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

Aaron WALKER
 1728 - 1775

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Aaron WALKER b. 19 Oct 1728, Rehoboth, Bristol County, Massachusetts; d. 19 Oct 1775, ,Roxbury,Suffolk County,Massachusetts.
    Aaron m. Huldah WHITAKER 22 Dec 1763, Rehoboth, Bristol County, Massachusetts. Huldah (daughter of Israel WHITAKER and Margaret FOSTER) b. 24 Mar 1737/1738, Rehoboth, Bristol County, Massachusetts; d. 1822, ,Attleboro,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 2. Esther WALKER  Descendancy chart to this point b. 27 Oct 1764, Rehoboth, Bristol County, Massachusetts; d. 24 Aug 1807.
    2. 3. Walter WALKER  Descendancy chart to this point b. 16 Nov 1766, Rehoboth, Bristol County, Massachusetts; d. 25 Jul 1846, ,Clarendon,Rutland County,Vermont.
    3. 4. Relief WALKER  Descendancy chart to this point b. 25 Jun 1769, Rehoboth, Bristol County, Massachusetts; d. 18 Nov 1848, ,Central Village,Windham County,Connecticut.
    4. 5. Nancy WALKER  Descendancy chart to this point b. 19 Jul 1771, Rehoboth, Bristol County, Massachusetts; d. Abt 1850.
    5. 6. Pamela Andrews WALKER  Descendancy chart to this point b. 22 Nov 1773, Rehoboth, Bristol County, Massachusetts; d. 1 Mar 1844, ,*Providence, Providence, Rhode Island.

    Aaron m. Esther CARPENTER 30 Jan 1755, Rehoboth, Bristol County, Massachusetts. Esther b. 27 Dec 1735, Rehoboth, Bristol County, Massachusetts; d. 16 Jun 1763, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 7. Patience WALKER  Descendancy chart to this point b. 21 Mar 1756, Rehoboth, Bristol County, Massachusetts; d. 12 Jan 1834.
    2. 8. Hannah WALKER  Descendancy chart to this point b. 7 Mar 1758, Rehoboth, Bristol County, Massachusetts; d. 13 Jul 1801, Rehoboth, Bristol County, Massachusetts.
    3. 9. Abiah WALKER  Descendancy chart to this point b. 2 Mar 1760, Rehoboth, Bristol County, Massachusetts; d. Abt 1830, ,Langdon,Sullivan County,New Hampshire.
    4. 10. Samuel WALKER  Descendancy chart to this point b. 4 Feb 1762, Rehoboth, Bristol County, Massachusetts; d. 19 Feb 1831, ,Langdon,Sullivan County,New Hampshire.


Generation: 2
  1. Esther WALKER Descendancy chart to this point (1.Aaron1) b. 27 Oct 1764, Rehoboth, Bristol County, Massachusetts; d. 24 Aug 1807.
    Esther m. John WHITE 1 Jul 1790. John b. 13 Aug 1760; d. 13 Jan 1804. [Group Sheet]

    Children:
    1. 11. Lucy WHITE  Descendancy chart to this point
    2. 12. Nancy WHITE  Descendancy chart to this point
    3. 13. Esther WHITE  Descendancy chart to this point
    4. 14. Aaron WHITE  Descendancy chart to this point
    5. 15. Lawson WHITE  Descendancy chart to this point d. CHILD.
    6. 16. John WHITE  Descendancy chart to this point

  2. Walter WALKER Descendancy chart to this point (1.Aaron1) b. 16 Nov 1766, Rehoboth, Bristol County, Massachusetts; d. 25 Jul 1846, ,Clarendon,Rutland County,Vermont.
    Walter m. Grace LOOMIS 11 Jun 1801, ,Alstead,Cheshire County,New Hampshire. Grace b. 17 Oct 1777, ,Tolland,Tolland County,Connecticut; d. 3 Aug 1844, ,Maidstone,Essex County,Vermont. [Group Sheet]

    Children:
    1. 17. Leonard WALKER  Descendancy chart to this point b. 12 Nov 1802, ,Langdon,Sullivan County,New Hampshire.
    2. 18. John WALKER  Descendancy chart to this point b. 27 Jun 1804, ,Langdon,Sullivan County,New Hampshire; d. 30 Nov 1805, ,Langdon,Sullivan County,New Hampshire.
    3. 19. John Curtis WALKER  Descendancy chart to this point b. 27 Sep 1806, ,Langdon,Sullivan County,New Hampshire.
    4. 20. Eliza A. WALKER  Descendancy chart to this point b. 19 Aug 1808, ,Langdon,Sullivan County,New Hampshire; d. 12 Mar 1812, ,Langdon,Sullivan County,New Hampshire.
    5. 21. Esther L. WALKER  Descendancy chart to this point b. 6 Sep 1810, ,Langdon,Sullivan County,New Hampshire.
    6. 22. Eleazer L. WALKER  Descendancy chart to this point b. 23 Dec 1812, ,Langdon,Sullivan County,New Hampshire; d. 6 Jul 1815, ,Langdon,Sullivan County,New Hampshire.
    7. 23. Urania E. WALKER  Descendancy chart to this point b. 31 Dec 1819, ,Langdon,Sullivan County,New Hampshire.

  3. Relief WALKER Descendancy chart to this point (1.Aaron1) b. 25 Jun 1769, Rehoboth, Bristol County, Massachusetts; d. 18 Nov 1848, ,Central Village,Windham County,Connecticut.
    Relief m. Otis WALCOTT 9 Mar 1793. Otis b. 11 Nov 1768, ,of Cumberland,Providence County,Rhode Island; d. 4 Jul 1833, ,Pawtucket,Providence County,Rhode Island. [Group Sheet]

    Children:
    1. 24. Perley WALCOTT  Descendancy chart to this point b. 12 Feb 1794, ,Cumberland,Providence County,Rhode Island; d. 16 Feb 1826.
    2. 25. William Augustus WALCOTT  Descendancy chart to this point b. 20 Sep 1795, ,Providence, Providence, Rhode Island; d. 20 Sep 1796, ,,Providence County,Rhode Island.
    3. 26. Sarah Ann WALCOTT  Descendancy chart to this point b. 5 Jul 1797, ,Coventry,Kent County,Rhode Island.
    4. 27. Susan WALCOTT  Descendancy chart to this point b. 16 Feb 1800, ,Cumberland,Providence County,Rhode Island.
    5. 28. Marietta WALCOTT  Descendancy chart to this point b. 1803, ,Cumberland,Providence County,Rhode Island; d. 1812, ,*Smithfield,Providence County,Rhode Island.
    6. 29. Adeline WALCOTT  Descendancy chart to this point b. 10 Apr 1806, ,Attleboro,Bristol County,Massachusetts.
    7. 30. Cornelia WALCOTT  Descendancy chart to this point b. 21 Apr 1813, ,Smithfield,Providence County,Rhode Island.

  4. Nancy WALKER Descendancy chart to this point (1.Aaron1) b. 19 Jul 1771, Rehoboth, Bristol County, Massachusetts; d. Abt 1850.
    Nancy m. George SWEETLAND 30 Dec 1794, ,Cumberland,Providence County,Rhode Island. George b. ,of Attleboro,Bristol County,Massachusetts. [Group Sheet]

  5. Pamela Andrews WALKER Descendancy chart to this point (1.Aaron1) b. 22 Nov 1773, Rehoboth, Bristol County, Massachusetts; d. 1 Mar 1844, ,*Providence, Providence, Rhode Island.
    Pamela m. Joseph BAKER 27 Sep 1796. Joseph b. ,of Warwick,Kent County,Rhode Island; d. 1 Oct 1842, ,Providence, Providence, Rhode Island. [Group Sheet]

    Children:
    1. 31. Lucy BAKER  Descendancy chart to this point
    2. 32. Sally BAKER  Descendancy chart to this point
    3. 33. Maria BAKER  Descendancy chart to this point
    4. 34. Joseph BAKER  Descendancy chart to this point
    5. 35. Almira BAKER  Descendancy chart to this point
    6. 36. Pamela BAKER  Descendancy chart to this point
    7. 37. William A. BAKER  Descendancy chart to this point

  6. Patience WALKER Descendancy chart to this point (1.Aaron1) b. 21 Mar 1756, Rehoboth, Bristol County, Massachusetts; d. 12 Jan 1834.
    Patience m. Ezra READ 30 Jul 1778, Rehoboth, Bristol County, Massachusetts. Ezra b. 15 Jan 1754, Rehoboth, Bristol County, Massachusetts; d. 30 Oct 1834. [Group Sheet]

    Children:
    1. 38. Leonard READ  Descendancy chart to this point b. 17 Apr 1781, ,*Rehoboth,Bristol County,Massachusetts.
    2. 39. Ezra READ  Descendancy chart to this point b. ,*Rehoboth,Bristol County,Massachusetts; d. CHILD.
    3. 40. Esther C. READ  Descendancy chart to this point b. 14 Feb 1788, ,*Langdon,Sullivan County,New Hampshire; d. 13 Sep 1859, ,Abington,Plymouth County,Massachusetts.
    4. 41. Permelia A. READ  Descendancy chart to this point b. 23 Aug 1790, ,*Langdon,Sullivan County,New Hampshire; d. 24 Oct 1834, ,*Langdon,Sullivan County,New Hampshire.
    5. 42. Arnold READ  Descendancy chart to this point b. 24 Jul 1792, ,*Langdon,Sullivan County,New Hampshire; d. 8 Dec 1830.

  7. Hannah WALKER Descendancy chart to this point (1.Aaron1) b. 7 Mar 1758, Rehoboth, Bristol County, Massachusetts; d. 13 Jul 1801, Rehoboth, Bristol County, Massachusetts.
    Hannah m. Elkanah FRENCH 29 May 1777, Rehoboth, Bristol County, Massachusetts. Elkanah b. 5 Jun 1757, Rehoboth, Bristol County, Massachusetts; d. Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 43. Esther FRENCH  Descendancy chart to this point b. 30 Aug 1777, Rehoboth, Bristol County, Massachusetts; d. 1813.
    2. 44. Aaron W. FRENCH  Descendancy chart to this point b. 16 Apr 1779, Rehoboth, Bristol County, Massachusetts; d. 2 Jul 1779, Rehoboth, Bristol County, Massachusetts.
    3. 45. Lucy FRENCH  Descendancy chart to this point b. 8 Jun 1780, Rehoboth, Bristol County, Massachusetts; d. 18 Jan 1850, Rehoboth, Bristol County, Massachusetts.
    4. 46. Elkanah FRENCH  Descendancy chart to this point b. 19 Jun 1782, Rehoboth, Bristol County, Massachusetts; d. 23 Sep 1856.
    5. 47. Aaron FRENCH  Descendancy chart to this point b. 31 Jul 1784, Rehoboth, Bristol County, Massachusetts; d. Oct 1850.
    6. 48. Zachariah FRENCH  Descendancy chart to this point b. 18 Sep 1786, Rehoboth, Bristol County, Massachusetts; d. 25 Mar 1822.
    7. 49. Ezra FRENCH  Descendancy chart to this point b. 2 Feb 1789, Rehoboth, Bristol County, Massachusetts; d. 2 Sep 1840.
    8. 50. Calvin FRENCH  Descendancy chart to this point b. 15 Aug 1791, Rehoboth, Bristol County, Massachusetts; d. 25 Aug 1829.
    9. 51. Milton FRENCH  Descendancy chart to this point b. 25 Jun 1793, Rehoboth, Bristol County, Massachusetts; d. 1831.
    10. 52. Hannah FRENCH  Descendancy chart to this point b. 24 Sep 1795, Rehoboth, Bristol County, Massachusetts; d. 18 Mar 1837.
    11. 53. Elpha FRENCH  Descendancy chart to this point b. 7 Oct 1797, Rehoboth, Bristol County, Massachusetts.

  8. Abiah WALKER Descendancy chart to this point (1.Aaron1) b. 2 Mar 1760, Rehoboth, Bristol County, Massachusetts; d. Abt 1830, ,Langdon,Sullivan County,New Hampshire.
  9. Samuel WALKER Descendancy chart to this point (1.Aaron1) b. 4 Feb 1762, Rehoboth, Bristol County, Massachusetts; d. 19 Feb 1831, ,Langdon,Sullivan County,New Hampshire.
    Samuel m. Anna CARPENTER 28 Oct 1785, ,Attleboro,Bristol County,Massachusetts. Anna b. 8 Apr 1762, ,Attleboro,Bristol County,Massachusetts; d. 9 Apr 1815. [Group Sheet]

    Children:
    1. 54. Betsey WALKER  Descendancy chart to this point b. 10 Nov 1786, ,Langdon,Sullivan County,New Hampshire.
    2. 55. Sarah WALKER  Descendancy chart to this point b. 12 Jul 1789, ,Langdon,Sullivan County,New Hampshire; d. 28 Nov 1836.
    3. 56. Samuel WALKER  Descendancy chart to this point b. 11 Nov 1791, ,Langdon,Sullivan County,New Hampshire.
    4. 57. Alden WALKER  Descendancy chart to this point b. 1 Dec 1793, ,Langdon,Sullivan County,New Hampshire; d. Jan 1858, ,*Grafton,Windham County,Vermont.
    5. 58. Anna WALKER  Descendancy chart to this point b. 9 Mar 1805, ,Langdon,Sullivan County,New Hampshire.


Generation: 3
  1. Lucy WHITE Descendancy chart to this point (2.Esther2, 1.Aaron1)
    Lucy m. Aaron G. HOLDEN [Group Sheet]

  2. Nancy WHITE Descendancy chart to this point (2.Esther2, 1.Aaron1)
    Nancy m. William JONES [Group Sheet]

  3. Esther WHITE Descendancy chart to this point (2.Esther2, 1.Aaron1)
    Esther m. Samuel MANN [Group Sheet]

  4. Aaron WHITE Descendancy chart to this point (2.Esther2, 1.Aaron1)
    Aaron m. Mildred WOODBURY [Group Sheet]

  5. Lawson WHITE Descendancy chart to this point (2.Esther2, 1.Aaron1) d. CHILD.
  6. John WHITE Descendancy chart to this point (2.Esther2, 1.Aaron1)
    John m. Maria BAKER [Group Sheet]

  7. Leonard WALKER Descendancy chart to this point (3.Walter2, 1.Aaron1) b. 12 Nov 1802, ,Langdon,Sullivan County,New Hampshire.
    Leonard m. Cyrene AMES Feb 1827. Cyrene b. ,of Orford,Grafton County,New Hampshire; d. 4 Nov 1853, ,Brunswick,Essex County,Vermont. [Group Sheet]

  8. John WALKER Descendancy chart to this point (3.Walter2, 1.Aaron1) b. 27 Jun 1804, ,Langdon,Sullivan County,New Hampshire; d. 30 Nov 1805, ,Langdon,Sullivan County,New Hampshire.
  9. John Curtis WALKER Descendancy chart to this point (3.Walter2, 1.Aaron1) b. 27 Sep 1806, ,Langdon,Sullivan County,New Hampshire.
    John m. Mary M. LOVEJOY 29 Nov 1831. Mary b. 3 Dec 1810, ,of Norway,Oxford County,Maine. [Group Sheet]

  10. Eliza A. WALKER Descendancy chart to this point (3.Walter2, 1.Aaron1) b. 19 Aug 1808, ,Langdon,Sullivan County,New Hampshire; d. 12 Mar 1812, ,Langdon,Sullivan County,New Hampshire.
  11. Esther L. WALKER Descendancy chart to this point (3.Walter2, 1.Aaron1) b. 6 Sep 1810, ,Langdon,Sullivan County,New Hampshire.
    Esther m. Thomas A. TWITCHEL 11 Feb 1836, ,Maidstone,Essex County,Vermont. Thomas b. 13 Apr 1810, ,Unity,Sullivan County,New Hampshire. [Group Sheet]

  12. Eleazer L. WALKER Descendancy chart to this point (3.Walter2, 1.Aaron1) b. 23 Dec 1812, ,Langdon,Sullivan County,New Hampshire; d. 6 Jul 1815, ,Langdon,Sullivan County,New Hampshire.
  13. Urania E. WALKER Descendancy chart to this point (3.Walter2, 1.Aaron1) b. 31 Dec 1819, ,Langdon,Sullivan County,New Hampshire.
    Urania m. Andrew J. PECK 31 Mar 1841, ,Maidstone,Essex County,Vermont. Andrew b. 18 Feb 1816, ,of Unity,Sullivan County,New Hampshire; d. 6 Jun 1856. [Group Sheet]

  14. Perley WALCOTT Descendancy chart to this point (4.Relief2, 1.Aaron1) b. 12 Feb 1794, ,Cumberland,Providence County,Rhode Island; d. 16 Feb 1826.
  15. William Augustus WALCOTT Descendancy chart to this point (4.Relief2, 1.Aaron1) b. 20 Sep 1795, ,Providence, Providence, Rhode Island; d. 20 Sep 1796, ,,Providence County,Rhode Island.
  16. Sarah Ann WALCOTT Descendancy chart to this point (4.Relief2, 1.Aaron1) b. 5 Jul 1797, ,Coventry,Kent County,Rhode Island.
    Sarah m. Uriah BENEDICT 24 Jan 1833. Uriah b. 1783/1784; d. 23 Feb 1858, ,Plainfield,Windham County,Connecticut. [Group Sheet]

  17. Susan WALCOTT Descendancy chart to this point (4.Relief2, 1.Aaron1) b. 16 Feb 1800, ,Cumberland,Providence County,Rhode Island.
    Susan m. John S. GALLUP 10 Jul 1829. John b. ,of Woodstock,Windsor County,Vermont. [Group Sheet]

  18. Marietta WALCOTT Descendancy chart to this point (4.Relief2, 1.Aaron1) b. 1803, ,Cumberland,Providence County,Rhode Island; d. 1812, ,*Smithfield,Providence County,Rhode Island.
  19. Adeline WALCOTT Descendancy chart to this point (4.Relief2, 1.Aaron1) b. 10 Apr 1806, ,Attleboro,Bristol County,Massachusetts.
    Adeline m. Arnold FENNER 15 Apr 1833. Arnold b. ,of Johnston,Providence County,Rhode Island. [Group Sheet]

  20. Cornelia WALCOTT Descendancy chart to this point (4.Relief2, 1.Aaron1) b. 21 Apr 1813, ,Smithfield,Providence County,Rhode Island.
    Cornelia m. James M. KIMBALL 10 Feb 1846. James b. ,of Chepachet,Providence County,Rhode Island. [Group Sheet]

  21. Lucy BAKER Descendancy chart to this point (6.Pamela2, 1.Aaron1)
  22. Sally BAKER Descendancy chart to this point (6.Pamela2, 1.Aaron1)
    Sally m. Daniel ARMINGTON [Group Sheet]

  23. Maria BAKER Descendancy chart to this point (6.Pamela2, 1.Aaron1)
    Maria m. George LAWTON [Group Sheet]

    Maria m. John WHITE [Group Sheet]

  24. Joseph BAKER Descendancy chart to this point (6.Pamela2, 1.Aaron1)
    Joseph m. Cynthia HARDEL [Group Sheet]

  25. Almira BAKER Descendancy chart to this point (6.Pamela2, 1.Aaron1)
    Almira m. Henry T. DUNHAM [Group Sheet]

  26. Pamela BAKER Descendancy chart to this point (6.Pamela2, 1.Aaron1)
  27. William A. BAKER Descendancy chart to this point (6.Pamela2, 1.Aaron1)
    William m. Susan ELLIS Susan b. ,of Seekonk,Bristol County,Massachusetts. [Group Sheet]

  28. Leonard READ Descendancy chart to this point (7.Patience2, 1.Aaron1) b. 17 Apr 1781, ,*Rehoboth,Bristol County,Massachusetts.
    Leonard m. Cynthia GOODENOW 29 Jul 1804. [Group Sheet]

  29. Ezra READ Descendancy chart to this point (7.Patience2, 1.Aaron1) b. ,*Rehoboth,Bristol County,Massachusetts; d. CHILD.
  30. Esther C. READ Descendancy chart to this point (7.Patience2, 1.Aaron1) b. 14 Feb 1788, ,*Langdon,Sullivan County,New Hampshire; d. 13 Sep 1859, ,Abington,Plymouth County,Massachusetts.
    Esther m. Isaiah DURANT Isaiah b. ,of Charlestown,Sullivan County,New Hampshire; d. Abt 1847, ,Charlestown,Sullivan County,New Hampshire. [Group Sheet]

    Children:
    1. 59. Henry DURANT  Descendancy chart to this point
    2. 60. Harriet DURANT  Descendancy chart to this point
    3. 61. Martha DURANT  Descendancy chart to this point
    4. 62. Gardner DURANT  Descendancy chart to this point b. 11 Sep 1824; d. 28 Jun 1855.
    5. 63. Esther Amanda DURANT  Descendancy chart to this point b. 16 Dec 1829.

  31. Permelia A. READ Descendancy chart to this point (7.Patience2, 1.Aaron1) b. 23 Aug 1790, ,*Langdon,Sullivan County,New Hampshire; d. 24 Oct 1834, ,*Langdon,Sullivan County,New Hampshire.
    Permelia m. John BROOKS 16 Jan 1810. John b. ,of Langdon,Sullivan County,New Hampshire. [Group Sheet]

  32. Arnold READ Descendancy chart to this point (7.Patience2, 1.Aaron1) b. 24 Jul 1792, ,*Langdon,Sullivan County,New Hampshire; d. 8 Dec 1830.
    Arnold m. Theda PERRIN 19 Dec 1813. [Group Sheet]

  33. Esther FRENCH Descendancy chart to this point (8.Hannah2, 1.Aaron1) b. 30 Aug 1777, Rehoboth, Bristol County, Massachusetts; d. 1813.
    Esther m. Joseph WILLMARTH 10 Nov 1799, Rehoboth, Bristol County, Massachusetts. Joseph b. 11 May 1778, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

  34. Aaron W. FRENCH Descendancy chart to this point (8.Hannah2, 1.Aaron1) b. 16 Apr 1779, Rehoboth, Bristol County, Massachusetts; d. 2 Jul 1779, Rehoboth, Bristol County, Massachusetts.
  35. Lucy FRENCH Descendancy chart to this point (8.Hannah2, 1.Aaron1) b. 8 Jun 1780, Rehoboth, Bristol County, Massachusetts; d. 18 Jan 1850, Rehoboth, Bristol County, Massachusetts.
    Lucy m. Loring CUSHING Loring b. ,of Rehoboth,Bristol County,Massachusetts; d. 6 Sep 1816, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 64. Lucy CUSHING  Descendancy chart to this point b. Rehoboth, Bristol County, Massachusetts.
    2. 65. Loring CUSHING  Descendancy chart to this point b. 28 Jan 1815, Rehoboth, Bristol County, Massachusetts.
    3. 66. Sarah CUSHING  Descendancy chart to this point b. 2 Oct 1816, Rehoboth, Bristol County, Massachusetts.

  36. Elkanah FRENCH Descendancy chart to this point (8.Hannah2, 1.Aaron1) b. 19 Jun 1782, Rehoboth, Bristol County, Massachusetts; d. 23 Sep 1856.
  37. Aaron FRENCH Descendancy chart to this point (8.Hannah2, 1.Aaron1) b. 31 Jul 1784, Rehoboth, Bristol County, Massachusetts; d. Oct 1850.
    Aaron m. Keziah BLISS 14 Oct 1810, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

  38. Zachariah FRENCH Descendancy chart to this point (8.Hannah2, 1.Aaron1) b. 18 Sep 1786, Rehoboth, Bristol County, Massachusetts; d. 25 Mar 1822.
  39. Ezra FRENCH Descendancy chart to this point (8.Hannah2, 1.Aaron1) b. 2 Feb 1789, Rehoboth, Bristol County, Massachusetts; d. 2 Sep 1840.
    Ezra m. Nancy BULLOCK 1 Apr 1813, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

  40. Calvin FRENCH Descendancy chart to this point (8.Hannah2, 1.Aaron1) b. 15 Aug 1791, Rehoboth, Bristol County, Massachusetts; d. 25 Aug 1829.
  41. Milton FRENCH Descendancy chart to this point (8.Hannah2, 1.Aaron1) b. 25 Jun 1793, Rehoboth, Bristol County, Massachusetts; d. 1831.
  42. Hannah FRENCH Descendancy chart to this point (8.Hannah2, 1.Aaron1) b. 24 Sep 1795, Rehoboth, Bristol County, Massachusetts; d. 18 Mar 1837.
  43. Elpha FRENCH Descendancy chart to this point (8.Hannah2, 1.Aaron1) b. 7 Oct 1797, Rehoboth, Bristol County, Massachusetts.
    Elpha m. Davis CARPENTER 25 Nov 1821. Davis b. ,of Seekonk,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 67. Davis CARPENTER  Descendancy chart to this point b. 26 Sep 1822.
    2. 68. Charlotte A. CARPENTER  Descendancy chart to this point
    3. 69. Elpha CARPENTER  Descendancy chart to this point d. CHILD.
    4. 70. Elpha F. CARPENTER  Descendancy chart to this point
    5. 71. Harrison G. O. CARPENTER  Descendancy chart to this point
    6. 72. Alice Howland CARPENTER  Descendancy chart to this point
    7. 73. Sarah Frances CARPENTER  Descendancy chart to this point
    8. 74. Sophia Amelia CARPENTER  Descendancy chart to this point
    9. 75. Lucy Emily CARPENTER  Descendancy chart to this point
    10. 76. Mary Eliza CARPENTER  Descendancy chart to this point

  44. Betsey WALKER Descendancy chart to this point (10.Samuel2, 1.Aaron1) b. 10 Nov 1786, ,Langdon,Sullivan County,New Hampshire.
    Betsey m. Randall EVANS [Group Sheet]

    Children:
    1. 77. Jane EVANS  Descendancy chart to this point
    2. 78. Mary Ann EVANS  Descendancy chart to this point
    3. 79. Charles EVANS  Descendancy chart to this point
    4. 80. Martha EVANS  Descendancy chart to this point
    5. 81. Alden EVANS  Descendancy chart to this point
    6. 82. Betsey EVANS  Descendancy chart to this point
    7. 83. Mahala EVANS  Descendancy chart to this point
    8. 84. Randall EVANS  Descendancy chart to this point
    9. 85. Harvey EVANS  Descendancy chart to this point

  45. Sarah WALKER Descendancy chart to this point (10.Samuel2, 1.Aaron1) b. 12 Jul 1789, ,Langdon,Sullivan County,New Hampshire; d. 28 Nov 1836.
  46. Samuel WALKER Descendancy chart to this point (10.Samuel2, 1.Aaron1) b. 11 Nov 1791, ,Langdon,Sullivan County,New Hampshire.
    Samuel m. Mercy SMITH 26 Mar 1815. Mercy b. 22 Jun 1791, ,of Manchester,Bennington County,Vermont; d. 14 Mar 1837. [Group Sheet]

    Children:
    1. 86. Romanzo WALKER  Descendancy chart to this point b. 8 Mar 1816, ,Langdon,Sullivan County,New Hampshire; d. 8 Nov 1850.
    2. 87. Lewis S. WALKER  Descendancy chart to this point b. 5 May 1817, ,Langdon,Sullivan County,New Hampshire.
    3. 88. Minorva V. WALKER  Descendancy chart to this point b. 13 Jul 1819, ,Grafton,Windham County,Vermont; d. 6 Oct 1852.
    4. 89. Samuel M. WALKER  Descendancy chart to this point b. 8 Nov 1821, ,Grafton,Windham County,Vermont.
    5. 90. Orville Carpenter WALKER  Descendancy chart to this point b. 14 Nov 1823, ,Grafton,Windham County,Vermont.
    6. 91. Alden WALKER  Descendancy chart to this point b. 13 Mar 1825, ,Grafton,Windham County,Vermont.
    7. 92. Corona A. WALKER  Descendancy chart to this point b. 17 Oct 1827, ,Grafton,Windham County,Vermont; d. 15 Feb 1852.

    Samuel m. Ulyssa BRIGGS 1 Nov 1837. Ulyssa b. ,of Manchester,Bennington County,Vermont. [Group Sheet]

  47. Alden WALKER Descendancy chart to this point (10.Samuel2, 1.Aaron1) b. 1 Dec 1793, ,Langdon,Sullivan County,New Hampshire; d. Jan 1858, ,*Grafton,Windham County,Vermont.
    Alden m. Susan GRIMES 24 Nov 1829. Susan b. 4 Mar 1803, ,Deering,Hillsborough County,New Hampshire; d. 31 Oct 1846. [Group Sheet]

    Children:
    1. 93. Francis A. WALKER  Descendancy chart to this point b. 6 Feb 1831.
    2. 94. John G. WALKER  Descendancy chart to this point b. 20 Mar 1835.
    3. 95. Betsey Ann WALKER  Descendancy chart to this point b. 2 Apr 1840.
    4. 96. Charles E. WALKER  Descendancy chart to this point b. 14 Jul 1846.
    5. 97. William E. WALKER  Descendancy chart to this point b. 14 Jul 1846.

    Alden m. Elizabeth B. FISK 14 Sep 1848. Elizabeth b. ,of New Hampton,Belknap County,New Hampshire; d. 6 Jun 1850. [Group Sheet]

    Alden m. Abigial STEVENS 4 May 1852. [Group Sheet]

  48. Anna WALKER Descendancy chart to this point (10.Samuel2, 1.Aaron1) b. 9 Mar 1805, ,Langdon,Sullivan County,New Hampshire.
    Anna m. Russell KING 4 Apr 1827. Russell b. ,of Charlestown,Sullivan County,New Hampshire. [Group Sheet]

    Children:
    1. 98. Samuel R. KING  Descendancy chart to this point d. CHILD.
    2. 99. Herbert D. KING  Descendancy chart to this point d. CHILD.
    3. 100. Samuel D. KING  Descendancy chart to this point
    4. 101. Hiram H. KING  Descendancy chart to this point d. CHILD.
    5. 102. Henry F. KING  Descendancy chart to this point
    6. 103. Alden Walker KING  Descendancy chart to this point d. CHILD.
    7. 104. Sally Ann KING  Descendancy chart to this point d. CHILD.
    8. 105. Charles R. KING  Descendancy chart to this point
    9. 106. Ann Elizabeth KING  Descendancy chart to this point


Generation: 4
  1. Henry DURANT Descendancy chart to this point (40.Esther3, 7.Patience2, 1.Aaron1)
  2. Harriet DURANT Descendancy chart to this point (40.Esther3, 7.Patience2, 1.Aaron1)
  3. Martha DURANT Descendancy chart to this point (40.Esther3, 7.Patience2, 1.Aaron1)
    Martha m. Baxter COBB [Group Sheet]

  4. Gardner DURANT Descendancy chart to this point (40.Esther3, 7.Patience2, 1.Aaron1) b. 11 Sep 1824; d. 28 Jun 1855.
    Gardner m. Permelia SILSBY 1849. Permelia b. 15 Sep 1826, ,of Acworth,Sullivan County,New Hampshire. [Group Sheet]

  5. Esther Amanda DURANT Descendancy chart to this point (40.Esther3, 7.Patience2, 1.Aaron1) b. 16 Dec 1829.
    Esther m. Abiathar RICHARDS 7 Feb 1854. Abiathar b. 8 Oct 1825. [Group Sheet]

  6. Lucy CUSHING Descendancy chart to this point (45.Lucy3, 8.Hannah2, 1.Aaron1) b. Rehoboth, Bristol County, Massachusetts.
  7. Loring CUSHING Descendancy chart to this point (45.Lucy3, 8.Hannah2, 1.Aaron1) b. 28 Jan 1815, Rehoboth, Bristol County, Massachusetts.
    Loring m. Hannah ROBINSON 19 Mar 1842, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

  8. Sarah CUSHING Descendancy chart to this point (45.Lucy3, 8.Hannah2, 1.Aaron1) b. 2 Oct 1816, Rehoboth, Bristol County, Massachusetts.
  9. Davis CARPENTER Descendancy chart to this point (53.Elpha3, 8.Hannah2, 1.Aaron1) b. 26 Sep 1822.
    Davis m. Eliza J. PUTMAN Eliza b. ,of Schenectady,Schenectady County,New York. [Group Sheet]

  10. Charlotte A. CARPENTER Descendancy chart to this point (53.Elpha3, 8.Hannah2, 1.Aaron1)
    Charlotte m. Jonathan CHAFFEE Jonathan b. ,of Seekonk,Bristol County,Massachusetts. [Group Sheet]

  11. Elpha CARPENTER Descendancy chart to this point (53.Elpha3, 8.Hannah2, 1.Aaron1) d. CHILD.
  12. Elpha F. CARPENTER Descendancy chart to this point (53.Elpha3, 8.Hannah2, 1.Aaron1)
  13. Harrison G. O. CARPENTER Descendancy chart to this point (53.Elpha3, 8.Hannah2, 1.Aaron1)
    Harrison m. Fanny BARCLAY Fanny b. ,of New York,Kings County,New York. [Group Sheet]

  14. Alice Howland CARPENTER Descendancy chart to this point (53.Elpha3, 8.Hannah2, 1.Aaron1)
  15. Sarah Frances CARPENTER Descendancy chart to this point (53.Elpha3, 8.Hannah2, 1.Aaron1)
  16. Sophia Amelia CARPENTER Descendancy chart to this point (53.Elpha3, 8.Hannah2, 1.Aaron1)
  17. Lucy Emily CARPENTER Descendancy chart to this point (53.Elpha3, 8.Hannah2, 1.Aaron1)
  18. Mary Eliza CARPENTER Descendancy chart to this point (53.Elpha3, 8.Hannah2, 1.Aaron1)
  19. Jane EVANS Descendancy chart to this point (54.Betsey3, 10.Samuel2, 1.Aaron1)
  20. Mary Ann EVANS Descendancy chart to this point (54.Betsey3, 10.Samuel2, 1.Aaron1)
  21. Charles EVANS Descendancy chart to this point (54.Betsey3, 10.Samuel2, 1.Aaron1)
  22. Martha EVANS Descendancy chart to this point (54.Betsey3, 10.Samuel2, 1.Aaron1)
  23. Alden EVANS Descendancy chart to this point (54.Betsey3, 10.Samuel2, 1.Aaron1)
  24. Betsey EVANS Descendancy chart to this point (54.Betsey3, 10.Samuel2, 1.Aaron1)
  25. Mahala EVANS Descendancy chart to this point (54.Betsey3, 10.Samuel2, 1.Aaron1)
  26. Randall EVANS Descendancy chart to this point (54.Betsey3, 10.Samuel2, 1.Aaron1)
  27. Harvey EVANS Descendancy chart to this point (54.Betsey3, 10.Samuel2, 1.Aaron1)
  28. Romanzo WALKER Descendancy chart to this point (56.Samuel3, 10.Samuel2, 1.Aaron1) b. 8 Mar 1816, ,Langdon,Sullivan County,New Hampshire; d. 8 Nov 1850.
  29. Lewis S. WALKER Descendancy chart to this point (56.Samuel3, 10.Samuel2, 1.Aaron1) b. 5 May 1817, ,Langdon,Sullivan County,New Hampshire.
    Lewis m. Cordelia E. KIDDER 22 Jun 1847. [Group Sheet]

  30. Minorva V. WALKER Descendancy chart to this point (56.Samuel3, 10.Samuel2, 1.Aaron1) b. 13 Jul 1819, ,Grafton,Windham County,Vermont; d. 6 Oct 1852.
    Minorva m. Joel DAVIS 21 Nov 1837. Joel b. ,of Grafton,Windham County,Vermont. [Group Sheet]

  31. Samuel M. WALKER Descendancy chart to this point (56.Samuel3, 10.Samuel2, 1.Aaron1) b. 8 Nov 1821, ,Grafton,Windham County,Vermont.
    Samuel m. Mary Ann AYRES Nov 1845. [Group Sheet]

  32. Orville Carpenter WALKER Descendancy chart to this point (56.Samuel3, 10.Samuel2, 1.Aaron1) b. 14 Nov 1823, ,Grafton,Windham County,Vermont.
    Orville m. Frances A. MILLIKEN Jan 1850. [Group Sheet]

  33. Alden WALKER Descendancy chart to this point (56.Samuel3, 10.Samuel2, 1.Aaron1) b. 13 Mar 1825, ,Grafton,Windham County,Vermont.
    Alden m. Mary RUGG 23 Jun 1857. Mary b. ,of Chester,Windsor County,Vermont. [Group Sheet]

  34. Corona A. WALKER Descendancy chart to this point (56.Samuel3, 10.Samuel2, 1.Aaron1) b. 17 Oct 1827, ,Grafton,Windham County,Vermont; d. 15 Feb 1852.
  35. Francis A. WALKER Descendancy chart to this point (57.Alden3, 10.Samuel2, 1.Aaron1) b. 6 Feb 1831.
  36. John G. WALKER Descendancy chart to this point (57.Alden3, 10.Samuel2, 1.Aaron1) b. 20 Mar 1835.
  37. Betsey Ann WALKER Descendancy chart to this point (57.Alden3, 10.Samuel2, 1.Aaron1) b. 2 Apr 1840.
  38. Charles E. WALKER Descendancy chart to this point (57.Alden3, 10.Samuel2, 1.Aaron1) b. 14 Jul 1846.
  39. William E. WALKER Descendancy chart to this point (57.Alden3, 10.Samuel2, 1.Aaron1) b. 14 Jul 1846.
  40. Samuel R. KING Descendancy chart to this point (58.Anna3, 10.Samuel2, 1.Aaron1) d. CHILD.
  41. Herbert D. KING Descendancy chart to this point (58.Anna3, 10.Samuel2, 1.Aaron1) d. CHILD.
  42. Samuel D. KING Descendancy chart to this point (58.Anna3, 10.Samuel2, 1.Aaron1)
  43. Hiram H. KING Descendancy chart to this point (58.Anna3, 10.Samuel2, 1.Aaron1) d. CHILD.
  44. Henry F. KING Descendancy chart to this point (58.Anna3, 10.Samuel2, 1.Aaron1)
  45. Alden Walker KING Descendancy chart to this point (58.Anna3, 10.Samuel2, 1.Aaron1) d. CHILD.
  46. Sally Ann KING Descendancy chart to this point (58.Anna3, 10.Samuel2, 1.Aaron1) d. CHILD.
  47. Charles R. KING Descendancy chart to this point (58.Anna3, 10.Samuel2, 1.Aaron1)
  48. Ann Elizabeth KING Descendancy chart to this point (58.Anna3, 10.Samuel2, 1.Aaron1)

  
Email barbarowa@yahoo.com

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