Bookmark and Share
Search for Names
Last Name:
First Name:
 
Contact us via E-mail

If you have any questions or comments about the information on this site, please contact us at

barbarowa@yahoo.com

We look forward to hearing from you.




   
Our Family Genealogy Pages

Guy Daniel COMSTOCK
 1792 - 1857

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Guy Daniel COMSTOCK b. 30 May 1792, New London County, Connecticut, USA; d. 26 Nov 1857, Parish, Oswego County, NY.
    Guy m. Laura Loomis SANFORD 1822, Herkimer County, NY. Laura (daughter of Kingsbury SANFORD and Lavinia EDGERTON) b. 1801, New London County, Connecticut, USA; d. 2 Feb 1858, Dutch Hill, Parish, Oswego County, NY. [Group Sheet]

    Children:
    1. 2. Giles Sanford COMSTOCK  Descendancy chart to this point b. 1823, Warren, Herkimer County, NY; d. 17 May 1897.
    2. 3. Cordelia Sophia COMSTOCK  Descendancy chart to this point b. 5 Oct 1824, Warren, NY; d. 16 Apr 1913, New ork.
    3. 4. William COMSTOCK  Descendancy chart to this point b. 1826, Warren , Herkimer County, NY; d. 1826.
    4. 5. Ezra COMSTOCK  Descendancy chart to this point b. 1827, Warren , Herkimer County, NY; d. 1838.
    5. 6. William Oscar COMSTOCK  Descendancy chart to this point b. 22 Oct 1829, Warren , Herkimer County, NY; d. 3 Aug 1901.
    6. 7. Clarissa COMSTOCK  Descendancy chart to this point b. 19 Jun 1832, Columbia, Herkimer County, NY; d. 22 Feb 1894.
    7. 8. Lucius Loomis COMSTOCK  Descendancy chart to this point b. 11 Aug 1834, Columbia, Herkimer County, NY; d. 5 Feb 1886.
    8. 9. Nancy Lavinis COMSTOCK  Descendancy chart to this point b. 1836, Parish, Oswego County, NY; d. 1866.
    9. 10. Lydia COMSTOCK  Descendancy chart to this point b. 1838, Parish, Oswego County, NY; d. WFT Est 1852-1932.
    10. 11. Albert COMSTOCK  Descendancy chart to this point b. 1840, Parish, Oswego County, NY; d. 1 Jan 1868.


Generation: 2
  1. Giles Sanford COMSTOCK Descendancy chart to this point (1.Guy1) b. 1823, Warren, Herkimer County, NY; d. 17 May 1897.
  2. Cordelia Sophia COMSTOCK Descendancy chart to this point (1.Guy1) b. 5 Oct 1824, Warren, NY; d. 16 Apr 1913, New ork.

    Notes:
    [Birch.FTW]

    [v105t1642.ftw]

    Facts about this person:

    BurialApril 18, 1913
    Pine Plains Cemetery, Clay, Onondaga County, NY

    Cordelia m. William MILLER 16 Apr 1843, Parish, NY. William b. 2 May 1821, Scholarie County, NY; d. 2 Apr 1904, Brewerton, NY. [Group Sheet]

    Children:
    1. 12. Sam MILLER  Descendancy chart to this point b. WFT Est 1842-1868; d. WFT Est 1867-1948.
    2. 13. Manville MILLER  Descendancy chart to this point b. Apr 1854, Cicero, NY; d. Abt 1913.
    3. 14. Byron MILLER  Descendancy chart to this point b. Jul 1856; d. 1913.
    4. 15. Willard MILLER  Descendancy chart to this point b. 1859; d. WFT Est 1860-1949.
    5. 16. Auston MILLER  Descendancy chart to this point b. 1863; d. WFT Est 1864-1957.
    6. 17. Rodney MILLER  Descendancy chart to this point b. Sep 1870; d. WFT Est 1903-1961.

  3. William COMSTOCK Descendancy chart to this point (1.Guy1) b. 1826, Warren , Herkimer County, NY; d. 1826.
  4. Ezra COMSTOCK Descendancy chart to this point (1.Guy1) b. 1827, Warren , Herkimer County, NY; d. 1838.
  5. William Oscar COMSTOCK Descendancy chart to this point (1.Guy1) b. 22 Oct 1829, Warren , Herkimer County, NY; d. 3 Aug 1901.
    William m. Katherine KLOCK WFT Est 1846-1878. Katherine b. WFT Est 1825-1845; d. WFT Est 1846-1929. [Group Sheet]

  6. Clarissa COMSTOCK Descendancy chart to this point (1.Guy1) b. 19 Jun 1832, Columbia, Herkimer County, NY; d. 22 Feb 1894.
    Clarissa m. Henry COSLER WFT Est 1846-1876. Henry b. WFT Est 1815-1835; d. WFT Est 1849-1921. [Group Sheet]

  7. Lucius Loomis COMSTOCK Descendancy chart to this point (1.Guy1) b. 11 Aug 1834, Columbia, Herkimer County, NY; d. 5 Feb 1886.
    Lucius m. Mary Elizabeth RUFFNER 1866. Mary b. WFT Est 1827-1849; d. WFT Est 1871-1937. [Group Sheet]

  8. Nancy Lavinis COMSTOCK Descendancy chart to this point (1.Guy1) b. 1836, Parish, Oswego County, NY; d. 1866.
    Nancy m. Amos Rowland TISDELL 1860. Amos b. WFT Est 1813-1840; d. WFT Est 1865-1926. [Group Sheet]

  9. Lydia COMSTOCK Descendancy chart to this point (1.Guy1) b. 1838, Parish, Oswego County, NY; d. WFT Est 1852-1932.
    Lydia m. ?? SEVERENCE WFT Est 1852-1885. ?? b. WFT Est 1821-1841; d. WFT Est 1855-1927. [Group Sheet]

  10. Albert COMSTOCK Descendancy chart to this point (1.Guy1) b. 1840, Parish, Oswego County, NY; d. 1 Jan 1868.

Generation: 3
  1. Sam MILLER Descendancy chart to this point (3.Cordelia2, 1.Guy1) b. WFT Est 1842-1868; d. WFT Est 1867-1948.
    Sam m. WFT Est 1863-1907. [Group Sheet]

  2. Manville MILLER Descendancy chart to this point (3.Cordelia2, 1.Guy1) b. Apr 1854, Cicero, NY; d. Abt 1913.

    Notes:
    [Birch.FTW]

    [v105t1642.ftw]

    Facts about this person:

    Burial
    Pine Plains Cemetery, Clay, Onondaga County, NY

    Manville m. 22 Oct 1876, Amboy, NY. [Group Sheet]

  3. Byron MILLER Descendancy chart to this point (3.Cordelia2, 1.Guy1) b. Jul 1856; d. 1913.

    Notes:
    [Birch.FTW]

    [v105t1642.ftw]

    Facts about this person:

    Burial
    Pine Plains Cemetery, Clay, Onondaga County, NY

  4. Willard MILLER Descendancy chart to this point (3.Cordelia2, 1.Guy1) b. 1859; d. WFT Est 1860-1949.
  5. Auston MILLER Descendancy chart to this point (3.Cordelia2, 1.Guy1) b. 1863; d. WFT Est 1864-1957.
  6. Rodney MILLER Descendancy chart to this point (3.Cordelia2, 1.Guy1) b. Sep 1870; d. WFT Est 1903-1961.
    Rodney m. 1893. [Group Sheet]


  
Email barbarowa@yahoo.com

This site powered by The Next Generation of Genealogy Sitebuilding ©, written by Darrin Lythgoe 2001-2004.