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

Saxton CHESEBROUGH
 1779 - 1861

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Saxton CHESEBROUGH b. 10 Aug 1779, Stonington, New London, Connecticut; d. Dec 1861, Ridge Township, Wyandot County, Oh.
    Saxton m. Mary YOUNGS 10 Mar 1800, near Bethlehem, Albany County, New York. Mary b. 1780, Bethlehem, Albany County, Ny; d. Jun 1844, New York. [Group Sheet]

    Children:
    1. 2. Silas CHESEBROUGH  Descendancy chart to this point b. 10 Mar 1801, Bethlehem, Albany County, Ny; d. 18 Aug 1822, near Bethlehem, Albany County, Ny.
    2. 3. Catherine CHESEBROUGH  Descendancy chart to this point b. 24 Feb 1803, Bethlehem, Albany County, Ny; d. Bef 1884, Forest, Richland County, Oh possibly.
    3. 4. Sarah CHESEBROUGH  Descendancy chart to this point b. 7 Jun 1804, Bethlehem, Albany County, Ny; d. 18 Aug 1834, in near Bethlehem, Albany County, Ny.
    4. 5. William CHESEBROUGH  Descendancy chart to this point b. 9 Apr 1806, Bethlehem, Albany County, Ny; d. 8 Aug 1873, Ridge Township, Wyandot County, Oh in his 63rd year of age.
    5. 6. Mathew Youngs CHESEBROUGH  Descendancy chart to this point b. 8 Sep 1808, Bethlehem, Albany County, Ny.
    6. 7. Mercy CHESEBROUGH  Descendancy chart to this point b. 10 Aug 1810, Bethlehem, Albany County, Ny; d. 1892, Crawford Township, Wyandot County, Oh.
    7. 8. Hannah CHESEBROUGH  Descendancy chart to this point b. 20 Oct 1812, Bethlehem, Albany County, Ny; d. 13 Mar 1885, Ridge Township, Wyandot County, Oh.
    8. 9. Huldah E CHESEBROUGH  Descendancy chart to this point b. 12 Mar 1815, Bethlehem, Albany County, Ny; d. 13 Jan 1898, Ridge Township, Wyandot County, Oh.
    9. 10. George Washington CHESEBROUGH, Sr.  Descendancy chart to this point b. 12 Mar 1817, Bethlehem, Albany County, Ny; d. 1856, California.
    10. 11. Samuel Youngs CHESEBROUGH  Descendancy chart to this point b. 22 Jan 1820, Bethlehem, Albany County, Ny; d. 12 Mar 1895.
    11. 12. Mary A CHESEBROUGH  Descendancy chart to this point b. 9 Jun 1823, Bethlehem, Albany County, Ny; d. 1855, Ridge Township, Wyandot County, Oh.


Generation: 2
  1. Silas CHESEBROUGH Descendancy chart to this point (1.Saxton1) b. 10 Mar 1801, Bethlehem, Albany County, Ny; d. 18 Aug 1822, near Bethlehem, Albany County, Ny.
  2. Catherine CHESEBROUGH Descendancy chart to this point (1.Saxton1) b. 24 Feb 1803, Bethlehem, Albany County, Ny; d. Bef 1884, Forest, Richland County, Oh possibly.
    Catherine m. Daniel VAN BUREN Abt 1830, Albany County, Ny. Daniel b. Abt 1801, New York; d. Bef 1859, New York. [Group Sheet]

    Children:
    1. 13. Saxton VAN BUREN  Descendancy chart to this point b. Abt 1834, Albany County, Ny; d. Aft 1884, Ohio probably.
    2. 14. Martin VAN BUREN  Descendancy chart to this point b. 18 Jan 1836, Otsego, Ny; d. Aft 1884, Richland Township, Wyandot County, Oh.
    3. 15. William H VAN BUREN  Descendancy chart to this point b. Abt 1837, Albany County, Ny; d. Bef 1884.
    4. 16. Mary Jane VAN BUREN  Descendancy chart to this point b. Abt 1839, Albany County, Ny; d. Bef 1884.
    5. 17. Sarah VAN BUREN  Descendancy chart to this point b. Abt 1840, Albany County, Ny; d. Bef 1884.
    6. 18. Huldah VAN BUREN  Descendancy chart to this point b. Abt 1841, Albany County, Ny; d. Bef 1884.
    7. 19. Ezrah H VAN BUREN  Descendancy chart to this point b. 10 Mar 1843, Albany County, Ny; d. Aft 1884, Richland Township, Wyandot County, Oh probably.
    8. 20. Hannah VAN BUREN  Descendancy chart to this point b. Abt 1845, Albany County, Ny; d. Bef 1884.

  3. Sarah CHESEBROUGH Descendancy chart to this point (1.Saxton1) b. 7 Jun 1804, Bethlehem, Albany County, Ny; d. 18 Aug 1834, in near Bethlehem, Albany County, Ny.
    Sarah m. James Evert LANSING 25 Dec 1830, New York probably. James b. 24 Mar 1807, New York probably; d. 27 Feb 1890, Westford, Otsego County, Ny. [Group Sheet]

    Children:
    1. 21. Mary Jennet LANSING  Descendancy chart to this point b. 23 Jan 1832, Decatur, Otsego County, Ny; d. 25 Aug 1898.
    2. 22. James LANSING  Descendancy chart to this point b. 9 May 1834, Decatur, Otsego County, Ny; d. 25 Apr 1895.

  4. William CHESEBROUGH Descendancy chart to this point (1.Saxton1) b. 9 Apr 1806, Bethlehem, Albany County, Ny; d. 8 Aug 1873, Ridge Township, Wyandot County, Oh in his 63rd year of age.
    William m. Charlotte Lucretia KAPLE 7 Jan 1833, Bethlehem, Albany County, Ny. Charlotte b. 15 May 1809, Massachusetts; d. 21 Oct 1890, Ridge Township, Wyandot County, Oh. [Group Sheet]

    Children:
    1. 23. Saxton CHESEBROUGH  Descendancy chart to this point b. 15 Jan 1835, near Bethlehem, Albany County, Ny; d. 21 Jul 1836, near Bethlehem, Albany County, Ny.
    2. 24. Mary CHESEBROUGH  Descendancy chart to this point b. 24 Apr 1836, near Bethlehem, Albany County, Ny.
    3. 25. Matthew Youngs CHESEBROUGH  Descendancy chart to this point b. 7 Feb 1838, near Bethlehem, Albany County, Ny; d. 24 Nov 1884, Wyandot County, Oh.
    4. 26. Huldah CHESEBROUGH  Descendancy chart to this point b. 28 Oct 1839, near Bethlehem, Albany County, Ny; d. 24 Oct 1890.
    5. 27. William Henry CHESEBROUGH  Descendancy chart to this point b. 14 Oct 1841, Ridge Township, Wyandot County, Oh; d. Aft 1902, Ridge Township, Wyandot County, Oh possibly.
    6. 28. Harriet Emeline CHESEBROUGH  Descendancy chart to this point b. 31 Mar 1844, Ridge Township, Wyandot County, Oh.
    7. 29. George Washington CHESEBROUGH  Descendancy chart to this point b. 18 Jun 1846, Ridge Township, Wyandot County, Oh; d. Aft 1902, Carey, Wyandot County, Oh probably.
    8. 30. Eliza Brown CHESEBROUGH  Descendancy chart to this point b. 17 Aug 1847, Ridge Township, Wyandot County, Oh; d. Aft 1902.
    9. 31. Saxton Arunah CHESEBROUGH  Descendancy chart to this point b. 13 Sep 1849, Ridge Township, Wyandot County, Oh; d. 1933, Carey, Wyandot County, Oh; bur. Spring Grove Cemetery, Carey, Wyandot County, Oh.
    10. 32. Sarah Naomi CHESEBROUGH  Descendancy chart to this point b. 19 Sep 1851, Ridge Township, Wyandot County, Oh.
    11. 33. Samuel G CHESEBROUGH  Descendancy chart to this point b. 4 Mar 1853, Ridge Township, Wyandot County, Oh; d. 31 Aug 1853, Ridge Township, Wyandot County, Oh.
    12. 34. Charlotte Matilda CHESEBROUGH  Descendancy chart to this point b. 7 Mar 1857, Ridge Township, Wyandot County, Oh; d. Aft 1902.

  5. Mathew Youngs CHESEBROUGH Descendancy chart to this point (1.Saxton1) b. 8 Sep 1808, Bethlehem, Albany County, Ny.
    Mathew m. Margaret BELL Bef 1831. Margaret b. 1811, New Scotland, Albany County, Ny. [Group Sheet]

    Children:
    1. 35. Mary Ellen CHESEBROUGH  Descendancy chart to this point b. 1831; d. Dec 1877.
    2. 36. Susan CHESEBROUGH  Descendancy chart to this point b. 1833.

  6. Mercy CHESEBROUGH Descendancy chart to this point (1.Saxton1) b. 10 Aug 1810, Bethlehem, Albany County, Ny; d. 1892, Crawford Township, Wyandot County, Oh.
    Mercy m. Richard WILLIAMS 1828, Albany County, Ny. Richard b. Abt 1805, Stonington, New London, Connecticut; d. 1872. [Group Sheet]

    Children:
    1. 37. Sarah L WILLIAMS  Descendancy chart to this point b. 1829, Albany County, Ny; d. Bef 1884.
    2. 38. Saxton Chesebrough WILLIAMS  Descendancy chart to this point b. 23 Feb 1831, New Scotland, Albany County, Ny.
    3. 39. Stephen V WILLIAMS  Descendancy chart to this point b. 1832, New Scotland, Albany County, Ny; d. 1850, Chemung County, Ny.
    4. 40. George W WILLIAMS  Descendancy chart to this point b. 1834, New Scotland, Albany County, Ny; d. 1838, New Scotland, Albany County, Ny.
    5. 41. Samuel Youngs WILLIAMS  Descendancy chart to this point b. 1837, New Scotland, Albany County, Ny.
    6. 42. Mary E WILLIAMS  Descendancy chart to this point b. 1840, New Scotland, Albany County, Ny.
    7. 43. William H WILLIAMS  Descendancy chart to this point b. 1844, Schoharie County, Ny.
    8. 44. Huldah WILLIAMS  Descendancy chart to this point b. 1845, Schoharie County, Ny.
    9. 45. Harriet WILLIAMS  Descendancy chart to this point b. 1849, Chemung County, Ny.
    10. 46. Lucy WILLIAMS  Descendancy chart to this point b. 1853, Chemung County, Ny.

  7. Hannah CHESEBROUGH Descendancy chart to this point (1.Saxton1) b. 20 Oct 1812, Bethlehem, Albany County, Ny; d. 13 Mar 1885, Ridge Township, Wyandot County, Oh.
    Hannah m. David PARKER 15 Oct 1834, Decatur, Otsego County, Ny. David b. Abt 1815, Decatur, Otsego County, Ny; d. 1885, Ridge Township, Wyandot County, Oh. [Group Sheet]

    Children:
    1. 47. Chauncey L PARKER  Descendancy chart to this point b. 10 Apr 1838, Decatur, Otsego County, Ny; c. 1883; d. 24 Aug 1901, Bowling Green, Wood County, Oh.
    2. 48. Huldah PARKER  Descendancy chart to this point b. 1840, New York.
    3. 49. Rosanna PARKER  Descendancy chart to this point b. 1842, New York; d. 15 May 1922, Amanda Township, Fairfield County, Oh.
    4. 50. Saxey PARKER  Descendancy chart to this point b. 1845, New York.
    5. 51. George "Sherman" PARKER  Descendancy chart to this point b. Abt 1847, Ohio.
    6. 52. Mary A PARKER  Descendancy chart to this point b. Aft 1847, Ridge Township, Wyandot County, Oh.
    7. 53. David Chesebrough PARKER  Descendancy chart to this point b. 22 Aug 1858, Ridge Township, Wyandot County, Oh.

  8. Huldah E CHESEBROUGH Descendancy chart to this point (1.Saxton1) b. 12 Mar 1815, Bethlehem, Albany County, Ny; d. 13 Jan 1898, Ridge Township, Wyandot County, Oh.
    Huldah m. Samuel SHOUP 2 Aug 1856, Ridge Township, Wyandot County, Oh. Samuel b. 10 Jul 1826, Wayne County, Oh. [Group Sheet]

    Children:
    1. 54. Huldah SHOUP  Descendancy chart to this point b. Abt 1857, Ridge Township, Wyandot County, Oh.
    2. 55. Samuel Chesebrough SHOUP  Descendancy chart to this point b. Abt 1860, Carey, Wyandot County, Oh.

  9. George Washington CHESEBROUGH, Sr. Descendancy chart to this point (1.Saxton1) b. 12 Mar 1817, Bethlehem, Albany County, Ny; d. 1856, California.
    George m. Juliane MARTIN Juliane b. 5 Oct 1818; d. 23 Apr 1886. [Group Sheet]

    Children:
    1. 56. Hannah Catherine CHESEBROUGH  Descendancy chart to this point b. 19 Dec 1839, New Scotland, Albany County, Ny; d. 6 Oct 1900, near New Scotland, Albany County, Ny.
    2. 57. Jacob Martin CHESEBROUGH  Descendancy chart to this point b. 8 Oct 1841, New Scotland, Albany County, Ny.
    3. 58. George Washington CHESEBROUGH, Jr.  Descendancy chart to this point b. 11 Jan 1844, New Scotland, Albany County, Ny; d. 29 Jan 1845, New Scotland, Albany County, Ny.
    4. 59. Mary Elizabeth CHESEBROUGH  Descendancy chart to this point b. 21 Dec 1846, New Scotland, Albany County, Ny.
    5. 60. Julia Anna CHESEBROUGH  Descendancy chart to this point b. 13 Aug 1849, Albany County, Ny.
    6. 61. Silas W CHESEBROUGH  Descendancy chart to this point b. 15 Sep 1851, New Scotland, Albany County, Ny; d. 1923, New Scotland, Albany County, Ny; bur. Mt. Pleasant Cemetery, New Scotland, Albany County, Ny.
    7. 62. Milton Pierce CHESEBROUGH  Descendancy chart to this point b. 8 Feb 1853, New Scotland, Albany County, Ny; d. 5 May 1858, New Scotland, Albany County, Ny.

  10. Samuel Youngs CHESEBROUGH Descendancy chart to this point (1.Saxton1) b. 22 Jan 1820, Bethlehem, Albany County, Ny; d. 12 Mar 1895.
    Samuel m. Catherine SECOR Bef 1842, New York. Catherine b. 12 Apr 1823, New York. [Group Sheet]

    Children:
    1. 63. Sarah CHESEBROUGH  Descendancy chart to this point b. 22 Dec 1842, New York; d. 17 Oct 1865.
    2. 64. Huldah CHESEBROUGH  Descendancy chart to this point b. 10 Aug 1844, New York; d. Aft 1902, Carey, Wyandot County, Oh probably.
    3. 65. Saxton C CHESEBROUGH  Descendancy chart to this point b. 14 May 1846, New York; d. Aft 1902.
    4. 66. Silas CHESEBROUGH  Descendancy chart to this point b. 5 Oct 1851, near Carey, Wyandot County, Oh; d. Aft 1902.
    5. 67. Ollie CHESEBROUGH  Descendancy chart to this point b. 17 Aug 1864, near Carey, Wyandot County, Oh; d. Aft 1902.
    6. 68. Mary CHESEBROUGH  Descendancy chart to this point b. 8 Oct 1848, near Carey, Wyandot County, Oh; d. Aft 1902.

  11. Mary A CHESEBROUGH Descendancy chart to this point (1.Saxton1) b. 9 Jun 1823, Bethlehem, Albany County, Ny; d. 1855, Ridge Township, Wyandot County, Oh.
    Mary m. Samuel SHOUP 20 Apr 1853, Ridge Township, Wyandot County, Oh. Samuel b. 10 Jul 1826, Wayne County, Oh. [Group Sheet]

    Children:
    1. 69. Saxton Chesebrough SHOUP  Descendancy chart to this point b. 12 Sep 1854, Ridge Township, Wyandot County, Oh.


Generation: 3
  1. Saxton VAN BUREN Descendancy chart to this point (3.Catherine2, 1.Saxton1) b. Abt 1834, Albany County, Ny; d. Aft 1884, Ohio probably.
  2. Martin VAN BUREN Descendancy chart to this point (3.Catherine2, 1.Saxton1) b. 18 Jan 1836, Otsego, Ny; d. Aft 1884, Richland Township, Wyandot County, Oh.
    Martin m. Dianna FUNK Bef 1868. Dianna b. Abt 1845; d. 1873. [Group Sheet]

    Children:
    1. 70. Mary A VAN BUREN  Descendancy chart to this point b. 9 Dec 1868.

    Martin m. Maria M ALTER 1875. Maria b. Abt 1854, Pennsylvania; d. Aft 1884. [Group Sheet]

    Children:
    1. 71. R Carl VAN BUREN  Descendancy chart to this point b. 15 Sep 1876.
    2. 72. H Kent VAN BUREN  Descendancy chart to this point b. 18 May 1880.
    3. 73. M Ethel VAN BUREN  Descendancy chart to this point b. 6 Dec 1881.
    4. 74. Hattie E VAN BUREN  Descendancy chart to this point b. 30 Apr 1883.

  3. William H VAN BUREN Descendancy chart to this point (3.Catherine2, 1.Saxton1) b. Abt 1837, Albany County, Ny; d. Bef 1884.
  4. Mary Jane VAN BUREN Descendancy chart to this point (3.Catherine2, 1.Saxton1) b. Abt 1839, Albany County, Ny; d. Bef 1884.
  5. Sarah VAN BUREN Descendancy chart to this point (3.Catherine2, 1.Saxton1) b. Abt 1840, Albany County, Ny; d. Bef 1884.
  6. Huldah VAN BUREN Descendancy chart to this point (3.Catherine2, 1.Saxton1) b. Abt 1841, Albany County, Ny; d. Bef 1884.
  7. Ezrah H VAN BUREN Descendancy chart to this point (3.Catherine2, 1.Saxton1) b. 10 Mar 1843, Albany County, Ny; d. Aft 1884, Richland Township, Wyandot County, Oh probably.
    Ezrah m. Clarinda JACKSON Nov 1865, Richland Township, Wyandot County, Oh. Clarinda b. Abt 1845, Pennsylvania; d. 1867, near Forest, Richland County, Oh. [Group Sheet]

    Children:
    1. 75. Henry J VAN BUREN  Descendancy chart to this point b. 5 Oct 1866, near Forest, Richland County, Oh.

    Ezrah m. Elizabeth HENDRICKSON 1869, near Forest, Richland County, Oh. Elizabeth b. Abt 1849; d. Aft 1884, Richland Township, Wyandot County, Oh probably. [Group Sheet]

  8. Hannah VAN BUREN Descendancy chart to this point (3.Catherine2, 1.Saxton1) b. Abt 1845, Albany County, Ny; d. Bef 1884.
  9. Mary Jennet LANSING Descendancy chart to this point (4.Sarah2, 1.Saxton1) b. 23 Jan 1832, Decatur, Otsego County, Ny; d. 25 Aug 1898.
    Mary m. Alonzo HERRICK 1 Jan 1857. Alonzo b. Abt 1830. [Group Sheet]

  10. James LANSING Descendancy chart to this point (4.Sarah2, 1.Saxton1) b. 9 May 1834, Decatur, Otsego County, Ny; d. 25 Apr 1895.
    James m. Sarah A RICHARDSON Abt 1855, New York probably. Sarah b. Abt 1832, or from Poultney, Rutland County, Vt. [Group Sheet]

    Children:
    1. 76. Sarah Louella LANSING  Descendancy chart to this point b. 21 Jul 1863, Troy, Rensselaer County, Ny.
    2. 77. Caroline M. LANSING  Descendancy chart to this point b. 1 Jan 1866, Troy, Rensselaer County, Ny.
    3. 78. Hugh H LANSING  Descendancy chart to this point b. 14 Mar 1870, Troy, Rensselaer County, Ny.
    4. 79. Ralph Saxton LANSING  Descendancy chart to this point b. Between 1871 - 1872, Troy, Rensselaer County, Ny.
    5. 80. Jeannette E LANSING  Descendancy chart to this point b. 29 Dec 1873, Troy, Rensselaer County, Ny.
    6. 81. Mary J LANSING  Descendancy chart to this point b. 8 Jul 1876, Troy, Rensselaer County, Ny.

  11. Saxton CHESEBROUGH Descendancy chart to this point (5.William2, 1.Saxton1) b. 15 Jan 1835, near Bethlehem, Albany County, Ny; d. 21 Jul 1836, near Bethlehem, Albany County, Ny.
  12. Mary CHESEBROUGH Descendancy chart to this point (5.William2, 1.Saxton1) b. 24 Apr 1836, near Bethlehem, Albany County, Ny.
    Mary m. John A SMITH Abt 1856, Wyandot County, Oh probably. John b. Abt 1832. [Group Sheet]

  13. Matthew Youngs CHESEBROUGH Descendancy chart to this point (5.William2, 1.Saxton1) b. 7 Feb 1838, near Bethlehem, Albany County, Ny; d. 24 Nov 1884, Wyandot County, Oh.
    Matthew m. Sarepta A BAKER 24 Dec 1863. Sarepta b. 4 Jun 1837, New York probably. [Group Sheet]

    Children:
    1. 82. Oren F CHESEBROUGH  Descendancy chart to this point b. 14 Oct 1864.
    2. 83. Nettie L CHESEBROUGH  Descendancy chart to this point b. 17 Jan 1866.
    3. 84. June A CHESEBROUGH  Descendancy chart to this point b. 16 May 1874.
    4. 85. Fern S CHESEBROUGH  Descendancy chart to this point b. 12 Feb 1880.

  14. Huldah CHESEBROUGH Descendancy chart to this point (5.William2, 1.Saxton1) b. 28 Oct 1839, near Bethlehem, Albany County, Ny; d. 24 Oct 1890.
    Huldah m. Benjamin Franklin KURTZ Bef 1868. Benjamin b. 26 Dec 1833, New York probably. [Group Sheet]

    Children:
    1. 86. Tessora Millis KURTZ  Descendancy chart to this point b. 10 Nov 1868.
    2. 87. Pearl Henry KURTZ  Descendancy chart to this point b. 21 Jul 1878.

  15. William Henry CHESEBROUGH Descendancy chart to this point (5.William2, 1.Saxton1) b. 14 Oct 1841, Ridge Township, Wyandot County, Oh; d. Aft 1902, Ridge Township, Wyandot County, Oh possibly.
    William m. Isabelle V NIGH 4 May 1871, Ridge Township, Wyandot County, Oh probably. Isabelle b. 9 Mar 1844, Ohio probably; d. Aft 1902. [Group Sheet]

    Children:
    1. 88. Fannie Kaple CHESEBROUGH  Descendancy chart to this point b. 30 Mar 1875, Ridge Township, Wyandot County, Oh possibly.
    2. 89. Carrie Bell CHESEBROUGH  Descendancy chart to this point b. 11 Nov 1878, Ridge Township, Wyandot County, Oh possibly.

  16. Harriet Emeline CHESEBROUGH Descendancy chart to this point (5.William2, 1.Saxton1) b. 31 Mar 1844, Ridge Township, Wyandot County, Oh.
  17. George Washington CHESEBROUGH Descendancy chart to this point (5.William2, 1.Saxton1) b. 18 Jun 1846, Ridge Township, Wyandot County, Oh; d. Aft 1902, Carey, Wyandot County, Oh probably.
    George m. Catherine Ann LYTLE 7 Jan 1873, Carey, Wyandot County, Oh. Catherine b. 22 Apr 1853, Ohio probably; d. Aft 1902, Carey, Wyandot County, Oh probably. [Group Sheet]

    Children:
    1. 90. Myrta Grace CHESEBROUGH  Descendancy chart to this point b. 17 Jul 1874, Carey, Wyandot County, Oh.
    2. 91. Hallie Viola CHESEBROUGH  Descendancy chart to this point b. 6 Aug 1876, Carey, Wyandot County, Oh.

  18. Eliza Brown CHESEBROUGH Descendancy chart to this point (5.William2, 1.Saxton1) b. 17 Aug 1847, Ridge Township, Wyandot County, Oh; d. Aft 1902.
    Eliza m. Elijah Cordian TINGLE 30 Dec 1869, Wyandot County, Oh. Elijah b. 2 May 1846, Ohio probably; d. 9 Jul 1892, Ohio probably. [Group Sheet]

    Children:
    1. 92. Lilian May TINGLE  Descendancy chart to this point b. 20 Jan 1873, Wyandot County, Oh possibly.
    2. 93. William Cordian TINGLE  Descendancy chart to this point b. 16 Jun 1882, Wyandot County, Oh possibly.

  19. Saxton Arunah CHESEBROUGH Descendancy chart to this point (5.William2, 1.Saxton1) b. 13 Sep 1849, Ridge Township, Wyandot County, Oh; d. 1933, Carey, Wyandot County, Oh; bur. Spring Grove Cemetery, Carey, Wyandot County, Oh.
    Saxton m. Avis Coggshell TAYLOR Abt 1869, Wyandot County, Oh. Avis b. 29 Jan 1856, Ohio probably; d. 1950, Carey, Wyandot County, Oh; bur. Spring Grove Cemetery, Carey, Wyandot County, Oh. [Group Sheet]

    Children:
    1. 94. Jennie Lucretia CHESEBROUGH  Descendancy chart to this point b. 2 Sep 1880, Carey, Wyandot County, Oh; d. 1910.
    2. 95. Mary May CHESEBROUGH  Descendancy chart to this point b. 4 Nov 1883, Carey, Wyandot County, Oh; d. 1 Mar 1920.
    3. 96. David Saxton CHESEBROUGH  Descendancy chart to this point b. 30 Nov 1889, Carey, Wyandot County, Oh; d. May 1957.

    Saxton m. Amanda LOY 1876. Amanda d. 1877. [Group Sheet]

    Saxton m. Amanda LOY 1876. Amanda d. 1877. [Group Sheet]

  20. Sarah Naomi CHESEBROUGH Descendancy chart to this point (5.William2, 1.Saxton1) b. 19 Sep 1851, Ridge Township, Wyandot County, Oh.
    Sarah m. Joseph SHUMAN 19 Dec 1871, Crawford Township, Wyandot County, Oh. Joseph b. 9 Sep 1848, Crawford Township, Wyandot County, Oh; d. 22 Feb 1889, Ohio probably. [Group Sheet]

    Children:
    1. 97. Leora Adell SHUMAN  Descendancy chart to this point b. 22 Sep 1872, Crawford Township, Wyandot County, Oh; d. 14 Oct 1894.
    2. 98. Hattie Ellen SHUMAN  Descendancy chart to this point b. 17 Jul 1878, Crawford Township, Wyandot County, Oh.
    3. 99. Charlotte Ann SHUMAN  Descendancy chart to this point b. 9 Oct 1882, Crawford Township, Wyandot County, Oh.
    4. 100. Carleton Chesebrough SHUMAN  Descendancy chart to this point b. 10 Sep 1885, Crawford Township, Wyandot County, Oh.
    5. 101. Lynn Kaple SHUMAN  Descendancy chart to this point b. 5 May 1888, Crawford Township, Wyandot County, Oh.

  21. Samuel G CHESEBROUGH Descendancy chart to this point (5.William2, 1.Saxton1) b. 4 Mar 1853, Ridge Township, Wyandot County, Oh; d. 31 Aug 1853, Ridge Township, Wyandot County, Oh.
  22. Charlotte Matilda CHESEBROUGH Descendancy chart to this point (5.William2, 1.Saxton1) b. 7 Mar 1857, Ridge Township, Wyandot County, Oh; d. Aft 1902.
    Charlotte m. Joseph HECK 6 Feb 1877, Wyandot County, Oh. Joseph b. 11 Aug 1856, New York; d. Aft 1902. [Group Sheet]

    Children:
    1. 102. Charlotte Lucretia HECK  Descendancy chart to this point b. 1 Jul 1883.
    2. 103. Ina Matilda HECK  Descendancy chart to this point b. 5 Dec 1886.
    3. 104. Mary Emelene HECK  Descendancy chart to this point b. 28 Jul 1893.

  23. Mary Ellen CHESEBROUGH Descendancy chart to this point (6.Mathew2, 1.Saxton1) b. 1831; d. Dec 1877.
    Mary m. John Jackson HICKS 1857. John b. Abt 1828; d. Aft 1902. [Group Sheet]

    Children:
    1. 105. Ina HICKS  Descendancy chart to this point b. Aug 1858.
    2. 106. Ada HICKS  Descendancy chart to this point b. Dec 1862.
    3. 107. Lois HICKS  Descendancy chart to this point b. May 1867.

  24. Susan CHESEBROUGH Descendancy chart to this point (6.Mathew2, 1.Saxton1) b. 1833.
  25. Sarah L WILLIAMS Descendancy chart to this point (7.Mercy2, 1.Saxton1) b. 1829, Albany County, Ny; d. Bef 1884.
    Sarah m. G W CANFIELD Abt 1849, Wyandot County, Oh probably. G b. Abt 1825. [Group Sheet]

    Sarah m. Matthew PHELPS Aft 1850. Matthew b. Abt 1827. [Group Sheet]

  26. Saxton Chesebrough WILLIAMS Descendancy chart to this point (7.Mercy2, 1.Saxton1) b. 23 Feb 1831, New Scotland, Albany County, Ny.
    Saxton m. Emily J WISNER 9 May 1860, Crawford Township, Wyandot County, Oh. Emily b. 1832, Orange County, Ny. [Group Sheet]

    Children:
    1. 108. Corwin A WILLIAMS  Descendancy chart to this point b. 27 May 1866, Crawford Township, Wyandot County, Oh.

  27. Stephen V WILLIAMS Descendancy chart to this point (7.Mercy2, 1.Saxton1) b. 1832, New Scotland, Albany County, Ny; d. 1850, Chemung County, Ny.
  28. George W WILLIAMS Descendancy chart to this point (7.Mercy2, 1.Saxton1) b. 1834, New Scotland, Albany County, Ny; d. 1838, New Scotland, Albany County, Ny.
  29. Samuel Youngs WILLIAMS Descendancy chart to this point (7.Mercy2, 1.Saxton1) b. 1837, New Scotland, Albany County, Ny.
  30. Mary E WILLIAMS Descendancy chart to this point (7.Mercy2, 1.Saxton1) b. 1840, New Scotland, Albany County, Ny.
    Mary m. John K CHAPMAN Abt 1860, Chemung County, Ny possibly. John b. Abt 1837. [Group Sheet]

    Children:
    1. 109. Sarah CHAPMAN  Descendancy chart to this point b. Abt 1862.

  31. William H WILLIAMS Descendancy chart to this point (7.Mercy2, 1.Saxton1) b. 1844, Schoharie County, Ny.
    William m. Susan BAUMGARDNER Abt 1867, Wyandot County, Oh. Susan b. Abt 1847. [Group Sheet]

  32. Huldah WILLIAMS Descendancy chart to this point (7.Mercy2, 1.Saxton1) b. 1845, Schoharie County, Ny.
    Huldah m. Warren W BROOKS Abt 1865, Wyandot County, Oh probably. Warren b. Abt 1843. [Group Sheet]

  33. Harriet WILLIAMS Descendancy chart to this point (7.Mercy2, 1.Saxton1) b. 1849, Chemung County, Ny.
    Harriet m. William BEAVERSON Abt 1869, Wyandot County, Oh probably. William b. Abt 1846. [Group Sheet]

  34. Lucy WILLIAMS Descendancy chart to this point (7.Mercy2, 1.Saxton1) b. 1853, Chemung County, Ny.
    Lucy m. Larue BOUCHER Abt 1873, Wyandot County, Oh probably. Larue b. Abt 1850. [Group Sheet]

  35. Chauncey L PARKER Descendancy chart to this point (8.Hannah2, 1.Saxton1) b. 10 Apr 1838, Decatur, Otsego County, Ny; c. 1883; d. 24 Aug 1901, Bowling Green, Wood County, Oh.
    Chauncey m. Mary Ellen MILLER 20 Oct 1871, Bowling Green, Wood County, Oh. Mary b. Jun 1858, New York; d. Dec 1939, Bowling Green, Wood County, Oh. [Group Sheet]

    Children:
    1. 110. David PARKER  Descendancy chart to this point b. Abt 1873.
    2. 111. Charles B PARKER  Descendancy chart to this point b. Abt 1875.
    3. 112. Mary "Nelle" PARKER  Descendancy chart to this point b. Abt 1877.
    4. 113. Almina "Mina" PARKER  Descendancy chart to this point b. Abt 1879.
    5. 114. Chauncey "Ross" PARKER  Descendancy chart to this point b. Abt 1881.

  36. Huldah PARKER Descendancy chart to this point (8.Hannah2, 1.Saxton1) b. 1840, New York.
    Huldah m. Lafayette WEAVER Abt 1860. Lafayette b. Abt 1838. [Group Sheet]

  37. Rosanna PARKER Descendancy chart to this point (8.Hannah2, 1.Saxton1) b. 1842, New York; d. 15 May 1922, Amanda Township, Fairfield County, Oh.
  38. Saxey PARKER Descendancy chart to this point (8.Hannah2, 1.Saxton1) b. 1845, New York.
  39. George "Sherman" PARKER Descendancy chart to this point (8.Hannah2, 1.Saxton1) b. Abt 1847, Ohio.
  40. Mary A PARKER Descendancy chart to this point (8.Hannah2, 1.Saxton1) b. Aft 1847, Ridge Township, Wyandot County, Oh.
    Mary m. "Mr" VAN HORN Abt 1866. "Mr" b. Abt 1845. [Group Sheet]

  41. David Chesebrough PARKER Descendancy chart to this point (8.Hannah2, 1.Saxton1) b. 22 Aug 1858, Ridge Township, Wyandot County, Oh.
  42. Huldah SHOUP Descendancy chart to this point (9.Huldah2, 1.Saxton1) b. Abt 1857, Ridge Township, Wyandot County, Oh.
    Huldah m. H E WEAVER Abt 1872, Wyandot County, Oh. H b. Abt 1850, or from Carey, Wyandot County, Oh. [Group Sheet]

  43. Samuel Chesebrough SHOUP Descendancy chart to this point (9.Huldah2, 1.Saxton1) b. Abt 1860, Carey, Wyandot County, Oh.
  44. Hannah Catherine CHESEBROUGH Descendancy chart to this point (10.George2, 1.Saxton1) b. 19 Dec 1839, New Scotland, Albany County, Ny; d. 6 Oct 1900, near New Scotland, Albany County, Ny.
    Hannah m. Henry Clay REID 4 Jul 1857, Albany County, Ny. Henry d. 1884, Albany County, Ny. [Group Sheet]

    Children:
    1. 115. Harriet Anna REID  Descendancy chart to this point b. 6 Jun 1861.
    2. 116. Millicent Elizabeth REID  Descendancy chart to this point b. 7 Mar 1863, Albany County, Ny.
    3. 117. James Henry REID  Descendancy chart to this point b. 7 May 1864, Albany County, Ny; d. 11 Jul 1865, Albany County, Ny.
    4. 118. Martin Silas REID  Descendancy chart to this point b. 12 Jan 1870, Albany County, Ny.
    5. 119. Marion Ethel REID  Descendancy chart to this point b. 12 Jan 1870, Albany County, Ny.

  45. Jacob Martin CHESEBROUGH Descendancy chart to this point (10.George2, 1.Saxton1) b. 8 Oct 1841, New Scotland, Albany County, Ny.
    Jacob m. Angeline YOUNG 1863, Albany County, Ny. Angeline d. 13 Dec 1880, Albany County, Ny. [Group Sheet]

    Children:
    1. 120. Harry CHESEBROUGH  Descendancy chart to this point b. 15 Jul 1865.
    2. 121. Carrie Estell CHESEBROUGH  Descendancy chart to this point b. 3 Nov 1866, Albany County, Ny.
    3. 122. Florence Ida CHESEBROUGH  Descendancy chart to this point b. 5 May 1869, Albany County, Ny.
    4. 123. Lillian J CHESEBROUGH  Descendancy chart to this point b. 28 Feb 1871, Albany County, Ny.
    5. 124. Edward Y CHESEBROUGH  Descendancy chart to this point b. 28 Apr 1874, Guilderland, Albany County, Ny.
    6. 125. Silas W CHESEBROUGH  Descendancy chart to this point b. 19 Sep 1876, Albany County, Ny; d. 30 May 1900, Guilderland, Albany County, Ny.
    7. 126. Anna May CHESEBROUGH  Descendancy chart to this point b. 9 Oct 1878, Albany County, Ny.

    Jacob m. Etta HUNGERFORD Aft 1878, Albany County, Ny. [Group Sheet]

    Children:
    1. 127. Lewis H CHESEBROUGH  Descendancy chart to this point b. Abt 1880, Guilderland, Albany County, Ny.
    2. 128. George W CHESEBROUGH  Descendancy chart to this point b. Abt 1883, Guilderland, Albany County, Ny.

  46. George Washington CHESEBROUGH, Jr. Descendancy chart to this point (10.George2, 1.Saxton1) b. 11 Jan 1844, New Scotland, Albany County, Ny; d. 29 Jan 1845, New Scotland, Albany County, Ny.
  47. Mary Elizabeth CHESEBROUGH Descendancy chart to this point (10.George2, 1.Saxton1) b. 21 Dec 1846, New Scotland, Albany County, Ny.
    Mary m. James RYALL, Capt. 29 Sep 1869, New York. James d. 28 Feb 1881. [Group Sheet]

    Children:
    1. 129. Anna Lorena RYALL  Descendancy chart to this point b. 21 Nov 1870, Albany County, Ny; d. 20 May 1875, Albany County, Ny.
    2. 130. Mara Lottie RYALL  Descendancy chart to this point b. 16 Jun 1873, Albany County, Ny.
    3. 131. Juliana RYALL  Descendancy chart to this point b. 10 Mar 1876, Albany County, Ny.
    4. 132. James Edward RYALL  Descendancy chart to this point b. 28 May 1878, Albany County, Ny.

    Mary m. James RYALL, Capt. 29 Sep 1869, New York. James d. 28 Feb 1881. [Group Sheet]

    Children:
    1. 129. Anna Lorena RYALL  Descendancy chart to this point b. 21 Nov 1870, Albany County, Ny; d. 20 May 1875, Albany County, Ny.
    2. 130. Mara Lottie RYALL  Descendancy chart to this point b. 16 Jun 1873, Albany County, Ny.
    3. 131. Juliana RYALL  Descendancy chart to this point b. 10 Mar 1876, Albany County, Ny.
    4. 132. James Edward RYALL  Descendancy chart to this point b. 28 May 1878, Albany County, Ny.

  48. Julia Anna CHESEBROUGH Descendancy chart to this point (10.George2, 1.Saxton1) b. 13 Aug 1849, Albany County, Ny.
    Julia m. Henry CROUNSE, Capt. Henry b. Albany County, Ny; d. 21 Mar 1901, Albany County, Ny. [Group Sheet]

    Julia m. Henry CROUNSE, Capt. Henry b. Albany County, Ny; d. 21 Mar 1901, Albany County, Ny. [Group Sheet]

  49. Silas W CHESEBROUGH Descendancy chart to this point (10.George2, 1.Saxton1) b. 15 Sep 1851, New Scotland, Albany County, Ny; d. 1923, New Scotland, Albany County, Ny; bur. Mt. Pleasant Cemetery, New Scotland, Albany County, Ny.
    Silas m. Harriet Jane MARTIN 20 Apr 1881, Albany County, Ny. Harriet b. 1852; d. 1920, New Scotland, Albany County, Ny; bur. Mt. Pleasant Cemetery, New Scotland, Albany County, Ny. [Group Sheet]

  50. Milton Pierce CHESEBROUGH Descendancy chart to this point (10.George2, 1.Saxton1) b. 8 Feb 1853, New Scotland, Albany County, Ny; d. 5 May 1858, New Scotland, Albany County, Ny.
  51. Sarah CHESEBROUGH Descendancy chart to this point (11.Samuel2, 1.Saxton1) b. 22 Dec 1842, New York; d. 17 Oct 1865.
    Sarah m. Benjamin LUDWIG Abt 1860. [Group Sheet]

    Sarah m. Benjamin LUDWIG Abt 1860. [Group Sheet]

  52. Huldah CHESEBROUGH Descendancy chart to this point (11.Samuel2, 1.Saxton1) b. 10 Aug 1844, New York; d. Aft 1902, Carey, Wyandot County, Oh probably.
    Huldah m. Jacob C SHULER Nov 1864, Carey, Wyandot County, Oh. Jacob b. 11 Jul 1839, Butler County, Pennsylvania; d. Aft 1884, Carey, Wyandot County, Oh probably. [Group Sheet]

    Children:
    1. 133. Samuel Y SHULER  Descendancy chart to this point b. Abt 1868, Toledo, Lucas County, Oh.

  53. Saxton C CHESEBROUGH Descendancy chart to this point (11.Samuel2, 1.Saxton1) b. 14 May 1846, New York; d. Aft 1902.
    Saxton m. Elvira C PLATT Abt 1866. Elvira b. Abt 1852. [Group Sheet]

    Children:
    1. 134. Samuel Ira CHESEBROUGH  Descendancy chart to this point b. Abt 1867; d. Aft 1902.
    2. 135. Loren CHESEBROUGH  Descendancy chart to this point b. Abt 1869; d. Aft 1902.
    3. 136. Albert CHESEBROUGH  Descendancy chart to this point b. Abt 1870; d. Aft 1902.
    4. 137. Albritty CHESEBROUGH  Descendancy chart to this point b. Abt 1872; d. Aft 1902.
    5. 138. Florell CHESEBROUGH  Descendancy chart to this point b. Abt 1873; d. Aft 1902.
    6. 139. Blanche CHESEBROUGH  Descendancy chart to this point b. Abt 1875; d. Aft 1902.

  54. Silas CHESEBROUGH Descendancy chart to this point (11.Samuel2, 1.Saxton1) b. 5 Oct 1851, near Carey, Wyandot County, Oh; d. Aft 1902.
    Silas m. Rebecca HAMMOND Abt 1871. [Group Sheet]

    Children:
    1. 140. Guy CHESEBROUGH  Descendancy chart to this point b. Abt 1872; d. Aft 1902.
    2. 141. Verne CHESEBROUGH  Descendancy chart to this point b. Abt 1874; d. Aft 1902.
    3. 142. Madge CHESEBROUGH  Descendancy chart to this point b. Abt 1876; d. Aft 1902.

  55. Ollie CHESEBROUGH Descendancy chart to this point (11.Samuel2, 1.Saxton1) b. 17 Aug 1864, near Carey, Wyandot County, Oh; d. Aft 1902.
    Ollie m. William CUNNINGHAM [Group Sheet]

    Ollie m. William CUNNINGHAM [Group Sheet]

  56. Mary CHESEBROUGH Descendancy chart to this point (11.Samuel2, 1.Saxton1) b. 8 Oct 1848, near Carey, Wyandot County, Oh; d. Aft 1902.
    Mary m. Daniel N POWELL 7 Nov 1867. [Group Sheet]

    Children:
    1. 143. Anna C POWELL  Descendancy chart to this point b. 14 Apr 1871, Findlay, Hancock County, Oh; d. Aft 1902.
    2. 144. Laura B POWELL  Descendancy chart to this point b. 4 Dec 1875, Findlay, Hancock County, Oh; d. Aft 1902.
    3. 145. Stella E POWELL  Descendancy chart to this point b. 20 Jan 1879, Findlay, Hancock County, Oh; d. Aft 1902.
    4. 146. Trera M POWELL  Descendancy chart to this point b. 23 Mar 1888, Findlay, Hancock County, Oh; d. Aft 1902.

  57. Saxton Chesebrough SHOUP Descendancy chart to this point (12.Mary2, 1.Saxton1) b. 12 Sep 1854, Ridge Township, Wyandot County, Oh.
    Saxton m. Ettie HECK 12 Apr 1875, Ridge Township, Wyandot County, Oh. Ettie b. 27 Sep 1857, Hancock County, Oh; d. Aft 1884. [Group Sheet]

    Children:
    1. 147. Blanche R SHOUP  Descendancy chart to this point b. 1 Feb 1876, Ridge Township, Wyandot County, Oh.


Generation: 4
  1. Mary A VAN BUREN Descendancy chart to this point (14.Martin3, 3.Catherine2, 1.Saxton1) b. 9 Dec 1868.
  2. R Carl VAN BUREN Descendancy chart to this point (14.Martin3, 3.Catherine2, 1.Saxton1) b. 15 Sep 1876.
  3. H Kent VAN BUREN Descendancy chart to this point (14.Martin3, 3.Catherine2, 1.Saxton1) b. 18 May 1880.
  4. M Ethel VAN BUREN Descendancy chart to this point (14.Martin3, 3.Catherine2, 1.Saxton1) b. 6 Dec 1881.
  5. Hattie E VAN BUREN Descendancy chart to this point (14.Martin3, 3.Catherine2, 1.Saxton1) b. 30 Apr 1883.
  6. Henry J VAN BUREN Descendancy chart to this point (19.Ezrah3, 3.Catherine2, 1.Saxton1) b. 5 Oct 1866, near Forest, Richland County, Oh.
  7. Sarah Louella LANSING Descendancy chart to this point (22.James3, 4.Sarah2, 1.Saxton1) b. 21 Jul 1863, Troy, Rensselaer County, Ny.
  8. Caroline M. LANSING Descendancy chart to this point (22.James3, 4.Sarah2, 1.Saxton1) b. 1 Jan 1866, Troy, Rensselaer County, Ny.
  9. Hugh H LANSING Descendancy chart to this point (22.James3, 4.Sarah2, 1.Saxton1) b. 14 Mar 1870, Troy, Rensselaer County, Ny.
    Hugh m. Lilian HASWELL 29 Jun 1894. Lilian b. Abt 1873. [Group Sheet]

  10. Ralph Saxton LANSING Descendancy chart to this point (22.James3, 4.Sarah2, 1.Saxton1) b. Between 1871 - 1872, Troy, Rensselaer County, Ny.
  11. Jeannette E LANSING Descendancy chart to this point (22.James3, 4.Sarah2, 1.Saxton1) b. 29 Dec 1873, Troy, Rensselaer County, Ny.
  12. Mary J LANSING Descendancy chart to this point (22.James3, 4.Sarah2, 1.Saxton1) b. 8 Jul 1876, Troy, Rensselaer County, Ny.
  13. Oren F CHESEBROUGH Descendancy chart to this point (25.Matthew3, 5.William2, 1.Saxton1) b. 14 Oct 1864.
    Oren m. Mittie C CLEAVELAND 28 Dec 1892. Mittie b. Abt 1870. [Group Sheet]

    Children:
    1. 148. Forest W CHESEBROUGH  Descendancy chart to this point b. 2 Feb 1894.

  14. Nettie L CHESEBROUGH Descendancy chart to this point (25.Matthew3, 5.William2, 1.Saxton1) b. 17 Jan 1866.
    Nettie m. Wessley H BENNETT 1 Sep 1887. Wessley b. Abt 1862. [Group Sheet]

    Children:
    1. 149. Eva C BENNETT  Descendancy chart to this point b. 22 Oct 1889.
    2. 150. Floyd F BENNETT  Descendancy chart to this point b. 5 Feb 1891; d. 31 Jan 1895.

  15. June A CHESEBROUGH Descendancy chart to this point (25.Matthew3, 5.William2, 1.Saxton1) b. 16 May 1874.
    June m. Norman H REAGAN 15 Nov 1893. Norman b. Abt 1870. [Group Sheet]

  16. Fern S CHESEBROUGH Descendancy chart to this point (25.Matthew3, 5.William2, 1.Saxton1) b. 12 Feb 1880.
  17. Tessora Millis KURTZ Descendancy chart to this point (26.Huldah3, 5.William2, 1.Saxton1) b. 10 Nov 1868.
  18. Pearl Henry KURTZ Descendancy chart to this point (26.Huldah3, 5.William2, 1.Saxton1) b. 21 Jul 1878.
  19. Fannie Kaple CHESEBROUGH Descendancy chart to this point (27.William3, 5.William2, 1.Saxton1) b. 30 Mar 1875, Ridge Township, Wyandot County, Oh possibly.
  20. Carrie Bell CHESEBROUGH Descendancy chart to this point (27.William3, 5.William2, 1.Saxton1) b. 11 Nov 1878, Ridge Township, Wyandot County, Oh possibly.
  21. Myrta Grace CHESEBROUGH Descendancy chart to this point (29.George3, 5.William2, 1.Saxton1) b. 17 Jul 1874, Carey, Wyandot County, Oh.
    Myrta m. Willis Henry HOUK 18 Apr 1894. Willis b. Abt 1872. [Group Sheet]

  22. Hallie Viola CHESEBROUGH Descendancy chart to this point (29.George3, 5.William2, 1.Saxton1) b. 6 Aug 1876, Carey, Wyandot County, Oh.
  23. Lilian May TINGLE Descendancy chart to this point (30.Eliza3, 5.William2, 1.Saxton1) b. 20 Jan 1873, Wyandot County, Oh possibly.
    Lilian m. William D KIRK 14 Mar 1895. William b. Abt 1870. [Group Sheet]

  24. William Cordian TINGLE Descendancy chart to this point (30.Eliza3, 5.William2, 1.Saxton1) b. 16 Jun 1882, Wyandot County, Oh possibly.
  25. Jennie Lucretia CHESEBROUGH Descendancy chart to this point (31.Saxton3, 5.William2, 1.Saxton1) b. 2 Sep 1880, Carey, Wyandot County, Oh; d. 1910.
    Jennie m. James STEEN Abt 1900. James b. Abt 1878. [Group Sheet]

  26. Mary May CHESEBROUGH Descendancy chart to this point (31.Saxton3, 5.William2, 1.Saxton1) b. 4 Nov 1883, Carey, Wyandot County, Oh; d. 1 Mar 1920.
  27. David Saxton CHESEBROUGH Descendancy chart to this point (31.Saxton3, 5.William2, 1.Saxton1) b. 30 Nov 1889, Carey, Wyandot County, Oh; d. May 1957.
    David m. Irma Joyce TRUBY Bef 1913. Irma b. 9 Dec 1892; d. 1984. [Group Sheet]

    Children:
    1. 151. Cecil CHESEBROUGH  Descendancy chart to this point b. 1913; d. 1913.
    2. 152. Living  Descendancy chart to this point
    3. 153. Clair Edward CHESEBROUGH  Descendancy chart to this point b. 6 Jan 1924; d. 11 Mar 1972, Beverly Manor Convalescent Center, Grand Blanc Township, Genesee County, Mi; bur. Oakwood Cemetery, Genesee County, Mi.
    4. 154. Ralph Saxton CHESEBROUGH  Descendancy chart to this point b. 10 May 1930, Fenton, Genesee County, Mi; d. 6 Apr 1999, Tampa, Hillsborough County, Fl.
    5. 155. Living  Descendancy chart to this point

  28. Leora Adell SHUMAN Descendancy chart to this point (32.Sarah3, 5.William2, 1.Saxton1) b. 22 Sep 1872, Crawford Township, Wyandot County, Oh; d. 14 Oct 1894.
    Leora m. A W DAILY 22 Feb 1894. A b. Abt 1870; d. Aft 1902. [Group Sheet]

  29. Hattie Ellen SHUMAN Descendancy chart to this point (32.Sarah3, 5.William2, 1.Saxton1) b. 17 Jul 1878, Crawford Township, Wyandot County, Oh.
  30. Charlotte Ann SHUMAN Descendancy chart to this point (32.Sarah3, 5.William2, 1.Saxton1) b. 9 Oct 1882, Crawford Township, Wyandot County, Oh.
  31. Carleton Chesebrough SHUMAN Descendancy chart to this point (32.Sarah3, 5.William2, 1.Saxton1) b. 10 Sep 1885, Crawford Township, Wyandot County, Oh.
  32. Lynn Kaple SHUMAN Descendancy chart to this point (32.Sarah3, 5.William2, 1.Saxton1) b. 5 May 1888, Crawford Township, Wyandot County, Oh.
  33. Charlotte Lucretia HECK Descendancy chart to this point (34.Charlotte3, 5.William2, 1.Saxton1) b. 1 Jul 1883.
  34. Ina Matilda HECK Descendancy chart to this point (34.Charlotte3, 5.William2, 1.Saxton1) b. 5 Dec 1886.
  35. Mary Emelene HECK Descendancy chart to this point (34.Charlotte3, 5.William2, 1.Saxton1) b. 28 Jul 1893.
  36. Ina HICKS Descendancy chart to this point (35.Mary3, 6.Mathew2, 1.Saxton1) b. Aug 1858.
    Ina m. Edward S MAYO Oct 1881. Edward b. Abt 1856. [Group Sheet]

  37. Ada HICKS Descendancy chart to this point (35.Mary3, 6.Mathew2, 1.Saxton1) b. Dec 1862.
    Ada m. Andrew J TAPPEN May 1884. Andrew b. Abt 1860. [Group Sheet]

  38. Lois HICKS Descendancy chart to this point (35.Mary3, 6.Mathew2, 1.Saxton1) b. May 1867.
  39. Corwin A WILLIAMS Descendancy chart to this point (38.Saxton3, 7.Mercy2, 1.Saxton1) b. 27 May 1866, Crawford Township, Wyandot County, Oh.
    Corwin m. Ella LOMBARD Bef 1888. Ella b. Abt 1868. [Group Sheet]

    Children:
    1. 156. Mary WILLIAMS  Descendancy chart to this point b. 1888.
    2. 157. Ralph WILLIAMS  Descendancy chart to this point b. 1892.
    3. 158. Earl WILLIAMS  Descendancy chart to this point b. 1895.

  40. Sarah CHAPMAN Descendancy chart to this point (42.Mary3, 7.Mercy2, 1.Saxton1) b. Abt 1862.
    Sarah m. William PIERCE Abt 1882. William b. Abt 1860. [Group Sheet]

  41. David PARKER Descendancy chart to this point (47.Chauncey3, 8.Hannah2, 1.Saxton1) b. Abt 1873.
  42. Charles B PARKER Descendancy chart to this point (47.Chauncey3, 8.Hannah2, 1.Saxton1) b. Abt 1875.
  43. Mary "Nelle" PARKER Descendancy chart to this point (47.Chauncey3, 8.Hannah2, 1.Saxton1) b. Abt 1877.
  44. Almina "Mina" PARKER Descendancy chart to this point (47.Chauncey3, 8.Hannah2, 1.Saxton1) b. Abt 1879.
  45. Chauncey "Ross" PARKER Descendancy chart to this point (47.Chauncey3, 8.Hannah2, 1.Saxton1) b. Abt 1881.
  46. Harriet Anna REID Descendancy chart to this point (56.Hannah3, 10.George2, 1.Saxton1) b. 6 Jun 1861.
    Harriet m. Franklin Miller De VOLL, Dr. 21 Oct 1885, Albany County, Ny. [Group Sheet]

    Harriet m. Benjamin S ROLLINS 22 Jun 1896, Albany County, Ny. [Group Sheet]

  47. Millicent Elizabeth REID Descendancy chart to this point (56.Hannah3, 10.George2, 1.Saxton1) b. 7 Mar 1863, Albany County, Ny.
    Millicent m. Charles Edwin GROOT, Sr. 1 Jan 1897, Albany County, Ny. [Group Sheet]

  48. James Henry REID Descendancy chart to this point (56.Hannah3, 10.George2, 1.Saxton1) b. 7 May 1864, Albany County, Ny; d. 11 Jul 1865, Albany County, Ny.
  49. Martin Silas REID Descendancy chart to this point (56.Hannah3, 10.George2, 1.Saxton1) b. 12 Jan 1870, Albany County, Ny.
    Martin m. Emma STANTON 4 Apr 1899, Albany County, Ny. Emma b. Abt 1873, New York possibly. [Group Sheet]

  50. Marion Ethel REID Descendancy chart to this point (56.Hannah3, 10.George2, 1.Saxton1) b. 12 Jan 1870, Albany County, Ny.
    Marion m. Charles W MOTT 30 Jun 1896, Albany County, Ny. [Group Sheet]

  51. Harry CHESEBROUGH Descendancy chart to this point (57.Jacob3, 10.George2, 1.Saxton1) b. 15 Jul 1865.
    Harry m. Cora RELYEA 1886, Albany County, Ny. [Group Sheet]

    Children:
    1. 159. Frank CHESEBROUGH  Descendancy chart to this point b. Abt 1888, New York or Canada.
    2. 160. Howard CHESEBROUGH  Descendancy chart to this point b. Abt 1891, New York or Canada.
    3. 161. Mabel CHESEBROUGH  Descendancy chart to this point b. Abt 1894, New York or Canada.

  52. Carrie Estell CHESEBROUGH Descendancy chart to this point (57.Jacob3, 10.George2, 1.Saxton1) b. 3 Nov 1866, Albany County, Ny.
    Carrie m. Harry J OSTRANDER Abt 1886, Albany County, Ny. [Group Sheet]

    Children:
    1. 162. Clarence OSTRANDER  Descendancy chart to this point b. Abt 1889, Albany County, Ny.
    2. 163. Howard OSTRANDER  Descendancy chart to this point b. Abt 1892, Albany County, Ny.

    Carrie m. Harry J OSTRANDER Abt 1886, Albany County, Ny. [Group Sheet]

    Children:
    1. 162. Clarence OSTRANDER  Descendancy chart to this point b. Abt 1889, Albany County, Ny.
    2. 163. Howard OSTRANDER  Descendancy chart to this point b. Abt 1892, Albany County, Ny.

  53. Florence Ida CHESEBROUGH Descendancy chart to this point (57.Jacob3, 10.George2, 1.Saxton1) b. 5 May 1869, Albany County, Ny.
    Florence m. Leo B SHIRE Abt 1890, Albany County, Ny. [Group Sheet]

    Children:
    1. 164. Eva SHIRE  Descendancy chart to this point b. 10 Jan 1893, Albany County, Ny.

  54. Lillian J CHESEBROUGH Descendancy chart to this point (57.Jacob3, 10.George2, 1.Saxton1) b. 28 Feb 1871, Albany County, Ny.
    Lillian m. Ira SMITH Abt 1892, Albany County, Ny. Ira b. Abt 1869. [Group Sheet]

    Children:
    1. 165. Harry SMITH  Descendancy chart to this point b. Abt 1894, Albany County, Ny.

  55. Edward Y CHESEBROUGH Descendancy chart to this point (57.Jacob3, 10.George2, 1.Saxton1) b. 28 Apr 1874, Guilderland, Albany County, Ny.
    Edward m. Ida Mary CHESEBROUGH Abt 1894, Albany County, Ny. Ida (daughter of Edward Pinkney CHESEBROUGH and Maggie J FRYER) b. 10 Jul 1873, Albany County, Ny. [Group Sheet]

    Children:
    1. 166. Florence Ida CHESEBROUGH  Descendancy chart to this point
    2. 167. Hazel E CHESEBROUGH  Descendancy chart to this point
    3. 168. Ruth Byron CHESEBROUGH  Descendancy chart to this point

  56. Silas W CHESEBROUGH Descendancy chart to this point (57.Jacob3, 10.George2, 1.Saxton1) b. 19 Sep 1876, Albany County, Ny; d. 30 May 1900, Guilderland, Albany County, Ny.
  57. Anna May CHESEBROUGH Descendancy chart to this point (57.Jacob3, 10.George2, 1.Saxton1) b. 9 Oct 1878, Albany County, Ny.
  58. Lewis H CHESEBROUGH Descendancy chart to this point (57.Jacob3, 10.George2, 1.Saxton1) b. Abt 1880, Guilderland, Albany County, Ny.
  59. George W CHESEBROUGH Descendancy chart to this point (57.Jacob3, 10.George2, 1.Saxton1) b. Abt 1883, Guilderland, Albany County, Ny.
  60. Anna Lorena RYALL Descendancy chart to this point (59.Mary3, 10.George2, 1.Saxton1) b. 21 Nov 1870, Albany County, Ny; d. 20 May 1875, Albany County, Ny.
  61. Mara Lottie RYALL Descendancy chart to this point (59.Mary3, 10.George2, 1.Saxton1) b. 16 Jun 1873, Albany County, Ny.
    Mara m. Edgar Slater VRADENBURG 27 Jun 1894, Albany County, Ny. [Group Sheet]

    Mara m. Edgar Slater VRADENBURG 27 Jun 1894, Albany County, Ny. [Group Sheet]

  62. Juliana RYALL Descendancy chart to this point (59.Mary3, 10.George2, 1.Saxton1) b. 10 Mar 1876, Albany County, Ny.
    Juliana m. Henry August STRONGMAN 8 Jun 1895, Albany County, Ny. Henry b. Abt 1874. [Group Sheet]

  63. James Edward RYALL Descendancy chart to this point (59.Mary3, 10.George2, 1.Saxton1) b. 28 May 1878, Albany County, Ny.
    James m. Anna RELYEA 12 Dec 1897, Albany County, Ny. [Group Sheet]

    James m. Anna RELYEA 12 Dec 1897, Albany County, Ny. [Group Sheet]

  64. Samuel Y SHULER Descendancy chart to this point (64.Huldah3, 11.Samuel2, 1.Saxton1) b. Abt 1868, Toledo, Lucas County, Oh.
    Samuel m. Kate STEVEE Nov 1891. Kate b. Abt 1870. [Group Sheet]

  65. Samuel Ira CHESEBROUGH Descendancy chart to this point (65.Saxton3, 11.Samuel2, 1.Saxton1) b. Abt 1867; d. Aft 1902.
  66. Loren CHESEBROUGH Descendancy chart to this point (65.Saxton3, 11.Samuel2, 1.Saxton1) b. Abt 1869; d. Aft 1902.
  67. Albert CHESEBROUGH Descendancy chart to this point (65.Saxton3, 11.Samuel2, 1.Saxton1) b. Abt 1870; d. Aft 1902.
  68. Albritty CHESEBROUGH Descendancy chart to this point (65.Saxton3, 11.Samuel2, 1.Saxton1) b. Abt 1872; d. Aft 1902.
  69. Florell CHESEBROUGH Descendancy chart to this point (65.Saxton3, 11.Samuel2, 1.Saxton1) b. Abt 1873; d. Aft 1902.
  70. Blanche CHESEBROUGH Descendancy chart to this point (65.Saxton3, 11.Samuel2, 1.Saxton1) b. Abt 1875; d. Aft 1902.
  71. Guy CHESEBROUGH Descendancy chart to this point (66.Silas3, 11.Samuel2, 1.Saxton1) b. Abt 1872; d. Aft 1902.
  72. Verne CHESEBROUGH Descendancy chart to this point (66.Silas3, 11.Samuel2, 1.Saxton1) b. Abt 1874; d. Aft 1902.
  73. Madge CHESEBROUGH Descendancy chart to this point (66.Silas3, 11.Samuel2, 1.Saxton1) b. Abt 1876; d. Aft 1902.
  74. Anna C POWELL Descendancy chart to this point (68.Mary3, 11.Samuel2, 1.Saxton1) b. 14 Apr 1871, Findlay, Hancock County, Oh; d. Aft 1902.
  75. Laura B POWELL Descendancy chart to this point (68.Mary3, 11.Samuel2, 1.Saxton1) b. 4 Dec 1875, Findlay, Hancock County, Oh; d. Aft 1902.
  76. Stella E POWELL Descendancy chart to this point (68.Mary3, 11.Samuel2, 1.Saxton1) b. 20 Jan 1879, Findlay, Hancock County, Oh; d. Aft 1902.
  77. Trera M POWELL Descendancy chart to this point (68.Mary3, 11.Samuel2, 1.Saxton1) b. 23 Mar 1888, Findlay, Hancock County, Oh; d. Aft 1902.
  78. Blanche R SHOUP Descendancy chart to this point (69.Saxton3, 12.Mary2, 1.Saxton1) b. 1 Feb 1876, Ridge Township, Wyandot County, Oh.

  
Email barbarowa@yahoo.com

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