Lieut. Josiah Johnson1

#2054, (7 March 1746 - 21 February 1827)
Relationship3rd great-grandfather of William David Lewis
Father*Lieut. David Johnson2 (1715 - 1799)
Mother*Mary Warner2 (1716 - a 1758)

Family

Martha Taylor b. 1756, d. 1825
Children 1.David1 Johnson22 (1775 - 1777)
 2.Martha1 Johnson22 (1776 - 1777)
 3.Othniel Johnson+22 (1778 - 1851)
 4.Rufus Johnson+22 (1779 - 1842)
 5.Josiah Johnson Jr+22 (1781 - 1856)
 6.Mary Johnson+22 (1782 - 1852)
 7.David Johnson22 (1784 - 1788)
 8.Martha Johnson22 (1786 - 1834)
 9.Leander Johnson22 (1787 - 1852)
 10.Sylvia Johnson22 (1789 - 1870)
 11.Abigail Johnson22 (1791 - 1871)
 12.Susanna Johnson+22 (1793 - 1872)
 13.Lydia Johnson+22 (1798 - 1874)
 14.Lovice Johnson23 (1799 - 1859)
Birth*7 March 1746He was born on 7 March 1746 at Leominster, Massachusetts.1,3,4 
1773He removed to Charlemont, Hampshire Co., MassachusettsG, in 1773.5 
15 December 1773Lieut. Josiah Johnson acquired real estate at Charlemont, Massachusetts, on 15 December 1773.6 
Marriage*1774He married Martha Taylor, daughter of Capt. Othniel Taylor and Martha Arms, in 1774 at Buckland, Hampshire (now Franklin) Co., MassachusettsG.7,8 
1775He was "possibly" fought at the battle of Bunker (Breed's) Hill on 17 June 1775. [Schmidt Family Tree only] in 1775.9 
between 22 September 1777 and 18 October 1777He was a soldier in the Battles of Saratoga campaign between 22 September 1777 and 18 October 1777.10 
18 November 1779 On 18 November 1779 at Hampshire Co., MassachusettsG,Lieut. Josiah Johnson was "appointed Second Lieutenant of the Sixteenth Company (commanded by Samuel Taylor) in the Fifth Regiment of Militia, in the County of Hampshire."11,12 
Probate1 April 1789He witnessed the probate of the estate of Capt. Othniel Taylor on 1 April 1789.13 
1790He and Martha Taylor appeared on the census of 1790 at Buckland, Hampshire Co., MassachusettsG; nei. David Johnson.14
30 July 1798In Lieut. David Johnson's will dated 30 July 1798, Lieut. Josiah Johnson was named as an heir.15 
1800He and Martha Taylor appeared on the census of 1800 at Buckland, Hampshire Co., MassachusettsG; (nei. David Johnson.)16
1810He and Martha Taylor appeared on the census of 1810 at Buckland, Hampshire Co., MassachusettsG.17
1820He and Martha Taylor appeared on the census of 1820 at Buckland, Hampshire Co., MassachusettsG.18
Death*21 February 1827He died on 21 February 1827 at Hampshire (now Franklin) Co., MassachusettsG, at age 80.19 
Burial*24 February 1827He was buried on 24 February 1827 at Old Cemetery No. 1, Buckland, Franklin Co., MassachusettsG; "This mortal shall put on immortality."20,19 
"Josiah Johnson, brother of David, b. in Leominster, Mar. 7, 1746. In 1773 he moved to that part of Charlemont afterwards Buck. In 1796 he was sent to the Governor's Council; d. Feb. 21, 1827, a useful and honored man whose influence was a great factor in shaping the early destinies of Buckland. He owned and operated a gristmill for a short time but the greater part of his life was spent as a farmer. Was a lieutenant in the Revolutionary War; m. 1774, Martha, dau of Othniel and Martha (Arms) Taylor. She was b. at Charlemont, Dec. 21, 1756; d. Oct. 27 1825. Fourteen children listed."21 
ChartsAncestors of William D. Lewis

Citations

  1. [S955] Systematic History Fund, compiler, Vital Records of Leominster, Massachusetts, To the end of the year 1849 (Worcester, Massachusetts: Franklin P. Rice, 1911), 81, "Josiah, s. David and Mary, March 7, 1746."
  2. [S599] Rev. William W. Johnson, compiler, Johnson Genealogy: Records of the Descendants of John Johnson of Ipswich and Andover, Mass. 1695 - 1892 (North Greenfield, Wisconsin: self-published, 1892), p. 20.
  3. [S956] A Copy of the First Volume of the Records of the Town of Leominster; (Provo, UT: Holbrook Research Institute, 1992), p. 431, img 219/393, family group, March 7, 1746.
  4. [S599] Rev. William W. Johnson, Johnson Genealogy, p. 23 ff.
  5. [S599] Rev. William W. Johnson, Johnson Genealogy, pp. 23-24.
  6. [S599] Rev. William W. Johnson, Johnson Genealogy, "The deed was given by Jonathan White, of Leominster, and Joseph Wilder, of Lancaster, on the 15th day of December, in the 13th year of his majesty's reign, A.D. 1773. The description of the land is as follows: "One hundred acres of land in Charlemont, in the County of Hampshire, in the southeast part of said town, on the south line of which it is bounded south; on the north it is bounded by Mr. Taylor's farm; on the east it is bounded by the public land; on the west it is bounded on Mr.Taylor's other farm, called Clesson's farm." When Buckland was incorporated in 1779, this land was included in that town." pp. 23-24.
  7. [S1027] The Essex Institute, compiler, Vital Records of Buckland Massachusetts to the Year 1850 (Salem, Mass.: The Essex Institute, 1934), online AmericanAncestors.org, p. 91: "Johnson, Josiah [Lt. P. R. 31.], of B., s. David and Mary (Warner), and Martha Taylor [of Charlmont, P. R. 31.], d. Othniel and Martha (Arms), ____, 1774. P. R. 39." Intentions not recorded.
  8. [S1049] Massachusetts Town Marriage Records, 1620–1850, online Ancestry.com, Buckland Marriages, p. 91 "Johnson, Josiah [Lt, P.R. 31], of B., s. David and Mary (Warner) and Martha Taylor [of Charlemont, P.R. 31] d. Othniel and Martha (Arms), -----, 1774. P.R. 39."
  9. [S276] Schmidt Family Tree, Bobby Schmidt, owner, online Ancestry.com.
  10. [S1292] Massachusetts Soldiers and Sailors of the Revolutionary War (Boston: Wright and Potter Printing, 1896–1908), III:856. "Johnson, Josiah. Private, Capt. Nahum Ward's co., Col. David Wells's (Hampshire Co.) regt.; enlisted Sept. 22, 1777; discharged Oct. 18, 1777; service, 1 mo., at the time of taking Gen. Burgoyne, including travel (80 miles) home ; company marched from Charlemont Sept. 22, 1777. Roll dated Charlemont." This entry aligns with the entry for Capt. Nahum Ward (XVI:539).
  11. [S599] Rev. William W. Johnson, Johnson Genealogy, p. 24. "He was in actual service in the Revolutionary army as an officer, having received the following commission:"
    The Major Part of the Council of the Massachusetts Bay in New England.
    To Josiah Johnson, Gentleman.
    GREETING:— You being appointed Second Lieutenant of the Sixteenth Company (commanded by Samuel Taylor) in the Fifth Regiment of Militia, in the County of Hampshire, whereof Lieutenant Colonel David Wells is Commandant.
    By virtue of the power vested in us, We do by these Presents, (reposing special Trust and Confidence, in your Loyalty, Courage and good Conduct) Commission you accordingly.
    You are therefore carefully and diligently to discharge the duty of a 2d Lieutenant in leading, ordering, and exercising said Company in Arms, both inferior officers and soldiers; and to keep them ingood Order and Discipline. And they are hereby commanded to obey you as their Second Lieutenant, and you are yourself to observe and follow such orders and instructions as you shall from time to time receive from the Major Part of the Council, or your Superior Oflicers.
    Given under our hands and the Seal of the said State at Boston, the eighteenth day of November in the year of our Lord 1779.

    By the Command of the Major Part of the Council. W. Sever, Artemas Ward, B. Greenleaf, Sam'l Adams, Jabez Fisher, Moses Gill, J. Danielson, B. White, Josiah Stone, W. Spooner, A. Fuller, Joseph Simpson, Jno. Pitts, Thomas Durfee, Noah Goodman. John Avery, D.Secy.
  12. [S1292] Massachusetts Soldiers and Sailors of the Revolutionary War (1896–1908), III:856. "2d Lieutenant, Capt. Sylvanus Rice's co.. Col. Israel Chapin's (3d) regt.; engaged Oct. 14, 1779; discharged Nov. 22, 1779; service, 1 mo. 14 days, at Claverack, including 6 days (120 miles) travel home."
    The entry for Sylvanus Rice (person ID 13458) for this time period is "Charlemont...Captain, 5th co., 5th Hampshire Co. regt. of Mass, militia commanded by Lieut. Col. David Wells; list of officers; commissioned Nov. 18, 1779; also, Captain, Col. Israel Chapen's (3d) regt.; engaged Oct. 14, 1779; discharged Nov. 22, 1779; service, 1 mo. 14 days, at Claverack, including 6 days (120 miles) travel home ; regiment raised for 3 months." (XIII:184).
  13. [S1710] Othniel Taylor probate record, Box 77470, Probate Court (District of Bennington), State Archives, Montpelier, Vermont, Hampshire Co., 22 Apr 1789. Personally appeared Martha Taylor, Samuel Taylor, Mary Taylor, Lemuel Taylor, Othniel Taylor, Tertius Taylor, William Taylor, Rufus Taylor, Martha Johnson, Josiah Johnson, Lydia Taylor, Zeeb Taylor, Tirzah Holbrook, Dolly Hastings, Jonathan Hastings, and on the 23 Apr 1789, appeared Enos Taylor and Silas Holbrook, all subscribers to the foregoing covenant and agreement. Before me Eleazar Porter, Judge of Probate.
    Bennington Co., 24 May 1789. Personally appeared Lucinda Hawley and Joseph Holley and each of them acknowledged the foregoing covenant and agreement.
  14. [S268] 1790 U.S. Federal Census, image viewed online Ancestry.com or FamilySearch.com. Josiah; 4 f (Martha, Mary, Martha, Sylvia); 1 m (16+) [Othniel, poss.], 3 m (<16) [Rufus, Josiah Jr, Leander].
  15. [S599] Rev. William W. Johnson, Johnson Genealogy, 20-21: "David Johnson's will, copied from the probate records of Worcester Co., Mass., is as follows:"
    Know all men, by these presents, that I, David Johnson, of Leominster, in the County of Worcester and Commonwealth of Massachusetts, Gentlemen, being of sound mind, but far advanced in life,do make and establish this to be my last will and testament.
    Firstly— I will order and bequeath that at my decease, all my just debts, and the expense of a Christian burial for me, and the expense of settling my estate, be paid out of my estate by my executor hereinafter named and appointed by me.
    Secondly— To my wife, Prudence, that she receive out of my estate whatever may be due to her agreeable to the marriage contract made by me with her bearing date the eighth day of February, in the year of our Lord seventeen hundred and ninety-seven, and also a smal ironpot, a bread trough, a sieve, a pint beaker, a tin skimmer, a salt cellar, an iron skillet, a wooden bowl, a chopping knife, two large earthen pots, three milk pans, a foot wheel, a loom and tackling, a maple table leaf, a pair of bellows, and a sugar box, and all my provision, meaning grain, meal, meat, cyder same, etc., of which I shall die possessed.
    Thirdly—To my son Josiah Johnson, two suits of my best wearing apparel, including two of my best hats, three pair of my best stockings, of which I may die possessed, and a gun, and one-third part of my augurs, chisels, gouges, shoemaker's tools, and hand saws; and one-fifth part of the remainder of my estate of which I have not herein otherways disposed.
    Fourthly—To my son Luke, three chairs, three iron pitchforks, one dung fork, two iron hay hooks, two hutt rings, and two wedges, one horse collar and tram, a grain fan, one iron bar, and one-third part of my augurs, chisels, gouges, shoemaker's tools, and hand saws.
    Fifthly—To my son David Johnson, one of my best feather beds, one blue bed quilt, one woolen sheet, one pillow, one tow sheet, my ivory headed cane, one-third part of my augers, chisels, gouges, shoemakers' tools and hand saws, and one-fifth part, of the remainder of my estate of which I have not herein otherways disposed.
    Sixthly—To my daughter Lucy, now the wife of Henry Sweetser, one pewter platter, three pewter plates, one toasting iron, one third part of my beds and bedding of which I have not herein otherways disposed; and one-fifth part of the remainder of my estate of which I have not herein otherways disposed.
    Seventhly—To my Daughter Elizabeth—now the wife of Samuel Evans, one pewter platter, three pewter plates, one-third part of my beds and bedding of which I have not herein otherways disposed; and one-fifth part of the remainder of my estate of which I have not herein otherways disposed.
    Eighthly—To my grand-daughter Annice, now the wife of Nathaniel Low, Jr., one pewter platter, three pewter plates, one third part of my beds and bedding of which I have not herein otherways disposed, and one-fifth part of the remainder of my estate of which Ihave not herein otherways disposed.
    Ninthly—To my daughter Lucy and Elizabeth aforesaid, and my said grand-daughter Annice, one brass kettle, one iron pot, two dish kettles, one small spider, one fire shovel, one pair of tongs, one pair of large Andirons, one iron crane and hooks belonging to the same, and three chests, to be equally divided among them.
    And Tenthly—I hereby appoint as the Executor of this my last Will and Testament, Asa Jonson of said Leominster, Gentleman, to execute this Instrument in the most prudent and discreet manner he is able, an to receive a reasonable compensation out of my estate for the same.
    Hereby ratifying this to be my last Will and Testament, and no other Will orWills whatever. In witness of which I have hereunto set my hand and seal this thirtieth day of July in the year of our Lord seventeen hundred and ninety-eight. Signed, Sealed, Published and Pronounced in the presence of
    Rebecca Johnson. DAVIDJOHNSON. [Seal.]
    Thomas Lincoln.
    Oliver Vose.
  16. [S269] 1800 U.S. Federal Census. Josiah (45+); F (45+) [Martha]; 3 m (16-25) [Othniel, Rufus, Josiah Jr], m (10-15) [Leander]; f (16-15) [Mary], f (10-15) [Martha, Sylvia], 5 f (<10) [Abigail, Susanna, ____, Lydia, Lovice].
  17. [S238] 1810 U.S. Federal Census. Josiah (45+); F (45+) [Martha]; 3 f (16-25) [Sylvia, Abigail, Susanna], 2 f (10-15) [Lydia, Lovice].
  18. [S115] 1820 U.S. Federal Census. Josiah (45+); F (45+) [Martha]; F (26-44) [____], f (16-25) [Lovice].
  19. [S261] Rev. William W. Johnson, compiler, Records of the Descendants of David Johnson of Leominster (Milwaukee: Godfrey & Crandall, 1876), p. 6. "Martha...was born Dec. 21, 1756, and died Oct. 27, 1825. He died Feb, 21, 1827.
    They were both interred in the old churchyard at Buckland Centre.". Hereinafter cited as David Johnson of Leominster.
  20. [S1628] FindAGrave.com, online findagrave.com, standing shared grave marker. Inscription:
    Lieut
    Josiah Johnson
    Born Mar 7 1746
    died Feb 21 1827
    Martha
    his wife
    born Dec 21 1756
    died Oct 27 1825
    This mortal shall put on immortality
    Old Cemetery #01; Buckland, Franklin Co., MA, row 6, stone 36. Memorial 60537628, created by and photo added by Anonymous.
  21. [S595] Fannie Smith Shaw Kendrick, Mary Lyon and Lucy Jane Cutler Kellogg, compilers, The History of Buckland 1779–1935 (Buckland, Mass.: The Tuttle Publishing Co., printer, 1937), 502.
  22. [S1027] The Essex Institute, Vital Records of Buckland, pp. 27–29.
  23. [S599] Rev. William W. Johnson, Johnson Genealogy, p. 25, showing record no.:
    I. David, b. July 24, 1775; d. Aug. 12, 1777. 114
    11. Martha, b. Oct. 31, 1776; d. Aug. 14, 1777. 115
    111. Othniel, b. Apr. 4, 1778; d. Mar. 5, 1851. 116
    IV. Bufus, b. July 21, 1779j d. Dec. 2, 1843. 117
    V. Josiah, b. Feb. 28, 1781; d. Dec. 11, 1856. 118
    VI. Mary, b. Oct. 15, 1782; d. Oct. 14, 1852. 119
    VII. David, b. June 18, 1784; d. Mar. 14, 1788. 120
    VIII.Martha, b. Mar. 10, 1786; d. Apr. 20, 1834. 121
    TX. Leander, b. Sept. 17, 1787; d. June 13, 1852. 122
    X. Sylvia, b. Sept. 22, 1789; d. Mar. 29, 1870. 123
    XL Abigail, b. Apr. 2, 1791;d. Feb. 4, 1871. 124
    XII.Susanna, b. Mar. 7, 1793; d. Feb. 19, 1872. 125
    Xlll.Lydia, b. Jan. 28, 1798; d. Dec. 13, 1874. 126
    XIV.Lovice, b. Nov. 19, 1799; d. Mar. 6, 1859. 127.