V-. a 14 COPYRIGHTED BY A. M. WICKWIRE NEW YORK 1909 PRESS OF THE CURTIS3-WAY COMPANY NEW YORK \UD MERIDEN (penealoQi? ot tbe XKHichwate ]famil^ containing an account of tbe origin anD earlg biston^ot tbe name anO family in jenglanO, anO tbe recotD of 5obn TllGlich- ware, wbo emigrateO to Hew XonDon, Connecticut, in 1675, anD of bis descendants in ametica Hrtbur Obanlcv TRIlicftwtrc, a.B., X.X. 1^ ZaMc of Contents. LIST OF ILLUSTRATIONS. PREFACE. part II. ORIGIN AND EARLY HISTORY OF THE NAME WICKWARE. CHAP. L Wick — The Primitive Manor. CHAP. II. Warre — The Ancient Family. CHAP. III. The Manor of Wick-Warre. CHAP. IV. The Parish of Wickwar. CHAP. V. The Town of Wickwar. CHAP. VI. The Early English Family of Wickwarre. part HIT. JOHN WICKWARE OF NEW LONDON, CONNECTICUT, AND HIS DESCENDANTS. part nm. APPENDICES. Appendix A. — Fac-simile of Wickware Signatures. Appendix B. — List of Soldiers. Appendix C. — The Tonge Family. Appendix D. — Land Grants and Transfers. Appendix E. — Family Chart (attached to cover). 20125G0 Xi0t of miustratione. Wickwar Parish Church Frontispiece Roman Bridge of Wickwar Facing page Fac-simile of Domesday Book, relating to Wickwar Coat of Arms and Crest of Warre Lord de la War Interior of Wickwar Parish Church Arms of Town of Wickwar High Street, Wickwar Road to the Downs, Wickwar Map of Part of Gloucestershire and Wiltshire .... Jeremiah (32), Daniel (42), Chester (94), Lewis (86), Samuel (88), Jared (85), George (89), Andrew E. (92), Andrew S James (39), Grant (51), Ely (99) , Cornelius (120) . . Jonathan Wickware (60) Elizabeth (Wickwire) Paterson (68a) Raymond Wickwire (95) Ella Wickwire Sanders (95-IV) Manley Horatio Wickwire (113), Dr. Charles Everett Wickwire (115), Charles M. Wickwire (165) and Newton R. Wickwire (169) Dr. William Nathan Wickwire (139) George Chapel Wickware (144) Eunice Linford Wickware Robottom (148) Chester F. Wickwire (173) ., Theodore H. Wickwire (174) Edward L. (178), Arthur M. (184), Townsend B. (185), Francis (149-1) Harry H. Wickwire (206) Charles C. (209), Theodore H. (210), Jere R., Frederick, and Ward Wickwire Wickware Signatures, Appendix A Map of Part of Montville, Conn ;ing page 14 " 16 " 19 (( i 31 a 33 37 11 t 39 X 1 39 ( t i 45 w ' 110 " 116 i. ' 131 " ' 137 " 158 a t ' 160 a 170 .. 190 " 192 .. ' 195 " ' 207 t< t • 208 n < • 210 «< < ' 220 »0TepjTr »re^ii^ "Vr^" J"'^'^"^ eiuw. sui.cafT'/tti.uitti -7 if- l>or^ at- tiL- car*^ il?t . yc- feinu. / "Tfi*- V). -ten .1. 1)2[^ m4Wflb#^^. r luU2i?^ -cmunyj ob Iti Stu^ func. 1 1 . dcc'.yx ( . bom <:It i W i^- yjSryujixirc ptL fot TEnutc^ & - Iti'^nti^. r . i , car- 7u - 1> ^jt^ clTSt'm car^7-ynaragraphs relate to the Manor of Wick, which became Wick-Warre after its actjuisition by Sir John Warre aliout a cen- tury later. The translation j^iven in the text covers only the paragraphs relating to Wick. pounds * * * These two villages, Actum and Wichen, the Queen gave to Humfry." Humfry the chamberlain died seized of the manor of Wichen, and it passed to his son Richard who died 23 Hen. II. (1177), leaving a son Walter de Cormeilis, who was the last of the male line and died leaving three daughters, Margaret, Alureda and Sybill. About this time the manor became a part of the seign- iory of Gloucester. A few years prior to 1200, John, Earl of Gloucester (and after- wards King) , granted the manor to Sir John La Warre ; and later when John became king, he confirmed the grant in the eighth year of his reign (1207). Thus the manor became known as Wick- Warre, by a combination of the two names, Wick and Warre. The history of Gloucestershire, published by Sir Robert Atkins in 1712, contains a chapter relating to Wickwar, in the hundred of Grumbald's Ash; and it is stated that the original parish of Wick obtained its additional name of War from the family who for many years were lords of the manor. The manuscript History of the Parish of Wickwar, by the late Mr. John Roberts, compiled in 1844 (3 Gloucestershire Notes and Queries) states that the ancient name was Wichen, from wic, and afterwards became Wickwar from the family of La Warr, who for several generations were lords of the manor. Samuel Rudder's History of Gloucestershire, page 818, rel- ative to Wickwar, states: "The ancient name was Wichen, from wic, which has various significations, as a village, a hamlet, a castle, etc. It was afterwards called Wickwar, from the family of La Warre, who for many generations were lords of the manor." -17- Coat of Arms and Crest. Warre of Wick. Cbaptet ff . TOarre — ^be Bncient family ^IpHE arms of the Warre family are: Gules, a lion rampant ^w*' between eight cross crosslets, argent. The crest, out of a ducal coronet, or, a griffin's head, azure. The name of War, Ware, Warre, signifying war, is of very early origin. The old French form was werre, guerre; middle Latin werra; Provencal guerre; Anglo-Saxon werre; middle English wer, war, werre, weorre, wyare. In Domesday Book the form waras is sometimes used. Burke's Commoners, vol. 4, states: "The family of Ware, according to Walter Harris, who had access to Sir James Ware's private records (see Harris' Ware, vol. 2, p. 145) claims a descent from Roger de Ware, Lord of Isefield, and a Baron of Parliament in the reign of Edward L The founder of the House was Jordan de la War, of Wick, in the County of Gloucestershire, whose de- scendants enjoyed extensive grants of land in the southern, mid- land and western counties of England, for having signalized themselves in various wars, particularly on the fields of Cressy and Poictiers." In the early records the name is variously spelled, viz.: War, Ware, Warr, Warre, Weare. The early pedigree of the Warre family is given in 4 Bristol and Glouc. Arch. Soc. Coll., 197: -in- Ealdnoth, staller to Edward the Confessor- killed in battle 1086. Harding, had Meriot and other manors in Somersetshire, ob. 6 Nov. 1100. Nicholas-Neice I I . I I Robert-Eva Durand Elias (Fitz Jordan-Maurice (fitz Harding) of Roger (fitz Bishop Hard- o£ Salis bury. The Meriots of Meriot. Harding) 1172. (dela Warre) John de la Warre — grantee of Wick, 1207. The Lords de la Warre. ing) of Bristol, grantee of Berke- ley, ob. 5 Feb. 1170. .^ The Fitzharding Berkeleys. Prior to the Conquest, 1066, surnames were not in use among the Britons and Saxons. The practice of using surnames, in- troduced by the Normans, was not fully established in England for a century or two after the Conquest. 4 Freeman, Norman Conquest, 164, 755, states that "The most remarkable man, and the official of highest rank, among those who won William's favor in the western shires was Ead- noth (Alnod, Alnodus, Elnod), a man who seems to have risen by the favor of Harold, who had held the office of staller under Edward and Harold, and who had large estates in various parts of England, especially in the west. He became a zealous adherent of William and, as we shall presently see, died in his service." Mention is also made of his son Harding, "forefather of the great house of the Lords of Berkeley." "In Gloucestershire Harding held lands in pledge (vade- monio) of a certain Brihtric, which Brihtric had held in the time of King Edward." -20- Rudder, p. 272, states that Harding, according to Leland, was descended from the kings of Denmark. 1 Collinson, Somersetshire, 184, states that the present manor of Over-Weare, anciently called Were, or Werre, in Somerset- shire, was held by Walter de Dowai, a Norman, at the time of the Domesday survey; and that it descended to Robert de Berkeley, of the ancient house of Berkeley, in Gloucestershire, who thus be- came possessed of the manor and assumed the title of de Were; but sometimes wrote his name, as before, Robert de Berkeley. Rudder, 283, states that Robert de Berkeley married Alice, daughter and heiress of Robert de Gant (son of Gilbert de Gant who came to England with the Conqueror), and by this marriage obtained "the great lordship of de Were in county Somerset, whence he took the name of Robert de Were." From the foregoing accounts it appears that while the manor of Were was acquired by Robert, second son of Harding, and de- scended to the Berkeley family, yet Jordan, fourth son of Harding, had previously assumed the title or designation of de la Warre or Were, and it is probable that at some period he resided at Were. His descendants retained the appellation as a surname. The Visitations of Somersetshire for 1531 and 1573 contain tabulated pedigrees of the main branch of the Warre family run- ning back many centuries prior to that time. The following is taken from page 88 : -21- John Le Warre [anno 8 Jno. had Wick-Warre, in Co. Glouc. and Brislington, in Co. Somerset- shire] ob. 14 Jno. Jordan, Dominus de Wick-Warre 14 Jno. I John [Sheriff of Hertfordshire, 3 Edw. I.l I Roger, ob. 14 Edw. II — Clarice, dau. and co- Summoned to Pari, as Baron, 22 Edw. I. heiress of John de Tregoz. John, ob. 21, Edw. Ill — ^Joan, dau, and heiress of Robert I Lord Grelle. John — Margaret, dau. Robert de Holland Roger, distinguished at battle — Elizabeth, of Poictiers, Sept. 19, 1356; levied a fine of manor and advowson of Wickwar 28 Edw. Ill; ob. 14 Edw. III. John Thomas, Rector of Joan — Sir Thomas West, ob. s. p. 21 R. II. Manchester, ob. 4 Hen. VI. ob. seized of Wick-Warre. Sir Reginald, lord de la Warre, ob. 29, Hen. VI. Richard, ob. 12, Edw. IV. Elizabeth, dau. Hugh — Thomas, Baron de la — EHanor, dau. Sir Mortimer ob. 1501. | Warre ob. 1525. | Roger Copley. Sir George — EHz. Thomas, Baron de la Warre ob. s. p. 25. Sept. 1554. ob. 1538. dau. Sir Anthony Morton of Lechlade, Co. Glouc. William — Elizabeth, dau. Thomas Strange of Chesterton, Glouc. ob. 38 Eliz. | I Thomas — b. 1556; ob. 1602 | I Thomas, Gov. of Colony of Virginia, ob. 1618. -22- There were various branches of the Warre family, some of which obtained distinct grants of arms, which however vary only slightly from the arms of the main family as given above. The branch seated at Hestercomb, in Somersetshire, obtained the following arms in 1576: gules, a lion rampant, argent, between eight cross crosslets, fitchee, of the second; crest, out of a ducal coronet, or, a griffin's head, az., beaked of the first. The arms of the branch residing at Chipleigh, Somersetshire, were: gules, crusilly fitchee, ar. a lion rampant of the last; crest, out of a ducal coronet, or a griffin's head, az. Further details regarding the Warre family appear in the ensuing chapter relating to the manor. -23- Chapter f "fff . Z\)c nDanor ot Mlck'^Marre* 5|r|URING the century following the grant of the manor of Wick ^^ to John La Warre (1207), the manor gradually acquired the name of Wyke- Warre. Early inquisitions, patents and other pub- lic records now extant disclose the history of the manor and parish for several hundred years. These inquisitions were reports by an escheator, commission or jury, disclosing the names of land- holders in various counties, and the nature of their tenure. A charter, granted 20 June, 1227, by King Henry, to Jordan la Warre, exempted him from being put on any assize, jury or rec- ognizance. An inquisition taken during the same reign states that one- half a virgate of land in Glouc. was held by Jordon la Franckelyn of "Jordan de la Wike." This entry shows that Jordan was de- scribed indifferently as "de la Warre," or "de la Wike." The jury list of Gloucestershire, temp. 32, Hen. III. (1247, 8) mentions Jordanus le War as one of the jurors at the "manerium deWik."' An inquisition taken in 1261 states that a tract of land in Gloucestershire, called Henpanger, "near the manor of Wike," belonged to the Abbot of Wyke.* An inquisition taken in 1268 states that William de Bello Cam- po (William de Beauchamp, Earl of Warwick) held "the manor of Wykewauer in chief of the King by the service of the fifth part (1) 10 Bristol & Glouc. Arch. 302. (2) 29 Brit. Rec. Soc. 26. -25- of a knight's fee;" and it refers also to the "court of Wykewauer, with the houses, gardens and other things appurtenant thereto.'" This statement is not inconsistent with the record that the manor was possessed by Sir John La Warre, for the Earl of Warwick was the overlord of great possessions, but was not in the actual tenure thereof. An inquisition of Hundredal and Manorial franchises, taken in 1275, states that the manor of Wyke was held by John la War.^ In 1281 Edward I granted to John la Warre the privileges of a weekly market and yearly fair in Warre- Wike.' In 1282 Walter de Wyke ware was ordained Abbot of the Monastery of Winchcomb, which dignity he held till his death, in 1314. The abbots of Winchcomb were mitred abbots, and sat in Parliament.* On January 2, 1285, King Edward I granted to Roger la Warre and his heirs, a weekly market on Tuesday at his manor of Warre- Wyke, county Gloucester, and a yearly fair then on Monday in Whitsun week, and two days following; also free warren in Warre Wyk. The inquisition known as Kirby's Quest, taken between 12 & 18 Edw. I (1284-1290), to ascertain what lands were held of the King or anyone else, states: "Idem Rogerus La Ware tenet Wyk." ' "October 9, 1295 — Grant to Roger la Warre, tenant in chief, who is going to Gascony on the King's service, that in case of his dying on that service, leaving an heir under age in the king's service, the executors of his will shall hold the manors of Wyke- Warre, county Gloucestershire, and Brustlyngton, county Somerset, during the minority of the heir, and apply the revenues thereof in aid of the marriage of his daughters." (1) 29 Brit. Rec. Soc. 39. (2) 11 Bristol & Glouc. Arch. 120. (3) Rudder 818; 3 Glouc. N. & Q. (4) 6 Glouc. N. & Q. 109. (.')) 11 Bristol & Glouc. Arch. 151. -26- In the list of Gloucestershire Pleas to the Crown taken at Bristol in 15 Edw. I (1287) it is stated that John Stok fell from a boat into the Avon and was drowned. The boat, which was after- wards taken by Walter de Warrewyche, was declared a deodand, and was assessed at 2s. 7d.' An escheator's inquisition taken in 1321 states that Roger la Warre died siezed of Wyke-warre, and held it by the service of half a knight's fee.^ The book of Royal Aids levied in Gloucestershire 20 Edw. Ill (1346) states: "De Rogero le Warre et herede Rogeri le Warre pro dimidio feofo Militis in Wykewarre quod Rogerus la Warre pater jus quondam tenuit ibidem * * * de Comite Warwyk pro dimidio feofo Militis in Wykewarre.'"' Sir Roger la Warre and Elizabeth his wife in 1355 levied a fine of the manor and advowson of Wickwar to the use of them- selves in tail, with remainder to John their son. •* The list of knight's fees in Glouc. 3 Henry IV (1402) under lay subsidies states : "Item dicunt, quod Comitissa de Warrewyk tenet de Domino Rege sine medio in Wykeware in eodem hundredo, dimidium feodum militis." ' About 1400, Hawis, daughter of Geffrey Wickware, married Henry Ayl worth, the progenitor of the noble family of the name. Following is the first part of the Aylworth pedigree, as given in the Visitation of Gloucestershire, p. 5: (1) 22 Bristol & Glouc. Arch. 166. (2) Rudder 818 et seq. (.3) 10 Bristol & Glouc. Arch. 284, 291. (4) Rudder 818 et seq. (.'■)) 11 Bristol & Glouc. Arch. 320. -27- Henry Aylworth — Hawis, dau. of Geffrey Wickware. John Aylworth — I I John Aylworth of Aylworth in Co. Walter Aylworth, Gloucester ex Chartris dat. 7 Anne. Hen. 7, Lord of the Manor of Aylworth, and other land in Caldicott. Richard de Beauchamp, Earl of Warwick died in 1437 siezed in right of his wife Elizabeth, daughter and heiress of Thomas Lord Berkeley, of various manors and estates in Gloucestershire, including Wickwar. James son of James, brother of Lord Berke- ley, instituted a lawsuit against his cousin Elizabeth regarding the estate, which lasted 192 years.' Various wills filed in 1479, 1503 and 1510 in the Preroga- tive Court at Canterbury refer to this parish as Wykeware, Wyke- warre and Wyckewarr.^ King Henry VIII in the 24th year of his reign (1533), granted to Lord de la Warre the privileges of a weekly market and of two annual fairs.^ Following is a copy of this patent: "The King to Archbishops, Bishops, &c., GREETING: KNOW YE that we have granted and by this our present charter confirmed to our well-beloved and faithful knight, lord La Warr, that he and his heirs forever may have one market in every week on Monday at his manor of Warre Wyks, in the county of Gloucester, and two fairs there every year, that is to say, one on the first day of the Annunciation of the Blessed Virgin Mary, and the other on the Feast Day of the visitation of the said Blessed Virgin Mary, unless the said market and fair shall be to the in- jury of the neighbouring fairs and markets." (1) Atkyns, Glouc. 138. (2) 25 Brit. Rec. Soc. passim. (3) Rudder, Glouc. 818. -28- John Leland, appointed King's Antiquarian in 1534, traveled through Gloucestershire, and made the following notes regard- ing Wickwar : "From Torte worth to Wike Watar, a prayte clothinge Toun- let, 2 myles. The Lorde Delaware is chief Lord of it.'" The list of recusants in Gloucestershire about 1560 mentions the parish of Wickwarre." The Feet of Fines from 30 Elizabeth to 20 James I mentions in 1588 the following: "Lord Lawarre, def. of the M. of Wickwarre, with appurts. and 30 messauges &c., and ;^10 rent in Wykewarre, and the advow- son of the church of Wykewarre."' The following is taken from Rudder's Gloucestershire: "John earl of Gloucester, brother to king Richard the First, gave this manor to John la Warre, and afterwards confirmed it to him when he was king, 8 Joh. to hold of that king by the ser- vice of half a knight. Jordan la Warre was son and hek to John. He often joined in rebellion against king John and king Henry the Third; but prudently took care to make his peace. John la Warre succeeded Jordan in this manor, and was himself succeeded by Roger la Warre, who held it 9 E. 1. and purchased a weekly market in Warre-Wike, on Tuesday; a yearly fair on Whit-Monday, and the two following days; and free warren within the manor, in the thirteenth year of the same reign; and all these privileges were allowed him in the proceedings on a writ of Quo warranto, 15 E. 1. He married Clarice, eldest daughter and co- heiress of John lord de Tregoz, of Herefordshire, an eminent baion, after whose death, this Roger la Warre had summons as a baron to parliament, 22 E. 1. He died 14 E. II. seized of the manors of Wyke-warre and Bristlington, and the escheator's . inquisition found, that Wykewarre was then held of Thomas ap Adam, son (1) 14 Bristol & Glouc. Arch. 260. (2) 5 Bristol & Glouc. Arch. 235. (3) 17 Bristol & Glouc. Arch. 162. -29- of John ap Adam, as of the Manor of Castleharpetre, by the ser- vice of half a knight's fee. John lord la Warre, son of Roger, died 21 E. III. John (his eldest son dying before him) was succeeded by his grandson Roger la Warre, who was eminent in the reign of king Edward the Third, whom he attended in his wars in France; and being present at the battle of Poictiers, Sept. 19, 1356, when the French king and his son, the earl of Tankerville sir Jaques of Bourbon, the earls of Pouthien and Eue, with many other noblemen, were taken, he was one of those knights who challenged the French king as their prisoner, and this sir Roger had the crampet, or chape, of that monarch's sword assigned him for his share in that exploit, and he and his family afterwards bore it, as an honour- able augmentation, in their armorial bearings. He and Elizabeth his wife levied a fine of the manor and advowson of Wickwar to the use of themselves in taille, the remainder to John his son, 28 E. 3. and he died in the forty-fourth year of the same reign. John lord De la Warre, son of Roger, died without issue 22 R. 2. and was succeeded by his brother Thomas lord de la Warre, rector of Manchester, who levied a fine of this manor to the use of himself in taille, the remainder to Thomas West in taille, the remainder to Reginald West, son of Thomas West, 12 H. 4. and died without issue, 4 H. 6. Reginald West, son of sir Thomas West by Joan the daugh- ter and heiress of the last Roger lord de la Warre, succeeded to this manor in virtue of the above-mentioned entail (notwith- standing John Griffin was next heir male at law) and had livery of the lands of his mother's inheritance. Petitioning the same year to have place and precedency among the barons as lord de la Warre, he had summons to parliament accordingly from 5 to 28 H. 6. and died in the 29th year of that reign, seized of Wyke-Warr, leaving Richard lord de la Warr, his eldest son and heir, who died 16 E. 4. Thomas lord de la Warr, eldest son of Richard, bore several important trusts under king Henry the Seventh, with whom he was in great favour. He made his will Oct. 8, -30- Lord de la War. Proprietor of Wickwarre. First Governor of Virginia. (Courtes)^ of Journal of American History). 1524, and died soon thereafter as appears by the probat, which bears date Feb. 12, 1525. Thomas lord de la Warr, eldest son of Thomas by his first wifC; had a grant of the Abbey of Whorwell in Hampshire, which afterwards became the seat of his family. He died without issue, seized of themanor of Wickwarre, andof the advowson of the church, Sep. 25, 1554. William West, son of sir George West, who was brother to the last-mentioned Thomas lord de lar Warr, was bred up in his uncle's house as his presumptive heir, and impatient of delay, attempted to dispatch him by poison; which being complained of in parliament, 2 E. 6. he was disabled to succeed him in honour and estate, and had only an allowance of 350 1. a year. But be- having with distinguished valour in the English Army at the siege of St. Quintin, in 1557, and carrying himself well for several years afterwards, he received the honour of knighthood at Ham- ton-court, Feb. 5, 1568; and obtained new creation to the title of lord de la Warr, and by the act of parliament, which passed on the 12th of March following, had full restitution in blood, and became possessed of this manor. He died 38 Eliz. and was suc- ceeded by his son Thomas lord de la Warr, who, by petition to the Queen in parliament, was restored to the precedency of his ancestors, 39 Eliz., and dying in the 44th year of that reign, left Thomas lord de la Warr, his son and heir. This lord was consti- tuted captain-general of the colonies planting in Virginia, whither he went with three ships, in 1609, and was very active in forming settlements and making discoveries; whereby his health was greatly impaired, and he died at sea, in his return home, June 7, 1618." John Fiske, in Old Virginia and Her Neighbors, vol. I, p. 146, says: "This Lord Delaware belonged to a family distinguished for public service. On his mother's side he was nearly related to Queen Elizabeth. In America he is forever identified with the history of Virginia, and he has left a name to one of our great -31- rivers, to a very interesting group of Indians, and to one of the smallest states in our Union. With New England, too, he has one link of association; for his sister Penelope West married Herbert Pelham, and their son was the first treasurer of Harvard College. Thomas West, born in 1577, was educated at Oxford, served with distinction in the Netherlands, and was knighted for bravery in 1599. He succeeded to the barony of Delaware in 1602, and was a member of the Privy Council of Elizabeth and James I. No one was more warmly enlisted than he in the project of founding Protestant English colonies in the New World. To this cause he devoted himself with ever growing enthusiasm, and when the Lon- don Company was remodeled he was appointed governor of Vir- ginia for life." After the death of Thomas Lord de la Warre, Governor of Virginia, the manor of Wickwar was purchased by Sir Robert Ducie, and descended to his heirs. -32- Cbaptcr ID. Ebe iparisb of Mickwar, ^tKHE parish was established as early as 1290. The advowson ^w^ of the church belonged to the Warre family. The church of St. Thomas, anciently called Holy Trinity, is a restored structure of early English style. It has a south aisle, altar of St. Lawrence, martyr, and Lady Chapel. The structure bears the marks of great antiquity but is well preserved. The mouldings and pinnacles of the lofty, embattled tower are sharp and clear. The tower has four niches, now empty, but once containing the patron saints of the church — St. Mary, St. Law- rence, St. Peter, and St. Thomas of Canterbury. The tower has six bells which were recast in 1693. The following architectural description was written in 1854: "This church has a nave and chancel, each with a north aisle, a western tower and south porch. The nave and chancel are chiefly Decorated, but the south aisle of the nave is embattled and has square-headed Perpendicular windows of two lights and labels. The south porch is also embattled and of Perpendicular character. The chancel has a roof of stone tiles and no parapet. Its windows are chiefly plain and of two lights without foliation. The east window has three lights and of the same kind. The east window of the aisle has three lights cinquef oiled, without tracery, perhaps late. On the north side of the nave are some decorated windows of two lights and fair character. There is no battlement on this side, nor door. The arcade of the nave is probably Decorated, consisting of three wide Pointed arches, -33- running into square piers without capitals. There is a small projec- tion on the south side of the nave lighted by slits, probably for the rood stairs. The tower is the finest feature of the church, and is good Perpendicular, of excellent masonry, of three stages of corner buttresses and embattled, having twelve pinnacles set diagonally of different sizes. There is an octagonal turret at the northeast rising to the top and panelled. The belfry windows are very fine, long, and of two lights with transoms and stone lattice work, and there are crocketed pinnacles on each stage of the buttresses. The west window is of four lights, the door labled, and with foliated spandrels. In the second stage are canopied niches. The chancel arch is continuous and wide. The arch between the chancel and the north chapel is an odd one, also continuous, but unusually deep in the soffit. It seems as if it had been con- nected with a tomb. The south porch has good panelled battle- ment and continuous doorways. Near the church on the south side is a ruined building of good Perpendicular domestic charac- ter, with labeled windows and an inscription with date 1426 and a figure of St. John the Baptist." Following is a list of the incumbents of the church from 1290 to 1479: 1290 — Robert de London, clerk and subdeacon, on presentation of Sir Roger de la Warre, Knt. 1326 — ^John de la Feld, clerk, of the Church of Wykewarre, pre- sented by Sir John la Warre, Knt. 1370 — William Draper, priest; presented by Sir John W^arre, Knt. 1430 — Sir Richard Leventhorpp, by exchange with John Vale, incumbent of Wykwarr. 1461 — Sir John Wade, to the parish church of Wikewarr. 1464 — Sir Thomas Mede, Chaplain. 1479 — Master Robert Wodeward, bachelor in laws. Thomas Test, or Teste, was Chaplain at Wickwar in 1513. -34- "1515 — Feb. or Mar. 18, George West, clerk, instituted to the parish church of Wykwar, vacant by the death of the last incumbent; presented by lord de Lawarre." Following are the names of the rectors and patrons from 1570 to 1864: Rectors. William Jones '1570 — Francis Yate 1578— Michael Wharton 1587 — Jasper Merrick Henry Bishop 1615 — Tobias Higgins Obadiah Higgins 1688— Eliezar Marshall 1678 — Samuel Edwards 1684 — ^James Kirkham 1692— John Biddle 1734— John Fortune 1777 — John Chester 1802— Thomas Cook 1830— Thomas R. Everest, M. A. 1864— Ralph John Lyon, M. A. Patrons. Queen Elizabeth. Thomas, Lord le da Ware. Sir William Ducie. Matt. Ducie Moreton. Thomas Reynolds, Lord Ducie. Francis " " '* Thomas " " " Henry John, Earl of Ducie. In the church is the following described sacramental plate: a silver chalice, with cover; a silver paten, on which is inscribed: "Wickwarre, Gloustershire;" a silver flagon with the inscription: "Wlckwarre, Ex. dono Johannes Biddle, Rect. 1730;" also a sil- ver plate, bearing date 1743, the gift of Mrs. Jane Purnell. The church registers of baptisms, marriages and burials do not begin until 1689. Apparently, at that time no persons named Wickwarr were living in the parish, but numerous entries both prior and subsequent, are found in several neighboring parishes, as will be noted in the following chapter. -35- Arms of the Town of Wickwar. Cbaptcr D. ^be ZTown of MtcJ^war, '^tKHE town of Wickwarre, or Wickwar as it is now written, ^^ lies in the parish of Wickwar, in the hundred of Grumbald's Ash, five miles southwest from Wotton-Under-Edge, four north from Chipping Sodbury, and about twenty-six south from Glouces- ter. It is situated on the best road from Bath to Gloucester. The surrounding scenery is highly picturesque. In the distance lie the celebrated Cotswold Hills. The town's privileges of a weekly market and a yearly fair were first granted in the reign of Edward the First. Henry the Eighth in the 24th year of his reign also granted to Lord La Warre the like privileges of a weekly market and of two annual fairs. This grant was confirmed by Charles the First by an inspeximus dated July 4, 1629. Rudder says that this inspeximus is kept by the mayor, as a charter of incor- poration, "for the town is a borough by prescription, like Wotton and Berkeley, with a mayor and twelve aldermen, who have the mace carried before them on particular days. The profits of the market and fairs belong to the mayor, and such as have served that office are deemed aldermen." The following is taken from a chapter on Wickwar in "Famous Places in the West," as published in the Bristol Observer, Aug. 31, 1889. "Wickwar and the villages that surround it are rich in anti- quarian treasures and records, many of which have been brought to light by the county historians. Not the least interesting of the antiquities is the estate of the last Lord Delawarr. A writer -37- has said — 'Any man, who lived at the time of the Hterary awakening in the 15th century, conspicuous at once for his love of education and letters, for his benevolence and for his piety, deserves that his name, for a while forgotten, should be rescued from oblivion, especially if we add to these marks of distinction the fact that the man was of an ancient and noble family; that he was a peer of the realm, and a good priest of the holy church. These qualities and claims to our notice had Lord Thomas Delawarr, the last in the direct line of a family which possibly dates from the Conquest, and whose title of De la Warre, is certainly as old as Edward II of England, 1326.' In 1422 Henry VI came to the throne, and with him there came an edu- cational awakening, and no inconsiderable advance towards light letters and culture; which movement towards that end was seen in the foundation of Eton College, and many others. Amongst them, at this tim.e. Lord Thomas Delawarr had built and endowed the collegiate school and church of St. Mary, Manchester, he being in priest's orders and rector of the place. At the death of his brother, John, Earl Delawarr, without issue, he was summoned to Parliament among the Lords temporal by the name of Magis- ter Thomas Delawarr. As his brother John died 'seized of the manor of Wickwar, in Gloucestershire, and of Brislington, with St. Anne's in the Wood, Somerset,' his history is connected with the old-fashioned town to which we are drawing attention. There is ample evidence in Domesday Book that this notable family can be traced back to a remote period, and as to their place in Gloucestershire, Wickwar — lying between Yate and Charfield — a writer has remarked — 'one can hardly imagine a more primi- tive or pleasant townlet.' With its one street, Grammar School, and Town House, it was once a more considerable place, having rich clothiers, merchants, mayor and town councilors. Among them was a principal benefactor, who built the church dedicated to the Virgin Mary. -.38- High Street, Wickwar. Road to the Downs, Wickwar. Eventually one of the townsmen, a wealthy clothier, built a house at the pool near the church, which was called Pool House. The Midland Railway cut through this, and in pulling down the house, which evidently was of a religious character, they dis- placed a figure of St. John the Baptist, which stood pointing from the east end of the building, with his left hand extended towards the church; over whose head there is an inscription, legible to this day. This figure is now built into the east wall of the modern school house. There is also a grammar school over whose portal is read the old Benedictine distych, taken from the doorway of Winchester College, which can be interpreted, 'Take notice, you boys. Learn or go about your business.' The monks added a proviso which a more genial age has not inforced — 'Learn or leave us, unless you Hke the third condition, viz., to be well flogged.' The story of this grammar school and its foundation reads like a fascinating history. Wickwar has a strong claim to be considered a very ancient town, as is evidenced by the old Roman bridge, which presents many attractions for the archaeologist. The Town Hall is one of the most prominent of the local buildings. There is an utter absence of ornament; but if plain, it looks durable, and for some generations to come will no doubt amply serve the inhabitants for public purposes. The gates to be seen at the entrance to the lower story of the building suggest that it was once the market house, the Town Hall, strictly speaking, being the upper portion. Weekly markets were first granted to the town in the reign of Edward L The church of St. Thomas, anciently called Holy Trinity, to which allusion has already been made, is a building of stone in the early English style, and its lofty, embattled tower contains six bells, which were recast in 1693. The organ was erected by public subscription in 1856. The communion plate dates from 1730, and the register from 1689. Other features of interest in and about Wickwar serve to present glimpses of the distant past. -39- The population of Wickwar at various dates has been as follows : 1701—1000 1801— 764 1821— 950 1831— 971 1841—1124" -40- IRecapttulation. "Jtr'HE following tabulation, taken from patents^ inquisitions, ^ii^ wills and other historical records, shows the transition from Wick to Wickwar, and the variations in spelling since the name assumed the latter form. 46-410— Vicus (Roman settlement or villa, probably.) 798 — Wiche (Grant of King of Mercia.) 930— Wichen (Tenure of Hailward.) 1086— Wichen (Domesday Book.) 1175— Wiche (Bull of Alexander the Third.) 1207— Wick (Charter of King John to John La Warre.) !?^l~w^^ ^ (Inquisition of lands of Abbot of Wyke). 1261 — Wyke j ^ ^ 1268 — Wykewauer (Inquisition of lands of William de Bello Campo.) 1275 — Wyke (Inquisition of Manorial Franchises.) 1281 — Warre-Wike (Franchise of Edward I.) 1282 — Wyke ware (Appointment of Walter de Wyke ware Abbot of Winchcomb.) 1284— 90— Wyk (Kirby's Quest.) 1287 — Warrewyche (Pleas to the Crown.) 1321 — Wyke-warre (Escheator's inquisition.) 1346 — Wyke warre, and Wykware (Royal aids levied in Glouc.) 1355 — Wickwar (Fine levied of manor and advowson.) 1402 — Wykwarre (Knights fees under lay subsidies.) 1451 — Wyke-Warr (seizin of Richard lord de la Warr.) 1479— Wykwarre (Will at Canterbury.) 1503 — Wyke warre 1510 — Wyckwarr -41- 1533— Warre-Wyks (Patent of Henry VII.) 1534 — Wike Watar (John Leland's mss.) 1552— Wickware (Parish Register at Calne, Wilts.) 1554 — Wickwarre (Siezin of Thomas lord de la Warr.) 1560 — Wickwarre (List of Recusants in Glouc.) 1577— Wickwar (Parish Register at Wotton-Under-Edge.) 1583— Wyckwar (Will of John, of Calne.) 1588— Wickware (Will of Alice, of Calne.) 1588 — Wickwarre (Feet of Fines in Glouc.) 1592— Wickwarr (Will of Nicholas, of Calne.) 1595— Wickwarr (Suit in Chancery by Margery.) 1608 — Wickwarre (Gloucestershire Muster Roll.) 1615— Wickwarr (Parish Register at Wotton-Under-Edge.) 1629 — Warre-Wyks (Inspeximus of Charles I.) 1636 — Wickwar (Wiltshire Inquisitions.) 1649— Wickwarr (Parish Register, Tetbury) 1653 — Wickeware " " Berkeley.) 1658— Wickware " " Tetbury.) 1659 — Wickware " " London.) 1664— Wickwar " " Tetbury.) 1676-1697— Wickware (Vital Records, numerous, New Lon- don, Conn.) 1692 — Wickwayr (Land Records, numerous, New London, Conn.) 1692-1736— Wickware (Land Records, numerous. New Lon- don, Conn.) 1707_Wickwarre (Will of WilHam of Tortworth, Eng.) 1712 — Wlckwere (Will of John, of New London, Conn.) 1712— Wickwire (Probate Record, Clerk's error, New London, Conn.) 1716-1742— Wickwere (Land Records, New London, Conn.) 1725-1735— Wickwer (Vital Records, Norwich, Conn.) 1734 — Wickwire (Land Records, New London, Conn.) 1736 — Wickwear (Deed, New London, Conn.) 1744 — Wickwear (Will of Peter, of New London, Conn.) 1746— Wickwere (Will of Christopher, of Lyme, Conn.) -42- It will be seen from the foregoing that Wickware has been the form in most general use for the past six centuries. This is the form that appears upon the New London, Conn., records for at least thirty-five years after John Wickware settled there, in 1675. Wickwire is a variation apparently first devised in 1712 by the clerk of the Probate Court, when the will of John Wickware was offered for probate. Some branches have accepted and adhered to this corrupted form, while others still retain the correct spelling. Throughout this book an asterisk (*) placed at the head of a family indicates that the spelling "Wickwire" is commonly used; but as some changes are being occasionally made by members of the family, no effort has been made to indicate the spelling beyond the sixth American generation. -43- GLOUCESTER SOMERSET CALNC • DEVIZES Map of part of Gloucestershire and Wiltshire. Chapter Df. Zbc learli? lenglieb family of Mtcftwarre* ^AVING traced the history of the Manor, Parish and Town of Wickware, or Wick war, it remains to set forth the his- tory of Wickware as a surname. At the time of the Conquest, 1066, surnames were not in com- mon use among the Britons, and the practice of using surnames was not fully estabHshed for a century of two afterwards. And it was much later that many surnames attained their final forms. The definite, connected history of the surname Wickware begins about 1500, though earlier traces have been discovered. Doubtless further researches that may hereafter be con- ducted in England will serve to shed additional light upon the earlier generations of the family. It seems probable that a branch of the Warre family, re- siding at or near the manor of Wick, or Wick- Warre, assumed that name to distinguish themselves from the main branch of the family which, after a few generations, had their principal seat, not at Wick, but in Sussex county. In the first half of the 16th century two brothers, John and Thomas Wickwarre, were living at Calne, in Wiltshire, about -thirty miles southeast of Wickwar. Thomas Wickwarre, who was probably their father, was buried at Calne, 21 Jan. 1568. Jane Wickwarre, buried at Calne 7 Oct. 1559, may have been the wife of Thomas, Sr. In the earliest entries the name is spelled Wyckwarre, Wyck- warr, Wyckware, Wickwarre, Wickwarr and Wickware. In a considerable number of entries in the latter half of the century -45- the name is written "Wickwarr alias Clarke," or "Clarke alias Wick- warr." This use of a double surname was quite common at that time, being somewhat analogous to the more modem hyphen- ated surname. It is probable that a marriage took place between a member of the Wickwarr family and a member of the Clarke family, and that both names were thereafter used, in order to preserve the right to an inheritance, or for some similar reason. The arms of the Clarke family of Gloucestershire were: Argent, on a bend sable a cross crosslet fitchy, or. The crest of the family in this county was: out of a ducal coronet, or, a demi- lion ppr. (Fairbairne's Crests). Another branch of the Clarke fam- ily had for crest a demi-grif!in ducally gorged. The similarity of the elements of these insignia with those of the Warre family — the cross crosslet, ducal coronet, lion and griffin appearing in each family — suggests the probability of some relationship between the two families. And this is strengthened by the records referred to above wherein the name is written "Clarke alias Wick-warre." Some years ago an inquiry was sent by a member of the fam- ily in Canada to the Heraldry Office in London as to the Crest of the family, and the following is a copy of the information fur- nished by the Heraldry Ofifice : "CREST OF WICKWAR OR WYKWARRE. A Griffin's head out of coronet, in beak a fleur-de-lis. The name is taken from Wickwar in Gloucestershire and is a most ancient family, dating as far back as the Conqueror, whose Queen presented the hamlet of Wickwar to her Chamberlain and named it after him for his faithful services. For further particulars see 'Atkyn's History of Gloucester- shire.' " Second ©cncratton. John' Wickwarr, above referred to (apparently son of Thomas'), was born about 1525, and resided at Calne. He -46- married about 1550 Alice Thornnell, daughter of Thomas Thorn- nell (or Thornhill), esquire, of Thornhulle. j.- Burke's Landed Gentry states: "The family of Thornnell descends from a branch of the Thornhills of County York, one of the most ancient famihes in that part of England. The pedigree deduces the descent from Gerneber, a nsSfole Saxon, who, it is there- in recorded, possessed before the Conquest, large tracts of land in County York that descended to his heirs." The arms of the Dorset branch of the Thornnell family are: Argent, a chevron gules between three blackbirds proper, legged and beaked, or. Following is the pedigree of the Dorset and Wiltshire Thornell or Thornhull family: (Hutchins, Hist. Dorset, vol. 4, p. 417.) -47- John Thornhull I Ralph, 2 Hen. Ill John Walter Thornhull — Cecilia I John Thornhull — Agnes Walter Jeffery Ralph 1. Joan — John — 2. Margery John Ralph I Baldwin I John Thornhull — Agnes of Motcomb I 2. Isabella — John Thornhull of Pempern — 1. Alicia Thomas Thornnell — dau. of Payne of Mot- comb. Thomas Thornnell — Joan, dau. of Thomas Hussey, I of Shop wick. l.Joan- dau.of Wm. Chaw- sey of Charl- ton, Wilts. -Wm.Thornnell-2.Joan Thos. Esq.- of Thornhull, dau. of of Thorn- Esquire; d. at hull,Wilts. T. 1557. Budy. d. 1599. I I Robt. Esq. l.Anne.m. of Charl- Chetel. ton, Wilts. 2.Eliza- His will, beth,m.- dated Apr. Pyke. 8, 1603, was proved in the Pre- rogative Court of Can- terbury and mentions sons Richard, Edward and Robert, and two daughters. William, Esq. admr. of his father's estate at Sarum, June 1599.' Alice — ^John Wick- warr, of Calne, D. 29 March, 1582. (1) The records of the Dean of Sarum (Salisbury) vol 6, fol. 228, state that on 15th June, 1599, William Thomell, Esq., was appointed adminis- trator of the estate of his father, Thomas Thomell, Esq., of Thomhulle. -48- John Wickwarr' made his will on 8 Feb. 1582-3, and died 29 Mar. 1582-3. His will was proved in the Deanery of Sarum 18 April, 1583. Following is a copy (book 4, fol. 59) : "In the name of God Amen; the eight day of ffebruary in the year of or Lord God one thousand and fyve hundred fower score and two, and in the 25th yere of the raigne of or Sovraigne Ladie Elizabeth by the grace of God of Englande, ffrance, and Irelande Quene, Defender of the Faythe. I John Wyckwar of Calne in the Countie of Wiltshr, beinge sick and weake in my body but in mynde perfect (I thank God therefore) knowing nothing more certayne than Death, and the tyme thereof most uncertayne, myndinge therefore to present the same, do ordayne and make this may last will and testament in manner and forme followinge that is to say, ffirst I give and bequeath my soule unto Almighty God or heavenly father who made it, and my body to be buryed wthin the parish yard of Calne aforesaid when it shall please God to call me unto his mercye out of this transitory life. Item I give and bequeath to the poor men's box of Calne aforesayde, four pence and to the churche of Calne aforesayde six pence. And as touching all the rest of my goods not bequeathed, movable and immovable, my debts payde and my funerall expense likev discharged I whollie give and bequeath unto Alice Wyckwarr my wife whome I nomynate and make my whole and sole executrix, — duringe the terme of her naturel life, soe she kepe her self a sole Widdowe, But in case my sayde wife Alice doe fortune at any tyme hereafter to marry then my way mynde and will is that the one half of my goods and Chattals be equally divided and given equally amongst all my children by the discretion of my honest neighbors. Before Phillipp Riche Gierke and Willm Bedford the stoer." Alice Wickwarr, widow of John,' made her will 24 Nov. 1588, and died 24 Nov. 1588. Her will, proved in the Deanery of Sarum 27 Nov. 1588, is as follows: -49- "IN YE NAME OF GOD AMEN The fower and twentith daye of Novembr in the yere of or Lorde God one thowsande fyve hundred fewer score and eight I ALICE WICKWARE of Calne in the countie of Wiltesr Widowe beinge sicke in bodye neutheles of goode and pfecte memoyre I thanke God therfore doe ordayne and make this my last Will and testament in manner and forme followeing (that is to saye) First I bequethe my soule into the hands of Almightye God my heavenlye father in an assured confidence to be redemed and saved from all my sinnes by the onelye meretts of the passione and death of his derelye beloved Sonne my Savior Jesus Xpte whome together wth the holye Ghoste I doe confesse to be one trewe and on lyvinge God and my bodye to be buried in the Churchyarde of Calne aforesayde when it shall please god to take me vnto his mercye owt of this pnte life Itm I geve to the chathedrall church of Newe Saru vjd lickewise I geve to the Highe Church of Calne aforesaid vjd Itm I geve and bequeathe vnto my daughter Agnes Wickware a flocke bedde wthall furni- ture to the same a brase pane my blacke cawdron ij platters two porrengers two sawcers and two candelstickes and three loade of Wodd Itm I geve and bequeth vnto my sonne John Wickware in monye fortye shillings and all the yeres as are yet for to come and vnexpired of the Indentures of lease of my howse yf he shall and doth well agree and be quiett with his brother Thomas my Sonne but in case he the sayde John be vnquiett wth his brother Thomas then I will that the same John my sonne not to have any- thing to doe therein and of the sayde Indenture cleare but onlye be to the prop vse'of my saide sonne Thomas Itm I geve and be- queth vnto my sonne Phillip Wickware a flock bedd a boulster and a coulett and my pyle of mottes Itm I geve and bequeth to my daughter Avis Pitt in monye fyve shillings Itm I geve and bequeth vnto my daughter Marye Fowler xijs and to euy one of her children lickwise xij apeace Itm I geve and bequeth to my brother William Thornnell two shillings in monye the rest of my goods not bequethed moveable and vnmoveable my debts payde -50- and my funerall expenses lickewise discharged I whollye geve and bequeth vnto my aforesayde sonne Thomas Wickware whome I doe noate constitute and make my whole and sole Executor before Phillipe Riche Clerke — William Bedforde the Elder — Thomas Fowler the younger and Thomas Hawle Proved 27th November 1588 Fos 5 OB HK. Book 5. page 47." Children of John'- and Alice Wickware: Thomas,^ b. about 1552. John, b. about 1555. Avis (or Amitia) ; m. John Pytt (Pitt) 28 Sept. 1584. Philip, bapt. 21 Dec. 1559. Marye; m. Fowler. Agnes, bapt. 23 Nov. 1564; m. Thomas Barrowe 17 Oct. 1597. THOMAS'' (Thomas'), b. about 1528; resided at Calne. He had, apparently, the following children: Robert, b. about 1550, m. 24 Nov. 1572, Margery Wylls. John, b. about 1553. Nicholas, b. about 1558, m. Jane . Thomas, bapt. 22 Feb. 1561. WilHam, bapt. 7 Oct. 1565. ttbirO feneration. THOMAS'' (John,'-' Thomas'), b. about 1552; removed to Wotton-Under-Edge in Gloucestershire; married 20 Oct. 1577, Edith Banks. She died 10 July, 1637. Children: Ella, bapt. 27 Dec. 1578; she died 2 Jan. 1579. Mary, bapt. 22 Aug. 1580. Alice, bapt. 9 Nov. 1582; m. 12 May 1615, John Birnett. William, b. about 1588. -51- Agnes, m. 10 Oct. 1621, Thomas Cooke. John, b. about 1590; died 12 Feb. 1623. Weston, m. before 1628, and had a daughter, Mary, bapt. 9 Nov. 1628. JOHN^ (John,' Thomas'), born about 1555; resided at Calne; m. Elizabeth , who died 8 Oct. 1608. He died 29 March 1626, at Calne. Children : John,-* b. about 1580; died 10 Sept. 1585. Christiana, b. about 1583; died 16 Apr. 1584. Dorothea, bapt. 27 Apr. 1587; died 29 Apr. 1587. John, bapt. 25 Aug. 1588. Agnes, bapt. 28 Apr. 1590; died 29 Apr. 1590. PHILIP' Gohn,' Thomas'), bapt. Dec. 21, 1559; m. Anna Drue (Drew) 8 Nov. 1591; resided Calne. Child: Anna, bapt. 20 Aug. 1592. ROBERT' ' (Th omas,' John'), b. about 1550; m. Margeria Wylls, 24 Nov. 1572 ;; resided Calne. He d. 19 Dec. 1621. Children: Jordan, bapt. 15 Aug. 1574. Georgina, 18 Nov. 1575. Thomas, 28 July 1577. Anna, 13 Apr. 1579. Alicia, 15 Aug. 1580. Robert, 5 June, 1582. Edith, 16 Oct. 1586; d. 17 Jan. 1587. William, 21 Feb. 1588. John, 14 Dec. 1589; m. Agnes Reynolds, 13 Dec. 1608. Elizabeth, 14 Jan. 1592. -52- NICHOLAS' (Thomas,' Thomas'), b. about 1558; m. Jane ; he resided at Calne; and died 29 Aug. 1592. His will, dated 25 Aug. 1592, was proved in the Deanery of Sarum 20 Aug. 1593. It makes bequests to his sons Thomas, John and William; his daughter Elizabeth; and his wife Jane, who is named as exe- cutrix. He also mentions his brethren Robert and John. Children : Elizabeth, bapt. 9 June, 1584. Thomas, " 13 May, 1585. John, " IDec. 1588. William, " 28 Mar. 1591. jfourtb ©encratton. WILLIAM' (Thomas,' John,' Thomas'), b. about 1588; re- sided at Wotton-Under-Edge ; he died 27 Aug. 1657, at Wotton- Under-Edge. Children : Thomas, bapt. 10 Sept. 1621. Samuel, bapt. 16 Jan. 1630. Died 30 May, 1632. JOHN' Qohn,' John,' Thomas'), bapt. 25 Aug. 1588; resided at Hurst, in Calne, where he operated certain "mills, lands, and tenements." About 1640 he removed to Wotton-Under-Edge where he died 8 May, 1657. He married at Calne 20 Jan. 1614, Annie Poole. The Poole family was an important family of Gloucestershire and Wiltshire. Prior to 1500 Sir Walter de la Poole and Elizabeth his wife were seized of a manor in Horton, a few miles from Wick- war. In 1632 George lord Berkeley sold the manor of Worth- ley, in Wotton-Under-Edge, to Richard Poole, gent. In 1639 Richard Poole was chosen mayor of Wotton-Under-Edge, but refused to serve. Children of John and Annie, born at Calne: Dorithie, bapt. 14 June, 1615. -53- Walter, bapt. 12 Oct. 1016. Sara, bapt. 28 Sept. 1621. John, bapt. 18 March, 1626. Robert, bapt. 10 Oct. 1629. THOMAS' (Nicholas,' Thomas,' Thomas'), bapt. 13 May, 1585; m. 29 Dec. 1608, Mary Lamborne. He resided at Calne and died 4 July, 1628. Children: Margerye, bapt. 20 May, 1612. Elizabeth, bapt. 31 Mar. 1613-4. Marye, bapt. 15 Sept. 1616. Thomas, bapt. 9 Aug. 1618, died 5 Feb. 1621. Nycholas, bapt. 13 Aug. 1620. Dorythie, bapt. 21 July, 1622. JOHN ' (Nicholas,^ Thomas,'- Thomas'), bapt. 1 Dec. 1588; m. Elizateth , who died 26 April, 1612; resided Calne. Child: Elizabeth, died 27 Aug. 1615. WILLIAM' (Thomas,' Thomas,'- Thomas' ), bapt. 28 Mar. 1591; mi. Ann ; resided at Cricklade. His widow Ann died about 1670. Her nuncupative will was taken 5 Feb. 1670. To her daughter Mary Ward she left eight pounds, to be paid her on the 25th of March following the death of the testatrix; to her grand- child Ann Wickwar a brass pen, a skillet, a chest, four pewter dishes, two brass candlesticks, "all my lynen," one pair of sheets, etc. Bequests were also made to her grandchildren Mary Watts, Symon Wilds and Martha Bullyn. Mary Watts was one of the witnesses. The will was proved 1 May, 1621. A bond was given by William Wickwar and Edward Trinder. In the records the name is spelled Wickwar, Wicker and Wickar. Children: Mary; m. Ward. William, b. about 1620. -54- 3fiftb ©encration. JOHN' (John/ John,' John,- Thomas^, bapt. at Calne 18 Mar. 1626; he was a clothier, and resided at Wotton-Under-Edge, where he died IS July, 1657; he married Mary , who d. 20 Oct. 1699. Children : William (probably) b. about 1650. John bapt. 2.3 Oct. 1652; d. 6 Nov. 1652. Mary, bapt. 7 Feb. 1653-4 at Berkeley; d. young. The record at Berkeley refers to the father John as "of Wotton." John, bapt. 18 May, 1656; probably emigrated to New Lon- don, Connecticut. Mary bapt. 18 May, 1656 (probably John and Mary were twins) . WILLIAM' (WilHam,' Nicholas,' Thomas,'^ Thomas'), b. about 1620; m. Mary ; resided Cricklade. He died before 1700. His widow's will, dated Feb. 10, 1700, recited that she was a "widow of Cricklade St. Sampson's, in the County of Wilts." Bequests were made to her son William, daughters Ann, Mary and Martha, and granddaughter Mary. The witnesses were Phebe Pannell (or Thornell), Simon Wild and George Wild. The instrument was proved 29 May, 1701. Children: Ann; prob. m. Simon Wilds. William, b. about 1650. Mary; m. Watts. Martha; m. Bullyn. Sixtb feneration. WILLIAM* (John,' John,"* John,'^ John,- Thomas'), b. about 1650; m, 7 Apr. 1672, Mary Hill; resided at Tortworth, Glouces- tershire; d. 1705. His will dated 28 Oct. 1705, was proved 18 Nov. 1707, at Gloucester. His widow Mary d. 13 Nov. 1713. Follow- ing is a copy of his will : "In the name of God Amen. I William Wickwarre of Tort- worth in the County of Gloucester being sicke and weake of body- but of sound and perfect memory and remembrance praise be given to Almighty God therefor do make this my last will and testament in manner and forme following, my debts and funeral charges being paid, above all I committ my soule into the hands of Almighty God my Maker hoping and being fully persuaded that through Jesus Christ my only Savior and redeemer I shall receive pardon and absolution for my sins, next I also commit my body to the earth of which it was taken and made, decently therein to be interred and buried at the discretion of my executrix hereafter named. Now as to such outward blessings which God in marcy hath lent me and made me steward of I give and be- queath as followeth. Imprimis: I give and bequeath to my son- in-law William Hill one shilling of good and lawful money of England. Item I give and bequeath to my daughter Sarah wife of WilHam Hill 1/- of good and lawful money of England Item I give & bequeath to my son-in-law William Ifield of Tortworth 1 /- Item I give & bequeath to my daughter Ann Wife of William Ifield 1/- of good and lawful money of England Item I give & bequeath to my daughter-in-law Mary wife of my Son Thomas Wickwarre 1 /- of good and lawful money of England I give & bequeath to my grandchild Hannah Wickwarr 1 /- of good and lawful money Item I give & bequeath to my grandchild Hester Wickwarr 1 /- of good & lawful money Item I give & bequeath to my grandchild William Wickwarre 1 /- of lawful money I give & bequeath to my daughter Mary Wickwarre the sum of twenty pounds of good and lawful money of England and on of my beads with its appurtenances thereto belonging for to be paid & had in one year after my decease Item I give & bequeath to my daughter Edith Wickwarre the sum of Twenty pounds of good and lawful money of England and on of my beads with its appurtenances thereto belonging for to be paid and had by my Executrix in one year after my deces Lastly I give and bequeath -56- to my ever loving and tender wife Mary Wickwarre all the rest of my whole estate personall and real (vizt. goods chattels cattle) and whom I make Sole Executrix of this my last Will and testament utterly revoking all other former Will or Wills to the contrary earnestly desiring my to friends (viz.) John Croume of Tortworth and William Trotman of Nibly to be Overseers whom I leave in trust to see this my last will performed to whom I give five shillings to each of them as a token of my love. In witness whereof I have hereunto set my hand and Scale this twenty eight day of October in the yeare of our Lord God one thousand seven hundred & five William Wickwarre (Seal) Signed sealed published and declared to be the last Will and testament of William Wickwarre in the presence of us: Thomas Hill Thomas Smith William Trotman" Children : Thomas, b. 6 Sept. 1673; m. Mary . They resided at Tortworth, and had the following children: a. Hannah, bapt. 11 Apr. 1700; d. 26 Oct. 1714. b. Hester, bapt. 6 July, 1701. c. William, bapt. 19 Sept. 1703. Sara, bapt. 1 Jan. 1676; m. William Hill. Anne, bapt. 22 June 1679; m. (1) 13 June 1968, William Jehell, who died before 1705; & (2) William Ifield. Mary, b. about 1682; m. 18 May 1710, Daniel Picke of North Nibley. They had : a. Mary Picke, bapt. 11 Apr. 1711. b. John Picke, bapt. 27 June 1714. c. Daniel Picke, died 21 Aug. 1725. Edith, b. about 1685; m. 19 Apr. 1710, at Tortworth, William Sanniger of Berkeley. -57- In addition to the foregoing account a number of items of information not definitely connected have been secured, showing traces of the family in other towns in the same vicinity. In 1596, Margery Wickwarr, of Cheltenham, Glouc, widow of Richard Wickwarr, deceased, brought a suit in chancery at Glou- cester against Simon Spier for the recovery of a messuage in the parish of Cheltenham, and "diverse lands, meadows, pastures and grounds thereto belonging." late the estate of Richard Wickwarr.' In the Gloucestershire list of men fit to bear arms in 1608 is mentioned John Wickwarre, of Packenhill. Packenhill, or Pagan Hull, is in the southwest part of the parish of Stroud. The following entries are taken from the parish register of Tetbury: Eleanor Wickwar, daughter of Hinde Wickwar, bapt. 24 May, 1629. Joan Wickware, baptized 26 June, 1630. Hind Wickwarre married Joan Baily 16 Oct. 1649. Joan Wickware, baptized 26 Dec. 1650. Jonathan Scren married Mary Wickware, 11 Apr. 1658. Hind Wickwar died 6 Oct. 1663. William Wicks married Elizabeth Wickwar, 10 Oct. 1664. The register of St. Helen's, Bishopgate, London, shows that John Wickwarre of Martin's, Ludgate married Elizabeth Marson 2 Feb. 1659. The records thus far discovered reveal the surname Wickwarr in the following parishes prior to the year 1700 : Calne and Crick- lade in Wiltshire; Wotton-Under-Edge, Berkeley, Tortworth, Cheltenham, Stroud and Tetbury in Gloucestershire; and London, in Middlesex. The accompanying map shows the relative situa- tion of these places in Wiltshire and Gloucestershire, and their proximity to Wickwar. (1) Chancery Proceedings, Reign of Elizabeth, vol. Ill, p. 251. -58- Diligent search has been made for additional records, but none showing the family in any other parish have been revealed. In all the entries there is only one John Wickwarr, namely John Wickwarr, baptized 18 May, 1656, son of John of Wotton-Under- Edge, whose age corresponds with the supposed age of John of New London. His father having died when he was less than a year old, the lack of this paternal tie may have been a factor in his determination, when he grew up, to seek his fortune in the new world. It is of course possible that future investigations may reveal some additional records shedding light upon the parentage of John Wickware of New London. The family is said to be now almost extinct in England. The firm of Wickwar and Company, manufacturing stationers to His Majesty's Stationery Office, carry on business at 98 Jermyn Street, in London. Prior to 1800 Thomas Wickwar had large paper mills at Newbury, in Berkshire, England. He married Hannah Stephens 28 Sept. 1788. He died in 1811 or 1812, and had four sons and one daughter. The eldest son Thomas went to Jamaica and died there or in America; John, another son, was a manufactur- ing stationer, and established the business of Wickwar and Com- pany, formerly at 6 Poland Street, now at 98 Jermyn Street; Francis, a third son, married Sabrina Lucas, 9 Jan. 1819, at London, and left a daughter Mary Agnes, who married Mr. Spain, and she in- herited the business from her uncle John. She has a son, Arthur Spain, Esq., who now carries on the business. -59- part m. 3obn XPdltchware, of 1Rew Xonbon, Connecticut, anb 1bt9 Be0cen^ante♦ part 11. 3obn Mtcf^ware, of 1Rcw Xont)on, Connecticut, an^ Mi0 Descendants. fOHN Wickware,' the ancestor of the American family of Wick ware and Wick wire, settled at New London, Connec- ticut, in 1675. He is supposed to have been the son of John and Mary Wickware, of Wotton-Under-Edge, England, baptized 18 May, 1656. He was a soldier in King Philip's War, and was engaged in the Great Swamp Fight, December 19, 1675, when the powder of the Narragansetts was broken. For his service in this war he afterwards received from the General Court a grant of 140 acres of land in Voluntown. (Bodge, Soldiers of King Philip's War, pp. 442, 445.) His name appears on the list of residents of New London in 1676. He settled in the North Parish of New London, (now known as Montville). On Nov. 6, 1676, he married Mary Tonge, daughter of George and Margery Tonge. George Tonge was an early settler at New London, and in 165 6 the general town meeting chose him to keep an inn for five years. In those times only trustworthy citizens were accorded this privilege. In the same year he purchased a house and lot on the Thames river, "and here he opened the house of entertain- ment which he kept during his life, and which, being continued by his family, was the most noted inn of the town for 60 years." ' (1) See Caulkins' Hist, of New London, 289. -63- George Tonge and Margery his wife had three daughters, namely: EHzabeth, born Oct. 20, 1652, who married Gov. Fitz John Winthrop; Hannah, born July 20, 1654, who married Joshua Baker (see Bakers History of Montville, pp. 153 to 175) ; and Mary, bom Sept. 17, 1656, who married John Wickware. On December 14, 1663, a tract of 200 acres of land in the North Parish was granted by the proprietors of New London to George Tonge (3 New London Deeds, 14, 15; see appendix D). He received also other grants. He died about 1670.' On May 7, 1670, Margery Tonge, as administratrix, transferred to Joshua Baker, her son-in-law, a dwelling house originally acquired of Thomas Stanton, (vol. 5, p. 34). Richard Poole, an early settler at New London, received a grant of 100 acres in the North Parish, adjoining the 200 acres of George Tonge, and dying in 1662 left it by his will, dated April 25, 1662, to Margery Tonge and her children. George Tonge had also acquired a tract of 40 acres in the North Parish, originally granted to Thomas Stafford. On July 20, 1689, the estate not having been divided, Margery Tonge granted to Joshua Baker full leave to go upon and use the farm, including her interest in the Poole tract. (5-131) On Mar. 11, 1690, Margery Tonge, "in consideration of great love and affection to my loving grandchild, George Wickware, the son of John Wickware and Mary his wife, my daughter," granted one-half of all her right in "the farm that was on the land of Richard Poole." (5-140) On Sept. 17, 1692, commissioners appointed by the court to divide the estate of George Tonge executed an instrument appor- tioning a part of it as follows: "That hundred acres of Poole's, the middle part for Elizabeth Tonge, that end next the Coave to Hannah Baker, and the west end to Mary Wickware ; that which was Thomas Stafford's the middle part to Elizabeth, the souther- most part to Mary Wickware next her own, and the northermost (1) For further details regarding the Tonge family, see Appendix C. -64- part to Hannah Baker ; and the two hundred acres originally George Tonge's, the eastermost part of it to Hannah Baker, the middle to Elizabeth Tonge, and the western end to Mary Wickware ; * * * the other estate we have not yet settled." (5-149) On Aug. 14, 1694, Elizabeth transferred to Joshua Baker all her interest in the Stafford and Poole tracts, and in return appears to have acquired Hannah's interest in the tavern property. (5-197) Caulkins states (p. 289-90) that Madam Winthrop inherited the inn. As stated above, Elizabeth Tonge married Fitz John Winthrop, Governor of Connecticut from 1698 till his death in 1707. They had only one child, Mary, who married Col. John Livingston, one of the executors of John Wickware's will. After the death of Gov. Winthrop, in 1707, Elizabeth resided at the inn. She died April 25, 1731. Her will, dated Dec. 2, 1730, makes several specific bequests, and contains the following residuary clause: "Item. My will is that the residue of my estate not before disposed of be divided according to the discretion of my executors between the two daughters of sister Wickware." John Wickware was one of the 77 patentees of New London, named in the patent granted by Gov. Winthrop, Oct. 14, 1704. By deed dated June 30, 1708, he and Mary his wife granted to Rene Grignon the tract of land in Voluntown received for his service in the Indian War. At the time of his death he owned several tracts of land be- sides the homestead, and his estate was appraised at over 300 pounds — a considerable sum for those times. He died in March or April, 1712, as appears by Hempstead's Diary. By his will he named his wife Mary Wickware, James Harris, Jr., and Col. John Livings- ton as his executors. He left his entire estate to his wife "dur- ing her natural life and at her death then the said estate is to go to my children." Following is a copy of his will : -65- "In the name of God amen. The seventh day of February, 1711/12, I, John Wickw^re of the County of New London in the Coloni of Connecticut. I futturi being very sick and weak in body but of perfect mind and memory thanks be given unto God therefore, calling unto mind the mortality of my body and knowing that it is ap- pointed for all men once to dye do make and ordain this my last will and testament, that is to say, principally and first of all, I give and recommend my soul into the hands of God that gave it, and my body I recommend to the Earth to be buried in decent Christian burial, at the discretion of my executors, nothing doubt- ing but at the general resurrection I shall receive the same again by the mighty power of God, and as touching such worldly estate wherewith it hath pleased God to bless me in this life, I give, de- vise and dispose of the same in the following manner and form, imprimis. I give and bequeath to Mary Wickwere, my dearly beloved wife, whome I likewise constitute, make and ordain my Executri.x of this my last will and testament. Item. I give and bequeath to my dearly beloved wife Mary Wickwere all my Real and personal Estate after my funerall charg and all my just debts air paid, during her natural life and at her deth then the said Estate is to go to my children but my said wife is to dispose of the estate to my above sd children as she sees cause. And I John Wickwere do constitute, make and apoint Col. John Livingston and Mr. James Harris, Junor, Boath of Newv London my Executors with my wife Mary Wickwere and (revoke) every other former Testaments wills legacies and bequests and executors by me in any before named will willed and bequeathed, ratifying and confirming this and no other to be my last will and testament. In witness whereof I have hereunto set my hand and seal the day and year above written. John Wickwere (SEAL) -66- Signed Sealed and delivered by the sd John Wickware as his last will and testament in the presence of us the subscribers. Sam'll Young Benj. Star William Swadel. Samuel Young and Benjamin Star, witnesses to the above instrument appeared in a Court of Probate held in New London June 16, 1712, and made Oath that they saw John Wickwire the Testator signe and seal the sd Instrument, and heard him declare the same to be his last will and Testament and that they together with William Swaddle subscribed thereto as witnesses, and the said Wickwire was then of a sound and disposing minde and mem- ory according to the best of their understanding. Test. George Denison, Clerk Prob*." Following is a copy of the inventory: "The Inventory of the Estate of John Wickwire, deceased. £ S. D. The hous and barn and homested 165.00.00 One third part of 2 hundred acres of Land )^ ^^ lying on the hil caled Tyngs hil / Fifty acres of Land more, agining to Mr. John 1 lo in on Plums land and John Tings Land / One Cow and calf, 2 yearlings and a 2 year old ] bul and a 2 year old steer, one mare [ 15. 15.00 one 3 year old horse and one yearling colt J One payr of plouing cleves and pin and chain and hookes and Ring and other old iron, a bel One spade one old speer 04.06 2 Tramels, 3 payer of pot hooks 16.06 One great pot 1 . 15 . 00 4 Iron pots 2.08.00 -67- One fetherbed and bedstid and furniture belonging to it A bed one sheet, one bolster and 5 blankits One more bed, 2 blankits, one sheet, one old bolster, one fether pillow and pilobers 3 duzon and half of buttons wostard 2 payer of sheets and 2 pillowbears 5 Corns, napkins 5 fin napkins and tabel cloth 2 Shirts One Bible 7 Books 3 Pott wigs Stockings 2 Rasors and a pen nife One old hat One neckcloth Wearing clothes, 2 Coates 2 dusel coates 2 Jackets and 2 payer of breches one Flint gun and bayonet Catoos box and amunition one Rapiere 2 Snap Scarfes 2 payer of Shoes 1 Looking glass 3 puter platers and 6 puter plates 2 Small puter platers and 2 basons and one old quart puter pot and one Saucer 2 bedsteads and bed cords 2 Chests 1 Wanscut chest 2 boxes and 2 Tables 6 old barrils and a half bushel £ S. D. 11.00.00 3.10.00 3.00.00 13.06 2.05.00 06.06 13.00 07.06 1.00.00 11.00 1.00.00 04.00 06.00 03.00 03.00 2.01.06 1.00.00 18.00 3.00.00 06.00 12.00 04.00 04.06 15.00 2.02.00 10.00 12.00 11.06 12.00 13.00 08.00 -68- £. S. D. 6 glas hotels 6 Earthern Judgs 07 . 00 Earthern ware 8 wooden dishes and wooden holes 11.00 one Stuing pan 08.00 2 betel rings and 3 Wedges 05.00 6oldchears 09.00 6 old Casks 02.00 2 payer of wooll cardes 10.00 one old hansaw 01.00 2 Sping wheales and a old chisel 08.06 a feather bed 2 blankits and one coverled and 2 payer of sheets 3 curtens and valens 5 naprons and a tabell cloth 13.00 2 pilobers 2 puter platers 3 plates 19 . 06 2 basons 2 porringers 05 . 06 one iron cetel 03 . 00 8.07.00 300.09.00 This Inventory was taken by us hose names are underwritten Peter Strickland Paul Wainsworth Samuel Comstock. Mrs. Mary Wickwire widow and Relict of Mr. John Wickwire, late of New London, deceased, appeared in a Court of Probate held in New London, June the 16th 1712, and made Solemn Oath that shee gave in unto the aprizers a true account of the Estate of her deceased husband Mr. John Wickwire according to the best of her knowledge and if any thing further appear to be his Estate, that is considerable, it shall be added to this Inventory. Test. George Denison, Cler." Some inferences may be drawn from this inventory. The bible suggests the religious spirit of that age. The "7 books" in- dicate that John Wickware was an educated man, and in view of the -69- scarcity of books, and the fact that the first printing press in Con- necticut was set up in 1709, it is not strange that he did not possess more books. The flint-lock gun, bayonet, "catoos box," ammunition and rapier, are graphic reminders of the Indian War in which he bore his part, and of the dangers which beset the lives of the primitive pilgrims. The use of the word "Mr." before his name, in the clerk's certificate, indicates his social position, as in those days that title was applied only to men of social rank. Pursuant to the testator's wish, expressed in the will, Mary Wickware made various conveyances to her children of portions of the estate. Children of John and Mary (Tonge) Wickware: I. George, b. Oct. 4, 1677; nothing further is know of him, except that he received from his grandmother the trans- fer above mentioned, dated May 11, 1690. 2 II. Christopher, b. Jan. 8, 1679-80. 3 III. John, b. Dec. 2, 1685. IV. Elizabeth, b. Mar. 23, 1688-9; m. at New London Sept. 9, 1708, Jonas Hamilton, b. about 1678, son of David Hamilton, a Scotchman of Berwick, Maine, who was killed by the Indians Sept. 28, 1691. He and his wife were bapt. at N. L. June 25, 1710. He joined the church at New London, Oct. 8, 1738. In 1748 Jonas Hamilton was described in a petition to the General Court at a member of the church in the parish of New Salem. In 1746, he signed his name as a witness to the will of his brother-in-law, Christopher Wickware. The Probate Journals describe him as of Colchester in 1747. The births of his children are all recorded at New London. Children : a. Jonathan Hamilton, b. June 17, 1709; bapt. June 25, 1710. -70- b. Solomon Hamilton, b. Aug. 10, 1711; bapt. May 18, 1712; m. June 19, 1735, Zerviah Wick- ware. c. Mary Hamilton, b. May 30, 1714; bapt. Aug. 31, 1718; m. June 19, 1735, William Wheeler. d. Elizabeth Hamilton, b. Nov. 13, 1716; bapt. Aug. 31, 1718; m. John Wheeler, Apr. 22, 1742. e. James Hamilton, b. Mar. 10, 1720; bapt. May 15, 1720; m. Priscilla Strickland, Apr. 7, 1740. f. Lucretia Hamilton, b. Aug. 3, 1724; bapt. Nov. 21, 1724. g. Daniel Hamilton, b. Aug. 3, 1729; bapt. Sept. 21, 1729. h. Ann Hamilton, b. Dec. 6, 1731; bapt. June 4, 1732. 4 V. Jonathan, b. Feb. 19, 1690-1. 5 VI. Peter, b. Mar. 12, 1694. VII. Ann, b. Sept. 25, 1697; m. Oct. 14, 1714, James Brown of Colchester, who was probably son of James and Remembrance (Brooks) Brown of Colchester. The banns were published Sunday, Sept. 5, 1714. Perhaps they had other children than those named below. She was baptized, together with her daughter Ann, by Rev. James Hillhouse, on Oct. 28 1722. Children : a. James Brown, b. Sept. 7, 1715. b. Ann Brown, b. ; bapt. Oct. 28, 1722. c. Jonathan Brown, bapt. Aug. 18, 1723. Second (3eneration. 2 CHRISTOPHER* (John'), b. Jan. 8, 1679-80; married Eliza- beth , resided at the North Parish of New London, now known as Montville; and later removed to Lyme. On Sept. 21, 1724, he '-71- and his children Ichabod, Solomon, Nathan, Elizabeth, Ann and Mary, were baptized by Rev. James Hillhouse, pastor of the Second Congregational Church, at the North Parish. His son James was baptized by the same clergyman on Oct. 23, 1726, and his son Zebediah on Mar. 22, 1729-30. On Jan. 16, 1716-17. he conveyed to Lt. Col. John Livingston a tract of land at New London for 118;^. The deed was acknowl- edged at Norwich. One of the points described in the deed is "a cellar that John Wickwere built." On June 25, 1731, he trans- ferred to John Viber certain land at the North Parish. One of the calls in the deed is "a place where John Wickwire built a cellar.' The testimonium clause reads as follows: "In witness whereof the said Christopher Wickwerr and Elizabeth his wife in token that she resigns all her right of thirds in the granted premises have hereunto set their hands and seals the 16th day of January 1716-17 in the third year of the reign of King George the Second." On Sept. 26, 1733, he transferred to John Rogers, Jr., for 12;^ a one- third part of a whole right in the common "which was allowed by the proprietors of New London unto my Hon'd. Father Mr. John Wickwere, deceased." On Sept. 27, 1734, he conveyed to "Johna- than Wickwere of Norwich," for 30;^, 32 acres of land on Pole's Hill, lately belonging to Mrs. Livingston, and bounded on the home as laid out "unto the heirs of my Hon'd. Father John Wick- w^ere, formerly of New London, deed., on account of his division in the outside Common and inside on Gray Commons, as the same is entered in the Proprietors Book Sept. 27, 1733." In these deeds he is described as "of New London." It appears that he did not remove to Lyme till after 1734. On June 5, 1739 Christopher Wickwere "of New London, now resident in Lyme," conveyed for 210;)C to Peter Wickwere his farm in the North Parish near Stony brook. The will of Joshua Baker, dated May 25, 1740, devises certain land partially described as follows: "Beginning at Peter Wick- wire's south corner of a certain piece of land which he bought of -72- his brother Christopher, and so running a west line until it comes to Samson Haughton's northwest corner," etc. The last will and testament of Christopher Wick ware, or Wickwere, as he spelled it, reads as follows: "In the Name of God Amen. I Christopher Wickwere of Lyme in the County of New Lon- don and Colony of Connecticut in New England, Husbandman, Do this twenty-sixth day of October in the year of our Lord God one Thousand Seven Hundred Forty and Six being sick and weak in body but of perfect mind and memory Thanks be given unto God, therefor, and calling unto mind the mortality of my body and knowing that it is appointed for all men once to Dye, Do make and ordain this my Last Will and Testament, That is to say Prin- cipally and first of all I Give and Recommend my soul into the hands of God that gave it and my body I recommend to the Earth to be buried in Decent Christian Burial at the Discretion of my Executors, nothing doubting but at the Generall Resurrection I shall receive the same again by the mighty power of God, and as Touching such worldly Estate wherewith it hath pleased God to bless me in this life I Give, Devise and Dispose of the same in the following manner and form. Imprimis, I give and bequeath unto my sons namely Ichabod, Solomon, Nathan, James and Zebediah all my horse kind, horn cattell, sheep, ploughs, plough Tackling, axes, houghs, Iron Crow bar and other utinsils of Husbandry, Tools equally to be Divided between my said sons before mentioned share and share alike as also five shoats running about the place to be Disposed off as be- fore mentioned, as also I give and bequeath unto my said sons all my Rights of Land that now or shall belong to me as also all my Debts belonging to me and also pay all my debts that I owe out of the above mentioned premises. Item. I give, devise and bequeath unto my Daughters, namely Elizabeth the wife of Joshua Baker of New London, Ann Chapman widow, Mary the wife of Nathaniel Avery of said Lyme -73- and Bridget, all my Household Goods to be equally Divided be- tween them share and share alike after my said three last men- tioned Daughters be made equall with what my said Daughter Elizabeth hath already had of me. Item. I make and ordain my sole executors of this my last will and Testament my sons Solomon and Nathan Wickwere. In witness I have hereunto set my hand and seal the Day and year first above written. Christopher Wickwere (SEAL) Signed, Sealed, Declared and Delivered by the Testator for to be his last Will and Testament (the words (them) and (Eliza- beth) being first interlined in presence of Jonas Hammilton Thomas Grant Thos. Collett." The will is endorsed as follows : "The Last Will and Testament of Christopher Wickwere Late of Lyme, Dec'd Exhibtd. Feb. 10, 1746/7" "At a Court Holden Feb. 10, 1746/7 Jonas Hambleton and Thos. Collett made Oath in form and they saw Thos. Grant sign. Test. Pygan Adams." ' The Probate Journal at New London contains the follow- ing entry under the same date, viz.: "Zebediah Wickwire up- wards of 14 years and Bridgett Wickwire upwards of 12 years, minors, children of Christopher Wickwire, late of Lyme, deceased, appeared and made choice of Jonas Hambleton of Colchester to be their guardian." Solomon Wickwire as executor appeared and asked that free- holders be appointed to divide the estate among the children -74- according to the will, "there being no persons nominated in sd will to divide the same." The court appointed Capt. Jon^. Lati- mer of New London and Stephen Gardner of Colchester. The inventory mentions among other things a large number of agricultural implements, a gun, a saddle and bridle appraised at 10;;^, a pair of silver buttons and four silver buckles, a great wheel and iron spindle, a sword, three oxen, two horses, numerous cows, calves and swine, and "the profits of a lease of the farm which is three years to come." The total value was 509 pounds and nine shillings. On April 11, 1749, Solomon as executor filed a list of debts aggregating 124, 4, 11 which he had paid, and the payments were approved. Children of Christopher and Elizabeth Wickwire (order of births uncertain) : 6 L Ichabod,' b. about 1713. IL Solomon, b. about 1715. The Colonial Records of Con- necticut, Vol. 9, page 371, show that in May, 1748, a memorial was presented to the legislature of Connecti- cut by Solomon Wickwire and twenty-two others, mem- bers of the church in and inhabitants of the society or parish of New Salem, "lying partly in Colchester in the County of Hartford and partly in Lyme in the County of New Haven," praying that they might be authorized to call a minister and levy a tax for the support of the church. The land records at East Haddam contain a record of a deed, dated December 31, 1753, by George Dolbear of New London to Solomon Wickwire "of East Haddam, County of Hartford and Colony aforesaid, parish of Millington," conveying about fifty-three acres in Millington, for a consideration of two hundred and fifty pounds. On the same date Solomon deeded the land to James and Zebediah Wickwire. On April 19, 1760, -75- Zebediah quit claimed to James "of Colchester" one-half of said tract, which "said Wickwire and I bought in partnership of our brother Solomon Wickwire." Land at Ashford was conveyed to Solomon by various deeds, dated in 1767, 1768, and 1771. He was a soldier in the French and Indian War, serving in Capt. Edmund Well's Hebron Company, in 1756. He probably raised a family at Ashford, but their names have not been ascertained. His name appears as a resident of Ashford in 1790 in the first census. 7 III. Nathan, b. . IV. Elizabeth, b. ; m. Joshua Baker of New London. V. Ann, b. ; m. Mr. Chapman, who died before 1747. VI. Mary, b. ; m. Nathaniel Avery of Lyme, b. Jan. 30, 1702, son of Samuel and Susannah (Palmes) Avery, and grandson of Capt. James Avery. Susannah Palmes was dau. of William and Ann (Humphrey) Palmes. Child: a. Mary Avery, bapt. May 24, 1729. 8 VII. James, b. 1725, bapt. Oct. 23, 1726. 9 VIII. Zebediah, bapt. March 22, 1729-30. IX. Bridget, b. . 3 JOHN- (John'), b. Dec. 2, 1685; m. Dec. 27, 1705, Abigail, b. April 16, 1687, daughter of Sampson Haughton. The Pro- bate Journals contain the following entry, under date of Dec. 7, 1737: "This Court grants power of administration to Solomon Hambleton of Norwich on the goods, rights and credits of John Wickwire, late of New London, deceased." Jonathan Wickwire was surety on the bond. The records state that the dates of birth of the three children "were recorded July 9, 1739, at the desire of the above said Abigail." Children: -76- I. John, b. May 15, 1708. II. Mary, b. July 7, 1710. III. Zerviah, b. Dec. 13, 1713; m. June 19, 1735, at Nor- wich, Solomon Hamilton, b. Aug. 10, 1711. The banns were published June 8, 1735. They resided at Norwich. He died in 1798, and was buried in the Bushnell ceme- tery at Norwich. Children : a. Jonas Hamilton, b. June 19, 1736. b. Solomon Hamilton, b. Apr. 11, 1738. c. John Hamilton, b. Apr. 6, 1740 ; m. Elizabeth Lathrop, b, Nov. 20, 1744, dau. of Capt. Elisha Lathrop. They had sons John and Jonathan. d. Elizabeth Hamilton, b. Sept. 10, 1742. e. Lydia Hamilton, b. March 14, 1745. f. David Hamilton, b. July 14, 1747. g. William Hamilton, b. Nov. 7, 1749; m. Oct. 19, 1783, Mary Billings, prob. dau. of Capt. Benjamin Billings. They had a son Benjamin Billings, b. Jan. 23, 1786. JONATHAN^ (John'), b. Feb. 19, 1690-1; married 1717, Elizabeth Haughton. The banns were published June 9, 1717. She was dau. of Sampson Haughton and was bapt. Mar. 7, 1696. On Sept. 2, 1722, he and his children Katherine and Alpheus were baptized by Rev. James Hillhouse, pastor of the Second Congre- gational Church of New London, located at the North Parish. Shortly afterwards they removed to Norwich. The land records contain numerous instruments showing his dealings in real estate. In 1712 land at Voluntown was deeded to him, and on Nov. 27th of the same year he deeded land there to Rene Grignon. His name is spelled "Wickwere." On \ug. 24, 1716, he deeded to Lt. Col. John Livingston for 150;^ certain -77- land at New London adjoining that of his mother, Mary Wick- ware. On June 25, 1718, Col. Livingston re-conveyed the same land to him. On July 30, 1718, Jonathan deeded to James Brown "of Colchester," his brother-in-law, land adjoining that of Peter Wickwire, for 216;^. On June 25, 1719-20, Joseph Bradford and Sarah Knight conveyed certain land to him for 18;^. In these deeds he is described as "of New London." By deed dated April 24, 1723, he transferred to John Lambert a tract of 7 or 8 acres. In a deed to Gershom Rogers, dated Feb. 11, 1728, of land at New London, he is described as "of Norwich." In a deed dated May 24, 1734, to Sampson Haughton, he is described as "of New Lon- don." In a deed dated Sept. 27, 1734, from his brother Christo- pher he is described as "of Norwich." In a deed to James Harris, dated March 16, 1735-6, of 8 or 9 acres of land at New London, with a dwelling, for 240;)(^ he is described as "of Norwich." In a letter dated April 9, 1739, by John Richards to Governor Talcott, it is stated that 210 acres of land have been granted to "Wickwire and Baker," by deeds from Owaneco. (5 Conn. Hist. Coll. 100.) In May, 1738, Jonathan Wickwire of Norwich testified that he knew Owaneco and was present when Caesar, his son, was invested with the Sachemship, and that Caesar died and left one child only, who was now the reputed wife of Ben Uncas, Jr., the grand son of Ben Uncas, the brother of Owaneco. (Do. p. 198 note.) In 1739, land at Norwich was conveyed to Jonathan Wick- wire. The record of the births of his children Jonathan and De- light spells the surname "Wickwer." On Feb. 14, 1739, Lieut. James Harris deeded to his sons Jonathan and Lebbeus, for 4000 pounds, lands at Massapeag and Colchester, including a "tract of land commonly called Baker's Farm, with all the land adjoining thereunto, which I purchased of Peter Wickwire, Jonathan Wick- wire and George Richards, with the buildings thereon, containing by estimation 250 acres &c. * * * * also one tract of land which I purchased of Mrs. Elizabeth Livingston, which was part of the purchase land of Owaneco." &c. (Rec. N. New London -78- Records, vol. 16, p. 168; also Col. Rec. Vol. 7, p. 323.) He prob- ably died in 1744, as is indicated by the following probate record at New London, under date of February 14, 1744-5, viz. : "Lebeus Wickwire, a minor son to Jon^ Wickwire, late of New London, dec'd., being upwards of 14 years of age makes his choice of his brother Alpheus Wickwire to be his guardian." Children : L Katherine," bapt. Sept. 2, 1722. 10 II. Alpheus, bapt. Sept. 2, 1722. III. Elizabeth, bapt. Aug. 18, 1723, at North Parish, by Rev. Eliphalet Adams. 11 IV. Jonathan, b. at Norwich, Nov. 1, 1725. 12 V. Lebbeus, b. about 1727. VI. Delight, b. at Norwich, Dec. 7, 1735. Jonathan may have had a son named Christopher. A Christo- pher Wickwire was a private Nov. 3, 1759, in Capt. John Durkee's Company recruited chiefly at Norwich. He was also in the service in 1755-7. 5 PETER- (John'), born March 2, 1694, at the North Parish of New London, Conn., now known as Montville. His name appears often upon the land and church records. On March 27, 1734, he conveyed to Jonathan Harris for 500 pounds certain lands adjoin- ing those of Col. John Livingston, deceased; and on April 12, 1736, he conveyed to John Nobles 225 acres at New London, his wife Patience joining to release her dower rights. In 1736/7 he was chosen as a member of a committee to treat with the Indians. He and his wife united with the church at the North Parish under the pastorate of Rev. James Hillhouse, Nov. 21, 1722. Under date of Sept. 27, 1725, Hempstead's Diary says: "A town meet- ing to choose Leather Sealers. Lt. Chapman and Peter Wickwire chosen." On Mar. 31, 1733, 32 acres of land on Pole's Hill were laid -79- out to him. On April 19, 1736, he was appointed a member of a committee to employ Rev. William Adams. On Mar. 7, 1736, he was a member of a committee to treat with the Indians regard- ing a meeting-house. In 1740 he was an attesting witness to the will of Joshua Baker. He married Feb. 29, 1720-1, Patience Chapel, b. 1699, daugh- ter of John and Sarah (Lewis) Chapel, and grand daughter of William and Christian Chapel, the ancestors of the Chapels of Montville. The banns were published Sept. 11, 1720. Hemp- stead's Diary, under date of Sunday, Dec. 1, 1734, records: "An infant of Peter Wickwire's buried between meetings." Under date of Feb. 6, 1742-3 the Diary says: "The widow Hannah Baker an aged woman about 88 died in the N. Parish at Peter Wickwire's (she was his aunt)." The will of Peter Wickware, dated August 10, 1744, proved Sept. 11, 1744, provides first that all his debts shall be paid. It bequeathes to Patience, his "dearly beloved wife," a sorrell mare, side saddle and bridle, two good milch cows, one feather bed and furniture, and one third of all his real estate "during her widow- hood"; to Peter, his son, "all the money that the Hammond farm sells for," one mare, saddle and bridle, and teaming implements; to his daughter Sarah 100 pounds, one milch cow and a feather bed; to his daughter Amey, "when of age of 18 years," 100 pounds, one milch cow and a feather bed; to the rest of his sons, viz.: George, Joseph, Jeremiah, Samuel, John and Ezekiel, all the rest of his estate to be equally divided among them "when they shall come of full age, and to be bound to some trade as soon as they come of the age of 14 years, at the discretion of my executors." His wife Patience and son Peter were named as executors. David Jewell, Benjamin Wheat, and Joshua Raymond were witnesses. The inventory was filed Oct. 4, 1744. Among the numerous articles listed were "one Beever hat," appraised at two pounds and 15 shillings; one pair of silver shoe buckles, appraised at two pounds; another pair of shoe buckles, appraised at one .pound and -80- 15 shillings; one great coat appraised at seven pounds; and one farm, appraised at 1600 pounds. On March 25, 1760, the execu- tors filed an additional inventory. The total appraised value of the estate was 2634 pounds, 11 shillings, and six pence. On April 7, 1760, upon the petition of his son Peter, three freeholders Jason Allen, Stephen Hempstead and Joshua Raymond, Jr., were ap- pointed to distribute the estate. On Aug. 30, 1765, a very long instrument was filed by these freeholders, apportioning the farm in separate tracts among the sons George, Samuel, Joseph, Jere- miah, Ezekiel and John. It gave to the widow Patience a portion of the farm; "also the great lower room in the dwelling house, and the chamber over it, and the westerly third part of the cellar under said room." Children of Peter and Patience (Chapel) Wickware: 13 I. Peter ,^ b, March 11, 1724, bapt. Mar. 15, 1724, m. Rhoda Schofield. II. Sarah, b. Jan. 22, 1725/6, d. young. 14 III. George, b. Oct. 7, 1727, bapt. June 9, 1728, m. Eliza- beth Colver. IV. James, b. July 8, 1729, d. young. V. Eunice, b. Oct. 2, 1730, d. 1732. VI. Amy, b. June 23, 1732; m. McClennahan. 15 VII. Joseph, b. June 22, 1734, bapt. Oct. 16, 1734, m. Martha Story. 16 VIII. Jeremiah, b, April 10, 1736, m. Phebe Baker. 17 IX. Samuel, b. May. 8, 1738. X. John, b. May 5, 1740. On Dec. 26, 1757, he chose his broth- er George to be his guardian. In the French and Indian war he served in Capt. Barker's Eleventh Company, and in Capt. Fitch's Lebanon Company in 1758 and 1759. On April 13, 1765, he deeded to Seth Holmes the land inherited by him from his father. XL Ezekiel, b. Nov. 9, 1741, He was a private in Capt. Asel Fitch's Lebanon Co., enl. Apr. 21, disc. Dec. 4, 1761. -81- XII. Sarah, b. about 1745. When her brother Joseph re- moved in 1761 to Bennington, Vt., she appears to have accompanied him. She married about 1768, Lieut. Joseph Rudd, b. 1740. The History of Bennington, p. 87, con- tains the following account of her marriage: "When the house, now the residence of Aaron L. Hubbell, and built by his father, was built, Mr. Dewey, (the minister) was present; also Joseph Rudd who was engaged to be married to Sarah Wick wire, then living in a house nearly opposite. Mr. Dewey, who knew of the intention of marriage, said to Joseph: 'If you will go and lead Sarah over here, I will marry you for nothing.' The reply was: 'It's a bargain.' Joseph led the young lady to the place, some planks were laid down upon the timbers for a floor, and they were married." He rendered marked service in the Revolutionary War. He died May 25, 1818, aged 78. After his death she received a pension for many years. Her name is on the pension roll of 1840, at which time she is recorded as aged 95 years, and residing with Enos Rudd. She d. Oct. 11, 1842. Children : a. Selina, b. , 1770; m. Brown. Children: 1. William Brown. 2. Elisha Brown. b. Enos, b. ; m. Wood. In 1840 he re- sided at Bennington. c. Sarah, b. ; m. Potter. d. Joseph, b. ; m. Smith. e. Lucy, b, ; m. Boyle. (?) f. Patty, b. ; m. Wadsworth. g. David, b. ; m, Wood. -82- Cbttt> ©cneration. ICHABOD^ (Christopher,' John>), b. . Married at New London March 19, 1736, Deborah Fairbanks. Hemp- stead's Diary, under date of Mar. 19, 1736, says: "At night Mr. Adams maried Ichabod Wickwire to Deb. Fairbanks." He re- sided at Lyme. He probably died about 1763 or 1764. On Oct. 16, 1764, his son "Samuel Wickwire was allowed to be guardian to Oliver Wickwire, bonds given, &c." Oliver was then about 19 years of age, and it is not improbable that such appointment was necessary in order that the father's estate might be settled. About 1770 the widow and children removed to Cornwall. The follow- ing inscriptions are taken from grave stones in a cemetery at Lime Rock, just north of Cornwall, all apparently in a family plot: "Deborah, wife of Ichabod Wickwire, died March 18, 1782, aged 83 (2) years." [Difficult to decipher. Date may be wrong.] "Elisal, wife of John Gilbert, died April 20, 1790, aged 54." "Samuel Wickwire, died Feby. 11, 1791, aged 53 years." "Oliver Wickwire, died Aug. 17, 1829, aged 84 years." "Lois, wife of Oliver Wickwire, died Jan. 28, 1813, aged 61 years." The records of the Church at Cornwall contain the following entries : "Old Miss Wickwire died Mch. 8, 1787." "Ichabod Wickwire and Submit Ford married Feb. 27, 1794." Jonathan Fairbanks, the ancestor of the American family, came from Yorkshire, Eng., to Boston, Mass., in 1633. His will was dated June 4, 1668. He had, among others, a son Jonathan' who was a soldier in King Philip's War, serving in the Mount Hope and several other campaigns; the latter married Deborah, daughter of Edward Shepard of Cambridge, and had, among others, a son, Samuel,' b. June 2, 1665, who removed to New London, Conn.; -83- married Christian, daughter of William and Christian Chapel and had two daughters: (1) Abigail, b. about 1705, who m. Feb. 24, 1725, Jonathan Church, of Colchester; and (2) Deborah, who, as above stated, married Ichabod Wickwire. Hempstead's Diary under date of Mar. 30, 1750-1 says: "Ichabod Wickwire and Jonas Hamilton came from Paugwonk to buy my upper farm and offered ;^700, ;<£100 down, 300 at Christ- mas and 300 in the next fall after." Ichabod is said to have served in the French and Indian War, and to have participated under General Wolfe in the campaign against Quebec. Children : 18 I. Samuel,* b. 1738; m. Jane Brown. II. Elisal, b. 1740; m. John Gilbert. He was a soldier (with James Wickwire and John Grant) in Capt. Stephen Hos- mer's New Salem Company in the French and Indian War, 1755. 19 III. Oliver, b. 1745; m. (1) Lois Beckwith; (2) Widow Mary Hawley. 20 IV. Ichabod, b. 1746; m. (1). Widow Huntley; (2) Submit Ford, Feb. 27, 1794. 7* NATHAN' (Christopher, '•' John'), b. about 1717. He was a soldier in the French and Indian War, serving for a time in Capt. Edmund Well's Hebron Company and later in Col. Lee's Company, and lost his life at Albany, Aug. 28, 1756. On Oct. 18, 1756, his estate was probated at New London, John Grant being appointed his administrator. The Court assigned the whole estate, after payment of expenses, to the widow "for the nurture of her small children and herself." The names are not given in the record. Children : 21 I. Richard. 1 II. R uth. (1) Circumstantial evidence indicates that Richard and Ruth were the children of Nathan, but authentic record of the births has not been found. -84- 8* JAMES' (Christopher,'' John'), b. 1725; bapt. at North Parish, Oct. 23, 1726, by Rev. James Hillhouse; m. Mary Grant b. 1731. He was a soldier in the French and Indian War, 1755, serving in Capt. Stephen Hosmer's Company. The records de- scribe him as of New Salem, in Colchester. John Grant and John Gilbert also served in this company. On Dec. 23, 1753, land at Millington was deeded to James and Zebediah Wickwire by their brother Solomon. On April 19, 1760, Zebediah deeded his interest in said land to "James Wickwire of Colchester." A deed from Gershom and Elizabeth Fox to "James Wickwire of Ashford, County of Windham," was recorded at Ashford Sept. 6, 1771. He appears as a resident of East Haddam in the census of 1790. On April 11, 1801, James then "of East Haddam" deeded land at Millington to his son Benjamin. James died at Millington April 19, 1801, aged 76. His widow died there Sept. 5, 1819, aged 88. Children : 22 I. James,* b. Sept. 28, 1759. 23 II. Grant, b. in 1760. III. Benjamin, b. in 1762. He resided at Millington. He married (1) Sarah who died Oct. 6,1794. Hannah Wickwire who m. at Millington, May 18, 1804, Aaron Carrier of Colchester, was perhaps their daughter. Benjamin m. (2) Mar. 28, 1803, at M., Hannah Brainerd. He died "very suddenly" Feb. 25, 1841, aged 79. She died July, 1839, "killed by lightning." IV. Mariann, b. ; m. at M. June 20, 1791, Timothy Freeman of Colchester. V. Phebe, b. ; m. at M. Feb. 23, 1792, Andrew Carrier of Colchester. VI. Lois, b. ; m. at M. Nov. 27, 1798, James Hamilton, 2nd, of Colchester. After his death she m. 1 (2) in 1827 Samuel Bolles of Waterford. -85- ZEBEDIAH' (Christopher,- John'), b. ; bapt. March 22, 1729-30. Married Sarah . On April 19, 1760, he deeded to his brother James his interest in certain land at Millington. He removed to Horton, Nova Scotia, in 1763, and was the ancestor of one of the Nova Scotia branches of the family. Children: 24 I. Dyer,* b. 1754; m. Temperance Clark. II. Amos, b. Nov. 17, 1756; m. Esther Atwell at Cornwallis, Nova Scotia. III. Elizabeth, b. May 20, 1759; m. Oct. 30 or 20, 1777, James Calkin, b. Jan. 27, 1757. They had a daughter Sarah, b. Nov. 6, 1779. IV. Sarah, b. ; m. Michael Wallace, son of William and Catherine Wallace, Feb. 24, 1789. Children : a. Rebecca Wallace, b. May 11, 1791. b. William Wallace, b. July 13, 1794. c. Margaret Wallace, b. Feb. 11, 1797. d. Daniel Wallace, b. Dec. 3, 1799. e. John Wallace, b. Dec. 16, 1802. f. Michael Wallace, b. April 7, 1805. g. David Wallace, b. Nov. 2, 1808. h. Isaiah Wallace, b. Dec. 15, 1813. 10 ALPHEUS^ (Jonathan,^ John'), bapt. Sept. 2, 1722, at North Parish; m. at Norwich Oct. 21, 1746, Mary Barstow. Resided at Norwich, and died about 1758. The Colonial Records of Con- necticut, (Vol. 9, p. 314,) show that in October, 1759, upon the memorial of Mary Wickwire, administratrix of the estate of Al- pheus Wickwire, late of Norwich, deceased, the General Assembly empowered Daniel Kingsbury of Norwich to sell so much of the -86- real estate of deceased as to enable the administratrix to pay the debts amounting to £54^7-0^. In May, 1760, another resolution of the General Court, recited that Daniel Kingsbury "hath languished under consuming sick- ness and hath not nor is likely ever to be able to do said service," and empowered Mary Wickwire to sell so much of the real estate as might be necessary to pay the debts. The records of marriage and births of children spell the sur- name "Wickwere." Children of Alpheus and Mary (Barstow) Wickwire: I. Mary, b. Dec. 3, 1747. II. Anna, b. March 31, 1750. III. Jedediah, b. April 11, 1753. It JONATHAN 3 (Jonathan,^ John>),b. at Norwich, Nov. 1, 1725. He was at Bennington, Vt., and with Joseph Wickwire and others entered into a treaty with the Indians Nov. 30, 1767, relative to the title to twelve or more townships of land on the west line of the province of New Hampshire, which then embraced the terri- tory of Vermont. His name appears in the list of persons who in 1770 and 1771 owned lands at Lansingburgh, N. Y. (Hist, of Rensselaer County, N. Y., p. 376.) Child: 25 I. Philip," b. April 22, 1751. 12 LEBBEUS' Qonathan,^ John'), b. about 1727. The church records at the Parish of Goshen, in Lebanon, Conn., contain the following entries: "Abia, daughter of Lebbeus Wickware was baptized April 14, 1754. Lebbeus Wickware, Orphan, owning the Church Covenant April 14, 1754." -87- Children : 26 I. Lebbeus," b. about 1748. 27 II. Alpheus, b. Mar. 3. 1754.' III. Abia, b. ; bapt. April 14, 1754. 13* CAPTAIN PETER' (Peter,' John'), b. March ll;bapt. March 15, 1724; m. Rhoda Schofield. On Oct. 19, 1758, in the French and Indian War, he commanded Capt. John Durkee's Company at Fort Edward. (10 Conn. Hist. Soc. Coll. 66.) He removed in 1760 to Cornwallis, Nova Scotia, arriving on Sunday June 7th of that year, as appears by the record of birth of his daughter Betty (or Elizabeth) . He was one of the grantees of the town of Cornwallis, Nova Scotia, in 1760. He died Feb. 2, 1803, and is buried in the Old Methodist bury- ing ground at Cornwallis. Children : I. Rachel,' b. April 26, 1748, at New London, Conn.; m. (1) Markorey, and (2) May 29, 1780, William Carlisle. Children (by first marriage) : a. Loviey Markorey, b. Jan. 8, 1774. b. Nancy Junel Markorey, b. 1777. (By second marriage). c. WilHam Carlisle, b. June 20, 1781. d. James Cadisle, b. Sept. 30, 1783. e. Peter Carlisle, b. April 9, 1785; d. young. f. Peter Carlisle, b. May 23, 1788. II. Peter, b. Sept. 1, 1751, at New London, Conn. (No issue). III. Asa, b. Aug. 15, 1753, at New London, Conn. ; d. 1795. IV. Amy, b. Sept. 5, 1756, at New London, Conn.; m. May 9, 1776, Oliver, son of James and Grace Fox, at Corn- wallis. N. S. (1) All circumstantial evidence indicates that Alpheus was the son of Lebbeus,^ but it is proper to state that the birth record has not yet been discovered. -88- Children: a. James Fox, b. Feb. 10, 1777. b. Betty Fox, b. Nov. 24, 1779. c. John Fox, b. Nov. 24, 1781. d. Anna Fox, b. Oct. 12, 1783. e. Grace Fox, b. Oct. 12, 1786. f. Rhoda Fox, b. April. 20, 1788. V. Betty, "born on Sunday, June 7, 1760, in the Harbor of Horton, before the arrival of the inhabitants in the Township of Cornwallis." This is an exact transcrip- tion from the Cornwallis Town Records, and shows the date of the arrival of the vessel at Cornwallis. Married Aug. 8, 1780, Daniel Huntley of Horton. Children : a. Daniel Huntley, b. Dec. 20, 1781. b. Peter Huntley, b. Nov. 26, 1783. VI. Rhoda, b. at Cornwallis June 18, 1762 ; m. May 2, 1785- Henry Mellon. Children : a. Ely Dunum Mellon, b. 1786. b. Elizabeth Mellon, b. 1787. 28 VII. Silas, b. at Cornwallis June 18, 1766. VIII. Prudence, b. at Cornwallis Nov. 16, 1769; m. James Martin. Child: a. Amy Martin, b. Dec. 24, 1799; d. July 19, 1863; m. Feb. 12, 1823, John Cleveland of Hopewell. See "The Cleveland Family," p. 573. 14 GEORGE' (Peter,-' John'), b. Oct. 7, 1727; bapt. June 9. 1728; m. at Norwich, Jan, 30, 1749-50, Elizabeth Colver. He removed to Norwich. In a deed of land at New London to his brother Peter, March 31, 1753, he is described as "of Norwich." -89- In 1753 he purchased land at Norwich on which he built a house, which he sold in 1765. In the record of his marriage and of the births of his daughters Betty and Patience the name is spelled Wickwere. In the record of the births of Lucy and Hannah it is spelled Wickwire. Children : I. Betty' (Elizabeth), b. Sept. 21, 1750; m. Capt. Alpheus Billings. II. Patience, b. Oct. 22, 1753. III. Lucy, b. Jan. 16, 1755. IV. Hannah, b. Feb. 16, 1757. 15* CAPTAIN JOSEPH' (Peter,' John'), b. June 22, 1734. On Jan. 1, 1749-50, he chose his brother Peter to be his guardian. He married (1) Martha Story, in 1758, at Lebanon, Conn., and (2) at North Bennington, Vt., Widow Mary Lawrence. His first child, Francis, was born at Lebanon, Conn., where he was living in 1759-61. In the summer and fall of 1761, about 20 or 30 fami- lies settled at Bennington, Vt., and founded that town. Among them were Joseph Wickwire and his wife Martha Story. The first town meeting was held on March 31, 1762, at which he was elected a member of the board of selectmen. The roll of the mem- bers of the first church, still in existence, contains the name of Martha Wickwire. Bancroft's History of the United States, referring to Ben- nington as it was in July, 1765, says: "Men of New England of a superior sort had formed already a community of 67 families, in as many houses, with an ordained minister; had elected their own municipal officers; had formed their several public schools; set their meeting-house among the primeval forests of beech and maple; and, in a word, enjoyed the flourishing state which springs rom rural industry, intelligence, and unaffected piety." -90- The History of Bennington gives a number of items of interest regarding the family. On pages 405-7 appears a copy of a docu- ment dated Nov. 30, 1767, signed by Joseph Wickwire and Jona- than Wickwire (his cousin, son of Jonathan"), and others, to ad- just certain Indian rights. On January 1, 1784, a paper wherein the signers agreed to be taxed to pay the minister was signed by Joseph Wickwire and 72 others. A fac-simile of this document is found in the Wallbridge Genealogy, p. 85. His earliest military service was in August, 1757,when he served in the French and Indian War as a member of Capt. Joseph Fitch's Lebanon Company, during the relief of Fort William Henry. In 1764 he was a private in Captain John Fassett's First Company of militia of Bennington. He enlisted in October, 1776, in Captain Elijah Dewey's Com- pany, of Col. Moses Robinson's Regiment of Vermont militia, and served at the capture of Ticonderoga ; at Mount Independence ; and at the Battle of Bennington, Aug. 16, 1777. In 1780 he was a sergeant in Capt. Ebenezer Wood's Company of Col. Samuel Herrick's Regiment; shortly afterwards he was promoted to the rank of ensign in the same company, which was transferred to Col. Ebenezer Wallbridge's Regiment; in August, 1781, he was a lieutenant "on command" ; was lieutenant in Capt. E. Wood's Company, Oct. 4, 1781; he served as a lieutenant at Guilford, in September. 1782. Shortly afterward he became captain of one of the Bennington companies. He took an active part in the struggle with the New Yorkers regarding the New Hampshire grants, and in January, 1784, led his company in the expedition to Guilford, under the command of Ethan Allen. See Hall's History of East Vermont, p. 519. Captain Joseph Wickwire is said to have served also in the War of 1812, but this has not been confirmed. He died in 1822, and his will, dated Oct. 24, 1816, was admitted to probate Aug. 7, -91- 1822. The will mentions his wife Mary Wickwire, his grand- children by Sarah Kingsley, his daughter, "the heir or heirs of Joseph Wickwire which he had by his second wife," his grand- children, children of Chapel Wickwire, deceased, his daughter Patience Church, his son Roswell, "the child or children of my son Rufus Wickwire, deceased, which he had by his first wife," and his son Reuben, whom he appoints executor, and names as residuary legatee. His second wife died Dec. 28, 1823. Following is a copy of the inscription on her monument: "Sacred to the Memory of Mary Lawrence widow and relict of Captain Joseph Wickwire, who died Dec. 28, 1823, aged 87 years." Children of Joseph and Martha (Story) Wickwire: I. Francis, b. March 12, 1759; d. Sept. 2, 1759. II. Sarah, b, about 1760; m. June 27, 1776, Stephen Kins- ley, at B. (from Cambridge). III. Francis, b. Feb. 6, 1761; d. May 15, 1763. 28a IV. Joseph, b. about 1763. V. Patience, b. about 1765; m. Mr. Church. 29 VI. Chapel, b. 1768; m. Anna Lamb. 30 VII. Roswell, b. about 1770. VIII. Uriah, b. 1772; d. Sept. 15, 1795. 31 IX. Reuben, b. 1775; m. June 18, 1797, Sarah Atwood. 31a X. Rufus, b. about 1777. 16* JEREMIAH^ (Peter," John'), b. April 10, 1736, at the North Parish of New London, now Montville. On May 2, 1752, he chose his uncle, John Chapel, Jr., to be his guardian. He married Dec. 13, 1764, Phebe Baker, b. about 1736, daughter of Joshua and Phebe (Wickwire) Baker; res. Chesterfield; d. July 31, 1807. On Nov. 9, 1807, his sons Willard and Zadoc were ap- pointed administrators of his estate. His wife died Feb. 5, 1836, aged 100 years. -92- Children : 32 I. Jeremiah/ b. July 24, 1766. 33 II. Willard, b. Dec. 4, 1768. 34 III. Zadoc, born Jan. 20, 1772. 17' SAMUEL' (Peter,' John^, b. May 8, 1738, at the North Parish. The land records at Lebanon show a deed of land to Joseph Wickwire (15) in 1759, and a deed from him in 1761, ap- parently just prior to his removal to Bennington, Vt. The re- cords at New London disclose a deed dated Feb. 19, 1760, by Samuel "of New London," to Capt. John Bradford, of all the land inherited by Samuel from his father Peter. The Lebanon records show that land was deeded March 20, 1761, to Samuel "of Lebanon," and that he conveyed it away the following day. The next trace of him is found in the New Hampshire census of 1790, at which time he was residing in New Hampshire with a family consisting of four females. The records also show a deed, dated March 22, 1797, at Lebanon, from Capt. John Arnold to Ezekiel Wickwire "of Lebanon." Probably this Ezekiel was the son of Samuel. Shortly afterwards Ezekiel removed to Monmouth, Maine, and on Oct. 20, 1806, he and his wife Cynthia, formerly Cynthia Torrey, "both of Monmouth, in the District of Maine," conveyed land situated at Lebanon. Samuel probably had the children named below, besides several daughters but the birth records have not been found. Children : 35 I. Ezekiel,* b. April 4, 1766; m. March 19, 1795, Cynthia Torrey, at Lebanon Centre. II. Capt. Elisha, b. about 1784, at Lebanon, Conn. In 1800 he removed to Monmouth, Maine. He married Sally, daughter of Timothy Wight. Later in life he removed to Augusta; and thence to Windsor, where he d. in 1840, leaving no children. -93- JFourtb feneration. 18* SAMUEL* (Ichabod,' Christopher,' John'), b. in 1738; m. June 24, 1761 , Jane Brown, at East Haddam. The land records at Lyme (Hamburgh), Conn, show that on July 21, 1763 John Griswold deeded to Samuel Wickwire "of Lyme," 25 acres of land bounded as follows: "Beginning at the Northeast corner, at a heap of stones, being the northwest corner of the Wickwire's land," &c. On May 11, 1769, Samuel Gilbert of Farmington executed to Samuel Wickwdre "of Lyme" a release of all claim to 16 acres of land, "commencing at the westerly end of said Wickwire's farm, which land I hold by deed from said Wickwire which deed is dated the 24th day of September 1765." On March 23, 1770, Samuel Wickwire "of Lyme" deeds to Samuel Gilbert of Farm- ington certain "land lying in the aforesaid town of Lyme near a place called 'Halfway Plain' and contains by estimation 55 acres, with a dwelling house standing on said land." The probate court records kept at East Haddam from October Session 1741 to May 29, 1832 (and now kept at Colchester) show the following entry under date of Oct. 6, 1764: "At said Court Samuel Wickwire was allowed to be guardian to Oliver Wickwire, bonds given etc." He served in Capt. Jonathan Lattimore's Company in the French and Indian War 1757. (9 Conn. Hist. Soc. Coll. 233.) He served also in Capt. Nicholas Bishop's Company from June 5, to Nov. 29, 1759. (10 Conn. Hist. Soc. Coll. 172.) Samuel Wickwire removed to Cornwall about 1770. He served in Captain Martin Kirtland's Company, 6th Connecticut Regiment, commanded by Colonel Return J. Meigs, Revolutionary War. He enlisted at Salisbury on February 20, 1778, to serve 10 months. The census of 1790 states that he then resided at Cornwall and that his family consisted of four sons over 16 years of age, one under 16, and of two females. He d. Feb. 11, 1791, aged 53 years, and was buried at Lime Rock. -94- Children : 36 I. Nathan,' b. about 1764. 37 II. Captain Jared, b. 1770. III. Samuel, b. 1774; d. 1847; m. Sibyl Gleason. A deed, dated Jan. 31, 1797, from Andrew Taylor conveyed to "Samuel Wick wire, gentleman, of Cornwall, Conn." two tracts of land in Madison County, N. Y., of 170 acres each, consideration 406;^. No issue. 38 IV. David, b. 1776 (?); d. 1810. 39 V. James, b. 1776; d. 1864. 40 VI. Lieutenant Isaac, b. 1783; d. 1845. VII. A daughter. VIII. Betsey, b. 1764; d. 1814; m. Phineas Hearn. Children : a. Solomon Hearn. b. Jane Hearn. 19* OLIVER* (Ichabod,' Christopher ,=* John'), b. , 1745; m. (1) Lois Beckwith, b. 1752; and (2) Widow Mary Gibbs Hawley. The probate record kept at East Haddam shows that on Oct. 6, 1764: "At said court Samuel Wickwire was allowed to be guard- ian to Oliver Wickwire, bonds given," &c. Gold's History of Corn- wall says : ' ' Oliver Wickwire came from New London County before the time of the Revolution. He settled on the old road long since discontinued running northeast from near Chester Wickwire's. His nearest neighbor on the south was James Douglas." The house of Oliver Wickwire was situated on Cream Hill, in the northern part of Cornwall. His son Newton C. stated in 1901 that Oliver served in the war of 1812. He died Aug. 17, 1829, aged 84 years. Mrs. Lois d. Jan. 28, 1813, aged 61. Both were buried at Lime Rock. Children (by first marriage) . I. Esther, b. 1773 at Lyme; m. Luman Howe. -95- II. 41 III. 42 IV. 43 V. VI. VII Children : a. Alvah Howe. b. Lucretia Howe. Joseph, b. 1775, probably at Cornwall; d. Jan. 18, 1813. Joshua, b. 1781. Daniel, b. 1782. Richard, b. . Ransom, b. . Lois, b. ; m. James Robb, res. Salisbury, Conn. They had several children. VIII. Lucretia, b. June 4, 1789; m. Calvin Butler. Children : a. Amanda, b. Jan. 13, 1807; m. Ransley Hall. b. Wealthy, b. Feb. 22, 1809; m. William Blinn. c. Orrin, b. Feb. 5, 181 l;m. Anne M. Gray. d. Abigail, b. April 5, 1813; d. Oct. 17, 1830. e. Susan C, b. May 29, 1815; m. Edmund M. Dean. f. Sarah B., b. July 4, 1817; m. Augustus B. Gray. g. Lucretia, b. July 16, 1819; m. Myron Deakin. h. Franklin C, b. June 11, 1821. i. Ralph, b. Sept. 23, 1823; m. Abigail Reed, his cousin, dau. of James and Rhoda (Wickwire) Reed. j. Mary Jane, b. Dec. 30, 1827; m. July 19, 1846, Hon. George Dorr Goodwin of Sharon, Conn., Repre- sentative in 1852, '67, 72, '81. Children : 1. Hon. Robert Eugene Goodwin, b. Aug. 28, 1848; m. Sarah Corinth Pomeroy. 2. Julia Irene Goodwin, b. Aug. 28, 1848; m. Mar. 6, 1867, Nelson Collins Willson. 3. Mary Ella Goodwin, b. Mar. 30, 1851; d. Sept. 5, 1851. k. Julia D., b. July 29, 1830; m. James E. Kellogg. -96- IX. Mary (Polly), b. ; m. Paul Price, b. 1782, son of Sergeant Paul and Widow Sarah (Berry) (Viall) Price, of Goshen. Children : a. Mary Price, b. -. b. Alvah Price, b. . c. Melissa Price, b. . d. Edward Price, b. . (By second marriage) : : X. Clarissa, b. ; m. Lucius Foote, b, June 22, 1815, son of Col. Samuel and Lucy (Lord) Foote. 44 XL Newton C, b. Aug. 20, 1818. XIL Jeannette, b. , 1825; m. Charles Page, res. Aurora, 111. 20* ICHABOD* (Ichabod,'' Christopher ,2 John^, b. 1746; m. (1) Widow Huntley and (2) on Feb. 27, 1794, Submit Ford, at Corn- wall, Conn. ; d. July 1832, aged 86 years. He is said to have served in the Revolutionary War. He appears to have resided for some years at Cornwall, Conn., and during the latter part of his life with his son Isaac at Darien, N. Y. His name appears as a resi- dent of Litchfield in the census of 1790. His name appears in the land records of Canaan from 1791 to 1798, which recite that he was "of Canaan." He owned lands on the bank of the Housatonic river, lying in Canaan and Cornwall. His sons John, Isaac, George and Ezra removed to New York state, but William appears to have remained in Connecticut. Children (by first marriage) : I. William.' John, b. 1777; m. Rhoda Hubbard. Isaac, b. May 1, 1780; m. Abigail Goodell. George, b. Jan. 10, 1787; m. Clarissa Holcomb. Ezra, b. 1792; m. Prudence Peabody. -97- 45 II. 46 Ill 47 IV. 48 V. 21* RICHARD* (probably son of Nathan'), b. about 1750; m. Aug. 2, 1792, Vesta Jackson, at Sharon. Resided at Cornwall, or in that vicinity. The census of 1790 states that he then resided at Cornwall, and had one son over 16 years old, and two females, in his family. In 1811 and 1813 his name appears on the Canaan land records, being then described as "of Cornwall," the land being located in Cornwall on the Canaan line. Children : 49 I. John,=*b. . 50 II. Elijah, b. . 22* JAMES* (James,^ Christopher,^ John'), b. Sept. 28, 1759, in Colchester. He and his brother Grant removed some years later from East Haddam to Litchfield. He resided in that part of the latter town known as South Farms. On May 1, 1776, when he was less than 17 years of age, he enlisted in Captain Nathaniel Tuttle's Company of the 19th Continental Regiment, commanded by Colonel Charles Webb; served in the vicinity of New York, ordered to the Brooklyn front Aug. 27, closely engaged at the battle of White Plains, Oct. 28; crossed the Delaware and engaged at the battle of Trenton Dec. 26, 1776, and Princeton Jan. 3, 1777; was dis- charged Feb. 10, 1777. He subsequently served a period of two months. His name appears as a resident of Litchfield in the census of 1790. He was a pensioner under the Act of March 18, 1818, which accorded pensions to veterans who had served in the Revolution for a period of nine months or more. After his death his widow Sarah received a pension. Her name is on the pension roll of 1840, at which time she was residing with her son Alvin. He married April 25, 1779, Sarah, dau. of Sergeant Enos and Abigail (Luddington) Barnes, born Nov. 13, 1759. Sergeant -98- Barnes enlisted Mar. 6, 1777, and served to the end of the Revo- lutionary War. In the Cemetery at Morris, Conn., are the follow- ing inscriptions, all on one stone: "James Wickwire, died Sept. 4, 1822." "Sally Wickwire, died Oct. 11, 1793, age 13." "Asa Wickwire, died Dec. 11, 1793." "Susan Wickwire, died Aug. 7, 1801, age 6 months." "Mrs Sarah Wickwire, died July 22, 1848." The compiler has in his possession a portion of the old family bible of James Wickwire, upon the last page of which appears in his handwriting a record of the births and a partial record of the deaths of his family ; to which have been added by his descendants records of the Barnes and Stoddard families. Children: I. Sally,* b. Sunday, March 12, 1780; d. Oct. 11, 1793. 51 II. Grant, b. Friday, Aug. 10, 1781. III. Betsey, b. Thursday, Nov. 20, 1783; d. Jan. 1, 1823; m. Ezra Hoyt, b. Nov. 8, 1782. See Hoyt Family, p. 499. IV. Asa, b. Thursday, April 10, 1788; was drowned in Bantam Lake, Dec. 11, 1793. 52 V. Almena, b. Friday, May 27, 1791; m. Benjamin Dunning. VI. Barnes, b. Monday, Oct. 20, 1794, enlisted at Hartford Mar. 5, 1813, under Capt. George Haig, of the Dragoons; transferred to the Invalid Corps Aug. 5, 1815. 53 VII. Alvin Benjamin, b. Thursday, July 7, 1796; m. Sarah Miranda Humiston. VIII. Captain Julius, b. Tuesday, Oct. 24, 1797. No issue. He removed to Otsego County, N. Y. In 1819 he was lieutenant in Capt. Hiram D. Faulkner's Company; in 1821 he was captain of a company in the 112th Regiment of infantry. 54 IX. Merritt, b. Wednesday, March 27, 1799. X. Susan,b. Fridayjan.30, 1801;d. Aug. 7, 1801. -99- 23* GRANT' (James,'' Christopher," John'), b. in 1760. He re- moved, from East Haddam to Litchfield. He m. April 12, 1791, Sarah Throop, b. June 12, 1776, dau. of William and Eunice (Stillson) Throop. He enlisted Jan. 10, 1777 at East Haddam, in Captain Holmes' Company, first Regiment Connecticut Line and served for three years and was discharged Jan. 10, 1780. In November 1779, he was in Capt. Enoch Reed's Company, Col. Josiah Starr's Regiment. In 1832 he received a pension and his name is on the pension roll of 1840. He d. April 21, 1848. He is said to have possessed a sense of humor. It is related that a ne'er-do-well comrade, complaining because he had not received a pension, said that if the authorities understood his condition in life he was sure a pension would be awarded him. "Well," said Grant, sympa- thetically, "I'll help you get that pension. You just make an affidavit that you are not worth a dollar and I will make one that you never will be.'' His will was admitted to probate April 22, 1848. He gave his daughter Sarah Ann Warren $500. He left nothing to Frederick W. "as he has already received his full proportion of my estate." Althea had already died. He gave the rest of his estate to the other six children for life, with remainder over to their children. Children : I. Sarah Ann, b. June 21, 1793; m. Horace Warren of New York state and they had : a. Maria Warren. b. Julietta Warren. c. Althea Warren. d. Charles Warren. e. Henry Warren. f. Elizabeth Warren 55 II. Sheldon, b. March 22, 1795. III. Althea, b. Oct. 23, 1797; d. Jan. 20, 1821. -100- IV. Cynthia, b. Nov. 22, 1799; m. in 1820, Ephraim Hays of Bethlehem. Children : a. Mary Hays. b. Joseph Hays. c. Julia Hays. d. Harriet Hays. V. Lucy, b. April 2, 1802; m. Samuel Catlin of Morris. Children : a. Dr. Samuel Catlin. b. Lewis Catlin. c. Sarah Catlin. 56 VL Charles, b. June 28, 1805. VIL Frederick Wolcott, b. March 7, 1807; m. Susan King. No issue. VIIL Catherine, b. March 21, 1809; m. Charles Foster of Morris. Children: a. Mary Foster. b. Myra Foster. c. Ruth Foster. d. Althea Foster. e. Bissell Foster. f. William Foster. g. Fannie Foster. h. Julia Foster, b. ; m. at New Hartford, Conn., Henry Cleveland, son of Sherman Cleveland; he d. April 21, 1891 aged about 40, and she m. (2) Edwin Gillard of Harwinton, in 1884. Children : 1. William Morton Cleveland, b. June 15, 1859; d. June 30, 1870. 2. Georgiana Cleveland, b. Sept. 1863; m. John C. Miller of Waterbury, Conn., and had several children. -101- 3. Ada Belle Cleveland, b. Sept. 13, 1865. 4. Jessie Eliza Cleveland, b. May 15, 1871; d. July 15, 1872. i. Grace Foster, j. Harriet Foster. IX. Epaphroditus, b. , 1812; d. young. X. Mary Jane, b. Aug. 17, 1814; m. Henry Marsh of Morris. Children : a. Eugenia Marsh. b. Jane Marsh. c. Benjamin Marsh. 24* DYER' (Zebediah,^ Christopher,' John'), b. 1754; d. 1845; m. Mar., 1779, Temperance Clark at Horton, Nova Scotia. Residence, Wolfville, N. S. Children : I. Daniel,' b. Jan. 26, 1780. Pressed on board a man-of-war and never heard of again. 57 II. David, b. Sept. 19, 1781. 58 III. Thomas, b. Sept. 19, 1781 (twin). IV. Greenleaf, b. Jan. 29, 1785. 59 V. James, b. Mar. 7, 1790. VI. Ephia, b. Oct. 10, 1797; m. Duncan Reid, Oct. 26, 1817. Children : a. Ruxby Ann Reid, b. June or July 14, 1818. b. Ezra Reid, b. Nov. 1, 1819. c. Joseph Greenleaf Reid, b. Jan. 1, 1823. VII. Elizabeth, b. July 24, 1801. 25 PHILIP' (Jonathan,' Jonathan,' John'), b. April 22, 1751, married Elizabeth , born Nov. 5, 1754, who d. Oct. 19, 1789. He d. Jan. 18, 1782. The family bible which in 1900 was -102- in the possession of their great granddaughter, Miss Elizabeth Wickware Harris, of Lansingburgh, N. Y., contains the following entries: "Philip Wickware was born April twenty-second, one thousand seven hundred and fifty-one. And all his days were thirty years and eight months and twenty-seven days, and he died. Elizabeth the wife of Philip was bom Nov. fifth, one thou- sand seven hundred and fifty-four. And all her days were thirty- five years, eleven months, and fourteen days, and she died. Jonathan, son of Philip and Elizabeth, was bom August four- teenth, one thousand seven hundred and seventy-three." Children : 60 I. Jonathan,' b. Aug. 14, 1773; m. Eliza Champenois. 26 LEBBEUS ' (Lebbeus,' Jonathan,' John') , b. about 1748. The church records at the parish of Goshen in Lebanon, Conn., state that he joined the church or "owned the church covenant," April 14, 1754. He married . He removed about the time of the Revolutionary War to Ontario, Canada. He was a United Empire LoyaHst, and is said to have served in the British Army and to have surrendered at Yorktown. It is said that he re- ceived from the Crown a grant of land near Brockville, Ontario. Following is a list of patents issued covering lands near Brockville: Date. Grantee, Subsequent conveyances. May 17, 1802 Jonathan Wickwire July 4, 1817, Lebeus Wickwire sold E. K to Philip Wick- wire. Jan. 5, 1826, Philip Wickwire sold E. }4 to David Mallory. Oct. 6, 1826, Lebeus Wickwire sold W. }4 to Joseph Bene- dict. Dec. 31, 1806 James Wickwire Mar. 21, 1811, James Wickwire sold to Caroline Gates. -10.3- Date. Grantee. Subsequent Conveyances. Dec. 31, 1806 John Wickwire Feb. 18, 1808, John Wickwire sold to Reuben Sherwood. Feb. 11, 1811 Lebeus Wickwire April 4, 1811, Lebeus Wickwire sold to Thomas Fraser. Nov. 25, 1825 Philip Wickwire Dec. 3, 1825, Philip Wickwire sold to Jonas Jones. , Mar. 14, 1820 Lebeus Wickwire June 22, 1820, Lebeus Wickwire sold to John L. Read. Children : 61 L Philip.'' 62 IL Jonathan. 63 in. James, b. Feb. 16, 1774. IV. John. 27 ALPHEUS* (Lebbeus,-' Jonathan,' John^), b. March 3, 1750; m. (1) Rachel Sayre, b. Nov. 29, 1741, dau. of Samuel Sayre, of Elizabethtown, N. J.; she d. Dec. 14, (?) 1783. Hem. (2) Sallie Frazier or Frazee. He resided in Simpson County, Ky. He d. about 1820. Children (by second marriage) : 64 I. Samuel,' b. Oct. 28, 1787. 65 II. Rachel, b. Dec. 20, 1789 ;m. Harrison Davis. III. John, b. Mar. 28, 1791; joined the army, was wounded; received a grant of land near New Madrid, Mo. He d. unm. 66 IV. EHsha, b. Aug. 7, 1793. V. Mary, b. June 1, 1795; m. John Moore Clark of Ky. and died without issue. VI. Atey or Eighty, b. April 27, 1803; m. Boswell Pulliam, and they removed to Mo. VII. Sallie, b. Aug. 5, 1810. -104- 28* SILAS* (Captain Peter," Peter,' John^, b. in Cornwallis, N. S., July 18, 1766; m. Jan. 9, 1800, Prudence, dau. of Major William Cannady. He resided at Cornwallis, Nova Scotia. Children : I. Sarah,' b. Nov. 4, (24th), 1800; m. Jan. 26, 1825, Charles » Eaton, b. May 6, 1802. He resided at Black , Rock, Cornwallis, where he d. Oct. 22, 1878. She d. Nov. 6, 1850. Children : a. Samuel Nelson Eaton, b. Nov. 8, 1825; d. Apr. 3, 1830. b. Prudence Eliza Eaton, b. Apr. 16. 1827; d. Jan. 16, 1830. c. Sarah Alice Eaton, b. May 3, 1829; d. Oct. 2, 1876; m. Mar. 21, 1850, Gideon Power. d. Prudence Olivia Eaton, b. Aug. 19, 1831; m. Mar. 3, 1857, Joseph H. Rawding. e. Charles Edward Eaton, b. June 28, 1833. f. William Allen Eaton, b. June 5, 1836; d. Oct. 3, 1837. g. Marietta Eaton, b. Nov. 28, 1838; m. Oct. 17, 1859, Asaph W. Newcomb. (See The Newcombe Family, p. 246.) h. Rebecca Eaton, b. July 17, 1841; m. May 2, 1876, John Farquarson, of Halifax. She was principal of the Ladies' Seminary at Wolfville. 67 IL Peter, b. Feb. 10, 1802. III. Sherman, b. Aug. 8, 1804; d. Feb. 9, 1836. Never married. 68 IV. William, b. Apr. 10, 1810. V. Prudence, b. Dec. 10, 1812; m. Edward Eaton, of Annapolis. VI. Major, b. Dec. 18, 1814. -105- 28a JOSEPH* (Capt. Joseph,' Peterr John'), b. about 1763; m. (1) ; (2) Susanna Griswold, b. 21 Oct. 1770. He resided at Bennington, Vt., and later removed to Cambridge, Vt., where he died. Afterwards his wife Susanna removed to Montreal, where she married Joseph Provan in 1804. They had two children, Margaret, who married William Pemberton, of London, England (no issue) ; and Bremner, who died unmarried in London. Susanna died of cholera at Montreal in 1832. Children : L Charles Burrell,' b. Aug. 18, (19?), 1788, at Bennington, Vt.,d.June8, 1790. IL Joseph, b. Feby. 14, 1791 (Feby. 18, 1790?) at Cam- bridge, Vt. Left home when grown up and never heard of afterwards. 68a in. Elizabeth (Betsy), b. Nov. 13, 1792 (Nov. 13, 1791?) at Cambridge, Vt. ; m. Andrew Paterson. 29 CHAPEL* (Capt. Joseph,'' Peter,^ John^), b. , 1768, at Bennington, Vt. ; m. about 1798 Anna, dau. of George and Sarah Dana Lamb. He probably changed the spelling of his name to Wickware, as his descendants all use that form of the word. For many years he was Deputy Collector of Customs ; he was en- gaged in the battle of Plattsburg, 1814, and d. Sept. 15, 1814, at Chazy, N. Y., of the "bloody flux" caused by the jalap with which it is said the British poisoned the wells. His son Milton D. was pressed into the service of the American Army, which took all their horses, cows and oxen and left the widow almost destitute. All she ever recovered was her son, and one wheel to an ox-cart, at the conclusion of the war! She afterwards married Phelps and after his death went to live with her youngest son, Melancthon Smith, at Passaic, N. J., and d. June. 15, 1845. -106- Children : 69 I. Capt. Milton Dana,' b. Mar. 24, 1799, at Fairfax, Vt. II. Miranda, b. 1806, at Colwell's Manor, Canada; m. Hon. Robert Mc Alpine, a lawyer; he was Mayor of Mobile, Ala. ; he d. at New Orleans, and she d. at Baltimore. Children : a. Robert McAlpine, was a correspondent for a N, Y. paper during the Civil War. b. Anna McAlpine, resides in California. c. Mary McAlpine, resides in California. d. Thaddeus McAlpine, was a correspondent for a N. Y. newspaper during the Civil War. e. Ella McAlpine, resides in California. f. Dana McAlpine. III. Selina, b. 1808; m. Daniel Smith. They resided in Newark, N. J. After his death she removed with her son to Saratoga, N. Y., where she d. Child: a. George Smith, b. ; res. Saratoga, N. Y. 70 IV. Melancthon Smith, b. June 30, 1813, at Chazy, N. Y. 30 ROSWELL^ (Capt. Joseph,^ Peter,^ John'), b. ; res. St. Albans, Vt. He bought land there in 1807, and in the succeeding 40 years the names of Roswell, Oliver W., Uriah, Joanna, Samuel T., and EHza Wickwire appear on the land records of the town. A Roswell Wickwire and Tamar, his wife (dau. of Daniel and Lucy Hickok),were plantiffs in a suit in 1853 at the Cayuga County, N. Y., General Term. Children : I. Uriah,^ b. . II. Fannie, b. ; m. about 1815 Chauncy Dutcher, who wasb. at St. Albans, Vt., Oct. 17, 1784, and d. in 1836. Children: a. Frances Dutcher, b. ; d. 1901; m. Hiram Beals. -107- Children : 1. William S. Beals. 2. Beals, b. ; m. Charles Hall of Swanton, Vt. III. Webster, b. ; m. Mary Ann . Children: a. Roswell O., b. 1828; d. Sept. 10, 1878, unm. He was postmaster at Fairfax, Vt., for many years. b. Huldah, b. 1829; d. Nov. 14, 1872, unm. c. Caroline, b. Oct. 4, 1832; d. Dec. 16, 1895; she m. Joseph Kingsbury of North Fairfax, Vt. IV. Albert G., b. at St. Albans, Vt., Mar. 17, 1807; d. Aug. 31, 1839. The record of his birth has not yet been ob- tained, but he was apparently the son of Roswell. Follow- ing is taken from his obituary notice as found in the General Minutes of the Conference of the Methodist Episcopal Church for the year 1840 : "Albert G. Wick ware was born at St. Albans, Vermont, on the 17th of March, 1807. At an early age he was left an orphan, but not until a pious mother had sown in his young heart that seed of the kingdom which was destined to spring up and bear fruit unto eternal life. That fruit, however, did not appear until he reached the age of nineteen. At that time his native village was visited by a gracious revival of religion, and under the labors of the Rev. Lorin Clarke he was awakened and converted to God. This, according to his journal, was on the 17th of March, 1826, the day he was nineteen years of age. 'Happy day !' he exclaims; 'the happiest birth-day I ever experienced.' He was soon per- suaded that God required him to call sinners to repentance; and under this impression left his native village in pursuit of that knowledge and those requirements which he deemed important in a calling so high and holy. He repaired to the Wilbraham Seminary, then under the care of the Rev. Dr. Fisk, and engaged with diligence in the prosecution of his studies. After continuing -108- some time in Wilbraham, he received license to preach, and was admitted on trial in the New York conference. He served an acceptable probation, and was in due time admitted to member- ship, being elected and ordained deacon in 1834, and elder in 1836. The labours of our departed brother were owned of God. He was a principal instrument in gathering and establishing a church in Bristol circuit; and in Kingston station. New York, more than one hundred professed conversion under his ministry. At the conference in 1839 he was appointed in charge of the Richmond circuit. He entered upon his labours with his usual zeal and ac- ceptance, and with much promise of success. But scarcely had he begun his work when he was arrested by a sudden and violent disease. It commenced on the 10th of August, and on the 21st he resigned his spirit to God. When having expressed a desire to recover, his companion, whom he tenderly loved, inquired, 'Is it for my sake?' He replied, 'No; but that I may yet preach Jesus to sinners.' At another time he exclaimed, 'If I die, there is not a doubt upon my mind but that all is safe; my confi- dence is strong in the Lord; these light afflictions, which are but for a moment, will work out for me a far more exceeding and eternal weight of glory.' In conclusion we may say, that in the death of our brother the church has lost a firm friend and a promis- ing minister; and we may add, that the children and youth of the sabbath schools have lost one who ceased not to pray and labour for their best interests." He was pastor at Goshen, Conn., in 1835-6. 31 REUBEN' (Joseph,' Peter, ■'' John' ),b. 1775; married Sarah At- wood June 18, 1797. He resided at ^orth Bennington, Vt. He d. May 10, 1840, aged 65 years. She d. Sept. 18, 1838, aged 64 years. Children: 71 I. Uriah,' b. about 1800. 72 II. Moses, b. . -109- III. Mary, b. ; m. Rhoderick Baldwin, of Monkton, Vt,, Feb. IS, 1831. He d. June, 1833. They had two chil- dren, both of whom died young. 73 IV. Francis, b. , 1804. V. Henry, b. ; went to Florida and married there. 74 VI. Samuel, b. . VII. Erastus, b. . Was an orderly sergeant in the reg- ular army for some time, came home and stayed a few weeks and reenlisted, and died on his way to Florida, and was buried in the ocean. IX. Heman, b. ; m. (1) , and (2) Deborah Soper. No. issue. X. Sally, b. ; m. Daniel W. Smith, of Monkton, Feb. 11, 1842; d. Jan. 8, 1843, leaving an infant son, b. Jan. 1, 1843, who d. Jan. 13, 1843. XL Harriet Elmira, b. 1821; d. May 5, 1841. XII. Reuben, b. ; m. Electa Sherman, of Monkton. He d. July 3, 1894. She d. 1881, at Harrisburg, Vt. No issue. 32 JEREMIAH' (Jeremiah,^ Peter,^ John'),b. July 24, 1766; m. April 13, 1797, Lydia Chapel, b. 1773, dau. of Peter and Esther (Douglas) Chapel, removed about 1802 to Hamilton, N. Y., with his brother Zadoc and resided near Poolville. Died Mar. 22, 1857. She died 1846. Children : I. Polly (or Mary),b. Jan. 26, 1798, at N. L.; m. Dec. 12, 1829, Alfred Willey, b. Nov. 17, 1798. They res. at Catteraugus, N. Y., and later at Mitchell, Iowa. Children: a. Ethlyn Willey. b. Walter Willey; m. Betsy Ann , and they had a son Levi Willey. -110- Jeremiah (o:^;, Jared (85), Andrew S.. Daniel (-12), CliesLer ('J4), Lewis (80), Samuel (SS), Georjje (8'.)), Andrew !•:. Wickwire (92). II. Nancy, b. Oct. 11, 1799, at N. L.; d.l822; m. Earl Loomis. Child: a. Earl Loomis, b. Sept. 25, 1822; m. Emily Bronson, and they had three children, Arthur, Emma, and Irving. 75 III. GeorgeW.,b. Apr. 22, 1802. IV. Lydia, b. July 29, 1804; m. Solomon Gritman. She died 1843. Children : a. Rochester Gritman. b. Adeline Louise Gritman, b. Jan. 28, 1825; m. James Albert Chase O'Brien. See Cleveland Genealogy, p. 1337. c. Addison Gritman; m. Mary Burlingham. d. Jackson Gritman. V. Eunice, b. Sept. 26, 1806; m. Earl Loomis (his second wife) she d. Feb. 17, 1901, aged 95 years and 5 months. Res. Poolville. Children : a. Nancy W. Loomis, b. July 7, 1829; d. Sept. 2, 1840. b. Harvey A. Loomis, b. Apr. 12, 1831; m. Elizabeth Jenks. Child : Miriam Loomis. c. Luther C. Loomis, b. Sept. 6, 1834; m. Sarah Smith and d. Mar. 15, 1875. d. Sylvia S. Loomis, b. Sept. 14, 1836; d. May 1, 1856, unm. e. Lovina L. Loomis, b. Sept. 11, 1838; m. Horace Craine. She d. Apr. 14, 1887. They had one child, Nellie Craine, b. about 1865, who m. Felter. f. Phebe A. Loomis, b. Feb. 13, 1840; m. Nov. 30, 1867, Arnold Peleg Cranston, b. 1837, of Poolville, N. Y. Children : 1. H. De Alton Cranston, b. Feb. 5, 1870. 2. Lena M. Cranston, b. Sept. 15, 1871. -Ill- 3. Julius H. Cranston, b. Sept. 8, 1874. g. Mary L. Loomis, b. Apr. 25, 1843; m. Rev. Mr. Hugh- son, and they had a son Burton Hughson. h. George W. Loomis, b. Dec. 20, 1844; m. Fletcher, and they had two children, (1) Charles Loomis, and (2) Lute Loomis, b. about 1880. 76 VI. Giles, b. May 21, 1808; m. Lois Carrier. 77 VIL Harvey, b. Sept. 30, 181 1 ; m. Orilla Lee. 33* WILLARD* (Jeremiah,^ Peter,- John'), b. Dec. 4, 1768, at North Parish; m. (1) Hannah Chapel, dau. of Ezekiel and Sarah (Gardner) Chapel, and she died June 14, 1809; (2) Theoda Chapel, dau. of Jedediah and Theoda (Swaddle) Chapel. She d. Dec. 5, 1865. He d. Nov. 7, 1848, and on Dec. 4, 1848, his son Gardner was appointed administrator of his estate. Lived on "Chapel Hill," Montville. Children (by first marriage) : L Phebe,^ b. Sept. 25, 1796; m. Hon. Joseph Lee Chapman. Children : a. Oliver Wolcott Chapman, b. Oct. 21, 1818. b. Sarah Gardner Chapman, b. Sept. 15, 1821. m. Alvin Gardner. c. Hannah Chapman, b. June 27, 1824, m. Artemus Gardner. d. Frank Chapman, b. 1827, d. young. e. Leander Chapman, b. May 18, 1828. f. Mary Jane Chapman, b. . g. Charles Allen Chapmen, b. Oct. 28, 1838. n. Sally, b. Nov. 9, 1798; m. William Sharp. IIL Mercy, b. Apr. 10, 1801 ; m. Nathan Dart. 78 IV. Gardner, b. Apr. 20, 1803. 79 V. Peter, b. June 18, 1805. VI. Amy, b. Nov. 25, 1807 ; m. Charles Payne. -112- (By second marriage) : VIL Hannah, b. Mar. 9, 1812; m. Henry J. Fanning. VIII. Linda, b. Aug. 25, 1818; m. Thomas W. Champlin. IX. Willard, b. Mar. 27, 1824, moved to Indiana; m. (1) Laura L. Gates ; (2) . 34* ZADOC* (Jeremiah,^ Peter,- John'), b. Jan. 20, 1772; m. Apr. 1, 1802, Lovina, dau. of Jabez and Lydia (Harris) Holmes. She was born Jan. 31, 1780. He moved to Hamilton, N. Y., late in life, and died there July 4, 1835. The land records recite that he resided at Montville as late as Jan. 15, 1828. She d. Aug. 20, 1870. Children : I. Harriet S.,^ b. May 25, 1803; d. Jan. 13, 1826, unm. 80 II. Aaron Burr, b. Oct. 30, 1806; d. about 1885. III. Lydia Harris, b. May 5, 1808; m. (1) Sept. 30, 1827, Caleb Baker Manwaring, b. Jan. 21, 1802 at Norwich; removed to New York state. They had one child who d. in infancy. She m. (2) Aug. 31, 1834, John Watrous. She d. Jan. 6, 1835. IV. John Baker, b. Sept. 6, 1817; d. Dec. 15, 1825. 35* EZEKIEL* (Samuel,^ Peter,- John'), b. Apr. 4, 1766, at Lebanon, Conn. His boyhood and youth were spent at sea with Captain John Arnold. He married on Mar. 19, 1794, Cynthia Torrey of Lebanon, whose father was a sea captain. In 1798 or 1799 he settled at Monmouth, Maine. Children : I. Cynthia, b. ; m. Judge David White, son of Major Benjamin White, high sheriff of Kennebec County. He subsequently removed to Skowhegan, Me. II. Charlotte, b. , 1811; m. William Frederick Tilton, b. Aug. 12, 1805; d. Mar. 13, 1889. She died July 23, 1893. -113- Children ; a. Harriet O. Tilton, b. May 22, 1832; m. James O. Preble, d. Oct. 31, 1882; res. Monmouth, Me. Children : 1. Ellen Preble, b. July 28, 1859; d. Aug. 7, 1865. 2. Frederick Preble. b. William Henry Tilton, b. Aug. 12, 1837; m. Nellie Pike, d. Feb. 28. 1889. Children : 1. Charles Frederick Tilton, b. Feb. 17, 1866, d. in infancy. 2. Charlotte S. Tilton, b. July 14, 1867. 3. Charles H. Tilton, b. Sept. 6, 1870. 4. Evangeline P. Tilton, b. July 4, 1877. fittb (3eneration. 36* NATHAN* (Samuel,-" Ichabod,' Christopher,' John'), b. in 1764, at Lyme; m. Lydia Squires. His name is on the census roll of Cornwall in 1790. A few years after 1800 he sold his property there, located on Waller Hill, to Deacon Samuel Adams, and re- moved to Madison County, N. Y., and later to Chautauqua County. Children: 81 I. Seba, b. Aug. 11, 1787. II. Lydia, b. ; m. Abner Hopkins; they had a son, Jerit Wickwire Hopkins, b. May 2, 1826; m. Sept. 24, 1883, Nellie Chesebrough, b. Feb. 19. 1849. Res. Los Angeles, Cal. 82 III. Samuel, b. June 6, 1790. IV. Eunice, b. ; m. Hood. They had a son, Alonzo Hood. V. Jesse, b. ; m. Lucretia Howe. Res. Albion, N. Y. VI. Elizabeth, b. . -114- 83 VII. Nathan, b. about 1804. VIII. Amanda, b. . 37* CAPTAIN JARET' (Samuel," Ichabod'), b. at Cornwall, Conn., in 1770; d. 1814; m. Oct. 6, 1800, Mollie Hopkins, b. in 1771. In 1797 he removed with his brother Samuel to Madison, N. Y. About this time their brother Nathan also came to Madison County and located at Eaton ; but subsequently sold his property and moved to Chautauqua County. Their brothers David and James also removed to Madison County, the former locating at Georgetown, the latter at Hamilton. In 1808 Jaret was appointed ensign in Capt. John West's Company of militia; the following year he was promoted to the rank of lieutenant and in 1812 he was Captain of a company in Col. Erastus Cleveland's Regiment. Children : I. Melinda, b. 1803; d. 1863; m. Benj. Wilbur. Children : a. Mary Wilbur, m. Henry Crippen. Child: 1. Elizabeth. b. Sarah Wilbur, m. Hon. J. J. Parry, of Rome, N. Y. Children : 1. William Watkin Parry of Rome, N. Y. 2. Dr. Angenette Parry, now practicing in New York City. 3. Dr. Eleanor Parry, now practicing in New York City. c. Dora Wilbur. d. Benjamin Wilbur. II. Sybel, b. 1807; m. John Ford; res. Natural Bridge, N. Y. Child: John Ford. 84 III. Gleason, b. Mar. 10, 1812. 85 IV. Jared, b. Apr. 24, 1815. -115- 38* DAVID' (Samuel," Ichabod,' Christopher, '' John'), b. about 1776; removed to New York state and later settled at Georgetown, about 1825; m. Nancy Marshall who d. in 1808; he d. at George- town about 1830, aged 54 years. Children : I. Samuel, b. 1795; d. May 20, 1879; m. (1) Polly Pierce of Eaton, N. Y.; (2) Ellen Hunt. Child: A daughter. II. Hiram, b. 1800; d. 1893; m. Dolley Stevens of Lebanon, N. Y.,b. 1798; d. 1874. Children : a. Jerusha, b. 1827; m. Charles Beebe, and they had a daughter Olive Beebe, b. ; m. A. Seely; res. Georgetown. b. Frank, b. 1830 ; res. West Eaton, N. Y. III. Lewis, b. 1812; d. 1870; m. Louisa Gipsin. IV. Mollie, b. ; d. 1850; m. John Richmond Morgan; res. Eaton N. Y. Children : a. George Morgan, b. ; res. Oneida, N. Y. b. Nancy Morgan. c. Mary Ann Morgan. d. Matilda Morgan, res. Earlville, N. Y. e. Jane Morgan, res. Earlville, N. Y. f. Clarissa Morgan, res. Woodstock, N. Y. 39* JAMES' (Samuel," Ichabod^), b. April 30, 1776, at Cornwall, Conn., m. (1) Nov. 9, 1799, Hannah Peckham, b. March 14, 1778, at Newport, R. I., daughter of George Peckham and granddaughter of Josiah Bartlett, one of the signers of the Declaration of Independ- ence. She d. Sept. 1820. He m. (2) Mrs. Ruth Skeels; and (3) -116- James (:}<)), Ely CI'.)), and Cornelius ( 120) in Nov. 1845, Rachel Aldrich. He d. at Hamilton, N. Y., June 15, 1864. In politics he was a Whig. Children : I. Alvin, b. Mar. 29, 1801; m. Fannie Murdock, Apr. 27, 1826. Res. Hubbardsville, N. Y. He d. Jan. 31, 1880, and she d. Feb. 22, 1880. No issue. 86 II. Lewis, b. Nov. 19, 1802. 87 III. Charles, b. Sept. 28, 1804. 88 IV. Samuel, b. July 19, 1806. V. Willard, b. Nov. 11, 1808; m. Betsy Stebbins, Jan. 14, 1852. He d. about 1898. Res. East Hamilton, N. Y. No Children. VI. Gleason, b. March 5, 1810; m. Ambrosia Beach at Hamilton, N. Y. She d. May 12, 1893. He d. July 30, 1871. No children. 89 VII. George,b. Nov. 11, 1815. 90 VIII. James, b. Mar. 25, 1818. 40* LIEUTENANT ISAAC' (Samuel,' Ichabod,'' Christopher,^ John'), b. in 1783 at Cornwall, Conn.; d. Mar. 25, 1845, aged 63 years; m. (1) Oct. 8, 1805, Sarah Dennis, b. July 2, 1781, at Can- terbury, Conn.; (2) Oct. 17, 1817 at Junius, N. Y., Nancy Evans, b. at Middletown, Conn., Mar. 8, 1798; d. June 9, 1857. On Nov. 5, 1813, he was a private in Capt. John Griffin's Company of Will- cocks' Regiment of New York Cavalry, War of 1812. Subsequently he was promoted to the rank of ensign and served in that capacity from May 1, 1814 to Nov. 8, 1814, in Capt. Nathaniel F. Knapp's Company of Swift and Dobbin's Regiment of New York volunteers. In 1816 he was lieutenant of a company of Porter's volunteers, in the militia. Children (by first marriage) : 91 I. James Spencer, b. Aug. 26, 1806; m. Sarah Flack. II. Samuel Wadsworth, b. June 4, 1808; d. at Valelia, La., unmarried. , -117- III. Hannah, b. Mar. 11, 1809; m. (1) Festus Davis; (2) Orson Sherman, Child (by first marriage) : a. George Davis, b. . IV. Jane Dennis, b. Feb. 19, 1813; m. May 17, 1842, Chauncy Knowlton. No issue. (By second marriage) : V. Lemuel R., b. Sept. 4, 1818; d. Nov. 20, 1844, at Troy, N. Y. ; m. May 10, 1842, Sarah Forrest; they had one child that d. in infancy. VI. Mary, b. Sept. 4, 1818; d. 1826. VII. Cordelia, b. Oct. 31, 1820; d. Aug. 4, 1882; m. Sept. 9, 1838, Francis Wilsey, b. July 27, 1807, in Sullivan County, N. Y.; d. in Nov. 1882; res. Petalunia, Sonoma County, Cal. He was one of the pioneers of California in 1849. Children : a. Mary C. Wilsey, b. Feb. 17, 1845, near Chippewa, Canada; m. Sept. 30, 1860, Leonard F. Spaulding, b. Oct. 27, 1829, son of Leonard and Sarah (Lawrence) Spaulding, of Medford, Mass. He d. Sept. 9, 1883, at Pt. Arena, California. She res. at McKittrick, Cal. Children: 1. Mae A. Spaulding, b. Sept. 11, 1861; m. Mr. Dunn. 2. Maud E. Spaulding, b. May 28, 1865; m. Mr. Barney. b. Frances A. Wilsey, b. May 4, 1849; m. William Donkin of San Francisco. c. Ella Jennie Wilsey, b. Oct. 3, 1857; m. Frank Haney, a captain during the Civil War; he d. at Cloverdale, Cal., in 1900. -118- VIII. Sarah, b. Jan. 14, 1823; d. Sept. 26, 1843, at Schenec- tady, N. Y. 92 IX. Andrew Evans, b. Feb. 7, 1825; m. Emma Horton, 1851. X. William Shepard, b. Apr. 22, 1826. He was a sailor, a soldier in the Mexican War, a cavalryman during the Civil War. Resided a few years ago near Chicago. XI. Ruth Evans, b. Oct. 17, 1830; m. (1) Jacob Frank, b. 1817, d. Oct. 20, 1857; (2) Sept. 12, 1862, Charles Wilds, b. Apr. 29, 1834. Res. Auburn, N. Y. Child (by first marriage) : a. Clara Frank, b. Mar. 14, 1855; d. Jan. 22, 1857. 93 XII. Isaac Henry Yates, b. Apr. 24, 1837. 41* JOSHUA' (Oliver,* Ichabod,' Christopher,' John'), b. ,1781; d. Feb. 1, 1816; m. Elizabeth . Removed to Eaton, Madison County, N. Y. Children : I. Margaret, b. ; m. Daniel Butler. II. Irene, b. , 1809 ; d. 1832. 42* DANIEL'* (Oliver,* Ichabod,'Christopher,7ohn'), b. ,1782; d. 1870; m. Mary Scoville, at Cornwall, Dec. 30, 1803. In April, 1825, he was appointed a member of a committee to build a meet- ing-house for the Society of North Cornwall. He was the owner of a large farm of over a thousand acres on Cream Hill. Children : I. Irene, b. Jan. 12, 1806; m. Lewis Dean, and d. Mar. 3, 1824, at birth of twins who d. when two years old. 94 II. Chester, b. May 29, 1810. 95 III. Raymond, b. Jan. 28, 1816. IV. Mary, b. Dec. 28, 1817; d. July 30. 1850; m. Joseph Kinney of Cortland, N. Y. -119- Children : a. Amelia Kinney, b. ; m. Daniel E. Smith. After her death he m. Sarah Jane Wickwire. b. Helen Kinney, b. ; d. unm. c. Edgar Kinney, b. ; deceased. 43* RICHARD' (Oliver,* Ichabod,' Christopher,^ John^), b. m. Eunice, dau. of Samuel Scoville. Removed to North Canaan in 1842. In 1804 he was a member of the Second Congregational Church at Cornwall, being called "Richard Wickwire 2d." In 1812, 1816 and 1821, in the Canaan records he is described as "of Cornwall." He d. about 1851. Children: ^ I. Rhoda, b. ; m. James Reed, son of Hawley Reed; res. Cornwall. Children : a. Hawley Reed. b. John Reed. c. Henry Reed. d. Samuel Reed. e. Abigail Reed, b. Mar. 21, 1832; m. Ralph Butler, her cousin. f. Reed (dau.), b. ; m. Hiram Garner. 96 II. Ransom, b. 1817. III. David, b. ; d. young. IV. Ursula, b. ; m. Richard Potter. 44* NEWTON C.^ (Oliver,* Ichabod,^ Christopher,'^ John'), b. Aug. 20, 1818; m. (1) Elizabeth Crandall in 1840; (2) Margaret Liscom in 1870; (3) Emily Reed in 1881. Res. Goodland, Ind. Retired from business prior to 1901. In 1901 he wrote "I myself, though almost eighty-three years of age, feel yet quite a young man." -120- Children (by first marriage) : I. Clark, b. 1844; enlisted in war of '61 and d. in 1862. II. George, b. 1850; d. 1867. III. Frances, b. 1852; m. George Linfoot of Chicago, 111. Children : a. Margaret Linfoot. b. Courte Linfoot. c. Carroll Linfoot. IV. Elnora, b. 1856; m. Albert Wild of Goodland, Ind. Children: a. Jeannette Wild. b. Harry Wild. 97 V. Chester, b. 1858. VI. Clara, b. 1860. (By second marriage) : VII. Nellie, b. 1872. VIII. Frederick, b. 1874; deceased. IX. Dora, b. 1879. 45* JOHN'* (Ichabod,* Ichabod,' Christopher,'' John^, b. 1777; m. Rhoda Hubbard. He served in the War of 1812, and received a land grant in 1859. He d. in 1863. He resided at Batavia, N. Y., in 1821; removed about 1840 to Pierpont, Ashtabula County, Ohio; about 1847 to Winslow, 111. Children : I. MaryE.,b. . 98 IL George H.,b. . 99 III. Ely,b.Jan. 2, 1815. 100 IV. Henry E., b. Aug. 26, 1815. (?) 101 V. JosiahH.,b. . 102 VI. EzraD.,b. 1821. -121- 46* ISAAC (Ichabod/ Ichabod," Christopher,^ John'), b. May 1, 1780; d. Nov. 29, 1857; m. Abigail Goodell. Res. Darien, N. Y., to which town he moved about 1806. She d. May 19, 1846, aged 62. He was buried at Corfu, N. Y. Children : I. Harry, b. 1804; m. when about 50 years of age; d. Apr. 29, 1879. No issue. 103 II. Rensselaer G. , b. May 28, 1806. III. Harriet, b. , 1808; m. Mallory of Batavia, N.Y. Children: a. Levant Mallory, b. Jan. 1, 1831; m. Sept. 5, 1858, Emily Sumner. They resided at Batavia. Children : 1. R. G. Mallory, b. Sept. 20, 1859. 2. H. L. Mallory, b. Sept. 23, 1860. 3. Harriet B. Mallory, b. May 23, 1864. 4. J. D. Mallory, b. Jan. 5, 1866. 5. M. W. Mallory, b. May 10, 1869. 6. B. P. Mallory, b. Sept. 5, 1871. 7. Lillian E. Mallory, b. Feb. 15, 1875. b. Leverett Mallory, b. ; m. Jane Swift. Children : 1. Charles L. Mallory. 2. Mary Mallory. 3. James D. Mallory. 4. Kate Mallory. 47* GEORGE* (Ichabod,* Ichabod," Christopher,^ John'), b. Jan. 10, 1787; d. May 4, 1865; m. about 1810, Clarissa Holcomb. She d. Aug. 20, 1854. He removed from Connecticut to Western New York and resided at Darien, N. Y. and Albion, Penn. -122- Children : I. Amasa H., b. Oct, 4, 1812, at Canaan, Conn. ; m. Lucre- tia Huntley. He died in 1892 at Pierpont, Ohio. No issue. II. Sarah Ann, b. May 8, 1814; d. May 7, 1844; m. William Way. Children : a. Alvira Way, b. ; m. William Selleck. Children : 1. Charles Selleck. 2. Mervin Selleck. b. Polly Way, b. ; d. in Dec. 1860. c. Clarissa Jane Way, b. ; m. Albert Clark. Child: 1. Ella Clark, b. ; d. 1878. 104 III. Joel H., b. Feb. 14, 1816. 105 IV. Horace H. , b. Dec. 6, 1819. V. Jane, b. Dec. 1, 1823; m. Aug. 9, 1840, James A. Cole, b. Sept. 29, 1817, in Ashtabula County, Ohio. They removed to Pittsford, Mich. Children : a. Orlando M. Cole, b. Oct. 4, 1842. Served nearly three years in the Civil War; was held a prisoner six months in Alabama; was sent to Vicksburg for ex- change; was on the steamer Sultana when she ex- ploded on the Mississippi, but was uninjured and was rescued three miles down the river. He married and they had : Children: 1. Jessie H. Cole. 2. Ruby Jane Cole. 3. James Warren Cole. 4. Florence Cole. -123- b. Hiram A. Cole, b. Mar. 11, 1845. Has a dau. Lillian Cole. c. Harriet P. Cole, b. Feb. 15, 1847; m. Rush, and had a son Earl Rush. d. James Warren Cole, b. July 25, 1850. Has a dau. Hattie L. Cole. e. Herbert E. Cole, b. Sept. 16, 1852. Has a dau. Eva Anna Cole. f. Hugh M. Cole, b. May 8, 1859. Has a son Theodore Hugh Cole. 106 VI. Roswell, b. Aug. 5, 1826. 48 EZRA' (Ichabod,-* Ichabod,' Christopher,' John'), b. 1792; m. in 1817, Prudence Peabody. Res. Darien, N. Y. ; removed about 1835 to Bronte, Canada. Both were buried there ; she d. about 1851. Children : 107 1. Orlow,b. 1818; d. 1893. II. Ichabod, b. 1820; d. 1844, buried at Bronte, Can. III. EHzabeth, b. Oct. 4, 1822; m. George W. Wright of Corfu, N. Y. Children: a. Niles H. Wright, b. Nov. 14, 1849. b. Calvin F. Wright, b. Sept. 12, 1853. c. Ada L. Wright, b. Aug. 4, 1856. d. Orlow W. Wright, b. July 17, 1859. IV. Mary A., b. 1829; m. Philip Sovereign. They lived at Benton Harbor, Mich. Children. a. Amy Sovereign. b. Myra Sovereign. c. Mahala Sovereign. d. Edwin Sovereign, d. before 1901. V. Harriet, b. 1831; m. 1862, James H. Lockwood. They resided at Appalachicola, Fla. -124^ Children : a. Lillian Lockwood.b. 1851. b. William A. Lockwood, b. 1853. VI. Niles Llewellyn, b. Feb. 9, 1833; m. Dec. 22, 1862, Margaret A. Morris. Res. St. Louis, Mo., architect and building contractor; they had two children, who died in infancy. 49 JOHN' (Richard*), b. Resided at or near Falls Village, Conn. Children : L Fannie. IL Ruth. in. Elijah. IV. Sarah J. 50^ ELIJAH « Village, Conn. Children : (Richard'), b. I. II. Ill IV. Fannie, Jeannette, b. 1831 ; m. George, b. ; m.— Children: a. Edgar. b. Harry. Daniel, b. ; m. — a. Hawley. He resided at or near Falls Welch. b. c. d. e. Edward. Adaline. Irving. Frederick. V. Chauncy, b. m. -125- Children : a. Charles. b. Frank. c. Fannie. d. Lee. VI. Frances. VII. Fannie Maria. 51* GRANT' (James," James,' Christopher,' John'), b. Aug. 10, 1781, at Litchfield, Conn.; m. Mary Throop, dau. Benjamin and Mary (Burgess) Throop. He resided at Florence, Oneida County, N. Y. His sons were all of large stature, except Alvin. He re- moved about 1858 to Farmington, 111., and d. shortly afterward. She d. about a year later. Children: I. Mary,' b. Jan. 30, 1806; m. Woodard Blakeslee, and res. at Florence, Had several children. 108 II. James, b. Feb. 1, 1808. 109 III. Benjamin, b. Mar. 11, 1810. IV. Sarah, b. Sept. 7, 1811; m. Curtis, of Tayberg, N. Y. Had three or four children, some of whom now reside in Boone County, Iowa. V. Deborah, b. April 2, 1813; m. Nathan Alworth and had several children, names not learned. 110 VI. AlvinH.,b. April 23, 1815. 1 1 1 VII. Horatio G. , b. Oct. 2, 1817. VIII. Sabrina, b. April 15, 1820; m. Simpkins. Had a son who d. young. IX. Merritt, b. April 28, 1829. 52 Dunning. ALMENA' (James," James,^ Christopher,' John'), b. May 27, 1791; m. Jan. 27, 1812, Benjamin Dunning, b. Jan. 22, 1786, son -126- of Reuben and Abigail (Lobdell) Dunning of Morris, Conn. They resided at Bethel, Conn. He d. Feb. 5, 1870, aged 84. She d. Feb. 22, 1880, aged 88 years. Children : I. Le Grand Lewis Dunning, b. Oct. 27, 1812; d. Oct. 3, 1860; unm. II. James Landers Dunning, b. Dec. 3,1813; m. Betsy Baker (?). He resided at Atlanta, Ga., and d. Feb. 8, 1874. Children : a. Volney Dunning. b. Augusta Dunning. c. James Dunning. III. Rhoderick Conroy Dunning, b. Jan. 8, 1815; m. May 19, 1851, Grace Dwyer, and d. May 5, 1857. She d. in 1895, aged 69. Children : a. Phebie S. Dunning, b. Sept. 25, 1852; m. Apr. 27, 1871, Charles Keeler. Children : 1. William R. Keeler, b. 1872, d. Dec. 3, 1894. 2. Arthur R. Keeler, b. . 3. Reuben C. Keeler, b. . 4. Herbert E. Keeler, b. . 5. Merrit Keeler, b. ;d. young. b. Mary Grace Dunning, b. May 15, 1854; m. Feb. 17, 1903, Wilbur H. Case; res. Lakeside, Conn. IV. Sarah Minerva Dunning, b. Aug. 3, 1818; d. Apr. 5, 1858; m. Ruf us Lyman. Children : a. Julia M. Lyman, b. Aug. 12, 1849; m. Frank Catlin, and had a child, Edith. b. Florence Lyman, b. Dec. 8, 1850; m. James Bassett. Children: James, Frederick, Philip, John, Buell, Florence, Faith and William. -127- c. Myra L. Lyman, b. Nov. 3, 1852; m. Edwin Gilbert. Children : Reuben, Ralph and another who d. young, V. Ruth Abigail Dunning, b. July 3, 1821; d. Mar. 4, 1885; m. Oct. 26, 1848, Samuel H. Guernsey. VI. Alza Almira Dunning, b. Feb. 27, 1826; m. (1) Leverett Barnes, and (2) Frederick Judd ; she d. July 8, 1907. VII. Mary Eliza Dunning, b. Jan. 2, 1829; m. Dec. 11, 1850, William Willson Lee, son of Daniel and Mary (Johnson) Lee. Res. Thomaston, Conn. VIII. Reuben Skidmore Dunning, b. Dec. 18, 1831; d. Feb. 1, 1873; m. Oct. 11, 1856, Amelia Smedley. Children : a. Robert, m. and had two children, Florence and Leslie. b. Julia, m. Henry Burchall, c. William, m. Cora Hubbard, and d. Feb. 1899. IX. Cornelia Mertilla Dunning, b. July 16, 1838; d. Apr. 22, 1873. 53* ALVIN BENJAMIN' (James," James,' Christopher,' John'), b. July 7, 1796, at Morris, Conn.; m. Dec. 17, 1828, Sarah Miranda Humiston, dau. of Bennett Humiston, b. April 4, 1795 at Washing- ton, N. Y. ; she d. July 6, 1866. He resided in Warren, Conn., until 1867 when he removed to Sheffield, Mass., where he resided the remainder of his life. He died Jan. 14, 1887, aged over 90 years. He served in the War of 1812, enlisting April 1, 1813, when less than 17 years of age. Served at Sacketts Harbor, Governor's Island and Plattsburgh. Was promoted to be bugler and was discharged in April, 1818. He wrote a brief account of his service and closed it with the following sentence: "I enlisted for five years, and served my time out." Children : I. James Welcome,* b. Sept. 1830; unm. 112 II. Theodore Curtis, b. Oct. 17, 1832. 113 III. Manley Horatio, b. Sept. 1, 1834. -128- 54* MERRITT^ (James," James,^ Christopher,' John'), b. Mar. 27, 1799; d. Oct. 26, 1828; m. Maria, dau. of David Pulford. Re- sided at Warren, Conn. He was a member of the Masonic Lodge at Woodbury, Conn. Children : 114 I. Edwin, b. Nov. 10, 1825; m. Nancy L. Whitney. 115 II. Charles Everett,^ b. June 8, 1827. 55* SHELDON' (Grant," James,' Christopher,' John'), b. Mar. 22, 1795; m. Calinda Freeman, of Colchester or Haddam, b. 1794 and d. Aug. 29, 1883 ; res. Morris, Conn. He d. June 4, 1852. The cemetery at West Morris contains a headstone erected to their memory. Children : I. Cynthia, b. . II. Clorinda, b. . III. Lydia Ann, b. . IV. Benjamin, b. 1819; d. May 23, 1854; m. Dec. 6, 1847, Cynthia Clark, b. 1823 and d. Oct. 9, 1879. 56* CHARLES' (Grant," James,' Christopher,' John'), b. June 28, 1805; m. Belinda Griswold, Nov. 10, 1828. Residence, Morris, Conn. 5 Senate Doc. 1882-3, p. 552 states that Belinda Wick wire, a widow, residing at West Morris, Conn., was a pensioner. Children : I. Jane, b. . II. Emma J., b. 1843; m. James Shaw and d. Jan. 8, 1900, leaving one daughter. III. Franklin L., b. 1844; enlisted in Company C, 13th Conn. Volunteers and d. at New Orleans, June 26, 1862, aged 18 years. In 1885 the people of the town of Sharon, Conn., -129- erected a monument, "In memory of the brave men who enlisted from this township and fell in the struggle to maintain the Union." Upon the north face of the monu- ment appears the name of Franklin L. Wickwire. 57* DAVID' (Dyer/ Zebediah,' Christopher'), b. Sept. 19, 1781; d. 1877; m. Abigail Little. Children: 116 I. Dyer/b. 1813. 117 II. John T-.-'b. 1816; d. 1878. III. Sarah J.,* b. ;m. James McDonald. Children: a. Edmond McDonald, b. . b. David McDonald, b. . c. Fanny McDonald, b. . d. Lydia McDonald, b. . e. Agnes McDonald, b. . f. Isaac McDonald, b. . g. Elijah McDonald, b. . h. Watson McDonald, b. i. James McDonald, b. — 58* THOMAS' (Dyer,' Zebediah,' Christopher'), b. Sept. 19, 1781; m. Jerusha Reid; res. Wolfville, N. S. Children: I. Mary^\pphia, b. Nov. 17, 1810; d. 1884; unm. II. Daniel Clark, b. Aug. 12, 1813; left home when young, and when last heard from was at New Orleans. III. Edmund Greenleaf, b. Nov. 13, 1815; d. Sept 18, 1876. Res. Wolfville, buried at Hantsport. Has a son at 1490 Washington street, Boston. 118 IV. Ezra Reid, b. Oct. 13, 1818. 1 19 V. Gideon Thomas, b. Feb. 26, 1823. -130- Jonathan Wickware (HO). 59* JAMES ^ (Dyer/ Zebediah,' Christopher,' John'), b. Mar. 7, 1790; m. Abigail Miner, dau. of James and Elizabeth Miner, Oct. 26, 1814. He d. in Wisconsin, Apr. 20, 1879. Res. Waupaca, Wis. Children : I. Isaacb. Sept. 2, 1815. II. Susannah, b. Mar. 2, 1817. III. Elizabeth, b. Dec. 1, 1818. IV. Rebecca, b. Dec. 1, 1820. V. Eunice, b. Apr. 13, 1822. VI. Ann, b. Oct. 12, 1825 at Horton, N. S. ; m. at Milwaukee, Wis., Dec. 30, 1845, Avery Christopher Grant, b. Attica, N. Y., May 26, 1823 and res. at Kaukauna, Wis. VII. Mary. VIII. Abigail. IX. James. X. Jane. 60 JONATHAN' WICKWARE (Philip," Jonathan,' Jonathan,' John'), b. Aug. 14, 1773; m. Eliza Champenois, b. July 9, 1775, d. Feb. 3, 1834, dau. of Daniel and Margaret (Purdy) Champenois. Daniel Champenois was b. April 21, 1750, and Margaret Purdy was b. Dec. 23, 1755. The ancestors of Margaret Purdy fled from France at the time of the Huguenot persecution. Jonathan Wick- ware died at Lansingburgh, N. Y., on June 7, 1844, aged nearly 71 years. A granddaughter of Jonathan and Eliza writes: "They were grandparents of blessed memory;" and the widow of Cornelius writes: "I wish I might give you some idea of the beautiful Chris- tian life of Jonathan Wickware, my husband's father. He founded the Presbyterian Church of Lansingburgh, and his last years were devoted to good works. His entire family, sons and daughters,, were lovely Christian people and models of excellence. My son -131- William T. died suddenly of pneumonia in Seattle. He was a shining example of sterling worth; upright, honest and the soul of honor, and beloved by all who knew him." Children: I. Elizabeth, b. Sept. 18, 1796; m. Frederick H. Harris, of Lansingburgh, N. Y. She d. Jan. 12, 1823, at the birth of her daughter, Elizabeth Wickware Harris. II. John, b. Mar. 23, 1798; d. Feb. 1, 1832. 120 III. Cornelius, b. Dec. 22, 1801. IV. Hester, b. Apr. 18, 1807; d. Mar. 20, 1879; m. Cornelius L. Gaston, and they had a son, John Gaston of Lan- singburgh, N. Y. He is deceased, his widow res. at 616 Third Ave., Troy, N. Y. V. Margaret Rebecca, b. Oct. 19, 1815; d. June 8, 1880 ; unm. 61 PHILIP^ (Lebbeus,' Lebbeus,') b. about 1770; m. . Lived in'Ontario. Children: 121 I. Philip,'*b. July 24, 1791. II. Jonathan. III. Lebeous. (?) IV. Jane, b. ; m. George Bronson. V. Polly, b. ; m. Gilbert Griffin. 62 JONATHAN^ (Lebbeus," Lebbeus,') b. about 1772; m. Eunice HuflE, who had been brought to Canada by the Indians under Brant. Lived in Ontario. Children : 122 I. Samuel,' b. about 1791. II. Jonathan, b. ; never married. 123 III. Lebbeus, b. ; m. about 1816, Anna Stewart. IV. Elizabeth, b. ; m. William Monroe. -132- Children : a. Elizabeth Monroe. b. William Monroe. V. Eunice, b. ; m. James Cumiford, and they had a child, Nelson Cumiford. 124 VI. James, b. ; m. Eunice Wolar. 63* JAMES' (Lebbeus,* Lebbeus,' Jonathan,' John'), b. Feb. 16, 1774; d. June 16, 1813; m. Jan. 25, 1794, Lena Derrick, b. Sept. 26, 1773. Res. North Augusta, Grenville County, Ont. Children : I. Elizabeth,' b. May 5, 1796 ; m. Ephraim Earl. 125 II. Charles Derrick, b. Jan. 24, 1798; m. Eliza White. 126 III. Philip, b. Aug. 28, 1799. IV. John, b. May 3, 1801; said to have removed to New- York, near Ogdensburg. 127 V. James, b. June 22, 1803 ; m. Abigail White. VI. David, b. Aug. 7, 1805 ; d. Nov. 6, 1806. VII. Samuel, b. Aug. 7, 1805; d. Aug. 21, 1805. 128 VIII. Daniel P., b. Jan. 1, 1808. 129 IX. William, b. Aug. 18, 1811. X. Sally, b. May 2, 1813 ; d. June 16, 1813. 64 SAMUEL' (Alpheus,' Lebbeus,') b. Oct. 28, 1787; m. Feb. 6, 1809, Elizabeth Hughes, who d. Jan. 12, 1813; and (2) May 12, 1813, Elizabeth Cusenbary, dau. of Vincent and Polly (Davis) Cusenbary; she d. June 2, 1834. He was a lawyer and resided at Scottsville, Ky. ; about 1822, he was proprietor of the "More- head House" at Bowling Green, Warren County, Ky. He re- sided during his later years with his dau, Adaline, and d. in 1858 or 1859. His descendants possess a memorandum book in which -133- he had entered the record of the birth and death of "Rachel Wick- ware, the daughter of Samuel Say re," as heretofore given; it also contains a statement of property "received of my father Alpheus Wick ware." Certain other papers recite that he was of Warren County in 1818. Children (by first marriage) : I. Alpheus,' b. Sept. 28, 1811; m. Nov. 17, 1837, Catherine Pulliam of Allen County, Ky, They removed to Texas. Children: a. Lean, b. ;m. Byrd. b. Alphonso, b. ; d. single. (By second marriage) : 130 II. EHjah Jerome, b. Apr. 8, 1814. III. William, b. Aug. 2, 1816; m. Elizabeth Applegate of Grand Gulf, Miss. Children : a. Adeline, b. . b. Irene, b. . c. William, b. . IV. Mary Ann Elizabeth, b. April 5, 1818; m. Sydenham P. Cockrell, her cousin; moved to Grand Gulf, Miss., thence to New Orleans, La. Children : a. Mary Cockrell, b. ; m. Todd. b. Samuel, Cockrell, b. . c. Obedience Cockrell, b. . d. Sydenham Cockrell, b. . e. Johnson Cockrell, b. V. Sally, b. July 20, 1820; d. Aug. 12, 1820. 131 VI. Adaline L., b. June 18, 1822; m. Thomas S. Burton of Ky. 132 VII. Samuel, b. July 6, 1825. VIII. Martha, b. Nov. 13, 1828; m. Dr. Thomas Gibson. They resided in Robertson County, Ky. -134- Children : a. Traben Gibson. b. James D. Gibson. c. Bettie Gibson. d. Eugenia Gibson. e. Martha F. Gibson. f . Eva Gibson. 65 5)avi0. RACHEL^ WICKWARE (Alpheus/ Lebbeus^), b. Dec. 20, 1789; m. Harrison Davis of Allegheny County, Va.,in 1808. He resided in Logan County, Kentucky, until 1837, when he removed to Independence, Mo. She d. April 6, 1826. He d. May 8, 1849. Children : 133 I. Sallie Davis,« b. Aug. 5, 1810. II. Nancy Davis, b. July 4, 1813 ; d. Sept. 20, 1826. 134 III. Polly Ann Davis, b. Nov. 19, 1815. IV. John Davis, b. April 23, 1818; m. Sarah J. Colbum, who d. Oct. 7, 1890. Res. Warrensburgh, Mo. They had three children, who d. in early childhood. V. Elizabeth Davis, b. Aug. 5, 1823; d. Nov. 25, 1835, in Logan County, Ky. 135 VI. Martha Davis, b. May 22, 1825. 66 ELISHA' (Alpheus,* Lebbeus^"), b. Aug. 7, 1793; m. Jan. 17, 1819, Sarah Cusenbary, daughter of Vincent and Polly (Davis) Cusenbary of Allen County, Ky. She died about 1835. Res. Franklin, Ky, Children : I. Mary Ann Elizabeth,^ b. May 3, 1820; m. James Davidson of 111. They had a son Thaddeus C. Davidson, who until recently, resided at Kansas City, Mo. -135- II. Alpheus, b. Sept. 12, 1822. III. John.b. Feb. 5, 1825. 136 IV. JamesW.,b. Nov.22, 1827. 137 V. Vincent, b. July 25, 1830; moved to Girard, Kansas. 67* PETER* (Silas,* Peter,^ Peter^), b. Feb. 10, 1802; d. Apr. 11, 1873; m. Eliza Ann, dau. of John Rockwell, April 23, 1828. She d. Mar. 8, 1872, aged 67 years. They resided at Cornwallis, Nova Scotia. Children : 138 I. JohnLeander,'b.Junell,1832. II. Rebecca,* b. May 10, 1830; d. July 16, 1850. III. Ruth,^ b. Aug. 16, 1834. IV. Prudence Amelia,* b. Oct. 21, 1836; m. Stephen Sheffield, July 9, 1862. No issue. 139 V. William Nathan,* b. Nov. 18, 1839. VI. Emily,* b. May 28, 1842; d. June 26, 1879; m. Silas Alwardof St. John, N. B. No issue. VII. Laura,* b. Nov. (May) 25, 1844; d. Apr. 18, 1873; m. Edward M. Beckwith. No issue. VIII. Eliza Adelia,* b. June 25, 1847; d. July 24, 1850. 68* WILLIAM^ (Silas," Capt. Peter,^ Peter^), b. Apr. 10, 1810; d. 1885; m. (1) Rebecca Burbidge; (2) in 1843, Lavinia, dau. of David Eaton, b. July 5, 1818. He resided at Cornwallis. Children (by first marriage) : I. Arabella, b. , 1830 ; d. Sept. 6, 1831. (By second marriage) : II. Prudence R., b. 1844; d. Sept. 1891; m. Dr. D. Somer- ville Dickie. Children: a. Kate Dickie, b. 1865. -136- Elizabeth (Wickwire) Paterson (68a). b. Leah Dickie, b. 1867. c. Belle F. Dickie, b. 1868. d. Norma Dickie, b. 1870. e. Marietta Dickie, b. 1872. f. William S. Dickie, b. 1874. g. AnnieL. Dickie, b. 1877; d. 1881. h. Ira Snow Dickie, b. 1879. i. Annie Dickie, b, 1882. 140 III. George E.,b. 1845. IV. Mary E., b. 1847; m. 1865, Capt. Joseph E. Wood. Children: a. Ralph W. Wood, b. 1867. b. Prudence D. Wood, b. 1869. c. M. Bertha Wood, b. 1875. d. Joseph W. Wood, b. 1877. e. W. Milner Wood, b. 1882. V. Annabella.b. 1849; d. 1850. 141 VI. William F.,b. 1852. 142 VII. Peter E.,b. 1854. 143 VIII. Levi, b. 1857. 68a paterson. ELIZABETH^ (BETSY) (Joseph," Capt. Joseph,^ Peter,* John'), b. Nov. 1.3, 1792 (Nov. 1.3, 1791 (?)) at Cambridge, Vt.; edu- cated at the Moravian School, Bethlehem, Pa.; m. at her mother's house at Cote St. Antoine, Montreal, on May 30, 1812, Andrew Paterson of Quebec, son of Robert Paterson of Plewlands, Scot- land. Andrew was b. in 1784, came to Quebec in 1798; he was president of St. Andrews Society, and one of the founders of the Quebec Curling Rink; he died in Quebec in 1860. Children : I. Robert Paterson,* b. at Montreal, 1813; d. young. II. John Paterson, b. at Montreal 1814; d. young. -137- III. Susan Paterson, m. 1840, Gen. Vesey Kirkland, Cold- stream Guards. Children : a. John Kirkland, b. 1841; d. in New Orleans. b. Louisa Kirkland, b. 1842; m. Col. Close (A. M. C.) c. Margaret Kirkland, b. 1844; m. (1) Gen. Fellows; (2) Henry Makins,(Dean of the Faculty of St. Thomas Hospital, London, England.) No children by either marriage. d. William Kirkland, b. 1851; m. Hilda Risdale, England. Children : 1. John Kirkland. 2. Darsy Kirkland. 3. May Kirkland. 4. Vesey Kirkland. IV. Elizabeth Paterson; m. James Denholm, Quebec, (for- merly Scotland). Children : a. Humphry Denholm, died young. b. Andrew Paterson Denholm, m. Frances Johnston of Winnepeg. Children: 1. Margaret Constance Denholm. 2. Elizabeth Maude Denholm, m. Charles Allaway, (Winnepeg) 1903. V. John Paterson, lost in Gulf of Honduras. VI. Marian Paterson; m. 1854, James Dean of Quebec, (formerly of Scotland). Children : a. Andrew Lewis Dean, b. 1856; m. Campbell Mac- Cluckie of Scotland. b. George Dean, b. 1857; m. Jessie McWhirter, Belle- ville, Ont. -138- Children : 1. Hazel Marion Dean, b. 1885. 2. Ursula Dean, b. 1887. 3. Elizabeth Marion Dean, b. 1859. VII. Margaret Paterson; m. 1843, James Gillespie, Quebec, (formerly Park Hall, Scotland). Children : a. Elizabeth Gillespie, d. young. b. Andrew Gillespie, d. young. c. James Gillespie, m. Jane Hamilton, of Arnprior, Ont. d. Mary Gillespie. e. George Gillespie, m. Berthea Hamilton of Arnprior, Ont. f. Alexander Gillespie. g. Marion Gillespie; m. Wellington McGie of Ont. h. Thomas Gillespie, m. Mary Gray of Arnprior, Ont. i. Margaret Gillespie. VIII. Pemberton Paterson, d. Sept. 1890. IX. Grace Paterson, d. age 14. X. Thomas Paterson, d. young. XL George Paterson; m. (1) Jane McBean of Berthier, P. Q., (2) Rose Emma Reeve of Mount Murray, Murray Bay,P.Q. Children, of George Paterson and Jane McBean: a. Child, died young. b. Marion Jessie Paterson, m. James M. McCarthy of Sorel, P. Q. XII. Andrew Paterson, d. young. XIII. Mary Jane Paterson, m. Joseph Knight Boswell of Quebec (son of James Boswell and Martha Carey of Dublin, Ireland). Res. Quebec. Joseph Knight Boswell was b. in Dublin in 1812, was educated in Ireland, and after spending four years in Edinburgh, Scotland, came to Quebec in 1840. He d. in Dec. 1890, aged 78. -139- Children : a. James Boswell, b. May 16, 1852; d. unmarried 1893. b. Marion Boswell, b. May 1854. c. Vesey Boswell, b. April 25, 1856; m. (1) at Sydney, Oct. 20, 1898, Florence Isabel Bown of Port Morien, C. B.; (2) Elizabeth Margaret Brown of Quebec, (widow of Henry Brown) June IS, 1906. Children: 1. James Vesey Boswell, b. Aug. 25, 1900. 2. Florence Mary Boswell, b. Sept. 10, 1902; d. at age of four years. d. Joseph Knight Boswell, b. April 10, 1858. e. Ada Martha Boswell, b. Apr. 10, 1860. f. Laura Boswell, b. Oct. 17, 1862; m. Norman Chris- tensen of London, England, at Quebec, Sept. 18,1901. Child: Allen Hewiston Christensen, b. March 4, 1903. g. Margaret Louisa Boswell, b. Jan. 10, 1864. h. Andrew William Boswell, b. Nov. 23, 1865. i. Lewis Henry Boswell, b. Sept. 4, 1867. j. Charles Edward Allen Boswell, b. Sept. 27, 1870. k. Ernest Henry Boswell, b. June 27, 1873; d. Feb. 3, 1897. XIV. Leonora Paterson, m. 1858, John Greaves Clapham of Quebec. Children : a. Helena Clapham, d. young. b. Leonora Clapham, m. 1883, Herbert Gerard Ross of Quebec. Children : 1. Stuart Gerard Ross, b. 1884, killed in 1904. 2. Helena Ross. 3. Leonora Ross. 4. Irene Ross. -140- 5. Gean Ross. 6. Blanche Ross, d. young. 7. Marion Ross. c. Gresham Clapham, d. at age of four years. d. Elizabeth Blanche Clapham. e. Henriette Marion Clapham; m. Edgar Crow Baker of Victoria, B. C. f. Margaret Black Stuart Clapham; m. 1903, William Ward Spinks of Vernon, B. C. g. Samuel Clapham, d. young. h. Mary Adelade Clapham; m. 1894, George Hunter Ogilvie of Ontario. Children : 1. John Hunter Ogilvie. 2. William Ogilvie, d. young. 3. Marion Ogilvie. 4. Edgar Ogilvie. 5. Mary Adelade Ogilvie. XV. William Paterson, d. young. 69 CAPT. MILTON DANA* WICKWARE (Chapel,* Captain Joseph,' Peter,' John>), b. March 24, 1799, at Fairfax, Vt. ; m. April 17, 1825, Sarah, dau. of Solomon Austin. Resided at Col- chester, Vt. He d. Aug. 7, 1854. He was captain of the militia of Colchester. He held various public offices. She d. Mar. 13, 1889. Children : I. Harriet Anna,* b. Jan. 13, 1826; m. Alfred Collins. He d. at Waveland, Iowa, Oct. 28, 1878. They had two dau.: a. Sarah Collins, b. Sept. 14, 1863; m. Edward Brannon, Feb. 28, 1883, and d. in So. Dakota, Sept. 3, 1886. b. Ehza Collins, b. 1867; resides at Burlington, Vt. 144 II. George Chapel; b. Jan. 27, 1827. -141- III. Hiram Austin, b. Aug. 8, 1828; d. unm. Aug. 19, 1885. Was postmaster at Bakersfield, Cal., for 12 years prior to his death. IV. Joseph, b. Aug. 10, 1830; d. May 3, 1851. V. RolHn, b. Dec. 30, 1831; enlisted in a Vermont regiment, and d. in the Civil War, Aug. 1, 1864. VI. Bessie Miranda, b. Oct. 23, 1837, at Colchester, Vt. ; m. Jan. 1, 1866, Onyx Adams, b. at Milton, Vt., on May 29, 1843, son of Hector and Laura (Merriam) Adams. He d. in Oct. 1899. Res. Battle Creek, Mich. Children : a. Nellie E. Adams, b. Dec. 8, 1866; m. Mar. 24, 1894, Clarence D. Wheeler. She d. Nov. 7, 1898. Children : 1. Albert Ray Wheeler, b. Feb. 2, 1895. 2. Lynn Onyx Wheeler, b. Sept. 11. 1896. b. Rollin Wickware Adams, b. July 13, 1868. c. Milton Dana Adams, b. March 9, 1870. d. LilHan M. Adams, b. July 30, 1873; m. Aug. 1, 1900, Charles A. Reid of Battle Creek, Mich. Child: A son, b. May 28, 1901. e. Shirley Adams, b. Apr. 27, 1876. f. Orwin Adams, b. Aug. 27, 1879. g. Julia Adams, b. Aug. 27, 187,9. VII. Dana Melancthon, b. June 7, 1839; d. at Jersey City, Aug. 5, 1860. 145 VIII. Charles, b. Dec. 28, 1840. IX. Emma, b. May 12, 1843; m. Apr. 2, 1867, George L. McBride, b. July 11, 1841. They resided at Colchester, Vt., and removed to 169 Willard street, BurHngton Vt. Children: a. Charles Wickware McBride, b. Feb. 11, 1868; m. in Nov. 1893, Jennie Bixby of Essex. They reside at Underbill, Vt., and have two children: -142- 1. Florence McBride, b. Jan. 30, 1898. 2. Mildred McBride, b. June 7, 1899. b. George Dana McBride, b. Mar. 3, 1870; m. Viola Gray. They reside at Winooski, Vt. Child: 1. Dana Gray McBride, b. Apr. 6, 1896. c. Frances Eleanor McBride, b. Mar. 30, 1872; m. Charles Stevens of Winooski. Children : 1. Loren Stevens, b. Oct. 14, 1892. 2. Emma Stevens, b. May 31, 1895. 3. Elizabeth Stevens, b. Mar. 1, 1897. 4. Harriet Stevens, b. May 2, 1899. d. John Flavel McBride, b. Jan. 17, 1875. e. Rose Anna McBride, b. Sept. 15, 1876; m. J. Murray Wright and they reside at Colchester Centre, Vt. Children : 1. Dorothy Wright, b. Dec. 12, 1896. 2. Clarke Wright, b. Sept. 8, 1898. 3. George Lawrence Wright, b. Aug. 16, 1900. f. Lena Estelle McBride, b. Mar. 7, 1879. g. Harriet Emma McBride, b. July 11, 1882. h. Bessie Edith McBride, b. July 24, 1884. 70 HON. MELANCTHON SMITH =" WICKWARE (Chapel,* Captain Joseph,^ Peter,' John'), b. June 30, 1813; at Chazy, N. Y.; m. Sarah Emma Harrison, Feb. 13, 1840, dau. of Hon. Flavel R. and Eunice (Linford) Harrison of Passaic, N. J. He was an Orien- tal scholar, and early in life taught Greek at Hamilton; later he was a merchant. He was president of the board of aldermen of Jersey City, N. J., and for a time was acting mayor thereof. Re- sided early in life at Passaic, and later at Jersey City, N. J. -143- Children : 146 I, Flavel Harrison,* b. Dec. 10, 1840. II. Milton Dana, b. Sept, 26, 1842; d. in infancy. III. Stephen Decatur Harrison, b. June 15, 1844; d. Feb. 17, 1867; unm. IV. Anna Miranda, ] b. July 6, 1846, d. Dec. 28, 1868, )■ unm. V. Chapin Melancthon, J b. July 6, 1846, d. in infancy. VI. Melancthon Smith, b. Apr. 30, 1848; d. July 7, 1883; unm. 147 VII. Milton John, b. Mar. 4, 1850. VIII. Moses Erwin, b. Feb. 6, 1852; m. June 30, 1880, Annie White. No issue. Residence, New York City, IX. , (Twin) b. Feb. 6, 1852 ; d. at birth. X. Thomas Linford, b. Dec. 24, 1854; d. in infancy. XI. Theron Doremus, b. June 22, 1856; d. in infancy. XII. Sarah Emma, b. Dec. 8, 1857; d. in infancy. 148 XIII. Eunice Linford, b. Mar. 17, 1860. 71 URIAH' (Reuben,^ Capt. Joseph,^ Peter,^ John"), b. about 1800; m. Potter. She d. about Dec, 1830. He spelled the name Wickware. Children : I. Joanna, b. ; m. Saflord Fuller of Swanton, Vt. Rem. to Minn, in 1853. II. Fidelia, b. ; m. Orrin Parkhurst of Highgate, Vt. Rem. to Minn, in 1853. III. Julia N.,b. May 3, 1829; d. May 29, 1861; m. July 27, 1851, Marquis Lafayette Fairbanks of Colchester, Vt., and Stanstead, Quebec, and Derby, Vt. Children : a. Henry M. Fairbanks, b. Sept. 16, 1852; d. May 23, 1858. -144- b. Emma H. Fairbanks, b. May 27, 1857; m. Oct. 23, 1881, R. F. Googins; res. Revere Beach, Mass. c. Rev. Frederick S. Fairbanks, b. Feb. 9, 1860; m. Nellie E. Billings; res. Stanstead, Quebec. Children : 1. Mabelle Inez Fairbanks, b. May 23, 1882; d. Dec. 21. 1883. 2. Leola May Fairbanks, b. July 15, 1884. 3. Jennie Elizabeth Fairbanks, b. Nov. 6, 1886. 4. Oscar Russell Fairbanks, b. Nov. 27, 1890. 5. George Halbert Fairbanks, b. June 11, 1894. 72* MOSES' (Reuben," Joseph'), b. . Removed to Mobile, Ala., about 1825 and m. there. When the war broke out he espoused the Southern cause. His slaves were freed, his property was con- fiscated, and his wife died during the war. Children : I. A son, a confederate soldier, and d. during the war. II. A daughter. III. Fanny, married and lived in Tennessee. IV. A daughter. 73 FRANCIS* (Reuben," Joseph'), b. in 1804; m. in 1827, Rachel Woodward. Res. Bennington; died in 1863. He was buried at Bennington. Children : I. Moses,' b. Jan. 9, 1830; d. Jan. 31, 1832. II. Emily Scott, b. Dec. 17, 1833; m. Salem White, March 1, 1871. They had a son, born Nov. 22, 1875; d. May 24, 1876. III. Catherine, b. Dec. 22, 1836; m. Apr. 11, 1858, Edward F. Green. -145- IV. William, b. May 22, 1843; enlisted in the Vermont Cavalry during the Civil War; was taken prisoner and died at Lynchburg, Va., July 29, 1862. ^ 149 V. Frank, b. June 5, 1850. 74* SAMUEL* (Reuben," Joseph'), b. ; m. (1) Hannah Phipps, dau. of Charles Phipps of Wilmington, Vt. Child: I. Selinda L., b. Jan. 19, 1845; m. Richard Ennis of North- field, Minn. Child: a. Frank Edwin Ennis, b. Sept. 25, 1860. 75* GEORGE W.' (Jeremiah^ Jeremiah^ Peter'), b. Apr. 22, 1802; m. Sept. 10, 1823, (1) Roxie or Rose Willey, b. Feb. 22, 1805, she died , and he married (2) Adeline Huntley; he resided for a time in Cattaraugus Co., N. Y., and removed to Columbus, Pa.; his widow resided in 1902 at Cory, Pa. Children (By first marriage) : I. Lois,*m. Lord. IL Loomis. in. Burt. 150 IV. Crary. 151 V. Delancy. VI. Spencer, m. Chapman. VII. Annette, m. Lord. (By second marriage) : 152 VIII. Laverne, b. Dec. 14, 1857. IX. Leonard H., b. Aug. 10, 1859. X. Mary, b. Mar. 15, 1863; m. Fred Goodwin, about 1880. XI. George Lamot, b. March 12, 1873. -146- 76* GILES' (Jeremiah/ Jeremiah,' Peter,' John'), b. May 21, 1808; m., 1828 Lois Gates Carrier, b. in Conn., in 1805. He d. Mar. 24, 1873. He lived in western New York. Children : 153 I. Morton Daniel, b. May 19, 1829. 154 IL Giles Monroe, b. Jan. 16, 1833 ; d. 1892. in. Dimmis Maria, b. Apr. 19, 1837; m. Aug. 10, 1862 Jackson Tubbs. Child: a. Achsah, b. July 8, 1863. 155 IV. Myron Radford, b. May 21, 1839. V. John Milo, b. Nov. 21, 1846; d. Nov. 2, 1858. 77* HARVEY* (Jeremiah,* Jeremiah,' Peter,' John'),b. Sept. 30, 1811; m. (1) Feb. 7, 1837, at Sherburne, N. Y., Orrilla Lee, b. Aug 20, 1816, d. Oct. 2. 1847, at Poolville, N. Y. He m. (2) Sarepta Skinner. He d. Dec. 29, 1861 and she d. Oct. 6, 1898, and was buried at Hamilton. Children (by first wife) : I. Mary, b. Oct. 2, 1839; d. Jan. 17, 1900; m. Feb. 26, 1862 Philip Mathewson, a teacher, of East Guilford, N. Y., b. Aug. 11, 1833, d. July 26, 1895. Children : a. Frank H. Mathewson, b. Mar. 14, 1863; d. Dec. 27, 1877, diphtheria. b. Wm. Sherman Mathewson, b. Dec. 2, 1864; d. Feb. 1, 1887. c. Henry Eugene Mathewson, b. June 8, 1866; d. Dec. 21, 1877, diphtheria. d. Philip Sheridan Mathewson, b. Sept. 28, 1869; d. Dec. 26, 1877, diphtheria. -147- e. Viola A. Mathewson, b. Nov. 6, 1875; d. Dec. 16, 1877, diphtheria. 156 II. David Henry, b. Feb. 2, 1842. III. Viola A., b. Oct. 27, 1845; m. Jan. 9, 1867, Hon. Judson L. Follett, b. Feb. 18, 1831; d. Dec. 27, 1895; a lumber merchant, mayor of Sioux City in 1865. In 1897 she was elected a member of the Board of Education of Sioux City, being the first woman elected to that office. Children : a. Fanny O. Follett, b. June 27, 1871, at Sioux City, d. Sept. 20, 18—. b. Judson L. Follett, b. Oct. 4, 1872, at Sioux City; d. Feb. 5, 1903; m. Sept. 4, 1895, Flora E. Maurer, b. May 12, 1876. Child: Judson George Follett, b. June 5, 1896. c. Mary L. Follett, b. Aug. 3, 1877, at Sioux City; m. (1) May 23, 1900, at San Jose, Cal., Richard Felix Armstrong; and (2) De Witt Joseph Medbury. Child: Richard Follett Armstrong, b. Aug. 25, 1901. d. David L. Follett, b. June 4, 1880, at Sioux City; d. Sept. 20, 1881. 157 IV. Orello Charles, b. Aug. 3, 1847. 78* GARDNERS (Willard,* Jeremiah,^ Peter,' John'), b. Apr. 20, 1803; m. March 18, 1828, Abby M. Miner, dau. of George Miner. He resided on "Chapel Hill," in Montville and later removed to Colchester. He died at New London, Jan. 18, 1881. She d. at Colchester, July 8, 1876. Children: I. Abby E., b. Feb. 9, 1830; m. (1) Sept. 24, 1848, Joseph A. Buckingham of Oakland, Cal., (2) Fay, (no issue). Shed. May 1, 1905. -148- II. Lucy Ann, b. Feb. 20, 1831; m. Jan. 1, 1855, John F. Balch; she died March 29, 1905. Children : a. Ida Balch, b. ; m. William Wagner of Colchester. b. Etta Balch, b. ; m. Frank Brown. c. Abbie Balch, b. . 158 III. Giles Gardner, b. Jan. 10, 1833. IV. George, b. Apr. 18, 1835; d. in infancy. V. Maria Adeline, b. Feb. 10, 1838; d. in infancy. VI. Allen G., b. Apr. 8, 1843; m. in March 1865, Addie E. Loch. VII. Mary L., b. Oct. 16, 1849; m. Sept. 15, 1872, Daniel W. Blivin. 79* HON. PETER' (Willard," Jeremiah^), b. June 18, 1805; m. Sally, dau. of George Miner. Res. Chesterfield. Was Representa- tive in the Legislature in 1848-49, and was Selectman, and held other town offices. He was of very large stature; d. Dec. 24, 1873; she d. Dec. 13, 1872. His estate was probated at Montville, Jan. 17. 1874. Children : I. Harriet, b. ; m. Oct. 9, 1854, Gideon Forsythe Ray- mond, b. Oct. 30, 1823, son of Josiah and Judith (Ransom) Raymond, of Salem; res. Colchester. II. Ellen, b. 1834; m. William H. Whaley. III. George, b. 1835; d. young. IV. Charles W., b. 1837; m. Maria Wheeler. After his death, Nov. 12, 1863, she m. Lewis Dart. His estate was pro- bated at Montville, Dec. 25, 1863. 80* AARON BURR' (Zadoc,* Jeremiah^), b. Oct. 30, 1806; m. Caroline Watrous; died at Eaton, N. Y., May 15, 1889. She d. March 27, 1869. -149- Children : I. John Brockway, b. Feb. 3, 1829; d. Apr. 20, 1874. Res. Hamilton, N. Y. He m. but had no children. II. Lyman Baker, b. July 29, 1833. Res. Hamilton, N. Y., m. July 10, 1864, Mary Hall, (no issue). He d. Jan. 27, 1880. III. Laura H., b. Jan. 27, 1836; m. Elias Atwood Holmes, Nov. 27, 1854, who was b. Aug. 25, 1832. She d. June 27, 1861. Children : a. Elizabeth Estelle Holmes, b. Aug. 22, 1856; m. Elias Chapman, of Griswold, Conn. b. Cyrus Atwood Holmes, b. Sept. 20, 1858; d. Apr. 22, 1895; m. Ida V. Richardson. c. John Arthur Holmes, b. May 14, 1861; d. Sept. 12, 1862. IV. Harriet Rosphal, b. Sept. 10, 1840; m. Daniel N. Crans- ton; res. Uncasville, Conn. Children: a. Emma Rosphal Cranston, b. Nov. 7, 1856; d. Nov. 29, 1888; m. Elias H. Chapman of Preston, Conn. b. Frederick M. Cranston, b. Jan. 3, 1861; res. Stur- bridge, Mass., m. Oct. 3, 1884, Emma L. Chapman, of Preston. Conn. V. Charlotte V., b. Apr. 13, 1843; d. Sept. 11, 1858. VI. Francis M., b. Apr. 25, 1845; res. Hamilton and Cuyler, N. Y.; m. (1) , m. (2) Mar. 3, 1878, Merton De Vere. Children (by first marriage) : a. Charlotte. (By second marriage) : b. Rosina De Vere. c. Elizabeth De Vere. d. Merton De Vere. -150- Sixtb ©cneration. 81* SEBA* (Nathan/ Samuel," Ichabod'), b. Aug. 10, 1787, at or near Litchfield, Conn. When about 20 years of age he went to Madison County, N. Y., thence to Seneca County, near Geneva and Penn Yan. He married Nancy Duesler in 1814. He was a soldier in the War of 1812, serving in Captain Leonard Smith's Company of Infantry, 42nd (Colt's) Regiment of New York militia. In 1834 he sold his property and went to Clyde, Ohio., where he purchased over 1000 acres of land. He d. about 1881, aged almost 94 years. His five sons all taught school at various times, one commencing at the age of 19 years. This branch of the family are of very large stature. Children : 159 I. George N., b. Sept. 20, 1816. II. William, b. Aug. 9, 1821, was a banker at Angola, Ind. (no issue), d. Jan. 22, 1902. Seba.b. Feb. 10, 1825. Lydia, b. Jan. 21, 1827; d. about 1848; m. Riley Whitmore and they had a son, William Whitmore, who d. when about 3 years of age. AlfredS.,b. July 12, 1830. James B., b. May 22, 1833. 82* SAMUEL* (Nathan,' Samuel," Ichabod'), b. June 6, 1790; m. Deborah Gleason. He removed about 1828 from Madison County to Clymer, N. Y., where he was living in 1875. Children : I. Mary, b. 1825; m. William Rice of Sherman, N. Y.; she d. in 1873. They had two sons, Frank and William Rice. II. Samuel, b. 1827; d. in Wisconsin about 1853. III. Cornelia, b. 1830; m. William Wells of Clymer; said to have removed to New Rockford, No. Dakota. They had a son Alfred Wells* who resides at North Clymer. -151- 160 III. IV. 161 V. 162 VI. 163 IV. Nathan Orville, b. Oct. 4, 1833. V. Ira G., b. 1839; d. at McCook, Neb., in 1879; m. Agnes Gale, sister of Mary M. Gale, who m. Seba Wickwire. 164 VI. Alfred Y., b. Nov. 30, 1845, at No. Clymer. 83* NATHAN* (Nathan,' Samuel," Ichabod'), b. about 1804; d. 1850, aged 46. He resided at Akron, N. Y. Children: I. Napoleon B., b., about 1830; res. Akron, N. Y. ; a banker. Died about 1900, aged about 70 years. Children : a. Napoleon B. b. Andrew. II. Andrew, III. A daughter. 84* GLEASON' (Jared,' Samuel," Ichabod,' Christopher,' John'), b. Mar. 10, 1812; d. Aug. 2, 1888; m. July 8, 1844, Mary Brown, res. Hamilton, N. Y. She d. Oct. 19, 1849. He m. (2) Eliza Tift Chase, March, 1851. Children (by first marriage) : I. Mary Matilda,* b. June 19, 1847; m. ; res. Rose Valley. N. Y. II. Erastus, b. June 1848; d. Jan. 1851. (By second marriage) : III. Jarit Lewis, b. Mar. 3, 1854; d. Feb. 5, 1897; m. (1) Ida McKoon, Nov. 27, 1883, who d. Sept. 22, 1893, and he m. (2) Alice Leaton Seelyle, Feb. 3, 1895. IV. Vietta, b. . 85* JARED* (Jared,' Samuel," Ichabod'), b. Apr. 24, 1815; m. (1) Jan. 7, 1841, Mary M., dau. of Artemus Newton; she was b. Dec. 8, -152- 1817, at Bridgewater, N. Y., and d. Mar. 11, 1843; he m. (2) Oct. 3, 1844, Orissa, dau. of Pardon and Polly (Jones) Eason; she was b. Jan. 17, 1822, and d. Apr. 14, 1898. He resided at Hamilton, N. Y., and d. June 25, 1885. Children (by first marriage) : I. Mabbett, b. Mar. 11, 1843 [May 6, 1842]; d. about 1863. (By second marriage) : II. Frank G., b. Mar. 17, 1846; m. Mary E. Sanford of Madi- son, N. Y., (no issue). 165 III. Charles M., b. May 23, 1856. IV. Zoe, b. June 10, 1866; m. Prof. Charles J. Galpin of White Cloud, Mich. (No issue). 86* LEWIS ^ (James,' Samuel," Ichabod'), b. Nov. 19, 1802; m. (1) Mary Ann Church, b. Oct. 26, 1805 and d. Jan. 4, 1837; and (2) Laura Sheldon. Res. Georgetown and later Hamilton, N. Y. He was a banker and merchant. A member of the first board of directors of the Hamilton Bank, organized in 1853. Proprietor of a hotel known as the "Wickwire House." In 1853 elected presi- dent of the town of Hamilton. He d. April 27, 1867. Children (by first marriage) : I. Willard b. ; d. June 17, 1829. II. Jesse, b. ; d. July 26, 1830. III. Mary E. b. ; d. Mar. 10, 1832. IV. Child, ; d. young. V. Lewis, b. 1830; d. 1871; m. Abigail Shapley, (no issue). (By second marriage) : VI. Mary Ann, b. 1841; d. 1875; m. Aug. 17, 1870, Prof. Eugene Pardon Sisson, b. Jan. 28, 1845. They have a son, Lewis Sisson, who res. (1901) in Palo Alto, Cal. 87* CHARLES' (James,' Samuel," Ichabod"), b. Sept. 28, 1804, at Hamilton, N. Y.; m. in 1851, Widow Christina Wright, b. in Penn- -153- sylvania, Oct. 24, 1S17. He d. Jan. 17, 1873. She d. Apr. 1, 1892. He went west in 1832 and settled at Wilton, Iowa. Children ; I. Hannah,' b. Apr. 25, 1852; m. Zebulon Harden, Nov. 8, 1872 of Bayard, Iowa. Children: a. Charles Harden, b. Apr. 2, 1875; m. Dec. 26, 1900, Cora Lang. b. Etta Harden, b. Nov. 31, 1876; m. Herbert Cornish, Sept. 2. 1896. c. Oscar Harden, b. Apr. 2, 1882. 166 II. James, b. Dec. 7, 1853. 167 III. Lewis, b. Nov. 24, 1854; m. Mary Orr, Dec. 21, 1889. 168 IV. Charles, b. Sept. 1, 1856; m. Aug. 15, 1885, Vilena Reed. V. Ambrosia, b. June 1, 1858; m. Thomas E. Abbott, Feb. 9, 1879; she d. Jan. 11, 1894. They resided at Vail, Iowa. Children : a. Annie A. Abbott, b. Jan. 4, 1880. b. James Edward Abbott, b. May 6, 1886. c. Robert D. Abbott, b. July 17, 1887. d. Morris W. Abbott, b. 13, 1890. e. Pearl May Abbott, b. Nov. 24, 1891. VI. Alnilda, b. Jan. 13, 1860; m. W. W. Houck, Nov. 16, 1880; res. Calamus, Iowa. Child : Grace H. Houck, b. Sept. 30, 1883. VII. Arizona, b. 1861, d. 1864. SAMUEL-^ (James,' Samuel,-* Ichabod,^ Christopher,' John'), b. July 19, 1806; m. at Madison, N. Y., April 26, 1831, Eliza May- nard, daughter of Major Amos and Mercy (Hatch) Maynard. She was b. Jan. 31, 1810, and d. Dec. 2, 1905. He d. Dec. 28, 1882. -154- He was a merchant. For many years he was supervisor in George- town, N. Y. Children : I. Cordelia, b. July 3, 1832; d. in 1833. II. Maynard, b. Sept. 5, 1836; d. in 1837. III. Eliza, b. Apr. 18, 1840; d. in 1841. IV. Willard, b. Feb. 2, 1843; d. in 1843. V. Samuel, b. Jan. 26, 1838; never married. Lived at Palco, Kans. Was a lieutenant in Company F of the 157th New York Volunteers in the Civil War. This regiment was attached to Eleventh Corps, Army of the Potomac. In politics he was a Republican. He d. Feb. 22, 1908. 169 VI. Newton R., b. Aug. 24, 1844. 89* GEORGE « (James,= Samuel,-' Ichabod,^ Christopher,' John'), b. Nov. 11, 1815; m. Hannah Hitchcock at Madison, N. Y., Jan. 1, 1845. She is now living, but he d. June 25, 1872. Republican. He resided at Hamilton. Children: I, Mary E., b. Mar. 19, 1846; d. Nov. 28, 1884. 170 II. Charles E., b. Jan. 19, 1849. III. Hattie E., b. Jan. 20, 1854; d. Oct. 6, 1894; m. James W. Hum, Dec. 2, 1875. He graduated from Colgate Univer- sity in 1873. They have one son, Charles W. Hurn, born Feb. 24, 1878. He married (2) Cora Marshall, and they have one son, James Marshall Hurn. JAMES" (James,* Samuel,-* Ichabod'^), b. Mar. 25, 1818; d. Sept. 1, 1879; m. Nov. 12, 1854, Cordelia Perkins. He resided at Hamilton and later at Madison, N. Y. Child: I. Jennie P., b. Dec. 29, 1857; m. Edward Webster of Youngs- town, Ohio., Dec. 22, 1875. They had two children who d. in infancy. -155- 91* JAMES SPENCER" (Isaac,* Samuel/ Ichabod,' Christopher," John^.b. Aug. 26, 1806; m. Jan. 19, 1837, Sarah Classon (one record says Sarah Flack). He resided at Troy, N. Y., and d. Mar. 16, 1889. Children: I. Irwin M., b. July 5, 1838, at Troy, N.Y.; d. Mar. 31, 1898; m. Sarah A. Williams. Children: a. Edward W., b. Oct. 5, 1848; d. young. b. Esther R. , b. Sept. 10, 1850 ; d. young. II. Julia Frances, b. Sept. 18, 1845 at Troy, N. Y.; m James Gorton Patton; res. Troy, N. Y. 92* ANDREW EVANS" (Isaac,' Samuel," Ichabod,' Christopher,' John'), b. Feb. 7, 1825, at Clifton Park, N. Y.; m. Emma Horton, Feb. 11, 1851. In early life he was an engineer on the Albany & Schenectady railroad. In 1867 he formed a copartnership with Matthew C. Russell for the purpose of carrying on the hardware business at Deposit. The firm of Wickwire & Russell continued the business till 1900 when it was succeeded by the Deposit Hard- ware Company. During his long residence at Deposit his reputation for business integrity became firmly established. He was a member of the Masonic fraternity. He was a Democrat of the old Jefferson type and was several times chosen to fill positions of trust. A man of the highest character, he was universally loved and re- spected. He d. Dec. 5, 1900, at Demorest, Ga. Children : I. Emma Jane, b. Aug. 12, 1852, Schenectady, N. Y.; d. Mar. 10, 1857. II. Frank Horton, b. Apr. 5, 1854, Schenectady, N. Y.; d. July 4, 1869. -156- III. Isabel D., b. June 25, 1856, Rome N. Y. ; d. Jan. 4, 1858. IV. Andrew Seymour, b. Jan. 26, 1859, Rome N. Y. He is President of the Deposit Hardware Company. V. Zenas P., b. Feb. 28, 1860, Rome, N. Y. ; d. Nov. 14, 1861. VI. Edward Mather, b. Dec. 26, 1863, Rome, N. Y. He resides at Buffalo, N. Y. 93* ISAAC HENRY YATES WICKWIRE" (Isaac,^ Samuel," Ichabod,* Christopher,^' John'), b. April 24, 1837; d. June 8, 1901; m. Sept. '26, 1861, Josephine Gage, dau. of Harrison Gage and Maria Bastian Gage. Resided 7256 Madison avenue, Chicago, 111. Railroad engineer. This branch of the family was of large stature and he was six feet one inch tall. Member of Masonic fraternity. Children : I. Edith G., b. Rome, N. Y., Mar. 10, 1864; m. James H. Kenney, Oct. 30, 1884; has five children, Earl J., Ruth P., Edith M., Josephine H. and Harold. II. Josephine M., b. Logansport, Ind., Dec. 27, 1867. III. Harry Gage, b. Logansport, Ind., May 17, 1870; m. Maud V. Goodman, June 8, 1891; one son, Eugene Good- man. IV. George W., b. Logansport, Ind., July 13, 1874. V. Warren E., b. Logansport, Ind., Dec. 24, 1878. 94* HON. CHESTER" (Daniel,^ Oliver," Ichabod'), b. May 29, 1810; d. 1887; m. Mary Harrison, dau. of Heman and Rebecca (Bradford) Harrison. He was one of the largest landholders of Cornwall; he held numerous town offices and in 1872 was a member of the General Assembly. He resided on "Cream Hill," so named on account of the superiority of its soil, and the beauty of its -157- scenery. It is situated in the north middle part of the town. A beautiful lake lies at the foot of the hill. Children: I. Sarah Jane, b. Nov. 6, 1842; m. Daniel E. Smith, son of Daniel J. and Mary A, (Weller) Smith; res. 59 Tom- kins street, Cortland, N. Y. Children: a. Bertha Smith. b. Roscoe Smith. 171 II. Daniel H., b. Jan. 3, 1844. III. Julia, b. Dec. 9, 1845. IV. Luman, b. Dec. 26, 1846. 172 V. Eugene, b. May 20, 1848; m. Belle Rogers. VI. Gertrude, b. Dec. 20, 1855; m. Elson J. Hornbeck of Falls Village, Conn. (No issue). ^ 95* RAYMOND^ (Daniel,' Oliver," Ichabod'), b. Jan. 28, 1816; d. Cortland, N. Y., Sept. 4, 1866; m. at McGrawville, N. Y., Feb. 27, 1840, Elmira Greenman, daughter of Homer B. Greenman, b. at Stephentown, N. Y., Oct. 26, 1789, son of Benjamin Greenman, b. Mar. 9, 1757, at Block Island, R. I. Homer B. Greenman m. Rachel, daughter of David Waterbury, b. Jan. 20, 1791, at Nassau, N. Y. Raymond Wickwire resided at Cortland, N. Y. Children : I. Mary Celestia, b. Feb. 13, 1841; m. Sept. 18, 1861, Edward Stilson, b. July 1, 1839; d. Oct. 23, 1868, son of Ansyl Ford and Susan (Dewey) Stilson. Children: a. Arthur Ford Stilson, b. Dec. 9, 1864; m. Jan. 22, 1890, Carrie Louise Benton, dau. of Henry F. and Carrie (Putnam) Benton. Mrs. Stilson is an active mem- ber of the D. A. R. -158- Raymond Wickwire (1)")). Children : 1. Raymond Putnam Stilson, b. Oct. 11, 1892; d. Dec. 11, 1893. 2. Chester Benton Stilson, b. Jan. 16, 1896. b. Edward Stilson, b. Mar. 9, 1867; m. Mar. 4, 1891, Martha Collins, dau. of Frank W. Collins. Children : 1. Georgia Jennette Stilson, b. July 22, 1892. 2. Mary Wickwire Stilson, b. July 15, 1894. 3. Laura Ford Stilson, b. Nov. 15, 1895. 4. Edward Stilson, b. Nov. 18, 1899. 173 II. Chester Franklin, b. May 31, 1843. III. Chaunceyjohn, b. May22, 1845;d. Oct. 14, 1872, unm. IV. Ella Adelia, b. Jan. 13, 1849; m. Aug. 19, 1868, Charles W. Sanders, M. D., of New York City, son of Charles W. Sanders, the author of "Sanders Series of School Books." He graduated from Columbia College and from the College of Physicians and Surgeons in 1878. Children : a. Grace Elizabeth Sanders, b. Aug. 18, 1870; graduated at Vassar in 1890; m. John Hicks Macy.Jr., Nov. 7, 1894. He d. in 1903. Children: 1. John Hicks Macy, 3rd, b. Sept. 22, 1895. 2. Grace Elinor Macy, b. Aug. 31, 1897. b. Mary Noxon Sanders, b. Nov. 6, 1876; graduated at Vassar in 1896, Class President; m. William Henry Hays, Oct. 19, 1898. He graduated at Columbia in 1896. She is a member of the University Club. Children : 1. Ethel Sanders Hays, b. June 12, 1901. 2. William Henry Hays, Jr., b. May 3, 1903. 3. Grace Hays, b. March 1, 1907. -159- c. Ethel Blanche Sanders, b. Feb. 28, 1879, graduated at Miss Brown's in 1897; m. William Stocking Gould, April 20, 1898. Children : 1. Helen Sanders Gould, b. June 18, 1900. 2. William Stocking Gould, Jr., b. Sept. 12, 1903- 3. Marian Ethel Gould, b. Jan. 18, 1906. 174 V. Theodore H., b. Mar. 29, 1851; m. June 12, 1878, Emma V. Woodmansee. 90* RANSOM^ (Richard,^ Oliver,' Ichabod'), b. 1817; d. Oct. 24, 1892; m. Abigail Dean. Children: I. Martha, b. ; d. young. II. Lee, b. Nov. 8, 1840. III. David G.,b. Oct. 25, 1842; d. Nov. 12, 1896. He en- listed Nov. 6, 1861, and was mustered into Company I of the 11th Regiment of Infantry, on Nov. 27, 1861; promoted corporal Sept. 1, 1864; sergeant, Dec. 6, 1864; mustered out Dec. 21, 1865. IV. Imogene W. , b. June 16, 1844; m. Edwin Hoag, 175 V. Joseph, b. May 26, 1845. VI. Abigail, b. Mar. 31, 1847; d. Feb. 12, 1875; m. Atwood Gorton. Child: a. Alonzo Gorton, b. Feb. 12, 1875. 97* CHESTER" (Newton C.,^ Oliver,* Ichabod,'' Christopher,^ John') , b. 1858; m. Matilda Hager. Resided at Kentland, Ind. ; he was sheriff of Ne^vton County, and was drowned in 1900. His family have since removed to Goodland. -160- Ella (Wickwire) Sanders (().")- 1 VK Children : I. Newton, b. 1880. II. Russell, b. 1885. III. Vernie, b. 1888. 98* GEORGE H." (John,* Ichabod,''Ichabod,' Christopher.^ John'), b. ;m. (1) Lovina Phelps, b. Oct. 6, 1814, dau. of Daniel and Betsey (King) Phelps. (See 1 Phelps Genealogy, p. 683), m. (2) Myra Smith, dau. of John and Mary Smith of Java, N. Y. Resided at Cooper, Mich., where he d. some years ago. He was a member of the Masonic fraternity. Children (by first marriage) : I. Cyrus, b. ; m. Minerva , at Winslow, 111.; he d. in Ohio. Children : a. Louise, b. ; m. Charles Skinner of Freeport, 111. b. May E., b. ; m. Ira N. Thayer of Los Angeles, Cal. 0. Minnie, b. ; m. Thurman Crago of No. Dakota. d. Leila, b. ; m. Joseph Vincent of Freeport, 111. II. Ida, b. ; m. (1) Milo Newton; (2) H. Rood of Kalamazoo, Mich., about 1899. Children (by first marriage) : a. Irene Newton, b. ; d. . b. Leroy Newton, b. ; d. . c. Archibald Newton, b. . III. John, b. ; d. at age of about 7 years. (By second marriage) : IV. Mary Winifred, b. ; res. with her mother at Kalama- zoo. 99* ELY* (John,* Ichabod," Ichabod''), b. Jan, 2, 1815; m. in 1835, Mary Hicks. He resided at Monroe, Ohio for many years; d. at Winslow, 111. -161- Children : 176 I. William Hicks,' b. Nov. 19, 1836. II. Caroline H., b. . III. Julia Ann, b. ; d. in infancy. 177 IV. Frank E., b. Feb. 7, 1842. 100* HENRY E.' (John,' Ichabod,' Ichabod,' Christopher,' John'), b. Aug. 26, 1815, at Pembroke, Genesee County, N. Y.; m. Sept. 10, 1841, Cordelia Dunn. Lived in Monroe, Ashtabula County, Ohio some years previous to 1842, when he moved to Winslow, 111. He now lives at Pacheco, Cal. Children : I. Helen M., b. July 11, 1842; m. Oct. 28, 1858, Henry A. Rowley of Pacheco ; they had the following Children : a. Hattie L. Rowley, b. Jan. 6, 1860; d. Aug. 12, 1861. b. Nellie G. Rowley, b. Feb. 17, 1863. c. Jessie A. Rowley, b. Jan. 25, 1865. d. Frank H. Rowley, b. Apr. 13, 1872. e. Minnie E. Rowley, b. Oct. 28, 1876. II. Frank, b. Nov. 18, 1848; m. Mathilda Hirburger in 1882. Resides Sacramento, Cal. (No issue.) III. Frederick, b. Jan. 15, 1854. Residence, Spokane, Wash. 101* JOSIAH H.' (John,' Ichabod," Ichabod'), b. ; res. Winslow, 111. Children (by first marriage) : I. Edwin, b. . II. Marian, b. . (By second marriage) : III. Lovina, b. Mar. 23, 1853; m. July 4, 1869, to J. F. Good- man at Martin, Wis. Residence, Webster City, Iowa. -162- Children : a. Hattie Adaline Goodman, b. Apr. 18, 1870. b. David J. Goodman, b. June 9, 1873. c. Frances E. Goodman, b. Aug. 25, 1875. d. Elmer C. Goodman, b. Aug. 21, 1877. e. Roily E. Goodman, b. June 1, 1883. (By third marriage) : IV. Lucy, b. . V. Ezra, b. . VI. Ida, b. ; res. Grand Island, Neb. VII. Rose, b. . VIII. Frederick, b. . 102* EZRA D.« (John,' Ichabod,' Ichabod'), b. Apr. 17, 1821, at Batavia, N. Y. ; m. Feb. 20, 1844, Martha, dau. of Joseph Hicks; merchant. Removed to Winslow, 111. in 1842 and to Oshkosh, Wis. , in 1859. He d. Dec. 24, 1889. Children : I. Mary E., b. April 21, 1851; m. George M. Steele, M. D. of Oshkosh, Wis., son of Elijah and Emily J. (Ward) Steele of Massachusetts. 178 II. Edward L., b. Jan. 10, 1857. 103* RENSSELAER G.* (Isaac,' Ichabod," Ichabod'), b. May 28, 1806, at Middlefield, Otsego County, N. Y. Shortly afterwards his father removed to Darien, N. Y. In 1832 he removed to Akron, N. Y. He m. in Apr., 1839, Sarah' S. Whipple, who d. Jan. 24, 1891. He d. Sept. 24, 1896. The following obituary notice was taken from the local paper. "RENSSELAER G. WICKWIRE. Our community has again been called to part with one of its oldest and most respected residents. Thursday evening, Septem- ber 24, 1896, Mr. R. G. Wickwire passed away at his residence in -163- Akron. He was born in Middlefield, Otsego County, N. Y., May 28, 1806, and was accordingly 90 years, 4 months and 27 days old at the time of his death. When but four years old he came with his parents to Darien, Genesee County, where he lived until he came in 1832 to live on his farm two miles east of this village. To this farm he brought his bride, Sarah S. Whipple, in April, 1839, and here they lived until recent years, when they left the farm for a house in the village. After 51 years of wedded life Mrs. Wickwire died January 24, 1891, leaving Mr. Wickwire with three children, two sons and a daughter, namely: J. W. Wickwire, the late I. L. Wickwire, and Mrs. M. E. Rumsey of Leslie, Mich. Mr. Wickwire was in many respects quite an unusual man. Always of strictly temperate habits and of great self control, he was never sick, never having had to call a physician until his last illness. He was not only a man with a sound body, but of a sound mind also. In the home he was loving and kind, a true friend, an active and useful citizen. In business he was successful, and being correct and unright in life, a lover of right and justice, he was universally esteemed and trusted by all who knew him. His illness was of brief duration and when the end came it was most peaceful. And so he passed away mourned by a large circle of kindred and friends. His funeral took place at the Baptist Church, Sunday morning, September 27, the services being conducted by the Rev. William Elgin, pastor of the Church." Children : I. John W., b. June 21, 1840; res. Akron. II. Isaac L., b. Feb. 19, 1842. III. Harriet N., b. Oct. 30, 1844; m. M. E. Rumsey, a banker, formerly of Leslie, now of Lansing, Michigan. 104* JOEL H." (George,^ Ichabod,* Ichabod'), b. Feb. 14, 1816; m. •Mary A. Bagley. Resided at Prairieville, Mich. -164- Children : I. Isaac Henry, b. ; m. Sarah Cowles. Residence Milo, Mich. Children : a. Clarissa Jane. b. Mary. c. George. II. WiUiam Riley, b. . (No issue.) III. George, b. ; d. young. 105* HORACE H.^ (George,' Ichabod," Ichabod'), b. Dec. 6, 1819, at^Batavia, N. Y.; m. Oct. 3, 1841, Lovisa W. Braddish; d. Mar. 6, 1881. She d. Feb. 29, 1868. Resided at Albion, Penn. Children : I. George Milo, b. July 1, 1843; d. June 23, 1845. II. Sarah Ann, b. Sept. 10, 1847; m. Jan. 3, 1875, John Runyan. (No issue) . 179 III. Jarvis Barber, b. June 3, 1849. IV. Eunice Annette, b. Feb. 22, 1851; m. Oct. 9, 1873, Josiah J. Pelton of Foxburgh, Penn. Child: Etta May Pelton, b. Nov. 8, 1876. (See Pelton Gen. p. 326.) V. Elvira Gertrude, b. Oct. 22, 1859; d. May 2, 1863. 106* ROSWELL* (George,^ Ichabod,* Ichabod'), b. Aug. 5, 1826; m. Marinda Hewit, residence, Byron, 111.; deceased. Children : I. Betsey, b. ; m. Ira Stires of Byron. -165- Children : a. Lena Stires. b. Charles Stires. II. Flora, b. ; m. James Sanford of California; a soldier during the Civil War. Children : a. Belle Sanford. b. Jeremiah Sanford. c. Luella Sanford. III. Orpha Jane, b. ; m. Taylor of California. Children : a. Myrtle Taylor. b. Minnie Taylor. IV. Clara Viola, b. ; d. at age of 16 years. V. Louise M., b. ; m. Stephen Bowls. Child: a. Ralph Bowls. VI. George, b. ; m. Martha Ferguson. Children : a. Archibald. b. William. c. Mary. VII. Sherman, b. ; m. Anna Hay. Child: a. Leta. 107* ORLOW' (Ezra,* Ichabod," Ichabod'), b. 1818; d. 1893; m. (1) ; and (2) Maria . Cabinet-maker. He resided at Benton Harbor, Mich. His widow resides (1901) at Chicago. Children : I. Orlow, b. ; res. Chicago. II. NilesBert, b. ; d. before 1901. III. Ada.b. . -166- 108* JAMES' (Grant/ James/ Christopher/ John'), b. Feb. 1, 1808, at Florence, Oneida County, N. Y.; m. May 17, 1837, Julia A. Wilson, b. Sept. 22, 1817, at Harwinton, Conn. ; dau. of Eli and Julia (Candee) Wilson. They were pioneers in Illinois. The following account of the sixtieth anniversary of their wedding is taken from the Farmington Bugle of May 20, 1897: "Monday, last, the 17th, was a rare day of the fully opened spring. The social event of the day in Farmington was the cele- bration of the sixtieth anniversary of the marriage in 1837 of James Wickwire and Julia Wilson. This span of 60 years has witnessed the rise and the passing away of a great generation of men and events, an epoch in many respects the greatest in history; most notably in the grasp which understanding has gained upon the world. When Eli Wilson and family, of which the bride of 1837, Julia, was a member, first came to Illinois, it was as early as 1834. They emigrated from York State and James Wickwire accompanied them. He stopped at Fort Clark, now known as Peoria, while the Wilson family located in Farmington. In May, 1837, at the log cabin, the home of the Wilson family, was celebrated the wedding of James Wickwire and Julia Wilson, the anniversary of which was commemorated last Tuesday. They resided nearby until 1856, when they removed to the stone house built in 1852, and known as the Wickwire homestead. Previous to and during this time the underground railway was in active operation and the Wilson and Wickwire homesteads were stations, and many were the fugitive slaves that these noble people helped to freedom. Mr. and Mrs. Wickwire lived in the old stone house continuously until last fall when they removed to their present home in Farmington. Many are the interesting anecdotes and stories of pioneer life that can be gathered from these worthy people, but time and space forbid the mentioning. -167- The families on both sides are represented by all that goes to make Central Illinois substantial and progressive. Mr. and Mrs. Wickwire are true t}^es of sterling worth. Their lives bear wit- ness to the spirit of pure living and good doing and thinking that dwell with them, and their impress is seen on the several genera- tions of their descendants and relatives." He d. Apr. 30, 1899. Children : I. Mary Ellen,' b. Feb. 27, 1838; d. Feb. 16, 1886; m. Charles Elisha Pettit of Kalispell, Mont. Children : a. Guy Victor Pettit of Reynolds, 111. b. Harry Ray Pettit of Fremont, Neb. c. Inez Gale Pettit of Geneseo, 111. d. Cora Ellen Pettit, d. in girlhood. II. Maria, b. Aug. 13, 1841; d. Nov. 10, 1845. 180 III. Charles Wilson, b. Dec. 31, 1846. 109* BENJAMIN' (Grant,' James," James'), b. March 11, 1810; m. EHza Cady. They reside at Bancroft, Iowa. Children : I. Frank, b. . II. Ezbon, b. . 110* ALVIN H.' (Grant,' James," James'), b. Apr. 23, 1815; m. Kate Simpkins. Residence near Lincoln, Neb. He d. Oct. 9, 1899. Children : I. Mary Jane, b. ; m. Oct. 22, 1863, Robert H. Ewing of Bennett, Neb., and removed to Panama, Neb. Children : a. Florence Lillian Ewing, b. Sept. 17. 1866. -168- b. Alvin Wickwire Ewing, b. July 9, 1869. c. David Laselle Ewing, b. Apr. 23, 1871. d. Hattie Belle Ewing, b. Apr. 10, 1873. e. Kate May Ewing, b. Feb. 17, 1875. f. Elmer Seldon Ewing, b. Oct. 13, 1877. II. Tryphenia M., b. Mar. 15, 1845, in Oneida County, N. Y.; m. Jan. 1, 1867, Major John H. McClay of Lincoln, Neb., a prominent member of the Republican party; he served with distinction in the Spanish War. Children : a. William L. McClay, b. Nov. 15, 1867; m. June Cooper. b. Kate McClay, b. May 28, 1869; m. Lee Schureman. c. Fay Inez McClay, b. Nov. 27, 1883. 181 III. Alvin Elmer, b. Jan. 26, 1852, at Camden, N. Y. Ill* HORATIO G.« (Grant.s James," James^), b. at Florence, N. Y., Oct. 2, 1817; m. Rosella Marion Gibbs, b. Oct. 11, 1830, dau. of Ephraim Gibbs of Camden, N. Y. He removed in 1843 to South- port, near Oak Hill, 111., and d. Aug. 28, 1885. Children : 182 I. Herbert, b. Sept. 29, 1849. 183 II. Charles F., b. Sept. 30, 1856. III. Jeannette, b. Dec. 20, 1859; m. 1879, Albert S. Herriott of Brimfield, 111. IV. Walter James, b. July 4, 1863; m. in 1883, Eunice Spaulding of Peoria, 111. ; res. St. Louis, Mo. Child: Mabel, b. July 5, 1885. 112* THEODORE CURTISS" (Alvin B.,^ James," James,'' Christo- pher'), b. Oct. 17, 1832, at Warren, Conn. He m. (1) Mar. 14, 1867, Alice, b. Aug. 13, 1840, dau. of Marshall and Mary (Buckingham) -169- Straight of Kent, Conn.; (2) Jan. 20, 1881, Sarah, dau. of Henry and Jane (Mason) Dutcher of Sheffield, Mass. He removed from Warren to Sheffield in 1867, and resided there. Insurance. He d. July 20, 1904. Children (by first marriage) : I. Mary Eleanor,' b. Apr. 9, 1872; d. young. II. Alice Josephine, b. Aug. 16, 1873. III. Bertha May, b. Mar. 28, 1878; d. young. 113* MANLEY HORATIO' (Alvin B.,^ James,* James,' Christo- pher'), b. Sept. 1, 1834, at Warren, Conn. He removed to Shef- field, Mass. when about 20 years of age. He m. Sept. 10, 1856, Pauline Abigail, dau. of Andrew and Abigail (Savage) Bartholo- mew of Sheffield. She d. in 1881 and he m. (2) Meroa B. Carrier, widow of Lucius Carrier and dau. of Stephen Brainard. Lumber manufacturer. Member of the Masonic fraternity. Children : I. Lillian Estelle, b. Aug. 25, 1857; m. Sept. 16, 1885, Frank L. Smith, M. D. of Sheffield. They had a son Paul, b. in Aug. 1887; d. when one week old. She d. in Sept. 1887. II. Frances Elizabeth, b. Dec. 13, 1858; m. Sept. 16, 1885, Henry R. Little, son of Hon. Ralph and Sarah (Boardman) Little. They res. at Torrington. Children : a. Clarence Manley Little, b. Jan. 12, 1888. b. Manley Wickwire Little, b. May 10, 1897; d. in 1904. ' III. Cornelia Pauline, b. Apr. 17, 1865; m. June 1, 1892, George H. Robinson of New York City. They res. at Newtonville, Mass. Child: a. Doris, b. May 17, 1897. 184 IV. Arthur Manley, b. Mar. 19, 1867. 185 V. Townsend Bartholomew, b. Mar. 31, 1869. -170- Xewlon R., (KiO), Dr. Charles Everett (113) and Manley Horati') (IIM), Charles M Wiekwire (\(\r-,). 114 EDWIN' (Merritt,^ James,* James'), b. Nov. 10, 1825; m. Nancy L. Whitney; she d. Oct. 31, 1905. Residence, Waterbury, Conn. Children : 186 I. Charles, b. Aug. 27, 1850. II. Emma M., b. Nov. 5, 1852; m. Nov. 16, 1880, John L. Roggy of Waterbury, Conn. Children : a. Edwin Roggy, b. Aug. 21, 1883. b. Bessie Roggy, b. Feb. 17, 1885. c. Charles Roggy, b. June 20, 1887; d. Nov. 4, 1887. III. William, b. Feb. 17, 1854; d. Apr. 23, 1862. IV. Eva, b. June 2, 1861; m. July 27, 1878, Daniel S. Adams of Torrington, Conn. Child: a. Clara E. Adams, b. Feb. 7, 1881; m. Sept. 12, 1901, Frank Bentley, of Torrington. V. Estella, b. Nov. 23, 1864; m. Aug. 4, 1896, Edwin L. Trowbridge; res. Waterbury, Conn. VI. Adella, b. Nov. 23, 1864 (twin) ; d. Sept. 26, 1868. VII. Edward, b. Jan. 20, 1870; d. Apr. 19, 1870. VIII. Bertha, b. Oct. 14, 1872; d. Apr. 1, 1894. 115 DR. CHARLES EVERETT" (Merritt,^ James,'' James, Christopher 2), b. at Litchfield, June 8, 1827; m. Nov. 9, 1852, Nancy, dau. of Lewis and Eunice (Boulton) Ambler. She was b. Oct. 30, 1825. They resided at Katonah, a village in the town of Bedford, N. Y. He was orphaned when about two years old and lived thereafter with his grandfather, David Pulford till seven years of age, when Dr. Seth Shove (who m. Irene Pulford) took him to Bedford, Westchester County, N. Y., where he was -171- educated and established in the practice of dentistry. He at- tained a high position in his profession. About the time of his marriage he built a house in Katonah. He was one of the earliest settlers there and was always identified with its best interests. He d. in 1884. His wife d. in 1907. Children : I. Ella Shove,'' b. Nov. 27, 1853; m. Geo. J. Ketchum. Mrs. Ketchum resides in Brooklyn, N. Y. Child: Adelaide Wickware Ketchum, b. Sept. 16, 1880; m. in 1896, Bertram Clifford Martin of Fort Fairfield, Maine. II. Adelaide Wright, b. July 15, 1857; m. Horace H. Todd. The family reside at Golden's Bridge, N. Y. Children : a. Ella Wickware Todd, b. June 14, 1882; d. Apr. 4, 1886. b. Abram Horace Todd, b. Feb. 6, 1888. c. Oliver N. Todd, b. Dec. 25, 1890. III. Charles Everett, Jr., b. Feb. 21, 1864; d. 1897. 116* DYER" (David,5 Dyer," Zebediah^), b. 1813; m. Rebecca Phillips, Nov. 2, 1840; res. Milford, Hants County, Nova Scotia. Child: I. Abigail,^ b. . 117* JOHN T.« (David,* Dyer," Zebediah^), b. 1816; d. 1878; m. Isabella J. Wardrope; res. Milford, Hants County, Nova Scotia. Children : I. Margaret Ann,^ m. G. W. Walker. Children : a. Harry H. Walker. -172- b. Albert Walker. c. Margaret Walker. d. Elsie Walker. e. John Walker. f. William Walker. II. Isabella; m. Thomas Bell. Children : a. John T Bell. b. James Bell. c. Annie Bell. III. Eliza Jane; m. Mark Selway. Child: William Selway. 187 IV. David, b. 1847. V. Catherine ; m. Samuel Keys. Child: Edith M. Keys. • VI, Joanna; m. George Manthon. Child: one girl. 188 VII. James W.,b. . 189 VIII. r William, b. 1861; d. 1888. IX. I Thomas, b. 1861; single. X. Henry F. P., b. 1863; single. XI. Sarah; m. Thomas King. Children : a. Arthur King. b. Alice King. XII. Maria, died in infancy. XIII. Adeline, died in infancy, 118* EZRA REID« (Thomas,' Dyer,* Zebediah'), b. Oct. 13, 1818; m. Oct. 23, 1842, Amelia Le Brocq of Perce, District of Gaspe, Province of Quebec, widow of Capt. Philip Le Brocq. Residence, Georgetown, Prince Edward's Island. -173- Children : I. James,' b. Aug. 7, 1843; d. 1867. II. Elizabeth, b. Oct. 14, 1846; d. 1879; m. Dr. James Stewart, 1867. Child: Ezra Stewart, b. 1868. III. Thomas E. I., b. Oct. 9, 1849. IV. Sarah, b. Apr. 22, 1852; d. 1896. V. Henry W., b. May 25, 1856. (Single). 119* GIDEON THOMAS" (Thomas,^ Dyer,* Zebediah^), b. Feb. 26, 1823; d. 1890; m. Sept. 22, 1853, Prudence Eaton, dau. of Nathan Eaton. She d. March 12, 1850; res. Wolfville, Nova Scotia. Children : I. Emma,' b. 1854; m. Rev. J. H. Forshay, 1877. Children: a. Milford R. Forshay, b. 1878. b. Annie M. Forshay, b. 1880. c. Frederick B. Forshay, b. 1883. d. Gordon Forshay, b. 1885; d. 1887. e. Otto Forshay, b. 1889. f. Myrtle Forshay, b. 1892. g. Lillian Forshay, b. 1896. 191 II. Rupert, b. 1856. III. Annie, b. 1857; d. 1893. IV. Nathan, b. 1859 ; d. 1862. 120 CORNELIUS WICKWARE« (Jonathan,^ Philip*), b. Dec. 22, 1801; d. Aug. 5, 1878; m. Augusta Calista Cabot, b. Feb. 20, 1819, dau. of Capt. Marston and Mary (Rogers) Cabot of Hartland, Vt. He resided at Detroit, Mich. Mrs. Wickware resided in Washington, D. Candd. Feb. 18, 1905. -174- Children : I. Augusta Cabot Wickware, b. July 1, 1844; d. Mar. 18, 1847. 192 II. William Townsend Wickware, b. Jan. 18, 1846. III. Mary Cabot Wickware, b. Feb, 20. 1848; m. Oct. 8, 1867, Levi Thomas Griffin, b. May 23, 1837, in Clinton, N. Y., a lawyer of Detroit. They had a child: a. William Wickware Griffin, b. Aug. 21, 1868. IV. Margaret Eliza Wickware, b. Dec. 1, 1849; res. The Farragut, Washington, D. C. 121 PHILIP" (Philip,^ Lebbeus.-'Lebbeus^), b. July 24, 1791; m. Dec. 1, 1816, Matilda Griffin, b. Feb. 9, 1798. This branch spell the name Wickware. He operated a vessel on the river and con- tracted a fever at Toronto, and d. Aug. 18, 1826. Children : 193 I. Libeous Philip,'' b. Nov. 18, 1817. 194 II. Alpheus, b. June 19, 1819. III. Samuel Griffin, b. Apr. 16, 1821 ; d. June 21, 1826. 195 IV. Gilbert, b. May 21, 1823. V. Matilda, b. Feb. 11, 1826; d. June 30, 1826. 122 SAMUEL" (Jonathan,^ Lebbeus,* Lebbeus'), b. about 1791; d. Jan. 10, 1881; m. about 1835, Eleanor McNeil, who d. 1894. He died at Rowney Ridge, Ont., Jan. 10, 1881. He was a soldier in the War of 1812. "He excelled in mental arithmetic, and was able to work out in his head problems that most men would do well to work out with pencil and paper." Children : 196 I. Samuel,' b. 1837; m. Eliza Middleton, and d. 1877. 197 II. William, b. 1839; m. Matilda Coatsworth. 198 III. Jonathan, b. 1841; m. Ann Jane Tompkins. IV. Martha, b. 1843; m. Francis Moore of Chatham, Ont. (No issue). -175- V. James, b. 1845; m. Emma Palmer; res. Blenheim, Ont. Has three daughters. VI. Maria, b. 1847; m. Dr. Switzer of Montague, Ont., and d. in 1893. Children : a. Nortert Switzer, b. May 18, 1868. b. Paul Switzer, b. May 9, 1876. VII. Electa, b. 1849; m. Wm. Lowes in 1872, and d. in 1873. (No issue). VIII. Susan, b. 1851 ; m. Robert Malott in 1894. IX. Eunice, b. 1854; m. 1895, Cocklin. X. Orin H., b. 1857 (?) ; m, in 1886, Hattie Jollands. He re- moved a few years ago to Michigan. 123 LEBBEUS" (Jonathan,"* Lebbeus,* Lebbeus^), b. ; m. about 1816, Anna Stewart, from the U. S. Lived near Prescott, Ont. Children : I. James. II. Samuel. III. Sarah. IV. William, b. ; lives at Rowney, Ont. V. Elizabeth. VI. Eunice. VII. Bridget. VIII. Lebeus, lives near Prescott. IX. Thomas, lives near Prescott. X. John, lives at Rowney, Ont. XI. Margaret. 124 JAMES' (Jonathan,' Lebbeus,* Lebbeus'), b. ; m. Eunice Wolar. Children : I. Ezra. -176- II. Philander. III. Michael. IV. Lydia Ann. V. Caroline. VI. Abram. VII. John. 125 CHARLES DERRICK^^Qames.s Lebbeus,* Lebbeus'), b. Jan. 24, 1798; m. Eliza White. Children : I. Lydia/ b. ; m. at Wolford, Ont., John H. Pearson; res. Merrickville, Ont. ; they had eleven children. 199 II. Henry, b. ; m. Abigail Robinson, b. May 30, 1832. III. Walter. Children : a. Anna, married James McDonald, of Merrickville, deceased. Children : 1. Jean McDonald. 2. Walter McDonald. 3. Ross McDonald. 4. Mina McDonald. b. Ella, married William Cranston, of Winnipeg, Mani- toba. No Children. 126 PHILIP' (James''), b. Aug. 28, 1799; d. Dec. 27, 1873; m. Jan. 28, 1824, Mary Ann Wooley. They resided at Easton's Corners, Ont. Children : 200 I. Charles, b. Mar. 28, 1825. II. Roxy Ann, b. May 26, 1827; d. 1907; m. June 18, 1844, Colonel McCrea, b. Oct. 28, 1818; d. Oct. 23, 1861. Children : a. Andrew Jackson McCrea, b. May 7, 1845. -177- b. Philip Alexander McCrea, b. Apr. 12, 1847. c. William Wallace McCrea, b. Feb. 18, 1849. d. Charles Bruce McCrea, b. Mar. 10, 1853. e. Ernest Albert McCrea, b. Dec. 1, 1856. f. Edwin Heman McCrea, b. Sept. 5, 1859. g. Edmund Burritt McCrea, b. Sept. 5, 1859. III. Walter, b. June 20, 1831; m. Jane, dau. of John Spry. Children: a. Ann. b. Ella. IV. Eliza, b. Feb. 8, 1829; m. Joel Cross, son of Alanson Cross. Children : a. Theodore Kossuth Cross. b. Ida Edith Cross. c. Frank Cross. d. Julia Cross. e. Frederick Cross. f. May Cross. 201 V. Francis Byron, b. Feb. 13, 1839. VI. Julia, b. July 31, 1843; m. George A., son of Benajah Putnam of Stanley, N. Y. Children : a. Ada Putnam. b. Bertha Putnam. c. Isabel Putnam. 202 VII. Tilley Houghton, b. Mar. 14, 1846. 127 JAMES" (James'), b. June 22, 1803; m. Abigail White. Resided at North Augusta, Ont. ; he d. about 1887, aged 84. Children : I. Adela,'' b. ; m. George Lillie; res. Valley Springs, Cal. 203 II. George, b. 1830. III. Adeline, b. . -178- IV. Amelia, b. 1834; m. Samuel Brown of Iroquois, Ont. V. Louisa, b. ; m. Mahler Beach of Iroquois, Ont. 204 VI. Almeron, b. 1838; m. Harriet Parks. 205 VII. Benson, b. 1841; m, Martha Chambers. VIII. Melita, b. ; m. Orange Lillie; res. Valley Springs, Cal. IX. Paulina, b. ; m. Jacob Everatt. 128 DANIEL P.« (James^), b. Jan. 1, 1808; m. Sept. 12, 1839, Janet McCrea. He d. at Merrickville, Ont., Mar. 6, 1895, and she d. about a year later. Children : I. Rebecca, b. Aug. 20, 1832; d. unm.. May 5, 1859. 205a II. John, b. Aug. 16, 1834; d. at Eastons Corners, Ont., Aug. 20, 1868; m. Margaret Dellabaugh. Child: a. Almeron, b. ; res. Sydna, Manitoba. 205b III. Jehiel B., b. Sept. 5, 1836; d. June 16, 1878; m. Jannett Scott of Perth, Ont. IV. Phebe E., b. 1838; d. unm. Aug. 20, 1869. V. Elizabeth H., b. June 26, 1840; m. Thomas Jacobs, of Montague. Children : a. Joseph; m. Annie Thompson. Children : 1. Evens Jacobs. 2. Charles Ernest Jacobs. 3. Pearl Jacobs. b. WilHam W., b. Feb. 1878; m. Lizzie Moffatt. VI. Amanda M., b. June 25, 1842; m. Joseph Terault, of Malone, New York. Children : a. Jannett Terault, b. May 31, 1863; d. Dec. 29, 1871. -179- b. Clementine Terault, b. April 14th, 1865; d. Sept. 4, 1865. c. Clarence Terault, b. April 14, 1865; d. Dec. 18, 1866. d. Stanley Clayton Terault, b. Dec. 18, 1869; d. Jan. 21, 1872. e. Lucy M. Terault, b. Sept. 4, 1871; m. H. A. Crate and they had a daughter, Amy M. Crate. f. Jannett E. Terault, b. Dec. 20, 1873; m. W. A. Bald- win. Children : 1. Rachel Baldwin. 2. A. E. Baldwin. 3. Lucy A. Baldwin. g. Daniel W. Terault, b. Aug. 21, 1880; m. Delia Pos- telthwait. Children : 1. Mary E. Postelthwait. h. Francis J. Terault, b. April 20, 1882; m. Susie Mc- Kenzie. VIL Daniel ; died young. Vin. Lucy, b. Sept. 14, 1846; m. Andrew Allison, of Paken- ham. Children : a. Rebecca J. Allison, b. Sept. 26, 1866; m. W. Watchom. Children : 1. Clarissa Watchorn. 2. Arden Watchorn. 3. Lucy Watchorn. 4. Susan Watchorn. b. Jessie E. Allison, b. April 20, 1868; m. Joseph Johns- ton, of Westmeath. They had eight children. c. John S. Allison, b. Aug. 10, 1870 ; m. JemimaWatchorn. They had five children. d. Margaret Allison. -180- e. Finley Allison. f . Lucy Allison. g. Robert Allison, h. Andrew Allison, i. Daniel Allison. j. Jehiel Allison, k. William Allison. IX. Maria J., b. June 14, 1849; m. Joseph Burgess of Mon- tague. Children ; a. Jehiel W., b. Nov. 26, 1874; m. Annie Armstrong of Quebec. Children : 1. Mary A. Burgess, b. March 10, 1900. 2. Julia L. G. Burgess, b. March 3, 1901. 3. John W. L. Burgess, b. July 20, 1908. b. Alfred J. Burgess, b. Nov. 29, 1877; m. Christine Murray and they had a son, Angus Murray Burgess. 129 WILLIAM*' (James'), b. Aug. 18, 1811; d. Mar. 20, 1889; m. Susanna Lake, Sept. 12, 1837. Resided at Merrickville, Ont. Children : I. Lena, b. Oct. 23, 1838; unm. II. Mary, b. Apr. 17, 1840; m. Dec. 9, 1868, Peter Davis. III. Katherine, b. Dec. 7, 1843; unm. IV. Sarah, b. Nov. 11, 1845; d. Aug. 1, 1870. V. Janet, b. Sept. 2, 1850; unm. VL Edward, b. July 2, 1861; m. May 24, 1883, Clara Facey. 130 ELIJAH JEROME* (Samuel,' Alpheus,* Lebbeus'), b. April 8, 1814; m. Mary Ann Hale of Franklin, Simpson County, Ky. He d. Dec. 1, 1875. He removed to Robertson County, Tenn. and d. -181- there. Mrs. Wickware died at Mitchellville, Tenn. Her brother, Judge W. B. Hale, resides at Franklin, Ky. Children : I. Elizabeth, b. ; m. John Simpson, of Ky. (No issue). II. John Hale, b. ; m. Melissa King of Ky. ; removed to Kansas. Two children. He is now dead. III. Adaline F., b. ; m. Moses Carr of Ky. (No issue). IV. Benjamin R., ; d. unm. V. Sarah, d. unm. VI. Cora A., ; m. John H. Cusenbary ; moved to Girard, Kansas. They have one child. VII. Jere W., married in Summer County, Tenn., practiced law in Galatin, Tenn. Had two children. VIII. Elijah Jerome, b. Jan. 1, 1860. Bachelor. Res. Nashville, Tenn. A lawyer. IX. Enola Glenn, d. at age of 20. X. Minnie, d. at age of 18. 131 JSurton. ADALINE L." (Samuel,^ Alpheus,* Lebbeus^), b. June 18, 1822; d. Feb. 22, 1863; m. Nov. 28, 1839, Thomas S. Burton of Gaines- ville, Ky., son of Drury and Lucinda (Gadley) Burton. He d. Dec. 22, 1857. Children : I. William D. Burton, b. Mar. 12, 1841; m. Feb. 7, 1865, JuHet B. Page, dau. of Dr. George M. and Eunice C. (Frazer) Page; res. Gainesville, Ky. Children: a. Adeline Burton, b. May 16, 1866. b. George T. Burton, b. Aug. 13, 1868; m. lola Neal. Child: 1. Georgia Lorene Burton, b. Aug. 15, 1900. c. William D. Burton, b. May 31, 1871; d. Feb. 4, 1883. -182- d. Juliet P. Burton, b. Oct. 27, 1873. e. Mary Estelle Burton, b. Dec. 20, 1875. f. Gilbert M. Burton, b. Oct. 27, 1879. g. Missie Burton, b. Dec. 20, 1882; d. June 10, 1883. h. Eunice Frazer Burton, b. Aug. 21, 1886. i. Culton B. Burton, b. Dec. 29, 1891. II. Lucinda E. Burton, b. May 1, 1843; m. Thomas Lynch, and they removed to Paducah, Ky. III. Ella Burton, b. Aug. 1, 1845; d. single. IV. John C. Burton, b. Apr. 10, 1848; m. Mary Marshall; res. Pulaski, Tenn. Children : a. Van S. Burton. b. Juliet Burton. c. John Burton. d. Edward Burton. e. Kennis Burton. f . Guy Burton. g. lone Burton. V. Mary S. Burton, b. May 28, 1850; m. G. W. Stark. Children : a. James B. Stark. b. Thomas D. Stark. c. Adaline Burton Stark. VI. Thomas S. Burton, b. Sept. 15, 1852; unm. VII. James P. Burton, b. Mar. 15, 1855; res. San Fran- cisco, Cal. VIII. Lelia J. Burton, b. Sept. 20, 1857; d. aged 18 years. 132 COL. SAMUEL* (Samuel,' Alpheus,* Lebbeus'), b. July 6, 1825; d. in 1901 in Cherokee County, Texas; m. Miss Mary Walker, in Mississippi, When quite young he went to Texas with his brother Alpheus. Resided for a few years at New Orleans, La. -183- Removed to Oakland, Colorado County, Texas; entered the Con- federate Army as a private, and after various promotions became a colonel. She d. at New Orleans, La. Children : I. Evelyn, b. ; m. Dr. Harry C. Grace of Weimar, Texas. After his death she m. Sessions of Atoy, Cherokee County, Texas. Children (by first marriage) : a. Myra Grace, b. 1885. b. Harry Grace, b. 1887. c. Jesse Edward Grace, b. 1889. d. Wallace Grace, b. 1892. (By second marriage) : e. A child. II. Mark. b. . III. Benjamin, a physician; Texas. 133 Cusenbarig. SALLIE DAVIS* (Rachel,^ Alpheus," Lebbeus'), b. Aug. 5, 1810; d. July 26, 1847; m. in 1827 or 1828, Daniel Cusenbary, who d. Oct. 7, 1863; res. Independence, Mo. Children : I. Harrison Davis Cusenbary,' b. Jan. 3, 1830; m. in May, 1871, Alma Foster of Cass County, Mo.; res. Arcadia, Oklahoma, Children : a. Fannie Cusenbary, b. in June 1872; d. in infancy. b. Sallie Cusenbary, b. Feb. 22, 1874 ; m. Edmund Hughes of Arcadia, Okla., and they have children : 1. Alma C. Hughes, b. Apr. 8, 1898. 2. Dorothy E. Hughes, b. July 1, 1900. II. James Daniel Cusenbary, b. Oct. 27, 1831, in Logan County, Ky. ; m. June 2, 1870, Bettie May Davis. -184- Children : a. James Davis Cusenbary, b. Sept. 2, 1874; m. Apr. 7, 1897, Lulu Lee Hinkle, granddaughter of Capt. David Waldo of Missouri. b. William Phelps Cusenbary, b. May 29, 1876; d. in infancy. c. Anna May Cusenbary, b. July 25, 1878. d. Lyda Muir Cusenbary, b. April 12, 1882. in. Vincent Cooper Cusenbary, b. Jan. 14, 1834, at Louis- ville, Ky. ; m. Anna E. Hobbs, Sept. 20, 1858. Children : a. Viola Clara Cusenbary, b. Apr. 15, 1859; m. Nov. 25, 1875, Elijah H. Coleman. Children : 1. Julia Elzada Coleman, b. Nov. 8, 1876; m. Nov. 7, 1895, Robert Dudley Stone; they have Mabel Elvie Stone, b. Aug. 16, 1896; and son , b. Dec. 16, 1901. 2. Henry Spurgeon Coleman, b. Jan. 21, 1881. 3. William Leonidas Coleman, b. Feb. 20, 1884. 4. Clyde Coleman, b. Nov. 9, 1892. b. George William Cusenbary, b. Feb. 6, 1861; m. Nov. 1, 1885, Harriet Fugate. The first four children d. in infancy; they had also: 1. Vida Elington Cusenbary, b. Apr. 23, 1894. 2. Marvin Hazel Cusenbary, b. Aug. 15, 1899. c. James Harrison Cusenbary, b. Apr. 16, 1867. d. Theodore H. Cusenbary, b. Dec. 29, 1870; m. Dec. 18, 1895, Florence C. McKinney. e. Minnie M. Cusenbary, b. Aug. 4, 1873; m. Nov. 25, 1900, Louis D. Horton. f. Joseph E. Cusenbary, (twin) b. Aug. 4, 1873; d. young. IV. John William Cusenbary, b. Nov. 3, 1837. V. Benoni Swearingen Cusenbary, b. May 16, 1840. -185- VI. George Kelly Cusenbary, b. March 19, 1843; m. Apr. 1, 1872, Sophia Welsh. Children: a. Hattie May Cusenbary, b. Jan. 15, 1873; m. John Breckenridge Davis of Ky,, May 12, 1887. They re- side at Cameron, Mo. Children : 1. Bettie May Davis, b. May 16, 1888. 2. Mary Davis, b. July 16, 1891; d. Feb. 20, 1895. b. John W. Cusenbary, b. Feb. 22, 1875; m. in May, 1901, Miss Perrin; res. Murray, Young County, Texas. VII. Mary Martha Cusenbary, b. Dec. 24, 1844; d. July 28, 1884; m. Sept. 12, 1866, James Thomas Funk, at Inde- pendence, Mo. Children : a. Martha Catherine Funk, b. Feb. 24, 1870; m. Sept. 25, 1890, Robert Alan Hedrick of Cross, Okla. Children : 1. Vernon Hedrick, b. Aug. 9, 1891. 2. Mary Jane Hedrick, b. Feb. 11, 1893. 3. Jacob Hedrick, b. Oct. 4, 1894. 4. Ruth Hedrick, b. Sept. 19, 1897. 5. Martin Hedrick, b. Nov. 10, 1899. b. James Daniel Funk, b. Oct. 16, 1872; unm.; res. Kansas. c. Sarah Elizabeth Jane Funk, b. Jan. 6, 1874; m. Mr. George, and lives in Clay County, Mo. (No issue). d. CeHa Funk, b. May 26, 1876; m. Oscar McFarland of Independence, Mo. (One son). e. Mary Cusenbary Funk, b. July 7, 1878; m. Dr. Wilson of Kansas City, Mo. f. WiUiam Urbane Funk, b. Oct. 25, 1880; res. Buckner, Mo. -186- 134 POLLY ANN" DAVIS (Rachel,^ Alpheus/ Lebbeus^), b. Nov. 19, 1815; d. July 5, 1901; m. Oct. 23, 1840, John Kelly of Lewis- burgh, Greenbrier County, W. Va., b. Feb. 19, 1810. They removed to Independence, Jackson County, Mo. He d. Oct. 10, 1861. Children : I. Josephine Virginia Ann Kelly,'' b. Apr. 18, 1842. II. Sarah Mildred Kelly, b. Feb. 11, 1846; m. Jan. 8, 1868, Charles Reginald Brown, b. Oct. 19, 1840. Children : a. Matilda Davis Brown, b. Nov. 22, 1868; was vale- dictorian of her class at Woodland College, Inde- pendence. Is a teacher in High School at Inde- pendence. b. Lizzie Wilson Brown, b. Oct. 8, 1870; m. May 16, 1884, Frank B. Moss of Denver, Colo. Children : 1. Frank Kendall Moss. 2. Mildred Moss. c. Ella Brown, b. Apr. 6, 1873; was valedictorian of her vJ class at Woodland College; m. Sept. 14, 1894, James Lawrence Leonard of Pleasant Hill, Mo. They now reside at Roswell, New Mexico. d. Georgia Lillian Brown, b. Sept. 16, 1875. e. Sallie Mildred Brown, b. Dec. 8, 1877; was vale- dictorian of her class at Woodland College; d. March 9, 1899. f. Frank Reginald Brown, b. Feb. 7, 1880. g. James Terrell Brown, b. Aug. 18, 1882. h. Helen Brown, b. Mar. 29, 1886; d. Apr. 20, 1886. i. Claude Kelly Brown, b. June 4, 1890. III. George Buchanan Kelly, b. Oct. 8, 1847; m. Lillian Jennings Sidenstricker of Miami, Saline County, Mo., on -187- Nov. 18, 1875. He is a newspaper editor and resides at Moberly, Mo. Child: a. Heber Browning Kelly, b. Dec. 3, 1882; graduated from Blees' Military Academy in 1901 with highest honors, and was class orator. IV. John Harrison Kelly, b. Nov. 11, 1853; m. May 30, 1878, Kittie Bates. They resided at Independence. Children : a. Josie Belle Kelly, b. Mar. 27, 1879; m. in Oct. 1899, James Hutchinson. b. Ada Harrison Kelly, b. May 5, 1881; m. in 1900, Frank Green. c. Nannie Wilna Kelly, b. Mar. 3, 1883. d. Lena Catherine Kelly, b. Jan. 21, 1885. e. Leta Lillian Kelly, b. Apr. 6, 1887. f. Mary Mildred Kelly, b. June 4, 1889. g. Edna Corinne Kelly, b. Dec. 26, 1891. h. John Henry Kelly, b. Aug. 20, 1894. i. Rachel Sophrona Kelly, b. July — , 1898. j. Ruberta Kelly, b. July 6, 1901. V. MaryRachelKelly,b. Dec. 11, 1855; m. Sept. 12, 1877, Rev. Louis Parker Norfleet of Independence, Mo. 135 'KincaiO. MARTHA" DAVIS (Rachel,*^ Alpheus," Lebbeus^), b. May 22, 1825; d. July 5, 1874; m. March 12, 1846, William B. Kincaid of Sweet Springs, Mo. He was b. in , 1817, and d. Apr. 5, 1881. Child: I. Charles Kincaid, b. Dec. 18, 1847; m. Oct. 6, 1874, Laura A. Beattie ; res. . Children : a. Martha Kincaid, b. Mar. 19, 1876; d. July 13, 1876. -188- b. William B. Kincaid, b. Aug. 5, 1878. c. Fannie Kincaid, b. April 1, 1881. d. Charles Kincaid, b. July 6, 1885; d. young. 136 JAMES W." (Elisha,'^ Alpheus,* Lebbeus'), b. Nov. 22, 1827; m. (1) Jan. 15, 1851, Martha E. Sarver; (2) Sept. 24, 1874, Nannie C. Taylor; (3) Apr. 27, 1893, Lucinda M. Crow. Resides at Frank- lin, Ky. Tobacconist. Children (by first marriage) : I. James H.,' b. May 16, 1852. II. Helen,b.Jan. 21, 1859. 137 VINCENT' (Elisha,* Alpheus,* Lebbeus^), b. July 25, 1830; m. Amanda E. . Resided at Lamed, Kansas. Children : I. Katie Belle, b. Nov. 22, 1856. II. Mary Ollie, b. Dec. 1, 1859. III. Sallie Gordon, b. Feb. 29, 1864. IV. Charles V., b. May 10, 1869; resides at Larned, Kansas. V. Hattie,b. Mar. 21,1876. 138* JOHN LEANDER' (Peter,'' Silas," Peter^), b. June 11, 1830; d. May 19, 1891; m. Annie A. Lawton, Nov. 20, 1866; res. Corn- wallis. Nova Scotia. Children : 206 I. Harry 'H.,^ b. June 21, 1868. II. Eliza L. ,'' b. Nov. 15, 1869 ; m. E. A. Kirkpatrick, June 15, 1892. Child: a. Henry Webster Kirkpatrick, b. Mar. 6, 1894. III. Alice M.J b. Sept. 28, 1871; d. Jan. 21, 1880. -189- IV. James Leander/ b. Oct. 16, 1873; d. June 8, 1879. V. Janie T./ b. June 13, 1875. VI. Frederick W.,^ b. Nov. 27, 1876; he was for a number of years the editor and proprietor of the Western Chron- icle, of Kentville, Kings County, Nova Scotia. 139* WILLIAM NATHAN,« M. D., (Peter,^ Silas,* Peter^),. b. at Cornwallis, Kings County, Nova Scotia, Nov. 18, 1839; m. June 28, 1870, Margaret L. Keith, daughter of the late Hon. Alexander Keith of Halifax. He received his preliminary education at Cornwallis. At the age of fifteen years he attended Horton Academy, at Wolfville, and a year later entered Acadia College, from which he graduated in 1860, receiving the degree of B. A. Two years later the same college conferred upon him the degree of M. A. He subsequently went to Edinburgh, Scotland, and entered as a medical student at the University of Edinburgh, and took the degree of M. D. at that institution, in 1864. He then returned to Nova Scotia, and en- tered into partnership with Dr. Tupper (now Sir Charles Tupper, Bar't) and began the general practice of medicine at Halifax. In 1866 he was appointed by the Government as Assistant Health Officer for the port of Halifax. In 1872 he became Chief Medical Officer of the Port, which office he held continuously for 27 years, voluntarily resigning in 1899. For the past 20 years, he has been Vice-Consul at Halifax for the Netherlands. About 1889 he discontinued the practice of his profession, and has been since that time extensively engaged in business and commercial affairs. He is a director of the Halifax Bank, the Eastern Trust Company of Halifax, and the Acadia Pulp and Paper Company. He is an adherent of the Church of England. Children: I. Blanche Adelia, b. Aug. 16, 1875; m. Jan. 10, 1899, Cap- tain H. M. Elliot of the British Army. -190- Dr. Willi.un Xatli.in Wickw ire (1. •{•»). II. William K.,b. Aug. 7, 1876; is engaged in ranching in British Columbia; unm. 140* GEORGE E.« (William,^ Silas/ Peter^), b. 1S45; m. Mary Lowden, 1868. Residence, Cornwallis, Nova Scotia. Children : I. Janie L./ b. 1870; d. 1880. II. Bessie H.,' b. 1875; m. Alvard V. Pineo, Nov., 1896. 141* WILLIAM F.« (William,* Silas,* Peter^), b. 1852; d. 1892; m. Marintha Clarke, 1880. He resided at Cornwallis, Nova Scotia. Children : I. Levi Foster, ' b. 1881. II. Leah,^b. 1882. III. Viola,' b. 1883. IV. Dorothy, ' b. 1887. V. William,' b. 1892. 142* PETER E." (William,^ Silas,* Peter^), b. 1854; m. Mary Mc- Donald, 1882. Residence, Somerville, Mass. Children: I. William,' b. 1883. II. Mary L.,'b. 1887. III. George W.,'b. 1889. IV. Warren,' b. 1893. 143* LEVI" (William,'' Silas,* Peter'), b. 1857; m. Emma Wood- man of Falmouth, N. S. in 1880. Removed about 1S92 to Boston, Mass., where he now resides. Children : I. James William, b. Dec. 19, 1882. -191- II. Frederick G., b. Apr. 26, 1885. III. Ralph F., b. 1887; d. 1893. IV. Annie Lavinia, b. Oct. 17, 1889. 144 GEORGE CHAPEL* WICKWARE (Capt. Milton Dana,^ Chapel," Captain Joseph,^ Peter,^ John^), b. Jan. 27, 1827; m. July 20, 1861, Widow Eliza (Sangster) Hall, dau. of Rev. A. C. Sangster of Iowa City, Iowa. He went to Califorinia in 1849. He resided in San Francisco, Cal. Capitalist. Died 1908. (No issue.) 145 LIEUTENANT CHARLES WICKWARE" (Capt. Milton Dana,' Chapel, * Capt. Joseph,^ Peter,^ John'), b. at Colchester, Vt., Dec. 28, 1840; m. Sept. 29, 1868, Frances Eleanor Risden, at Hopkinton, N. Y. She was b. Jan. 4, 1845. Following is his military record: "Charles Wickware was born at Colchester, Vt., on the 28th day of Dec, A. D., 1840. He served in Army of U. S., during the late War of the Rebel- lion, as follows: First enlisted at Burlington, Vt., on the 28th day of March, 1862, as a private in Company I, 6th Regiment of Vermont Volunteer Infantry for the term of three years, and was honorably discharged therefrom as a corporal at Burlington, Vt., on the 6th day of February, A. D., 1865, by reason of surgeon's certificate of disability. Second enlistment, mustered into service at camp in the field in front of Richmond, Va., Feb. 18, 1865, as second lieutenant Company B, 43rd Regiment U. S. Colored Troops, and discharged at Philadelphia, Pa., about Dec. 1, 1865, by reason of 'close of the war.' History and incidents of army life : Engaged at siege of Yorktown, battle of Williamsburg, Va., Goldens Farm, Va. ; at battle of Savage Station, Va., June 29th, 1862, was wounded by musket ball entering left side, passing -192- George Cliajiel Wickwarc (14lj. through the muscles of the back, coming out on right side below the ribs. Laid on the field all night and was taken prisoner next day . Confined in prisons, No. 4 and No. 2 (Libby) , at Richmond.Va. until July 22, 1862, was paroled and sent to hospital at West Philadel- phia; exchanged in Nov., 1862. Rejoined regiment in field at Belle Plain, Va., March 1, 1863. Engaged in battle at Fredericks- burg, May 3, 1863, Banks Ford, May 4, 1863, skirmish at Freder- icksburg, June 6, 1863, Gettysburg, July 2 and 3, 1863, Funkstown, Md., July 10, 1863. Enforcing draft in New York City and Kingston, N. Y., Aug. and Sept., 1863. Battle of Rappa- hannock Station, Nov. 7, 1863, Locust Grove and Mine Run, Va., Nov. and Dec, 1863; at battle of Wilderness, May 5, 1864, left arm shattered by rifle ball, amputated May 6, 1864, at 6th Corps field hospital. Served in 43rd U. S., Colored Troops at evacuation of Richmond, Va., Apr. 3, 1865; Weitzel's expedition to Texas in June, 1865, as aid-de-camp on staff of Col. S. B. Yeoman, com- manding 3rd Brigade, 1st Division, 25th Army Corps. Was nearly shipwrecked in returning home from Texas on steamer 'Merrimack' which sprung aleak in Gulf of Mexico, Nov. 9, 1865, the water gaining so rapidly that it put out the fires and stopped the engines, and the vessel was only saved by the system- atic efforts of 1200 soldiers bailing day and night for 65 hours, until the steamer was run upon the bar at the mouth of the Missis- sippi River." On Sept. 29, 1868, he married Frances Eleanor Ridsen, b. Jan. 4, 1845, at Hopkinton, N. Y. ; and in the same year he removed to Webster City, Iowa. He was very prominent in Grand Army circles in Iowa. He held many positions of trust. He was a charter member of Winfield Scott Post. He was deputy collector of internal revenue, postmaster, member of the board of education, member of the city council, auditor of Hamilton County (eight years) and mayor of Webster City. He d. May 4, 1896. Mrs. Wickware d. at Webster City, July 18, 1896. The following is taken from the Webster City Tribune : -193- "Mrs. Wickware was a noble woman, wedded to her home and family, seeming to live on the love that there ever surrounded her. She was active in the organization of the Woman's Relief Corps, and was very active in all works of charity, especially among the families of soldiers of the late war." Children: I. Mary Harmon, b. July 21, 1869. II. Sarah Risden, b. May 12, 1871. She spent two years at Leipzig University, in Germany. III. Bessie Miranda, b. Feb. 8, 1875; m. Feb. 18, 1899, Charles Maxwell Joy of Webster City, b. Nov. 14, 1875, at Geneva, 111.; res. Chicago, 111. Child: a. Richard Wickware Joy, b. June 16, 1906. IV. Chloe Emma, b. Feb. 24, 1877; m. Dec. 31, 1895, Nelson Clyde Joy of Webster City, b. Oct. 3, 1877, at Batavia, 111. Children : a. Catherine Joy, b. Aug. 17, 1896. b. Gail Wickware Joy, b. Apr. 15, 1898. c. Maxwell Leslie Joy, b. Oct. 1, 1901. V. Elsie Lincoln, b. May 31, 1879; res. Webster City; is teaching in Eagle Grove. VI. Harriet Bell, b. July 17, 1881 ; m. June 19, 1901, Winfred Harold Douglass, a mining engineer of Lead, So. Dak., b. June 12, 1879, at Osage, Iowa. VII. Katie Blaine, b. Apr. 10, 1884; attended college at Grinnell, Iowa. VIII. Milton Dana, b. Nov. 3, 1888. 146 FLAVEL HARRISON« WICKWARE (Melancthon Smith,^ Chapel,* Captain Joseph,^ Peter,^ John^), b. Dec. 10, 1840; m. -194- Eunice Linford (Wickware) Robottom (148). Letitia B. Terhune, Oct. 6, 1864. Residence 218 Orient Way, Rutherford, N. J. Merchant in New York City. Children: I. John Berry, b. Aug. 5, 1865; surveyor; res. Rutherford. II. Flavel Harrison, b. Nov. 25, 1867; dry goods merchant; res. New York City. III. George Terhune, b. June 20, 1870. Banker. IV. Decatur Vincent, b. Aug. 16, 1872; m. ; has a son Richard Vincent Wickware; res. New York City. V. Letitia Terhune, b. Apr. 2, 1875. VI. Lucy Hartshorne, b. Aug. 14, 1878. VII. Emma, b. Jan. 15. 1881. 147 MILTON JOHN« WICKWARE (Melancthon Smith,^ Chapel,* Captain Joseph,* Peter,^ John^), b. Mar. 4, 1850; m. Mary S. Dennis, Apr. 7, 1873; res. 15 Humboldt street, Newark, N. Y. Children : I. Lawson Harrison, b. Oct. 19, 1873; res. Newark, N. J. II. Isaiah Dennis, b. Aug. 10, 1875; d. June 30, 1877. III. Milton Ervin, b. May 20, 1878; res. Newark, N. J. IV. Caroline Van Winkle, b. Aug. 8, 1879; d. July 13, 1882. 148 ■Robottom. EUNICE LINFORD" WICKWARE .(Melancthon Smith,*^ Chapel,* Joseph,' Peter,^ John^), b. Mar. 17, 1860; m. Feb. 13, 1882, James W. Robottom, formerly of London, England. They reside at Jersey City, N. J. The following is taken from the Chicago Record of Oct. 19, 1897: "NOTED ORIENTAL SCHOLAR. Mrs. Eunice Linford Wickware Robottom of Jersey City, N. J., is the probable Amelia B. Edwards or American Egyptolo- gist of the future. She has studied diligently for ten years, and -195- has lectured successfully in different cities and will devote her time in the future to the platform and to translating papyri and ex- haustive travel and exploration in Egypt. Mrs. Robottom is a young and attractive woman, a devoted mother and an accomplished housewife. Her father was a pro- fessor of Greek, and through his influence and association she be- came early in life an Oriental scholar. Ten years ago, while recovering from an illness, some friend sent her a copy of 'Ten Thousand Miles up the Nile.' This she read with avidity, and while confined to her bed she taught her- self hieroglyphics and Egyptian mythology, after which she read Egyptian history, literature, fiction, poetry, essays and Egyptian commonplaces; in short, everything which has any bearing on the subject. The Jersey City Library, proud of her researches, has sent abroad and procured works for her especial use, among which is the 'Egyptian Ritual of Life and Death,' a very rare literary treasure. Mrs. Robottom is now translating a papyrus which is the story of the voyage of Queen Hatasu, the progressive Queen of the line of the Pharaohs." Children : I. Arthur Haight Robottom, b. June 23, 1883. IL Sarah Harrison Robottom, b. Oct. 27, 1886. in. James Linford Robottom, b. Jan. 28, 1890. 149 FRANK" (Francis,' Reuben," Joseph,' Peter,^ John'), b. June 5, 1850, at Bennington, Vt.; m. Helen Adams of Battle Creek, Mich., July 4, 1874. Residence, Cohoes, N. Y., for many years prior to Jan., 1902. He is a master mechanic and has been fore- man in some of the largest woolen mills in U. S. He has invented and patented many improved devices for knitting machinery. In Jan., 1902, he removed to Rome, N. Y., to become superintendent of a knitting mill at that place. He is a typical "Green Mountain Boy," tall and rather slender, but muscular and hardy. He has -190- an instinctive liking for hunting, fishing and out-of-door sports, and possesses a fine sense of humor. In national politics he is a Republican. Child: I. Edward Francis, b. Nov. 7, 1875; with Ohio Brass Com- pany, Mansfield, Ohio. 150* CRARY" (George W.,^ Jeremiah,* Jeremiah^), b. ; m. (1) ; m. (2) ; res. Brockton, N. Y. Children (by first marriage) : I. Cora, b. ; m. Jan. 25, 1880, Orlin Johnson. (Second marriage) : II. Annabelle, m. . III. John, b. ; m. Diantha Granger. 151* DELANCY' (George W.,* Jeremiah,* Jeremiah'), b. ; m. Mary S. Hall, moved to Henry County, 111., where she died. They had four children, among whom were George and James, who returned to Columbus and lived with their uncle, James Hall, and changed their name to Hall; res. Alleghany, N. Y. Children : I. George. II. James. 152* LAVERNE« (George W.,' Jeremiah,* Jeremiah'), b. Dec. 14, 1857; m. Inez Jackson Maclntire, b. at Pittsfield, Pa., Aug. 19, 1856; they reside at Pittsfield, Pa. Children: I. Edna (adopted), b. Feb. 17, 1883. II. Frederick, b. at Pittsfield, Apr. 14, 1885. III. LeRoy.b. Aug. 24, 1891. -197- v^ 153* MORTON DANIEL" (Giles,^ Jeremiah," Jeremiah^), b. May 19, 1829; m. Sarah E. Button, May 20, 1855. Children: ■^:- I. Dennis Solomon, b. Mar. 16, 1858; m. Mary B. Scholton, Oct. 25, 1881. They had a son, Earl Morton, b. Mar. 1, 1884. II. Lura Lois, b. June 12, 1859; m. Emmet C. Covel, Dec. 24, 1879. Children : a. Lulu Clara Covel, b. Aug. 28, 1882. b. Blanche Lelia Covel, b. Aug. 12, 1884. III. Leha Isadore, b. Jan. 6, 1866; m. Herbert D. B. Trisket, Mar. 23, 1885. Children: a. Nelson Wickwire Trisket, b. Mar. 23, 1885. b. Paul DeForest Trisket, b. May 28, 1893. 154* GILES MONROE" (Giles,^ Jeremiah," Jeremiah 3), b. Jan. 16, 1833; m. Nov. 21, 1858, Lovisa Damon; he d.l892. Children : I. Lovina,^ b. Jan. 25, 1864; m. Jan. 25, 1880, Addis Johnson, Children : a. Clarke Lee Johnson, b. Mar. 9, 1882. b. Ola May Johnson, b. May 7, 1884. c. Gertrude Eva Johnson, b. Mar. 31, 1888. II. Err Milo, b. May 1, 1868; m. Nellie Gates, Dec. 23, 1893. Children : a. Altay, b. Mar. 2, 1895. b. Ira Monroe, b. Nov. 20, 1896. 155* MYRON RADFORD" (Giles,^ Jeremiah,* Jeremiah'), b. May 21, 1839; m. (1) Mary Greely ; m. (2) ; resides in Kearney, Neb. -198- Children (by first marriage) : I. Frederick, b , lives in Walworth, Wis. II. Jennie, b. Dec. 1862; m. Delphin Wallace about 1880. Children : a. Ernest Wallace, b. June, 1881. b. Myron Wallace, b. 1885. c. Pearl Wallace, b. 1888. d. Myra Wallace, b. 1891. e. Margaret Wallace, b. 1893. f. Arthur Wallace, b. 1896. (Second marriage) : III. Edith, b. ; m. Bailey. 156* DAVID HENRY« (Harvey,^ Jeremiah," Jeremiah,^ Peter,* JohnM, b. Feb. 2, 1842; m. Dec. 7, 1863, Mary Esther Ford, b. Dec. 8, 1841; dau. of Dr. Norman and Mary Jane (Beach) Ford of Otcelic, N. Y. He was born at the Wickwire homestead at Pool- ville, N. Y. He was educated in the common school, and the De Ruyter Academy. For some time he taught school. On be- coming of age he become administrator of his father's estate, and guardian of his younger sister and brother. In April. 1871 he removed to Hamilton Centre, in 1878 to Algona, Iowa, in 1879 to Garner, Iowa, and in 1881 to Forest City, Iowa, where he remained for eight years, as general agent of the Minneapolis Lin- seed Oil Co. In 1889 he removed to Iowa City, Iowa, and entered the service of the street railway company, as transfer agent. He was a Mason and an Oddfellow. He died of apoplexy, Mar. 3, 1896. A man of sterling integrity ; of a broad and kindly spirit, he made many friends and no enemies. Child: I. Laura Mercelia, b. July 17, 1867, at Poolville, N. Y. At the age of 16 years, she was assistant teacher in the High School at Forest City, Iowa. Resides with her mother at Charles City, Iowa. -199- 157* ORELLO CHARLES" (Harvey,^ Jeremiah,* Jeremiah,' Peter,^ John^), b. Aug. 30, 1847; m. Jan. 24, 1869, Fanny Cushman, b. at Earlville, N. Y., Sept. 14, 1844; dau. of Abram Cushman. He resided at Sioux City, Iowa. He was a bookkeeper, and later a merchant. He attended a business college at Syracuse, N. Y., before going west. He was of a genial disposition and had many friends. He d. Mar. 8, 1876, of pneumonia. Mrs. Wickwire re- sided at Chicago after 1887, and d. at Rochester, N. Y., Nov. 10, 1908. Children : I. Lizzie Pratt,^ b. Apr. 26, 1870, at Sioux City; d. Oct. 16, 1870. IL David Cushman, b. Oct. 21, 1871, at Hamilton, N. Y.; d. July 14, 1893. Was educated at Hamilton, N. Y.; he was drowned while bathing in the Big Sioux River. in. Ora Camilla, b. Jan. 8, 1876, at Sioux City; she was educated at the Female Seminary at Hamilton, N. Y., m. June 21, 1899, at Chicago, Charles O. Poor. They reside at 131 Chili avenue, Rochester, N. Y. Children : a. Barbara Poor. b. Charlotte Poor. 158* HON. GILES GARDNER" (Gardner,^ Willard," Jeremiah,' Peter,^ John^), b. Jan. 10, 1833, at Montville; m. May 2, 1858, Mary Jane Crouch, dau. of Ogden and Mary (Wells) Crouch; d. Dec. 12, 1891. He resided at New London, and in 1881 removed to Colchester. He was a well known Democrat and was honored with many offices by his party. He was selectman of the town of Colchester ; representative in the Legislature ; sheriff of New London Coxmty; and postmaster during President Cleveland's adminis- -200- tration; was reappointed, but died a few weeks before the expi- ration of his second term. While he was an ardent Democrat he was always tolerant and liberal in his views upon public questions. A man of kindly nature and exalted character, he was respected by men of all parties for his candor and manliness. While engaged at his duties in the postoffice on Dec. 5, 1891, he was stricken with paralysis, and died a week later. Children: 207 I. Edward G., b. Mar. 27, 1861, at Colchester. II. Charles M., b. Mar. 28, 1864; res 453 West 21st street, New York City. 207aIII. Arthur G., b. Oct. 12, 1867. IV. Mary, b. Oct. 4, 1867, d. . V. AnnieA.,b. April 1870; d. . VI. Addie M. , b. June 15, 1876. Sevcntb Ocnccatlon. 159 GEORGE N.' (Seba,« Nathan,^ Samuel," Ichabod'), b. Sept. 10, 1816; d. Oct. 9, 1882; m. Rebecca Hanna. He was a banker at Angola, Ind. Children : I. Laura, b. ; m. Henry Crampton. II. George Riley, b. ; m. Dec. 14, 1874, Elizabeth Cleve- land, b. June 3, 1850, dau. of Clark and Elizabeth (Gro- ver) Cleveland of Clyde, Ohio. He is a banker at An- gola, Ind. Was a soldier in the Civil War. (No issue.) III. Belle, b. ; m. William Henry Sanders. Children : a. Guy W. Sanders. b. G. Paul Sanders. IV. LorettaA.,b. . V. Catherine, b. ; m. Thomas Miller. VI. Thomas S., b. Jan. 30, 1854; m. 1884, Mattie E. Meese. He is an attorney at law, and resides at Ashley, Ind. (No issue). -201- VII. LydiaJ.,b. . VIII. Charles W.,b. . IX. Dr. Garry N., b. ; res. Angola, Ind. X. Nellie M., b. ; m. Daniel Leas of Waterloo, Ind. XL Willma W., b. ; m. William Elston of Angola. 160 SEBA' (Seba," Nathan,^ Samuel," Ichabod^), b. Feb. 10, 1825, at Geneva, N. Y.; m. Nov., 1855, Mary M. Gale. Her sister, Agnes Gale, married Ira Wickwire. (No issue); res. Clyde, Ohio. Children : I. Jessie May, b. June 21, 1856. II. Frank C. , b. May 27, 1858. III. Scott, b. Sept. 13, 1861. IV. Jennie, b. Mar. 5, 1865. V. Harriet, b. Oct. 6, 1869. VI. Mary G.,b. Jan. 16, 1872. 161 ALFRED S.'' (Seba," Nathan,^ Samuel," Ichabod^), b. July 12, 1830; m. Aug. 19, 1852, Catherine Huffman; res. Siam, Ohio. Was a soldier in the Civil War, being a member of Company G of the 128th Ohio Volunteer Infantry. Children : I. Fremont, b. May 18, 1856. XL Myrtilla, b. June 18, 1870. III. Caroline, b. Mar. 21, 1872. IV. WilHam, b. June 16, 1874. V. Ora,b. Dec. 1, 1877. VI. Roscoe, b. Sept. 20, 1880. VII. Olivia, b. Jan. 8, 1883. VIII. Glen, b. Dec. 20, 1886. 162 JAMES B.^ (Seba,« Nathan,^ Samuel,* Ichabod^), b. May 22, 1833; m. Feb. 2, 1860, Kezia Williams, b. Oct. 15, 1839, in Ontario -202- County, N. Y. When two years of age his father removed to Ohio. James Wickwire assisted in surveying the state of Nebraska ; res. Dunkirk, Ohio. Children : I. JayW.,b. Feb. 2, 1861. II. LiUian B., b. June 5, 1862; d. Jan. 9, 1879. III. Clara, b. Dec. 16, 1866. IV. Roy, b. Mar. 6, 1868; d. Jan. 11, 1870. V. Edith, b. Apr. 14, 1877. VI. Cora, b. Dec. 22, 1880. VII. Maude, b. June 7, 1882. 163 NATHAN ORVILLE^ (Samuel,« Nathan," Samuel,* Ichabod^), b. Oct. 4, 1833; m. Jan. 20, 1854, Olive M. Root; res. Blooming- ville, Ohio, till about 1898; res. in 1902 at Hyattville, Wyoming. Children : I. Deborah M., b. March 24, 1856; m. F. R.Wilkes at Cedar Bluff, Kansas. Children: a. George Wilkes; res. Oberlin, Kans. b. Harry Wilkes; res. Oberlin, Kans. c. Glen Wilkes; res. Oberlin, Kans. II. Leslie A., b. Aug. 12, 1858; m. Katie Rorer of Freeport, 111. Children: a. Frank, b. ; deceased. b. Olive. c. Florence. d. Ralph. III. Elmer E., b. Aug. 6, 1861; d. at Helena, Mont., Aug. 25, 1901; m. Louise McConnel of McCook, Neb. Children: a. Nathan I. -203- b. Earl. c. Child, d. in infancy. IV. Byron F., b. Sept. 12, 1864; m. May Rawson of Hyatt- ville, Wyoming; res. Hyattville. Children : a. Josephine. b. Frances. c. Child, d. in infancy. V. Samuel W. , b. Apr. 7, 1866 ; d. unm. VI. Mary R., b. Apr. 14, 1869; m. Arthur E. Folsey of Des Moines, Iowa. Children: a. Maud Folsey. b. Grace Folsey. c. Child, d. in infancy. VII. E. Alton, b. Dec. 2, 1878. 164 ALFRED Y.' (Samuel," Nathan,* Samuel,* Ichabod^), b. Nov. 30, 1845, at No. Clymer, N. Y.; d. about 1894; m. May 8, 1870, Alice G." Carr. (See Carr Genealogy, p. 396.) He was for many years justice of the peace. His widow has an ancient gun barrel that was carried in the Revolution by his great grandfather, Samuel Wickwire. Child: I. Sadie E., b. June 10, 1878; m. Sept. 16, 1897, W. J. Heslink. 165 CHARLES M.' (Jared,« Jared,'' Samuel,* Ichabod,' Christo- pher,' John^), b. May 23, 1856; m. Dec. 20, 1882, Louise Parker, dau. of Hon. N. Wilson Parker; educated at Madison University and Albany Law School; res. Waterville, N. Y. He is a prom- inent lawyer; has been for years connected in various official capacities with Masonic institutions of the state. -204- Child: I. Elizabeth, b. June 14, 1884. 166 JAMES' (Charles,^ James,^ Samuel*), b. Dec. 7, 1853, at Welton, Iowa; m. Jan. 2, 1878, Alletha Nutter; res. Charter Oak, Iowa. Children : I. Effie, b. Feb. 20, 1880. II. Albert, b. July 6, 1882. III. Florence, b. Feb. 21, 1885. IV. Burrel,b.July6, 1887. V. Mabel.b. Feb. 16, 1891. 167 LEWIS' (Charles," James,^ Samuel*), b. Nov. 24, 1854; m. Dec. 4, 1889, Mary Orr. He resides upon the old homestead in Welton, Iowa. Children : I. Una C, b. Feb. 5, 1892. II. Nina Mary, b. Apr. 7, 1895. 168 CHARLES' (Charles,« James,*^ Samuel*), b. Sept. 1, 1856; m. Sept. 15, 1885, Vilena Reed; res. Charter Oak, Iowa. Children : I. Arthur, b. Nov. 30, 1886. II. Dennis L., b. Apr. 29, 1888. in. PearlB.,b.Jan. 25, 1892. IV. EdnaE.,b. Sept. 2, 1893. V. Glen Edward, b. Oct. 15, 1901. 169 HON. NEWTON R.' (Samuel," James," Samuel,* Ichabod,' Christopher,' John'), b. Aug. 24, 1844, at Georgetown, N. Y.; m. -205- (1) Phebe A. Peckham of Madison, Dec. 24, 1867. She was b, Nov. 1, 1844, and d. Feb. 17, 1882; (2) Mattie S. Wright of Hamil- ton, May 29, 1883. She d. Jan. 17, 1887; (3) Dora C. Gardiner of Hamilton, May 8, 1888. For many years he has been president of the village of Hamilton; though a Democrat, he has been fre- quently re-elected by large majorities in a town that is normally Republican. Children : 208 I. Harry H.,« b. Sept. 11, 1869, at Osborn, Mo. II. Emmarena, b. Aug. 1, 1875; d. May 4, 1876. III. Florence F., b. May 29, 1877; d. Mar. 21, 1881. 170 CHARLES EDWIN' (George,« James,^ Samuel,* Ichabod,^ Christopher,^ John^), b. Jan. 19, 1849, at Hamilton, N. Y. ; m. Sarah Jane Dezard Brown in 1869. Republican. Congregationalist. Member of Executive Committee N. Y. Sunday-school Association for many years past. Children : I. Rev. George A.,« b. Oct. 29, 1870, educated at Colgate University. Began the ministry at Aitkin, Minn., Sept. 1, 1899. Pastor of the First Congregational Church, ordained in May, 1900. On June 1, 1901, he became pastor of the Congregational Church at Winthrop, Minn. About Aug. 1, 1902, he became pastor of the Congrega- tional Church of Larch wood, Iowa. II. Mae Evelyn, b. Aug. 14, 1877; m. in Oct. 1897, Asahel Henry Grant, son of Rev. Henry Martin Grant. He graduated at Yale College, 1896; they reside at Pittsburg, Penn. 171 DANIEL H.' (Chester,' Daniel,^ OHver*), b. Jan. 3, 1844; m. Isabella Grove, Feb. 15, 1871; removed to Ottawa, Lasalle -206- Chester F. Wickwire (17o). County, 111., in Oct. 1867, where he now resides. She was the daughter of David and Anna Grove, who removed in 1829 from Licking County, Ohio, to Lasalle County, being among the first settlers of the latter county. Children : I. Herbert G. , b. Oct. 18, 1876. II. Gertrude May, b. Oct. 26, 1882; d. June 29, 1895. 172 EUGENE^ (Chester," Daniel,^ Oliver,^ Ichabod**), b. ; m. Belle Rogers; they removed to Sheffield, Mass. Children: I. Clara, b. . II. Grace, b. . 173 CHESTER FRANKLIN^ (Raymond," Daniel,^ Oliver*), b. May 31, 1843; m. Oct. 2, 1866, Ardell L. Rouse, daughter of Simeon Rouse. Residence, Cortland, N. Y. In 1873 he and his brother Theodore H. Wick wire engaged in the manufacture of wire cloth and wire goods, under the name of "Wickwire Brothers." The business steadily increased in volume. In 1892 it was in- corporated under the same name. Chester F. is president, and Theodore H. is treasurer of the Company. The plant has been frequently enlarged, until now it occupies nearly nine acres of ground, and the buildings contain over six acres of floor space. Over 1500 men are employed. It is the largest and best equipped factory for the manufacture of this line of goods in the United States. The machinery used in weaving, spooling, painting and finishing wire cloth has been invented by members of the Company. During a considerable part of the time the plant runs day and night. The Wickwire Steel Company, an additional corporation, was organized about 1907; T. H. Wickwire is president, and T. H. Wickwire, Jr. is treasurer. It has a large and complete modern plant at Wickwire, on the Niagara River, just north of Buffalo. -207- Both Chester F, and Theodore H. Wickwire are men of great public spirit. The Cortland Hospital building was a gift from Chester F. Wickwire. Children : I. Raymond Chester, b. Aug. 2, 1872, d. Jan. 15, 1878. 209 II. Charles Chester, b. June 23, 1879. III. Frederic Rouse, b. Jan. 16, 1883. Graduated, Yale, 1905. 174 THEODORE H.' (Raymond," Daniel,^ Oliver*), b. Mar. 29, 1851; m. June 12, 1878, Emma V. Woodmansee. Residence, Cortland, N. Y. He is the treasurer of Wickwire Brothers, of which his brother Chester F. is president. In 1896 he was elected a member of the Electoral College for the State of New York. Children : 210 I. Theodore Harry, b. April 6, 1879. II. Jere R., b. July 3, 1883; graduated Phillips Andover Academy, 1902; graduated Yale, 1906; m. April 21, 1908, Constant Lounsbery Johnson, daughter of Isaac Bradley, Johnson of New York City. III. Ward A., b. Mar. 31, 1885; entered Yale, 1905. IV. Harriet, b. Sept. 26, 1897. 175 JOSEPH' (Ransom," Richard,** Oliver,* Ichabod'),b. May 26, 1845; m. Lucy C. Ford, Nov. 30, 1867. Children : I. Bertha M., b. Oct. 12, 1870; m. Oct. 9, 1895, John Kissel- brack. II. George A., b. June 21, 1875. III. Lucy Ford, b. Feb. 25, 1884. IV. Seth R. , b. Sept. 9, 1885. -208- Theodore II. WiL-kw ire- (171). 176 WILLIAM HICKS' (Ely," John,^ Ichabod," Ichabod'), b. Nov. 19, 1836; m. Jan. 1, 1866, Tenessie A. Wire; res. Winslow, 111. He enlisted Aug. 7, 1862, as a private in Company A, 92nd Regiment Mounted Infantry; was detailed as bugler and musician, and served in that capacity to the end of the war; was mustered out July 9, 1865. Children : I. William Clark, b. May 16, 1867. II. Guy Everington, b. Jan. 31, 1874. III. Coralinn Amanda, b. May 7, 1877. IV. Ross Ely, b. Aug. 2, 188 1 . 177 FRANK E.' (Ely,« John,^ Ichabod,* Ichabod^), b. Feb. 7, 1842; m. Nov. 12, 1871, Lydia A. Sweeley, at Winslow, 111. Residence, Fremont, Neb. Retired. He enlisted at Oshkosk, Wis., Apr. 20, 1861, in Company B, Second Wisconsin Regiment, and on Aug. 18, 1862, in Company B, 21st Wisconsin Volunteer Infantry; was taken prisoner at Murfreesborough, Tenn., Dec. 31, 1862 and was taken to Libby Prison, at Richmond, Va. ; was mus- tered out June 17, 1865. Children : 211 I. Harry C, b. Nov. 16, 1872. II. Mary E., b. Oct. 27, 1875; m. James J. Funk of Fremont, Neb. Child. a. Freeda Funk, b. . III. Frederick E. , b. Sept. 10, 1883. 178 EDWARD L.' (Ezra D.,« John,^ Ichabod,* Ichabod'), b. Jan. 10, 1857, at Winslow, 111. Resides at Chicago, 111.; m. (1) Jan. 1, 1885, Ellen Keating Kennedy, daughter of James E. Kennedy. -209- She d. in 1896. He m. (2) Feb. 2, 1899, Jessie Paine, daughter of George M. Paine of Oshkosh. He is a member of the firm of Hirsch, Wickwire & Company, wholesale clothing, 160-162 Market street, Chicago, 111.; res., Chicago. Child: I. Martha Coralyn, b. Jan. 3, 1909. 179 JARVIS BARBERS (Horace H.,« George,* Ichabod,* Ichabod'), b. June 3, 1849; m. Jan. 7, 1877, Viola J. Forbes. Resides at Albion and Keepville, Penn. Children : I. Jessie E., b. Sept. 17, 1878. II. Herbert L. , b. Nov. 1 , 1882. III. RalphE.,b. Oct. 31, 1885. IV. Mary L. , b. Sept. 22, 1888. 180 CHARLES WILSON' (James,« Grant,** James"), b. Dec. 31, 1846, at Farmington, 111.; m. Meda Beals, 1870. Residence, Farmington, 111.; removed about 1901 to Chicago. Children : I. Jessie Mary,^ b. Sept. 17, 1871; graduated at University of Nebraska; m. Aug. 15, 1901, Royce Allen of Thompson, N. D. II. Lila J., b. June 9, 1875; graduated at Conservatory of Music, Lincoln. Neb. III. Alice.b. May30, 1881. IV. J. Willis, b. March 15, 1887. 181 ALVIN ELMER' (Alvin H.,« Grant,'^ James,* James"), b Jan. 26, 1852, at Camden, N. Y. ; m. Dec. 30, 1880, Catherine Sabrina Curtiss, dau. of Julius Curtiss. Lived at Orion, Fulton County, -210- Edvvartl L. Wickuirc (17.S), Towtisend H W'ii kwire (IS.")), Francis Wick wire (I I'.l-l), Anlmr M. Wickwirc (1S4). 111., prior to 1891, and then removed to Otoe County, Neb.; res. Central City, Iowa. Children: I. Ernest« Seldon, b. Oct. 2, 1881. II. Leonard Ray, b. Nov. 23, 1883. III. Bessie lantha, b. Dec. 26, 1886. IV. Gerald McClay, b. Aug. 6, 1891. V. Joseph Russell, b. Jan. 11, 1894. VI. Jennie Kate Marie, b. Feb. 19, 1899. 182 HERBERT^ (Horatio G.,« Grant,^ James,* James'), b. Sept. 29, 1849; m. (1) Ruthetta Maxwell, in 1868; and (2) Ellen Murdock; res. Elmwood, 111. Children (by first marriage) : I. Frank, b. Jan. 16, 1872; m. Delia Kirwin. Children : a. Maud, b. July 17, 1898. b. Herbert, b. Nov. 22, 1899. c. Margaret, b. Nov. 6, 1900. II. Minnie, b. Nov. 15, 1870; m. Glenn Slocum. Child: a. Jeannette Slocum, b. May 19, 1901. III. William, b. July 30, 1869; killed by the cars at Omaha, 1889. (By second marriage) : IV. Maud, b. Dec. 20, 1875; d. in 1892. V. Herbert, b. Sept. 15, 1877. 183 CHARLES F.^ (Horatio G.,» Grant,"* James*), b. Sept. 30, 1856, near Elmwood, 111.; res. Bertrand, Neb.; m. Nov. 27, 1883, Sarah A. Gainforth. Children: I. Raymond A., b. June 3, 1885. II. Max v., b. Jan. 25, 1891. -211- 184 ARTHUR MANLEY' (Manley Horatio«, Alvin Benjamin^, James/ James^), b. March 19, 1867; m. Nov. 18, 1896, Louise Edna Dutcher, dau. of Charles Henry and Amanda (Story) Dutcher of Brooklyn, N. Y. Graduated Williams College, 1890. Member of Zeta Psi Fraternity. Graduated Law Department, University of Minnesota, 1893. Member of Phi Delta Phi Legal Fraternity. Began the practice of the law at Duluth, Minn., in June, 1893. Removed to St. Paul in December, 1894 and formed a partnership with Hon. George B. Edgerton, Assistant Attorney General, Elected President Law Alumni Association in 1896. Treasurer Ramsey County Bar Association, 1897. In October, 1898, Hon. Henry W. Childs, Attorney General, became a member of the firm, which took the name of Childs, Edgerton & Wickwire. Member Sons of the American Revolution, 1899. and Secretary thereof 1901, 2. Member Society of Colonial Wars, 1900. Vice President State League of Republican Clubs, 1900. Member New London County (Conn.) Historical Society. Life member Minnesota Historical Society. Appointed member of State Board of Law Examiners, May 3, 1904. Removed to New York City in 1905. Member Long Island Historical Society. Res. 197 Jefferson avenue, Brooklyn, N. Y. Children : I. Arthur Manley,^ b. Oct. 5, 1897, bapt. Nov. 11, 1898. II. Charles Dutcher, b. Apr. 19, 1899, bapt. June 17, 1900; d. Jan. 7. 1901. III. Pauline Dutcher, b. Nov. 16, 1903. 185 TOWNSEND BARTHOLOMEW^ (Manley Horatio," Alvin Benjamin,^ James,* James^), b. March 31, 1869; m. Elizabeth Jones, b. Jan. 11, 1870, dau. of William Elias and Kate Electa (Carrier) Jones of Westchester, Conn. ; graduated Poughkeepsie Business -212- College. Residence, Berlin, Conn. Lumber manufacturer. Child: I. Grant Townsend,^ b. Aug. 26, 1896. 186 CHARLES' (Edwin," Merritt,^ James," James'), b. Aug. 27, 1850, at Warren, Conn.; m. at Omaha, Neb., Feb. 19. 1877, OHvia Dickey Ford, b. Oct. 11, 1859, at Buffalo, N. Y. Residence, Waterbury, Conn. Children : L Edwin Ford, b. Feb. 6, 1879; he enlisted in June, 1899, in Battery F, Fifth Artillery, U. S. Regular Army, and served in the Philippines during the Spanish War; has also served in China. IL Scott Fillmore, b. Aug. 7, 1881; enlisted in October, 1900, in the U. S. Navy and subsequently served on the Battleship Alabama, North Atlantic Squadron. 187 DAVID' Qohn T.," David,^ Dyer*), b. 1847; m. Flora M. Cameron. Children: L John F.,8b. 1875, d. 1887. IL Cameron, b. 1877. III. Harry D.,b. 1879. IV. Dwight, b. 1883. V. Eva M.,b. 1884. VI. Annie L.,b. 1887. 188 JAMES W.' Gohn T.,« David," Dyer*), m. (1) Margaret Kerr; (2) Susan Cox, 1896. Address, 601 Pemberton Building, Boston, Mass. Child (first wife) : Maggie,«b. 1891. -213- 189 WILLIAM^ (John T.,« David,'' Dyer*), b. 1861; m. Annie Keltner. He d. 1888. His family live in Kansas City, Mo. Child: I. William.* 190 THOMAS E. I.' (Ezra Reid," Thomas,* Dyer*), b. 1849; m. Helen McDonald, 1881. Children : I. Harry Pearman,* b. 1882. II. Muriel, b. 1887. III. Gladys, b. 1890. IV. Vivian, b. 1893. 191 RUPERT' (Gideon Thomas," Thomas,' Dyer*), b. 1856; m. (1) Bessie Murphy, 1879; (2) Alice Baker, 1892. He resides upon the old homestead at Wolfville, Nova Scotia. Children (by first wife) : I. Ernest,' b. 1883. II. Laura B.,b. 1886. III. Mabel, b. 1887. (By second wife) : IV. Monte, b. 1893. V. Caroline, b. 1895. VI. Olive, b. 1896. 192 WILLIAM TOWNSEND' WICKWARE (Cornelius,* Jona- than .^ Philip*), b. Jan. 18, 1846; d. March 24, 1898; m. Elizabeth Shannon. He res. for many years at Saginaw, Mich. ; was paymaster of the Flint and Pere Marquette Railroad Company; was City Treas- urer of Saginaw; was engaged in banking at Saginaw. On account of delicate health he removed to Seattle, Wash., where he was cashier of the First National Bank till his death. -214r- Children : I. Laura Wickware, b. July 6, 1883; d. July 6, 1890. II. Cabot W. Wickware, b. Jan. 29, 1885; m. Alice Irene Pontius May 19, 1906; res. Seattle, Wash. Child: a son, who died in infancy. 193 LIBEOUS PHILIP^ (Philip," Philip,^ Lebbeus,* Lebbeus"), b. Nov. 18, 1817, at Mallorytown, Ont. ; m. May 25, 1837, Catherine Mallory, b. Jan. 15, 1815. Residence, Mallorytown, Ont., and later Ellington, Mich. He d. Mar. 4, 1877. She d. Mar. 22, 1888, at Ellington. Children : I. Mercy,* b. May 9, 1838; m. Samuel Elliott of Ellington, Mich. Children : a. Sherman Elliott. b. Frank Elliott. 212 II. Alpheus Philip, b. May 9, 1840. 213 III. William, b. Nov. 12, 1842. 214 IV. Albert, b. May 10, 1845. V. Almon, b. May 10, 1845; d. Apr. 28, 1846. VI. Mary Matilda, b. Apr. 27, 1847; m. S. V. Kenyon of Ellington. (No issue.) 215 VII. Henry Shelton, b. June 23, 1849. 216 VIII. Charles, b. Mar. 6, 1852. 217 IX. Edward Thomas, b. Feb. 22, 1856. 218 X. Libeous, b. Apr. 14, 1861. 194 ALPHEUS' (Philip,* Philip,' Lebbeus,* Lebbeus'), b. June 19, 1819; m. Florence La Point; res. at or near Brockville, Ont. He d. Oct. 15, 1844. Children: I. Lena,b. . -215- II. Alphema, b. ; m. Washington Mallory of Mallory- town, Ont. 195 GILBERT^ (Philip," Philip,' Lebbeus," Lebbeus^), b. May 21, 1823; m. Elizabeth Truesdale. Resided at Ellington, and later Caro, Mich. ; d. at Ellington, Dec. 27, 1899. Child: Charles T., b. Sept. 1, 1850; m. Mrs. Mary Jane Cilley, but has no children; res. Caro, Mich. 196 SAMUEL^ (Samuel," Jonathan 5), b. 1837; m. Eliza Middleton, and d. 1877. He resided at Wheatly, Ont. Children : I. Aldrich.b. . II. Delia, b. . , III. Wesley, b. . IV. Lavine, b. . V. Electa, b. . 197 WILLIAM' (Samuel," Jonathan'), b. 1839; m. Matilda Coats- worth; res. Romney, postoffice, Wheatly, Ont. Children : L William P., b. . n. Garfield H.,b. . III. Aimer M.,b. . IV. BelvaH.,b. . 198 JONATHAN' (Samuel," Jonathan,' SamueP), b. 1841, at Romney Ridge, Ont.; m. 1871, Ann Jane Tompkins; res. Leam- ington, Ont. -216- Children : I. Celesta M. A.,« b. May 13, 1874. II. Francis J. S., b. June 18, 1876. III. Samuel J., b. Oct. 22, 1878. IV. William, b. 1880; d. in infancy. V. Jonathan D.,b. 1883. 199 HENRY' (Charles Derrick," James,'' Lebbeus,* Lebbeus'), b. ; m. Oct. 30, 1849, Abigail Robinson, b. May 30, 1832; she d. May 13, 1897; res. Westons Mills, N. Y. Children : 219 I. Charles Derrick,^ b. Aug. 4, 1850. II. Alva Berton, b. Sept. 27, 1853; m. Maggie Oakley, at Westons Mills. Children : a. Vinie. b. Alva. 220 III. George Albert, b. Sept. 15, 1855. IV. Ettie L., b. Mar. 24, 1857; m. in fall of 1872, at Westons Mills, John Sutton. Children : a. A boy, d. aged seven. b. Henry Sutton, b. ; m. and lives at Fresno, Cal. c. Jessie Sutton, b. ; m. and lives at Fresno, Cal. V. Thersa Jane, b. June 30, 1860; m. (1) William Edwards; they had one daughter. He d. and she m. (2) Edwin Whipple and they had two children. 221 VI. Henry Wesley, b. Apr. 2, 1862. 222 VII. Sydna Fletcher, b. Jan. 6, 1867. 200 CHARLES' (Philip," James,5 Lebbeus,^ Lebbeus^), b. Mar. 28, 1825; m. Oct. 9, 1849, Clarissa, dau. of Parks Putnam, a lineal descendant of Gen. Israel Putnam. He resided at Eastons Corners, -217- Ont. He d. Apr. 26, 1902. He was a Methodist, and in politics a Liberal. The following is taken from his obituary notice in the Brockville Evening Recorder of Apr. 29, 1902: "The funeral, which took place yesterday from the family residence, was very largely attended, the friends and neighbors of deceased turning out in great numbers to pay their last tribute to the memory of one who in life had won their respect and esteem. The funeral service was performed by Rev. Mr. Larmour, taking as his text Hebrews vi., 19. In the course of his address he spoke of the fine Christian character and many excellent qualities of deceased, who had departed this life honored and revered by all. The remains were interred in the Wolford cemetery." Child: I. Simon Tuller, b. Dec. 19, 1856; res. Brockville, Ont. Children : a. Allan. b. Charles. c. Gordon. 201 FRANCIS B.^ (Philip," James^), b. Feb. 13, 1839; m. (1) Mary Ann Ryland; (2) Eliza Graham; res. Eastons Corners, Ont. Children (first marriage) : I. Sidney Lincoln, b. 1861; d. 1880. II. Dora, b. 1864; m. (1) George B. Splane, Smiths Falls, Ont.; (2) in 1909, Foster Chalmers, Ottawa, Ont. Children: a. Herma Belle Splane. b. George Sidney Splane. III. Hermione, b. 1867; m. J. Herbert Brown, Holstein, Ont. Children (first marriage) : a. Frances Brown. b. Hugh Stewart Brown. c. Nora Kathleen Brown. -218- (Second marriage) : IV. Francis Graham, b. Jan. 31, 1883; B. A., B. Sc, (Mc- Gill University, Montreal), Mining Engineer; Associate Editor of Engineering Magazine, New York and London; res. New York City. 202 TILLEY HAUGHTON^ (Philip,« James*), b. Mar. 14, 1846; m. Augusta Brownbridge; res. Toledo, Ont. Children : I. Addie. II. Philip. III. Mary. IV. Barnabas. V. Bertram. 203 GEORGE' (James," James^), b. 1830; m. ; res. Westons Mills, N. Y. Children : I. Mahlen, b. . II. Charles, b. . III. A daughter, (now dead). 204 ALMERON' (James," James*), b. , 1838; m. Harriet Parks; res. Iroquois, Ont. Children : I. Minnie, b. ; m. A. Coons of Douglas, Ont. II. Lillian, b. ; (dead.) III. Vanamber, b. about 1881 ; lives at Winchester, Ont. 205 BENSON' (James," James*), b. , 1841; m. Martha Cham- bers; res. Toronto, Ont. -219- Children: I. Ida, b. , 1871; m. U, L. Massey; res. Athens, Ont. II. Robert, b , 1873; m. May Snider; res. 58 Ossington avenue, Toronto, Ont. III. Maggie, b. , 1875; m. A. Y. Massey; res. Morris- burg, Ont. IV. Ernest, b. , 1877; D. D. S.; res. Smiths Falls, Ont. V. Eleanor, b. , 1880; res. Morrisburg, Ont. VI. Arza, b. , 1883; address 502 Canal street, N. Y. City. VII. Millar, b. , 1877 ; res. Morrisburg, Ont. 205a JOHN' (Daniel P.,« James^), b. Aug. 16, 1834; m. Margaret Dellabaugh; d. at Eastons Comers, Ont., Aug. 20, 1868. Child: I. Almeron. 205b JEHIEL B.' (Daniel P., "James^), b. Sept. 5, 1836; m. Jannett Scott. Children : 223 I. Daniel A., b. Jan. 1, 1861. II. Lizzie A., b. Jan. 1, 1863; m. N. T. Snyder of Portage La Prairie, Mon.; d. 1892. 224 III. Archibald S., b. June 6, 1864. 225 IV. James Walter, b. July 21, 1872. V. Nettie R., b. Sept. 26, 1874; m. Henry Barker of Smith Falls, Ont. 206 HON. HARRY H.' (John Leander," (Peter ,^ Silas,* Peter^)), b. June 21, 1868; m. Sarah J. Lovitt, June 27, 1894. He resides at Kentville, Nova Scotia, and is the senior member of the firm of Wickwire & Cogswell, barristers and solicitors. In 1896 he was -220- Ilarrv II. Wickwirc (L'()(i). elected a member of the Provincial Parliament, and was the young- est member of that body. He has acquired a large influence in that body and has been re-elected at each succeeding election. His broad and liberal views, his comprehensive grasp of the funda- mental principles of statesmanship, his skill in parliamentary debate, his untiring energy and his unquestioned fidelity to the best interests of his constituents have won for him the confidence and admiration of the people of the province. He is engaged in very active practice and many trusts of importance have been confided to his care. He was for several years prosecuting attorney of Kent County, and in 1905 was appointed Attorney General of Nova Scotia. Child: I. EmilyL.,b. MayS, 1895. 207 EDWARD G.^ (Giles G.,« Gardner ,5 Willard*), b. Mar. 27, 1861, at Colchester; m. Sept. 18, 1890, Josephine Reeser, dau. of Samuel and Mary A. (Sigismund) Reeser of Lock Haven, Penn. He was educated at Bacon Academy, Colchester, and at the Massachusetts College of Pharmacy, Boston, in 1883-4, and became a licensed pharmacist in Connecticut in 1883, and a registered pharmacist in Kansas in 1886. Residence, Larned, Kansas. Children: I. Mary Fay,^ b. July 6, 1891. II. Edward Giles, b. Feb. 13, 1893. 207a ARTHUR G.' (Giles G.,« Gardner,*^ Willard*), b. Oct. 12, 1867; m. Eliza Hakes; res. 96 Union avenue. West Haven, Conn. Children: I. Giles Gardner, b. Apr. 7, 1893, at Colchester, Conn. II. Maria Trumbull, b. Jan. 12, 1895. -221- III. Dwight Hakes, b. July 27, 1896. IV. Lucy Trumbull, b. Oct. 22, 1898. V. Elizabeth Winthrop, b. July 24, 1900. VI. Ralph Arthur, b. May 5, 1904. VII. Arthur George, b. Nov. 7, 1905. VIII. John Franklin, b. Nov. 6, 1906. Sidbtb (3eneration. 208 HARRY H.» (Newton R.,' Samuel," James,^ Samuel*) b. Sept. 11, 1869, at Osborn, Mo.; m. Jessie Colson of Hamilton, N. Y., Oct. 1, 1890. He resides at Osborn, Mo., where he owns and conducts a large stock farm. Children : I. ColsonN.,b. May 14, 1892. II. PhebeM.,b. Mar. 11, 1894. III. Carolyn E., b. Feb. 17, 1903. IV. Newton Samuel, b. Aug. 21, 1907. 209 CHARLES CHESTER « (Chester F.,' Raymond," Daniel,^ Oliver"), b. at Cortland, N. Y., June 23, 1879; res. Cortland, N. Y. He is vice-president of Wickwire Brothers. Married Mabel Fitz- gerald. Children : I. Helen Ardell, b. Sept. 18, 1906. II. Charlotte Rouse, b. March 20, 1909. 210 THEODORE HARRY^ (Theodore H.,' Raymond," Daniel,^ Oliver*), b. at Cortland, N. Y., April 6, 1879. Graduated Phillips Andover Academy, 1898, and at Yale in 1903. Married at Brook- lyn, N. Y., Oct. 1, 1903, Sophie Bremner Hedge, daughter of Charles Gorham Hedge. Child: I. Theodore Harry, 3rd, b. Sept. 27, 1906. -222- Jere R., Ward, Charles C. (20'.)), Theodore II. (-'lOi and Frederick Wiekwire 211 HARRY C.« (Frank E./ Ely," John s), b. Nov. 16, 1872; m. Zella Smith, dau. of Eugene Smith of Chicago, 111. They reside at Rockford, 111. Child: I. Helen, b. . 212 ALPHEUS PHILIPS (Libeous Philip,' Philip,« Philip ,5 Lebbeus," Lebbeus^), b. May 9, 1840; m. (1) Mary M. Spencer; (2) Isabella Roy; and (3) Margaretta Ann Hench; res. Cloyne, Frontenac County, Ontario. He d. in 1905. Children (by first marriage) : I. Annie E. , b. Aug. 28, 1865. II. Philip A., b. Jan. 21, 1867. • III. Esse B., b. Dec. 18, 1868. IV. Liena May, b. May 23, 1870; d. June 2, 1870. V. C. Burgess, b. Feb. 7, 1872. VI. Charles I., b. Nov. 29, 1873. VII. Mary I., b. Nov. 29, 1873 (twin); d July 28, 1899. VIII. Elbern E., b. Apr. 10, 1878. 213 WILLIAMS (Libeous Philip,' Philip,« Philip,^ Lebbeus*), b. Nov. 12, 1842, at Mallorytown, Ontario; m. March, 1865, Ellen Kezia Eno, daughter of John and Mary (Venn) Eno. (Spells name Wickware). Engaged in real estate and insurance. Residence, Detroit, Michigan. Children : I. Lillian C.,» b. March, 1867. She m. John Godfrey Wett- stein of Fort Collins, Colo., who d. Mar. 25, 1908. II. Dr. Malcolm M., b. May 9, 1870; entered the Detroit Medical College [in Sept., 1894 and graduated in May, 1897; practiced at Cass City until June, 1901, when he -223- removed to Saratoga Springs, N. Y., and became House Physician at Strong's Sanitarium ; married Rose Anderson, dau, of Rev. G. S. Anderson; res. Cass City, Mich. III. Eva M. ,b. Apr. , 1873. She m. Dr. T. J. Foster, of Scotts- ville, Mich. IV. Laura A., b. Dec, 1880. She m. Dr. R. F. Foster, of Bear Lake, Mich. Children: a. Thomas FrankHn Foster, b. Sept. 12, 1905; d. Aug. 29, 1906. b. Evelyn Murray Foster, b. Feb. 20, 1904; d. Sept. 23, 1908. 214 ALBERT^ (Libeous Philip,^ Philip," Philip,^ Lebbeus,* Leb- beus^), b. May 10, 1845; m. Agnes Higgins. The village of Wick- ware, in southern Michigan, was named after him, and he was postmaster there for fourteen years. He now resides at Cass City, Michigan. Children : I. Morley C. , b. Aug. 22, 1877. IL EttaM.,b. March 29, 1879. III. Myrtle B., b. Apr. 29, 1881. IV. Stanley A. , b. Nov. 13, 1888. V. RayN.,b. Sept. 11, 1892. 215 HENRY SHELDON^ (Libeous Philip,' Philip," Philip,^ Lebbeus,* Lebbeus^), b. June 23, 1849, at Mallorytown, Ont. ; m. Sept. 15, 1874, Vania E. Alver; res. Cass City, Mich. (Spells the name Wickware). He is postmaster at Cass City. Children: I. Ora M., b. June 27, 1881. II. Mark S. , b. Sept. 13, 1885. -224- 216 CHARLES^ (Libeous Philip,' Philip,« Philip^), b. Mar. 6, 1852; m. Hannah Parker; res. ElHngton, Mich. Children : I. Grace, b. July 25, 1875. II. Maud, b. Feb. 3, 1877. III. Mabel,b. May3, 1881. IV. Myra, b. Sept. 15, 1883. V. Elsie, b. Nov. 3, 1888. VI. Lucy, b. June 2, 1890. 217 EDWARD THOMAS^ (Libeous Philip,' Philip,* Philip,^ Lebbeus," Lebbeus^), b. Feb. 22, 1856; m. Sarah Colwell; res. Pontiac, Michigan. He d. Mar. 28, 1908. Children : I. Howard, b. Jan. 19, 1883. II. Florence, b. May 17, 1891. III. Hazel, b. July 24, 1892. IV. Preston, b. Jan. 12, 1895. 218 LIBE0US8 (Libeous Philip,' Philip,* Philip," Lebbeus,* Lebbeus^), b. Apr. 14, 1861, at Adington, Ont. ; m. P. M. Mathies; res. 2614 Kemper Lane, Cincinnati, Ohio. Contractor and builder. Children : I. Abbie Wilson, b. Dec. 14, 1890. II. Irma Katherine, b. May 31, 1901. 219 CHARLES DERRICKS (Henry,' Charles Derrick,' James"), b. Aug. 4, 1850; m. Mamie Smith, Dec. 24, 1870; res. Kenova, W. Va. Children : I. May. -225- II. Corie. III. Mertie. IV. Scott. V. Charles. 220 GEORGE ALBERT^ (Henry/ Charles Derrick," James«), b. Sept. 15, 1855; m. at Manistique, Mich., Annie McLellan; res. Manistique, Michigan. Children: I. O. Henry, b. May 17, 1891. II. Hazel E. , b. Apr. 2, 1893. III. George E. , b. July 29, 1896 ; d. aged 3 years. 221 HENRY WESLEY« (Henry,^ Charles Derrick," James^), b. Apr. 2, 1862; m. Alice Clark, at Portville, N. Y.; res. Portville. Children : I. Lodemia. II. Lelia. III. Hazel. 222 SYDNA FLETCHERS (Henry,' Charles Derrick," James^), b. Jan. 6, 1867; m. Mamie Williams of Clean, N. Y. Children (four) : I. Henry. II. Elizabeth. 223 DANIEL A.« (John,' Daniel P.," James^), b. Jan. 1, 1861; m. Agnes Scott of Deloraine, Manitoba; res. Birtel, Man. Children: I. Bessie. II. Margaret. -226- 224 ARCHIBALD S.« (Jehiel B./ Daniel P.,« James,^ Alpheus," Lebbeus,^ Jonathan,^ John*), b. June 6, 1864; m. Elizabeth A. Halpenny; res. Ottawa, Ont. He is District Manager of the Imperial Life Assurance Company of Canada. Children : I. Alice S. II. Walter H. 225 JAMES WALTERS (Jehiel B.,' Daniel P.," James,^ Alpheus"), b. July 21, 1872; m. Letta Van Velzer of Aylmer, Ont. Children : I. Vera. -227- part HHH, appen^ice0. HppcnMx a.— MicUvvarc Signatures. ^^. ^^-^^ Seven generations in a direct line: John, 1). about Hiof}; Peter, b. 1694; Cajjt. Joseph, b. IT.'U; Chapel, b. ITCS; Cai)t. Milton D., b. 1799; Lieut. Charles, b. IS 10; and Milton I)., I). ISSS. HppenMi B» Xiet Of SolMer0. Name Rank Residence War I 'age John Wickware Private New London, Conn. King Philip's, 1675. 63 Christopher Wickware Sentinel Norwich, (?) Fr. & Ind. 1755-7-9 79 Ichabod Wickwire Private Lyme, i> << >< 84 James " " New Salem, " " " 85 John (( " Lebanon, ' " " •• 81 Joseph •' << " ' (< " •« 91 Nathan " " Hebron, ' (( ** *< 84 Peter " Captain Montville, ' " " " 88 Samuel " Private Lyme, ' (I '< <» 94 Solomon " " Hebron, ' <( ■< <« 75 Grant " •• Litchfield, Revolution 100 lames '• «• " ' 98 Joseph Captain Bennington, Vt. 91 Samuel Private Cornwall, Conn. 94 Ichabod " " Darien, N. Y. 97 Lebbeus <( " Brockville, Ont. " (British) 103 Peter " Captain Cornwallis, N. S. << II 88 Jaret " " Madison, N. Y. War of 1812 115 Alvin Benj. " Musician Litchfield, Conn. " " " 128 Barnes " Private " " II II IC 99 Isaac " Lieutenant Junius, N. Y. II II l( 117 John " Private Darien, " II 11 II 121 Chapel Wickware " Chazy, II II II 106 Seba Wickw ire Geneva, " II II II 151 Samuel Wickwire " Romney Ridge, Ont . " " " (British) 175 John Wickware New Madrid, Mo. II II II 104 Elisha Wickwire Captain Monmouth, Me. Militia or War of 1812 93 Milton Dana Wickware " Colchester, Vt. " 141 William S. Wickwire Junius, N.Y.(?) Mexican and Civil 119 Erastus " Orderly Srgt. No. Bennington, Vt Regular Army 110 Julius " Captain OtsegoCounty.N.Y Militia, 1819-21 99 -231- Name Alfred S. Wickwire George Riley • " Samuel " Clark David G. Orlando M. Cole Rank Private Lieutenant Private Sergeant Private William Hicks Wickwire Musician Frank E. " Private Franklin L. John Wickware " RolUn Charles " Lieutenant Moses Wickwire Erastus " OrderlySrgt William " Private Samuel Wickware Colonel Edward Francis Wickwire Edwin Ford " Scott Fillmore " Residence Siam, Ohio Angola, Ind. Palco, Kans. Goodland, Ind. Canaan, Conn. Pittsford, Mich. Winslow, 111. Fremont, Neb. Sharon, Conn. , Ky. Colchester, Vt. Webster City, Iowa Mobile, Ala. .North Ben., Vt. Texas New York City Waterbury, Conn. War Civil War (?) (Confed.) " (Confed.) Spanish War Navy Page 202 201 155 121 160 123 209 209 129 142 192 145 110 146 183 197 213 213 -232- BppenMi C. ^be Zomc family?. 'Jir'HE arms of the family of Tonge, of West Thickley, Denton, ^^ and Lutterington, are: Azure, a bend argent cotised Or, inter six martlets of the Last. Crest: An arm Couped Pro per, grasping an anchor with double flukes Argent. The following tabulation is taken from Surtee's Hist, of Dur- ham, vol. 4, p. 4: William Tonge, of Ekylsall, Co. York — Jane, dau. of Peke. Richard Tonge, of Ekylsall — Isabel, dau. of Robert Hedworth, of Harraton, Durham. William Tonge, of Ekylsall — Elizabeth, dau. of Henry, Lord Clifford, sister of I Henry, first Earl of Cumberland, relict of Sir Ralph Bowes, of Streattam, Co. Pal. Knt. George Tonge, of Ekylsall and West Thickley — Helen, dau. of John Lamb- Co. Pal. 1575: will dated 16 Mar. 1593; ton, of Lambton, Co. Pal. bur. 25 March. Esq., bur. 30 March, 1611. 2. Anthony, living 1613. John Tonge of Newcas- tle onTyne; ob. s. p. 7 May, 1613. Daughter- of Watson of the Bishopric Henry Tonge of- Thickley and Denton, Esq., son and heir, aged 25 in 1575; buried 20 Nov. 1615, at Denton. -Mary, dau. of Holte, of Stub ley, Co. Lane. William Tonge of Newcastle- on Tyne, ex- • ecutor of his bro. John, m. Alice Cur- wen, and was buried 30 Dec. 1622. George Ralph, bur. 5 June, 1620. Cuthbert Isabel Elizabeth Eleanor Grace Agnes Mary, married to Henry Blackiston, of Arch- deacon Newton, 31 Jan. 1608. Sir George Tonge of Thickley — Elizabeth, dau. of and Denton, knighted 24 Apr., 1617; will dated 26 Feb.. 1639; bur. Feb. 28, 1639, at Heighington. Thomas Blackiston, of Newton Hall, near Durham, m. 6 Feb. 1609/10. George, of Denton, Esq., bapt. at St. Giles, 11 Nov., 1617. I I I I I I I Elizabeth John Tonge, bapt. Gertrude 7 Oct., 1630, 4th Catharine surviving son, Henry, bur. 2 Feb. 1616. etc., etc. Marmaduke, bapt. 1 May, 1618. Cuthbert, bapt. 30 May, 1625. bur. 30 Oct.. 1626. Anne, bapt. 1613 ob.inf. Frances, bapt. 1623 ob. inf. Margaret, bapt. 24 Oct., 1624. Mary, bapt. 1631. Isabel, named in her father's will, 1639, etc. George appears as a Christian name three times in the next generation. It is not improbable that George Tonge of New London was descended from this family. He named his son George; his daughter, Mary Tonge Wickware, named her eldest son George ; and the name frequently appears in subsequent generations. -234- yv*-^' So *9it Map of part of Montville, Connecticut. Showing Wickware Lan ds. BppenMi H)» Xant) 6rant0— IRew Xont)on, Conn. -ytP^HE accompanying map shows the location of various tracts ^ii^ of land owned by members of the Wickware family in the North Parish of New London (now known as Montville), Connec- ticut. TRACT 1. Stafford's Forty Acres. Comprises parcels marked 9, 10 and 11. "May 7, 1663. Thomas Stafford hath given him forty ackers of upland, on ye westward side of Mohegan river, bounded with George Tonge's land toward east and from thence westerly to a white oak by a ledge of rocks and so running by a ledge of rocks to ye brook yat leades into ye great river." (New London Deeds, vol. 3, page 21.) Mentioned in distribution Sept. 17, 1692, of estate of George Tonge, deceased: north part to Hannah Baker; middle part to Elizabeth Tonge (afterwards Winthrop) ; "the southermost part to Mary Wickware next her own." (Vol. 5, p. 149.) Elizabeth transferred her part to Joshua Baker, Aug. 4, 1694. (VoL5,p. 197). See tracts 9, 10 and 11, infra. TRACT 2. Mathew Waller's Grant of 100 Acres. "Oct. 5, 1653, One hundred ackers of upland more upwards by Sawmill brook running from land given to George Tonge eighty- four pole norwest up a point of land lying to ye westward end of George Tonge's land neer a peese of boggie meadow and from -235- a walnut tree marked on 2 sides and by a brook or runn one hun- dred rod joyning westerly land given to Samuel Rogers and land given to G. Tonge and to ye norwest bounded westerly by com- mon." (Vol. 2, p. 12 and 13.) TRACT 3. Richard Poole's 100 Acres. Comprises parcels marked 7, 7a and 7b. Given by his last will and testament dated April 25, 1662, to Margery Tonge. (wSee recital in vol. 5, N. L. Deeds, 140.) He died April 26, 1662. On July 20, 1689, Margery Tonge, as administratrix of George Tonge, deceased, granted leave to Joshua Baker, her son-in-law, to enter and farm this tract. (5-131). On May 11, 1690, Margery Tonge "in consideration of great love and affection for my loving grandchild George Wickware the son of John Wickware and Mary his wife my daughter" granted to him one-half part in all her right "to the farm that was on the land of Richard Poole, sometime of New London, deceased, and by said Poole given by his last will and testament to me the above Margery Tonge and to my children as may more fully appear by said Poole's will on record bearing date April 25, 1662, all which part of said farm, both upland and meadow, the one-half of all my right, lying in Mohegan and neere a coave upon the West side of the Great River of New London." (5-140.) In the distribution, Sept. 17, 1692, of the estate of George Tonge, this tract was apportioned as follows: "that hundred acres of Poole's, the middle part for Elizabeth Tonge, that end next the Coave to Hannah Baker, and the West end to Mary Wickware." (5-149.) On Aug. 4, 1694, Elizabeth Tonge, in consideration of one- third part of a lot in New London formerly belonging to George Tonge, transferred to her by Joshua Baker in right of his wife by deed of even date, conveyed to Joshua Baker "my two divisions -236- of upland and meadow as laid out to me by the two persons ap- pointed by the county court, which lyeth neere where the said Baker now liveth by Mohegan fields, and was formerly the land of Richard Poole and Thomas Stafford, being the one-third part of 140 acres and my whole right in those two parcels of land." (5-197.) The lot in New London was apparently the tavern pro- perty, which Elizabeth acquired. TRACT 4. George Tonge's 200 acres. Comprises parcels 5, 6, 12, 13 and 14. Included, perhaps, also land in the triangle between 12 and 13. Vol. 3 of New London deeds, containing list of town grants, sets forth the following at page 15 : Dec. 14, 1663, to George Tonge 200 acres of upland up Mohegan River on the westward side of it "joyning on land given to Thomas Stafford and to the brook and w*^ ye brook westward to a ded tree marked on two sides and from thence by marked trees to land that was given to Mathew Waller from thence running southerly to a great chesnut tree marked on four sides from thence to a swamp extentes to land given to Thomas Stafford." George Tonge died in 1674. Distributed Sept. 17, 1692, as follows: "the two hundred acres originally George Tonge's, the eastermost part °i it to Hannah Baker, the middle to Elizabeth Tonge, and the western end to Mary Wickware." (5-149.) TRACT 5. A part of the land distributed Sept. 17, 1692, to Mary Wick- ware. (5-149.) On Jan. 6, 1714, Mary Wickware, widow of John (who died in March, 1712) granted to Samuel Allen "the one half of one hundred acres of land formerly belonging to George Tonge being the southermost part of sayd hundred acres, on the northermost -237- of said land I have settled my son Christopher Wickware." (7, 1.) This tract was inherited by Jason Allen, son of Samuel Allen- born about 1700. TRACT 6. A part of the land distributed Sept. 17, 1692 to Mary Wick- ware. (5-149.) As appears in the deed to Samuel Allen above, this tract was conferred upon Christopher Wickware by his mother. On Jany. 16, 1716/7 Christopher for 180;^ granted it to Col. John Livingston, the description being as follows: "late in the possession of sd. Wickware bounded and described as follows; that is to say, the bounds of said land begineth at Stafford's southwest corner tree and then runs up on a line westerly to a chestnut stump to the southward of my slough or run of water which is about 60 or 70 rods to the southward of said Wickware' s dwelling house which stands on part of sd land at the rhoad side which now leads to a cellar that John Wickware built and so runs westerly from the sd. stump to a great rock on the hill just to the northward of that part of Samuel Allen's land which he broke up in the summer of the year 1716; and from thence to a white oak tree in Jonathan Rogers (son of Samuel Rogers) his fifield marked R; and W; being a corner tree, from which tree it runs easterly along by marked trees to a large chestnut tree in swamp *viz* above eight-seven rods and then southerly on a line along by the land which was formerly Mrs. Elizabeth Winthrop till it comes to the southwest bounds of the afores*^ Stafford being the first station; * * * together with all the houses, fences, timber, waters, mines and minerals thereon," &c. The deed recites that the land was given to Christopher "by deed dated Dec. 3 this present year 1716." "In witness whereof the said Christopher Wickwerr and Elizabeth his wife in token that she resigns all her right of thirds in the granted premises have hereunto set their hands and seals the 16^^ day of January 1716 and 17, in the third year of the reign of King George the Second." (7-122.) -238- This tract was subsequently acquired by John Vibber. On June 21, 1731, for a nominal consideration Christopher executed a confirmatory deed to John Vibber of this tract, the description being very similar to that above set forth, save that at the point where the asterisk is inserted the following language appears: "and is the corner bounds of land originally Mr. John Wickwere's father of s^^ Christopher." (9-209.) On Feb. 27, 1740-1 John Vibber granted this land (with addi- tional land to the westward) to his son-in-law George Hill, the description being as follows: "beginning at the northerly corner at a stake and stone, which is the corner bounds of my son, John Vibber Jr.'s land, and joining unto the land of Peter Wickwire, and thence easterly on said Wickwire's land, two hundred and thirty-eight rods to a walnut staddle and stones at Ebenezer Williams' fence; thence southerly on said Williams' land about twenty-four rods to a crooked white oak tree in Jason Allen's line and fence ; thence westerly two hundred and forty rods to the southerly corner of John Vibber, Jr.'s land at the fence; thence on land of said John Vibber, Jr. to the first bound." (Baker 84.) TRACT 7. (About 33 acres.) This tract was the westerly part of the original Poole tract, and was apportioned to Mary Wickware. On March 23, 1715/16 Mary Wickware granted this tract to her son Peter, the description being as follows (7-155) : "Beginning at a place called the Little Pond Swamp lying on the northwest corner of a hill called Polles, thence running Easterly to a brook which brook pond and brook is the southermost bounds of a tractt of land given to Jonathan Wickware by deed bearing even date wth these presents and so by said brook untiU it comes to Joshua Baker's land and so bounded on said Baker's land to the extent thereof thence westerly to the Common land, and so by said Common land to the first boundaries." On April 15, 1721, the southern line of this tract was settled -239- in a Perambulation entered into between Peter Wickwire and Ensign Samuel Avery (who had purchased the adjoining Baker land), as follows (8-67): "A Perambulation between Ensign Samll Avery of New Lon- don and Peter Wick ware between them of their land, beginning at a stake and heap of stones on the Great hill west southerly from the dwelling house of said Avery by land belonging formerly to Col. Livingston dec'd & thence the Dividend line runs between the said Avery and Wickware north fforty one degrees East by marked trees one hundred and twenty eight rods to stony Brook at two ash trees marked which Dividend Line there the parties doe confirm to be the divident line between them and their heirs and assigns forever as Witness their hand this 15th day of May, 172L" TRACT 8. (About 37 acres.) This tract was common land, and laid out by the town to Peter. (Recited in grant Mar. 31, 1733, to Sampson Haughton, Proprietor's Book, p. 25.) Granted March 27, 1734, by Peter Wickware to Jonathan Harris, together with tract 7, for 500 pounds. (10-153.) The entire tract contained 70 acres. TRACT 9. This was the southerly part of Stafford's 40 acres, and was apportioned in 1692 to Mary Wickware. (5-149.) On March 23, 1715/16 it was transferred to Jonathan Wick- ware, son of Mary. On Aug. 6, 1716, Jonathan transferred it to Col. John Livingston. (7-96.) The latter on Feb. 6, 1718, re- conveyed it to Jonathan. Following is the description: "Begin- ning at a Walnut Stadle at the Northerly Side of a little Cove com- monly known by the name of Cold Spring cove thence running up to the cold spring & to the road which leads up from New London to Norwich and then turns up by s'^ rhoade to a chestnut stump -240- near or by s'^ rode and thence turns down to the Cove Commonly called Bakers cove and turning Southerly along by the same from a maple tree to the first boundary. The land contained within s*! bounds being Deemed to be between five and six acres little more or less." (8-128.) On July 20, 1718, Jonathan granted it to James Brown (who married Ann Wickware Oct. 14, 1714). Following is the descrip- tion: "A tract of land lying and being in New London afors'^ ad- joining northerly on land in the possession of Alexander Baker Easterly on a Brook called Stony Brook South on land belonging to Peter Wickware west on the Common Lands or howsoever other- ways bounded or Reputed to be bounded with all the buildings Standing on said Land together with all the Rights Liberties Immunities Profits priviledges Commodities, Emoluments and apurtenances or in any kind apurtaining thereunto with the Reversions and Remainders thereof & all the Estate Right Title Inheirtance property Possession Claims and Demands whatsoever of the said Jonathan Wickware." (7-256.) This tract was later acquired by Ebenezer Williams. (Baker's Montville, 91; vol. 10-153; Proprietors' Book, p. 34.) TRACT 10. The part of Stafford's 40 acres apportioned to Elizabeth Tonge. (5-149.) Transferred by Elizabeth to Joshua Baker Aug. 4, 1694. (5- 197.) Later acquired by Ebenezer Williams. (See reference in No. 9.) TRACT 11. Part of Stafford's 40 acres, set off to Hannah Baker. (5-149.) The westerly part appears to have been acquired by Ebenezer Williams. (See reference in No. 9.) The easterly part adjoining the brook was acquired by Samp- son Haughton. (See 13-147; and Baker's Montville, p. 155.) -241- TRACT 12. (Part of Tonge's 200 acres.) Set off to Elizabeth Tonge, Sept. 17, 1692. (5-149.) This tract, together with the additional tract to the north- westward (marked 12a), belonged to Peter at his death (1744), and was distributed to his children (vol. H,p. 489, Probate Records) : to George the northwest end of the whole farm bounded east by the highway and bounded southwest by John Vibber, Jr.'s land and northwest by Daniel Rogers and Elisha Merrick's land; to Samuel, a tract lying southeast to that apportioned to George; and other tracts to Joseph, Jeremiah, John and Ezekial, as well as to the widow. Patience. TRACT 13. (25 acres.) Part of Tonge's 200 acres. Apportioned to Hannah Baker, Sept. 17, 1692. (5-149.) Descended to her son, Joshua Baker. The will of Joshua Baker, dated May 25, 1740, left this tract to his son Gideon. (Baker's Montville, 155.) The description is as follows: "Beginning at Peter Wickwire's south corner of a cer- tain piece of land which he bought of his brother Christopher, and so running a west line until it comes to Samson Haughton's north- west corner, from thence the same corner about twenty rods to a heap of stones, and from thence by said Wickwire's land about thirty rods, and from thence a northeast line to a black oak stump standing by a brook, and from thence to the above-named Wick- wire's land to the first boundary, being about twenty-five acres, with the buildings thereon, and all the privileges and appurtenances thereof." TRACT 14. (25 acres.) Part of Tonge's 200 acres. Apportioned to Hannah Baker, Sept. 17, 1692. (5-149.) Appears to have been later acquired by Christopher Wickware. -242- Transferred by Christopher to Peter by deed dated June 1, 1739. (13-147). Christopher is described as "of New London now resident in Lyme." This tract contains 25 acres, described as follows; "all that my Farm Lying and being in the North Parish of New London Butted and Bounded as follows: Begin- ning at a Black oak tree with three Sprongs by the Side of a brook near Stony brook then running westerly fourty Rods to a black oak tree thence Running Southerly one hundred Rods to Land belong- ing to Samson Haughton then by 5"^ Haughton's Land fourty rods to a Maple tree by the side of Stonny brook so running up seet)0 anb (Brants. ^I^N Apr. 8, 1728, Mary Wickware granted to Jonas Hamilton, ^hP^ her son-in-law, her rights in the "Inward or South Com- mons." (9-41.) On Jan. 2, 1733-4, a share in the middle division of the common was laid out to Jonas Hamilton in right of Mrs. Elizabeth Winthrop. (Proprietors' Book, 26.) On Sept. 26, 1733, for ;£12, Christopher Wickware transferred to John Rogers one-third of a share in the common, which was "allowed by the proprietors of New London unto my Hon«^ Father Mr. John Wickwere dec'd." (10-97.) On Sept. 27, 1734, Chrisopher Wickwere transferred to Joshua Hempstead a full right in the "skirts and small pieces of common land," and "the cedar swamp, the common beach and flatts in the Township." (10-231.) On Feb. 22, 1727-8, Mary Wickware transferred to John Col- fax a rod of the bank land in New London "near or against the Dwelling House of Mad™ Elizabeth Winthrop." (9-38.) On Apr. 12, 1736, Peter Wickware and Patience, his wife, conveyed to John Nobles 225 acres lying north of Stony brook, and east of Jonathan Copp's farm. Hsbfor^, Conn. 1766 — Deed to James Wickwire. 1767— ' " Solomon " 1768— ' <( «« «« 1770— ' " James " 1771— ' " Solomon " 1783— ' from Solomon Wickwire to Hamilton Grant. -247- lEast t)a^^am, Conn. The following described deeds relate to lands in the Parish of Millington, in the Town of East Haddam, Conn.: Oct. 12, 1751 — Samuel Tubbs to Solomon Wickwire. Nov. 29, 1751 — Solomon Wickwire to George Dolbear. Dec. 31, 1753— George Dolbear to Solomon Wickwire "of East Haddam"; fifty-three acres; consideration 250 pounds. Dec. 31, 1753 — Solomon Wickwire to James Wickwire and Zeba- diah Wickwire ; the same land. Apr. 21, 1760 — ^James W^ickwire to Nathan Jewet. Apr. 23, 1760— Zebediah Wickwire to Ezra Mack. Apr. 19, 1760 — Zebediah W^ickwire to James Wickwire "of Colches- ter"; "one-half of a certain tract of land which the aforesaid Wickwires bought in partnership of their brother, Solomon Wickwire." Apr. 19, 1760— James Wickwire to Zebadiah Wickwire; one-half of the same tract of land. Sept. 6, 1771 — Gershom Fox to James Wickwire "of Ashford." Dec. 27, 1770— Dorothy Parker to James Wickwire. May 3, 1773— John Church to James Wickwire. Aug. 4, 1797— Elkanah Ingraham to Benjamin Wickwire "of East Haddam." Apr. 11, 1801— James Wickwire "of East Haddam," to Benjamin Wickwire. Feb. 10, 1802 — Amos Jones to Benjamin Wickwire. Xebanon, Conn. Mar. 21, 1761— John Tiffany to Samuel Wickwire "of Lebanon"; a dwelling house and six acres of land; Joseph Wickwire was a witness. Nov. 23, 1759 — Benjamin Layman to Joseph Wickwire "of Lebanon"; a house and an acre of land in Lebanon village. -248- Oct. 21, 1761 — Joseph Wickwire "of Lebanon," to Thomas Mory; "a mansion house and an acre of land." Mar. 3, 1763 — Samuel Wickwire "of Lebanon," to William Murdock; six acres and a dwelling house. Mar. 22, 1797 — ^John Arnold to Ezekiel Wickwire "of Lebanon"; eight acres. Apr. 9, 1798 — Ezekiel Wickwire to Joseph Terry; 12 acres. Apr. 10, 1798 — Ezekiel Wickwire "of Lebanon," to Eleazer Manning ; eight acres. XitcbflelD, Conn. Feb. 20, 1792— William Troop to Grant Wickwire "of Litchfield"; 77 acres with dwelling and barn. Apr. 14, 1792 — Grant Wickwire to Hezekiah Orton ; 40 acres. Oct. 21, 1793 — Ephraim Kirby to Grant Wickwire; 10 acres. Dec. 6, 1793 — Hugh Hannah to Grant Wickwire ; one acre in South Farms. Jan. 6, 1795— Samuel Clark to Grant Wickwire "of Bethlem"; 55 acres. May 27, 1796 — Asel Moss to James Wickwire "of Litchfield"; one and three-quarters acres. Feb. 22, 1798 — Isaac Knapp to Grant Wickwire; 50 acres. Feb. 22, 1800— Timothy Foot to James Wickwire; 3}^ acres. (Numerous later grants were made.) X^mc, Conn. 21 July, 1763 — John Griswold to Samuel Wickwire "of Lyme"; consideration 50 pounds; 25 acres; one of the calls in the deed is "the northeast comer of the Wickwire's land"; and it is stated that the tract is bounded "West on said Wickwire's land." 11 May, 1769 — Samuel Gilbert to Samuel Wickwire "of Lyme"; releases to Samuel Wickwire 16 acres "at the easterly ende of said Wickwire's farm which -249- land I hold by deed from said Wickwire which deed is dated 24*^ day of Sept. 1765." 28 Mar., 1770— Samuel Wickwire "of Lyme" to Samuel Gilbert; a tract near "Halfway Plain," about 55 acres, with dwelling house. IRorwicb, Conn, GRANTOR GRANTEE DATE Wickwire, Jonathan Peter Wickwire May 21, 1733 " Alpheus Lancaster Gorton Jan. 26, 1740 (( <( William Morgan July 2. 1742 " Jonathan Alexander Stuart July 2, 1737 (C (< Andrew Richards Jan. 11, 1740 (< <( Wm. Morgan, Jr. Feb. 12, 1740