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

Molly
 

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Molly
    Molly m. John WALKER John (son of Peter WALKER and Mary CHILD) b. 3 Oct 1721, Rehoboth, Bristol County, Massachusetts; c. 12 Nov 1721, Newman ChurchRehoboth, Bristol County, Massachusetts; d. Abt 1809. [Group Sheet]

    Children:
    1. 2. John WALKER  Descendancy chart to this point b. 1 Nov 1752, Rehoboth, Bristol County, Massachusetts; d. Abt 1832, ,Richmond,,Virginia.
    2. 3. 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. 4. 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. 5. 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. 6. Joseph WALKER  Descendancy chart to this point b. 24 Feb 1761, Rehoboth, Bristol County, Massachusetts; d. 2 Feb 1838.
    6. 7. Amy WALKER  Descendancy chart to this point b. 24 Feb 1762, Rehoboth, Bristol County, Massachusetts; d. CHILD, Rehoboth, Bristol County, Massachusetts.
    7. 8. Elizabeth WALKER  Descendancy chart to this point b. 27 Feb 1763, Rehoboth, Bristol County, Massachusetts.
    8. 9. Luther WALKER  Descendancy chart to this point b. 7 Jan 1766, Rehoboth, Bristol County, Massachusetts; d. 5 Dec 1832, ,*Middletown,Windsor County,Vermont.
    9. 10. Lydia WALKER  Descendancy chart to this point b. 10 Feb 1768, Rehoboth, Bristol County, Massachusetts; d. 3 May 1852.
    10. 11. 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. 12. Bosworth WALKER  Descendancy chart to this point b. 3 Mar 1773, Rehoboth, Bristol County, Massachusetts; d. 11 Oct 1846.
    12. 13. William WALKER  Descendancy chart to this point b. 27 Mar 1775, Rehoboth, Bristol County, Massachusetts; d. INFANT, Rehoboth, Bristol County, Massachusetts.
    13. 14. Elijah WALKER  Descendancy chart to this point b. 10 Feb 1777, Rehoboth, Bristol County, Massachusetts; d. CHILD, Rehoboth, Bristol County, Massachusetts.


Generation: 2
  1. John WALKER Descendancy chart to this point (1.Molly1) b. 1 Nov 1752, Rehoboth, Bristol County, Massachusetts; d. Abt 1832, ,Richmond,,Virginia.
  2. Calvin WALKER Descendancy chart to this point (1.Molly1) 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. 15. Jemima WALKER  Descendancy chart to this point b. 20 May 1781, Rehoboth, Bristol County, Massachusetts.
    2. 16. Peter WALKER  Descendancy chart to this point d. INFANT.
    3. 17. William WALKER  Descendancy chart to this point d. INFANT.
    4. 18. Mary WALKER  Descendancy chart to this point b. Sep 1789, ,*Providence, Providence, Rhode Island.
    5. 19. Amy WALKER  Descendancy chart to this point b. ,Providence, Providence, Rhode Island; d. CHILD.
    6. 20. Elizabeth WALKER  Descendancy chart to this point b. Apr 1795, ,Providence, Providence, Rhode Island; d. 26 Aug 1854.
    7. 21. Lydia WALKER  Descendancy chart to this point d. INFANT.
    8. 22. Calvin WALKER  Descendancy chart to this point b. ,Seekonk,Bristol County,Massachusetts.

  3. Molly WALKER Descendancy chart to this point (1.Molly1) 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. 23. John ORMSBEE  Descendancy chart to this point d. CHILD.
    2. 24. Mary ORMSBEE  Descendancy chart to this point
    3. 25. Elizabeth ORMSBEE  Descendancy chart to this point
    4. 26. George W. ORMSBEE  Descendancy chart to this point
    5. 27. William Walker ORMSBEE  Descendancy chart to this point

  4. Peter WALKER Descendancy chart to this point (1.Molly1) b. 29 Mar 1759, Rehoboth, Bristol County, Massachusetts; c. 31 Jul 1760, Newman ChurchRehoboth, Bristol County, Massachusetts.
  5. Joseph WALKER Descendancy chart to this point (1.Molly1) 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. 28. 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. 29. Henrietta WALKER  Descendancy chart to this point b. 11 Nov 1791, ,Nelson,Madison County,New York.
    3. 30. Louisa WALKER  Descendancy chart to this point b. 24 Oct 1793, ,Nelson,Madison County,New York.
    4. 31. Amanda WALKER  Descendancy chart to this point b. 29 Feb 1796, ,Nelson,Madison County,New York; d. 27 Oct 1843.
    5. 32. 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. 33. Augustus A. WALKER  Descendancy chart to this point b. 19 Nov 1800, ,Nelson,Madison County,New York.
    7. 34. Lydia M. WALKER  Descendancy chart to this point b. 21 Oct 1802, ,Nelson,Madison County,New York.
    8. 35. Lois L. WALKER  Descendancy chart to this point b. 23 Apr 1806, ,Nelson,Madison County,New York; d. 31 May 1857.

  6. Amy WALKER Descendancy chart to this point (1.Molly1) b. 24 Feb 1762, Rehoboth, Bristol County, Massachusetts; d. CHILD, Rehoboth, Bristol County, Massachusetts.
  7. Elizabeth WALKER Descendancy chart to this point (1.Molly1) b. 27 Feb 1763, Rehoboth, Bristol County, Massachusetts.
  8. Luther WALKER Descendancy chart to this point (1.Molly1) 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. 36. John WALKER  Descendancy chart to this point b. 29 Aug 1790, ,*Troy,Rensselaer County,New York; d. 14 Dec 1815.
    2. 37. Maria WALKER  Descendancy chart to this point b. 14 Dec 1792, ,Troy,Rensselaer County,New York.
    3. 38. Lydia WALKER  Descendancy chart to this point b. 30 Dec 1794, ,Troy,Rensselaer County,New York.
    4. 39. Horace W. WALKER  Descendancy chart to this point b. 9 Jul 1798, ,Middletown,Windsor County,Vermont.
    5. 40. Albert L. WALKER  Descendancy chart to this point b. 20 May 1803, ,*Middletown,Windsor County,Vermont.

  9. Lydia WALKER Descendancy chart to this point (1.Molly1) 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. 41. Edmund R. CROADE  Descendancy chart to this point b. 3 Feb 1798.
    2. 42. Nathaniel CROADE  Descendancy chart to this point b. 23 Feb 1799; d. 26 Sep 1800.
    3. 43. Elizabeth B. CROADE  Descendancy chart to this point b. 19 Aug 1800.
    4. 44. Nathaniel T. CROADE  Descendancy chart to this point b. 28 Aug 1802; d. 12 Sep 1803.
    5. 45. Adelia CROADE  Descendancy chart to this point b. 24 Jun 1804.

  10. George Whitfield WALKER Descendancy chart to this point (1.Molly1) 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. 46. John Bucklin WALKER  Descendancy chart to this point b. 26 Mar 1797, Rehoboth, Bristol County, Massachusetts.
    2. 47. Alfred WALKER  Descendancy chart to this point b. 8 Feb 1799, Rehoboth, Bristol County, Massachusetts.
    3. 48. Lydia WALKER  Descendancy chart to this point b. 22 Dec 1800, Rehoboth, Bristol County, Massachusetts.
    4. 49. Russell D. WALKER  Descendancy chart to this point b. 5 Jan 1804, Rehoboth, Bristol County, Massachusetts.
    5. 50. 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. 51. 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. 52. Amy W. WALKER  Descendancy chart to this point b. 5 Apr 1812, ,Seekonk,Bristol County,Massachusetts; d. Sep 1812, ,Seekonk,Bristol County,Massachusetts.
    8. 53. William Ormsbee WALKER  Descendancy chart to this point b. 25 Apr 1816, ,Seekonk,Bristol County,Massachusetts; d. 25 Sep 1819, ,Seekonk,Bristol County,Massachusetts.

  11. Bosworth WALKER Descendancy chart to this point (1.Molly1) 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. 54. Dudley WALKER  Descendancy chart to this point b. 22 Feb 1803, ,Pawtucket,Providence County,Rhode Island.
    2. 55. 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. 56. 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. 57. 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. 58. 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. 59. Francis WALKER  Descendancy chart to this point b. 11 Sep 1816, ,Pawtucket,Providence County,Rhode Island.
    7. 60. William Bosworth WALKER  Descendancy chart to this point b. 3 Dec 1822, ,Pawtucket,Providence County,Rhode Island.

  12. William WALKER Descendancy chart to this point (1.Molly1) b. 27 Mar 1775, Rehoboth, Bristol County, Massachusetts; d. INFANT, Rehoboth, Bristol County, Massachusetts.
  13. Elijah WALKER Descendancy chart to this point (1.Molly1) b. 10 Feb 1777, Rehoboth, Bristol County, Massachusetts; d. CHILD, Rehoboth, Bristol County, Massachusetts.

Generation: 3
  1. Jemima WALKER Descendancy chart to this point (3.Calvin2, 1.Molly1) b. 20 May 1781, Rehoboth, Bristol County, Massachusetts.
    Jemima m. Gardner T. LEVALLEY [Group Sheet]

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

  2. Peter WALKER Descendancy chart to this point (3.Calvin2, 1.Molly1) d. INFANT.
  3. William WALKER Descendancy chart to this point (3.Calvin2, 1.Molly1) d. INFANT.
  4. Mary WALKER Descendancy chart to this point (3.Calvin2, 1.Molly1) 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. 62. Mary RUSSELL  Descendancy chart to this point b. 10 Oct 1812, ,Providence, Providence, Rhode Island.
    2. 63. Rachel Gould RUSSELL  Descendancy chart to this point b. May 1814, ,*Providence, Providence, Rhode Island; d. Aug 1814.
    3. 64. Herbert RUSSELL  Descendancy chart to this point b. 1815, ,*Providence, Providence, Rhode Island; d. INFANT.
    4. 65. Eliza W. RUSSELL  Descendancy chart to this point b. 25 May 1816, ,*Providence, Providence, Rhode Island.
    5. 66. Sarah O. RUSSELL  Descendancy chart to this point b. 3 Oct 1818, ,Chillicothe,Ross County,Ohio.
    6. 67. Phebe W. RUSSELL  Descendancy chart to this point b. 17 Aug 1820, ,Chillicothe,Ross County,Ohio.
    7. 68. Rebecca H. RUSSELL  Descendancy chart to this point b. ,*Chillicothe,Ross County,Ohio; d. INFANT.
    8. 69. Daniel RUSSELL  Descendancy chart to this point b. 16 Jul 1824, ,*Chillicothe,Ross County,Ohio.
    9. 70. 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. 71. Emma W. RUSSELL  Descendancy chart to this point b. 24 Jun 1830, ,*Providence, Providence, Rhode Island.
    11. 72. Albert Gould RUSSELL  Descendancy chart to this point b. 30 Apr 1832, ,*Providence, Providence, Rhode Island; d. 9 Apr 1860, ,Buda,Bureau County,Illinois.

  5. Amy WALKER Descendancy chart to this point (3.Calvin2, 1.Molly1) b. ,Providence, Providence, Rhode Island; d. CHILD.
  6. Elizabeth WALKER Descendancy chart to this point (3.Calvin2, 1.Molly1) 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. 73. 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. 74. Mary R. MARTIN  Descendancy chart to this point b. 11 Nov 1821, ,Providence, Providence, Rhode Island.
    3. 75. Sarah P. MARTIN  Descendancy chart to this point b. 4 Aug 1823, ,Providence, Providence, Rhode Island.
    4. 76. 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. 77. Charles B. MARTIN  Descendancy chart to this point b. 20 Jul 1828, ,Providence, Providence, Rhode Island; d. 1842.
    6. 78. James William MARTIN  Descendancy chart to this point b. 18 Sep 1831, ,Providence, Providence, Rhode Island.

  7. Lydia WALKER Descendancy chart to this point (3.Calvin2, 1.Molly1) d. INFANT.
  8. Calvin WALKER Descendancy chart to this point (3.Calvin2, 1.Molly1) b. ,Seekonk,Bristol County,Massachusetts.
    Calvin m. Isabel Jane ANDERSON [Group Sheet]

    Children:
    1. 79. ? WALKER  Descendancy chart to this point b. ,Rock Island,Rock Island County,Illinois; d. INFANT.
    2. 80. Harriet WALKER  Descendancy chart to this point b. ,Rock Island,Rock Island County,Illinois; d. INFANT.
    3. 81. Elizabeth A. WALKER  Descendancy chart to this point b. Mar 1834, ,Rock Island,Rock Island County,Illinois.
    4. 82. Harriet WALKER  Descendancy chart to this point b. 1838/1839, ,Rock Island,Rock Island County,Illinois.

  9. John ORMSBEE Descendancy chart to this point (4.Molly2, 1.Molly1) d. CHILD.
  10. Mary ORMSBEE Descendancy chart to this point (4.Molly2, 1.Molly1)
    Mary m. ? DAGGETT [Group Sheet]

  11. Elizabeth ORMSBEE Descendancy chart to this point (4.Molly2, 1.Molly1)
    Elizabeth m. ? WING [Group Sheet]

  12. George W. ORMSBEE Descendancy chart to this point (4.Molly2, 1.Molly1)
  13. William Walker ORMSBEE Descendancy chart to this point (4.Molly2, 1.Molly1)
  14. George A. F. WALKER Descendancy chart to this point (6.Joseph2, 1.Molly1) b. 31 Aug 1790, ,Nelson,Madison County,New York; d. 13 Jan 1791, ,Nelson,Madison County,New York.
  15. Henrietta WALKER Descendancy chart to this point (6.Joseph2, 1.Molly1) b. 11 Nov 1791, ,Nelson,Madison County,New York.
  16. Louisa WALKER Descendancy chart to this point (6.Joseph2, 1.Molly1) b. 24 Oct 1793, ,Nelson,Madison County,New York.
  17. Amanda WALKER Descendancy chart to this point (6.Joseph2, 1.Molly1) b. 29 Feb 1796, ,Nelson,Madison County,New York; d. 27 Oct 1843.
  18. Alvah A. WALKER Descendancy chart to this point (6.Joseph2, 1.Molly1) b. 15 Jan 1799, ,Nelson,Madison County,New York; d. 15 May 1799, ,Nelson,Madison County,New York.
  19. Augustus A. WALKER Descendancy chart to this point (6.Joseph2, 1.Molly1) b. 19 Nov 1800, ,Nelson,Madison County,New York.
  20. Lydia M. WALKER Descendancy chart to this point (6.Joseph2, 1.Molly1) 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. 83. 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. 84. Sarah J. WHITE  Descendancy chart to this point b. 17 Aug 1834, ,Nelson,Madison County,New York.
    3. 85. 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. 86. 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.

  21. Lois L. WALKER Descendancy chart to this point (6.Joseph2, 1.Molly1) b. 23 Apr 1806, ,Nelson,Madison County,New York; d. 31 May 1857.
    Lois m. Ross CRANDALL 20 Jan 1825. [Group Sheet]

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

  22. John WALKER Descendancy chart to this point (9.Luther2, 1.Molly1) b. 29 Aug 1790, ,*Troy,Rensselaer County,New York; d. 14 Dec 1815.
  23. Maria WALKER Descendancy chart to this point (9.Luther2, 1.Molly1) b. 14 Dec 1792, ,Troy,Rensselaer County,New York.
  24. Lydia WALKER Descendancy chart to this point (9.Luther2, 1.Molly1) b. 30 Dec 1794, ,Troy,Rensselaer County,New York.
  25. Horace W. WALKER Descendancy chart to this point (9.Luther2, 1.Molly1) 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. 90. Josephine Rutha Ardelia WALKER  Descendancy chart to this point b. 17 Jan 1836, ,Keene,Essex County,New York.
    2. 91. Eugene Napoleon WALKER  Descendancy chart to this point b. 27 Nov 1848, ,Keene,Essex County,New York.

  26. Albert L. WALKER Descendancy chart to this point (9.Luther2, 1.Molly1) b. 20 May 1803, ,*Middletown,Windsor County,Vermont.
  27. Edmund R. CROADE Descendancy chart to this point (10.Lydia2, 1.Molly1) b. 3 Feb 1798.
  28. Nathaniel CROADE Descendancy chart to this point (10.Lydia2, 1.Molly1) b. 23 Feb 1799; d. 26 Sep 1800.
  29. Elizabeth B. CROADE Descendancy chart to this point (10.Lydia2, 1.Molly1) b. 19 Aug 1800.
    Elizabeth m. Oliver E. WILLIAMS Apr 1818. Oliver b. ,of Hartford,Hartford County,Connecticut. [Group Sheet]

    Children:
    1. 92. Ellen WILLIAMS  Descendancy chart to this point
    2. 93. Elizabeth WILLIAMS  Descendancy chart to this point
    3. 94. Mary WILLIAMS  Descendancy chart to this point
    4. 95. Augusta WILLIAMS  Descendancy chart to this point

  30. Nathaniel T. CROADE Descendancy chart to this point (10.Lydia2, 1.Molly1) b. 28 Aug 1802; d. 12 Sep 1803.
  31. Adelia CROADE Descendancy chart to this point (10.Lydia2, 1.Molly1) b. 24 Jun 1804.
    Adelia m. John A. TAINTOR 11 May 1831. John b. ,of Hartford,Hartford County,Connecticut. [Group Sheet]

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

  32. John Bucklin WALKER Descendancy chart to this point (11.George2, 1.Molly1) b. 26 Mar 1797, Rehoboth, Bristol County, Massachusetts.
    John m. Anna SWEET Anna b. ,of Pawtucket,Providence County,Rhode Island. [Group Sheet]

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

  33. Alfred WALKER Descendancy chart to this point (11.George2, 1.Molly1) 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. 99. Lucy Perry WALKER  Descendancy chart to this point b. 25 Aug 1826, ,Pawtucket,Providence County,Rhode Island.
    2. 100. William Russell WALKER  Descendancy chart to this point b. 14 Jul 1830, ,Pawtucket,Providence County,Rhode Island.
    3. 101. Sarah Jane WALKER  Descendancy chart to this point b. 21 Sep 1835, ,Pawtucket,Providence County,Rhode Island.

  34. Lydia WALKER Descendancy chart to this point (11.George2, 1.Molly1) 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. 102. Lydia Maria INGRAHAM  Descendancy chart to this point b. Aug 1823; d. Jan 1824.
    2. 103. Ellen Amelia INGRAHAM  Descendancy chart to this point b. 1827; d. Aug 1829.

  35. Russell D. WALKER Descendancy chart to this point (11.George2, 1.Molly1) b. 5 Jan 1804, Rehoboth, Bristol County, Massachusetts.
  36. George W. WALKER Descendancy chart to this point (11.George2, 1.Molly1) b. 28 Jul 1806, Rehoboth, Bristol County, Massachusetts; d. 10 Sep 1811, Rehoboth, Bristol County, Massachusetts.
  37. Nathaniel C. WALKER Descendancy chart to this point (11.George2, 1.Molly1) b. 3 Feb 1809, Rehoboth, Bristol County, Massachusetts; d. 22 Dec 1810, Rehoboth, Bristol County, Massachusetts.
  38. Amy W. WALKER Descendancy chart to this point (11.George2, 1.Molly1) b. 5 Apr 1812, ,Seekonk,Bristol County,Massachusetts; d. Sep 1812, ,Seekonk,Bristol County,Massachusetts.
  39. William Ormsbee WALKER Descendancy chart to this point (11.George2, 1.Molly1) b. 25 Apr 1816, ,Seekonk,Bristol County,Massachusetts; d. 25 Sep 1819, ,Seekonk,Bristol County,Massachusetts.
  40. Dudley WALKER Descendancy chart to this point (12.Bosworth2, 1.Molly1) 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. 104. Elizabeth H. WALKER  Descendancy chart to this point b. 23 May 1831.
    2. 105. Horatio Nelson WALKER  Descendancy chart to this point b. 8 Aug 1833; d. 20 Sep 1853.
    3. 106. George Bosworth WALKER  Descendancy chart to this point b. 2 Oct 1835.
    4. 107. Albert WALKER  Descendancy chart to this point b. 14 Feb 1839.
    5. 108. Julia WALKER  Descendancy chart to this point b. 20 Oct 1842.
    6. 109. Anna Sheldon WALKER  Descendancy chart to this point b. 29 May 1844; d. 9 Jan 1845.
    7. 110. Alice WALKER  Descendancy chart to this point b. 8 Jul 1851.

    Dudley m. Eliza WOODWARD [Group Sheet]

  41. Julia WALKER Descendancy chart to this point (12.Bosworth2, 1.Molly1) b. 17 May 1805, ,Pawtucket,Providence County,Rhode Island; d. 30 Sep 1821, ,Pawtucket,Providence County,Rhode Island.
  42. Mary B. WALKER Descendancy chart to this point (12.Bosworth2, 1.Molly1) b. 20 Jul 1807, ,Pawtucket,Providence County,Rhode Island; d. 15 Oct 1813, ,Pawtucket,Providence County,Rhode Island.
  43. Emeline WALKER Descendancy chart to this point (12.Bosworth2, 1.Molly1) b. 12 Sep 1810, ,Pawtucket,Providence County,Rhode Island; d. 19 Sep 1813, ,Pawtucket,Providence County,Rhode Island.
  44. George Whitfield WALKER Descendancy chart to this point (12.Bosworth2, 1.Molly1) b. 18 Jan 1814, ,Pawtucket,Providence County,Rhode Island; d. 2 Oct 1819, ,Pawtucket,Providence County,Rhode Island.
  45. Francis WALKER Descendancy chart to this point (12.Bosworth2, 1.Molly1) 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. 111. Charlotte Frances WALKER  Descendancy chart to this point b. 1 Sep 1839, ,Central Falls,Providence County,Rhode Island.
    2. 112. 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. 113. Esther Jane WALKER  Descendancy chart to this point b. Feb 1844, ,Central Falls,Providence County,Rhode Island.
    4. 114. Anna Ide WALKER  Descendancy chart to this point b. 23 Dec 1849, ,Central Falls,Providence County,Rhode Island.
    5. 115. ? 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]

  46. William Bosworth WALKER Descendancy chart to this point (12.Bosworth2, 1.Molly1) 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. 116. Mary Frances WALKER  Descendancy chart to this point b. 29 Mar 1852, ,Pawtucket,Providence County,Rhode Island.


Generation: 4
  1. Susan Ann LEVALLEY Descendancy chart to this point (15.Jemima3, 3.Calvin2, 1.Molly1) b. Abt 1823.
  2. Mary RUSSELL Descendancy chart to this point (18.Mary3, 3.Calvin2, 1.Molly1) b. 10 Oct 1812, ,Providence, Providence, Rhode Island.
    Mary m. James A. C. HATHAWAY 1846. James b. 1814, ,Fall River,Bristol County,Massachusetts. [Group Sheet]

  3. Rachel Gould RUSSELL Descendancy chart to this point (18.Mary3, 3.Calvin2, 1.Molly1) b. May 1814, ,*Providence, Providence, Rhode Island; d. Aug 1814.
  4. Herbert RUSSELL Descendancy chart to this point (18.Mary3, 3.Calvin2, 1.Molly1) b. 1815, ,*Providence, Providence, Rhode Island; d. INFANT.
  5. Eliza W. RUSSELL Descendancy chart to this point (18.Mary3, 3.Calvin2, 1.Molly1) b. 25 May 1816, ,*Providence, Providence, Rhode Island.
    Eliza m. William Henry QUIMBY William b. ,of Haverhill,Essex County,Massachusetts. [Group Sheet]

    Eliza m. John RICHARDS John b. ,Newton,Middlesex County,Massachusetts. [Group Sheet]

  6. Sarah O. RUSSELL Descendancy chart to this point (18.Mary3, 3.Calvin2, 1.Molly1) b. 3 Oct 1818, ,Chillicothe,Ross County,Ohio.
    Sarah m. Robert ALMY 1841. Robert b. ,of Portsmouth,Newport County,Rhode Island. [Group Sheet]

  7. Phebe W. RUSSELL Descendancy chart to this point (18.Mary3, 3.Calvin2, 1.Molly1) b. 17 Aug 1820, ,Chillicothe,Ross County,Ohio.
    Phebe m. Thomas G. HOWLAND 1842. Thomas b. ,,,of Rhode Island. [Group Sheet]

  8. Rebecca H. RUSSELL Descendancy chart to this point (18.Mary3, 3.Calvin2, 1.Molly1) b. ,*Chillicothe,Ross County,Ohio; d. INFANT.
  9. Daniel RUSSELL Descendancy chart to this point (18.Mary3, 3.Calvin2, 1.Molly1) b. 16 Jul 1824, ,*Chillicothe,Ross County,Ohio.
    Daniel m. Mary LYNDE Oct 1850. Mary b. ,of Melrose,Middlesex County,Massachusetts. [Group Sheet]

  10. William C. W. RUSSELL Descendancy chart to this point (18.Mary3, 3.Calvin2, 1.Molly1) b. 9 Aug 1828, ,*Providence, Providence, Rhode Island; d. 26 Dec 1854, ,Taunton,Bristol County,Massachusetts.
  11. Emma W. RUSSELL Descendancy chart to this point (18.Mary3, 3.Calvin2, 1.Molly1) b. 24 Jun 1830, ,*Providence, Providence, Rhode Island.
    Emma m. Gordon Westcott PERKINS 2 Jul 1854, ,Taunton,Bristol County,Massachusetts. [Group Sheet]

  12. Albert Gould RUSSELL Descendancy chart to this point (18.Mary3, 3.Calvin2, 1.Molly1) b. 30 Apr 1832, ,*Providence, Providence, Rhode Island; d. 9 Apr 1860, ,Buda,Bureau County,Illinois.
    Albert m. Mary E. IRONS 24 Jun 1857. [Group Sheet]

  13. William W. MARTIN Descendancy chart to this point (20.Elizabeth3, 3.Calvin2, 1.Molly1) b. 30 Mar 1820, ,Providence, Providence, Rhode Island; d. 31 Aug 1821, ,Providence, Providence, Rhode Island.
  14. Mary R. MARTIN Descendancy chart to this point (20.Elizabeth3, 3.Calvin2, 1.Molly1) b. 11 Nov 1821, ,Providence, Providence, Rhode Island.
    Mary m. Alfred HIGGINS 1852. [Group Sheet]

  15. Sarah P. MARTIN Descendancy chart to this point (20.Elizabeth3, 3.Calvin2, 1.Molly1) b. 4 Aug 1823, ,Providence, Providence, Rhode Island.
    Sarah m. James GREENE 1843. [Group Sheet]

  16. Charles B. MARTIN Descendancy chart to this point (20.Elizabeth3, 3.Calvin2, 1.Molly1) b. 27 Mar 1826, ,Providence, Providence, Rhode Island; d. 31 Jul 1828, ,Providence, Providence, Rhode Island.
  17. Charles B. MARTIN Descendancy chart to this point (20.Elizabeth3, 3.Calvin2, 1.Molly1) b. 20 Jul 1828, ,Providence, Providence, Rhode Island; d. 1842.
  18. James William MARTIN Descendancy chart to this point (20.Elizabeth3, 3.Calvin2, 1.Molly1) b. 18 Sep 1831, ,Providence, Providence, Rhode Island.
    James m. Mary Maria D. BORDEN 2 Nov 1851, ,Fall River,Bristol County,Massachusetts. Mary b. ,of Fall River,Bristol County,Massachusetts. [Group Sheet]

  19. ? WALKER Descendancy chart to this point (22.Calvin3, 3.Calvin2, 1.Molly1) b. ,Rock Island,Rock Island County,Illinois; d. INFANT.
  20. Harriet WALKER Descendancy chart to this point (22.Calvin3, 3.Calvin2, 1.Molly1) b. ,Rock Island,Rock Island County,Illinois; d. INFANT.
  21. Elizabeth A. WALKER Descendancy chart to this point (22.Calvin3, 3.Calvin2, 1.Molly1) b. Mar 1834, ,Rock Island,Rock Island County,Illinois.
    Elizabeth m. Julius LEE Julius b. ,of Philadelphia,Philadelphia County,Pennsylvania. [Group Sheet]

  22. Harriet WALKER Descendancy chart to this point (22.Calvin3, 3.Calvin2, 1.Molly1) b. 1838/1839, ,Rock Island,Rock Island County,Illinois.
  23. Lois M. WHITE Descendancy chart to this point (34.Lydia3, 6.Joseph2, 1.Molly1) b. 12 Nov 1830, ,Nelson,Madison County,New York; d. 18 Mar 1833, ,Nelson,Madison County,New York.
  24. Sarah J. WHITE Descendancy chart to this point (34.Lydia3, 6.Joseph2, 1.Molly1) b. 17 Aug 1834, ,Nelson,Madison County,New York.
  25. Jason Judson WHITE Descendancy chart to this point (34.Lydia3, 6.Joseph2, 1.Molly1) b. 19 Oct 1838, ,Nelson,Madison County,New York; d. 22 Nov 1838, ,Nelson,Madison County,New York.
  26. Wells R. B. WHITE Descendancy chart to this point (34.Lydia3, 6.Joseph2, 1.Molly1) b. 5 Jul 1840, ,Nelson,Madison County,New York; d. 10 Nov 1843, ,Nelson,Madison County,New York.
  27. Sarah M. CRANDALL Descendancy chart to this point (35.Lois3, 6.Joseph2, 1.Molly1) b. 28 Jan 1827, ,Fayetteville,Onondaga County,New York.
    Sarah m. Harvey MORSE 4 Oct 1854. Harvey b. Oct 1824. [Group Sheet]

  28. Warren D. CRANDALL Descendancy chart to this point (35.Lois3, 6.Joseph2, 1.Molly1) b. 23 Feb 1831, ,Fayetteville,Onondaga County,New York.
    Warren m. Lydia M. WILBUR 4 Oct 1854. Lydia b. 30 Jun 1833. [Group Sheet]

  29. Eli J. CRANDALL Descendancy chart to this point (35.Lois3, 6.Joseph2, 1.Molly1) b. 15 Sep 1833, ,Fayetteville,Onondaga County,New York.
    Eli m. Polly H. GOODRICH 20 Feb 1856. Polly b. 19 Apr 1838. [Group Sheet]

  30. Josephine Rutha Ardelia WALKER Descendancy chart to this point (39.Horace3, 9.Luther2, 1.Molly1) b. 17 Jan 1836, ,Keene,Essex County,New York.
  31. Eugene Napoleon WALKER Descendancy chart to this point (39.Horace3, 9.Luther2, 1.Molly1) b. 27 Nov 1848, ,Keene,Essex County,New York.
  32. Ellen WILLIAMS Descendancy chart to this point (43.Elizabeth3, 10.Lydia2, 1.Molly1)
    Ellen m. Cornelius VANDERBILT 26 Nov 1856. Cornelius b. ,of New York,Kings County,New York. [Group Sheet]

  33. Elizabeth WILLIAMS Descendancy chart to this point (43.Elizabeth3, 10.Lydia2, 1.Molly1)
  34. Mary WILLIAMS Descendancy chart to this point (43.Elizabeth3, 10.Lydia2, 1.Molly1)
  35. Augusta WILLIAMS Descendancy chart to this point (43.Elizabeth3, 10.Lydia2, 1.Molly1)
  36. Louisa TAINTOR Descendancy chart to this point (45.Adelia3, 10.Lydia2, 1.Molly1) b. 28 Jul 1832.
    Louisa m. Charles KNEELAND May 1854. Charles b. ,of New York,Kings County,New York. [Group Sheet]

  37. Alice TAINTOR Descendancy chart to this point (45.Adelia3, 10.Lydia2, 1.Molly1) b. 29 Dec 1836.
  38. George Whitfield WALKER Descendancy chart to this point (46.John3, 11.George2, 1.Molly1) b. ,Woonsocket,Providence County,Rhode Island; d. INFANT, ,Woonsocket,Providence County,Rhode Island.
  39. Lucy Perry WALKER Descendancy chart to this point (47.Alfred3, 11.George2, 1.Molly1) b. 25 Aug 1826, ,Pawtucket,Providence County,Rhode Island.
  40. William Russell WALKER Descendancy chart to this point (47.Alfred3, 11.George2, 1.Molly1) b. 14 Jul 1830, ,Pawtucket,Providence County,Rhode Island.
    William m. Eliza B. HALL 24 May 1852. Eliza b. Abt 1830, ,Fall River,Bristol County,Massachusetts. [Group Sheet]

  41. Sarah Jane WALKER Descendancy chart to this point (47.Alfred3, 11.George2, 1.Molly1) b. 21 Sep 1835, ,Pawtucket,Providence County,Rhode Island.
  42. Lydia Maria INGRAHAM Descendancy chart to this point (48.Lydia3, 11.George2, 1.Molly1) b. Aug 1823; d. Jan 1824.
  43. Ellen Amelia INGRAHAM Descendancy chart to this point (48.Lydia3, 11.George2, 1.Molly1) b. 1827; d. Aug 1829.
  44. Elizabeth H. WALKER Descendancy chart to this point (54.Dudley3, 12.Bosworth2, 1.Molly1) b. 23 May 1831.
    Elizabeth m. Josiah K. MALLORY 20 Sep 1852. [Group Sheet]

  45. Horatio Nelson WALKER Descendancy chart to this point (54.Dudley3, 12.Bosworth2, 1.Molly1) b. 8 Aug 1833; d. 20 Sep 1853.
  46. George Bosworth WALKER Descendancy chart to this point (54.Dudley3, 12.Bosworth2, 1.Molly1) b. 2 Oct 1835.
  47. Albert WALKER Descendancy chart to this point (54.Dudley3, 12.Bosworth2, 1.Molly1) b. 14 Feb 1839.
  48. Julia WALKER Descendancy chart to this point (54.Dudley3, 12.Bosworth2, 1.Molly1) b. 20 Oct 1842.
  49. Anna Sheldon WALKER Descendancy chart to this point (54.Dudley3, 12.Bosworth2, 1.Molly1) b. 29 May 1844; d. 9 Jan 1845.
  50. Alice WALKER Descendancy chart to this point (54.Dudley3, 12.Bosworth2, 1.Molly1) b. 8 Jul 1851.
  51. Charlotte Frances WALKER Descendancy chart to this point (59.Francis3, 12.Bosworth2, 1.Molly1) b. 1 Sep 1839, ,Central Falls,Providence County,Rhode Island.
  52. Edward Whitfield WALKER Descendancy chart to this point (59.Francis3, 12.Bosworth2, 1.Molly1) b. Oct 1842, ,Central Falls,Providence County,Rhode Island; d. Aug 1848, ,Central Falls,Providence County,Rhode Island.
  53. Esther Jane WALKER Descendancy chart to this point (59.Francis3, 12.Bosworth2, 1.Molly1) b. Feb 1844, ,Central Falls,Providence County,Rhode Island.
  54. Anna Ide WALKER Descendancy chart to this point (59.Francis3, 12.Bosworth2, 1.Molly1) b. 23 Dec 1849, ,Central Falls,Providence County,Rhode Island.
  55. ? WALKER Descendancy chart to this point (59.Francis3, 12.Bosworth2, 1.Molly1) b. ,Central Falls,Providence County,Rhode Island; d. CHILD, ,Central Falls,Providence County,Rhode Island.
  56. Mary Frances WALKER Descendancy chart to this point (60.William3, 12.Bosworth2, 1.Molly1) b. 29 Mar 1852, ,Pawtucket,Providence County,Rhode Island.

  
Email barbarowa@yahoo.com

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