897855
 
 
 
897855 A Branch of Connecticut Northrops 1619 to Present
 
 

Northrops

Family Tree
 
Before the founder England
 Joseph Northrup            
1619(1639)-1669 Milford
 Joseph Northrup             narrrow
1649 Milford ~ ???1700
 James Northrop              
1693 Milford ~ 1747
 James Northrop
             
1719 Ridgefield ~ 1784
 Amos Northrop              
1778? Milford 1855 Warren
 Alvin Northrop                
1803 Ridgefield, Kent, Milford, Salem ~1875 or 86
 George Elmore  Northrop
1844 Cornwall~1906 Southport
 George Ives  Northrop     
1871 Southport ~ 1923 Southport
 Alvin Jennings  Northrop  
1905 Southport/Norwalk ~ 1980 Fairfield

Hannigan

Ives

Jennings

Keeler

Webster (offsite)

This is a work in process and there are still other possible fathers for Amos.

Other Amos Father Possibilities arrow

 

Jennings-Alvord

The family Bible may go back to Lewis Burr Jennings. Mom's Notes say "He was a farmer in Greens Farms. Alvin's Aunt Emma (Jennings) received the Bible from her father, I believe. She married Charles E. Cole. Her son, Eddie Cole, married Susan Betsey French. Susan passed the Bible on to Mary and Alvin."

Sarah Wakeman Alvord


John1 Jennings + Rose Lisle
Joshua2 Jennings + Mary Williams
Joshua3 Jennings + Hannah Lyon
Joshua4 Jennings + Sarah Bulkeley Rebecca Clapham
Joshua5 Jennings + Esther Burr
David6 Jennings + Eunice Burr Abigail Beers
Abigail Jennings

Alexander Alvord + Mary Vore
Thomas Alvord + Joanna Taylor
Thomas Alvord + Mary Strong, Esther Parsons
Elisha (Capt.) Alvord
1717-1776 + Hannah Goodsell 1726-1757*
John Alvord 1750-1895 + Sarah Wakeman 1759-1779
David Alvord
Abigail Jennings 1779/80-1857+ David Alvord 1776-1831
Sarah Wakeman Alvord

* rev John Goodsell 1706-1763 (Thomas Goodsell Sarah Hemingway)+ Mary Lewis 1706-1769 (James Lewis Hannah Judson)


 



Amos Northrop
Alvin Northrop + Sarah W Alvord
George Elmore Northrop +
George Ives Northrop

John Jennings + Rose Lisle
Joshua Jennings (1620-1675) + Mary Williams
Joshua Jennings (?-1716) + Hannah Lyon
Joshua Jennings (1686-1746)+ Sarah Bulkley
Joshua Jennings(1727-1818) + Esther Burr
Peter Jennings (9-9-1769-5-5-1841+ Sarah Sally Wakeman
Wakeman Burr Jennings (4-2-1793-10-28-1867+m. 12-25-1815 Mary Penfield (10-17-1792-10-28-1867)
Lewis B Jennings second son (2-18-1828 d. 7/15/1900) + m. 4-23-1852 Mary Keeler (Jeremiah Keeler + Catherine Smith also Hanah Smith)
Estella (Stella) Keeler Jennings b. 6-19-1872

George Ives Northrop + m. 11-23-1904 in Norwalk Estella (Stella) Keeler Jennings


In a letter Aunt Emma (Estella's sister) wroteto Mary Northrop Billings that "we all attended the Methodist Church. She mentioned that "you (Mary are so like your mother".

"Lewis Burr Jennings had traced back to Joshua Jennings. They came from England and the city of Manchester, England was built on the Jennings land. Dad (Lewis Burr Jennings) was always joking about the money we would get from there.

"At one time the Jennings sent a lawyer over there about it. But we never got the money. You need not be ashamed of your ancestry on either the Jennings or the Keeler side."

Descendants of Samuel Penfield

see penfield page

 

59. DAVID6 JENNINGS (JOSHUA5, JOSHUA4, JOSHUA3, JOSHUA2, JOHN1) was born October 9, 1755, and died February 12, 1831 in Westport CT. He married (1) ABIGAIL BEERS, daughter of NATHAN BEERS. He married (2) EUNICE BURR April 6, 1775.

Child of DAVID JENNINGS and ABIGAIL BEERS is:

i. ANNA BURR7 JENNINGS, b. ABT March 1799; d. September 28, 1802. (not annie burr jennings)

Children of DAVID JENNINGS and EUNICE BURR are:

ii. JESSE7 JENNINGS, b. ABT 1776; d. March 13, 1845, Westport CT;
m. SARAH MOREHOUSE, January 27, 1799, Westport CT.

iii. GRACE JENNINGS, b. ABT 1778; d. July 27, 1863, Westport CT;
m. JOHN WHITEHEAD, December 20, 1795, Westport CT.

iv. ABIGAIL JENNINGS, b. ABT 1780; d. November 20, 1857, Westport CT;
m. DAVID ALVORD, December 2, 1800, Westport CT.

v. JOHN BURR JENNINGS, b. ABT April 1784; d. July 13, 1863, Westport CT;
m. (1) ESTER MEEKER; m. (2) RUTH PENFIELD.

vi. TILCOTT JENNINGS, b. ABT March 1786; d. November 3, 1861, Westport CT.

vii. JOSHUA JENNINGS, b. ABT 1788;
m. SALOME WAKEMAN, November 3, 1811, Westport CT.

viii. EUNICE JENNINGS, b. ABT 1790; d. July 31, 1863, Westport CT;
m. NATHANIEL DEWEY, September 3, 1809, Westport CT.

ix. DAVID JENNINGS, b. ABT 1792; d. February 26, 1794, Westport CT.

x. DAVID JENNINGS, b. ABT April 15, 1794; d. October 4, 1850, Westport CT;
m. CHARLOTTE (MNU) JENNINGS.

http://homepages.rootsweb.ancestry.com/~kenzie/GenJENNINGS.htm

Stephen Jennings & Hannah Sturgis - Aug. 20, 1741 married First Church Fairfield is this the same one as above of a different line?

This map may be open to misinterpretation. The investigation by the Westport Historical society identifies 42 Sasco Creek, the home diagonally across from Southport Beach as the home of Lewis Burr Jennings -- the map looks as if it is identifying the home as that of his father, Wakeman Jennings.

42 Sasco Creek Investigation (By Bob Weingarten, 1/17/2009)

CONCLUSION: 

According to Judge Adams “on the west side of  Sasco Creek at the south end was the homestead of Lewis Burr Jennings… He got most of his land from his father in the 1850’s and 1860’s.  After his death in 1905 the property was sold to Mary L. Schlosser and Frank Hedley was the owner in 1912 and added to his acreage until (1951) he had 40 acres.”  The assembled land was called Hedley Farms and in 1954 most of the land was sold to Nat H. Greenberg (111/555).  Greenberg sold the house and 2 acres to Guy L Hammond (122/536) in 1955.  Robert Ludlum owned the house from 1977 to 1997 and currently Karen & Robert Jones III own the house.

Wakeman Jennings started to deed land to his son, Lewis Burr Jennings, in 1849 and by 1851 (5/721, 5/782, 6/66) Lewis had three parcels comprising 10.75 acres but no “buildings” were transferred.  Then in 1852 Lewis married Mary Keeler and he received one acres of land with a “building” (6/204) as possibly a marriage present.  The location of the land/building  as described in the deed appears to be the subject house at the appropriate location and can be identified on the 1858 Clark map.  Additionally the tax records indicate that prior to 1852 Lewis was not assessed for any houses yet in 1852 he was assessed $800 for a house.  Although Wakeman provided a “building” in the deed to Lewis in 1852, Wakeman was assessed for a house at $750 from 1851 through 1854 +) at the same assessment indicating that he did not transfer his house to Lewis but must have built another one to transfer in the 1852 deed.     

The first map that the subject house appears on is the 1858 Clark map and subsequently appears on the 1867 Atlas map and 1879 Hopkins map.  The prior map to 1858, the 1835 US Coast map does not show the subject house.    

RESEARCH INFORMATION

1. CHAIN OF DEEDS

08/18/1999 - Jones, Karen S and Robert J III from Howell, John B (1721/330)
09/30/1997 - Howell, John B from Ludlum, Robert By AIF (1544/332)
08/16/1977 – Ludlum, Robert & Mary from Lewis, Myron S (458/207)
01/11/1955 – Lewis, Myron S from Hammond, Guy L (110/499) 
01/11/1955 – Hammond, Guy L from Greenberg, Nat H (122/536
06/07/1954 – Greenberg, Nat H from Ada May Hedley Trs U/T ETC (111/553) &
                            Hedley, Frank by ATTY (111/555)
06/05/1915 – Hedley, Frank from Schlosser, Elizabeth (QC) (28,592)
06/10/1912 – Hedley, Frank from Schlosser, Elizabeth and Selleck, Anne (27/578)
04/20/1912 – Schlosser, Elizabeth and Selleck, Anne from Schlosser, Mary L Est (27/535)
05/15/1905 – Schlosser, Mary L from Northrop, Stella K et al (25/211)

 

Possible that Stella K Jennings became Stella K Northrop…

02/09/1901 Jennings, Stella K ADMX from Jennings, Lewis B Est (23/88)
                           Also CET DIST (22/584)

 

2. JUDGE ADAMS MANUSCRIPT (1951):

Sasco Creek Road

A hundred years ago Andrew W. Jennings was the owner of most of the land on the east side of Sasco Creek Road, south of the railroad.  His father, Wakeman Jennings, owned it previously and sold the railroad company a strip of land in the late 1840’s for their right of way.   In 1923 the property was sold to Grace C. Benzof of New York, and in the 1930’s she moved the house further to the rear and enlarged and improved it.  The Harold Gray’s bought it in 1948 and in 1951 built a cottage for their caretaker.

On the west side of Sasco Creek Road at the south end was the homestead of Lewis Burr Jennings, brother of Andrew.  He got most of his land from his father in the 1850’s and 1860’s.  After his death in 1905 the property was sold to Mary L. Schlosser and Frank Hedley was the owner in 1912 and added to his acreage until (1951) he had 40 acres.  Hedley was superintendent and afterward President of the Interurban Railway in New York City. 

The next house was the homestead of Henry Burr Jennings who got this property from his father, Peter B. Jennings, in the late 1850’s and early 1860’s.  At the time of his death in 1900 he had 12 acres. His sons, Leslie and Alphonse, sold to Frederick L. Mills who sold it with seven additional acres in the rear, to George W. Craft in 1919.  Craft was a market gardener and raised large crops.  In 1941 the property was sold to Mrs. H. Smith Richardson.  Her son, H.S. Jr. got two acres with the house which he improved.  A son-in-law got another acre and built a cottage.

3. MAPS

1835 US Coast Map – no house at subject location

1858 Clark Map –

1879 Map ;

32 Sasco?: P  Jennings, 1879 Map
36 Sasco: H Jennings, 1879 Map 
42 Sasco  L E Jennings 1879 Map
41 Sasco:  A Jennings, 1879 Map

 

4. PROPERTY LOCATION

Adjacent Property – 36 Sasco Creek

House built for Henry G Jennings in 1856.   Chain of deed done but not available according to CHC. 

From Judge Adams:
The next house was the homestead of Henry Burr Jennings who got this property from his father, Peter B. Jennings, in the late 1850’s and early 1860’s.  At the time of his death in 1900 he had 12 acres. His sons, Leslie and Alphonse, sold to Frederick L. Mills who sold it with seven additional acres in the rear, to George W. Craft in 1919.  Craft was a market gardener and raised large crops.  In 1941 the property was sold to Mrs. H. Smith Richardson.  Her son, H.S. Jr. got two acres with the house which he improved.  A son-in-law got another acre and built a cottage.

 

Adjacent Property – Across Sasco Creek Street.  Chimney and structure indicates house built in mid-1800s.  Assessor dating – not accurate states built in 

From Judge Adams: A hundred years ago Andrew W. Jennings was the owner of most of the land on the east side of Sasco Creek Road, south of the railroad.  His father, Wakeman Jennings, owned it previously and sold the railroad company a strip of land in the late 1840’s for their right of way.   In 1923 the property was sold to Grace C. Benzof of New York, and in the 1930’s she moved the house further to the rear and enlarged and improved it.  The Harold Gray’s bought it in 1948 and in 1951 built a cottage for their caretaker.

42 Sasco Creek:
Judge Adams: On the west side of Sasco Creek Road at the south end was the homestead of Lewis Burr Jennings, brother of Andrew.  He got most of his land from his father in the 1850’s and 1860’s.  After his death in 1905 the property was sold to Mary L. Schlosser and Frank Hedley was the owner in 1912 and added to his acreage until (1951) he had 40 acres.  Hedlay was superintendent and afterward President of the Interurban Railway in New York City. 

Wakeman Jennings father of Lewis and Andrew – from Peter Jennings note. 

 

32 Sasco Creek:

  From Judge Adams:  Near the railroad was a house that the railroad company owned for many years.   This was occupied by John Quinn, a track foreman for the company. This was deeded to the Quinn family in 1930.

1879 Hopkins South  Half (2 charts):

Shows following houses:

32 Sasco?: P  Jennings, 1879 Map
36 Sasco: H Jennings, 1879 Map 
42 Sasco  L E Jennings 1879 Map
41 Sasco:  A Jennings, 1879 Map

1867 MAP – No Houses except for A Jennings near R R.

1858 Map- J Jennings about same location as A Jennings near RR tracks.

1835 Map – nothing on map. 

 

 

5.  ASSESSOR REPORT

42 Sasco Creek: Built date of 1800

 

6.  TAXES

1850

Wakeman

1

650

33

1525

 

 

Andrew W.

1

800

19

1100

 

 

No Lewis B on tax records

1851:

Wakeman

1

750

29

2030

Andrew W.

1

1000

17

1200

Lewis B.

 

 

13

850

1982:


Wakeman

1

750

29

2030

Andrew W.

1

1000

17

1200

Lewis B.

1

800

13

850

 

1853

Wakeman

1

750

29

2030

Andrew W.

1

1000

17

1265

Lewis B.

1

800

13

850

 

1854:

Wakeman

1

750

29

2030

Andrew W.

1

1000

17

1265

Lewis B.

1

800

13

910

 

1855:

Wakeman

1

600

29

2200

Andrew W.

1

1200

17

1265

Lewis B.

1

1200

13

1000

1856:

Wakeman

1

600

24

1965

Andrew W.

1

1200

17

1265

Lewis B.

1

1200

13

1000

 

1857:

Wakeman

1

600

24

1965

Andrew W.

1

1200

17

1265

Lewis B.

1.5

1500

13

1000

 

1858:

Wakeman

1

400

27

2000

Andrew W.

1

1000

27

1620

Lewis B.

1

1200

11

1000

 

1859:

Wakeman

1

400

27

2000

Andrew W.

1

1000

27

1620

Lewis B.

1

1200

17

1500

 

1860:

Wakeman

1

400

27

2000

Andrew W.

1

1200

17

1600

Lewis B.

1

1200

17

1500

1861:

Wakeman

1

400

27

2000

Andrew W.

1

1200

17

1600

Lewis B.

1

1200

17

1500

 

1862:

Wakeman

1

500

21

1680

Andrew W.

2

1800

19

1800

Lewis B.

1

1500

14.5

1660

1863:

Wakeman

1

500

22

1500

Andrew W.

2

1800

17

1700

Lewis B.

1

1500

15

1500

 

1864:

Wakeman

1

500

3

90

Andrew W.

2

1900

27.5

3350

Lewis B.

1

1500

26

2600

1865:

Wakeman

1

400

4

150

Andrew W.

2

1900

26.5

2500

Lewis B.

1

1400

23

2300

1866:

Wakeman

1

400

3

75

Andrew W.

2

1900

23.5

2115

Lewis B.

1

1500

23

1955

1867

Wakeman

1

400

3

75

Andrew W.

2

1900

25

2125

Lewis B.

1

1500

23

1955

 

1868:

Andrew W.

2

1900

25

2125

Lewis B.

2

1900

24

2000

 

1869:

Andrew W.

1

1900

25

2125

Lewis B.

2

1900

24

2000

 

Selleck, Anne &
Elizabeth Schlosser

 

Taxes transferred from Mrs. Mary L Schlosser estate to Schlosser, Elizabeth & Selleck, Anne

1912:

1

3000

 

 

1

500

 

1911 – no taxes for Selleck/Schlosser but for Mary L Schlosser:

1

6000

12

2800

 

 

Mary L Schlosser:
1910:

1

6000

12

2800

 

 

 

Anne Selleck  l913

1

3500

2

500

 

 

 

Frank – 1912 has similar taxes as to Mary L of 1911  1/7500 and 12/3250

ALL FOR SCHLOSSER, MARY L:

1905

Schlosser

Mary L.

1

4000

25

2500

 

 

 

Henry

 

 

7

700

 

 

1906

Schlosser

Henry

 

 

3

140

 

Mary L.

1

3500

10

1000

1907

Schlosser

Mrs. Mary L.

1

4500

10

1117

 

 

 

Henry

 

 

3

210

 

 

1908


Schlosser

Mrs. Mary L. Est.

1

4500

10

1117

 

 

No Henry

1909

Schlosser

Mrs. Mary L. Est.

1

4200

12

1900

 

 

 

1910:

Schlosser

Mrs. Mary L. Est.

1

6000

12

2800

 

 

 

1903/1904  no Mary L Schlosser on tax books.
Not Jane A Wood  - had 25 barns in 1905
Not Langzettel, Julia C. Wakeman, Andrews, Banks, Morehouse,

 

 

MAPS:

1933:  Hedley
1911:  Schlosser
1879:  Res  -  L ?  Jennings  seemed to own lots of land around house square
1867:  Nothing on map

 

Taxes:

 

Lewis B. Jennings   (only Jennings with “L”

1900/1901
No Lewis

1899


1

2000

18

2125

 

1898


1

2000

18

2125

 

1897:


2

2200

18

2125

 

1895:


1

2200

18

2200

1890


2

2200

20

1980

1889


2

2200

22

1980

1888


1

2200

19

1800

 

1887


1

2200

19

1800

 

1885


1

2200

19

1800

 

1879:

Lewis B.

1

2500

21.5

2000

1875:


1

2300

21.5

1800

1874:

1

2500

24

2000

 

1873:


2

2500

24

2000

 

1870:

2

1900

24

2000

1868:

2

1900

24

2000

 

1867:


1

1500

23

1955

 

1865:


1

1400

23

2300

1860

1

1200

17

1500

 

1855:

1

1200

13

1000

1853


1

800

13

850

1852


1

800

13

850

1851

 

 

13

850

 

1850:

 

 

10

500

 

Also a Leslie H   1888:

1

1000

 

 

 

1895 no Leslie – so this is not correct ”L” from map.
 
1814:  No Wakeman
1815:  No Wakeman 

 

1816:

Wakeman

11

 

3

1

 

 

 

 

 

 

2

 

 

1818:

 

 

plow

upland

 

wood

 

Chasis

Fireplaces

 

 

 

 

 

meadow

 

 

 

 

 

 

 

 

 

 

big

other

 

 

 

1C

2C

3C

4C

Wakeman

5

 

2

 

2

 

 

 

 

 

2

 

 

1820:

Wakeman

1

350

9

630

 

1821:

Wakeman

1

350

9

470

1825

Wakeman

1

450

8

320

 

 

1827:

Wakeman

1

250

10

400

 

1833:

Wakeman

1

400

14

460

 

1836:

Wakeman

1

400

19

760

 

1841:

Wakeman

1

500

37

1628

 

 

 

Of Interest
The Northrop Name
The Northrop Name - Across the Atlantic
Some Maps
Religious
Professions
General Connecticut Timeline
Town Histories and Information
About early Land Patents
Abolition / Underground Railway and Women's Rights
Witches in Connecticut

Escape to New Jersey
Northrop Distribution

Other Northrops of Note The good, the bad, the ugly
Northrop Aircraft
Cherokee Connection
Northup Autos

Arbor Day Northrop

Clockmakers?

Famous Northrops
check Sarah older sister of Jay Gould married George W. Northrop
The Life and Legend of Jay Gould   By Maury Klein
Elijah square Rule

Isaac the Planner ~~ Turnpikes, Canals, Athens & Esperanza

The Landholders

Northrops Expanding Through New York

 

Did you know -
There are 3,967 people in the U.S. with the last name Northrop.

Statistically the 8512th most popular last name.


There are 4,272 people in the U.S. with the last name Northrup.

Statistically the 8013th most popular last name.
from http://www.howmanyofme.com/search/


There are fewer than 1,526 people in the U.S. with the first name Northrop. The estimate for this name is not absolute.

There are fewer than 1,526 people in the U.S. with the first name Northrup. The estimate for this name is not absolute.


deed from the Ramapoo Tribe of Indians and their associates to the proprietors, viz. : John Belden, Samuel Keeler, Sen., Matthias Saint John, Benjamin Hickcock, John Beebee, Samuel Saint John, Mathew Seamor, James Brown, Benjamin Wilson, Joseph Birch- ard, John Whitne, Sen., John Bouton, Joseph Keeler, Samuel Smith, Junior, Jonathan Stevens, Daniel Olmstead, Richard Olmstead, John Sturtevant, Samuel Keeler, Junior, Joseph Bouton, Jonathan Rockwell, Edward Waring, Joseph Whitne, Daniel Olmstead, Thomas Hyatt, James Benedick, Joseph Crampton, Ebenezer Sension, Matthias Saint John, all of the Town of Norwalk in ye County of Fairfield in her Majesties Colony of Connecticut, in New England, and Thomas Smith, Thomas Canfield and Samuel Smith of ye Town of Milford in ye County of New Haven a 30th day of September in ye seventh year of the reign of our Sovereign Lady, Anne, Queen of England, and in the Year of our Lord God 1708.

14. Norwalk, settled 1649; incorporated Sept., 1651, "Norwaukee shall bee a townee," Algonkin noyank, point of land, or more probably from the Indian name, "Naramauke."

ejnorthrop damnedcomputer.com                 #BEAD75

This home on Pequot Avenue, Southport, Connecticut is a recently restored example of the Northrop Brothers fine carpentry and building in the Southport-Greeens Farms area.

Image Courtesy of David Parker Associates