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

Jabez SPICER, , 7
 1681 - 1751

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Jabez SPICER, , 7 b. 1681, Ledyard, New London County, Connecticut [near the village of Poquetanuck]; d. Bef Aug 1751, Richmond, Chittenden County, Vermont; bur. Between 1750 and 1751, Richmond, Chittenden County, Vermont.

    Notes:
    Receipt of Jabez Spicer to Brother Edward Spicer [regarding Peter's estate]
    Ey do acknolidge that by these presents that ey have Reseved of my brother Edward Spiser my full portion aloued us by the Cort
    and payed at invitary price to my good satisfaction and content as witness my han this Instant day of may the sixteenth one
    thousand and seven hundred and fifteen ey say reseved by me
    Jabesh Spicer.

    Research indicates that Jabez Spicer b. 1861 was a " Revolutionary Patriot." According to an internet site titled; Graves of Revolutionary Patriots, Jabez is buried at Village Cemetery, Richmond, Chittenden County, Vermont.

    Additionally, his son, brother, and nephew are listed listed in the Graves of revolutionary Patriots. They are as follows;

    Nathan Spicer b. 1735; son of Peter Spicer b. 1644 and Mary Busecot b. 1648. Nathan Spicer is buried at Hadlock and Buttermilk Falls Cemetery, Fort Ann, Washington County, New York.

    William Spicer b. ____in England; son of Edward Spicer b. 1618 and Mary-. William Spicer is buried at Round Hill Baptist Church, Traphill Township, Wilkins County, North Carolina.

    John Spicer b. ____ ; son of Edward Spicer b. 1674. John Spicer is buries at Baptist Cemetery, Adamsville, Muskingium (sp) County, Ohio.

    Nathan Spicer II, Jabez's grandson also served during the Revolutionary War in the Lines and the Levies, though regimen is not indicated in data.

    Jabez m. Margaret PARKE, , 7 2 Aug 1715, Pomfret, Windham County, Connecticut. Margaret b. Abt 1697, near Poquetanuck, New London County, Connecticut; d. Abt Oct 1772, Middletown, Hartford County, Connecticut; bur. 3 Oct 1772, Middletown, Hartford County, Connecticut. [Group Sheet]

    Children:
    1. 2. Ezekiel SPICER  Descendancy chart to this point b. 19 Aug 1716, the vicinity of Norwich, New London County, Connecticut; d. Bef 24 Apr 1760, Dutchess County, New York - near Amenia, at Crum Mons Precinct; bur. 24 Apr 1760, Dutchess County, New York.
    2. 3. Jeremiah SPICER  Descendancy chart to this point b. 28 Jan 1717, Norwich, New London County, Connecticut; d. Bef 1756, Haddam County, Connecticut; bur. Connecticut.
    3. 4. Ebenezer SPICER  Descendancy chart to this point b. 5 Jan 1721, Pomfret, Windham County, Connecticut.
    4. 5. Desire SPICER  Descendancy chart to this point b. 15 Jan 1723, Pomfret, Windham County, Connecticut; d. 24 Dec 1815, Spencer's Corner, Tioga County, New York; bur. Dec 1815, Tioga County, New York.
    5. 6. Phebe SPICER  Descendancy chart to this point b. 8 Aug 1730, Pomfret, Windham County, Connecticut.
    6. 7. Nathan Henry SPICER  Descendancy chart to this point 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.


Generation: 2
  1. Ezekiel SPICER Descendancy chart to this point (1.Jabez1) b. 19 Aug 1716, the vicinity of Norwich, New London County, Connecticut; d. Bef 24 Apr 1760, Dutchess County, New York - near Amenia, at Crum Mons Precinct; bur. 24 Apr 1760, Dutchess County, New York.

    Notes:
    [Spicer Family File.FTW]

    Letters of administration on the estate of Ezekiel Spicer, farmer "who died recently at Crum Mons Precinct, were granted by the Lieut. Governor at Ft. George, City of New York, April 24, 1760 to Roswell Hopkins, a merchant of Amenia, N. Y. He married Luce Shephard6 Aug. 30, 1738, in Pomfret, Conn. It is thought she was the daughter of Samuel and Eleanor (Whitney) Shepard of Plainfield, b. Nov. 14, 1718. The Whitney Genealogy states that this Luce died single in 1735. Luce wife of Ezekiel Spicer
    probably died soon after 1753 the date of birth of her daughter Susannah, for in Amenia, N. Y. we find recorded the birth of Sarah, to Ezekiel and Martha Spicer, Oct. 23, 1759. Ezekiel Spicer evidently left Pomfret in 1747 or 1748 as he disappears from the records of Pomfret March 24, 1746-7, and removed to Middletown, Conn., as the record of his marriage and births of his children to 1753 is found there. In 1759 he bought land in Dutchess County, New York, from Jos. Smith.

    Source;
    Title: A Supplement to A History of the Descendants of Peter Spicer
    Author: Susan Billings Meech 1923

    For further information see Spicer Genealogy, pages 57-60.

    Ezekiel m. Luce SHEPARD 30 Aug 1738, Pomfret, Windham County, Connecticut. Luce b. 14 Nov 1718, Plainfield, Windham County, Connecticut; d. Aft 26 Oct 1753, Amenia, Dutchess County, New York; bur. Aft 26 Oct 1753, Dutchess County, New York. [Group Sheet]

    Children:
    1. 8. Jacob SPICER  Descendancy chart to this point b. 28 Aug 1739, Pomfret, Windham County, Connecticut.
    2. 9. Jeremiah SPICER  Descendancy chart to this point b. 5 Jan 1740, Pomfret, Windham County, Connecticut.
    3. 10. Ezekiel SPICER  Descendancy chart to this point b. 1 Mar 1741, Middletown, Middlesex, Connecticut.
    4. 11. Daniel SPICER  Descendancy chart to this point b. 2 Mar 1742, Middletown, Middlesex, Connecticut.
    5. 12. Samuel SPICER  Descendancy chart to this point b. 1746.
    6. 13. Jabez SPICER  Descendancy chart to this point b. 24 Sep 1749, Middletown, Middlesex, Connecticut; d. 24 Dec 1750, Middletown, Middlesex, Connecticut; bur. Dec 1750, Middletown, Middlesex, Connecticut.
    7. 14. Jabez SPICER  Descendancy chart to this point b. 22 Oct 1751, Middletown, Middlesex, Connecticut; d. 24 May 1829, Columbia County, New York; a Massachusetts soldier; bur. May 1829, New York.
    8. 15. Susannah SPICER  Descendancy chart to this point b. 26 Oct 1753, Middletown, Middlesex, Connecticut.

    Ezekiel m. MARTHA Aft 1753, Amenia, New York. [Group Sheet]

    Children:
    1. 16. Sarah SPICER  Descendancy chart to this point b. 23 Oct 1759.

  2. Jeremiah SPICER Descendancy chart to this point (1.Jabez1) b. 28 Jan 1717, Norwich, New London County, Connecticut; d. Bef 1756, Haddam County, Connecticut; bur. Connecticut.

    Notes:
    [Spicer Family File.FTW]

    One document listed Jeremiha's birth date as 1717 and another listed it as 1738

    Jeremiah m. Hannah HURLBURT Between 1740 and 1743, Haddam County, Connecticut. Hannah b. 7 Oct 1721, Middletown, Middlesex County, Connecticut; d. Haddam County, Connecticut; bur. Connecticut. [Group Sheet]

    Children:
    1. 17. Maragret SPICER  Descendancy chart to this point b. 25 Oct 1743, Haddam, Middlesex County, Connecticut.
    2. 18. Samuel SPICER  Descendancy chart to this point b. 30 Sep 1745, Haddam, Middlesex County, Connecticut.
    3. 19. Hannah SPICER  Descendancy chart to this point b. Sep 1747.
    4. 20. James SPICER  Descendancy chart to this point b. 3 Feb 1750, Middletown, Middlesex, Connecticut.

  3. Ebenezer SPICER Descendancy chart to this point (1.Jabez1) b. 5 Jan 1721, Pomfret, Windham County, Connecticut.

    Notes:
    In the History and Genealogy of the Families of Old Fairfield Volume 2 an Ebenezer Spicer is mentioned. I don't know if this is 'our' Ebenezer.

    " ...Blackman; gr. son Ebenezer Spicer; gr. son William Odel (under 21); son John. Nehemiah Smith Odell of Fairfield, and Edward Blackman and Eunice his wife and Ebenezer Spicer and Abigail his wife, all of Stratford, conveyed 1760 a right at Mill Hill that descended to them and Sarah Odell lately deceased as children of Abigail, dau. of Samuel Smith dec'd.

    Adm'n on estate of Sarah, widow of William, granted to Nathan Wheeler, 5 Apr. 1793.

    Children [by first wife]:

    Nehemiah, b. abt. 1719, d. 26 Mar. 1727 in 8 yr. (g. s.).
    Abigail, m. Ebenezer Spicer.
    Ebenezer, b. abt. 1725, d. 7 Oct. 1743 in 19 yr. (g. s.).
    Eunice, m. at Greenfield, 10 Oct. 1747, Edward Blackman.
    Sarah, d. unm. before 1760.
    8+Nehemiah-Smith, bapt. 29 Apr. 1733.
    Desire, bapt. 30 Dec. 1735 (twin, privately), d. y.
    Mary, bapt. 30 Dec. 1735, d. y.


    Children [by second wife]:..."

  4. Desire SPICER Descendancy chart to this point (1.Jabez1) b. 15 Jan 1723, Pomfret, Windham County, Connecticut; d. 24 Dec 1815, Spencer's Corner, Tioga County, New York; bur. Dec 1815, Tioga County, New York.
    Desire m. Nathaniel HOLMES 11 Nov 1742, Brooklyn, Windham County, Connecticut. Nathaniel b. 5 Jul 1723, Pomfret, Windham County, Connecticut; d. 1790; bur. 1790. [Group Sheet]

    Children:
    1. 21. Asa HOLMES, , Captain  Descendancy chart to this point b. 1755, Pomfret, Windham County, Connecticut.
    2. 22. Mary HOLMES  Descendancy chart to this point b. 24 Apr 1765, Pomfret, Windham County, Connecticut; d. 8 Feb 1830, Clymer, Chautauqua County, New York; bur. Feb 1830, New York.

  5. Phebe SPICER Descendancy chart to this point (1.Jabez1) b. 8 Aug 1730, Pomfret, Windham County, Connecticut.

    Notes:
    Marriages from the 2nd Congregational Church of Middle Haddam (now Chatham), organized 24 Sep 1740; Early Connecticut Marriages As found on Ancient Church RecordsPrior to 1800, Vol 4, Rev. Frederick W. Bailey, 1898; "Nathan Whiton & Phebe Spicer - m. 21 Jun 1750 - by Rev. Benjamin Bowers"

    Phebe m. Nathan WHITON 21 Jun 1750, Second Church, Middle Haddam, Middlesex County, Connecticut. Nathan b. 13 Jan 1721, Middletown, Middlesex County, Connecticut; d. 1776; bur. 1776. [Group Sheet]

    Children:
    1. 23. Phoebe WHITON  Descendancy chart to this point b. 2 Oct 1753, Chatham Township, Middlesex, Connecticut.
    2. 24. Nathan WHITON  Descendancy chart to this point b. 17 Oct 1755, Chatham Township, Middlesex, Connecticut.
    3. 25. Elijah WHITON  Descendancy chart to this point b. 21 Feb 1758, Chatham Township, Middlesex, Connecticut.
    4. 26. Sarah WHITON  Descendancy chart to this point b. 23 Apr 1760, Chatham Township, Middlesex, Connecticut.
    5. 27. Esther WHITON  Descendancy chart to this point b. 22 Apr 1762, Chatham Township, Middlesex, Connecticut.
    6. 28. Daniel WHITON  Descendancy chart to this point b. 16 Mar 1764, Chatham Township, Middlesex, Connecticut.
    7. 29. Desire WHITON  Descendancy chart to this point b. 23 Apr 1766, Chatham Township, Middlesex, Connecticut.
    8. 30. Samuel WHITON  Descendancy chart to this point b. 3 Dec 1768, Chatham Township, Middlesex, Connecticut.
    9. 31. Jacob WHITON  Descendancy chart to this point b. 27 Dec 1770, Chatham Township, Middlesex, Connecticut.

  6. Nathan Henry SPICER Descendancy chart to this point (1.Jabez1) 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.

    Notes:
    Nathan and his second wife Abigail are buried at Fort Ann, Washington County, New York in a small cemetery at the crossroad between Hadlock and Buttermilk Falls Road. The graves were first apparently marked with two field stones, and later headstones.

    Inscription on the headstone of Nathan Spicer:
    "In memory of Mr. Nathan Spicer,
    who departed this life July 27, A.D. 1811,
    aged 76 years

    Com living men, as you pass by
    As you ar now so once was I
    As I am now so you must bee
    Prepare for death
    and follow me

    Useful in life
    Resigned in death
    And at Gods call
    Give up my breath"

    Nathan as well as many of his descendants was a blacksmith. His craft was highly respected and versitile. Nathan was skilled at his craft. Blacksmithing fell into 3 specialtie groups as described in Jean Grubes book entailed preforming a wide variety of work, "[group 1]...all sorts of iron or boat work, chaise and chair work, cleaning and mending guns, pistols, locks and keys, cleans and mends jacks, shoes horses, and makes all kinds of kitchen furniture, ...hinges for houses, etc...cranes, tongs, trivets, spits, pans, drippers, skimmers, etc...repairs all kinds of things, and made Betty lamps and other lighting fixtures. Tools ususally included the hearth with bellows, water trough, shovels, tongs, rakes, pokers, and water containers for dampening down the fire and cooking objects...[group 2] anvil, sledges, tongs, swages, cutters, chisels, and hammers...[group 3]shoeing box which contains knives, rasps and files for preparing the horses hooves for shoes, an iron stand for supporting the horses foot while working on it and a special hammer and nails to fasten the shoe to the hoof."

    Blacksmiths also made wagon wheels, axes, sleigh runners, bits for horses, iron fittings for houses and schooners, chains, ploughs, any item forged from metals.

    One can assume that Nathan and his sons may have put their skills to work for the Revolution.


    From: autoreply@dar.org | Block Address | Add to Address Book

    Subject: DAR Patriot Lookup: Reference Code RYAFBAK

    To: jmilan3@yahoo.com

    Content-Length: 902
    Dear Julie A. Milan,
    A search of our Patriot Index provided the information found below.

    SPICER Sr, Nathan
    Birth: CT 10 Sep 1735
    Service: NY
    Rank: PS
    Death: NY 27 Jul 1811
    Patriot Pensioned: No Widow Pensioned: No
    Children Pensioned: No Heirs Pensioned: No
    Spouse: Abigail Mayhew
    Spouse: Leah X

    If you would like to be contacted by a DAR chapter in your local area
    please post a follow-up request with your address and phone number.


    If you need to respond to this message, please click the 'Send a
    Follow-up Message' link on the right-hand column of the DAR Patriot Lookup
    Page and enter your reference code (RYAFBAK) or by clicking
    http://www.dar.org/cgi-bin/natsociety/pi_lookup.cfm?RT=SC&ID=RYAFBAK.

    Thank you for your interest in the DAR Patriot Lookup Service.

    Sincerely,
    Danna
    Patriot Lookup Volunteer


    New Stores (later called Nassau), Rensselaer County, New York; On June 3, 1798 New Stores became Union Village and contained 30 homes. In 1806 the township of Nassau was formed and by 1808 the name of Union Village became Nassau Village.

    Nathan m. Leah (UNKNOWN) 1756, New London County, Connecticut. Leah b. 1739, Connecticut; d. 11 Jul 1764, Springport, Cayuga County, New York; bur. Jul 1764, Springport, Cayuga County, New York. [Group Sheet]

    Children:
    1. 32. 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. 33. 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. 34. 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. 35. 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.

    Nathan m. Abigail MAYHEW 10 Jan 1765, Sharon, Litchfield County, Connecticut. Abigail b. 1744, Sharon, Litchfield, Connecticut; d. 12 Feb 1820, Fort Ann, Washington County, New York; bur. Feb 1820, Fort Ann, Washington County, New York. [Group Sheet]

    Children:
    1. 36. Michael SPICER  Descendancy chart to this point b. 1766, Great Nine Partners, Dutchess County, New York; d. 12 Apr 1842, Ticonderoga, Essex County, New York; bur. Apr 1845, Essex County, New York.
    2. 37. Leah SPICER  Descendancy chart to this point b. 1769, Hudson Hill, Dutchess County, New York; d. Feb 1856, Cornith, Saratoga County, New York; bur. 1856, New York.
    3. 38. Benjamin SPICER  Descendancy chart to this point b. 1770, Dutchess County, New York.
    4. 39. Isaac SPICER  Descendancy chart to this point b. 1772, Dutchess County, New York; d. Apr 1839, Tonawanda [Tonewante], Niagra County, New York; bur. 1839, New York.
    5. 40. Rachel SPICER  Descendancy chart to this point b. 19 Jul 1775, Dutchess County, New York; d. 10 Nov 1860, Hannibal [now Oswego], Oswego County, New York; bur. 1860, Hannibal [now Oswego], Oswego County, New York.
    6. 41. Daniel SPICER  Descendancy chart to this point b. 1776, Dutchess County, New York; d. 1829, Brutus, Cayuga County, New York; bur. Cayuga County, New York.
    7. 42. Jacob SPICER  Descendancy chart to this point b. 26 Sep 1782, Kinderhook, Columbia County, New York; d. 10 Mar 1864, West Fort Ann, Washington County, New York; bur. 1864, West Fort Ann, Washington County, New York.
    8. 43. Hannah SPICER  Descendancy chart to this point b. 24 Mar 1785, Kinderhook, Columbia County, New York; d. 28 May 1862, Van Wert, Van Wert County, Ohio; bur. 1862, Van Wert, Van Wert County, Ohio.
    9. 44. Tobias SPICER  Descendancy chart to this point b. 7 Nov 1788, Kinderhook, Columbia County, New York; d. 12 Nov 1862, Troy, New York; bur. 1862, Troy, New York.


Generation: 3
  1. Jacob SPICER Descendancy chart to this point (2.Ezekiel2, 1.Jabez1) b. 28 Aug 1739, Pomfret, Windham County, Connecticut.
  2. Jeremiah SPICER Descendancy chart to this point (2.Ezekiel2, 1.Jabez1) b. 5 Jan 1740, Pomfret, Windham County, Connecticut.
  3. Ezekiel SPICER Descendancy chart to this point (2.Ezekiel2, 1.Jabez1) b. 1 Mar 1741, Middletown, Middlesex, Connecticut.

    Notes:
    [Spicer Family File.FTW]

    Ezekiel Spicer aged 19, b. in New England, trade a Cordwainer, enlisted April 3, 1760 in Dutchess, Company of Militia, Capt. Mead. Passed for Capt. Jacobus Swartouts Company, May 1, 1760; Ezekiel Spicer, a laborer, stature 5 ft. 9 in., age 21 (probably 21st year) enlisted by Capt. Harris
    April 11, 1761; in a Company raised by Capt. Harris in Dutchess May 28, 1761. N. Y.


    Hist. Coll. 1891, pages 272-280. (See other Revolutionary Service page 60 Spicer Genealogy.)

  4. Daniel SPICER Descendancy chart to this point (2.Ezekiel2, 1.Jabez1) b. 2 Mar 1742, Middletown, Middlesex, Connecticut.
  5. Samuel SPICER Descendancy chart to this point (2.Ezekiel2, 1.Jabez1) b. 1746.
    Samuel m. Molly BENNETT [Group Sheet]

  6. Jabez SPICER Descendancy chart to this point (2.Ezekiel2, 1.Jabez1) b. 24 Sep 1749, Middletown, Middlesex, Connecticut; d. 24 Dec 1750, Middletown, Middlesex, Connecticut; bur. Dec 1750, Middletown, Middlesex, Connecticut.
  7. Jabez SPICER Descendancy chart to this point (2.Ezekiel2, 1.Jabez1) b. 22 Oct 1751, Middletown, Middlesex, Connecticut; d. 24 May 1829, Columbia County, New York; a Massachusetts soldier; bur. May 1829, New York.

    Notes:
    [Spicer Family File.FTW]

    The census of 1790 of Albany Co., N. Y. gives Jabez Spicer as head of family, one male under 16, and
    four females. The Bureau of Pensions Records show a Jabez Spicer of Albany, N. Y., applied for a pension June 22, 1818, aged 71 years. He was then of Albany County, N. Y.; he was the Jabez of Petersham, Mass., and probably the one who died May 24, 1829. Senate Doc. p. 133, House Exps. Doc. p. 447. Jabez Spicer a Mass. soldier died May 24, 1829 in Columbia County, N. Y. Service given in
    pension application. Enlisted in Petersham April 1775 to serve 8 mos. as private under Capt. Jonathan Holman, Col. Doolittle. Jan. 1, 1776 for 12 mos. private, Capt. Thos. W. Foster, Knapps Artillery. March 5, 1777 for 2 yrs. 5 days Capts. Cogswell and James Keith, Col. Michael Jackson. April 1782 to March 1783
    private under Capt. Storey, Col. Michael Jackson. He was in the battles of Bunker Hill, Long Island, Harlem, Ft. Stancy, capture of Burgoyne and Monmouth.

    Also see p. 355, S. G. Letter of Administration granted Mr. Young on estate of Jabez Spicer, Oct. 24, 1829. (Surrogates Office, Cooperstown, Otsego Co., N. Y.)

    Senate Doc. p. 133, House Exps. Doc. p. 447. Jabez Spicer a Mass. soldier died May 24, 1829 in Columbia County, N. Y. Service given in pension application. Enlisted in Petersham April 1775 to serve 8 mos. as private under Capt. Jonathan Holman, Col. Doolittle. Jan. 1, 1776 for 12 mos. private, Capt. Thos. W. Foster, Knapps Artillery. March 5, 1777 for 2 yrs. 5 days Capts. Cogswell and James Keith, Col. Michael Jackson. April 1782 to March 1783 private under Capt. Storey, Col. Michael Jackson. He was in the battles of Bunker Hill, Long Island, Harlem, Ft. Stancy, capture of Burgoyne and Monmouth. Also see p. 355, S. G. Letter of Administration granted Mr. Young on estate of Jabez Spicer, Oct. 24, 1829. (Surrogates Office, Cooperstown, Otsego Co., N. Y.)

    Source;
    Title: A Supplement to A History of the Descendants of Peter Spicer
    Author: Susan Billings Meech 1923

    Conflicting information comes from Colonial Families, Volume V, Baker Family, Page 34 which states Jabez was born in Norwich, New London County, Connecticut on Sept. 11, 1753 and died at Richmond, Chittenden County, Vermont Jan 26, 1823. Also states he married Faith Ripley on Jan 14, 1779. The information on their son Dr. Jabez Spicer is the same as former information.

    Jabez m. Eizabeth VANDUSER 20 Dec 1781, Amenia, New York. Eizabeth b. of Dover. [Group Sheet]

  8. Susannah SPICER Descendancy chart to this point (2.Ezekiel2, 1.Jabez1) b. 26 Oct 1753, Middletown, Middlesex, Connecticut.
    Susannah m. John WELCH 1 Dec 1771, Sharon, Connecticut. [Group Sheet]

  9. Sarah SPICER Descendancy chart to this point (2.Ezekiel2, 1.Jabez1) b. 23 Oct 1759.
  10. Maragret SPICER Descendancy chart to this point (3.Jeremiah2, 1.Jabez1) b. 25 Oct 1743, Haddam, Middlesex County, Connecticut.
  11. Samuel SPICER Descendancy chart to this point (3.Jeremiah2, 1.Jabez1) b. 30 Sep 1745, Haddam, Middlesex County, Connecticut.
  12. Hannah SPICER Descendancy chart to this point (3.Jeremiah2, 1.Jabez1) b. Sep 1747.
  13. James SPICER Descendancy chart to this point (3.Jeremiah2, 1.Jabez1) b. 3 Feb 1750, Middletown, Middlesex, Connecticut.
  14. Asa HOLMES, , Captain Descendancy chart to this point (5.Desire2, 1.Jabez1) b. 1755, Pomfret, Windham County, Connecticut.
    Asa m. ABIGAIL b. 1757. [Group Sheet]

    Children:
    1. 45. Rhueben HOLMES  Descendancy chart to this point b. 23 Nov 1787.

  15. Mary HOLMES Descendancy chart to this point (5.Desire2, 1.Jabez1) b. 24 Apr 1765, Pomfret, Windham County, Connecticut; d. 8 Feb 1830, Clymer, Chautauqua County, New York; bur. Feb 1830, New York.
    Mary m. Gardner CLEVELAND 18 Jun 1787, Pomfret, Windham County, Connecticut. Gardner b. 5 Sep 1763, Pomfret, Windham County, Connecticut. [Group Sheet]

    Children:
    1. 46. John CLEVELAND  Descendancy chart to this point b. 22 Sep 1788.
    2. 47. Gardner CLEVELAND, II  Descendancy chart to this point b. 9 Aug 1790.
    3. 48. Roxanna CLEVELAND  Descendancy chart to this point b. 22 Jul 1793.

  16. Phoebe WHITON Descendancy chart to this point (6.Phebe2, 1.Jabez1) b. 2 Oct 1753, Chatham Township, Middlesex, Connecticut.
  17. Nathan WHITON Descendancy chart to this point (6.Phebe2, 1.Jabez1) b. 17 Oct 1755, Chatham Township, Middlesex, Connecticut.
  18. Elijah WHITON Descendancy chart to this point (6.Phebe2, 1.Jabez1) b. 21 Feb 1758, Chatham Township, Middlesex, Connecticut.
  19. Sarah WHITON Descendancy chart to this point (6.Phebe2, 1.Jabez1) b. 23 Apr 1760, Chatham Township, Middlesex, Connecticut.
  20. Esther WHITON Descendancy chart to this point (6.Phebe2, 1.Jabez1) b. 22 Apr 1762, Chatham Township, Middlesex, Connecticut.
  21. Daniel WHITON Descendancy chart to this point (6.Phebe2, 1.Jabez1) b. 16 Mar 1764, Chatham Township, Middlesex, Connecticut.
  22. Desire WHITON Descendancy chart to this point (6.Phebe2, 1.Jabez1) b. 23 Apr 1766, Chatham Township, Middlesex, Connecticut.
  23. Samuel WHITON Descendancy chart to this point (6.Phebe2, 1.Jabez1) b. 3 Dec 1768, Chatham Township, Middlesex, Connecticut.
  24. Jacob WHITON Descendancy chart to this point (6.Phebe2, 1.Jabez1) b. 27 Dec 1770, Chatham Township, Middlesex, Connecticut.
  25. Nathan Henry SPICER, II Descendancy chart to this point (7.Nathan2, 1.Jabez1) 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. 49. Jeremiah SPICER  Descendancy chart to this point b. Sep 1784, Springport, Cayuga County, New York; d. Michigan; bur. Michigan.
    2. 50. 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. 51. 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. 52. 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. 53. 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. 54. Catherine SPICER  Descendancy chart to this point b. 1803, Amenia, Dutchess County, New York.
    7. 55. Clara SPICER  Descendancy chart to this point b. 1805, Amenia, Dutchess County, New York.

  26. George SPICER Descendancy chart to this point (7.Nathan2, 1.Jabez1) 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. 56. Benjamin SPICER  Descendancy chart to this point b. 1800, Fort Ann, Washington County, New York; d. Abt 1863.
    2. 57. 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. 58. 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.

  27. Ebenezer SPICER Descendancy chart to this point (7.Nathan2, 1.Jabez1) 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. 59. Sarah Ann SPICER  Descendancy chart to this point b. New London County, Connecticut.
    2. 60. Mary SPICER  Descendancy chart to this point

  28. Jeremiah SPICER Descendancy chart to this point (7.Nathan2, 1.Jabez1) 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. 61. Sally SPICER  Descendancy chart to this point b. 18 Sep 1786, New York.
    2. 62. 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. 63. 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. 64. 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. 65. 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. 66. 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. 67. Maline SPICER  Descendancy chart to this point b. 2 Mar 1800, Granville, Washington County, New York.
    8. 68. Polly SPICER  Descendancy chart to this point b. 20 Jul 1803, Granville, Washington County, New York.
    9. 69. Orman SPICER  Descendancy chart to this point b. 1 Dec 1804, Granville, Washington County, New York.
    10. 70. 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. 71. Daman SPICER  Descendancy chart to this point b. 1808, New York; d. Bef Jan 1824.
    12. 72. Beaman SPICER  Descendancy chart to this point b. 22 Jan 1812, New York; d. New York; bur. New York.

  29. Michael SPICER Descendancy chart to this point (7.Nathan2, 1.Jabez1) b. 1766, Great Nine Partners, Dutchess County, New York; d. 12 Apr 1842, Ticonderoga, Essex County, New York; bur. Apr 1845, Essex County, New York.

    Notes:
    Michael's enlistment in the Revolutionary War came this way; Every man in that part of the country volunteered and/or was bound to furnish a seasoned man for service. Nathan Spicer furnished his 16 year old son Michael; Nathan also served.

    In a letter to Edward R. Wells dated March 1840, *Tobias Spicer said of his brother Michael, "As to our family connexions [sic]...Michael still lives in Ticonderoga--- is poor and careless still." This seems a rather harsh description of Michael who was known to be a hard working and respected family man.

    *Note; Tobias had little good to say about any of his siblings as he felt all but sister Hannah were going to hell because they were not Methodists.

    Michael m. Sarah ATWOOD 25 Nov 1792, Amenia, Dutchess County, New York. Sarah b. 29 Mar 1766, East Haddam Township, Meddlesex, Connecticut; d. 24 Sep 1849, Ticonderoga, Essex County, New York; bur. Sep 1849, Essex County, New York. [Group Sheet]

    Children:
    1. 73. Talmon SPICER  Descendancy chart to this point b. 28 Feb 1794, Granville, Washington County, New York.
    2. 74. Laura SPICER  Descendancy chart to this point b. 23 Apr 1796, Granville, Washington County, New York; d. Aft 1865, New York.
    3. 75. Daniel SPICER  Descendancy chart to this point b. Abt 1797, Ticonderoga, Essex County, New York.
    4. 76. Lucinda SPICER  Descendancy chart to this point b. 1799, Ticonderoga, Essex County, New York.
    5. 77. Amanda SPICER  Descendancy chart to this point b. 12 Feb 1803, Shaftsbury, Bennigton, Vermount.
    6. 78. Michael SPICER  Descendancy chart to this point b. Apr 1808, New york; d. Feb 1820.
    7. 79. Hial SPICER  Descendancy chart to this point b. 1809; d. 1880; bur. 1880.
    8. 80. Sarah SPICER  Descendancy chart to this point b. 1811, Ticonderoga, Essex County, New York.

  30. Leah SPICER Descendancy chart to this point (7.Nathan2, 1.Jabez1) b. 1769, Hudson Hill, Dutchess County, New York; d. Feb 1856, Cornith, Saratoga County, New York; bur. 1856, New York.
    Leah m. William ARLINGTON Glen's Falls, New York. [Group Sheet]

    Leah m. Rheuben DOTY 1797, Granville, Washington County, New York. Rheuben b. 1769; d. 1827, Galen, Wayne County, New York; bur. 1827, New York. [Group Sheet]

    Children:
    1. 81. Almira DOTY  Descendancy chart to this point b. 17 Mar 1798, Granville, Washington County, New York.
    2. 82. Fidelia DOTY  Descendancy chart to this point b. 1800, Granville, Washington County, New York.
    3. 83. Clark DOTY  Descendancy chart to this point b. 1802, Granville, Washington County, New York.
    4. 84. Elizabeth DOTY  Descendancy chart to this point b. 1804, Granville, Washington County, New York.
    5. 85. Amanda DOTY  Descendancy chart to this point b. 1806, Granville, Washington County, New York.
    6. 86. George DOTY  Descendancy chart to this point b. 3 Feb 1809, Fort Ann, Washington County, New York.
    7. 87. Kezia DOTY  Descendancy chart to this point b. 1811, Fort Ann, Washington County, New York.
    8. 88. William DOTY  Descendancy chart to this point b. 6 Jul 1814, Fort Ann, Washington County, New York.

  31. Benjamin SPICER Descendancy chart to this point (7.Nathan2, 1.Jabez1) b. 1770, Dutchess County, New York.
    Benjamin m. [Group Sheet]

    Children:
    1. 89. Benjamin Harrison SPICER  Descendancy chart to this point

  32. Isaac SPICER Descendancy chart to this point (7.Nathan2, 1.Jabez1) b. 1772, Dutchess County, New York; d. Apr 1839, Tonawanda [Tonewante], Niagra County, New York; bur. 1839, New York.
    Isaac m. [Group Sheet]

    Children:
    1. 90. Caliste SPICER  Descendancy chart to this point b. 3 Jul 1801; d. Fort Ann, Washington County, New York; bur. New York.
    2. 91. SPICER  Descendancy chart to this point b. Abt 1802.

  33. Rachel SPICER Descendancy chart to this point (7.Nathan2, 1.Jabez1) b. 19 Jul 1775, Dutchess County, New York; d. 10 Nov 1860, Hannibal [now Oswego], Oswego County, New York; bur. 1860, Hannibal [now Oswego], Oswego County, New York.
    Rachel m. Sylvanus BISHOP 10 Nov 1792, Kinderhook, Columbia County, New York. Sylvanus b. 16 Apr 1765, Brimfield, Hampden, Massachusetts; d. 1 Jun 1860, Hannibal [now Oswego], Oswego County, New York; bur. 1860, Hannibal [now Oswego], Oswego County, New York. [Group Sheet]

    Children:
    1. 92. John BISHOP  Descendancy chart to this point b. 19 Jan 1794, Kinderhook, Columbia County, New York; d. 13 Apr 1870, Oswego, Oswego County, New York; bur. 1870, New York.
    2. 93. Artemus BISHOP  Descendancy chart to this point b. 30 Dec 1795, Pompey, Onodaga County, New York; d. 28 Nov 1872; bur. 1872.
    3. 94. George BISHOP  Descendancy chart to this point b. 25 Dec 1797, Pompey, Onodaga County, New York; d. Aug 1868; bur. Aug 1868.
    4. 95. Abigail BISHOP  Descendancy chart to this point b. 27 Nov 1800, Pompey, Onodaga County, New York; d. 30 Jan 1875; bur. Feb 1876.
    5. 96. Eliza BISHOP  Descendancy chart to this point b. 30 Nov 1802, Pompey, Onodaga County, New York; d. 19 Oct 1835; bur. 1835.
    6. 97. Lewis BISHOP  Descendancy chart to this point b. 27 Dec 1805, Pompey, Onodaga County, New York; d. 18 Apr.
    7. 98. Sally BISHOP  Descendancy chart to this point b. 12 Jul 1809, Pompey, Onodaga County, New York; d. 1832; bur. 1832.
    8. 99. Nelson BISHOP  Descendancy chart to this point b. 16 Mar 1812, Oswego, New York; d. Aug 1879; bur. Aug 1879.
    9. 100. Mary BISHOP  Descendancy chart to this point b. 8 Dec 1814, Oswego, New York.
    10. 101. Ruby Ann BISHOP  Descendancy chart to this point b. 6 Nov 1817, Oswego, New York.
    11. 102. William Henry BISHOP  Descendancy chart to this point b. 11 Sep 1821, Oswego County, New York; d. 10 Aug 1884, Fillmore, Millard County, Utah; bur. Aug 1884, Fillmore, Millard County, Utah.

  34. Daniel SPICER Descendancy chart to this point (7.Nathan2, 1.Jabez1) b. 1776, Dutchess County, New York; d. 1829, Brutus, Cayuga County, New York; bur. Cayuga County, New York.
    Daniel m. Sally JONES Abt 1794. Sally b. Abt 1777, Westchester County, New York. [Group Sheet]

    Children:
    1. 103. Clarissa SPICER  Descendancy chart to this point
    2. 104. Abigail SPICER  Descendancy chart to this point b. 31 Oct 1794, Granville, Washington County, New York; d. Oct 1819, Seneca Falls, Ontario County, New York.
    3. 105. Ezra SPICER  Descendancy chart to this point b. 14 Sep 1796, Granville, Washington County, New York; d. 13 Apr 1869, Kendall, New York.
    4. 106. Philander SPICER  Descendancy chart to this point b. Abt 1800, New York.
    5. 107. Betsy SPICER  Descendancy chart to this point b. Abt 1800, New York.
    6. 108. Daniel SPICER, II  Descendancy chart to this point b. 23 Apr 1802, Granville, Washington County, New York; d. 25 Oct 1880, Dover Center, Ohio.
    7. 109. Horace SPICER  Descendancy chart to this point b. Abt 1804, New york.
    8. 110. Adeline SPICER  Descendancy chart to this point b. Abt 1806, New York.
    9. 111. Darius Hurlburt SPICER  Descendancy chart to this point b. 21 Feb 1809, Granville, Washington County, New York.

  35. Jacob SPICER Descendancy chart to this point (7.Nathan2, 1.Jabez1) b. 26 Sep 1782, Kinderhook, Columbia County, New York; d. 10 Mar 1864, West Fort Ann, Washington County, New York; bur. 1864, West Fort Ann, Washington County, New York.
    Jacob m. Anna Brainerd EMMONS 1 Jan 1804, Nassau County, New York. Anna (daughter of Oliver EMMONS and Anna BRAINERD) b. 7 May 1786, Amenia, Dutchess, New York; d. 12 Nov 1854, West Fort Ann, Washington, Ny; bur. 12 Nov 1854, Browns Cem, West Fort Ann, Washington, n.y.. [Group Sheet]

    Children:
    1. 112. Anna SPICER  Descendancy chart to this point b. 12 Feb 1805, West Fort Ann, Wahington County, New York; d. Marengo, McHenry County, Illinois; bur. Marengo, McHenry County, Illinois.
    2. 113. Chester SPICER  Descendancy chart to this point b. 8 Mar 1807, West Fort Ann, Wahington County, New York.
    3. 114. Oliver Emmons SPICER  Descendancy chart to this point b. 6 Aug 1809, West Fort Ann, Wahington County, New York; d. 25 Sep 1894, Cedar Falls, Black Hawk County, Iowa.
    4. 115. Nathan SPICER  Descendancy chart to this point b. 5 Oct 1811, West Fort Ann, Wahington County, New York.
    5. 116. Eber SPICER  Descendancy chart to this point b. 26 Nov 1813, West Fort Ann, Wahington County, New York.
    6. 117. Phoebe SPICER  Descendancy chart to this point b. 1 Feb 1816, West Fort Ann, Wahington County, New York.
    7. 118. Jerry SPICER  Descendancy chart to this point b. 27 Aug 1818, West Fort Ann, Wahington County, New York.
    8. 119. Cynthia Caroline SPICER  Descendancy chart to this point b. 31 Dec 1819, West Fort Ann, Wahington County, New York; d. 18 Aug 1875, Monreua, Saratoga County, New York.
    9. 120. Keziah SPICER  Descendancy chart to this point b. 19 Apr 1822, West Fort Ann, Wahington County, New York.
    10. 121. Hitta Marie SPICER  Descendancy chart to this point b. 29 May 1824, West Fort Ann, Wahington County, New York; d. 11 May 1889, Glen Falls, New York.
    11. 122. Mary Lavinia SPICER  Descendancy chart to this point b. 26 Aug 1828, West Fort Ann, Wahington County, New York.
    12. 123. Royal Carmi SPICER  Descendancy chart to this point b. 15 Oct 1832, West Fort Ann, Wahington County, New York.

  36. Hannah SPICER Descendancy chart to this point (7.Nathan2, 1.Jabez1) b. 24 Mar 1785, Kinderhook, Columbia County, New York; d. 28 May 1862, Van Wert, Van Wert County, Ohio; bur. 1862, Van Wert, Van Wert County, Ohio.
    Hannah m. Elisha WELLS Bef 1808, Rensselar County, New York. Elisha b. 3 Oct 1784, Rensselaer County, New York; d. 1858, Van Wert, Van Wert County, Ohio; bur. 1858, Van Wert, Van Wert County, Ohio. [Group Sheet]

    Children:
    1. 124. Lyman Spicer WELLS  Descendancy chart to this point b. Abt Sep 1808, Rensselaer County, New York.
    2. 125. William Armstrong WELLS  Descendancy chart to this point b. 17 Oct 1814, Rensselaer County, New York; d. 16 Mar 1837.
    3. 126. George WELLS  Descendancy chart to this point b. Abt 1816.
    4. 127. Edward Ryan WELLS  Descendancy chart to this point b. 9 Jan 1818, Erie, Pennsylvania.
    5. 128. Laura WELLS  Descendancy chart to this point b. Abt 1821, Green Township, Richland, Ohio.
    6. 129. Olivia Hannah WELLS  Descendancy chart to this point b. 26 Apr 1828, Green Township, Richland, Ohio; d. 1904, Holland , Michigan; bur. 2 Dec 1904.

  37. Tobias SPICER Descendancy chart to this point (7.Nathan2, 1.Jabez1) b. 7 Nov 1788, Kinderhook, Columbia County, New York; d. 12 Nov 1862, Troy, New York; bur. 1862, Troy, New York.

    Notes:
    "I occasionally preached in the town of Granville at the house of my brother...He lived in the neighborhood of a Baptist Church, and was surrounded by Baptist professors. I do not recall that there was one Methodist in all that part of town. At this time the state of religion was exceedingly low in the place [about 1810]. It was on a week evening, my brother's large kitchen was well filled, and Elder R., their minister, was present..."
    -Jeremiah Spicer

    Apparently Jeremiah gave a sermon to his brother's guests on 'Falling from Grace', a subject which he and the Elder R. disagreed.

    Tobias m. Phebe JONES 11 Mar 1811, New York. Phebe b. 7 Jun 1781, Chatham, New York; d. 9 May 1873, New York; bur. 1873, New York. [Group Sheet]

    Children:
    1. 130. Emeline SPICER  Descendancy chart to this point b. Abt 1816, Lansingburg, New York; d. 1901.
    2. 131. Maria B. SPICER  Descendancy chart to this point b. Abt 1822, New York; d. Aft 1873.


Generation: 4
  1. Rhueben HOLMES Descendancy chart to this point (21.Asa3, 5.Desire2, 1.Jabez1) b. 23 Nov 1787.
    Rhueben m. Sally CRANE Sally b. 4 Mar 1791. [Group Sheet]

  2. John CLEVELAND Descendancy chart to this point (22.Mary3, 5.Desire2, 1.Jabez1) b. 22 Sep 1788.
  3. Gardner CLEVELAND, II Descendancy chart to this point (22.Mary3, 5.Desire2, 1.Jabez1) b. 9 Aug 1790.
  4. Roxanna CLEVELAND Descendancy chart to this point (22.Mary3, 5.Desire2, 1.Jabez1) b. 22 Jul 1793.
  5. Jeremiah SPICER Descendancy chart to this point (32.Nathan3, 7.Nathan2, 1.Jabez1) b. Sep 1784, Springport, Cayuga County, New York; d. Michigan; bur. Michigan.
    Jeremiah m. Sally [Group Sheet]

  6. Asa E. SPICER Descendancy chart to this point (32.Nathan3, 7.Nathan2, 1.Jabez1) 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. 132. 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. 133. Henry SPICER  Descendancy chart to this point b. 1 Apr 1816, Springport, Livingston County, New York; d. Williamstown, Ingham County, Michigan; bur. Michigan.
    3. 134. John SPICER  Descendancy chart to this point b. 4 Dec 1817, Springport, Livingston County, New York.
    4. 135. 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. 136. 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. 137. 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. 138. Elizabeth SPICER  Descendancy chart to this point b. 3 May 1826, West Sparta, Livingston County, New York.
    8. 139. 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. 140. 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. 141. Clara SPICER  Descendancy chart to this point b. 30 Sep 1834, West Sparta, Livingston County, New York.
    11. 142. William Harrison SPICER, I  Descendancy chart to this point b. 10 May 1836, West Sparta, Livingston County, New York.
    12. 143. Calista SPICER  Descendancy chart to this point b. Springport, Livingston County, New York; d. Springport, Livingston County, New York; bur. New York.
    13. 144. Catherine SPICER  Descendancy chart to this point b. West Sparta, Livingston County, New York.

  7. Nathan Henry SPICER, III Descendancy chart to this point (32.Nathan3, 7.Nathan2, 1.Jabez1) 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. 145. Martha SPICER  Descendancy chart to this point b. 29 Jul 1817, York State [sic].
    2. 146. William SPICER  Descendancy chart to this point b. 31 May 1819, York State [sic].
    3. 147. Valentine SPICER  Descendancy chart to this point b. 26 Jan 1820, York State [sic].
    4. 148. 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. 149. Catherine SPICER  Descendancy chart to this point b. 23 May 1826, York State [sic].
    6. 150. Nathan SPICER, IV  Descendancy chart to this point b. 19 Apr 1828, York State [sic].
    7. 151. Henry SPICER  Descendancy chart to this point b. 1 Oct 1830, York State [sic].
    8. 152. Zeriah C. SPICER  Descendancy chart to this point b. 27 Jul 1833, York State [sic].
    9. 153. Claramon SPICER  Descendancy chart to this point b. 27 Sep 1835, Ashtabula County, Ohio.

  8. Ellen SPICER Descendancy chart to this point (32.Nathan3, 7.Nathan2, 1.Jabez1) 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]

  9. William SPICER Descendancy chart to this point (32.Nathan3, 7.Nathan2, 1.Jabez1) 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. 154. Amy SPICER  Descendancy chart to this point b. 28 Apr 1822, West Sparta, Livingston County, New York.
    2. 155. Nathan SPICER  Descendancy chart to this point b. 4 Jul 1824, West Sparta, Livingston County, New York.
    3. 156. Sarah Ann SPICER  Descendancy chart to this point b. 25 Oct 1826; d. 18 Jun 1848.
    4. 157. Hannah SPICER  Descendancy chart to this point b. 3 May 1827, West Sparta, Livingston County, New York.
    5. 158. Edward SPICER  Descendancy chart to this point b. 29 Oct 1829, West Sparta, Livingston County, New York.
    6. 159. Catherine SPICER  Descendancy chart to this point b. 1834, Erie County, Pennsylvania.
    7. 160. Cordella SPICER  Descendancy chart to this point b. 1837, Probably in northeastern Ohio.
    8. 161. George SPICER  Descendancy chart to this point b. 1842, Probably in Vicksburg, Michigan.
    9. 162. Phebe SPICER  Descendancy chart to this point b. Jun 1849, Probably in Vicksburg, Michigan.

  10. Catherine SPICER Descendancy chart to this point (32.Nathan3, 7.Nathan2, 1.Jabez1) 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. 163. Reuben \ William RYAN  Descendancy chart to this point

  11. Clara SPICER Descendancy chart to this point (32.Nathan3, 7.Nathan2, 1.Jabez1) b. 1805, Amenia, Dutchess County, New York.
    Clara m. Elias THOMPSON [Group Sheet]

    Children:
    1. 164. David THOMPSON  Descendancy chart to this point
    2. 165. Lewis THOMPSON  Descendancy chart to this point
    3. 166. Almira THOMPSON  Descendancy chart to this point
    4. 167. Julia THOMPSON  Descendancy chart to this point
    5. 168. Jane THOMPSON  Descendancy chart to this point
    6. 169. William THOMPSON  Descendancy chart to this point
    7. 170. Clara THOMPSON  Descendancy chart to this point

    Clara m. Randall Stanton GROTON [Group Sheet]

  12. Benjamin SPICER Descendancy chart to this point (33.George3, 7.Nathan2, 1.Jabez1) 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. 171. George SPICER  Descendancy chart to this point b. 1826, Peru, Huron County, Ohio.
    2. 172. Isaac SPICER  Descendancy chart to this point b. 1829, Peru, Huron County, Ohio.
    3. 173. James SPICER  Descendancy chart to this point b. 1831, Peru, Huron County, Ohio.
    4. 174. Unknown son SPICER  Descendancy chart to this point b. 1834, Peru, Huron County, Ohio.
    5. 175. Unknown son SPICER  Descendancy chart to this point b. 1837, Peru, Huron County, Ohio.
    6. 176. Charles B. SPICER  Descendancy chart to this point b. 1840, Peru, Huron County, Ohio.

  13. Isaac Gamble SPICER Descendancy chart to this point (33.George3, 7.Nathan2, 1.Jabez1) 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. 177. Lester Vandercook SPICER  Descendancy chart to this point b. 10 Mar 1837, Oxford, Ohio.
    2. 178. Charles Edward SPICER  Descendancy chart to this point b. 22 Apr 1840.
    3. 179. Irene Josephine SPICER  Descendancy chart to this point b. 29 May 1842.
    4. 180. Russel Belden SPICER  Descendancy chart to this point b. 18 May 1846, Erie County, Ohio.
    5. 181. William Henry SPICER  Descendancy chart to this point b. 18 Sep 1846.
    6. 182. Freferick Racine SPICER  Descendancy chart to this point b. 29 May 1852.

  14. Elizabeth [Betsy] SPICER Descendancy chart to this point (33.George3, 7.Nathan2, 1.Jabez1) 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]

  15. Sarah Ann SPICER Descendancy chart to this point (34.Ebenezer3, 7.Nathan2, 1.Jabez1) b. New London County, Connecticut.
    Sarah m. Samuel FAIRWEATHER 1794. Samuel b. 1765. [Group Sheet]

    Children:
    1. 183. Lewis FAIRWEATHER  Descendancy chart to this point b. 1796, New Brunswick.
    2. 184. Eliza FAIRWEATHER  Descendancy chart to this point b. 1798, New Brunswick.
    3. 185. Samuel FAIRWEATHER  Descendancy chart to this point b. 1800, New Brunswick.

  16. Mary SPICER Descendancy chart to this point (34.Ebenezer3, 7.Nathan2, 1.Jabez1)
  17. Sally SPICER Descendancy chart to this point (35.Jeremiah3, 7.Nathan2, 1.Jabez1) 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. 186. Caroline BAKER  Descendancy chart to this point
    2. 187. Charles G. BAKER  Descendancy chart to this point
    3. 188. Huldah BAKER  Descendancy chart to this point

  18. Phebe SPICER Descendancy chart to this point (35.Jeremiah3, 7.Nathan2, 1.Jabez1) 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. 189. Brownell EVERTS  Descendancy chart to this point
    2. 190. Norville EVERTS  Descendancy chart to this point
    3. 191. Jane EVERTS  Descendancy chart to this point b. 17 Mar 1810.
    4. 192. William Wallace EVERTS  Descendancy chart to this point b. 14 Mar 1814; d. 1890, Illinois.

    Phebe m. CARPENTER 1850. [Group Sheet]

  19. Betsey SPICER Descendancy chart to this point (35.Jeremiah3, 7.Nathan2, 1.Jabez1) 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. 193. Jay Spicer BACKUS  Descendancy chart to this point b. 17 Jan 1810, Granville, Washington County, New York.
    2. 194. Clinton C. BACKUS  Descendancy chart to this point b. 18 Jan 1812, Freetown, Cortland County, New York.
    3. 195. 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. 196. Rhoda BACKUS  Descendancy chart to this point b. 26 Aug 1817, Freetown, Cortland County, New York.

  20. Numan SPICER Descendancy chart to this point (35.Jeremiah3, 7.Nathan2, 1.Jabez1) 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. 197. James Henry SPICER  Descendancy chart to this point b. 15 Apr 1819.
    2. 198. Mary Nobel SPICER  Descendancy chart to this point b. 21 Jun 1822.
    3. 199. Evelina Malvina SPICER  Descendancy chart to this point b. 24 Jul 1827.
    4. 200. Gertrude Amanda SPICER  Descendancy chart to this point b. 12 Jul 1829.
    5. 201. Emily Teresa SPICER  Descendancy chart to this point b. 11 Nov 1841.

  21. Eunice SPICER Descendancy chart to this point (35.Jeremiah3, 7.Nathan2, 1.Jabez1) 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. 202. Ellen Douglas COMSTOCK  Descendancy chart to this point b. 19 Feb 1817.
    2. 203. William E. COMSTOCK  Descendancy chart to this point b. Apr 1818.
    3. 204. Henry Elkana COMSTOCK  Descendancy chart to this point b. 17 Feb 1819.
    4. 205. Eunice Maria COMSTOCK  Descendancy chart to this point b. 22 Feb 1820.
    5. 206. 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. 207. Eliza CORBIN  Descendancy chart to this point b. 7 May 1826.
    2. 208. Joseph CORBIN  Descendancy chart to this point b. 7 Oct 1827.
    3. 209. Mary CORBIN  Descendancy chart to this point b. 2 Apr 1829.
    4. 210. Jeremiah CORBIN  Descendancy chart to this point b. 4 Mar 1831.
    5. 211. Charlotte CORBIN  Descendancy chart to this point b. 8 May 1834.
    6. 212. Rhoda S. CORBIN  Descendancy chart to this point b. 14 Jan 1836.

  22. Lyman SPICER Descendancy chart to this point (35.Jeremiah3, 7.Nathan2, 1.Jabez1) b. 26 Jan 1797, Granville, Washington County, New York; d. 10 Oct 1875, Kendall, New York; bur. 1875, New York.
  23. Maline SPICER Descendancy chart to this point (35.Jeremiah3, 7.Nathan2, 1.Jabez1) b. 2 Mar 1800, Granville, Washington County, New York.
  24. Polly SPICER Descendancy chart to this point (35.Jeremiah3, 7.Nathan2, 1.Jabez1) b. 20 Jul 1803, Granville, Washington County, New York.
  25. Orman SPICER Descendancy chart to this point (35.Jeremiah3, 7.Nathan2, 1.Jabez1) b. 1 Dec 1804, Granville, Washington County, New York.
  26. Eliza SPICER Descendancy chart to this point (35.Jeremiah3, 7.Nathan2, 1.Jabez1) 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]

  27. Daman SPICER Descendancy chart to this point (35.Jeremiah3, 7.Nathan2, 1.Jabez1) b. 1808, New York; d. Bef Jan 1824.
  28. Beaman SPICER Descendancy chart to this point (35.Jeremiah3, 7.Nathan2, 1.Jabez1) 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]

  29. Talmon SPICER Descendancy chart to this point (36.Michael3, 7.Nathan2, 1.Jabez1) b. 28 Feb 1794, Granville, Washington County, New York.
    Talmon m. Elizabeth CANFIELD Elizabeth b. 8 Aug 1795, Ticonderoga, Essex County, New York. [Group Sheet]

    Talmon m. Deborah MILES Deborah b. 1794. [Group Sheet]

  30. Laura SPICER Descendancy chart to this point (36.Michael3, 7.Nathan2, 1.Jabez1) b. 23 Apr 1796, Granville, Washington County, New York; d. Aft 1865, New York.
    Laura m. John BURNS 4 Jul 1817, Crown Point, Essex County, New York. John b. 26 Dec 1796, Ticonderoga, Essex County, New York; d. 1855, Ticonderoga, Essex County, New York; bur. 1855, New York. [Group Sheet]

    Children:
    1. 213. William Thomas BURNS  Descendancy chart to this point b. 20 Jun 1824, Ticonderoga, Essex County, New York; d. 20 Aug 1884, Trempealeau, Trempealeau County, Wisconsin; bur. Aug 1884, Wisconsin.
    2. 214. Polly Eliza BURNS  Descendancy chart to this point b. 28 Sep 1835, Ticonderoga, Essex County, New York; d. 5 Aug 1912, Ticonderoga, Essex County, New York; bur. 1912, New York.

  31. Daniel SPICER Descendancy chart to this point (36.Michael3, 7.Nathan2, 1.Jabez1) b. Abt 1797, Ticonderoga, Essex County, New York.
    Daniel m. Abigail PORTER Abigail b. 1797. [Group Sheet]

  32. Lucinda SPICER Descendancy chart to this point (36.Michael3, 7.Nathan2, 1.Jabez1) b. 1799, Ticonderoga, Essex County, New York.
    Lucinda m. Darius Benton CARR Darius b. 20 Apr 1802, Ticonderoga, Essex County, New York. [Group Sheet]

  33. Amanda SPICER Descendancy chart to this point (36.Michael3, 7.Nathan2, 1.Jabez1) b. 12 Feb 1803, Shaftsbury, Bennigton, Vermount.
    Amanda m. Samuel RICHARDS, II Samuel b. 1803. [Group Sheet]

    Amanda m. Clark AMES Clark b. 1806, Shaftsbury, Bennigton, Vermount. [Group Sheet]

  34. Michael SPICER Descendancy chart to this point (36.Michael3, 7.Nathan2, 1.Jabez1) b. Apr 1808, New york; d. Feb 1820.
  35. Hial SPICER Descendancy chart to this point (36.Michael3, 7.Nathan2, 1.Jabez1) b. 1809; d. 1880; bur. 1880.
    Hial m. Jemima DOWNEY Jemima b. 10 Mar 1807, Nicholas County, Kentucky; d. 15 Sep 1891, Jefferson County, Iowa; bur. 1891. [Group Sheet]

    Children:
    1. 215. Tamon TALLMAN SPICER  Descendancy chart to this point b. Bef 1847.
    2. 216. Samuel E. SPICER  Descendancy chart to this point b. 1849.

  36. Sarah SPICER Descendancy chart to this point (36.Michael3, 7.Nathan2, 1.Jabez1) b. 1811, Ticonderoga, Essex County, New York.
    Sarah m. Samuel FULLER Samuel b. Jun 1807, New York. [Group Sheet]

  37. Almira DOTY Descendancy chart to this point (37.Leah3, 7.Nathan2, 1.Jabez1) b. 17 Mar 1798, Granville, Washington County, New York.
  38. Fidelia DOTY Descendancy chart to this point (37.Leah3, 7.Nathan2, 1.Jabez1) b. 1800, Granville, Washington County, New York.
  39. Clark DOTY Descendancy chart to this point (37.Leah3, 7.Nathan2, 1.Jabez1) b. 1802, Granville, Washington County, New York.
  40. Elizabeth DOTY Descendancy chart to this point (37.Leah3, 7.Nathan2, 1.Jabez1) b. 1804, Granville, Washington County, New York.
  41. Amanda DOTY Descendancy chart to this point (37.Leah3, 7.Nathan2, 1.Jabez1) b. 1806, Granville, Washington County, New York.
  42. George DOTY Descendancy chart to this point (37.Leah3, 7.Nathan2, 1.Jabez1) b. 3 Feb 1809, Fort Ann, Washington County, New York.
  43. Kezia DOTY Descendancy chart to this point (37.Leah3, 7.Nathan2, 1.Jabez1) b. 1811, Fort Ann, Washington County, New York.
  44. William DOTY Descendancy chart to this point (37.Leah3, 7.Nathan2, 1.Jabez1) b. 6 Jul 1814, Fort Ann, Washington County, New York.
  45. Benjamin Harrison SPICER Descendancy chart to this point (38.Benjamin3, 7.Nathan2, 1.Jabez1)
  46. Caliste SPICER Descendancy chart to this point (39.Isaac3, 7.Nathan2, 1.Jabez1) b. 3 Jul 1801; d. Fort Ann, Washington County, New York; bur. New York.

    Notes:
    In writing a letter dated March 24, 1840 to Edward Wells, Caliste's brother Tobias Spicer noted that, "Caliste is a widow Sheldon. She lives in Fort Ann."

    Caliste m. Uriah SHELDON Uriah d. Abt 1840. [Group Sheet]

  47. SPICER Descendancy chart to this point (39.Isaac3, 7.Nathan2, 1.Jabez1) b. Abt 1802.
  48. John BISHOP Descendancy chart to this point (40.Rachel3, 7.Nathan2, 1.Jabez1) b. 19 Jan 1794, Kinderhook, Columbia County, New York; d. 13 Apr 1870, Oswego, Oswego County, New York; bur. 1870, New York.
    John m. Fannie CLARK 1821, Oswego, Oswego County, New York. Fannie b. 1794. [Group Sheet]

    John m. Eleanor RUMRILL 1836. Eleanor b. Abt 1808, New York (Hawaii). [Group Sheet]

  49. Artemus BISHOP Descendancy chart to this point (40.Rachel3, 7.Nathan2, 1.Jabez1) b. 30 Dec 1795, Pompey, Onodaga County, New York; d. 28 Nov 1872; bur. 1872.
    Artemus m. Elizabeth EDWARDS Elizabeth b. 1 Jun 1798, Rice, Middlesex County, Ma. [Group Sheet]

    Artemus m. Della STONE Della b. 25 Dec 1797, Bloomfield, Essex County, New York. [Group Sheet]

  50. George BISHOP Descendancy chart to this point (40.Rachel3, 7.Nathan2, 1.Jabez1) b. 25 Dec 1797, Pompey, Onodaga County, New York; d. Aug 1868; bur. Aug 1868.
    George m. Maryette CANFIELD Maryette b. 1797. [Group Sheet]

  51. Abigail BISHOP Descendancy chart to this point (40.Rachel3, 7.Nathan2, 1.Jabez1) b. 27 Nov 1800, Pompey, Onodaga County, New York; d. 30 Jan 1875; bur. Feb 1876.
    Abigail m. OWEN- b. 1800. [Group Sheet]

  52. Eliza BISHOP Descendancy chart to this point (40.Rachel3, 7.Nathan2, 1.Jabez1) b. 30 Nov 1802, Pompey, Onodaga County, New York; d. 19 Oct 1835; bur. 1835.
    Eliza m. Moses F. BUTLER Moses b. 4 Jul 1797. [Group Sheet]

  53. Lewis BISHOP Descendancy chart to this point (40.Rachel3, 7.Nathan2, 1.Jabez1) b. 27 Dec 1805, Pompey, Onodaga County, New York; d. 18 Apr.
    Lewis m. Sarah F. RHOADES Sarah b. 1810, Ma. [Group Sheet]

    Children:
    1. 217. Sarah F. BISHOP  Descendancy chart to this point b. 11 Dec 1845, Oswego, Oswego County, New York; d. 5 Dec 1931.

  54. Sally BISHOP Descendancy chart to this point (40.Rachel3, 7.Nathan2, 1.Jabez1) b. 12 Jul 1809, Pompey, Onodaga County, New York; d. 1832; bur. 1832.
    Sally m. Theodore RHOADES Theodore b. 1814. [Group Sheet]

  55. Nelson BISHOP Descendancy chart to this point (40.Rachel3, 7.Nathan2, 1.Jabez1) b. 16 Mar 1812, Oswego, New York; d. Aug 1879; bur. Aug 1879.
    Nelson m. Julia BROOKS Julia b. 13 Jun 1815, Berlin, Hartford, Connecticut. [Group Sheet]

  56. Mary BISHOP Descendancy chart to this point (40.Rachel3, 7.Nathan2, 1.Jabez1) b. 8 Dec 1814, Oswego, New York.
    Mary m. Theodore RHOADES Theodore b. 1814. [Group Sheet]

    Mary m. Levi PLEASE Levi b. 23 Nov 1816, Oswego, New York. [Group Sheet]

  57. Ruby Ann BISHOP Descendancy chart to this point (40.Rachel3, 7.Nathan2, 1.Jabez1) b. 6 Nov 1817, Oswego, New York.
    Ruby m. William STEVENS William b. Abt 1815, Bloomfield, Essex County, New York. [Group Sheet]

  58. William Henry BISHOP Descendancy chart to this point (40.Rachel3, 7.Nathan2, 1.Jabez1) b. 11 Sep 1821, Oswego County, New York; d. 10 Aug 1884, Fillmore, Millard County, Utah; bur. Aug 1884, Fillmore, Millard County, Utah.

    Notes:
    William is also listed as being married to Malinda Helman Case, b. October 01, 1837 in Pike (township), Livingston County, Illinois
    Married: 15 May 1853 in Salt Lake City, Salt Lake, Utah
    Children
    Julia Ann Bishop b: 20 Jul 1854 in Fillmore, Millard, Utah
    Susan Arvilla Bishop b: 13 Dec 1855 in Fillmore, Millard, Utah
    Artemus Henry Bishop b: 7 Apr 1857 in Fillmore, Millard, Utah
    John Bishop b: ABT 1842 in
    Susan Bishop b: ABT 1844 in
    Artemus Bishop b: ABT 1846 in

    But I doubt William was married to Malinda since he and Elizabeth Pratt married in1841and their children were born between 1841and 1859

    William m. Elizabeth PRATT 21 Mar 1841, La Porte, La Porte County, Indiana. Elizabeth b. 8 Feb 1819, Ripley, Chatauqua County, New York; d. 3 Jan 1895, Fillmore, Millard County, Utah; bur. Jan 1895, Fillmore, Millard County, Utah. [Group Sheet]

    Children:
    1. 218. Mary Elizabeth BISHOP  Descendancy chart to this point b. 18 Dec 1841, La Porte, Indiana.
    2. 219. Vesta Lucetta BISHOP  Descendancy chart to this point b. 15 May 1843, La Porte, Indiana.
    3. 220. William Sylvanus BISHOP  Descendancy chart to this point b. 25 Jan 1845, La Harpe, Hancock, Illinios.
    4. 221. Joseph Franklyn BISHOP  Descendancy chart to this point b. 24 Dec 1846, Harison, Cass County, Missouri.
    5. 222. Mahonri Moriancumar BISHOP  Descendancy chart to this point b. 25 Nov 1848, Pisgah, Harrison County, Iowa.
    6. 223. Penelope BISHOP  Descendancy chart to this point b. 16 Sep 1850, Echo Canyon, Summit, Utah.
    7. 224. Eliza Eldula BISHOP  Descendancy chart to this point b. 28 Jul 1853, Provo, Utah.
    8. 225. Nelson Spicer BISHOP  Descendancy chart to this point b. 1 Nov 1855, Fillmore, Millard, Utah.
    9. 226. Heber Layfayette BISHOP  Descendancy chart to this point b. 15 Dec 1857, Fillmore, Millard, Utah.
    10. 227. Savalla BISHOP  Descendancy chart to this point b. 31 Dec 1859, Fillmore, Millard, Utah.

  59. Clarissa SPICER Descendancy chart to this point (41.Daniel3, 7.Nathan2, 1.Jabez1)
  60. Abigail SPICER Descendancy chart to this point (41.Daniel3, 7.Nathan2, 1.Jabez1) b. 31 Oct 1794, Granville, Washington County, New York; d. Oct 1819, Seneca Falls, Ontario County, New York.
    Abigail m. William DeWit POTTER 14 Aug 1814. [Group Sheet]

  61. Ezra SPICER Descendancy chart to this point (41.Daniel3, 7.Nathan2, 1.Jabez1) b. 14 Sep 1796, Granville, Washington County, New York; d. 13 Apr 1869, Kendall, New York.
    Ezra m. Mary RAYMOND 1817, Granville, Washington County, New York. [Group Sheet]

  62. Philander SPICER Descendancy chart to this point (41.Daniel3, 7.Nathan2, 1.Jabez1) b. Abt 1800, New York.
  63. Betsy SPICER Descendancy chart to this point (41.Daniel3, 7.Nathan2, 1.Jabez1) b. Abt 1800, New York.
    Betsy m. William GILLETTE [Group Sheet]

  64. Daniel SPICER, II Descendancy chart to this point (41.Daniel3, 7.Nathan2, 1.Jabez1) b. 23 Apr 1802, Granville, Washington County, New York; d. 25 Oct 1880, Dover Center, Ohio.
    Daniel m. Clarissa Marie CODNER Abt 1820. Clarissa b. 22 Feb 1802, Lebanon, Connecticut; d. 4 Sep 1849, Callimus, New York. [Group Sheet]

    Children:
    1. 228. Clarissa J. SPICER  Descendancy chart to this point b. 29 Sep 1821, Lennox, Washington County, New York.
    2. 229. Daniel H. SPICER  Descendancy chart to this point b. 12 Mar 1828, Phelps, Ontario County, New York.
    3. 230. Charles H. SPICER  Descendancy chart to this point b. 22 Jan 1830, Galen, Wayne County, New York.
    4. 231. Jane M. SPICER  Descendancy chart to this point b. 16 Nov 1831, Sullivan, Madison County, New York.
    5. 232. Matilda A. SPICER  Descendancy chart to this point b. 17 Apr 1834, Brutus, Cayuga County, New York.
    6. 233. Eliza M. SPICER  Descendancy chart to this point b. 11 Jan 1836, Northfield, Portage County, New York.
    7. 234. William B. SPICER  Descendancy chart to this point b. 17 Feb 1838, Brighton, Lorain County, Ohio.
    8. 235. Lyman Carlos SPICER  Descendancy chart to this point b. 17 Mar 1841, Pittsfield, Ohio; d. 15 Feb 1893, North Star, Michigan.
    9. 236. Emiline O. SPICER  Descendancy chart to this point b. 29 Sep 1842.
    10. 237. Theodore SPICER  Descendancy chart to this point b. Abt 1849, Kendall, New York; d. 24 Apr 1886, Knoxville, Iowa.

    Daniel m. Alvira BIDWELL 27 Nov 1849, Dover, Ohio. Alvira b. 7 Jun 1814, Berlin, Vermount; d. 12 May 1879, Pittsfield, Ohio. [Group Sheet]

    Children:
    1. 238. Warren SPICER  Descendancy chart to this point b. Abt 1850.
    2. 239. Sarah A. SPICER  Descendancy chart to this point b. 12 Jul 1851, Tecumseh, Lenawee County, Michigan; d. 2 May 1853, Tecumseh, Lenawee County, Michigan.
    3. 240. Sophia Belinda SPICER  Descendancy chart to this point b. 14 Jan 1854, Clinton, Lenawee County, Michigan.
    4. 241. Eleanor Anna SPICER  Descendancy chart to this point b. 16 Sep 1854, Van Buren, Lagrange County, Indiana; d. 1 Dec 1922, Le Mars, Iowa.

  65. Horace SPICER Descendancy chart to this point (41.Daniel3, 7.Nathan2, 1.Jabez1) b. Abt 1804, New york.
  66. Adeline SPICER Descendancy chart to this point (41.Daniel3, 7.Nathan2, 1.Jabez1) b. Abt 1806, New York.
  67. Darius Hurlburt SPICER Descendancy chart to this point (41.Daniel3, 7.Nathan2, 1.Jabez1) b. 21 Feb 1809, Granville, Washington County, New York.
    Darius m. Dorcas PRATT [Group Sheet]

  68. Anna SPICER Descendancy chart to this point (42.Jacob3, 7.Nathan2, 1.Jabez1) b. 12 Feb 1805, West Fort Ann, Wahington County, New York; d. Marengo, McHenry County, Illinois; bur. Marengo, McHenry County, Illinois.
    Anna m. Henry DAKE 17 Nov 1825, Fort Ann, Wahington County, New York. Henry b. 24 Aug 1806, West Windsor, Windsor County, Vermont. [Group Sheet]

    Children:
    1. 242. Charles Henry DAKE  Descendancy chart to this point b. Fort Ann, Wahington County, New York; d. 1909; bur. 1909.
    2. 243. Chester J. DAKE  Descendancy chart to this point b. 22 Jun 1828, Fort Ann, Wahington County, New York.
    3. 244. Ida DAKE  Descendancy chart to this point b. 1834, Fort Ann, Wahington County, New York.
    4. 245. Jane DAKE  Descendancy chart to this point b. 1835, Fort Ann, Wahington County, New York.
    5. 246. Eliza Phoebe DAKE  Descendancy chart to this point b. 22 Feb 1838, Warren, Herkimer County, New York; d. Osage, La Salle County, Illinois; bur. Illinois.
    6. 247. Thankful Mary DAKE  Descendancy chart to this point b. 7 Jan 1840.
    7. 248. Oliver S. DAKE  Descendancy chart to this point b. 1842, Marengo, McHenry County, Illinois.
    8. 249. Carmi DAKE  Descendancy chart to this point b. 7 Nov 1848, Illinois.

  69. Chester SPICER Descendancy chart to this point (42.Jacob3, 7.Nathan2, 1.Jabez1) b. 8 Mar 1807, West Fort Ann, Wahington County, New York.
  70. Oliver Emmons SPICER Descendancy chart to this point (42.Jacob3, 7.Nathan2, 1.Jabez1) b. 6 Aug 1809, West Fort Ann, Wahington County, New York; d. 25 Sep 1894, Cedar Falls, Black Hawk County, Iowa.
    Oliver m. Thankful VORCE 5 Jan 1832. Thankful b. 2 Nov 1811, West Fort Ann, Wahington County, New York; d. 18 Aug 1884, Black Hawk County, Iowa. [Group Sheet]

    Children:
    1. 250. Jay SPICER  Descendancy chart to this point b. 4 Oct 1834, Queensbury County, New York; d. 1 Jan 1910, Burlington, Chittenden County, New york.
    2. 251. Cyrus SPICER  Descendancy chart to this point b. 1 May 1837, Queensbury County, New York; d. 21 May 1932, Black Hawk County, Iowa; bur. May 1932, Black Hawk County, Iowa.

  71. Nathan SPICER Descendancy chart to this point (42.Jacob3, 7.Nathan2, 1.Jabez1) b. 5 Oct 1811, West Fort Ann, Wahington County, New York.
    Nathan m. Mary\ MARIETTA 1836, West Fort Ann, Wahington County, New York. Mary\ b. 3 Feb 1810, New York. [Group Sheet]

  72. Eber SPICER Descendancy chart to this point (42.Jacob3, 7.Nathan2, 1.Jabez1) b. 26 Nov 1813, West Fort Ann, Wahington County, New York.
  73. Phoebe SPICER Descendancy chart to this point (42.Jacob3, 7.Nathan2, 1.Jabez1) b. 1 Feb 1816, West Fort Ann, Wahington County, New York.
  74. Jerry SPICER Descendancy chart to this point (42.Jacob3, 7.Nathan2, 1.Jabez1) b. 27 Aug 1818, West Fort Ann, Wahington County, New York.
  75. Cynthia Caroline SPICER Descendancy chart to this point (42.Jacob3, 7.Nathan2, 1.Jabez1) b. 31 Dec 1819, West Fort Ann, Wahington County, New York; d. 18 Aug 1875, Monreua, Saratoga County, New York.
    Cynthia m. Phineas Jenkins AUSTIN 12 Jan 1838. Phineas b. 22 Aug 1814, West Fort Ann, Wahington County, New York; d. 20 Jan 1891, Ganesvoorts, New York. [Group Sheet]

    Children:
    1. 252. John Charles AUSTIN  Descendancy chart to this point b. 4 Dec 1857, West Fort Ann, Wahington County, New York; d. 17 Mar 1908, South Glen Falls, New York.

  76. Keziah SPICER Descendancy chart to this point (42.Jacob3, 7.Nathan2, 1.Jabez1) b. 19 Apr 1822, West Fort Ann, Wahington County, New York.
  77. Hitta Marie SPICER Descendancy chart to this point (42.Jacob3, 7.Nathan2, 1.Jabez1) b. 29 May 1824, West Fort Ann, Wahington County, New York; d. 11 May 1889, Glen Falls, New York.
    Hitta m. Calvin JOSLYN, II 11 Aug 1844, Saratoga County, New York. Calvin b. 21 Mar 1816, Lancaster, Maine; d. 6 Jul 1905, Queensbury County, New York. [Group Sheet]

    Children:
    1. 253. Ai JOSLYN  Descendancy chart to this point b. 26 Apr 1848, Queensbury County, New York; d. 11 Aug 1890, Queensbury County, New York.
    2. 254. Fordyce JOSLYN  Descendancy chart to this point b. 9 Feb 1851.
    3. 255. Eber J. JOSLYN  Descendancy chart to this point b. 16 Aug 1854, New York; d. 18 Mar 1918.
    4. 256. Sanford JOSLYN  Descendancy chart to this point b. 16 Apr 1856.
    5. 257. Clara Belle JOSLYN  Descendancy chart to this point b. 10 Nov 1858.

  78. Mary Lavinia SPICER Descendancy chart to this point (42.Jacob3, 7.Nathan2, 1.Jabez1) b. 26 Aug 1828, West Fort Ann, Wahington County, New York.
    Mary m. James SISSON 15 Sep 1850, West Fort Ann, Wahington County, New York. James b. 15 Jan 1826. [Group Sheet]

    Children:
    1. 258. Sarah Anna SISSON  Descendancy chart to this point b. 3 Sep 1851.
    2. 259. Mary Eliza SISSON  Descendancy chart to this point b. 4 Jul 1853.
    3. 260. Aiden SISSON  Descendancy chart to this point b. 19 Apr 1855.
    4. 261. Pheba A. SISSON  Descendancy chart to this point b. 3 Sep 1856.
    5. 262. William J. SISSON  Descendancy chart to this point b. 5 Apr 1858.
    6. 263. Joseph A. SISSON  Descendancy chart to this point b. 31 Aug 1859.
    7. 264. Abigail SISSON  Descendancy chart to this point b. 3 May 1863.
    8. 265. Chauncey Adelbert SISSON  Descendancy chart to this point b. 20 Jul 1868.
    9. 266. John J. SISSON  Descendancy chart to this point b. 20 Jan 1870.

  79. Royal Carmi SPICER Descendancy chart to this point (42.Jacob3, 7.Nathan2, 1.Jabez1) b. 15 Oct 1832, West Fort Ann, Wahington County, New York.
  80. Lyman Spicer WELLS Descendancy chart to this point (43.Hannah3, 7.Nathan2, 1.Jabez1) b. Abt Sep 1808, Rensselaer County, New York.
    Lyman m. Sarah LINCOLN [Group Sheet]

    Children:
    1. 267. Mary WELLS  Descendancy chart to this point

  81. William Armstrong WELLS Descendancy chart to this point (43.Hannah3, 7.Nathan2, 1.Jabez1) b. 17 Oct 1814, Rensselaer County, New York; d. 16 Mar 1837.
  82. George WELLS Descendancy chart to this point (43.Hannah3, 7.Nathan2, 1.Jabez1) b. Abt 1816.
  83. Edward Ryan WELLS Descendancy chart to this point (43.Hannah3, 7.Nathan2, 1.Jabez1) b. 9 Jan 1818, Erie, Pennsylvania.
  84. Laura WELLS Descendancy chart to this point (43.Hannah3, 7.Nathan2, 1.Jabez1) b. Abt 1821, Green Township, Richland, Ohio.
  85. Olivia Hannah WELLS Descendancy chart to this point (43.Hannah3, 7.Nathan2, 1.Jabez1) b. 26 Apr 1828, Green Township, Richland, Ohio; d. 1904, Holland , Michigan; bur. 2 Dec 1904.
    Olivia m. James HOWARD 24 Oct 1850, VanWert, Ohio. James b. 29 Mar 1821, Pennsylvania; d. 2 Nov 1878; bur. Nov 1878. [Group Sheet]

    Children:
    1. 268. Laura E. HOWARD  Descendancy chart to this point b. 1846, Pennsylvania; d. 20 Aug 1910, Muncie, Indiana.
    2. 269. Ella HOWARD  Descendancy chart to this point b. 23 May 1853, Noble County, Indiana; d. 8 Jan 1884; bur. Jan 1884.
    3. 270. Lomse HOWARD  Descendancy chart to this point b. 26 Apr 1856.
    4. 271. Howard HOWARD  Descendancy chart to this point b. 16 Apr 1861, Van Wert, Ohio; d. 29 Sep 1941, Cadillac, Michigan.
    5. 272. Jane Francis HOWARD  Descendancy chart to this point b. 21 Apr 1863, Allen County, Indiana; d. 16 May 1944, Holland , Michigan.

  86. Emeline SPICER Descendancy chart to this point (44.Tobias3, 7.Nathan2, 1.Jabez1) b. Abt 1816, Lansingburg, New York; d. 1901.
    Emeline m. Stephen HIEMSTREET Stephen b. Abt 1811, New York; d. 1887. [Group Sheet]

    Children:
    1. 273. Maria M. HEIMSTREET  Descendancy chart to this point
    2. 274. Charles HEIMSTREET  Descendancy chart to this point d. St. Louis, Missouri; bur. St. Louis, Missouri.
    3. 275. Daughter HEIMSTREET  Descendancy chart to this point
    4. 276. William HEIMSTREET  Descendancy chart to this point
    5. 277. Edward Burton HEIMSTREET  Descendancy chart to this point b. 1849.

  87. Maria B. SPICER Descendancy chart to this point (44.Tobias3, 7.Nathan2, 1.Jabez1) b. Abt 1822, New York; d. Aft 1873.

    Notes:
    [Spicer Family File.FTW]

    Maria Spicer never married


  
Email barbarowa@yahoo.com

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