept. 30, 1801; m. March 30, 1825, Silas Beckley. 343. Maria, b. Sept. 30, 1801 ; m. Harvey Bradley. 344. William, b. June 17, 1805. 345. David, b. Jan. 29, 1807. 346. Joshua, b. Jan. 29, 1807. 124. Rebecca, dau. of David; m. Feb. 16, 1796, James Prescott, b. March 15, 1745; d. May 25, 1842. She d. July 17, 1834. 125. Eunice, dau. of David; m. Feb. 24, 1783, Eli Hotchkiss, of New- Haven, b. Sept. 18, 1758 ; d. May 13, 1813. She d. Feb. 13, 1817. 126. Phebe, dau. of David; m. March 8, 1786, Elnathan Tyler of Northford, Conn., d. Oct. 19, 1817. She d. Jan. 2, 1852. 127. Rhoda, dau. of David; m. April 11, 1795, Isaac Townshend, b. Feb. 4, 1765, who lived in New Haven. She d. April 10, 1840. He d. Nov. 5, 1841. 128. Asaph, son of Enos, m. May 17, 1772, Lucy Ann Dibble. He went west and settled near Ashtabula, Ohio. 347. Thomas,, b. March 7, 1774. 348. Mehitable, b. Sept. 11, 1775; m. Joseph Wildman. 349. Asaph, b. Aug. 15. 1776. 350. Lucy, b. Jan. IX, 1778; m. Meacham. 351. Benaroy, b. March 20, 1770. 352. Enos, b. Feb. 14, 17X3. 353. Evelina, b. Aug. 4, 1785; m. Ludwin Grove. 50 ATWATER GENEALOGY. 132. Henian, son of Enos ; m. Patience, dau. Daniel and Lydia (Parker) Humiston, b. Nov. 28, 1756; d. April 25. 1793. He lived in Southington at the South End. He inherited from his father one-fifth part of Atwater Mills, and bought the right of the rest of the heirs. He was in the Revolutionary army from 1777 to 1778; m. (2) May 11, 1795, Huldah, dau. of John and Mary (Dennison) Woodward, widow. Tames Hemingway, b. Tune 15, 1754, d. Nov. 4, 1821. He d. Aug. 1, 1831. 354. Arnold, b. March 1, 1778. 355. Urania, b. 1782; m. Ebenezer Lewis, d. April 16, 1822. 134. Anne, dan. of Enos; m. March 19. 1778, Nathan Gaylord, of Cheshire, who was owner of the old Mill in the lower part of the town. She d. Aug. 11, 1822. He d. Jan. 24. 1826. 135. Titus, son of Hnos ; m. Abigail, dau. of Jonathan and Mehitable i Maltbie) Osborn, but left no children. He d. June 26. 1791. She d. July 21, 1788. They resided in Cheshire. 136. Jeremiah, () f New Haven, son of John; m. Aug. 14, 1771, Lois Nurd, b. 1748. He lived at the corner of Chapel and Orange streets. He d. Oct. 1, 1835, aged 91. She d. July 23. 1821. 356. Jeremiah, b. Dec. 17, 1773. 357. John. b. Sept. 10, 1777. 358. Lois, b. Feb. 16, 1780; m. Janus Chaplain. 359. Charles, b. Aug. 18, 1786. 360. Frances, b. Sept. 17. 1789; m. Zebul Bradley. 137. Phebe, dau. of John; m. March 21, 1764, Daniel Dutton, of Cheshire, Conn. Shi d. May 10, 1807. He d. Dec. 17, 1821, aged 80. 138. Hannah, dau. of John; m. Jan. 1, 1777, Capt. Samuel Hall, 3d, of Wallingford; 1». 1707; d. Jan. 17. 1789; (2) Feb. 5, 1800, Caleb Nft-rriman. She d. April 4, 1811. 139. John, son of John, first of New Haven and afterwards of West- Held, Mass.; m. Dolly Clapp, by whom he had three childern ; (2) Anne Ingersoll, who d. without issue; (3) Martha Call, b. June, 1762; d. Time 17, 1824. He d. Sept. 8, 1823. 361. John, b. April 26, 1774. 362. Joshua, b. Aug. 3, 1776. 363. Dolly Ann, b. May 27, 1796; m. Alfred Stearns. 364. George, b. Sept. 2, 1800. 140. Abigail, dau. of John; m. Sept. 9, 1780, Jedediah Hull. (2) Oct. 8, 1786, Edward Goodyear; (3) Solomon Alcott, of Wolcott. She d. in Camden, N. Y., Nov. 28, 1825. ATWATER GENEALOGY 5l 142. Jesse, son of John; m. Pollj Tuttle, but left no children. He d July 24. 1804. 14:i. Elizabeth, dan. of Stephen; m. Ephraim Tuttle, b. March 20. 1739; resided in Cheshire. He d. Ian. 26, 1811, aged 72. She d. June 10, 1807. 1*7. Naomi, dan. of Stephen; m. June 1, 1780, Enos Bunnell, b. May 15, 1753; d. March 17. 1834. Sin- d. Jan. 16, 1843. They lived in Cheshire, I nun. 149. Stephen*, son of Stephen; m. March 23, 1780, Anna, dau. of Barnabas and Anna (Hollingsworth) Moss; b. Nov. 29, 1757, d. Nov. 23, 1801; moved to Crawford Comity. Pa. He d. Nov. 26, 1836. 365. Hannah Hotchkiss, b. Feb. 18, 1781. 366. Anne Maria, b. Any. 28, 1789; m. May 28, 1809, Leonard Doo- little. 3t>7. Betsey, b. Dec. 9, 1794; m. Truman Post. 368. Merab, b. June 22. 1797. No information. 150. Chloe, dan. of Titus; m. Samuel Cook (son of Asaph and Sarah Parker) ; b. Aug. 18, 1744; d. 1823. He went with his father to Granville. Mass., thence to Granville, Washington County, X. Y. (Copied from Government Records.) •Stephen Atwater, Conn. S12014. Born May 13, 1758, Cheshire, Conn. Applica- tion for Pension Nov. 14, 1832, Crawford Co., Pa. Moved from Cheshire in 1811 to Granville, N. Y., and in Oct., 1824, to Oil Creek, Crawford Co., Pa. In 1829, Janu- ary, he moved to the farm in Troy township, his present residence (1832). Service — 1776 — Capt. Jesse Moss, Col. Benjamin Baldwin, 10th Regt. Conn. Militia. Ordered to N. Y. Aug. 9, 1776, and were in New York City when Gen. Washington retreated from Long Island. Atwater was one of the oarsmen who spent the night bringing the army over the river. "It was excessively dark and a very thick fog." Our regiment was ordered to Harlem a few days later, and there Stephen was taken sick. He was discharged there and carried home. Between two and three months actual service. In April, 1777, the Regt. was ordered out when Danbury was burned. Went to Fairfield, where a considerable battle with the British had taken place. The British left and the Regiment returned home, after about ten or more days. October, 1777. Went to West Point, same officers. "My company" were scoutiiiK most of the time. He lost the end of his right forefinger on this tour, by a felon. Being unable to care for it properly because of frequent changes of location. (Over two months.) 1780. Drafted under Capt. Amos Hitchcock. Mostly engaged in building breast- works at Winthrop Point. Atwater was Orderh Sergeant. (Two months or mere.) Was also on duty ten or twelve days in 177'' when Gen. Arnold attacked New Haven, and on several other short tour- Aaron Hitchcock of Cheshire Co., Conn., served with Atwater in Capt. Jesse Moss' Company. 52 AT WATER GENEALOGY. 151. Amos, son of Titus; m. April 30, 1772, Martha, dau. of Timothy ( Civvies and Mary Scott, of Farmington, b. Aug. 23, 1751 ; d. Jan. 11, 1786; (2) April 19, 1786, Mary, dau. of Nathaniel and Mary (Dorchester) Moss, Avho d. Oct. 24, 1796, aged 31; (3) Feb. 19, 1797, Mehitable, dau. of John and Mary (Cook) Smith, widow Ebenezer Brooks, b. April 28, '. '61. He was a soldier in the revolution; joined the Fifth Battalion, Waasworth's brigade, raised June, 1776, to reinforce Washington's army in New York. Served in the city of Brooklyn, being at the right of line during the battle of Long Island, Aug. 27. Engaged in retreat to New York, Aug. 29th and 30th. With militia at Kip's Bay in East River at time of Attack by British in New York, Sept. 15th. His term expired in Dec. 1776. He d. May 8, 1805. 369. Sophronia, b. Aug. 8. 1777; m. John Bryan. 370. Nathan Lewis, b. 1784. 371. Lucius, b. 1774. 153. .Miriam, dau. of Titus; m. Apr. 14, 1774, Calvin Cowles, b. Nov. 13, 1749; d. Dec. 19, 1801. She d. March, 1798. Lived in W'olcott. 153. Bhoda, dau. of Titus; m. March 16, 1774. Immer Judd, Jr. She d. May 28, 1832. He d. May 13, 1828, aged 71. Lived in Southington. 155. Mary, dau. of Caleb; m. Feb. 29, 1792, Rev. David L. Beebe, who was b. in 1761. His father was Rev. James Beebe, who was called the "soldier and preacher." She d. Oct. 18. 1845. 156. Lucy, dau. of Caleb; m. Jan. 31. 1790, Ira Day, of (atskill, N. Y. He d. Nov. 17, 1818. John, b. Oct. 26, 1790. Caleb, b. April 7, 1798. Delia, b. March 28, 1800; m. Rev. Samuel ( '. Aikin, of Cleve- land. Henrietta, b. Feb. 2?, 1802; m. Rev. Samuel C. Aikin, of Cleve- land. William, b. March 13, 1804. Ira Ransom, b. March 1, 1807. Emeline, b. Nov. 14. 1811; m. Flavel W. Bingham, of Cleveland. 157. Joshua, son of Caleb; lived at Wallingford ; m. Oct. 22, 1793, Elizabeth, dau. of Aaron and Elizabeth (Taintor) Cook. He d. April 19, 1862. She d. April 4, 1842, aged 64. 372. Elizabeth, b. Aug. 4, 1794; m. John Barker. 373. Caroline, b. June 17, 1796; m. Dr. Jared P. Kirtland. 374. Emily, b. Feb. 7, 1798; m. Friend Cook. 375. Caleb, b. July 11, 1804. 376. Joshua, b. Aug. 26, 1806. ATWATER GENEALOGY 53 377. Thomas ('., b. Aug. 20. 1808. 378. Edgar, b. Oct. 12, 1812. 379. John, b. Jan. 19, 1813. 380. William, b. Aug. 5, 1817. 381. Mary Ann, b. May 29. 1819; m. Lieut. Garret Barry. 158. Abigail, dau. of Caleb; m. Sept. 7, 1800, Dr. John, son of Dr. Aaron and Sarah (Whiting) Andrews, b. lime 13, 1777. She d. Sept. 3, 1834. 139. Catherine, dau. of Caleb; m. Nov. 2Z, 1799, Thomas B. Cook, son of Aaron and Lucretia (Dudley) Cook. Lived in Catskill, N. Y, where he died. ltt(). Ruth, dau. of Caleb; m. Nov. 22, 1813, Apollos Cook, brother of Thomas B. Lived in Catskill. X. Y. He d. July 6, 1832, aged 46. 161. Sarah, dau. of Moses; m. Feb. 10, 1774, Abner Bunnell, Jr., b. Nov. 18. 1749. Lived in Cheshire. Conn. 162. Lyman, son of Moses; m. May 2. 1785, Dorothy, dau. of Elijah and Elizabeth (Kellogg) Hotchkiss, b. May 22, 1759; d. Aug. 7. 1829. 1! d. March 24, 1831. His will mentions wife, Florinda. 382. Elizabeth, b. March 5. 1791 ; m. April 21. 1812, Ebene/er Atwater. 165. Abiah, dau. of Elihu ; m. Dec. 29, 1792, Theophilus Doolittle, who <1. March 19, 1804. She d. Nov. 23, 1817. 167. Elihu, son of Elihu; m. Scott. He left Connecticut scon after or before 1800. He went south, stopping two years in the Carolines before going to Florida where lie settled. He drew land from the govern- ment and located at St. Mary's, Camden Co., Ga. ; from there he moved to Quincy, Fla., and practiced law. He was given a certificate from Samuel Wyllys, secretary of the state of Connecticut, dated May 22, 1801, that he had been admitted to the New Haven county bar and resided in Wallingford, Conn. He accumulated some wealth and owned quite a number of slaves. He d. Oct. 17, 1828. 383. Martha; m. A. Larrier; d. when young. 384. William Jesse; b. Sept. 2, 1814. 385. Laura Maria; b. March 30, 1813; m. Kol.t. R. Towers. 386. Elizabeth Harriet; b. 1819; m. Joseph Seabrook. 387. Anna Julia; b. May 24, 1824; m. Rev. Wm. H Crane. 168. Jesse, son of Elihu; postmaster in New Haven; in. Widow Hud- son. He left no children. He d. March 30. 1814 54 ATWATER GENEALOGY. 170. Merab, dan. of Reuben ; m. Ala} 16, 1780; Stephen Rowe Bradley, U. S. senator, b. in Wallingford (now Cheshire), Conn., Oct. 20, 1754; d. in Walpole, N. H., Dec. 16, 1830. 171. Elizabeth Mary Ann, dau. of Reuben ; m. General Andrew, son of Andrew and Lowly Hull, a prominent and influential citizen of Cheshire, from where he was sent to the Legislature for twenty sessions and eleven different years. She d. Dec. 25, 1838. He d. April 24, 1857. 172. Russell,* son of Reuben; lived at Wallingford; m. Oct. 24, 1790, Clarissa Chapman, b. Nov. 23, 1762. Removed to Bland ford, Mass., and engaged in mercantile pursuits. 388. Phineas, b. Nov. 10, 1791. 389. Henry S, b. Sept. 21, 1798. 173. Abigail, dau. of Reuben ; m. Dr. Elnathan Beach, who was a physician in Cheshire. He removed and settled in Marcellus, N. Y , in 1795-6. He erected the first frame house there. He was sheriff of Onon- daga County in 1799, and held the office to the time of his death in 18C1 at the age of forty years. 171. Amaryllis, dau. of Reuben; m. 1750, Titus Street, of Cheshire, b. June 4, 1750, (son of Samuel and Keziah Munson). She d. June 20, 1812. (From Government Report.) * Russell Atwater, Conn. S 28238. Resident of Norfolk, St. Lawrence Co., N. V.. in 1832. Pensioned by Act of Congress, July 14, 1832. Wounded at New Haven, July 5, 1779, during engagement when Gov;. Tryon at- tacked that place. Was struck in the breast by a musket tall and was presumed to be mortally wounded. The wound healed in 18 months. Service in the company of Capt. Lucius Tuttle, of Cheshire, near New Haven. A letter from Russell Atwater to the Commissioner of Pensions reveals that an ap- plication was made in 1829 and certain papers were sent to the President who for- warded them to the War Office. These papers could not be found in 1832. One was from "an officer commanding the Company in which he served when wounded" and the other from Dr. Munson of New Haven, the first Surgeon attending after the wound was received. 1832, Feb. 10, Lucius Tuttle, Ensign of Militia belonging to Cheshire July, 1779, deposed to the landing of the British at New Haven, July 5, 1779, and that he with his company proceeded to New Haven. Russell Atwater was a member of the company, and as remembered, was about 17 years old. "He was severely wounded by a ball which struck him on the lower part of the collar bone," etc. "I was standing next to him when he was wounded and the circumstance is vivid and fresh in my recollec- tion." Tuttle "will be 83 years old in 2 months from this time." A.TWATER GENEALOGY 55 17o. Reuben, son of Reuben; lived at Wallingford ; m. Elizabeth Willard; b. 1767; d. June 8, 1794. (2) Sarah, dan. of Gen. John Lamb and Catherine Jandine. He d. Feb., 1831. 390. Clinton Edward, 1). Dec. 18, 1793. no issue. 391. Catherine, b. Oct. 9, 1797. 17«. Rufus, son of William; no. Dec. 18, 1777, Mary Tuttlc, b. March 11, 1761; she m. (2) Elisha Randall, d. July 13, 1822. Rufus was killed by rolling of a log, Aug. 2, 1787. 392. Sabrina; m. Feb. 9, 1797, John Dunn; (2) m. Morgan Connor, and had 8 children. 393. Luman. 394. Adolphus. 395. William, b. Nov. 2^, 1785. 3%. Esther, b. Dec. 25. 1787; m. Aug. 26, 1827, Wm. Strople. He had 8 children. 177. William, son of William, went to Boylston, Guysboro Co., Nova Scotia. He m. Sarah Andrews, b. March 16, 1758. He d. July 23, 1846. 397. Alvarous, b. Dee. 25, 1789. 398. Abner, b. May 22, 1792. 399. Dennison, b. Nov. 10, 1795. 400. Ward, b. June 21, 1798. 401. John. 402. Asenath, m. Aug. 13, 1806, Henry Baker, of Boylston, N. S. 403. Sabrina, b. April 6, 1787; m. Aug. 29, 1808, John K. McKeon. ■U)4. Abigail, b. June 15, 1794; m. Mr. McKay, of Intervale, N. S. 405. Charlotte Ann, b. March 12, 1803; m. Jan. 23, 1826, Joseph Hart. of Guysboro, N. S. 178. Abel Ward, son of William; m. Abiah, dau. <>t" Joel Atwater and Abiah Baldwin; b. Oct. 6, 1764; d. March 15, 1823. He lived in New Haven; was a seafarer, also vestryman in Trinity Church. Ili< schooner was taken by the French and his heirs should be paid the French spolia lion claims money. He d. Sept. 8, 1822. 406. Richard, b. Mar. 25, 1802. 407. Charlotte, b. Sept. 1. 1804; m. I EC. Atwater. 179. Chloe, dau. of William; d. about 1824; in. Rev. John (lark, b. in Haddam, Conn.; a farmer in comfortable circumstances; residence New Marlboro, Mass. 180. Ira, son of William; m. Louisa Ives. IK was a shoemaker in Yalesville, Conn. He d. April 4. 1838. She d Sept. (>. 1837, aged id 56 AT WATER GENEALOGY. 408. Mary, m. Hickox, and removed to Bethany; 3 children. 409. Martha, m. Feh. 8, 1835, Samuel Frisbie ; 3 children. 410. Luman, b. Nov. 17, 1810. 411. Esther, b. 1820; m. March 10, 1849, John Butler; lived in Meriden ; no children. 412. Clarissa, m. Henry Sutliff, Southington ; 3 children. 413. Harriet, m. Henry Hough. 182. Amelia, dau. of Ambrose; m. June 22, 1794. Thaddeus Tuttle (son of Moses and Sibyl Thomas), b. Aug. 18, 1757, (captain of militia) ; he was of Wallingford, Conn., 1783, but soon removed to Vermont. 183. Linus, son of Ambrose; d. in Shelburne, Vt., April 2, 1824; m. Esther, dau. of Giles and Esther Hotchkiss, d. Dec, 1806; (2) Mary Hotchkiss (sister of first wife), d. at Williston, Vt., in 1820. He was a shoemaker and resided at Williston. 414. Albert, b. Oct. 28, 1800. Issue by second wife: 415. Edwin, b. Sept. 14, 1808. 416. Amelia, b. Aug. 6, 1815; m. Zimri Root. 417. Isaac H., b. Jan. 31, 1817. 184. Jonathan, son of Ambrose ; d. May. 1842 ; m. Clara, dau. of David and Mehitable (Hull) Badger, b. 1744; d. Oct. 4, 1804; (2) Sarah Shaw; d. in 1860. He d. May 27, 1842 in Williston. Vt., where he was a farmer. 418. Hiram, b. Jan. 1. 1802. 185. Thomas, son of Ambrose; d. Feb. 15, 1858; m. Nov. 26, 1797, Betsey Boyden, b. Jan. 25, 1774; d. April 15, 1854. He learned the shoe- maker trade when young, but after keeping hotel finally settled on a farm near Burlington, Vt. He d. Feb. 15, 1858. 419. Ambrose, b. Jan., 1800. 420. Almira, b. Aug. 17, 1802; d. Dec. 23, 1857; m. J. Y. Drew. 421. Luman R., b. June 23, 1810. 422. William W., b. Feb. 15, 1814. 186. Sarah, dau. of Ambrose; m. Asa Lyon. The}' had two sons and three daughters. She d. Sept., 1813. 187. Mary, dau. of Ambrose; d. October, 1864, in Rochester, N. Y. ; m. Peter Benedict Smith, of Burlington, Vt., d. in 1831; (2) about 1838, Asa Lyon, her brother-in-law. Mr. Smith was a tailor. * 188. Phineas, son of Ambrose; d. Jan. 9, 1860; m. May, 1817, Nancy Fairchild (dau. of Stephen and Sarah Hubbell, of Georgia, Vt.), d. in A.TWATER GENEALOGY. 57 1825; (2) Mrs. Lorain Hadley. He resided at Burlington, Vt. He was a farmer; also a constable and collector. He d. Oct. 1781. 423. Sarah, b. April 14, 1815; d. in 1882; m. Silas Holloway. 424. Louisa, b. Sept. 4, 1819; m. Lemuel S. Drew. Issue by second marriage: 425. Lucius, b. July 20, 1829; d. in California. 426. Cornelia, b. Aug. 13, 1832; m. William Moore, lived in Lyons. N. Y. ; (2) Marcus Ansley. of Geneva, Ontario Co., N. Y. 189. Merab, dan. of Ambrose; m. John P. VVetmore. Delia Wetmore, wife of William, was the dau. of John P. Wetmore, who m. Merab for his second wife. In other words, sister and brother married father and dau. She d. June 23, 1873. 191. William, son of Ambrose; m. June 20, 1820, Delia Wetmore, of Norfolk, N. Y., b. July 29, 1793; d. June 23, 1873. He d. July 27, 1853. 427. Frances M., b. March 20, 1821 ; m. Sidney Lawrence. 428. George E., b. Feb. 8, 1824. 429. Hiram H., b. Feb. 17, 1828. 430. Frederick A., b. July 17, 1830. 431. Edward D, b. Aug. 17, 1833. 432. Lyman W., b. May 30, 1835. 196. Samuel, son of Samuel ; m. Aug. 5, 1817, Lydia How ; d. April 5, 1847, aged 64. He lived in Cheshire, Conn., and d. May 3, 1854. 433. Sarah, b. Jan. 28, 1824; m. Lyman Nettleton. 197. Ebenezer, son of Samuel; m. Apr. 21, 1812, Elizabeth, dau. of Lyman and Dorothy (Hotchkiss) Atwater.d. Jan. 20, 1820; m. (2) Hannah Gaylord, d. April 6, 1866, aged 78. He d. Nov. 21, 1852. They lived in Cheshire, Conn. 434. Eunice, m. Isaac Taylor. 435. Sarah, m. Mitchell Lombnt. 204. David, son of Stephen; m. Sarah Wing, of Guilford. Lived in Meriden, Conn. Will probated March 1, 1823. 436. Joel, b. 1781. 207. Christopher, son of Stephen ; m. April 30, 1776, Lydia, dau. of David and Prudence (Cole) Roys. He served in the Revolutionary Army, and d. at Harlem, Sept. 12, 1776, after the battle of Long Island 437. Christopher, b. Sept 11, 1776; m Betsey Mitchell 58 A.TWATEK GENEALOGY. 208. Isaac, sun of Stephen; lived in Bristol, where he removed from Meriden, Conn., in 1796; m. Aug. 22, 1792; Lucy, dau. of Joseph H. Mer- riam and Sarah Austin. He served in the Revolutionary Army with his brother Christopher, at the age of eighteen. He d. July 20, 1839. She d. April 25, 1849. 438. Olive, b. Feb. 8, 1799; m. Willis Hinman. 439. Sarah Elizabeth, b. Nov. 8, 1807; m. Enos Royce. 209. Thomas, son of Jonathan; lived in New Haven; m. May 28, 1772, Margaret Macomber, b. Feb. 4, 1753. He d. Sept. 13, 1815. She d. Sept. 2, 1834, aged 8.2 years. 440. Elnathan, b. Jan. 31, 1773. 441. Jonathan, b. April 30, 1776. 442. Thomas, b. April 15, 1778. 443. Elisha, b. July 15, 1780; lost at sea, July, 1810. 444. Nancy, b. Jan. 15, 1783; m. Elihu Mix. She d. April 19, 1837. 445. Sally, b. April 14, 1785; m. David Smith. 446. Margaret, 1). June 15, 1787; m. Lucius Smith. 212. William, son of David; lived in Mil ford; deacon in Second Con- gregational Church; m. Mehitable, dan. of Gamaliel and Elizabeth (Cary) Clark; d. Nov. 30, 1784, aged 31; (2) Mrs. Sarah( Atwater) Brintnall, d. Sept. 6, 1800; (3) Esther Northrop, wid. Elias Carrington, b. Sept. 30, 1744, d. April 14, 1817. He d. Aug. 8. 1816. 447. William, b. May 28., 1774. 448. David, b. 1776. 449. Elizabeth, b. Aug. 25, 1779; d. Oct. 28, 1836; m. May 23, 1799, Jireh Bull. 450. Mehitable, b.. 1781 ; m. July 4, 1802, Wm. Cogswell. 451. Susan, b. 1783; d. Feb. 21, 1822; m. Oct. 12, 1807, David Smith 452. Charity T„ b. April, 1786; m. Dca. Truman Pitkin. 210. Isaac, son of Abraham ; m. May 16, 1771, Eunice Atwater. He <1. Sept. 13, 1776. She m. (2) Ephraim Terrell. She d. June 10, 1807. 453. Pamelia. b. March 28, 1772; m. Oct. 4, 1795, Reuben Page. 454. Abraham, b. March 8, 1774. 455. Hannah, b. Oct. 15, 1775. No information. 221. Timothy, son of Abraham; m. Dec. 8, 1772, Lucy Rice; residence, Cheshire. She d. Sept. 20, 1820, aged 67. He d. Sept. 8, 1820. Four chil. d. young. A.TWATER GENEALOGY 59 456. Lucy Ann, b. Aug. 8, 1775; d. March, 1858; m. Jan. 5, 1797. Samuel Ives. 457. Lucinda Myra, 1». March 4, 1782; d. 1842 ; m. Levi Hull. 458. Timothy Glover, b. July 10, 1784. 459. Charlotte, b. Aug. 22, 1786; m. Hiram Johnson; d. July 11, 1864. 460. Phineas, b. Jan. 20, 1789. 461. Aaron, b. March 11, 1793. 222. Abigail, dau. of Abraham ; m. at Cheshire Church, Feb. 27, 1788, David Hotchkiss. He was Deacon David, of Woodbridge, b. Oct. 26, 1754; d. June 5, 1823, aged 69. He m. (1) May 15, 1777, Lydia Beechor, who d. June 28, 1785, aged 29. Abigail d. October 17. 1845, aged 91. Mary, b. Feb. 19, 1790. Martha,* b. Jan. 12, 1792. Harriet, b. March 29, 1798; m. May 1. 1816. Carry Johnson, of Derby or Seymour. 223. Samuel, son of Abraham, settled in Cheshire; m. Dec. 6, 1781, Patience, dau. of John and Jerusha (Hall) Peck. He d. Jan. 12, 1848 She d. Jan. 22, 1837, aged 79.' 462. Flamen, b. March 30, 1783. 463. Nancy, b. Sept. 13, 1789. 464. Mary Ann, b. Jan. 4, 1792; m. in 1814, Capt. William Peck, b. Dec. 9, 1788. 465. Patience, b. March 13, 1794; m. Isaac R. Sanford. 466. Abigail Ann, b. Oct. 17, 1800; m. Levi Bradley. 467. Lois Maria, b. Feb. 13, 1806; m. Augustus Hitchcock. 225. Hannah, dau. of Isaac; m. Jan. 9, 1767, Capt. Francis Brown. She d. Nov. 28, 1823. He d. July 5, 1810. 226. Sarah, dau. of Isaac; m. Nov. 20, 1774, Isaac (iorham. She d. Sept. 8, 1822. 228. Sibyl, dau. of Isaac; m. Jan. 1778, Daniel Trowbridge, b. Oct. 23, 1750; d. Aug. 7, 1818. They lived in New Haven. She d. July 14. 183!. aged 76. 231. Enos, son of Jacob; m. Lois Ailing in tiamden, Conn., Dee _ )( '. 1773. He d. Dec. 23, 1802, in Hamden. Lois, b. 1752; d. June 7. 1838, at home of her son Amzi at Mantua. Ohio. * No dau. Martha is named in the will of David Hotchkiss. hut he does name a dau. Keturah, who could not very well be a child of the fir-t wife. Possibly Martha's name was changed to Keturah 60 ATWATER GENEALOGY. 468. Rhoda, b. Oct. 16, 1774; m. Samuel San ford. 469. Amzi, b. May 23, 1776. 470. Jotham, b. Oct. 15, 1779. 471. Lois, b. June 23, 1784; m. Samuel Judson. 472. Miriam, b. Tan. 7, 1788; in. David Pond. 473. Mary, b. Nov. 5, 1792; m. Hezekiah Hine. 232. Noah, son of Jacob; m. Oct. 16, 1783, Mrs. Rachel Lyman, b. Nov. 22, 1752; d. Sept. 16, 1784; (2) Anna Lockwood. He d. Jan. 25, 1802. 474. William, b. Jan. 30, 1786. 233. Mabel, dau. of Jacob; m. in 1772, Levi Bassett, son of John and Sarah, dau. of Theophilus and Sarah (Earl) Heaton. He d. Sept. 6, 18P>. Mabel, d. July 20, 1828. 234. Lydia, dau. of Jacob; m. March 7, 1783, Theophilus Bassett. She d. March 24, 1837. He d. Jan. 14. 1829. 236. Jason, son of Jacob; graduated at Yale College in 1781 and set- tled in the ministry at Branford ; m. Anna Williams. He d. June 10. 1794. 475. Anna, m. Sept. 12, 1X13, James Peck. 237. Elisha, son of Jacob, lived in Plymouth, where he m. May 15, 1800, Eunice, dau. of Daniel Bartholomew and Hannah Sutliff, b. Aug. 4, 1755, and d. in Mendon, 111., about 1861. He d. Feb. 9, 1813. 476. Edward, b. Nov. 8, 1801. 239. Asa, son of Jacob; m. Dec. 24, 1794, Betsey Cotter. He d. March 3, 1814. Betsey d. Feb. 1, 1837, aged 79. 477. Jason, b. June 8, 1801. 241. Moses, son of Jonathan, lived at Bethany ; m. Jane, dau. of Tim- othy and Ruth (Ives) Goodyear, b. May 24, 1761; d. Aug., 1844. He d. May 5, 1827. 478. Rebecca, b. 1786; d. Feb. 12, 1845; m. Reuben Williams. 479. Belah, b. 1787. 480. Mabel, b. March, 1792; m. David M. Payne. 242. Eunice, dau. of Jonathan; m. Elias Hotchkiss (son of Joel). She d. Aug. 18, 1838. They lived in Prospect, Conn. . 244. Amos, son of Jonathan; lived in Bethany; m. Hannah, dau. of Abel and Martha (Sperry) Ives. He d. Jan. 12, 1822. ATWATER GENEALOGY. '.I 481. Miriam, m. ; — Andrews. 482. Ira, b. Oct. 25, 1787. 483. Lucy, m. Button. 484. Rhoda, b. 1791; m. Dec. 25, 1811, Isaac Hotchkiss. She d. Feb. 2, 1851. 485. Nancy, m. Eldad Hotchkiss. 486. Amos, b. 1798. £45. Abigail, dau. of Jonathan: m. Kldad Hotchkiss (son of Joel). She (1. Jan. 2, 1826. He d. Sept. 5, 1826. Lived in Prospect, Conn. 248. David, son of Jonathan ; m. Lydia Brown. He lived in Bethany and was a farmer. He d. Tune 15, 1829, aged 67 years. She d. Feb. 10, 1850, aged 87 years. 487. Sally, m. George Todd; (2) Rev. Marks. 488. Eunice, d. March 23, 1861; m. April 5, 1827, Uri Wooding. 489. Olivia, b. Oct. 27, 1793; d. April 6, 1880; m. Samuel Andrews. 490. Anna, b. Aug. 15, 1796. 491. Lydia, b. March, 1800; d. April 30, 1880; m. Robert K. Beach. 492. Anna. b. 1801 ; d. 1895 ; m. Leverett Downs, of Oxford, Conn 230. Jonathan,* son of Jonathan; lived in Naugatuck; m. Eunice, widow of Adda Downs. Lived in Coventry, N. Y. He d. Feb. 10, 1849 She d. May 7, 1849, aged 78. 493. Amanda, m. Larkin Packard. 494. Polly, bap. Sept. 9, 1804; m. Aaron Winslow. 495. Garret, b. June 2, 1800. ( From Government Report.) 'Jonathan Atwater, Conn. R. 298. Born June 20, 1765, YV'oodbridge, N. H. Co., Conn., and lived there during the war. After the war removed to Waterbury, and nine years later to Coventry, N". Y. Applied for pension Jan. 18, 183", Chenango Co., X. Y. Resident of Coventry. Entered service 1781, Capt. Lazarus Tolles at New Haven. 3 mos., 12 ds. Next year, about Sept., in Capt. Mansfield's Company, and went to West Haven, 3 months. Rev. John B. Hough and Samuel Martin testify credence, etc. Comptroller's Office, Hartford. L840, reports that tin- name of Capt. Tolles is found in the "Pay Table Book." "1783. To order on Treas. in favor of Capt. Lazarus Tolles. Pay Roll his Company. Alarm at West Haven in the year 1781, 21. 18. 8." No pay rolls of the Company were found nor any record of Capt. Mansfield in 1782. 62 AT WATER GENEALOGY. 251. Holebrook,* son of Jonah; lived in New Haven; m. Aug. 2, 1781, Mehitable Allen. He d. Oct. 8, 1826. He was in the Revolution, serving in the Tenth Company, Seventh Regiment. He enlisted July 12, 1776, and was discharged Dec. 10, 1776. He was a pensioner in 1818. She d. Oct. 22, 1847, aged 81. 496. Huldah ; m. Hezekiah Thompson; (2) Elijah Thompson. 497. Jonah, b. 1804. 498. Amelia ; m. Benjamin Candee. 499. Mary ; m. Frisbee. 500. Hetty; m. Nov. 29, 1812, James Thompson. 501. Lydia ; m. Parker. 502. Susan, h. 1809 ; m. Burdick. 255. Rebecca, dan. of Joel; m. (apt. John Peck, son of Joseph and Ame Perkins, 1». 1756; d. March 8, 1825. She d. April 24. 1788. 256. Joel, son of Joel; lived hi New Haven; m. Sept. 29, 1798, Sarah, dau. of Isaac and Elizabeth (Hitchcock) Townsend. She d. May, 1844, aged 68 years. He d. May 8, 1832. 503. Grace Augusta ; m. Sept. 2, 1880, John F. Barnes. 504. Elizabeth Ann. b. Feb. 11. 1806; m. George E. Blakeslee. 258. Stephen, son of Jeremiah; m. Aug. 3, 1780, Rebecca Gorham, b. Jan. 19, 1761; d. Jan. 28, 1791. (2) June 2, 1791, Elizabeth Gorham, b. June 18, 1768. They were sisters; daughters of Hezekiah Gorham and Abigail Dickerman, and descendants of John How-land, the "Mayflower" Pilgrim. He d. Dec. 27, 1815. 505. Thaddeus, b. July 5, 1782. 506. Lucius, b. Nov. 15, 1784. 507. Catherine, b. May 14, 1787; m. Amos Trowbridge. 508. Anna Mix, b. July 2, 1789; m. Feb. 5, 1811. Horace Beach; (2) Laban Smith. She d. Oct. 5, 1877. 509. Rebecca Gorham, b. Oct. 27, 1802, m. James H. Mulford. (From Government Records.) * The deposition of Holebrook Atwater, dated New Haven, Conn., 1820, gives his age as 62, his occupation as carpenter, and his dependent family as wife, aged 59; daughter Susan, aged 11; and son Jonah, aged 16. Mehitable Atwater, widow of Holebrook, applied for pension in 1839 in Madison Co., N. Y., where she was then residing. Her deposition shows that Holebrook died Oct. 9, 1826, Her maiden name was Mehitable Allen, and the date of her marriage to Holebrook Atwater was Aug. 2, 178E Mehitable died Oct. 22, 1847, and her heirs made application for balance due. in order to settle the estate. The names given were Huldah Scoville, Mary Frisbee, Emily Clark, Phebe Woodin, Hetty Thompson, Lydia Parker, Susan Burdick. ATWATER GENEALOGY. 63 259. Anna, dau. of Jeremiah; d. Aug. 10. 1852; m. June 4. 1784, Jere- miah Townsend, 3d, b. June 27, 1764; Y. C. 1779; d. July 11, 1805; mer chant. 2«o. Jeremiah M., son of Jeremiah, called "Major Jerry"; d. Feb. 17, 1832, aged 65; m. Feb. 4, 1789, Elizabeth, dau. of Napthalia and Sarah (Smith) Daggett, who d. May 20, 1790; (2) Feb. 15, 1793, Mary (dau of Richard Cutler and Hannah Howell), 1>. June 15, 1770; d. Nov. 8, 1861. He graduated from Vale, 1785. He resided on York street, near Chapel, New Haven. 510. William Cutler, b. Nov. 24, 1793. 511. Hannah Cutler, b. Sept. 20, 1795; m. Stephen Bishop. 512. Susan Howell, b. March 1?, 1801; d. 1872, aged 71; m. Sidney M. Leete. 261. Joseph, son of Jeremiah; lived in New Haven; m. Aug. 2, 1791, Sarah, dau. of James and Sarah (Mansfield) Thomas. He d. Sept. 27, 1805, She d. April 7, 1836. 513. Sarah, b. May 22, 1792; m. J. D. Brown. 514. Eliza, b. June 2, 1794; m. Zelotes Day. 515. Joseph, b. Feb. 22, 1796. 516. Nathaniel Mix, b. Feb. 27, 1798. 517. Job Mansfield, b. March 25, 1801. 518. John Starr, b. Aug. 17, 1803. 262. Rebecca Lydia, dau. of Jeremiah, d. Dec. 27, 1832; m. Oct. 8, 1799, Rev. James Murdock, b. Feb. 16, 1776; d. at Columbus, Miss., Aug. 10, 1856, aged 80; Y. C. 1797. 263. Sarah, dau. of Benjamin, m. Dec. 25, 1795, Daniel Hughes, b. June 19, 1759. He was a farmer and lived in Fast Haven. She d. Jan. 14, 1817. He d. Nov. 8, 1842. 2(>4. Benjamin, son of Benjamin; lived in Russell, Mas-.; m. Mary Harris, d. March 18, 1843. He d. Feb. 1, 1849. 519. Stephen Harris, b. Nov. 15, 1788. 520. Roxanna, b. Dec. 6, 1790; d. Dec. 25, 1864; m, Riley Loomis. 521. Sarah, 1>. Jan. 13, 1793; m. Porter Fowler. 522. Sylvia, 1.. Sept. IS. 1794; d. 1864; m. Orrin Bat< s 523. Titus, 1). July 1, 1801. 524. ' Noah, b. Max 5. 1804. 525. Mary, b. June, 1807; m. Almon Lloyd; <2) Rev. Charles Hinsdale. 2(>r>. Titus, sou of Benjamin; tn. March 12. 1797, Eunice Hitchcock. He d. in Cheshire, Jan. 7. 1837. She d. Sept. 15, 1826. X- children. 64 AT WATER GENEALOGY. 266. Moses, son of Benjamin; graduated at Yale College in 1787; m. Panthia Tyler; d. March 23, 1850; removed to Canandaigua, N. Y., in 1789. He d. Nov., 1847. 526. Eliza, m. Feb. 24, 1816, Lewis Jenkins. 527. Jane, b. Aug. 23, 1797; d. April 28, 1831 ; m. Robert Pomeroy 528. Moses, b. Sept. 15, 1804. 529. Samuel Tyler, b. Nov. 26, 1806. 267. Joel, son of Benjamin; lived in Russell, Mass.; m. Sept. 20, 1802. Lydia Sackett. He d. Sept. 6, 1834. He was a tailor and farmer. She d. Dec. 5, 1877, aged 97. 530. Eliza, b. Sept. 21, 1803; m. Eli Fowler. 531. Jeremiah, l». Aug. 25, 1805. •>32. Laura, b. Oct. 10, 1807; m. Nehemiah Edson. 533. Lydia, b. Oct. 1, 1809; m. Charles Gaylord. 534. Fanny, b. May 15, 1811; m. Orrin Hotchkiss. 535. Joel, b. June 12, 1813. 536. Sarah, b. July 31, 1815; m. Milton Brookins ; (2) John Edson. 537. Leonard, b. Oct. 23, 1817. 538. Joseph, b. Aug. 3, 1820. 268. Jeremiah, son of Benjamin; lived in Canandaigua, N. Y. ; m. Maria Thompson. He d. Oct. 16, 1861 ; no children. 270. Mary Ann, dau. of Benjamin; m. Oct. 20, 1803, Stephen, son of Hezekiah Jarvis; b. at Nonvalk, Nov. 13, 1774; d. Oct. 26, 1825. He was a carpenter and cabinet-maker and lived in Cheshire, Conn. She d. Aug 29, 1858. 271. Joseph, son of Joseph; lived in Cheshire; m. Sept. 17, 1783, Han- nah, dau. of Bela and Hannah (Atwater) Hitchcock. He d. Dec. 17, 1813. She d. May 29, 1831, aged 78. 539. Joseph Hall, b. Feb. 29, 1784. 540. Hannah, b. April 20, 1790; m. Oct. 22, 1812, Billina Clark, b. Nov. 25, 1787 ; d. May 25, 1866. 541. Truman, b. April 17, 1796. 272. Abel, son of Samuel ; m. Elizabeth, dau. Cornelius and Bethiah (Beebe) Peck. He d. in Sheffield, Ashtabula County, Ohio, about 1821. 542. Cornelius, b. Sept. 21, 1777. 543. Chauncey, b. Dec. 4, 1788. 544. Samuel, bap. Feb. 15, 1795. 545. Lyman, b. 1801. ATWATER GENEALOGY. 65 273. Abigail, dau. of Samuel; m. Jan. 25, 1781, Titus Goodyear. They lived in Hamden. He d. April 13, 1798. She d. March 9, 1836, aged 87. 274. Stephen, son of Samuel; m. Nov. 15, 1775, Eunice, dau. of James and Mabel (Potter) Grannis, b. Dec. 8, 1753. He d. May, 1791. 546. Marquis Lafayette, b. March 13, 1784. 547. Nancy, b. July 2, 1786; m. March 15, 1847, Chester Balch. She (1. Sept. 11, 1860. 548. Esther, b. May 24, 1789; m. Ezra Cushman. 549. Eunice, bap. March 19, 1780; m. Uri Mansfield. 275. Samuel, son of Samuel, lived in Hamden; m. Ruth, dau. of Samuel and Mary (Ailing) Dickerman ; d. Oct. 2, 1820, aged 66. (2) Jane, dau. of Thomas and Anna (Merriam) Berry, widow of Isaac Hub- bard, of Meriden. He d. March 21, 1827. She d. March 25, 1842, aged 82. 550. Jared, b. Jan. 4, 1780. 551. Catherine, b. Dec. 21, 1784; m. Joel Dickerman of North Haven. 552. Samuel, b. Nov. 30, 1786. 553. Obedience, b. Dec. 12, 1788; m. Amos W. Sanford. 554. Stephen Wooster, b. June 17, 1792. 555. Mary, b. Aug. 14, 1795; m. Ambrose Baldwin. 276. Timothy, son of Samuel removed to Plymouth, Conn. ; m. Nov. 14, 1781, Lydia, dau. of David and Ruth (Bassett) Humiston, b. June 5, 1756; d. June, 1843. He was a large landholder. He d. May 6. 1830. 556. Ruth, b. July 30, 1782; m. Randal Warner. 557. Elam, b. July 7, 1785. 558. Wyllys, b. Oct. 6, 1790. 559. Lydia, b. 1798; m. Elam Fenn. 560. Timothy, b. Oct. 16, 1799. 277. John, son of Samuel, removed to Genoa, Cayuga Co., N. Y., where he d. June 2, 1838. He m. Nov. 4, 1784, Susannah, dau. of Timothy and Ruth (Ives) Goodyear, b. Aug. 19, 1762, of Hamden. She d. about 1800. (2) July — , 1807, Lucy, dau. of Nathan Davis. She was b. in Lee, Mass., , 1809; d. , 1865. He served in the Revolutionary War three years, enlisting in New Haven. He received a pension of $80 per year from May 2, 1833. 561. James, b. Feb. 27, 1785. 562. John, b. May 18, 1788. 563. Horace, b. Oct. 30, 1790. 564. Willis, b. April 14, 1800. 565. Goodyear, b. Sept. 4, 1793. 566. Laura, b. Dec. 7, 1796; m. Joseph MeWhorter. 66 ATWATER (lE.VEALOGY. Issue by second marriage: 567. Susan, b. , 1810; m. Gordon Gillett. 568. Sarali Ball, b. Sept. 24, 1821; m. Alfred Ward. 569. Richard Newman, b. April — , 1816. 570. Lewis, b. — , 1817. 571. Samuel, b. Jan. 17, 1823. 572. John, b. Max- 29, 1826. 278. Caleb, son of Samuel, m. Dec. 25, 1783, Thankful, dan. of John and Thankful (Goodyear) Cotter; b. Nov. 3, 1761; removed to Genoa Cayuga Co., N. Y. He d. Sept. 20, 1817. She d. Dec. 29, 1820. 573. Jasan, b. April 20, 1787. 574. Jeremiah, b. April 12, 1788. 575. John G., b. Sept. 25, 1789. 576. Abigail, b. Jan. 26, 1792. 577. Betsey, b. Jan. 8. 1798; m. Alfred Hart. o 279. Richard Newman, son of Samuel, lived in the northwestern part f Plymouth, Conn. ; m. Dec. 30, 1785, Susannah, dan. of Gamaliel and Hannah (Deau) Bradley; d. Nov. 26, 1802, aged 40; (2) May 8, 1803, Bede, dau. of Caleb and Ruth (Bassett) Humiston ; d. Nov. 1, 1843. He d. Feb. 15, 1816. 578. Anna, b. May 9, 1786; m. David Warner. 579. Esther, b. Jan. 11, 1788; m. Hall Dunbar. 580. Gamaliel Bradley, b. July 23, 1797. 581. Newman, b. Oct. 17, 1804. 281. Zophar, son of Daniel, lived in Hamden ; m. April 27, 1780, Lucy, dau. of Zehiel and Rebecca (Sperry) Osborne, b. March 4, 1758; d. — •-, 1849. He d. , 1811. He served in the Revolutionary Arm} in Cap- tain Russell's company in 1770. 582. John Osborne, b. Feb. 17, 1781. 583. Betsey, b. - — , 1780; m. Rev. Mr. Kinsbury. 584. Sally, b. Jan. 24, 1782; d. Feb. 19, 1855; m. Erastus Hoadley. 585. Polly, b. , 1785; m. before 1811, Miller; (2) ; Erastus Baldwin. 586. Lucy. b. - — , 1787; m. May 19, 1805, Simeon Jones. 587. Charles, b. -, 1797. 588. Fanny, b. , 1801 ; m. Leveret Allen. 589. Marcus, b. Sept. — , 1802. 283. Ichabod, son of Daniel; m. Feb. 2, 1783, Bethia Richards and lived in Riga, N. Y. He served in Captain Bryant's company, Colonel Thompson's regiment of militia from Peekskill, October 5, 1777. He was A.TWATER CENK A I. (K.N 67 a pensioner in 1840, aged 80 years. He m. (2) Feb. 2, 1786, Amy Ailing ; (3) June 1, 1843. Electa Frazier, d. 1856. He d. June 9, 1845. 590. Leverett, b. April 2, 1785. 591. Lyman. 592. Amy, d. Sept. 9, 1848 ; m. Samuel Hawk) 593. Nancy, m. Prince Gorum, of Sharon, Conn. 594. Jared, b. July 22. 1801. 284. Simeon, SO n of Daniel, moved to Wells, Vermont, where he lived until his death. 595. Daniel, b. Oct. 27, 1785. 596. Jonathan, b. Feb. 8, 1793. 597. Stephen, b. July 13, 1800. 598. Hannah, m. Aug'. 23, 1826, Ira George. 599. Nellie, m. John Davis. He d. about 1860, aged 100. 600. Abigail, m. James Moody, of Wells, Vt. Had four husbands, the last one being Ransom Bateman, of Poultney, Vt. 286. Benjamin Todd, son of James ; m. March 1, 1778, Hannah Rey- nolds. He d. at Cherry Valley, N. Y., May 6, 1833. 601. John, b. Feb. 16, 1779. 602. Zereviah, b. May 10, 1781 ; m. Kcrley Johnson. 603. Lois, b. Nov. 29, 1783. No information. 604. Hannah, b. April 23, 1786. 605. Dorcas, b. July 17, 1788; m. Walter K. Farmin. 606. James, b. April 29, 1791. 607. Elnathan, b. Aug. 23, 1793. 608. Mercy, b. Dec. 5, 1796; m. Samuel Shepard. 609. Malinda, b. Sept. 10, 1799. No information. 610. Sally, b. May 19, 1801. No information. 287. James, son of James ; m. Polly Benton, widow Simeon Boughton. He lived in Egrcmont, Mass. He d. - — , 1808. He was a farmer. 611. Philo JUdson, b. May 6, 1801. 612. James Young, b. April 11, 1808. 288. Daniel, son of James, d. in Alps, X. V., as did his wife. Her name cannot be ascertained. 613. Tuttle. 614. Daniel, went to Mexico, joined army and was killed. 615. Michael, m. Kate ; two children, Priscilla and Ann. 616. Sarah, b. , 1798; m. Joseph Manning 617. Jane, m. John Hogeboom. 618. Lois, d. in Troy, X. Y. ()8 ATWATER GENEALOGY. 291. Stephen, son of James; m. Mary Lewis. Lived near Binghamp- ton„ N. Y. They had triplets, two sons and a daughter, who did not survive. 619. Arlovv Nelson. 620. Eliza. 621. Uriah. 622. Charles. 623. Emma. 624. James Lewis, b. Sept. 5, 1808. 625. Daniel Eber, b. Sept. 5, 1808. 292. Reuben, son of Stephen; m. AJbertina Alberty. No children. Settled in McHenry County, 111., where they died and are buried. 294. Esther, dau. of Stephen; d. July 13, 1870; m. Feb. 24, 1811, John llherty, of Lockport, N. Y. He was b. Oct. 15, 1780; d. June 3. 1855. Hannah, b. Time 9, 1812; d. Aug. 5, 1895; m. Dec. 14, 1845. Moses Rnmery. Esther Ann, b. Jan. 24, 1814; d. Oct. 3, 1871; m. June 23, 1858, George B. Macy. Bernard Peter, b. Tune 10, 1815; d. Nov. 16, 1881; m. Jan. 1. 1846, Ann J. Kingslev. John William, b. June 19, 1817; m. Nov. 1. 1853, Elizabeth C. dau. of Isaac Soper and Phelie Remington. Homer M., b. Dec. 9, 1857; m. April 13, 1880, Jennie Borst. Loren S., b. Sept. 6, 1859; m. May 31, 1882, Ada Tice. Hattie E., b. May lo. 1865; m. Nov. -'5. 1890, Albert B. Webb. Reuben Titus Atwater, b. April 16, 1819; d. Dec. 27, 1892; m. April 28, 1844, Jane Buchanan; d. Aug. 30. 1848. (2) Nov. 12, 1857, Rebecca H. Veirs ; d. Dec. 31, 1887. Catherine M., b. Feb. 19, 1821 ; d. July 23, 1863; m. June 15, 1843, Marmaduke D. Hoy, of Woodstock, 111. Stephen, b. Nov. 2, 1822; d. Dec. 29, 1898; m. May 15, 1845, Mar- garet A. Buchanan ; d. April 4, 1892. Helen, b. Feb. 20, 1849; m. Dec. 9, 1869, Oscar E. Waggoner; b. Oct. 5, 1846; d. Nov. 11, 1922. Myron, b. June 1, 1850; d. March 16, 1909; m. Margaret Janni- son in 1874. Elbert W., b. Aug. 7, 1855; m. Delia Blandon. Thomas Barrett, b. Feb. 3, 1825; d. Aug. 3, 1890; m. April 19, 1854, Hannah Jennings Clark ; d. May 27, 1916. Clark, b. Feb. 18, 1855. Burton Cook, b. May 3, 1868. Jessie, b. Nov. 19, 1882. Sarah J., b. April 7, 1829; d. Oct. 21, 1874; m. Oct. 26, 184*v Harry O. Gregory; d. Sept. 27, 1871. A.TWATEK GENEALOGY. 69 295. Mead, son of Stephen; b. in Noblestown, Columbia Co., N. Y. ; d. in the spring of 1787; m. March 28, 1812, Huldah, dan. of Levi and Hannah Hoag, b. Oct. 16, 1793; d. in Chicago, March 16, 1X70. 626. Stephen, b. Nov. 26, 1815. 627. Levi Hoag, b. Sept. 25, 1818. 628. Joseph Hoag, b. Feb. 27, 1825. 629. Sarah Alma, b. Oct. 31, 1824; m. Asa Kelsey. 630. John, b. Nov. 8, 1827. 631. Hnldah Hoag, b. June 3. 1831; m. Thomas K. Hartley. 296. Titus, son of Stephen; m. Dec. 11, 1X17, Jane. dan. of David Haj and Catherine Rider, b. Inly 13, 1796; d. Dec. 1X76. He d. .Inly 3, 1874; was a farmer and lived at Lockport, N. Y. 632. Catherine, b. Feb. 26, 1820; m. Adolphus Craw. 633. James, b. Aug. 29, 1821. 634. Emily M., b. Sept. 8, 1823; m. X. Hoxson ; d. Feb. 17, 1898. 635. Esther, b. Feb. 20. 1833: m. Marmaduke Hov. 297. John, son of Stephen; m. Jemima Richmond. No children. He d. Oct. 25, 1825. 298. Jesse, son of Ebenezer; m. Rachel Blakley; d. Dec. 14, 1831, aged 79. They removed from Granville, in 1821, to Lisle, N. Y., where they bought a farm of between 200 and 300 acres in the woods, paying a linshel of silver dollars for it. He d. May 23, 1829. 636. David, b. July 14, 1777. 637. Jesse, b. March 29, 1784. 638. Stephen. 639. Eunice, m. Royal Shapley. Chil. : David, Uriah. Philetus, Hetty, Zylphia, Rachel, Mary. 640. Rebecca, b. March 29, 1786; d. May 1, 1837; m. John Rairdon. Chil.: Levi, Fnos, George, Charles, Irene, Margaret. 641. Lydia, m. Isaiah Martin. Chil.: William, Jesse, Hiram. George, Stephen, Mary, Ann, Dinah, Caroline, and others. 642. Rachel, m. David Sutherland. Chil. : John, William. Rnrr. George, Bushrad, Amanda, Lazetta, Candace, Harriet. 643. Sybil, m. Huttleston George. Chil.: Jesse, Lewi-, fonathan, Sophia, Mary. 70 AT WATER GENEALOGY. 299. Benjamin,* son of Ebenezer; m. Huldah Pettibone, b. Aug., 1749; (2) Hannah Harding, b. Jan. 25, 1753; d. Sept. 11, 1841. He d. June 11, 1825. He located at Wilkesbarre, Penn., and afterwards removed to Williamson, N. Y., wbere be lived on what was called the Ridge road. 644. Phebe, m. James Connor. 645. Luther. 646. William, b. 1783. 647. Mehitable, m. Stephen Vaughn. 648. Zimri, b. June 11, 1784. Issue by second marriage : 649. Benjamin, b. Aug. 20, 1799. 301. Ebenezer, son of Ebenezer, lived in North Adams, Mass. ; m. Rachel Parker, b. Dec. 28, 1749; d. 1785. He was a carpenter. He served in the Revolutionary war in Captain Hopkins' company from Duchess county, N. Y. 650. Ebenezer, a physician at Steubenville, Ohio. 651. Caleb, b. Dec. 25, 1778. 303. Caleb, son of Ebenezer, lived in Lenox, X. V., but his subsequent career cannot be traced. He had one daughter. (From Government Records.) * Benjamin Atwater. N. Y. Service. S 14931. Born 1756, Nine Partners, N. Y., ;md lived there until after the War. Removed to Hillsdale, Columbia Co., and later to Canajoharie, Montgomery Co., where he applied for pension Oct. 8, 1833. Enlisted as Minuteman in a Company of N. Y. militia about first of Sept., 1775. His officers were Capt. Hugh Ray, Lt. Nathaniel Mead, Col. Cornelius Humphries. Terra of service 8 months. Was called to actual service Jan. 1, 1776, stood sentry, on scout duty, etc., until about March 1. Then to place opposite Hell Gate and erected Fort Minute. Was discharged about fore part of May, 1776; after 4 months, 7 days, of active service. About Sept., 1 776, went as substitute for Stephen Atwater for two months in Capt. Ebenezer Husted's Co., Lt. John Wilson. Went to Ft. Constitution on east side of North River, about forty miles from Nine Partners. It was reported that the British were enlisting men on the opposite side of the river. Caleb Atwater, brother of Benjamin, deposed Jan. 17, 1834, in Montgomery Co., N. Y. Was in his 67th year. He relates living with his father when Benjamin went to war, etc., and his mother's concern about Benjamin. John Atwater, physician and surgeon, son of Benjamin, deposed that he had often heard his father talk with other soldiers of the War, of the events in the war in which they had taken part. Hannah Atwater, widow of Benjamin Atwater, drew a pension on the service of her first husband, Henry Harding of Pennsylvania. Hannah Searle, daughter of Constant Searle, was, perhaps, born at Preston, Conn., about 1754. She married Henry Harding, Feb 29, 1776, in Kingston, Pa. He died Sept., 1794, in his 42nd year. On Dec. 3, 1797, Hannah married Benjamin Atwater and in 1805 removed to Williamson, N. Y. Benjamin died Tune 11, 1825. ATWATF.R GENEALOGY 7\ 652. Lydia, b. Aug. 27. 1792; m. Feb. 26, 1812. Sylvester Kimball; l I) Dea. Waitstill Crumb, of Plainfield, Otsego County, X. Y She d. at Cherry Creek, May 24, 1881. 305. Betsey, dau. of Timothy; m. June 8, 1796, John Hunt, b. Aug. 22, 1772; d. Inly 9, 1841. She d. Sept. 28, 1828. 307. Susan, dau. of Timothy; m. May 4. 1800, William Cutler. He d. June 8, 1811. She d. July 22, 1867 308. .lames, son of Timothy; lived in New Haven; m. Sept. 5, 1805, Nancy, dau. of Stephen Ailing and Lydia Thompson, b. Sept. 9. 1783; d. March 23, 1873. He d. Sept. 24, 1869. 653. Henry C, b. Aug. 20, 1806. 654. Harriet, b. Feb. 2, 1810; m. Dan. Collins Curtis. 655. Julia, b. Feb. 6, 1814; m. Aug. 29. 1837. Amos. II. Trowbridge. 656. Edward M., b. Jan. 29, 1820. 657. Albert T., b. March 10, 1828. 658. Francis J„ b. March 10, 182S. 309. Charles, son of Timothy; d. Dec. 31, 1865; m. Jan. 8, 1808, Lucy Curtis (dau. of Joel Root and Eleanor Strong of Southington), b. Maj 7, 1790; d. Dec. 10, 1821. (2) Aug. 14. 1822. Mary Denman Tenbrook, of Newark, N. J., d. March 21. 1877, aged 88. He was president of the Iron and Steel Works, a banker and West India merchant, a Republican and Congregational i st. 659. Sarah, b. Nov. 29, 1808; m. April 0. 1825, Matthias B. Denman. 660. Charles, b. Jan. 2, 1815. 661. Elizabeth B., b. March 11. ISIS; m. William S. Charnley. 662. Henry, b. Oct. 7, 1819. 663. Lucy Root, 1>. March 11. 1821; m. Thomas [•.Inns 311. Kobeit; son of Timothj ; m. March 14, 1814. Esther Knott, b March 5, 1794. He d. Aug. 14, 1857. 664. Jennett, b. Feb. 15, 1816; m. Edwin Street. 665. George (Raymond), b, Jan. 11, 1818. 666. Leonard Daggett, b. Jan. 19, 1820. 667. Elizabeth Hunt, b. Nov. 23, 1823; m. John T. Cowing. 668. Robert Henry, b. Feb. 8, 1827. 669. Sarah Southmayd, b. June 9, 1830; m. Joseph B, Brush. 312. Julia, dau. of Timothy; m. April 27, 1867, Leonard Augustus Daggett, b. April 30, 1790, d. April 27, 1867. She d. June 19, 1825 He m. (2) May 13, 1853, Jennette Atwater Raymond, sister of Julia David L., b. June 24, 1820. Susan Dwight, b. Sept. 5, 1822. Mary Jennette, b. Oct. 14, 1823. 72 ATWATER GENEALOGY. SIXTH GENERATION. 314. Loly Atwater, dau. of Medad, of New Haven, lived and d. in Hamden. Her grave is to be found in the cemetery just north of Center- ville village. She m. Feb. 11, 1805, Deacon Hezekiah Bassett, d. Sept. 21, 1850. She d. Mar. 16, 1839. 315. Lucy, dau. of Medad ; m. April 15, 1801, Eli, son of Isaiah Brock- ett and Sarah Cooper, b. Sept. 15, 1776; d. Oct. 26, 1826. She d. Oct. 19, 1839. 316. Lyman, son of Medad; m. Jan. 10, 1808, Clarissa, dau. ofj. Punderson Hotchkiss and Rhoda Wooding, b. Dec. 18, 1786; d. Sept. 17, 1846; (2) April 1, 1847, Emelinc Sophia, dau. of David Lyman and Soph'' a Park, b. April 25, 1804; d. Sept. 10, 1872. He was usually called "Major," because of an office held for some time in the militia in Connecticut. He d. March, 1862, at Bennington, Vermont. 670. Charles Henry, b. Sept. 29, 1808. 671. Lyman Hotchkiss, b. Feb. 23, 1813. 672. Grace Clarissa, b. April 4, 1814; m. Elias B. Bishop. 673. Susan, b. July 14, 1817; m. Richard Bagg. 674. Wyllys, b. Dec. 9, 1821. 317. Medad, son of Medad: lived in Cedar Hill; m. Dec. 12, 1813, Anna Hotchkiss, dau. of Joshua and Rhoda Wooding, b. Nov. 5, 1795; d. Feb. 26, 1836; (2) Sept. 27, 1838, Harriet Warren. He d. Dec. 8, 1854. 675. Elizabeth Ann, b. Feb. 19, 1815; m. Sept. 18, 1836, Hiram C. Blakeslee. 676. Frances Jane, b. May 8, 1817; m. Ezra Rowe, of Fair Haven. 677. Mary Louisa, b. Dec. 13, 1820; m. George P. Mimson, 678. Elizur Punderson, b. Oct. 10, 1822. 679. George Medad, b. July 19, 1826. 319. Eunice, dau. of Eldad ; m. Jacob Townsend, of New Haven, Conn. He was 1). Apr. 10, 1769; d. May 7, 1852. 320. Heaton, son of Eldad ; lived in Pleasant Mt, Wayne County, Pa.; m. Feb. 8, 1808, Clarissa Bishop; d. Feb. 29, 1858. He d. July 29, 1832. 680. Marvin, b. Jan. 3, 1809. 681. Lydia, b. Jan. 6, 1811; m. Avery Bailey, of Abington, Penn. 682. Charles Townsend, b. March 2, 1813. 683. John Bishop, b. Sept. 6, 1815. Left home and never heard from. 684. Clarissa Frances, b. Aug. 7, 1820; m. R. Wm. Southworth. 685. Sarah Maria, b. March 9, 1827; m. Goodman. A.TWATER GENEALOGY 73 321. Eldad, son of Eldad ; lived in Wayne County, Pa.; m. Feb. 22, 1815, Elizabeth, dau. of Hanover and Phebe (VVolcott) Barney; b. Dec. 24, 1794; d. Aug. 3, 1825; (2) Oct. 20. 1826, Mrs. Amanda Reeve; d. Apr. 8, 1876. He d. Dec. 13, 1887. 686. Charles Augustus, b. Aug. 30, 1816. 687. Anna Townsend, b. Aug. 16, 1818; m. J. M. Alexander. 688. Juliette Elizabeth, b. July 20, 1820; m. Wm. Wright. 689. Edward Mortimer, b. Jan. 19, 1823. 322. Ezra, son of Joshua ; lived in Homer, N. Y. ; m. Sept. 16, 1803, Esther Learning. His estate probated Aug. 25, 1856. She d. April 9, 1827. He d. May 28, 1855. 690. Elizabeth, b. Oct. 18, 1804; d. Dec. 21, 1898; m. March 12, 1840 William Brewster, d. Feb. 16, 1876. 091. Joshua, b. Alar. 25, 1806; d. unm. 692. Horace Cowles, b. March 14, 1811; m. March 9, 1851, Helen Mac Bourne, b. Dec. 12, 1833. He d. Feb. 7, 1879. 693. Lucy, b. March 24, 1816; m. Dr. L. R. Richards. 694. Isaac, b. May 3, 1818. 695. Julia, b. May 24, 1820 ; m. Rev. Hinman. 6%. Jane Isabel, b. Aug. 26, 1822; m. March 13, 1847, Rev. Moses C. White, M. D. ; d. in Fuh Chou, China, May 25, 1848. 323. Betsey, dau. of Joshua; m. March 12, 1800, Eber Stone, b. Sept. 7, 1773. She d. Oct. 3, 1841. He d. Nov. 3. 1845. Lived at Westfield, N. Y. 324. Ira, son of Joshua; m. May 10, 1807, Philanda Stone; b. Aug. 10, 1789; d. April 2, 1870. He d. Feb. 2, 1835. Lived' at Green. N. Y. 697. Sarah, b. Jan. 8, 1811; m. John Balsby. 698. Nancy, W., b. March 17, 1813; m. George W. Eastman. 699. Lydia S., b. April 30. 1815; m. Miles Barber Atwater. 700. John S., b. March 15, 1823. 701 Asa Goodyear, b. Jan. 24. 1826; d. Mar. 12. 1849 325. Eli, son of Joshua; lived in Sempronius, Cayuga County, N. Y. ; b. Oct. 22, 1809; m. Phebe Hale, b. May 31, 1788; d. Nov. 1, 1849. He was a farmer, and d. Jan. 7, 1867. 702. Louisa, b. Aug. 17, 1811; m. Samuel Babcoik 703. Lucius, b. June 22, 1812. 704. William, b. May 14, 1816. 705. Erasmus, b. June 1, 1820 74 ATWATER GENEALOGY. 706. Betsey, 1». Oct. 13, 1822; m. William Palmer. 707. Thomas Judson, b. May 7, 1827. 708. Delia, b. Tunc 29, 1830; m. Charles Van Schaick. 326. Amos, son of Joshua; m. Feb. 10, 1813, Mary B. Woodside, b. July 11, 1791; d. Feb. 9, 1833; (2) Feb. 12, 1839, Abigail Hull. He re- moved to Westfield, N. Y., and after death of first wife to Beardstown, 111., where he died May 7, 1849. He was a carpenter, and held the offices in Westfield of justice of the peace and county commissioner. 709. Juliet, b. Aug. 29, 1815; m. July 24. 1836, '.rant Goodrich. 710. Isaac Townsend, b. Nov. 26, 1826. 328. Asa Goodyear, son of Joshua; d. Dec. 29, 1880, in Ganges, Mich. ; m. in Homer, N. Y., March 8, 1826; Nancy, dau. of Thomas Gould and Nancy Alvord, b. Jan. 25, 1798; d. Dec. 18, 1866, in Arcade, N. Y. He was a farmer and resided in Arcade. 711. Hollis Jacob, b. Dec. 17, 1828. 712. Phebe E., b. Feb. 24, 1831; m. March Z3, 1854, Monroe I. Skin- ner. 713. Charles Fenn, b. July 8, 1835; d. in Indianapolis, lud. ; m. Dec. 28, 1864, Sarah J. Johnson. 329. Thomas Gold, sou of Joshua; lived in Portland, N. Y. ; m. 1811, Polly Hutchins ; had two children, a son and a dau. All dead. 330. Joseph, son of Joshua; lived in Homer, N. Y. ; m. April 9, 1834, Lucy Brown. He was a teacher, county superintendent of schools, super- visor of the town of Scott. She was b. Sept. 13, 1813; d. April 11, 1897 He d. March 8, 1874. Both are buried in Atwater cemetery, Homer. 714. Lucy Aurelia, 1>. Feb. 2, 1835; m. Feb. 13, 1853, Seymour Z. Minor. 715. J. Clayton, b. March 8, 1837. 716. M. Antoinette, b. Jan. 30, 1834; d. Oct. 7, 1889; m. John W. Frederick. 717. H. Ursula, b. Sept. 29, 1845; m. Dwight D. Clark. 331. William, son of David; lived in Trumansburg, N. Y. ; m. Julia Hammer. No children. Both d. about 1859. 332. Elijah, son of David; m. April 3, 1814, Sallie Coe, b. Jan. 2, 1795; ,1. June 19, 1871. He d. Nov. 10, 1851. 718. Caroline D., b. Sept. 26, 1815; m. Benjamin Lansing. 719. Sarah 1... 1.. Sept. 3. 1822; d. Oct. 6, 1907; m. William Miller AT WATER GENEALOGY. /5 720. William G., b. May 4. 1828; d. Aug. 31, 1883; m. Urania Holmes. No children. 721. Rachel, b. March 24. 1831; m. William Hazlitt. 722. Martha M.. b. Jan. 3d. 1834; d. Feb. 5, 1870; m. John Van Duyn. 335. David, son of David; in. Nov. 21, 1823, Harriet Doolittle ; (2) April 5, 1835, Amanda Perrigo, b. May 16, 1811; d. Dec. 6, 1895. He d. Feb. 5, 1864. 723. Louisa Maria, b. Nov. 16, 1824; m. Joseph Cramer. 724. Mary Ann, b. May 14, 1825; m. Truman Daggett. 725. Orminda Elvira, b. Dec. 11, 1826; d. Jan. 6, 1894; m. Peter Hat- maker. 726. Addison Norton, b. Aug. 2X, 1828. Issue by second marriage: 727. Irvin, b. Jan. 8, 1840. 728. Manning, b. Feb. 22, 1844. 729. David H., b. Sept. 6, 1847. 730. Elijah Sanford, b. June 13, 1850. 730. Charles Madison, b. June 24, 1853; m. June 10, 1907, Jennie B. Haverly. No children. 337. Elihu, sou of Jared, was in the lumber business in New Haven; m. Oct. 20, 1811, Julia, dau. of Jared and Lydia (Hotchkiss) Thompson, l.ap. Aug. 27, 1787; d. 1818; (2) Sept. 22. 1819, Betsey, dau. of Elnathan Taylor, of Northford, b. 1787; d. 1867. He d. Jan. 3. 1875. 1875. 732. Edward Elias, b. May 2>i, 1816. MiH. Stephen, son of Jared; m. Mary Bassett ; d. Aug. 18, 1813, aged 26; (2) Sally Barker, d. Mar. 5, 1841. aged 54; (3) Oct. 29, 1843, Abigail CBradlej ; d. Feb. 4, 1880, aged 82. He d. Jan. 16, 1866. 733. Edgar Foster, b, Nov. 20, 1818. 734. Sarah, b. Nov. 9. 1822; m. Charles Smith. 735. Emily. b. March 17, 1824; m. Jeremiah Barnett 736. Jane. b. July 7, 1827; m. Albert A. Atwater. 339. James, son of Jared; d. Sept. 11, 1850; m. June 30, 1817, Polly, dau. of Amos and Polly (Goodyear) Bassett; resided in Cedar Hill. He d. Sept. 11. 1850. She d. Oct. 16, 1857. 737. Horace, b. July 2'?, 1818. 738. Charles G, 1, Aug. 20, 1822. 76 ATWATER GENEALOGY 340. Jared, son of Jared; m. Huldali, dau. of Sdas and Ruth (Parker) Ailing; d. Sept. 20, 1820, aged 23; (2) April 25, 1821, Elizabeth, dau. of Amos Bassett and Hannah Goodyear; d. April 9, 1825; (3) Sarah Alder- man. He d. March 15, 1873. He lived in Twinsburg, Ohio; afterward at Hopkins, Mich. 739. Albert A., b. Dee. 30, 1818. Issue by second marriage : 740. Lewis Bassett, b. July 21, 1823. 741. Julia Ann, 1.. Aug. 9, 1824; m. William Powell. Issue by third marriage : 742. Mary H., b. Oct. 16, 1828; m. John Baird". 743. Nathan S., b. Feb. 6, 1831. 744. David P., b. July 13, 1833. 745. Lyman A., b. Dec. 25, 1837. Jared Atwatkk. Sarah Alderman. 3rd wife of Tared Atwater. 341. George, son of Jared; lived at Cedar Hill, Hamden ; m. Jan. 21, 1830, Julia Maria, dau. of Jesse and Kezia (Stiles) Mansfield,, widow of David Leek, b. Sept. 26, 1797. He d. Oct. 5. 1867. She d. May 26, 1885, aged 87. 342. Amelia, dau. of Jared; twin with Maria; m. Nov. 30, 1825, Silas Beckley. She d. Apr. 8, 1868. Children : William, Cordelia. 343. Maria, dau. of Jared; m. Nov. 28, 1821, Harvey Bradley; b. 1798; d. Jan. 1, 1849. Lived in New Haven. She d. July 5, 1872. 344. William, son of Jared; m. May 21, 1828, Elizabeth, dau. of Joel and Eunice Ford; b. 1808; d. April 7, 1878; (2) Airs. Mary- C. Hem ingway; d. Sept. 23, 1888. He d. May 30, 1898. Resided in New Haven. ATWATER GEN] ALOGY. 77 746. Henry \ ., b. July 18, 1829. 747. William Jared, b. Feb. 10, 1831. 748. Mary Jane, b. Feb. 16, 1833; m. Feb. 4, 1858, Herman D. Clark. 345. David, son of Jared; m. May 16, 1838, Emily, dan. of Leonard Maxwell, b. Sept. 1, 1816; d. June 22, 1866; (2) in 1870. Mary Kitzmiller- resided in Nfassillon, Ohio. He d. July 31. 1875. 749. John M., b. June 7, 1839. 750. Emma Elizabeth, b. Dec. 19, 1842; m. Augustus J. Kicks. 751. Harry E, b. June 18, 1845. 346. Joshua, sun of Jared ; twin with David ; m. Sept. 19, 1830, Dorcas Bronson. He d. July 30. 1840. She d. Mar. 1, 1903. 752. David, b. Aug. 2, 1881. 753. Eliza Ann. b. June 6, 1833; m. Jacob 1.. Bachtel. 754. George H, b. April 19, 1835 ; unm. 347. Thomas, SO n of Asaph; m. Ascha Strickland, b. May 13, 1770; d. Sept. 26, 1830. Lived in Sangerfield, X. V., afterward at Rockdail, Penn. He d. March 9, 1814. 755. Samuel Strickland, b. Feb. 24, 1797. 756. Jonathan W., b. April 9, 1804. 757. Harriet, b. May 7, 1805; m. Cyrus Sherwood. 758. Asaph, b. May 20, 1807. 352. Enos, son Q f Asaph, m. 1811, Elizabeth Bentley, of Kingston, Ontario, Canada. Settled in Ashtabula, Ohio. 759. Lucinda, b. 1811; m. Jas. McCarroll. 760. Susan, b. July 12, 1812; m. Solomon H. Williams. 761. Barbara, b. 1814; m. Henry Dudley. 762. Ulysses, b. May, 1816. 763. Myron, b. June 12, 1818. 764. Phoebe Eveline, b. June 11, 1820; m. Norman B. (res.. 765. Harriett, b. 1822; m. Beebe. 766. Amelia, b. Sept. 29, 1824; m. Archibald R. Harper. 767. Samuel, b. Jan. 31, 1830. 768. Elizabeth, b. Jan. 31, 1830; m. Benj. Schooly; (2) - Pierce. 354. Arnold, son of Heman, m. Sarah, dan. of Lemuel and Mary (Gridley) Lewis. He lived at "Atwater's Mills." Southington, Conn., and d. Nov. 26, 184/). She d. Dec. 11. 1845; aged 65. Several chil. d. young. 769. Orrin, b. April <>, 1803. 770. John A., 1). Sept. 24, 1813. 771. Maria, b. May 19, 1814; m. April 14, 1833, Francis Root; 4 Nov. 14, 1836. 78 ATWATER GENEALOGY. 356. Jeremiah, son of Jeremiah, the first president of Middlebury College, Vt., was born at New Haven, Conn., in 1774. He graduated at Yale College in 1793, was the youngest of his class and distinguished him- self by his scholarly attainments. He. was tutor at Yale from 1795 to 1799, when he was appointed Principal of Addison County Grammar School on the recommendation of Dr. Dwight, then president of Yale College. In 1800 he was appointed president of Middlebury College. He was married to Clarissa, dau. of Rev. Eleazer Storrs, who died at New Haven, Feb. 9, 1834. He subsequently married Mrs. Susan, dau. of Amos and Betsey (Woodward) Morris, widow of Willett Bradley; d. Oct. 17, 1854. Doctor Atwater continued to reside at New Haven until his death, July 29, 1858. 772. Clarissa, b. May 28, 1803; m. Rev. O. B. Butterfield. 773. William, b. Nov. 15, 1806. 774. John Phelps, b. March 4, 1813. 357. John, son of Jeremiah; m. Olivia Sedgewick ; resided in Middle- bury, Vt., where both d. 35**. Lois, dau. of Jeremiah; m. June 23, 1818, James Chaplain. Lived in New Haven. She d. Oct. 28, 1870. 359. Charles, son of Jeremiah; lived in New Haven; d. Feb. 21, 1825 ; m. Oct. 4, 1809, Mary Merwin, dau. of Miles and Abigail Ann Beach, of Milford, b. Feb. 18, 1785; d. Oct. 13, 1879. He graduated at Yale College in 1805, studied theology under the first Dr. Dwight and was ordained and installed pastor of the Congregational church, North Bran- ford, March 1, 1809. His wife m. June 22, 1827, (2) Abijah Fisher, of New York, by whom she had one child, Charles A. Fisher. 775. George Merwin, b. Oct. 29, 1814. 776. David Fisher, b. Oct. 29, 1817. 777. James Chaplain, b. Oct. 18, 1821. 360. Frances, dau. of Jeremiah; m. Zebul Bradley, a jeweler of New Haven. She d. March 11. 1871. No children. 361. John Henry, son of John; m. April 1, 1798, Martha Ferguson, b. Feb. 24, 1783; she d. Oct., 1855. He was a hatter and lived in Phelps, N. Y. He d. about 1810. 778. John, b. Sept. 7, 1799. 779. Thomas, b. May 14, 1801. 780. David C, b. June 7, 1808. 781. Martha, b. June 8, 1810: m. Ellis Pierce. A.TWATER GENEALOGY. 79 360. Joshua, sun of John, lived in Edwardsville, 111.; m. June 1. 1810, Rebecca Walker. He d. in 1870, aged 94. 782. Eliza, b. May 12. 1811. No information. 793. Frances, b. Sept. 6, 1813 ; m. — - Skidmore. 784. John, b. Oct. 5, 1815. 7$?. Julia Ann, b. March 20. 1817; m. Edward M. West. 786. Emily, b. Dec. 20. 1822. No information. 363. Dolly Ann, dan. of John; in. 1810, Alfred Stearns. She d. Jan. o, 1855. Lived at Edwardsville, 111. 3(>4. George, sun of John; lived in Westfield, Mass.; m. Nov. 1. 1832, Eliza Hough; d. Dec. 7, 1892. He d. Dec. 12, 1878 787. William Henry, b. June 15. 1835. 788. John C, b. Sept. 17, 1840. 789. Edward West, b. Feb. 23, 1854. 307. IJetsey, dau. i>i Stephen; in. March 10, 1820, Truman Post, 0. Dec. 11, 1796, in Cornwall, Vl. He was a farmer at Waverlv, 111., where he (1. Oct. 29, 1847. She d. in August, 1861. :i(it). Soplnonia, dan. of Amos; m. May 8, 1800, John Bryan. He re- moved to Camden, X. Y. She d. Sept. 9. 1819. 370. Nathan .Lewis, son of Amos; m. NTov. 27, 1811, Eunice Atkins. They lived in Southington. He d. Feh. 21, 1843. She d. Nov. 21. 1861, aged 70. 371. Lucius, sun of Amos; m. Mary Churchill, -of South Farms, Mid- dletown; settled in Bristol, Conn., and d. in 1834. She was b. July 0. 1773; d. Mar. 24, 1868. 790. Carlos, b. Feh. 2, 1797. 791. Lucius, Jr., b. April 24, 1798 792. Rhoda, h. Nov. 16, 1800; m. Allen Bunnell. 793. Mary, b. Dec. 4, 1805; m. Sheldon W. Twitchell. 794. Emily, b. June IS, 1808. m. Thomas (\>v Hail. 795. Julia, b. Dee. 12, 1811; m. John ( randall. 796. William, b. Oct. 24, 1813. 373. Caroline, dan. of Joshua; m. May, 1814. Jared Potter Kirtland. b. Nov. 10, 1793, in Wallingford, Conn. He removed to Ohito, where n< became president of the Ohio Stan- Medical Societj and distinguished himself in politics. 80 AT WATER GENEALOGY. 374. Emily, dau. of Joshua; m. Dr. Friend Cook, of Wallingford, who removed to Windsor, Conn., and afterward to Atwater, Ohio, where he practiced his profession until his death, Feh. 8, 1857. 375. Caleb, son of Joshua; formerly resided in Atwater. Ohio, but returned to Wallingford, Conn.; m. June 1, 1826, Julia A. Rice; (2) Sept. 10, 1831, Elizabeth L. Clark, d. in 1893. He d. in 1886. 797. Alary Lyman, b. Sept. 6, 1837; m. Wm. G. Choate. She d. Dec. 4," 1920. 798. Caroline Elizabeth, b. Sept. 26, 1838; m. Calvin Goddard. 799. Caleb Huntington, b. March 7, 1843. Unm. 800. Edgar, b. Nov. 24, 1850. 376. Joshua, son of Joshua; lived in Catskill, N. Y. ; m. Mary Hull, dau. of Orrin Day and Mary Burr Hull. b. May 15, 1811 ; d. May 10, 1877. He was in the insurance business. He d. May 30, 1879. 801. Henry D., b. May 23, 1835. 802. Mary E., b. June 5, 1837; m. James Spaulding. 803. Emily A., b. Oct. 30, 1845; unm. 377. Thomas C, son of Joshua; m. April 22, 1835, Harriet Louise Cook. He d. July 21, 1870, at Mankato, Minn. She d. Aug. 16, 1884. 804. Catherine E. C, b. May 20, 1837; m. Reuben W. Chadbourn. 805. Thomas Cooke, b. Feb. 8, 1839. 806. Joshua, b. April 2, 1846; unm. Lives at Peoria, 111. 807. Harriet Henrietta, b. June 11, 1851; m. C. M. Fernald. 378. Edgar, son of Joshua; m. Dec. 24, 1843, Sarah S. Vale. He lived at Wallingford, Conn., where he d. Oct. 7, 1850. She d. March 5, 1900. 808. Sarah Kirtland, b. Sept. 25, 1844; m. F. R. Manning. 809. Eliza \Y., b. April 6, 1848 ; d. unm. 1906. 810. Edgarine L., b. Sept. 26, 1850; d. unm. 379. John, SO n of Joshua; m. Oct. 11, 1838, Caroline Diana Hall; d. June 23, 1846, aged 31; (2) Eliza Hall, Jan., 1849; d. Nov. 30, 1881, aged 64. Both daughters of Russell Hall and Mary Kirtland. He d. Dec 24, 1896. He was one of the oldest and most esteemed townsmen of Wallingford, Conn. 811. Mary Elizabeth, b. Feb. 22, 1842; unm. d. Sept. 12, 1926. 380. William, son of Joshua; m. Oct. 5, 1849, Elizabeth Helfenstein. dau. of John and Elizabeth Leonard. He was a doctor and d. July 13, 1882. She d. Jan. 31, 1881. 812. Elizabeth H. ; m. Lucius C. Ashley. 813. Laura A. ; m. Walter B. Kirkham. ATWATER GENEALOGY. 81 381. .Mary Ann, dau. of Joshua; m. Oct. 6, 1842, Lieutenant Garret Barry, who removed to Milwaukee, Wis. He and his son William were drowned in Lake Michigan when the steamer "Lady Elgin" was losi She d. in St. Paul. 384. William Jesse, son of Elihu ; m. Mar. 20, 1850, Sarah A. Gregory ; d. Mar. 12, 1851; (2) Sept. 29, 1853, Georgia Ann Edwards. Lived in Florida. 814. William Edward, b. Mar. 29, 1856. 815. Charles Robert, b. Nov. 3, 1859. 816. Francis Barton, b. Nov. 25, 1861. 385. Laura Maria, dan. of Elihu; m. 1842, Col. Robert R. Towers, of Quincy, Fla. 386. Elizabeth Harriet, dau. of Elihu; m. 1854, Joseph Seabrook of South Carolina. 387. Anna Julia, dau. of Elihu; m. April 3, 1849, Rev. Wm. H. Crane. They lived in Quincy, Fla. 388. Phineas, son of Russell; m. Jan. 9, 1814, Hannah K. Boyd; (2) April 14, 1857, Sarah B. Horton. He d. Nov. 14, 1865, having had no children. Sarah B. d. 1917. 389. Henry S., son of Russell; m. April 14, 1831, Sarah L. Leary; d. 1851 ; (2) Oct. 5, 1857, Delia V. Tyler. He was a minister of the Protestant Episcopal church, serving more than 50 years, and during this time labored in the states of New York, Massachusetts and Connecticut. He d. June 1, 1880. Four chil. d. young. 817. Sarah Lane, b. Dec. 6, 1832; m. Chas Seymour Tuttle. 818. Henry Russell, b. July 4, 1842. 393. Luman, son of Rufus; m. Dec. 29, 1808, Mary Key. They lived in Manchester, Nova Scotia. 819. James George, b. Nov. 1, 1814; m. Harriet Aver. 820. Elisha Matthew, b. Mar. 3, 1817. 821. Elizabeth Jane, b. Feb. 15, 1819; m. Dec. 29, 1879, John G. Teet 822. Luman, b. Aug. 29, 1824. X23. David Graham, b. Mar. 12, 1826. 824. Rufus William, b. May 20, 1811. 394. Adolphus, son of Rufus; m. Mary Ann Murphy. They lived in Manchester, Nova Scotia. 825. John Elisha, b. Jan. 14, 1817. 826. Rufus Win., b. Nov. 28, 1818. 82 AT WATER GENEALOGY. 827. Joseph Adolphus, b. June 27, 1824. 828. Stephen, b. 1822. 829. Thomas Henry, b. May 15, 1831. 830. George A., b. Jan. 28, 1835; d. May 31, 1917. 395. William, son of Rufus; m. Feb. 12, 1812, Mary Elizabeth Elliott; (2) May 20, 1821, Catherine Babson. Went to Manchester, Nova Scotia, and settled in Newburyport, Mass. He was a master mariner, but 1>} trade a cooper. One son d. in infancy and another, Rufus, d. a bachelor She was b. May 13, 1795; d. Aug. 23, 1880. He d. June 28, 1855. 831. James R., b. Jan. 7, 1817. Issue by second marriage : 832. William Collins, b. Nov. 14, 1825. 833. Joseph Babson, b. Nov. 23, 1827. 834. Constant Loyal Turtle, b. Sept. 29, 1830. 835. Mary Ann, b. Sept. 18, 1832 ; m. Joseph Hall. 397. Alvarus, son of William; m. Feb. 23, 1812, Margaret McKay They lived in Guysboro, Nova Scotia. He d. July 1, 1867. She d. Dec. 1869. 836. James William, b. Jan. 30, 1814. 837. William R., b. June 30, 1829. 838. Charles A., b. May 26, 1837. 839. Amelia Elenor, b. April 19, 1820; d. April 26, 1888; m. Feb. 17, 1846, James L. Whitman. 399. Dennison, son of William; m. in 1852, Christena Torrey. They lived in Manchester, Nova Scotia. She d. in Salem, Mass., in 1905, aged 84. He d. June 12, 1868. 840. William Abner, b. June 19, 1855. 400. Ward, son of William; m. Jan. 20, 1825, Mary Ann Bigelow, b. Feb. 10, 1805. He was brought up in Nova Scotia. He went from there to eastern Wisconsin and finally located in Mindoro. He d. June 21, 1873* She d. Mar. 21, 1897. 841. Emma, b. 1827 ; m. Edward Skelton. 842. Sarah Jane, b. 1829; m. Duncan Kennedy. 843. Charlotte A., b. 1831 ; m. Henry Cole. 844. William Bigelow, b. Aug. 4, 1833. 845. Joseph E., b. May 8, 1837. 846. Rebecca, b. 1841 ; m. July 10, 1870, Philip Byrns. 847. Harriet, b. 1845 ; m. Henry Robison. 848. Milton L., b. 1847; d. Dec. 1911; m. Alice Hull- dau. Edith. 406. Richard, son of Abel Ward ; m. July 16, 1828, Caroline H. Butler; d. Dec. 26, 1828; (2) July 2, 1829, Rita Ann, dau. of David and Mary ATWATER GENEALOGY. 83 (Barthelme) Morris, b. May 4, 1803 d. Aug. 24, 1867. He was a sea- faring man, lived in New Haven, and d. in Staten Island, Oct. 8, 1848 849. David M., b. Jan. 28, 1834. 410. Luman, son of Ira; m. in Southington, Aug. 28, 1835, Mary, dau. of Samuel Johnson. He lived in Windsor, Conn., and was a shoe manu- facturer. He served in the legislature. He d. March 3, 1885. She d. June 1, 1902. 850. Mary Elizabeth, b. Dec. 16, 1840; m. James H. Smith. 851. Harriet Esther, b. June 2, 1845; m. Nov. 28, 1883, Frank W Cadwell. 852. Emma Cornelia, b. Aug. 16, 1851 ; m. Theodore W. Freeh. 853. Alice Eliza, b. Jan. 18, 1853; m. Herbert L. Hubbard. 854. George Whittlesey, b. Feb. 25, 1858. 855. Carrie, b. May 23, 1862 ; m. William H. Brooks. 414. Albert, son of Linus; lived in Montreal ; m. in June, 1827, Abigail S. Mitchell. He d. April 22, 1828. 856. Albert William, b. June 25, 1828. 415. Edwin, son of Linus; d. June 18, 1874, m. May 24, 1833, Lucy Huntington Greene, of Vergennes, Vt. He was a merchant in Montreal. Canada, where he is buried. She d. May 29, 1890. 857. Henry William, b. April 1, 1834. 858. Sarah Jane, b. Jan. 25, 1836; m. C. S. Blackmail. 859. Man- Amelia, b. May 20, 1850; num.; d. March 26, 1925. 416. Amelia, dau. of Linus; m. Jan. 29, 1831, Zimri Root, b. Alay 19, 1806; d. Oct. 8, 1872. He was a farmer. They resided in Williston, Vt., where both are buried. She d. March 5, 1877. Henry, b. Nov. 27, 1845. Charles Isaac, m. Eliza Marion Ward. Three chil. : Chester Ward, b. July 2, 1882; d. March 27, 1922; Marjorie King. b. Sept. 20, 1884; Norman, b. July 9, 1888. 417. Isaac H., son of Linus; m. in Montreal Frances Hibbard. He d. Jan. 1, 1848. Lived in Montreal. 418. Hiram, son of Jonathan ; m. 1830, Hannah Miner, b. April 29, 1806; d. Feb. 11, 1881. He was a farmer at Williston, Vt., and Norfolk, N. Y., where he held offices of town clerk, justice of the peace, supervisor, and assessor. He d. June 23, 1871. 860. Henry Miner, b. Apr. 18, 1832. 861. Edwin H., b. April 30, 183-1. 862 Lucius L., b. Sept. 4, 1836. 84 AT WATER GENEALOGY. 419. Ambrose, son of Thomas; d. April 7, 1878; m. Sally L. Drew (dau. of Lemuel and Polly Warren), b. July 4, 1831, d. Aug., 1870; (?) in 1871, Betsey Drew Connor. He was a carpenter and builder; resided in Burlington, where his will is recorded and both are buried. 863. Edgar \\ ., b. June 15, 1829. 864. Osborn T.. b. April 2, 1834. 865. Charlotte Almira. b. March 19, 1836; d. Nov. 20, 1863; m. Dr. H. J. Hill. 866. Elizabeth M., b. June 17. 1838; d. Nov. 20, 1863; m. Dr. P. J. Kent. 867. Henry Harrison, b. Jan. 13. 1840. 421. Lumaii K., son of Thomas; d. July. 1892; m. July 17, 1834, Ann Maria Farnsworth (dau. of Moses and Eunice Mattoon, of Burlington. N't.) ; d. June 11, 1835; (2) May '), 1850. Ann Huff Farnsworth. 1>. in Dorset, Yt.. March 2?. 1826; d. Jan. 26, 1889; she was a cousin of first wife. He was an insurance am! real estate agent in ( /rand Rapids, Mich., where he resided, his will is probated and the three are buried. 868. Man Caroline, b. Feb. 0, 1860; m. Charles Bert Kelsey. 422. William Warren, son of Thomas; m. Dec. 12. 1X42, Eliza, dau. of Joshua Barnes and Mary Alvord. He resided in Burlington, Vt. He d. Aug 3. 1878. She d. Apr. 21. 1879. 869. Wilbur Olin, b. M:o 3, 1844. 870. Florence Amelia, b. May 29, 1852 ; unm 42:}. Sarah, dau. of I'hin- eas; m. Feb. 9, 183^. Silas Holloway. She d. in 1882 He d. in 1894. Harriet L., b. Sept. 21, 1840; m. Harvey Hood. They had two chil., Fred Holloway. b. in 1870, and Sarah Rose. b. in 1878. Fred H. m. in 1891, Anna Richer, d. in 1915; two chil. Harvey, b. in 1896, and Catherine, b. m 1898, d. in 1917 mette Andrix ; one dau., Catherine Rose. Sarah Atwater Hoixoway. Harvey m. Wil ATWATKK GENEALOGY. 80 William A., b. May 12, 1843; d. 1913; m. Louise A Young, b. 1849; d. 1906; four chil., John William, b. 1871; Clara, b. 1868; d. 1909 ; Calvin Lucius, b. 1869: Frank Stanley, b. 1874. Clara m. in 189-1 Edward [llenden ; two chil., Jessie. I). 1897, and Mary , b. 1902. Frank S. m. in 1918 Dais> 1 dishing; one son, Paul Cushing, h in 1919. Mary Z„ b. Aug. 24, 1845; d. Oct. 14. 1921; m. Dec. 27, 1866, Charles W. Bradley, b. March 27, 1842; .1. May 24, 1918; two sons, Silas Foster, b. Fcl>. 5. 1869; m. May 6, 1923. Lodisa F. Sullivan, b. June 26, 1888; ("harks W ., Jr., b. Jan. 4, 1874. d. Sept. 5, 1874. Sarah Abigail, b. Oct. 4. 1850; d. May 2?. 1895; m. Dec. 11, 1871. Daniel Campbell Sinclair, b. May 2'?. 1X49 ; d. Jan. 8, 1911; two chil., Lulu Belle, b. April 23, 1877, and Edward Albert, 1>. Nov. 4, 1881. Lulu Belle, m. June 29. 1898, Albert Blakely Zimmerman, b. Dec. 3, 1869; two sons. Albert Edward, b. June 2S, 1905, and Daniel Sinclair, b. April 21. 1901; m. June 19. 1923, Francis Pritchet, b. Jan. 24, 1899; one dau., Frances Eliza, b. Dec. 1. 1924. Lucius Lyon, b. June 3. 1854; d. Feb. 27, 1898; m. Sept. 9, 1880, Aman- da C. Baker, b. Aug. 17. 1860. One dan.. Sarah Maud, b. Sept. 16. 1885. 424. Louisa, dau. of Phineas ; m. Oct. 26, 1848, Lemuel S. Drew. Burlington, Yt. 425. Lucius, son of Phineas; m. Jul) 20, 1857. Mrs. Harriet 1!. Whit- ney; d. Nov. 26, 1901. He d. Sept. 20, 1870. 426. Cornelia L., dau. of Phineas; m. Oct. 30. 1855. William I!. Mo. .re: d. Jan. 2, 1866; (2) Feb. 20. 1867, Marcus Ansley, a nurseryman in Gen eva, X. Y. 42T. Frances M., dau. of William; m. Jan., 1850, Hon. Sidney Law rence, of Moira, X. Y. She d. in 189(1. II, d, May 19, 1892. aged 90 428. George Edwin, son of William; m. Jan. 1, 18(><>. Francis H.. dau. of Isaac Brownell and Abbie Carpenter; b. Feb. 4. 1838. He lived in Kansas City. 871. Jennie Louisa, b. March 17. 1870. 872. Emma A., b. June 10, 1872 873. Fannie Harris, b. Sept. 19. 187" 429. Hiram H., son of William, a physician in Burlington, \t : m Margaretta M. Waring. He d. Aim. 19. 1891 80 AT WATER GENEALOGY. 874. Albert \\ '.. b. July 24, 1861. 875. Clara, b. May 21, 1864; unm. 876. Bertha, b. April, 1872; unm. 877. Mary, b. Jan. 28, 1877; m. Charles Buck. 878. Lawrence W., b. about 1880. 430. Frederick Augustus, son of William; m. in Norfolk, N. Y., June 17, 1857, Anna Naomi, dau. of Aerie G. Bradley and Hovey E. Wins- low, b. Sept. 16, 1832. He was a merchant and lived at Clearwater, Cal. He was a Major of the Forty-second Illinois Volunteers, 1863 to 1865. 879. Stella Cornelia, b. April 21, 1858; m. Dr. James Kingbury. 880. Fanny Maria, b. Dec. 13, 1861; m. Edward F. Gaines. 881. Hubbard Gale, b. July 25, 1870. 431. Edward Daniel, son of William; lived in St. Paul, Minn.; m. 1862, Sarah J. Waring; d. 1863; (2) Jan. 9, 1867, Caroline A. Evarts. He d. April 7, 1882. 882. Ella E„ b. Nov. 20, 1868; m. Nov. 12, 1903, Daniel Parker Kil- born. 432. Lyman Wetmore, son of William; d. Dec. 19, 1891; m. May 9, 1861, Elizabeth A. Turnure (dau. of Robert and Elizabeth Parsons, of New York), b. Jan. 18, 1843; d. Nov. 15, 1907. He was an artist (water color) and illustrator, and resided in Brooklyn, where he is buried. 883. Frank Glasgow, b. March 2, 1862. 884. Lyman William, b. Oct. 12, 1871. 885. Elizabeth, b. Feb. 20, 1875; m. Chas. Delapierre. 433. Sarah, dau. of Samuel; m. Dec. 25, 1842, Lyman Nettleton, of Orange, Conn. She d. Jan. 1, 1899. 434. Eunice, dau. of Ebenezer; m. June 15, 1834, Isaac Taylor of Cheshire, Conn. 435. Sarah, dau. of Kbenezer ; m. March 18, 1841, Mitchell Lombra. of Cheshire, Conn. 436. Joel, son of David; m. Apr. 3, 1831, Sally Peck, of Southington. No chil. He d. June 9, 1853. 438. Olive, dau. of Isaac; m. April 9, 1823, Willis Hinman. They re- moved to Cambridge, 111., where he was a farmer and carpenter. She d. April 23, 1889. 439. Sarah Elizabeth, dau. of Isaac; m. Oct. 9, 1831, Enos Royce { Rice). He was a farmer in Bristol, and afterward in business at Hart- ford, Conn. He d. July 9, 1874; she d. July 10, 1887. ATWATIik CKNEALOGY. 87 440. Ulna than, son of Thomas; lived in New Haven; m. May 21, 1796, Ruth Caroline, dau. of'Ebenezer and Rebecca Parmelc, b. Nov. 21, 1774; d. Oct. 11, 1853. He d. Feb. 27. 1845. 886. Ruth C, b. Apr. 29, 1799; m. George Rowland. 887. Rebecca Shipman, b. Oct. 1. 1802; m. Peter S. Shaw. 441. Jonathan, son of Thomas; lived in New Haven; m. Jennette Knox. She d. June 5, 1833. aged 56. He d. Jan. 22, 1852. 888. John K., b. 1800. 889. Norman N., b. April 20. 1802. 890. Elisha M., b. 1811. 442. Thomas, son of Thomas; m. Jan. 15, 1806, Sarah, dau. of Eli Beecher and Susannah Kimberly; b. Sept. 3, 1781; d. Jan. 31, 1852, aged 71 years. He d. Aug. 25, 1828. 891. Susannah Kimberly, b. April 11, 1807; m. Feb. 12, 1828, George Lewis. 892. Mary B., b. Feb. 28, 1809; m. Tune 4, 1833, Theron \ T . Read. 893. Elisha, b. Dec. 18, 1811. 894. Nancy R., b. Nov. 9. 1816; m. Amos F. Barm-. 895. Thomas B., b. Sept. 20, 1818. 896. Sarah B., b. Sept. 7, 1824; m. ("apt. W. W. dark. 444. Nancy, dau. of Thomas; d. 1852; m. July 1, 1801, Elihu Mix (son of Mehitable Beecher and Elisha Mix), b. 1775; supercargo and part owner with Captain Brintnal, of New Haven, on a sealing voyage to the Pacific and China. He d. at Owyhee in 1828. She m. (2) John Richards. She d. April 19, 1837. 447. William, son of Deacon William ; m. Lucy, dau. of Jabez and Naomi (Bristol) Bull, b. July 21, 178(1, d. Sept. 30, 1843, aged 62. He d May 16, 1839. Lived in Mil ford. 897. James, B., b. April 20. 1843. 898. William. 899. Elizabeth; m. W. H. Hammell, 448. David, son of Deacon William ; m. Sept. 13, 1799, Charlotte Pond, d. Eatonton, Ga., Sept. 14. 1847, aged 70. He d. Dec. 7, 1823. 900. Charles W\, b. Dec. 18, 1800. 901. Charlotte, b. 1813; m. A. A. Underwood. 902. Sarah Pond, b. 1819; m. J. M. DeVine. 452. Charity I., dau. of William; m. 1812, Truman Pitkin, b. Nov. 22, 1787. She d. June 12, 1825. Truman Pitkin, farmer and deacon of the Congregational church, was a prominent figure in the communitv foi 88 ATWATEK GENEALOGY. man\- years. The record of himself, wife and descendants will be found in the printed history of the Pitkin family. They lived at Rootstown. Ohio. Elnathan A., b. 1814 ; m. Lucy A. Seymour. William T., b. Feb. 11. 1818; d. Apr. 11, 1861; m. Sophia Stilson. Caleb A., b. Feb. 11, 1821; m. Anna M. Whitlock. Elizabeth Caroline, b. Nov. 11, 1822; d. Sept. 13, 1879; m. June 7, 1843, Ransom Hobart Clark, b. March 16, 1822; d. Apr. 27, 1898. R. H. Clark was a prosperous farmer living between Rootstown and Ravenna, Ohio. He d. at his home. Elizabeth Pitkin Clark d. from exposure while on a camping trip in Colorado, where she is buried. Alpheus G., b. May 4, 1844; d. May 24, 1861, U. S. Army. Henrietta Louise, b. July 18, 1845; d. Sept. 21, 1894; m. Sept. 2, 1869, George Washington Buell, b. Sept. 2, 1835; d. Apr. 14, 1888. He was a teacher for a number of years. He d. in Colorado and she d. at London, Ohio, in an accident. J. Garfield, b. Nov. 6, 1880; in. June 13, 1908, Ethel E. Peeples, t>. Aug. 19, 1883. He is an attorney and has many oil interests throughout the West. He lives at Tulsa, Oklahoma. Betty Jane, b. Oct. 15, 1915. Catherine Elizabeth, b. July 17, 1883; m. Aug. 7, 1905, Charles O'Connor, b. Oct. 26, 1878. He is a member of the law firm of O'Connor & H olden: lives in Tulsa, Oklahoma. Lawrence Buell, b. July 12, 1908. J. Buell, b. Apr. 20, 1914. Julia Minerva, b. Apr. 1, 1851; d. June 1894; m. Nov. 23, 1871, William Leonard Slutz, b. Feb. 22, 1846, d. Apr. 14, 1907. Merrill Clark, b. Aug. 19, 1872; m. 1907, Edna Hopkins. He is an attorney living at Cincinnati, Ohio. Helen Elizabeth, b. Sept., 1908. Mabel Henrietta, b. Apr. 27, 1875; d. Sept. 21, 1894. Raymond Mahlon. t>. Oct. 6, 1880. He is Professor of English of Ohio University. Earl Ransom, b. June 30, 1883; m. 1910, Edna Lee Davis. He is Dis- trict Superintendent of the Methodist Episcopal church and is located at Cambridge, Ohio. Philip Avery, b. 1911. Leonard D., b. 1014. Ralph, b. 1917. Helen Margaret, b. 1890; d, Sept. 21, 1894. WUbert Ransom, b. Jan. 10, 1859; m. Sept. 15, 1886, Gertrude L. Brewer, b. Feb. 2S, 1867; d. May 12, 1915. For many years he was a successful farmer and shipper living in Colorado. He is now retired from active business interests and lives at Long Beach, Cal. Isadore Elizabeth, b. Dec. 12, 1887; d. Dec. 21, 1918; m. Dec. 12, 1Q06, Elmer Sly. Elizabeth Elsie, b. Dec. 8, 1908. Clark, b. Sept. 1, 1909. Wilbert Ransom, b. Apr. 17, 1911. Alfred, b. Aug. 13, 1913. Donald, b. Feb. 4. 1915. Gertrude L.. b. Dec. 18, 1916. George, b. Nov. 29, 1«18. AT WATER GENEALOGY 89 Ralph, b. Feb. 1", 1888; in. March 7. 1909, Stella Whisler. He is a farmer living near 'Eaton, Colorado Thelma Gertrude, b. Sept. 2, 1911. Cecil Marjorie, b. Oct. 26, I'M 2. Carol Mae, h. Dec. 18, 1914. Everett Ransom, b. Oct. 13. 1918. Vincel, b. March 9, 1023. Vada, b. March 9, 1923. Elsie Marjorie, b. Aug. 25, 1890; m. June <>, 1917, .1. W. Cobler. He i- employed in a bank and lives at Long Beach, Cal. Wilberta Elizabeth, b. Dec. 6, 191-8. Jean, b. Apr. 15, 1921. Charles Lee, b. June 12, 1925. Lester Ivan, b. Apr. 14, 18°2: m. Feb. 25, 1915, Helen Elmer, llr i^ employed in Denver Col. Colgate, b. July 22, 1920. Guy Cameron, b. Sept. 25, 1896; m. Mary Crew. lie is a farmer living near Eaton, Col. Eula Lee, b. Sept. \7 , 1(>. Abigail Aim, dau. of Samuel; m. Sept. 30, 1819, Levi Bradley, of Cheshire, Conn. He was b. Nov. 11, 1792; d. March 18, 1877. She d. May 5. 1897. 467. Lois Maria, dau. of Samuel ; m. Oct. 8, 1829, Augustus, son of Joseph Hitchcock and Rachel Johnson, b. July 2, 1806; d. April 8, 1842. She d. Dec 26, 1866. 408. Ithoda, dau. of Enos; m. Samuel Sanford, Nov., 1795. Samuel (1. Sept. IS, 1857. Rhoda d. July 3, 1860, at Mantua, Ohio. 4(>J). Amzi, son of Enos; m. Nov. 21, 1801, in Aurora, 111., Huldah Sheldon, b. Dec. 28, 1785, in Suffield, Conn. She d. in Mantua, Ohio, Oct. 9, 1X45. (2) Jan. 29, 1846, Mrs. Rebecca Paine. He d. June 14, 1851. 915. Cleona, b. Dec. 14, 1802; m. John Rudolph. 916. Darwin, b. Sept. 11, 1805. 917. Matilda, b. April 20, 1816; m. Xoble Haven. 470. Jotham, son of Enos; m. April 3, 1803, Laura Kelloggs, at Hud- son, Ohio. He d. Nov. 4, 1828. She d. Aug. 30, 1834. The family home was in Mantua, Ohio, a mile north of his brother's farm, on which grew up the thriving village of Mantua Station after the Mahoning (Erie) rail road was built. 918. Silvia, b. Dec. 28, 1805; m. Dr. Homer Earl. 919. Julia, b. Jan. 14, 1813; m. Simon Stough. ATWATKk GENEALOGY. 91 920. Eliza, b. Jan. 16, 1816; m. Anson Bosworth. 921. Lucinda, b. May 17. 1819; m. Lyman Smith. 471. Lois, dau. of Enos; m. Jan. 24, 1805, Samuel Judson, at Mantua, Ohio. She d. March, 1813. *72. Miriam, dau. of Enos; b. Jan. 7, 1788; m. at Mantua, Obi... Jan. 24. 1805, David Pond. He d. May 31, 1827. Miriam d. Nov. 14, 1X70. at Maynard, Iowa. They lived and he d. in Mantua, Ohio. 47:i. .Mary, dau. of Enos, b. Nov. 5, 1792; m. (1811) Hezekiali Hine. She d. May 10, 1846. After her death Hezekiah m. (2) Diantha Goodcll Chapman (sister of Carlton Goodell). He d. July, 1869 The residence of the lime family was at Shalersville, Ohio. 474. William, son of Noah; m. Dec. 20, 1810, Harriet, dau. of Lemuel Pomeroy and Lucy Lyman, b. May 23, 1787; d. Oct. 17, 1824. He was a graduate of Yale, 1807; settled al Westfield, Mass., as a physician, and d. Nov. 20. 1833. 922. Lucy. 1). Sept. 16,' 1813; m. \\m. Wood worth. 923. William Lyman, b. March 3. 1820. l »24. Harriet P.. b. Nov. 26, 1822; m. George W. Campbell. 475. Anna, dau. of Jason; m. James Peck (son of Capt. Ebenezer R. and Rebecca Dickerman), b. March 6, 1793; removed to Jeffersonvilk, Ind., where he d. 1865. 47(>. Edward, son of Elisha; m. Sept., 1843, Almira F. Harrison, dau. of Deacon Harrison, of North Branford. Later the) removed to Pennsylvania. They finally located in Mendon, 111. <>r?. Eunice A., b. Dec. 5, 1848; m. J. R. Cope-lin. 477. Jason, son of Asa; graduated at Vale, 1825. (studied Theology at Yale) ordained to the ministry Aug. 26, 1829, pastor Congregational church at Middlebury, Newtown and other places in Connecticut; m. May 4, 1837, Clarissa Morse, b. 1809. She d. Feb. 13, 1844; (2) June, 1847, Susan Arms Wright, b. Dec. 16, 1810; d. Dec. 1. 1897. He d. in W Haven, April 1. 1860. 470. Belah, son of Moses; m. Naomi Johnson; lived in Naugatuck, Conn. He d. May 7. 1859. She d. April 2, 1870. aged 80. 920. Lucinda, 0. April 3, 1820; d. April 26. 1873; m. Emerj D. Mann M27 lain, b. 1812; m. 1832, Ansel Spencer. He d. Aug. 7. 1857, 61. She d. Nov. 8, 1842. '■IIS. Clarissa, b. 1815; m. Stephen H. Nichols. 929 Miriam, b Dec 24, 1831; m William B. Hoadlex 92 ATWATER GENEALOGY. 4K0. Mabel, dau. of Moses; m. David M. Payne. They lived in Nauga- tuck. He d. Sept. 30, I860, aged 70. She d. Aug. 12, 1882. Their dau. Nancy, d. Sept. 8, 1875, aged 52. 4K2. Ira, son of Amos; lived at corner of College and Crown streets, New Haven; m. Apr. 9, 1817, Roanna, dan. of Ebenezer Buckingham and Olivia Woodruff, h. Dec. 20, 1795; d. Sept. 28, 1873. He was a ship carpenter and architect. He d. Sept. 6, 1849. 930. Susan M., b. Aug. 18, 1821; m. Rev. Janus R. Mershon. 931. Merrit Buckingham, b. Jan. 8, 1823. 932. William W.. b. Nov. 4. 1824. 933. Emily, h. Sept. 4, 1828; m. March X, 1859, Samuel E. Baldwin. 934. ( has. Julius, b. Feb. 13, 1833. 935. Harriet Frances, b. Aug. 8, 1834; m. Horace Curtis. 936. Olivia Roanna, b. Feb. 6, 1836; m. William J. Atwater. 4S.">. Nancy, dau. of Amos; m. Nov. 26, 1823, Eldad Hotchkiss, of Waterbury. He d. Sept. 26, 1835. She d. Nov. 8, 1894. 4K«. Amos, son of Amos; m. Dec. 28, 1820, Julia M. rloadley. He d. June 8, 1X34. He owned a grist mill in Naugatuck, Conn., where both are buried. V37. ( diaries, b. Aug. 22, 1826. 4*)0. Anan, son of David; m. Rebecca, dau. of Benjamin Peck and Lucie Dickerman, b. Jan. 30, 1800; d. Aug. 18. 1868. They lived in Bethany. He was a farmer and d. Feb. 21, 1869. 938. Mary Elizabeth, b. Sept. 2, 1821; m. William Nichols. 939. Marshal David, b. May 30, 1826. 940. Margaret Augusta, b. Nov. 14, 1830; m. Ervin Mix. 941. Adaline, b. Aug. 15, 1835 ; m. Moses S. Stickney. 942. Franklin Benjamin, ]>. Aug. 14, 1837. 4{>r>. Garret, son of Jonathan ; m. Dec. 30, 1827, Lucinda Carter. He d. Mar. 10. 1879. She d. Sept. 27, 1893. They lived in Maine, N. Y. 943. Emily J., b. Dec. 8, 1828; m. Edward Z. Cowles. 944. Abigail, b. Mar. 2, 1833; m. John Burgess. 945. Maria L., b. June 5, 1837; m. David Orcutt. 946. John J., b. Nov. 10, 1840. 947. Olive A., b. Dec. 23, 1843; m. Marcus Lewis. 948. (diaries G., b. June 12, 1848. 496. Huldah, dau. of Holebrook ; m. Hezekiab Thompson, b. Dec. 16, 1751; (2) Elijah Thompson, b. Dec. 16, 1751; d. Oct. 5, 1825. His will, proved 1825, names wife Huldah whom he made jointure before marriage. Elijah was uncle to Hezekiah, first husband of Huldah. ATWATKk GENEALOGY. 93 497. Jonah, son of Holebrook, lived in New Haven; m. Abiah Macomber, hap. Nov. 13, 1743. He d. in Charleston, S. C, Aug. 26, 1824. 505. Thaddeus, son of Stephen; m. Sept. 27, 1807, Annie Peck. He d. April 16, 1817. 949. Lucius, b. Nov. 13. 1811. 507. Catherine, dan. of Stephen; m. Feb. 1, 1808, Amos Trowbridge, 1.. Nov. 23. 1783; d. .Inly 11, 18-4^. 500. Rebecca Gorham, dau. of Stephen; d. May 17, 1845; m. March 14, 1826, James Hervey, son of Hervey and Nancy Bradley Mulford. He was graduated from Yale in 1794, and was a merchant of the firm of Bradley & Mulford, in New Haven, Conn. 510. William Cutler, son of Jeremiah M.; d. Feb. 12, 1885; m. in New Haven, May 4, 1815, Harriet Hoadley (dan. of John and Elizabeth Watrons), b. Dec. 6, 1795; d. Aug. 18, 1873. His early life was spent in New Haven ; later he went to Georgetown, D. C, and latterly lived in New York, when he was a well-known wholesale commission merchant, his firm being known as Atwater, Mulford & Co. 950. Mary Elizabeth, b. Feb. 19, 1817; m. George Hotchkiss. 951. John Hoadley. b. Jan. 23. 1824. 952. Sarah Watrons, I,. Oct. 5. 1826; m. William E. Dickinson. 953. Harriet, h. Nov. 6, 1829; m. Oct. 28., 1852, William A. Philip. 954. Jeremiah \\ .. I,. Sept. Id, 1832. 511. Hannah Cutler, dan. of Jeremiah M. ; d. Nov. 8, 1866, aged 71; m. Nov. 13, 1817, Stephen Bishop, son of Daniel and Louisa Hotchkiss, h. Nov. 10. 1792; d. March 4, 1845. 512. Susan Howell, dan. of Jeremiah M. ; m. July 26, 1824, Sidnej Washington l.eete. He lived in New Haven and died Aug. 31, 1836, in New Orleans, of yellow fever. She d. March 26, 1873. 51:5. Sarah, dan. of Joseph; m. Nov. 12, 1815, John I). Brown. She d. J une 7, 1S54. 514. Eliza, dau. of Joseph; m. July 23, 1817. Zelotes, son of Joel Daj of Xew Haven. He was a manufacturer and was prominent in city affairs there. He was b. in Hatfield, Mass., June 24, 1791, and d. in 1870. She d. June 4, 1894. 515. Joseph, -,,n of Joseph; m. Jan. 1, 1823, Rachel Duncan, of South Carolina, and removed to La Harpe, 111 . about 1823. She d. Oct. 18, 1871 He d. Ian. 1, 1875. 94 ATWATER GENEALOGY 955. Marthena, b. May 5, 1824; m. Isaac Harris. 956. Thomas, b. Nov. 23, 1827. 957. James, b. April 17, 1830. 958. William E., b. July 8, 1833. 959. Mary, b. Jan. 29, 1836; m. Cosby Duncan. 960. Lorraine, b. Sept. 3, 1841 ; m. Wm. Duncan. 961. John J., b. Sept. 29, 1846. 316. Nathaniel Mix, son of Joseph; m. Dec. 10, 1823, Rhoda Curtis He d. Aug. 17, 1825. Lived in New Haven. She prob. m. (2) Dec. 3, 1826, Alexander Henry. 962. Sarah Thomas, b. Nov. 18, 1824; m. May 6, 1843, Paschal Fisher, of Sandusky, Ohio. 517. Job Mansfield, son of Joseph; m. Oct. 10, 1823, Hannah B., dau of Munson Peckham and Hannah Thompson, b. July 22, 1805; d. Dec. 23, 1882. He d. March 26, 1833. They resided in New Haven. 963. Jeremiah John, b. Feb. 27, 1825. 964. Jeanette Mary, b. Feb. 28, 1827; m. Edward S. Tuttle. 965. Lydia Anne, b. April 22, 1831 ; m. J. P. Barker. 518. John Starr, son of Joseph ; m. Oct. 7, 1829, Man,-, dau. of Joshua Miller and Harriet Gouge, b. Jan. 3, 1810. He was a carriage manu- facturer and d. in Columbus, Miss., Dec. 4, 1866. She d. Sept. 8, 1893. 966 Henry Lockwood, b. Nov. 24, 1833. 967. Alfred E., b. Sept. 26, 1837. 968. John Starr, b. June 29, 1845. 519. Stephen Harris, son of Benjamin; d. Nov. 15, 1865; m. Keziah, dau. of Theophilus Humphrey; d. 1832; (2) Azubah Brown, b. 1785; d. March, 1866. He was a farmer and lived at Canton, Conn. 969. James b. May 8, 1824. 520. Roxanna, dau. of Benjamin; m. Nov. 15, 1X15, Riley Loomis. She d. March 15, 1870, in Troy, N. Y. 521. Sarah, dan. of Benjamin; m. Sept. 26, 1816, Porter Fowler, of \\ estfield, Mass., where they lived and died. She d. Dec. 25, 1864. They had : Wells, Mary, Charles, John and Elizabeth. 522. Sylvia, dau. of Benjamin; m. Orrin Bates. They lived in Spring- field, Mass., where both died. She d. April, 1864. They had William, Mary, Sarah, Thomas, Lucius, Almon J., Charles and Adelaide. ATWATER GENEALOGY. 95 523. Titus, son of Benjamin; lived in Westfield, Mass.; m. Dec. 16, 1828, Hannah Moseley. He was a farmer and d. Feb. 23, 1861. She d. Feb., 1846. 970. Frances M., b. Apr. 28, 1832; m. Wm. P. Fowler. 971. Franklin Bliss, b. Jan.. 1834. 524. Noah, son of Benjamin; m. Feb. 10, 1835, Carolina A. Root. He d. Jan. 1, 1877. She d. Dec. 15, 1895. „ 972. Wells, b. Sept. 12, 1836. 973. John Root, b. June 19, 1850; d. June 17, 1871. 525. Mary, dau. of Benjamin; m. Almon J. Lloyd ; b. April 7, 1803, d. Jan. 1, 1857; (2) Chas. J. Hinsdale; d. about 1872. Children by Lloyd, Jarvis James, Almon and Caroline. 528. Moses, son of Moses; lived in Canandaigua, N. Y. ; graduated at Yale college ; m. Miss Margaret Weist, 1852. He d. Aug. 8, 1864. She ' d. Jan., 1857. .974. Frederick Tyler, b. Feb., 1853. 529. Samuel Tyler, son of Moses; m. July 16, 1839, Elizabeth Emei- son, b. Aug. 6, 1812; d. April 11, 1878. They lived in Buffalo and Chicago. He d. May 1, 1897. 531. Jeremiah, son of Joel; lived in Westfield; m. May, 1836, Nancy Sackett. He d. March 19, 1843. She m. (2) Samuel W. Cook. 975. Dwight M., b. Dec. 19, 1838. 976. James H., b. Dec. 31, 1840. 532. Laura, dau. of Joel; m. Dec. 28, 1834, Nehemiah Edson ; (2) McLauder. She d. Dec. 29, 1891. 533. Lydia, dau. of Joel; m. Dec. 29, 1829, Charles Gaylord ; (2) Sperry. She lived in Pennsylvania and d. in 1889. 534. Fanny, dau. of Joel; m. Nov. 10, 1829, Orrin Hotchkiss. She (1. in Milwaukee in 1880. 535. Joel, son of Joel; lived in Sufficld, Conn.; m. Maria Brown. 977. Sarah Maria, b. Feb. 13, 1838; d. Apr. 25, 1886; m. Apr. 19, 1879, John L. Hubbard. 978. Mary Eliza, b. July 25, 1850; unm. 536. Sarah, dau. of Joel ; m. Nov. 3, 1831, Milton Brookins, of Collins- ville, Conn.; (2) Feb. 23, 1842, John Edson. 96 ATWATER GENEALOGY. 537. Leonard, son of Joel; m. Oct. 3, 1839, Julia, dau. of D. Sackett and Tryphinia Loomis, b. Sept. 6, 1816; d. Oct. 12, 1842; (2) Jan. 3, 1849,' Frances H., dau. of Dennis Hedges, b. July 19, 1825. He lived in West- field, Mass., and was president of a whip company. 979. Ellen M., b. July 11, 1843; m. R. M. Chesley. 980. Albert C, b. March 3, 1846. Issue by second marriage: 981. Dennis H., b. Dec. 17, 1850. 982. Leonard C, b. July 14, 1853. 983. James B„ b. July 3, 1858. 984. Lucy F., b. March 3, 1861; m. Rev. Lyman H. Blake. 985. Margaret C. b. Nov. 20, 1864 ; m. Dr. Gilbert N. Jones. 538. Joseph, son of Joel ; m. March 14, 1858, Almira Tiffany, b. Sept. 12, 1835. He was a farmer and lived at Canandaigua, N. Y. 986. Lydia Josephine, b. Aug. 4, 1860. 987. Emma Bell, b. Nov. 4, 1864; m. Max Thaler. 988. Anna Lovisa, b. Feb. 12, 1867; unm. 989. George Leonard, b. Oct. 10, 1869. 539. Joseph Hall, son of Joseph; m. Sarah . He d. Aug. 29, 1813. in South Carolina, but was buried in Cheshire, Conn. 990. Joseph William, 1,. July 4, 1813. 541. Truman, son of Joseph; m. Oct. 10, 1819, Palmyra, dau. oi Abijah and Jermima (Cornwall) Beach, b. Apr. 19, 1802; d. Nov. 11, 1822, aged 20. He d. Oct. 26, 1828. 542. Cornelius, son of Abel ; m. Eunice Bartholomew, who d. Feb. 25, 1803, aged 27. They removed to Pompey, N. Y. and returned to Shanes- ville, Ohio. He m. (2) Anna . 991. Miles Barber, b. June 21, 1805, d. Dec. 26, 1878; m. Lydia S. Atwater, dau. of Ira and Philanda Stone. His will was pro- bated Feb. 3, 1879. They had one son, William Alonzu. 992. Anna A., bap. 1806. 1 543. Chauneey, son of Abel ; settled in the northeastern portion of Sheffield, Ashtabula County, Ohio, early in the year of 1817. He d. while still a young man, but his pioneer pluck, public spirit, and many virtues have left their imprint on the town he helped to settle.. He d. May 20, 1834. He m. Nov. 30, 18i2, Johanna Judd, b. Dec, 1786. Later his wife was united in marriage to Wyman Hill, who was father-in-law to her oldest son. ATWATER GENEALOGY. 993. John T., b. Nov. 7, 1815. 994. Lyman Charles, b. Feb. 4. 1X20. 995. Laura; m. Hiram (."mill. 544. Samuel, son of Abel; m. June 20, 1820, Vintenlia, dau. of Alex- ander Shankland and Vintentia Wilson, b. Feb. 20, 1802 ; d. June 27, 1863. He was a farmer and lived in Birmingham, Iowa, and d. Feb. 17, 1840. Both buried in Birmingham. 996. Sarah A. E., b. Nov. 2, 1820; m. Oet. 10, 1839, William Beck. 997. Selencia V. G., b. Dec. 25, 1827; m. Sept. 16, 1847. Adam Bott. 998. Laura S. A., b. Sept. 30, 1840; d. Oct. 5, 1882; m. Jan. 21, 1858, Goldson Pruett. One dau. m. Harry Price, York, Neb 999. Athalia M. M., b. April 19, 1848, d. Feb., 1922; m. Sept. 14, 1874, John W. Newman. Two daughters : Laura, m. Emerson K. Rowley, had two Chil., Iva Margaret, b. 1896; Ivan Ernest, b. 1898. Dora Newman, m. Curtis Rogers; four chil. 545. Lyman, son of Abel; m. in New York City, Jane Lockhart. They removed to Ashtabula, Ohio, then to Fulton, 111., where they both died. He d. in 1862. She d. in 1869. 1000. Charles Abel, b. Oct. 20, 1824. 1001. Miles L, b. Oct. 25, 1825. 1002. Lucius R., b. Feb. 25, 1828. 1003. Caroline E., b. Mar. 30, 1830; m. Isaac O. Smith. 1004. Marcus, b. 1831. 1005. John Wesley, b. 1833; m. Rose Thompson. 1006. James, b. 1839. 1007. Eliza J., b. 1838; m. Neal Shogo. 1008. William H., b. 1841. 1009. Zilah M., b. 1846; d. 1919; m. ('lay Fusen. .">46. Marquis Lafayette, son of Stephen; m. March 12, 1809, Melinda Fuller, b. Jan. 31, 1790. He d. in Whitington, Vt., July 2, 1838 She m. (2) Elisha Dickinson, d. May 4, 1867. He d. Jan. 11. 1852. 1010. Hollister, b. Oct. 9, 1820. .">47. Nancy, dau. of Stephen; m. Cluster Balch ; b. 1788; d. July 15. 1847. She d. Sept. 11, I860. 548. Esther, dau. of Stephen; m. Sept., 1812, Ezra Cushman, b. May 22, 1785. He was a farmer at Wilmington, Yt. 549. Eunice, dau. of Stephen; m. I'ri Mansfield, of Hamden Me d. Ian. 13, 1813. She d. Max. 1862. 98 ATWATER GENEALOGY. 550. .hired, son of Samuel; m. Oct. 28, 1807, Lucy, dau. of Hczekiah and Elizabeth (Merriman) Hall, b. Oct. 9, 1792. He lived in Hamden Conn. He d. Oct. 13, 1850. She d. Aug. 30, 1870, 88. 1011. Laura, b. Dec. 5, 1810; m. Edmund I). Bradley. 1012. Ruth Dickerman, 1>. April 11. 1812; m. Leverett Hotchkiss. 1013. Betsey, b. Aug. 22, 1821; m. Charles < 4. Atwater. 551. Catherine, dau. of Samuel; m. Sept. 19, 1810, Joel Dickerman, son of Hezekiah and Hannah Rice. b. May 2?, 1775; d. Eel). 22, 1865, at Jewett, N. Y. She d. Sept., 1866. 552. Samuel, son of Samuel ; moved to Big Hollow, Catskills, Greene County, N. Y. ; m. Sept. 11, 1811, Julia, dau. of Joel and Sarah (Rice) Hough, b. Dec. 23, 1787; d. 1818; (2) Jan. 3. 1820. Sarah Bronson, b July 28, 1795; d. 1866. 1014. Alfred, b. Sept. 23, 1812. 1015. Chloe, b. Dec. 3, 1814; m. Lewis W. Baldwin. 1016. Edwin, h. March 1. 1816. Issue by second marriage: 1017. Julia H.. b. March 31. 1821; m. H. R. Winter; (2) Moses Winter. 1018. Sarah B., b. May 23, 1824; m. Anson Hitchcock. 1019. Jane H., b. June 21, 1827; m. John Beach. 1020. Urania, b. June 15, 1832; d. June 10, 1905. 1021. Emerett, b. June 12. 1830; m. Piatt Hitchcock. 553. Obedience, dan. of Samuel; m. Sept. 13, 1809, Amos White San- ford; b. Dec. 29, 1786; d. Oct. 29, 1850. She d. Apr. 10, 1868. Goodyear Asa, b. Aug. 28, 1814; m. Elizabeth Basseit; (2) Harriet Austin; (3) Sarah Goodall. Albert, b. May 1, 1818; d. Sept. 23. 1854; m. Emily Banner. Cynthia, b. Sept. 20, 1822; d. March 25, 1882; m. Julius Gorham. Robert Amos, b. Nov. 15, 1825; d. Nov. 24, 1X71; m. July, 1851. Ann Gaylord, Cheshire, Conn. No chil. Samuel Dennis, b. June 20, 1827; d. March 1, 19(K> ; m. Mary Rogers. Catherine O., b. Oct. 20, 1831; d. March 10, 1906; m. Jeremiah Leek. John White, b. Nov. 14, 1835: m. Phebe Wooding. Evelyn Augusta Babbitt, b. July 23, 1826; m. Richard Newman At- water of Ledyard, N. Y. 554. Stephen Wooster, son of Samuel; m. Oct. 12, 1816, Polly, dau. of Benajah Rice and Sara Hough, b. April 18, 1797; d. March 1, 1875 He d. May 20, 1864. Lived in Jewett, N. Y., a farmer. 1022. Samuel W., b. June 29, 1832. 1023. Aurelia H, b. June 29, 1835; m. Samuel Brown. ATWATER GENEALOGY. 99 555. Mary, dau. of Samuel; m. Sept. 25, 1816, Ambrose, son of Samuel Baldwin and Lucinda Hill, b. Tune 1, 1795. Settled in Tewett N. V. 556. Ruth, dau. of Timothy; m. Nov. 28, 1803, Randall Warner. They lived in Plymouth, Conn. 557. Elam, son of Timothy ; lived in Plymouth ; m. Dec. 6, 1804, Chloe, dau. of Benajah Camp. He was a farmer. He d. Oct. 16, 1819. She d. Sept. 18, 1819, aged 31. 1024. George Camp, b. Jan. 20, 1810. 1025. Rutha Chloe, b. Aug. 22, 1815 ; m. N. S. Pond. 558. Wyllys, son of Timothy; lived in Plymouth, Conn.; m. Feb. 26, 1813, Fanny, dau. of William Purdy, who d. in 1843; (2) May 27, 184-1, widow Julia F. Curtis, b. June 19, 1813; d. Jan. 31, 1896. He was a farmer and d. April 18, 1873. 1026. Henry, b. April 29, 1815. 1027. Betsey, b. Aug. 11, 1824; m. Stephen Fenn. 1028. Willis, b. June 12, 1833. 1029. Martha Richardson, b. Jan. 6, 1843; m. Arthur Dc Wolfe. 559. Lydia, dau. of Timothy; m. Feb. 13, 1816, Elam Fenn, son of Jason and Martha Potter Fenn. She d. Feb. 3, 1873. He lived to a. ripe old age and d. Aug. 21, 1884, in the same house where he was l»orn. They celebrated their golden wedding Feb. 13, 1866. 560. Timothy, son of Timothy; lived in Plymouth; m. Dec. 2, 1829, Eunice Ives, b. March 9, 1800, sister of Truman D. Ives. He d. Feb. 1-1, 1853. She d. Sept. 16, 1895. 1030. Stephen, b. Aug. 29, 1830. 561. James, son of John; m. April 6, 1806, Thankful, dau. of Ben- jamin Avery and Mary Burrows, b. Jan. 31, 1784; d. May 17, 1870. He d. Jan. 6, 1866. He was a teacher, farmer and storekeeper, and resided at Ithaca and surrounding towns in New York principally. 1031. Leonard, b. Nov. 25, 1808. 1032. Nancy, b. Sept. 8, 1811; m. John K. Mitchell. 1033. Benjamin Avery, b. Sept. 9, 1815. 1034. Franklin, b. July 10, 1817. 1035. Dewitt Clinton, b. July 30, 1819. 1036. Fanny, b. Oct. 6, 1821; m. John Penny. 1037. David Dennison. b. Sept. 20, 1823. 1038. Mary, b. July 15, 1825; m. Luther Judson Sanford. 1039. Edward, b. May 10, 1828. 1040. Rufus King, b. Feb. 26, 1830. 100 ATWATKR GENEALOGY: 5(>2. John, son oi John; d. in Ohio many years since, leaving two daughters. He m. Susannah Gifford. 1041. Susannah, m. John Remer. Both dead; buried in Newark, X. J. 1042. Laura, m. Lemuel Sutherland. Both d. in Newark, Wayne County, X. Y. 563. Horace, son of John; m. Sarah Goodyear. He d. Dec. 15, 1840. Lived in Genoa, X\ Y. 1043. Eliza Sutherland, b. 1821; m. Sylvester Childs. 1044. Spafford 1... b. 1828. .")(}4. Willis, son of John; m. Marilla Bradley. He d. in Genoa, X. Y., May 4. 184°. They had two sons; both d. young. .">(>.">. Goodyear, son of John; m. Rhoda Tilley. They lived in Genoa, N. Y., where he d. April 14, 1869. 1045. John Romaine, b. Aug. 30, 1817. 1046. Jerome, b. Dec. 9, 1821; m. Louisa Mallery. 1047. Julius, b. May 4. 1824. 1048. Lucy Jane, b. Sept. 19, 1820; m. Elias Dodd 1049. Mary Anna, b. Dec. 15, 1828; m. James Nichols. 1050. Timothy J. G, b. 1831. .">(»(). Laura, dau. of John; m. Joseph McWhorter. He d. in Ithaca; she in Cuba, Allegany County, X. Y. They had one son. .">67. Susan, dan. of John and second wife, Lucy Davis (dau. of Nathan Davis, of Revolutionary fame) was born 1810; m. Gordon Gillett. She d. at the age of 95 in Kenosha, Wis., June 15, 1905. Two daughters and one son survived their mother. When she was over 80 she took a trip east in company with her husband and a daughter who was a teacher in Chicago. Among other places they visited the national capitol — and at the Washington monument ( she was a little woman, and spry as a cricket) she said, although she could have walked up all right, she knew it would be too much for Mr. Gillett and Ann — so she took the elevator. Susan, "Original Daughter" and member of the local chapter, D. A. R. of Kenosha, and also honored with a membership in the D. A. R. state chapter of Wisconsin. r>68. Sarah Ball, dau. of John; b. Sept. 4,' 1821; m. Alfred Ward and spent her married life in Oshkosh, Wis. She d. April 3, 1917. at the' ag< of 96 vears. A.TWATER GENEALOGY 10] .">(>«). Richard Newman, son of John; m. Evelyn A. B. Sanford; b. July 23, 1826; she d. Sept. 12, 1912 He was drowned in Cayuga Lake in 1888. They lived in Ledyard, X. Y. 1051. Eugene I... b. Aug. 17. 1850. 1052. Ella, h. Mar. 6, 1862; m. Sett Malison. 1053. William, b. Aug. 28, 1863 ; num. 1054. Lucy A., I.. Oct. 8. I860; m. Clarence Gale. 570. Lewis, son of John; m. Ann I'rice; (2) Cornelia Swift. He- 1. at his home in Manchester. Iowa. Sept. 17. 1896. He engaged in business for several years in Ithaca. X. Y. In 1869 he removed to Iowa where he had large landed investments. In 1873 he entered upon the drug husiiu - with his son Frank, who was an experienced druggist, as partner. This continued until a few years he fore his death, when he withdrew. Always an active, energetic, upright business man, he had a well earned name for unflinching honesty and fair dealing which made him a much honored citizen. His four children — three daughters and one son. were all horn in Cayuga Co., X. Y., by his first marriage. 1055. Mary. b. Jan. 8. 1843; m. Lyman Williams. 1056. Frank. 1057. Cornelia; m. James Kelsey. She d. in Gainesville, Ga. Left one dau., Susan. 571. Samuel, son of John; m. April 24, 1851. Charlotte Sarah Carter. He d. Jan. 10. 1894. About 18(4 he settled in Xewark. X. I. She d. Mas 29, 1909. 1058. Frederick Clay. b. April 7. 1852. 1059. Lilly Belle, b. Feb. 4, 1S65 ; m. Willis B, Atwatcr 1060. Samuel Nelson, b. June 24. 1X69. 572. John, son of John; m. in Angelica. X. Y., Oct. 1, 1873. Eliza Starr, dau. of J. C. Arnold and Sophia L. Starr, b. June 19, 1844, d. Feb. 26, 1921. He was a grocer and lived ai Newark. X I. He d. at Angelica. X. Y.. Nov. 9. 1904. 1061. Sophia Louisa, b. Dec. 7. 1875. .">":?. Jason, son of Caleb; m. Feb. X, 1815, Mabel Goodyear, dan of Capt. Stephen and Esther Barnes, b. Mar. 2(>. 1788. Lived at Perry, X Y. He d. May 23, 1829. 1062. Lisetta, b. Dec. 3. 1815; m. Dr. James II. Jerome. 1063. Man G-, b. Jan. 2'?, 1819; m. Sanford P. Allen. 1064. Stephen Decatur, b. Feb. 27. 1X23 1065. Jason J., b. April 12, 1825. 102 ATWATER GENEALOGY. 574. Jeremiah, son of Caleb ; m. May 9, 1813, Lucy Tilley, b. May 9. 1794; d. April 6, 1824; (2) March 22, 1832, Rachel King, b. March 22, 1800; d. April 6, 1862. He d. Tune 26, 1848. He was a lumberman and farmer at Mecklenburg, N. Y. 1066. Samuel T., b. March 19, 1814. 1067. Anson A., b. Feb. 28, 1816. 1068. Dwight, b. Oct. IS, 1817. 1069. John B., b. Aug. 4, 1818. 1070. Wilson, b. Nov. 7, 1821. Issue by second marriage : 1071. Willis Goodyear, b. Aug. 8, 1832. 1072. Darius Adams, b. Oct. 8, 1837. 1073. Ambrose Cotter, b. April 23, 1839. 575. John G., son of Caleb ; m. March 26, 1804, Celia Clifford, b. May 22, 1779. He d. Dec. 7, 1815. She d. March 20, 1865. He lived in Genoa, N. Y. 1074. Alonzo B., b. April 6, 1805. 1075. Emily, b. Jan. 7, 1811; d. Feb. 6, 1868; m. Isaac Kniffen. 1076. John G, b. April 21, 1815. 578. Anna, dan. of Richard Newman ; m. Sept 13, 1809, David Warner, b. April 19, 1786; d. May 27, 1858. She d. Oct. 13, 1877. They lived in Plymouth, Conn., but afterward removed to Ohio. 581. Newman, son of Richard Newman ; m. Nov. 24, 1844, Emeline Butler. She d. Sept. 8, 1889. They had two daughters ; both dead. 1077. Eliza E, b. Sept. 15, 1845 ; m. Andrew Rheinhold. 582. John Osborne, son of Zophar; lived in Hamden ; m. Mary, dan. of Ebenezer and Hannah Humiston, b. 1781. He was supposed to have been killed during the invasion of Canada in the summer of 1814. 1078. Abigail Augusta, b. Sept., 1802; m. Chester Atkin. 1079. Eliza Ann, m. Dr. John Tuttle ; (2) William Peck. 1080. Emeline, b. June 4, 1807; m. Benjamin Warner. 1081. Daniel Leonard, b. March 4, 1800. 1082. George Willard, b. Dec. 25, 1811. 1083. John Elizur, b. Oct. 16, 1812. 587. Charles, son of Zophar; m. Mabel, dau. of Amos and Ruth (Gilbert) Warner (2) June 11, 1824, Anna Tinker, d. Jan. 27, 1849. He d. Aug. 25, 1842. One dau., Mabel, who m. George Way. She d. Aug. 19, 1901 ; one son, George. 588. Fanny, dau. of Zophar; m. Leverett Ailing, b. 1797; d. June 12, 1870. She d. Sept. 29, 1858. Lived in Hamden. ATWATEB GENEALOGY. 103 .">«}). Marcus B., son of Zophar; in. Susan - — . They lived in I'itts- field, Mass., where lie was a manufacturer. 1084. Raymond, m. Man Hicock ; one son. Frederick, b. Apr. 24, 1850. 1085. Lucy, b. Aug. 25, 1831. 1086. Mary Elizabeth, b. Jan. 27, 1837; m. Michael Connor 1087. William E., b. 1840. 1088. Benoni, b. 1846; m. July 4. 1869, Man Hicock. 590. Leverett, son of Ichabod; m. Abigail Hawley; (2) Mrs. Sarah Messenger. He d. Dec. 31, 1854, in Oberlin, Ohio. 1089. Lucy Cordelia, b. Dee. 26, 1813. 1090. Allen Hawley, b. Sept. 1, 1817. 1091. Richard Bloomfidd. b. April 16, 1826. 1092. Esther Lemira, b. Dec. 16, 1830. 1093. Sarah Abigail, b. Feb. 24. 1837. 1004. Edwin Benoni. b. Dec. 10, 1838. 591. Lyman, son of Ichabod; m. Hannah, dau. of Ephraim Barber, who d. at the age of 98 years and 8 months. He wa< a farmer and lived at Barkhamsted, Conn. 1095. Josiah Wolcott, b. April 8, 1814. 1096. Laura, m. Eli Barnes. 1097. Sarah Louise, m. Martin Rust. .">94. .Tared, son of Ichabod; m. Nancy, dau. of Amos and Ruth (Smith) Bowen; b. May 25, 1800; d. May 17, 1850. He d. May 28. 1842 They lived at Riga, N. Y., where they are buried. 1098. Ruth Livia, b. Nov. 14. 1827; m. Ira Johnson. 1099. Tared Allen, b. Aug. 19, 1832. 1100. Alonzo Edwin, b. July 2'^, 1835.. 1101. Nancy G., b. June 28. 1837; m. M. II Parmelee. Sin- d. Mar. 12,' 1915. 595. Daniel, son of Simeon; in. Nov. 9, 1810, Lois Stevens, b. June 27, 1795. He d. Nov. 26, 1861. She d. the day before her hnshand. Botli were buried in one grave. They lived in Wells, \'t. 1102. David, b. May 2, 1821. 1103. Lucius, b. March 3D. 182J. Went west 1104. Socrates, b. Jan. 12, 1823. 1105. Louisa C, 1'. May 7. 1825: d. April 22. 1002; m. Aug 30. 1881, John H. Park. 1106. Laura.b. Dec, 1826; m fames Patterson Lived in Iowa 104 ATWATER GENEALOGY. 1107. Nancy L., b. March 11, 1830; m. Sept. 30, 1875, George VV. Brown ; d. at Wells, Vt. 1108. Olive, b. Apr. 3, 1833; m. July 13, 1870, Thomas J. Clark; d. at Wells, Vt. 1109. Royal, b. April 30, 1828. 1110. Asa, 1,. July 17, 1836. 596. Jonathan, son of Simeon; m. Dec. 16, 1819, Sabrina Perry. He d. May 14, 1868. He lived in Middletown, Vt. She was b. May 23, 1802, and d. Feb. 26, 1891. 1111. Jonathan, b. Dec. 26, 1828. 1112. Sabrina, 1.. Feb. 23, 1831; m. Feb. 23, 1877, Wm. Robinson, d. May 24, 1891. 507. Stephen, son of Daniel; m. Patience Nichols. Removed to Wells. Rutland County, Vt. He d. Jan. 27, 1882. She d. in Middletown, Vt. 1113. Susan, b. Jan. 7, 1825; m. Orrin Campbell. 1114. Mary, b. July 18, 1826; m. Orlando Tanner. 1115. Sarah, b. April 11, 1828; m. George Ware. 1116. Lyman, b. Mar. 29, 1830. 1117. Esther, b. Aug. 8, 1837. 601. John, son of Benjamin Todd; m. Feb. 16, 1809, Nancy Van Alstyne, b. May 23, 1788; d. March 13, 1862. He was a physician at Can- ajoharie, N. Y., and d. Sept. 1, 1847. 1118. Elnathan Reynolds, b. Dec. 15, 1815. 1119. Cornelius Rush, b. July 6, 1819. 002. Zereviah, dan. of Benjamin Todd; m. Kerley Johnson; 1). Aug. 5, 1779; d. Feb. 18, 1846. She d. May 27, 1849. 605. Dorcas, dan. of Benjamin Todd; m. Walter K. Farmin. He d. Mar. 4, 1853, aged 58. She d. May 30, 1857. 607. Elnathan, son of Benjamin Todd; m. Apr. 15, 1815, Mary Bliss - b. May 17, 1795; d. Nov. 2, 1872. He d. Feb. 15, 1877. They lived in Brownsville, N. Y. 1120. Hannah Eliza, b. Mar. 20, 1818; m. Joseph Mcfee. 1121. Nancy, b. May 13, 1820; d. 1880; m. John Mcfee. 1122. Malinda, 1». May 26, 1822; m. Henry Divendorf. 1123. Emeline, b. Jan. 18, 1829; m. Henry Divendorf. 1124. John Bliss, b. Nov. 6, 1835. 008. Mercy, dan. of Benjamin Todd; m. Samuel Shepard ; b. Nov. 7, 1793; d. Nov. 8, 1887. She d. Dec. 29, 1863. ATWATEH GENEALOGY. 105 611. Philo Judson, son of James ; m. 1826, Katherine, dau. of [saac Race and Aurena Althousc. They lived in New Marlboro, Mass. He d. Nov. 2, 1869. She d. Jan. 8, 1867, aged 74. 1125. Mary Louise, b. Sept. 6, 1827; m. Alfred H. Alexander. 1126. James, b. Sept. 16, 1828. 1127. Elias H., b. about 1834. (>12. James Young, son of James; m. April 9, 1840, Lucretia, dau. of Solomon Fuller and Esther Gehart, b. April 18, 1819. He d. April 9, 1892, in Chicopee, Mass. He was a farmer in New Marlboro, Mass. She d. May 25, 1902. Two (laughters, Julia H. and Mary S. d. unm. 1128. Albert A., b. March 18, 1841. 1129. George P., b. Dec. 10, 1844. 1130. Frances Louise, b. March 10, 1847; m. Henry C. Gallup. 1131. Edward C, b. Feb. 5, 1858. <>«:?. Tattle, son of Daniel; m. Mary Ann Griffin; b. 1800; d. Sept. 8, 1864. He was a blacksmith and lived in Williamsburg, N. Y. He d. in Troy, N. V. 1132. Daniel A., b. May 1, 1822. 1133. Emily, b. Jan. 23, 1834; m. Mr. Reed; (2) Wm. Stillwell. 1134. Albert, married, had son, George, living in Cohoes, N. Y. 1135. Silas, reported as a deserter during civil war, m. under assumed name, and settled somewhere near Frederickstown, Mo. 1136. Eliza, m. Mr. Witham, and had several children. When she d. he m. her sister, Ruth. . Sarah, dau. of Daniel; m. Joseph Manning, b. July 7, 1800; d in 1SS2. She d. Aug. 3, 1880. <»17. .lane, dau. of Daniel; in. John Hogeboom, who d. in Sandlake, N. Y. She d. Oct. 9. 1893, aged 80, in W. Stephentown, X. Y. (i'2i. .lames Lewis, son of Stephen; m. March 26, 1835. Harriet Haz- ard, b. Oct. 3, 1808. He lived in Binghamton, X. V.. and d. Nov. 4. 1883 She d. April 16, 1891. Three chil. d. young. 1137. Arlow Nelson, b. July 18, 1842. 1138. Sally Rebecca, b. Aug. 18, 1844; m. James Arnold. 1139. Janus I rriffin, b. April 28, 1848. 1140. Edward Payson, b. Sept. 17. 1850. <>2.">. Daniel Eber, son of Stephen; m. June 16, 184o, Amanda Mal- vina Foster, d. May 2, 1885. He d. June 18, 1901. He lived in Bingham- ton and afterwards in Chicago, 111. 106 ATWATER GENEALOGY. 1141. Uriah E., b. June 19, 1847. 1142. Charles L., b. Apr. 25, 1849; m. July 2, 1881, Anna Henry. No chil. Live in Lawrencevillc, Penn. He d. Tan. 13, 1926. 1143. Edward, b. Feb. 27, 1865. 1144. Emma, b. Oct. 5, 1867; m. William Cole. 626. Stephen, son of Mead; m. Oct. 10. 1840, Man L. Weaver. On her mother's side — the Miner family — was a lineal descendent of Theo- philus Eaton, one of the founders of New Haven Colony (dan. of Zebulon and Eunice W. Miner), b. March 5, 1816; d. May 19, 1894, at Batavia, N. Y. Remains of both buried in Providence. He was a civil engineer in Providence about 1843-5. He d. April 12, 1855. 1145. Edward Weaver, b. Jan. 5, 1842. 1146. Richard Mead, b. Aug. 10, 1844. 1147. Mary Alice, b. Nov. 22, 1851; num. 1148. Anne Caroline, b. July 10, 1853; m. John H. Mason. 627. Levi Hoag, son of Mead ; m. Aug. 29, 1841, Mary Matilda Crane, dau. of Silas and Beulah Crane. They settled at Lockport, X. V., where they lived several years, then on a farm in Somerset, X. Y., where his wife d. Feb. 2, 1872. He d. Apr. 9, 1890. 1149. William L., b. Oct. 8, 1847. 1150. Elizabeth H., b. April 9, 1849; m. Albert E. Frost. 1151. Maria L., b. April 26, 1852; m. Horatio Bern,-. 1152. Myra J., b. Dec. 14, 1855; m. George Balderston. 1153. Stephen, b. March 21, 1857. 1154. Sarah E., b. May 30, 1859; m. Elwood Balderston. 1155. Bertha E., b. May 8, 1862; m. Cyrus Cooper. 628. Joseph H., son of Mead; lived in Providence, R. I.; m. Jan. 8, 1852, Elizabeth A. Harkness, b. Sept. 17, 1825; d. Oct. 8, 1883; (2) Oct. 7, 1886, Ellen M. Babcock. He was a mechanic and manufacturer, and minister in Quaker church. 1156. Ida Dorcas, b. June 20, 1854; m. George Broome. 1157. Alfred L., b. March 26, 1866. 629. Sarah Alma, dau. of Mead; m. Oct. 31, 1860, Asa Kelsey (son of William and Phebe Hallock), b. May 23, 1839, in Pelham township, Canada West. She d. in 1910, at Portland, Oregon. A.TWATEF GENEALOGY 107 680. John, son of Mead, resided in Chicago; m. June 4, 1851, Mar- garet Allen, dan. of Lars Larson and Martha G. Peerson, b. Sept. 2, 1825. He d. May 25, 1885. She d. Dec. 12, 1916. 1158. John Larson, b. Aug. 7, 1852. 1159. Sarah Jane, b. March 3, 1858. Teacher in Chicago public schools. 1160. Emma Mabel, b. Oct. 4, 1868; m. Charles Harvey Truesdell. In the New York Advertiser for October 12, 1825, appeared an article, headed "A Novel Sight", which says, in part : "A vessel has arrived at this port with emigrants from Norway. The vessel is very small, measuring, as we understand, only about 360 Norwegian lasts, or forty- five American tons, and brought fifty-three passengers, male and female, all bound for Orleans County, where an agent who came over some time since, purchased a tract of land." The sloop "Restaurationen", the Mayflower of the North, sailed out of Stavanger harbor on America's Independence day, July 4th, 1825. Whether the party selected that day for their departure by chance or with a full realization of its significance we have not been told. After a perilous and romantic voyage through the British Channel and by the way of the Island Madeira, they reached New- York on October 9th, 1825. Every one of the passengers that went on board at Stavanger landed in good health and spirits, and their number had been increased on the way by the arrival of the "Sloop baby" — a daughter born to Mr. and Mrs. Lars Larson. She was baptized Margaret Allen in honor of a Quaker lady of London, who had be- friended her father. She developed into a ■woman of rare beauty, culture and re- finement. In 1851 she married John Atwater, of Rochester, N. Y., who became a prominent publisher at Chicago. She died at an advanced ace, loved and respected by all who knew her. And what were the circumstances that led to the sailing of the famous sloop party? In 1807 Lars Larson, who was born at Stavanger, September 23, 1787, and served as a ship carpenter in the Danish navy during the Napoleonic wars, was captured by the British and confined in a London prison till 1814. After his*, release he entered the employ of Margaret Allen, a prominent Quaker lady, who had taken an interest in him during his imprisonment and had converted him to the Quaker faith. In 1816 he returned to Norway, where he, with others who had been captives at London and had embraced the Quaker faith, began proselyting among their neighbors, with the result that a Society of Friends was organized at Stavanger. This society never grew large, but still exists, -with a membership of some two hundred. Great enthu- siasm and interest was aroused, but how to get to the land of promise with the limit- ed means at their command was a big problem for most of the people. Lars Larson solved the problem. He had acquired some property, which he now sold and, with some assistance from five others, bought a little sloop for eighteen hundred dollars in Norwegian money. The captain, Lars Olson, and the mate, Erickson, were engaged by him. After the arrival of the sloop at New York, Lars Larson did not accompany the party to Kendall, but located at Rochester, N. Y., where he became a prosperous builder of canal boats. He died as the result of an accident in 1845. He was a most worthy man, whose memory should be revered by all his people in America. His home at Rochester was always open to Norwegian immigrants, hundreds of whom stopped there and received help and advice. 108 ATWATER GENEALOGY. 631. Huldah Hoag, dau. of Mead; m. Sept. 27, 1849, Thomas E. Hart- ley. He was a farmer and lived at Cardington, O. She d. April 24. I860. 632. Catherine, dan. of Titus; m. Dec. 2.?, 1840. Adolphus Craw. Me was a farmer. 633. .lames, son of Titus; m. July 17, 1851, Jane I.., dau. of Cheney Taft and l.ydia Kennedy, 1.. Dec. 26. 1827. He d. Dec. 19, 1903. 1161. Willard Taft, b. Aug. 20, 1852. 1162. Charles Nelson, b. June 16, 1857. 1163. Edwin Charlton, 1.. May 9, 1860. 1164. Irving Tames, b. April 30, 1863. 634. Emily M., dan. of Titus; m. Jan. S, 1850, Nathan Hoxson. She d. Feh. 17, 1898. (>3.">. Esther, dau. of Titus; m. Marmaduke 1). Hoy, of Woodstock, 111. ; his third wife. 636. David, son of Jesse; m. Oct. 22, 1801. Mary McKenzy, b. Oct. 12, 1784; d. Oct. 19, 1859. He d. Feb., 1861. He was a tanner, shoe- maker and farmer and lived at Ilaska, N. Y. 1165. Charles, b. Tan. 28, 1803. 1166. Philander, h. Mar. 17, 1805. 1167. Angelina, b. Jan. 2, 1808; m. Noah Billings Spalding. 1168. Fidelia, b. Oct. 14, 1810; m. Benjamin Rogers. 1169. Mary Jane, b. Oct. 9, 1818; m. A. Knapp. 1170. Chester, b. May 31, 1821. 1171. Sarah Maria, b. July 6, 1825; m. Curtis Mead Butler. 1172. Orrin, b. June 22, 1829. 637. Jesse, son of Jesse; m. Lucretia Martin, b. May 20, 1791: d. Inly 31, 1868. He d. June 6, 1866. He bought government land and set- tled in Klmhurst, 111. 1173. Betsey, m. - - Dodge. She d. in California. 1174. Rachel, b. Jan. 7. 1815; d. April 11, 1893; m. - - Eldredge. 1175. Ann, b. Dec. 25, 1816; d. June 11, 1899; m. - - Reed. 1176. Rebecca, b. Nov. 11, 1822; d. Dec. 29, 1852; m. - - Whitlock. 1177. Olive, m. Benjamin Fuller. 1178. William, disappeared and never heard from. 1179. George H., b. Feb. 20, 1829. 1180. Benjamin, m. Lucy J. Black. Chil. ; Elnora, Albert, William. 638. Stephen, son of Jesse; m. in 1809, Sophia, dau. of David Fuller, b. April 6, 1784. They lived in Oshtemo, Mich. He was a farmer and d. Sept. 10. 1838. ATWATEB GENEALOGY. 109 1181. Edric, b. Dec 21, 1809.' 1182. Lydia M.. b Oct. 28. 1813; m. Albert '1'. Pearsall. 1183. Oliver ('.. 1). Aug. 19, 1811. (>44. Phebe, dau. of Benjamin; m. Janus Connor. Lived in Blakeley, Penn. She d. in 1810. He d. in 1861. The children were Annis, Alice, Bushrod, Harriet, Harmon and lluldah, who was b. Dec. 26, 1800, and m. Jan. 2, 1822, Jonathan White. The} lived in E. Williamson. X. V. She .1. Nov. 21, 1889. He d. April 0. 1883. C>4.~>. Luther, son of Benjamin; m. Mehitahle Sheldon, who d. in 1858. He d. about 1857. He lived in Sodus, X. Y. 1184. Sally, m. David Rogers. Died Adrian, Mich. No issue. 1185. Thomas S., b. Mar. 2'?, 1808. 1186. Theron, h. 1813. 1187. Levi, b. 1814. 1188. Lucy, m. Emmons Tremaine; d. Adrian, Mich.; 2 chil. 1189. Eli/a, m. Jermaine Lathrop; d. Adrian, Mich. 1190. Mary, m. Joseph Wear. 1191. William, b. May, 1827. 1192. Benjamin, one dau., Frances, Hillsdale, Mich. 1193. Harriet, m. VVm. Jordan; d. in Chiwasse Co., Mich. 1194. Philetus, b. and d. in Williamson, X. Y. Xo issue. <>46. William, son of Benjamin; m. Martha Harding. Lived in East Williamson. X. Y., where both d. and are buried. No chil. (>47. Mehitable, dau. of Benjamin; m. Stephen Vaughn, of E. William- son, X. Y. Descendants still live there. 048. Ziimi, son of Benjamin; m. Yashti Overton, d. April 1, 1857 He removed from Williamson, X'. Y., to Lima, Ind., where he d. Aug. 7, 1859. 1195. Loren, b. Feb. 15. 1821. 1196. James Harmon, h. Sept. 2. 1822. 1197. Annis. b. Nov. 18. 1824; m. Ezikiel Johnson. 1198 Emily Lydia, b. May 17, 1829; m. O. A. Kimball. 1199. Nancy Cordelia, b. Dec. 29, 1893; m. Silas Boyd. 1200 Marquis Lafayette, b. May 20, 1840. 649. Benjamin, son of Benjamin; m. Feb. 24, 1822, Salo llayden; (?) Feb, 14, 1850, Mary Skinner; d. Aug. 9, 1854. aged b7. He d. Feb. 9, 1867. Lived in Williamson, X. Y. One son, Marcus Earle, d. yidung. 1201. Frank Marion, b. Sept. 26, 1854. 110 ATWATER GENEALOGY. 631. Caleb, son of Ebenezer; lived- at Circleville, Ohio; m. Diana Lawrence, by whom he had one daughter, which d. in infancy; (2) Apnl 3, 1811, Belinda Butler. He d. March 13, 1846. He was born. Dec. 25, 1778, in North Adams, Mass. He was graduated at Williams College in 1804, studied law, and became a successful practitioner. He moved to Ohio in 1811, where for some years he was a member of the state legis- lature and postmaster at Circleville. He was also Indian commissioner under Jackson. He published "A Tour to Prairie du Chien" (1831) ; "Western Antiquities" (1833) ; "History of Ohio" (1838), and an "Essay on Education" (1841). An article on "The Writings of Caleb Atwater" is to be found in the Cincinnati "Western Monthly Magazine" for 1834. 1202. Belinda, b. Nov. 12, 1813; m. Wm. Foster. 1203. Richard D., b. March 16, 1816. 1204. Dewitt C, b. March 23, 1819. 1205. Aurelia P., b. April 7, 1823; m. Henry Coontz. 1206. Lucy Maria, b. Feb. 23, 1829; m. David M. Brown. 653. Henry C, son of James; m. Sept. 19, 1831, Marianne Kimberly ; d. Apr. 26, 1834, aged 20; (2) Nov. 26, 1842, Catherine T. Pease. He d. July 7, 1845. 1207. Anne B., b. Jan. 16, 1843; m. Edward Ingersoll. 1208. Edward B., b. Feb. 26, 1845. 654. Harriet, dau. of James; m. Apr. 12, 1842, Rev. Dan Curtis Collins. He d. at Fort Howard, Wis., Aug. 9, 1883. She d. Oct. 11, 1844. 655. Julia, dau. of James; m. Aug. 3, 1837, Amos Hitchcock Trow bridge, son of Amos and Catherine Atwater. He was b. Feb. 11, 1814; d. June 26, 1881. 656. Edward M., son of James ; removed to Buffalo, N. Y. ; m. April 4, 1854, Marie G. Smith. He d. in 1897. She d. May, 1917. 1209. Maria, b. Jan. 17, 1855; m. John B. Lyman. 1210. Julia, b. April 22, 1856; unm. 1211. James A., b. Dec. 8, 1857. 1212. Lizzie B., b. Oct. 15, 1861 ; m. Thomas G. Perkins. 1213. Granger S., b. June 15, 1863. 1214. Kate B., b. Nov. 2, 1868 ; m. Oct. 10, 1894, Edward Ingalls. 657. Albert T., son of James; m. Nov. 15, 1845, Susan Bristol. He d. April 22, 1865. She d. 1906, in Chicago, 111., in her 87th year. They lived in New Haven. 1215. Henry Charles, b. April 15, 1846. 1216. William Albert, b. May 2, 1847. 1217. Ella Augusta, b. Feb. 7, 1849; m. James T. King. 1218. Carrie T., b. Feb. 28, 1855 ; m. A. C. Simmons. ATWATEB GENEALOGY. Ill 658. Francis J., sun of Janus; removed to Buffalo, X. V. ; m. Harriet Tweedy Evans, b. Nov. 16, 1831; d. Apr. 5, 1896. He d. April 6, 1867. 1219. Frances Jennie, b. Oct. 27, 1855; m. William K. Albertson. 1220. William T.. b. June 20, 1859. 65?). Sarah, dau. of Charles; m. April 6, 1825, Matthias B., sun of Aaron Denman, of Philadelphia, b. in 1803. They lived at Quincy, 111., where she d. May, 1883. 660. Charles, son of Charles; lived in New Haven; m. Sept. 11, 1836, Maiy Montgomery, d. July 5, 1855 ; (2) Oct. 3, 1856, Emilie Montgomery. Both daughters of Joseph Montgomery and Harriet Howell. Emilie was b. Feb. 8, 1832; d. Oct. 30, 1885. He d. Dec. 6, 1891. 1221. Charles, b. Aug. 8, 1839. 1222. Howell, b. Sept. 4, 1841. 1223. Harriet Montgomery, b. Dec. 25, 1843; d. 1918; m. July 8, 1869. Henry C. Ward, d. 1916. 1224. Mary, b. Dec. 23, 1845 ; m. Edward G. King. 1225. Eleanor Root, b. Aug. 20, 1850; m. Charles Shelton ; (2) Henry M. Keyes, of Amherst, N. H. and d. Apr. 13, 1924. Issue by second marriage : 1226. William Montgomery, b. Oct. 1^, 1858. 1227. Annie Wilcox, b. Jan. 18, 1861; m. David Daggett. 061. Elizabeth Badger, dan. of Charles; m. Nov. 22, 1836, William Slater Charnley, b. July 22, 1815; d. Jan. 24, 1888 (son of James H. Charnley and Martha Slater). He was a hanker and manufacturer at New Haven, Conn. He d. in Chicago. Sin- d. April 18, 1853. 062. Henry, son of Charles; d. Jan. 11, 1862; m. April 6, 1841, Martha Slater, dau. of James Charnley, and Martha Ann Slater, b. Aug. 3, 1819; d. Feb. 14, 1883. They lived and are buried in Derby, Conn., where he \\ as a manufacturer. 1228. William Charnley, b. April 8, 1S42. 1229. Henry, b. Sept. 14, 1843. 1230. Martha Charnley, b. March 21, 1847; m. James B. Bassett. 1231. Charles Elmes, h. Jan. 19, 1849. 1232. Sarah Denman, b. Oct. 10, 1857. 663. Lucy Hoot, dau. of Charles; m. June 19, 1839, Thomas, Jr., son of Thomas Elmes and Lydia Coles, of Philadelphia, b. Aug. 23, 1818; d. Xov. 15, 1880. He was a manufacturer at Quincy, 111., and was a Senator and Congressman. She d. Apr. 7, 1905. 664. Jennett, dau. of Robert; m. Sept. 29, 1834, Edwin Street, oi EtfSl Haven. She d. Oct. 13, 1882, in Boonton, N. J. 112 ATWATER GENEALOGY. 665. George (Raymond), son of Robert; m. July 2. 1840, Mary Cooke, dau. of Wra. H. Hale and Mary Brown (Cooke). He d. Nov. 6, 1874. 1233. Isabel Taylor, b. May 17, 1847; m. H. C. Thatcher. (2) S. G. Whiton. 1234. Francis Wyman, b. Oct. 15, 1849. . 1235. Helen Frances, b. June 13, 1856; m. Clarence E. Kirby. 1236. Percy George, b. Feb. 15, 1859. 123/. Frederick Holland, b. Jan. 1, 1863. 1238. Ida Wyman. b. March 12. 1866; m. R. H. Carstens. 666. Leonard Daggett, son of Robert; m. May 27, 1847, Elizabeth W. Schoonmaker; d. in Brooklyn, Sept. 23. 1876. No children. 667. Elizabeth Hunt, dau. of Robert ; m. in Brooklyn, N. Y., Marcb 20, 1847, John T. Cowing, of Jamestown, X. Y., d. in Jamestown, Dec. 30, 1896. 668. Robert Henry, son of Robert; b. in New Haven; m. June 20, 1850. Jane Weaver. No children. 669. Sarah Southmayd, dau. of Robert; b. in New Haven; m. May 14, 1850, Joseph Beale Brush, eldest son of Jarvis Brush of Brooklyn, N. Y. ; d. in New York, April 29. 1895. SEVENTH GENERATION. 670. Charles Henry, son of Lyman ; m. Nov. 13, 1833, Caroline Gor- ham, b. 1810; d. 1840; (2) 1842, Elizabeth Ann Thompson (widow of Andrew Babcock), b. Aug. 28, 1805. He d. Feb. 5, 1851. Resided in New Haven. 1239. Robert Henry, b. Sept. 12. 1834. Issue by second marriage : 1240. Catherine Clarissa, b. April 22, 1843; mini 671. Lyman Hotchkiss, son of Lyman; m. Oct. 7, 1835, Susan, eldest child of Elihu Sanford and Susan Howell, b. Oct. 17, 1813; d. April 23, 1879. 1241. Lyman Sanford, b. May 24, 1838; d. unm. March 27, 1889. 1242. David Judson, b. Feb. 18, 1841. 1243. Edward Sanford, b. Feb. 8, 1843. 1244. Addison, b. Nov. 30, 1851. 672. Grace Clarissa, dau. of Lyman; m. Nov. 26, 1838, as her second husband, Elias Bradley, son of Ichabod Bishop, b. Aug. 5, 1795; d. June 18, 1866. He lived in New Haven. ATWATER GENEALOGY. 113 (>7:J. Susan, dau. of Lyman; living at time of this report at West Springfield, Mass., in the same house that she entered in 1840; m. Jan. 3. 1841, Richard Bagg, b. March 20, 1812; d. Oct. 29, 1852. 674. Wyllys, son of Lyman; m. July 3, 1855, Harriet, dau. of Elihu Sanford and Susan Unwell, b. Aug. 2, 1828; graduated at Yale in '43. with fourth rank in a class of ninety-six members; taught school for four years at Fairfield, Conn., Brooklyn, X. Y., and Burlington, Yt., was a cashier of banks at Southport and Seymour, 1847-55; of the Tradesmen's Bank in New Haven. 1855-57. He d. Nov. 28, 1899. No children. She d. Feb. 3, 1920. 670. Frances .lane, dau. of Medad ; m. Nov. 3, 1836, Ezra Chidsey R.owe, b. July 2d. 1815; d. Feb. 29, 1850. He was an invalid for many years. She d. Dec. 3. 1880. ($77. Mary Louisa, dau. of Medad.; m. July 7, 1852, George Pardee Munson, of Wallingford, Conn. He was an engineer and steam boiler builder; d. Oct. 29, 1874. She d. Feb. 26, 1895. (>78. Elizur Punderson, son of Medad; m. Oct. 3, 1849, Julia Augusta, dau. of Augustus Hemingway and Julia Blakeslee, b. Dec. 23, 1825; d. Nov. 25, 1899. He lived in New Haven and Cheshire, Conn., and d. De~. 9, 1899. 1245. Juline Louisa, 1>. April 27, 1852; m. Chester C. Lord. 1246. Hattie Blakeslee, 1.. May 10, I860; m. Charles C. Tyler. 1247. Nellie Adeline, b. Jan. 21, 1803; m. W. H. Carrier. <>7». George Medad, son of Medad: m. Sept. 9, 1863, Marietta, dau. of Bera Case and Sarah Humphrey, b. May 17, 1830. He lived in New Haven, Conn.; was a farmer, and d. May 28, 1900. (>80. Marvin, son of Heaton; m. Dee. 30, 1830, Alzina Brink. He had been a resident of Greenwich, Ohio, for many years. He d. De< 25, 1889. 1248. Charles Barnes, b. Sept. 8, 1831. 082. Charles Townsend, S on of Heaton; lived in Providence, Luzerne Co., Pa.; m. Oct. 29, 1834, Elizabeth Snyder, b. April 12, 1812; d. Sept. 23, 1882. He was a merchant, and d. Get. 21, 1852. He was postmastei at time of his death. He was a man of sterling honesty and respected by all his neighbors, irrespective of their class, creed or nationality. 1249. Ellen Augusta, b. Sept. 22, 1835; m. Charles Law. 1250. Henry Heaton, b. April 13. 1837. 1251. Elizabeth, b. April 22. 1839; m. Solon Woodward. 114 ATWATER GENEALOGY. 1252. Angeline Maria, b. Jan. 16, 1841 ; m. William C. Gurney. 1253. Charles Landon, b. Feb. 25, 1843. 1254. Frances Clarissa, b. March 18, 1845; m. George Woodward. 1255. William Marvin, b. .Inly 27, 1848. 1256. Mary Cornelia, b. Sept. 9, 1852; m. John J. Ryman, Ci8<>. Charles Augustus, son of Eldad ; m. Margaret Kidder. (2) \ asie 1.. Canfield, d. Juh 8, 1889, aged nearly 59. Lived in Lawrenceville, Penn. They had one child, Emily. All dead. Emily m. Alfred Cardinci ; left two sons. He ,1. Feb. 17. 1866. 087. Anna Townsend, dan. of Eldad; m. Feb. 20, 1845, John Marion Alexander, b. in Homer, X. Y.. Dec. 6, 1822. She d. April, 1912. He was a lawyer, and lived at Mount Pleasant, Penn. Angela Blanche, b. March 14. 1848; m. Oct. 26, 1872, Capt. Frederick Emerson Waldron. They live in New York City. Xo children. Lizzie Barney, b. July 5. 1861 ; m. Jan. 2, 1878, George A. Rhodes. Two children, John A., b. Aug. 26, 1880; Clarence A., b. Oct. 17, 1882. Lives in Dallas, Tex. UHS. Juliette Elizabeth, dan of Eldad; m. William Wright, son of Dr. trial Wright. She d May 9, 1882. Two son-, Hosmer Townsend, and Edward Augustus, who m. Clio Ba-s. Their children: Mary Elizabeth, b. Aug. 6, 1869; m. Aug. 20, 1896, X. J. Spencer. They live in Honesdale, Penn. Two sons, Edmund Wright, b. July 20, 1895, and Carl Edward, b. June 10, 1897. Fdith Bull, h. Oct. 1. 1885; m. Sept. 22, 1908, Edson R. Kreitner. They live in Scranton, Penn. Two sons, Elvert W'ripht, b. Apr. 5, 1910, and Frederick, b. Oct. 10. 1915. Anna M., b. Oct. 27. 1886; m. Dec. 28, 1906, Linn M. Spencer. Live in Thompson, I'enn. Two chil., Helen, b. Dec. 25, 1911, and George, b. Oct. 3, 1914. Hosmer Townsend. m. May 4. 1881, Carrie F. Bennedict. One dan., Anna M., b. Oct. 27, 1886. UHi). Edward Mortimer, son of Eldad; m. May, 1848, Catherine Stone dan. of Urial Wright, M. D., and Jerusha Spencer, b. Mar., 1837; d. Sept. 15, 1880. He d. Nov. 17, 1905. They lived in Pleasant Mt, Penn. 1257. Katherine. b. Nov. 5, 1852; m. Rudolph Harmes. 1258. Anna, b. Mar. 27, 1860; m. George W. Phillips. 1259. Minnie Evelyn, b. Apr. 22, 1862; m. Kessler. 691. Joshua, son of Ezra; m. Lucy Ann Tucker, b. Dec. 29, 1815; d Nov., 1855. He was a farmer; lived at Big Spring, Ind. He d. March 2, 1857. .VI \\ \ II K GENEALOGY. 115 1260. Charles Isaac, b. Oct. 2, 1844. 1261. William B., b. Oct. 15, 1845. 1262. George K.. b. Nov. 10, 1851. «f)4. Isaac, son of Ezra; m. Aug. 21, 1849, Permelia A., dan. of John Sanborn and Clarissa Bartletl Smith, b. Oct. 16, 1820. He was a residenl of Minneapolis, Minn., when he died and was a judge of the Superior ( 'ourt. 12Ci3. Isabel, b. May 5, 1853; d. Jan. 3. 1890; m. Apr. 29, 1880, Allen C. Reid. 1264. John Birdsey, b. Mar. 23. 1855. 700. John Stone, son of Ira; m. Nov. 19, 1855, Urania King, 1). Nov. 3, 1824; d. Apr., 1888. He d. Aug. 5, 1887. Lived in Green, N. Y. 1265. Randolph King, b. Mar, 29, I860. 70:L Lucius, son of Eli; m. Sept. 30, 1840, Mary Buckley. He was a Baptist minister; d. at Batavia, N. Y., in 1892. 1266. Eli, b. Aug. 20, 1847. 704. William, son of Eli ; m. Sept. 7, 1842, Ann Eliza Fowler, b. Jan. 25. 1824; d. Mar. 27, 1858; (2) in 1859, Sarah P. Clark. He lived at Point Douglas, Minn. Both d. in Nov., 1892. They adopted the dau. of h ; s sister, Betsey Atwater Palmer, who was called Bessie May Atwater, m. 1 lenrv ( '. Wilson. 1267. Harriet Amanda, b. July 10, 1843; m. May 6, 1891, John Heniy. 70.">. Erasmus, son of Eli; m. Oct. 13, 1847, Betsea Louesa, b. Sept. 2?, 1824. He d. Aug. 27, 1872. She d. Mar. 22, 1906. Lived in Throop- ville, X. Y. 1268. Jonathan Squire, 1). Aug. 10, 1848. 1269. Lucius L.. b. July 3, 1851. 1270. Henry Erasmus, b. Aug. 29, 1854. 1271. Allen Eli, b. Aug. 22, 1857. 1272. Lydia Hlanchard, b. April 26, 1860; m, Louis Fiero. 70(i. Betsey, dau. of Eli; m. William Palmer. They had one dau, Bessie, b. May, 1868. She was brought up by her uncle, William Atwater, and was called Bessie May Atwater; m. in June, 1893. Henry C. Wilson, a lawyer of Superior, Wis. Charles Atwater, b. Aug., 1894. [Catherine Martha, b. Jan., 1896. 1 Lo ATWATER GENEALOGY. Helen Elizabeth, b. Mar., 1898. Marion Grace, b. June, 1901. Lawrence Henry, b. 1904. Evelyn Gertrude, b. 1905. Margaret Madelyn, b. 1908. John Foster, b. 1910. 707. Thomas Judson, SO n of Eli; resided at Prescott, Wis.; m. Jul\ 4, 1850, Delia Van Schaick, b. May 6, 1828; d. Aug. 12, 1898. He was a farmer, also town treasurer and chairman county board. He d. April 15, 1892. 1273. Julius Judson, b. April 6. 1851. 1274. William Henry, b. July 26, 1858. 1275. Helen Maria, b. Jan. 16, 1860; m. Charles W. West. 1276. Fred G., b. April 2. 1868. 709. Juliet, dan. of Amos; m. July 24, 1836, Grant Goodrich, a lawyer and judge of Chicago. Hiram A., b. July 9, 1837; m. Theodosia Hamlin. 710. Isaac Townsend, son of Amos; m. Amanda Jane, dau. of John Fox and Elizabeth Nimrick, b. Oct. 11, 1834. He was a distiller and miller and insurance agent at Canton, 111. He was Mayor and alder- man, Canton, 111.; Clerk of City and City Court; also Supervisor Town of Canton, 111. She d. Apr. 24, 1921. He d. Oct. 12, 1001. 1278. Amos Townsend, 1). Jan. 6, 1854. 1279. Charles Horace, b. Oct. 11. 1858. 711. Hollis Jacob, son of Asa G. ; m. March 23, 1854, Caroline Eunice, dau. of Erastus Skinner and Eunice Wiley. He is a farmer and lives nt Ganges, Mich. He d. Apr. 7, 1890. 1280. Edwin Hollis, b. Sept. 9, 1856. 1281. Charles Henry, b. May 18, I860. 713. Charles Fenn, son of Asa Goodyear; m. Sarah Johnson; d. at Indianapolis, Ind. 715. Joseph Clayton, son of Joseph; m. Nov. 7, 1860, Lucy Euretta, dau. of Hiram Babcock and Tacy Frink, b. Oct. 31, 1839. He was a teacher, and later a druggist in Homer, N. V. He was 2nd lieutenant and captain of 157th Vols. Infantry during the rebellion. He d. March 19, 1905. 1282. Fred Clayton, b. Nov. 11, 1866; num. ATWATER GENEALOGY. 117 719. Sarah 1j., dau. of Elijali ; m. Oct. 5, 1843, William, son of Jona- than Miller and Man A. Secor, b. June 5, 1809; d. Sept. 7. 1883 He was a farmer at Enfield, X. Y. 722. .Martha M., dau. of Elijah; m. Oct. 2, 1861, John Van Duyn. He was a roal dealer in Trumansburg, X. Y. She d. Fob. 5, 1870. 726. Addison \., son of David; m. Sarah A. Roberts, b. Nov. 5, 1830; d. June 9, 1866; (2) July 24, 1870, Susan F. Taylor. He was born in the town of Enfield, X. Y., and when about twenty years old married Sarah A. Roberts, after which he moved to Bingham, Penn., where be lived nine years, thence to Spring Mills, X. Y. Here be enlisted in Civil War, served nine months, and was mustered out. His wife died soon after- ward. He developed a roving spirit and went to Minnesota. After a few years he moved to Kansas, then to South Dakota, took up a home- stead and lived there until be died on Jan. 6. 1899. 1283. Willis D., b. Oct. 29, 1850. 1284. Mary A., b. Dec. 19, 1856; m. Chet. A. Carpenter. 1285. Belura A., b. Dec. 22, 1859; m. Horace Phelps, Long Beach, Cal. 1286. Reuben E., b. Aug. 14, 1863. Issue by second marriage: 1287. Edith A., b. June 24, 1870; m. Edward Mattern. 1288. Ida Lovena, b. Oct. 27, 1871 ; m. Ole Mattern. 1289. Julia A., b. Sept. 25, 1878; m. O. C. Harrington. 1290. Charles Manning, b. Dec. 3, 1880. 1291. Clara A., b. Jan. 25, 1885; m. Arthur Van Valkenburg, Desmct, South Dakota. 727. Irvin, son of David; m. Jan. 8, 1840, Mary E., dau. of Samuel K. Briggs and Emma M. Burghardt. He was a farmer in Franklin, Tenn. 1292. Eva A., b. Sept. 3, 1865; m. Henry R. Ferris. 1293. Jennie M.. 1>. June 1. 1872; m. E. A. Sparkman. 728. Manning, son of David; m. Oct. 8, 1873, O. Louise, dau. cf Ephraim S. Pratt and Huldah Williams, b. Feb. 28, 1845. He was a mer- chant and lived in Trumansburg, N. Y. She d. Jan. 17, 1916. He d. Dee. 28, 1918. 1294. Mabel Amanda, b. Dec. 28, 1879. 1295. Herbert David, b. April 4. 1882. 729. David H., son of David; m. May 3, 1897, Susie G. Duslin^. probably his second wife. They lived at Ulysses, X. Y. 1296. Jennie May, b. Nov. 10, 1882. 12^7. Bernice Pearl, b. Oct. 28. 1898 118 A ■[ AY AT F. R ( ; E X EA LOGY. 730. Elijah Sanford, son of David; m. Jan. 26, 1876, Elizabeth, dan. of Robert McKeegan and Phebe Meeks, b. Jan. 24. 1858. Lived at Trn- mansburg, N. V. He d. May 11, 1922. 1298. Jennie B., b. Oct. 18, 1876; m. Edward Pearsall. 1299. Herman David, b. Dec. 16, 1875. 731. Charles Madison, son of David; m. June 10, 1907, Jennie B. Haveiiy. No chil. They live in Elmira, N. Y. 732. Edward B., son of Elihu; m. Aug. 9, 1844, Rebecca H. Dana, He was graduated Erom Yale in 1836. He d. Dec. 2, 1887, and was buried in New Haven. 733. Edgar P., sen of Stephen; m. Oct. 29, 1846, Frances, dan. of A. Sanford. He was a merchant and manufacturer. He d. Feb. 6, 1891; she d. Feb. 20, 1891. Removed from Hamden, Conn. They resided in Cleveland, Ohio. 1300. Franklin Sanford, 1). Oct. 5, 1847. 1301. Foster Barker, b. Dec. 18, 1849; m. 1872, Hattie Holcomb. He d. Jan. 7, 1873. 1302. Arthur Stanley, b. Nov. 28, 1858 1303. Clarence Elwood, b. Dec. 4. 1861. 734. Sarah, dan. of Stephen; m. Oct. 17, 1840, Charles, son of Sidney Smith and Ruth Barker, b. Nov. 9, 1817; d. June 20, 1900. They lived in North Haven, Conn. She d. Sept. 2, 1902. 735. Emily, dan. of Stephen; m. Max 10, 184S, Jeremiah Barnett, b. Sept. 28, 1821 ; d. March 6, 1897. She d. Aug. 3, 1898. They lived n New Haven. 737. Horace, son of Janus; m. May 2, 1844, Mary Ann Bassett. He always lived near where he was born on State street, in New Haven. He was a farmer. He d. Apr. 30, 1907. She d. July 12, 1897. 1304. James Mitchell, b. Nov. 1, 1846. 1305. Edwin Bassett, b. April 23, 1850. 1306. George Bennett, b. Feb. 6, 1858. 1307. Lewis Elihu, 1.. July 5, 1862. 1308. Mary Rosalie, b. Feb. 1, 1867; mini. 738. Charles G., son of James; m. June 13, 1849, Betsey, dau. of Jared and Lucy Atwater. He d. Apr. 4, 1874. She m. (2) Ambrose, son of Ambrose Baldwin and Pollv Atwater, her first cousin. ATWATER GENEALOGY 119 7:$i>. Albert Ailing, son of Jared; m. June 25, 1843. Mary, dau. of James W. and Deborah (Tomlison) Herrick; b. Jan. 1. 1822; d. March 10, 1860; (2) Oct. 4, 1861, Jane, dan. of Stephen Atwater of New Haven. b. June 7, 1827. He was a farmer and lived in Cleveland, Ohio. His farm contained seventy-five acres, wholly within the city limits. He was killed in a runaway accident May 26. 1899. She d. Nov. 23, 1 ( > 1309. Huldah Deborah, b. Jan. 1, 1844; m. George L. Stanley 1310. Jared James, b. Aug. 12, 1845. 1311. Sarah Emma, b. Aug. 4, 1847; m. Seldon Cone. 1312. Ezra Ailing, b. Sept. 18, 1852. Issue by second marriage : 1313. Schuvler Edgar, b. Dee. 2S, 1867. Albert Aixing Atwater. I AN v Atw m ! R. Daughter of Stephen; 2nd wife of Alhei i A. Atw ater. 740. Lewis li., son of Jared; m. Amanda S. Burham; lived in W w Haven. He d. Oct. 15, 1853. She d. Nov. 13. 1894. 743. .Nathan S., son of Jared; who he married, or when, I have been unable to ascertain. 1314. Andrew Lewis, b. Apr. 8, 1853. 1315. Arthur Edison, b. Apr. 3. 1858. 744. David l»., son of Jared; m. Marj Edgell ; d. Dec, 1888; (2) Jan. 30, 1890, Sarali Bunce. They lived at Hopkins and Lowell, Mich. Hv d. Mar. 14, 1916. 745. Lyman A., son of Jared; m. Jan. 11, 1863, Olive M Round. He was a farmer at Hopkins, Mich., and d. Mar 14. 1915, 120 ATWATER GENEALOGY. 1316. Olin Jared, b. Apr. 10, 1866. 1317. Ida Delia, b. Sept. 9, 1867; m. Otis A. Parmelee. 1318. Fred Round, b. Oct. 10, 1870; m. June 10, 1894, Jennie Brown. He d. Nov. 16, 1917. 746. Henry Joel, son of William; m. Aug. 18, 1857, Ann Eliza, dan. of Anson Barnes and Sarah Jane Sharpe, b. June 2, 1834; d. Nov. 14, 1912. He d. Sept. 1, 1881. They lived in New Haven. 1319. May Olivia, b. May 12, 1861; m. Charles L. Morgan. 1320. Lilla Barnes, b. Jan. 26, 1865 ; m. Frederick S. Calhoun. 1321. Charlotte Ford, b. July 28, 1868; m. Alonzo R. Weed. 747. William Jared, son of William; m. 1858, Olivia, dau. of Ira Atwater, d. Oct. 20, 1859 (2) Mar. 29, 1862, Harriet M. Barnes, b. Feb. 6, 1839; d. June 9, 1919. He was a wholesale paper mercbant in New Haven. 1322. Edward Irving, b. April 27, 1864. 1323. Eliza Barnes, b. Aug. 8, 1867; m. Harry Lardner Sterrett. 749. John Maxwell, son of David; m. Feb. 21, 1861, Anna Mead, b. June 9, 1841; d. Dec. 18, 1893; (2) Feb. 27. 1896, Adaline Palmer Byrd He lived in Tampa Fla. He d. Mar. 9, 1919. 1324. Lucius Bradley, b. June 4, 1868; m. Lydia Thompson; one dan., Dorothy; m. W. King Coleman. 1325. Florence Ames, b. April 4, 1871 ; m. Frederick W. Rutty. 750. Emma Elizabeth, dau. of David; m. Feb. 21, 1867, Augustus J. Ricks, son of Charles F. and Regina Margaret Ricks. They lived in Cleveland, Ohio. Mary H., b. March 10, 1871 ; m. May 29, 1905, Ralph Stowell Rounds , two chil. ; Ralph Stowell, Jr., b. June 9, 1906; Emma Elizabeth, b. July 9, 1908. 731. Harry Elihu, SO n of David; m. Oct. 17, 1867, Catherine Maria, dau. of Lucius Bradley and Sarah Ann Van Tine. He w-as a merchant in New York City. He is dead. 752. David, son of Joshua; m. Nov. 8, 1858, Helen M., dau. of William Knapp, b. May 10, 1833. He was a merchant at Massilon, Ohio. He d. Aug. 16, 1908. She d. July 9, 1915. 1326. George S., b. Aug. 23, 1859. 1327. Will K, b. April 13, 1861. 1328. Charles M., b. Oct. 27, 1864. ATWATER GENEALOGY 121 753. Eliza Ann, dau. of Joshua; m. May 17, 1855, Jacob L. Bachtel, who d. Aug. 24, 1879. They lived in Massilon, Ohio. Edward H., b. March 31, 1857. 756. Jonathan W., son of Thomas; m. June 10, 1830, Harriet Hull, b. Aug. 22, 1800; d. June 24, 1837; (2) Feb. 21, 1839, Delila Anne Brownell, b. Sept. 6, 1814. They lived at Waterford. Penn., and at Washington, Penn. 1329. Sara Anne Cimantha, b. Mar. 29, 1831 ; m. Barr. 1330. Thomas Josiah, b. Oct. 29, 1832. 1331. Emily H. Matilda, b. Feb. 17, 1837; d. Mar. 3, 1859; m. Phoe- nix. Issue by second marriage: 1332. Marsha Renew, b. 1840. 1333. Burnett Brownell, b. Sept. 29, 1850. 1334. Viola Antoinette, b. Feb. 18, 1857; m. Calhoun. 1335. Edith Eliza, b. Aug. 17, 1844; m. Robert H. Ferry. 758. Asaph, son of Thomas; b. May 20, 1807, was brought up in Rockdail, Crawford County, Pa. He married at McKeesport, Pa., Ann Sill, who was b. in 1814, and d. in 1864. He d. in 1856. They are both buried in Versailles cemetery at McKeesport, Pa. Had 5 chil. The Atwaters were among the very first settlers of McKeesport and the family is still rep- resented there. From a book entitled "First One Hundred Years of Mc- Keesport, 1794-1894," I have gathered that Asaph Atwater was the third schoolmaster in the town where the earliest obtainable record of school teaching shows that the profession was engaged in the year 1816, long before a school house had been erected. Asaph Atwater taught subse quent to the year 1831. 1336. William, b. 1835. 1337. Martha E., b. 1839. 1338. Thomas, b. Jan. 23, 1846; m. Sarah Field. 1339. Adelaide, b. Mar. 8, 1837. 1340. Irene, b. Nov. 15, 1836. 759. Lucinda, dau. of Enos; m. James McCarroll, at Emily, Victoria, Ontario, Canada. He d. in 1857, and she d. in 1846. Their chil. were Eliza, Rebecca, Augusta Ann, Martha, Mary, Harriet, Lucinda, John, James, and William. The latter took his mother's name and calls himself William L. Atwater. He was a carpenter and lived in San Francisco. He m. April 19, 1875, Cornelia Jane, dau. of John G. Fletcher; d. in 1895. He d. in 1914. Their chil. are. Edna L., b. Aug. 28, 1876; m. John Mahoney. She d. in 1908. Louis, b. Dec. 15, 1878; m. and divorced. Adolphus G., b. March 6, 1882; m. and no chil 122 ATWATER GENEALOGY. 760. Susan, dau. of Enos ; m. March 26, 1840, Solomon Barnabas Williams, b. May 5, 1798; d. July 9, 1873. She d. Dec. 25. 1889. Lived in Sheffield, Ohio. 762. Ulysses, son of Enos; m. Jan. 5, 1840, Elizabeth Nichols; d. Oct. 24, 1876; (2) March 28, 1877, Exnmie Coville; d. March 8, 1885; (3) Nov. 19, 1885, Juliette A. Dewey; d. April 18, 1898; (4) June 20, 1898, Marv Policy. He d. March 21, 1899. He lived at Ashtabula, Ohio. 1341. Sylvester, b. July 15, 1842. 1342. Sarah Elizabeth, b. May 11, 1844; m. Thos. Fay. 1343. Myron Lewis, b. Dec. 8, 1847. 1344. Mary Lucina, b. July 4, 1850; m. Owen Cunningham. 1345. Samuel Hosea, b. Dec. 8, 1857. 76:J. .Myron, son of Enos; m. Adelia Dyer; (2) 1875, Mrs. Susan Campbell, who d. in 1895. He died at his home near Wanatah, Laporte ( Miinty. lnd., Mar. 6, 1897. 1346. Josephine G., b. Sept. 29, 1845; m. Wright Long. 1347. Maria L., b. Jan. 14, 1843; m. James Speer. 1348. Eugene, b. July 16, 1850. 1349. Adelaide Hortense, b. Apr. 22, 1853; m. James Powell. 1350. Lewis Frederick, b. Tan. 15, 1856. 1351. Ernest E., b. Mar. 15, 1863. 764. Phoebe Eveline, dau. of Enos; m. 1838. Norman B. Cross. They lived at Mapleton, Mich. He was b. June 20, 1820, and d. in 1873. Shed, in 1878. 766. Emily Amelia, dau. of Enos; m. July 7, 1845, Archibald Reed Harper, b. Jan., 1815; d. Jan. 2, 1894. She d. Ocl. 11. 1894. 767. Samuel, son of Enos ; m. 1855, Mary J. Magill. He was a farmer and lived at Whitewater, Wis. She was b. Oct. 30, 1840; d. Oct. 14, 1900. He d. May 25, 1902. 1352. Eva Belle, b. May 31, 1862; m. James Parkin. 1353. Archibald Jerome, b. July 5, 1864. 761). Orrin, son of Arnold; m. July 6, 1835, Mary R., dau. of James Brooks. He lived at "Atwater's Mills", Southington, Conn., and d. Sept. 20, 1879. She d. Mar. 28, 1904, aged 93 years. 1354. James A., b. Nov. 15, 1842. 1355. Orville A., b. Oct. 11, 1844. 1356. Thomas B., b. March 7, 1X46. 1357. Walter C, b. April 4. 1849. ATWATEK GENEALOGY. 123 770. John A., son of Arnold; m. Feb. 3, 1834, Cornelia, dau. of Anson and Lydia ( Montague) Matthews. He lived at South End, just below the cemetery in Southington. He d. Jan. 10, 1899. She d. Dec. 14, 1874. 1358. Charles N, b. Feb. 3, 1835. 1359. William M., b. Nov. 9, 1836. 1360. Heman R., b. Sept. 12, 1846. 1361. John F., b. July 30, 1848. 772. Clarissa, dau. of Jeremiah; m. Nov. 28, 1837, Rev. O. B. Butter- field, of Southbury, Conn. He d. Nov. 14, 1849, aged 45. She d. Jan. 16. 1871 77:J. William, son of Jeremiah; m. Nov. 15, 1842, Catherine Ault, b. May 28, 1823. He was a druggist in New Haven, Conn., and d. Sept. 10, 1877. She (1. Apr. 15, 1905. 1362. Caroline Augusta, b. March 17, 1851; m. Frank M. Ward. 774. John Phelps, son of Jeremiah; d. May 23, 1897; m. July 27, 1845, Lucy lam Phelps (dau. of Charles and Eliza Houghton of West Town- send, Vt.), b. Jan. 14, 1828; d. Aug. 26, 1897. He was a physician; lived in Cincinnati, O., New Haven, Conn., and Poughkeepsie, N. Y., where he died, his will is probated, and they are both buried. Four chil. d. young, 1363. Edward Storrs, b. April 10, 1853. 1364. Lucy Jane, b. Aug. 10, 1S65 ; unm. 77.">. (ieorge Merwin, son of Charles; m. Oct. 31, 1841, to Minerva Merwin (dau. of Noble H. Merwin and Minerva Buckingham) ; d. June, 1843; (2) Oct. 31, 1850, Harriet (dau. of Jacob Brodhead and Eliza Bleekcr), b. Aug. 8, 1826. He was a merchant; lived in Springfield, Mass. He (1. Jan. 14, 1902. She d. Jan. 15, 1900. 1365. Harriet Brodhead, b. Nov. 8, 1853; m. George Walter Green. 1366. Mabel Bleeker, b. Nov. 28, 1857; m. Albert Weaver. 770. David Fisher, son of Charles; m. in Sharon, Conn., Sept. 14, 1848, Sarah A. Sears (dau. of Dr. John and Almira Gould, of Sharon), b. June 5, 1X28; d. Feb. 13, 1910. He graduated from Yale College in 1839, and received the degree of M. D. from the same institution in 1842 He has practiced in Brooklyn, N. Y., Cleveland, Ohio, Bridgeport, Conn., and Springfield, Mass. He d. May 2, 1916. 1367. Man Merwin, b. Jan. 25, 1852; unm. 1368. Charles Brewster, b. July 4, 1857. 777. James Chaplin, son of Charles; m Oct. 16, 1845, to Christine 124 ATWATER GENEALOGY. S.. dau. of Harvey Spencer, b. March 11, 1824; d. Mar. 1, 1894. He d. Nov. 12, 1911. He was a merchant and lived in New York. No children 778. John, son of John; m. Mar}-, dau. of Jeremiah and Phoebe Rogers. They lived in Junius, Genesee County, N. V., hut afterwards removed to Castalia, Ohio. He d. about 1876. She d. 1836. Both buried in Marquette, Ohio. He was a farmer. 1369. John Henry, b. Nov. 18, 1825. 1370. Miles. 1371. Mary Jane. 1372. Jeremiah. 77!). Thomas, son of John; graduated at Hobart College, Geneva, X. Y. He became a lawyer and went West. He was with his uncle Joshua at St. Louis, Mo., a short time and settled afterwards at Hennepin, Putnam County, 111. He practiced law in the same courts with Abraham Lincoln, the great liberator. He was a judge of the county court. He d. about 1845. His children are all dead. 780. David C, son of John; m. April 4, 1833, Mary, dau. of Capt. Thomas Barden and Olive Benton, b. Aug. 14, 1812; d. Dec. 18, 1893. He d. Oct. 6, 1854. He was a carpenter and joiner and lived at Warren, Ohio. He was a town clerk in Bazetta, Ohio. 1373. Maiitha Ann, b. April 8, 1834; d. Mar. 1, 1855; m. Feb. 28, 1854, Norman P. Brown. 1374. Silvanus B., b. March 20, 1835. 1375. Olive Moriah, b. Sept. 21, 1840. 1376. Ethan, b. Feb. 23, 1844. Lives at Beaver Crossing, Neb. 781. Martha, dau. of John; m. Aug. 25, 1831, Ellis Pierce. He d. May 29, 1874. She d. July 29, 1869. They lived in Southington, Ohio. 785. Julia Ann, dau. of Joshua; m. May 5, 1835, Edward Mitchell West. They lived in Edwardsville, 111. He d. Oct. 31, 1887. She d. Mar. 3, 1877.. 787. William Henry, son of George; m. Oct. 16, 1867, Hannah E. Carpenter, of Bristol, Conn. They lived in New York. He d. May 19, 1914. 1377. Augustus Wood, b. Aug. 27, 1868. 1378. Georgia, b. Feb. 12, 1872. 788. John Clinton, son of George; m. June, 1883, Mrs. Helene Low- d. Julia, dau. of Lucius; m. Aug. 21, 1844, John Crandall, of. Dur- ham, a farmer, h. Feb. 1, 1815; d. April 3d, 1889'. She d. March 28, 1900. 790. William, son of Lucius; m. Dec. 25. 1840, Elizabeth Kinghouse, b. Feb. 20, 1824; d. Sept. 13. 1910. He d. Feb. 11, 1869. They lived in Havana, 111. They had twelve children, those growing up being: 1389. Lewis, b. Jan. 30. 1846; d. Nov. 20. 1917. 1390. Edwin Wm.. 1.. Jan. 24, 1842. 1391. Catherine, b. Apr. 5, 184S ; m. George Todd. 1392. Julia, b. Sept. 30, 1850; m. Nathan B. Douglas. 126 AT WATER GENEALOGY. 1393. John Peter, b. Dec. 18, 1853. 1394. Sheldon, b. Jan. 16, 1856. 1395. Emma Louisa, b. Oct. 5, 1859; m. C. W. Roundtree. 798. Caroline Elizabeth, dan. of Caleb; m. Calvin Goddard. He was a promotor of several large enterprises and was an accomplished account- ant. He d. April 5, 1892. She resides in Wallingford. 800. Edgar, son of Caleb; m. Elizabeth Barry, his cousin. He re- sided in St. Paul, Minn., and Denver, Col. He was in the Commission business. He d. Nov., 1920. 1396. Huntington Choate, b. Aug 4, 1885. 1397. Garret Barry, b. May, 1891. 801. Henry Day, son of Joshua; m. Oct. 10, 1866, Mary Louisa, dau. of Thomas Steele and Mary Ritter. His occupation was comptroller of Savings banks in New York state. He lived in Brooklyn, N. Y., and d. Nov. 21, 1913. She d. July 6, 1923. 1398. Henry Day, Jr., b. March 31, 1875. 1399. Louise Sedgwick, b. Nov. 19, 1876; m. K. L. Snedeker. 802. Mary Elizabeth, dau. of Joshua; m. Jan. 18, 1855, James Reed Spaulding, of Catskill. N. Y. She d. June 10, 1898, leaving one daughter, Mary Atwater. 804. Catherine Elizabeth, dau. of Thomas Cooke; m. Dec. 23, 1866, Reuben W., son of Nathaniel Chadbourn and Ruth Hill. They reside in Columbia, Wis. 805. Thomas Cooke, son of Thomas Cooke; m. Nov. 6, 1866, Clara, dau. of George Parkin and Ann Broughall. He was a conductor and lived in Cleveland, Ohio. He served in Battery "D" (Konkle's Battery), First Ohio Volunteer Artillery, from Sept. 18. 1861, to Oct. 18, 1863. He d. May 24, 1913. 1400. Anne, b. Jan. 6, 1868; m. Edward S. Worthington. 1401. George Parkin, b. Sept. 8, 1874. 1402. Harriet, b. Aug. 22, 1876; m. Jay Johnson Dimon. 807. Harriet H, dau. of Thomas Cooke; m. July 19, 1870, Cassius M. Femald. 808. Sarah Kirtland, dau. of Edgar; m. in 1868, Frederick Royal Manning, son of Royal and Sally Rose. He d. March 2, 1898, aged 71 years. He was a partner in the firm of J. S. Ward & Co., who had store- houses near Hamilton Ferry, Brooklyn, N. Y. He was connected with ATWATER GENEALOGY. 127 this firm for thirty years. He suffered for seven years from a paralytic stroke. Slic d. in 1921. X12. Elizabeth Helfenstein, dau. of William; m. Lucius C. Ashley. a lawyer of Providence, R. I., and New York. He d. Feb. 27, 1842. No Chil. 818. Laura Atlelia, dau. of William ; m. June 1, 1886, Walter Blunden Kirkman, son of Rev. Thomas R. Kirkman and Eliza Anne Wright, b. Oct. 18, 1851; d. Dec. 25, 1899. K14. Win. Edward, son of Wm. Jesse; m. Jan. 21), 1885, Martha La- vernia Wilkes. They live in Chattahoochee, Fla. 1403. Charles Jefferson, b. Nov. 30, 1885; m. June 1, 1910, Sarah Ann Greene. One child. Opal Greene, b. Aug. 16, 1914. They live in Ft. Lauderdale, Fla. 1404. Eugenia Gertrude,- 1.. Apr. 16, 1887; m. Oct. 1, 1919, Oliver Evans McKeon. 1405. William DeWitt, b. May 30, 1889. In mercantile business 1406. George Malcolm, !>. Nov. 12, 1891; m. July 6, 1915, Etta Louis, Nixen. He is a farmer. 1407. Margaret Mae, b. Dec. 14, 1894; trained nurse. 1408. Elton Lunsford, b. Jan. 6, 1896. 1409. Ressie Lucille, b. June 28, 1898: school teacher. Rev. A. H. Hancock, Pastor Methodist Church, Chattahoochee, Fla., says: "I first met and knew W. E. Atwater at the Tallahassee District Conference held al Chattahoochee, Fla., May the 6th A. D. 1915. Since that time I have been closely associated with him, both as a personal friend and as a worker in the church. "He is recognized as one of the very best, efficient and most faithful lay workers in (In- Florida Conference. He has been a consistent member of the Methodist Epis copal ( hitrch South for fifty-seven years and, has served his church in almost every office. He has served as Chairman of the Board of Stewards for thirty years and, as Sunday School Superintendent for thirty-five years. Has been elected by his Church and gone as a delegate six times to represent his Church at Annual conference and, ten times oi more to District Conference as a delegate in the interest of his Church "Very feu men have served their Church, their Master and their fellow-man so well as he. and none better. His success as a Christian has been a marvel to hL f iends and neighbors, but we are beginning to learn that the secret of his success ;■-. a Christian leader among all classes and ages and, especially the young folk, and. in the Sunda\ School is in his knowledge of the Bible and his consistent life of prayer, in his home, Church and Community. "lie is a man of high moral, civic and religious pride. Nothing but the best pleases him anil nothing but the best will he have. His life picture is best seen in his home and in the life of his seven splendid children, all of whom rise up and call him blessed, "The northern section of the land of flowers has been made better by the life ami influence of this Godly man, and, we who know him and love him most stand to honoi linn ami to say with his children blessed art thou." 128 ATWATER GENEALOGY. 815. Charles Robert, son of Wm. Jesse; m. Nov. IS, 1892, Lillian Vera Opry. Both d. 1410. Robbie Iola, b. Dec. 1, 1897; m. Nov. 27, 1917, Fitz Hugh Lee Douglas. 1411. Lorraine Opry, b. Sept. 25, 1900. 1412. Dora Elsie, b. Feb. 7, 1903. 1413. Clarice Marguerite, b. Feb. 22, 1906. 816. Francis Barton, son of Wm. Jesse; m. Feb. 21, 1894, Margaret S. Rives. He is d. 1414. Jessie Catherine, b. Dec. 9, 1894; m. Feb. 5, 1914, Earle Moon. One child, Bobbie Earle, b. Nov. 28, 1916. 1415. Francis B., Jr., b. Oct. 24, 1896. 1416. W. C. Rives, b. June 5, 1900. 1417. George Switzer, b. Dec. 13, 1902. 1418. Ralph Edward, b. July 8, 1905. 1419. Margaret Elizabeth, b. Mar. 30, 1913. 818. Henry Russell, son of Henry S. ; m. Mary A. Coan. They took up their residence in Cedar Vale, Kan. Their home was destroyed by fire soon afterward. Mr. Atwater's father was ill in bed with double pneumonia, and was carried to a neighbor's house, but expired in a few- hours. Of his mother he says she was fairly educated, could paint and draw, was a good piano player and her writing was like copper-plate. Mr. Atwater visited his uncle, Phineas, at Norfolk, N. Y., when seven years old. He remembers often asking his grandfather to see the scar in his breast when he was laid low by a British bullet when New Haven was attacked. He had been an educator since sixteen years old, and had been superintendent of public instruction in his county. He d. March 25, 1919. She d. Jan. 11, 1921. Both buried at Cedar Vale, Kansas. 1420. H. Clarkson, b. Mar. 15, 1875. 822. Luman, son of Luman ; m. Mary Jane Murphy. They lived near Guysboro, Nova Scotia, where they d. and are buried. They had one son, John, who m. Ida Randall, d. in 1893; (2) Harriet Strople. One dau., b. 1893 ; m. James Johnson. No children. They lived at Bayfield, N. S. 824. Ruflls William, son of Luman; m. Priscilla Leighton, b. Dec 20, 1818. They lived in Steuben, Maine. 1421. Caroline P., b. Nov. 9, 1840; m. John Dunbar. 1422. Mary Jane, b. July 12, 1846. 1423. David G, b. Mar. 14, 1847. 1424. Albert J., b. Feb. 15, 1849. 1425. Asenath, b. Dec. 19, 1851 ; m. Wright. ATWATER GENEALOGY. 129 L426. Lydia, b. Feb. 22, 1854; m. William Hopkins. 1427. Laura, b. Jan. 11, 1856; m. Walter Jones. 1428. ( -harks Fremont, b. Jan. 27, 1858. 1429. Anna Bell, b. May 5, 1860; m. Joseph Stanley. KU.k John Kiisha, son of Adolphus; m. Sarah Amelia Strople. He lived in Guysboro, Nova Scotia. He d. Nov. 4, 1876. She d. April, 1882. 1430. Esther Annabella, b. Aug. 18, 1848; m. Neil Sutherland. 1431. Henry Wellesley, I.. July 3, 1851. 826. liufus William, son of Adolphus; m. Grace Lavinia . Lived in Bayfield, Nova Scotia. 1432. George William, b. Feb. 17, 1846. X27. Joseph Adolphus, son of Adolphus; m. 1850, Sabrina Elizabeth Taylor. They lived near Bayfield, Nova Scotia. He d. May 8, 1894 She (1. Feb. 3, 1910. 1433. Mary E., b. May 31, 1851; m. Feb. 3, 1886, John Myers. 1434. Rhoda A., b. Dec. 17, 1852; m. 1895, Donald McLean. 1435. Sophia E., 1>. Jan. 10, 1856; m. David Rood. 1436. Emma E., b. Jan. 19y 1860; m. David Sutties. 1437. Sarah A., b. Jan. 6, 1861; m. Alex. Pepper. 1438. Henry M., b. Mar. 6, 1864; m. Margaret Drake. 1439. Joseph G., b. July 31, 1868. 1440. William R., b. Sept. 3, 1870; m. Oct. 14, 1891, Margaret Kenney. SliS. Stephen, .on of Adolphus; m. Christena Frazer ; (2) Esther, dan. of Thomas and Armenia Rice. They lived in Bayfield, N. S. He d. Oct. 22, 1890, aged 69 years. She d. June 22, 1912, aged 71 years. 1441. Mary, b. Sept. 14, 1852; m. Jan. 11, 1876, D. H. Mathesou. Three surviving chil., all married. Issue by second marriage: 1442.' Ella Christena. b. Jan. 14, 1866; m. Sept. 18, 1899, Kenneth John McKay, of Baddeck, N. S. Two chil., Floyd Atwater, 1). June IS. 1894; Evelyn Esther, b. Mar. 1, 1905. 1443. Herbert George Chipman, b. Sept. 12, 1869. 1444. Lewis Edwin, b. Feb. 22, 1869. 1445. James Thomas Rice, b. Feb. 9, 1871; lives in Johannesburg, South Africa. 1446. Emerson William, h. Jan. 2, 1874; d. July 7, 1886. 1447. George Wilson, b. May 20, 1876; d. Oct. 8, 1878. 1448. Harold Edgar, b. Jan. 16, 1881; m. Aug. 21, 1911, Jessie Sher- man. Lives in Ottawa, Canada. 144') Aubrey W., b. Aug. 26, 1883. 130 ATWATER GENEALOGY. 829. Thomas Henry, son of Adolphus; m. Aug. 1, I860. Ann Milligan, (1. 1874; (2) Oct. 11, 1877. Margaret Kirby. By his first wife, who was from Liverpool, England, (where the} were married) these children; 1450. Margaret, b. Nov. 10, 1861 ; m. James Harvey. 1451. Alexander, b. Oct. 1, 1867. 830. George Adolphus, , n of Adolphus; m. Mary McClarnan. Lived in Bayfield, Nova Scotia. He d. May 31, 1917. 1452. Thomas, b. - — , m. Ann Guinan. Lives in New York. 1453. Sarah, b. July 26, 1873. 1454. Esther Elizabeth, b. Feb. 13. 1877; d. - -; m. Wm. Dawson; (2) Wm. Shannon. 831. James Randall, son of William; m. May 9, 1844, Mary J., dau. of Capt. Robt. Boles and Rebecca Ryel, b. June 7, 1824; lived at Man- chester, Guysboro County, Nova Scotia. He was postmaster for forty years. She d. Jan. 4, 1916. He d. Dee. 2i<, 1907. She was 92 years and he 90 years at time of death. 1455. Elisha Randall, b. Nov. 24, 1846. 1456. Charles James, b. Dec. 6, 1848. 1457. Samuel Joshua, b. Oct. 1, 1851. 1458. John Coggswell. b. Oct. 14, 1854. 1459. Rebecca Boles, b. Dec. 22, 1858; m. Albin Macphie. 1460. Frederick Porter, b. Jul)- 22. 1860. 1461. Manson Bigelou, b. July 20, 1863. 832. William Collins, son of William, m. Mar. 30, 1845, Susan A. Daniels; d. May 3, 1846; (2) June 3. 1848, Mary J. Grant, b. June 30, 1.830; d. Sept. 15, 1902. They lived in Sangerville, Me. 1462. George \\ ., b. 1846, living somewhere in Australia. Issue by second marriage: 1463. Mary Susan, b. Mar. II. 1849; m. Wm. K. Edgerly. 1464. Charles Henry, b. Sept. 28, 1850. 1465. Walter Grant, b. Oct. 19, 1853. 1466. Catherine Josephine, b. Nov. 13, 1864; m. Blake. 1467. Joseph Edgar, b. Feb. 12. 1871. 1468. Lillian Lucinda, b. May 15, 1873. 833. Joseph Babson, son of William, lives at Elks Falls, Elks County, Kansas; m. Jan. 19, 1872, Martha Green, dau. of Robert Bradford and Elizabeth Waddell, b. Oct. 1, 1840. 1469. Con D., b. Dec. 15, 1874. 1470. Baxter L., b. Nov. 1, 1880. 1471. Katie F., b. Sept. 18, 1883. ATWATEK GENEALOGY. 131 1472. Cortuna, b. Jan. 1, 1886; m. Fred A. Kassin ; one dau., Constant Hnel, b. 1910. Lives in Genoa, Kansas. 1473. Ethel R., b. Sept. 28, 1891. S;U. Constant Loyal Tuttle, son of William; lived in Newburyport, Mass.; m. Dec. 2, 1850, Sarah Ellen Bartlett, b. April 4, 1834; d. June 17, 1859; (2) Feb. 20, 1864, Ellen M. French Langley, d. Dec. 4, 1906. I fe was a carpenter. 1474. Henry William, b. Dec. 17, 1851. [ssue by second marriage: 1475. Bertha Josephine, b. Jan. 28, 1865; m. Howard Sherburne. 1470. Lily Clarinda, b. Feb. 26, 1868; m. George P. Phillips. 1477. Bradford Clark, b. Jan. 23, 1872. *:{.->. .Mary Ann, dau. of William; m. Sept. 8, 1858, Joseph Hall. They lived in Minneapolis, Minn. She d. Sept. 7, 1908. He was b. June 2, 1834; d. June 2?, 1883. Joseph Edgar, b. Feb. 4, 1860. Alice Helen, b. July 5, 1862. H'Mi. James William, son of Alvarus ; m. May Padwau. He was a carpenter in Ogdensburg, N. Y., and d. April 2, 1866. 1478. John J. 1479. Belle. x:i~. William It., son of Alvarus; m. Mary Gritney. They lived near Boylston, X. S. He d. May 8, 1891. 1480. John Joseph, b. Feb. 8, 1853. 1481. Esther Ann, b. Nov. 4, 1854; m. Charles Abbott. 1482. Alvarus Ward, b. March 15, 1860. 1483. Abigail C, b. Mar. 27, 1859; m. George Meyers. 1484. William, b. Mar. 2, 1861; m. Eliza Graham. Lived in Lynn, Mass. 1485. Edward Steel, b. June 12, 1863; m. Minnie Sawer. 1486. 11 at tie. b. 1868; m. A. V. Walker. 1487. Margaret, b. 1867; m. Angus Ringer. 1488. Charles, b. 1873; m. 1912, Lizzie Barton; no chil. 1489. Kveriu, b. 1875; m. Jennie Haydcn ; no chil. h:',h. Charles Alverus, son of Alvarus; m. Feb. 4, 1868, Almira Em- maline Torrey, of Intervale, N. S. He d. Dec. 30, 1900. 1490. Joseph Alverus, b. Jan. 15, 1869; m. Emily McPherson. 1491. Join. Harvey, b. Oct. 21, 1870. 1492. ("hades Alonzo, b. May 27, 1872. 132 AT WATER GENEALOGY. 1493. Emma Amelia, b. Aug. 14, 1876; m. Charles Cunningham. 1494. Margaret Abigail, b. Aug. 22, 1878; m. George Cunningham. 1495. James Henry, b. April 6, 1883; m. Rosie Carter. 1496. Manson Bigelow, b. Nov. 14, 1884; unm. 1497. Sarah Almira, b. Aug. 30, 1889; m. Edward Harden. 840. William A., son of Dennison; m. Dec. 25, 1873, Emma Davidson; d. Nov. 27, 1903; (2) 1905, Catherine B. Cameron. No children. He lived in Salem and had been on the police force for twenty-seven years. He d. Jan., 1923. 841. Emma, dan. of Ward; m. Edward Skelton. She d. Feb. 7, 1907 William Ward. 842. Sarah Jane, dan. of Ward; m. Duncan Kennedy. She d. Feb, 1908. Their chil. : Elnora, Ward, Charlotte, Ella, Ida and lua. 843. Charlotte A., dau. of Ward; m. Henry Cole and had one son, Dwight H. She m. (2) Daniel Kennedy, and had Frank, Clarence and Mildred. She d. 1863. 844. William IJ., son of Ward; m. Calista Post. Lived in LaCrosse County, Wis. He d. April 8, 1917. She d. April 10, 1918. 1498. Elmer E., b. Nov., 1858. 1499. James T., b. May 5, 1861. 1500. Leonard F., b. Oct. 8, 1865. 1501. Grace M.. b. June 3, 1880; m. Harry M. Jewell. 845. Joseph E., son of Ward; m. Mar. 18. I860, Henrietta Seger. He was graduated from Appleton College, Wis. He was in the civil war, joining Co. K. First Wisconsin Cavalry and was assigned a captaincy. He practiced law in Wisconsin and Oregon, in which state he settled in The Dalles, where he died, June 28, 1891. She d. Jan. 23, 1910. 1502. Maude, 1). July 20, 1861 ; m. Win. C. Eddon. 1503. Mae, b. March 27, 1S64; m. George F. Ross. 847. Harriet, dan. of Ward; m. Henry Robison. She d. in 1908. Their chil. : Leroy, Will, Fay, George, Mary, Tom, Archie, Raleigh, Bertha and Ruby. 84J). David .M., son of Richard; m. April 23, 1868, Lizzie A., dau. of George Field and Mary G. Leete, b. Feb. 5. 1844. He was employed in ihe New Haven Custom House. A.TWATER GENEALOGY. 133 850. .Mary Elizabeth, dau. of Luman; m. Sept. 5, L861, James II. Smith. One child, Harry Atwater, b. July 31, 1865; d. Mar., 1907; m. Feb. 12, 1907. Mary \V. Peters. 852. Emma Cornelia, dau. of Luman; m. June 19, 1872, Theodore W. Freeh. She lives in Bound Brook, X. J. John Luman, b. July 2, 1873. Theodore W. Freeh', b. July 25, 1878: 853. Alice Eliza, dau. of Luman; m. Jan. 24, 1870, Herbert L. Hub- bard. Dead. No chil. 854. George Whittlesey, son of Luman; m. June 22, 1910, Charlotte . Arline Hemingway. He was a grocer and meat dealer in East Haven Conn. He d. Oet. 27. 1925 855. Carrie, dau. of Luman; m. in New Haven, Oct. 2, 1894, William H., son of Jonathan Brooks and Abbie Savage, b. Dec. 5, 1859. The/ lived in New Haven and he was an engineer. Dead. 850. Albert William, son of Albert; m. 1855, Julia Eliza, dau. of George Brush and Maria E. Seymour, of Montreal, b. June 20, 1834; d. Oct. 21, 1881. He was lost on the steamer "Pacific" in Feb., 1856. 1504. Albert William, b. May 19, 1856; mini. ; lives in Montreal, Can. He is an advocate and King's counsel for the city of Montreal since 1898; Batonnier Montreal Bar, 1915-16; Batonnier General, Province of Quebec. 1916; Educ. ; Mc- Gill University; B. A., 1877; B. C. L. (Medalist) 1880; called to Bar, 1881; Alderman, Montreal, 1895-6; Member Legislature, Quebec, 1896-1901 ; Member of Government and Provincial Treasurer, 1896-7; one of Commission to prepare charter for City Montreal, 1898. ( "ounscl for Montreal Board of Trade. Address: 160 St. James Street, and 425 Mackay street, Montreal. 857. Henry William, son of Edwin; m. June 24, 1857, Etneline Mason Warren, b. Apr. 11, 1833, of Providence, R. L. in Montreal. He d. May 6, 1903. 1505. Hattie Childs, b. Aug. 30, 1860; m. Charles E. Scarff. 1506. Emily Millard, b. Aug. 30, 1862; m. Andrew Henderson Thompson. 1507. Lucy Warren, b. July 21, 1864; m. James Henry Sherrard. 1508. Edith Russell, b. Oct. 22. 1872; unm. ; lives in Montreal. 134 ATWATER GENEALOGY. 858. Sarah Jane, dau. of Edwin, m. April, 1860, C. S. Blackmail, of New Haven. He d. Dec, 1906. She d. June, 1909. Alfred A., b. April. 1861. 860. Henry Miner, son of Hiram; m., 1859, Helen Mar Walker, in Norfolk, N. Y., d. San Rafael, 1924. He with his two brothers carried on their father's business. In the California gold rush he went to Cali- fornia in 185S, where he remained until 1859, when he returned to Norfolk to be married. Returned to California in 1881, where he look up farming. Died April 18, 1883, at Tomales, Cal. 1509. Clara Lillian, b. July 11, 1861; m. Henry Fletcher. 1510. Lizzie Gertrude, b. July 18, 1863; m. James W. Cochran. 1511. Jennie Emily, b. March 24, 1866; m. Thomas Abies. 861. Edwin H., son of Hiram; m. Oct. 22, 1860, Louisa C. Yale, b. Maj r 3, 1839. He was a merchant at Norfolk, N. Y., and had been town clerk, Justice of the peace and supervisor. He d. Jan. 30, 1903. She d. Nov. 10, 1913. 1512. Horace G., b. June 14, 1873; unm. 1513. Grace Y., b. Aug. 26, 1875; m. Alfred Y. Soule. 862. Lucius Lyon, son of Hiram; m. Sept. 4, 1874, Emma Gordon Briley, dau. of William and Jane Briley. He d. Sept. 11, 1892. 1514. Hiram Miner, b. Sept. 15, 1876. 1515. Henry Lucius, b. Dec. 28, 1884. 1516. Fanny Louise, b. Apr. 22, 1886; m. Ellsworth Maxfield. 863. Edgar Warren, son of Ambrose; m. Feb. 21, 1854, Martha G Cline, b. June 25, 1832; d. May 12, 1914. He d. at Burlington, Vt, May 23, 1905. 1517. Jennie M., b. Sept. 10, 1856; m. E. Horace Ladd. 864. Osborn Thomas, son of Ambrose; lived in Burlington, Vt. ; m. Jan. 1, 1856, Genevieve Hosmer. He d. Nov. 14, 1867. She m. (2) Jan. 1, 1881, Homer F. Wethefby. 1518. Ella, b. Oct. 10, 1857; m. Sept. 12, 1873, Frank S. Warren. 866. Elizabeth M., dau. of Ambrose; m. Dr. P. J. Kent. She d. Aug 4, 1896. He d. May 4, 1919. Besides two sons, who d. in infancy there was born Arthur Atwater, b. Dec. 3, 1873. He was educated at Worcester Polytechnic Institute, (Degree of Electrical Engineer, University of Ver- mont, 1924) ; m. Mabel Lucas, Philadelphia, 1906. Established the At- water Kent Manufacturing Works in Philadelphia, May, 1902, for the manufacture of telephones and small volt meters. Added the manufacture ATWATER GENEALOGY. 135 of other small electrical instruments, among them, the (Jnisparker [or which the John Scott Medal was awarded in 1914. Manufactured pan- oramic sights, clinameters, fuse setters and angle of sights for the arm\ during the world war. Incorporated his business, changing the name to the Atwater Kent Manufacturing Company. Started manufacturing Radio Receiving Sets in 1922. Member, Committee on General Problems of Radio Broadcasting, Third and Fourth National Radio Conferences 1924- 1925. Sponsored multi-station broadcasting of world's greatest musical artists beginning October, 1925. Honorary degree of Doctor of Engin- eering from the Worcester, (Mass.) Polytechnic Institute. Trustee Mont- gomery School, Drexel Institute and University Hospital. Clubs : Phila- delphia Country, Radnor Hunt, Merion Cricket, Raquet, Union League, Corinthian Yacht, and New York Yacht club. Chil. : A. Atwater Kent, Jr., Elizabeth B., Virginia T. and J. Prentiss. Permanent home, Ardmore, Pa.; Summer home, Kenncbunkport, Maine. Office, 4700 Wissaluckon Ave.. Philadelphia. Pa. 8«7. Henry Harrison, son of Ambrose; m. April 27, 1863, Mary F. dau. of Hugh and Agnes Farmer McCafferty, of New York, b. in Savan ah, Ga., April 27, 1838. He d. March, 1921. She d. Aug. 17, 1021. 1519. Charlotte May, b. May 29, 1865; m. F H. Van Dyke. 1520. Florence I., 1>. July 2'^, 1872; unm. 1521. Edith Roslyn. b. Oct. 21. 1873; m. Lyman W. Atwater. 1522. Henry H., Jr., b. Jan. 13. 1879. 868. Mary Caroline, dau. of Luman R. ; m. Oct. 11, 1888, Charles Bert Kelsey. She d. Aug. 23, 1915. They resided in Grand Rapids, where he is cashier in the People's Saving Bank. Their dau., Anne Farnsworth, b. March 20, 1897; m. Jan. 19, 1920, Lindsay Stevenson McRae; one child. Mary Anne. 1). Mar. 7, 1921. She m. (2) Jan. 12, 1925. Lieutenant (\ M. Robinson. 86J). Wilbur Olin, son of William Warren, m. Aug. 26, 1874, Marei.i, dau. of Abram Woodard. He d. Sept. 22, 1907. 1523. Helen Woodard, b. May 29, 1876; unm. 1524. Charles Woodard. b. April 23, 1885 877. Mary, dau. of Hiram II.. m. Sept. S. 1904, Chas, Abner Buck They live in Brooklyn, N. Y. Margaret Waring, b. June 3. 1905. 878. Lawrence Wetmore, son of Hiram H. m. June 15, 1914, Alice Wark Kirk. They live in Brooklyn 136 ATWATER GENEALOGY. 879. Stella Cornelia, dau. of Frederic Augustus; m. June 10, 1876, James Kingsbury, M. D., b. in Enmore, Newtown, Sydney, Aus., Mar. 26, 1858. Ada Cornelia, b. Feb. 26, 1877; m. in Stanmore, Sydney, Aus., Sept. 16, 1902, W. A. Hunter. Stella Victoria, b. Xov. 6, 1883 ; m. in Enmore, Newtown, Sydney, Aus, Dec. 29, 1919, T. A. Ferguson. Vera Naomi, b. Dec. 29, 1886; unm. 881. Hubbard (iale, son of Frederick Augustus; m. April 11, 1894, Mattie Angelo, b. Sept. 2?, 1874; divorced; (2) Beulah Dimmock. He lives in Los Angeles, where he is a dentist and is holding the chair of operative teacher in the University of California. 1525. Lyndall Gale, b. Sept. 25, 1903. 1526. Eugene, b. Dec. 7, 1907. 1527. Frederic H. B., b. Jan. 16, 1912. 883. Frank (Jlasgow, son of Lyman Wetmore ; m. Oct. 4, 1893, Hattie E. Camp, b. Dec. 6, 1866. He was employed in the Chemical National Bank, New York, for over forty years, and was a member of Co. H, 23rd Regiment, New York, from 1890 to 1895. 1528. Constance, b. Dec. 21, 1894; m. Aug. 5, 1922, George Frederick Ayler. 1529. Frank G., b. June 22, 1896. 1530. Eliot Camp, b. May 16, 1898; m. Aug. 14, 1926, Kathryn Ce- celia Reynolds. 884. Lyman William, SO n of Lyman Wetmore; m. Aug. 22, 1914, Edith Roslyn Atwater. They live in Brooklyn, N. Y. 885. Elizabeth, dau. of Lyman Wetmore, m. Oct. 15, 1906, Charles Delapierre. They live in New York. Dorothy, b. Sept. 24, 1907. Robert Atwater, b. Sept. 4, 1910. 886. Kuth C, dau. of Elnathan ; m. Dec. 3, 1821, George Rowland, of New Haven. 887. Rebecca Shipnian, dau. of Elnathan; m. Nov. 7, 1825, Peter Spencer Shaw. He d. Feb. 22, 1840, aged 46. She d. Aug. 5, 1882. They lived in New Haven. 888. John Knox, son of Jonathan; d. Nov. 4, 1844; m. July 16, 1828, Charlotte, dau. of Abel Ward Atwater, b. Sept. 1, 1804; d. March 10, \ I WATER liEMEALOGY. 137 1876. They had one son who was acting ensign on a monitor in the time df the Civil War. He went down in it and his remains were never v.- r<>\ ered. He was 35 years old. 880. Norman Morrison, son of Jonathan; m. Jan. 19, 1832, Sarah Reed, b. in Coxsackie, Greene Co., N. Y., Sept. 21, 1807 ; d. Dec. 17, 1898. He A. July 8, 1858. 1531. Theron Skeel, b. Sept. 12, 1841. 1532. Sarah, b. April 9, 1845; m. John J. Cocke. 1533. Henry Green, b. Dec. 19, 1849. 890. Klisha M., son of Jonathan; m. June 5, 1834, Elizabeth Budding- ton, d. Oct. 24, 1858, aged 45; (2) Oct. 26, 1860, Phoebe Williams, b. 1829; • 1. April 5, 1879. Lived in Chittenango, N. Y. He d. March 4, 1889. 1534. Charles B., b. April 7, 1835. 1535. Samuel Hobart, b. Feb. 10, 1846. 1536. Anna K., b. June 7, 1849; m. John Q. Adams. 898. ftlisha, son of Thomas; m. May 18, 1838, Margaret Wright, b. Feb. 2H, 1821, of Mechanicsburu, Penn., and removed to Henry Co., Illinois. He- d. Jan. 15, 1884. 1537. Eli Beecher, b. April 10, 1839. 1538. Thomas Jefferson, b. Oct. 15, 1841. 1539. George Wright, b. Aug. 10, 1843. 1540. John A, b. Sept. 19, 1845. 1541. Klnora Rebecca, b. Sept. 23, 1848; m. Norton R. Fenny. 1542. William Clark, b. June 5, 1850. 1543. Mary Elizabeth, b. Sept. 25, 1852; m. Horatio N. Boyd. 1544. Robert Wilson, b. Sept. 5, 1854. 1545. Stephen Douglass, b. Nov. 6, 1858. 1546. Frank, b. Oct. 15, 1860. 804. Nancy Kichards, dau. of Thomas; m. April 1, 1818, Amos Foote Barnes, b. in Waterbury, Conn. He was a wholesale grocer in New Haven. He d. Oct. 5, 1890; she d. April 15, 1893. 80.">. Thomas Beecher, son of Thomas; m. Nov. 20, 1844, Hannah M., dau. of 1'arl Stevens and Maria Buck, b. Dec. 20, 1824; d. Jan. 19, 1855; (2) Nov. 2, 1857, Grace A., dau. of Alonson Bartholomew and Nancy Macumber. He d. July 11, 1875. 1547. Ella Maria, b. July 8, 1849; m. Sept. 11, 1877, Lewis H. Patten. 1548 Mary Bassett, b. April 4, 1852; m. March 22, 1874, Charles C. Stevens, son of David and Phebe Johnson, b. April 1, 1845. 154Q. Susan Lewis, b. June 15. 1865; m. Henry E. Foote. 138 ATWATER GENEALOGY. 896. Sarah Beeeher, dau. of Thomas; m. April 26, 1853, William Wittsline Clark, b. in Middletown, Aug. 2. 1818. He was a captain of a whaling vessel and lived in New Haven. He d. July 28, 1868. She d, Oct. 12, 1865. 897. James Bull, son of William; m. Anna Bond. Lived in Williams- burg, N. Y. Both dead. 1550. James Bull, Ik July 23, 1849. 898. William, son of William; m. Dec. 15, 1852. Margaret A. Stack- pole. She (1. Nov. 4, 1879. He d. May 13, 1883. 1551. Fanny Bradburn, 1». Feb. 8, 1856; d. July 25, 1886; m. Dee. 21, 1882, Paul B. Crugcr. 1552. William, b. June 25, 1860. 900. Charles W., son of David; m. Dec. 23, 1832, Sarah, dau. of Abiathar Shirley and Abigail Ransdell, b. Feb. 22, 1812. He d. April 12, 1859. She d. June 8, 1879. They lived in Huron, Ohio. Two unmarried daughters; Martha and Caroline, twins, b. 1848. 1553. John, b. Oct. 17, 1838. 1554. Abigail Shirley, b. 1840; m. James M. Devine. 1555. Charlotte, h. 1844; m. Apr., 1870, Charles F. Kelley. 901. Charlotte, dau. of David; m. Adolphus Underwood, of Eatonton, Ga. She d. in 1882. Their chil. were Charles, Adolphus, d., John At- water, David Atwater, Caroline Atwater, and Charlotte Elizabeth, d. 1903. 902. Sarah Pond, dau. of David; m. James Maxwell DeYine. She d. in New Brunswick, N. J., 1865. Their chil. were : Charles, John, Mary Pond. 903. Isaac Punderson, son of Abraham ; m. Lucy Brace, dau. of Horace Brace and Polly Ambler. He was horn in Poultney, Vt, and re- moved to New Albany, Ind. 1556. Horace Brace, b. May 19, 1820. 1557. Frank Dwight, b. March 23, 1836. 1558. Mary. 905. Franklin Truman, son of Abraham; moved from Vermont to Conneaut, Ohio. Who he married could not be ascertained. Said to ha\ e been a silversmith. 1559. Truman Franklin. ATWATER GENEALOGY. 139 906. William Glover, son of Timothy Glover; m. in Cromwell, July 6, 1835, Marietta, dau. of Samuel White and Betsey Smith, b. Nov. 6, 1817; d. Nov. 27, 1852; (2) Jan. 12. 1854, Mary M., dau. of Joel Hubbard and Phila Smith. He was a mechanic and lived in Meriden. 1560. Caroline Elizabeth, b. Sept. 13, 1836; m. George Brainard ; (2) Gamaliel Snow. 1561. George Atwell, b. Jan. 26, 1842. 907. Sylvester B., son of Phineas; m. 1839, Frances Harriett Arnold, of Great Barrington, Mass. They lived at Guilford Center, N. Y. He d. Feb. 14, 1844: She was b. Mar. 24, 1815; d. Sept. 12, 1872. 1562. Susan Cornelia, 1>. Nov. 14, 1841 ; m. Edward T. Hooker. 1563. Frances Harriet, b. May 10, 1843; d. June 21, 1866; num. 912. Laura Ann, dau. of Flamen ; m. Nov. 8, 1830, Thomas H. Brooks, of Cheshire, b. Sept. 13, 1800; d. Sept. 7. 1874. She d. March 26, 1887. 913. Samuel Augustus, son of Flamen; m. Sept. 17, 1837, Susan G. Preston, b. 1818; d. Feb. 8, 1851, aged 33; (2) Feb. 2. 1852, Hannah Hi she, p, d. Sept. 5, 1902, aged 86. He d. July 2, 1859. 1564. Edward Augustus, b. April 20, 1839. 1565. Emerett Maria, b. Dec. 5, 1840; m. John W. Blakeslec. 1566. Mary Cornelia, b. Nov. 25, 1844; m. John A. Peck. Issue by second marriage. 1567. Abbie Louise, b. Dec. 30, 1855; m. Jacob D. Walter. 915. Cleona, dau. of Amzi; m. Dec. 23, 1822, John Rudolph. She d. Nov. 8, 1842. They lived near Garrettsville, Ohio. He m. (2) Mrs. Sallie Starks. He d. in Hiram, at the home of his son lames, Oct. 30, 1882. J) Hi. Darwin, son of Amzi; m. Harriet Clapp, b. Sept. 14, 1829. She d. Jan. 28, 1X54; (2) Mrs. Betsey W. Treudley, Feb. 7, 1855. He was born and lived at Mantua (later Mantua Station), Ohio, and d. May 2X, IS 73. 1568. Orris Clapp, b. Sept. 6, 1833. 1569. Mary, b. Oct. 15, 1835; m. George W. Neely. 1570. John Milton, b. June 3, 1837. 1571. Amzi, b. Nov. 9, 1839. <)17. Matilda, dau. of Amzi; m. Noble Haven, Oct. 3, 1833. She d. April 9, 1890. Noble Haven, b. at Crown Point, Essex Co., N. Y.. July 12, 1809; d. Sept. 15. 1896. JUS. Silvia, dau. of Jotham; m. Oct. 5, 1826, Dr. Homer Earle. She d Oct I, 1S73 They went Hast after marriage, and lived at Paxton, 140 ATWATER GENEALOGY. Mass.; iv turned (?) 1831 to her mother's in Mantua after the death of her fattier, where he practiced medicine. They afterward (after the (?) mother's death, 1834) removed to Newton Falls, Ohio. Doctor Earie was born in (?) 1799, and died at Monticello, Minn., in 1872. 919. Julia, dau. of Jotham; m. Sept. 19, 1833, Simon Stough. She .1. Dec. 31, 1838. 1)20. Eliza, dau. of Jotham; b. Tan. 16, 1816; m. Dec, 1X42, Anson Bosworth. She d. Tan. 24, 1844. Xo children. 1)21. Lucinda, dau. of Jotham, b. May 17, 1810; m. March 7, 1841, Jacob S. Smith. He d. Sept. 21, 1897. They lived in Braceville. Ohio. 1)22. Lucy, dau. of William ; m. William Walter Woodworth. Had one son, William Atwater, b. July 4, 1844; m. Dec. 28, 1871, Elizabeth K. Willis. Lived at White Plains, N. Y. 1)23. William Lyman, son of William; lives in Stockbridge, Mass. ; hi. Dec. 7, 1847, Isabella A., dau. of Andrew McWilliams. She d. in Springfield, Mass., Mar. 9, 1905. 1572. James Fowder, b. Oct. 22, 1848. 1573. Charles, b. July 10, 1854. 1574. Lucy, b. Oct. 26, 1857; m. Matthew D. Fields. 1575. Catherine C, b. Aug. 14, 1865; num. 1)24. Harriet P., dau. of William ; m. Jan. 7, 1864, George W. Camp- bell, of Pittsfield, Mass. He d. in Feb., 1880, leaving two daughters, Mrs Grace Van Norden, of New York, and Elizabeth. She d. May 14, 1911. 1)25. Eunice A., dau. of Edward; m. Aug. 1, 1889, J. R. Copelin, of Mendon, 111. He is a retired farmer. She d. Feb. 19, 1904. 1)20. Luciiula, dau. of Belah ; m. Apr. ZS, 1838, Emery D. Mann. They lived in Naugatuck. He was b. May 8, 1806; d. Dec. 21, 1875. She d. Apr. 26, 1873. 928. Clarissa, dau. of Belah; m. March 2S, 1836, Stephen H. Nichols; d. Dec. 29, 1841, aged 26. She d. July 5, 1862, aged 49. 1)21). Miriam, dau. of Belah; m. Nov. 29, 1853, Wm. Burr Hoadley, b. June 15, 1830. Resided in Naugatuck. He was a farmer. She 1. Mar. 18, 1894. He d. Jan. 28, 1909. 931. Merritt Buckingham, son of Ira; m. May 22, 1845, Charlotte Smith, b. May 21, 1824; d. April 24, 1899. He d. Feb. 22, 1898. 1576. William Clarence, b. Dec. 27, 1857. 1577. Charlotte Rowena, b. Nov. 12, 1866; m. Louis A. Pratt. ATWATER (iKNEALOGY. 141 932. William W., son of Ira; tn. Nov. 4. 1844, Man Elizabeth 01m- slead, b. July 3, 1823. He was a clergyman; lived in New Haven; was a graduate of Yale College, and d. Mar. 17, 1874. She d. June 27, 1883. 1578. William Olmstead, b. Nov. 22, 1848. 1579. Francis Ebenezer, b. Jan. 5, 1851. 1580. Lillian Elizabeth, b. June 9, 1850, m. Charles 1.. Blake. 1581. Leonard Eugene, b. May 31, 1861. 93-4. Charles Julius, son of Ira; m. Louise Hart Whittlesey, b. March 23, 1847. He was a merchant at Woodbury, Conn., and d. Nov. 14, 1887. 1582. William Whittlesey, 1.. Sept. 7, 1880; m. Feb. 4, 1916, Bertlna M. Van Dueson. Live in Oakland, Cal. 935. Frances Harrietta, dau. of Ira, m. Oct. 8, 1858, Horace D. Curtiss, b. July 24, 1842. He was a manufacturer and resided in Wood- bury, Conn. He d. Aug. 14, 1906. 937. Charles, son of Amos; m. Sept. 17, 1849, Caroline A. Merrill, b. Sept. 3, 1835. He d. Dec. 7, 1863. She m. (2) Mr. Tuttle; (3) Sept. 26, 1879, David A. Norton. 1583. Caroline M., b. July 30, 1851; m. Edwin Young. 1584. Noriden C, b. Aug. 21, 1854. 1585. Julia C, b. Nov. 13, 1856. 1586. Elsie L., b. July 16, 1861. 1587. Emily P., b. Nov. 13, 1858; m. Wm. 11. Ireganowan. 938. Mary Elizabeth, dau. of Anan; m. April 24, 1843, William Nichols, of Waterbury, b. Jan. 26, 1817. Hi- d. in Naugatuck, Aug. 13 1851. 939. Marshal David, son of Anan; m. Nov. 13, 1851, Eliza Rosalea Allen, dau. of Minot Mitchell and Catherine Allen, of Woodbury, Conn. She (1. April 23, 1852. He kit New York, Nov. 20, 1855, on the steamer "Empire City," for California, arrived at San Francisco, Dec. 17; was engaged most of the time in mining till May, 1862, when he went to Virginia City, Nevada, and was engaged in contracting to haul ore from, and wood and timber to, the mines on the Comstock. Went back to California late in 1869, where he engaged in farming, mostly wheat raising, but later in dairying and stock raising. In the spring of 1870 he returned to Woodbury, Conn., and on April 27, 1870, m. Laura Angenett Allen, sister of his first wife. She d. Sept., 1925. He d. Feb. 7. 1905. The town of Atwater, Calif, was named after him. 142 ATWATER GENEALOGY. 1588. Eliza Allen, b. Aug. 18, 1872; m. Dec. 20, 1899, Frederick William Henderson, a lawyer by profession of Merced, Merced County, Cal. 940. -Margaret Augusta, dau. of Anan ; m. Oct. 8, 1850, in Bethany, to Ervin Mix, of Wallingford. She d. April 26, 1860. He d. April 14, 1896. 941. Adaline, dau. of Anan; m. Moses Sargent Stickney ; he is dead. She d. Nov. 16, 1918. They had five children : Addie Rebecca, Walter, Henry Cowell, Sarah (dead), Jennie. Addie Rebecca m. Dwight Doo- little, and they have five children : Robert, Helen, Charles, Frank and Clarence Atwater. Walter is married and lives in Derby, Conn. ; had three children, one died. Jennie is married. and has one child and has lost one. 942. Franklin Benjamin, sou of Anan; m. July 10, 1859, Elizabeth, dau. of Cyms and Mary Barnes. He was a farmer and d. June 18, 1891. She resided in Bridgeport. She d. Feb., 1906. 1589. Nellie Alice, b. Feb. 19, 1860. 1590. Georgianna, b. May 12, 1864. 1591. Marshal Frank, b. April 4, 1866. 1592. Iola, b. Jan. 17, 1868. 943. Emily J., dau. of Garrett; d. Apr. 7, 1910; m. Edward G. Cowles, d. Feb. 19, 1913. Their children were Arthur; m. Frances Wells; William, m. Anna Taylor; Cora, m. Oct. 5, 1881, Benjamin A. Welch, has two sons, Leon Cowles, b. June 20, 1882, m. Edith S. Packard ; and Harold Benja- min, b. May 20, 1888; m. Elizabeth Brown. 944. Abigail, dau. of Garrett; m. John Burges. Their children were Man r , m. Mr. Fair; Ella, m. Mr. Fessenden ; Belle, m. Mr. Bullard, and Richard. 945. .Maria L., dau. of Garrett; m. David Orcuit. She d. Sept. 24, 1861. Two sons, Frank and R. D., both dead. 946. John J., son of Garrett; m. 1861, Harriet Wiles, d. 1894; (2) Dec. 25, 1895, Fanny Dayton. They lived in Maine, X. Y. He is dead. 947. Olive A., dau. of Garrett, d. Dec. 26, 1907; m. Marcus Lewis, d. Apr. 18, 1909. One dau., Iva, m. Aug. 15, 1901, Clarence Conrad, and had two sons, Robert, b. Aug., 1913, and Clarence, b. July 5, 1917. Live in Cortland, N. Y. ATWATKR GENEALOGY. 143 1)48. Charles G., son of Garrett, m. Esther Mareaus. Lived in Maine, N. Y. One son, Floyd, dead, and one dau. Cora, m. Ralph Carley, who have four children, Roger, Esther, Howard and Ralph. He is dead. <>4<>. Lucius, son of Thaddeus; m. Sept. 29, 1883, Julia M. Downes. Lived in New Haven. He d. Aug. 10, 1872. Mentions son Edwin D., d. Sept. 2, 1834. <)50. Mary Elizabeth, dan. of William Cutler; m. June 13, 1843, George Hotchkiss, b. Oct. IS, 1812, son of Stephen Hotchkiss and Ma-y Griswold. He d. Oct. 5, 1899; she d. March 10, 1893. Mr. and Mrs Hotchkiss spent their lives in New Haven. 951. John Hoadley, son of William Cutler; m. June 9, 1853, Jane Barber, b. July 22, 1828. He d. April 24, 1897. They lived in New York. 1593. John Albert, b. Feb. 13, 1854. 1594. Mary Elizabeth, b. Aug. 5, 1855; d. May 22, 1925; m. Wilfred Smith. 1595. William Cutler, b. July 4, 1861. 1596. Flsie Welling, b. June 26, 1866; mini 1597. Jane Leonard, 1>. July 17, 1X70; m. H. C. Perrine, Jr. 952. Sarah Watrous, dan. of William Cutler; m. Apr. 3, 1862, William E. Dickinson, of Algonquin, Ontonagon Co., Mich. She d. at Algonquin, Ian 7, 1863. Mr. Dickinson remarried. 953. Harriet Hoadley, dan. of William Cutler; m. Oct. 28, 1852, William Henry, son of Wilhelm Gottfried Philip and Maria Marks, b. in Brooklyn. Aug. 15, 1829; <1. in Brooklyn, Sept. 22, 1882. She d. Jan. 2?, 1907. Mr. Philip was an artist of no mean ability. The earlier yeais of their married life were spent in Italy, where Mr. Philip studied sculp- ture and painting. After returning u< this country the}* settled in Brook- lyn. He made busts from life (if Abraham Lincoln, Admiral Farragut General Grant and many other prominent peopl le. Pauline, b. Aug. 3, 1860; m. Sept. 21, 1884, Edward Lapidge, b. in London, Eng., son of Edward Lapidge and Alice Staines. They have two daughters, Alice Harriette and Mabel Grace, m. Edward Winans, of Arlington, N. J. They have one son, Clarence Ernest. Edward Lapidge, d. Mar. 28, 1926. Eloise Virginia, b. Jan. 18, 1863; d. March 4, 1873. Mary Evelyn, b. Aug. 4, 1866; niun. Alice Atvvater, h. June 1. 1870; m. Oct. 20, 1897, Thomas Oliver Davy Live in Briarcliff Manor, N. Y. 144 AT WATER GENEALOGY. 954. Jeremiah William, son of William Cutler; m. Oct. 25, 1853, Jane Louisa Carpenter, b. July 20, 1836, dau. of Charles Mead Carpenter and Charlotte Underhill, d. May 26, 1922. Mr. Atwater resided at River- side, Conn., for many years, but was engaged in real estate business in New York City. He d. Aug. 10, 1902. 1598. Jeremiah Charles, b. Oct. 12. 1866. 955. Martheiia, dau. of Joseph; m. Nov. 28, 1840, Isaac Harris. She d. Feb. 6, 1866. They had twelve children, all of which are dead except Ally E., b. June 8, 1859; m. Sept. 15, 1881, Warren Addison. Walter, b. Aug. 1, 1883 ; m. Apr. 29, 1910, Pearl Showers. Kathlyn, b. Apr. 9, 1911. Warren Earl, b. Aug. 8, 1918. Edward, b. Aug. 8, 1885; m. May 22, 1915, Clara Hester. Charles Edward, b. Aug. 8, 1916. 956. Thomas, son of Joseph; m. 1852, Sarah Duncan. Two children d. unm. They lived near La Harpe, 111. 1599. Nancy A., b. July 28, 1854; m. Millard Duncan. 1600. Martha E., b. Jan. 17, 1859. 1601. Angelo, b. July 4, 1861. 1602. Cordelia, b. Nov. 8, 1866; m. Angelo Freeman. 1603. Rachel Alice, b. Jan. 6, 1868. 957. James, son of Joseph; m. Mar. 26, 1854, Ann Hadleston, b. Apr 30, 1830; d. Mar. 26, 1904. He d. Apr. 3, 1866. 1604. Joseph, b. Aug. 23, 1859; m. Emma Grate. No chil. 1605. Elizabeth, b. Jan. 3, 1855; m. Jan. 28, 1875, Samuel Lembach. James Z., b. June 4, 1877; m. Feb. 7, 1906, Clara Kern. Doren R, b. Jan. 26, 1908. Ivan J., b. Mar. 4, 1910. Mildred L., b. Jan. 19, 1916. Edward A., b. Sept. 20, 1881 ; m. Sept. 13, 1905, Ethyl Smeasy. Rosa L., b. June 11, 1906. Merle M., b. Apr. 5, 1884; m. Oct. 16. 1907, Percy Viech. Max L., b. Feb. 12, 1909. Kenneth F, b. Oct. 3, 1911. Jessie R„ b. Nov. 18, 1913. Vesta A., b. Jan. 8, 1887; m. Mar. 11, 1908, Ray Nordstrom. Ina E., b. May 11, 1909. Joseph B., b. July 30, 1911. Guy R., b. Jan. 8, 1914 ; d. Oct. 6, 1918. Lillie E., b. Jan. 1, 1890; m. May 13, 1012, James Callon. James L„ b. Nov. 29, 1914 \T WATER GENEALOGY. 145 Ruth A., b. ( >it. 3, 1893; ra. July 16, 1912, Joseph Huff. Irene E., b. Jan. 2, 1914. Guy H., b. Sept. 24. 1896; m. Mar. 27, 1917, Ruth Foote. Ernesl E., b. Oct. 3, 1917. 1606. Lilly lane. b. Feb. 23, 1862; m. Lewis Melvin. Their chil. : Virgie Garnet, b. Jan. 31, 1886; Frances Flossie, b. Sept. 5, 1888; Carr, b. Dec, 1890, m. Lydia Wolf; James Dewey, b. June 22, 1898; Holland and Hollas, b. July 2, 1904 ; Lewis Dak-, b. May 31, 1906. «).->«. William E., son of Joseph; m. Nov. 28, 1858, Lucretia P. Tim- mons. He lived in La Harpe, 111. He d. July 13, 1877. Five chil. d. unm. 1607. James Lucius, 1.. Dec. 25. 1860. 1608. l\uli\ Josephine, b. May 28, 1866; m. Freeman D. Gates. 1609. Mary Lurana. b. Oct. 24, 1868; m. Henry D. Blythe. 1610. Frances Ida, b. Aug-. 23, 1870; m. Wilford P. Anderson. 1611. William Henry, b'. April 10, 1874. 1612. Millie Ellen; m. Ethcram Dorothy. !)."><). Mary, dau. of Joseph; m. Jan. 10, 1852, Cosby Duncan. Lived in Illinois. 960. Loraine, dan. of Joseph; m. Sept. 15, 1859, William Duncan, 1). Sept. 3, 1X41. Lived in Illinois. Marthenia, b. Sept. 3, 1861. 961. John .1., son of Joseph; m. April 18, 1866, Mary, dau. of Obidiah and Sarah Dunn. He lives in La Harpe, 111., is a farmer; also all o! his sons. One dau. d. in infancy. lol3. Joseph Lafayette, b. Mar. 8, 1867. 1614. Durinda C, b. Jan. 31, 1869; m. Charlie W. Cassingham. 1615. John lames, b. Mar. 2, 1872. 1616. Arietta Permilda, b. Feb. 22, 1875; m. John II. Rhea. 1617. William Lee, b. Dec. 18, 1877. 1618. Willis N., b. Nov. 28, 1882. 161'). Delbert, b. Feb. 7, 1885. 1620. Fred R., b. May 5, 1888. !)«;?. Jeremiah John, son of Job Mansfield; m. Nov. 3. 1N4 ( >, Mary W. White, b. Oct. 10, 1827; d. Sept. 13, 1862; (2) March 2S, 1864, Frances < '. Moulthrop, b. Dec. 18, 1837. He was a merchant tailor in Xew Haven. He d. Nov. 14, 1896. 1621. Emily, b. March 15. 1865; m. Willoughby M. Babcock. 1622. F ranees Butler, b. June 2, 1867; unm. 1623. Mary White, b. Aug. 27, 1869; m. Dr. H. F. Smith, of Hartford 146 ATWATER GENEALOGY. 1624. Catherine Rich, b. Jan. 23, 1872. 1625. Grace, b. April 7, 1874; unm. 1626. Georgine, b. March 3. 1877: unm. 1627. Jessie, b. Dec. 8, 1879; unm. J>64. Jeanette Mary, dau. of Job Mansfield; m. June 17. 1851, Edward S., son of Samuel Tuttle and Luanda Thorpe; he d. Tan. 9, 1856; (2) Jan. 1, 1,862. Rev. Smyth Dayton. She d. Jan. 17. 1898. J>65. Lydia Anne, dau. of Job Mansfield; m. April 11, 1854, James Percival, son of Samuel Barker and Mary Ann Kirkham ; b. May 2, 1831 He was a carriage maker and lived in New Haven. He d. April 1, 1869. 966. Henry Lockvvood, son of John Starr, lived at Atlanta, Ga. ; m. Oct. 5, 1857, Delia Ventris, d. Aug, 13. 1913. He was a carriage dealer. No children. He d. Feb. 20, 1914. J)67. Alfred Ebenezer, son of John Starr; m. Jan. 12, 1865, Mary Beatrice, dau. of James Ballard Sherrod and Mary Caroline White, b. March 31, 1842. He d. July 8, 1900. He was a carriage dealer. 1628. Olivia Stansel, b. Feb. 2'?, 1871 ; m. Nov., 1893, Isaac S. Farish ; d. Jan. 31, 1897. 968. John Starr, son of John Starr, b. June 29, 1845; m. Nov. 14, 1870, Margaret Celia, dan. of Hezekiah Thomas and Margaret Stevens. She was b. Aug. 7. 1843, in Bethany, Conn., and d. Nov. 14, 1877. He d Nov. 4, 1925. He was an accountant in New Haven. 1629. Ellen Hattie, 1>. Nov. 16, 1872; m. Thomas E. Goudy. J)6«. James, son of Stephen Harris; m. Oct. 3, 1853, Mary Grace Stewart, dau. of James Stewart and Anna Lathrop, b. May 6, 1828. His occupation was a farmer. She d. Oct. 19, 1902. He d. Nov. 24, 1905. 1630. Clifford James, b. Nov. 8, 1858. 1631. Clayton Welles, b. Jan. 23. 1.864. })70. Frances M., dan. of Titus; m. Aug. 20, 1860, William P., son of Royal and Harriet S. Fowler, of Westfield, Mass. 5)71. Franklin UViss, son of Titus; m. Sept. 3, 1860, Amelia J., dau. of Eli H. Osborn and Julia Blair. He was a farmer and lived at West- field, Mass., where he d. March 9, 1893. She d. July 1, 1900; aged 59 years. 1632. Frank Vincent, b. June 29, 1861; m. May 2, 1897, Regina de Solio, of Cedar Rapids, Iowa. He lives in London. 1633. Nellie Frances, b. March 1. 1863; m. E. C. Bissell. She d. Dec, 1922. 1634. James Holland, b. Sept. 16, 1869. 1635. Henry Wilson, b. Dec. 4. 1875. VL'YYATI.k GENEALOGY. 147 972. Wells, sou of Noah; m. Frances Jane Aiken. He d. March 1, 1864, in Russell, Mass. !>7r>. Dwight M., son of Jeremiah; m. Dec. 29, 1869, Ella, dan. of Leonard and Lucinda Bemont. Lived in Westfield. Mass. Was a whip manufacturer. He d. July 17. 1917, in Oakland, Cal., after a lingering illness 1636. Henry Cook, b. Sept. 26, 1874. !>7<». .lames Henry, son of Jeremiah; m. Nov. 27, 1873. Tirzah, dau. of Horace Birge and Lucy E. Stiles, b. Apr. 4, 1856. They lived in West- field. Mass. She m. (2) Dec. 19, 1887, Frederick K. Rood. 1637. Angelo Edward, b. Oct. 7, 1875. 079. Ellen M., dau. of Leonard; m. Sept. 2X, 1870, R. M. Chesley. She d. Nov. 20, 1901. 980. Albert Chamberlain, son of Leonard; m. June 4, 1866, Margaret Carswell, b. Oct. 15, 1845. He is a traveling salesman and lives in Iowa City, Iowa. 1638. Bert Leonard, b. March 7, 1867. 1639. Walter Eldredge, b. May 30, 1870. 1(40. Helen Louisa, b. Dec. 15, 1872; m. Charles C. Shrader. 1641. Mary C, b. May 15, 1878; m. Frederick ( ". Carlson. Id42. Margaret, b. Jan. 2, 1881; m. George M. Ingham. 981. Dennis Hedges, son of Leonard; m. Jan. 26, 1887, Ella C. Ryder, 1). Aug. 23, 1845. He was a traveling salesman, and lived in Red Bank. X. J. He d. Aug. 1, 1918. 1043. Frances Eliza, b. Apr. 4, 1888; num. 1044. Benjamin Leonard, 1>. May 13, 1890. 9K2. Leonard Cornelius, SO n of Leonard; m. Jan. 15, 1890. II attic A. Moore, b. March 4, 1859. He resided in Westfield, Mass.. and his oc- cupation was quarrying marble. He d. Jan. 13, 1926. 1645. Allen Moore, b. Oct. 28, 1891. 1646. Leonard, 1.. Nov, 20, 1893. J»x:j. James Billings, son of Leonard; m. May 14, 1885, Lucy Gould Collins. He graduated from the Westfield High School in 1875; received his A. B. degree in 1879 from Williams College and in 1882, his M. D. degree from tin Medical Department of the University of the City of Xew York. He is a member of the American Medical Association, Mass- achusetts Medical Society, a fellow of the American College of Surgeon*;. the surgeon for the Xew York Central road at Westfield, consulting 148 ATWATER GENEALOGY. physician and surgeon to Noble Hospital and Shurtleff Mission, and for the period of the war with Germany, chairman of the Medical Advisory Board for district No. 6, State of Massachusetts. Dr. Atwater has practiced his profession in the town of Westfiekl, with the exception of the first three years since his graduation from Medi- cal School, and is practicing at the present time. 1647. Collins, b. Sept. 10, 1886. 1648. Jeanette I.., b. Aug. 3, 1889; m. Apr. 19, 1913, Harry M. [ves, of Danbury, Conn. He d. Sept. 1, 1914. 1649. David, b. Nov. 3, 1894. 984. Lucy Prances, dau. of Leonard; m. July 3, 1895, Rev. Lyman Horace Blake. She d. Jan. 10, 1908. 985. Margaret Clark, dau. of Leonard; m. Sept. 5, 1893, Dr. Gilbert Norris Jones, d. Jan. 26, 1924. She lives at Wellesly Hills, Mass. Margaret Norris, b. Apr. 28, 1894; m. John Dutton Little. One dau. Margaret Gilbert, b. Apr. 2. 1924. 989. George Leonard, son of Joseph; m. May 11, 1892, Maud D, dau. of Tristem D. Brown and Maria Caple, b. Nov. 15, 1870. He was a tailor, hut is now a farmer in Canandaigua, N. Y. 1650. Frances Ahnira. h. March 4, 1893. 1651. Emma Caple, b. April 11, 1895. 990. Joseph William, son of Joseph Hall; m. Betsey Ann Burnham. He d. about 1854. He lived in Cheshire, Conn. 1652. Kirtland \Y., b. Dec. 25, 1840. 1653. Truman, b. 1854; m. July 29, 1876, Emma J. Neal, d. May 7, 1878. 991. Miles Barber, son of Cornelius; m. Lydia S., dau. of Ira and Philanda Stone Atwater. Lived in Shanesville, Ohio. He d. Dec. 26, 1878. She d. Jan., 1879. One son, William Alonzo, who became de- mented. 993. John Todd, son of Chauncey ; m. in 1834, Matilda, dau. of Capt Wyman Hill. b. 1814. They lived in Sheffield, Ohio, where she d. in 1864. 1654. Chauncey Wyman, b. Apr. 15, 1836. 1655. Almon B., b. Nov. 19, 1845. 1656. John Wilbur, b. Aug. 4, 1848. 994. Lyman Charles, son of Chauncey; m. Feb. 2. 1842, Honora Blood, and resided in Kelloggsville, Ohio, only a few miles from the VTWATER GENEALOGY. 14" place of his birth, all his lifetime. He d. Feb. 8, 1901. She d. June 23, 1875. One son, Charles \\ '.. m. Julia Colby, who d. in 1911. He d. in 1908. 995. Laura, dan. of Chauncey; m. Hiram Covill, in the year 1855, when they went to the then far-off West, took up three hundred and sixty acres of land just outside the city of Topeka, in what was called "The Mission," erected a log house thereon, and ;i- the years went by built a more commodious one. Hiram ("ovill was among those who lell in battle during the Civil War and Laura Atwater was left a widow with one son, Allen, whom she educated at college, while she herself carried on the farm and later erected a fine brick residence. She d. in the winter of 1876. Her son Allen and his wife have been living on the old farm until within a few years. 1000. Charles Abel, son of Lyman; m. 1845. Susan Jane Dawson, b. Nov. 22, 1825. He d. Sept.* 30, 1863. She m. (2) his brother, Miles L. 1657. Caroline Elizabeth, b. Jan. 21, 1846; m. Thomas J. Dodge. 1658. Julius Lloyd, b. Jan. 7. 1848; m. Mary K. Dodge. 1659. Thomas Lyman, b. Mar. 3, 1850. 1660. Man- Ann, b. Dec. 16, 1853; m. Perry (lark. 1661. Mariah Eliza, b. Feb. 4, 1855; d. Feb., 1879; m. John Maclain 1662. Myron Scott, b. Apr. 7, 1857; m. Clarissa Offord. 1663. John L. C, b. Jan. 15, I860; m. Nancy E. Dobbins. 1001. Miles L., son of Lyman; m. March 1, 1849. Harriet, dan. of J. W. Baldwin and Liddie Wiseman, b. Dec. 8, 1831, d. Nov. 19, 1904, aged 73. (2) Susan Jane Dawson, widow of his brother, Charles. She d. in 1887. He was a farmer and lived at Lewisville, Polk County, Ore- gon. He d. April 19, 1888. 1664. Lewis H., b. March 12, 1850. 1665. James L., b. Feb. 4, 1852. 1666. Emma J., b. Sept. 4, 1855; m. <.. T. Hollister 1667. John William, b. Sept. 20, 1861. 1668. George, b. Sept. 21, 1869. 1002. Lucius K., son of Lyman; m. Mar. 14. 1855, Elizabeth C Rounds. He d. Nov. 3. 1911. They lived in Ipava, 111. Sin was b Apr, 20, 1838. 1669. Francis M.. b. Dee. 4. 1856. 1670. James A., b. May 28, 1859. 1671. Harvey H., b. Nov. 21, 1861. 1672. Ellsworth G., b. April 4, 1864. 1673. Sarah J, b. Dec. 20, 1866; m. Heim W. Hale 1674. Emma E., b. Feb. 14, 1870; m Frank Shaw 150 AT WATER GENEALOGY. 1675. Burleigh E., b. Mar. 16, 1874. 1676. George O., I). Nov. 9, 1876. 1677. Laura C, b. Feb. 9, 1886; m. Fred Kelly. 1003. Caroline E., dau. of Lyman; m. Isaac O. Smith, b. Apr. 5.. 1821. She (1. Oct. 7, 1917. 1004. Marcus, sun (if Lyman; m. Lucinda Dodge. He disappeared and was never heard from. She d. in 1861. 1678. Lyman J., b. Feb. 25, 1861 , 1679. Frank F. ; num. 1680. William If.; num. 1003. John Wesley, son of Lyman ; m. Rose Thompson. Lived in Nebraska. 1681. Harvey. 1682. John. 1006. .lames, son of Lyman; m. Ellen Littlejohn. She d. July 26, 1907. They lived at Havana. 111. Had two boys and two girls, but all are dead. He d. 1921. 1010. Hollister, son of Marquis; m. Jan. 1, 1844, Frances M. Blan- chard, b. at Whitingham, \'t., March 10, 1821; d. Oct. 15. 1888. He .1. March 15, 1895. 1683. Herbert Josiah, b. Feb. 5, 1845; d. Sept. 23, 1848. 1684. Ella M., b. June 25, 1848; m. Egbert N. Coy. 1685. Charles H.. b. Jan. 11, 1857; d. Feb. 18, 1867. 1686. Clarence Eugene, b. May 30, 1858. ]t^X7. Clara Adell, b. Jan. 24, 1860; d. March 24, 1861. 1011. Laura, dau. of Jared; m. Oct. 24, 1833, Edmund Bradley, of Hamden. She d. Feb. 20, 1899, aged 88. He d. Oct. 1, 1863, aged 57. 1012. Ruth 1)., dau. of Jared; m. Nov. 10, 1833, Leverett Hotchkiss. She d. July 9, 1835. Left one child, Mary Amelia. 1013. Betsey, dan. of Jared; m. Jan. 13, 1849, Charles G. Atwater, who d. April 4, 1874. (2) Samuel A. Baldwin, of New York state, a carpenter by trade who d. in November, 1893. She d. in 1904. 1014. Alfred, son of Samuel; m. Dec. 31, 1835, Lucy B: Avery. She d. Mar. 4, 1896. He d. Dec. 13, 1892. 1688. Julia A., b. Dec. 7, 1836; d. Mar. 25, 1866; m. June 26, 1862, Dwight H. Hitchcock. FTe d. 1864. ATWATKR GENEALOGY. 15 1 1689: Amelia L., b. May 13, 1X45; m. Oct. 2. 1867, Ransom B. Moore, d. March 4, 1X73. 1690. Samuel Henry, 1). June 7, 1X54. 1016. Edwin, son of Samuel; m. Feb. 26, 1854, Ruth Ford, d. July 5, 1900. He- was in the furniture business in Hunter. He d. Apr. 6, 1876. 1691. Helen, b. Oct. 9, 1856; num. 1692. Viola, b. July 9, 1X59; num. 1693. Sidneyetta, b. Oct. 2, 1861; m. Oct. ( >. 1898, Geo. McKelvie, d. Dec. 27, 1901. 1018. Sarah JJ., dan. of Samuel; m. Anson Hitchcock, b. April 9, 1820; d. in Windham. X. Y., April, 1864. 1021. Emerett, dan. of Samuel; m. Mar. 13, 1856, Piatt Osborn Hitch- cock, at Windham, N. Y. He was b. May 10. 1X32. He d. June 4, 1915. She <1. Feb. 12, 1917. 1022. Samuel Wooster, son of Stephen Wooster ; m. Feb. 4, 1857, Marietta, dan. of Eben Beers and Lois Johnson. He d. Nov. 21, 1X69. She d. Mar. 7, 1903. 1694. Frederick W., b. Aug. 31, 1858. 1695. Lucina Hunt, b. Feb. 24, 1860; m. John S. Patterson. 1696. Elmer Ellsworth, b. Jan. 20, 1862. 1697. Piatt Romain, b. Oct. 31. 1863. 1698. Alfred Eugene, b. Sept. 21, 1866. 102.*. Amelia H.„ dau. of Stephen Wooster; m. Sept. 7. 1868, Samuel Brown. She d. Mar. 7, 1903. Lived in Jewett, N. Y. 1024. George Camp, son of Elam; lived in Plymouth and Bristol, Conn.; m. Aug. 15, 1832, Adeline, dan. of Roger Norton and Almira Root, b. June 21, 1813; d. April IS, 1X93. He d. Nov. 9, 1885. Five chil. died without issue. 1699. Almira Chloe, b. Nov. 13. 1X32; m. Everett Horion, of Bristol 1020. Henry, SO n of Wyllys; m. Oct. 1, 1837, Catherine, dau. of Ben jamin Fenn and Keturah Dunbar, b. Oct. 11, 1817; d. Mas 11. 1863. He d. Apr. 25, 1865. 1700. Theresa, b. March 20. 1839; m. Henry S. Minor. 1701. Eugene, b. Sept. 8, 1843. 1702. Dorence, b. Feb. 3, 1X45. 1703. Catherine, b. Nov. 24, 1849; m. Orson Dikeman. 1704. Richard, b. Fch. 23, 1853. 1705. Francis, b. Dec. 3, 1858, 152 ATWATER GENEALOGY. 1027. Betsey, clau. of Wyllys; m. Apr. 7, 1844, Stephen Fenn, of Plymouth, Conn. She d. Nov. 5, 1895. 1028. Willis, son of Wyllys; m. Jan. 31, 1856, Marietta, dan. of Riley Scott. He lived in Plymouth, Conn.; by trade was a carpenter. He d. Feb. 28, 1911. She d. Mar. 11, 1903. 1706. Wesley H., b. Oct. 4, 1858. 1020. Martha Richardson, dan. of Wyllys; m. June 17, 1866, Arthur DeWolfe. They resided in New Britain, Conn. He d. Oct. 1, 1014. She d. April, 1925. 1030. Stephen, son of Timothy; m. Jane Turtle, of Bristol, b. May 27, 1832, d. Aug. 22, 1857; (2) Helen A. Billings, b. Oct. 27, 1840, d. Aug. 0, 1910. Removed to Fennville, Mich. He was a farmer. 1707. Charles Ives, b. Dec. 29, 1862. 1708. Clifford Elbert, b. Aug. 23, 1867. 1031. Leonard, son of James; m. Nov. 25, 1833, Anna Maria, dau. of John Chatterton and Blondena Wright, b. Feb. 11, 1810; d. Sept. 12, 1879. He d. Aug. 12, 1889. He was a merchant at Ithaca, X. Y. 1709. Jane Maria, b. Feb. 13, 1835; m. Francis Norton. 1710. Ellen, b. Feb. 15. 1837; m. Francis Norton. She d. Feb. 1. 1926. 1711. Julia, b. July 20, 1838; m. Joseph C. Burrit. 1712. Frederick, b. July 1. 1842. 1713. Edgar Avery, b. May 8, 1844. 1714. Horace, b. May 5, 1846. 1715. Sarah Emily, b. April 8, 1858; m. George S. Rankin. 1716. William James, b. April 6, 1850. 1717. Minnie Chatterton, b. March 15, 1853; num. 1032. Nancy, dau of James; m. May 29, 1846, John R. Mitchell; b. Jan. 7, 1802; d. Jan. 10, 1878. She d. March 7. 1873. He was a' mill owner and lived at Ithaca, X. V. Edward R., b. March 20, 1847. John J., b. May 24, 1849; m. Oct. 16, 1873, Lizzie Holsey. He is a druggist at Detroit, Mich. 1033. Benjamin Avery, son of James; m. Oct. 15, 1840, Sarah Ann Phillips, niece of Gen. Israel Putnam. He was a merchant at Ithaca, N. Y. He d. Nov. 5, 1883. She d. Feb. 26, 1897. Five chH. d. young. 1718. Sarah Emily, b. July 12, 1841; m. Don Alonzo Williams. 1719. Agnes Christine, b. Sept. 26, 1842; unm. 1720. Ledyard Jay, b. April 21, 1847. ATWATER GENEALOGY. 153 1721. Man- Cowdry, b. June 24, 1852; unm. 1722. Joachim, b. Nov. 4, 1853 ; unm. 1918. 1723. Clara, b. Nov, 29, 1856; d. May 15, 1915; m. Lincoln E. Pat- terson. 1034. Franklin, son of James; m. Olive Martin. Both dead. They had two daughters, Susie and Frances. Susie, b. July 1, 1852; m. Feb. 6, 1878, James Emanuel Henriques. They have two sons. Frances had no children. She and her hushand are hoth dead. 1035. Dewitt Clinton, son of James; m. Jan. 20, 1847, Sarah, dan of Isaac and Mary Magee Tichenor, b. Sept. 30, 1825. He lived at Waver- ly, N. Y. ; was a merchant, veterinary surgeon, liveryman, town super- visor, alderman and trustee Presbyterian church. He d. Oct. 19. 1809. She d. Jan. 2, 1901. 1724. Harriet Eliza, b. Dec. 7, 1847; m. James E. Guyer. 1725. Isabella Tichenor, b. Sept. 26, 1850; m. Harvey G. Fessenden. 1726. Ella Louise, b. April 29, 1854; unm.; trained nurse. 1727. Anna Jane, h. Dec. 1861; m. Jan. 2, 1901, Charles C. Strong 1728. Lewis DeWitt, b. July 26, 1864. 1036. Fanny, dan. of James; m. John Penny. They had two daught- ers, Fanny and Alice. Both arc married and have children. Alice m Burge H. Hurd. Fanny d. Jan. 20, 1891. 1037. David D., son of James; m. March 28, 1849, Olive L., dau. of E. F. Simon and Abigail O. Marshall, b. Sept. 13, 1825. He, his wife and two daughters lived and died at Cortland, N. Y. 1038. Mary, dau. of James; m. Jan. 17, 1849. Luther Judson Sanford, b. Mar. 5, 1825, d. 1910. She d. Apr. 29, 1879. Charles Judson, h. March 20, 1850, d. Jan. 5, 1896; m. Helen Brown Fanny Atwater, b. Feb. 9, 1855. Ella Louise, b. Dec. 25, 1856. James Atwater, b. Sept. 13, 1858; m. Ella Jones. Mary, b. May 28, 1867. 1039. Edward, son of James; m. Susan Martin. He served in Civil war. They had no children. Both dead. 1040. Hnfus King', son of James; m. Sept. 11, 1858, Sarah Ledyard Jones, b. March 29, 1835. He was a merchant, and d. Dec. 6, 1887, at Riverside, Cal. She d. Sept. 20, 1920. 1729. Hiram Wells, b. Oct. 1, 1861. 1730 William Edward, b. April 8, 1864 154 ATWATER GENEALOGY. 1731. Wenona King, b. Jan. 17, 1S67 ; m. Charles W. Ekins. 1732. Lucy Avery, b. July 20, 1880; m. W. L. Jencks. 1042. Laura, dau. of John; m. Lemuel Sutherland; b. May 22, 1819; d. 1847. She d. Nov. 30, 1881. Lived at Newark, Wayne Co., N. V. John Atwater, b. July 11, 1833; m. Harriett Cleghorn, of Canada, b. June 17, 1833; d. June 15, 1901. Susan Remer, b. May 22, 1836; m. Amos H. Green, b. Oct. 6, 1822; d. March 7, 1883; one son, Sutherland, b. Nov. 20, 1869; d. Feb. 12, 1878. Laura Lucetta, b. May 16, 1856; m. Samuel Fones Rice, b. July 25, 1852. Lived at Elmira, N. Y. One dan., Bessie, b. Oct. 10, 1884. Margaret, b. Jan. 21, 1858; d. Dec. 11, 1896; m. Frederick Jones Brad- shaw, b. Aug. 21, 1851. Lived at Columbus, O. Children : Harry James, b. May 19, 1878; Fanny May, b. June 13, 1879. Harry J., m. Florence Jones, b. Feb. 13, 1879; Fanny May m. Douglas Alex- ander Ingraham, b. Oct. 15, 1870; one dan., Margaret, b. Oct. 15, 191)3. Walter Blessner, b. Feb. 4, 1876; m. Frances Fralick; lives at Newark, N. J. One son, Edward Lewis, b. Apr. 16, 1905. 1 04:?. Eliza Sutherland, dan. of Horace; m. Sylvester Childs, who d. Sept. 0, 1849, aged 32; (2) Harrison Tuan. Two children, Frances Josephine and Sylvester, were horn to Mr. and Mrs. Childs. 1044. Spaft'ord L., son of Horace; m. Mar. 20, 1850, Mary Spriggs h. Oct. 27, 1850; d. Sept. 8, 1901. He d. Mar. 7, 1911. 1733. Atlas Worth ington, b. Mar. 27, 1851. 1734. Lewis Spriggs, b. May 29, 1853; m. Mary Scully. 1735. Edson Richard, b. Mar. 27, 1855; m. Xettie Buchanan. 1736. Willis Byron, b. Aug. 27, 1860. 1047. Julius, son of Goodyear; m. Mary Anna Anthony. He d. Oct. 1, 1868. Their children were Charles, Emma and Julius. 1048. Lucy Jane, dau. of Goodyear; m. Nov. 1, 1855, Elias Dodd. They lived in Venice, N. Y. Two sons, Fred, b. May, 1857, and James M, m. Mary Hall. 1049. Mary Anna, dau. of Goodyear; m. James Nichols. One dau., Ada, m. Wilson Mosher. 1050. Timothy J. G., son of Goodyear; m. Phebe Jane Nichols; she d. Dec. 24, 1889. 1737. Minnie, m. Daniel Hunter, who have one dau., Edith. W WATER GENEALOGY. 155 1051. Eugene L., son of Richard Newman; m. May 13, 1872. Rosetta Malison. He lives in Rochester, N. Y. 1738. Clarence, b. Feb. 26, 1878. 1730. 1. Zora, b. Feb. 3, 1885. 1052. Ella, dau. of Richard Newman; m. Scott Malison. They live al Warsaw, X. Y. 1054. Lucy A., dan. of Richard Newman; m. Dec. 18, 1895, Clarence Gale. They live in Moravia, N. Y. Nina At water, b. Nov. 3, 1896. Mary Amelia, b. Feb. 27, 1899. Ethel Louise, b. Feb. 9, 1904. 1 055. Mary, dan. of Lewis; m. Sept. 18, 1862, Lyman Williams. Lived in Ithaca, X. Y. Ella, 1>. June 12, 1863; m. Dec. 27, 1893, William Iredell Smith. One son, Rexford Williams, b. Oct. 31, 1894. Fanm Mary, b. Aug. 11, 1870; m. May 9, 1894, Jerry Williams Tour- tellot. She d. Nov. 6, 1913. Two dau.: Helen Williams, b. May 27, 1899; m. June 19, 1918, Laurence June; one son, Laurence, Jr, b. Mar. 5, 1919. The second dan.. Mary Margaret, b. Sept. 19, 1903; m. May, 1924, Martin Donovan. 1056. Frank J., son of Lewis ; m. Apr. 9, 1873, Ada Corning. Lived at Manchester, Iowa. He d. Aug. 1898. 1740. Lewis Corning. 1058. Frederick Clay, son of Samuel; m. 1880, Verda Mont Kelsey. He lived in Newark, N. J., and was in the grocery trade. He d. Oct. 13, 1909. She d. Jan. 10, 1908. 1741. Fred Clay, Jr., b. Aug. ZS, 1881. 1742. Nelson James, b. July 24, 1880. 1743. Charlotte Belle, b. Apr. 10, 1889; m. Clarence G. Yoran. 1744. Julia Kelsey, b. Apr. 12, 1896. 1745. Joseph Young, b. Nov. 13, 1898. 1060. Samuel Nelson, son of Samuel; m. Jan. 10, 1893, Katherine De Nye, dau. of Cornelius T. Williamson and Helen Schaffer, b. June 29, 1865. He lived in Newark, N. J., president Atwater & Carter, grocers. lie d. Apr. 13, 1907. She lives in Orange, N. J. 1746. DeNye Williamson, b. Aug. 14, 1894. 1747. Kenneth Nelson, b. Feb. 11, 1896. 1748 Donald Williamson, b. Oct. 6, 1900 156 ATWATF.R GENEALOGY. 1062. Lisette L., dau. of Jason; m. May 2, 1837, Dr. James H. Jer omc, of Trumansburg, N. Y. She d. July 30, 1863. 1063. Mary (J., dan. of Jason; b. Jan. 25, 1819; m. Sept. 5, 1838, Sanford P. Allen; moved to Michigan; d. Dec. 16, 1847. 1064. Stephen Decatur, son of Jason; m. May 1, 1850, Julia A., dan. of Isaac Beers. He d. Feb. 24, 1889. 1749. Charles Hall, b. Aug. 4, 1852. 1750. Fred Beers, b. May 4, 1854. 1065. Jason .r., son of Jason; m. May 4, 1844, Eliza C. Dnnlop. He d. May 19, 1864. 1751. Minnie J., b. Dec. 25, 1844; m. \Y. W. Pierce. 1066. Samuel T., son of Jeremiah; m. Sept. 1, 1841, Matilda, dan. of James Mead and Sabra Lester. He was a weaver and farmer at Lansing, N. Y. She was b. July 23, 1819; d. Oct. 7, 1900. He d. Nov. 18, 1897. 1752. Emma, b. June 25, 1848; m. Amos S. Hurlbut. 1753. Jennie, b. July 19, 1855; m. Walter S. Havens. 106S. Dwight J., son of Jeremiah, m. Almira Cook; (2) Mrs. Jane Lewis Curtis, d. Dec. 15, 1854; (3) Mary Lewis, d. Oct. 16, 1924. 1754. Kate, m. G. L. Adams. 1069. John Bowman, son of Jeremiah; m. Aug. 25, 1851, Lauretta Allen, 1). April 14, 1829. Both dead. He was a promotor and inventor and resided at Morgan Park, 111. 1755. Arthur Jerome, b. May 8, 1858. 1756. Edith May, b. June 13, 1865; num. 1070. Wilson D., son of Jeremiah; m. Jan. 12, 1846, Mary Clark, d. July 3, 1898. He d. Feb., 1892, aged 76. 1757. Ella E., b. Sept. 12, 1846; m. Nov. 1, 1882, William Tremaine. b. Nov. 20, 1861. 1071. Willis (Joodyear, son of Jeremiah; m. Oct. 6, 1858, Catherine Snyder, 1>. Sept. 10, 1833. He lived in Elmira, N. Y. He d. June 6, 1907. 1758. Frank Dwight, b. Oct. 25, 1859. 1750. Snyder Peter, b. June 4, 1862. 1760. Clara Eveline, b. Sept. 27, 1868; m. Fremont Van Derzee. 1761. Floyd Alden, b. Oct. 13, 1875. ATWATER GENEALOGY. 157 1072. Darius Adams, son of Jeremiah; m. Nov. 13, 1860, Fidelia Jam' Lyon. He was a carpenter and lived in Elmira, N. Y. She was |>. Tune 4,' 1840; d. Nov. 13, 1877. He d. Dec. 29, 1891. 1762. Burton \\ ., b. July 11, 1862. 1763. Lina U., 1». May 2, 1869; d. Aug. 1, 1924; m. March 14, 1888 Levelle C. Mills. 1764. Charles A., b. Dec. 20, 1871. 1765. Lucia A., b. June 4, 1875; m. Kelsie E. Lawrence. 1766. Zora B., b. Feb. 19, 1844; m. July 15, 1917, Noserwan Maraiyia. 1078. Ambrose Cotter, son of Jeremiah; m. July 4, 1883, Emma Baker, b. May 4, 1854. He was a farmer and lived at Groton, N. Y. He d. Dec. 19, 1913. She lives at Ludlowville, N. Y. 1767. Lucy T., b. Dec. 16, 1884; m. Philip Crim. 1768. Bertha, b. Feb. 28, 1886; m. Archie R. Gillen. 1769. Eugene, b. April 12, 1887. 1770. Ralph A., b. July 14, 1892. 1771. John B. t b. March 9, 1894. 1772. Mary, b. Dec. 14, 1895; unm. 1074. Alonzo IJ., son of John C,. b. April 6, 1805; m. Nov. 24, 1825, Tamar E. Benjamin. 1.. Aug. 11, 1804; d. Sept. 24, 1888. He lived In Genoa, N. Y., and was a mason and farmer. He d. Feb. 14, 1878. 1773. Alonzo M., 1.. May 28. 1828. 1774. Norman B„ b. Aug. 11, 1830. 1775. Jason G., b. Sept. 26, 1834. 1776. Emily (.".. b. Dec. 12. 1841 ; num. 1777. W. Hudson, b. Apr. 20, 1844. 1070. John G., sou of John sliorn ; in. Dr. John Tuttle, of Ww York City; (2) William Peck. 158 ATWATER GENEALOGY. 1080. Emeline, dau. of John Osborn; m. Nov. 29, 1829, Benjamin Warner, of Hamden. He was b. Aug. 29, 1801 ; d. Tan. 25, 1860. She d. in New Haven, April 25, 1897. Mrs. Warner was a lady of the old school, of active body and mind always keen and alert. Much beloved through all her life of nearly ninety years, she was greatly missed and lamented. 1081. Daniel Leonard, son of John Osborn; m. Aug. 22, 1830, Rosolia, dau. of Eber and Clarrissa Brooks Blakeslee, b. May 8, 1810. He cl April 18, 1850. His widow, Rosolia, m. Nathan Tibbals, Dec. 28, 1853, and died April 18, 1889. 1781. Leonard Augustus, b. Nov. 9, 1831. 1082. George Willard, son of John Osborn; m. Nov. 28, 1830, Emeline Dorman, b. Nov., 1808; d. Oct 13, 1885. He d. Feb. 5, 1862. Lived in New Haven. 1782. Jane Louisa, b. July 23, 1832; d. May 26, I860; m. Hcmy Woodruff. 1783. George Lovell, b. May 28, 1841. 1784. Emma Lucinda, b. Aug. 22, 1843; m. Morgan Nichols Atwal^r. 1785. John Burton, b. March 12, 1846. 1083. John Elizur, son of John Osborn; m. Mary J. Hill in 1830; d. June 6, 1850; (2) Deney Hill. He d. June, 1852. 1786. Morgan Nichols, b. Sept. 16, 1843. 1787. Castine Euretta, b. Jan. 26, 1847 ; m. George M. Ailing. 1084. Raymond, son of Marcus E. ; m. Mary Hicock. They lived in Pittsfield, Mass. 1788. Frederick, b. Apr. 24. 1850. 1087. William E., son of Marcus E. ; m. Dec. 30, 1864, Eliza N. Ross. They lived in Pittsfield, Mass., where he died. She m. (2) Sept. 30, 1874, Charles Dickinson. 1789. James Peter, b. Nov. 23, 1865. 1090. Allen H., son of Leverett, b. in Riga, N. Y. ; m. April 19, 1832, Eliza Ann, dau. of Phineas M. Parmelee and Mary Meigs Wood. He d. Oct. 3, 1889 at Frankfort, S. Dak. He served four terms in the Wiscon- sin Legislature. 1790. Berton Carlos, b. May 4, 1843. 1791. Josephine, b. May 4, 1845; m. Jared G. Hinckley. 1792. Melina Elizabeth, b. June 30, 1847; m. Lee 1. ("lark. 1793. Emery Allen, b. Aug. 10, 1849; num. ATWATER GENEALOGY. 159 1794. Regina Idalene, b. Oct. 15, 1851; m. Aaron Hoover. 1795. Horatio Ward, b. July 2, 1854. 1796. Echabod Hiram, b. Oct. 12. 1850. 1797. Lillian Eliza, b. May 8, 1860; m. Jared G. Hinckley. 1095- Josiafa Wolcott, son of Lyman; m. Fanny, dan. of Henry Blawnot; (2) Mahala, dan. of Titus Case and Amy Reed; (3) Clara, sister of Mahala; (4) Widow Sarah Dowd. He was a farmer at Bark- hamsted, Conn. He held the offices of constable, grand juror, selectmen and representative. 1798. Josiah Wolcott. b. Dec. 16, 1838. 1799. Harriet F.. b. March 7. 1840; m. Asahe] Humphrey. 10«)7. Sarah Louise, dan. of Lyman; m. Sept. 4, 1838, Martin Rust. Lived at Barkhamsted, Conn. She d. Oct. 31, 1851. He d. Dec. 21, 1851. Lucinda, b. 1840; m. Sept. 27, 1854, Leonard Doolittle. Mary, m. Nov. 28, 1874, George Curtis. Martha, m. March 28, 1874, Frederick Driggs. 1098. Ruth Livia, dan. of Jared; m. Mar. 22, 1849, Ira, son of John R. Johnson and Lucy Tuttill, b. May 8, 1825. He was a farmer at Byron, X. Y., and d. Oct. 2, 1870. 1099. Jared Allen, son of Jared; m. (Jet. 8. 1856, Mary Jane, dan. of Amos G. Crampton and Prudence Tew, b. Apr. 2S, 1833. They lived in Leroy, N. Y., and he was a stone mason. He d. June, 1917. She d. Apr. 27, 1909. 1X00. Lyman ]., b. Sept. 2>i, 1858. 1801. Jennie M., b. Feb. 26, 1865; m. Charles F. Brown. 1802. Nettie B., b. Aug. 26, 1866; num. 1100. Alonzo Edwin, son of Jared; m. Nov. 8, I860, Sarah II. Hamb- lin, b. July 20, 1X32; d. January 8, 1913. He d. June 3, 1910. 1X03. Flora K., b. Mar. 26, 1863; m. 18X5. Ezekial Fordyce. Linnie Blanche, b. May 21, 18X9. Fay, h. 1894. 1804. Codes E., b. Mar. 2, 1800; m. Lives in St. Louis, Mich.. Virgil A., h. Oct. 26, 18X0; m. 1X05. Jennie Ruth. b. Oct. 16, 1900. 1102. David, son of Daniel; m. Dec. 29, 1X42, Betsey, dan. of Paul Wilder, b. Jan. 30, 1X20; d. Nov. 7. 1X05. He d. Dee., 1X73. They lived at Clarendi in, Vt. 1806. Alonzo D., b. Feb. 9, 1844. 1X1)7. Alfred H, b. Sept. 16, 1845. lbO ATWATER GENEALOGY 1808. Lorette F., b. Nov. 26, 1849; m. Moreland E. Lane. 1809. Myron P., b. Feb. 28, 1852. 1810. Charles W., b. Aug. 9, 1856. 1811. Laura B.. b. Aug. 24, 1861; m. Elisha Leffenwell. 1104. Socrates, son of Daniel; m. Mar. 30, 1850, Lydia A. \\ endover dau. of Thomas and Margaret Levesse, b. July 17, 1831. They lived at Minden, Neb. She d. Feb. 2, 1893. He d. Jan. 4, 1905. 1812. Erastus Wellington, b. July 8, 1856. 1813. Orlando Dallas, b. Dec. 31, 1865. 1109. Royal, son of Daniel; m. Sept. 24, 1854, Sarah F. McDowell. He lived in Franklin, Penn., and later in Robins, Iowa. He was killed in a runaway accident July 7, 1885. She was b. Aug. 13, 1831, and d Oct. 14, 1893. 1814. Daniel W., b. Nov. 9, 1856. 1815. Ayres B., b. May 30, 1858. 1816. Laura M, b. Jan. 7, 1865; m. M. I). Pember. 1817. Charles S., b. Nov. 15, 1866; mini. 1818. Louise C, b. Aug. 6, 1868 ; m. George Sines. 1819. James R., b. Sept. 1, 1880. 1110. Asa, son of Daniel; m. Dec. 25, 1877, Susan M. Brown. They lived at Wells, Vt. No children. He d. Jan. 8, 1908. She d. Nov. 2, 1916. 1111. Jonathan, son of Jonathan; m. May 20, 1877, Flora E. Preston. Lived in Middletown, Vt. He d. Jan. 26, 1892. She m. (2) June 20, 1894, Wm. Cooper, of Wells, Vt. 1820. Flora S., b. Feb. 15, 1878; m. Oct. 9, 1895, Myrlle D. Cooper b. May 11, 1872. He is a farmer at Middletown, Vt. Their chil. are: Viola E., b. May 26, 1898; Vera M., b. Sept. 14, 1900; Hazel M., b. Apr. 12. 1902; Lee J., b. Aug. 3, 1903; Roy R., b. Feb. 28, 1905. 1111. Mary, dau. of Stephen; m. Orlando Tanner; removed to Illinois, where both died. 1115. Sarah, dau. of Stephen; m. George Ware. Both dead. Thev had two children, both married. 1116. Lyman, son of Stephen; m. Jane, dau. of Ephraim Gilmorc and Laura Ingraham, b. Nov. 17, 1822; d. June 27, 1882. He was a farmer and lived in Ludlow, Vt. No children. 1118. Elnathan Reynolds, son of John; m. April 15, 1858, Rosa Patience Smith, b. Nov. 19, 1835; d. July 12, 1896. He was a lawyer and ATWATER GENEALOGY. 161 clergyman; also editor of Christian Intelligencer; lived in Brooklyn. He d. Nov. 29, 1899. 1821. Julia Lawrence, b. Mar. 7, 1859. 1822. Rosa Reynolds, b. Oct. 12, 1860. 1823. Maria Louisa, b. Tan. 23, 1863. 1S24. Anna Grant, b. June 5, 1865; m. May 15, 1897, Lewis R. Knapp. He d. May 28, 1902. 1825. Clara Parsons, 1). July 16, 1869; m. James Turner Ackerman. 111!). Cornelius Rush, son of John; m. Apr. 8, 1852, Mary Malvina Mull, b. Feb. 24, 1827, of Tribes Hill, X. Y. He d. Feb. 12, 1887. She (1. Jan. 21, 1917. 1826. Maurice Hooker, b. Oct. 11, 1854. hX27. Louise, b. July 8, 1856; uiim. 1828. Cornelius Rush, b. June 8, 1858. 1121. Nancy, dau. of Elnathan; m. 1837, John McFee, who d. July 15, 1841 ; (2) 1844, James E. Shader. She d. 1887. 1124. John B., son of Elnathan; m. Nov. 5, 1856, Sabrina, dau. oi John Dillenbeck and Maria Lintner, b. May 24, 1836; d. Apr. 24, 1903 He was a farmer at Fulton, N. Y. He d. May 7, 1913. 1829. Tda A., b. Dec. 5, 1858; m. E. W. Parker. 1830. George Elnathan, b. Dec. 15, 1861. 1831. John Clarence, b. Oct. 15, 1875. 1S32. William Rice, b. Oct. 13, 1881 ; num., chief electrician Ameri- can company's woolen mills, Fulton, N. Y. 112.1. Mary Louise, dau. of Philo Judson; m. Apr., 1849, Alfred H. Alexander, of Xew Marlboro, Mass. She d. Nov. 18, 1903. He d. Nov., 1Q13. Alice, b. June 9, 1852; d. Feb. 29, 1856. Ada, 1.. May 31, 1858; m. Dec. 31, 1881, Harrison H. Golding, son of Levi and Mary Cunningham. They live in Mill River, Mass. Avis I., b. Apr. 9, 1883; m. June 6, 1901, Arthur E. Haynes, and have Alfred M., b. Apr. 7, 1902; Katherine Race, b. Sept. 4, 1904; Marguerite, b. Oct. 2, 1906; Evelyn, b. Dec. 14, 1915; Alice Golding, b. 1892, m. 1914, Reginald H. Tuthill, and have Alex- ander H., b. Dec. 26, 1918, and Beverly Louise, b. Sept. 22, 1923. Frederick G, b. July 27, 1862; m. Anna Huggins. No children. 112(i. .lames, son of Philo Judson; m. Catherine Bunt. He lived in Egremont, Mass. He d. Dec. 10, 1896. She d. 1877. 1833 lessie A., b. Dec. 12, 1856; m. Charles Buckhee. 1834. Sherman G, b. June 18, 1865. [()2. ATWATER GENEALOGY. 1835. Henry, b. Nov. 18, 1857. 1836. Emma Stella, b. Oct. 1, 1802; m. William Palmer. 1837. Hattie Louise, b. July 2, 1870; m. Kphraim Barber Baldwin. 1127. Elias H., son of Philo Judson ; m. 1864, Lucinda Marks. They lived in Highlands, N. J. He d. Apr. 18. 1892. 1838. Albert, b. Oct. 22, 1805; unm. 1839. Eliza, 1). June 8, 1807; m. Rob't. Lewis. 1840. Moses, h. Apr. 0, 1808; unm. 1841. Frederick, b. Nov. 9, 1870. 1128. Albert A., son of James Young; m. Nov. 4, 1803, Mary Alice Woodford, b. July 25. 1840. He was a whipmaker and lived at Westficld, Mass. He d. Jan. 18, 1899. 1842. William F... b. Pel,, li, 1869. 1129. George I'., son of James Young; m. Mar. 10, 1875, Dora, dan. of Edwin and Anna Hull. He was a whipmaker and lived at W'estfield, Mass. 1130. Frances Louise, dau. of James Young, m. Nov. 9, 1870, Hemy C. Gallup. They lived in Holyoke. She d. May 2'?, 1902. 1131. Edward ('.. son of James Young; m. Dec. 20, 1883, Carlo M. Weston of Bangor, Me. He is a sheet metal contractor and lives i.: Springfield, Mass. 1843. Julia Maud, b. Nov. 26, 1884. 1844. Lucretia Max, b. July 10, 1887; m. Samuel G. Camp. 1845. Alice Mitchell, b. Nov. 8, 1889. 1846. Elna Caroline, b. June 30, 1892. 1847. Madora Louise, b. Mar. 15. 1897. 1132. Daniel A., son of Tultle ; m. Emeline Yickery. He was a farmer and merchant and d. about 1890. She was b. May 1, 1810, and d. in 1864. They lived in Stephentown, X. Y. 1848. Mary Eliza, b. June 10, 1844; m. Henry M. Chapel. 1849. William Henry, b. Feb. 14, 1847. 1850. Martha Elinor, b. Nov. 7, 1850; m. Reuben H. Finch. 1851. Emeline Priscilla, b. Mar. 7. 1853; m. Albert Cross. 1852. Silas Isaiah, b. Aug. 19. 1855. 1133. Emily, dau. of Tuttle; m. William M. Stillwell, of Portchester. Buried in Evergreen cemetery, Dec. 8, 1907. Had daughters, Ida, who married Jules Bonjour, and has several children, and also had daughter, Minnie, d. Nov. 10, 1898, aged 32 years. Mr. Stillwell d. Apr. 22, 1888 aged ?7 yrs., 5 mo., 11 days. ATWATKk GENEALOGY. 163 1137. Allow Nelson, s n of James Lewis; m. Martha Millspaugh. He d. Oct. 25, 1925. 1853. Mary S.. b. Sept. 28, 1873; m. Sigmun Constine and had Felix, Dorothy, Sarah and Lonis. 1S54. Louis \l., b. Jan. 5, 1876. 1855. Sarah M., b. Mar. 27, 1878; m. Frank S. Miller. 1856. Henry S., b. Sept. 27, 1882. 1138. Sally Rebecca, dau. of James Lewis; m. Dee. 21, 1861, James Arnold. She d. Aug. 14. 1870. Harriet, b. Oct. 6, 1868. 1139. .lames Griffin, son of James Lewis; m. Oet. 4. 1871. Henrietta Snedeker. Lived in Binghamton, N. Y. 1857. Grace Viola, b. April 8, 1873; m. July 27, 1895, Edwin Adel- bert Barnes. 1858. Charles 1)., b. June 10, 1.882. 1141. Uriah E., son of Daniel E. ; m. Harriet Lambert. He lived i.i Klmira, X. V. He d. May 2, 1915. 1859. Harry K., b. Dec. 20, 1866. 1860. Delia, b. May 13, 1876. 1143. Edward, son of Daniel E. ; m. 1787, Mary Streeter. Live ii Chicago, 111. 1861. Clifford Leroy, b. June 11, 1888; m., no chil. 1862. Esther, b. Aug. 27, 1898; m. Oct. 7, 1925, Edward Healy. 1 145. Edward Weaver, son of Stephen; b. in Rochester, X. V.; m. in Seneca Balls, X. Y., Sept. 25, 1872, Fannie A. Langworthy (dau. of William and Sarah Wood), b. July 29, 1851; d. April 14, 1885. In 1862 he en- listed in Company I, 11th Regiment R. I. Volunteer Infantry and saw active service in Eastern Virginia. From 1863 to 1871 he represented the American Wood Paper Co., of Providence, R. I., at their Royersford, Pa., mill. In 1874 lie removed to western New York, living in Palmyra four years and Fairport eight years, and in 1886 settled in Batavia, Gene- see emmty. In 1886 he became connected with the Johnson Harvester Co., of Batavia, X. Y '., was elected trustee and treasurer in 1891, vice- president in 1898 and president in 1907, continuing to hold the positions of president and treasurer up to the time of his death, which occurred on September 2, 1910. 1863= William Langworthy, h. Aug. 15, 1873. 1864. Edward Congdon, b. Oct. 9, 1876. 1865. Alice Elizabeth, b. Nov. 18, 1878; m. E. Dean Hickox. 1866. Frances Randolph, b Aug. 3, 1883; m. William D. Clapp 104 AT WATER GENEALOGY. 1146. Richard Mead, son of Stephen; m. Sept. 30, 1867, Abby Sophia Greene, dau. of Christoper A. and Sarah Ann Chase, b. Dec. 12, 1844. Abby Sophia Greene is a lineal descendant of Roger Williams of Rhode Island. By the death of his father when Richard was ten years old he was obliged to work for his support through school and college life. He graduated from Brown University in 1865, and was elected a trustee of his college in 1878. On leaving college he engaged in the glass man- ufacturing business in New Jersey and continued there until 1890. In 1X90 he retired from the glass business and took his family to Germany were they lived three years. In 1892 Mr. Atwater was appointed secretary and director of the Semet-Solvay Co. of Syracuse, N. Y., and took an active part in the introduction of the By Product Coke Ovens in the United States. In 1893 he was a judge of glass products at the Colurn- bian Exposition in Chicago. In 1900 he left the United States and be came the European agent for a large American harvesting machine com- pany, and resided in Paris for six years. In 1904 he attended the meet- ing of the International Chemical Congress in Berlin, Germany, and was elected an honorary vice-president. In 1906 he retired from business and settled on a large farm at Chadds Ford, Pa., on the site of the Battle of the Brandywine. He d. Nov., 1922. 1867. Sophia Mead, b. Sept. 4, 1868. 1868. Christopher Greene, b. Dec. 23, 1869. 1869. Ethelwyn Morrill, b. July 14, 1871 ; m. Arthur H. Cleveland. 1870. Richard Mead, Jr., b. May 16, 1873. 1871. David Hastings, b. Nov. 8, 1875. 1872. Anna Dorothea, b. June 27, 1877; m. Edward W. Smith. 1873. Maxwell Wanton, b. Dec. 10, 1878. 1874. Elizabeth Arnold, 1>. June 14, 1880; m. Norman W. Bardeen. 1875. Marjory Garrison, b. Aug. 24, 1883; m. E. C. Rossmasslcr. 1148. Anne Caroline, dau. of Stephen; m. May 29, 1877, Rev. J. If Mason, who in 1876, closed a seven-years pastorate with the First Baptist church in New Haven. She is the Caroline Atwater Mason who has at- tained considerable reputation as an authoress. Mary Atwater, h. Oct. 17, 187N. Ruth Little, h. Nov. 25, 1883. 1149. William Levi, son of Levi H., m. Nov. 1, 1869, Emily, dau. of Harrison and Adelia Bennett of Somerset. No children survive them. She d. 1905. He was a very successful architect and builder. Later was a grain dealer, and was several terms supervisor of the town of Somerset, with much satisfaction from the community. He d. Mar. 4, 1919 ATWATER GENEALOGY. 165 1150. Elizabeth H.. dau. of Levi H.; m. Mar. 10, 1869, Albert F... son of Henry H. and Julia A. Frost, of Somerset, X. Y. Mary Julia, b. Mar. 22, 1X70; m. Mar.. 1890, Jefferson 1.., b. Aug. 24. 1867, son of Jas. A. and Harriet J. Dickinson, of Newfane, X. Y. Bertha Clara, 1). Dee. 4. 1890. Raymond Albert, b. Aug. 13, 1892. Dorothy Esther, b. Oct. 27, 1895. Wilfred Albert, b. July 2, 1871; m. Mar. 17. 1897, Josephine, dau. of Theron and Hannah Dobbs, of Somerset, X. Y. He is a fruit grower and farmer, filling places of trust in the church and com- munity. Has been master of the local grange and interested and active in educational lines. Children are: Clifford Elmore, b. Dec. 28, 1899. Lillian Grace, b. May 28, 1902. Hannah Elizabeth, b. May 25, 1905. Henry Hoag, b. Jan. 14, 1S74 ; m. June 18, 1901, Mary Alice, dau. of Prof, and Mrs. \Y. T. Tuttle of Leaf River, 111. Graduated from Xorthwest University of Evanston, 111., in 1901. Served several years as superintendent for Grand Prairie Seminary and other schools in 111., and is now pastor of 1st M. E. church at Eargv), N. Dak. Children are: Wilfrid Tuttle, b. Aug. 25, 1905. Henry Hoag. b. Oct. 3, 1907. Arthur Atwater. b. Aug. 5, 1909, Anna Hoag, b. July 19, 1877; m. Sept. 9, 1914, Willis Thompson Mann, formerly of Somerset, now proprietor of "Grand River Orchards," of Geneva, O., one of the leading fruit growers of the stale. She devoted some time to work in Buffalo Woman's Hospital as nurse, but her health giving out she went to Alaska with her sister, and there, becoming interested in similar work at Valdez. served a year or more in the Episcopal Hospital at that place. Grace Maria, b. Dec. 11, 1880, was graduated from Genesee Sem. at Lima, X. Y., in 1901. Spent several years in teaclhng in 111. and m. Valorous Alderman Paine of Bay City, Mich., Dec. 11, 1906. They have resided in Yaldcz and later in Juneau. Alaska. 1151. .Maria Louise, dau. of Levi H.; m. Oct. 2?. 1870, Horatio Berry, of Brooklyn, X. Y. After a lingering illness sbc died Feb. 28, 1881, leaving two sons : Charles Atwater, b. Aug. 5, 1877, m. Carrie, dau. of ( 'barles A. and Sophia Decker, Sept. 23. 1903. Their children ait: Elizabeth Atwater, b. Dec. 3, 1908 Catherine Yreeland, b, July 11. 1910. 166 ATWATER GENEALOGY. George Washington, b. Feb. 22, 1879; m. Oct. 12, 1903, Genevieve, dau. of Howard and Nettie W. Cadmus, of Brooklyn, N. Y. He is assistant secretary of the Irving Trust Co., New York City. Donald Cadmus, b. Jan. 9, 1905. Annette At water, b. Sept. 11, 1909, d. Sept. 24, 1909. 1152. Myra J., dau. of Levi Hoag; m. Dec. 11, 1878, George Balder- ston. He is a nurseryman at Colora, Md. Alary, b. Nov. 16, 1879. Edward, b. Mar. 21, 1881; m. 1910. Anna E. Dwight. They live in Frieda, N. D. Alice, b. Nov. 22, 1882. Jane Canby, b. April 21, 1886; missionary W. China since 1915. Bertha, b. Jan. 1, 1888; florist, Colora, Md. Anne, b. Sept. 11, 1889; trained nurse, Rockefeller Institute, N. Y. Levi Hoag, b. May 8, 1891; m. 1915, Anna E. Runner. Chil, Helen G, b. 1916; Robert L, b. 1917. Sarah, b. Sept. 26, 1892 ; m. 1915, Wm. A. Harks. Live in Milwaukee, Wis. Ruth, b. Feb. 7, 1895 ; teacher Banncrville, Ohio. George, b. Tune 19, 1896; banker, Colora, Md. Harlan, b. Jan. 28, 1898; d. 1898. 1153. Stephen, son of Levi Hoag; m. Dec. 13, 1882, Henrietta P. Williams. Her father, Henry Williams, enlisted early in the civil war and contracted fever of which he died. Stephen was a young man of earnest christian character and high principles. He attended school at Westtown, Pa., and after his marriage settled on the home farm in Som- erset, N. Y., where he raised fruit quite successfully. He soon became a helpful member of the community in which he lived and served several years as Sunday school superintendent of his church where he did con- scientious work. His untimely death occured May 14, 1899. 1876. Henry Levi, b. Feb. 28, 1884. 1877. George Edward, b. Oct. 25, 1885. 1878. Mary Cornelia, b. Nov. 17, 1890; m. Harold Lewis. 1154. Sarah E., dau. of Levi Hoag; m. May 14, 1883, Elwood Balder- ston. They reside at Colora, Md. He is a farmer and dairyman. Was a member of the Maryland legislature 1916-7, is secretary of the Cecil Farmers Club of Cecil Co., Md., and a member of the Farmers National Congress, Washington, D. C. Mark, b. May 2, 1890. A graduate Haverford College, Pa., 1912, spent a year at Harvard and is now professor of Physics and dean of Guilford College, X C. ATWATER GENEALOGY. 167 Lloyd, b. Jan. 10, 1X93. A graduate of Westtown school, spent two years Penna. State A.g. College, short course in agriculture, expert farm manager, Colora, Md. Richard Mead, b. June 16, 1898, graduate Westtown School, senior year Haverfonl College, I'a.. 1918. 1155. Bertha B., dau. of Levi Hoag, m. Oct. 17, 1895, Cyrus Cooper. of Columbianna, Ohio. He is a minister of the Society of Friends. They have one son, Samuel. 1156. Ida Dorcas, dau. of Joseph If.; m. Oct. 9, 1879, George Broome. She d. Jan. 7, 1900. 11,">8. John Larson, son of John; resides in Chicago, 111.; m. March 2?, 1874, Emma Frances, dau. of Alfred Little Scranton and Mary Jane Lamb, b. Jan. 18, 1854. He is a minister and manufacturer, and inventor of the Vive cameras, which have become known all over the world. He was the first mayor of Western Springs, 111. Four children not mentioned are dead. She d. suddenly at Chicago, Nov. 22, 1923. 1879. George Brooks, b. March 1, 1879; m. May 19, 1921, Minnie Schutz, of Postville, Iowa. 1880. John Mead, b. Dec. 7. 1882; m. June 19. 1920, Clara Winifred Terry. 1160. Emma Mabel, dau. of John; m. Feb. 21, 1895, Charles Harvey Truesdell, a lawyer in La Porte, Ind. He d. Jan. 15, 1912. Margaret, 1.. Feb. 10. 1896; m. June 24, 1922, Donald Wair, of I. a Porte, Ind. One dau., Margaret Cornelia, b. Apr. 21, 1923. Charlotte, b. Dec. 20, 1898; mini 1161. Willard Taft, son of James; m. Aug. 10, 1881, Sarah Ella, dau. of Joseph Shepard Pierce and Matilda Weaver. He was treasurer W. S. Nott Co., of Minneapolis, Minn. He d. Aug. IS, 1911. 1881. James, h. June 8, 1882. 1882. Florence Fay, b. April 28, 1885; m. William Benjamin Pieper 1883. Helen Louise, b. March 4, 1887; m. John Ernest Tatam. 1884. Pierce, b. May 17, 18%. 1885. Lois Taft, b. Oct. 19, 1898; m. James Mx Rae. 11(>2. Charles -Nelson, son of James; m. Sept. 12, l.X&X, Mary, dau. of Doctor Thomas Snowden and < Catherine < . Wood, b. Aug. 4, 1865 He was a naval officer. He d. Apr. 22, 1919. 1886. Katherinr Snowden, b. Nov. 3. 1889; m. Lybrand Palmer Smith. 1887. Mary Taft, I.. March 31, 1892; m George Albert Marlins,, n 168 ATWATER GENEALOGY. 116:}. Edwin Charlton, son of James; m. Oct. 17, 1888, Alice Newton, dan. of Thomas N. Van Valkenburg and Frances Amelia Lewis, b. May 5, 1865. He is manager of the Nott-Atwater Refining and Belting Co. of Spokane, Wash. 1888. Thomas Van V., b. Oct. 24, 1889. 1889. Dorothy Sylvia, b. June 1, 1891. 1890. Irving Taft, 1.. Nov. 2, 1892. 1164. Irving James, SO n of James; m. June 24, 1890, Florella, dan. of Henry C. Tucker and Clara Warren, b. June 24, 1865. He is an insurance agent at Lockport, N. V. 1891. Claire, b. Sept. 29, 1S91 : unm. 1892. Eleanor Hay, b. Dec. 31, 1893; unm. 1893. Elizabeth Tucker, 1.. May 24, 1895; unm. 1894. Lucia, b. Nov. 19, 1897; unm. 116r>. Charles, son of David; m. July 3, 1826, Sally Blair, b. May 27, 1803; d. April 14, 1830; (2) Sept, 1, 1830, Sophronia Blair, b. Aprii 19, 1810; d. March 27, 1883. 1895. Harry, b. March 10, 1827. 1896. Mary, b. April 9, 1832; m. William Swarts. 1897. Adaline, b. Nov. 2, 1833; m. Edward Eldridge, 1898. Martha Jane, b. Dec. 2?, 1835: m. George Harvey. 1899. Isaac Edgar, b. Oct. 8, 1839. 1900. David H., b. April 12, 1842. 1901. Benjamin, b. Nov. 3, 1845. 1902. Sally, b. Jan. 19, 1848; m. James Z. Besecker. 1903. Charles J., b. July 10, 1852. 1166. Philander, son of David; m. Sept. 11, 1831, Mary Underwood. She d. 1882. He lived at Ithaca, X. Y. Had one son. Jerome, who m. Betsey Kenyon, d. April, 1910. They lived at Chenango Forks and had one son, George W .. who m. Sept. 15, 1872, DcFlta Prince. No children. Both dead. 1167. Angelina, dan. of David; m. Noah Spalding Billings. She d. in Aurora, 111., in 1874. He was sheriff of Kane County, 111., for many years. No children. 1168. Fidelia, dau. of David; m. Nov. 13, 1831, Benjamin Rogers, b. Feb. 23, 1801. Lived at Whitney Point, X. Y. Had seven children. 1161). Mary Jane, . Henry Charles, son of Albert T. ; m. Dec. 10, 1879, Amy Mar- garet Corey, b. Apr. 3, 1863, in Liverpool, Eng. He commenced his business career as clerk in a bank in New Haven, Conn., was bookkeeper and salesman in a wholesale fruit house, and ' in 1878 went to Florida, raised an orange grove, which was destroyed by the "great freeze" in 1895. He d. in Waldo, Fla., Aug. 4, 1910. ATWATER GEKEALOGV. 173 1956. Ella A., b. Sept. 29, 1880; m. James Armistead. 1957. Edith R., b. Dec. 29, 1890: m. Calvin Silcox. 1958. Susie Jane, b. Jan. 4, 1892. 1959. Albert T., b. Oct. 10, 1895. 1960. Mary L„ b. May 7, 1897. 1961. Henry C, 1.. Dec. 25, 1898. 1962. Lilburn Ralph, 1.. Nov. 8, 1910: 121«. William Albert, son of Albert T.; m. Nov. 2'?, 1880, Ida Nor- man Wood, b. Aug. 31, 1859, d. Dec. 31, 1925. He was a dry goods mer- chant at Lincoln, Neb. He <1. Sept. 10, 1925. 1963. Dorothy Fay, b. Jan. 6, 1884; m. Harry T. Jones. 1964. James Wood, b. Dec. 22, 1892; unm. 1217. Ella Augusta, dan. of Albert T. ; m. James T. King. Lived at Jacksonville, 111. No chil. She d. Nov., 1906. 1218. Carrie T.. dan. of Albert T. ; m. Oliver C. Simmons; (2) E. C. Kingsbury. Lived in Chicago. She d. May 1, 1916. One dau., Susan Atwater Simmons, m. E. B. Minis, of Ridgewood, N. J. Two daughters, Barbara and Caroline. 121J). Frances Jennie, dan. of Francis T. ; m. June 20, 1877. William E. Albertson of Norristown, Pa.; d. Aug. 12, 1880. 1220. William Tweedy, son of Francis J.; m. April 27, 1886, Minnie Frances Greene. Lived in Buffalo. He d. March 3, 1914. 1965. Margaret W., b. Aug. 22, 1888; m. Richmond D. Moot; (2) F.dw ard B. Greene, J r. 1221. Charles, son of Charles; m. Oct. 8, 1863, Josephine, dau. of Harvey Montgomery and Mary E. Rochester. He was a merchant and lived in Denver, Col. He d. Aug. 12, 1876. 1222. Howell. SO n of Charles; m. April 2f<. 1864, Harriett Stark, dau. of Benjamin Wiggin Chase and Anne Williams. She d. Oct., 1919. He .1. May, 1920. 1966. Harriet Howell, b. April 23, 1866; m. Frederick Wallace Para more. 1 ( )(>7. Benjamin Chase, b. May 19, 1867. Last heard of was in Arizona. 1968. Theodora, b. Any. 17. 1870; m. Edward Gilbert King; (2) J. Howard Attcrbury. 174 ATWATEK GENEALOGY. 1224. Mary, dau. of Charles; m. May 31, 1866, Edward G. King, of Providence, R.. I. He d. Sept., 1871. She d. Jan., 1872. They had four chil. : Fredericka, b. Feb. 19, 1867; Edward; Gilbert, b. April 5, 1868; and William. Fredericka married George R. MacCleod and had two daughters, Frederika and Kathleen. She divorced Mr. MacCleod and has since married in California, where she now lives. Edward King married his first cousin, Howell's daughter Theodora. Thty had two sons. They were divorced and Edward married again. Theodora lives in Lutherville, Md. 1225. Eleanor Hoot, dau. of Charles; m. July 13, 1870, Charles Shel • ton. Lived in New Haven. (2) Henry M. Keyes. of Amherst, N. H. She d. Apr. 13, 1924. Anna Louise Casilear, b. May 6, 1871; m. Dec. 4, 1890, George B. Woodson. Live in Naugatuck, Conn. Chil. : Elinor Casilear, b. Feb. 1, 1893; Margaret Montgomery, b. Nov. 13, 1898, (m. Mar. 19, 1921, John J. Z. Darby of Philadelphia, have one son, John Ziegler, b. Nov. 21, 1922); George Brainard. b. May 16, 1910; Montgomery Atwater, b. Jan. 23, 1912. William Roderick, b. Oct. 26, 1891. 1226. "William Montgomery, son of Charles; m. Julj 6, 1892, Emma Benton Hayden, b. April 25, 1872. Live at Miami, Fla. 1969. William, b. June 4. 1903. 1970. Margaret, b. June 29, 1904. 1971. Montgomery, b. Jan. 18, 1906. 1972. Charles Francis, b. Jan. 7, 1913. 1227. Annie Wilcox, dau. of Charles; m. Jan. 2, 1887, David Daggett They live in New Haven, Conn. David Lewis, b. Apr. 9, 1888; m. Apr. 2o, 1919, Frances White Gamble of Haverford, Pa. Two chil.: David, b. Oct. 16, 1921. and Frances Daisy, b. Dec. 9, 1923. 1228. William Charnley, son of Henry; m. Feb. 14, 1864, Mary Brya^ Bassett, b. Dec. 31, 1842; d. March 14, 1875; (2) Oct. 19, 1876, Isabella Canfield. He was in the insurance business in Derby, Conn., and had held the offices of mayor of Derby, judge of probate and selectman. He d. Mar. 19, 1909. She d. Dec. 6, 1917. 1973. Henry, b. Oct. 26, 1866. 1974. Thomas Elmes, b. Dec. 17, 1867. 1975. Tames Bassett, b. June 30, 1871. ATWATEE CKNEALOGY. 175 Issue b_\ second marriage: 1976. Mary Sterling, b. July 21, 1878; m. Frank M. (lark. 1977. Katherine Isabella, b. Dec. 5, 1879; m. Ralph II. (lark. 1978. William Sterling, b. Feb. 4, 1886. 122J). Henry, son of Henry; m. Feb. 13, 1867, Josie Boyd, dau. of Harmon K. Wells and Caroline Bogart, b. March 19, 1844. In early life he was paymaster on the New York, New Haven & Hartford Railroad, and then went to Detroit, Mich., and entered the hardware trade which be mastered successfully until the death of his father when he returned to Birmingham; Conn., to manage the big iron and steel business his father had established. Later he established the Bridgeport Malleable Iron Company, retaining his connection with it from 1879 until his re- tirement in 1905. He was police and fire commissioner in Bridgeport for twenty years, and also a member of the board of Apportionment and tax- ation, and a member of the Connecticut Legislature in 1877. He was trustee for fifteen years of the People's Savings Bank and was for four years its president. He was a Mason of high standing and one of the oldest members of Xew Haven Commandery, Knights Templar. He d. March, 1921. 1979. Fred, b. Dec. 28, 1870. 1230. .Martha Charnley, dau. of Henry; m. April 7, 1875, James Bull, son of Asa Basket and Lucy Bull ; b. Oct. 14, 1841 ; d. Sept. 29, 1877. He was a merchant and lived in Derby, Conn. (2) Feb. 18, 1892, Edward Morton Oldham. James Bull, b. Nov. 8, 1877. 1231. Charles Klines, son of Henry; m. Nov. 2, 1X75, Helen Genoin, dau. of W'm. E. Downes and Jane Maria Howe, b. March 29, 1852. They lived in Xew Haven. He d. Aug. 2, 1908. She d. Feb. 20, 1915. 1980. Jean Howe, b. Sept. 7, 1870. 1981. Helen Charnley, b. May 11, 1879. 1282. Sarah Denman, dau. of Henry; m. Jan. 19, 1882, Edward {):■.). -on of Edward Lewis ami Lucy M. French, b. Feb. 18, 1849. He is a merchant and lives in Xew Haven. Martha Charnle} Atwater, b. May 9, 18x8, m. June 23, 1909, ( ,erald Beckwith Curtis, b. Feb. 22. 1882. Sarah Lewis, b. Feb. 1?, 1911. Frederick Whitney, b. Aug. -1. 1912. Florence Elizabeth, b. Oct. 14, 1916; 4. June 23, 1916. 170 ATWATER GENEALOGY Barbara Atwater, b. March 30, 1891; m. May 17, 1913, Horace Barnes Hewlett, b. June 27, 1889. Barbara Lewis, b. Mar. 30, 1914. Horace Wilson, b. July 27. 1915. 1238. Isabel Taylor, dau. of George; m. Aug. 2, 1866, Henry Elliott Thacher, son of Capt. John Thacher, of Cape Cod, and Hannah (Elliott') Thacher, of Philadelphia. He d. Feb. 24, 1867. (2) June 10, 1880, Syl- vester G. Whiton, son of Ashbel and Jerusha Whiton, of Westford, Conn. She d. Mar. 1, 1890. Walter Humstone, b. July 2, 1881. Helen Atwater, b. June 11, 1888; d. Dec. 25, 1921 1235. Helen Frances, dau. of George; m. Oct. 19, 1881, Clarence Eugene Kirby, son of Caleb and Margaret ( Myers) Kirby. Wallace Myers, b. Sept. 17, 1887; m. Oct. 12, 1921, Wilman Vaughan ; one dau., Sibyl, b. Dec. 31, 1924. 1230. Percy (Jeorge, son of George; m. Oct., 1884, Ellen Kelley. He d. June 17, 1896. 1982. George Percy, b. June 11, 1885. 1983.. Mary Elizabeth, b. April 22, 1887. 1984. Helen Ida, b. . 1237. Frederick Holland, son of George; m. July 31, 1888, Florence Boorum, dau. of John Lowe Boorum and Eliza Van de Water (Whitin?) Boorum, dau. of Mason Whiting. Florence is a lineal descendant of Rev. Jonathan Edwards on the mother's side. He d. Mar. 26, 1901. 1985. Raymond Edwards, b. July 29, 1891. 1238. Ida Wyman, dau. of George ; m. Nov. 20, 1890, Richard Howard Carstens, son of Mathias Carstens, a native of Flensburg, Schleswig- Holstein, who came to America in his sixteenth year, and of Sarah (Isaacs) Carstens. Arthur Hale, b. Jan. 2, 1894; m. June 4, 1919, Marjorie Madder; one child, Janet Hale, b. Apr. 4. 1923. EIGHTH GENERATION. 1239. Robert Henry, son of Charles Henry; m. June, 1858, Caroline Augusta, dau. of Major L. A. Sykes. He d. October, 1899. 1242. David Jiidson, son of Lyman Hotchkiss; m. Sept., 1884, Eliza- beth Smith, of Bethlehem, N. Y. He d. Nov. 6, 1891. No children. ATWATER GENEALOGY. 177 124:;. Edward Sanford, son of Lyman Hotchkiss; m. June 7, 1876, Gertrude Vanderpoel, dau. of Dr. Lewis William Oakley and Henrietta Baldwin, b. Aug. 12, 1854. He graduated from Princeton University in 1862, and From the Law School of Columbia University in 1866; and was admitted to bar of New Jersey same year. He began the practice of law in Elizabeth, X. I. He was appointed in 1896 judge of the District Cou^ in Elizabeth and served on that bench until 1906 when he was appointed judge of the Court of Common Pleas, which office he held until he re- signed in January, l n 13, on account of failing health. He was president of \'i w Jersey Slate Society of the Sons of the American Revolution from January, 1909, to January, 1913. He died at Elizabeth, N. J., June 3, 1913. Slu- d. Oct. 12, 1922." 1986. Henrietta Baldwin, b. April 1, 1879; m. May 17, 1906, Herbert Underwood Farrand, of Elizabeth. Sanford.Atwater, b. June 28, 1910. John Carroll, b. Aug. 31, 1912. Jane Oakley, b. Sept. 22, 1917. 1987. Edward Sanford, b. April 30, 1882; m. Feb. 20, 1909, Jeanette Sheldon Brown, of Elizabeth. He graduated from Prince- ton University in June, 1904, and from the New York Law school in 1906, and began practice of law in Elizabeth same year. Edward Sanford, 3rd, b. Dec. 14, 1909. Charles Brown, b. May 19, 1914. 1244. Addison, s,,n of Lyman Hotchkiss; m. Nov. 15, 1888, Amelia Haywood, eldest child of Thomas Fletcher Wright and Susan Jane Hay- wood, b. April 4, 1858. He d. in the summer of 1898. 1988. Lyman Hotchkiss, b. March 30, 1890. 12tr,. .Julim- L., dau. of Elizur P.; m. Sept. 28, 1882, Chester Case Lord, son of Benjamin Lord and Antoinette Case. They removed t-j Montrcat. X. C, when- she d. in Sept., 1900. 1246. Hattie li., dau. of Elizur P.; m. Oct. 15, 1891, Charles Coit Tyhr. son of Lemuel Tyler and Mary Danielson Coit. They reside in Bridgeport, Conn. 1247. Nellie Adeline, dan. of Elizur P.; m. Sept. 28, 1892, William Harmon Carrier, b. Sept. 21, 1867. They live in Glastonbury, Conn. 1248. Charles Barnes, son of Marvin; m. Jan. 1, 1852, Bloumy C Kniffir. Lived in Greenwich, Ohio. She d. July 1Q, 1Q08, ased 74. He d. Nov. 17, 1889. 178 ATWATER GENEALOGY. 1988. Cecelia Jane, b. .Mar. 17, 1853; m. John K. Hester. 1989. Frances Josephine, b. May 3, 1856; m. Han ford Terry. 1990. Lydia Alma. b. Nov. 6. 1858; m. Frank Titterly. 1991. Luella Ardell, b. June 22, 1860; m. Henry Miller. 1992. Charley Brink, b. June 22, 1860. 1993. Alfred Ellsworth, b. Feb. 6, L868 1994. Oscar Starin, b. Nov. 13. 1869. 1995. George Henry Peck, b. Aug. 4, 1872. 1996. Marvin Ray. h. Feb. 19, 1876. 1249. Ellen A., dan. of Charles Townsend ; m. Nov. 2?, 1854, Charles Caw, of Pittston, Penn., where he was a merchant. He was h. Oct. 30, 1833; d. July 11, 1910. They had ten children, eight of whom were living in 1918; there were twenty-eight grandchildren, twenty-one now living, ten great grandchildren, eight now living. On Aug. 3. 1917, their cont- inued ages aggregated 1,000 years. Archibald Falconder, b. June 21, 1856; m. Sept. 25, 1878, Eva Brenton. He was vice-president Temple Iron Coal Co., Scranton, Penn., and d. Julj 18, 1894. Frank Earl, h. Dec. 17. 1882; m. Dec. 2?, 1917, Janet MacMillan. Lives at < Bresson, I 'enn. Grace Brenton, b. July 2'?, 1884; m. Sept. 3. 1908, Frank E. Rut- ter, of Scranton, Penn. Both killed Sept. 2, 1913. New Haven R. R. wreck. William Henry, b. May 1, 1858; m. Dec. 10, 1881, Jennie Kenyon. Bookkeeper for Simpson & Watkins Coal Co. Burned to deatu Dec. 14, 1897, while putting papers in vault to save from fire. Chil. : Bessie Grey, b. Oct. 21, 1883; Charles Benham, b. Aug. 20. 1885; Wm. Kenyon, b. Aug. 20, 1886; m. July 3, 1913, Rebecca Watsinger; they had Rebecca, b. July 29, 1914, and Adeline, b. Aug. 17, 1916; Harry S. Law, b. Dec. 30. 1S90; m. July 3, 1913. Alma Reese Scranton; Royal E. Law. b. May 16, 1896. John Howell, b. Apr. 5, 1860; m. in 1883, Laura Hileman, d. Sept. 30, 1909. Lived in Pittston, I 'enn. Is in insurance business. Ruth Hileman, b. May 19, 1885; m. Oct. 4, 1910, Robert Bonney, of Pittston. Gretchen Helen, b. Feb. 2, 1887, Wilson college graduate. Joseph, b. Dec. 1, 1891. Elizabeth Cornelia, b. Apr. 8, 1862; m. May 22, 1884, Thomas Hamer Watkins, of Pittston, Penn. He is an extensive coal operator. Charles Law, b. Feb. 11, 1886; Yale graduate; served in an am- bulance corps in France, 1916-1917 and won Croix -de Querre. Volunteered for further service in 1917; m. Feb. 22, 1919, Marie Mathilde Bader; one son, Thomas Hamer, b. Mar. 25, 1920. A.TWATES GENEALOGY. 179 Gladys Marian, b. Sept. 22, L887; m. May 4. 1911, Charles Sey- mour, ni" New Haven, Conn. He is a professor of history at Yale college. Three chil. : Charles, b. Feb. 10, 1912; Elizabeth, b. Feb. 26, 1914; Sarah, b. July 4. 1916. Mary Sherman, b. Sept. 10, 1864; m. Mar. 21, 1887, Geo. W. Cros of Moundsville, W. Va. Lorine May, b. Apr. 16, 1889; m. June 10, 1911, Edward K. Morse. Lived in Brooklyn. Chil.: Margaret Evelyn, b. Aug. 2, 1915. Ellen A., m. Aug. 10, 1915, J. Harper Fullerson, of Plainfield, X. J. One son, Stuart Harper, b. May 12, 1916. Charles P., b\ Max 2, 1867; m. May 14. 1890, Minnie Perry. Rep- resents Busser Tank Co., of Ft. Wayne, Ind. Lives at Kingston, I Vim. Marjorie Ellen, b. June 7, 1895; m. Feb. 15, 1917, Roscoe Frantz, wholesale grocer of Kingston, Penn. Chil.: Malcolm Perry, b. Oct. 13, 1897; enlisted in aviation service at 19; received four promotions in nine months; embarked for France in Sept., 1917, in charge of 1,200 men. Kenneth Watkins, b. Sept. 26, 1903. Ellen M., b. Dec. 16, 1869; m. Feb. 7, 1894, Herman A. Warner of Pittston, Penn. Removed to Decorah, Iowa, where he is a mer- chant. Barton Kerr, b. Nov. 18, 1894. Charles Law. b. Aug. 23, 1896. Robert MacMillan, b. June 21, 1872; unm. Anna Nugent, b. May 27 ', 1874; unm. James ( '., b. Aug. 5, 1875; m. July 4, 1901, Annie Estelle Lewi-, lie is with tin- Cross Engineering Co., of Carbundale, Penn. Elizabeth, b. May 30, 1909; Gordon Warner, b. June 6, 1911. 1250. Henry Heaton, son of Charles Townsend; m. May 3, 1856, Addie A. Daily. They lived in IYtaluma, Cal. He d. Aug. 10. 1897. 1997. Frank If., b. Jan. 15. 1857; m. July 25, 1882, Carrie S. Cadwell. They live in San Francisco, Cal. 1251. Elizabeth, dan. of Charles Townsend; m. Nov. 21, 1857, Solon Woodward. The) lived in Sandwich. 111., hut afterward returned to Carbondale, Penn. Two chil. d. young. He d. Sept. 25, 1882. She d. Ian. 15, 1919. Archie (dark, b. Aug. — ; m. June 29, 1898. May Frances Gove. Chil.: Frances May, b. June 14. 1901; Lloyd Cove, b. Mar. 14, 1903. Carrie Angeline, b. Jul) 29, 1864; m. Dee. 23, 1894. Harry C. Robin- 5( '11. 180 ATWATER GENEALOGY. Vellie Marian, b. Nov. 29, 1869; m. Nov. 3, 1898, Dr. W. A. Spencer. Chil. : Walter Alan. b. Oct. 16, 1912. Live at Carbondale, Penn. John Willis, b. Feb. 44. 1872; m. Mar. 20, 1895, Anna Liston. Herbert Solon, b. Mar.. 1870; m. Oct. 5, 1912, Frances Knapp. One dau. d. in infancy. 1252. Angeline Maria, dau. of Charles Townsend ; m. Dec. 27, 1857, Wm. C. Gurney. She d. Jan. 10, 1863. Had three children, oldest one, Fred, lives in Binghamton, N. Y. 1253. Charles Landon, son of Charles Townsend; m. Sept. 24, 1866, Mary, dau. of Chauncey Derby and Esther P. Carey, b. July 23, 1843; d. Feb. 14, 1895. He was a merchant at Scranton, Penn. He d. May 29, 1916. 1998. Etta May, b. July 22. 1867; m. Fred L. Steenback. 1999. Nellie Lozena, b. Mar. 18, 1871 ; m. William Grant Smith. 2000. Charles Edward, b. Feb. 15, 1873. 2001. George Miner, b. Jan. 26, 1875. 2002. Ina Elizabeth, b. Jan. 29, 1883. 1254. Frances Clarissa, dau. of Charles Townsend; m. July 5, 1867. George Woodward. They lived in Moline, 111. She d. Oct. 30, 1887. One surviving son. Robert Atwater, a jeweler, lives in Sandwich, 111. 1255. William .Marvin, son of Charles Townsend; m. Nov. 6, 1872, Angeline Saunders. They lived in Pittston, Pa. He d. Apr. 28, 1919. She d. Sept., 1924. 2003. Archibald Law, b. Aug. 10, 1875. 2004. Robert Ernest, b. Jan. 18, 1880, 2005. Oscar Severson, b. Jan. 3. 1883. 2006. Benjamin Harry, b. Jan. 13, 1892 1256. Mary Cornelia, dau. of Charles Townsend; m. Oct. 6, 1875, John J. Ryman, of Dallas, Penn. She d. Dec. 23, 1885. He d. May, 1919 Edith, b. June 1, 1878; m. Sept. 7. 1905, Albert G. Stone, of Ithaca. N. Y. He is cashier of Tompkins County National Bank. Edna M., b. Aug. 11. 1880, m. Oct. 10, 1906, Lloyd G. Gage, of Butte, Mont. He is a mining engineer in Aregripa. Peru. She d. Oct. 1, 1912, leaving one dau., Mary Cornelia, b. Aug. 6, 1908. 1257. Katherine, dau. of Edward Mortimer; m. June 17, 1877, Rudolph Harmes, M. D., b. June 3, 1856. He d. Feb. 15, 1883. They lived in Hallsted, Penn. Edward Atwater, b. July 16, 1880; m. June 5, 1912, Jessie M. Cal- lender. Their chil.: Margaret Callender, b. June 2, 1914; Edward Atwater, Jr., b. Mar. 4, 1916; John MacXair, b. Feb. 21, 1922. ATWATER GENEALOGY. 181 1258. Anna, dau. of Edward Mortimer; m. Dec. 28, 1881, George W Phillips, son of Thomas and Ann Williams; b. Mar. 10, 1855. He was superintendent of schools at Scranton, Penn. She d. Mar. 7, 1913. He d. Nov. 28, 1923. 1239. Minnie Evelyn, dau. of Edward Mortimer; m. Oct. 29, 1885, Henry M. Kessler, of Cleveland, Ohio. He is a chemical manufacturer They live at Fayetteville, X. V. Charles Raphael, b. June 11, 1889; m. Oct. 20, 1911, Edna A. Kollmer. Katherinc Atwater, b. Aug. 10, 1895; m. May 6. 1921. Staniei ; one son, Henry R., h. Feb. 14, 1922. 1260. Charles fsaac, son of Joshua; m. Dec. 14, 1862, Mary J., dau. of Milton Coombs and Elizabeth Crawford, b. Sept. 11, 1846; d. Oct. 14, 1873; (2) 1884 Amanda J., dau. of R. F. Hughes. He is a printer and lives at North Lime Rock, Ark. 2007. William H., b. Dec. 30, 1863. 2008. Sarah E., b. May 7, 1866. Issue by second marriage : 2009. Lilly May, b. Sept. 13, 1885; m. W. G. Basket; (2) W. L. Burkhurt. 2010. Grover E., b. Jan. 12, 1887; m. and d., leaving dau., Nellie. 2011. Albert Earl, b. Feb. 13, 1891; m. Fanny Taylor; 3 chil., George, Clara and Mildred. 2012. Lena Leoti, b. July 23, 1898; m. Robert Miller; 2 hoys, Carthel and Maynard. 1201. William Brewster, son of Joshua; m. May 30, 1870, Florence Addie Lihby. They lived at Long Reach, California. He d. Oct. 14, 1916 2013. William R., b. Feb. 22, 1872. 1202. George E. L., son of Joshua; m. Nov. 9, 1870, Eva, dau. of Hiram Forbes and Caroline Chapman. He lives at Nampa, Idaho. She d. Oct. 6, 1915. He m. (2) Mrs. Phoebe Wickoff. She d. Nov. 6, 1924. 2014. Daisy M., b. Feb. 28, 1875; m. Loren P. Riddick. 2015. Edward Francis, b. Jan. 18. 1881; m. Feb. 14, 1911, Fay Gwendolyn Nesbil. He d. Dec. 6. 1924. One dau., Marguer- ite, b. Feb. 18, 1915. 1204. John Birdseye, son of Isaac; m. Sept. 20. 1889, Miriam Cahill. He is a graduate of Yale 77, and practiced law al Minneapolis, Minn. 1205. Randolph King, sun of John Stone; m. June 20. 1889, Grace Leonine Gamier, b. Sept. 11. 1870. He d. July 1. 1912. He lived in Green, N. V 182 ATWATER GENEALOGY. 2016. Madeline Thelma, b. May 10, 1891 ; m. Apr. 5, 1922, James I. Norton. 2017. Gerald King, b. Apr. 23, 1893. 2018. Grace Irene, b. Oct. 2, 1897; m. Oct. 15, 1923, Charles F. Phellis. 2019. Marjorie Gamier, b. Aug. 14, 1908. 1266. Eli, son of Lucius; m. Dec. 25, 1865, Martha M., dau. of Chauncey P. Turner and Martha M. Congden, b. July 10, 1845. He d. July 10, 1873; was a farmer at Prescott, Wis. She m. (2) Jeffrey W. Gardner. 2020. Lucius Chauncey, b. Dec. 23, 1868. 2021. Mary Minerva, b. Sent. 27, 1870; m. Wra. H. McClelland. 1268. Jonathan Squire, son of Erasmus; m. Nov. 23, 1870, Alice Jane, dau. of George Atyeo and Charlotte Hitchcock. He lived in Throops- \ i He, N. Y. He d. Oct. 2S, 1916, in Zimmerman, Minn. She d. June 29, 1914. 2022. George Erasmus, b. April 15, 1880. 2023 Mary Sibyl, b. April 8, 1883; m. F. J. DeWitt. 1269. Lucius Luther, son of Erasmus; m. Jan. 28, 1897, Mabel Frances, dau. of Henry Elson and Sarah Randley, b. Sept. 26, 1871. He lived in Rochester, N. Y., and was a general insurance agent. She d. Feb. 7, 1911. He d. Sept. 2, 1911. 2024. Agnes Mary, b. Dec. 18, 1897; m. Aug. 3, 1918, Floyd Andrus. 2025. Frederick Elson, b. Aug. 26, 1899. 2026. Allen Munroe, b. July 11, 1907. 1270. Henry Erasmus, son of Erasmus; m. Oct., 1874, Addie, dau. of Joseph Bentley and Harriet Dean. He was a farmer. He d. in 1882 They resided in Throopsville, N. Y. 2027. Joseph, b. Sept. 13, 1875; whereabouts unknown. 1271. Allen Eli, son of Erasmus; m. July 11, 1877, Lizzie Chatfield, dau. of Julius Robbins and Delia Ursula Cannon, b. April 16, 1859. He is a Methodist clergyman; five years general secretary Y. M. C. A.; town superintendent of schools; state superintendent of Junior Epworth League. He is dead. 1272. Lydia Blanchard, dau. of Erasmus; m. Dec. 8, 1880, Louis Eugene Fiero. Lives in Syracuse, N Y A.TWATER GENEALOGY. 183 127:*. Julius Judson, son of Thomas Judson; m. Oct. 24, 1871, Julia Frances Bell; b. March 22. 1851. He is a carpenter and lives in Yakimi, Wash. 2028. Elizabeth, 1). Aug. 4, 1873. 2029. Orrin Truman, b. July 13, 1877. 2030. Alta Loretta, b. Dec 25. 1880; m. John D. Raher 1274. William Henry, son of Thomas Judson; in. Aug. \9, 1889, Nettie A., dau. of F. H. Merriman, 1>. On. 17, 1871. He lives at Yakimi, Wash., and is a railroad postal clerk. 2031. Byrel E, b. April 15, 1891. 1275. Helen .Maria, dau. of Thomas Judson; m. July 26, 1881, Charles Wilson, son of Andrew Jackson West and Martha Ellen Alverson, h. Nov. 19, 1857. They reside in Milwaukee, Oregon. Harry Atwater, b. June 18, 1885. Merle Judson, h. Aug". 15, 1890. 127(>. Fred (J., son of Thomas Judson; m. Dec. 11, 1890, Edith M.. dau. of William Leavitt and Mary Smith. He lived at Prescott, Wis., where he was a carpenter. He has been town treasurer and district clerk. He now lives in Minneapolis, Wis. 2032. Ethel May, b. March 29, 1892. 2033. Charles William, b. Aug. 18, 1896; m. Aug. 6, 1921, Louise M. Veth. 2034. Leon Judson, b. Sept. 29, 1897; m. Apr. 12, 1925, Ulah Upper. 2035. Graydon Francis, b. Sept. 4, 1899. 1278. Amos Townsend, son of Isaac Townscnd ; m. Feb. 12, 1884, Addie Doddridge, dau. of William Doddridge Plattenburg and Margaret Irene Ward, b. Aug. 2. 1859. He lived in St. Louis, hut was in the live stock commission business in Chicago. IK' was secretary Kvans-Snydcr- Buel Company, of St. Louis. Chicago, Kansas City and Omaha; president St. Louis Live Stock Exchange; secretary National Cattle and Horse Growers' Association of the United States, both in St. Louis. Mrs. At- water and daughter now live in Alhamhra. Cal. 2036. Margaret Ward, b. May 20, 1890. 127!). Charles Horace, sun of rsaac Townsend; m. Oct. 11, 1883, Lizzie l.ee, dan. < > l" Ozias G. Strong and Bcthena I'avy. He was a cashier and bookkeeper in Quincy, 111., and d. Sept. 23, 1892. She d. in spring of 1896. 2037. Mary Louise, b. Sept. 10, 1886; m. Roj Fanning. He was killed in France. One dau.. Elizabeth. The mother is also dead. 184 ATWATER GENEALOGY. 1280. Edwin Hollis, SO n of Hollis Jacob; m. Nov. 16, 1882, Nettie, dau. of Richard Mack and Amanda Frost. He is a farmer at Ganges, Mich. 2038. Hollis Mack, b. Nov. 14, 1886. 2039. Charles Edwin, b. Jan. 30, 1S89. 2040. Leon Webster, b. July 26, 1892. 1281. Charles Henry, son of Hollis Jacob; m. March 15, 1887, Nancy J., dau. of Clark W. June and Elizabeth Reynolds. They live at Kala- mazoo, Mich. 2041. Bertha May, b. Sept. 30, 1891. 2042. Warren Webster, b. Sept. 22, 1896. 1283. Willis !>., son of Addison V, b. Sept., 1881, May Wheeler; d. Aug. 10, 1908; (2) Mrs. Viola Douglas. Lives at Camp Don-las, Wis. One dau. by first wife. 2043. Ella. 1286. Reuben R., son of Addison N. ; m. Dee. 26, 1888, Carrie Phelps. 2044. Minnie, b. Nov. 10, 1885; m Kenneth Owen. 2045. Irving C, b. Nov. 28, 1886. 2046. Addison J., b. Nov. 29, 1889. 1289. Julia A.., dau. of Addison N. ; m. Jan. 26, 1898, O. C Harring- ton. Lives in Chicago, 111. Maud E., b. Aug. 15, 1901. Velva, b. June 3, 1902. Myrtle, b. Dec. 30, 1904. 1290. Charles .Manning, son of Addison N. ; in. Dec. 6, 1906, Maude Manger. Lives in Camp Douglas, Wis. 2047. Dora, b. May 29, 1908. 2048. Richard E., b. Dec. 15, 1909. 2049. Loyd Elmer, b. July 10, 1911. 2050. Ruby Alice, b. June 21, 1913. 2051. Curtis Lyle, b. Feb. 10, 1915. Mildred Arline, b. May 22, 1918. 1292. Eva A., dau. of Irvin; m. in 1888, Henry R. Ferris, of Franklin, Tenn. Nellie M., b. Oct. 8, 1888. 1293. Jennie M., dau. of Irvin; m. \h\\ 1, 1897, F. A. Sparkman, of Franklin, Tenn. No children. 1 -> " * ATWATER GENEALOGY. Ic53 1295. Herbert David, son of Manning; m. June 29, 1910, Elizabeth Case Teed. He is a druggist in Elmira, N. Y. 2052. Robert Eugene, b. Jan. 7, 1913. 2053. Elizabeth Louise, b. July 27, 1914. 2054. William David, b. July 28, 1916. 1298. .Temiie B., dau. of Elijah Sanford; m. Oct. 6, 1898, Edwin Pearsall. Lives at Trumansburg, N. Y. 1299. Herman David, son of Elijah Sanford; m. Feb. 20, 1902, Minnie E. Vaun. Lives at Trumansburg, N. Y. 2055. Helen M., b. Nov. 23, 1905 ; unm. 2056. Sanford Howe, b. July 8, 1908; unm. 1300. Franklin Sanford, son of Edgar F. ; m. June, 1891, Mary Estella Foote, b. Aug. 14, 1859, dau. of Walter Foote and Jane Tanner. He d. Aug. 7, 1901. Lived in Chagrin Falls, Ohio. 2057. Edgar Foote, b. July 19, 1893. 2058. Walter Sanford, b. Mar. 8, 1897. 2059. Emma Estelle, b. Sept. 15, 1898; m. Robert L. Wolcott. 1302. Arthur Stanley, son of Edgar F. ; m. May 28, 1891, Anne E., dau. of Daniel Rowe and Margaret Frances. He is an electrician and lives in Cleveland. 2060. William R., b. Apr. 28, 1901 ; unm. 1303. Clarence Elwood, son of Edgar F. ; m. Dec. 2, 1891, May Marks, b. Sept. 7, 1863. He is in the printing business in Chicago. 2061. Frederick Richard Tupper, b. Dec. 29, 1892. 2062. Julia Harriet Tupper, b. Jan. 13, 1902. 1304. James Mitchell, son of Horace; m. April 24, 1872, Elizabeth Martha, dau. of Ogden Price and Martha Church. He lives on State street, New Haven, and is a market gardener. She d. Dec 17, 1920. 2063. James Horise, b. May 9, 1873. 2064. Charles Ogden, b. July 11, 1875. 2065. William Church, b. Sept. 30, 1877. 1305. Edwin liassett, son of Horace; m. April 24, 1872, Sarah Janet, dau. of Ogden Price and Martha Church. He lives on State street, New Haven. No children. They celebrated their golden wedding, April 24, 1922. 186 ATWATER GENEALOGY. 1306. George Bennett, son of Horace; m. Nov. 7, 1883, Florence Edith Story. They live on State street, New Haven. 2066. George Franklin, b. Mar. 28, 1888. 2067. Ruth Marjories, b. June 8, 1891; unm, 1307. Lewis Elihu, son of Horace; in. Aug. 30, 1898, Mary Sieden- thal. They live at Riverside, California. 1300. Huldah Deborah, dan. of Albert Ailing; m. June 11, 1873, George L. Stanley; d. Sept. 8, 1923. He was a contractor in cement work in Ashtabula, Ohio. She d. Nov. 3, 1926. Leila Atlanta, b. Sept. 9, 1877; m. Clark Cadle; d. March 24, 1903. Arba Porter, b. Mar. 18, 1881 ; m. Lulu Shingledecker. Edgar Albert, b. Nov. 25, 1882; m. Ediii Fae, dau. of Eri and Fanny Grimes Watson, 1). Dec. 4, 1884. He is a leading architect in Youngstown, Ohio. Two chil. : Letta May, b. May 3, 1914; Richard Eri, b. Sept. 25, 1922. Huldah D. Stanley. Dress and fan belonged to Abigail C. Bradley. 3rd wife of Stephen Atwater. 1310. Jared James, son of Albert Ailing; m. Aug. 14, 1867, Hattie, dau. of John D. Root and Sarah P. Harmon; d. Jan. 8, 1922. He was a farmer and lived at Boynton, Fla. He d. Dec. 29, 1918. 2068. Albert Ailing, b. May 27, 1868. 2069. Hattie Belle, b. June 3, 1870; m. Herman Hotze. 2070. Harmon Gordon Root, b. Sept. 19, 1877. 2071. Frank Edward, b. Nov. 25, 1879. 2072. Fannie Emily, b. Nov. 25, 1879; m. Alvah R. Statler. 1311. Sarah Emma, dan. of Albert Ailing; m. Apr. 2, 1889, Seldon Cone. He d. Jan. 25, 1892. She d. Aug. 18, 1919. 1312. Ezra Ailing, son of Albert Ailing; m. Corda C. Philips; d. Aug. 5, 1925. He lived in Cleveland, Ohio. 1313. Schuyler Edgar, son of Albert Ailing, m. June 19, 1906; Mini Bell Herrick. He d. July 13, 1917, leaving no children. ATWATER GENEALOGY. 187 1315. Arthur Edison, son of Nathan S. ; m. Nov. 3, 1878, Clara M. Collester, b. Jan. 7. 1858. He d. Jan. 18, 1884. 2073. LaVerne Nathan, b. Feb. 13. 1883. 1316. Olin Jared, son of Lyman A., m. Jan. 1, 1889, Isabel! McKin- iiimi; (2) May 6, 1914, Jennie Marie Mclntyre. He lives in Hopkins, Mich. 2074 Veria Perle, b. Nov. 11, 1X90; m. July 7, 1910. Fred C. Walter. 1317. Ida Delia, dan. of Lyman A.; m. Jan. 19, 1887, Otis A. Parmelee. Hazel B., b. Jan. 4, 1892; m. Oct. 12. 1912, James H. Wilcox. She (1. Apr. 11, 1916, leaving a son, Roger W.. b. Mar. 26, 1916. Wayne A., b. May 9, 1894; m. June 15, 1915. Maida Miller. Olive C, b. Dec. 13, 1898. 1319. .May Olivia, dau. of Henry J.; m. May 18, 1890, Rev. Charles Lincoln Morgan, a graduate of Beloit College in the class of 71 and of the Yale Divinity school class of '75, then pastor of the First Congrega- tional church of Moline, 111., and later of the Central Congregational church of the Jamaica Plain district of Boston, Mass., now of the Fir^-t church of Elgin, 111. Their children have been ; Reginald Atwater, b. July 3, 1891. Miriam, b. July 15, 1892. Barry Lincoln, b. July 29, 1894. 1320. Lilla Haines, dau. of Henry J.; m. June 21, 1888, Frederick Sanford Calhoun, a graduate of the Yale class of '83, and who until his death on Nov. 13, 1899, was engaged in the wholesale drug business in New Haven; (2) July 18, 1903, George Marston Weed of Newton, Mass., a graduate of the Harvard class of '86, and the Boston Lmiversity Law School of '89, now practicing law in Boston with his brother, Alonzo R., under the name of Weed & Weed. Donald Atwater, b. June 15, 1895, at New Haven 1321. Charlotte Ford, dau. of Henry J.; m. April 20, 1896, Alonzo Rogers Weed, who in 1904 was elected mayor of Newton, Mass. He was a graduate of the Harvard class of '87 and of the Boston University Law school, class of '90, where he has since been one of the lecturers. Under the firm name of Weed & Weed he practices law with his brother, George M., in Boston, Mass. Anne Atwater, b. Jan. 11, 1899. Alonzo Rogers, Ir, b Ian 16. 1904. 188 ATWATER GENEALOGY. 1322. Edward Irving", son of William J.; m. Eliza Mather Brooks Lives in New Haven. 2075. Margaret Brooks, b. Nov. 30, 1891; m. Dec. 29, 1915, George Albert Stetson. 1323. ttliza Barnes, dan. of William J. ; m. Harry Lardner Sterrett, 1). Nov. 12, 1<%4. Live in Bridgeport, Conn. 1325. Florence Ames, dan. of John M. ; m. Frederick W. Rutty. Two dan., Millicent B. and Anna Atwater, who m. Walter R. Comfort, who had one dau., Millicent Barnes, m. Clarence F. Milheiser. 132«. (ieorge S., son of David; m. Dec. 18, 1884, Elizabeth, dan. of William Brown. Lives in Milwaukee, Wis. 2076. Cecil Brown, b. July 26, 1886. 2077. Marie Helen, b. Feb. 15, 1888; m. Louis D. Hunter. 2078. Jessie Dunn, b. Jan. 1, 1890; m. Whitney Hubbard. 1327. Will K., son of David; m. Florence Hurthal. No children. Lives in Massillon, Ohio. 132K. Charles M., son of David; m. April 2, 1891, Alice M. Fowles. She (1. May 21, 1901 ; (2) Dec. 9, 1902, Arline E. Sihila, b. July 1, 1882. Lives at Massillon, Ohio. 2079. Karl W., b. May 12, 1892. Issue by second marriage: 2080. Helen Louise, b. Jan. 21, 1905. 208L Mary Virginia, b. June 14, 1913. 2082. David Austin, b. July 28, 1915. 1330. Thomas Josiah, son of Jonathan W. ; m. Josephine Sherwood; (2) Mrs. S. A. Cowen. He d. Mar. 20, 1914. He was a finisher of shovel handles and later was a farmer. He lived in Edinboro, Penn. His widow lives in Portland, Ore. 2083. Frank Wetherbee, b. May 19, 1863. It is said he is married and has two children. 1333. Burnett Brownell, sou of Jonathan W. ; m. Eliza James, of Reno, Penn. He d. in 1903. The family consisted of three daughters, one deceased. 1335. Edith Eliza, dau. of Jonathan W. ; m. Nov. 2, 1864, Robt. H. Ferry. They lived in Shippenville, Penn. Jonathan, b. June 16, 1866; m. Dec. 25, 1890, Cora Updegraff, b. July 21, 1870. They have two chil. : Wm. Leroy, b. Oct. 2, 1891 ; James W'avne, b. May 5, 1894. ATWATEK GENEALOGY. 189 1336. William, sun of Asaph; m. Amanda Sharp Dravo. He d. on July 6, 1886, and she on Mar. 19, 1895. Both arc buried in Versailles Cemetery at McKeesport, Pa. He was quartermaster sergeant of the McKeesport Rifle Gray--, Sixty-third Penn. Regiment, serving from Aug 1, 1861, to Sept 1, 1862. 2084. Asaph Sherwood, b. Mar. 30, 1871. 1338. Thomas, son of Asaph; m. Jan. 9, 1878, Sarah Field. Lives in Los Angeles, Cal. 2085. Samuel H., b. Feb. 17, 1881. 1341. Sylvester, son of Ulysses; m. Martha Davve. Had two daught- ers, Jennie and May. Jennie, m. Frank Whitney. She d. of consumption, leaving two daughters. May, m. William Fay and left at her death one girl named Cora. Sylvester m. (2) Caroline Ford. They have three boys. 1343. Myron L., son of Ulysses; m. Oct. 26, 1867, Ella, dau. of Isaac Starkweather and Jenett Downing. He is a mill-man and farmer, an 1 lives at Rock Creek, Ashtabula County, Ohio. 2086. Nettie E, b. Dec. 28, 1869; m. John Gilbert. 2087. Nellie, b. May 24, 1871 ; m. 1888, George Hallam. 2088. Ralph, b. May 6, 1875. 2089. Dora Bell, b. March 19, 1878; m. Alfred Berg. 2090. Jay, b. July 30, 1888. 1344. Mary Luclna, dan. of Ulysses; m. July 4, 1870, Owen Cunning- ham. He is an iron molder and lives in Ashtabula. 1345. Samuel Hosea, son of Ulysses; m. 1874, Elmina Blasbie. No children. Live in Akron, Ohio. She d. May 8, 1914. 1340. Josephine Gertrude, dau. of Myron; m. 1871, Wright Long, of Bethany, Mo. She d. Nov. 30, 1897. Sylvia, b. Jan. 9, 1872. Bertha Bell, b. Oct. 7, 1873 ; d. Oct., 1S74. Alphonzo W., b. Jan. 12, 1875. Carlos Adelbert, b. Feb. 6, 1877. Izola Estelle, b. July 16, 1878. Bessie Luella, b. June 16, 1881. 1347. Maria Ij., dau. of Myron; m. James Speer, of Crescent, Cal. She d. 1906. They had one son and one daughter, Janus and Erleta. 190 ATWATER GENEALOGY 1348. Eugene A., son of Myron; in. June 11, 1879, Nellie A., dau. of Leonard Bailey. He was a photographer at St. Louis, Mo. 1349. Adelaide Hortense, dau. of Myron; m. Mar. 25, 1883, James Powell, of Brownsville, Ore. Live at Crescent, Cal. Have one daughter, who m. Frank Wilson. They have four children: Ida May, b. Mar. 30. 1911; Dora Adelaide, b. Nov. 11, 1912; Charles Franklin, b. May 3, 1914; Lester, b. July 22, 1917 1350. Lewis Frederick, son of Myron ; m. March 9, 1875, Annie Laura Pierce, d. Oct. 28, 1913. Residence Selma, Cal. He d. May 20, 1920. He was educated in the public schools of Indiana, and graduated from the business college of Painsville, Ohio. He was a teacher for a number of years, later taking up newspaper work, which vocation he con- tinued to follow. In 1899 he moved to Tennesee, and in 1904 to New- castle, Cal. In 1911, he founded the "Signal" at Atwater, Cal., with his son, "the blind editor," assisting him. His wife d. Oct. 28, 1913. In 1917 he moved to Selma, where he and his son edited the "Selma Enterprise" until his death in 1920. His wife was characterized by love of knowledge, ambition and determination of purpose. 2091. Mae, b. Feb. 12, 1876; m. Feb. 12, 1898, G. E. Howe. She d. Oct. 7, 1921, at Savoy, Mont. 2092. Myron L., b. Tan. 7, 1893. His is a sad story of blighted hopes and ambitions, and high courage, as the opportunities for the blind are so limited. For the past several years he has been seeking for some form of work that he might do to earn his living and that time might not hang so heavily on his hands. Since his father's death he has Tieen practically without employment, as it was impossible for him to con- tinue the editorial work without assistance. He makes his home with his brother-in-law, Mr. Howe, of Lakcport, Cai. His education has been gained through his finger tips, with the embossed reading for the blind, and by others reading aloud to him. He is fond of literature, music and travel. 1351. Ernest E., son of Myron ; m. Nov. 24, 1892, Zadie I. Winslow, b. Sept. 9, 1864, d. Apr. 4, 192-1. Dependent on his own resources at the early age of thirteen, Mr. Atwater has made his way unaided since that time. Procuring his education in the public schools of Indiana, and the Valpraiso Normal, and later from the older school of experience. For a time he worked in a photographic studio in Chicago, and later assisted his brother Eugene in the work and various photographic experiments Leaving his brother, he accepted a position with the C. H. Dean Co., a stationery supply firm, continuing with them for three years, and occupy- ATYVATLIK GENEALOGY. 191 ing several positions of trust before he was twenty. Moving to Nebraska while the country was in the making, he saw it develop from a barren prairie to one 'of the richest agricultural districts in the country. Here he was for a time In the employ of the Chicago and Northwestern Rail- way Co., then engaged in merchandising. He married in the fall of 1892, Zadie I. Winslow, who was a descendant of Edwin Winslow, of May- flower fame, and of Daniel Boone of Kentucky. She was a teacher, a lover of literature and all forms of nature, and a thorough student. To this union one daughter, Nellie Joy, was horn. In 1902 they moved to a beautiful country home at Bordeaux, near Chadron, Neb., where they resided until her death in 1924. Early in 1925 he and his dan. moved to Corning, California, where they have a store, being partners in business, and have a lovely home, each being devoted to the other. Mr. At water's life has always been marked by that firmness of mind, truthfulness and fair dealing, which have ever been characteristic of the family. He has a keen sense of humor, a gift for narration, and is an entertaining conversationalist. 2093. Nellie Joy, b. Feb. 26, 1897. At an early age Miss Atwalcr formed studious habits and a love for good books. This was encouraged by her mother, who for many years taught and assisted her daughter with all her studies. Entering the Chadron Normal at tin age of fifteen, her eyesight lie came affected, and she was obliged to give up all school work. However, she continued her studies at borne, and devoted herself to her parents, remaining at home with them until lur mother's death in 1924. In 1925 she went to Cali- fornia and became interested with her father in the Atwater Variety store at Corning. She is a lover of nature and literature and owns a fine private library to which she is constantly making additions. 1352. Eva Belle, dan. of Samuel; m. Oct. 22, 1880, James Parkins. Live at Independence, Kansas. Fannie M., b. 1882. Ethel Hattie, b. 1885. Madge Glen, b. 1887. James Clifford, b. 1889. Archie Grey, b. 1892. Grace Maria, b. 1894. 1353. Archibald .1., son of Samuel; m. Oct. 13. 1885, Elizabeth, dau. of Edward J. Van Swearinger and Martha 1. McAllister, b. Nov. 2?. 1869. He was a grocer at Long Beach, Cal. He d. Nov. 26, 1916. 192 ATVVATER GENEALOGY. 2094. Edna Mabel, b. July 16, 1886; m. F. M. Parkins. 2095. Dwight Samuel, b. July 15, 1894. 2096. Marian Katherine, b. May 18, 1898; m. Hugh R. Etzell. 2097. Hubert Maxwell, b. Oct., 1907. 1354. James A., son of Orrin; m. Oct. 3, 1867, Ellen L. Curtis, who d. Nov. 27, 1875. Lived in Plantsville, Conn. He d. March 15, 1920. 2098. Mary A., b. March 28, 1874; m. Sept. 20, 1905, Dr. Clinton B. Knapp. She lives in Newark, X. J. 1355. Orville A., son of Orrin; m. Oct. 11, 1871, Alice N. Powell, J. Apr. 4, 1920. Lived in Plantsville, Conn. He d. May, 1924. 2099. Florence E.. b. Aug. 16. 1874; num. 1356. Thomas B., son of Orrin; m. Oct. 18, 1893, Bessie E. Brown Lived in Southington, Conn. She d. Sept. 27, 1908. He d. Dec. 22, 1925. 1357. Walter C, son of Orrin ; m. Nov. 18, 1873, Carrie T. Bemis. Lived in Plantsville, Conn. He d. Aug. 1, 1909. She d. Feb. 14, 1910. 1358. Charles X., son of John A. ; m. Oct. 24, 1866, Flora Ann Covert. They lived in Unionville, Conn. He d. March 28, 1903. She lives in Hartford, Conn. 2100. Rosabel, b. Feb. 21, 1868. 1359. William Mortimer, son of Arnold ; m. Dec. 25, 1861, Jane E. Martin, b. Sept. 25, 1841 ; d. May 25, 1890. He lived in New Haven and was an undertaker. He d. Jan. 17, 1905. 2102. M. Mortimer, b. March 28, 1867. 1360. Heman R., son of John A. ; m. May 27, 1874, Mary Ella Sher- man. They lived in Seymour, Conn. He d. Jan. 16. 192r>. 2103. Mabel Erne, b. Sept. 9, 1884. 1361. John F., son of John A.; m. Jul} 18, 1878, Mary K. Blocher. They live in Southington. He is dead. 2104. Cornelia M., b. June 27, 1879, m. Howard Edward Ives. 1362. Caroline Augusta, dau. of William; m. Nov. 30, 1880, Frank Minott Ward. He d. at Los Angeles, Cal., Mar. 3, 1895. She d. Jan 8, 1900. Frank Atwater, b. Feb. 8, 1882, m. July IS, 1906, Beata McDowell. 1363. Edward Storrs, son of John Phelps, m. Jan. 20, 1880, Caroline AT WATER GENEALOGY. 193 Park Swift, dau. of Charles W. and Mary S. Messier, of Poughkeepsic, b. Nov. 17, 1857. They lived in Poughkeepsie, N. Y. He d. March 31, 1922. 2105. Morton, b. Jan. 11, 1882. 2106. Lucy Lovell, b. March 30, 1883 ; m. Sept., 1908, Dr. Eben Clay- ton Hill. 2107. Eliot Doremus, b. March 28, 1886. 2108. Evelyn, b. May 17, 1891; m. Sept., 1915, Dr. A. G. Cummins. 1365. Harriet Brodhead, dan. of George M. ; m. Sept. 30, 1880, George Walter Green, of New York. He d. in Springfield, Mass., Dec. 13, 1903. Walton Atwater, b. Nov. 4, 1881 ; m. June 23, 1904, Eleanor Munroe. Horace, b. Oct. 30, 1888. 1366. Mabel Bleeker, dau. of George M. ; m. Dec. 19, 1893, Albert Weaver, of New York City. Howard Atwater, b. Sept. 1, 1894. 1368. Charles Brewster, son of David Fisher; m. Jan. 19, 1892, Mao- Granger Stebbins, dau. of James and Eunice Sylvia Alvord, of Spring- field, b. May 5, 1863. They live in Springfield, Mass. 2109. Margaret Sylvia, b. Nov. 2, 1894. 1369. John Henry Hobart, son of John; m. Agnes Shay, of Castalia, Ohio, b. in 1825 ; d. Dec, 1852. He was a carriage maker, and lived in Vacaville, Cal. He d. Mar. 8, 1911. 2110. John H., b. April 27, 1852; m. Jan. 13, 1880, Annie, dau. of C. H. Ransom and Susan Slaughter. He is secretary- treasurer and manager of the Chattanooga (Tcnn.) Trust Co. 1372. Jeremiah, son of John; m. Mary Jane Button. He is a farmer and lives at Castalia, Ohio. 2111. Charles. 2112. Sallie. 1374. Silvamis B., son of David C. ; m. May 1, 1861, Sarah A., dau. of John Roberts and Mary Shields. He lived at New Boston, 111., and was a farmer and teacher. He d. June 13, 1908. She d. Dec. 17, 1887. 2113. May, b. April 13, 1862; m. John P. Hardin. 2114. Clio, b. Nov. 3, 1868; m. E. J. Fulton. 194 AT WATER GENEALOGY. 1381. Mary Angeline, dau. of Carlos; m. July 11, 1839, Orrin Roger Treat, b. March 28, 1818 ; d. Aug. 25, 1878. Joseph Orrin, b. April 25, 1843; m. May 16, 1866, Ada Maria Wood- worth. 1388. Lucius E., son of Carlos; m. Apr. 6, 1862, Elmina D. Matthews. They lived in Forestville, Conn. He d. Sept. 8, 1889. She lives in Forest- ville, Conn. 2115. Nina D., b. Oct. 13, 1867. 2116. Hattie E., b. Jan. 5, 1870. 2117. Louis R., b. July 17, 1873. 1384. Lucian E., son of Carlos; m. Apr. 13, 1871, Sarah Louisa Bel- den, b. Dec. 12, 1841. He lived in Forestville, Conn., and d. Dec. 18, 1882 She d. in 1907. 2118. Jesse Farnsworth, b. Sept. 18, 1876. 1386. Bryan, son of Lucius; in. Oct. 1, 1849, Mary Jane Sage. He was a farmer in Berlin, Conn. She was b. May 5, 1829; d. July 2. 1902. He d. July 21, 1903. 2119. Mary Eleanor, b. Aug. 17, 1852. 2120. Carrie Isabel, b. Sept. 13, 1854; m. W. H. Riley. 2121. Grace Emeline, b. Apr. 10, 1857; m. Dr. Charles A. Gillen. 2122. Bryan Hoadley, b. Nov. 11, 1859; num. 2123. Walter Lucius, b. July 11, 1865; m. Apr. 5, 1893, Flora C. Guilmont. 1388. Angelina Norton, dau. of Lucius; m. Oct. 2, 1860, James H. Arnold, of Berlin, Conn., b. Feb. 8, 1839; d. a prisoner of war at or near Goldsboro, N. C, Feb. 17, 1865, aged 26 years; (2) May 2, 1868, Huber Bushnell, son of Hiram Bushnell and Beulah M. Case, b. May 1, 1843. He is a farmer at Berlin, Conn. 1390. Edwin Win., son of William; m. Sept. 10, 1868, Ellen Cynthia White, b. Feb. 21, 1851. They live in Albion, Neb. He d. Aug. 24, 1919. 2124. Mildred, b. Jan. 7, 1869; m, Wm. G. Matthews. 2125. Bessie, b. Aug. 7, 1871 ; m. Francis M. Gross. 2126. Arthur Theodore, b. Aug. 5, 1874. 2127. Lulu Maud, b. Feb. 7, 1876; m. David C. Sabin. 2128. Edna Mabel, b. Sept. 11, 1877; m. F. H. Gillett. 2129. Nellie Esther, b. Feb. 26, 1879; m. Francis J. Houtz. 2130. Edwin, b. Nov. 17, 1883. 2131. Wilfred Milton, b. June 4, 1885. 2132. Emma May, b. Dec. 13, 1886; m. Martin W. Brown. 2133. Ethel Gertrude, b. June 3, 1889; m. Albert Davis. AT WATER GENEALOGY. 195 1391. Catherine, dan. of William; m. 1869, George Todd. She d. Jan. 17, 1886. Eva Lillian, 1.. July, 1870; d. 1890. Emma Estella, b. Aug., 1875 ; m. 1897, Frank Thomas. She d. in 1907. One dau., Frances Ethel, b. Oct. 12, 1899. George Herbert, b. May, 1883. Living Minott, No. Dak. 1392. Julia, dau. of William; m. 1872, Nathan B. Douglas. She d. May 11, 1880. They had five chil., three dying in infancy, Ida May and Stephen A., twins, were b. Sept. 4, 1873. Stephen A. d. in 1908. Ida May m. Mar., 1916, R. L. Vauters. Lives at Montezuma, 111. 1393. John Peter, son of William; m. in 1877, Joetta Dare. They reside in Havana, 111. 2134. Nellie, b. 1879; m. John E. Patchen. 2135. John F, b. 1881. 2136. Carl L., b. 1883. 2137. Pearl E., b. Oct. 25, 1885 ; m. George Day. 2138. Harry L., b. May 1, 1887. 2139. Walter B., b. 1889; m. Nov. 25, 1920, Brenda W. Flick. Live in Indianapolis, Ind. 2140. Eva D., b. Mar. 4, 1893; m. Roy D. Nisghwinger. 2141. Maria E„ b. 1895; m. Cliflford Switzer. 2142. Eugene L., b. 1897. 1394. Shelden, son of William; m. Iris L. Jones, b. Mar. 31, 1858; d. Oct. 30, 1913. He lives in Havana, 111. 2143. Viola E., b. Feb. 26, 1881; m. Mar. 11, 1900, James M. Smith. 2144. Erna Perl, b. Aug. 19, 1883; m. Aug. 26, 1903, John D. Bell. 2145. William, b. Oct. 6, 1885. 2146. Henry, b. July 7, 1887; m. Aug. 11, 1910, Verna Ringhouse. 2147. Mabel Golden, b. June 26, 1889; m. Herman G. Messman. 2148. Garnet, b. Jan. 23, 1893; m. Feb. 20, 1913, Jacob Hinness. 2149. Shelden Jr., b. Nov. 15, 1897. 1395. Emma Louisa, dau. of William; m. Jan. 29, 1880, Charles Woodford Rountree. They live in Havana, 111. He d. April 7, 1908. Ardaline, b. Jan. 9, 1881 ; m. Oct. 16, 1898, Albert Wills. Live near Stanhope, Iowa. Emma C, b. Aug. 12, 1899. Leona L., b. Sept. 3, 1901. Muriel L., b. Sept. 2, 1903. Lester R., b. July 19, 1905. Sterling C, b. Sept. 9, 1907. 196 ATWATER GENEALOGY. Ralph E., b. Jan. 16, 1909. Caroline A., b. Aug. 10, 1913. Elizabeth H., b. Sept. 17, 1882; m. Mar. 21, 1906, John A. Henry Live near Princeton, Iowa. Mildred Velma, b. Jan. 1, 1907. Charles William, b. April 20, 1909. Frances Elizabeth, b. Feb. 5, 1915. Charles J., b. July 16, 1887; m. June 15, 1916, Amy Hoffman. They live at Havana, 111. Elsie Marie, b. June 12, 1917. Velma A., b. Nov. 10, 1894; m. Nov. 19, 1914, Samuel J. Henry Live at Bettendorf, Iowa. Genevieve C, b. Nov. 20, 1916. 1396. Huntington Choate, son of Edgar; m. June 5, 1911, Anita Trumbull Dodge. Live in White Plains, N. Y. 2150. Jean Trumbull, b. June 14, 1912. 2151. William Choate, b. July 18, 1917. 1397. Garrett Harry, son of Edgar; m. Wilhelminah Thudickun. Live in Los Angeles, Cal. 2152. Garrett Barry, Jr. 2153. Carol Mary. 1398. Henry Day, son of Henry D. ; m. Dec. 17, 1902, Jessie Rhoades, dau. of William Carey Clarke and Mary Hawkins, b. May 15, 1878. He is a jeweler and lives in Cambridge, Mass. 2154. William Clarke, b. Jan. 25, 1905. 2155. Mary Rhoades, b. April 10, 1906. 1399. Louise Sedgwiek, dau. of Henry D. ; m. April 27, 1903, Edwin Lendon Snedeker, son of John D. and Marv Snedeker, of Brooklyn, N. Y. Lendon, b. Oct. 10, 1904. Graduated June, 1925, from Harvard Col- lege, and same year entered Harvard Medical School. Margaret Louise, b. July 24, 1906. Sedgwick, b. Apr. 11, 1909. 1401. George Parkin, son of Thomas Cooke ; m. Nov. 19, 1901, Marie Louise, dau. of David M. Carey and Rebecca Dorsey. He is an Episco- pal clergyman, rector of Grace Church, Brooklyn Heights, N. Y. He spent his early years in Cleveland, Ohio. He graduated from Kenyon College in 1895, receiving the degrees A. B., 1895; A. M., 1899, D. D.. 1918. The University of Akron conferred the degree of Literary Doctor in 1924. Immediately after his ordination by Bishop Leonard of Ohio, ATWATER GENEALOGY. 197 he became rector of the Church of Our Saviour, Akron, Ohio, which had only about fifty communicants and today has more than 1,000. Dur- ing Dr. Atwater's rectorship a new church and parish house was erected. For five years Dr. Atwater was grand prelate of the Grand Commandery of the Knights Templar of Ohio. He is a member of the national com- mission for the revision of the prayer book and has represented the Diocese of Ohio at four general conventions. He has written three books, "The Young Crusaders"; "The Young Crusaders at Washington"- "The Episcopal Church ; Its Message for Men of To-day." He has con- tributed articles to the Atlantic Monthly and other magazines. 2156. David Thomas, b. Aug. 22, 1902. 2157. Mary Frances, b. July 16, 1911. 1402. Harriet, dau. of Thomas Cooke; m. Nov. 26, 1901, Rev. Jay Johnson Dimon, of Washington, D. C. Philip W., b. Sept. 9, 1902. Richard, b. July 27, 1904. 1405. William Pewitt, son of William Edward; m. May 25, 1922, Lulu Mittie Hentz. 2158. Leida Helen, b. June 22, 1924. 2159. Martha Hentz, b. July 16, 1925. 1408. Elton Ltmsford, son of William Edward; m. Dec. 29, 1915, Claudia Ethel McKeown. 2160. Claudia Marion, b. Oct. 2, 1917. 2161. William Edward, 2nd, b. Nov. 24, 1919. 2162. Marjorie Fletcher, b. Oct. 3, 1923. 1420. H. Clarkson, son of Henry Russell, was educated at St. John's Military School, Salina, Kansas ; Kansas State University, Lawrence, Kansas; Seabury Divinity School, Faribault, Minnesota. Ordained Dea- con in Grace Cathedral, Topeka, Kansas, by Bishop Frank Rosebrook Millspaugh, D. D., Trinity Sunday, June 2, 1901; Priest (ditto) Feasl of the Ascension, May 8, 1902 ; Archdeacon Northern Kansas 1902-5, Rector St. Peter's, Pittsburg, Kansas, 1905-7; St. Peter's, Detroit, 1907-1918; St. Matthias', Detroit, September, 1918. Built churches at Cedar Vale, Blue Rapids and Washington, all in Kansas. Married to Mary Ellen Cheney, teacher in the College of the Sisters of Bethany, Topeka, Kansas, in College Chapel, by Bishop Millspaugh, on Feast of the Circumcision (Jan. 1st), 1902. Mr. Atwater writes, "I wonder if you have had from me such information as was mine from my father during his lifetime as traditional with the family. As I have it from him it is as follows: "Russell Atwater received from the crown a grant of land known as the 'Russell 198 ATWATER GENEALOGY. Grant' and colonized it. He was an ardent patriot while his brothers were tories. When, the British attacked New Haven he was shot through the left lung and re- ported as dead but recovered and afterwards served as a member of Continental Congress. "His sons were Phineas and Henry Smith. The latter, my grandfather, was an Episcopal clergyman and held parishes at Kent, White Plains and New Haven. I am told that at New Haven his picture hangs in the sacristry of St. Paul's church. Dr. Bennett recently told me that he had the 'preaching bands' which he i used to wear and which he found in a prayer; book in the chancel. He had only one son, Henry Russell, my father, and he in turn had but one child, myself; two girls hav- ing died in infancy."' 2163. Julia Margaret, b. Oct. 2?, 1902. 2164. Paul Russell, b. June 10, 1904. 2165. William Clarkson, b. Apr. 11, 1908. 2166. Alary Jane, b. Dec. 2, 1911. 1423. David G., son of Rufus William; m. Aroline Harriman Ross, b. Apr. 12, 1854; d. March 10, 1918. He is a farmer and lives at Steuben, Maine. 2167. William Luman, b. Sept. 3, 1874. 2168. Elden Roberts, b. Oct. 12, 1882. 2169. Ralph Staples, b. Sept. 15, 1888. 2170. Lulu, b. Sept. 2, 1890; m. Nov. 23, 1890, Bickford. No chil. 1424. Albert J., son of Rufus William; m. April, 1859, Marie G. Leighton ; (2) Dec. 31, 1881, Catherine E. Wells. The first wife is living in Oakland, Cal. He first engaged in seafaring life, but later learned the trade of a mason. He was in business for thirty years in Lynn, Mass He d. July 3, 1915. 2171. Cott L, b. Sept. 25, 1874; m. June 1, 1899, Lillian Gabelman , one son, Aremas, b. Oct. 3, 1900. 2172. Clara B., b. Feb., 1881 ; m. Arthur Harris. 2173. Leroy W r ells, b. June 5, 1886; m. June 17, 1911, Gertrude C. Higgins. He is an electrical engineer and lives in Boston. 2174. Harold Doughty, b. July 28, 1898. Is an automobile engineer. 1428. Charles Fremont, son of Rufus William; m. Ruth E. Driska, b. June 12, 1868. He d. April 9, 1908. 2175. Frances Priscilla, b. March 23, 1892. 2176. Phila Violet, b. July 15, 1896. 2177. Charles Fremont, b. Aug. 19, 1902. 2178. Irma Marie, b. Aug. 6, 1904. 2179. Pauline Margaret, b. Sept. 15, 1907. ATWATKR GENEALOGY. 199 1430. Esther Annabella, dan. of John Elisha; m. Neil Sutherland. She d. Feb. 1, 1893. Cecil Sydney Atuatcr, 1). Oct. 3, 1878. Claude Keble, b. Sept. 6. 1880. Edna Sarah Amelia. Claire, b. 1887. HENRY WELLESLEY ATWATER. 1431. Henry Wellesley, son of John Elisha; m. Nov. 4. 1878, Mary Elizabeth Pratt, of \"e\\ Ross, X. S. He d. Oct. 31. 1925. lie was ed- ucated at KiiiL; '^ College, Windsor, X. S. ; ordained deacon 1875, at St. Luke's Pro-Cathedral, Halifax, X. S. ; priest, 1S77, by the Bishop of Nova Scotia. Appointed (1) Incumbent of St. Bartholomew, Louisburg, C. B. ; (2) Incumbent of Christ Church. New Ross, N. S. ; (3) Rector 200 ATWATER GENEALOGY. of St. John's, Port Medway, N. S. ; (4) -Incumbent of St. John Baptist's church, Barbadoes, B. W. I.; (5) Principal of Gordon's Indian Boarding School and Priest-in-charge of the Mission of St. Luke, Gordon's Indian Reserve, Sask., Canada. EXTRACT FROM KING'S COLLEGE RECORD, ALUMNI NUMBER, FEBRUARY, 1926. The Reverend Canon Henry Wellesley Atwater, Principal of Gordon's Indian Resi- dential School, and Priest in charge of St. Luke's Church, Gordon's Reserve, Pun- nichy, Sask., in the Diocese of Qu'Appelle, passed to his rest on Oct. 31st, aged 74 years. The late Canon was a theological student at King's College, from which he went to be ordained Deacon in 1875 and to take charge of the parish of Louisburg, N. S. He was ordained priest in 1877, and in 1879 was given charge of Port Med- way. After two years in Barbadoes (1883-84) he went to Manitoba and entered upon educational and Indian work, rising to the position which he filled until shortly be- fore his lamented death. For upward of forty years he carried on a self-sacrificing and devoted work which was recognized by his being made a Canon of the Diocese of Qu'Appelle, of which Diocese he was the Senior Priest by ordination. He labored under pioneer conditions with all the sturdy persistence of a true pioneer and lived to see his dreams of a great development in the West come true. Commenting on his passing, the Ven. Arch Deacon Knowlcs, of Regina, Sask., said: "Canon Atwater was one of the outstanding figures of the province. His knowledge of the West was extensive and his work was great. He was greatly beloved by the Indians among whom he served." He was imbued with the spirit of a missionary and labored with un- remitting zeal. His death leaves a vacancy in the ranks of missionary workers sent out by King's. May many King's men be moved to follow in his steps and take up their share of the burden of the great missionary enterprise of Holy Church. Gordon's Indian Residential School. 2180. Flora Amelia, b. Feb. 6, 1880; m. Nov., 1903, A/ E. Pitfield, of England. 2181. Beatrice Mary Stuart, b. Feb. 1, 1881 ; now matron of Gordon's Indian Boarding School. ATWATER GENEALOGY. 201 2182. Elizabeth, b. April 26, 1888; now teacher in Gordon's Indian Boarding School. 2183. John Gapper, b. Dec. 29, 1882; farming in Walkerbnrn, Man. 2184. Edna Leonora, b. March 24, 1892, living at home in Walker- burn, Man. 1432. George William, son of Rufus William; m. Nov. 15, 1883, Mary A., dau. of William Miner and Mary Cunningham. Was foreman on street railway and lived in Somerville, Mass. He d. Dec. 24. 1913. Their children are all well educated and useful citizens. 2185. Harry Arthur, b. July 7, 1887. 2186. Ralph Wright, b. June 12, 1891. 2187. Roy Miner, b. May 4, 1894. 2188. Inez Marian, b. May 19, 1900. 1439. Joseph G., son of Joseph Adolphus; m. Dec. 19, 1901, Alma Johnston. They live in Bayfield, N. S. 2189. Raymond Lee, b. Aug. 7, 1903. 2190. Carrel Crealman, b. June 26, 1905. 2191. Thelma Louise, b. Sept. 12, 1909. 2192. Alma May, b. Aug. 15, 1912. 2193. Clarice Jean, b. June 3, 1914. 2194. Norman Millard, b. Dec. 11, 1916. 1443. Herbert George Chipman, son of Stephen; m. Feb. 9, 1901, Dottie, dau. of Matthais H. and Rose G. Stamer. He was killed in Mexico in April, 1915. 2195. Herbert George Chipman, b. Jan. 2, 1902; m. June 5, 1923, Hazel Miller. 1444. Lewis Edwin, son of Stephen; m. 1889, Mary O'Sullivan, m. (2) June 12, 1893, Mellie Fenton, dau. of Edmund and Emma Rice; m. (3) June 3, 1925, Amelia Eunice Semple. He lives in Los Angeles, Cal. 2196. Alfred, b. 1891. Issue by second marriage : 2197. Herbert Edwin, b. June 8, 1894. 1449. Aubrey W., son of Stephen; m. July 26, 1911, Esther Mason. He lives at Williams, Minn. 2198. Ella Mary, b. May 27, 1912. 2199. Alberta Agnes, b. Nov. 23, 1915. 1450. Margaret, dau. of Thomas Henry; m. July 14, 1885, James Harvey. They live in Brooklyn, N. Y. 202 ATWATER GENEALOGY. 1451. Alexander T., SO n of Thomas Henry; m. Bridget Agnes Hanley, Aug. 4, 1887. He served for twenty-two years in the police department in Brooklyn, N. Y., and when he died, Nov. 11, 1915, was a sergeant. His death was due to injuries received while endeavoring to stop a pair of runaway horses. 2200. Nora, b. June 17, 1889; m. Nov. 26, 1913, Francis W. McCarthy ; one dau., Elizabeth, b. Feb. 22, 1915. 2201. Thomas A., b. Mar. 22, 1891. 2202. Sadie Elizabeth, b. Jan. 3, 1896; unm. 2203. Veronica, b. May 15, 1902. 1455. Elisha Randall, son of James Randall; m. Edith McKeough. They live in Newport, R. I., where he is a night watchman. 2204. Charles R., b. June 20, 1888. 1456. Charles James, son of James Randall; m. May 16, 1883, E. Hope, dau. of Rev. H. B. Schaffher and Emma J. DeLapp, b. Mar. 23, 1866. They live at Boylston, Nova Scotia. 2205. Harry Barlow, b. Dec. 11, 1885. 2206. Emma M. DeLapp, 1>. June 8, 1887; m. Ernest Edwin Ross. 2207. Bernard Frederick, b. Apr. 21, 1889. 2208. Charles Willoughby, b. Sept. 30, 1893. 2209. Florence Schaffher, b. Dec. 21, 1897. 2210. Ralph Best, b. July 7, 1904. 1457. Samuel J., son of James Randall ; m. 1882, Evalena Dunbar Live at Norwalk, Conn. 2211. Louis R., b. Mar. 28, 1883. 2212. Warren C, b. Sept. 18, 1886. 2213. Eva C, b. Nov. 6, 1888. 2214. Elsie M., b. Feb. 3, 1897; m. Mar. 2, 1918, Willard Silcox. 2215. Gladys P., b. Jan. 2, 1900. 1458. John Coggsvvell, son of James Randall; m. Miss Barlow; (2) Lillian Foster. Lived in Newport, R. I. No children. He d. Feb. 5, 1920. 1460. Frederick Porter, son of James Randall; m. Oct. 16, 1893, Nellie B., dau. of Wm. A. J. MacDonald and Margaret A. McPhie. They live at Boylston, Nova Scotia. 2216. Ethel Hope, b. July 28, 1894; m. Earle McMinn. 2217. Mary Kathleen, b. Nov. 19, 1899; m. John Anderson. 2218. Anna Margaret, b. 1908. .' ATWATER GENEALOGY. 203 1461. Manson Bigelow, son of James Randall; m. Isabella H. Mc- Donald. Is in the furniture business in Newport, R. I. 2219. Rollo T., b. Jan. 1, 1000. 1468. Mary Susan, dan. of William Collins; m. July 3, 1870, William Rnfns Edgerly; d. 1810. They lived in Sangerville, Me. Addie J., b. Apr. 29, 1871 ; m. Apr. 28, 1888, Clarence Eugene Richards. Susie Alta, b. May 10, 1891; m. Chester Clayton Moulton, one son, Clarence Chester, b. May 14, 1917. Inez Purington, b. Jan. 26, 1893. George William. Grace Bell, b. Nov, 29, 1873, m. June 20, 1891, M. J. Edward Bearcc. Vera Iris, b. July 23, 1893 ; m. Maurice Eugene Skilling. Elwyn Eugene, b. May 25, 1914. Grace Edna, b. Aug. 20, 1916. Dorothy Ava, b. Mar. 4, 1918. William Orrin, b. Oct. 23, 1879; m. Sept. 30, 1902, Ethel Mason; one son, Frank Lloyd. John Merton, b. Nov. 2, 1883. Harold Chauncey, b. Jan. 8, 1890; m. Nov. 14, 1914, Octavia Clair McPhetres. Helen Maria, b. July IS, 1915. Arthur William, b. Oct. 23, 1916. June Elizabeth, b. June 15, 1918. 1464. Charles Henry, son of William Collins; m. Feb. 17, 1882, Eldora Blake. Lives in Dexter, Me. He d. Dec. 20, 1913. 2220. Charles Elbridge, b. Feb. 20, 1885. 2221. Geneva Melessa, b. Oct. 25, 1888. 1465. Walter Grant, son of William Collins; m. Dec. 25, 1877, Ella E. Watson, b. Dec. 10, 1855; d. Apr. 21, 1892. He d. Apr. 1. 19(M. Thev lived in Bangor, Me. 1122. Ethel May, b. Nov. 29, 1879. 2223. Aria Fern, b. May 12, 1887. 1467. Joseph Edgar, son of William Collins; m. Eva Sanborn, of Abbott, Me. Have a large family of boys and girls. 1474. Henry William, son of Constant Loyal Tuttle; lived in East Orange, N. J.; m. Oct. 15, 1873, Eliza Gage, dan. of General John Grav Burns and Mary Kimball. He was a manufacturer of steel tools. He d. Oct. 10, 1910. She d. June 5, 1916. 204 ATWATER GENEALOGY. 2224. William John, b. Feb. 17, 1878; was a book publisher in New- York; m. Oct. 25, 1903, Henrietta Kempner. He d. Oct. 27, 1921. 2225. Elizabeth Ellen, b. March 30, 1883; m. Harold E. Gunter. 1476. Lily Clarinda, dau. of Constant Loyal Tuttle ; m. Dec. 24, 1888, George Preston Phillips. They reside in Amesbury, Mass. He d. Mar. 30, 1913. Nellie Florence, b. Aug. 1, 1890; m. 1907, Warren O. Titcomb. Chil. : Lillian Natalie, b. June 14, 1908; Clifford Warren T., b. Jan. 1, 1920 Karl Tristram, b. June 25, 1895; m. Apr. 30, 1921, Louise Marion Kendall; Chil.: Robert Kendall, b. March 15, 1922; Priscilla, b. March 15, 1922. 1477. Bradford Clark, son of Constant Loyal Tuttle, lives at 7 Collins St., Newburyport, Mass. ; m. June 16, 1894, Anna Emma Eaton, b. Oct. 8, 1872. 2226. Constant Loraine, b. Dec. 3, 1897 ; m. Kenneth Penn Varney. 2227. Arthur Clark, b. April 22, 1899 ; m. Sept. 1, 1923, Vonita Louise Weeks. 1478. John J., son of James W. ; m. in 1855, Belle Dewar, b. in 1822; d. Jan., 1868. He d. March 16, 1862. He was a carpenter at Ogdensburg, N. Y. 2228. Minnie, b. Sept., 1856. 2229. Thomas, b. Sept., 1856. 2230. Joseph, b. April 1, 1858. 2231. William, b. April 1, 1858, 1480. John Joseph, son of William R. ; m. Miss O'Hara. Lives in Glasgow, N. S. Their chil. are Harry and Stanley, both married ; Clarence, Joseph, Charles, Blanche, Ethel and Caney. 1482. Alvarus Ward, son of William R. ; m. April, 1885, Jennie A. Ferguson, b. Feb. 8, 1866, dau. of Alexander Ferguson and Mary Mc Kinzey. He d. Nov. 13, 1912. Lived in Guysboro, N. S. 2232. Eva M., b. Aug. 5, 1890; m. Oct. 14, 1917, Albert Cuboe, son of Adolph Cuboe and Eva Heinz. 2233. Florence A., b. Feb. 25, 1892 ; m. George Ryder. 2234. Winifred E., b. July 13, 18%; m. Henry J. Sheeban. 1491. John Harvey, son of Charles Alverus; m. June 16, 1895, Nellie Sullivan. He is a carpenter at Gloucester, Mass. ATWATEK GENEALOGY. 205 2235. Charles J., b. April 3, 1896. 2236. Margaret M., b. June 22, 1897. 2237. Daniel H., b. Dec. 27, 1899. 1493. Emma Amelia, dau. of Charles Alverus; m. Oct. 9, 1902, Charles Milton Cunningham. They live in Goldenville, Nova Scotia. Helen Muriel, b. Jan. 16, 1904. Manford Wolfe, b. Apr. 15, 1905. Charles Alexander, b. Sept. 24, 1907. Jennie May, b. Sept. 24, 1907. Hazen Raymond, b. Nov. 3, 1909. 1494. Margaret Abigail, dau. of Charles Alverus; m. Dec. 26, 1899. George Cunningham. They lived in Goldenville, Nova Scotia. He d. 1920. Myrtle May, b. Oct. 23. 1900. Earl Stanley, b. June 24, 1902. 1495. James Henry, son of Charles Alverus; m. May 29, 1912, Rosie Emma Carter, of Yarmouth, N. S. They live in Gloucester, Mass. 2238. John Henry, b. Jan. 4, 1913. 2239. Mary Sadie, b. Sept. 31, 1914. 2240. Charlotte Roslie, b. June 17, 1916. 1498. Elmer E., son of Willi-am B. ; m. Ella Stevens. He d. in Spring of 1881, from drowning. 2241. Dora, b. Feb., 1881 ; m. Guy Lindsay. Has three daughters. 1499. James T., son of William B. ; m. Nov. 27, 1887, Estella M. Pettingill, d. July 3, 1898; m. (2) Oct. 30. 1902, Mary W. Jones. 2242. Mildred G, b. Mar. 20, 1891; m. Oct. 17, 1915. Elmer G. Edes; one son, Alfred W. 2243. Ansell E., b. Aug. 1, 1894. 2244. Estella M., b. June 3, 1898; m. Aug. 22. 1917, Amil G. Mullikin. Two dau., Mabel A., b. Sept. 4, 1921, Elizabeth J., b. Sept. 11, 1923. 2245. Marie R., b. Feb. 16, 1904. 1500. Leonard P., sun of William B. ; m. April 4. 1888, LinnettJ Frank. 2246. Leslie, b. July 26, 1889. 2247. Lenore, b. July 18, 1896; m. April 1917. A. E. Kirst ; one son, Robert B., b. Dec. 13, 1920. She m. (2) June, 1924, Harry E. Privett. 206 ATWATER GENEALOGY. 1502. Maude, dau. of Joseph E. ; m. Nov. 30, 1882, William C. Edden. She d. Sept. 19, 1919. They lived in The Dalles, Ore. Bessie, b. May 2, 1884; m. Apr. 7, 1917, Emerett Roscoe Lyda. One son, Wood Lyda, b. Sept. 25, 1918. Retta, b. Nov. 16, 1888; m. Aug., 1910, Harold L. Edmonds. Two dau., Maude, b. Dec. 15, 1916; Elizabeth, b. Dec. 25, 1921. Live The Dalles, Ore. Ralph, b. Aug. 15, 1886; m. Myrtle Robinson. 1503. Mae, dau. of Joseph E. ; m. Sept. 19, 1894, George F. Ross. Live in The Dalles, Ore. Frederick Atwater, b. Oct. 7, 1895 ; m. Edith Hooglund. Agnes Leona, b. Sept. 20, 1901. 1505. Hattie Childs, dau. of Henry William; m. June 24, 1885, Charles Edmund Scarff. Lives in Montreal, Canada. Elsa Marjorie, b. Mar. 29, 1886; m. Apr. 16, 1913, Harold G. D. Ellis of St. Johns, N. B. Two children, Marjorie Warren, b. May 27, 1914; Harold Rob- ertson Scarff, b. Apr. 18, 1916. Alfrida Mildred, b. Jan. 23, 1888; m. Feb. 4, 1914, Wm. R. Dean. One dan., Barbara Warren, b. Mar. 30, 1916. Sylvia Warren, b. Dec. 29, 1893. Edith Atwater, b. May 25, 1895. 1506. Emily Millard, dau. of Henry William; m. June 4, 1904, Andrew Henderson Thompson. She is president of the Montreal (Can ada) Y. W. C. A. 1507. Lucy Warren, dan. of Henry William; m. July 24, 1885, James Henry Sherrard. Lives in Montreal, Canada. Edwin Atwater, b. Mar. 17, 1900. 1509. Clara Lillian, dau. of Henry Miner; m. Henry Fletcher of North Stockholm, N. Y. She d. in 1896. Chil. : Henry, Lute, Belle, Helen, William, Jennie and Jessie. 1510. Lizzie Gertrude, dau. of Henry Miner; educated at Potsdam, N. Y., graduated from the State Normal school, then went to San Rafael, California, where she engaged in teaching and is in public school work at present time. Married James W. Cochran, an attorney, b. at Newark, N. J.; d. at San Rafael, 1921. Clara Atwater, b. Aug., 1891 ; m. Clayton Hollis. Evelyn Elizabeth, b. March 2, 1894; m. Harry Barbier. ATWATER GENEALOGY. H\7 Constanc.e, b. March 30, 1895; d. July 4, 1895. Lenorc Gertrude, b. Oct. 10, 1896; m. Sherwood Halsey. James W., Jr., b. Nov. 17, 19(H). 1511. Jennie Emily, dau. of Henry Miner; m. Thomas Abies, of Tomales, Cal. Henry T., b. July 1, 1892. Helen M., 1). March 21, 1894. 1513. (Jrace Y., dau. of Edwin H.; m. Aug. 26, 1902, Alfred V. Soule. Lives in Los Angeles, Cal. Lucy Maria, b. Aug. 15, 1903. Edwin Atwater, b. July 17, 1905. 1514. Hiram .Miner, son of Lucius Lyon; m. in 1900, Caroline Bab- cock, dau. of Simon and Minnie Burdick. They live in Massena, N. Y 2248. Edwin Hiram, b. Feb. 1, 1902. 2249. Helen Minnie, b. July 6, 1903. 1515. Henry Lucius, son of Lucius Lyon; m. Aug. 4, 1908, Mollie E. Wilson, dau. of Thomas G. and Hannah Cook. They live in Massena, X. Y. No children. 151tt. Fanny Louise, dau. of Lucius Lyon; m. June 30, 1915, Ells- worth Maxfield, son of George Henry and Emma Sutton. They lived in Syracuse, N. Y*. Virginia Atwater, b. Apr. 18, 1916. George Ellsworth, b. July 21, 1918. 1517. Jennie M., dau. of Edgar Warren; m. Mar. 2?, 1881, Edwin Horace Ladd, of Milwaukee, Wis. He d. Dec. 13, 1903. Melvina Horace, b. May 2, 1882; m. June 16, 1917, Etbelwyn Lelin. One child, Janet Virginia, b. July 10, 1917. Mabel Annette, 1». Apr. 1, 1887; m. Mar. 9, 1910, Win. O. Welch. Two chil., Nancy Atwater, b. Sept. 18, 1911; Margaret Ann, b. Jan. 20, 1914. 1518. Ella, dau. of Osborn Thomas; m. Sept. 12, 1S83, Frank S. Warren. She d. Oct. 2. 1920. Herbert Hosmer, h. Jan. 17, 1886. 1519. Charlotte -May, dau. of Henrj Harrison; m. Jan. 28. 1892 Frank H. YanUike. She d. Jan. 2, 1917. 208 ATWATER GENEALOGY. Karl Skillman, b. Dec. 8, 1892; m. Oct. 26, 1917, Lua Stuart Docking. of Westerly, R. I. One dau., Mary Louise, b. Sept. 16, 1922. Henry Atwater, b. Apr. 17, 1894; m. Sept. 18, 1917, Genevieve Bertha Drum. 1522. Henry Harrison, son of Henry Harrison, m. Jan. 12, 1904, Grace Magie. He d. July 31, 1906. 1524. Charles Woodard, son of Wilbur O. ; m. Oct. 7, 1911, Alice Caroline Merriam. He is a lawyer and lives in Plandome, N. Y. 2250. Catherine Merriam, b. Jan. 19, 1913. 2251. Robert M., b. June 12, 1916. 2252. Charles W., Jr., b. Jan. 11, 1920. 1528. Constance, dau. of Frank G. ; m. Aug. 5, 1922, George Fred- erick Ayler. Virginia, b. May 8, 1925. 1529. Frank G., Jr., son of Frank G. ; m. May 7, 1921, Rettie Worrall. 2253. Dorothy Turner Atwater, b. Oct. 5, 1922. 1531. Theron Skeel, son of Norman Morrison; m. Sept. 3, 1868. Elmyra Maria Donoldson. He d. Feb. 19, 1906, at Plainfield, N. J. She d. May 24, 1925. 2254. Theron Skeel, Jr., b. Nov. 23, 1869; d. Nov. 11, 1925, at New York City. 2255. Henry G., b. March 26, 1879. 2256. Lulie Adele, b. July 30, 1885 ; m. Archibald D. Duffie. 1532. Sarah, dau. of Norman Morrison; m. Nov. 24, 1874, John James Cocke, of Petersburg, Virginia. He was a lawyer. He served in the Confederate army when seventeen years old. He d. in 1906. John, b. Sept. 8, 1875. Cornelius Collins, b. Oct. 30, 1876. Herbert Claiborne, b. Jan. 16, 1878. Norman, b. Aug. 23, 1879 ; d. June 16, 1880. Nathaniel Colley, b. Sept. 21, 1882. Norman, b. Nov. 20, 1884. Alexander Reed, b. June 30, 1890. 1533. Henry G., son of Norman Morrison; m. Jan. 14, 1880, Anna Maria Drury, dau. of Le Baron and Eliza S. Drury, at Brunswick, Ga He d. July 16, 1904. 2257. Philip Drury, b. March 17, 1881. 2258. Henry, b. Sept. 9, 1884. 2259. Margaret, b. June 26, 1889; m. Frederick A. Preston. ATWATER GENEALOGY. 209 1534. Charles li., son of Elisha M. ; m. June 6, 1860, Helen A. Wil- liams, who d. Apr. 14, 1905. He d. Nov. 1, 1864, while in service of United States navy. 2260. Edward Montgomery, b. Dec. 28, 1862. 2261. Charles E, b. Apr. 13, 1865. 1535. Samuel Hobart, son of Elisha M. ; m. Nov. 10, 1870, Louisa E. Babcock. He d. Feb. 18, 1884. 2262. Charles Hobart, b. July 14, 1884. 1536. Anna K., dau. of Elisha M. ; m. June 30, 1875, John Quincy Adams. They live in New York. Harriet E., b. Aug. 8, 1876. 1537. Eli Beecher, son of Elisha; m. Jan. 18, 1862, Nancy Ann Pet teys, b. Aug. 8, 1846; d. Jan. 22, 1871. He d. Jan. 24, 1872. 2263. Frank, still living. 1538. Thomas Jefferson, son of Elisha; m. Nov. 5, 1868, Susan Y. Boyd, b. July 11, 1842. He was in the Civil war and lost a limb. Died Jan. 23, 1872. 2264. Susie L., b. Mar. 25, 1870; unm. 2265. Thomas J., b. Oct. 15, 1871; unm. Resides in Cambridge, 111. 1539. George W., son of Elisha; m. Jan. 23, 1866, Harriet M. Showers, b. May 28, 1848; d. Nov. 29, 1916. Resided in Kewanee, Cambridge, Illinois, Webster City, Iowa, and Superior, Neb. He d. Apr. 20, 1919. 2266. Cora Lynn, b. Dec. 6, 1866; m. Jerry J. Hadley. 2267. Estella May, b. Aug. 8, 1871; m. Edward D. Hill. She d. Nov. 30, 1897. 2268. Gertie Louella, b. Mar. 15, 1876; d. June 8, 1919; m. Harry Bossemeyer. 2269. Charles Barge, b. Mar. 4, 1879; m. Jan. 18, 1903, Rose Collette d. Apr. 19, 1919. 1540. John A., son of Elisha; m. Sept. 7, 1873, Pheby L. Rector, a native of Ohio. They reside in Wayzata, Minnesota. 2270. Arthur E., b. Mar. 29, 1879. 2271. Frederick, b. Sept. 22, 1882. 2272. George, b. June 19, 1884. 1541. Klnora Kebecca, dau. of Elisha; m. Jan. 1, 1866, Norton Rob- inson Penny, a native of Long Island. They reside in Wallace, Idaho. 210 ATWATER GENEALOGY. Margaret Elizabeth, b. Apr. 2, 1872; m. Jan. 8, 1894. Robert Lc<> Nottingham. Lives at Dayton, Washington. William Kennard, b. Nov. 8, 1894. Virginia Lee, b. Jan. 3, 1896. Margaret Anna, b. Sept. 15, 1897. Nora Ella, b. Dec. 26, 1873; m. July 15, 1897, Grant S. Potter. One child, Elnora Bina, b. Oct. 18, 1899. Gertrude Azalia, b. Sept. 19, 1881. Norton Elisha, b. Jan. 1, 1883. 1542. William Clark, son of Elisha ; m. Dec. 19, 1872, Eliza A. Mock, b. Nov. 16, 1852; d. Apr. 23, 1923. They resided in Cambridge, Illinois. He d. Nov. 17, 1914. 2273. Fannie Belle, b. Apr. 23, 1875; m. Robt. Scott. Live in Bur- bank, Cal. 2274. Roy Mock, b. Nov. 4, 1882. 1543. Mary Elizabeth, dau. of Elisha; m. Oct. 7, 1869, Horatio N. Boyd, b. Wilmington, Del., July 29, 1844. They reside in Belleville, Kansas. He served four years and four months during the Civil war; was twice wounded; once prisoner of war. Georgiana Boyd, b. Nov. 10, 1872; m. Apr. 4, 1901, Arthur K. Limes. Fremont, Nebr. Mary E., b. Aug. 29, 1876; m. March 6, 1901, Edwin D. Randall. One child, Bon Alona, b. Apr. 22, 1902. Mabel Portia, b. Aug. 26, 1880; m. Feb. 4, 1904, Rev. J. H. Craven, Webster, Kansas. Ivel Moody, b. Dec. 14, 1893. 1544. Robert Wilson, son of Elisha; m. Feb. 24, 1881, Mary Belle McNaughten, in Geneseo, 111. Have resided in Cambridge, 111., and are now in Logan, Kansas. 2275. Robert Earl, b. Nov. 15, 1882. 2276. Bessie Ellen, b. Nov. 8, 1887. 2277. Margaret Belle, b. Oct. 27, 1890. 2278. Mabel Gertrude, b. June 20, 1897. 2279. Rossie Beatrice, b. Nov. 12, 1903. 1546. Frank, son of Elisha; m. Nov. 14, 1902, Anna Bowen. Lived in Des Moines, Iowa. He is dead. 2280. Frank, lives in Rock Island, 111. 1549. Susan Lewis, dau. of Thomas Beecher; m. June 15, 1882, Henry E. Foote, of Mt. Carmel, Conn. She d. Nov. 7, 1883. Grace Elizabeth, b. Oct. 27, 1883. ATWATER GENEALOGY. 211 1550. James Bull, son of James B. ; m. Aug. 9, 1875, Jennie R, Stui- well. He d. Aug. 9, 1876. Lived in Brooklyn, N. Y. 2281. Anita Bond, b. Dec. 3, 1876; m. Oscar D. Avers. 2282. Eugene Sutton, b. Mar. 28, 1880. 2283. William Bull, b. June 21, 1881. 2284. Jeannette, b. Dec. 10, 1882; m. Wright S. Musson. 1552. William, son of William; m. July 24, 1885, Frances Ellen Miller. Me is a general contractor at Beatrice, Neb. William Claire, their son, graduated from Harvard College as a mechanical engineer. In 1917 he joined the engineer corps, U. S. A., was appointed second lieutenant. 2285. Edith May, b. Dec. 29, 1887; m. Henry J. Brandt. 2286. William Claire, b. Aug. 10, 1889; unm. 2287. Ruth, b. Aug. 3, 1891; m. Arthur Sonderegger. 2288. Frances Miller, b. Dec. 10, 1893 ; unm. 2289. James Grier, b. Jan. 24, 1902; unm. 1553. John, son of Charles W. ; m. Dec. 25, 1866, Patience, dan. of Levi Peck and Orelia Flower, b. Oct. 20, 1846. They live in Netawak?, Kansas. He is a farmer. He enlisted in the civil war, Seventh Regt , O. V.; was wounded at battle of Winchester and also at Port Republic. He was afterward a lieutenant in the 179th O. V. I. 2290. Charles Levi, b. Dec. 9, 1867; unm. 2291. John William, b. Nov. 18, 1869. 2292. Maurice Peck, b. Apr. 7, 1872. 2293. Leon Emerson, b. Oct. 10, 1875. 1554. Abigail Shirley, dau. of Charles W. ; m. July 22, 1867, Janus Maxwell Devine of New Haven, Conn. 1556. Horace Brace, son of Isaac Punderson ; m. Aug. 31, 1843, Julia Sophia, dau. of Truman Hill and Althea Hull, b. Aug. 25, 1819; d. May 15, 1894. He d. Dec. 13, 1880. Lived in Chicago. 2294. Mary Ella, b. April 16, 1848 ; m., 1867, G. L. Lawrence. 2295. Walter Hull, b. Dec. 2, 1856. 2296. Charles Clark, b. Feb. 2, 1859. 1557. Frank Dwight, son of Isaac Punderson; m. Nov. 9, 1864, Eliz- abeth Barclay Garnett, of Columbus, Mo., b. April .25, 1836. He was a banker in St. Louis, Mo., and a cotton broker in New Orleans, La. He d. Feb. 1, 1875, in Canton, Mo. 2297. Lucy, b. Sept. 13, 1865. 2298. Mary Virginia, b. Sept. 4, 1867. 2299. John Garnett, b. Jan. 26, 1869. 212 AT WATER GENEALOGY. 1359. Truman Franklin, son of Franklin Truman ; m. Evelyn Slater. He d. 1847. Lived in Ohio. 2300. Samuel C, b. Oct. 22, 1846. 1560. Caroline Elizabeth, dau. of William Glover; b. Sept. 13, 1836; m. June 6, 1856, George W. Brainard ; d. April 9, 1858. (2) April 10, 1862, Gamaliel F. Snow, b. Sept. 30, 1820; d. March 25, 1892. She d. April 19, 1906. 1561. George Atwell, son of William Glover; m. Dec. 24, 1898, Ruth Merline Graham, of Albany, N. Y. He d. at Bayonne, N. J., Feb. 8, 1921. 2301. Florence Graham, b. Nov. 19, 1900. 2302. William Graham, b. Jan. 6, 1903. 2303. Mary Rutherford, b. March 17, 1905. 1562. Susan C, dau. of Sylvester B., m. Dec. 21, 1869, Edward T. Hooker. He d. at Salem, Wis., Oct. 2, 1886. She d. Oct. 21, 1923. Geo. Lyman, b. Apr. 19, 1872; m. Nov. 5, 1904, Bertha Charlotte Bork, b. May 16, 1882. They live at Elmhurst, 111. Their chil are Lyman Ray, b. June 8, 1906; Edward Trumbull, b. Jan. 17, 1911; Samuel Huntington, b. Nov. 13, 1920. Sarah Frances, b. March 4, 1874; m. Carl G. Krueger. They live in Wausau, Wis. Their chil. are : Gretchen Elizabeth, b. May 17, 1902; Rhoda Edwards, b. Feb. 18, 1905; Richard Hooker, b. Tiny 6, 1909. Gretchen E., m. June 25, 1923, Donald Hurlbut Hickey: one child, James Robert, b. Feb. 24, 1925. Susan C, b. Nov. 4, 1876. Cornelius H., b. Oct. 4, 1878; m. Aug. 20, 1907, Mary T. Williams Children, Mary Ellen, b. Ma*r. 5, 1911; John William, b. Aug. 0, 1914. Charles Garfield, b. March 5, 1881 ; m. Sept. 16, 1914, Evelyn Francis Wilson. Chil., Susan Jean, b. April 3, 1916; Gerald, b. Jan. 21, 1920; Alice, b. June 22, 1921. 1564. Edward Augustus, son of Samuel Augustus; m. Apr. 20, 1864, Julia L. Hills. Resided at Cheshire, Conn. He lived on the land, 118 acres, bought of Henry Cook, by Jonathan Atwater, in February, 1702, descending to Abraham, to Samuel, to Flamen, to Samuel Augustus, and now to George Edward, in all seven generations. The old house was de- molished, but a new and more modern one stands on the same cellar. She d. June 28, 1918, aged 76. He d. Apr. 12, 1908. 2304. Edith Lois, b. Jan. 30, 1866; m. Charles L. William:,. 2305. Preston Henry, b. Sept. 9, 1869. ATWATER GENEALOGY. 213 2306. May Clark, b. May 13, 1873; in. H. H. Learned. She d. Nov. 5, 1910. 2307. Ruth Gertrude, b. Feb. 15, 1881; m. Ernest Hart. 2308. George Edward, b. Dec. 3, 1883. 1565. Emerett M., dau. of Samuel Augustus; m. Oct. 22, 1861, John \\ . Blakeslee, of Wallingford. Emma A., b. April 3, 1865. Man- A., b. Apr. 24, 1871. 1566. Mary Cornelia, dau. of Samuel Augustus; m. Oct. 22. 1836. John A. Peck, of Cheshire, Conn. He d. Tan. 5. 1886. 1567. Abbie L., dau. of Samuel Augustus; m. Oct. 24, 1883, Jacob D. Walter, of Cheshire, Conn., and has one dau., Nellie B., unmarried. 1568. Orris Clapp, son of Darwin ; m. Sept. 3, 1862, Huldah A. Tack- son, at Amherst, Ohio, b. March 20, 1834. 2309. Ellen Bessie, b. Dec. 15, 1868. 1569. Mary. dau. of Darwin ; m. Jan. 22, 1870, George W. Neely. He d. Sept. 20, 1899. She d. Apr. 12, 1900. 1570. John Milton, son of Darwin ; m. Oct. 1, 1863, Harriet M. Smith, at Oberlin, Ohio. Harriet d. Sept. 9, 1887, at Wichita, Kansas; m. (2) Jan. 30, 1892, Anna Robinson. John d. Jan. 17, 1900, at Cleveland, Ohio. 2310. Ernest Richmond, b. Aug. 20, 1865. 2311. Bertha Mabel, b. Oct. 20, 1869; m. Charles B. Taylor. 2312. Frederick Eugene, b. May 6, 1872. 1571. Amzi, son of Darwin; m. Aug. 8, 1870, Cortenia C. Munson. He was a minister in the Christian church and professor in the Indiana State University at Bloomington, Ind., where he resides. 2313. Munson Darwin, b. Jan. 22, 1873. 1572. James F., son of William L. ; m. Feb. 16, 1881, Janet C. Murray, of New York. She d. Feb. 25, 1923. 2314. William Lyman, b. Jan. 31, 1882. 2315. Janet Isabella, b. Oct. 21, 1883. 2316. George Campbell, b. Aug. 20, 1885. 1573. Charles, son of William Lyman; lived in Pittsfield, Mass.; m. June 20, 1888, Alice M., dau. of Thomas Allen, b. Jan. 2, 1864 He d. in London, Eng, May 1, 1898. 214 ATWATER GENEALOGY. 2317. Allen Russell, b. June 6, 1889. 2318. Wm. Bradford, b. Oct. 22, 1891. 2319. Alice Laura, b. May 17, 1893. 2320. Judith Pomeroy, b. Dec. 29, 1895. 1574. Lucy, dau. of William Lyman ; m. Oct. 6, 1885, Dr. Matthew D. Field. He d. March, 1895. They lived in Stockbridge, Mass. Elizabeth Campbell, b. Sept. 21, 1891. Rachel Lyman, b. Sept. 19, 1894. 1576. William Clarence, son of Merritt Buckingham ; m. June 15. 1890, Allis Pingree, b. Nov. 7, 1859; d. Feb. 5, 1891. He is a dealer in land and lumber, and lives in Chicago. • 2321. Clarence Buckingham, b. Feb. 15, 1891. 1577. Charlotte Rowena, dau. of Merritt Buckingham ; m. June 25, 1890, Louis Augustus Pratt, son of Charles R. and Esther Emmons, b. Nov. 14, 1851. He lives in Washington. Louis Atwater, b. Apr. 25, 1894. 1578. William Olmsted, son of William Woodruff; m. Jan. 12, 1871, Ellen Whipple Sanford, who d. at Newton, Iowa, Nov. 14, 1871 ; (2) April 5, 1873, Emily S. Baldwin, of Honolulu, who d. in 1891 ; (3) March 17, 1892, Annie Eckfeldt Benner. He was general secretary of the postal bureau of Hawaii. He d. May 17, 1908, at Honolulu, of Bright's disease. She d. Feb. 12, 1922. 2322. Dora Benner, b. Jan. 23, 1893 ; m. James C. Wallace. 2323. Juliette Olmsted, b. Jan. 27, 1895 ; m. Stanley L. King. 2324. William Olmsted, b. Jan. 6, 1897. 2325. Miley Benner, b. Oct. 10, 1898. 2326. Curtis Eckfeldt, b. Oct. 10, 1898. 1579. Francis Ebenezer, son of William Woodruff; m. Jan. 1, 1885, Lillian Charlotte Baldwin, b. Oct. 25, 1858, dau. of David Dwight and Lois Gregory (Morris). No children. They live in Haiku, Maui, Hawaii. As a P. S. Mr. Atwater writes: "My brother, W. O. Atwater's second wife was the sister of D. D. Baldwin, my wife's father. He was a graduate of Yale college, class of '57, and found his wife, Lois G. Morris, in Bridge- port, Conn. She and W. O. A.'s mother were half sisters. Some mixup of relationship as you will see." He d. Jan. 28, 1919. 1580. Lillian Elizabeth, dau. of William Woodruff; m. April 6, 1876, Charles Lambert Blake, b. Oct. 8, 1850. They lived in Harwinton, Conn. She d. May 23, 1912. ATWATER GENEALOGY. 215 1581. Leonard Eugene, son of William Woodruff, d. June 7, 1911; m. Jan. 9, 1892, Ida B., dau. of Capt. James Lyle of Honolulu. 2327. Myrtle Lyle, b. Sept., 1893; m. June 16, 1915, Arthur James Gullman, of Berkeley, Cal. 1588. Caroline M., dau. of Charles; m. Edwin Young. Lives in Plainville, Conn. Alfred L., b. May 18, 1872. Charles E., b. Nov. 12, 1873. Ida May, b. July 9, 1876. Nellie Ray, b. July 25, 1878. Carrie, b. Jan. 18, 1881. Geo. H., b. Apr. 14, 1887; m. May, 1916, Fanny Belle Wallace. Is in naval service. 1584. Xoriden C, son of Charles; m. Cora Stone; (2) Minnie Ryder; (3) June 1, 1893, Estelle S. Spencer. He is an engineer. Lives at Meri- den, Conn. 2328. Bertha Idelle, b. Sept. 27, 1878; m. Howard Stone. 2329. Carl Walter, b. Apr. 3, 1884. 2330. Wallace, b. Oct. 3, 1882. 1591. Marshal Frank, son of Franklin Benjamin; m. in 1889, Mary Warner, of Ansonia. Lives in Bridgeport, Conn. 2331. Elsie May, b. Nov. 8, 1889. 2332. Frank, b. March 26, 1891. 2333. Clayton Warner, b. July 15, 1899. 1593. John Albert, son of John Hoadley ; m. Jan. 26, 1884, Frances Woodley Foster, dau. of William Conway Foster and Susan Matilda Alden. She was b. Jan. 15, 1862. Occupation, bookkeeper. This is his second marriage. His first wife, who is now living in Springfield, Mass., was Clara Matilda Worthington. 2334. Albert Worthington, b. Dec. 23, 1880. Issue by second marring : 2335. Jane Woodley, b. Aug. 31, 1884. 2336. Carrie Frances, b. Nov. 10, 1887. 2337. John Hoadley, b. May 15, 1889. 1594. Mary Klizabeth, dau. of John Hoadley; m. Nov. 14, 1878, Wilfred Smith, 1». Aug. 31, 1854, son of Theodore Edward Smith and Hannah Louise Camp of Norwalk, Conn. They resided in Brooklyn, X. V. She d. May 22, 1925. Leonard Atwater, b. May 26, 1879. 216 ATWATER GENEALOGY. 1595. William Cutler, son of John Hoadley ; m. May 1, 1889, Ida Wilson Hay, dau. of Jacob Hay and Anne Wilson, b. Oct. 11, 1859. He is engaged in the general coal business under the name of William C. Atwater & Co., with offices at 1 Broadway, New York. In the past twenty five years his business has greatly expanded, so that as owner of mines in the Pocahontas Coal Field of West Virginia, he is now mining about 7500 tons of coal a day, which finds markets all-rail in the West and the East and is shipped coastwise and abroad over the piers at Norfolk, Va. 2338. William Cutler, b. July 18, 1890. 2339. John Jacob, b. May 22, 1893. 2340. Margaret Hay, b. Sept. 11, 1894; m. George Daniel Olds, Jr. 2341. David Hay, b. Nov. 9, 1898. 1597. Jane Leonard, dau. of John Hoadley ; m. Nov. 16, 1898, Harry Clay Perrine, Jr., b. March 8, 1869. They reside in South Amboy, N. J. One dau., Emma LaRue, b. Dec. 18, 1899. 1598. Jeremiah Charles, son of Jeremiah William ; m. Jan. 1, 1901, Esther Chaplin Keeler, b. May 10, 1869, dau. of David Luke Keeler and Jeanette Noble Allen; d. July 9, 1915. He is dead. 2342. Charles Keeler, b. Nov. 1, 1901. 2343. Katherine Louise, b. Mar. 3, 1904. 1599. Nancy Ann, dau. of Thomas ; m. Feb. 19, 1880, Millard Duncan. Charlie L. Duncan, b. Aug. 28,. 1884; m. Aug. 30, 1905, Bertha E.' Dukes; no children. 1602. Cordelia, dau. of Thomas; m. Jan. 26, 1888, Angelo Freeman. Alfred, b. Oct. 27, 1888. Judd, b. Mar. 7, 1890. Ruby, b. 26, 1892 ; m. Nov. 25, 1913, Fred St. Clair. James, b. May 5, 1913. Cecil, b. . Lawrence, b. May 24, 1915. Freeman, b. Apr. 5, 1917. Bessie, b. Apr. 2, 1894; m. Apr. 5, 1908, Lee Melvin. Goldie, b. Apr. 25, 1909. Vernan, b. Sept. 22, 1910. Thelma, b. Sept. 11, 1912. Dale, b. Aug. 10, 1914. Lydia, b. Sept. 17, 1896; m. Nov. 25, 1912, Allie Long. Charles, b. Nov. 29, 1913. Albert, b. Aug. 14, 1915. Mildred, b. Jan. 5, 1918. ATWATER GENEALOGY. 217 Homer, b. Sept. 7. 1897; m. Sept. 4, 1918, Lillian Soreng. Clarence, b. Oct. 2, 1899. Lawrence, b. Mar. 29, 1901. Mabel, b. Mar. 30, 1905. 1607. James Lucius, son of William E. ; m. Oct. 4, 1883, Kate C. Ritchey. 2344. James C, b. July 4, 1886. 2345. Vertie M., b. Nov. 19, 1888; m. Alfred Freeman. 2346. Oretta B.., b. May 9, 1891 ; m. Elbridge Fletcher. 2347. Amanda B., b. Sept. 2, 1894 ; m. Robert Langton. 2348. Henry Z., b. Sept. 20, 1896. 2349. Lasel R., b. Nov. 23, 1898. 2350. Ritchey C, b. July 3, 1901. 1608. Ruby Josephine, dau. of William E., m. Dec. 20, 1883, Freeman D. Gates. Juanita, b. Feb. 27, 1885 ; d. Aug. 1, 1900. Thomas Leon, b. April 9, 1887. Leola L., b. Oct. 15, 1891 ; m. Dec. 31, 1915, James Roy Sayr. Milo Orson, b. Oct. 2, 1896; d. Apr. 9, 1897. 1609. Mary Lurana, dau. of William E. ; m. Feb. 27, 1887, Henry D. Blythe. Valda Lester, b. May 14, 1888; m. April 26, 1913, Mary Elizabeth Alton. Two chil. : Leola Idell, b. Sept. 20, 1915; Keith Alton, !> April 9, 1918. Henry Leslie, b. Nov. 24, 1894; m. Dec. 2, 1916, Vera Ireta Hubbard. One son, Laurence Hubbard, b. Nov. 17, 1917. Alfred Chester, b. Feb. 25, 1897. Kenneth Leroy, b. Nov. 23, 1901. Mary Lurana, b. Aug. 1, 1905. 1610. Frances Ida, dau. of William E. ; m. Feb. 1, 1891, Wilford P. Anderson. Lillie Ellen, b. Dec. 7, 1892; m. June 26, 1912, Orville F. Emery. Three chil.; Ruth Irene, b. Sept. 12, 1914; Edna Mae, b. July 12, 1915; Olen Arthur, b. July 12, 1917. Vernon Otis, b. June 1, 1895; m. Mar. 6, 1915, Mattie Hickman. Two chil.: Frances J., b. July 29, 1916; Maxine R., b. Jan. 27, 1918. Clifford Kenneth, b. Sept. 15, 19. Feb. 28, 1913. 2292. Maurice Peck, son of John; tn. Feb. 27, 1907, Alice Gill. 2751. Charles Kenneth, b. Nov. 21, 1907. 2752. Olan Maurice, b. Feb. 14, 1913. 2293. Leon Emerson, son of John; m. Sept. 10, 1902, Lucille Eva, dau. of William F. Dixon and Rebecca Washburn, b. July 24, 1879. He was chief clerk in a land office at St. Joseph, Mo. He d. Oct. 3, 1906. 2753. Dorothy Lucille, b. March 6, 1905. 2295. Walter Hull, son of Horace Brace; m. June 11, 1896, Bertha Lord, dau. of Robert Morrison and Fayette C. Lord, b. Oct. 5, 1865. 2754 Ruth, b. June 29, 1897. 2299. John Garnett, son of Frank Dwight ; m. in Kirkwood, Mo., June 11, 1895, Margaret Elizabeth, dau. of John Justice Matthews, b. Harch 11, 1870. He is a clerk. 2755. John Garnett, b. Oct. 10, 1897. 2300. Samuel C, son of Truman Franklin; m. Jan. 15, 1866, Hannah Garrett, b. in Eng- land, Jan. 25, 1850. He enlisted at 17 years of age in Co. 1, 41 "t Regiment, Ohio Volunteers In- fantry, and served through the Civil war Lost his left arm in battle of Nashville. He m. (2) 1891, Anna Behrens ; d. Nov. 15, 1897; m. (3) Feb. 14, 1910, Minnie E. Faglie. He is dead. 2756. Charles F, b. Sept. 17, 1867. 2757. Mary Evaline, b. Apr. 10, 1869; m. Fred Windnagel 2758. Sarah, b. June 25, 1871 ; m. 1X94, Frank Wolf. 2759. Clarisa M., b. Aug. 26, 1873; m. James Love. Samuel C. Atwater. 264 ATWATER GENEALOGY. 2760. William R, b. Dec. 11, 1875. 2761. James O., b. Aug. 10, 1877. 2762. Hannah Luella, b. Feb. 10, 1880; m. Howard Hoffman. Issue by second marriage : 2763. Florence M., b. May 31, 1891. 2764. Ida M, b. Alar. 21, 1893. Issue by third marriage : 2765. Iantha Ruth, b. July 31, 1911. 2766. Iowatta, b. Apr. 1, 1913. William F. Atwater, Charles F. Atwater, James Orlow Atwater. Samuel C. Atwater. Evalfne Atwater Windnagel,. Clarisa Atwater Love, Sarah Atwater, Luella Atwatet Hoffman, Ida Atwater Finke, Iantha Ruth Atwater. Iowatta H. Atwater 2304. Edith Lois, dau. of Edward A.; m. C. L. Williams, of Guil- ford, Conn. Lester Atwater, b. Jan. 20, 1900; m. Harriet Griswold. 2305. Preston H., son of Edward A. ; m. Minnie Watson. They live in West Plantsville, Conn. 2767. Myrtle Julia, b. Apr. 23, 1892; m. Ralph W. Hurlbut. 2768. Jessie Louise, b. Sept. 24, 1894; m. Lyle Terrell. 2769. Frederick Watson, b. Aug. 7, 1896. 2770. Frances Mary, b. Sept. 11, 1898; m. Frederick Lines. 2771. Ralph, b. July 25, 1900; m. June 17, 1925, Estelle Newell. 2772. Edward S., b. March 16, 1905; m. July 17, 1926, Audrey Cook 2307. Ruth Gertrude, dau. of Edward A. ; m. Apr. 20, 1910, Ernest Hart. Live in Burlington, Conn. Fay, b. March 12, 1915. ATWATER GENEALOGY. 265 2308. George E., son of Edward A. ; m. May 27, 1913, Leah B. J one;;. They live in Cheshire, Conn. 2773. George Willard, b. July 16, 1914. 2310. Ernest Richmond, son of John M. ; m. June 27, 1888, Jennie Evelyn Pond, b. Sept. 14, 1865, dau. of Rev. C. N. Pond. She d. Nov. 25, 1896, at Fenchou-fu, Chansi, China; (2) at (?) Liman, Lizzie Graham. This whole family, consisting of parents and four children, was massacred in China during the general uprising in that country in July and August, 1900. 2311. Bertha Mabel, dau. of John M. ; m. June 26, 1895, Charles B. Taylor, b. Dec. 27, 1867. 2312. Frederick Eugene, son of John M. ; m. Aug. 14, 1900, Sadie Gibson, of New. York; d. May 3, 1901. 2317. Allen Russell, son of Charles; m. June 6, 1914, Conway Lilly dau. of John and Virginia C, of Indianapolis. No children. 2318. William Bradford, son of Charles; m. March 23, 1913, Clare Heckman. She d. June 23, 1917, in Paris. 2774. Zita Edith Allen, b. Oct. 30, 1914. 2322. Dora Benner, dau. of William O. ; m. at sea off the coast of Sal- vador, Central America, Aug. 18, 1917, James Cunningham Wallace. He lives in Oakland, Cal. 2323. Juliette Olmsted, dau. of William O. ; m. Aug. 18, 1918, Stan- ley Lyman King, traffic manager of one of the Pacific Telephone stations of San Francisco. Stanley Lyman, b. May 8, 1921. Juliette King, b. June 23, 1922. 2326. Curtis Eekt'eldt, son of William O. ; m. July 22, 1922, Gladys Yalegra. No chil. 2328. Bertha Idelle, dau. of Noriden C. ; m. Oct. 3, 1900, Howard P Stone. They live in Meriden, Conn. Richard, b. May 29, 1901. Raymond Charles, b. July 8, 1905. 2329. Carl Walter, son of Noriden C ; m. Oct. 7, 1908, Mary Ilults. They live in Hartford, Conn. 2775. Ethel M., b. July 15, 1910. 2776. Roland Carl, b. Nov. 3, 1913. 266 AT WATER GENEALOGY. 2330. Wallace, son of Noriden C. ; m. July 3, 1913, Lena Fritz. They live in Hartford, Conn. 2777. Eleanor Fritz, b. Mar. 15, 1914. 2778. Estelle M. ; b. Aug. 7, 1916. 2779. Bertha Idella, b. Dec. 12, 1917. 2780. Lucy Eva, b. Dec. 12, 1917. 2334. Albert Worthington, son of John Albert; m. June 9, 1906, Sarah Ida Grove, b. July 18, 1880, of Newark, Ohio, dau. of George \Y. Grove and Sarah Francis Parr. They live in Chattanooga, Tenn. 2781. Grove Worthington, b. March 14, 1910. 2338. William Cutler, Jr., son of William Cutler, graduated from New York Law School in 1916; m. June, 1917, Marion Reed, dau. of Mr. and Mrs. William Reed, of Brooklyn, N. Y. ; d. Aug. 22, 1919; (2) April 27, 1923, Eveline S. Foster. He has been associated with Wm. C. Atwater & Co., Inc., in the coal business. 2339. John Jacob, son of William Cutler; graduated from Amherst college in 1915, president of class, sophomore, junior and senior years; president Student Council, Inter-fraternity league, member of the football team and glee club; m. April 26, 1917, Marjory Wilcox, dau. of Mr. and Mrs. Robert A. Wilcox, of Fall River, Mass. Two days later sailed for France in American Field Service. Volunteered for Camion service un- der French army. Was one of the first one hundred Americans in an American fighting force in France and was sergeant of the company that raised the first American flag in France where it did not fly in conjunction with other flags. Was sent to French military school at Meaux, grad- uating at the head of his class in August and was made a lieutenant in the camion service. Served at the front until October 28, 1917. Re- turned to America and enlisted as gunner's mate, 'first-class, in the U. S. navy at Newport, R. I. May, 1918, was made an ensign and sent to naval academy at Annapolis, from which he graduated in special course September 10, 1918. On June 1, 1919 was relieved of his duties as Assistant Navigator of the U. S. S. "Aeolus" and his resignation from the navy was accepted. He then moved to Maybeury, West Virginia, where be was in the coal mining business with his father's concern. In December, 1919, he went to the New York office where he has since been. Resides at 4 Gateway Drive, Great Neck, Long Island. John J., Jr., b. June 3, 1919. Janet Virginia, b. May 1, 1924. 2340. Margaret Hay, dau. of William Cutler; m. Nov. 9, 1914, George Daniel Olds, Jr. Has two chil., George Daniel Olds, 3d, b. Dec. 23, 1915, and Margaret Atwater Olds, b. June 23, 1917. Her husband enlisted in the U. S. Navy at Newport in December, 1917. Was made an ensign in ATWATER GENEALOGY. . 267 May, 1918, and September, 1918, graduated as highest honor man in a special class of 550 at the Naval Academy. 2341. David Hay, son of William Cutler; m. Aug. 10, 1918, Eleanor Wilder Bartlett. He graduated at Andover, Mass., and sailed for France April 28, 1917, in American field service. Arriving in Paris, at request for volunteers entered the camion service under the French army and with his brother John was one of the first one hundred men in an American fighting force in France. He was first class camion driver from the early part of May to the first of August, when he was transferred to the ambu- lance service and from August 1, to November 1 saw active service in the campaign at Verdun, where he was gassed and repeatedly under fire. His section of eighteen men on one occasion, in which one man was killed and three were injured, received a citation by the French Government for bravery. At the end of his service the 1st of November, he had six bullet and shrapnel holes through his ambulance, which had gone through it while he was driving. 2782. David Hay, Jr., b. June 10, 1920. 2783. Damaris Sayre, b. Sept. 15, 1921. 2784. Sally Anne, b. Feb. 26, 1926. 2344. James C, son of James Lucius ; m. Nov. 19, 1907, Inez Norden. 2785. Earl, b. Oct. 3, 1910. 2786. Elsie, b. July 7, 1908. 2345. Vertie M., dau. of James Lucius; m. Oct. 2, 1907, Alfred Free- man. Vertie Mercium, b. Feb. 11, 1917. 2346. Oretta IJ., dau. of James Lucius; m. Aug. 28, 1912, Elbridge Fletcher. Velma M., b. Dec. 22, 1913. Roy L., b. Dec. 9, 1915. 2347. Amanda 15., dau. of James Lucius; m. Aug. 13, 1911, Robert Langton. Jereld E., b. Aug. 29, 1912. Dora I., b. Dec. 14, 1916. 2348. Henry Z., son of James Lucius ; m. Dec. 25, 1917, Ethel Thomp- son. No children. . 2358. Harold Conant, son of Clayton Wells; m. April 2, 1917, Mar- garet Atkins, of Madison, Conn. 2787. Patricia Marian, b. Aug. 7, 1918. 2788. Margaret Jean, b. June 28, 1919. 268 ATWATER GENEALOGY. 2789. Harold Conant, Jr., b. Jan. 4, 1921. 2790. Clayton Clifford, b. March 31, 1924. 2362. Helen Blanche, dau. of Bert Leonard; m. Mar. 26, 1918, Garden City, Long Island, Philip Knight Wrigley. He is president of the Wm. Wrigley, Jr. Co., of Chicago. Ada Blanche, b. Apr. 19, 1923. Dorothy Atwater, b. Aug. 7, 192S. 2372. Henry Davison, son of Kirtland W. ; m. May 4, 1896, Lucy Alberta, dau. of Blinn Francis and Lucy Hart, b. Nov. 23, 1869. He i* a carpenter and lives in North Guilford, Conn. 2791. Ruby Louise, b. Nov. 28, 1896; m. Otto Massicotte. 2792. Esther Lillian, b. Mar. 13, 1898; m. Homer Appell. 2793. Henry Francis, b. Feb. 15, 1903. 2794. Homer Hart, b. Aug. 9, 1904. 2795. Louis Charles, b. June 23, 1906. 2796. Emerson Joseph, b. Sept. 25, 1907. 2797. Truman Burton, b. Mar. 3, 1909. 2798. Warren Raymond, b. June 15, 1912. 2375. Fred Smith, son of Kirtland W. ; m. Sept. 4, 1897, Nellie Greager. Lives in Plainville, Conn. 2799. Gladys Ada, b. Nov. 2, 1898. 2800. Clifford Fred, b. Nov. 12, 1900. 2801. Harold August, b. Oct. 27, 1903. 2802. Frederick Smith, b. Dec. 4, 1907. 2376. Mettie E., dau. of Chauncey Wyman; m. Feb. 12, 1889, Ora S. Hunt. She lived and died in Kelloggville, Ohio. Grace E., b. Oct. 27, 1881 ; m. Dec. 25, 1906, Homer J. Jones. Chil. Geraldine Atwater, b. Aug. 25, 1908; Helen Elizabeth, b. Oct. 21, 1911; Howard Mayberry, b. Dec. 14, 1913. Clement W., b. Apr. 7, 1884; m. Aug. 28, 1912, Ethel Hummer. Chil.. Whitelaw, b. Nov. 29, 1913, Gladys Angeline, b. Mar. 14, 1915. 2377. Mary H., dau. of Chauncey Wyman; m. Jan. 18, 1883, Richard D. Mayberry, of Conneaut, Ohio. He d. Feb. 7, 1916. She d. Sept. 29, 1924. J. Graham, b. Sept. 17, 1888; m. Jan. 5, 1911, Jessie M. Sanford. Laura June, b. May 17, 1912; Richard D., b. Nov. 8, 1914. 2378. John James, son of Chauncey Wyman ; m. Nov. 22, 1886, Rachel Burlingham. They lived near Ashtabula, Ohio. He was a farmer. He d. Aug. 24, 1908. ATWATI.k GENEALOGY. 269 2803. Maiza Lilbeth, b. Oct. 9, 1891; m. Mar. 23, 1918, Hans Hober- stad ; (2) E. J. Herman. 2804. John James, Jr., b. Oct. 30, 1893. 2379. Elizabeth K., dau. of Chauncey Wyman ; m. Sept. 16, 1886, Harry U. Hunt. Live at Conneaut, Ohio. Sylvia Eliza, b. Mar. 27, 1892. Mettie E., b: Apr. 28, 1895; m. Aug. 21, 1897, George Gibson. Doris Lenore, unin. 2380. Jennie Maude, dau. of John Wilbur; m. Aug. 4, 1896, Thomas Dougherty, d. Nov. 28, 1899; (2) m. Sept. 27, 1907, Dr. Win. B. Gerow ; educated Baptist New Lyme Institute. Frances Marion, b. March 8, 1913. 2382. Carleton William, son of John Wilbur; m. June 1, 1910, Mary Baron, dau. of Dr. J. R. Spencer, and Eliza Becker, of Cincinnati, Ohio His early education was in Kingsville, Ohio, schools ; graduated from Denison University, Granville, Ohio, in 1907, and from Rochester Theo- logical Seminary in 1910. He has held the following pastorates; First Baptist church, Coudersport, Pa. ; Columbia Baptist, Cincinnati, Ohio, first Protestant church organized west of the Alleghanies ; Lincoln Park, Cincinnati, Ohio, noted for its institutional religious activities. He is a member of board of managers, Ohio Baptist convention ; member of boards of several city social service organizations; is an active member in Ohio Society Sons of Revolution ; 32d degree Mason and Phi Gamma Delta Collegiate Fraternity. 2805. John Spencer, b. Oct. 12, 1913. 2386. Clyde W., son of Thomas L. ; m. Sept. 15, 1910, May Cripps, d. Jan. 20, 1917; (2) June 29, 1918, Cora M. Eiter. They live in Ft Wayne, Ind. 2806. Marguerite B., b. Nov. 29, 1911. 2807. E. Juanita, b. Marcli 30, 1913. 2808. Wanda May, b. Sept. 1, 1915. 2809. Sidney Virginia, b. Jan. 18, 1918. 2395. Arthur Albert, son of John William; m. May 22, 1905, Nina Frances Bell. Lives in Prince George, Va. 2810. Charles Arthur, b. March 5, 1906. 2811. Elizabeth Dorothy, b. Dec. 9, 1907. 2812. Joyce Nina, b. Jan. 18, 1909. 2813. Bernice Vivian, b. July 26, 1910. 2814. Gilbert Bell, b. March 18, 1914. 2815. Frank Vernon, b. March 31, 1915; d. Aug. 11, 1915. 2816. Donald DeWalt, b. Sept. 13, 1917. 270 ATWATER GENEALOGY. 2397. Eugene Henry, son of Clarence E. ; m. Dec. 24, 1898, Cynthia Elizabeth, dau. of Chauncey and Mary Kincman Shepard, b. at Lakeville, N. Y., May 21, 1883. 2817. Ethel Mae, b. Feb. 13, 1900. 2818. Clyde Eugene, b. Aug. 11, 1902; m. June 27, 1923, Hazel Hoyt. 2819. Claude Hastings, b. March 5, 1905. 2820. Mary Catherine, b. Nov. 17, 1911. 2399. Grace Edith, dau. of Clarence E. ; m. Sept. 1, 1910, William Cline Rugg, son of Melvin and Aurora Rugg, b. Dec. 13, 1881. William Donald, b. Oct. 23, 1915. Clarence Atwater, b. May 27, 1917. 2400. Bertha Agnes, dau. of Clarence E. ; m. Dec. 29, 1908, Raymond Daniel Nichols, b. April 1, 1882. Walter Erwin, b. Feb. 5, 1913. Grace Elinor, b. Jan. 12, 1915. 2401. Julia Adell, dau. of Clarence E. ; m. Aug. 28, 1907, Clyde Smith Nichols, son of John and Sarah Nichols, b. Jan. 24, 1879. Clyde Harold, b. April 8, 1909. Richard Everett, b. Nov. 16, 1911. 2402. John Hollister, son of Clarence E. ; m. Aug. 24, 1911, Irma Isadore, dau. of B. J. and Nellie Griswold, b. Nov. 6, 1890. 2821. Kathryn Mae, b. Nov. 3, 1918. 2822. Helen Bata, b. March 16, 1925. \ 2406. Clarence Walton, son of Clarence E. ; m. Apr. 3, 1918, Hen- rietta, dau. of Francis and Alta Bentley, b. Sept. 13, 1895. 2823. Francis Trevor, b. April 9, 1919. 2824. Clarence Gordon, b. June 1, 1921. 2407. Francis Blanchard, son of Clarence E. ; m. May 20, 1923, Florence, dau. of A. W. and Catherine Albaugh, b. March 24, 1899. 2409. Reginald Myers, son of Samuel Henry; m. July 10, 1919, Charlotte Martin Penfield. 2825. Charlotte Penfield, b. Feb. 6, 1921. 2410. George H., son of Frederick W. ; m. Sept. 22, 1908, Gladias M. Osborn. He is general manager of the Catskill Mountain Telephone Company at Jewett, N. Y. 2411. Hiland Chase, son of Frederick W. ; m. Oct. 21, 1913, Helen G. Thompson. He is in charge of the plant of the Catskill Mountain Tele- phone Company at Jewett, N. Y. ATWATER GENEALOGY. 271 2826. H. Morris, b. Aug. 14, 1914. 2827. Margaret C, b. Oct. 29, 1916. 2828. John Frederick, b. Feb. 16, 1919. 2414. Florence A., dau. of Elmer Ellsworth; m. Nov. 4, 1914, John E. Hait, a farmer at Hobart, N. Y. Martin Elmer, b. June 21, 1916. Kenneth Walter, b. Nov. 14, 1917. Leslie A., b. Dec. 8, 1920. Clayton, b. Dec. 25, 1922. Donald David, b. March 25, 1926 2416. Arthur P., son of Piatt Romain ; m. Nov. 4, 1914, Jessie L. Linsley, dau. of Hanford Linsley and Josephine Disten. They live at Jewett, N. Y. 2829. Eunice Rice, b. Sept. 15, 1916. 2420. Ernest B., son of Eugene; m. Nov. 24, 1892, Carrie E., dau. of Isaac Jones and Sarah Newton, b. Sept. 9, 1872. He is a mechanic and lives in Southington, Conn 2830. Earle B., b. Feb. 21, 1898. 2422. Eugene D., son of Eugene; m. May 5, 1903, Nellie Winne Lives in Southington, Conn. 2831. Dorence \Y., b. July 27, 1904; m. Aug. 11, 1926, Florence G. Gade. 2832. Charles L., b. Oct. 20, 1912. 2423. Hubert P., son of Wesley; m. Oct. 11, 1911. Deane Miller Smith, dau. of Samuel and Sarah, b. Dec. 19, 1887; d. Oct. 17, 1919. He m. (2) June 15, 1921, Daisy Eleanor Person, b. Aug. 21, 1888. He is a bond broker and lives at Montclair, N. J. 2833. Eleanor Deane, b. June 21, 1913. 2834. David Hubert, b. Aug. 24, 1919. 2424. Charles Willis, son of Wesley H. ; m. Feb., 1920, Gertrude Florence Thuebee. 2835. Charles Willis, b. Aug. 26, 1926; d. Sept. 11, 1926 2426. Belle Louise, dau. of Wesley H. ; m. Oct. 21, 1922, Charles Francis Dahlgren. Wesley, b. April 4, 1925. 2433. Frederick IL, son of Frederick; m. June 2, 1897, Elizabeth Smith. He is in the grocery trade in Ithaca, N. Y. No children. 272 ATWATER GENEALOGY. 2434. Alice Hixon, dau. of Frederick; m. 1901, Edwin A. Wilcox. They live in Ithaca, N. Y. Frederick Atwater, b. Feb. 19, 1902. Harold Edwin, b. Oct. 25, 1904. 2435. Anna Maria, dau. of Frederick; m. June 26, 1918, William E. Pearson. Edward Atwater, b. May 5, 1919. 2436. Horace Burritt, son of Edgar Avery; m. Oct. 12, 1899, Pearl Chase Burdick, b. Nov. 6, 1874. He is a dealer in hardware specialties in Manchester, Iowa. 2836. Robert Burdick, b. June 28, 1901 ; m. Nov. 28, 1924, Elizabeth Jane Mines, dau. of Mr. and Mrs. James Gibson Mines. 2837. Ruth Janet, b. Sept. 1, 1906. 2838. Everett Horace, b. Nov. 8, 1908. 2839. Josephine Shirley, b. Mar. 7, 1917. 2437. Laura Ellen, dau. of Edgar Avery; m. June 9, 1897, J. F. Jackson. He is connected with the traffic department of the Georgia Central Railway Co., at Savannah, Ga. Helen Esther Hooker, b. Dec. 24, 1899. Jesse Atwater, b. May 23, 1901. Laurance Frisbie, b. Aug. 7, 1906. Mary Atwater, b. June 5, 1908. Margaret Clow, b. June 5, 1908. 2438. Florence Belle, dau. of Edgar Avery; m. Dec. 14, 1905, Will Kennedy Triffet. He is a civil engineer, graduating from Montana Col- lege at Deer Lodge. He worked on the original government survey of Montana. Is now city engineer and water commissioner for the city of Whitefish, Mont. Frank Howard, b. Dec. 2, 1906. Will Atwater, b. June 11, 1908. Harriet Belle, b. Dec. 2, 1913. 2439. Horace Hazelton, son of Horace; m. Sept. 1, 1909, at North Brookfield, Mass., Elizabeth Feltham. He is a salesman for the Under- wood Typewriter Co. and lives at Caldwell, N. J. 2442. Bertha, dau. of Ledyard Jay; m. Feb. 20, 1895, Frank J. Kesslcr. They live at Easton, Penn. Nelson Thomas, b. Jan. 23, 1896. Emily Paret, b. July 11, 1897. Wm. Harvey, b. Sept. 18, 1900. Donald Charles, b. July 13, 1905. Milnoe Paret, b. Dec. 18, 1908. ATWATER GENEALOGY. 273 2443. Charles L., son of Lcdyard Jay; m. June 22, 1910, Helen M., dan. of Chester Wilson and Annie Maria Laughman. He is vicar of the Church of Advent at Baltimore, Md. 2840. Helen Janet, b. Apr. 9, 1912. 2841. William Paret, b. Sept. 16, 1916. 2842. Charles Chester Wilson, b. Feb. 3, 1917. 2456. Harry Arthur, son of Arthur Jerome; m. May 9, 1917, Laura Marie Gurr. He was educated at Morgan Park Academy, Lewis Institute (Chicago) Cornell University, M. E. 1912. He is a member of American Society of Mechanical Engineers, Engineers Club of Kansas City, Ararat Temple, A. A. O. N. M. S. He is Chief Engineer of Combustion Equip- ment Company and resides at 4439 Jefferson Street, Kansas City, Mo. Jane Patricia, b. April 25, 1918. William Gurr, b. Jan. 15, 1922. 2457. Elaine Laurette, dan. of Arthur Jerome; m. Jan. 15, 1916, Benjamin Garritt Windsor. He d. Jan., 1920. She lives in Syracuse, N. Y., with her mother. Robert Thomas, b. Nov. 7, 1916. 2459. Corda Althea, dau. of Arthur Jerome ; m. Richard Sandring Fryer. They live in Chicago. Richard Sandring, Jr., b. Oct. 23, 1923. George Arthur, b. Sept. 3, 1925. 2467. Alta Leona, dau. of Floyd Alden ; m. Sept. 20, 1919, Glentt A. Young. They reside in Elmira, N. Y. Elizabeth Marie, b. June 6, 1921. John Floyd, b. Aug. 24, 1923. Marguerite Alta, b. March 4, 1926. 2472. Zolman, son of Burton W. ; m. Elizabeth Frost; d. 1917. He lives in Elmira, N. Y. 2843. Eleanor, b. 1913. 2844. Henry Francis, b. May, 1917. 2477. Alonzo Hudson, son of Alonzo M. ; m. in 1906, Mary E. Elliott, of Bay City, Mich., d. Feb. 13, 1920. 2845. Cyrus Bert, b. Oct. 27, 1911. 2846. Harold Clarence, b. June 28, 1913. 2847. Wilbert Russell, b. July 12, 1916. 2848. Thelma Ella, b. May 7, 1919. 2478. Emily Harriet, dau. of Alonzo M. ; m. Joseph Kertoonis. They live at Auburn, Mich. Their chil. are: Julia, Alice, Emily, Margaret, Robert L. 274 ATWATER GENEALOGY. 2479. Mary E., dau. of Norman B. ; b. May 24, 1853; m. June 28, 1871, George R. Cheeseman, of Auburn, N. Y. She d. Feb., 1920. Maud A., b. Mar. 23, 1876; m. June 9, 1908, Anson B. Shak, of Auburn. N. Y. Mabel C, b. Oct. 14, 1877 ; m. H. Todd ; one son, H. Seward, b. Apr. 21, 1901. 2480. Norman J., son of Norman B. ; m. Dec. 12, 1877, Lucy E. Young. He is a farmer at Atwater, X. Y. 2849. Ralph W., b. Aug. 1, 1881. 2850. Ruth Lucy, b. March 6, 1883; m. Charles F. Lewis. 2851. Phebe S., b. Dec. 13, 1885; m. William J. Bunnell. 2852. Esther, b. July 13, 1894. 2853. Gladys, b. April 8, 1896. 2854. Evelyn I)., b. Oct. 29, 1898. 2855. Charlotte Elizabeth, 1). Feb. 16, 1901. 2481. Willis W., son of Norman B. ; m. June 20, 1888, Anna J., dau. of Joseph Newberry and Almira C. Haskell, b. Jan. 20, 1861; d. Oct. 22. 1899; (2) Nov. 18, 1903, Ella L. Wager, of Genoa, N. Y. He d. July 14, 1926. He lived at King's Ferry, N. Y. 2856. Norman B., b. Feb. 6, 1890; m. June 30, 1914, Juanita M. Stowe No children. 2857. Joseph N., b. Dec. 28, 1892; m. June 15, 1921, Jennie Ford. No children. 2858. Florence M, b. Jan. 15, 1895; m. May 11, 1920, Ivin Streete,- Willis B., b. June 16, 1921. Robert. 2482. Elizabeth T., dau. of Norman B. ; m. Feb., 1887, James I Young. They live at Atwater, N. Y. 2483. Fred T„ son of Jason G. ; m. Jan. 6, 1886, Florence Bradley. Lives at King's Ferry, N. Y. 2859. Emily E., b. Oct. 24, 1886. 2860. Ward, b. Sept. 5, 1888. 2861. Anna, b. Dec. 16, 1903. 2484. Dwight J., son of Jason G. ; m. March 21, 1888, Jessie Chase Lives at King's Ferry, N. Y. 2862. Louise H., b. March 31, 1889. 2863. Marion E., b. Feb. 9, 1895. 2485. Hoy A., son of Jason G. ; m. Sept. 25, 1906, Katie Wood. Lives at King's Ferry, N. Y. She d. Feb. 11, 1915. (2) June, 1925, Lizzie A. Drake. 2864. Jason G., b. July 5, 1912. ATWATKR GENEALOGY. 275 24X0. Ward H., son of Jason G.; m. Jan. 17, 1910, Florence Phillips. They live in Ithaca, N. Y. 2865. Carlton W., b. Nov. 30, 1910. 2866. Ronald P., b. Aug. 11, 1912. 2487. Sophia, dan. of Jason G. ; m. Nov. 22, 19(H), Lyman W. Franklin. Lives in King's Ferry, N. Y. Harold, b. Dec. 12, 1903. Dana, b. Oct. 28, 1907. Roswell, b. Oct. 4, 1909. Jason Dwight, b. May 31, 1916. 2488. Dayton IJ., son of Jason G. ; m. Mar. 1, 1899, Lucy Culver, b. May 8, 1876. Lives in King's Ferry, N. Y. 2867. Frances C, b. July 11, 1900. 2868. Elizabeth, b. Nov. 11, 1903. 2489. Ellis Kins, son of George Weston; m. Oct. 14, 1891, Mattie L. Lisk; d. Aug. 2, 1893; (2) March 14, 1896, Daisy N. Reynolds. They live at Auburn, N. Y. Is foreman in a contracting and building concern. 2869. George Burnett, b. Aug. 14, 1897; m. Dec. 29, 1923, Vera M. Ketcham. 2870. Kenneth Reynolds, b. Oct. 24, 1898. 2871. Ellis K., b. June 9, 1908. 2490. Asa Jay, son of George W. ; m. Apr. 18, 1901, Florence Moore; d. Sept. 3, 1903; (2) Nov. 18, 1906, Margaret B. Godfrey. Live at Phoe- nix, Arizona. 2872. Asa Godfrey, b. Mar. 8, 1909. 2873. George Jay, b. Sept. 2, 1911. 2874. Elizabeth Ann, b. Feb. 18, 1913. 2491. David Tuthill, son of George W. ; m. May 15, 1901, Ella May Newsome. He is ticket agent at the Union Pacific Transfer station at Council Bluffs, Iowa. 2875. Cleo Elizabeth, b. May 22, 1902. 2876. Jack Harry, 1». June 20, 1905. 2492. Leland Weston, son of Jesse Clifford; m. Dec. 14, 1904, Marian Potter, b. July 23, 1874. He lives in Auburn, N. Y., and is a guard in the state prison there. 2877. Howard J, b. Nov. 7, 1906. 2878. Sarah Rachel, b. Dec. 20, 1908. 2494. Harry Hall, son of Jesse Gifford, Yale, A. B., 1905; Yale Law school, 1907; member of the law firm of Clark, Hall & Peck, New Haven, 276 AT WATER GENEALOGY. Conn.; m. July 1, 1908, Martha Elizabeth Russell, dau. of Alexander Watson Russell (Civil War Veteran, 38th N. Y. State Vols., Scott Life Guards, Co. E), and Maria Louisa Meyers, of Wallingford, Conn. They live in New Haven, Conn. 2879. Russell, b. April 9, 1909. 2880. Bruce Hall, b. Aug. 26, 1913. 2881. Elizabeth Hall, b. Sept. 22, 1921. 2495. Augusta R., dau. of Leonard A. ; m. March 28, 1875, William L. Grant. He d. June 25, 1884. Mrs. Grant and Miss Grant reside in New Haven. 2499. Berta May, dau. of Morgan Nichols; m. John Brooks. Lives in Wallingford, Conn. Viola Leona, b. Feb. 10, 1895. Robert Weldon, b. Sept. 20, 1896. 2517. Edna Mabel, dau. of Erastus Wellington ; m. Mar. 15, 1908, Raymond Julius Clark. One dau., Sylvia Irene, b. Jan. 27, 1910. 2518. Leona Sylvia, dau. of Erastus Wellington ; m. Dec. 4, 1913, Gustavus R. Zieman. Two chil., Levina Vivian, b. Aug. 11, 1915; Laur- ance Wellington, b. Sept. 1, 1917. 2519. Celia Irene, dau. of Erastus Wellington; m. Dec. 30, 1915, Ralph Phillips. Have one dau., b. Feb. 3, 1917. 2523. Henry Kent, son of Daniel W. ; m. Nov. 15, 1913, Christine Caroline Britenrester. He is manager of a wholesale millinery in San Francisco, Cal. 2882. Henry Kent, b. Sept. 8, 1915. 2883. Christine Elizabeth, b. March 10, 1917. 2524. Florence, dau. of Daniel W. ; m. June 26, 1913, Thomas Davis Jenkins of Punxsutawney, Penn. He is chief clerk for the Punxsutawney Furnace Company and a Thirty-Second Degree Mason. 2526. Olive B., dau. of Ayres B. ; m. Sept. 11, 1915, Jerome Curtis Burns. Taylor A., b. June 13, 1916. Keith C, b. Sept. 27, 1917. 2527. Donald M., son of Ayres B. ; m. Sept. 27, 1916, Ethel Irene Kensinger. 2884. George Ronald, b. July 24, 1917. ATWATER GENEALOGY. 277 2528. Josephine P., dau. of Ayres B. ; m. Oct. 12, 1914, Harry Paul Blackford. They live in Marion, Wis. Pauline E., b. Nov. 18, 1917. 2530. Elnathan R., son of Cornelius Rush; m. 1910, Ella Layman, 1). Tan. 24, 1887. Lives in Greenville, N. Y. 2885. Marjorie L., b. Sept., 1911. 2531. David H., son of Cornelius Rush ; m. Sept., 1910, Florence Mae Stickels, b. May 30, 1881. No children. Farmer at Greenville, N. Y. 2533. Kenneth C, son of Cornelius Rush; m. Oct., 1915, Edith C. McClure, b. July, 1896. Is a teacher in the public schools of Albany, N. Y. 2549. Gertrude, dau. of William Henry; m. Oct. 27, 1899, Benjamin Hoag, b. Mar. 15, 1865. No children. Live at Garfield, N. Y. 2550. Calvin Haynes, son of William Henry; m. Oct. 15, 1904, Elsie L. Snow, b. June 22, 1881. No children. 2551. William Henry, son of William Henry; m. May 30, 1910, Emma Adams, b. Sept. 28, 1888. Lives at Stephentown, N. Y. 2886. William E., b. March 1, 1911. 2887. Thelma M., b. April 18, 1912. 2888. Virginia, b. Jan. 11, 1914. 2889. Julia A., b. Nov. 18, 1915.- 2890. Mary A., b. Mar. 11, 1917. 2552. Blanch Ella, dau. of William Henry; m. Jan. 29, 1905, Fred- erick V. Hall, b. Sept. 16, 1878. She d. Sept. 18, 1912. Irene E, b. Sept. 7, 1906. Doris G., b. Nov. 3, 1907. Donald F, b. July 11, 1909. William F., b. Jan. 15, 1911. 2553. Daniel Augustus, son of William Henry; m. Dec. 14, 1914, Hallie Miller, b. Dec. 15, 1883. 2891. Royce M., b. Aug. 22, 1916. 2554. John Haynes, son of William Henry; m. May 13, 1917, Hazel L. Hayes, b. Dec. 20, 1895. 2892. John, Jr., b. Apr. 22, 1922. 2893. Calvin Benjamin, b. June 22, 1926. 2594. Alta, dau. of Charles J.; m. Feb. 17, 1904, Frederick A. Barry. Viola Pearl, b. April 4, 1907. Iniz May, b. April 19, 1911. Gordon, b. Aug. 23, 1914. Charles Wesley, b. Nov. 30, 1917. 278 AT WATER GENEALOGY. 2606. Jay, son of Nelson ; m. 1890, Rose Eassom. He has been em- ployed twenty-five years as operator and freight agent of the grand Trunk railroad at Jackson City, Mich. He adopted his sister Clara's daughter, Roba H., b. 1887, who married Walter J. Scott of Jackson, Mich. 2607. Clara, dau. of Nelson; m. 1888, Bert Glidden. They lived at Mattewan, Mich. Eula, b. 1889. Ola, b. 1892. Roba H., the mother dying at her birth. She was adopted by her uncle, Jay. 2608. Bertha, dau. of Nelson; m. in 1892, Ralph Smith. They live at Paw Paw, Mich. Gail, b. 1894; m. in 1916, Sid Sternaman. Carl, b. 1896. 2609. Flora, dau. of Nelson; m. 1909, Robert Bangs. Resides at Paw Paw, Mich. Dick, b. 1911. Martha, b. 1915. 2610. Ella, dau. of Nelson; m. 1899, Mead Hill, d. Dec, 1901; (2) 1909, Harry Morrison. 2611. Burt, son of Nelson; m. Louise Pabst. They live in Salt Lake City, Utah. 2894. Marjorie, b. 1909. 2612. Vern N., son of Nelson; m. Gladys Broom, of Almena, Mich. They live at Lawtor, Mich. 2895. Clifford, b. 1911. 2896. Morrice, b. 1916. 2619. Nellie, dau. of Myron; m. July, 1891, Albert J. Yoder. Lives in Hallway, Iowa. No chil. 2620. Thomas, son of Myron; m. June, 1891, Flora Morris. They live at Sublette, Kan. 2897. Clarence, b. Jan. 13, 1892. 2898. Elsie Mildred, b. Oct. 10, 1893; m. May 18, 1917, Milburn Baker. 2899. Roscoe, b. Jan. 11, 1904. 2900. Myron, b. Aug. 2, 1907. 2901. Lillian Ann, b. Mar. 8, 1909. 2902. Winter, b. Dec. 28, 1912. 2903. Mary Rachel, b. May 30, 1914. 2904. Walter Donald, b. Aug. 23, 1917. ATWATER GENEALOGY. 279 2621. Mary E., dan. of Myron; m. May 6, 1906. St. Elmo Neely of I .arrange Ind. Elizabeth, 1). Oct., 1908. 2622. Walter W., son of Myron ; m. Dec. 23, 1900, Clara Lotte. 2905. Maynard, b. July, 1901. 2906. Marvin, b. Jan. 31, 1917. 2623. Jesse, son of Myron; m. Mar. 9, 1898, Norma Zimmerman of Lagrange, Ind. No chil. 2624. Grover J., son of Myron; m. May 28, 1914; Oakie Marchand. Lives at Lagrange, Ind. 2907. Kenneth, b. Mar. 11, 1915. 2625. Arthur S., son of Charles Lyman; m. Feb. 15, 1895, Katherine Shirley. They live in Howe, Ind. 2626. Augusta A., dau. of Charles Lyman; m. Oct. 25, 1893, James E. Zook. They live in Lagrange, Ind., where he is assistant cashier of the National Bank of Lagrange. No chil. 2632. Esmond IS., son of Willis A.; m. Jan. 7, 1919, Hazel Gaylord. They live at Endicott, N. Y. 2908. Helen Janis, b. Feb. 7, 1921. 2909. Charles Thomas, b. April 4, 1923. 2646. Sarah, dau. of James Bassett ; m. Apr. 7, 1918, John Schenck Voorhees. James, b. March, 1921. Frederick d'Hart, b. May 19, 1924. TENTH GENERATION. 2684. Edwin Miller, son of James Horise; m. Oct. 21, 1923, Margaret, dau. of Oswold Kelsey. They reside in Riverside, Cal. 2910. Margaret Jean, b. Sept. 8, 1924. 2756. Charles P., son of Samuel C. ; m. Sept. 18, 1888, Rose Detman. Lives at Oak Harbor, Ohio. 2911. Luella, b. 1892; m. 1913, O. P. Rosenberger. 2912. Hazel, b. 1899; m. 1915, C. Feterman. 2913. Arthur, b. Oct. 25, 1902. 2914. Harold, b. Nov. 22, 1906. 280 AT WATER GENEALOGY. 2757. Mary Evaline, dau. of Samuel C. ; m. July, 1888, Fred Wind- nagel. Live at Oak Harbor, Ohio. Olive, b. 1889. Mollie, b. 1890. Leonard, b. Aug. 31, 1898. Walter, b. March 25, 1905. 2758. Sarah, dau. of Samuel C. ; m. in 1894, Frank Wolf. Live at Toledo, Ohio. Franklin, b. 1895; Toledo, Ohio. William, b. 1897 ; Clinton, Ohio. 2759. Clarisa, dau. of Samuel C. ; m. 1896, James Love. Live at Ann Arbor, Mich. Edith, b. 1899. Esther, b. 1903. True, b. 1907. Beatrice, b. 1910. James, Jr., b. 1915. 2760. William F., son of Samuel C. ; m. Oct. 26, 1899, Louise Maring. Live at Oak Harbor, Ohio. 2915. Wilton S., b. Jan. 5, 1902. 2916. Raymond W., b. Aug. 14, 1904. 2917. Morton V., b. Feb. 1, 1917. 2761. James Orlow, son of Samuel C. ; m. 1900, Clara Vogel. Live at Oak Harbor, Ohio. 2918. Beatrice, b. 1900; m. 1920, George Wood, of Cleveland. 2919. Luella, b. 1901. 2920. Crystal, b. 1907. 2762. Hannah Luella, dau. of Samuel C. ; m. 1889, Howard Hoffman. Live at Howell, Mich. Mildred, b. 1900. Chester, b. 1901. Leslie, b. 1902. Doris, b. 1903. George, b. 1913. 2767. Myrtle Julia, dau. of Preston H. ; m. Feb. 5, 1911, Ralph W. Hurlbut. They live in Waterbury, Conn. Ruth, b. Sept. 8, 1911. Dorothy, b. Jan. 12, 1913. Viola, b. Oct. 8, 1915. ATWATKR GENEALOGY. 281 Howard, b. Nov. 25, 1918. Robert, b. Nov. 2, 1920. Marjorie, b. Oct., 1923. 2768. Jessie Louise, dan. of Preston H. ; m. June 14, 1916, Lyle Terrell. They live in Cheshire, Conn. Richard, b. July, 1920. 2769. Frederick Watson, son of Preston H. ; m. Feb. 9, 1917, Hazel N. Welton. Live in Plantsville, Conn. 2921. Dwight Preston, b. Jan. 13, 1918. 2922. Virginia, b. April 17, 1920. 2923. June, b. Oct. 8, 1921. 2770. Frances Mary, dau. of Preston H. ; m. Sept. 16, 1920, Frederick Lines. Muriel, b. Aug. 28, 1921. Evelyn, b. Apr. 16, 1923. 2791. Ruby Louise, dau. of Henry Davidson; m. Sept. 10, 1914, Otto Massicotte, of Meriden, Conn. Florence Lucy, b. Sept. 21, 1915. 2792. Esther Lillian, dau. of Henry Davidson; m. June 28, 1914, Homer Appell. Willard Wesley, b. Nov. 1, 1915. Merwin Arthur, b. June 3, 1917. 2804. John James, son of John James; m. Feb., 1912, Mary Johnston. He is in business at Los Angeles, Cal. 2924. John James, III, b. Apr., 1914. 2830. Earle B., son of Ernest B. ; m. Oct. 14, 1922, Dorothy Elizabeth Baumgart. Lives in Southington, Conn. 2925. Janet Elizabeth, b. May 25, 1924. 2849. Ralph W., son of Norman J.; m. Aug. 20, 1902, Charlotte Johnson, of Bradford, Penn. She was b. Aug. 6, 1882. They live in Syracuse, N. Y. He is on the staff of the Crane Irving Hospital. 2926. Eula Louise, b. Oct. 18, 1905. 2927. Ralph Willis, b. May 12, 1907. 2928. Carl Frederick, b. Sept. 4, 1910. 2850. Ruth Lucy, dau. of Norman J. ; m. Sept. 5, 1906, Charles F. Lewis of Auburn, N. Y. Emma Lucy, b. Nov. 24, 1909. Maude Irene, b. June 13, 1912. 282 ATWATER GENEALOGY. 2851. Phebe S., dan. of Norman J.; m. Aug. 20, 1907, William J. Bunnell, of Lansing, N. Y. Donald J., b. Nov. 3, 1908. 2870. Kenneth Reynolds, son of Ellis King ; m. Aug. 29, 1925, Doris Hemingway. 2929. Donald Kenneth, b. June 22, 1926. ATWATER GENEALOGY. 283 THE SOUTHERN BRANCH 2930. Moses Atwater, son of Titus; m. Amy Wilson, b. in 1775; d. Dec. 11, 1852. She was the dan. of John Wilson. According to the probate records in Hillsboro, N. C, her children deeded to their brother Jehiel "land that was bequeathed their mother by John Wilson, her father." This was in 1838. Moses lived near Hillsboro on a farm he bought from Titus, and d. Sept. 13, 1836. They are buried in the family plot not far from Cedar Grove, N. C. 2931. Wilson, b. Dec. 3, 1797. 2932. Edmond Brower, b. May 27, 1804. 2933. Lois, b. Jan. 25, 1809; m. John Strowd. 2934. Jahaza, b. Mar. 10, 1810. 2935. Celia, b. 1815; m. Charles P. Strowd. 2936. Jehiel, b. Mar. 17, 1817. SECOND GENERATION. 2931. Wilson, son of Moses; m. Dec. 23, 1819, Eleanor McCauley. He was a local preacher, M. E. church, South. He d. July 31, 1885. 2937. Wesley, b. June 14, 1821. 2938. Martha, b. April 28, 1823; m. Manly D. Stroud. 2939. Matthew, b. April 28, 1825. 2940. Jane, b. Apr. 11, 1818; m. Britlain Edwards, 2941. Mary Christena, b. Dec. 29, 1829; m. Samuel Womble. 2942. Celia, b. Jan. 5, 1833; d. 1905, num. 2943. Lois, m. Jehu Josiah Womble. 2944. Eliza, m. Wm. Womble. 2945. John R, b. Aug. 2, 1839. 2946. Sarah A., b. Mar. 2, 1841; m. Wm. Moore; (2) Durant Moore. 2932. Edmund Brower, son of Moses; m. Martha Snipes, b. June 15, 1808; d. April 23, 1858; (2) Sept. 27, 1860, N. A. Moore, b. Dec. 19, 1822; d. Nov. 10, 1900. He d. Jan. 1, 1893, in Thomaston, Ga. Before the civil war he had amassed a large fortune, but the devastation swept it away, but his indomitable energy prevailed and at tin time of bis death he had recovered so much he was in comfortable circumstances. 284 ATWATER GENEALOGY. 2947. Emeline, b. Sept. 7, 1825; m. Thomas Rose. 2948. James W., b. June "24; 1827. 2949. John W., b. Aug. 16, 1830. 2950. Mary J., b. Aug. 14, 1832; m. Jabez Dallas. 2951. Thomas J., b. July 1, 1835. 2933. Lois, dau. of Moses; m. John Snipes Strowd, b. Jan. 31, 1809; d. Nov. 26, 1861. She d. Oct. 25, 1877. Rosanna, b. Oct. 29, 1830; m. David Dixon. Moses B., b. May 21, 1832; m. Mary Oldham. Sarah M., b. Sept. 1, 1835; m. John Allen. Salina, b. Aug. 9, 1837; d. Aug. 22, 1874; m. Andrew Jackson Wilson, b. Dec, 1829; d. Nov., 1906. Sally E., b. July 20, 1857; m. Nov. 11, 1874, Alexander Snipes. They live in Burlington, N. C. Hattie, b. Aug. 25, 1876; m. Mar. 24, 1895, James T. Webster; live at Siler City, N. C. Jeter, b. Aug. 30, 1878; m. Mar. 3, 1901, Ruth Godfrey. Chi!.: Prince Hubert, b. Aug. 3, 1902; Wm. Clarence, b. Mar. 26, 1905; Marvin Lee, b. Aug. 26, 1907; Allen Gordon, b. Dec. 5, 1909; Minter, b. Feb. 1, 1914; Otto Franklin, b. June 11, 1916; Henry, b. Mar. 8, 1918. Nona, b. Dec. 29, 1880; m. Sept. 19, 1906, Wm. M. Glosson. He d. Apr. 25, 1913. One son, James Albert, b. Oct. 12, 1907. She m. (2) Nov. 25, 1914, Thomas M. Moore. One son, Thomas Howard, b. Apr. 14, 1916. Martha, b. May 7, 1883 ; m. Walter Ivey. Ola, b. Dec. 27, 1885; m. A. L. Pickard. Floyd, b. Apr. 28, 1890; m. Aug. 30, 1919, Campbell. Benjamin, b. Nov. 25, 1892. Josephine, b. Feb. 5, 1876; d. Aug. 6, 1909; m. Nov. 11, 1896, C. K. Wrenn. Lived Siler City, N. C. Chil. : Earl Reid, b. Aug. 20, 1897; Nancy Lois, b. August 12, 1899; m. Mar. 23, 1918, John W. McCauley, merchant Chapel Hill, N. C. Alma Harrold, b. Sept. 15, 1902; Mary and Margaret, b. Sept. 22, 1905. Lena Frances, b. June 8, 1908. Jennie, b. Oct. 20, 1875; m. Robert T. Lea, contractor, Nor- folk, Va. Ella B., b. Mar. 18, 1861 ; m. Mar. 15, 1882, A. A. Lambe, mechan- ic; lives at Siler City, N. C. Chil.: Bessie, b. July 20, 1883 ; m. July 28, 1912, O. E. Shaw, cashier, Bank of Broadway, N. C. ; chil.: Winifred and Mary Elizabeth. Lovic Lelon, b. Apr. 15, 1886; m. Apr. 15, 1912, Lelia Headen : he works in Coca Cola bottling works, Charlotte, N. C. ATWATEK GENEALOGY. 285 Chil. : Lelon, Lesley and Martha Louise. Clara Irene, b. April 4, 1889; m. June 22, 1911, Rev. E. B. Craven, N. C. Conference. Chil.: E. B., Jr.; Jack and Mary Stroud. Mary Byrd, b. Feb. 25, 1892; m. Apr. 1, 1919, Lieut. Eugene Allison, lawyer. Lives at Brevard, N. C. Mabel, b. Sept. 25, 1894. Trained nurse, Kingston, N. C. Dwight Wilson, b. Aug. 6, 1897. Graduate Trinity College, now teller in hank at Broadway, N. C. Lulu, 1). June 22, 1869. Frank L., b. Sept. 1, 1871 ; m. Mamie Bradshaw ; merchant a< Dunn, N. C. Charles E„ b. Oct. 13, 1873; d. June 15, 1914; m. Cora Long; chil. : Lina, Foy, Charles and Woodrow. Martha A. E., h. Nov. 27, 1839 ; m. Carney Clegg. Mary J., b. Nov. 22, 1843 ; m. William Petty. Sidney Snipes, h. July 23, 1846; m. Martha C. Snipes. Chil.: Lizzie Lee, m. James F. Womble, no chil.; Fletcher E., b. May 19, 1874, m. Sept. 10, 1902, Willa M. Tysor; he d. Apr. 14, 1911 ; chil. : Mary Lee, b. Jan. 4, 1904; John Sidney, b. April 1, 1905; Fletcher Eugene, b. May 15, 1907. Carl H., m. Feb. 25, 1903, Margaret B. Atwater. John S., h. Dec. 10, 1881; m. Wilhehnina Craft; child, Eleano«- Craft. Annie Oliver, m. Dec. 24, 1903, Joseph W. Mann. Chil. : Kath- ryn, Elizabeth, Annie S., Joseph W., and Mary ; living at Greens- boro, N. C. Clarence, b. September 2, 1889. James Harvey, b. March 8, 1892; m. Apr. 25, 1917, Esther A. Taft. 2934. Jahaza, son of Moses; m. Nov. 11, 1833, Sally Stone. Lived in Orange county, N. C. He was born and reared at the old Atwater homestead in Orange county, about six miles from Chapel Hill, N. C. He had a common school education such as conditions permitted in those days, as there were few school accommodations in that part of the country. He was married to Sally Stone on Nov. 11, 1833. She was a woman of strong character, sound principles and was loved by all who knew her. They had four children. The last child was Sidney who died when a youth, soon after returning from active service in the Civil War. Jahaza, one of the best types of Christian gentlemen, was a zealous conscientious, faithful class leader at Mt. Pleasant church for years. Class leaders were usually selected from men whom the church members 286 AT WATER GENEALOGY. considered true leaders, those in whom they had complete confidence as being able and staunch Christians ready for any emergency or condition that might arise. He was full of wit and humor, always enjoying a hearty laugh. He showed his feelings plainly, being quite emotional at limes. People loved him for his big, kind heart and fairness in all things. He was a Whig in politics, but did not seem to care to hold public offices. Still he always associated himself with those things which he believed were right for common good and the elevation of humanity. He proved himself a good master to his slaves, very kind and lenient. His wife, a tall, slender woman, was also kind but very strict with the slaves, and oftentimes told her husband if he didn't see that they "toed the mark," that she would. They loved her but knew that she meant "business" when a command or request was made. The children were given as good ed- ucations as was possible. During religious services he oftentimes shouted, thus giving thanks to God in his own characteristic way. He was a large, well built man with gray eyes and dark hair, and firm, kindly mouth. He died rather suddenly at the home of his son, John W. Atwater, while in the prime of life. His wife died several years prior to this. 2952. Lois A., b. Aug. 25, 1836; m. W. F. Stroud. 2953. Carney C, b. Oct. 5, 1838. 2954. John W., b. Dec. 27, 1840. 2935. Celia, dau. of Moses; m. Charles Pinkney Strowd. They lived near Chapel Hill, N. C. He d. in the fall of 1888. She d. about 1898. Isaac, m. Emily Mann. Edmund, m. Sallie Foust. Lou, m. John Maynard. Johnston, m. Adeline Quackenbush, sister of William Quackenbush, a noted educator of North Carolina, to whose memory the people of Scotland county erected a beautiful monument on Court House Square at Laurinburg, N. C. He was one of the faculty of Bing- ham School in this state for a number of years before this. Annie Amy, b. July 20, 1834; m. William H. Turrentine, b. Aug. 23, 1822; d. at his home in Orange county, N. C, Oct. 6, 1884. At the age of nineteen he embraced religion, soon joined the Metho- dist church, and continued a consistent member to the end of his days. Quiet in temperament, sincere in his speech, clear in his convictions, modest in mien, brave in his conduct, unswerving in his integrity, he won and maintained the high regard and un qualified confidence of all who knew him. He frequently filled the office of superintendent of the Sabbath school, was for some time a steward of the Church and was appointed afterward class leader, which position he held till his death. One of the most eloquent testimonies to his piety is given in the words from his A.TWATER GENEALOGY. 287 home: "He was devoted to his family, especially is he missed in his devotional exercises around the family altar." Lou Emcline Turrentine, b. Nov. 20, 1857 ; m. Thomas M. Weav- er, whose children are Mrs. Lizzie Freeland and Miss Leta Weaver, all living. Felicia Eliza Turrentine, b. 1859; m. Leroy Craig. Their chil. • Ella, Margaret, Gilbert, Johnson and Annie. The mother and son Johnson are dead. Samuel Bryant Turrentine, b. Nov. 15, 1861. William Edmund Turrentine, b. Feb. 9, 1865 ; m. Nora Maynor. Their chil. Vernon and Lena, the latter having married a Mr. Burns. The mother and father not living. Eugene Oscar, b. Mar. 17, 1868, m. Miss Docia Riggsbee. Their chil. are Ernest and Pearle, all living. Minnie Celia Turrentine, b. April 28, 1871 ; m. Malcolm C. Blackwood, b. May 9, 1872. Their chil. W. Clarence Black- wood, b. Dec. 26, 1899 ; S. Lawrence and A. Louise Blackwood, b. May 5, 1905 (twins) ; Eugene M. Blackwood, b. Sept. 25, 1907. 2936. Jehiel, son of Moses; m. Dec. 10, 1840, Martha C, dau. of Nathaniel Warren and Sallie Shaw, b. Aug. 10, 1824. He was a farmer at Chapel Hill, N. C, and d. Jan. 17, 1876. His father died when he was quite a youth. He was left to manage his own and his mother's estates and he proved himself capable of the undertaking. His mother lived with him the remainder of her life. He was a notable peacemaker. He was a big-hearted man, and delighted to relieve the distressed and unfortunate. At his burial a man was heard to say "The poor man's friend is gone." 2955. Edmund Warren, b. Feb. 14, 1842. 2956. Sophronia Jane, b. Aug. 19, 1843; m. Luther Bynum. 2957. Rufus Henry, b. July 14, 1845. 2958. Mary Catherine, b. May 31, 1850; m. Carney Bynum. 2959. John N., b. Aug. 7, 1858. 2960. Martha Virginia, b. April 15, 1861; m. J. W. Jenkins. 2961. James Bobbitt, b. July 16, 1864. THIRD GENERATION. 2987. Wesley, son of Wilson; m. Julia Horton, b. April 24, 1819; lived in North Carolina. No children. He was killed by a runaway horse and d. June 24, 1893. She d. May 10, 1896. 2938. .Martha, dau. of Wilson; m. Aug. 11, 1842, Manly Stroud. They lived in North Carolina. 288 ATWATER GENEALOGY. Lethia Ann, b. Mar. 7, 1844. Mollie, b. Oct. 27, 1847; m. H. W. Floyd. Sarah Jane, b. Oct. 24, 1850. Emma, b. Oct. 31, 1852 ; m. E. C. Thompson ; d. 1854. Wellons, b. Aug. 24, 1857; m. Dec. 25, 1889, Maggie Thompson; d. Aug. 7, 1890. Thomas, b. Mar. 25, 1860; m. June, 1908, Katie Edmondson. He d. Nov. 12, 1915. Matthew, b. Feb. 10, 1862; m. Dec. 23, 1885, Delia Andrews. Martha, b. Jan. 1, 1869; m. Dec. 30, 1888, M. G. Bishop. 2939. Matthew, son of Wilson; m. about 1846, Emily Snipes; d. July 14, 1862; (2) July 9, 1865, Martha Snipes; d. June 19, 1887; (3) Mary Smith, d. Dec. 20, 1908. He d. May 17, 1904. He lived in Orange county, N. C, near the first Atwater settlement. He descended from an ancestry representing the best yeomanry of the Old North State. He had a large vigorous body, strong mind, clear thought and sound judgment, positive conviction and unswerving determination. His even balanced tempera- ment avoided extremes in thought, word and deed. His program of con- duct could have been expressed in the motto, "A day's work in a day s time." His well balanced gift of heart and mind made him a leader in his community. As county commissioner, as state legislator, and temper- ance advocate, school official and church worker, he occupied a position standing unequivocally for what he thought to be right and for the public welfare. He was a public spirited citizen. Throughout his long life he exemplified the sterling traits of character represented by the worthy reputation of the Atwater name. 2962. William B., b. July 13, 1848. 2963. Marietta, b. Aug. 5, 1850; m. H. Clay Clegg. 2964. Sarah Elizabeth, b. Mar. 22, 1855 ; m. John Clegg. 2965. Sophronia Ida, b. Jan. 17, 1857; m. George Morrow. 2966. Martha Josephine, b. April 10, 1859 ; d. Nov. 19, 1904 ; m. Robert G Morrow. 2967. Emil Anzonetta, b. Nov. 1, 1861 ; m. Isaac W. Pritchard. Issue by second marriage : 2968. Thomas A., b. Nov. 12, 1866. 2969. Margaret Lulu, b. May 30, 1869; m. Rufus P. Womble. 2970. James M., b. May 15, 1872. 2971. Nellie A., b. Nov. 25, 1876; m. Robert Patterson. 2941. Mary Christcna, dau. of Wilson; m. Jan. 18, 1859, Samuel Tyson Womble. She d. Jan. 20, 1908. He lived to be 81 years old. He was a prosperous farmer and lived in Chatham County, N. C. ATWATER GENEALOGY. 289 Rufus Philmer, b. Nov. 16, 1859; m. Sept. 8, 1886, Margaret Lulu, dau. of Matthew Atwater. They live at Moncure, N. C. James Floy, b. Aug. 30, 1889; m. June 26, 1916, Nettie McCullens. One child, May At water, b. April 14, 1918. Martha Roberta, b. July 27, 1892; m. July 23, 1914, Rev. Ernest C. Durham, of the N. C. Conference M. E. church, South. Two sons, Ralph Kilgo, b. May 17, 1915; d. Oct. 11, 1916; Dwight Womble, b. Feb. 20, 1917; Ruth Arden, b. June 27, 1919. Matthew Guy, b. June 20, 1901. Joseph Wilson, b. July 14, 1862; a farmer in Chatham County, N. C. ; m. Oct. 18, 1905, Maggie Clegg, dau. of John and Bettie Atwater Clegg. They live in Moncure, N. C. Mary E., b. Aug. 24, 1907. Joseph Wilson, Jr., b. Jan. 29, 1911. Harvey Clegg, b. Feb. 15, 1913. J. Liddell, b. April 29, 1915. Lois, b. Aug. 26, 1917. James Fletcher, b. Oct. 13, 1866; a farmer in Lee county; m. Nov. 19, 1892, Lizzie, dau. of Sidney Stroud, of Chatham county, N. C. They have no children. Live in Moncure, N. C. 2943. Lois Elizabeth, dau. of Wilson; b. Oct. 23, 1833; m. Apri' 19, 1853, Jehu Josiah Womble. He d. May 16, 1865. She then m. Nov. 25, 1883, William Jesse Womble, brother of her first husband. He d. Nov. 20, 1916. She is still living (1920) and is 87 years of age. Cornelius Wilson, b. Mar. 24, 1854; a farmer and merchant in Chat- ham county, N. C. ; m. May 25, 1876, Delia, dau. of Alvis Snipes of Chatham county, N. C. William Clement, merchant of Winston-Salem, N. C, b. Feb. 12, 1880 ; m. Nov. 18, 1904, Lillian Owen, of Greensboro, N. C. They have two chil. : Lois and Jaunita. Alvis Marvin, farmer and merchant at Goldston, N. C. ; b. May 12, 1881; m. Nov. 12, 1904, Emma Paschal, Goldston, N. C. Sarah Louise, b. Nov. 13, 1905. Linda, b. Oct. 6, 1911. Mary Byrd, b. Jan. 10, 1883; m. Nov. 28, 1903, Thomas A. Moore, a farmer of Rockingham county, N. C. She d. Nov. 23, 1919. [vey Womble, b. Sept. 9, 1904. William Benjamin, b. Jan. 17, 1907. Lucy Delia, b. Feb. 5, 1909. Thomas Anderson, Jr., b. July 10, 1913. Annie Olivia, b. April 15, 1915. Mary Byrd, b. Nov. 2, 1919. 290 AT WATER GENEALOGY. Seaton Jehu, hardware merchant, Wagram, N. C, b. Mar. 4, 1885 ; m. June 18, 1913, Edith Arey of Iredell county, N. C. Edwin Cornelius, b. Oct. 8, 1915. Delia Frances, b. Sept. 2, 1917. Frank Wilson, farmer, Chatham county, N. C. ; b. July 28, 1886; m. June 19, 1918, Fannie Douglass, of Durham county, N. C. Wilson Douglass, b. Aug. 20, 1919. Lois Jewell, b. Feb. 8, 1889. She was educated at Davenport College, Lenoir, N. C. ; m. Aug. 1, 1918, Edward M. Harris, a merchant of Goldston, N. C. Edward Milton, Jr., b. June 30, 1919. Beulah Olivia, b. July 8, 1890, was educated at Davenport Col- lege, Lenoir, N. C. ; m. June 21, 1912, J. Graham. Abernethy, a druggist of Lenoir, N. C. Olivia Abernethy, b. June 19, 1913. Margaret Abernethy, b. Aug. 4, 1918. Theron, b. June 1, 1892. He served in the U. S. Navy during the World War and is now in a bank in Wagram, N. C. Annie Lucille, b. Aug. 12, 1895; was educated at Davenport Col- lege and Trinity College, N. C. She is teaching in Louisburg College, Louisburg, N. C. Cornelius Wilson, Jr., b. July 6, 1903. Mary Ann, b. Oct. 4, 1856; is noted for her solid piety, Christian enthusiasm and good business judgment. She m. Nov. 3, 1881, John Barringer, a merchant and miller of Moncure, N. C. To them was b. one son, Paul Jehu Barringer, b. Sept. 19, 1884 He is unmarried; is a successful manufacturer of cotton seed oil, at Sandford, N. C, and Reaford, N. C. William Fletcher, b. Feb. 21, 1859; was licensed to preach and joined the Western North Carolina Conference of the Metho- dist Episcopal Church, South, in Nov., 1891, and has served the following charges: Wentworth Circuit 1892-1895, Lincolnton Circuit 1896-1898, Shelby Circuit 1899-1902, Newton Circuit 1903-1906, Morganton Station 1907-19;0, Reidsville Station 1911- 1913, Hendersonville Station 1914-1917, Lincolnton Station 1918 Mount Airy District 1919 and he is now (1920) serving his second year as Presiding Elder on that district. He was one of the originators of and a member of the first board of mana- gers of the Methodist Mutual Fire Insurance Company of North Carolina which was organized to insure church property at actual cost. He m. May 15, 1881, Olivia, dau. of Alvis Snipes, of Chatham county. Bunyan Snipes, b. May 2, 1882. He was educated at Trinity ATWATER GENEALOGY. 291 College, N. C, and studied law at Trinity College, N. C , and Columbia University, N. Y., and is practicing law in Winston-Salem, N. C. ; is a member of the law firm of Manly, Hendren & Womble of that city. He m. April 29, 1914, Edith Willingham, of Macon, Ga. They have three chil. : Lila, b. Aug. 23, 1915. William Fletcher, b. Oct. 29, 1916. Olivia, b. Aug. 17, 1918. Jehu Josiah, b. June 11, 1865; is a farmer and miller at Moncure, N. C. He m. Dec. 22, 1886, Emma Cook, of Chatham county. She d. Nov. 30, 1901. He m. June 18, 1903, Ida Womble of Moncure, N. C. No chil. by last marriage. Four children were born to the first marriage. Thomas F. is in the railroad service. He was b. Oct. 1, 1887; m. Nov. 17, 1909, Elizabeth Bradshaw, of Moncure, N. C. They have one son, Thomas F., Jr., b. Jan. 10, 1911. Mary Elizabeth, b. June 6, 1889; m. Dec. 4, 1907, Ellis McCargo, a farmer of Rockingham county. They have five chil. as. fol- lows : Lucy Frances, b. Sept. 2, 1908. Luis, b. Dec, 1910. Nellie Ruth, b. July, 1913. John Ellis, b. Feb. 23, 1918. Jehu Womble, b. Feb. 23, 1918. Twins. Cora Olivia, b. May 16, 1891 ; was educated at Littleton Female College; m. Mar. 25, 1914, James Travis, a farmer of Caswell county. They have two chil. : Emma Guynn, b. Mar. 16, 1915. Julia Womble, b. July 16, 1916. Emma Frances, b. March 27, 1901 ; m. July 6, 1916, Curvy Gunter, of Sand ford, N. C. They have one child. Catherine Estell, b. March 28, 1917. 2944. Eliza Amy, dau. of Wilson; m. Jan. 15, 1856, William John Womble. She d. Mar. 12, 1883. They lived in Chatham county, N. C. Nancy Eleanor, b. Dec. 16, 1871 ; m. Feb., 1896, James J. Ratliffe, a prosperous farmer of Rockingham county. They have no children. Samuel Wilson, b. Oct. 30, 1876; a farmer of Lee county, N. C. ; m. Dec. 26, 1900, Carrie Barringer of Moncure, N. C. To them were born seven children : Eleanor Louise, b. Oct. 22, 1901 ; m. Jan. 29, 1919, Ivan Thomas, a farmer of Haywood, N. C. 292 AT WATER GENEALOGY. Amy Eliza, b. July 14, 1903. William Jesse, b. Dec. 31, 1905. Ruth, b. Oct. 21, 1908. Carrie Maie, b. Aug. 30, 1910. Samuel Wilson, Jr., b. Aug. 17, 1912. John Barringer, b. Oct. 10, 1914. The descendants of the three Atwater sisters, Mary, Lois, and Eliza, who married the three Womble brothers, 'are nine children, thirty grand- cbildren, and thirty-one great grandcbildren now living. All that are old enough are members of the Methodist Episcopal church, south, except Mary Elizabeth Womble, who joined the Methodist church in childhood, but after her marriage to Ellis McCargo, she joined the Baptist church with her husband. Not one has ever been accused of crime; none of them are dissipated ; none of them use profane language; none of them are wealthy; but all of them are honest, industrious, thrifty, Godfearing, law-abiding people, and have the respect and confidence of those with whom they live. The three Womble brothers were sons of Cornelius Womble, a farmer of Chatham county, N. C. 2945. John Fletcher, son of Wilson; m. Mar. 19, 1861, Nancy C. Bynum, b. Sept. 4, 1839. She d. Jan. 13, 1880. (2) Dec. 2, 1880, Elizabeth Long. She d. May, 1894. He d. Apr. 19, 1892. They were members of the M. E. church south and frequently entertained the minister. He was a regular attendant and active in church work. He served in the civil war with the Fifth N. C. Cavalry, fought in many hard battles and was made lieutenant. He returned to his farm, was an energetic worker and maintained it until his death. He was devoted to his motherless children. 2972. Thomas F, b. Feb. 15, 1862. 2973. Alan- E., b. June 27, 1864; m. T. R. Cole. 2974. Margaret E., b. June 5, 1867; m. J. M. Durham. 2975. Wilson Bynum, b. Dec. 28, 1871. 2976. Julia Olivia, b. May 26, 1874; m. W'. A. Maynard. 2977. Luther Edmund, b. Nov. 13, 1876. 2940. Sarah Ann, dau. of Wilson; m. Nov. 20, 1860, Wm. H. Moore; (2) Feb. 10, 1866, Durant Moore. She d. Mar. 25, 1904. William, b. Aug., 1864. Margaret E., b. Aug. 19, 1867 ; m. Nov. 7, 1888, T. B. Crowder. Lives in Raleigh, N. C. Chil. : Lottie M., b. Nov. 14, 1890; Ralph H., b. Aug. 18, 1892; Raymond, b. May 14, 1894; Margaret M., b. Dec. 29, 1906. 2947. Emeline, dau. of Edmund B. ; m. Thomas Rose. Both dead. Their chil. ; John T., d. ; Edmund W., Atlanta, Ga. ; James W., d. ATWATER GENEALOGY. 293 2948. James \\\, son -of Edmund B. ; m. Nov. 10, 1850, Antoinette Carolina Halloway; d. Nov. 22, 1860; (2) Nov. 2, 1872, Antoinette £. Respcss. He lived at Thomaston, Ga. He d. Dec. 21, 1913. The Thomas- ton Times in its obituary notice said: The deceased was eighty-seven years of age, and is survived by his wife, Mrs. Antoinette Respess Atwater; one son, Capt. James R. Atwatcr, and six daughters, Mrs. J. Henry Smith, of Griffin; Mrs. Fred Farris, of Atlanta; Mrs. George R. Turpin, of Macon; Mrs. William P. Leonard, of Talbotton; Mrs. Roland W. Spain, of New York city, and Mrs. A. J. King of Macon. Besides being one of the oldest and wealthiest of Thomaston citizens, he was one of the most prominent, influential and highly esteemed. Not only did he stand high in the affections of his home people but wherevei he was known men respected and loved him. A citizen of another city who is one of the most prominent men in the state and who was a business associate of Captain Atwater's said of him : "Few men have lived to better purpose, or have had higher regard of their friends and acquaintances than Mr. Atwater." Captain Atwater was a man of strong convictions and once he took a stand in a matter he was almost unshakable. It is said of him that above all things he despised a hypocrite and hated all manner of shams. He was also a man who loved his friends and would stop at nothing to aid them. There are many who owe their business success to his assistance and counsel. Captain Atwater served through the civil war with distinction. He was noted for his braver,- in battle and his efficiency in military tactics being made captain of five different companies to perfect their organiza- tion. Many of his comrades who arc still living gratefully bear testimony to his valorous record. After the conflict ended he was active in the politics of Upson coun f y serving as county commissioner for twelve years, during which terms of service he was one of the first men in the state to refuse a permit for a cross road saloon. Captain Atwater was also one of the founders of the R. E. Lee Institute of Thomaston, and for twenty-three years acted as chairman for the board of trustees for that well known institution. For years Captain Atwater was a leader in every movement looking to the upbuilding and betterment of his -town and county. 2978. Sarah Elizabeth, b. Apr. 2'?, 1852; m. A. .1. King. Issue by second marriage: 2979. Tames Robert, b. Aug. 16, bX/3. 2980. Ada Bynum, b. Oct. 3, 1874; m. George R. Turpin. 2981. Carrie Payne, b. Dec. 3, 1876; m. James H. Smith 2982. Susan Euginia, b. June 17, 1880; m. Win. P. Leonard. 294 AT WATER GENEALOGY. 2983. Catherine C, b. July 30, 1886; m. Dec. 16, 1909, Fred Farris. 2984. Naomi, b. Apr. 19, 1891 ; m. Mar. 28, 1913, Roland W. Spain. 2949. John W M son of Edmund B. ; m. Sept. 4, 1853, Martha U O'Neil, b. Nov. 1, 1833; (2) Mar. 18, 1901, Sarah L. Bulls. He lived in Thomaston, Ga., and d. Feb. 22, 1915. 2985. Mary Emeline, b. Feb. 4, 1856; d. Dec. 23, 1896; m. Nov. 2, 1892, Rev. J. W. Bailey. 2986. Charles M., b. Dec. 23, 1858. 2987. Martha E., b. Oct. 18, 1860; m. Sept. 11, 1881, J. C. Fox. 2988. George E., b. July 26, 1854. 2989. Abia Cordelia, b. Oct. 28, 1865 ; m. Jan. 8, 1888, Wm. Matthews. Have three sons and two daughters. 2990. Julia Caroline, b. Sept. 30, 1868. 2991. Edmond Brouder, b. Oct. 30, 1871. 2992. John Peterson, b. Oct. 21. 1874. . 2950. Mary J., dan. of Edmund B. ; m. Jabez M. Dallas. He d. Jan. 26, 1892. She d. Jan. 31, 1913. Their chil. : Thomas Edwin, John, Lee, Griffin, Ga. ; Mattie, m. J. B. Stamps, Thomaston, Ga. ; Willie, d. ; Charlie, Sallie, m. Smith ; Daisy, m. Dobbs. 2951. Thomas J., son of Edmund B. ; m. Falva Dawson; d. Sept. 5, 1879; (2) Nov., 1880, Ellen Preston; d. Sept., 1914. She was Widow Scarborough previously. He resided in Anderson, Ga., and d. Feb. 22, 1919. 2993. Geraldine Phereba, b. Oct. 29, 1860; m. Dec. 1, 1880, J. Wesley Allen. 2994. Hull Ashbery, b. Jan. 29, 1869. 2995/ Ezekiel Robartus, b. Oct. 18, 1865. 2996. Martha Patterson (Dollie), b. July 26, 1870; m. Jan., 1887, Sam Wilson. 2997. Mary Emeline, b. Aug. 1, 1875; m. Sept., 1894, R. R. Russell. 2952. Lois A., dau. of Jahaza, b. Aug. 25, 1836; m. April 18, 1861, William Franklin Strowd, who was born in Orange county, N. C, Dec. 7, 1832. He was brought up on a farm and followed farming as a voca- tion nearly all his life. He was educated in the Bingham school, High Hill Academy, and graduated from the Graham Institute. He moved to and made his home at Pittsboro, Chatham county, in 1861, shortly after his marriage. He was a member of the state constitutional convention in 1875. He was nominated for representative in Congress by the Popu- lists in 1892, and again in 1894 when he was elected to the Fifty-fourth Congress by 18,662 votes, against 14,335 for Charles M. Cooke, democrat. He was re-elected in 1896, serving from Mar. 4, 1895, to Mar. 3, 1899. ATWATER GENEALOGY. 295 He was assigned to the committee on labor. He was generally called "Uncle Buck." A cleaner handed man never quit the nation's capitol to render his account to a waiting constituency. He was not a politician , political life did not appeal to him. He shrank from the limelight smitten by its intolerable glare. The city and its crowded streets depressed him. He longed for his quiet country home; for his broad acres; the hush and stillness, the solitudes of the solemn hills. He was born among the hills and he loved them. And so he came again to live among his beloved liills to spend his declining years in the joy of their fellowship and to sleep beneath their friendly shadow when life's long day was done. He was a member of the M. E. church south. After his return to private life he spent most of his time with his son at Chapel Hill. For a number of years he taught a class of university students at Sunday school and succeeded to an unusual degree in quickening and holding their interest in the world of life. He d. Mar. 12, 1911. His wife survived him until Feb. 7, 1917. She was a devout Christian woman, a Methodist of the old school, and highly esteemed by all who knew her. Her declining years were spent with her son at Chapel Hill. Robert Lee, b. Feb. 1, 1864; m. April 27, 1886, Fannie Headen. They live in Chapel Hill, N. C, where he is an honored and respected resident. He is vice-president of the Bank of Chapel Hill. W. F, b. July 1, 1887. W. H., b. June 2, 1889. Bruce, b. Aug. 18, 1891. Mary Louisa, b. Aug. 2, 1895. Grace, b. July 30, 1897. Elizabeth, b. Aug. 18, 1902. 2953. Carney Compton, SO n of Jahaza; m. 1862, Amelia A. Baldwin. He d. Jan. 18, 1878. As a man he was distinguished for energy of character. Under his management "the desert places were made to re- joice and blossom as the rose," barren fields returned remunerative crops to reward him for his pains and the richer soil multiplied his gains. He was conspicuous for the integrity of his character. He was converted at fourteen years of age and continued membership in the church through life, though he shrank from any official position in it. As a Christian he was sincere in his belief and consistent in his life. Mrs. Atwater died at the home of her son-in-law, Rev. S. B. Turrentinc, in Greensboro, N. C, March 18, 1907. As a wife she was a model of loving devotion and fidelity, and when left by bereavement to walk the lone path of widow- hood she carried with quiet grace and dignity the burdens and responsi- bilities of her household. So well did she meet the trials of this difficult sphere of life that her sorrow became a crown of glory, and her children rise up to call her blessed in token of her motherly devotions. For sev- eral years prior to her death she was a great sufferer. Pain was her con 296 ATWATER GENEALOGY. stant companion and physical helplessness imposed upon her the trial of being dependent upon the ministering care of her friends. But her great afflictions were borne with such a quiet submission and her strength of such gentle trust that her weakness became her strength and turned the ministry of her friends into a service of joy. In the home of her daughter, where she received unfailing devotion and care, she was the light of the household. No murmurs jarred the family peace, and no shadow ever darkened her room of suffering. Her last days were filled with weariness and pain. 2998. Sallie Lenora, b. Mar. 24, 1864; m. Rev. S. B. Turrentine. 2999. Cora Julia, b. Apr. 20, 1866; m. Oliver Clegg Bynum. 3000. Minnie Burnett, lives at 140 College St., Greensboro, N. C. 2954. John Wilbur, son of Jahaza; m. (1) Apr. 25, 1861, Eugenia E. Farrington, b. Aug. 11, 1845; d. Jan. 8, 1880; (2) 1883, Alice Farring- ton, b. Nov. 28, 1849; d. May 14, 1888; (3) 1887, Sophronia J. Baldwin, b. Oct. 4, 1835. He d. July 4, 1910. 3001. Alfred Sidney, b. Oct. 17, 1862. 3002. John Bunyan, b. Nov. 16, 1868. 3003. Harriet Lee, b. April 1, 1871 ; m. Charles J. Gregory. 3004. Addie Susan, b. Dec. 18, 1874; m. T. J. Burroughs. 3005. William M., b. Nov. 20, 1876. 2955. Edmund Warren, son of Jehiel ; m. Dec. 5, 1861, Margaret A.. dau. of Carney Bynum and Margaret Clegg ; b. Sept. 5, 1841 ; d. June 9, 1908. He d. Nov. 7, 1916. He lived at Riggsbee, N. C, where he was a farmer, and held the office of the justice of the peace. Answering the call of his country he served in the confederate army as orderly sergeant and to the end of his life loved the comradeship of the "old veterans," often attending their reunions. After the war he moved to Chatham county where he spent the greater part of his life. He joined the Method- ist church in early life at Cedar Grove. He was most loyal to his Lord and church; a strong, constant friend to ministers; called himself hi* pastor's assistant and it was true. He was far-seeing, clear cut in his processes of thought and of a philosophic turn of mind. One writer said of him: "I have always regarded Mr. Atwater as one of the most genuine Christians that I have ever known. He was ripe and ready for the garne r . Doubtless he had his defects, but all in all, I have known very few men who stood out and above the multitude as distinctly for Christ as he did. The spiritual stream of his life ran smooth and deep, and he never allowed the straws that floated upon the surface to disturb the serenity of its depths." 3006. Sallie Warren, b. Oct. 1, 1862; m. Rev. R. B. John. 3007. Martha Sophronia, b. Oct. 5, 1867; m. Prof. D. M. Weatherby. One son, Bruce Atwater, b. Nov. 20, 1897. ATWATER GENEALOGY. 297 3008. Alary Eliza b. July 4, 1869; m. Prof. J. M. Turner. 3009. Julia Elizabeth, b. Nov. 28, 1873; m. James W. Murray. 3010. Fannie Virginia, b. July 28, 1877; m. Dec. 26, 1900, Rev. N M. Watson. Two chil. : Neil McCoy, b. Jan. 9, 1909; Fran- ces Atwater, b. Mar. 19, 1911. 3011. Carney Bynum, b. Mar. 2, 1879. 2956. Sophronia Jane, dan. of Jehiel ; m. March, 1861, Luther Bynum, of Bynum, N. C. She d. Oct. 1, 1892. Mr. Bynum was a man always interested in the good of bis country and church. Mrs. Bynum was unusually timid and retiring;, yet won the love and admiration of all who knew her. She delighted in helping any in need or suffering. She was proverbially known as "the widows' friend." Her only son lives in California. Oliver Clegg, b. May 10, 1864; m. Cora Julia Atwater. 2957. Hufus Henry, son of Jehiel; m. April 25, 1867, Eliza Cora Page. He moved from Durham, N. C, to Missouri in April, 1889. He was a type known as an old-fashioned southern gentleman. He joined the Confederate army and remained until the close, a member of the Fifth N. C. cavalry. He was a traveling salesman and was thoroughly successful. He died March 15, 1905. He lived at Liberty, Mo. 3012. William Anderson, b. March 15, 1868. 3013. Amraa Frances, b. June 28, 1869 ; m. J. M. Johnson. 3014. Lucy Warren, b. March 16, 1871 ; m. E. H. Jacobs. 3015. Orian High, b. March 5, 1873; m. Edgar Cave. 2958. Mary Catherine, dau. of Jehiel; m. Sept., 1867, Carney W. Bynum, b. May 28, 1844; d. Aug. 31, 1909. She lives in Raleigh, N. C. Mr. Bynum was a typical old-time southern gentleman, his home a typical southern country home, and bis wife a typical housewife and mother. They always kept open house, the guest chamber was always in readiness, and the meals always planned for some possible friend who might drop in. It was the preacher's home and they were the preacher's friends. Mr. Bynum was a man of unusual executive ability, a vcr> successful business man, prominent in all phases of church work. For years he was superintendent of two Sunday schools, holding one in the morning and the other, four miles distant, in the afternoon. He was easily the leading man in his community and undoubtedly served more people than any other man of his day. In all bis affairs and undertakings his devoted and affectionate wife was with him, a true helpmate indeed. Cornelia Warren, b. Jan. 19, 1872; m. Dec. 27, 1899, Garland O. Green, a Methodist minister. He d. Sept. 24, 1903; one -on, Gar- land O., b. Apr. 21, 1901; (2) June, 1912, Wm. Seaton Rives. They 298 ATWATER GENEALOGY. live in Raleigh, N. C. She was educated in Greensboro College for Women. After teaching for a while in her home town, she was happily married to Rev. Garland O. Green, of the North Caro- lina Conference. To them were born two beautiful boys. Into this home death came and took away the husband and father, and the baby boy. It was then that the frail little woman, who up to this time had been unusually sheltered from hardships, took up the burden of life and entered the business world with a determination that spelled success for her. Being an unusually sweet spirited woman of fine personality, strong force of character, and a sincere Christian, she has made friends wherever known. A few years ago she accepted a responsible position in the Methodist Orphanage, at Raleigh, N. C. Henry Atwater, b. Mar., 1874; m. Annie Lutterlah. Chil. : Henry Lutterlah, b. May 4, 1905; Carney Washington, b. Tan. 19, 1907; Mary Delia, b. Nov. 13, 1908; Annie Lutterlah, b. Mar. 14, 1913. Annie Bangs, b. May 1, 1881; m. Apr. 21, 1903, Dr. J. N. Taylor. They live in Graham, N. C. Chil.: Tames Bynum, b. Mar. 6, 1904; Wm. Feree, b. Feb. 26, 1905; Henry Wallace, b. Mar. 25, 1909; Joseph Miller, b. Oct. 19, 1913. 2959. John Nathaniel, son of Jehiel ; m. Jan. 3, 1883, Lillie Gannon. They live in Raleigh, N. C. He is a man of unquestionable character, always standing firm for right and honorable living. In earlier life he lost one arm which has handicapped him along the line of life for which he seemed most fitted. Having been a salesman for many years he was always popular with his customers. He is a genial, cheerful Christian man, always fond of children and never failing to interest them. Mrs. Atwater, the eldest daughter of Rev. W. C. Gannon, of the North Carolina conference, is a graduate of Greensboro College for Women. She is a woman of unusual intelligence and refinement, and a staunch Christian. She was a teacher before her marriage — and since her children are grown and all married, she has fallen back to her first love, that of the school room. Her teaching is thorough and far-reaching, instilling in her pupils high ideals and illumi- nating the path of those in search of knowledge. 3016. Mary Harris, b. Jan. 25, 1884; m. Aneas Wilton Barrett. 3017. William Briggs, b. Mar. 8, 1885. 3018. Charles Bynum, b. July 22, 1887. 2960. Martha V., dau. of Jehiel; m. Sept. 3, 1903, Rev. J. W. Jenkins of the North Carolina conference, M. E. church south. " He d. July 4, 1906. She was educated in Greensboro Woman's College, Greensboro, N. C. Throughout her whole life there was an earnest desire to do some kind of mission work. Discouraged by her friends on account of ATWATER GENEALOGY. 299 her delicate health the idea and ambition still clung to her. She felt that she must do something in a worth while way, as she walked along life's road. When, without any effort on her part, she was elected as first matron of the Methodist Orphanage at Raleigh, N. C, she accepted, be- lieving that her opportunity had come. Later, when she gave her hand in marriage to Rev. J. W. Jenkins, founder and superintendent of the orphanage, she knew that this was her life work, and together they worked with unceasing labor until, from a feeble beginning, the orphange had grown into proportions that promised perpetuity. Then Mr. Jenkins laid down his beautiful life, and bound more closely than ever to the product of their united efforts, she has mothered the little orphan children who have been denied the love and care of fathers and mother?, and brought to them the light and joy of real home life. Slight, small, frail in body, but great in soul, Mattie Atwater Jenkins has given her whole life for the happiness of others. With a sympathetic mind, a hand skilled in helpfulness, a heart that loves wisely, an unusual measure of ability in managing and controlling she has shared the hopes and heartaches of hundreds of boys and girls who delight to call her mother, and in whose lives "Miss Mattie" is a beacon light. She d. Oct. 28, 1925. 2961. James Bobbitt, son of Jehiel ; m. Nov. 17, 1878, Nellie East- wood Page. He is a farmer, merchant and cotton buyer. From childhood Mr. Atwater has been an indefatigable and conscientious worker. Handi- capped by frail health in his early young manhood, he worked on amid difficulties. After taking a business course he became, when quite young, bookkeeper for the Odell Manufacturing Co. at his home. From that time on he has filled responsible positions in church, state and business, representing his county in the legislature and his church in every import- ant position that a layman can hold. Not only is Mr. Atwater loved by his home people, but is respected and esteemed by all who come in con- tact with him. He is a man who has the courage of his convictions and while unusually sweet spirited, is still almost unshakable in his beliefs. There is nothing he will not do, no sacrifice he will not make to aid his friends. He has been the leader in every movement looking to the uplift of his town, county and state. Mr. Atwater married Miss Nell Page, who comes of a distinguished and representative family. She is a cousin and foster sister of the ambassador, Hon. Walter Page. They have eight children, four of whom are living. The oldest son volunteered in the world war. He received an academic education in county schools in Chatham, and took a business course at Eastman National Business College, Pough- keepsie, N. Y. Spent most of his life at Bynum, his present home, serv- ing first the Bynum Manufacturing Co., cotton manufacturers, as book- keeper, later bookkeeper and general manager, for the J. M. Odell Man- 300 ATWATER GENEALOGY. ufacturing Co., operating cotton mill and general store. Now engaged in mercantile business and operating roller mill and ginnery. In public matters he has served his county as county commissioner, member of board of education, representative in the state senate, member of 'the "Local Exemption Board" in 1917-'18, and "Chairman of County Board of Equalization" under "New Valuation Act," 1919. In church relations he belongs to Southern Methodist church, serving as steward, trustee, district steward, Sunday School superintendent and member of North Carolina Conf. S. S. Board. Like most of his kinsmen, he also owns a farm and delights in agriculture, hog and cattle raising. 3019. Frank Page, b. Oct. 7, 1899. 3020. Warren Eastwood, b. Nov. 13, 1903. 3021. Robert Bynum, b. May 5, 1916. FOURTH GENERATION. 2962. William IJascom, son of Matthew; m. June 1, 1870, Martha Helen, dan. of David and Eliza Clegg, b. Dec. 20, 1848. He d. Aug. 5, 1908. She lives at Teer, N. C. Thomas A. Atwater writes of him as follows: "For many years he was one of the community's leading citizens and a most successful farmer, living near his father's home in Chatham county. He united with the Methodist Episcopal church in early boyhood, at old Cedar Grove church, at which place he remained a consistent member the rest of his life; was for many years a steward and a faithful teacher in his Sunday school. He was of a jovial disposition, always looking on the bright side of life ; beloved and respected by all who knew him. He was attending services at his church on Aug. 5, 1908, when the congregation was called to prayer, volunteers to ask God's blessing upon the meeting that day were called for. I think he was the second person to respond, and I shall always remember the last words he uttered at the close of his prayer when he said, "and may we all meet in heaven." He was taken violently ill and carried out of the church by myself and others. He died on the grounds in a few minutes, before the services or a physician could be had and was buried there the next day. 3022. Dora Alice, b. May 7, 1871; m. J. S. Morrow. 3023. Lizzie Bynum, b. May 5, 1873; m. Dec. 24, 1895, A. L. Bell. 3024. Mary Olivia, b. May 16, 1877; m. Jan. 2, 1901, Claude E. Neville. 3025. Margaret Blanche, b. Feb. 20, 1879; m. C. H. Strowd. 3026. David Marvin, b. Oct. 31, 1881. 3027. Carney Bennett, b. Sept. 20, 1882. 3028. Flora Lerma, b. Oct. 10, 1884; m. Charles Lloyd. 3029. Mattie Lillian, b. Oct. 24, 1888; m. Bruce Strowd. ATWATER GENEALOGY. 301 2<)«:5. Marietta, dau. of Matthew; m. Mar. 6, 1867, H. Clay Clegg. Live at Moncure, N. C. Emily E., b. Alar. 1, 1871; m. Nov. 17, 1889, Charles J. Knight. Live at Moncure, N. C. Clarence B., b. Oct. 20, 1890; m. Dec. 20, 1916, Jonnievan Dittmar. Live at Fort Pierce, Fla. One son, Albert Charles, b. Aug. 30, 1919. t Wallace B., b. Nov. 26, 1892. Raymond R., b. Dec. 26, 1894. James Ralph, b. Apr. 5, 1897. Mary Clay, b. Oct. 3, 1899. Frizelle L, b. Feb. 2, 1902. Emma Lee, 1). Apr. 9, 1904. Mattie Edna, b. Jan. 9, 1906. Charles H., b. Dec. 8, 1908. Katherine L., b. Aug. 6, 1911. Swindell R., b. May 5, 1914. Elizabeth M., b. Apr. 17, 1873. Lois J., b. Dec. 26, 1875; m. Dec. 1, 1897, N. A. Perry. Live at Pitts- boro, N. C. Chil.: Lorene, b. June 2, 1902; Mary, b. July 5, 1907; Edwin, b. Fel>. 15. 1912. Cornelia B., b. Mar. 18, 1883; m. June 29, 1910, Rev. F. S. Love. Went as missionary to Brazil; d. Sept. 13, 1916. Chil.: Cornelia, 1). May 9, 1912; Mary Harvey, b. July 25, 1914. Olivia Lulu, b. Sept. 10, 1885; m. Dec. 26, 1906, W. C. Henderson Live at Pittsboro, N. C. Chil.: Kiah, b. Feb. 23, 1908; Cornelia, b. Sept. 25, 1909; Grady, b. Dec. 25, 1910; Harry, b. July 4, 1912; Leon, b. June 28, 1914; Mary Atwater, b. Mar. 26, 1916; Lois, b. Mar. 21, 1918. Frank R., b. Jan. 28, 1888; m. Nov. 26, 1916, Lizzie Cole. Ernest R., b. July 18, 1890. Henry C, b. Sept. 8, 1894. 2904. Sarah Elizabeth, dau. of Matthew; m. Dec. 20, 1871, John B. Clegg. They live in Moncure, N. C. He was b. May 20, 1850. Cornelia E., b. Sept. 17, 1872; m. Nov. 26, 1908, R. A. Speed. Robert W., b. April 18, 1880; m. Aug. 7, 1915, Ethel Peterson. One dau., Margaret Starr, b. Aug. 10, 1917. Maggie W., b. Aug. 4, 1882; m. Oct. 18, 1905, Joseph W. Womble. Chil.: Mary E., b. Aug. 24, 1907; Samuel Baxter, b. Oct. 25, 1909, d. Nov. 13, 1909; Joseph Wilson, b. Jan. 29, 1911; Harvey Clegg,' b. Feb. 15. 1913; James L., b. Apr. 29, 1915; Lois, b. Aug. 29. 1917. Alvis B., b. Mar. 19, 1884; m. Feb. 7, 1915, Ollie Gunter. One son, John Carlton, b. Feb. 28, 1917. 302 AT WATER GENEALOGY. Mary E., b. Apr. 3, 1887. Grace I., b. June 20, 1892. Thomas B., b. May 9, 1894. 2965. Sophronia Ida, dau. of Matthew ; m. Sept. 28, 1876, George T. Morrow, of Mebane, N. C. Luther William, b. June 10, 1878. Myrtle Emiley, b. June 5, 1880; m. Nov. 22, 1910, Vance Sykes. One dau., Myrtle Ruth, b. Aug. 4, 1918. Lives at Savannah, Ga. Calvin Newton, b. Oct. 18, 1884; m. Oct. 8, 1912, Bonnie Moore. Live at Mebane, N. C. Chil. : Katherine E., b. July 5, 1913 ; Myrtle, b. Mar. 13, 1916; Wm. Henry, b. May 13, 1918. Thomas Lacy, b. Aug. 12, 1888; m. Aug. 25, 1917, Ethel Kilroy. 2966. Martha Josephine, dau. of Matthew ; m. in 1877, Robert G. Morrow. She d. Nov. 19, 1904. He d. Sept. 16, 1908. Jehiel B., b. Dec. 2, 1878; m. Dec. 12, 1906, Lillie N. Crawford. Chil.: Ada R, b. Nov. 6, 1907; Robert G., b. July 14, 1909; Herbert G., b. June 14, 1911; Ralph W.. b. Apr. 6, 1914; Dwight M., b. July 8, 1916. Ernest E., b. Jan. 18, 1881. Mary E., b. June 28, 1883; m. Mar. 27, 1918, David Henry Stewart. Live at Whitsett, N. C. One son, David Henry, Jr., b. Sept. 28, 1919. 2967. Emily Anzonetta, dau. of Matthew ; married Isaac Walter Pritchard. He is a retired manufacturer and lives at Chapel Hill, N. C. He is respected in the community as an upright citizen and has a devoted family. Mary Eleanor, b. Nov. 22, 1883. Olivia Josephine, b. July 1, 1885. Thomas Benjamin, b. Nov. 8, 1886. Julia Maud, b. Dec. 6, 1888; m. Aug. 16, 1916, Arthur P. Bristow, superintendent of schools in Va. William Grady, b. May 28, 1896; m. Sept. 25, 1926, Sarah Holland Hester. Vera, b. Feb. 27, 1899; m. Oct. 23, 1926, St. Julien Lachicotte Springs Margaret, b. Nov. 4, 1901. 2968. Thomas A., son of Matthew ; m. Nov. 12, 1890, Annie M. Siler, b. Jan. 21, 1869; d. Jan. 15, 1898; (2) Jan. 3, 1906, Isa R, dau. of James and Catherine Fulmer, b. Dec. 16, 1883. He was educated at the Thomp- son military school, Siler City, N. C, where he met his first wife. He settled on a farm, near his father's home in Chatham county, where he ATWATER GENEALOGY. 303 lived until the death of his wife. Leaving his children in the care of relatives he became traveling salesman for the Pomona Nursery of Greens- boro, N. C. He canvassed Virginia, South Carolina, Georgia, Missouri, Louisiana and Arkansas and was very successful. After his second marriage he located in Yazoo City, Miss., but on account of the malarial condition, he returned to North Carolina. His father's death occurred two years before, so he bought the old homestead with two adjoining farms and has prospered ever since. He has seven sons living and is doing his share to perpetuate the family name. His post office address is Teer, N. C. 3030. Samuel A., b. Sept. 13, 1891; m. Mar. 30, 1913, Lillian Lloyd. Two chil. : Clyde L., b. Oct. 2, 1914, and Annie L., b. Mar 6, 1918. Issue by second marriage: 3031. Wade H, b. Oct. 4, 1906. 3032. Martha A., b. Jan. 19, 1908. 3033. Jeff D, b. Oct. 3, 1909. 3034. Charles C, b. Mar. 11, 1911. 3035. Thomas A., Jr., b. July 1, 1913. 3036. Matthew W., b. July 10, 1915. 3037. Herman C, b. Oct. 11, 1917. 3038. Naomi Catherine, b. July 27, 1919. 2969. Margaret Lulu, dau. of Matthew; m. Sept. 8, 1886, Rufus P. Womble. Live in Moncure, N. C. James Floy, b. Aug. 30, 1889 ; m. June 26, 1916, Nellie L. McCullers. Live in Kansas City, Mo. One dau., May Atwater, b. Apr. 4, 1918 Martha Roberta, b. July 27, 1892; m. July 23, 1914, Rev. E. C. Dur- ham. Live at Goldsboro, N. C. Two sons, Ralph Kilgo, b. May 17, 1915; d. Oct. 11, 1916; Dwight Womble, b. Feb. 20, 1917; Ruth Arden, b. June 27, 1919. Matthew Guy, b. June 20, 1901. 2970. James M., son of Matthew; m. Lillian Anderson. He lives in Burlington, N. C. 3039. Annie May, b. July 14, 1898. 3040. Henry Anderson, b. Nov. 6, 1899. 3041. James M., Jr., b. Jan. 6, 1902. 3042. William Edward, b. Mar. 5, 1914. 2971. Nellie A., dau. of Matthew; m. Jan. 6, 1897, Robert L. Patter- son. They live in Greensboro, N. C, where he is one of the leading grocers. Frank Atwater, b. Mar. 11, 1898. 304 AT WATER GENEALOGY. Eugenia, b. Sept. 22, 1900. Robert Houston, b. Nov. 19, 1903. Mary Louisa, b. Mar. 6, 1910. 2972. Thomas F., SO n of John F. ; m. Nov. 25, 1886, Annie H. Pugh He d. July 2, 1890. 3043. Varnie L., b. Oct. 21, 1887. 2973. Mary E., dau. of John F. ; m. Apr. 3, 1881, Thomas R. Cole; d. April 7, 1900; (2) Aug. 3, 1910, J. W. Elliott; d. March 22, 1924. (3) Nov. 7, 1925, J. T. Lambe. Live in Mebane, N. C. Julia, b. Mar. 13, 1882; m. June 7, 1906, Roy M. Brown. Chil. : Roy, Julia, Tbomas and Francis Battle. Mary Olivia, b. Dec. 17, 1883; m. Dec. 6, 1906, H. C. Elliott. Chil : Horace C, Jr., Man- Louise, Rubie and Grace. Rolah Ernest, b. Dec. 27, 1886; m. Apr. 12, 1906, Omega Dickey. Chil.: Lucille Roney, Rolah E., Jr., and Tbomas Chessie. John Pendleton, b. Dec. 18, 1888; m. June 19, 1912, Sallie McCauley Chil. : John P., Jr., and Yirgilia. Nellie Atwater, b. Apr. 26, 1892; m. Dec. 17, 1914, J. F. Spear. Chil. • Louise, and James Finley, Jr., b. June 30, 1922. Thomas R., b. Sept. 29, 1895; m. Nov. 22, 1921, Mary Parker; one son, Jesse W., b. May 1, 1924. 2974. Margaret E., dau. of John F. ; m. Feb. 11, 1885, James Manly Durham. They live on a farm near Chapel Hill, N. C. Carney E., b. July 12, 1886; m. Apr. 10, 1918, Louise Cramer. They live in Leahville, N. C. Two sons: Lewis Wilson and Carney Banks. Nora Olivia, b. Sept. 5, 1887; m. May 3, 1908, Rev. Judson W. Hack- ney. She w&s educated at Littleton college. He is serving on the Table Rock circuit. Five chil. : Mary Eunice, in school at Morgan- town, Raymon, Wilson, David and Ruth. Vira Elizabeth, b. Aug. 18, 1891; m. 1921, W. D. Callaway. Live at Atlanta, Ga. One son, William, b. Dec. 6, 1923. Samuel Rose, b. Aug. 22, 1895 ; m. Jan. 28, 1922, Ivah Jane Tranning. Two sons : Samuel David, b. Jan. 1, 1923, and Philip Odey, b. June 2, 1924. Carey Winston, b. Dec. 4, 1897. Student at George Washington Uni- versity Medical College, at Washington, D. C. Harvey Irving, b. Dec. 10, 1899; m. Dec. 6, 1924, Mabel Hambright, of Greenville, S. C. He is a traveling salesman for R. J. Reynolds Tobacco Co., and lives at Elberton, Ga. ATWATER GENEALOGY. 305 Nellie Alma, b. Feb. 10, 1902. Stenographer, lives at Atlanta, Ga. Lewis M., b. Oct. 28, 1906. Student at Strayer's Business College at Washington, D. C. Grady Watson, b. June 28, 1908. Student in High School, Cbapel Hill, N. C. Paul Reid, b. May 3, 1911. 2975. Wilson Bynum, son of John F. ; m. Apr. 2, 1902, Lillie Lam- beth. Live in Greensboro, N. C. 3044. Julia Elizabeth, b. June 29, 1903. 3045. Margaret Lee, b. Mar. 5, 1905. 3046. John Lambeth, b. May 10, 1908. 2976. Julia Olivia, dan. of John F. ; m. March 1895, Walter A., son of Wagstaff and Julia Rice Maynard, b. Apr. 12, 1863. He was reared on the farm and was being educated at Oak Ridge Institute when his father died and he had to leave school to assist his mother in caring for her younger children and to attend to the farm. From childhood a noble, good character was instilled in him and he has been an honorable citizen. They live at the old family home on the farm in Caswell county, N. C. Reid Atwater, b. Sept. 24, 1896. Julia Bynum, b. Mar. 16, 1899; m. June, 1923, Virgil' Warren. Walter, Jr., b. Oct. 22, 1909. 2977. Luther E., son of John F. ; m. July 20, 1899, Mamie Garrison. He was left an orphan when epiite young, but with plenty of vim and determination, he struggled with adversity, paying his tuition in the Bur- lington, N C. public schools doing janitor work, then working in a store at small salary, and finishing his education at Oak Ridge Institute, where he again earned his way, acting as cook part of the time. He returned to Burlington, entering the employ of Williamson, Inc., wholesale grocers, one of the largest firms in that line in the state, at $15 per month. He was vice-president, drawing as large a salary as any member of the firm when he resigned after eighteen years' service. He is now owner of a prosperous automobile business and the leader in his line in Alamance county, handling the well known Ford car. He is popularly known as "Luke." He attributes a large amount of his success to his estimable wife, the mother of four boys and three uirls, all living except one who died in infancy. 3047. Annie Lea, b. Nov. 30, 1900; m. Sept. 5, 1922, C. H. Keels, one dau., Sarah Wilson, b. June 10, 1923. 3048. John Wilson, b. Dec. 6, 1901 ; m. Oct. 20, 1926, Carolyn Booth. 3049. Luther Edmund, b. Apr. 10, 1911. 3050. Ruth Mae, b. Feb. 1, 1913. 306 ATWATER GENEALOGY. 3051. Robert Nathaniel, b. Mar. 24, 1914. 3052. Mary Tuttle, b. Sept. 24, 1916. 3053. Francis Garrison, b. Apr. 20, 1921. 2978. Sarah Elizabeth, dau. of James W. ; m. Oct. 2, 1871, A. j. King. Lives in Culloden, Ga. Carrie Lou, b. Sept. 15, 1872; m. April 1, 1894, George Milton Rhodes. Wade Judson, b. March 5, 1895. Cornelia Morrison, b. April 15, 1908. Addie Ellis, b. Nov. 8, 1874; m. July 14, 1895, Dudley Irving Wood- ward. John Abner, b. Dec. 10, 1909. Antoinette Hammond, b. July 2, 1913. Nellie Florence, b. June 2, 1877. Unm. Mary Edna, b. Aug. 25, 1879; m. Sept. 19, 1904, William Roscoe Perdue. Augustus Rawson, b. April 5, 1906. Nell Teresa, b. April 7, 1908. William Roscoe, Jr., b. June 24, 1913. Aquila Butler, b. Feb. 1, 1883 ; m. May 6, 1909, Miss Margaret Eliza- beth Lunsford. Sarah Elizabeth, b. Nov. 15, 1911. Aquila Butler, Jr., b. Oct. 13, 1914. John Thomas, b. Oct. 18, 1885; m. Apr. 18, 1911, Maymie Lunsford. Augustus Judson, b. Feb. 8, 1912. Frances Helen, b. Jan. 6, 1914. John T., Jr., b. Nov. 23, 1915. Margaret Elizabeth. 1). June 15, 1917. Mildred Lunsford, b. Feb. 22, 1919. Augustus Rawson, b. June 15, 1891 ; m. Sept. 28, 1913, Mannie Cran ford. Augustus Rawson, Jr., b. April 22, 1917. 2979. Colonel James K.. son of James W. ; banker, manufacturer and state senator, was b. Aug. 16, 1872, in Thomaston, Georgia. In childhood and youth, Colonel Atwater's tastes led him to the study of literature, and especially history. He was never very strong physically, but was more inclined to remain indoors and read than to run out and romp with the other boys. He was a good student. At R. E. Lee In- stitute, Thomaston, where he graduated in 1890, he finished at the head of his class. Observing the restless and brilliant genius of his son, the father set himself to the task of training it in the right channels. He gave him small tasks to perform, partly to teach him the love of work and partly to keep him out of mischief. He took him into his private banking room and taught him the banking business. The son was active, AT WATER GENEALOGY. 307 intelligent and ambitious. It was natural for him to work. In fact, he could do almost anything he tried, except remain idle. There are many such men in the world — the restless, pushing kind. They are the ones who accomplish things, who "bring things to pass." The banking business did not occupy all of Colonel Atwater's time He took some part in social matters. He joined the Upson Guards, Company H, Second Infantry, National Guard of Georgia; was promoted to the rank of Captain, and held the position for ten years. Governor Terrell appointed him Assistant Quartermaster-General of the state, with the rank of Major. In 1907 he was promoted to Lieutenant-Colonel as an aide on the staff of Governor Hoke Smith ; then after serving on the staff of Governor Brown, is now a retired military officer with rank of Lieutenant-Colonel. He has been Mayor of Thomaston for nearly twelve years. For several years he served as a member of the board of education of Upson county. He is also past master of the local lodge of Masons, is a Shriner, and past chancellor commander of the local lodge of the Woodmen of the World. He was president of the Thomaston Cotton Mills in 1901 and the Odessa bank of Odessadale ; vice-president Upson County Oil Mills, the Thomas ton Cotton Mills (since 1901) and the Upson Banking and Trust Company which he founded in 1900. On account of ill health he retired from all these positions, except the Thomaston Cotton Mills where he is a member of the executive committee of the board of directors. Subsequently he recovered and is now in good health again. He has a long military record. He was captain of 'Upson guards," Co. H, Second Infantry, from Nov. 27, 1899, to July 28, 1906 major and as- sistant quartermaster-general, state of Georgia, July 28, 1906, to Oct. 9, 1907; lieutenant-colonel, aide-de-camp, staff of governor, Oct. 9, 1907, to June 24, 1909; again from Sept. 9, 1911, to Nov. 15, 1911, retired; lieuten- ant colonel national guard, retired, June 24, 1909, to Sept. 9, 1911. On Feb. 14, 1917, he married Annie Elizabeth, dau. of Peter W. and Susan Reid Walton, of Madison, Ga. His wife comes from a long line of distinguished people, who are direct descendants of George Walton, signer of the Declaration of Independence. 3054. Richmond Walton, b. Aug. 24, 1921. 2980. Ada Bynum, dau. of James W. ; b. Oct. 3, 1874; m. Jan. 10, 1894, George R. Turpin. He d. Nov. , 1896. She d. Jan. 20, 1918. The children reside at Richmond, Virginia. Eugenia Elizabeth, m. William Dabney, Jr., Richmond, Va. Frances Caroline. George R., Jr. James Robert Atwater. Cecil. Walter H. 308 AT WATER GENEALOGY. 2981. Carrie Payne, dau. of James W. ; m. June 19, 1901, James H. Smith, vice-president and cashier of the Savings Bank of Griffin, Ga. Antoinette Respess, b. Dec. 28, 1902. James Henry, b. Aug. 23, 1906. 2982. Susan Eugenia, dau. of James W. ; m. June 10, 1903, William Parker Leonard (M. D.). They live in Talbotton, Ga. Martha Eugenia, b. Sept. 9, 1904. Carolyn Atwater, b. June 22, 1908. William Parker, Jr., b. April 7, 1912. 2986. Charles M., son of John W. ; m. Dec. 20, 1888, Savannah Isa- bella, dau. of C. H. Matthews and Frances A. Green, b. Apr. 7, 1859. He is a newspaper writer in Macon, Ga. Their three boys were all in the U. S. army fighting for universal freedom in 1918. 3055. Martha F., b. Aug. 2, 1890; m. Dec. 20, 1911, Wily Harry Adams. They live in Dudley, Ga. Charles Wyoreth, b. Dec. 17, 1912. Phil Albilene, b. Jan. 6, 1914. Wily Harry, Jr., b. Mar. 5, 1918. Robert Thurston, b. Sept. 12, 1920. Martha Frances, b. Nov. 11, 1922. 3056. Bennier M, b. Dec. 6, 1891. 3057. Robert E., b. Dec. 30, 1893. 3058. James A., b. Oct. 5, 1895. 2988. George E., son of John W. ; m. Sept. 30, 1907, Mrs. Mattie Daniel Gober. He d. May 8, 1918. 3059. Martha Carolyn, b. Sept. 14, 1908. 3060. Walter Blanford, b. Feb. 23, 1911. 2994. Hull Asbery, son of Thomas J.; m. Nov. 25, 1888, Laura Rosilee Parks, b. Oct. 21, 1867; d. Feb. 19, 1903; (2) Sept. 5, 1916, Mrs Daisy Backhouse, d. Feb. 28, 1907; (3) June 29, 1913, Minnie G. Simmons Resides at Palatka, Fla. He held for years responsible position with the Wilson Lumber company. 3061. Lena Pearl, b. Aug. 20, 1889. 3062. Edmund Davis, b. Dec. 5, 1890. 3063. Annie Laura, b. June 20, 1892. 3064. Hull Alexander, b. Nov. 10, 1893. 3065. Hattie Howard, b. Nov. 10, 1893. 3066. Bessie Clyde, b. Mar. 10, 1895. 3067. Addie Lou, b. Oct. 10, 1896. 3068. Iva Mae, b. Jan. 30, 1899. 3069. Lester Hallie, b. Apr. 2, 1902. ATWATER GENEALOGY. 309 2905. Ezekiel Robartus, son of Thomas J.; m. Jan. 9, 1898, Blanche Perry, 1). Dec. 7, 1870. They live in Andersonville, Ga. Three chil. d. in infancy. 3070. Lois Add, b. Jan. 28, 1902. 3071. Viva Lillian, b. Jan. 1, 1904. 3072. Falva Mildred, b. Dec. 21, 1911. 3073. Emory Wilbur, b. Oct. 29, 1914. 2998. Lenoia S., dan. of Carney Compton ; m. Jan. 4, 1888, Rev. Samuel Bryant Turrentine. She was educated at Greensboro College for \\'i mien. (Greensboro Daily News, Wednesday, March 19, 1913.) Rev. Mr. Turrentine, now president of the Greensboro College for Women, was graduated with distinction at the University of North Caro- lina with the degree of A. B. in 1884, winning the Greek medal and the prize on moral philosophy. Upon finishing a post graduate course in moral philosophy, history and English literature he received the degree of A. M. from the same institution. Other educational training were a theological course in Yanderbilt university and a correspondence course in Hebrew in Yale and Chicago universities. The degree of D. D. was conferred on him by Trinity college. Dr. Turrentine has had varied experience as a successful teacher in the state public schools and as teacher and superintendent in high schools. He was superintendent of Union Literary academy, Chatham county, when the school reached its highest stage of prosperity, including the music department and literary curriculum, preparing young men and young women for college. He was associate principal of Institute, Car- tersville, Ga., including literary, business, and music departments. He has been associated in conducting examinations for public school teachers, and when elected to the chair of Hebrew and New Testament Greek in Trinity college, assisted President John F. Crowell in revising the curri- culum of the college. Dr. Turrentine has had a wide ministerial and administrative experi- ence, his ministerial life embracing circuits, stations and districts and constructive leadership and administration in various lines. His first charge in conference was King's mountain circuit, and he has served at Winston Centenary, Charlotte, Trinity and Greensboro West Market. As presiding elder he served four years on the Greenshoro district and is now on the Shelby district. During his ministry in Greensboro he was associated in leadership of aggressive campaigns over the state in behalf oi saving, rebuilding and endowing Greensboro Female College, including the raising of numerous 310 ATWATER GENEALOGY. funds for the institution. For the last ten years he has been a trustee of the college, and for the last twenty years a trustee of Trinity college, and has been actively associated in administering the affairs of these two institutions during the most crucial and constructive periods of their history. He has been an influential member of important boards and com- mittees in church and conference work. As evidence of recognized administrative capacity the following respon- sible positions, requiring constructive leadership, were tendered. The presidency of Trinity college at the time of Dr. Crowell's resignation, the presidency of Greensboro Female college, the editorship of the N. C. Christian Advocate and the superintendency of the Children's Home. His children are : Samuel Bryant, Jr., b. Dec. 9, 1888; m. Nov. 7, 1912, Lucy May Webb, b. Dec. 16, 1894. He was educated at the high school in Greensboro in 1907. At this time he won several prizes as a short story writer and a scholarship to a college for making one of the highest records in his class. He is in business with the Majestic Range company of St. Louis, Mo. They have two chil. : Jack Webb, b. Aug. 19, 1913, and Dorothy Mae, b. Oct. 24, 1922. Annie Leonora, b. Feb. 28, 1891 ; m. Aug. 19, 1916, Harry J. Simmonds, b. Apr. 2, 1885. He is an architect. While incapacitated for active service during the war, he offered his services in an architectural way to his government. He did work for the naval base and the United States Housing Corporation at Norfolk, Va., until the end of the war. She graduated from the high school in Greensboro, N. C, and won a scholarship at Shorter College, Rome, Ga., ther. to a Methodist school, Randolph-Macon College for Women at Lynch- burg, Va. ; later to the Greensboro College for Women. Subse- quently she studied voice in New York and in Minneapolis under Hamlin Hunt. They now live in Greensboro, N. C. Wilbur Clinton, b. Sept. 2, 1894 ; m. Apr. 26, 1924, Mary Neyle Daniels, b. Aug. 20, 1896. He graduated from Schelley high school and Davidson college, N. C, attended the New York School of Music and Arts and was associated with the Jefferson Standard Life In- surance company and the Northwestern Mutual Life Insurance com pany of Minneapolis, Minn. He was in the allied service in France. He is now holding a responsible position with the former insurance company in Minneapolis. Julian Atwater, b. Dec. 4, 1898; m. Aug. 15,' 1922, Nellie Goff. Thev have one son, Julian Atwater, Jr., b. June 27, 1924. Walter William, b. June 18, 1906. 2999. Cora Julia, dau. of Carney C. ; m. Jan. 16, 1890, Oliver Clegg Bynum, b. May 10, 1864. She was graduated from Greensboro (N. C), ATWATER GENEALOGY. 311 Female College. He lives in Burlingame, Cal., and is a commission cotton merchant of San Francisco. He is a graduate of the University of North Carolina. He was his mother's only son and from his early life they were very companionate. He is a man of sterling principles. Pierrie B., b. Oct. 9, 1891. Saphronia Amelia, b. Jan. 21, 1894. Preston Gray. b. Aug. 11, 1899. 3001. Alfred Sidney, son of John Wilbur and Eugenia; m. Oct. 24, 1887, Cena A., dau. of J. V. Roberts of Granville county, N. C. He was educated at the Hughes Academy and Bingham school in Orange county, N. C. ; studied medicine at the University of North Carolina and graduated from the medical department of the Vanderbilt University of Nashville, Tenn. He located at Knap of Reeds in Granville county, N. C, where he gained a lucrative practice. He died Dec. 11, 1902. He was faithful in every relation of life which he sustained. He was an obedient son, affectionate husband, compassionate father and sympathetic friend. 3074. Garland Marvin, b. July 30, 1890; m. June 25, 1913, Celia Miltier Winslow. Have one child, Martha Larcena, b. May 17, 1917. He is a druggist at Washington, N. C. 3075. John Graham, b. May 7, 1892; m. Dec. 18, 1913, Mary Pearl Bullock. He is a farmer at Stem, N. C. Chil. : Maude Vivian, b. Aug. 6, 1916; Mary Elizabeth, b. Feb. 22, 1918: Cena Estelle and Dena Mozelle (twin girls), b. July 16, 1919. 3076. Alfred Sidney, Jr., b. March 29, 1894; m. Nov. 15, 1916, Sallie Sue Abernathy. Chil.: Alfred Sidney, Jr., b. Oct. 28, 1917; Carolyn Eugenia, b. Sept. 18, 1918. He is a traveling sales- man and lives at Durham, N. C. 3077. Hazel Blanche, b. June 17, 1898. She is a teacher and lives at Washington, N. C. 3002. John Banyan, son of John Wilbur; m. May 5, 1892, Burta Snipes. They live at Chapel Hill, N. C. 3078. Roland L., b. May 11, 1894. 3079. Sallie Ruth, b. May 9, 1897. 3080. John Wilbur, b. Oct. 9, 1899. 3081. Grace Snipes, b. Dec. 22, 1901. 3082. William Paul, b. Sept. 12, 1904. 3083. Hubert Lee, b. June 13, 1907. 3003. Harriet Lee, dau. of John W. and Eugenia E. ; m. Dec. 30, 1897, Charles Joseph Gregory. Her mother died when she was very young. She spent the greater part of her childhood days with her aunt, Mrs. W. F. Strowd, Chapel Hill, N. C. She had private teachers; went to the college at Staunton, Va. Mr. Gregory, son of Josepli and Rebecca, 312 ATWATER GENEALOGY. was born May 17, 1866. He is a direct descendant of Oliver Cromwell on his father's side, and Huguenots on his mother's side. Grandson of Thomas L. B. Gregory, editor and publicist. He attended Hormer's Mili tary school, Oxford, N. C. ; graduated Bryant and Stratton College Baltimore, Md. Taught four years at Oxford, N. C. Taught thirteen years in the Marianna public schools. They have lived all of their married life in Ark. He has been engaged in mercantile pursuits, and as an accountant the greater part of the time. Served four years as city alder- man and chairman of finance committee. He is fond of Masonry and is past master of Blue lodge and past eminent commander of Apollo com- mandery. He is lay reader in the St. Andrew's Episcopal church, Mari- anna, Ark. No children. 3005. William Mebane, son of John Wilbur; m. Jan. 25, 1905, Ada, dau. of John B. Smith. He d. June 21, 1911. His childhood days were spent on his father's farm in Chatham county. 'Twas here in a Christian home, surrounded by nature and her teachings that the foundation was laid for a sympathetic, loving, disposition that characterized his early manhood and grew with advancing years. When but a youth he con- nected himself with the Methodist Episcopal church and lived a life consistent with its teachings. Devoted to parents and loved ones he ever found in the home circle life's greatest enjoyment. Generous to a fault, the suffering or need of a fellowman always appealed to him sometimes before consideration was taken for his own well being. No one standing in want before him was ever turned away empty handed. Seeking the good rather than the evil in all mankind, his motto in spirit was : Judge not that ye be not judged and love thy brother as thyself. Mr. Atwater was in his thirty-fifth year and a young man who gave much promise in life. A student at the Agricultural and Mechanical College, Raleigh, when war was declared with Spain, he was among those who answered the call for volunteers, and served until peace was declared. For several years he had resided in Arkansas where he contracted that dreaded disease, tuberculosis. Several months were spent in southwest Texas seeking to regain health. Later a course of treatment was taken at Chagmont sanatorium, Black Mountain, and normal health was appar- ently restored. Less than one month he was stricken with tubercular pneumonia, which was the immediate cause of death. He is survived by his wife, one dau. 3084. Marjorie Mebane, b. Nov. 17, 1907. 3006. Sallie Warren, dau. of Edmund W. ; m. Dec. 30, 1886, Rev. R. B. Johns, a Methodist preacher in North Carolina. She d. Dec. 22, 1891. Margaret Warren, b. Feb. 3, 1888; m. Dr. N. T. Howard of Southfield, N. C. One dau., Margaret John, b. Oct., 1907. ATWATER GENEALOGY. 313 3008. .Mary Eliza, dan. of Edmund W. ; m. June 17, 1891, Prof. J. M. Turner. She d. May 2, 1912. He lives in Smithfield, N. C. Mr. Turner is a teacher, an upright, honest man in all his dealings. Mrs Turner was intelligent, refined and very musical; was beloved by all who knew her. They had two sons, Edmund Atw^ater, the elder son, died soon after his mother's death. David, the younger son, lives in Raleigh, N. C. He is an attractive young man. William David, b. Feb. 22, 1896. Lives in Raleigh, N. C. 3000. Julia Elizabeth, dan. of Edmund \Y. ; m. Oct. 16, 1897, Jas. W. Murray. He d. Jan. 15, 1915. She lives in Burlington, N. C. Bynum McBride, b. Dec. 18, 1898; m. Dec. 29, 1924, Ethel Ward. Louise Pauline, b. Jan. 23, 1901; m. July 14, 1920, A. Glenn Holt, Jr.; two chil. : Mary Louise, b. Oct. 12, 1921, and A. Glenn, Jr., b. Feb. 14, 1923. Dan Hugh, b. Jan. 27, 1903 ; m. Oct. 6, 1924, Kitty Rebecca Loy. Mary Jane, b. July 4, 1904. Margaret Atwater, b. Oct. 13, 1905. Elizabeth Brown, b. Feb. 23, 1912. 3012. William Anderson, son of Rufus Henry; m. Dec. 11, 1907, Dora Marsh Thomason. He is a traveling salesman with headquarters at Macon, Mo., and lives in Liberty, Mo. He was educated at Trinity College, Durham, N. C, but his parents and sisters moved to Missouri. 3085. Cora Eugenia, b. Oct. 16, 1909. 3086. Temperance, b. Apr. 12, 1912. • 3087. Page, b. Aug. 2, 1915. 3013. Amma Frances, dau. of Rufus Henry; m. Jan. 7, 1890, Jarrold Major Johnson. He d. Dec. 12, 1914, aged 50 years. She lives at Chille- cothe, Mo. Albert Lander, b. Apr. 25, 1894; m. 1915, Florence Miller. Three chil. : Wm. Howard, Ruth Elsa, Robert Lander. Howard McConn, b. June 14, 1897. Orian Virginia, b. Aug. 16, 1902. 3014. Lucy Warren, dau. of Rufus Henry; m. Aug. 7, 1897, Edward H. Jacobs. He d. Sept. 30, 1917, aged 50 years; (2) John Lewis; d. about 1923. She lives at Bentonville, Ark. Rcyburn Whitfield, b. Nov. 11, 1898. 3015. Orian High, dau. of Rufus Henry; m. Apr. 3, 1912, Edward Cave. He d. Feb. 26, 1916, aged 52 years. She lives at Liberty, Mo. 3016. Mary Harris, dau. of John Nathaniel; m. June 19, 1907, Aneas Wilton Barrett. They live in Conway, S. C. Aneas Wilton, b. Aug. 7, 1910. 314 ATWATER GENEALOGY. 3017. William Briggs, son of John Nathaniel ; m. Dec. 26, 1914, Mary Clarke. They live at Bynum, N. C. 3088. John Nathaniel, b. July 27, 1916. 3089. William Marshall, b. Apr. 20, 1920. 3090. Lillie Gannon, b. Oct. 21, 1921. 3091. Mary Frances, b. Sept. 26, 1923 ; d. July 22, 1924. 3018. Charles Bynum, son of John Nathaniel ; m. Nov. 3, 1916, Sallie Belle Dillard. They live in Winston-Salem, N. C. 3092. Charles Bynum, b. July, 1919. 3093. Jack, b. 1921. FIFTH GENERATION. 3022. Dora Alice, dau. of William Bascum ; m. Nov. 5, 1891, J. S. Morrow. They live in Teer, N. C. Franklin Carey, b. Feb. 28, 1897. James Williams, b. May 28, 1902. 3023. Lizzie Bynum, dau. of William Bascum; m. Dec. 24, 1895, Alfred Lenoir Bell. He is a jeweler and optician at Belhaven, N. C. ; also a devoted husband and father. Mrs. Bell was a teacher in Belhaven graded school for a number of years; president of the Woman's Mission- ary society for seven years; teacher in M. E. Sunday school and a faithful church worker. Alfred Lemuel, b. June 15, 1898. 3024. Mary Olivia, dau. of William Bascum; m. Jan. 2, 1901, Eugene Claudious Neville. They live in Chapel Hill, N. C. Margaret Louise, b. Jan. 27, 1902. William Bryant, b. July 4, 1906. Bynum Ellbridge, b. June 7, 1908. Blanche Irene, b. Jan. 28, 1910. Ralph Bunyan, b. July 2, 1911. Eugene Claudious, b. Feb. 28, 1915. Julia Helen, b. July 22, 1916. 3025. Margaret Blanche, dau. of William Bascum ; m. Feb. 25, 1903, Charles H. Strowd. They live in Frosty, N. C. Charles Kennon, b. Nov. 30, 1903. Bennette Rose, b. Dec. 27, 1906. Martha Louise, b. May 11, 1911. James Williams, b. June 6, 1914. 3026. David Marvin, son of William Bascum; b. Oct. 31, 1881; m. Oct. 18, 1906, Isma Andrews. Lives at Teer, N. C. ATWATER GENEALOGY. 315 3094. William Bennett, b. July 29, 1907. 3095. Annie Eugenia, b. June 22, 1910. 3096. Alfred David, b. Dec. 14, 1912. 3097. Roy Vincent, b. July 11, 1916. 3028. Flora Lerma, dau. of William Bascum ; m. Jan. 12, 1908, Charles Lloyd. They live in Mebane, N. C. Grady Eugene, b. Oct. 10, 1908. Kemp Atwater, b. Feb. 7, 1911. Helen Elizabeth, b. Aug. 22, 1913. Dorothy Charline, b. Oct. 7, 1916. 3029. Mattie Lillian, dau. of William Bascum; m. Oct. 26, 1912, Bruce Strowd. Live in Chapel Hill, N. C. Robert Lee, b. Nov. 21, 1913. Mattie Atwater, b. July 21, 1915. 3078. Roland L., son of John Bunyan ; m. Oct. 15, 1920, Lila Mae Yates. He was killed by lightning, Sept. 1, 1925. 3098. George Bunyan, b. Sept. 1, 1921. TO LATE FOR CLASSIFICATION 553. Obedience, dau. of Samuel Atwater and Ruth Dickerman ; b. Dec. 12, 1788; d. April 10, 1868; m. Sept. 13, 1809, Amos White Sanford Katherine Obedience, b. Oct. 20, 1831; d. March 10, 1906; m. J. Beecher Leek. They had nine chil. : Nellie, Hattie, Katie, Mary E., b. Mar. 18, 1862, Abbie N., Albert R., Willie, Charles and Gertrude. Mary Eliza, m. Arthur Wilcox; (2) Albert Henry Wall; One dau. by first marriage, Arline Parker, b. Aug. 18, 1887 ; two chil. by second marriage: Edith May, b. Sept. 11, 1892, and Lillian Amelia, b. March 11, 1897. Edith May, m. Nov. 1, 1913, Charles McNeill Way; one child, Albert Henry Wall, b. May 28, 1915. Lillian Amelia, m. Oct. 21, 1922, Louis Chevallier; one child: Man- Edith, b. Nov. 30, 1923. James John was of the Nova Scotia branch. No more can be ascer- tained about him. He had James John, m. Eliza Myers. Alexander, killed by Indians. Harriet, m. Ebin Foote. Esther. Eliza. 316 ATWATER GENEALOGY. Bessie E., m. Edward Queen. James K., m. Elizabeth Donnelly. They live in Westfield, Mass. James A., b. May 8, 1899; m. Feb. 17, 1918, Marie Stetson. James Mark, b. Mar. 27, 1919. Mary Elizabeth, b. Aug. 10, 1920. Dorothy Annette, b. July 15, 1924. 1182. Lydia M., m. Albert T. Pearsall. These are grandchildren. Alice Adeline, dau. of Eugene; m. William Henderson Noe ; two chil. : Elsie, b. Aug. 18, 1883, Roberta, b. Oct. 7, 1885. Elsie m. June 23, 1908, Harry M. George. Live at Bicknell, Ind. Roberta m. Sept. 30, 1907, A. J. Carmichael ; m. (2) July 21, 1922, C. H. Bair. One son, Gordon Gayton Carmichael, b. Feb. 5, 1910. 1505. Hattie Childs, dau. of Henry William; m. June 24, 1885, Charles Edmund Scarff. Lives in Montreal, Canada. Sbc d. Nov. 30, 1926. Born in Montreal, the daughter of Henry W. Atwater, Mrs. Scarff was closely identified with communal work here all her life. Philanthropy was one of her keenest interests and for years she was a regular weekly visitor to the public wards at the Montreal General Hospital. Giving her support at all times to all movements in the local musical world, Mrs. Scarff was an active member of the Morning Musicale Club. She was a zealous worker for the American Presbyterian Church. Surviving her are her husband ; also four daughters, Mrs. Harold Ellis, of Rothesay, N. B. ; Mrs. W. R. Dean, of Montreal West; Mrs. Herbert A. Jack, of Montreal, and Mrs. Gilbert Pearce, of Outremont. 1968. Theodora, dau. of Howell; m. Apr. 4, 1894, Edward G King; divorced; m. (2) J. Howard Atterbury. Edward G, Jr., b. Tune 9, 1895; m. June 6, 1918, Ellen Richmond. Edward G, III. Howell A., b. Sept. 8, 1896; m. Aug. 5, 1919, Gladys Casano. Charlotte Howell, b. Sept. 29, 1920. Mary Louise, b. Nov. 26, 1921. Gladys Theodora, b. March 6, 1926. Theodora Howard, m. June 21, 1923, Harry Forrest Swope, Jr., of Baltimore, Md. Helen Seldon, b. June 19, 1925. 2311. Bertha Mabel, dau. of John M. ; m. June 26, 1895, Charles B. Taylor, b. Dec. 27, 1867. Lawrence Atwater, m. Anna Marie Naylor. He is a doctor, lives in Ottumwa, Iowa. One son, Charles, b. May 15, 1925. Edgar Merle, m. Theresa Broich. He is a doctor, lives in Iowa City, Iowa. Richard Lloyd, m. Juanita Mallot. They live at Orange, Calif. ATWATER GENEALOGY. 317 2341. David Hay, son of William Cutler; m. Aug. 10, 1918. Eleanor W. Bartlett, of Andover, Mass. Resides at 654 High Street, Fall River, Mass. He attended Sanford school at Redding Ridge, Conn., Cloyne school at Newport, R. I., Groton school at Groton, Mass., and Andover school at Andover, Mass., where he was on the football, Lacrosse and swimming teams. He also attended Yale college. In Feb., 1918, he went to Maybeury, W. Ya., where he was in the Pocahontas coal field at a colliery named the Elkhorn Coal and Coke Co., owned by his father. Since Nov., 1922, he has been at Fall River as manager of the William C. Atwater & Co., Inc., offices in that city. 2782. David Hay, Jr., b. June 10, 1920. 2783. Damaris Say re, b. Sept. 15, 1922. 2784. Sally Anne, b. Feb. 26, 1926. 903. Isaac P., son of Abraham; b. May 12, 1794, Southington, Conn., m. May 1-1, 1808, Lucy Brace, b. June 3, 1797, at Warren, Conn. Horace Brace, b. Lenox, Madison Co., N. Y., May 19, 1820. Azel Hull, b. Portage, N. Y., May 22, 1822. Wm. Pitt, b. Evans, N. Y., April 10, 1824. Mary Emily, b. Evans, N. Y., Oct. 16, 1826. Ruth Amelia, b. Evans, N. Y., Feb. 24, 1829. Thirza Delina, b. Buffalo, N. Y., Sept. 4, 1831. Franklin Dwight, b. Alden, N. Y., March 23, 1835. Horace lirace, son of Isaac P. ; m. Julia Sophia Hill at Hamburg, N. Y., Aug. 31, 1843. Died at Chicago, Dec. 15, 1881. .Mary Emily, dan. of Isaac P.; m. Charles S. Clark al Silver Creek, N. Y. Jan. 26, 1847. Died at Buffalo, N. Y., Feb. 19 1852. Thirza Delina, dan. of Isaac P. ; m. Win. Henry Parmelee, Nov. 3, 1852 at Morris, 111. Died at Chicago, Oct. 12, 1916. Walter Hull, son of Horace Brace; m. June 11. 1896, Bertha Lord Morrisson, dan. of Robert and Fayetta Lord Morrisson, at Chicago. Ruth, b. June 29, 1897, m. Jan. 5, 1924, John Fayler French of Boston Mass. They have one son, Robert Fayler, b. Dec. 28, 1924. They live in Newton Center, Mass. Robert Morrisson, b. Dec. 12, 1900. Horace Brewster, b. June 19, 1902. Lydia, b. Sept. 8, 1904. 318 AT WATER GENEALOGY. Franklin Dwight, son of Horace Brace; b. 1835, m. Nov. 9, 1860, Elizabeth Barkley Garnett, b. April 25, 1836; d. May 7, 1912 in St. Aug- ustine, Fla. He d. Feb. 1, 1875, at Canton, Mo. Mary Virginia, b. Sept. 4, 1867. Entered The Visitation 1 Monastery in St. Louis May 17, 1887. John Garnett, 1>. Jan. 26, 1869, m. June 11, 1895, Elizabeth Matthews. He is now living on an orange grove near St. Augustine, Fla. John Garnett, Jr., b. Oct. 10, 1898; m. June 14, 1921, Celestia Brown. He has two children: Julien Garnett, b. April 9, 1922 and John Stafford, b. Oct. 28, 1923. He is now living at Fort Pierce, Fla. ATWATEK GENEALOGY. 319 POEMS BY FLO. I. ATWATER Miss Florence I. Atwater, of Brooklyn, N. Y., No. 1520, has done considerable writing, much in poetry. The following pieces are some of her selections. THE MONKEY. A monkey was born in Africa In the depths of a jungle wild. From tree to tree with ability He swung when a monkey-child. One day he was caught by a hunter bold Who shipped him to Italy, — A terribly frightened little monk, Shut up in a cage was he. At last he was bought by an organ-man. Who fed him and tamed him too ; And many amusing little tricks He taught monkey-monk to do. He bought him a cute little bright red suit, A red and gold hat for his head, And when they set out on their organ rounds The monk by a string was led. He would dance and twirl to the jazzy airs, Stop, — and hold out his little hat, He expected that everyone, of course, Would drop some pennies in that. Then up he would spring to the organ top, Where stood a bright cup of tin ; His little hat he would turn inside out. And empty the money therein. 320 AT WATER GENEALOGY. Children would eagerly crowd around. With many a shout of glee When they heard the strains of the organ tunes For they loved the monk to see. But oft in his sleep little monk would dream Of his home in the jungle wild; Of the happy days he spent in the trees. When he was a jungle-child. For it wasn't an easy life they led Roving the streets all day, And sometimes the organ-man was cross If the people didn't pay. He would jerk the poor little monk along, And look very glum indeed For what could be done "withouta-da-mon" When he had "bambini" to feed? So children, dear, whenever you see On the streets, as you wander through, An organ-man with his little monk, Be kind to the monkey, do. SUNDOWN. The sun sinks out of sight at last And darkness comes on thick and fast. Soon I must say, "Good Night, dear day," And my head on the pillow lay. But for a little while between, I stand and watch what can be seen Upon the quiet street below, Before I into bed must go. The lampman- comes with footsteps quick And lights the lamps with his long stick, Then brightly flames each jet of gas To guide the people as they pass. I see the fathers coming home ; The lights flash out from room to room ; And in one house across the street The people sitting down to eat. ATWATER GENEALOGY. 321 I slip out of our hall-door wide And stand upon the stoop outside ; No little children are at play, For they within their homes must stay. The trees look dark and strange at night, So dif'rent from in broad daylight, And not a sound can now be heard From any happy singing bird. THE STORY OF THREE LITTLE CHESTNUTS. A round and fuzzy chestnut burr Dropped from a tree one day And snugly tucked away within Three little chestnuts lay. Inside the burr was soft and warm, — As soft as eider down, There must these little nuts remain Until they turned dark brown, — Until, in fact, Jack Frost had left A rime along the ground, Then wide the fuzzy burr would burst And little nuts be found. Well, finally Jack Frost arrived, The burr wide open flew, And of the world these little nuts Were given their first view. They looked up at the blue, blue sky, And at the great tall tree, "How very big the world !" said they, "How very small are we?" They thought it rather nice to lie Upon the fallen leaves While Mother Tree sang songs to them With every passing breeze. She told them that her topmost limbs Could see far, far away, To where, upon a distant hill, A pretty hamlet lay. 322 AT WATER GENEALOGY. She told them of a river, too, Of boats with sails like wings ; Of birds that nested in her boughs,— And other pleasant things. A-many songs she sang to them — These little chestnuts brown, As through the trees the golden leaves Came drifting, drifting down. So, there they lay, until one day Some boys with hoot and shout Came hunting for ripe chestnuts, And these little ones spied out. They popped them straight into a bag, Then onward went with glee ; "Oh! Oh!" each little chestnut wailed, "What will become of me?" Now strange to say, within that bag A hole, somehow, had sprung, And through it these small chestnuts went A-dropping, one by one. Kerplunk ! Upon the ground they fell, — They didn't care a mite, As quickly down among the leaves They rolled away from sight. And safely hidden there they lay Beneath the bright leaves' rim, While far above the mother tree Sang lullabies to them. As time went on, what do you think? Where these small nuts had been, Three tiny little chestnut trees Were very plainly seen. They grew up into great tall trees, — At least, so people say, — And there they stand for aught I know Unto this very day. ATWATER GENEALOGY. 323 THE SOFT LITTLE BUNDLE WITHIN THE HIGH-CHAIR. It's only a roughly constructed high-chair, Yet priceless the treasure we daily place there, — A soft little bundle with two restless feet That sturdily kick at the shelf neath the seat. This bundle has bright laughing eyes, — a wee nose, A mouth like a rose-bud, — it gurgles and crows. With a spoon in each hand it will strum, strum away, Contented and happy, upon the chair-tray. Just when the small face is all covered with crumbs, And the cream has been sampled by two little thumbs, This sticky sweet bundle must love Mother dear, Or fondle dear Daddy, if he should be near. And as for the huggings bestowed on the cat — I wish I could give you a picture of that ! Poor puss will submit with all possible grace, Then suddenly spring from the strangling embrace. But tell me, oh wise ones, with vast wealth untold, Think you, you could buy it with all of your gold? In spite of the nights it keeps Daddy awake Think you there is aught for this treasure he'd take? And while this soft bundle within the high-chair Requires a patient and unceasing care, Yet daily our thanks go to One far above For sending us this little bundle to love. MOTHER. These are her needles, thimble, spools, These are the spectacles she wore, — But the dear hands that laid them down Will take them up again no more. Here in its basket, as of old, Lies her crochet-work, neatly rolled, How fast the nimble fingers flew As back and forth the thread she drew. 324 AT WATER GENEALOGY. Such dainty doilies, towel-ends, 'She fashioned for admiring friends, Some done with very finest thread In patterns made from-out her head. Each ev'ning it was her delight To sew beneath the lamp's soft light, While father greatest interest took In reading to her from some book; Perhaps Sir Walter Scott's (not new- Scarce one but they already knew). They far into the night have read When all the household was in bed. Thus every little work-box thing, Both sad and pleasant thoughts can bring Of days that ne'er will come again, And recollections but remain. Once more I sit beside her chair, And watch the slender fingers fair At fancy-work — or harder tasked, So quick to do whate'er was asked. And when in illness someone lay, What hands so soft and deft as they! — Brave little hands — I pray that mine May grow as capable as thine. JANUARY. The withered leaves drop from the trees But few can now be seen, The limbs are bare, and everywhere A gray sky shows between. Of flowers, too, that once here grew Not one is to be found, Down here below a pure white snow Lies sparkling on the ground. All summer long I heard the song Of robin on some bough, With swelling throat he trilled each note- Where has he flown to now? ATWATER GENEALOGY. 325 Way up on high against the sky I see a swaying nest, But have no fear, no birds are there, — They've flown like the rest. I do not pine, these eyes of mine Can always beauty see, In falling rain, in wind-swept plain In wildly tossing sea. What tho' the brook which in this nook Sang happily in June Is crusted now with ice and snow, — All hushed its rippling tune, — In spring, — why then, 'twill flow again, My robin's voice I'll hear; New leaves will grow, sweet roses blow, — Just as they did last year. SETTIN\ Wy honey chile ! Whar has yo' been ? Yo' is a sight fo' sho' ! Yd' sartin never got dat way A-settin' by de do' ! Look at dat aprin Mammy ironed Fo' yo', so nice an' neat ! Look at dat mud! Wy yo' is splash' Fum head down toe yo' feet! Been makin' pics ? Lord lov' yo' chile Yo' played all morn at thet, When little gals is dress' up clean Da oughta simply set! What's dat yo' say? Yo's sorry? Sho' I spose a-course yo' ar' But dat aint gwine t'make yo' aprin Clean agin ! No Sah ! Thar! Thar! Don' cry. Jes tek it off An' stek it in de tub, An' when yo' Mammy gits a chance She'll gin de thing a rub. 326 AT WATER GENEALOGY. Now chile, yo' listen heah to me, — Yo's free toe play an' play An' male' mud pies jes all yo' wants De morn of every day; — But honey, in de arternoons When Mammy dress' yo' up, — Acts lak yo' is a lady, chile, An' set thar on de Stup ! MIRANDY. Mirandy! Mirandy ! Yo'll brek mah heart fo' fair. Yo' goes a-sailing pas' mah gate With haid up in de air And never giv' a look at mc A-standing here so glum. Mirandy what's I done toe make Yo' act lak dat, — how come? De little buds am burstin' On all de apple trees ; De new grass am a-wavin' An' a-wavin' in de breeze ; De lillies am a bloomin' — But what I keer fo' dat When de flower dat I loves de bes' Is on Mirandy's hat. Oh dat hat it am a caution As it droops above her eyes, Dem eyes so full o' mischief Whar de bery debil lies ; An' dat flower goes a noddin' An' a-beckenin' I swear As doe it was a savin' "Come an' toiler, if yo' dare" ! I stands here night an mawnin' An' you' knows it, — yas yo' do, — Fo' nothin' else, Mirandy, Dan toe catch a glimpse o' yo' ; AT WATER GENEALOGY. 327 But yo' wouldn't s'pose Fs livin' Way yo' passes by mah do'. .Mirandy, what's de matter? Doane yo' loves me any mo'? THE OLD CLOCK. A quaint old clock on its bracket shelf Had solemnly ticked away For years and years in the selfsame place, — How many I can not say. It had queer little peaks around the top Like pinnacles on a roof; And it held itself in a lordly way As of one above reproof. Its frame was wood and from top to toe A paneled glass door was hung, With a painting odd in the lower half Where the round brass pendulum swung. Its wheels were wood too, and a great iron weight Hung pendant on either side, Attached to the works by stout gut cord And very securely tied. A fine old clock with a fine old face And a bell that still held its power, And rang out sweet and true and clear When the old clock struck the hour. Long had it stood on its bracket shelf And gazed at the room below ; It had watched the generations come And the generations go. It had seen dear grandma with dainty hands At work at her knitting there; And grandpa, too, with a smile serene As he dozed in the big armchair. Father and son and grandson, aye, And even greatgrandson, too, Had carefully wound the clock at night, — The last thing that each would do. 328 AT WATER GENEALOGY. Tiny tots had been lifted up To hark to its tick-tick-tock And never a one in all that home But loved the dear old clock. But changes came, as they always will, And the last descendant died ; The clock was sold to a dealer near Who carried it off with pride. The old clock gave one last look around At the room it no more would know And rattled and shook its weights inside As if it were grieved to go. The dealer placed it upon his shelf And rubbing his hands with glee — "I am going to fix this old clock up And make it like new," said he. "I'll take this time-worn dial off And put on a dial new, And scrape the painting from off the glass So the pendulum will show through." So saying the clockman locked his shop And went away to his home ; And the old clock stood there on the shelf And stared at the gathering gloom. Now maybe a truck passed in the night And rattled the clockman's store For the old clock toppled from its shelf And lay in a heap on the floor. No more would its cheerful tick be heard Or its bell ring sweet and fair, For the poor old clock was still at last, And shattered beyond repair. The clock dealer found it there next day,— All crushed and broken apart!— 3ut I myself think the poor old clock Had died of a broken heart! ATWATER GENEALOGY. 329 INDEX OF ATWATER NAMES 1793 Aaron, 59, 89. 1853 Adelaid Hortense, 122, 1855 1746 Abel 45, 64, 96, 97 190. 1886 1761 Abel W aid, 40, 44, 55, 82. 1900 Adelia May, 234. 1853 1855 Abbie Louisa, 139, 213. 1851 Addison, 112, 177. 1878 1911 Abby Wanton, 241. 1889 Addison J., 184, 255. 1874 1865 Abia Cordelia, 294. 1828 Addison Norton, 75, 117, 1893 1764 Abiah, 44, 55. 184. 1889 1769 Abiah, : 39, 53. .... Adolphus, 55 81, 129, 130. 1897 Abigail, 67. 1892 Agnes Alice, 230. 1871 1660 Abigail, 30, 31. 1842 Agnes Christina, 152. 1857 1684 Abigail, 31, 3Z. 1897 Agnes Mary, 182, 254. 1891 1685 Abigail, 31, 33. 1910 A. G. Cox, 219. 1817 1700 Abigail, 32, 36. 1803 Alanson, 89. 1725 Abigail, 33, 39. .... Albert, 108. 1891 1727 Abigail, 36. 1800 Albert, 56, 83, 133. 1907 1731 Abigail, 35, 44. 1865 Albert, 162. 1889 1742 .Abigail, 36. 1818 Albert A., 75, 76, 119, 186. 1802 1743 Abigail, 33. 1841 Albert A., 105, 162, 239. 1832 1749 Abigail, 45, 65. 1868 Albert Ailing, 186, 256. 1845 1752 Abigail, 43. 1846 Albert C, 96, 147, 219, 1875 1754 Abigail, 42, 59. 220. 1851 1754 Abigail, 34, 41. 1891 Albert Earl, 181. 1805 1758 Abigail, 38, 50. 1849 Albert J., 128, 198. 1759 Abigail, 43, 61. 1905 Albert Judson, 255. 1844 1764 Abigail, 40, 54. 1828 Albert T., 71, 110, 172, 1835 1778 Abigail, 39, 53. 173. 1877 1792 Abigail, 66. . 1895 Albert T., 173. 1828 1794 Abigail, 55. 1861 Albert W., 86. 1888 1833 Abigail, 92, 142. 1828 Albert William, 83, 133. 1879 1800 Abigail Ann, 59, 90. 1856 Albert William, 133. 1900 1823 Abigail Ann, 90. 1880 Albert Worthington, 215, 1880 1802 Abigail Augusta, 102, 157. 266. 1789 1859 Abigail C., 131. Alexander, 315. 1860 1840 Abigail Shirley, 138,211. 1867 Alexander, 130, 202. 1792 Abner, 55. 1868 Aleen Mazy, 225. 1716 Abraham, 35, 42, 58, 59. 1812 Alfred, 98, 150, 224. 1894 1774 Abraham, 58, 89, 138. 1891 Alfred, 201. 1764 1874 Ada Bynum, 293, 307. 1837 Alfred E., 94, 146. 1743 1872 Ada M aria, 220. 1868 Alfred Ellsworth, 178. 1800 1833 AdaliiK :, 168, 245. 1866 Alfred Eugene, 151, 224. 1839 1835 Adalint :, 92, 142. 1845 Alfred H., 159, 235. 1896 Addie Lou, 308. 1854 Alfred I., 169, 246. 1866 Addie N., 170. 1866 Alfred L., 106. 1767 1874 Addie Susan, 296. 1862 Alfred Sidney, 296, 311. 1801 1837 Adelaid, 121. 1894 Alfred Sidney, Jr., 311. 1815 Alice Adelia, 170. Alice B., 171. Alice Eliza, 83, 133. Alice Elizabeth, 163,241. Alice Hixon, 226, 272. Alice Laura, 214. Alice Mitchell, 162. Alice Violet, 253. Alida Viola, 170. Allen Eli, 115, 182. Allen H., 234. Allen Hawley, 103, 158, 234. Allen Moore, 147. Allen Munroe, 182. Allen Russell, 214, 265. Almira, 56. Almira Chloe, 151, 225. Almon B., 148. Almon L., 222. Alonzo, 170, 248. Alonzo B., 102, 157, 231, 232. Alonzo D., 159, 235. Alonzo Edwin, 103, 159. Alonzo Hudson, 232, 273. Alonzo M., 157, 231,273. Alta, 246, 277. Aha L., 235. Alta Leona, 231, 273. Alta Loretta, 183. Alvarus, 55, 82, 131. Alvarus Ward, 131, 204, 261. Amanda, 61. Amanda B., 217, 267. Amaryllis, 40, 54. Ambrose, 33, 40, 56, 57. Ambrose, 56, 84, 134, 135. Ambrose Cotter, 102, 157, 231. Amelia, 62. Amelia, 40, 56. Amelia, 49, 76. Amelia, 56, 83. 330 ATWATER GENEALOGY. 1824 Amelia, 77, 122. 1900 Annie Lea, 305. 1814 1820 Amelia Elenor, 82. 1898 Annie May, 303. 1880 1845 Amelia L., 151. 1861 Annie Wilcox, 111, 174. 1900 1869 Amma Frances, 297, 313. . 1824 Annis, 109. 1881 1752 Amos, 38, 52, 79. 1894 Ansell E., 205, 261. 1787 1757 Amos, 43, 60,, 92. 1816 Anson A., 102. 1813 1798 Amos, 61, 92, 141. 1864 Archibald Jerome, 122, 1788 Amos Augustus, 48. , 74, 191, 257. 1894 116. 1875 Archibald Law, 180, 253, 1859 1854 Amos Townsend, 116, Amy, 67. , 183. 1900 Archie, 259. Aremas, 198. 1779 1776 Amzi, 60, 90, 139. 1887 Aria Fern, 203. .... 1839 Amzi, 139, 213. 1875 Arietta 1'ermilda, 145,218 1706 1796 Anan, 61, 92, 141, 142. Arlow Nelson, 68. 1727 1853 Andrew Lewis, 119. 1842 Arlow Nelson, 105, 163, 1756 1808 Angelina, 108, 168. 239, 240. 1757 1841 Angelina Maria, 114, 180. 1778 Arnold, 50, 77, 122, 123. 1799 1841 Angelina Norton, 125, 1902 Aithur, 279. 1845 194. 1886 Arthur Albert, 223, 269. 1815 1861 Angelo, 144. 1890 Arthur Carey, 228. 1875 Angelo Edward, 147, 219. 1899 Arthur Clark, 204. 1867 1876 Anita Bend, 211, 262. 1879 Arthur E., 209. 1892 Ann, 67. 1858 Arthur Edison, 119, 187, 1890 1725 Ann, 35, 45. 256. 1816 Ann, 108. 1858 Arthur Jerome, 156, 230, 1845 Ann, 169, 247. 273. 1891 1755 Anna, 37, 48. 1889 Arthur P., 224, 270. 1846 1764 Anna, 44, 63. 1871 Arthur S., 248, 279. 1786 Anna, 66, 102. 1858 Arthur Stanley, 118, 185. 1889 1792 Anna, 49. 1874 Arthur Theodore, 194, 1898 1801 Anna, 61. 259. 1910 1806 Anna, 96. 1764 Asa, 43, 60, 91. 1867 1813 Anna, 60„ 91. 1836 Ash, 104, 160. 1860 Anna, 114, 181. 1909 Asa Godfrey, 275. 1874 1903 Anna, 274. 1793 Asa Goodyear, 48, 74, 116. 1871 Anna Belinda, 171. 1826 Asa Goodyear, 73. 1872 1860 Anna Bell, 129. 1874 Asa Jay. 233, 275. 1874 1877 Anna Dorothea, 164, 242. 1745 Asaph, 37, 49, 77. 1875 1865 Anna Grant, 161. 1776 Asaph, 49. 1886 1861 Anna Jane, 153, 228. 1807 Asaph, 77, 121, 189. 1884 1824 Anna Julia, 53, 81. 1910 Asaph Aloysius, 257. 1862 1849 Anna K., 137, 209. 1871 Asaph Sherwood, 189, 1888 Anna Louise, 170, 249. 257. 1878 1867 Anna Louisa, 96. 1806 Asenath, 55. 1865 1908 Anna Margaret, 202. 1851 Asenath, 128. 1869 1887 Anna Maria, 226, 27 ■} 1848 Athalia, M. M., 97. 1891 1789 Anna Mix, 62. 1851 Atlas Worthington, 154, 1904 1818 Anna Townsend, 73, 114. 229. 1843 1756 Anne, 37, 50. 1883 Aubrey W., 129, 201 1765 Anne, 41. 1872 Augusta A., 248, 279. 1871 1868 Anne, 126. 1856 Augusta R., 233, 276 . 1896 1843 Anne, B., 110. 1868 Augusta Wood, 124. 1887 1853 Anne Caroline, 106, 164. 1835 Aurelia H., 98, 151. 1895 1789 Anne Maria, 51. 1857 Aurelia Jane, 171. 1910 Annie Eugenia, 315. 1823 Aurelia P., 110. 1892 Annie Laura, 308. 1858 AyresB., 160,236,276,277. 1777 Barbara, 77. Baxter L., 130. Beatrice, 280. Beatrice Mary Stuart, 200 Belah, 60, 91, 140. Belinda, 110. Belle, 131. Belle Louise, 226, 271. Belura A., 117. Beneroy, 49. Benjamin, 108. Benjamin, 109. Benjamin, 31, 34, 41. Benjamin, 35, 44, 63, 64. Benjamin, 47, 70, 109. Benjamin, 44, 63, 94, 95. Benjamin, 70, 109, 171. Benjamin, 168, 246. Benjamin Avery, 99, 152. 227. Benjamin Chase, 173. Benjamin Harry, 180, 253. Benjamin Leonard, 147. Benjamin Todd, 46, 67, 104. Bennier M., 308. Benoni, 103. Bernard, 259. Bernard Frederick, 202. Bernice Pearl, 117. Bernice Vivian, 259. Bert Leonard, 147, 2! 9, 268. Berta May, 233, 276. Bertha, 247. Bertha, 86. Bertha, 227, 272. Bertha, 247, 278. Bertha, 157, 231. Bertha Agnes, 223, 270. Bertha E., 106, 167. Bertha Grace, 230. Bertha Idelle, 215, 265. Bertha Josephine, 131. Bertha Mable, 215, 26*. Bertha May, 184. Berton, 246. Berton Carlos, 158, 234. Bessie E., 316. Bessie, 194, 259. Bessie, 246. Bessie Ellen, 210. Bessie Clyde, 308. Bessie May, 115 Betsey, 118. Betsey, 47, 71. AT WATER GENEALOGY. 331 1780 Betsey, 66. 1838 1781 Betsey, 48, 73. 1794 Betsey, 51, 79. 1846 1798 Betsey, 66. 1851 1803 Betsey, 49. 1840 1821 Betsey, 98, 150. 1905 1822 Betsey, 74, 115. 1862 1824 Betsey, 99, 152. 1887 Blanche, 204. 1854 1896 Blanche, 253. 1876 1886 Blanche Ella, 239, 277. 1855 1899 Boyd, 257. 1847 1872 Bradford Clark, 131, 204, 261. 1781 1891 Brodie T., 235. 1784 1826 Bryan, 125, 194, 258. 1787 1859 Bryan Hoadley, 194. 1797 1894 Buford Wellington, 236. 1820 1874 Burleigh E., 150, 223. 1848 1850 Burnett Brownell, 121, 1849 188. 1905 1884 Burt, 147, 278. 1865 1862 Burton W., 157, 231, 273. 1886 1891 Byrel E., 183. 1843 1837 1702 Caleb, 32, 36, 46. 1864 1705 Caleb, 31, 34, 40. 1872 1738 Caleb, 34, 41. 1853 1741 Caleb, 33, 38, 52, 53. 1886 1759 Caleb, 45, 66, 101, 102. 1815 1767 Caleb, 47, 70. 1833 1778 Caleb, 70, 110, 171, 172. 1894 1804 Caleb, 52, 80, 126. 1786 1843 Caleb Huntington, 80. 1881 Calvin Haynes, 239, 277. Caney, 204. 1893 Carl E., 250. 1910 Carl Frederick, 281. 1883 Carl L., 195, 259. 1884 Carl Walter, 215, 265. 1785 1797 Carlos, 79, 129, 194. 1786 1910 Carlton W., 275. 1797 1885 Carleton Williams, 222, 1803 269. 1815 1882 Carney Bennett, 300. 1826 1879 Carney Bynum, 297. 1839 1838 Carney C, 286, 295, 309, 1854 310. 1873 Carol Mary, 196. 1837 1796 Caroline, 52, 79. 1851 Caroline Augusta, 123, 1871 192. 1824 1815 Caroline D., 74. 1872 1830 Caroline E., 97, 150. 1906 1836 Caroline Elizabeth, 139, 1816 212. 1837 Caroline Elizabeth, 80, 126. Caroline Elizabeth, 149. Caroline M., 141, 215. Caroline. P., 128. Carrel Creelman, 201. Carrie, 83, 133. Carrie Frances, 215. Carrie Isabell, 194, 258. Carrie Payne, 293, 308. Carrie T., 110, 173. Castine Euretta, 158, 233. Catherine, 249. Catherine, 39, 53. Catherine, 65, 98. Catherine, 62, 93. Catherine, 55. Catherine, 69, 108. Catherine, 125, 195. Catherine, 151, 225. Catherine Aldene, 231. Catherine C, 140. Catherine C, 294. Catherine Clarissa, 112. Catherine E. C, 80, 126. Catherme Josephine, 130. Catherine Rich, 146. Cecelia Jane, 178, 252. Cecil Brown, 188, 256. Celia, 283, 286. Celia, 283. Celia Irene, 236, 276. Charity I., 58, 87. Charles, 68, Charles, 154. Charles, 193. Charles, 204. Charles, 223. Charles, 246. Charles, 47, 71, 111. Charles, 50, 78, 123. Charles, 66, 102. Charles, 108, 168, 245,246. Charles, 71, 111, 173, 174. Charles, 92, 141, 215. Charles, 110, 173. Charles, 140, 213, 265. Charles, 131. Charles A., 82, 131, 204, 205. Charles A., 157, 231. Charles Abel, 97, 149, 222. Charles Alonzo, 131. Charles Arthur, 269. Charles Augustus, 73, 114. Charles B., 137, 209, 262. 879 831 857 860 887 911 892 859 882 873 892 889 885 865 849 867 835 858 902 822 848 854 857 852 808 850 860 884 858 880 844 862 852 896 848 885 833 901 907 849 896 843 879 867 843 858 864 Charles Charles 252. Charles 193. Charley Charles. Charles Charles Charles Charles Charles Charles Charles Charles Charles 262. Charles Charles Charles Charles Charles Charles Charles Charles Charles Charles Charles Charles 176. Charles Charles Charles Charles Charles Charles 253. Charles Charles Charles Charles 260. Charles Charles Charles Charles Charles Charles Charles 252, Charles Charles Charles 279. Charles Charles Barge, 209. Barnes, 113, 177, Brewster, 123, Brink, 178. Bynum, 298, 314. C, 303. Clarence, 224. Clark, 211. D., 163, 240. Edward, 180, 25 3. Edward, 236. Edwin, 184. Elbridge, 203. Ellsworth, 209, Elmes, 111, 175. F., 263, 279. Fenn, 74, 116. Fremont, 128, 198. Fremont, 198. G., 98, 150. G., 75, 118. G., 92, 143. H., 170. H., 150. Hall, 156, 229. Henry, 72, 112, Henry, 130, 203. Henry, 116, 184. Hobart, 209. Horace, 116, 183. Herbert, 223. Isaac, 115, 181, Ives, 152, 226. J-, 168, 246, 277. J., 205. James, 130, 202, Jefferson, 127. Julius, 92, 141. Keeler, 216. Kenneth, 263. L., 106. L., 226. Landon, 114, 180, 253. Ledyard, 227, 273. Levi, 211. Lyman, 170, 248, M., 294, 308. M., 120, 188, 256. 332 AT WATER GENEALOGY. 1885 Charles M., 222. 1853 Charles Madison, 75, 118. 1880 Charles Manning, 117, 184. 1835 Charles N., 123, 192. 1857 Charles Nelson, 108, 167, 244. 1875 Charles Ogden, 185, 255. 1888 Charles R., 202, 260. 1859 Charles Robert, 81, 128. 1866 Charles S., 160. 1908 Charles T., 253. 1815 Charles Townsend, 72, 113 178, 179, 180. 1800 Charles W., 87, 138, 211. 1856 Charles W., 160, 236. 1896 Charles William, 183. 1892 Charles Willis, 226, 271. 1893 Charles Willoughby, 202. 1885 Charles Woodard, 135, 208. 1786 Charlotte, 59. 1804 Charlotte, 55. 1804 Charlotte, 136. 1813 Charlotte, 87, 138. 1844 Charlotte, 138. 1831 Charlotte A., 82, 132. 1836 Charlotte Almira, 84. 1803 Charlotte Ann, 55. 1889 Charlotte Belle, 155. 1901 Charlotte Elizabeth, 274. 1868 Charlotte Ford, 120, 137. 1877 Charlotte Louise, 233. 1865 Charlotte May, 135, 207. 1866 Charlotte Rowena, 140, 214. 1788 Chauncey, 64, 96, 148, 149. 1836 Chauncey Wyman, 148, 220, 268, 269. 1821 Chester, 108, 169. 1871 Chester, 245. 1755 Christopher, 41, 57. 1776 Christopher, 57. 1869 Christopher Greene, 164, 241. 1743 Chloe, 42. 1750 Chloe, 38, 51. 1763 Chloe, 40, 55. 1814 Chloe, 98. 1891 Claire, 168. 1856 Clara, 153, 227. 1864 Clara, 86. 1872 Clara, 247, 278. 1885 Clara A., 117. 1860 Clara Adell, 150. 1881 Clara B., 198. 1832 Cornelia, 57, 85. 1859 Clara Belle, 170, 249. 1879 Cornelia M., 192, 257. 1786 Clara C, 40. 1877 Cornelius, 64, 96, 148. 1890 Clara Catherine, 230. 1819 Cornelius Rush, 104, 161 1868 Clara Eveline, 156, 230. 237. 1861 Clara Lillian, 134, 206. 1858 Cornelius Rush, 161, 237 1869 Clara Parsons, 161, 237. 277. > > • Clarence, 204. 1886 Cortuna 131. .... Clarence, 226. 1874 Cott L., 198. 1878 Clarence, 155, 229. 1907 Crystal, 280. 1892 Clarence, 278. 1898 Curtis Eckfeldt, 214, 265 1894 Clarence, 257. 1891 Clarence Buckingham, 214 1896 Daisy E., 250. 1858 Clarence E., 150, 223, 270. 1875 Daisy M., 181, 154. 1861 Clarence Elwood, 118, 185. 1648 D? maris, 30. 1885 Clarence Moffett, 229. 1698 Damaris, 31, 35. 1899 Clarence Walton, 224, 270. 1700 Damaris, 32, 35. 1906 Clarice Marguerite, 128. 1727 Damaris, 35, 45. .... Clarissa, 56. 1738 Damaris, 33, 40. 1803 Clarissa, 78, 123. Daniel, 67. 1815 Clarissa, 91, 140. .... Daniel, 46, 67, 105. 1820 Clarissa Frances, 72. 1694 Daniel, 32,, 35, 45, 46. 1873 Clarisa M., 263, 280. 1730 Daniel, 35, 46, 66, 67. 1905 Claude Hastings, 270. 1785 Daniel, 67, 103, 159, 160. 1899 Clayton Warner, 215. 1822 Daniel A., 105, 162, 239. 1864 Clayton Welles, 146, 219, 1888 Daniel Augustus, 239, 277. 267. Daniel Carey, 228. 1902 Clement Finley, 251. 1808 Daniel Eber, 68, 105, 163. 1902 Cleo Elizabeth, 275. 1899 Daniel H., 205. 1802 Cleona, 90, 139. 1800 Daniel Leonard, 102, 158, 1911 Clifford, 278. 233. 1871 Clifford E., 225. 1856 Daniel W., 160, 236, 276. 1867 Clifford Elbert, 152, 226. 1805 Darwin, 90, 139, 213. 1900 Clifford Fred, 268. 1837 Darius Adams, 102, 157, 1858 Clifford James, 146, 219. 231. 1888 Clifford Leroy, 163. 1615 David, 30, 31, 32. 1793 Clinton Edward, 55. 1650 David, 30, 32. 1868 Clio, 193, 258. 1683 David, 31, 34, 41, 42. 1902 Clyde Eugene, 270. 1723 David, 32, 37, 48, 49. 1888 Clyde W. 222, 269. 1725 David, ?4, 42, 58. 1886 Collins, 148, 220. 1736 David, 33, 39. 1874 Con D., 130. 1747 David, 41, 57, 86. 1894 Constance, 136, 208. 1756 David, 37, 49, 74, 75. 1897 Constant Loraine, 204, 1762 David, 44, 61, 92. 261. .1776 David, 58, 87, 138. 1830 Constant Loyal Tuttle, 82, 1777 David, 69, 108, 168, 169. 131, 203, 204. 180V David. 49, 75, 117, 118. Cora, 143. 1807 David, 49, 77, 120. 1884 Cora Anna, 230. 1821 David, 103, 159, 235, 236. 1909 Cora Eugenia, 313. 1881 David, 77, 120, 188. 1866 Cora Julia, 296, 310. 1894 David, 148. 1866 Cora Lynn, 209, 262. 1808 D'avid C, 78, 124, 193. 1897 Corde Althea, 230, 273. 1823 David Dennison, 99, 153. 1866 Cordelia, 144, 216. 1817 David Fisher, 78, 123, 193. 1866 Codes E., 159. 1847 David G., 128, 198. .... Cornelia, 101. 1826 David Graham, 81. ATWATER GENEALOGY. 333 1842 David H., 168, 245. 1898 1847 David H., 75, 117. 1893 L886 David H., 237, 277. 1875 David Hastings, 164, 242. 1908 David Hastings, 242. 1666 1898 David Hay, 216, 267. 1709 1841 David Judson, 112, ] 176. 1723 1834 David M., 83, 132. 1769 1881 David Marvin, 300, i S14. 1781 1833 David P., 76, 119. 1812 1902 David Thomas, 197. 1850 1879 David Tuthill, 233, 275. 1844 1879 Dayton E., 232, 275. 1885 Delbert, 145, 218. 1862 1830 Delia, 74. 1893 1876 Delia, 163. 1818 1906 Deloss Griffin, 240. 1850 Dennis H., 96, 147. 1829 1795 Dennison, 55, 82, 132. 1850 1894 DeNye Williamson, 155 1819 Dewitt C, 110, 171, 250. 1Q11 1819 Dewitt Clinton, 99, 153, 1870 227, 228. 1845 1796 Dolly Ann, 50, 79. 1866 .... Don, 223. 1865 1896 Donald Lewis, 228. 1887 1890 Donald M., 236, 276. 1873 1900 Donald Williamson, 155. 1890 1881 Dora, 205. 1873 1908 Dora, 184. 1872 1871 Dora Alice, 300, 314. 1804 1878 Dora Bell, 189. 1893 Dora Benner, 214, 265. 1871 1903 Dora Elsie, 128. 1890 1733 Dorcas, 36. 1842 1788 Dorcas, 67, 104. Dorence, 226. 1888 1845 Dorence, 151, 225. 1892 1904 Dorence W., 271. 1876 1907 Doris Lucina, 224. 1877 1901 Dorothea Olivia, 231. 1886 .... Dorothy, 223. 1890 1889 Dorothy Douglas, 228 1890 1884 Dorothy Fay, 173. 1887 1905 Dorothy Lucile, 263. 1809 1891 Dorothy Sylvia, 168. 1855 1867 Douglas S., 171, 250 1801 1869 Durinda, 145, 218. 1828 Dwight, 223. 1865 1817 Dwight, 102, 156. 1839 1866 Dwight J., 232, 274. 1838 Dwight M., 95, 147. 1845 1894 Dwight Samuel, 192. 1858 1876 1901 1910 Earl, 252. Earl, 267. 1833 Earl B., 271, 281. 1862 Earle D., 226. 1816 Ebenezer, 47, 70, 110. 1881 Ebenezer, 70. 1864 Ebenezer, 30, 32, 36. 182G Ebenezer, 31, 34, 41. 1905 Ebenezer, 36, 47, 69, 70. 1862 Ebenezer, 41. Ebenezer, 41, 53, 57, 86. 1823 Edgar, 53, 80, 126. Edgar, 80, 126, 196. 1850 Edgar Avery, 152, 226, 1902 272. 1905 Edgar D., 170. 1843 Edgar Foote, 185, 255. 1882 Edgar Foster, 75, 118, 1863 183. 1853 Edgar W., 84, 134, 207. Edgarine L., 80. 1842 Edith, 82. Edith, 262. 1854 Edith A., 117. 1808 Edith Eliza, 121, 188. 1816 Edith Lois, 212, 264. 1838 Edith May, 156. 1883 Edith May, 211, 262. 1850 Edith R., 135, 136, 1838 Fdith R., 173. 1860 Edith Roslyn, 135, 136. Fdith Russell, 133. 1834 Edmond Brower, 283, 292 1869 293, 294. 1902 Edmund Brouder, 294. 1856 Edmund Davis, 308. 18°7 Edmund Warren, 287. 1842 296, 312, 313. Edna Belle, 230. 1875 Edna Leonora, 201. 1897 Edna M., 248. 1893 Edna Mabel, 194, 259. 1785 Edna Mabel, 192, 257. 1751 Edna Mabel, 226. 1793 Edna Mabel, 236, 276. 1882 Edna Myrtle, 249. 18^3 Edric, 109, 169, 246, 247. 1850 Edson Richard, 154, 229. 1785 Edward, 60, 91, 140. 1847 Edward, 99, 153. 1839 Edward, 106, 163. 1834 Edward Augustus, 139, 1735 212, 264,, 265. 1776 Edward B., 110. 1786 Edward C., 105, 162, 239. 1789 Edward Congdon, 163, 1850 240. Edward D., 57, 86. 1898 Edward D., 171, 250. Edward Elias, 75, 118. Edward Francis, 181, 254. Edward Irving, 120, 188. Edward M., 71, 110, 172. Edward Macomber, 172. Edward Montgomery, 209, 262. Edward Mortimer, 73, 114, 180, 181. Edward Fayson, 105. Edward Perrin, 240. Edward S., 264. Edward Sanford, 112, 177. Edward Sanford, 177. Edward Steel, 131. Edward Storrs, 123, 192, 257, 258 Edward Weaver, 106, 163, 240, 241. Edward West, 79, 125. Edwin, 56, 83, 123, 134. Edwin, 98, 151. Edwin, 169, 246. Edwin, 194, 259. Edwin Bassett, 118, 185. Edwin Benoni, 103. Edwin Charlton, 108, 168, 244, 245. Edwin H., 83, 134, 207. Edwin Henry, 235. Edwin Hiram, 207. Edwin Hollis, 116, 184. Edwin Miller, 255, 279. Edwin William, 125, 194, 259. Effie, 222. Effie E., 234. Elaine Laurette, 230, 273. El am, 65, 99. Fldad, 57, 48, 72, 73. Eldad, 48, 73, 114. Elden Roberts, 198. Eleanor Hay, 168. Eleanor Root, 111, 174. Eli, 48, 73, 115, 116. Eli, 115, 182, 254. Eli Beecher, 137, 209. Elias H., 105, 162, 238. Elihu, 33, 39, 53. Elihu, 39, 53, 81. Elihu, 49, 75, 118. Elijah, 49, 74, 117. Elijah Sanford, 75, 118, 185. Eliot Camp, 136. 334 ATWATER GENEALOGY. 1886 Eliot Doremus, 193, 258. 1746 Elisha, 42. 1761 Elisha, 43, 60,. 91. 1780 Elisha, 58. 1811 Elisha, 87, 137, 209, 210. 1811 Elisha M., 87, 137, 209. 1817 Elisha Matthew, 81. 1846 Elisha Randall, 130, 202, 260. Eliza, 64. Eliza, 68. Eliza, 109. Eliza, 283, 291. Eliza, 315. 1794 Eliza, 63, 93. 1803 Eliza, 64. 1811 Hiza, 79. 1816 Eliza, 91, 140. 1867 Eliza, 162. 1872 Eliza Allen, 142. Eliza Ann, 102, 157. 1833 Eliza Ann, 77, 121. 1867 Eliza Barnes, 120, 188. 1845 Eliza E., 102, 157. 1838 Eliza J., 97. 1821 Eliza Sutherland, 100, 154. 1848 Eliza W., 80. Elizabeth, 87. 1721 Elizabeth, 33, 38. 1745 Elizabeth, 36, 47. 1746 Elizabeth, 38, 51. 1748 Elizabeth, 34, 41. 1748 Elizabeth, 37, 48. 1752 Elizabeth, 41. 1779 Elizabeth, 58. 1791 Elizabeth, 53, 57. 1794 Elizabeth, 52. 1804 Elizabeth, 73. 1830 Elizabeth, 77. 1839 Elizabeth, 113, 179. 1855 Elizabeth, 144. 1873 Elizabeth, 183. 1875 Elizabeth, 86, 136. 1888 Elizabeth, 201. 1903 Elizabeth, 275. 1806 Elizabeth Ann, 62. 1815 Elizabeth Ann, 72. 1880 Elizabeth Arnold, 164, 243. 1818 Elizabeth B., 71, 111. 1889 Elizabeth Carter, 229. 1907 Elizabeth Dorothy, 269. 1883 Elizabeth Ellen, 204, 261. Elizabeth H., 80, 127. 1849 Elizabeth H., 106, 165. 1819 Elizabeth Harriet, 53,81. 1823 Elizabeth Hunt, 71, 112. 1891 Emeline, 222. 1819 Elizabeth Jane, 81. 1853 Emeline Priscilla, 162, 1907 Elizabeth Joan, 243. 239. 1866 Elizabeth K., 220, 269. 1836 Emerett, 98, 151. 1838 Elizabeth M., 84, 134. 1840 Emerett Maria, 139, 213. 1760 Elizabeth Mary Ann, 40, 1907 Emerson Joseph, 26S 54. 1874 Emerson Wm., 129. 1867 Elizabeth T., 232, 274. 1849 Emery Allen, 158. 1895 Elizabeth Tucker, 168. 1894 Emery W., 234. 1822 Elizur Punderson, 72, 113. Emily, 114. 177. 1798 Emily, 52, 80. 1857 Ella, 134, 207. 1808 Emily, 79, 125. 1862 Ella, 101, 155. 1811 Emily, 102. 1881 Ella, 247, 278. 1822 Emily, 79. 1880 Flla A., 173. 1824 Emily, 75, 118. 1849 Ella Augusta, 110, 173. 1828 Emily, 92. 1866 Ella Christena, 129. 1834 Emily, 105, 162. 1846 Ella E., 156. 1865 Emily, 145, 219. 1868 Ella E., 86. 1845 Emily A., 80. 1854 Ella Louise, 153. 1861 Emily Anzonetta, 288, 1848 Flla M., 150, 223. 302. 1849 Ella Maria, 137. 1841 Emily C, 157. 1837 Ellen, 152. 1886 Fmily E., 274. 1835 Ellen Augusta, 113, 178. 1881 Emily Harriet, 232, 273. 1868 Ellen Bessie, 213. 1837 Emily H. Matilda, ] 21. 1872 Ellen Hattie, 146, 219. 1828 Emily J., 92, 142. 1843 Ellen M., 96, 147. 1829 Emily Lydia, 109, 171. 1847 Ellen M., 170. 1823 Emily M., 69, 108. 1893 Elliott B., 240. 1823 Emily Mary, 90. 1908 Ellis K., 275. 1862 Emily Millard, 133, 206. 1872 Ellis King, 233, 275, 282. 1858 Emily P., 141. 1864 Ellsworth G., 149, 223. 1873 Emily Paret, 227. 1858 Elmer E., 132, 205. Emma, 68. 1862 Elmer Ellsworth, 151, 224 Emma, 154. 271. 1827 Emma, 82, 132. 1892 Elna Caroline,, 162., 1848 Emma, 156, 230. 1773 Elnathan, 58, 87, 136. 1867 Emma, 106. 1793 Elnathan. 67, 104, 161. 1872 Emma A., 85. 1883 Elnathan R., 237, 277. 1876 Emma Amelia, 132, 205. 1815 Elnathan Reynolds, 104, 1864 Emma Bell, 96. 160, 237. 1895 Emma Ct:ple, 148. Elnora, 108. 1849 Emma Caroline, 170 , 249. 1848 Elnora Rebecca, 137, 209. 1851 Emma Cornelia, 83, 133. Elsie, 223. 1860 Emma E., 129. 1908 Elsie, 267. 1870 Emma E., 149, 223. 1861 Elsie L., 141. 1842 Emma Elizabeth, 77 , 120. 1897 Elsie M., 202. 1898 Emma Estelle, 185, 255. 1889 Elsie May, 215. 1855 Emma J., 149. 1893 Elsie Mildred, 278. Emma L., 233. 1910 Elsie Pearl, 259. 1859 Emma Louise, 126, 195. 1866 Elsie Welling, 143. 1843 Emma Lucinda, 158 1896 Elton Lunsford, 127, 197. 1868 Emma Mabel, 107> 167. 1882 Elva, 246. 1886 Emma May, 194, 259. 1807 Emeline, 102, 158. 1887 PImma M. De Lapp 202, 1825 Emeline, 284, 292. 260. 1829 Emeline, 104. 1862 Emma Stella, 162, . 238. ATWATER GENEALOGY. 335 1716 Enos, 32, 37, 49, SO. 1748 Enos, 37. 17o0 Enos, 43, 59, 90, 91. 1758 Enos, 46. 1783 Enos, 49, 77, 121, 122. 1743 Ephraim, 34, 41. 1777 Ephraim, 41. 1883 Erna Pearl, 195. 1820 Erasmus 73, 115, 182. 1856 Erastus Wellington, lbO, 236, 276. 1909 Ermina Clara, 231. 1870 Ernest B., 225, 271, 281. 1863 Ernest E., 122, 190. 1893 Ernest Elmer, 222. 1865 Ernest Richmond, 213. 265. 1886 Essie, 222. 1894 Esmond B., 249, 279. 1898 Estella M., 205. 1871 Estella May, 209. Esther, 315. 1738 Esther, 42. 1759 Esther, 43. 1763 Esther, 43. 1765 Esther, 44. 1771 Esther, 40. 1785 Esther, 46, 68. 1787 Esther, 55. 1788 Esther, 66. 1789 Esther, 65, 97. 1820 Esther, 56. 1833 Esther, 69, 108. 1837 Esther, 104. 1894 Esther, 274. 1898 Esther, 163 1854 Esther Ann, 131. 1848 Esther Annabeila, 129. 190. 1877 Esther Elizabeth, 130. 1830 Esther Lemira, 103. 1898 Esther Lillian, 268, 2S1. 1821 Esther Maria, 90. 1844 Ethan, 124. Ethel, 204. 1883 Ethel A., 248. 1889 Ethel Gertrude, 194, 259. 1894 Ethel Hope, 202. 1910 Ethel M., 265. 1900 Ethel Mae, 270. 1879 Ethel' May, 203. 1892 Ethel May, 183. 1891 Ethel R., 131. 1904 Ethel R., 240. 1871 Ethelwyn Morrill, lot, 241. Etta, 223. 1886 1867 Etta Mny, 180, 252. 1861 1843 Lugene, 151, 225, 271. 1877 1850 Eugene, 122, 190. 1810 1887 Eugene, 157, 231. 1783 1907 Eugene, 136. 1878 1868 Eugene Beethoven, 246. 1880 1874 Eugene D., 225, 271. 1863 1879 Eugene Henry, 223, 270. 1884 1850 Eugene L., 101, 155, 229. 1878 L897 Eugene L., 195. 1880 Eugene Sutton, 211, 262 1861 1887 Eugenia Gertrude, 127. 1891 1905 Eula Louise, 281. 1890 Eunice, 46. 1892 Eunice, 57, 86. 1852 Eunice, 58. 1871 Eunice, 69. 1879 1687 Eunice, 31. 1874 1730 Eunice, 32, 37. 1885 1737 Eunice, 34, 40. 1900 1744 Eunice, 41. 1872 1748 Eunice, 36, 46. 1891 1750 Eunice, 37. 1895 1753 Eunice, 43, 60. 1897 1757 Eunice, 43. 1905 1762 Eunice, 37, 49.. 1774 Eunice, 41. 1875 1780 Eunice, 65, 97. 1781 Eunice, 48, 72. 1849 1827 Eunice, 61. 1848 Eunice A., 91, 140. 1789 Eva, 223. 1813 1865 Eva A., 117, 184. 1893 1862 Eva. Belle, 122, 191. 1867 1888 Eva C., 202. 1900 1893 Eva D., 195, 260. 1845 1890 Eva M., 204. 1905 1785 Evelina, 49. 1888 1859 Eveline Henrietta, 171. 1908 1891 Evelyn, 193, 258. 1843 1898 Evelyn D., 274. 1870 1875 Everitt, 131. 1817 1908 Everett Horace, 272. 1855 1865 Ezekial Robartus, 294, 309 1856 1778 Ezra, 48, 73, 114, 115. 1852 Ezra Ailing, 119, 186. 1847 1820 1906 F. Adeline, 254. 1832 1875 Fannie Belle, 210. 1908 1879 Fannie Emily, 186, 256. 1898 1879 Fannie Harris, 85. 1893 1801 Fanny, 66, 102. 1892 1811 Fanny, 64, 95. 1883 1821 Fanny, 99, 153. 1856 Fanny tiadburn, 138. .... Fanny Louise, 134, 207. Fanny Maria, 86. Fanny Virginia, 297 Fidelia, 108, 168. Flamen, 59, 90, 139. Flora, 247, 278. Flora Amelia, 200. Flora E., 159. Flora Lerma, 300, 315. Flora S., 160. Florence, 170. Florence, 171. Florence, 236, 276. Florence A., 224, 270. Florence A., 204, 261. Florence Amelia, 84. Florence Ames, 120, 188. Florence Belle, 226, 272. Florence E., 192. Florence Fay, 167, 244. Florence Graham, 212. Florence I., 135. Florence M., 264. Florence M., 274. Florence SchafTher, 202. Flossie Ellen, 237. Floyd, 257. Floyd Alden, 156, 231, 273. Foster Barker, 118. Frances, 109. Frances, 50, 78. Frances, 79. Frances Almira, 148. Fiances Butler, 145. Frances C., 275. Frances Clarissa, 114, 180. Frances Cora, 263. Frances Eliza, 147. Frances Emily, 256. Fiances Harriet, 139. Frances Ida, 145, 217. Frances Jane, 72, 113. Frances Jennie, 111, 173. Frances Josephine, 178, 252. Frances Louise, 105, 162. Frances M., 57, 85. Frances M., 95, 146. Frances Marjory, 255. Frances Mary, 264, 281. Frances Miller, 211. Frances Priscilla, 198. Frances Randolph, 163, 241. Francis, 250. 336 ATWATER GENEALOGY. 1858 Francis, 151, 225. 1896 Francis B., Jr., 128. 1861 Francis Barton, 81, 128. 1903 Francis Blanchard, 224, 270. 1851 Francis Ebenezer, 141, 214. 1828 Francis J., 71, 111, 173. 1856 Francis M., 149, 223. 1849 Francis Wyman, 112. Frank, 209. Frank, 210. Frank, 223. 1860 Frank, 137, 210. 1891 Frank, 215. 1850 Frank B., 171, 249. 1836 Frank Dwight, 138, 211, 263. 1859 Frank Dwight, 156, 230. 1879 Frank Edward, 186, 256. Frank F., 150. 1896 Frank G., 136, 208. 1862 Frank Glasgow, 86, 136, 208. 1857 Frank H., 179. Frank J., 101, 155. 1854 Frank Marion, 109, 171. 1899 Frank Page, 300. 1861 Frank Vincent, 146. 1863 Frank Wetherbee, 188. 1817 Franklin, 99, 153. 1837 Franklin Benjamin, 92, 142, 215. 1834 Franklin Bliss, 95, 146, 219. 1847 Franklin Sanford, 118, 185, 255. 1805 Franklin Truman, 89, 138 212. .... Fred, 247. 1870 Fred, 175, 251. 1882 Fred, 245. 1898 Fred, 238. 1854 Fied Beers, 156, 229. 1881 Fred Clay, Jr., 155. 1866 Fred Clayton, 116. 1868 Fred G . 116, 183. 1879 Fied Halsey, 229. 1888 F:ed R., 145, 219. 1870 Fred Round, 120. 1876 Fred Smith, 220, 268. 1910 Tied Stephen, 243. 1864 Fred T., 232, 274. 1897 Fieddic Clark, 224. 1842 Frederick, 152, 226, 271, 272. 1850 Frederick, 158. 1872 1876 Frederick, 162, 238. 1882 Frederick, 209. 1911 1830 Frederick A., 57, 86, 136. 1869 1852 Frederick Clay, 101, 155. 1866 1899 Frederick Elson, 182. 1841 1872 Frederick Eugene, 213, 1891 1872 Frederick H., 226, 271. 1826 265. 1814 1863 Frederick Holland, 112, 176, 251. 1875 1860 Frederick Porter, 130, 202 1844 1892 Frederick Richard, 185. 1874 1907 Frederick Smith, 268. i885 1853 Frederick Tyler, 95. 1818 1851 Frederick W., 170, 247. 1858 Frederick W., 151, 224, 1859 270. 1902 1896 Frederick Watson, 264, 281. 1846 1766 Freeman, 39. 1849 1887 Fieida, 229. 1858 1797 Gamaliel Bradley, 66. 1890 Garland, Marvin, 311. 1811 1893 Garnet, 195. 1800 Garret, 61, 92, 142, 143. 1876 Garret Barry, Jr., 196. 1895 1891 Garret Barry, 126, 196. 1846 1888 Geneva Melessa, 203. George, 105. 1843 1797 George, 49, 76. 1800 George, 50, 79, 124, 125. 1872 1869 George, 149. 1864 1884 George, 209. 1896 1835 George A., 82, 130. 1877 1876 George O., 150. 1893 1842 George Atwell, 139, 212. I860 1858 George Bennett, 118, 186, 1876 256. 1877 1879 George Brooks, 167. 1888 1897 George Burnett, 275. 1895 1810 George Camp, 99, 151,225. 1850 1885 George Campbell, 213. 1896 1824 George E., 57, 85. 1898 1851 George E., 115, 181, 254. 1900 1854 George E., 294, 308. 1793 1883 George Edward, 213, 265. 1904 1885 George Edward, 166, 243. 1874 1861 George Elnathan, 161, 238. 1878 1880 George Eiasmus, 182,254. 1879 1888 George Franklin, 186, 256. 1904 1829 George H., 108, 169, 246 1835 George H., 77. 1814 1887 George fJ., 224, 270. 1882 1901 George Henry, 246. 1857 George Henry Peck, 178, 252. George Jay, 275. George Leonard, 96, 148. George Levi, 233. George Lovell, 158, 233. George Malcolm, 127. George Medad, 72, 113. George Merwin, 78, 123, 193. George Miner, 180, 253. George P., 105, 162. George Parkin, 126, 196. George Percy, 176. George Raymond, 71, 112, 176. George S., 120, 188, 256. George Switzer, 128. George W., 168. George W., 130. George Weston, 157, 232, 275. George Whittlesey, 83, 133. George Willard, 102, 158, 233. George Wilson, 129. George Wilson, 230. George Wm., 129, 201, 260. George Wright,. 137, 209, 262. Georgia, 124. Georgianna, 142. Georgianna, 172. Georgine, 146. Gerald King, 182, 254. Geraldine Phereba, 294. Gertie Louella, 209. Gertrude, 239, 277. Gertrude, 223. Gertrude K., 224. Gilbert L., 170, 249. Gladys, 274. Gladys Ada, 268. Gladys P., 202. Goodyear, 65, 100, 154. Gordon Albert, 256. Grace, 146. Grace, 247. Grace, 171. Grace, 250. Grace Augusta, 62. Grace Clarissa, 72, 112. Grace Edith, 223, 270. Grace Emeline, 194, 258. ATWATER GENEALOGY. 337 1897 Grace Irene, 182. 1847 Harriet Eliza, 153, 227. 1876 1880 Grace M., 132. 134 5 Harriet Esther, 83. 1752 1901 Grace Snipes, 311. 1840 Harriet F., 159. 1846 1873 Grace Viola, 163. 1834 Harriet Frances, 92, 141. 1896 1893 Grace Viiginia, 172. 1851 Harriet H., 80, 126. 1879 1875 Grace Y., 134, 207. Harriet Hortence, 170, 1815 1863 Granger S., 110, 172. 249. 1819 1889 Granger Smith, Jr., 172. 1866 Harriet Howell, 173, 250. 1843 1899 Graydon Francis, 183. 1879 Harriet L., 171, 249. 1857 1910 Grove Worthington, 266. 1871 Harriet Lee, 296, 311. 1866 1887 Grover E., 181. 1843 Harriet Montgomery, 111. 1884 1885 Grover J., 248, 279. 1822 Harriet F., 91, 140. Harry,, 204. 1887 1900 1690 Hannah, 31, 33. Harry, 245. 18Q9 1722 Hannah, 33, 38. Harry, 247. 1806 1725 Hannah, 35. 1827 Harry, 168, 245. 1898 1730 Hannah, 36. 1887 Harry Arthur, 201. 1846 1739 Hannah, 33. 1889 Harry Arthur, 230, 273. 1874 1743 Hannah, 43, 59. 1885 Harry Barlow, 202, 260. 1835 1749 Hannah, 38, 50. 1845 Harry E.. 77, 120. 1899 1750 Hannah, 42. 1884 Harry Hall, 233, 275. 1869 1754 Hannah, 38. 1887 Harry L., 195, 259. 1775 Hannah, 58. 1866 Harry R., 163, 240. 1875 1786 Hannah, 67. Harvey, 150. 1854 1790 Hannah, 64. 1861 Harvey H., 149, 223. 1903 1326 Hannah, 67. 1868 Hattie, 131. 1879 1903 Hannah A., 238. 1870 Hattie Belle, 186, 256. 1849 1795 Hannah Cutler, 63, 93. 1860 Hattie Blakeslee, 113, 177. 1818 Hannah Eliza, 104. 1860 Hattie Childs, 133, 206. 1879 1781 Hannah Hotchkiss, 51 1870 Hattie E., 194. 1840 1880 Hannah Luella, 264, 280. 1888 Hattie E., 222. Harley, 223. 1893 Hattie Howard, 308. 1837 Harley, 236. 1870 Hattie Louise, 162, 238. 1894 1877 Harmon G. R., 186, 256. .... Hazel, 236. 1829 1906 Harold, 279. 1899 Hazel, 279. 1883 1903 Harold August, 268. 18Q8 Hazel Blanche, 311. 1884 1889 Harold Conant, 219, 267. 1907 Hazel Virginia, 258. 1833 1898 Harold Doughty, 198. 1875 H. Clarkson, 128, 197. 1884 1889 Harold E., 253. 1787 Heaton, 48, 72, 113. 1864 1881 Harold Edgar, 129. 1856 Helen, 151. 1832 Harriet, 56. 1906 Helen, 246. Harriet, 109. 1901 Helen Blanche, 219, 268. 1829 Harriet, 315. 1879 Helen Charnley, 175. 1842 179a Harriet, 47. 1906 Helen Dorothy, 257. 1805 Harriet, 77. 1903 Helen Elizabeth, 255. 1798 1810 Harriet, 71, 110. 1856 Helen Frances, 112, 176. 1882 1820 Harriet, 125. 1897 Helen Francis, 238. 1851 1822 Harriet, 77. 1905 Helen Hastings, 240. 1834 1829 Harriet, 93, 143. Helen Ida, 176. 1851 1845 Harriet, 82, 132. 1906 Helen Irene, 262. 1859 Harriet, 170. 1872 Helen Louisa, 147, 220. 1875 1876 Harriet, 126, 197. . 1887 Helen Louise, 167, 244. 1896 1843 Harriet Amanda, 115. 1905 Helen Louise, 188. 1882 1900 Harriet B., 238. 1905 Helen M., 185. 1894 1853 Harriet Brodhead, 123, 1860 Helen Maria, 116, 183. 1869 193. 1903 Helen Minnie, 207. Helen Woodard, 135. Heman, 37, 50, 77. Heman R., 123, 192. Henrietta, 251. Henrietta Baldwin, 177. Henry, 99, 151, 225. Henry, 71, 111, 174, 175. Henry, 111, 175, 251. Henry, 162, 238. Henry, 174, 250. Henry, 208, 262. Henry, 195. Henry, 250. Henry Anderson, 303. Henry C., 71, 110. Henry C., 173. Henry Charles, 110, 172. Henry Cook, 147. Henry D., 80, 126, 196. Henry Dale, 218. Henry Davidson, 220, 268 281. Henry Day, 126, 196. Henry Erasmus, 115, 182. Henry Francis, 268. Henry G., 208, 261. Henry Green, 136, 208, 261, 262. Henry H., Jr., 135, 208. Henry Harrison, 84, 135, 207, 208. Henry Heaton, 113, 179. Henry Herbert, 224. Henry J., 77, 120, 187. Henry Kent, 236, 276. Henry Levi, 166, 243. Henry Lockwood, 94, 146. Henry Lucius, 134, 207. Henry M., 129. Henry Miner, 83, 134, 206, 207. Henry P., 89. Henry Russell, 81, 128, 197. Henry S., 54, 81, 128. Henry S., 163, 240. Henry Wellesley, 129, 190 Henry Wm., 83, 133, 206. Henry Wm., 131, 203, 261. Henry Wilson, 146, 219. Henry Z., 217, 267. Herbert David, 117, 185. Herbert Edwin, 201, 260. Herbert Geo. Chipman, 129, 201. 338 ATWATER GENEALOGY. 1902 Herbert Geo. Chipman, 201. 1845 Herbert' Josiah, ISO. 1875 Herman David, 118, 185, Hetty, 62. 1890 Hiland Chase, 224, 270. 1802 Hiram, 56, 83, 134. 1828 Hiram H., 57, 85, 135. 1876 Hiram Miner, 134, 207. 1861 Hiram Wells, 153, 228. 1758 Holebrook, 44, 62, 92, 93. 1828 Hollis Jacob, 74, 116, 184. !SS<5 Mollis Mack, 184. 1820 Hollister, 97, 150, 223. 1904 Homer Hart, 268. 1790 Horace, 65, 100, 154. 1818 Horace, 75, 118, 185, 186. 1846 Horace, 152, 227, 272. 1820 Horace Brace, 138, 211, 263.. 1874 Horace Eurritt, 226, 272. 1811 Horace Cowles, 73. 1873 Horace G., 134. 1891 Horace Goodyear, 229. 1882 Horace Hazelton, 227, 272. 1901 Horace Logan, 255. 1854 Horatio Ward, 159, 234. 1906 Howard J., 275. 1841 Howell, 111, 173, 250. 1870 Hubbard Gale, 86, 136. 1887 Hubert Fernald, 226, 271. 1907 Hubert Lee, 311. 1907 Hubert Maxwell, 192. Huldah, 62, 92. 1768 Huldah, 44. 1844 Huldah Deborah, 119, 186. 1831 Huldah Hoag, 69, 108. 1893 Hull Alexander, 308. 1869 Hull Ashbery, 294, 308. 1885 Huntington Choate, 126, 196. 1845 H. Ursula, 74. 1911 Iantha Ruth, 264. 1761 Ichabod, 46, 66, 103. 1856 Ichabod Hiram, 159, 234. 1874 Ida, 222. 1858 Ida A., 161, 237. 1878 Ida Bell, 220. 1867 Ida Delia, 120, 187. 1854 Ida Dorcas, 106, 167. 1871 Ida Lovena, 117. 1893 Ida M., 264. 1880 Ida May, 235. 1866 Ida Wyman, 112, 176. 1882 1883 Ina Elizabeth, 180. 1902 Ina Elizabeth, 253. 1842 1881 Inez E., 248. 1857 1900 Inez Marian, 201. 1859 1868 Iola, 142. 1895 1765 Ira, 40, 55, 83. 1843 1783 Ira, 48, 73, 115. 1858 1787 Ira, 61, 92, 140, 141. 1871 1836 Irene, 121. 1908 Irene Dolores, 218. 1864 1897 Iiene Mary, 257. 1864 1887 Irma Brewster, 253. 1849 1904 Irma Marie, 198. 1886 1840 Irvin, 75, 117, 184. 1821 1907 Irwin W., 253. 1896 1886 Irving C., 184. 1848 1863 Irving James, 108, 168. 1814 1892 Irving Taft, 168, 245. 1902 Isaac, 37. 1848 1718 Isaac, 35, 43, 59. 1746 Isaac, 42, 58, 89. 1840 1758 Isaac, 41, 58, 86. 1822 1818 Isaac, 73, 115, 181. 1839 Isaac Edgar, 168, 245. 1883 1817 Isaac H., 56, 83. 1869 1796 Isaac Punderson, 89, 138, 1873 211. 1826 Isaac Townsend, 74, 116, .... 183, 1911 1853 Isabel, 115. 1847 Isabel Taylor, 112, 176. 1852 1850 Isabella Tichenor, 153, 228 1808 1886 Isabelle, 227. 1860 1885 Iva Dell, 236. 1899 Iva Mae, 308. 1872 1884 Ivy May, 171. 1902 1885 I. Zora, 155. 1846 1905 Jack Harry, 275. 1877 1721 Jacob, 35, 43, 59, 60. 1865 1810 Jahaza, 283, 285, 294, 295, 1880 296. 1817 James, 46, 67, 105. James, 250. 1873 1698 James, 32, 36, 47. 1861 1734 James, 36, 46, 67, 68. 1871 1783 James, 47, 71, 110, 111. 1827 1785 James, 65, 99, 152, 153. 1791 James, 67. 1814 1793 James, 49, 75, 118. 1821 James, 69, 108, 167, 168. 1906 1824 James, 94, 146, 219. 1892 1828 James, 105, 161, 238. 1808 1830 James, 94, 144. 1839 James, 97, 150. James, 167, 244. James A., 316. James A., 122, 192, James A., 110, 172. James A, 149, 223. James A., 308. James B., 87, 138, 211. James B., 96, 147, 220. James Bassett, 174, 251, 279. James Benjamin, 171, 250. James Bobbitt, 287, 299. James Bull, 138, 211, 262. James C, 217, 267. James Chaplain, 78, 123. James Clayton, 219. James Fowler, 140, 213. lames George, 81. James Grier, 211. James Griffin, 105, 163, 240. James H., 95, 147, 219. James Harmon, 109, 171, 249, 250. James Henry, 132, 205. James Holland, 146. James Horise, 185, 255. 279. James John, 315. James, Jr., 244. James K., 316. James L., 149, 222. James Lewis, 68, 105, 163. James Lucius, 145, 217, 267. James M., 288, 303. James M., Jr., 303. James Mitchell, 118, 185, 255. James O., 264, 280. James Peter, 158, 234. James R., 160, 237. James Randall, 82, 130. 202, 2C3. James Robert, 293, 306. James T., 132, 205, 261. James Thomas Rice, 129. James W., 284, 293, 306. 307, 308. James William, 82, 204. James Winchel, 255. James Wood, 173. James Young, 67, 162. Jane, 67, 105. 131, 105, ATWATER GENEALOGY. 339 1797 Jane, 64. 1812 Jane, 91. 1818 Jane, 283. 1827 Jane, 75, 119. 1827 Jane H., 98. 1822 Jane Isabel, 73. 1870 Jane Leonard, 143, 216. 1832 Jane Louise, 158. 1835 Jane Maria, 152, 226. 1884 Jane Woodley, 215. 1905 Janet Dunnell, 241. 1883 Janet Isabella, 213. 1758 Jared, 37, 49, 75, 76, 77. 1795 Jared, 49, 76, 119. 1780 Jared, 65, 98, 150. 1801 Jared, 67, 103, 159. 1832 Jared Allen, 103, 159, 235 1845 Jared James, 119, 186,256 1759 Jason, 43, 60, 91. 1787 Jason, 66, 101, 156. 1801 Jason, 60, 91. 1834 Jason G., 157, 232, 274, 275. 1825 Jason J., 101, 156, 229. 1869 Jay, 247, 278. 1888 Jay, 189. 1837 J. Clayton, 74, 116. 1876 Jean Howe, 175. 1887 Jeanette, 171. 1889 Jeanette L., 148. 1827 Jeanette Mary, 94, 146. 1882 Jeanette, 211, 262. 1909 Jeff D., 303. 1817 Jehiel, 283, 287, 296, 297, 298, 299. 1816 Jennett, 71, 111. 1799 Jennette, 47, 71. Jennie, 189. 1855 Jennie, 156, 230. .... Jennie Amelia, 170. 1876 Jennie B., 118, 185. 1866 Jennie Emily, 134, 207. 1870 Jennie Louisa, 85. 1856 Jennie M., 134, 207. 1865 Jennie M., 15'), 235. 1872 Jennie M., 117, 184. 1872 Jennie Maude, 222, 268. 1882 Jennie May, 117. 1900 Jennie Ruth, 159. Jeremiah, 124, 193. 1685 Jeremiah, 31, 34, 42. 1734 Jeremiah, 35, 44, 62, 63. 1744 Jeremiah, 38, 50, 78. 1771 Jeremiah, 45, 64. 1773 Jeremiah, 50, 78, 123. 1788 1805 1866 1825 1767 1832 1821 1749 1764 1771 1779 1784 1883 1876 1853 1899 1879 1856 1894 1890 1894 1853 1801 1728 1769 1769 1781 1813 1682 1654 1683 1718 1721 1751 1757 1774 1777 1779 1788 1795 1799 1813 1815 1826 Jeremiah, 66, 102, 156, 157. Jeremiah, 64, 95, 147. Jeremiah Charles, 144, 216 Jeremiah John, 94, 145, 219. Jeremiah M., 44, 63, 93. Jeremiah W., 93, 144, 216 Jerome, 168. Jerome, 100. Jesse, 248, 279. Jesse, 47, 69, 108. Jesse, 44. Jesse, 38, 51. Jesse, 39, 53. Jesse, 69, 108, 169. Jesse, 246. Jesse Farnsworth, 194, 258 Jesse Gifford, 157, 233, 275. Jesse Kilborn, 255. Jessie, 146. Jessie A., 161, 238. Jessie Cstherine, 128. Jessie Dunn, 188, 256. Jessie Louise, 264, 281. J. K., 55. Joachim, 153. Job. Mansfield, 63, 94, 145, 146. Joel, 35, 44, 62. , Joel, 44, 62. Joel, 44, 64, 95, 96. Joel, 57, 86. Joel, 64, 95. Johanna, 31, 32. John, 47. John, 55. John, 128. John, 150. John, 30, 31, 32, 33, 34. John, 31, 32, 37, 38. John, 32, 37, 50, 51. John, 35, 45. John, 38, 50, 78, 79. John, 45, 65, 99, 100, 101. John, 50, 78, 124. John, 50, 78. John, 67, 104, 160, 161. John, 65, 100, 154. John, 46, 69. John, 78, 124, 193. John, 53, 80. John, 79. John, 66, 101. 1827 John, 69, 107, 167. 1838 John, 138, 211, 262, 263. 1849 John, 169, 247. 1813 John A., 77, 123, 192. 1845 John A., 137, 209. 1854 John Albert, 143, 215, 266. 1818 John B., 102, 156, 230. 1894 John B., 157. 1855 John Birdsey, 115, 181. 1815 John Bishop, 72. 1835 John Bliss, 104, 161, 237, 238. 1868 John Bunyan, 296, 311. 1846 John Burton, 158, 233. 1875 John Clarence, 161, 238. 1840 John Clinton, 79, 124. 1854 John Coggswell, 130, 202. 1845 John E., 170. 1817 John Elisha,, 81, 129, 199. 1812 John Elizur, 102, 158, 233j 1839 John F., 283, 292, 304, 305. 1848 John F., 123, 192, 257. 1881 John F., 195, 259. 1789 John G., 66, 102, 157. 1815 John G., 102, 157, 232, 233. 1882 John Capper, 201. 1869 John Garnett, 211, 263. 1897 John Garnett, 263. 1892 John Graham, 311. 1852 John H., 193. 1870 John Harvey, 131, 204. 1894 John Haynes, 239, 277. 1825 John Henry, 124, 193. 1824 John Hoadley, 93, 143, 215, 216. 1889 John Hoadley, 215. 1889 John Hollister, 224, 270. John J., 131, 204. 1840 John J., 92, 142. 1846 John J., 94, 145, 218, 219 1863 John J., 220, 268, 281. 1893 John Jacob, 216, 266. 1872 John James, 145, 218. 1893 John James Jr., 269, 281. 1853 John Joseph, 131, 204. 1800 John K., 87, 136. 1908 John Lambeth, 305. 1852 John Lai son, 107, 167. 1860 John L. C, 149. :839 John M., 77, 120, 188. 1905 John M., 239. 340 AT WATER GENEALOGY. 1882 John Mead, 167. 1858 Joseph, 204. 1902 1888 John Miles, 222. 1859 Joseph, 144. 1884 1835 John Milton, 139, 213, 1875 Joseph, 182. 1874 265. 1824 Joseph Adolphus, 82, 129, 1815 1858 John N., 287, 298, 313, 201. 1820 314. 1869 Joseph Alverus, 131. 1895 1781 John Osborne, 66, 157, 158. 102, 1827 Joseph Babson, 82, 130. Joseph E., 132, 206. 1852 1853 John Peter, 126, 195, 259, 1871 Joseph Edgar, 130, 203. 1824 260. 1868 Joseph G., 129, 201. 1877 1874 John Peterson, 294. 1784 Joseph Hail, 64, 96, 148. 1851 1813 John Phelps, 78, 123, 192. 1825 Joseph Hoag, 69, 106, 167 1817 John Romaine, 100. 1867 Joseph Lafayette, 145, 218 1848 1907 John Ronald, 238. 1892 Joseph N., 274. 1850 Johni, Root, 95. 1813 Joseph Wm, 96, 148, 220. 1892 1823 John S., 73, 115, 181 1898 Joseph Young, 155. 1877 John. Sill, 233. 1845 Josephine, 158, 234. 1868 1803 John Starr, 63, 94, 146. 1893 Joseph F., 236, 277. 1883 1845 John Starr, 94, 146, 219. 1845 Josephine G., 122, 189. 1852 1815 John Todd, 97, 148, 220, 1652 Joshua, 30, 31. 1906 222. 1687 Joshua, 31, 32, 37. 1879 1830 John W., 284, 294, 308. 1693 Joshua, 31, 33, 38, 39. 1840 John W., 286, 296, 311, 1753 Joshua, 37, 48, 73, 74. 1904 312. 1773 Joshua, 39, 52, 79, 80, 81. 1889 1833 John Wesley, 97, 150. 1776 Joshua, 50, 79, 124. 1848 John Wilbur, 148, 222, 1806 Joshua, 52, 80, 126. 1890 269. 1806 Joshua, 73, 114, 181. 1896 1899 John Wilbur, 311. 1807 Joshua, 49, 77, 120, 121. 1898 1861 John William, 149, 222, 1846 Joshua, 80. 269. 1814 Josiah Wolcott, 103, 159. 1754 1869 John William, 211, 262. 1838 Josiah Wolcott, 159. 1840 1901 John Wilson, 305. 1779 Jotham, 60, 90, 139, 140. 1726 Jonah, 35, 44, 62. 1757 Jotham, 43. 1804 Jonah, 62, 93. 1909 Joyce Nina, 269. 1898 1656 Jonathan, 30, 31, 34 , 35. 1895 Judith Pomeroy, 214. 1690 Jonathan, 31, 34, 42 , 43, 1795 Julia, 47, 71. .... 44. 1811 Julia, 79, 125. 1722 Jonathan, 34, 42, 58 1813 Julia, 90, 140. 1796 1723 Jonathan, 35, 43, 60 , 61. 1814 Julia, 71, 110. 1807 1765 Jonathan, 44, 61, 92 1820 Julia, 73. 1810 1770 Jonathan, 40, 56, 83. 1838 Julia, 152, 226. 1826 1776 Jonathan, 58, 87, 136 , 137 1850 Julia, 125, 195. 1856 1793 Jonathan, 67, 104, 160. 1856 Julia, 110. 1828 Jonathan, 104, 160. 1836 Julia A., 150. 1811 1848 Jonathan Squire, 115, 182, 1878 Julia A., 117, 184. 1861 254. 1886 Julia Adell, 224, 270. 1886 1804 Jonathan W., 77, 121, 1817 Julia Ann. 79, 124. 1882 188. 1824 Julia Ann, 76. 1876 Joseph, 204. 1856 Julia C, 141. 1872 1694 Joseph, 31, 35, 44, 45. 1868 Julia Caroline, 294. 1865 1729 Joseph, 35, 45, 64. 1873 Julia Elizabeth, 297, 313. 1813 1759 Joseph, 45, 64, 96. 1903 Julia Elizabeth, 305. 1840 1770 Joseph, 44, 63, 93, « )4. 1821 Julia H., 98. 1883 1796 Joseph, 63, 93, 144, 145. 1902 Julia Harriet, 185. 1813 Joseph, 48, 74, 116. 1896 Julia Kclsey, 155. 1880 1820 Joseph, 64, 96, 148. 1859 Julia Lawrence, 161. 1911 Julia Margaret, 198. Julia Maud, 162. Julia Olivia, 292. Juliet, 74, 116. Juliette Elizabeth, 73, 114 Juliette Olmsted, 214,265. Juline Louise, 113, 177. Julius, 154. Julius, 100, 154. Julius, 222. Julius Judson, 116, 183, 255. Julius Floyd, 149. Karl W., 188, 256. Kate, 156. Kate B., 110, 172. Katie F., 130. Katherine, 114, 180. Katherine, 219. Ktitherine Isabella, 175, 251. Katherine Louise, 216. Katherine Snowden, 167, 244. Kenneth C, 237, 277. Kenneth Nelson, 155. Kenneth Reynolds, 275, 282. Keziah, 37. Kirtland W., 148, 220, 268. Lasel R., 217. Laura, 97, 149. Laura, 1C0, 154. Laura, 103, 159. Laura, 65, 100. Laura, 64, 95. Laura, 98, 150. Laura, 103. Laura, 129. Laura A., 80, 127. Laura Ann, 90, 139. Laura B., 160, 236. Laura C, 150, 223. Laura Ella, 171. Laura Ellen, 226, 272. Laura Estrella, 171. Laura M., 160, 237. Laura Maria, 53, 81. Laura S. A., 97. La Verne Nathan, 187, 256. Lawrence W., 86, 135. Leah Elizabeth, 238. ATWATER GENEALOGY. 341 1847 1905 1899 1897 1875 1876 1898 1889 1896 1888 1875 1897 1892 1891 1808 1817 1893 1831 1853 1820 1861 1865 1886 1886 1889 1902 1785 1814 1818 1846 1817 1823 1864 1869 1862 1856 1850 1897 1853 1910 1865 1865 1909 1854 1860 1856 1873 Ledyard Jay, 152, 227, 272, 273. Lee, 246. Lee Estes, 218. Leigh Richmond Brewer, 242. Leland A., 248. Leland Weston, 233, 275. Lena, 247. Lena Leoti, 181. Lena Pearl, 308. Lenore, 205. Leola M., 224. Leon Emerson, 211, 263. Leon Judson, 183. Leon Webster, 184. Leona Sylvia, 236, 276. Leonard, 99, 152, 226, 227. Leonard, 64, 96, 147, 148. Leonard, 147, 220. Leonard Augustus, 158, 233, 276. Leonard C, 96, 147, 220. Leonard Daggett, 71, 112. Leonard Eugene, 141,215 Leonard F., 132, 205, 261. Leroy W., 224. Leroy Wells, 198. Leslie, 205, 261. Lester Hallie, 308. Leverett, 67, 103, 158. Levi, 47. Levi, 109, 170, 249. Levi Hoag, 69, 106, 164, 165, 166, 167. Lewis, 125. Lewis, 66, 101, 155. Lewis Bassett, 76, 119. Lewis Corning, 155. Lewis De Witt, 153, 228. Lewis Edwin, 129, 201, 260. Lewis Elihu, 118, 186. Lewis Frederick, 122, 190. Lewis H., 149, 222. Leo Robert, 236. Lewis Spriggs, 154. Lilburn Ralph, 173. Lilla Barnes, 120, 187. Lillian, 247. Lillian Ann, 278. Lillian E., 245. Lillian Eliza, 159, 234. Lillian Elizabeth, 141,214 Lillian Lucinda, 130. IS* J Lillian Pearl, 249. 1860 Lucina Hunt, 151, 224. 1905 Lillian Rose, 258. 1811 Lucinda, 77, 121. Lilly Belle, 229. 1819 Lucinda, 91, 140. 1865 Lilly Belle, 101. 1820 Lucinda, 91, 140. 1885 Lilly May, 181. 1906 Lucinda, 238. 1868 Lily Clarinda, 131, 204. 1828 Lucinda Fidelia, 90. 1869 Lina U., 157. 1782 Lucinda Myra, 59. 1769 Linus, 40, 56, 83. 1774 Lucius, 52, 79, 125. 1815 Lisetta, 101, 156. 1784 Lucius, 62. 1861 Lizzie B., 110, 172, 1811 Lucius, 93, 143. 1873 Lizzie Bynum, 300, 314. 1812 Lucius, 73, 115, 182. 1863 Lizzie Geitrude, 134/206. 1829 Lucius, 57, 85. Lloyd, 223. 1822 Lucius, 103. 1911 Loyd Elmer, 184. 1868 Lucius Bradley, 120. Lois, 46. 1868 Lucius Chauncey, 182, 254 Lois, 67. 1835 Lucius E., 125, 194, 258. Lois, 283, 289. 1798 Lucius Jr., 79, 125, 194. 1742 Lois, 36, 46. 1851 Lucius Luther, 115, 182, 1747 Lois, 38. 254. 1749 Lois, 42. 1836 Lucius Lyon, 83, 134, 207 1756 Lois, 42. 1828 Lucius R., 97, 149, 223. 1780 Lois, 50, 78. 1887 Lucretia May, 162, 239. 1783 Lois, 67. Lucy, 61. 1784 Lois, 60, 91. Lucy, 109. 1809 Lois, 283, 284. 1770 Lucy, 39, 52. 1868 Lois, 235. 1778 Lucy, 49. 1836 Lois A., 286, 294. 1781 Lucy, 48, 72. 1902 Lois Adel, 309. 1787 Lucy, 66. 1843 Lois Augusta, 157, 232. 1813 Lucy, 91, 140. 1806 Lois Maria, 59, 90. 1816 Lucy, 73. 1893 Lois Taft, 167, 244. i831 Lucy, 103. 1821 Loren, 109, 170. 1857 Lucy, 140, 214. 1849 Lorette F., 160, 235. 1865 Lucy, 211. 1841 Lorraine, 94, 145. 1860 Lucy A., 101, 155. 1900 Lorraine Opry, 128. 1775 Lucy Ann, 59. 1906 Louis Charles, 268. 1835 Lucy Amelia, 74. 1876 Louis M., 163, 239. 1880 Lucy Avery, 154, 229. 1873 Louis R., 194, 258. 1868 Lucy Brown, 171. 1883 Louis R., 202, 260. 1813 Lucy Cordelia, 103. 1784 Louisa, 41. 1861 Lucy F., 96, 148. 1811 Louisa, 73. 1826 Lucy Jane, 100, 154. 1819 Louisa, 57, 85. 1865 Lucy Jane, 123. 1825 Louisa C, 103. 1883 Lucy Lovell, 193, 257. 1824 Louisa Maria, 75. 1829 Lucy Maria, 110, 172. 1856 Louise, 161. 1821 Lucy Root, 71, 111. 1899 Louise, 251. 1884 Lucy T., 157, 231. 1868 Louise C, 160, 237. 1864 Lucy Warren, 133, 206. 1 889 Louise H., 274. 1871 Lucy Warren, 297, 313. 1876 Louise Sedgwick, 126, 196 1892 Luella, 279. 1772 Lowly, 41. 1901 Luella, 280. 1779 Lowly, 48, 72. 1860 Luella Ardell, 178, 252. 1897 Lucia, 168. 1885 Lulie Adele, 208, 261. 1875 Lucia A., 157, 231. 1800 Lulu, 198. 1835 Lucian E., 125, 194, 258. 1876 Lulu Maid, 194, 259. 1892 Lucile Hall, 229. .... Luman, 55, 81, 128. 1904 Lucille, 254. 1810 Luman, 56, 83, 133. 342 ATWATER GENEALOGY. 1824 Luman, 81, 128. 1899 1810 Luman R., 56, 84, 135. 1895 Luther, 70, 109, 170. 1891 1876 Luther Edmund, 292, 305. 1897 1911 Luther Edmund, 305. 1864 Lydia, 62. 1876 Lydia, 69. 1888 1715 Lydia, 34, 42. 1891 1729 Lydia, 36, 46. 1799 1752 Lydia, 36, 47. 1822 1756 Lydia, 43, 60. 1782 Lydia, 46. 1892 1792 Lydia, 71. 1844 1798 Lydia, 65, 99. 1863 1800 Lydia, 61 1884 1809 Lydia, 64, 95. 1834 1811 Lydia, 72. 1831 1854 Lydia, 129. 1802 1858 Lydia Alma, 178, 252. 1787 1831 Lydia Anne, 94, 146. 1834 1860 Lydia Blanchard, 115,182 1861 1860 Lydia Josephine, 96. 1867 1813 Lydia M., 109, 169, 316. 1881 Lydia S., 96. 1889 Lydia S., 148. 1903 1815 Lydia S., 73. 1904 Lyman, 67, 103, 159. 1878 1759 Lyman, 39, 53. 1830 1783 Lyman, 48, 72, 112, 113. 1879 1801 Lyman, 64, 97, 149, 150. 1830 Lyman, 104, 160. 1891 1837 Lyman A., 76, 119, 187. 1864 1820 Lyman Chas., 97, 148. 1867 1813 Lyman Hotchkiss, 72, 112 1890 176, 177. 1894 1890 Lyman Hotchkiss, 177. 1899 1858 Lyman J., 159, 235. 1905 1861 Lyman J., 150. 1869 1888 Lyman Peter, 235. 1897 1838 Lyman Sanford, 112. 1894 Lyman W., 86, 135, 136. 1884 1835 Lyman Wetmore, 57, 86, 1888 136. 1890 1871 Lyman William, 86, 136. 1905 1903 Lyndall Gale, 136. 1898 1801 Mabel, 102. 1814 Mabel, 247. 1855 1738 Mabel, 32. 1895 1753 Mabel, 43, 60. 1837 1792 Mabel, 60, 92. 1843 1879 Mabel Amanda, 117. 1852 1857 Mabel Bleeker, 123, 193. 1863 1884 Mabel Effie, 192. 1855 1897 Mabel Gertrude, 210. 1898 1889 Mabel Golden, 195. 1888 Mabel L., 238. Madalaine, 172. Madaline Thelma, 182. Madora Louise, 162. Mae, 132, 206. Mae, 190. Mae W., 236. Maiza Lilbeth, 269. Malinda, 67. Malinda, 104. Malvin, 259. Mamie, 222. Manning, 75, 117, 185. Manson Bigelow, 130, 203 Manson Bigelow, 132. M. Antoinette, 74. Marcus, 97, 150. Marcus E., 66, 103, 158. Margaret, 58. Margaret, 170, 247. Margaret, 130, 201. Margaret, 131. Margaret, 147, 220. Margaret, 208. Margaret, 219. Margaret, 174. Margaret Abigail, 132, 205 Margaret Augusta, 92, 142 Margaret Blanche, 300, 314. Margaret Brooks, 188. Margaret C., 96, 148. Margaret E., 292, 304. Margaret Ellen, 210. Margaret Hay, 216, 266. Margaret Josephine, 257. Margaret Lee, 305. Margaret Lulu, 288, 303. Margaret M., 205. Margaret Mae, 127. Margaret Sylvia, 193. Margaret W., 173, 250. Margaret Ward, 183. Marguerite, 238. Marguerite Jane, 257. Maria, 49, 76. Maria, 77. Maria, 110, 172. Maria E., 195, 260. Maria L., 92, 142. Maria L., 122, 189. Maria L., 106, 165. Maria Louisa, 161. Mariah Fliza, 149. Marian Katherine, 192. Marie Helen, 188, 256. 1904 1850 1895 1895 1910 1896 1909 1908 1907 1883 1784 1840 1897 1840 1826 1866 1810 1823 1908 1834 1908 1847 1839 1859 1860 1850 1890 1835 1859 1834 1870 1843 1867 1861 1824 1809 1876 1662 1686 1695 1723 1727 3 735 1736 1737 Marie R., 205. Marietta, 288, 301. Marion Cole, 250. Marion E., 274. Marion E., 253. Marion Elizabeth, 253- Marjorie, 278. Marjorie Gamier, 182. Marjorie Mebane, 312. Marjory Garrison, 164, 243. Marquis Lafayette, 65, 97, 150. Marquis Lafayette, 109. Marsden, R., 240. Marsha Renew,, 121. Marshal David, 92, 141. Marshal Frank, 142, 215. Martha, 53. Martha, 56. Martha, 78, 124. Martha, 283, 287. Martha A., 303. Martha Ann, 124. Martha Carolyn, 308. Martha Charnley, 111, 175. Martha E., 121. Martha E., 144. Martha E., 294. Martha Elinor, 162, 239. Martha F., 308. Martha Jane, 168, 245. Martha Josephine, 288, 302. Martha M., 75, 117. Martha Patterson, 294. Martha Richardson, 99, 152. Martha Sophronia, 296. Martha Virginia, 287, 298. Marthena, 94, 144. Marvin, 72, 113, 177. Marvin Ray, 178, 252. Mary, 56. Mary, 62. Mary, 109. Mary, 138. Mary, 30, 31. Mary, 31, 34. Mary, 32, 36. Mary, 35. Mary, 33. Mary, 34 41. Mary, 36, 47. Mary, 33. ATWATER GENEALOGY. 343 1741 Mary, 42. 1850 Mary- Eliza, 95. 1891 1749 Mary, 42. 1869 Mary 51iza, 297, 313. 1854 1750 Mary, 41. 1817 Mary Elizabeth, 93, 143. 1872 1759 Mary, 38. 1821 Mary- Elizabeth, 92, 141. 1763 Mary, 43. 1837 Mary Elizabeth, 103. 1901 1767 Mary, 39. 1840 Mary- Elizabeth, 83, 133. 1878 1769 Mary, 39, 52. 1842 Mary Elizabeth, 80. 1778 Mary, 40, 56. 1852 Mary Elizabeth, 137, 210. 1790 Mary, 48. 1855 Mary- Elizabeth, 143, 215. 1862 1792 Mary, 60, 91. 1887 Mary Elizabeth, 176. 1873 1795 Mary, 65, 99. 1848 Mary- Ella, 211. 1861 1805 Mary, 79, 125. 1856 Mary F.meline, 294. 1901 1807 Mary, 63, 95. 1869 Mary- Emeline, 233. 1893 1810 Mary, 125. . 1875 Mary Emeline, 294. 1790 1825 Mary, 99, 153. 1898 Mary Emeline, 239. 1826 Mary, 104, 160. 1869 Mary- Evaline, 263, 280. 1788 1832 Mary, 168, 245. 1411 Mary Frances, 197. 1751 1836 Mary, 94, 145 1819 Mary G., 101, 156. 1843 Mary, 101, 155. 1828 Mary H., 76. 1747 1845 Mary, Ill, 174 1857 Mary H., 220, 268.! 1775 1852 Mary, 129. 1884 Mary Harris, 298, 313. 1781 1877 Mary, 86, 135. 1908 Mary- Irene, 218. 1847 1895 Mary, 15 7. 1832 Mary J., 284, 294. 1898 Mary, 253. Mary- Jane, 124. 1757 1908 Mary, 262. 1818 Mary Jane, 108, 168. 1782 1856 Mary A., 117. 1833 Mary- Jane, 77. 1797 1874 M ary A., 192. 1846 Mary Jane, 128. 1647 1851 Mary Alice, 106. L911 Mary Jane, 198. 1796 1850 Mary Amelia, 83. 1899 Mary Kathleen, 202. 1819 Mary Ar.geline 125, 194. 1897 Mary L., 173. 1823 1779 Mary- Ann, 45, 64. 1820 Mary Louisa, 72, 113. 1792 Mary Ann, 59. 1827 Mary Louise, 105, 161. 1856 1819 Mary Ann, 53, 81. 1886 Mary- Louise, 183. 1825 Mary Ann, 75 1850 Mary Lucina, 122, 189. 1832 Mary Ann, 82, 131. 1868 Mary Lurana, 145, 217. 1869 1853 Mary Ann, 145 , 222. 1837 Mary Lyman, 80. 1902 1828 Mary- Anna, 100, 154. 1852 Mary- Merwin, 123. 1891 1809 Mary B., 87. 1870 Mary Minerva, 182, 254. 1852 Mary Bassett, 137. 1877 Mary- Olivia, 300, 314. 1805 1878 Mary C, 147, 220. 1906 Mary Rhoades, 196. 1825 1860 Mary Caroline, 84, 135. 1867 Mary Rosalie, 118. 1898 1850 Mary Catherine , 287, 297. 1905 Mary- Rutherford, 212. 1829 Mary Christena , 283, 288. 1873 Mary S.. 163. 1899 1844 Mary Cornelia, 139, 213. 1883 Mary Sibyl, 182, 254. 1847 1852 Mary Cornelia, 114, ISO. 1878 Mary Sterling, 175, 251. 1890 Mary Cornelia, 166, 243. 1849 Mary- Susan, 130, 203. 1852 Mary Cowdry, 153. 1892 Mary Taft, 167, 244. 1856 1903 Mary Dorothy, 262. 1867 Mary Virginia, 211. 1885 1837 Mary E., 80, 126. 1869 Mary White, 145. 1851 Mary- E., 129. 1816 Matilda, 90, 139. 1853 1853 Mary E., 232, 274. 1888 Mattie Lillian, 300, 315. 1862 1864 Mary E., 292, 304. L82S Matth ew, 283, 288, 300, 1844 1872 Mary E., 247, 279. 301 302, 303. 1910 Mary E., 253. 1891 Maud Livingston, 172. 1852 Mary Eleanor, 194. 1882 Maud J., 234. 1754 1844 Mary Eliza, 162, 239. 1861 Maude, 132, 206. 1768 Maurice B., 234. Maurice Hooker, 161, 237. Maurice Peck, 211, 263. Maxine, 223. Maxine Helen, 230. Maxwell Wanton, 164, 242. May, 189. May, 193, 258. May Clark, 213. May Olivia, 120, 187. Maynard, 279. Maynard L., 248. Mead, 46, 69, 106, 107, 108. Medad, 48, 72, 113. Medad, 37, 48, 72. Mehitable, 70, 109. Mehitable, 37. Mehitable, 49. Mehitable, 58. Melina Elizabeth, 158, 234. Merab, 40, 54. Merab, 40, 57. Merab, 51, Mercy, 30. Mercy, 67, 104. Merlin, 259. Merritt Buckingham, 92, 140, 214. Mettie E., 220, 268. Michael, 67. Mildred, 259. Mildred, 194, 259. Mildred Elinor, 230. Mildred G., 205. Miles, 124. Miles Barber, 73, 96, 148. Miles L., 97, 149, 222. Miley Benner, 214. Millie Ellen, 145, 218. Milo Kline, 229. Milton L., 82. Minnie, 154. Minnie, 223. Minnie, 204. Minnie, 184. Minnie Burnett, 296. Minnie Chatterton, 152. Minnie Evelyn, 114, 181. Minnie J.. 156, 229. Miriam, 43. Miriam, 61. Miriam, 38, 52. Miriam, 43. 344 ATWATER GENEALOGY. 1788 Miriam, 60, 91. 1863 1831 Miriam, 91, 140. 1860 1867 M. Mortimer, 192, 257. 1879 1906 Montgomery, 174. 1863 1905 Montgomery Meigs, 243. 1897 1843 Morgan Nichols, 158, 233, 1871 276. 1840 1882 Morton, 193, 257. 1880 Moses, 283, 284, 285, 286, 1880 287. 1866 1696 Moses, 31, 33, 39. 1869 1729 Moses, 33, 39, 53. 1804 1751 Moses, 43, 60, 91, 92. 1867 1765 Moses, 44, 64, 95. 1752 1804 Moses, 64, 95. 1804 1868 Moses, 162. 1889 1873 Munson Darwin, 213. 1854 .... Musie, 223. 1855 Myra J., 106, 166. 1830 1818 Myron, 77, 122, 189, 190. 1890 1841 Myron, 170, 247, 278,279. 1855 1907 Myron, 278. 1893 Myron L., 190. 1802 1847 Myron Lewis, 122, 189, 257. 1852 Myron P., 160, 235. 1788 1857 Myron Scott, 149. 1-Sb6 1892 Myrtle Julia, 264, 280. 1799 1893 Myrtle Lyle, 215. 1833 1908 Myrtle M., 259. 1843 1888 Nancy, 61, 92. 1907 Nancy, 67. 1844 1783 Nancy, 58, 87. 1840 1786 Nancy, 65, 97. 1811 1789 Nancy, 59. 1811 Nancy, 99, 152. 1793 1813 Nancy, 73, 1836 1820 Nancy, 104, 161. 1871 1854 Nancy A., 144, 216. 1891 1893 Nancy Cordelia, 109. 1873 1837 Nancy G., 103. 1865 1830 Nancy L., 104. 1826 1816 Nancy E., 87, 137. 1803 1881 Nancy V., 237. 1829 1756 Naomi, 38, 51. 1849 1891 Naomi, 294. 1877 1784 Nathan Lewis, 52, 79. 1911 1831 Nathan S., 76, 119, 187. 1833 1798 Nathaniel Mix, 63, 94 1901 Neil Williams, 257. 1844 Nellie, 67. 1867 Nellie, 247, 278. 1834 1871 Nellie, 189. 1879 Nellie, 195, 259. 1869 1876 Nellie A., 288, 303. 1883 Nellie Adeline, 113, 177. Nellie Alice, 142. Nellie Esther, 194, 259. Nellie Frances, 146. Nellie Joy, 191. Nellie Lozena, 180, 252. Nelson, 169, 247, 278. Nelson Jymes, 155. Nelson O., 246. Nettie B., 159. Nettie E., 189. Newman, 66, 102, 157. Nina D., 194. Noah, 43, 60, 91. Noah, 63, 95, 147. Nora, 202. Noriden C, 141, 215, 265, 266. Norman B., 157, 232, 274. Norman B., 274. Norman J., 232, 274, 281, 282. Norman Morrison, 87, 137 208. Obedience, 65, 98. Olin Jared, 120, 187. Olive, 58, 86. Olive, 104. Olive A., 92, 142. Olive B., 236, 276. Olive Cox, 219. Olive L., 170, 248. Olive Moriah, 124. Oliver C, 109, 169, 247. Olivia, 120. Olivia, 61. Olivia Roanna, 92. Olivia Stansel, 146. Oretta B., 217, 267. Orian High, 297, 313. Orlando Dallas, 160, 236. Orminda Elvira, 75. Orrin, 77, 122, 192. Orrin, 108, 169.' Orrin, 170, 248. Orrin Truman, 183, 255. Orrin Truman, Jr., 255. Orris Clapp, 139, 213. Ortie, 223. Orville A., 122, 192. Osa Mary, 235. Osborn T., 84, 134, 207. Oscar, 223. Oscar Starin, 178, 252. Oscar Severson, 180, 253. 1904 Otis, 170. 1772 Pamelia, 58. 1794 Patience, 59, 90. 1896 Paul E., 234. 19C4 Paul Russell, 198. 1907 Pauline Margaret, 198. 1894 Pearl; 246. 1885 Pearl E., 195, 259. 1859 Percy George, 112, 176. Phebe, 70, 109. 1714 Phebe, 35, 42. 1747 Phebe, 36, 47. 1747 Phebe, 38, 50. 1764 Phebe, 37, 49. 1774 Phebe, 45. 1831 Phebe E., 74. 1885 Phebe S.. 174, 282. 1805 Philander, 108, 168. 1896 Phila Violet, 198. Philetus, 109. 1881 Philip Diury, 208, 261. 1801 Philo Judson, 67, 105, 161, 162. 1699 Phineas, 31, 33, 39, 40. 1780 Phineas, 40, 56, 84, 85. 1789 Phineas, 59, 89, 139. 1791 Phineas, 54, 81. i820 Phoebe Eveline, 77, 122. 1896 Pierce, 167, 244. 1863 Piatt Romain, 151, 224, 271. 1774 Polly, 44. 1785 Polly, 66, 1804 Polly, 61. 1869 Preston Henry, 212, 264, 280, 281. .... Priscilla, 67. Rachel, 69. 1737 Rachel, 36. 1815 Rachel, 108. 1831 Rachel, 75. 1868 Rachel Alice, 144. 1875 Rachel, 189, 257. | 1894 Ralph, 236. 1900 Ralph, 264. 1892 Ralph A., 157, 231. 1904 Ralph Best, 202. 1905 Ralph Edward, 128. 1888 RalpTi Staples, 198. 1881 Ralph W., 274, 281. 1907 Ralph Willis, 281. 1891 Ralph Wright, 201, 260. 1860 Randolph King, 115, 181, 254. AT WATER GENEALOGY. 345 Kay, 223. Raymond, 103, 158. 1891 Raymond Edwards, 176, 251. 1903 Raymond Lee, 201. 1904 Raymond W., 280. 1760 Rebecca, 37, 49. 1766 Rebecca, 44, 62. 1786 Rebecca, 60. 1786 Rebecca, 69. 1795 Rebecca, 49. 1822 Rebecca, 108. 1841 Rebecca, 82. 1858 Rebecca Boles, 130. 1802 Rebecca Gorham, 62, 93. 1778 Rebecca Lydia, 44, 63. 1802 Rebecca Shipman, 87, 136. 1851 Regina Idaline, 159, 234. 1892 Reginald Myers, 224, 270. 1898 Ressie Lucille, 127. .... Reuben, 47. 1728 Reuben, 33, 39, 54, 55. 1768 Reuben, 40, 55. 1779 Reuben, 46, 68. 1863 Reuben E., 117, 184, 255. Rhoda, 43. 1756 Rhoda, 38, 51. 1766 Rhoda, 37, 49. 1774 Rhoda, 60, 90. 1791 Rhoda, 61. 1800 Rhoda, 79, 125. 1852 Rhoda, A., 129. 1802 Richard, 55, 82, 132. 1853 Richard, 151. 1908 Richard, 259. 1826 Richard Bloomfield, 103. 1816 Richard D., 110, 171. 1909 Richard E., 184. 1844 Richard M., 106, 164, 241, 242, 243. 1873 Richard Mead, Jr., 164, 241. 1901 Richard Mead, 3d., 242. 1762 Richard Newman, 45, 66, 102. 1816 Richard Newman, 66, 101, 155. 1901 Ritchey C., 217. 1897 Robbie Iola, 128. 1793 Robert, 47, 71, 111, 112. 1901 Robert P.urdick, 272. 1893 Robert E., 308. 1882 Robert Earl, 210. 1880 Robert Ernest, 180, 253. 1827 Robt. Henry, 71, 112. 1834 Robert Henry, 112, 176. 1905 Robert Mead, 243. 1897 Robert T., 237. 1854 Rcbt. Wilson, 137, 210. 1892 Rodger Frederic, 224. 1909 Roger W., 239. 1894 Roland L., 311, 315. 1900 Rollo T., 203. 1860 Rosa Reynolds, 161. 1868 Rosabel, 192. 1904 Roscoe, 278. 1903 Rossie Beatrice, 210. 1790 Roxanna, 63, 94. Roy, 223. 1897 Roy, 218. 1870 Roy A., 232, 274. 1894 Roy Miner, 201, 260. 1882 Roy Mock, 210, 262. 1828 Royal, 104, 160, 236,237. 1866 Ruby Josephine, 145, 217. 1896 Ruby Louise, 268, 281. 1754 Rufus, 40, 55, 81, 82. 1845 Rufus Henry, 287, 297, 313. 1830 Rufus King, 99, 153, 228, 229. 1811 Rufus William, 81, 128, 198. 1818 Rufus Wm, 81, 129, 201. 1762 Russell, 40, 54, 81. 1909 Russell, 276. 1910 Russell La Verne, 256. 1740 Ruth, 41. 1688 Ruth, 31, 34. 1756 Ruth, 38. 1782 Ruth, 65, 99. 1788 Ruth, 39, 53. 1888 Ruth, 226. 1891 Ruth, 211, 262. 1893 Ruth, 231. 180/ Ruth, 263. 1902 Ruth, 250. 1886 Ruth A., 125. 1799 Ruth C, 87, 136. 1812 Ruth Dickerman, 98, 150. 1881 Ruth Gertrude, 213, 264. 1906 Ruth Janet, 272. 1827 Ruth Livia, 103, 159. 1885 Ruth Lucy, 274, 281. 1903 Ruth M., 239. 1891 Ruth Marjorie, 186. 1815 Rutha Chroe, 99. 1787 Sabrina, 55. 1797 Sabrina, 55. 1831 Sabrina, 103. 1896 Sadie Elizabeth, 202. Sallie, 193. 1864 Sallie Lenora, 296, 309. 1897 Sallie Ruth, 311. 1862 Sallie Warren, 296, 312. .... Sally, 61. 1773 Sally, 39. 1778 Sally, 48. 1782 Sally, 66. 1785 Sally, 58. 1801 Sally, 67. 1848 Sally, 168, 246. 1844 Sally Rebecca, 105, 163. 1664 Samuel, 30, 31, 35, *36. 1718 Samuel, 35, 45, 64, 65, 66. 1740 Samuel, 34, 41, 57. 1754 Samuel, 45, 65, 98, 99. 1757 Samuel, 43, 59, 90. 1775 Samuel, 41, 57, 86. 1786 Samuel, 65, 98, 150, 151. 1795 Samuel, 64, 97. 1823 Samuel, 66, 101, 155. 1830 Samuel, 77, 122, 191. 1891 Samuel A., 303. 1813 Samuel Augustus, 90, 139, 212, 213. 1846 Samuel C, 212, 263, 279, 280. 1881 Samuel H., 189, 257. 1854 Samuel Henry, 151, 224, 270. . 1846 Samuel Hobart, 137, 209. 1857 Samuel Hosea, 122, 189. 1851 Samuel Joshua, 130, 202, 260. 1869 Samuel Nelson, 101, 155. 1797 Samuel Strickland, 77. 1814 Samuel T., 102, 156, 230. 1806 Samuel Tylor, 64, 95. 1832 Samuel W., 98, 151, 224. 1908 Sanford Howe, 185. Sarah. 57, 86. 1693 Sarah, 32, 36. 1710 Sarah, 35, 45. 1723 Sarah, 35. 1724 Sarah, 33, 38. 1727 Sarah, 34, 40. 1729 Sarah, 33, 39. 1739 Sarah, 36, 103. 1745 Sarah, 33, 39. 1745 Sarah, 36. 1746 Sarah, 43, 59. 1 753 Sarah, 38. 1752 Sarah, 42. 1753 Sarah, 40. 1755 Sarah, 39, 53. 346 AT WATER GENEALOGY. 1756 Sarah, 44, 63. 1867 1767 Sarah, 38. 1827 1767 Sarah, 41. 1856 1767 Sarah, 46. 1897 1777 Sarah, 40, 56. 1865 1779 Sarah, 47. 1909 1792 Sarah, 63, 93. 1755 1793 Sarah, 63, 94. 1861 1798 Sarah, 67, 105. 1855 1808 Sarah, 71, 111. 1835 1811 Sarah, 73. 1805 1815 Sarah, 57, 84. 1763 1815 Sarah, 64, 95. 1862 1822 Sarah, 75, 118. 1823 1824 Sarah, 57, 86. 1876 1828 Sarah, 104, 160. 1856 1845 Sarah, 136, 208. 1875 1871 Sarah, 263, 280. 1868 1873 Sarah, 130. 1777 1896 Sarah, 251, 279. 1821 1841 Sarah A., 283, 292. 1857 1861 Sarah A., 129. 1843 1837 Sarah Abigail, 103. 1828 1820 Sarah A. E., 97. 1824 Sarah Alma, 69, 106. 1858 1889 Sarah Almira, 132. 1831 Sarah Ann Cimantha, 121. 1705 1824 Sarah B., 87, 138. 1715 1824 Sarah B., 98, 151. 1720 1821 Sarah Ball, 66, 100 i 1751 1857 Sarah Denman, 111, 175. 1752 1859 Sarah E., 106, 166. 1758 1866 Sarah E., 181. 1758 1807 Sarah Elizabeth, 58, 86. 1782 1844 Sarah Elizabeth, 122. J 788 1852 Sarah Elizabeth, 293, 306. 1800 1855 Sarah Elizabeth, 288,301. 1815 1841 Sarah Emily, 152, 227. 1822 1858 Sarah Emily, 152, 227. 1830 1847 Sarah Emma, 119, 186. 1857 1866 Sarah J., 149, 223. 1823 1829 Sarah Jane, 82, 132. 1836 Sarah Jane, 83, 134. 1858 1858 Sarah Jane, 107. 1788 1844 Sarah Kirtland, 80, 126. 1822 Sarah L., 74, 117. 1792 1832 Sarah Lane, 81. 1878 Sarah M., 163, 240. 1781 1825 Sarah Maria, 108, 169. 1809 1827 Sarah Maria, 72. 1810 1838 Sarah Maria, 95. 1812 1819 Sarah Pond, 87, 138. 1817 1908 Sarah Rachel, 275. 1822 1830 Sarah Southmayd, 71, 112. 1825 1824 Sarah Thomas, 94. 1841 1826 Sarah Watrous, 93, 143. 1880 Schuyler Edgar, 119, 186. 180! Selencia V. G., 97. 1865 Shelden, 126, 195, 260. 1821 Shelden, Jr., 195. Sherman G., 161, 238., 1766 Shirley Arline, 240. 1807 Sibyl, 43, 59. 1852 Sidneyetta, 151. 1897 Silas Isaiah, 162, 239. 1892 Silvanus B., 124, 193,258 1870 Silvia, 90, 139. Simeon, 46, 67, 103, 104. 1813 Snyder Peter, 156, 230. 1842 Socrates, 103, 160, 236. 1769 Sophia, 232, 275. 1794 Sophia E., 129. 1907 Sophia Louisa, 101. Sophia Mead, 164. 1782 Sophronia, 52, 79. J 733 Sophronia, 125. 1909 Sophronia Ida, 288, 302. 1870 Sophronia Jane, 287, 297. 1839 Spafford L, 100, 154, 229. 1813 Stanley, 204. 1841 Stella Cornelia, 86, 136. Stephen, 69, 108, 169. 1869 Stephen, 32, 36, 47. Stephen, 34, 41, 57, 58. 1733 Stephen, 32, 38, 51. 1747 Stephen, 36, 46, 68, 69. 1774 Stephen, 45, 65, 97. 1775 Stephen, 44, 62, 93. 177S Stephen, 38, 51, 79. 1801 Stephen, 46, 68, 105. 1827 Stephen, 49, 75, 118. 1846 Stephen, 67, 104, 160. 1856 Stephen, 69, 106, 163, 164 1869 Stephen, 82, 129, 201. 1866 Stephen, 99, 152, 226. 1891 Stephen, 106, 166, 243. 1818 Stephen Decatur, 101, 156 1846 229. 1808 Stephen Douglass,, 137. 1839 Stephen Harris, 63, 94, 146. 1867 Stephen Wooster, 65, 98, 1862 151. 1796 Susan, 47, 71. 1831 Susan, 62. Susan, 66, 100. 1835 Susan, 77, 122. Susan, 72, 113. 1871 Susan, 58. 1841 Susan, 104. 1832 Susan Cornelia, 139, 212. 1827 Susan Eugenia, 293, 308. Susan Howell, 63, 93. Susan Lewis, 137, 210. Susan M., 92. Susannah, 100. Susannah, 45. Susannah Kimberly, 87. Susie, 153. Susie Greene, 229. Susie Jane, 173. Susie L., 209. Sybil, 69. Sylvester, 89, 139, 212. Sylvester, 122, 189. Sylvia, 41. Sylvia, 63, 94. Sylvia Mead, 241. Thaddeus, 62, 93, 143. Thankful, 35, 45. Thelma Louise, 201. Theodora, 173, 250. Theresa, 151, 225. Theron, 109, 170, 248. Theron Skeel, 137, 208, 261. Theron Skeel, Jr., 208. Thomas, 130. Thomas, 33, 40. Thomas, 42, 58, 87. Thomas, 49, 77, 121. Thomas, 40, 56, 84. Thomas, 58, 87, 137, 138. Thomas, : 78, 124. Thomas, 94, 144, 216. Thomas, 121, 189, 257. Thomas, 204. Thomas, 247, 278. Thomas A., 288, 302. Thomas A., 202. Thomas B., 87, 137, 210. Thomas B., 122, 192. Thomas C, 53, 80, 126. Thomas Cooke, 80, 126, 196, 197. Thomas Elmes^ 174, 251. Thomas F., 292, 304. Thomas Gold, 48, 74. Thomas Henry, 82, 130, 201, 202. Thomas J., 284, 294, 308, -309. Thomas J., 209. Thos. Jefferson, 137, 209. Thomas Josiah, 121, 188. Thomas Judson, 74, 116, 183. ATWATER GENEALOGY. 347 1850 Thomas Lyman, 149, 222, 269. 1808 Thomas S., 109, 170, 247. 248.. 1889 Thomas Van V., 168, 244. 1749 Timothy, 36, 47, 71. 17S1 Timothy, 42, 58, 89. 1756 Timothy, 45, 65, 99. 1799 Timothy, 65, 99, 152. 1784 Timothy Glover, 59, 89, 139. 1831 Timothy J. G., 100, 154. 1726 Titus, 33, 38, 51, 52. 1759 Titus, 44, 63. 1761 Titus, 37, 50. 1792 Titus, 46, 69, 108. 1801 Titus, 63, 95, 146. 1796 Truman, 64, 96. 1845 Truman, 148. 1909 Truman, Burton, 268. Truman Franklin, 138, 212, 263. Tuttle, 67, 105, 162. 1816 Ulysses, 77, 122, 189. 1879 Ulysses Grant, 171. 1782 Urania, 50. 1832 Urania, 98. .... Uriah, 68. 1847 Uriah E., 106, 163, 240. .... Uruna, 246. 1887 Varnie L., 304. 1890 Veria Perle, 187. 1888 Vern N., 247, 278. 1892 Verne L., 238. 1902 Vernon Leon, 254. 1902 Veronica, 202. 1888 Vertie M., 217, 267. 1859 Viola, 151. 1857 Viola Antoinette, 121 1881 Viola E., 195. 1904 Vivi Lillian, 309. 1906 Wade H., 303. 1882 Wallace, 215, 266. Walter, 257. 1889 Walter B., 195. 1911 Walter Elanford, 308. 1849 Walter C., 122, 192. 1870 Walter Eldredge, 147, 219. 1853 Walter Grant, 130, 203. 1856 Walter Hull, 211, 263. 1865 Walter Lucius, 194. 1897 Walter Sanford, 185, 255. 1877 Walter W., 248, 279. 1798 1888 1886 1874 1886 1903 1896 1892 1900 1836 1867 1821 1898 1858 1844 1844 1885 1852 1730 1745 1759 1774 1780 1783 1785 1786 1789 1805 1806 1813 1816 1817 1827 1835 1857 1858 1860 1861 1863 1883 1885 1889 1903 1855 1847 1868 1848 1872 1901 1907 Ward, 55, 82, 132. 1833 Ward, 274. Ward D., 234. 1891 Ward H, 232, 275. 1845 Warren C, 202, 260. Warren Eastwood, 300. 1885 Warren Webster, 184. 1881 Wayne I., 226. 1842 W. C. Rives, 128. Wells, 95, 147. 1897 Wenona King, 154, 229. 1877 Wesley, 283, 287. 1889 Wesley, 246. 1857 Wesley H., 152, 226, 271. 1850 W. Hudson, 157, 232. 1905 Wilbur Olin, 84, 135, 208. 1Qn 8 Wilfred Milton, 194, 259. 182s Willard Taft, 108, 167, 17 93 244. William, 87, 138, 211. 1861 William, 108. William, 33, 40, 55. !890 William, 42, 58, 87. ] 883 William, 40, 55, 82. 1833 William, 58, 87, 138. William, 49, 74. !840 William, 70, 109. 1869 William, 55, 82, 130, 131. 1911 William, 60, 91, 140. 1856 William, 40, 57, 85, 86. William, 49, 76, 120. lg 64 William, 78, 123, 192. 1875 William, 79, 125, 194, 195 18 28 William, 73, 115. '814 William, 53, 80, 127. 1903 William, 109, 170, 249. William, 121, 189, 257. 18 41 William, 171, 249. 1863 William, 204. 1901 William, 138, 211, 262. '835 William, 131. 1S47 William, 101. William, 246. 1858 William, 195, 260. 1874 William, 250. 1883 William, 174. Wm. Abner, 82, 132. 1850 William Albert, 110, 173, 1831 William Alonzo, 96. William Anderson, 297, 1814 313. William B., 288, 300, 314, 1878 315. 1861 William B., 181, 253. 1847 Wm. Benjamin, 257. 1873 Wm. Bennett, 315. Wm. Bigelow, 82, 132, 205. Wm. Bradford, 214, 265. William Brewster, 115, 181, 253. William Briggs, 298, 314. William Bull, 211, 262. Wm. Charnley, 111, 174, 250, 251. Wm. Charnley, 251. Wm. Church, 185, 255. William Claire, 211. Wm. Clarence, 140, 214. Wm. Claik, 137, 210, 262. Wm. Clark, 196. William Clarkson, 198, Wm. Collins, 82, 130, 203. William Cutler, 63, 93, 143, 144. Wm. Cutler, 143, 216, 266, 267. Wm. Cutler, 216, 266. Wm. De Witt, 127, 197. William E., 94, 145, 217. 218. William E., 103, 158, 234. William E., 162, 239. William E., 277. William Edward, 81, 127 197. Wm. Edward, 153, 22Q. William F., 264, 280. William G., 75. Wm. Glover, 89, 139, 212. Wm. Graham, 212. Wm. H., 150. William H., 97, William H., 181, 253. William H., 219. William Henry, 79, 124. William Henry, 162, 239, 277. Wm. Henry, 116, 183. William Henry, 145, 218. William Henry, 239, 277. William J., 92. William James, 152, 227. William Jared, 77, 120, 188. W illiam Jesse, 53, 81, 127 128. Wm. John, 204. Will K., 120, 188. William L., 106, 161. Win. Langworthy, 163, 240. 348 ATWATER GENEALOGY. 1877 William Lee, 145, 218. 1881 1874 Wm. Luman, 198. 1886 1820 William Lyman, 91, 140, 18S9 213, 214. 1882 Wm. Lyman, 213. 1814 1876 William M., 296, 312. 1824 1848 William Marvin, 114, 180, 253. 1904 1858 Wm. Montgomery, 111, 1880 174. 1800 1836 Wm. Moitimer, 123, 192, 1833 257. 1855 1848 Wm. Olmsted, 141, 214 265. I860 1897 Wm. Olmsted, 214< 1850 1904 William Paul, 311. 1832 1829 William R., 82, 131, 204. 1870 Wm. R., 129. 1882 1901 William R., 185. . 1859 William Rice, 161. Wm. Sterling, 175, 251. Wm. Tweedy, 111, 173, 250. William W., 56, 84, 135. William W., 92, 141, 214, 215. Wm. Waldron, 249. Wm. Whittlesey, 141. Willis, 65, 100. Willis, 99, 152, 226. Willis A., 170, 248, 279. Willis P.., 101. Willis Byron, 154, 229. Willis D., 117, 184. Willis Goodyear, 102, 156, 230, 231. Willis N., 145, 218. . Willis W., 232, 274. 1903 Wilma, 222. 1797 Wilson, 283, 287, 288, 289, 291, 292. 1871 Wilson Bynum, 292, 305. 1821 Wilson D., 102, 156. 1902 Wilton S., 280. 1905 Windsor, 256. 1896 Winifred E., 204, 261. 1880 Winifred Moore, 224. 1790 Wyllys, 65, 99, 151, 152. 1821 Wyllys, 72, 113. 1781 Zereviah, 67, 104. 1846 Zilah M., 97. 1784 Zimri, 70, 109, 170, 171. 1884 Zolman, 231, 273. 1756 Zophar, 46, 66, 102, 103. 1844 Zora B., 157. ATWATER GENEALOGY. 349 INDEX OF NAMES Abies, Thomas, 134, 207. Abernathy, Sallie Sue, 311. Abbott, Chas., 131. Abbott, Charles, 131. Ackerman, James Turner, 161, 237. Adams, Emma, 277. Adams, G. L., 156. Adams, George Win., 255. Adams, John I., 137, 209. Adt. Margaret Scott, 237. Adams, Wiley Harry, 308, Aiken, Frances Jane, 147. Albaugh, Florence, 270. Aibertson, Wm. E.. Ill, 173. AMierty, Albertina, 68. Alberty, John, 46, 68. Alcott. Solomon, 50. Aldrich, Polly, 169. Alexander, Alfred H., 105, 161. Alexander, J. M., 73, 114. Allen, Alice M., 213. Allen, Eliza Rosalea, 141. Allen, J. Wesley, 294. Allen, Laura Angenett, 111. Allen, Lauretta, 156. Allen, Margaret, 107. Allen, Mehitable, 62. Allen, Sanford P., 101, 156. Allen, W. E., 248. Ailing, Amy, 67. Ailing, Ebenezer, 35, 45. Ailing, Elizabeth. 36. Ailing, George M., 158, 233. Ailing, Huldah, 76. Ailing, Jesse, 36. Ailing, Leverett, 66. 102. Ailing, Lois, 59. Ailing, Mary, 45. Ailing, Nancy, 71. Ailing, Sarah, 32. Anderson, Ida, 261. Anderson, John, 202. Anderson, Lillian, 303. Anderson, Wilford P., 145, 217. Andrews, Florence May, 254. Andrews, Isma, 314. Andrews, Jane, 34. Andrews, John, 39, 53. Andrews, Nettie, 246. Andrews, Noah, 41. Andrews, Samuel, 61. Andrews, Sarah, 55. Andrus, Floyd, 182, 254. Angelo, Mattie, 136. Anguish, Laura Bessie, 218. Ansley, Marcus, 57, 85. Anthony, Mary Anna, 154. Appell, Homer, 268, 281. Armistead, James, 173. Armstrong, Elinor D'Arcy, 261. Arnold, Eliza Starr, 101. Arnold, Frances Harriet, 139. Arnold, James, 105, 163. Arnold, James H., 125, 194. Ash, Minnie, 253. Ashley, Lucius C., 80, 127. Atkin, Chester, 102, 157. Atkins, Eunice, 79. Atkins, Margaret, 267. Atkinson, Dorothy Mae, 260. Atsom, Betsey, 89. Atterbury, J. Howard, 173, 250. Atyea, Alice Jane, 182. Augur, Chloe, 47. Augur, Hezekiah, 36. 17. Ault, Catherine, 123. Austin, John, 30. Avery, Lucy B., 150. Avery, Thankful, 99. Ayer, Harriet. 81. Ayers, Oscar D.. 211, 262. Ayler, Geo. Fredk., 136, 208. Babcock, Caroline, 207. Babcock. Elizabeth Thomp- son, 112. Babcock, Ellen M., 106. Babcock, Louisa E., 209. Babcock, Lucy Euretta, 116. Babcock, Samuel, 73. Babcock Willoughby M., 145, 219. Babson, Catherine, 82. Bachtel, Jacob L. F 77, 121. Backhouse, Daisy, 308. Badger, Clara, 56. Bagg, Richard, 72, 115. Bailey,. Avery, 72. Bailey, J. W., 294. Bailey, Nellie A., 190. Bain, Kathleen, 258. Baird, John, 76. Baker, Bertha M., 259. Baker, Emma, 157. Baker, Henry, 55. Baker, Milburn, 278. Falch, Chester, 65, 97. Ealderston, Elwood, 106, 166. Balderston. George, 106, 166 Baldwin, Abiah, 44. Baldwin, Ambrose, 65, 99. Baldwin, Ambrose, 118. Baldwin, Amelia A., 295. Baldwin, Emily S., 214. Baldwin, Ephraim Barber, 16::, 238. Baldwin, Erastus, 66 Eaiuwin, Harriet, 149. Baldwin, Lewis W., 98. Baldwin, Lillian Charlotte, 111. Baldwin, Samuel A., 150. T„-udwin, Samuel E., 92. Baldwin. Sophronia J., 296 Ball, Mary, 42. Ball, Sarah, 45. Ball, Stephen, 35. 44. 350 AT WATER GENEALOGY. Balsby, John, 73. Bangs, Robert, 247, 278. Barber, Hannah, 103. Barber, Jane, 143. Barden, Mary, 124. Bardeen, Beatrice, 242. Bardeen, Norman W., 164 243. Barker, John, 52. Barker, J. P., 94, 146. Barker, Sally, 75. Barlow, Miss., 202. Barnes, Anne Eliza, 120. Barnes, Amos F., 87, 137. Barnes, Edwin Adelbert, 163. Barnes, Eli, 103. Barnes, Eliza, 84. Barnes, Elizabeth, 142. Barnes, Harriet M., 120. Barnes, John F., 62. Barnes, Monroe. 169, 247. Barnett, Jeremiah, 75, 118. Barney, Elizabeth, 73. Barney, Melissa M., 247. Barr, , 121. Barrett, Aneas Wilton, 298, 313. Barry, Elizabeth, 126. Barry, Frederick A., 246, 277. Barry, Garret, 53, 81. Bartholomew, Eunice, 60. Bartholomew, Eunice, 96. Bartholomew, Grace A., 137. Bartholomew, Mary Saxton, 34. Bartlett, Eleanor Wilder. 267. Bartlett, Sarah Ellen, 131. Barton, Lizzie, 131. Basket, W. G., 181. Bassett, Elizabeth, 37. Bassett, Elizabeth, 76. Bassett, Hezekiah, 48, 72. Bassett, James B., Ill, 175. Bassett, John, 45. Bassett, Levi, 43, 60. Bassett, Mary, 75. Bassett, Mary Ann, 118. Bassett, Mary Bryan, 174. Bassett, Polly, 75. Bassett, Theophilus, 43, 60. Bateman, Ransom, 67. Bates, Orrin, 63, 94. Bates, Timothy, 33. Baughman, Charles, 231. ' Baumgart, Dorothy Eliza- beth, 281. Beach, Curtis Mary, 233. Beach, Elnathan, 40, 54. Beach, Horace, 62. Beach, John, 98. Beach, Mary, 31. Beach, Palmyra, 96. Beach, Robert K., 61. Beach, Sarah, 42. Beach, Thomas, 31, 33. Beardslee, Fred H., 247. Beck, William, 97. Beckley, Silas, 49, 76. Beebe, David L., 39, 52. Beecher, Isaac, 32. Beecher, Lydia, 59. Beecher, Sarah, 87. Beers, Julia A., 156. Beers, Marietta, 151. Behrens, Anna, 263. Belden, Merrit J., 171. Belden, Sarah Louise, 194. Bell, A. L., 300, 314. Bell, John D., 195. Bell, Julia Frances, 183. Bell, Nina Frances, 269. Belleney, Walker, 222. Bellows, Martha M., 237. Belmeur, Ruth Marie, 244. Belmore, George, 90. Bemis, Carrie T., 192. Bemont, Ella, 147. Benham, George, 48. Benham, Lemuel, 42. Benham, Lydia, 36. Benjamin, Tamar E., 157. Benner, Annie Eckfeldt, 214. Bennett, Emily, 164. Bennett, Geo. W., 225. Bentley, Addie, 182. Bentley, Elizabeth, 77. Bentley, Henrietta, 270. Berg, Alfred, 189. Berry, Horatio, 106, 165. Besecker James Z., 168, 246. Bickford, , 198. Biddick, Loren P., 181, 254. Bigelow, Mary Ann, 82. Billings, Helen A., 152. Birge, Tirzah, 147. Bishop, Clarissa, 72. Bishop Elias B., 72, 112. Bishop, Hannah, 139. Bishop, Lewis, 170. Bishop, Samuel, 32. 36. Bishop, Stephen, 63, 93. Bissell, E. C, 146. Black, Lucy J., 108. Black, Ora May, 218. Blackburn, Mary Agnes, 253. Blackford, Harry P., 236, 277. Blackman, C. S., 83, 134. Blair, Sally, 168. Blair, Sarah Holmes, 251. Blair, Sophronia, 168. Blaisdell, Robt. M., 230. Blake, , 130. Blake, Charles L., 141, 214. Blake, Lyman H., 96, 148. Blake, Eldora, 203. Blakeslee, George E., 62. Blakeslee, Hiram C, 72. Llakeslee, John W., 139, 21 :i. Blakeslee, Mary Jane. 233. Blakeslee, Rosolia, 158. Blakley, Rachel, 69. 1-lanchard, Frances M., 150. Blasbie, Elmina, 189. Llawnot, Henry, 159. Bliss, Mary, 104. Bliss, Wm. L., 170, 249. Blocher, Mary K., 192. Blood, Honora, 148. Blythe, Henry D.. 115. 217. Boles, Mary J., 130. Bond, Anna, 138. Bonticou, John, 42. Boor, Sarah Minerva, 248. Boorum, Florence, 176. Booth, Carolyn, 305. Bossemeyer, Harry, 209 Bossom, Mary, 253. Bosworth, Anson, 91, 140. Bott, Adam, 97. Boughton, Polly Benton 67. Bourne, Helen Mae, 7^ Bowen, Anna, 210. Bowen, Nancy, 103. Boyd, Hannah K., 81. Boyd, Horatio N., 137, 210 Boyd, Silas, 109. Boyd, Susan T., 209. Boyden, Betsey, 56. Brace, Lucy, 138. Bradford, Martha Green, 130. Bradley, Abigail, 35. Bradley, Abigail, 36. Bradley, Abigail C, 75. Bradley, Abraham, 43. Bradley, Anna, 32. Bradley, Anna Naomi, 86. Bradley, Catherine Maria, 120. AT WATER GENEALOGY. 351 Bradley, Ebenezer, 31, 32. Bradley, Edmund D., 98, 150. Bradley, Florence, 274. Bradley, Harvey, 49, 76. Bradley, Jonah, 36. Bradley, Levi, 59, 90. Bradley, Luther, 44. Bradley, Marilla, 100. Bradley, Martha Tuttle, 35 Bradley, Moses, 34. Bradley, Ruth, 34. Bradley, Samuel. 31, 32. Bradley, Stephen R., 40, 54. Bradley, Susan Morris, 78. Bradley, Susannah, 66. Bradley, Zebul, 50, 78. Brainerd, George W., 139, 212. Brandt, Henry J., 211, 262. Brewer, Jane Eliza, 241. Brewster, Wm., 73. Rriggs, Florence, 238. Briggs, Mary E., 117. Briley, Emma Gordon, 134. Brink, Alzina, 113. Brinley, Ann, 247. Brintnall, Mrs. Sarah At- water, 58. Brintnall, Willard, 42. Bristol, Hannah, 41. Bristol, Henry, 35. Bristol, Philo, 233. Bristol, Susan, 110. Britenrester, Christine Caro- line, 276. Britton, Lunetta, 25Q. Brocket, Eli, 48, 72. Brocket, Elizabeth, 30. F.rodhead, Harriet, 123. Brodie, Margaret Isabell, 235. Broeson, Dorcas, 77. Bronson, Sarah, 98. Brookins, Milton, 64, 95. Brooks, Eldridge, 226. Brooks, Eliza Mather, 188. Brooks, Harriet, 246. Brooks, John, 233, 276. Brooks, Mary R., 122. Brooks, Mehitable Smith, 52. Brooks, Thomas H.. 90, 139. Brooks, Wm. H., 83, 133. Broom, Gladys, 278. Broome, George, 106, 167. Brott, Ida, 226. Broughton, Alice M., 231. Brown, Azubak, 94. Brown, Bessie E., 192. Brown, Charles F., 159, 235. Brown, David M., 110, 172. Brown, Elizabeth, 188. Brown, Ellen, 232. Brown, Francis, 43, 59. Brown, George H, 104. Biown, Ida, 260. Brown, Isabel B., 237. Biown, James Ernest, 233. B own, Jeanette Sheldon, 177. Brown, Jennie, 120. Brown, John D., 63, 93. Brown, Lucy, 74. Brown, Lydia, 61. Brown, Maria, 95. Brown. Martin W., 194, 259. Brown, Mary G., 249. Brown, Maud D., 148. Brown, Norman P., 124. Brown, Ruth G., 254. Brown, Samuel, 98, 151. B*-own, Susan M., 160. Brownell, Delila Anne, 121. Brownell, Francis H., 85. Browning, Pearl, 240. Brownson, Eli, 37. Brush, Jos. B., 71, 112. Brush, Julia Eliza, 133. Bryan, John, 52, 79. Buchanan. Nettie, 154, 229. Buck, Chas. A., 86, 135. Buckbee, Charles, 161, 238. Buckingham, Roanna, 92. Buckley, Mary, 115. Budding-ton, Elizabeth, 137. Bull, Jireh, 58. Bull, Lucy, 87. Bulls, Sarah L., 294. Bullock, Mary Pearl, 311. Bunce, Sarah, 119. Bunnell. Abner, 39, 53. Bunnell. Allen, 79, 125. Bunnell, Enos, 38, 51. Bunnell. Wm. J., 274, 282. Bunt. Catherine, 161. Burdick, Pearl Chase 272. Burgess, John, 92, 142. Burhatn. Amanda S., 119. Burkhart. W. L., 181. Burlingham, Rachel. Burns, Abigail P., 236. Burns, Eliza Gage, 203. Burns, Jerome C, 236, 276. Burn ham. Betsey Anne, 148. Burr, Elisha, 171, 249. Burritt, Caroline, 226. Burritt, Joseph C. 152, 226. Burroughs, T. J., 296. Bush, Stella Grace, 234. Bushnell, Huber, 194. Butler, Belinda, 110. Butler, Caroline H., 82. Butler, Charles, 42. Butler, Curtis Mead, 108, 169. Butler, Emeline, 102. Butler, John, 56. Futterfield, O. B., 78, 123. Button, Mary Jane, 193. Butts, Pearl, 222. Bynum, Carney W., 287, 297. Bynum, Luther, 287. 297. Bynum, Margaret A., 296. Bynum, Nancy C, 292. Bynum, Oliver Clegg, 296, 310. Byrd, Adaline Palmer, 120. Byrns, Philip, 82. Cadwell, Carrie S., 179. Cadwell, Frank W., 83. Cahill, Lena E., 231. Cahill, Miriam, 181. Calhoun, Frederick S., 120, 187. Call, Martha, 50. Cameron, Catherine B., 132. Camp, Chloe, 99. Camp, Hattie E., 136. Camp. Samuel G.. 162, 239. Campbell, Geo. W., 91, 140. Campbell, Orrin, 104. Campbell. Mrs. Susan, 122. Candee, Benjamin, 62. Camfield, Isabella, 174. Canfield, Miriam. 43. Canfleld, Vasie L., 114. Carey, Alice, 228. Carey, Marie Louise, 196. Carley, Ralph. 143. Carlson, Frederick C, 147. 220. Carpenter, Chet. A.. 117. CarpiMiti-r, Hannah K.. 124. Carpenter, Edith Edna, 260. Carpenter, Jane Louise, 141. Carrier, W. H.. 113, 177. Carrington, Mrs. Esther N., 58. Carstens, R. H.. 112, 176. Carswell. Margaret, 147. Carter, Charlotte Sarah, 101. 352 ATWATER GENEALOGY. Carter, Lucinda, 92. Carter Marguerite, 253. Carter, Rosie, 132. 205. Case, Clara, 159. Case, Mahala, 159. Case, Marietta, 113. Cassingham, Charlie W., 145, 218. Cave, Edgar, 297, 313. Chadbourn, Reuben W., 80, 126. Chapel, Henry M., 162, 239. Chaplain, James, 50, 78. Chapman, Clarissa, 54. Chapman, Diantha Goodell. 91. Charnley, Martha Slater, 111. Charnley, Wm. S., 71, 111. Chase, Harriet Stark, 173. Chase, Jessie, 274. Chase, Mary L., 224. Chatterton, Anna Maria, 152. Cheeseman, George R., 232, 274. Cheney, Mary Ellen, 197. Chesley, R. M., 96, 147. Childs, Sylvester, 100. 154. Choate, Wm. G., 80. Church, Grace, 250. Churchill. Mary, 79. Clapp, Dolly, 50. Clapp, Harriet, 139. Clapp, Wm. D., 163, 241. Clark, Anna, 3S. Clark, Billina, 64. Clark Dwight D., 74. Clark, Elizabeth L., 80. Clark, Prank M., 175, 251. Clark, Herman D., 77. Clark, John, 40, 55. Clark, Lee I., 158, 234. Clark. Mary, 156. Clark, Mehitable, 58. Clark. Perry, 149, 222. Clark, Ralph H, 175, 251. Clark, Raymond J., 236,276. Clark Sarah P., 115. Clark, Thos. J., 104. Clark, Wm. W., 87, 138. Clarke, Jessie Rhodes, 196. Clark, Mary, 314. Clegg, H. Clay, 288, 301. Clegg, John B., 288, 301. Clegg, Martha Helen, 300. Cleveland, Arthur H., 164, 241. Cline, Martha G., 134. Coan, Mary A., 128. Cobb, Elsie, 261. Cochran, James W.. 134, 206. Cocke, John J., 137, 208. Coe, Sallie, 74. Cogswell, William, 58. Cole, Henry, S2, 132. Coie, Leonora A. 250. Cole, Polly, 169. Cole, T. R., 292, 304. Cole, Wm., 106. Coleman, W. King-, 120. Collester, Clara M., 187. Collette, Rose, 209. Collins, Levina Eleanor, 236. Collins, Lucy Gould, 147. Conant, Mary Louise, 219. Cone, Seldon, 119, 186. Connor, Betsey Drew, 84. Connor, Elnathan, 41. Connor, James, 70, 109. Connor, Michael, 103. Connor, Morgan, 55. Constine, Sigmun, 163. Cook, Abel. 34, 41. Cook, Alnura, 156. Cook, Apollos, 39, 53. Cook, Audrey, 264. Cook, Elizabeth, 52. Cook, Friend, 52, 80. Cook, Harriet Louise. 80. Cook, Phineas, 34, 40. Cook, Samuel, 38, 51. Cook, Samuel W., 95. Cook, Sarah E., 219. Cook, Thomas B., 39, 53. Cooley, Margaret J., 245. Coombs, Mary J., 181. Coontz, Henry, 110. Cooper, Abiah Barnes, 37. Cooper, Cyrus, 106, 167. Cooper, Myrtle D., 160. Cooper, Wm., 160. Copelin, J. R., 91, 140. Corey, Amy Margaret, 172. Cornelius, Louise, 227/ Corning, Ada, 155. Cosgrove, Ellen, 238. Cotter, Betsey, 60. Cotter, Thankful. 66. Cotter, Thankful Goodyear, 43. Covert, Flora Ann, 192. Covill, Hiram, 97, 149. Coville, Exumie, 122. Cowen, Mrs. S. A., 188. Cowing, John T., 71, 112. Cowles, Calvin, 38, 52. Cowles, Edw.. G., 92, 142. Cowles, Martha, 52. Cowles, Ruth, 89. Cox, Blanche, 219. Coy, Egbert N., 150, 223. Cramer, Joseph, 75. Crampton, Mary Jane, 159. Crandall, John, 79, 125. Crane, Mary Matilda, 106. (Vane, Wm. H., 53, 81. Craven, Martha A., 170. Craw, Adolphus, 69. 108. Crawford, Joseph, 49. Creaser, Carrie L., 256. Crim, Philip, 157, 231. Cripps, May, 269. Cross, Albert, 162, 239. Cross, Norman B., 77, 122. Crosson, Mary E., 262. Crouch, Luella Susan, 22h. Cruger, Paul B., 138. Crumb, Waitstill, 71. Cuhoe, Albert, 204. Culver, Lucy, 275. Ccmmins, A. G., 19?, 2b8. Cvnningham. Charge *, 132 205, Cunningham, George, 132, 205. Cunningham, Julia Kelsey. 226. Cunningham, Owen, 122, 189. Curtis, Christine B., 255. Curtis, Dan Collins, 71, 510. Curtis, Ellen L., 192. Curtis, Horace, 92, 141. Curtis, Jane Lewis, 156. Curtis, Julia F., 99. Curtis, Rhoda, 94. Curtis, Samuel, 31. Cushman, Ezra, 65, 97. Cutler, Mary, 63. Cutler, William, 47. 7*. Daggett, David, 111, 171. Daggett, Elizabeth, 63. Daggett, Leonard A., 47. 71. Daggett, Freeman, 75. Dahlgren. Charles Fiancis 226, 271. Daily, Addie A., 179. Da'las, Jabez, 284, 294. Daly, Beatrice, 229. AT WATER GENEALOGY. 353 Dana, Rebecca H., 118. Daniel, Emily, 256. Daniels, Emily C, 256. Daniels, Susan A., 130. Dare, Joetta, 195. Davidson, Emma, 132. Davis, Albert, 194, 259. Davis, John, 67. Davis, Lucy, 65. Dawe, Martha, 189. Dawson, Falva, 294. Dawson, Susan Jane, 149. Dawson, Wm. Day, George, 195, 259. Day, Ira, 39, 52. Day, Zelotes, 63, 93. Dayton, Fanny, 142. Dayton, Smith, 146. Delancy, Christina, 252. Delapierre, Chas., 86, 136. Denman, Matthias B., 71, 111. Denslow, "William, 36. Derby, Mary, 180. Derreck, George B., 223. deSolio, Regina, 146. Detman, Rose, 279. Dever, Cecelia M., 260. DeVine, J. M., 87, 138. Devine, James M., 138, 211. Dew, Addie, 259. Dewar, Belle, 204. DeWater, Marian, 247. Dewey, Juliette A., 122. DeWitt, Arthur, 246. DeWitt, F. J., 182, 254. DeWolfe, Arthur, 99, 152. Dibble, Lucy Ann, 49. Dickerman, Eunice, 49. Dickerman, Isaac, 31, 34. Dickerman, Joel, 65, 98. Dickerman, Rhoda, 48. Dickerman, Ruth, 65. Dickinson, Charles, 158. Dickinson, Elisha, 97. Dickinson, Minnie A., 226. Dickinson, Wm. E., 93, 143. Dikeman, Arson, 151, 225. Dillard, Sallie Belle, 314. Dillenbeck, Sabrina, 161. Dimmock, Beulah, 136. Dimon, Jay Johnson, 126, 197 Divendorf, Henry, 104. Dixon, Ethel Bess, 262. Dixon, Lucille Eva, 263. Dobbins, Nancy E., 149. Dodd, Elias, 100, 154. Dodge, Addie B., 231. Dodge, Anita Trumbull, 196. Dodge. Lucinda, 150. Dodge, Mary E., 149. Dodge, Thomas J., 149. Donaldson, Gertrude, 260. Donoldson. Elmyra Maria, 208. Donnelly, Elizabeth, 316. Doolittle, Hannah, 35. Doolittle, Harriet, 75. Doolittle, Leonard, 51. Doolittle, Theophilus. 39, 53. Dorman, Emeline. 158. Dorothy. Etheram, 145, 218. Dougherty. Thomas. 222, 269. Douglas, Fitzhugh Lee, 128. Douglas, Isabelle. 228. Douglas, Nathan B., 125, 195. Douglas, Viola. 184. Dowd. Sarah. 159. Downs, Eunice, 61. Downes. Helen Genoin, 175. Downes. Julia M., 143. Downs, Leverett, 61. Drake. Lizzie A., 274. Drake. Margaret, 129. Dravo, Amanda Sharp, 189. Drew. J. T.. 56. Drew, Lemuel S.. 57, 85. Drew. Sallv L.. 84. Driska, Ruth E.. 198. Drury. Anna Maria. 208. Dudley. Henry. 77. Duffle. Archibald D.. 208, 261 Dunhar. Evalena, 202. Dunbar. Hall, 6. Dunbar. John. 128. Duncan. Cosbv. 94, 145. Duncan. Millard, 144, 216. Duncan. Rachel. 93. Duncan, Sarah, 144. Duncan, "William, 94. 145. Dunlop, Eliza C, 156. Dunn. John, 55. Dunn. Mary, 145. Dunnell, Jane Power. 241. Dunwell. Stephen. 42. Durbin. Nellie. 157. Durham, J. M.. 292. 304. Dusling, Susie G., 117. Dutton. Daniel. 38, 50. Dyer, Adelia, 122. Earl, Dr. Homer, 90, 139. Eassome, Rose, 278. Eastman, Geo. W., 73. Eastman, Mary, 236. Eaton, Anna Emma, 204. Eaton, Charles, 170. Eddon, Wm. C, 132, 206. Edes, Elmer G., 205. Edgell, Mary, 119. Edgerly, Wm. R., 130, 203. Edick, Helen M., 255. Edlin, May A., 259. Edson, John, 64, 95. Edson, Nehemiah, 64, 95. Edwards, Britlain. 283. Edwards, Georgia Ann, 81. Eiter, Cora M., 269. Ekins, Chas. W., 154, 229. Eldridge, Anna, 169. Eldridge, Edw., 168, 245. Elliott, John, 34, 42. Elliott, Mary E., 273. Elliott, Mary Elizabeth, 82. Elmes, Thomas J., 71, HI. Elson, Mabel Frances, 182. Emerson, Elizabeth, 95. Enos, Hannah, 170. Etzell, Hugh R., 192. Evans, Harriet Tweedy, 111. Evarts, Caroline A., 86. Faglie, Minnie E., 263. Fairchild, Nancy, 56. Fanning, Roy, 183. Farish, Isaac S., 146. Farmin, Walter K., 67, 104. Farnsworth, Ann Huff, 84. Farnsworth, Ann Maria, 84. Farnsworth, Jesse, 125. Farrand, Herbert Under- wood, 177. Farrington, Alice, 296. Farrington, Eugenia E., 296. Farris, Fred, 294. Fay, Thomas, 122. Fay, William, 189. Feltham, Elizabeth, 272. Fenn, Catherine, 151. Fenn, Elam, 65, 99. Fenn, Stephen, 99, 152. Fenton, Mellie, 201. Ferguson, Jennie C, 204. Ferguson, Martha, 78. Fernald, C. ML, 80, 126. Fernald. Minnie, 226. Ferris, Henry R., 117, 184. Ferry, Robert H., 121, 188 354 AT WATER GENEALOGY. Fessenden, Harvey G., 153, 228. Feterman, C, 279. Field, Lizzie A., 132. Field, Sarah, 121, 189. Fields, Matthew D., 140, 214. Fiero, Louis, 115, 182. Finch, Reuben H., 162, 239. Finley, Charlotte S., 251. Fish, Mabel, 236. Fisher, Abijah, 78. Fisher, Paschal, 94. Flagg, Sarah, 89. Fletcher, Elbridge, 217, 267. Fletcher, Henry, 134, 206. Flick, Brenda W., 195. Foote, Ebin, 315. Foote, Henry E., 137, 210. Foote, Mary Estella, 185. Forbes, Eva, 181. Ford, Caroline, 189. Ford, Elizabeth, 76. Ford, Jennie, 274. Ford, Ruth, 151. Fordyce, Ezekial, 159. Foreman, Edgar, 238. Foster, Eveline S., 266. Foster, Frances Woodley, 215. Foster, Lillian, 202. Foster, Amanda Malvina, 105. Foster, Wm., 110. Fowler, Ann Eliza, 115. Fowler, Eli, 64. Fowler, Grace, 125. Fowler, Porter, 63, 94. Fowler, Wm. E., 170, 249. Fowler, Wm. P., 95, 146. Fowles, Alice M., 188. Fox, Amanda Jane, 116. Fox, J. C, 294. Frances, May, 235. Francis, Lucy Alberta, 268. Frank, Linnetta, 205. Franklin, Lyman W., 232, 275. Frazer, Christena, 129. Frazier, Electa, 67. Freeh, Theodore W., 83, 133. Frederick, John W., 74. Freeman, Alfred, 217, 267. Freeman, Angelo, 144, 216. Friedel, Anna, 257. Friend, Ella Victoria, 249. Frisbie, Samuel, 56. Fritz, Lena, 266. Frost, Albert E., 106, 165. Frost, Elizabeth, 273. Fryer, Richard S., 230, 273. Fuller, Benjamin, 108. Fuller, Joshua, 40. Fuller, Lucretia, 105. Fuller, Melinda, 97. Fuller, Sophia, 108. Fulmer, Isa F., 302. Fulton, E. J., 193, 258. Fusaris, Rose, 258. Fusen, Clay, 97. Gabelman, Lillian, 198. Gade, Florence G., 271. Gaines, Edward F., 86, 136. Gale, Clarence, 101, 155. Gale, Ellen, M., 239. Gallup, Henry C. 105, 162. Gannon, Lillie, 298. Gardiner, Afred, 114. Gardner, Jeffrey W., 182. Garnett, Elizabeth Barclay, 211. Gamier, Grace Leonine, 181. Garrett, Hannah, 263. Garrison, Mamie, 305. Gates, Freeman D., 145. 217. Gaylord, Charles, 64, 95. Gaylord, Hannah, 57. Gaylord, Hazel, 279. Gaylord, Nathan, 37, 50. Gaylord, Thomas, 42. George, Huttlestone, 69. George, Ira', 67. Gibson, Sadie, 265. Gifford, Celia, 102. Gifford, Susannah, 100. Gilbert, John, 32. Gilbert, John, 189. Gill, Alice, 263. Gill, Samuel, 43. Gillen, Archie R., 157, 231. Gillen, Charles A., 194, 258. Gillett, F. H. 194, 259. Gillett, Gordon, 66, 100. Gilmore, Jane, 160. Gilson, Delia, 223. Glidden, Bert, 247, 278. Gober, Mattie, Daniel. 308. Goddard, Calvin, 80, 126. Godfrey, Margaret B., 275. Goetzmann, John A., 248. Goldsmith, Ephraim, 42. Goldwaith, Joel A., 251. Goodnow, Ellen A., 171. Goodrich, Grant, 74, 116. Goodrich, John, 39. Goodyear, Betsey, 48. Goodyear, Edward, 50. Goodyear, Jane, 60. Goodyear, Joseph, 45. Goodyear, Lowly, 48. Goodyear, Mabel, 101. Goodyear, Pamelia, 157. Goodyear, Sarah, 100. Goodyear, Susannah, 65. Goodyear, Titus, 45, 65. Gorham, Caroline, 112. Gorham, Elizabeth, 62. Gorham, Isaac, 43, 59. Gorham, Orella, 90. Gorham, Rebecca, 62. Gorham, Stephen, 36, 47. Gorum, Prince, 67. Goudey, Thomas .'E., 146, 219. Gould, Nancy, 74. Grace, Lydia, 171. Graham, Charlotte. 233. Graham, Edith, 172. Graham, Eliza, 131. Graham, Lizzie, 265. Graham, Melvin, 240. Graham, Merline, 212. Graham, Richard, 233. Grannis, Eunice, 65. Grant, Mary J., 130. Grant, Wm. L., 233, 276. Granville, James Alyward, 235. Grate, Emma, 144. Greager, Nellie, 268. Green, George Walter, 123, 193. Greene, Abby Sophia, 164. Greene, Edward B., 173, 250. Greene, Lucy Huntington, S3. Greene, Maria Edna, 255. Greene, Minnie Francis, 173. Gregory, Sarah A., 81. Greene, Sarah Ann, 127. Gregory, Charles J., 296, 311. Gregory, Gilead, 47. Gridley, Norris, 90. Gridley, Orrin, 90. Griffen, Mary Ann, 105. Griswold," Irma Isadore, 270. Gritney, Mary, 131. Gross, Francis M., 194, 259. Grove, Ludwin, 49. Grove, Sarah Ida, 266. ATWATER GENEALOGY. 355 Guilmont, Flora C, 194. Guinan, Ann, 130. Gullman, Arthur James, 215 Gunter, Harold B., 204, 261. Gurney, Wm. C, 114. 180. Gurr, Laura Marie, 273. Guyer, James E., 153, 227. Guyot, Arnold E., 248. Hackett, Mary, 252. Hadley, Jerry J., 209, 262. Hadley, Mrs. Lorain, 57. Hadleston, Ann, 144. Hait, John E., 224, 271. Hale, Egbert, 235. Hale, Emily C, 169. Hale, Henry W., 149, 223. Hale, Lizzie E., 223. Hale, Mary Cooke, 112. Hale, Phebe, 73. Hall, Ashael, 42. Hall, Aurelia, 233. Hall, Caleb, 31, 35. Hall, Caroline Diana. 80. Hall, Daniel, 3rd, 33, 39. Hall, Elisha, 35, 45. Hall, Eliza, 80. Hall, Frederick V., 239, 277. Hall, Gratia Maud, 229. Hall, John, 38. Hall, Jonathan, 38. Hall, Joseph, 82, 131. Hall. Lucy, 98. Hall, Phebe, 45. Hall, Thomas, 31, 33. Hallam, George, 189. Halliday, Edgar F., 245. Halloway, Antoinette, Caro- line, 293. Halsey, Luella A., 229. Hamblin, Sarah H., 159. Hammell, W. H, 87. Hammer, Julia, 74. Hanley, Bridget Agnes, 202. Haraiyia, Noserwan, 157. Hardin, John P., 193, 258. Harding, Hannah, 70. Harding, Martha, 109. Harkness, Elizabeth A., 106. Harmes, Rudolph, 111, 180. Harper, Archibald R., 77, 122. Harper, Martha, 240. Harrington. O. C, 117, 184. Harris, Arthur, 198. Harris, Isaac, 94, 144. Harris, Mary, 63. Harris, Sarah, 46. Harrison, Almira F., 91. Hart, Alfred, 66. Hart, Ernest, 213, 264. Hart, Joseph, 55. Hart, Sylvia, 258. Hart, Thomas Coe, 79, 125. Hartley, Thomas E., 69, 108. Harvey, George, 168, 245. Harvey, James, 130, 201. Hastings, Dorothy, 220. Hatch, Emily E., 234. Hatmaker, Peter, 75. Haven, Noble, 90, 139. Havens, Walter S., 156, 230. Haverly, Jennie B., 75, 118. Hawks, Emily Marie, 237. Hawley, Abigail, 103. Hawley, Samuel, 67. Hay, Ida Wilson, 216. Hay, Jane, 69. Hayden, Edward, 132. Hayden, Emma Benton, 174. Hayden, Lizzie, 131. Hayden, Salo, 109. Hayes, Earl, 224. Hayes, Hazel L., 277. Haynes, Ella B., 239. Hays,. Belle, 170. Hazard, Harriet, 105. Hazlitt, Wm., 75. Healy, Edward, 163. Heaton, Abigail, 32. Heaton, Lydia, 48. Heckman, Clare, 265. Hedges, Frances H., 96. Heitsmith, Althea, 244. Helfenstein, Elizabeth, 80. Hemingway, Charlotte Ar- line, 133. Hemingway, Doris, 282. Hemingway, Huldah Wood- ward, 50. Hemingway, Julia Augusta, 113. Hemingway, Mary C, 76. Henderson, Frederick Wm., 142. Hen ion, Vera, 248. Henriques, James E., 153. Henry, Alexander, 94. Henry Anna, 106. Henry, John, 115. Heintz, Lulu Mittie, 197. Herman, E. J., 269. Herrick, Mary, 119. Herrick Myra Belle, 186. Hester, John K., 178, 252. Hetric, Ida Oma, 218. Hibbard, Frances, 83. Hickox, E. Dean, 163, 241. Hicock, Mary, 1Q3. Hicock, Mary, 103, 158. Higgins, Gertrude C, 198. Hill, Deney, 158. Hill, Cora, 240. Hill, Eben Clayton, 193, 257. Hill, Edward D., 209. Hill, Ella, 262. Hill, H. J., 84. Hill, Julia Sophia, 211. Hill, Mary J., 158. Hill, Matilda, 148. Hill, Mead, 278. Hills, Julia L., 212. Hills, Viola Mae, 238. Hinckley, Jared G., 158, 159 234. Hine, Hezekiah, 60, 91. Hinman, Rev., 73. Hinman Willis, 58, 86. Hinness, Jacob, 195. Hinsdale, Charles J., 63, 95. Hitchcock, Alice, 225. Hitchcock, Anson, 98, 151. Hitchcock, Augustus, 59, 90. Hitchcock, Bela, 33, 38. Hitchcock, Dwight B., 150. Hitchcock, Eunice, 63. Hitchcock, Hannah, 64. Hitchcock, Merab, 89. Hitchcock, Oliver, 45. Hitchcock, Piatt, 98, 151. Hoadley, Erastus, 66. Hoadley, Harriet, 93. Hoadley, Julia M., 92. Hoadley, Wm. B., 91, 140. Hoag, Benjamin, 239, 277. Hoag, Huldah, 69. Hoberstad, Hans, 261). Hoffman, Howard, 264, 280. Hoffman, Tillie, 222. Hogeboom, John, 67, 105. Holcomb, Caroline, 220. Holcomb, Hattie, 118. Holebrook, Lydia, 44. Hollister, G. T., 149. Holloway, Silas, 57, 84. Holmes, Urania, 75. Hooker, Edward T., 139, 212. Hoover, Aaron, 159, 234. Hopkins, William, 129. 356 ATWATER GENEALOGY. Horton, Everett, 151, 225. Horton, Julia, 287. Horton, Sarah B., 81. Hosmer, Genevieve, 134. Hotchkiss, Anna, 72. Hotchkiss, Caleb, 35, 42. Hotchkiss, Clarissa, 72. Hotchkiss, David, 42, 59. Hotchkiss, Dorothy, 53. Hotchkiss, Eldad, 43, 61. Hotchkiss, Eldad, 61, 92. Hotchkiss, Eli, 37, 49. Hotchkiss, Elias, 43, 60. Hotchkiss, Esther, 56. Hotchkiss, George, 93, 143. Hotchkiss, Hannah, 38. Hotchkiss, Jason, 33, 39. Hotchkiss, Isaac, 61. Hotchkiss, Jonah, 37, 48. Hotchkiss, Jonah, 41. Hotchkiss, Joseph, 33. Hotchkiss, Leverett, 98, 150. Hotchkiss, Mary, 33. Hotchkiss, Mary, 56. Hotchkiss, Orrin, 64, 95. Hotze, Herman, 186, 256. Hough, Eliza, 79. Hough, Henry. 56. Hough, Joseph, 34. Hough, Julia, 98. Houghton, , 41. Houtz, Francis J., 194, 259. How, Lydia, 57. Howard, Eugene E., 171. Howe, G. E., 190. Hoxson, Nathan, 69, 108. Hoy, Marmaduke D., 68, 69, 108. Hoyt, Hazel, 270. Hoyt, Lena, 257. Hubbard,, Herbert L., 83, 133. Hubbard, Jane Berry, 65. Hubbard, John, 37, 48. Hubbard, John L., 95. Hubbard, Mary M., 139. Hubbard, Rachel, 49. Hubbard, Sarah, 48. Hubbard, Whitney, 188, 256. Hudson, Anna Prindle, 39. Hudson, Mr., 39. Hudson, Widow, 53. Hughes, Amanda J., 181. Hughes, Daniel, 44, 63. Hull, Aaron, 39. Hull, Abigail, 74. Hull, Alice, 82. Hull, Ambrose, 39. Hull, Andrew, Jr., 40, 54. Hull, Charles, 33, 39. Hull, Dora, 162. Hull, Esther, 48. Hull, Harriet, 120. Hull, Jedcdiah, 38, 50. Hull, Levi, 59. Hull, Love, 40. Hull, Mary, 80. Hull, Mary Malvina, 161. Hull, Samuel, 38, 50. Hull, Sarah, 39. Hultz, Mary, 265. Humiston, Bede, 66. Humiston, Daniel, 36. Humiston, James, 36. Humiston, James, 32, 36. Humiston, Lydia, 65. Humiston, Mary, 102. Humiston, Patience, 50. Humphrey, Asahel, 159. Humphrey, Keziah, 94. Hunt, Harry U., 220, 269. Hunt, Jesse, 47. Hunt, John, 47, 71. Hunt, Ora S., 220, 263. Hunter, Ada, 218. Hunter, Daniel, 154. Hunter, Louis D., 188, 256. Hurd, Lois, 50. Hurlbut, Amos S., 156, 230. Hurlbut, Ralph W., 264, 280. Hurthal, Florence, 188. Hutchins, Polly, 74. Ingalls, Edward, 110, 172. Ingersoll, Anne, 50. Ingersoll Edward, 110. Ingham, Geo. M., 147. 220. Jreganowan, Wm. H., 141. Isles, Palmer, 236. Ives, Ebenezer, 32, 36. Ives, Ebenezer, Jr., 36, 47. Ives, Ephraim, 33, 38. Ives, Eunce, 99. Ives, Hannah, 60. Ives, Hannah Moss, 33. Ives, Harry M., 148. Tves, Howard Edward, 192, 257. Ives, James, 35, 45. Ives, Joel, 35. Ives, Louisa, 55. Ives, Miriam, 43. Ives, Samuel, 31, 34. Ives, Samuel, 59. Jackson, Huldah A., 213. Jackson, J. F., 226, 272. Jacobs, E. H., 297, 313. James, Eliza, 188. James, Mary F, 223. Jarvis, Stephen, 45, 64. Jencks, Wm. L., 154, 229. Jenkins, J. W., 287, 298. Jenkins, Lewis, 64. Jenkins, Thomas Davis, 236, 276. Jerdan, Wm., 109. Jerome, James H., 101, JM!. Jesson, Alice, 243. Jewett, Harry M., 132. John, R. B., 296, 312. Johnson, Charlotte, 281. Johnson, Enos, 38. Johnson, Ezekiel, 109. Johnson, Hiram, 59. Johnson, Ira, 103, 159. Johnson, J. M.. 297, 313. Johnson, James, 128. Johnson, Kerley, 67, 104. Johnson, Mary, 83. Johnson, Naomi, 91. Johnson, Sarah J., 74, 116. Johnson, Thomas, 33. Johnson, William, 41. Johnson, Alma, 201. Johnston, Mary, 281. Jones, Abigail, 38. Jones, Carrie E., 271. Jones, Gilbert N., 96, 148. Jones, Harry T., 173. Jones Hobart, 222. Jones, Iris L., 195. Jones, Leah B., 265. Jones, Louise, 234. Jones, Mary W., 205. Jones, Nathaniel, 30, 31. Jones, Sarah Ledyard, 153. Jones, Simeon, 66. Jones, Walter, 129. Jordan, Mary E., 246. Judd, Immer, Sr., 38. Judd, Immer, Jr., 38, 52. Judson, Samuel, 60, 91. June, Nancy J., 184. Kassin, Fred A., 131. Keels, C. H., 305. Keeler, Esther Chaplin, 216. AT WATER GENEALOGY. 357 Kelloggs, Laura, 90. Kelley, Charles E., 138. Kelley, Ellen, 176. Kelly, Fred, 150, 223. Kelly, Louise, 245. Kelsey, Asa, 69, 106. Kelsey, Chas. Bert, 84, 135. Kelsey, James, 101. Kelsey, Margaret, 279. Kelsey, Verda Mont, 155. Kemp, Elizabeth, 220. Kemper, Emma S., 251. Kempner, Henrietta, 204. Kennedy, Bertha, 256. Kennedy, Daniel, 132. Kennedy, Duncan, 82, 132. Kenney, Margaret, 129. Kensinger, Ethel Irene, 276. Kent, Lillian A., 236. Kent, P. J., 84, 134. Kenyon, Betsey, 168. Kertoonis, Joseph, 232, 273. Kessler, Frank J., 227, 272. Kessler, Henry M., 114, 181. Ketcham, Vera M., 275. Key, Mary, 81. Keyes, Henry M., Ill, 174. Kilborn, Daniel Parker, 86. Kimball, O. A., 109, 171. Kimball, Sylvester, 71. Kimberly, Marianne, 110. King, A. J., 293, 306. King, Edward G., Ill, 174. King, Edward Gilbert, 173, 250. King, James T., 110, 173. King, Rachel, 102. King, Stanley L., 214, 265. King, Urania, 115. Kingsbury, E. C., 173. Kingsbury, James, 86, 136. Kingsbury, Rev. , 66. Kinyon, Mary Gladys, 228. Kirby, Clarance, 112, 176. Kirby, Margaret, 130. Kirk, Alice Wark, 135. Kirkham, Walter B., 80, 127. Kirst, A. E., 205. Kirtland, Jared P., 52, 79. Kirtland, Jared Potter, 79. Kitchin, Matthew, 17*1. 248. Kitzmiller, Mary, 77. Knapp, A., 108, 168. Knapp, Clinton B., 192. Knapp, Helen M., 120. Knapp, Lewis R., 161. Kniffen, 102. Kniffer, Bloumy C, 177. Knott, Esther, 71. Knott, John, 43. Knox, Jennette, 87. Knutson, Clara, 254. Kohn, Leona, 231. Lacy, Frances A., 224. Ladd, Edwin Horace, 134, 207. Lamb, Sarah, 53. Lambert, Harriet, 163. Lambeth, Lillie. 305. Lamotte, Albert A., 235. Lander, Daisy Delphine, 253. Lane, Moreland E., 160, 235. Langdon, John, 48. Langley, Ellen M. French, 131. Langton, Robert, 217, 267. Langworthy, Fannie A., 163. Lansing, Benjamin, 74. Larkin, Hannah, 125. Larrier, A., 53. Lasher, Vera Edith, 228. Lathrop, Jermaine, 109. Law, Charles, 113, 178. Lawrence, Diana, 110. Lawrence G. L., 211. Lawrence, Harriet E., 233. Lawrence, Kelsie E., 157, 231. Lawrence, Sidney, 57, 85. Lawrence, Vada Eleanor, 255. Layman, Ella, 277. Leaning, Esther, 73. Learned, H. H., 213. Leary, Sarah L., 81. Leavitt, Edith M., 183. Leek, Julia Maria Mansfield, 76. Leete, Sydney W., 63, 93. Lefcenwell, Elisha, 160, 236. Leighton, Andrew C, 170, 247. Leighton, Marie G., 198. Leighton, Priscilla, 128. Lemback, Samuel, 144. Leonard, Wm. P., 293, 308. Leroy, Annette, 248. Lewis, Charles F., 274, 281. Lewis, Ebenezer, 50. Lewis, Edward, Jr., 175. Lewis, George, 87. Lewis, Harold, 166, 243. Lewis, John, 313. Lewis, Marcus, 92, 142. Lewis, Mary, 68. Lewis, Mary, 156. Lewis, Robert, 162. Lewis, Sarah, 77. Libby, Florence Addie, 181. Lilly, Conway, 265. Limebaugh, Cinthy C, 223. Lindsay, Guy, 205. Lines, Frederick, 264, 281. Linsley, Jessie L., 271. Lisk, Mattie L., 275. Little, Edward, 35. Littlejohn, Ellen, 150. Lloyd, Almon J., 63, 95. Lloyd, Charles, 300, 315. Lloyd, Lillian, 303. Lobdell, Adeline B., 262. Lockhart, Jane, 97. Lockwood, Anna, 60. Lomb'ra, Mitchell, 57, 86. Long, Wright, 122, 189. Loomis, Riley, 63, 94. Lord, Chester C, 113, 177. Lotte, Clara, 279. Louesa, Betsea, 115. Love, James, 263, 280. Lowden, Mrs. Helene, 124. Lucas, Sally, 48. Lupoid, Jacob S., 170. Lyle, Ida B., 215. Lyman, Emeline Sophia, 72. Lyman, John B., 110, 172. Lyman, Mrs. Rachel, 60. Lyon, Asa, 40, 56. Lyon, Fidelia Jane, 157. Lyon, June, 251. MacDonald, Nellie B., 202. Machan, Harry, 170. Macphie Albin, 130. Mack, Nettie, 184. Maclain, John, 149. Macomber, Abiah, 93. Macomber, Margaret, 58. Macumber, Susan, 47. Magie, Grace, 208. Magill, Mary J., 122. Malisori, Rosetta, 155. Malison, Scott, 101, 155. Mallery. Louisa, 100. Mallory, Calvin, 43. Mandeville, Jeremiah Clark, 49. Manger, Maude, 184. Mann, Emery D., 91, 140. 358 ATWATER GENEALOGY. Manning, P. R., 80, 126. Manning-, Frank, 23Q. Manning-, Joseph, 67, 105. Mansfield, Abigail, 31. Mansfield, Lois, 46. Mansfield, Uri, 65, 97. Mapes, Helen, 231. Marchand, Oakie, 279. Mareaus, Esther, 143. Maring, Louise, 280. Marks, Lucinda, 162. Marks, May, 185. Marlinson, Geo. Albert, 167 244. Marsh, Chloe A., 236. Martin, Grace, 243. Martin, Isaiah, 69. Martin, Jane E., 192. Martin Lucretia, 108. Martin, Olive, 153. Martin, Susan, 153. Mason, Esther, 201. Mason, John H., 106, 164. Mason, Julia A., 89. Massicotte, Otto, 268, 281. Matheson, D. H., 129. Mattern, Edward, 117. Mattern, Ale, 117. Matthews, Cornelia, 123. Matthews, Elmina D., 194. Matthews, Levi, 41. Matthews, Margaret Eliza- beth, 263. Matthews, Savannah Eliza- beth, 308. Matthews, Wm., 294. Matthews, Wm. G., 194, 259. Maxfield, Ellsworth, 134, 207. Maxwell, Emily, 77. Maxwell, Lulu B., 259. Mayberry, Richard D., 220, 268. Maynard, W. A., 292, 305. McCafferty, Mary P., 135. McCarroll, James, 77, 121. McCarthy, Francis W., 202. McCauley, Eleanor, 283. McClarnan, Mary, 130. McClelland, Wm. H., 182, 254. McCIure, Edith C, 277. McDonald, Isabella H., 203. McDonald, Joan, 255. McDowell, Sarah F., 160. Mcfee, John, 104, 161. Mcfee, Joseph, 104. McGeorge, Julian H., 171. McGettigan, Margaret Mary, 257. McGuigan, Julia, 157. Mclntyre, Jennie Marie, 187. McKay, Kenneth John, 129. McKay, Margaret, 82. McKeegan, Elizabeth, 118. McKelvie, Geo., 151. McKenzy, Mary, 108. McKeon, John K., 55. McKeon, Oliver Evans, 127. McKeough Edith, 202. McKeown, Claudia Ethel, 197. McKinnon, Isabell, 187. McLean, Donald, 129. McMinn, Earle, 202. McNaughter, Mary Belle, 210. McPherson, Emily, 131. McRae, James, 167, 244. McWhorter, Joseph, 65, 100. McWilliams, Isabella A., 140. Mead, Anna, 120. Mead, Hannah, 46. Mead, Matilda, 156. Meigs, Mary A., 242. Merriam, Alice Caroline, 208. Merriam, Lucy, 58. Merriam, Marshall, 41. Merrick, Jonathan, 38. Merrill, Caroline A., 141. Merriman, Caleb, 38. Merriman, Caleb, 50. Merriman, Elizabeth Ben- ham, 34. Merriman, Nettie A., 183. Merriman, Sarah, 33. Merriman, Thomas, 41. Mershon, James R., 92. Merwin, Mary, 78. Merwin, Minerva, 123. Messenger, Mrs. Sarah, 103. Messman, Herman G., 195. Meyers, George, 131. Miles, John, 41. Miller, Elsie Dell, 255. Miller, Frances Ellen, 211. Miller, Frank S., 163, 240. Miller, Hallie, 277. Miller, Hazel, 201. Miller, Henry, 178, 252. Miller, Mary, 94. Miller, Robt., 181. Miller, Rollo, 234. Miller, William, 48. Miller, William, 74, 117. Miller, Zelina, 234. Milligan, Ann, 130. .Mills, Levelle C, 157. Millspaugh, Martha, 163. Miltenberg, George, Jr., 249. Miner, Hannah, 83. Miner, Mary A., 201. Mines, Elizabeth Jane, 272. Minor, Henry S., 151, 225. .Minor, Seymour Z., 74. Mitchell, Abigail S., 83. Mitchell, Betsey, 57. Mitchell, John R., 90, 152. -Mix, Anna, 44. Mix, David. 36, 47. .Mix, Dorothy, 43. Mix, Elihu, 58, 87. Mix, Elizabeth, 32. Mix, Erwin, 92, 142. Mix, Mehitable, 34. Mock, Eliza A., 210. Mohler, Susan L., 256. Montgomery, Emilie, 111. Montgomery, Josephine, 173. Montgomery, Mary, 111. Moody, James, 67. Moon, Earle, 128. Moore, -, 235. Moore, Durant, 283, 292. Moore, Florence, 275. Moore, Hattie A., 147. Moore, N. A., 283. Moore, Ransom B., 151. Moore, Wm., 283, 292. Moore, William B., 57, 85. Moot, Richmond D., 173, 250. Morgan, Charles L., 120, 187. Mjorgan, Hattie, 247. Morgan, William, 49. Morison, Florence Sheffield 261. Morris, Flora, 278. Morris, Rita Ann, 82. Morrison, Bertha Lord, 263. Morrison, Harry, 247, 278. Morrison, "William, 222. Morrow, George T., 288, 302 Morrow, J. S., 300, 314. Morrow, Robt. G., 288, 302. Morse, Allen, 171. Morse, Clarissa, 91. Morse, Edmund Culver, 171. Moseley, Hannah, 95. Moss, Anna, 51. Moss, Bowers, 43 Moss, Hannah. 37. ATWATER GENEALOGY. 359 Mops, Mary, 52. Moss, Phebe, 44. Moss, Timothy, 42. Moss, Titus, 42. Mothwig, Ada A.. 234. Moulthrop, Frances C, 145. Mulford, James H., 62, 93. Mullikin, Amil G.. 205. Mulvaney, Katherine, 240. Mulvaney, Mary, 240. Mulvihill, Freda M., 260. Munroe, Sarah Elizabeth, 244. Munson, Cortenia C 213. Munson, Craig- Douglas. 251. Munson Geo. P., 72, 113. Munson, Jabez. 32. 37. Munson, Joshua, 35. 45. Murdock, James, 44, 63. Murphy, Mary Ann, 81. Murphy, Mary Jane 128. Murray, James W., 297,313. Murray, Janet C, 213. Musson, Wright S., 211. 262. Myers, John. 129. Myers, Selina. 224. Neal, Edna M.. 233. Neal, Emma J.. 148. Neat, Elizabeth. 253. Neely, George W.. 139, 213. Neely, St. Elmo, 279. Nelson, Esther M., 262. Nesbit, Anna Louise. 253. Nesbit, Fay Gwendolyn, 181, 254. Nettleton, Lyman. 57. 86. Neville, Claude E., 300. 314. Newberry, Anna J.. 274. Newell, Estelle, 264. Newman, John W., 97. Newsome. Ella May, 275. Newton Eunice. 39. Newton, Thomas. 42. Nichols, Clyde Smith. 224, 270. Nichols, Elizabeth. 122. Nichols, James. 100, 151. Nichols, Patience, 104. Nichols, Phebe Jane. 151. Nichols, Raymond Daniel, 223, 270. Nichols, Stephen H.. 91, 110. Nichols, Wm., 92, 141. Nisghwinger, Roy D.. 195. 260. Niverson, Arch, 249. Nixen, Etta Louise, 127. Noble, Sophronia. 252. Norden, Inez. 267. Norris, Sarah Francis, 238. Norton, Adeline, 151. Norton, Angeline, 125. Norton, David A., 141. Norton, Francis, 152. 226. Norton, James J.. 182. Norton, Wm. M., 250. Oakley, Gertrude Vanderpoel, 177. Offord. Clarissa, 149. Offord, G. M., 223. O'Hara. Miss. 204. Olds, Geo. Daniel, Jr., 216, 266. Oldham. Edward Morton, 175. Olmstead. Mary Elizabeth, 141. O'Neal. Martha G., 294. Opry. Lillian Vera, 128. Orcutt, David. 92. 142. Osborn, Abigail, 50. Osborn, Amelia J., 146. Osborn, Gladias M., 270. Osborne, Lucy. 66. Osborn. Reuben. 43. O'Sullivan, Mary, 201. O'Sullivan. Mary, 262. Overton, Vashti, 109. Owens, Eleanor, 253. Owen. Kenneth, 184. Pabst, Louise. 278. Packard, Larkin, 61. Padway. May, 131. Page. Eliza Cora, 297. Page, Nellie Eastwood, 299. Pag-e, Reuben, 58. Paine. Mrs. Rebecca. 90. Palmer. Wm., 74. 115. Palmer. William. 162, 23S. Paramore, Fred'k Wallace, 173. 250. Paret. Adaline Peck, 227. Park, John H.. 103. Parker. Eliphalet, 32, 35. Parker, E. W.. 161, 237. Parker, Rachel, 70. Parkin, Clara, 126. Parkin. James, 122, 191. Parkins, F. M.. 192, 257. Parks. Edgar, 236. Parks, Laura Rosilee, 308. Parmele. Ruth Caroline, 87. Parmelee, Eliza Ann, 158. Parmelee. M. H., 103. Parmelee, Otis A., 120, 187. Patchen, John E., 195, 259. Patten, Lewis H., 137. Patterson, James, 103. Patterson, John S., 151, 221. Patterson, Lincoln E., 153, 227. Patterson, Robert, 288. 303. Payne, David M.. 60, 92. Pearsall, Albert T.. 109. 169. Pearsall, Edward, 118, 185. Pearson, Wm. E., 226, 272. Pease, Catherine T., 110. Pease. John, 36. Pease, John, 43. Peck, Annie, 93. Peck, Elizabeth, 64. Peck, James, 60, 91. Peck, Jesse, 44. Peck, John, 34. Peck, John, 44, 62. Peck. John A.. 139, 213. Peck, Mary, 33. reck, Mehitable, 47. Peck, Nicholas, 36. Peck, Patience, 59. Peck, Patience, 211, 262. Peck. Rebecca, 92. Peck. Roger, 38. Peck, Ruth, 31. Peck, Sally. 86. Peck. William, 59. Peck, William, 102. 157. Peckham. Hannah B., 94. Peebles, Frances, 222. Pember, M. P.. 160, 237. Penfleld, Charlotte Martin, 270. Penny. John, 99. 153. Penny, Norton R., 137. 209. IV-pper. Alex, 129. Perkins, Thomas G.. 110, 172. Perrigo. Amanda. 75. Perrin, Linda Orpha, 240. Perrine. H. C, Jr.. 143. .216. Perry, Blanche, 309. Perry, Clara Winifred, 167. Perry, Sabrina, 104. Person, Daisy Eleanor, 271. Peterson. Dorothea, 222. Pettibone, Huldah, 70. Pettingill. Estella M., 205. Pettys, Nancy Ann, 209. 360 AT WATER GENEALOGY. Phellis, Charles F., 182. Phelps, Carrie, 184. Phelps, Horace, 117. Phelps, Lucy Jane, 123. Philips, Corda C, 186. Philip, Wm. H., 93, 143. Phillips, Florence, 275. Phillips, Geo. P., 131, 204. Phillips, Geo. W., 114, 181. Phillips, Ralph, 236, 276. Phillips, Sarah Ann, 152. Pickering, Mary, 231. Pieper, Wm. Benjamin, 167, 244. Pierce, , 77. Pierce, Annie Laura, 190. Pierce, Ellis, 78, 124. Pierce, Sarah Ella, 167. Pierce, W. W., 156. PingTee, Allis, 214. Pitfleld, A. E., 200. Pitkin, Truman, 58, 87. Piatt, Lillian, 262. Plattenburg, Addie Dodd- ridge, 183. Pointer, Marguerite, 222. Polley, Mary, 122. Pomeroy, Harriet, 91. Pomeroy, Robert, 64. Pond, Charlotte, 87. Pond, David, 60, 91. Pond, Gad, 33. Pond, Jennie, Evelyn, 265. Pond, N. S., 99. Porter, Brayton A., 229. Porter, Elizabeth, 34. Post, Calista, 132. Post, Truman, 51, 79. Potter, Marian. 275. Powell, Alice N., 192. Powell, James, 122, 190. Powell, Laura B., 250. Powell, Wm., 76. Pratt, Louis A., 140, 214. Pratt, Mary Elizabeth, 199. Pratt, O. Louise, 117. Prescott, James, 37, 49. Preston, Chas. H., 90. Preston, Ellen, 294. Preston, Flora E., 160. Preston, Frederick A., 208. Preston, Susan G., 139. Price, Ann, 101. Price, Elizabeth Martha, 185. Price, Sarah Janet, 185. Prince, Cora, 249. Pritchard, Isaac W., 288, 302. Pruett, Goldson, 97. Pugh, Annie H., 304. Punderson, John, 30. Purdy, Fanny, 99. Purdy, May Helen, 230. Putnam, Ida Elaine, 231. Queen, Edward, 316. Quigley, Laura Barker, 255. Race, Katherine, 105. Radley, Harriet, 245. Raher, John D., 183. Rairdon, John, 69. Randall, Elisha, 55. Randall, Ida, 128. Rankin, Geo. S., 152, 227. Ransom, Annie, 193. Raymond, George, 47. Read, Theron N., 87. Reckles, Viola, 240. Rector, Pheby L.. 209. Reed, Mr. , 105. Reed, Marion, 266. Reed, Roy, 250. Reed, Sarah, 137. Reeve, Mrs. Amanda, 73. Regenold. Reville R., 234. Reid. Allen C, 115. Remer, John. 100. Renner, Florence E., 228. Respess, Antoinette E.. 293. Reynolds, Catherine Cecelia, 136. Reynolds. Daisy N.. 275. Reynolds, Hannah. 67. Rhea, John H.. 145, 218. Rheinhold, Andrew J., 102, 157. Rhodes, George, 222. Rice, Amanda, 171. Rice, Amos, 37. Rice, Annie S., 224. Rice, Esther, 123. Rice, Julia A., 80. Rice, Lucy, 58. Rice, Polly, 98. Richards, Bethia. 66. Richards, John. 87. Richards, Dr. L. R., 73. Richardson, Louise Dexter, 260. Richmond, Jemima, 69. Ricks, Augustus J., 77, 120. Ridder, Margaret, 114. Riley, W. H, 194, 258. Ringer, Angus, 131. Ringhouse, Elizabeth, 125. Ringhouse, Verna, 195. Ritchey, Kate C, 217. Rives, Margaret S., 128. Roberts, Cena A., 311. Roberts, Sarah A., 117. Roberts, Sarah A., 193. Robbins, Lizzie Chatfield, 182. Robinson, Anna, 213.. Robinson, David, 30, 31. Robison, Henry, 82, 132. Robinson, Wm., 104. Rockwell, Lydia, 31. Rockwood, Augusta, 249. Rogers, Benjamin, 108, 168. Rogers, Chas. A., 171. Rogers, David, 109. Rogers, Mary, 124. Rolison, Alice Irene, 230. Rood, David, 129. Root, Carolina A., 95. Root, Francis, 77. Root, Hattie, 186. Root, Lucy Curtis, 71. Root, Zimri 56, 83. Rose, Thomas, 284, 292. Rosenberger, O. P., 279. Rosewell, Lydia, 34. Ross, Caroline Harriman, 198. Ross, Eliza N., 158. Ross, Ernest Edwin, 202. 260. Ross, George F., 132, 206. Rossmassler, E. C, 164, 243. Round, Olive M., 119. Rounds, Adolphus C, 249. Rounds, Elizabeth C, 149. Roundtree, C. W., 126, 195. Rowe, Abigail, 41. Rowe, Anne E., 185. Rowe, Ezra C, 72, 113. Rowland, George, 87, 136. Rowland, Mary, 230. Royce, Enos, 58, 86. Royce, Stephen, 40. Roys, Lydia, 57. Rudolph, John. 90. 139. Rugg, Wm. Cline, 223, 270. Russe"ll, Ella, 235. Russell, Irene, 233. Russell, Mary, 39. Russell, Mary Elizabeth, 276. Russell, R. R., 294. ATWATER GENEALOGY. 361 Rust, Ann Eliza, 219. Rust, .Martin, 103, 159. Rutty, Fredk. W.. 120, 188. Ryder, Ella C. 147. Ryder, George, 204, 261. Ryder, Minnie, 215. Ryman, John J., 114, 180. Sabin, David C, 194, 259. Sackett, Julia, 96. Sackett, Lydia, 64. Sackett, Nancy, 95. Sage, Mary Jane, 194. Sage, Virginia, 172. Salmon, Moetia, 225. Saltonstall, Mary, 44. Salvaggio, Lucian, 230. Sams, Emma, 259. Sanborn, Eva, 203. Sanborn, Parmelia A., 115. Sanford, Amos White, 65, 98. Sanford, Ellen Whipple, 214. Sanford, Evelyn. A. B., 101. Sanford, Frances, 118. Sanford, Harriet, 113. Sanford, Isaac R., 59, 90. Sanford, Luther Judson 99, 153. Sanford, Samuel, 60, 90. Sanford, Susan, 112. Saunders, Angeline, 180. Sausman, Ella, 226. Sawer, Minnie, 131. Sayre, Damaris, 30. Scarff, Charles E, 133, 206. Schaffer, E. Hope, 202. Schenk, Frank, 222. Schooly, Benjamin, 77. Schoonmaker, Elizabeth W., 112. Schutz, Minnie, 167. Scott, Margaret, 38. Scott, Marietta, 152. Scott, Robert, 210. Scranton, Emma Frances, 167. Scullon, Annie, 170. Scully, Mary, 154. Seabrook, Joseph, 53, 81. Sears, Elsie May, 218. Sears, Goldie, 218. Sears, Sarah A., 123. Sedgewick, Olivia, 78. Seger, Henrietta, 132. Segner, Ruth, 256. Sellew, Helena J., 225. Semple, Amelia Eunice, 201. Shader, James E., 161. Shankland, Vintentia, 97. Shannon, Win., 130. Shapley, Royal, 69. Shaw, Frank, 149, 223. Shaw, Peter S., 87, 136. Shaw, Sarah, 56. Shay, Agnes, 193. Sheedy, Gordon H., 230. ' Sheehan, Henry J., 204, 261. Sheldon, Huldah, 90. Sheldon, Mehitable, L09. Sheldon, Susan M., 171. Shelton, Chas., Ill, 174. Shepard, Cynthia Elizabeth, 270. Shepard, Samuel, 67, 104. Sherburne, Howard, 131. Sherman, Dinah, 36. Sherman, Jessie, 129. Sherman, Mary Ella, 192. Sherman, Michael, 46. Sherrard, James Henry, 133, 206. Sherrod, Mary Beatrice, 146. Sherwood, Cyrus, 77. Sherwood, Josephine, 188. Shipley, Helen Betts, 220. Shippy, Samantha, 235. Shirley, Katherine, 279. Shirley, Sarah, 138. Shogo, Neal, 97. Showers, Harriot M.. 209. Shrader, Charles C, 147, 220. Sibila, Arline E., 188. Siedenthal. Mary, 186. Silcox, Calvin, 173. Silcox, Willard, 202. Siler, Annie M., 302. Sill, Ann, 121. Sill, Rachel, 233. Simon, Olive L., 153. Simmons. Minnie G., 308. Simmons, O. C, 110, 173. Simpson, Ida Louise. 256. Sines, George, 160, 237. Skelton, Edward. 82. 132. Skelton, Leonard II. , 248. Skid more, , 79. Skinner, Caroline Eunice, 116. Skinner, Mary, 109. Skinner, Monroe I., 74. Slater, Evelyn. 212. Slight, Geo. W., 171. Smith, Abbie, 262. Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith Smith 244. Smith Smith Smith Smith Smith Smith Smith Smith Smith Abel, 46. Ada, 312. Adelbert 11., 157, 232. Aug-usta, 220. Charlotte, 140. Chas., 75, 118. Daniel, 36. David, 58. Deane Miller, 271. Dorothea Alice, 215. Edward W., 164, I'll'. Elizabeth, 176. Elizabeth, 271. Grace Draver, 242. Hannah J., 235. Harriet M., 213. H. F.. 145. Isaac O., 97, 150. James H., 83, 133. James H., 293, 308. James M., 195. Laban, 62. Levi, 41. Lucius, 58. Lybrand Palmer, 167. Lyman, 91. Marguerite D., 240. Marie G., 110. Mary, 288. Peter B., 40, 56. Ralph, 247, 278. Rosa Patience, 160. Wilfred, 143, 215. William G., 180, 252. Snedeker, E. L., 126, 196. Snedeker, Henrietta, 163. Snipes, Burta, 311. Snipes, Emily, 288. Snipes, Martha, 283. Snipes, Martha, 288. Snow. Elsie L., 277. Snow, Gamaliel, 139, 212. Snowden, Mary, 167. Snyder, Alice Jennie, 229. Snyder, Catherine, 156. Snyder, Elizabeth, 113. Sonderegger, Arthur, 211. 262. Soudan. Lavina. 24&. Souerby. John, 170. 219. Soul.'. Ahred Y.. 131. 2H7. Southworth, R. Wm., 72. Spain, Roland w., 294. Spalding, Noah Billings, 108, 168. Sparkman, E. A., 117, 184. 362 ATWATER GENEALOGY. Spaulding-, James R., 80, 126. Speer, James, 122, 189. Spencer, Ansel, 91. Spencer, Christine S., 123. Spencer, Estelle S., 215. Spencer, Mary Baron, 269. Sperry, Lemuel, 43. Sperry, Uri, 43. Spriggs, Mary, 154. Squires, Patience, 38. Stacey, Edith, 260. Stackpole, Margaret A., 138. Stafford, Mabel, 238. Stamer, Dottie, 201. Stanley, George L., 119, 186. Stanley, Joseph, 129. Starks, Mrs. Sallie, 139. Starkweather, Ella, 189. Statler, Alvah R., 186, 256. Stearns, Alfred, 50, 79. Stebbins, Mary Granger, 193. Steele, Mary Louisa, 126. Steenback, Fred L., 18Q, 252. Sterkin, Lucy, 251. Sterling, Raymond K., 172. Sterrett, Harry Lardner, 120, 188. Stetson, George Albert, 188. Stetson, Marie, 316. Stevens, Addie, 246. Stevens, Alta, 250. Stevens, Chas. C., 137. Stevens, Ella, 205. Stevens, Hannah M., 137. Stevens, Lois, 103. Stewart, Mary Grace, 146. Stickels, Florence Mae, 277. Stickney, Moses S., 92, 142. Stillwell, Wm. M., 105, 162. Stone, Cora, 215. Stone, Eber, 48, 73. Stone, Howard, 215, 265. Stone, John S., 251. Stone, Philanda, 73. Stone, Sally, 285. Storrs, Clarissa, 78. Storey, Florence Edith, 186. Stough, Simon, 90. 140. Stow, Ichabod, 30, 31. Stowe, Juanita M., 274. Straehan, Elizabeth, 253. Street, Edwin, 71, 111. Street, Samuel, 34, 40. Street, Samuel, 36, 46. Street, Titus, 40, 54. Streeter, Ivin, 274. Streeter, Mary, 163. Strickland, Ascha, 77. Strong-, Chas. C, 153, 228. Strong, Lizzie Lee, 183. Strople, Harriet, 128. Strople, Sarah Amelia, 129. Strople, William, 55. Stroud, Manly D., 283, 287. Stroud, W. F., 286, 294. Strowd, Bruce, 300, 315. Strowd, C. H, 300, 314. Strowd, Chas. P., 283, 286. Strowd, John, 283, 284. Studwell, Jennie R., 211. Sullivan, Nellie, 204. Sutherland, David, 69. Sutherland. Lemuel, 100, 154. Sutherland, Neil, 129, 199. Sutliff, Henry, 56. Sutties, David, 129. Swany, Granville Reed, 228. Swarts, Wm., 168, 245. Sweiter, Philip, 222. Swift, Caroline Park, 193. Swift, Cornelia, 101. Switzer, Clifford, 195, 260. Sykes, Caroline Augusta. 176. Taft, Jane L., 108. Talmadge, Hannah, 42. Talmage, Phebe, 41. Tanner, Oilando, 104, 160. Tatam, John Ernest, 167, 244. Taylor, Betsey, 75. Taylor, Charles B., 213, 265. Taylor, Fanny, 181. Taylor, Isaac, 57, 86. Taylor, Jennie C, 219. Taylor, Sabrina Elizabeth, 129. Taylor, Susan F., 117. Teed, Elizabeth Case, 185. Teet, John G., 81. Teeter, Josephine, 229. Tenbrook, Mary Denman, 71. Tenney, Nathan C, 171. Terrell, Ephraim, 37, 58. Terrell, Lyle, 264, 281. Terry, Hanford, 178, 252. Thaler, Max. 96. Thatcher, H. E., 112, 176. Thomas, Edna, 259. Thomas, Margaret Celia, 146. Thomas, Sarah, 63. Thomas, Sarah A., 248. Thomason, Dora Marsh, 313. Thompson, A., 46. Thompson, Andrew Hender- son, 133, 206. Thompson, Elijah, 62, 92. Thompson, Ethel, 267. Thompson, Eunice, 39. . Thompson, Hannah, 37. Thompson, Helen G., 270. Thompson, Hezekiah, 62. 92. Thompson, James, 62. Thompson, Julia, 75. Thompson, Lydia, 120. Thompson, Maria, 64. Thompson, Rose, 97, 150. Thudickun, Wilhelminah, 196. Thuebee, Gertrude Florence, 271. Tibbals, Nathan, 158. Tichenor, Sarah, 15 3. Tiffany, Almira, 96. Tilley, Lucy, 102. Tilley, Rhoda, 100. Tilton, Mary Elizabeth, 232. Timbers, Minnie A., 234. Timmons, Lucretia P., 145. Tinker, Anna, 102. Titterington, Geo. W. R., 171. Titterly, Frank, 178, 252. Todd, George, 61. Todd, George, 125, 195. Todd, Lois Tuttle, 46. Tompkins, Phebe B., 232. Torrey, Almira Emmaline, 131. Torrey, Christena, 82. Townsend, Ebenezer, 40. Townsend, Isaac, 37, 49. Townsend, Jacob, 48, 72. Townsend, Jeremiah, 44, 63. Tower, Robt. R., 53, 81. Townsend, Sarah, 62. Travis, Charles, 170. Treat, Orrin, 125, 194. Treat, Philsuebus, 36. Tremaine, Emmons, 109. Tremaine, William, 156. Treudley, Mrs. Betsey W., 139. Triffet, W. K., 226, 272. Trout, Ina, 21 n. Trowbridge, Amos, 62, 93. Trowbridge- Amos H., 71, 110. Trowbridge, Daniel, 43, 59. Truesdell, Chas. Harvey, 107, 167. ATWATER GENEALOGY. 363 Tryon, Abiah, 39. Tryon, Sarah, 40. Tuan, Harrison, 154. Tucker, Plorella, 168. Tucker, James W., 47. Tucker, Lucy Ann, 114. Turner, J. M., 297, 313. Turner, Martha M., 182. Turnure, Elizabeth A., 86. Turpin, George R., 293, 307. Turrentine, Samuel B., 296, 309. Tuthill, Elizabeth, 232. Tuttle, , 141. Tuttle, Abigail, 35. Tuttle, Chas. Seymour, 81. Tuttle, Edward S., 94, 146. Tuttle, Ephraim, 38, 51. Tuttle, Esther, 40. Tuttle, Jane, 152. Tuttle, John, 102, 157. Tuttle, Jude, 36, 46. Tuttle, Mary. 55. Tuttle, Mary D., 235. Tuttle, Polly, 51. Tuttle, Thaddeus, 40. 56. Tuttle, Timothy, 32, 36. Tuttle, Titus, 36, 46. Twitchell. Sheldon W., 79. 125. Tyler, Chas. C, 113, 177. Tyler, Delia V., 81. Tyler, Elnathan, 37. Tyler, Lathrop, 33. Tyler, Panthia, 64. Tyler, Samuel, Jr., 33, 40. Underwood, A. A.. 87, 138. Underwood, Mary, 168. Upper, Ulah, 183. Upson, John, 38. Vail, Catherine Stewart, 257. Valegra, Gladys. 265. Van AJstyne Nancy. 104. Van Derzee, Fremont, 156, 230. Van Dueson, Bertha M., J 41. Van Duyn, John, 75, 117: Van Dyke, F. H., 135, 207. Van Schaick, Chas., 74. Van Schaick, Delia, 116. Vni Swearinger, Elizabeth, 191, Van Valkenberg, Alice New- ton, 168. Van Valkenburg, Arthur, 117. Varney, Kenneth Penn, 204, 261. Vaughn, Stephen, 70, 109. Vaun, Minnie E., 185. Ventris, Delia, 146. Veth, Louise -M., 183. Vickery, Emeline, 162. Viets, Georgianna Bates, 239. Vogel, Clara, 280. Vogt, Arthur, 230. Voorhees, John Schenck, 251, 279. Wadsworth, Faith, 38. Wager, Ella L., 274. Waldron, Margaret, 170. Walker, A. V., 131. Walker, Helen Mar., 134. Walker, Rebecca, 79. Walker, Thomas, 34. Walkley, Emma E., 227. Wallace, James C, 214, 265. Walter, Fred C. 187. Walter, Jacob D., 139, 213. Walton. Annie Elizabeth, 307. Walton, Catherine Naylor, 223. Ward, Alfred, 66, 100. Ward, Frank M., 123, 192. Ward, Henry C, 111. Ward, Mary, 33. Ware, George, 104, 160. Waring, Margaretta M., 85. Waring, Sarah J., 86. Warner, Benjamin, 102, 158. Warner, David, 66, 102. Warner, Donald B., 172. Warner, Mabel, 102. Warner, Mary, 215. Warner. Randall. Warren, Emeline Mason, 133. Warren, Frank S., 134, 207. Warren, Harriet, 72. Warren, Martha C, 287. Watkins, Lawrence, 220. Watson. Ella E., 203. Watson, Minnie, 264. Watson, N. W.. 297. Way, George, 102. Wear, Joseph, 109. Weatherby, D. M.. 296. Weaver, Albert, 123, 193. Weaver, Jane, 112. Weaver, Mary L., 106. Weed, Alonzo R., 120, 187. W T eed, George Mars ton, 187. Weeks, Vonita Louise, 204. Weist. Margaret. 95. Welch, Hiram, 125. Wells, Catherine E., 198. Wells, Jessie Clark, 219. Wells. Josie Boyd, 175. Welton, Hazel N., 281. Wendover, Lydia A., 160. West, Chas. W., 116, 183. West, Edw. M., 79, 124. Weston, Carlo M., 162. Wetherby, Homer F., 134. Wetmore, Delia, 57. Wet more, John P., 40, 57. Wheeler, May, 184. White, Ellen Cynthia, 194. White, Marietta, 139. White. Mary W., 145. White, Rev. Moses C, 73. Whitehead Tabitha Holt, 34. Whitman, George, 40. Whitman, James L., 82. Whitney, Frank, 189. Whitney Mrs. Harriet B., 85. Whiton, S. G., 112, 176. Whittlesey, Louise Hart, 141. Wilcox, Edwin A., 226, 272. Wilcox, Marjory, 266. Wilcox, Ozias, 33. Wilder, Betsey, 159. Wildman, Joseph, 49. Wiles, Harriet, 142. Wiley, Abbie C, 245. Wilkes, Maitha Lavernia, 127. Willard, Elizabeth, 55. Williams, Anna, 60. ■Williams, Charles L., 204, 212. Williams, Davenport, 43. Williams, Don Alonzo, 152, 227. Williams, b'ahny W.. 227. Williams, Helen A., 209. Williams, Henrietta P., 166. Williams, Lyman, 101, 155. Williams. Phoebe, 137. Williams, Reuben, 60. Williams. Solomon B., 77, 122. Williamson, Chester B., 172. Williamson, (Catherine De Nye, 155. Willis, Phebe, 169. Wilson, Amy, 283. Wilson, Helen M. 273. 364 AT WATER GENEALOGY. Wilson, Henry C., 115. Wilson, Mollie E., 207. Wilson, Sam, 294. Winchell, Daniel, 41. Winchell, Marietta, 249. Windnagel, Fred, 263, 280. Windsor, Benjamin Garritt, 230, 273. Wing, Sarah, 57. Winne, Nellie, 271. Winslow, Aaron, 61. Winslow, Celia Miltier, 311. Winslow, Zadie I., 190. Winter, H. H., 98. Winter, Moses, 98. Witham, -, 105. Witham, William, 220. Wolcott, Alexander, 42. Wolcott, Anna Sperry, 32. Wolcott, Robert L., 185,255. Wolf, Prank, 263, 280. Womble, Jehu Josiah, 283, 289. Womble. Rufus P., 288, 303. Womble. Samuel, 283, 288. Womble, Wm., 283, 291. Wood, George, 280. Wood, Ida Norman, 173. Wood, Katie, 274. Woodard, Marcia, 135. Woodford, Mary Alice, 162. Wooding, Uri, 61. Woodruff, Henry, 158. Woodside, Mary B., 74. Woodward, Agnes L., 239. Woodward, George, 114, 180. Woodward, Solon, 113, 179. Woodworth, Wm., 91, 140. Worden, Nettie B., 224. Worrall, Rettie, 208. Woithington, Clara Matilda, 215. Woithington, Edward S., 126. Wright, , 128. Wright, Amelia Haywood, 177. Wright, Catherine Stone, 111. Wright, Margaret, 137. Wright, Nellie, 229. Wright, Susan Arms, 91. Wright, Wm., 73, 114. Wrigley, Philip K., 219, 268. Wylie, Laura, 236. Tale, Elizabeth, 41. Yale, Louise C, 134. Yale, Sarah, 33. Yale, Sarah S., 80. Yates, Lily Mae, 315. Yoder, Albert J., 247, 278. Yoran, Clarence G., 155. Young, E., 46. Young, Edwin, 141, 215. Young, Glenn, 231, 273. Young, J. Norman, 231. Young, James I., 232, 274. Young, Lucy E., 274. Yount, Edith, 236. Zieman, Gustavus R., 236, 276. Zimmerman, Norma, 279. Zook, J. E., 248, 279. Zumwalt, Amelia, 222. Zumwalt, Malinda Catherine, 222.