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

Lucinda COMSTOCK
 1758 - 1823

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Lucinda COMSTOCK b. 6 Aug 1758; d. 12 Aug 1823.
    Lucinda m. Theophilus COMSTOCK 10 Oct 1781, New Milford, Connecticut. Theophilus (son of Samuel COMSTOCK and Elizabeth BALDWIN) b. 5 Oct 1753, New Milford, Connecticut; d. 10 Apr 1829. [Group Sheet]

    Children:
    1. 2. Elijah COMSTOCK  Descendancy chart to this point b. 31 Jul 1782, New Milford, Connecticut; d. 3 Apr 1870; bur. Prospect Hill Cemetery, Guilderland, Albany Co, New York.
    2. 3. Laura COMSTOCK  Descendancy chart to this point b. 27 Feb 1785.
    3. 4. Deborah COMSTOCK  Descendancy chart to this point b. 20 Jun 1788; d. Dec 1835.
    4. 5. Sarah COMSTOCK  Descendancy chart to this point b. 20 Jun 1793; d. 27 Apr 1852.
    5. 6. John COMSTOCK  Descendancy chart to this point b. 11 Mar 1797, Pittstown, New York; d. 22 Sep 1854, Ballston Spa, New York.
    6. 7. Lucinda COMSTOCK  Descendancy chart to this point b. 15 Nov 1801.
    7. 8. Lydia COMSTOCK  Descendancy chart to this point


Generation: 2
  1. Elijah COMSTOCK Descendancy chart to this point (1.Lucinda1) b. 31 Jul 1782, New Milford, Connecticut; d. 3 Apr 1870; bur. Prospect Hill Cemetery, Guilderland, Albany Co, New York.
    Elijah m. Anna MALLORY 10 Feb 1805. Anna d. 17 Mar 1822, Middleburgh, New York. [Group Sheet]

    Children:
    1. 9. Celia Ferona COMSTOCK  Descendancy chart to this point b. 9 Jul 1806, Kingsbury, Washington Co, New York.
    2. 10. Eliza Ann COMSTOCK  Descendancy chart to this point b. 23 Jan 1808; d. 20 Jun 1853.
    3. 11. Lafayette COMSTOCK  Descendancy chart to this point b. 29 Aug 1809, Kingsbury, Washington Co, New York; d. 21 Apr 1892.
    4. 12. Osro COMSTOCK  Descendancy chart to this point b. 23 Oct 1811, Middleburgh, New York; d. 2 Aug 1813.
    5. 13. Lucinda COMSTOCK  Descendancy chart to this point b. 22 Nov 1814; d. 21 Sep 1904.
    6. 14. David Sheldon COMSTOCK  Descendancy chart to this point b. 31 Jan 1817, Middleburgh, New York; d. 15 Dec 1854, Cayuga Co, New York; bur. Prospect Hill Cemetery, Guilderland, Albany Co, New York.
    7. 15. John Elijah COMSTOCK  Descendancy chart to this point b. 25 Mar 1820, Middleburgh, Schoharie Co, New York; d. 10 Aug 1868, New Scotland, New York; bur. Prospect Hill Cemetery, Guilderland, Albany Co, New York.
    8. 16. Edwin COMSTOCK  Descendancy chart to this point b. 26 Feb 1822; d. 27 Feb 1822.

    Elijah m. Margery MALLORY 24 May 1824. Margery b. 15 Apr 1789; d. 13 Apr 1884. [Group Sheet]

  2. Laura COMSTOCK Descendancy chart to this point (1.Lucinda1) b. 27 Feb 1785.
    Laura m. Ebenezer WICKS 29 May 1820. [Group Sheet]

  3. Deborah COMSTOCK Descendancy chart to this point (1.Lucinda1) b. 20 Jun 1788; d. Dec 1835.
    Deborah m. Eliakim RICHMOND Abt 1814. Eliakim b. 1 Apr 1791, Brighton, Bristol, Massachusettes; d. 23 Jan 1817. [Group Sheet]

  4. Sarah COMSTOCK Descendancy chart to this point (1.Lucinda1) b. 20 Jun 1793; d. 27 Apr 1852.
  5. John COMSTOCK Descendancy chart to this point (1.Lucinda1) b. 11 Mar 1797, Pittstown, New York; d. 22 Sep 1854, Ballston Spa, New York.
    John m. Ann Louisa STITT 28 Dec 1826, Pittstown, New York. Ann b. 7 Aug 1806; d. 17 Sep 1845, Ballston Spa, New York. [Group Sheet]

    Children:
    1. 17. Alonzo Bloomfield COMSTOCK  Descendancy chart to this point b. 25 Feb 1828, Pittstown, New York; d. 1 Dec 1903, Ballston Spa, New York.
    2. 18. Herbert Edmond COMSTOCK  Descendancy chart to this point b. 2 Jan 1833, Pittstown, New York; d. 3 Oct 1836.
    3. 19. Adolphus Murwin COMSTOCK  Descendancy chart to this point b. 24 Mar 1835, Pittstown, New York; d. 30 Sep 1836.
    4. 20. Nancy Helen COMSTOCK  Descendancy chart to this point b. 9 Feb 1838, Ballston Spa, New York; d. 19 Feb 1910, Ballston Spa, New York.
    5. 21. Marie Antoinette COMSTOCK  Descendancy chart to this point b. 18 Jun 1840, Ballston Spa, New York; d. 4 Apr 1896, Ballston Spa, New York.
    6. 22. Norman Fox COMSTOCK  Descendancy chart to this point b. 13 Jun 1843, Ballston Spa, New York; d. 27 Sep 1915, Rochester, New York.

  6. Lucinda COMSTOCK Descendancy chart to this point (1.Lucinda1) b. 15 Nov 1801.
    Lucinda m. Selah WICKS 30 Jan 1824. [Group Sheet]

  7. Lydia COMSTOCK Descendancy chart to this point (1.Lucinda1)

Generation: 3
  1. Celia Ferona COMSTOCK Descendancy chart to this point (2.Elijah2, 1.Lucinda1) b. 9 Jul 1806, Kingsbury, Washington Co, New York.
    Celia m. William GARNSEY 10 Jul 1824. [Group Sheet]

  2. Eliza Ann COMSTOCK Descendancy chart to this point (2.Elijah2, 1.Lucinda1) b. 23 Jan 1808; d. 20 Jun 1853.
    Eliza m. Martin WITBECK 28 Feb 1835. [Group Sheet]

  3. Lafayette COMSTOCK Descendancy chart to this point (2.Elijah2, 1.Lucinda1) b. 29 Aug 1809, Kingsbury, Washington Co, New York; d. 21 Apr 1892.
    Lafayette m. Hannah Maria BRADLEY 13 May 1833. Hannah b. 5 Apr 1809; d. 12 Jan 1897. [Group Sheet]

    Children:
    1. 23. Cornelia COMSTOCK  Descendancy chart to this point b. 24 Aug 1834, Plymouth, Connecticut.

  4. Osro COMSTOCK Descendancy chart to this point (2.Elijah2, 1.Lucinda1) b. 23 Oct 1811, Middleburgh, New York; d. 2 Aug 1813.
  5. Lucinda COMSTOCK Descendancy chart to this point (2.Elijah2, 1.Lucinda1) b. 22 Nov 1814; d. 21 Sep 1904.
    Lucinda m. Lyman BEACH 15 Dec 1854. [Group Sheet]

  6. David Sheldon COMSTOCK Descendancy chart to this point (2.Elijah2, 1.Lucinda1) b. 31 Jan 1817, Middleburgh, New York; d. 15 Dec 1854, Cayuga Co, New York; bur. Prospect Hill Cemetery, Guilderland, Albany Co, New York.
    David m. Mary SPAWN 24 Feb 1841. Mary b. 22 Jul 1819, Rensselaerville, New York; d. 14 Mar 1909, Brookview, New York; bur. Prospect Hill Cemetery, Guilderland, Albany Co, New York. [Group Sheet]

    Children:
    1. 24. Elijah COMSTOCK  Descendancy chart to this point b. 6 Feb 1842, Guilderland, New York; d. 9 Sep 1917, Brookview, New York.
    2. 25. Henry COMSTOCK  Descendancy chart to this point b. 30 Jul 1843, New Scotland, Albany Co, New York; d. 21 Jun 1921, Brookview, Rensselaer Co, New York.
    3. 26. Franklin COMSTOCK  Descendancy chart to this point b. 18 Sep 1844; d. 14 Apr 1863, Bonnet Carre, Louisiana.
    4. 27. George COMSTOCK  Descendancy chart to this point b. 21 Aug 1847; d. 19 May 1865, Castleton, New York.

  7. John Elijah COMSTOCK Descendancy chart to this point (2.Elijah2, 1.Lucinda1) b. 25 Mar 1820, Middleburgh, Schoharie Co, New York; d. 10 Aug 1868, New Scotland, New York; bur. Prospect Hill Cemetery, Guilderland, Albany Co, New York.
    John m. Almira A JONES 22 Oct 1845. Almira b. 14 Dec 1820, Schoharie, New York; d. 13 Aug 1910, New Scotland, New York; bur. Prospect Hill Cemetery, Guilderland, Albany Co, New York. [Group Sheet]

    Children:
    1. 28. Ebenezer COMSTOCK  Descendancy chart to this point b. 4 Apr 1847, New Scotland, Albany Co, New York; d. 11 Jun 1930, East Orange, New Jersey.
    2. 29. Mary Ann COMSTOCK  Descendancy chart to this point b. 15 Aug 1848, New Scotland, New York; d. 8 Nov 1856.
    3. 30. Nelson COMSTOCK  Descendancy chart to this point b. 26 Feb 1850, Voorheesville, New York; d. 4 Apr 1910, Voorheesville, New York.
    4. 31. Margery COMSTOCK  Descendancy chart to this point b. 6 Sep 1853, New Scotland, New York; d. 1 Jun 1928.
    5. 32. Angelina COMSTOCK  Descendancy chart to this point b. 30 Aug 1856, New Scotland, New York; d. Abt 1934.
    6. 33. Samuel COMSTOCK  Descendancy chart to this point b. 22 Dec 1857, New Scotland, Albany Co, New York; d. 29 May 1933, Topeka, Kansas.
    7. 34. Eleanor COMSTOCK  Descendancy chart to this point b. 30 Sep 1861, New Scotland, New York; d. 1 Feb 1914.

  8. Edwin COMSTOCK Descendancy chart to this point (2.Elijah2, 1.Lucinda1) b. 26 Feb 1822; d. 27 Feb 1822.
  9. Alonzo Bloomfield COMSTOCK Descendancy chart to this point (6.John2, 1.Lucinda1) b. 25 Feb 1828, Pittstown, New York; d. 1 Dec 1903, Ballston Spa, New York.
    Alonzo m. Mary TIBBETTS 1 Oct 1860, Ballston Spa, New York. Mary b. 26 Aug 1834; d. Mar 1883, Ballston Spa, New York. [Group Sheet]

    Children:
    1. 35. Carolyn COMSTOCK  Descendancy chart to this point b. 18 Jun 1861, Ballston Spa, New York; d. 14 Sep 1936, Schenectady, New York.
    2. 36. John COMSTOCK  Descendancy chart to this point b. 27 Apr 1863, Ballston Spa, New York; d. 26 Sep 1929, Longmont, Colorado.
    3. 37. Lucy COMSTOCK  Descendancy chart to this point b. 26 Aug 1864, Ballston Spa, New York.
    4. 38. Frederick Lacy COMSTOCK  Descendancy chart to this point b. 20 Aug 1866, Ballston Spa, New York; d. 14 Oct 1924, Gloversville, New York.
    5. 39. Norman Henry COMSTOCK  Descendancy chart to this point b. 4 Jun 1868, Ballston Spa, New York; d. 24 Nov 1908, Longmont, Colorado.
    6. 40. Elizabeth COMSTOCK  Descendancy chart to this point b. 30 Apr 1872, Ballston Spa, New York.
    7. 41. Jane COMSTOCK  Descendancy chart to this point b. 3 Jun 1874, Ballston Spa, New York.

  10. Herbert Edmond COMSTOCK Descendancy chart to this point (6.John2, 1.Lucinda1) b. 2 Jan 1833, Pittstown, New York; d. 3 Oct 1836.
  11. Adolphus Murwin COMSTOCK Descendancy chart to this point (6.John2, 1.Lucinda1) b. 24 Mar 1835, Pittstown, New York; d. 30 Sep 1836.
  12. Nancy Helen COMSTOCK Descendancy chart to this point (6.John2, 1.Lucinda1) b. 9 Feb 1838, Ballston Spa, New York; d. 19 Feb 1910, Ballston Spa, New York.
    Nancy m. Abram REYNOLDS Dec 1869, Ballston Spa, Saratoga Co, New York. [Group Sheet]

  13. Marie Antoinette COMSTOCK Descendancy chart to this point (6.John2, 1.Lucinda1) b. 18 Jun 1840, Ballston Spa, New York; d. 4 Apr 1896, Ballston Spa, New York.
    Marie m. Hiram STILLWELL 20 Aug 1867. [Group Sheet]

  14. Norman Fox COMSTOCK Descendancy chart to this point (6.John2, 1.Lucinda1) b. 13 Jun 1843, Ballston Spa, New York; d. 27 Sep 1915, Rochester, New York.
    Norman m. Mary GARNER Mary d. Abt 1885. [Group Sheet]


Generation: 4
  1. Cornelia COMSTOCK Descendancy chart to this point (11.Lafayette3, 2.Elijah2, 1.Lucinda1) b. 24 Aug 1834, Plymouth, Connecticut.
    Cornelia m. John NICOLL 6 May 1856, New Haven, New Haven , Connecticut. John b. 13 Mar 1831, New Haven, New Haven , Connecticut. [Group Sheet]

  2. Elijah COMSTOCK Descendancy chart to this point (14.David3, 2.Elijah2, 1.Lucinda1) b. 6 Feb 1842, Guilderland, New York; d. 9 Sep 1917, Brookview, New York.
    Elijah m. Anna Jane RECTOR 26 Nov 1865, Brookview, New York. Anna b. 30 Dec 1846, Brookview, New York; d. 8 Jul 1929, Castleton, Rensselaer Co, New York. [Group Sheet]

    Children:
    1. 42. David COMSTOCK  Descendancy chart to this point b. 4 Jul 1869, Brookview, New York; d. 9 Oct 1869.
    2. 43. Edwin Staats COMSTOCK  Descendancy chart to this point b. 6 Nov 1870, Schodack, New York; d. 8 Jun 1928, Albany, New York.
    3. 44. Alice Marian COMSTOCK  Descendancy chart to this point b. 29 Mar 1874, Brookview, New York.

  3. Henry COMSTOCK Descendancy chart to this point (14.David3, 2.Elijah2, 1.Lucinda1) b. 30 Jul 1843, New Scotland, Albany Co, New York; d. 21 Jun 1921, Brookview, Rensselaer Co, New York.
    Henry m. Sarah Jane VAN ZANDT 16 Nov 1864, Guilderland, New York. Sarah b. 25 Feb 1844, Albany, New York; d. 1 Jul 1924, Brookview, New York. [Group Sheet]

    Children:
    1. 45. Mary Lydia COMSTOCK  Descendancy chart to this point b. 13 Jan 1866, Schodack Depot, (Now Brookview), New York.
    2. 46. Anna Jane COMSTOCK  Descendancy chart to this point b. 28 May 1869, Schodack Depot, (Now Brookview), New York; d. 7 Dec 1946.
    3. 47. Grace Emma COMSTOCK  Descendancy chart to this point b. 1 Apr 1871, Schodack Depot, (Now Brookview), New York.
    4. 48. George Benjamin COMSTOCK  Descendancy chart to this point b. 30 Apr 1877, Schodack Depot, (Now Brookview), New York; d. 10 Dec 1926, Albany, New York.

  4. Franklin COMSTOCK Descendancy chart to this point (14.David3, 2.Elijah2, 1.Lucinda1) b. 18 Sep 1844; d. 14 Apr 1863, Bonnet Carre, Louisiana.
  5. George COMSTOCK Descendancy chart to this point (14.David3, 2.Elijah2, 1.Lucinda1) b. 21 Aug 1847; d. 19 May 1865, Castleton, New York.
  6. Ebenezer COMSTOCK Descendancy chart to this point (15.John3, 2.Elijah2, 1.Lucinda1) b. 4 Apr 1847, New Scotland, Albany Co, New York; d. 11 Jun 1930, East Orange, New Jersey.
    Ebenezer m. Mandana ROCKWELL 8 Dec 1870. Mandana d. 10 Nov 1871, New Scotland, Albany Co, New York. [Group Sheet]

    Ebenezer m. Susie Anna WHILEY 27 Mar 1888. Susie b. 29 Dec 1856, Lansingburg, Rensselaer Co, New York; d. 4 Jun 1922, Lansingburg, Rensselaer Co, New York. [Group Sheet]

    Children:
    1. 49. Helen COMSTOCK  Descendancy chart to this point b. 8 Oct 1894, Ketchum's Corners, Stillwater Township, Saratoga Co, New York.

  7. Mary Ann COMSTOCK Descendancy chart to this point (15.John3, 2.Elijah2, 1.Lucinda1) b. 15 Aug 1848, New Scotland, New York; d. 8 Nov 1856.
  8. Nelson COMSTOCK Descendancy chart to this point (15.John3, 2.Elijah2, 1.Lucinda1) b. 26 Feb 1850, Voorheesville, New York; d. 4 Apr 1910, Voorheesville, New York.
    Nelson m. Margaret Ramsey BENDER 30 Oct 1878. Margaret b. 26 Oct 1852, New Scotland, New York; d. 21 Sep 1936, Voorheesville, New York. [Group Sheet]

    Children:
    1. 50. Irving Ebenezer COMSTOCK  Descendancy chart to this point b. 30 Sep 1879, Voorheesville, New York.
    2. 51. Harold Bender COMSTOCK  Descendancy chart to this point b. 20 May 1885, Voorheesville, New York.

  9. Margery COMSTOCK Descendancy chart to this point (15.John3, 2.Elijah2, 1.Lucinda1) b. 6 Sep 1853, New Scotland, New York; d. 1 Jun 1928.
    Margery m. Christopher Courtney TERWILLIGER 25 Dec 1877. [Group Sheet]

  10. Angelina COMSTOCK Descendancy chart to this point (15.John3, 2.Elijah2, 1.Lucinda1) b. 30 Aug 1856, New Scotland, New York; d. Abt 1934.
    Angelina m. Frank VAN AUKEN 22 Nov 1881. [Group Sheet]

  11. Samuel COMSTOCK Descendancy chart to this point (15.John3, 2.Elijah2, 1.Lucinda1) b. 22 Dec 1857, New Scotland, Albany Co, New York; d. 29 May 1933, Topeka, Kansas.
    Samuel m. Lizzie E STAPLES 25 Feb 1886, Cottonwood Falls, Kansas. Lizzie b. 28 Sep 1858; d. 19 Feb 1894. [Group Sheet]

    Children:
    1. 52. Cora Edna COMSTOCK  Descendancy chart to this point b. 1 Apr 1888, Cottonwood Falls, Kansas; d. 20 Oct 1894.
    2. 53. Florence Genevieve COMSTOCK  Descendancy chart to this point b. 14 Mar 1892, Cottonwood Falls, Kansas.
    3. 54. Wilbur Samuel COMSTOCK  Descendancy chart to this point b. 11 Jan 1894, Cottonwood Falls, Kansas.

    Samuel m. Lydia E STAPLES 15 Mar 1900. Lydia b. 17 Oct 1852; d. 7 Dec 1922. [Group Sheet]

  12. Eleanor COMSTOCK Descendancy chart to this point (15.John3, 2.Elijah2, 1.Lucinda1) b. 30 Sep 1861, New Scotland, New York; d. 1 Feb 1914.
  13. Carolyn COMSTOCK Descendancy chart to this point (17.Alonzo3, 6.John2, 1.Lucinda1) b. 18 Jun 1861, Ballston Spa, New York; d. 14 Sep 1936, Schenectady, New York.
  14. John COMSTOCK Descendancy chart to this point (17.Alonzo3, 6.John2, 1.Lucinda1) b. 27 Apr 1863, Ballston Spa, New York; d. 26 Sep 1929, Longmont, Colorado.
    John m. Jennie M EASTMAN 28 Jul 1891, Longmont, Colorado. [Group Sheet]

    Children:
    1. 55. Harold COMSTOCK  Descendancy chart to this point b. Abt 1898, Longmont, Colorado; d. Abt 1906, Longmont, Colorado.
    2. 56. Mildred COMSTOCK  Descendancy chart to this point b. 19 May 1892, Longmont, Colorado.

  15. Lucy COMSTOCK Descendancy chart to this point (17.Alonzo3, 6.John2, 1.Lucinda1) b. 26 Aug 1864, Ballston Spa, New York.
  16. Frederick Lacy COMSTOCK Descendancy chart to this point (17.Alonzo3, 6.John2, 1.Lucinda1) b. 20 Aug 1866, Ballston Spa, New York; d. 14 Oct 1924, Gloversville, New York.
    Frederick m. Martha Jean LAW 21 Oct 1896, Putnam, Washington Co, New York. Martha b. 18 Dec 1857, Putnam, New York; d. 28 Dec 1939, Gloversville, New York. [Group Sheet]

  17. Norman Henry COMSTOCK Descendancy chart to this point (17.Alonzo3, 6.John2, 1.Lucinda1) b. 4 Jun 1868, Ballston Spa, New York; d. 24 Nov 1908, Longmont, Colorado.
    Norman m. Ida FLANSBURG 8 Apr 1896, Longmont, Colorado. Ida b. 17 Apr 1875, Longmont, Colorado. [Group Sheet]

  18. Elizabeth COMSTOCK Descendancy chart to this point (17.Alonzo3, 6.John2, 1.Lucinda1) b. 30 Apr 1872, Ballston Spa, New York.
  19. Jane COMSTOCK Descendancy chart to this point (17.Alonzo3, 6.John2, 1.Lucinda1) b. 3 Jun 1874, Ballston Spa, New York.

  
Email barbarowa@yahoo.com

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