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

David PARKER
 1815 - 1885

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. David PARKER b. Abt 1815, Decatur, Otsego County, Ny; d. 1885, Ridge Township, Wyandot County, Oh.
    David m. Hannah CHESEBROUGH 15 Oct 1834, Decatur, Otsego County, Ny. Hannah (daughter of Saxton CHESEBROUGH and Mary YOUNGS) b. 20 Oct 1812, Bethlehem, Albany County, Ny; d. 13 Mar 1885, Ridge Township, Wyandot County, Oh. [Group Sheet]

    Children:
    1. 2. 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. 3. Huldah PARKER  Descendancy chart to this point b. 1840, New York.
    3. 4. Rosanna PARKER  Descendancy chart to this point b. 1842, New York; d. 15 May 1922, Amanda Township, Fairfield County, Oh.
    4. 5. Saxey PARKER  Descendancy chart to this point b. 1845, New York.
    5. 6. George "Sherman" PARKER  Descendancy chart to this point b. Abt 1847, Ohio.
    6. 7. Mary A PARKER  Descendancy chart to this point b. Aft 1847, Ridge Township, Wyandot County, Oh.
    7. 8. David Chesebrough PARKER  Descendancy chart to this point b. 22 Aug 1858, Ridge Township, Wyandot County, Oh.


Generation: 2
  1. Chauncey L PARKER Descendancy chart to this point (1.David1) 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. 9. David PARKER  Descendancy chart to this point b. Abt 1873.
    2. 10. Charles B PARKER  Descendancy chart to this point b. Abt 1875.
    3. 11. Mary "Nelle" PARKER  Descendancy chart to this point b. Abt 1877.
    4. 12. Almina "Mina" PARKER  Descendancy chart to this point b. Abt 1879.
    5. 13. Chauncey "Ross" PARKER  Descendancy chart to this point b. Abt 1881.

  2. Huldah PARKER Descendancy chart to this point (1.David1) b. 1840, New York.
    Huldah m. Lafayette WEAVER Abt 1860. Lafayette b. Abt 1838. [Group Sheet]

  3. Rosanna PARKER Descendancy chart to this point (1.David1) b. 1842, New York; d. 15 May 1922, Amanda Township, Fairfield County, Oh.
  4. Saxey PARKER Descendancy chart to this point (1.David1) b. 1845, New York.
  5. George "Sherman" PARKER Descendancy chart to this point (1.David1) b. Abt 1847, Ohio.
  6. Mary A PARKER Descendancy chart to this point (1.David1) b. Aft 1847, Ridge Township, Wyandot County, Oh.
    Mary m. "Mr" VAN HORN Abt 1866. "Mr" b. Abt 1845. [Group Sheet]

  7. David Chesebrough PARKER Descendancy chart to this point (1.David1) b. 22 Aug 1858, Ridge Township, Wyandot County, Oh.

Generation: 3
  1. David PARKER Descendancy chart to this point (2.Chauncey2, 1.David1) b. Abt 1873.
  2. Charles B PARKER Descendancy chart to this point (2.Chauncey2, 1.David1) b. Abt 1875.
  3. Mary "Nelle" PARKER Descendancy chart to this point (2.Chauncey2, 1.David1) b. Abt 1877.
  4. Almina "Mina" PARKER Descendancy chart to this point (2.Chauncey2, 1.David1) b. Abt 1879.
  5. Chauncey "Ross" PARKER Descendancy chart to this point (2.Chauncey2, 1.David1) b. Abt 1881.

  
Email barbarowa@yahoo.com

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