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

Mary CHILD
  - 1732

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Mary CHILD b. ,of Roxbury,Suffolk County,Massachusetts; d. 1731/1732.
    Mary m. Peter WALKER 9 Jun 1715, ,Roxbury,Suffolk County,Massachusetts. Peter (son of Samuel WALKER and Martha IDE) b. 18 Sep 1689, Rehoboth, Bristol County, Massachusetts; d. 24 Mar 1760, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 2. Mary WALKER  Descendancy chart to this point b. Aug 1716, Rehoboth, Bristol County, Massachusetts.
    2. 3. Samuel WALKER  Descendancy chart to this point b. 14 Jul 1718, Rehoboth, Bristol County, Massachusetts; d. Bef 1747.
    3. 4. Peter WALKER  Descendancy chart to this point b. 14 Jul 1718, Rehoboth, Bristol County, Massachusetts.
    4. 5. Patience WALKER  Descendancy chart to this point b. 27 Apr 1720, Rehoboth, Bristol County, Massachusetts; d. 19 Jul 1744, Rehoboth, Bristol County, Massachusetts.
    5. 6. John WALKER  Descendancy chart to this point b. 3 Oct 1721, Rehoboth, Bristol County, Massachusetts; c. 12 Nov 1721, Newman ChurchRehoboth, Bristol County, Massachusetts; d. Abt 1809.
    6. 7. Hannah WALKER  Descendancy chart to this point b. 6 Mar 1722/1723, Rehoboth, Bristol County, Massachusetts; c. 7 Apr 1723, Newman ChurchRehoboth, Bristol County, Massachusetts.
    7. 8. Grace WALKER  Descendancy chart to this point b. 14 Dec 1724, Rehoboth, Bristol County, Massachusetts; d. 14 Dec 1724, Rehoboth, Bristol County, Massachusetts.
    8. 9. Esther WALKER  Descendancy chart to this point b. 14 Dec 1724, Rehoboth, Bristol County, Massachusetts; d. 14 Dec 1724, Rehoboth, Bristol County, Massachusetts.
    9. 10. Moses WALKER  Descendancy chart to this point b. 2 Nov 1725, Rehoboth, Bristol County, Massachusetts; d. 21 Nov 1725, Rehoboth, Bristol County, Massachusetts.
    10. 11. Moses WALKER  Descendancy chart to this point b. 5 Oct 1726, Rehoboth, Bristol County, Massachusetts; d. 1806.
    11. 12. Aaron WALKER  Descendancy chart to this point b. 19 Oct 1728, Rehoboth, Bristol County, Massachusetts; d. 19 Oct 1775, ,Roxbury,Suffolk County,Massachusetts.
    12. 13. Grace WALKER  Descendancy chart to this point b. 28 Dec 1730, Rehoboth, Bristol County, Massachusetts; c. 3 Jan 1730/1731, Newman ChurchRehoboth, Bristol County, Massachusetts.


Generation: 2
  1. Mary WALKER Descendancy chart to this point (1.Mary1) b. Aug 1716, Rehoboth, Bristol County, Massachusetts.
    Mary m. Daniel PERRY 9 Mar 1737/1738, Rehoboth, Bristol County, Massachusetts. Daniel b. 9 May 1710, Rehoboth, Bristol County, Massachusetts; d. 20 Sep 1778, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 14. Daniel PERRY  Descendancy chart to this point b. 15 Jan 1738/1739, Rehoboth, Bristol County, Massachusetts; d. 23 Oct 1744, Rehoboth, Bristol County, Massachusetts.
    2. 15. Ezra PERRY  Descendancy chart to this point b. 22 May 1741, Rehoboth, Bristol County, Massachusetts.
    3. 16. Noah PERRY  Descendancy chart to this point b. 3 Oct 1743, Rehoboth, Bristol County, Massachusetts.
    4. 17. Mary PERRY  Descendancy chart to this point b. 5 Aug 1745, Rehoboth, Bristol County, Massachusetts; d. 18 Oct 1747, Rehoboth, Bristol County, Massachusetts.
    5. 18. Daniel PERRY  Descendancy chart to this point b. 3 Apr 1748, Rehoboth, Bristol County, Massachusetts; d. 20 Sep 1778, Rehoboth, Bristol County, Massachusetts.
    6. 19. Lydia PERRY  Descendancy chart to this point b. 30 Apr 1750, Rehoboth, Bristol County, Massachusetts.
    7. 20. Elijah PERRY  Descendancy chart to this point b. 19 Nov 1752, Rehoboth, Bristol County, Massachusetts.
    8. 21. Samuel PERRY  Descendancy chart to this point b. 18 Sep 1756, Rehoboth, Bristol County, Massachusetts.

  2. Samuel WALKER Descendancy chart to this point (1.Mary1) b. 14 Jul 1718, Rehoboth, Bristol County, Massachusetts; d. Bef 1747.
    Samuel m. [Group Sheet]

    Children:
    1. 22. Peter WALKER  Descendancy chart to this point b. Abt 1740/1746; d. CHILD.

  3. Peter WALKER Descendancy chart to this point (1.Mary1) b. 14 Jul 1718, Rehoboth, Bristol County, Massachusetts.
    Peter m. Martha CARPENTER 8 Dec 1748, Rehoboth, Bristol County, Massachusetts. Martha b. 16 Jan 1725/1726, Rehoboth, Bristol County, Massachusetts; d. 22 Aug 1756, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 23. Samuel WALKER  Descendancy chart to this point b. 2 Sep 1748, ,*Rehoboth,Bristol County,Massachusetts; d. 21 Nov 1804, ,*Ashford,Windham County,Connecticut.

    Peter m. Hannah FULLER Hannah b. ,of Willington,Tolland County,Connecticut. [Group Sheet]

    Children:
    1. 24. Peter WALKER  Descendancy chart to this point b. 1760, ,Ashford,Windham County,Connecticut; d. 1834, ,Willington,Tolland County,Connecticut.
    2. 25. Mary WALKER  Descendancy chart to this point b. ,Ashford,Windham County,Connecticut.
    3. 26. Sarah WALKER  Descendancy chart to this point b. ,Ashford,Windham County,Connecticut.
    4. 27. Hannah WALKER  Descendancy chart to this point b. ,Ashford,Windham County,Connecticut.
    5. 28. Grace WALKER  Descendancy chart to this point b. ,Ashford,Windham County,Connecticut.

  4. Patience WALKER Descendancy chart to this point (1.Mary1) b. 27 Apr 1720, Rehoboth, Bristol County, Massachusetts; d. 19 Jul 1744, Rehoboth, Bristol County, Massachusetts.
  5. John WALKER Descendancy chart to this point (1.Mary1) b. 3 Oct 1721, Rehoboth, Bristol County, Massachusetts; c. 12 Nov 1721, Newman ChurchRehoboth, Bristol County, Massachusetts; d. Abt 1809.
    John m. Molly [Group Sheet]

    Children:
    1. 29. John WALKER  Descendancy chart to this point b. 1 Nov 1752, Rehoboth, Bristol County, Massachusetts; d. Abt 1832, ,Richmond,,Virginia.
    2. 30. Calvin WALKER  Descendancy chart to this point b. 5 Jan 1754, Rehoboth, Bristol County, Massachusetts; c. 12 Apr 1755, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 25 Mar 1835.
    3. 31. Molly WALKER  Descendancy chart to this point b. 6 Dec 1756, Rehoboth, Bristol County, Massachusetts; c. 13 Mar 1757, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 30 Jul 1796.
    4. 32. Peter WALKER  Descendancy chart to this point b. 29 Mar 1759, Rehoboth, Bristol County, Massachusetts; c. 31 Jul 1760, Newman ChurchRehoboth, Bristol County, Massachusetts.
    5. 33. Joseph WALKER  Descendancy chart to this point b. 24 Feb 1761, Rehoboth, Bristol County, Massachusetts; d. 2 Feb 1838.
    6. 34. Amy WALKER  Descendancy chart to this point b. 24 Feb 1762, Rehoboth, Bristol County, Massachusetts; d. CHILD, Rehoboth, Bristol County, Massachusetts.
    7. 35. Elizabeth WALKER  Descendancy chart to this point b. 27 Feb 1763, Rehoboth, Bristol County, Massachusetts.
    8. 36. Luther WALKER  Descendancy chart to this point b. 7 Jan 1766, Rehoboth, Bristol County, Massachusetts; d. 5 Dec 1832, ,*Middletown,Windsor County,Vermont.
    9. 37. Lydia WALKER  Descendancy chart to this point b. 10 Feb 1768, Rehoboth, Bristol County, Massachusetts; d. 3 May 1852.
    10. 38. George Whitfield WALKER  Descendancy chart to this point b. 7 Feb 1770, Rehoboth, Bristol County, Massachusetts; d. 13 Oct 1838, ,Pawtucket,Providence County,Rhode Island.
    11. 39. Bosworth WALKER  Descendancy chart to this point b. 3 Mar 1773, Rehoboth, Bristol County, Massachusetts; d. 11 Oct 1846.
    12. 40. William WALKER  Descendancy chart to this point b. 27 Mar 1775, Rehoboth, Bristol County, Massachusetts; d. INFANT, Rehoboth, Bristol County, Massachusetts.
    13. 41. Elijah WALKER  Descendancy chart to this point b. 10 Feb 1777, Rehoboth, Bristol County, Massachusetts; d. CHILD, Rehoboth, Bristol County, Massachusetts.

  6. Hannah WALKER Descendancy chart to this point (1.Mary1) b. 6 Mar 1722/1723, Rehoboth, Bristol County, Massachusetts; c. 7 Apr 1723, Newman ChurchRehoboth, Bristol County, Massachusetts.
    Hannah m. John PECK [Group Sheet]

    Children:
    1. 42. John PECK  Descendancy chart to this point
    2. 43. Hannah PECK  Descendancy chart to this point
    3. 44. Deborah PECK  Descendancy chart to this point

  7. Grace WALKER Descendancy chart to this point (1.Mary1) b. 14 Dec 1724, Rehoboth, Bristol County, Massachusetts; d. 14 Dec 1724, Rehoboth, Bristol County, Massachusetts.
  8. Esther WALKER Descendancy chart to this point (1.Mary1) b. 14 Dec 1724, Rehoboth, Bristol County, Massachusetts; d. 14 Dec 1724, Rehoboth, Bristol County, Massachusetts.
  9. Moses WALKER Descendancy chart to this point (1.Mary1) b. 2 Nov 1725, Rehoboth, Bristol County, Massachusetts; d. 21 Nov 1725, Rehoboth, Bristol County, Massachusetts.
  10. Moses WALKER Descendancy chart to this point (1.Mary1) b. 5 Oct 1726, Rehoboth, Bristol County, Massachusetts; d. 1806.
    Moses m. Sarah BOWEN 15 Mar 1753, Rehoboth, Bristol County, Massachusetts. Sarah b. 2 Jan 1735/1736, Rehoboth, Bristol County, Massachusetts; d. 3 May 1768, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 45. Susanna WALKER  Descendancy chart to this point b. 1 Jul 1754, Rehoboth, Bristol County, Massachusetts; d. Abt 1840.
    2. 46. Huldah WALKER  Descendancy chart to this point b. 20 Sep 1756, Rehoboth, Bristol County, Massachusetts.
    3. 47. Moses WALKER  Descendancy chart to this point b. 16 Dec 1760, Rehoboth, Bristol County, Massachusetts; d. 24 Jan 1849, ,Seekonk,Bristol County,Massachusetts.
    4. 48. Sarah WALKER  Descendancy chart to this point b. 13 Jun 1763, Rehoboth, Bristol County, Massachusetts; d. Abt 1852.

    Moses m. Deliverance CARPENTER 2 Mar 1769, Rehoboth, Bristol County, Massachusetts. Deliverance b. 27 Feb 1737/1738, ,Attleboro,Bristol County,Massachusetts; d. 20 Mar 1789. [Group Sheet]

    Children:
    1. 49. Ethel WALKER  Descendancy chart to this point b. 28 Aug 1769, Rehoboth, Bristol County, Massachusetts; d. 27 Sep 1844, ,Webster,Washtenaw County,Michigan.
    2. 50. Benjamin WALKER  Descendancy chart to this point b. 19 Oct 1770, Rehoboth, Bristol County, Massachusetts; d. 10 Sep 1847, ,Lyndon,Caledonia County,Vermont.
    3. 51. Deliverance WALKER  Descendancy chart to this point b. 21 Aug 1772, Rehoboth, Bristol County, Massachusetts; d. 31 Aug 1845.
    4. 52. Lucy WALKER  Descendancy chart to this point b. 3 Apr 1774, Rehoboth, Bristol County, Massachusetts.
    5. 53. Aaron WALKER  Descendancy chart to this point b. 9 Jan 1776, Rehoboth, Bristol County, Massachusetts; d. 15 Dec 1845, ,,,Indiana.
    6. 54. Hannah WALKER  Descendancy chart to this point b. 23 Dec 1777, Rehoboth, Bristol County, Massachusetts; d. Bef 1806.
    7. 55. Ezra WALKER  Descendancy chart to this point b. 28 Oct 1780, Rehoboth, Bristol County, Massachusetts.

    Moses m. Jemima BISHOP Aft 1789, Rehoboth, Bristol County, Massachusetts. Jemima b. 9 Jun 1733, ,Smithfield,Providence County,Rhode Island. [Group Sheet]

  11. Aaron WALKER Descendancy chart to this point (1.Mary1) b. 19 Oct 1728, Rehoboth, Bristol County, Massachusetts; d. 19 Oct 1775, ,Roxbury,Suffolk County,Massachusetts.
    Aaron m. Huldah WHITAKER 22 Dec 1763, Rehoboth, Bristol County, Massachusetts. Huldah (daughter of Israel WHITAKER and Margaret FOSTER) b. 24 Mar 1737/1738, Rehoboth, Bristol County, Massachusetts; d. 1822, ,Attleboro,Bristol County,Massachusetts. [Group Sheet]

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

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

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

  12. Grace WALKER Descendancy chart to this point (1.Mary1) b. 28 Dec 1730, Rehoboth, Bristol County, Massachusetts; c. 3 Jan 1730/1731, Newman ChurchRehoboth, Bristol County, Massachusetts.

Generation: 3
  1. Daniel PERRY Descendancy chart to this point (2.Mary2, 1.Mary1) b. 15 Jan 1738/1739, Rehoboth, Bristol County, Massachusetts; d. 23 Oct 1744, Rehoboth, Bristol County, Massachusetts.
  2. Ezra PERRY Descendancy chart to this point (2.Mary2, 1.Mary1) b. 22 May 1741, Rehoboth, Bristol County, Massachusetts.
  3. Noah PERRY Descendancy chart to this point (2.Mary2, 1.Mary1) b. 3 Oct 1743, Rehoboth, Bristol County, Massachusetts.
    Noah m. Sarah BARROWS 15 Dec 1774, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 65. Noah PERRY  Descendancy chart to this point b. 6 Sep 1775, Rehoboth, Bristol County, Massachusetts.
    2. 66. Lemuel PERRY  Descendancy chart to this point b. 8 Feb 1777, Rehoboth, Bristol County, Massachusetts.
    3. 67. Aaron PERRY  Descendancy chart to this point b. 23 Mar 1779, Rehoboth, Bristol County, Massachusetts.
    4. 68. Woodstock PERRY  Descendancy chart to this point b. 23 Mar 1779, Rehoboth, Bristol County, Massachusetts.
    5. 69. Valentine PERRY  Descendancy chart to this point b. 6 Mar 1781, Rehoboth, Bristol County, Massachusetts; d. 29 Aug 1782, Rehoboth, Bristol County, Massachusetts.
    6. 70. Anthony PERRY  Descendancy chart to this point b. 24 Feb 1783, Rehoboth, Bristol County, Massachusetts.
    7. 71. Milton PERRY  Descendancy chart to this point b. 3 Apr 1785, Rehoboth, Bristol County, Massachusetts.
    8. 72. Sarah PERRY  Descendancy chart to this point b. 29 Apr 1787, Rehoboth, Bristol County, Massachusetts.
    9. 73. Samuel PERRY  Descendancy chart to this point b. 4 Sep 1790, Rehoboth, Bristol County, Massachusetts.
    10. 74. Joseph PERRY  Descendancy chart to this point b. 10 Mar 1794, Rehoboth, Bristol County, Massachusetts; d. 9 Aug 1795, Rehoboth, Bristol County, Massachusetts.

  4. Mary PERRY Descendancy chart to this point (2.Mary2, 1.Mary1) b. 5 Aug 1745, Rehoboth, Bristol County, Massachusetts; d. 18 Oct 1747, Rehoboth, Bristol County, Massachusetts.
  5. Daniel PERRY Descendancy chart to this point (2.Mary2, 1.Mary1) b. 3 Apr 1748, Rehoboth, Bristol County, Massachusetts; d. 20 Sep 1778, Rehoboth, Bristol County, Massachusetts.
    Daniel m. Judith HUNT 18 Apr 1771, Rehoboth, Bristol County, Massachusetts. Judith b. 18 Jul 1753, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 75. Rachel PERRY  Descendancy chart to this point b. 17 Jan 1772, Rehoboth, Bristol County, Massachusetts.
    2. 76. Daniel PERRY  Descendancy chart to this point b. 1 Mar 1774, Rehoboth, Bristol County, Massachusetts.
    3. 77. Sarah Hunt PERRY  Descendancy chart to this point b. 9 Oct 1776, Rehoboth, Bristol County, Massachusetts.

  6. Lydia PERRY Descendancy chart to this point (2.Mary2, 1.Mary1) b. 30 Apr 1750, Rehoboth, Bristol County, Massachusetts.
  7. Elijah PERRY Descendancy chart to this point (2.Mary2, 1.Mary1) b. 19 Nov 1752, Rehoboth, Bristol County, Massachusetts.
  8. Samuel PERRY Descendancy chart to this point (2.Mary2, 1.Mary1) b. 18 Sep 1756, Rehoboth, Bristol County, Massachusetts.
    Samuel m. Chloe LINDLEY 19 Jan 1784, Rehoboth, Bristol County, Massachusetts. Chloe b. 10 Aug 1752, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

  9. Peter WALKER Descendancy chart to this point (3.Samuel2, 1.Mary1) b. Abt 1740/1746; d. CHILD.
  10. Samuel WALKER Descendancy chart to this point (4.Peter2, 1.Mary1) b. 2 Sep 1748, ,*Rehoboth,Bristol County,Massachusetts; d. 21 Nov 1804, ,*Ashford,Windham County,Connecticut.
    Samuel m. Alice CASE Alice d. 3 Jan 1827. [Group Sheet]

    Children:
    1. 78. Aaron WALKER  Descendancy chart to this point b. 21 Jan 1776, ,Ashford,Windham County,Connecticut; d. 1 Nov 1815.
    2. 79. Hannah WALKER  Descendancy chart to this point b. 4 Jun 1779, ,Ashford,Windham County,Connecticut; d. 23 Nov 1824.
    3. 80. Samuel WALKER  Descendancy chart to this point b. 24 May 1781, ,Ashford,Windham County,Connecticut; d. 18 Oct 1832, ,Margaretta,Erie County,Ohio.
    4. 81. Peter WALKER  Descendancy chart to this point b. 22 Aug 1783, ,Ashford,Windham County,Connecticut; d. 1824, ,York,Sandusky County,Ohio.
    5. 82. Asenath WALKER  Descendancy chart to this point b. 9 Nov 1785, ,Ashford,Windham County,Connecticut.
    6. 83. Lepha WALKER  Descendancy chart to this point b. 1 Jul 1788, ,Ashford,Windham County,Connecticut.
    7. 84. Lenda WALKER  Descendancy chart to this point b. 1 Jul 1788, ,Ashford,Windham County,Connecticut.
    8. 85. Abner WALKER  Descendancy chart to this point b. 7 Mar 1791, ,Ashford,Windham County,Connecticut; d. 1825, ,York,Sandusky County,Ohio.
    9. 86. Phebe WALKER  Descendancy chart to this point b. 22 Jul 1793, ,Ashford,Windham County,Connecticut; d. INFANT, ,Ashford,Windham County,Connecticut.
    10. 87. Alice WALKER  Descendancy chart to this point b. 11 Dec 1796, ,Ashford,Windham County,Connecticut.
    11. 88. Jonathan C. WALKER  Descendancy chart to this point b. 5 Jan 1799, ,Ashford,Windham County,Connecticut.

  11. Peter WALKER Descendancy chart to this point (4.Peter2, 1.Mary1) b. 1760, ,Ashford,Windham County,Connecticut; d. 1834, ,Willington,Tolland County,Connecticut.
    Peter m. Sally CARPENTER [Group Sheet]

    Children:
    1. 89. Wealthy WALKER  Descendancy chart to this point b. 1791, ,Ashford,Windham County,Connecticut; d. Abt 1828, ,Ellington,Tolland County,Connecticut.
    2. 90. Phebe WALKER  Descendancy chart to this point d. INFANT.
    3. 91. Nathan WALKER  Descendancy chart to this point d. INFANT.

  12. Mary WALKER Descendancy chart to this point (4.Peter2, 1.Mary1) b. ,Ashford,Windham County,Connecticut.
    Mary m. David TUTTLE [Group Sheet]

    Children:
    1. 92. Leonard TUTTLE  Descendancy chart to this point
    2. 93. Polly TUTTLE  Descendancy chart to this point
    3. 94. Sally TUTTLE  Descendancy chart to this point
    4. 95. David TUTTLE  Descendancy chart to this point
    5. 96. Merritt TUTTLE  Descendancy chart to this point
    6. 97. Wealthy TUTTLE  Descendancy chart to this point

  13. Sarah WALKER Descendancy chart to this point (4.Peter2, 1.Mary1) b. ,Ashford,Windham County,Connecticut.
    Sarah m. Jonathan PECK [Group Sheet]

  14. Hannah WALKER Descendancy chart to this point (4.Peter2, 1.Mary1) b. ,Ashford,Windham County,Connecticut.
    Hannah m. Ebenezer CROSS [Group Sheet]

  15. Grace WALKER Descendancy chart to this point (4.Peter2, 1.Mary1) b. ,Ashford,Windham County,Connecticut.
    Grace m. Levi WAKEFIELD [Group Sheet]

    Children:
    1. 98. Polly WAKEFIELD  Descendancy chart to this point
    2. 99. Sally WAKEFIELD  Descendancy chart to this point
    3. 100. Levi WAKEFIELD  Descendancy chart to this point
    4. 101. Eli WAKEFIELD  Descendancy chart to this point
    5. 102. Clarissa WAKEFIELD  Descendancy chart to this point
    6. 103. Huldah WAKEFIELD  Descendancy chart to this point

  16. John WALKER Descendancy chart to this point (6.John2, 1.Mary1) b. 1 Nov 1752, Rehoboth, Bristol County, Massachusetts; d. Abt 1832, ,Richmond,,Virginia.
  17. Calvin WALKER Descendancy chart to this point (6.John2, 1.Mary1) b. 5 Jan 1754, Rehoboth, Bristol County, Massachusetts; c. 12 Apr 1755, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 25 Mar 1835.
    Calvin m. Phebe COLE 7 Dec 1780, Rehoboth, Bristol County, Massachusetts. Phebe b. ,of Warren,Bristol County,Rhode Island. [Group Sheet]

    Children:
    1. 104. Jemima WALKER  Descendancy chart to this point b. 20 May 1781, Rehoboth, Bristol County, Massachusetts.
    2. 105. Peter WALKER  Descendancy chart to this point d. INFANT.
    3. 106. William WALKER  Descendancy chart to this point d. INFANT.
    4. 107. Mary WALKER  Descendancy chart to this point b. Sep 1789, ,*Providence, Providence, Rhode Island.
    5. 108. Amy WALKER  Descendancy chart to this point b. ,Providence, Providence, Rhode Island; d. CHILD.
    6. 109. Elizabeth WALKER  Descendancy chart to this point b. Apr 1795, ,Providence, Providence, Rhode Island; d. 26 Aug 1854.
    7. 110. Lydia WALKER  Descendancy chart to this point d. INFANT.
    8. 111. Calvin WALKER  Descendancy chart to this point b. ,Seekonk,Bristol County,Massachusetts.

  18. Molly WALKER Descendancy chart to this point (6.John2, 1.Mary1) b. 6 Dec 1756, Rehoboth, Bristol County, Massachusetts; c. 13 Mar 1757, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 30 Jul 1796.
    Molly m. Caleb ORMSBEE 22 Sep 1774, Rehoboth, Bristol County, Massachusetts. Caleb b. 15 Oct 1752, Rehoboth, Bristol County, Massachusetts; d. 1807. [Group Sheet]

    Children:
    1. 112. John ORMSBEE  Descendancy chart to this point d. CHILD.
    2. 113. Mary ORMSBEE  Descendancy chart to this point
    3. 114. Elizabeth ORMSBEE  Descendancy chart to this point
    4. 115. George W. ORMSBEE  Descendancy chart to this point
    5. 116. William Walker ORMSBEE  Descendancy chart to this point

  19. Peter WALKER Descendancy chart to this point (6.John2, 1.Mary1) b. 29 Mar 1759, Rehoboth, Bristol County, Massachusetts; c. 31 Jul 1760, Newman ChurchRehoboth, Bristol County, Massachusetts.
  20. Joseph WALKER Descendancy chart to this point (6.John2, 1.Mary1) b. 24 Feb 1761, Rehoboth, Bristol County, Massachusetts; d. 2 Feb 1838.
    Joseph m. Sarah LANE 10 Dec 1789, Rehoboth, Bristol County, Massachusetts. Sarah b. 26 May 1764, Rehoboth, Bristol County, Massachusetts; d. 17 Jun 1831. [Group Sheet]

    Children:
    1. 117. George A. F. WALKER  Descendancy chart to this point b. 31 Aug 1790, ,Nelson,Madison County,New York; d. 13 Jan 1791, ,Nelson,Madison County,New York.
    2. 118. Henrietta WALKER  Descendancy chart to this point b. 11 Nov 1791, ,Nelson,Madison County,New York.
    3. 119. Louisa WALKER  Descendancy chart to this point b. 24 Oct 1793, ,Nelson,Madison County,New York.
    4. 120. Amanda WALKER  Descendancy chart to this point b. 29 Feb 1796, ,Nelson,Madison County,New York; d. 27 Oct 1843.
    5. 121. Alvah A. WALKER  Descendancy chart to this point b. 15 Jan 1799, ,Nelson,Madison County,New York; d. 15 May 1799, ,Nelson,Madison County,New York.
    6. 122. Augustus A. WALKER  Descendancy chart to this point b. 19 Nov 1800, ,Nelson,Madison County,New York.
    7. 123. Lydia M. WALKER  Descendancy chart to this point b. 21 Oct 1802, ,Nelson,Madison County,New York.
    8. 124. Lois L. WALKER  Descendancy chart to this point b. 23 Apr 1806, ,Nelson,Madison County,New York; d. 31 May 1857.

  21. Amy WALKER Descendancy chart to this point (6.John2, 1.Mary1) b. 24 Feb 1762, Rehoboth, Bristol County, Massachusetts; d. CHILD, Rehoboth, Bristol County, Massachusetts.
  22. Elizabeth WALKER Descendancy chart to this point (6.John2, 1.Mary1) b. 27 Feb 1763, Rehoboth, Bristol County, Massachusetts.
  23. Luther WALKER Descendancy chart to this point (6.John2, 1.Mary1) b. 7 Jan 1766, Rehoboth, Bristol County, Massachusetts; d. 5 Dec 1832, ,*Middletown,Windsor County,Vermont.
    Luther m. Mary WEAVER Mary b. 4 Jun 1770, ,of Lansingburg,Rensselaer County,New York; d. 19 Apr 1810, ,*Middletown,Windsor County,Vermont. [Group Sheet]

    Children:
    1. 125. John WALKER  Descendancy chart to this point b. 29 Aug 1790, ,*Troy,Rensselaer County,New York; d. 14 Dec 1815.
    2. 126. Maria WALKER  Descendancy chart to this point b. 14 Dec 1792, ,Troy,Rensselaer County,New York.
    3. 127. Lydia WALKER  Descendancy chart to this point b. 30 Dec 1794, ,Troy,Rensselaer County,New York.
    4. 128. Horace W. WALKER  Descendancy chart to this point b. 9 Jul 1798, ,Middletown,Windsor County,Vermont.
    5. 129. Albert L. WALKER  Descendancy chart to this point b. 20 May 1803, ,*Middletown,Windsor County,Vermont.

  24. Lydia WALKER Descendancy chart to this point (6.John2, 1.Mary1) b. 10 Feb 1768, Rehoboth, Bristol County, Massachusetts; d. 3 May 1852.
    Lydia m. Nathaniel CROADE 30 Aug 1796. Nathaniel b. ,of North Providence, Providence, Rhode Island. [Group Sheet]

    Children:
    1. 130. Edmund R. CROADE  Descendancy chart to this point b. 3 Feb 1798.
    2. 131. Nathaniel CROADE  Descendancy chart to this point b. 23 Feb 1799; d. 26 Sep 1800.
    3. 132. Elizabeth B. CROADE  Descendancy chart to this point b. 19 Aug 1800.
    4. 133. Nathaniel T. CROADE  Descendancy chart to this point b. 28 Aug 1802; d. 12 Sep 1803.
    5. 134. Adelia CROADE  Descendancy chart to this point b. 24 Jun 1804.

  25. George Whitfield WALKER Descendancy chart to this point (6.John2, 1.Mary1) b. 7 Feb 1770, Rehoboth, Bristol County, Massachusetts; d. 13 Oct 1838, ,Pawtucket,Providence County,Rhode Island.
    George m. Mehitable BUCKLIN 14 Apr 1796, Rehoboth, Bristol County, Massachusetts. Mehitable d. 26 Feb 1847. [Group Sheet]

    Children:
    1. 135. John Bucklin WALKER  Descendancy chart to this point b. 26 Mar 1797, Rehoboth, Bristol County, Massachusetts.
    2. 136. Alfred WALKER  Descendancy chart to this point b. 8 Feb 1799, Rehoboth, Bristol County, Massachusetts.
    3. 137. Lydia WALKER  Descendancy chart to this point b. 22 Dec 1800, Rehoboth, Bristol County, Massachusetts.
    4. 138. Russell D. WALKER  Descendancy chart to this point b. 5 Jan 1804, Rehoboth, Bristol County, Massachusetts.
    5. 139. George W. WALKER  Descendancy chart to this point b. 28 Jul 1806, Rehoboth, Bristol County, Massachusetts; d. 10 Sep 1811, Rehoboth, Bristol County, Massachusetts.
    6. 140. Nathaniel C. WALKER  Descendancy chart to this point b. 3 Feb 1809, Rehoboth, Bristol County, Massachusetts; d. 22 Dec 1810, Rehoboth, Bristol County, Massachusetts.
    7. 141. Amy W. WALKER  Descendancy chart to this point b. 5 Apr 1812, ,Seekonk,Bristol County,Massachusetts; d. Sep 1812, ,Seekonk,Bristol County,Massachusetts.
    8. 142. William Ormsbee WALKER  Descendancy chart to this point b. 25 Apr 1816, ,Seekonk,Bristol County,Massachusetts; d. 25 Sep 1819, ,Seekonk,Bristol County,Massachusetts.

  26. Bosworth WALKER Descendancy chart to this point (6.John2, 1.Mary1) b. 3 Mar 1773, Rehoboth, Bristol County, Massachusetts; d. 11 Oct 1846.
    Bosworth m. Elizabeth WEAVER 9 Feb 1802. Elizabeth b. 4 Mar 1778, ,of Lansingburg,Rensselaer County,New York. [Group Sheet]

    Children:
    1. 143. Dudley WALKER  Descendancy chart to this point b. 22 Feb 1803, ,Pawtucket,Providence County,Rhode Island.
    2. 144. Julia WALKER  Descendancy chart to this point b. 17 May 1805, ,Pawtucket,Providence County,Rhode Island; d. 30 Sep 1821, ,Pawtucket,Providence County,Rhode Island.
    3. 145. Mary B. WALKER  Descendancy chart to this point b. 20 Jul 1807, ,Pawtucket,Providence County,Rhode Island; d. 15 Oct 1813, ,Pawtucket,Providence County,Rhode Island.
    4. 146. Emeline WALKER  Descendancy chart to this point b. 12 Sep 1810, ,Pawtucket,Providence County,Rhode Island; d. 19 Sep 1813, ,Pawtucket,Providence County,Rhode Island.
    5. 147. George Whitfield WALKER  Descendancy chart to this point b. 18 Jan 1814, ,Pawtucket,Providence County,Rhode Island; d. 2 Oct 1819, ,Pawtucket,Providence County,Rhode Island.
    6. 148. Francis WALKER  Descendancy chart to this point b. 11 Sep 1816, ,Pawtucket,Providence County,Rhode Island.
    7. 149. William Bosworth WALKER  Descendancy chart to this point b. 3 Dec 1822, ,Pawtucket,Providence County,Rhode Island.

  27. William WALKER Descendancy chart to this point (6.John2, 1.Mary1) b. 27 Mar 1775, Rehoboth, Bristol County, Massachusetts; d. INFANT, Rehoboth, Bristol County, Massachusetts.
  28. Elijah WALKER Descendancy chart to this point (6.John2, 1.Mary1) b. 10 Feb 1777, Rehoboth, Bristol County, Massachusetts; d. CHILD, Rehoboth, Bristol County, Massachusetts.
  29. John PECK Descendancy chart to this point (7.Hannah2, 1.Mary1)
  30. Hannah PECK Descendancy chart to this point (7.Hannah2, 1.Mary1)
  31. Deborah PECK Descendancy chart to this point (7.Hannah2, 1.Mary1)
  32. Susanna WALKER Descendancy chart to this point (11.Moses2, 1.Mary1) b. 1 Jul 1754, Rehoboth, Bristol County, Massachusetts; d. Abt 1840.
    Susanna m. David BLISS [Group Sheet]

    Children:
    1. 150. Warren BLISS  Descendancy chart to this point
    2. 151. Walker BLISS  Descendancy chart to this point
    3. 152. Moses BLISS  Descendancy chart to this point
    4. 153. ? BLISS  Descendancy chart to this point

  33. Huldah WALKER Descendancy chart to this point (11.Moses2, 1.Mary1) b. 20 Sep 1756, Rehoboth, Bristol County, Massachusetts.
    Huldah m. Isaac BROWN 17 Feb 1785, Rehoboth, Bristol County, Massachusetts. Isaac b. 8 Feb 1761, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 154. Leah BROWN  Descendancy chart to this point
    2. 155. Huldah BROWN  Descendancy chart to this point
    3. 156. Ann BROWN  Descendancy chart to this point
    4. 157. Isaac BROWN  Descendancy chart to this point
    5. 158. Moses BROWN  Descendancy chart to this point
    6. 159. Preston BROWN  Descendancy chart to this point
    7. 160. Betsey BROWN  Descendancy chart to this point

  34. Moses WALKER Descendancy chart to this point (11.Moses2, 1.Mary1) b. 16 Dec 1760, Rehoboth, Bristol County, Massachusetts; d. 24 Jan 1849, ,Seekonk,Bristol County,Massachusetts.
    Moses m. Anne BROWN 10 Apr 1783, Rehoboth, Bristol County, Massachusetts. Anne b. 22 Mar 1757, Rehoboth, Bristol County, Massachusetts; d. 4 Feb 1786, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 161. Henrietta WALKER  Descendancy chart to this point b. 15 Mar 1784, Rehoboth, Bristol County, Massachusetts.
    2. 162. Anna WALKER  Descendancy chart to this point b. 31 Jan 1786, Rehoboth, Bristol County, Massachusetts; d. Sep 1835.

    Moses m. Mary WHITAKER 29 Mar 1787, Rehoboth, Bristol County, Massachusetts. Mary b. 28 Feb 1768, Rehoboth, Bristol County, Massachusetts; d. Bef 1790. [Group Sheet]

    Children:
    1. 163. Mary WALKER  Descendancy chart to this point b. 15 Nov 1787, Rehoboth, Bristol County, Massachusetts; d. Bef 1830.

    Moses m. Hannah CARPENTER 1790. Hannah b. 10 Nov 1767, Rehoboth, Bristol County, Massachusetts; d. 22 Jan 1838. [Group Sheet]

    Children:
    1. 164. Sally WALKER  Descendancy chart to this point b. 17 Apr 1791, Rehoboth, Bristol County, Massachusetts.
    2. 165. Betsey WALKER  Descendancy chart to this point b. 28 Jul 1792, Rehoboth, Bristol County, Massachusetts.
    3. 166. Fanny WALKER  Descendancy chart to this point b. 24 Jan 1794, Rehoboth, Bristol County, Massachusetts; d. 23 Aug 1852, ,Seekonk,Bristol County,Massachusetts.
    4. 167. Samuel WALKER  Descendancy chart to this point b. 9 Jan 1796, Rehoboth, Bristol County, Massachusetts; d. 20 Jul 1869, ,Seekonk,Bristol County,Massachusetts.
    5. 168. Leonard WALKER  Descendancy chart to this point b. 20 Dec 1797, Rehoboth, Bristol County, Massachusetts; d. Jun 1850, ,Marysville,Yuba County,California.
    6. 169. George Washington WALKER  Descendancy chart to this point b. 31 Mar 1800, Rehoboth, Bristol County, Massachusetts.
    7. 170. Amanda WALKER  Descendancy chart to this point b. 9 Mar 1802, Rehoboth, Bristol County, Massachusetts; d. Bef 1808.
    8. 171. Lyman WALKER  Descendancy chart to this point b. 19 Nov 1805, Rehoboth, Bristol County, Massachusetts; d. 4 Apr 1873, ,Seekonk,Bristol County,Massachusetts.
    9. 172. Amanda Carpenter WALKER  Descendancy chart to this point b. 1 Feb 1808, Rehoboth, Bristol County, Massachusetts; d. 25 Feb 1871, ,Seekonk,Bristol County,Massachusetts.

  35. Sarah WALKER Descendancy chart to this point (11.Moses2, 1.Mary1) b. 13 Jun 1763, Rehoboth, Bristol County, Massachusetts; d. Abt 1852.
    Sarah m. Ebenezer FRENCH Ebenezer (son of James FRENCH and Bethiah WALKER) b. 29 Apr 1767, Rehoboth, Bristol County, Massachusetts; d. Abt 1850. [Group Sheet]

    Children:
    1. 173. Ebenezer FRENCH  Descendancy chart to this point
    2. 174. Lepha FRENCH  Descendancy chart to this point
    3. 175. Lucy FRENCH  Descendancy chart to this point
    4. 176. Bethiah F. FRENCH  Descendancy chart to this point
    5. 177. Leonard FRENCH  Descendancy chart to this point

  36. Ethel WALKER Descendancy chart to this point (11.Moses2, 1.Mary1) b. 28 Aug 1769, Rehoboth, Bristol County, Massachusetts; d. 27 Sep 1844, ,Webster,Washtenaw County,Michigan.
    Ethel m. Susanna CARPENTER 25 Nov 1795. Susanna b. 16 Aug 1778, Rehoboth, Bristol County, Massachusetts; d. 14 Apr 1857, ,*Webster,Washtenaw County,Michigan. [Group Sheet]

    Children:
    1. 178. Ezra WALKER  Descendancy chart to this point b. 20 Feb 1797, ,Savoy,Berkshire County,Massachusetts; d. 27 Jan 1850, ,Springwater,Livingston County,New York.
    2. 179. George WALKER  Descendancy chart to this point b. 29 Dec 1798, ,Savoy,Berkshire County,Massachusetts.
    3. 180. William WALKER  Descendancy chart to this point b. 22 Jun 1801, ,Savoy,Berkshire County,Massachusetts.
    4. 181. Martha WALKER  Descendancy chart to this point b. 2 Apr 1803, ,Savoy,Berkshire County,Massachusetts.
    5. 182. Nancy WALKER  Descendancy chart to this point b. 21 Sep 1805, ,Savoy,Berkshire County,Massachusetts; d. 7 Oct 1849, ,Dexter,Washtenaw County,Michigan.
    6. 183. Henry WALKER  Descendancy chart to this point b. 28 Feb 1808, ,Savoy,Berkshire County,Massachusetts.
    7. 184. Amos WALKER  Descendancy chart to this point b. 6 Mar 1811, ,Savoy,Berkshire County,Massachusetts.
    8. 185. Abel Willmarth WALKER  Descendancy chart to this point b. 20 May 1814, ,Savoy,Berkshire County,Massachusetts; d. 31 Aug 1837, ,Manchester,Washtenaw County,Michigan.
    9. 186. Leland WALKER  Descendancy chart to this point b. 15 Jul 1816, ,Savoy,Berkshire County,Massachusetts.
    10. 187. Nathaniel Carpenter WALKER  Descendancy chart to this point b. 14 Nov 1818, ,Savoy,Berkshire County,Massachusetts.
    11. 188. Harriet WALKER  Descendancy chart to this point b. 30 Apr 1821, ,Savoy,Berkshire County,Massachusetts; d. 28 Sep 1844, ,Webster,Washtenaw County,Michigan.

  37. Benjamin WALKER Descendancy chart to this point (11.Moses2, 1.Mary1) b. 19 Oct 1770, Rehoboth, Bristol County, Massachusetts; d. 10 Sep 1847, ,Lyndon,Caledonia County,Vermont.
    Benjamin m. Susanna BULLOCK 22 Nov 1801. Susanna (daughter of Samuel BULLOCK and Silence BOWEN) b. 9 May 1769, Rehoboth, Bristol County, Massachusetts; d. 14 May 1859, ,Burke,Caledonia County,Vermont. [Group Sheet]

    Children:
    1. 189. Ferdinand L. WALKER  Descendancy chart to this point b. 24 Aug 1805, ,Lyndon,Caledonia County,Vermont; d. 20 Feb 1858, ,Lyndon,Caledonia County,Vermont.
    2. 190. Nancy B. WALKER  Descendancy chart to this point b. 29 Mar 1807, ,Lyndon,Caledonia County,Vermont.
    3. 191. Adeline R. WALKER  Descendancy chart to this point b. 20 Feb 1809, ,Lyndon,Caledonia County,Vermont.
    4. 192. Rodolphus W. WALKER  Descendancy chart to this point b. 30 Nov 1811, ,Lyndon,Caledonia County,Vermont.

  38. Deliverance WALKER Descendancy chart to this point (11.Moses2, 1.Mary1) b. 21 Aug 1772, Rehoboth, Bristol County, Massachusetts; d. 31 Aug 1845.
    Deliverance m. Henry HOFFMAN 7 Apr 1803, Rehoboth, Bristol County, Massachusetts. Henry b. 18 Aug 1777, ,Providence, Providence, Rhode Island; d. 27 Aug 1847, ,Burke,Caledonia County,Vermont. [Group Sheet]

    Children:
    1. 193. Ezra W. HOFFMAN  Descendancy chart to this point b. 24 Jun 1806, ,Lyndon,Caledonia County,Vermont.
    2. 194. Frederick H. HOFFMAN  Descendancy chart to this point b. 2 Oct 1808, ,Lyndon,Caledonia County,Vermont.
    3. 195. George W. HOFFMAN  Descendancy chart to this point b. 20 Jul 1815; d. May 1850.

  39. Lucy WALKER Descendancy chart to this point (11.Moses2, 1.Mary1) b. 3 Apr 1774, Rehoboth, Bristol County, Massachusetts.
    Lucy m. Abel WILLMARTH 27 Feb 1794, Rehoboth, Bristol County, Massachusetts. Abel b. 30 Jun 1772, ,Gloucester,Essex County,Massachusetts; d. 14 Aug 1821. [Group Sheet]

    Children:
    1. 196. George W. WILLMARTH  Descendancy chart to this point b. 26 Apr 1794, Rehoboth, Bristol County, Massachusetts; d. 16 Jun 1815, Rehoboth, Bristol County, Massachusetts.
    2. 197. Ira WILLMARTH  Descendancy chart to this point b. 16 Dec 1795, Rehoboth, Bristol County, Massachusetts; d. 3 Mar 1843, ,Lyndon,Caledonia County,Vermont.
    3. 198. Susannah WILLMARTH  Descendancy chart to this point b. 7 Aug 1798, Rehoboth, Bristol County, Massachusetts.
    4. 199. Asaph WILLMARTH  Descendancy chart to this point b. 27 Aug 1800, ,Lyndon,Caledonia County,Vermont; d. 26 Sep 1849.
    5. 200. Nancy W. WILLMARTH  Descendancy chart to this point b. 4 May 1810, ,Lyndon,Caledonia County,Vermont.

  40. Aaron WALKER Descendancy chart to this point (11.Moses2, 1.Mary1) b. 9 Jan 1776, Rehoboth, Bristol County, Massachusetts; d. 15 Dec 1845, ,,,Indiana.
    Aaron m. Betsey HOFFMAN 1800. Betsey b. ,of Lyndon,Caledonia County,Vermont; d. 18 Oct 1826, ,,,Indiana. [Group Sheet]

    Children:
    1. 201. Henry H. WALKER  Descendancy chart to this point b. 21 May 1801; d. 31 Jul 1824.
    2. 202. Elizabeth WALKER  Descendancy chart to this point b. 25 Jul 1803.
    3. 203. Almira WALKER  Descendancy chart to this point b. 5 Mar 1806.
    4. 204. George W. WALKER  Descendancy chart to this point b. 13 Sep 1808; d. 25 Jul 1843.
    5. 205. Lyndon WALKER  Descendancy chart to this point b. 24 May 1811; d. 29 Jul 1826.
    6. 206. Albert WALKER  Descendancy chart to this point b. 25 Nov 1813; d. 30 Jul 1826.
    7. 207. Nancy WALKER  Descendancy chart to this point b. 6 Jul 1817.
    8. 208. Adaline WALKER  Descendancy chart to this point b. 15 Feb 1820.
    9. 209. Eliza Ann WALKER  Descendancy chart to this point b. 8 Aug 1825.

    Aaron m. Sally GOULD 25 Feb 1827, ,,,Indiana. [Group Sheet]

    Children:
    1. 210. Harry WALKER  Descendancy chart to this point b. 6 Apr 1830, ,,,Indiana.
    2. 211. Sally WALKER  Descendancy chart to this point b. 17 May 1833, ,,,Indiana.
    3. 212. William WALKER  Descendancy chart to this point b. 28 Aug 1836, ,,,Indiana; d. 1838.

  41. Hannah WALKER Descendancy chart to this point (11.Moses2, 1.Mary1) b. 23 Dec 1777, Rehoboth, Bristol County, Massachusetts; d. Bef 1806.
  42. Ezra WALKER Descendancy chart to this point (11.Moses2, 1.Mary1) b. 28 Oct 1780, Rehoboth, Bristol County, Massachusetts.
    Ezra m. Martha BLANDING Martha d. 21 Sep 1816, ,Attleboro,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 213. Martha Blanding WALKER  Descendancy chart to this point b. 4 Oct 1807, Rehoboth, Bristol County, Massachusetts; d. 30 Mar 1854.
    2. 214. Ezra Carpenter WALKER  Descendancy chart to this point b. 27 Feb 1809, ,Attleboro,Bristol County,Massachusetts; d. 21 Aug 1810, ,Attleboro,Bristol County,Massachusetts.
    3. 215. Caroline WALKER  Descendancy chart to this point b. 13 Dec 1810, ,Attleboro,Bristol County,Massachusetts; d. 24 Mar 1837.
    4. 216. Eunice Clinton WALKER  Descendancy chart to this point b. 25 Feb 1813, ,Attleboro,Bristol County,Massachusetts.

    Ezra m. Mary ROBINSON 1 Dec 1819, ,Attleboro,Bristol County,Massachusetts. Mary b. 3 Dec 1794, ,Attleboro,Bristol County,Massachusetts; d. 23 Apr 1855. [Group Sheet]

    Children:
    1. 217. Harriet WALKER  Descendancy chart to this point b. 16 May 1821, ,Attleboro,Bristol County,Massachusetts.
    2. 218. Marietta Blackinton WALKER  Descendancy chart to this point b. 27 Nov 1824, ,Attleboro,Bristol County,Massachusetts.
    3. 219. Ann Emeline WALKER  Descendancy chart to this point b. 1 Jan 1826.
    4. 220. Ardelia Samantha WALKER  Descendancy chart to this point b. 2 Nov 1828.
    5. 221. Ellen Maria WALKER  Descendancy chart to this point b. 22 Nov 1831.
    6. 222. William Henry WALKER  Descendancy chart to this point b. 21 Feb 1834.
    7. 223. Frank Augustine WALKER  Descendancy chart to this point b. May 1840.

  43. Esther WALKER Descendancy chart to this point (12.Aaron2, 1.Mary1) b. 27 Oct 1764, Rehoboth, Bristol County, Massachusetts; d. 24 Aug 1807.
    Esther m. John WHITE 1 Jul 1790. John b. 13 Aug 1760; d. 13 Jan 1804. [Group Sheet]

    Children:
    1. 224. Lucy WHITE  Descendancy chart to this point
    2. 225. Nancy WHITE  Descendancy chart to this point
    3. 226. Esther WHITE  Descendancy chart to this point
    4. 227. Aaron WHITE  Descendancy chart to this point
    5. 228. Lawson WHITE  Descendancy chart to this point d. CHILD.
    6. 229. John WHITE  Descendancy chart to this point

  44. Walter WALKER Descendancy chart to this point (12.Aaron2, 1.Mary1) b. 16 Nov 1766, Rehoboth, Bristol County, Massachusetts; d. 25 Jul 1846, ,Clarendon,Rutland County,Vermont.
    Walter m. Grace LOOMIS 11 Jun 1801, ,Alstead,Cheshire County,New Hampshire. Grace b. 17 Oct 1777, ,Tolland,Tolland County,Connecticut; d. 3 Aug 1844, ,Maidstone,Essex County,Vermont. [Group Sheet]

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

  45. Relief WALKER Descendancy chart to this point (12.Aaron2, 1.Mary1) b. 25 Jun 1769, Rehoboth, Bristol County, Massachusetts; d. 18 Nov 1848, ,Central Village,Windham County,Connecticut.
    Relief m. Otis WALCOTT 9 Mar 1793. Otis b. 11 Nov 1768, ,of Cumberland,Providence County,Rhode Island; d. 4 Jul 1833, ,Pawtucket,Providence County,Rhode Island. [Group Sheet]

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

  46. Nancy WALKER Descendancy chart to this point (12.Aaron2, 1.Mary1) b. 19 Jul 1771, Rehoboth, Bristol County, Massachusetts; d. Abt 1850.
    Nancy m. George SWEETLAND 30 Dec 1794, ,Cumberland,Providence County,Rhode Island. George b. ,of Attleboro,Bristol County,Massachusetts. [Group Sheet]

  47. Pamela Andrews WALKER Descendancy chart to this point (12.Aaron2, 1.Mary1) b. 22 Nov 1773, Rehoboth, Bristol County, Massachusetts; d. 1 Mar 1844, ,*Providence, Providence, Rhode Island.
    Pamela m. Joseph BAKER 27 Sep 1796. Joseph b. ,of Warwick,Kent County,Rhode Island; d. 1 Oct 1842, ,Providence, Providence, Rhode Island. [Group Sheet]

    Children:
    1. 244. Lucy BAKER  Descendancy chart to this point
    2. 245. Sally BAKER  Descendancy chart to this point
    3. 246. Maria BAKER  Descendancy chart to this point
    4. 247. Joseph BAKER  Descendancy chart to this point
    5. 248. Almira BAKER  Descendancy chart to this point
    6. 249. Pamela BAKER  Descendancy chart to this point
    7. 250. William A. BAKER  Descendancy chart to this point

  48. Patience WALKER Descendancy chart to this point (12.Aaron2, 1.Mary1) b. 21 Mar 1756, Rehoboth, Bristol County, Massachusetts; d. 12 Jan 1834.
    Patience m. Ezra READ 30 Jul 1778, Rehoboth, Bristol County, Massachusetts. Ezra b. 15 Jan 1754, Rehoboth, Bristol County, Massachusetts; d. 30 Oct 1834. [Group Sheet]

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

  49. Hannah WALKER Descendancy chart to this point (12.Aaron2, 1.Mary1) b. 7 Mar 1758, Rehoboth, Bristol County, Massachusetts; d. 13 Jul 1801, Rehoboth, Bristol County, Massachusetts.
    Hannah m. Elkanah FRENCH 29 May 1777, Rehoboth, Bristol County, Massachusetts. Elkanah b. 5 Jun 1757, Rehoboth, Bristol County, Massachusetts; d. Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 256. Esther FRENCH  Descendancy chart to this point b. 30 Aug 1777, Rehoboth, Bristol County, Massachusetts; d. 1813.
    2. 257. Aaron W. FRENCH  Descendancy chart to this point b. 16 Apr 1779, Rehoboth, Bristol County, Massachusetts; d. 2 Jul 1779, Rehoboth, Bristol County, Massachusetts.
    3. 258. Lucy FRENCH  Descendancy chart to this point b. 8 Jun 1780, Rehoboth, Bristol County, Massachusetts; d. 18 Jan 1850, Rehoboth, Bristol County, Massachusetts.
    4. 259. Elkanah FRENCH  Descendancy chart to this point b. 19 Jun 1782, Rehoboth, Bristol County, Massachusetts; d. 23 Sep 1856.
    5. 260. Aaron FRENCH  Descendancy chart to this point b. 31 Jul 1784, Rehoboth, Bristol County, Massachusetts; d. Oct 1850.
    6. 261. Zachariah FRENCH  Descendancy chart to this point b. 18 Sep 1786, Rehoboth, Bristol County, Massachusetts; d. 25 Mar 1822.
    7. 262. Ezra FRENCH  Descendancy chart to this point b. 2 Feb 1789, Rehoboth, Bristol County, Massachusetts; d. 2 Sep 1840.
    8. 263. Calvin FRENCH  Descendancy chart to this point b. 15 Aug 1791, Rehoboth, Bristol County, Massachusetts; d. 25 Aug 1829.
    9. 264. Milton FRENCH  Descendancy chart to this point b. 25 Jun 1793, Rehoboth, Bristol County, Massachusetts; d. 1831.
    10. 265. Hannah FRENCH  Descendancy chart to this point b. 24 Sep 1795, Rehoboth, Bristol County, Massachusetts; d. 18 Mar 1837.
    11. 266. Elpha FRENCH  Descendancy chart to this point b. 7 Oct 1797, Rehoboth, Bristol County, Massachusetts.

  50. Abiah WALKER Descendancy chart to this point (12.Aaron2, 1.Mary1) b. 2 Mar 1760, Rehoboth, Bristol County, Massachusetts; d. Abt 1830, ,Langdon,Sullivan County,New Hampshire.
  51. Samuel WALKER Descendancy chart to this point (12.Aaron2, 1.Mary1) b. 4 Feb 1762, Rehoboth, Bristol County, Massachusetts; d. 19 Feb 1831, ,Langdon,Sullivan County,New Hampshire.
    Samuel m. Anna CARPENTER 28 Oct 1785, ,Attleboro,Bristol County,Massachusetts. Anna b. 8 Apr 1762, ,Attleboro,Bristol County,Massachusetts; d. 9 Apr 1815. [Group Sheet]

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


Generation: 4
  1. Noah PERRY Descendancy chart to this point (16.Noah3, 2.Mary2, 1.Mary1) b. 6 Sep 1775, Rehoboth, Bristol County, Massachusetts.
  2. Lemuel PERRY Descendancy chart to this point (16.Noah3, 2.Mary2, 1.Mary1) b. 8 Feb 1777, Rehoboth, Bristol County, Massachusetts.
  3. Aaron PERRY Descendancy chart to this point (16.Noah3, 2.Mary2, 1.Mary1) b. 23 Mar 1779, Rehoboth, Bristol County, Massachusetts.
  4. Woodstock PERRY Descendancy chart to this point (16.Noah3, 2.Mary2, 1.Mary1) b. 23 Mar 1779, Rehoboth, Bristol County, Massachusetts.
  5. Valentine PERRY Descendancy chart to this point (16.Noah3, 2.Mary2, 1.Mary1) b. 6 Mar 1781, Rehoboth, Bristol County, Massachusetts; d. 29 Aug 1782, Rehoboth, Bristol County, Massachusetts.
  6. Anthony PERRY Descendancy chart to this point (16.Noah3, 2.Mary2, 1.Mary1) b. 24 Feb 1783, Rehoboth, Bristol County, Massachusetts.
  7. Milton PERRY Descendancy chart to this point (16.Noah3, 2.Mary2, 1.Mary1) b. 3 Apr 1785, Rehoboth, Bristol County, Massachusetts.
    Milton m. Anne Hunt WILLIS 17 Apr 1809, Rehoboth, Bristol County, Massachusetts. Anne b. ,of Taunton,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 272. Daniel Fales PERRY  Descendancy chart to this point b. 16 Mar 1810, Rehoboth, Bristol County, Massachusetts.
    2. 273. Hiram Nelson PERRY  Descendancy chart to this point b. 26 Nov 1811, Rehoboth, Bristol County, Massachusetts.
    3. 274. Harris Washington Walker PERRY  Descendancy chart to this point b. 8 May 1813, Rehoboth, Bristol County, Massachusetts.
    4. 275. Hannah Barrows Adams PERRY  Descendancy chart to this point b. 23 Feb 1815, Rehoboth, Bristol County, Massachusetts.
    5. 276. Anthony PERRY  Descendancy chart to this point b. 30 Apr 1817, Rehoboth, Bristol County, Massachusetts.
    6. 277. George PERRY  Descendancy chart to this point b. 19 May 1819, Rehoboth, Bristol County, Massachusetts.
    7. 278. James Bliss PERRY  Descendancy chart to this point b. 20 May 1821, Rehoboth, Bristol County, Massachusetts.
    8. 279. Augusta Sumner PERRY  Descendancy chart to this point b. 7 May 1823, Rehoboth, Bristol County, Massachusetts.
    9. 280. Reuben Allen PERRY  Descendancy chart to this point b. 3 Jun 1825, Rehoboth, Bristol County, Massachusetts; d. 13 Oct 1826, Rehoboth, Bristol County, Massachusetts.
    10. 281. Amanda PERRY  Descendancy chart to this point b. 8 Oct 1827, Rehoboth, Bristol County, Massachusetts.
    11. 282. Lydia Ann PERRY  Descendancy chart to this point b. 25 Jul 1830, Rehoboth, Bristol County, Massachusetts.

  8. Sarah PERRY Descendancy chart to this point (16.Noah3, 2.Mary2, 1.Mary1) b. 29 Apr 1787, Rehoboth, Bristol County, Massachusetts.
    Sarah m. John COOMER 17 Sep 1809, Rehoboth, Bristol County, Massachusetts. John b. 9 Mar 1787, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

  9. Samuel PERRY Descendancy chart to this point (16.Noah3, 2.Mary2, 1.Mary1) b. 4 Sep 1790, Rehoboth, Bristol County, Massachusetts.
  10. Joseph PERRY Descendancy chart to this point (16.Noah3, 2.Mary2, 1.Mary1) b. 10 Mar 1794, Rehoboth, Bristol County, Massachusetts; d. 9 Aug 1795, Rehoboth, Bristol County, Massachusetts.
  11. Rachel PERRY Descendancy chart to this point (18.Daniel3, 2.Mary2, 1.Mary1) b. 17 Jan 1772, Rehoboth, Bristol County, Massachusetts.
  12. Daniel PERRY Descendancy chart to this point (18.Daniel3, 2.Mary2, 1.Mary1) b. 1 Mar 1774, Rehoboth, Bristol County, Massachusetts.
  13. Sarah Hunt PERRY Descendancy chart to this point (18.Daniel3, 2.Mary2, 1.Mary1) b. 9 Oct 1776, Rehoboth, Bristol County, Massachusetts.
    Sarah m. Thomas WILLMARTH 23 Nov 1797, Rehoboth, Bristol County, Massachusetts. Thomas b. 6 Mar 1774, ,Attleboro,Bristol County,Massachusetts. [Group Sheet]

  14. Aaron WALKER Descendancy chart to this point (23.Samuel3, 4.Peter2, 1.Mary1) b. 21 Jan 1776, ,Ashford,Windham County,Connecticut; d. 1 Nov 1815.
    Aaron m. Lucy HOLT 26 Jan 1808. Lucy b. 1778/1779, ,of Willington,Tolland County,Connecticut; d. 22 Feb 1847. [Group Sheet]

    Children:
    1. 283. Maria WALKER  Descendancy chart to this point b. 11 Jul 1810; d. 18 May 1812.
    2. 284. Lucy M. WALKER  Descendancy chart to this point b. 12 Nov 1813.

  15. Hannah WALKER Descendancy chart to this point (23.Samuel3, 4.Peter2, 1.Mary1) b. 4 Jun 1779, ,Ashford,Windham County,Connecticut; d. 23 Nov 1824.
    Hannah m. Elisha BARROWS Elisha d. 2 Nov 1824. [Group Sheet]

    Children:
    1. 285. Sherman A. BARROWS  Descendancy chart to this point b. 15 Aug 1810.
    2. 286. Bushrod W. BARROWS  Descendancy chart to this point b. 14 Jun 1812.
    3. 287. Mary H. BARROWS  Descendancy chart to this point b. 16 Apr 1814.
    4. 288. Almira BARROWS  Descendancy chart to this point b. 12 Nov 1816.

  16. Samuel WALKER Descendancy chart to this point (23.Samuel3, 4.Peter2, 1.Mary1) b. 24 May 1781, ,Ashford,Windham County,Connecticut; d. 18 Oct 1832, ,Margaretta,Erie County,Ohio.
    Samuel m. Cynthia BROWN 1802, ,Wethersfield,Hartford County,Connecticut. Cynthia b. 1782/1783, ,*Wilbraham,Hampden County,Massachusetts. [Group Sheet]

    Children:
    1. 289. Eliza WALKER  Descendancy chart to this point b. 1803, ,Ashford,Windham County,Connecticut; d. INFANT, ,Ashford,Windham County,Connecticut.
    2. 290. Eliza WALKER  Descendancy chart to this point b. Mar 1804, ,Ashford,Windham County,Connecticut; d. 10 Oct 1855.
    3. 291. Ruman WALKER  Descendancy chart to this point b. 1805/1806, ,Geneseo,Livingston County,New York; d. INFANT.
    4. 292. Samuel WALKER  Descendancy chart to this point b. 25 Dec 1807, ,Geneseo,Livingston County,New York; d. 6 Oct 1854.
    5. 293. John B. WALKER  Descendancy chart to this point b. 11 Nov 1810, ,Geneseo,Livingston County,New York.
    6. 294. Cynthia WALKER  Descendancy chart to this point b. 25 Jan 1813, ,Geneseo,Livingston County,New York.
    7. 295. Gamaliel WALKER  Descendancy chart to this point b. 7 May 1815, ,Geneseo,Livingston County,New York.
    8. 296. Aaron WALKER  Descendancy chart to this point b. 11 Jul 1817, ,Margaretta,Erie County,Ohio; d. Sep 1837.
    9. 297. William C. WALKER  Descendancy chart to this point b. 22 Nov 1819, ,Margaretta,Erie County,Ohio; d. 1849.
    10. 298. Nancy WALKER  Descendancy chart to this point b. 28 Feb 1822, ,Margaretta,Erie County,Ohio; d. 22 Oct 1834, ,Margaretta,Erie County,Ohio.
    11. 299. James WALKER  Descendancy chart to this point b. 6 Jul 1824, ,Margaretta,Erie County,Ohio; d. Sep 1837, ,Margaretta,Erie County,Ohio.

  17. Peter WALKER Descendancy chart to this point (23.Samuel3, 4.Peter2, 1.Mary1) b. 22 Aug 1783, ,Ashford,Windham County,Connecticut; d. 1824, ,York,Sandusky County,Ohio.
    Peter m. Sally ALLEN 1812. Sally b. ,of New Haven,New Haven County,Connecticut; d. 1833. [Group Sheet]

    Children:
    1. 300. Maria WALKER  Descendancy chart to this point
    2. 301. Mary Ann WALKER  Descendancy chart to this point
    3. 302. Henry WALKER  Descendancy chart to this point d. Abt 1853, ,,,California.
    4. 303. Sally WALKER  Descendancy chart to this point b. 1818/1819; d. 1824, ,York,Sandusky County,Ohio.
    5. 304. Eliza WALKER  Descendancy chart to this point b. 1824, ,York,Sandusky County,Ohio; d. 1824, ,York,Sandusky County,Ohio.

  18. Asenath WALKER Descendancy chart to this point (23.Samuel3, 4.Peter2, 1.Mary1) b. 9 Nov 1785, ,Ashford,Windham County,Connecticut.
    Asenath m. Pliny BROWN 1810. Pliny b. 5 Nov 1785, ,Wilbraham,Hampden County,Massachusetts. [Group Sheet]

    Children:
    1. 305. William BROWN  Descendancy chart to this point b. 1811, ,Mansfield,Tolland County,Connecticut; d. 1814, ,Ashford,Windham County,Connecticut.
    2. 306. Phebe BROWN  Descendancy chart to this point b. 1813, ,Ashford,Windham County,Connecticut; d. 1837.
    3. 307. Orlando BROWN  Descendancy chart to this point b. 1815, ,Ashford,Windham County,Connecticut.

  19. Lepha WALKER Descendancy chart to this point (23.Samuel3, 4.Peter2, 1.Mary1) b. 1 Jul 1788, ,Ashford,Windham County,Connecticut.
  20. Lenda WALKER Descendancy chart to this point (23.Samuel3, 4.Peter2, 1.Mary1) b. 1 Jul 1788, ,Ashford,Windham County,Connecticut.
  21. Abner WALKER Descendancy chart to this point (23.Samuel3, 4.Peter2, 1.Mary1) b. 7 Mar 1791, ,Ashford,Windham County,Connecticut; d. 1825, ,York,Sandusky County,Ohio.
    Abner m. Hannah ALLEN Hannah b. ,of New Haven,New Haven County,Connecticut; d. 1847, ,Sandusky,Erie County,Ohio. [Group Sheet]

    Children:
    1. 308. Charles WALKER  Descendancy chart to this point b. 1820, ,Margaretta,Erie County,Ohio.
    2. 309. Rhoda Ann WALKER  Descendancy chart to this point b. 1823, ,York,Sandusky County,Ohio; d. 1841, ,York,Sandusky County,Ohio.
    3. 310. Harriet WALKER  Descendancy chart to this point b. 1825, ,York,Sandusky County,Ohio; d. 1846, ,York,Sandusky County,Ohio.

  22. Phebe WALKER Descendancy chart to this point (23.Samuel3, 4.Peter2, 1.Mary1) b. 22 Jul 1793, ,Ashford,Windham County,Connecticut; d. INFANT, ,Ashford,Windham County,Connecticut.
  23. Alice WALKER Descendancy chart to this point (23.Samuel3, 4.Peter2, 1.Mary1) b. 11 Dec 1796, ,Ashford,Windham County,Connecticut.
    Alice m. David GLACIER [Group Sheet]

  24. Jonathan C. WALKER Descendancy chart to this point (23.Samuel3, 4.Peter2, 1.Mary1) b. 5 Jan 1799, ,Ashford,Windham County,Connecticut.
    Jonathan m. Harriet MERRICK [Group Sheet]

    Children:
    1. 311. Harriet Jane WALKER  Descendancy chart to this point b. 13 Jun 1834.
    2. 312. Samuel WALKER  Descendancy chart to this point d. CHILD.

  25. Wealthy WALKER Descendancy chart to this point (24.Peter3, 4.Peter2, 1.Mary1) b. 1791, ,Ashford,Windham County,Connecticut; d. Abt 1828, ,Ellington,Tolland County,Connecticut.
    Wealthy m. Joseph TURNER Joseph b. ,of Somers,Tolland County,Connecticut. [Group Sheet]

  26. Phebe WALKER Descendancy chart to this point (24.Peter3, 4.Peter2, 1.Mary1) d. INFANT.
  27. Nathan WALKER Descendancy chart to this point (24.Peter3, 4.Peter2, 1.Mary1) d. INFANT.
  28. Leonard TUTTLE Descendancy chart to this point (25.Mary3, 4.Peter2, 1.Mary1)
  29. Polly TUTTLE Descendancy chart to this point (25.Mary3, 4.Peter2, 1.Mary1)
  30. Sally TUTTLE Descendancy chart to this point (25.Mary3, 4.Peter2, 1.Mary1)
  31. David TUTTLE Descendancy chart to this point (25.Mary3, 4.Peter2, 1.Mary1)
  32. Merritt TUTTLE Descendancy chart to this point (25.Mary3, 4.Peter2, 1.Mary1)
  33. Wealthy TUTTLE Descendancy chart to this point (25.Mary3, 4.Peter2, 1.Mary1)
  34. Polly WAKEFIELD Descendancy chart to this point (28.Grace3, 4.Peter2, 1.Mary1)
  35. Sally WAKEFIELD Descendancy chart to this point (28.Grace3, 4.Peter2, 1.Mary1)
  36. Levi WAKEFIELD Descendancy chart to this point (28.Grace3, 4.Peter2, 1.Mary1)
  37. Eli WAKEFIELD Descendancy chart to this point (28.Grace3, 4.Peter2, 1.Mary1)
  38. Clarissa WAKEFIELD Descendancy chart to this point (28.Grace3, 4.Peter2, 1.Mary1)
  39. Huldah WAKEFIELD Descendancy chart to this point (28.Grace3, 4.Peter2, 1.Mary1)
  40. Jemima WALKER Descendancy chart to this point (30.Calvin3, 6.John2, 1.Mary1) b. 20 May 1781, Rehoboth, Bristol County, Massachusetts.
    Jemima m. Gardner T. LEVALLEY [Group Sheet]

    Children:
    1. 313. Susan Ann LEVALLEY  Descendancy chart to this point b. Abt 1823.

  41. Peter WALKER Descendancy chart to this point (30.Calvin3, 6.John2, 1.Mary1) d. INFANT.
  42. William WALKER Descendancy chart to this point (30.Calvin3, 6.John2, 1.Mary1) d. INFANT.
  43. Mary WALKER Descendancy chart to this point (30.Calvin3, 6.John2, 1.Mary1) b. Sep 1789, ,*Providence, Providence, Rhode Island.
    Mary m. Daniel RUSSELL Daniel b. 1787, ,of Rindge,Cheshire County,New Hampshire; d. 1845. [Group Sheet]

    Children:
    1. 314. Mary RUSSELL  Descendancy chart to this point b. 10 Oct 1812, ,Providence, Providence, Rhode Island.
    2. 315. Rachel Gould RUSSELL  Descendancy chart to this point b. May 1814, ,*Providence, Providence, Rhode Island; d. Aug 1814.
    3. 316. Herbert RUSSELL  Descendancy chart to this point b. 1815, ,*Providence, Providence, Rhode Island; d. INFANT.
    4. 317. Eliza W. RUSSELL  Descendancy chart to this point b. 25 May 1816, ,*Providence, Providence, Rhode Island.
    5. 318. Sarah O. RUSSELL  Descendancy chart to this point b. 3 Oct 1818, ,Chillicothe,Ross County,Ohio.
    6. 319. Phebe W. RUSSELL  Descendancy chart to this point b. 17 Aug 1820, ,Chillicothe,Ross County,Ohio.
    7. 320. Rebecca H. RUSSELL  Descendancy chart to this point b. ,*Chillicothe,Ross County,Ohio; d. INFANT.
    8. 321. Daniel RUSSELL  Descendancy chart to this point b. 16 Jul 1824, ,*Chillicothe,Ross County,Ohio.
    9. 322. William C. W. RUSSELL  Descendancy chart to this point b. 9 Aug 1828, ,*Providence, Providence, Rhode Island; d. 26 Dec 1854, ,Taunton,Bristol County,Massachusetts.
    10. 323. Emma W. RUSSELL  Descendancy chart to this point b. 24 Jun 1830, ,*Providence, Providence, Rhode Island.
    11. 324. Albert Gould RUSSELL  Descendancy chart to this point b. 30 Apr 1832, ,*Providence, Providence, Rhode Island; d. 9 Apr 1860, ,Buda,Bureau County,Illinois.

  44. Amy WALKER Descendancy chart to this point (30.Calvin3, 6.John2, 1.Mary1) b. ,Providence, Providence, Rhode Island; d. CHILD.
  45. Elizabeth WALKER Descendancy chart to this point (30.Calvin3, 6.John2, 1.Mary1) b. Apr 1795, ,Providence, Providence, Rhode Island; d. 26 Aug 1854.
    Elizabeth m. William MARTIN 5 Apr 1819. William b. 8 Jan 1795, ,of Seekonk,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 325. William W. MARTIN  Descendancy chart to this point b. 30 Mar 1820, ,Providence, Providence, Rhode Island; d. 31 Aug 1821, ,Providence, Providence, Rhode Island.
    2. 326. Mary R. MARTIN  Descendancy chart to this point b. 11 Nov 1821, ,Providence, Providence, Rhode Island.
    3. 327. Sarah P. MARTIN  Descendancy chart to this point b. 4 Aug 1823, ,Providence, Providence, Rhode Island.
    4. 328. Charles B. MARTIN  Descendancy chart to this point b. 27 Mar 1826, ,Providence, Providence, Rhode Island; d. 31 Jul 1828, ,Providence, Providence, Rhode Island.
    5. 329. Charles B. MARTIN  Descendancy chart to this point b. 20 Jul 1828, ,Providence, Providence, Rhode Island; d. 1842.
    6. 330. James William MARTIN  Descendancy chart to this point b. 18 Sep 1831, ,Providence, Providence, Rhode Island.

  46. Lydia WALKER Descendancy chart to this point (30.Calvin3, 6.John2, 1.Mary1) d. INFANT.
  47. Calvin WALKER Descendancy chart to this point (30.Calvin3, 6.John2, 1.Mary1) b. ,Seekonk,Bristol County,Massachusetts.
    Calvin m. Isabel Jane ANDERSON [Group Sheet]

    Children:
    1. 331. ? WALKER  Descendancy chart to this point b. ,Rock Island,Rock Island County,Illinois; d. INFANT.
    2. 332. Harriet WALKER  Descendancy chart to this point b. ,Rock Island,Rock Island County,Illinois; d. INFANT.
    3. 333. Elizabeth A. WALKER  Descendancy chart to this point b. Mar 1834, ,Rock Island,Rock Island County,Illinois.
    4. 334. Harriet WALKER  Descendancy chart to this point b. 1838/1839, ,Rock Island,Rock Island County,Illinois.

  48. John ORMSBEE Descendancy chart to this point (31.Molly3, 6.John2, 1.Mary1) d. CHILD.
  49. Mary ORMSBEE Descendancy chart to this point (31.Molly3, 6.John2, 1.Mary1)
    Mary m. ? DAGGETT [Group Sheet]

  50. Elizabeth ORMSBEE Descendancy chart to this point (31.Molly3, 6.John2, 1.Mary1)
    Elizabeth m. ? WING [Group Sheet]

  51. George W. ORMSBEE Descendancy chart to this point (31.Molly3, 6.John2, 1.Mary1)
  52. William Walker ORMSBEE Descendancy chart to this point (31.Molly3, 6.John2, 1.Mary1)
  53. George A. F. WALKER Descendancy chart to this point (33.Joseph3, 6.John2, 1.Mary1) b. 31 Aug 1790, ,Nelson,Madison County,New York; d. 13 Jan 1791, ,Nelson,Madison County,New York.
  54. Henrietta WALKER Descendancy chart to this point (33.Joseph3, 6.John2, 1.Mary1) b. 11 Nov 1791, ,Nelson,Madison County,New York.
  55. Louisa WALKER Descendancy chart to this point (33.Joseph3, 6.John2, 1.Mary1) b. 24 Oct 1793, ,Nelson,Madison County,New York.
  56. Amanda WALKER Descendancy chart to this point (33.Joseph3, 6.John2, 1.Mary1) b. 29 Feb 1796, ,Nelson,Madison County,New York; d. 27 Oct 1843.
  57. Alvah A. WALKER Descendancy chart to this point (33.Joseph3, 6.John2, 1.Mary1) b. 15 Jan 1799, ,Nelson,Madison County,New York; d. 15 May 1799, ,Nelson,Madison County,New York.
  58. Augustus A. WALKER Descendancy chart to this point (33.Joseph3, 6.John2, 1.Mary1) b. 19 Nov 1800, ,Nelson,Madison County,New York.
  59. Lydia M. WALKER Descendancy chart to this point (33.Joseph3, 6.John2, 1.Mary1) b. 21 Oct 1802, ,Nelson,Madison County,New York.
    Lydia m. Eli WHITE 7 Jan 1830. Eli b. 20 Dec 1803. [Group Sheet]

    Children:
    1. 335. Lois M. WHITE  Descendancy chart to this point b. 12 Nov 1830, ,Nelson,Madison County,New York; d. 18 Mar 1833, ,Nelson,Madison County,New York.
    2. 336. Sarah J. WHITE  Descendancy chart to this point b. 17 Aug 1834, ,Nelson,Madison County,New York.
    3. 337. Jason Judson WHITE  Descendancy chart to this point b. 19 Oct 1838, ,Nelson,Madison County,New York; d. 22 Nov 1838, ,Nelson,Madison County,New York.
    4. 338. Wells R. B. WHITE  Descendancy chart to this point b. 5 Jul 1840, ,Nelson,Madison County,New York; d. 10 Nov 1843, ,Nelson,Madison County,New York.

  60. Lois L. WALKER Descendancy chart to this point (33.Joseph3, 6.John2, 1.Mary1) b. 23 Apr 1806, ,Nelson,Madison County,New York; d. 31 May 1857.
    Lois m. Ross CRANDALL 20 Jan 1825. [Group Sheet]

    Children:
    1. 339. Sarah M. CRANDALL  Descendancy chart to this point b. 28 Jan 1827, ,Fayetteville,Onondaga County,New York.
    2. 340. Warren D. CRANDALL  Descendancy chart to this point b. 23 Feb 1831, ,Fayetteville,Onondaga County,New York.
    3. 341. Eli J. CRANDALL  Descendancy chart to this point b. 15 Sep 1833, ,Fayetteville,Onondaga County,New York.

  61. John WALKER Descendancy chart to this point (36.Luther3, 6.John2, 1.Mary1) b. 29 Aug 1790, ,*Troy,Rensselaer County,New York; d. 14 Dec 1815.
  62. Maria WALKER Descendancy chart to this point (36.Luther3, 6.John2, 1.Mary1) b. 14 Dec 1792, ,Troy,Rensselaer County,New York.
  63. Lydia WALKER Descendancy chart to this point (36.Luther3, 6.John2, 1.Mary1) b. 30 Dec 1794, ,Troy,Rensselaer County,New York.
  64. Horace W. WALKER Descendancy chart to this point (36.Luther3, 6.John2, 1.Mary1) b. 9 Jul 1798, ,Middletown,Windsor County,Vermont.
    Horace m. Mary S. BARTLETT 2 Mar 1826. Mary b. 26 Jan 1806. [Group Sheet]

    Children:
    1. 342. Josephine Rutha Ardelia WALKER  Descendancy chart to this point b. 17 Jan 1836, ,Keene,Essex County,New York.
    2. 343. Eugene Napoleon WALKER  Descendancy chart to this point b. 27 Nov 1848, ,Keene,Essex County,New York.

  65. Albert L. WALKER Descendancy chart to this point (36.Luther3, 6.John2, 1.Mary1) b. 20 May 1803, ,*Middletown,Windsor County,Vermont.
  66. Edmund R. CROADE Descendancy chart to this point (37.Lydia3, 6.John2, 1.Mary1) b. 3 Feb 1798.
  67. Nathaniel CROADE Descendancy chart to this point (37.Lydia3, 6.John2, 1.Mary1) b. 23 Feb 1799; d. 26 Sep 1800.
  68. Elizabeth B. CROADE Descendancy chart to this point (37.Lydia3, 6.John2, 1.Mary1) b. 19 Aug 1800.
    Elizabeth m. Oliver E. WILLIAMS Apr 1818. Oliver b. ,of Hartford,Hartford County,Connecticut. [Group Sheet]

    Children:
    1. 344. Ellen WILLIAMS  Descendancy chart to this point
    2. 345. Elizabeth WILLIAMS  Descendancy chart to this point
    3. 346. Mary WILLIAMS  Descendancy chart to this point
    4. 347. Augusta WILLIAMS  Descendancy chart to this point

  69. Nathaniel T. CROADE Descendancy chart to this point (37.Lydia3, 6.John2, 1.Mary1) b. 28 Aug 1802; d. 12 Sep 1803.
  70. Adelia CROADE Descendancy chart to this point (37.Lydia3, 6.John2, 1.Mary1) b. 24 Jun 1804.
    Adelia m. John A. TAINTOR 11 May 1831. John b. ,of Hartford,Hartford County,Connecticut. [Group Sheet]

    Children:
    1. 348. Louisa TAINTOR  Descendancy chart to this point b. 28 Jul 1832.
    2. 349. Alice TAINTOR  Descendancy chart to this point b. 29 Dec 1836.

  71. John Bucklin WALKER Descendancy chart to this point (38.George3, 6.John2, 1.Mary1) b. 26 Mar 1797, Rehoboth, Bristol County, Massachusetts.
    John m. Anna SWEET Anna b. ,of Pawtucket,Providence County,Rhode Island. [Group Sheet]

    Children:
    1. 350. George Whitfield WALKER  Descendancy chart to this point b. ,Woonsocket,Providence County,Rhode Island; d. INFANT, ,Woonsocket,Providence County,Rhode Island.

  72. Alfred WALKER Descendancy chart to this point (38.George3, 6.John2, 1.Mary1) b. 8 Feb 1799, Rehoboth, Bristol County, Massachusetts.
    Alfred m. Huldah B. PERRY 8 Dec 1825, ,Seekonk,Bristol County,Massachusetts. Huldah (daughter of Zephaniah PERRY and Hannah FRENCH) b. 18 Feb 1799, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 351. Lucy Perry WALKER  Descendancy chart to this point b. 25 Aug 1826, ,Pawtucket,Providence County,Rhode Island.
    2. 352. William Russell WALKER  Descendancy chart to this point b. 14 Jul 1830, ,Pawtucket,Providence County,Rhode Island.
    3. 353. Sarah Jane WALKER  Descendancy chart to this point b. 21 Sep 1835, ,Pawtucket,Providence County,Rhode Island.

  73. Lydia WALKER Descendancy chart to this point (38.George3, 6.John2, 1.Mary1) b. 22 Dec 1800, Rehoboth, Bristol County, Massachusetts.
    Lydia m. Milton INGRAHAM 23 May 1822, ,Seekonk,Bristol County,Massachusetts. Milton b. ,of Attleboro,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 354. Lydia Maria INGRAHAM  Descendancy chart to this point b. Aug 1823; d. Jan 1824.
    2. 355. Ellen Amelia INGRAHAM  Descendancy chart to this point b. 1827; d. Aug 1829.

  74. Russell D. WALKER Descendancy chart to this point (38.George3, 6.John2, 1.Mary1) b. 5 Jan 1804, Rehoboth, Bristol County, Massachusetts.
  75. George W. WALKER Descendancy chart to this point (38.George3, 6.John2, 1.Mary1) b. 28 Jul 1806, Rehoboth, Bristol County, Massachusetts; d. 10 Sep 1811, Rehoboth, Bristol County, Massachusetts.
  76. Nathaniel C. WALKER Descendancy chart to this point (38.George3, 6.John2, 1.Mary1) b. 3 Feb 1809, Rehoboth, Bristol County, Massachusetts; d. 22 Dec 1810, Rehoboth, Bristol County, Massachusetts.
  77. Amy W. WALKER Descendancy chart to this point (38.George3, 6.John2, 1.Mary1) b. 5 Apr 1812, ,Seekonk,Bristol County,Massachusetts; d. Sep 1812, ,Seekonk,Bristol County,Massachusetts.
  78. William Ormsbee WALKER Descendancy chart to this point (38.George3, 6.John2, 1.Mary1) b. 25 Apr 1816, ,Seekonk,Bristol County,Massachusetts; d. 25 Sep 1819, ,Seekonk,Bristol County,Massachusetts.
  79. Dudley WALKER Descendancy chart to this point (39.Bosworth3, 6.John2, 1.Mary1) b. 22 Feb 1803, ,Pawtucket,Providence County,Rhode Island.
    Dudley m. Jane P. HILL 22 May 1830. Jane b. 1808/1809, ,of Smithfield,Providence County,Rhode Island; d. 24 Oct 1854. [Group Sheet]

    Children:
    1. 356. Elizabeth H. WALKER  Descendancy chart to this point b. 23 May 1831.
    2. 357. Horatio Nelson WALKER  Descendancy chart to this point b. 8 Aug 1833; d. 20 Sep 1853.
    3. 358. George Bosworth WALKER  Descendancy chart to this point b. 2 Oct 1835.
    4. 359. Albert WALKER  Descendancy chart to this point b. 14 Feb 1839.
    5. 360. Julia WALKER  Descendancy chart to this point b. 20 Oct 1842.
    6. 361. Anna Sheldon WALKER  Descendancy chart to this point b. 29 May 1844; d. 9 Jan 1845.
    7. 362. Alice WALKER  Descendancy chart to this point b. 8 Jul 1851.

    Dudley m. Eliza WOODWARD [Group Sheet]

  80. Julia WALKER Descendancy chart to this point (39.Bosworth3, 6.John2, 1.Mary1) b. 17 May 1805, ,Pawtucket,Providence County,Rhode Island; d. 30 Sep 1821, ,Pawtucket,Providence County,Rhode Island.
  81. Mary B. WALKER Descendancy chart to this point (39.Bosworth3, 6.John2, 1.Mary1) b. 20 Jul 1807, ,Pawtucket,Providence County,Rhode Island; d. 15 Oct 1813, ,Pawtucket,Providence County,Rhode Island.
  82. Emeline WALKER Descendancy chart to this point (39.Bosworth3, 6.John2, 1.Mary1) b. 12 Sep 1810, ,Pawtucket,Providence County,Rhode Island; d. 19 Sep 1813, ,Pawtucket,Providence County,Rhode Island.
  83. George Whitfield WALKER Descendancy chart to this point (39.Bosworth3, 6.John2, 1.Mary1) b. 18 Jan 1814, ,Pawtucket,Providence County,Rhode Island; d. 2 Oct 1819, ,Pawtucket,Providence County,Rhode Island.
  84. Francis WALKER Descendancy chart to this point (39.Bosworth3, 6.John2, 1.Mary1) b. 11 Sep 1816, ,Pawtucket,Providence County,Rhode Island.
    Francis m. Abigail CARPENTER 19 Sep 1838. Abigail b. 4 Jan 1815, ,of Central Falls,Providence County,Rhode Island; d. 29 Jun 1851. [Group Sheet]

    Children:
    1. 363. Charlotte Frances WALKER  Descendancy chart to this point b. 1 Sep 1839, ,Central Falls,Providence County,Rhode Island.
    2. 364. Edward Whitfield WALKER  Descendancy chart to this point b. Oct 1842, ,Central Falls,Providence County,Rhode Island; d. Aug 1848, ,Central Falls,Providence County,Rhode Island.
    3. 365. Esther Jane WALKER  Descendancy chart to this point b. Feb 1844, ,Central Falls,Providence County,Rhode Island.
    4. 366. Anna Ide WALKER  Descendancy chart to this point b. 23 Dec 1849, ,Central Falls,Providence County,Rhode Island.
    5. 367. ? WALKER  Descendancy chart to this point b. ,Central Falls,Providence County,Rhode Island; d. CHILD, ,Central Falls,Providence County,Rhode Island.

    Francis m. Louisa BORDEN 3 Aug 1852. Louisa b. ,of Smithfield,Providence County,Rhode Island. [Group Sheet]

  85. William Bosworth WALKER Descendancy chart to this point (39.Bosworth3, 6.John2, 1.Mary1) b. 3 Dec 1822, ,Pawtucket,Providence County,Rhode Island.
    William m. Abigail A. BROWN 29 Mar 1848. Abigail b. 19 Feb 1827, ,of Pawtucket,Providence County,Rhode Island. [Group Sheet]

    Children:
    1. 368. Mary Frances WALKER  Descendancy chart to this point b. 29 Mar 1852, ,Pawtucket,Providence County,Rhode Island.

  86. Warren BLISS Descendancy chart to this point (45.Susanna3, 11.Moses2, 1.Mary1)
  87. Walker BLISS Descendancy chart to this point (45.Susanna3, 11.Moses2, 1.Mary1)
  88. Moses BLISS Descendancy chart to this point (45.Susanna3, 11.Moses2, 1.Mary1)
  89. ? BLISS Descendancy chart to this point (45.Susanna3, 11.Moses2, 1.Mary1)
  90. Leah BROWN Descendancy chart to this point (46.Huldah3, 11.Moses2, 1.Mary1)
  91. Huldah BROWN Descendancy chart to this point (46.Huldah3, 11.Moses2, 1.Mary1)
  92. Ann BROWN Descendancy chart to this point (46.Huldah3, 11.Moses2, 1.Mary1)
  93. Isaac BROWN Descendancy chart to this point (46.Huldah3, 11.Moses2, 1.Mary1)
    Isaac m. ,Fleming,Cayuga County,New York. [Group Sheet]

  94. Moses BROWN Descendancy chart to this point (46.Huldah3, 11.Moses2, 1.Mary1)
  95. Preston BROWN Descendancy chart to this point (46.Huldah3, 11.Moses2, 1.Mary1)
  96. Betsey BROWN Descendancy chart to this point (46.Huldah3, 11.Moses2, 1.Mary1)
  97. Henrietta WALKER Descendancy chart to this point (47.Moses3, 11.Moses2, 1.Mary1) b. 15 Mar 1784, Rehoboth, Bristol County, Massachusetts.
    Henrietta m. Abner LEWIS 23 Nov 1831, ,Seekonk,Bristol County,Massachusetts. Abner b. ,of Ware,Hampshire County,Massachusetts; d. 1853. [Group Sheet]

  98. Anna WALKER Descendancy chart to this point (47.Moses3, 11.Moses2, 1.Mary1) b. 31 Jan 1786, Rehoboth, Bristol County, Massachusetts; d. Sep 1835.
    Anna m. Horace EVANS 23 Apr 1815, ,Seekonk,Bristol County,Massachusetts. Horace b. 1790, ,Hartland,Windsor County,Vermont. [Group Sheet]

    Children:
    1. 369. Ferdinand EVANS  Descendancy chart to this point b. 13 Sep 1821.
    2. 370. Ann E. EVANS  Descendancy chart to this point b. 1827.

  99. Mary WALKER Descendancy chart to this point (47.Moses3, 11.Moses2, 1.Mary1) b. 15 Nov 1787, Rehoboth, Bristol County, Massachusetts; d. Bef 1830.
    Mary m. Simon MAKKER 19 Apr 1810, Rehoboth, Bristol County, Massachusetts. Simon b. ,of Seekonk,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 371. Simon MAKKER  Descendancy chart to this point d. Bef 1849.
    2. 372. Mary Ann MAKKER  Descendancy chart to this point
    3. 373. Caroline MAKKER  Descendancy chart to this point
    4. 374. George MAKKER  Descendancy chart to this point
    5. 375. Fanny MAKKER  Descendancy chart to this point
    6. 376. Emeline MAKKER  Descendancy chart to this point
    7. 377. Susan MAKKER  Descendancy chart to this point

  100. Sally WALKER Descendancy chart to this point (47.Moses3, 11.Moses2, 1.Mary1) b. 17 Apr 1791, Rehoboth, Bristol County, Massachusetts.
    Sally m. Peter H. BROWN 22 Oct 1815, ,Seekonk,Bristol County,Massachusetts. Peter (son of Samuel BROWN and Huldah HUNT) b. ,of Seekonk,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 378. Joseph BROWN  Descendancy chart to this point b. 7 Aug 1816, ,Seekonk,Bristol County,Massachusetts.
    2. 379. Huldah Hunt BROWN  Descendancy chart to this point b. 22 Jun 1819, ,Seekonk,Bristol County,Massachusetts.

  101. Betsey WALKER Descendancy chart to this point (47.Moses3, 11.Moses2, 1.Mary1) b. 28 Jul 1792, Rehoboth, Bristol County, Massachusetts.
    Betsey m. James BOWEN 10 Jun 1819, ,Seekonk,Bristol County,Massachusetts. James b. ,of Rehoboth,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 380. Celia BOWEN  Descendancy chart to this point b. 7 Apr 1820.
    2. 381. Betsey BOWEN  Descendancy chart to this point b. 8 Sep 1821; d. Jul 1833.
    3. 382. George BOWEN  Descendancy chart to this point b. 14 Apr 1823.
    4. 383. Mary BOWEN  Descendancy chart to this point b. Sep 1825; d. Aug 1833.
    5. 384. Emily BOWEN  Descendancy chart to this point b. 2 Apr 1829.
    6. 385. Alvah BOWEN  Descendancy chart to this point b. 12 Apr 1832.
    7. 386. Lyman BOWEN  Descendancy chart to this point b. 9 Feb 1834.
    8. 387. Mary BOWEN  Descendancy chart to this point b. 18 May 1836.

  102. Fanny WALKER Descendancy chart to this point (47.Moses3, 11.Moses2, 1.Mary1) b. 24 Jan 1794, Rehoboth, Bristol County, Massachusetts; d. 23 Aug 1852, ,Seekonk,Bristol County,Massachusetts.
  103. Samuel WALKER Descendancy chart to this point (47.Moses3, 11.Moses2, 1.Mary1) b. 9 Jan 1796, Rehoboth, Bristol County, Massachusetts; d. 20 Jul 1869, ,Seekonk,Bristol County,Massachusetts.
    Samuel m. Polly BOWEN 22 May 1824, ,Seekonk,Bristol County,Massachusetts. Polly b. 1793/1794, Rehoboth, Bristol County, Massachusetts; d. 23 Dec 1863, ,Seekonk,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 388. Leonard WALKER  Descendancy chart to this point b. 10 Apr 1825, ,Seekonk,Bristol County,Massachusetts.
    2. 389. Seba P. WALKER  Descendancy chart to this point b. 23 Feb 1831, ,Seekonk,Bristol County,Massachusetts.

  104. Leonard WALKER Descendancy chart to this point (47.Moses3, 11.Moses2, 1.Mary1) b. 20 Dec 1797, Rehoboth, Bristol County, Massachusetts; d. Jun 1850, ,Marysville,Yuba County,California.
  105. George Washington WALKER Descendancy chart to this point (47.Moses3, 11.Moses2, 1.Mary1) b. 31 Mar 1800, Rehoboth, Bristol County, Massachusetts.
    George m. Esther SMITH 9 May 1830, ,Seekonk,Bristol County,Massachusetts. Esther b. ,of Smithfield,Providence County,Rhode Island. [Group Sheet]

    Children:
    1. 390. George Halsey WALKER  Descendancy chart to this point b. 1830/1831, ,Seekonk,Bristol County,Massachusetts.
    2. 391. Emeline E. WALKER  Descendancy chart to this point b. 1832/1833, ,Seekonk,Bristol County,Massachusetts.
    3. 392. Moses G. WALKER  Descendancy chart to this point b. 7 Apr 1838, ,Seekonk,Bristol County,Massachusetts; d. 23 Jan 1884, ,Seekonk,Bristol County,Massachusetts.

  106. Amanda WALKER Descendancy chart to this point (47.Moses3, 11.Moses2, 1.Mary1) b. 9 Mar 1802, Rehoboth, Bristol County, Massachusetts; d. Bef 1808.
  107. Lyman WALKER Descendancy chart to this point (47.Moses3, 11.Moses2, 1.Mary1) b. 19 Nov 1805, Rehoboth, Bristol County, Massachusetts; d. 4 Apr 1873, ,Seekonk,Bristol County,Massachusetts.
  108. Amanda Carpenter WALKER Descendancy chart to this point (47.Moses3, 11.Moses2, 1.Mary1) b. 1 Feb 1808, Rehoboth, Bristol County, Massachusetts; d. 25 Feb 1871, ,Seekonk,Bristol County,Massachusetts.
  109. Ebenezer FRENCH Descendancy chart to this point (48.Sarah3, 11.Moses2, 1.Mary1)
  110. Lepha FRENCH Descendancy chart to this point (48.Sarah3, 11.Moses2, 1.Mary1)
  111. Lucy FRENCH Descendancy chart to this point (48.Sarah3, 11.Moses2, 1.Mary1)
  112. Bethiah F. FRENCH Descendancy chart to this point (48.Sarah3, 11.Moses2, 1.Mary1)
  113. Leonard FRENCH Descendancy chart to this point (48.Sarah3, 11.Moses2, 1.Mary1)
  114. Ezra WALKER Descendancy chart to this point (49.Ethel3, 11.Moses2, 1.Mary1) b. 20 Feb 1797, ,Savoy,Berkshire County,Massachusetts; d. 27 Jan 1850, ,Springwater,Livingston County,New York.
    Ezra m. Harriet STEWART 1821. Harriet b. 11 Dec 1797. [Group Sheet]

    Children:
    1. 393. Mary H. WALKER  Descendancy chart to this point b. 16 Jul 1823, ,Springwater,Livingston County,New York.
    2. 394. Lucy N. WALKER  Descendancy chart to this point b. 27 Jun 1825, ,Springwater,Livingston County,New York.
    3. 395. Jane N. WALKER  Descendancy chart to this point b. 27 Jul 1827, ,Springwater,Livingston County,New York.
    4. 396. Charles H. WALKER  Descendancy chart to this point b. 17 May 1830, ,Springwater,Livingston County,New York.
    5. 397. J. Leland WALKER  Descendancy chart to this point b. 14 Mar 1832, ,Springwater,Livingston County,New York.
    6. 398. Harriet S. WALKER  Descendancy chart to this point b. 25 Dec 1833, ,Springwater,Livingston County,New York.
    7. 399. Lucinda C. WALKER  Descendancy chart to this point b. 14 May 1840, ,Springwater,Livingston County,New York.
    8. 400. Ellen A. WALKER  Descendancy chart to this point b. 4 Feb 1842, ,Springwater,Livingston County,New York; d. 9 Feb 1851, ,Springwater,Livingston County,New York.

  115. George WALKER Descendancy chart to this point (49.Ethel3, 11.Moses2, 1.Mary1) b. 29 Dec 1798, ,Savoy,Berkshire County,Massachusetts.
    George m. Rebecca BLISS 1 Jun 1820. Rebecca b. 5 Jan 1802, ,of Savoy,Berkshire County,Massachusetts. [Group Sheet]

    Children:
    1. 401. Wealtha R. WALKER  Descendancy chart to this point b. 17 May 1822, ,Savoy,Berkshire County,Massachusetts; d. 28 Jul 1856.
    2. 402. George E. WALKER  Descendancy chart to this point b. 14 May 1824, ,Savoy,Berkshire County,Massachusetts.
    3. 403. Delsa S. WALKER  Descendancy chart to this point b. 9 Feb 1826, ,Savoy,Berkshire County,Massachusetts.
    4. 404. Martha Jane WALKER  Descendancy chart to this point b. 14 Apr 1827, ,Savoy,Berkshire County,Massachusetts.
    5. 405. Avera N. WALKER  Descendancy chart to this point b. 28 Feb 1829, ,*Savoy,Berkshire County,Massachusetts; d. 11 Jun 1831, ,*Savoy,Berkshire County,Massachusetts.
    6. 406. Francis L. WALKER  Descendancy chart to this point b. 25 Apr 1838, ,Dexter,Washtenaw County,Michigan.
    7. 407. Roger W. WALKER  Descendancy chart to this point b. 6 Feb 1842, ,Dexter,Washtenaw County,Michigan.
    8. 408. Ethel M. WALKER  Descendancy chart to this point b. 29 Apr 1844, ,Dexter,Washtenaw County,Michigan.
    9. 409. Cynthia A. WALKER  Descendancy chart to this point b. 8 Apr 1846, ,Dexter,Washtenaw County,Michigan; d. 6 Sep 1846, ,Dexter,Washtenaw County,Michigan.

  116. William WALKER Descendancy chart to this point (49.Ethel3, 11.Moses2, 1.Mary1) b. 22 Jun 1801, ,Savoy,Berkshire County,Massachusetts.
    William m. Susan MACOMBER Nov 1826. Susan b. ,of Savoy,Berkshire County,Massachusetts; d. 12 Mar 1845, ,Webster,Washtenaw County,Michigan. [Group Sheet]

    Children:
    1. 410. Celia A. WALKER  Descendancy chart to this point b. 6 Oct 1828, ,Savoy,Berkshire County,Massachusetts.
    2. 411. Marietta WALKER  Descendancy chart to this point b. 27 Jun 1833, ,Savoy,Berkshire County,Massachusetts.
    3. 412. Lurana J. WALKER  Descendancy chart to this point b. 3 Sep 1839, ,Webster,Washtenaw County,Michigan.
    4. 413. Cordelia WALKER  Descendancy chart to this point b. 18 Jun 1843, ,Webster,Washtenaw County,Michigan.

    William m. Eleanor POYER 1 Jun 1846. Eleanor b. ,of Tuscala,Livingston County,Michigan; d. 14 May 1854, ,Warrenville,Du Page County,Illinois. [Group Sheet]

    Children:
    1. 414. Almeron W. WALKER  Descendancy chart to this point b. 19 Feb 1847, ,Webster,Washtenaw County,Michigan.
    2. 415. Oliver E. WALKER  Descendancy chart to this point b. 7 Oct 1848, ,Webster,Washtenaw County,Michigan.
    3. 416. Amos B. WALKER  Descendancy chart to this point b. 22 Sep 1850, ,Webster,Washtenaw County,Michigan.
    4. 417. Abel P. WALKER  Descendancy chart to this point b. 22 Sep 1850, ,Webster,Washtenaw County,Michigan.

  117. Martha WALKER Descendancy chart to this point (49.Ethel3, 11.Moses2, 1.Mary1) b. 2 Apr 1803, ,Savoy,Berkshire County,Massachusetts.
    Martha m. Daniel HUNT 11 May 1843. [Group Sheet]

  118. Nancy WALKER Descendancy chart to this point (49.Ethel3, 11.Moses2, 1.Mary1) b. 21 Sep 1805, ,Savoy,Berkshire County,Massachusetts; d. 7 Oct 1849, ,Dexter,Washtenaw County,Michigan.
    Nancy m. Edward JOHNSON 1835. Edward b. ,of Fleming,Cayuga County,New York; d. 1838/1839, ,Dexter,Washtenaw County,Michigan. [Group Sheet]

    Children:
    1. 418. William E. JOHNSON  Descendancy chart to this point
    2. 419. Abel W. JOHNSON  Descendancy chart to this point

  119. Henry WALKER Descendancy chart to this point (49.Ethel3, 11.Moses2, 1.Mary1) b. 28 Feb 1808, ,Savoy,Berkshire County,Massachusetts.
    Henry m. Louisa HEMMENWAY 4 Jul 1832. Louisa b. 23 Oct 1810, ,of Florida,Berkshire County,Massachusetts. [Group Sheet]

    Children:
    1. 420. Manly WALKER  Descendancy chart to this point b. 26 Apr 1835, ,York,Shiawassee County,Michigan.
    2. 421. Electa L. WALKER  Descendancy chart to this point b. 13 Sep 1837, ,Ingham,Ingham County,Michigan.
    3. 422. Ezra C. WALKER  Descendancy chart to this point b. 20 Sep 1839, ,Ingham,Ingham County,Michigan.
    4. 423. Eliza M. WALKER  Descendancy chart to this point b. 30 May 1841, ,Ingham,Ingham County,Michigan.
    5. 424. William S. WALKER  Descendancy chart to this point b. 6 Dec 1842, ,Ingham,Ingham County,Michigan.

  120. Amos WALKER Descendancy chart to this point (49.Ethel3, 11.Moses2, 1.Mary1) b. 6 Mar 1811, ,Savoy,Berkshire County,Massachusetts.
    Amos m. Mary BLISS 27 Aug 1834. Mary b. ,of North Adams,Berkshire County,Massachusetts. [Group Sheet]

    Children:
    1. 425. ? WALKER  Descendancy chart to this point b. 29 Oct 1835, ,*Savoy,Berkshire County,Massachusetts; d. STILLBORN.
    2. 426. Mary Ellen WALKER  Descendancy chart to this point b. 26 Oct 1837, ,*Savoy,Berkshire County,Massachusetts.
    3. 427. Abel Willmarth WALKER  Descendancy chart to this point b. 5 Apr 1839, ,*Savoy,Berkshire County,Massachusetts.
    4. 428. Lawson Ethel WALKER  Descendancy chart to this point b. 6 Mar 1842, ,Pontiac,Oakland County,Michigan; d. 3 Aug 1843, ,Pontiac,Oakland County,Michigan.
    5. 429. Emory Judson WALKER  Descendancy chart to this point b. 2 Nov 1844, ,Pontiac,Oakland County,Michigan.
    6. 430. ? WALKER  Descendancy chart to this point b. 10 Aug 1846, ,Pontiac,Oakland County,Michigan; d. STILLBORN.
    7. 431. George R. WALKER  Descendancy chart to this point b. 2 Nov 1848, ,Pontiac,Oakland County,Michigan.
    8. 432. Frank WALKER  Descendancy chart to this point b. 15 Oct 1850, ,Pontiac,Oakland County,Michigan.
    9. 433. Wealthy Evelyn WALKER  Descendancy chart to this point b. 9 Aug 1854, ,Pontiac,Oakland County,Michigan; d. 8 Sep 1854, ,Pontiac,Oakland County,Michigan.

  121. Abel Willmarth WALKER Descendancy chart to this point (49.Ethel3, 11.Moses2, 1.Mary1) b. 20 May 1814, ,Savoy,Berkshire County,Massachusetts; d. 31 Aug 1837, ,Manchester,Washtenaw County,Michigan.
  122. Leland WALKER Descendancy chart to this point (49.Ethel3, 11.Moses2, 1.Mary1) b. 15 Jul 1816, ,Savoy,Berkshire County,Massachusetts.
    Leland m. Nancy WINANS 17 Mar 1838. Nancy b. 31 Aug 1818, ,,of Genesee County,New York. [Group Sheet]

    Children:
    1. 434. Augusta WALKER  Descendancy chart to this point b. 14 Dec 1842, ,Hamburg,Livingston County,Michigan.
    2. 435. Susanna WALKER  Descendancy chart to this point b. 3 Aug 1844, ,Hamburg,Livingston County,Michigan.
    3. 436. Harriet WALKER  Descendancy chart to this point b. 9 Jul 1847, ,Hamburg,Livingston County,Michigan; d. 19 Sep 1847, ,Hamburg,Livingston County,Michigan.
    4. 437. Flora WALKER  Descendancy chart to this point b. 22 Mar 1849, ,Hamburg,Livingston County,Michigan; d. 9 May 1850, ,Hamburg,Livingston County,Michigan.
    5. 438. Eva WALKER  Descendancy chart to this point b. 26 Sep 1852, ,Hamburg,Livingston County,Michigan.

  123. Nathaniel Carpenter WALKER Descendancy chart to this point (49.Ethel3, 11.Moses2, 1.Mary1) b. 14 Nov 1818, ,Savoy,Berkshire County,Massachusetts.
    Nathaniel m. Ellen 1856. Ellen b. ,of Ottawa,La Salle County,Illinois. [Group Sheet]

  124. Harriet WALKER Descendancy chart to this point (49.Ethel3, 11.Moses2, 1.Mary1) b. 30 Apr 1821, ,Savoy,Berkshire County,Massachusetts; d. 28 Sep 1844, ,Webster,Washtenaw County,Michigan.
  125. Ferdinand L. WALKER Descendancy chart to this point (50.Benjamin3, 11.Moses2, 1.Mary1) b. 24 Aug 1805, ,Lyndon,Caledonia County,Vermont; d. 20 Feb 1858, ,Lyndon,Caledonia County,Vermont.
    Ferdinand m. Sarah RANDALL 3 Mar 1831. Sarah b. 27 Apr 1808, ,Lyndon,Caledonia County,Vermont. [Group Sheet]

    Children:
    1. 439. Nancy B. WALKER  Descendancy chart to this point b. 27 Jan 1832, ,Lyndon,Caledonia County,Vermont; d. 5 Sep 1835, ,Lyndon,Caledonia County,Vermont.
    2. 440. George B. WALKER  Descendancy chart to this point b. 21 Apr 1835, ,Lyndon,Caledonia County,Vermont.

  126. Nancy B. WALKER Descendancy chart to this point (50.Benjamin3, 11.Moses2, 1.Mary1) b. 29 Mar 1807, ,Lyndon,Caledonia County,Vermont.
    Nancy m. Abel BROWN 10 Jan 1830. Abel (son of Josiah BROWN and Susanna WILLMARTH) b. 1 Mar 1804, ,Lyndon,Caledonia County,Vermont. [Group Sheet]

    Children:
    1. 441. Adolphus W. BROWN  Descendancy chart to this point b. 18 Mar 1831.
    2. 442. Halsey R. BROWN  Descendancy chart to this point b. 25 Feb 1834.
    3. 443. Alson A. BROWN  Descendancy chart to this point b. 30 Nov 1838.

  127. Adeline R. WALKER Descendancy chart to this point (50.Benjamin3, 11.Moses2, 1.Mary1) b. 20 Feb 1809, ,Lyndon,Caledonia County,Vermont.
    Adeline m. Harris SMITH 16 Feb 1835. Harris b. 20 Aug 1802, ,Lyndon,Caledonia County,Vermont. [Group Sheet]

    Children:
    1. 444. Oliver H. SMITH  Descendancy chart to this point b. 28 Dec 1835.
    2. 445. Isaac E. SMITH  Descendancy chart to this point b. 5 Mar 1837.
    3. 446. Benjamin W. SMITH  Descendancy chart to this point b. 29 May 1839.
    4. 447. Ashley W. SMITH  Descendancy chart to this point b. 10 Sep 1843.
    5. 448. Susan R. SMITH  Descendancy chart to this point b. 16 Sep 1848.

  128. Rodolphus W. WALKER Descendancy chart to this point (50.Benjamin3, 11.Moses2, 1.Mary1) b. 30 Nov 1811, ,Lyndon,Caledonia County,Vermont.
  129. Ezra W. HOFFMAN Descendancy chart to this point (51.Deliverance3, 11.Moses2, 1.Mary1) b. 24 Jun 1806, ,Lyndon,Caledonia County,Vermont.
    Ezra m. Arabella DOYLE 13 Dec 1837. Arabella b. ,of Burke,Caledonia County,Vermont. [Group Sheet]

  130. Frederick H. HOFFMAN Descendancy chart to this point (51.Deliverance3, 11.Moses2, 1.Mary1) b. 2 Oct 1808, ,Lyndon,Caledonia County,Vermont.
    Frederick m. Fanny HUBBARD Dec 1832. Fanny b. ,of Lyndon,Caledonia County,Vermont; d. 5 May 1848. [Group Sheet]

    Frederick m. Betsey C. JONES 23 Oct 1849. Betsey b. ,of Burke,Caledonia County,Vermont. [Group Sheet]

  131. George W. HOFFMAN Descendancy chart to this point (51.Deliverance3, 11.Moses2, 1.Mary1) b. 20 Jul 1815; d. May 1850.
    George m. Eliza WAY 1848. Eliza b. ,of Barton,Orleans County,Vermont. [Group Sheet]

  132. George W. WILLMARTH Descendancy chart to this point (52.Lucy3, 11.Moses2, 1.Mary1) b. 26 Apr 1794, Rehoboth, Bristol County, Massachusetts; d. 16 Jun 1815, Rehoboth, Bristol County, Massachusetts.
  133. Ira WILLMARTH Descendancy chart to this point (52.Lucy3, 11.Moses2, 1.Mary1) b. 16 Dec 1795, Rehoboth, Bristol County, Massachusetts; d. 3 Mar 1843, ,Lyndon,Caledonia County,Vermont.
    Ira m. Samantha TOLMAN 26 Dec 1819. Samantha b. ,of Greensboro,Orleans County,Vermont; d. 1852. [Group Sheet]

  134. Susannah WILLMARTH Descendancy chart to this point (52.Lucy3, 11.Moses2, 1.Mary1) b. 7 Aug 1798, Rehoboth, Bristol County, Massachusetts.
    Susannah m. Hiram BEMIS 20 Jul 1824. Hiram b. ,of Lyndon,Caledonia County,Vermont. [Group Sheet]

  135. Asaph WILLMARTH Descendancy chart to this point (52.Lucy3, 11.Moses2, 1.Mary1) b. 27 Aug 1800, ,Lyndon,Caledonia County,Vermont; d. 26 Sep 1849.
    Asaph m. Florina MEIGS Jan 1824. Florina b. ,of Lyndon,Caledonia County,Vermont. [Group Sheet]

  136. Nancy W. WILLMARTH Descendancy chart to this point (52.Lucy3, 11.Moses2, 1.Mary1) b. 4 May 1810, ,Lyndon,Caledonia County,Vermont.
    Nancy m. John F. G. CUNNINGHAM 27 Mar 1836. John b. ,of Lyndon,Caledonia County,Vermont. [Group Sheet]

  137. Henry H. WALKER Descendancy chart to this point (53.Aaron3, 11.Moses2, 1.Mary1) b. 21 May 1801; d. 31 Jul 1824.
  138. Elizabeth WALKER Descendancy chart to this point (53.Aaron3, 11.Moses2, 1.Mary1) b. 25 Jul 1803.
    Elizabeth m. John H. WILFONG 9 Jan 1823. [Group Sheet]

    Children:
    1. 449. Henry W. WILFONG  Descendancy chart to this point b. 8 Aug 1824, ,Saltilloville,Washington County,Indiana.
    2. 450. Sarah Ann WILFONG  Descendancy chart to this point b. 2 Mar 1826, ,Saltilloville,Washington County,Indiana.
    3. 451. Mary E. WILFONG  Descendancy chart to this point b. 12 Jun 1828, ,Saltilloville,Washington County,Indiana.
    4. 452. Margaret WILFONG  Descendancy chart to this point b. 26 Feb 1831, ,Saltilloville,Washington County,Indiana.
    5. 453. Nancy Elon WILFONG  Descendancy chart to this point b. 2 Jan 1833, ,Saltilloville,Washington County,Indiana.
    6. 454. John H. WILFONG  Descendancy chart to this point b. 8 Oct 1834, ,Saltilloville,Washington County,Indiana.
    7. 455. David H. WILFONG  Descendancy chart to this point b. 24 Feb 1837, ,Saltilloville,Washington County,Indiana.
    8. 456. Rebecca WILFONG  Descendancy chart to this point b. 17 Feb 1840, ,Saltilloville,Washington County,Indiana; d. 27 Sep 1841, ,,,Indiana.
    9. 457. Eliza J. WILFONG  Descendancy chart to this point b. 28 Mar 1842, ,Saltilloville,Washington County,Indiana.
    10. 458. Michael Aaron WILFONG  Descendancy chart to this point b. 12 Jun 1844, ,Saltilloville,Washington County,Indiana.

  139. Almira WALKER Descendancy chart to this point (53.Aaron3, 11.Moses2, 1.Mary1) b. 5 Mar 1806.
    Almira m. Daniel D. JACKMAN 25 Jan 1824. Daniel b. 12 Oct 1794, ,Corinth,Orange County,Vermont. [Group Sheet]

    Children:
    1. 459. Mary C. JACKMAN  Descendancy chart to this point b. 19 Feb 1826, ,Martin,Vanderburgh County,Indiana; d. 12 Dec 1848.
    2. 460. Abel A. JACKMAN  Descendancy chart to this point b. 31 May 1828, ,Martin,Vanderburgh County,Indiana.
    3. 461. George Winthrop JACKMAN  Descendancy chart to this point b. 12 Dec 1831, ,Martin,Vanderburgh County,Indiana.
    4. 462. ? JACKMAN  Descendancy chart to this point b. 30 Dec 1832, ,Martin,Vanderburgh County,Indiana; d. 15 Jan 1833, ,Martin,Vanderburgh County,Indiana.
    5. 463. William Brown JACKMAN  Descendancy chart to this point b. 25 Sep 1834, ,Martin,Vanderburgh County,Indiana; d. 16 Mar 1854.
    6. 464. ? JACKMAN  Descendancy chart to this point b. 18 Nov 1836, ,Martin,Vanderburgh County,Indiana; d. 18 Nov 1836, ,Martin,Vanderburgh County,Indiana.
    7. 465. ? JACKMAN  Descendancy chart to this point b. 5 Oct 1837, ,Martin,Vanderburgh County,Indiana; d. STILLBORN.
    8. 466. Sarah E. JACKMAN  Descendancy chart to this point b. 30 Sep 1840, ,Martin,Vanderburgh County,Indiana; d. 12 Oct 1856.
    9. 467. Aaron Walker JACKMAN  Descendancy chart to this point b. 19 Nov 1843, ,Martin,Vanderburgh County,Indiana.

  140. George W. WALKER Descendancy chart to this point (53.Aaron3, 11.Moses2, 1.Mary1) b. 13 Sep 1808; d. 25 Jul 1843.
    George m. Mariette HAMMERSLEY 23 Feb 1832. Mariette d. Aft Feb 1838. [Group Sheet]

    Children:
    1. 468. Hannah E. WALKER  Descendancy chart to this point b. 7 Aug 1833.
    2. 469. Stephen Daniels WALKER  Descendancy chart to this point b. 11 Aug 1835.
    3. 470. James WALKER  Descendancy chart to this point b. Feb 1838; d. Jul 1838.

    George m. Mary Ann STEWART Aft 1838. [Group Sheet]

    Children:
    1. 471. George Washington WALKER  Descendancy chart to this point b. 9 Jul 1841.
    2. 472. Charles M. WALKER  Descendancy chart to this point d. Bef 25 Jul 1843.
    3. 473. Sarah Elon WALKER  Descendancy chart to this point d. Aft 25 Jul 1843.

  141. Lyndon WALKER Descendancy chart to this point (53.Aaron3, 11.Moses2, 1.Mary1) b. 24 May 1811; d. 29 Jul 1826.
  142. Albert WALKER Descendancy chart to this point (53.Aaron3, 11.Moses2, 1.Mary1) b. 25 Nov 1813; d. 30 Jul 1826.
  143. Nancy WALKER Descendancy chart to this point (53.Aaron3, 11.Moses2, 1.Mary1) b. 6 Jul 1817.
    Nancy m. John H. BARTLETT 1832/1833. John d. 1839. [Group Sheet]

    Children:
    1. 474. Lyndon D. BARTLETT  Descendancy chart to this point b. ,Seymour,Jackson County,Indiana.
    2. 475. Leonard W. BARTLETT  Descendancy chart to this point b. ,Seymour,Jackson County,Indiana.

    Nancy m. Ephraim DOANE [Group Sheet]

    Children:
    1. 476. Mary E. DOANE  Descendancy chart to this point b. ,Seymour,Jackson County,Indiana.
    2. 477. Ephraim E. DOANE  Descendancy chart to this point b. ,Seymour,Jackson County,Indiana.
    3. 478. Nancy DOANE  Descendancy chart to this point b. ,Seymour,Jackson County,Indiana.
    4. 479. Frances B. DOANE  Descendancy chart to this point b. ,Seymour,Jackson County,Indiana.

  144. Adaline WALKER Descendancy chart to this point (53.Aaron3, 11.Moses2, 1.Mary1) b. 15 Feb 1820.
    Adaline m. Oliver P. PIERCE 1837. Oliver b. 2 Mar 1817. [Group Sheet]

    Children:
    1. 480. Mary E. PIERCE  Descendancy chart to this point b. 21 Sep 1838, ,,Martin County,Indiana.
    2. 481. Eliza J. PIERCE  Descendancy chart to this point b. 11 Mar 1840, ,,Martin County,Indiana.
    3. 482. Nancy A. PIERCE  Descendancy chart to this point b. 21 Jan 1842, ,,Martin County,Indiana.
    4. 483. Caroline D. PIERCE  Descendancy chart to this point b. 12 Feb 1844, ,,Martin County,Indiana.
    5. 484. Oliver P. PIERCE  Descendancy chart to this point b. 16 Jan 1846, ,,Martin County,Indiana.
    6. 485. Laura Ann PIERCE  Descendancy chart to this point b. 25 Feb 1848, ,,Martin County,Indiana.
    7. 486. Mahala E. PIERCE  Descendancy chart to this point b. 16 Feb 1850, ,,Martin County,Indiana.
    8. 487. George W. PIERCE  Descendancy chart to this point b. 21 Aug 1852, ,,Martin County,Indiana.
    9. 488. William T. PIERCE  Descendancy chart to this point b. 22 Jul 1854, ,,Martin County,Indiana.
    10. 489. Harvey A. PIERCE  Descendancy chart to this point b. 17 Sep 1856, ,,Martin County,Indiana.
    11. 490. Sarah E. PIERCE  Descendancy chart to this point b. 15 Apr 1859, ,,Martin County,Indiana.

  145. Eliza Ann WALKER Descendancy chart to this point (53.Aaron3, 11.Moses2, 1.Mary1) b. 8 Aug 1825.
    Eliza m. Jeremiah CLAXTON Jul 1844. [Group Sheet]

    Children:
    1. 491. William A. CLAXTON  Descendancy chart to this point b. 1845/1846, ,Paoli,Orange County,Indiana.
    2. 492. Eleanor S. CLAXTON  Descendancy chart to this point b. 1848/1849, ,Paoli,Orange County,Indiana.
    3. 493. George L. CLAXTON  Descendancy chart to this point b. 1852/1853, ,Paoli,Orange County,Indiana.
    4. 494. Jeremiah CLAXTON  Descendancy chart to this point b. 1855/1856, ,Paoli,Orange County,Indiana.

  146. Harry WALKER Descendancy chart to this point (53.Aaron3, 11.Moses2, 1.Mary1) b. 6 Apr 1830, ,,,Indiana.
    Harry m. Mary HAYES 1849. Mary b. Dec 1830. [Group Sheet]

    Children:
    1. 495. John Calvin WALKER  Descendancy chart to this point b. 1852, ,Saltilloville,Washington County,Indiana.
    2. 496. George WALKER  Descendancy chart to this point b. 18 Feb 1854, ,Saltilloville,Washington County,Indiana.
    3. 497. Almira WALKER  Descendancy chart to this point b. 2 Sep 1856, ,Saltilloville,Washington County,Indiana.

  147. Sally WALKER Descendancy chart to this point (53.Aaron3, 11.Moses2, 1.Mary1) b. 17 May 1833, ,,,Indiana.
    Sally m. ? MONEYHAN 1853. [Group Sheet]

    Children:
    1. 498. Sarah E. MONEYHAN  Descendancy chart to this point b. ,Saltilloville,Washington County,Indiana.
    2. 499. Nancy J. MONEYHAN  Descendancy chart to this point b. ,Saltilloville,Washington County,Indiana.
    3. 500. T. I. MONEYHAN  Descendancy chart to this point b. ,Saltilloville,Washington County,Indiana.
    4. 501. John R. MONEYHAN  Descendancy chart to this point b. ,Saltilloville,Washington County,Indiana.

  148. William WALKER Descendancy chart to this point (53.Aaron3, 11.Moses2, 1.Mary1) b. 28 Aug 1836, ,,,Indiana; d. 1838.
  149. Martha Blanding WALKER Descendancy chart to this point (55.Ezra3, 11.Moses2, 1.Mary1) b. 4 Oct 1807, Rehoboth, Bristol County, Massachusetts; d. 30 Mar 1854.
    Martha m. Joshua H. WORK 24 Oct 1831, ,Attleboro,Bristol County,Massachusetts. Joshua b. 17 Jan 1809, ,Newburyport,Essex County,Massachusetts. [Group Sheet]

    Children:
    1. 502. Ezra Walker WORK  Descendancy chart to this point b. 4 Sep 1832; c. 8 Sep 1833, ,Attleboro,Bristol County,Massachusetts.
    2. 503. Elizabeth H. WORK  Descendancy chart to this point b. 24 Aug 1835; d. 8 Jul 1838.
    3. 504. William Charles WORK  Descendancy chart to this point b. 7 May 1837; d. STILLBORN.
    4. 505. Joshua H. WORK  Descendancy chart to this point b. 16 Mar 1838; d. 29 Jun 1838.
    5. 506. Caroline E. WORK  Descendancy chart to this point b. 1 Feb 1841.
    6. 507. Harriet F. WORK  Descendancy chart to this point b. 24 Aug 1842; d. 17 Sep 1842.
    7. 508. Martha B. WORK  Descendancy chart to this point b. 5 Jan 1844; d. 3 Aug 1844.
    8. 509. Willis W. WORK  Descendancy chart to this point b. 28 Nov 1847.
    9. 510. Emma J. F. WORK  Descendancy chart to this point b. 16 Jun 1850.

  150. Ezra Carpenter WALKER Descendancy chart to this point (55.Ezra3, 11.Moses2, 1.Mary1) b. 27 Feb 1809, ,Attleboro,Bristol County,Massachusetts; d. 21 Aug 1810, ,Attleboro,Bristol County,Massachusetts.
  151. Caroline WALKER Descendancy chart to this point (55.Ezra3, 11.Moses2, 1.Mary1) b. 13 Dec 1810, ,Attleboro,Bristol County,Massachusetts; d. 24 Mar 1837.
    Caroline m. John WORK Aug 1836. [Group Sheet]

  152. Eunice Clinton WALKER Descendancy chart to this point (55.Ezra3, 11.Moses2, 1.Mary1) b. 25 Feb 1813, ,Attleboro,Bristol County,Massachusetts.
  153. Harriet WALKER Descendancy chart to this point (55.Ezra3, 11.Moses2, 1.Mary1) b. 16 May 1821, ,Attleboro,Bristol County,Massachusetts.
    Harriet m. James HODGES Sep 1844. James b. ,of Providence, Providence, Rhode Island. [Group Sheet]

    Children:
    1. 511. Raymond Galen HODGES  Descendancy chart to this point b. 5 Jan 1847.
    2. 512. Mary E. HODGES  Descendancy chart to this point b. 29 Jan 1849.
    3. 513. William R. HODGES  Descendancy chart to this point b. 5 Apr 1852.

  154. Marietta Blackinton WALKER Descendancy chart to this point (55.Ezra3, 11.Moses2, 1.Mary1) b. 27 Nov 1824, ,Attleboro,Bristol County,Massachusetts.
    Marietta m. John BAYLEY 6 Oct 1846, ,Attleboro,Bristol County,Massachusetts. John b. ,of North Providence, Providence, Rhode Island. [Group Sheet]

    Children:
    1. 514. Clara Burt BAYLEY  Descendancy chart to this point b. 21 Feb 1849; d. 1857.
    2. 515. Edward E. BAYLEY  Descendancy chart to this point b. 2 Feb 1851; d. 8 Jul 1852.
    3. 516. Mary E. BAYLEY  Descendancy chart to this point b. 24 Jan 1853.

  155. Ann Emeline WALKER Descendancy chart to this point (55.Ezra3, 11.Moses2, 1.Mary1) b. 1 Jan 1826.
    Ann m. William Henry ROBINSON 10 May 1848. William b. ,of Attleboro,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 517. Ann Eliza ROBINSON  Descendancy chart to this point b. 13 Aug 1850.
    2. 518. Mary Emma ROBINSON  Descendancy chart to this point b. 10 Jun 1854.

  156. Ardelia Samantha WALKER Descendancy chart to this point (55.Ezra3, 11.Moses2, 1.Mary1) b. 2 Nov 1828.
  157. Ellen Maria WALKER Descendancy chart to this point (55.Ezra3, 11.Moses2, 1.Mary1) b. 22 Nov 1831.
    Ellen m. Charles PHILLIPS 20 May 1856. Charles b. ,of Attleboro,Bristol County,Massachusetts. [Group Sheet]

  158. William Henry WALKER Descendancy chart to this point (55.Ezra3, 11.Moses2, 1.Mary1) b. 21 Feb 1834.
    William m. Fannie M. BLAKE 25 Jun 1857. Fannie b. ,of Attleboro,Bristol County,Massachusetts. [Group Sheet]

  159. Frank Augustine WALKER Descendancy chart to this point (55.Ezra3, 11.Moses2, 1.Mary1) b. May 1840.
  160. Lucy WHITE Descendancy chart to this point (56.Esther3, 12.Aaron2, 1.Mary1)
    Lucy m. Aaron G. HOLDEN [Group Sheet]

  161. Nancy WHITE Descendancy chart to this point (56.Esther3, 12.Aaron2, 1.Mary1)
    Nancy m. William JONES [Group Sheet]

  162. Esther WHITE Descendancy chart to this point (56.Esther3, 12.Aaron2, 1.Mary1)
    Esther m. Samuel MANN [Group Sheet]

  163. Aaron WHITE Descendancy chart to this point (56.Esther3, 12.Aaron2, 1.Mary1)
    Aaron m. Mildred WOODBURY [Group Sheet]

  164. Lawson WHITE Descendancy chart to this point (56.Esther3, 12.Aaron2, 1.Mary1) d. CHILD.
  165. John WHITE Descendancy chart to this point (56.Esther3, 12.Aaron2, 1.Mary1)
    John m. Maria BAKER [Group Sheet]

  166. Leonard WALKER Descendancy chart to this point (57.Walter3, 12.Aaron2, 1.Mary1) b. 12 Nov 1802, ,Langdon,Sullivan County,New Hampshire.
    Leonard m. Cyrene AMES Feb 1827. Cyrene b. ,of Orford,Grafton County,New Hampshire; d. 4 Nov 1853, ,Brunswick,Essex County,Vermont. [Group Sheet]

  167. John WALKER Descendancy chart to this point (57.Walter3, 12.Aaron2, 1.Mary1) b. 27 Jun 1804, ,Langdon,Sullivan County,New Hampshire; d. 30 Nov 1805, ,Langdon,Sullivan County,New Hampshire.
  168. John Curtis WALKER Descendancy chart to this point (57.Walter3, 12.Aaron2, 1.Mary1) b. 27 Sep 1806, ,Langdon,Sullivan County,New Hampshire.
    John m. Mary M. LOVEJOY 29 Nov 1831. Mary b. 3 Dec 1810, ,of Norway,Oxford County,Maine. [Group Sheet]

  169. Eliza A. WALKER Descendancy chart to this point (57.Walter3, 12.Aaron2, 1.Mary1) b. 19 Aug 1808, ,Langdon,Sullivan County,New Hampshire; d. 12 Mar 1812, ,Langdon,Sullivan County,New Hampshire.
  170. Esther L. WALKER Descendancy chart to this point (57.Walter3, 12.Aaron2, 1.Mary1) b. 6 Sep 1810, ,Langdon,Sullivan County,New Hampshire.
    Esther m. Thomas A. TWITCHEL 11 Feb 1836, ,Maidstone,Essex County,Vermont. Thomas b. 13 Apr 1810, ,Unity,Sullivan County,New Hampshire. [Group Sheet]

  171. Eleazer L. WALKER Descendancy chart to this point (57.Walter3, 12.Aaron2, 1.Mary1) b. 23 Dec 1812, ,Langdon,Sullivan County,New Hampshire; d. 6 Jul 1815, ,Langdon,Sullivan County,New Hampshire.
  172. Urania E. WALKER Descendancy chart to this point (57.Walter3, 12.Aaron2, 1.Mary1) b. 31 Dec 1819, ,Langdon,Sullivan County,New Hampshire.
    Urania m. Andrew J. PECK 31 Mar 1841, ,Maidstone,Essex County,Vermont. Andrew b. 18 Feb 1816, ,of Unity,Sullivan County,New Hampshire; d. 6 Jun 1856. [Group Sheet]

  173. Perley WALCOTT Descendancy chart to this point (58.Relief3, 12.Aaron2, 1.Mary1) b. 12 Feb 1794, ,Cumberland,Providence County,Rhode Island; d. 16 Feb 1826.
  174. William Augustus WALCOTT Descendancy chart to this point (58.Relief3, 12.Aaron2, 1.Mary1) b. 20 Sep 1795, ,Providence, Providence, Rhode Island; d. 20 Sep 1796, ,,Providence County,Rhode Island.
  175. Sarah Ann WALCOTT Descendancy chart to this point (58.Relief3, 12.Aaron2, 1.Mary1) b. 5 Jul 1797, ,Coventry,Kent County,Rhode Island.
    Sarah m. Uriah BENEDICT 24 Jan 1833. Uriah b. 1783/1784; d. 23 Feb 1858, ,Plainfield,Windham County,Connecticut. [Group Sheet]

  176. Susan WALCOTT Descendancy chart to this point (58.Relief3, 12.Aaron2, 1.Mary1) b. 16 Feb 1800, ,Cumberland,Providence County,Rhode Island.
    Susan m. John S. GALLUP 10 Jul 1829. John b. ,of Woodstock,Windsor County,Vermont. [Group Sheet]

  177. Marietta WALCOTT Descendancy chart to this point (58.Relief3, 12.Aaron2, 1.Mary1) b. 1803, ,Cumberland,Providence County,Rhode Island; d. 1812, ,*Smithfield,Providence County,Rhode Island.
  178. Adeline WALCOTT Descendancy chart to this point (58.Relief3, 12.Aaron2, 1.Mary1) b. 10 Apr 1806, ,Attleboro,Bristol County,Massachusetts.
    Adeline m. Arnold FENNER 15 Apr 1833. Arnold b. ,of Johnston,Providence County,Rhode Island. [Group Sheet]

  179. Cornelia WALCOTT Descendancy chart to this point (58.Relief3, 12.Aaron2, 1.Mary1) b. 21 Apr 1813, ,Smithfield,Providence County,Rhode Island.
    Cornelia m. James M. KIMBALL 10 Feb 1846. James b. ,of Chepachet,Providence County,Rhode Island. [Group Sheet]

  180. Lucy BAKER Descendancy chart to this point (60.Pamela3, 12.Aaron2, 1.Mary1)
  181. Sally BAKER Descendancy chart to this point (60.Pamela3, 12.Aaron2, 1.Mary1)
    Sally m. Daniel ARMINGTON [Group Sheet]

  182. Maria BAKER Descendancy chart to this point (60.Pamela3, 12.Aaron2, 1.Mary1)
    Maria m. George LAWTON [Group Sheet]

    Maria m. John WHITE [Group Sheet]

  183. Joseph BAKER Descendancy chart to this point (60.Pamela3, 12.Aaron2, 1.Mary1)
    Joseph m. Cynthia HARDEL [Group Sheet]

  184. Almira BAKER Descendancy chart to this point (60.Pamela3, 12.Aaron2, 1.Mary1)
    Almira m. Henry T. DUNHAM [Group Sheet]

  185. Pamela BAKER Descendancy chart to this point (60.Pamela3, 12.Aaron2, 1.Mary1)
  186. William A. BAKER Descendancy chart to this point (60.Pamela3, 12.Aaron2, 1.Mary1)
    William m. Susan ELLIS Susan b. ,of Seekonk,Bristol County,Massachusetts. [Group Sheet]

  187. Leonard READ Descendancy chart to this point (61.Patience3, 12.Aaron2, 1.Mary1) b. 17 Apr 1781, ,*Rehoboth,Bristol County,Massachusetts.
    Leonard m. Cynthia GOODENOW 29 Jul 1804. [Group Sheet]

  188. Ezra READ Descendancy chart to this point (61.Patience3, 12.Aaron2, 1.Mary1) b. ,*Rehoboth,Bristol County,Massachusetts; d. CHILD.
  189. Esther C. READ Descendancy chart to this point (61.Patience3, 12.Aaron2, 1.Mary1) b. 14 Feb 1788, ,*Langdon,Sullivan County,New Hampshire; d. 13 Sep 1859, ,Abington,Plymouth County,Massachusetts.
    Esther m. Isaiah DURANT Isaiah b. ,of Charlestown,Sullivan County,New Hampshire; d. Abt 1847, ,Charlestown,Sullivan County,New Hampshire. [Group Sheet]

    Children:
    1. 519. Henry DURANT  Descendancy chart to this point
    2. 520. Harriet DURANT  Descendancy chart to this point
    3. 521. Martha DURANT  Descendancy chart to this point
    4. 522. Gardner DURANT  Descendancy chart to this point b. 11 Sep 1824; d. 28 Jun 1855.
    5. 523. Esther Amanda DURANT  Descendancy chart to this point b. 16 Dec 1829.

  190. Permelia A. READ Descendancy chart to this point (61.Patience3, 12.Aaron2, 1.Mary1) b. 23 Aug 1790, ,*Langdon,Sullivan County,New Hampshire; d. 24 Oct 1834, ,*Langdon,Sullivan County,New Hampshire.
    Permelia m. John BROOKS 16 Jan 1810. John b. ,of Langdon,Sullivan County,New Hampshire. [Group Sheet]

  191. Arnold READ Descendancy chart to this point (61.Patience3, 12.Aaron2, 1.Mary1) b. 24 Jul 1792, ,*Langdon,Sullivan County,New Hampshire; d. 8 Dec 1830.
    Arnold m. Theda PERRIN 19 Dec 1813. [Group Sheet]

  192. Esther FRENCH Descendancy chart to this point (62.Hannah3, 12.Aaron2, 1.Mary1) b. 30 Aug 1777, Rehoboth, Bristol County, Massachusetts; d. 1813.
    Esther m. Joseph WILLMARTH 10 Nov 1799, Rehoboth, Bristol County, Massachusetts. Joseph b. 11 May 1778, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

  193. Aaron W. FRENCH Descendancy chart to this point (62.Hannah3, 12.Aaron2, 1.Mary1) b. 16 Apr 1779, Rehoboth, Bristol County, Massachusetts; d. 2 Jul 1779, Rehoboth, Bristol County, Massachusetts.
  194. Lucy FRENCH Descendancy chart to this point (62.Hannah3, 12.Aaron2, 1.Mary1) b. 8 Jun 1780, Rehoboth, Bristol County, Massachusetts; d. 18 Jan 1850, Rehoboth, Bristol County, Massachusetts.
    Lucy m. Loring CUSHING Loring b. ,of Rehoboth,Bristol County,Massachusetts; d. 6 Sep 1816, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

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

  195. Elkanah FRENCH Descendancy chart to this point (62.Hannah3, 12.Aaron2, 1.Mary1) b. 19 Jun 1782, Rehoboth, Bristol County, Massachusetts; d. 23 Sep 1856.
  196. Aaron FRENCH Descendancy chart to this point (62.Hannah3, 12.Aaron2, 1.Mary1) b. 31 Jul 1784, Rehoboth, Bristol County, Massachusetts; d. Oct 1850.
    Aaron m. Keziah BLISS 14 Oct 1810, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

  197. Zachariah FRENCH Descendancy chart to this point (62.Hannah3, 12.Aaron2, 1.Mary1) b. 18 Sep 1786, Rehoboth, Bristol County, Massachusetts; d. 25 Mar 1822.
  198. Ezra FRENCH Descendancy chart to this point (62.Hannah3, 12.Aaron2, 1.Mary1) b. 2 Feb 1789, Rehoboth, Bristol County, Massachusetts; d. 2 Sep 1840.
    Ezra m. Nancy BULLOCK 1 Apr 1813, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

  199. Calvin FRENCH Descendancy chart to this point (62.Hannah3, 12.Aaron2, 1.Mary1) b. 15 Aug 1791, Rehoboth, Bristol County, Massachusetts; d. 25 Aug 1829.
  200. Milton FRENCH Descendancy chart to this point (62.Hannah3, 12.Aaron2, 1.Mary1) b. 25 Jun 1793, Rehoboth, Bristol County, Massachusetts; d. 1831.
  201. Hannah FRENCH Descendancy chart to this point (62.Hannah3, 12.Aaron2, 1.Mary1) b. 24 Sep 1795, Rehoboth, Bristol County, Massachusetts; d. 18 Mar 1837.
  202. Elpha FRENCH Descendancy chart to this point (62.Hannah3, 12.Aaron2, 1.Mary1) b. 7 Oct 1797, Rehoboth, Bristol County, Massachusetts.
    Elpha m. Davis CARPENTER 25 Nov 1821. Davis b. ,of Seekonk,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 527. Davis CARPENTER  Descendancy chart to this point b. 26 Sep 1822.
    2. 528. Charlotte A. CARPENTER  Descendancy chart to this point
    3. 529. Elpha CARPENTER  Descendancy chart to this point d. CHILD.
    4. 530. Elpha F. CARPENTER  Descendancy chart to this point
    5. 531. Harrison G. O. CARPENTER  Descendancy chart to this point
    6. 532. Alice Howland CARPENTER  Descendancy chart to this point
    7. 533. Sarah Frances CARPENTER  Descendancy chart to this point
    8. 534. Sophia Amelia CARPENTER  Descendancy chart to this point
    9. 535. Lucy Emily CARPENTER  Descendancy chart to this point
    10. 536. Mary Eliza CARPENTER  Descendancy chart to this point

  203. Betsey WALKER Descendancy chart to this point (64.Samuel3, 12.Aaron2, 1.Mary1) b. 10 Nov 1786, ,Langdon,Sullivan County,New Hampshire.
    Betsey m. Randall EVANS [Group Sheet]

    Children:
    1. 537. Jane EVANS  Descendancy chart to this point
    2. 538. Mary Ann EVANS  Descendancy chart to this point
    3. 539. Charles EVANS  Descendancy chart to this point
    4. 540. Martha EVANS  Descendancy chart to this point
    5. 541. Alden EVANS  Descendancy chart to this point
    6. 542. Betsey EVANS  Descendancy chart to this point
    7. 543. Mahala EVANS  Descendancy chart to this point
    8. 544. Randall EVANS  Descendancy chart to this point
    9. 545. Harvey EVANS  Descendancy chart to this point

  204. Sarah WALKER Descendancy chart to this point (64.Samuel3, 12.Aaron2, 1.Mary1) b. 12 Jul 1789, ,Langdon,Sullivan County,New Hampshire; d. 28 Nov 1836.
  205. Samuel WALKER Descendancy chart to this point (64.Samuel3, 12.Aaron2, 1.Mary1) b. 11 Nov 1791, ,Langdon,Sullivan County,New Hampshire.
    Samuel m. Mercy SMITH 26 Mar 1815. Mercy b. 22 Jun 1791, ,of Manchester,Bennington County,Vermont; d. 14 Mar 1837. [Group Sheet]

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

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

  206. Alden WALKER Descendancy chart to this point (64.Samuel3, 12.Aaron2, 1.Mary1) b. 1 Dec 1793, ,Langdon,Sullivan County,New Hampshire; d. Jan 1858, ,*Grafton,Windham County,Vermont.
    Alden m. Susan GRIMES 24 Nov 1829. Susan b. 4 Mar 1803, ,Deering,Hillsborough County,New Hampshire; d. 31 Oct 1846. [Group Sheet]

    Children:
    1. 553. Francis A. WALKER  Descendancy chart to this point b. 6 Feb 1831.
    2. 554. John G. WALKER  Descendancy chart to this point b. 20 Mar 1835.
    3. 555. Betsey Ann WALKER  Descendancy chart to this point b. 2 Apr 1840.
    4. 556. Charles E. WALKER  Descendancy chart to this point b. 14 Jul 1846.
    5. 557. William E. WALKER  Descendancy chart to this point b. 14 Jul 1846.

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

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

  207. Anna WALKER Descendancy chart to this point (64.Samuel3, 12.Aaron2, 1.Mary1) b. 9 Mar 1805, ,Langdon,Sullivan County,New Hampshire.
    Anna m. Russell KING 4 Apr 1827. Russell b. ,of Charlestown,Sullivan County,New Hampshire. [Group Sheet]

    Children:
    1. 558. Samuel R. KING  Descendancy chart to this point d. CHILD.
    2. 559. Herbert D. KING  Descendancy chart to this point d. CHILD.
    3. 560. Samuel D. KING  Descendancy chart to this point
    4. 561. Hiram H. KING  Descendancy chart to this point d. CHILD.
    5. 562. Henry F. KING  Descendancy chart to this point
    6. 563. Alden Walker KING  Descendancy chart to this point d. CHILD.
    7. 564. Sally Ann KING  Descendancy chart to this point d. CHILD.
    8. 565. Charles R. KING  Descendancy chart to this point
    9. 566. Ann Elizabeth KING  Descendancy chart to this point


  
Email barbarowa@yahoo.com

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