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

Clara CRIPPEN
 

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Clara CRIPPEN b. or from Worcester, Otsego County, Ny.
    Clara m. Nicholas Goddard CHESEBROUGH 1812. Nicholas (son of William CHESEBROUGH and Mercy GODDARD) b. 2 May 1790, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 2. Maria CHESEBROUGH  Descendancy chart to this point b. Abt 1814, Worcester, Otsego County, Ny; d. Aft 1902.
    2. 3. Silas Crippen CHESEBROUGH  Descendancy chart to this point b. Abt 1816, Worcester, Otsego County, Ny; d. Aft 1902.
    3. 4. Mary CHESEBROUGH  Descendancy chart to this point b. 1818, Worcester, Otsego County, Ny; d. Aft 1902.
    4. 5. Sophronia CHESEBROUGH  Descendancy chart to this point b. 24 Oct 1820, Worcester, Otsego County, Ny; d. 20 Mar 1898.
    5. 6. Nathan CHESEBROUGH  Descendancy chart to this point b. Abt 1823, Worcester, Otsego County, Ny; d. Aft 1902.
    6. 7. William CHESEBROUGH  Descendancy chart to this point b. Abt 1825, New York; d. Aft 1902.
    7. 8. Schuyler Crippen CHESEBROUGH  Descendancy chart to this point b. 3 Oct 1827, New York; d. Aft 1902.


Generation: 2
  1. Maria CHESEBROUGH Descendancy chart to this point (1.Clara1) b. Abt 1814, Worcester, Otsego County, Ny; d. Aft 1902.
  2. Silas Crippen CHESEBROUGH Descendancy chart to this point (1.Clara1) b. Abt 1816, Worcester, Otsego County, Ny; d. Aft 1902.
    Silas m. ? SCHERMERHORN Between 1832 - 1842. [Group Sheet]

    Children:
    1. 9. Nicholas CHESEBROUGH  Descendancy chart to this point b. Between 1833 - 1843, New York; d. Aft 1902.
    2. 10. Silas CHESEBROUGH  Descendancy chart to this point b. Between 1835 - 1845, New York; d. Aft 1902.
    3. 11. John CHESEBROUGH  Descendancy chart to this point b. Between 1837 - 1847, New York; d. Aft 1902.

    Silas m. ? SCHERMERHORN Between 1832 - 1842. [Group Sheet]

    Children:
    1. 9. Nicholas CHESEBROUGH  Descendancy chart to this point b. Between 1833 - 1843, New York; d. Aft 1902.
    2. 10. Silas CHESEBROUGH  Descendancy chart to this point b. Between 1835 - 1845, New York; d. Aft 1902.
    3. 11. John CHESEBROUGH  Descendancy chart to this point b. Between 1837 - 1847, New York; d. Aft 1902.

  3. Mary CHESEBROUGH Descendancy chart to this point (1.Clara1) b. 1818, Worcester, Otsego County, Ny; d. Aft 1902.
    Mary m. William Henry JENNISON 8 Oct 1840. William b. 25 Apr 1815, New York City, New York County, Ny. [Group Sheet]

    Children:
    1. 12. Helen Mary JENNISON  Descendancy chart to this point b. 7 Oct 1841, Oswego, Oswego County, Ny; d. Aft 1902.
    2. 13. Sarah Chesebrough JENNISON  Descendancy chart to this point b. 27 Jan 1847, Brooklyn, Kings County, Ny; d. Aft 1902.

  4. Sophronia CHESEBROUGH Descendancy chart to this point (1.Clara1) b. 24 Oct 1820, Worcester, Otsego County, Ny; d. 20 Mar 1898.
    Sophronia m. William B PARSONS 21 Jul 1840. William d. Aft 1902. [Group Sheet]

    Children:
    1. 14. Mary Elizabeth PARSONS  Descendancy chart to this point b. 19 Aug 1841, Oswego, Oswego County, Ny; d. Aft 1902.
    2. 15. Silas Edward PARSONS  Descendancy chart to this point b. 28 May 1843, Oswego, Oswego County, Ny; d. 6 May 1864, the War of the Rebellion (Civil War).
    3. 16. William Byron PARSONS  Descendancy chart to this point b. 3 Apr 1845, Oswego, Oswego County, Ny; d. 19 Aug 1899.
    4. 17. George Elmer PARSONS  Descendancy chart to this point b. 5 Sep 1848, Oswego, Oswego County, Ny; d. Aft 1902.
    5. 18. Sarah Maria PARSONS  Descendancy chart to this point b. 30 Nov 1851, Oswego, Oswego County, Ny; d. Aft 1902.

  5. Nathan CHESEBROUGH Descendancy chart to this point (1.Clara1) b. Abt 1823, Worcester, Otsego County, Ny; d. Aft 1902.
    Nathan m. Angeline WOOD Abt 1842. [Group Sheet]

    Children:
    1. 19. George CHESEBROUGH  Descendancy chart to this point b. Abt 1844, New York; d. Aft 1902.
    2. 20. Jennison CHESEBROUGH  Descendancy chart to this point b. Abt 1846, New York; d. Aft 1902.

  6. William CHESEBROUGH Descendancy chart to this point (1.Clara1) b. Abt 1825, New York; d. Aft 1902.
    William m. Jane MOODY Abt 1845. [Group Sheet]

    William m. Jane MOODY Abt 1845. [Group Sheet]

  7. Schuyler Crippen CHESEBROUGH Descendancy chart to this point (1.Clara1) b. 3 Oct 1827, New York; d. Aft 1902.
    Schuyler m. Semanthy O JONES 7 Jan 1852. Semanthy b. 27 Oct 1830, Greenwich, Washington County, Ny. [Group Sheet]

    Children:
    1. 21. Sarah Jane CHESEBROUGH  Descendancy chart to this point b. 8 Jul 1853, New Haven, Oswego County, Ny; d. 11 Nov 1932, Lee Memorial Hospital, Fulton, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny.
    2. 22. Jane E CHESEBROUGH  Descendancy chart to this point b. 13 May 1859, Demster, Oswego County, Ny; d. 22 Sep 1863, Demster, Oswego County, Ny.
    3. 23. Polly E CHESEBROUGH  Descendancy chart to this point b. 9 Apr 1862, Demster, Oswego County, Ny; d. 11 Apr 1863, Demster, Oswego County, Ny.
    4. 24. James A CHESEBROUGH  Descendancy chart to this point b. 3 Mar 1864, Demster, Oswego County, Ny; d. Aft 1902.


Generation: 3
  1. Nicholas CHESEBROUGH Descendancy chart to this point (3.Silas2, 1.Clara1) b. Between 1833 - 1843, New York; d. Aft 1902.
  2. Silas CHESEBROUGH Descendancy chart to this point (3.Silas2, 1.Clara1) b. Between 1835 - 1845, New York; d. Aft 1902.
  3. John CHESEBROUGH Descendancy chart to this point (3.Silas2, 1.Clara1) b. Between 1837 - 1847, New York; d. Aft 1902.
  4. Helen Mary JENNISON Descendancy chart to this point (4.Mary2, 1.Clara1) b. 7 Oct 1841, Oswego, Oswego County, Ny; d. Aft 1902.
  5. Sarah Chesebrough JENNISON Descendancy chart to this point (4.Mary2, 1.Clara1) b. 27 Jan 1847, Brooklyn, Kings County, Ny; d. Aft 1902.
  6. Mary Elizabeth PARSONS Descendancy chart to this point (5.Sophronia2, 1.Clara1) b. 19 Aug 1841, Oswego, Oswego County, Ny; d. Aft 1902.
    Mary m. Frank M BAKER 17 Mar 1869. Frank d. Aft 1902. [Group Sheet]

    Children:
    1. 25. Florence Bertha BAKER  Descendancy chart to this point b. 3 Sep 1870, Oswego, Oswego County, Ny; d. Aft 1902.
    2. 26. Julius Fred BAKER  Descendancy chart to this point b. 28 Dec 1875, Oswego, Oswego County, Ny; d. Aft 1902.

  7. Silas Edward PARSONS Descendancy chart to this point (5.Sophronia2, 1.Clara1) b. 28 May 1843, Oswego, Oswego County, Ny; d. 6 May 1864, the War of the Rebellion (Civil War).
  8. William Byron PARSONS Descendancy chart to this point (5.Sophronia2, 1.Clara1) b. 3 Apr 1845, Oswego, Oswego County, Ny; d. 19 Aug 1899.
  9. George Elmer PARSONS Descendancy chart to this point (5.Sophronia2, 1.Clara1) b. 5 Sep 1848, Oswego, Oswego County, Ny; d. Aft 1902.
    George m. Unknown wife of George PARSONS 15 Feb 1871. [Group Sheet]

    Children:
    1. 27. Lottie May PARSONS  Descendancy chart to this point b. 1873, Oswego, Oswego County, Ny; d. Aft 1902.

  10. Sarah Maria PARSONS Descendancy chart to this point (5.Sophronia2, 1.Clara1) b. 30 Nov 1851, Oswego, Oswego County, Ny; d. Aft 1902.
    Sarah m. F A COLVIN 26 Feb 1873. [Group Sheet]

    Children:
    1. 28. Henry E COLVIN  Descendancy chart to this point b. 28 Oct 1876, Oswego, Oswego County, Ny; d. Aft 1902.

  11. George CHESEBROUGH Descendancy chart to this point (6.Nathan2, 1.Clara1) b. Abt 1844, New York; d. Aft 1902.
  12. Jennison CHESEBROUGH Descendancy chart to this point (6.Nathan2, 1.Clara1) b. Abt 1846, New York; d. Aft 1902.
  13. Sarah Jane CHESEBROUGH Descendancy chart to this point (8.Schuyler2, 1.Clara1) b. 8 Jul 1853, New Haven, Oswego County, Ny; d. 11 Nov 1932, Lee Memorial Hospital, Fulton, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny.
    Sarah m. Charles H MAXAM 16 Mar 1871, New York. Charles b. 7 May 1852, Mexico, Oswego County, Ny; d. New Haven Cemetery, New Haven, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny. [Group Sheet]

    Children:
    1. 29. William "Willie" De Forest MAXAM  Descendancy chart to this point b. 25 Mar 1872, New Haven, Oswego County, Ny; d. Between 3 - 30 Nov 1955, New Haven, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny.
    2. 30. Samentha "Mattie or Martha" MAXAM  Descendancy chart to this point b. 26 Aug 1889, New Haven, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny.
    3. 31. LeRoy "Roy" Jenison MAXAM  Descendancy chart to this point b. 4 Feb 1895, New Haven, Oswego County, Ny; d. Oct 1981, Marion County, Oh.
    4. 32. Helen M MAXAM  Descendancy chart to this point b. 25 Mar 1882, New Haven, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny.

  14. Jane E CHESEBROUGH Descendancy chart to this point (8.Schuyler2, 1.Clara1) b. 13 May 1859, Demster, Oswego County, Ny; d. 22 Sep 1863, Demster, Oswego County, Ny.
  15. Polly E CHESEBROUGH Descendancy chart to this point (8.Schuyler2, 1.Clara1) b. 9 Apr 1862, Demster, Oswego County, Ny; d. 11 Apr 1863, Demster, Oswego County, Ny.
  16. James A CHESEBROUGH Descendancy chart to this point (8.Schuyler2, 1.Clara1) b. 3 Mar 1864, Demster, Oswego County, Ny; d. Aft 1902.

Generation: 4
  1. Florence Bertha BAKER Descendancy chart to this point (14.Mary3, 5.Sophronia2, 1.Clara1) b. 3 Sep 1870, Oswego, Oswego County, Ny; d. Aft 1902.
  2. Julius Fred BAKER Descendancy chart to this point (14.Mary3, 5.Sophronia2, 1.Clara1) b. 28 Dec 1875, Oswego, Oswego County, Ny; d. Aft 1902.
  3. Lottie May PARSONS Descendancy chart to this point (17.George3, 5.Sophronia2, 1.Clara1) b. 1873, Oswego, Oswego County, Ny; d. Aft 1902.
  4. Henry E COLVIN Descendancy chart to this point (18.Sarah3, 5.Sophronia2, 1.Clara1) b. 28 Oct 1876, Oswego, Oswego County, Ny; d. Aft 1902.
  5. William "Willie" De Forest MAXAM Descendancy chart to this point (21.Sarah3, 8.Schuyler2, 1.Clara1) b. 25 Mar 1872, New Haven, Oswego County, Ny; d. Between 3 - 30 Nov 1955, New Haven, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny.
    William m. Cora Ann MOYERS 4 Aug 1894, Texas, Oswego County, Ny. Cora b. 10 Dec 1874, Mexico, Oswego County, Ny; d. 24 May 1948, Altmar, Oswego County, Ny. [Group Sheet]

    Children:
    1. 33. Blanche Bell MAXAM  Descendancy chart to this point b. 17 Aug 1895, Demster, Oswego County, Ny; d. 12 Mar 1975, New Haven, Oswego County, Ny.
    2. 34. Hazel May MAXAM  Descendancy chart to this point b. 15 Apr 1897, Demster, Oswego County, Ny; d. 27 Oct 1971, New Haven, Oswego County, Ny.
    3. 35. Living  Descendancy chart to this point
    4. 36. Gertrude Isabelle MAXAM  Descendancy chart to this point b. 1 Jun 1905, Demster, Oswego County, Ny; d. 12 Feb 1983, Lake Alfred, Polk County, Fl; bur. New Haven Cemetery, New Haven, Oswego County, Ny.

  6. Samentha "Mattie or Martha" MAXAM Descendancy chart to this point (21.Sarah3, 8.Schuyler2, 1.Clara1) b. 26 Aug 1889, New Haven, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny.
    Samentha m. George Milton PARSONS 22 Apr 1908, New Haven, Oswego County, Ny. [Group Sheet]

    Samentha m. George Milton PARSONS 22 Apr 1908, New Haven, Oswego County, Ny. [Group Sheet]

  7. LeRoy "Roy" Jenison MAXAM Descendancy chart to this point (21.Sarah3, 8.Schuyler2, 1.Clara1) b. 4 Feb 1895, New Haven, Oswego County, Ny; d. Oct 1981, Marion County, Oh.
    LeRoy m. Living [Group Sheet]

  8. Helen M MAXAM Descendancy chart to this point (21.Sarah3, 8.Schuyler2, 1.Clara1) b. 25 Mar 1882, New Haven, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny.
    Helen m. Morris Irvin MASON Morris b. Abt 1880. [Group Sheet]


  
Email barbarowa@yahoo.com

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