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

Betsey MURRAY
  - 1855

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Betsey MURRAY b. ,of Rutland,Worcester County,Massachusetts; d. 21 May 1855, ,Garland,Penobscot County,Maine.
    Betsey m. Isaac WHEELER 29 Jan 1804, ,Rutland,Worcester County,Massachusetts. Isaac (son of Isaac WHEELER and Elizabeth STONE) b. 2 Dec 1771, ,Rutland,Worcester County,Massachusetts; d. 14 Mar 1853, ,Garland,Penobscot County,Maine. [Group Sheet]

    Children:
    1. 2. Reuben WHEELER  Descendancy chart to this point b. 20 Sep 1804, ,Garland,Penobscot County,Maine; d. 1824.
    2. 3. Sarah Murray WHEELER  Descendancy chart to this point b. 5 Apr 1806, ,Garland,Penobscot County,Maine; d. 7 Dec 1881, ,Foxcroft,Piscataquis County,Maine.
    3. 4. Calvin Sanger WHEELER  Descendancy chart to this point b. 20 Apr 1808, ,Garland,Penobscot County,Maine; d. Mar 1839, ,Houlton,Aroostock County,Maine.
    4. 5. Almira Sloan WHEELER  Descendancy chart to this point b. 17 Jul 1814, ,Garland,Penobscot County,Maine; d. 17 Feb 1889, ,South Paris,Oxford County,Maine.
    5. 6. Isaac WHEELER  Descendancy chart to this point b. 19 Jun 1817, ,Garland,Penobscot County,Maine; d. 11 Oct 1898, ,Cedar Mills,Meeker County,Minnesota.


Generation: 2
  1. Reuben WHEELER Descendancy chart to this point (1.Betsey1) b. 20 Sep 1804, ,Garland,Penobscot County,Maine; d. 1824.
  2. Sarah Murray WHEELER Descendancy chart to this point (1.Betsey1) b. 5 Apr 1806, ,Garland,Penobscot County,Maine; d. 7 Dec 1881, ,Foxcroft,Piscataquis County,Maine.
    Sarah m. Charles Parsons CHANDLER 18 Jun 1830. Charles d. 17 Nov 1857, ,Foxcroft,Piscataquis County,Maine. [Group Sheet]

    Children:
    1. 7. Emily Sarah CHANDLER  Descendancy chart to this point b. 25 Aug 1831, ,Dover,Lincoln County,Maine; d. 26 Mar 1904, ,Foxcroft,Piscataquis County,Maine.
    2. 8. Charles Peleg CHANDLER  Descendancy chart to this point b. 4 Jan 1835, ,Foxcroft,Piscataquis County,Maine; d. 30 Jun 1862, ,Malvern Hill,Henrico County,Virginia.
    3. 9. Mary Esther CHANDLER  Descendancy chart to this point b. 16 Mar 1837, ,Foxcroft,Piscataquis County,Maine.

  3. Calvin Sanger WHEELER Descendancy chart to this point (1.Betsey1) b. 20 Apr 1808, ,Garland,Penobscot County,Maine; d. Mar 1839, ,Houlton,Aroostock County,Maine.
    Calvin m. Harriet PARTRIDGE 10 Nov 1830. Harriet b. ,of Sherborn,Middlesex County,Massachusetts. [Group Sheet]

    Children:
    1. 10. Eliza Harriet WHEELER  Descendancy chart to this point b. 19 Sep 1831.

  4. Almira Sloan WHEELER Descendancy chart to this point (1.Betsey1) b. 17 Jul 1814, ,Garland,Penobscot County,Maine; d. 17 Feb 1889, ,South Paris,Oxford County,Maine.
    Almira m. Caleb PRENTISS 6 Dec 1832. Caleb b. ,of South Paris,Oxford County,Maine; d. 18 Mar 1848, ,Paris Hill,Oxford County,Maine. [Group Sheet]

    Children:
    1. 11. Augusta Mellen PRENTISS  Descendancy chart to this point b. 3 Mar 1834, ,Foxcroft,Piscataquis County,Maine; d. 10 Jan 1899.
    2. 12. Caleb Henry PRENTISS  Descendancy chart to this point b. 17 Apr 1836, ,Foxcroft,Piscataquis County,Maine.
    3. 13. George Addison PRENTISS  Descendancy chart to this point b. 8 Mar 1839, ,Foxcroft,Piscataquis County,Maine; d. 17 Jul 1841, ,Foxcroft,Piscataquis County,Maine.
    4. 14. Edwin Charles PRENTISS  Descendancy chart to this point b. 2 Jun 1842, ,Foxcroft,Piscataquis County,Maine; d. 25 Dec 1880, ,Brighton,Suffolk County,Massachusetts.
    5. 15. Mellen Grenville PRENTISS  Descendancy chart to this point b. 17 Dec 1844, ,Foxcroft,Piscataquis County,Maine.

  5. Isaac WHEELER Descendancy chart to this point (1.Betsey1) b. 19 Jun 1817, ,Garland,Penobscot County,Maine; d. 11 Oct 1898, ,Cedar Mills,Meeker County,Minnesota.
    Isaac m. Martha Springer NORCROSS 20 Jul 1837. Martha b. ,of Charleston,Penobscot County,Maine; d. 11 May 1876, ,Cedar Mills,Meeker County,Minnesota. [Group Sheet]

    Children:
    1. 16. Ellen WHEELER  Descendancy chart to this point b. 20 Sep 1838, ,Garland,Penobscot County,Maine; d. 20 Sep 1841, ,*Garland,Penobscot County,Maine.
    2. 17. Augusta WHEELER  Descendancy chart to this point b. 21 Jul 1840, ,Garland,Penobscot County,Maine; d. 26 Jan 1910, ,Wabash,Wabash County,Indiana.
    3. 18. Emma WHEELER  Descendancy chart to this point b. 4 Aug 1842, ,Garland,Penobscot County,Maine; d. 3 Aug 1844, ,*Bangor,Penobscot County,Maine.
    4. 19. Reuben WHEELER  Descendancy chart to this point b. 25 May 1844, ,Bangor,Penobscot County,Maine.
    5. 20. Ella WHEELER  Descendancy chart to this point b. 23 Sep 1846, ,Frankfort,Waldo County,Maine.
    6. 21. Mary WHEELER  Descendancy chart to this point b. 4 Nov 1848, ,Garland,Penobscot County,Maine.
    7. 22. Frank Eli WHEELER  Descendancy chart to this point b. 1 Jan 1851, ,Garland,Penobscot County,Maine.
    8. 23. Isaac Newton WHEELER  Descendancy chart to this point b. 14 Apr 1852, ,Garland,Penobscot County,Maine.
    9. 24. Sarah WHEELER  Descendancy chart to this point b. 19 Aug 1854, ,Garland,Penobscot County,Maine.
    10. 25. Isetta WHEELER  Descendancy chart to this point b. 4 Feb 1858, ,Garland,Penobscot County,Maine.
    11. 26. Ruth WHEELER  Descendancy chart to this point b. 17 Aug 1862, ,Fairhaven,Stearns County,Minnesota; d. 4 Oct 1864.


Generation: 3
  1. Emily Sarah CHANDLER Descendancy chart to this point (3.Sarah2, 1.Betsey1) b. 25 Aug 1831, ,Dover,Lincoln County,Maine; d. 26 Mar 1904, ,Foxcroft,Piscataquis County,Maine.
    Emily m. E. J. HALE 13 May 1858. [Group Sheet]

  2. Charles Peleg CHANDLER Descendancy chart to this point (3.Sarah2, 1.Betsey1) b. 4 Jan 1835, ,Foxcroft,Piscataquis County,Maine; d. 30 Jun 1862, ,Malvern Hill,Henrico County,Virginia.
  3. Mary Esther CHANDLER Descendancy chart to this point (3.Sarah2, 1.Betsey1) b. 16 Mar 1837, ,Foxcroft,Piscataquis County,Maine.
    Mary m. Charles Winthrop LOWELL 7 Jun 1860, ,Foxcroft,Piscataquis County,Maine. Charles b. 20 Nov 1834, ,Farmington,Franklin County,Maine. [Group Sheet]

  4. Eliza Harriet WHEELER Descendancy chart to this point (4.Calvin2, 1.Betsey1) b. 19 Sep 1831.
    Eliza m. ? AUSTIN [Group Sheet]

  5. Augusta Mellen PRENTISS Descendancy chart to this point (5.Almira2, 1.Betsey1) b. 3 Mar 1834, ,Foxcroft,Piscataquis County,Maine; d. 10 Jan 1899.
    Augusta m. Silas P. MAXIM 13 Sep 1855, ,South Paris,Oxford County,Maine. Silas d. 24 Mar 1918. [Group Sheet]

  6. Caleb Henry PRENTISS Descendancy chart to this point (5.Almira2, 1.Betsey1) b. 17 Apr 1836, ,Foxcroft,Piscataquis County,Maine.
    Caleb m. Ellen Martha JORDAN 19 May 1859. Ellen b. 5 Sep 1837. [Group Sheet]

  7. George Addison PRENTISS Descendancy chart to this point (5.Almira2, 1.Betsey1) b. 8 Mar 1839, ,Foxcroft,Piscataquis County,Maine; d. 17 Jul 1841, ,Foxcroft,Piscataquis County,Maine.
  8. Edwin Charles PRENTISS Descendancy chart to this point (5.Almira2, 1.Betsey1) b. 2 Jun 1842, ,Foxcroft,Piscataquis County,Maine; d. 25 Dec 1880, ,Brighton,Suffolk County,Massachusetts.
    Edwin m. Celia A. CUSHING 25 Jun 1869, ,Lubec,Washington County,Maine. Celia b. 17 Mar 1847, ,Lubec,Washington County,Maine. [Group Sheet]

  9. Mellen Grenville PRENTISS Descendancy chart to this point (5.Almira2, 1.Betsey1) b. 17 Dec 1844, ,Foxcroft,Piscataquis County,Maine.
    Mellen m. Lydia Rebecca MERRILL 23 Aug 1866. Lydia b. 1 Oct 1844; d. 17 Mar 1917, ,Brewer,Penobscot County,Maine. [Group Sheet]

  10. Ellen WHEELER Descendancy chart to this point (6.Isaac2, 1.Betsey1) b. 20 Sep 1838, ,Garland,Penobscot County,Maine; d. 20 Sep 1841, ,*Garland,Penobscot County,Maine.
  11. Augusta WHEELER Descendancy chart to this point (6.Isaac2, 1.Betsey1) b. 21 Jul 1840, ,Garland,Penobscot County,Maine; d. 26 Jan 1910, ,Wabash,Wabash County,Indiana.
    Augusta m. Wesby IRELAND 23 Dec 1860. Wesby b. ,of Garland,Penobscot County,Maine. [Group Sheet]

  12. Emma WHEELER Descendancy chart to this point (6.Isaac2, 1.Betsey1) b. 4 Aug 1842, ,Garland,Penobscot County,Maine; d. 3 Aug 1844, ,*Bangor,Penobscot County,Maine.
  13. Reuben WHEELER Descendancy chart to this point (6.Isaac2, 1.Betsey1) b. 25 May 1844, ,Bangor,Penobscot County,Maine.
    Reuben m. Melvina NICHOLS 11 Nov 1866. Melvina b. ,of Cedar Mills,Meeker County,Minnesota. [Group Sheet]

  14. Ella WHEELER Descendancy chart to this point (6.Isaac2, 1.Betsey1) b. 23 Sep 1846, ,Frankfort,Waldo County,Maine.
    Ella m. George HART 8 Aug 1868. [Group Sheet]

  15. Mary WHEELER Descendancy chart to this point (6.Isaac2, 1.Betsey1) b. 4 Nov 1848, ,Garland,Penobscot County,Maine.
    Mary m. Allen KING 8 Aug 1868. [Group Sheet]

  16. Frank Eli WHEELER Descendancy chart to this point (6.Isaac2, 1.Betsey1) b. 1 Jan 1851, ,Garland,Penobscot County,Maine.
    Frank m. Lucy PORTER 11 Oct 1874. Lucy b. ,of Cedar Mills,Meeker County,Minnesota. [Group Sheet]

  17. Isaac Newton WHEELER Descendancy chart to this point (6.Isaac2, 1.Betsey1) b. 14 Apr 1852, ,Garland,Penobscot County,Maine.
    Isaac m. Emma LISDELL 11 Oct 1874. Emma b. ,of Cedar Mills,Meeker County,Minnesota. [Group Sheet]

  18. Sarah WHEELER Descendancy chart to this point (6.Isaac2, 1.Betsey1) b. 19 Aug 1854, ,Garland,Penobscot County,Maine.
    Sarah m. Lewis MORGAN 3 Nov 1873. Lewis b. ,of Cedar Mills,Meeker County,Minnesota. [Group Sheet]

  19. Isetta WHEELER Descendancy chart to this point (6.Isaac2, 1.Betsey1) b. 4 Feb 1858, ,Garland,Penobscot County,Maine.
    Isetta m. John ULSH Sep 1880. John b. ,of Wabash,Wabash County,Indiana. [Group Sheet]

  20. Ruth WHEELER Descendancy chart to this point (6.Isaac2, 1.Betsey1) b. 17 Aug 1862, ,Fairhaven,Stearns County,Minnesota; d. 4 Oct 1864.

  
Email barbarowa@yahoo.com

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