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

Nathan Henry SPICER, II
 1756 - 1845

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Nathan Henry SPICER, II 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. 2. Jeremiah SPICER  Descendancy chart to this point b. Sep 1784, Springport, Cayuga County, New York; d. Michigan; bur. Michigan.
    2. 3. 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. 4. 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. 5. 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. 6. 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. 7. Catherine SPICER  Descendancy chart to this point b. 1803, Amenia, Dutchess County, New York.
    7. 8. Clara SPICER  Descendancy chart to this point b. 1805, Amenia, Dutchess County, New York.


Generation: 2
  1. Jeremiah SPICER Descendancy chart to this point (1.Nathan1) 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 (1.Nathan1) 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. 9. 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. 10. Henry SPICER  Descendancy chart to this point b. 1 Apr 1816, Springport, Livingston County, New York; d. Williamstown, Ingham County, Michigan; bur. Michigan.
    3. 11. John SPICER  Descendancy chart to this point b. 4 Dec 1817, Springport, Livingston County, New York.
    4. 12. 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. 13. 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. 14. 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. 15. Elizabeth SPICER  Descendancy chart to this point b. 3 May 1826, West Sparta, Livingston County, New York.
    8. 16. 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. 17. 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. 18. Clara SPICER  Descendancy chart to this point b. 30 Sep 1834, West Sparta, Livingston County, New York.
    11. 19. William Harrison SPICER, I  Descendancy chart to this point b. 10 May 1836, West Sparta, Livingston County, New York.
    12. 20. Calista SPICER  Descendancy chart to this point b. Springport, Livingston County, New York; d. Springport, Livingston County, New York; bur. New York.
    13. 21. Catherine SPICER  Descendancy chart to this point b. West Sparta, Livingston County, New York.

  3. Nathan Henry SPICER, III Descendancy chart to this point (1.Nathan1) 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. 22. Martha SPICER  Descendancy chart to this point b. 29 Jul 1817, York State [sic].
    2. 23. William SPICER  Descendancy chart to this point b. 31 May 1819, York State [sic].
    3. 24. Valentine SPICER  Descendancy chart to this point b. 26 Jan 1820, York State [sic].
    4. 25. 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. 26. Catherine SPICER  Descendancy chart to this point b. 23 May 1826, York State [sic].
    6. 27. Nathan SPICER, IV  Descendancy chart to this point b. 19 Apr 1828, York State [sic].
    7. 28. Henry SPICER  Descendancy chart to this point b. 1 Oct 1830, York State [sic].
    8. 29. Zeriah C. SPICER  Descendancy chart to this point b. 27 Jul 1833, York State [sic].
    9. 30. Claramon SPICER  Descendancy chart to this point b. 27 Sep 1835, Ashtabula County, Ohio.

  4. Ellen SPICER Descendancy chart to this point (1.Nathan1) 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 (1.Nathan1) 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. 31. Amy SPICER  Descendancy chart to this point b. 28 Apr 1822, West Sparta, Livingston County, New York.
    2. 32. Nathan SPICER  Descendancy chart to this point b. 4 Jul 1824, West Sparta, Livingston County, New York.
    3. 33. Sarah Ann SPICER  Descendancy chart to this point b. 25 Oct 1826; d. 18 Jun 1848.
    4. 34. Hannah SPICER  Descendancy chart to this point b. 3 May 1827, West Sparta, Livingston County, New York.
    5. 35. Edward SPICER  Descendancy chart to this point b. 29 Oct 1829, West Sparta, Livingston County, New York.
    6. 36. Catherine SPICER  Descendancy chart to this point b. 1834, Erie County, Pennsylvania.
    7. 37. Cordella SPICER  Descendancy chart to this point b. 1837, Probably in northeastern Ohio.
    8. 38. George SPICER  Descendancy chart to this point b. 1842, Probably in Vicksburg, Michigan.
    9. 39. Phebe SPICER  Descendancy chart to this point b. Jun 1849, Probably in Vicksburg, Michigan.

  6. Catherine SPICER Descendancy chart to this point (1.Nathan1) 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. 40. Reuben \ William RYAN  Descendancy chart to this point

  7. Clara SPICER Descendancy chart to this point (1.Nathan1) b. 1805, Amenia, Dutchess County, New York.
    Clara m. Elias THOMPSON [Group Sheet]

    Children:
    1. 41. David THOMPSON  Descendancy chart to this point
    2. 42. Lewis THOMPSON  Descendancy chart to this point
    3. 43. Almira THOMPSON  Descendancy chart to this point
    4. 44. Julia THOMPSON  Descendancy chart to this point
    5. 45. Jane THOMPSON  Descendancy chart to this point
    6. 46. William THOMPSON  Descendancy chart to this point
    7. 47. Clara THOMPSON  Descendancy chart to this point

    Clara m. Randall Stanton GROTON [Group Sheet]


Generation: 3
  1. Tobias SPICER Descendancy chart to this point (3.Asa2, 1.Nathan1) 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 (3.Asa2, 1.Nathan1) 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 (3.Asa2, 1.Nathan1) b. 4 Dec 1817, Springport, Livingston County, New York.
    John m. Anna SMITH [Group Sheet]

  4. Polly SPICER Descendancy chart to this point (3.Asa2, 1.Nathan1) 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. 48. Amos POST  Descendancy chart to this point b. 1 Sep 1839, New York.
    2. 49. Josephine POST  Descendancy chart to this point b. 20 Aug 1841, New York.
    3. 50. Aaron POST  Descendancy chart to this point b. 1845, New York.
    4. 51. Nathan A. POST  Descendancy chart to this point b. 21 Sep 1847, New York.
    5. 52. Abram POST  Descendancy chart to this point b. 9 May 1851, New York.
    6. 53. Polly POST  Descendancy chart to this point b. 14 Feb 1853, New York.

  5. Angeline SPICER Descendancy chart to this point (3.Asa2, 1.Nathan1) 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. 54. 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. 55. 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. 56. 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. 57. 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. 58. 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. 59. 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. 60. 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 (3.Asa2, 1.Nathan1) 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. 61. 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. 62. 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. 63. 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. 64. Alfred SPICER  Descendancy chart to this point b. 1855, Plainfield, Kent County, Michigan.
    5. 65. 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. 66. 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. 67. Jane M. SPICER  Descendancy chart to this point b. 3 Jun 1861, Grand Rapids, Kent County, Michigan.
    8. 68. 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. 69. 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 (3.Asa2, 1.Nathan1) b. 3 May 1826, West Sparta, Livingston County, New York.
    Elizabeth m. Barney LOVELL Barney b. 1820. [Group Sheet]

    Children:
    1. 70. 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 (3.Asa2, 1.Nathan1) 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 (3.Asa2, 1.Nathan1) 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. 71. Mary Elizabeth SPICER  Descendancy chart to this point b. 14 Feb 1851, West Sparta, Livingston County, New York.
    2. 72. 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. 73. George W. SPICER  Descendancy chart to this point b. 3 Sep 1860, West Sparta, Livingston County, New York.
    2. 74. 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. 75. Charles H. SPICER  Descendancy chart to this point b. 12 Jul 1866, Marcellon, Columbia County, Wisconsin.
    4. 76. Cora May SPICER  Descendancy chart to this point b. 17 Apr 1870, Marcellon, Columbia County, Wisconsin.
    5. 77. Clifford SPICER  Descendancy chart to this point b. 1881.

  10. Clara SPICER Descendancy chart to this point (3.Asa2, 1.Nathan1) 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 (3.Asa2, 1.Nathan1) 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 (3.Asa2, 1.Nathan1) b. Springport, Livingston County, New York; d. Springport, Livingston County, New York; bur. New York.
  13. Catherine SPICER Descendancy chart to this point (3.Asa2, 1.Nathan1) b. West Sparta, Livingston County, New York.
  14. Martha SPICER Descendancy chart to this point (4.Nathan2, 1.Nathan1) b. 29 Jul 1817, York State [sic].
  15. William SPICER Descendancy chart to this point (4.Nathan2, 1.Nathan1) b. 31 May 1819, York State [sic].
    William m. Delilah SPRAGUE [Group Sheet]

  16. Valentine SPICER Descendancy chart to this point (4.Nathan2, 1.Nathan1) b. 26 Jan 1820, York State [sic].
  17. Charles Russell SPICER Descendancy chart to this point (4.Nathan2, 1.Nathan1) 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. 78. Nathan Henry SPICER  Descendancy chart to this point b. 1842, Iowa City, Johnson County, Iowa.
    2. 79. Margaret Lovina SPICER  Descendancy chart to this point b. 1844, Sandusky, Erie County, Ohio.
    3. 80. John Lovekin SPICER  Descendancy chart to this point b. 4 Oct 1846, Iowa City, Johnson County, Iowa.
    4. 81. Charles Russell SPICER  Descendancy chart to this point b. 1849, Iowa City, Johnson County, Iowa.
    5. 82. 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. 83. Sylvester Nobel SPICER  Descendancy chart to this point b. 23 Jan 1855, Iowa City, Johnson County, Iowa.
    2. 84. Amanda Malvina SPICER  Descendancy chart to this point b. 1857, Marengo, Iowa County, Iowa.
    3. 85. Mary Marie SPICER  Descendancy chart to this point b. 4 Oct 1858, Marengo, Iowa County, Iowa.
    4. 86. William SPICER  Descendancy chart to this point b. 5 Oct 1860, Marengo, Iowa County, Iowa.
    5. 87. Perry SPICER  Descendancy chart to this point b. 16 May 1862, Marengo, Iowa County, Iowa.
    6. 88. George B. SPICER  Descendancy chart to this point b. 1864, Marengo, Iowa County, Iowa.
    7. 89. Ella Rebecca SPICER  Descendancy chart to this point b. 4 Sep 1867, Marengo, Iowa County, Iowa.
    8. 90. Zeruah SPICER  Descendancy chart to this point b. 1869, Cedar Rapids, Linn County, Iowa.
    9. 91. Adella May SPICER  Descendancy chart to this point b. 23 Mar 1871, Cedar Rapids, Linn County, Iowa.
    10. 92. Elizabeth Jane SPICER  Descendancy chart to this point b. 2 Mar 1873, Cedar Rapids, Linn County, Iowa.
    11. 93. 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 (4.Nathan2, 1.Nathan1) b. 23 May 1826, York State [sic].
  19. Nathan SPICER, IV Descendancy chart to this point (4.Nathan2, 1.Nathan1) b. 19 Apr 1828, York State [sic].
  20. Henry SPICER Descendancy chart to this point (4.Nathan2, 1.Nathan1) b. 1 Oct 1830, York State [sic].
  21. Zeriah C. SPICER Descendancy chart to this point (4.Nathan2, 1.Nathan1) b. 27 Jul 1833, York State [sic].
  22. Claramon SPICER Descendancy chart to this point (4.Nathan2, 1.Nathan1) b. 27 Sep 1835, Ashtabula County, Ohio.
  23. Amy SPICER Descendancy chart to this point (6.William2, 1.Nathan1) b. 28 Apr 1822, West Sparta, Livingston County, New York.
    Amy m. Jacob LEMON 1838, New York. [Group Sheet]

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

  24. Nathan SPICER Descendancy chart to this point (6.William2, 1.Nathan1) b. 4 Jul 1824, West Sparta, Livingston County, New York.
  25. Sarah Ann SPICER Descendancy chart to this point (6.William2, 1.Nathan1) b. 25 Oct 1826; d. 18 Jun 1848.
    Sarah m. Jacob GRADNER [Group Sheet]

  26. Hannah SPICER Descendancy chart to this point (6.William2, 1.Nathan1) b. 3 May 1827, West Sparta, Livingston County, New York.
  27. Edward SPICER Descendancy chart to this point (6.William2, 1.Nathan1) b. 29 Oct 1829, West Sparta, Livingston County, New York.
  28. Catherine SPICER Descendancy chart to this point (6.William2, 1.Nathan1) b. 1834, Erie County, Pennsylvania.
  29. Cordella SPICER Descendancy chart to this point (6.William2, 1.Nathan1) b. 1837, Probably in northeastern Ohio.
    Cordella m. Frederick RHODES [Group Sheet]

  30. George SPICER Descendancy chart to this point (6.William2, 1.Nathan1) b. 1842, Probably in Vicksburg, Michigan.
    George m. Algina SALISBURY [Group Sheet]

  31. Phebe SPICER Descendancy chart to this point (6.William2, 1.Nathan1) b. Jun 1849, Probably in Vicksburg, Michigan.
    Phebe m. George HITE [Group Sheet]

  32. Reuben \ William RYAN Descendancy chart to this point (7.Catherine2, 1.Nathan1)
  33. David THOMPSON Descendancy chart to this point (8.Clara2, 1.Nathan1)
  34. Lewis THOMPSON Descendancy chart to this point (8.Clara2, 1.Nathan1)
  35. Almira THOMPSON Descendancy chart to this point (8.Clara2, 1.Nathan1)
  36. Julia THOMPSON Descendancy chart to this point (8.Clara2, 1.Nathan1)
  37. Jane THOMPSON Descendancy chart to this point (8.Clara2, 1.Nathan1)
  38. William THOMPSON Descendancy chart to this point (8.Clara2, 1.Nathan1)
  39. Clara THOMPSON Descendancy chart to this point (8.Clara2, 1.Nathan1)

Generation: 4
  1. Amos POST Descendancy chart to this point (12.Polly3, 3.Asa2, 1.Nathan1) b. 1 Sep 1839, New York.
  2. Josephine POST Descendancy chart to this point (12.Polly3, 3.Asa2, 1.Nathan1) b. 20 Aug 1841, New York.
  3. Aaron POST Descendancy chart to this point (12.Polly3, 3.Asa2, 1.Nathan1) b. 1845, New York.
  4. Nathan A. POST Descendancy chart to this point (12.Polly3, 3.Asa2, 1.Nathan1) b. 21 Sep 1847, New York.
  5. Abram POST Descendancy chart to this point (12.Polly3, 3.Asa2, 1.Nathan1) b. 9 May 1851, New York.
  6. Polly POST Descendancy chart to this point (12.Polly3, 3.Asa2, 1.Nathan1) b. 14 Feb 1853, New York.
  7. Mary E. SMITH Descendancy chart to this point (13.Angeline3, 3.Asa2, 1.Nathan1) b. 25 Apr 1841, West Sparta, Livingston County, New York; d. Sep 1862, Mount Morris, Livingston County, New York; bur. Sep 1862, New York.
    Mary m. Arnold DEAN [Group Sheet]

  8. Asa SMITH Descendancy chart to this point (13.Angeline3, 3.Asa2, 1.Nathan1) 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.
    Asa m. Elizabeth ROBERTSHAW 25 Dec 1872, Marcellon, Columbia County, Wisconsin. Elizabeth b. 17 Jun 1850, Scott, Wisconsin (Scott is in seven counties; see notes); d. 5 Feb 1934, Marcellon, Columbia County, Wisconsin; bur. Feb 1934, Marcellon, Columbia County, Wisconsin. [Group Sheet]

    Children:
    1. 95. John R. SMITH  Descendancy chart to this point b. 1874.
    2. 96. Alpha Asa SMITH  Descendancy chart to this point b. Between 1876 and 1882, Marcellon, Columbia County, Wisconsin; d. 1955, Marcellon, Columbia County, Wisconsin; bur. 1955, Wisconsin.
    3. 97. Margie M. SMITH  Descendancy chart to this point b. 1877.

  9. Cleopatra Mcmillion SMITH Descendancy chart to this point (13.Angeline3, 3.Asa2, 1.Nathan1) 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.
  10. Catherine Lucy SMITH Descendancy chart to this point (13.Angeline3, 3.Asa2, 1.Nathan1) 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.
  11. Jesse Spicer SMITH Descendancy chart to this point (13.Angeline3, 3.Asa2, 1.Nathan1) b. 2 Feb 1848, West Sparta, Livingston County, New York; d. 30 Oct 1923, Wisconsin; bur. Nov 1923, Wisconsin.

    Notes:
    Jesse and Katherine Smith sold their farm in Wisconsin and went to Josephine County, Oregon in search of Gold. I have Mortgage papers dated 1909. I m not sure if they died there or came back to Wisconsin. They are buried in Pardeeville Cemetery.

    Kathy Lipscomb

    Jesse m. Katherine O’BRIEN 1 Jan 1873, Portage, Columbia County, Wisconsin. Katherine b. 7 Aug 1851, Scipio, Cayuga County, New York; d. 1929, Wisconsin; bur. 1929, Wisconsin. [Group Sheet]

    Children:
    1. 98. Nathaniel SMITH  Descendancy chart to this point b. Oct 1873, Wisconsin; d. 1937, Wisconsin; bur. 1937, Wisconsin.
    2. 99. Walter SMITH  Descendancy chart to this point b. Jan 1880, Wisconsin; d. 22 Mar 1995, Spokane, Spokane County, Washington; bur. Mar 1995, Spokane, Spokane County, Washington.
    3. 100. Frederick SMITH  Descendancy chart to this point b. Sep 1882; d. 1961, Beloit, Rock County, Wisconsin; bur. 1961, Wisconsin.
    4. 101. Gertrude SMITH  Descendancy chart to this point b. 2 Oct 1884, Marcellon, Columbia County, Wisconsin; d. 27 Mar 1900, Marcellon, Columbia County, Wisconsin; bur. Mar 1900, Columbia County, Wisconsin.
    5. 102. Angeline SMITH, [twin]  Descendancy chart to this point b. 6 Oct 1887, Marcellon, Columbia County, Wisconsin; d. Milwaukee, (part located in) Milwaukee County, Wisconsin; bur. Wisconsin.
    6. 103. Adelaide SMITH, [twin]  Descendancy chart to this point b. 6 Oct 1887, Marcellon, Columbia County, Wisconsin; d. 6 Oct 1892, Marcellon, Columbia County, Wisconsin; bur. Oct 1892, Columbia County, Wisconsin.

  12. John Franklin SMITH Descendancy chart to this point (13.Angeline3, 3.Asa2, 1.Nathan1) b. 20 Jan 1850, West Sparta, Livingston County, New York; d. Abt 1930, South Dakota; bur. South Dakota.

    Notes:
    John Franklin Smith Born 1850 and Died 1937
    Rosalie Born 1864 and Died 1933
    Earnest A Smith Born February 9, 1889 and Died February 1, 1927. Stone for serving in the Military=S.D. Private. U.S. Army.
    Mother Friedericke E. 1861-1887
    Father Gottfried R 1860-1929
    Mother Pauline E 1867-1946


    John must have adopted Earnest A. as his last name is Smith. He apparently died in action during WWI. I found his draft registration card on Ancestry. Com: Earnest A Smith. His date of birth is listed as Feb 2, 1889 in Omaha, Nebraska. His father is listed as John F. Smith of Milbank. He is listed as single with blue eyes and light hair. The date is June6, 1917. I found the SSN of his son, Earnest H. Smith. He was born March 26,1926 in South Dakota and died Jan. 12,1988 in 59330 Glendive Road, Dawson, Montana. SSN#504-16-5689.

    Kathy Lipscomb

    John m. Flora PUGH [Group Sheet]

    John m. Louise 1898, Wisconsin. Louise b. Germany. [Group Sheet]

    Children:
    1. 104. Rose SMITH  Descendancy chart to this point
    2. 105. Earnest SMITH  Descendancy chart to this point
    3. 106. Eunice A. SMITH  Descendancy chart to this point

  13. America Angeline SMITH Descendancy chart to this point (13.Angeline3, 3.Asa2, 1.Nathan1) b. 22 Sep 1852, West Sparta, Livingston County, New York; d. 1939, Wisconsin; bur. 1939, Wisconsin.

    Notes:
    Angeline and Robert lived in may states. He had many occupations including newspaper editor and photographer.


    From "The Philanthropic Works Of Angie Williams Cox" by Thomas Reineck. This is found at the Wisconsin State Historical Society.

    Robert Morris Williams was born 1856 and died 1931. He Married America Angeline Smith.(date?) They spent the first year of their marriage on his fathers farm in Marcellon, Wis. In 1869 they moved to Pardeeville, Wisconsin where Robert worked as a Blacksmith. Between 1869 and 1898. Robert worked at 10 different jobs and moved to 13 different towns. The jobs he held were: Blacksmith, Carpenter, Telegrapher, Lumberjack, Hunter, Farmer, Practical Hypnotist, Newspaper Editor, Photographer, and Boater. The towns in which he resided were: Pardeeville, Wis.; Portage Wis.; Medford Wis., Chippewa Crossing, Wis.; Bayfield, Wis.; Glidden, Wis.; Norwich, New York; Fairport, Iowa; Decatur, Ala.; Huntsville, Ala.; Florence, Ala.; and Nashville, Tennessee. One person said of him, "he was intellectually well-equipped but financially bankrupt." He said of himself, " The world do move, the cranks do move it" Thus, he named his newspaper in Pardeeville, Wis. "The Crank".

    Wanda Kidd

    America m. Robert Morris WILLIAMS 27 Oct 1868, Marcellon, Columbia County, Wisconsin. [Group Sheet]

    Children:
    1. 107. Russell Clarke WILLIAMS  Descendancy chart to this point b. 18 Jan 1866, Glidden, Ashland County, Wisconsin.
    2. 108. Angeline WILLIAMS  Descendancy chart to this point b. 1 Jan 1870, Pardeeville, Columbia County, Wisconsin; d. 1955, Pasadena, Los Angeles California; bur. 1955, California.
    3. 109. Morris Leonard King WILLIAMS  Descendancy chart to this point b. 12 May 1872, Pardeeville, Columbia County, Wisconsin.
    4. 110. Daisy Leona WILLIAMS  Descendancy chart to this point b. 8 Jul 1877.
    5. 111. Robert Asa WILLIAMS  Descendancy chart to this point b. 16 Sep 1880, Glidden, Ashland County, Wisconsin.
    6. 112. Leroy Nathaniel WILLIAMS  Descendancy chart to this point b. 17 Oct 1883, Glidden, Ashland County, Wisconsin; bur. Glidden, Ashland County, Wisconsin.

  14. Clarissa Jane SPICER Descendancy chart to this point (14.Asa3, 3.Asa2, 1.Nathan1) b. 18 Aug 1850, Plainfield, Kent County, Michigan; d. 13 Mar 1945, Newport, Rock County, Nebraska; bur. Mar 1945, Atkinson, Holt County, Nebraska.
    Clarissa m. Sylvanus Minor DAVIS 24 Jan 1869, Wabasha County, Minnesota. Sylvanus (son of William DAVIS and Philandra Amelia Hannah BISHOP) b. 6 May 1847, Quacco, New Brunswick, Canada; d. 31 Mar 1939, Newport, Rock County, Nebraska; bur. Mar 1939, Atkinson, Holt County, Nebraska. [Group Sheet]

    Children:
    1. 113. Bertha Diploma DAVIS  Descendancy chart to this point b. 28 Mar 1870, Bear Valley, Chester Township, Wabasha, Minnesota; d. 22 Mar 1928, Atkinson, Holt County, Nebraska; bur. 1928, Atkinson, Holt County, Nebraska.
    2. 114. Charles Henry DAVIS  Descendancy chart to this point b. 11 May 1873, Redwood County, Minnesota; d. 27 Apr 1947, Atkinson, Holt County, Nebraska; bur. 1947, Atkinson, Holt County, Nebraska.
    3. 115. Nettie Nina DAVIS  Descendancy chart to this point b. 23 Apr 1875, , Wabasha County, Minnesota; d. 12 Feb 1977, Los Angeles, Los Angeles, California; bur. 1977, ,, California.
    4. 116. Lulu DAVIS  Descendancy chart to this point b. 1877, Mazeppa, Wabasha County, Minnesota; d. Abt 1880, Minnesota; bur. Minnesota.
    5. 117. Floy Emerald DAVIS  Descendancy chart to this point b. 5 Aug 1879, Minnesota; d. 15 Apr 1974, Upland, San Bernadino, California; bur. 1974, California.
    6. 118. Ina Olive DAVIS  Descendancy chart to this point b. 11 Dec 1881, Wabasha County, Minnesota; d. 11 Mar 1921, Nebraska; bur. 1921, Nebraska.
    7. 119. Jesse Clarence DAVIS  Descendancy chart to this point b. 30 Apr 1884, Ainsworth, Brown County, Nebraska; d. 27 Dec 1977; bur. 1977.
    8. 120. Lewis Lionel DAVIS  Descendancy chart to this point b. 20 Jul 1886, Atkinson, Holt County, Nebraska; d. 23 Oct 1946; bur. 1946.
    9. 121. Clyde Leonard DAVIS  Descendancy chart to this point b. 1 Jul 1888, Atkinson, Holt County, Nebraska; d. 23 Dec 1959, at his home in Atkinson, Holt County, Nebraska; bur. 1959, Nebraska.
    10. 122. Ethyl Leota DAVIS  Descendancy chart to this point b. 27 Jul 1891; d. 3 May 1993, Ainsworth, Brown County, Nebraska; bur. 1993, Ainsworth, Brown County, Nebraska.

  15. William Harrison SPICER, II Descendancy chart to this point (14.Asa3, 3.Asa2, 1.Nathan1) 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.

    Notes:
    William Spicer had cancer in his face which required many surgeries to remove the cancerous tissue and bone. Due to the surgeries, William's face was horribly disfigured and his sinus cavities were exposed which drained constantly and required frequent dressing changes. Despite severe pain from the facial mutilation(s), and the exposure of his open wounds to bacteria and germs, William survived, albeit miserably, in this condition for many years. His son, Lanklyn also suffered from facial cancer, however, his malignancies were diagnosed in the early stages and less extreme measures of treatment was provided, i.e. burning the malignancies.

    William Harrison Spicer made a blackboard for one of the first schools [in Holt County, Nebraska] which is written in "Before Today" a book about the people who settled Holt County Nebraska

    The same book states, James Davis and Arina Wyman moved to Minnesota in 1855, a year before Arina Philinda Davis was born. Then moved their family to Holt County, Nebraska in 1878 with 13 children. Yet Arina and William Harrison's daughter, Valerie [Lanklyn's sister] was born in 1875, where I don't know but their 2nd child, Claude was born in 1877 in Atkinson, Nebraska, a year before the book claims Arina Phylinda moved to Holt County, NE with her parents! So it is questionable that Arina Wyman and James Davis moved to Holt County, Nebraska with their 13 children after all.

    He was named after his uncle William Harrison, I

    William moved his family back and forth between Minnesota and Nebraska on several occasions by covered wagon. On the family's last trip back to Minnesota, William and Arina's 6 year old son, Nathan, contracted scarlet fever and died near Winnebago City, Minnesota. Heart broken, William and Arina carried their small child away from the train and buried him under a small cherry tree on the prairie.

    Once the towns people heard that someone on the train had died of the fever they wired to all of the towns and villages ahead to warn them, and the people on the wagon train were shunned and made to stay away from the towns and villages. In later years one of Nathan's brother's went back to Winnebago in search of his brother's small grave in order to place a headstone but was unable to find it.

    William m. Arina Phylinda DAVIS 31 Dec 1872, Mazeppa, Wabasha County, Minnesota. Arina (daughter of James Anderson DAVIS and Arina Kincaid WYMAN) b. 11 Mar 1856, Davenport, Scott County, Iowa; d. 28 Dec 1928, Finlayson, Pine Lake Township, Pine County, Minnesota; bur. 31 Dec 1928, Finlayson, Pine County, Minnesota. [Group Sheet]

    Children:
    1. 123. Valerie SPICER  Descendancy chart to this point b. 21 Mar 1875, near Zumbrota, Goodhue County, Minnesota; d. May 1949; bur. May 1949.
    2. 124. Claude Urban SPICER  Descendancy chart to this point b. 1 Feb 1877, Near Zumbrota, Goodhue County, Minnesota; d. 31 Jan 1967, Harlan, Shelby County, Iowa; bur. Feb 1967, North Branch, Cedar County, Iowa.
    3. 125. Geneva Pearl SPICER  Descendancy chart to this point b. 2 Jun 1882, Atkinson, Holt County, Nebraska; d. 8 Feb 1967; bur. Feb 1967.
    4. 126. Lanklyn Sylvester SPICER  Descendancy chart to this point b. 15 Aug 1884, Atkinson, Holt County, Nebraska; d. 3 Jun 1970, Brook Park, Pine County, Minnesota; bur. Jun 1970, Brook Park, Pine County, Minnesota.
    5. 127. Baby Boy SPICER  Descendancy chart to this point b. 16 Jan 1886, Atkinson, Holt County, Nebraska; d. 16 Jan 1886, Atkinson, Holt County, Nebraska; bur. Jan 1886, Atkinson, Holt County, Nebraska.
    6. 128. Morton Cecil SPICER  Descendancy chart to this point b. 13 Feb 1889, Atkinson, Holt County, Nebraska; d. 23 Dec 1922, Pine County, Minnesota; bur. 1922, Minnesota.
    7. 129. Nathan SPICER  Descendancy chart to this point b. 27 Apr 1891, Atkinson, Holt County, Nebraska; d. 16 Apr 1895, near Winnebago City, Faribault County, Minnesota; bur. 16 Apr 1895, Under a tree near Winnebago City, Minnesota.
    8. 130. Zella Enid SPICER  Descendancy chart to this point b. 29 Dec 1894, Atkinson, Holt County, Nebraska; d. 4 Feb 1973, Redondo Beach, Los Angeles, California; bur. 1973, Redondo Beach, Los Angeles, California.
    9. 131. Evelena Joy SPICER  Descendancy chart to this point b. 10 Jun 1897, Mazeppa, Wabasha County, Minnesota; d. Aft 10 Jun 2002; bur. 2002.
    10. 132. William Edward SPICER  Descendancy chart to this point b. 9 Jan 1899, Mazeppa, Wabasha County, Minnesota; d. Apr 1982, Faribault, Rice County, Minnesota; bur. 1982, Faribault, Rice County, Minnesota.
    11. 133. Nannie Bell SPICER  Descendancy chart to this point

  16. Sarah Arina SPICER Descendancy chart to this point (14.Asa3, 3.Asa2, 1.Nathan1) b. 30 Jun 1854, Plainfield, Kent County, Michigan; d. 26 Aug 1939, St. Paul, Ramsey County, Minnesota; bur. 1939, Minnesota.
    Sarah m. John H. PORT 24 Feb 1870. John b. 4 Jul 1849, Germany; d. 12 Aug 1928, Sago Township, Itasca County, Minnesota; bur. 1928, Minnesota. [Group Sheet]

    Children:
    1. 134. Annie Eliza PORT  Descendancy chart to this point
    2. 135. Frances PORT  Descendancy chart to this point
    3. 136. William PORT  Descendancy chart to this point
    4. 137. Henry PORT  Descendancy chart to this point
    5. 138. Asa Henry PORT  Descendancy chart to this point
    6. 139. Edwin PORT  Descendancy chart to this point
    7. 140. Lila PORT  Descendancy chart to this point
    8. 141. Elizabeth\Lizzie PORT  Descendancy chart to this point
    9. 142. John PORT, II  Descendancy chart to this point
    10. 143. Dorothy PORT  Descendancy chart to this point
    11. 144. Clarissa PORT  Descendancy chart to this point
    12. 145. Mary Ellen PORT  Descendancy chart to this point
    13. 146. Ernest W. PORT  Descendancy chart to this point b. 20 Sep 1881, St. Paul, Ramsey County, Minnesota; d. 12 Sep 1967, St. Paul, Ramsey County, Minnesota; bur. Sep 1967, St. Paul, Ramsey County, Minnesota.
    14. 147. Magaret V. PORT  Descendancy chart to this point b. 7 Sep 1884, Minnesota; d. 29 Apr 1968, St. Paul, Ramsey County, Minnesota; bur. 1 May 1968, St. Paul, Ramsey County, Minnesota.
    15. 148. Adolph Edward PORT  Descendancy chart to this point b. 5 Jun 1889, St. Paul, Ramsey County, Minnesota; d. 3 Feb 1945, Village of Swan River, Sago Township, Itasca County, Minnesota; bur. 7 Feb 1945, Village of Grand Rapids, Itasca County, Minnesota.

  17. Alfred SPICER Descendancy chart to this point (14.Asa3, 3.Asa2, 1.Nathan1) b. 1855, Plainfield, Kent County, Michigan.
  18. Jesse Archie SPICER Descendancy chart to this point (14.Asa3, 3.Asa2, 1.Nathan1) b. 7 Aug 1857, Grand Rapids, Kent County, Michigan; d. 13 Jun 1927, Canistota, McCook County, South Dakota; bur. Jun 1927, South Dakota.
    Jesse m. Maragret Helen DAWSON 21 Jul 1881, Emmet, Holt County, Nebraska. Maragret b. 24 Apr 1862, Montreal, Canada; d. 7 Apr 1942, Canistota, McCook County, South Dakota; bur. Apr 1942, South Dakota. [Group Sheet]

    Children:
    1. 149. Elwyn Earl SPICER  Descendancy chart to this point b. 10 Jul 1883; d. 2 Feb 1971, Canistota, South Dakota.
    2. 150. Alma Hazel Fern SPICER  Descendancy chart to this point b. 22 Apr 1885; d. 16 Oct 1956; bur. 1956.
    3. 151. Archibald Jesse SPICER  Descendancy chart to this point b. 17 Jul 1887, Atkinson, Holt County, Nebraska; d. 27 Mar 1968, Canistota, South Dakota; bur. 1968, Canistota, South Dakota.
    4. 152. Harold SPICER  Descendancy chart to this point b. 11 Apr 1892; d. 12 May 1892.
    5. 153. Asa James SPICER  Descendancy chart to this point b. 11 Oct 1896; d. 3 Apr 1898.

  19. Asa Holmes SPICER, III Descendancy chart to this point (14.Asa3, 3.Asa2, 1.Nathan1) b. 3 Aug 1859, Grand Rapids, Kent County, Michigan; d. 13 Feb 1902, Bemidji, Beltrami County, Minnesota; bur. Feb 1902, Bemidji, Beltrami County, Minnesota.
    Asa m. Lillian Jane SHELDON 23 Aug 1879, Red Wing, Goodhue County, Minnesota. Lillian b. 24 Dec 1859, Red Wing, Goodhue County, Minnesota; d. 1935, Grafton, Walsh County, North Dakota; bur. 1935, Grafton, Walsh County, North Dakota. [Group Sheet]

    Children:
    1. 154. Asa Joel SPICER  Descendancy chart to this point b. 10 Jul 1880, Warba, Itasca County, Minnesota; d. 18 Dec 1959, Minneapolis, Hennipen County, Minnesota; bur. 21 Dec 1959, Warba, Itasca County, Minnesota.
    2. 155. Joel Isaac SPICER  Descendancy chart to this point b. 5 Dec 1881, Warba, Itasca County, Minnesota; d. 1954, California; bur. 1954, California.
    3. 156. Alpheus Langlyn SPICER  Descendancy chart to this point b. 14 Jun 1882; d. 14 Apr 1968, St. Paul, Ramsey County, Minnesota.
    4. 157. Lillian (Libby) SPICER  Descendancy chart to this point b. 28 Mar 1884.
    5. 158. Gertrude Ella SPICER  Descendancy chart to this point b. 15 Mar 1886, Mazzeppa, Wabasha County, Minnesota; d. 30 Jul 1935, St. Paul, Ramsey County, Minnesota; bur. Aug 1935, Minnesota.
    6. 159. William Harrison SPICER, III  Descendancy chart to this point b. 17 Mar 1889; d. Nov 1900.
    7. 160. John Jesse (Jack ) SPICER  Descendancy chart to this point b. 6 Feb 1894.
    8. 161. Iona Belle SPICER  Descendancy chart to this point b. 23 Mar 1901; d. 1901.

  20. Jane M. SPICER Descendancy chart to this point (14.Asa3, 3.Asa2, 1.Nathan1) b. 3 Jun 1861, Grand Rapids, Kent County, Michigan.
  21. John Henry SPICER Descendancy chart to this point (14.Asa3, 3.Asa2, 1.Nathan1) 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.
    John m. Emma Melissa Disney SIBLEY 29 Jan 1895, Stockholm, Pepin County, Wisconsin. Emma b. 24 May 1863, Zumbro Falls, Wabasha County, Minnesota; d. 7 Feb 1966, Rochester Hospital Olmsted County, Rochester, Olmsted County, Minnesota; bur. Feb 1966, Wabasha county, Minnesota. [Group Sheet]

    Children:
    1. 162. Mina Angeline SPICER  Descendancy chart to this point
    2. 163. Jessie SPICER  Descendancy chart to this point b. 9 Oct 1897, Wabasha County, Minnesota; d. Wabasha County, Minnesota; bur. Wabasha County, Minnesota.

  22. Nancy Elisabeth (Libby) SPICER Descendancy chart to this point (14.Asa3, 3.Asa2, 1.Nathan1) b. 16 Jul 1864, Grand Rapids, Kent County, Michigan; d. 25 Mar 1894, Minnesota; bur. Mar 1894, Minnesota.
    Nancy m. John LANE [Group Sheet]

  23. John T. LOVELL Descendancy chart to this point (15.Elizabeth3, 3.Asa2, 1.Nathan1) b. 28 Jul 1847, West Sparta, Livingston County, New York; d. 6 Jun 1932, Pardeeville, Wisconsin; bur. 1932, Wisconsin.
    John m. Mary Jane MAYNARD [Group Sheet]

  24. Mary Elizabeth SPICER Descendancy chart to this point (17.Langlin3, 3.Asa2, 1.Nathan1) b. 14 Feb 1851, West Sparta, Livingston County, New York.
    Mary m. Fredrick BAKER, I 22 Oct 1869, Marcellon, Columbia County, Wisconsin. [Group Sheet]

    Children:
    1. 164. Phebe Ellen BAKER  Descendancy chart to this point b. 1870, Marcellon, Wisconsin.
    2. 165. Langlin Spicer BAKER  Descendancy chart to this point b. 1874, Logan Valley, Nebraska.
    3. 166. Estella Elida BAKER  Descendancy chart to this point b. 1877, Ponca, Nebraska.
    4. 167. Fredrick BAKER, II  Descendancy chart to this point b. 1879, Ponca, Nebraska.

  25. Jeremiah SPICER Descendancy chart to this point (17.Langlin3, 3.Asa2, 1.Nathan1) 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.
  26. George W. SPICER Descendancy chart to this point (17.Langlin3, 3.Asa2, 1.Nathan1) b. 3 Sep 1860, West Sparta, Livingston County, New York.
    George m. Elizabeth R. SOOLE 23 Apr 1882, Adams County, Nebraska. Elizabeth b. 18 Sep 1865, Adams County, Nebraska. [Group Sheet]

    Children:
    1. 168. Phebe May SPICER  Descendancy chart to this point b. 18 Jul 1884, Pardeeville, Wisconsin.
    2. 169. Charles Henry SPICER  Descendancy chart to this point b. 18 Jul 1886, Pardeeville, Wisconsin.

  27. Jeremiah SPICER Descendancy chart to this point (17.Langlin3, 3.Asa2, 1.Nathan1) b. 18 Jun 1864, Marcellon, Columbia County, Wisconsin; d. 5 Oct 1865, Marcellon, Columbia County, Wisconsin; bur. Oct 1865, Marcellon, Columbia County, Wisconsin.
  28. Charles H. SPICER Descendancy chart to this point (17.Langlin3, 3.Asa2, 1.Nathan1) b. 12 Jul 1866, Marcellon, Columbia County, Wisconsin.
    Charles m. Molly WENDLICH Molly b. 16 Dec 1875, Caledonia, Wisconsin; d. 26 Feb 1898; bur. 1898. [Group Sheet]

    Charles m. Grace HANES Grace b. 5 Nov 1865, Wyocena, Wisconsin. [Group Sheet]

    Children:
    1. 170. Ernest Earl SPICER  Descendancy chart to this point

    Charles m. Ann WENDLICH 2 Aug 1886. Ann b. 2 Feb 1865, Germany; d. 15 Sep 1895; bur. 1895. [Group Sheet]

    Children:
    1. 171. George SPICER  Descendancy chart to this point b. 14 Nov 1890.

  29. Cora May SPICER Descendancy chart to this point (17.Langlin3, 3.Asa2, 1.Nathan1) b. 17 Apr 1870, Marcellon, Columbia County, Wisconsin.
    Cora m. Philip PORT 22 Oct 1892, Pardeeville, Columbia County, Wisconsin. Philip b. 28 Dec 1860, Kingston, Wisconsin. [Group Sheet]

    Children:
    1. 172. Marian Irene PORT  Descendancy chart to this point
    2. 173. Manly C. PORT  Descendancy chart to this point

  30. Clifford SPICER Descendancy chart to this point (17.Langlin3, 3.Asa2, 1.Nathan1) b. 1881.
  31. Nathan Henry SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 1842, Iowa City, Johnson County, Iowa.
  32. Margaret Lovina SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 1844, Sandusky, Erie County, Ohio.
  33. John Lovekin SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 4 Oct 1846, Iowa City, Johnson County, Iowa.
  34. Charles Russell SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 1849, Iowa City, Johnson County, Iowa.
  35. Nathan Henry SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 19 Oct 1851, Iowa City, Johnson County, Iowa; d. 19 Feb 1936; bur. Feb 1936.
    Nathan m. Sarah Catherine DEHAVEN 28 Jan 1872, Ringold, Taylor, Iowa. Sarah b. 3 Feb 1849, Fredericksburg City, Fredericksburg, Virginia; d. 2 Dec 1937; bur. Dec 1937. [Group Sheet]

    Children:
    1. 174. Ira SPICER  Descendancy chart to this point b. 12 Oct 1873, Knoxville, Marion County, Iowa.
    2. 175. Nella Rebecca SPICER  Descendancy chart to this point b. 24 Jan 1876, Knoxville, Marion County, Iowa.
    3. 176. Earl Russell SPICER  Descendancy chart to this point b. 18 Feb 1879, Knoxville, Marion County, Iowa.
    4. 177. Nettie Ethel SPICER  Descendancy chart to this point b. 21 Jun 1881.
    5. 178. Zora Nathan SPICER  Descendancy chart to this point b. 18 Jan 1883.
    6. 179. Sarah Matilda SPICER  Descendancy chart to this point b. 26 May 1886.
    7. 180. Bertha Lorena Pearl SPICER  Descendancy chart to this point b. 15 Aug 1888.
    8. 181. Daisy Alice SPICER  Descendancy chart to this point b. Sep 1891.

  36. Sylvester Nobel SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 23 Jan 1855, Iowa City, Johnson County, Iowa.
  37. Amanda Malvina SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 1857, Marengo, Iowa County, Iowa.
  38. Mary Marie SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 4 Oct 1858, Marengo, Iowa County, Iowa.
  39. William SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 5 Oct 1860, Marengo, Iowa County, Iowa.
  40. Perry SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 16 May 1862, Marengo, Iowa County, Iowa.
  41. George B. SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 1864, Marengo, Iowa County, Iowa.
  42. Ella Rebecca SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 4 Sep 1867, Marengo, Iowa County, Iowa.
  43. Zeruah SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 1869, Cedar Rapids, Linn County, Iowa.
  44. Adella May SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 23 Mar 1871, Cedar Rapids, Linn County, Iowa.
  45. Elizabeth Jane SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 2 Mar 1873, Cedar Rapids, Linn County, Iowa.
  46. Clara Emily SPICER Descendancy chart to this point (25.Charles3, 4.Nathan2, 1.Nathan1) b. 21 Sep 1881, Cedar Rapids, Linn County, Iowa.
  47. Amy Ann LEMON Descendancy chart to this point (31.Amy3, 6.William2, 1.Nathan1) b. 1847.

  
Email barbarowa@yahoo.com

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