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 ALLYN
 1737 - 1798

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Abigail ALLYN b. 25 Jun 1737, Stonington, Ct. u.S.a.; d. Dec 1798, North Groton, New London County, Connecticut; bur. Dec 1798, North Groton, New London County, Connecticut.
    Abigail m. Edward SPICER, , 7 18 Oct 1761, New London County, Connecticut. Edward (son of John SPICER, , 8 and Mary GEER, , 8) b. 4 Apr 1722, Groton, New London, Connecticut; d. 8 Jan 1797, North Groton, New London County, Connecticut; bur. Jan 1797, North Groton, New London County, Connecticut. [Group Sheet]

    Children:
    1. 2. Lydia SPICER  Descendancy chart to this point b. 10 Aug 1762, North Groton, New London County, Connecticut; d. 28 Jul 1827, New London County, Connecticut; bur. 1827, New London County, Connecticut.
    2. 3. Benjamin Clay SPICER  Descendancy chart to this point b. 18 Dec 1763, North Groton, New London County, Connecticut.
    3. 4. Joseph SPICER  Descendancy chart to this point b. 14 Sep 1765, North Groton, New London County, Connecticut; d. 22 Dec 1842, Hopkington, Washington County, Rhode Island; bur. 1842, Hopkington, Washington County, Rhode Island.
    4. 5. John SPICER  Descendancy chart to this point b. 14 Aug 1770, North Groton, New London County, Connecticut.
    5. 6. Mary SPICER  Descendancy chart to this point b. 20 May 1776, North Groton, New London County, Connecticut.


Generation: 2
  1. Lydia SPICER Descendancy chart to this point (1.Abigail1) b. 10 Aug 1762, North Groton, New London County, Connecticut; d. 28 Jul 1827, New London County, Connecticut; bur. 1827, New London County, Connecticut.
    Lydia m. Roswell BUTTON 1783, Preston, New London County, Connecticut. Roswell b. 1746, New London County, Connecticut; d. 12 Jun 1820, Preston, New London County, Connecticut; bur. 16 Jun 1820, New London County, Connecticut. [Group Sheet]

    Children:
    1. 7. Roswell BUTTON  Descendancy chart to this point b. Jan 1784, Preston, New London County, Connecticut; d. 8 Aug 1856, Hoboken, Hudson County, New Jersey; bur. Aug 1856, New Jersey.
    2. 8. Avery BUTTON  Descendancy chart to this point b. 1785, Preston, New London County, Connecticut.
    3. 9. Allen BUTTON  Descendancy chart to this point b. 1786, Preston, New London County, Connecticut.
    4. 10. Charles Chandler BUTTON  Descendancy chart to this point b. 1 Feb 1788, Preston, New London County, Connecticut; d. 15 May 1877, Hampton, Windham County, Connecticut; bur. 1877, Windham County, Connecticut.
    5. 11. Polly BUTTON  Descendancy chart to this point b. 1790, Preston, New London County, Connecticut.
    6. 12. Samuel BUTTON  Descendancy chart to this point b. 1791, Preston, New London County, Connecticut.
    7. 13. Henry BUTTON  Descendancy chart to this point b. 1793, Preston, New London County, Connecticut.
    8. 14. Lydia Spicer BUTTON  Descendancy chart to this point b. 15 Sep 1794, Preston, New London County, Connecticut; d. 10 Sep 1856, Preston, New London County, Connecticut; bur. Sep 1856, New London County, Connecticut.
    9. 15. Abigail BUTTON  Descendancy chart to this point b. 1798, Preston, New London County, Connecticut.

  2. Benjamin Clay SPICER Descendancy chart to this point (1.Abigail1) b. 18 Dec 1763, North Groton, New London County, Connecticut.
    Benjamin m. Elizabeth SPICER Elizabeth b. 25 Jul 1764, Groton, New London, Connecticut. [Group Sheet]

    Children:
    1. 16. Lydia SPICER  Descendancy chart to this point b. 10 May 1787, North Groton, New London County, Connecticut.
    2. 17. Alethea SPICER  Descendancy chart to this point b. 25 Nov 1788, North Groton, New London County, Connecticut.
    3. 18. Allyn SPICER  Descendancy chart to this point b. 24 Sep 1791, North Groton, New London County, Connecticut; d. 10 Feb 1858; bur. Feb 1858.
    4. 19. Benjamin SPICER  Descendancy chart to this point b. 29 Sep 1793, North Groton, New London County, Connecticut; d. 3 Jun 1854, New London County, Connecticut; bur. Jun 1854, New London County, Connecticut.
    5. 20. Samuel SPICER  Descendancy chart to this point b. 11 Apr 1795, North Groton, New London County, Connecticut; d. 10 Mar 1868; bur. Mar 1868.
    6. 21. Edward SPICER  Descendancy chart to this point b. 12 Jul 1797, North Groton, New London County, Connecticut.
    7. 22. Betsy SPICER  Descendancy chart to this point b. 12 Aug 1799, North Groton, New London County, Connecticut.
    8. 23. Sabra SPICER  Descendancy chart to this point b. 11 Oct 1801, North Groton, New London County, Connecticut.
    9. 24. Charles C. SPICER  Descendancy chart to this point b. 22 May 1804, North Groton, New London County, Connecticut.
    10. 25. Caroline Elizabeth SPICER  Descendancy chart to this point b. 13 Mar 1807, North Groton, New London County, Connecticut.
    11. 26. Austin SPICER  Descendancy chart to this point b. 23 Jun 1810, North Groton, New London County, Connecticut.

  3. Joseph SPICER Descendancy chart to this point (1.Abigail1) b. 14 Sep 1765, North Groton, New London County, Connecticut; d. 22 Dec 1842, Hopkington, Washington County, Rhode Island; bur. 1842, Hopkington, Washington County, Rhode Island.

    Notes:
    [Spicer Family File.FTW]

    Colonial Families of the United Sates of America: Volume 4
    ISSUE BY SECOND MARRIAGE
    page 482

    CAPT. Joseph SPICER of Hopkinton, Rhode Island; b. 14th September 1765, North Groton Connecticut; d. 22d December, 1842, in Hopkinton, to which place he removed in 1793; after the Massacre at For Griswold, Connecticut, 6th September, 1781; he (then a boy of 15 years) went with volunteers by night from Groton to Norwich with oxcarts to obtain coffins in order that the dead might be properly buried; the memory of this ride he never forgot; was Captain of the 1st Hopkinton Volunteers, Rhode Island Militia; was a large land owner and farmer and propietor of the "Spicer Tavern;" m. (1st) 10 November, 1793 Fanny THURSTON, b. 4th October, 1774, d.s.p. 18th August, 1795, dau. of Gen. George and Dolly (COTTRELL) THURSTON of Hopkinton; ma (2d) 6th Mar 1796, Mrs. Mary (SAUNDERS)[p.482]COTTRELL, b 12 October, 1774, d. 5th October, 1843, dau. of Stephen and Tacy (STILLMAN) SAUNDERS of
    Westerly, Rhode Island, and widow of LIBBENS COTTRELL.

    Name Prefix: Capt.
    HP015, Spicer Lot

    1 NOTE "The "Clarke" Families of Rhode Island"; by George AustinMorrison, Jr.; The Evening Post Job Printing House, New York;1902, p 49.

    Captain of 1st Hopkinton Volunteers of the RhodeIsland Militia.

    Joseph m. Mary SAUNDERS 6 Mar 1796, Hopkins, Rhode Island. Mary (daughter of Stephen B. SAUNDERS and Tacy STILLMAN) b. 12 Oct 1774, Westerly, Washington Co., Rhode Island; d. 5 Oct 1843, Hopkinton, Washington Co., Rhode Island; bur. 1843, Hopkinton, Washington Co., Rhode Island. [Group Sheet]

    Children:
    1. 27. Abby SPICER  Descendancy chart to this point
    2. 28. Joseph SPICER, II  Descendancy chart to this point b. 9 Mar 1797, Hopkington, Washington County, Rhode Island; d. 21 Sep 1876, Hopkington, Washington County, Rhode Island.
    3. 29. Fanny SPICER  Descendancy chart to this point b. 26 Apr 1799, Hopkinton, Rhode Island; d. 14 Nov 1893.
    4. 30. George Thurston SPICER  Descendancy chart to this point b. 4 Aug 1802, Hopkinton, Rhode Island; d. 17 Aug 1879, Hopkinton, Rhode Island.
    5. 31. John Wilcox SPICER  Descendancy chart to this point b. 26 Aug 1804, Hopkinton, Rhode Island; d. 31 May 1878.
    6. 32. Abby SPICER  Descendancy chart to this point b. 8 Jul 1808, Hopkinton,Washington Co.,Rhode Island; d. 27 Jan 1867.

    Joseph m. 10 Nov 1793, Hopkinton,Washington Co.,Rhode Island. [Group Sheet]

  4. John SPICER Descendancy chart to this point (1.Abigail1) b. 14 Aug 1770, North Groton, New London County, Connecticut.
  5. Mary SPICER Descendancy chart to this point (1.Abigail1) b. 20 May 1776, North Groton, New London County, Connecticut.

Generation: 3
  1. Roswell BUTTON Descendancy chart to this point (2.Lydia2, 1.Abigail1) b. Jan 1784, Preston, New London County, Connecticut; d. 8 Aug 1856, Hoboken, Hudson County, New Jersey; bur. Aug 1856, New Jersey.
    Roswell m. Lydia AVERY Lydia (daughter of John AVERY and Mary ALLYN) b. 23 May 1786, Groton, New London, Connecticut; d. 24 Jul 1866, Camden, Camden County, New Jersey; bur. Jul 1866, New Jersey. [Group Sheet]

    Children:
    1. 33. Appleton Avery BUTTON  Descendancy chart to this point b. 11 Oct 1807, Groton, New London, Connecticut; d. 25 Sep 1889, Ozark Mountains; bur. Sep 1889.
    2. 34. William Palmer BUTTON  Descendancy chart to this point b. 31 Aug 1809, Preston, New London County, Connecticut; d. 15 May 1866, Quebec, Canada; bur. May 1866, Quebec, Canada.
    3. 35. Lucius BUTTON  Descendancy chart to this point b. 6 Jul 1811, Preston, New London County, Connecticut; d. 30 Dec 1884; bur. Jan 1885.
    4. 36. Stephen Decatur BUTTON  Descendancy chart to this point b. 8 Jun 1813, Preston, New London County, Connecticut; d. 17 Jan 1897, Camden, Camden County, New Jersey; bur. Jan 1897, Camden County, New Jersey.
    5. 37. Mary Ann BUTTON  Descendancy chart to this point b. 8 May 1815, Preston, New London County, Connecticut; d. 19 Sep 1845, Hoboken, Hudson County, New Jersey; bur. Sep 1845, Hudson County, New Jersey.
    6. 38. Nancy Aida BUTTON  Descendancy chart to this point b. 19 Jun 1817, Preston, New London County, Connecticut.

  2. Avery BUTTON Descendancy chart to this point (2.Lydia2, 1.Abigail1) b. 1785, Preston, New London County, Connecticut.
    Avery m. Hannah WITTER Hannah b. Preston, New London County, Connecticut. [Group Sheet]

  3. Allen BUTTON Descendancy chart to this point (2.Lydia2, 1.Abigail1) b. 1786, Preston, New London County, Connecticut.
    Allen m. Anna WITTER Aug 1812. Anna b. 1794, Preston, New London County, Connecticut. [Group Sheet]

  4. Charles Chandler BUTTON Descendancy chart to this point (2.Lydia2, 1.Abigail1) b. 1 Feb 1788, Preston, New London County, Connecticut; d. 15 May 1877, Hampton, Windham County, Connecticut; bur. 1877, Windham County, Connecticut.
    Charles m. Lucy THURSTON [Group Sheet]

  5. Polly BUTTON Descendancy chart to this point (2.Lydia2, 1.Abigail1) b. 1790, Preston, New London County, Connecticut.
  6. Samuel BUTTON Descendancy chart to this point (2.Lydia2, 1.Abigail1) b. 1791, Preston, New London County, Connecticut.
  7. Henry BUTTON Descendancy chart to this point (2.Lydia2, 1.Abigail1) b. 1793, Preston, New London County, Connecticut.
  8. Lydia Spicer BUTTON Descendancy chart to this point (2.Lydia2, 1.Abigail1) b. 15 Sep 1794, Preston, New London County, Connecticut; d. 10 Sep 1856, Preston, New London County, Connecticut; bur. Sep 1856, New London County, Connecticut.
    Lydia m. John STARKWEATHER 14 Sep 1817, Preston, New London County, Connecticut. John b. 23 Jan 1790, Preston, New London County, Connecticut; d. 22 Dec 1868, Preston, New London County, Connecticut; bur. 1868, Preston, New London County, Connecticut. [Group Sheet]

    Children:
    1. 39. John Leander STARKWEATHER  Descendancy chart to this point b. 9 May 1818, Preston, New London County, Connecticut.
    2. 40. Marcia Averal STARKWEATHER  Descendancy chart to this point b. 17 Mar 1820, Preston, New London County, Connecticut.
    3. 41. William Austin STARKWEATHER  Descendancy chart to this point b. 16 Feb 1822, Preston, New London County, Connecticut.
    4. 42. Abbey Jane STARKWEATHER  Descendancy chart to this point b. 13 Jul 1824, Preston, New London County, Connecticut.
    5. 43. Henry Howard STARKWEATHER  Descendancy chart to this point b. 29 Apr 1826, Preston, New London County, Connecticut.
    6. 44. Lydia Marie STARKWEATHER  Descendancy chart to this point b. 23 Mar 1828, Preston, New London County, Connecticut.
    7. 45. John Leonard STARKWEATHER  Descendancy chart to this point b. 12 Apr 1830, Preston, New London County, Connecticut.
    8. 46. Hannah Georgiana STARKWEATHER  Descendancy chart to this point b. 9 Jun 1833, Preston, New London County, Connecticut.
    9. 47. Joseph Allen STARKWEATHER  Descendancy chart to this point b. 6 Sep 1835, Preston, New London County, Connecticut.

  9. Abigail BUTTON Descendancy chart to this point (2.Lydia2, 1.Abigail1) b. 1798, Preston, New London County, Connecticut.
  10. Lydia SPICER Descendancy chart to this point (3.Benjamin2, 1.Abigail1) b. 10 May 1787, North Groton, New London County, Connecticut.
  11. Alethea SPICER Descendancy chart to this point (3.Benjamin2, 1.Abigail1) b. 25 Nov 1788, North Groton, New London County, Connecticut.
  12. Allyn SPICER Descendancy chart to this point (3.Benjamin2, 1.Abigail1) b. 24 Sep 1791, North Groton, New London County, Connecticut; d. 10 Feb 1858; bur. Feb 1858.
    Allyn m. Anna WILLIAMS 4 Dec 1825, New London County, Connecticut. Anna b. Mystic, New London County, Connecticut; d. 25 Jan 1864; bur. Jan 1864. [Group Sheet]

    Children:
    1. 48. William Allyn SPICER  Descendancy chart to this point b. 30 Oct 1828, Mystic, New London County, Connecticut.
    2. 49. Ann M. SPICER  Descendancy chart to this point b. Mar 1831, Mystic, New London County, Connecticut.
    3. 50. Charles H. SPICER  Descendancy chart to this point b. 6 Dec 1835, Mystic, New London County, Connecticut; d. 1 Oct 1836, Mystic, New London County, Connecticut; bur. Oct 1836, Connecticut.

  13. Benjamin SPICER Descendancy chart to this point (3.Benjamin2, 1.Abigail1) b. 29 Sep 1793, North Groton, New London County, Connecticut; d. 3 Jun 1854, New London County, Connecticut; bur. Jun 1854, New London County, Connecticut.
    Benjamin m. Clarissa ALLYN 24 Mar 1817, New London County, Connecticut. Clarissa b. 20 Sep 1803, North Groton, New London County, Connecticut; d. 17 Apr 1871, Ledyard, New London County, Connecticut; bur. Apr 1871, New London County, Connecticut. [Group Sheet]

    Children:
    1. 51. Allen SPICER  Descendancy chart to this point b. 1819, Groton, New London, Connecticut.
    2. 52. Betsy SPICER  Descendancy chart to this point b. 20 Oct 1820, Groton, New London, Connecticut.
    3. 53. Erastus SPICER  Descendancy chart to this point b. 4 Mar 1827, Groton, New London, Connecticut.
    4. 54. Benjamin SPICER  Descendancy chart to this point b. Feb 1832, Groton, New London, Connecticut; d. 17 Aug 1893; bur. Aug 1893.
    5. 55. William SPICER  Descendancy chart to this point b. 1834, Groton, New London, Connecticut.
    6. 56. Minor SPICER  Descendancy chart to this point b. 20 Dec 1835, Groton, New London, Connecticut.
    7. 57. John Owen SPICER  Descendancy chart to this point b. 1837, Ledyard, New London County, Connecticut.
    8. 58. Maria Ellen SPICER  Descendancy chart to this point b. 1839, Ledyard, New London County, Connecticut.

  14. Samuel SPICER Descendancy chart to this point (3.Benjamin2, 1.Abigail1) b. 11 Apr 1795, North Groton, New London County, Connecticut; d. 10 Mar 1868; bur. Mar 1868.
    Samuel m. Betsey CORD [Group Sheet]

    Children:
    1. 59. Edward SPICER  Descendancy chart to this point b. 5 Jun 1824, New Bedford, Bristol, Massachusetts.
    2. 60. Samuel SPICER  Descendancy chart to this point b. 25 Nov 1829, New Bedford, Bristol, Massachusetts.
    3. 61. Elizabeth SPICER  Descendancy chart to this point b. 25 Nov 1829, New Bedford, Bristol, Massachusetts.
    4. 62. Joseph A. SPICER  Descendancy chart to this point b. 11 Dec 1832, New Bedford, Bristol, Massachusetts.
    5. 63. Benjamin SPICER  Descendancy chart to this point b. 20 Aug 1835, New Bedford, Bristol, Massachusetts.
    6. 64. Mary C. SPICER  Descendancy chart to this point b. 19 Mar 1839, New Bedford, Bristol, Massachusetts; d. 9 Sep 1841; bur. Sep 1841.
    7. 65. Mary C. SPICER  Descendancy chart to this point b. 12 Aug 1842, New Bedford, Bristol, Massachusetts.
    8. 66. Lydia A. SPICER  Descendancy chart to this point b. 28 Mar 1846, New Bedford, Bristol, Massachusetts.

  15. Edward SPICER Descendancy chart to this point (3.Benjamin2, 1.Abigail1) b. 12 Jul 1797, North Groton, New London County, Connecticut.
  16. Betsy SPICER Descendancy chart to this point (3.Benjamin2, 1.Abigail1) b. 12 Aug 1799, North Groton, New London County, Connecticut.
  17. Sabra SPICER Descendancy chart to this point (3.Benjamin2, 1.Abigail1) b. 11 Oct 1801, North Groton, New London County, Connecticut.
  18. Charles C. SPICER Descendancy chart to this point (3.Benjamin2, 1.Abigail1) b. 22 May 1804, North Groton, New London County, Connecticut.
  19. Caroline Elizabeth SPICER Descendancy chart to this point (3.Benjamin2, 1.Abigail1) b. 13 Mar 1807, North Groton, New London County, Connecticut.
  20. Austin SPICER Descendancy chart to this point (3.Benjamin2, 1.Abigail1) b. 23 Jun 1810, North Groton, New London County, Connecticut.
  21. Abby SPICER Descendancy chart to this point (4.Joseph2, 1.Abigail1)
    Abby m. John Segar CHAMPLIN [Group Sheet]

  22. Joseph SPICER, II Descendancy chart to this point (4.Joseph2, 1.Abigail1) b. 9 Mar 1797, Hopkington, Washington County, Rhode Island; d. 21 Sep 1876, Hopkington, Washington County, Rhode Island.

    Notes:
    HP022, 1st Hopkinton Cemetery

    1 NOTE Gravestone reviewed 20 Aug 2001.

    Joseph m. Content POTTER 12 Nov 1818. Content b. 9 Aug 1797, Potter Hill, Rhode Island; d. 19 Dec 1887, Hopkington, Washington County, Rhode Island. [Group Sheet]

    Children:
    1. 67. Maria SPICER  Descendancy chart to this point
    2. 68. Charles SPICER  Descendancy chart to this point
    3. 69. George Henry SPICER  Descendancy chart to this point
    4. 70. Noyes SPICER  Descendancy chart to this point
    5. 71. Oliver SPICER  Descendancy chart to this point
    6. 72. Joseph Denison SPICER  Descendancy chart to this point
    7. 73. William SPICER  Descendancy chart to this point
    8. 74. Mary SPICER  Descendancy chart to this point b. Abt 1826; d. 1883.
    9. 75. Edward Deshon SPICER  Descendancy chart to this point b. 13 Mar 1828, Hopkinton, Washington County, Rhode Island.
    10. 76. John Green SPICER  Descendancy chart to this point b. 14 Jan 1839, Hopkinton,Washington Co.,Rhode Island; d. 9 Feb 1903.
    11. 77. Albert Hamilton SPICER  Descendancy chart to this point b. 20 Feb 1844.
    12. 78. Edward D. SPICER  Descendancy chart to this point b. 1828.
    13. 79. Albert Hamilton SPICER  Descendancy chart to this point

  23. Fanny SPICER Descendancy chart to this point (4.Joseph2, 1.Abigail1) b. 26 Apr 1799, Hopkinton, Rhode Island; d. 14 Nov 1893.
    Fanny m. Peleg G. CLARKE [Group Sheet]

    Fanny m. Peleg Congdon CLARKE 6 Oct 1816. Peleg b. 31 Jul 1796, Newport,Newport Co.,Rhode Island; d. 5 Jun 1883. [Group Sheet]

    Children:
    1. 80. Alfred CLARKE  Descendancy chart to this point b. 24 Sep 1817, North Stonington,New London Co.,Connecticut; d. 7 Feb 1878.
    2. 81. Peleg CLARKE  Descendancy chart to this point b. 25 Dec 1819, Hopkinton,Washington Co.,Rhode Island.
    3. 82. Joseph Spicer CLARKE  Descendancy chart to this point b. 27 Jun 1822, Hopkinton,Washington Co.,Rhode Island; d. 1 Jan 1876.
    4. 83. Fanny CLARKE  Descendancy chart to this point b. Abt 1828, Connecticut.
    5. 84. Clarissa CLARKE  Descendancy chart to this point b. 11 Jan 1828; d. 11 Dec 1834.
    6. 85. Mary Elizabeth CLARKE  Descendancy chart to this point b. 14 May 1836, Clarks Falls,New London Co.,Connecticut.
    7. 86. George Russell CLARKE  Descendancy chart to this point b. 14 May 1838, Clarks Falls,New London Co.,Connecticut; d. 29 Apr 1884.

  24. George Thurston SPICER Descendancy chart to this point (4.Joseph2, 1.Abigail1) b. 4 Aug 1802, Hopkinton, Rhode Island; d. 17 Aug 1879, Hopkinton, Rhode Island.

    Notes:
    PV003, Swan Point Cemetery

    George m. Mary Seldon ARNOLD [Group Sheet]

    George m. Mary Seldon ARNOLD Mary b. 1812; d. 9 Nov 1888. [Group Sheet]

  25. John Wilcox SPICER Descendancy chart to this point (4.Joseph2, 1.Abigail1) b. 26 Aug 1804, Hopkinton, Rhode Island; d. 31 May 1878.

    Notes:
    HP015, Spicer Lot

    John m. Lucretia THURSTON Lucretia b. Abt 1805, Westerly,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 87. Ann B. SPICER  Descendancy chart to this point b. 8 Nov 1841, Connecticut; d. 14 Oct 1861.

  26. Abby SPICER Descendancy chart to this point (4.Joseph2, 1.Abigail1) b. 8 Jul 1808, Hopkinton,Washington Co.,Rhode Island; d. 27 Jan 1867.
    Abby m. John Segar CHAMPLIN [Group Sheet]


Generation: 4
  1. Appleton Avery BUTTON Descendancy chart to this point (7.Roswell3, 2.Lydia2, 1.Abigail1) b. 11 Oct 1807, Groton, New London, Connecticut; d. 25 Sep 1889, Ozark Mountains; bur. Sep 1889.
  2. William Palmer BUTTON Descendancy chart to this point (7.Roswell3, 2.Lydia2, 1.Abigail1) b. 31 Aug 1809, Preston, New London County, Connecticut; d. 15 May 1866, Quebec, Canada; bur. May 1866, Quebec, Canada.
  3. Lucius BUTTON Descendancy chart to this point (7.Roswell3, 2.Lydia2, 1.Abigail1) b. 6 Jul 1811, Preston, New London County, Connecticut; d. 30 Dec 1884; bur. Jan 1885.
    Lucius m. Sabrina DOLBEN [Group Sheet]

    Lucius m. Helen RATHBONE [Group Sheet]

  4. Stephen Decatur BUTTON Descendancy chart to this point (7.Roswell3, 2.Lydia2, 1.Abigail1) b. 8 Jun 1813, Preston, New London County, Connecticut; d. 17 Jan 1897, Camden, Camden County, New Jersey; bur. Jan 1897, Camden County, New Jersey.
  5. Mary Ann BUTTON Descendancy chart to this point (7.Roswell3, 2.Lydia2, 1.Abigail1) b. 8 May 1815, Preston, New London County, Connecticut; d. 19 Sep 1845, Hoboken, Hudson County, New Jersey; bur. Sep 1845, Hudson County, New Jersey.
  6. Nancy Aida BUTTON Descendancy chart to this point (7.Roswell3, 2.Lydia2, 1.Abigail1) b. 19 Jun 1817, Preston, New London County, Connecticut.
  7. John Leander STARKWEATHER Descendancy chart to this point (14.Lydia3, 2.Lydia2, 1.Abigail1) b. 9 May 1818, Preston, New London County, Connecticut.
  8. Marcia Averal STARKWEATHER Descendancy chart to this point (14.Lydia3, 2.Lydia2, 1.Abigail1) b. 17 Mar 1820, Preston, New London County, Connecticut.
  9. William Austin STARKWEATHER Descendancy chart to this point (14.Lydia3, 2.Lydia2, 1.Abigail1) b. 16 Feb 1822, Preston, New London County, Connecticut.
  10. Abbey Jane STARKWEATHER Descendancy chart to this point (14.Lydia3, 2.Lydia2, 1.Abigail1) b. 13 Jul 1824, Preston, New London County, Connecticut.
  11. Henry Howard STARKWEATHER Descendancy chart to this point (14.Lydia3, 2.Lydia2, 1.Abigail1) b. 29 Apr 1826, Preston, New London County, Connecticut.
  12. Lydia Marie STARKWEATHER Descendancy chart to this point (14.Lydia3, 2.Lydia2, 1.Abigail1) b. 23 Mar 1828, Preston, New London County, Connecticut.
  13. John Leonard STARKWEATHER Descendancy chart to this point (14.Lydia3, 2.Lydia2, 1.Abigail1) b. 12 Apr 1830, Preston, New London County, Connecticut.
  14. Hannah Georgiana STARKWEATHER Descendancy chart to this point (14.Lydia3, 2.Lydia2, 1.Abigail1) b. 9 Jun 1833, Preston, New London County, Connecticut.
  15. Joseph Allen STARKWEATHER Descendancy chart to this point (14.Lydia3, 2.Lydia2, 1.Abigail1) b. 6 Sep 1835, Preston, New London County, Connecticut.
  16. William Allyn SPICER Descendancy chart to this point (18.Allyn3, 3.Benjamin2, 1.Abigail1) b. 30 Oct 1828, Mystic, New London County, Connecticut.
    William m. Elizabeth Hazen CHAPMAN 31 Oct 1853. Elizabeth b. 30 Mar 1832, Ledyard, New London County, Connecticut. [Group Sheet]

    Children:
    1. 88. Annie Elizabeth SPICER  Descendancy chart to this point

  17. Ann M. SPICER Descendancy chart to this point (18.Allyn3, 3.Benjamin2, 1.Abigail1) b. Mar 1831, Mystic, New London County, Connecticut.
    Ann m. Benjamin F. VAN AUKEN Benjamin b. 1827, Mystic, New London County, Connecticut. [Group Sheet]

  18. Charles H. SPICER Descendancy chart to this point (18.Allyn3, 3.Benjamin2, 1.Abigail1) b. 6 Dec 1835, Mystic, New London County, Connecticut; d. 1 Oct 1836, Mystic, New London County, Connecticut; bur. Oct 1836, Connecticut.
  19. Allen SPICER Descendancy chart to this point (19.Benjamin3, 3.Benjamin2, 1.Abigail1) b. 1819, Groton, New London, Connecticut.
  20. Betsy SPICER Descendancy chart to this point (19.Benjamin3, 3.Benjamin2, 1.Abigail1) b. 20 Oct 1820, Groton, New London, Connecticut.
  21. Erastus SPICER Descendancy chart to this point (19.Benjamin3, 3.Benjamin2, 1.Abigail1) b. 4 Mar 1827, Groton, New London, Connecticut.
  22. Benjamin SPICER Descendancy chart to this point (19.Benjamin3, 3.Benjamin2, 1.Abigail1) b. Feb 1832, Groton, New London, Connecticut; d. 17 Aug 1893; bur. Aug 1893.
  23. William SPICER Descendancy chart to this point (19.Benjamin3, 3.Benjamin2, 1.Abigail1) b. 1834, Groton, New London, Connecticut.
  24. Minor SPICER Descendancy chart to this point (19.Benjamin3, 3.Benjamin2, 1.Abigail1) b. 20 Dec 1835, Groton, New London, Connecticut.
  25. John Owen SPICER Descendancy chart to this point (19.Benjamin3, 3.Benjamin2, 1.Abigail1) b. 1837, Ledyard, New London County, Connecticut.
  26. Maria Ellen SPICER Descendancy chart to this point (19.Benjamin3, 3.Benjamin2, 1.Abigail1) b. 1839, Ledyard, New London County, Connecticut.
  27. Edward SPICER Descendancy chart to this point (20.Samuel3, 3.Benjamin2, 1.Abigail1) b. 5 Jun 1824, New Bedford, Bristol, Massachusetts.
  28. Samuel SPICER Descendancy chart to this point (20.Samuel3, 3.Benjamin2, 1.Abigail1) b. 25 Nov 1829, New Bedford, Bristol, Massachusetts.
  29. Elizabeth SPICER Descendancy chart to this point (20.Samuel3, 3.Benjamin2, 1.Abigail1) b. 25 Nov 1829, New Bedford, Bristol, Massachusetts.
  30. Joseph A. SPICER Descendancy chart to this point (20.Samuel3, 3.Benjamin2, 1.Abigail1) b. 11 Dec 1832, New Bedford, Bristol, Massachusetts.
  31. Benjamin SPICER Descendancy chart to this point (20.Samuel3, 3.Benjamin2, 1.Abigail1) b. 20 Aug 1835, New Bedford, Bristol, Massachusetts.
  32. Mary C. SPICER Descendancy chart to this point (20.Samuel3, 3.Benjamin2, 1.Abigail1) b. 19 Mar 1839, New Bedford, Bristol, Massachusetts; d. 9 Sep 1841; bur. Sep 1841.
  33. Mary C. SPICER Descendancy chart to this point (20.Samuel3, 3.Benjamin2, 1.Abigail1) b. 12 Aug 1842, New Bedford, Bristol, Massachusetts.
  34. Lydia A. SPICER Descendancy chart to this point (20.Samuel3, 3.Benjamin2, 1.Abigail1) b. 28 Mar 1846, New Bedford, Bristol, Massachusetts.
  35. Maria SPICER Descendancy chart to this point (28.Joseph3, 4.Joseph2, 1.Abigail1)
  36. Charles SPICER Descendancy chart to this point (28.Joseph3, 4.Joseph2, 1.Abigail1)
  37. George Henry SPICER Descendancy chart to this point (28.Joseph3, 4.Joseph2, 1.Abigail1)
  38. Noyes SPICER Descendancy chart to this point (28.Joseph3, 4.Joseph2, 1.Abigail1)
  39. Oliver SPICER Descendancy chart to this point (28.Joseph3, 4.Joseph2, 1.Abigail1)
  40. Joseph Denison SPICER Descendancy chart to this point (28.Joseph3, 4.Joseph2, 1.Abigail1)
  41. William SPICER Descendancy chart to this point (28.Joseph3, 4.Joseph2, 1.Abigail1)
  42. Mary SPICER Descendancy chart to this point (28.Joseph3, 4.Joseph2, 1.Abigail1) b. Abt 1826; d. 1883.
    Mary m. Henry WHIPPLE 1845. Henry b. Abt 1826. [Group Sheet]

  43. Edward Deshon SPICER Descendancy chart to this point (28.Joseph3, 4.Joseph2, 1.Abigail1) b. 13 Mar 1828, Hopkinton, Washington County, Rhode Island.
    Edward m. Eliza WELLS 4 Sep 1851. Eliza b. 25 Jul 1828, Preston, New London County, Connecticut; d. 6 Jun 1878, Adams, Jefferson County, New York; bur. Jun 1878, New York. [Group Sheet]

    Children:
    1. 89. Ella SPICER  Descendancy chart to this point
    2. 90. William SPICER  Descendancy chart to this point
    3. 91. Charles SPICER  Descendancy chart to this point b. 1861.
    4. 92. George SPICER  Descendancy chart to this point b. Abt 1869.
    5. 93. Nettie SPICER  Descendancy chart to this point b. Abt 1871.

  44. John Green SPICER Descendancy chart to this point (28.Joseph3, 4.Joseph2, 1.Abigail1) b. 14 Jan 1839, Hopkinton,Washington Co.,Rhode Island; d. 9 Feb 1903.

    Notes:
    1 NOTE "The Descendants of Robert Burdick of Rhode Island"; by NellieW. Johnson; The Syracuse Typesetting Co., Syracuse, NY; 1937, p248.

    John m. Cornelia BABCOCK 29 Jun 1863, Adams Center,Jefferson Co.,New York. Cornelia b. 18 Jan 1844, Adams Center,Jefferson Co.,New York; d. 21 Apr 1931, Toledo,Lucas Co.,Ohio. [Group Sheet]

    Children:
    1. 94. Minnie SPICER  Descendancy chart to this point b. 22 May 1869, Lawn Ridge,Marshall Co.,Illinois; d. 17 Aug 1895, Edelstein,Peoria Co.,Illinois.
    2. 95. Clara Almyra SPICER  Descendancy chart to this point b. 26 Sep 1873, Edelstein,Peoria Co.,Illinois; d. 23 Feb 1875, Edelstein,Peoria Co.,Illinois.
    3. 96. Clarence Winifred SPICER  Descendancy chart to this point b. 30 Nov 1875, Edelstein,Peoria Co.,Illinois.
    4. 97. Ernest Samuel SPICER  Descendancy chart to this point b. 27 Jun 1877, Edelstein,Peoria Co.,Illinois; d. 15 Jul 1880.

  45. Albert Hamilton SPICER Descendancy chart to this point (28.Joseph3, 4.Joseph2, 1.Abigail1) b. 20 Feb 1844.
  46. Edward D. SPICER Descendancy chart to this point (28.Joseph3, 4.Joseph2, 1.Abigail1) b. 1828.

    Notes:
    Name Prefix: Dea.
    1 NOTE "Membership Records of Seventh Day Baptists ofCentral New YorkState 1797-1940's"; by Ilou M. Sanford; Heritage Books, Inc.;1994, p 94.
    Admitted 6 May 1852 - Adams, New York.
    Excluded 2 Nov 1879 - Adams, New York.

    Edward m. Eliza WELLS 1851. Eliza b. 1828; d. 6 Jun 1878. [Group Sheet]

    Children:
    1. 91. Charles SPICER  Descendancy chart to this point b. 1861.
    2. 98. Ella SPICER  Descendancy chart to this point
    3. 99. William SPICER  Descendancy chart to this point d. 1879.

  47. Albert Hamilton SPICER Descendancy chart to this point (28.Joseph3, 4.Joseph2, 1.Abigail1)
    Albert m. Helen TORREY [Group Sheet]

  48. Alfred CLARKE Descendancy chart to this point (29.Fanny3, 4.Joseph2, 1.Abigail1) b. 24 Sep 1817, North Stonington,New London Co.,Connecticut; d. 7 Feb 1878.
    Alfred m. Nancy Mary PALMER 17 Oct 1841. Nancy b. 4 Jun 1821; d. 20 Nov 1891. [Group Sheet]

    Alfred m. Altana Babcock LANGWORTHY 20 Sep 1839. Altana b. 8 Apr 1817, North Stonington,New London Co.,Connecticut; d. 2 Apr 1841. [Group Sheet]

    Children:
    1. 100. Sarah Frances CLARKE  Descendancy chart to this point b. 15 Aug 1840; d. 1929; bur. 1929, Hopkinton,Washington Co.,Rhode Island.

  49. Peleg CLARKE Descendancy chart to this point (29.Fanny3, 4.Joseph2, 1.Abigail1) b. 25 Dec 1819, Hopkinton,Washington Co.,Rhode Island.
    Peleg m. Mary Taylor CLARKE 24 Sep 1839. Mary b. 18 Apr 1821, Lebanon,New London Co.,Connecticut; d. 9 May 1888. [Group Sheet]

  50. Joseph Spicer CLARKE Descendancy chart to this point (29.Fanny3, 4.Joseph2, 1.Abigail1) b. 27 Jun 1822, Hopkinton,Washington Co.,Rhode Island; d. 1 Jan 1876.
    Joseph m. Frances Thurston CLARKE 19 Sep 1850. Frances b. 17 Mar 1825, Newport,Newport Co.,Rhode Island. [Group Sheet]

    Children:
    1. 101. Francis Joseph CLARKE  Descendancy chart to this point b. 15 Apr 1866.

  51. Fanny CLARKE Descendancy chart to this point (29.Fanny3, 4.Joseph2, 1.Abigail1) b. Abt 1828, Connecticut.
    Fanny m. David LANGWORTHY 20 Jan 1846. David b. 6 Oct 1818, Rhode Island. [Group Sheet]

    Children:
    1. 102. Sarah Frances LANGWORTHY  Descendancy chart to this point b. 24 Sep 1846, Connecticut.
    2. 103. Hattie LANGWORTHY  Descendancy chart to this point
    3. 104. Peleg LANGWORTHY  Descendancy chart to this point
    4. 105. John LANGWORTHY  Descendancy chart to this point

  52. Clarissa CLARKE Descendancy chart to this point (29.Fanny3, 4.Joseph2, 1.Abigail1) b. 11 Jan 1828; d. 11 Dec 1834.
  53. Mary Elizabeth CLARKE Descendancy chart to this point (29.Fanny3, 4.Joseph2, 1.Abigail1) b. 14 May 1836, Clarks Falls,New London Co.,Connecticut.
    Mary m. Jason P. S. BROWN [Group Sheet]

    Mary m. Nathan James CRANDALL 27 Oct 1856. Nathan b. Abt 1830, Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 106. Peleg Clarke CRANDALL  Descendancy chart to this point b. 3 Feb 1858.

  54. George Russell CLARKE Descendancy chart to this point (29.Fanny3, 4.Joseph2, 1.Abigail1) b. 14 May 1838, Clarks Falls,New London Co.,Connecticut; d. 29 Apr 1884.
    George m. Malvina CHAPMAN 1 Mar 1859. [Group Sheet]

    George m. Anna WITTER 2 Jul 1856. Anna d. 2 Aug 1857. [Group Sheet]

  55. Ann B. SPICER Descendancy chart to this point (31.John3, 4.Joseph2, 1.Abigail1) b. 8 Nov 1841, Connecticut; d. 14 Oct 1861.
    Ann m. John Courtland LANGWORTHY 13 Jan 1860. John (son of William LANGWORTHY and Lydia W. BENTLEY) b. 1 Dec 1832, Hopkinton,Washington Co.,Rhode Island; d. 8 Jan 1907, Westerly,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 107. Ann Lucretia LANGWORTHY  Descendancy chart to this point b. 29 May 1861; d. 12 Aug 1959, Westerly,Washington Co.,Rhode Island.


  
Email barbarowa@yahoo.com

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