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

Ephraim WALKER
 1736 - 1815

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Ephraim WALKER b. 8 Mar 1735/1736, Rehoboth, Bristol County, Massachusetts; c. 21 Mar 1736, Newman ChurchRehoboth, Bristol County, Massachusetts; d. 29 Mar 1815, ,*Providence, Providence, Rhode Island.
    Ephraim m. Priscilla RAWSON Priscilla b. 22 May 1740, ,of Mendon,Worcester County,Massachusetts; d. 22 Aug 1813. [Group Sheet]

    Children:
    1. 2. William WALKER  Descendancy chart to this point b. 11 Jan 1759, ,Providence, Providence, Rhode Island; d. 13 Dec 1843, ,Thompson,Windham County,Connecticut.
    2. 3. Sarah WALKER  Descendancy chart to this point b. 17 Dec 1761, ,Providence, Providence, Rhode Island; d. 16 Aug 1837.
    3. 4. Betsey WALKER  Descendancy chart to this point b. Abt 1763, ,Providence, Providence, Rhode Island; d. May 1817.
    4. 5. Stephen WALKER  Descendancy chart to this point b. 2 Jan 1765, ,Providence, Providence, Rhode Island; d. 16 Jan 1845, ,Camillus,Onondaga County,New York; bur. ,Camillus,Onondaga County,New York.
    5. 6. Nancy WALKER  Descendancy chart to this point b. ,Providence, Providence, Rhode Island; d. 17 May 1807.
    6. 7. Susannah WALKER  Descendancy chart to this point b. ,Providence, Providence, Rhode Island; d. 1845, ,Providence, Providence, Rhode Island.
    7. 8. Nathaniel WALKER  Descendancy chart to this point b. 28 Feb 1774, ,Providence, Providence, Rhode Island; d. 16 Oct 1823, ,Monticello,Jasper County,Georgia.


Generation: 2
  1. William WALKER Descendancy chart to this point (1.Ephraim1) b. 11 Jan 1759, ,Providence, Providence, Rhode Island; d. 13 Dec 1843, ,Thompson,Windham County,Connecticut.
    William m. Cynthia HOPPIN 19 Oct 1782, ,Providence, Providence, Rhode Island. Cynthia b. 18 Jul 1758, ,of Providence, Providence, Rhode Island; d. 21 Oct 1839, ,Thompson,Windham County,Connecticut. [Group Sheet]

    Children:
    1. 9. Levi H. WALKER  Descendancy chart to this point b. 1 Sep 1783, ,Providence, Providence, Rhode Island; d. INFANT.
    2. 10. Sally WALKER  Descendancy chart to this point b. 15 Jul 1785, ,Providence, Providence, Rhode Island; d. 1822.
    3. 11. Elizabeth WALKER  Descendancy chart to this point b. 14 Aug 1787, ,Providence, Providence, Rhode Island.
    4. 12. William WALKER  Descendancy chart to this point b. 27 Jul 1789, ,Thompson,Windham County,Connecticut; d. 31 Jul 1803, ,Thompson,Windham County,Connecticut.
    5. 13. Cynthia WALKER  Descendancy chart to this point b. 31 Jul 1791, ,Thompson,Windham County,Connecticut; d. 4 Jun 1852.
    6. 14. ? WALKER  Descendancy chart to this point b. 21 Aug 1793, ,Thompson,Windham County,Connecticut; d. INFANT.
    7. 15. Polly WALKER  Descendancy chart to this point b. 6 Dec 1795, ,Thompson,Windham County,Connecticut.
    8. 16. ? WALKER  Descendancy chart to this point b. 1 Sep 1797, ,Thompson,Windham County,Connecticut; d. INFANT.

  2. Sarah WALKER Descendancy chart to this point (1.Ephraim1) b. 17 Dec 1761, ,Providence, Providence, Rhode Island; d. 16 Aug 1837.
    Sarah m. Thomas COLES 21 Feb 1779. Thomas b. 4 Dec 1752, ,,,England; d. 13 Oct 1844. [Group Sheet]

  3. Betsey WALKER Descendancy chart to this point (1.Ephraim1) b. Abt 1763, ,Providence, Providence, Rhode Island; d. May 1817.
    Betsey m. Barnard EDDY 7 Oct 1785. Barnard b. 12 Feb 1762, ,of Providence, Providence, Rhode Island; d. 3 Jul 1848. [Group Sheet]

    Children:
    1. 17. Ruth EDDY  Descendancy chart to this point
    2. 18. Stephen EDDY  Descendancy chart to this point b. 1787/1788; d. 1816.
    3. 19. Patience EDDY  Descendancy chart to this point b. 1791.
    4. 20. Betsey EDDY  Descendancy chart to this point b. Feb 1795.
    5. 21. Jeremiah EDDY  Descendancy chart to this point
    6. 22. Maria EDDY  Descendancy chart to this point b. 10 Sep 1797.

  4. Stephen WALKER Descendancy chart to this point (1.Ephraim1) b. 2 Jan 1765, ,Providence, Providence, Rhode Island; d. 16 Jan 1845, ,Camillus,Onondaga County,New York; bur. ,Camillus,Onondaga County,New York.
    Stephen m. Polly CAMPBELL 28 Jan 1790. Polly b. ,of Becket,Berkshire County,Massachusetts; d. 5 Oct 1795. [Group Sheet]

    Children:
    1. 23. William WALKER  Descendancy chart to this point b. 17 Mar 1791, ,Johnstown,Fulton County,New York.
    2. 24. Stephen WALKER  Descendancy chart to this point b. 9 Jan 1793, ,Johnstown,Fulton County,New York.

    Stephen m. Lydia GARDNER 25 Dec 1796. Lydia b. 9 Oct 1775, Nantucket,Nantucket Island,Nantucket County,Massachusetts; d. 23 Oct 1838, ,Camillus,Onondaga County,New York; bur. ,Camillus,Onondaga County,New York. [Group Sheet]

    Children:
    1. 25. Polly WALKER  Descendancy chart to this point b. 5 Nov 1797, ,Johnstown,Fulton County,New York.
    2. 26. Samuel Gardner WALKER  Descendancy chart to this point b. 19 Nov 1799, ,Johnstown,Fulton County,New York; d. 21 Jul 1857, ,Buffalo,Erie County,New York.
    3. 27. Phebe Ann WALKER  Descendancy chart to this point b. 6 Sep 1802, ,Saratoga,Saratoga County,New York.
    4. 28. Sarah WALKER  Descendancy chart to this point b. 25 Jul 1804, ,Providence,Saratoga County,New York.
    5. 29. Ferdinand WALKER  Descendancy chart to this point b. 26 Jul 1806, ,Providence,Saratoga County,New York.
    6. 30. Caroline WALKER  Descendancy chart to this point b. 30 May 1808, ,Providence,Saratoga County,New York.
    7. 31. Matilda WALKER  Descendancy chart to this point b. 18 Sep 1810, ,Providence,Saratoga County,New York.
    8. 32. Benjamin Gardner WALKER  Descendancy chart to this point b. 13 Oct 1812, ,Butternuts,Otsego County,New York; d. 17 Apr 1851, ,Tecumseh,Lenawee County,Michigan.
    9. 33. Charles Irish WALKER  Descendancy chart to this point b. 25 Apr 1814, ,Butternuts,Otsego County,New York.
    10. 34. Susannah Weld WALKER  Descendancy chart to this point b. 7 Jul 1817, ,Butternuts,Otsego County,New York; d. 6 Jun 1842.
    11. 35. Edward Carey WALKER  Descendancy chart to this point b. 4 Jul 1820, ,Butternuts,Otsego County,New York.

  5. Nancy WALKER Descendancy chart to this point (1.Ephraim1) b. ,Providence, Providence, Rhode Island; d. 17 May 1807.
    Nancy m. Charles HARTSHORNE 24 Jan 1798. Charles b. ,of Providence, Providence, Rhode Island. [Group Sheet]

    Children:
    1. 36. John Thomas HARTSHORNE  Descendancy chart to this point b. 4 Nov 1798.
    2. 37. Thomas Coles HARTSHORNE  Descendancy chart to this point b. 27 Mar 1800; d. 1 Feb 1854.
    3. 38. Samuel Weld HARTSHORNE  Descendancy chart to this point b. 6 Jan 1802.
    4. 39. Jacob HARTSHORNE  Descendancy chart to this point b. 6 Feb 1807.

  6. Susannah WALKER Descendancy chart to this point (1.Ephraim1) b. ,Providence, Providence, Rhode Island; d. 1845, ,Providence, Providence, Rhode Island.
    Susannah m. Samuel WELD [Group Sheet]

  7. Nathaniel WALKER Descendancy chart to this point (1.Ephraim1) b. 28 Feb 1774, ,Providence, Providence, Rhode Island; d. 16 Oct 1823, ,Monticello,Jasper County,Georgia.
    Nathaniel m. Mary HORTON 15 Dec 1794. [Group Sheet]

    Children:
    1. 40. Mary H. WALKER  Descendancy chart to this point b. 26 Dec 1796.
    2. 41. Sarah WALKER  Descendancy chart to this point b. 26 May 1798; d. 15 Jun 1818.
    3. 42. Elizabeth WALKER  Descendancy chart to this point b. 8 Oct 1800.
    4. 43. Anne WALKER  Descendancy chart to this point b. 2 Sep 1803; d. 26 Oct 1814.
    5. 44. Susan WALKER  Descendancy chart to this point b. 23 Aug 1806; d. 5 Oct 1807.
    6. 45. Albert WALKER  Descendancy chart to this point b. 22 May 1809.
    7. 46. Susan W. WALKER  Descendancy chart to this point b. 23 Oct 1812.
    8. 47. Edward WALKER  Descendancy chart to this point b. 18 Mar 1815.
    9. 48. Sarah Ann WALKER  Descendancy chart to this point b. 16 Dec 1820.


Generation: 3
  1. Levi H. WALKER Descendancy chart to this point (2.William2, 1.Ephraim1) b. 1 Sep 1783, ,Providence, Providence, Rhode Island; d. INFANT.
  2. Sally WALKER Descendancy chart to this point (2.William2, 1.Ephraim1) b. 15 Jul 1785, ,Providence, Providence, Rhode Island; d. 1822.
    Sally m. Isaac BARSTOW 1804. Isaac b. ,of Providence, Providence, Rhode Island; d. 1824/1825, ,Marietta,Washington County,Ohio. [Group Sheet]

    Children:
    1. 49. Albert BARSTOW  Descendancy chart to this point
    2. 50. Horace BARSTOW  Descendancy chart to this point
    3. 51. Adeline BARSTOW  Descendancy chart to this point
    4. 52. Cynthia BARSTOW  Descendancy chart to this point
    5. 53. Henry BARSTOW  Descendancy chart to this point

  3. Elizabeth WALKER Descendancy chart to this point (2.William2, 1.Ephraim1) b. 14 Aug 1787, ,Providence, Providence, Rhode Island.
    Elizabeth m. Henry ELDRED 25 Oct 1807. Henry b. ,of Providence, Providence, Rhode Island. [Group Sheet]

    Children:
    1. 54. Henry ELDRED  Descendancy chart to this point
    2. 55. James ELDRED  Descendancy chart to this point
    3. 56. Maria ELDRED  Descendancy chart to this point
    4. 57. William W. ELDRED  Descendancy chart to this point
    5. 58. Susan W. ELDRED  Descendancy chart to this point
    6. 59. John R. ELDRED  Descendancy chart to this point
    7. 60. Elizabeth ELDRED  Descendancy chart to this point

  4. William WALKER Descendancy chart to this point (2.William2, 1.Ephraim1) b. 27 Jul 1789, ,Thompson,Windham County,Connecticut; d. 31 Jul 1803, ,Thompson,Windham County,Connecticut.
  5. Cynthia WALKER Descendancy chart to this point (2.William2, 1.Ephraim1) b. 31 Jul 1791, ,Thompson,Windham County,Connecticut; d. 4 Jun 1852.
    Cynthia m. Richard CARPENTER May 1812. [Group Sheet]

    Children:
    1. 61. Sally B. CARPENTER  Descendancy chart to this point
    2. 62. Abigail CARPENTER  Descendancy chart to this point
    3. 63. William W. CARPENTER  Descendancy chart to this point
    4. 64. Mary W. CARPENTER  Descendancy chart to this point
    5. 65. Ephraim Walker CARPENTER  Descendancy chart to this point
    6. 66. John CARPENTER  Descendancy chart to this point
    7. 67. Adaline B. CARPENTER  Descendancy chart to this point
    8. 68. Samuel CARPENTER  Descendancy chart to this point
    9. 69. Vernon E. CARPENTER  Descendancy chart to this point
    10. 70. Edward S. CARPENTER  Descendancy chart to this point

  6. ? WALKER Descendancy chart to this point (2.William2, 1.Ephraim1) b. 21 Aug 1793, ,Thompson,Windham County,Connecticut; d. INFANT.
  7. Polly WALKER Descendancy chart to this point (2.William2, 1.Ephraim1) b. 6 Dec 1795, ,Thompson,Windham County,Connecticut.
    Polly m. Robert WILSON [Group Sheet]

    Children:
    1. 71. John WILSON  Descendancy chart to this point
    2. 72. Robert WILSON  Descendancy chart to this point

  8. ? WALKER Descendancy chart to this point (2.William2, 1.Ephraim1) b. 1 Sep 1797, ,Thompson,Windham County,Connecticut; d. INFANT.
  9. Ruth EDDY Descendancy chart to this point (4.Betsey2, 1.Ephraim1)
    Ruth m. Benjamin GARDNER [Group Sheet]

  10. Stephen EDDY Descendancy chart to this point (4.Betsey2, 1.Ephraim1) b. 1787/1788; d. 1816.
  11. Patience EDDY Descendancy chart to this point (4.Betsey2, 1.Ephraim1) b. 1791.
  12. Betsey EDDY Descendancy chart to this point (4.Betsey2, 1.Ephraim1) b. Feb 1795.
    Betsey m. Nehemiah WILLIAMS [Group Sheet]

  13. Jeremiah EDDY Descendancy chart to this point (4.Betsey2, 1.Ephraim1)
  14. Maria EDDY Descendancy chart to this point (4.Betsey2, 1.Ephraim1) b. 10 Sep 1797.
    Maria m. Daniel R. CLARK 11 Feb 1821. Daniel d. 9 Apr 1860. [Group Sheet]

  15. William WALKER Descendancy chart to this point (5.Stephen2, 1.Ephraim1) b. 17 Mar 1791, ,Johnstown,Fulton County,New York.
    William m. Olive EVERETT 28 Mar 1817, ,Brownville,Jefferson County,New York. [Group Sheet]

    Children:
    1. 73. Nancy WALKER  Descendancy chart to this point b. 5 Oct 1818, ,Conhocton,Steuben County,New York.
    2. 74. Francis George WALKER  Descendancy chart to this point b. 2 Nov 1820, ,Conhocton,Steuben County,New York; d. 3 Jan 1844.
    3. 75. Polly WALKER  Descendancy chart to this point b. 7 Jan 1823, ,Conhocton,Steuben County,New York; d. CHILD.
    4. 76. Lydia WALKER  Descendancy chart to this point b. Mar 1825, ,Conhocton,Steuben County,New York; d. CHILD.
    5. 77. Electa Jane WALKER  Descendancy chart to this point b. Sep 1827, ,Conhocton,Steuben County,New York.
    6. 78. Mary Arethusa WALKER  Descendancy chart to this point b. Feb 1830, ,Conhocton,Steuben County,New York; d. 8 Jan 1844, ,Conhocton,Steuben County,New York.
    7. 79. Sarah Matilda WALKER  Descendancy chart to this point b. 7 Apr 1833, ,Conhocton,Steuben County,New York.

  16. Stephen WALKER Descendancy chart to this point (5.Stephen2, 1.Ephraim1) b. 9 Jan 1793, ,Johnstown,Fulton County,New York.
    Stephen m. Sally IRISH 22 Mar 1822. [Group Sheet]

    Children:
    1. 80. Charles Rudd WALKER  Descendancy chart to this point b. 22 Jan 1823.
    2. 81. William Henry WALKER  Descendancy chart to this point b. 20 Aug 1825.

  17. Polly WALKER Descendancy chart to this point (5.Stephen2, 1.Ephraim1) b. 5 Nov 1797, ,Johnstown,Fulton County,New York.
    Polly m. George ANDREWS 5 Dec 1816. [Group Sheet]

    Children:
    1. 82. Frederick William ANDREWS  Descendancy chart to this point b. 28 Oct 1817, ,*Whitestown,Oneida County,New York.
    2. 83. Theodore F. ANDREWS  Descendancy chart to this point b. 9 May 1819, ,*Whitestown,Oneida County,New York.
    3. 84. Catharine Ann ANDREWS  Descendancy chart to this point b. 20 May 1821, ,*Whitestown,Oneida County,New York.
    4. 85. Mary Gardner ANDREWS  Descendancy chart to this point b. 27 Apr 1823, ,*Whitestown,Oneida County,New York.
    5. 86. Edward G. ANDREWS  Descendancy chart to this point b. 7 Aug 1825, ,*Whitestown,Oneida County,New York.
    6. 87. Charles ANDREWS  Descendancy chart to this point b. 27 May 1827, ,*Whitestown,Oneida County,New York.
    7. 88. Lydia ANDREWS  Descendancy chart to this point b. 10 Feb 1830, ,*Whitestown,Oneida County,New York.
    8. 89. Clara ANDREWS  Descendancy chart to this point b. 23 Apr 1832, ,*Whitestown,Oneida County,New York.
    9. 90. George ANDREWS  Descendancy chart to this point b. 8 Jul 1834, ,*Whitestown,Oneida County,New York; d. 5 Dec 1836, ,*Whitestown,Oneida County,New York.
    10. 91. Elizabeth ANDREWS  Descendancy chart to this point b. 13 Sep 1836, ,*Whitestown,Oneida County,New York.
    11. 92. George H. ANDREWS  Descendancy chart to this point b. 13 May 1839, ,*Whitestown,Oneida County,New York.

  18. Samuel Gardner WALKER Descendancy chart to this point (5.Stephen2, 1.Ephraim1) b. 19 Nov 1799, ,Johnstown,Fulton County,New York; d. 21 Jul 1857, ,Buffalo,Erie County,New York.
    Samuel m. Waty ELDRED 4 Jan 1826. Waty b. 9 Mar 1799, ,near Troy,Rensselaer County,New York. [Group Sheet]

    Children:
    1. 93. Helen M. WALKER  Descendancy chart to this point b. 4 Oct 1826, ,Utica,Oneida County,New York.
    2. 94. Caroline M. WALKER  Descendancy chart to this point b. 8 Aug 1828, ,Utica,Oneida County,New York.
    3. 95. DeWitt Clinton WALKER  Descendancy chart to this point b. 9 Aug 1830, ,Utica,Oneida County,New York; d. 22 May 1832, ,*Utica,Oneida County,New York.
    4. 96. Frances Elizabeth WALKER  Descendancy chart to this point b. 29 Aug 1832, ,*Buffalo,Erie County,New York; d. 19 Sep 1836, ,Buffalo,Erie County,New York.
    5. 97. Sarah Gardner WALKER  Descendancy chart to this point b. 24 Apr 1835, ,Buffalo,Erie County,New York; d. 8 Mar 1860, ,Louisville,Jefferson County,Kentucky.

  19. Phebe Ann WALKER Descendancy chart to this point (5.Stephen2, 1.Ephraim1) b. 6 Sep 1802, ,Saratoga,Saratoga County,New York.
    Phebe m. Samuel S. MUNSON 1 Apr 1823. [Group Sheet]

    Children:
    1. 98. Lydia Walker MUNSON  Descendancy chart to this point b. 23 Mar 1824.
    2. 99. Amanda MUNSON  Descendancy chart to this point b. 17 Nov 1825; d. 15 Jan 1857, ,Brooklyn,Kings County,New York.
    3. 100. Charles Henry MUNSON  Descendancy chart to this point b. 17 Jun 1827.
    4. 101. Susan Adelaide MUNSON  Descendancy chart to this point b. 4 Aug 1829.
    5. 102. Ferdinand W. MUNSON  Descendancy chart to this point b. 31 Mar 1831.
    6. 103. Albert Stephen MUNSON  Descendancy chart to this point b. 13 Mar 1833; d. Apr 1849.
    7. 104. Isabella MUNSON  Descendancy chart to this point b. 9 Mar 1835.
    8. 105. Benjamin Gardner MUNSON  Descendancy chart to this point b. 25 Feb 1837.
    9. 106. Melvin Clinton MUNSON  Descendancy chart to this point b. 23 May 1840.
    10. 107. Clara Gertrude MUNSON  Descendancy chart to this point b. 17 Feb 1842.
    11. 108. Edwin Walter MUNSON  Descendancy chart to this point b. 25 Jul 1844.
    12. 109. Ida Dayton MUNSON  Descendancy chart to this point b. 1 Sep 1846; d. Apr 1849.

  20. Sarah WALKER Descendancy chart to this point (5.Stephen2, 1.Ephraim1) b. 25 Jul 1804, ,Providence,Saratoga County,New York.
    Sarah m. Edwin WALTER 4 Jan 1827. [Group Sheet]

    Children:
    1. 110. Mary Matilda WALTER  Descendancy chart to this point b. 28 Nov 1827; d. 20 May 1830.
    2. 111. William Addison WALTER  Descendancy chart to this point b. 21 Jul 1829.
    3. 112. Carrie E. WALTER  Descendancy chart to this point b. 28 Jun 1831.
    4. 113. Harriet Maria WALTER  Descendancy chart to this point b. 9 Jul 1833.
    5. 114. Francis Adelia WALTER  Descendancy chart to this point b. 20 Sep 1835.
    6. 115. George Andrews WALTER  Descendancy chart to this point b. 6 Aug 1837.
    7. 116. Eugene Erastus WALTER  Descendancy chart to this point b. 9 Nov 1839.
    8. 117. Sarah Matilda WALTER  Descendancy chart to this point b. 16 Jan 1842.
    9. 118. Edward WALTER  Descendancy chart to this point b. 2 Feb 1845.

  21. Ferdinand WALKER Descendancy chart to this point (5.Stephen2, 1.Ephraim1) b. 26 Jul 1806, ,Providence,Saratoga County,New York.
    Ferdinand m. Elmira SMITH 15 Jan 1829. [Group Sheet]

    Children:
    1. 119. Melvin Mordaunt WALKER  Descendancy chart to this point b. 24 Nov 1829; d. 28 Jan 1839.
    2. 120. Eliza Melvina WALKER  Descendancy chart to this point b. 23 Jan 1831; d. 25 Feb 1831.
    3. 121. Frances Melvina WALKER  Descendancy chart to this point b. 17 May 1833; d. 23 Mar 1845.
    4. 122. Jane Averill WALKER  Descendancy chart to this point b. 23 Aug 1835; d. 13 Feb 1837.
    5. 123. Amelia Matilda WALKER  Descendancy chart to this point b. 27 May 1837; d. 29 Oct 1838.
    6. 124. Ada WALKER  Descendancy chart to this point b. 8 Nov 1839.
    7. 125. Hobart WALKER  Descendancy chart to this point b. 9 Jun 1842.
    8. 126. Melvin WALKER  Descendancy chart to this point b. 2 Jun 1844; d. 3 Jul 1844.
    9. 127. Jerome WALKER  Descendancy chart to this point b. 5 Aug 1845.
    10. 128. George Donaldson WALKER  Descendancy chart to this point b. 2 Oct 1847.
    11. 129. Eliza Maria WALKER  Descendancy chart to this point b. 12 Mar 1850; d. 29 Dec 1850.
    12. 130. Emma WALKER  Descendancy chart to this point b. 5 Nov 1851.

  22. Caroline WALKER Descendancy chart to this point (5.Stephen2, 1.Ephraim1) b. 30 May 1808, ,Providence,Saratoga County,New York.
    Caroline m. Isaac CASKEY 1 Jan 1828. [Group Sheet]

    Children:
    1. 131. Samuel Gardner CASKEY  Descendancy chart to this point b. 30 Oct 1828.
    2. 132. Mary Jane CASKEY  Descendancy chart to this point b. 4 Jan 1832.
    3. 133. Elmira Smith CASKEY  Descendancy chart to this point b. 25 Feb 1834.
    4. 134. Maria Louisa CASKEY  Descendancy chart to this point b. 2 Jul 1836; d. 7 Sep 1840.
    5. 135. Stephen Walker CASKEY  Descendancy chart to this point b. 26 Aug 1839; d. 30 Jan 1852.
    6. 136. George Andrews CASKEY  Descendancy chart to this point b. 23 Sep 1841; d. 26 Apr 1842.
    7. 137. Alexander Carey CASKEY  Descendancy chart to this point b. 30 Jul 1844.
    8. 138. Susannah Weld CASKEY  Descendancy chart to this point b. 30 Jul 1844; d. 15 Oct 1846.
    9. 139. Maria Louisa CASKEY  Descendancy chart to this point b. Sep 1846.
    10. 140. Caroline Isadore CASKEY  Descendancy chart to this point b. Sep 1851; d. INFANT.

  23. Matilda WALKER Descendancy chart to this point (5.Stephen2, 1.Ephraim1) b. 18 Sep 1810, ,Providence,Saratoga County,New York.
    Matilda m. Sylvester GRANGER 10 Apr 1842. Sylvester d. 7 Jul 1845, ,*Grand Rapids,Kent County,Michigan. [Group Sheet]

    Children:
    1. 141. Edward Gilbert GRANGER  Descendancy chart to this point b. 10 Apr 1843, ,*Grand Rapids,Kent County,Michigan.
    2. 142. Mary Luce GRANGER  Descendancy chart to this point b. 25 Nov 1845, ,*Grand Rapids,Kent County,Michigan.

  24. Benjamin Gardner WALKER Descendancy chart to this point (5.Stephen2, 1.Ephraim1) b. 13 Oct 1812, ,Butternuts,Otsego County,New York; d. 17 Apr 1851, ,Tecumseh,Lenawee County,Michigan.
    Benjamin m. Mary A. WEST 21 May 1840. [Group Sheet]

    Children:
    1. 143. Samuel Gardner WALKER  Descendancy chart to this point b. 14 Jun 1841.
    2. 144. Mary Elizabeth WALKER  Descendancy chart to this point b. 21 Jul 1842.
    3. 145. Stephen WALKER  Descendancy chart to this point b. 30 Mar 1844; d. 2 Nov 1845.
    4. 146. Caroline Amelia WALKER  Descendancy chart to this point b. 2 Sep 1845.
    5. 147. Edward Carey WALKER  Descendancy chart to this point b. 30 Jul 1847.
    6. 148. Lucy A. WALKER  Descendancy chart to this point b. 28 Nov 1849.

  25. Charles Irish WALKER Descendancy chart to this point (5.Stephen2, 1.Ephraim1) b. 25 Apr 1814, ,Butternuts,Otsego County,New York.
    Charles m. Mary A. HINSDILL 12 Apr 1838, ,Grand Rapids,Kent County,Michigan. [Group Sheet]

    Children:
    1. 149. Theodore Hinsdill WALKER  Descendancy chart to this point b. 15 Feb 1850; d. Jun 1850.
    2. 150. Charles Hinsdill WALKER  Descendancy chart to this point b. 3 Jul 1854.

  26. Susannah Weld WALKER Descendancy chart to this point (5.Stephen2, 1.Ephraim1) b. 7 Jul 1817, ,Butternuts,Otsego County,New York; d. 6 Jun 1842.
    Susannah m. Alexander MCGRAW 31 Oct 1836, ,Detroit,Wayne County,Michigan. [Group Sheet]

    Children:
    1. 151. Edward Walker MCGRAW  Descendancy chart to this point b. 4 Sep 1837.
    2. 152. Theodore Andrews MCGRAW  Descendancy chart to this point b. 11 Nov 1839.
    3. 153. Lucius Miller MCGRAW  Descendancy chart to this point b. 5 Apr 1842; d. Oct 1843.

  27. Edward Carey WALKER Descendancy chart to this point (5.Stephen2, 1.Ephraim1) b. 4 Jul 1820, ,Butternuts,Otsego County,New York.
    Edward m. Lucy BRYANT 16 Jun 1852. Lucy b. ,of Buffalo,Erie County,New York. [Group Sheet]

    Children:
    1. 154. Bryant WALKER  Descendancy chart to this point b. 3 Jul 1856.
    2. 155. Jessie Rawson WALKER  Descendancy chart to this point b. 1 Aug 1859.

  28. John Thomas HARTSHORNE Descendancy chart to this point (6.Nancy2, 1.Ephraim1) b. 4 Nov 1798.
    John m. Mary Ann HARDING Feb 1822. Mary b. ,of Providence, Providence, Rhode Island; d. 1846. [Group Sheet]

    John m. Louisa F. PICKENS Louisa b. ,of Boston,Suffolk County,Massachusetts. [Group Sheet]

  29. Thomas Coles HARTSHORNE Descendancy chart to this point (6.Nancy2, 1.Ephraim1) b. 27 Mar 1800; d. 1 Feb 1854.
  30. Samuel Weld HARTSHORNE Descendancy chart to this point (6.Nancy2, 1.Ephraim1) b. 6 Jan 1802.
    Samuel m. ? DANA [Group Sheet]

  31. Jacob HARTSHORNE Descendancy chart to this point (6.Nancy2, 1.Ephraim1) b. 6 Feb 1807.
    Jacob m. Jane Dixon FISHER 4 Nov 1827. Jane b. ,of Edgartown,Dukes County,Massachusetts. [Group Sheet]

  32. Mary H. WALKER Descendancy chart to this point (8.Nathaniel2, 1.Ephraim1) b. 26 Dec 1796.
    Mary m. William P. STANTON 26 Jan 1818. William b. 1 Jun 1794, ,Providence, Providence, Rhode Island. [Group Sheet]

    Children:
    1. 156. Thomas C. STANTON  Descendancy chart to this point b. 2 Nov 1819, ,Providence, Providence, Rhode Island; d. 11 Dec 1827, ,*Providence, Providence, Rhode Island.
    2. 157. Sarah C. STANTON  Descendancy chart to this point b. 23 Dec 1821, ,*Providence, Providence, Rhode Island.
    3. 158. Thomas C. STANTON  Descendancy chart to this point b. 10 Jan 1833, ,Rochester,Monroe County,New York.
    4. 159. Mary E. STANTON  Descendancy chart to this point b. 18 Aug 1836, ,Rochester,Monroe County,New York.

  33. Sarah WALKER Descendancy chart to this point (8.Nathaniel2, 1.Ephraim1) b. 26 May 1798; d. 15 Jun 1818.
  34. Elizabeth WALKER Descendancy chart to this point (8.Nathaniel2, 1.Ephraim1) b. 8 Oct 1800.
    Elizabeth m. Normand LYMAN 22 Dec 1824. Normand b. 23 Feb 1795, ,Weathersfield,Windsor County,Vermont. [Group Sheet]

    Children:
    1. 160. Albert LYMAN  Descendancy chart to this point b. 16 Nov 1825.
    2. 161. Normand LYMAN  Descendancy chart to this point b. 31 Jul 1827.
    3. 162. Frances E. LYMAN  Descendancy chart to this point b. 4 Dec 1828; d. 16 Oct 1829.
    4. 163. Sarah Coles LYMAN  Descendancy chart to this point b. 1 Aug 1830.
    5. 164. Thomas Coles LYMAN  Descendancy chart to this point b. 15 Jun 1832.
    6. 165. Anna LYMAN  Descendancy chart to this point b. 22 Aug 1834.
    7. 166. Susan Walker LYMAN  Descendancy chart to this point b. 19 Aug 1836.
    8. 167. Jane LYMAN  Descendancy chart to this point b. 17 Jan 1839.
    9. 168. Elizabeth LYMAN  Descendancy chart to this point b. 5 Jan 1843.

  35. Anne WALKER Descendancy chart to this point (8.Nathaniel2, 1.Ephraim1) b. 2 Sep 1803; d. 26 Oct 1814.
  36. Susan WALKER Descendancy chart to this point (8.Nathaniel2, 1.Ephraim1) b. 23 Aug 1806; d. 5 Oct 1807.
  37. Albert WALKER Descendancy chart to this point (8.Nathaniel2, 1.Ephraim1) b. 22 May 1809.
    Albert m. Marietta FORSYTH 24 Oct 1832. Marietta b. 13 Aug 1813, ,Clarkson,Monroe County,New York; d. 25 Oct 1838. [Group Sheet]

    Children:
    1. 169. David F. WALKER  Descendancy chart to this point b. 13 Mar 1834, ,Clarkson,Monroe County,New York.

    Albert m. Frances CHILDS 5 Sep 1843, ,Buffalo,Erie County,New York. [Group Sheet]

    Children:
    1. 170. Albert C. WALKER  Descendancy chart to this point b. 15 Jan 1845, ,Clarkson,Monroe County,New York.
    2. 171. Frances E. WALKER  Descendancy chart to this point b. Jul 1846; d. 20 Mar 1848, ,Rochester,Monroe County,New York.
    3. 172. Clara J. WALKER  Descendancy chart to this point b. 25 Mar 1848, ,Rochester,Monroe County,New York.
    4. 173. Mary C. WALKER  Descendancy chart to this point b. 27 Jan 1850, ,Rochester,Monroe County,New York.
    5. 174. ? WALKER  Descendancy chart to this point b. 13 May 1856, ,Rochester,Monroe County,New York.

  38. Susan W. WALKER Descendancy chart to this point (8.Nathaniel2, 1.Ephraim1) b. 23 Oct 1812.
    Susan m. Henry STANTON 9 Aug 1838. Henry b. 16 May 1803, Hudson, Monroe, New York. [Group Sheet]

    Children:
    1. 175. Elizabeth L. STANTON  Descendancy chart to this point b. 25 May 1839, ,Rochester,Monroe County,New York.
    2. 176. Henry STANTON  Descendancy chart to this point b. 6 Jan 1841, ,Rochester,Monroe County,New York.
    3. 177. Sarah C. STANTON  Descendancy chart to this point b. 11 Nov 1842, ,Rochester,Monroe County,New York.
    4. 178. George W. STANTON  Descendancy chart to this point b. 4 Oct 1845, ,Rochester,Monroe County,New York.
    5. 179. William P. STANTON  Descendancy chart to this point b. 26 Dec 1849, ,Rochester,Monroe County,New York.

  39. Edward WALKER Descendancy chart to this point (8.Nathaniel2, 1.Ephraim1) b. 18 Mar 1815.
  40. Sarah Ann WALKER Descendancy chart to this point (8.Nathaniel2, 1.Ephraim1) b. 16 Dec 1820.
    Sarah m. James E. CRANSTON 21 Jun 1853. James b. Abt 1823, ,of Providence, Providence, Rhode Island. [Group Sheet]


Generation: 4
  1. Albert BARSTOW Descendancy chart to this point (10.Sally3, 2.William2, 1.Ephraim1)
  2. Horace BARSTOW Descendancy chart to this point (10.Sally3, 2.William2, 1.Ephraim1)
  3. Adeline BARSTOW Descendancy chart to this point (10.Sally3, 2.William2, 1.Ephraim1)
  4. Cynthia BARSTOW Descendancy chart to this point (10.Sally3, 2.William2, 1.Ephraim1)
  5. Henry BARSTOW Descendancy chart to this point (10.Sally3, 2.William2, 1.Ephraim1)
  6. Henry ELDRED Descendancy chart to this point (11.Elizabeth3, 2.William2, 1.Ephraim1)
  7. James ELDRED Descendancy chart to this point (11.Elizabeth3, 2.William2, 1.Ephraim1)
  8. Maria ELDRED Descendancy chart to this point (11.Elizabeth3, 2.William2, 1.Ephraim1)
  9. William W. ELDRED Descendancy chart to this point (11.Elizabeth3, 2.William2, 1.Ephraim1)
  10. Susan W. ELDRED Descendancy chart to this point (11.Elizabeth3, 2.William2, 1.Ephraim1)
  11. John R. ELDRED Descendancy chart to this point (11.Elizabeth3, 2.William2, 1.Ephraim1)
  12. Elizabeth ELDRED Descendancy chart to this point (11.Elizabeth3, 2.William2, 1.Ephraim1)
  13. Sally B. CARPENTER Descendancy chart to this point (13.Cynthia3, 2.William2, 1.Ephraim1)
  14. Abigail CARPENTER Descendancy chart to this point (13.Cynthia3, 2.William2, 1.Ephraim1)
  15. William W. CARPENTER Descendancy chart to this point (13.Cynthia3, 2.William2, 1.Ephraim1)
  16. Mary W. CARPENTER Descendancy chart to this point (13.Cynthia3, 2.William2, 1.Ephraim1)
  17. Ephraim Walker CARPENTER Descendancy chart to this point (13.Cynthia3, 2.William2, 1.Ephraim1)
  18. John CARPENTER Descendancy chart to this point (13.Cynthia3, 2.William2, 1.Ephraim1)
  19. Adaline B. CARPENTER Descendancy chart to this point (13.Cynthia3, 2.William2, 1.Ephraim1)
  20. Samuel CARPENTER Descendancy chart to this point (13.Cynthia3, 2.William2, 1.Ephraim1)
  21. Vernon E. CARPENTER Descendancy chart to this point (13.Cynthia3, 2.William2, 1.Ephraim1)
  22. Edward S. CARPENTER Descendancy chart to this point (13.Cynthia3, 2.William2, 1.Ephraim1)
  23. John WILSON Descendancy chart to this point (15.Polly3, 2.William2, 1.Ephraim1)
  24. Robert WILSON Descendancy chart to this point (15.Polly3, 2.William2, 1.Ephraim1)
  25. Nancy WALKER Descendancy chart to this point (23.William3, 5.Stephen2, 1.Ephraim1) b. 5 Oct 1818, ,Conhocton,Steuben County,New York.
    Nancy m. Myron HALSTED 15 Apr 1844. Myron b. ,of Dansville,Steuben County,New York. [Group Sheet]

  26. Francis George WALKER Descendancy chart to this point (23.William3, 5.Stephen2, 1.Ephraim1) b. 2 Nov 1820, ,Conhocton,Steuben County,New York; d. 3 Jan 1844.
  27. Polly WALKER Descendancy chart to this point (23.William3, 5.Stephen2, 1.Ephraim1) b. 7 Jan 1823, ,Conhocton,Steuben County,New York; d. CHILD.
  28. Lydia WALKER Descendancy chart to this point (23.William3, 5.Stephen2, 1.Ephraim1) b. Mar 1825, ,Conhocton,Steuben County,New York; d. CHILD.
  29. Electa Jane WALKER Descendancy chart to this point (23.William3, 5.Stephen2, 1.Ephraim1) b. Sep 1827, ,Conhocton,Steuben County,New York.
  30. Mary Arethusa WALKER Descendancy chart to this point (23.William3, 5.Stephen2, 1.Ephraim1) b. Feb 1830, ,Conhocton,Steuben County,New York; d. 8 Jan 1844, ,Conhocton,Steuben County,New York.
  31. Sarah Matilda WALKER Descendancy chart to this point (23.William3, 5.Stephen2, 1.Ephraim1) b. 7 Apr 1833, ,Conhocton,Steuben County,New York.
    Sarah m. John MASON 11 Nov 1852. John b. 6 Jan 1829, ,,Orleans County,New York. [Group Sheet]

  32. Charles Rudd WALKER Descendancy chart to this point (24.Stephen3, 5.Stephen2, 1.Ephraim1) b. 22 Jan 1823.
    Charles m. Angelina LAKE 4 Nov 1846. [Group Sheet]

  33. William Henry WALKER Descendancy chart to this point (24.Stephen3, 5.Stephen2, 1.Ephraim1) b. 20 Aug 1825.
  34. Frederick William ANDREWS Descendancy chart to this point (25.Polly3, 5.Stephen2, 1.Ephraim1) b. 28 Oct 1817, ,*Whitestown,Oneida County,New York.
    Frederick m. Susan C. SMITH 20 Aug 1840. [Group Sheet]

  35. Theodore F. ANDREWS Descendancy chart to this point (25.Polly3, 5.Stephen2, 1.Ephraim1) b. 9 May 1819, ,*Whitestown,Oneida County,New York.
    Theodore m. Jane A. HOPKINS 21 May 1843. [Group Sheet]

  36. Catharine Ann ANDREWS Descendancy chart to this point (25.Polly3, 5.Stephen2, 1.Ephraim1) b. 20 May 1821, ,*Whitestown,Oneida County,New York.
    Catharine m. Hiram BAKER 18 Sep 1839. Hiram b. ,of Cazenovia,Madison County,New York. [Group Sheet]

  37. Mary Gardner ANDREWS Descendancy chart to this point (25.Polly3, 5.Stephen2, 1.Ephraim1) b. 27 Apr 1823, ,*Whitestown,Oneida County,New York.
    Mary m. Sydney P. GAMBIA Sydney b. ,of Hamilton,Steuben County,Indiana. [Group Sheet]

  38. Edward G. ANDREWS Descendancy chart to this point (25.Polly3, 5.Stephen2, 1.Ephraim1) b. 7 Aug 1825, ,*Whitestown,Oneida County,New York.
    Edward m. Susan M. HOTCHKISS 7 Aug 1851. [Group Sheet]

  39. Charles ANDREWS Descendancy chart to this point (25.Polly3, 5.Stephen2, 1.Ephraim1) b. 27 May 1827, ,*Whitestown,Oneida County,New York.
  40. Lydia ANDREWS Descendancy chart to this point (25.Polly3, 5.Stephen2, 1.Ephraim1) b. 10 Feb 1830, ,*Whitestown,Oneida County,New York.
    Lydia m. S. W. ROBBINS S. b. ,of East Haddam,Middlesex County,Connecticut. [Group Sheet]

  41. Clara ANDREWS Descendancy chart to this point (25.Polly3, 5.Stephen2, 1.Ephraim1) b. 23 Apr 1832, ,*Whitestown,Oneida County,New York.
  42. George ANDREWS Descendancy chart to this point (25.Polly3, 5.Stephen2, 1.Ephraim1) b. 8 Jul 1834, ,*Whitestown,Oneida County,New York; d. 5 Dec 1836, ,*Whitestown,Oneida County,New York.
  43. Elizabeth ANDREWS Descendancy chart to this point (25.Polly3, 5.Stephen2, 1.Ephraim1) b. 13 Sep 1836, ,*Whitestown,Oneida County,New York.
    Elizabeth m. O. W. EDSON 2 Oct 1860. O. b. ,of Troy,Rensselaer County,New York. [Group Sheet]

  44. George H. ANDREWS Descendancy chart to this point (25.Polly3, 5.Stephen2, 1.Ephraim1) b. 13 May 1839, ,*Whitestown,Oneida County,New York.
  45. Helen M. WALKER Descendancy chart to this point (26.Samuel3, 5.Stephen2, 1.Ephraim1) b. 4 Oct 1826, ,Utica,Oneida County,New York.
    Helen m. John Q. DUDLEY 10 Dec 1851. [Group Sheet]

  46. Caroline M. WALKER Descendancy chart to this point (26.Samuel3, 5.Stephen2, 1.Ephraim1) b. 8 Aug 1828, ,Utica,Oneida County,New York.
    Caroline m. Samuel P. BEECHER 10 Jun 1844. [Group Sheet]

  47. DeWitt Clinton WALKER Descendancy chart to this point (26.Samuel3, 5.Stephen2, 1.Ephraim1) b. 9 Aug 1830, ,Utica,Oneida County,New York; d. 22 May 1832, ,*Utica,Oneida County,New York.
  48. Frances Elizabeth WALKER Descendancy chart to this point (26.Samuel3, 5.Stephen2, 1.Ephraim1) b. 29 Aug 1832, ,*Buffalo,Erie County,New York; d. 19 Sep 1836, ,Buffalo,Erie County,New York.
  49. Sarah Gardner WALKER Descendancy chart to this point (26.Samuel3, 5.Stephen2, 1.Ephraim1) b. 24 Apr 1835, ,Buffalo,Erie County,New York; d. 8 Mar 1860, ,Louisville,Jefferson County,Kentucky.
    Sarah m. Charles Gay ROOT 4 Sep 1856. Charles b. 20 Jul 1833, ,Buffalo,Erie County,New York. [Group Sheet]

  50. Lydia Walker MUNSON Descendancy chart to this point (27.Phebe3, 5.Stephen2, 1.Ephraim1) b. 23 Mar 1824.
  51. Amanda MUNSON Descendancy chart to this point (27.Phebe3, 5.Stephen2, 1.Ephraim1) b. 17 Nov 1825; d. 15 Jan 1857, ,Brooklyn,Kings County,New York.
  52. Charles Henry MUNSON Descendancy chart to this point (27.Phebe3, 5.Stephen2, 1.Ephraim1) b. 17 Jun 1827.
    Charles m. Jane WEST 27 Jan 1849. [Group Sheet]

  53. Susan Adelaide MUNSON Descendancy chart to this point (27.Phebe3, 5.Stephen2, 1.Ephraim1) b. 4 Aug 1829.
  54. Ferdinand W. MUNSON Descendancy chart to this point (27.Phebe3, 5.Stephen2, 1.Ephraim1) b. 31 Mar 1831.
    Ferdinand m. Frances R. LAKE Frances b. ,of Howell,Livingston County,Michigan. [Group Sheet]

  55. Albert Stephen MUNSON Descendancy chart to this point (27.Phebe3, 5.Stephen2, 1.Ephraim1) b. 13 Mar 1833; d. Apr 1849.
  56. Isabella MUNSON Descendancy chart to this point (27.Phebe3, 5.Stephen2, 1.Ephraim1) b. 9 Mar 1835.
    Isabella m. Levi A. LOVELAND 12 Sep 1856. [Group Sheet]

  57. Benjamin Gardner MUNSON Descendancy chart to this point (27.Phebe3, 5.Stephen2, 1.Ephraim1) b. 25 Feb 1837.
  58. Melvin Clinton MUNSON Descendancy chart to this point (27.Phebe3, 5.Stephen2, 1.Ephraim1) b. 23 May 1840.
  59. Clara Gertrude MUNSON Descendancy chart to this point (27.Phebe3, 5.Stephen2, 1.Ephraim1) b. 17 Feb 1842.
  60. Edwin Walter MUNSON Descendancy chart to this point (27.Phebe3, 5.Stephen2, 1.Ephraim1) b. 25 Jul 1844.
  61. Ida Dayton MUNSON Descendancy chart to this point (27.Phebe3, 5.Stephen2, 1.Ephraim1) b. 1 Sep 1846; d. Apr 1849.
  62. Mary Matilda WALTER Descendancy chart to this point (28.Sarah3, 5.Stephen2, 1.Ephraim1) b. 28 Nov 1827; d. 20 May 1830.
  63. William Addison WALTER Descendancy chart to this point (28.Sarah3, 5.Stephen2, 1.Ephraim1) b. 21 Jul 1829.
  64. Carrie E. WALTER Descendancy chart to this point (28.Sarah3, 5.Stephen2, 1.Ephraim1) b. 28 Jun 1831.
  65. Harriet Maria WALTER Descendancy chart to this point (28.Sarah3, 5.Stephen2, 1.Ephraim1) b. 9 Jul 1833.
    Harriet m. Francis SHERMAN 8 May 1860. Francis b. ,of Chicago,Cook County,Illinois. [Group Sheet]

  66. Francis Adelia WALTER Descendancy chart to this point (28.Sarah3, 5.Stephen2, 1.Ephraim1) b. 20 Sep 1835.
  67. George Andrews WALTER Descendancy chart to this point (28.Sarah3, 5.Stephen2, 1.Ephraim1) b. 6 Aug 1837.
  68. Eugene Erastus WALTER Descendancy chart to this point (28.Sarah3, 5.Stephen2, 1.Ephraim1) b. 9 Nov 1839.
  69. Sarah Matilda WALTER Descendancy chart to this point (28.Sarah3, 5.Stephen2, 1.Ephraim1) b. 16 Jan 1842.
  70. Edward WALTER Descendancy chart to this point (28.Sarah3, 5.Stephen2, 1.Ephraim1) b. 2 Feb 1845.
  71. Melvin Mordaunt WALKER Descendancy chart to this point (29.Ferdinand3, 5.Stephen2, 1.Ephraim1) b. 24 Nov 1829; d. 28 Jan 1839.
  72. Eliza Melvina WALKER Descendancy chart to this point (29.Ferdinand3, 5.Stephen2, 1.Ephraim1) b. 23 Jan 1831; d. 25 Feb 1831.
  73. Frances Melvina WALKER Descendancy chart to this point (29.Ferdinand3, 5.Stephen2, 1.Ephraim1) b. 17 May 1833; d. 23 Mar 1845.
  74. Jane Averill WALKER Descendancy chart to this point (29.Ferdinand3, 5.Stephen2, 1.Ephraim1) b. 23 Aug 1835; d. 13 Feb 1837.
  75. Amelia Matilda WALKER Descendancy chart to this point (29.Ferdinand3, 5.Stephen2, 1.Ephraim1) b. 27 May 1837; d. 29 Oct 1838.
  76. Ada WALKER Descendancy chart to this point (29.Ferdinand3, 5.Stephen2, 1.Ephraim1) b. 8 Nov 1839.
  77. Hobart WALKER Descendancy chart to this point (29.Ferdinand3, 5.Stephen2, 1.Ephraim1) b. 9 Jun 1842.
  78. Melvin WALKER Descendancy chart to this point (29.Ferdinand3, 5.Stephen2, 1.Ephraim1) b. 2 Jun 1844; d. 3 Jul 1844.
  79. Jerome WALKER Descendancy chart to this point (29.Ferdinand3, 5.Stephen2, 1.Ephraim1) b. 5 Aug 1845.
  80. George Donaldson WALKER Descendancy chart to this point (29.Ferdinand3, 5.Stephen2, 1.Ephraim1) b. 2 Oct 1847.
  81. Eliza Maria WALKER Descendancy chart to this point (29.Ferdinand3, 5.Stephen2, 1.Ephraim1) b. 12 Mar 1850; d. 29 Dec 1850.
  82. Emma WALKER Descendancy chart to this point (29.Ferdinand3, 5.Stephen2, 1.Ephraim1) b. 5 Nov 1851.
  83. Samuel Gardner CASKEY Descendancy chart to this point (30.Caroline3, 5.Stephen2, 1.Ephraim1) b. 30 Oct 1828.
  84. Mary Jane CASKEY Descendancy chart to this point (30.Caroline3, 5.Stephen2, 1.Ephraim1) b. 4 Jan 1832.
    Mary m. Jason CANFIELD 1854. [Group Sheet]

  85. Elmira Smith CASKEY Descendancy chart to this point (30.Caroline3, 5.Stephen2, 1.Ephraim1) b. 25 Feb 1834.
    Elmira m. Hamilton BIGELOW 13 Dec 1860. Hamilton b. ,of Pontiac,Oakland County,Michigan. [Group Sheet]

  86. Maria Louisa CASKEY Descendancy chart to this point (30.Caroline3, 5.Stephen2, 1.Ephraim1) b. 2 Jul 1836; d. 7 Sep 1840.
  87. Stephen Walker CASKEY Descendancy chart to this point (30.Caroline3, 5.Stephen2, 1.Ephraim1) b. 26 Aug 1839; d. 30 Jan 1852.
  88. George Andrews CASKEY Descendancy chart to this point (30.Caroline3, 5.Stephen2, 1.Ephraim1) b. 23 Sep 1841; d. 26 Apr 1842.
  89. Alexander Carey CASKEY Descendancy chart to this point (30.Caroline3, 5.Stephen2, 1.Ephraim1) b. 30 Jul 1844.
  90. Susannah Weld CASKEY Descendancy chart to this point (30.Caroline3, 5.Stephen2, 1.Ephraim1) b. 30 Jul 1844; d. 15 Oct 1846.
  91. Maria Louisa CASKEY Descendancy chart to this point (30.Caroline3, 5.Stephen2, 1.Ephraim1) b. Sep 1846.
  92. Caroline Isadore CASKEY Descendancy chart to this point (30.Caroline3, 5.Stephen2, 1.Ephraim1) b. Sep 1851; d. INFANT.
  93. Edward Gilbert GRANGER Descendancy chart to this point (31.Matilda3, 5.Stephen2, 1.Ephraim1) b. 10 Apr 1843, ,*Grand Rapids,Kent County,Michigan.
  94. Mary Luce GRANGER Descendancy chart to this point (31.Matilda3, 5.Stephen2, 1.Ephraim1) b. 25 Nov 1845, ,*Grand Rapids,Kent County,Michigan.
  95. Samuel Gardner WALKER Descendancy chart to this point (32.Benjamin3, 5.Stephen2, 1.Ephraim1) b. 14 Jun 1841.
  96. Mary Elizabeth WALKER Descendancy chart to this point (32.Benjamin3, 5.Stephen2, 1.Ephraim1) b. 21 Jul 1842.
  97. Stephen WALKER Descendancy chart to this point (32.Benjamin3, 5.Stephen2, 1.Ephraim1) b. 30 Mar 1844; d. 2 Nov 1845.
  98. Caroline Amelia WALKER Descendancy chart to this point (32.Benjamin3, 5.Stephen2, 1.Ephraim1) b. 2 Sep 1845.
  99. Edward Carey WALKER Descendancy chart to this point (32.Benjamin3, 5.Stephen2, 1.Ephraim1) b. 30 Jul 1847.
  100. Lucy A. WALKER Descendancy chart to this point (32.Benjamin3, 5.Stephen2, 1.Ephraim1) b. 28 Nov 1849.
  101. Theodore Hinsdill WALKER Descendancy chart to this point (33.Charles3, 5.Stephen2, 1.Ephraim1) b. 15 Feb 1850; d. Jun 1850.
  102. Charles Hinsdill WALKER Descendancy chart to this point (33.Charles3, 5.Stephen2, 1.Ephraim1) b. 3 Jul 1854.
  103. Edward Walker MCGRAW Descendancy chart to this point (34.Susannah3, 5.Stephen2, 1.Ephraim1) b. 4 Sep 1837.
  104. Theodore Andrews MCGRAW Descendancy chart to this point (34.Susannah3, 5.Stephen2, 1.Ephraim1) b. 11 Nov 1839.
  105. Lucius Miller MCGRAW Descendancy chart to this point (34.Susannah3, 5.Stephen2, 1.Ephraim1) b. 5 Apr 1842; d. Oct 1843.
  106. Bryant WALKER Descendancy chart to this point (35.Edward3, 5.Stephen2, 1.Ephraim1) b. 3 Jul 1856.
  107. Jessie Rawson WALKER Descendancy chart to this point (35.Edward3, 5.Stephen2, 1.Ephraim1) b. 1 Aug 1859.
  108. Thomas C. STANTON Descendancy chart to this point (40.Mary3, 8.Nathaniel2, 1.Ephraim1) b. 2 Nov 1819, ,Providence, Providence, Rhode Island; d. 11 Dec 1827, ,*Providence, Providence, Rhode Island.
  109. Sarah C. STANTON Descendancy chart to this point (40.Mary3, 8.Nathaniel2, 1.Ephraim1) b. 23 Dec 1821, ,*Providence, Providence, Rhode Island.
    Sarah m. Henry M. TRUE 8 Jul 1840. [Group Sheet]

  110. Thomas C. STANTON Descendancy chart to this point (40.Mary3, 8.Nathaniel2, 1.Ephraim1) b. 10 Jan 1833, ,Rochester,Monroe County,New York.
  111. Mary E. STANTON Descendancy chart to this point (40.Mary3, 8.Nathaniel2, 1.Ephraim1) b. 18 Aug 1836, ,Rochester,Monroe County,New York.
  112. Albert LYMAN Descendancy chart to this point (42.Elizabeth3, 8.Nathaniel2, 1.Ephraim1) b. 16 Nov 1825.
    Albert m. Eliza B. FULLER 19 Jun 1854. Eliza d. 15 Apr 1855. [Group Sheet]

    Albert m. 12 Feb 1856. [Group Sheet]

  113. Normand LYMAN Descendancy chart to this point (42.Elizabeth3, 8.Nathaniel2, 1.Ephraim1) b. 31 Jul 1827.
    Normand m. Louisa G. WICKHAM 24 Apr 1849. [Group Sheet]

  114. Frances E. LYMAN Descendancy chart to this point (42.Elizabeth3, 8.Nathaniel2, 1.Ephraim1) b. 4 Dec 1828; d. 16 Oct 1829.
  115. Sarah Coles LYMAN Descendancy chart to this point (42.Elizabeth3, 8.Nathaniel2, 1.Ephraim1) b. 1 Aug 1830.
  116. Thomas Coles LYMAN Descendancy chart to this point (42.Elizabeth3, 8.Nathaniel2, 1.Ephraim1) b. 15 Jun 1832.
  117. Anna LYMAN Descendancy chart to this point (42.Elizabeth3, 8.Nathaniel2, 1.Ephraim1) b. 22 Aug 1834.
  118. Susan Walker LYMAN Descendancy chart to this point (42.Elizabeth3, 8.Nathaniel2, 1.Ephraim1) b. 19 Aug 1836.
  119. Jane LYMAN Descendancy chart to this point (42.Elizabeth3, 8.Nathaniel2, 1.Ephraim1) b. 17 Jan 1839.
  120. Elizabeth LYMAN Descendancy chart to this point (42.Elizabeth3, 8.Nathaniel2, 1.Ephraim1) b. 5 Jan 1843.
  121. David F. WALKER Descendancy chart to this point (45.Albert3, 8.Nathaniel2, 1.Ephraim1) b. 13 Mar 1834, ,Clarkson,Monroe County,New York.
  122. Albert C. WALKER Descendancy chart to this point (45.Albert3, 8.Nathaniel2, 1.Ephraim1) b. 15 Jan 1845, ,Clarkson,Monroe County,New York.
  123. Frances E. WALKER Descendancy chart to this point (45.Albert3, 8.Nathaniel2, 1.Ephraim1) b. Jul 1846; d. 20 Mar 1848, ,Rochester,Monroe County,New York.
  124. Clara J. WALKER Descendancy chart to this point (45.Albert3, 8.Nathaniel2, 1.Ephraim1) b. 25 Mar 1848, ,Rochester,Monroe County,New York.
  125. Mary C. WALKER Descendancy chart to this point (45.Albert3, 8.Nathaniel2, 1.Ephraim1) b. 27 Jan 1850, ,Rochester,Monroe County,New York.
  126. ? WALKER Descendancy chart to this point (45.Albert3, 8.Nathaniel2, 1.Ephraim1) b. 13 May 1856, ,Rochester,Monroe County,New York.
  127. Elizabeth L. STANTON Descendancy chart to this point (46.Susan3, 8.Nathaniel2, 1.Ephraim1) b. 25 May 1839, ,Rochester,Monroe County,New York.
  128. Henry STANTON Descendancy chart to this point (46.Susan3, 8.Nathaniel2, 1.Ephraim1) b. 6 Jan 1841, ,Rochester,Monroe County,New York.
  129. Sarah C. STANTON Descendancy chart to this point (46.Susan3, 8.Nathaniel2, 1.Ephraim1) b. 11 Nov 1842, ,Rochester,Monroe County,New York.
  130. George W. STANTON Descendancy chart to this point (46.Susan3, 8.Nathaniel2, 1.Ephraim1) b. 4 Oct 1845, ,Rochester,Monroe County,New York.
  131. William P. STANTON Descendancy chart to this point (46.Susan3, 8.Nathaniel2, 1.Ephraim1) b. 26 Dec 1849, ,Rochester,Monroe County,New York.

  
Email barbarowa@yahoo.com

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