The Descendants of Jonathan Hall

Citations


1. Jonathan Hall

1Revolutionary War muster rolls?, Ancestry.com.
"H 5 Conn.
John Hall
appears with the rank of Priv. on
List
of all the Names of the New Levies who Served in the 5th Connecticut Regiment Commanded by Philip B. Bradley, Col, in the year 1780.
(Revolutionary War.)
List dated, Camp Connecticut Hutts April 30, 1781
Commencement of Pay, July 1, 1781.
To what Time Paid, Dec 9, 1781
Pay per month, 6 Doll., 60 9ths
Time of Service 5 Months, 9 Days
Whole Amount, 35 Dols., 30 90ths
Remarks
Number of record
4 W Harrison
Copyists."
See message of 28 Apr. 2009 from Tasker Generes.

21790 U.S. Census, Cheshire, New Haven Co., Connecticut, pages 133, 137, Ancestry.com.
"Page 133: Jonathan Hall 2: Males: 3 born 1775-1790, 1 born before 1775. Females: 6.
Page 137: Jonathan Hall. Males: 2 born 1775-1790, 3 born before 1775. Females: 3."

31800 U.S. Census, New Hartford, Litchfield County, Connecticut, page 99 (stamped), 710 (handwritten), Ancestry.com.
"Jont. Hall. Males: 1 born 1790-1800, 1 born 1785-1790, 1 born 1775-1785, 1 born before 1755. Females: 1 born 1790-1800, 1 born 1785-1790, 1 born 1775-1785, 1 born 1756-1774, 1 born before 1755."

4DAR Patriot Index.
"Jonathan Hall, Jr. Revolutionary Patriot
born: 11 Nov 1754 - Cheshire, Wallingford, CT
DAR ancestor # A049844;

(See DAR Patriot Index, Vol 11 G-O Nat'l Society GEN&HER Ref 929.3 DAU Vol. 2 Copyright 2003 DAR)
Jonathan, Jr: b 11-11-1754 CT d 5-11-1805 CT m (x) Abigail Hall (x) Jerusha Gaylord (x) Ruth Atwater: Sol CS PS CT.

(Don't confuse with Jonathan Hall, Jr. b 7-19-1745 d 3-28-1811 CT Mary X (X) Ruth Mildrum PVT CT.)

Jonathan Hall, Jr. #A049844 has the following information: Service Description: 1) Sol, 5th Regt, Mem of Comm of Inspection 2) Surveyor of Highways. Residences City: Wallingford State: CT.

See DAR member numbers 107514: Archibald/(1) Harriet Demung;
154220 Archibald/(1) Harriet Demung/Deming.
348380 Archibald/ (1) Harriet Demung/Deming. Supporting documentation available."
See message of 24 Apr. 2009 from Tasker Generes.

5Deed of sale, Solomon Merrell to Jonathan Hall, dated 14 Mar. 1800, vol. 7, page 186, Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150 USA, film 5157.
Rick Crume's file H 1400.
Solomon Merrell of New Hartford, Litchfield County, Connecticut, for $800 from Jonathan Hall Jr. of Cheshire, New Haven County, Connecticut, 91 1/2 acres of land in New Hartford, bounded as follows: east on land of Joseph Sharp, north on land of Job Marsh Jr., west on the first highway, south on land of Sylvester Seymour, with a house and barn. Witnesses: Aaron and Montgomery Austin.

6SAR Patriot Index.
"SAR Patriot Index Database also provides the same information on birth and death.
In addition, it provides that a daughter Rebecca married Salma Hotchkiss

Notes for Jonathan Hall: Serv: Sol Ct DESC: Munger, Bruce Edward ANC #109823 NY #10904 SAR FILE REF: #2969 1HA.GED 15 Jun 1999
Notes for Rebecca Hall: SAR FILE REF: #2811 1HA.GED 15 Jun 1999."
See message of 24 Apr. 2009 from Tasker Generes.

7Deed of sale, Thomas Newell [Merrell?] to Jonathan Hall, 9 Feb. 1801, vol. 8, page 27, Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150 USA, film 5158.
Rick Crume's file H 1402.
Thomas Newell [Merrell?] to Jonathan Hall, both of New Hartford, Litchfield County, Connecticut, for $740, 85 acres of land in New Hartford, "bounded as follows: east on Chauncey Seymour, south on Sylvester Seymour, west partly on the sawmill pond and partly on Francis and Josiah Lyman's land, and north on James Newell's land." Witnesses, George Humphrey and George Humphrey Jr.

8Deed of sale, Chauncey Seymour to Jonathan Hall, 30 Nov. 1801, vol. 8, page 27, Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150 USA, film 5158.
Rick Crume's file H 1402.
Chauncey Seymour to Jonathan Hall, both of New Hartford, Litchfield County, Connecticut, for $83.34, 1/3 part of a sawmill in New Hartford known as Seymour Sawmill. Witnesses, Abram Kellogg Jr. and Sarah Kellogg.

9Deed of sale, Jonathan Hall to Jesse Matthews, 6 Jan. 1803, vol. 8, page 85, Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150 USA, film 5158.
Rick Crume's file H 1402.
Jonathan Hall of New Hartford, Litchfield County, Connecticut, to Jesse Matthews of Cheshire, New Haven County, Connecticut, for $800, 85 acres of land with a dwelling house and barn in New Hartford bounded as follows: east on Chauncey Seymour, south on Sylvester Seymour, west partly on the sawmill pond and partly on Francis & John Lyman's land, and north on James Newel's land. Witnesses, Andrew and Naomi Hull.

10Deed of sale, Jonathan Hall to Chauncey Seymour, dated 26 Sept. 1803, vol. 8, page 139, Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150 USA, film 5158.
Rick Crume's file H 1402.
Jonathan Hall to Chauncey Seymour, both of New Hartford, Litchfield County, Connecticut, for $100, land in New Hartford, part of the lot of land Jonathan Hall now lives on, the east end, bounded as follows: north on Job Marsh Jr.'s land, east on land that Chauncey Seymour lately bought of Joseph Sharp, it being part of the same original lot south on Simeon Merrell or Sylvester Seymour's land, east on my own (Jonathan Hall's) land, containing 10 acres. Witnesses: Zachariah Walton, Abram Kellogg, Jr. The deed also mentions three notes payable by Jonathan Hall to Chauncey Seymour within a year.

11Deed of sale, Jonathan Hall to Lee & Lusk, dated 27 Oct. 1804, vol. 8, page 183, Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150 USA, film 5158.
Rick Crume's file H 1402.
Jonathan Hall of New Hartford, Litchfield County, Connecticut, for $100 from Thomas Lee & David Lusk, traders in partnership in New Hartford under the firm of Lee & Lusk, land in New Hartford bounded as follows: east on land I (Jonathan Hall) deeded to Chauncey Seymour, west on my own land, north on land of Job Marsh, Jr., south on land of Simeon Merrell & Sylvester Seymour, containing 12 acres. Witnesses: Abram Cadwell and Sela Merrell. If Jonathan Hall pays to Lee & Lusk on notes of hand for $52.48 dated 17 May 1804 and a book account of $16.46, then this deed is null and void.

12Deed of sale, Jonathan Hall to Roswell Marsh, vol. 8, page 201, Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150 USA, film 5158.
Rick Crume's file H 1402.
Jonathan Hall of New Hartford, Litchfield County, Connecticut, for $900 from Roswell Marsh of New Hartford, a parcel of land in New Hartford, containing 91 1/2 acres, bounded as follows: east on land of Chauncey Seymour, west on highway, north on land of Job Marsh Jr. and south partly on land of Sylvester Seymour and partly on land of Ebenezer Miller and partly on land of Simeon Merrell. Witnesses, Thomas Lee, Chauncey Seymour.

13Quit claim, Thomas Lee, David Lusk & Chauncey Seymour to Jonathan Hall, dated 31 Dec 1804, vol. 8, page 200, Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150 USA.
Rick Crume's file H 1402.
Thomas Lee and David Lusk, traders in partnership in New Hartford, Litchfield County, Connecticut, under the firm of Lee & Lusk, and Chauncey Seymour of New Hartford, for $200 from Jonathan Hall of New Hartford, do quit claim unto the said Jonathan Hall all right to two parcels of land in New Hartford, bounded as follows: east on land of Chauncey Seymour, west on land of the said Jonathan Hall, south partly on land of Sylvester Seymour and partly on land of Simeon Merrill and north on land of Job Marsh Jr., containing 22 acres. The same land conveyed to Chauncey Seymour and Lee and Lusk by deeds of mortgage, one dated 26 Sept. 1803, the other dated 10 Nov. 1804. Witnesses: Roswell Marsh, Sylvester Seymour.

14Connecticut Adjutant-General's Office - Record of Service of the Connecticut Men in the War of the Revolution War of 1812.
"Jonathan Hall is listed as a prisoner of the British. Captain Couch's Company, Jonathan Hall, Enlistment June 30 Discharge .... Pris. at Ft. Washington Nov. 16."
Is this Jonathan Hall, 1754-1805? See message of 28 Apr. 2009 from Tasker Generes.

15Jonathan Hall, estate settlement, Hartford Courant, 3 June 1805.
Web site. See message of 28 Apr. 2009 from Tasker Generes.
"The hon. court of probate for the district of Farmington, has allowed six months from the 10th day of June 1805, for the creditors to the estate of Jonathan Hall, late of New Hartford decease, to exhibit their accounts for settlement, properly attested. Those who neglect to do so within the said time will be legally debarred.
Ruth Hall, Eli Andrus Exes'rs."

16Jonathan Hall, probate file, Probate court, Farmington District, Connecticut, vol. 5, pages 505-507, 10 Jun 1805, Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150 USA, microfilm 4208.
Rick Crume's file H 1410.
"I, Jonathan Hall of New Hartford, County of Litchfield, Connecticut do make & ordain this my last Will & Testament.

1st I give & bequeath to my dearly beloved Wife Ruth all my estate Consisting of Cattle, Horses, Sheep, household furniture & moveables of every description. Also all notes now due me… I give & bequeath to her so long as she continues to be my Widow to be disposed of among my children Abigal, Jerusha, Reuben & Oriman at her own discretion except so much as Will be deemed necessary for her support & comfort limiting her however to this proportion of divisions that she do not give it to any one of the above named children more than I have heretofore given to my daughter Ruth the Wife of Eli Andrus nor up to that amount to her injury so as to render the estate or interest inadequate to her support & comfort. Provided also that should my present wife after my decease unite in marriage with any man & become his lawful Wife she is to have the sum & the sum only of Forty dollars out of my estate to be at her own & behoof & disposal forever.

2d What I have heretofore given to Daughter Rebecca as per account on my account Book page 182 I consider as her full portion of my estate.

3d What I have heretofore given my Son Archibald as per account on my account book page 180 I consider as his full portion of my estate.

4th What I have heretofore given to my Son Seland as per account on my account book page 181 I consider as his full share of my estate.

5th My daughter Rutha is not to receive anything more out of my Estate until my Children Abigail, Jerusha, Reuben & Oriman have received to the amount which she has the amount of which may be seen on my acc.t Book page 180.

6th I do hereby appoint & Constitute my beloved Wife & my Son in Law Eli Andrus to be the executors to this my last Will & Testament with full power & authority to transmit all the several things contained herein.

In witness whereof I have hereunto Set my hand & Seal this 11th day of April AD 1805.

Jonathan Hall {Seal}

In the presense of John Marsh, Amos Marsh, Thos. C. Brinsmade

Recd for Probate June 10th 1805

An Inventory of the Estate of Jonathan Hall decd taken by us the Subscribers this 6th day of June 1805…

[Total] $730.605

Nehemiah Andrus} appraisers under Oath
John Marsh}

Brought to Probate 10th of June AD 1805."

17Jonathan Hall probate packet, Farmington District, Connecticut, probate packets, 1805, Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150 USA, microfilm 1,017,808.
"Inventory of the Estate of Jonathan Hall exhibited 10th of June AD 1805." The items include one yoke oxen, $30; 1 waggon, $28; one Large Bible, $2; and 3 Feather Beds, $15.


Jerusha Gaylord

1Ancestral File, FamilySearch <www.familysearch.org>.

2Nellie H. Cowdell, Hotchkiss Family Association, The Hotchkiss Family: Descendants of Samuel Hotchkiss (ca. 1622-1663) of New Haven, Connecticut, Baltimore, Md.: Gateway Press, ca. 1985-2003, vol. 2, pg. 40, Family History Library, 35 N West Temple Street, Salt Lake City, UT 84150 USA.
Rick Crume's file H 1404.
"Jerusha Gaylord, b. 11 April 1761, Wallingford, CT (Cheshire); d. 14 May 1781, Cheshire, CT; Congregational Church record; m. Jonathan Hall, 18 May 1780, Wallingford, CT, v.; Cheshire Congregational Church record."

3Cheshire, Connecticut, Congregational Church records, vol. 2, Family History Library, 35 North West Temple Street, Salt Lake City, UT 84150, FHL film 3998.
Rick Crume's file H 1395.
"Deaths. 1781. #372. wife of Jonth Hall Junr May ye 14."


Ruth Atwater

11810 U.S. Census, New Hartford, Litchfield County, Connecticut, page 904 (stamped), Ancestry.com.
"Hall Widow. Females: 1 born 1766-1784, 1 born before 1765."


10. Reuben Hall

1Ancestry.com Public Member Trees.


Esther Ward

1Ancestry.com Public Member Trees.

2Ancestry.com Public Member Trees.


11. Oriman Hall

11820 U.S. Census, Barre, Genesee, New York, p. 65, Ancestry.com.


Levi Allen

1Pedigree Resource File, <www.familysearch.org>.
File submitted by Patricia Phillips, Stansbury Park, Utah.

2Pedigree Resource File.