FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn linear feet (1-1/2 boxes; 9 oversize items)

Similar documents
FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn linear feet (3-1/2 document boxes, 3 file boxes)

POSEY COUNTY FAMILY RECORDS, CA

GUIDE TO THE EDWIN A. & MARY HOPPER HOPKINS FAMILY PAPERS

TUCKER VAUGHAN PAPERS

GUIDE TO THE ABERCROMBIE FAMILY PAPERS

Albany Institute of History & Art Library MG 67. BEDLOW/CORPRON/McRAE FAMILY PAPERS

CAPELL FAMILY PAPERS. (Mss. 56, 257, 1751, 2501, 2597) Inventory

CLIFT FAMILY PAPERS ca

EPHRAIM GEORGE SQUIER PAPERS,

Locust Grove Archives. Finding Aid. Young Family Collection George Innis

Southern Plantation Records Records of Ante-Bellum Southern Plantations from the Revolution through the Civil War

Bacon Family papers. .5 linear feet, 1 half-manuscript box , bulk

American Antiquarian Society. Manuscript Collections. Water Family, Papers, Octavo vols. "W" Folio vols. "W" Oversize mss.

KIMBRO FAMILY PAPERS,

A Guide to the Townsend Family Papers (bulk )

ELIZABETH E. PERKINS COLLECTION. Collection # The Brick Sore Museum

BROWN FAMILY COLLECTION,

Guide to the James N. Arnold Collection circa

Barre History Collection. Partridge Family Papers, BHC

HOWELL, ISABEL ( ) PAPERS

WILLIAM RUFUS KING FAMILY PAPERS,

Descendants of Walter and Martha Cox Griffith

Ricketts, John Thomas,

INDEX NANFAN - OWEN. Genealogy Notebook #37. Surname(s), First Name Description Page

Foot(e)/Booth/Colt Genealogical Collection

COFFER AND PEARSON FAMILIES

WEBRE-LEBLANC FAMILY PAPERS Mss. # 4145 Inventory

CROMMELIN FAMILY PAPERS,

HERBERT FAMILY BUSINESS RECORDS 1867 [ ]-1947

163. Documentation for Anna Folger (25 May 1703 to 06 September 1748) mother of Judith Starbuck (10 October 1734 to 25 October 1830)

Rufus King Genealogical Research Papers MssCol NYGB 18162

Cox Family Collection. Adams County Historical Society

MCMURRAN-AUSTEN FAMILY PAPERS. (Mss. 4795) Inventory. Compiled by Catherine G. Jones 2001

Military information is that of Revolutionary War and Civil War ancestors. Births, Marriages, Deaths, Obituaries are arranged by surname.

DYCHE, MAMIE MOSER PAPERS

Advanced Concepts. Genealogy and History. Genealogy and History

WELLER FAMILY PAPERS ADDITION, CA

LINCOLN PUBLIC LIBRARY ARCHIVES/ SPECIAL COLLECTIONS

Daniel Burnap papers and correspondence

Guide to the John and Garret S. Baxter journals ARC.257

Guide to the Unpublished Woodham Family Histories Collection

CERTIFICATE APPLICATION

Butler Family Papers,

Ward Register Report. First Generation

First Generation. Second Generation. 1. Location: in 1775 in Strait Creek area, Highland County, VA. 1 2 Henry SEYBERT 3 5 died in 1795;.

Bartholomew family theatrical scrapbooks

First Generation. Second Generation

Lucas Collection (MSS 41)

A Finding Aid to the Coulton Waugh and Waugh Family Papers, , bulk , in the Archives of American Art

Thinking Outside the Box

OVERVIEW. Thinking Outside the Box. Breaking Down Brick Walls in Early New England. Meet today s presenter 8/1/2017

Pennington Funeral Home Ledgers

Early Meek Settlers Of S. W. Pennsylvania By Christopher A. Meek

Varian Fry Genealogical Research Papers MssCol NYGB 18088

Richard Sutton Genealogical Research Papers , MssCol NYGB 18130

Mitchell & Horlbeck Records SCHS

Inventory of the Lewis Family Papers D-329

Riddle, Andrew Jackson

Galyean family papers MSS.342

Burke Co. Georgia And it s many puzzles By Jerome Tew

Kiningham Family Papers,

Alba Heywood Papers

FRANCES O. PATTERSON PAPERS,

American Antiquarian Society. Manuscript Collections. Morse Family, Papers, ca ca. 1886

The Township of Watchfield, Census. Carried out June Watchfield House. Watchfield. John Tucker 25 Civil Engineer

James W. Wallace collection of Joseph Wallace papers

IN THIS ISSUE: QUESTIONS / NEWS Q: From Dee Bremer...going to purchase a ydna kit for a cousin..would you go with Y37 or 67 with a difference of $80?

J. Edgar Monroe Collection. 8 boxes, 4 linear feet. Special Collections & Archives J. Edgar & Louise S. Monroe Library Loyola University New Orleans

This collection was processed by Mario M. Einaudi, Archivist, July, 1997.

Mary Ritchie Simmons Tutterow family papers, SCHS

EDWARD F. DIRKS WWII COLLECTION,

SETTLERS AND BUILDERS OF WOOD COUNTY

MS-409, Congressman Edward G. Breen Collection

GUIDE. Susan H. Ely Collection

Inventory of the Cohen, Emanuel, Moses, and Seixas family Papers,

Joseph P. Smyth Family Papers MssCol 18156

ELIZABETH JANE MILLER HACK PAPERS,

Finding Aid to the Martha s Vineyard Museum Record Unit 352 Marcus Jernegan Papers, By Julia Novakovic and Keith Gorman

The Ward M. Canaday Center for Special Collections The University of Toledo

ABSTRACTS OF MONTGOMERY COUNTY PENNSYLVANIA WILLS

Finding Aid to the Muriel Barrow Bell and Malcolm Bell, Jr. Collection MS 1283

First Families of Ashland County

Ira Elmore Bishop ( ) The Bishop Family in America Collection, Doc 449 & 450

Descendants of Thomas Whitted & Peggy Lashley. First Generation

Miscellaneous Genealogical Records in the Grosvenor Room

APPLICATION FOR PERMIT TO RELOCATE THE WADSWORTH - CLAYTON CEMETERY LAMAR COUNTY, GEORGIA

A Finding Aid to the Robert Reid papers, circa 1880-circa 1930, in the Archives of American Art

The Osler Library of the History of Medicine McGill University, Montreal Canada. Osler Library Archive Collections P078 JOHN BELL FONDS

Eden Cemetery interment records

French-Clarke Family Papers (Mss. 3494) Inventory. Compiled by. Amanda T. Graves

Four Generation Ancestor Report. Richard Henry Walker ( )

Byberry Library local history collection

J. ANDRE MOUTON PAPERS (Mss. 3828) Inventory

Shelbyville s Big Red House On The Hill History and Mystery

Local Government Records. Local Government Records

First Generation. Second Generation

Descendant List of Mary PHILBRICK 13 Oct Mary PHILBRICK b: Jun 1622 in Bures St. Mary, Suffolk, England d: 28 Oct 1702 in Hampton, Rockingham,

Finding Aid for the Josephene Bender family memorabilia collection Collection 114

MCDONALD, RAY, & FERGUSON FAMILY COLLECTION, CA

ELIZABETH (PHELPS) PIXLEY

Transcription:

FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn. 06430 Title: Wakeman Family. Papers Dates: 1705-1938, 1957 Size of collection: Accession number: 2 linear feet (1-1/2 boxes; 9 oversize items) L1982 August 11 ; L 1989 August 35; and others Donor: Restrictions: Processed by: J. Skutel, Joyce St. Jacques, C. S. Bradley, and others None Martha Rockwell; additional processing by Barbara Austen Date: February 1982; December 1998 Biographical/historical note: The Wakeman family were early land holders in Fairfield and later in Ohio. Members were involved in the military, ministry, shipping, storekeeping and farming. John (1601-1661) was the progenitor of the family. He had a son Samuel (1635-1692) who in turn had three sons, Samuel (1657-1691), John (1660-1709) and Joseph (1670-1726). The materials in this collection concern the descendants of John and Joseph. The most notable Wakeman, in relation to this collection, is William Webb (1799-1869), the son of Jessup (1771-1844, who served as collector of Revenue in Fairfield) and Esther Dimon Wakeman. A sea captain, William was active in the coastal trade between New York, Boston, and Salem, Mass., later expanding his route to Georgetown (Washington, DC), Savannah Georgia and Galveston, Texas. As principal in the firm Wakeman, Dimon & Co., he engaged in trade with East India and China. At the start of the Civil War, Wakeman added steamships to his line, and these ships were used by the U.S. government as transports. For more information on the family and on William Webb, see The Wakeman Genealogy (1900). A chart of the Wakeman family, with members whose papers are included in the collection highlighted, can be found in the collection folder. 1

Wakeman Family Papers, 1705-1957 Scope and content note: The collection primarily consists of legal and financial records of several generations of the Wakeman family. The individuals are arranged alphabetically with their papers organized chronologically. A. Maria Wakeman s papers in Series 1 include photographs, newspaper articles, reminiscences of Fairfield schools and examples of school work, 1888-1913, 1935-1938, from Stratford and Dwight schools where she was a teacher, and a copy of Maria s obituary, 1938; and records she kept as clerk of the Greenfield Hill Church, 1925-1931. Abbie D. Wakeman, Series 2, is represented by probate records of her estate, 1910. Andrew Wakeman (1745-1821) was a Lieutenant and later Captain in the 1st Company, 4th Conn. Regiment. His papers, organized in Series 3, consist of deeds and maps of properties, 1771-1816; receipts for rations and rum for his men, 1777; a slave purchase and emancipation document for the slave Jeffrey, 1801, 1812; his will, 1817; and receipts and accounts, 1816-1820. David Wakeman is represented in Series 4 by deeds, 1857. The documents of two Ebenezers are arranged in Series 5. The first Ebenezer (1749-1801) is represented by a deed, 1785; the second (b. 1775) by a bill of sale, 1823. Eleanor Wakeman (1783-1873), daughter of Epaphras Wakeman and wife of Jesse Wakeman, sold land in Westport in 1836. These documents are arranged in Series 6. Eli Wakeman (1768-1858) administered estates, carted goods, dug graves and sold dry goods and livestock. These transactions are recorded in an account book, 1834-1856, in Series 7. Henry Burr Wakeman (1820-1892), a noted agriculturist and fruit raiser from Greens Farms, is represented in Series 8 by deeds, 1838-1889, including contracts for the sale of crops such as onions, potatoes and hay. The papers of Jabez (1706-1774) and his wife Ruth Treadwell Wakeman, are arranged in Series 9. They consist of deeds, 1729-1738, and a writ, 1773. Jessup (1771-1844) Wakeman served as collector of revenue in Fairfield, and his account book, 1815-1816, and an inventory of his estate, 1843, are organized in Series 10. John (1601-1666) the progenitor of the family is represented in Series 11 by signatures, both holographic and copies, ca. 1661. Deeds, 1759-1808, and an account book, 1769-1817 are attributed to John (1730-1809) and are arranged in Series 12. Series 13 contains the deeds of John B. Wakeman, 1888-1931. At least four generations of Josephs are included in the collection. There may be some overlap in the assignment of papers to the individuals. Series 14 contains the papers of Joseph (1670-1726), which consists of deeds, 1705-1726, and a copy of his Wakeman Family Papers, 1705-1957 2

military appointment, 1708. The deeds, 1734, of Joseph (1704-1762) are arranged in Series 15. Joseph (1763-1839) is represented by an account book, 1774-1817, bills and receipts, 1789-1822, found in the book, and a writ, 1787, which are organized in Series 16. Series 17 contains the deeds of Joseph (1793-1854) which date from 1819-1827. Deeds dating 1843 and 1849, bearing the name Joseph Wakeman, are arranged in Series 18, although this particular individual has not been identified. Mary Catherine Hull Wakeman (b. 1813), the wife of William Webb Wakeman, is represented by her own deeds, 1869, 1880, in Series 19. Series 20 contains the 1831-1838 shipping account book of Maurice (1801-1870) Wakeman. Ruth Rogers Wakeman (1712-1784), wife of Samuel (1713-1752), leased property to her son, Andrew, in 1762, and wrote her will in 1783. These documents are contained in Series 21. At least five generations of Samuels are included in the collection, and again, attribution has been made but there may be some overlap of materials. Further refinement will be necessary. Series 22 contains the will, 1690, of Samuel (1657-1691). Significant among the papers of Samuel (1693-1771) are indentures for an Indian woman and her child, 1742. Additional documents in Series 23 include deeds, 1734-1751, bonds, 1738-1749, and a lease, 1789. Samuel (1713-1752) Wakeman s appointment as a Ensign in the 1st Co. of Fairfield s militia, 1745, is among his papers in Series 24. Other documents include an inventory, 1753, and a court order, 1780, concerning his estate. Series 25 contains the account book of Samuel (1734-1809) who operated a sawmill and also traded in meat and cider. The legal records of Samuel (1774-1826) in Series 26 consists of deeds, 1798-1820, and the distribution of his estate, 1826. The papers of several different Samuels are arranged chronologically in Series 22. These include deeds, 1746, 1843-1844, 1859; regimental orders, 1809; and a probate record, 1910. Sarah Ann Bulkley Wakeman (1818-1880) settled her husband, Joseph s, estate and those records are arranged in Series 28. Series 29 contains deeds, 1843-1855, and bills and receipts, 1852-1859 belonging to Seth Wakeman. The business records of William Webb Wakeman are organized in Series 30. They include a cash book, 1816; shipping papers related to Wakeman & Dimon, including bills and receipts, 1857; claims for loss related to several vessels, 1864-1865; insurance documents for ships, 1862-1864; contracts for charter parties, 1868; and a ledger, 1859-1862. William s letter book, also related to shipping, 1858-1868, is included in this series. Series 31 contains the deeds, 1805-1837, of Zalmon Wakeman. An account book from Wakeman Gardens, 1957, if found in Series 32. Assorted documents Wakeman Family Papers regarding various family members are arranged in Series 33. Folder 1 includes legal and financial records arranged in alphabetical order according to the name of the 3

individual. Of note is a receipt, 1769, issued to Gideon Wakeman, for a share in the Susquehannah Purchase. Maps of the Wakeman/Dimon homestead are in Folder 2. Andrew Wakeman s Bible dictionary is in Folder 6. Series 1-29. A. Maria - Seth Wakeman Box 1 Series 30-33. William Webb - Assorted Wakeman Family Box 2 4

WAKEMAN FAMILY Papers, 1705-1957 Box 1 Series 1. A. Maria Wakeman Papers, 1888-1938 Folder 1. School memorabilia including photographs of school classes at Stratford (1888) and Dwight (1913) Schools; newspaper articles, 1888, 1938; handwriting and poetry samples; reminiscences of Fairfield schools; 1935 graduation program; obituary, 1938 Folder 2. Greenfield Hill Church clerk s records, 1925-1931 Series 2. Abbie D. Wakeman Papers, 1910 Folder 1. Probate court records, 1910 Series 3. Andrew (1745-1821) Wakeman Papers, 1771-1820 Folder 1-2. Deeds, 1771-1816 Folder 3. Maps, 1784, 1780 Folder 4. Military documents, 1777 Folder 5. Slave purchase and emancipation, 1801-1817; will, 1817 Folder 6. Financial records, 1816-1820 Series 4. David Wakeman Papers, 1857 Folder 1. Deeds, 1857 Series 5. Ebenezer Wakeman Sr. (1749-1801) and Jr. (b. 1775) Papers, 1785, 1823 Folder 1. Deed, 1785; bill of sale, 1823 Series 6. Eleanor (1783-1873) Wakeman Papers, 1836 Folder 1. Deeds, 1836, for land in Westport 5

WAKEMAN FAMILY Papers, 1705-1957 Box 1 (cont.) Series 7. Eli (1768-1858) Wakeman Papers, 1834-1856 Folder 1. Account book, 1834-1856 Series 8. Henry B. (1820-1892) Wakeman Papers, 1838-1889 Folder 1. Deeds, 1838-1889; sales of crops Series 9. Jabez (1706-1774) and Ruth Wakeman Papers, 1729-1773 Folder 1. Deeds, 1729-1738; writ, 1773 Series 10. Jessup (1771-1844) Wakeman Papers, 1814-1816, 1843 Folder 1. Appointments as assessor, 1814, 1816 (flat files, o/s items # 1&2) Folder 2. Account book, Collector of Revenue, 1815-1816 Folder 3. Inventory of real and personal estate, 1843 Folder 4. Map of real estate in Wakeman Township Ohio, 1850 (flat files, oversize item #9) Series 11. John (1601-1666) Wakeman Papers, ca. 1661 Folder 1. Signatures, ca. 1661 Series 12. John (1730-1809) Wakeman Papers, 1759-1817 Folder 1. Deeds, 1759-1808 Folder 2. Account book, 1769-1817 Series 13. John B. Wakeman Papers, 1888-1931 Folder 1. Deeds, 1888-1931 6

WAKEMAN FAMILY Papers, 1705-1957 Series 14. Joseph (1670-1726) Wakeman Papers, 1705-1726 Folder 1. Deeds, 1705-1726; copy of military appointment, 1708 Series 15. Joseph (1704-1762) Wakeman Papers, 1734 Folder 1. Deeds, 1734 Series 16. Joseph (1763-1839) Wakeman Papers, 1787-1822 Folder 1. Account book, 1774-1817 (Oversize item #5) Folder 2. Bills and receipts, 1789-1822 removed from account book; writ, 1787 Series 17. Joseph (1793-1854) Wakeman Papers, 1819-1827 Folder 1. Deeds, 1819-1827 Series 18. Joseph Wakeman Papers, 1843-1849 Folder 1. Deeds, 1843, 1849 Series 19. Mary Catherine Wakeman (b. 1813) Papers, 1869, 1880 Folder 1. Deeds, 1869, 1880 Series 20. Maurice (1801-1870) Wakeman Papers, 1831-1838 Folder 1. Shipping account book, 1831-1838 (Oversize item #6) 7

WAKEMAN FAMILY Papers, 1705-1957 Box 1 (cont.) Series 21. Ruth Rogers Wakeman Papers, 1762-1783 Folder 1. Lease, 1762; will, 1783 Series 22. Samuel (1657-1691) Wakeman Papers, 1690 Folder 1. Will, 1690 Series 23. Samuel (1693-1771) Wakeman Papers, 1734-1789 Folder 1. Deeds, 1734-1751 Folder 2. Survey, 1737; bonds, 1738-1749; indentures of an Indian woman and child, 1742; lease, 1789 Series 24. Samuel (1713-1752) Wakeman Papers, 1745-1780 Folder 1. 1780 Military appointment, 1745; estate inventory, 1753; court order, Series 25. Samuel (1734-1809) Wakeman Papers, 1755-1783 Folder 1. Account book, 1755-1783 (sawmill, meat, cider, etc.) (Oversize Item #7) Series 26. Samuel (1774-1826) Wakeman Papers, 1798-1826 Folder 1. Deeds, 1798-1820; estate distribution, 1826 Series 27. Samuel Wakeman Papers, 1746-1859, 1910 Folder 1. Deed, 1746; writ, 1772; regimental order, 1809; deeds, 1843-1844, 1859; probate record, 1910 8

WAKEMAN FAMILY Papers, 1705-1957 Box 1 (cont.) Series 28. Sarah Ann Bulkley Wakeman Papers, 1854-1856 Folder 1. Probate records concerning her husband Joseph (1793-1854), 1854-1856 Series 29. Seth Wakeman Papers, 1760-1859 Box 2 Folder 1. Account book, 1760-1830 Folder 2. Deeds, 1843-1855 Folder 3. Bills and receipts, 1853-1859 Series 30. William Webb (1799-1869) Wakeman Papers, 1816-1869 Folder 1. Cash book, 1816; correspondence, 1838, 1858 Folder 2. Wakeman & Dimon shipping papers, 1857-1868 Folder 3. Letter book, 1858-1868 (Oversize item # 8) Folder 4. Wakeman & Dimon ledger, 1859-1862 (Oversize item #3) Folder 5. Insurance documents concerning ships, 1862-1865 Folder 6. Legal documents, 1864, 1869 Series 31. Zalmon (1781-1856) Wakeman Papers, 1805-1837 Folder 1. Deeds, 1805-1818 Folder 2. Deeds, 1820-1824 Folder 3. Deeds, 1825-1837 Series 32. Wakeman Gardens Records, 1957 Folder 1. Account book, 1957 9

WAKEMAN FAMILY Papers, 1705-1957 Box 2 (cont.) Series 33. Assorted Wakeman Family Papers, 1769-1917 Folder 1. Abbie D., deed, 1869; Ann, map, 1827; Edward O., deed, 1883; Gideon, receipt for share in Susquehannah purchase, 1769; Hezekiah, warrant, 1805; Jesse, certificate, 1815; Jessup, writ, 1773; John, deed, 1815; Marilda, mortgage, 1867; Mary, receipt, 1860; Sarah, tax receipt, 1831; Sarah M., deed, 1921; Stephen B., notice, 1868; Talcott, deed, 1889. Folder 2. Wakeman/Dimon homestead maps, n.d. Folder 3. Ann Scofield probate records, 1909, 1917 Folder 4. Mary Wilson, letters from Eunice Smith, 1805, 1810 Folder 5. Folder 6. Miscellaneous bills and receipts Andrew Wakeman Bible dictionary, pub. 1855 (Oversize item #11) 10

WAKEMAN FAMILY Papers, 1705-1957 Subject headings Account books--conn.--fairfield Account books--conn.--westport Connecticut--militia Deeds--Conn.--Fairfield Deeds--Conn.--Westport Greenfield Hill Congregational Church (Fairfield, Conn.) Indentured servants--conn.--fairfield Indians of North America--legal status, laws, etc. Internal revenue--conn.--fairfield Inventories of decedents estates--conn.--fairfield Maps--Conn.--Fairfield Maps--Ohio--Wakeman Schools--Conn.--Fairfield Shipping--Conn.--Fairfield Shipping--New York, N.Y. Slave records--conn.--fairfield Wakeman & Dimon Co. (New York, N.Y.) Wakeman Gardens (Fairfield, Conn.) Wakeman, Andrew, 1745-1821 Wakeman, Jessup, 1771-1844 Wakeman, Maurice, 1801-1870 Wakeman, Samuel, 1693-1771 Wakeman, Samuel, 1713-1752 Wakeman, William Webb, 1799-1869 11

Family genealogy (those whose papers are included in the collection are in bold) 1 John (1601-1661) 2 Samuel (1635-1692) 3 Samuel (1657-1691) m. (1) Mary Burr; (2) Sarah Knowles 4 John (1660-1709) m. Marth Hubbell 6 Samuel (1693-1771) m. Elizabeth -- Eleanor Moses (1726-1764) m. Molly Goodsell Epaphras (b. 1746) Eleanor (1783-1873) m. Jesse Wakeman Eliphalet (1749-1779) Elizabeth (1751-1796) Molly (b. 1753) Sarah (b. 1755) Samuel (b. 1757) Ann m. Nathan Hubbell Elizabeth m. John Lyon Sarah (1731-1769) m. Gershom Hubbell Samuel (1734-1809) m. Mabel Burr Lloyd Ann Samuel (1763-1840) Mabel Ezekiel Jesse (d.y.) Eleanor Sarah Jesse (1781-1875) m. Eleanor Wakeman (1783-1873) 7 Stephen (1702-1761) 8 John (1705-1789/90) m. Catherine Gilbert John (1730-1809) m. Esther Bradley Lyman Eli (1768-1858) m. Ruhamah Goodsell Zalmon (1781-1856) m. Clara Nichols Gershom (1731-1781) m. Elizabeth Downs Ebenezer (1737-1823) m. Elizabeth Webb Ebenezer (1770-1848) m. Eunice Bradley Eleanor (1739-1764) m. Eliphalet Lyon Abigail Seth (1743-1770) Thaddeus 5 Joseph (1670-1726) m. Elizabeth Hawley 12

9 Ebenezer (1698-1726) m. Sarah Sturges Ebenezer (1725-1762) m. (1) Ann Hill; (2) Sarah Hanford Ebenezer (1749-1801) m. Anna Banks Ebenezer (b. 1775) 10 Joseph (1704-1762) m. Abigail Allen Ann Mary Abigail Gideon Joseph (1739-1784) m. Rebecca Adams Joseph (1763-1839) m. Rachel Hide Seth (1766-1835) 11 Jabez (1706-1774) m. Ruth Treadwell Elizabeth William (1730-1802) m. Sarah Hill 12 Samuel (1713-1752) m. Ruth Rogers Catherine Hannah Mary Andrew (1745-1821) m. (1) Hannah Allen; (2) Eunice Smedley Samuel (1774-1826) m. Sally Burr Elizabeth Joseph (1793-1854) Elizabeth 13

13 Stephen (1716/17-1760) m. (1) Mary Booth; (2) Sarah Jessup Stephen (1744-1789) m. Mary Adams Sarah Jessup (1748-1780) m. Amelia Banks Banks () m. Eleanor Jennings Happy Osborn Stephen Burritt (1804-1857) Stephen Banks (b. 1835) Talcott Banks (1815-1888) Eleanor Henry Burr (1820-1892) Jessup (1771-1844) m. Esther Dimon William Webb (1799-1869) m. Mary Catherine Hull Maurice (1801-1870) Zalmon (1803-1865) Jessup Banks (1806-1879) Sarah 14