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

Joshua BILL
 1675 -

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Joshua BILL b. 16 Oct 1675, Groton, New London, Connecticut.
    Joshua m. Hannah SWODEL 3 Nov 1718, Groton Village, New London County, Connecticut. [Group Sheet]

    Children:
    1. 2. Hannah BILL, , 7  Descendancy chart to this point b. 30 Sep 1725, Groton, New London, Connecticut; d. 1761, North Groton, New London County, Connecticut; bur. 1761, North Groton, New London County, Connecticut.

    Joshua m. Joanna POTTS [Group Sheet]


Generation: 2
  1. Hannah BILL, , 7 Descendancy chart to this point (1.Joshua1) b. 30 Sep 1725, Groton, New London, Connecticut; d. 1761, North Groton, New London County, Connecticut; bur. 1761, North Groton, New London County, Connecticut.
    Hannah m. Edward SPICER, , 7 4 Oct 1743, North Groton, 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. 3. Silas SPICER  Descendancy chart to this point b. 23 Jan 1744, New London, New London County, Connecticut; d. 26 Apr 1850, North Groton, New London County, Connecticut; bur. Apr 1850, Connecticut.
    2. 4. Joseph SPICER  Descendancy chart to this point b. 1745, Groton, New London, Connecticut; d. 1842, Groton, New London, Connecticut; bur. 1842, New London County, Connecticut.
    3. 5. Katherine SPICER  Descendancy chart to this point b. 22 Nov 1746, North Groton, New London County, Connecticut.
    4. 6. Hannah SPICER  Descendancy chart to this point b. 5 Jan 1747, Groton, New London, Connecticut; d. Feb 1843; bur. Feb 1843.
    5. 7. Priscilla SPICER  Descendancy chart to this point b. 23 Aug 1752, Groton, New London, Connecticut; d. 18 Mar 1830.
    6. 8. Edward SPICER  Descendancy chart to this point b. 17 Nov 1755, Groton, New London, Connecticut; d. 6 Jan 1823, Plainfield, Otsego County, New York (Originally called Whitestown); bur. Jan 1823, Otsego County, New York.
    7. 9. Mary SPICER  Descendancy chart to this point b. Abt 1757, Groton, New London, Connecticut; d. Preston, New London County, Connecticut; bur. New London County, Connecticut.
    8. 10. Abigail SPICER  Descendancy chart to this point b. 10 May 1759, Groton, New London, Connecticut; d. 1 Jul 1841, Berlin, New York; bur. Jul 1841, New York.


Generation: 3
  1. Silas SPICER Descendancy chart to this point (2.Hannah2, 1.Joshua1) b. 23 Jan 1744, New London, New London County, Connecticut; d. 26 Apr 1850, North Groton, New London County, Connecticut; bur. Apr 1850, Connecticut.
    Silas m. Hannah DRAPER Jul 1762, North Groton, New London County, Connecticut. Hannah (daughter of Thomas DRAPER and Hulduh BURCH) b. 2 Jan 1745, Groton, New London, Connecticut; d. Connecticut; bur. Connecticut. [Group Sheet]

    Children:
    1. 11. Silas Draper SPICER  Descendancy chart to this point b. 4 Jul 1765, North Groton, New London County, Connecticut; d. 26 Apr 1850; bur. Apr 1850.
    2. 12. Levi SPICER  Descendancy chart to this point b. 20 Feb 1766, North Groton, New London County, Connecticut; d. 26 Apr 1850, Noank Village, New London County, Connecticut.
    3. 13. William SPICER  Descendancy chart to this point b. 18 Mar 1767, North Groton, New London County, Connecticut; d. 15 Oct 1829, Columbus, Chenango County, New York; bur. Oct 1829.
    4. 14. Hannah Draper SPICER  Descendancy chart to this point b. 1768, North Groton, New London, Connecticut; d. 9 Apr 1852, Winfield, , Ny.
    5. 15. Dianna SPICER  Descendancy chart to this point b. Between 1769 and 1772.
    6. 16. Alanson SPICER  Descendancy chart to this point b. 4 Apr 1773; d. 1857; bur. 1857.
    7. 17. Martha SPICER  Descendancy chart to this point b. Between 1774 and 1779.
    8. 18. Catherine SPICER  Descendancy chart to this point b. 30 Dec 1780, New Groton, New London County, Connecticut; d. Mar 1818, Unadilla Forks, New York; bur. Mar 1818, New York.
    9. 19. Mary SPICER  Descendancy chart to this point b. 1783, New Groton, New London County, Connecticut.

  2. Joseph SPICER Descendancy chart to this point (2.Hannah2, 1.Joshua1) b. 1745, Groton, New London, Connecticut; d. 1842, Groton, New London, Connecticut; bur. 1842, New London County, Connecticut.
  3. Katherine SPICER Descendancy chart to this point (2.Hannah2, 1.Joshua1) b. 22 Nov 1746, North Groton, New London County, Connecticut.
    Katherine m. Mathias AMES 12 Mar 1769. Mathias b. Abt 1745. [Group Sheet]

  4. Hannah SPICER Descendancy chart to this point (2.Hannah2, 1.Joshua1) b. 5 Jan 1747, Groton, New London, Connecticut; d. Feb 1843; bur. Feb 1843.

    Notes:
    [Spicer Family File.FTW]

    Hannah m. Laomi CORNING Abt 1768. Laomi b. Abt 1747; d. 9 Nov 1842; bur. Nov 1842. [Group Sheet]

  5. Priscilla SPICER Descendancy chart to this point (2.Hannah2, 1.Joshua1) b. 23 Aug 1752, Groton, New London, Connecticut; d. 18 Mar 1830.
    Priscilla m. Andrew LEWIS 1770. Andrew b. 1750. [Group Sheet]

  6. Edward SPICER Descendancy chart to this point (2.Hannah2, 1.Joshua1) b. 17 Nov 1755, Groton, New London, Connecticut; d. 6 Jan 1823, Plainfield, Otsego County, New York (Originally called Whitestown); bur. Jan 1823, Otsego County, New York.
    Edward m. Esther AMES 7 Jul 1779, Preston, New London County, Connecticut. Esther b. 15 Oct 1754, Preston, New London County, Connecticut; d. 22 Jan 1808, Plainfield, Otsego County, New York (Originally called Whitestown); bur. Jan 1808, Otsego County, New York. [Group Sheet]

    Children:
    1. 20. Robert SPICER  Descendancy chart to this point b. 29 Jan 1782, North Groton, New London County, Connecticut.
    2. 21. Daniel SPICER  Descendancy chart to this point b. 16 Feb 1784, North Groton, New London County, Connecticut.
    3. 22. Ezra SPICER  Descendancy chart to this point b. 16 Jan 1786, North Groton, New London County, Connecticut; d. 3 Oct 1855, Amboy, Otsego County, New York; bur. Oct 1855, Ostego County, New York.
    4. 23. Edward SPICER  Descendancy chart to this point b. 8 Oct 1788, North Groton, New London County, Connecticut.
    5. 24. Shubael SPICER  Descendancy chart to this point b. 13 Jul 1790, North Groton, New London County, Connecticut.
    6. 25. Seth SPICER  Descendancy chart to this point b. 5 May 1792, North Groton, New London County, Connecticut; d. 18 Oct 1876, Independence, Allegany County, New York; bur. Oct 1876, Allegany County, New York.
    7. 26. Russell SPICER  Descendancy chart to this point b. 10 Mar 1795, North Groton, New London County, Connecticut; d. 1797, Plainfield, Otsego County, New York (Originally called Whitestown); bur. 1797, Buried in the forest in Plainfield, Otsego County, New York.

    Edward m. Deborah BROWN Aft 1779. Deborah b. 1756. [Group Sheet]

  7. Mary SPICER Descendancy chart to this point (2.Hannah2, 1.Joshua1) b. Abt 1757, Groton, New London, Connecticut; d. Preston, New London County, Connecticut; bur. New London County, Connecticut.
    Mary m. Roswell BUTTON 14 Jan 1776, 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. 27. Joseph BUTTON  Descendancy chart to this point b. Preston, New London County, Connecticut.
    2. 28. Abigail BUTTON  Descendancy chart to this point b. Preston, New London County, Connecticut.
    3. 29. Sarah BUTTON  Descendancy chart to this point b. Preston, New London County, Connecticut.
    4. 30. Bathena (Bethena) BUTTON  Descendancy chart to this point b. 1 Apr 1776, Preston, New London County, Connecticut; d. 26 Apr 1855, New London County, Connecticut; bur. Apr 1855, New London County, Connecticut.
    5. 31. Clarissa BUTTON  Descendancy chart to this point b. 9 May 1777, Michigan; d. 7 Nov 1859, Groton, New London, Connecticut; bur. Nov 1859, Groton, New London, Connecticut.
    6. 32. Gilbert BUTTON  Descendancy chart to this point b. 23 Nov 1778, Preston, New London County, Connecticut; d. 22 Sep 1858, Preston, New London County, Connecticut; bur. Sep 1858, New London County, Connecticut.
    7. 33. 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.

  8. Abigail SPICER Descendancy chart to this point (2.Hannah2, 1.Joshua1) b. 10 May 1759, Groton, New London, Connecticut; d. 1 Jul 1841, Berlin, New York; bur. Jul 1841, New York.
    Abigail m. David KENDALL Abt 1780. David b. 24 Jun 1743, Groton, New London, Connecticut; d. 11 Jun 1820, Berlin, New York; bur. Jun 1820, New York. [Group Sheet]

    Children:
    1. 34. Mary KENDALL  Descendancy chart to this point b. 26 Mar 1785.
    2. 35. Sarah KENDALL  Descendancy chart to this point b. 23 Apr 1787; d. 8 Dec 1863.
    3. 36. Abigail KENDALL  Descendancy chart to this point b. 29 Jan 1789.
    4. 37. Elizabeth KENDALL  Descendancy chart to this point b. 19 Mar 1792.
    5. 38. Martha KENDALL  Descendancy chart to this point b. 2 Jan 1794.
    6. 39. David KENDALL  Descendancy chart to this point b. 8 Mar 1796; d. 1842; bur. 1842.
    7. 40. Edward KENDALL  Descendancy chart to this point b. 16 Oct 1797.


Generation: 4
  1. Silas Draper SPICER Descendancy chart to this point (3.Silas3, 2.Hannah2, 1.Joshua1) b. 4 Jul 1765, North Groton, New London County, Connecticut; d. 26 Apr 1850; bur. Apr 1850.
    Silas m. Nancy FISH Nancy b. 17 Nov 1773. [Group Sheet]

    Children:
    1. 41. Thomas Draper SPICER  Descendancy chart to this point b. 9 Mar 1785, New Groton, New London County, Connecticut; d. 23 Jun 1870, Sulphur Springs, Jefferson County, New York; bur. 1870, Sulphur Springs, Jefferson County, New York.
    2. 42. Eli SPICER  Descendancy chart to this point b. 5 Apr 1788; d. 19 Oct 1841; bur. Oct 1841.
    3. 43. Erastus SPICER  Descendancy chart to this point b. 22 Dec 1793, North Groton, New London, Connecticu; d. 3 Sep 1836, Sauquoit, Oneida County, New York; bur. Sep 1836, New York.

  2. Levi SPICER Descendancy chart to this point (3.Silas3, 2.Hannah2, 1.Joshua1) b. 20 Feb 1766, North Groton, New London County, Connecticut; d. 26 Apr 1850, Noank Village, New London County, Connecticut.
    Levi m. Levina CHESEBROUGH Abt 1790. Levina (daughter of John CHESEBROUGH and Rebecca MIX) d. 13 Apr 1794. [Group Sheet]

    Children:
    1. 44. Eldridge SPICER  Descendancy chart to this point b. 23 Jan 1798, Noank, Groton, New London, Connecticut; d. 30 Jan 1865, Noank, Groton, New London, Connecticut.

  3. William SPICER Descendancy chart to this point (3.Silas3, 2.Hannah2, 1.Joshua1) b. 18 Mar 1767, North Groton, New London County, Connecticut; d. 15 Oct 1829, Columbus, Chenango County, New York; bur. Oct 1829.
    William m. Lydia LEWIS Lydia b. 22 Mar 1781; d. 28 Apr 1861; bur. Apr 1861. [Group Sheet]

    Children:
    1. 45. Lydia SPICER  Descendancy chart to this point
    2. 46. Hannah SPICER  Descendancy chart to this point
    3. 47. Priscilla SPICER  Descendancy chart to this point
    4. 48. Margaret SPICER  Descendancy chart to this point
    5. 49. Mary SPICER  Descendancy chart to this point
    6. 50. Lucy SPICER  Descendancy chart to this point
    7. 51. Andrew SPICER  Descendancy chart to this point
    8. 52. Henry SPICER  Descendancy chart to this point
    9. 53. Stillman SPICER  Descendancy chart to this point

    William m. Hannah LEEDS Hannah b. 20 Jan 1765; d. 26 Mar 1842; bur. Mar 1842. [Group Sheet]

    Children:
    1. 54. Gideon Leeds SPICER  Descendancy chart to this point
    2. 55. Gurdon SPICER  Descendancy chart to this point
    3. 56. James SPICER  Descendancy chart to this point
    4. 57. Deborah SPICER  Descendancy chart to this point
    5. 58. Mercy Ann SPICER  Descendancy chart to this point
    6. 59. Hannah SPICER  Descendancy chart to this point
    7. 60. Adah SPICER  Descendancy chart to this point
    8. 61. William D SPICER  Descendancy chart to this point b. 1790; d. 1840; bur. 1840.

  4. Hannah Draper SPICER Descendancy chart to this point (3.Silas3, 2.Hannah2, 1.Joshua1) b. 1768, North Groton, New London, Connecticut; d. 9 Apr 1852, Winfield, , Ny.
    Hannah m. Thomas FISH Thomas (son of Jason FISH and Jemima WILLIAMS) b. Abt 1766, Stonington, New London, Connecticut; d. 30 Jul 1842, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 62. Esther FISH  Descendancy chart to this point b. 4 May 1792; d. 12 Feb 1875, Albion, Dane Co., Wisconsin.
    2. 63. Hiram FISH  Descendancy chart to this point b. 18 Nov 1797, Easton, Washington, Ny; d. 25 Jan 1877, Covert, Van Buren, Mi.
    3. 64. William FISH  Descendancy chart to this point b. Abt 1792, , , New York.
    4. 65. Inez FISH  Descendancy chart to this point b. Abt 1794, , , New York.
    5. 66. Sybil FISH  Descendancy chart to this point b. Abt 1796, , , New York.
    6. 67. Huldah FISH  Descendancy chart to this point b. Abt 1798, , , New York.

  5. Dianna SPICER Descendancy chart to this point (3.Silas3, 2.Hannah2, 1.Joshua1) b. Between 1769 and 1772.
  6. Alanson SPICER Descendancy chart to this point (3.Silas3, 2.Hannah2, 1.Joshua1) b. 4 Apr 1773; d. 1857; bur. 1857.
  7. Martha SPICER Descendancy chart to this point (3.Silas3, 2.Hannah2, 1.Joshua1) b. Between 1774 and 1779.
  8. Catherine SPICER Descendancy chart to this point (3.Silas3, 2.Hannah2, 1.Joshua1) b. 30 Dec 1780, New Groton, New London County, Connecticut; d. Mar 1818, Unadilla Forks, New York; bur. Mar 1818, New York.
  9. Mary SPICER Descendancy chart to this point (3.Silas3, 2.Hannah2, 1.Joshua1) b. 1783, New Groton, New London County, Connecticut.
  10. Robert SPICER Descendancy chart to this point (8.Edward3, 2.Hannah2, 1.Joshua1) b. 29 Jan 1782, North Groton, New London County, Connecticut.
  11. Daniel SPICER Descendancy chart to this point (8.Edward3, 2.Hannah2, 1.Joshua1) b. 16 Feb 1784, North Groton, New London County, Connecticut.
  12. Ezra SPICER Descendancy chart to this point (8.Edward3, 2.Hannah2, 1.Joshua1) b. 16 Jan 1786, North Groton, New London County, Connecticut; d. 3 Oct 1855, Amboy, Otsego County, New York; bur. Oct 1855, Ostego County, New York.
    Ezra m. (Mary) Polly HIMES (Mary) b. 14 Apr 1790, Petersburgh, Rensselaer County, New York; d. 12 Jul 1867, Berlin, Rensselear County, New York; bur. Jul 1867, Rensselear County, New York. [Group Sheet]

    Children:
    1. 68. Phebe SPICER  Descendancy chart to this point b. 3 Mar 1811, Plainfield, Otsego County, New York.
    2. 69. Sophronia SPICER  Descendancy chart to this point b. 7 Aug 1812.
    3. 70. Nancy SPICER  Descendancy chart to this point b. 10 Feb 1815, Otsego County, New York.
    4. 71. Mercy SPICER  Descendancy chart to this point b. 15 Mar 1817, Ostego County, New York.
    5. 72. Sally E. SPICER  Descendancy chart to this point b. Jul 1818, Ostego County, New York.
    6. 73. Edward SPICER  Descendancy chart to this point b. 1 Apr 1820, Ostego County, New York.
    7. 74. Polly Ann SPICER  Descendancy chart to this point b. 4 Apr 1822, Plainfield, New York; d. 29 Apr 1890, Amboy, Oswego County, New York; bur. 1890, Amboy, Oswego County, New York.
    8. 75. Caroline SPICER  Descendancy chart to this point b. 9 Jun 1824, Ostego County, New York.
    9. 76. Ezra SPICER  Descendancy chart to this point b. 26 Mar 1826, Ostego County, New York.
    10. 77. William Jerome SPICER  Descendancy chart to this point b. 30 Nov 1828, Amboy, Otsego County, New York.
    11. 78. Daniel SPICER  Descendancy chart to this point b. 24 May 1831, Amboy, Otsego County, New York.
    12. 79. Elizabeth (Betsey) Ann SPICER  Descendancy chart to this point b. 4 Nov 1833, Amboy, Otsego County, New York.

    Ezra m. MARGARET [Group Sheet]

  13. Edward SPICER Descendancy chart to this point (8.Edward3, 2.Hannah2, 1.Joshua1) b. 8 Oct 1788, North Groton, New London County, Connecticut.
  14. Shubael SPICER Descendancy chart to this point (8.Edward3, 2.Hannah2, 1.Joshua1) b. 13 Jul 1790, North Groton, New London County, Connecticut.
  15. Seth SPICER Descendancy chart to this point (8.Edward3, 2.Hannah2, 1.Joshua1) b. 5 May 1792, North Groton, New London County, Connecticut; d. 18 Oct 1876, Independence, Allegany County, New York; bur. Oct 1876, Allegany County, New York.
    Seth m. Mary WORDEN Sep 1812, Plainfield, Otsego County, New York. Mary b. 1790, Petersburgh, Rensselaer County, New York; d. 26 Mar 1866, Independence, Allegany County, New York; bur. Mar 1866, Allegany County, New York. [Group Sheet]

    Children:
    1. 80. Mary SPICER  Descendancy chart to this point b. 17 Dec 1813, Plainfield, Otsego County, New York.
    2. 81. Seth Ames SPICER, II  Descendancy chart to this point b. 26 Jul 1817, Plainfield, Otsego County, New York.
    3. 82. Celinda SPICER  Descendancy chart to this point b. Nov 1819, Plainfield, Otsego County, New York.
    4. 83. Eliza SPICER  Descendancy chart to this point b. 6 Feb 1822, Independence, Allegany County, New York.
    5. 84. Edward SPICER  Descendancy chart to this point b. 7 Jan 1824, Independence, Allegany County, New York.
    6. 85. Daniel SPICER  Descendancy chart to this point b. 24 Mar 1826, Independence, Allegany County, New York.
    7. 86. Robert SPICER  Descendancy chart to this point b. 4 May 1828, Independence, Allegany County, New York.
    8. 87. Sally (Sallie) SPICER  Descendancy chart to this point b. 22 Aug 1830, Independence, Allegany County, New York.

  16. Russell SPICER Descendancy chart to this point (8.Edward3, 2.Hannah2, 1.Joshua1) b. 10 Mar 1795, North Groton, New London County, Connecticut; d. 1797, Plainfield, Otsego County, New York (Originally called Whitestown); bur. 1797, Buried in the forest in Plainfield, Otsego County, New York.
  17. Joseph BUTTON Descendancy chart to this point (9.Mary3, 2.Hannah2, 1.Joshua1) b. Preston, New London County, Connecticut.
  18. Abigail BUTTON Descendancy chart to this point (9.Mary3, 2.Hannah2, 1.Joshua1) b. Preston, New London County, Connecticut.
  19. Sarah BUTTON Descendancy chart to this point (9.Mary3, 2.Hannah2, 1.Joshua1) b. Preston, New London County, Connecticut.
  20. Bathena (Bethena) BUTTON Descendancy chart to this point (9.Mary3, 2.Hannah2, 1.Joshua1) b. 1 Apr 1776, Preston, New London County, Connecticut; d. 26 Apr 1855, New London County, Connecticut; bur. Apr 1855, New London County, Connecticut.
    Bathena m. John CHAPMAN Abt 1800, New London County, Connecticut. John b. 10 Apr 1775, Groton, New London, Connecticut; d. 7 Aug 1844, New London County, Connecticut; bur. Aug 1844, New London County, Connecticut. [Group Sheet]

    Children:
    1. 88. Mary (Polly) CHAPMAN  Descendancy chart to this point b. 6 Apr 1797, New London County, Connecticut; d. 1886; bur. 1886.
    2. 89. Royal Jesse CHAPMAN  Descendancy chart to this point b. 1802, New London County, Connecticut; d. 21 Jan 1890, Mazeppa, Wabasha County, Minnesota; bur. 1890, Mazeppa, Wabasha County, Minnesota.
    3. 90. John CHAPMAN  Descendancy chart to this point b. 18 Jan 1803, Ledyard, New London County, Connecticut.
    4. 91. Levi CHAPMAN  Descendancy chart to this point b. 18 Jan 1803, Ledyard, New London County, Connecticut; d. 15 Dec 1849, Hawkins Bar, Mokelumne Hill, Calaveras County, California; bur. Dec 1849, Calaveras County, California.
    5. 92. Sally (Sarah) CHAPMAN  Descendancy chart to this point b. 26 Mar 1805, Ledyard, New London County, Connecticut.

  21. Clarissa BUTTON Descendancy chart to this point (9.Mary3, 2.Hannah2, 1.Joshua1) b. 9 May 1777, Michigan; d. 7 Nov 1859, Groton, New London, Connecticut; bur. Nov 1859, Groton, New London, Connecticut.

    Notes:
    Mary Rogness's - Spouse of third cousin 6 times removed

    Clarissa m. Isaac AVERY 8 Jan 1797, Preston , New London , Connecticut. Isaac (son of John AVERY and Mary ALLYN) b. 4 Sep 1775, Groton, New London, Connecticut; d. 22 Jan 1846, Groton, New London, Connecticut; bur. Jan 1846, Groton, New London, Connecticut. [Group Sheet]

    Children:
    1. 93. Clarissa AVERY  Descendancy chart to this point b. 18 Feb 1798, Ledyard, New London County, Connecticut.
    2. 94. William Pitt AVERY  Descendancy chart to this point b. 28 May 1800, Ledyard, New London County, Connecticut.
    3. 95. Roswell Minor AVERY  Descendancy chart to this point b. 21 Feb 1802, Ledyard, New London County, Connecticut.
    4. 96. Mary AVERY  Descendancy chart to this point b. 5 Jan 1804, Ledyard, New London County, Connecticut.
    5. 97. Isaac Allyn AVERY  Descendancy chart to this point b. 14 Oct 1806, Ledyard, New London County, Connecticut.
    6. 98. Gilbert Button AVERY  Descendancy chart to this point b. 21 Sep 1809, Ledyard, New London County, Connecticut.
    7. 99. Sabra Emeline AVERY  Descendancy chart to this point b. 16 May 1812, Ledyard, New London County, Connecticut.
    8. 100. Emily AVERY  Descendancy chart to this point b. 14 Jun 1816, Ledyard, New London County, Connecticut.

  22. Gilbert BUTTON Descendancy chart to this point (9.Mary3, 2.Hannah2, 1.Joshua1) b. 23 Nov 1778, Preston, New London County, Connecticut; d. 22 Sep 1858, Preston, New London County, Connecticut; bur. Sep 1858, New London County, Connecticut.
    Gilbert m. Lydia WITTER 4 Dec 1800, Preston, New London County, Connecticut. Lydia b. 27 Mar 1783, Preston, New London County, Connecticut; d. 9 Mar 1850, Preston, New London County, Connecticut; bur. Mar 1850, New London County, Connecticut. [Group Sheet]

    Children:
    1. 101. Lydia Witter BUTTON  Descendancy chart to this point b. 24 Feb 1802, Preston, New London County, Connecticut.
    2. 102. Mira BUTTON  Descendancy chart to this point b. 20 Oct 1803, Preston, New London County, Connecticut.
    3. 103. Julia Ann BUTTON  Descendancy chart to this point b. 16 Mar 1805, Preston, New London County, Connecticut.
    4. 104. Harriet BUTTON  Descendancy chart to this point b. 28 Jun 1807, Preston, New London County, Connecticut.
    5. 105. Emily BUTTON  Descendancy chart to this point b. 4 Dec 1808, Preston, New London County, Connecticut.
    6. 106. Lucy Tyler BUTTON  Descendancy chart to this point b. 25 Jun 1810, Preston, New London County, Connecticut.
    7. 107. Nancy Caroline BUTTON  Descendancy chart to this point b. 12 Jan 1812, Preston, New London County, Connecticut.
    8. 108. Gilbert Witter BUTTON  Descendancy chart to this point b. 11 Sep 1814, Preston, New London County, Connecticut.
    9. 109. Rosina BUTTON  Descendancy chart to this point b. 22 Feb 1817, Preston, New London County, Connecticut.
    10. 110. Minorva Witter BUTTON  Descendancy chart to this point b. 10 Jan 1819, Preston, New London County, Connecticut.
    11. 111. Lousia Eggleston BUTTON  Descendancy chart to this point b. 12 May 1822, Preston, New London County, Connecticut.

  23. Roswell BUTTON Descendancy chart to this point (9.Mary3, 2.Hannah2, 1.Joshua1) 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. 112. 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. 113. 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. 114. Lucius BUTTON  Descendancy chart to this point b. 6 Jul 1811, Preston, New London County, Connecticut; d. 30 Dec 1884; bur. Jan 1885.
    4. 115. 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. 116. 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. 117. Nancy Aida BUTTON  Descendancy chart to this point b. 19 Jun 1817, Preston, New London County, Connecticut.

  24. Mary KENDALL Descendancy chart to this point (10.Abigail3, 2.Hannah2, 1.Joshua1) b. 26 Mar 1785.
  25. Sarah KENDALL Descendancy chart to this point (10.Abigail3, 2.Hannah2, 1.Joshua1) b. 23 Apr 1787; d. 8 Dec 1863.
    Sarah m. Robert SPICER Robert b. Abt 1780. [Group Sheet]

  26. Abigail KENDALL Descendancy chart to this point (10.Abigail3, 2.Hannah2, 1.Joshua1) b. 29 Jan 1789.
  27. Elizabeth KENDALL Descendancy chart to this point (10.Abigail3, 2.Hannah2, 1.Joshua1) b. 19 Mar 1792.

    Notes:
    [Spicer Family File.FTW]

    Elizabeth m. HIMES [Group Sheet]

  28. Martha KENDALL Descendancy chart to this point (10.Abigail3, 2.Hannah2, 1.Joshua1) b. 2 Jan 1794.
  29. David KENDALL Descendancy chart to this point (10.Abigail3, 2.Hannah2, 1.Joshua1) b. 8 Mar 1796; d. 1842; bur. 1842.
    David m. Margaret WINSOR Margaret b. 1798; d. 1854; bur. 1854. [Group Sheet]

  30. Edward KENDALL Descendancy chart to this point (10.Abigail3, 2.Hannah2, 1.Joshua1) b. 16 Oct 1797.

  
Email barbarowa@yahoo.com

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