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

Enos WALKER
 1730 - 1782

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Enos WALKER b. 9 Dec 1730, Rehoboth, Bristol County, Massachusetts; c. 1 Apr 1733, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 3 May 1782, Rehoboth, Bristol County, Massachusetts.
    Enos m. Patience PECK 17 Jan 1750. [Group Sheet]

    Children:
    1. 2. Benjamin WALKER  Descendancy chart to this point b. 14 Aug 1751, Rehoboth, Bristol County, Massachusetts; c. 11 Mar 1754, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 14 May 1822, ,Barre,Washington County,Vermont.
    2. 3. Charles Philip WALKER  Descendancy chart to this point b. 3 Mar 1754, Rehoboth, Bristol County, Massachusetts; c. 11 Mar 1754, Newman ChurchRehoboth, Bristol County, Massachusetts; d. Abt 1810, ,Newbury,Orange County,Vermont.
    3. 4. Enos WALKER  Descendancy chart to this point b. 14 Mar 1756, Rehoboth, Bristol County, Massachusetts; c. 11 Sep 1756, Newman ChurchRehoboth, Bristol County, Massachusetts.
    4. 5. Richard WALKER  Descendancy chart to this point b. 10 Mar 1758, Rehoboth, Bristol County, Massachusetts; c. 17 Jun 1759, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 24 Feb 1838, ,Seekonk,Bristol County,Massachusetts.
    5. 6. Nathan WALKER  Descendancy chart to this point b. 21 Jul 1760, Rehoboth, Bristol County, Massachusetts; c. 28 Dec 1760, Newman ChurchRehoboth, Bristol County, Massachusetts; d. ,,,Virginia.
    6. 7. Jedediah WALKER  Descendancy chart to this point b. 25 Aug 1762, Rehoboth, Bristol County, Massachusetts; c. 5 Sep 1762, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 19 Jan 1841, ,Covington,Wyoming County,New York.
    7. 8. Lewis WALKER  Descendancy chart to this point b. 17 Dec 1763, Rehoboth, Bristol County, Massachusetts; d. INFANT.
    8. 9. Lewis WALKER  Descendancy chart to this point b. 18 Nov 1765, Rehoboth, Bristol County, Massachusetts; d. 31 Dec 1841, ,St. Albans,Franklin County,Vermont.


Generation: 2
  1. Benjamin WALKER Descendancy chart to this point (1.Enos1) b. 14 Aug 1751, Rehoboth, Bristol County, Massachusetts; c. 11 Mar 1754, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 14 May 1822, ,Barre,Washington County,Vermont.
    Benjamin m. Margaret RAWSON 15 Nov 1773. Margaret b. 1752/1753, ,of Mendon,Worcester County,Massachusetts; d. 14 Aug 1793, ,Barre,Washington County,Vermont. [Group Sheet]

    Children:
    1. 10. Nancy WALKER  Descendancy chart to this point b. 29 Apr 1775; d. 12 Dec 1858.
    2. 11. Benjamin WALKER  Descendancy chart to this point b. 26 Oct 1777, ,Mendon,Worcester County,Massachusetts; d. 30 May 1856, ,*Macomb,McDonough County,Illinois.
    3. 12. Patience WALKER  Descendancy chart to this point b. 21 Dec 1779.
    4. 13. Enos WALKER  Descendancy chart to this point b. 5 Nov 1781.
    5. 14. Betsey WALKER  Descendancy chart to this point b. 25 Dec 1783, ,Grafton,Worcester County,Massachusetts; d. Aug 1786, ,Grafton,Worcester County,Massachusetts.
    6. 15. Daniel WALKER  Descendancy chart to this point b. 22 Aug 1786, ,Grafton,Worcester County,Massachusetts; d. 10 Mar 1839, ,*Grass Lake,Jackson County,Michigan.
    7. 16. John WALKER  Descendancy chart to this point b. 17 Sep 1788, ,Grafton,Worcester County,Massachusetts.
    8. 17. Betsey WALKER  Descendancy chart to this point b. 14 Jul 1790, ,Grafton,Worcester County,Massachusetts.
    9. 18. Nathaniel R. WALKER  Descendancy chart to this point b. Jan 1792, ,Grafton,Worcester County,Massachusetts; d. 30 Aug 1793, ,Barre,Washington County,Vermont.

    Benjamin m. Eunice WILLARD Jun 1794. [Group Sheet]

    Children:
    1. 19. Lucy WALKER  Descendancy chart to this point b. 2 May 1806, ,*Barre,Washington County,Vermont.

  2. Charles Philip WALKER Descendancy chart to this point (1.Enos1) b. 3 Mar 1754, Rehoboth, Bristol County, Massachusetts; c. 11 Mar 1754, Newman ChurchRehoboth, Bristol County, Massachusetts; d. Abt 1810, ,Newbury,Orange County,Vermont.
    Charles m. Elizabeth ALDRICH [Group Sheet]

    Children:
    1. 20. Anna WALKER  Descendancy chart to this point b. 17 Mar 1780, ,Smithfield,Providence County,Rhode Island.
    2. 21. Nathan WALKER  Descendancy chart to this point b. 28 Jul 1782; d. Abt 1835, ,St. Louis,,Missouri.

  3. Enos WALKER Descendancy chart to this point (1.Enos1) b. 14 Mar 1756, Rehoboth, Bristol County, Massachusetts; c. 11 Sep 1756, Newman ChurchRehoboth, Bristol County, Massachusetts.
  4. Richard WALKER Descendancy chart to this point (1.Enos1) b. 10 Mar 1758, Rehoboth, Bristol County, Massachusetts; c. 17 Jun 1759, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 24 Feb 1838, ,Seekonk,Bristol County,Massachusetts.
    Richard m. Abigail ESTABROOKS 26 Jun 1783. Abigail b. Abt 1764, ,of Bristol,Bristol County,Rhode Island; d. 1786/1787. [Group Sheet]

    Children:
    1. 22. Esther WALKER  Descendancy chart to this point b. 22 May 1784, Rehoboth, Bristol County, Massachusetts.
    2. 23. Abigail E. WALKER  Descendancy chart to this point b. 9 Jun 1786, Rehoboth, Bristol County, Massachusetts; d. 30 Sep 1838, ,Seekonk,Bristol County,Massachusetts.

    Richard m. Sarah ORMSBEE 29 Oct 1787. [Group Sheet]

    Children:
    1. 24. Lewis WALKER  Descendancy chart to this point b. 7 Sep 1788, Rehoboth, Bristol County, Massachusetts; d. 9 Feb 1861, ,Seekonk,Bristol County,Massachusetts.
    2. 25. Sarah WALKER  Descendancy chart to this point b. 30 Mar 1800, Rehoboth, Bristol County, Massachusetts.

  5. Nathan WALKER Descendancy chart to this point (1.Enos1) b. 21 Jul 1760, Rehoboth, Bristol County, Massachusetts; c. 28 Dec 1760, Newman ChurchRehoboth, Bristol County, Massachusetts; d. ,,,Virginia.
  6. Jedediah WALKER Descendancy chart to this point (1.Enos1) b. 25 Aug 1762, Rehoboth, Bristol County, Massachusetts; c. 5 Sep 1762, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 19 Jan 1841, ,Covington,Wyoming County,New York.
    Jedediah m. Polly GOSS 1783. Polly b. 20 Feb 1766, ,Mendon,Worcester County,Massachusetts; d. 20 Oct 1794, ,Rutland,Rutland County,Vermont. [Group Sheet]

    Children:
    1. 26. Nathan WALKER  Descendancy chart to this point b. 1784; d. 1784.
    2. 27. Sylvia WALKER  Descendancy chart to this point b. 15 Sep 1785; d. 22 Oct 1819.
    3. 28. Polly WALKER  Descendancy chart to this point b. 28 Apr 1788; d. 7 Nov 1803.
    4. 29. Henry Goss WALKER  Descendancy chart to this point b. 20 May 1790, ,*Rutland,Rutland County,Vermont; d. 23 Aug 1856, ,Wyoming,Wyoming County,New York.
    5. 30. Enos WALKER  Descendancy chart to this point b. 1791, ,*Rutland,Rutland County,Vermont; d. 1791, ,*Rutland,Rutland County,Vermont.
    6. 31. Clarissa WALKER  Descendancy chart to this point b. 8 May 1793, ,*Rutland,Rutland County,Vermont.

    Jedediah m. Olive SQUIRE 8 Mar 1795. Olive b. 18 Nov 1766, ,Woodbury,Litchfield County,Connecticut; d. 8 Oct 1855, ,Covington,Wyoming County,New York. [Group Sheet]

    Children:
    1. 32. Daniel W. WALKER  Descendancy chart to this point b. 29 Nov 1795, ,*Rutland,Rutland County,Vermont.
    2. 33. Patience P. WALKER  Descendancy chart to this point b. 29 Dec 1796, ,*Rutland,Rutland County,Vermont; d. 18 Jul 1824.
    3. 34. Anna M. WALKER  Descendancy chart to this point b. 3 Aug 1798, ,*Rutland,Rutland County,Vermont; d. 23 Aug 1838, ,York,Livingston County,New York.
    4. 35. Olive Emily WALKER  Descendancy chart to this point b. 24 Nov 1800, ,*Rutland,Rutland County,Vermont.
    5. 36. Mary WALKER  Descendancy chart to this point b. 15 Aug 1806, ,*Rutland,Rutland County,Vermont; d. 21 Mar 1856.
    6. 37. Jedediah S. WALKER  Descendancy chart to this point b. 9 Jan 1809, ,*Rutland,Rutland County,Vermont.

  7. Lewis WALKER Descendancy chart to this point (1.Enos1) b. 17 Dec 1763, Rehoboth, Bristol County, Massachusetts; d. INFANT.
  8. Lewis WALKER Descendancy chart to this point (1.Enos1) b. 18 Nov 1765, Rehoboth, Bristol County, Massachusetts; d. 31 Dec 1841, ,St. Albans,Franklin County,Vermont.
    Lewis m. Mary POTTER 27 Nov 1788. Mary b. 5 Jul 1772, ,of Clarendon,Rutland County,Vermont; d. 5 Sep 1854. [Group Sheet]

    Children:
    1. 38. Amanda WALKER  Descendancy chart to this point b. 6 Feb 1791, ,Clarendon,Rutland County,Vermont; d. 8 Mar 1825.
    2. 39. William WALKER  Descendancy chart to this point b. 13 Mar 1793, ,*Clarendon,Rutland County,Vermont.
    3. 40. Sally WALKER  Descendancy chart to this point b. 16 Jul 1795, ,St. Albans,Franklin County,Vermont.
    4. 41. Harvey WALKER  Descendancy chart to this point b. 3 May 1798, ,St. Albans,Franklin County,Vermont.
    5. 42. Nathan WALKER  Descendancy chart to this point b. 5 Mar 1801, ,St. Albans,Franklin County,Vermont; d. 23 Nov 1801, ,St. Albans,Franklin County,Vermont.
    6. 43. Orange WALKER  Descendancy chart to this point b. 4 Sep 1802, ,St. Albans,Franklin County,Vermont.
    7. 44. Edward G. WALKER  Descendancy chart to this point b. 28 Mar 1805, ,St. Albans,Franklin County,Vermont.
    8. 45. Olive E. WALKER  Descendancy chart to this point b. 13 May 1808, ,St. Albans,Franklin County,Vermont; d. 28 Dec 1846.
    9. 46. Lewis WALKER  Descendancy chart to this point b. 27 Mar 1811, ,St. Albans,Franklin County,Vermont.
    10. 47. Mary Maria WALKER  Descendancy chart to this point b. 12 Jul 1813, ,St. Albans,Franklin County,Vermont.
    11. 48. Porter WALKER  Descendancy chart to this point b. 7 Jan 1816, ,St. Albans,Franklin County,Vermont.


Generation: 3
  1. Nancy WALKER Descendancy chart to this point (2.Benjamin2, 1.Enos1) b. 29 Apr 1775; d. 12 Dec 1858.
    Nancy m. Allen COLE 28 Apr 1799. Allen b. ,of Rehoboth,Bristol County,Massachusetts; d. 14 Jun 1855. [Group Sheet]

    Children:
    1. 49. Benjamin Walker COLE  Descendancy chart to this point b. 9 Feb 1800; d. 2 Jul 1832.
    2. 50. Celinda COLE  Descendancy chart to this point b. 18 Apr 1804.
    3. 51. Allen COLE  Descendancy chart to this point b. 9 Oct 1806; d. 23 Apr 1810.
    4. 52. Nancy COLE  Descendancy chart to this point b. 27 Aug 1808.
    5. 53. Betsey COLE  Descendancy chart to this point b. 7 Jan 1812; d. 27 Aug 1846.

  2. Benjamin WALKER Descendancy chart to this point (2.Benjamin2, 1.Enos1) b. 26 Oct 1777, ,Mendon,Worcester County,Massachusetts; d. 30 May 1856, ,*Macomb,McDonough County,Illinois.
    Benjamin m. Jemima FARWELL 26 Mar 1799. Jemima b. 7 May 1781, ,Charlestown,Sullivan County,New Hampshire; d. 29 Dec 1809. [Group Sheet]

    Children:
    1. 54. Orsamus WALKER  Descendancy chart to this point b. 15 Jun 1801, ,Barre,Washington County,Vermont.
    2. 55. Phebe WALKER  Descendancy chart to this point b. 15 Aug 1804, ,Barre,Washington County,Vermont.
    3. 56. Elvira WALKER  Descendancy chart to this point b. 24 Apr 1807; d. 1845.
    4. 57. Benjamin F. WALKER  Descendancy chart to this point b. 25 Dec 1809, ,Irasburg,Orleans County,Vermont.

    Benjamin m. Mary Feb 1811. Mary b. ,of Dummerston,Windham County,Vermont; d. 1817. [Group Sheet]

    Children:
    1. 58. Mary B. WALKER  Descendancy chart to this point b. 24 Aug 1813, ,Barre,Washington County,Vermont.
    2. 59. Edwin R. WALKER  Descendancy chart to this point b. 1815, ,of Attleboro,Bristol County,Massachusetts.

    Benjamin m. Abigail Apr 1822. Abigail b. 27 Apr 1790. [Group Sheet]

    Children:
    1. 60. Daniel H. WALKER  Descendancy chart to this point b. 1 Aug 1823, ,St. Louis,,Missouri; d. 1 Aug 1851.
    2. 61. Harriet A. WALKER  Descendancy chart to this point b. 31 Jul 1825, ,St. Louis,,Missouri.
    3. 62. John S. WALKER  Descendancy chart to this point b. 9 Oct 1827, ,St. Louis,,Missouri.
    4. 63. William P. WALKER  Descendancy chart to this point b. 13 Jul 1829, ,St. Louis,,Missouri.
    5. 64. Emily S. WALKER  Descendancy chart to this point b. 19 Nov 1831, ,St. Louis,,Missouri.

  3. Patience WALKER Descendancy chart to this point (2.Benjamin2, 1.Enos1) b. 21 Dec 1779.
    Patience m. Lemuel FARWELL 1 Mar 1798. [Group Sheet]

    Children:
    1. 65. William FARWELL  Descendancy chart to this point b. 10 Sep 1799; d. 22 May 1829.
    2. 66. Enos W. FARWELL  Descendancy chart to this point b. 15 Oct 1800.
    3. 67. Cynthia FARWELL  Descendancy chart to this point b. 12 Mar 1804.
    4. 68. Nancy FARWELL  Descendancy chart to this point b. 1 May 1807.
    5. 69. Lemuel FARWELL  Descendancy chart to this point b. 28 Dec 1808; d. 11 Oct 1811.
    6. 70. Lemuel FARWELL  Descendancy chart to this point b. 11 Dec 1812.
    7. 71. Patience FARWELL  Descendancy chart to this point b. 24 Feb 1815.
    8. 72. Caroline FARWELL  Descendancy chart to this point b. Nov 1819.

  4. Enos WALKER Descendancy chart to this point (2.Benjamin2, 1.Enos1) b. 5 Nov 1781.
    Enos m. Hannah NICHOLS 12 May 1804. Hannah b. 13 Aug 1779, ,,,Massachusetts. [Group Sheet]

    Children:
    1. 73. Lemuel F. WALKER  Descendancy chart to this point b. 1804, ,Barre,Washington County,Vermont.
    2. 74. John B. WALKER  Descendancy chart to this point b. 9 Jan 1806, ,Barre,Washington County,Vermont; d. 26 Jun 1832, ,,,New York.
    3. 75. Benjamin R. WALKER  Descendancy chart to this point b. 1808, ,Barre,Washington County,Vermont.
    4. 76. Nancy N. WALKER  Descendancy chart to this point b. 1810, ,Barre,Washington County,Vermont.
    5. 77. Hannah E. WALKER  Descendancy chart to this point b. 1812, ,Barre,Washington County,Vermont.
    6. 78. Samuel N. WALKER  Descendancy chart to this point b. 1816, ,Barre,Washington County,Vermont.
    7. 79. Clark E. WALKER  Descendancy chart to this point b. 1819, ,North Bangor,Franklin County,New York.
    8. 80. Rebecca Ann WALKER  Descendancy chart to this point b. 1824, ,North Bangor,Franklin County,New York.

  5. Betsey WALKER Descendancy chart to this point (2.Benjamin2, 1.Enos1) b. 25 Dec 1783, ,Grafton,Worcester County,Massachusetts; d. Aug 1786, ,Grafton,Worcester County,Massachusetts.
  6. Daniel WALKER Descendancy chart to this point (2.Benjamin2, 1.Enos1) b. 22 Aug 1786, ,Grafton,Worcester County,Massachusetts; d. 10 Mar 1839, ,*Grass Lake,Jackson County,Michigan.
    Daniel m. Maria ABBOTT 22 Sep 1814. Maria b. ,*Barre,Washington County,Vermont; d. 20 Apr 1846. [Group Sheet]

    Children:
    1. 81. Margaret R. WALKER  Descendancy chart to this point b. 29 May 1815, ,Barre,Washington County,Vermont.
    2. 82. Eliza WALKER  Descendancy chart to this point b. 24 Mar 1817, ,Barre,Washington County,Vermont.
    3. 83. Harriet A. WALKER  Descendancy chart to this point b. 30 Nov 1818, ,*Barre,Washington County,Vermont; d. 10 Sep 1844.
    4. 84. William H. WALKER  Descendancy chart to this point b. 17 Nov 1823, ,Barre,Washington County,Vermont.
    5. 85. Richard A. WALKER  Descendancy chart to this point b. 7 Feb 1827, ,Barre,Washington County,Vermont; d. 1848, ,,,California.
    6. 86. Benjamin WALKER  Descendancy chart to this point b. 22 Dec 1828, ,,,*Pennsylvania; d. 19 Apr 1846.
    7. 87. John Q. WALKER  Descendancy chart to this point b. 9 Aug 1831, ,,,*Pennsylvania; d. 10 Jan 1835, ,*Grass Lake,Jackson County,Michigan.
    8. 88. Asahel P. WALKER  Descendancy chart to this point b. 8 Nov 1838, ,Grass Lake,Jackson County,Michigan.

  7. John WALKER Descendancy chart to this point (2.Benjamin2, 1.Enos1) b. 17 Sep 1788, ,Grafton,Worcester County,Massachusetts.
    John m. Mary FRENCH 16 Sep 1810. Mary b. 3 Mar 1792, ,Barre,Washington County,Vermont. [Group Sheet]

    Children:
    1. 89. Allen C. WALKER  Descendancy chart to this point b. 13 Aug 1811, ,Barre,Washington County,Vermont.
    2. 90. Londus B. WALKER  Descendancy chart to this point b. 12 Sep 1813, ,Barre,Washington County,Vermont.
    3. 91. Otis F. WALKER  Descendancy chart to this point b. 2 Apr 1816, ,Barre,Washington County,Vermont.
    4. 92. John N. WALKER  Descendancy chart to this point b. 5 Oct 1819, ,Barre,Washington County,Vermont.
    5. 93. Marietta WALKER  Descendancy chart to this point b. 20 Sep 1820, ,Barre,Washington County,Vermont.
    6. 94. Benjamin H. WALKER  Descendancy chart to this point b. 9 Oct 1823, ,Barre,Washington County,Vermont.
    7. 95. Alvan C. WALKER  Descendancy chart to this point b. 17 Jan 1826, ,Morristown,Lamoille County,Vermont.
    8. 96. Martha Ann WALKER  Descendancy chart to this point b. 5 Feb 1828, ,Morristown,Lamoille County,Vermont.
    9. 97. Susan Aurora WALKER  Descendancy chart to this point b. 5 Jun 1832, ,Morristown,Lamoille County,Vermont.
    10. 98. Celinda E. WALKER  Descendancy chart to this point b. 11 Nov 1836, ,Morristown,Lamoille County,Vermont.

  8. Betsey WALKER Descendancy chart to this point (2.Benjamin2, 1.Enos1) b. 14 Jul 1790, ,Grafton,Worcester County,Massachusetts.
    Betsey m. Alvan CARTER 28 Nov 1813. Alvan b. 1 Sep 1780, ,Dudley,Worcester County,Massachusetts. [Group Sheet]

    Children:
    1. 99. Emily CARTER  Descendancy chart to this point b. 9 Aug 1818.
    2. 100. William Davis CARTER  Descendancy chart to this point b. 8 Sep 1828, ,Barre,Washington County,Vermont.

  9. Nathaniel R. WALKER Descendancy chart to this point (2.Benjamin2, 1.Enos1) b. Jan 1792, ,Grafton,Worcester County,Massachusetts; d. 30 Aug 1793, ,Barre,Washington County,Vermont.
  10. Lucy WALKER Descendancy chart to this point (2.Benjamin2, 1.Enos1) b. 2 May 1806, ,*Barre,Washington County,Vermont.
    Lucy m. Dennis BRITAIN 16 Oct 1832. Dennis b. ,Barre,Washington County,Vermont. [Group Sheet]

  11. Anna WALKER Descendancy chart to this point (3.Charles2, 1.Enos1) b. 17 Mar 1780, ,Smithfield,Providence County,Rhode Island.
  12. Nathan WALKER Descendancy chart to this point (3.Charles2, 1.Enos1) b. 28 Jul 1782; d. Abt 1835, ,St. Louis,,Missouri.
  13. Esther WALKER Descendancy chart to this point (5.Richard2, 1.Enos1) b. 22 May 1784, Rehoboth, Bristol County, Massachusetts.
    Esther m. Nathaniel IDE 25 Jun 1821, ,Seekonk,Bristol County,Massachusetts. Nathaniel d. Abt 1835. [Group Sheet]

  14. Abigail E. WALKER Descendancy chart to this point (5.Richard2, 1.Enos1) b. 9 Jun 1786, Rehoboth, Bristol County, Massachusetts; d. 30 Sep 1838, ,Seekonk,Bristol County,Massachusetts.
  15. Lewis WALKER Descendancy chart to this point (5.Richard2, 1.Enos1) b. 7 Sep 1788, Rehoboth, Bristol County, Massachusetts; d. 9 Feb 1861, ,Seekonk,Bristol County,Massachusetts.
    Lewis m. Sarah Angell COMSTOCK 16 Dec 1832, ,Seekonk,Bristol County,Massachusetts. Sarah b. 29 Nov 1808. [Group Sheet]

    Children:
    1. 101. Richard WALKER  Descendancy chart to this point b. 3 Sep 1833, ,Seekonk,Bristol County,Massachusetts; d. 30 May 1836, ,Seekonk,Bristol County,Massachusetts.
    2. 102. Mary Smith WALKER  Descendancy chart to this point b. 23 Jun 1836, ,Seekonk,Bristol County,Massachusetts.
    3. 103. Lewis Ormsbee WALKER  Descendancy chart to this point b. 22 May 1837, ,Seekonk,Bristol County,Massachusetts.
    4. 104. William Henry WALKER  Descendancy chart to this point b. 8 Dec 1838, ,Seekonk,Bristol County,Massachusetts.
    5. 105. Sarah Maria WALKER  Descendancy chart to this point b. 24 Mar 1841, ,Seekonk,Bristol County,Massachusetts.
    6. 106. Josephine WALKER  Descendancy chart to this point b. 26 Jul 1843, ,Seekonk,Bristol County,Massachusetts; d. 14 May 1844, ,Seekonk,Bristol County,Massachusetts.
    7. 107. Charles Frederick WALKER  Descendancy chart to this point b. 17 Jan 1846, ,Seekonk,Bristol County,Massachusetts.
    8. 108. Robert Angell WALKER  Descendancy chart to this point b. 28 Jun 1854, ,Seekonk,Bristol County,Massachusetts.

  16. Sarah WALKER Descendancy chart to this point (5.Richard2, 1.Enos1) b. 30 Mar 1800, Rehoboth, Bristol County, Massachusetts.
    Sarah m. John Jefferson BISHOP 30 Mar 1824, ,Seekonk,Bristol County,Massachusetts. John (son of Phanuel BISHOP and Eunice WALKER) b. 17 Aug 1802, Rehoboth, Bristol County, Massachusetts; d. Jul 1849. [Group Sheet]

    Children:
    1. 109. Richard BISHOP  Descendancy chart to this point b. ,Seekonk,Bristol County,Massachusetts; d. CHILD, ,Seekonk,Bristol County,Massachusetts.
    2. 110. Sarah BISHOP  Descendancy chart to this point b. ,Seekonk,Bristol County,Massachusetts; d. INFANT, ,Seekonk,Bristol County,Massachusetts.
    3. 111. Sarah BISHOP  Descendancy chart to this point b. 23 Oct 1828, ,Seekonk,Bristol County,Massachusetts.
    4. 112. Eunice BISHOP  Descendancy chart to this point b. 23 Dec 1831, ,Seekonk,Bristol County,Massachusetts.
    5. 113. Abigail BISHOP  Descendancy chart to this point b. 18 Jul 1834, ,Seekonk,Bristol County,Massachusetts.

  17. Nathan WALKER Descendancy chart to this point (7.Jedediah2, 1.Enos1) b. 1784; d. 1784.
  18. Sylvia WALKER Descendancy chart to this point (7.Jedediah2, 1.Enos1) b. 15 Sep 1785; d. 22 Oct 1819.
  19. Polly WALKER Descendancy chart to this point (7.Jedediah2, 1.Enos1) b. 28 Apr 1788; d. 7 Nov 1803.
  20. Henry Goss WALKER Descendancy chart to this point (7.Jedediah2, 1.Enos1) b. 20 May 1790, ,*Rutland,Rutland County,Vermont; d. 23 Aug 1856, ,Wyoming,Wyoming County,New York.
    Henry m. Sarah STEELE 14 Sep 1814. Sarah b. 24 Jul 1793, ,Rutland,Rutland County,Vermont; d. 4 Oct 1850, ,Wyoming,Wyoming County,New York. [Group Sheet]

    Children:
    1. 114. Henry C. WALKER  Descendancy chart to this point b. 3 May 1815, ,Middlebury,Addison County,Vermont.
    2. 115. Sarah Ann WALKER  Descendancy chart to this point b. 19 Nov 1816, ,Rutland,Rutland County,Vermont.
    3. 116. Jennette S. WALKER  Descendancy chart to this point d. Sep 1846.
    4. 117. Isaac C. WALKER  Descendancy chart to this point b. 10 Dec 1823, ,Wyoming,Wyoming County,New York; d. May 1858.

    Henry m. Aurelia 1851. Aurelia b. ,of Wyoming,Wyoming County,New York. [Group Sheet]

  21. Enos WALKER Descendancy chart to this point (7.Jedediah2, 1.Enos1) b. 1791, ,*Rutland,Rutland County,Vermont; d. 1791, ,*Rutland,Rutland County,Vermont.
  22. Clarissa WALKER Descendancy chart to this point (7.Jedediah2, 1.Enos1) b. 8 May 1793, ,*Rutland,Rutland County,Vermont.
    Clarissa m. James BURLEIGH 20 Jun 1819. James b. 3 Feb 1783, ,Stratham,Rockingham County,New Hampshire. [Group Sheet]

    Children:
    1. 118. Sylvia W. BURLEIGH  Descendancy chart to this point b. 1 Dec 1822.
    2. 119. James Edward BURLEIGH  Descendancy chart to this point b. 25 Jun 1829.

  23. Daniel W. WALKER Descendancy chart to this point (7.Jedediah2, 1.Enos1) b. 29 Nov 1795, ,*Rutland,Rutland County,Vermont.
    Daniel m. Elmira RATHBUN 27 Oct 1834, ,Lawrence,Washington County,Pennsylvania. [Group Sheet]

    Children:
    1. 120. Daniel WALKER  Descendancy chart to this point
    2. 121. Mary Emily WALKER  Descendancy chart to this point

  24. Patience P. WALKER Descendancy chart to this point (7.Jedediah2, 1.Enos1) b. 29 Dec 1796, ,*Rutland,Rutland County,Vermont; d. 18 Jul 1824.
  25. Anna M. WALKER Descendancy chart to this point (7.Jedediah2, 1.Enos1) b. 3 Aug 1798, ,*Rutland,Rutland County,Vermont; d. 23 Aug 1838, ,York,Livingston County,New York.
    Anna m. Elijah S. RUST 30 Oct 1820. Elijah b. ,of Lanesboro,Washington County,Vermont. [Group Sheet]

    Children:
    1. 122. Elijah B. RUST  Descendancy chart to this point
    2. 123. Daniel W. RUST  Descendancy chart to this point
    3. 124. George RUST  Descendancy chart to this point
    4. 125. Asahel RUST  Descendancy chart to this point
    5. 126. Ada Ann RUST  Descendancy chart to this point
    6. 127. Mary W. RUST  Descendancy chart to this point
    7. 128. Emily S. RUST  Descendancy chart to this point
    8. 129. Jedediah RUST  Descendancy chart to this point

  26. Olive Emily WALKER Descendancy chart to this point (7.Jedediah2, 1.Enos1) b. 24 Nov 1800, ,*Rutland,Rutland County,Vermont.
    Olive m. John DOTY 11 Jan 1827. John b. ,of Covington,Wyoming County,New York. [Group Sheet]

    Children:
    1. 130. George W. DOTY  Descendancy chart to this point b. 14 Oct 1828, ,Covington,Wyoming County,New York; d. 15 Oct 1828, ,Covington,Wyoming County,New York.
    2. 131. Emily Elizabeth DOTY  Descendancy chart to this point b. 13 Sep 1833, ,Covington,Wyoming County,New York; d. 19 Jan 1839, ,Covington,Wyoming County,New York.
    3. 132. Mary W. DOTY  Descendancy chart to this point b. 28 Nov 1835, ,Covington,Wyoming County,New York.
    4. 133. John C. DOTY  Descendancy chart to this point b. 9 Sep 1841, ,*Covington,Wyoming County,New York.

  27. Mary WALKER Descendancy chart to this point (7.Jedediah2, 1.Enos1) b. 15 Aug 1806, ,*Rutland,Rutland County,Vermont; d. 21 Mar 1856.
    Mary m. Chauncey SPRAGUE 29 Nov 1832. Chauncey b. 13 Dec 1797, ,,,Connecticut. [Group Sheet]

    Children:
    1. 134. Helen M. SPRAGUE  Descendancy chart to this point b. 24 Oct 1833.
    2. 135. ? SPRAGUE  Descendancy chart to this point b. 19 Jun 1836; d. 22 Nov 1839.
    3. 136. Henry W. SPRAGUE  Descendancy chart to this point b. 12 Apr 1839.

  28. Jedediah S. WALKER Descendancy chart to this point (7.Jedediah2, 1.Enos1) b. 9 Jan 1809, ,*Rutland,Rutland County,Vermont.
    Jedediah m. Sophia M. TILLOTSON 20 Jan 1833. Sophia b. ,of Lanesboro,Washington County,Vermont. [Group Sheet]

    Children:
    1. 137. Charles H. WALKER  Descendancy chart to this point b. 23 Aug 1834.
    2. 138. Sarah WALKER  Descendancy chart to this point b. 2 Jun 1837; d. 1 Jan 1860.
    3. 139. George W. WALKER  Descendancy chart to this point b. 22 Feb 1840.
    4. 140. Helen G. WALKER  Descendancy chart to this point b. 14 Aug 1845.
    5. 141. Eunice S. WALKER  Descendancy chart to this point b. 1 Jun 1847.

  29. Amanda WALKER Descendancy chart to this point (9.Lewis2, 1.Enos1) b. 6 Feb 1791, ,Clarendon,Rutland County,Vermont; d. 8 Mar 1825.
    Amanda m. Jonathan R. DANFORTH 7 Jul 1812. Jonathan b. 1789/1790, ,of St. Albans,Franklin County,Vermont; d. 5 Feb 1847. [Group Sheet]

    Children:
    1. 142. Mary DANFORTH, [infant]  Descendancy chart to this point b. 11 Mar 1813, ,St. Albans,Franklin County,Vermont; d. Apr 1814, ,St. Albans,Franklin County,Vermont.
    2. 143. Mary DANFORTH  Descendancy chart to this point b. 17 Jan 1815, ,St. Albans,Franklin County,Vermont.
    3. 144. Sarah Ann DANFORTH  Descendancy chart to this point b. 26 Aug 1817, ,St. Albans,Franklin County,Vermont; d. Jun 1855.
    4. 145. Elizabeth DANFORTH  Descendancy chart to this point b. 6 Apr 1820, ,St. Albans,Franklin County,Vermont.
    5. 146. Henry DANFORTH  Descendancy chart to this point b. 26 Feb 1823, ,St. Albans,Franklin County,Vermont.

  30. William WALKER Descendancy chart to this point (9.Lewis2, 1.Enos1) b. 13 Mar 1793, ,*Clarendon,Rutland County,Vermont.
    William m. Abigail ENSIGN 24 Dec 1823. Abigail b. 27 Jan 1795; d. 8 Mar 1854. [Group Sheet]

    Children:
    1. 147. ? WALKER  Descendancy chart to this point b. 21 Dec 1824, ,Warsaw,Wyoming County,New York; d. CHILD.
    2. 148. Lewis Ensign WALKER  Descendancy chart to this point b. 15 May 1826, ,Warsaw,Wyoming County,New York.
    3. 149. Mary A. WALKER  Descendancy chart to this point b. 16 Jul 1827, ,Warsaw,Wyoming County,New York.
    4. 150. Charles WALKER  Descendancy chart to this point b. 19 Apr 1829, ,Warsaw,Wyoming County,New York; d. 15 Sep 1855, ,,,Washington.
    5. 151. Adelia C. WALKER  Descendancy chart to this point b. 21 Oct 1830, ,Warsaw,Wyoming County,New York.
    6. 152. Albert WALKER  Descendancy chart to this point b. 9 May 1833, ,Warsaw,Wyoming County,New York.
    7. 153. George W. WALKER  Descendancy chart to this point b. 11 Aug 1835, ,Warsaw,Wyoming County,New York.
    8. 154. William H. WALKER  Descendancy chart to this point b. 18 Jul 1838, ,Warsaw,Wyoming County,New York.

  31. Sally WALKER Descendancy chart to this point (9.Lewis2, 1.Enos1) b. 16 Jul 1795, ,St. Albans,Franklin County,Vermont.
    Sally m. Charles CALDWELL 31 Mar 1827. Charles d. 21 Jul 1856. [Group Sheet]

  32. Harvey WALKER Descendancy chart to this point (9.Lewis2, 1.Enos1) b. 3 May 1798, ,St. Albans,Franklin County,Vermont.
    Harvey m. Laura HOLLIS 4 Feb 1830. Laura b. ,of Madrid,St. Lawrence County,New York. [Group Sheet]

    Children:
    1. 155. Mary Amanda WALKER  Descendancy chart to this point

  33. Nathan WALKER Descendancy chart to this point (9.Lewis2, 1.Enos1) b. 5 Mar 1801, ,St. Albans,Franklin County,Vermont; d. 23 Nov 1801, ,St. Albans,Franklin County,Vermont.
  34. Orange WALKER Descendancy chart to this point (9.Lewis2, 1.Enos1) b. 4 Sep 1802, ,St. Albans,Franklin County,Vermont.
    Orange m. Georgiana BARTON 1848/1849. Georgiana b. ,of Wilkes-Barre,Luzerne County,Pennsylvania. [Group Sheet]

  35. Edward G. WALKER Descendancy chart to this point (9.Lewis2, 1.Enos1) b. 28 Mar 1805, ,St. Albans,Franklin County,Vermont.
    Edward m. Roby C. CLARK 24 Feb 1830. Roby b. ,of St. Albans,Franklin County,Vermont. [Group Sheet]

    Children:
    1. 156. Leonora Maria WALKER  Descendancy chart to this point b. 16 Apr 1835, ,St. Albans,Franklin County,Vermont.
    2. 157. William P. WALKER  Descendancy chart to this point b. 10 Dec 1837, ,St. Albans,Franklin County,Vermont.
    3. 158. David C. WALKER  Descendancy chart to this point b. 27 Jun 1844, ,St. Albans,Franklin County,Vermont; d. 24 Sep 1849, ,St. Albans,Franklin County,Vermont.

  36. Olive E. WALKER Descendancy chart to this point (9.Lewis2, 1.Enos1) b. 13 May 1808, ,St. Albans,Franklin County,Vermont; d. 28 Dec 1846.
    Olive m. Hiram BULLARD 23 Feb 1830. [Group Sheet]

    Children:
    1. 159. Worthington BULLARD  Descendancy chart to this point b. Mar 1830.
    2. 160. Aldace BULLARD  Descendancy chart to this point b. Apr 1832.
    3. 161. Mary Asenath BULLARD  Descendancy chart to this point b. May 1834.
    4. 162. Adelia BULLARD  Descendancy chart to this point
    5. 163. Harrison BULLARD  Descendancy chart to this point
    6. 164. Ann Eliza BULLARD  Descendancy chart to this point
    7. 165. Amanda BULLARD  Descendancy chart to this point

  37. Lewis WALKER Descendancy chart to this point (9.Lewis2, 1.Enos1) b. 27 Mar 1811, ,St. Albans,Franklin County,Vermont.
    Lewis m. Calphurnia WHITE 5 Jul 1835. [Group Sheet]

    Children:
    1. 166. Ella WALKER  Descendancy chart to this point b. Jun 1841.
    2. 167. Emma T. WALKER  Descendancy chart to this point b. Oct 1844.

  38. Mary Maria WALKER Descendancy chart to this point (9.Lewis2, 1.Enos1) b. 12 Jul 1813, ,St. Albans,Franklin County,Vermont.
    Mary m. Hiram DEE 7 May 1835. Hiram b. 17 Oct 1812. [Group Sheet]

    Children:
    1. 168. Edgar DEE  Descendancy chart to this point b. 20 Jan 1836.
    2. 169. Charles Edson DEE  Descendancy chart to this point b. 12 Dec 1837.
    3. 170. Oscar Lewis DEE  Descendancy chart to this point b. 2 Nov 1839; d. 25 Jan 1844.
    4. 171. Lovina C. DEE  Descendancy chart to this point b. 17 Sep 1841.
    5. 172. Sarah DEE  Descendancy chart to this point b. 15 Apr 1843; d. 10 May 1843.
    6. 173. Henry Clay DEE  Descendancy chart to this point b. 26 Sep 1845; d. 30 Sep 1845.
    7. 174. Webster DEE  Descendancy chart to this point b. 26 Sep 1845.
    8. 175. Frederick N. DEE  Descendancy chart to this point b. 2 Apr 1847; d. 8 Apr 1853.
    9. 176. Clara O. DEE  Descendancy chart to this point b. 13 Jan 1849.
    10. 177. James G. DEE  Descendancy chart to this point b. 19 Mar 1851.
    11. 178. Lawrence W. DEE  Descendancy chart to this point b. 26 Oct 1854.

  39. Porter WALKER Descendancy chart to this point (9.Lewis2, 1.Enos1) b. 7 Jan 1816, ,St. Albans,Franklin County,Vermont.
    Porter m. Sarah Ann LEWIS 8 Mar 1837. Sarah b. 6 Apr 1816. [Group Sheet]

    Children:
    1. 179. Ellen L. WALKER  Descendancy chart to this point b. 2 May 1838.
    2. 180. Edward H. WALKER  Descendancy chart to this point b. 25 Jun 1840.
    3. 181. Emma L. WALKER  Descendancy chart to this point b. 10 Dec 1844.
    4. 182. Lewis WALKER  Descendancy chart to this point b. 13 Mar 1848.
    5. 183. ? WALKER  Descendancy chart to this point b. Abt 1 Dec 1859.


Generation: 4
  1. Benjamin Walker COLE Descendancy chart to this point (10.Nancy3, 2.Benjamin2, 1.Enos1) b. 9 Feb 1800; d. 2 Jul 1832.
  2. Celinda COLE Descendancy chart to this point (10.Nancy3, 2.Benjamin2, 1.Enos1) b. 18 Apr 1804.
    Celinda m. Jonathan IDE [Group Sheet]

  3. Allen COLE Descendancy chart to this point (10.Nancy3, 2.Benjamin2, 1.Enos1) b. 9 Oct 1806; d. 23 Apr 1810.
  4. Nancy COLE Descendancy chart to this point (10.Nancy3, 2.Benjamin2, 1.Enos1) b. 27 Aug 1808.
  5. Betsey COLE Descendancy chart to this point (10.Nancy3, 2.Benjamin2, 1.Enos1) b. 7 Jan 1812; d. 27 Aug 1846.
  6. Orsamus WALKER Descendancy chart to this point (11.Benjamin3, 2.Benjamin2, 1.Enos1) b. 15 Jun 1801, ,Barre,Washington County,Vermont.
    Orsamus m. Adeline WATERS 26 Feb 1825. Adeline b. Nov 1808, ,of Barre,Washington County,Vermont. [Group Sheet]

  7. Phebe WALKER Descendancy chart to this point (11.Benjamin3, 2.Benjamin2, 1.Enos1) b. 15 Aug 1804, ,Barre,Washington County,Vermont.
    Phebe m. Robert MORSE 17 Apr 1825. Robert b. Jan 1793, ,of Barre,Washington County,Vermont; d. 3 Jun 1842. [Group Sheet]

    Phebe m. Cyrus BEMIS 12 May 1850. Cyrus b. 9 Mar 1799, ,Baltimore,Windsor County,Vermont. [Group Sheet]

  8. Elvira WALKER Descendancy chart to this point (11.Benjamin3, 2.Benjamin2, 1.Enos1) b. 24 Apr 1807; d. 1845.
    Elvira m. Brigham GATES Brigham b. ,of Morristown,Lamoille County,Vermont. [Group Sheet]

  9. Benjamin F. WALKER Descendancy chart to this point (11.Benjamin3, 2.Benjamin2, 1.Enos1) b. 25 Dec 1809, ,Irasburg,Orleans County,Vermont.
    Benjamin m. Diana HOWARD 25 Dec 1832. Diana b. 18 Feb 1810, ,Montpelier,Washington County,Vermont. [Group Sheet]

  10. Mary B. WALKER Descendancy chart to this point (11.Benjamin3, 2.Benjamin2, 1.Enos1) b. 24 Aug 1813, ,Barre,Washington County,Vermont.
    Mary m. Liberty BACON Liberty b. ,New Worcester,Worcester County,Massachusetts. [Group Sheet]

  11. Edwin R. WALKER Descendancy chart to this point (11.Benjamin3, 2.Benjamin2, 1.Enos1) b. 1815, ,of Attleboro,Bristol County,Massachusetts.
    Edwin m. Emily GLEASON 10 May 1843, ,Seekonk,Bristol County,Massachusetts. Emily b. ,of Attleboro,Bristol County,Massachusetts. [Group Sheet]

  12. Daniel H. WALKER Descendancy chart to this point (11.Benjamin3, 2.Benjamin2, 1.Enos1) b. 1 Aug 1823, ,St. Louis,,Missouri; d. 1 Aug 1851.
    Daniel m. Margaret JONES 1845, ,Alton,Madison County,Illinois. [Group Sheet]

  13. Harriet A. WALKER Descendancy chart to this point (11.Benjamin3, 2.Benjamin2, 1.Enos1) b. 31 Jul 1825, ,St. Louis,,Missouri.
    Harriet m. James PHELPS 1 Dec 1845. James b. ,of Macomb,McDonough County,Illinois. [Group Sheet]

  14. John S. WALKER Descendancy chart to this point (11.Benjamin3, 2.Benjamin2, 1.Enos1) b. 9 Oct 1827, ,St. Louis,,Missouri.
    John m. Elizabeth HUTCHINSON Dec 1855, ,St. Louis,,Missouri. [Group Sheet]

  15. William P. WALKER Descendancy chart to this point (11.Benjamin3, 2.Benjamin2, 1.Enos1) b. 13 Jul 1829, ,St. Louis,,Missouri.
  16. Emily S. WALKER Descendancy chart to this point (11.Benjamin3, 2.Benjamin2, 1.Enos1) b. 19 Nov 1831, ,St. Louis,,Missouri.
    Emily m. Robert H. BROADDUS 22 Mar 1849. Robert b. ,Macomb,McDonough County,Illinois. [Group Sheet]

  17. William FARWELL Descendancy chart to this point (12.Patience3, 2.Benjamin2, 1.Enos1) b. 10 Sep 1799; d. 22 May 1829.
    William m. Rebecca DAVIS Dec 1820. [Group Sheet]

  18. Enos W. FARWELL Descendancy chart to this point (12.Patience3, 2.Benjamin2, 1.Enos1) b. 15 Oct 1800.
    Enos m. Catharine DAVIS 1829. [Group Sheet]

  19. Cynthia FARWELL Descendancy chart to this point (12.Patience3, 2.Benjamin2, 1.Enos1) b. 12 Mar 1804.
    Cynthia m. David D. WING 30 Dec 1823. [Group Sheet]

  20. Nancy FARWELL Descendancy chart to this point (12.Patience3, 2.Benjamin2, 1.Enos1) b. 1 May 1807.
    Nancy m. Arthur DAGGETT 1825. [Group Sheet]

  21. Lemuel FARWELL Descendancy chart to this point (12.Patience3, 2.Benjamin2, 1.Enos1) b. 28 Dec 1808; d. 11 Oct 1811.
  22. Lemuel FARWELL Descendancy chart to this point (12.Patience3, 2.Benjamin2, 1.Enos1) b. 11 Dec 1812.
    Lemuel m. Mandana GOLDSBURY Sep 1841. [Group Sheet]

  23. Patience FARWELL Descendancy chart to this point (12.Patience3, 2.Benjamin2, 1.Enos1) b. 24 Feb 1815.
  24. Caroline FARWELL Descendancy chart to this point (12.Patience3, 2.Benjamin2, 1.Enos1) b. Nov 1819.
    Caroline m. Ebenezer D. STEVENS Jan 1842. [Group Sheet]

  25. Lemuel F. WALKER Descendancy chart to this point (13.Enos3, 2.Benjamin2, 1.Enos1) b. 1804, ,Barre,Washington County,Vermont.
    Lemuel m. Polly DELONG 1825, ,,,New York. Polly b. 1805. [Group Sheet]

  26. John B. WALKER Descendancy chart to this point (13.Enos3, 2.Benjamin2, 1.Enos1) b. 9 Jan 1806, ,Barre,Washington County,Vermont; d. 26 Jun 1832, ,,,New York.
  27. Benjamin R. WALKER Descendancy chart to this point (13.Enos3, 2.Benjamin2, 1.Enos1) b. 1808, ,Barre,Washington County,Vermont.
    Benjamin m. Vitera WARREN 1837. Vitera b. 1814, ,,,Vermont. [Group Sheet]

  28. Nancy N. WALKER Descendancy chart to this point (13.Enos3, 2.Benjamin2, 1.Enos1) b. 1810, ,Barre,Washington County,Vermont.
    Nancy m. Henry O. TILDEN 1840, ,,,New York. Henry b. 1809, ,,,New York. [Group Sheet]

  29. Hannah E. WALKER Descendancy chart to this point (13.Enos3, 2.Benjamin2, 1.Enos1) b. 1812, ,Barre,Washington County,Vermont.
    Hannah m. Samuel HUNTINGTON 1840, ,,,New York. Samuel b. 1811, ,,,Vermont. [Group Sheet]

  30. Samuel N. WALKER Descendancy chart to this point (13.Enos3, 2.Benjamin2, 1.Enos1) b. 1816, ,Barre,Washington County,Vermont.
    Samuel m. Catharine HARRIGAN 1840, ,,,New York. Catharine b. 1823, ,,,Canada. [Group Sheet]

  31. Clark E. WALKER Descendancy chart to this point (13.Enos3, 2.Benjamin2, 1.Enos1) b. 1819, ,North Bangor,Franklin County,New York.
    Clark m. Nancy M. TOWSLEY 1845, ,,,Vermont. Nancy b. 1825, ,,,Vermont. [Group Sheet]

  32. Rebecca Ann WALKER Descendancy chart to this point (13.Enos3, 2.Benjamin2, 1.Enos1) b. 1824, ,North Bangor,Franklin County,New York.
    Rebecca m. Edgar J. HULL 1854, ,,,Vermont. Edgar b. 1820, ,,,Vermont. [Group Sheet]

  33. Margaret R. WALKER Descendancy chart to this point (15.Daniel3, 2.Benjamin2, 1.Enos1) b. 29 May 1815, ,Barre,Washington County,Vermont.
    Margaret m. Eleazer W. CLARK 30 Nov 1834. Eleazer b. ,of Grass Lake,Jackson County,Michigan. [Group Sheet]

  34. Eliza WALKER Descendancy chart to this point (15.Daniel3, 2.Benjamin2, 1.Enos1) b. 24 Mar 1817, ,Barre,Washington County,Vermont.
    Eliza m. Eli DOUGLAS 1 May 1836. [Group Sheet]

  35. Harriet A. WALKER Descendancy chart to this point (15.Daniel3, 2.Benjamin2, 1.Enos1) b. 30 Nov 1818, ,*Barre,Washington County,Vermont; d. 10 Sep 1844.
  36. William H. WALKER Descendancy chart to this point (15.Daniel3, 2.Benjamin2, 1.Enos1) b. 17 Nov 1823, ,Barre,Washington County,Vermont.
    William m. Mary Jane BURTCH 7 Jan 1846. Mary b. ,*Grass Lake,Jackson County,Michigan. [Group Sheet]

  37. Richard A. WALKER Descendancy chart to this point (15.Daniel3, 2.Benjamin2, 1.Enos1) b. 7 Feb 1827, ,Barre,Washington County,Vermont; d. 1848, ,,,California.
  38. Benjamin WALKER Descendancy chart to this point (15.Daniel3, 2.Benjamin2, 1.Enos1) b. 22 Dec 1828, ,,,*Pennsylvania; d. 19 Apr 1846.
  39. John Q. WALKER Descendancy chart to this point (15.Daniel3, 2.Benjamin2, 1.Enos1) b. 9 Aug 1831, ,,,*Pennsylvania; d. 10 Jan 1835, ,*Grass Lake,Jackson County,Michigan.
  40. Asahel P. WALKER Descendancy chart to this point (15.Daniel3, 2.Benjamin2, 1.Enos1) b. 8 Nov 1838, ,Grass Lake,Jackson County,Michigan.
  41. Allen C. WALKER Descendancy chart to this point (16.John3, 2.Benjamin2, 1.Enos1) b. 13 Aug 1811, ,Barre,Washington County,Vermont.
    Allen m. Emma SPALDING Emma b. 23 Aug 1818, ,of Morristown,Lamoille County,Vermont; d. 30 Jul 1843. [Group Sheet]

    Allen m. Bethiah K. STAPLES 2 Nov 1846. Bethiah b. 1 Mar 1822, ,of Taunton,Bristol County,Massachusetts. [Group Sheet]

  42. Londus B. WALKER Descendancy chart to this point (16.John3, 2.Benjamin2, 1.Enos1) b. 12 Sep 1813, ,Barre,Washington County,Vermont.
    Londus m. Celia HARRINGTON 2 Jan 1842. Celia b. 5 Feb 1823, ,of St. Johnsbury,Caledonia County,Vermont; d. 23 Apr 1843. [Group Sheet]

    Londus m. Myra MORRISON 7 Jan 1847. Myra b. 2 Mar 1824, ,of Barre,Washington County,Vermont. [Group Sheet]

  43. Otis F. WALKER Descendancy chart to this point (16.John3, 2.Benjamin2, 1.Enos1) b. 2 Apr 1816, ,Barre,Washington County,Vermont.
    Otis m. Jane BROWN 27 Jan 1846. Jane b. ,Orange,Orange County,Vermont. [Group Sheet]

  44. John N. WALKER Descendancy chart to this point (16.John3, 2.Benjamin2, 1.Enos1) b. 5 Oct 1819, ,Barre,Washington County,Vermont.
    John m. Elizabeth PRATT 23 Oct 1843. Elizabeth b. May 1825, ,of Bakersfield,Franklin County,Vermont. [Group Sheet]

  45. Marietta WALKER Descendancy chart to this point (16.John3, 2.Benjamin2, 1.Enos1) b. 20 Sep 1820, ,Barre,Washington County,Vermont.
    Marietta m. Enos T. FULLER Jan 1845. Enos b. 20 Oct 1816, ,Barre,Washington County,Vermont. [Group Sheet]

  46. Benjamin H. WALKER Descendancy chart to this point (16.John3, 2.Benjamin2, 1.Enos1) b. 9 Oct 1823, ,Barre,Washington County,Vermont.
    Benjamin m. Phebe WILLIAMS 6 Jan 1847. Phebe b. ,of Taunton,Bristol County,Massachusetts. [Group Sheet]

  47. Alvan C. WALKER Descendancy chart to this point (16.John3, 2.Benjamin2, 1.Enos1) b. 17 Jan 1826, ,Morristown,Lamoille County,Vermont.
  48. Martha Ann WALKER Descendancy chart to this point (16.John3, 2.Benjamin2, 1.Enos1) b. 5 Feb 1828, ,Morristown,Lamoille County,Vermont.
    Martha m. George W. HARRINGTON 7 Mar 1849. George b. 31 Jan 1827, ,Barre,Washington County,Vermont. [Group Sheet]

  49. Susan Aurora WALKER Descendancy chart to this point (16.John3, 2.Benjamin2, 1.Enos1) b. 5 Jun 1832, ,Morristown,Lamoille County,Vermont.
    Susan m. Thomas B. NICHOLS 29 Jan 1855. Thomas b. 25 Feb 1830. [Group Sheet]

  50. Celinda E. WALKER Descendancy chart to this point (16.John3, 2.Benjamin2, 1.Enos1) b. 11 Nov 1836, ,Morristown,Lamoille County,Vermont.
  51. Emily CARTER Descendancy chart to this point (17.Betsey3, 2.Benjamin2, 1.Enos1) b. 9 Aug 1818.
    Emily m. Clark DAY 2 Jun 1841. Clark b. ,of Barre,Washington County,Vermont. [Group Sheet]

  52. William Davis CARTER Descendancy chart to this point (17.Betsey3, 2.Benjamin2, 1.Enos1) b. 8 Sep 1828, ,Barre,Washington County,Vermont.
  53. Richard WALKER Descendancy chart to this point (24.Lewis3, 5.Richard2, 1.Enos1) b. 3 Sep 1833, ,Seekonk,Bristol County,Massachusetts; d. 30 May 1836, ,Seekonk,Bristol County,Massachusetts.
  54. Mary Smith WALKER Descendancy chart to this point (24.Lewis3, 5.Richard2, 1.Enos1) b. 23 Jun 1836, ,Seekonk,Bristol County,Massachusetts.
  55. Lewis Ormsbee WALKER Descendancy chart to this point (24.Lewis3, 5.Richard2, 1.Enos1) b. 22 May 1837, ,Seekonk,Bristol County,Massachusetts.
  56. William Henry WALKER Descendancy chart to this point (24.Lewis3, 5.Richard2, 1.Enos1) b. 8 Dec 1838, ,Seekonk,Bristol County,Massachusetts.
    William m. Elmira D. WHEELER 19 Mar 1860, ,Seekonk,Bristol County,Massachusetts. Elmira b. 1840/1841, ,East Douglas,Worcester County,Massachusetts. [Group Sheet]

  57. Sarah Maria WALKER Descendancy chart to this point (24.Lewis3, 5.Richard2, 1.Enos1) b. 24 Mar 1841, ,Seekonk,Bristol County,Massachusetts.
  58. Josephine WALKER Descendancy chart to this point (24.Lewis3, 5.Richard2, 1.Enos1) b. 26 Jul 1843, ,Seekonk,Bristol County,Massachusetts; d. 14 May 1844, ,Seekonk,Bristol County,Massachusetts.
  59. Charles Frederick WALKER Descendancy chart to this point (24.Lewis3, 5.Richard2, 1.Enos1) b. 17 Jan 1846, ,Seekonk,Bristol County,Massachusetts.
  60. Robert Angell WALKER Descendancy chart to this point (24.Lewis3, 5.Richard2, 1.Enos1) b. 28 Jun 1854, ,Seekonk,Bristol County,Massachusetts.
  61. Richard BISHOP Descendancy chart to this point (25.Sarah3, 5.Richard2, 1.Enos1) b. ,Seekonk,Bristol County,Massachusetts; d. CHILD, ,Seekonk,Bristol County,Massachusetts.
  62. Sarah BISHOP Descendancy chart to this point (25.Sarah3, 5.Richard2, 1.Enos1) b. ,Seekonk,Bristol County,Massachusetts; d. INFANT, ,Seekonk,Bristol County,Massachusetts.
  63. Sarah BISHOP Descendancy chart to this point (25.Sarah3, 5.Richard2, 1.Enos1) b. 23 Oct 1828, ,Seekonk,Bristol County,Massachusetts.
    Sarah m. Christopher DEXTER 1850. Christopher (son of Edward DEXTER and Arvilla WALKER) b. 1826. [Group Sheet]

  64. Eunice BISHOP Descendancy chart to this point (25.Sarah3, 5.Richard2, 1.Enos1) b. 23 Dec 1831, ,Seekonk,Bristol County,Massachusetts.
    Eunice m. William CARPENTER 1851. William b. ,of Fall River,Bristol County,Massachusetts. [Group Sheet]

  65. Abigail BISHOP Descendancy chart to this point (25.Sarah3, 5.Richard2, 1.Enos1) b. 18 Jul 1834, ,Seekonk,Bristol County,Massachusetts.
    Abigail m. James BARNES 1853. [Group Sheet]

  66. Henry C. WALKER Descendancy chart to this point (29.Henry3, 7.Jedediah2, 1.Enos1) b. 3 May 1815, ,Middlebury,Addison County,Vermont.
    Henry m. Phebe SHERMAN Phebe b. 27 May 1812, ,of Lanesboro,Washington County,Vermont. [Group Sheet]

  67. Sarah Ann WALKER Descendancy chart to this point (29.Henry3, 7.Jedediah2, 1.Enos1) b. 19 Nov 1816, ,Rutland,Rutland County,Vermont.
    Sarah m. John P. SKINNER 1837. John b. 24 Jul 1799, ,Williamstown,Orange County,Vermont. [Group Sheet]

  68. Jennette S. WALKER Descendancy chart to this point (29.Henry3, 7.Jedediah2, 1.Enos1) d. Sep 1846.
    Jennette m. Woodruff L. BARNES May 1840. Woodruff b. ,of Conneaut,Ashtabula County,Ohio. [Group Sheet]

  69. Isaac C. WALKER Descendancy chart to this point (29.Henry3, 7.Jedediah2, 1.Enos1) b. 10 Dec 1823, ,Wyoming,Wyoming County,New York; d. May 1858.
    Isaac m. Harriet L. SAUNDERS Jul 1846. Harriet b. 21 Jun 1824, ,South Salem,Westchester County,New York. [Group Sheet]

  70. Sylvia W. BURLEIGH Descendancy chart to this point (31.Clarissa3, 7.Jedediah2, 1.Enos1) b. 1 Dec 1822.
    Sylvia m. Hezekiah S. DOLPH 17 Sep 1846. Hezekiah b. ,of Clyde,Wayne County,New York; d. 25 Aug 1856, ,,,Michigan. [Group Sheet]

  71. James Edward BURLEIGH Descendancy chart to this point (31.Clarissa3, 7.Jedediah2, 1.Enos1) b. 25 Jun 1829.
    James m. Elvira BRADLEY 21 Sep 1853. Elvira b. ,of Wyoming,Wyoming County,New York. [Group Sheet]

  72. Daniel WALKER Descendancy chart to this point (32.Daniel3, 7.Jedediah2, 1.Enos1)
  73. Mary Emily WALKER Descendancy chart to this point (32.Daniel3, 7.Jedediah2, 1.Enos1)
  74. Elijah B. RUST Descendancy chart to this point (34.Anna3, 7.Jedediah2, 1.Enos1)
  75. Daniel W. RUST Descendancy chart to this point (34.Anna3, 7.Jedediah2, 1.Enos1)
  76. George RUST Descendancy chart to this point (34.Anna3, 7.Jedediah2, 1.Enos1)
  77. Asahel RUST Descendancy chart to this point (34.Anna3, 7.Jedediah2, 1.Enos1)
  78. Ada Ann RUST Descendancy chart to this point (34.Anna3, 7.Jedediah2, 1.Enos1)
  79. Mary W. RUST Descendancy chart to this point (34.Anna3, 7.Jedediah2, 1.Enos1)
  80. Emily S. RUST Descendancy chart to this point (34.Anna3, 7.Jedediah2, 1.Enos1)
  81. Jedediah RUST Descendancy chart to this point (34.Anna3, 7.Jedediah2, 1.Enos1)
  82. George W. DOTY Descendancy chart to this point (35.Olive3, 7.Jedediah2, 1.Enos1) b. 14 Oct 1828, ,Covington,Wyoming County,New York; d. 15 Oct 1828, ,Covington,Wyoming County,New York.
  83. Emily Elizabeth DOTY Descendancy chart to this point (35.Olive3, 7.Jedediah2, 1.Enos1) b. 13 Sep 1833, ,Covington,Wyoming County,New York; d. 19 Jan 1839, ,Covington,Wyoming County,New York.
  84. Mary W. DOTY Descendancy chart to this point (35.Olive3, 7.Jedediah2, 1.Enos1) b. 28 Nov 1835, ,Covington,Wyoming County,New York.
    Mary m. John R. PAGE 15 Sep 1852. John b. ,of Bethany,Genesee County,New York. [Group Sheet]

  85. John C. DOTY Descendancy chart to this point (35.Olive3, 7.Jedediah2, 1.Enos1) b. 9 Sep 1841, ,*Covington,Wyoming County,New York.
  86. Helen M. SPRAGUE Descendancy chart to this point (36.Mary3, 7.Jedediah2, 1.Enos1) b. 24 Oct 1833.
  87. ? SPRAGUE Descendancy chart to this point (36.Mary3, 7.Jedediah2, 1.Enos1) b. 19 Jun 1836; d. 22 Nov 1839.
  88. Henry W. SPRAGUE Descendancy chart to this point (36.Mary3, 7.Jedediah2, 1.Enos1) b. 12 Apr 1839.
  89. Charles H. WALKER Descendancy chart to this point (37.Jedediah3, 7.Jedediah2, 1.Enos1) b. 23 Aug 1834.
  90. Sarah WALKER Descendancy chart to this point (37.Jedediah3, 7.Jedediah2, 1.Enos1) b. 2 Jun 1837; d. 1 Jan 1860.
  91. George W. WALKER Descendancy chart to this point (37.Jedediah3, 7.Jedediah2, 1.Enos1) b. 22 Feb 1840.
  92. Helen G. WALKER Descendancy chart to this point (37.Jedediah3, 7.Jedediah2, 1.Enos1) b. 14 Aug 1845.
  93. Eunice S. WALKER Descendancy chart to this point (37.Jedediah3, 7.Jedediah2, 1.Enos1) b. 1 Jun 1847.
  94. Mary DANFORTH, [infant] Descendancy chart to this point (38.Amanda3, 9.Lewis2, 1.Enos1) b. 11 Mar 1813, ,St. Albans,Franklin County,Vermont; d. Apr 1814, ,St. Albans,Franklin County,Vermont.
  95. Mary DANFORTH Descendancy chart to this point (38.Amanda3, 9.Lewis2, 1.Enos1) b. 17 Jan 1815, ,St. Albans,Franklin County,Vermont.
    Mary m. Louis S. JUDD 31 Mar 1839. Louis b. ,of Boston,Suffolk County,Massachusetts; d. 28 Dec 1849. [Group Sheet]

  96. Sarah Ann DANFORTH Descendancy chart to this point (38.Amanda3, 9.Lewis2, 1.Enos1) b. 26 Aug 1817, ,St. Albans,Franklin County,Vermont; d. Jun 1855.
    Sarah m. Rollin HOWARD Feb 1837. Rollin b. ,of Salisbury,Addison County,Vermont. [Group Sheet]

  97. Elizabeth DANFORTH Descendancy chart to this point (38.Amanda3, 9.Lewis2, 1.Enos1) b. 6 Apr 1820, ,St. Albans,Franklin County,Vermont.
    Elizabeth m. John ELLISON 7 Jul 1850. John b. ,of Hempstead,Nassau County,New York. [Group Sheet]

  98. Henry DANFORTH Descendancy chart to this point (38.Amanda3, 9.Lewis2, 1.Enos1) b. 26 Feb 1823, ,St. Albans,Franklin County,Vermont.
    Henry m. Abigail HATHAWAY Jan 1845. Abigail b. ,of Swanton,Franklin County,Vermont. [Group Sheet]

  99. ? WALKER Descendancy chart to this point (39.William3, 9.Lewis2, 1.Enos1) b. 21 Dec 1824, ,Warsaw,Wyoming County,New York; d. CHILD.
  100. Lewis Ensign WALKER Descendancy chart to this point (39.William3, 9.Lewis2, 1.Enos1) b. 15 May 1826, ,Warsaw,Wyoming County,New York.
    Lewis m. Susan A. BROWN 27 Dec 1853, ,Perrysburg,Wood County,Ohio. Susan b. 2 Feb 1830, ,Canandaigua,Ontario County,New York. [Group Sheet]

  101. Mary A. WALKER Descendancy chart to this point (39.William3, 9.Lewis2, 1.Enos1) b. 16 Jul 1827, ,Warsaw,Wyoming County,New York.
    Mary m. William M. COWGILL 15 Aug 1855. William b. 18 May 1811. [Group Sheet]

  102. Charles WALKER Descendancy chart to this point (39.William3, 9.Lewis2, 1.Enos1) b. 19 Apr 1829, ,Warsaw,Wyoming County,New York; d. 15 Sep 1855, ,,,Washington.
  103. Adelia C. WALKER Descendancy chart to this point (39.William3, 9.Lewis2, 1.Enos1) b. 21 Oct 1830, ,Warsaw,Wyoming County,New York.
  104. Albert WALKER Descendancy chart to this point (39.William3, 9.Lewis2, 1.Enos1) b. 9 May 1833, ,Warsaw,Wyoming County,New York.
  105. George W. WALKER Descendancy chart to this point (39.William3, 9.Lewis2, 1.Enos1) b. 11 Aug 1835, ,Warsaw,Wyoming County,New York.
    George m. Emily E. GILMAN 8 Sep 1859. Emily b. ,of Ogden,Monroe County,New York. [Group Sheet]

  106. William H. WALKER Descendancy chart to this point (39.William3, 9.Lewis2, 1.Enos1) b. 18 Jul 1838, ,Warsaw,Wyoming County,New York.
  107. Mary Amanda WALKER Descendancy chart to this point (41.Harvey3, 9.Lewis2, 1.Enos1)
    Mary m. Jacob ELLISON Apr 1849. [Group Sheet]

  108. Leonora Maria WALKER Descendancy chart to this point (44.Edward3, 9.Lewis2, 1.Enos1) b. 16 Apr 1835, ,St. Albans,Franklin County,Vermont.
    Leonora m. Horace JENNISON 25 Jan 1854. [Group Sheet]

  109. William P. WALKER Descendancy chart to this point (44.Edward3, 9.Lewis2, 1.Enos1) b. 10 Dec 1837, ,St. Albans,Franklin County,Vermont.
  110. David C. WALKER Descendancy chart to this point (44.Edward3, 9.Lewis2, 1.Enos1) b. 27 Jun 1844, ,St. Albans,Franklin County,Vermont; d. 24 Sep 1849, ,St. Albans,Franklin County,Vermont.
  111. Worthington BULLARD Descendancy chart to this point (45.Olive3, 9.Lewis2, 1.Enos1) b. Mar 1830.
  112. Aldace BULLARD Descendancy chart to this point (45.Olive3, 9.Lewis2, 1.Enos1) b. Apr 1832.
  113. Mary Asenath BULLARD Descendancy chart to this point (45.Olive3, 9.Lewis2, 1.Enos1) b. May 1834.
    Mary m. ? DRAPER 1858/1859. [Group Sheet]

  114. Adelia BULLARD Descendancy chart to this point (45.Olive3, 9.Lewis2, 1.Enos1)
    Adelia m. ? CALDWELL [Group Sheet]

  115. Harrison BULLARD Descendancy chart to this point (45.Olive3, 9.Lewis2, 1.Enos1)
  116. Ann Eliza BULLARD Descendancy chart to this point (45.Olive3, 9.Lewis2, 1.Enos1)
  117. Amanda BULLARD Descendancy chart to this point (45.Olive3, 9.Lewis2, 1.Enos1)
  118. Ella WALKER Descendancy chart to this point (46.Lewis3, 9.Lewis2, 1.Enos1) b. Jun 1841.
  119. Emma T. WALKER Descendancy chart to this point (46.Lewis3, 9.Lewis2, 1.Enos1) b. Oct 1844.
  120. Edgar DEE Descendancy chart to this point (47.Mary3, 9.Lewis2, 1.Enos1) b. 20 Jan 1836.
  121. Charles Edson DEE Descendancy chart to this point (47.Mary3, 9.Lewis2, 1.Enos1) b. 12 Dec 1837.
  122. Oscar Lewis DEE Descendancy chart to this point (47.Mary3, 9.Lewis2, 1.Enos1) b. 2 Nov 1839; d. 25 Jan 1844.
  123. Lovina C. DEE Descendancy chart to this point (47.Mary3, 9.Lewis2, 1.Enos1) b. 17 Sep 1841.
  124. Sarah DEE Descendancy chart to this point (47.Mary3, 9.Lewis2, 1.Enos1) b. 15 Apr 1843; d. 10 May 1843.
  125. Henry Clay DEE Descendancy chart to this point (47.Mary3, 9.Lewis2, 1.Enos1) b. 26 Sep 1845; d. 30 Sep 1845.
  126. Webster DEE Descendancy chart to this point (47.Mary3, 9.Lewis2, 1.Enos1) b. 26 Sep 1845.
  127. Frederick N. DEE Descendancy chart to this point (47.Mary3, 9.Lewis2, 1.Enos1) b. 2 Apr 1847; d. 8 Apr 1853.
  128. Clara O. DEE Descendancy chart to this point (47.Mary3, 9.Lewis2, 1.Enos1) b. 13 Jan 1849.
  129. James G. DEE Descendancy chart to this point (47.Mary3, 9.Lewis2, 1.Enos1) b. 19 Mar 1851.
  130. Lawrence W. DEE Descendancy chart to this point (47.Mary3, 9.Lewis2, 1.Enos1) b. 26 Oct 1854.
  131. Ellen L. WALKER Descendancy chart to this point (48.Porter3, 9.Lewis2, 1.Enos1) b. 2 May 1838.
    Ellen m. H. A. METCALF 31 May 1859. H. b. ,of Cherry Valley,Otsego County,New York. [Group Sheet]

  132. Edward H. WALKER Descendancy chart to this point (48.Porter3, 9.Lewis2, 1.Enos1) b. 25 Jun 1840.
  133. Emma L. WALKER Descendancy chart to this point (48.Porter3, 9.Lewis2, 1.Enos1) b. 10 Dec 1844.
  134. Lewis WALKER Descendancy chart to this point (48.Porter3, 9.Lewis2, 1.Enos1) b. 13 Mar 1848.
  135. ? WALKER Descendancy chart to this point (48.Porter3, 9.Lewis2, 1.Enos1) b. Abt 1 Dec 1859.

  
Email barbarowa@yahoo.com

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