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

Ezra STRONG
 1763 - 1833

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Ezra STRONG b. 4 Aug 1763, Colchester, New London, Connecticut; d. 28 Feb 1833, Oxford, Cumberland, Ns.
    Ezra m. Nancy GATES 19 Oct 1785, Goshen, Hampshire, Ma. Nancy (daughter of Silas GATES and Mary WHITE) b. 2 Aug 1766, Goshen, Hampshire, Ma; d. 22 Jul 1819, Ridgefield, Huron, Oh. [Group Sheet]

    Children:
    1. 2. John STRONG  Descendancy chart to this point b. 1 Nov 1786, Goshen, Hampshire, Ma; d. 8 Oct 1864, Union Village, Oh.
    2. 3. Ezra STRONG  Descendancy chart to this point b. 26 Jun 1788, Phillipstown, Dutchess, Ny; d. 3 Apr 1877, Woodland, Cowlitz, Wa.
    3. 4. William STRONG  Descendancy chart to this point b. 9 Sep 1790, Albany, Albany, Ny; d. 14 Aug 1814.
    4. 5. Solomon STRONG  Descendancy chart to this point b. 7 Aug 1792, Albany, Albany, Ny; d. 7 Nov 1813.
    5. 6. Silas Gates STRONG  Descendancy chart to this point b. 20 Oct 1794, Hanover, Oneida, Ny; d. 1853.
    6. 7. Nancy STRONG  Descendancy chart to this point b. 4 Jul 1797, Hanover, Oneida, Ny; d. 1887, Michigan.
    7. 8. Temperance Mary STRONG  Descendancy chart to this point b. 14 Dec 1799, Hanover, Oneida, Ny; d. AFT. 1871, Degraff, Logan, Oh.
    8. 9. Eri STRONG  Descendancy chart to this point b. 12 Mar 1803; d. AFT. 1874, Kenton, Hardin, Oh.
    9. 10. Horatio Nelson STRONG  Descendancy chart to this point b. 1 Sep 1805, Hanover, Oneida, Ny; d. 1890.
    10. 11. Abigail STRONG  Descendancy chart to this point b. 9 May 1808, Hanover, Oneida, Ny; d. 14 Sep 1868, Harper, Keokuk, Ia.


Generation: 2
  1. John STRONG Descendancy chart to this point (1.Ezra1) b. 1 Nov 1786, Goshen, Hampshire, Ma; d. 8 Oct 1864, Union Village, Oh.
    John m. Hannah LOWELL 1810, Wales, Genessee, Ny. Hannah b. 5 May 1792, Wilton, Hillsborough, Nh; d. 1815. [Group Sheet]

    John m. Luany HOARD ABT. 1820, Holland Purchase, Ny. Luany b. ABT. 1786, Holland Purchase, Ny. [Group Sheet]

  2. Ezra STRONG Descendancy chart to this point (1.Ezra1) b. 26 Jun 1788, Phillipstown, Dutchess, Ny; d. 3 Apr 1877, Woodland, Cowlitz, Wa.
    Ezra m. Olive LOWELL 19 Nov 1814, Erie County, Ny. Olive b. 7 Mar 1794, Andover, Windsor, Vt; d. 23 Apr 1846, Nauvoo, Hancock, Il. [Group Sheet]

    Children:
    1. 12. Samson STRONG  Descendancy chart to this point b. 6 Jan 1816, Willink, Erie, Ny; d. 18 Mar 1863, Camp Pollack, Scott, Ia.
    2. 13. Solomon STRONG  Descendancy chart to this point b. 11 Nov 1817, Wales, Genessee, Ny; d. 1 Dec 1902.
    3. 14. Olive STRONG  Descendancy chart to this point b. 18 Feb 1819, Wales, Genessee, Ny; d. 12 Jan 1881, St. Johns, Apache, az.
    4. 15. Ezra STRONG  Descendancy chart to this point b. 4 Apr 1820, Wales, Genessee, Ny; d. 1895, Burlington, Big Horn, Wy.
    5. 16. Nancy STRONG  Descendancy chart to this point b. 30 Apr 1822; d. 10 Jul 1822.
    6. 17. Wesley STRONG  Descendancy chart to this point b. 7 Jun 1823, Hamburgh, Erie, Ny; d. 13 Dec 1839, Illinois.
    7. 18. Fletcher STRONG  Descendancy chart to this point b. 18 Jul 1826, Sheldon, Genessee, Ny; d. 15 Feb 1847, Monroe, Jasper, Ia.
    8. 19. Willard STRONG  Descendancy chart to this point b. 10 May 1828, Sheldon, Genessee, Ny; d. 14 Feb 1847, Monroe, Jasper, Ia.
    9. 20. Priscilla STRONG  Descendancy chart to this point b. 11 Dec 1830, Sheldon, Genessee, Ny; d. 9 Jan 1895.
    10. 21. Silas Gates STRONG  Descendancy chart to this point b. 13 May 1833, Sheldon, Genessee, Ny; d. 24 Nov 1839, Illinois.

  3. William STRONG Descendancy chart to this point (1.Ezra1) b. 9 Sep 1790, Albany, Albany, Ny; d. 14 Aug 1814.
  4. Solomon STRONG Descendancy chart to this point (1.Ezra1) b. 7 Aug 1792, Albany, Albany, Ny; d. 7 Nov 1813.
  5. Silas Gates STRONG Descendancy chart to this point (1.Ezra1) b. 20 Oct 1794, Hanover, Oneida, Ny; d. 1853.
    Silas m. Maria BROCKWAY Nov 1816. Maria (daughter of Thomas BROCKWAY, Rev. and Eunice LATHROP) b. 23 Jul 1796, Columbia, Tolland, Connecticut; d. ABT. 1859, Nauvoo, Hancock, Il. [Group Sheet]

  6. Nancy STRONG Descendancy chart to this point (1.Ezra1) b. 4 Jul 1797, Hanover, Oneida, Ny; d. 1887, Michigan.
    Nancy m. William Whiting WATROS 11 Jun 1818, Ridgefield, Huron, Oh. William b. 8 Sep 1795, Stockbridge, Berkshire, Ma; d. 30 Apr 1850, Fitchville, Huron, Oh. [Group Sheet]

    Children:
    1. 22. William Strong WATROS  Descendancy chart to this point b. 15 Jun 1818, Ridgefield, Huron, Oh.
    2. 23. Almira Nancy WATROS  Descendancy chart to this point b. 9 Dec 1819, Fitchville Twp., Huron Co., Ohio; d. 5 Jul 1873, Greenbush Twp., Clinton Co., Michigan.
    3. 24. Mary WATROS  Descendancy chart to this point b. 3 Aug 1821.
    4. 25. Joseph Nelson WATROS  Descendancy chart to this point b. 24 Jan 1823, Fitchville, Huron, Oh; d. 17 Jan 1920, Warren, Trumbull, Oh.
    5. 26. Solomon Ezra WATROS  Descendancy chart to this point b. 29 Aug 1824; d. 30 Jul 1862.
    6. 27. Benjamin Franklin WATROS  Descendancy chart to this point b. 14 Mar 1826.
    7. 28. George Washington WATROS  Descendancy chart to this point b. 27 Jan 1828.
    8. 29. Hannah Asenath WATROS  Descendancy chart to this point b. 7 Nov 1829.
    9. 30. Silas Gates WATROS  Descendancy chart to this point b. 8 Aug 1831.
    10. 31. Emily Eliza WATROS  Descendancy chart to this point b. 15 Nov 1833.
    11. 32. John Wesley WATROS  Descendancy chart to this point b. 1 Apr 1836.
    12. 33. Jane Wealthy WATROS  Descendancy chart to this point b. 1 Apr 1836.
    13. 34. Hester Ann WATROS  Descendancy chart to this point b. 29 Aug 1838.

  7. Temperance Mary STRONG Descendancy chart to this point (1.Ezra1) b. 14 Dec 1799, Hanover, Oneida, Ny; d. AFT. 1871, Degraff, Logan, Oh.
    Temperance m. Daniel AMIDON 22 Dec 1819, Ridgefield, Huron, Oh. Daniel b. 20 May 1795, Vermont; d. 19 Sep 1820, Ridgefield, Huron, Oh. [Group Sheet]

    Temperance m. Alvin MUNSELL 16 Jul 1824. Alvin b. ABT. 1799; d. 14 Jul 1845, Bokes Creek, Oh. [Group Sheet]

  8. Eri STRONG Descendancy chart to this point (1.Ezra1) b. 12 Mar 1803; d. AFT. 1874, Kenton, Hardin, Oh.
    Eri m. Nancy SHRIVER 27 Jan 1825. Nancy d. 30 Mar 1828. [Group Sheet]

    Eri m. Elizabeth BALDWIN 1830. Elizabeth d. AFT. 1871. [Group Sheet]

  9. Horatio Nelson STRONG Descendancy chart to this point (1.Ezra1) b. 1 Sep 1805, Hanover, Oneida, Ny; d. 1890.
    Horatio m. Rhoda JACOBS 16 Apr 1826, Ohio. Rhoda b. ABT. 1810, Hanover, Oneida, Ny; d. ABT. 1875. [Group Sheet]

  10. Abigail STRONG Descendancy chart to this point (1.Ezra1) b. 9 May 1808, Hanover, Oneida, Ny; d. 14 Sep 1868, Harper, Keokuk, Ia.
    Abigail m. Eli SHELDON 24 Mar 1830, Huron County, Oh. Eli b. 18 Nov 1808; d. 12 Mar 1843, Dover Twp., Union, Oh. [Group Sheet]


Generation: 3
  1. Samson STRONG Descendancy chart to this point (3.Ezra2, 1.Ezra1) b. 6 Jan 1816, Willink, Erie, Ny; d. 18 Mar 1863, Camp Pollack, Scott, Ia.
    Samson m. Frances KELLER 13 Jul 1837, Logan County, Oh. Frances b. 6 Nov 1818, Belle Fontaine, Logan, Oh; d. 20 Oct 1900, Carlton Twp., Tama, Ia. [Group Sheet]

    Children:
    1. 35. Rachel Mariah STRONG  Descendancy chart to this point b. 4 Jun 1838, West Mansfield, Logan, Oh; d. 11 Jan 1862, Tama County, Ia.
    2. 36. Olive Jane STRONG  Descendancy chart to this point b. 15 Mar 1840, West Mansfield, Logan, Oh; d. 3 Apr 1931, Carlton, Yamhill, or.
    3. 37. Frederic Ezra STRONG  Descendancy chart to this point b. 6 Jan 1842, West Mansfield, Logan, Oh; d. 23 Feb 1928, Anacortes, Skagit, Wa.
    4. 38. Samson Nelson STRONG  Descendancy chart to this point b. 7 Apr 1844, West Mansfield, Logan, Oh; d. 11 Nov 1846, West Mansfield, Logan, Oh.
    5. 39. James Madison STRONG  Descendancy chart to this point b. 3 Dec 1846, West Mansfield, Logan, Oh; d. 27 Feb 1876, Tama County, Ia.
    6. 40. Mary Adelia STRONG  Descendancy chart to this point b. 28 Apr 1849, West Mansfield, Logan, Oh; d. 13 Mar 1895, Le Grand, Marshall, Ia.
    7. 41. Shady Ann STRONG  Descendancy chart to this point b. 29 Jan 1852, West Mansfield, Logan, Oh; d. 8 Jun 1873, Tama County, Ia.
    8. 42. Barbara Ellen STRONG  Descendancy chart to this point b. 3 Aug 1854, West Mansfield, Logan, Oh; d. 3 Aug 1924, Tama County, Ia.
    9. 43. Frances Tama STRONG  Descendancy chart to this point b. 10 Jul 1857, Tama County, Ia; d. 20 Aug 1947, Tama County, Ia.
    10. 44. Charles Keller STRONG  Descendancy chart to this point b. 9 Jun 1861, Tama County, Ia; d. 27 Aug 1927.

  2. Solomon STRONG Descendancy chart to this point (3.Ezra2, 1.Ezra1) b. 11 Nov 1817, Wales, Genessee, Ny; d. 1 Dec 1902.
    Solomon m. Mary Ann BOZARTH 5 Jan 1845. Mary b. 1 Mar 1822, Palmyra, Marion, Mo; d. 1 Jun 1860. [Group Sheet]

  3. Olive STRONG Descendancy chart to this point (3.Ezra2, 1.Ezra1) b. 18 Feb 1819, Wales, Genessee, Ny; d. 12 Jan 1881, St. Johns, Apache, az.
    Olive m. Nathan Cram TENNEY Nathan b. 28 Jul 1817; d. 24 Jun 1882. [Group Sheet]

    Children:
    1. 45. Samuel Benjamin TENNEY  Descendancy chart to this point b. 16 Oct 1879; d. 23 May 1949.

  4. Ezra STRONG Descendancy chart to this point (3.Ezra2, 1.Ezra1) b. 4 Apr 1820, Wales, Genessee, Ny; d. 1895, Burlington, Big Horn, Wy.
    Ezra m. Maria Louisa BEARD 12 Oct 1843. [Group Sheet]

  5. Nancy STRONG Descendancy chart to this point (3.Ezra2, 1.Ezra1) b. 30 Apr 1822; d. 10 Jul 1822.
  6. Wesley STRONG Descendancy chart to this point (3.Ezra2, 1.Ezra1) b. 7 Jun 1823, Hamburgh, Erie, Ny; d. 13 Dec 1839, Illinois.
  7. Fletcher STRONG Descendancy chart to this point (3.Ezra2, 1.Ezra1) b. 18 Jul 1826, Sheldon, Genessee, Ny; d. 15 Feb 1847, Monroe, Jasper, Ia.
  8. Willard STRONG Descendancy chart to this point (3.Ezra2, 1.Ezra1) b. 10 May 1828, Sheldon, Genessee, Ny; d. 14 Feb 1847, Monroe, Jasper, Ia.
  9. Priscilla STRONG Descendancy chart to this point (3.Ezra2, 1.Ezra1) b. 11 Dec 1830, Sheldon, Genessee, Ny; d. 9 Jan 1895.
    Priscilla m. Chauncey W. PORTER [Group Sheet]

  10. Silas Gates STRONG Descendancy chart to this point (3.Ezra2, 1.Ezra1) b. 13 May 1833, Sheldon, Genessee, Ny; d. 24 Nov 1839, Illinois.
  11. William Strong WATROS Descendancy chart to this point (7.Nancy2, 1.Ezra1) b. 15 Jun 1818, Ridgefield, Huron, Oh.
  12. Almira Nancy WATROS Descendancy chart to this point (7.Nancy2, 1.Ezra1) b. 9 Dec 1819, Fitchville Twp., Huron Co., Ohio; d. 5 Jul 1873, Greenbush Twp., Clinton Co., Michigan.
    Almira m. Lewis Wilson INGERSOLL 21 Jun 1846, Fitchville Township, Huron Co., Ohio. Lewis (son of Ralph INGERSOLL and Nancy SCOFIELD) b. 21 May 1805, Dryden, Thompkins Co., New York; d. 28 May 1873, Greenbush Twp., Clinton Co., Michigan. [Group Sheet]

    Children:
    1. 46. William INGERSOLL  Descendancy chart to this point b. 3 Sep 1847, Ripley, Huron Co., Ohio; d. 1927.
    2. 47. Harriet N. INGERSOLL  Descendancy chart to this point b. 20 Aug 1849, Ripley, Huron Co., Ohio; d. 24 Mar 1875, Greenbush Township, Clinton Co., Michigan.
    3. 48. Amanda Cornelia INGERSOLL  Descendancy chart to this point b. 28 May 1852; d. 28 May 1852.
    4. 49. Emory W. INGERSOLL  Descendancy chart to this point b. 26 Jan 1854, Ripley, Huron Co., Ohio; d. 3 Sep 1856, Fitchville Township, Huron Co., Ohio.
    5. 50. Erie INGERSOLL  Descendancy chart to this point b. 13 Jun 1856, Fitchville Township, Huron Co., Ohio.

  13. Mary WATROS Descendancy chart to this point (7.Nancy2, 1.Ezra1) b. 3 Aug 1821.
    Mary m. Leander HINMAN ABT. 1841. Leander b. ABT. 1821. [Group Sheet]

  14. Joseph Nelson WATROS Descendancy chart to this point (7.Nancy2, 1.Ezra1) b. 24 Jan 1823, Fitchville, Huron, Oh; d. 17 Jan 1920, Warren, Trumbull, Oh.
    Joseph m. Rhida L. VAN WORMER Rhida b. ABT. 1827. [Group Sheet]

  15. Solomon Ezra WATROS Descendancy chart to this point (7.Nancy2, 1.Ezra1) b. 29 Aug 1824; d. 30 Jul 1862.
  16. Benjamin Franklin WATROS Descendancy chart to this point (7.Nancy2, 1.Ezra1) b. 14 Mar 1826.
  17. George Washington WATROS Descendancy chart to this point (7.Nancy2, 1.Ezra1) b. 27 Jan 1828.
  18. Hannah Asenath WATROS Descendancy chart to this point (7.Nancy2, 1.Ezra1) b. 7 Nov 1829.
    Hannah m. Henry S. MARSHALL ABT. 1850. Henry b. ABT. 1829. [Group Sheet]

  19. Silas Gates WATROS Descendancy chart to this point (7.Nancy2, 1.Ezra1) b. 8 Aug 1831.
  20. Emily Eliza WATROS Descendancy chart to this point (7.Nancy2, 1.Ezra1) b. 15 Nov 1833.
  21. John Wesley WATROS Descendancy chart to this point (7.Nancy2, 1.Ezra1) b. 1 Apr 1836.
  22. Jane Wealthy WATROS Descendancy chart to this point (7.Nancy2, 1.Ezra1) b. 1 Apr 1836.
  23. Hester Ann WATROS Descendancy chart to this point (7.Nancy2, 1.Ezra1) b. 29 Aug 1838.
    Hester m. James Philemon REYNOLDS 31 Mar 1860. James b. ABT. 1838. [Group Sheet]


Generation: 4
  1. Rachel Mariah STRONG Descendancy chart to this point (12.Samson3, 3.Ezra2, 1.Ezra1) b. 4 Jun 1838, West Mansfield, Logan, Oh; d. 11 Jan 1862, Tama County, Ia.
    Rachel m. Charles E. HEATH 23 May 1858, Carlton Twp., Tama, Ia. Charles b. 16 Apr 1834, Jefferson County, Ny; d. 27 Oct 1905, Bangor, Van Buren, Mi. [Group Sheet]

  2. Olive Jane STRONG Descendancy chart to this point (12.Samson3, 3.Ezra2, 1.Ezra1) b. 15 Mar 1840, West Mansfield, Logan, Oh; d. 3 Apr 1931, Carlton, Yamhill, or.
    Olive m. George PARCHER 30 Dec 1858, Tama County, Ia. George b. 1840, Crawford County, Oh; d. 29 Sep 1864, Centralia, Marion, Il. [Group Sheet]

    Olive m. Lewis Allen MALCOLM 13 Mar 1866, Tama County, Ia. Lewis b. 1835, New York; d. 28 Nov 1918, Salem, Marion, or. [Group Sheet]

  3. Frederic Ezra STRONG Descendancy chart to this point (12.Samson3, 3.Ezra2, 1.Ezra1) b. 6 Jan 1842, West Mansfield, Logan, Oh; d. 23 Feb 1928, Anacortes, Skagit, Wa.
    Frederic m. Clarinda Abigail WALKER 7 Aug 1870, Farmington, Davis, Ut. Clarinda b. 1852; d. 10 Mar 1935, Anacortes, Skagit, Wa. [Group Sheet]

    Frederic m. Ella Jane BARNES 14 Apr 1894, Tama County, Ia. Ella b. 13 Jan 1857, Kendal County, Il; d. 7 Apr 1907, Tama County, Ia. [Group Sheet]

  4. Samson Nelson STRONG Descendancy chart to this point (12.Samson3, 3.Ezra2, 1.Ezra1) b. 7 Apr 1844, West Mansfield, Logan, Oh; d. 11 Nov 1846, West Mansfield, Logan, Oh.
  5. James Madison STRONG Descendancy chart to this point (12.Samson3, 3.Ezra2, 1.Ezra1) b. 3 Dec 1846, West Mansfield, Logan, Oh; d. 27 Feb 1876, Tama County, Ia.
    James m. Caroline GOODWIN 3 Jul 1875, Tama County, Ia. Caroline b. ABT. 1846. [Group Sheet]

  6. Mary Adelia STRONG Descendancy chart to this point (12.Samson3, 3.Ezra2, 1.Ezra1) b. 28 Apr 1849, West Mansfield, Logan, Oh; d. 13 Mar 1895, Le Grand, Marshall, Ia.
    Mary m. Elisha RICHARDS 17 Jul 1868, Tama County, Ia. Elisha b. 1 Sep 1841, Columbiana County, Oh; d. 1 Nov 1896, Le Grand, Marshall, Ia. [Group Sheet]

  7. Shady Ann STRONG Descendancy chart to this point (12.Samson3, 3.Ezra2, 1.Ezra1) b. 29 Jan 1852, West Mansfield, Logan, Oh; d. 8 Jun 1873, Tama County, Ia.
    Shady m. James Marion HAYNES 22 May 1870, Tama County, Ia. James b. 23 Feb 1849, Tama County, Ia; d. 1906. [Group Sheet]

  8. Barbara Ellen STRONG Descendancy chart to this point (12.Samson3, 3.Ezra2, 1.Ezra1) b. 3 Aug 1854, West Mansfield, Logan, Oh; d. 3 Aug 1924, Tama County, Ia.
    Barbara m. Wilburn Getley DOBSON 20 Sep 1871, Tama County, Ia. Wilburn b. 8 Jun 1851, Henry County, in; d. 14 Feb 1937, Montour, Tama, Ia. [Group Sheet]

    Barbara m. Still NEWTON 1915. Still b. 10 Jun 1849, Kennedy, Chautauqua, Ny; d. Oct 1924, Marshalltown, Marshall, Ia. [Group Sheet]

  9. Frances Tama STRONG Descendancy chart to this point (12.Samson3, 3.Ezra2, 1.Ezra1) b. 10 Jul 1857, Tama County, Ia; d. 20 Aug 1947, Tama County, Ia.
    Frances m. Fetter HALL 24 Nov 1875, Montour, Tama, Ia. Fetter b. 20 Nov 1852, Fayette County, Pa; d. 10 May 1910, Tama County, Ia. [Group Sheet]

  10. Charles Keller STRONG Descendancy chart to this point (12.Samson3, 3.Ezra2, 1.Ezra1) b. 9 Jun 1861, Tama County, Ia; d. 27 Aug 1927.
    Charles m. Lucinda L. BARNES 5 Jul 1886, Tama County, Ia. Lucinda b. 13 Jan 1862, Illinois; d. 23 Apr 1891, Tama County, Ia. [Group Sheet]

    Charles m. Emma Bell MCCOOL 10 Mar 1898, Montour, Tama, Ia. Emma b. 16 Jun 1862, Tama County, Ia; d. 23 Jul 1927, Marshalltown, Marshall, Ia. [Group Sheet]

  11. Samuel Benjamin TENNEY Descendancy chart to this point (14.Olive3, 3.Ezra2, 1.Ezra1) b. 16 Oct 1879; d. 23 May 1949.
    Samuel m. Mary Edna NORFLEET Mary b. 7 Jun 1880; d. 15 Apr 1953. [Group Sheet]

    Children:
    1. 51. Emma Belle TENNEY  Descendancy chart to this point

  12. William INGERSOLL Descendancy chart to this point (23.Almira3, 7.Nancy2, 1.Ezra1) b. 3 Sep 1847, Ripley, Huron Co., Ohio; d. 1927.
    William m. Mary E. ODELL 15 Mar 1874, Maple Rapids, Michigan. Mary b. 27 Jun 1853, Delaware Co., Ohio; d. 1922. [Group Sheet]

    Children:
    1. 52. George M. INGERSOLL  Descendancy chart to this point b. 21 Jan 1875, Greenbush, Clinton Co., Michigan; d. 29 Mar 1879.
    2. 53. Guy Marvin INGERSOLL  Descendancy chart to this point b. 21 Jul 1876, Greenbush, Clinton Co., Michigan; d. Abt 1953.
    3. 54. Edith Laura INGERSOLL  Descendancy chart to this point b. 3 Aug 1877, Greenbush, Clinton Co., Michigan.
    4. 55. Frank Ray INGERSOLL  Descendancy chart to this point b. 4 Jan 1878, Greenbush, Clinton Co., Michigan.
    5. 56. Lena Dessa INGERSOLL  Descendancy chart to this point b. 25 Feb 1881, Greenbush, Clinton Co., Michigan.
    6. 57. Milo B. Clyde INGERSOLL  Descendancy chart to this point b. 6 Mar 1885, Greenbush, Clinton Co., Michigan.
    7. 58. Kitty Agnes INGERSOLL  Descendancy chart to this point b. 4 Sep 1886, Greenbush, Clinton Co., Michigan; d. 19 Aug 1887.
    8. 59. Lewis Erie INGERSOLL  Descendancy chart to this point b. 8 Jun 1893, Greenbush, Clinton Co., Michigan.

  13. Harriet N. INGERSOLL Descendancy chart to this point (23.Almira3, 7.Nancy2, 1.Ezra1) b. 20 Aug 1849, Ripley, Huron Co., Ohio; d. 24 Mar 1875, Greenbush Township, Clinton Co., Michigan.
    Harriet m. Ephraim KOONS 9 Jul 1872. Ephraim b. 1849, Ohio. [Group Sheet]

  14. Amanda Cornelia INGERSOLL Descendancy chart to this point (23.Almira3, 7.Nancy2, 1.Ezra1) b. 28 May 1852; d. 28 May 1852.
  15. Emory W. INGERSOLL Descendancy chart to this point (23.Almira3, 7.Nancy2, 1.Ezra1) b. 26 Jan 1854, Ripley, Huron Co., Ohio; d. 3 Sep 1856, Fitchville Township, Huron Co., Ohio.
  16. Erie INGERSOLL Descendancy chart to this point (23.Almira3, 7.Nancy2, 1.Ezra1) b. 13 Jun 1856, Fitchville Township, Huron Co., Ohio.
    Erie m. Hattie CLELAND 10 Nov 1892, Greenbush, Clinton Co., Michigan. Hattie b. 10 Nov 1868, Greenbush Twp., Clinton Co., Michigan. [Group Sheet]

    Children:
    1. 60. Theron L. INGERSOLL  Descendancy chart to this point b. 23 Aug 1893, Greenbush, Clinton Co., Michigan.
    2. 61. Emory L. INGERSOLL  Descendancy chart to this point b. 12 Aug 1898, Greenbush, Clinton Co., Michigan; d. Oct 1986, Cannon City, Freemont Co., California.
    3. 62. Myra N. INGERSOLL  Descendancy chart to this point


  
Email barbarowa@yahoo.com

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