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

Mary GEER, , 8
 1701 - 1744

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Mary GEER, , 8 b. 14 May 1701, North Groton, New London County, Connecticut; d. 28 Aug 1744, New London, New London County, Connecticut; bur. Aug 1744, New London, New London County, Connecticut.

    Notes:
    [Spicer Family File.FTW]

    Mary m. John SPICER, , 8 22 Oct 1720, New London, New London County, Connecticut. John (son of Edward SPICER, , 9 and Catherine (Katherine) STONE, , 9) b. 1 Jan 1698, New London, New London County, Connecticut; d. 28 Aug 1753, New London, New London County, Connecticut; bur. Sep 1753, New London, New London County, Connecticut. [Group Sheet]

    Children:
    1. 2. Edward SPICER, , 7  Descendancy chart to this point b. 4 Apr 1722, Groton, New London, Connecticut; d. 8 Jan 1797, North Groton, New London County, Connecticut; bur. Jan 1797, North Groton, New London County, Connecticut.
    2. 3. John SPICER  Descendancy chart to this point b. 17 Feb 1724, North Groton, New London County, Connecticut; d. 28 Jun 1769, North Groton, New London County, Connecticut; bur. Jun 1769, North Groton, New London County, Connecticut.
    3. 4. Oliver SPICER  Descendancy chart to this point b. 28 May 1726, Groton, New London, Connecticut; d. 11 Feb 1804, Ledyard , New London , Connecticut; bur. 1804, Captain Abel Spicer Cemetery in Ledyard, New London County, Connecticut.
    4. 5. Abigail SPICER  Descendancy chart to this point b. 16 Dec 1729, Groton, New London, Connecticut.
    5. 6. Pricilla SPICER  Descendancy chart to this point b. Feb 1732; d. 25 Nov 1812.
    6. 7. Abel SPICER  Descendancy chart to this point b. 9 Mar 1736, Groton, New London, Connecticut; d. 3 May 1784.


Generation: 2
  1. Edward SPICER, , 7 Descendancy chart to this point (1.Mary1) b. 4 Apr 1722, Groton, New London, Connecticut; d. 8 Jan 1797, North Groton, New London County, Connecticut; bur. Jan 1797, North Groton, New London County, Connecticut.
    Edward m. Hannah BILL, , 7 4 Oct 1743, North Groton, New London County, Connecticut. Hannah (daughter of Joshua BILL and Hannah SWODEL) b. 30 Sep 1725, Groton, New London, Connecticut; d. 1761, North Groton, New London County, Connecticut; bur. 1761, North Groton, New London County, Connecticut. [Group Sheet]

    Children:
    1. 8. Silas SPICER  Descendancy chart to this point b. 23 Jan 1744, New London, New London County, Connecticut; d. 26 Apr 1850, North Groton, New London County, Connecticut; bur. Apr 1850, Connecticut.
    2. 9. Joseph SPICER  Descendancy chart to this point b. 1745, Groton, New London, Connecticut; d. 1842, Groton, New London, Connecticut; bur. 1842, New London County, Connecticut.
    3. 10. Katherine SPICER  Descendancy chart to this point b. 22 Nov 1746, North Groton, New London County, Connecticut.
    4. 11. Hannah SPICER  Descendancy chart to this point b. 5 Jan 1747, Groton, New London, Connecticut; d. Feb 1843; bur. Feb 1843.
    5. 12. Priscilla SPICER  Descendancy chart to this point b. 23 Aug 1752, Groton, New London, Connecticut; d. 18 Mar 1830.
    6. 13. Edward SPICER  Descendancy chart to this point b. 17 Nov 1755, Groton, New London, Connecticut; d. 6 Jan 1823, Plainfield, Otsego County, New York (Originally called Whitestown); bur. Jan 1823, Otsego County, New York.
    7. 14. Mary SPICER  Descendancy chart to this point b. Abt 1757, Groton, New London, Connecticut; d. Preston, New London County, Connecticut; bur. New London County, Connecticut.
    8. 15. Abigail SPICER  Descendancy chart to this point b. 10 May 1759, Groton, New London, Connecticut; d. 1 Jul 1841, Berlin, New York; bur. Jul 1841, New York.

    Edward m. Abigail ALLYN 18 Oct 1761, New London County, Connecticut. Abigail (daughter of John ALLYN and Joanna MINOR) b. 25 Jun 1737, Stonington, Ct. u.S.a.; d. Dec 1798, North Groton, New London County, Connecticut; bur. Dec 1798, North Groton, New London County, Connecticut. [Group Sheet]

    Children:
    1. 16. Lydia SPICER  Descendancy chart to this point b. 10 Aug 1762, North Groton, New London County, Connecticut; d. 28 Jul 1827, New London County, Connecticut; bur. 1827, New London County, Connecticut.
    2. 17. Benjamin Clay SPICER  Descendancy chart to this point b. 18 Dec 1763, North Groton, New London County, Connecticut.
    3. 18. Joseph SPICER  Descendancy chart to this point b. 14 Sep 1765, North Groton, New London County, Connecticut; d. 22 Dec 1842, Hopkington, Washington County, Rhode Island; bur. 1842, Hopkington, Washington County, Rhode Island.
    4. 19. John SPICER  Descendancy chart to this point b. 14 Aug 1770, North Groton, New London County, Connecticut.
    5. 20. Mary SPICER  Descendancy chart to this point b. 20 May 1776, North Groton, New London County, Connecticut.

  2. John SPICER Descendancy chart to this point (1.Mary1) b. 17 Feb 1724, North Groton, New London County, Connecticut; d. 28 Jun 1769, North Groton, New London County, Connecticut; bur. Jun 1769, North Groton, New London County, Connecticut.
    John m. Mercy CHAPMAN 25 Oct 1744, Groton, New London, Connecticut. Mercy b. 13 Oct 1723, North Groton, New London County, Connecticut; d. 3 May 1784, Pittstown, Rensselaer County, New York; bur. May 1784, (probably) Rensselaer County, New York. [Group Sheet]

    Children:
    1. 21. Mercy SPICER  Descendancy chart to this point b. 4 Aug 1745, North Groton, New London County, Connecticut; d. 7 Dec 1745, North Groton, New London County, Connecticut; bur. Dec 1745, New London County, Connecticut.
    2. 22. Mary SPICER  Descendancy chart to this point b. 1 Feb 1747, North Groton, New London County, Connecticut; d. 10 Jan 1749, North Groton, New London County, Connecticut.
    3. 23. John SPICER  Descendancy chart to this point b. 20 Apr 1749, North Groton, New London County, Connecticut; d. 8 Oct 1826, Ledyard, New London County, Connecticut; bur. Oct 1826, Ledyard, New London County, Connecticut.
    4. 24. Cyrus SPICER  Descendancy chart to this point b. 31 Mar 1751, New London County, Connecticut; d. 1 Feb 1826, New London County, Connecticut; bur. Feb 1826, New London County, Connecticut.
    5. 25. Molly SPICER  Descendancy chart to this point b. 27 Jan 1753, North Groton, New London County, Connecticut; d. 27 Dec 1827, Warren, Herkimer County, New York; bur. Between 1827 and 1828, Herkimer County, New York.
    6. 26. Keziah SPICER  Descendancy chart to this point b. 13 Mar 1755, North Groton, New London County, Connecticut; d. 15 Jul 1846, Rodman, New York; bur. Jul 1846, Rodman, New York.
    7. 27. Solomon SPICER  Descendancy chart to this point b. 6 Oct 1757; d. 11 Oct 1757.
    8. 28. Abel SPICER  Descendancy chart to this point b. 1 Jun 1760, Connecticut; d. 7 Jul 1847, Preston, New London County, Connecticut; bur. Jul 1847, Preston, New London County, Connecticut.
    9. 29. Mercy SPICER  Descendancy chart to this point b. 6 Aug 1764, Groton, New London, Connecticut.

  3. Oliver SPICER Descendancy chart to this point (1.Mary1) b. 28 May 1726, Groton, New London, Connecticut; d. 11 Feb 1804, Ledyard , New London , Connecticut; bur. 1804, Captain Abel Spicer Cemetery in Ledyard, New London County, Connecticut.

    Notes:
    Mary Rogness's - Spouse of second cousin 7 times removed

    Oliver m. Alithea ALLYN 15 Aug 1749, Groton, New London, Connecticut. Alithea (daughter of James ALLYN and Alethea AVERY) b. 4 Apr 1731, Groton, New London, Connecticut; d. 19 Sep 1816, Ledyard , New London , Connecticut. [Group Sheet]

    Children:
    1. 30. Jerusha SPICER  Descendancy chart to this point b. 9 Jul 1774, Groton, New London, Connecticut; d. Bef 24 May 1799.

    Oliver m. Alletha ALLYN 15 Aug 1749, Groton, New London, Connecticut. Alletha b. 4 Apr 1731, Groton, New London, Connecticut; d. 16 Sep 1816, Ledyard, New London County, Connecticut; bur. 1816, Captain Abel Spicer Cemetery in Ledyard, New London County, Connecticutt. [Group Sheet]

    Children:
    1. 31. Allathea SPICER  Descendancy chart to this point b. 26 Feb 1751, North Groton, New London County, Connecticut.

  4. Abigail SPICER Descendancy chart to this point (1.Mary1) b. 16 Dec 1729, Groton, New London, Connecticut.
    Abigail m. Daniel GEER, II 31 May 1750, Preston, New London County, Connecticut. Daniel b. 15 Jun 1700, Preston, New London County, Connecticut. [Group Sheet]

    Children:
    1. 32. Jacob GEER  Descendancy chart to this point
    2. 33. Abigail GEER  Descendancy chart to this point
    3. 34. Mary GEER  Descendancy chart to this point
    4. 35. Alathea GEER  Descendancy chart to this point
    5. 36. Roger GEER  Descendancy chart to this point b. 18 May 1753; d. Oct 1845.
    6. 37. Robert GEER  Descendancy chart to this point b. 25 Nov 1754.
    7. 38. Nathan GEER  Descendancy chart to this point b. 12 Dec 1756.
    8. 39. Abel GEER  Descendancy chart to this point b. 27 May 1759, Griswald, New London County, Connecticut.
    9. 40. Elizabeth GEER  Descendancy chart to this point b. Abt 1761, New York.

    Abigail m. David GEER 31 May 1750. David b. 1728. [Group Sheet]

  5. Pricilla SPICER Descendancy chart to this point (1.Mary1) b. Feb 1732; d. 25 Nov 1812.
    Pricilla m. Joseph LEE Abt 1750. Joseph b. Abt 1730. [Group Sheet]

  6. Abel SPICER Descendancy chart to this point (1.Mary1) b. 9 Mar 1736, Groton, New London, Connecticut; d. 3 May 1784.
    Abel m. Sarah ALLYN 11 Jan 1762. Sarah b. Abt 1737. [Group Sheet]


Generation: 3
  1. Silas SPICER Descendancy chart to this point (2.Edward2, 1.Mary1) b. 23 Jan 1744, New London, New London County, Connecticut; d. 26 Apr 1850, North Groton, New London County, Connecticut; bur. Apr 1850, Connecticut.
    Silas m. Hannah DRAPER Jul 1762, North Groton, New London County, Connecticut. Hannah (daughter of Thomas DRAPER and Hulduh BURCH) b. 2 Jan 1745, Groton, New London, Connecticut; d. Connecticut; bur. Connecticut. [Group Sheet]

    Children:
    1. 41. Silas Draper SPICER  Descendancy chart to this point b. 4 Jul 1765, North Groton, New London County, Connecticut; d. 26 Apr 1850; bur. Apr 1850.
    2. 42. Levi SPICER  Descendancy chart to this point b. 20 Feb 1766, North Groton, New London County, Connecticut; d. 26 Apr 1850, Noank Village, New London County, Connecticut.
    3. 43. William SPICER  Descendancy chart to this point b. 18 Mar 1767, North Groton, New London County, Connecticut; d. 15 Oct 1829, Columbus, Chenango County, New York; bur. Oct 1829.
    4. 44. Hannah Draper SPICER  Descendancy chart to this point b. 1768, North Groton, New London, Connecticut; d. 9 Apr 1852, Winfield, , Ny.
    5. 45. Dianna SPICER  Descendancy chart to this point b. Between 1769 and 1772.
    6. 46. Alanson SPICER  Descendancy chart to this point b. 4 Apr 1773; d. 1857; bur. 1857.
    7. 47. Martha SPICER  Descendancy chart to this point b. Between 1774 and 1779.
    8. 48. Catherine SPICER  Descendancy chart to this point b. 30 Dec 1780, New Groton, New London County, Connecticut; d. Mar 1818, Unadilla Forks, New York; bur. Mar 1818, New York.
    9. 49. Mary SPICER  Descendancy chart to this point b. 1783, New Groton, New London County, Connecticut.

  2. Joseph SPICER Descendancy chart to this point (2.Edward2, 1.Mary1) b. 1745, Groton, New London, Connecticut; d. 1842, Groton, New London, Connecticut; bur. 1842, New London County, Connecticut.
  3. Katherine SPICER Descendancy chart to this point (2.Edward2, 1.Mary1) b. 22 Nov 1746, North Groton, New London County, Connecticut.
    Katherine m. Mathias AMES 12 Mar 1769. Mathias b. Abt 1745. [Group Sheet]

  4. Hannah SPICER Descendancy chart to this point (2.Edward2, 1.Mary1) b. 5 Jan 1747, Groton, New London, Connecticut; d. Feb 1843; bur. Feb 1843.

    Notes:
    [Spicer Family File.FTW]

    Hannah m. Laomi CORNING Abt 1768. Laomi b. Abt 1747; d. 9 Nov 1842; bur. Nov 1842. [Group Sheet]

  5. Priscilla SPICER Descendancy chart to this point (2.Edward2, 1.Mary1) b. 23 Aug 1752, Groton, New London, Connecticut; d. 18 Mar 1830.
    Priscilla m. Andrew LEWIS 1770. Andrew b. 1750. [Group Sheet]

  6. Edward SPICER Descendancy chart to this point (2.Edward2, 1.Mary1) b. 17 Nov 1755, Groton, New London, Connecticut; d. 6 Jan 1823, Plainfield, Otsego County, New York (Originally called Whitestown); bur. Jan 1823, Otsego County, New York.
    Edward m. Esther AMES 7 Jul 1779, Preston, New London County, Connecticut. Esther b. 15 Oct 1754, Preston, New London County, Connecticut; d. 22 Jan 1808, Plainfield, Otsego County, New York (Originally called Whitestown); bur. Jan 1808, Otsego County, New York. [Group Sheet]

    Children:
    1. 50. Robert SPICER  Descendancy chart to this point b. 29 Jan 1782, North Groton, New London County, Connecticut.
    2. 51. Daniel SPICER  Descendancy chart to this point b. 16 Feb 1784, North Groton, New London County, Connecticut.
    3. 52. Ezra SPICER  Descendancy chart to this point b. 16 Jan 1786, North Groton, New London County, Connecticut; d. 3 Oct 1855, Amboy, Otsego County, New York; bur. Oct 1855, Ostego County, New York.
    4. 53. Edward SPICER  Descendancy chart to this point b. 8 Oct 1788, North Groton, New London County, Connecticut.
    5. 54. Shubael SPICER  Descendancy chart to this point b. 13 Jul 1790, North Groton, New London County, Connecticut.
    6. 55. Seth SPICER  Descendancy chart to this point b. 5 May 1792, North Groton, New London County, Connecticut; d. 18 Oct 1876, Independence, Allegany County, New York; bur. Oct 1876, Allegany County, New York.
    7. 56. Russell SPICER  Descendancy chart to this point b. 10 Mar 1795, North Groton, New London County, Connecticut; d. 1797, Plainfield, Otsego County, New York (Originally called Whitestown); bur. 1797, Buried in the forest in Plainfield, Otsego County, New York.

    Edward m. Deborah BROWN Aft 1779. Deborah b. 1756. [Group Sheet]

  7. Mary SPICER Descendancy chart to this point (2.Edward2, 1.Mary1) b. Abt 1757, Groton, New London, Connecticut; d. Preston, New London County, Connecticut; bur. New London County, Connecticut.
    Mary m. Roswell BUTTON 14 Jan 1776, New London County, Connecticut. Roswell b. 1746, New London County, Connecticut; d. 12 Jun 1820, Preston, New London County, Connecticut; bur. 16 Jun 1820, New London County, Connecticut. [Group Sheet]

    Children:
    1. 57. Joseph BUTTON  Descendancy chart to this point b. Preston, New London County, Connecticut.
    2. 58. Abigail BUTTON  Descendancy chart to this point b. Preston, New London County, Connecticut.
    3. 59. Sarah BUTTON  Descendancy chart to this point b. Preston, New London County, Connecticut.
    4. 60. Bathena (Bethena) BUTTON  Descendancy chart to this point b. 1 Apr 1776, Preston, New London County, Connecticut; d. 26 Apr 1855, New London County, Connecticut; bur. Apr 1855, New London County, Connecticut.
    5. 61. Clarissa BUTTON  Descendancy chart to this point b. 9 May 1777, Michigan; d. 7 Nov 1859, Groton, New London, Connecticut; bur. Nov 1859, Groton, New London, Connecticut.
    6. 62. Gilbert BUTTON  Descendancy chart to this point b. 23 Nov 1778, Preston, New London County, Connecticut; d. 22 Sep 1858, Preston, New London County, Connecticut; bur. Sep 1858, New London County, Connecticut.
    7. 63. Roswell BUTTON  Descendancy chart to this point b. Jan 1784, Preston, New London County, Connecticut; d. 8 Aug 1856, Hoboken, Hudson County, New Jersey; bur. Aug 1856, New Jersey.

  8. Abigail SPICER Descendancy chart to this point (2.Edward2, 1.Mary1) b. 10 May 1759, Groton, New London, Connecticut; d. 1 Jul 1841, Berlin, New York; bur. Jul 1841, New York.
    Abigail m. David KENDALL Abt 1780. David b. 24 Jun 1743, Groton, New London, Connecticut; d. 11 Jun 1820, Berlin, New York; bur. Jun 1820, New York. [Group Sheet]

    Children:
    1. 64. Mary KENDALL  Descendancy chart to this point b. 26 Mar 1785.
    2. 65. Sarah KENDALL  Descendancy chart to this point b. 23 Apr 1787; d. 8 Dec 1863.
    3. 66. Abigail KENDALL  Descendancy chart to this point b. 29 Jan 1789.
    4. 67. Elizabeth KENDALL  Descendancy chart to this point b. 19 Mar 1792.
    5. 68. Martha KENDALL  Descendancy chart to this point b. 2 Jan 1794.
    6. 69. David KENDALL  Descendancy chart to this point b. 8 Mar 1796; d. 1842; bur. 1842.
    7. 70. Edward KENDALL  Descendancy chart to this point b. 16 Oct 1797.

  9. Lydia SPICER Descendancy chart to this point (2.Edward2, 1.Mary1) b. 10 Aug 1762, North Groton, New London County, Connecticut; d. 28 Jul 1827, New London County, Connecticut; bur. 1827, New London County, Connecticut.
    Lydia m. Roswell BUTTON 1783, Preston, New London County, Connecticut. Roswell b. 1746, New London County, Connecticut; d. 12 Jun 1820, Preston, New London County, Connecticut; bur. 16 Jun 1820, New London County, Connecticut. [Group Sheet]

    Children:
    1. 63. Roswell BUTTON  Descendancy chart to this point b. Jan 1784, Preston, New London County, Connecticut; d. 8 Aug 1856, Hoboken, Hudson County, New Jersey; bur. Aug 1856, New Jersey.
    2. 71. Avery BUTTON  Descendancy chart to this point b. 1785, Preston, New London County, Connecticut.
    3. 72. Allen BUTTON  Descendancy chart to this point b. 1786, Preston, New London County, Connecticut.
    4. 73. Charles Chandler BUTTON  Descendancy chart to this point b. 1 Feb 1788, Preston, New London County, Connecticut; d. 15 May 1877, Hampton, Windham County, Connecticut; bur. 1877, Windham County, Connecticut.
    5. 74. Polly BUTTON  Descendancy chart to this point b. 1790, Preston, New London County, Connecticut.
    6. 75. Samuel BUTTON  Descendancy chart to this point b. 1791, Preston, New London County, Connecticut.
    7. 76. Henry BUTTON  Descendancy chart to this point b. 1793, Preston, New London County, Connecticut.
    8. 77. Lydia Spicer BUTTON  Descendancy chart to this point b. 15 Sep 1794, Preston, New London County, Connecticut; d. 10 Sep 1856, Preston, New London County, Connecticut; bur. Sep 1856, New London County, Connecticut.
    9. 78. Abigail BUTTON  Descendancy chart to this point b. 1798, Preston, New London County, Connecticut.

  10. Benjamin Clay SPICER Descendancy chart to this point (2.Edward2, 1.Mary1) b. 18 Dec 1763, North Groton, New London County, Connecticut.
    Benjamin m. Elizabeth SPICER Elizabeth b. 25 Jul 1764, Groton, New London, Connecticut. [Group Sheet]

    Children:
    1. 79. Lydia SPICER  Descendancy chart to this point b. 10 May 1787, North Groton, New London County, Connecticut.
    2. 80. Alethea SPICER  Descendancy chart to this point b. 25 Nov 1788, North Groton, New London County, Connecticut.
    3. 81. Allyn SPICER  Descendancy chart to this point b. 24 Sep 1791, North Groton, New London County, Connecticut; d. 10 Feb 1858; bur. Feb 1858.
    4. 82. Benjamin SPICER  Descendancy chart to this point b. 29 Sep 1793, North Groton, New London County, Connecticut; d. 3 Jun 1854, New London County, Connecticut; bur. Jun 1854, New London County, Connecticut.
    5. 83. Samuel SPICER  Descendancy chart to this point b. 11 Apr 1795, North Groton, New London County, Connecticut; d. 10 Mar 1868; bur. Mar 1868.
    6. 84. Edward SPICER  Descendancy chart to this point b. 12 Jul 1797, North Groton, New London County, Connecticut.
    7. 85. Betsy SPICER  Descendancy chart to this point b. 12 Aug 1799, North Groton, New London County, Connecticut.
    8. 86. Sabra SPICER  Descendancy chart to this point b. 11 Oct 1801, North Groton, New London County, Connecticut.
    9. 87. Charles C. SPICER  Descendancy chart to this point b. 22 May 1804, North Groton, New London County, Connecticut.
    10. 88. Caroline Elizabeth SPICER  Descendancy chart to this point b. 13 Mar 1807, North Groton, New London County, Connecticut.
    11. 89. Austin SPICER  Descendancy chart to this point b. 23 Jun 1810, North Groton, New London County, Connecticut.

  11. Joseph SPICER Descendancy chart to this point (2.Edward2, 1.Mary1) b. 14 Sep 1765, North Groton, New London County, Connecticut; d. 22 Dec 1842, Hopkington, Washington County, Rhode Island; bur. 1842, Hopkington, Washington County, Rhode Island.

    Notes:
    [Spicer Family File.FTW]

    Colonial Families of the United Sates of America: Volume 4
    ISSUE BY SECOND MARRIAGE
    page 482

    CAPT. Joseph SPICER of Hopkinton, Rhode Island; b. 14th September 1765, North Groton Connecticut; d. 22d December, 1842, in Hopkinton, to which place he removed in 1793; after the Massacre at For Griswold, Connecticut, 6th September, 1781; he (then a boy of 15 years) went with volunteers by night from Groton to Norwich with oxcarts to obtain coffins in order that the dead might be properly buried; the memory of this ride he never forgot; was Captain of the 1st Hopkinton Volunteers, Rhode Island Militia; was a large land owner and farmer and propietor of the "Spicer Tavern;" m. (1st) 10 November, 1793 Fanny THURSTON, b. 4th October, 1774, d.s.p. 18th August, 1795, dau. of Gen. George and Dolly (COTTRELL) THURSTON of Hopkinton; ma (2d) 6th Mar 1796, Mrs. Mary (SAUNDERS)[p.482]COTTRELL, b 12 October, 1774, d. 5th October, 1843, dau. of Stephen and Tacy (STILLMAN) SAUNDERS of
    Westerly, Rhode Island, and widow of LIBBENS COTTRELL.

    Name Prefix: Capt.
    HP015, Spicer Lot

    1 NOTE "The "Clarke" Families of Rhode Island"; by George AustinMorrison, Jr.; The Evening Post Job Printing House, New York;1902, p 49.

    Captain of 1st Hopkinton Volunteers of the RhodeIsland Militia.

    Joseph m. Mary SAUNDERS 6 Mar 1796, Hopkins, Rhode Island. Mary (daughter of Stephen B. SAUNDERS and Tacy STILLMAN) b. 12 Oct 1774, Westerly, Washington Co., Rhode Island; d. 5 Oct 1843, Hopkinton, Washington Co., Rhode Island; bur. 1843, Hopkinton, Washington Co., Rhode Island. [Group Sheet]

    Children:
    1. 90. Abby SPICER  Descendancy chart to this point
    2. 91. Joseph SPICER, II  Descendancy chart to this point b. 9 Mar 1797, Hopkington, Washington County, Rhode Island; d. 21 Sep 1876, Hopkington, Washington County, Rhode Island.
    3. 92. Fanny SPICER  Descendancy chart to this point b. 26 Apr 1799, Hopkinton, Rhode Island; d. 14 Nov 1893.
    4. 93. George Thurston SPICER  Descendancy chart to this point b. 4 Aug 1802, Hopkinton, Rhode Island; d. 17 Aug 1879, Hopkinton, Rhode Island.
    5. 94. John Wilcox SPICER  Descendancy chart to this point b. 26 Aug 1804, Hopkinton, Rhode Island; d. 31 May 1878.
    6. 95. Abby SPICER  Descendancy chart to this point b. 8 Jul 1808, Hopkinton,Washington Co.,Rhode Island; d. 27 Jan 1867.

    Joseph m. 10 Nov 1793, Hopkinton,Washington Co.,Rhode Island. [Group Sheet]

  12. John SPICER Descendancy chart to this point (2.Edward2, 1.Mary1) b. 14 Aug 1770, North Groton, New London County, Connecticut.
  13. Mary SPICER Descendancy chart to this point (2.Edward2, 1.Mary1) b. 20 May 1776, North Groton, New London County, Connecticut.
  14. Mercy SPICER Descendancy chart to this point (3.John2, 1.Mary1) b. 4 Aug 1745, North Groton, New London County, Connecticut; d. 7 Dec 1745, North Groton, New London County, Connecticut; bur. Dec 1745, New London County, Connecticut.

    Notes:
    [Spicer Family File.FTW]

  15. Mary SPICER Descendancy chart to this point (3.John2, 1.Mary1) b. 1 Feb 1747, North Groton, New London County, Connecticut; d. 10 Jan 1749, North Groton, New London County, Connecticut.
  16. John SPICER Descendancy chart to this point (3.John2, 1.Mary1) b. 20 Apr 1749, North Groton, New London County, Connecticut; d. 8 Oct 1826, Ledyard, New London County, Connecticut; bur. Oct 1826, Ledyard, New London County, Connecticut.

    Notes:
    [Spicer Family File.FTW]

    John m. Mary PARKE 29 Dec 1794, Ledyard, New London County, Connecticut. Mary b. 1 Dec 1756, North Groton, New London County, Connecticut; d. 19 Jul 1839, Ledyard, New London County, Connecticut; bur. Jul 1839, Ledyard, New London County, Connecticut. [Group Sheet]

    Children:
    1. 96. Mary SPICER  Descendancy chart to this point b. 24 Nov 1775, Ledyard, New London County, Connecticut.
    2. 97. Hannah SPICER  Descendancy chart to this point b. Dec 1777, Ledyard, New London County, Connecticut.
    3. 98. James Park SPICER  Descendancy chart to this point b. 30 Nov 1779.
    4. 99. Eunice SPICER  Descendancy chart to this point b. 26 Feb 1782, Ledyard, New London County, Connecticut.
    5. 100. Clarissa SPICER  Descendancy chart to this point b. 30 Dec 1785, Ledyard, New London County, Connecticut; d. 12 Dec 1822, Belchertown, Mass.

  17. Cyrus SPICER Descendancy chart to this point (3.John2, 1.Mary1) b. 31 Mar 1751, New London County, Connecticut; d. 1 Feb 1826, New London County, Connecticut; bur. Feb 1826, New London County, Connecticut.

    Notes:
    The land Pete Spicer purchased next to George Geer was added to by four generations of Spicer’s and remained in the family, intact, until 1788 when Cyrus Spicer sold his portion of it, on which was built the first house, (to our 8th great grand-uncle) Ensign Isaac Avery. It is now owned by Albert J Clark of Norwich, New London County, Connecticut .
    "The site of the old ancestral home is marked by a slight elevation partly overgrown with bushes and the well now filled with stones is close by…"

    Cyrus m. Mary EDDY [Group Sheet]

  18. Molly SPICER Descendancy chart to this point (3.John2, 1.Mary1) b. 27 Jan 1753, North Groton, New London County, Connecticut; d. 27 Dec 1827, Warren, Herkimer County, New York; bur. Between 1827 and 1828, Herkimer County, New York.
    Molly m. Allyn WIGHTMAN 3 Jan 1773, Groton, New London, Connecticut. Allyn b. 27 Jun 1748, New Groton, New London County, Connecticut; d. 31 Dec 1833, Warren, Herkimer County, New York; bur. Jan 1884, Herkimer County, New York. [Group Sheet]

    Children:
    1. 101. Eleazer WIGHTMAN  Descendancy chart to this point

  19. Keziah SPICER Descendancy chart to this point (3.John2, 1.Mary1) b. 13 Mar 1755, North Groton, New London County, Connecticut; d. 15 Jul 1846, Rodman, New York; bur. Jul 1846, Rodman, New York.
    Keziah m. Jesse WINSLOW Jesse b. 19 Jun 1748, Freetown, Bristol County, Massachusetts; d. 10 Dec 1821, Rodman, New York; bur. Dec 1821, Rodman, New York. [Group Sheet]

    Children:
    1. 102. Pardon WINSLOW  Descendancy chart to this point b. East Haddam, Connecticut.
    2. 103. Jonathan WINSLOW  Descendancy chart to this point b. 31 May 1783, East Haddam, Connecticut.
    3. 104. Allen WINSLOW  Descendancy chart to this point b. 15 Oct 1786, East Haddam, Connecticut.
    4. 105. Mary WINSLOW  Descendancy chart to this point b. 1 Feb 1788, East Haddam, Connecticut.
    5. 106. Mathilda WINSLOW  Descendancy chart to this point b. 24 Jul 1796, East Haddam, Connecticut.

  20. Solomon SPICER Descendancy chart to this point (3.John2, 1.Mary1) b. 6 Oct 1757; d. 11 Oct 1757.
  21. Abel SPICER Descendancy chart to this point (3.John2, 1.Mary1) b. 1 Jun 1760, Connecticut; d. 7 Jul 1847, Preston, New London County, Connecticut; bur. Jul 1847, Preston, New London County, Connecticut.

    Notes:
    [Spicer Family File.FTW]

    Per certificate from the Military Department, The Adjustant General's Office, The State of Connecticut: A Revolutionary War Veteran--Captain Abel Spicer (residence, Groton, CT.), commissioned May 1 1775, discharged 12/18/1775--the 10th Company in the Sixth Regiment, Colonel Samuel Holden Parsons, which was ordered June 17, 1775 to the Boston Camps, and served until expiration of term of service, December 10, 1775 (pg. 78 "Conn. Men in the Revolution"). Captain Abel Spicer of Groton, the Fifth Company in the Fourth Battalion, Wadsworth's Brigade, Colonel Samuel Selden, 1776, which was
    raised to reinforce Washington in New York. Served in New York and on Long Island. Caught in the retreat and panic of September 15 when the city was abandoned and suffered some loss. Present with the Army until December 25, 1776 when term of regiment expired. (Pg. 403 "Comm. Men in the Revolution")

    From the web page of Tom Boswell

    The Connecticut Society of The Sons of the American Revolution

    "Abel Spicer was born on June 1, 1760, and was the 8th child and 4th son of John and Mercy (Chapman) Spicer. Abel was trained to be a blacksmith, but took up teaching and farming instead. He was married three times, first to Sarah Park, who died in 1815, then to Elizabeth Morse, who died in 1817. Finally, he married Sarah Rose, who was a distant cousin, and 15 years younger.

    Abel was a member of the local militia in the town of Lebanon, and was recruited a total of three times for active service during the Revolutionary War. The first time, in 1776, his employer, Ebenezer Tisdale, objected to Abel's leaving, so he paid the recruiter $10,
    which at the time was used to hire another recruit in Abel's place.

    In 1778, he was recruited again, and joined the 17th Regiment of the Continental Troops. He was sent to Providence, Rhode Island to assist in what was known as "Sullivan's Expedition". He was itching to get into action, but the regiment arrived too late to be of any assistance. He was discharged a short time later after helping set up fortifications around Providence.

    He enlisted again during 1780 into the 9th Connecticut Regiment, which assisted with the fortifications and defenses of West Point, New York. Shortly after he arrived, Benedict Arnold hatched his plan to give the plans of West Point to the British. The 9th Connecticut was the regiment which apprehended Arnold's accomplice, Major John Andre of the British Army, and exposed Arnold, although Abel was not directly involved. Abel also took part in removing the chain that was placed across the river to prevent the British from sailing up the Hudson River and cutting New England off from the rest of the colonies. He also set up log cabins, for the men he called "The Old Soldiers" to use as
    barracks. He was discharged from this tour on December 14, 1780.

    In March of 1781, he signed up for a third tour of duty, this time with what he called "an armed bow galley", which patrolled Long Island Sound, capturing two British ships, and narrowly avoided capture by several others. It was apparently a privateer, one of several
    dozen employed by both the Continental Congress and the State of Connecticut to patrol Long Island Sound.

    Abel was never paid a dime for his service in the Revolution. In fact, when Congress passed a pension act for veterans of the Revolution, Abel was denied a pension because the government claimed that his total service time did not add up to six months. His compiled service record indicates that his total service time was 5 months and 12 days, only 19 days short of six months. In reality, Abel did meet the six month requirement, but the government could not verify his time on the galley in New York Sound, and his application was denied.

    Abel himself provides very few details of the time spend aboard the galley. By the time of his pension application, he had forgotten the name of the vessel, and all of the crew. While he provided ample witnesses for his services in the Continental Army, he could find nobody to serve as a witness for his service aboard the galley. Therefore, he couldn't provide enough evidence for the Government to verify his service.

    Abel returned to Connecticut after the Revolution, and bought a farm in Preston. He also took up teaching, and was named to the District School Committee in Preston, where he served for 19 years. He had 9 children with Sarah Park. Elizabeth and their only child died as a result of childbirth in 1817. Abel and Sarah Rose had another two children. By 1840, he was living in Preston with Sarah, and their daughters, Elizabeth and Rachel, as well as possibly his daughters Eunice and Mary , along with a young boy, possibly a grandson, who was under ten years old at the time.

    Abel's health began to fail him in the 1840's. He drew up a will in 1841 in which he states that he is "not very well in body". He expected to die shortly, but lived long enough to add a codicil and witnesses signatures to the will in 1843. He died in 1847. Sarah and Eunice kept up a determined effort to get some recognition from the government for Abel's service in the war, but they never succeeded.

    Susan Spicer Meech and Susan Billings Meech, in "History of the Descendants of Peter Spicer", indicate that Abel served aboard the Continental Frigate "Confederacy" as well, but I believe that this may be in error. I am not sure that Abel actually served aboard the
    Confederacy. His Revolutionary War Pension application, filed in 1832, indicates that he served aboard an "armed bow galley" for a period of about three weeks. He lists March 1781 as a date for the start of the cruise, and never refers to the name of the vessel. According to his letter, the ship never left Long Island Sound. The Confederacy was a frigate, a considerably larger ship that a galley, and it left New London in 1779, bound for Delaware. It never returned to New London, and was captured by the British in February, 1781, one month BEFORE Abel signed on to his ship. In addition, Abel's compiled service record makes no mention whatsoever of serving in the Continental
    Navy.

    The rolls of the Confederacy do list an Abel Spicer and a Nathan Spicer. Both were sons of Peter Spicer III. It is my suspicion that Peter's sons, Nathan and Abel Spicer (this Abels' 2nd cousins) actually served aboard the Confederacy.

    Connecticut Vital Records Barbour Collection REF F 93 C7, Repository: New England Historical Genealogical Society, 101 Newbury St Boston, MA

    Revolutionary War Pension File of Abel Spicer US Archives Microfilm of Original documents ,Microfilm Roll R9995, Repository: US Archives Trapello Road, Waltham, Massachusetts

    History of the Descendants of Peter Spicer, A Landholder in New London Connecticut, as Early as 1666, and Others of the Name , Susan Spicer Meech and Susan Billings Meech, History of the Descendants of Peter Spicer, A Landholder in New London Connecticut, as Early as 1666, and Others of the Name, (Copyright 1911 , CS/71/S75/1911, Repository: New England Historical Genealogical Society, 101
    Newbury St Boston, MA).


    The Connecticut Society of the Sons of the American Revolution, Inc.
    PO Box 411, East Haddam, CT 06423
    www.ctssar.org | info@ctssar.org

    Copyright © 1996 2001 CTSSAR All Rights Reserved.

    Abel m. Sarah PARK Groton, New London, Connecticut. Sarah b. 23 May 1769; d. Preston, New London County, Connecticut; bur. Preston, New London County, Connecticut. [Group Sheet]

    Children:
    1. 107. Sarah (Sally) SPICER  Descendancy chart to this point b. 18 Oct 1789, Preston, New London County, Connecticut; d. 25 Aug 1861, Des Moines, Polk County, Iowa.
    2. 108. Peter SPICER  Descendancy chart to this point b. 7 Dec 1791, Preston, New London County, Connecticut; d. Westminister, Connecticut; bur. Connecticut.
    3. 109. Isaac SPICER  Descendancy chart to this point b. 7 Jan 1794, New London County, Connecticut.
    4. 110. Park SPICER  Descendancy chart to this point b. 23 Feb 1795.
    5. 111. Abel Chapman SPICER  Descendancy chart to this point b. 29 Jul 1796.
    6. 112. Daniel SPICER  Descendancy chart to this point b. 23 Sep 1801.
    7. 113. Hannah SPICER  Descendancy chart to this point b. 12 Oct 1804.
    8. 114. Eunice SPICER  Descendancy chart to this point b. 20 Sep 1808.
    9. 115. Mary SPICER  Descendancy chart to this point b. 6 May 1813.

    Abel m. Elizabeth MORSE 28 Apr 1816. [Group Sheet]

    Abel m. Sarah ROSE 18 Mar 1818. [Group Sheet]

    Children:
    1. 116. Elizabeth SPICER  Descendancy chart to this point b. 6 Aug 1820.
    2. 117. Rachel SPICER  Descendancy chart to this point b. 11 Sep 1822.

  22. Mercy SPICER Descendancy chart to this point (3.John2, 1.Mary1) b. 6 Aug 1764, Groton, New London, Connecticut.
    Mercy m. Joseph RANDALL Joseph b. 6 Aug 1758, Stonington, New London County, Connecticut. [Group Sheet]

    Children:
    1. 118. Cynthia RANDALL  Descendancy chart to this point b. 1787.
    2. 119. Betsy RANDALL  Descendancy chart to this point b. 11 May 1790.
    3. 120. Elizabeth RANDALL  Descendancy chart to this point b. 25 Jan 1792.
    4. 121. Joseph RANDALL  Descendancy chart to this point b. 21 Jan 1794.
    5. 122. Albert RANDALL  Descendancy chart to this point b. 3 May 1796.
    6. 123. John Spicer RANDALL  Descendancy chart to this point b. 17 May 1799.

  23. Jerusha SPICER Descendancy chart to this point (4.Oliver2, 1.Mary1) b. 9 Jul 1774, Groton, New London, Connecticut; d. Bef 24 May 1799.

    Notes:
    Mary Rogness's - Spouse of third cousin 6 times removed
    Mary Rogness's - Third cousin 6 times removed

    Jerusha m. William HOLDRIDGE William (son of William HOLDRIDGE and Phebe BURROWS) b. 1771, Pawtucket , Providence , Rhode Island; d. 1809. [Group Sheet]

    Children:
    1. 124. William HOLDRIDGE  Descendancy chart to this point b. 8 Mar 1794, Groton, New London, Connecticut; d. 14 Feb 1850, Groton, New London, Connecticut; bur. Wightman Cemetery , Groton , New London , Connecticut.
    2. 125. Hannah HOLDRIDGE  Descendancy chart to this point b. 3 Jan 1796, Groton, New London, Connecticut.

  24. Allathea SPICER Descendancy chart to this point (4.Oliver2, 1.Mary1) b. 26 Feb 1751, North Groton, New London County, Connecticut.
    Allathea m. Aaron MEECH Aaron b. 20 Jul 1749, Stonington, New London County, Connecticut; d. Aft 1788. [Group Sheet]

  25. Jacob GEER Descendancy chart to this point (5.Abigail2, 1.Mary1)
    Jacob m. Tammy PATRIDGE [Group Sheet]

  26. Abigail GEER Descendancy chart to this point (5.Abigail2, 1.Mary1)
    Abigail m. Stephen HERRICK [Group Sheet]

  27. Mary GEER Descendancy chart to this point (5.Abigail2, 1.Mary1)
    Mary m. Zoath TUCKER [Group Sheet]

  28. Alathea GEER Descendancy chart to this point (5.Abigail2, 1.Mary1)
    Alathea m. Eleazar HERRICK [Group Sheet]

  29. Roger GEER Descendancy chart to this point (5.Abigail2, 1.Mary1) b. 18 May 1753; d. Oct 1845.
    Roger m. Keziah TUCKER 24 Nov 1774. Keziah (daughter of Samual TUCKER and Ann SMITH) b. 3 Jan 1756/1757, Voluntown,, Connecticut; d. 18 Mar 1831, Black Lick, Indiana, Pennsylvania. [Group Sheet]

    Children:
    1. 126. Daniel GEER  Descendancy chart to this point b. 6 May 1776.
    2. 127. Eunice GEER  Descendancy chart to this point b. 13 Oct 1784; d. 10 Jan 1868.

  30. Robert GEER Descendancy chart to this point (5.Abigail2, 1.Mary1) b. 25 Nov 1754.
    Robert m. Salvina GATES 27 Jan 1780, Preston,, Connecticut. Salvina (daughter of GATES) b. Abt 1756; d. 26 Feb 1813. [Group Sheet]

  31. Nathan GEER Descendancy chart to this point (5.Abigail2, 1.Mary1) b. 12 Dec 1756.
    Nathan m. Mary GATES 1 Oct 1778, Preston,, Connecticut. Mary (daughter of Azariah GATES and Mary JONES, daughter of Azariah GATES and Mary JONES) b. 16 May 1759, Preston, New London, Connecticut; d. 23 Aug 1798. [Group Sheet]

    Nathan m. Olive GATES 23 Oct 1798, Preston,, Connecticut. Olive (daughter of GATES) b. 6 Mar 1753, Preston,, Connecticut; d. 23 Dec 1834. [Group Sheet]

  32. Abel GEER Descendancy chart to this point (5.Abigail2, 1.Mary1) b. 27 May 1759, Griswald, New London County, Connecticut.
  33. Elizabeth GEER Descendancy chart to this point (5.Abigail2, 1.Mary1) b. Abt 1761, New York.

Generation: 4
  1. Silas Draper SPICER Descendancy chart to this point (8.Silas3, 2.Edward2, 1.Mary1) b. 4 Jul 1765, North Groton, New London County, Connecticut; d. 26 Apr 1850; bur. Apr 1850.
    Silas m. Nancy FISH Nancy b. 17 Nov 1773. [Group Sheet]

    Children:
    1. 128. Thomas Draper SPICER  Descendancy chart to this point b. 9 Mar 1785, New Groton, New London County, Connecticut; d. 23 Jun 1870, Sulphur Springs, Jefferson County, New York; bur. 1870, Sulphur Springs, Jefferson County, New York.
    2. 129. Eli SPICER  Descendancy chart to this point b. 5 Apr 1788; d. 19 Oct 1841; bur. Oct 1841.
    3. 130. Erastus SPICER  Descendancy chart to this point b. 22 Dec 1793, North Groton, New London, Connecticu; d. 3 Sep 1836, Sauquoit, Oneida County, New York; bur. Sep 1836, New York.

  2. Levi SPICER Descendancy chart to this point (8.Silas3, 2.Edward2, 1.Mary1) b. 20 Feb 1766, North Groton, New London County, Connecticut; d. 26 Apr 1850, Noank Village, New London County, Connecticut.
    Levi m. Levina CHESEBROUGH Abt 1790. Levina (daughter of John CHESEBROUGH and Rebecca MIX) d. 13 Apr 1794. [Group Sheet]

    Children:
    1. 131. Eldridge SPICER  Descendancy chart to this point b. 23 Jan 1798, Noank, Groton, New London, Connecticut; d. 30 Jan 1865, Noank, Groton, New London, Connecticut.

  3. William SPICER Descendancy chart to this point (8.Silas3, 2.Edward2, 1.Mary1) b. 18 Mar 1767, North Groton, New London County, Connecticut; d. 15 Oct 1829, Columbus, Chenango County, New York; bur. Oct 1829.
    William m. Lydia LEWIS Lydia b. 22 Mar 1781; d. 28 Apr 1861; bur. Apr 1861. [Group Sheet]

    Children:
    1. 132. Lydia SPICER  Descendancy chart to this point
    2. 133. Hannah SPICER  Descendancy chart to this point
    3. 134. Priscilla SPICER  Descendancy chart to this point
    4. 135. Margaret SPICER  Descendancy chart to this point
    5. 136. Mary SPICER  Descendancy chart to this point
    6. 137. Lucy SPICER  Descendancy chart to this point
    7. 138. Andrew SPICER  Descendancy chart to this point
    8. 139. Henry SPICER  Descendancy chart to this point
    9. 140. Stillman SPICER  Descendancy chart to this point

    William m. Hannah LEEDS Hannah b. 20 Jan 1765; d. 26 Mar 1842; bur. Mar 1842. [Group Sheet]

    Children:
    1. 141. Gideon Leeds SPICER  Descendancy chart to this point
    2. 142. Gurdon SPICER  Descendancy chart to this point
    3. 143. James SPICER  Descendancy chart to this point
    4. 144. Deborah SPICER  Descendancy chart to this point
    5. 145. Mercy Ann SPICER  Descendancy chart to this point
    6. 146. Hannah SPICER  Descendancy chart to this point
    7. 147. Adah SPICER  Descendancy chart to this point
    8. 148. William D SPICER  Descendancy chart to this point b. 1790; d. 1840; bur. 1840.

  4. Hannah Draper SPICER Descendancy chart to this point (8.Silas3, 2.Edward2, 1.Mary1) b. 1768, North Groton, New London, Connecticut; d. 9 Apr 1852, Winfield, , Ny.
    Hannah m. Thomas FISH Thomas (son of Jason FISH and Jemima WILLIAMS) b. Abt 1766, Stonington, New London, Connecticut; d. 30 Jul 1842, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 149. Esther FISH  Descendancy chart to this point b. 4 May 1792; d. 12 Feb 1875, Albion, Dane Co., Wisconsin.
    2. 150. Hiram FISH  Descendancy chart to this point b. 18 Nov 1797, Easton, Washington, Ny; d. 25 Jan 1877, Covert, Van Buren, Mi.
    3. 151. William FISH  Descendancy chart to this point b. Abt 1792, , , New York.
    4. 152. Inez FISH  Descendancy chart to this point b. Abt 1794, , , New York.
    5. 153. Sybil FISH  Descendancy chart to this point b. Abt 1796, , , New York.
    6. 154. Huldah FISH  Descendancy chart to this point b. Abt 1798, , , New York.

  5. Dianna SPICER Descendancy chart to this point (8.Silas3, 2.Edward2, 1.Mary1) b. Between 1769 and 1772.
  6. Alanson SPICER Descendancy chart to this point (8.Silas3, 2.Edward2, 1.Mary1) b. 4 Apr 1773; d. 1857; bur. 1857.
  7. Martha SPICER Descendancy chart to this point (8.Silas3, 2.Edward2, 1.Mary1) b. Between 1774 and 1779.
  8. Catherine SPICER Descendancy chart to this point (8.Silas3, 2.Edward2, 1.Mary1) b. 30 Dec 1780, New Groton, New London County, Connecticut; d. Mar 1818, Unadilla Forks, New York; bur. Mar 1818, New York.
  9. Mary SPICER Descendancy chart to this point (8.Silas3, 2.Edward2, 1.Mary1) b. 1783, New Groton, New London County, Connecticut.
  10. Robert SPICER Descendancy chart to this point (13.Edward3, 2.Edward2, 1.Mary1) b. 29 Jan 1782, North Groton, New London County, Connecticut.
  11. Daniel SPICER Descendancy chart to this point (13.Edward3, 2.Edward2, 1.Mary1) b. 16 Feb 1784, North Groton, New London County, Connecticut.
  12. Ezra SPICER Descendancy chart to this point (13.Edward3, 2.Edward2, 1.Mary1) b. 16 Jan 1786, North Groton, New London County, Connecticut; d. 3 Oct 1855, Amboy, Otsego County, New York; bur. Oct 1855, Ostego County, New York.
    Ezra m. (Mary) Polly HIMES (Mary) b. 14 Apr 1790, Petersburgh, Rensselaer County, New York; d. 12 Jul 1867, Berlin, Rensselear County, New York; bur. Jul 1867, Rensselear County, New York. [Group Sheet]

    Children:
    1. 155. Phebe SPICER  Descendancy chart to this point b. 3 Mar 1811, Plainfield, Otsego County, New York.
    2. 156. Sophronia SPICER  Descendancy chart to this point b. 7 Aug 1812.
    3. 157. Nancy SPICER  Descendancy chart to this point b. 10 Feb 1815, Otsego County, New York.
    4. 158. Mercy SPICER  Descendancy chart to this point b. 15 Mar 1817, Ostego County, New York.
    5. 159. Sally E. SPICER  Descendancy chart to this point b. Jul 1818, Ostego County, New York.
    6. 160. Edward SPICER  Descendancy chart to this point b. 1 Apr 1820, Ostego County, New York.
    7. 161. Polly Ann SPICER  Descendancy chart to this point b. 4 Apr 1822, Plainfield, New York; d. 29 Apr 1890, Amboy, Oswego County, New York; bur. 1890, Amboy, Oswego County, New York.
    8. 162. Caroline SPICER  Descendancy chart to this point b. 9 Jun 1824, Ostego County, New York.
    9. 163. Ezra SPICER  Descendancy chart to this point b. 26 Mar 1826, Ostego County, New York.
    10. 164. William Jerome SPICER  Descendancy chart to this point b. 30 Nov 1828, Amboy, Otsego County, New York.
    11. 165. Daniel SPICER  Descendancy chart to this point b. 24 May 1831, Amboy, Otsego County, New York.
    12. 166. Elizabeth (Betsey) Ann SPICER  Descendancy chart to this point b. 4 Nov 1833, Amboy, Otsego County, New York.

    Ezra m. MARGARET [Group Sheet]

  13. Edward SPICER Descendancy chart to this point (13.Edward3, 2.Edward2, 1.Mary1) b. 8 Oct 1788, North Groton, New London County, Connecticut.
  14. Shubael SPICER Descendancy chart to this point (13.Edward3, 2.Edward2, 1.Mary1) b. 13 Jul 1790, North Groton, New London County, Connecticut.
  15. Seth SPICER Descendancy chart to this point (13.Edward3, 2.Edward2, 1.Mary1) b. 5 May 1792, North Groton, New London County, Connecticut; d. 18 Oct 1876, Independence, Allegany County, New York; bur. Oct 1876, Allegany County, New York.
    Seth m. Mary WORDEN Sep 1812, Plainfield, Otsego County, New York. Mary b. 1790, Petersburgh, Rensselaer County, New York; d. 26 Mar 1866, Independence, Allegany County, New York; bur. Mar 1866, Allegany County, New York. [Group Sheet]

    Children:
    1. 167. Mary SPICER  Descendancy chart to this point b. 17 Dec 1813, Plainfield, Otsego County, New York.
    2. 168. Seth Ames SPICER, II  Descendancy chart to this point b. 26 Jul 1817, Plainfield, Otsego County, New York.
    3. 169. Celinda SPICER  Descendancy chart to this point b. Nov 1819, Plainfield, Otsego County, New York.
    4. 170. Eliza SPICER  Descendancy chart to this point b. 6 Feb 1822, Independence, Allegany County, New York.
    5. 171. Edward SPICER  Descendancy chart to this point b. 7 Jan 1824, Independence, Allegany County, New York.
    6. 172. Daniel SPICER  Descendancy chart to this point b. 24 Mar 1826, Independence, Allegany County, New York.
    7. 173. Robert SPICER  Descendancy chart to this point b. 4 May 1828, Independence, Allegany County, New York.
    8. 174. Sally (Sallie) SPICER  Descendancy chart to this point b. 22 Aug 1830, Independence, Allegany County, New York.

  16. Russell SPICER Descendancy chart to this point (13.Edward3, 2.Edward2, 1.Mary1) b. 10 Mar 1795, North Groton, New London County, Connecticut; d. 1797, Plainfield, Otsego County, New York (Originally called Whitestown); bur. 1797, Buried in the forest in Plainfield, Otsego County, New York.
  17. Joseph BUTTON Descendancy chart to this point (14.Mary3, 2.Edward2, 1.Mary1) b. Preston, New London County, Connecticut.
  18. Abigail BUTTON Descendancy chart to this point (14.Mary3, 2.Edward2, 1.Mary1) b. Preston, New London County, Connecticut.
  19. Sarah BUTTON Descendancy chart to this point (14.Mary3, 2.Edward2, 1.Mary1) b. Preston, New London County, Connecticut.
  20. Bathena (Bethena) BUTTON Descendancy chart to this point (14.Mary3, 2.Edward2, 1.Mary1) b. 1 Apr 1776, Preston, New London County, Connecticut; d. 26 Apr 1855, New London County, Connecticut; bur. Apr 1855, New London County, Connecticut.
    Bathena m. John CHAPMAN Abt 1800, New London County, Connecticut. John b. 10 Apr 1775, Groton, New London, Connecticut; d. 7 Aug 1844, New London County, Connecticut; bur. Aug 1844, New London County, Connecticut. [Group Sheet]

    Children:
    1. 175. Mary (Polly) CHAPMAN  Descendancy chart to this point b. 6 Apr 1797, New London County, Connecticut; d. 1886; bur. 1886.
    2. 176. Royal Jesse CHAPMAN  Descendancy chart to this point b. 1802, New London County, Connecticut; d. 21 Jan 1890, Mazeppa, Wabasha County, Minnesota; bur. 1890, Mazeppa, Wabasha County, Minnesota.
    3. 177. John CHAPMAN  Descendancy chart to this point b. 18 Jan 1803, Ledyard, New London County, Connecticut.
    4. 178. Levi CHAPMAN  Descendancy chart to this point b. 18 Jan 1803, Ledyard, New London County, Connecticut; d. 15 Dec 1849, Hawkins Bar, Mokelumne Hill, Calaveras County, California; bur. Dec 1849, Calaveras County, California.
    5. 179. Sally (Sarah) CHAPMAN  Descendancy chart to this point b. 26 Mar 1805, Ledyard, New London County, Connecticut.

  21. Clarissa BUTTON Descendancy chart to this point (14.Mary3, 2.Edward2, 1.Mary1) b. 9 May 1777, Michigan; d. 7 Nov 1859, Groton, New London, Connecticut; bur. Nov 1859, Groton, New London, Connecticut.

    Notes:
    Mary Rogness's - Spouse of third cousin 6 times removed

    Clarissa m. Isaac AVERY 8 Jan 1797, Preston , New London , Connecticut. Isaac (son of John AVERY and Mary ALLYN) b. 4 Sep 1775, Groton, New London, Connecticut; d. 22 Jan 1846, Groton, New London, Connecticut; bur. Jan 1846, Groton, New London, Connecticut. [Group Sheet]

    Children:
    1. 180. Clarissa AVERY  Descendancy chart to this point b. 18 Feb 1798, Ledyard, New London County, Connecticut.
    2. 181. William Pitt AVERY  Descendancy chart to this point b. 28 May 1800, Ledyard, New London County, Connecticut.
    3. 182. Roswell Minor AVERY  Descendancy chart to this point b. 21 Feb 1802, Ledyard, New London County, Connecticut.
    4. 183. Mary AVERY  Descendancy chart to this point b. 5 Jan 1804, Ledyard, New London County, Connecticut.
    5. 184. Isaac Allyn AVERY  Descendancy chart to this point b. 14 Oct 1806, Ledyard, New London County, Connecticut.
    6. 185. Gilbert Button AVERY  Descendancy chart to this point b. 21 Sep 1809, Ledyard, New London County, Connecticut.
    7. 186. Sabra Emeline AVERY  Descendancy chart to this point b. 16 May 1812, Ledyard, New London County, Connecticut.
    8. 187. Emily AVERY  Descendancy chart to this point b. 14 Jun 1816, Ledyard, New London County, Connecticut.

  22. Gilbert BUTTON Descendancy chart to this point (14.Mary3, 2.Edward2, 1.Mary1) b. 23 Nov 1778, Preston, New London County, Connecticut; d. 22 Sep 1858, Preston, New London County, Connecticut; bur. Sep 1858, New London County, Connecticut.
    Gilbert m. Lydia WITTER 4 Dec 1800, Preston, New London County, Connecticut. Lydia b. 27 Mar 1783, Preston, New London County, Connecticut; d. 9 Mar 1850, Preston, New London County, Connecticut; bur. Mar 1850, New London County, Connecticut. [Group Sheet]

    Children:
    1. 188. Lydia Witter BUTTON  Descendancy chart to this point b. 24 Feb 1802, Preston, New London County, Connecticut.
    2. 189. Mira BUTTON  Descendancy chart to this point b. 20 Oct 1803, Preston, New London County, Connecticut.
    3. 190. Julia Ann BUTTON  Descendancy chart to this point b. 16 Mar 1805, Preston, New London County, Connecticut.
    4. 191. Harriet BUTTON  Descendancy chart to this point b. 28 Jun 1807, Preston, New London County, Connecticut.
    5. 192. Emily BUTTON  Descendancy chart to this point b. 4 Dec 1808, Preston, New London County, Connecticut.
    6. 193. Lucy Tyler BUTTON  Descendancy chart to this point b. 25 Jun 1810, Preston, New London County, Connecticut.
    7. 194. Nancy Caroline BUTTON  Descendancy chart to this point b. 12 Jan 1812, Preston, New London County, Connecticut.
    8. 195. Gilbert Witter BUTTON  Descendancy chart to this point b. 11 Sep 1814, Preston, New London County, Connecticut.
    9. 196. Rosina BUTTON  Descendancy chart to this point b. 22 Feb 1817, Preston, New London County, Connecticut.
    10. 197. Minorva Witter BUTTON  Descendancy chart to this point b. 10 Jan 1819, Preston, New London County, Connecticut.
    11. 198. Lousia Eggleston BUTTON  Descendancy chart to this point b. 12 May 1822, Preston, New London County, Connecticut.

  23. Roswell BUTTON Descendancy chart to this point (14.Mary3, 2.Edward2, 1.Mary1) b. Jan 1784, Preston, New London County, Connecticut; d. 8 Aug 1856, Hoboken, Hudson County, New Jersey; bur. Aug 1856, New Jersey.
    Roswell m. Lydia AVERY Lydia (daughter of John AVERY and Mary ALLYN) b. 23 May 1786, Groton, New London, Connecticut; d. 24 Jul 1866, Camden, Camden County, New Jersey; bur. Jul 1866, New Jersey. [Group Sheet]

    Children:
    1. 199. Appleton Avery BUTTON  Descendancy chart to this point b. 11 Oct 1807, Groton, New London, Connecticut; d. 25 Sep 1889, Ozark Mountains; bur. Sep 1889.
    2. 200. William Palmer BUTTON  Descendancy chart to this point b. 31 Aug 1809, Preston, New London County, Connecticut; d. 15 May 1866, Quebec, Canada; bur. May 1866, Quebec, Canada.
    3. 201. Lucius BUTTON  Descendancy chart to this point b. 6 Jul 1811, Preston, New London County, Connecticut; d. 30 Dec 1884; bur. Jan 1885.
    4. 202. Stephen Decatur BUTTON  Descendancy chart to this point b. 8 Jun 1813, Preston, New London County, Connecticut; d. 17 Jan 1897, Camden, Camden County, New Jersey; bur. Jan 1897, Camden County, New Jersey.
    5. 203. Mary Ann BUTTON  Descendancy chart to this point b. 8 May 1815, Preston, New London County, Connecticut; d. 19 Sep 1845, Hoboken, Hudson County, New Jersey; bur. Sep 1845, Hudson County, New Jersey.
    6. 204. Nancy Aida BUTTON  Descendancy chart to this point b. 19 Jun 1817, Preston, New London County, Connecticut.

  24. Mary KENDALL Descendancy chart to this point (15.Abigail3, 2.Edward2, 1.Mary1) b. 26 Mar 1785.
  25. Sarah KENDALL Descendancy chart to this point (15.Abigail3, 2.Edward2, 1.Mary1) b. 23 Apr 1787; d. 8 Dec 1863.
    Sarah m. Robert SPICER Robert b. Abt 1780. [Group Sheet]

  26. Abigail KENDALL Descendancy chart to this point (15.Abigail3, 2.Edward2, 1.Mary1) b. 29 Jan 1789.
  27. Elizabeth KENDALL Descendancy chart to this point (15.Abigail3, 2.Edward2, 1.Mary1) b. 19 Mar 1792.

    Notes:
    [Spicer Family File.FTW]

    Elizabeth m. HIMES [Group Sheet]

  28. Martha KENDALL Descendancy chart to this point (15.Abigail3, 2.Edward2, 1.Mary1) b. 2 Jan 1794.
  29. David KENDALL Descendancy chart to this point (15.Abigail3, 2.Edward2, 1.Mary1) b. 8 Mar 1796; d. 1842; bur. 1842.
    David m. Margaret WINSOR Margaret b. 1798; d. 1854; bur. 1854. [Group Sheet]

  30. Edward KENDALL Descendancy chart to this point (15.Abigail3, 2.Edward2, 1.Mary1) b. 16 Oct 1797.
  31. Avery BUTTON Descendancy chart to this point (16.Lydia3, 2.Edward2, 1.Mary1) b. 1785, Preston, New London County, Connecticut.
    Avery m. Hannah WITTER Hannah b. Preston, New London County, Connecticut. [Group Sheet]

  32. Allen BUTTON Descendancy chart to this point (16.Lydia3, 2.Edward2, 1.Mary1) b. 1786, Preston, New London County, Connecticut.
    Allen m. Anna WITTER Aug 1812. Anna b. 1794, Preston, New London County, Connecticut. [Group Sheet]

  33. Charles Chandler BUTTON Descendancy chart to this point (16.Lydia3, 2.Edward2, 1.Mary1) b. 1 Feb 1788, Preston, New London County, Connecticut; d. 15 May 1877, Hampton, Windham County, Connecticut; bur. 1877, Windham County, Connecticut.
    Charles m. Lucy THURSTON [Group Sheet]

  34. Polly BUTTON Descendancy chart to this point (16.Lydia3, 2.Edward2, 1.Mary1) b. 1790, Preston, New London County, Connecticut.
  35. Samuel BUTTON Descendancy chart to this point (16.Lydia3, 2.Edward2, 1.Mary1) b. 1791, Preston, New London County, Connecticut.
  36. Henry BUTTON Descendancy chart to this point (16.Lydia3, 2.Edward2, 1.Mary1) b. 1793, Preston, New London County, Connecticut.
  37. Lydia Spicer BUTTON Descendancy chart to this point (16.Lydia3, 2.Edward2, 1.Mary1) b. 15 Sep 1794, Preston, New London County, Connecticut; d. 10 Sep 1856, Preston, New London County, Connecticut; bur. Sep 1856, New London County, Connecticut.
    Lydia m. John STARKWEATHER 14 Sep 1817, Preston, New London County, Connecticut. John b. 23 Jan 1790, Preston, New London County, Connecticut; d. 22 Dec 1868, Preston, New London County, Connecticut; bur. 1868, Preston, New London County, Connecticut. [Group Sheet]

    Children:
    1. 205. John Leander STARKWEATHER  Descendancy chart to this point b. 9 May 1818, Preston, New London County, Connecticut.
    2. 206. Marcia Averal STARKWEATHER  Descendancy chart to this point b. 17 Mar 1820, Preston, New London County, Connecticut.
    3. 207. William Austin STARKWEATHER  Descendancy chart to this point b. 16 Feb 1822, Preston, New London County, Connecticut.
    4. 208. Abbey Jane STARKWEATHER  Descendancy chart to this point b. 13 Jul 1824, Preston, New London County, Connecticut.
    5. 209. Henry Howard STARKWEATHER  Descendancy chart to this point b. 29 Apr 1826, Preston, New London County, Connecticut.
    6. 210. Lydia Marie STARKWEATHER  Descendancy chart to this point b. 23 Mar 1828, Preston, New London County, Connecticut.
    7. 211. John Leonard STARKWEATHER  Descendancy chart to this point b. 12 Apr 1830, Preston, New London County, Connecticut.
    8. 212. Hannah Georgiana STARKWEATHER  Descendancy chart to this point b. 9 Jun 1833, Preston, New London County, Connecticut.
    9. 213. Joseph Allen STARKWEATHER  Descendancy chart to this point b. 6 Sep 1835, Preston, New London County, Connecticut.

  38. Abigail BUTTON Descendancy chart to this point (16.Lydia3, 2.Edward2, 1.Mary1) b. 1798, Preston, New London County, Connecticut.
  39. Lydia SPICER Descendancy chart to this point (17.Benjamin3, 2.Edward2, 1.Mary1) b. 10 May 1787, North Groton, New London County, Connecticut.
  40. Alethea SPICER Descendancy chart to this point (17.Benjamin3, 2.Edward2, 1.Mary1) b. 25 Nov 1788, North Groton, New London County, Connecticut.
  41. Allyn SPICER Descendancy chart to this point (17.Benjamin3, 2.Edward2, 1.Mary1) b. 24 Sep 1791, North Groton, New London County, Connecticut; d. 10 Feb 1858; bur. Feb 1858.
    Allyn m. Anna WILLIAMS 4 Dec 1825, New London County, Connecticut. Anna b. Mystic, New London County, Connecticut; d. 25 Jan 1864; bur. Jan 1864. [Group Sheet]

    Children:
    1. 214. William Allyn SPICER  Descendancy chart to this point b. 30 Oct 1828, Mystic, New London County, Connecticut.
    2. 215. Ann M. SPICER  Descendancy chart to this point b. Mar 1831, Mystic, New London County, Connecticut.
    3. 216. Charles H. SPICER  Descendancy chart to this point b. 6 Dec 1835, Mystic, New London County, Connecticut; d. 1 Oct 1836, Mystic, New London County, Connecticut; bur. Oct 1836, Connecticut.

  42. Benjamin SPICER Descendancy chart to this point (17.Benjamin3, 2.Edward2, 1.Mary1) b. 29 Sep 1793, North Groton, New London County, Connecticut; d. 3 Jun 1854, New London County, Connecticut; bur. Jun 1854, New London County, Connecticut.
    Benjamin m. Clarissa ALLYN 24 Mar 1817, New London County, Connecticut. Clarissa b. 20 Sep 1803, North Groton, New London County, Connecticut; d. 17 Apr 1871, Ledyard, New London County, Connecticut; bur. Apr 1871, New London County, Connecticut. [Group Sheet]

    Children:
    1. 217. Allen SPICER  Descendancy chart to this point b. 1819, Groton, New London, Connecticut.
    2. 218. Betsy SPICER  Descendancy chart to this point b. 20 Oct 1820, Groton, New London, Connecticut.
    3. 219. Erastus SPICER  Descendancy chart to this point b. 4 Mar 1827, Groton, New London, Connecticut.
    4. 220. Benjamin SPICER  Descendancy chart to this point b. Feb 1832, Groton, New London, Connecticut; d. 17 Aug 1893; bur. Aug 1893.
    5. 221. William SPICER  Descendancy chart to this point b. 1834, Groton, New London, Connecticut.
    6. 222. Minor SPICER  Descendancy chart to this point b. 20 Dec 1835, Groton, New London, Connecticut.
    7. 223. John Owen SPICER  Descendancy chart to this point b. 1837, Ledyard, New London County, Connecticut.
    8. 224. Maria Ellen SPICER  Descendancy chart to this point b. 1839, Ledyard, New London County, Connecticut.

  43. Samuel SPICER Descendancy chart to this point (17.Benjamin3, 2.Edward2, 1.Mary1) b. 11 Apr 1795, North Groton, New London County, Connecticut; d. 10 Mar 1868; bur. Mar 1868.
    Samuel m. Betsey CORD [Group Sheet]

    Children:
    1. 225. Edward SPICER  Descendancy chart to this point b. 5 Jun 1824, New Bedford, Bristol, Massachusetts.
    2. 226. Samuel SPICER  Descendancy chart to this point b. 25 Nov 1829, New Bedford, Bristol, Massachusetts.
    3. 227. Elizabeth SPICER  Descendancy chart to this point b. 25 Nov 1829, New Bedford, Bristol, Massachusetts.
    4. 228. Joseph A. SPICER  Descendancy chart to this point b. 11 Dec 1832, New Bedford, Bristol, Massachusetts.
    5. 229. Benjamin SPICER  Descendancy chart to this point b. 20 Aug 1835, New Bedford, Bristol, Massachusetts.
    6. 230. Mary C. SPICER  Descendancy chart to this point b. 19 Mar 1839, New Bedford, Bristol, Massachusetts; d. 9 Sep 1841; bur. Sep 1841.
    7. 231. Mary C. SPICER  Descendancy chart to this point b. 12 Aug 1842, New Bedford, Bristol, Massachusetts.
    8. 232. Lydia A. SPICER  Descendancy chart to this point b. 28 Mar 1846, New Bedford, Bristol, Massachusetts.

  44. Edward SPICER Descendancy chart to this point (17.Benjamin3, 2.Edward2, 1.Mary1) b. 12 Jul 1797, North Groton, New London County, Connecticut.
  45. Betsy SPICER Descendancy chart to this point (17.Benjamin3, 2.Edward2, 1.Mary1) b. 12 Aug 1799, North Groton, New London County, Connecticut.
  46. Sabra SPICER Descendancy chart to this point (17.Benjamin3, 2.Edward2, 1.Mary1) b. 11 Oct 1801, North Groton, New London County, Connecticut.
  47. Charles C. SPICER Descendancy chart to this point (17.Benjamin3, 2.Edward2, 1.Mary1) b. 22 May 1804, North Groton, New London County, Connecticut.
  48. Caroline Elizabeth SPICER Descendancy chart to this point (17.Benjamin3, 2.Edward2, 1.Mary1) b. 13 Mar 1807, North Groton, New London County, Connecticut.
  49. Austin SPICER Descendancy chart to this point (17.Benjamin3, 2.Edward2, 1.Mary1) b. 23 Jun 1810, North Groton, New London County, Connecticut.
  50. Abby SPICER Descendancy chart to this point (18.Joseph3, 2.Edward2, 1.Mary1)
    Abby m. John Segar CHAMPLIN [Group Sheet]

  51. Joseph SPICER, II Descendancy chart to this point (18.Joseph3, 2.Edward2, 1.Mary1) b. 9 Mar 1797, Hopkington, Washington County, Rhode Island; d. 21 Sep 1876, Hopkington, Washington County, Rhode Island.

    Notes:
    HP022, 1st Hopkinton Cemetery

    1 NOTE Gravestone reviewed 20 Aug 2001.

    Joseph m. Content POTTER 12 Nov 1818. Content b. 9 Aug 1797, Potter Hill, Rhode Island; d. 19 Dec 1887, Hopkington, Washington County, Rhode Island. [Group Sheet]

    Children:
    1. 233. Maria SPICER  Descendancy chart to this point
    2. 234. Charles SPICER  Descendancy chart to this point
    3. 235. George Henry SPICER  Descendancy chart to this point
    4. 236. Noyes SPICER  Descendancy chart to this point
    5. 237. Oliver SPICER  Descendancy chart to this point
    6. 238. Joseph Denison SPICER  Descendancy chart to this point
    7. 239. William SPICER  Descendancy chart to this point
    8. 240. Mary SPICER  Descendancy chart to this point b. Abt 1826; d. 1883.
    9. 241. Edward Deshon SPICER  Descendancy chart to this point b. 13 Mar 1828, Hopkinton, Washington County, Rhode Island.
    10. 242. John Green SPICER  Descendancy chart to this point b. 14 Jan 1839, Hopkinton,Washington Co.,Rhode Island; d. 9 Feb 1903.
    11. 243. Albert Hamilton SPICER  Descendancy chart to this point b. 20 Feb 1844.
    12. 244. Edward D. SPICER  Descendancy chart to this point b. 1828.
    13. 245. Albert Hamilton SPICER  Descendancy chart to this point

  52. Fanny SPICER Descendancy chart to this point (18.Joseph3, 2.Edward2, 1.Mary1) b. 26 Apr 1799, Hopkinton, Rhode Island; d. 14 Nov 1893.
    Fanny m. Peleg G. CLARKE [Group Sheet]

    Fanny m. Peleg Congdon CLARKE 6 Oct 1816. Peleg b. 31 Jul 1796, Newport,Newport Co.,Rhode Island; d. 5 Jun 1883. [Group Sheet]

    Children:
    1. 246. Alfred CLARKE  Descendancy chart to this point b. 24 Sep 1817, North Stonington,New London Co.,Connecticut; d. 7 Feb 1878.
    2. 247. Peleg CLARKE  Descendancy chart to this point b. 25 Dec 1819, Hopkinton,Washington Co.,Rhode Island.
    3. 248. Joseph Spicer CLARKE  Descendancy chart to this point b. 27 Jun 1822, Hopkinton,Washington Co.,Rhode Island; d. 1 Jan 1876.
    4. 249. Fanny CLARKE  Descendancy chart to this point b. Abt 1828, Connecticut.
    5. 250. Clarissa CLARKE  Descendancy chart to this point b. 11 Jan 1828; d. 11 Dec 1834.
    6. 251. Mary Elizabeth CLARKE  Descendancy chart to this point b. 14 May 1836, Clarks Falls,New London Co.,Connecticut.
    7. 252. George Russell CLARKE  Descendancy chart to this point b. 14 May 1838, Clarks Falls,New London Co.,Connecticut; d. 29 Apr 1884.

  53. George Thurston SPICER Descendancy chart to this point (18.Joseph3, 2.Edward2, 1.Mary1) b. 4 Aug 1802, Hopkinton, Rhode Island; d. 17 Aug 1879, Hopkinton, Rhode Island.

    Notes:
    PV003, Swan Point Cemetery

    George m. Mary Seldon ARNOLD [Group Sheet]

    George m. Mary Seldon ARNOLD Mary b. 1812; d. 9 Nov 1888. [Group Sheet]

  54. John Wilcox SPICER Descendancy chart to this point (18.Joseph3, 2.Edward2, 1.Mary1) b. 26 Aug 1804, Hopkinton, Rhode Island; d. 31 May 1878.

    Notes:
    HP015, Spicer Lot

    John m. Lucretia THURSTON Lucretia b. Abt 1805, Westerly,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 253. Ann B. SPICER  Descendancy chart to this point b. 8 Nov 1841, Connecticut; d. 14 Oct 1861.

  55. Abby SPICER Descendancy chart to this point (18.Joseph3, 2.Edward2, 1.Mary1) b. 8 Jul 1808, Hopkinton,Washington Co.,Rhode Island; d. 27 Jan 1867.
    Abby m. John Segar CHAMPLIN [Group Sheet]

  56. Mary SPICER Descendancy chart to this point (23.John3, 3.John2, 1.Mary1) b. 24 Nov 1775, Ledyard, New London County, Connecticut.
  57. Hannah SPICER Descendancy chart to this point (23.John3, 3.John2, 1.Mary1) b. Dec 1777, Ledyard, New London County, Connecticut.
  58. James Park SPICER Descendancy chart to this point (23.John3, 3.John2, 1.Mary1) b. 30 Nov 1779.
    James m. [Group Sheet]

    Children:
    1. 254. Herbert Pride SPICER  Descendancy chart to this point

  59. Eunice SPICER Descendancy chart to this point (23.John3, 3.John2, 1.Mary1) b. 26 Feb 1782, Ledyard, New London County, Connecticut.
  60. Clarissa SPICER Descendancy chart to this point (23.John3, 3.John2, 1.Mary1) b. 30 Dec 1785, Ledyard, New London County, Connecticut; d. 12 Dec 1822, Belchertown, Mass.
    Clarissa m. Randall STANTON 15 Nov 1807, Groton, New London, Connecticut. Randall (son of Rev. Robert STANTON and Elizabeth PALMER) b. 24 May 1782, Stonington, New London, Ct; d. 15 Nov 1822, Belchertown, Mass. [Group Sheet]

    Children:
    1. 255. Clarissa A. STANTON  Descendancy chart to this point
    2. 256. Randall Spicer STANTON  Descendancy chart to this point b. 21 Jul 1808.
    3. 257. Mary Eliza STANTON  Descendancy chart to this point b. 8 Jun 1810.
    4. 258. James Parks STANTON  Descendancy chart to this point b. 12 Apr 1812; d. 6 Nov 1839, Monson, Mass.

  61. Eleazer WIGHTMAN Descendancy chart to this point (25.Molly3, 3.John2, 1.Mary1)
  62. Pardon WINSLOW Descendancy chart to this point (26.Keziah3, 3.John2, 1.Mary1) b. East Haddam, Connecticut.
  63. Jonathan WINSLOW Descendancy chart to this point (26.Keziah3, 3.John2, 1.Mary1) b. 31 May 1783, East Haddam, Connecticut.
  64. Allen WINSLOW Descendancy chart to this point (26.Keziah3, 3.John2, 1.Mary1) b. 15 Oct 1786, East Haddam, Connecticut.
  65. Mary WINSLOW Descendancy chart to this point (26.Keziah3, 3.John2, 1.Mary1) b. 1 Feb 1788, East Haddam, Connecticut.
  66. Mathilda WINSLOW Descendancy chart to this point (26.Keziah3, 3.John2, 1.Mary1) b. 24 Jul 1796, East Haddam, Connecticut.
  67. Sarah (Sally) SPICER Descendancy chart to this point (28.Abel3, 3.John2, 1.Mary1) b. 18 Oct 1789, Preston, New London County, Connecticut; d. 25 Aug 1861, Des Moines, Polk County, Iowa.
    Sarah m. Cyrus NEWTON [Group Sheet]

    Children:
    1. 259. Dwight NEWTON  Descendancy chart to this point
    2. 260. Abel Spicer NEWTON  Descendancy chart to this point
    3. 261. Sophia NEWTON  Descendancy chart to this point
    4. 262. Lucy Anne NEWTON  Descendancy chart to this point
    5. 263. John NEWTON  Descendancy chart to this point
    6. 264. Andrew NEWTON  Descendancy chart to this point

  68. Peter SPICER Descendancy chart to this point (28.Abel3, 3.John2, 1.Mary1) b. 7 Dec 1791, Preston, New London County, Connecticut; d. Westminister, Connecticut; bur. Connecticut.
    Peter m. Mary PARK 18 Mar 1818, Preston, New London County, Connecticut. Mary b. 5 May 1795; d. 27 Feb 1905, Canterbury, Windham County, Connecticut; bur. Feb 1905, Canterbury, Windham County, Connecticut. [Group Sheet]

    Children:
    1. 265. Mary Park SPICER  Descendancy chart to this point b. 29 Sep 1816, New Haven, New Haven County, Connecticut.
    2. 266. Sarah Maria SPICER  Descendancy chart to this point b. 18 May 1819.
    3. 267. Abigail Pricilla SPICER  Descendancy chart to this point b. 29 May 1822; d. 17 Sep 1877; bur. 1877.
    4. 268. Harriet Persis SPICER  Descendancy chart to this point b. 1 Aug 1824.
    5. 269. Floria Marcella SPICER  Descendancy chart to this point b. 23 Sep 1828; d. 17 Sep 1877, West Minister, Connecticut; bur. 1877, Connnecticut.
    6. 270. Marcellus SPICER  Descendancy chart to this point b. 16 May 1832; d. 17 Sep 1877, West Minister, Connecticut; bur. 1877, Connnecticut.
    7. 271. Lucy SPICER  Descendancy chart to this point b. 18 Aug 1836; d. 17 Sep 1877, Canterbury, Connecticut; bur. 1877, Connnecticut.
    8. 272. Elmira SPICER  Descendancy chart to this point b. 9 Oct 1837; d. 17 Sep 1877, West Minister, Connecticut; bur. 1877, Connnecticut.
    9. 273. Albert SPICER  Descendancy chart to this point b. 2 Feb 1840.

  69. Isaac SPICER Descendancy chart to this point (28.Abel3, 3.John2, 1.Mary1) b. 7 Jan 1794, New London County, Connecticut.
  70. Park SPICER Descendancy chart to this point (28.Abel3, 3.John2, 1.Mary1) b. 23 Feb 1795.
  71. Abel Chapman SPICER Descendancy chart to this point (28.Abel3, 3.John2, 1.Mary1) b. 29 Jul 1796.
  72. Daniel SPICER Descendancy chart to this point (28.Abel3, 3.John2, 1.Mary1) b. 23 Sep 1801.
  73. Hannah SPICER Descendancy chart to this point (28.Abel3, 3.John2, 1.Mary1) b. 12 Oct 1804.
  74. Eunice SPICER Descendancy chart to this point (28.Abel3, 3.John2, 1.Mary1) b. 20 Sep 1808.
  75. Mary SPICER Descendancy chart to this point (28.Abel3, 3.John2, 1.Mary1) b. 6 May 1813.
  76. Elizabeth SPICER Descendancy chart to this point (28.Abel3, 3.John2, 1.Mary1) b. 6 Aug 1820.
    Elizabeth m. Findley FOX [Group Sheet]

  77. Rachel SPICER Descendancy chart to this point (28.Abel3, 3.John2, 1.Mary1) b. 11 Sep 1822.
    Rachel m. Nelson PACKER [Group Sheet]

  78. Cynthia RANDALL Descendancy chart to this point (29.Mercy3, 3.John2, 1.Mary1) b. 1787.
  79. Betsy RANDALL Descendancy chart to this point (29.Mercy3, 3.John2, 1.Mary1) b. 11 May 1790.
  80. Elizabeth RANDALL Descendancy chart to this point (29.Mercy3, 3.John2, 1.Mary1) b. 25 Jan 1792.
  81. Joseph RANDALL Descendancy chart to this point (29.Mercy3, 3.John2, 1.Mary1) b. 21 Jan 1794.
  82. Albert RANDALL Descendancy chart to this point (29.Mercy3, 3.John2, 1.Mary1) b. 3 May 1796.
  83. John Spicer RANDALL Descendancy chart to this point (29.Mercy3, 3.John2, 1.Mary1) b. 17 May 1799.
  84. William HOLDRIDGE Descendancy chart to this point (30.Jerusha3, 4.Oliver2, 1.Mary1) b. 8 Mar 1794, Groton, New London, Connecticut; d. 14 Feb 1850, Groton, New London, Connecticut; bur. Wightman Cemetery , Groton , New London , Connecticut.

    Notes:

    Mary Rogness's - Spouse of fifth cousin 5 times removed

    William m. Fanny STARK 12 Nov 1826, Groton, New London, Connecticut. Fanny (daughter of Daniel STARK and Elizabeth FRINK) b. 22 Aug 1799, Groton, New London, Connecticut; d. 15 Dec 1862, Groton, New London, Connecticut; bur. Wightman Cemetery , Groton , New London , Connecticut. [Group Sheet]

    Children:
    1. 274. Amanda HOLDRIDGE  Descendancy chart to this point b. 25 Nov 1827, Groton, New London, Connecticut.
    2. 275. Hannah E. HOLDRIDGE  Descendancy chart to this point b. 22 Aug 1830, Groton, New London, Connecticut.
    3. 276. Julia E. HOLDRIDGE  Descendancy chart to this point b. 5 Dec 1832, Groton, New London, Connecticut; d. 18 Dec 1910, Groton, New London, Connecticut; bur. Starr Cemetery, Groton, New London, Connecticut.
    4. 277. Louisa J. HOLDRIDGE  Descendancy chart to this point b. 1 Jan 1835, Groton, New London, Connecticut.
    5. 278. Charles Winthrop HOLDRIDGE  Descendancy chart to this point b. 15 May 1837, Groton, New London, Connecticut.
    6. 279. Hiram W. HOLDRIDGE  Descendancy chart to this point b. 12 Aug 1841, Groton, New London, Connecticut.

  85. Hannah HOLDRIDGE Descendancy chart to this point (30.Jerusha3, 4.Oliver2, 1.Mary1) b. 3 Jan 1796, Groton, New London, Connecticut.
  86. Daniel GEER Descendancy chart to this point (36.Roger3, 5.Abigail2, 1.Mary1) b. 6 May 1776.
    Daniel m. Sarah GEER Sarah b. Abt 1779. [Group Sheet]

    Children:
    1. 280. Cyrus GEER  Descendancy chart to this point
    2. 281. James GEER  Descendancy chart to this point
    3. 282. Elisha GEER  Descendancy chart to this point
    4. 283. Eunice GEER  Descendancy chart to this point
    5. 284. Keziah GEER  Descendancy chart to this point
    6. 285. Abby GEER  Descendancy chart to this point

  87. Eunice GEER Descendancy chart to this point (36.Roger3, 5.Abigail2, 1.Mary1) b. 13 Oct 1784; d. 10 Jan 1868.

  
Email barbarowa@yahoo.com

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