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

Bela Markham BRAINERD
 1793 - 1822

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Bela Markham BRAINERD b. 22 Mar 1793, Whitestown, Oneida, Ny; d. 5 May 1822, Whitestown, Oneida, Ny.
    Bela m. Lydia MORSE 28 Apr 1812. Lydia b. 15 Dec 1792, Whitestown, Oneida, Ny. [Group Sheet]

    Children:
    1. 2. Adaline BRAINERD  Descendancy chart to this point b. 11 Jun 1814, Whitestown, Oneida, Ny; d. 29 Apr 1889, Holland Patent, Oneida, Ny.
    2. 3. Lydia Ann BRAINERD  Descendancy chart to this point b. 12 Mar 1813, Whitestown, Oneida, Ny; d. 23 Oct 1869.
    3. 4. Anna Ormsbee BRAINERD  Descendancy chart to this point b. 13 Sep 1816, Whitestown, Oneida, Ny; d. 28 Dec 1816.
    4. 5. Aurora Amaret BRAINERD  Descendancy chart to this point b. 30 Nov 1817, Whitestown, Oneida, Ny; d. 12 Aug 1822.


Generation: 2
  1. Adaline BRAINERD Descendancy chart to this point (1.Bela1) b. 11 Jun 1814, Whitestown, Oneida, Ny; d. 29 Apr 1889, Holland Patent, Oneida, Ny.
    Adaline m. Walter WOLCOTT 16 Jan 1833. Walter b. 16 Jun 1809, Holland Patent, Oneida, Ny; d. 1 May 1881, Holland Patent, Oneida, Ny. [Group Sheet]

    Children:
    1. 6. Olive Cynthia WOLCOTT  Descendancy chart to this point b. 9 Nov 1833, Holland Patent, Oneida, Ny; d. 25 Nov 1920, Braymer, Caldwell, Mo.
    2. 7. Julius Ormsby WOLCOTT  Descendancy chart to this point b. 10 Jan 1837, Holland Patent, Oneida, Ny; d. 23 Aug 1911.
    3. 8. Henry Bela WOLCOTT  Descendancy chart to this point b. 23 Aug 1846, Holland Patent, Onieda, Ny; d. 20 Dec 1923, Braymer, Caldwell, Mo; bur. Parkview Cem., Schenectady, Schenectady, Ny.

  2. Lydia Ann BRAINERD Descendancy chart to this point (1.Bela1) b. 12 Mar 1813, Whitestown, Oneida, Ny; d. 23 Oct 1869.
  3. Anna Ormsbee BRAINERD Descendancy chart to this point (1.Bela1) b. 13 Sep 1816, Whitestown, Oneida, Ny; d. 28 Dec 1816.
  4. Aurora Amaret BRAINERD Descendancy chart to this point (1.Bela1) b. 30 Nov 1817, Whitestown, Oneida, Ny; d. 12 Aug 1822.

Generation: 3
  1. Olive Cynthia WOLCOTT Descendancy chart to this point (2.Adaline2, 1.Bela1) b. 9 Nov 1833, Holland Patent, Oneida, Ny; d. 25 Nov 1920, Braymer, Caldwell, Mo.
    Olive m. Ashbel WELLS 29 Jan 1856. Ashbel b. 18 Aug 1826, Holland Patent, Oneida, Ny; d. 18 May 1896. [Group Sheet]

  2. Julius Ormsby WOLCOTT Descendancy chart to this point (2.Adaline2, 1.Bela1) b. 10 Jan 1837, Holland Patent, Oneida, Ny; d. 23 Aug 1911.
    Julius m. Sarah C. SHELDON 10 Jan 1861. Sarah b. 7 Dec 1835, Holland Patent, Oneida, Ny; d. 28 Aug 1916. [Group Sheet]

  3. Henry Bela WOLCOTT Descendancy chart to this point (2.Adaline2, 1.Bela1) b. 23 Aug 1846, Holland Patent, Onieda, Ny; d. 20 Dec 1923, Braymer, Caldwell, Mo; bur. Parkview Cem., Schenectady, Schenectady, Ny.
    Henry m. Emma Rosilla PIERCE 8 Dec 1869, Holland Patent, Oneida, Ny. Emma b. 13 Oct 1847, Holland Patent, Onieda, Ny; d. 28 Jul 1917, Braymer, Caldwell, Mo; bur. Parkview Cem., Schenectady, Schenectady, Ny. [Group Sheet]

    Children:
    1. 9. Walter Joseph WOLCOTT  Descendancy chart to this point b. 4 Mar 1873, Holland Patent, Onieda, Ny; d. 23 Mar 1876, Holland Patent, Oneida, Ny.
    2. 10. Alberta WOLCOTT  Descendancy chart to this point b. 18 Oct 1870, Holland Patent, Onieda, Ny; d. 4 Apr 1941, Schenectady, Schenectady, Ny; bur. Esperance, Schoharie, Ny.
    3. 11. Corydon Henry WOLCOTT  Descendancy chart to this point b. 22 Feb 1880, Holland Patent, Onieda, Ny; d. 6 May 1961, Schenectady, Schenectady, Ny; bur. Schenectady, Schenectady, Ny.


Generation: 4
  1. Walter Joseph WOLCOTT Descendancy chart to this point (8.Henry3, 2.Adaline2, 1.Bela1) b. 4 Mar 1873, Holland Patent, Onieda, Ny; d. 23 Mar 1876, Holland Patent, Oneida, Ny.
  2. Alberta WOLCOTT Descendancy chart to this point (8.Henry3, 2.Adaline2, 1.Bela1) b. 18 Oct 1870, Holland Patent, Onieda, Ny; d. 4 Apr 1941, Schenectady, Schenectady, Ny; bur. Esperance, Schoharie, Ny.
    Alberta m. John YOUNG 4 Dec 1888. John b. 27 Mar 1869, ; d. 6 Jun 1903; bur. Esperance, Schoharie, Ny. [Group Sheet]

    Children:
    1. 12. Infant YOUNG  Descendancy chart to this point b. May 1896, ; d. May 1896.
    2. 13. Infant YOUNG  Descendancy chart to this point b. 24 Dec 1893, ; d. 26 Dec 1893.
    3. 14. Walter Henry YOUNG  Descendancy chart to this point b. 6 Mar 1891, ; d. 16 Feb 1892.
    4. 15. Emma Lemoine YOUNG  Descendancy chart to this point b. 14 Jan 1898, ; d. 26 Jun 1955; bur. Esperance, Schoharie, Ny.

  3. Corydon Henry WOLCOTT Descendancy chart to this point (8.Henry3, 2.Adaline2, 1.Bela1) b. 22 Feb 1880, Holland Patent, Onieda, Ny; d. 6 May 1961, Schenectady, Schenectady, Ny; bur. Schenectady, Schenectady, Ny.
    Corydon m. Florence Anita YOUNG 7 Sep 1904, Cobleskill, Schoharie, Ny. Florence b. 21 Sep 1879, Canajoharie, Montgomery, Ny; d. 27 Aug 1979, Schenectady, Schenectady, Ny; bur. 30 Aug 1979, Schenectady, Schenectady, Ny. [Group Sheet]

    Children:
    1. 16. Laura Alberta WOLCOTT  Descendancy chart to this point b. 31 Aug 1907, Schenectady, Schenectady, Ny; d. 5 Nov 1988, Newport Beach, Orange, Ca; bur. 8 Nov 1988, Corona Del Mar, Orange, Ca.


  
Email barbarowa@yahoo.com

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