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

Nathaniel WALKER
 1704 - 1783

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Nathaniel WALKER b. 31 Jan 1703/1704, Rehoboth, Bristol County, Massachusetts; c. 5 Feb 1703/1704, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 20 Apr 1783, Rehoboth, Bristol County, Massachusetts.
    Nathaniel m. Anna SWEETING 11 May 1727, Rehoboth, Bristol County, Massachusetts. Anna b. 1 May 1707, Rehoboth, Bristol County, Massachusetts; d. 23 Mar 1772, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 2. Nathaniel WALKER  Descendancy chart to this point b. 4 Sep 1728, Rehoboth, Bristol County, Massachusetts; c. 1 Apr 1733, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 24 Mar 1814.
    2. 3. Enos WALKER  Descendancy chart to this point b. 9 Dec 1730, Rehoboth, Bristol County, Massachusetts; c. 1 Apr 1733, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 3 May 1782, Rehoboth, Bristol County, Massachusetts.
    3. 4. Susannah WALKER  Descendancy chart to this point b. 3 Mar 1732/1733, Rehoboth, Bristol County, Massachusetts; c. 1 Apr 1733, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 19 Nov 1744, Rehoboth, Bristol County, Massachusetts.
    4. 5. Anna WALKER  Descendancy chart to this point b. 3 Mar 1732/1733, Rehoboth, Bristol County, Massachusetts; c. 1 Apr 1733, Newman ChurchRehoboth, Bristol County, Massachusetts.
    5. 6. Ephraim WALKER  Descendancy chart to this point b. 8 Mar 1735/1736, Rehoboth, Bristol County, Massachusetts; c. 21 Mar 1736, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 29 Mar 1815, ,*Providence, Providence, Rhode Island.
    6. 7. Amos WALKER  Descendancy chart to this point b. 9 May 1740, Rehoboth, Bristol County, Massachusetts; c. 11 May 1740, Newman ChurchRehoboth, Bristol County, Massachusetts; d. Abt 1780.
    7. 8. Esther WALKER  Descendancy chart to this point b. 6 Oct 1743, Rehoboth, Bristol County, Massachusetts; c. 9 Oct 1743, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 1816.
    8. 9. Lewis WALKER  Descendancy chart to this point b. 13 Dec 1745, Rehoboth, Bristol County, Massachusetts; c. 15 Dec 1745, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 21 May 1813, ,Clarendon,Rutland County,Vermont.
    9. 10. Benjamin WALKER  Descendancy chart to this point b. 1 Apr 1748, Rehoboth, Bristol County, Massachusetts; c. 17 Apr 1748, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 17 Mar 1749.


Generation: 2
  1. Nathaniel WALKER Descendancy chart to this point (1.Nathaniel1) b. 4 Sep 1728, Rehoboth, Bristol County, Massachusetts; c. 1 Apr 1733, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 24 Mar 1814.
    Nathaniel m. Abigail SMITH Abigail b. 8 May 1731, ,of Rehoboth,Bristol County,Massachusetts; d. 24 Sep 1822. [Group Sheet]

    Children:
    1. 11. Betsey WALKER  Descendancy chart to this point b. 18 May 1753; d. Abt 1839, ,Watervliet,Albany County,New York.
    2. 12. Samuel WALKER  Descendancy chart to this point b. 7 Mar 1755; d. Abt 1775.
    3. 13. Susan WALKER  Descendancy chart to this point b. 28 Feb 1757; d. CHILD.
    4. 14. Mary WALKER  Descendancy chart to this point b. 29 Apr 1759; d. Abt 1772.
    5. 15. Nathaniel WALKER  Descendancy chart to this point b. 21 Jul 1761; d. 11 Mar 1826.
    6. 16. Abigail WALKER  Descendancy chart to this point b. 3 Apr 1764; d. Oct 1852.
    7. 17. Sally WALKER  Descendancy chart to this point b. 28 Feb 1766; d. Nov 1843.
    8. 18. David WALKER  Descendancy chart to this point b. 16 Apr 1768; d. 26 Jul 1854.
    9. 19. Cynthia WALKER  Descendancy chart to this point b. 10 Jun 1771; d. Dec 1848.

  2. Enos WALKER Descendancy chart to this point (1.Nathaniel1) b. 9 Dec 1730, Rehoboth, Bristol County, Massachusetts; c. 1 Apr 1733, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 3 May 1782, Rehoboth, Bristol County, Massachusetts.
    Enos m. Patience PECK 17 Jan 1750. [Group Sheet]

    Children:
    1. 20. Benjamin WALKER  Descendancy chart to this point b. 14 Aug 1751, Rehoboth, Bristol County, Massachusetts; c. 11 Mar 1754, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 14 May 1822, ,Barre,Washington County,Vermont.
    2. 21. Charles Philip WALKER  Descendancy chart to this point b. 3 Mar 1754, Rehoboth, Bristol County, Massachusetts; c. 11 Mar 1754, Newman ChurchRehoboth, Bristol County, Massachusetts; d. Abt 1810, ,Newbury,Orange County,Vermont.
    3. 22. Enos WALKER  Descendancy chart to this point b. 14 Mar 1756, Rehoboth, Bristol County, Massachusetts; c. 11 Sep 1756, Newman ChurchRehoboth, Bristol County, Massachusetts.
    4. 23. Richard WALKER  Descendancy chart to this point b. 10 Mar 1758, Rehoboth, Bristol County, Massachusetts; c. 17 Jun 1759, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 24 Feb 1838, ,Seekonk,Bristol County,Massachusetts.
    5. 24. Nathan WALKER  Descendancy chart to this point b. 21 Jul 1760, Rehoboth, Bristol County, Massachusetts; c. 28 Dec 1760, Newman ChurchRehoboth, Bristol County, Massachusetts; d. ,,,Virginia.
    6. 25. Jedediah WALKER  Descendancy chart to this point b. 25 Aug 1762, Rehoboth, Bristol County, Massachusetts; c. 5 Sep 1762, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 19 Jan 1841, ,Covington,Wyoming County,New York.
    7. 26. Lewis WALKER  Descendancy chart to this point b. 17 Dec 1763, Rehoboth, Bristol County, Massachusetts; d. INFANT.
    8. 27. Lewis WALKER  Descendancy chart to this point b. 18 Nov 1765, Rehoboth, Bristol County, Massachusetts; d. 31 Dec 1841, ,St. Albans,Franklin County,Vermont.

  3. Susannah WALKER Descendancy chart to this point (1.Nathaniel1) b. 3 Mar 1732/1733, Rehoboth, Bristol County, Massachusetts; c. 1 Apr 1733, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 19 Nov 1744, Rehoboth, Bristol County, Massachusetts.
  4. Anna WALKER Descendancy chart to this point (1.Nathaniel1) b. 3 Mar 1732/1733, Rehoboth, Bristol County, Massachusetts; c. 1 Apr 1733, Newman ChurchRehoboth, Bristol County, Massachusetts.
  5. Ephraim WALKER Descendancy chart to this point (1.Nathaniel1) b. 8 Mar 1735/1736, Rehoboth, Bristol County, Massachusetts; c. 21 Mar 1736, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 29 Mar 1815, ,*Providence, Providence, Rhode Island.
    Ephraim m. Priscilla RAWSON Priscilla b. 22 May 1740, ,of Mendon,Worcester County,Massachusetts; d. 22 Aug 1813. [Group Sheet]

    Children:
    1. 28. William WALKER  Descendancy chart to this point b. 11 Jan 1759, ,Providence, Providence, Rhode Island; d. 13 Dec 1843, ,Thompson,Windham County,Connecticut.
    2. 29. Sarah WALKER  Descendancy chart to this point b. 17 Dec 1761, ,Providence, Providence, Rhode Island; d. 16 Aug 1837.
    3. 30. Betsey WALKER  Descendancy chart to this point b. Abt 1763, ,Providence, Providence, Rhode Island; d. May 1817.
    4. 31. Stephen WALKER  Descendancy chart to this point b. 2 Jan 1765, ,Providence, Providence, Rhode Island; d. 16 Jan 1845, ,Camillus,Onondaga County,New York; bur. ,Camillus,Onondaga County,New York.
    5. 32. Nancy WALKER  Descendancy chart to this point b. ,Providence, Providence, Rhode Island; d. 17 May 1807.
    6. 33. Susannah WALKER  Descendancy chart to this point b. ,Providence, Providence, Rhode Island; d. 1845, ,Providence, Providence, Rhode Island.
    7. 34. Nathaniel WALKER  Descendancy chart to this point b. 28 Feb 1774, ,Providence, Providence, Rhode Island; d. 16 Oct 1823, ,Monticello,Jasper County,Georgia.

  6. Amos WALKER Descendancy chart to this point (1.Nathaniel1) b. 9 May 1740, Rehoboth, Bristol County, Massachusetts; c. 11 May 1740, Newman ChurchRehoboth, Bristol County, Massachusetts; d. Abt 1780.
  7. Esther WALKER Descendancy chart to this point (1.Nathaniel1) b. 6 Oct 1743, Rehoboth, Bristol County, Massachusetts; c. 9 Oct 1743, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 1816.
  8. Lewis WALKER Descendancy chart to this point (1.Nathaniel1) b. 13 Dec 1745, Rehoboth, Bristol County, Massachusetts; c. 15 Dec 1745, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 21 May 1813, ,Clarendon,Rutland County,Vermont.
    Lewis m. Hannah COOPER 11 Sep 1770, ,Cheshire,Berkshire County,Massachusetts. Hannah b. ,of Rehoboth,Bristol County,Massachusetts; d. 1821, ,Clarendon,Rutland County,Vermont. [Group Sheet]

    Children:
    1. 35. Mehitable WALKER  Descendancy chart to this point b. 17 May 1771, ,*Cheshire,Berkshire County,Massachusetts; d. 7 Nov 1847.
    2. 36. Simon WALKER  Descendancy chart to this point b. 4 Apr 1773, ,Cheshire,Berkshire County,Massachusetts; d. 13 Dec 1857, ,Little Valley,Cattaraugus County,New York.
    3. 37. Susannah WALKER  Descendancy chart to this point b. 28 Nov 1774, ,*Cheshire,Berkshire County,Massachusetts; d. 30 Jan 1858.
    4. 38. Hannah WALKER  Descendancy chart to this point b. 17 Apr 1779, ,*Clarendon,Rutland County,Vermont; d. Mar 1857, ,Middletown,Windsor County,Vermont.
    5. 39. Lewis WALKER  Descendancy chart to this point b. 24 Jan 1781, ,*Clarendon,Rutland County,Vermont.

  9. Benjamin WALKER Descendancy chart to this point (1.Nathaniel1) b. 1 Apr 1748, Rehoboth, Bristol County, Massachusetts; c. 17 Apr 1748, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 17 Mar 1749.

Generation: 3
  1. Betsey WALKER Descendancy chart to this point (2.Nathaniel2, 1.Nathaniel1) b. 18 May 1753; d. Abt 1839, ,Watervliet,Albany County,New York.
    Betsey m. Samuel HEALY [Group Sheet]

    Children:
    1. 40. Adah HEALY  Descendancy chart to this point d. Abt 1847.

  2. Samuel WALKER Descendancy chart to this point (2.Nathaniel2, 1.Nathaniel1) b. 7 Mar 1755; d. Abt 1775.
  3. Susan WALKER Descendancy chart to this point (2.Nathaniel2, 1.Nathaniel1) b. 28 Feb 1757; d. CHILD.
  4. Mary WALKER Descendancy chart to this point (2.Nathaniel2, 1.Nathaniel1) b. 29 Apr 1759; d. Abt 1772.
  5. Nathaniel WALKER Descendancy chart to this point (2.Nathaniel2, 1.Nathaniel1) b. 21 Jul 1761; d. 11 Mar 1826.
    Nathaniel m. Sarah WHITFORD Sarah b. 12 Mar 1758, ,of Rehoboth,Bristol County,Massachusetts; d. 15 Dec 1815. [Group Sheet]

    Children:
    1. 41. Susan WALKER  Descendancy chart to this point b. 21 Mar 1784, ,Pawtucket,Providence County,Rhode Island.
    2. 42. Samuel WALKER  Descendancy chart to this point b. 24 Apr 1786, ,Pawtucket,Providence County,Rhode Island; d. 9 Feb 1825.
    3. 43. William Whitford WALKER  Descendancy chart to this point b. 21 Mar 1789, ,Pawtucket,Providence County,Rhode Island.
    4. 44. Nathaniel WALKER  Descendancy chart to this point b. 29 Nov 1791, ,Pawtucket,Providence County,Rhode Island; d. 9 Dec 1813.
    5. 45. Nicholas WALKER  Descendancy chart to this point b. Abt 1793, ,Pawtucket,Providence County,Rhode Island; d. INFANT.
    6. 46. Lyndon WALKER  Descendancy chart to this point b. 16 Aug 1795, ,Pawtucket,Providence County,Rhode Island; d. 2 Jul 1810.
    7. 47. Eliza WALKER  Descendancy chart to this point b. 16 Apr 1799, ,Pawtucket,Providence County,Rhode Island.

  6. Abigail WALKER Descendancy chart to this point (2.Nathaniel2, 1.Nathaniel1) b. 3 Apr 1764; d. Oct 1852.
    Abigail m. Thomas SHRIMPTON [Group Sheet]

  7. Sally WALKER Descendancy chart to this point (2.Nathaniel2, 1.Nathaniel1) b. 28 Feb 1766; d. Nov 1843.
    Sally m. James DURFEE 10 Jun 1789. James b. 28 Mar 1768, ,of Freetown,Bristol County,Massachusetts; d. Mar 1850. [Group Sheet]

    Children:
    1. 48. Susannah DURFEE  Descendancy chart to this point b. 6 Mar 1790; d. 1815.
    2. 49. Nathan DURFEE  Descendancy chart to this point b. 19 Sep 1791.
    3. 50. Cynthia DURFEE  Descendancy chart to this point b. 26 Nov 1793; d. May 1837.
    4. 51. Thomas DURFEE  Descendancy chart to this point b. 21 Feb 1795.
    5. 52. Abigail Walker DURFEE  Descendancy chart to this point b. 22 Mar 1798.
    6. 53. Sally DURFEE  Descendancy chart to this point b. 14 Jun 1801; d. Nov 1839.
    7. 54. James DURFEE  Descendancy chart to this point b. 3 Aug 1803.
    8. 55. Judith Russell DURFEE  Descendancy chart to this point b. 22 Feb 1805; d. 27 Sep 1832.
    9. 56. William DURFEE  Descendancy chart to this point b. 20 Dec 1807.

  8. David WALKER Descendancy chart to this point (2.Nathaniel2, 1.Nathaniel1) b. 16 Apr 1768; d. 26 Jul 1854.
    David m. Mary SHEPARDSON 17 Aug 1791. Mary b. 1759/1760, ,of Attleboro,Bristol County,Massachusetts; d. 17 May 1832. [Group Sheet]

    Children:
    1. 57. Frances WALKER  Descendancy chart to this point d. INFANT.
    2. 58. Frances WALKER  Descendancy chart to this point d. CHILD.
    3. 59. Sarah Shepardson WALKER  Descendancy chart to this point b. 1797/1798.
    4. 60. Lucina WALKER  Descendancy chart to this point d. Bef 1854.
    5. 61. Harriet WALKER  Descendancy chart to this point

  9. Cynthia WALKER Descendancy chart to this point (2.Nathaniel2, 1.Nathaniel1) b. 10 Jun 1771; d. Dec 1848.
    Cynthia m. Cromwell HILL Cromwell b. ,of Rehoboth,Bristol County,Massachusetts; d. Dec 1822. [Group Sheet]

    Children:
    1. 62. Asa HILL  Descendancy chart to this point b. Aug 1801.
    2. 63. Mary HILL  Descendancy chart to this point b. May 1803.
    3. 64. Thomas J. HILL  Descendancy chart to this point b. 1805.
    4. 65. Abigail Smith HILL  Descendancy chart to this point b. 1814; d. 1816.

  10. Benjamin WALKER Descendancy chart to this point (3.Enos2, 1.Nathaniel1) b. 14 Aug 1751, Rehoboth, Bristol County, Massachusetts; c. 11 Mar 1754, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 14 May 1822, ,Barre,Washington County,Vermont.
    Benjamin m. Margaret RAWSON 15 Nov 1773. Margaret b. 1752/1753, ,of Mendon,Worcester County,Massachusetts; d. 14 Aug 1793, ,Barre,Washington County,Vermont. [Group Sheet]

    Children:
    1. 66. Nancy WALKER  Descendancy chart to this point b. 29 Apr 1775; d. 12 Dec 1858.
    2. 67. Benjamin WALKER  Descendancy chart to this point b. 26 Oct 1777, ,Mendon,Worcester County,Massachusetts; d. 30 May 1856, ,*Macomb,McDonough County,Illinois.
    3. 68. Patience WALKER  Descendancy chart to this point b. 21 Dec 1779.
    4. 69. Enos WALKER  Descendancy chart to this point b. 5 Nov 1781.
    5. 70. Betsey WALKER  Descendancy chart to this point b. 25 Dec 1783, ,Grafton,Worcester County,Massachusetts; d. Aug 1786, ,Grafton,Worcester County,Massachusetts.
    6. 71. Daniel WALKER  Descendancy chart to this point b. 22 Aug 1786, ,Grafton,Worcester County,Massachusetts; d. 10 Mar 1839, ,*Grass Lake,Jackson County,Michigan.
    7. 72. John WALKER  Descendancy chart to this point b. 17 Sep 1788, ,Grafton,Worcester County,Massachusetts.
    8. 73. Betsey WALKER  Descendancy chart to this point b. 14 Jul 1790, ,Grafton,Worcester County,Massachusetts.
    9. 74. Nathaniel R. WALKER  Descendancy chart to this point b. Jan 1792, ,Grafton,Worcester County,Massachusetts; d. 30 Aug 1793, ,Barre,Washington County,Vermont.

    Benjamin m. Eunice WILLARD Jun 1794. [Group Sheet]

    Children:
    1. 75. Lucy WALKER  Descendancy chart to this point b. 2 May 1806, ,*Barre,Washington County,Vermont.

  11. Charles Philip WALKER Descendancy chart to this point (3.Enos2, 1.Nathaniel1) b. 3 Mar 1754, Rehoboth, Bristol County, Massachusetts; c. 11 Mar 1754, Newman ChurchRehoboth, Bristol County, Massachusetts; d. Abt 1810, ,Newbury,Orange County,Vermont.
    Charles m. Elizabeth ALDRICH [Group Sheet]

    Children:
    1. 76. Anna WALKER  Descendancy chart to this point b. 17 Mar 1780, ,Smithfield,Providence County,Rhode Island.
    2. 77. Nathan WALKER  Descendancy chart to this point b. 28 Jul 1782; d. Abt 1835, ,St. Louis,,Missouri.

  12. Enos WALKER Descendancy chart to this point (3.Enos2, 1.Nathaniel1) b. 14 Mar 1756, Rehoboth, Bristol County, Massachusetts; c. 11 Sep 1756, Newman ChurchRehoboth, Bristol County, Massachusetts.
  13. Richard WALKER Descendancy chart to this point (3.Enos2, 1.Nathaniel1) b. 10 Mar 1758, Rehoboth, Bristol County, Massachusetts; c. 17 Jun 1759, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 24 Feb 1838, ,Seekonk,Bristol County,Massachusetts.
    Richard m. Abigail ESTABROOKS 26 Jun 1783. Abigail b. Abt 1764, ,of Bristol,Bristol County,Rhode Island; d. 1786/1787. [Group Sheet]

    Children:
    1. 78. Esther WALKER  Descendancy chart to this point b. 22 May 1784, Rehoboth, Bristol County, Massachusetts.
    2. 79. Abigail E. WALKER  Descendancy chart to this point b. 9 Jun 1786, Rehoboth, Bristol County, Massachusetts; d. 30 Sep 1838, ,Seekonk,Bristol County,Massachusetts.

    Richard m. Sarah ORMSBEE 29 Oct 1787. [Group Sheet]

    Children:
    1. 80. Lewis WALKER  Descendancy chart to this point b. 7 Sep 1788, Rehoboth, Bristol County, Massachusetts; d. 9 Feb 1861, ,Seekonk,Bristol County,Massachusetts.
    2. 81. Sarah WALKER  Descendancy chart to this point b. 30 Mar 1800, Rehoboth, Bristol County, Massachusetts.

  14. Nathan WALKER Descendancy chart to this point (3.Enos2, 1.Nathaniel1) b. 21 Jul 1760, Rehoboth, Bristol County, Massachusetts; c. 28 Dec 1760, Newman ChurchRehoboth, Bristol County, Massachusetts; d. ,,,Virginia.
  15. Jedediah WALKER Descendancy chart to this point (3.Enos2, 1.Nathaniel1) b. 25 Aug 1762, Rehoboth, Bristol County, Massachusetts; c. 5 Sep 1762, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 19 Jan 1841, ,Covington,Wyoming County,New York.
    Jedediah m. Polly GOSS 1783. Polly b. 20 Feb 1766, ,Mendon,Worcester County,Massachusetts; d. 20 Oct 1794, ,Rutland,Rutland County,Vermont. [Group Sheet]

    Children:
    1. 82. Nathan WALKER  Descendancy chart to this point b. 1784; d. 1784.
    2. 83. Sylvia WALKER  Descendancy chart to this point b. 15 Sep 1785; d. 22 Oct 1819.
    3. 84. Polly WALKER  Descendancy chart to this point b. 28 Apr 1788; d. 7 Nov 1803.
    4. 85. Henry Goss WALKER  Descendancy chart to this point b. 20 May 1790, ,*Rutland,Rutland County,Vermont; d. 23 Aug 1856, ,Wyoming,Wyoming County,New York.
    5. 86. Enos WALKER  Descendancy chart to this point b. 1791, ,*Rutland,Rutland County,Vermont; d. 1791, ,*Rutland,Rutland County,Vermont.
    6. 87. Clarissa WALKER  Descendancy chart to this point b. 8 May 1793, ,*Rutland,Rutland County,Vermont.

    Jedediah m. Olive SQUIRE 8 Mar 1795. Olive b. 18 Nov 1766, ,Woodbury,Litchfield County,Connecticut; d. 8 Oct 1855, ,Covington,Wyoming County,New York. [Group Sheet]

    Children:
    1. 88. Daniel W. WALKER  Descendancy chart to this point b. 29 Nov 1795, ,*Rutland,Rutland County,Vermont.
    2. 89. Patience P. WALKER  Descendancy chart to this point b. 29 Dec 1796, ,*Rutland,Rutland County,Vermont; d. 18 Jul 1824.
    3. 90. Anna M. WALKER  Descendancy chart to this point b. 3 Aug 1798, ,*Rutland,Rutland County,Vermont; d. 23 Aug 1838, ,York,Livingston County,New York.
    4. 91. Olive Emily WALKER  Descendancy chart to this point b. 24 Nov 1800, ,*Rutland,Rutland County,Vermont.
    5. 92. Mary WALKER  Descendancy chart to this point b. 15 Aug 1806, ,*Rutland,Rutland County,Vermont; d. 21 Mar 1856.
    6. 93. Jedediah S. WALKER  Descendancy chart to this point b. 9 Jan 1809, ,*Rutland,Rutland County,Vermont.

  16. Lewis WALKER Descendancy chart to this point (3.Enos2, 1.Nathaniel1) b. 17 Dec 1763, Rehoboth, Bristol County, Massachusetts; d. INFANT.
  17. Lewis WALKER Descendancy chart to this point (3.Enos2, 1.Nathaniel1) b. 18 Nov 1765, Rehoboth, Bristol County, Massachusetts; d. 31 Dec 1841, ,St. Albans,Franklin County,Vermont.
    Lewis m. Mary POTTER 27 Nov 1788. Mary b. 5 Jul 1772, ,of Clarendon,Rutland County,Vermont; d. 5 Sep 1854. [Group Sheet]

    Children:
    1. 94. Amanda WALKER  Descendancy chart to this point b. 6 Feb 1791, ,Clarendon,Rutland County,Vermont; d. 8 Mar 1825.
    2. 95. William WALKER  Descendancy chart to this point b. 13 Mar 1793, ,*Clarendon,Rutland County,Vermont.
    3. 96. Sally WALKER  Descendancy chart to this point b. 16 Jul 1795, ,St. Albans,Franklin County,Vermont.
    4. 97. Harvey WALKER  Descendancy chart to this point b. 3 May 1798, ,St. Albans,Franklin County,Vermont.
    5. 98. Nathan WALKER  Descendancy chart to this point b. 5 Mar 1801, ,St. Albans,Franklin County,Vermont; d. 23 Nov 1801, ,St. Albans,Franklin County,Vermont.
    6. 99. Orange WALKER  Descendancy chart to this point b. 4 Sep 1802, ,St. Albans,Franklin County,Vermont.
    7. 100. Edward G. WALKER  Descendancy chart to this point b. 28 Mar 1805, ,St. Albans,Franklin County,Vermont.
    8. 101. Olive E. WALKER  Descendancy chart to this point b. 13 May 1808, ,St. Albans,Franklin County,Vermont; d. 28 Dec 1846.
    9. 102. Lewis WALKER  Descendancy chart to this point b. 27 Mar 1811, ,St. Albans,Franklin County,Vermont.
    10. 103. Mary Maria WALKER  Descendancy chart to this point b. 12 Jul 1813, ,St. Albans,Franklin County,Vermont.
    11. 104. Porter WALKER  Descendancy chart to this point b. 7 Jan 1816, ,St. Albans,Franklin County,Vermont.

  18. William WALKER Descendancy chart to this point (6.Ephraim2, 1.Nathaniel1) b. 11 Jan 1759, ,Providence, Providence, Rhode Island; d. 13 Dec 1843, ,Thompson,Windham County,Connecticut.
    William m. Cynthia HOPPIN 19 Oct 1782, ,Providence, Providence, Rhode Island. Cynthia b. 18 Jul 1758, ,of Providence, Providence, Rhode Island; d. 21 Oct 1839, ,Thompson,Windham County,Connecticut. [Group Sheet]

    Children:
    1. 105. Levi H. WALKER  Descendancy chart to this point b. 1 Sep 1783, ,Providence, Providence, Rhode Island; d. INFANT.
    2. 106. Sally WALKER  Descendancy chart to this point b. 15 Jul 1785, ,Providence, Providence, Rhode Island; d. 1822.
    3. 107. Elizabeth WALKER  Descendancy chart to this point b. 14 Aug 1787, ,Providence, Providence, Rhode Island.
    4. 108. William WALKER  Descendancy chart to this point b. 27 Jul 1789, ,Thompson,Windham County,Connecticut; d. 31 Jul 1803, ,Thompson,Windham County,Connecticut.
    5. 109. Cynthia WALKER  Descendancy chart to this point b. 31 Jul 1791, ,Thompson,Windham County,Connecticut; d. 4 Jun 1852.
    6. 110. ? WALKER  Descendancy chart to this point b. 21 Aug 1793, ,Thompson,Windham County,Connecticut; d. INFANT.
    7. 111. Polly WALKER  Descendancy chart to this point b. 6 Dec 1795, ,Thompson,Windham County,Connecticut.
    8. 112. ? WALKER  Descendancy chart to this point b. 1 Sep 1797, ,Thompson,Windham County,Connecticut; d. INFANT.

  19. Sarah WALKER Descendancy chart to this point (6.Ephraim2, 1.Nathaniel1) b. 17 Dec 1761, ,Providence, Providence, Rhode Island; d. 16 Aug 1837.
    Sarah m. Thomas COLES 21 Feb 1779. Thomas b. 4 Dec 1752, ,,,England; d. 13 Oct 1844. [Group Sheet]

  20. Betsey WALKER Descendancy chart to this point (6.Ephraim2, 1.Nathaniel1) b. Abt 1763, ,Providence, Providence, Rhode Island; d. May 1817.
    Betsey m. Barnard EDDY 7 Oct 1785. Barnard b. 12 Feb 1762, ,of Providence, Providence, Rhode Island; d. 3 Jul 1848. [Group Sheet]

    Children:
    1. 113. Ruth EDDY  Descendancy chart to this point
    2. 114. Stephen EDDY  Descendancy chart to this point b. 1787/1788; d. 1816.
    3. 115. Patience EDDY  Descendancy chart to this point b. 1791.
    4. 116. Betsey EDDY  Descendancy chart to this point b. Feb 1795.
    5. 117. Jeremiah EDDY  Descendancy chart to this point
    6. 118. Maria EDDY  Descendancy chart to this point b. 10 Sep 1797.

  21. Stephen WALKER Descendancy chart to this point (6.Ephraim2, 1.Nathaniel1) b. 2 Jan 1765, ,Providence, Providence, Rhode Island; d. 16 Jan 1845, ,Camillus,Onondaga County,New York; bur. ,Camillus,Onondaga County,New York.
    Stephen m. Polly CAMPBELL 28 Jan 1790. Polly b. ,of Becket,Berkshire County,Massachusetts; d. 5 Oct 1795. [Group Sheet]

    Children:
    1. 119. William WALKER  Descendancy chart to this point b. 17 Mar 1791, ,Johnstown,Fulton County,New York.
    2. 120. Stephen WALKER  Descendancy chart to this point b. 9 Jan 1793, ,Johnstown,Fulton County,New York.

    Stephen m. Lydia GARDNER 25 Dec 1796. Lydia b. 9 Oct 1775, Nantucket,Nantucket Island,Nantucket County,Massachusetts; d. 23 Oct 1838, ,Camillus,Onondaga County,New York; bur. ,Camillus,Onondaga County,New York. [Group Sheet]

    Children:
    1. 121. Polly WALKER  Descendancy chart to this point b. 5 Nov 1797, ,Johnstown,Fulton County,New York.
    2. 122. Samuel Gardner WALKER  Descendancy chart to this point b. 19 Nov 1799, ,Johnstown,Fulton County,New York; d. 21 Jul 1857, ,Buffalo,Erie County,New York.
    3. 123. Phebe Ann WALKER  Descendancy chart to this point b. 6 Sep 1802, ,Saratoga,Saratoga County,New York.
    4. 124. Sarah WALKER  Descendancy chart to this point b. 25 Jul 1804, ,Providence,Saratoga County,New York.
    5. 125. Ferdinand WALKER  Descendancy chart to this point b. 26 Jul 1806, ,Providence,Saratoga County,New York.
    6. 126. Caroline WALKER  Descendancy chart to this point b. 30 May 1808, ,Providence,Saratoga County,New York.
    7. 127. Matilda WALKER  Descendancy chart to this point b. 18 Sep 1810, ,Providence,Saratoga County,New York.
    8. 128. Benjamin Gardner WALKER  Descendancy chart to this point b. 13 Oct 1812, ,Butternuts,Otsego County,New York; d. 17 Apr 1851, ,Tecumseh,Lenawee County,Michigan.
    9. 129. Charles Irish WALKER  Descendancy chart to this point b. 25 Apr 1814, ,Butternuts,Otsego County,New York.
    10. 130. Susannah Weld WALKER  Descendancy chart to this point b. 7 Jul 1817, ,Butternuts,Otsego County,New York; d. 6 Jun 1842.
    11. 131. Edward Carey WALKER  Descendancy chart to this point b. 4 Jul 1820, ,Butternuts,Otsego County,New York.

  22. Nancy WALKER Descendancy chart to this point (6.Ephraim2, 1.Nathaniel1) b. ,Providence, Providence, Rhode Island; d. 17 May 1807.
    Nancy m. Charles HARTSHORNE 24 Jan 1798. Charles b. ,of Providence, Providence, Rhode Island. [Group Sheet]

    Children:
    1. 132. John Thomas HARTSHORNE  Descendancy chart to this point b. 4 Nov 1798.
    2. 133. Thomas Coles HARTSHORNE  Descendancy chart to this point b. 27 Mar 1800; d. 1 Feb 1854.
    3. 134. Samuel Weld HARTSHORNE  Descendancy chart to this point b. 6 Jan 1802.
    4. 135. Jacob HARTSHORNE  Descendancy chart to this point b. 6 Feb 1807.

  23. Susannah WALKER Descendancy chart to this point (6.Ephraim2, 1.Nathaniel1) b. ,Providence, Providence, Rhode Island; d. 1845, ,Providence, Providence, Rhode Island.
    Susannah m. Samuel WELD [Group Sheet]

  24. Nathaniel WALKER Descendancy chart to this point (6.Ephraim2, 1.Nathaniel1) b. 28 Feb 1774, ,Providence, Providence, Rhode Island; d. 16 Oct 1823, ,Monticello,Jasper County,Georgia.
    Nathaniel m. Mary HORTON 15 Dec 1794. [Group Sheet]

    Children:
    1. 136. Mary H. WALKER  Descendancy chart to this point b. 26 Dec 1796.
    2. 137. Sarah WALKER  Descendancy chart to this point b. 26 May 1798; d. 15 Jun 1818.
    3. 138. Elizabeth WALKER  Descendancy chart to this point b. 8 Oct 1800.
    4. 139. Anne WALKER  Descendancy chart to this point b. 2 Sep 1803; d. 26 Oct 1814.
    5. 140. Susan WALKER  Descendancy chart to this point b. 23 Aug 1806; d. 5 Oct 1807.
    6. 141. Albert WALKER  Descendancy chart to this point b. 22 May 1809.
    7. 142. Susan W. WALKER  Descendancy chart to this point b. 23 Oct 1812.
    8. 143. Edward WALKER  Descendancy chart to this point b. 18 Mar 1815.
    9. 144. Sarah Ann WALKER  Descendancy chart to this point b. 16 Dec 1820.

  25. Mehitable WALKER Descendancy chart to this point (9.Lewis2, 1.Nathaniel1) b. 17 May 1771, ,*Cheshire,Berkshire County,Massachusetts; d. 7 Nov 1847.
    Mehitable m. John HILL 5 May 1793. John (son of James HILL and Eunice WALKER) b. 26 Jul 1761, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 145. Eunice HILL  Descendancy chart to this point b. 24 Jan 1794.
    2. 146. Hannah HILL  Descendancy chart to this point b. 13 Jul 1795; d. 26 Oct 1795.
    3. 147. Hiram HILL  Descendancy chart to this point b. 21 Aug 1796; d. 26 Oct 1826.
    4. 148. Lydia HILL  Descendancy chart to this point b. 6 Nov 1798; d. 3 Nov 1821.
    5. 149. Henry HILL  Descendancy chart to this point b. 2 Nov 1801.
    6. 150. Lucy HILL  Descendancy chart to this point b. 29 Apr 1803; d. 31 Oct 1856.
    7. 151. Mehitable HILL  Descendancy chart to this point b. 1 Jul 1805.
    8. 152. Emily HILL  Descendancy chart to this point b. 2 Aug 1807.
    9. 153. Sarah Ann HILL  Descendancy chart to this point b. 26 Feb 1811.

  26. Simon WALKER Descendancy chart to this point (9.Lewis2, 1.Nathaniel1) b. 4 Apr 1773, ,Cheshire,Berkshire County,Massachusetts; d. 13 Dec 1857, ,Little Valley,Cattaraugus County,New York.
    Simon m. Ruth GOUGH 13 Jan 1793, ,Clarendon,Rutland County,Vermont. Ruth b. Abt 1766/1767, ,of Hebron,Washington County,New York; d. 11 Mar 1797. [Group Sheet]

    Children:
    1. 154. Horatio WALKER  Descendancy chart to this point b. 21 Sep 1794, ,Clarendon,Rutland County,Vermont.
    2. 155. Lewis WALKER  Descendancy chart to this point b. 4 Mar 1797, ,Clarendon,Rutland County,Vermont; d. 6 Mar 1797.

    Simon m. Mary LISCOMB 20 Jul 1797. Mary b. Sep 1763, ,of Southborough,Worcester County,Massachusetts; d. 2 May 1836. [Group Sheet]

    Children:
    1. 156. ? WALKER  Descendancy chart to this point b. Apr 1799, ,Clarendon,Rutland County,Vermont; d. STILLBORN.
    2. 157. Roxalane WALKER  Descendancy chart to this point b. 8 Nov 1800, ,Clarendon,Rutland County,Vermont.

  27. Susannah WALKER Descendancy chart to this point (9.Lewis2, 1.Nathaniel1) b. 28 Nov 1774, ,*Cheshire,Berkshire County,Massachusetts; d. 30 Jan 1858.
    Susannah m. Josiah Dwight DEAN 19 Feb 1795. Josiah d. Abt 1825. [Group Sheet]

    Children:
    1. 158. Julia DEAN  Descendancy chart to this point b. Feb 1796.
    2. 159. Daniel DEAN  Descendancy chart to this point b. Sep 1798.
    3. 160. Hannah DEAN  Descendancy chart to this point b. Apr 1801; d. Jun 1825.
    4. 161. Susan DEAN  Descendancy chart to this point b. Sep 1803.
    5. 162. Josiah DEAN  Descendancy chart to this point b. Mar 1806.
    6. 163. John DEAN  Descendancy chart to this point b. Sep 1808.
    7. 164. Lewis DEAN  Descendancy chart to this point b. Mar 1811.
    8. 165. Nathan DEAN  Descendancy chart to this point b. 1814; d. 15 Mar 1848.
    9. 166. Sarah DEAN  Descendancy chart to this point b. Aug 1817.

  28. Hannah WALKER Descendancy chart to this point (9.Lewis2, 1.Nathaniel1) b. 17 Apr 1779, ,*Clarendon,Rutland County,Vermont; d. Mar 1857, ,Middletown,Windsor County,Vermont.
    Hannah m. Preston SOUTHWORTH 17 Dec 1815. Preston d. 1825. [Group Sheet]

    Children:
    1. 167. Seymour Walker SOUTHWORTH  Descendancy chart to this point b. 11 Mar 1817.

  29. Lewis WALKER Descendancy chart to this point (9.Lewis2, 1.Nathaniel1) b. 24 Jan 1781, ,*Clarendon,Rutland County,Vermont.
    Lewis m. Sarah GATES 25 Feb 1802. Sarah b. 2 Jun 1780, ,of Rutland,Rutland County,Vermont; d. 1841. [Group Sheet]

    Children:
    1. 168. Elmina Clarinda WALKER  Descendancy chart to this point b. 9 Jan 1805, ,Clarendon,Rutland County,Vermont; d. 28 Jan 1836.
    2. 169. Lewis Merritt WALKER  Descendancy chart to this point b. 24 Feb 1808, ,Clarendon,Rutland County,Vermont.
    3. 170. Sarah Maria WALKER  Descendancy chart to this point b. 23 Mar 1810, ,Clarendon,Rutland County,Vermont; d. 24 Jun 1843.
    4. 171. DeWitt Clinton WALKER  Descendancy chart to this point b. 17 Jul 1812, ,Clarendon,Rutland County,Vermont.
    5. 172. Ann Melissa WALKER  Descendancy chart to this point b. 9 May 1815, ,Clarendon,Rutland County,Vermont.


Generation: 4
  1. Adah HEALY Descendancy chart to this point (11.Betsey3, 2.Nathaniel2, 1.Nathaniel1) d. Abt 1847.
    Adah m. Samuel BROWN Samuel (son of Samuel BROWN and Esther BUCKLIN) b. ,of Seekonk,Bristol County,Massachusetts. [Group Sheet]

  2. Susan WALKER Descendancy chart to this point (15.Nathaniel3, 2.Nathaniel2, 1.Nathaniel1) b. 21 Mar 1784, ,Pawtucket,Providence County,Rhode Island.
    Susan m. Benjamin Bentley PIERCE Benjamin b. 1786, ,East Greenwich,Kent County,Rhode Island; d. 1839. [Group Sheet]

    Children:
    1. 173. Moses PIERCE  Descendancy chart to this point b. 3 Jul 1808, ,Pawtucket,Providence County,Rhode Island.
    2. 174. George PIERCE  Descendancy chart to this point b. 27 Apr 1810, ,Pawtucket,Providence County,Rhode Island.
    3. 175. Lyndon W. PIERCE  Descendancy chart to this point b. 25 Jul 1812, ,Pawtucket,Providence County,Rhode Island; d. 1840, ,Valparaiso,Zacatecas,Mexico.
    4. 176. Sarah W. PIERCE  Descendancy chart to this point b. 25 Jul 1815, ,Pawtucket,Providence County,Rhode Island; d. 1835.
    5. 177. William B. PIERCE  Descendancy chart to this point b. 12 Aug 1818, ,Pawtucket,Providence County,Rhode Island.
    6. 178. Henry Niles PIERCE  Descendancy chart to this point b. 19 Oct 1820, ,Pawtucket,Providence County,Rhode Island.
    7. 179. Susan E. PIERCE  Descendancy chart to this point b. 15 Dec 1823, ,Pawtucket,Providence County,Rhode Island.
    8. 180. Mary G. PIERCE  Descendancy chart to this point b. 9 Mar 1826, ,Pawtucket,Providence County,Rhode Island.

  3. Samuel WALKER Descendancy chart to this point (15.Nathaniel3, 2.Nathaniel2, 1.Nathaniel1) b. 24 Apr 1786, ,Pawtucket,Providence County,Rhode Island; d. 9 Feb 1825.
    Samuel m. Lucina BUMP Lucina b. ,of Pawtucket,Providence County,Rhode Island. [Group Sheet]

  4. William Whitford WALKER Descendancy chart to this point (15.Nathaniel3, 2.Nathaniel2, 1.Nathaniel1) b. 21 Mar 1789, ,Pawtucket,Providence County,Rhode Island.
    William m. Sarah PIPER ,Waltham,Middlesex County,Massachusetts. [Group Sheet]

    Children:
    1. 181. William F. WALKER  Descendancy chart to this point b. 24 Sep 1818; d. 27 Aug 1820.
    2. 182. Nathaniel L. WALKER  Descendancy chart to this point b. 13 Sep 1824.
    3. 183. William F. WALKER  Descendancy chart to this point b. Abt 1831; d. Abt 1835.
    4. 184. Ellen M. WALKER  Descendancy chart to this point b. Abt 1835; d. Abt 1837.

  5. Nathaniel WALKER Descendancy chart to this point (15.Nathaniel3, 2.Nathaniel2, 1.Nathaniel1) b. 29 Nov 1791, ,Pawtucket,Providence County,Rhode Island; d. 9 Dec 1813.
  6. Nicholas WALKER Descendancy chart to this point (15.Nathaniel3, 2.Nathaniel2, 1.Nathaniel1) b. Abt 1793, ,Pawtucket,Providence County,Rhode Island; d. INFANT.
  7. Lyndon WALKER Descendancy chart to this point (15.Nathaniel3, 2.Nathaniel2, 1.Nathaniel1) b. 16 Aug 1795, ,Pawtucket,Providence County,Rhode Island; d. 2 Jul 1810.
  8. Eliza WALKER Descendancy chart to this point (15.Nathaniel3, 2.Nathaniel2, 1.Nathaniel1) b. 16 Apr 1799, ,Pawtucket,Providence County,Rhode Island.
  9. Susannah DURFEE Descendancy chart to this point (17.Sally3, 2.Nathaniel2, 1.Nathaniel1) b. 6 Mar 1790; d. 1815.
  10. Nathan DURFEE Descendancy chart to this point (17.Sally3, 2.Nathaniel2, 1.Nathaniel1) b. 19 Sep 1791.
    Nathan m. Hetty DELANEY 2 Jun 1816. Hetty b. ,of New Bedford,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 185. Lucy DURFEE  Descendancy chart to this point b. 17 Apr 1817, ,New Bedford,Bristol County,Massachusetts; d. 20 Apr 1821, ,New Bedford,Bristol County,Massachusetts.
    2. 186. Harriet Harrison DURFEE  Descendancy chart to this point b. 25 May 1818, ,New Bedford,Bristol County,Massachusetts.
    3. 187. James DURFEE  Descendancy chart to this point b. 30 Jul 1820, ,New Bedford,Bristol County,Massachusetts; d. 14 May 1822, ,New Bedford,Bristol County,Massachusetts.
    4. 188. Lucy DURFEE  Descendancy chart to this point b. 13 Feb 1822, ,New Bedford,Bristol County,Massachusetts; d. 23 Sep 1822, ,New Bedford,Bristol County,Massachusetts.
    5. 189. Lucy DURFEE  Descendancy chart to this point b. 28 Apr 1824, ,New Bedford,Bristol County,Massachusetts.

  11. Cynthia DURFEE Descendancy chart to this point (17.Sally3, 2.Nathaniel2, 1.Nathaniel1) b. 26 Nov 1793; d. May 1837.
  12. Thomas DURFEE Descendancy chart to this point (17.Sally3, 2.Nathaniel2, 1.Nathaniel1) b. 21 Feb 1795.
    Thomas m. Elizabeth MAXFIELD 14 Dec 1818. Elizabeth b. 10 Jun 1790, ,of Dartmouth,Bristol County,Massachusetts; d. 18 Oct 1829. [Group Sheet]

    Children:
    1. 190. Abigail Elizabeth DURFEE  Descendancy chart to this point b. 25 Jun 1822, ,Fall River,Bristol County,Massachusetts.
    2. 191. Judith Maxfield DURFEE  Descendancy chart to this point b. 22 May 1824, ,Fall River,Bristol County,Massachusetts.

    Thomas m. Delight SHERMAN 22 May 1830. Delight b. 1 Jun 1796, ,of Dartmouth,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 192. Zoheth Sherman DURFEE  Descendancy chart to this point b. 22 Apr 1831, ,Fall River,Bristol County,Massachusetts.
    2. 193. ? DURFEE  Descendancy chart to this point b. ,Fall River,Bristol County,Massachusetts; d. INFANT.
    3. 194. ? DURFEE  Descendancy chart to this point b. ,Fall River,Bristol County,Massachusetts; d. INFANT.
    4. 195. Thomas James DURFEE  Descendancy chart to this point b. 1 Oct 1837, ,New Bedford,Bristol County,Massachusetts; d. 4 Aug 1855.

  13. Abigail Walker DURFEE Descendancy chart to this point (17.Sally3, 2.Nathaniel2, 1.Nathaniel1) b. 22 Mar 1798.
    Abigail m. Richard BORDEN 21 Feb 1828. Richard b. 12 Apr 1795, ,of Fall River,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 196. Caroline BORDEN  Descendancy chart to this point b. 20 Sep 1829, ,Fall River,Bristol County,Massachusetts.
    2. 197. Thomas James BORDEN  Descendancy chart to this point b. 1 Mar 1832, ,Fall River,Bristol County,Massachusetts.
    3. 198. Richard Baxter BORDEN  Descendancy chart to this point b. 21 Feb 1834, ,Fall River,Bristol County,Massachusetts.
    4. 199. Edward Payson BORDEN  Descendancy chart to this point b. 12 Feb 1836, ,Fall River,Bristol County,Massachusetts.
    5. 200. William Henry Harrison BORDEN  Descendancy chart to this point b. 30 Sep 1840, ,Fall River,Bristol County,Massachusetts.
    6. 201. Matthew Chaloner Durfee BORDEN  Descendancy chart to this point b. 18 Jul 1842, ,Fall River,Bristol County,Massachusetts.
    7. 202. Sarah Walker BORDEN  Descendancy chart to this point b. 13 May 1844, ,Fall River,Bristol County,Massachusetts.

  14. Sally DURFEE Descendancy chart to this point (17.Sally3, 2.Nathaniel2, 1.Nathaniel1) b. 14 Jun 1801; d. Nov 1839.
    Sally m. Samuel WOOD Samuel b. ,of New Bedford,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 203. Mary Hill WOOD  Descendancy chart to this point b. 14 Apr 1823; d. 5 Dec 1843.
    2. 204. Sally WOOD  Descendancy chart to this point b. 6 Nov 1825; d. 19 Jun 1827.
    3. 205. Samuel WOOD  Descendancy chart to this point b. 2 Oct 1826; d. 7 Jul 1843.
    4. 206. James WOOD  Descendancy chart to this point b. 10 Aug 1828.

  15. James DURFEE Descendancy chart to this point (17.Sally3, 2.Nathaniel2, 1.Nathaniel1) b. 3 Aug 1803.
    James m. Mary ALLEN 3 Jun 1824. Mary b. ,of New Bedford,Bristol County,Massachusetts; d. 4 Oct 1842. [Group Sheet]

    Children:
    1. 207. Susan DURFEE  Descendancy chart to this point b. 27 Dec 1827, ,New Bedford,Bristol County,Massachusetts; d. 6 Oct 1855.
    2. 208. Francis Allen DURFEE  Descendancy chart to this point b. 17 Apr 1829, ,New Bedford,Bristol County,Massachusetts.
    3. 209. Charles DURFEE  Descendancy chart to this point b. 8 Jan 1832, ,New Bedford,Bristol County,Massachusetts; d. 1853.
    4. 210. James DURFEE  Descendancy chart to this point b. 22 May 1834, ,New Bedford,Bristol County,Massachusetts.
    5. 211. Horatio Nelson DURFEE  Descendancy chart to this point b. 5 Feb 1837, ,New Bedford,Bristol County,Massachusetts.
    6. 212. William Henry DURFEE  Descendancy chart to this point b. 22 Jul 1840, ,New Bedford,Bristol County,Massachusetts; d. 22 Jun 1842, ,New Bedford,Bristol County,Massachusetts.

    James m. Julia VINAL 23 Mar 1843. Julia b. ,of Scituate,Plymouth County,Massachusetts; d. 26 Oct 1855. [Group Sheet]

    Children:
    1. 213. Mary Walker DURFEE  Descendancy chart to this point b. 1847.
    2. 214. Ellen Wade DURFEE  Descendancy chart to this point b. 28 Apr 1849.

    James m. Clarissa CHASE 24 Apr 1856. [Group Sheet]

  16. Judith Russell DURFEE Descendancy chart to this point (17.Sally3, 2.Nathaniel2, 1.Nathaniel1) b. 22 Feb 1805; d. 27 Sep 1832.
    Judith m. Jethro HILLMAN Mar 1829. Jethro b. 1789, ,of New Bedford,Bristol County,Massachusetts; d. 12 Oct 1854. [Group Sheet]

    Children:
    1. 215. Sarah Durfee HILLMAN  Descendancy chart to this point b. 24 May 1830.
    2. 216. Zachariah HILLMAN  Descendancy chart to this point b. 18 May 1832; d. 28 Sep 1832.

  17. William DURFEE Descendancy chart to this point (17.Sally3, 2.Nathaniel2, 1.Nathaniel1) b. 20 Dec 1807.
    William m. Alice Sherman TALBOT 23 Aug 1830. Alice b. 11 Oct 1802, ,of Dighton,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 217. Elizabeth Alice DURFEE  Descendancy chart to this point b. 1 Jan 1831, ,New Bedford,Bristol County,Massachusetts.
    2. 218. William Franklin DURFEE  Descendancy chart to this point b. 15 Nov 1833, ,New Bedford,Bristol County,Massachusetts.
    3. 219. Mary Judson DURFEE  Descendancy chart to this point b. 15 Jan 1840, ,New Bedford,Bristol County,Massachusetts; d. 9 Nov 1841, ,New Bedford,Bristol County,Massachusetts.

  18. Frances WALKER Descendancy chart to this point (18.David3, 2.Nathaniel2, 1.Nathaniel1) d. INFANT.
  19. Frances WALKER Descendancy chart to this point (18.David3, 2.Nathaniel2, 1.Nathaniel1) d. CHILD.
  20. Sarah Shepardson WALKER Descendancy chart to this point (18.David3, 2.Nathaniel2, 1.Nathaniel1) b. 1797/1798.
  21. Lucina WALKER Descendancy chart to this point (18.David3, 2.Nathaniel2, 1.Nathaniel1) d. Bef 1854.
  22. Harriet WALKER Descendancy chart to this point (18.David3, 2.Nathaniel2, 1.Nathaniel1)
    Harriet m. Edward SEAGRAVE 25 Mar 1824. Edward b. ,of Providence, Providence, Rhode Island. [Group Sheet]

    Children:
    1. 220. Mary SEAGRAVE  Descendancy chart to this point
    2. 221. Harriet SEAGRAVE  Descendancy chart to this point
    3. 222. Edward SEAGRAVE  Descendancy chart to this point
    4. 223. Anna SEAGRAVE  Descendancy chart to this point
    5. 224. David SEAGRAVE  Descendancy chart to this point
    6. 225. Joseph SEAGRAVE  Descendancy chart to this point
    7. 226. ? SEAGRAVE  Descendancy chart to this point d. CHILD.

  23. Asa HILL Descendancy chart to this point (19.Cynthia3, 2.Nathaniel2, 1.Nathaniel1) b. Aug 1801.
    Asa m. Jerusha MILLER [Group Sheet]

  24. Mary HILL Descendancy chart to this point (19.Cynthia3, 2.Nathaniel2, 1.Nathaniel1) b. May 1803.
    Mary m. Ray POTTER 1849. Ray b. ,of Pawtucket,Providence County,Rhode Island. [Group Sheet]

  25. Thomas J. HILL Descendancy chart to this point (19.Cynthia3, 2.Nathaniel2, 1.Nathaniel1) b. 1805.
    Thomas m. Betsey BROWN [Group Sheet]

  26. Abigail Smith HILL Descendancy chart to this point (19.Cynthia3, 2.Nathaniel2, 1.Nathaniel1) b. 1814; d. 1816.
  27. Nancy WALKER Descendancy chart to this point (20.Benjamin3, 3.Enos2, 1.Nathaniel1) b. 29 Apr 1775; d. 12 Dec 1858.
    Nancy m. Allen COLE 28 Apr 1799. Allen b. ,of Rehoboth,Bristol County,Massachusetts; d. 14 Jun 1855. [Group Sheet]

    Children:
    1. 227. Benjamin Walker COLE  Descendancy chart to this point b. 9 Feb 1800; d. 2 Jul 1832.
    2. 228. Celinda COLE  Descendancy chart to this point b. 18 Apr 1804.
    3. 229. Allen COLE  Descendancy chart to this point b. 9 Oct 1806; d. 23 Apr 1810.
    4. 230. Nancy COLE  Descendancy chart to this point b. 27 Aug 1808.
    5. 231. Betsey COLE  Descendancy chart to this point b. 7 Jan 1812; d. 27 Aug 1846.

  28. Benjamin WALKER Descendancy chart to this point (20.Benjamin3, 3.Enos2, 1.Nathaniel1) b. 26 Oct 1777, ,Mendon,Worcester County,Massachusetts; d. 30 May 1856, ,*Macomb,McDonough County,Illinois.
    Benjamin m. Jemima FARWELL 26 Mar 1799. Jemima b. 7 May 1781, ,Charlestown,Sullivan County,New Hampshire; d. 29 Dec 1809. [Group Sheet]

    Children:
    1. 232. Orsamus WALKER  Descendancy chart to this point b. 15 Jun 1801, ,Barre,Washington County,Vermont.
    2. 233. Phebe WALKER  Descendancy chart to this point b. 15 Aug 1804, ,Barre,Washington County,Vermont.
    3. 234. Elvira WALKER  Descendancy chart to this point b. 24 Apr 1807; d. 1845.
    4. 235. Benjamin F. WALKER  Descendancy chart to this point b. 25 Dec 1809, ,Irasburg,Orleans County,Vermont.

    Benjamin m. Mary Feb 1811. Mary b. ,of Dummerston,Windham County,Vermont; d. 1817. [Group Sheet]

    Children:
    1. 236. Mary B. WALKER  Descendancy chart to this point b. 24 Aug 1813, ,Barre,Washington County,Vermont.
    2. 237. Edwin R. WALKER  Descendancy chart to this point b. 1815, ,of Attleboro,Bristol County,Massachusetts.

    Benjamin m. Abigail Apr 1822. Abigail b. 27 Apr 1790. [Group Sheet]

    Children:
    1. 238. Daniel H. WALKER  Descendancy chart to this point b. 1 Aug 1823, ,St. Louis,,Missouri; d. 1 Aug 1851.
    2. 239. Harriet A. WALKER  Descendancy chart to this point b. 31 Jul 1825, ,St. Louis,,Missouri.
    3. 240. John S. WALKER  Descendancy chart to this point b. 9 Oct 1827, ,St. Louis,,Missouri.
    4. 241. William P. WALKER  Descendancy chart to this point b. 13 Jul 1829, ,St. Louis,,Missouri.
    5. 242. Emily S. WALKER  Descendancy chart to this point b. 19 Nov 1831, ,St. Louis,,Missouri.

  29. Patience WALKER Descendancy chart to this point (20.Benjamin3, 3.Enos2, 1.Nathaniel1) b. 21 Dec 1779.
    Patience m. Lemuel FARWELL 1 Mar 1798. [Group Sheet]

    Children:
    1. 243. William FARWELL  Descendancy chart to this point b. 10 Sep 1799; d. 22 May 1829.
    2. 244. Enos W. FARWELL  Descendancy chart to this point b. 15 Oct 1800.
    3. 245. Cynthia FARWELL  Descendancy chart to this point b. 12 Mar 1804.
    4. 246. Nancy FARWELL  Descendancy chart to this point b. 1 May 1807.
    5. 247. Lemuel FARWELL  Descendancy chart to this point b. 28 Dec 1808; d. 11 Oct 1811.
    6. 248. Lemuel FARWELL  Descendancy chart to this point b. 11 Dec 1812.
    7. 249. Patience FARWELL  Descendancy chart to this point b. 24 Feb 1815.
    8. 250. Caroline FARWELL  Descendancy chart to this point b. Nov 1819.

  30. Enos WALKER Descendancy chart to this point (20.Benjamin3, 3.Enos2, 1.Nathaniel1) b. 5 Nov 1781.
    Enos m. Hannah NICHOLS 12 May 1804. Hannah b. 13 Aug 1779, ,,,Massachusetts. [Group Sheet]

    Children:
    1. 251. Lemuel F. WALKER  Descendancy chart to this point b. 1804, ,Barre,Washington County,Vermont.
    2. 252. John B. WALKER  Descendancy chart to this point b. 9 Jan 1806, ,Barre,Washington County,Vermont; d. 26 Jun 1832, ,,,New York.
    3. 253. Benjamin R. WALKER  Descendancy chart to this point b. 1808, ,Barre,Washington County,Vermont.
    4. 254. Nancy N. WALKER  Descendancy chart to this point b. 1810, ,Barre,Washington County,Vermont.
    5. 255. Hannah E. WALKER  Descendancy chart to this point b. 1812, ,Barre,Washington County,Vermont.
    6. 256. Samuel N. WALKER  Descendancy chart to this point b. 1816, ,Barre,Washington County,Vermont.
    7. 257. Clark E. WALKER  Descendancy chart to this point b. 1819, ,North Bangor,Franklin County,New York.
    8. 258. Rebecca Ann WALKER  Descendancy chart to this point b. 1824, ,North Bangor,Franklin County,New York.

  31. Betsey WALKER Descendancy chart to this point (20.Benjamin3, 3.Enos2, 1.Nathaniel1) b. 25 Dec 1783, ,Grafton,Worcester County,Massachusetts; d. Aug 1786, ,Grafton,Worcester County,Massachusetts.
  32. Daniel WALKER Descendancy chart to this point (20.Benjamin3, 3.Enos2, 1.Nathaniel1) b. 22 Aug 1786, ,Grafton,Worcester County,Massachusetts; d. 10 Mar 1839, ,*Grass Lake,Jackson County,Michigan.
    Daniel m. Maria ABBOTT 22 Sep 1814. Maria b. ,*Barre,Washington County,Vermont; d. 20 Apr 1846. [Group Sheet]

    Children:
    1. 259. Margaret R. WALKER  Descendancy chart to this point b. 29 May 1815, ,Barre,Washington County,Vermont.
    2. 260. Eliza WALKER  Descendancy chart to this point b. 24 Mar 1817, ,Barre,Washington County,Vermont.
    3. 261. Harriet A. WALKER  Descendancy chart to this point b. 30 Nov 1818, ,*Barre,Washington County,Vermont; d. 10 Sep 1844.
    4. 262. William H. WALKER  Descendancy chart to this point b. 17 Nov 1823, ,Barre,Washington County,Vermont.
    5. 263. Richard A. WALKER  Descendancy chart to this point b. 7 Feb 1827, ,Barre,Washington County,Vermont; d. 1848, ,,,California.
    6. 264. Benjamin WALKER  Descendancy chart to this point b. 22 Dec 1828, ,,,*Pennsylvania; d. 19 Apr 1846.
    7. 265. John Q. WALKER  Descendancy chart to this point b. 9 Aug 1831, ,,,*Pennsylvania; d. 10 Jan 1835, ,*Grass Lake,Jackson County,Michigan.
    8. 266. Asahel P. WALKER  Descendancy chart to this point b. 8 Nov 1838, ,Grass Lake,Jackson County,Michigan.

  33. John WALKER Descendancy chart to this point (20.Benjamin3, 3.Enos2, 1.Nathaniel1) b. 17 Sep 1788, ,Grafton,Worcester County,Massachusetts.
    John m. Mary FRENCH 16 Sep 1810. Mary b. 3 Mar 1792, ,Barre,Washington County,Vermont. [Group Sheet]

    Children:
    1. 267. Allen C. WALKER  Descendancy chart to this point b. 13 Aug 1811, ,Barre,Washington County,Vermont.
    2. 268. Londus B. WALKER  Descendancy chart to this point b. 12 Sep 1813, ,Barre,Washington County,Vermont.
    3. 269. Otis F. WALKER  Descendancy chart to this point b. 2 Apr 1816, ,Barre,Washington County,Vermont.
    4. 270. John N. WALKER  Descendancy chart to this point b. 5 Oct 1819, ,Barre,Washington County,Vermont.
    5. 271. Marietta WALKER  Descendancy chart to this point b. 20 Sep 1820, ,Barre,Washington County,Vermont.
    6. 272. Benjamin H. WALKER  Descendancy chart to this point b. 9 Oct 1823, ,Barre,Washington County,Vermont.
    7. 273. Alvan C. WALKER  Descendancy chart to this point b. 17 Jan 1826, ,Morristown,Lamoille County,Vermont.
    8. 274. Martha Ann WALKER  Descendancy chart to this point b. 5 Feb 1828, ,Morristown,Lamoille County,Vermont.
    9. 275. Susan Aurora WALKER  Descendancy chart to this point b. 5 Jun 1832, ,Morristown,Lamoille County,Vermont.
    10. 276. Celinda E. WALKER  Descendancy chart to this point b. 11 Nov 1836, ,Morristown,Lamoille County,Vermont.

  34. Betsey WALKER Descendancy chart to this point (20.Benjamin3, 3.Enos2, 1.Nathaniel1) b. 14 Jul 1790, ,Grafton,Worcester County,Massachusetts.
    Betsey m. Alvan CARTER 28 Nov 1813. Alvan b. 1 Sep 1780, ,Dudley,Worcester County,Massachusetts. [Group Sheet]

    Children:
    1. 277. Emily CARTER  Descendancy chart to this point b. 9 Aug 1818.
    2. 278. William Davis CARTER  Descendancy chart to this point b. 8 Sep 1828, ,Barre,Washington County,Vermont.

  35. Nathaniel R. WALKER Descendancy chart to this point (20.Benjamin3, 3.Enos2, 1.Nathaniel1) b. Jan 1792, ,Grafton,Worcester County,Massachusetts; d. 30 Aug 1793, ,Barre,Washington County,Vermont.
  36. Lucy WALKER Descendancy chart to this point (20.Benjamin3, 3.Enos2, 1.Nathaniel1) b. 2 May 1806, ,*Barre,Washington County,Vermont.
    Lucy m. Dennis BRITAIN 16 Oct 1832. Dennis b. ,Barre,Washington County,Vermont. [Group Sheet]

  37. Anna WALKER Descendancy chart to this point (21.Charles3, 3.Enos2, 1.Nathaniel1) b. 17 Mar 1780, ,Smithfield,Providence County,Rhode Island.
  38. Nathan WALKER Descendancy chart to this point (21.Charles3, 3.Enos2, 1.Nathaniel1) b. 28 Jul 1782; d. Abt 1835, ,St. Louis,,Missouri.
  39. Esther WALKER Descendancy chart to this point (23.Richard3, 3.Enos2, 1.Nathaniel1) b. 22 May 1784, Rehoboth, Bristol County, Massachusetts.
    Esther m. Nathaniel IDE 25 Jun 1821, ,Seekonk,Bristol County,Massachusetts. Nathaniel d. Abt 1835. [Group Sheet]

  40. Abigail E. WALKER Descendancy chart to this point (23.Richard3, 3.Enos2, 1.Nathaniel1) b. 9 Jun 1786, Rehoboth, Bristol County, Massachusetts; d. 30 Sep 1838, ,Seekonk,Bristol County,Massachusetts.
  41. Lewis WALKER Descendancy chart to this point (23.Richard3, 3.Enos2, 1.Nathaniel1) b. 7 Sep 1788, Rehoboth, Bristol County, Massachusetts; d. 9 Feb 1861, ,Seekonk,Bristol County,Massachusetts.
    Lewis m. Sarah Angell COMSTOCK 16 Dec 1832, ,Seekonk,Bristol County,Massachusetts. Sarah b. 29 Nov 1808. [Group Sheet]

    Children:
    1. 279. Richard WALKER  Descendancy chart to this point b. 3 Sep 1833, ,Seekonk,Bristol County,Massachusetts; d. 30 May 1836, ,Seekonk,Bristol County,Massachusetts.
    2. 280. Mary Smith WALKER  Descendancy chart to this point b. 23 Jun 1836, ,Seekonk,Bristol County,Massachusetts.
    3. 281. Lewis Ormsbee WALKER  Descendancy chart to this point b. 22 May 1837, ,Seekonk,Bristol County,Massachusetts.
    4. 282. William Henry WALKER  Descendancy chart to this point b. 8 Dec 1838, ,Seekonk,Bristol County,Massachusetts.
    5. 283. Sarah Maria WALKER  Descendancy chart to this point b. 24 Mar 1841, ,Seekonk,Bristol County,Massachusetts.
    6. 284. Josephine WALKER  Descendancy chart to this point b. 26 Jul 1843, ,Seekonk,Bristol County,Massachusetts; d. 14 May 1844, ,Seekonk,Bristol County,Massachusetts.
    7. 285. Charles Frederick WALKER  Descendancy chart to this point b. 17 Jan 1846, ,Seekonk,Bristol County,Massachusetts.
    8. 286. Robert Angell WALKER  Descendancy chart to this point b. 28 Jun 1854, ,Seekonk,Bristol County,Massachusetts.

  42. Sarah WALKER Descendancy chart to this point (23.Richard3, 3.Enos2, 1.Nathaniel1) b. 30 Mar 1800, Rehoboth, Bristol County, Massachusetts.
    Sarah m. John Jefferson BISHOP 30 Mar 1824, ,Seekonk,Bristol County,Massachusetts. John (son of Phanuel BISHOP and Eunice WALKER) b. 17 Aug 1802, Rehoboth, Bristol County, Massachusetts; d. Jul 1849. [Group Sheet]

    Children:
    1. 287. Richard BISHOP  Descendancy chart to this point b. ,Seekonk,Bristol County,Massachusetts; d. CHILD, ,Seekonk,Bristol County,Massachusetts.
    2. 288. Sarah BISHOP  Descendancy chart to this point b. ,Seekonk,Bristol County,Massachusetts; d. INFANT, ,Seekonk,Bristol County,Massachusetts.
    3. 289. Sarah BISHOP  Descendancy chart to this point b. 23 Oct 1828, ,Seekonk,Bristol County,Massachusetts.
    4. 290. Eunice BISHOP  Descendancy chart to this point b. 23 Dec 1831, ,Seekonk,Bristol County,Massachusetts.
    5. 291. Abigail BISHOP  Descendancy chart to this point b. 18 Jul 1834, ,Seekonk,Bristol County,Massachusetts.

  43. Nathan WALKER Descendancy chart to this point (25.Jedediah3, 3.Enos2, 1.Nathaniel1) b. 1784; d. 1784.
  44. Sylvia WALKER Descendancy chart to this point (25.Jedediah3, 3.Enos2, 1.Nathaniel1) b. 15 Sep 1785; d. 22 Oct 1819.
  45. Polly WALKER Descendancy chart to this point (25.Jedediah3, 3.Enos2, 1.Nathaniel1) b. 28 Apr 1788; d. 7 Nov 1803.
  46. Henry Goss WALKER Descendancy chart to this point (25.Jedediah3, 3.Enos2, 1.Nathaniel1) b. 20 May 1790, ,*Rutland,Rutland County,Vermont; d. 23 Aug 1856, ,Wyoming,Wyoming County,New York.
    Henry m. Sarah STEELE 14 Sep 1814. Sarah b. 24 Jul 1793, ,Rutland,Rutland County,Vermont; d. 4 Oct 1850, ,Wyoming,Wyoming County,New York. [Group Sheet]

    Children:
    1. 292. Henry C. WALKER  Descendancy chart to this point b. 3 May 1815, ,Middlebury,Addison County,Vermont.
    2. 293. Sarah Ann WALKER  Descendancy chart to this point b. 19 Nov 1816, ,Rutland,Rutland County,Vermont.
    3. 294. Jennette S. WALKER  Descendancy chart to this point d. Sep 1846.
    4. 295. Isaac C. WALKER  Descendancy chart to this point b. 10 Dec 1823, ,Wyoming,Wyoming County,New York; d. May 1858.

    Henry m. Aurelia 1851. Aurelia b. ,of Wyoming,Wyoming County,New York. [Group Sheet]

  47. Enos WALKER Descendancy chart to this point (25.Jedediah3, 3.Enos2, 1.Nathaniel1) b. 1791, ,*Rutland,Rutland County,Vermont; d. 1791, ,*Rutland,Rutland County,Vermont.
  48. Clarissa WALKER Descendancy chart to this point (25.Jedediah3, 3.Enos2, 1.Nathaniel1) b. 8 May 1793, ,*Rutland,Rutland County,Vermont.
    Clarissa m. James BURLEIGH 20 Jun 1819. James b. 3 Feb 1783, ,Stratham,Rockingham County,New Hampshire. [Group Sheet]

    Children:
    1. 296. Sylvia W. BURLEIGH  Descendancy chart to this point b. 1 Dec 1822.
    2. 297. James Edward BURLEIGH  Descendancy chart to this point b. 25 Jun 1829.

  49. Daniel W. WALKER Descendancy chart to this point (25.Jedediah3, 3.Enos2, 1.Nathaniel1) b. 29 Nov 1795, ,*Rutland,Rutland County,Vermont.
    Daniel m. Elmira RATHBUN 27 Oct 1834, ,Lawrence,Washington County,Pennsylvania. [Group Sheet]

    Children:
    1. 298. Daniel WALKER  Descendancy chart to this point
    2. 299. Mary Emily WALKER  Descendancy chart to this point

  50. Patience P. WALKER Descendancy chart to this point (25.Jedediah3, 3.Enos2, 1.Nathaniel1) b. 29 Dec 1796, ,*Rutland,Rutland County,Vermont; d. 18 Jul 1824.
  51. Anna M. WALKER Descendancy chart to this point (25.Jedediah3, 3.Enos2, 1.Nathaniel1) b. 3 Aug 1798, ,*Rutland,Rutland County,Vermont; d. 23 Aug 1838, ,York,Livingston County,New York.
    Anna m. Elijah S. RUST 30 Oct 1820. Elijah b. ,of Lanesboro,Washington County,Vermont. [Group Sheet]

    Children:
    1. 300. Elijah B. RUST  Descendancy chart to this point
    2. 301. Daniel W. RUST  Descendancy chart to this point
    3. 302. George RUST  Descendancy chart to this point
    4. 303. Asahel RUST  Descendancy chart to this point
    5. 304. Ada Ann RUST  Descendancy chart to this point
    6. 305. Mary W. RUST  Descendancy chart to this point
    7. 306. Emily S. RUST  Descendancy chart to this point
    8. 307. Jedediah RUST  Descendancy chart to this point

  52. Olive Emily WALKER Descendancy chart to this point (25.Jedediah3, 3.Enos2, 1.Nathaniel1) b. 24 Nov 1800, ,*Rutland,Rutland County,Vermont.
    Olive m. John DOTY 11 Jan 1827. John b. ,of Covington,Wyoming County,New York. [Group Sheet]

    Children:
    1. 308. George W. DOTY  Descendancy chart to this point b. 14 Oct 1828, ,Covington,Wyoming County,New York; d. 15 Oct 1828, ,Covington,Wyoming County,New York.
    2. 309. Emily Elizabeth DOTY  Descendancy chart to this point b. 13 Sep 1833, ,Covington,Wyoming County,New York; d. 19 Jan 1839, ,Covington,Wyoming County,New York.
    3. 310. Mary W. DOTY  Descendancy chart to this point b. 28 Nov 1835, ,Covington,Wyoming County,New York.
    4. 311. John C. DOTY  Descendancy chart to this point b. 9 Sep 1841, ,*Covington,Wyoming County,New York.

  53. Mary WALKER Descendancy chart to this point (25.Jedediah3, 3.Enos2, 1.Nathaniel1) b. 15 Aug 1806, ,*Rutland,Rutland County,Vermont; d. 21 Mar 1856.
    Mary m. Chauncey SPRAGUE 29 Nov 1832. Chauncey b. 13 Dec 1797, ,,,Connecticut. [Group Sheet]

    Children:
    1. 312. Helen M. SPRAGUE  Descendancy chart to this point b. 24 Oct 1833.
    2. 313. ? SPRAGUE  Descendancy chart to this point b. 19 Jun 1836; d. 22 Nov 1839.
    3. 314. Henry W. SPRAGUE  Descendancy chart to this point b. 12 Apr 1839.

  54. Jedediah S. WALKER Descendancy chart to this point (25.Jedediah3, 3.Enos2, 1.Nathaniel1) b. 9 Jan 1809, ,*Rutland,Rutland County,Vermont.
    Jedediah m. Sophia M. TILLOTSON 20 Jan 1833. Sophia b. ,of Lanesboro,Washington County,Vermont. [Group Sheet]

    Children:
    1. 315. Charles H. WALKER  Descendancy chart to this point b. 23 Aug 1834.
    2. 316. Sarah WALKER  Descendancy chart to this point b. 2 Jun 1837; d. 1 Jan 1860.
    3. 317. George W. WALKER  Descendancy chart to this point b. 22 Feb 1840.
    4. 318. Helen G. WALKER  Descendancy chart to this point b. 14 Aug 1845.
    5. 319. Eunice S. WALKER  Descendancy chart to this point b. 1 Jun 1847.

  55. Amanda WALKER Descendancy chart to this point (27.Lewis3, 3.Enos2, 1.Nathaniel1) b. 6 Feb 1791, ,Clarendon,Rutland County,Vermont; d. 8 Mar 1825.
    Amanda m. Jonathan R. DANFORTH 7 Jul 1812. Jonathan b. 1789/1790, ,of St. Albans,Franklin County,Vermont; d. 5 Feb 1847. [Group Sheet]

    Children:
    1. 320. Mary DANFORTH, [infant]  Descendancy chart to this point b. 11 Mar 1813, ,St. Albans,Franklin County,Vermont; d. Apr 1814, ,St. Albans,Franklin County,Vermont.
    2. 321. Mary DANFORTH  Descendancy chart to this point b. 17 Jan 1815, ,St. Albans,Franklin County,Vermont.
    3. 322. Sarah Ann DANFORTH  Descendancy chart to this point b. 26 Aug 1817, ,St. Albans,Franklin County,Vermont; d. Jun 1855.
    4. 323. Elizabeth DANFORTH  Descendancy chart to this point b. 6 Apr 1820, ,St. Albans,Franklin County,Vermont.
    5. 324. Henry DANFORTH  Descendancy chart to this point b. 26 Feb 1823, ,St. Albans,Franklin County,Vermont.

  56. William WALKER Descendancy chart to this point (27.Lewis3, 3.Enos2, 1.Nathaniel1) b. 13 Mar 1793, ,*Clarendon,Rutland County,Vermont.
    William m. Abigail ENSIGN 24 Dec 1823. Abigail b. 27 Jan 1795; d. 8 Mar 1854. [Group Sheet]

    Children:
    1. 325. ? WALKER  Descendancy chart to this point b. 21 Dec 1824, ,Warsaw,Wyoming County,New York; d. CHILD.
    2. 326. Lewis Ensign WALKER  Descendancy chart to this point b. 15 May 1826, ,Warsaw,Wyoming County,New York.
    3. 327. Mary A. WALKER  Descendancy chart to this point b. 16 Jul 1827, ,Warsaw,Wyoming County,New York.
    4. 328. Charles WALKER  Descendancy chart to this point b. 19 Apr 1829, ,Warsaw,Wyoming County,New York; d. 15 Sep 1855, ,,,Washington.
    5. 329. Adelia C. WALKER  Descendancy chart to this point b. 21 Oct 1830, ,Warsaw,Wyoming County,New York.
    6. 330. Albert WALKER  Descendancy chart to this point b. 9 May 1833, ,Warsaw,Wyoming County,New York.
    7. 331. George W. WALKER  Descendancy chart to this point b. 11 Aug 1835, ,Warsaw,Wyoming County,New York.
    8. 332. William H. WALKER  Descendancy chart to this point b. 18 Jul 1838, ,Warsaw,Wyoming County,New York.

  57. Sally WALKER Descendancy chart to this point (27.Lewis3, 3.Enos2, 1.Nathaniel1) b. 16 Jul 1795, ,St. Albans,Franklin County,Vermont.
    Sally m. Charles CALDWELL 31 Mar 1827. Charles d. 21 Jul 1856. [Group Sheet]

  58. Harvey WALKER Descendancy chart to this point (27.Lewis3, 3.Enos2, 1.Nathaniel1) b. 3 May 1798, ,St. Albans,Franklin County,Vermont.
    Harvey m. Laura HOLLIS 4 Feb 1830. Laura b. ,of Madrid,St. Lawrence County,New York. [Group Sheet]

    Children:
    1. 333. Mary Amanda WALKER  Descendancy chart to this point

  59. Nathan WALKER Descendancy chart to this point (27.Lewis3, 3.Enos2, 1.Nathaniel1) b. 5 Mar 1801, ,St. Albans,Franklin County,Vermont; d. 23 Nov 1801, ,St. Albans,Franklin County,Vermont.
  60. Orange WALKER Descendancy chart to this point (27.Lewis3, 3.Enos2, 1.Nathaniel1) b. 4 Sep 1802, ,St. Albans,Franklin County,Vermont.
    Orange m. Georgiana BARTON 1848/1849. Georgiana b. ,of Wilkes-Barre,Luzerne County,Pennsylvania. [Group Sheet]

  61. Edward G. WALKER Descendancy chart to this point (27.Lewis3, 3.Enos2, 1.Nathaniel1) b. 28 Mar 1805, ,St. Albans,Franklin County,Vermont.
    Edward m. Roby C. CLARK 24 Feb 1830. Roby b. ,of St. Albans,Franklin County,Vermont. [Group Sheet]

    Children:
    1. 334. Leonora Maria WALKER  Descendancy chart to this point b. 16 Apr 1835, ,St. Albans,Franklin County,Vermont.
    2. 335. William P. WALKER  Descendancy chart to this point b. 10 Dec 1837, ,St. Albans,Franklin County,Vermont.
    3. 336. David C. WALKER  Descendancy chart to this point b. 27 Jun 1844, ,St. Albans,Franklin County,Vermont; d. 24 Sep 1849, ,St. Albans,Franklin County,Vermont.

  62. Olive E. WALKER Descendancy chart to this point (27.Lewis3, 3.Enos2, 1.Nathaniel1) b. 13 May 1808, ,St. Albans,Franklin County,Vermont; d. 28 Dec 1846.
    Olive m. Hiram BULLARD 23 Feb 1830. [Group Sheet]

    Children:
    1. 337. Worthington BULLARD  Descendancy chart to this point b. Mar 1830.
    2. 338. Aldace BULLARD  Descendancy chart to this point b. Apr 1832.
    3. 339. Mary Asenath BULLARD  Descendancy chart to this point b. May 1834.
    4. 340. Adelia BULLARD  Descendancy chart to this point
    5. 341. Harrison BULLARD  Descendancy chart to this point
    6. 342. Ann Eliza BULLARD  Descendancy chart to this point
    7. 343. Amanda BULLARD  Descendancy chart to this point

  63. Lewis WALKER Descendancy chart to this point (27.Lewis3, 3.Enos2, 1.Nathaniel1) b. 27 Mar 1811, ,St. Albans,Franklin County,Vermont.
    Lewis m. Calphurnia WHITE 5 Jul 1835. [Group Sheet]

    Children:
    1. 344. Ella WALKER  Descendancy chart to this point b. Jun 1841.
    2. 345. Emma T. WALKER  Descendancy chart to this point b. Oct 1844.

  64. Mary Maria WALKER Descendancy chart to this point (27.Lewis3, 3.Enos2, 1.Nathaniel1) b. 12 Jul 1813, ,St. Albans,Franklin County,Vermont.
    Mary m. Hiram DEE 7 May 1835. Hiram b. 17 Oct 1812. [Group Sheet]

    Children:
    1. 346. Edgar DEE  Descendancy chart to this point b. 20 Jan 1836.
    2. 347. Charles Edson DEE  Descendancy chart to this point b. 12 Dec 1837.
    3. 348. Oscar Lewis DEE  Descendancy chart to this point b. 2 Nov 1839; d. 25 Jan 1844.
    4. 349. Lovina C. DEE  Descendancy chart to this point b. 17 Sep 1841.
    5. 350. Sarah DEE  Descendancy chart to this point b. 15 Apr 1843; d. 10 May 1843.
    6. 351. Henry Clay DEE  Descendancy chart to this point b. 26 Sep 1845; d. 30 Sep 1845.
    7. 352. Webster DEE  Descendancy chart to this point b. 26 Sep 1845.
    8. 353. Frederick N. DEE  Descendancy chart to this point b. 2 Apr 1847; d. 8 Apr 1853.
    9. 354. Clara O. DEE  Descendancy chart to this point b. 13 Jan 1849.
    10. 355. James G. DEE  Descendancy chart to this point b. 19 Mar 1851.
    11. 356. Lawrence W. DEE  Descendancy chart to this point b. 26 Oct 1854.

  65. Porter WALKER Descendancy chart to this point (27.Lewis3, 3.Enos2, 1.Nathaniel1) b. 7 Jan 1816, ,St. Albans,Franklin County,Vermont.
    Porter m. Sarah Ann LEWIS 8 Mar 1837. Sarah b. 6 Apr 1816. [Group Sheet]

    Children:
    1. 357. Ellen L. WALKER  Descendancy chart to this point b. 2 May 1838.
    2. 358. Edward H. WALKER  Descendancy chart to this point b. 25 Jun 1840.
    3. 359. Emma L. WALKER  Descendancy chart to this point b. 10 Dec 1844.
    4. 360. Lewis WALKER  Descendancy chart to this point b. 13 Mar 1848.
    5. 361. ? WALKER  Descendancy chart to this point b. Abt 1 Dec 1859.

  66. Levi H. WALKER Descendancy chart to this point (28.William3, 6.Ephraim2, 1.Nathaniel1) b. 1 Sep 1783, ,Providence, Providence, Rhode Island; d. INFANT.
  67. Sally WALKER Descendancy chart to this point (28.William3, 6.Ephraim2, 1.Nathaniel1) b. 15 Jul 1785, ,Providence, Providence, Rhode Island; d. 1822.
    Sally m. Isaac BARSTOW 1804. Isaac b. ,of Providence, Providence, Rhode Island; d. 1824/1825, ,Marietta,Washington County,Ohio. [Group Sheet]

    Children:
    1. 362. Albert BARSTOW  Descendancy chart to this point
    2. 363. Horace BARSTOW  Descendancy chart to this point
    3. 364. Adeline BARSTOW  Descendancy chart to this point
    4. 365. Cynthia BARSTOW  Descendancy chart to this point
    5. 366. Henry BARSTOW  Descendancy chart to this point

  68. Elizabeth WALKER Descendancy chart to this point (28.William3, 6.Ephraim2, 1.Nathaniel1) b. 14 Aug 1787, ,Providence, Providence, Rhode Island.
    Elizabeth m. Henry ELDRED 25 Oct 1807. Henry b. ,of Providence, Providence, Rhode Island. [Group Sheet]

    Children:
    1. 367. Henry ELDRED  Descendancy chart to this point
    2. 368. James ELDRED  Descendancy chart to this point
    3. 369. Maria ELDRED  Descendancy chart to this point
    4. 370. William W. ELDRED  Descendancy chart to this point
    5. 371. Susan W. ELDRED  Descendancy chart to this point
    6. 372. John R. ELDRED  Descendancy chart to this point
    7. 373. Elizabeth ELDRED  Descendancy chart to this point

  69. William WALKER Descendancy chart to this point (28.William3, 6.Ephraim2, 1.Nathaniel1) b. 27 Jul 1789, ,Thompson,Windham County,Connecticut; d. 31 Jul 1803, ,Thompson,Windham County,Connecticut.
  70. Cynthia WALKER Descendancy chart to this point (28.William3, 6.Ephraim2, 1.Nathaniel1) b. 31 Jul 1791, ,Thompson,Windham County,Connecticut; d. 4 Jun 1852.
    Cynthia m. Richard CARPENTER May 1812. [Group Sheet]

    Children:
    1. 374. Sally B. CARPENTER  Descendancy chart to this point
    2. 375. Abigail CARPENTER  Descendancy chart to this point
    3. 376. William W. CARPENTER  Descendancy chart to this point
    4. 377. Mary W. CARPENTER  Descendancy chart to this point
    5. 378. Ephraim Walker CARPENTER  Descendancy chart to this point
    6. 379. John CARPENTER  Descendancy chart to this point
    7. 380. Adaline B. CARPENTER  Descendancy chart to this point
    8. 381. Samuel CARPENTER  Descendancy chart to this point
    9. 382. Vernon E. CARPENTER  Descendancy chart to this point
    10. 383. Edward S. CARPENTER  Descendancy chart to this point

  71. ? WALKER Descendancy chart to this point (28.William3, 6.Ephraim2, 1.Nathaniel1) b. 21 Aug 1793, ,Thompson,Windham County,Connecticut; d. INFANT.
  72. Polly WALKER Descendancy chart to this point (28.William3, 6.Ephraim2, 1.Nathaniel1) b. 6 Dec 1795, ,Thompson,Windham County,Connecticut.
    Polly m. Robert WILSON [Group Sheet]

    Children:
    1. 384. John WILSON  Descendancy chart to this point
    2. 385. Robert WILSON  Descendancy chart to this point

  73. ? WALKER Descendancy chart to this point (28.William3, 6.Ephraim2, 1.Nathaniel1) b. 1 Sep 1797, ,Thompson,Windham County,Connecticut; d. INFANT.
  74. Ruth EDDY Descendancy chart to this point (30.Betsey3, 6.Ephraim2, 1.Nathaniel1)
    Ruth m. Benjamin GARDNER [Group Sheet]

  75. Stephen EDDY Descendancy chart to this point (30.Betsey3, 6.Ephraim2, 1.Nathaniel1) b. 1787/1788; d. 1816.
  76. Patience EDDY Descendancy chart to this point (30.Betsey3, 6.Ephraim2, 1.Nathaniel1) b. 1791.
  77. Betsey EDDY Descendancy chart to this point (30.Betsey3, 6.Ephraim2, 1.Nathaniel1) b. Feb 1795.
    Betsey m. Nehemiah WILLIAMS [Group Sheet]

  78. Jeremiah EDDY Descendancy chart to this point (30.Betsey3, 6.Ephraim2, 1.Nathaniel1)
  79. Maria EDDY Descendancy chart to this point (30.Betsey3, 6.Ephraim2, 1.Nathaniel1) b. 10 Sep 1797.
    Maria m. Daniel R. CLARK 11 Feb 1821. Daniel d. 9 Apr 1860. [Group Sheet]

  80. William WALKER Descendancy chart to this point (31.Stephen3, 6.Ephraim2, 1.Nathaniel1) b. 17 Mar 1791, ,Johnstown,Fulton County,New York.
    William m. Olive EVERETT 28 Mar 1817, ,Brownville,Jefferson County,New York. [Group Sheet]

    Children:
    1. 386. Nancy WALKER  Descendancy chart to this point b. 5 Oct 1818, ,Conhocton,Steuben County,New York.
    2. 387. Francis George WALKER  Descendancy chart to this point b. 2 Nov 1820, ,Conhocton,Steuben County,New York; d. 3 Jan 1844.
    3. 388. Polly WALKER  Descendancy chart to this point b. 7 Jan 1823, ,Conhocton,Steuben County,New York; d. CHILD.
    4. 389. Lydia WALKER  Descendancy chart to this point b. Mar 1825, ,Conhocton,Steuben County,New York; d. CHILD.
    5. 390. Electa Jane WALKER  Descendancy chart to this point b. Sep 1827, ,Conhocton,Steuben County,New York.
    6. 391. Mary Arethusa WALKER  Descendancy chart to this point b. Feb 1830, ,Conhocton,Steuben County,New York; d. 8 Jan 1844, ,Conhocton,Steuben County,New York.
    7. 392. Sarah Matilda WALKER  Descendancy chart to this point b. 7 Apr 1833, ,Conhocton,Steuben County,New York.

  81. Stephen WALKER Descendancy chart to this point (31.Stephen3, 6.Ephraim2, 1.Nathaniel1) b. 9 Jan 1793, ,Johnstown,Fulton County,New York.
    Stephen m. Sally IRISH 22 Mar 1822. [Group Sheet]

    Children:
    1. 393. Charles Rudd WALKER  Descendancy chart to this point b. 22 Jan 1823.
    2. 394. William Henry WALKER  Descendancy chart to this point b. 20 Aug 1825.

  82. Polly WALKER Descendancy chart to this point (31.Stephen3, 6.Ephraim2, 1.Nathaniel1) b. 5 Nov 1797, ,Johnstown,Fulton County,New York.
    Polly m. George ANDREWS 5 Dec 1816. [Group Sheet]

    Children:
    1. 395. Frederick William ANDREWS  Descendancy chart to this point b. 28 Oct 1817, ,*Whitestown,Oneida County,New York.
    2. 396. Theodore F. ANDREWS  Descendancy chart to this point b. 9 May 1819, ,*Whitestown,Oneida County,New York.
    3. 397. Catharine Ann ANDREWS  Descendancy chart to this point b. 20 May 1821, ,*Whitestown,Oneida County,New York.
    4. 398. Mary Gardner ANDREWS  Descendancy chart to this point b. 27 Apr 1823, ,*Whitestown,Oneida County,New York.
    5. 399. Edward G. ANDREWS  Descendancy chart to this point b. 7 Aug 1825, ,*Whitestown,Oneida County,New York.
    6. 400. Charles ANDREWS  Descendancy chart to this point b. 27 May 1827, ,*Whitestown,Oneida County,New York.
    7. 401. Lydia ANDREWS  Descendancy chart to this point b. 10 Feb 1830, ,*Whitestown,Oneida County,New York.
    8. 402. Clara ANDREWS  Descendancy chart to this point b. 23 Apr 1832, ,*Whitestown,Oneida County,New York.
    9. 403. George ANDREWS  Descendancy chart to this point b. 8 Jul 1834, ,*Whitestown,Oneida County,New York; d. 5 Dec 1836, ,*Whitestown,Oneida County,New York.
    10. 404. Elizabeth ANDREWS  Descendancy chart to this point b. 13 Sep 1836, ,*Whitestown,Oneida County,New York.
    11. 405. George H. ANDREWS  Descendancy chart to this point b. 13 May 1839, ,*Whitestown,Oneida County,New York.

  83. Samuel Gardner WALKER Descendancy chart to this point (31.Stephen3, 6.Ephraim2, 1.Nathaniel1) b. 19 Nov 1799, ,Johnstown,Fulton County,New York; d. 21 Jul 1857, ,Buffalo,Erie County,New York.
    Samuel m. Waty ELDRED 4 Jan 1826. Waty b. 9 Mar 1799, ,near Troy,Rensselaer County,New York. [Group Sheet]

    Children:
    1. 406. Helen M. WALKER  Descendancy chart to this point b. 4 Oct 1826, ,Utica,Oneida County,New York.
    2. 407. Caroline M. WALKER  Descendancy chart to this point b. 8 Aug 1828, ,Utica,Oneida County,New York.
    3. 408. DeWitt Clinton WALKER  Descendancy chart to this point b. 9 Aug 1830, ,Utica,Oneida County,New York; d. 22 May 1832, ,*Utica,Oneida County,New York.
    4. 409. Frances Elizabeth WALKER  Descendancy chart to this point b. 29 Aug 1832, ,*Buffalo,Erie County,New York; d. 19 Sep 1836, ,Buffalo,Erie County,New York.
    5. 410. Sarah Gardner WALKER  Descendancy chart to this point b. 24 Apr 1835, ,Buffalo,Erie County,New York; d. 8 Mar 1860, ,Louisville,Jefferson County,Kentucky.

  84. Phebe Ann WALKER Descendancy chart to this point (31.Stephen3, 6.Ephraim2, 1.Nathaniel1) b. 6 Sep 1802, ,Saratoga,Saratoga County,New York.
    Phebe m. Samuel S. MUNSON 1 Apr 1823. [Group Sheet]

    Children:
    1. 411. Lydia Walker MUNSON  Descendancy chart to this point b. 23 Mar 1824.
    2. 412. Amanda MUNSON  Descendancy chart to this point b. 17 Nov 1825; d. 15 Jan 1857, ,Brooklyn,Kings County,New York.
    3. 413. Charles Henry MUNSON  Descendancy chart to this point b. 17 Jun 1827.
    4. 414. Susan Adelaide MUNSON  Descendancy chart to this point b. 4 Aug 1829.
    5. 415. Ferdinand W. MUNSON  Descendancy chart to this point b. 31 Mar 1831.
    6. 416. Albert Stephen MUNSON  Descendancy chart to this point b. 13 Mar 1833; d. Apr 1849.
    7. 417. Isabella MUNSON  Descendancy chart to this point b. 9 Mar 1835.
    8. 418. Benjamin Gardner MUNSON  Descendancy chart to this point b. 25 Feb 1837.
    9. 419. Melvin Clinton MUNSON  Descendancy chart to this point b. 23 May 1840.
    10. 420. Clara Gertrude MUNSON  Descendancy chart to this point b. 17 Feb 1842.
    11. 421. Edwin Walter MUNSON  Descendancy chart to this point b. 25 Jul 1844.
    12. 422. Ida Dayton MUNSON  Descendancy chart to this point b. 1 Sep 1846; d. Apr 1849.

  85. Sarah WALKER Descendancy chart to this point (31.Stephen3, 6.Ephraim2, 1.Nathaniel1) b. 25 Jul 1804, ,Providence,Saratoga County,New York.
    Sarah m. Edwin WALTER 4 Jan 1827. [Group Sheet]

    Children:
    1. 423. Mary Matilda WALTER  Descendancy chart to this point b. 28 Nov 1827; d. 20 May 1830.
    2. 424. William Addison WALTER  Descendancy chart to this point b. 21 Jul 1829.
    3. 425. Carrie E. WALTER  Descendancy chart to this point b. 28 Jun 1831.
    4. 426. Harriet Maria WALTER  Descendancy chart to this point b. 9 Jul 1833.
    5. 427. Francis Adelia WALTER  Descendancy chart to this point b. 20 Sep 1835.
    6. 428. George Andrews WALTER  Descendancy chart to this point b. 6 Aug 1837.
    7. 429. Eugene Erastus WALTER  Descendancy chart to this point b. 9 Nov 1839.
    8. 430. Sarah Matilda WALTER  Descendancy chart to this point b. 16 Jan 1842.
    9. 431. Edward WALTER  Descendancy chart to this point b. 2 Feb 1845.

  86. Ferdinand WALKER Descendancy chart to this point (31.Stephen3, 6.Ephraim2, 1.Nathaniel1) b. 26 Jul 1806, ,Providence,Saratoga County,New York.
    Ferdinand m. Elmira SMITH 15 Jan 1829. [Group Sheet]

    Children:
    1. 432. Melvin Mordaunt WALKER  Descendancy chart to this point b. 24 Nov 1829; d. 28 Jan 1839.
    2. 433. Eliza Melvina WALKER  Descendancy chart to this point b. 23 Jan 1831; d. 25 Feb 1831.
    3. 434. Frances Melvina WALKER  Descendancy chart to this point b. 17 May 1833; d. 23 Mar 1845.
    4. 435. Jane Averill WALKER  Descendancy chart to this point b. 23 Aug 1835; d. 13 Feb 1837.
    5. 436. Amelia Matilda WALKER  Descendancy chart to this point b. 27 May 1837; d. 29 Oct 1838.
    6. 437. Ada WALKER  Descendancy chart to this point b. 8 Nov 1839.
    7. 438. Hobart WALKER  Descendancy chart to this point b. 9 Jun 1842.
    8. 439. Melvin WALKER  Descendancy chart to this point b. 2 Jun 1844; d. 3 Jul 1844.
    9. 440. Jerome WALKER  Descendancy chart to this point b. 5 Aug 1845.
    10. 441. George Donaldson WALKER  Descendancy chart to this point b. 2 Oct 1847.
    11. 442. Eliza Maria WALKER  Descendancy chart to this point b. 12 Mar 1850; d. 29 Dec 1850.
    12. 443. Emma WALKER  Descendancy chart to this point b. 5 Nov 1851.

  87. Caroline WALKER Descendancy chart to this point (31.Stephen3, 6.Ephraim2, 1.Nathaniel1) b. 30 May 1808, ,Providence,Saratoga County,New York.
    Caroline m. Isaac CASKEY 1 Jan 1828. [Group Sheet]

    Children:
    1. 444. Samuel Gardner CASKEY  Descendancy chart to this point b. 30 Oct 1828.
    2. 445. Mary Jane CASKEY  Descendancy chart to this point b. 4 Jan 1832.
    3. 446. Elmira Smith CASKEY  Descendancy chart to this point b. 25 Feb 1834.
    4. 447. Maria Louisa CASKEY  Descendancy chart to this point b. 2 Jul 1836; d. 7 Sep 1840.
    5. 448. Stephen Walker CASKEY  Descendancy chart to this point b. 26 Aug 1839; d. 30 Jan 1852.
    6. 449. George Andrews CASKEY  Descendancy chart to this point b. 23 Sep 1841; d. 26 Apr 1842.
    7. 450. Alexander Carey CASKEY  Descendancy chart to this point b. 30 Jul 1844.
    8. 451. Susannah Weld CASKEY  Descendancy chart to this point b. 30 Jul 1844; d. 15 Oct 1846.
    9. 452. Maria Louisa CASKEY  Descendancy chart to this point b. Sep 1846.
    10. 453. Caroline Isadore CASKEY  Descendancy chart to this point b. Sep 1851; d. INFANT.

  88. Matilda WALKER Descendancy chart to this point (31.Stephen3, 6.Ephraim2, 1.Nathaniel1) b. 18 Sep 1810, ,Providence,Saratoga County,New York.
    Matilda m. Sylvester GRANGER 10 Apr 1842. Sylvester d. 7 Jul 1845, ,*Grand Rapids,Kent County,Michigan. [Group Sheet]

    Children:
    1. 454. Edward Gilbert GRANGER  Descendancy chart to this point b. 10 Apr 1843, ,*Grand Rapids,Kent County,Michigan.
    2. 455. Mary Luce GRANGER  Descendancy chart to this point b. 25 Nov 1845, ,*Grand Rapids,Kent County,Michigan.

  89. Benjamin Gardner WALKER Descendancy chart to this point (31.Stephen3, 6.Ephraim2, 1.Nathaniel1) b. 13 Oct 1812, ,Butternuts,Otsego County,New York; d. 17 Apr 1851, ,Tecumseh,Lenawee County,Michigan.
    Benjamin m. Mary A. WEST 21 May 1840. [Group Sheet]

    Children:
    1. 456. Samuel Gardner WALKER  Descendancy chart to this point b. 14 Jun 1841.
    2. 457. Mary Elizabeth WALKER  Descendancy chart to this point b. 21 Jul 1842.
    3. 458. Stephen WALKER  Descendancy chart to this point b. 30 Mar 1844; d. 2 Nov 1845.
    4. 459. Caroline Amelia WALKER  Descendancy chart to this point b. 2 Sep 1845.
    5. 460. Edward Carey WALKER  Descendancy chart to this point b. 30 Jul 1847.
    6. 461. Lucy A. WALKER  Descendancy chart to this point b. 28 Nov 1849.

  90. Charles Irish WALKER Descendancy chart to this point (31.Stephen3, 6.Ephraim2, 1.Nathaniel1) b. 25 Apr 1814, ,Butternuts,Otsego County,New York.
    Charles m. Mary A. HINSDILL 12 Apr 1838, ,Grand Rapids,Kent County,Michigan. [Group Sheet]

    Children:
    1. 462. Theodore Hinsdill WALKER  Descendancy chart to this point b. 15 Feb 1850; d. Jun 1850.
    2. 463. Charles Hinsdill WALKER  Descendancy chart to this point b. 3 Jul 1854.

  91. Susannah Weld WALKER Descendancy chart to this point (31.Stephen3, 6.Ephraim2, 1.Nathaniel1) b. 7 Jul 1817, ,Butternuts,Otsego County,New York; d. 6 Jun 1842.
    Susannah m. Alexander MCGRAW 31 Oct 1836, ,Detroit,Wayne County,Michigan. [Group Sheet]

    Children:
    1. 464. Edward Walker MCGRAW  Descendancy chart to this point b. 4 Sep 1837.
    2. 465. Theodore Andrews MCGRAW  Descendancy chart to this point b. 11 Nov 1839.
    3. 466. Lucius Miller MCGRAW  Descendancy chart to this point b. 5 Apr 1842; d. Oct 1843.

  92. Edward Carey WALKER Descendancy chart to this point (31.Stephen3, 6.Ephraim2, 1.Nathaniel1) b. 4 Jul 1820, ,Butternuts,Otsego County,New York.
    Edward m. Lucy BRYANT 16 Jun 1852. Lucy b. ,of Buffalo,Erie County,New York. [Group Sheet]

    Children:
    1. 467. Bryant WALKER  Descendancy chart to this point b. 3 Jul 1856.
    2. 468. Jessie Rawson WALKER  Descendancy chart to this point b. 1 Aug 1859.

  93. John Thomas HARTSHORNE Descendancy chart to this point (32.Nancy3, 6.Ephraim2, 1.Nathaniel1) b. 4 Nov 1798.
    John m. Mary Ann HARDING Feb 1822. Mary b. ,of Providence, Providence, Rhode Island; d. 1846. [Group Sheet]

    John m. Louisa F. PICKENS Louisa b. ,of Boston,Suffolk County,Massachusetts. [Group Sheet]

  94. Thomas Coles HARTSHORNE Descendancy chart to this point (32.Nancy3, 6.Ephraim2, 1.Nathaniel1) b. 27 Mar 1800; d. 1 Feb 1854.
  95. Samuel Weld HARTSHORNE Descendancy chart to this point (32.Nancy3, 6.Ephraim2, 1.Nathaniel1) b. 6 Jan 1802.
    Samuel m. ? DANA [Group Sheet]

  96. Jacob HARTSHORNE Descendancy chart to this point (32.Nancy3, 6.Ephraim2, 1.Nathaniel1) b. 6 Feb 1807.
    Jacob m. Jane Dixon FISHER 4 Nov 1827. Jane b. ,of Edgartown,Dukes County,Massachusetts. [Group Sheet]

  97. Mary H. WALKER Descendancy chart to this point (34.Nathaniel3, 6.Ephraim2, 1.Nathaniel1) b. 26 Dec 1796.
    Mary m. William P. STANTON 26 Jan 1818. William b. 1 Jun 1794, ,Providence, Providence, Rhode Island. [Group Sheet]

    Children:
    1. 469. Thomas C. STANTON  Descendancy chart to this point b. 2 Nov 1819, ,Providence, Providence, Rhode Island; d. 11 Dec 1827, ,*Providence, Providence, Rhode Island.
    2. 470. Sarah C. STANTON  Descendancy chart to this point b. 23 Dec 1821, ,*Providence, Providence, Rhode Island.
    3. 471. Thomas C. STANTON  Descendancy chart to this point b. 10 Jan 1833, ,Rochester,Monroe County,New York.
    4. 472. Mary E. STANTON  Descendancy chart to this point b. 18 Aug 1836, ,Rochester,Monroe County,New York.

  98. Sarah WALKER Descendancy chart to this point (34.Nathaniel3, 6.Ephraim2, 1.Nathaniel1) b. 26 May 1798; d. 15 Jun 1818.
  99. Elizabeth WALKER Descendancy chart to this point (34.Nathaniel3, 6.Ephraim2, 1.Nathaniel1) b. 8 Oct 1800.
    Elizabeth m. Normand LYMAN 22 Dec 1824. Normand b. 23 Feb 1795, ,Weathersfield,Windsor County,Vermont. [Group Sheet]

    Children:
    1. 473. Albert LYMAN  Descendancy chart to this point b. 16 Nov 1825.
    2. 474. Normand LYMAN  Descendancy chart to this point b. 31 Jul 1827.
    3. 475. Frances E. LYMAN  Descendancy chart to this point b. 4 Dec 1828; d. 16 Oct 1829.
    4. 476. Sarah Coles LYMAN  Descendancy chart to this point b. 1 Aug 1830.
    5. 477. Thomas Coles LYMAN  Descendancy chart to this point b. 15 Jun 1832.
    6. 478. Anna LYMAN  Descendancy chart to this point b. 22 Aug 1834.
    7. 479. Susan Walker LYMAN  Descendancy chart to this point b. 19 Aug 1836.
    8. 480. Jane LYMAN  Descendancy chart to this point b. 17 Jan 1839.
    9. 481. Elizabeth LYMAN  Descendancy chart to this point b. 5 Jan 1843.

  100. Anne WALKER Descendancy chart to this point (34.Nathaniel3, 6.Ephraim2, 1.Nathaniel1) b. 2 Sep 1803; d. 26 Oct 1814.
  101. Susan WALKER Descendancy chart to this point (34.Nathaniel3, 6.Ephraim2, 1.Nathaniel1) b. 23 Aug 1806; d. 5 Oct 1807.
  102. Albert WALKER Descendancy chart to this point (34.Nathaniel3, 6.Ephraim2, 1.Nathaniel1) b. 22 May 1809.
    Albert m. Marietta FORSYTH 24 Oct 1832. Marietta b. 13 Aug 1813, ,Clarkson,Monroe County,New York; d. 25 Oct 1838. [Group Sheet]

    Children:
    1. 482. David F. WALKER  Descendancy chart to this point b. 13 Mar 1834, ,Clarkson,Monroe County,New York.

    Albert m. Frances CHILDS 5 Sep 1843, ,Buffalo,Erie County,New York. [Group Sheet]

    Children:
    1. 483. Albert C. WALKER  Descendancy chart to this point b. 15 Jan 1845, ,Clarkson,Monroe County,New York.
    2. 484. Frances E. WALKER  Descendancy chart to this point b. Jul 1846; d. 20 Mar 1848, ,Rochester,Monroe County,New York.
    3. 485. Clara J. WALKER  Descendancy chart to this point b. 25 Mar 1848, ,Rochester,Monroe County,New York.
    4. 486. Mary C. WALKER  Descendancy chart to this point b. 27 Jan 1850, ,Rochester,Monroe County,New York.
    5. 487. ? WALKER  Descendancy chart to this point b. 13 May 1856, ,Rochester,Monroe County,New York.

  103. Susan W. WALKER Descendancy chart to this point (34.Nathaniel3, 6.Ephraim2, 1.Nathaniel1) b. 23 Oct 1812.
    Susan m. Henry STANTON 9 Aug 1838. Henry b. 16 May 1803, Hudson, Monroe, New York. [Group Sheet]

    Children:
    1. 488. Elizabeth L. STANTON  Descendancy chart to this point b. 25 May 1839, ,Rochester,Monroe County,New York.
    2. 489. Henry STANTON  Descendancy chart to this point b. 6 Jan 1841, ,Rochester,Monroe County,New York.
    3. 490. Sarah C. STANTON  Descendancy chart to this point b. 11 Nov 1842, ,Rochester,Monroe County,New York.
    4. 491. George W. STANTON  Descendancy chart to this point b. 4 Oct 1845, ,Rochester,Monroe County,New York.
    5. 492. William P. STANTON  Descendancy chart to this point b. 26 Dec 1849, ,Rochester,Monroe County,New York.

  104. Edward WALKER Descendancy chart to this point (34.Nathaniel3, 6.Ephraim2, 1.Nathaniel1) b. 18 Mar 1815.
  105. Sarah Ann WALKER Descendancy chart to this point (34.Nathaniel3, 6.Ephraim2, 1.Nathaniel1) b. 16 Dec 1820.
    Sarah m. James E. CRANSTON 21 Jun 1853. James b. Abt 1823, ,of Providence, Providence, Rhode Island. [Group Sheet]

  106. Eunice HILL Descendancy chart to this point (35.Mehitable3, 9.Lewis2, 1.Nathaniel1) b. 24 Jan 1794.
  107. Hannah HILL Descendancy chart to this point (35.Mehitable3, 9.Lewis2, 1.Nathaniel1) b. 13 Jul 1795; d. 26 Oct 1795.
  108. Hiram HILL Descendancy chart to this point (35.Mehitable3, 9.Lewis2, 1.Nathaniel1) b. 21 Aug 1796; d. 26 Oct 1826.
  109. Lydia HILL Descendancy chart to this point (35.Mehitable3, 9.Lewis2, 1.Nathaniel1) b. 6 Nov 1798; d. 3 Nov 1821.
  110. Henry HILL Descendancy chart to this point (35.Mehitable3, 9.Lewis2, 1.Nathaniel1) b. 2 Nov 1801.
  111. Lucy HILL Descendancy chart to this point (35.Mehitable3, 9.Lewis2, 1.Nathaniel1) b. 29 Apr 1803; d. 31 Oct 1856.
  112. Mehitable HILL Descendancy chart to this point (35.Mehitable3, 9.Lewis2, 1.Nathaniel1) b. 1 Jul 1805.
  113. Emily HILL Descendancy chart to this point (35.Mehitable3, 9.Lewis2, 1.Nathaniel1) b. 2 Aug 1807.
  114. Sarah Ann HILL Descendancy chart to this point (35.Mehitable3, 9.Lewis2, 1.Nathaniel1) b. 26 Feb 1811.
  115. Horatio WALKER Descendancy chart to this point (36.Simon3, 9.Lewis2, 1.Nathaniel1) b. 21 Sep 1794, ,Clarendon,Rutland County,Vermont.
    Horatio m. Sarah PINGREY 20 Dec 1814. Sarah b. ,of Mount Holly,Rutland County,Vermont. [Group Sheet]

    Children:
    1. 493. Sarah Ann WALKER  Descendancy chart to this point b. 16 May 1816.
    2. 494. ? WALKER  Descendancy chart to this point b. 1819; d. INFANT.
    3. 495. Mary Ann WALKER  Descendancy chart to this point b. Nov 1820; d. 1838/1839.
    4. 496. Lewis WALKER  Descendancy chart to this point b. 18 Sep 1823; d. 1841/1842.
    5. 497. DeWitt C. WALKER  Descendancy chart to this point b. 9 Jul 1832.

  116. Lewis WALKER Descendancy chart to this point (36.Simon3, 9.Lewis2, 1.Nathaniel1) b. 4 Mar 1797, ,Clarendon,Rutland County,Vermont; d. 6 Mar 1797.
  117. ? WALKER Descendancy chart to this point (36.Simon3, 9.Lewis2, 1.Nathaniel1) b. Apr 1799, ,Clarendon,Rutland County,Vermont; d. STILLBORN.
  118. Roxalane WALKER Descendancy chart to this point (36.Simon3, 9.Lewis2, 1.Nathaniel1) b. 8 Nov 1800, ,Clarendon,Rutland County,Vermont.
    Roxalane m. John Jarvis KEITH John b. ,of Fort Ann,Washington County,New York. [Group Sheet]

  119. Julia DEAN Descendancy chart to this point (37.Susannah3, 9.Lewis2, 1.Nathaniel1) b. Feb 1796.
  120. Daniel DEAN Descendancy chart to this point (37.Susannah3, 9.Lewis2, 1.Nathaniel1) b. Sep 1798.
  121. Hannah DEAN Descendancy chart to this point (37.Susannah3, 9.Lewis2, 1.Nathaniel1) b. Apr 1801; d. Jun 1825.
  122. Susan DEAN Descendancy chart to this point (37.Susannah3, 9.Lewis2, 1.Nathaniel1) b. Sep 1803.
    Susan m. Asaph WHEELER 8 Mar 1858. Asaph b. ,of Enosburg,Franklin County,Vermont. [Group Sheet]

  123. Josiah DEAN Descendancy chart to this point (37.Susannah3, 9.Lewis2, 1.Nathaniel1) b. Mar 1806.
  124. John DEAN Descendancy chart to this point (37.Susannah3, 9.Lewis2, 1.Nathaniel1) b. Sep 1808.
  125. Lewis DEAN Descendancy chart to this point (37.Susannah3, 9.Lewis2, 1.Nathaniel1) b. Mar 1811.
  126. Nathan DEAN Descendancy chart to this point (37.Susannah3, 9.Lewis2, 1.Nathaniel1) b. 1814; d. 15 Mar 1848.
  127. Sarah DEAN Descendancy chart to this point (37.Susannah3, 9.Lewis2, 1.Nathaniel1) b. Aug 1817.
  128. Seymour Walker SOUTHWORTH Descendancy chart to this point (38.Hannah3, 9.Lewis2, 1.Nathaniel1) b. 11 Mar 1817.
  129. Elmina Clarinda WALKER Descendancy chart to this point (39.Lewis3, 9.Lewis2, 1.Nathaniel1) b. 9 Jan 1805, ,Clarendon,Rutland County,Vermont; d. 28 Jan 1836.
    Elmina m. Orrin GREENE 24 Aug 1826. Orrin b. ,of Rutland,Rutland County,Vermont. [Group Sheet]

  130. Lewis Merritt WALKER Descendancy chart to this point (39.Lewis3, 9.Lewis2, 1.Nathaniel1) b. 24 Feb 1808, ,Clarendon,Rutland County,Vermont.
    Lewis m. Adah SHEPARDSON 1829. [Group Sheet]

    Children:
    1. 498. Louis Merritt WALKER  Descendancy chart to this point b. 9 May 1830, ,Clarendon,Rutland County,Vermont.
    2. 499. Adah Ann WALKER  Descendancy chart to this point b. 13 Oct 1831, ,Clarendon,Rutland County,Vermont; d. 30 Mar 1835, ,Clarendon,Rutland County,Vermont.
    3. 500. Sarah J. WALKER  Descendancy chart to this point b. 20 Apr 1833, ,Clarendon,Rutland County,Vermont; d. 10 Jul 1852, ,Clarendon,Rutland County,Vermont.
    4. 501. DeWitt C. WALKER  Descendancy chart to this point b. 14 Mar 1837, ,Clarendon,Rutland County,Vermont; d. 28 Apr 1842, ,Clarendon,Rutland County,Vermont.
    5. 502. William Wirt WALKER  Descendancy chart to this point b. 27 Apr 1839, ,Clarendon,Rutland County,Vermont.
    6. 503. Noah Shepardson WALKER  Descendancy chart to this point b. 29 May 1842, ,Clarendon,Rutland County,Vermont.
    7. 504. DeWitt C. WALKER  Descendancy chart to this point b. 19 Oct 1843, ,Clarendon,Rutland County,Vermont; d. 10 Apr 1846, ,Clarendon,Rutland County,Vermont.

  131. Sarah Maria WALKER Descendancy chart to this point (39.Lewis3, 9.Lewis2, 1.Nathaniel1) b. 23 Mar 1810, ,Clarendon,Rutland County,Vermont; d. 24 Jun 1843.
    Sarah m. George TRUE 23 Jul 1835. [Group Sheet]

    Children:
    1. 505. ? TRUE  Descendancy chart to this point d. CHILD.

    Sarah m. Gershom CHENEY 30 Jul 1839. Gershom b. ,of Rutland,Rutland County,Vermont. [Group Sheet]

  132. DeWitt Clinton WALKER Descendancy chart to this point (39.Lewis3, 9.Lewis2, 1.Nathaniel1) b. 17 Jul 1812, ,Clarendon,Rutland County,Vermont.
    DeWitt m. Adeline KETCHUM 31 Aug 1837. Adeline b. 15 Oct 1811, ,of Sudbury,Rutland County,Vermont. [Group Sheet]

    Children:
    1. 506. Adelaide WALKER  Descendancy chart to this point b. 3 Jun 1839.
    2. 507. Barnard WALKER  Descendancy chart to this point b. 27 Mar 1841.
    3. 508. DeWitt WALKER  Descendancy chart to this point b. 18 Feb 1843.
    4. 509. Lewis WALKER  Descendancy chart to this point b. 18 Jun 1846.
    5. 510. Byron WALKER  Descendancy chart to this point b. 7 Jun 1848.
    6. 511. Caroline WALKER  Descendancy chart to this point b. 1 Apr 1851.
    7. 512. Frank WALKER  Descendancy chart to this point b. 15 Dec 1853.
    8. 513. James Buchanan WALKER  Descendancy chart to this point b. 4 Nov 1856.

  133. Ann Melissa WALKER Descendancy chart to this point (39.Lewis3, 9.Lewis2, 1.Nathaniel1) b. 9 May 1815, ,Clarendon,Rutland County,Vermont.
    Ann m. Hiram TAYLOR 31 Oct 1834. Hiram b. ,of Clarendon,Rutland County,Vermont. [Group Sheet]

    Children:
    1. 514. Melissa Ann TAYLOR  Descendancy chart to this point b. 1835.
    2. 515. Sarah TAYLOR  Descendancy chart to this point b. 1837.


  
Email barbarowa@yahoo.com

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