1735 - 1833
Home
Search
Print
Login
Add Bookmark
Generation: 1
- Chloe HINCKLEY b. 9 Nov 1735, Lebanon, New London County, Connecticut; d. 24 Sep 1833.
Notes:
not listed as child of Gershom & Mary in HHH.
Chloe m. Abiel STARK, Jr.. 26 Feb 1756, Lebanon, New London County , Connecticut,USA. Abiel b. 8 Jan 1723/1724, Lebanon, New London County, Connecticut,USA; d. 25 Sep 1770. [Group Sheet]
Children:
- 2. Lucy STARK
b. 2 Dec 1758, Lebanon, New London County, Connecticut; d. 11 Apr 1790.
- 3. Joshua STARK
b. 16 Mar 1761, Lebanon, New London County, Connecticut; d. 29 Mar 1839, Canajoharie, NY.
- 4. Hannah STARK
b. 19 Nov 1762, Lebanon, New London County, Connecticut; d. 25 May 1812, Mohawk, NY.
- 5. Mary STARK
b. 10 Nov 1764, Lebanon, New London County, Connecticut.
- 6. Caleb STARK
b. 8 Oct 1766, Lebanon, New London County, Connecticut; d. 10 Aug 1841.
- 7. Abiel STARK
b. Jan 1769, Lebanon, New London County, Connecticut; d. WFT Est 1802-1860.
- 8. Elizabeth STARK
b. Abt 1770, Lebanon, New London County, Connecticut.
- 9. Abigail STARK
b. Abt 1770, Lebanon, New London County, Connecticut.
- 10. Abigail STARK
b. WFT Est 1747-1770; d. WFT Est 1753-1855.
- 11. Elizabeth STARK
b. WFT Est 1747-1770; d. WFT Est 1753-1855.
Generation: 2
- Lucy STARK
(1.Chloe1) b. 2 Dec 1758, Lebanon, New London County, Connecticut; d. 11 Apr 1790.
Lucy m. Charles LATHROP 20 Jan 1779. Charles (son of Cyprian LATHROP and Mary STARK) b. 17 Mar 1755; d. 11 Sep 1849. [Group Sheet]
Children:
- 12. Eunice LATHROP
b. 18 Jul 1779; d. WFT Est 1780-1873.
- 13. Joshua LATHROP
b. 16 Sep 1781; d. Mar 1785.
- 14. Andrew LATHROP
b. 6 Jan 1784; d. 28 Feb 1786, Lebanon, NH.
- 15. Lucy LATHROP
b. 6 Dec 1785; d. 27 Feb 1855.
- 16. Charles LATHROP
b. 9 Mar 1788; d. 9 Jul 1822, York, IL.
- 17. Andrew LATHROP, , 2Nd
b. 18 Mar 1790, Lebanon, NH; d. 13 Nov 1870, Lebanon, NH.
- Joshua STARK
(1.Chloe1) b. 16 Mar 1761, Lebanon, New London County, Connecticut; d. 29 Mar 1839, Canajoharie, NY.
Joshua m. Olive LATHROP 1786. Olive (daughter of Jedidiah LATHROP and Jemima BIRCHARD) b. 13 Jul 1764; d. 7 Jul 1825. [Group Sheet]
Children:
- 18. Joshua STARK
b. 9 Nov 1788, Lebanon, New London County, Connecticut, United States; d. 29 Jun 1858.
- 19. Susanna STARK
b. 7 Nov 1789; d. WFT Est 1818-1883.
- 20. Jemima STARK
b. 4 Mar 1791; d. WFT Est 1816-1885.
- 21. Jedediah Lathrop STARK
b. 6 Mar 1793.
- 22. Chloe STARK
b. 31 Mar 1795; d. 14 Feb 1832.
- 23. Olive STARK
b. 17 Mar 1797; d. 26 Sep 1862.
- 24. Rosamond STARK
b. 22 Mar 1799; d. WFT Est 1844-1894.
- 25. Sabine STARK
b. 12 Jan 1802; d. 14 Feb 1832.
- 26. Mary STARK
b. 11 Jan 1803; d. 17 Nov 1835, Canajoharie New York.
- 27. Abigail STARK
b. 20 Aug 1804; d. WFT Est 1844-1899.
- 28. Daniel STARK
b. 24 Sep 1810; d. 4 Oct 1822.
- 29. Hannah Randall STARK
b. 12 Sep 1812, Bozrah, New London, Connecticut; d. 12 Apr 1894; bur. New Woodstock Cem, New Woodstock, New York.
Joshua m. Ruth YEOMANS Aft 7 Jul 1825. Ruth b. 5 Mar 1774; d. 1865, Colchester, New London, Connecticut . [Group Sheet]
- Hannah STARK
(1.Chloe1) b. 19 Nov 1762, Lebanon, New London County, Connecticut; d. 25 May 1812, Mohawk, NY.
Hannah m. Abram RANDALL 27 Nov 1783, Colchester, Connecticut. Abram b. 6 Dec 1758, Colchester, New London County, Connecticut, United States; d. 11 Nov 1831, Mohawk, NY. [Group Sheet]
Children:
- 30. Abial RANDALL
b. 20 Jun 1785, Colchester, Connecticut; d. 29 Jul 1865, Churchville, New York.
- 31. Reuben RANDALL
b. 3 Aug 1787, Colchester, New London County, Connecticut, United States; d. Apr 1855.
- 32. Jared Hinckley RANDALL
b. 3 Sep 1789, Colchester, Connecticut; d. WFT Est 1834-1881.
- 33. Joshua RANDALL
b. 14 Mar 1792, Colchester, Connecticut; d. 18 May 1829, German Flats, New York.
- 34. Charles RANDALL
b. 1 Oct 1793, Colchester, New London County, Connecticut, United States; d. 15 Nov 1860, Shopiere, WI.
- 35. Chloe RANDALL
b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 8 Apr 1858, Colchester, New London County, Connecticut, United States.
- 36. Martha RANDALL
b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 7 Dec 1855, Shopiere, WI.
- 37. Hannah RANDALL
b. 29 Mar 1798, Colchester, Connecticut; d. WFT Est 1843-1893.
- 38. Abram RANDALL, , Jr.
b. 31 Jul 1800, Colchester, Connecticut; d. WFT Est 1846-1892.
- 39. Matilda RANDALL
b. 11 Nov 1803, Mohawk, New York; d. WFT Est 1837-1898.
- 40. Keturah RANDALL
b. 6 Sep 1805, Mohawk, Herkimer County, NY; d. WFT Est 1806-1899.
- 41. Lucy RANDALL
b. 6 Dec 1808, Mohawk, Herkimer County, NY; d. Sep 1853, Grand Rapids, MI.
- Mary STARK
(1.Chloe1) b. 10 Nov 1764, Lebanon, New London County, Connecticut.
- Caleb STARK
(1.Chloe1) b. 8 Oct 1766, Lebanon, New London County, Connecticut; d. 10 Aug 1841.
Caleb m. Lydia ROGERS 1794. Lydia b. 2 Jul 1773; d. 22 Aug 1844. [Group Sheet]
Children:
- 42. Jeremiah STARK
b. WFT Est 1788-1815; d. WFT Est 1794-1898.
- 43. Caleb STARK, , Jr.
b. WFT Est 1788-1815; d. WFT Est 1794-1895.
- 44. Lydia STARK
b. WFT Est 1788-1815; d. WFT Est 1794-1898.
- 45. Betsey STARK
b. WFT Est 1788-1815; d. WFT Est 1794-1898.
- 46. Nancy "Mary" STARK
b. WFT Est 1788-1815; d. WFT Est 1794-1898.
- 47. Emiline STARK
b. WFT Est 1788-1815; d. WFT Est 1794-1898.
- 48. Albert Welcome STARK
b. 29 Apr 1818, Lebanon, Connecticut; d. WFT Est 1857-1909.
- 49. Lucy STARK
b. WFT Est 1810-1837; d. WFT Est 1827-1920.
- Abiel STARK
(1.Chloe1) b. Jan 1769, Lebanon, New London County, Connecticut; d. WFT Est 1802-1860.
Abiel m. Lucy YEOMANS WFT Est 1784-1818. Lucy b. WFT Est 1759-1781; d. WFT Est 1802-1868. [Group Sheet]
Children:
- 50. James Reed STARK
b. WFT Est 1790-1819; d. WFT Est 1796-1898.
- 51. Sophia STARK
b. 31 Dec 1799, Lebanon, New London County, Connecticut, United States; d. 5 Jul 1840, Springfield, NY.
- Elizabeth STARK
(1.Chloe1) b. Abt 1770, Lebanon, New London County, Connecticut.
- Abigail STARK
(1.Chloe1) b. Abt 1770, Lebanon, New London County, Connecticut.
- Abigail STARK
(1.Chloe1) b. WFT Est 1747-1770; d. WFT Est 1753-1855.
- Elizabeth STARK
(1.Chloe1) b. WFT Est 1747-1770; d. WFT Est 1753-1855.
Generation: 3
- Eunice LATHROP
(2.Lucy2, 1.Chloe1) b. 18 Jul 1779; d. WFT Est 1780-1873.
- Joshua LATHROP
(2.Lucy2, 1.Chloe1) b. 16 Sep 1781; d. Mar 1785.
- Andrew LATHROP
(2.Lucy2, 1.Chloe1) b. 6 Jan 1784; d. 28 Feb 1786, Lebanon, NH.
- Lucy LATHROP
(2.Lucy2, 1.Chloe1) b. 6 Dec 1785; d. 27 Feb 1855.
Lucy m. Veach LOOMIS 15 Feb 1810. Veach b. WFT Est 1763-1793; d. 30 Apr 1867. [Group Sheet]
Children:
- 52. Charles LOOMIS
b. 6 Dec 1810; d. WFT Est 1827-1900.
- 53. Anson LOOMIS
b. 14 Jan 1813; d. WFT Est 1830-1903.
- 54. Adgate LOOMIS
b. 29 Mar 1815; d. 19 Sep 1839.
- 55. Eunice LOOMIS
b. 6 May 1818; d. WFT Est 1832-1912.
- Charles LATHROP
(2.Lucy2, 1.Chloe1) b. 9 Mar 1788; d. 9 Jul 1822, York, IL.
Charles m. Roxey CHAPMAN 1 Dec 1810. Roxey b. 7 Oct 1789; d. Aft 1873. [Group Sheet]
Children:
- 56. Caroline LATHROP
b. 27 Nov 1811, Lebanon, New London County, Connecticut, United States; d. WFT Est 1840-1905, Virginia.
- 57. Lucy Ann LATHROP
b. 22 Oct 1813, Lebanon, New London County, Connecticut, United States; d. 5 Jul 1840, Colchester, New London County, Connecticut, United States.
- 58. James Williams LATHROP
b. 6 Sep 1815, Lebanon, New London County, Connecticut, United States; d. Abt 1873.
- 59. Charles Tennant LATHROP
b. 28 Jun 1817, Vincennes, IN; d. WFT Est 1859-1908.
- 60. Hervey Williams LATHROP
b. 7 Jan 1820, York, Crawford County, IL; d. WFT Est 1872-1912.
- 61. Almira LATHROP
b. 5 Jan 1822, York, Crawford County, IL; d. WFT Est 1865-1917.
- Andrew LATHROP, , 2Nd
(2.Lucy2, 1.Chloe1) b. 18 Mar 1790, Lebanon, NH; d. 13 Nov 1870, Lebanon, NH.
Andrew m. Pamelia RANDALL 13 Sep 1815. Pamelia b. 1 Oct 1798; d. WFT Est 1828-1892. [Group Sheet]
Children:
- 62. Mary Jane LATHROP
b. 23 Nov 1816, Lebanon, New London, Connecticut; d. 26 Nov 1866.
- 63. William LATHROP
b. 29 Apr 1820, Lebanon, New London County, Connecticut, United States; d. WFT Est 1852-1911.
- 64. Nancy LATHROP
b. Sep 1825, Lebanon, New London County, Connecticut, United States; d. WFT Est 1857-1919.
- Joshua STARK
(3.Joshua2, 1.Chloe1) b. 9 Nov 1788, Lebanon, New London County, Connecticut, United States; d. 29 Jun 1858.
Joshua m. Silence ROSE 2 Nov 1821. Silence b. 4 Sep 1795; d. 18 Dec 1861. [Group Sheet]
Children:
- 65. Lemuel Barlow STARK
b. 1 Jul 1823, Granville, OH; d. 18 Jan 1903.
- 66. Christopher Rose STARK
b. 9 Feb 1825, Granville, OH; d. 6 Sep 1908.
- 67. Olive STARK
b. 20 Jun 1828, Granville, OH; d. 29 Nov 1853.
- Susanna STARK
(3.Joshua2, 1.Chloe1) b. 7 Nov 1789; d. WFT Est 1818-1883.
Susanna m. Abiel BINGHAM Jun 1813. Abiel b. WFT Est 1766-1793; d. WFT Est 1818-1879. [Group Sheet]
- Jemima STARK
(3.Joshua2, 1.Chloe1) b. 4 Mar 1791; d. WFT Est 1816-1885.
Jemima m. Thomas WILLIAMS 27 May 1810. Thomas b. WFT Est 1765-1791; d. WFT Est 1815-1879. [Group Sheet]
- Jedediah Lathrop STARK
(3.Joshua2, 1.Chloe1) b. 6 Mar 1793.
Jedediah m. Hannah GAGER WFT Est 1810-1843. Hannah b. WFT Est 1789-1809; d. WFT Est 1810-1893. [Group Sheet]
- Chloe STARK
(3.Joshua2, 1.Chloe1) b. 31 Mar 1795; d. 14 Feb 1832.
Chloe m. Sylvanus ST. JOHN 25 Jun 1819. Sylvanus b. WFT Est 1772-1799; d. WFT Est 1824-1885. [Group Sheet]
- Olive STARK
(3.Joshua2, 1.Chloe1) b. 17 Mar 1797; d. 26 Sep 1862.
Olive m. Elijah HUNTINGTON 13 Jun 1821. Elijah b. WFT Est 1775-1808. [Group Sheet]
Children:
- 68. Lucretia Leffingwell HUNTINGTON
b. 18 Sep 1822; d. 12 May 1856.
- 69. Albert HUNTINGTON
b. 4 Aug 1828; d. WFT Est 1829-1918.
- 70. Alfred HUNTINGTON
b. 11 Jun 1834; d. WFT Est 1835-1924.
- Rosamond STARK
(3.Joshua2, 1.Chloe1) b. 22 Mar 1799; d. WFT Est 1844-1894.
Rosamond m. James REED, Capt. 23 Dec 1840. James b. WFT Est 1784-1820; d. WFT Est 1844-1904. [Group Sheet]
- Sabine STARK
(3.Joshua2, 1.Chloe1) b. 12 Jan 1802; d. 14 Feb 1832.
- Mary STARK
(3.Joshua2, 1.Chloe1) b. 11 Jan 1803; d. 17 Nov 1835, Canajoharie New York.
Mary m. Oliver Dennison HUNTLEY 4 Sep 1825, Norwich, New London, Connecticut. Oliver (son of Ezra HUNTLEY and Eunice HOLMES) b. 3 Jul 1802, Stonington, New London, Connecticut; d. 12 Aug 1866, New Woodstock, New York; bur. New Woodtock Cem, New Woodstock, New York. [Group Sheet]
Children:
- 71. William Wallace HUNTLEY
b. 6 Jun 1826, Bozrah, Connecticut; d. 14 Sep 1905, New Woodstock, New York; bur. 19 Sep 1905, New Woodsstock Cem, New Woodstock, New York.
- 72. Ezra Denison HUNTLEY
b. 3 Nov 1827, , , Connecticut.
- 73. John Holmes HUNTLEY
b. 7 Sep 1829.
- 74. Charles Henry HUNTLEY
b. 26 Oct 1831; d. 9 Apr 1864, Louisiana, Civil War.
- 75. Lydia Sigourney HUNTLEY
b. 26 Aug 1833; d. Jun 1897.
- 76. Mary Stark HUNTLEY
b. 13 Nov 1835.
- Abigail STARK
(3.Joshua2, 1.Chloe1) b. 20 Aug 1804; d. WFT Est 1844-1899.
Abigail m. Baron Stauber HELMES 16 Jul 1840. Baron b. WFT Est 1788-1820; d. WFT Est 1845-1904. [Group Sheet]
- Daniel STARK
(3.Joshua2, 1.Chloe1) b. 24 Sep 1810; d. 4 Oct 1822.
- Hannah Randall STARK
(3.Joshua2, 1.Chloe1) b. 12 Sep 1812, Bozrah, New London, Connecticut; d. 12 Apr 1894; bur. New Woodstock Cem, New Woodstock, New York.
Hannah m. Oliver Dennison HUNTLEY 7 Mar 1836, Norwich, New London, Connecticut. Oliver (son of Ezra HUNTLEY and Eunice HOLMES) b. 3 Jul 1802, Stonington, New London, Connecticut; d. 12 Aug 1866, New Woodstock, New York; bur. New Woodtock Cem, New Woodstock, New York. [Group Sheet]
Children:
- 77. Olive Lathrop HUNTLEY
b. 23 Sep 1838; d. Allston, Massachusetts.
- 78. Eunice Holmes HUNTLEY
b. 22 Sep 1840; d. 30 Sep 1911, New Woodstock, New York; bur. New Woodtock, New York.
- 79. Theodore Frelinghuysen HUNTLEY
b. 19 Jul 1845.
- 80. Oliver Wolcott HUNTLEY
b. 1848; d. 11 Apr 1849, Canajoharie, New York.
- 81. Harriett Newell HUNTLEY
b. 3 Jul 1851, Canajoharie, New York; d. 1937, New Woodstock New York.
- 82. Jennie Elizabeth HUNTLEY
b. 1854; d. 6 May 1856, Canajoharie, New York; bur. Canahoharie Cem, Canajoharie, New York.
- Abial RANDALL
(4.Hannah2, 1.Chloe1) b. 20 Jun 1785, Colchester, Connecticut; d. 29 Jul 1865, Churchville, New York.
Abial m. Ursala MORGAN 20 Jul 1806, German Flats, New York. Ursala b. 14 Aug 1785, Colchester, Connecticut; d. 18 Mar 1864, Churchville, New York. [Group Sheet]
Children:
- 83. Ursula RANDALL
b. 1807; d. WFT Est 1808-1901.
- 84. Lydia Ann RANDALL
b. 1808; d. WFT Est 1809-1902.
- 85. Ira RANDALL
b. 1811; d. WFT Est 1812-1901.
- 86. Perry RANDALL
b. 1813; d. WFT Est 1814-1903.
- 87. Sarah Ann RANDALL
b. 1815; d. WFT Est 1816-1909.
- 88. Matilda RANDALL
b. 1820; d. WFT Est 1821-1914.
- 89. Hannah Samantha RANDALL
b. 1822; d. WFT Est 1823-1916.
- 90. Isaac Wilmarth RANDALL
b. 1828; d. WFT Est 1849-1918.
- Reuben RANDALL
(4.Hannah2, 1.Chloe1) b. 3 Aug 1787, Colchester, New London County, Connecticut, United States; d. Apr 1855.
Reuben m. Martha BROWN 20 Jan 1811. Martha b. WFT Est 1773-1796; d. WFT Est 1816-1885. [Group Sheet]
- Jared Hinckley RANDALL
(4.Hannah2, 1.Chloe1) b. 3 Sep 1789, Colchester, Connecticut; d. WFT Est 1834-1881.
Jared m. Priscilla SMITH 9 Feb 1812, Williamstown, New York. Priscilla b. 10 Aug 1794, Hawley, Massachusetts; d. 13 Jun 1833, Lewistown, New York. [Group Sheet]
Children:
- 91. Hannah RANDALL
b. 1813; d. 1849.
- 92. Adley RANDALL
b. 1815; d. 1876.
- 93. Milton RANDALL
b. 1818; d. WFT Est 1819-1908.
- 94. Isaac Wilmarth RANDALL
b. 1823; d. WFT Est 1824-1913.
- 95. Olive RANDALL
b. 1826; d. WFT Est 1827-1920.
- 96. Rhoda Ann RANDALL
b. 1829; d. WFT Est 1830-1923.
- 97. Walter Smith RANDALL
b. 1832; d. WFT Est 1833-1922.
- Joshua RANDALL
(4.Hannah2, 1.Chloe1) b. 14 Mar 1792, Colchester, Connecticut; d. 18 May 1829, German Flats, New York.
Joshua m. Huldah KENT 25 May 1819, Redfield, New York. Huldah b. 29 Dec 1799, Redfield, New York; d. WFT Est 1831-1893. [Group Sheet]
Children:
- 98. Elizabeth M. RANDALL
b. 1821; d. WFT Est 1822-1915.
- 99. Abram Joshua RANDALL
b. 1823; d. WFT Est 1824-1913.
- 100. Hannah RANDALL
b. 1825; d. WFT Est 1826-1919.
- 101. O. Jantha RANDALL
b. 1828; d. WFT Est 1829-1922.
- Charles RANDALL
(4.Hannah2, 1.Chloe1) b. 1 Oct 1793, Colchester, New London County, Connecticut, United States; d. 15 Nov 1860, Shopiere, WI.
- Chloe RANDALL
(4.Hannah2, 1.Chloe1) b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 8 Apr 1858, Colchester, New London County, Connecticut, United States.
Chloe m. Christopher Benjamin CALKINS WFT Est 1809-1839. Christopher b. WFT Est 1778-1798; d. WFT Est 1812-1884. [Group Sheet]
- Martha RANDALL
(4.Hannah2, 1.Chloe1) b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 7 Dec 1855, Shopiere, WI.
Martha m. David HOPSON WFT Est 1809-1839. David b. WFT Est 1778-1798; d. WFT Est 1813-1884. [Group Sheet]
Children:
- 102. David HOPSON
b. WFT Est 1813-1836; d. WFT Est 1818-1917.
- Hannah RANDALL
(4.Hannah2, 1.Chloe1) b. 29 Mar 1798, Colchester, Connecticut; d. WFT Est 1843-1893.
Hannah m. Lewis REED 13 Mar 1822, Mohawk, New York. Lewis b. 19 Oct 1795, Schodack, New York; d. 7 Nov 1862, Grand Rapids, Michigan. [Group Sheet]
Children:
- 103. Sophia Amelia REED
b. 1823; d. 1863.
- 104. Osmond REED
b. 1824; d. WFT Est 1825-1914.
- 105. Aurelia REED
b. 1826; d. 1829.
- 106. Rosella REED
b. 1828; d. 1851.
- 107. Joshua R. REED
b. 1829; d. 1844.
- 108. Elizabeth REED
b. 1832; d. WFT Est 1833-1926.
- 109. William Wirt REED
b. 1834; d. 1855.
- 110. Catherine REED
b. 1835; d. WFT Est 1836-1929.
- 111. Julia Matilda REED
b. 1838; d. WFT Est 1839-1932.
- 112. Lettie Letitia REED
b. 1841; d. WFT Est 1842-1935.
- Abram RANDALL, , Jr.
(4.Hannah2, 1.Chloe1) b. 31 Jul 1800, Colchester, Connecticut; d. WFT Est 1846-1892.
Notes:
[Birch.FTW]
[v105t1642.ftw]
Facts about this person:
Alt. BornJuly 31, 1800
Colchester, New London County, Connecticut, United States
Name (Facts Pg)
Abram Randall
Abram m. Laura REED 4 Nov 1832, Springfield, NY. Laura b. 9 Sep 1813, Hartwick, NY; d. WFT Est 1847-1908. [Group Sheet]
Children:
- 113. Malinda RANDALL
b. 1836; d. 1851.
- 114. Adeline Laura RANDALL
b. 1838; d. WFT Est 1839-1932.
- 115. Matilda Maria RANDALL
b. 1844; d. WFT Est 1845-1938.
- Matilda RANDALL
(4.Hannah2, 1.Chloe1) b. 11 Nov 1803, Mohawk, New York; d. WFT Est 1837-1898.
Matilda m. Samuel Henderson CAIN 22 Feb 1824, Mohawk, New York. Samuel b. 2 Jul 1799, Schuyler, New York; d. WFT Est 1837-1890. [Group Sheet]
Children:
- 116. Louisa M. CAIN
b. 1824; d. WFT Est 1825-1918.
- 117. Maria CAIN
b. 1826; d. WFT Est 1827-1920.
- 118. Charles Randall CAIN
b. 1829; d. 1868.
- 119. Martha R. CAIN
b. 1831; d. WFT Est 1832-1925.
- 120. Aurelia R. CAIN
b. 1833; d. 1851.
- 121. Lewis Reed CAIN
b. 1834; d. WFT Est 1835-1924.
- Keturah RANDALL
(4.Hannah2, 1.Chloe1) b. 6 Sep 1805, Mohawk, Herkimer County, NY; d. WFT Est 1806-1899.
- Lucy RANDALL
(4.Hannah2, 1.Chloe1) b. 6 Dec 1808, Mohawk, Herkimer County, NY; d. Sep 1853, Grand Rapids, MI.
- Jeremiah STARK
(6.Caleb2, 1.Chloe1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
- Caleb STARK, , Jr.
(6.Caleb2, 1.Chloe1) b. WFT Est 1788-1815; d. WFT Est 1794-1895.
- Lydia STARK
(6.Caleb2, 1.Chloe1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
- Betsey STARK
(6.Caleb2, 1.Chloe1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
- Nancy "Mary" STARK
(6.Caleb2, 1.Chloe1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
- Emiline STARK
(6.Caleb2, 1.Chloe1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
- Albert Welcome STARK
(6.Caleb2, 1.Chloe1) b. 29 Apr 1818, Lebanon, Connecticut; d. WFT Est 1857-1909.
Albert m. Caroline Auselia RANDALL 10 Oct 1841. Caroline b. 1819; d. WFT Est 1857-1914. [Group Sheet]
Children:
- 122. William Ledyard STARK
b. WFT Est 1838-1865; d. WFT Est 1843-1944.
- 123. Caroline STARK
b. 1843; d. WFT Est 1844-1933.
- 124. Cornelia STARK
b. 1843; d. WFT Est 1844-1937.
- 125. Jeremiah STARK
b. 1846; d. WFT Est 1847-1936.
- 126. Clinton STARK
b. 1854; d. WFT Est 1855-1944.
- Lucy STARK
(6.Caleb2, 1.Chloe1) b. WFT Est 1810-1837; d. WFT Est 1827-1920.
Lucy m. Nehemiah OAKLEY WFT Est 1827-1871. Nehemiah b. WFT Est 1801-1836; d. WFT Est 1827-1915. [Group Sheet]
- James Reed STARK
(7.Abiel2, 1.Chloe1) b. WFT Est 1790-1819; d. WFT Est 1796-1898.
- Sophia STARK
(7.Abiel2, 1.Chloe1) b. 31 Dec 1799, Lebanon, New London County, Connecticut, United States; d. 5 Jul 1840, Springfield, NY.
Sophia m. James REED, Capt. 22 Dec 1821. James b. WFT Est 1784-1820; d. WFT Est 1844-1904. [Group Sheet]
Generation: 4
- Charles LOOMIS
(15.Lucy3, 2.Lucy2, 1.Chloe1) b. 6 Dec 1810; d. WFT Est 1827-1900.
Charles m. Wealthy GRANT WFT Est 1827-1860. Wealthy b. WFT Est 1806-1826; d. WFT Est 1827-1910. [Group Sheet]
Charles m. Frances CLARK WFT Est 1827-1860. Frances b. WFT Est 1806-1826; d. WFT Est 1827-1910. [Group Sheet]
- Anson LOOMIS
(15.Lucy3, 2.Lucy2, 1.Chloe1) b. 14 Jan 1813; d. WFT Est 1830-1903.
Anson m. Emily PHILLIPS WFT Est 1830-1863. Emily b. WFT Est 1809-1829; d. WFT Est 1830-1913. [Group Sheet]
- Adgate LOOMIS
(15.Lucy3, 2.Lucy2, 1.Chloe1) b. 29 Mar 1815; d. 19 Sep 1839.
- Eunice LOOMIS
(15.Lucy3, 2.Lucy2, 1.Chloe1) b. 6 May 1818; d. WFT Est 1832-1912.
Eunice m. Edward STRONG WFT Est 1832-1865. Edward b. WFT Est 1801-1821; d. WFT Est 1835-1907. [Group Sheet]
- Caroline LATHROP
(16.Charles3, 2.Lucy2, 1.Chloe1) b. 27 Nov 1811, Lebanon, New London County, Connecticut, United States; d. WFT Est 1840-1905, Virginia.
Caroline m. Daniel KENNEDY 8 Oct 1834, Norwich, New London County, Connecticut, United States. Daniel b. WFT Est 1788-1814; d. WFT Est 1839-1901. [Group Sheet]
- Lucy Ann LATHROP
(16.Charles3, 2.Lucy2, 1.Chloe1) b. 22 Oct 1813, Lebanon, New London County, Connecticut, United States; d. 5 Jul 1840, Colchester, New London County, Connecticut, United States.
Lucy m. John Chandler BARTLETT 5 Jan 1836. John b. 16 Dec 1803; d. 1 Jan 1865, Hartford, CT. [Group Sheet]
Children:
- 127. Leonore Frances BARTLETT
b. 9 Oct 1837, Natchez, MS; d. WFT Est 1851-1931.
- 128. Charles James BARTLETT
b. 10 Nov 1839, Port Gibson, MS; d. 25 Sep 1869, Hawkinsville, GA.
- James Williams LATHROP
(16.Charles3, 2.Lucy2, 1.Chloe1) b. 6 Sep 1815, Lebanon, New London County, Connecticut, United States; d. Abt 1873.
James m. Margaret WARREN 1 Jul 1846, Perry, GA. Margaret b. WFT Est 1808-1832; d. WFT Est 1856-1920. [Group Sheet]
Children:
- 129. James Warren LATHROP
b. 7 Mar 1849, Hawkinsville, Pulaski County, GA; d. WFT Est 1850-1939.
- 130. Lucy LATHROP
b. 18 Jul 1851, Hawkinsville, Pulaski County, GA; d. WFT Est 1852-1945.
- 131. Charles Hervey LATHROP
b. 7 Mar 1853, Pulaski County, GA; d. 1876, Savannah, GA.
- Charles Tennant LATHROP
(16.Charles3, 2.Lucy2, 1.Chloe1) b. 28 Jun 1817, Vincennes, IN; d. WFT Est 1859-1908.
Charles m. Margaret Rebecca MIKELL 21 Nov 1854, Pulaski, GA. Margaret b. WFT Est 1812-1837; d. 3 Dec 1855, Griffin, GA. [Group Sheet]
- Hervey Williams LATHROP
(16.Charles3, 2.Lucy2, 1.Chloe1) b. 7 Jan 1820, York, Crawford County, IL; d. WFT Est 1872-1912.
Hervey m. Mary Louisa FULTZ 1 Oct 1860, Staunton, VA. Mary b. WFT Est 1816-1843; d. May 1862. [Group Sheet]
Hervey m. Annie KINSLEY 27 Jul 1865, Newbury, SC. Annie b. WFT Est 1821-1849; d. WFT Est 1874-1938. [Group Sheet]
Children:
- 132. Kate Parker LATHROP
b. 21 Jan 1867, Savannah, GA; d. WFT Est 1868-1961.
- 133. Mary Lucy LATHROP
b. 22 Mar 1868, Savannah, GA; d. WFT Est 1869-1962.
- 134. Leonora Charlessa LATHROP
b. 30 Dec 1869, Baltimore, MD; d. WFT Est 1870-1963.
- 135. Annie Hervey LATHROP
b. 2 Sep 1871, Baltimore, MD; d. WFT Est 1872-1965.
- Almira LATHROP
(16.Charles3, 2.Lucy2, 1.Chloe1) b. 5 Jan 1822, York, Crawford County, IL; d. WFT Est 1865-1917.
Almira m. Solomon Everest SWIFT, Dr. 18 Aug 1858, Colchester, New London County, Connecticut, United States. Solomon b. 27 Jul 1819, Farmington, CT; d. WFT Est 1865-1911. [Group Sheet]
Children:
- 136. Rebecca Lathrop SWIFT
b. 25 Jul 1859; d. 7 Aug 1860.
- 137. John Trumbull SWIFT
b. 3 Apr 1861; d. WFT Est 1862-1951.
- 138. Caroline Louise SWIFT
b. 21 Sep 1863; d. WFT Est 1864-1957.
- Mary Jane LATHROP
(17.Andrew3, 2.Lucy2, 1.Chloe1) b. 23 Nov 1816, Lebanon, New London, Connecticut; d. 26 Nov 1866.
Mary m. William F. GEER 22 Oct 1837, Lebanon, New London, Connecticut. William (son of David GEER and Anna GALLUP) b. 30 Jun 1812, Preston, New London, Connecticut; d. 26 Aug 1875. [Group Sheet]
Mary m. William Frank GEER 22 Oct 1837. William b. WFT Est 1791-1818; d. WFT Est 1842-1905. [Group Sheet]
Children:
- 139. William GEER
b. WFT Est 1834-1857; d. WFT Est 1839-1938.
- 140. Mary GEER
b. WFT Est 1834-1857; d. WFT Est 1839-1941.
- 141. Andrew GEER
b. WFT Est 1834-1857; d. WFT Est 1839-1938.
- 142. Davd GEER
b. WFT Est 1834-1857; d. WFT Est 1839-1938.
- 143. Charles GEER
b. WFT Est 1834-1857; d. WFT Est 1839-1938.
- William LATHROP
(17.Andrew3, 2.Lucy2, 1.Chloe1) b. 29 Apr 1820, Lebanon, New London County, Connecticut, United States; d. WFT Est 1852-1911.
William m. Grace BRIGGS 24 Jan 1847. Grace b. Abt 1826; d. 16 Jul 1867. [Group Sheet]
Children:
- 144. William LATHROP
b. WFT Est 1842-1865; d. WFT Est 1848-1947.
- 145. Charles LATHROP
b. WFT Est 1842-1865; d. WFT Est 1848-1947.
- 146. Philips LATHROP
b. WFT Est 1842-1865; d. WFT Est 1848-1947.
- Nancy LATHROP
(17.Andrew3, 2.Lucy2, 1.Chloe1) b. Sep 1825, Lebanon, New London County, Connecticut, United States; d. WFT Est 1857-1919.
Nancy m. Coddington SMITH 22 Sep 1852. Coddington b. Abt 1806; d. 27 Apr 1865. [Group Sheet]
- Lemuel Barlow STARK
(18.Joshua3, 3.Joshua2, 1.Chloe1) b. 1 Jul 1823, Granville, OH; d. 18 Jan 1903.
Lemuel m. Lucretia Leffingwell HUNTINGTON Mar 1853. Lucretia (daughter of Elijah HUNTINGTON and Olive STARK) b. 18 Sep 1822; d. 12 May 1856. [Group Sheet]
Children:
- 147. Olive STARK
b. 12 Nov 1853, Alexandria, OH; d. 26 Oct 1892.
- 148. Lucretia Marie STARK
b. 8 May 1856; d. WFT Est 1857-1950.
Lemuel m. Rachel Amelia DAVIS 1857. Rachel b. 12 Jul 1834, Carmarthenshire, Wales; d. 12 Jan 1921. [Group Sheet]
Children:
- 149. Joshua STARK
b. 7 Apr 1858; d. 18 Jun 1859.
- 150. Victor STARK
b. 20 Aug 1860, Alexandria, OH; d. 28 Jan 1947.
- 151. Carrie STARK
b. 20 Sep 1862, Alexandria, OH; d. 1 Aug 1944.
- 152. Frank STARK
b. 6 Mar 1864, Alexandria, OH; d. 9 Oct 1949.
- 153. Ella STARK
b. 31 Jan 1866, Alexandria, OH; d. 13 Oct 1937.
- 154. May STARK
b. 24 Jun 1868, Alexandria, OH; d. 22 May 1952.
- 155. Matilda STARK
b. 25 Aug 1870, Alexandria, OH; d. 7 Sep 1953.
- 156. Rose STARK
b. 21 Sep 1872, Alexandria, OH; d. 11 Mar 1951.
- 157. Jessie STARK
b. 6 Mar 1874, Alexandria, OH; d. 14 Dec 1961.
- Christopher Rose STARK
(18.Joshua3, 3.Joshua2, 1.Chloe1) b. 9 Feb 1825, Granville, OH; d. 6 Sep 1908.
Christopher m. Mary PARTRIDGE 12 Mar 1860. Mary b. WFT Est 1820-1846; d. 19 Nov 1899. [Group Sheet]
Children:
- 158. Willis STARK
b. 22 Nov 1861; d. 19 Sep 1862.
- 159. Joshua STARK
b. 9 Nov 1862; d. 1945.
- 160. Charles STARK
b. 16 Oct 1864; d. 17 Sep 1886.
- 161. William STARK
b. 24 Dec 1868, Granville, OH; d. 28 Jan 1937, Granville, OH.
- Olive STARK
(18.Joshua3, 3.Joshua2, 1.Chloe1) b. 20 Jun 1828, Granville, OH; d. 29 Nov 1853.
Olive m. Charles MUNRO 14 Oct 1852. Charles b. WFT Est 1804-1832; d. WFT Est 1857-1918. [Group Sheet]
Children:
- 162. Helen MUNRO
b. 11 Oct 1853, Dresden, OH; d. 8 Aug 1910, Granville, OH.
- Lucretia Leffingwell HUNTINGTON
(23.Olive3, 3.Joshua2, 1.Chloe1) b. 18 Sep 1822; d. 12 May 1856.
Lucretia m. Lemuel Barlow STARK Mar 1853. Lemuel (son of Joshua STARK and Silence ROSE) b. 1 Jul 1823, Granville, OH; d. 18 Jan 1903. [Group Sheet]
Children:
- 147. Olive STARK
b. 12 Nov 1853, Alexandria, OH; d. 26 Oct 1892.
- 148. Lucretia Marie STARK
b. 8 May 1856; d. WFT Est 1857-1950.
- Albert HUNTINGTON
(23.Olive3, 3.Joshua2, 1.Chloe1) b. 4 Aug 1828; d. WFT Est 1829-1918.
- Alfred HUNTINGTON
(23.Olive3, 3.Joshua2, 1.Chloe1) b. 11 Jun 1834; d. WFT Est 1835-1924.
- William Wallace HUNTLEY
(26.Mary3, 3.Joshua2, 1.Chloe1) b. 6 Jun 1826, Bozrah, Connecticut; d. 14 Sep 1905, New Woodstock, New York; bur. 19 Sep 1905, New Woodsstock Cem, New Woodstock, New York.
William m. Marie BULKELEY 28 Jul 1874, New Woodstock, New York. Marie b. Abt 1851; d. 24 Feb 1920, Niagara Falls, Niagara, New York; bur. 28 Feb 1920, New Woodstock Cem, New Woodstock, New York. [Group Sheet]
Children:
- 163. William Stewart HUNTLEY
b. 22 Jun 1875; d. 1949; bur. 2 May 1949, New Woodstock Cem, New Woodstock, New York.
- 164. Charles H HUNTLEY
b. 15 May 1878, New Woodstock, New York; d. 15 Dec 1948; bur. 4 May 1949.
- 165. Edna May HUNTLEY
b. 20 Dec 1886, New Woodstock, New York.
- Ezra Denison HUNTLEY
(26.Mary3, 3.Joshua2, 1.Chloe1) b. 3 Nov 1827, , , Connecticut.
Ezra m. WHITE [Group Sheet]
Ezra m. WHITE [Group Sheet]
- John Holmes HUNTLEY
(26.Mary3, 3.Joshua2, 1.Chloe1) b. 7 Sep 1829.
- Charles Henry HUNTLEY
(26.Mary3, 3.Joshua2, 1.Chloe1) b. 26 Oct 1831; d. 9 Apr 1864, Louisiana, Civil War.
Charles m. Lucy Ellen RANDALL 9 Jun 1860, Mason City, Iowa. Lucy (daughter of Elisha RANDALL and Lucy M. YORK) b. 8 Feb 1844, Edmeston, Otsego, New York. [Group Sheet]
- Lydia Sigourney HUNTLEY
(26.Mary3, 3.Joshua2, 1.Chloe1) b. 26 Aug 1833; d. Jun 1897.
Lydia m. George CAMP New Woodstock, New York. [Group Sheet]
- Mary Stark HUNTLEY
(26.Mary3, 3.Joshua2, 1.Chloe1) b. 13 Nov 1835.
Mary m. Henry C RICHMOND 1869. [Group Sheet]
- Olive Lathrop HUNTLEY
(29.Hannah3, 3.Joshua2, 1.Chloe1) b. 23 Sep 1838; d. Allston, Massachusetts.
Olive m. William HUBBARD [Group Sheet]
- Eunice Holmes HUNTLEY
(29.Hannah3, 3.Joshua2, 1.Chloe1) b. 22 Sep 1840; d. 30 Sep 1911, New Woodstock, New York; bur. New Woodtock, New York.
- Theodore Frelinghuysen HUNTLEY
(29.Hannah3, 3.Joshua2, 1.Chloe1) b. 19 Jul 1845.
Theodore m. Nettie FOX Mar 1894, Syracuse, Onondaga, New York. Nettie d. Bef 1906. [Group Sheet]
Children:
- 166. Fannie HUNTLEY
- 167. Florence HUNTLEY
b. 1874; d. Abt 1890.
- 168. Vernette HUNTLEY
b. 1878.
- Oliver Wolcott HUNTLEY
(29.Hannah3, 3.Joshua2, 1.Chloe1) b. 1848; d. 11 Apr 1849, Canajoharie, New York.
- Harriett Newell HUNTLEY
(29.Hannah3, 3.Joshua2, 1.Chloe1) b. 3 Jul 1851, Canajoharie, New York; d. 1937, New Woodstock New York.
Harriett m. William Henry FREEBORN 22 Feb 1871, New Woodstock, New York. William b. 1 Apr 1852, New Woodstock, New York; d. 27 Oct 1913, New Woodstock, New York; bur. New Woodstock Cem, New Woodstock New York. [Group Sheet]
Children:
- 169. Jennie FREEBORN
b. 1872; d. 1956; bur. New Woodstock Cem, New Woodstock, New York.
- 170. Alice Lillian FREEBORN
b. 1873; d. 1903; bur. New Woodstock, New York.
- 171. Newell Van Rensselaer FREEBORN
b. 18 Feb 1876, New Woodstock, Madison New York; d. 8 May 1926, Erieville, Madison New York; bur. Erieville Cem, Erieville, New York.
- Jennie Elizabeth HUNTLEY
(29.Hannah3, 3.Joshua2, 1.Chloe1) b. 1854; d. 6 May 1856, Canajoharie, New York; bur. Canahoharie Cem, Canajoharie, New York.
- Ursula RANDALL
(30.Abial3, 4.Hannah2, 1.Chloe1) b. 1807; d. WFT Est 1808-1901.
- Lydia Ann RANDALL
(30.Abial3, 4.Hannah2, 1.Chloe1) b. 1808; d. WFT Est 1809-1902.
- Ira RANDALL
(30.Abial3, 4.Hannah2, 1.Chloe1) b. 1811; d. WFT Est 1812-1901.
- Perry RANDALL
(30.Abial3, 4.Hannah2, 1.Chloe1) b. 1813; d. WFT Est 1814-1903.
- Sarah Ann RANDALL
(30.Abial3, 4.Hannah2, 1.Chloe1) b. 1815; d. WFT Est 1816-1909.
- Matilda RANDALL
(30.Abial3, 4.Hannah2, 1.Chloe1) b. 1820; d. WFT Est 1821-1914.
- Hannah Samantha RANDALL
(30.Abial3, 4.Hannah2, 1.Chloe1) b. 1822; d. WFT Est 1823-1916.
- Isaac Wilmarth RANDALL
(30.Abial3, 4.Hannah2, 1.Chloe1) b. 1828; d. WFT Est 1849-1918.
Isaac m. Paulena CHASE WFT Est 1845-1878. Paulena b. WFT Est 1824-1844; d. WFT Est 1849-1928. [Group Sheet]
Children:
- 172. William Albertus RANDALL
b. WFT Est 1849-1878; d. WFT Est 1874-1957.
- Hannah RANDALL
(32.Jared3, 4.Hannah2, 1.Chloe1) b. 1813; d. 1849.
- Adley RANDALL
(32.Jared3, 4.Hannah2, 1.Chloe1) b. 1815; d. 1876.
- Milton RANDALL
(32.Jared3, 4.Hannah2, 1.Chloe1) b. 1818; d. WFT Est 1819-1908.
- Isaac Wilmarth RANDALL
(32.Jared3, 4.Hannah2, 1.Chloe1) b. 1823; d. WFT Est 1824-1913.
- Olive RANDALL
(32.Jared3, 4.Hannah2, 1.Chloe1) b. 1826; d. WFT Est 1827-1920.
- Rhoda Ann RANDALL
(32.Jared3, 4.Hannah2, 1.Chloe1) b. 1829; d. WFT Est 1830-1923.
- Walter Smith RANDALL
(32.Jared3, 4.Hannah2, 1.Chloe1) b. 1832; d. WFT Est 1833-1922.
- Elizabeth M. RANDALL
(33.Joshua3, 4.Hannah2, 1.Chloe1) b. 1821; d. WFT Est 1822-1915.
- Abram Joshua RANDALL
(33.Joshua3, 4.Hannah2, 1.Chloe1) b. 1823; d. WFT Est 1824-1913.
- Hannah RANDALL
(33.Joshua3, 4.Hannah2, 1.Chloe1) b. 1825; d. WFT Est 1826-1919.
- O. Jantha RANDALL
(33.Joshua3, 4.Hannah2, 1.Chloe1) b. 1828; d. WFT Est 1829-1922.
- David HOPSON
(36.Martha3, 4.Hannah2, 1.Chloe1) b. WFT Est 1813-1836; d. WFT Est 1818-1917.
- Sophia Amelia REED
(37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1823; d. 1863.
- Osmond REED
(37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1824; d. WFT Est 1825-1914.
- Aurelia REED
(37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1826; d. 1829.
- Rosella REED
(37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1828; d. 1851.
- Joshua R. REED
(37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1829; d. 1844.
- Elizabeth REED
(37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1832; d. WFT Est 1833-1926.
- William Wirt REED
(37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1834; d. 1855.
- Catherine REED
(37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1835; d. WFT Est 1836-1929.
- Julia Matilda REED
(37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1838; d. WFT Est 1839-1932.
- Lettie Letitia REED
(37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1841; d. WFT Est 1842-1935.
- Malinda RANDALL
(38.Abram3, 4.Hannah2, 1.Chloe1) b. 1836; d. 1851.
- Adeline Laura RANDALL
(38.Abram3, 4.Hannah2, 1.Chloe1) b. 1838; d. WFT Est 1839-1932.
- Matilda Maria RANDALL
(38.Abram3, 4.Hannah2, 1.Chloe1) b. 1844; d. WFT Est 1845-1938.
- Louisa M. CAIN
(39.Matilda3, 4.Hannah2, 1.Chloe1) b. 1824; d. WFT Est 1825-1918.
- Maria CAIN
(39.Matilda3, 4.Hannah2, 1.Chloe1) b. 1826; d. WFT Est 1827-1920.
- Charles Randall CAIN
(39.Matilda3, 4.Hannah2, 1.Chloe1) b. 1829; d. 1868.
- Martha R. CAIN
(39.Matilda3, 4.Hannah2, 1.Chloe1) b. 1831; d. WFT Est 1832-1925.
- Aurelia R. CAIN
(39.Matilda3, 4.Hannah2, 1.Chloe1) b. 1833; d. 1851.
- Lewis Reed CAIN
(39.Matilda3, 4.Hannah2, 1.Chloe1) b. 1834; d. WFT Est 1835-1924.
- William Ledyard STARK
(48.Albert3, 6.Caleb2, 1.Chloe1) b. WFT Est 1838-1865; d. WFT Est 1843-1944.
- Caroline STARK
(48.Albert3, 6.Caleb2, 1.Chloe1) b. 1843; d. WFT Est 1844-1933.
- Cornelia STARK
(48.Albert3, 6.Caleb2, 1.Chloe1) b. 1843; d. WFT Est 1844-1937.
- Jeremiah STARK
(48.Albert3, 6.Caleb2, 1.Chloe1) b. 1846; d. WFT Est 1847-1936.
- Clinton STARK
(48.Albert3, 6.Caleb2, 1.Chloe1) b. 1854; d. WFT Est 1855-1944.
|