Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeNathaniel Rudd 1652 – 1727 – Genealogical Records
Birth Date: 22 May 1652
Birth Location: Saybrook, Middlesex, Connecticut, USA
Death Date: 18 April 1727
Death Location: Norwich, New London County, Connecticut, United States of America
Father: Jonathan Rudd
Mother: Mary Metcalf
Spouse(s): MARY POST, Abigail Hartshorne
Children(s): Jonathan Rudd, Mary Rudd, Lydia Rudd, Nathaniel Rudd, Joseph Rudd, Daniel Rudd, Sarah Rudd, Abigail Rudd, Anne Rudd, Susanna Rudd, Gideon Rudd, Patience Rudd, Nathaniel Rudd, Joseph Rudd, Daniel Rudd, Sarah Rudd, Abigail Rudd, Lydia Rudd, Anne Rudd, Susanna Rudd, Gideon Rudd, Patience Rudd
The story of Nathaniel Rudd began in 1652 in Saybrook, Middlesex, Connecticut, USA. Nathaniel Rudd married MARY POST, Abigail Hartshorne, and had children including Jonathan Rudd, Mary Rudd, Lydia Rudd, Nathaniel Rudd, Joseph Rudd, Daniel Rudd, Sarah Rudd, Abigail Rudd, Anne Rudd, Susanna Rudd, Gideon Rudd, Patience Rudd, Nathaniel Rudd, Joseph Rudd, Daniel Rudd, Sarah Rudd, Abigail Rudd, Lydia Rudd, Anne Rudd, Susanna Rudd, Gideon Rudd, Patience Rudd. Nathaniel Rudd passed away in 1727 in Norwich, New London County, Connecticut, United States of America.
Find more search results for Nathaniel RuddReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- The story of Nathaniel Rudd began in 1652 in Saybrook, Middlesex, Connecticut, USA.
- Nathaniel Rudd married MARY POST, Abigail Hartshorne, and had children including Jonathan Rudd, Mary Rudd, Lydia Rudd, Nathaniel Rudd, Joseph Rudd, Daniel Rudd, Sarah Rudd, Abigail Rudd, Anne Rudd, Susanna Rudd, Gideon Rudd, Patience Rudd, Nathaniel Rudd, Joseph Rudd, Daniel Rudd, Sarah Rudd, Abigail Rudd, Lydia Rudd, Anne Rudd, Susanna Rudd, Gideon Rudd, Patience Rudd.
- Nathaniel Rudd passed away in 1727 in Norwich, New London County, Connecticut, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Nathaniel Rudd's Ancestors
Nathaniel Rudd's Descendants
-
1. Jonathan Rudd (22 May 1693 – 29 August 1772)
-
2. Mary Rudd (3 February 1696 – 1757) m. Ebenezer Wood (8 September 1698 – 1744)
-
1. Mary Wood (25 Jan 1719 – 12 April 1809) m. Benoni Messenger (4 September 1718 – 20 September 1777)
-
1. Mary (1743 – 13 December 1815)
-
2. Beulah (29 December 1745 – 9 December 1775)
-
3. Gideon Messenger (1 February 1747 – 20 February 1779)
-
4. Hiram Messenger (6 March 1750 – 30 August 1834)
-
5. John Messenger (9 May 1752 – 11 March 1842)
-
6. Caroline (19 October 1754 – 22 September 1789)
-
7. Bille Messenger (20 February 1757 – 9 March 1837)
-
8. Benoni Messenger (19 June 1759 – 27 April 1784)
-
9. Ebenezer (Nathan) Messenger (22 April 1762 – 13 October 1828)
-
-
2. Lydia WOOD (26 Jul 1720 – 1741)
-
3. Beulah Wood (27 February 1722 – 27 July 1801) m. Richard Haskin (Feb 1721 – )
-
1. Esther Haskin (5 Jan 1747 – )
-
2. Bulah Haskin (31 Aug 1748 – )
-
3. Martha Haskin (20 Feb 1750 – )
-
4. Eunice Haskin (5 Feb 1752 – )
-
5. Richard Haskin (7 Sep 1752 – )
-
6. Benjamin Haskin (26 Aug 1754 – )
-
7. Lydia Haskin (25 Mar 1757 – )
-
8. Daniel Haskin (28 Mar 1759 – )
-
-
4. Elizabeth Wood (16 Aug 1724 – 10 Jan 1800) m. Jonathan Eastman (3 Sep 1717 – 6 February 1807)
-
1. Peter Eastman (1744 – 1749)
-
2. Lydia (A) Eastman (22 April 1745 – 5 November 1796)
-
3. Bathsheba Eastman (29 September 1746 – April 1843) m. Oliver Scott (27 Feb 1739 – 1783) m. Benjamin Barnes (abt 1745 – ) m. Robert Dunshee (1760 – 1819)
-
1. Stephen Scott (15 Feb 1775 – )
-
2. Jonathan Scott (9 Sep 1778 – 6 Feb 1861) m. Hannah Wood (30 Mar 1784 – 3 Nov 1815) m. Rachel Wheeler (1776 – 16 Feb 1855)
-
-
4. Enoch Eastman (24 Apr 1747 – 23 Jun 1829) m. Sarah Rising (1760 – 17 Nov 1826) m. Judith Adams (2 Jan 1787 – 9 Sep 1874)
-
1. Elijah Eastman (24 June 1780 – 25 February 1842)
-
2. Elisha Eastman (24 May 1781 – 6 December 1863)
-
3. Betsey eastman (19 November 1784 – 18 March 1862) m. Moses Sheldon
-
4. Enos Eastman (20 Aug 1786 – 13 Apr 1865)
-
5. Justin Eastman (31 October 1791 – 18 Jan 1856)
-
6. Aaron (Rising) Eastman (7 September 1799 – 10 October 1868) m. Eunice (abt 1802 – )
-
7. Calvin Eastman (30 Jul 1801 – 18 May 1871) m. Ardelia Crain (1804 – 1897)
-
8. Infant (Daughter) Eastman (16 September 1804 – 17 September 1804)
-
9. Lois eastman (18 September 1806 – 23 February 1893) m. Simeon Sheldon (abt 1806 – 28 November 1884)
-
-
5. Cyprian Eastman (29 Jan 1749 – 23 May 1798) m. Rosamond Nelson
-
1. Luther Eastman (1780 – 1870)
-
-
6. Jonathan Eastman (29 November 1753 – 16 December 1816)
-
7. Stephen Eastman (25 January 1755 – 25 April 1819) m. Jerusha Jones (26 Feb 1767 – 17 Feb 1822)
-
1. Stephen Eastman (6 September 1787 – 15 January 1817) m. Nancy COLLIE (abt 1802 – )
-
2. John Eastman (25 January 1789 – 16 April 1821)
-
3. Levi Eastman (1 June 1792 – 13 October 1867)
-
4. Lydia EASTMAN (2 October 1799 – August 1861)
-
5. Hannah EASTMAN (16 March 1806 – 28 Sep 1881)
-
-
8. Esther Eastman (18 Sep 1757 – 30 Jan 1837) m. Ephraim Wood (29 November 1755 – 21 Aug 1830)
-
1. Ephraim Wood (15 April 1780 – 13 September 1860)
-
2. Hannah Wood (30 Mar 1784 – 3 Nov 1815) m. Jonathan Scott (9 Sep 1778 – 6 Feb 1861)
-
3. Esther Wood (2 December 1785 – 27 April 1843)
-
4. Amos (Eastman) Wood (12 December 1787 – 25 February 1863) m. Hannah Dean (26 March 1790 – 9 September 1889)
-
5. Alvin Wood (12 September 1789 – 19 March 1873)
-
6. Parthenia Wood (16 October 1791 – 19 March 1888)
-
7. Miriam Wood (27 August 1793 – 14 September 1872)
-
8. Orilla Wood (30 June 1795 – 2 April 1813)
-
9. Lydia (B) Wood (26 March 1797 – 14 March 1883)
-
10. Almeda Wood (15 March 1799 – 3 June 1853)
-
11. Louisa Wood (3 June 1802 – 26 April 1836)
-
-
9. Miriam Eastman (18 September 1759 – 7 December 1839) m. Amos Scott (3 August 1751 – 29 August 1822)
-
1. Sylvester Scott (1781 – 7 January 1859) m. Electa Scott (abt 1788 – )
-
2. Salome Scott (27 March 1783 – 16 August 1810)
-
3. Cylinda Scott (18 May 1785 – 6 March 1861) m. Solomon Drake (3 July 1780 – 5 January 1876)
-
4. Amos Scott (9 August 1788 – ) m. Charlotte Chase (1790 – ) m. Lydia Scott
-
5. Maria Scott (1789 – 25 November 1875) m. Thurston Chase (17 January 1788 – 11 January 1869)
-
6. Amy Chase (5 October 1789 – 13 April 1872)
-
7. Artemas Scott (10 Aug 1791 – )
-
8. Orin Scott (26 September 1803 – 1888)
-
9. John (Lanson) Scott (1 July 1805 – 7 March 1855)
-
-
10. Calvin Eastman (25 May 1760 – 5 October 1856) m. Lois Standish
-
11. Oliver Eastman (1762 – 13 January 1843) m. Cynthia Hewitt ( – 26 February 1823) m. Sophy
-
1. Oliver (Hewit) Eastman (9 January 1789 – ) m. Laura Ward (7 May 1794 – 18 October 1863)
-
-
12. Justin Eastman (1764 – 11 June 1772)
-
13. Amy eastman (1766 – 22 September 1854) m. Seth Bond
-
14. Amos Eastman (6 February 1768 – 20 July 1864) m. Sally Hewitt (12 February 1773 – 31 August 1820)
-
1. Zaida Eastman (7 May 1795 – 19 November 1870) m. Uriah (Fields) Arnold (25 February 1791 – 8 November 1856)
-
2. George (Clinton Van Vechten) Eastman (22 July 1807 – 4 March 1896)
-
-
-
5. Col. (Ebenezer) Wood (15 November 1726 – September 1796) m. Philippa Storey (21 May 1726 – )
-
1. Hepzibah Wood (14 Apr 1747 – )
-
2. Stephen Wood (14 Apr 1749 – )
-
3. Amy Wood (7 Aug 1752 – )
-
4. Ebenezer Wood (20 Aug 1754 – )
-
5. Andrew Wood
-
6. Isaac Wood
-
7. Daniel Wood
-
-
6. Nathaniel Wood (19 November 1729 – 27 April 1815) m. Miriam Eastman (1 November 1728 – 22 Dec 1818)
-
1. Jacob Wood (2 March 1749 – 1828)
-
2. Ephraim Wood (29 November 1755 – 21 Aug 1830) m. Esther Eastman (18 Sep 1757 – 30 Jan 1837)
-
3. Miriam Wood (28 Apr 1760 – )
-
4. Solomon Wood (31 March 1762 – 1847)
-
5. Hannah Wood (5 Mar 1764 – )
-
6. Nathaniel Wood (5 Dec 1766 – )
-
7. Ebenezer Wood (17 September 1771 – 20 August 1858)
-
-
7. John Wood (6 Jan 1732 – 9 March 1810) m. Hannah Richardson (1733 – 10 May 1811)
-
1. Enos Wood (23 February 1761 – 21 January 1851)
-
2. Mary Wood (1764 – 16 October 1777)
-
3. John Wood (14 August 1767 – 29 September 1830)
-
4. Nathan Wood (1 August 1769 – 1843)
-
5. Anne Wood (29 May 1774 – 28 February 1777)
-
6. Reuben Wood (6 June 1776 – 11 Feb 1777)
-
-
8. Esther WOOD (29 Jul 1734 – 1778)
-
-
3. Lydia Rudd (22 Jun 1697 – January 1706)
-
4. Nathaniel Rudd (6 Apr 1707 – 12 July 1752)
-
5. Joseph Rudd (31 Oct 1708 – 1778)
-
6. Daniel Rudd (12 Mar 1710 – )
-
7. Sarah Rudd (23 Jan 1712 – )
-
8. Abigail Rudd (6 Aug 1713 – )
-
9. Anne Rudd (7 Feb 1717 – )
-
10. Susanna Rudd (15 May 1719 – )
-
11. Gideon Rudd (2 Feb 1722 – )
-
12. Patience Rudd (6 Nov 1723 – 28 January 1790)
-
13. Nathaniel Rudd (6 Apr 1707 – ) m. Mary Backus
-
14. Daniel Rudd (12 Mar 1710 – )
-
15. Sarah Rudd (23 Jan 1712 – )
-
16. Abigail Rudd (6 Aug 1713 – )
-
17. Lydia Rudd (12 Apr 1715 – )
-
18. Anne Rudd (7 Feb 1717 – )
-
19. Susanna Rudd (15 May 1719 – )
-
20. Gideon Rudd (2 Feb 1722 – )
-
21. Patience Rudd (6 Nov 1723 – )
Nathaniel Rudd's Timeline
11 Records
Sources
Event Type: Birth
Event Date: 22 May 1652
Event Place: Old Saybrook, Middlesex County, Connecticut, United States of America
Record Source:
[1] U.S. and International Marriage Records, 1560-1900, Source number: 1570.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: TDM
[2] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 2
Event Type: Birth
Event Date: 1662
Event Place: Old Saybrook, Middlesex County, Connecticut, United States of America
Record Source:
[1] U.S., Sons of the American Revolution Membership Applications, 1889-1970
[2] Connecticut, Deaths and Burials Index, 1650-1934
[3] Millennium File
[4] U.S. and International Marriage Records, 1560-1900
[5] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 3
Event Type: Birth
Event Date: 1652
Event Place: Old Saybrook, Middlesex County, Connecticut, United States of America
Record Source:
[1] The New England Historical & Genealogical Register, 1847-2011
[2] U.S., Sons of the American Revolution Membership Applications, 1889-1970
[3] Connecticut, Deaths and Burials Index, 1650-1934
[4] Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934, Connecticut State Library; Hartford, Connecticut
[5] Millennium File
[6] U.S. and International Marriage Records, 1560-1900, Source number: 486.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: GCH
[7] U.S., Find A Grave Index, 1600s-Current
[8] U.S., Find a Grave® Index, 1600s-Current
[9] Geneanet Community Trees Index
Genealogy Event 4
Event Type: Birth
Event Date: 22 May 1652
Event Place: Saybrook, Middlesex, Connecticut, USA
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 5
Event Type: Marriage
Event Date: 16 Apr 1685
Record Source: North America, Family Histories, 1500-2000, Book Title: Hyde Genealogy, or, The Descendants, in the Female as Well as in the Male Lines, From William Hyde
Genealogy Event 6
Event Type: Marriage
Event Date: 31 Jan 1706
Record Source:
[1] Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
[2] U.S. and International Marriage Records, 1560-1900, Source number: 1570.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: TDM
[3] North America, Family Histories, 1500-2000, Book Title: Hyde Genealogy, or, The Descendants, in the Female as Well as in the Male Lines, From William Hyde
[4] North America, Family Histories, 1500-2000
Genealogy Event 7
Event Type: Residence
Event Date: Abt 1685
Event Place: Norwich West Farms
Record Source: Connecticut, U.S., Town Marriage Records, pre-1870 (Barbour Collection)
Genealogy Event 8
Event Type: Residence
Event Place: Norwich West Farms
Record Source: Connecticut, U.S., Town Marriage Records, pre-1870 (Barbour Collection)
Genealogy Event 9
Event Type: Residence
Event Place: Saybrook
Record Source: Connecticut, U.S., Town Birth Records, pre-1870 (Barbour Collection), Genealogical Publishing Co.; Baltimore, Maryland, USA; The Barbour Collection of Connecticut Town Vital Records. Vol. 1-55; Publication Date: 1994-2002; Volume: 13
Genealogy Event 10
Event Type: Death
Event Date: 18 Apr 1727
Event Place: Norwich, New London, Connecticut, USA
Record Source:
[1] U.S., Find A Grave Index, 1600s-Current
[2] North America, Family Histories, 1500-2000, Book Title: Hyde Genealogy, or, The Descendants, in the Female as Well as in the Male Lines, From William Hyde
Genealogy Event 11
Event Type: Death
Event Date: 18 April 1727
Event Place: West Farms (now Franklin), Norwich, Connecticut, Colonial America
Record Source:
[1] U.S., Sons of the American Revolution Membership Applications, 1889-1970
[2] Connecticut, Deaths and Burials Index, 1650-1934
[3] U.S., New England Marriages Prior to 1700, Genealogical Publishing Co.; Baltimore, MD, USA; Volume Title: New England Marriages Prior to 1700
[4] Millennium File
[5] Connecticut, Wills and Probate Records, 1609-1999, Author: Connecticut State Library (Hartford, Connecticut); Probate Place: Hartford, Connecticut
[6] U.S., Find A Grave Index, 1600s-Current
[7] North America, Family Histories, 1500-2000, Book Title: Hyde Genealogy, or, The Descendants, in the Female as Well as in the Male Lines, From William Hyde
Genealogy Event 12
Event Type: Death
Event Date: 18 April 1727
Event Place: Norwich, New London County, Connecticut, United States of America
Record Source:
[1] The New England Historical & Genealogical Register, 1847-2011
[2] U.S., Sons of the American Revolution Membership Applications, 1889-1970
[3] Connecticut, Deaths and Burials Index, 1650-1934
[4] Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934, Connecticut State Library; Hartford, Connecticut
[5] U.S., New England Marriages Prior to 1700, Genealogical Publishing Co.; Baltimore, MD, USA; Volume Title: New England Marriages Prior to 1700
[6] Millennium File
[7] Connecticut, Wills and Probate Records, 1609-1999, Author: Connecticut State Library (Hartford, Connecticut); Probate Place: Hartford, Connecticut
[8] U.S., Find A Grave Index, 1600s-Current
[9] U.S., Find a Grave® Index, 1600s-Current
[10] North America, Family Histories, 1500-2000, Book Title: Hyde Genealogy, or, The Descendants, in the Female as Well as in the Male Lines, From William Hyde
[11] North America, Family Histories, 1500-2000
[12] Geneanet Community Trees Index
Genealogy Event 13
Event Type: Burial
Event Place: Franklin, New London County, Connecticut, United States of America
Record Source:
[1] Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934, Connecticut State Library; Hartford, Connecticut
[2] U.S., Find A Grave Index, 1600s-Current
[3] U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 14
Event Type: Probate
Event Date: 1727
Event Place: Hartford, Connecticut, USA
Record Source:
[1] Connecticut, Wills and Probate Records, 1609-1999, Author: Connecticut State Library (Hartford, Connecticut); Probate Place: Hartford, Connecticut
[2] Connecticut, U.S., Wills and Probate Records, 1609-1999, Probate Files Collection, Early to 1880; Author: Connecticut State Library (Hartford, Connecticut); Probate Place: Hartford, Connecticut