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

Edward SPICER, , 7
 1722 - 1797

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Edward SPICER, , 7 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. 2. 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. 3. 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. 4. Katherine SPICER  Descendancy chart to this point b. 22 Nov 1746, North Groton, New London County, Connecticut.
    4. 5. Hannah SPICER  Descendancy chart to this point b. 5 Jan 1747, Groton, New London, Connecticut; d. Feb 1843; bur. Feb 1843.
    5. 6. Priscilla SPICER  Descendancy chart to this point b. 23 Aug 1752, Groton, New London, Connecticut; d. 18 Mar 1830.
    6. 7. 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. 8. 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. 9. 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. 10. 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. 11. Benjamin Clay SPICER  Descendancy chart to this point b. 18 Dec 1763, North Groton, New London County, Connecticut.
    3. 12. 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. 13. John SPICER  Descendancy chart to this point b. 14 Aug 1770, North Groton, New London County, Connecticut.
    5. 14. Mary SPICER  Descendancy chart to this point b. 20 May 1776, North Groton, New London County, Connecticut.


Generation: 2
  1. Silas SPICER Descendancy chart to this point (1.Edward1) 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. 15. 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. 16. 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. 17. 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. 18. Hannah Draper SPICER  Descendancy chart to this point b. 1768, North Groton, New London, Connecticut; d. 9 Apr 1852, Winfield, , Ny.
    5. 19. Dianna SPICER  Descendancy chart to this point b. Between 1769 and 1772.
    6. 20. Alanson SPICER  Descendancy chart to this point b. 4 Apr 1773; d. 1857; bur. 1857.
    7. 21. Martha SPICER  Descendancy chart to this point b. Between 1774 and 1779.
    8. 22. 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. 23. Mary SPICER  Descendancy chart to this point b. 1783, New Groton, New London County, Connecticut.

  2. Joseph SPICER Descendancy chart to this point (1.Edward1) 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 (1.Edward1) 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 (1.Edward1) 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 (1.Edward1) 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 (1.Edward1) 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. 24. Robert SPICER  Descendancy chart to this point b. 29 Jan 1782, North Groton, New London County, Connecticut.
    2. 25. Daniel SPICER  Descendancy chart to this point b. 16 Feb 1784, North Groton, New London County, Connecticut.
    3. 26. 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. 27. Edward SPICER  Descendancy chart to this point b. 8 Oct 1788, North Groton, New London County, Connecticut.
    5. 28. Shubael SPICER  Descendancy chart to this point b. 13 Jul 1790, North Groton, New London County, Connecticut.
    6. 29. 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. 30. 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 (1.Edward1) 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. 31. Joseph BUTTON  Descendancy chart to this point b. Preston, New London County, Connecticut.
    2. 32. Abigail BUTTON  Descendancy chart to this point b. Preston, New London County, Connecticut.
    3. 33. Sarah BUTTON  Descendancy chart to this point b. Preston, New London County, Connecticut.
    4. 34. 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. 35. 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. 36. 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. 37. 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 (1.Edward1) 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. 38. Mary KENDALL  Descendancy chart to this point b. 26 Mar 1785.
    2. 39. Sarah KENDALL  Descendancy chart to this point b. 23 Apr 1787; d. 8 Dec 1863.
    3. 40. Abigail KENDALL  Descendancy chart to this point b. 29 Jan 1789.
    4. 41. Elizabeth KENDALL  Descendancy chart to this point b. 19 Mar 1792.
    5. 42. Martha KENDALL  Descendancy chart to this point b. 2 Jan 1794.
    6. 43. David KENDALL  Descendancy chart to this point b. 8 Mar 1796; d. 1842; bur. 1842.
    7. 44. Edward KENDALL  Descendancy chart to this point b. 16 Oct 1797.

  9. Lydia SPICER Descendancy chart to this point (1.Edward1) 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. 37. 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. 45. Avery BUTTON  Descendancy chart to this point b. 1785, Preston, New London County, Connecticut.
    3. 46. Allen BUTTON  Descendancy chart to this point b. 1786, Preston, New London County, Connecticut.
    4. 47. 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. 48. Polly BUTTON  Descendancy chart to this point b. 1790, Preston, New London County, Connecticut.
    6. 49. Samuel BUTTON  Descendancy chart to this point b. 1791, Preston, New London County, Connecticut.
    7. 50. Henry BUTTON  Descendancy chart to this point b. 1793, Preston, New London County, Connecticut.
    8. 51. 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. 52. Abigail BUTTON  Descendancy chart to this point b. 1798, Preston, New London County, Connecticut.

  10. Benjamin Clay SPICER Descendancy chart to this point (1.Edward1) 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. 53. Lydia SPICER  Descendancy chart to this point b. 10 May 1787, North Groton, New London County, Connecticut.
    2. 54. Alethea SPICER  Descendancy chart to this point b. 25 Nov 1788, North Groton, New London County, Connecticut.
    3. 55. 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. 56. 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. 57. 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. 58. Edward SPICER  Descendancy chart to this point b. 12 Jul 1797, North Groton, New London County, Connecticut.
    7. 59. Betsy SPICER  Descendancy chart to this point b. 12 Aug 1799, North Groton, New London County, Connecticut.
    8. 60. Sabra SPICER  Descendancy chart to this point b. 11 Oct 1801, North Groton, New London County, Connecticut.
    9. 61. Charles C. SPICER  Descendancy chart to this point b. 22 May 1804, North Groton, New London County, Connecticut.
    10. 62. Caroline Elizabeth SPICER  Descendancy chart to this point b. 13 Mar 1807, North Groton, New London County, Connecticut.
    11. 63. 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 (1.Edward1) 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. 64. Abby SPICER  Descendancy chart to this point
    2. 65. 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. 66. Fanny SPICER  Descendancy chart to this point b. 26 Apr 1799, Hopkinton, Rhode Island; d. 14 Nov 1893.
    4. 67. George Thurston SPICER  Descendancy chart to this point b. 4 Aug 1802, Hopkinton, Rhode Island; d. 17 Aug 1879, Hopkinton, Rhode Island.
    5. 68. John Wilcox SPICER  Descendancy chart to this point b. 26 Aug 1804, Hopkinton, Rhode Island; d. 31 May 1878.
    6. 69. 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 (1.Edward1) b. 14 Aug 1770, North Groton, New London County, Connecticut.
  13. Mary SPICER Descendancy chart to this point (1.Edward1) b. 20 May 1776, North Groton, New London County, Connecticut.

Generation: 3
  1. Silas Draper SPICER Descendancy chart to this point (2.Silas2, 1.Edward1) 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. 70. 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. 71. Eli SPICER  Descendancy chart to this point b. 5 Apr 1788; d. 19 Oct 1841; bur. Oct 1841.
    3. 72. 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 (2.Silas2, 1.Edward1) 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. 73. 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 (2.Silas2, 1.Edward1) 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. 74. Lydia SPICER  Descendancy chart to this point
    2. 75. Hannah SPICER  Descendancy chart to this point
    3. 76. Priscilla SPICER  Descendancy chart to this point
    4. 77. Margaret SPICER  Descendancy chart to this point
    5. 78. Mary SPICER  Descendancy chart to this point
    6. 79. Lucy SPICER  Descendancy chart to this point
    7. 80. Andrew SPICER  Descendancy chart to this point
    8. 81. Henry SPICER  Descendancy chart to this point
    9. 82. 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. 83. Gideon Leeds SPICER  Descendancy chart to this point
    2. 84. Gurdon SPICER  Descendancy chart to this point
    3. 85. James SPICER  Descendancy chart to this point
    4. 86. Deborah SPICER  Descendancy chart to this point
    5. 87. Mercy Ann SPICER  Descendancy chart to this point
    6. 88. Hannah SPICER  Descendancy chart to this point
    7. 89. Adah SPICER  Descendancy chart to this point
    8. 90. William D SPICER  Descendancy chart to this point b. 1790; d. 1840; bur. 1840.

  4. Hannah Draper SPICER Descendancy chart to this point (2.Silas2, 1.Edward1) 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. 91. Esther FISH  Descendancy chart to this point b. 4 May 1792; d. 12 Feb 1875, Albion, Dane Co., Wisconsin.
    2. 92. Hiram FISH  Descendancy chart to this point b. 18 Nov 1797, Easton, Washington, Ny; d. 25 Jan 1877, Covert, Van Buren, Mi.
    3. 93. William FISH  Descendancy chart to this point b. Abt 1792, , , New York.
    4. 94. Inez FISH  Descendancy chart to this point b. Abt 1794, , , New York.
    5. 95. Sybil FISH  Descendancy chart to this point b. Abt 1796, , , New York.
    6. 96. Huldah FISH  Descendancy chart to this point b. Abt 1798, , , New York.

  5. Dianna SPICER Descendancy chart to this point (2.Silas2, 1.Edward1) b. Between 1769 and 1772.
  6. Alanson SPICER Descendancy chart to this point (2.Silas2, 1.Edward1) b. 4 Apr 1773; d. 1857; bur. 1857.
  7. Martha SPICER Descendancy chart to this point (2.Silas2, 1.Edward1) b. Between 1774 and 1779.
  8. Catherine SPICER Descendancy chart to this point (2.Silas2, 1.Edward1) 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 (2.Silas2, 1.Edward1) b. 1783, New Groton, New London County, Connecticut.
  10. Robert SPICER Descendancy chart to this point (7.Edward2, 1.Edward1) b. 29 Jan 1782, North Groton, New London County, Connecticut.
  11. Daniel SPICER Descendancy chart to this point (7.Edward2, 1.Edward1) b. 16 Feb 1784, North Groton, New London County, Connecticut.
  12. Ezra SPICER Descendancy chart to this point (7.Edward2, 1.Edward1) 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. 97. Phebe SPICER  Descendancy chart to this point b. 3 Mar 1811, Plainfield, Otsego County, New York.
    2. 98. Sophronia SPICER  Descendancy chart to this point b. 7 Aug 1812.
    3. 99. Nancy SPICER  Descendancy chart to this point b. 10 Feb 1815, Otsego County, New York.
    4. 100. Mercy SPICER  Descendancy chart to this point b. 15 Mar 1817, Ostego County, New York.
    5. 101. Sally E. SPICER  Descendancy chart to this point b. Jul 1818, Ostego County, New York.
    6. 102. Edward SPICER  Descendancy chart to this point b. 1 Apr 1820, Ostego County, New York.
    7. 103. 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. 104. Caroline SPICER  Descendancy chart to this point b. 9 Jun 1824, Ostego County, New York.
    9. 105. Ezra SPICER  Descendancy chart to this point b. 26 Mar 1826, Ostego County, New York.
    10. 106. William Jerome SPICER  Descendancy chart to this point b. 30 Nov 1828, Amboy, Otsego County, New York.
    11. 107. Daniel SPICER  Descendancy chart to this point b. 24 May 1831, Amboy, Otsego County, New York.
    12. 108. 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 (7.Edward2, 1.Edward1) b. 8 Oct 1788, North Groton, New London County, Connecticut.
  14. Shubael SPICER Descendancy chart to this point (7.Edward2, 1.Edward1) b. 13 Jul 1790, North Groton, New London County, Connecticut.
  15. Seth SPICER Descendancy chart to this point (7.Edward2, 1.Edward1) 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. 109. Mary SPICER  Descendancy chart to this point b. 17 Dec 1813, Plainfield, Otsego County, New York.
    2. 110. Seth Ames SPICER, II  Descendancy chart to this point b. 26 Jul 1817, Plainfield, Otsego County, New York.
    3. 111. Celinda SPICER  Descendancy chart to this point b. Nov 1819, Plainfield, Otsego County, New York.
    4. 112. Eliza SPICER  Descendancy chart to this point b. 6 Feb 1822, Independence, Allegany County, New York.
    5. 113. Edward SPICER  Descendancy chart to this point b. 7 Jan 1824, Independence, Allegany County, New York.
    6. 114. Daniel SPICER  Descendancy chart to this point b. 24 Mar 1826, Independence, Allegany County, New York.
    7. 115. Robert SPICER  Descendancy chart to this point b. 4 May 1828, Independence, Allegany County, New York.
    8. 116. 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 (7.Edward2, 1.Edward1) 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 (8.Mary2, 1.Edward1) b. Preston, New London County, Connecticut.
  18. Abigail BUTTON Descendancy chart to this point (8.Mary2, 1.Edward1) b. Preston, New London County, Connecticut.
  19. Sarah BUTTON Descendancy chart to this point (8.Mary2, 1.Edward1) b. Preston, New London County, Connecticut.
  20. Bathena (Bethena) BUTTON Descendancy chart to this point (8.Mary2, 1.Edward1) 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. 117. Mary (Polly) CHAPMAN  Descendancy chart to this point b. 6 Apr 1797, New London County, Connecticut; d. 1886; bur. 1886.
    2. 118. 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. 119. John CHAPMAN  Descendancy chart to this point b. 18 Jan 1803, Ledyard, New London County, Connecticut.
    4. 120. 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. 121. 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 (8.Mary2, 1.Edward1) 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. 122. Clarissa AVERY  Descendancy chart to this point b. 18 Feb 1798, Ledyard, New London County, Connecticut.
    2. 123. William Pitt AVERY  Descendancy chart to this point b. 28 May 1800, Ledyard, New London County, Connecticut.
    3. 124. Roswell Minor AVERY  Descendancy chart to this point b. 21 Feb 1802, Ledyard, New London County, Connecticut.
    4. 125. Mary AVERY  Descendancy chart to this point b. 5 Jan 1804, Ledyard, New London County, Connecticut.
    5. 126. Isaac Allyn AVERY  Descendancy chart to this point b. 14 Oct 1806, Ledyard, New London County, Connecticut.
    6. 127. Gilbert Button AVERY  Descendancy chart to this point b. 21 Sep 1809, Ledyard, New London County, Connecticut.
    7. 128. Sabra Emeline AVERY  Descendancy chart to this point b. 16 May 1812, Ledyard, New London County, Connecticut.
    8. 129. Emily AVERY  Descendancy chart to this point b. 14 Jun 1816, Ledyard, New London County, Connecticut.

  22. Gilbert BUTTON Descendancy chart to this point (8.Mary2, 1.Edward1) 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. 130. Lydia Witter BUTTON  Descendancy chart to this point b. 24 Feb 1802, Preston, New London County, Connecticut.
    2. 131. Mira BUTTON  Descendancy chart to this point b. 20 Oct 1803, Preston, New London County, Connecticut.
    3. 132. Julia Ann BUTTON  Descendancy chart to this point b. 16 Mar 1805, Preston, New London County, Connecticut.
    4. 133. Harriet BUTTON  Descendancy chart to this point b. 28 Jun 1807, Preston, New London County, Connecticut.
    5. 134. Emily BUTTON  Descendancy chart to this point b. 4 Dec 1808, Preston, New London County, Connecticut.
    6. 135. Lucy Tyler BUTTON  Descendancy chart to this point b. 25 Jun 1810, Preston, New London County, Connecticut.
    7. 136. Nancy Caroline BUTTON  Descendancy chart to this point b. 12 Jan 1812, Preston, New London County, Connecticut.
    8. 137. Gilbert Witter BUTTON  Descendancy chart to this point b. 11 Sep 1814, Preston, New London County, Connecticut.
    9. 138. Rosina BUTTON  Descendancy chart to this point b. 22 Feb 1817, Preston, New London County, Connecticut.
    10. 139. Minorva Witter BUTTON  Descendancy chart to this point b. 10 Jan 1819, Preston, New London County, Connecticut.
    11. 140. 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 (8.Mary2, 1.Edward1) 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. 141. 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. 142. 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. 143. Lucius BUTTON  Descendancy chart to this point b. 6 Jul 1811, Preston, New London County, Connecticut; d. 30 Dec 1884; bur. Jan 1885.
    4. 144. 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. 145. 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. 146. 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 (9.Abigail2, 1.Edward1) b. 26 Mar 1785.
  25. Sarah KENDALL Descendancy chart to this point (9.Abigail2, 1.Edward1) 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 (9.Abigail2, 1.Edward1) b. 29 Jan 1789.
  27. Elizabeth KENDALL Descendancy chart to this point (9.Abigail2, 1.Edward1) b. 19 Mar 1792.

    Notes:
    [Spicer Family File.FTW]

    Elizabeth m. HIMES [Group Sheet]

  28. Martha KENDALL Descendancy chart to this point (9.Abigail2, 1.Edward1) b. 2 Jan 1794.
  29. David KENDALL Descendancy chart to this point (9.Abigail2, 1.Edward1) 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 (9.Abigail2, 1.Edward1) b. 16 Oct 1797.
  31. Avery BUTTON Descendancy chart to this point (10.Lydia2, 1.Edward1) 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 (10.Lydia2, 1.Edward1) 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 (10.Lydia2, 1.Edward1) 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 (10.Lydia2, 1.Edward1) b. 1790, Preston, New London County, Connecticut.
  35. Samuel BUTTON Descendancy chart to this point (10.Lydia2, 1.Edward1) b. 1791, Preston, New London County, Connecticut.
  36. Henry BUTTON Descendancy chart to this point (10.Lydia2, 1.Edward1) b. 1793, Preston, New London County, Connecticut.
  37. Lydia Spicer BUTTON Descendancy chart to this point (10.Lydia2, 1.Edward1) 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. 147. John Leander STARKWEATHER  Descendancy chart to this point b. 9 May 1818, Preston, New London County, Connecticut.
    2. 148. Marcia Averal STARKWEATHER  Descendancy chart to this point b. 17 Mar 1820, Preston, New London County, Connecticut.
    3. 149. William Austin STARKWEATHER  Descendancy chart to this point b. 16 Feb 1822, Preston, New London County, Connecticut.
    4. 150. Abbey Jane STARKWEATHER  Descendancy chart to this point b. 13 Jul 1824, Preston, New London County, Connecticut.
    5. 151. Henry Howard STARKWEATHER  Descendancy chart to this point b. 29 Apr 1826, Preston, New London County, Connecticut.
    6. 152. Lydia Marie STARKWEATHER  Descendancy chart to this point b. 23 Mar 1828, Preston, New London County, Connecticut.
    7. 153. John Leonard STARKWEATHER  Descendancy chart to this point b. 12 Apr 1830, Preston, New London County, Connecticut.
    8. 154. Hannah Georgiana STARKWEATHER  Descendancy chart to this point b. 9 Jun 1833, Preston, New London County, Connecticut.
    9. 155. 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 (10.Lydia2, 1.Edward1) b. 1798, Preston, New London County, Connecticut.
  39. Lydia SPICER Descendancy chart to this point (11.Benjamin2, 1.Edward1) b. 10 May 1787, North Groton, New London County, Connecticut.
  40. Alethea SPICER Descendancy chart to this point (11.Benjamin2, 1.Edward1) b. 25 Nov 1788, North Groton, New London County, Connecticut.
  41. Allyn SPICER Descendancy chart to this point (11.Benjamin2, 1.Edward1) 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. 156. William Allyn SPICER  Descendancy chart to this point b. 30 Oct 1828, Mystic, New London County, Connecticut.
    2. 157. Ann M. SPICER  Descendancy chart to this point b. Mar 1831, Mystic, New London County, Connecticut.
    3. 158. 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 (11.Benjamin2, 1.Edward1) 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. 159. Allen SPICER  Descendancy chart to this point b. 1819, Groton, New London, Connecticut.
    2. 160. Betsy SPICER  Descendancy chart to this point b. 20 Oct 1820, Groton, New London, Connecticut.
    3. 161. Erastus SPICER  Descendancy chart to this point b. 4 Mar 1827, Groton, New London, Connecticut.
    4. 162. Benjamin SPICER  Descendancy chart to this point b. Feb 1832, Groton, New London, Connecticut; d. 17 Aug 1893; bur. Aug 1893.
    5. 163. William SPICER  Descendancy chart to this point b. 1834, Groton, New London, Connecticut.
    6. 164. Minor SPICER  Descendancy chart to this point b. 20 Dec 1835, Groton, New London, Connecticut.
    7. 165. John Owen SPICER  Descendancy chart to this point b. 1837, Ledyard, New London County, Connecticut.
    8. 166. Maria Ellen SPICER  Descendancy chart to this point b. 1839, Ledyard, New London County, Connecticut.

  43. Samuel SPICER Descendancy chart to this point (11.Benjamin2, 1.Edward1) 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. 167. Edward SPICER  Descendancy chart to this point b. 5 Jun 1824, New Bedford, Bristol, Massachusetts.
    2. 168. Samuel SPICER  Descendancy chart to this point b. 25 Nov 1829, New Bedford, Bristol, Massachusetts.
    3. 169. Elizabeth SPICER  Descendancy chart to this point b. 25 Nov 1829, New Bedford, Bristol, Massachusetts.
    4. 170. Joseph A. SPICER  Descendancy chart to this point b. 11 Dec 1832, New Bedford, Bristol, Massachusetts.
    5. 171. Benjamin SPICER  Descendancy chart to this point b. 20 Aug 1835, New Bedford, Bristol, Massachusetts.
    6. 172. Mary C. SPICER  Descendancy chart to this point b. 19 Mar 1839, New Bedford, Bristol, Massachusetts; d. 9 Sep 1841; bur. Sep 1841.
    7. 173. Mary C. SPICER  Descendancy chart to this point b. 12 Aug 1842, New Bedford, Bristol, Massachusetts.
    8. 174. Lydia A. SPICER  Descendancy chart to this point b. 28 Mar 1846, New Bedford, Bristol, Massachusetts.

  44. Edward SPICER Descendancy chart to this point (11.Benjamin2, 1.Edward1) b. 12 Jul 1797, North Groton, New London County, Connecticut.
  45. Betsy SPICER Descendancy chart to this point (11.Benjamin2, 1.Edward1) b. 12 Aug 1799, North Groton, New London County, Connecticut.
  46. Sabra SPICER Descendancy chart to this point (11.Benjamin2, 1.Edward1) b. 11 Oct 1801, North Groton, New London County, Connecticut.
  47. Charles C. SPICER Descendancy chart to this point (11.Benjamin2, 1.Edward1) b. 22 May 1804, North Groton, New London County, Connecticut.
  48. Caroline Elizabeth SPICER Descendancy chart to this point (11.Benjamin2, 1.Edward1) b. 13 Mar 1807, North Groton, New London County, Connecticut.
  49. Austin SPICER Descendancy chart to this point (11.Benjamin2, 1.Edward1) b. 23 Jun 1810, North Groton, New London County, Connecticut.
  50. Abby SPICER Descendancy chart to this point (12.Joseph2, 1.Edward1)
    Abby m. John Segar CHAMPLIN [Group Sheet]

  51. Joseph SPICER, II Descendancy chart to this point (12.Joseph2, 1.Edward1) 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. 175. Maria SPICER  Descendancy chart to this point
    2. 176. Charles SPICER  Descendancy chart to this point
    3. 177. George Henry SPICER  Descendancy chart to this point
    4. 178. Noyes SPICER  Descendancy chart to this point
    5. 179. Oliver SPICER  Descendancy chart to this point
    6. 180. Joseph Denison SPICER  Descendancy chart to this point
    7. 181. William SPICER  Descendancy chart to this point
    8. 182. Mary SPICER  Descendancy chart to this point b. Abt 1826; d. 1883.
    9. 183. Edward Deshon SPICER  Descendancy chart to this point b. 13 Mar 1828, Hopkinton, Washington County, Rhode Island.
    10. 184. John Green SPICER  Descendancy chart to this point b. 14 Jan 1839, Hopkinton,Washington Co.,Rhode Island; d. 9 Feb 1903.
    11. 185. Albert Hamilton SPICER  Descendancy chart to this point b. 20 Feb 1844.
    12. 186. Edward D. SPICER  Descendancy chart to this point b. 1828.
    13. 187. Albert Hamilton SPICER  Descendancy chart to this point

  52. Fanny SPICER Descendancy chart to this point (12.Joseph2, 1.Edward1) 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. 188. Alfred CLARKE  Descendancy chart to this point b. 24 Sep 1817, North Stonington,New London Co.,Connecticut; d. 7 Feb 1878.
    2. 189. Peleg CLARKE  Descendancy chart to this point b. 25 Dec 1819, Hopkinton,Washington Co.,Rhode Island.
    3. 190. Joseph Spicer CLARKE  Descendancy chart to this point b. 27 Jun 1822, Hopkinton,Washington Co.,Rhode Island; d. 1 Jan 1876.
    4. 191. Fanny CLARKE  Descendancy chart to this point b. Abt 1828, Connecticut.
    5. 192. Clarissa CLARKE  Descendancy chart to this point b. 11 Jan 1828; d. 11 Dec 1834.
    6. 193. Mary Elizabeth CLARKE  Descendancy chart to this point b. 14 May 1836, Clarks Falls,New London Co.,Connecticut.
    7. 194. 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 (12.Joseph2, 1.Edward1) 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 (12.Joseph2, 1.Edward1) 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. 195. 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 (12.Joseph2, 1.Edward1) b. 8 Jul 1808, Hopkinton,Washington Co.,Rhode Island; d. 27 Jan 1867.
    Abby m. John Segar CHAMPLIN [Group Sheet]


Generation: 4
  1. Thomas Draper SPICER Descendancy chart to this point (15.Silas3, 2.Silas2, 1.Edward1) 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.

    Notes:
    [Spicer Family File.FTW]

    Thomas Spicer was born March 9, 1785 in North Groton, New London County, Connecticut. In 1796, at age 11, Thomas
    moved with his family to Oswego, NY. In 1807, Thomas was located in Hounsfield. Thomas was a soldier in the War of 1812. He served in Captain Elisha Camp's Company in the Regiment of Colonel C.P. Bellinger from June 28, 1812 to July 28, 1813. He was a Sergeant at the Second Battle of
    Sackett's Harbor, May 28-30, 1813. According to family legend, Thomas took a cannonball that the English had fired, wrapped it in burlap, and fired it back at the English. This was after the Americans had depleted their own ammunition.

    He was one of the master workmen at the building of the Madison Barracks, and bossed the digging at Camp's Ditch. Also according to family legend, Thomas fought in the Civil War with 2 sons and 9 grandchildren! A Thomas Spicer from Jefferson County, NY did enlist December 19, 1861 as a corporal in Company C of the 94th NY Regiment, but Thomas would have been 76 years old! It is unlikely that Thomas actually served. According to Spicer Genealogy, Thomas "was a tall, dark-skinned man, with great physical strength. His feats of daring were talked of far and wide. He never knew a sick day until after he had arrived at an age when most men die. He was noted for his integrity and honor. So sacred was his word that 'as true as Tom Spicer' became a favorite expression among the men and women who knew him. He was for fifty years a devoted member of the Methodist Church and a consistent Christian. He often addressed the assembled congregation, having a fine speaking voice, and always with great pathos and feeling. He was also an excellent singer. In all his life he never quarreled." Thomas was chairman of the July 4th festivities and ceremonies at Sackett's and Hounsfield for 40 years. Thomas died June 23, 1870 at age 85 in Hounsfield, NY. He is buried in Sulphur Springs.

    The following titled PIONEER SPICER FAMILY was taken from the site of Nancy Dixon at http://www.rootsweb.com/~nyjeffer/spicerp.htm

    Thomas was a soldier in the War of 1812. He served in Captain Elisha Camp's Company in the Regiment of Colonel C.P. Bellinger from June 28, 1812 to July 28, 1813. He was a Sergeant at the Second Battle of Sackets Harbor, May 28-30, 1813. According to family legend, Thomas took a cannonball that the English had fired, wrapped it in burlap, and fired it back at the English. This was after the Americans had depleted their own ammunition.

    The following was contributed by Larry Spicer, 4th great grandson og Thomas Draper Spicer;
    Thomas Draper Spicer's war time antics were memorialized in numerous newspaper articles. Says one, . . .Thomas Draper Spicer, the youthful soldier at Sackets Harbor in 1812, who stood on the bluff and sang Yankee Doodle as the British Fleet retired from the battle in defeat." Apparently this antic has been the source of "stories" handed down through the Spicer Family.

    Thomas m. Abigail BUTTON 31 Mar 1805, Plainfield, Otsego County, New York. Abigail b. 12 Aug 1785, Stonington, New London County, Connecticut; d. 1863, Sulphur Springs, Jefferson County, New York; bur. 1863, Sulphur Springs, Jefferson County, New York. [Group Sheet]

    Children:
    1. 196. Nelson SPICER  Descendancy chart to this point b. 28 Mar 1807, Houndsfield, Jefferson County, New York; d. 11 Aug 1890; bur. Aug 1890.
    2. 197. Eliza [Besty] SPICER  Descendancy chart to this point b. 18 Sep 1809, Houndsfield, Jefferson County, New York; d. 1837; bur. 1837.
    3. 198. Eri SPICER  Descendancy chart to this point b. 3 Oct 1811, Houndsfield, Jefferson County, New York.
    4. 199. Silas SPICER  Descendancy chart to this point b. 2 Jun 1814, Houndsfield, Jefferson County, New York; d. 9 Aug 1814, Houndsfield, Jefferson County, New York; bur. Aug 1814, Houndsfield, Jefferson County, New York.
    5. 200. Ervin SPICER  Descendancy chart to this point b. 7 Mar 1816, Jefferson County, New York; d. 16 Jan 1864; bur. Jan 1864.
    6. 201. Abigail SPICER  Descendancy chart to this point b. 30 Mar 1818, Houndsfield, Jefferson County, New York; d. 28 Feb 1893.
    7. 202. Anna SPICER  Descendancy chart to this point b. 26 Apr 1820, Houndsfield, Jefferson County, New York.
    8. 203. Cepha SPICER  Descendancy chart to this point b. 22 Jun 1822, Houndsfield, Jefferson County, New York.
    9. 204. Charles Alpha SPICER  Descendancy chart to this point b. 7 Mar 1824, Houndsfield, Jefferson County, New York.
    10. 205. Mial Elias SPICER  Descendancy chart to this point b. 6 Aug 1826, Jefferson County, New York; d. 15 Feb 1912, Crawford County, Missouri; bur. Feb 1912, Bourbon, Crawford County, Missouri.
    11. 206. Hannah Fish SPICER  Descendancy chart to this point b. 14 Feb 1827, Houndsfield, Jefferson County, New York; d. 13 May 1854.

  2. Eli SPICER Descendancy chart to this point (15.Silas3, 2.Silas2, 1.Edward1) b. 5 Apr 1788; d. 19 Oct 1841; bur. Oct 1841.
  3. Erastus SPICER Descendancy chart to this point (15.Silas3, 2.Silas2, 1.Edward1) b. 22 Dec 1793, North Groton, New London, Connecticu; d. 3 Sep 1836, Sauquoit, Oneida County, New York; bur. Sep 1836, New York.
    Erastus m. Wealthy ADAMS 26 Sep 1816, Exeter, Otsego County, New York. [Group Sheet]

    Erastus m. Dolly HAWKES 29 Aug 1822, Richfield, Otsego County, New York. Dolly b. 11 Dec 1794, Richfield, Otsego County, New York. [Group Sheet]

  4. Eldridge SPICER Descendancy chart to this point (16.Levi3, 2.Silas2, 1.Edward1) b. 23 Jan 1798, Noank, Groton, New London, Connecticut; d. 30 Jan 1865, Noank, Groton, New London, Connecticut.

    Notes:
    In his younger days a sea captain and in later life a farmer

    [Spicer Family File.FTW]

    Spicer Bible Records

    Surname: Spicer, Stanton, Latham, Wilcox, Tripp, Ward, Brewster, Herbert,
    Ingham, Davis


    Eldredge Spicer Bible copy found in CT State Library
    Bible published 1825. (Spicer Family of Noank, CT.) Anna Warner Bailey
    Chapter, DAR certified via Mrs. J. L. Raymond Mar. 31, 1936.
    Bible owned by Mrs. Lida Spicer Tryon. Entries typed:

    * Note; questions in parentheses are mine

    Births

    Eldredge Spicer born Jan. 23, 1798
    Lydia Stanton, born Dec. 21, 1792
    W. Spicer born April 12, 1822
    Lydia Ann Spicer born June 14, 1824
    John Stanton Spicer born Mar. 3, 1827
    Hannah Spicer born April 22, 1829
    Lucy Spicer born June 3, 1831
    Silas Spicer, born July 19, 1835
    Mary Elizabeth Spicer, born Dec. 2, 1837
    Charles Henry Spicer, born Feb. 18, 1840
    Emaline Spicer, born May 20, 1842
    Prudence E. Latham, born Mar. 7, 1813 [not sure who this is]

    Marriages

    Eldredge Spicer and Lydia Stanton...May 31, 1821
    Wm. E. Spicer and Narrisa Ingham...Mar. 26, 1846 [I think this is the W. Spicer listed above]
    Hannah Spicer married Gardner Wilcox, Oct. 15, 1848
    Lydia Ann Spicer and George Tripp (no date)
    Lucy L. Spicer and Winthrop Ward married May 24, 1853
    Eldredge Spicer and Prudence Latham, Oct. 31, 1861... [I thought this was Eldrege's 2nd wife]
    Emeline Spicer and Gardner H. Wilcox married Mar. 20, 1861
    Silas Spicer and Hattie Brewster m. June 27th, 1861

    Second wife, Celia O. Herbert, May 1860 [Is this Sila Spicer's 2nd wife?]

    Deaths

    Prudence Spicer, Aug. 13, 1846 [I don't know who this is]
    Eliz. Stanton, April 1, 1833 [I think this is Lydia Stanton's mother]
    John Stanton [ no date ] [ I think this is Lydia Stanton's father]
    Levi Spicer, April 26, 1850
    Lydia Spicer, June 19, 1857
    Mary E. Spicer, April 20, 1858
    Hannah Wilcox, Sept. 10, 1859
    Eldredge Spicer, Jan. 30, 1865
    Hattie Spicer, April 10, 1854 [she is only mentioned here so I am not sure who this is]
    Emeline Spicer, Aug. 1, 1866
    Narcissa Spicer, Oct. 7, 1886
    Wm. E. Spicer, July 21, 1905
    Lucy Spicer Ward, Nov. 17, 1919
    Charles H. Spicer [ no date ]
    Silas Spicer, Dec. 14, 1922
    Marine Spicer Davis, May 12, 1927
    Wm. Spicer, June 6, 1927

    Eldridge m. Lydia G. STANTON 31 May 1821. Lydia (daughter of John STANTON and Elizabeth FISH) b. 21 Dec 1799, North Stonington, New London, Connecticut; d. 19 Jun 1854, Noank, New London, Connecticut. [Group Sheet]

    Children:
    1. 207. William Eldridge SPICER  Descendancy chart to this point b. 12 Apr 1822; d. 21 Jul 1905.
    2. 208. Lydia Ann SPICER  Descendancy chart to this point b. 14 Jun 1824; d. 19 Jun 1857.
    3. 209. John Stanton SPICER  Descendancy chart to this point b. 3 Mar 1827; d. , Calaveras Cty, California.
    4. 210. Hannah SPICER  Descendancy chart to this point b. 22 Feb 1829, Noank, New London, Connecticut; d. 10 Sep 1859, Poquetanuck,, Connecticut.
    5. 211. Lucy Latham SPICER  Descendancy chart to this point b. 3 Jun 1831; d. 17 Nov 1919.
    6. 212. Silas SPICER  Descendancy chart to this point b. 19 Jul 1835; d. 14 Dec 1922.
    7. 213. Mary Elizabeth SPICER  Descendancy chart to this point b. 2 Dec 1837; d. 20 Apr 1858.
    8. 214. Charles Henry SPICER  Descendancy chart to this point b. 18 Feb 1840.
    9. 215. Emeline SPICER  Descendancy chart to this point b. 20 May 1842, Noank, Groton, New London, Connecticut; d. 2 Aug 1886, Poquetanuck, Connecticut.

  5. Lydia SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  6. Hannah SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  7. Priscilla SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  8. Margaret SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  9. Mary SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  10. Lucy SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  11. Andrew SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  12. Henry SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  13. Stillman SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  14. Gideon Leeds SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  15. Gurdon SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  16. James SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  17. Deborah SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
    Deborah m. BENNETT [Group Sheet]

  18. Mercy Ann SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
    Mercy m. Marguerite WILLIAMS [Group Sheet]

  19. Hannah SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  20. Adah SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1)
  21. William D SPICER Descendancy chart to this point (17.William3, 2.Silas2, 1.Edward1) b. 1790; d. 1840; bur. 1840.
    William m. Naomi TARBOX Naomi b. 21 Jul 1804; d. 12 May 1874; bur. May 1874. [Group Sheet]

    Children:
    1. 216. Lucy SPICER  Descendancy chart to this point
    2. 217. Samantha SPICER  Descendancy chart to this point b. 1820.
    3. 218. William Minor SPICER  Descendancy chart to this point b. 1824; d. 1894; bur. 1894.
    4. 219. Wayne SPICER  Descendancy chart to this point b. 10 Feb 1826; d. 12 Jul 1886; bur. Jul 1886.
    5. 220. Sivena SPICER  Descendancy chart to this point b. 1828.
    6. 221. Samuel Delancy SPICER  Descendancy chart to this point b. 20 Aug 1832; d. 8 Jan 1901; bur. Jan 1901.
    7. 222. Lucretia SPICER  Descendancy chart to this point b. 1833.
    8. 223. Mercy Sophia SPICER  Descendancy chart to this point b. 4 Jul 1836; d. 8 Apr 1869; bur. Apr 1869.
    9. 224. Ladora SPICER  Descendancy chart to this point b. 1839.
    10. 225. Arwilda SPICER  Descendancy chart to this point b. 1845.

  22. Esther FISH Descendancy chart to this point (18.Hannah3, 2.Silas2, 1.Edward1) b. 4 May 1792; d. 12 Feb 1875, Albion, Dane Co., Wisconsin.
    Esther m. James BABCOCK 24 Dec 1811, Westerly, Washington, Rhode Island. James (son of Daniel BABCOCK and Hannah BURDICK) b. 16 Jan 1791, Westerly, Washington Co., Rhode Island; d. 19 Jan 1842, Unadilla Forks, Otsego Co., New York. [Group Sheet]

    Children:
    1. 226. Martha P. BABCOCK  Descendancy chart to this point d. Oxford, Marquette Co., Wisconsin.
    2. 227. James W. BABCOCK  Descendancy chart to this point b. Abt 1814, Brookfield, Madison, New York.
    3. 228. Hannah S. BABCOCK  Descendancy chart to this point d. Scott, Cortland Co., New York.
    4. 229. Thomas E. BABCOCK  Descendancy chart to this point b. 16 Jun 1817, Brookfield, Madison Co., New York; d. 29 Jan 1879, Albion, Dane Co., Wisconsin.
    5. 230. Hiram Webster BABCOCK  Descendancy chart to this point b. 24 Jun 1819, Edmeston, Otsego Co., New York; d. 20 Feb 1911, Lane Co., Oregon; bur. 1911, Cottage Grove, Lane Co., Oregon.
    6. 231. William Fish BABCOCK  Descendancy chart to this point b. 16 Jan 1824, Georgetown, New York.
    7. 232. Daniel Lee BABCOCK  Descendancy chart to this point b. 25 Jan 1826, Georgetown, New York; d. 24 Sep 1899, Vernonia, Columbia Co., Oregon.
    8. 233. Amos Satterlee BABCOCK  Descendancy chart to this point b. 26 Feb 1828, Georgetown, New York; d. Abt 1900, Albion, Dane Co., Wisconsin.
    9. 234. Albert S. BABCOCK  Descendancy chart to this point b. 1830; d. San Jose, Santa Clara Co., California.
    10. 235. Esther E. BABCOCK  Descendancy chart to this point b. Abt 1832, Unadilla Forks, Otsego Co., New York.

  23. Hiram FISH Descendancy chart to this point (18.Hannah3, 2.Silas2, 1.Edward1) b. 18 Nov 1797, Easton, Washington, Ny; d. 25 Jan 1877, Covert, Van Buren, Mi.
  24. William FISH Descendancy chart to this point (18.Hannah3, 2.Silas2, 1.Edward1) b. Abt 1792, , , New York.
  25. Inez FISH Descendancy chart to this point (18.Hannah3, 2.Silas2, 1.Edward1) b. Abt 1794, , , New York.
  26. Sybil FISH Descendancy chart to this point (18.Hannah3, 2.Silas2, 1.Edward1) b. Abt 1796, , , New York.
  27. Huldah FISH Descendancy chart to this point (18.Hannah3, 2.Silas2, 1.Edward1) b. Abt 1798, , , New York.
  28. Phebe SPICER Descendancy chart to this point (26.Ezra3, 7.Edward2, 1.Edward1) b. 3 Mar 1811, Plainfield, Otsego County, New York.
  29. Sophronia SPICER Descendancy chart to this point (26.Ezra3, 7.Edward2, 1.Edward1) b. 7 Aug 1812.
  30. Nancy SPICER Descendancy chart to this point (26.Ezra3, 7.Edward2, 1.Edward1) b. 10 Feb 1815, Otsego County, New York.
  31. Mercy SPICER Descendancy chart to this point (26.Ezra3, 7.Edward2, 1.Edward1) b. 15 Mar 1817, Ostego County, New York.
  32. Sally E. SPICER Descendancy chart to this point (26.Ezra3, 7.Edward2, 1.Edward1) b. Jul 1818, Ostego County, New York.
  33. Edward SPICER Descendancy chart to this point (26.Ezra3, 7.Edward2, 1.Edward1) b. 1 Apr 1820, Ostego County, New York.
  34. Polly Ann SPICER Descendancy chart to this point (26.Ezra3, 7.Edward2, 1.Edward1) b. 4 Apr 1822, Plainfield, New York; d. 29 Apr 1890, Amboy, Oswego County, New York; bur. 1890, Amboy, Oswego County, New York.
    Polly m. George Maxwell WILKINSON 14 Feb 1842, Amboy, Oswego County, New York. George b. 9 Jan 1809, Parish of Covel and near Dumfries, Galloway County, Scotland. [Group Sheet]

    Children:
    1. 236. Sarah Ellen WILKINSON  Descendancy chart to this point b. 9 Aug 1845, Amboy, Oswego County, New York.
    2. 237. George Washington WILKINSON  Descendancy chart to this point b. 21 Aug 1847, Amboy, Oswego County, New York.
    3. 238. Maxwell Wellington WILKINSON  Descendancy chart to this point b. 21 Aug 1847, Amboy, Oswego County, New York.
    4. 239. Mary Philura WILKINSON  Descendancy chart to this point b. 10 Sep 1849, Amboy, Oswego County, New York.
    5. 240. Nancy D. WILKINSON  Descendancy chart to this point b. 26 Aug 1851, Amboy, Oswego County, New York.
    6. 241. Waldon B. WILKINSON  Descendancy chart to this point b. 10 Nov 1853, Amboy, Oswego County, New York.
    7. 242. William B. WILKINSON  Descendancy chart to this point b. 22 Aug 1855, Amboy, Oswego County, New York.
    8. 243. Ellen S. WILKINSON  Descendancy chart to this point b. 6 May 1857, Amboy, Oswego County, New York.
    9. 244. Lena A. WILKINSON  Descendancy chart to this point b. 26 Nov 1861, Amboy, Oswego County, New York.

  35. Caroline SPICER Descendancy chart to this point (26.Ezra3, 7.Edward2, 1.Edward1) b. 9 Jun 1824, Ostego County, New York.
  36. Ezra SPICER Descendancy chart to this point (26.Ezra3, 7.Edward2, 1.Edward1) b. 26 Mar 1826, Ostego County, New York.
  37. William Jerome SPICER Descendancy chart to this point (26.Ezra3, 7.Edward2, 1.Edward1) b. 30 Nov 1828, Amboy, Otsego County, New York.
  38. Daniel SPICER Descendancy chart to this point (26.Ezra3, 7.Edward2, 1.Edward1) b. 24 May 1831, Amboy, Otsego County, New York.
  39. Elizabeth (Betsey) Ann SPICER Descendancy chart to this point (26.Ezra3, 7.Edward2, 1.Edward1) b. 4 Nov 1833, Amboy, Otsego County, New York.
  40. Mary SPICER Descendancy chart to this point (29.Seth3, 7.Edward2, 1.Edward1) b. 17 Dec 1813, Plainfield, Otsego County, New York.
  41. Seth Ames SPICER, II Descendancy chart to this point (29.Seth3, 7.Edward2, 1.Edward1) b. 26 Jul 1817, Plainfield, Otsego County, New York.
    Seth m. Louisa JONES Louisa b. New York. [Group Sheet]

    Children:
    1. 245. Clarissa SPICER  Descendancy chart to this point b. New York.
    2. 246. Clementine SPICER  Descendancy chart to this point b. New York.
    3. 247. John M. SPICER  Descendancy chart to this point b. New York.
    4. 248. Sarah R. SPICER  Descendancy chart to this point b. New York.

  42. Celinda SPICER Descendancy chart to this point (29.Seth3, 7.Edward2, 1.Edward1) b. Nov 1819, Plainfield, Otsego County, New York.
  43. Eliza SPICER Descendancy chart to this point (29.Seth3, 7.Edward2, 1.Edward1) b. 6 Feb 1822, Independence, Allegany County, New York.
  44. Edward SPICER Descendancy chart to this point (29.Seth3, 7.Edward2, 1.Edward1) b. 7 Jan 1824, Independence, Allegany County, New York.
  45. Daniel SPICER Descendancy chart to this point (29.Seth3, 7.Edward2, 1.Edward1) b. 24 Mar 1826, Independence, Allegany County, New York.
  46. Robert SPICER Descendancy chart to this point (29.Seth3, 7.Edward2, 1.Edward1) b. 4 May 1828, Independence, Allegany County, New York.
  47. Sally (Sallie) SPICER Descendancy chart to this point (29.Seth3, 7.Edward2, 1.Edward1) b. 22 Aug 1830, Independence, Allegany County, New York.
  48. Mary (Polly) CHAPMAN Descendancy chart to this point (34.Bathena3, 8.Mary2, 1.Edward1) b. 6 Apr 1797, New London County, Connecticut; d. 1886; bur. 1886.
    Mary m. Edwin YOUNG [Group Sheet]

    Mary m. Amos HEATH 10 Apr 1815, New London County, Connecticut. Amos b. 11 Feb 1786; d. 12 Apr 1848, New London County, Connecticut; bur. Apr 1848, Mystic, New London County, Connecticut. [Group Sheet]

    Children:
    1. 249. Lucy HEATH  Descendancy chart to this point
    2. 250. Ardelia HEATH  Descendancy chart to this point
    3. 251. Frances Louisa HEATH  Descendancy chart to this point
    4. 252. Emeline HEATH  Descendancy chart to this point
    5. 253. Hudson HEATH  Descendancy chart to this point
    6. 254. Levi Nelson HEATH  Descendancy chart to this point
    7. 255. Nancy HEATH  Descendancy chart to this point
    8. 256. Sarah HEATH  Descendancy chart to this point
    9. 257. Julie Ann HEATH  Descendancy chart to this point
    10. 258. Oliver Beckwith HEATH  Descendancy chart to this point
    11. 259. Amos HEATH, Jr.  Descendancy chart to this point
    12. 260. Mary HEATH  Descendancy chart to this point

  49. Royal Jesse CHAPMAN Descendancy chart to this point (34.Bathena3, 8.Mary2, 1.Edward1) b. 1802, New London County, Connecticut; d. 21 Jan 1890, Mazeppa, Wabasha County, Minnesota; bur. 1890, Mazeppa, Wabasha County, Minnesota.

    Notes:
    In their book "History of the Descendants of Peter Spicer, A Landholder in New London County, Connecticut, as early as 1666, and others of the name" by Susan Spicer Meech & Susan Billings Meech, 1911 they indicate our Royal Jesse Chapman descends from William Chapman & Elizabeth Palmer both of New London, New London County, Connecticut. Their line goes as follows;

    William Chapman, b. Abt. 1626 England (?), d. December 18, 1699 New London, New London County, Connecticut
    Elizabeth Palmer, b. Abt. 1641 New London, New London County, Connecticut
    William Chapman, b.1665 Groton, New London County, Connecticut, d. August 24, 1734 New London, New London County, Connecticut
    Hannah Lester, b. March 11, 1670 New London, New London County, Connecticut,
    d. Abt. 1701 New London, New London County, Connecticut
    William Chapman, b. March 21, 1691 New London, New London County, Connecticut, d. July 10, 1760 New London, New London County, Connecticut
    Mercy Stoddard, 1696 New London County, Connecticut, d. September 27, 1777 Groton, New London County, Connecticut
    David Chapman, b. April 03, 1719 North Groton, New London County, Connecticut
    Patience Rouse,
    Levi Chapman, b. October 21, 1749 Groton, New London County, Connecticut, d. June 21, 1828 Groton, New London County, Connecticut
    John Chapman, April 10, 1775 Groton, New London County, Connecticut, d. August 07, 1844 New London County, Connecticut
    Bethena (Barthena) Button, b. April 01, 1776 Preston, New London, Connecticut, d. April 26, 1855 New London County, Connecticut
    Royal Jesse Chapman b. 1802 New London County, Connecticut

    Susan Spicer Meech also indicated in her book that our early Chapman’s were aligned with our Spicer, Geer and Palmer ancestors (William Chapman was married to Elizabeth Palmer).

    Here is John Chapman’s wife Bethena (Bathena) Button’s Spicer line beginning with her parents;

    Mary Spicer b. Abt. 1757 Groton, New London County, Connecticut, d. January 14, 1778 New London County, Connecticut
    Roswell Button b. 1746 New London County, Connecticut, d. June 12, 1820 Preston, New London County, Connecticut
    Edward Spicer b. April 04, 1722 Groton, New London County, Connecticut, d. January 08, 1797 North Groton, New London County, Connecticut
    Hannah Bill b. September 30, 1725 North Groton, New London County, Connecticut, d. 1761 Groton, New London County, Connecticut
    John Spicer b. January 01, 1698 New London , New London County, Connecticut, d. August 28, 1753 New London , New London County, Connecticut
    Mary Geer b. May 14, 1701 North Groton, New London County, Connecticut, d. Abt. 1744 New London , New London County, Connecticut
    Edward Spicer b. 1674 New London County, Connecticut, d. 1732 New London , New London County, Connecticut
    Catharine (Katherine) Stone b. August 22, 1674 Warwick, Kent County, Rhode Island. Catharine’s mother Abigail Busecot Stone was the sister of Mary Busecot Spicer who is our 6th gr grandmother. Mary was married to Peter Spicer)
    Peter Spicer b. 1644 Virginia 'Cittie', near Jamestown Virginia, d. September 16, 1694 New London, New London County, Connecticut
    Mary M. Busecot b. 1648 Warwick, Kent County, Rhode Island, d. September 13, 1714 New London, New London County, Connecticut

    The following is the Chapman - Geer connection;
    Nancy M. Chapman 3, b. June 03, 1832 Nunda, Livingston County, New York, d. February 12, 1866 Mazeppa, Wabasha County, Minnesota
    Asa Holmes Spicer 3, March 18, 1825 West Sparta, Livingston County, New York, d. March 03, 1897
    Royal Jesse Chapman 4, b. 1802 New York (or New London County, Connecticut), d. January 21, 1890 Mazeppa, Wabasha County, Minnesota
    Eliza E. b. Bet. 1800 - 1810 New York (or New London County, Connecticut), d. Abt. 1858 New York or Michigan
    Bethena (Bathena) Button 5, b. April 01, 1776 Preston, New London County, Connecticut, d. April 26, 1855 New London County, Connecticut
    John Chapman 5, b. April 10, 1775 Groton New London County, Connecticut, d. August 07, 1844 New London County, Connecticut
    Mary Spicer 6, b. 1757 Groton, New London County, Connecticut, d. January 14, 1777 New London County, Connecticut
    Roswell Button 6, b. 1746 New London County, Connecticut, d. June 12, 1820 Preston, New London County, Connecticut
    Edward Spicer 7, b. April 04, 1722 Groton, New London County, Connecticut, d. January 08, 1797 North Groton, New London County, Connecticut
    Hannah Bill 7, b. September 30, 1725 Groton, New London County, Connecticut, d. 1761 North Groton, New London County, Connecticut
    Mary Geer 8, b. May 14, 1701 North Groton, New London County, Connecticut, d. Abt. 1744 New London, New London County, Connecticut
    John Spicer 8, b. January 01, 1698 New London, New London County, Connecticut, d. August 28, 1753 New London, New London County, Connecticut (John Spicer 8 > Edward Spicer 9 > Peter Spicer. (Edward Spicer 9 m. Katherine Stone 9> Abigail Busecot 10; Abigail was Mary Busecot Spicer’s sister , wife of Peter Spicer)
    Robert Geer , b. January 02, 1675 North Groton, New London County, Connecticut, d. November 20, 1742 North Groton, New London County, Connecticut. (Robert’s sister Sarah Geer Parke is also my 8th gr grandmother.)
    Martha Tyler 9, b. April 09, 1676 Roxbury, Suffolk County, Massachusetts, d. September 18, 1741 Groton, New London County, Connecticut
    George Geer III (our 9th gr grandfather) b. January 14, 1621 Heavitree, Devonshire, England, d. May 26, 1726 Preston, New London County, Connecticut
    Sarah Allyn b. March 22, 1642 Salem, Essex County, Massachusetts, d. January 18, 1724 Preston, New London County, Connecticut

    Additionally, this line of Chapman’s are aligned with my Lester and Miner ancestors. The following is the Lester - Chapman connection;
    Hannah Lester b. March 11, 1670 New London, New London County, Connecticut, d. 1701 New London, New London County, Connecticut
    William Chapman b. 1665 Groton, New London County, Connecticut, d. August 24, 1734 New London, New London County, Connecticut
    Daniel Lester I b. April 16, 1642 Gloucester, Essex County, Massachusetts, d. January 16, 1716 New London County, Connecticut (Daniel is the brother of our 8th gr grandfather Andrew Lester II)
    Hannah Fox b. Concord, Middlesex County, Massachusetts, d. February 22, 1712 New London, Connecticut
    Andrew [Leister] Lester I (our 9th gr grandfather) b. Abt. 1618 England, d. June 07, 1669 Groton, New London County, Connecticut
    Barbara Bradley b. Abt. 1620 England, d. February 02, 1652 Groton, New London, Connecticut

    William and Elizabeth Palmer Chapman’s lineage also aligns with our Miner ancestors. Their great grandson Samuel Chapman married Hannah Fox. Hannah Fox is the 3rd great granddaughter of our 10th great grandfather Thomas Miner. Thomas Miner was married to Grace Palmer. Some believe Grace’s sister Elizabeth is the Elizabeth Palmer that was married to William Chapman, however, I am certain they were not sisters. Elizabeth Palmer Chapman was born around 1641, while Grace’s sister Elizabeth Palmer was born in 1619 and was married to a man named Thomas Chapman. This was Elizabeth’s second marriage and it occurred when Elizabeth was approximately 57 years old. Although Elizabeth Palmer Chapman and Grace Palmer Miner were not sisters I have no doubts that their lineages are somehow connected too.

    As I continue to go through my records it is clear that many of our great grandparents have descendants (sometimes several) that eventually married back into the family. It is not uncommon to find that our 9th great grandfather is also our 10th great grandfather or even our 9th and 10th great grandfather 2, 3 or more times each.

    In my mind, all of these Chapman connections to various Connecticut ancestors of mine appear to make the case stronger that Royal Jesse Chapman ancestors are William and Elizabeth Palmer Chapman.
    +++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++

    Royal Jesse Chapman appears as Jesse Chapman in the census of 1830 for Middlebury, Genesee County, New York. Middlebury is about 31 miles from Nunda, Livingston County, New York where his daughter Nancy was born. In this census he is shown to have a wife born between 1800 & 1810, and one daughter under the age of 5, probably Louise Elizabeth Chapman who would have been a year old.

    Jesse Chapman again appears in the census of 1840 for Cayuga County in the township of Ledyard. In the Civil War pension papers of Anna Youngs Sibley, Royal Jesse Chapman swears that he lived in Moravia (about 14 miles from Ledyard) in 1843, where he hosted the marriage of Anna Youngs to Charles Sibley.

    The census from 1840 for Cayuga County shows Royal's wife (Eliza), 3 daughters (Louisa, Nancy and Abigail) BUT also shows 3 sons all under the age of 10.
    +++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++

    1. Regarding his 3rd marriage; WABASHA COUNTY MARRIAGE RECORDS, 1858-1860 FOUND IN MINNESOTA GENEALOGICAL JOURNAL: 14, PAGE 1392. September,1995.
    CHAPMAN, R.J. of Mazeppa Mar.: 23 July 1858 at house of widow of Joseph C. SIBLEY rec. 26 July 1858. SIBLEY, Pheby of Mazeppa Offic.: Gulieumus Maxwell, JP wit.: G. Maxwell; Daniel Stowell

    2. MAZEPPA TRIBUNE, JANUARY 29, 1890
    Last Tuesday J. R. Chapman, one of the old settlers of this part of the county, quietly passed away aged 86 years. The funeral took place at the Congregational church, Thursday. The Tribune extends its sympathy to the mourning friends.

    3. This item often appears on family sites as information about Royal Jesse. However, Royal was dead at the time of this incident, this article actually refers to Jesse's son Robert Jesse and his wife Julia A. Dixon Chapman.
    PINE ISLAND RECORD
    Friday, June 28, 1895
    In Justice Hagler's Court Monday R.J. Chapman was arraigned on complaint of his wife Julia A. Chapman, for threatening to do personal injury. County Attorney McClure appeared for the plaintiff and Chapman was required to give $500 bond, good for six months. Constable Tome gave Chapman time to go in the country after a bondsman and has not yet returned. Parties needing mason work done are anxious in vain for his return.

    4. Census research, 1850 West Sparta, Livingston County, New York has the Jacob Chapman family enumerated next to the Asa Spicer family.
    +++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++++

    Peabody, of No. Stonington; b. Feb. 21, 1800; d., Bolton, Aug. 20, 1878. Interments in Quarryville Cemetery. Mr. Maine was a farmer by occupation. In politics he was a strong Abolitionist, taking an active part as a campaign speaker in his State. He was a soldier in the War of 1812 at the Defense of Stonington, going as a substitute for Jesse Chapman, of No. Stonington. Res., Bolton, from about 1830.

    Royal m. Eliza E. 1828, New York. Eliza b. Between 1800 and 1810, New York (or New London County, Connecticut); d. 1841, New York (probably); bur. 1841, New York (probably). [Group Sheet]

    Children:
    1. 261. Louise Elizabeth CHAPMAN  Descendancy chart to this point b. 6 Jun 1829, Steuben County, New York; d. 10 Apr 1916, St. Paul, Ramsey County, Minnesota; bur. Apr 1916, Osakis, Douglas County, Minnesota.
    2. 262. Nancy M. CHAPMAN  Descendancy chart to this point b. 3 Jun 1832, Nunda, Livingston County, New York; d. 12 Feb 1866, Mazeppa, Wabasha County, Minnesota; bur. Feb 1866, Mazeppa, Wabasha County, Minnesota.
    3. 263. Abigail Jane CHAPMAN  Descendancy chart to this point b. 14 Feb 1835, New York; d. 16 Jun 1906, Stillwater, Washington County, Minnesota; bur. 1906, Stillwater, Washington County, Minnesota.

    Royal m. Phidella YOUNGS 1841, Livingston County, New York. Phidella b. 3 Jun 1825, Livingston County, New York; d. 8 Mar 1858, Mazeppa, Wabasha County, Minnesota; bur. 1858, Minnesota. [Group Sheet]

    Children:
    1. 264. Eliza Augusta CHAPMAN  Descendancy chart to this point b. 26 Mar 1842, Brushville, Livingston County, New York; d. 1 Mar 1925, Mazeppa, Wabasha County, Minnesota; bur. 1925, Mazeppa, Wabasha County, Minnesota.
    2. 265. Daniel CHAPMAN  Descendancy chart to this point b. 20 Dec 1844, Minnesota; d. 27 Jun 1915, Fortuna, Divide county, North Dakota; bur. 1915.
    3. 266. Sarah CHAPMAN  Descendancy chart to this point b. 9 Dec 1846, Cayuga County, New York; d. 14 Jul 1909, Oronoco, Olmsted County, Minnesota; bur. 1909, Minnesota.
    4. 267. Elijah D. CHAPMAN  Descendancy chart to this point b. 23 Aug 1848, Minnesota; d. 4 Jun 1907, Alexandria, Douglas County, Minnesota; bur. 1907, Douglas County, Minnesota.
    5. 268. Martha CHAPMAN  Descendancy chart to this point b. 5 Mar 1851, Brushville, Livingston County, New York; d. 29 Mar 1936, Sultan, Snohomish County, Washington; bur. Mar 1936, Washington.
    6. 269. Robert Jesse CHAPMAN  Descendancy chart to this point b. 5 Aug 1852, Dundee, Yates County, New York; d. 14 Aug 1897, Walker, Cass County, Minnesota; bur. Aug 1897, Walker, Cass County, Minnesota.
    7. 270. Francis Eugene CHAPMAN  Descendancy chart to this point b. 14 Jul 1857, Mazeppa, Wabasha County, Minnesota; d. 3 Feb 1946, Faribault, Rice County, Minnesota; bur. 1946, Faribault, Rice County, Minnesota.

    Royal m. Phebe Ann COVEY 23 Jul 1858, Mazeppa, Wabasha County, Minnesota. Phebe b. Oct 1815, Albany, Albany County, New York; d. 25 Feb 1901, Rock Falls, Dunn county, Wisconsin; bur. 27 Feb 1901, Dunn County, Wisconsin. [Group Sheet]

  50. John CHAPMAN Descendancy chart to this point (34.Bathena3, 8.Mary2, 1.Edward1) b. 18 Jan 1803, Ledyard, New London County, Connecticut.
    John m. Lovinia LAMB [Group Sheet]

  51. Levi CHAPMAN Descendancy chart to this point (34.Bathena3, 8.Mary2, 1.Edward1) 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.
    Levi m. Lovinia LAMB 2 Dec 1827, Groton, New London, Connecticut. Lovinia b. 14 Mar 1811, New London County, Connecticut; d. 1 Jun 1853; bur. Jun 1853. [Group Sheet]

    Children:
    1. 271. Anna CHAPMAN  Descendancy chart to this point b. 23 Aug 1828, Mystic, New London County, Connecticut; d. 30 Nov 1888, Napa, Napa County, California; bur. Dec 1888, Napa, Napa County, California.

  52. Sally (Sarah) CHAPMAN Descendancy chart to this point (34.Bathena3, 8.Mary2, 1.Edward1) b. 26 Mar 1805, Ledyard, New London County, Connecticut.
    Sally m. Billings LAMB [Group Sheet]

    Children:
    1. 272. Reuben LAMB  Descendancy chart to this point

  53. Clarissa AVERY Descendancy chart to this point (35.Clarissa3, 8.Mary2, 1.Edward1) b. 18 Feb 1798, Ledyard, New London County, Connecticut.
  54. William Pitt AVERY Descendancy chart to this point (35.Clarissa3, 8.Mary2, 1.Edward1) b. 28 May 1800, Ledyard, New London County, Connecticut.
  55. Roswell Minor AVERY Descendancy chart to this point (35.Clarissa3, 8.Mary2, 1.Edward1) b. 21 Feb 1802, Ledyard, New London County, Connecticut.
  56. Mary AVERY Descendancy chart to this point (35.Clarissa3, 8.Mary2, 1.Edward1) b. 5 Jan 1804, Ledyard, New London County, Connecticut.
  57. Isaac Allyn AVERY Descendancy chart to this point (35.Clarissa3, 8.Mary2, 1.Edward1) b. 14 Oct 1806, Ledyard, New London County, Connecticut.
  58. Gilbert Button AVERY Descendancy chart to this point (35.Clarissa3, 8.Mary2, 1.Edward1) b. 21 Sep 1809, Ledyard, New London County, Connecticut.
  59. Sabra Emeline AVERY Descendancy chart to this point (35.Clarissa3, 8.Mary2, 1.Edward1) b. 16 May 1812, Ledyard, New London County, Connecticut.
  60. Emily AVERY Descendancy chart to this point (35.Clarissa3, 8.Mary2, 1.Edward1) b. 14 Jun 1816, Ledyard, New London County, Connecticut.
  61. Lydia Witter BUTTON Descendancy chart to this point (36.Gilbert3, 8.Mary2, 1.Edward1) b. 24 Feb 1802, Preston, New London County, Connecticut.
  62. Mira BUTTON Descendancy chart to this point (36.Gilbert3, 8.Mary2, 1.Edward1) b. 20 Oct 1803, Preston, New London County, Connecticut.
  63. Julia Ann BUTTON Descendancy chart to this point (36.Gilbert3, 8.Mary2, 1.Edward1) b. 16 Mar 1805, Preston, New London County, Connecticut.
  64. Harriet BUTTON Descendancy chart to this point (36.Gilbert3, 8.Mary2, 1.Edward1) b. 28 Jun 1807, Preston, New London County, Connecticut.
  65. Emily BUTTON Descendancy chart to this point (36.Gilbert3, 8.Mary2, 1.Edward1) b. 4 Dec 1808, Preston, New London County, Connecticut.
  66. Lucy Tyler BUTTON Descendancy chart to this point (36.Gilbert3, 8.Mary2, 1.Edward1) b. 25 Jun 1810, Preston, New London County, Connecticut.
  67. Nancy Caroline BUTTON Descendancy chart to this point (36.Gilbert3, 8.Mary2, 1.Edward1) b. 12 Jan 1812, Preston, New London County, Connecticut.
  68. Gilbert Witter BUTTON Descendancy chart to this point (36.Gilbert3, 8.Mary2, 1.Edward1) b. 11 Sep 1814, Preston, New London County, Connecticut.
  69. Rosina BUTTON Descendancy chart to this point (36.Gilbert3, 8.Mary2, 1.Edward1) b. 22 Feb 1817, Preston, New London County, Connecticut.
  70. Minorva Witter BUTTON Descendancy chart to this point (36.Gilbert3, 8.Mary2, 1.Edward1) b. 10 Jan 1819, Preston, New London County, Connecticut.
  71. Lousia Eggleston BUTTON Descendancy chart to this point (36.Gilbert3, 8.Mary2, 1.Edward1) b. 12 May 1822, Preston, New London County, Connecticut.
  72. Appleton Avery BUTTON Descendancy chart to this point (37.Roswell3, 8.Mary2, 1.Edward1) b. 11 Oct 1807, Groton, New London, Connecticut; d. 25 Sep 1889, Ozark Mountains; bur. Sep 1889.
  73. William Palmer BUTTON Descendancy chart to this point (37.Roswell3, 8.Mary2, 1.Edward1) b. 31 Aug 1809, Preston, New London County, Connecticut; d. 15 May 1866, Quebec, Canada; bur. May 1866, Quebec, Canada.
  74. Lucius BUTTON Descendancy chart to this point (37.Roswell3, 8.Mary2, 1.Edward1) b. 6 Jul 1811, Preston, New London County, Connecticut; d. 30 Dec 1884; bur. Jan 1885.
    Lucius m. Sabrina DOLBEN [Group Sheet]

    Lucius m. Helen RATHBONE [Group Sheet]

  75. Stephen Decatur BUTTON Descendancy chart to this point (37.Roswell3, 8.Mary2, 1.Edward1) 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.
  76. Mary Ann BUTTON Descendancy chart to this point (37.Roswell3, 8.Mary2, 1.Edward1) 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.
  77. Nancy Aida BUTTON Descendancy chart to this point (37.Roswell3, 8.Mary2, 1.Edward1) b. 19 Jun 1817, Preston, New London County, Connecticut.
  78. John Leander STARKWEATHER Descendancy chart to this point (51.Lydia3, 10.Lydia2, 1.Edward1) b. 9 May 1818, Preston, New London County, Connecticut.
  79. Marcia Averal STARKWEATHER Descendancy chart to this point (51.Lydia3, 10.Lydia2, 1.Edward1) b. 17 Mar 1820, Preston, New London County, Connecticut.
  80. William Austin STARKWEATHER Descendancy chart to this point (51.Lydia3, 10.Lydia2, 1.Edward1) b. 16 Feb 1822, Preston, New London County, Connecticut.
  81. Abbey Jane STARKWEATHER Descendancy chart to this point (51.Lydia3, 10.Lydia2, 1.Edward1) b. 13 Jul 1824, Preston, New London County, Connecticut.
  82. Henry Howard STARKWEATHER Descendancy chart to this point (51.Lydia3, 10.Lydia2, 1.Edward1) b. 29 Apr 1826, Preston, New London County, Connecticut.
  83. Lydia Marie STARKWEATHER Descendancy chart to this point (51.Lydia3, 10.Lydia2, 1.Edward1) b. 23 Mar 1828, Preston, New London County, Connecticut.
  84. John Leonard STARKWEATHER Descendancy chart to this point (51.Lydia3, 10.Lydia2, 1.Edward1) b. 12 Apr 1830, Preston, New London County, Connecticut.
  85. Hannah Georgiana STARKWEATHER Descendancy chart to this point (51.Lydia3, 10.Lydia2, 1.Edward1) b. 9 Jun 1833, Preston, New London County, Connecticut.
  86. Joseph Allen STARKWEATHER Descendancy chart to this point (51.Lydia3, 10.Lydia2, 1.Edward1) b. 6 Sep 1835, Preston, New London County, Connecticut.
  87. William Allyn SPICER Descendancy chart to this point (55.Allyn3, 11.Benjamin2, 1.Edward1) b. 30 Oct 1828, Mystic, New London County, Connecticut.
    William m. Elizabeth Hazen CHAPMAN 31 Oct 1853. Elizabeth b. 30 Mar 1832, Ledyard, New London County, Connecticut. [Group Sheet]

    Children:
    1. 273. Annie Elizabeth SPICER  Descendancy chart to this point

  88. Ann M. SPICER Descendancy chart to this point (55.Allyn3, 11.Benjamin2, 1.Edward1) b. Mar 1831, Mystic, New London County, Connecticut.
    Ann m. Benjamin F. VAN AUKEN Benjamin b. 1827, Mystic, New London County, Connecticut. [Group Sheet]

  89. Charles H. SPICER Descendancy chart to this point (55.Allyn3, 11.Benjamin2, 1.Edward1) b. 6 Dec 1835, Mystic, New London County, Connecticut; d. 1 Oct 1836, Mystic, New London County, Connecticut; bur. Oct 1836, Connecticut.
  90. Allen SPICER Descendancy chart to this point (56.Benjamin3, 11.Benjamin2, 1.Edward1) b. 1819, Groton, New London, Connecticut.
  91. Betsy SPICER Descendancy chart to this point (56.Benjamin3, 11.Benjamin2, 1.Edward1) b. 20 Oct 1820, Groton, New London, Connecticut.
  92. Erastus SPICER Descendancy chart to this point (56.Benjamin3, 11.Benjamin2, 1.Edward1) b. 4 Mar 1827, Groton, New London, Connecticut.
  93. Benjamin SPICER Descendancy chart to this point (56.Benjamin3, 11.Benjamin2, 1.Edward1) b. Feb 1832, Groton, New London, Connecticut; d. 17 Aug 1893; bur. Aug 1893.
  94. William SPICER Descendancy chart to this point (56.Benjamin3, 11.Benjamin2, 1.Edward1) b. 1834, Groton, New London, Connecticut.
  95. Minor SPICER Descendancy chart to this point (56.Benjamin3, 11.Benjamin2, 1.Edward1) b. 20 Dec 1835, Groton, New London, Connecticut.
  96. John Owen SPICER Descendancy chart to this point (56.Benjamin3, 11.Benjamin2, 1.Edward1) b. 1837, Ledyard, New London County, Connecticut.
  97. Maria Ellen SPICER Descendancy chart to this point (56.Benjamin3, 11.Benjamin2, 1.Edward1) b. 1839, Ledyard, New London County, Connecticut.
  98. Edward SPICER Descendancy chart to this point (57.Samuel3, 11.Benjamin2, 1.Edward1) b. 5 Jun 1824, New Bedford, Bristol, Massachusetts.
  99. Samuel SPICER Descendancy chart to this point (57.Samuel3, 11.Benjamin2, 1.Edward1) b. 25 Nov 1829, New Bedford, Bristol, Massachusetts.
  100. Elizabeth SPICER Descendancy chart to this point (57.Samuel3, 11.Benjamin2, 1.Edward1) b. 25 Nov 1829, New Bedford, Bristol, Massachusetts.
  101. Joseph A. SPICER Descendancy chart to this point (57.Samuel3, 11.Benjamin2, 1.Edward1) b. 11 Dec 1832, New Bedford, Bristol, Massachusetts.
  102. Benjamin SPICER Descendancy chart to this point (57.Samuel3, 11.Benjamin2, 1.Edward1) b. 20 Aug 1835, New Bedford, Bristol, Massachusetts.
  103. Mary C. SPICER Descendancy chart to this point (57.Samuel3, 11.Benjamin2, 1.Edward1) b. 19 Mar 1839, New Bedford, Bristol, Massachusetts; d. 9 Sep 1841; bur. Sep 1841.
  104. Mary C. SPICER Descendancy chart to this point (57.Samuel3, 11.Benjamin2, 1.Edward1) b. 12 Aug 1842, New Bedford, Bristol, Massachusetts.
  105. Lydia A. SPICER Descendancy chart to this point (57.Samuel3, 11.Benjamin2, 1.Edward1) b. 28 Mar 1846, New Bedford, Bristol, Massachusetts.
  106. Maria SPICER Descendancy chart to this point (65.Joseph3, 12.Joseph2, 1.Edward1)
  107. Charles SPICER Descendancy chart to this point (65.Joseph3, 12.Joseph2, 1.Edward1)
  108. George Henry SPICER Descendancy chart to this point (65.Joseph3, 12.Joseph2, 1.Edward1)
  109. Noyes SPICER Descendancy chart to this point (65.Joseph3, 12.Joseph2, 1.Edward1)
  110. Oliver SPICER Descendancy chart to this point (65.Joseph3, 12.Joseph2, 1.Edward1)
  111. Joseph Denison SPICER Descendancy chart to this point (65.Joseph3, 12.Joseph2, 1.Edward1)
  112. William SPICER Descendancy chart to this point (65.Joseph3, 12.Joseph2, 1.Edward1)
  113. Mary SPICER Descendancy chart to this point (65.Joseph3, 12.Joseph2, 1.Edward1) b. Abt 1826; d. 1883.
    Mary m. Henry WHIPPLE 1845. Henry b. Abt 1826. [Group Sheet]

  114. Edward Deshon SPICER Descendancy chart to this point (65.Joseph3, 12.Joseph2, 1.Edward1) b. 13 Mar 1828, Hopkinton, Washington County, Rhode Island.
    Edward m. Eliza WELLS 4 Sep 1851. Eliza b. 25 Jul 1828, Preston, New London County, Connecticut; d. 6 Jun 1878, Adams, Jefferson County, New York; bur. Jun 1878, New York. [Group Sheet]

    Children:
    1. 274. Ella SPICER  Descendancy chart to this point
    2. 275. William SPICER  Descendancy chart to this point
    3. 276. Charles SPICER  Descendancy chart to this point b. 1861.
    4. 277. George SPICER  Descendancy chart to this point b. Abt 1869.
    5. 278. Nettie SPICER  Descendancy chart to this point b. Abt 1871.

  115. John Green SPICER Descendancy chart to this point (65.Joseph3, 12.Joseph2, 1.Edward1) b. 14 Jan 1839, Hopkinton,Washington Co.,Rhode Island; d. 9 Feb 1903.

    Notes:
    1 NOTE "The Descendants of Robert Burdick of Rhode Island"; by NellieW. Johnson; The Syracuse Typesetting Co., Syracuse, NY; 1937, p248.

    John m. Cornelia BABCOCK 29 Jun 1863, Adams Center,Jefferson Co.,New York. Cornelia b. 18 Jan 1844, Adams Center,Jefferson Co.,New York; d. 21 Apr 1931, Toledo,Lucas Co.,Ohio. [Group Sheet]

    Children:
    1. 279. Minnie SPICER  Descendancy chart to this point b. 22 May 1869, Lawn Ridge,Marshall Co.,Illinois; d. 17 Aug 1895, Edelstein,Peoria Co.,Illinois.
    2. 280. Clara Almyra SPICER  Descendancy chart to this point b. 26 Sep 1873, Edelstein,Peoria Co.,Illinois; d. 23 Feb 1875, Edelstein,Peoria Co.,Illinois.
    3. 281. Clarence Winifred SPICER  Descendancy chart to this point b. 30 Nov 1875, Edelstein,Peoria Co.,Illinois.
    4. 282. Ernest Samuel SPICER  Descendancy chart to this point b. 27 Jun 1877, Edelstein,Peoria Co.,Illinois; d. 15 Jul 1880.

  116. Albert Hamilton SPICER Descendancy chart to this point (65.Joseph3, 12.Joseph2, 1.Edward1) b. 20 Feb 1844.
  117. Edward D. SPICER Descendancy chart to this point (65.Joseph3, 12.Joseph2, 1.Edward1) b. 1828.

    Notes:
    Name Prefix: Dea.
    1 NOTE "Membership Records of Seventh Day Baptists ofCentral New YorkState 1797-1940's"; by Ilou M. Sanford; Heritage Books, Inc.;1994, p 94.
    Admitted 6 May 1852 - Adams, New York.
    Excluded 2 Nov 1879 - Adams, New York.

    Edward m. Eliza WELLS 1851. Eliza b. 1828; d. 6 Jun 1878. [Group Sheet]

    Children:
    1. 276. Charles SPICER  Descendancy chart to this point b. 1861.
    2. 283. Ella SPICER  Descendancy chart to this point
    3. 284. William SPICER  Descendancy chart to this point d. 1879.

  118. Albert Hamilton SPICER Descendancy chart to this point (65.Joseph3, 12.Joseph2, 1.Edward1)
    Albert m. Helen TORREY [Group Sheet]

  119. Alfred CLARKE Descendancy chart to this point (66.Fanny3, 12.Joseph2, 1.Edward1) b. 24 Sep 1817, North Stonington,New London Co.,Connecticut; d. 7 Feb 1878.
    Alfred m. Nancy Mary PALMER 17 Oct 1841. Nancy b. 4 Jun 1821; d. 20 Nov 1891. [Group Sheet]

    Alfred m. Altana Babcock LANGWORTHY 20 Sep 1839. Altana b. 8 Apr 1817, North Stonington,New London Co.,Connecticut; d. 2 Apr 1841. [Group Sheet]

    Children:
    1. 285. Sarah Frances CLARKE  Descendancy chart to this point b. 15 Aug 1840; d. 1929; bur. 1929, Hopkinton,Washington Co.,Rhode Island.

  120. Peleg CLARKE Descendancy chart to this point (66.Fanny3, 12.Joseph2, 1.Edward1) b. 25 Dec 1819, Hopkinton,Washington Co.,Rhode Island.
    Peleg m. Mary Taylor CLARKE 24 Sep 1839. Mary b. 18 Apr 1821, Lebanon,New London Co.,Connecticut; d. 9 May 1888. [Group Sheet]

  121. Joseph Spicer CLARKE Descendancy chart to this point (66.Fanny3, 12.Joseph2, 1.Edward1) b. 27 Jun 1822, Hopkinton,Washington Co.,Rhode Island; d. 1 Jan 1876.
    Joseph m. Frances Thurston CLARKE 19 Sep 1850. Frances b. 17 Mar 1825, Newport,Newport Co.,Rhode Island. [Group Sheet]

    Children:
    1. 286. Francis Joseph CLARKE  Descendancy chart to this point b. 15 Apr 1866.

  122. Fanny CLARKE Descendancy chart to this point (66.Fanny3, 12.Joseph2, 1.Edward1) b. Abt 1828, Connecticut.
    Fanny m. David LANGWORTHY 20 Jan 1846. David b. 6 Oct 1818, Rhode Island. [Group Sheet]

    Children:
    1. 287. Sarah Frances LANGWORTHY  Descendancy chart to this point b. 24 Sep 1846, Connecticut.
    2. 288. Hattie LANGWORTHY  Descendancy chart to this point
    3. 289. Peleg LANGWORTHY  Descendancy chart to this point
    4. 290. John LANGWORTHY  Descendancy chart to this point

  123. Clarissa CLARKE Descendancy chart to this point (66.Fanny3, 12.Joseph2, 1.Edward1) b. 11 Jan 1828; d. 11 Dec 1834.
  124. Mary Elizabeth CLARKE Descendancy chart to this point (66.Fanny3, 12.Joseph2, 1.Edward1) b. 14 May 1836, Clarks Falls,New London Co.,Connecticut.
    Mary m. Jason P. S. BROWN [Group Sheet]

    Mary m. Nathan James CRANDALL 27 Oct 1856. Nathan b. Abt 1830, Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 291. Peleg Clarke CRANDALL  Descendancy chart to this point b. 3 Feb 1858.

  125. George Russell CLARKE Descendancy chart to this point (66.Fanny3, 12.Joseph2, 1.Edward1) b. 14 May 1838, Clarks Falls,New London Co.,Connecticut; d. 29 Apr 1884.
    George m. Malvina CHAPMAN 1 Mar 1859. [Group Sheet]

    George m. Anna WITTER 2 Jul 1856. Anna d. 2 Aug 1857. [Group Sheet]

  126. Ann B. SPICER Descendancy chart to this point (68.John3, 12.Joseph2, 1.Edward1) b. 8 Nov 1841, Connecticut; d. 14 Oct 1861.
    Ann m. John Courtland LANGWORTHY 13 Jan 1860. John (son of William LANGWORTHY and Lydia W. BENTLEY) b. 1 Dec 1832, Hopkinton,Washington Co.,Rhode Island; d. 8 Jan 1907, Westerly,Washington Co.,Rhode Island. [Group Sheet]

    Children:
    1. 292. Ann Lucretia LANGWORTHY  Descendancy chart to this point b. 29 May 1861; d. 12 Aug 1959, Westerly,Washington Co.,Rhode Island.


  
Email barbarowa@yahoo.com

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