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

Mercy CHAPMAN
 1723 - 1784

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Mercy CHAPMAN b. 13 Oct 1723, North Groton, New London County, Connecticut; d. 3 May 1784, Pittstown, Rensselaer County, New York; bur. May 1784, (probably) Rensselaer County, New York.
    Mercy m. [Group Sheet]

    Mercy m. John SPICER 25 Oct 1744, Groton, New London, Connecticut. John (son of John SPICER, , 8 and Mary GEER, , 8) b. 17 Feb 1724, North Groton, New London County, Connecticut; d. 28 Jun 1769, North Groton, New London County, Connecticut; bur. Jun 1769, North Groton, New London County, Connecticut. [Group Sheet]

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


Generation: 2
  1. Mercy SPICER Descendancy chart to this point (1.Mercy1) b. 4 Aug 1745, North Groton, New London County, Connecticut; d. 7 Dec 1745, North Groton, New London County, Connecticut; bur. Dec 1745, New London County, Connecticut.

    Notes:
    [Spicer Family File.FTW]

  2. Mary SPICER Descendancy chart to this point (1.Mercy1) b. 1 Feb 1747, North Groton, New London County, Connecticut; d. 10 Jan 1749, North Groton, New London County, Connecticut.
  3. John SPICER Descendancy chart to this point (1.Mercy1) b. 20 Apr 1749, North Groton, New London County, Connecticut; d. 8 Oct 1826, Ledyard, New London County, Connecticut; bur. Oct 1826, Ledyard, New London County, Connecticut.

    Notes:
    [Spicer Family File.FTW]

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

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

  4. Cyrus SPICER Descendancy chart to this point (1.Mercy1) b. 31 Mar 1751, New London County, Connecticut; d. 1 Feb 1826, New London County, Connecticut; bur. Feb 1826, New London County, Connecticut.

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

    Cyrus m. Mary EDDY [Group Sheet]

  5. Molly SPICER Descendancy chart to this point (1.Mercy1) b. 27 Jan 1753, North Groton, New London County, Connecticut; d. 27 Dec 1827, Warren, Herkimer County, New York; bur. Between 1827 and 1828, Herkimer County, New York.
    Molly m. Allyn WIGHTMAN 3 Jan 1773, Groton, New London, Connecticut. Allyn b. 27 Jun 1748, New Groton, New London County, Connecticut; d. 31 Dec 1833, Warren, Herkimer County, New York; bur. Jan 1884, Herkimer County, New York. [Group Sheet]

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

  6. Keziah SPICER Descendancy chart to this point (1.Mercy1) b. 13 Mar 1755, North Groton, New London County, Connecticut; d. 15 Jul 1846, Rodman, New York; bur. Jul 1846, Rodman, New York.
    Keziah m. Jesse WINSLOW Jesse b. 19 Jun 1748, Freetown, Bristol County, Massachusetts; d. 10 Dec 1821, Rodman, New York; bur. Dec 1821, Rodman, New York. [Group Sheet]

    Children:
    1. 17. Pardon WINSLOW  Descendancy chart to this point b. East Haddam, Connecticut.
    2. 18. Jonathan WINSLOW  Descendancy chart to this point b. 31 May 1783, East Haddam, Connecticut.
    3. 19. Allen WINSLOW  Descendancy chart to this point b. 15 Oct 1786, East Haddam, Connecticut.
    4. 20. Mary WINSLOW  Descendancy chart to this point b. 1 Feb 1788, East Haddam, Connecticut.
    5. 21. Mathilda WINSLOW  Descendancy chart to this point b. 24 Jul 1796, East Haddam, Connecticut.

  7. Solomon SPICER Descendancy chart to this point (1.Mercy1) b. 6 Oct 1757; d. 11 Oct 1757.
  8. Abel SPICER Descendancy chart to this point (1.Mercy1) b. 1 Jun 1760, Connecticut; d. 7 Jul 1847, Preston, New London County, Connecticut; bur. Jul 1847, Preston, New London County, Connecticut.

    Notes:
    [Spicer Family File.FTW]

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

    From the web page of Tom Boswell

    The Connecticut Society of The Sons of the American Revolution

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

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

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

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

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

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

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

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

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

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

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

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

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

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


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

    Copyright © 1996 2001 CTSSAR All Rights Reserved.

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

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

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

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

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

  9. Mercy SPICER Descendancy chart to this point (1.Mercy1) b. 6 Aug 1764, Groton, New London, Connecticut.
    Mercy m. Joseph RANDALL Joseph b. 6 Aug 1758, Stonington, New London County, Connecticut. [Group Sheet]

    Children:
    1. 33. Cynthia RANDALL  Descendancy chart to this point b. 1787.
    2. 34. Betsy RANDALL  Descendancy chart to this point b. 11 May 1790.
    3. 35. Elizabeth RANDALL  Descendancy chart to this point b. 25 Jan 1792.
    4. 36. Joseph RANDALL  Descendancy chart to this point b. 21 Jan 1794.
    5. 37. Albert RANDALL  Descendancy chart to this point b. 3 May 1796.
    6. 38. John Spicer RANDALL  Descendancy chart to this point b. 17 May 1799.


Generation: 3
  1. Mary SPICER Descendancy chart to this point (4.John2, 1.Mercy1) b. 24 Nov 1775, Ledyard, New London County, Connecticut.
  2. Hannah SPICER Descendancy chart to this point (4.John2, 1.Mercy1) b. Dec 1777, Ledyard, New London County, Connecticut.
  3. James Park SPICER Descendancy chart to this point (4.John2, 1.Mercy1) b. 30 Nov 1779.
    James m. [Group Sheet]

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

  4. Eunice SPICER Descendancy chart to this point (4.John2, 1.Mercy1) b. 26 Feb 1782, Ledyard, New London County, Connecticut.
  5. Clarissa SPICER Descendancy chart to this point (4.John2, 1.Mercy1) b. 30 Dec 1785, Ledyard, New London County, Connecticut; d. 12 Dec 1822, Belchertown, Mass.
    Clarissa m. Randall STANTON 15 Nov 1807, Groton, New London, Connecticut. Randall (son of Rev. Robert STANTON and Elizabeth PALMER) b. 24 May 1782, Stonington, New London, Ct; d. 15 Nov 1822, Belchertown, Mass. [Group Sheet]

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

  6. Eleazer WIGHTMAN Descendancy chart to this point (6.Molly2, 1.Mercy1)
  7. Pardon WINSLOW Descendancy chart to this point (7.Keziah2, 1.Mercy1) b. East Haddam, Connecticut.
  8. Jonathan WINSLOW Descendancy chart to this point (7.Keziah2, 1.Mercy1) b. 31 May 1783, East Haddam, Connecticut.
  9. Allen WINSLOW Descendancy chart to this point (7.Keziah2, 1.Mercy1) b. 15 Oct 1786, East Haddam, Connecticut.
  10. Mary WINSLOW Descendancy chart to this point (7.Keziah2, 1.Mercy1) b. 1 Feb 1788, East Haddam, Connecticut.
  11. Mathilda WINSLOW Descendancy chart to this point (7.Keziah2, 1.Mercy1) b. 24 Jul 1796, East Haddam, Connecticut.
  12. Sarah (Sally) SPICER Descendancy chart to this point (9.Abel2, 1.Mercy1) b. 18 Oct 1789, Preston, New London County, Connecticut; d. 25 Aug 1861, Des Moines, Polk County, Iowa.
    Sarah m. Cyrus NEWTON [Group Sheet]

    Children:
    1. 44. Dwight NEWTON  Descendancy chart to this point
    2. 45. Abel Spicer NEWTON  Descendancy chart to this point
    3. 46. Sophia NEWTON  Descendancy chart to this point
    4. 47. Lucy Anne NEWTON  Descendancy chart to this point
    5. 48. John NEWTON  Descendancy chart to this point
    6. 49. Andrew NEWTON  Descendancy chart to this point

  13. Peter SPICER Descendancy chart to this point (9.Abel2, 1.Mercy1) b. 7 Dec 1791, Preston, New London County, Connecticut; d. Westminister, Connecticut; bur. Connecticut.
    Peter m. Mary PARK 18 Mar 1818, Preston, New London County, Connecticut. Mary b. 5 May 1795; d. 27 Feb 1905, Canterbury, Windham County, Connecticut; bur. Feb 1905, Canterbury, Windham County, Connecticut. [Group Sheet]

    Children:
    1. 50. Mary Park SPICER  Descendancy chart to this point b. 29 Sep 1816, New Haven, New Haven County, Connecticut.
    2. 51. Sarah Maria SPICER  Descendancy chart to this point b. 18 May 1819.
    3. 52. Abigail Pricilla SPICER  Descendancy chart to this point b. 29 May 1822; d. 17 Sep 1877; bur. 1877.
    4. 53. Harriet Persis SPICER  Descendancy chart to this point b. 1 Aug 1824.
    5. 54. Floria Marcella SPICER  Descendancy chart to this point b. 23 Sep 1828; d. 17 Sep 1877, West Minister, Connecticut; bur. 1877, Connnecticut.
    6. 55. Marcellus SPICER  Descendancy chart to this point b. 16 May 1832; d. 17 Sep 1877, West Minister, Connecticut; bur. 1877, Connnecticut.
    7. 56. Lucy SPICER  Descendancy chart to this point b. 18 Aug 1836; d. 17 Sep 1877, Canterbury, Connecticut; bur. 1877, Connnecticut.
    8. 57. Elmira SPICER  Descendancy chart to this point b. 9 Oct 1837; d. 17 Sep 1877, West Minister, Connecticut; bur. 1877, Connnecticut.
    9. 58. Albert SPICER  Descendancy chart to this point b. 2 Feb 1840.

  14. Isaac SPICER Descendancy chart to this point (9.Abel2, 1.Mercy1) b. 7 Jan 1794, New London County, Connecticut.
  15. Park SPICER Descendancy chart to this point (9.Abel2, 1.Mercy1) b. 23 Feb 1795.
  16. Abel Chapman SPICER Descendancy chart to this point (9.Abel2, 1.Mercy1) b. 29 Jul 1796.
  17. Daniel SPICER Descendancy chart to this point (9.Abel2, 1.Mercy1) b. 23 Sep 1801.
  18. Hannah SPICER Descendancy chart to this point (9.Abel2, 1.Mercy1) b. 12 Oct 1804.
  19. Eunice SPICER Descendancy chart to this point (9.Abel2, 1.Mercy1) b. 20 Sep 1808.
  20. Mary SPICER Descendancy chart to this point (9.Abel2, 1.Mercy1) b. 6 May 1813.
  21. Elizabeth SPICER Descendancy chart to this point (9.Abel2, 1.Mercy1) b. 6 Aug 1820.
    Elizabeth m. Findley FOX [Group Sheet]

  22. Rachel SPICER Descendancy chart to this point (9.Abel2, 1.Mercy1) b. 11 Sep 1822.
    Rachel m. Nelson PACKER [Group Sheet]

  23. Cynthia RANDALL Descendancy chart to this point (10.Mercy2, 1.Mercy1) b. 1787.
  24. Betsy RANDALL Descendancy chart to this point (10.Mercy2, 1.Mercy1) b. 11 May 1790.
  25. Elizabeth RANDALL Descendancy chart to this point (10.Mercy2, 1.Mercy1) b. 25 Jan 1792.
  26. Joseph RANDALL Descendancy chart to this point (10.Mercy2, 1.Mercy1) b. 21 Jan 1794.
  27. Albert RANDALL Descendancy chart to this point (10.Mercy2, 1.Mercy1) b. 3 May 1796.
  28. John Spicer RANDALL Descendancy chart to this point (10.Mercy2, 1.Mercy1) b. 17 May 1799.

Generation: 4
  1. Herbert Pride SPICER Descendancy chart to this point (13.James3, 4.John2, 1.Mercy1)
    Herbert m. [Group Sheet]

    Children:
    1. 59. Park SPICER  Descendancy chart to this point

  2. Clarissa A. STANTON Descendancy chart to this point (15.Clarissa3, 4.John2, 1.Mercy1)
    Clarissa m. PALMER [Group Sheet]

    Children:
    1. 60. William Henry PALMER  Descendancy chart to this point b. 1 Oct 1843, Montville, Connecticut.
    2. 61. John G. PALMER  Descendancy chart to this point b. 14 Oct 1845, Montville, Connecticut.

  3. Randall Spicer STANTON Descendancy chart to this point (15.Clarissa3, 4.John2, 1.Mercy1) b. 21 Jul 1808.
    Randall m. Lucy HAMILTON [Group Sheet]

    Children:
    1. 62. Albert Robert STANTON  Descendancy chart to this point b. 20 Jun 1844, Ny; d. of Sauquoit, Oneida Co., Ny.

  4. Mary Eliza STANTON Descendancy chart to this point (15.Clarissa3, 4.John2, 1.Mercy1) b. 8 Jun 1810.
    Mary m. Cyrus WILLIAMS [Group Sheet]

  5. James Parks STANTON Descendancy chart to this point (15.Clarissa3, 4.John2, 1.Mercy1) b. 12 Apr 1812; d. 6 Nov 1839, Monson, Mass.
  6. Dwight NEWTON Descendancy chart to this point (22.Sarah3, 9.Abel2, 1.Mercy1)
  7. Abel Spicer NEWTON Descendancy chart to this point (22.Sarah3, 9.Abel2, 1.Mercy1)
  8. Sophia NEWTON Descendancy chart to this point (22.Sarah3, 9.Abel2, 1.Mercy1)
  9. Lucy Anne NEWTON Descendancy chart to this point (22.Sarah3, 9.Abel2, 1.Mercy1)
  10. John NEWTON Descendancy chart to this point (22.Sarah3, 9.Abel2, 1.Mercy1)
  11. Andrew NEWTON Descendancy chart to this point (22.Sarah3, 9.Abel2, 1.Mercy1)
  12. Mary Park SPICER Descendancy chart to this point (23.Peter3, 9.Abel2, 1.Mercy1) b. 29 Sep 1816, New Haven, New Haven County, Connecticut.
    Mary m. Fenner MAINE [Group Sheet]

    Mary m. Waterman BROWN 23 Oct 1836, Connecticut. Waterman b. 26 Jun 1809. [Group Sheet]

    Children:
    1. 63. George BROWN  Descendancy chart to this point b. 26 Oct 1836, Connecticut.
    2. 64. George BROWN  Descendancy chart to this point b. 15 Apr 1841, Connecticut.
    3. 65. Mary Maria BROWN  Descendancy chart to this point b. 25 Feb 1844, Connecticut.
    4. 66. John F. BROWN  Descendancy chart to this point b. 22 May 1846, Connecticut.

  13. Sarah Maria SPICER Descendancy chart to this point (23.Peter3, 9.Abel2, 1.Mercy1) b. 18 May 1819.
    Sarah m. Thomas PALMER [Group Sheet]

  14. Abigail Pricilla SPICER Descendancy chart to this point (23.Peter3, 9.Abel2, 1.Mercy1) b. 29 May 1822; d. 17 Sep 1877; bur. 1877.
    Abigail m. James David RANSOM 12 Dec 1843. [Group Sheet]

    Children:
    1. 67. Phebe RANSOM  Descendancy chart to this point b. 13 Aug 1858.

  15. Harriet Persis SPICER Descendancy chart to this point (23.Peter3, 9.Abel2, 1.Mercy1) b. 1 Aug 1824.
    Harriet m. Orrin Utley FRANKLIN 4 Apr 1844. [Group Sheet]

    Children:
    1. 68. Francis Henry FRANKLIN  Descendancy chart to this point b. 1846.
    2. 69. Mary Jane FRANKLIN  Descendancy chart to this point b. 21 Jun 1849.
    3. 70. James Edward FRANKLIN  Descendancy chart to this point b. 10 Dec 1857.

  16. Floria Marcella SPICER Descendancy chart to this point (23.Peter3, 9.Abel2, 1.Mercy1) b. 23 Sep 1828; d. 17 Sep 1877, West Minister, Connecticut; bur. 1877, Connnecticut.
  17. Marcellus SPICER Descendancy chart to this point (23.Peter3, 9.Abel2, 1.Mercy1) b. 16 May 1832; d. 17 Sep 1877, West Minister, Connecticut; bur. 1877, Connnecticut.
  18. Lucy SPICER Descendancy chart to this point (23.Peter3, 9.Abel2, 1.Mercy1) b. 18 Aug 1836; d. 17 Sep 1877, Canterbury, Connecticut; bur. 1877, Connnecticut.
    Lucy m. Uriah BINGHAM [Group Sheet]

    Children:
    1. 71. Elliot BINGHAM  Descendancy chart to this point b. 2 Mar 1860.
    2. 72. Agnes BINGHAM  Descendancy chart to this point b. 20 Apr 1866.

  19. Elmira SPICER Descendancy chart to this point (23.Peter3, 9.Abel2, 1.Mercy1) b. 9 Oct 1837; d. 17 Sep 1877, West Minister, Connecticut; bur. 1877, Connnecticut.
  20. Albert SPICER Descendancy chart to this point (23.Peter3, 9.Abel2, 1.Mercy1) b. 2 Feb 1840.
    Albert m. Henrietta FLYNN [Group Sheet]


  
Email barbarowa@yahoo.com

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