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

John MINOR
 1659 - 1731

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. John MINOR b. 9 Sep 1659, Stratford, Connecticut.; d. 14 Mar 1731.
    John m. Sarah ROSE 1685, stratford, Connecticut. ss 24 sep 1937 slake. Sarah d. 1731. [Group Sheet]

    Children:
    1. 2. Samuel MINOR  Descendancy chart to this point b. 1686, Stratford, Connecticut.; c. 14 Nov 1686, Stratford, Connecticut.; d. 22 Dec 1734.
    2. 3. Elizabeth MINOR  Descendancy chart to this point b. 1690, Stratford, Connecticut.; c. 16 Jul 1690, Stratford, Connecticut..
    3. 4. Hannah MINOR  Descendancy chart to this point b. 1692, Stratford, Connecticut.; c. 29 Jan 1692/1693, Stratford, Connecticut.; d. 20 Aug 1749.
    4. 5. John MINOR  Descendancy chart to this point b. 1697, Stratford, Connecticut.; c. 27 Feb 1697/1698, Stratford, Connecticut.; d. 2 May 1761, Woodbury, Litchfield, Connecticut..
    5. 6. Sarah MINOR  Descendancy chart to this point b. 1709, Stratford, Connecticut.; c. 3 Apr 1709, Stratford, Connecticut..


Generation: 2
  1. Samuel MINOR Descendancy chart to this point (1.John1) b. 1686, Stratford, Connecticut.; c. 14 Nov 1686, Stratford, Connecticut.; d. 22 Dec 1734.

    Notes:
    no children

  2. Elizabeth MINOR Descendancy chart to this point (1.John1) b. 1690, Stratford, Connecticut.; c. 16 Jul 1690, Stratford, Connecticut..
    Elizabeth m. Benjamin DUNNING 1714. Benjamin d. 21 Mar 1738/1739, Newtown, Connecticut.. [Group Sheet]

    Children:
    1. 7. Abel DUNNING  Descendancy chart to this point b. Abt 1722, Newtown, Connecticut.; d. 2 Sep 1759.
    2. 8. John DUNNING  Descendancy chart to this point b. Abt 1725, Newtown, Connecticut.; d. Bef 1764.
    3. 9. Elizabeth DUNNING  Descendancy chart to this point b. Newtown, Connecticut..
    4. 10. Michael DUNNING  Descendancy chart to this point b. 30 Jul 1730, Newtown, Connecticut..
    5. 11. Amos DUNNING  Descendancy chart to this point b. 20 Jan 1734, Newtown, Connecticut..

    Elizabeth m. Obadia WHEELER [Group Sheet]

  3. Hannah MINOR Descendancy chart to this point (1.John1) b. 1692, Stratford, Connecticut.; c. 29 Jan 1692/1693, Stratford, Connecticut.; d. 20 Aug 1749.
    Hannah m. Thomas MALLERY 10 Aug 1720, Woodbury, Litchfield, Connecticut.. Thomas d. 1783. [Group Sheet]

    Children:
    1. 12. Abner MALLERY  Descendancy chart to this point b. 18 Jul 1723.
    2. 13. Eunice MALLERY  Descendancy chart to this point b. 26 Jun 1725.
    3. 14. Gideon MALLERY  Descendancy chart to this point b. 1728; c. 9 Jun 1728.
    4. 15. Mary MALLERY  Descendancy chart to this point b. 14 Dec 1730.
    5. 16. Jemima MALLERY  Descendancy chart to this point b. May 1733.
    6. 17. Simeon MALLERY  Descendancy chart to this point b. 18 Feb 1736/1737.

  4. John MINOR Descendancy chart to this point (1.John1) b. 1697, Stratford, Connecticut.; c. 27 Feb 1697/1698, Stratford, Connecticut.; d. 2 May 1761, Woodbury, Litchfield, Connecticut..
    John m. Elizabeth UNKNOWN [Group Sheet]

    Children:
    1. 18. Justice MINOR  Descendancy chart to this point b. 4 Sep 1730, Woodbury, Litchfield, Connecticut..
    2. 19. Eunice MINOR  Descendancy chart to this point b. 14 Jan 1732/1733, Woodbury, Litchfield, Connecticut..
    3. 20. Beulah MINOR  Descendancy chart to this point b. 27 Aug 1734, Woodbury, Litchfield, Connecticut.; d. 4 Sep 1786.
    4. 21. John MINOR  Descendancy chart to this point b. 13 Mar 1737, Woodbury, Litchfield, Connecticut.; d. 10 Jan 1797.
    5. 22. Elizabeth MINOR  Descendancy chart to this point b. 17 Aug 1741, Wallingford, Connecticut..

  5. Sarah MINOR Descendancy chart to this point (1.John1) b. 1709, Stratford, Connecticut.; c. 3 Apr 1709, Stratford, Connecticut..
    Sarah m. Moses MATTHEWS 3 Mar 1731, Stratford, Connecticut.. [Group Sheet]

    Children:
    1. 23. Daniel MATTHEWS  Descendancy chart to this point b. 13 Mar 1729/1730, Woodbury, Litchfield, Connecticut..


Generation: 3
  1. Abel DUNNING Descendancy chart to this point (3.Elizabeth2, 1.John1) b. Abt 1722, Newtown, Connecticut.; d. 2 Sep 1759.
  2. John DUNNING Descendancy chart to this point (3.Elizabeth2, 1.John1) b. Abt 1725, Newtown, Connecticut.; d. Bef 1764.
  3. Elizabeth DUNNING Descendancy chart to this point (3.Elizabeth2, 1.John1) b. Newtown, Connecticut..
  4. Michael DUNNING Descendancy chart to this point (3.Elizabeth2, 1.John1) b. 30 Jul 1730, Newtown, Connecticut..
    Michael m. Abiah KIMBERLEY [Group Sheet]

  5. Amos DUNNING Descendancy chart to this point (3.Elizabeth2, 1.John1) b. 20 Jan 1734, Newtown, Connecticut..
  6. Abner MALLERY Descendancy chart to this point (4.Hannah2, 1.John1) b. 18 Jul 1723.
    Abner m. Susanna WALKER 25 Jun 1747. [Group Sheet]

  7. Eunice MALLERY Descendancy chart to this point (4.Hannah2, 1.John1) b. 26 Jun 1725.
    Eunice m. John CRISSEY 9 Jul 1747. [Group Sheet]

  8. Gideon MALLERY Descendancy chart to this point (4.Hannah2, 1.John1) b. 1728; c. 9 Jun 1728.
    Gideon m. Olive HURD 5 Jun 1751. [Group Sheet]

  9. Mary MALLERY Descendancy chart to this point (4.Hannah2, 1.John1) b. 14 Dec 1730.
  10. Jemima MALLERY Descendancy chart to this point (4.Hannah2, 1.John1) b. May 1733.
  11. Simeon MALLERY Descendancy chart to this point (4.Hannah2, 1.John1) b. 18 Feb 1736/1737.
  12. Justice MINOR Descendancy chart to this point (5.John2, 1.John1) b. 4 Sep 1730, Woodbury, Litchfield, Connecticut..
  13. Eunice MINOR Descendancy chart to this point (5.John2, 1.John1) b. 14 Jan 1732/1733, Woodbury, Litchfield, Connecticut..
    Eunice m. Seth AVERED 6 Feb 1752, Woodbury, Litchfield, Connecticut.. [Group Sheet]

  14. Beulah MINOR Descendancy chart to this point (5.John2, 1.John1) b. 27 Aug 1734, Woodbury, Litchfield, Connecticut.; d. 4 Sep 1786.
    Beulah m. Thomas PORTER 24 Jul 1754, Woodbury, Litchfield, Connecticut.. [Group Sheet]

  15. John MINOR Descendancy chart to this point (5.John2, 1.John1) b. 13 Mar 1737, Woodbury, Litchfield, Connecticut.; d. 10 Jan 1797.
    John m. Sarah DUTTON 19 Sep 1758, Bethlehem, Litchfield, Connecticut.. Sarah b. 6 Dec 1735, Wallingford, Connecticut.. [Group Sheet]

    Children:
    1. 24. Justice MINOR  Descendancy chart to this point b. 29 Jan 1762, Bethlehem Ct; d. 27 Jul 1850, Chester, Geauga, Oh.
    2. 25. John MINOR  Descendancy chart to this point b. 7 Jul 1760, Woodbury, Litchfield, Connecticut.; d. 22 Jul 1804, Chester, Geauga, Oh.
    3. 26. Thude Minor THEEDE  Descendancy chart to this point b. 7 May 1765.
    4. 27. Anna MINOR  Descendancy chart to this point b. 1767.
    5. 28. Sarah MINOR  Descendancy chart to this point b. 1769.
    6. 29. Betsey MINOR  Descendancy chart to this point b. 1772.
    7. 30. Amos MINOR  Descendancy chart to this point b. 10 Nov 1776; d. 2 Jun 1842, Little York,Morgan,Illinois.

  16. Elizabeth MINOR Descendancy chart to this point (5.John2, 1.John1) b. 17 Aug 1741, Wallingford, Connecticut..
    Elizabeth m. Joseph WAUGH 1 Feb 1758, Woodbury, Litchfield, Connecticut.. [Group Sheet]

  17. Daniel MATTHEWS Descendancy chart to this point (6.Sarah2, 1.John1) b. 13 Mar 1729/1730, Woodbury, Litchfield, Connecticut..

Generation: 4
  1. Justice MINOR Descendancy chart to this point (21.John3, 5.John2, 1.John1) b. 29 Jan 1762, Bethlehem Ct; d. 27 Jul 1850, Chester, Geauga, Oh.

    Notes:
    also a record that says he was born in with the name of John Jus
    tice 7 jul 1757 Norfolk

    Justice m. Mabel PLUMB 2 Dec 1779. [Group Sheet]

    Children:
    1. 31. Philo MINOR  Descendancy chart to this point b. 19 Sep 1780; d. 8 Sep 1837, Mi..
    2. 32. Charlotte MINOR  Descendancy chart to this point b. 24 May 1782, Ct.; d. 12 Mar 1855, Ohio.
    3. 33. Anna MINOR  Descendancy chart to this point b. 13 Apr 1786, New York; d. 26 Aug 1845, Il..
    4. 34. Sarah (Sally) MINOR  Descendancy chart to this point b. 13 Apr 1786, N.y. u.S.a.; d. 1 Jan 1811, Mi..
    5. 35. John MINOR  Descendancy chart to this point b. 1 Feb 1789, N.y.; d. 1854.
    6. 36. Matilda MINOR  Descendancy chart to this point b. 31 Dec 1790, New York; d. 1 Sep 1860, Warsaw,Hancock,Illinois.
    7. 37. Betsey MINOR  Descendancy chart to this point b. 19 Apr 1796, N.y.; d. 31 Mar 1859, Mi..
    8. 38. Origen MINOR  Descendancy chart to this point b. 4 Jun 1804, Oh.; d. 17 Sep 1829.

  2. John MINOR Descendancy chart to this point (21.John3, 5.John2, 1.John1) b. 7 Jul 1760, Woodbury, Litchfield, Connecticut.; d. 22 Jul 1804, Chester, Geauga, Oh.
    John m. Loraine RICE Mar 1782. [Group Sheet]

  3. Thude Minor THEEDE Descendancy chart to this point (21.John3, 5.John2, 1.John1) b. 7 May 1765.
  4. Anna MINOR Descendancy chart to this point (21.John3, 5.John2, 1.John1) b. 1767.
    Anna m. Ebenezer PARDEE 15 May 1787. [Group Sheet]

  5. Sarah MINOR Descendancy chart to this point (21.John3, 5.John2, 1.John1) b. 1769.
  6. Betsey MINOR Descendancy chart to this point (21.John3, 5.John2, 1.John1) b. 1772.
  7. Amos MINOR Descendancy chart to this point (21.John3, 5.John2, 1.John1) b. 10 Nov 1776; d. 2 Jun 1842, Little York,Morgan,Illinois.

    Notes:
    Name Suffix: Sr

    Amos m. Phebe HAMLIN 21 Dec 1796, Bethlehem,Litchfield,Connecticut,u.S.a. Phebe b. Abt 1778, ,Onondaga,New York. [Group Sheet]

    Children:
    1. 39. Betsey MINOR  Descendancy chart to this point b. 20 Oct 1797, died young.
    2. 40. Amarinda MINOR  Descendancy chart to this point b. 24 Apr 1799, Bethlehem,Litchfield,Connecticut,u.S.a; d. 1809.
    3. 41. Franklin MINOR  Descendancy chart to this point b. 7 Jun 1801, Skanaeteles,Onondaga,New York; d. 10 Nov 1843.
    4. 42. Sarah MINOR  Descendancy chart to this point b. 27 Aug 1805, Skanaeteles,Onondaga,New York; d. 1846.
    5. 43. John MINOR  Descendancy chart to this point b. 27 Aug 1806, N.y.; d. 24 Jul 1889.
    6. 44. Phoebe MINOR  Descendancy chart to this point b. 24 Aug 1808, Skanaeteles,Onondaga,New York; d. 1886.
    7. 45. Joshua MINOR  Descendancy chart to this point b. 5 Aug 1810, Skanaeteles,Onondaga,New York.
    8. 46. Fanny MINOR  Descendancy chart to this point b. 14 Jul 1812, Skanaeteles,Onondaga,New York; d. 4 Dec 1891, N.J..
    9. 47. Ann MINOR  Descendancy chart to this point b. 23 Apr 1815, Skanaeteles,Onondaga,New York.
    10. 48. Justus MINOR  Descendancy chart to this point b. 15 Jan 1814, Skanaeteles,Onondaga,New York.
    11. 49. Amos MINOR  Descendancy chart to this point b. 1 Apr 1817, Skanaeteles,Onondaga,New York; d. 1 Dec 1839.
    12. 50. Mary MINOR  Descendancy chart to this point b. 1 Apr 1819, Skanaeteles,Onondaga,New York.
    13. 51. Samuel MINOR  Descendancy chart to this point b. 20 Sep 1820, Skanaeteles,Onondaga,New York.
    14. 52. George MINOR  Descendancy chart to this point b. 20 Sep 1820, Skanaeteles,Onondaga,New York.
    15. 53. Elisaha MINOR  Descendancy chart to this point b. 27 Feb 1822, Skanaeteles,Onondaga,New York; d. 24 Nov 1897, Il..


  
Email barbarowa@yahoo.com

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