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

Ebenezer CARPENTER
 1708 -

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Ebenezer CARPENTER b. 21 Jul 1708.

    Notes:
    REFN: SS # Date:

    Ebenezer m. Susannah PERRIN 29 Jan 1731/1732, Rehoboth, Bristol County, Massachusetts. Susannah b. 18 Aug 1709, Attleboro, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 2. Lydia CARPENTER  Descendancy chart to this point b. 10 Jun 1733.
    2. 3. Judith CARPENTER  Descendancy chart to this point b. 11 Dec 1735.
    3. 4. Molly CARPENTER  Descendancy chart to this point b. 5 Feb 1735/1736.
    4. 5. James CARPENTER  Descendancy chart to this point b. 16 Feb 1738/1739, Rehoboth, Bristol County, Massachusetts; d. 4 Nov 1829, Brattleboro, Windham County, VT.
    5. 6. Jemima CARPENTER  Descendancy chart to this point b. 15 Jul 1741.
    6. 7. Abner CARPENTER  Descendancy chart to this point b. 15 Jun 1744.
    7. 8. Benjamin CARPENTER  Descendancy chart to this point b. 8 Apr 1747.
    8. 9. David CARPENTER  Descendancy chart to this point b. 12 Mar 1747/1748.
    9. 10. Joanna CARPENTER  Descendancy chart to this point b. 11 Mar 1750/1751.
    10. 11. Huldah CARPENTER  Descendancy chart to this point b. 28 Feb 1753.


Generation: 2
  1. Lydia CARPENTER Descendancy chart to this point (1.Ebenezer1) b. 10 Jun 1733.
  2. Judith CARPENTER Descendancy chart to this point (1.Ebenezer1) b. 11 Dec 1735.
  3. Molly CARPENTER Descendancy chart to this point (1.Ebenezer1) b. 5 Feb 1735/1736.
  4. James CARPENTER Descendancy chart to this point (1.Ebenezer1) b. 16 Feb 1738/1739, Rehoboth, Bristol County, Massachusetts; d. 4 Nov 1829, Brattleboro, Windham County, VT.
    James m. Bethia HYDE 3 Sep 1767, Rehoboth, Bristol County, Massachusetts. Bethia b. 1 Jul 1749, Rehoboth, Bristol County, Massachusetts; d. 3 Apr 1813, Brattleboro, Windham County, VT. [Group Sheet]

    Children:
    1. 12. Elijah CARPENTER  Descendancy chart to this point d. May have died at birth 5.
    2. 13. Simeon CARPENTER  Descendancy chart to this point
    3. 14. Hannah CARPENTER  Descendancy chart to this point
    4. 15. Abner CARPENTER  Descendancy chart to this point d. PA.
    5. 16. Ebenezer CARPENTER  Descendancy chart to this point
    6. 17. Josiah CARPENTER  Descendancy chart to this point b. 17 Jan 1768, Rehoboth, Bristol County, Massachusetts; d. 5 Nov 1823, Strongsville, Cuyahoga, Ohio; bur. Strongsville Cemetery, Strongsville, Cuyahoga, Ohio.
    7. 18. Lucy CARPENTER  Descendancy chart to this point b. 1 Jul 1769, Rehoboth, Bristol County, Massachusetts; d. 3 Aug 1835, Rehoboth, Bristol County, Massachusetts.
    8. 19. Chloe CARPENTER  Descendancy chart to this point b. 16 Aug 1770, Rehoboth, Bristol County, Massachusetts.
    9. 20. Caleb CARPENTER  Descendancy chart to this point b. 29 Oct 1771, Rehoboth, Bristol County, Massachusetts.
    10. 21. Rhoda CARPENTER  Descendancy chart to this point b. 6 Aug 1773; d. 20 Jun 1862.
    11. 22. David CARPENTER  Descendancy chart to this point b. 13 Sep 1775, Rehoboth, Bristol County, Massachusetts.
    12. 23. Betsey CARPENTER  Descendancy chart to this point b. 16 Apr 1777, Rehoboth, Bristol County, Massachusetts.

  5. Jemima CARPENTER Descendancy chart to this point (1.Ebenezer1) b. 15 Jul 1741.
  6. Abner CARPENTER Descendancy chart to this point (1.Ebenezer1) b. 15 Jun 1744.
  7. Benjamin CARPENTER Descendancy chart to this point (1.Ebenezer1) b. 8 Apr 1747.
  8. David CARPENTER Descendancy chart to this point (1.Ebenezer1) b. 12 Mar 1747/1748.
  9. Joanna CARPENTER Descendancy chart to this point (1.Ebenezer1) b. 11 Mar 1750/1751.
  10. Huldah CARPENTER Descendancy chart to this point (1.Ebenezer1) b. 28 Feb 1753.

Generation: 3
  1. Elijah CARPENTER Descendancy chart to this point (5.James2, 1.Ebenezer1) d. May have died at birth 5.

    Notes:
    REFN: SS #1920 5

    Elijah m. Sally WILLIAMS [Group Sheet]

  2. Simeon CARPENTER Descendancy chart to this point (5.James2, 1.Ebenezer1)
  3. Hannah CARPENTER Descendancy chart to this point (5.James2, 1.Ebenezer1)
    Hannah m. Isaac BURROWS [Group Sheet]

    Children:
    1. 24. Piny BURROWS  Descendancy chart to this point
    2. 25. Nancy BURROWS  Descendancy chart to this point
    3. 26. William Henry BURROWS  Descendancy chart to this point
    4. 27. Lorenzo BURROWS  Descendancy chart to this point
    5. 28. Miranda BURROWS  Descendancy chart to this point
    6. 29. Hannah BURROWS  Descendancy chart to this point

  4. Abner CARPENTER Descendancy chart to this point (5.James2, 1.Ebenezer1) d. PA.
    Abner m. Widow [Group Sheet]

    Abner m. Hannah HOWES [Group Sheet]

  5. Ebenezer CARPENTER Descendancy chart to this point (5.James2, 1.Ebenezer1)
    Ebenezer m. Sally BARTLETT [Group Sheet]

  6. Josiah CARPENTER Descendancy chart to this point (5.James2, 1.Ebenezer1) b. 17 Jan 1768, Rehoboth, Bristol County, Massachusetts; d. 5 Nov 1823, Strongsville, Cuyahoga, Ohio; bur. Strongsville Cemetery, Strongsville, Cuyahoga, Ohio.

    Notes:
    REFN: SS ##1912 5

    Josiah m. Lois BULLOCK 25 Nov 1790, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

  7. Lucy CARPENTER Descendancy chart to this point (5.James2, 1.Ebenezer1) b. 1 Jul 1769, Rehoboth, Bristol County, Massachusetts; d. 3 Aug 1835, Rehoboth, Bristol County, Massachusetts.
    Lucy m. Abel BLISS 7 Feb 1788, Rehoboth, Bristol County, Massachusetts. Abel b. 22 Dec 1763, Rehoboth, Bristol County, Massachusetts; d. 13 Nov 1843, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 30. Alfred BLISS  Descendancy chart to this point
    2. 31. Hannah BLISS  Descendancy chart to this point
    3. 32. Lucy BLISS  Descendancy chart to this point
    4. 33. Betsey BLISS  Descendancy chart to this point
    5. 34. Caleb BLISS  Descendancy chart to this point
    6. 35. Sally BLISS  Descendancy chart to this point
    7. 36. Horace BLISS  Descendancy chart to this point
    8. 37. Abel BLISS  Descendancy chart to this point
    9. 38. Daniel BLISS  Descendancy chart to this point
    10. 39. Huldah BLISS  Descendancy chart to this point

  8. Chloe CARPENTER Descendancy chart to this point (5.James2, 1.Ebenezer1) b. 16 Aug 1770, Rehoboth, Bristol County, Massachusetts.

    Notes:
    REFN: SS ##1914 5

    Chloe m. Josiah CARPENTER [Group Sheet]

  9. Caleb CARPENTER Descendancy chart to this point (5.James2, 1.Ebenezer1) b. 29 Oct 1771, Rehoboth, Bristol County, Massachusetts.
  10. Rhoda CARPENTER Descendancy chart to this point (5.James2, 1.Ebenezer1) b. 6 Aug 1773; d. 20 Jun 1862.

    Notes:
    REFN: SS # Date:

    Rhoda m. Samuel CARPENTER, Rev. 9 Feb 1797, Attleboro, Bristol County, Massachusetts 5. Samuel b. 21 Jun 1775, Attleboro, Bristol County, Massachusetts; d. 21 May 1861, Sebewa Twp., Ionia County, Michigan 5. [Group Sheet]

    Children:
    1. 40. Leonard CARPENTER  Descendancy chart to this point b. 15 Nov 1797, Attleboro, Bristol County, Massachusetts; d. 20 Jun 1862, ? 5.
    2. 41. Stephen Lane CARPENTER  Descendancy chart to this point b. 7 Apr 1799, Attleboro, Bristol County, Massachusetts; d. Utica, Oneida County, NY 5.
    3. 42. Samuel Darius CARPENTER  Descendancy chart to this point b. 20 Dec 1800, Attleboro, Bristol County, Massachusetts; d. 16 May 1854, WI.
    4. 43. John Wesley CARPENTER  Descendancy chart to this point b. 11 Mar 1803, Attleboro, Bristol County, Massachusetts.
    5. 44. Thornton CARPENTER  Descendancy chart to this point b. 29 Apr 1804, Attleboro, Bristol County, Massachusetts.
    6. 45. Phinius Thomas CARPENTER  Descendancy chart to this point b. 18 Feb 1805, Brattleboro, Windham County, VT; d. 4 Jun 1818, Brattleboro, Windham County, VT At Age Of 13yrs. 4m 14d; bur. Eunic Creskill Cemetery, Brattleboro, Windham County, VT.
    7. 46. Rhoda CARPENTER  Descendancy chart to this point b. 12 Feb 1808, Rowe, Franklin County, Massachusetts.
    8. 47. Cyril CARPENTER  Descendancy chart to this point b. 26 Jan 1810, Rowe, Franklin County, Massachusetts; d. 13 Jan 1873, Sebewa Twp., Ionia County, Michigan; bur. 13 Feb 1873, Sebewa Cemetery, Sebewa Twp., Ionia County, Michigan.
    9. 48. James Creighton CARPENTER  Descendancy chart to this point b. 27 Feb 1813, Staten Island, Richmond County, NY; d. 22 Nov 1890; bur. Fields Cemetery, North Ridgeville, Lorain County, Ohio.
    10. 49. Jonah Hill CARPENTER  Descendancy chart to this point b. 14 Feb 1817, Rowe, Franklin County, Massachusetts; d. 19 Apr 1911, Pittsford, Hillsdale County, Michigan.
    11. 50. Elkannah Lane CARPENTER  Descendancy chart to this point b. 20 May 1819, Rowe, Franklin County, Massachusetts; d. 23 Apr 1908, Sebewa Twp., Ionia County, Michigan; bur. Sebewa Cemetery, Sebewa Twp., Ionia County, Michigan.

  11. David CARPENTER Descendancy chart to this point (5.James2, 1.Ebenezer1) b. 13 Sep 1775, Rehoboth, Bristol County, Massachusetts.

    Notes:
    REFN: SS #1918

    David m. Lydia KENT [Group Sheet]

  12. Betsey CARPENTER Descendancy chart to this point (5.James2, 1.Ebenezer1) b. 16 Apr 1777, Rehoboth, Bristol County, Massachusetts.
    Betsey m. Apollos CARPENTER Apollos b. 16 Apr 1777; d. 15 Apr 1826. [Group Sheet]


Generation: 4
  1. Piny BURROWS Descendancy chart to this point (14.Hannah3, 5.James2, 1.Ebenezer1)
    Piny m. UNKNOWN [Group Sheet]

    Children:
    1. 51. Charles  Descendancy chart to this point

  2. Nancy BURROWS Descendancy chart to this point (14.Hannah3, 5.James2, 1.Ebenezer1)
    Nancy m. ??? HARDING [Group Sheet]

  3. William Henry BURROWS Descendancy chart to this point (14.Hannah3, 5.James2, 1.Ebenezer1)
  4. Lorenzo BURROWS Descendancy chart to this point (14.Hannah3, 5.James2, 1.Ebenezer1)
    Lorenzo m. ??? CHASE [Group Sheet]

  5. Miranda BURROWS Descendancy chart to this point (14.Hannah3, 5.James2, 1.Ebenezer1)
  6. Hannah BURROWS Descendancy chart to this point (14.Hannah3, 5.James2, 1.Ebenezer1)
  7. Alfred BLISS Descendancy chart to this point (18.Lucy3, 5.James2, 1.Ebenezer1)
  8. Hannah BLISS Descendancy chart to this point (18.Lucy3, 5.James2, 1.Ebenezer1)
  9. Lucy BLISS Descendancy chart to this point (18.Lucy3, 5.James2, 1.Ebenezer1)
  10. Betsey BLISS Descendancy chart to this point (18.Lucy3, 5.James2, 1.Ebenezer1)
  11. Caleb BLISS Descendancy chart to this point (18.Lucy3, 5.James2, 1.Ebenezer1)
  12. Sally BLISS Descendancy chart to this point (18.Lucy3, 5.James2, 1.Ebenezer1)
  13. Horace BLISS Descendancy chart to this point (18.Lucy3, 5.James2, 1.Ebenezer1)
  14. Abel BLISS Descendancy chart to this point (18.Lucy3, 5.James2, 1.Ebenezer1)
    Abel m. Chloe CARPENTER [Group Sheet]

  15. Daniel BLISS Descendancy chart to this point (18.Lucy3, 5.James2, 1.Ebenezer1)
  16. Huldah BLISS Descendancy chart to this point (18.Lucy3, 5.James2, 1.Ebenezer1)
  17. Leonard CARPENTER Descendancy chart to this point (21.Rhoda3, 5.James2, 1.Ebenezer1) b. 15 Nov 1797, Attleboro, Bristol County, Massachusetts; d. 20 Jun 1862, ? 5.

    Notes:
    REFN: SS #371.507

  18. Stephen Lane CARPENTER Descendancy chart to this point (21.Rhoda3, 5.James2, 1.Ebenezer1) b. 7 Apr 1799, Attleboro, Bristol County, Massachusetts; d. Utica, Oneida County, NY 5.

    Notes:
    REFN: SS #371.507

  19. Samuel Darius CARPENTER Descendancy chart to this point (21.Rhoda3, 5.James2, 1.Ebenezer1) b. 20 Dec 1800, Attleboro, Bristol County, Massachusetts; d. 16 May 1854, WI.

    Notes:
    REFN: SS #371.507

    Samuel m. Bela [Group Sheet]

    Children:
    1. 52. John CARPENTER  Descendancy chart to this point b. 1824.
    2. 53. Frances CARPENTER  Descendancy chart to this point b. 1833.

  20. John Wesley CARPENTER Descendancy chart to this point (21.Rhoda3, 5.James2, 1.Ebenezer1) b. 11 Mar 1803, Attleboro, Bristol County, Massachusetts.

    Notes:
    REFN: SS #371.507

    John m. Mary 5 EDWARD [Group Sheet]

    Children:
    1. 54. George CARPENTER  Descendancy chart to this point
    2. 55. Rhoda CARPENTER  Descendancy chart to this point
    3. 56. Esther CARPENTER  Descendancy chart to this point
    4. 57. Myron CARPENTER  Descendancy chart to this point

  21. Thornton CARPENTER Descendancy chart to this point (21.Rhoda3, 5.James2, 1.Ebenezer1) b. 29 Apr 1804, Attleboro, Bristol County, Massachusetts.

    Notes:
    REFN: SS #371.507

  22. Phinius Thomas CARPENTER Descendancy chart to this point (21.Rhoda3, 5.James2, 1.Ebenezer1) b. 18 Feb 1805, Brattleboro, Windham County, VT; d. 4 Jun 1818, Brattleboro, Windham County, VT At Age Of 13yrs. 4m 14d; bur. Eunic Creskill Cemetery, Brattleboro, Windham County, VT.

    Notes:
    REFN: SS # Date:

  23. Rhoda CARPENTER Descendancy chart to this point (21.Rhoda3, 5.James2, 1.Ebenezer1) b. 12 Feb 1808, Rowe, Franklin County, Massachusetts.

    Notes:
    REFN: SS # Date:

    Rhoda m. [Group Sheet]

    Children:
    1. 58. Charles  Descendancy chart to this point
    2. 59. James  Descendancy chart to this point
    3. 60. Isaac  Descendancy chart to this point
    4. 61. Brunson  Descendancy chart to this point
    5. 62. Lyon  Descendancy chart to this point

  24. Cyril CARPENTER Descendancy chart to this point (21.Rhoda3, 5.James2, 1.Ebenezer1) b. 26 Jan 1810, Rowe, Franklin County, Massachusetts; d. 13 Jan 1873, Sebewa Twp., Ionia County, Michigan; bur. 13 Feb 1873, Sebewa Cemetery, Sebewa Twp., Ionia County, Michigan.

    Notes:
    REFN: SS # Date:

    Cyril m. Charlotte CHURCH 2 Jan 1835, Brunswick, Medina County, Ohio 5. Charlotte b. 1816; d. 1881, Sebewa Twp., Ionia County, Michigan; bur. 1887, Sebewa Cemetery, Sebewa Twp., Ionia County, Michigan 5. [Group Sheet]

    Children:
    1. 63. Edna CARPENTER  Descendancy chart to this point d. Died In Infancy.
    2. 64. Henry CARPENTER, Dr.  Descendancy chart to this point b. 28 Mar 1836, Brunswick, Medina County, Ohio; d. 14 Sep 1918, Howard City, Montcalm County, Michigan.
    3. 65. Lucy Lane CARPENTER  Descendancy chart to this point b. 10 Aug 1838, Brunswick, Medina County, Ohio; d. 19 Apr 1907.
    4. 66. Frances YAGER  Descendancy chart to this point b. 1841, Brunswick, Medina County, Ohio; d. 11 Apr 1870, Died Giving Birth To Her First.
    5. 67. Phoebe YAGER  Descendancy chart to this point b. 1846; d. 1899.

  25. James Creighton CARPENTER Descendancy chart to this point (21.Rhoda3, 5.James2, 1.Ebenezer1) b. 27 Feb 1813, Staten Island, Richmond County, NY; d. 22 Nov 1890; bur. Fields Cemetery, North Ridgeville, Lorain County, Ohio.

    Notes:
    REFN: SS #371.507

    James m. Phebe Louisa Fuller PHELAN 2 Apr 1857, North Eaton, Lorain County, Ohio. Phebe b. 1 Jan 1821, Fabius, Onondaga County, NY; d. 27 Feb 1884, North Eaton, Lorain County, Ohio; bur. Fields Cemetery, North Ridgeville, Lorain County, Ohio. [Group Sheet]

    Children:
    1. 68. Charles CARPENTER  Descendancy chart to this point b. Sep 1851, North Eaton, Lorain County, Ohio; d. 1929, Grand Ledge, Eaton County, Michigan.
    2. 69. Eugenia CARPENTER  Descendancy chart to this point b. 22 May 1855, North Eaton, Lorain County, Ohio; d. 3 Jan 1940, Avon, Lorrain County, Ohio; bur. Elmwood Cemetery, Avon, Lorrain County, Ohio.
    3. 70. John Wallace CARPENTER  Descendancy chart to this point b. 23 Jun 1857, North Eaton, Lorain County, Ohio.
    4. 71. Nellie CARPENTER  Descendancy chart to this point b. 1 Oct 1859, North Eaton, Lorain County, Ohio; d. 29 May 1916, Carlisle, Lorain County, Ohio; bur. Fields Cemetery on old Rt. 10, North Ridgeville, Lorain Coun.
    5. 72. Ellsworth C. CARPENTER  Descendancy chart to this point b. 5 Feb 1863, North Eaton, Lorain County, Ohio; d. 21 Jun 1943, Elyria, Lorain, Ohio; bur. Fields Cemetery on old Rt. 10, North Ridgeville, Lorain Coun.
    6. 73. Elmore CARPENTER  Descendancy chart to this point b. 5 Feb 1863, North Eaton, Lorain County, Ohio; d. 5 Aug 1863, North Eaton, Lorain County, Ohio.
    7. 74. Jasper CARPENTER  Descendancy chart to this point b. 1 Jan 1867, Elyria, Lorain, Ohio; d. 22 Mar 1948; bur. New Harrisburg Presbyterian Cemetery, New Harrisburg, Carrol.

    James m. Mary Polly BIGELOW 31 Jul 1831, Lyons, Wayne County, NY. Mary b. 18 Sep 1812, Phelps, Ontario County, NY; d. 1 May 1860, North Eaton, Lorain County, Ohio; bur. Fields Cemetery, North Ridgeville, Lorain County, Ohio. [Group Sheet]

    Children:
    1. 75. Isaac Jerome CARPENTER  Descendancy chart to this point b. 8 Mar 1833, Phelps, Ontario County, NY; d. 30 Jan 1915, Elyria, Lorain County, Ohio.
    2. 76. Sanford Monroe CARPENTER  Descendancy chart to this point b. 20 Dec 1839, Phelps, Ontario County, NY; d. 9 Nov 1922, Son's Williams' home in Chardon, Lake County, Ohio.
    3. 77. Emily Jane CARPENTER  Descendancy chart to this point b. 20 Dec 1839, Phelps, Ontario County, NY; d. 1873, Ridgeville Corners, Henry County, Ohio; bur. Locust Grove Cemetery, Ridgeville Corners, Henry County, Ohio.
    4. 78. James Jefferson CARPENTER  Descendancy chart to this point b. 5 Jun 1844, Phelps, Ontario County, NY; d. 15 Dec 1914, Byron Center, Kent County, Michigan; bur. Dec 1915, Winchester Cemetery in Byron Center, Kent County, Michigan.
    5. 79. Darius W. CARPENTER  Descendancy chart to this point b. 14 Jun 1847, North Eaton, Lorain County, Ohio; d. 4 Jul 1929, North Eaton, Lorain County, Ohio; bur. Fields Cemetery, North Ridgeville, Lorain County, Ohio.

  26. Jonah Hill CARPENTER Descendancy chart to this point (21.Rhoda3, 5.James2, 1.Ebenezer1) b. 14 Feb 1817, Rowe, Franklin County, Massachusetts; d. 19 Apr 1911, Pittsford, Hillsdale County, Michigan.

    Notes:
    REFN: SS #371.507

    Jonah m. Louisa LAWRENCE 23 Oct 1839, Brunswick, Medina County, Ohio. [Group Sheet]

    Children:
    1. 80. Ellen D. CARPENTER  Descendancy chart to this point b. 23 Jan 1844, Chili, (South Of Rochester) Monroe County, NY; d. 16 Dec 1902.
    2. 81. Jane CARPENTER  Descendancy chart to this point b. Abt. 1848.
    3. 82. Mary Louise CARPENTER  Descendancy chart to this point b. 8 May 1852; d. 19 Feb 1917; bur. Sebewa Cemetery, Sebewa Twp., Ionia County, Michigan.

  27. Elkannah Lane CARPENTER Descendancy chart to this point (21.Rhoda3, 5.James2, 1.Ebenezer1) b. 20 May 1819, Rowe, Franklin County, Massachusetts; d. 23 Apr 1908, Sebewa Twp., Ionia County, Michigan; bur. Sebewa Cemetery, Sebewa Twp., Ionia County, Michigan.

    Notes:
    REFN: ABC 371.507

    Elkannah m. Emily Caroline MEECHUM 1 Mar 1840, Brunswick, Medina County, Ohio. Emily b. Abt. 1822, NY; d. 20 Jan 1884, Sebewa Twp., Ionia County, Michigan; bur. Sebewa Cemetery, Sebewa Twp., Ionia County, Michigan. [Group Sheet]

    Children:
    1. 83. Sarah P. CARPENTER  Descendancy chart to this point b. Abt. 1843, Ohio; bur. Fuller Cemetery, Carlton, Barry County. Michigan.
    2. 84. Mary E. CARPENTER  Descendancy chart to this point b. Abt. 1844, Ohio.
    3. 85. Rhoda R. CARPENTER  Descendancy chart to this point b. Abt. 1847, Ohio; d. May 1882, Lake Odessa, Ionia County, Michigan.
    4. 86. Norman Meachum CARPENTER  Descendancy chart to this point b. Abt. 1850, Michigan; d. 23 May 1882.
    5. 87. Phebe Ann CARPENTER  Descendancy chart to this point b. 22 May 1852, Sebewa Twp., Ionia County, Michigan; d. 29 Jun 1913, Sunfield, Eaton County, Michigan; bur. Sebewa Cemetery, Sebewa Twp., Ionia County, Michigan.
    6. 88. Samuel Wesley CARPENTER  Descendancy chart to this point b. Abt. 1855, Michigan.
    7. 89. Henry T. CARPENTER  Descendancy chart to this point b. Abt. 1858, Michigan; d. Bef. 1893.


  
Email barbarowa@yahoo.com

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