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

Abigail MAYHEW
 1744 - 1820

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Abigail MAYHEW b. 1744, Sharon, Litchfield, Connecticut; d. 12 Feb 1820, Fort Ann, Washington County, New York; bur. Feb 1820, Fort Ann, Washington County, New York.
    Abigail m. Nathan Henry SPICER 10 Jan 1765, Sharon, Litchfield County, Connecticut. Nathan (son of Jabez SPICER, , 7 and Margaret PARKE, , 7) b. 10 Sep 1735, Pomfret, Windham County, Connecticut; d. 27 Jul 1811, Fort Ann, Washington County, New York; bur. 1811, Fort Ann, Washington County, New York. [Group Sheet]

    Children:
    1. 2. 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. 3. 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. 4. Benjamin SPICER  Descendancy chart to this point b. 1770, Dutchess County, New York.
    4. 5. 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. 6. 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. 7. 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. 8. 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. 9. 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. 10. 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. Michael SPICER Descendancy chart to this point (1.Abigail1) 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. 11. Talmon SPICER  Descendancy chart to this point b. 28 Feb 1794, Granville, Washington County, New York.
    2. 12. Laura SPICER  Descendancy chart to this point b. 23 Apr 1796, Granville, Washington County, New York; d. Aft 1865, New York.
    3. 13. Daniel SPICER  Descendancy chart to this point b. Abt 1797, Ticonderoga, Essex County, New York.
    4. 14. Lucinda SPICER  Descendancy chart to this point b. 1799, Ticonderoga, Essex County, New York.
    5. 15. Amanda SPICER  Descendancy chart to this point b. 12 Feb 1803, Shaftsbury, Bennigton, Vermount.
    6. 16. Michael SPICER  Descendancy chart to this point b. Apr 1808, New york; d. Feb 1820.
    7. 17. Hial SPICER  Descendancy chart to this point b. 1809; d. 1880; bur. 1880.
    8. 18. Sarah SPICER  Descendancy chart to this point b. 1811, Ticonderoga, Essex County, New York.

  2. Leah SPICER Descendancy chart to this point (1.Abigail1) 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. 19. Almira DOTY  Descendancy chart to this point b. 17 Mar 1798, Granville, Washington County, New York.
    2. 20. Fidelia DOTY  Descendancy chart to this point b. 1800, Granville, Washington County, New York.
    3. 21. Clark DOTY  Descendancy chart to this point b. 1802, Granville, Washington County, New York.
    4. 22. Elizabeth DOTY  Descendancy chart to this point b. 1804, Granville, Washington County, New York.
    5. 23. Amanda DOTY  Descendancy chart to this point b. 1806, Granville, Washington County, New York.
    6. 24. George DOTY  Descendancy chart to this point b. 3 Feb 1809, Fort Ann, Washington County, New York.
    7. 25. Kezia DOTY  Descendancy chart to this point b. 1811, Fort Ann, Washington County, New York.
    8. 26. William DOTY  Descendancy chart to this point b. 6 Jul 1814, Fort Ann, Washington County, New York.

  3. Benjamin SPICER Descendancy chart to this point (1.Abigail1) b. 1770, Dutchess County, New York.
    Benjamin m. [Group Sheet]

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

  4. Isaac SPICER Descendancy chart to this point (1.Abigail1) 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. 28. Caliste SPICER  Descendancy chart to this point b. 3 Jul 1801; d. Fort Ann, Washington County, New York; bur. New York.
    2. 29. SPICER  Descendancy chart to this point b. Abt 1802.

  5. Rachel SPICER Descendancy chart to this point (1.Abigail1) 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. 30. 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. 31. Artemus BISHOP  Descendancy chart to this point b. 30 Dec 1795, Pompey, Onodaga County, New York; d. 28 Nov 1872; bur. 1872.
    3. 32. George BISHOP  Descendancy chart to this point b. 25 Dec 1797, Pompey, Onodaga County, New York; d. Aug 1868; bur. Aug 1868.
    4. 33. Abigail BISHOP  Descendancy chart to this point b. 27 Nov 1800, Pompey, Onodaga County, New York; d. 30 Jan 1875; bur. Feb 1876.
    5. 34. Eliza BISHOP  Descendancy chart to this point b. 30 Nov 1802, Pompey, Onodaga County, New York; d. 19 Oct 1835; bur. 1835.
    6. 35. Lewis BISHOP  Descendancy chart to this point b. 27 Dec 1805, Pompey, Onodaga County, New York; d. 18 Apr.
    7. 36. Sally BISHOP  Descendancy chart to this point b. 12 Jul 1809, Pompey, Onodaga County, New York; d. 1832; bur. 1832.
    8. 37. Nelson BISHOP  Descendancy chart to this point b. 16 Mar 1812, Oswego, New York; d. Aug 1879; bur. Aug 1879.
    9. 38. Mary BISHOP  Descendancy chart to this point b. 8 Dec 1814, Oswego, New York.
    10. 39. Ruby Ann BISHOP  Descendancy chart to this point b. 6 Nov 1817, Oswego, New York.
    11. 40. 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.

  6. Daniel SPICER Descendancy chart to this point (1.Abigail1) 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. 41. Clarissa SPICER  Descendancy chart to this point
    2. 42. 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. 43. Ezra SPICER  Descendancy chart to this point b. 14 Sep 1796, Granville, Washington County, New York; d. 13 Apr 1869, Kendall, New York.
    4. 44. Philander SPICER  Descendancy chart to this point b. Abt 1800, New York.
    5. 45. Betsy SPICER  Descendancy chart to this point b. Abt 1800, New York.
    6. 46. 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. 47. Horace SPICER  Descendancy chart to this point b. Abt 1804, New york.
    8. 48. Adeline SPICER  Descendancy chart to this point b. Abt 1806, New York.
    9. 49. Darius Hurlburt SPICER  Descendancy chart to this point b. 21 Feb 1809, Granville, Washington County, New York.

  7. Jacob SPICER Descendancy chart to this point (1.Abigail1) 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. 50. 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. 51. Chester SPICER  Descendancy chart to this point b. 8 Mar 1807, West Fort Ann, Wahington County, New York.
    3. 52. 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. 53. Nathan SPICER  Descendancy chart to this point b. 5 Oct 1811, West Fort Ann, Wahington County, New York.
    5. 54. Eber SPICER  Descendancy chart to this point b. 26 Nov 1813, West Fort Ann, Wahington County, New York.
    6. 55. Phoebe SPICER  Descendancy chart to this point b. 1 Feb 1816, West Fort Ann, Wahington County, New York.
    7. 56. Jerry SPICER  Descendancy chart to this point b. 27 Aug 1818, West Fort Ann, Wahington County, New York.
    8. 57. 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. 58. Keziah SPICER  Descendancy chart to this point b. 19 Apr 1822, West Fort Ann, Wahington County, New York.
    10. 59. 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. 60. Mary Lavinia SPICER  Descendancy chart to this point b. 26 Aug 1828, West Fort Ann, Wahington County, New York.
    12. 61. Royal Carmi SPICER  Descendancy chart to this point b. 15 Oct 1832, West Fort Ann, Wahington County, New York.

  8. Hannah SPICER Descendancy chart to this point (1.Abigail1) 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. 62. Lyman Spicer WELLS  Descendancy chart to this point b. Abt Sep 1808, Rensselaer County, New York.
    2. 63. William Armstrong WELLS  Descendancy chart to this point b. 17 Oct 1814, Rensselaer County, New York; d. 16 Mar 1837.
    3. 64. George WELLS  Descendancy chart to this point b. Abt 1816.
    4. 65. Edward Ryan WELLS  Descendancy chart to this point b. 9 Jan 1818, Erie, Pennsylvania.
    5. 66. Laura WELLS  Descendancy chart to this point b. Abt 1821, Green Township, Richland, Ohio.
    6. 67. Olivia Hannah WELLS  Descendancy chart to this point b. 26 Apr 1828, Green Township, Richland, Ohio; d. 1904, Holland , Michigan; bur. 2 Dec 1904.

  9. Tobias SPICER Descendancy chart to this point (1.Abigail1) 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. 68. Emeline SPICER  Descendancy chart to this point b. Abt 1816, Lansingburg, New York; d. 1901.
    2. 69. Maria B. SPICER  Descendancy chart to this point b. Abt 1822, New York; d. Aft 1873.


Generation: 3
  1. Talmon SPICER Descendancy chart to this point (2.Michael2, 1.Abigail1) 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]

  2. Laura SPICER Descendancy chart to this point (2.Michael2, 1.Abigail1) 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. 70. 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. 71. 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.

  3. Daniel SPICER Descendancy chart to this point (2.Michael2, 1.Abigail1) b. Abt 1797, Ticonderoga, Essex County, New York.
    Daniel m. Abigail PORTER Abigail b. 1797. [Group Sheet]

  4. Lucinda SPICER Descendancy chart to this point (2.Michael2, 1.Abigail1) b. 1799, Ticonderoga, Essex County, New York.
    Lucinda m. Darius Benton CARR Darius b. 20 Apr 1802, Ticonderoga, Essex County, New York. [Group Sheet]

  5. Amanda SPICER Descendancy chart to this point (2.Michael2, 1.Abigail1) 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]

  6. Michael SPICER Descendancy chart to this point (2.Michael2, 1.Abigail1) b. Apr 1808, New york; d. Feb 1820.
  7. Hial SPICER Descendancy chart to this point (2.Michael2, 1.Abigail1) 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. 72. Tamon TALLMAN SPICER  Descendancy chart to this point b. Bef 1847.
    2. 73. Samuel E. SPICER  Descendancy chart to this point b. 1849.

  8. Sarah SPICER Descendancy chart to this point (2.Michael2, 1.Abigail1) b. 1811, Ticonderoga, Essex County, New York.
    Sarah m. Samuel FULLER Samuel b. Jun 1807, New York. [Group Sheet]

  9. Almira DOTY Descendancy chart to this point (3.Leah2, 1.Abigail1) b. 17 Mar 1798, Granville, Washington County, New York.
  10. Fidelia DOTY Descendancy chart to this point (3.Leah2, 1.Abigail1) b. 1800, Granville, Washington County, New York.
  11. Clark DOTY Descendancy chart to this point (3.Leah2, 1.Abigail1) b. 1802, Granville, Washington County, New York.
  12. Elizabeth DOTY Descendancy chart to this point (3.Leah2, 1.Abigail1) b. 1804, Granville, Washington County, New York.
  13. Amanda DOTY Descendancy chart to this point (3.Leah2, 1.Abigail1) b. 1806, Granville, Washington County, New York.
  14. George DOTY Descendancy chart to this point (3.Leah2, 1.Abigail1) b. 3 Feb 1809, Fort Ann, Washington County, New York.
  15. Kezia DOTY Descendancy chart to this point (3.Leah2, 1.Abigail1) b. 1811, Fort Ann, Washington County, New York.
  16. William DOTY Descendancy chart to this point (3.Leah2, 1.Abigail1) b. 6 Jul 1814, Fort Ann, Washington County, New York.
  17. Benjamin Harrison SPICER Descendancy chart to this point (4.Benjamin2, 1.Abigail1)
  18. Caliste SPICER Descendancy chart to this point (5.Isaac2, 1.Abigail1) 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]

  19. SPICER Descendancy chart to this point (5.Isaac2, 1.Abigail1) b. Abt 1802.
  20. John BISHOP Descendancy chart to this point (6.Rachel2, 1.Abigail1) 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]

  21. Artemus BISHOP Descendancy chart to this point (6.Rachel2, 1.Abigail1) 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]

  22. George BISHOP Descendancy chart to this point (6.Rachel2, 1.Abigail1) b. 25 Dec 1797, Pompey, Onodaga County, New York; d. Aug 1868; bur. Aug 1868.
    George m. Maryette CANFIELD Maryette b. 1797. [Group Sheet]

  23. Abigail BISHOP Descendancy chart to this point (6.Rachel2, 1.Abigail1) b. 27 Nov 1800, Pompey, Onodaga County, New York; d. 30 Jan 1875; bur. Feb 1876.
    Abigail m. OWEN- b. 1800. [Group Sheet]

  24. Eliza BISHOP Descendancy chart to this point (6.Rachel2, 1.Abigail1) 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]

  25. Lewis BISHOP Descendancy chart to this point (6.Rachel2, 1.Abigail1) 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. 74. Sarah F. BISHOP  Descendancy chart to this point b. 11 Dec 1845, Oswego, Oswego County, New York; d. 5 Dec 1931.

  26. Sally BISHOP Descendancy chart to this point (6.Rachel2, 1.Abigail1) b. 12 Jul 1809, Pompey, Onodaga County, New York; d. 1832; bur. 1832.
    Sally m. Theodore RHOADES Theodore b. 1814. [Group Sheet]

  27. Nelson BISHOP Descendancy chart to this point (6.Rachel2, 1.Abigail1) 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]

  28. Mary BISHOP Descendancy chart to this point (6.Rachel2, 1.Abigail1) 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]

  29. Ruby Ann BISHOP Descendancy chart to this point (6.Rachel2, 1.Abigail1) b. 6 Nov 1817, Oswego, New York.
    Ruby m. William STEVENS William b. Abt 1815, Bloomfield, Essex County, New York. [Group Sheet]

  30. William Henry BISHOP Descendancy chart to this point (6.Rachel2, 1.Abigail1) 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. 75. Mary Elizabeth BISHOP  Descendancy chart to this point b. 18 Dec 1841, La Porte, Indiana.
    2. 76. Vesta Lucetta BISHOP  Descendancy chart to this point b. 15 May 1843, La Porte, Indiana.
    3. 77. William Sylvanus BISHOP  Descendancy chart to this point b. 25 Jan 1845, La Harpe, Hancock, Illinios.
    4. 78. Joseph Franklyn BISHOP  Descendancy chart to this point b. 24 Dec 1846, Harison, Cass County, Missouri.
    5. 79. Mahonri Moriancumar BISHOP  Descendancy chart to this point b. 25 Nov 1848, Pisgah, Harrison County, Iowa.
    6. 80. Penelope BISHOP  Descendancy chart to this point b. 16 Sep 1850, Echo Canyon, Summit, Utah.
    7. 81. Eliza Eldula BISHOP  Descendancy chart to this point b. 28 Jul 1853, Provo, Utah.
    8. 82. Nelson Spicer BISHOP  Descendancy chart to this point b. 1 Nov 1855, Fillmore, Millard, Utah.
    9. 83. Heber Layfayette BISHOP  Descendancy chart to this point b. 15 Dec 1857, Fillmore, Millard, Utah.
    10. 84. Savalla BISHOP  Descendancy chart to this point b. 31 Dec 1859, Fillmore, Millard, Utah.

  31. Clarissa SPICER Descendancy chart to this point (7.Daniel2, 1.Abigail1)
  32. Abigail SPICER Descendancy chart to this point (7.Daniel2, 1.Abigail1) 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]

  33. Ezra SPICER Descendancy chart to this point (7.Daniel2, 1.Abigail1) 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]

  34. Philander SPICER Descendancy chart to this point (7.Daniel2, 1.Abigail1) b. Abt 1800, New York.
  35. Betsy SPICER Descendancy chart to this point (7.Daniel2, 1.Abigail1) b. Abt 1800, New York.
    Betsy m. William GILLETTE [Group Sheet]

  36. Daniel SPICER, II Descendancy chart to this point (7.Daniel2, 1.Abigail1) 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. 85. Clarissa J. SPICER  Descendancy chart to this point b. 29 Sep 1821, Lennox, Washington County, New York.
    2. 86. Daniel H. SPICER  Descendancy chart to this point b. 12 Mar 1828, Phelps, Ontario County, New York.
    3. 87. Charles H. SPICER  Descendancy chart to this point b. 22 Jan 1830, Galen, Wayne County, New York.
    4. 88. Jane M. SPICER  Descendancy chart to this point b. 16 Nov 1831, Sullivan, Madison County, New York.
    5. 89. Matilda A. SPICER  Descendancy chart to this point b. 17 Apr 1834, Brutus, Cayuga County, New York.
    6. 90. Eliza M. SPICER  Descendancy chart to this point b. 11 Jan 1836, Northfield, Portage County, New York.
    7. 91. William B. SPICER  Descendancy chart to this point b. 17 Feb 1838, Brighton, Lorain County, Ohio.
    8. 92. Lyman Carlos SPICER  Descendancy chart to this point b. 17 Mar 1841, Pittsfield, Ohio; d. 15 Feb 1893, North Star, Michigan.
    9. 93. Emiline O. SPICER  Descendancy chart to this point b. 29 Sep 1842.
    10. 94. 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. 95. Warren SPICER  Descendancy chart to this point b. Abt 1850.
    2. 96. 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. 97. Sophia Belinda SPICER  Descendancy chart to this point b. 14 Jan 1854, Clinton, Lenawee County, Michigan.
    4. 98. Eleanor Anna SPICER  Descendancy chart to this point b. 16 Sep 1854, Van Buren, Lagrange County, Indiana; d. 1 Dec 1922, Le Mars, Iowa.

  37. Horace SPICER Descendancy chart to this point (7.Daniel2, 1.Abigail1) b. Abt 1804, New york.
  38. Adeline SPICER Descendancy chart to this point (7.Daniel2, 1.Abigail1) b. Abt 1806, New York.
  39. Darius Hurlburt SPICER Descendancy chart to this point (7.Daniel2, 1.Abigail1) b. 21 Feb 1809, Granville, Washington County, New York.
    Darius m. Dorcas PRATT [Group Sheet]

  40. Anna SPICER Descendancy chart to this point (8.Jacob2, 1.Abigail1) 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. 99. Charles Henry DAKE  Descendancy chart to this point b. Fort Ann, Wahington County, New York; d. 1909; bur. 1909.
    2. 100. Chester J. DAKE  Descendancy chart to this point b. 22 Jun 1828, Fort Ann, Wahington County, New York.
    3. 101. Ida DAKE  Descendancy chart to this point b. 1834, Fort Ann, Wahington County, New York.
    4. 102. Jane DAKE  Descendancy chart to this point b. 1835, Fort Ann, Wahington County, New York.
    5. 103. 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. 104. Thankful Mary DAKE  Descendancy chart to this point b. 7 Jan 1840.
    7. 105. Oliver S. DAKE  Descendancy chart to this point b. 1842, Marengo, McHenry County, Illinois.
    8. 106. Carmi DAKE  Descendancy chart to this point b. 7 Nov 1848, Illinois.

  41. Chester SPICER Descendancy chart to this point (8.Jacob2, 1.Abigail1) b. 8 Mar 1807, West Fort Ann, Wahington County, New York.
  42. Oliver Emmons SPICER Descendancy chart to this point (8.Jacob2, 1.Abigail1) 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. 107. 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. 108. 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.

  43. Nathan SPICER Descendancy chart to this point (8.Jacob2, 1.Abigail1) 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]

  44. Eber SPICER Descendancy chart to this point (8.Jacob2, 1.Abigail1) b. 26 Nov 1813, West Fort Ann, Wahington County, New York.
  45. Phoebe SPICER Descendancy chart to this point (8.Jacob2, 1.Abigail1) b. 1 Feb 1816, West Fort Ann, Wahington County, New York.
  46. Jerry SPICER Descendancy chart to this point (8.Jacob2, 1.Abigail1) b. 27 Aug 1818, West Fort Ann, Wahington County, New York.
  47. Cynthia Caroline SPICER Descendancy chart to this point (8.Jacob2, 1.Abigail1) 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. 109. 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.

  48. Keziah SPICER Descendancy chart to this point (8.Jacob2, 1.Abigail1) b. 19 Apr 1822, West Fort Ann, Wahington County, New York.
  49. Hitta Marie SPICER Descendancy chart to this point (8.Jacob2, 1.Abigail1) 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. 110. Ai JOSLYN  Descendancy chart to this point b. 26 Apr 1848, Queensbury County, New York; d. 11 Aug 1890, Queensbury County, New York.
    2. 111. Fordyce JOSLYN  Descendancy chart to this point b. 9 Feb 1851.
    3. 112. Eber J. JOSLYN  Descendancy chart to this point b. 16 Aug 1854, New York; d. 18 Mar 1918.
    4. 113. Sanford JOSLYN  Descendancy chart to this point b. 16 Apr 1856.
    5. 114. Clara Belle JOSLYN  Descendancy chart to this point b. 10 Nov 1858.

  50. Mary Lavinia SPICER Descendancy chart to this point (8.Jacob2, 1.Abigail1) 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. 115. Sarah Anna SISSON  Descendancy chart to this point b. 3 Sep 1851.
    2. 116. Mary Eliza SISSON  Descendancy chart to this point b. 4 Jul 1853.
    3. 117. Aiden SISSON  Descendancy chart to this point b. 19 Apr 1855.
    4. 118. Pheba A. SISSON  Descendancy chart to this point b. 3 Sep 1856.
    5. 119. William J. SISSON  Descendancy chart to this point b. 5 Apr 1858.
    6. 120. Joseph A. SISSON  Descendancy chart to this point b. 31 Aug 1859.
    7. 121. Abigail SISSON  Descendancy chart to this point b. 3 May 1863.
    8. 122. Chauncey Adelbert SISSON  Descendancy chart to this point b. 20 Jul 1868.
    9. 123. John J. SISSON  Descendancy chart to this point b. 20 Jan 1870.

  51. Royal Carmi SPICER Descendancy chart to this point (8.Jacob2, 1.Abigail1) b. 15 Oct 1832, West Fort Ann, Wahington County, New York.
  52. Lyman Spicer WELLS Descendancy chart to this point (9.Hannah2, 1.Abigail1) b. Abt Sep 1808, Rensselaer County, New York.
    Lyman m. Sarah LINCOLN [Group Sheet]

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

  53. William Armstrong WELLS Descendancy chart to this point (9.Hannah2, 1.Abigail1) b. 17 Oct 1814, Rensselaer County, New York; d. 16 Mar 1837.
  54. George WELLS Descendancy chart to this point (9.Hannah2, 1.Abigail1) b. Abt 1816.
  55. Edward Ryan WELLS Descendancy chart to this point (9.Hannah2, 1.Abigail1) b. 9 Jan 1818, Erie, Pennsylvania.
  56. Laura WELLS Descendancy chart to this point (9.Hannah2, 1.Abigail1) b. Abt 1821, Green Township, Richland, Ohio.
  57. Olivia Hannah WELLS Descendancy chart to this point (9.Hannah2, 1.Abigail1) 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. 125. Laura E. HOWARD  Descendancy chart to this point b. 1846, Pennsylvania; d. 20 Aug 1910, Muncie, Indiana.
    2. 126. Ella HOWARD  Descendancy chart to this point b. 23 May 1853, Noble County, Indiana; d. 8 Jan 1884; bur. Jan 1884.
    3. 127. Lomse HOWARD  Descendancy chart to this point b. 26 Apr 1856.
    4. 128. Howard HOWARD  Descendancy chart to this point b. 16 Apr 1861, Van Wert, Ohio; d. 29 Sep 1941, Cadillac, Michigan.
    5. 129. Jane Francis HOWARD  Descendancy chart to this point b. 21 Apr 1863, Allen County, Indiana; d. 16 May 1944, Holland , Michigan.

  58. Emeline SPICER Descendancy chart to this point (10.Tobias2, 1.Abigail1) b. Abt 1816, Lansingburg, New York; d. 1901.
    Emeline m. Stephen HIEMSTREET Stephen b. Abt 1811, New York; d. 1887. [Group Sheet]

    Children:
    1. 130. Maria M. HEIMSTREET  Descendancy chart to this point
    2. 131. Charles HEIMSTREET  Descendancy chart to this point d. St. Louis, Missouri; bur. St. Louis, Missouri.
    3. 132. Daughter HEIMSTREET  Descendancy chart to this point
    4. 133. William HEIMSTREET  Descendancy chart to this point
    5. 134. Edward Burton HEIMSTREET  Descendancy chart to this point b. 1849.

  59. Maria B. SPICER Descendancy chart to this point (10.Tobias2, 1.Abigail1) b. Abt 1822, New York; d. Aft 1873.

    Notes:
    [Spicer Family File.FTW]

    Maria Spicer never married


Generation: 4
  1. William Thomas BURNS Descendancy chart to this point (12.Laura3, 2.Michael2, 1.Abigail1) 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. 135. Delbert Clarence BURNS  Descendancy chart to this point b. 8 Mar 1857, Trempealeau County, Wisconsin; d. 1908, Trempealeau County, Wisconsin; bur. 1908, Wisconsin.

  2. Polly Eliza BURNS Descendancy chart to this point (12.Laura3, 2.Michael2, 1.Abigail1) 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. 136. 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.

  3. Tamon TALLMAN SPICER Descendancy chart to this point (17.Hial3, 2.Michael2, 1.Abigail1) b. Bef 1847.
  4. Samuel E. SPICER Descendancy chart to this point (17.Hial3, 2.Michael2, 1.Abigail1) b. 1849.
  5. Sarah F. BISHOP Descendancy chart to this point (35.Lewis3, 6.Rachel2, 1.Abigail1) 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. 137. Andrew J. FITCH, II  Descendancy chart to this point b. 21 Mar 1868.
    2. 138. S. Emaline [Lena] FITCH  Descendancy chart to this point b. 19 Jun 1871; d. 28 Jul 1890.

  6. Mary Elizabeth BISHOP Descendancy chart to this point (40.William3, 6.Rachel2, 1.Abigail1) b. 18 Dec 1841, La Porte, Indiana.
  7. Vesta Lucetta BISHOP Descendancy chart to this point (40.William3, 6.Rachel2, 1.Abigail1) b. 15 May 1843, La Porte, Indiana.
  8. William Sylvanus BISHOP Descendancy chart to this point (40.William3, 6.Rachel2, 1.Abigail1) b. 25 Jan 1845, La Harpe, Hancock, Illinios.
  9. Joseph Franklyn BISHOP Descendancy chart to this point (40.William3, 6.Rachel2, 1.Abigail1) b. 24 Dec 1846, Harison, Cass County, Missouri.
  10. Mahonri Moriancumar BISHOP Descendancy chart to this point (40.William3, 6.Rachel2, 1.Abigail1) b. 25 Nov 1848, Pisgah, Harrison County, Iowa.
  11. Penelope BISHOP Descendancy chart to this point (40.William3, 6.Rachel2, 1.Abigail1) b. 16 Sep 1850, Echo Canyon, Summit, Utah.
  12. Eliza Eldula BISHOP Descendancy chart to this point (40.William3, 6.Rachel2, 1.Abigail1) b. 28 Jul 1853, Provo, Utah.
  13. Nelson Spicer BISHOP Descendancy chart to this point (40.William3, 6.Rachel2, 1.Abigail1) b. 1 Nov 1855, Fillmore, Millard, Utah.
  14. Heber Layfayette BISHOP Descendancy chart to this point (40.William3, 6.Rachel2, 1.Abigail1) b. 15 Dec 1857, Fillmore, Millard, Utah.
  15. Savalla BISHOP Descendancy chart to this point (40.William3, 6.Rachel2, 1.Abigail1) b. 31 Dec 1859, Fillmore, Millard, Utah.
    Savalla m. Brigham MELVILLE [Group Sheet]

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

  16. Clarissa J. SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) b. 29 Sep 1821, Lennox, Washington County, New York.
  17. Daniel H. SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) b. 12 Mar 1828, Phelps, Ontario County, New York.
  18. Charles H. SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) b. 22 Jan 1830, Galen, Wayne County, New York.
  19. Jane M. SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) b. 16 Nov 1831, Sullivan, Madison County, New York.
  20. Matilda A. SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) b. 17 Apr 1834, Brutus, Cayuga County, New York.
  21. Eliza M. SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) b. 11 Jan 1836, Northfield, Portage County, New York.
    Eliza m. CAMPBELL [Group Sheet]

  22. William B. SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) b. 17 Feb 1838, Brighton, Lorain County, Ohio.
  23. Lyman Carlos SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) b. 17 Mar 1841, Pittsfield, Ohio; d. 15 Feb 1893, North Star, Michigan.
  24. Emiline O. SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) b. 29 Sep 1842.
    Emiline m. James SPICER [Group Sheet]

  25. Theodore SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) b. Abt 1849, Kendall, New York; d. 24 Apr 1886, Knoxville, Iowa.
    Theodore m. ALICE [Group Sheet]

  26. Warren SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) b. Abt 1850.
    Warren m. Rebecca GILLETTE [Group Sheet]

  27. Sarah A. SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) b. 12 Jul 1851, Tecumseh, Lenawee County, Michigan; d. 2 May 1853, Tecumseh, Lenawee County, Michigan.
  28. Sophia Belinda SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) b. 14 Jan 1854, Clinton, Lenawee County, Michigan.
    Sophia m. Frank WAIT 14 Aug 1877, Elyria, Lorain County, Ohio. [Group Sheet]

  29. Eleanor Anna SPICER Descendancy chart to this point (46.Daniel3, 7.Daniel2, 1.Abigail1) 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. 140. Leontine ELLIOTT  Descendancy chart to this point b. 17 Jul 1888, Le Mars, Iowa; d. 14 May 1957, Toledo, or.

  30. Charles Henry DAKE Descendancy chart to this point (50.Anna3, 8.Jacob2, 1.Abigail1) 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]

  31. Chester J. DAKE Descendancy chart to this point (50.Anna3, 8.Jacob2, 1.Abigail1) b. 22 Jun 1828, Fort Ann, Wahington County, New York.
  32. Ida DAKE Descendancy chart to this point (50.Anna3, 8.Jacob2, 1.Abigail1) b. 1834, Fort Ann, Wahington County, New York.
    Ida m. Russell OLCOTT [Group Sheet]

  33. Jane DAKE Descendancy chart to this point (50.Anna3, 8.Jacob2, 1.Abigail1) b. 1835, Fort Ann, Wahington County, New York.
    Jane m. Mark Edwin KENT [Group Sheet]

    Children:
    1. 141. Eliza KENT  Descendancy chart to this point
    2. 142. Nettie KENT  Descendancy chart to this point
    3. 143. Alby KENT  Descendancy chart to this point
    4. 144. Leita KENT  Descendancy chart to this point

  34. Eliza Phoebe DAKE Descendancy chart to this point (50.Anna3, 8.Jacob2, 1.Abigail1) 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. 145. Anna Alma SWAIN  Descendancy chart to this point

  35. Thankful Mary DAKE Descendancy chart to this point (50.Anna3, 8.Jacob2, 1.Abigail1) b. 7 Jan 1840.
  36. Oliver S. DAKE Descendancy chart to this point (50.Anna3, 8.Jacob2, 1.Abigail1) b. 1842, Marengo, McHenry County, Illinois.
    Oliver m. May E. FELLOWS 24 Oct 1866, Marengo, McHenry County, Illinois. [Group Sheet]

  37. Carmi DAKE Descendancy chart to this point (50.Anna3, 8.Jacob2, 1.Abigail1) b. 7 Nov 1848, Illinois.
  38. Jay SPICER Descendancy chart to this point (52.Oliver3, 8.Jacob2, 1.Abigail1) 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. 146. Lillian SPICER  Descendancy chart to this point b. 9 Mar 1857, Marengo, Illinois; d. 13 Apr 1906, Burlington, Chittenden County, New york.
    2. 147. 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. 148. Jeannette SPICER  Descendancy chart to this point b. 5 Feb 1861, Cedar Falls, Black Hawk County, Iowa.
    4. 149. Thadeus SPICER  Descendancy chart to this point b. 4 Sep 1864, Cedar Falls, Black Hawk County, Iowa.
    5. 150. Camilla E. SPICER  Descendancy chart to this point b. 14 Mar 1867, Cedar Falls, Black Hawk County, Iowa.
    6. 151. Wilmot Jay SPICER  Descendancy chart to this point b. 26 Jul 1875, Cedar Falls, Black Hawk County, Iowa.

  39. Cyrus SPICER Descendancy chart to this point (52.Oliver3, 8.Jacob2, 1.Abigail1) 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. 152. Herman Jewett SPICER  Descendancy chart to this point b. 9 Dec 1863; d. 26 Dec 1864.
    2. 153. Orville William SPICER  Descendancy chart to this point b. 9 Dec 1863; d. 13 Jun 1866.
    3. 154. Alice May SPICER  Descendancy chart to this point b. 6 Apr 1871, Black Hawk County, Iowa.
    4. 155. Lucy Elizabeth SPICER  Descendancy chart to this point b. 26 May 1874, Parkersburg, Bulter County, Iowa.
    5. 156. Charlotte Allene SPICER  Descendancy chart to this point b. 30 May 1876, Monroe, Iowa.
    6. 157. Ruth Tryelma SPICER  Descendancy chart to this point b. 30 Jan 1880.

  40. John Charles AUSTIN Descendancy chart to this point (57.Cynthia3, 8.Jacob2, 1.Abigail1) 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. 158. Bertha AUSTIN  Descendancy chart to this point b. 6 May 1881, Rensselaer County, New York; d. 13 Apr 1966, Glen Falls, New York.

  41. Ai JOSLYN Descendancy chart to this point (59.Hitta3, 8.Jacob2, 1.Abigail1) 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. 159. Rosa JOSLYN  Descendancy chart to this point
    2. 160. Willis A. JOSLYN  Descendancy chart to this point b. 1877.
    3. 161. Adelbert Clavin JOSLYN  Descendancy chart to this point b. 1881; d. 1927.

  42. Fordyce JOSLYN Descendancy chart to this point (59.Hitta3, 8.Jacob2, 1.Abigail1) b. 9 Feb 1851.
    Fordyce m. Sarah CLUES [Group Sheet]

    Children:
    1. 162. Lottie JOSLYN  Descendancy chart to this point
    2. 163. Burton JOSLYN  Descendancy chart to this point
    3. 164. Freddie JOSLYN  Descendancy chart to this point
    4. 165. Nellie JOSLYN  Descendancy chart to this point
    5. 166. Edwin JOSLYN  Descendancy chart to this point

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

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

  43. Eber J. JOSLYN Descendancy chart to this point (59.Hitta3, 8.Jacob2, 1.Abigail1) 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. 168. Lilly JOSLYN  Descendancy chart to this point b. 7 Apr 1871; d. Feb 1873.
    2. 169. Elvora JOSLYN  Descendancy chart to this point b. 9 Feb 1873; d. 9 Jun 1960.
    3. 170. Franklin JOSLYN  Descendancy chart to this point b. 13 Mar 1875; d. 5 Oct 1949.
    4. 171. Milton Arthur JOSLYN  Descendancy chart to this point b. 7 Apr 1886; d. 16 Feb 1973.

  44. Sanford JOSLYN Descendancy chart to this point (59.Hitta3, 8.Jacob2, 1.Abigail1) b. 16 Apr 1856.
  45. Clara Belle JOSLYN Descendancy chart to this point (59.Hitta3, 8.Jacob2, 1.Abigail1) b. 10 Nov 1858.
    Clara m. Frank POTTER [Group Sheet]

  46. Sarah Anna SISSON Descendancy chart to this point (60.Mary3, 8.Jacob2, 1.Abigail1) b. 3 Sep 1851.
  47. Mary Eliza SISSON Descendancy chart to this point (60.Mary3, 8.Jacob2, 1.Abigail1) b. 4 Jul 1853.
    Mary m. George SHELDON [Group Sheet]

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

  48. Aiden SISSON Descendancy chart to this point (60.Mary3, 8.Jacob2, 1.Abigail1) b. 19 Apr 1855.
  49. Pheba A. SISSON Descendancy chart to this point (60.Mary3, 8.Jacob2, 1.Abigail1) b. 3 Sep 1856.
  50. William J. SISSON Descendancy chart to this point (60.Mary3, 8.Jacob2, 1.Abigail1) b. 5 Apr 1858.
  51. Joseph A. SISSON Descendancy chart to this point (60.Mary3, 8.Jacob2, 1.Abigail1) b. 31 Aug 1859.
  52. Abigail SISSON Descendancy chart to this point (60.Mary3, 8.Jacob2, 1.Abigail1) b. 3 May 1863.
  53. Chauncey Adelbert SISSON Descendancy chart to this point (60.Mary3, 8.Jacob2, 1.Abigail1) b. 20 Jul 1868.
  54. John J. SISSON Descendancy chart to this point (60.Mary3, 8.Jacob2, 1.Abigail1) b. 20 Jan 1870.
  55. Mary WELLS Descendancy chart to this point (62.Lyman3, 9.Hannah2, 1.Abigail1)
    Mary m. John Alexander MCDUFFEE [Group Sheet]

  56. Laura E. HOWARD Descendancy chart to this point (67.Olivia3, 9.Hannah2, 1.Abigail1) 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]

  57. Ella HOWARD Descendancy chart to this point (67.Olivia3, 9.Hannah2, 1.Abigail1) 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]

  58. Lomse HOWARD Descendancy chart to this point (67.Olivia3, 9.Hannah2, 1.Abigail1) b. 26 Apr 1856.
  59. Howard HOWARD Descendancy chart to this point (67.Olivia3, 9.Hannah2, 1.Abigail1) b. 16 Apr 1861, Van Wert, Ohio; d. 29 Sep 1941, Cadillac, Michigan.
    Howard m. Cora BLAKELY 26 Jul 1880. [Group Sheet]

  60. Jane Francis HOWARD Descendancy chart to this point (67.Olivia3, 9.Hannah2, 1.Abigail1) 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]

  61. Maria M. HEIMSTREET Descendancy chart to this point (68.Emeline3, 10.Tobias2, 1.Abigail1)
    Maria m. Henry HOLMES Henry b. Troy, New York. [Group Sheet]

    Children:
    1. 174. Henry HOLMES, II  Descendancy chart to this point
    2. 175. Clara HOLMES  Descendancy chart to this point
    3. 176. Daughter HOLMES  Descendancy chart to this point

  62. Charles HEIMSTREET Descendancy chart to this point (68.Emeline3, 10.Tobias2, 1.Abigail1) d. St. Louis, Missouri; bur. St. Louis, Missouri.
  63. Daughter HEIMSTREET Descendancy chart to this point (68.Emeline3, 10.Tobias2, 1.Abigail1)
    Daughter m. J. Cyrus PODMORE [Group Sheet]

  64. William HEIMSTREET Descendancy chart to this point (68.Emeline3, 10.Tobias2, 1.Abigail1)
  65. Edward Burton HEIMSTREET Descendancy chart to this point (68.Emeline3, 10.Tobias2, 1.Abigail1) 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. 177. Alice HEIMSTREET  Descendancy chart to this point b. Janesville, Wisconsin.

    Edward m. [Group Sheet]

    Children:
    1. 178. 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.