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

Leah (UNKNOWN)
 1739 - 1764

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Leah (UNKNOWN) b. 1739, Connecticut; d. 11 Jul 1764, Springport, Cayuga County, New York; bur. Jul 1764, Springport, Cayuga County, New York.

    Notes:
    Genealogical Study of the Family of Josiah Fisher Wilson Sanborn & Alberteen Adelaide Eaton"
    Compiled by Helen (Burgess) Lindhorst
    privately published, 1978 revised 1993

    Leah m. Nathan Henry SPICER 1756, New London County, Connecticut. Nathan (son of Jabez SPICER, , 7 and Margaret PARKE, , 7) b. 10 Sep 1735, Pomfret, Windham County, Connecticut; d. 27 Jul 1811, Fort Ann, Washington County, New York; bur. 1811, Fort Ann, Washington County, New York. [Group Sheet]

    Children:
    1. 2. Nathan Henry SPICER, II  Descendancy chart to this point b. 29 Nov 1756, Norwich, New London County, Connecticut; d. 1 Jan 1845, Springport, Cayuga, New York; bur. Jan 1845, Troy, Rensselaer, New York. Oakwood lies within the boundaries of Lansingburgh, New York but was annexed by Troy.
    2. 3. George SPICER  Descendancy chart to this point b. 1757, Norwich, New London County, Connecticut; d. 1840, near Pontiac, Huron County, Ohio; bur. 1840, Ohio.
    3. 4. Ebenezer SPICER  Descendancy chart to this point b. 1759, Norwich, New London County, Connecticut; d. 1813, Sussex Vale, New Brunswick, Canada; bur. 1813, New Brunswick, Canada.
    4. 5. Jeremiah SPICER  Descendancy chart to this point b. 28 Aug 1761, Cayuga County, New York; d. 14 Aug 1825, Granville, Washington County, New York; bur. Aug 1825, New York.


Generation: 2
  1. Nathan Henry SPICER, II Descendancy chart to this point (1.Leah1) b. 29 Nov 1756, Norwich, New London County, Connecticut; d. 1 Jan 1845, Springport, Cayuga, New York; bur. Jan 1845, Troy, Rensselaer, New York. Oakwood lies within the boundaries of Lansingburgh, New York but was annexed by Troy.

    Notes:
    Nathan's marriage to Sarah Clarke is listed in the New London Marriages to 1800; Record commencing Oct. 12, 1769, containing the persons married by Rev. Ephraim Woodbridge; "Nathan Spicer of Norwich & Sarah Clark, Jan. 17, 1775"

    "The first Congregational Church was organized at Gloucester, Mass., in 1642, removing from thence in 1650 to New London. Consequently we would here correct the mistake made in the Preface of the First Book "Early Connecticut Marriages" and number this as the 10th instead of the 13th Congregational Church organization of the state."

    xxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxxx

    Nathan served in the same company with his younger brother Michael.
    "...from Schoharie Creek they marched on to Johnstown, New York, stayed there some considerable time...here Captain Penn joined the regualr troops....[Nathan & Michael's company] was sent to Herkimer house which was built of brick and was fortified...[It was here they] joined Captain Simeon Newell's company...[They] marched from Herkimer up the Mohawk River to Fort Herkimer on the German Flats..."

    [Spicer Family File.FTW]

    " New York in the Revolution as Colony and State
    Heading: The Line and the Levies (Not Identified)
    Sub-Heading; The following men (according to the certificates of the muster-master) served either in the Line or the Levies, having been hired by the several classes under the Land Bounty Rights; but there is nothing to indicate which regiment of the Lines or the Levies they served.
    Rank: Enlisted Men
    Name: Nathan Spicer II "
    Nathan Spicer served in the American Revolutionary War as did his father, Nathan Spicer I, his grandfather, Jabez Spicer and his uncle William Spicer and cousin John Spicer (son of Edward Spicer.)

    His name appears on assignment of land bounty rights by members of a class in Col. William B. Whiting's regiment. Office of State, Albany, NY. He served also under Col. Fred. Wesenfels, Major Elias Van Bershreten (New York Men of Revolution), MajorElias Van Bershreten (New York Men of Revolution)

    Source [1];
    Descendants of Peter Spicer
    Compiled by Susan Meeche 1911

    Source [2]: Descendants of Nathan Spicer [1735 - 1811]
    Compile by Jean B. Grube 1979

    Nathan m. Sarah CLARK 17 Jan 1775, The 10th Congregational Church, New London County, Connecticut. [Group Sheet]

    Nathan m. Catherine FILKINS 29 Feb 1784, Reformed Dutch Church, Kinderhook, Columbia County, New York. Catherine b. 5 Jan 1764, Poughkeepsie, Dutchess County, New York; d. Aug 1867, Esopus, Ulster, New York; bur. Aug 1867, Esopus, Ulster, New York. [Group Sheet]

    Children:
    1. 6. Jeremiah SPICER  Descendancy chart to this point b. Sep 1784, Springport, Cayuga County, New York; d. Michigan; bur. Michigan.
    2. 7. Asa E. SPICER  Descendancy chart to this point b. 26 May 1785, Springport, Cayuga County, New York; d. 24 Jan 1871, Marcellon, Columbia County, Wisconsin; bur. Jan 1871, Marcellon, Columbia County, Wisconsin.
    3. 8. Nathan Henry SPICER, III  Descendancy chart to this point b. 3 Apr 1786, Utica, Oneida County, New York; d. 16 May 1873, Cedar Rapids, Iowa; bur. 1873, Iowa.
    4. 9. Ellen SPICER  Descendancy chart to this point b. 3 Sep 1789, Nassau, Rensselaer County, New York; d. New York from Cholera; bur. New York.
    5. 10. William SPICER  Descendancy chart to this point b. 6 Jul 1801, Amenia, Dutchess County, New York; d. 18 May 1856, Vicksburg, Kalamazoo County, Michigan; bur. 1856, Vicksburg, Kalamazoo County, Michigan.
    6. 11. Catherine SPICER  Descendancy chart to this point b. 1803, Amenia, Dutchess County, New York.
    7. 12. Clara SPICER  Descendancy chart to this point b. 1805, Amenia, Dutchess County, New York.

  2. George SPICER Descendancy chart to this point (1.Leah1) b. 1757, Norwich, New London County, Connecticut; d. 1840, near Pontiac, Huron County, Ohio; bur. 1840, Ohio.
    George m. Elizabeth GAMBLE Bef 1800. Elizabeth b. 1775, Amenia, Dutchess County, New York. [Group Sheet]

    Children:
    1. 13. Benjamin SPICER  Descendancy chart to this point b. 1800, Fort Ann, Washington County, New York; d. Abt 1863.
    2. 14. Isaac Gamble SPICER  Descendancy chart to this point b. 2 May 1809, Fort Ann, Washington County, New York; d. 8 Mar 1887, Watertown, Codington County, South Dakota; bur. 1887, South Dakota.
    3. 15. Elizabeth [Betsy] SPICER  Descendancy chart to this point b. 1812, Fort Ann, Washington County, New York; d. Farmington, Ontario County, New York; bur. New York.

  3. Ebenezer SPICER Descendancy chart to this point (1.Leah1) b. 1759, Norwich, New London County, Connecticut; d. 1813, Sussex Vale, New Brunswick, Canada; bur. 1813, New Brunswick, Canada.
    Ebenezer m. (Mary) Ann FAIRCHILD New London County, Connecticut. (Mary) b. 1758; d. 1840, Sussex Vale, New Brunswick, Canada; bur. 1840, New Brunswick, Canada. [Group Sheet]

    Children:
    1. 16. Sarah Ann SPICER  Descendancy chart to this point b. New London County, Connecticut.
    2. 17. Mary SPICER  Descendancy chart to this point

  4. Jeremiah SPICER Descendancy chart to this point (1.Leah1) b. 28 Aug 1761, Cayuga County, New York; d. 14 Aug 1825, Granville, Washington County, New York; bur. Aug 1825, New York.

    Notes:
    Jeemiah was first engaged to woman named Phebe Newman who died while preparing for the impending nuptials. It is apparent that Jeremiah was deeply in love with young Phebe and must have been devistated upon her untimely death. As a memorial to Phebe Newman, Jeremiah named his 2nd daughter Phebe, a son Numan, and gave to all his other sons the last syllable of her name; Lyman, Orman, Daman, and Beaman.

    Jeremiah m. Rhoda BROWNELL 28 Oct 1784, New York. Rhoda b. 21 Aug 1767; d. 10 Oct 1823, Freetown, Cortland County, New York; bur. Oct 1823, New York. [Group Sheet]

    Children:
    1. 18. Sally SPICER  Descendancy chart to this point b. 18 Sep 1786, New York.
    2. 19. Phebe SPICER  Descendancy chart to this point b. 6 Sep 1788, New York; d. 4 Mar 1876, North Granville, Washington County, New York; bur. 1876, New York.
    3. 20. Betsey SPICER  Descendancy chart to this point b. 31 Aug 1790, Granville, Washington County, New York; d. 26 Mar 1881, Freetown, Cortland County, New York [probably]; bur. 1881, New York.
    4. 21. Numan SPICER  Descendancy chart to this point b. 21 Oct 1792, Granville, Washington County, New York; d. 15 Mar 1873, Kendall, Orleans County, New York; bur. 1873, New York.
    5. 22. Eunice SPICER  Descendancy chart to this point b. 1 Oct 1794, Granville, Washington County, New York; d. 9 Sep 1870, Kendall, New York; bur. 1870, New York.
    6. 23. Lyman SPICER  Descendancy chart to this point b. 26 Jan 1797, Granville, Washington County, New York; d. 10 Oct 1875, Kendall, New York; bur. 1875, New York.
    7. 24. Maline SPICER  Descendancy chart to this point b. 2 Mar 1800, Granville, Washington County, New York.
    8. 25. Polly SPICER  Descendancy chart to this point b. 20 Jul 1803, Granville, Washington County, New York.
    9. 26. Orman SPICER  Descendancy chart to this point b. 1 Dec 1804, Granville, Washington County, New York.
    10. 27. Eliza SPICER  Descendancy chart to this point b. 26 Nov 1806, Granville, Washington County, New York; d. 26 Jul 1825, Whitehall, New York; bur. New York.
    11. 28. Daman SPICER  Descendancy chart to this point b. 1808, New York; d. Bef Jan 1824.
    12. 29. Beaman SPICER  Descendancy chart to this point b. 22 Jan 1812, New York; d. New York; bur. New York.


Generation: 3
  1. Jeremiah SPICER Descendancy chart to this point (2.Nathan2, 1.Leah1) b. Sep 1784, Springport, Cayuga County, New York; d. Michigan; bur. Michigan.
    Jeremiah m. Sally [Group Sheet]

  2. Asa E. SPICER Descendancy chart to this point (2.Nathan2, 1.Leah1) b. 26 May 1785, Springport, Cayuga County, New York; d. 24 Jan 1871, Marcellon, Columbia County, Wisconsin; bur. Jan 1871, Marcellon, Columbia County, Wisconsin.
    Asa m. Elisabeth (Betsy) TOBIAS 1810, Auburn, Cayuga County, New York. Elisabeth b. 6 Aug 1791, Pomfret, Windham County, Connecticut; d. 29 Apr 1861, West Sparta, Livingston County, New York; bur. May 1861, New York. [Group Sheet]

    Children:
    1. 30. Tobias SPICER  Descendancy chart to this point b. 1 Nov 1813, Springport, Livingston County, New York; d. 1834, Near Williamstown, New York; bur. 1834, New York.
    2. 31. Henry SPICER  Descendancy chart to this point b. 1 Apr 1816, Springport, Livingston County, New York; d. Williamstown, Ingham County, Michigan; bur. Michigan.
    3. 32. John SPICER  Descendancy chart to this point b. 4 Dec 1817, Springport, Livingston County, New York.
    4. 33. Polly SPICER  Descendancy chart to this point b. 2 Jan 1820, Springport, Livingston County, New York; d. 1 Sep 1859, New York; bur. Sep 1859, New York.
    5. 34. Angeline SPICER  Descendancy chart to this point b. 21 Nov 1821, West Sparta, Livingston County, New York; d. 1 Sep 1901, Marcellon, Columbia County, Wisconsin; bur. Sep 1901, Marcellon, Columbia County, Wisconsin.
    6. 35. Asa Holmes SPICER  Descendancy chart to this point b. 18 Mar 1825, West Sparta, Livingston County, New York; d. 3 Mar 1897, Mazeppa, Wabasha County, Minnesota; bur. Mar 1897, Mazeppa, Wabasha County, Minnesota.
    7. 36. Elizabeth SPICER  Descendancy chart to this point b. 3 May 1826, West Sparta, Livingston County, New York.
    8. 37. Nathan Henry SPICER  Descendancy chart to this point b. 12 Aug 1828, West Sparta, Livingston County, New York; d. Feb 1867, Cortland, Kent County, Michigan; bur. 1867, Michigan.
    9. 38. Langlin SPICER  Descendancy chart to this point b. 5 Apr 1830, West Sparta, Livingston County, New York; d. 12 Sep 1897, Pardeeville, Columbia County, Wisconsin; bur. Sep 1897, Marcellon, Columbia County, Wisconsin.
    10. 39. Clara SPICER  Descendancy chart to this point b. 30 Sep 1834, West Sparta, Livingston County, New York.
    11. 40. William Harrison SPICER, I  Descendancy chart to this point b. 10 May 1836, West Sparta, Livingston County, New York.
    12. 41. Calista SPICER  Descendancy chart to this point b. Springport, Livingston County, New York; d. Springport, Livingston County, New York; bur. New York.
    13. 42. Catherine SPICER  Descendancy chart to this point b. West Sparta, Livingston County, New York.

  3. Nathan Henry SPICER, III Descendancy chart to this point (2.Nathan2, 1.Leah1) b. 3 Apr 1786, Utica, Oneida County, New York; d. 16 May 1873, Cedar Rapids, Iowa; bur. 1873, Iowa.
    Nathan m. Claramon TIFFANY Claramon b. 1 Jan 1799, France; d. 27 Sep 1835, Ashtabula County, Ohio; bur. 1835, Iowa. [Group Sheet]

    Children:
    1. 43. Martha SPICER  Descendancy chart to this point b. 29 Jul 1817, York State [sic].
    2. 44. William SPICER  Descendancy chart to this point b. 31 May 1819, York State [sic].
    3. 45. Valentine SPICER  Descendancy chart to this point b. 26 Jan 1820, York State [sic].
    4. 46. Charles Russell SPICER  Descendancy chart to this point b. 22 Oct 1822, York State [sic]; d. 3 Jun 1887, Cedar Rapids, Linn County, Iowa; bur. Jun 1887, Cedar Rapids, Linn County, Iowa.
    5. 47. Catherine SPICER  Descendancy chart to this point b. 23 May 1826, York State [sic].
    6. 48. Nathan SPICER, IV  Descendancy chart to this point b. 19 Apr 1828, York State [sic].
    7. 49. Henry SPICER  Descendancy chart to this point b. 1 Oct 1830, York State [sic].
    8. 50. Zeriah C. SPICER  Descendancy chart to this point b. 27 Jul 1833, York State [sic].
    9. 51. Claramon SPICER  Descendancy chart to this point b. 27 Sep 1835, Ashtabula County, Ohio.

  4. Ellen SPICER Descendancy chart to this point (2.Nathan2, 1.Leah1) b. 3 Sep 1789, Nassau, Rensselaer County, New York; d. New York from Cholera; bur. New York.
    Ellen m. Asa HOLMES Asa d. California. [Group Sheet]

    Ellen m. Elderkin LATHROP [Group Sheet]

  5. William SPICER Descendancy chart to this point (2.Nathan2, 1.Leah1) b. 6 Jul 1801, Amenia, Dutchess County, New York; d. 18 May 1856, Vicksburg, Kalamazoo County, Michigan; bur. 1856, Vicksburg, Kalamazoo County, Michigan.
    William m. Lydia TUTTLE 1821, Nunda, Livingston County, New York. Lydia b. 1801; d. 29 Jul 1854, Vicksburg, Kalamazoo County, Michigan; bur. Aug 1854, Vicksburg, Kalamazoo County, Michigan. [Group Sheet]

    Children:
    1. 52. Amy SPICER  Descendancy chart to this point b. 28 Apr 1822, West Sparta, Livingston County, New York.
    2. 53. Nathan SPICER  Descendancy chart to this point b. 4 Jul 1824, West Sparta, Livingston County, New York.
    3. 54. Sarah Ann SPICER  Descendancy chart to this point b. 25 Oct 1826; d. 18 Jun 1848.
    4. 55. Hannah SPICER  Descendancy chart to this point b. 3 May 1827, West Sparta, Livingston County, New York.
    5. 56. Edward SPICER  Descendancy chart to this point b. 29 Oct 1829, West Sparta, Livingston County, New York.
    6. 57. Catherine SPICER  Descendancy chart to this point b. 1834, Erie County, Pennsylvania.
    7. 58. Cordella SPICER  Descendancy chart to this point b. 1837, Probably in northeastern Ohio.
    8. 59. George SPICER  Descendancy chart to this point b. 1842, Probably in Vicksburg, Michigan.
    9. 60. Phebe SPICER  Descendancy chart to this point b. Jun 1849, Probably in Vicksburg, Michigan.

  6. Catherine SPICER Descendancy chart to this point (2.Nathan2, 1.Leah1) b. 1803, Amenia, Dutchess County, New York.

    Notes:
    [Spicer Family File.FTW]

    Catherine died when her son was about 3 years old.

    Catherine m. Daniel RYAN [Group Sheet]

    Children:
    1. 61. Reuben \ William RYAN  Descendancy chart to this point

  7. Clara SPICER Descendancy chart to this point (2.Nathan2, 1.Leah1) b. 1805, Amenia, Dutchess County, New York.
    Clara m. Elias THOMPSON [Group Sheet]

    Children:
    1. 62. David THOMPSON  Descendancy chart to this point
    2. 63. Lewis THOMPSON  Descendancy chart to this point
    3. 64. Almira THOMPSON  Descendancy chart to this point
    4. 65. Julia THOMPSON  Descendancy chart to this point
    5. 66. Jane THOMPSON  Descendancy chart to this point
    6. 67. William THOMPSON  Descendancy chart to this point
    7. 68. Clara THOMPSON  Descendancy chart to this point

    Clara m. Randall Stanton GROTON [Group Sheet]

  8. Benjamin SPICER Descendancy chart to this point (3.George2, 1.Leah1) b. 1800, Fort Ann, Washington County, New York; d. Abt 1863.
    Benjamin m. Elinor VALENTINE Ohio. Elinor b. 1804; d. 1847; bur. 1847. [Group Sheet]

    Children:
    1. 69. George SPICER  Descendancy chart to this point b. 1826, Peru, Huron County, Ohio.
    2. 70. Isaac SPICER  Descendancy chart to this point b. 1829, Peru, Huron County, Ohio.
    3. 71. James SPICER  Descendancy chart to this point b. 1831, Peru, Huron County, Ohio.
    4. 72. Unknown son SPICER  Descendancy chart to this point b. 1834, Peru, Huron County, Ohio.
    5. 73. Unknown son SPICER  Descendancy chart to this point b. 1837, Peru, Huron County, Ohio.
    6. 74. Charles B. SPICER  Descendancy chart to this point b. 1840, Peru, Huron County, Ohio.

  9. Isaac Gamble SPICER Descendancy chart to this point (3.George2, 1.Leah1) b. 2 May 1809, Fort Ann, Washington County, New York; d. 8 Mar 1887, Watertown, Codington County, South Dakota; bur. 1887, South Dakota.
    Isaac m. Cornelia Francis VANDERCOOK 13 Dec 1835, Oxford, Erie County, Ohio. Cornelia b. 31 Mar 1816, Pittstown, New York; d. 11 Sep 1896, Fulton, Calloway County, Missouri; bur. 1896, Missouri. [Group Sheet]

    Children:
    1. 75. Lester Vandercook SPICER  Descendancy chart to this point b. 10 Mar 1837, Oxford, Ohio.
    2. 76. Charles Edward SPICER  Descendancy chart to this point b. 22 Apr 1840.
    3. 77. Irene Josephine SPICER  Descendancy chart to this point b. 29 May 1842.
    4. 78. Russel Belden SPICER  Descendancy chart to this point b. 18 May 1846, Erie County, Ohio.
    5. 79. William Henry SPICER  Descendancy chart to this point b. 18 Sep 1846.
    6. 80. Freferick Racine SPICER  Descendancy chart to this point b. 29 May 1852.

  10. Elizabeth [Betsy] SPICER Descendancy chart to this point (3.George2, 1.Leah1) b. 1812, Fort Ann, Washington County, New York; d. Farmington, Ontario County, New York; bur. New York.
    Elizabeth m. Samuel KNAPP [Group Sheet]

    Elizabeth m. Richard EGGLESTON [Group Sheet]

  11. Sarah Ann SPICER Descendancy chart to this point (4.Ebenezer2, 1.Leah1) b. New London County, Connecticut.
    Sarah m. Samuel FAIRWEATHER 1794. Samuel b. 1765. [Group Sheet]

    Children:
    1. 81. Lewis FAIRWEATHER  Descendancy chart to this point b. 1796, New Brunswick.
    2. 82. Eliza FAIRWEATHER  Descendancy chart to this point b. 1798, New Brunswick.
    3. 83. Samuel FAIRWEATHER  Descendancy chart to this point b. 1800, New Brunswick.

  12. Mary SPICER Descendancy chart to this point (4.Ebenezer2, 1.Leah1)
  13. Sally SPICER Descendancy chart to this point (5.Jeremiah2, 1.Leah1) b. 18 Sep 1786, New York.
    Sally m. Byron BAKER 8 Sep 1803, North Granville, Washington County, New York. Byron b. 1781. [Group Sheet]

    Children:
    1. 84. Caroline BAKER  Descendancy chart to this point
    2. 85. Charles G. BAKER  Descendancy chart to this point
    3. 86. Huldah BAKER  Descendancy chart to this point

  14. Phebe SPICER Descendancy chart to this point (5.Jeremiah2, 1.Leah1) b. 6 Sep 1788, New York; d. 4 Mar 1876, North Granville, Washington County, New York; bur. 1876, New York.
    Phebe m. Samuel E. EVARTS 1807. Samuel b. 1781, Granville, Washington County, New York; d. 1 Oct 1826; bur. 1826. [Group Sheet]

    Children:
    1. 87. Brownell EVERTS  Descendancy chart to this point
    2. 88. Norville EVERTS  Descendancy chart to this point
    3. 89. Jane EVERTS  Descendancy chart to this point b. 17 Mar 1810.
    4. 90. William Wallace EVERTS  Descendancy chart to this point b. 14 Mar 1814; d. 1890, Illinois.

    Phebe m. CARPENTER 1850. [Group Sheet]

  15. Betsey SPICER Descendancy chart to this point (5.Jeremiah2, 1.Leah1) b. 31 Aug 1790, Granville, Washington County, New York; d. 26 Mar 1881, Freetown, Cortland County, New York [probably]; bur. 1881, New York.
    Betsey m. Rufus BACKUS 22 Dec 1808, Granville, Washington County, New York. Rufus b. 25 Sep 1787, Granville, Washington County, New York; d. 11 Apr 1864, Freetown, Cortland County, New York; bur. Apr 1864, New York. [Group Sheet]

    Children:
    1. 91. Jay Spicer BACKUS  Descendancy chart to this point b. 17 Jan 1810, Granville, Washington County, New York.
    2. 92. Clinton C. BACKUS  Descendancy chart to this point b. 18 Jan 1812, Freetown, Cortland County, New York.
    3. 93. Numon Spicer BACKUS  Descendancy chart to this point b. 12 Apr 1816, Freetown, Cortland County, New York; d. 27 Nov 1899, Macedon, Wayne County, New York; bur. Nov 1899, New York.
    4. 94. Rhoda BACKUS  Descendancy chart to this point b. 26 Aug 1817, Freetown, Cortland County, New York.

  16. Numan SPICER Descendancy chart to this point (5.Jeremiah2, 1.Leah1) b. 21 Oct 1792, Granville, Washington County, New York; d. 15 Mar 1873, Kendall, Orleans County, New York; bur. 1873, New York.
    Numan m. Lavina AVERILL 5 Mar 1816. Lavina b. 1799; d. 1 Feb 1876, Kendall, Orleans County, New York; bur. 1876, New York. [Group Sheet]

    Children:
    1. 95. James Henry SPICER  Descendancy chart to this point b. 15 Apr 1819.
    2. 96. Mary Nobel SPICER  Descendancy chart to this point b. 21 Jun 1822.
    3. 97. Evelina Malvina SPICER  Descendancy chart to this point b. 24 Jul 1827.
    4. 98. Gertrude Amanda SPICER  Descendancy chart to this point b. 12 Jul 1829.
    5. 99. Emily Teresa SPICER  Descendancy chart to this point b. 11 Nov 1841.

  17. Eunice SPICER Descendancy chart to this point (5.Jeremiah2, 1.Leah1) b. 1 Oct 1794, Granville, Washington County, New York; d. 9 Sep 1870, Kendall, New York; bur. 1870, New York.
    Eunice m. John S. CADY 7 May 1814, Granville, New York. John d. 19 Nov 1914; bur. 1914. [Group Sheet]

    Eunice m. Elkana COMSTOCK 1816. Elkana b. 1 Jan 1793; d. 5 Aug 1822, Granville, New York; bur. 1822, New York. [Group Sheet]

    Children:
    1. 100. Ellen Douglas COMSTOCK  Descendancy chart to this point b. 19 Feb 1817.
    2. 101. William E. COMSTOCK  Descendancy chart to this point b. Apr 1818.
    3. 102. Henry Elkana COMSTOCK  Descendancy chart to this point b. 17 Feb 1819.
    4. 103. Eunice Maria COMSTOCK  Descendancy chart to this point b. 22 Feb 1820.
    5. 104. Elkana Lyman COMSTOCK  Descendancy chart to this point b. 12 Jun 1821; d. 7 Oct 1822; bur. 1822.

    Eunice m. Joseph CORBIN 13 Aug 1825. Joseph b. 17 Aug 1800; d. 1888, Kendall, New York; bur. 1888, New York. [Group Sheet]

    Children:
    1. 105. Eliza CORBIN  Descendancy chart to this point b. 7 May 1826.
    2. 106. Joseph CORBIN  Descendancy chart to this point b. 7 Oct 1827.
    3. 107. Mary CORBIN  Descendancy chart to this point b. 2 Apr 1829.
    4. 108. Jeremiah CORBIN  Descendancy chart to this point b. 4 Mar 1831.
    5. 109. Charlotte CORBIN  Descendancy chart to this point b. 8 May 1834.
    6. 110. Rhoda S. CORBIN  Descendancy chart to this point b. 14 Jan 1836.

  18. Lyman SPICER Descendancy chart to this point (5.Jeremiah2, 1.Leah1) b. 26 Jan 1797, Granville, Washington County, New York; d. 10 Oct 1875, Kendall, New York; bur. 1875, New York.
  19. Maline SPICER Descendancy chart to this point (5.Jeremiah2, 1.Leah1) b. 2 Mar 1800, Granville, Washington County, New York.
  20. Polly SPICER Descendancy chart to this point (5.Jeremiah2, 1.Leah1) b. 20 Jul 1803, Granville, Washington County, New York.
  21. Orman SPICER Descendancy chart to this point (5.Jeremiah2, 1.Leah1) b. 1 Dec 1804, Granville, Washington County, New York.
  22. Eliza SPICER Descendancy chart to this point (5.Jeremiah2, 1.Leah1) b. 26 Nov 1806, Granville, Washington County, New York; d. 26 Jul 1825, Whitehall, New York; bur. New York.
    Eliza m. Joseph CORBIN [Group Sheet]

  23. Daman SPICER Descendancy chart to this point (5.Jeremiah2, 1.Leah1) b. 1808, New York; d. Bef Jan 1824.
  24. Beaman SPICER Descendancy chart to this point (5.Jeremiah2, 1.Leah1) b. 22 Jan 1812, New York; d. New York; bur. New York.
    Beaman m. Ann MANWARREN Toledo, Ohio. Ann d. Rochester, New York; bur. New York. [Group Sheet]


Generation: 4
  1. Tobias SPICER Descendancy chart to this point (7.Asa3, 2.Nathan2, 1.Leah1) b. 1 Nov 1813, Springport, Livingston County, New York; d. 1834, Near Williamstown, New York; bur. 1834, New York.

    Notes:
    [Spicer Family File.FTW]

    Tobias died at the home of his uncle Daniel Tobias, near Williamstown, NY.

  2. Henry SPICER Descendancy chart to this point (7.Asa3, 2.Nathan2, 1.Leah1) b. 1 Apr 1816, Springport, Livingston County, New York; d. Williamstown, Ingham County, Michigan; bur. Michigan.
    Henry m. Esther JOHNSON [Group Sheet]

  3. John SPICER Descendancy chart to this point (7.Asa3, 2.Nathan2, 1.Leah1) b. 4 Dec 1817, Springport, Livingston County, New York.
    John m. Anna SMITH [Group Sheet]

  4. Polly SPICER Descendancy chart to this point (7.Asa3, 2.Nathan2, 1.Leah1) b. 2 Jan 1820, Springport, Livingston County, New York; d. 1 Sep 1859, New York; bur. Sep 1859, New York.
    Polly m. Abraham POST New York. [Group Sheet]

    Children:
    1. 111. Amos POST  Descendancy chart to this point b. 1 Sep 1839, New York.
    2. 112. Josephine POST  Descendancy chart to this point b. 20 Aug 1841, New York.
    3. 113. Aaron POST  Descendancy chart to this point b. 1845, New York.
    4. 114. Nathan A. POST  Descendancy chart to this point b. 21 Sep 1847, New York.
    5. 115. Abram POST  Descendancy chart to this point b. 9 May 1851, New York.
    6. 116. Polly POST  Descendancy chart to this point b. 14 Feb 1853, New York.

  5. Angeline SPICER Descendancy chart to this point (7.Asa3, 2.Nathan2, 1.Leah1) b. 21 Nov 1821, West Sparta, Livingston County, New York; d. 1 Sep 1901, Marcellon, Columbia County, Wisconsin; bur. Sep 1901, Marcellon, Columbia County, Wisconsin.
    Angeline m. Russel STEPHENS [Group Sheet]

    Angeline m. Nathaniel SMITH 1851, Livingston County, New York. Nathaniel b. 28 May 1815, Amsterdam, Montgomery County, New York; d. 18 Mar 1874, Marcellon, Columbia County, Wisconsin; bur. Mar 1874, Marcellon, Columbia County, Wisconsin. [Group Sheet]

    Children:
    1. 117. Mary E. SMITH  Descendancy chart to this point b. 25 Apr 1841, West Sparta, Livingston County, New York; d. Sep 1862, Mount Morris, Livingston County, New York; bur. Sep 1862, New York.
    2. 118. Asa SMITH  Descendancy chart to this point b. 25 Oct 1842, West Sparta, Livingston County, New York; d. 18 Jul 1922, Marcellon, Columbia County, Wisconsin; bur. Jul 1922, Marcellon, Columbia County, Wisconsin.
    3. 119. Cleopatra Mcmillion SMITH  Descendancy chart to this point b. 4 Jun 1844, West Sparta, Livingston County, New York; d. 5 Nov 1865, Marcellon, Columbia County, Wisconsin; bur. Nov 1865, Marcellon, Columbia County, Wisconsin.
    4. 120. Catherine Lucy SMITH  Descendancy chart to this point b. 2 Feb 1846, West Sparta, Livingston County, New York; d. 4 Feb 1868, Marcellon, Columbia County, Wisconsin; bur. Feb 1868, Marcellon, Columbia County, Wisconsin.
    5. 121. Jesse Spicer SMITH  Descendancy chart to this point b. 2 Feb 1848, West Sparta, Livingston County, New York; d. 30 Oct 1923, Wisconsin; bur. Nov 1923, Wisconsin.
    6. 122. John Franklin SMITH  Descendancy chart to this point b. 20 Jan 1850, West Sparta, Livingston County, New York; d. Abt 1930, South Dakota; bur. South Dakota.
    7. 123. America Angeline SMITH  Descendancy chart to this point b. 22 Sep 1852, West Sparta, Livingston County, New York; d. 1939, Wisconsin; bur. 1939, Wisconsin.

  6. Asa Holmes SPICER Descendancy chart to this point (7.Asa3, 2.Nathan2, 1.Leah1) b. 18 Mar 1825, West Sparta, Livingston County, New York; d. 3 Mar 1897, Mazeppa, Wabasha County, Minnesota; bur. Mar 1897, Mazeppa, Wabasha County, Minnesota.

    Notes:
    Marquis De Lafayette Smith b September 7, 1824 (son of Jesse and Mary Casselman Smith) traveled with Asa Holmes Spicer and family to Cortland, Kent Co., Mich. where they started a business in Shingle making. Lafayette stayed in Michigan. Asa left and went to Minnesota. The shingle making business didn’t work out.

    1860 Courtland Kent County, Michigan Census p604 Courtland #504/448.

    Marquis L Smith 35 M Shingle Maker N.Y

    Catherine 33 F N.Y

    Mary A. 13 F N.Y.

    William H. 5 M OHIO

    Jessee E 3 M MICH

    Maella L 10/12 F MICH



    Asa H Spicer 28 M Shingle Maker N.Y

    Nancy 27 F N.Y

    Clarissa J 9 F Michigan

    William 7 M N.Y.

    Sarah A 5 F N.Y

    Jessee 3 M Michigan

    Asa 7/12 M Michigan


    -Source; Kathie Lipscomb-

    XXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXX

    Asa's son William Harrison Spicer believed that his step mother Hulda Page Robbins poisoned Asa. It is apparent Hulda did not get along well with her step-children as they were sent to live on their own shortly after she and Asa married. What is interesting is despite the seemingly bad blood between Hulda and Asa's children their descendants got along just fine as seen by the many marriages between Spicer and Robbins descendants. Hulda's grandson Elton Sylvester Robbins had a daughter Gladys, and 3 sons John, Henry [Hank] & Leo. Hulda's grandson John Robbins married Wilma Spicer [whom I believe was the daughter of Joel Isaac Spicer & Zella Enid Spicer. Zella Spicer was the daughter of William Harrison Spicer [the one who accused Hulda of poisoning Asa.] Henry [Hank] Robbins married Edna Spicer and Leo Robbins married Aileen Spicer. Edna and Aileen were the daughters of John Jesse (Jack ) Spicer & Cecilia Demarre. John Jesse Spicer was the son of Asa Holmes Spicer III & Lillian Sheldon. Asa Holmes Spicer III was the son of Asa Holmes II Spicer and Nancy Chapman and he was the step son of Hulda Page Robbins Spicer.

    Asa and Hulda were married 31 years. I don't know if the story of Hulda poisoning Asa is true or why, after so many years of marriage, William believed his father met his death at the hands of his wife Hulda. Perhaps William so resented his step-mother for putting he and his siblings out that he blamed her for Asa's death.

    XXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXX
    "hi, how have you been? its been a while since I wrote to you. I put the family tree away for a while but I'm back at it now. I found a story in the Mazeppa Tribune telling about a story in the Pine Island Record newspaper, about a Mrs. Spicer trying to poison her husband mar 6 1897 its actually an apology to Mrs. Spicer placed in the tribune by the authors of the story. it says we have learned that the statement regarding Mrs. Spicer was untrue and we were grossly misinformed by what we thought was a reliable source...."

    Excerpt from an e-mail sent to me by John Sander on December 27, 2003

    Information on the various Spicer Robbins marriages was supplied by John Sander, 3rd great grandson of both Asa Spicer and Hulda Robbins.
    XXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXX
    Message Board URL:

    http://boards.ancestry.com/mbexec/msg/an/lhIBAEB/654.3
    Message Board Post:
    I am also a relative of Royal Jesse Chapman. His daughter Abigail Jane was a sister to Nancy, who married Asa Spicer.
    As far as I know, there has never been any connection between R.J. Chapman with any other known Chapman's in New York.
    As I was doing some census research, 1850, in West Sparta, Livingston Co., NY I discovered that the Jacob Chapman family is enumerated next to the Asa Spicer (Sr.) family. Has anyone tried to tie these two Chapman's together?

    ==== SPICER Mailing List ====
    http://boards.ancestry.com/mbexec?htx=board&r=rw&p=surnames.spicer
    Spicer Homepage: http://nlt.rootsweb.com/

    XXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXXX
    Asa and Nancy married in 1849 during New York’s Graft War and migrated to Minnesota shortly after the Civil War Draft Riots. The years from 1840 through 1866 was a bloody and violent period in New York brought on by "the Panic of 1837." The panic started on May 10, 1837 in New York City with the failure of banks and record unemployment levels.

    By 1840, with the influx of immigrants organized crime steadily grew in New York. It infiltrated and dominated all aspects of New York’s life, from the criminal justice system, to those involved in politics, and the social elite down to the working class. Most businesses and political forums had an undercurrent of criminality and corruption. Politicians often used money from gambling operations to get elected, and organized crime figures worked closely with labor racketeers. The Irish played the dominant role in organized crime in New York, Chicago and other cities. Those involved in organized crime controlled the city. Graft by city leaders was prevalent throughout New York. They defrauded the city through padded and fictitious charges and also profited extravagantly from tax favors. The negative effects of organized crime on New York continued for many decades.

    In March 1863 the National Conscription Act was passed. The act made all single men aged twenty to forty-five and married men up to thirty-five subject to a draft lottery. One of the major reasons for the draft riot was the act allowed drafted men to avoid conscription (I.e. the draft) by supplying someone to take their place or by paying the government a $300.00 exemption fee. Needless to say, only the wealthy could afford to buy their way out of the draft. On Saturday, July 11, 1863 The National Conscription Act, which was to initially be enforced in New York City, exacerbated long-simmering class tensions in the city. On the evening of Sunday, July 12th, working men and women met in the city's streets and saloons and read the names drawn during the previous day's draft lottery. Not surprising the names the appeared on the draft list consisted almost entirely of the working class and poor.

    On Monday morning, workers from the city's railroads, machine shops, shipyards, and iron foundries gathered together to protest the unfairness of the draft. The large crowd then began moving uptown, gathering workers from workshops and factories along the way. Their goal was to march to the
    Provost Marshall's Office at Third Avenue and Forty Sixth Street, where more names of those who were to be drafted would be drawn that day. Carrying "No Draft" signs, they cut telegraph wires and gathered weapons along the way.

    Over the course of the next three days bloody street battles raged across New York City's rich and poor neighborhoods. One aspect of this riot that is often not told is that the rioters, most Irish and German immigrants, focused some of their rage on the city's black citizens who’s own struggles for work came up against the influx of immigrants The African Americans were not the only victims, the rioters also attacked any person or any business that represented wealth, prosperity, or propensity to be a Republican (whom the rioters held responsible for the segregations of the working class and the wealthy.)

    Before peace was finally restored with the arrival of federal troops (many directly from the battlefield at Gettysburg) on Thursday, July 16, New York City's draft riot would become the nation's single most violent civil disorder, with more lives lost than in any other instance of urban domestic violence in American history.

    Asa m. Nancy M. CHAPMAN 23 Dec 1849, West Sparta, Livingston County, New York. Nancy (daughter of Royal Jesse CHAPMAN and Eliza E.) b. 3 Jun 1832, Nunda, Livingston County, New York; d. 12 Feb 1866, Mazeppa, Wabasha County, Minnesota; bur. Feb 1866, Mazeppa, Wabasha County, Minnesota. [Group Sheet]

    Children:
    1. 124. Clarissa Jane SPICER  Descendancy chart to this point b. 18 Aug 1850, Plainfield, Kent County, Michigan; d. 13 Mar 1945, Newport, Rock County, Nebraska; bur. Mar 1945, Atkinson, Holt County, Nebraska.
    2. 125. William Harrison SPICER, II  Descendancy chart to this point b. 8 Jul 1852, York State (Livingston County, New York, probably West Sparta); d. 20 Mar 1931, Brainerd, Crow Wing County, Minnesota; bur. 23 Mar 1931, Finlayson, Pine County, Minnesota.
    3. 126. Sarah Arina SPICER  Descendancy chart to this point b. 30 Jun 1854, Plainfield, Kent County, Michigan; d. 26 Aug 1939, St. Paul, Ramsey County, Minnesota; bur. 1939, Minnesota.
    4. 127. Alfred SPICER  Descendancy chart to this point b. 1855, Plainfield, Kent County, Michigan.
    5. 128. Jesse Archie SPICER  Descendancy chart to this point b. 7 Aug 1857, Grand Rapids, Kent County, Michigan; d. 13 Jun 1927, Canistota, McCook County, South Dakota; bur. Jun 1927, South Dakota.
    6. 129. Asa Holmes SPICER, III  Descendancy chart to this point b. 3 Aug 1859, Grand Rapids, Kent County, Michigan; d. 13 Feb 1902, Bemidji, Beltrami County, Minnesota; bur. Feb 1902, Bemidji, Beltrami County, Minnesota.
    7. 130. Jane M. SPICER  Descendancy chart to this point b. 3 Jun 1861, Grand Rapids, Kent County, Michigan.
    8. 131. John Henry SPICER  Descendancy chart to this point b. 14 Feb 1862, Grand Rapids, Kent County, Michigan; d. 26 Jan 1914, Mazeppa, Wabasha County, Minnesota; bur. 28 Jan 1914, Mazeppa, Wabasha County, Minnesota.
    9. 132. Nancy Elisabeth (Libby) SPICER  Descendancy chart to this point b. 16 Jul 1864, Grand Rapids, Kent County, Michigan; d. 25 Mar 1894, Minnesota; bur. Mar 1894, Minnesota.

    Asa m. Hulda M. PAGE 1866, Mazeppa, Wabasha County, Minnesota. Hulda b. 24 Feb 1834, Canada; d. 15 Feb 1909, Little Falls, Morrison County, Minnesota; bur. 17 Feb 1909, Little Falls, Morrison County, Minnesota. [Group Sheet]

  7. Elizabeth SPICER Descendancy chart to this point (7.Asa3, 2.Nathan2, 1.Leah1) b. 3 May 1826, West Sparta, Livingston County, New York.
    Elizabeth m. Barney LOVELL Barney b. 1820. [Group Sheet]

    Children:
    1. 133. John T. LOVELL  Descendancy chart to this point b. 28 Jul 1847, West Sparta, Livingston County, New York; d. 6 Jun 1932, Pardeeville, Wisconsin; bur. 1932, Wisconsin.

  8. Nathan Henry SPICER Descendancy chart to this point (7.Asa3, 2.Nathan2, 1.Leah1) b. 12 Aug 1828, West Sparta, Livingston County, New York; d. Feb 1867, Cortland, Kent County, Michigan; bur. 1867, Michigan.

    Notes:
    "...I have not proven that James Smith is a brother of Jesse and John. But it is a possibility as he is also living in West Sparta at the same time. His daughter Catherine married Nathan Spicer."
    Kathie Liscomb z_spotz@charter.net

    Nathan m. Catherine SMITH [Group Sheet]

    Nathan m. Mary [Mrs. GILLET] [Group Sheet]

  9. Langlin SPICER Descendancy chart to this point (7.Asa3, 2.Nathan2, 1.Leah1) b. 5 Apr 1830, West Sparta, Livingston County, New York; d. 12 Sep 1897, Pardeeville, Columbia County, Wisconsin; bur. Sep 1897, Marcellon, Columbia County, Wisconsin.

    Notes:
    From "Columbia County History Book 1982"
    LANGLIN SPICER FAMILY
    The first ancestor of the Spicer family to come to Columbia county, Wisconsin, was Langlin Spicer who was born April 5, 1830 in West Sparta Livingston County, New York. He was on of 14 children of Asa and Elizabeth Tobias Spicer. He was married to Mary Smith of West Sparta in 1849. A daughter, Elizabeth and a son, Jeremiah was born to them. Mr. Spicer’s wife died in 1856, and he was married for the second time to Phoebe Van Steenburg in 1858. Their first son, George, was born in West Sparta in 1859. In 1861, the family came to Columbia County, Wisconsin and settled in Marcellon Township. Mr. Spicer’s mother died in New York and his father, Asa, and some of his brothers and sisters also settled in this area.
    Langlin Spicer acquired about 280 acres of land in Marcellon. They lived for a time in a small two-story house on a neighboring farm. Later, Mr. Spicer bought the house and moved it to a new location on his own land. While the house was being moved, his wife and children remained inside. Mrs. Spicer related later that it was "a very rough ride."
    Much of the Spicer land was covered with virgin timber that had to be cleared. A portion of the timber was left standing to be used for fuel and lumber, after the land was cleared, a walking plow was pulled by a team of oxen to break up the soil.
    In 1864, Langlin Spicer’s son, Jeremiah died at the age of 9. In that same year, Mr. Spicer enlisted in Co. I, 49th Wisconsin Infantry and served about a year in the Civil War. In 1865, a second son Jerry was born and in 1866 a third son Charles was born. This same year, Jeffrey died at the age of 16 months.
    As the family grew, more rooms were added to the original house which still stands today on highway 33, about one fourth mile west of the junction of highway 22.
    A daughter, Cora, was born in 1870, and a fourth son, Clifford, in 1881. All of the children left to go their separate ways except Charles who remained on the family farm.
    A short time before his death in 1897, the Spicers moved to Pardeeville, Wisconsin. Mrs. Spicer died there in 1919, and was buried in the family plot in Marcellon Cemetery."
    1870 Marcellon Columbia County Census Image 4
    Langlin Spicer 40 yrs farmer
    Phoebe 35 yrs
    George 10 yrs
    Charley 4 yrs
    Cora May 2/12 yrs
    From Nancy Trice:
    Langlin Spicer was born 5 April 1830 in West Sparta, New York. He d 12 Sept. 1897 in Pardeeville, Wisconsin.
    He married/1 1 Sep 1849 in West Sparta, Mary Smith d/o Jesse and Mary Casselman) Smith. She was b 25 Aug 1831. She d 22 April 1856.
    He m/2 4 Nov 1858 Phoebe Maria, d/o John and Rachel Eliza Hagerty) Vansteenburgh. She was b 28 Feb. 1838 in Hartland New York.
    April 1861 he removed from New York to Marcellon, Wis. He enlisted 20 Feb, 1865 in Co. I, 49th Wis. Inf. He was a prosperous farmer. He was much beloved by all who knew him. Shortly before his death he retired from his farm and built a fine residence in Pardeeville, Wis.
    CHILDREN:
    Mary Elizabeth, b 14 Feb. 1851; married Fred Baker.
    Jeremiah, b 22 Sep. 1854; d 18 May, 1864
    George W b 3 Sep 1860; m Elizabeth Soole
    Jeremiah, b 18 June 1864; d 5 Oct, 1865
    Charles H, b 12 July 1866; m/1 Ann Wendlich; m/2 Molly Wendlich; m/3 Grace Hanes.
    Cora May, b 17 April 1870; m 28 Dec. 1892 in Pardeeville, Phillip s/o Ernest and Anna (Molish) Port, b 28 Dec 1860 near Kingston, Wis; chi: Marian Irene Port, b 9 Jul 1896; Manly C Port b 16 April 1900.

    Langlin m. Mary Elizabeth SMITH 1 Sep 1849, West Sparta, Livingston County, New York. Mary b. 25 Aug 1831, West Sparta, Livingston County, New York; d. 22 Apr 1856, West Sparta, Livingston County, New York; bur. Apr 1856, West Sparta, Livingston County, New York. [Group Sheet]

    Children:
    1. 134. Mary Elizabeth SPICER  Descendancy chart to this point b. 14 Feb 1851, West Sparta, Livingston County, New York.
    2. 135. Jeremiah SPICER  Descendancy chart to this point b. 22 Sep 1854, West Sparta, Livingston County, New York; d. 18 May 1864, Marcellon, Columbia County, Wisconsin; bur. May 1864, Marcellon, Columbia County, Wisconsin.

    Langlin m. Phebe Maria VANSTEENBURGH 4 Nov 1858, West Sparta, Livingston, New York. Phebe b. 28 Feb 1838, Hartland, Niagara County, New York; d. 1919, Pardeeville, Columbia County, Wisconsin; bur. 1919, Marcellon, Columbia County, Wisconsin. [Group Sheet]

    Children:
    1. 136. George W. SPICER  Descendancy chart to this point b. 3 Sep 1860, West Sparta, Livingston County, New York.
    2. 137. Jeremiah SPICER  Descendancy chart to this point b. 18 Jun 1864, Marcellon, Columbia County, Wisconsin; d. 5 Oct 1865, Marcellon, Columbia County, Wisconsin; bur. Oct 1865, Marcellon, Columbia County, Wisconsin.
    3. 138. Charles H. SPICER  Descendancy chart to this point b. 12 Jul 1866, Marcellon, Columbia County, Wisconsin.
    4. 139. Cora May SPICER  Descendancy chart to this point b. 17 Apr 1870, Marcellon, Columbia County, Wisconsin.
    5. 140. Clifford SPICER  Descendancy chart to this point b. 1881.

  10. Clara SPICER Descendancy chart to this point (7.Asa3, 2.Nathan2, 1.Leah1) b. 30 Sep 1834, West Sparta, Livingston County, New York.
    Clara m. Martin (VanLiew) VAN LIEW [Group Sheet]

  11. William Harrison SPICER, I Descendancy chart to this point (7.Asa3, 2.Nathan2, 1.Leah1) b. 10 May 1836, West Sparta, Livingston County, New York.
    William m. Emma J. MORRIS [Group Sheet]

  12. Calista SPICER Descendancy chart to this point (7.Asa3, 2.Nathan2, 1.Leah1) b. Springport, Livingston County, New York; d. Springport, Livingston County, New York; bur. New York.
  13. Catherine SPICER Descendancy chart to this point (7.Asa3, 2.Nathan2, 1.Leah1) b. West Sparta, Livingston County, New York.
  14. Martha SPICER Descendancy chart to this point (8.Nathan3, 2.Nathan2, 1.Leah1) b. 29 Jul 1817, York State [sic].
  15. William SPICER Descendancy chart to this point (8.Nathan3, 2.Nathan2, 1.Leah1) b. 31 May 1819, York State [sic].
    William m. Delilah SPRAGUE [Group Sheet]

  16. Valentine SPICER Descendancy chart to this point (8.Nathan3, 2.Nathan2, 1.Leah1) b. 26 Jan 1820, York State [sic].
  17. Charles Russell SPICER Descendancy chart to this point (8.Nathan3, 2.Nathan2, 1.Leah1) b. 22 Oct 1822, York State [sic]; d. 3 Jun 1887, Cedar Rapids, Linn County, Iowa; bur. Jun 1887, Cedar Rapids, Linn County, Iowa.
    Charles m. Angeline CRIPPEN 20 Dec 1841, Iowa City, Johnson County, Iowa. Angeline d. 1853, Iowa City, Johnson County, Iowa; bur. 1853, Iowa City, Johnson County, Iowa. [Group Sheet]

    Children:
    1. 141. Nathan Henry SPICER  Descendancy chart to this point b. 1842, Iowa City, Johnson County, Iowa.
    2. 142. Margaret Lovina SPICER  Descendancy chart to this point b. 1844, Sandusky, Erie County, Ohio.
    3. 143. John Lovekin SPICER  Descendancy chart to this point b. 4 Oct 1846, Iowa City, Johnson County, Iowa.
    4. 144. Charles Russell SPICER  Descendancy chart to this point b. 1849, Iowa City, Johnson County, Iowa.
    5. 145. Nathan Henry SPICER  Descendancy chart to this point b. 19 Oct 1851, Iowa City, Johnson County, Iowa; d. 19 Feb 1936; bur. Feb 1936.

    Charles m. Mary BURKERD 15 Feb 1854, Cedar Rapids, Linn County, Iowa. Mary b. 15 Sep 1835, Akron, Summit County, Ohio. [Group Sheet]

    Children:
    1. 146. Sylvester Nobel SPICER  Descendancy chart to this point b. 23 Jan 1855, Iowa City, Johnson County, Iowa.
    2. 147. Amanda Malvina SPICER  Descendancy chart to this point b. 1857, Marengo, Iowa County, Iowa.
    3. 148. Mary Marie SPICER  Descendancy chart to this point b. 4 Oct 1858, Marengo, Iowa County, Iowa.
    4. 149. William SPICER  Descendancy chart to this point b. 5 Oct 1860, Marengo, Iowa County, Iowa.
    5. 150. Perry SPICER  Descendancy chart to this point b. 16 May 1862, Marengo, Iowa County, Iowa.
    6. 151. George B. SPICER  Descendancy chart to this point b. 1864, Marengo, Iowa County, Iowa.
    7. 152. Ella Rebecca SPICER  Descendancy chart to this point b. 4 Sep 1867, Marengo, Iowa County, Iowa.
    8. 153. Zeruah SPICER  Descendancy chart to this point b. 1869, Cedar Rapids, Linn County, Iowa.
    9. 154. Adella May SPICER  Descendancy chart to this point b. 23 Mar 1871, Cedar Rapids, Linn County, Iowa.
    10. 155. Elizabeth Jane SPICER  Descendancy chart to this point b. 2 Mar 1873, Cedar Rapids, Linn County, Iowa.
    11. 156. Clara Emily SPICER  Descendancy chart to this point b. 21 Sep 1881, Cedar Rapids, Linn County, Iowa.

  18. Catherine SPICER Descendancy chart to this point (8.Nathan3, 2.Nathan2, 1.Leah1) b. 23 May 1826, York State [sic].
  19. Nathan SPICER, IV Descendancy chart to this point (8.Nathan3, 2.Nathan2, 1.Leah1) b. 19 Apr 1828, York State [sic].
  20. Henry SPICER Descendancy chart to this point (8.Nathan3, 2.Nathan2, 1.Leah1) b. 1 Oct 1830, York State [sic].
  21. Zeriah C. SPICER Descendancy chart to this point (8.Nathan3, 2.Nathan2, 1.Leah1) b. 27 Jul 1833, York State [sic].
  22. Claramon SPICER Descendancy chart to this point (8.Nathan3, 2.Nathan2, 1.Leah1) b. 27 Sep 1835, Ashtabula County, Ohio.
  23. Amy SPICER Descendancy chart to this point (10.William3, 2.Nathan2, 1.Leah1) b. 28 Apr 1822, West Sparta, Livingston County, New York.
    Amy m. Jacob LEMON 1838, New York. [Group Sheet]

    Children:
    1. 157. Amy Ann LEMON  Descendancy chart to this point b. 1847.

  24. Nathan SPICER Descendancy chart to this point (10.William3, 2.Nathan2, 1.Leah1) b. 4 Jul 1824, West Sparta, Livingston County, New York.
  25. Sarah Ann SPICER Descendancy chart to this point (10.William3, 2.Nathan2, 1.Leah1) b. 25 Oct 1826; d. 18 Jun 1848.
    Sarah m. Jacob GRADNER [Group Sheet]

  26. Hannah SPICER Descendancy chart to this point (10.William3, 2.Nathan2, 1.Leah1) b. 3 May 1827, West Sparta, Livingston County, New York.
  27. Edward SPICER Descendancy chart to this point (10.William3, 2.Nathan2, 1.Leah1) b. 29 Oct 1829, West Sparta, Livingston County, New York.
  28. Catherine SPICER Descendancy chart to this point (10.William3, 2.Nathan2, 1.Leah1) b. 1834, Erie County, Pennsylvania.
  29. Cordella SPICER Descendancy chart to this point (10.William3, 2.Nathan2, 1.Leah1) b. 1837, Probably in northeastern Ohio.
    Cordella m. Frederick RHODES [Group Sheet]

  30. George SPICER Descendancy chart to this point (10.William3, 2.Nathan2, 1.Leah1) b. 1842, Probably in Vicksburg, Michigan.
    George m. Algina SALISBURY [Group Sheet]

  31. Phebe SPICER Descendancy chart to this point (10.William3, 2.Nathan2, 1.Leah1) b. Jun 1849, Probably in Vicksburg, Michigan.
    Phebe m. George HITE [Group Sheet]

  32. Reuben \ William RYAN Descendancy chart to this point (11.Catherine3, 2.Nathan2, 1.Leah1)
  33. David THOMPSON Descendancy chart to this point (12.Clara3, 2.Nathan2, 1.Leah1)
  34. Lewis THOMPSON Descendancy chart to this point (12.Clara3, 2.Nathan2, 1.Leah1)
  35. Almira THOMPSON Descendancy chart to this point (12.Clara3, 2.Nathan2, 1.Leah1)
  36. Julia THOMPSON Descendancy chart to this point (12.Clara3, 2.Nathan2, 1.Leah1)
  37. Jane THOMPSON Descendancy chart to this point (12.Clara3, 2.Nathan2, 1.Leah1)
  38. William THOMPSON Descendancy chart to this point (12.Clara3, 2.Nathan2, 1.Leah1)
  39. Clara THOMPSON Descendancy chart to this point (12.Clara3, 2.Nathan2, 1.Leah1)
  40. George SPICER Descendancy chart to this point (13.Benjamin3, 3.George2, 1.Leah1) b. 1826, Peru, Huron County, Ohio.
    George m. Harriet PETERS Harriet b. Erie County, Pennsylvania. [Group Sheet]

  41. Isaac SPICER Descendancy chart to this point (13.Benjamin3, 3.George2, 1.Leah1) b. 1829, Peru, Huron County, Ohio.
  42. James SPICER Descendancy chart to this point (13.Benjamin3, 3.George2, 1.Leah1) b. 1831, Peru, Huron County, Ohio.
  43. Unknown son SPICER Descendancy chart to this point (13.Benjamin3, 3.George2, 1.Leah1) b. 1834, Peru, Huron County, Ohio.
  44. Unknown son SPICER Descendancy chart to this point (13.Benjamin3, 3.George2, 1.Leah1) b. 1837, Peru, Huron County, Ohio.
  45. Charles B. SPICER Descendancy chart to this point (13.Benjamin3, 3.George2, 1.Leah1) b. 1840, Peru, Huron County, Ohio.
  46. Lester Vandercook SPICER Descendancy chart to this point (14.Isaac3, 3.George2, 1.Leah1) b. 10 Mar 1837, Oxford, Ohio.
  47. Charles Edward SPICER Descendancy chart to this point (14.Isaac3, 3.George2, 1.Leah1) b. 22 Apr 1840.
  48. Irene Josephine SPICER Descendancy chart to this point (14.Isaac3, 3.George2, 1.Leah1) b. 29 May 1842.
  49. Russel Belden SPICER Descendancy chart to this point (14.Isaac3, 3.George2, 1.Leah1) b. 18 May 1846, Erie County, Ohio.
  50. William Henry SPICER Descendancy chart to this point (14.Isaac3, 3.George2, 1.Leah1) b. 18 Sep 1846.
  51. Freferick Racine SPICER Descendancy chart to this point (14.Isaac3, 3.George2, 1.Leah1) b. 29 May 1852.
  52. Lewis FAIRWEATHER Descendancy chart to this point (16.Sarah3, 4.Ebenezer2, 1.Leah1) b. 1796, New Brunswick.
  53. Eliza FAIRWEATHER Descendancy chart to this point (16.Sarah3, 4.Ebenezer2, 1.Leah1) b. 1798, New Brunswick.
  54. Samuel FAIRWEATHER Descendancy chart to this point (16.Sarah3, 4.Ebenezer2, 1.Leah1) b. 1800, New Brunswick.
  55. Caroline BAKER Descendancy chart to this point (18.Sally3, 5.Jeremiah2, 1.Leah1)
  56. Charles G. BAKER Descendancy chart to this point (18.Sally3, 5.Jeremiah2, 1.Leah1)
  57. Huldah BAKER Descendancy chart to this point (18.Sally3, 5.Jeremiah2, 1.Leah1)
  58. Brownell EVERTS Descendancy chart to this point (19.Phebe3, 5.Jeremiah2, 1.Leah1)
  59. Norville EVERTS Descendancy chart to this point (19.Phebe3, 5.Jeremiah2, 1.Leah1)
    Norville m. [Group Sheet]

    Children:
    1. 158. Harriet EVERTS  Descendancy chart to this point

  60. Jane EVERTS Descendancy chart to this point (19.Phebe3, 5.Jeremiah2, 1.Leah1) b. 17 Mar 1810.
  61. William Wallace EVERTS Descendancy chart to this point (19.Phebe3, 5.Jeremiah2, 1.Leah1) b. 14 Mar 1814; d. 1890, Illinois.
    William m. Maria S. WYCKOFF [Group Sheet]

    Children:
    1. 159. Maria EVERTS  Descendancy chart to this point

    William m. Naomi TOWNSEND Naomi b. 19 Oct 1823; d. Oct 1908, Illinois. [Group Sheet]

  62. Jay Spicer BACKUS Descendancy chart to this point (20.Betsey3, 5.Jeremiah2, 1.Leah1) b. 17 Jan 1810, Granville, Washington County, New York.
  63. Clinton C. BACKUS Descendancy chart to this point (20.Betsey3, 5.Jeremiah2, 1.Leah1) b. 18 Jan 1812, Freetown, Cortland County, New York.
  64. Numon Spicer BACKUS Descendancy chart to this point (20.Betsey3, 5.Jeremiah2, 1.Leah1) b. 12 Apr 1816, Freetown, Cortland County, New York; d. 27 Nov 1899, Macedon, Wayne County, New York; bur. Nov 1899, New York.

    Notes:
    First twenty years of his life were spent in Freetown, and in Groton, NY. Was a clerk and farmer: 1836 moved to Palmyra, NY., where he was employed as clerk for W.P. Jackson. One year in Salem, MI. After marriage returned to Groton, NY. where in connection with his father and brother Clint, he purchased two farms and remained twenty years. Fall of 1859 he purhased the farm one and one half miles from Palmyra, where he died . Was Baptized by his brother, Rev. Jay Backus, in 1836 and united with the Baptist Church. Soon after elected Deacon and later to Palmyra he served the Baptist Chruch.
    Ref: History of the Descendants of Peter Spicer, a Land Holder in New London,
    Ct. by Susan Spicer Meech & Susan Billings Meech 1911 pg 194

    Numon m. Hannah Ann SPEAR 17 Dec 1839, Macedon, Wayne County, New York. Hannah b. 17 Dec 1816, Macedon, Wayne County, New York. [Group Sheet]

    Children:
    1. 160. Courtly Clinton BACKUS  Descendancy chart to this point b. Groton, Tompkins County, New York.
    2. 161. Charlotte BACKUS  Descendancy chart to this point b. 23 Sep 1840, Groton, Tompkins County, New York.
    3. 162. Scott S. BACKUS  Descendancy chart to this point b. 19 Oct 1845, Groton, Tompkins County, New York.
    4. 163. Ellen A. BACKUS  Descendancy chart to this point b. 2 Oct 1849, Groton, Tompkins County, New York.
    5. 164. Rufus Numon BACKUS  Descendancy chart to this point b. 16 Aug 1856, Groton, Tompkins County, New York.

  65. Rhoda BACKUS Descendancy chart to this point (20.Betsey3, 5.Jeremiah2, 1.Leah1) b. 26 Aug 1817, Freetown, Cortland County, New York.
  66. James Henry SPICER Descendancy chart to this point (21.Numan3, 5.Jeremiah2, 1.Leah1) b. 15 Apr 1819.
  67. Mary Nobel SPICER Descendancy chart to this point (21.Numan3, 5.Jeremiah2, 1.Leah1) b. 21 Jun 1822.
  68. Evelina Malvina SPICER Descendancy chart to this point (21.Numan3, 5.Jeremiah2, 1.Leah1) b. 24 Jul 1827.
  69. Gertrude Amanda SPICER Descendancy chart to this point (21.Numan3, 5.Jeremiah2, 1.Leah1) b. 12 Jul 1829.
  70. Emily Teresa SPICER Descendancy chart to this point (21.Numan3, 5.Jeremiah2, 1.Leah1) b. 11 Nov 1841.
  71. Ellen Douglas COMSTOCK Descendancy chart to this point (22.Eunice3, 5.Jeremiah2, 1.Leah1) b. 19 Feb 1817.
  72. William E. COMSTOCK Descendancy chart to this point (22.Eunice3, 5.Jeremiah2, 1.Leah1) b. Apr 1818.
  73. Henry Elkana COMSTOCK Descendancy chart to this point (22.Eunice3, 5.Jeremiah2, 1.Leah1) b. 17 Feb 1819.
  74. Eunice Maria COMSTOCK Descendancy chart to this point (22.Eunice3, 5.Jeremiah2, 1.Leah1) b. 22 Feb 1820.
  75. Elkana Lyman COMSTOCK Descendancy chart to this point (22.Eunice3, 5.Jeremiah2, 1.Leah1) b. 12 Jun 1821; d. 7 Oct 1822; bur. 1822.
  76. Eliza CORBIN Descendancy chart to this point (22.Eunice3, 5.Jeremiah2, 1.Leah1) b. 7 May 1826.
    Eliza m. Russell KNAPP [Group Sheet]

  77. Joseph CORBIN Descendancy chart to this point (22.Eunice3, 5.Jeremiah2, 1.Leah1) b. 7 Oct 1827.
  78. Mary CORBIN Descendancy chart to this point (22.Eunice3, 5.Jeremiah2, 1.Leah1) b. 2 Apr 1829.
  79. Jeremiah CORBIN Descendancy chart to this point (22.Eunice3, 5.Jeremiah2, 1.Leah1) b. 4 Mar 1831.
  80. Charlotte CORBIN Descendancy chart to this point (22.Eunice3, 5.Jeremiah2, 1.Leah1) b. 8 May 1834.
  81. Rhoda S. CORBIN Descendancy chart to this point (22.Eunice3, 5.Jeremiah2, 1.Leah1) b. 14 Jan 1836.
    Rhoda m. Robert SCOTT [Group Sheet]


  
Email barbarowa@yahoo.com

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