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
 1735 - 1811

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

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

    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. 6. 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. 7. 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. 8. Benjamin SPICER  Descendancy chart to this point b. 1770, Dutchess County, New York.
    4. 9. 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. 10. 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. 11. 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. 12. 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. 13. 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. 14. 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: 2
  1. Nathan Henry SPICER, II Descendancy chart to this point (1.Nathan1) 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. 15. Jeremiah SPICER  Descendancy chart to this point b. Sep 1784, Springport, Cayuga County, New York; d. Michigan; bur. Michigan.
    2. 16. 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. 17. 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. 18. 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. 19. 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. 20. Catherine SPICER  Descendancy chart to this point b. 1803, Amenia, Dutchess County, New York.
    7. 21. Clara SPICER  Descendancy chart to this point b. 1805, Amenia, Dutchess County, New York.

  2. George SPICER Descendancy chart to this point (1.Nathan1) 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. 22. Benjamin SPICER  Descendancy chart to this point b. 1800, Fort Ann, Washington County, New York; d. Abt 1863.
    2. 23. 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. 24. Elizabeth [Betsy] SPICER  Descendancy chart to this point b. 1812, Fort Ann, Washington County, New York; d. Farmington, Ontario County, New York; bur. New York.

  3. Ebenezer SPICER Descendancy chart to this point (1.Nathan1) 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. 25. Sarah Ann SPICER  Descendancy chart to this point b. New London County, Connecticut.
    2. 26. Mary SPICER  Descendancy chart to this point

  4. Jeremiah SPICER Descendancy chart to this point (1.Nathan1) 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. 27. Sally SPICER  Descendancy chart to this point b. 18 Sep 1786, New York.
    2. 28. 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. 29. 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. 30. 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. 31. 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. 32. 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. 33. Maline SPICER  Descendancy chart to this point b. 2 Mar 1800, Granville, Washington County, New York.
    8. 34. Polly SPICER  Descendancy chart to this point b. 20 Jul 1803, Granville, Washington County, New York.
    9. 35. Orman SPICER  Descendancy chart to this point b. 1 Dec 1804, Granville, Washington County, New York.
    10. 36. 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. 37. Daman SPICER  Descendancy chart to this point b. 1808, New York; d. Bef Jan 1824.
    12. 38. Beaman SPICER  Descendancy chart to this point b. 22 Jan 1812, New York; d. New York; bur. New York.

  5. Michael SPICER Descendancy chart to this point (1.Nathan1) 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. 39. Talmon SPICER  Descendancy chart to this point b. 28 Feb 1794, Granville, Washington County, New York.
    2. 40. Laura SPICER  Descendancy chart to this point b. 23 Apr 1796, Granville, Washington County, New York; d. Aft 1865, New York.
    3. 41. Daniel SPICER  Descendancy chart to this point b. Abt 1797, Ticonderoga, Essex County, New York.
    4. 42. Lucinda SPICER  Descendancy chart to this point b. 1799, Ticonderoga, Essex County, New York.
    5. 43. Amanda SPICER  Descendancy chart to this point b. 12 Feb 1803, Shaftsbury, Bennigton, Vermount.
    6. 44. Michael SPICER  Descendancy chart to this point b. Apr 1808, New york; d. Feb 1820.
    7. 45. Hial SPICER  Descendancy chart to this point b. 1809; d. 1880; bur. 1880.
    8. 46. Sarah SPICER  Descendancy chart to this point b. 1811, Ticonderoga, Essex County, New York.

  6. Leah SPICER Descendancy chart to this point (1.Nathan1) 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. 47. Almira DOTY  Descendancy chart to this point b. 17 Mar 1798, Granville, Washington County, New York.
    2. 48. Fidelia DOTY  Descendancy chart to this point b. 1800, Granville, Washington County, New York.
    3. 49. Clark DOTY  Descendancy chart to this point b. 1802, Granville, Washington County, New York.
    4. 50. Elizabeth DOTY  Descendancy chart to this point b. 1804, Granville, Washington County, New York.
    5. 51. Amanda DOTY  Descendancy chart to this point b. 1806, Granville, Washington County, New York.
    6. 52. George DOTY  Descendancy chart to this point b. 3 Feb 1809, Fort Ann, Washington County, New York.
    7. 53. Kezia DOTY  Descendancy chart to this point b. 1811, Fort Ann, Washington County, New York.
    8. 54. William DOTY  Descendancy chart to this point b. 6 Jul 1814, Fort Ann, Washington County, New York.

  7. Benjamin SPICER Descendancy chart to this point (1.Nathan1) b. 1770, Dutchess County, New York.
    Benjamin m. [Group Sheet]

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

  8. Isaac SPICER Descendancy chart to this point (1.Nathan1) 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. 56. Caliste SPICER  Descendancy chart to this point b. 3 Jul 1801; d. Fort Ann, Washington County, New York; bur. New York.
    2. 57. SPICER  Descendancy chart to this point b. Abt 1802.

  9. Rachel SPICER Descendancy chart to this point (1.Nathan1) 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. 58. 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. 59. Artemus BISHOP  Descendancy chart to this point b. 30 Dec 1795, Pompey, Onodaga County, New York; d. 28 Nov 1872; bur. 1872.
    3. 60. George BISHOP  Descendancy chart to this point b. 25 Dec 1797, Pompey, Onodaga County, New York; d. Aug 1868; bur. Aug 1868.
    4. 61. Abigail BISHOP  Descendancy chart to this point b. 27 Nov 1800, Pompey, Onodaga County, New York; d. 30 Jan 1875; bur. Feb 1876.
    5. 62. Eliza BISHOP  Descendancy chart to this point b. 30 Nov 1802, Pompey, Onodaga County, New York; d. 19 Oct 1835; bur. 1835.
    6. 63. Lewis BISHOP  Descendancy chart to this point b. 27 Dec 1805, Pompey, Onodaga County, New York; d. 18 Apr.
    7. 64. Sally BISHOP  Descendancy chart to this point b. 12 Jul 1809, Pompey, Onodaga County, New York; d. 1832; bur. 1832.
    8. 65. Nelson BISHOP  Descendancy chart to this point b. 16 Mar 1812, Oswego, New York; d. Aug 1879; bur. Aug 1879.
    9. 66. Mary BISHOP  Descendancy chart to this point b. 8 Dec 1814, Oswego, New York.
    10. 67. Ruby Ann BISHOP  Descendancy chart to this point b. 6 Nov 1817, Oswego, New York.
    11. 68. 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.

  10. Daniel SPICER Descendancy chart to this point (1.Nathan1) 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. 69. Clarissa SPICER  Descendancy chart to this point
    2. 70. 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. 71. Ezra SPICER  Descendancy chart to this point b. 14 Sep 1796, Granville, Washington County, New York; d. 13 Apr 1869, Kendall, New York.
    4. 72. Philander SPICER  Descendancy chart to this point b. Abt 1800, New York.
    5. 73. Betsy SPICER  Descendancy chart to this point b. Abt 1800, New York.
    6. 74. 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. 75. Horace SPICER  Descendancy chart to this point b. Abt 1804, New york.
    8. 76. Adeline SPICER  Descendancy chart to this point b. Abt 1806, New York.
    9. 77. Darius Hurlburt SPICER  Descendancy chart to this point b. 21 Feb 1809, Granville, Washington County, New York.

  11. Jacob SPICER Descendancy chart to this point (1.Nathan1) 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. 78. 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. 79. Chester SPICER  Descendancy chart to this point b. 8 Mar 1807, West Fort Ann, Wahington County, New York.
    3. 80. 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. 81. Nathan SPICER  Descendancy chart to this point b. 5 Oct 1811, West Fort Ann, Wahington County, New York.
    5. 82. Eber SPICER  Descendancy chart to this point b. 26 Nov 1813, West Fort Ann, Wahington County, New York.
    6. 83. Phoebe SPICER  Descendancy chart to this point b. 1 Feb 1816, West Fort Ann, Wahington County, New York.
    7. 84. Jerry SPICER  Descendancy chart to this point b. 27 Aug 1818, West Fort Ann, Wahington County, New York.
    8. 85. 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. 86. Keziah SPICER  Descendancy chart to this point b. 19 Apr 1822, West Fort Ann, Wahington County, New York.
    10. 87. 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. 88. Mary Lavinia SPICER  Descendancy chart to this point b. 26 Aug 1828, West Fort Ann, Wahington County, New York.
    12. 89. Royal Carmi SPICER  Descendancy chart to this point b. 15 Oct 1832, West Fort Ann, Wahington County, New York.

  12. Hannah SPICER Descendancy chart to this point (1.Nathan1) 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. 90. Lyman Spicer WELLS  Descendancy chart to this point b. Abt Sep 1808, Rensselaer County, New York.
    2. 91. William Armstrong WELLS  Descendancy chart to this point b. 17 Oct 1814, Rensselaer County, New York; d. 16 Mar 1837.
    3. 92. George WELLS  Descendancy chart to this point b. Abt 1816.
    4. 93. Edward Ryan WELLS  Descendancy chart to this point b. 9 Jan 1818, Erie, Pennsylvania.
    5. 94. Laura WELLS  Descendancy chart to this point b. Abt 1821, Green Township, Richland, Ohio.
    6. 95. Olivia Hannah WELLS  Descendancy chart to this point b. 26 Apr 1828, Green Township, Richland, Ohio; d. 1904, Holland , Michigan; bur. 2 Dec 1904.

  13. Tobias SPICER Descendancy chart to this point (1.Nathan1) 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. 96. Emeline SPICER  Descendancy chart to this point b. Abt 1816, Lansingburg, New York; d. 1901.
    2. 97. Maria B. SPICER  Descendancy chart to this point b. Abt 1822, New York; d. Aft 1873.


Generation: 3
  1. Jeremiah SPICER Descendancy chart to this point (2.Nathan2, 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 (2.Nathan2, 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. 98. 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. 99. Henry SPICER  Descendancy chart to this point b. 1 Apr 1816, Springport, Livingston County, New York; d. Williamstown, Ingham County, Michigan; bur. Michigan.
    3. 100. John SPICER  Descendancy chart to this point b. 4 Dec 1817, Springport, Livingston County, New York.
    4. 101. 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. 102. 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. 103. 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. 104. Elizabeth SPICER  Descendancy chart to this point b. 3 May 1826, West Sparta, Livingston County, New York.
    8. 105. 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. 106. 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. 107. Clara SPICER  Descendancy chart to this point b. 30 Sep 1834, West Sparta, Livingston County, New York.
    11. 108. William Harrison SPICER, I  Descendancy chart to this point b. 10 May 1836, West Sparta, Livingston County, New York.
    12. 109. Calista SPICER  Descendancy chart to this point b. Springport, Livingston County, New York; d. Springport, Livingston County, New York; bur. New York.
    13. 110. Catherine SPICER  Descendancy chart to this point b. West Sparta, Livingston County, New York.

  3. Nathan Henry SPICER, III Descendancy chart to this point (2.Nathan2, 1.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. 111. Martha SPICER  Descendancy chart to this point b. 29 Jul 1817, York State [sic].
    2. 112. William SPICER  Descendancy chart to this point b. 31 May 1819, York State [sic].
    3. 113. Valentine SPICER  Descendancy chart to this point b. 26 Jan 1820, York State [sic].
    4. 114. 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. 115. Catherine SPICER  Descendancy chart to this point b. 23 May 1826, York State [sic].
    6. 116. Nathan SPICER, IV  Descendancy chart to this point b. 19 Apr 1828, York State [sic].
    7. 117. Henry SPICER  Descendancy chart to this point b. 1 Oct 1830, York State [sic].
    8. 118. Zeriah C. SPICER  Descendancy chart to this point b. 27 Jul 1833, York State [sic].
    9. 119. Claramon SPICER  Descendancy chart to this point b. 27 Sep 1835, Ashtabula County, Ohio.

  4. Ellen SPICER Descendancy chart to this point (2.Nathan2, 1.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 (2.Nathan2, 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. 120. Amy SPICER  Descendancy chart to this point b. 28 Apr 1822, West Sparta, Livingston County, New York.
    2. 121. Nathan SPICER  Descendancy chart to this point b. 4 Jul 1824, West Sparta, Livingston County, New York.
    3. 122. Sarah Ann SPICER  Descendancy chart to this point b. 25 Oct 1826; d. 18 Jun 1848.
    4. 123. Hannah SPICER  Descendancy chart to this point b. 3 May 1827, West Sparta, Livingston County, New York.
    5. 124. Edward SPICER  Descendancy chart to this point b. 29 Oct 1829, West Sparta, Livingston County, New York.
    6. 125. Catherine SPICER  Descendancy chart to this point b. 1834, Erie County, Pennsylvania.
    7. 126. Cordella SPICER  Descendancy chart to this point b. 1837, Probably in northeastern Ohio.
    8. 127. George SPICER  Descendancy chart to this point b. 1842, Probably in Vicksburg, Michigan.
    9. 128. Phebe SPICER  Descendancy chart to this point b. Jun 1849, Probably in Vicksburg, Michigan.

  6. Catherine SPICER Descendancy chart to this point (2.Nathan2, 1.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. 129. Reuben \ William RYAN  Descendancy chart to this point

  7. Clara SPICER Descendancy chart to this point (2.Nathan2, 1.Nathan1) b. 1805, Amenia, Dutchess County, New York.
    Clara m. Elias THOMPSON [Group Sheet]

    Children:
    1. 130. David THOMPSON  Descendancy chart to this point
    2. 131. Lewis THOMPSON  Descendancy chart to this point
    3. 132. Almira THOMPSON  Descendancy chart to this point
    4. 133. Julia THOMPSON  Descendancy chart to this point
    5. 134. Jane THOMPSON  Descendancy chart to this point
    6. 135. William THOMPSON  Descendancy chart to this point
    7. 136. Clara THOMPSON  Descendancy chart to this point

    Clara m. Randall Stanton GROTON [Group Sheet]

  8. Benjamin SPICER Descendancy chart to this point (3.George2, 1.Nathan1) 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. 137. George SPICER  Descendancy chart to this point b. 1826, Peru, Huron County, Ohio.
    2. 138. Isaac SPICER  Descendancy chart to this point b. 1829, Peru, Huron County, Ohio.
    3. 139. James SPICER  Descendancy chart to this point b. 1831, Peru, Huron County, Ohio.
    4. 140. Unknown son SPICER  Descendancy chart to this point b. 1834, Peru, Huron County, Ohio.
    5. 141. Unknown son SPICER  Descendancy chart to this point b. 1837, Peru, Huron County, Ohio.
    6. 142. Charles B. SPICER  Descendancy chart to this point b. 1840, Peru, Huron County, Ohio.

  9. Isaac Gamble SPICER Descendancy chart to this point (3.George2, 1.Nathan1) 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. 143. Lester Vandercook SPICER  Descendancy chart to this point b. 10 Mar 1837, Oxford, Ohio.
    2. 144. Charles Edward SPICER  Descendancy chart to this point b. 22 Apr 1840.
    3. 145. Irene Josephine SPICER  Descendancy chart to this point b. 29 May 1842.
    4. 146. Russel Belden SPICER  Descendancy chart to this point b. 18 May 1846, Erie County, Ohio.
    5. 147. William Henry SPICER  Descendancy chart to this point b. 18 Sep 1846.
    6. 148. Freferick Racine SPICER  Descendancy chart to this point b. 29 May 1852.

  10. Elizabeth [Betsy] SPICER Descendancy chart to this point (3.George2, 1.Nathan1) b. 1812, Fort Ann, Washington County, New York; d. Farmington, Ontario County, New York; bur. New York.
    Elizabeth m. Samuel KNAPP [Group Sheet]

    Elizabeth m. Richard EGGLESTON [Group Sheet]

  11. Sarah Ann SPICER Descendancy chart to this point (4.Ebenezer2, 1.Nathan1) b. New London County, Connecticut.
    Sarah m. Samuel FAIRWEATHER 1794. Samuel b. 1765. [Group Sheet]

    Children:
    1. 149. Lewis FAIRWEATHER  Descendancy chart to this point b. 1796, New Brunswick.
    2. 150. Eliza FAIRWEATHER  Descendancy chart to this point b. 1798, New Brunswick.
    3. 151. Samuel FAIRWEATHER  Descendancy chart to this point b. 1800, New Brunswick.

  12. Mary SPICER Descendancy chart to this point (4.Ebenezer2, 1.Nathan1)
  13. Sally SPICER Descendancy chart to this point (5.Jeremiah2, 1.Nathan1) 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. 152. Caroline BAKER  Descendancy chart to this point
    2. 153. Charles G. BAKER  Descendancy chart to this point
    3. 154. Huldah BAKER  Descendancy chart to this point

  14. Phebe SPICER Descendancy chart to this point (5.Jeremiah2, 1.Nathan1) 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. 155. Brownell EVERTS  Descendancy chart to this point
    2. 156. Norville EVERTS  Descendancy chart to this point
    3. 157. Jane EVERTS  Descendancy chart to this point b. 17 Mar 1810.
    4. 158. William Wallace EVERTS  Descendancy chart to this point b. 14 Mar 1814; d. 1890, Illinois.

    Phebe m. CARPENTER 1850. [Group Sheet]

  15. Betsey SPICER Descendancy chart to this point (5.Jeremiah2, 1.Nathan1) 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. 159. Jay Spicer BACKUS  Descendancy chart to this point b. 17 Jan 1810, Granville, Washington County, New York.
    2. 160. Clinton C. BACKUS  Descendancy chart to this point b. 18 Jan 1812, Freetown, Cortland County, New York.
    3. 161. 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. 162. Rhoda BACKUS  Descendancy chart to this point b. 26 Aug 1817, Freetown, Cortland County, New York.

  16. Numan SPICER Descendancy chart to this point (5.Jeremiah2, 1.Nathan1) 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. 163. James Henry SPICER  Descendancy chart to this point b. 15 Apr 1819.
    2. 164. Mary Nobel SPICER  Descendancy chart to this point b. 21 Jun 1822.
    3. 165. Evelina Malvina SPICER  Descendancy chart to this point b. 24 Jul 1827.
    4. 166. Gertrude Amanda SPICER  Descendancy chart to this point b. 12 Jul 1829.
    5. 167. Emily Teresa SPICER  Descendancy chart to this point b. 11 Nov 1841.

  17. Eunice SPICER Descendancy chart to this point (5.Jeremiah2, 1.Nathan1) 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. 168. Ellen Douglas COMSTOCK  Descendancy chart to this point b. 19 Feb 1817.
    2. 169. William E. COMSTOCK  Descendancy chart to this point b. Apr 1818.
    3. 170. Henry Elkana COMSTOCK  Descendancy chart to this point b. 17 Feb 1819.
    4. 171. Eunice Maria COMSTOCK  Descendancy chart to this point b. 22 Feb 1820.
    5. 172. 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. 173. Eliza CORBIN  Descendancy chart to this point b. 7 May 1826.
    2. 174. Joseph CORBIN  Descendancy chart to this point b. 7 Oct 1827.
    3. 175. Mary CORBIN  Descendancy chart to this point b. 2 Apr 1829.
    4. 176. Jeremiah CORBIN  Descendancy chart to this point b. 4 Mar 1831.
    5. 177. Charlotte CORBIN  Descendancy chart to this point b. 8 May 1834.
    6. 178. Rhoda S. CORBIN  Descendancy chart to this point b. 14 Jan 1836.

  18. Lyman SPICER Descendancy chart to this point (5.Jeremiah2, 1.Nathan1) b. 26 Jan 1797, Granville, Washington County, New York; d. 10 Oct 1875, Kendall, New York; bur. 1875, New York.
  19. Maline SPICER Descendancy chart to this point (5.Jeremiah2, 1.Nathan1) b. 2 Mar 1800, Granville, Washington County, New York.
  20. Polly SPICER Descendancy chart to this point (5.Jeremiah2, 1.Nathan1) b. 20 Jul 1803, Granville, Washington County, New York.
  21. Orman SPICER Descendancy chart to this point (5.Jeremiah2, 1.Nathan1) b. 1 Dec 1804, Granville, Washington County, New York.
  22. Eliza SPICER Descendancy chart to this point (5.Jeremiah2, 1.Nathan1) b. 26 Nov 1806, Granville, Washington County, New York; d. 26 Jul 1825, Whitehall, New York; bur. New York.
    Eliza m. Joseph CORBIN [Group Sheet]

  23. Daman SPICER Descendancy chart to this point (5.Jeremiah2, 1.Nathan1) b. 1808, New York; d. Bef Jan 1824.
  24. Beaman SPICER Descendancy chart to this point (5.Jeremiah2, 1.Nathan1) 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]

  25. Talmon SPICER Descendancy chart to this point (6.Michael2, 1.Nathan1) 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]

  26. Laura SPICER Descendancy chart to this point (6.Michael2, 1.Nathan1) 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. 179. 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. 180. 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.

  27. Daniel SPICER Descendancy chart to this point (6.Michael2, 1.Nathan1) b. Abt 1797, Ticonderoga, Essex County, New York.
    Daniel m. Abigail PORTER Abigail b. 1797. [Group Sheet]

  28. Lucinda SPICER Descendancy chart to this point (6.Michael2, 1.Nathan1) b. 1799, Ticonderoga, Essex County, New York.
    Lucinda m. Darius Benton CARR Darius b. 20 Apr 1802, Ticonderoga, Essex County, New York. [Group Sheet]

  29. Amanda SPICER Descendancy chart to this point (6.Michael2, 1.Nathan1) 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]

  30. Michael SPICER Descendancy chart to this point (6.Michael2, 1.Nathan1) b. Apr 1808, New york; d. Feb 1820.
  31. Hial SPICER Descendancy chart to this point (6.Michael2, 1.Nathan1) 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. 181. Tamon TALLMAN SPICER  Descendancy chart to this point b. Bef 1847.
    2. 182. Samuel E. SPICER  Descendancy chart to this point b. 1849.

  32. Sarah SPICER Descendancy chart to this point (6.Michael2, 1.Nathan1) b. 1811, Ticonderoga, Essex County, New York.
    Sarah m. Samuel FULLER Samuel b. Jun 1807, New York. [Group Sheet]

  33. Almira DOTY Descendancy chart to this point (7.Leah2, 1.Nathan1) b. 17 Mar 1798, Granville, Washington County, New York.
  34. Fidelia DOTY Descendancy chart to this point (7.Leah2, 1.Nathan1) b. 1800, Granville, Washington County, New York.
  35. Clark DOTY Descendancy chart to this point (7.Leah2, 1.Nathan1) b. 1802, Granville, Washington County, New York.
  36. Elizabeth DOTY Descendancy chart to this point (7.Leah2, 1.Nathan1) b. 1804, Granville, Washington County, New York.
  37. Amanda DOTY Descendancy chart to this point (7.Leah2, 1.Nathan1) b. 1806, Granville, Washington County, New York.
  38. George DOTY Descendancy chart to this point (7.Leah2, 1.Nathan1) b. 3 Feb 1809, Fort Ann, Washington County, New York.
  39. Kezia DOTY Descendancy chart to this point (7.Leah2, 1.Nathan1) b. 1811, Fort Ann, Washington County, New York.
  40. William DOTY Descendancy chart to this point (7.Leah2, 1.Nathan1) b. 6 Jul 1814, Fort Ann, Washington County, New York.
  41. Benjamin Harrison SPICER Descendancy chart to this point (8.Benjamin2, 1.Nathan1)
  42. Caliste SPICER Descendancy chart to this point (9.Isaac2, 1.Nathan1) 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]

  43. SPICER Descendancy chart to this point (9.Isaac2, 1.Nathan1) b. Abt 1802.
  44. John BISHOP Descendancy chart to this point (10.Rachel2, 1.Nathan1) 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]

  45. Artemus BISHOP Descendancy chart to this point (10.Rachel2, 1.Nathan1) 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]

  46. George BISHOP Descendancy chart to this point (10.Rachel2, 1.Nathan1) b. 25 Dec 1797, Pompey, Onodaga County, New York; d. Aug 1868; bur. Aug 1868.
    George m. Maryette CANFIELD Maryette b. 1797. [Group Sheet]

  47. Abigail BISHOP Descendancy chart to this point (10.Rachel2, 1.Nathan1) b. 27 Nov 1800, Pompey, Onodaga County, New York; d. 30 Jan 1875; bur. Feb 1876.
    Abigail m. OWEN- b. 1800. [Group Sheet]

  48. Eliza BISHOP Descendancy chart to this point (10.Rachel2, 1.Nathan1) 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]

  49. Lewis BISHOP Descendancy chart to this point (10.Rachel2, 1.Nathan1) 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. 183. Sarah F. BISHOP  Descendancy chart to this point b. 11 Dec 1845, Oswego, Oswego County, New York; d. 5 Dec 1931.

  50. Sally BISHOP Descendancy chart to this point (10.Rachel2, 1.Nathan1) b. 12 Jul 1809, Pompey, Onodaga County, New York; d. 1832; bur. 1832.
    Sally m. Theodore RHOADES Theodore b. 1814. [Group Sheet]

  51. Nelson BISHOP Descendancy chart to this point (10.Rachel2, 1.Nathan1) 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]

  52. Mary BISHOP Descendancy chart to this point (10.Rachel2, 1.Nathan1) 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]

  53. Ruby Ann BISHOP Descendancy chart to this point (10.Rachel2, 1.Nathan1) b. 6 Nov 1817, Oswego, New York.
    Ruby m. William STEVENS William b. Abt 1815, Bloomfield, Essex County, New York. [Group Sheet]

  54. William Henry BISHOP Descendancy chart to this point (10.Rachel2, 1.Nathan1) 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. 184. Mary Elizabeth BISHOP  Descendancy chart to this point b. 18 Dec 1841, La Porte, Indiana.
    2. 185. Vesta Lucetta BISHOP  Descendancy chart to this point b. 15 May 1843, La Porte, Indiana.
    3. 186. William Sylvanus BISHOP  Descendancy chart to this point b. 25 Jan 1845, La Harpe, Hancock, Illinios.
    4. 187. Joseph Franklyn BISHOP  Descendancy chart to this point b. 24 Dec 1846, Harison, Cass County, Missouri.
    5. 188. Mahonri Moriancumar BISHOP  Descendancy chart to this point b. 25 Nov 1848, Pisgah, Harrison County, Iowa.
    6. 189. Penelope BISHOP  Descendancy chart to this point b. 16 Sep 1850, Echo Canyon, Summit, Utah.
    7. 190. Eliza Eldula BISHOP  Descendancy chart to this point b. 28 Jul 1853, Provo, Utah.
    8. 191. Nelson Spicer BISHOP  Descendancy chart to this point b. 1 Nov 1855, Fillmore, Millard, Utah.
    9. 192. Heber Layfayette BISHOP  Descendancy chart to this point b. 15 Dec 1857, Fillmore, Millard, Utah.
    10. 193. Savalla BISHOP  Descendancy chart to this point b. 31 Dec 1859, Fillmore, Millard, Utah.

  55. Clarissa SPICER Descendancy chart to this point (11.Daniel2, 1.Nathan1)
  56. Abigail SPICER Descendancy chart to this point (11.Daniel2, 1.Nathan1) 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]

  57. Ezra SPICER Descendancy chart to this point (11.Daniel2, 1.Nathan1) 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]

  58. Philander SPICER Descendancy chart to this point (11.Daniel2, 1.Nathan1) b. Abt 1800, New York.
  59. Betsy SPICER Descendancy chart to this point (11.Daniel2, 1.Nathan1) b. Abt 1800, New York.
    Betsy m. William GILLETTE [Group Sheet]

  60. Daniel SPICER, II Descendancy chart to this point (11.Daniel2, 1.Nathan1) 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. 194. Clarissa J. SPICER  Descendancy chart to this point b. 29 Sep 1821, Lennox, Washington County, New York.
    2. 195. Daniel H. SPICER  Descendancy chart to this point b. 12 Mar 1828, Phelps, Ontario County, New York.
    3. 196. Charles H. SPICER  Descendancy chart to this point b. 22 Jan 1830, Galen, Wayne County, New York.
    4. 197. Jane M. SPICER  Descendancy chart to this point b. 16 Nov 1831, Sullivan, Madison County, New York.
    5. 198. Matilda A. SPICER  Descendancy chart to this point b. 17 Apr 1834, Brutus, Cayuga County, New York.
    6. 199. Eliza M. SPICER  Descendancy chart to this point b. 11 Jan 1836, Northfield, Portage County, New York.
    7. 200. William B. SPICER  Descendancy chart to this point b. 17 Feb 1838, Brighton, Lorain County, Ohio.
    8. 201. Lyman Carlos SPICER  Descendancy chart to this point b. 17 Mar 1841, Pittsfield, Ohio; d. 15 Feb 1893, North Star, Michigan.
    9. 202. Emiline O. SPICER  Descendancy chart to this point b. 29 Sep 1842.
    10. 203. 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. 204. Warren SPICER  Descendancy chart to this point b. Abt 1850.
    2. 205. 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. 206. Sophia Belinda SPICER  Descendancy chart to this point b. 14 Jan 1854, Clinton, Lenawee County, Michigan.
    4. 207. Eleanor Anna SPICER  Descendancy chart to this point b. 16 Sep 1854, Van Buren, Lagrange County, Indiana; d. 1 Dec 1922, Le Mars, Iowa.

  61. Horace SPICER Descendancy chart to this point (11.Daniel2, 1.Nathan1) b. Abt 1804, New york.
  62. Adeline SPICER Descendancy chart to this point (11.Daniel2, 1.Nathan1) b. Abt 1806, New York.
  63. Darius Hurlburt SPICER Descendancy chart to this point (11.Daniel2, 1.Nathan1) b. 21 Feb 1809, Granville, Washington County, New York.
    Darius m. Dorcas PRATT [Group Sheet]

  64. Anna SPICER Descendancy chart to this point (12.Jacob2, 1.Nathan1) 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. 208. Charles Henry DAKE  Descendancy chart to this point b. Fort Ann, Wahington County, New York; d. 1909; bur. 1909.
    2. 209. Chester J. DAKE  Descendancy chart to this point b. 22 Jun 1828, Fort Ann, Wahington County, New York.
    3. 210. Ida DAKE  Descendancy chart to this point b. 1834, Fort Ann, Wahington County, New York.
    4. 211. Jane DAKE  Descendancy chart to this point b. 1835, Fort Ann, Wahington County, New York.
    5. 212. 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. 213. Thankful Mary DAKE  Descendancy chart to this point b. 7 Jan 1840.
    7. 214. Oliver S. DAKE  Descendancy chart to this point b. 1842, Marengo, McHenry County, Illinois.
    8. 215. Carmi DAKE  Descendancy chart to this point b. 7 Nov 1848, Illinois.

  65. Chester SPICER Descendancy chart to this point (12.Jacob2, 1.Nathan1) b. 8 Mar 1807, West Fort Ann, Wahington County, New York.
  66. Oliver Emmons SPICER Descendancy chart to this point (12.Jacob2, 1.Nathan1) 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. 216. 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. 217. 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.

  67. Nathan SPICER Descendancy chart to this point (12.Jacob2, 1.Nathan1) 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]

  68. Eber SPICER Descendancy chart to this point (12.Jacob2, 1.Nathan1) b. 26 Nov 1813, West Fort Ann, Wahington County, New York.
  69. Phoebe SPICER Descendancy chart to this point (12.Jacob2, 1.Nathan1) b. 1 Feb 1816, West Fort Ann, Wahington County, New York.
  70. Jerry SPICER Descendancy chart to this point (12.Jacob2, 1.Nathan1) b. 27 Aug 1818, West Fort Ann, Wahington County, New York.
  71. Cynthia Caroline SPICER Descendancy chart to this point (12.Jacob2, 1.Nathan1) 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. 218. 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.

  72. Keziah SPICER Descendancy chart to this point (12.Jacob2, 1.Nathan1) b. 19 Apr 1822, West Fort Ann, Wahington County, New York.
  73. Hitta Marie SPICER Descendancy chart to this point (12.Jacob2, 1.Nathan1) 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. 219. Ai JOSLYN  Descendancy chart to this point b. 26 Apr 1848, Queensbury County, New York; d. 11 Aug 1890, Queensbury County, New York.
    2. 220. Fordyce JOSLYN  Descendancy chart to this point b. 9 Feb 1851.
    3. 221. Eber J. JOSLYN  Descendancy chart to this point b. 16 Aug 1854, New York; d. 18 Mar 1918.
    4. 222. Sanford JOSLYN  Descendancy chart to this point b. 16 Apr 1856.
    5. 223. Clara Belle JOSLYN  Descendancy chart to this point b. 10 Nov 1858.

  74. Mary Lavinia SPICER Descendancy chart to this point (12.Jacob2, 1.Nathan1) 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. 224. Sarah Anna SISSON  Descendancy chart to this point b. 3 Sep 1851.
    2. 225. Mary Eliza SISSON  Descendancy chart to this point b. 4 Jul 1853.
    3. 226. Aiden SISSON  Descendancy chart to this point b. 19 Apr 1855.
    4. 227. Pheba A. SISSON  Descendancy chart to this point b. 3 Sep 1856.
    5. 228. William J. SISSON  Descendancy chart to this point b. 5 Apr 1858.
    6. 229. Joseph A. SISSON  Descendancy chart to this point b. 31 Aug 1859.
    7. 230. Abigail SISSON  Descendancy chart to this point b. 3 May 1863.
    8. 231. Chauncey Adelbert SISSON  Descendancy chart to this point b. 20 Jul 1868.
    9. 232. John J. SISSON  Descendancy chart to this point b. 20 Jan 1870.

  75. Royal Carmi SPICER Descendancy chart to this point (12.Jacob2, 1.Nathan1) b. 15 Oct 1832, West Fort Ann, Wahington County, New York.
  76. Lyman Spicer WELLS Descendancy chart to this point (13.Hannah2, 1.Nathan1) b. Abt Sep 1808, Rensselaer County, New York.
    Lyman m. Sarah LINCOLN [Group Sheet]

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

  77. William Armstrong WELLS Descendancy chart to this point (13.Hannah2, 1.Nathan1) b. 17 Oct 1814, Rensselaer County, New York; d. 16 Mar 1837.
  78. George WELLS Descendancy chart to this point (13.Hannah2, 1.Nathan1) b. Abt 1816.
  79. Edward Ryan WELLS Descendancy chart to this point (13.Hannah2, 1.Nathan1) b. 9 Jan 1818, Erie, Pennsylvania.
  80. Laura WELLS Descendancy chart to this point (13.Hannah2, 1.Nathan1) b. Abt 1821, Green Township, Richland, Ohio.
  81. Olivia Hannah WELLS Descendancy chart to this point (13.Hannah2, 1.Nathan1) 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. 234. Laura E. HOWARD  Descendancy chart to this point b. 1846, Pennsylvania; d. 20 Aug 1910, Muncie, Indiana.
    2. 235. Ella HOWARD  Descendancy chart to this point b. 23 May 1853, Noble County, Indiana; d. 8 Jan 1884; bur. Jan 1884.
    3. 236. Lomse HOWARD  Descendancy chart to this point b. 26 Apr 1856.
    4. 237. Howard HOWARD  Descendancy chart to this point b. 16 Apr 1861, Van Wert, Ohio; d. 29 Sep 1941, Cadillac, Michigan.
    5. 238. Jane Francis HOWARD  Descendancy chart to this point b. 21 Apr 1863, Allen County, Indiana; d. 16 May 1944, Holland , Michigan.

  82. Emeline SPICER Descendancy chart to this point (14.Tobias2, 1.Nathan1) b. Abt 1816, Lansingburg, New York; d. 1901.
    Emeline m. Stephen HIEMSTREET Stephen b. Abt 1811, New York; d. 1887. [Group Sheet]

    Children:
    1. 239. Maria M. HEIMSTREET  Descendancy chart to this point
    2. 240. Charles HEIMSTREET  Descendancy chart to this point d. St. Louis, Missouri; bur. St. Louis, Missouri.
    3. 241. Daughter HEIMSTREET  Descendancy chart to this point
    4. 242. William HEIMSTREET  Descendancy chart to this point
    5. 243. Edward Burton HEIMSTREET  Descendancy chart to this point b. 1849.

  83. Maria B. SPICER Descendancy chart to this point (14.Tobias2, 1.Nathan1) b. Abt 1822, New York; d. Aft 1873.

    Notes:
    [Spicer Family File.FTW]

    Maria Spicer never married


Generation: 4
  1. Tobias SPICER Descendancy chart to this point (16.Asa3, 2.Nathan2, 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 (16.Asa3, 2.Nathan2, 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 (16.Asa3, 2.Nathan2, 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 (16.Asa3, 2.Nathan2, 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. 244. Amos POST  Descendancy chart to this point b. 1 Sep 1839, New York.
    2. 245. Josephine POST  Descendancy chart to this point b. 20 Aug 1841, New York.
    3. 246. Aaron POST  Descendancy chart to this point b. 1845, New York.
    4. 247. Nathan A. POST  Descendancy chart to this point b. 21 Sep 1847, New York.
    5. 248. Abram POST  Descendancy chart to this point b. 9 May 1851, New York.
    6. 249. Polly POST  Descendancy chart to this point b. 14 Feb 1853, New York.

  5. Angeline SPICER Descendancy chart to this point (16.Asa3, 2.Nathan2, 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. 250. 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. 251. 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. 252. 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. 253. 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. 254. 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. 255. 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. 256. 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 (16.Asa3, 2.Nathan2, 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. 257. 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. 258. 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. 259. 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. 260. Alfred SPICER  Descendancy chart to this point b. 1855, Plainfield, Kent County, Michigan.
    5. 261. 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. 262. 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. 263. Jane M. SPICER  Descendancy chart to this point b. 3 Jun 1861, Grand Rapids, Kent County, Michigan.
    8. 264. 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. 265. 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 (16.Asa3, 2.Nathan2, 1.Nathan1) b. 3 May 1826, West Sparta, Livingston County, New York.
    Elizabeth m. Barney LOVELL Barney b. 1820. [Group Sheet]

    Children:
    1. 266. 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 (16.Asa3, 2.Nathan2, 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 (16.Asa3, 2.Nathan2, 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. 267. Mary Elizabeth SPICER  Descendancy chart to this point b. 14 Feb 1851, West Sparta, Livingston County, New York.
    2. 268. 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. 269. George W. SPICER  Descendancy chart to this point b. 3 Sep 1860, West Sparta, Livingston County, New York.
    2. 270. 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. 271. Charles H. SPICER  Descendancy chart to this point b. 12 Jul 1866, Marcellon, Columbia County, Wisconsin.
    4. 272. Cora May SPICER  Descendancy chart to this point b. 17 Apr 1870, Marcellon, Columbia County, Wisconsin.
    5. 273. Clifford SPICER  Descendancy chart to this point b. 1881.

  10. Clara SPICER Descendancy chart to this point (16.Asa3, 2.Nathan2, 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 (16.Asa3, 2.Nathan2, 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 (16.Asa3, 2.Nathan2, 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 (16.Asa3, 2.Nathan2, 1.Nathan1) b. West Sparta, Livingston County, New York.
  14. Martha SPICER Descendancy chart to this point (17.Nathan3, 2.Nathan2, 1.Nathan1) b. 29 Jul 1817, York State [sic].
  15. William SPICER Descendancy chart to this point (17.Nathan3, 2.Nathan2, 1.Nathan1) b. 31 May 1819, York State [sic].
    William m. Delilah SPRAGUE [Group Sheet]

  16. Valentine SPICER Descendancy chart to this point (17.Nathan3, 2.Nathan2, 1.Nathan1) b. 26 Jan 1820, York State [sic].
  17. Charles Russell SPICER Descendancy chart to this point (17.Nathan3, 2.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. 274. Nathan Henry SPICER  Descendancy chart to this point b. 1842, Iowa City, Johnson County, Iowa.
    2. 275. Margaret Lovina SPICER  Descendancy chart to this point b. 1844, Sandusky, Erie County, Ohio.
    3. 276. John Lovekin SPICER  Descendancy chart to this point b. 4 Oct 1846, Iowa City, Johnson County, Iowa.
    4. 277. Charles Russell SPICER  Descendancy chart to this point b. 1849, Iowa City, Johnson County, Iowa.
    5. 278. 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. 279. Sylvester Nobel SPICER  Descendancy chart to this point b. 23 Jan 1855, Iowa City, Johnson County, Iowa.
    2. 280. Amanda Malvina SPICER  Descendancy chart to this point b. 1857, Marengo, Iowa County, Iowa.
    3. 281. Mary Marie SPICER  Descendancy chart to this point b. 4 Oct 1858, Marengo, Iowa County, Iowa.
    4. 282. William SPICER  Descendancy chart to this point b. 5 Oct 1860, Marengo, Iowa County, Iowa.
    5. 283. Perry SPICER  Descendancy chart to this point b. 16 May 1862, Marengo, Iowa County, Iowa.
    6. 284. George B. SPICER  Descendancy chart to this point b. 1864, Marengo, Iowa County, Iowa.
    7. 285. Ella Rebecca SPICER  Descendancy chart to this point b. 4 Sep 1867, Marengo, Iowa County, Iowa.
    8. 286. Zeruah SPICER  Descendancy chart to this point b. 1869, Cedar Rapids, Linn County, Iowa.
    9. 287. Adella May SPICER  Descendancy chart to this point b. 23 Mar 1871, Cedar Rapids, Linn County, Iowa.
    10. 288. Elizabeth Jane SPICER  Descendancy chart to this point b. 2 Mar 1873, Cedar Rapids, Linn County, Iowa.
    11. 289. 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 (17.Nathan3, 2.Nathan2, 1.Nathan1) b. 23 May 1826, York State [sic].
  19. Nathan SPICER, IV Descendancy chart to this point (17.Nathan3, 2.Nathan2, 1.Nathan1) b. 19 Apr 1828, York State [sic].
  20. Henry SPICER Descendancy chart to this point (17.Nathan3, 2.Nathan2, 1.Nathan1) b. 1 Oct 1830, York State [sic].
  21. Zeriah C. SPICER Descendancy chart to this point (17.Nathan3, 2.Nathan2, 1.Nathan1) b. 27 Jul 1833, York State [sic].
  22. Claramon SPICER Descendancy chart to this point (17.Nathan3, 2.Nathan2, 1.Nathan1) b. 27 Sep 1835, Ashtabula County, Ohio.
  23. Amy SPICER Descendancy chart to this point (19.William3, 2.Nathan2, 1.Nathan1) b. 28 Apr 1822, West Sparta, Livingston County, New York.
    Amy m. Jacob LEMON 1838, New York. [Group Sheet]

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

  24. Nathan SPICER Descendancy chart to this point (19.William3, 2.Nathan2, 1.Nathan1) b. 4 Jul 1824, West Sparta, Livingston County, New York.
  25. Sarah Ann SPICER Descendancy chart to this point (19.William3, 2.Nathan2, 1.Nathan1) b. 25 Oct 1826; d. 18 Jun 1848.
    Sarah m. Jacob GRADNER [Group Sheet]

  26. Hannah SPICER Descendancy chart to this point (19.William3, 2.Nathan2, 1.Nathan1) b. 3 May 1827, West Sparta, Livingston County, New York.
  27. Edward SPICER Descendancy chart to this point (19.William3, 2.Nathan2, 1.Nathan1) b. 29 Oct 1829, West Sparta, Livingston County, New York.
  28. Catherine SPICER Descendancy chart to this point (19.William3, 2.Nathan2, 1.Nathan1) b. 1834, Erie County, Pennsylvania.
  29. Cordella SPICER Descendancy chart to this point (19.William3, 2.Nathan2, 1.Nathan1) b. 1837, Probably in northeastern Ohio.
    Cordella m. Frederick RHODES [Group Sheet]

  30. George SPICER Descendancy chart to this point (19.William3, 2.Nathan2, 1.Nathan1) b. 1842, Probably in Vicksburg, Michigan.
    George m. Algina SALISBURY [Group Sheet]

  31. Phebe SPICER Descendancy chart to this point (19.William3, 2.Nathan2, 1.Nathan1) b. Jun 1849, Probably in Vicksburg, Michigan.
    Phebe m. George HITE [Group Sheet]

  32. Reuben \ William RYAN Descendancy chart to this point (20.Catherine3, 2.Nathan2, 1.Nathan1)
  33. David THOMPSON Descendancy chart to this point (21.Clara3, 2.Nathan2, 1.Nathan1)
  34. Lewis THOMPSON Descendancy chart to this point (21.Clara3, 2.Nathan2, 1.Nathan1)
  35. Almira THOMPSON Descendancy chart to this point (21.Clara3, 2.Nathan2, 1.Nathan1)
  36. Julia THOMPSON Descendancy chart to this point (21.Clara3, 2.Nathan2, 1.Nathan1)
  37. Jane THOMPSON Descendancy chart to this point (21.Clara3, 2.Nathan2, 1.Nathan1)
  38. William THOMPSON Descendancy chart to this point (21.Clara3, 2.Nathan2, 1.Nathan1)
  39. Clara THOMPSON Descendancy chart to this point (21.Clara3, 2.Nathan2, 1.Nathan1)
  40. George SPICER Descendancy chart to this point (22.Benjamin3, 3.George2, 1.Nathan1) b. 1826, Peru, Huron County, Ohio.
    George m. Harriet PETERS Harriet b. Erie County, Pennsylvania. [Group Sheet]

  41. Isaac SPICER Descendancy chart to this point (22.Benjamin3, 3.George2, 1.Nathan1) b. 1829, Peru, Huron County, Ohio.
  42. James SPICER Descendancy chart to this point (22.Benjamin3, 3.George2, 1.Nathan1) b. 1831, Peru, Huron County, Ohio.
  43. Unknown son SPICER Descendancy chart to this point (22.Benjamin3, 3.George2, 1.Nathan1) b. 1834, Peru, Huron County, Ohio.
  44. Unknown son SPICER Descendancy chart to this point (22.Benjamin3, 3.George2, 1.Nathan1) b. 1837, Peru, Huron County, Ohio.
  45. Charles B. SPICER Descendancy chart to this point (22.Benjamin3, 3.George2, 1.Nathan1) b. 1840, Peru, Huron County, Ohio.
  46. Lester Vandercook SPICER Descendancy chart to this point (23.Isaac3, 3.George2, 1.Nathan1) b. 10 Mar 1837, Oxford, Ohio.
  47. Charles Edward SPICER Descendancy chart to this point (23.Isaac3, 3.George2, 1.Nathan1) b. 22 Apr 1840.
  48. Irene Josephine SPICER Descendancy chart to this point (23.Isaac3, 3.George2, 1.Nathan1) b. 29 May 1842.
  49. Russel Belden SPICER Descendancy chart to this point (23.Isaac3, 3.George2, 1.Nathan1) b. 18 May 1846, Erie County, Ohio.
  50. William Henry SPICER Descendancy chart to this point (23.Isaac3, 3.George2, 1.Nathan1) b. 18 Sep 1846.
  51. Freferick Racine SPICER Descendancy chart to this point (23.Isaac3, 3.George2, 1.Nathan1) b. 29 May 1852.
  52. Lewis FAIRWEATHER Descendancy chart to this point (25.Sarah3, 4.Ebenezer2, 1.Nathan1) b. 1796, New Brunswick.
  53. Eliza FAIRWEATHER Descendancy chart to this point (25.Sarah3, 4.Ebenezer2, 1.Nathan1) b. 1798, New Brunswick.
  54. Samuel FAIRWEATHER Descendancy chart to this point (25.Sarah3, 4.Ebenezer2, 1.Nathan1) b. 1800, New Brunswick.
  55. Caroline BAKER Descendancy chart to this point (27.Sally3, 5.Jeremiah2, 1.Nathan1)
  56. Charles G. BAKER Descendancy chart to this point (27.Sally3, 5.Jeremiah2, 1.Nathan1)
  57. Huldah BAKER Descendancy chart to this point (27.Sally3, 5.Jeremiah2, 1.Nathan1)
  58. Brownell EVERTS Descendancy chart to this point (28.Phebe3, 5.Jeremiah2, 1.Nathan1)
  59. Norville EVERTS Descendancy chart to this point (28.Phebe3, 5.Jeremiah2, 1.Nathan1)
    Norville m. [Group Sheet]

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

  60. Jane EVERTS Descendancy chart to this point (28.Phebe3, 5.Jeremiah2, 1.Nathan1) b. 17 Mar 1810.
  61. William Wallace EVERTS Descendancy chart to this point (28.Phebe3, 5.Jeremiah2, 1.Nathan1) b. 14 Mar 1814; d. 1890, Illinois.
    William m. Maria S. WYCKOFF [Group Sheet]

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

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

  62. Jay Spicer BACKUS Descendancy chart to this point (29.Betsey3, 5.Jeremiah2, 1.Nathan1) b. 17 Jan 1810, Granville, Washington County, New York.
  63. Clinton C. BACKUS Descendancy chart to this point (29.Betsey3, 5.Jeremiah2, 1.Nathan1) b. 18 Jan 1812, Freetown, Cortland County, New York.
  64. Numon Spicer BACKUS Descendancy chart to this point (29.Betsey3, 5.Jeremiah2, 1.Nathan1) b. 12 Apr 1816, Freetown, Cortland County, New York; d. 27 Nov 1899, Macedon, Wayne County, New York; bur. Nov 1899, New York.

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

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

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

  65. Rhoda BACKUS Descendancy chart to this point (29.Betsey3, 5.Jeremiah2, 1.Nathan1) b. 26 Aug 1817, Freetown, Cortland County, New York.
  66. James Henry SPICER Descendancy chart to this point (30.Numan3, 5.Jeremiah2, 1.Nathan1) b. 15 Apr 1819.
  67. Mary Nobel SPICER Descendancy chart to this point (30.Numan3, 5.Jeremiah2, 1.Nathan1) b. 21 Jun 1822.
  68. Evelina Malvina SPICER Descendancy chart to this point (30.Numan3, 5.Jeremiah2, 1.Nathan1) b. 24 Jul 1827.
  69. Gertrude Amanda SPICER Descendancy chart to this point (30.Numan3, 5.Jeremiah2, 1.Nathan1) b. 12 Jul 1829.
  70. Emily Teresa SPICER Descendancy chart to this point (30.Numan3, 5.Jeremiah2, 1.Nathan1) b. 11 Nov 1841.
  71. Ellen Douglas COMSTOCK Descendancy chart to this point (31.Eunice3, 5.Jeremiah2, 1.Nathan1) b. 19 Feb 1817.
  72. William E. COMSTOCK Descendancy chart to this point (31.Eunice3, 5.Jeremiah2, 1.Nathan1) b. Apr 1818.
  73. Henry Elkana COMSTOCK Descendancy chart to this point (31.Eunice3, 5.Jeremiah2, 1.Nathan1) b. 17 Feb 1819.
  74. Eunice Maria COMSTOCK Descendancy chart to this point (31.Eunice3, 5.Jeremiah2, 1.Nathan1) b. 22 Feb 1820.
  75. Elkana Lyman COMSTOCK Descendancy chart to this point (31.Eunice3, 5.Jeremiah2, 1.Nathan1) b. 12 Jun 1821; d. 7 Oct 1822; bur. 1822.
  76. Eliza CORBIN Descendancy chart to this point (31.Eunice3, 5.Jeremiah2, 1.Nathan1) b. 7 May 1826.
    Eliza m. Russell KNAPP [Group Sheet]

  77. Joseph CORBIN Descendancy chart to this point (31.Eunice3, 5.Jeremiah2, 1.Nathan1) b. 7 Oct 1827.
  78. Mary CORBIN Descendancy chart to this point (31.Eunice3, 5.Jeremiah2, 1.Nathan1) b. 2 Apr 1829.
  79. Jeremiah CORBIN Descendancy chart to this point (31.Eunice3, 5.Jeremiah2, 1.Nathan1) b. 4 Mar 1831.
  80. Charlotte CORBIN Descendancy chart to this point (31.Eunice3, 5.Jeremiah2, 1.Nathan1) b. 8 May 1834.
  81. Rhoda S. CORBIN Descendancy chart to this point (31.Eunice3, 5.Jeremiah2, 1.Nathan1) b. 14 Jan 1836.
    Rhoda m. Robert SCOTT [Group Sheet]

  82. William Thomas BURNS Descendancy chart to this point (40.Laura3, 6.Michael2, 1.Nathan1) b. 20 Jun 1824, Ticonderoga, Essex County, New York; d. 20 Aug 1884, Trempealeau, Trempealeau County, Wisconsin; bur. Aug 1884, Wisconsin.

    Notes:
    from The Biographical History of La Crosse, Trempealeau, and Buffalo Counties, Wisconsin, published 1892, page 770:

    Delbert Clarence Burns, of Trempealeau county, is a son of William Thomas Burns, who was born in Ticonderoga, Essex County, New York, July 20, 1824. He was the son of John and Laura Burns.

    December 13, 1847, W. T. Burns was united in marriage to Louisa Jane Bugbee, a daughter of William Bugbee, and in 1854, they came to Wisconsin, first to Portage, thence to Trempealeau Township, settling on section 1. This farm was entirely new, but he improved the place and made of it a pleasant home and there he resided until his death, August 20, 1884.

    He was a well-known and esteemed citizen, and took an active interest in promoting the growth and prosperity of the community in which he lived. He was a member of the Town Board of Trempealeau, and took an active part in the religious and educational progress of the town. He was especially active in church matters, and was one of five who built the Methodist Church at Centreville, he having been a member of that denomination for twenty years. Politically he was identified with the Republican party. He met his death in a sudden and peculiar way, having died from the sting of a bee.

    His only child, Delbert C., was born at the homestead in Trempealeau county, March 8, 1857, which he now owns and occupies.

    He married Lunetta C. French, a daughter of Henry French, of Galesville, and a well-known pioneer of Trempealeau County. Mr. and Mrs. Burns have two children: Florence Mabel and Lulah Camele.

    William m. Louisa Jane BUGBEE 13 Dec 1847, New York. Louisa b. 7 Dec 1827, Essex County, New York; d. 22 May 1904, Trempealeau, Trempealeau County, Wisconsin; bur. May 1904, Wisconsin. [Group Sheet]

    Children:
    1. 298. Delbert Clarence BURNS  Descendancy chart to this point b. 8 Mar 1857, Trempealeau County, Wisconsin; d. 1908, Trempealeau County, Wisconsin; bur. 1908, Wisconsin.

  83. Polly Eliza BURNS Descendancy chart to this point (40.Laura3, 6.Michael2, 1.Nathan1) b. 28 Sep 1835, Ticonderoga, Essex County, New York; d. 5 Aug 1912, Ticonderoga, Essex County, New York; bur. 1912, New York.
    Polly m. Milton COOPER 1851, New York. Milton b. Aug 1830, Ticonderoga, Essex County, New York; d. 16 Apr 1880, Whitehall, New York; bur. 1880, New York. [Group Sheet]

    Children:
    1. 299. Cornelia COOPER  Descendancy chart to this point b. 4 Feb 1854, Ticonderoga, Essex County, New York; d. May 1911, Mechanicville, New York; bur. May 1911, New York.

  84. Tamon TALLMAN SPICER Descendancy chart to this point (45.Hial3, 6.Michael2, 1.Nathan1) b. Bef 1847.
  85. Samuel E. SPICER Descendancy chart to this point (45.Hial3, 6.Michael2, 1.Nathan1) b. 1849.
  86. Sarah F. BISHOP Descendancy chart to this point (63.Lewis3, 10.Rachel2, 1.Nathan1) b. 11 Dec 1845, Oswego, Oswego County, New York; d. 5 Dec 1931.
    Sarah m. Andrew J. FITCH 22 Mar 1866. Andrew d. 1 Aug 1871; bur. 1871. [Group Sheet]

    Children:
    1. 300. Andrew J. FITCH, II  Descendancy chart to this point b. 21 Mar 1868.
    2. 301. S. Emaline [Lena] FITCH  Descendancy chart to this point b. 19 Jun 1871; d. 28 Jul 1890.

  87. Mary Elizabeth BISHOP Descendancy chart to this point (68.William3, 10.Rachel2, 1.Nathan1) b. 18 Dec 1841, La Porte, Indiana.
  88. Vesta Lucetta BISHOP Descendancy chart to this point (68.William3, 10.Rachel2, 1.Nathan1) b. 15 May 1843, La Porte, Indiana.
  89. William Sylvanus BISHOP Descendancy chart to this point (68.William3, 10.Rachel2, 1.Nathan1) b. 25 Jan 1845, La Harpe, Hancock, Illinios.
  90. Joseph Franklyn BISHOP Descendancy chart to this point (68.William3, 10.Rachel2, 1.Nathan1) b. 24 Dec 1846, Harison, Cass County, Missouri.
  91. Mahonri Moriancumar BISHOP Descendancy chart to this point (68.William3, 10.Rachel2, 1.Nathan1) b. 25 Nov 1848, Pisgah, Harrison County, Iowa.
  92. Penelope BISHOP Descendancy chart to this point (68.William3, 10.Rachel2, 1.Nathan1) b. 16 Sep 1850, Echo Canyon, Summit, Utah.
  93. Eliza Eldula BISHOP Descendancy chart to this point (68.William3, 10.Rachel2, 1.Nathan1) b. 28 Jul 1853, Provo, Utah.
  94. Nelson Spicer BISHOP Descendancy chart to this point (68.William3, 10.Rachel2, 1.Nathan1) b. 1 Nov 1855, Fillmore, Millard, Utah.
  95. Heber Layfayette BISHOP Descendancy chart to this point (68.William3, 10.Rachel2, 1.Nathan1) b. 15 Dec 1857, Fillmore, Millard, Utah.
  96. Savalla BISHOP Descendancy chart to this point (68.William3, 10.Rachel2, 1.Nathan1) b. 31 Dec 1859, Fillmore, Millard, Utah.
    Savalla m. Brigham MELVILLE [Group Sheet]

    Children:
    1. 302. Brigham Layfayette MELVILLE  Descendancy chart to this point b. 31 Oct 1887.

  97. Clarissa J. SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. 29 Sep 1821, Lennox, Washington County, New York.
  98. Daniel H. SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. 12 Mar 1828, Phelps, Ontario County, New York.
  99. Charles H. SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. 22 Jan 1830, Galen, Wayne County, New York.
  100. Jane M. SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. 16 Nov 1831, Sullivan, Madison County, New York.
  101. Matilda A. SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. 17 Apr 1834, Brutus, Cayuga County, New York.
  102. Eliza M. SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. 11 Jan 1836, Northfield, Portage County, New York.
    Eliza m. CAMPBELL [Group Sheet]

  103. William B. SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. 17 Feb 1838, Brighton, Lorain County, Ohio.
  104. Lyman Carlos SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. 17 Mar 1841, Pittsfield, Ohio; d. 15 Feb 1893, North Star, Michigan.
  105. Emiline O. SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. 29 Sep 1842.
    Emiline m. James SPICER [Group Sheet]

  106. Theodore SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. Abt 1849, Kendall, New York; d. 24 Apr 1886, Knoxville, Iowa.
    Theodore m. ALICE [Group Sheet]

  107. Warren SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. Abt 1850.
    Warren m. Rebecca GILLETTE [Group Sheet]

  108. Sarah A. SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. 12 Jul 1851, Tecumseh, Lenawee County, Michigan; d. 2 May 1853, Tecumseh, Lenawee County, Michigan.
  109. Sophia Belinda SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. 14 Jan 1854, Clinton, Lenawee County, Michigan.
    Sophia m. Frank WAIT 14 Aug 1877, Elyria, Lorain County, Ohio. [Group Sheet]

  110. Eleanor Anna SPICER Descendancy chart to this point (74.Daniel3, 11.Daniel2, 1.Nathan1) b. 16 Sep 1854, Van Buren, Lagrange County, Indiana; d. 1 Dec 1922, Le Mars, Iowa.
    Eleanor m. James John ELLIOTT 10 Apr 1886, Elyria, Lorain County, Ohio. James b. 18 Jan 1851; d. 9 Jun 1931, Le Mars, Iowa. [Group Sheet]

    Children:
    1. 303. Leontine ELLIOTT  Descendancy chart to this point b. 17 Jul 1888, Le Mars, Iowa; d. 14 May 1957, Toledo, or.

  111. Charles Henry DAKE Descendancy chart to this point (78.Anna3, 12.Jacob2, 1.Nathan1) b. Fort Ann, Wahington County, New York; d. 1909; bur. 1909.
    Charles m. Ellen WILSON 4 Feb 1858, Marengo, McHenry County, Illinois. [Group Sheet]

    Charles m. Elizabeth ANDERSON 7 Jun 1859. Elizabeth b. 14 Oct 1836, Ohio. [Group Sheet]

  112. Chester J. DAKE Descendancy chart to this point (78.Anna3, 12.Jacob2, 1.Nathan1) b. 22 Jun 1828, Fort Ann, Wahington County, New York.
  113. Ida DAKE Descendancy chart to this point (78.Anna3, 12.Jacob2, 1.Nathan1) b. 1834, Fort Ann, Wahington County, New York.
    Ida m. Russell OLCOTT [Group Sheet]

  114. Jane DAKE Descendancy chart to this point (78.Anna3, 12.Jacob2, 1.Nathan1) b. 1835, Fort Ann, Wahington County, New York.
    Jane m. Mark Edwin KENT [Group Sheet]

    Children:
    1. 304. Eliza KENT  Descendancy chart to this point
    2. 305. Nettie KENT  Descendancy chart to this point
    3. 306. Alby KENT  Descendancy chart to this point
    4. 307. Leita KENT  Descendancy chart to this point

  115. Eliza Phoebe DAKE Descendancy chart to this point (78.Anna3, 12.Jacob2, 1.Nathan1) b. 22 Feb 1838, Warren, Herkimer County, New York; d. Osage, La Salle County, Illinois; bur. Illinois.
    Eliza m. William A. SWAIN William b. 1838. [Group Sheet]

    Children:
    1. 308. Anna Alma SWAIN  Descendancy chart to this point

  116. Thankful Mary DAKE Descendancy chart to this point (78.Anna3, 12.Jacob2, 1.Nathan1) b. 7 Jan 1840.
  117. Oliver S. DAKE Descendancy chart to this point (78.Anna3, 12.Jacob2, 1.Nathan1) b. 1842, Marengo, McHenry County, Illinois.
    Oliver m. May E. FELLOWS 24 Oct 1866, Marengo, McHenry County, Illinois. [Group Sheet]

  118. Carmi DAKE Descendancy chart to this point (78.Anna3, 12.Jacob2, 1.Nathan1) b. 7 Nov 1848, Illinois.
  119. Jay SPICER Descendancy chart to this point (80.Oliver3, 12.Jacob2, 1.Nathan1) b. 4 Oct 1834, Queensbury County, New York; d. 1 Jan 1910, Burlington, Chittenden County, New york.
    Jay m. Castine A STUART 11 Oct 1855, Williston, Chittenden, Vermont. Castine b. 28 Dec 1835, Burlington, Chittenden County, New york; d. 19 Dec 1914, Shell Rock, Bulter County, Iowa. [Group Sheet]

    Children:
    1. 309. Lillian SPICER  Descendancy chart to this point b. 9 Mar 1857, Marengo, Illinois; d. 13 Apr 1906, Burlington, Chittenden County, New york.
    2. 310. Flora SPICER  Descendancy chart to this point b. 5 Dec 1858, Cedar Falls, Black Hawk County, Iowa; d. May 1902, Shell Rock, Bulter County, Iowa.
    3. 311. Jeannette SPICER  Descendancy chart to this point b. 5 Feb 1861, Cedar Falls, Black Hawk County, Iowa.
    4. 312. Thadeus SPICER  Descendancy chart to this point b. 4 Sep 1864, Cedar Falls, Black Hawk County, Iowa.
    5. 313. Camilla E. SPICER  Descendancy chart to this point b. 14 Mar 1867, Cedar Falls, Black Hawk County, Iowa.
    6. 314. Wilmot Jay SPICER  Descendancy chart to this point b. 26 Jul 1875, Cedar Falls, Black Hawk County, Iowa.

  120. Cyrus SPICER Descendancy chart to this point (80.Oliver3, 12.Jacob2, 1.Nathan1) b. 1 May 1837, Queensbury County, New York; d. 21 May 1932, Black Hawk County, Iowa; bur. May 1932, Black Hawk County, Iowa.
    Cyrus m. Lois A. DUNHAM 17 Oct 1871. Lois b. 6 Nov 1838, Vermont; d. 22 Oct 1901, Black Hawk County, Iowa; bur. Oct 1901, Black Hawk County, Iowa. [Group Sheet]

    Children:
    1. 315. Herman Jewett SPICER  Descendancy chart to this point b. 9 Dec 1863; d. 26 Dec 1864.
    2. 316. Orville William SPICER  Descendancy chart to this point b. 9 Dec 1863; d. 13 Jun 1866.
    3. 317. Alice May SPICER  Descendancy chart to this point b. 6 Apr 1871, Black Hawk County, Iowa.
    4. 318. Lucy Elizabeth SPICER  Descendancy chart to this point b. 26 May 1874, Parkersburg, Bulter County, Iowa.
    5. 319. Charlotte Allene SPICER  Descendancy chart to this point b. 30 May 1876, Monroe, Iowa.
    6. 320. Ruth Tryelma SPICER  Descendancy chart to this point b. 30 Jan 1880.

  121. John Charles AUSTIN Descendancy chart to this point (85.Cynthia3, 12.Jacob2, 1.Nathan1) b. 4 Dec 1857, West Fort Ann, Wahington County, New York; d. 17 Mar 1908, South Glen Falls, New York.
    John m. Georianna SLEIGHT 17 Mar 1878, South Glen Falls, New York. Georianna b. 1 Jan 1859, Monreua, Saratoga County, New York; d. 27 Feb 1937, South Glen Falls, New York. [Group Sheet]

    Children:
    1. 321. Bertha AUSTIN  Descendancy chart to this point b. 6 May 1881, Rensselaer County, New York; d. 13 Apr 1966, Glen Falls, New York.

  122. Ai JOSLYN Descendancy chart to this point (87.Hitta3, 12.Jacob2, 1.Nathan1) b. 26 Apr 1848, Queensbury County, New York; d. 11 Aug 1890, Queensbury County, New York.
    Ai m. Harriet Eliza TITUS 6 Mar 1870. Harriet b. 24 Nov 1850, Queensbury County, New York; d. 22 Apr 1930, Queensbury County, New York. [Group Sheet]

    Children:
    1. 322. Rosa JOSLYN  Descendancy chart to this point
    2. 323. Willis A. JOSLYN  Descendancy chart to this point b. 1877.
    3. 324. Adelbert Clavin JOSLYN  Descendancy chart to this point b. 1881; d. 1927.

  123. Fordyce JOSLYN Descendancy chart to this point (87.Hitta3, 12.Jacob2, 1.Nathan1) b. 9 Feb 1851.
    Fordyce m. Sarah CLUES [Group Sheet]

    Children:
    1. 325. Lottie JOSLYN  Descendancy chart to this point
    2. 326. Burton JOSLYN  Descendancy chart to this point
    3. 327. Freddie JOSLYN  Descendancy chart to this point
    4. 328. Nellie JOSLYN  Descendancy chart to this point
    5. 329. Edwin JOSLYN  Descendancy chart to this point

    Fordyce m. Susan BUSWELL Abt 1872. [Group Sheet]

    Children:
    1. 330. NONE  Descendancy chart to this point

  124. Eber J. JOSLYN Descendancy chart to this point (87.Hitta3, 12.Jacob2, 1.Nathan1) b. 16 Aug 1854, New York; d. 18 Mar 1918.
    Eber m. Elvira M. SMITH Elvira b. 23 Jan 1850; d. 1935. [Group Sheet]

    Children:
    1. 331. Lilly JOSLYN  Descendancy chart to this point b. 7 Apr 1871; d. Feb 1873.
    2. 332. Elvora JOSLYN  Descendancy chart to this point b. 9 Feb 1873; d. 9 Jun 1960.
    3. 333. Franklin JOSLYN  Descendancy chart to this point b. 13 Mar 1875; d. 5 Oct 1949.
    4. 334. Milton Arthur JOSLYN  Descendancy chart to this point b. 7 Apr 1886; d. 16 Feb 1973.

  125. Sanford JOSLYN Descendancy chart to this point (87.Hitta3, 12.Jacob2, 1.Nathan1) b. 16 Apr 1856.
  126. Clara Belle JOSLYN Descendancy chart to this point (87.Hitta3, 12.Jacob2, 1.Nathan1) b. 10 Nov 1858.
    Clara m. Frank POTTER [Group Sheet]

  127. Sarah Anna SISSON Descendancy chart to this point (88.Mary3, 12.Jacob2, 1.Nathan1) b. 3 Sep 1851.
  128. Mary Eliza SISSON Descendancy chart to this point (88.Mary3, 12.Jacob2, 1.Nathan1) b. 4 Jul 1853.
    Mary m. George SHELDON [Group Sheet]

    Children:
    1. 335. Florence SHELDON  Descendancy chart to this point
    2. 336. Marie Eleanor SHELDON  Descendancy chart to this point b. 12 Nov 1881, West Fort Ann, Wahington County, New York.

  129. Aiden SISSON Descendancy chart to this point (88.Mary3, 12.Jacob2, 1.Nathan1) b. 19 Apr 1855.
  130. Pheba A. SISSON Descendancy chart to this point (88.Mary3, 12.Jacob2, 1.Nathan1) b. 3 Sep 1856.
  131. William J. SISSON Descendancy chart to this point (88.Mary3, 12.Jacob2, 1.Nathan1) b. 5 Apr 1858.
  132. Joseph A. SISSON Descendancy chart to this point (88.Mary3, 12.Jacob2, 1.Nathan1) b. 31 Aug 1859.
  133. Abigail SISSON Descendancy chart to this point (88.Mary3, 12.Jacob2, 1.Nathan1) b. 3 May 1863.
  134. Chauncey Adelbert SISSON Descendancy chart to this point (88.Mary3, 12.Jacob2, 1.Nathan1) b. 20 Jul 1868.
  135. John J. SISSON Descendancy chart to this point (88.Mary3, 12.Jacob2, 1.Nathan1) b. 20 Jan 1870.
  136. Mary WELLS Descendancy chart to this point (90.Lyman3, 13.Hannah2, 1.Nathan1)
    Mary m. John Alexander MCDUFFEE [Group Sheet]

  137. Laura E. HOWARD Descendancy chart to this point (95.Olivia3, 13.Hannah2, 1.Nathan1) b. 1846, Pennsylvania; d. 20 Aug 1910, Muncie, Indiana.
    Laura m. Charles ALLEN 4 Feb 1863, Van Wert, Ohio. Charles b. 1840, Kentucky; d. 1918, Muncie, Indiana. [Group Sheet]

  138. Ella HOWARD Descendancy chart to this point (95.Olivia3, 13.Hannah2, 1.Nathan1) b. 23 May 1853, Noble County, Indiana; d. 8 Jan 1884; bur. Jan 1884.
    Ella m. Pharnes SHELMER 24 Mar 1875, Allen County, Indiana. [Group Sheet]

  139. Lomse HOWARD Descendancy chart to this point (95.Olivia3, 13.Hannah2, 1.Nathan1) b. 26 Apr 1856.
  140. Howard HOWARD Descendancy chart to this point (95.Olivia3, 13.Hannah2, 1.Nathan1) b. 16 Apr 1861, Van Wert, Ohio; d. 29 Sep 1941, Cadillac, Michigan.
    Howard m. Cora BLAKELY 26 Jul 1880. [Group Sheet]

  141. Jane Francis HOWARD Descendancy chart to this point (95.Olivia3, 13.Hannah2, 1.Nathan1) b. 21 Apr 1863, Allen County, Indiana; d. 16 May 1944, Holland , Michigan.
    Jane m. Elias Gideon ALLEN 24 Dec 1880, Coopersville, Michigan. Elias b. 19 Apr 1849, Fairfield County, Ohio. [Group Sheet]

  142. Maria M. HEIMSTREET Descendancy chart to this point (96.Emeline3, 14.Tobias2, 1.Nathan1)
    Maria m. Henry HOLMES Henry b. Troy, New York. [Group Sheet]

    Children:
    1. 337. Henry HOLMES, II  Descendancy chart to this point
    2. 338. Clara HOLMES  Descendancy chart to this point
    3. 339. Daughter HOLMES  Descendancy chart to this point

  143. Charles HEIMSTREET Descendancy chart to this point (96.Emeline3, 14.Tobias2, 1.Nathan1) d. St. Louis, Missouri; bur. St. Louis, Missouri.
  144. Daughter HEIMSTREET Descendancy chart to this point (96.Emeline3, 14.Tobias2, 1.Nathan1)
    Daughter m. J. Cyrus PODMORE [Group Sheet]

  145. William HEIMSTREET Descendancy chart to this point (96.Emeline3, 14.Tobias2, 1.Nathan1)
  146. Edward Burton HEIMSTREET Descendancy chart to this point (96.Emeline3, 14.Tobias2, 1.Nathan1) b. 1849.

    Notes:
    [Spicer Family File.FTW]

    An influential citizen of Palmyra, Wisconsin. He was President of the "Farmers Saving Bank" of Palmyra, and Secretary of the Wisconsin Pharmacetical Association.

    Edward m. Stella [Group Sheet]

    Children:
    1. 340. Alice HEIMSTREET  Descendancy chart to this point b. Janesville, Wisconsin.

    Edward m. [Group Sheet]

    Children:
    1. 341. Daughter HEIMSTREET  Descendancy chart to this point


  
Email barbarowa@yahoo.com

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