French Family Association

The Official Website of the Surname French

John Jay French Museum, Beaumont, TX

Chart #8, Francis French, 1625
Derby, CT

Sixth Generation

This chart updated by Mara French on 5/2/12. Numbers in brackets [ ] show sources and refer to the bibliography at the end of this chart. An asterisk (*) shows continuation of that line. Send any corrections or additions to this chart to marafrench@mindspring.com. Revisions: 2012.

---

|  Intro  |  Gen 1  |  Gen 2  |  Gen 3  |  Gen 4  |  Gen 5  |
 |  Gen 6  |  Gen 7  |  Gen 8  |  Gen 9  |  Gen 10  |
|  Gen 11  |  Gen 12  |  Records  |  Bibliography  |

---

Contents

FFA Home Page

John Jay French Museum, Beaumont, TX

John Jay French Reunion, 1990

Sixth Generation

Children of Francis and Olive (Camp) French, 5.1

6.1 Susannah French, b. 3 Oct 1780 [7].  

6.2* John French [61], b. 16 Nov 1783, d. 7 Dec 1848 in CT at age 65, m. Elizabeth Rogers, dau. of Benjamin Rogers and Rhoda Coit, 14 Oct 1807, of New London, CT. Elizabeth was b. 22 Mar 1784 in New London, New London Co., CT. She d. 2 Apr 1863. After John died in 1848, Elizabeth (Betsey) may have married a man named Fennel as she appears in the 1860 census of New London, New London Co., CT, living with her dau. Ann Smith and that family.

In the 1840 census of New London, New London Co., CT, John was living in a household of six, and he was employed in the navigation of the ocean:
1 male 10-14
1 male 15-19
1 male 50-59, John, b. 1783
1 female 15-19
1 female 20-29
1 female 50-59, Elizabeth Rogers, b. 1784

Child of Francis and Silvia (Pritchard) French, 5.1

6.3 Francis Hilton French, m. Sarah Partridge of Middletown.

6.4 Justin French.

6.5 Maria French, m. Orlando Mather.

6.6 Delia French, b. 1792 in New London, CT, d. 6 Jan 1834 in Lyme, CT, m. David Caulkins 1 Nov 1829 in Derby. David was b. 3 Feb 1783 in New London, CT, d. 15 Sep 1852 in Lyme, CT [16].

6.7 Laura French, m. Frank Van Dusen.

Children of David and Anna (Johnson) French, 5.15

6.8 Anna French, b. 15 Jun 1798 in Woodbridge, CT, m. Sheldon Clark 16 Nov 1818 [7]. 

6.9* John Jay French, b. 20 Dec 1799 in Woodbridge, CT, d. 2 Sep 1889 (or 20 Sep [19]) in Merkle Twp, Taylor Co., TX, m. Sally Munson, dau. of Caleb and Lucy (Roberts) Munson on 15 Dec 1819. Sally b. 19 Mar 1799 in New Haven, CT, d. 5 Oct 1885 at age 86 [7].

John was a Conn. Yankee, a Pioneering East Texan, died a West Texan. He was a member of Coe & French Tanners at the time of his marriage to Sally Munson. The Beacon Falls Woolen Factory now occupies the site of their works. After three years he engaged in tanning and merchantile business in New York, when he moved to merchandizing business. He arrived in Texas in Nov 1833 and took possession of 4,428 acres of land under the Colonization Laws of Mexico. In Autumn of 1835 he moved his family to Texas. They arrived "just after the Battle of San Jacinto". When John left Utica, New York (Tanner & Merchant), he shipped his goods by boat which were lost at sea. Joan and family came by Massilion, Ohio and the Mississippi River downstream to Opelousas, LA. They settled on TaylorÕs Bayou and on to, what is now known as French Settlement, Northwest of Beaumont, Texas. At the age of 86 John and Sally moved to Merkle, Texas, where they died and are buried [19]. See John Jay French Reunion, 1990.

John J. French Historic House & Museum. Historic pioneer settlement house built in 1845 by John Jay French, tanner and merchant. Antique furnishings, clothing, pioneer household utensils. Outbuildings on grounds include blacksmith shop, tannery, corncrib, and smokehouse. Operated by Beaumont Heritage Society. Open Tues. - Sat. 10 a.m. - 4 p.m. 2985 French Rd.; phone 409/898-3267. Admission.

Census Records

For 1850 Census:
Name:    John Jay French
Age:    50
Estimated birth year:    abt 1800
Birth place:    Connecticut
Gender:    Male
Home in 1850
(City,County,State):    Not Stated, Jefferson, Texas
Page:    239
Roll:    M432_912
For this early 1850 Cenus it shows them all young living on one place together.  Does not say son or daugher, etc. It is listed exactly as is with the middle name spelled out:
John Jay French 50 Farmer 3000 b. Connecticut
Sarah 51 b. Connecticut
John Jay Jr. 12 Louisianna
David French Tanner B. New York
Amelia 16 b. Louisianna

Name:    John J French
Age in 1860:  22  
Birthplace:    Louisiana  
Home in 1860:    Precinct 1, Jefferson, Texas
Race:    White  
Gender:    Male  
Value of real estate:    View image
Post Office:    Beaumont
Roll:    M653_1298
Page:    423
Year:    1860
Head of Household:    James Garrett

Lists John J French Jr and John J. French Sr.
John Jr 22, wife Francis, his occupation Tanner both born in Louisianna
John Sr.60 wife Sally 60 his occupation Merchant both born in Connecticut

Previous Page David French age 33 Tanner wife Amelia age 24, born in New York, wife in Lousianna
Children born in Texas
Electra Ann  8, Clarinda C. 5 and John R. 3

On same census of 1880:
Name:  John J. FRENCH
Age:  81
Estimated birth year:    <1799>
Birthplace:    Connecticut
Occupation:    None
Relationship to head-of-household:    Self
Home in 1880:    Precinct 1, Jefferson, Texas
Marital status:    Married
Race:    White
Gender:    Male
Spouse's name:    Sarah FRENCH
Father's birthplace:  CT
Mother's birthplace:  CT
Image Source:    Year: 1880; Census Place: Precinct 1, Jefferson, Texas;
Roll: T9_1313; Family History Film: 1255313; Page: 193A; Enumeration District: 40; Image:

6.10 Stiles French, b. 6 Dec 1801, graduate of Yale College in 1827, m1. Martha Buckingham on 30 Aug 1842. She and an infant d. 1844. Stiles m2. Marrietta/Mayette Button of Wallingford, NY [3] and had 2 children. Stiles ran Collegiate Inst. on Wooster Square in New Haven for 40 years [7]. Graduated from Yale in 1827 [7] [19]. 

6.11 Emma French, b. 23 Jun 1804, m. 8 Dec 1825 to Joel White [7] or Joe C. White [19] of Oxford [7] and had 2 children [7]. 

6.12 Eliza/Elizabeth French, b. 28 Apr 1806, m. John Sanford 28 Nov 1824 [7]. 

6.13 Hannah French, b. 11 May 1808, m. Saul Ives Doolittle 19 Aug 1839 and had 4 children, among them, son Samuel Doolittle [20]. Hannah d. 9 Oct 1862 [7].

6.14 Charles French [7], b. 1810, d. 13 Oct 1833 age 23 [7] [20]. 

6.15 Truman French, b. 29 Oct 1812, m. Susan Lee 15 Apr 1840 [7], d. 2 Sep 1889 [19]. 

6.16 Isaac French, b. May 1815, d. 12 Aug 1816 [20].  

Children of Adonijah and Polly (Cook) French, 5.16

6.17 Lois French, b. 10 Dec 1803 at Bethany, m. John Camp [7] [22]. 

6.18* Miles French, b. 21 Nov 1805 at Bethany, CT, and d. 1 Feb 1856. He was a farmer all his life, residing in Oxford, in his early years in that part which was later set off and made the town of Bethany, and which is now known as Beacon Falls. He held many town offices, including that of Justice of the Peace, in which he served many years, and was known as Esquire Miles French. He. m. 26 Oct 1826 to Elizabeth Hotchkiss, who was b. 9 Aug 1803, d. 9 Mar 1893, dau. of Erastus and Elizabeth Hotchkiss [7] [22] of Bethany, CT. 

6.19 Harriet French, b. 2 Aug 1809 in Bethany, CT, m. 25 Oct 1826 Jared Ford. [7] [22]. 

6.20* Cook or Adonijah French [7], b. 16 May 1811 at Bethany, CT, d. 6 Dec 1840 [22] in Bethany, New Haven Co., CT, m. Lucretta Hull [20]. Miles French (his brother) was administrator of his will [28]. 

Children of Luther and Sally (Miles) French, 5.17 

6.21 Marvin French, b. 1800 in Derby, CT [20]. 

6.22 Smith Miles French, b. 1803 in Derby, CT, d. 13 Jan 1808 age 5 in Derby, CT [20].

6.23 Sarah Ann French, b. 1807 in Derby, CT, d. 10 Jul 1857 [20]. 

6.24 Smith French, b. in Derby, CT [20]. 

6.25 George French, b. 1813 in Derby, CT, d. 18 Sep 1819 age 6 in Derby, CT [20].

Children of Aseph and Nancy (Beecher) French, 5.21 

6.26 Abigail French, b.   , m. John Umberfield [20].  

6.27 Henry French, b.   , m. Mary Woodin [20].  

6.28 Samuel French, b.    , m. Charity Bradley [20]. This Samuel may have been the one who belonged to Christ Church in Ansonia, CT, in 1849, as Senior Warden. Perhaps he had a son, Rev. Louis French, who was the sixth rector of the church and remained six years, leaving in 1863, became the rector of St. LukeÕs Church at Darien, CT.

6.29 Amy French, b.   m1. Jared Hotchkiss, m2. Stephen Mansfield. [20]. 

6.30 Hannah French, b.    , m. Henry Judd [20]. 

Child of Harry and Harriet (Peek) French, 5.23 

6.31 Jane French, b. 2 Jun 1814, m. Justice Peck of Bethany, CT [20]. 

Children of William J. and Betsey (Peet) French, 5.24

6.32 William M. French, b. 21 Oct 1811 [20]. 

6.33 James French, b. 16 Oct 1813 [20]. 

6.34 Maria French, b. 25 Aug 1815, d. 25 Jan 1823 [20]. 

6.35* Hiram French, b. 4 Nov 1817 [20], m. Julia Ann Fenn, dau. of Walter S. and Betsey (Hine) Fenn of Milford, CT, on 18 Jar 1853. Julia was b. 20 Apr 1820. Hiram d. 5 Dec 1884. Julia d. 25 Jan 1870 [20].  Elector of Seymour, 5 Nov 1878 along with Raymond, Carlos, Adonijah, Charles H., John W., and Warren French.

6.36 Betsey B. French, b. 20 Jan 1820 [20]. 

6.37 Edgar French, b. 28 Aug 1821 [20]. 

6.38 Lester French, b. 16 Jun 1824, d. 17 Jun 1862 [20]. 

6.39 Harriet French, b. 14 Apr 1826, d. 3 Feb 1854 [20]. 

6.40 Adelaide French, b. 18 Dec 1828, d. 16 Nov 1846 [20]. 

6.41 Mary Ann French, b. 21 Nov 1830 [20]. 

6.42 Emily French, b. 13 Jan 1833 [20]. 

Children of Israel and Caroline (Tolles) French, 5.29 

6.43* Wales French, b. 1831 at Seymour, CT [22], m. Delia Hilton, d. 1890 [20]. 

6.44 Mary French, b. 1833, died young at Seymour, CT [22]. 

6.45 Daniel Tolles French, b. 1834 at Seymour, CT [22], d. 3 Jun 1861 [20]. 

6.46 Mary French, b. 1835 at Seymour, CT [22] or b. Jan 1833 (twin) in Seymour, m. Myron Henry White on 1 Jan 1854 [20]. 

6.47 Edwin French (twin), b. 1837 at Seymour, CT [22] or b. Jan 1833 in Seymour, m. _____ Black [20].  

6.48 Ellen French (twin), b. 1837 at Seymour, CT [22] or born not a twin in Feb 1837 in Seymour, m. James Gladding on 1 Jan 1860 [20]. 

6.49* Charles H. French, b. 1840 at Seymour, CT [22] or b. 18 Apr 1840 in Seymour [20]. Charles was in private company H, on 5 Aug 1862, wounded 20 Jul 1864, mustered out 13 Jun 1865 [7, p. 520], m. Mary Trowbridge, dau. of Edwin and Sarah (Marah) Trowbridge, on 17 May 1866. Resided in Ansonia, CT [20]. Elector of Seymour, 5 Nov 1878 along with Raymond, Carlos, Adonijah, Hiram, John W., and Warren French. He was a Civil War Veteran of Company H 20th Regiment Connecticut Volunteers. He was buried at the Seymour Union Cemetery in Seymour, New Haven Co., CT.

6.50* Hobart French, b. 30 Jan 1844 at Seymour, CT. or b. Feb 1844 in Seymour [20] Hobart m. Alice Estelle Bradley on 14 Mar 1878 at Bridgeport, who was b. 1 Oct 1855 at New Haven, dau. of Andrew Jackson and Susan Margaret (Green) Bradley, of Bridgeport. (See Biographies, Chapter 2).

Hobart attended the public schools In Seymour, CT. When he was about 19, he left home and went to Chicago, IL, where he worked for about four years. He returned to Connecticut and found employment in the Wheeler & Wilson sewing machine shops at Bridgeport, CT, and afterward became bookkeeper in the office of the Armstrong Manufacturing Company of Bridgeport. Hobart m. 14 Mar 1878 at Bridgeport, to Alice Estelle Bradley who was b. 1 Oct 1855 at New Haven, dau. of Andrew Jackson and Susan Margaret (Green) Bradley, of Bridgeport. For many years he was private secretary for Mr. Armstrong, a position of great responsibility. For 12 years afterward he was secretary and treasurer of the Acme Shear Company. In 1907 he resigned in order to devote his attention to various offices of trust and responsibility and to his private affairs. He was a soldier in the civil war, enlisting at the age of 16 without the knowledge of his parents, 21 Sep 1861, in Company A, Tenth Regiment Infantry Volunteers, and was discharged 21 Dec 1861. He is a member of Elias Howe Post, Grand Army of the Republic. He is a member of the Metabetchonan Canada Fish and Game Club, and is fond of fishing and hunting. He is a prominent Free Mason, a member of Pequonnock Lodge; of Royal Arch Masons, of Royal and Select Masters, if Knights Templar, and has taken the 32nd degree of Scottish Rite Masonry. He was a member of the Independent Order of Odd Fellows, and of the Seaside, Algonquin and Country clubs [22] [7, p. 518].

Children of Alfred and Lydia (Hotchkiss) French, 5.35

6.51 Alfred French, b. 20 Jul 1823 in Seymour, d. 2 Feb 1826 [20].

6.52 Daniel Coe French, b. 15 Sep 1825 in Seymour [20].

6.53 Alfred Lee French, b. 20 Aug 1827, m. May B. Lane in 1851 [20].

6.54 Wales French, b. 19 Apr 1830, m. 18 Sep 1832 [20].

6.55 Lydia French, b. 5 Sep 1832, d. 18 Sep 1832 [20].

6.56 Mary Jane French, b. 21 Feb 1835, m1. Dennis Beacher, m2. Hobert Sperry [20].

6.57 Lydia Ann French, b. 18 Sep 1837, d. 13 May 1843 [20].

Children of Raymond and Olive (Curtis) French, 5.40 

6.58* Carlos French, b. 6 Aug 1835 in Seymour, CT, in the house on the northeast corner of North Main and Day Streets [38], m. Julia H. Thompson of New Milford, 29 Apr 1863 [7]. He d. 14 Apr 1903 in Seymour. Photo below is From Volume IV of 1908's "Men of Mark in Connecticut" edited by Norris Galpin Osborn.

Carlos was President of the Fowler Nail Company, manufacturers of Vulcan horseshoe nails in Seymour, CT. He also invented and manufactured corrugated car springs, most likely for railroad cars [7] [20] [38]. Julia was dau. of John M. Thompson of New Milford, CT. Honorable Carlos represented the Second Congressional district of Connecticut in Congress for two years. He also represented his town (Seymour) and district in the legislature [20]. Elector of Seymour, 5 Nov 1878 along with Raymond, Adonijah, Charles H., Hiram, John W., and Warren French. He gave to the town of Seymour the tract of fourteen acres now used as a park [38].

From Wikipedia: See also the U.S. Congress Biographical Directory

Carlos French (August 6, 1835 - April 14, 1903) was a United States Representative from Connecticut. He was born in Humphreysville, Connecticut which is now known as Seymour, Connecticut. He attended the common schools of Seymour and General RussellÕs Military School, New Haven, Connecticut. He engaged in manufacturing and is credited with inventing the spiral steel car spring and the corrugated volute spring.

French was a member of the Connecticut House of Representatives in 1860 and again in 1868. He was employed as the president and treasurer of the Fowler Nail Company from 1869 until his death and also the vice president of the H.A. Matthews Manufacturing Company. He was also the director the Union Horse Shoe Nail Company of Chicago, Illinois and of the Second National Bank of New Haven, Connecticut. In addition, he was the director of the Colonial Trust Company of Waterbury, Connecticut and of the New York, New Haven & Hartford Railroad Company.

French was a member of the Democratic National Committee and was elected as a Democrat to the Fiftieth Congress (March 4, 1887-March 3, 1889). He was not a candidate for renomination in 1888. After leaving Congress, he resumed his former manufacturing pursuits and corporate connections. He died in Seymour, Connecticut in 1903 and was buried in Fair Haven Union Cemetery in New Haven, Connecticut.

The home of the Honorable Carlos French is no longer standing. He was born in Seymour on August 6, 1835, and attended common schools in the town and then a New Haven military school. French was credited with inventing the spiral steel car spring. His legacy remains in his donation of 14 acres, not known as French Memorial Park, to the townspeople of Seymour [58].

For the 300th Anniversary of Connecticut, in 1935:

SEYMOUR – The Carlos French house on 94 Washington Avenue is being torn down. Documents have been found in the home dating back as far back to August 12, 1835. The barn will be moved to First Street, where it will be made into 2-family house. Carlos French was a U.S. Senator.   On the 300th anniversary, 1635-1935

SEYMOUR – The TownÕs Tercentenary Parade, celebrating ConnecticutÕs 300th anniversary, is held. The Evening Sentinel calls the parade Òundoubtedly the largest and most impressive parade ever held in SeymourÓ. It is estimated 1,500 to 2,000 took part in the parade, as well as 11 horses and 12 floats. About 5,000 lined the parade route, with 2,000 waiting at Carlos French Memorial Park. The name of the park is dedicated at the exercises that follow.

SEYMOUR – A scoreboard has been erected at the baseball diamond at Carlos French Field. It uses chalkboards for the score.

This silk flag was beautifully embroidered by Lady Humphreys and was in the possession of Carlos French, Esq. The reverse side had a semicircle of 16 stars, ÒHumphreys Ville,Ó and eagle, arrows, and state emblems [58].

The Arethusa Spring Water Company was organized in 1892 by Carlos French, who had tested the purity of the water coming from the spring on Walnut Hill. The water company was located on Pearl Street in the vicinity of Great Oak. The water was bottled as both sparkling and clear. It was labeled the Òpurest spring water known.Ó The laboratories of the company were models of cleanliness and aimed to provide water free from all pollutants. It was also reported that people, including doctors, flet that the water would promote health and even cure diseases [58].

One of six partners who originally made up the manufacturing business of French, Swift, and Company in 1847 was Henry Beers Beecher. In 1866 he became the sole owner and the last survivor of the firm. Pictured here is a collection of the many augers and bits that he manufactured [58].

 

Carlos French is buried at the Seymour Union Cemetery at 115 Derby Ave., Seymour, CT.

6.59 Harriet French, m. Samuel H. Canfield of Seymour [7] [20].  

6.60 Sarah French, b. 1 Dec 1841 in Seymour, m. Judge William B. Stoddard of New Haven [7] [20]. 

6.61 Ann French, b. 20 Jan 1843 in Seymour, m. Cornelius W. James of Seymour [7] [20].

6.62 Eliza French, b. Jul 1845, d. 3 Sep 1846 at 14 months old. She is buried at the Seymour Union Cemetery in Seymour, New Haven Co., CT.

Contents

Background

First Generation

Second Generation

Third Generation

Fourth Generation

Fifth Generation

Sixth Generation

Seventh Generation

Eighth Generation

Ninth Generation

Tenth Generation

Eleventh Generation

Twelfth Generation

Bibliography

Chart #8 Records (Wills, Court Cases, etc.)