|
a.
|
Note: England in 1633, and Settled In New Haven in 1639, With Numerous Biographical Notes and Sketches; Also, Some account of the Descendants of John Tuttle of Dover, N.H.; Richard Tuttle of Boston; John Tuttle of Ipswich; and Henry Tuthill of Hingham, Mass; To Which Are Appended Genealogical Notes of Several Alliled Families, By GEORGE FREDERICK TUTTLE, Printed and Published by Tuttle & Co., Official State Printers, Rutland, VT, 1883: p.568-569 "EPHRAIM TUTTLE, bap. Nov. 23, 1763; Capt.; d. Dec., 19, 1830. His will names wf. Sarah and all the 8 chil.; m. Nov. 19, 1789, SAARAH STONE, who d. July 28, 1847, a. 74. I. HARRIET, m. PHILO SCOTT; rem. to Oxford, N.Y., where she d. Jan. 25, 1867. 1. IRA, 2. SARAH, dec., 3. LUCY, dec., 4. LYDIA, m. ____LEWIS, 5. ELIZA, 6. JULIA, m. TRUMAN PIERCE, 7. ELAM, m._____ II. ALVIN, Aug. 1, 1792; d. Feb. 18, 1867; m. OLIVE THOMPSON, b. Oct. 22, 1806. 1. LOUISA, July 2, 1829; m. LESTER P. BUELL; one child: 1. WILLIE, d. Oct. 2, 1857, a. 5 mos. 2. AMANDA, Feb. 8, 1835; d. March 18, 1837, 3. LORENA, Oct. 5, 1837; d. at Mt. Holyoke, April 13, 1857, 4. THOMAS JEFFERSON, May 24, 1841. III. LYDIA, May 4, 1796; m. JOHN SANFORD HAYES. [He m. (2) ABIA CLARK]. 1. NELSON J., March 26, 1816; m. June 3, 1846, CHLOE S. ATWOOD, b. July 18, 1826; res. Middlebury, Conn. 2. EPHRAIM M., July 21, 1824; m. May 6, 1848, HARRIET MASON, b. Feb. 4, 1827; d. APril 18, 1860. He m. (2) ELIZA OGDEN MUNDE, b. Feb. 2, 1839, i. by 1st m.: 1. NELSON H., Dec. 25, 1853. i. by 2d m.: 2. LYDIA ELIZA, July 10, 1863. 3. MARY L., Aug. 20, 1865. 3. ROSETTA, July 8, 1830; m. Jan. 24, 1855, WILLIAM MAXWELL, b. May 1, 1829. 1. EMMA, Sept. 2, 1856. 4. HARRIET, March 4, 1834; d. Sept. 3, 1835. 5. LYDIAETTE, Aug. 20, 1835; m. Jan. 24, 1855, OLIVER COLE. 1. EMERSON, dec. IV. SARAH, Jan. 18, 1799; m. March 12, 1826, GARRY SCOTT, b. Nov. 8, 1792; d. May 5, 1837; chil. b. in Woodbury. 1. SARAH ELIZABETH, Feb. 16, 1827; res. Terryville. 2. MARY ELIZA, Jan. 26, 1829; d. Jan. 28, 1851. 3. FRANKLIN B., April 21, 1831; m. March 31, 1858, EMILY C. TUCKER of Middlebury, Conn.; one child: 1. MARY ESTELLA, b. June 5, 1862; res. Terryville. 4. FREDERICK GEORGE, Oct. 14, 1833; m. Oct. 26, 1859, MARTHA NEWTON of M. 1. ESTHER ADELIA, Aug. 26, 1862. 2. FREDERICK HENRY, April 15, 1870. 5. WILLIAM HENRY, Nov. 23, 1835; d. Aug 27, 1836. 6. GARRY TUTTLE, Nov. 8, 1837; was in the Union army nearly 4 yrs. as 2d Lieut., 1st Lieut. and finally Capt. of Co. C, 9th Regt. Conn. Vols., and honorably discharged at end of the war; res. Hartford, Conn.; dealer in tea, coffee and spices; m. July 13, 1864, SARAH H. McNEIL of New Hav., Conn. 1. ALBERT McNEAL, Sept. 11, 1866. 2. EDWARD MALTBY, Sept. 9, 1870. V. LUCY, Nov., 1801; m. March 27, 1822, Capt. RANSOM JUDSON, a desc. of WILLIAM JUDSON. He has a Bible 250 yrs. old, a family heirloom. 1. LUCIUS W., m. 1.LUCY, 2. ALBERT ELLSWORTH, 2. CHARLES R., m. ELIZABETH SPENCER; (2) Mrs. HARRIET STONE. 1. CHARLES. 3, ROBERT, July 1826; m. RUTH PARKS; (2) JANE S. FINNEY; (3). 1. CHARLES, 2. FOSTER, dec., 3. MARY EFFIE, dec., 4. a dau., dec., 4, ALBERT, m. MARIA UPJOHN. He d. Aug 22, 1864. 1. LUCIUS, 2. RUTH, 3. UPJOHN, 5. LUCY JANE, b. 1838; m.____ MILES; (2) _____ FRENCH. 6. CLARISSA, Nov. 24, 1836; m. GEORGE BOSTWICK. 1. LENA, 2. SARAH EMELINE. 7. GEORGE, served as Sergt. in Union army; was wounded at the battle of Cedar Creek, Va., and d. Oct. 31, 1864, a. 21. VI. TABITHA, July 31, 1803; d. Dec. 10, 1870; m. Nov. 27, 1832, DAVID M. FENN, b. July 4, 1799; d. Nov. 3, 1802. 1. MARTHA, Aug 16, 1832; d. Nov. 6, 1870; unm. 2. MARY E., May 5, 1835; m. Oct. 10, 1855, JAMES E> BALDWIN, b. Jan. 17, 1833; res. Middlebury, Conn. 1. MARTHA CORDELIA, Jan. 9, 1857. 2. IRVING EMERSON, Nov. 9, 1859. 3. IDA, July 29, 1872. 3. DAVID M., Aug 31, 1837; res. Middlebury, Conn. 4. SAMUEL S., Feb. 7, 1841; m. Oct. 7, 1868, SARAH CAMP. 1. ROBERT MILES, Jan. 15, 1870; res. M. 5. HENRY S., May 26, 1844; m. and had: 1. MARY TABITHA. VII. CLARISSA, d. May 9, 1838; m. WILLIAM A. TUCKER, 1. EMILY C., April 16, 1838; m. March 31, 1858, F. B. Scott. VIII. ELIZA, Marh 11, 1816; d. Feb., 1866; m. ALEXANDER G. DAVIS and rem. to Va. "He served as a spy in the Union army." 1. HENRY, m. and res. in Va., 2. ELLEN, Jan., 1838; m. EDMUND TYLER; res. Va. 1. EDMUND. 2. THOMAS, 3.MARIA, dec. 4. JOSEPHINE, m. ____ LIGHTFOOT; res. Va." ---------------------------- 1790 United States Federal Census Name: Ephraim Tuttle Township: Woodbury County: Litchfield State: Connecticut Number of Free White Males 16 and Over: 1 Number of Free White Females: 2 Number of Household Members: 3 1810 United States Federal Census Name: Ephraim Tuttle Township: Middlebury County: New Haven State: Connecticut Free White Males 16 to 25: 1 Free White Males 45 and Over: 1 Free White Females Under 10: 3 Free White Females 10 to 15: 2 Free White Females 16 to 25: 1 Free White Females 26 to 44: 1 Number of Household Members Under 16: 5 Number of Household Members Over 25: 2 Number of Household Members: 9 1820 United States Federal Census Name: Ephraim Tuttle Township: Middlebury County: New Haven State: Connecticut Enumeration Date: August 7, 1820 Free White Males - 10 thru 15: 1 Free White Males - 26 thru 44: 1 Free White Males - 45 and over: 1 Free White Females - Under 10: 1 Free White Females - 10 thru 15: 1 Free White Females - 16 thru 25: 3 Free White Females - 45 and over: 1 Number of Persons - Engaged in Agriculture: 2 Free White Persons - Under 16: 3 Free White Persons - Over 25: 3 Total Free White Persons: 9 Total All Persons - White, Slaves, Colored, Other: 9
Note: The Descendants of William and Elizabeth Tuttle, Who Came From Old to New
|