0nttrrtintt ^nri^tg ^^1893*1913^^ '^\ . "^ 31 hbl.Stx E202.4C751913 Decennial register of the Society Decennial reg iiiiii 3 T153 DDH5fiHE3 3 w O o \0 I'l.AC OI' TIIK SONS OF TIIK KKNOl Ailnplcd hy tlu' ( '>fiKT.il Socirtv, Aiiril 4tli, KS'M ri()\ kriiiilaiidii Si/i'. 5 \ 5' J Kfct HON. M()K(.A.\ (.AKD.NKK lU' l.Kl-:i.K\ . 11 aktfiikh, Cc.w. PrrMd.'Ilt ut ThK SOCIKTV l)F THK Sl).\S OF THF K K\(.i I.UTION ill the State of Connecticut DECENNIAL REGISTER SOCIETY OF THE SONS OF THE REVOLUTION r3>>0. STATE OF CONNECTICUT 1893-T913 Issued by the Society Hartford, Conn. 1913 PUBLICATION COMMITTEE FOR THE SOCIETY SONS OF THE REVOLUTION STATE OF CONNECTICUT. HON. EDWARD HART FENN, Wethersfield, Secretary of the Connecticut Society. HON. FRANCIS HUBERT PARKER, Hartfo'rd, Registrar of the Connecticut Society. CHARLES BARNEY WHITTELSEY, Hartford, Historian of the Connecticut Society. OFFICERS . OF THE SOCIETY OF THK SONS OF THE REVOLUTION IN THE STATE OF CONNECTICUT, 1913-1914. President. HON. MORGAN GARDNER BULKELEY, Hartford. Vice-President. HON. DANIEL NASH MORGAN, Bridgeport. Secretary. HON. EDWARD HART FENN, Wethersfield. Treasurer. WALTER COLLYER FAXON, Hartford. Registrar. HON. FRANCIS HUBERT PARKER, Hartford. Chaplain. REV. FREDERICK R. SANFORD. Madison. Historian. CHARLES BARNEY WHITTELSEY, Hartford. BOARD OF MANAGERS. 1913-1914 Eugene Boardman, East Haddam, Charles B. Whittelsey, Hartford, Louis W. Button, Rocky Hill, Walter St. George Harris, Hartford, Clarence H. Wickham, Manchester, Harry W. Reynolds, East Haddam, Ralph A. Blydenburg, Middletown, Isaac W. Birdseye, Bridgeport, Clarence B. Warner, East Haddam. Vll/ tl|f fatljprH. anJJ I|aat li^rlar^li tt?at tl|? rtgl|t- poua Btiall bp l|at» ttt ruprlaattng rftttpmbranrr. wt tl|ank OIli?? fnr tl|? ittapirattott ml|trl| tniUli into ?x- wttntt tl|p i^ortptg of tl|f BatiB of tl|? ISfooluttott; anJi tltp blpBBing ujl|irt| I|a0 I|ttl|prto attpttbri it: Anh m? prag ®t|?p to rontittu? to aiJi our ^orirtg in ttjia anb surr^flJing generations, in ttje pious mork of perpetuating tl|e memory of tl|e sarrifirea, anti sufferings. anlJ ualor of our fatl^ers. tt|rougl| mt|iri| our prireless I|eritage mas mon. Anii ftnallg ml|en me also stiall I|atie Btxnth ®I|ee in our generation, mag me be gatl|ere!» unto our fatljers, l|amng tl|e testimony of a gooJi ron- srienre ; in fanor mitl| ©l|ee our (Sah ; unit in per- fea rliaritg mitl| tl|e morlb: All ml|irt| me ask tI)rougl) 3esus (El|rist our iUorh. Amen. THE SOCIETY OF THE SONS OF THE REVOLUTION IN THE STATE OF CONNECTICUT. Instituted May 34, 1893. Incorporated September 7, 1893. CONSTITUTION. Preamble. Whereas, it has become evident from the decline of proper celebration of such National holidays as the Fourth of July, Washington's Birthday, and the like, that popular interest in the events and men of the War of the Revolution is less than in the earlier days of the Republic; And Whereas, this lack of interest is to be attributed not so much to lapse of time as to the neglect on the part of descendants of Revolutionary heroes to perform their duty of keeping before the public mind the memory of the services of their ancestors, and of the times in which they lived, and of the principles for which they contended; Therefore, the Society of the '* Sons of the Revolu- tion," has been instituted, to perpetuate the memory of the men who, in military, naval, or civil service, by their acts or counsel, achieved American Independence; to promote and assist in the proper celebration of the anniversaries of Washington's Birthday, the Battles of Lexington and Bunker Hill, the Fourth of July, the Capitulations of Sara- toga and Yorktown, the formal Evacuation of New York by the British Army, on the 3d of December, 1783, as a relinquishment of territorial sovereignty, and other promi- 7 8 SONS OF THE REVOLUTION. nent events relating to or connected with the War of the Revolution; to collect and secure for preservation the manuscript rolls, records, and other documents and memorials relating to that War; to inspire among the members and their descendants the patriotic spirit of their forefathers; to inculcate in the community general sentiments of Nationality and respect for the principles for which the patriots of the Revolution contended; to assist in the commemorative cele- bration of other great historical events of National impor- tance, and to promote social intercourse and the feeling of fellowship among its members. Article I, Name of Society. The Society shall be known by the name, style and title of " Sons of the Revolution." Article II. Membership. Any male person, above the age of twenty-one years, shall be eligible to membership in the " Sons of the Revolution " who is descended from an ancestor, as the propositus, who either as a military, naval, or marine officer, soldier, sailor, or marine, or official in the service of any one of the thirteen original Colonies or States, or of the National Government representing or composed of those Colonies or States, assisted in establishing American Inde- pendence during the War of the Revolution, between the 19th day of April, 1775, when hostilities commenced, and the 19th day of April, 1783, when they were ordered to cease. Provided: That when the claim of eligibility is based on the service of an ancestor in the " minute men," or " militia," it must be satisfactorily shown that such ancestor was actually called into the service of the State or United States, and performed garrison or field duty; and Provided further: That when the claim of eligibility is based on the service of an ancestor as a " sailor " or CONSTITUTION. g *' marine " it must in like manner be shown that such serv- ice was other than shore duty and regularly performed in the Continental Navy, or the Navy of one of the original thirteen States, or on an armed vessel, other than a merchant ship which sailed under letters of marque and reprisal, and that such ancestor of the applicant was duly enrolled in the ship's company, either as an officer, seaman, or other- wise than as a passenger: and Provided further: That when the claim of eligibility is based on the service of an ancestor as an " official " such service must have been performed in the civil service of the United States, or of one of the thirteen original States, and must have been sufficiently important in character to have rendered the official specially liable to arrest and imprisonment, the same as a combatant, if captured by the enemy, as well as liable to conviction of treason against the Government of Great Britain. Service in the ordinary duties of a civil office, the per- formance of which did not parlicularly and effectively aid the American Cause, shall not constitute eligibility. In the construction of this article, the Volunteer Aides de Camp of General Officers in Continental Service, who were duly announced as such, and who actually served in the field during a campaign, shall be comprehended as hav- ing performed qualifying service. The civil officials and military forces of the State of Vermont, during the War of the Revolution, shall also be comprehended in the same manner as if they had belonged to one of the thirteen original States. No service of an ancestor shall be deemed as qualify- ing service for membership in the " Sons of the Revo- lution " where such ancestor, after assisting in the cause of American Independence, shall have subsequently either adhered to the enemy, or failed to maintain an honorable record throughout the War of the Revolution. No person shall be admitted unless he be eligible under one of the provisions of this Article, nor unless he be of lO SONS OF THE REVOLUTION. good moral character and be judged worthy of becoming a member. Article III. Officers. The officers of the Society of the " Sons of the Revolution " shall be a President, a Vice-President, a Secretary, a Treasurer, a Registrar, and a Chaplain, who shall be chosen by ballot at every annual meeting from among the members thereof. Article IV. Board of Managers. The Board of Managers of the Society shall be fifteen, namely: the President, the Vice-President, the Secretary, the Treasurer, the Registrar, and the Chaplain, ex officio, and nine others who shall be chosen by ballot at every annual meeting from among the members of the Society. Article V. Admission of Members. Every application for membership shall be made in writing, subscribed by the applicant, and approved by two members over their signatures. Applications shall contain, or be accompanied by, proof of eligibility, and such appli- cations and proofs shall be submitted to the Board of Man- agers, who shall have full power to determine the qualifica- tions of the applicant. Payment of the initiation fee and subscription to the declaration required by the Constitution of this Society shall be a pre-requisite of membership. Article VI. Declaration. Every member shall declare upon honor that he will endeavor to promote the purposes of this Institution and observe the " Constitution " and " By-laws " of this Society, and, if he be a citizen of the United States, shall declare CONSTITUTION. II that he will support the Constitution of the United States, Such declaration shall be in writing, and subscribed by the member making it. Article VII. Institution Considered. At every meeting the purposes of the Institution will be fully considered and the best measures to promote them adopted. No question, however, involving the party poli- tics of the day within the United States shall ever be dis- cussed or considered in any meeting of the " Sons of the Revolution." Article VIII. Commemorations. It shall be a standing Regulation that the members shall, when practicable, hold a commemorative celebration and dine together at least once every year. Article IX. Seal. The seal of the Society of the " Sons of the Revo- lution " shall be one and seven-eighths of an inch in diameter, and shall consist of the figure of a " Minute- man " in Continental uniform, standing on a ladder leading to a belfry, and holding in his left hand a musket and an olive branch, and grasping in his right hand a bell rope. Above, the cracked "Liberty bell;" issuing therefrom a ribbon, bearing the motto of the " Sons of the Revo- lution; " " Exegi Monumentinn JEre Perennius." Across the top of the ladder, on a ribbon, the figures " 1776," and at the left of the Minute-man, and also on a ribbon, the figures " 1883," the year of the Centennial commem- oration of the permanent evacuation by the British army of American territory; the whole encircled by a band three- eighths of an inch wide; thereon at the top thirteen stars of five points each, and at the bottom the legend, " Sons 12 SONS OF THE REVOLUTION. OF THE Revolution;" the following being a facsimile thereof: The Secretary shall be the custodian of the seal, which shall be identical in every particular with this description. Article X. Insignia. The insignia of the " Sons of the Revolution " shall consist of a badge pendant from the ribbon by a ring of gold. The badge shall be elliptical in form, with escalloped edges, one and one-quarter inches in length and one and one-eighth inches in width; the whole surmounted by a gold eagle, with wings displayed, inverted. On the obverse side a medallion of gold in the center, elliptical in form, bear- ing on its face the figure of a soldier in Continental uniform, with musket slung. Beneath, the figures "1775;" the medallion surrounded by thirteen raised gold stars of five points each upon a border of dark blue enamel. On the reverse side, in the center, a medallion, corre- sponding in form to that on the obverse, and also in gold, bearing on its face Houdon's portrait of Washington in has relief, encircled by the legend, " Sons of the Revo- CONSTITUTION. 13 LUTION." Beneath, the figures " 1883," and upon the reverse of the eagle, the number of the particular badge engraved; the medallion surrounded by a plain gold border conforming in dimensions to the obverse, upon which mem- bers may have their names engraved in script. The ribbon shall be dark blue, ribbed and watered, edged with buff, one and one-half inches wide and one and one-half inches in displayed length. The insignia shall be worn by the members conspicuously and only on the left breast on all occasions when they shall assemble as such for any stated purpose or celebration. The badge shall never be worn as an article of jewelry. The Treasurer of the Society shall procure and issue the insignia to the members and shall keep a record of all issued by him. , Such insignia shall be returned to the Treasurer of the Society by any member who may formally withdraw or resign or be expelled, but otherwise it shall be deemed an heirloom. No member shall receive more than one badge, unless to replace one, the loss or destruction of which shall first be satisfactorily established. On occasions other than the meetings for any stated pur- pose or celebration, members may wear a rosette of the prescribed ribbon and pattern in the upper buttonhole of the left lapel of the coat. The Treasurer shall procure and issue the rosettes to members. Article XL Alterations and Amendments. No alteration nor amendment of the Constitution of this Society shall be made unless notice thereof shall be duly given in writing, signed by the member proposing the same, at a meeting of the Society, nor unless the same shall be adopted at a subsequent meeting, held at least thirty days after such notice, by a vote of three-fourths of the mem- bers present. 14 SONS OF THE REVOLUTION. BY-LAWS. Section I. Initiation Fee, Dues, and Contributions. The initiation fee shall be two dollars; the annual dues, three dollars, which shall be payable on or before the first day of January in every year. The initiation fees and dues must accompany every application for membership. The payment at one time of forty dollars shall henceforth exempt the member so paying from the payment of annual dues. Any member who may contribute one hundred and fifty dollars to the " Permanent Fund " of the Society shall be exempt from the payment of annual dues, and this exemption shall extend in perpetuity to his lineal successors in member- ship from the same propositus, one at a time, who may be selected for such exemption by the Society. Section II. Permanent Fund. There shall be a " Permanent Fund," to be derived from contributions, and to remain forever to the use of the Society, the income only of which shall be expended. Section III. President. The President, or in his absence the Vice-President, or in his absence a chairman pro tempore, shall preside at all meetings of the Society and of the Board of Managers, and shall exercise the usual functions of a presiding officer, under general parliamentary rules, subject to an appeal to the Society in proper cases under those rules. The President shall be, ex officio, a member of all committees other than BY-LAWS. 15 the Committee on Nominations. He shall have power to convene the Board of Managers and appoint the place of such meeting when called by him. He shall also perform such other representative duties on behalf of the Society, either personally or by corre- spondence, as it or the Board of Managers may find desir- able or necessary, or as customarily appertain to his office, and he shall enforce a strict observance of the Constitution and By-laws of the Society. In case of his decease, resignation, neglect to serve, or inability from any cause to act as President, the duties of the office shall devolve on the Vice-President until the vacancy caused by such decease, resignation, or neglect to serve shall be filled, or until the inability shall cease. Section IV. Secretary. The Secretary shall conduct the general correspondence of the Society and keep a record thereof. He shall notify all qualified and accepted candidates of their admission, and perform such other duties as the Society or Board of Man- agers or his office may require of him. He shall have charge of the seal, certificates of incorporation, by-laws, historical and other documents and records of the Society other than those required to be deposited with the Registrar, and shall affix the seal to all properly authenticated cer- tificates of membership and transmit the same without delay to the member for whom it shall be issued or to his proper representative. He shall also notify the Registrar of all admissions to membership, and transmit to him the applica- tions and proofs of eligibility of all persons so admitted. He, together with the presiding officer, shall, when nec- essary, certify all acts of the Society, and, in proper cases, authenticate them under seal. He shall have charge of all printing and publications directed by the Society or by the Board of Managers. He shall give due notice of the time and place of all meetings of the Society and of the Board of Managers, and shall attend the same. He shall keep fair l6 SONS OF THE REVOLUTION. and accurate records of all the proceedings and orders of the Society and the Board of Managers, and shall give notice to the several officers of all votes, orders, resolves, and pro- ceedings of the Society or of the Board of Managers, affecting them or appertaining to their respective duties; and at the annual meeting, and oftener if required, shall report to the Society the names of those candidates who have been admitted to membership, and also the names of those mem- bers whose resignations or voluntary withdrawals have been consented to and accepted, and also the names of those mem- bers who have been expelled or dropped for non-payment of dues or for failure to substantiate claim of descent. In his absence from any meeting, a Secretary pro tempore may be designated therefor, unless the Assistant Secretary shall be present to act in such capacity. Section V. Treasurer. The Treasurer shall collect and keep the funds and securities of the Society; and as often as those funds shall amount to one hundred dollars they shall be deposited in some bank, which shall be designated by the Board of Man- agers, to the credit of the Society of the " Sons of the Revolution," and such funds shall be drawn thence on the check of the Treasurer for the purposes of the Society only. Out of these funds he shall pay such sums only as may be ordered by the Society or by the Board of Managers, and shall perform such other duties as the Society or Board of Managers or his office may require of him. He shall keep a true account of his receipts and payments, and, at each annual meeting, render the same to the Society with a full statement of the financial condition of the Society, when a committee shall be appointed to audit his accounts. For the faithful performance of his duty he shall give such security as the Society, or Board of Managers in lieu of its action thereon, may from time to time require. BY-LAWS. 17 Section VI. Registrar. The Registrar shall receive from the Secretary, file and keep on record, all the proofs upon which memberships have been granted, declarations of members on admission of ad- herence to the Constitution and By-laws of the Society, together with a list of all diplomas countersigned by him, and all documents, rolls, or other evidences of service in the War of the Revolution of which the Society may become possessed; and he, under the direction of the Board of Managers, shall make or cause to be made for file in his office, copies of such original or certified documents as the owners thereof may not be willing to leave permanently in the keeping of the Society, Section VII. Chaplain. The Chaplain shall be a regularly ordained minister of a Christian denomination, and it shall be his duty to open and close all meetings with customary chaplaincy services and perform such other duties as ordinarily appertain to such office. Section VIII. Historian. The Board of Managers shall have power to appoint a Historian, who shall keep a detailed record, to be deposited with the Secretary, of all the historical and commemorative celebrations of the Society; and he shall edit and prepare for publication such historical addresses, essays, papers, and other documents of a historical character, other than a Registrar of Members, as the Secretary may be required to publish; and at every annual meeting, if there shall be a necrological list for the year then closing, he shall submit the same, with carefully prepared biographies of the de- ceased members. 1 8 SONS OF THE REVOLUTION. Section IX. Assistant Secretary. The Board of Managers shall have power to appoint an Assistant Secretary, who shall assist the Secretary in the per- formance of such duties of that office as the latter may from time to time devolve upon him, and may, in such cases, give required notices and certify and authenticate, when necessary, any acts, documents, or records of the Society. In case of the absence of the Secretary from any meeting of the Society or of the Board of Managers, or of his decease, resignation, neglect to serve, or inability from any cause to act in that capacity, the duties of the office shall devolve on the Assistant Secretary until the Secretary shall return, or until the vacancy caused by such decease, resig- nation, or neglect to serve shall be filled, or until the inability shall cease. Section X. Board of Managers. The Board of Managers shall judge of the qualifications of every candidate who shall make proper application for admission to the Society, and shall have power to admit him to membership therein, if found eligible under the Constitu- tion of this Society. Three negative votes shall be a rejec- tion of the applicant. They may, through the Secretary, call special meetings of the Society at such times as they may see fit, and they may arrange for commemorative celebrations by the Society. They shall recommend plans to the Society for promot- ing its purposes, and, when practicable, may digest and pre- pare business for its meetings, and shall supervise all publications issued in its name, and decide whether copies of records or other documents or papers may be furnished on request of any party in cases not pertaining directly to the business of the Society and the proper conduct of its affairs. They shall generally superintend the interests and shall have the control and management of the affairs and funds of the Society. They shall also perform such duties as may be BY-LAWS. 19 prescribed by the Constitution and By-laws, or required by any Standing Rule or Resolve of the Society; provided, however, that they shall at no time be required to take any action nor contract any debt for which they shall be jointly or severally liable. They shall be competent to consent to and to accept the resignation or voluntary withdrawal from membership of any enrolled member of the Society, They may require the attendance of any member of the Society, or any official or committee thereof, at any meeting, for consultation and advice. The Board of Managers shall meet as often as they may desire, or at the call of the President, or upon the written request of any three members of the same addressed to the Secretary. A majority of the Board of Managers shall be a quorum for the transaction of business. At every annual meeting they shall submit to the Society a general report of their proceedings during the year then closing, and at such other time as may be required by the Society. Section XI. Expulsion and Suspension. The Board of Managers shall have power to expel any enrolled member of this Society who, by a conduct incon- sistent with a gentleman and a man of honor, or by an opposition to the interests of the community in general or of this Society in particular, may render himself unworthy to continue a member, or who shall persistently transgress, or, without good excuse, willfully neglect or fail in the per- formance of any obligation enjoined by the Constitution or By-laws or any Standing Rule of this Society. Provided, that such member shall have received at least ten days' notice of the complaint preferred against him, and of the time and place for hearing the same, and have been thereby afforded an opportunity to be heard in person. Whenever the cause of expulsion shall not have involved turpitude nor moral unworthiness, any member thus expelled 20 SONS OF THE REVOLUTION. may, upon the unanimous recommendation of the Board of Managers, but not otherwise, be restored to membership by the Society at any meeting. The Board of Managers shall also have power to drop from the Roll the name of any enrolled member of the Society who shall be at least two years in arrears in the pay- ment of dues, and who, on notice to pay the same, shall fail and neglect to do so within ten days thereafter, and upon being thus dropped, his membership shall cease and deter- mine, but he may be restored to membership at any time by the Board of Managers on his application therefor, and upon his payment of all such arrears and of the annual dues from the date when he was dropped to the date of his restoration. The Board of Managers may also suspend any officer from the performance of his duties, for cause; which proceeding must be reported to the Society and acted upon by it within thirty days, either by rescission of the suspension or removal of the suspended officer from office, or otherwise the suspension shall cease. Section XII. Vacancies and Terms of Ojilice. Whenever an officer of this Society shall die, resign, or neglect to serve, or be suspended, or be unable to properly perform the duties of his office, by reason of absence, sick- ness, or other cause, and whenever an office shall be vacant, which the Society shall not have filled by an election, the Board of Managers shall have power to appoint a member to such office pro tempore, who shall act in such capacity until the Society shall elect a member to the vacant office, or until the inability due to " suspension, absence, sickness, or other cause " shall cease. Provided, however, that the office of President or Secretary shall not thus be filled by the Board of Managers when there shall be a Vice-President or Assist- ant Secretary to enter upon the duties of those offices respectively. In like manner, the Board of Managers may supply vacancies among its members, under the same conditions and BY-LAIVS. 21 limitations; and in case any member thereof, other than an officer, shall be absent from three consecutive meetings of the same, his place therein may be declared vacant by the Board of Managers and filled by an appointment which shall con- tinue in full effect until the Society shall elect a successor. Subject to these provisions, all officers of the Society, and the members of the Board of Managers, shall, from the time of their election or appointment, continue in their re- spective offices until the next annual meeting, and until their respective successors shall be duly chosen. Section XIII. Resignation. No resignation or voluntary withdrawal from member- ship of any member enrolled in this Society shall become effective as a release from the obligations thereof unless con- sented to and accepted by the Board of Managers. Section XIV. Disqualification. No person who may be enrolled as a member in this Society shall be permitted to continue in membership where the proofs of claim of qualification by descent shall be found to be defective and insufficient to substantiate such claim, or not properly authenticated. The Society, or the Board of Managers, may, at any time after thirty days' notice to such person to properly substantiate or authenticate his claim, require the Secretary to erase his name from the list of mem- bers, and such person shall thereupon cease to be a member: Provided, he shall have failed or neglected to comply satis- factorily with such notice. Where the Board of Managers shall direct the erasure of a person's name for a cause comprehended under this section, such person shall have a right of appeal to the next annual meeting of the Society; but he shall not be restored to membership unless by a vote of three-fourths of the mem- bers present on that occasion, or at a subsequent meeting to 22 SONS OF THE REVOLUTION. which the consideration of the appeal may have been spe- cifically postponed. Section XV. Annual and Special Meetings. The Society shall hold an annual meeting at the head- quarters of the Society in the Nathan Hale School House in the town of East Haddam in the month of June, 1901, and each year thereafter at the call of the Board of Man- agers, at which a general election of officers and managers by ballot shall take place. In such election the polls shall be open one and one-half hours, and a majority of the ballots given for any office or for a manager shall constitute a choice therefor; but, if on the first ballot no member shall receive such a majority, then a further balloting, in such case, shall forthwith take place, in which a plurality of votes given shall determine the choice therefor. During any election the regular Order of Business may be proceeded with. Special meetings shall be held by direction of the Board of Managers, or upon the written request of thirty members of the Society, at such time and place as said Board may direct. At such special meeting no business shall be trans- acted except such as shall be specified in the notice therefor. One week's notice of time and place of annual or special meetings shall be given by mailing through the post-office in said city a written or printed notice to every member of the Society. At all meetings of the Society the members present shall constitute a quorum for the transaction of business. The meetings of the Society for business shall be gen- erally conducted according to parliamentary law and the following Order of Business shall, as far as the same may be applicable, be followed: Order of Business. 1 . Meeting called to order by Presiding Officer. 2. Prayer by the Chaplain. BY-LAWS. 23 3. Reading of minutes of prior meetings not pre- viously acted upon. 4. Election of officers and managers, when necessary. 5. Communications from or Report of Board of Managers. 6. Reports of Officers. 7. Reports of Special Committees. 8. Unfinished business. 9. Written communications requiring action of the Society. 10. Specially noticed business. 11. Notices of motion for subsequent meeting, 12. Miscellaneous business. 13. Reading of the Preamble to this Constitution. 14. Closing Prayer by the Chaplain. Section XVI. Service of Notices. It shall be the duty of every member to inform the Secretary, by written communication, of his place of residence and of any change thereof, and of his post-office address. Service of any notice under this Constitution or By-laws upon any member of the Society, addressed to him at his last recorded place of residence or post-office address, and for- warded by mail, shall be deemed sufficient service of such notice. Section XVII. Recommendation of Candidates. No member shall approve an application for member- ship in this Society unless he shall knozu the candidate to be worthy, and shall have satisfied himself by due examina- tion of proofs that such candidate is eligible, and will, if admitted, be a desirable member. 24 SONS OF THE REVOLUTION. Section XVIII. Nominating Committee. l^he Society may, at the annual meeting, choose a Nomi- nating Committee, of nine members, to nominate officers and members of the Board of Managers, for election at the suc- ceeding annual meeting. In case the Society shall not choose such a committee, the President shall, prior to every annual meeting, appoint such a Nominating Committee of nine members from among the members longest enrolled as such, who may consent to serve on such Committee, exclusive of officers or members of the Board of Managers. The Nominating Committee shall select and nominate a ticket of the names proposed to fill the respective offices, to be elected by ballot, which ticket shall be printed and distrib- uted as the " Regular Ticket " at the ensuing annual election. In order to secure as far as may be in the Board of Managers stability in procedure and familiarity with pre- cedents in the business affairs of the Society, every Nominat- ing Committee shall, in making nominations for the suffrages of the Society of members of said Board other than those who are ex officio members, so arrange their recommend- ations as to provide for the retirement annually of not less than three nor more than four of those who shall have served longest continuously on said Board, and for the con- tinuance of a proportionate number. Section XIX. Decease of Members. Upon the decease of any member, notice thereof, and of the time and place of the funeral, shall be given by the Sec- retary by publication, and it shall thereupon become the duty of the members, when practicable, to attend the obsequies. Any member, upon being informed of the decease of a member, shall make it his business to see that the Secretary is promptly notified of the fact, which fact shall also, in due time, be communicated to the Society. BY-LAWS. 25 Section XX. Certificate of Membership. Every member shall be entitled to receive a certificate of membership, which shall be authenticated by the President and Secretary, and countersigned by the Registrar of the Society, and to which the seal of the " Sons OF THE Revolution " shall be affixed. The certificate shall be in form following: " SONS OF THE REVOLUTION." Be it known that has been duly admitted a member of this Institution in right of the services of in the cause of American Independence during the War of the Revolution. Dated at the city of , this day of , in the year of our Lord thousand hundred and , and of the In- dependence of the United States of America the L. s. President of the Society. Secretary of the Society. Registrar. Section XXI. Marshal. The President of the Society may, from time to time, in his discretion, designate a member to act, under his direc- tion, as Marshal for the Society in its commemorative cele* brations, parades, and other meetings, and to perform such duties as usually appertain to such a position. 26 sons of the revolution. Section XXII. Alterations or Amendments. No alteration nor amendment of the By-laws of this Society shall be made unless notice thereof shall be duly given in writing, signed by the member proposing the same, at a meeting of the Society, nor unless the same shall be adopted at a subsequent meeting, held at least thirty days after such notice, by a vote of two-thirds of the members present. INSIGNIA. 27 INSIGNIA. Authority has been given by Congress to the officers and men of the army and navy to wear the Insignia of the Societies of the Revolution and other military societies, and thus has given recognition to the following: "Society of the Cincinnati," " Sons of the Revolution," " Society of the War of 18 1 2," "Axtec Society," "Loyal Legion," and " Grand Army of the Republic." The joint resolution of Congress is as follows: I. Joint Resolution granting permission to officers and enlisted men of the Army and Navy of the United States to wear badges adopted by Military Societies of the Men who served in the War of the Revolution, War of 18 12, the Mexican War, and the War of the Rebellion. Resolved by the Senate and House of Representatives of the United States of America, in Congress assembled: That the distinctive badges adopted by Military Societies of Men who served in the armies and navies of the United States, in the War of the Revolution, the War of 18 12, the Mexican War, and the War of the Rebellion, respectively, may be worn upon all occasions of ceremony by officers and enlisted men of the Army and Navy of the United States, who are members of said organizations in their own right. Approved September 25, 1890. lloX. DAMl'.I. .\.\>ll MiiKiiAN, Hkiik.i r. .1: i . (..\\. A iMiiiiuli-r and llir lir>t \ iru FrcsidiMiI of Thk SociKTN (IK nil-. Sons up iiii-: 1\i-;viii.l'tio.\ 111 tlu- Stall- nl fiiiini-iticLn ROLL OF MEMBERS SOCIETY SONS OF THE REVOLUTION State of Connecticut 1913 29 ROLL OF MEMBERS. 31 Q p=j <: 55 ►^^►^u .is Aw ^ ^ w r^ WZi S ^-S-g^ «.E.E u, U g .0 c •0 "t: ti t^ E M-i OJ 1) c4 nt M w w « fti xa E CA) KQ F (3 B ^^ > CI E X ."H " ^ E "i CO w ;2 h K S E ■o -t^ v O rt ffiOK 1 W2 3 >— > s ^J2 c 1) -a M c 5 u « rS rr 13 o — IS <« m O a pq u u re Ml re 3 u - p ^ re -3 £ PQ = a :? S Q 3 3 CO - E S £ < 3Pa PQ *^ c ^ ^ -a S g rei; M -a -Sth !> i> o PQ U P5l«5 ►< HI M 32 SONS OF THE REVOLUTION. CO ^-ti s^^ -a 7^ 5 c w »^ -?^ p o _ t::^ ta « ^- _ ,.-^ S ta >7; _c o K ^ u O 6K 2| "S M MMUtMMI-ll-ll-r mNmN H- &» f^ ^oo v^ ^09 ^ ROLL OF MEMBERS. 33 r'1 n.-a -i-T .S .li pa - '^ ±5 c OQ X .5 --0 u ^ l-J-^, oOrJ:v-Sca-5' «> > . ^-g !h -^ .E-SS -tj . tf . t: ;^ Kc«e Pi Elmer VValte Willi; Edwa => E O O 00 O P 34 SONS OF THE REVOLUTION. C __• o o .5 .S .S ^ re Fj u ."> -^ ««UU«2 rare a. = ^ ^ c 5 § ^ ^ S- S- S" ti r1 "E S c *-- _- re ° . d &. =5|l &ill I ill-^ll &I |tg ^ iisu e ^"^ PHr-m'^-'-E'^T'-SE I" OJlure."oE^ J3-S5-"S>^,^'^ G.-;i3CKr;XiT:-a>-.>-. ciL((ucccL,rereT!;K;j3j::t.?-T!;?;^c2C j= ins,j3T3i^J2 lu 0) re re c — — c c .zT r- r-^^ >.-r::S ?~-g cjjs c jh 4. ., w re . 5 •" c re re s re rere re MrererejrSjre«™t^Sw»2« " "•■»;; >^™gre E ED E KKEDI> w Wc«c«!>:>02pi w c« S h E c« w L_l ^ »r re ■t: re o ™ P b— ^KdS^ "+^ rT, 2 P Ji,^ ^^ <^ K reP5 CL, ■" S c K c c -^ fe £? i^'SSi^2bo-Sre_Sre2«.:2 .2 -j^ S.S^5"b ^j3"0— ore'fTjs-oK-orejiKr C -tj Eoti.°-c'o <2 I ^ vneio Ph^ ^-t MM M MMMM MMMM (^M MtC-l (X^M ROLL OF MEMBERS. 35 u I ^ I •-• be • bCoj u .S c c 'u 03 "^ « ■« ^ o ^ u SJ t- c •^ '^ § S S ;? ,"S C O 1^ O O P t- ^ t- i- E pj o w rt o >. " 5 0) > S^ > ■^ "^ t> 5 pj i) s b b t £ S| >- C -^ S rt 2 <« lU o, _ — 4= ^ =5^ 1 J 1 c/^ t< cr) 1 m "1^ •<5 pji 1 a S :?; ^ s :^ o 1 *c a [ 1 =2 • V- .\- ^ ? £° = "a -5 z * "a ::: - 2 1 t2 a -3 v2 c < IS o 8 o S '' '^ 2 \\ e O ' 3 g a a / o -a o >- ^ ji: o CI. O ■^ s b O " »■" <=: 3 t. ^ > _5 ^ >N f^ ^ J •;: t^ U i: ROSTER OF Ancestors and Descendant Members OF THK SOCIETY SONS OF THE REVOLUTION IN THE State of Connecticut 1913-14 37 ROSTER OF ANCESTORS AND DESCENDANTS. 39 ROSTER ANCESTORS AND DESCENDANTS. ALLEN, MOSES, Private. 1746-1826. Private Fifth Regiment Connecticut Line July i to December 16, 1780. (" Record of Connecticut Men in the Revolution," page 203.) 171 Allen, Normand Francis, Hartford, Conn. AVERY, NATHAN. 1744-1832. Groton, Conn. Corporal in Captain Ralph Stoddard's Company, Colonel Oliver Smith's Eighth Regiment of Militia for six months from September, 1776; served in Captain John Morgan's Company, Colonel Oliver Smith's Eighth Regiment of Militia, 178 1. (Certificate of Commissioner of Pensions; Revolutionary Rolls and Lists, Connecticut Hist. Coll, Volume 8, p. 216.) 124 Parker, Francis Hubert, Hartford, Conn. BALDWIN, HENRY. . Cornwall, Conn. Private Sixth Company, Captain Edward Shipman, Seventh Con- necticut Continental Regiment, Colonel Charles Webb, July II, December 18, 1775. ("Connecticut Men in the Revolution," page 82.) 38 HoTCHKiss, Frank Howard, Thomaston, Conn. Died September 6, 1908. BALDWIN, NATHAN, Lieutenant. 1755-1805. Appointed Lieutenant with the command of the Fort at Milford, and also empowered to cruise in the Sound with the boat be- longing to the fort, 1782. 40 SONS OF THE REVOLUTION. (" Connecticut Men in the Revolution," page 631.) 24 Baldwin, Wilson Leslie, Stamford, Conn, BARLOW, AARON, Ensign. 1750-1800. Private Tenth Company, Captain Zalmon Read, Fifth Con- necticut Continental Regiment, Colonel David Waterbury; discharged November 28, 1775; Ensign Captain John Gray's Company, Colonel Samuel Whiting's Regiment Connecticut Militia; October 5-October 19, 1777. (" Connecticut Men in the Revolution," pages 71, 516.) 52 Barlow, Samuel J., Waterbury, Conn. Died Novem- ber 28, 1899. BECKWITH, JASON. 1764-1821. New London, Conn. Enlisted April 23, 1781, Captain Charles Miel's Company, General Waterbury's State Brigade. (" Connecticut Men in the Revolution," page 571.) 172 Walter St. George Harris, Hartford, Conn. BELL, THADDEUS, Sergeant. 1759-1851. Private Captain Gregory's Company, Colonel Sellman's Regi- ment, March-April, 1776; private Eleventh Company, Cap- tain Jonathan Bell, Ninth Regiment Connecticut Militia, Lieutenant-Colonel John Mead commanding, in the service at New York, August 13-September 11, 1776; private in same company in service on the Westchester border October 24- December 24, 1776; private same company. Captain Eli Reed, in service on the Westchester border December 27, 1776- January 8, 1777; private same company in service January- March, 1777; private First Company, Captain Jesse Bell, same regiment, Colonel John Mead, March-September, 1777; engaged at Ridgefield April 27, and at Compo April 28, 1777; Sergeant Eleventh Company, Captain Eli Reed, same regi- ment, in service March- June, 1778, and July, 1779, January, 1780; engaged at Fairfield July 8, and at Norwalk July 12, 1779; Sergeant same company, Captain Nathaniel Slason, in service April-June, 1780, and June-July, 1781 ; taken prisoner with the congregation of the Church at Middlesex July 22, ROSTER OF ANCESTORS AND DESCENDANTS. 41 1781; released December, 1781 ; Sergeant, Captain Jesse Bell's company, same regiment, Colonel Steven St. John, April-October, 1782. (" Connecticut Men in the Revolution," pages 456, 487, 488, 650, 662. His application for the pension which he received ; statement Wm. Lochren, Commissioner of Pensions, on file.) 25 Bell, Clarence Winthrop^ Darien, Conn. BIGELOW, ASA. 1755-1830. Private, April, 1775, Lexington Alarm, lo days' service. As- sistant Commissary to Colonel Champion, the Commissary- General ; he went several times into New Jersey, Pennsyl- vania, and Virginia; enlisted August 3, 1778, Captain Na- thaniel Pomeroy's Company, Colonel Samuel Champion's Regiment; was discharged September 18, 1778. They en- gaged in the attempt to dislodge the British at Newport and were present at the battle of Rhode Island, August 29, 1778. (" Connecticut Men in the Revolution," page 531.) 134 BiGELOw, Henry Waite^ Allston, Mass. BILLINGS, PELEG. 1738-1779. Preston, Conn. Marched from Preston for the relief of Boston, 1775; enlisted on first call for troops, April, 1775 in the Seventh Company Sixth Regiment, and served in Northern Department under General Schuyler from May 6 to December 12; private in Captain Caulkins' Company, Colonel Lattimer's Regiment. General Poor's Brigade, Arnold's Division, August 24 to October 30, 1777, and was engaged in battles September 19 and October 9, 1777, at Saratoga; enlisted May 20, 1778, Third Regiment Connecticut Line and was discharged Januu- ary i, 1779, and died before reaching home. ("Connecticut Men in the Revolution," pages 76, 171, 505.) 194 Reynolds, Harry Wilson, East Haddam, Conn. 166 Reynolds, V/'" 'JON C, East Haddam, Conn. 42 SONS OF THE REVOLUTION. BIRDSEYE, JOSEPH. 1740-1817. Captain Colonel Whiting's Regiment, 4th Militia, commanded by Lieutenant-Colonel Jonathan Dimon, October, 1777; en- listed October 5, discharged October 31; was Captain in Colonel Whiting's Regiment at New Haven and Fairfield, Conn., in July, 1779, during Tryon's Invasion of Connecticut. (" Connecticut Men in the Revolution," pages 515, 518, 548, 550. " Orcutt's History of Stratford," pages 381, 1 107.) 98 BiRDSEYE, Isaac Washington, Bridgeport, Conn. BRADLEY, LEVI. 1758-1829. Private Fairfield Coast Guard, November 4, 1776-February 7, 1777; Private, " Danbury Alarm," April, 1777; engaged at Ridgefield. (MS. Records Fairfield Coast Guard in Pequot Li- brary, Southport; "Connecticut Men in the Revolution," page 629.) Bradley, Cyrus Sherwood, Southport, Conn. A founder of the Connecticut Society. BRADLEY, SETH, Ensign. 1735-1798. Ensign Thirteenth Company, Captain Samuel Wakeman, Fourth Regiment Connecticut Militia, Colonel Gold Selleck Silli- man. May, 1774-January, 1778; appointed Ensign Captain Eliphalet Thorp's Company, First Battalion Connecticut State Troops, Colonel Samuel Whiting, November, 1776; resigned. (" Colonial Records of Connecticut," Volume 14, page 266; "State Record of Connecticut," Volume i, pages 67, 486; " Connecticut Men in the Revolution,'^ page 424.) Bradley, Cyrus Sherwood, Southport, Conn. A founder of the Connecticut Society. BRADSTREET, JOHN. 17 18 . Ipswich, Mass. Private Captain Moses Jewett's Troop of Horse, Third Regi- ment Massachusetts Militia, Colonel John Baker, Lexington Alarm April, 1775; three days' service; private Captain ROSTER OF ANCESTORS AND DESCENDANTS. 43 Thomas Mighill's Company, Thirty-eighth Regiment, Col- onel Loamun Baldwin, April 23-December, 1775; private Captain Thomas Mighill's Company, Twenty-sixth Regi- ment, January, 1776. (MS. Revolutionary War Archives of Massachusetts, Volume 12, page 163; Volume 15, page 64; Volume 56, page 257; Volume 57, file 27; Volume 58, file 3, page 2; certificate of Wm. M. Olin, Secretary of State of Massachusetts, on file.) 35 Bradstreet, Thomas Dudley, Thomaston, Conn. BROOKS, SIMEON. 1740-1819. Private; enlisted May 8, 1775, Captain Ely's Company, Sixth Regiment of Connecticut; discharged October 11, 1775; Col- onel Samuel H. Parsons; enlisted June- July, 1776, Captain Stevens' Company, Colonel Mott's Battalion; served under General Gates at Ticonderoga; retired November, 1776; enlisted October 6, 1777, Captain Bristol's Company, Colonel Whiting's Regiment, Fourth Connecticut Militia; served at Peekskill in October, 1777; discharged December 6, 1777. (" Connecticut Men in the Revolution," pages 77, 390, 521.) 113 Abbey, Elmer B., Hartford, Conn. BROWN, SHUBEL. 1761-1836. Private in Colonel Samuel Canfield's Regiment at West Point, September, 1781, from Pomfret, Conn. (" Connecticut Men in the Revolution," page 583.) 134 Bigelow, Henry Waite, Allston, Mass. BRUSH, BENJAMIN. Ensign Captain Charles Smith's Company, Ninth Regiment of Militia; marched November 10, 1776; discharged January II, 1777. (" Connecticut Men in the Revolution," page 489. Ad- jutant-General's Certificate on file with application.) 112 Knapp, Edwin Augustus. Died April 17, 1907. Greenwich, Conn. 44 SONS OF THE REVOLUTION. BULKELEY, ELIPHALET, Lieutenant-Colonel. 1746- 1816. Captain Third Company, Twelfth Regiment Connecticut Mili- tia, Colonel Wm. Williams, May, 1773; eleven days in serv- ice, Lexington Alarm April, 1775; appointed May, 1776, Captain Colonel David Waterbury's Regiment Connecticut State Troops; promoted Lieutenant-Colonel Twenty-fifth Regiment Connecticut Militia, Colonel Elias Worthington, May, 1780; Deputy to the General Court of Colchester. October, 1778, and January, 1779. (" Colonial Records of Connecticut," Volume 14, page go; Volume 15, page 300; " Connecticut Men in the Revo- ution," pages 7, 440; " State Records of Connecticut," Vol- ume 2, pages 122, 130, 170.) 34 BuLKELEY^ Morgan Gardner, Hon. Hartford, Conn, 57 Bulkeley, William Henry. General. Hartford, Conn. Died Nov. 7, 1902. 60 Bulkeley, William Eliphalet Adams, Hartford, Conn. BULKLEY, GERSHOM. 1750-1791. Private Eighth Company, Captain Jonathan Dimon, Fourth Regi- ment Connecticut Militia, Colonel Gold Selleck Silliman, May, 1776; private in same company in service in New York, 1776; in service in Fairfield Coast Guard May 30-November I, 8, 27, 1776, January 27-February 10, 1777, and in 1777, 1778, and 1779, three months in each year, and in 1780, six months, and also in 1781 and 1782; private, " Danbury Alarm," April, 1777, also in service at the burning of Fair- field, July 8, 1779. (" Connecticut Men in the Revolution," page 616; MS. muster roll in possession of Cyrus S. Bradley, Southport ; MS. Records Fairfield Coast Guard, in Pequot Library, Southport; application of his widow, Amelia Bulkeley, for the pension which she received ; statement of Greene B. Raum, Commis- sioner of Pensions, on file.) ROSTER OF ANCESTORS AND DESCENDANTS. 45 Bradley, Cyrus Sherwood. A Founder of the Con- necticut Society. Southport, Conn. Wakeman, Jesup. a Founder of the Connecticut Society. Died April 3, 1904. CAMPBELL, ALEXANDER, Lieutenant-Colonel. 173 1- 1807. Lieutenant-Colonel Sixth Regiment, Lincoln County, Massa- chusetts Militia, 1776- 1777. (MS. Records State of Massachusetts, Volume 28, page 103; Volume 26, page 28; certificate of Wm. M. Olin, Secretary of State, on file.) 59 Wakefield, Walter Leslie, Hartford, Conn. CAMPBELL, JAMES, 20. 1753-1835. Private Captain John Perry's Company Massachusetts Militia, Lexington Alarm, April, 1775; private Captain John Perry's Company, Colonel Timothy Walker's Regiment Massachu- setts Militia, April 28, 1775; served three months one week and four days; private Captain John Perry's Company, Twenty-second Massachusetts Regiment, Colonel Timothy Walker, October 6, 1775; served eight months. (" Records State of Massachusetts," Volume 13, page 31 ; Volume 16, page 2; Volume 56, page 136.) 85 Campbell, James, M.D., Hartford, Conn. Died Oct. 17, 1899. CHAFFEE, ABIEL. 1761-1847. Private Captain John McGregier's Company, Fourth Regiment "Connecticut Line," formation of 1777-1781, Colonel John Durkee, July, 1779-January, 1780; private Captain William Judd's Company, Third Regiment " Connecticut Line," formation of 1777-1781, Colonel Samuel Wyllys, July I- December 11, 1780; private Captain Timothy Allyn's Com- pany, Third Regiment " Connecticut Line," formation of 1 781-1783, Colonel Samuel Blatchley Webb, February 6, 1 78 1 February, 1782. 46 SONS OF THE REVOLUTION. ("Connecticut Men in the Revolution," pages i8o, 333, 633, 663 ; his application for the pension which he received ; statement of Wm. Lochren, Commissioner of Pensions, on file.) 29 BowEN, James Barton, Putnam, Conn. Died March 9, 1907. CHAMPION, HENRY, Colonel. Colchester, Conn. 1723-1797. Lieutenant May i to December 10, 1775, Eighth Company, Cap- tain Levi Wells' Colchester Second Regiment, Colonel Joseph Spencer: Captain First Connecticut Line, January i, 1777; served as Brigadier-Major First Connecticut Brigade, January I to May 13, 1779: Captain, Commissioned January i, 1777, Acting Major of Merg's Third Regiment, First Battalion, at Storming of Stony Point, July 15, 1779, resigned May i, 1780: Colonel, appointed Commissary April, 1775, in Jan- uary, 1778, was appointed by Colonel Colt sole purchaser of beef, etc., in the Eastern Department, reappointed by the State April, 1780; one of the most efficient of the Commis- saries; promoted for Lieutenant-Colonel of Twelfth Regi- ment, October, 1775; appointed General Commissary and resigned in 1777: Colonel, serving as Commissary Twenty- fifth Regiment under Brigadier-General Saltonstall, campaign around New York, 1776. ("Connecticut Men in the Revolution," pages 50, 142, 169, 241, 242, 431, 440, 450, 655.) 169 Perkins, Julius Deming, Jr., Litchfield, Conn. Died February 5, 1909. CHAPIN, EPHRAIM, of Chicopee, Mass. 1729-1805. Commissioned Captain June 13, 1776, Eighth Company First Hampshire County Regiment and served under General Gates in the Northern Department 3 months, 21 da5'S. (" Massachusetts Soldiers and Sailors in the War of the Revolution.") Volume III, page 310. 202 Barbour, Lucius Barnes, Hartford, Conn. ROSTER OF ANCESTORS AND DESCENDANTS. 47 CHENEY, TIMOTHY, Captain. 1731-1795. Captain Lexington Alarm, from town of Hartford, April, 1775. (" Connecticut Men in the Revolution," page 13.) 67 Cheney, James Woodbridge, South Manchester, Conn. CLARK, ELIPHALET. 1756 . Salisbury, Conn. Private Captain Charles Pond's Company, Sixth Regiment, " Con- necticut Line," formation of 1777-1781, Colonel Return Jonathan Meigs, October, 1777-May 2, 1780, substitute for his brother, Samuel Clark, who had enlisted on May 2, 1777, for three years ; engaged at storming of Stony Point, July 15, 1779. (" Connecticut Men in the Revolution," pages 209, 641 ; his application for the pension he received ; statement of Wm. Lochren, Commissioner of Pensions, on file.) 4 Foster, Chauncey Smith, West Winsted, Conn. A Founder of the Connecticut Society. CLINTON, JAMES, Brigadier-General. 1736-1812. Ulster Co., N. Y. Appointed Colonel Third New York Regiment, June 30, 1775, and accompanied General Montgomery to Quebec; August 9, 1776, was made Brigadier-General and was in command at Fort Clinton when it was attacked, in October, 1777, by the British, under Sir Henr}- Clinton; was a member of the New York Convention that ratified the Constitution of the United States. 123 Jones, Walter Clinton, Middletown, Conn. COLTON, BENJAMIN, Jr. 1722-1808. Longmeadow, Mass. Served in Captain James Warringer's Company, April 19, 1775; marched to Lexington ; served ten days. (Massachusetts Soldiers and Sailors in the Revolution, Volume 3, page 842.) 189 Moore, James Bunce, Hartford, Conn. COLTON, JOSEPH. 1744- 1779. Wilbraham, Mass. Served in Captain Daniel Caldwell's Company, Colonel Robin- son's Regiment, December 25, 1776 to April 2, 1777; Sergeant 48 SONS OF THE REVOLUTION. Captain Abel King's Company, Colonel Sears' Regiment, August 20, 1 78 1 to November 20, 1781, at Saratoga. (Massachusetts Soldiers and Sailors in Revolution, Vol- ume 3, p. 847.) 189 Moore, James Bunce, Hartford, Conn. COMSTOCK, PETER. 1731-1803. Montvllle, Conn. Commissioned Captain of the Thirteenth Company, Third Regiment, October 21, 1778. Was stationed at Fort Trum- bull, New London, Conn. (" Records State of Connecticut," 1 778-1 780, Volume 2, page 142; "Year Book, Connecticut" S. A. R., 1900-1903, page 537; Baker's "History' of Montville," page 141-142; Hurd's " New^ London County," page 243.) 172 Harris, Walter St. George, Hartford, Conn. COTTON, ROWLAND, Sergeant. 1 757-1 848. Private Captain Stephen Brow^n's Company, Fourth Regiment "Connecticut Line," Colonel John Durkee, April 20, 1777; appointed Corporal September i, 1777, discharged April 20, 1780; Sergeant Captain Lemuel Clift's Company, First Regi- ment " Connecticut Line," Colonel John Durkee, January 17, 1781-December 31, 1781 ; Sergeant on roll of Susque- hanna Men, in First Connecticut Continental Regiment. (" Connecticut Men in the Revolution," pages 186, 319, 626; certified copy of statement of Colonel F. C. Ainsworth, U. S. Army, Chief of Record and Pension Office, War Depart- ment, on file.) 75 Cotton, Charles Stanhope, Rear Admiral U. S. N. Died February, 1909. 71 Cotton, Charles Stanhope, Jr., Seattle, Wash. COUCH, SIMON. 1729-1809. Authorized to raise recruits for the Continental Army, 1781. ROSTER OF ANCESTORS AND DESCENDANTS. 49 (" Connecticut Men in the Revolution," page 629.) Bradley, Cyrus Sherwood. A Founder of the Con- necticut Society. Southport, Conn. 6 Sherwood, Simon Couch, Southport, Conn. Died March, 1906. COUCH, SIMON, Corporal. 1755-1807. Corporal Captain Ezekiel Hull's Company, Third Regiment Light Horse, Major Ezra Starr; honorably discharged June 9, 1783. (Original MS. discharge in possession of Cyrus Sher- wood Bradley, Southport.) Bradley, Cyrus Sherwood, Southport, Conn. A Founder of the Connecticut Society. 6 Sherwood, Simon Couch. Died March, 1906. Southport, Conn. CRANE, JOHN. Captain Colonel Henry Luddington's Seventh Regiment of Dutchess County, New York, Militia, General Swartwout's Brigade, 1 776-1 780. (Statement of Record and Pension Office, War Depart- ment, Washington, D. C, on file with application.) 112 Knapp, Edwin Augustus. Died April 17, 1907. Greenwich, Conn. CULVER, DAVID. New London, Conn. 1738-1814. Sergeant in Captain Herman's Company. Enlisted January I, 1777, discharged December 31, 1779; Fourth Regiment " Connecticut Line," Colonel John Durkee; served from July I, 1780 to December 10, 1780 Eighth Regiment " Connecticut Line," Colonel John Chandler; enlisted January 10, 1778, Captain Daniel Dewey's Company, Colonel Obadiah John- son's Regiment and served in the State of Rhode Island for two months. (" Connecticut Men in the Revolution," pages 183, 239, 529.) 197 WiCKHAM, Clarence Horace, Hartford, Conn. 4 50 SONS OF THE REVOLUTION. DAVIS, AARON, Colonel. 1709-1777. Captain Massachusetts Militia, 1775; later Colonel Massachu- setts Militia; member Massachusetts Provincial Congress, 1774-1775; member Massachusetts General Court, 1775- 1776. ("Journals Provincial Congress," W. Lincoln, 1838; Drake's " History of Roxbury," 1878.) 48 Chase, Charles Francis. New Britain, Conn. DEAN, EPHRAIM. 1759-1804. Private Captain Boyd's Company of Drake's Regiment New York Troops, 1775. (Archives State of New York; " The Revolution," under Title " Roster of State Troops," pages 355-6.) 54 Dean, George William, Stamford, Conn. Died Jan- uary 28, 1908. DEMING, JULIUS, Captain. 1755-1838. Captain Commissary Department under Colonel Henry Cham- pion; pensioner under Act of 1832. (" Connecticut Men in the Revolution," pages 630, 653.) 63 Deming, Julius, Litchfield, Conn. Died December 30, 1902. DIMON, JOHN. 1730-1777- Private " Danbury Alarm," April, 1777; taken prisoner; taken to New York and died there. (" Connecticut Men in the Revolution," page 493; MS. Records of the Probate Court of Fairfield, Volume, 1778- 1781, page 164.) Bradley, Cyrus Sherwood, Southport, Conn. A Founder of the Connecticut Society. DIX(S) ON, JAMES. 1728. Private Lieutenant-Colonel Ebenezer Gray's Company, Sixth Regiment Connecticut, enlisted September i, 1780; Private, ROSTER OF ANCESTORS AND DESCENDANTS. 51 Sixth Company, Fourth Connecticut Regiment; Private, Second Company, Second Connecticut Regiment. ("Connecticut Men in the Revolution," pages 342, 362.) 134 BiGELOw^ Henry Waite^ Allston, Mass. DOUGLASS, William, Colonel. 1 742-1 777. Commissioned May i, 1775, Captain Sixth Company First Con- necticut Continental Regiment, Major-General David Woos- ter; appointed May, 1775, Major Second Regiment Connecti- cut Militia, Colonel Jonathan Fitch; resigned October, 1776; appointed June 13, 1775, Aide-de-Camp to General Woos- ter; discharged December, 1775; appointed January 11, 1776, by Council of Safety, Major Colonel Andrew^ Ward's Regi- ment, Connecticut State Troops; discharged February, 1776; appointed May, 1776, Major Colonel Andrew Ward's Con- tinental Regiment, but did not serve ; commissioned June 20, 1776, Colonel Fifth Battalion, Brigadier-General James Wadsworth's State Brigade; discharged January 4, 1777; commissioned January i, 1777, Colonel Sixth Regiment " Connecticut Line " ; died from effects of previous service. May 28, 1777; Deputy to the General Court of Branford, May, 1776. ("Colonial Records of Connecticut," Volume 14, page 423; Volume 15, pages 42, 225, 270, 300, 422, 428; "State Records of Connecticut," Volume i, pages 28, 13, 400, 558; "Connecticut Men in the Revolution," pages 37, 41, 127, 205, 387, 392, 406, 432.) DowD, Frank Curtis, Madison, Conn. A Founder of of the Connecticut Society. EASTMAN, STEPHEN. 1719-1797. Drummer on muster roll of Captain Moses McFarland's Com- pany, Colonel John Mixin's Regiment, dated August i, 1775; enlisted April 30, 1775; December 20, 1775. (" Massachusetts Revolutionary Rolls," Volume XV, page 62; Volume LXVI, page 21; Volume LXVII, file 3.) 141 Eastman, George Larnard, Danbury, Conn. 52 SONS OF THE REVOLUTION. ELLSWORTH, SOLOMON, Lieutenant. 1737- 1822. Lieutenant Second Company in East Windsor, Captain Lemuel Stoughton, Nineteenth Regiment Connecticut Militia, Col- onel Erastus Wolcott, 1775; seven days in service Lexington Alarm, April, 1775. ("Colonial Records of Connecticut," Volume 14, page 273; "Connecticut Men in the Revolution," page 10.) 7 Cornwall, Nathaniel Ellsworth, Reverend. Strat- ford, Conn. Founder. ELWOOD, THOMAS. Lieutenant. . Private Captain David Dimon's Company, Lexington Alarm; seven days in service, April, 1775; private Fourth Company, Captain David Dimon's Fifth Connecticut Continental Regi- ment, Colonel David Waterbury, May lO-December 14, 1775; Lieutenant of Marines on Frigate Alliance, Captain Peter Landais, afterwards Captain Barry, August 24, 1778; retired from service May i, 1783. ("Connecticut Men in the Revolution," pages 11, 67; other references on file with New York Society.) Fairchild, Thomas Benjamin, Stratford, Conn. A Founder of the Connecticut Society. Died February 7, 1897- FAXON, EBENEZER. 1749-1811. Private. August 15, 1776, name appears on muster roll of Lieu- tenant Charles Seymour's Company, also on Lexington Alarm list, April, 1775. (" Connecticut Men in the Revolution," page 13. " Connecticut Historical Society Collections," Volume viii, page 274. History of the Faxon family, page 114.) 144 Faxon, Walter Collyer, Hartford, Conn. FILER, ROGER (or Tyler sometimes spelt). 1778. Private Captain Fitch Bissell's Company, Seventeenth Connecti- cut Continental Regiment, Colonel Jedediah Huntington, 1776. ROSTER OF ANCESTORS AND DESCENDANTS. 53 (" Connecticut Men in the Revolution," page 102; Stiles' " Ancient Windsor," Volume 2, pages 276, 298 ; " Steven Hart and His Descendants," pages 190, 224, 747, 869, 1104.) 183 Hart, Harrie E., New Britain, Conn. FILER, THOMAS. 1739-1777. Private. Enlisted November i, 1776, in Second Company of the Fourth Regiment, New York Line; was killed near Pough- keepsie, N. Y., October 31, 1777. (Archives of State of New York, " The Revolution," Volume I, page 211. Year Book. Empire State Society Sons of the American Revolution, 1899, pages 199, 428.) 128 DiMON, John Nicoll^ New London, Conn. FLINT, JAMES L. W^indham, Conn. Private Sixth Regiment " Connecticut Line," Colonel William Douglass; enlisted May i, 1778, Captain David Humphrey's Company, promoted to Corporal December, 1780; Sergeant January I, 178 1, Fourth Regiment " Connecticut Line," Colonel Zebulon Butler, to December 31, 1781. (" Connecticut Men in the Revolution," pages 210, 340.) 177 George W. Flint, Danbury, Conn. FLOYD, V^ILLIAM, Colonel. 1 734-1 821. Member Continental Congress, 1774-1783; Signer Declaration of Independence ; member New York Provincial Convention, April 20, 1775; Colonel First Regiment, Suffolk County (New York) Militia, 1775; member New York Council of Safety, 1777; member New York Senate, 1777-1788. (" Lanman's Biographical Annals of the Civil Govern- ment of the U. S.," pages 149, 487 ; " Civil List State of New York," Series 1889-91, pages 113, 116, 416; "Archives of the State of New York," Volume i, page 287.) Delafield, Augustus Floyd, Noroton, Conn. A Founder of the Connecticut Society. Died July 18, 1904. 54 ^ONS OF THE REVOLUTION. FOSTER, JOSEPH. 1762-1846. Hampton, Conn. Joseph Foster was one of twelve sons who, with their father, Timothy Foster, enlisted for service from Dudley, Mass. Joseph Foster was fourteen years of age at time of enlist- ment and served as a fifer. Enlisted July i, 1780. (" Connecticut Men in the Revolution," pages 465, 657.) 152 Louis W. Button, Rocky Hill, Conn. FOWLER, MOSES. Private Captain Jacob Purdy's Company, Second Regiment of Westchester Militia, Colonel Thomas Thomas, June 9, 1779. ("Treasurer's Certificates," Volume 3, State of New York, page 2.) 112 Knapp, Edwin Augustus, Greenwich, Conn. Died April 17, 1907. FRANCIS, JOHN. 1744-1824. Sergeant Captain Hezekiah Wells' Company of Wethersfield, Colonel Erastus Wolcott's Regiment, January to March, 1776; Private Captain Chester Wells' Company, Colonel Belden's Regiment, April 10 to May 22, 1777; Ensign Cap- tain Nathaniel Bunnell's Company, Colonel Roger Enos' Regiment, June, 1777; Second Lieutenant Captain Elijah Wright's Company, Colonel Enos' Regiment, June 29, 1778; Lieutenant Captain Samuel Granger's Company, Colonel Levi Wells' Regiment, 1780; Captain of First Company of Wethersfield in Provisional Regiment, 1781. (" Connecticut Men in the Revolution," pages 383, 497, 539, 586, 614, 615. " Records of State of Connecticut," Vol- ume I, pages 255, 256, 466; Volume 2, pages 29, 91, 284, 459j 533- " Boardman Genealogy," page 586, 614, 615. " History Hartford County," pages 475, 476.) 147 Boardman, William Francis Joseph, Hartford, Conn. Died November 23, 19 12. FRANKLIN, HENRY. 1 741- 1800. Amherst, Mass. Sergeant in Lieutenant Noah Dickinson's Company which marched from Amherst, Massachusetts, to Cambridge, Lexing- ROSTER OF ANCESTORS AND DESCENDANTS. 55 ton Alarm, April 19, 1775, service nine days; Sergeant in Cap- tain Reuben Dickinson's Company, Colonel Charles Porter's Regiment, from the County of Hampshire, Massachusetts, which marched to Stillwater, September 23, 1777; enlisted September 23, 1777; discharged October 24, 1777. (" Massachusetts Military Rolls," Roll 44, V^olume 12 to Volume 18, page 197.) 162 Henry Hervey Hills, Hartford, Conn. FULLER, JOHN, Captain. 1731-1801. Captain Colonel Asa Whitcomb's Massachusetts Regiment, 1775-1782. (MS. " Revolutionary War Archives of Massachusetts," Volume 14, page 85; Volume 28, page 62; Volume 51, page 89; " MS. Archives of Massachusetts," Volume 146, page 83; Volume 147, page 156; Volume 148, page 115.) 28 Heaton, John Edward, New Haven, Conn. GARRETT, JOHN V^AIT, Major. 1778. Appointed Lieutenant First Company, Twenty-fourth (West- moreland) Regiment Connecticut Militia, Colonel Zebulon Butler, October, 1775; promoted Captain October, 1776; promoted Major October, 1777; killed in action at Wyom- ing July 3, 1778. ("Colonial Records of Connecticut," Volume 15, page 152; "State Records of Connecticut," Volume i, pages 31, 430; " Connecticut Men in the Revoution," page 440.) 2 Gates, Howard Eugene, M.D. A Founder of the Connecticut Society. Died November 9, 1908. GATES, JOHN. 1764-1839. St. Albans, Vt. Enlisted Marlboro, Massachusetts, age 16, in Colonel Benjamin Tupper's Regiment and served to the close of the war. (Volume XIV, " 1896 Lineage Book National Society Daughters of the American Revolution," page 17.) 168 James Wilder Gilson, Racine, Wis. 56 SONS OF THE REVOLUTION. GLENNY, WILLIAM, Lieutenant. 1 760-1 800. Sergeant Fourth Regiment " Connecticut Line," formation of 1777-1781, Colonel John Durlcee, January i, 1777; pro- moted Ensign Captain John Durkee's Company, First Regi- ment "Connecticut Line," formation of 1781-1783, Colonel John Durlcee; Ensign First Regiment "Connecticut Line," formation of January-June, 1783, Colonel Zebulon Butler; promoted Lieutenant, Colonel Heman Swift's Regiment "Connecticut Line," final formation, June-December, 1783; member Society of the Cincinnati, 1783. (" Connecticut Men in the Revolution," pages 183, 320, 359, 368, 373.) 77 French, Louis, Reverend, Noroton, Conn. Died Sep- tember 29, 191 2. 88 French, Louis Mardenbrough, Noroton, Conn. GOODRICH, ELIZUR. 1730-1785. Private Ninth Company of Wethersfield Second Regiment, Cap- tain John Chester, Colonel Joseph Spencer, at Battle of Bunker Hill; enlisted May 15, 1775; discharged December < 17, 1775; Third Company, Captain Selah Heart's Company, Colonel Wolcott's Regiment, from January to March, 1776; Sergeant of Lieutenant David Smith's Company, Sixth Regi- ment, Colonel Thomas Belden; enlisted April 13, discharged May 19, 1777; served on committee appointed by the Town of Wethersfield to purchase articles requested by the Gover- nor and Council for the use of the Continental Army raised in this State and forward same to Elisha Hubbard, Commissary; also to borrow money to pay bounties ofiFered by the Town, etc. ("Connecticut Men in the Revolution," pages 51, 383, 496. Hinman's " Connecticut in the War of the Revolu- tion," page 292. " Goodrich Genealogy," page 76. Wethers- field Town Records. " Boardman Genealogy," pages 400, 694, 605.) 147 Boardman, William Francis Joseph, Hartford, Conn. Died November 23, 19 12. ROSTER OF ANCESTORS AND DESCENDANTS. 57 GOODYEAR, THEOPHILUS, Corporal. 1731-1793. Private Third Company, Captain Samuel Peck, Fifth Battalion, Colonel William Douglass, Brigadier-General James Wads- worth's State Brigade, 1776; Corporal Captain Joseph Mans- field's Company, Sixth Regiment " Connecticut Line," Forma- tion of 1777-1781, Colonel William Douglass, April i, 1777- December 31, 1779; invalid pensioner, (" Connecticut Men in the Revolution," pages 207, 408, 649.) 28 Heaton^ John Edward^ New Haven, Conn, GOULD, EBENEZER. 1760-1809. Private Captain Job Knap's Company Massachusetts Militia, in service at Rhode Island February 28-March 15, 1781. (" MS, Revolutionary War Archives of Massachusetts," Volume 2, page 175; certificate of Wm, M. Olin, Secretary of State of Massachusetts, on file.) 45 GouLD^ David Henry, New York. GOULD, ELEAZER, Sergeant. 1720 . Sergeant Captain Caleb Whiting's Company Massachusetts Mili- tia; ten days in service Lexington Alarm, April, 1775, (" MS. Revolutionary War Archives of Massachusetts," Volume 13, page 167; certificate of Wm. M. Olin, Secretary of State of Massachusetts, on file.) 45 Gould, David Henry, New York. GREENE, JAMES. 1728-1809. Captain. Was Senior Captain of the Second Regiment of Light Horse of Connecticut, and was present with them at New York in September, 1776, also at Saratoga and the capture of Burgoyne in 1777 and later did duty in Rhode Island and often in the State. Nathan Hale, while teaching at East Haddam, Conn., 1773-4, lived at the house of Captain James Greene, and Richard Greene, the son, was a scholar of Nathan Hale in the old schoolhouse. 58 SONS OF THE REVOLUTION. (" Munson Genealogy," II 762. " Winslow Geneal- ogy," I, 104. " Lineage Book, D. A. R.," IV, 25.) 119 Warner, Charles Belden. 122 BoARDMAN, Eugene, East Haddam, Conn. GRIFFING, DANIEL. Southhold, N. Y. 1736-1823. Captain Third Regiment, New York Line, Colonel James Clin- ton, June 28, 1775-April 27, 1776; Captain Second Regi- ment, New York Line, Colonel James Clinton, stationed at Fort Montgomery, January 18, 1777; Captain in command of armed vessel "Revenge," April 2, 1778; refugee from Long Island to Guilford, Conn., in 1776. (New York State Archives (" New York in Revolu- tion"), Volume I, pages 40, 71, 97, 98, 145, 254, 528.) 205 Gripping, Robert A., Hartford, Conn. HALLETT, JOSEPH. 1731-1799. Member of New York Committee of One Hundred, May i, 1775; member of New York Provincial Congress, 1775-6. (" Civil List, State of New York," Series 1889-91, pages 114, 452-3; "Archives of the State of New York," Volume I, page 3.) Delafield, Augustus Floyd, Noroton, Conn. A Founder of the Connecticut Society. Died July 18, 1904. HAMILTON, ALEXANDER, Brevet-Colonel. 1757- 1804. Appointed Captain New York Provincial Artillery, March 14, 1776; Aide-de-Camp to the Commander-in-Chief, with rank of Lieutenant-Colonel by Brevet, September 28, 1783, to end of war; member Society of the Cincinnati. (" Archives of the State of New York," Volume i, pages 84, 244, etc. ; Heitman's " Register of Officers in the Con- tinental Army," page 206.) Rev. Alexander Hamilton, Dover Plains, N. Y. Founder. ROSTER OF ANCESTORS AND DESCENDANTS. 59 HARRIS, NATHANIEL. 1743-1812. Colchester, Conn. Commissioned Captain Eleventh Company, Twelfth Connecticut Regiment, October ii, 1777. (" Connecticut Historical Society Revolutionary Rec- ords," Volume 8, page 210. " Haskell's Receipts," page 75, at Comptroller's Office. " Year Book Connecticut S. A. R.," 1900-1903, page 536-537. Original Commission in posses- sion of applicant.) 172 Walter St. George Harris, Hartford, Conn. HICKOK, JOHN. 1734-1810. Private Captain Daniel Benedict's Company, Ninth Regiment Connecticut Militia, Lieutenant-Colonel John Mead, Au- gust I2-September 8, 1776; enlisted in same company under command of Lieutenant John Carter January 12, 1777; dis- charged January 25, 1777. (" Connecticut Men in the Revolution," page 459, 485.) 51 Warren, Henry Joseph, Stamford, Conn. HILL, EBENEZER. Private. Pensioner of the War of the Revolution. (Affidavits on file with application.) 140 Crandall, Harvey LeMond, Farmington, Conn. HITCHCOCK, LEMUEL. 1749-1829. Cheshire, Conn. Private Ninth Company, First Regiment, General Wooster, 1775; Second Lieutenant Eighth Regiment, Connecticut Line, January i, 1777; First Lieutenant Eighth Regiment, Connecticut Line, March 10, 1778; Sergeant Captain Bun- nell's Company, Wallingford, Conn., Fifth Battalion, Wads- worth's Brigade. ("Connecticut Men in the Revolution," pages 43, 230, 409, 643.) 151 Hitchcock, Albert Emerson, Sunburst, Montana. 6o SONS OF THE REVOLUTION. HODGE, PHILO. 1 756-1 842. Roxbury, Conn. Private Captain Peter Perritt's Company, Nineteenth Conti- nental Regiment, Colonel Charles Webb, January, 1776-Janu- ary, 1777; private Captain Benjamin Mine's Company, Second Battalion Connecticut State Troops, Colonel Thaddeus Cook, January- April, 1777; also in service a few days in "Dan- bury Alarm," in Second Company, Captain Samuel Treat, Second Regiment Connecticut Militia, April, 1777. (" Connecticut Men in the Revolution," pages 635, 663; his application for the pension which he received; statement of Wm. Lochren, Commissioner of Pensions, on file.) 31 Hodge, Charles W., Roxbury Station, Conn. HOLBROOK, JOHN. 1726-1801. Member Derby Committee of Inspection, elected December 11, 1775; member of committee to take care of soldiers' clothing, elected December 14, 1778. (" Derby Town Proceedings," Volume i, pages 106, 107, 126, 127; certificate on file.) 32 Johnson, Frederick Curtis, Colonel. Died Decem- ber 24, 1896. HOLCOMBE, ELIJAH. 1 73 1 . Private Third Company, Lieutenant-Colonel Roger Enos, Sec- ond Connecticut Continental Regiment, Brigadier-General Joseph Spencer, May 7-December 19, 1775; private Captain James Judson's Company, Major John Skinner's Regiment Connecticut Militia, Light Horse, July 8-August 3, 1776; private Second Regiment Continental Light Dragoons, Col- onel Elisha Sheldon, January i, 1 781-1783. (" Connecticut Men in the Revolution," pages 47, 283, 476.) Wessels, Henry Walton, Colonel. Founder and first Treasurer of the Connecticut Society Sons of the Revolution. Died September 26, 1909. ROSTER OF ANCESTORS AND DESCENDANTS. 6l HOLMES, JABEZ, Sergeant. 1751-1817. Sergeant Captain William Stanton's Company, Eighth Regiment Connecticut Militia, Lieutenant-Colonel Oliver Smith, Sep- tember 8-November 17, 1776. ("Connecticut Men in the Revolution," page 453; Records Pension Office, War Department; certificate of Colonel F. C. Ainsworth, U. S. Army, Chief of Office, on file.) 55 Holmes, George James, M.D., New Britain, Conn. Died 1907. HOTCHKISS, GIDEON. 1716-1807. Member of the Committee of Inspection of the Town of Water- bury, 1776, 1777; acted as Commissary, procuring and con- ducting provisions and clothing to the American forces on the Hudson River, 1777; Captain of a company raised in and sent from Waterbury, to take part in the War of the Revolu- tion. ("Anderson's History of Waterbury," Volume i, pages 411, 460, 463.) 80 Sanford, Frederick R., Reverend, Madison, Conn. HULL, JEDEDIAH. 1732-1796. First Lieutenant Captain Diamond's Company of Fairfield, May 17, 1775. (" Connecticut Men in the Revolution,") 138 Pearce, Reuben Booth, Danbury, Conn. HULL, JOHN. 1732-179 1. Fairfield, Conn. Lieutenant Fairfield Coast Guards, October 27, 1776-Nov. 8, 1776; January 28, 1777. (Original Records of Coast Guards.) Jesup Wakeman, New York. A Founder of Connecti- cut Society Sons of Revolution. Died April 3, 1904, New York City. 62 SONS OF THE REVOLUTION. HUMPHREY, JOSEPH, Sergeant. Simsbury, Conn. 1743-1809. Sergeant of Lieutenant Job Case's Company in the Third Mili- tary Camp of the Eighteenth Regiment of Connecticut Militia, which arrived at New York August 24, 1776, and was dis- charged September 13, 1776. (" Connecticut Men in the Revolution," pages 470, 623.) 191 James Humphrey Chalker, New York City. HUNT, RUSSELL. 1732-18—. Second Lieutenant Second Battalion, Thaddeus Cook, Colonel, John Watson, Captain. (" Connecticut Men in the Revolution," page 424.) 121 Hunt, Charles Kellogg, Winsted, Conn. HUNTINGTON, JEDEDIAH, Brigadier-General. 1743- 1818. Norwich, Conn. Colonel Norwich Connecticut Militia, Lexington Alarm, April, 1775; Colonel Eighth Connecticut Continental Regiment, July 6-September 10, 1775; Colonel Seventeenth Connecticut Continental Regiment, 1776; Colonel First Regiment " Con- necticut Line," formation of 1777-1781; Colonel Twentieth Regiment Connecticut Militia; Brigadier-General Conti- nental Army, May 12, 1777, to close of War. (" Connecticut Men in the Revolution," pages 19, 36, 85, 96, loi, 141, 145, 312, 439; Heitman's "Register of Officers of the Continental Army.") 62 Huntington, Frederick Jabez, Norwich, Conn. HYDE, JOSEPH. 1761 . Private Fairfield Coast Guard nine months; Private " Danbury Alarm " ; engaged at Ridgefield ; wounded at Compo ; also in service at the burning of Fairfield, and at Norwalk. (Autograph statement and affidavit of Joseph Wakeman, dated October 19, 1838, both in possession of Simon Couch Sherwood.) ROSTER OF ANCESTORS AND DESCENDANTS. 63 6 Sherwood, Simon Couch, Southport, Conn. Died March, 1906. JACKMAN, ENOCH. 1752-1833. Salisbury, Mass. Lexington Alarm, April 19, 1775, Captain Merrill's Company, Colonel Caleb Cushing; December, 1775, Captain Page's Company, Colonel Titcomb's Regiment at Brookline, Siege of Boston; enlisted May, 1776, Captain Roger's Company; served as Corporal, Sergeant, 1778, Captain Clark's Company, Colonel Thorndike's Regiment. Pensioner under act 1732. (" Massachusetts Soldiers in Revolution," Archives, Vol- ume 13, page 206, Volume 19, page 55; "Certificate of Pensions," Volume 8, pages 655, 657.) 186 Jackman, Elmer A., Hartford, Conn. JENNISON, JOHN, Captain. 1744-1804. First Lieutenant Captain Christopher Webber's Company, Col- onel Benjamin Bellow's New Hampshire Regiment, March 16, 1776; promoted Captain; in service till 1780. (" New Hampshire MS. State Papers," Volume 10, pages 591, 593, 594, 595, 596, 599, 602, 603; Volume 14, page 297; Volume 15, pages 23, 37; Volume 17, pages 528, 532.) 28 Heaton, John Edward, New Haven, Conn, JESUP, EBENEZER, M.D., Ensign. 1739-18 12. Ensign Captain Thomas Nash's Company, in service of the Fourth Regiment Connecticut Militia, Lieutenant-Colonel Jonathan Dimon, at Peekskill, October 5-30, 1777. ("Connecticut Men in the Revolution," page 518.) 6 Sherwood, Simon Couch, Southport, Conn. Died March, 1906. JOHNSON, ISAAC. 1758-1805. Private. Enlisted May 8, 1777, in Captain Humphrey's Com- pany, Sixth Regiment, " Connecticut Line." Transferred August I, 1 78 1, to First Regiment. (" Connecticut Men in the Revolution," pages 212, 318.) 149 Bradley, Seymour Percy, New Haven, Conn. 64 SONS OF THE REVOLUTION. JONES, JOHN, Lieutenant. 1739-18 17. Second Lieutenant Captain Noble Benedict's Company, Colonel Philip Burr Bradley's Battalion, Brigadier-General James Wadsworth's State Brigade, 1776. (" Connecticut Men in the Revolution," page 414.) 3 Jones, John Smith, Westport, Conn. A Founder of the Connecticut Society. Died November 13, 1906. II Jones, Timothy, Danbury, Conn. Died July 21, 1903. 73 Miller, James Edmond, Danbury, Conn. Died June 29, 1902. KEENLY, ALEXANDER, Jr. Manchester, Conn. Private Captain Timothy Cheney's Company of Hartford in the Lexington Alarm, April, 1775. ("Connecticut Men in the Revolution," page 13.) 92 Fitz-Gerald, Ransom Ney. Hartford, Conn. Died September 3, 1905. KILBY, JOHN. Wethersfield, Conn. 1 760-1 842. Private, 1 777-1 778, " Captain Hezekiah Wells' Company of Infantry on foot," two months; eight months in Captain Wat- son's Company, Colonel Samuel B. Wells' Regiment; one month in Rhode Island, Captain Bissell's Company, August and September, 1778. (" Connecticut Men in the Revolution," pages 249, 531, 652, 659. Pension 31798.) 208 Merritt, Fred Marshall, West Hartford, Conn. 206 Merritt, George Prescott, Hartford, Conn. 207 Merritt, George Sumner, Hartford, Conn. 209 Merritt, Harry Clayton, Hartford, Conn. KIRTLAND, MARTIN. 1735 . Saybrook, Conn. Lieutenant Ninth Company, Colonel Parson's Sixth Regiment, from May i, 1775 to December 18, 1775; Captain Sixth Regiment at New London, February 28, 1777. ROSTER OF ANCESTORS AND DESCENDANTS. 65 ("Connecticut Men in the Revolution," pages 73, 77, 206.) 154 Pratt, Charles William, Hartford, Conn. 153 Pratt, Edward Burt, Hartford, Conn. KIRTLAND, NATHAN. Saybrook, Conn. 1 763-1 844. Enlisted at Saybrook, Conn., August, 1779, three months Private, Captain EHsha Chapman's Company, Colonel Worthington's Connecticut Regiment; enlisted June, 1780, and served one year in Captain Adam Shapley's Company, Colonel Ledyard's Connecticut Regiment. (Records Bureau of Pensions, Department of Interior Survivors' file 17526, Revolutionary War.) 187 BusHNELL, William Redfield, Old Saybrook, Conn. KNAPP, HEZEKIAH. 1749-1840. Stamford, Conn. Private Captain Timothy Lockwood's Company, Colonel John Mead's Regiment; enlisted in July, 1778; served eighteen months; served as guard at Greenwich, Conn. (Statement of Department of the Interior, Bureau of Pensions, on file vs^ith application.) loi JuDD, William Hawley, Stamford, Conn. KNAPP, JOSHUA. Greenwich, Conn. Private Captain Joseph Hubby's Company, Ninth Regiment Con- necticut Militia, Colonel John Meade; enlisted November 11, 1776; discharged January 11, 1777. (" Connecticut Men in the Revolution," page 491 ; State- ment of Record and Pension Office, War Department, Wash- ington, D. C, on file with application.) 114 Knapp, Augustus, Greenwich, Conn, 195 Knapp, Wilmer Augustus, Portchester, N. Y. LAWRENCE, JONATHAN, Brigade-Major. 1802, Member New York Provincial Congress, 1775-1777; Brigade- Major Queens County, (New York) Militia, 1775; Lieuten- 66 SONS OF THE REVOLUTION. ant Captain Nathaniel Tomm's Company, Colonel William Malcolm's Regiment Additional Continental Infantry, Janu- ary lo, 1777-April 22, 1779; Captain Lieutenant-Colonel H. K. Van Rensselaer's Regiment New York Levies, 1779; Cap- tain Colonel John Harper's Regiment New York Levies, May ii-November 30, 1780; Captain Sappers and Miners, June 12, 1 78 1 -November 25, 1782. (" Civil List, State of New York," Series 1889-91, pages 453-4; "Archives of the State of New York," Volume i, pages 4, 240, 256, 257, 286, 413.) Hamilton, Alexander, Reverend. Founder. Dover Plains, N. Y. Wayne, Henry N., Reverend. Founder. Armonk, N. Y. LINCOLN, STEPHEN. 1751-1840. Private August, 1778-February, 1779, in the Rhode Island cam- paign, in which General John Sullivan attempted, unsuccess- fully, the siege of Newport. (Records of Oakham, Mass.; certificate of Jesse Allen, Town Clerk, on file.) 50 Lincoln, George Francis, Hartford, Conn. Died July 23, 1903. 145 Lincoln, Frederick Miles, Hartford, Conn. LINN, JOSEPH. 1725-1800. Somerset Co., N. Y. Adjutant Second Regiment, Sussex County, N. J., throughout the Revolutionary War. This Regiment was in service from June 14, 1776, until September, 1776, part of Kurd's Brigade. (Official Register Officers and Men of New Jersey in Revolutionary War, pages 347, 372, 332, 336, 337, 338, 352, 353, 354, 359, 393-) 201 Linn, Edgar Chapin, Hartford, Conn. 204 Fuller, Adrian Martin, Hartford, Conn. LYMAN, ELIHU, Ensign. 1760 . Ensign Captain Elihu Hubbard's Company Seventeenth Conti- nental Regiment, Colonel Jedediah Huntington, 1776; ROSTER OF ANCESTORS AND DESCENDANTS. 67 wounded and taken prisoner in action at Long Island Au- gust 27, 1776; exchanged May, 1778; member Society of the Cincinnati. (" Connecticut Men in the Revolution," pages lOi, 376; "State Records of Connecticut," Volume i, page 258; Vol- ume 2, page 51.) Sanford^ George Bliss^ Lieutenant-Colonel United States Army. Founder Connecticut Society Sons of the Revolution. Died July 13, 1908. Sanford, William Henry^ Stamford, Conn. Founder. LYON, JOSIAH. 1829. Private May 10, 1775, to December 17, 1775, Captain James Chapman's Company, Colonel Samuel Holden Parsons, Sixth Regiment of Continental troops; Private September 8, 1776, to November 2, 1776, Captain Keyes' Company, Major Backus' Regiment of Light Horse; Private August 24, 1777, to October 30, 1777, Captain Amos Jones' Company, Colonel Jonathan Latimer's Regiment. (" Connecticut Men in the Revolution," pages 75, 478, 506.) 124 Parker, Francis Hubert, Hartford, Conn. LYON, ROGER. 1715-1797. Private, Colonel Thomas Thomas' Regiment, Westchester County, New York, 1779. (Statement of Record and Pension Office, War Depart- ment, Washington, D. C, on file with application.) 112 Knapp, Edwin A., Greenwich, Conn. Died April 17, 1907. LYON, SAMUEL. Private Captain Caleb Lawrence's Company, Second Regiment, Westchester County, New York, September, 1779, Colonel Thomas Thomas commanding; Private Captain Richard Sack- ett's Company, January, 1781. (MS. Volume "Treasurer's Certificates" of New York State, Volume 9, page 29; Volume 3, page 7.) 68- ' SONS OF THE REVOLUTION. 112 Knapp, Edwin Augustus, Greenwich, Conn. Died April 17, 1907. MACOMBER, HENRY. Taunton, Mass. Private Captain Zebedee Redding's Company, Colonel Josiah Whitney's Regiment, service from four days preceding March to November i, 1776, five months, 13 days.. Volume X, page 126; Colonel Henry Sherburne's Regiment, August 2, 1777 to December 31, 1779; Captain Hunt's Company, Colonel Jackson's Regiment, January i, 1780 to August 2, 1780. (" Massachusetts Soldiers and Sailors of the Revolution- ary War," Volume X, pages 119, 458, 573.) 203 Macomber, Frank Grant, Hartford, Conn. MACOMBER, REUBEN. Taunton, Mass. 1760-1845. Private, Captain Oliver Soper, Colonel Joseph Read's Regiment, Continental Army, February to August, 1776. (" Massachusetts Soldiers and Sailors of the Revolution- ary War," Volume X, page 123.) 203 Macomber, Frank Grant, Hartford, Conn. MARVIN, BENJAMIN. 1737-1822. Lieutenant Captain Griffiin's Company, Third New York Regi- ment, June 29, 1775; Captain in Fourth New York Regi- ment; resigned April 23, 1778. (New York Archives, " New York in the Revolution," by Berthold Fernow, Volume i, page 213; " Marvin Geneal- ogy," 1635-1904, page 358, par. 43.) 181 Kinsman, Edwin Center, Rocky Hill, Conn. MATHER, JOSEPH, Captain. 1753-1840. Private First Company, Captain-Lieutenant Sylvanus Brown, Fifth Connecticut Continental Regiment, Colonel David Waterbury, May 9-December 10, 1775; Private Eleventh Company, Captain Jonathan Bell, Ninth Regiment Connecti- cut Militia, Lieutenant-Colonel John Mead commanding; in ROSTER OF ANCESTORS AMD DESCENDANTS. 69 service at New York August 13-September 16, 1776; Private same company, in service on the Westchester border October 24-December 24, 1776; Private same company, Captain Eli Reed, in service on the Westchester border December 28, 1776-January 8, 1777; served in same company three months; Sergeant same company, " Captain " Nathaniel Slason, eight months in service, 1779; promoted Ensign; in service July, 1780; promoted Captain; six months in service, 1781. ("Connecticut Men in the Revolution," pages 64, 456, 488, 586, 619, 650; his application for the pension which he received; copy of statement of Wm. Lochren, Commissioner of Pensions, on file.) 23 Street, Frederick D., Darien, Conn. Died September 26, 1911. MATHER, MOSES, D.D, Rev. 1719-1806. Taken prisoner with the congregation of the church at Middle- sex July 22, 1 78 1, and confined in the Provost prison, New York. (" Pictorial Field-Book of the Revolution," Benson J. Lossing, Volume i, page 414; "Poetical Relation," Peter St. John.) 23 Street, Frederick D., Darien, Conn. Died September 26, 1911. MILES, BENJAMIN. 1724-1776. Private Captain Adam Wheeler's Company, Colonel Ephraim Doolittle's Regiment ; was in camp at Charlestown and Win- ter Hill in 1775. (" Massachusetts Soldiers and Sailors of the Revolu- tionary War," Volume X, page 731. Year Book, 1897-9. " Connecticut Society, Sons of American Revolution," page 73I-) 145 Lincoln, Frederick Miles, Hartford, Conn. MILLER, ELIJAH. 1725-1776. Served as Adjutant in the Regiment of Minute-Men of West- chester County, N. Y., commanded by Colonel Samuel Drake 70 SONS OF THE REVOLUTION. in the year 1775; his Commission was dated Oct. 27, 1775; Served as First Lieutenant, Captain Thomas' Company, Colonel Drake's Regiment of New York Militia at New York, July, 1776, and was ordered commissioned immediately by the Provincial Convention, July 26, 1776. (" New York in the Revolution," Volume i, page 75. " Journal of Provincial Congress Convention and Committee of Safety and Council of Safety" (1842), p. 526.) 199 Thomas L. Cornell, New Haven, Conn. MILLER, JONATHAN. Private Captain John Barnard's Company, Colonel Samuel Wyllys' Regiment; enlisted January 10, 1778, for the term of one year. (" Connecticut Men in the Revolution," page 176.) 107 Clark, Robert Moses, New Britain, Conn. MORGAN, WILLIAM AVERY, Sergeant. 1754-1842. Private Captain Isaac Gallup's Company, Tenth Continental Regiment, Colonel Samuel Holden Parsons, December i, 1775-December, 1776; was in the battle of Long Island, and during the engagement a musket ball passed through his hat; promoted Sergeant about the time New London was burned, he was drafted and went to that place and served about one month, but under what officers is not stated ; was one of the first to enter Fort Griswold after the massacre, (" Connecticut Men in the Revolution," pages 100, 656, 661; his application for the pension which he received; state- ment of Wm. Lochren, Commissioner of Pensions, on file.) 34 Bulkeley, Morgan Gardner, Hon., Hartford, Conn. Second President Connecticut Society Sons of Revo- lution. 57 Bulkeley, William Henry, Hartford, Conn., Died November 7, 1902. 60 BuLKELEY, William Eliphalet Adams, Hartford, Conn. ROSTER OF ANCESTORS AND DESCENDANTS. 71 MORGAN, ZEDEKIAH. 1744 . Danbury, Conn. Conductor of teams for transporting supplies from Danbury, Conn., to the Connecticut Army, 1779-1781. (" Connecticut Men in the Revolution," page 628.) 8 Morgan, Daniel Nash, Hon., Bridgeport, Conn. Founder and the first Vice-President Connecticut Society Sons of Revolution. MORRIS, JAMES, Brevet-Major. . Commissioned June 20, 1776, Ensign Fifth Company, Captain Abraham Bradley, Second Battalion, Colonel Fisher Gay, Brigadier-General James Wadsworth's State Brigade; com- missioned, January i, 1777, First Lieutenant Fifth Regiment " Connecticut Line," formation of 1 777-1 781, Colonel Philip Burr Bradley; taken prisoner in the Battle of Germantown October 4, 1777; exchanged January 3, 1781 ; promoted Cap- tain-Lieutenant July 29, 1780; promoted Captain August 22, 1780; Captain Second Regiment " Connecticut Line," forma- tion of 1781-1783, Colonel Heman Swift; detached from Second Regiment to serve in Colonel Alexander Scammell's Light Infantry Regiment May, 1781 ; served with Southern Army; retired by consolidations January i, 1783; member Society of the Cincinnati. (" Colonial Records of Connecticut," Volume 15, page 426; " Connecticut Men in the Revolution," pages 194, 325, 354. 375, 395.) Morris, Dwight, Brigadier-General. One of the founders and the first President of the Connecticut Society Sons of the Revolution. Died September 26, 1894- Morris, Robert Clark, New York City. A Founder of the Connecticut Society. NELSON, DAVID, Sr. 1754-1829. Private, Captain John Lacey's Company, Colonel Wayne's Bat- talion, Fourth Pennsylvania Line. (" Pennsylvania Historical Society and Family History," 1869.) 175 Eldridge, Frank Harold, U. S. N., Washington, D. C. -J 2 SONS OF THE REVOLUTION. NELSON, NEHEMIAH. 1758 . Mendon, Mass. Private Captain Tyler's Company, Colonel Read's Regiment, December 10, 1775; Private Captain Gershom Nelson's Com- pany, July 19, 1776; Private Captain Fennienan's Company, Colonel Woods' Regiment, from April 18 to May 7, 1777; Private Captain Farrar's Company, Colonel Haw's Regiment, Sept. 27 to Oct. 29, 1777; Corporal Captain Seagrave's Com- pany, Colonel Woods' Regiment, June 19 to July 12, 1778; Private Captain Baker's Company, Colonel Haw's Regiment, August 2 to September 12, 1778. (" Massachusetts Soldiers and Sailors in Revolution," pages 320, 321, Volume 11.) 193 Pope, George, Hartford, Conn. OSBORN, NATHANIEL, Sergeant. . Private Second Company, Lieutenant-Colonel Samuel Whiting, Fifth Connecticut Continental Regiment, Colonel David Waterbury, May lO-November 17, 1775; re-entered service; Private Captain Robert Walker's Company, Colonel Samuel Elmore's Continental Regiment, April 16, 1776; Sergeant Captain John Yeates' Company, Colonel Roger Enos' Regi- ment Connecticut Militia, in service on the Hudson May 29- August 27, 1778; Sergeant Corps of Sappers and Miners, Sep- tember 9, 1 779- 1 783. ("Connecticut Men In the Revolution," pages 65, 115, 298, 538; statement of Edgar B. Hoyt, on file.) 13 HoYT, HuESTED W. R., Colonel, Greenwich, Conn. Died April 8, 1894. 12 Hoyt, Leigh Richmond, Lyons Plains, Conn. A Founder of the Connecticut Society. Died July 25, 1903. PALMES, SAMUEL, East Haddam, Conn. I755:.i849. Private, enlisted March i, 1776, Captain Joseph Jewett's Com- pany, Colonel Jedediah Huntington's Connecticut Regiment, served about two weeks, was transferred to Captain Christo- pher Darrow's Company, Colonel Samuel H. Parson's Regi- ment and served until February, 1777; August, 1779, enlisted as private in Captain Stephen Betts' Company, Colonel Isaac ROSTER OF ANCESTORS AND DESCENDANTS. 73 Sherman's Connecticut Regiment, and served until February, 1780, and was honorably discharged at Morristown, New Jersey. (United States Bureau of Pensions, Record dated Feb- ruary, 1896.) 192 Blydenburg, Ralph Arthur, Middletown, Conn. Died October 10, 191 3. PARK, BENJAMIN. Westerly, R. I. 1735-1775. Captain of Stonington, Connecticut Company, which marched to Boston, April 19, 1775, Lexington Alarm; Captain of Rhode Island Militia and mortally wounded at the Battle of Bunker Hill. ("Connecticut Men in the Revolution," page 22; " Society Sons of the Revolution Year Book," 1899, page 505; " Denison's Westerly," page no; 74 " Narragansett Hist. Register," Volume i, page 217; "Drake's Dictionary of American Biography," page 678.) 2CX) Welcher, Lester Groome, Hartford, Conn. PARKER, JOHN. 1732-1806. Private Captain Eliphalet Holmes' Company of Minute Men raised in East Haddam, May, 1776; Private June, 1776, to December 25, 1776, Captain Eliphalet Holmes' Company, Fourth Battalion, Colonel Wadsworth's Brigade; was in battle at White Plains; Private August 3, 1778, to September, 1778, in Captain Seth W. Holmes' Company, under Brig- adier-General John Tyler; Private November 8, 1780, to January 6, 1781, Captain Z. Hungerford's Company, Colonel Samuel McLellan's Regiment, at New London and Groton. (" Connecticut Men in the Revolution," pages 404, 532, 580, 611.) 124 Parker, Francis Hubert, Hartford, Conn. PARKER, JOHN. 1758-1839. Private Captain Martin Kirtland's Company, Colonel Erastus Wolcott's Regiment, New London, Conn., February 28, 74 SONS OF THE REVOLUTION. 1777; Private Captain Martin Kirtland's Company, Colonel R. J. Meigs' Regiment, May 20, 1777, to May 20, 1780. (" Connecticut Men in the Revolution," pages 613, 636; and certificate of Commissioner of Pensions. ) 125 Parker, John Marvin, Jr., Hartford, Conn. PEASE, SHARON. 1746 . Private Captain Loomis' Company, Major Backus' Regiment of Light Horse, 1776, ordered to army near New York; also in detachment of Third Troop in Fourth Regiment of Light Horse, and served as an escort to Convention Troops (pris- oners of Burgoyne's army) passing through Connecticut No- vember, 1778, (" Connecticut Men in the Revolution," pages 479, 546; Allen's " History of Enfield," page 2495.) 145 Lincoln, Frederick Miles, Hartford, Conn. POND, CHARLES, Captain. 1744-1832. Ensign Captain Perrit's Company, Colonel Webb's Regiment, at siege of Boston; Lieutenant, 1776; June, 1776, in command of armed sloop Schuyler; re-captured prizes taken by the Eng- lish; Captain Sixth Regiment "Connecticut Line," formation of 1 777- 1 78 1, Colonel William Douglass, January i, 1777; resigned April 20, 1779; Captain brig-of-war New Defense, 1779; taken prisoner and confined on prison ship Jersey. (" Colonial Records of Connecticut," Volume 15, page 94; " Record of Connecticut Men in the War of the Revolu- tion," pages 83, 104, 206, 376; "American Archives," fourth series. Volume 6, pages 974, 991 ; " Thirty-six Voyages," George Coggeshall, New York, 1858, pages 26, 27, list of prisoners on ship Jersey.) 24 Baldwin Wilson Leslie, Stamford, Conn. I Pond, Nathan Gillette. Founder. Died July 29, 1894- POPE, FREDERICK. 1733-18 12. Stoughton, Mass. Private Captain Peter Talbot's Company, Stoughton, Massachu- setts Militia, Lexington Alarm, April 19, 1775; Colonel Paul ROSTER OF ANCESTORS AND DESCENDANTS. 75 D. Sargent's Massachusetts Continental Regiment, June 23 to December, 1775; Major in Colonel John Robinson's Bat- talion, Massachusetts Militia, raised for defense of Boston Harbor, May 8, 1777, promoted March 2, 1778 to Lieutenant- Colonel, January i, 1779; served at Rhode Island. (" Hist. Norfolk Co. Mass. Massachusetts Military Documents," Volume 28; " Book of Military Officers," page 64; " Massachusetts Soldiers and Sailors in Revolution," Vol- ume 12, page 567, Volume 28, page 64. 193 Pope, George, Hartford, Conn. 102 Pope, Albert Linder, Hartford, Conn. PROVOST, SAMUEL. 1740- 183 5 Private Captain Bell's Company, Ninth Regiment Connecticut Militia, under General Wooster, 1776-1777; pensioner under the Act of 1832. (" Connecticut Men in the Revolution," pages 490, 651.) 69 Provost, Howard G., D.D.S., West Winsted, Conn. PUTNAM, DANIEL. 1759-1831. Aide-de-Camp with rank of Major to his father, Major-General Putnam, 1 776-1 780; First Lieutenant Colonel Durkee's Regi- ment, Twentieth Continentals, 1776. (" Connecticut Men in the Revolution," pages 97, 106, 142, 376, 636.) 134 BiGELOw, Henry Waite, Allston, Mass. PUTNAM, ISRAEL, Major-General. 17 18-1790. Lieutenant-Colonel Lexington Alarm, April, 1775; appointed by the Legislature at the special April session, 1775, Second Brig- adier-General of the Regiments then ordered for the safety and defense of the Colony; also at same time, appointed Col- onel of the Third Regiment, commission dated May i, 1775; Major-General Continental Army, 1776; Major-General Continental Army, 1 777-1 781; incapacitated December, 1779; borne on the rolls with full pay to close of the war, June, 1783; retired under Acts of Congress as half-pay officer for life. 76 SONS OF THE REVOLUTION. {" Connecticut Men in the Revolution," pages 20, 36, 37, 53, 58, 95, 97, 129, 131, 141, 312, 436; "Life of Israel Putnam," by J. N. Tarbox ; " Life of Israel Putnam," by Mack, Andrus and Woodruff, Ithaca, 1839.) 132 Brinley, Daniel Putnam, Riverside, Conn. 134 BiGELOw^ Henry Waite, Allston, Mass. REDFIELD, CONSTANT. Killingworth, Conn. 1753- 1839- Private, Captain Bezaleel Bristol's Company, Second Regiment, Connecticut; Private Captain Samuel Gale's Company, Col- onel Sage, February, 1776; Private, Captain Martin Lord's Company, Colonel Graves, August, 1776; Private, Captain Timothy Munger's Company, Colonel Brown, 1778; Private, Captain Dan Collins' Company, Colonel Richards, 1779. ("Connecticut Men in the Revolution," pages 551-654. Bureau of Pensioners.) 149 Bradley, Seymour Percy, New Haven, Conn. 178 Cook, Franklin Marshall, Branford, Conn. ROGERS, ICHABOD. 1754-1821. Private, enlisted June 18, 1776, Captain Smith's Company, Col- onel Bradley's Battalion; discharged December 28, 1776. (Adjutant-General's Report of Connecticut Men in the the Revolution, pages 420, 621.) 120 Rogers, Nathaniel Burton, Danbury, Conn. ROWELL, SAMUEL. 1 754-1 830. Private, enlisted 1774 from Londonderry, New Hampshire, Cap- tain Henry Drummond, Colonel John Stark's Regiment ; engaged in Battle of Bunker Hill; August, 1775, with Eighth Company, Colonel John Stark's Regiment, under Colonel Benedict Arnold, went to Quebec; enlisted November 29, 1775, Captain Titcomb's Company, Colonel Poor's Regi- ment; July II, 1776, Captain John Nesmuth's Company, Col- onel Wingate's Regiment, at Brooklyn Heights; July 20th. Captain Daniel Reynold's Company, Colonel Moses Nichols' ROSTER OF ANCESTORS AND DESCENDANTS. 77 Regiment, Stark's Brigade, at Battle of Bennington; dis- charged September 28, 1777; enlisted April 28, 1778, Colonel Moses Keiley's Regiment, Sullivan's Brigade, at Fishkill-on- the-Hudson; enlisted April, 1780, Captain Nathaniel Hutch- ins' Company, Colonel Joseph Cilley's First New Hampshire Regiment, and marched to West Point; discharged March, 1781. (New Hampshire Records; Records Pension Bureau, Washington, D. C.) 135 RowELL, Charles Emery, Stamford, Conn. 137 RowELL, Edward Everett, Jr., Stamford, Conn. SANFORD, ELIHU, Sergeant. 1759-1839. Corporal Captain David Smith's Company, Eighth Regiment " Connecticut Line," formation of 1 777-1 781, Colonel John Chandler, February 16, 1777; promoted Sergeant May 27, 1778; Sergeant Captain David Dorrance's Company, Fifth Regiment "Connecticut Line," formation of 1781-1783, Lieutenant-Colonel Isaac Sherman, January i -December 31, 1781. (" Connecticut Men in the Revolution," pages 231, 348, 637.) Sanford, William Henry, Stamford, Conn. Founder of Connecticut Society. Sanford, George Bliss, Lieutenant-Colonel United States Army. Litchfield, Conn. A Founder of the Connecticut Society Sons of the Revolution. Died July 13, 1908. SCHUYLER, PHILIP, Major-General. 1 733-1 804. Major-General Continental Army, June ig, 1775; resigned April 19) 1779; member Continental Congress, 1775-1781; member New York Provincial Convention, April 20, 1775; member New York Senate, 1780- 1784; member Society of the Cin- cinnati. (" Heitman's Register of Officers in the Continental Army," page 358; "Archives of the State of New York," Volume I, pages 8, 15, etc.) 78 SONS OF THE REVOLUTION. Hamilton, Alexander, Reverend. Founder. Dover Plains, N. Y. SEWARD, WILLIAM, Reverend. 1747-1822. Chaplain in Colonel David Waterbury's Regiment in 1775 at Stillwater, N. Y. (His name is found in a list of Sick Bills of 1775, being itemized accounts of the expenses of individual soldiers.) (" Connecticut Historical Society Collections," Volume VIII, page 19; "Biographical Sketches of Yale Gradu- ates," by Dexter, Volume III.) 150 Seward, William, Jr., Racine, Wis. SEXTON, GEORGE. 1756-1815. Manchester, Vt. Was appointed or enlisted and served as Ensign, March 25, 1777, to September 21, 1778, Colonel Seth Warner's Regiment of Vermont; Lieutenant September 28, 1778, to August i, 1780, Colonel Seth Warner's Regiment of Vermont; Captain August 20, 1 78 1, to November 25, 1781, Colonel Ebenezer Walbridge's Regiment of Vermont; Captain April i, 1782, to October 22, 1782, Major Gideon Bronson's Regiment of Vermont, and engaged in the Battles of Bennington and Sara- toga. (Affidavits of Commissioner of Bureau of Pensions, Washington, D. C. ; Chief of Bureau of Rolls and Library, Department of State, Washington, D. C. ; Chief of Record and Pension Office of Washington, D. C. ; Adjutant- General of the State of Vermont.) 133 Whittelsey, Charles Barney, Hartford, Conn. SHERMAN, ROGER. 1721-1793. Assistant, May, 1774-May, 1780; member Continental Con- gress, 1 774-1 780; member of Committee appointed to prepare the Declaration of Independence and signer of the same; member Connecticut Council of Safety, May, 1774-May, 1780; delegate to the Springfield Convention, July, 1777; delegate to the New Haven Convention, January, 1778; dele- gate to the Philadelphia Convention, January, 1780. ROSTER OF ANCESTORS AND DESCENDANTS. 79 ("American Archives," Volume i, pages 554, 895; " Journals of Congress," Volume 2, pages 206, 207, 245 ; " Colonial Records of Connecticut," Volume 14, pages 254, 324; Volume 15, pages 4, 136, 272; " State Records of Con- necticut," Volume I, pages 10, 221, 253, 355, 417, 477, 600, 601, 609, 610, 612; Volume 2, pages 3, 18, 134, 251, 287, 462, 579.) 46 Baldwin, Henry, New Haven, Conn. Died January 2, 1905. SHERV^OOD, DANIEL, 2D. 1735-1819. Private Eighth Company, Captain Jonathan Dimon, Fourth Regiment Connecticut Militia, Colonel Gold Selleck Silli- man. May, 1776; in service in Fairfield Coast Guard Novem- ber, 7, 1776; Clerk Fairfield Coast Guard, Captain George Burr, in service at Fairfield August 7, 1777, and at Peekskill under Lieutenant-Colonel Jonathan Dimon, October 5-14, 1777. (" Connecticut Men in the Revolution," pages 521, 616; MS. Records Fairfield Coast Guard in Pequot Library, South- port; MS. muster roll and order in possession of Cyrus Brad- ley, Southport.) Bradley, Cyrus Sherwood, Southport, Conn. A Founder of the Connecticut Society. 43 Rowland, Herbert Samuel, Waterbury, Conn. 6 Sherwood, Simon Couch, Southport, Conn. Died March, 1906. SIBLEY, GIDEON. Sutton, Mass. 1750-1809. Marched to Boston at the Lexington Alarm, 1775, and served as private in latter short terms. (" Massachusetts Soldiers and Sailors in the Revolution " and letter of Secretary Commonwealth Massachusetts, No- vember 6, 1903.) 161 Tourtellotte, James Erskine, Middletown, Conn. 8o SONS OF THE REVOLUTION. SMITH, ELIPHALET. 1761-1836. Private Captain Beardsley's Company Fairfield Coast Guard, September- December, 1779; Private Sixth Company, Captain Ebenezer Morehouse, Fourth Regiment Connecticut Militia, Major Elijah Abel, in service September, 1780-January, 1781 ; Private Captain Daniel Sturges' Company Fairfield Coast Guard April-August, 1782. ("Connecticut Men in the Revolution," page 651; his application for the pension w^hich he received; statement of Wm. Lochren, Commissioner of Pensions, on file.) 44 HoYT, Thomas Russell, Danbury, Conn. Died June 27, 1896. SMITH, PHINEAS, Captain. 17 17-1789. Captain Colonel Porter's Regiment Massachusetts Troops Lex- ington Alarm, April, 1775; Captain Fourth Hampshire County Regiment Massachusetts Militia, 1776; Captain Colonel Ruggles Woodbridge's Regiment Bennington Alarm, August 17-21, 1777. (" Records State of Massachusetts," Volume 13, page loi ; Volume 42, page 83; Volume 23, page 75; Volume 176, page 460 1-2; statement of Wm. M. Olin, Secretary of the State of Massachusetts, on file.) 70 Hadsell, G. Arthur, U. S. A., San Francisco, Cal. STOWE, SAMUEL, Midshipman. 1758-1830. Midshipman on Continental Frigate Trumbull, Dudley Salton- stall Commander, December 15, 1776-December 15, 1777; Midshipman on State Man-of-War Oliver Cromwell, Cap- tain William Coit, January 20-March 16, 1778. (" Connecticut Men in the Revolution," pages 598, 596.) French, William Freeman, M.D., Noroton, Conn. A Founder of the Connecticut Society. Died Janu- ary 27, 1898. STREMBECK, JACOB. 1755-1841. Drummer and Private, Colonel Thomas Proctor's Fourth Artil- lery, Pennsylvania Line ; Ensign Captain John G. Eyers Com- ROSTER OF ANCESTORS AND DESCENDANTS. 8l pany, Third Regiment Foot, Major Richard Salter; com- missioned February 4, 1781; 1775 enlisted First Company Artillery, Captain Thomas Proctor. ("Second Series Pennsylvania Archives," page 180; " Pension Roll," Volume 2, page 178-514; " History of Jacob Strembeck " at Pension Office, Washington, D. C. Allen, Louis Joseph, U. S. N., Founder. Died September, 1905. TALCOTT, ABRAHAM. Glastonbury, Conn. 1757- 1839- Private in Captain Jonathan Hale's Company of Colonel Wol- cott's State Continental Regiment before Boston from Decem- ber, 1775, to February, 1776. This Regiment formed a part of the detachment from the army that occupied Boston after the enemy evacuated the town. (" Connecticut Men in the Revolution," pages 385, 652.) 179 Fenn, Edward Hart, Wethersfield, Conn. THORP, ELIPHALET, Captain. 1740-1795. Member Fairfield Committee of Inspection, elected December 28, 1775; Captain Fourth Company, Fourth Regiment Con- necticut Militia, Colonel Samuel Whiting, May, 1776 . . . ; In service at PeeksklU, October 5-31, 1777; Cap- tain in the First Battalion Connecticut State Troops, Colonel Samuel Whiting, November, 1776-March, 1777. ("Colonial Records of Connecticut," Volume 15, page 341; "State Records of Connecticut," Volume i, page 67; " Connecticut Men In the Revolution," pages 424, 515; MS. Town Records of Fairfield.) 43 Rowland, Herbert Samuel, Waterbury, Conn. TREMAN, ABNER. 1761-1823. Private Second Regiment New York, Colonel Philip Van Cort- landt commanding; he was discharged on June 8, 1783, and was accredited with five years and two months' actual service; he, also, at the time of his discharge, was honored with a badge of merit for three years' faithful service; he was one 6 82 SONS OF THE REVOLUTION. of twenty men selected personally by General George Wash- ington to clear away the abatis that obstructed the advance on Stony Point, which was captured by the American troops on the night of July 15, 1779; he was with Sullivan's army in the Battle of Chemung, August 29, 1779; received bounty of 600 acres of land in the present town of Trumansburg, N. Y. (See Department of the Interior, Bureau ef Pensions; copy of certificate on file with application.) 96 Wyckoff, Frank Treman. Died February 19, 1903. TUBES, DANIEL. 1736 . Private Captain Jonathan Hale's Company, Colonel Erastus Wolcott's Regiment, December, 1775-February, 1776. (" Connecticut Men in the Revolution," page 385.) 86 Tubes, William Henry, Hartford, Conn. Died . TURNER, ISAAC. 1754-1829. New London, Conn. Commissioned Lieutenant January i, 1777, Captain Robert Lewis' Company, Second Regiment, Connecticut Line, Colonel Charles Webb; resigned May 15, 1778. (" Records State of Connecticut," 1776- 1778, Volume I, page 191 ; " Connecticut Men in the Revolution," page 157- 158; Heitman's Register, p. 406; "Year Book Connecticut S. A. R.," 1900-1903, page 537.) 172 Walter St. George Harris, Hartford, Conn. TURNER, MATTHEW. 1733-1824. Montville, Conn. Served in Captain George Markham's Company, September, 1781, after Arnold's Attack on New London. (" Connecticut Men in the Revolution," page 58; " Year Book Connecticut S. A. R.," 1900-1903, page 537; " Baker's History of Montville," page 97.) 172 Walter St. George Harris, Hartford, Conn. TURPENING, JACOBUS. Ulster Co., N. Y. 1756- 1836. ROSTER OF ANCESTORS AND DESCENDANTS. 83 Served seven years in Revolutionary War from Ulster County, N. Y. (N. Y. State Records.) 174 HowGATE, Charles Wilton, D.D.S., Greenwich, Conn. USHER, ROBERT, M.D. Chatham, Conn. 1742-1820. Surgeon Colonel James Wadsworth's Regiment; served at Bos- ton January to March, 1776. (" Connecticut Men in the Revolution," page 386.) 164 Tyler, Rollin Usher, Tylerville, Conn. WADSWORTH, REUBEN. Hartford, Conn. 1753- 1836. Private; enlisted May 5, 1775, discharged December 17, 1775^ Second Company, Captain Samuel Wyllis, Second Regiment, General Joseph Spencer; Sergeant August 26, marched, dis- charged November 3, 1777, Captain Jonathan Wadsworth's Company, Colonel Thaddeus Cook's Regiment; Pensioner 1832, Hartford County. ("Connecticut Men in the Revolution," pages 46, 511, 652.) 176 Edward M. Francis, Hartford, Conn. WAITE, RICHARD. 1711-1790. Major Third Regiment of Militia under the general organiza- tion of 1 775-1 783, being promoted from Captain February, 1781. (" Connecticut Men in the Revolution," page 433.) 134 BiGELOw, Henry Waite, Allston, Mass. WAKEMAN, JOHN, id. 1731-1809. Private Eighth Company, Captain Jonathan Dimon, Fourth Regi- ment Connecticut Militia; Colonel Gold Selleck Silliman, May, 1776; in service in Fairfield Coast Guard October 28, 1776; Private Fairfield Coast Guard, Captain George Burr; in service at Peekskill under Lieutenant-Colonel Jonathan Dimon October 5-30, 1777. 84 SONS OF THE REVOLUTION. (" Connecticut Men in the Revolution," pages 521, 616; MS. muster roll in possession of Cyrus Sherwood Bradley, Southport ; MS. records Fairfield Coast Guard in Pequot Library, Southport.) Bradley, Cyrus Sherwood, Southport, Conn. A Founder of the Connecticut Society. 9 Wakeman, Howard Nichols, Southport, Conn. WATERBURY, DAVID, Brigadier-General. 1722-1801. Colonel Fifth Connecticut Continental Regiment, 1775; Colonel Connecticut State Regiment at New York, February-April, 1776; Brigadier-General, 1776; taken prisoner in the action at Valcour's Island, Lake Champlain, October 11, 1776; ex- changed, 1780; Brigadier-General Connecticut State Brigade, 1781. (" Connecticut Men in the Revolution," pages 64, 304, 387, 389, 564; " History of Stamford," pages 417-423.) 68 Waterbury, Harry Guley, Stamford, Conn. WEED, ANANIAS. 1752-1820. Stamford, Conn. Private, 1775, Seventh Company, Colonel David Waterbury's Regiment; Second Sergeant, Seventh Company, February 25, 1776, and was the first man to enter Montreal; 1776, Ser- geant Colonel Chas. Webb's Regiment; 1779, Clerk in Com- missary Department, and served until 1783. (" Connecticut Men in the Revolution.") Founder Riker, Edward Wood, White Plains, N. Y. A Founder of the Connecticut Society, Sons of the Revolution. WHEELOCK, SILAS. 1717. . Worcester Co., Mass. Colonel of the Seventh Worcester County Regiment, which marched to Cambridge and Roxbury on the Lexington Alarm, April 19, 1775. (" Massachusetts Soldiers and Sailors in Revolution," Volume 16, page lOii.) 193 Pope, George, Hartford, Conn. ROSTER OF ANCESTORS AND DESCENDANTS. 85 WHITTEMORE, SAMUEL. Cambridge, Mass. 1696- 1793- Private Chariestown Massachusetts Minute-Men ; wounded at the Battle of Lexington. (He was then nearly 80 years of age). On the retreat of the British troops he was posted at Menotomy (part of Cambridge) and personally killed two British soldiers and w^as then shot twice and bayoneted six or eight times and left for dead ; he recovered and lived to be 98 years of age. (" Massachusetts Archives and Certificate.") 165 Whittemore^ James Madison, Hartford, Conn. WILLIAMS, JOHN, Col. Dr. 1752-1806. Salem, N. Y. Three times elected to Provincial Congress; Commissioned Col- onel ; member of convention when New York State adopted the Constitution of the United States; Senator and Congress- man, 1777 to 1795; Congressman, Salem, 1 792-1 796; served in the Revolutionary War and " drew pay due him and his regiment which turned out on an alarm against the common enemy for April 22 to 25, 1778." (Original Records U. S. War Department, Adjutant- General's Office; Certificate Comptroller, State of New York; Histor}^ of Salem.) 188 MowRY, Allan McLane, Greenwich, N. Y. WOODHULL, NATHANIEL, Brigadier-General. 1722- 1776. Colonel Long Island Militia, 1775; Brigadier-General same, 1776; member New York Provincial Convention April 20, 1775; member New York Provincial Congress, 1775- 1776; President of same, 1776; taken prisoner and wounded after capture at Jamaica, Long Island, August 28, 1776; and died from wounds September 20, 1776. (Civil List, State of New York, Series 1889-91, pages 113, 452-3; "Calendar of Revolutionary Papers," Albany, N. Y., Volume i, page 134; Heitman's " Register of Officers in Continental Army," page 443 ; " Archives of the State of New York," Volume i, pages 4, 80, 126.) 86 SONS OF THE REVOLUTION. Hamilton, Alexander, Reverend, Dover, Plains, N. Y. Founder. Wayne, Henry N., Reverend, Armonk, N, Y. Founder. YOUNG, HYATT, of Chatham, Mass. 1775-1782. Sergeant Captain Thomas Hamilton's Company, raised for sea- coast defense, from July 7, 1775 to December 31, 1775; Sergeant Colonel Shepard's Massachusetts Line Regiment from January i, 1777 to February, 1782. (" Massachusetts Soldiers and Sailors in the War of the Revolution.") 167 Anderson, Justus Doane, Hartford, Conn. YOUNG, JOSEPH, of Chatham, Mass. 1762 . Private June 19, 1778 to January i, 1779, and six months in 1780. (" Massachusetts Soldiers and Sailors in the War of the Revolution.") 167 Anderson, Justus Doane, Hartford, Conn. History of the Origin SOCIETY SONS OF THE REVOLUTION State of Connecticut ORIGIN OF THE SOCIETY. 89 At a meeting of the New York Society, Sons of the Revolution, the Executive Committee was requested to com- municate with those members Hving in other states urging them to form a State Society in their respective states. For the purpose of organizing such a Society in the State of Connecticut, the Rev. Alexander Hamilton, of Lyons Plains, Conn., on the i6th day of May, 1893, sent out a notice of a meeting to be held on the 24th day of May at one-thirty P. M., at the Atlantic Hotel, Bridgeport, Conn. The Connecticut members of the New York Society and their friends were invited, and the following gentlemen were present at the meeting. Rev. Henry N. Wayne, Rev. Nathaniel E, Cornwall, Rev. Henry M. Sherman, Rev. Alexander Hamilton, Rev. Frank E. Robbins, Mr. Thomas B. Fairchild, Mr. Nathan G. Pond, Mr. Cyrus S. Bradley, Col. Dwight Morris, Mr. John S. Jones, Mr. Edwin S. Robbins, Dr. George O. Robbins, Mr. Frank C. Dovvd, Dr. Wm. F. French, Mr. Leigh R. Hoyt, Col. Henry W. Wessels, Mr. John W. Gulick, Westport, Conn. Stratford, Conn. Bridgeport, Conn. Lyons Plains, Conn. Norwalk, Conn. Stratford, Conn. Milford, Conn. Southport, Conn. Bridgeport, Conn, Westport, Conn. Waterbury, Conn. Waterbury, Conn, Madison, Conn, Noroton, Conn. Lyons Plains, Conn. Litchfield, Conn. Lyons Plains, Conn. Colonel Dwight Morris was elected Chairman of the meeting, and Cyrus S. Bradley its Secretary. The Constitution of the New York Society, Sons of the Revolution, was adopted as the Constitution of the Connect- 90 SONS OF THE REVOLUTION. icut Society, Sons of the Revolution, but certain amend- ments were made thereto to suit local conditions. The following officers were unanimously elected: Col. Dwight Morris, President pro tern. Col. Henry W. Wessels, Treasurer pro tern. Mr. Cyrus Bradley, Secretary pro tern. The Meeting appointed a Committee on Credentials, which was composed of the following: Rev. Alexander Hamilton, Chairman. Mr. John S. Jones. Rev. Henry N. Wayne. The second meeting of the Society was held in Westport, Conn., on the 5th day of September, 1893, and the following eligible gentlemen were recommended as members. Nathan Gillette Pond, Milford, Conn. Howard Eugene Gates, M.D., Colorado Springs, Col. John Smith Jones, Westport, Conn. Chauncey Smith Foster, West Winsted, Conn. Alexander Hamilton, Major- General, U. S. A., retired, Lyons Plains, Conn. Simon Couch Sherwood, Southport, Conn. Rev. Nathaniel Ellsworth Cornwall, Stratford, Conn. Hon. Daniel Nash Morgan, Treasurer, U. S., Washington, D. C. Howard Nickols Wakeman, Southport, Conn. Oliver Taylor Sherwood, Southport, Conn. Timothy Jones, Danbury, Conn. Leigh Richmond Hoyt, Lyons Plains, Conn. At this meeting the following officers were nominated: President. Col. Dwight Morris, Bridgeport, Conn. Vice-President. Hon. Daniel Nash Morgan, Washington, D. C. ORIGIN OF THE SOCIETY. Secretary. Mr. Cyrus Sherwood Brad- ley, Southport, Conn. Treasurer. Col. Henry Walton Wessels, Litchfield, Conn. Registrar. Mr. Nathan Gillette Pond, Milford, Conn. Chaplain. Rev. Alexander Hamilton, Lyons Plains, Conn. Board of Managers. Mr. Satterlee Swartwout, Stamford, Conn. Dr. William Freeman French, Noroton, Conn. Col. George Bliss Sanford, Litchfield, Conn. Rev. Henry N. Wayne, Westport, Conn. Mr. Louis J. Allen, Chief Engineer, U. S. N. Mr. Jesup Wakeman, New York, N. Y. Mr. Simon Couch Sherwood, Southport, Conn. Mr. Augustus Floyd Dela- field, Noroton, Conn. Mr. John Smith Jones, Westport, Conn. Delegates to General Society. Col. Dwight Morris, Rev. Alexander Hamilton, Nathan Gillette Pond, Satterlee Swartwout, Jesup Wakeman. Alternates. Augustus Floyd Delafield, Edward Wood Riker, Robert Clark Morris, D.C.L., Rev. Henry N. Wayne, Rev. Nathaniel Ellsworth Cornwall. 91 92 SONS OF THE REVOLUTION. The third meeting of the Society was held in the Old Court House, Bridgeport, Conn., on the 7th day of Sep- tember, 1893. The Secretary pro tern read a letter of congratulation from James M. Montgomery, the Secretary of the General Society, Sons of the Revolution, in which the Connecticut Society was invited to join the General Society. In this letter Mr. Montgomery suggested that the Connecticut Society be incorporated at once. The officers nominated at the meeting of the 5th instant were unanimously elected, and President Dwight Morris was escorted to the Chair amid tumultuous applause. The Committee on Credentials, through its Chairman, the Rev. Alexander Hamilton, approved the admission as members of those gentlemen who had been recommended at the meeting of September 5th, and they were admitted. An application for admission to the General Society was prepared and adopted as follows : To the General Society, Sons of the Revolution: The undersigned incorporators of the Connecticut Society, Sons of the Revolution, respectfully ask for ad- mission for said Society to the General Society, Sons of the Revolution. BE IT KNOWN, That on the seventh day of Septem- ber, 1893, Dwight Morris, Cyrus Sherwood Bradley, Henry Walton Wessels, Alexander Hamilton, Jr., Henry N. Wayne, A. Floyd Delafield, Thomas B. Fairfield, William Freeman French, and Jesup Wakeman did associate them- selves as a body corporate, pursuant to the Statute Laws of the State of Connecticut regulating the formation and organization of corporations without capital stock, and the following are their Articles of Association : Article I. The name of said Corporation shall be " Sons of the Revolution." Article II. The purposes for which said Corporation is formed are the following, to wit: To perpetuate the memory of the men who, in the military, naval, and civil service of the Colonies and the ORIGIN OF THE SOCIETY 93 Continental Congress, by their acts or counsel, achieved American Independence; to promote and assist In the proper celebration of the anniversaries of the birthday of Wash- ington, and of prominent events In the War of the Revolu- tion; to inspire among the members and their descendants the patriotic spirit of their forefathers; to inculcate in the community In general sentiments of nationality and respect for the principles for which the Patriots of the Revolution contended, and to promote social intercourse and the feeling of fellowship among Its members. Article III. The Statute Laws of the State of Con- necticut relating to corporations without capital stock are hereby referred to and made a part of these articles, and the Corporation hereby organized and established under^ and pursuant to, said Statute Laws shall have all the powers and proceed according to the regulations ciescrlbed and specified therein. Article IV. The said Corporation Is located in the town of New Haven, County of New Haven, and State of Con- necticut. Dated at Bridgeport this seventh day of September, 1893- We, the undersigned, President and Secretary of the " Sons of the Revolution " hereby certify that the foregoing Is a true copy of the articles of said Corporation. Attest: (Signed) Dwight Morris, President. " Cyrus Sherwood Bradley, Secretary. l;KI(, \l)ll K I.I \I,K \L 1>\\ K.ll I MdKKlS. Uk ii ;i,i-.ih,i; i. (_ w\.\. Diiil :~r|iicinlHr 2h. IS'M A I'MuiuIrr and tin- lii>l I'ri-sidcnl III 'I'm-; S()CiKi\ (ii- nil-; Sons oi' riii-; Kk\iii.l-iio.\ ill the Stale of ('(iiiiieeliLiit FOUNDERS SOCIETY SONS OF THE REVOLUTION State of Connecticut 1893 FOUNDERS OF THE SOCIETY. 97 FOUNDERS Society of the Sons of the Revolution in the State of Connecticut. Instituted May 24, i8q3. Incorporated September 7, l8g^. Chief Engineer Louis Joseph Allen, U.S.N., Cyrus Sherwood Bradley, Reverend Nathaniel E. Cornwall, Augustus Floyd Delafield, . Frank Curtis Dowd, Thomas Benjamin Fairchild, Chauncey S. Foster, William Freeman French, M.D., Howard E. Gates, M.D., Reverend Alexander Hamilton, . Leigh R. Hoyt, .... John Smith Jones, .... Brigadier-General DwiGHT Morris, Robert Clark Morris, D.C.L., Daniel Nash Morgan, . Nathan G. Pond, .... Edward Wood Riker, Lieut.-Colonel George Bliss Sanford, U.S. A William Henry Sanford, Satterlee Swartwout, . Jesup Wakeman, .... Howard Nickols Wakeman, . Reverend Henry Nicoll Wayne, . Colonel Henry Walton Wessells, Brookljn, N. Y. Southport, Conn. Stratford, Conn. Noroton, Conn. Madison, Conn. Stratford, Conn. Winsted, Conn. Noroton, Conn. Lyons Plains, Conn. Lyons Plains, Conn. Westport, Conn. Bridgeport, Conn. New York. Bridgeport, Conn. Milford, Conn. Stamford, Conn. Litchfield, Conn. Litchfield, Conn. Stamford, Conn. Southport, Conn. Southport, Conn. Armonk, N. Y. Litchfield, Conn. OFFICERS SOCIETY SONS OF THE REVOLUTION State of Connecticut SINCE ITS organization OFFICERS SINCE ITS ORGANIZATION. loi Officers Since Its Organization Presidents. Elected. Retired 1893 Brigadier-General Dwight Morris, Founder, 1894 1894 Honorable Morgan Gardner Bulkeley, .... Vice-Presidents. 1893 Honorable Daniel Nash Morgan, Founder, .... Secretaries. 1893 Cyrus Sherwood Bradley, Founder, 1895 1895 Rev. Henry Nicoll Wayne, Founder, 1901 1 90 1 Walter Leslie Wakefield, 1906 1906 Edward Hart Fenn, .... Assistant Secretaries. 1895 Abram Baldwin Sturges, M.D., 1897 1897 George James Holmes, M.D., 1902 1902 Charles Barney Whittelsey, 1904 1904 Henry Waite Bigelow, 1905 Treasurers. 1893 Colonel Henry Walton Wessells, Founder, 1909 1909 Walter Collyer Faxon, .... Registrars. 1893 Nathan Gillette Pond, Founder, '-894 1894 Jesup Wakeman, Founder, 1895 1895 William Freeman French, M.D., Founder, 1897 1897 William Ferris Waterbury, 1899 1899 William Taylor Andrews, 1902 1902 Hanford Lorenzo Curtis, 1906 1906 Walter Leslie Wakefield, 1908 1908 Hon. Francis Hubert Parker, .... i02 sons of the revolution. Chaplains. Elected. Retired. 1893 Rev. Alexander Hamilton, Founder, 1894 1894 Rev. Nathaniel Ellsworth Cornwall, 1897 1897 Rev. George Israel Brown, 1898 1898 Rev. Frederick R. Sanford, .... Historian. 1902 Charles Barney Whittelsey, .... MANAGERS. 103 MANAGERS Officers Since Its Organization. Managers — 1893-4. Satterlee Swartwout, William F. French, M. D., Col. George B. Sanford, Rev. Henry N. Wayne, Louis J. Allen, U. S. Navy, Jesup Wakeman, Simon C. Sherwood, Augustus F. Delafield, John S. Jones. Managers — 1894-5. Satterlee Swartwout, William F. French, M. D. Col. George B. Sanford, Augustus F. Delafield, Simon C. Sherwood, Robert C. Morris, John E. Heaton, Hon. a. p. Bradstreet, Oliver T. Sherwood. Managers — 1895-6. Cyrus S. Bradley, Reverend A. Hamilton, Col. G. B. Sanford, Hon. a. p. Bradstreet, Robert C. Morris, David H. Gould, Oliver T. Sherwood, William F. Waterbury, Leigh R. Hoyt. Managers — 1896-7. Robert C. Morris, David H. Gould, Leigh R. Hoyt, Timothy Jones, Oliver T. Sherwood, William F. Waterbury, Augustus F. Delafield, Frederick J. Huntington, Frank C. Dowd. Managers — 1897-8. Augustus F. Delafield, Timothy Jones, Robert P. Wakeman, George J. Holmes, M.D., Rev. E. Livingston Wells, Thomas D. Bradstreet, Chauncey S. Foster, James B. Bowen, Loren T. Day, M.D. Managers — 1898-9. A. Floyd Delafield, Robert P. Wakeman, Chauncey S. Foster, James W. Cheney, Thomas D. Bradstreet, Howard N. Wakeman, Charles E. Hart, Henry Hooker. Managers — 1899-1900. A. Floyd Delafield, James W. Cheney, Howard N. Wakeman, Charles E. Hart, Howard G. Provost, Charles H. Leeds, Ransom N. Fitzgerald, Charles W. Hodge, Charles B. Mason. Managers — 1900-I901. A. Floyd Delafield, James W. Cheney, Ransom N. Fitzgerald, David H. Gould, Howard G. Provost, D.D.S., Isaac W. Birdseye, John S. Jones, Frederick D. Street, Charles B. Mason. Managers — 1901-1902. A. Floyd Delafield, Isaac W. Birdseye, Ransom N. Fitzgerald, John S. Jones, David H. Gould, Frederick D. Street, Henry N. Wayne, Hanford L. Curtis, N. Burton Rogers. 104 SONS OF THE REVOLUTION. Managers — igo2-igo2. A. Floyd Delafield, Isaac W. Birdseye, Ransom N. Fitzgerald. John S. Jones, David H. Gould, Frederick D. Street, Wm. F. Waterbury, Hanford L. Curtis, N. Burton Rogers. Managers — IQOS-I904. A. Floyd Delafield, Isaac W. Birdseye, Ransom N. Fitzgerald, John S. Jones, David H. Gould, Frederick D. Street, William F. Waterbury, N. Burton Rogers, Francis H. Parker. Managers — iQ04.-igo5. Francis H. Parker, John S. Jones, Albert L. Pope, Maj. James W. Cheney, Walter C. Faxon, Edward H. Fenn, Wm. Seward, Jr., Com. Frank H. Eldridge, U. S. N., Ransom N. Fitzgerald. Managers — igos-igo6. Francis H. Parker, John S. Jones, Albert L. Pope, Maj. James W. Cheney, Walter C. Faxon, William Seward, Jr., Ransom Fitzgerald, Edward H. Fenn, Com. F. H. Eldridge, U. S. N. Managers — igo6-igoy. Francis H. Parker, Maj. James W. Cheney, John S. Jones, Morgan B. Brainard, Albert L. Pope, Walter C. Faxon, William Seward, Jr., Edward B. Pratt, Normand F. Allen. Managers — igoy-ig Francis H. Parker, James W. Cheney, Walter C. Faxon, Albert L. Pope, Normand F. Allen, Rollin U. Tyler, Eugene Boardman, William R. Bushnell, Edward B. Pratt. Managers — igo8-igog. Walter C. Faxon, William R. Bushnell, Normand F. Allen, Edwa'.rd B. Pratt, Rollin U. Tyler, Thomas D. Bradstreet, Eugene Boardman, Walter L. Wakefield, John M. Parker, Jr. Managers — igog-igio. William R. Bushnell, Rollin U. Tyler, Eugene Boardman, Thomas D. Bradstreet, Walter L. Wakefield, Morgan B. Brainard, Frank H. Eldridge, John M. Parker, Jr., Charles B. Whittelsey. Managers — igio-igii. William R. Bushnell, Eugene Boardman, Thomas D. Bradstreet, Walter L. Wakefield, John M. Parker, Jr., Charles B. Whittelsey, Nathaniel B. Rogers, Louis W. Button, Walter St. George Harris. Managers — igil-igi2. William R. Bushnell, Eugene Boardman, Thomas D. Bradstreet, Walter L. Wakefield, John M. Parker, Jr., Charles B. Whittelsey, Nathaniel B. Rogers, Louis W. Button, Walter St. George Harris, Managers — igis-igi^. Eugene Boardman, Walter L. Wakefield, John M. Parker, Jr., Charles B. Whittelsey, Louis W. Button, Walter St. George Harris, Clarence H. Wickham, Allan McLane Mowry, Harry W. Reynolds. Managers — igis-igi4. Eugene Boardman, Charles B. Whittelsey, Louis W. Button, Walter St. George Harris, Clarence H. Wickham, Harry W. Reynolds, Ralph A. Blydenburg, Isaac W. Birdseye, Clarence B. Warner. THE SOCIETY SONS OF THE REVOLUTION State of Connecticut 1894 Connecticut High School Prize Essay Contest PRIZE ESSAY CONTEST. 107 SONS OF THE REVOLUTION CONNECTICUT SOCIETY. To the Connecticut High School Scholars, Greetikg: The Society of the Sons of the Revolution was instituted in the State of New York, Washington's Birthday, 1876, and a national organization per- fected in March, 1890. The necessity for and the purposes of the Society are, as stated in the Constitution : " It being evident, from a steady decline of a proper celebration of the national holidays of the United States of America, that. popular concern in the events and men of the War of the Revolution is gradually declining, and that such lack of interest is attributable, not so much to the lapse of time and the rapidly increasing flood of immigration from foreign coun- tries, as to the neglect on the part of descendants of Revolutionary heroes to perform their duty in keeping before the public mind the memory of the services of their ancestors and of the times in which they lived; therefore, the Society of the Sons of the Revolution has been instituted to perpetuate the memory of the men, who, in the military, naval and civil service of the Colonies and of the Continental Congress, by their acts or counsel, achieved the independence of the country, and to further the proper celebration of the anniversaries of the birthday of Washington, and of prominent events connected with the War of the Revolution ; to collect and secure for preser- vation the rolls, records and other documents relating to that period; to inspire the members of the Society with the patriotic spirit of their fore- fathers; and to promote the feeling of friendship among them." Its membership is composed of direct male descendants of ancestors who, either as military, naval or marine officers, soldiers, sailors, or marines, or officials in the service of any one of the thirteen original colonies or states, or of the national government, assisted in establishing the independence of the country during the War of the Revolution. The various Societies have erected monuments on revolutionary battle- fields, and placed memorial tablets on many historic houses, and the New York Society has erected a bronze statue to the memorj^ of Connecticut's martyr patriot, Captain Nathan Hale, in the Cit>' of New York. The Connecticut Society of the Sons of the Revolution would erect a monument to loyalty and patriotism in the hearts of the youth of Con- necticut. Now, therefore, as an incentive to research in the country's patri- otic history, and to give them a more intimate knowledge of our forefathers' patriotism, devotion, heroism and sacrifices. The Connecticut Society of the Sons of the Revolution offers them a silver medal as a first prize, and a bronze medal as a second prize, for the best original essays upon the subject: The Causes that Led to the War of the Revolution. Competing essays are to contain not less than 1776 nor more than 1894 words — to be written on one side only, on 8 x ioj4 paper with iK' inch lo8 SONS OF THE REVOLUTION. margin on the left — to be signed by a nom-de-plume, accompanied with a sealed envelope with the nom-de-plume on the outside and to contain the writer's real name, address, school and a certificate from the superintendent or principal that the essay is original. All essays must be mailed in a " legal " envelope to the Secretary of this Society, before May 22, 1894. The Committee will receive the essays and the Secretary will retain the envelopes containing the writers' real names until the Committee has reached a decision, when they will be opened by the Board of Managers of the Society. The prizes will be awarded at the closing exercises of the high schools. The Society suggests and authorizes for a committee of review and in- spection, the principal and teachers of each competing high school, that only meritorious essays be sent. The prize medal is silver, the face being a fac-simile of the seal of the Society, on the reverse an appropriate inscription with recipient's name. The medal to be suspended by a buff and blue (the Society's colors) silk ribbon, from a silver bar, bearing the word Connecticut. The second prize to be a fac-simile of the first in bronze. The Secretary should be informed at the earliest opportunity the number of scholars in each high school who will compete. Given at New Haven this twenty-second day of February, in the year of our Lord, one thousand eight hundred and ninety-four, and of the Independence of the United States of America the one hundred and eighteenth. [Seal.] Attest: DwiGHT Morris, Cyrus Sherwood Bradley, President. Secretary. Southport, Conn. The foregoing plan meets my hearty approval, and I commend it to the consideration of the officials and pupils of the High Schools of the State. Luzon B. Morris, Chairman of State Board of Education. In response to the foregoing circular which was issued to the High Schools in Connecticut, the Society received twenty-four essays, after careful examination the following awards were made : I St Prize. Aeneas — by G. W. Osmum of Danbury. 2nd Prize. Molly Stark — by Miss Elsie W. Bates of Willimantic. Honorable Mention. Nathan Hale Patriot, by W. V. Goldie of New London; Dorothy Q. , by Miss Florence E. Scott of Willimantic; Sella , by Miss Mary L. Crowe of Danbury. NATHAN HALE SCHOOLHOUSE. 109 THE NATHAN HALE SCHOOLHOUSE. 1750 — 1907. Headquarters of the Connecticut Society Sons of the Revolution. During the 17th and i8th centuries there lived in the District of East Haddam, Connecticut, many of the good old New England families, whose members and descendants have helped to make the history of this ever progressing country of ours. Among them were the Atwoods, Barnes, Brainards, Bulkeleys, Chapmans, Coles, Clarks, Champions, Emmonses, Tullers, Gates, Greens, Graves, Goodspeeds, Piersons, Marshalls, Nicholses, and Spencers. Splendid farms were laid out, churches and schools were established, and manufacturing interests were being dis- cussed, when the demands of the Colony called upon the heads of these families for their assistance in the protection of home interests and for the freedom from foreign rule and mismanagement — they responded nobly, as of a single voice — today we find in the Colonial and Revolutionary War records all of these and many other family names from East Haddam as soldiers whose endurance and skill as fighters and marksmen in ranks as privates was essential to its success as the cleverness and executive ability of those who filled ever}^ officership to that of Major-General. About 1749-50 it became apparent to those families in East Haddam that a schoolhouse was necessary in that dis- trict, and through their influence the building was erected. It is unfortunate that the town records do not disclose the names of the early teachers in that schoolhouse. It was probably about the first of November, 1773, that " Nathan Hale " began his career as a teacher in that little building which was located at the " forks " in the road no SONS OF THE REVOLUTION. between Moodus Landing and Chapman's Ferry\ For in those days there were usually but two school terms in the year — a five months winter term and a four months sum- mer term. Nathan Hale was then a strong, athletic youth of eighteen years. He had graduated from Yale College with honors and was well fitted for the profession he entered upon — but as he wrote his old college friend, Mr. Mead from New London, May 2, 1774, " he concluded that East Haddam was too inaccessible, either by friends, acquaint- ances, or letter," so he removed to New London, where he taught from May, 1774, to July, 1775. Stuart's " Life of Nathan Hale, the Martyr Spy," con- tains extracts from a letter written by Mrs. Hannah (Green) Pierson, who knew Hale well when he lived in East Had- dam, in which she says that " he was a happy and faithful teacher, everybody loved him, he was so sprightly, intelli- gent and kind and so handsome." Judge Atwood in his Reminiscences said that, " he had it from the lips of a successful teacher, who taught in the same building twenty years later, that he received the munificent sum of four dollars a month for his services and boarded around, and that was the rate for teachers' wages in and before his time." Also " that tradition has it that as the usual time of school hours was from nine in the morning until seven in the afternoon, but Hale was such a favorite with his female pupils that they came at seven in the morn- ing and remained until nine in the evening, bringing their lunches with them." This building was used as a school until 1799, when another larger one was purchased, at which time Captain Elijah Atwood purchased the original schoolhouse and removed it to the north some one hundred yards, to a place just south of the old burying ground, and, by adding a little to it, converted it Into a dwelling house. He lived in it until his death in 18 16, from that time until 1899 it had always been occupied by his descendants. In 1850 it was purchased by Judge Julius Atwood. In 1899, ^^^^ hundred NATHAN HALE SCHOOLHOUSE. m years after it came into the Atwood family, Judge Julius Atwood presented the building to Col. Richard Henry Green, of the New York Society Sons of the Revolution, for the purpose of its being passed by him to Society Sons of the Revolution. Col. Green had the building removed at his own expense to its present site on the banks of the Connecticut river, just back of the old burying ground and the Church and transferred it to the New York Society Sons of the Revolution. At a meeting of the Connecticut Society Sons of the Revolution held November 14, 1899, President Hon. Morgan G. Bulkeley read a communication from James M. Montgomery, Secretary of the New York Society Sons of the Revolution asking the Connecticut Society to accept this historic schoolhouse, wherein Nathan Hale had begun his life work, as a gift from the New York Society. The gift was accepted and a committee was appointed to form reso- lutions of thanks to the New York Society and Col. R. H. Green for their kindness in presenting the Nathan Hale Schoolhouse to the Connecticut Society. President Hon. Morgan G. Bulkeley presented the Con- necticut Society with eight acres of picturesque ground on the banks of the Connecticut river at East Haddam, which surrounds the Nathan Hale Schoolhouse and it has been converted into the " Nathan Hale National Park." The formal acceptance of the Nathan Hale Schoolhouse and Park was held June 6, 1900, the one hundred and forty-fifth anniversary of the birth of Nathan Hale, when it became the Headquarters of the Connecticut Sons of the Revolution, where the annual meetings are held during the month of June. The ceremonies were combined with the Bicentennial celebration of the town of East Haddam, and the unveiling of a bronze bust of Nathan Hale by the townspeople to mark the original site of the schoolhouse when Hale taught in the winter of 1773-74, 112 SONS OF THE REVOLUTION. The town exercises held in Goodspeed's Opera House at 10:30 A. M., consisted of Music Prayer Address Response for Haddam . by Rollin U. Tyler. Reminiscences of the Old Schoolhouse . . by Judge Julius Atwood. Poem — Two Hundred Years Ago . . by Joe Cone. Singing — The Star Spangled Banner . by East Haddam School chil- dren. Historical Address . by Hon. E. Emory Johnson. Procession to Village Park. Presentation of bust of Nathan Hale . . by Wm. E. Nichols. Unveiling ... by Mrs. Marcellus Hartley. Acceptance ... by Hon. Francis H. Parker, Afternoon Exercises. Music .... by Colt's Band. Prayer ... by Dr. Edward Everett Hale. Address — Nathan Hale, Schoolmaster . . by Victor H. Palsits. Music Poem ... by Judge Francis M. Finch. Presentation of the Nathan Hale Schoolhouse by F. S. Tallmadge, Esq., President of the N. Y. Society Sons of the Revolution. Acceptance ... by Hon. Morgan G. Bulke- ley, President of the Con- necticut Society Sons of the Revolution. NATHAN HALE SCHOOLHOUSE. 113 Address ... by Colonel Richard H. Green. Singing — My Country 'Tis of Thee . . by school children and audi- ence. Benediction. Later Col. Richard H, Green gave to the Connecticut Society the old clock that stood in the house of his grand- father, Captain James Green, at East Haddam, during the time Hale boarded there while he was teaching. This gift the Society also values very highly. In 1799 when Elijah Atwood purchased the building, he added that part under the low roof, and all that now remains of the original structure is the solid oak frame, the old oaken floor in the main body, on which the feet of Nathan Hale so often trod, the rafters, the roof boards and the old oak planking, which stand as a silent memorial to Nathan Hale, the Patriot Martyr Teacher. Charles Barney Whittelsey, Historian, igo^. 114 SONS OF THE REVOLUTION. NATHAN HALE SCHOOL BOY MEDAL. At the Annual Meeting of the Society Sons of the Revolu- tion in the State of Connecticut, held in the Nathan Hale Schoolhouse at East Haddam, June 6, 1901, a resolution was introduced by William E. Nichols and unanimously adopted, to the effect that this Society annually offer a bronze medal to that scholar in the Nathan Hale Schoolhouse District (Second School District of East Haddam, Conn.) "who shall most display the courage, manliness, and self sacrifice which Nathan Hale exemplified in his life," and this boy shall be selected by the boys of this Second School District of East Haddam, Conn. This boy known as the Nathan Hale Scholar is to have the United States flag flying on the Nathan Hale School- house flagpole every day during the year, and is given a reasonable compensation for so doing. The Nathan Hale Schoolboy Medal was voted to : 1902 Wilson D. Beebe, 1903 Wilson D. Beebe, 1904 Ray Arnold Comstock, 1905 William Ogden Scoville, 1906 Henry L. Clarke, 1907 Stanley D. Plumstead, 1908 Edwin Claude Swan, 1909 Eldon T. Swan, 19 10 Arthur C. Olsen, 191 1 Harold F. Ray, 191 2 Floyd M. Ray, 19 13 Daniel J. Taylor. MAJOR (tKNKKAL .H)SK1' 1714 17e ^;;;-::f'the Umted states of An.eri^: Elected Counsellor of tlu . died in Ice Jany. 13th 17SV .n the 75th Year of h>s A.e. Tlie exact inscrii)tlon on ll ••Erected l.y the State <,f Connecticut In Memory Historical Sketch of Joseph Spencer Major-General of the Continental Troops, Member of the Council of Safety, Congressman, Judge, Deputy, Deacon, and Farmer Compiled by Charles Barney Whittelsey Historian Society of the Sons of the Revolution in the State of Connecticut 1904 SKETCH OF JOSEPH SPENCER. 119 The family records of the Spencer family of East Had- dam, Conn., state that Joseph Spencer was born in East Haddam, October 6, 17 14, and that he died there Jan- uary 13, 1789. He was the son of Isaac and Mary (Selden) Spencer of that district, and the great-grandson of Gerard and Hannah Spencer, who were among the first settlers of East Haddam in 1662 (Mss. Gene. Rec. of East Haddam families) . August 2, 1738, Joseph Spencer married Martha Brain- erd, by whom he had five children; their fourth child, Joseph, became a surgeon and served as such and as aid to his father in the Revolution. He married 2d, Hannah (Brown) Southmayd, by whom he had eight children (Mss. Gene. Rec. of East Haddam families) . Without the advantages of a liberal education, Joseph Spencer acquired that general knowledge and acquaintance with business which enabled him to discharge happily and usefully the various duties to which he was called. March 14, 1746, he joined the church of the Millington Society, and was elected a deacon November 20, 1767. He was excused from such service during the Revolution ; was re-elected April 4, 1788, and retained this office until his death (Statistical Account of Middlesex Co., p. 81). The peace of Utrecht in 17 13 put an end to a desolating war with the French and Indians, and during the next thirty years but few events of importance occurred in the Colonies. In 1744 "King George War" broke out between France and England, and at once brought the Colonists into hostile relations. At the time of the crisis in 1746-7, when the frontier line from Boston to Albany became no longer tenable, we find Joseph Spencer had carefully followed the I20 SONS OF THE REVOLUTION. situation; he had enlisted in the trainband, and on Januai-y 28, 1746-7, received his first appointment by the General Assembly, at New Haven, as Lieutenant of the company or trainband of the parish of Millington (Col. Rec, Vol. IX, P- 375)- A treaty of peace was concluded October 7, 1748, By its stipulations the British and French mutually gave up whatever territory each had taken, and the vigorous effort of the New Englanders, thus rendered useless (Garneau). At the close of the war, Joseph Spencer turned his thoughts again to his home and the local affairs. He had been brought up under a strict religious discipline, trained to realize that the growth of the Colony, as well as his own possessions, depended upon his individual efforts. The strong but loving influence of his parents was deeply impressed upon this young man, as is shown throughout his life; his spirit was never daunted, even under the most trying circumstances. He would never allow that the most difficult undertakings could not be accomplished; his failures spurred him onward and upward. In 1750 he was elected a Deputy from East Haddam to the General Assembly and by re-elections, served the town at nearly all legislative sessions for fourteen years. He was also Deputy from that town at the October session, 1778. (Col. Rec. Vols. IX to XII, State Rec. Vol. II). From the autumn of 1753 until his death he was Judge of Probate for the District of East Haddam except while absent from the State in the Continental service in 1776 and 1777. (Statistical Account of Middlesex Co., p. 81). Then there arose the Seven-Year War, over the dispute between the French and English as to the ownership of the territory bordering on the Ohio; 1753 the French seized British traders and fort, which was followed by Colonel Washington's attack, capture of Jumonville and his men, the battle of Great Meadows, General Braddock's defeat, the battle at Lake George, the third expedition against Crown Point, in which the Virginia, New York, and New England troops all took part. SKETCH OF JOSEPH SPENCER. 121 Joseph Spencer was deeply interested in the reports of the trials and sufferings of his countrymen, and increased the amount of his time given to local military affairs, and by his intense interest and devotion had risen from Lieutenant to Captain, and was appointed Major of the Twelfth Regi- ment of this Colony, in the Northern Army, by the Colonial Assembly, Thursday, October 13, 1757 (Col. Rec, Vol. XI, p. 68). In March, 1758, as Major of the Second Regiment, and Captain of the Third Company, under Colonel Nathan Whiting, participated with his regiment in the invasion of Canada (Col. Rec, Vol. XI, p. 96), the expedition against Louisburg, Ticonderoga, and Crown Point. In 1759 he received from the General Assembly his appointment as Lieutenant-Colonel of the Second Regiment, under Colonel Nathan Whiting (Col. Rec, Vol. XI, p. 226- 354; Vol. XII, p. 249), and served as such during the siege of Quebec, and succeeding years until his appointment in May, 1766, Colonel of the Twelfth Regiment, during which he was also appointed a member of the Governor's Council (Col. Rec, Vol. XII, p. 459; Cyclopedia U. S. History, Lossing, Vol. II, p. 1330). Colonel Spencer was elected an assistant in 1776 and was continued in office by successive re-elections until his death except in the year 1778 (Col. Rec, Vols. XII-XV; State Rec, Vol. II. He was appointed by the Legislature at the special April session, 1775, First Brigadier-General of the Regiments then ordered for " the safety of the Colony "; he was also appointed Colonel of the Second Regiment, and his commission was dated May i, 1775. He marched with his regiment, by order of the Legislature, to the camp form- ing around Boston, and took post at Roxbury\ During the siege of Boston he commanded a brigade of four regiments including his own with Parsons and Huntington, in General Ward's division at Roxbury (Conn. Men in R., p. 37). At a meeting July 13, 1775, of Governor Jonathan Trumbull and his Council, his Honor the Governor laid 122 SONS OF THE REVOLUTION. before the Council a letter to General Washington, contain- ing the following: " I have to observe to your Excellency, that the Honor- able Congress have altered the arrangement of the Generals appointed by our Assembly. We wish the order we adopted had been pursued, and fear Generals Wooster and Spencer will think they have reasons to complain. They are gentle- men held in high estimation by our Assembly, and by the officers and troops under their command. There are reasons to fear that inconveniences will arise from the alterations, made by the Congress, in the rank and relation of those Generals; at the same time they have the highest sense of General Putnam's singular merit and services " (Mss. Col., 5 series, Vol. X). " Two of the Council, Samuel Huntington and William Williams, were appointed to wait upon General Spencer at Gray's, the tavern where he had just arrived, and confer with him on the subject-matter of his dissatisfaction, etc., and endeavor to remove, etc., and reconcile him to cheerfully pursue the service, which he did accordingly. " In the afternoon of the same day they met again at the Governor's, where General Spencer attended, and had a long conference with him on the subject-matter of being superseded by the General Congress, putting General Israel Putnam above him, etc., which he thinks is very hard and results, etc., and is at length persuaded to return to the army, and not at present quit the service as he proposed. " General Spencer set out on his return to camp with the letters to General Washington " (Am. Archives, 4th series, Vol. II, p. 1658). June 22, 1775, Colonel Joseph Spencer was appointed Brigadier-General of Continental Establishment, by the Con- tinental Congress, at the instance of General Washington. General Spencer's Second Regiment was raised on the first call for troops by the Legislature in April-May, 1775, and was recruited mainly in present Middlesex County. The General with detachments of officers and men engaged at the battle of Bunker Hill, June 17th, and in Arnold's Quebec ex- SKETCH OF JOSEPH SPENCER. 123 pedition, Sept. -Dec, 1775 ; it served until expiration of serv- ice, December, 1775, and accompanied the troops to New York, the next field of operations, and assisted in fortifying the city and vicinity. August 9, 1776, General Spencer was promoted to Major-General of the Continental Army, and given com- mand of a division composed of Parsons' and Wadsworth's Connecticut Brigades. He was present at Long Island at time of the battle August 27th, half of his division being engaged; present at White Plains October 25th, and on December 14th vv^as ordered eastward, and took command in Rhode Island, which was surrounded by Admiral Sir Peter Parker's forces. General Spencer remained in command through 1777. He organized an expedition of about nine thousand State troops against the enemy at Newport, and on October 26, 1777, attempted a forward movement, but the weather and failure of one brigade to report in time caused mis- carriage of the plan. Jonathan Trumbull, in a letter dated December 2, 1777, to General Washington, wrote the following relative to the affair: " The expedition to Newport hath unhappily failed. An Inquiry hath been made Into the reasons. General Spencer was exculpated. A Brigadier Palmer failed in his duty. The enemy were meditating an attack on Bedford, and had actually embarked troops, which were prevented by this." General Spencer Invited a court of inquiry and proposed another effort. Exonerated by the court November 15, 1777, Congress on December 11, 1777, ordered an Investi- gation. General Spencer resigned December 20th following, and on January 13, 1778, Congress accepted the resignation, " for the reasons offered by him In his letter of the 20th." ( Copy of letter, pages 7- 1 1 . ) February 12, 1778, General Spencer was elected a mem- ber of the Council of Safety for this State (Vol. I, Rec. of State, p. 537) ; May, 1779; appointed First Major-General 124 5*0 A^^ OF THE REVOLUTION. of the Connecticut Militia, succeeding Major-General Jabez Huntington, resigned (State Rec, Vol. II, p. 294) ; the same year was appointed Delegate to Congress by the General Court. Thus it is seen that the eminent patriot General Joseph Spencer was engaged in the service of his country from as early as he was able to bear arms until he died at the ripe age of seventy-five years. LETTER OF JOSEPH SPENCER. 125 The letter of General Joseph Spencer to President George Washington and the Continental Congress. Dated : Providence Decf 20th 1777 Sir Permit me to Lay before Your Honor, & the Honorable Congress a further Account of the difficulties, that have attended the support of this Army, and that still subsist here relative thereto — when I Arrived here the ist of January last, and untill some time in August, there was in this State A Regulating Act, fixing the prices of the Articles Necessary to support the Army and while that Act con- tinued in force, my Quarter Master was enabled by this State to take by impress such Articles as was Necessary for the subsistance of the Army, provided he could not obtain them by purchase at the stated prices: when I was informed that, that Act was Repealed on the 25**^ of August I made application to the Council of War, to know what provision was, or would be made by the State for the Supply of the Army, (as the Regulating Act was Repealed) in case the Necessary Articles could not be obtained by purchase at a reasonable rate, and not Receiving any Written Answer for some time, on the 12'** of September I wrote again on the same subject, to the Council of War, a Copy of which I enclose, and on the 15"" rec*^ the Council's Answer a Copy of which I also enclose, by this Resolve of Council, my right to supply the Army with Necessaries by impress, giving the Owners a Reasonable price for the Articles taken seemed to be granted, provided I could not obtain them by purchase, but then the very difficult and important question, what was a reasonable price was left solely to me to decide, in this Situation I thought it would be the most prudent and safe way for me to Instruct my Quarter Master, to purchase what he could at the prices we had formerly given, and what he could not obtain at that price he must take by Impress, paying at the present what was formerly allowed, with Assurance to the Owners, that a Representation of the matter should be made to Congress, and that on hearing the case Your Honors would doubtless allow what was Just and right ; on these terms the Quar'' Master supplyed the Army untill the beginning of 126 SONS OF THE REVOLUTION. Nov'' altho: not without some Complaint amongst the people; Then the Council of War Mannifested their unwillingness to have the Army Supply'd in any other way, than giving the Common prices to the Owners for them, and were desirous that I should take it on myself to supply the Army in that way, and run the risk of the approbation of the Accounts, which I declined to undertake, without some aid and Assistance from them, as it appeared to me that it was very uncertain, wheather we could long obtain Necessary Articles for any sum of Bills, as the contempt of them was daily increasing, and also I apprehended it was too dangerous a Matter for me to Risk the settlements and approbation of such Exorbitant accounts, as I must have to settle, if I supply'd in that way ; The Council then by their Resolve of the last of October Ordered that I should be requested to give Orders for purchasing such Necessarj^ Articles as the Army in this State required, at the most reasonable prices, at which they could be procured, and if their should be any deduction made in the settlement of those Accounts, the s'^ State would pay what was deducted ; since which the Quarter Master has supplyed agreeable to the direction of said Resolve ; The Quarter Master has given a list of the prices of a few of the principle Articles at which they have been procured since Oct"", and also of the price they ware set at in the State Bill or regulating Act. which I enclose. Your Honors from This Representation will please to direct what further Allowance shall be given for the Articles rec^ for the Use of the Army, on the Conditions above Mentioned from the 15*'^ of Sep- tember to the last of Oct^; the prices of the Articles procured for the support of the Army, being three or four times as much as they were untill the repeal of the Regulating Act, it now takes such enormous sums of Cash to supply a little Army, by reason of which and other disappointments, we are now reduced to Extreem want of Cash in this Army. — when I rec*^ the Resolve of Congress of the 18'^ July, directing me to apply to M"" Hancock D.y. Pay Master for Cash; I imedeately made Application to him Accordingly, but by reason of one Obstacle or another, I have never to this time been able to obtain from M'' Hancock for the Use of this Army but about Twenty Thousand Dollars, and none until the beginning of Nov., which was brought by M"" John Adams M'' Hancocks Assistant, M"" Adams then informed me, that he would come again at any time that I should appoint, giving him a few days Notice, and that he expected soon a supply, of Cash, M"" Adams also desired me to give Orders to the several Commanders of Reg'^ to be ready with their LETTER OF JOSEPH SPENCER. 127 pay Rolls at the time I set for him to come, and on the 16*'^ ol Nov. I wrote to M'' Adams to be at Providence the 9"^ of Dec'' for the purpose of paying the Troops and supplying the Army with Cash, I also directed the several commanders of Reg'^ to be ready with their Pay Abstracts, properly prepared to receive their pay as the pay Master would be here by that time, which preparation they Accordingly made, and several of them came twenty miles for the purpose of receiving their pay, and the very day M'" Adams was expected to pay the Troops, I rec*^ to my very great and distressing disappointment, a Letter from him, dated the 4'*^ Dec^ Informing that he had no Cash but what was needed at Boston, a Copy of which I enclose, since which I have Rec*^ nothing further from the pay Master and I am at present put to Extreem difficulty for want of Cash, as the Treasury of this State from whence I used to bor- row is exhausted, and I am informed their is no Cash to be had in either of the adjacent States, I have informed M"" Hancock that in my Oppinion he ought to let us have a part of the Cash he receives, if there is not Enough for the supply of the Troops at each Depart- ment; could I have had had a reasonable proportion of the Cash, M"" Hancock has rec*^ it would have given considerable satisfaction, but to be totally Neglected ; unless there is more than is wanted for the Troops in and about Boston Affords us Just Matter of Com- plaint. — I Esteem it my duty as a Commander to give it as my Opinion to your Honors for the safety of this State in particular and the United States in General, it is Necessary that this Army should be more carefully attended to ; there has been for a Year past a very Considerable Army of the Enemy in this State, the Summer past, and untill the present time — By indisputable Ac- counts, the Enemy have been 3600 Strong, Besides the Tory Troops, and Marines belonging to the Ships in the Harbour, with which they are near 4,CXX); there is now (mostly Arrived within a few Days) twenty Ships and Sloops of War, and g or 10 of them of the Line, the Enemy doubtless design to keep Possession of the Island of Rhode Island while the Contest Continues; they can make a very Considerable Army, with their Land and sea force, and it will be a Wonder if they should continue very Long without laying some part of this Country Waste, it will not give us Security that they will not for the future destroy any part of the Country, because they have done so little Mischief the Year past, they have doubtless several times heretofore had it in Contemplation to make a descent on the Main, but have never put it in Execution, in any considerable 128 SONS OF THE REVOLUTION. degree, once they landed in North Kingston with a party of 2 or 300 Men, but were drove off, without doing much damage, and we have full Evidence that a Considerable Number Embarked with a design to make a landing some where, but the place uncertain ; on the Night of the 16*'' of Ocf but hearing by a Deserter from us that Night, that our Army designed a descent on the Island the same Night, they disembarked, the Evidence of this we had not only from Desert- ers and Prisoners, but found a Return of 390 of the 43*^ Reg*^ that Embarked that Night on board the Ships, amongst the papers taken in the Syren Frigate, that run on shore at Point Judith. On the whole, I think prudence requires that an Army should constantly be kept up here for defence, of at least 4,000 Men, and this I under- stand has been the Opinion of a Committee of the New England States, that lately took the Matter in Consideration — the Army which has been here since may, in General Including Officers, and also the sick, on an Everage (without regard to those Call'd in Ocf for the designed Expedition), amounts to about 2400 Men, as will appear by the Monthly returns sent to the Hon'ble Board of War by this Express — There is in the Army here at present about 22,00 Men 8,00 of them from the state of Massachusetts — and from New Hampshire 260 — the times of the Massachusetts and & N Hampshires are out the first of Jan^. — the rest of this Army are of this State — Connectticut have sent none here (except those for the design of making an attempt on Rhode Island) since last May: the calls on them from the Westward & Northward and for guards on their own shores have been so great — The state of the Massa- chusetts as I have been informed Design to send 15,00 men, but I fear they will not be here timely, to replace those whose times are soon out — This State have Ordered in one quarter part of their Militia: but it is Esteem'd and indeed is Excessively hard upon them — They have paid their own Troops, Except about 500 from the beginning — I beg to observe that from the above State of Facts, it Appears to me very Necessary for the support and Encouragement, of A Necessary Army for Defence to be kept up in this State — that a pay Master should be appointed to reside Constantly here: there would be a full Employ for one; and that he should be supply'd by your Honors Orders with sufficient Quantities of Cash, for the sup- port and pay of the Army — as it is of greater importance to have this Army Encouraged and supplyed, than one, more remote from the Enemy — Major Spencer who has served with me some time as LETTER OF JOSEPH SPENCER. 129 Aid-De-Camp will Convey this — to whom I beg leave to refer your Honors for more perfect Intelligence with relation to Matters at this Post. — he has an extract of the doings of the Court of Enquiry mentioned in my last, relative to the failure of the expe- dition formed Against the Island of Rhode Island, by which I think it appears that it did not fail by reason of any Misconduct or want of zeal in me. — Permit me after Making the above Representation to Acknowl- edge that the Difficulties attending the Command of this department, Requires a Commander of greater Abilities, and in the Bloom and Vigour of life: and that I Earnestly entreat your Honors that such a person may be Ordered to Relieve me, and that I may have the Opportunity to settle my Accounts Relative to my Command : and have your Honors leave to resign my Office. — Your Honors will please to inform wheather I am intitled to the Allowance of a Sep- arate Command or not. I have the Honor to be with all due Respect Your Honors Most Obed' & M° hble serv. Jo^ Spencer. Hon'ble Congress Endorsed : Letter from Gen Spencer 20 Ded" 1777 — read Jan^ 7. 1778 referred to the board of war The remains and gravestones of Major-General Joseph Spencer and his wife, Hannah (Brown) Southmayd Spencer, were removed from the cemetery at Willington, near the place where he was born to the Nathan Hale Park, and placed beside this monument. I30 SONS OF THE REVOLUTION. PROPERTY OF THE SOCIETY SONS OF THE REVOLUTION IN THE STATE OF CONNECTICUT. Nathan Hale Schoolhouse, East Haddam, Conn. Pre- sented to the Society by the New York Society Sons of the Revolution, June 6, 1900. Nathan Hale Park, East Haddam, Conn. Eight acres of land. Presented to the Society by Hon. Morgan G. Bulkeley, Hartford, Conn., May 29, 1900. Silk Flag of the Society's Colors. Presented to the Society by Hon. James W. Cheney, South Manchester, June 6, 1900. Photograph of Original Nathan Hale Commission. Presented by Mrs. H. N. Griffith in behalf of Prof. H. P. Johnston, New York, June 17, 1902. Loving Cup of Solid Silver. Presented by Rev. H. N. Wayne in behalf of the New York Society, May 25, 1901. Bronze Statuette of Nathan Hale. Presented by the New York Society, June 17, 1903. • I \<\ lA 111' \\iii\N ii\ii. r\i