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

Bethiah BROWN
 1718 - 1769

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Bethiah BROWN b. 8 Jul 1718, Rehoboth, Bristol County, Massachusetts; d. Aft 1768.
    Bethiah m. Ebenezer WALKER 26 Jan 1737/1738, Rehoboth, Bristol County, Massachusetts. Ebenezer (son of Ebenezer WALKER and Dorothy ABELL) b. 9 Dec 1716, Rehoboth, Bristol County, Massachusetts; d. Sep 1799. [Group Sheet]

    Children:
    1. 2. Ebenezer WALKER  Descendancy chart to this point b. 27 Jan 1738/1739, Rehoboth, Bristol County, Massachusetts; d. Abt 1825, ,*Ashford,Windham County,Connecticut.
    2. 3. Bethiah WALKER  Descendancy chart to this point b. 3 Jul 1745, Rehoboth, Bristol County, Massachusetts; c. 30 Jul 1745, Newman ChurchRehoboth, Bristol County, Massachusetts.
    3. 4. William WALKER  Descendancy chart to this point b. 25 Mar 1747, Rehoboth, Bristol County, Massachusetts; c. 29 Mar 1747, Newman ChurchRehoboth, Bristol County, Massachusetts; d. Sep 1826, ,*Ashford,Windham County,Connecticut.
    4. 5. Dorothy WALKER  Descendancy chart to this point b. 21 Sep 1749, Rehoboth, Bristol County, Massachusetts; c. 24 Sep 1749, Newman ChurchRehoboth, Bristol County, Massachusetts.


Generation: 2
  1. Ebenezer WALKER Descendancy chart to this point (1.Bethiah1) b. 27 Jan 1738/1739, Rehoboth, Bristol County, Massachusetts; d. Abt 1825, ,*Ashford,Windham County,Connecticut.
    Ebenezer m. Sabrina WHITAKER 13 Sep 1765, Rehoboth, Bristol County, Massachusetts. Sabrina b. 1 Feb 1744/1745, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 6. Rachel WALKER  Descendancy chart to this point b. 15 Apr 1766, Rehoboth, Bristol County, Massachusetts; d. 19 Aug 1804, ,Sudbury,Rutland County,Vermont.
    2. 7. Dolly WALKER  Descendancy chart to this point b. 15 Oct 1770, ,*Rehoboth,Bristol County,Massachusetts; d. Aug 1858, ,*Tolland,Tolland County,Connecticut.

  2. Bethiah WALKER Descendancy chart to this point (1.Bethiah1) b. 3 Jul 1745, Rehoboth, Bristol County, Massachusetts; c. 30 Jul 1745, Newman ChurchRehoboth, Bristol County, Massachusetts.
    Bethiah m. James FRENCH 11 Nov 1762, Rehoboth, Bristol County, Massachusetts. James b. 25 Mar 1737, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 8. Hannah FRENCH  Descendancy chart to this point b. 3 Apr 1763, Rehoboth, Bristol County, Massachusetts.
    2. 9. James FRENCH  Descendancy chart to this point b. 31 Dec 1764, Rehoboth, Bristol County, Massachusetts; d. 21 Feb 1846.
    3. 10. Ebenezer FRENCH  Descendancy chart to this point b. 29 Apr 1767, Rehoboth, Bristol County, Massachusetts; d. Abt 1850.
    4. 11. Bethiah FRENCH  Descendancy chart to this point b. 13 Feb 1769, Rehoboth, Bristol County, Massachusetts; d. 20 Sep 1798.
    5. 12. Dorothy FRENCH  Descendancy chart to this point b. 8 Jul 1771, Rehoboth, Bristol County, Massachusetts.
    6. 13. Huldah FRENCH  Descendancy chart to this point b. 9 Mar 1774, Rehoboth, Bristol County, Massachusetts.
    7. 14. William FRENCH  Descendancy chart to this point b. 17 Jul 1776, Rehoboth, Bristol County, Massachusetts; d. 12 Sep 1778, Rehoboth, Bristol County, Massachusetts.
    8. 15. William FRENCH  Descendancy chart to this point b. 31 Dec 1778, Rehoboth, Bristol County, Massachusetts.
    9. 16. Ephraim FRENCH  Descendancy chart to this point b. 1 Apr 1781, Rehoboth, Bristol County, Massachusetts.
    10. 17. Ezra FRENCH  Descendancy chart to this point b. 10 Apr 1783, Rehoboth, Bristol County, Massachusetts.
    11. 18. Polly FRENCH  Descendancy chart to this point b. 24 Jul 1785, Rehoboth, Bristol County, Massachusetts; d. 23 Aug 1839.
    12. 19. Lucy FRENCH  Descendancy chart to this point b. 30 Jul 1787, Rehoboth, Bristol County, Massachusetts.

  3. William WALKER Descendancy chart to this point (1.Bethiah1) b. 25 Mar 1747, Rehoboth, Bristol County, Massachusetts; c. 29 Mar 1747, Newman ChurchRehoboth, Bristol County, Massachusetts; d. Sep 1826, ,*Ashford,Windham County,Connecticut.
    William m. Hannah SMITH Hannah b. 19 Feb 1748/1749, Rehoboth, Bristol County, Massachusetts; d. Nov 1841. [Group Sheet]

    Children:
    1. 20. Judith WALKER  Descendancy chart to this point b. 17 May 1769, ,Ashford,Windham County,Connecticut; d. 5 Jul 1854.
    2. 21. Elizabeth WALKER  Descendancy chart to this point b. Jan 1771, ,Ashford,Windham County,Connecticut; d. 1823/1824.
    3. 22. Caleb WALKER  Descendancy chart to this point b. 16 Mar 1773, ,Ashford,Windham County,Connecticut; d. 13 Dec 1853, ,*Belchertown,Hampshire County,Massachusetts.
    4. 23. Calvin WALKER  Descendancy chart to this point b. Jan 1775, ,Ashford,Windham County,Connecticut; d. CHILD.
    5. 24. Luther WALKER  Descendancy chart to this point b. Jan 1775, ,Ashford,Windham County,Connecticut; d. CHILD.
    6. 25. William WALKER  Descendancy chart to this point b. 1781, ,Ashford,Windham County,Connecticut; d. 12 Aug 1826, ,*Ashford,Windham County,Connecticut.

  4. Dorothy WALKER Descendancy chart to this point (1.Bethiah1) b. 21 Sep 1749, Rehoboth, Bristol County, Massachusetts; c. 24 Sep 1749, Newman ChurchRehoboth, Bristol County, Massachusetts.

Generation: 3
  1. Rachel WALKER Descendancy chart to this point (2.Ebenezer2, 1.Bethiah1) b. 15 Apr 1766, Rehoboth, Bristol County, Massachusetts; d. 19 Aug 1804, ,Sudbury,Rutland County,Vermont.
    Rachel m. Aaron PARKS Abt Sep 1785. Aaron b. 5 Oct 1764; d. 6 Mar 1848, ,Malone,Franklin County,New York. [Group Sheet]

    Children:
    1. 26. Aurilla PARKS  Descendancy chart to this point b. 5 Jun 1786, ,Ashford,Windham County,Connecticut.
    2. 27. Ebenezer Walker PARKS  Descendancy chart to this point b. 3 Jun 1788, ,Ashford,Windham County,Connecticut; d. Abt 1852, ,Blissfield,Lenawee County,Michigan.
    3. 28. Sabrina PARKS  Descendancy chart to this point b. 18 May 1792, ,Sudbury,Rutland County,Vermont; d. Abt 1850, ,St. Joseph,Berrien County,Michigan.
    4. 29. Polly PARKS  Descendancy chart to this point b. 11 May 1794, ,Sudbury,Rutland County,Vermont.
    5. 30. Alanson PARKS  Descendancy chart to this point b. 3 Jan 1798, ,Sudbury,Rutland County,Vermont.
    6. 31. Aaron PARKS  Descendancy chart to this point b. 14 Jul 1800, ,Sudbury,Rutland County,Vermont.
    7. 32. Carlton PARKS  Descendancy chart to this point b. 23 Aug 1802, ,Sudbury,Rutland County,Vermont.

  2. Dolly WALKER Descendancy chart to this point (2.Ebenezer2, 1.Bethiah1) b. 15 Oct 1770, ,*Rehoboth,Bristol County,Massachusetts; d. Aug 1858, ,*Tolland,Tolland County,Connecticut.
    Dolly m. Nathan JAMES 1796. Nathan b. Apr 1774; d. 4 Oct 1832. [Group Sheet]

    Children:
    1. 33. Ebenezer W. JAMES  Descendancy chart to this point b. 17 Jan 1796, ,Ashford,Windham County,Connecticut.
    2. 34. Abigail JAMES  Descendancy chart to this point b. Aug 1797, ,Ashford,Windham County,Connecticut; d. 5 May 1856, ,Chaplin,Windham County,Connecticut.
    3. 35. Sabrina JAMES  Descendancy chart to this point b. 25 Jan 1802, ,Ashford,Windham County,Connecticut.
    4. 36. Nathan W. JAMES  Descendancy chart to this point b. 22 Jan 1804, ,Ashford,Windham County,Connecticut; d. 1 Sep 1841, ,*Clarence,Erie County,New York.
    5. 37. Lyman JAMES  Descendancy chart to this point b. 1 Jul 1806, ,Ashford,Windham County,Connecticut; d. Jun 1827.
    6. 38. Jesse JAMES  Descendancy chart to this point b. 28 May 1813, ,Ashford,Windham County,Connecticut.

  3. Hannah FRENCH Descendancy chart to this point (3.Bethiah2, 1.Bethiah1) b. 3 Apr 1763, Rehoboth, Bristol County, Massachusetts.
    Hannah m. Zephaniah PERRY 13 Nov 1791, Rehoboth, Bristol County, Massachusetts. Zephaniah b. 21 Nov 1767, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 39. Hannah PERRY  Descendancy chart to this point b. 3 Sep 1793, Rehoboth, Bristol County, Massachusetts.
    2. 40. Lucy PERRY  Descendancy chart to this point b. 22 Feb 1795, Rehoboth, Bristol County, Massachusetts.
    3. 41. ? PERRY  Descendancy chart to this point b. 24 Dec 1797, Rehoboth, Bristol County, Massachusetts; d. 26 Dec 1797, Rehoboth, Bristol County, Massachusetts.
    4. 42. Huldah B. PERRY  Descendancy chart to this point b. 18 Feb 1799, Rehoboth, Bristol County, Massachusetts.

  4. James FRENCH Descendancy chart to this point (3.Bethiah2, 1.Bethiah1) b. 31 Dec 1764, Rehoboth, Bristol County, Massachusetts; d. 21 Feb 1846.
    James m. Abigail CARPENTER 28 Aug 1788, Rehoboth, Bristol County, Massachusetts. Abigail (daughter of Jonathan CARPENTER and Abigail WALKER) b. 30 Aug 1762, Rehoboth, Bristol County, Massachusetts; d. 22 Sep 1807, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 43. Bethiah FRENCH  Descendancy chart to this point b. 24 Mar 1789, Rehoboth, Bristol County, Massachusetts.
    2. 44. Preston FRENCH  Descendancy chart to this point b. 1 Oct 1791, Rehoboth, Bristol County, Massachusetts.
    3. 45. Abigail FRENCH  Descendancy chart to this point b. 20 Sep 1793, Rehoboth, Bristol County, Massachusetts.
    4. 46. Nancy FRENCH  Descendancy chart to this point b. 14 Apr 1796, Rehoboth, Bristol County, Massachusetts.
    5. 47. Betsey FRENCH  Descendancy chart to this point b. 12 Dec 1798, Rehoboth, Bristol County, Massachusetts.
    6. 48. Olive FRENCH  Descendancy chart to this point b. 12 Oct 1801, Rehoboth, Bristol County, Massachusetts; d. 5 Dec 1803, Rehoboth, Bristol County, Massachusetts.
    7. 49. Juline FRENCH  Descendancy chart to this point b. 21 Sep 1807, Rehoboth, Bristol County, Massachusetts.

    James m. Betsey PECK Aft 1807. [Group Sheet]

    Children:
    1. 50. James FRENCH  Descendancy chart to this point

  5. Ebenezer FRENCH Descendancy chart to this point (3.Bethiah2, 1.Bethiah1) b. 29 Apr 1767, Rehoboth, Bristol County, Massachusetts; d. Abt 1850.
    Ebenezer m. Sarah WALKER Sarah (daughter of Moses WALKER and Sarah BOWEN) b. 13 Jun 1763, Rehoboth, Bristol County, Massachusetts; d. Abt 1852. [Group Sheet]

    Children:
    1. 51. Ebenezer FRENCH  Descendancy chart to this point
    2. 52. Lepha FRENCH  Descendancy chart to this point
    3. 53. Lucy FRENCH  Descendancy chart to this point
    4. 54. Bethiah F. FRENCH  Descendancy chart to this point
    5. 55. Leonard FRENCH  Descendancy chart to this point

  6. Bethiah FRENCH Descendancy chart to this point (3.Bethiah2, 1.Bethiah1) b. 13 Feb 1769, Rehoboth, Bristol County, Massachusetts; d. 20 Sep 1798.
    Bethiah m. Abel SHOREY 31 Jul 1788, Rehoboth, Bristol County, Massachusetts. Abel (son of Jacob SHOREY and Kezia WILLMARTH) b. 28 Jun 1767, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 56. Abigail SHOREY  Descendancy chart to this point b. 18 Jan 1789, Rehoboth, Bristol County, Massachusetts.
    2. 57. Bethiah SHOREY  Descendancy chart to this point b. 25 Oct 1790, Rehoboth, Bristol County, Massachusetts.
    3. 58. David SHOREY  Descendancy chart to this point b. 15 Jul 1792, Rehoboth, Bristol County, Massachusetts.
    4. 59. Miles SHOREY  Descendancy chart to this point b. 10 Nov 1794, Rehoboth, Bristol County, Massachusetts.

  7. Dorothy FRENCH Descendancy chart to this point (3.Bethiah2, 1.Bethiah1) b. 8 Jul 1771, Rehoboth, Bristol County, Massachusetts.
    Dorothy m. Jonathan BROWN Jonathan b. ,of Seekonk,Bristol County,Massachusetts; d. 9 Jul 1856. [Group Sheet]

    Children:
    1. 60. Ephraim BROWN  Descendancy chart to this point
    2. 61. George BROWN  Descendancy chart to this point
    3. 62. Herman BROWN  Descendancy chart to this point d. Bef 1860.
    4. 63. Lovina BROWN  Descendancy chart to this point
    5. 64. Miranda BROWN  Descendancy chart to this point
    6. 65. Eliza BROWN  Descendancy chart to this point
    7. 66. Amy F. BROWN  Descendancy chart to this point

  8. Huldah FRENCH Descendancy chart to this point (3.Bethiah2, 1.Bethiah1) b. 9 Mar 1774, Rehoboth, Bristol County, Massachusetts.
    Huldah m. Asher ELLIS Asher b. ,of Rehoboth,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 67. James ELLIS  Descendancy chart to this point
    2. 68. William ELLIS  Descendancy chart to this point
    3. 69. Asher ELLIS  Descendancy chart to this point d. Bef 1860.
    4. 70. ? ELLIS  Descendancy chart to this point d. CHILD.

  9. William FRENCH Descendancy chart to this point (3.Bethiah2, 1.Bethiah1) b. 17 Jul 1776, Rehoboth, Bristol County, Massachusetts; d. 12 Sep 1778, Rehoboth, Bristol County, Massachusetts.
  10. William FRENCH Descendancy chart to this point (3.Bethiah2, 1.Bethiah1) b. 31 Dec 1778, Rehoboth, Bristol County, Massachusetts.
  11. Ephraim FRENCH Descendancy chart to this point (3.Bethiah2, 1.Bethiah1) b. 1 Apr 1781, Rehoboth, Bristol County, Massachusetts.
  12. Ezra FRENCH Descendancy chart to this point (3.Bethiah2, 1.Bethiah1) b. 10 Apr 1783, Rehoboth, Bristol County, Massachusetts.
    Ezra m. Nancy SMITH 1815. Nancy b. ,of Seekonk,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 71. Asher Ellis FRENCH  Descendancy chart to this point b. 24 May 1816.
    2. 72. Horatio N. FRENCH  Descendancy chart to this point b. 8 Feb 1818; d. 29 Nov 1842.
    3. 73. Henrietta Smith FRENCH  Descendancy chart to this point b. 3 Feb 1820.
    4. 74. Nancy M. FRENCH  Descendancy chart to this point b. 14 Apr 1822; d. 14 Jan 1823.
    5. 75. James Austin FRENCH  Descendancy chart to this point b. 14 Jan 1824.
    6. 76. Samuel Egbert FRENCH  Descendancy chart to this point b. 24 Sep 1826.
    7. 77. Ephraim Walker FRENCH  Descendancy chart to this point b. 14 Apr 1829.
    8. 78. William Carpenter FRENCH  Descendancy chart to this point b. 30 Jun 1831.
    9. 79. Ezra Granville FRENCH  Descendancy chart to this point b. 30 Jun 1831.
    10. 80. Warren E. FRENCH  Descendancy chart to this point b. 18 Feb 1836; d. 23 Aug 1836.

  13. Polly FRENCH Descendancy chart to this point (3.Bethiah2, 1.Bethiah1) b. 24 Jul 1785, Rehoboth, Bristol County, Massachusetts; d. 23 Aug 1839.
  14. Lucy FRENCH Descendancy chart to this point (3.Bethiah2, 1.Bethiah1) b. 30 Jul 1787, Rehoboth, Bristol County, Massachusetts.
    Lucy m. Henry MAXEY Henry b. ,of Wrentham,Norfolk County,Massachusetts. [Group Sheet]

  15. Judith WALKER Descendancy chart to this point (4.William2, 1.Bethiah1) b. 17 May 1769, ,Ashford,Windham County,Connecticut; d. 5 Jul 1854.
    Judith m. Abner CHAFFEE 9 Nov 1790. Abner d. 26 Dec 1816. [Group Sheet]

    Children:
    1. 81. Amy CHAFFEE  Descendancy chart to this point b. 7 Aug 1791; d. Bef 1860.
    2. 82. Hannah CHAFFEE  Descendancy chart to this point b. 30 Nov 1792; d. Bef 1860.
    3. 83. Anna CHAFFEE  Descendancy chart to this point b. 18 Oct 1794; d. Bef 1860.
    4. 84. Ebenezer CHAFFEE  Descendancy chart to this point b. 29 Nov 1796.
    5. 85. Lois CHAFFEE  Descendancy chart to this point b. 14 Sep 1798.
    6. 86. William CHAFFEE  Descendancy chart to this point b. 20 Apr 1801.

  16. Elizabeth WALKER Descendancy chart to this point (4.William2, 1.Bethiah1) b. Jan 1771, ,Ashford,Windham County,Connecticut; d. 1823/1824.
  17. Caleb WALKER Descendancy chart to this point (4.William2, 1.Bethiah1) b. 16 Mar 1773, ,Ashford,Windham County,Connecticut; d. 13 Dec 1853, ,*Belchertown,Hampshire County,Massachusetts.
    Caleb m. Abigail DIMMOCK 22 Oct 1795. Abigail b. ,of Ashford,Windham County,Connecticut; d. 31 Dec 1848. [Group Sheet]

    Children:
    1. 87. Caleb WALKER  Descendancy chart to this point b. 26 Jan 1796, ,Ashford,Windham County,Connecticut; d. 30 Jan 1796, ,Ashford,Windham County,Connecticut.
    2. 88. Timothy WALKER  Descendancy chart to this point b. 18 May 1797, ,Ashford,Windham County,Connecticut; d. 24 Jul 1800, ,Ashford,Windham County,Connecticut.
    3. 89. Eliza WALKER  Descendancy chart to this point b. 23 Nov 1799, ,Ashford,Windham County,Connecticut.
    4. 90. Abigail WALKER  Descendancy chart to this point b. 3 Nov 1801, ,Ashford,Windham County,Connecticut.
    5. 91. Caleb WALKER  Descendancy chart to this point b. 13 Aug 1803, ,*Willington,Tolland County,Connecticut.
    6. 92. Ezra S. WALKER  Descendancy chart to this point b. 8 Mar 1805, ,Willington,Tolland County,Connecticut.
    7. 93. Ebenezer WALKER  Descendancy chart to this point b. 1 Feb 1807, ,Willington,Tolland County,Connecticut; d. 27 Jan 1846, ,*Belchertown,Hampshire County,Massachusetts.
    8. 94. Horace WALKER  Descendancy chart to this point b. 12 Nov 1808, ,Willington,Tolland County,Connecticut; d. 17 Jan 1811, ,Willington,Tolland County,Connecticut.
    9. 95. Bethiah WALKER, [infant]  Descendancy chart to this point b. 11 Apr 1810, ,Willington,Tolland County,Connecticut; d. 12 Feb 1811, ,Willington,Tolland County,Connecticut.
    10. 96. Bethiah B. WALKER  Descendancy chart to this point b. 5 Dec 1811, ,Willington,Tolland County,Connecticut.
    11. 97. ? WALKER  Descendancy chart to this point b. 26 Jan 1814, ,Willington,Tolland County,Connecticut; d. STILLBORN.
    12. 98. Huldah D. WALKER  Descendancy chart to this point b. 1 Mar 1815, ,Willington,Tolland County,Connecticut; d. 12 Feb 1817, ,Willington,Tolland County,Connecticut.
    13. 99. Huldah WALKER  Descendancy chart to this point b. 10 Oct 1818, ,Willington,Tolland County,Connecticut; d. 1 Nov 1818, ,Willington,Tolland County,Connecticut.
    14. 100. Horace WALKER  Descendancy chart to this point b. 10 Oct 1818, ,Willington,Tolland County,Connecticut.

  18. Calvin WALKER Descendancy chart to this point (4.William2, 1.Bethiah1) b. Jan 1775, ,Ashford,Windham County,Connecticut; d. CHILD.
  19. Luther WALKER Descendancy chart to this point (4.William2, 1.Bethiah1) b. Jan 1775, ,Ashford,Windham County,Connecticut; d. CHILD.
  20. William WALKER Descendancy chart to this point (4.William2, 1.Bethiah1) b. 1781, ,Ashford,Windham County,Connecticut; d. 12 Aug 1826, ,*Ashford,Windham County,Connecticut.
    William m. Sylvia CORBIN Apr 1804. Sylvia b. 1782/1783, ,of Dudley,Worcester County,Massachusetts; d. 13 May 1854. [Group Sheet]

    Children:
    1. 101. William C. WALKER  Descendancy chart to this point b. 11 Sep 1810, ,Ashford,Windham County,Connecticut.
    2. 102. Lemuel WALKER  Descendancy chart to this point b. 12 Aug 1812, ,Ashford,Windham County,Connecticut.
    3. 103. Sylvia H. WALKER  Descendancy chart to this point b. 25 Dec 1814, ,Ashford,Windham County,Connecticut.
    4. 104. Francis WALKER  Descendancy chart to this point b. 1 Mar 1817, ,Ashford,Windham County,Connecticut.
    5. 105. Abner C. WALKER  Descendancy chart to this point b. 13 Oct 1819, ,Ashford,Windham County,Connecticut.


Generation: 4
  1. Aurilla PARKS Descendancy chart to this point (6.Rachel3, 2.Ebenezer2, 1.Bethiah1) b. 5 Jun 1786, ,Ashford,Windham County,Connecticut.
    Aurilla m. David WOOD [Group Sheet]

  2. Ebenezer Walker PARKS Descendancy chart to this point (6.Rachel3, 2.Ebenezer2, 1.Bethiah1) b. 3 Jun 1788, ,Ashford,Windham County,Connecticut; d. Abt 1852, ,Blissfield,Lenawee County,Michigan.
  3. Sabrina PARKS Descendancy chart to this point (6.Rachel3, 2.Ebenezer2, 1.Bethiah1) b. 18 May 1792, ,Sudbury,Rutland County,Vermont; d. Abt 1850, ,St. Joseph,Berrien County,Michigan.
    Sabrina m. ? PARMENTER [Group Sheet]

  4. Polly PARKS Descendancy chart to this point (6.Rachel3, 2.Ebenezer2, 1.Bethiah1) b. 11 May 1794, ,Sudbury,Rutland County,Vermont.
    Polly m. David STON [Group Sheet]

  5. Alanson PARKS Descendancy chart to this point (6.Rachel3, 2.Ebenezer2, 1.Bethiah1) b. 3 Jan 1798, ,Sudbury,Rutland County,Vermont.
  6. Aaron PARKS Descendancy chart to this point (6.Rachel3, 2.Ebenezer2, 1.Bethiah1) b. 14 Jul 1800, ,Sudbury,Rutland County,Vermont.
  7. Carlton PARKS Descendancy chart to this point (6.Rachel3, 2.Ebenezer2, 1.Bethiah1) b. 23 Aug 1802, ,Sudbury,Rutland County,Vermont.
  8. Ebenezer W. JAMES Descendancy chart to this point (7.Dolly3, 2.Ebenezer2, 1.Bethiah1) b. 17 Jan 1796, ,Ashford,Windham County,Connecticut.
  9. Abigail JAMES Descendancy chart to this point (7.Dolly3, 2.Ebenezer2, 1.Bethiah1) b. Aug 1797, ,Ashford,Windham County,Connecticut; d. 5 May 1856, ,Chaplin,Windham County,Connecticut.
    Abigail m. David JONES David b. ,of Chaplin,Windham County,Connecticut. [Group Sheet]

  10. Sabrina JAMES Descendancy chart to this point (7.Dolly3, 2.Ebenezer2, 1.Bethiah1) b. 25 Jan 1802, ,Ashford,Windham County,Connecticut.
    Sabrina m. Hosea C. ROBBINS 9 Nov 1834. [Group Sheet]

    Children:
    1. 106. James L. ROBBINS  Descendancy chart to this point b. 4 Mar 1836, ,Ashford,Windham County,Connecticut.
    2. 107. Sabrina Jenette ROBBINS  Descendancy chart to this point b. 13 Jan 1839, ,Ashford,Windham County,Connecticut.
    3. 108. Julia A. ROBBINS  Descendancy chart to this point b. 22 Jan 1842, ,Ashford,Windham County,Connecticut.
    4. 109. John H. ROBBINS  Descendancy chart to this point b. 12 Nov 1844, ,Ashford,Windham County,Connecticut; d. 2 Sep 1853, ,Ashford,Windham County,Connecticut.

  11. Nathan W. JAMES Descendancy chart to this point (7.Dolly3, 2.Ebenezer2, 1.Bethiah1) b. 22 Jan 1804, ,Ashford,Windham County,Connecticut; d. 1 Sep 1841, ,*Clarence,Erie County,New York.
  12. Lyman JAMES Descendancy chart to this point (7.Dolly3, 2.Ebenezer2, 1.Bethiah1) b. 1 Jul 1806, ,Ashford,Windham County,Connecticut; d. Jun 1827.
  13. Jesse JAMES Descendancy chart to this point (7.Dolly3, 2.Ebenezer2, 1.Bethiah1) b. 28 May 1813, ,Ashford,Windham County,Connecticut.
    Jesse m. Juliet Emeline LUCE 15 Feb 1842. Juliet b. 22 Apr 1812, ,of Tolland,Tolland County,Connecticut. [Group Sheet]

    Children:
    1. 110. George Lyman JAMES  Descendancy chart to this point b. 25 Jul 1843, ,Tolland,Tolland County,Connecticut.
    2. 111. Ellen Louisa JAMES  Descendancy chart to this point b. 12 Jan 1846, ,Tolland,Tolland County,Connecticut.
    3. 112. Harriet A. L. JAMES  Descendancy chart to this point b. 3 Nov 1847, ,Tolland,Tolland County,Connecticut.
    4. 113. Mary L. JAMES  Descendancy chart to this point b. 23 Jan 1852, ,Tolland,Tolland County,Connecticut.
    5. 114. Albert Elwyn JAMES  Descendancy chart to this point b. 17 Jan 1855, ,Tolland,Tolland County,Connecticut.

  14. Hannah PERRY Descendancy chart to this point (8.Hannah3, 3.Bethiah2, 1.Bethiah1) b. 3 Sep 1793, Rehoboth, Bristol County, Massachusetts.
  15. Lucy PERRY Descendancy chart to this point (8.Hannah3, 3.Bethiah2, 1.Bethiah1) b. 22 Feb 1795, Rehoboth, Bristol County, Massachusetts.
  16. ? PERRY Descendancy chart to this point (8.Hannah3, 3.Bethiah2, 1.Bethiah1) b. 24 Dec 1797, Rehoboth, Bristol County, Massachusetts; d. 26 Dec 1797, Rehoboth, Bristol County, Massachusetts.
  17. Huldah B. PERRY Descendancy chart to this point (8.Hannah3, 3.Bethiah2, 1.Bethiah1) b. 18 Feb 1799, Rehoboth, Bristol County, Massachusetts.
    Huldah m. Alfred WALKER 8 Dec 1825, ,Seekonk,Bristol County,Massachusetts. Alfred (son of George Whitfield WALKER and Mehitable BUCKLIN) b. 8 Feb 1799, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 115. Lucy Perry WALKER  Descendancy chart to this point b. 25 Aug 1826, ,Pawtucket,Providence County,Rhode Island.
    2. 116. William Russell WALKER  Descendancy chart to this point b. 14 Jul 1830, ,Pawtucket,Providence County,Rhode Island.
    3. 117. Sarah Jane WALKER  Descendancy chart to this point b. 21 Sep 1835, ,Pawtucket,Providence County,Rhode Island.

  18. Bethiah FRENCH Descendancy chart to this point (9.James3, 3.Bethiah2, 1.Bethiah1) b. 24 Mar 1789, Rehoboth, Bristol County, Massachusetts.
  19. Preston FRENCH Descendancy chart to this point (9.James3, 3.Bethiah2, 1.Bethiah1) b. 1 Oct 1791, Rehoboth, Bristol County, Massachusetts.
  20. Abigail FRENCH Descendancy chart to this point (9.James3, 3.Bethiah2, 1.Bethiah1) b. 20 Sep 1793, Rehoboth, Bristol County, Massachusetts.
  21. Nancy FRENCH Descendancy chart to this point (9.James3, 3.Bethiah2, 1.Bethiah1) b. 14 Apr 1796, Rehoboth, Bristol County, Massachusetts.
  22. Betsey FRENCH Descendancy chart to this point (9.James3, 3.Bethiah2, 1.Bethiah1) b. 12 Dec 1798, Rehoboth, Bristol County, Massachusetts.
  23. Olive FRENCH Descendancy chart to this point (9.James3, 3.Bethiah2, 1.Bethiah1) b. 12 Oct 1801, Rehoboth, Bristol County, Massachusetts; d. 5 Dec 1803, Rehoboth, Bristol County, Massachusetts.
  24. Juline FRENCH Descendancy chart to this point (9.James3, 3.Bethiah2, 1.Bethiah1) b. 21 Sep 1807, Rehoboth, Bristol County, Massachusetts.
  25. James FRENCH Descendancy chart to this point (9.James3, 3.Bethiah2, 1.Bethiah1)
  26. Ebenezer FRENCH Descendancy chart to this point (10.Ebenezer3, 3.Bethiah2, 1.Bethiah1)
  27. Lepha FRENCH Descendancy chart to this point (10.Ebenezer3, 3.Bethiah2, 1.Bethiah1)
  28. Lucy FRENCH Descendancy chart to this point (10.Ebenezer3, 3.Bethiah2, 1.Bethiah1)
  29. Bethiah F. FRENCH Descendancy chart to this point (10.Ebenezer3, 3.Bethiah2, 1.Bethiah1)
  30. Leonard FRENCH Descendancy chart to this point (10.Ebenezer3, 3.Bethiah2, 1.Bethiah1)
  31. Abigail SHOREY Descendancy chart to this point (11.Bethiah3, 3.Bethiah2, 1.Bethiah1) b. 18 Jan 1789, Rehoboth, Bristol County, Massachusetts.
  32. Bethiah SHOREY Descendancy chart to this point (11.Bethiah3, 3.Bethiah2, 1.Bethiah1) b. 25 Oct 1790, Rehoboth, Bristol County, Massachusetts.
  33. David SHOREY Descendancy chart to this point (11.Bethiah3, 3.Bethiah2, 1.Bethiah1) b. 15 Jul 1792, Rehoboth, Bristol County, Massachusetts.
  34. Miles SHOREY Descendancy chart to this point (11.Bethiah3, 3.Bethiah2, 1.Bethiah1) b. 10 Nov 1794, Rehoboth, Bristol County, Massachusetts.
  35. Ephraim BROWN Descendancy chart to this point (12.Dorothy3, 3.Bethiah2, 1.Bethiah1)
  36. George BROWN Descendancy chart to this point (12.Dorothy3, 3.Bethiah2, 1.Bethiah1)
  37. Herman BROWN Descendancy chart to this point (12.Dorothy3, 3.Bethiah2, 1.Bethiah1) d. Bef 1860.
  38. Lovina BROWN Descendancy chart to this point (12.Dorothy3, 3.Bethiah2, 1.Bethiah1)
    Lovina m. Wooster CARPENTER Wooster b. ,of Seekonk,Bristol County,Massachusetts; d. 1 Mar 1858. [Group Sheet]

    Children:
    1. 118. William CARPENTER  Descendancy chart to this point b. 8 Sep 1822.
    2. 119. Maria CARPENTER  Descendancy chart to this point b. 21 Dec 1823.
    3. 120. Martha CARPENTER  Descendancy chart to this point b. 25 Mar 1825; d. 25 May 1832.
    4. 121. Solon CARPENTER  Descendancy chart to this point b. 21 Jan 1827; d. 27 Jun 1832.
    5. 122. Eliza Jane CARPENTER  Descendancy chart to this point b. 23 Jun 1829.
    6. 123. George CARPENTER  Descendancy chart to this point b. 17 Jul 1831.
    7. 124. Horatio CARPENTER  Descendancy chart to this point b. 11 Sep 1833.
    8. 125. Solon CARPENTER  Descendancy chart to this point b. 23 Oct 1839.

  39. Miranda BROWN Descendancy chart to this point (12.Dorothy3, 3.Bethiah2, 1.Bethiah1)
  40. Eliza BROWN Descendancy chart to this point (12.Dorothy3, 3.Bethiah2, 1.Bethiah1)
  41. Amy F. BROWN Descendancy chart to this point (12.Dorothy3, 3.Bethiah2, 1.Bethiah1)
  42. James ELLIS Descendancy chart to this point (13.Huldah3, 3.Bethiah2, 1.Bethiah1)
  43. William ELLIS Descendancy chart to this point (13.Huldah3, 3.Bethiah2, 1.Bethiah1)
  44. Asher ELLIS Descendancy chart to this point (13.Huldah3, 3.Bethiah2, 1.Bethiah1) d. Bef 1860.
  45. ? ELLIS Descendancy chart to this point (13.Huldah3, 3.Bethiah2, 1.Bethiah1) d. CHILD.
  46. Asher Ellis FRENCH Descendancy chart to this point (17.Ezra3, 3.Bethiah2, 1.Bethiah1) b. 24 May 1816.
    Asher m. Eliza MCBLAIN 1850. Eliza b. ,of North Providence, Providence, Rhode Island; d. Nov 1856. [Group Sheet]

    Asher m. Kate MCBLAIN 25 Dec 1857. [Group Sheet]

  47. Horatio N. FRENCH Descendancy chart to this point (17.Ezra3, 3.Bethiah2, 1.Bethiah1) b. 8 Feb 1818; d. 29 Nov 1842.
  48. Henrietta Smith FRENCH Descendancy chart to this point (17.Ezra3, 3.Bethiah2, 1.Bethiah1) b. 3 Feb 1820.
    Henrietta m. Joseph BROWN 11 Jan 1844. Joseph (son of Peter H. BROWN and Sally WALKER) b. 7 Aug 1816, ,Seekonk,Bristol County,Massachusetts. [Group Sheet]

    Children:
    1. 126. Helen Augusta BROWN  Descendancy chart to this point b. 17 Jun 1845; d. 15 Sep 1848.
    2. 127. Herbert Edwards BROWN  Descendancy chart to this point b. 5 Feb 1847.
    3. 128. Helen Augusta BROWN  Descendancy chart to this point b. 24 Nov 1851.
    4. 129. Henry William BROWN  Descendancy chart to this point b. 14 Oct 1856.

  49. Nancy M. FRENCH Descendancy chart to this point (17.Ezra3, 3.Bethiah2, 1.Bethiah1) b. 14 Apr 1822; d. 14 Jan 1823.
  50. James Austin FRENCH Descendancy chart to this point (17.Ezra3, 3.Bethiah2, 1.Bethiah1) b. 14 Jan 1824.
    James m. Nancy F. CAPRON Nancy b. ,of Attleboro,Bristol County,Rhode Island. [Group Sheet]

  51. Samuel Egbert FRENCH Descendancy chart to this point (17.Ezra3, 3.Bethiah2, 1.Bethiah1) b. 24 Sep 1826.
    Samuel m. Jane FULLER Jane b. ,of Central Falls,Providence County,Rhode Island. [Group Sheet]

    Samuel m. Harriet FULLER Harriet b. ,of Central Falls,Providence County,Rhode Island. [Group Sheet]

  52. Ephraim Walker FRENCH Descendancy chart to this point (17.Ezra3, 3.Bethiah2, 1.Bethiah1) b. 14 Apr 1829.
    Ephraim m. Susan MARTIN Susan b. ,of Seekonk,Bristol County,Massachusetts. [Group Sheet]

  53. William Carpenter FRENCH Descendancy chart to this point (17.Ezra3, 3.Bethiah2, 1.Bethiah1) b. 30 Jun 1831.
    William m. Esther C. PERRIN Esther b. ,of Seekonk,Bristol County,Massachusetts. [Group Sheet]

  54. Ezra Granville FRENCH Descendancy chart to this point (17.Ezra3, 3.Bethiah2, 1.Bethiah1) b. 30 Jun 1831.
    Ezra m. Ann J. DAGGETT Ann b. ,of Pawtucket,Providence County,Rhode Island. [Group Sheet]

  55. Warren E. FRENCH Descendancy chart to this point (17.Ezra3, 3.Bethiah2, 1.Bethiah1) b. 18 Feb 1836; d. 23 Aug 1836.
  56. Amy CHAFFEE Descendancy chart to this point (20.Judith3, 4.William2, 1.Bethiah1) b. 7 Aug 1791; d. Bef 1860.
    Amy m. Abner WHITON [Group Sheet]

    Children:
    1. 130. George WHITON  Descendancy chart to this point b. ,of Willington,Tolland County,Connecticut.

  57. Hannah CHAFFEE Descendancy chart to this point (20.Judith3, 4.William2, 1.Bethiah1) b. 30 Nov 1792; d. Bef 1860.
    Hannah m. Joseph SNELL Joseph b. ,of Union,Tolland County,Connecticut; d. Bef 1860. [Group Sheet]

  58. Anna CHAFFEE Descendancy chart to this point (20.Judith3, 4.William2, 1.Bethiah1) b. 18 Oct 1794; d. Bef 1860.
    Anna m. Reuben ROBINSON [Group Sheet]

  59. Ebenezer CHAFFEE Descendancy chart to this point (20.Judith3, 4.William2, 1.Bethiah1) b. 29 Nov 1796.
    Ebenezer m. Hannah SMITH 22 Mar 1822. [Group Sheet]

  60. Lois CHAFFEE Descendancy chart to this point (20.Judith3, 4.William2, 1.Bethiah1) b. 14 Sep 1798.
    Lois m. Philip CORBIN [Group Sheet]

  61. William CHAFFEE Descendancy chart to this point (20.Judith3, 4.William2, 1.Bethiah1) b. 20 Apr 1801.
    William m. Abigail THAYER Abigail b. ,,of Herkimer County,New York. [Group Sheet]

  62. Caleb WALKER Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 26 Jan 1796, ,Ashford,Windham County,Connecticut; d. 30 Jan 1796, ,Ashford,Windham County,Connecticut.
  63. Timothy WALKER Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 18 May 1797, ,Ashford,Windham County,Connecticut; d. 24 Jul 1800, ,Ashford,Windham County,Connecticut.
  64. Eliza WALKER Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 23 Nov 1799, ,Ashford,Windham County,Connecticut.
    Eliza m. Daniel POOLE 13 Apr 1853. Daniel b. Abt 1780; d. 4 Jan 1858. [Group Sheet]

  65. Abigail WALKER Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 3 Nov 1801, ,Ashford,Windham County,Connecticut.
    Abigail m. Daniel ROCKWELL 28 Mar 1827. Daniel b. 22 Jul 1779, ,of Stafford,Tolland County,Connecticut. [Group Sheet]

    Children:
    1. 131. Lucy ROCKWELL  Descendancy chart to this point b. 19 Feb 1828, ,Stafford,Tolland County,Connecticut.
    2. 132. Samuel ROCKWELL  Descendancy chart to this point b. 21 Dec 1831, ,Stafford,Tolland County,Connecticut.
    3. 133. Huldah P. ROCKWELL  Descendancy chart to this point b. Abt 5 Dec 1834, ,Stafford,Tolland County,Connecticut.
    4. 134. John ROCKWELL  Descendancy chart to this point b. 27 Mar 1837, ,Stafford,Tolland County,Connecticut.

  66. Caleb WALKER Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 13 Aug 1803, ,*Willington,Tolland County,Connecticut.
    Caleb m. Rosetta EATON 25 Jun 1844. Rosetta b. 7 Jul 1814, ,Stafford,Tolland County,Connecticut. [Group Sheet]

    Children:
    1. 135. Abigail R. WALKER  Descendancy chart to this point b. 26 Apr 1845, ,Belchertown,Hampshire County,Massachusetts.
    2. 136. Ebenezer C. WALKER  Descendancy chart to this point b. 26 Jul 1846, ,Belchertown,Hampshire County,Massachusetts; d. 29 Aug 1847, ,Belchertown,Hampshire County,Massachusetts.
    3. 137. Martha H. WALKER  Descendancy chart to this point b. 2 Jan 1848, ,Belchertown,Hampshire County,Massachusetts.
    4. 138. Ambrose E. WALKER  Descendancy chart to this point b. 20 Oct 1849, ,Greenwich,Worcester County,Massachusetts.
    5. 139. William S. WALKER  Descendancy chart to this point b. 2 Mar 1851, ,Greenwich,Worcester County,Massachusetts.
    6. 140. Sarah M. WALKER  Descendancy chart to this point b. 2 Jan 1853, ,Greenwich,Worcester County,Massachusetts.
    7. 141. Fanny L. WALKER  Descendancy chart to this point b. 20 Oct 1854, ,Greenwich,Worcester County,Massachusetts.

  67. Ezra S. WALKER Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 8 Mar 1805, ,Willington,Tolland County,Connecticut.
    Ezra m. Livonia POTTER 26 Mar 1829. Livonia b. ,of Willington,Tolland County,Connecticut. [Group Sheet]

    Children:
    1. 142. Washington D. WALKER  Descendancy chart to this point b. 27 Mar 1830, ,Willington,Tolland County,Connecticut.
    2. 143. Emily H. WALKER  Descendancy chart to this point b. 10 Feb 1834, ,Belchertown,Hampshire County,Massachusetts.
    3. 144. Mary A. WALKER  Descendancy chart to this point b. 17 Jun 1837, ,Belchertown,Hampshire County,Massachusetts.
    4. 145. Sarah H. WALKER  Descendancy chart to this point b. 12 Jul 1839, ,Belchertown,Hampshire County,Massachusetts.
    5. 146. William WALKER  Descendancy chart to this point b. 6 Dec 1840, ,*Belchertown,Hampshire County,Massachusetts.
    6. 147. Susan L. WALKER  Descendancy chart to this point b. 12 Mar 1842, ,*Belchertown,Hampshire County,Massachusetts.
    7. 148. Samuel E. WALKER  Descendancy chart to this point b. 12 Mar 1842, ,*Belchertown,Hampshire County,Massachusetts.

  68. Ebenezer WALKER Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 1 Feb 1807, ,Willington,Tolland County,Connecticut; d. 27 Jan 1846, ,*Belchertown,Hampshire County,Massachusetts.
    Ebenezer m. Hannah FULLER Hannah b. ,of Belchertown,Hampshire County,Massachusetts. [Group Sheet]

    Children:
    1. 149. Hannah J. WALKER  Descendancy chart to this point b. 30 Sep 1843, ,Belchertown,Hampshire County,Massachusetts.

  69. Horace WALKER Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 12 Nov 1808, ,Willington,Tolland County,Connecticut; d. 17 Jan 1811, ,Willington,Tolland County,Connecticut.
  70. Bethiah WALKER, [infant] Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 11 Apr 1810, ,Willington,Tolland County,Connecticut; d. 12 Feb 1811, ,Willington,Tolland County,Connecticut.
  71. Bethiah B. WALKER Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 5 Dec 1811, ,Willington,Tolland County,Connecticut.
    Bethiah m. Philip P. POTTER 24 May 1836. Philip b. 6 Jul 1811, ,Willington,Tolland County,Connecticut. [Group Sheet]

    Children:
    1. 150. Timothy D. POTTER  Descendancy chart to this point b. 12 Apr 1840, ,Wilbraham,Hampden County,Massachusetts.
    2. 151. William W. POTTER  Descendancy chart to this point b. 12 Jul 1842, ,Wilbraham,Hampden County,Massachusetts.
    3. 152. Abigail B. POTTER  Descendancy chart to this point b. 30 Oct 1844, ,Wilbraham,Hampden County,Massachusetts.
    4. 153. Almenia M. POTTER  Descendancy chart to this point b. 18 Aug 1846, ,Wilbraham,Hampden County,Massachusetts.
    5. 154. Martha H. POTTER  Descendancy chart to this point b. 18 Oct 1848, ,Wilbraham,Hampden County,Massachusetts; d. 25 Aug 1849, ,Wilbraham,Hampden County,Massachusetts.
    6. 155. Philip H. POTTER  Descendancy chart to this point b. 30 Aug 1851, ,Wilbraham,Hampden County,Massachusetts.

  72. ? WALKER Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 26 Jan 1814, ,Willington,Tolland County,Connecticut; d. STILLBORN.
  73. Huldah D. WALKER Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 1 Mar 1815, ,Willington,Tolland County,Connecticut; d. 12 Feb 1817, ,Willington,Tolland County,Connecticut.
  74. Huldah WALKER Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 10 Oct 1818, ,Willington,Tolland County,Connecticut; d. 1 Nov 1818, ,Willington,Tolland County,Connecticut.
  75. Horace WALKER Descendancy chart to this point (22.Caleb3, 4.William2, 1.Bethiah1) b. 10 Oct 1818, ,Willington,Tolland County,Connecticut.
    Horace m. Marilla N. WARINER 11 Oct 1842. Marilla b. ,of Monson,Hampden County,Massachusetts; d. Jun 1854. [Group Sheet]

    Children:
    1. 156. Adeline M. WALKER  Descendancy chart to this point b. 31 Jul 1843, ,Belchertown,Hampshire County,Massachusetts.
    2. 157. Huldah L. WALKER  Descendancy chart to this point b. 27 May 1845, ,Belchertown,Hampshire County,Massachusetts.
    3. 158. Almira E. WALKER  Descendancy chart to this point b. 4 Jun 1850, ,Greenwich,Worcester County,Massachusetts.

    Horace m. Harriet BABBITT Harriet b. 1818, ,of Ware,Hampshire County,Massachusetts. [Group Sheet]

  76. William C. WALKER Descendancy chart to this point (25.William3, 4.William2, 1.Bethiah1) b. 11 Sep 1810, ,Ashford,Windham County,Connecticut.
    William m. Eliza QUINT 28 Dec 1832. Eliza b. 29 Sep 1808, ,of Sanford,York County,Maine. [Group Sheet]

    Children:
    1. 159. Eliza Q. WALKER  Descendancy chart to this point b. 6 Mar 1834, ,Uxbridge,Worcester County,Massachusetts.
    2. 160. Isabel V. WALKER  Descendancy chart to this point b. 20 Aug 1835, ,Sutton,Worcester County,Massachusetts.
    3. 161. William H. WALKER  Descendancy chart to this point b. 7 Dec 1836, ,Northbridge,Worcester County,Massachusetts.
    4. 162. Alonzo V. WALKER  Descendancy chart to this point b. 19 Nov 1838, ,Oxford,Worcester County,Massachusetts.
    5. 163. Adelaide WALKER  Descendancy chart to this point b. 29 Nov 1840, ,Oxford,Worcester County,Massachusetts.
    6. 164. Sydney W. WALKER  Descendancy chart to this point b. 28 Aug 1842, ,,Worcester County,Massachusetts; d. 8 Aug 1850, ,Millbury,Worcester County,Massachusetts.
    7. 165. Clarendon WALKER  Descendancy chart to this point b. 5 Aug 1844, ,Webster,Worcester County,Massachusetts.
    8. 166. Georgietta WALKER  Descendancy chart to this point b. 20 Aug 1846, ,Millbury,Worcester County,Massachusetts; d. 7 Mar 1847, ,Millbury,Worcester County,Massachusetts.
    9. 167. Emma A. WALKER  Descendancy chart to this point b. 20 Sep 1848, ,Millbury,Worcester County,Massachusetts.

  77. Lemuel WALKER Descendancy chart to this point (25.William3, 4.William2, 1.Bethiah1) b. 12 Aug 1812, ,Ashford,Windham County,Connecticut.
    Lemuel m. Abigail D. BLANCHARD 2 Apr 1835. Abigail b. ,of Vestal,Broome County,New York. [Group Sheet]

    Children:
    1. 168. Silas L. WALKER  Descendancy chart to this point b. 18 Apr 1836, ,Uxbridge,Worcester County,Massachusetts.
    2. 169. Sylvia E. WALKER  Descendancy chart to this point b. 11 Oct 1840, ,Southbridge,Worcester County,Massachusetts.

  78. Sylvia H. WALKER Descendancy chart to this point (25.William3, 4.William2, 1.Bethiah1) b. 25 Dec 1814, ,Ashford,Windham County,Connecticut.
    Sylvia m. Cyprian WHITING 1 Aug 1838. Cyprian b. ,of Douglas,Worcester County,Massachusetts. [Group Sheet]

    Children:
    1. 170. Edwin WHITING  Descendancy chart to this point b. 6 Sep 1839.
    2. 171. Ellen WHITING  Descendancy chart to this point b. 20 Mar 1845; d. 3 Aug 1845.
    3. 172. Andrew WHITING  Descendancy chart to this point b. 27 Feb 1847.
    4. 173. Ella Frances WHITING  Descendancy chart to this point b. 14 Oct 1854.

  79. Francis WALKER Descendancy chart to this point (25.William3, 4.William2, 1.Bethiah1) b. 1 Mar 1817, ,Ashford,Windham County,Connecticut.
    Francis m. Adeline KELLEY 1 Jan 1839. Adeline b. 25 May 1821, ,Killingly,Windham County,Connecticut. [Group Sheet]

  80. Abner C. WALKER Descendancy chart to this point (25.William3, 4.William2, 1.Bethiah1) b. 13 Oct 1819, ,Ashford,Windham County,Connecticut.
    Abner m. Harriet M. SILSBY 12 Apr 1846. Harriet b. 26 Aug 1820, ,of Southbridge,Worcester County,Massachusetts. [Group Sheet]

    Children:
    1. 174. Susan A. H. WALKER  Descendancy chart to this point b. 10 Feb 1847, ,Dudley,Worcester County,Massachusetts.
    2. 175. Jane D. WALKER  Descendancy chart to this point b. 16 Oct 1848, ,Dudley,Worcester County,Massachusetts.
    3. 176. Harriet M. WALKER  Descendancy chart to this point b. 30 Oct 1850, ,Dudley,Worcester County,Massachusetts.
    4. 177. Hudson R. WALKER  Descendancy chart to this point b. 30 Nov 1853, ,Dudley,Worcester County,Massachusetts.


  
Email barbarowa@yahoo.com

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