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

Rhoda BROWNELL
 1767 - 1823

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Rhoda BROWNELL b. 21 Aug 1767; d. 10 Oct 1823, Freetown, Cortland County, New York; bur. Oct 1823, New York.
    Rhoda m. Jeremiah SPICER 28 Oct 1784, New York. Jeremiah (son of Nathan Henry SPICER and Leah (UNKNOWN)) b. 28 Aug 1761, Cayuga County, New York; d. 14 Aug 1825, Granville, Washington County, New York; bur. Aug 1825, New York. [Group Sheet]

    Children:
    1. 2. Sally SPICER  Descendancy chart to this point b. 18 Sep 1786, New York.
    2. 3. Phebe SPICER  Descendancy chart to this point b. 6 Sep 1788, New York; d. 4 Mar 1876, North Granville, Washington County, New York; bur. 1876, New York.
    3. 4. Betsey SPICER  Descendancy chart to this point b. 31 Aug 1790, Granville, Washington County, New York; d. 26 Mar 1881, Freetown, Cortland County, New York [probably]; bur. 1881, New York.
    4. 5. Numan SPICER  Descendancy chart to this point b. 21 Oct 1792, Granville, Washington County, New York; d. 15 Mar 1873, Kendall, Orleans County, New York; bur. 1873, New York.
    5. 6. Eunice SPICER  Descendancy chart to this point b. 1 Oct 1794, Granville, Washington County, New York; d. 9 Sep 1870, Kendall, New York; bur. 1870, New York.
    6. 7. Lyman SPICER  Descendancy chart to this point b. 26 Jan 1797, Granville, Washington County, New York; d. 10 Oct 1875, Kendall, New York; bur. 1875, New York.
    7. 8. Maline SPICER  Descendancy chart to this point b. 2 Mar 1800, Granville, Washington County, New York.
    8. 9. Polly SPICER  Descendancy chart to this point b. 20 Jul 1803, Granville, Washington County, New York.
    9. 10. Orman SPICER  Descendancy chart to this point b. 1 Dec 1804, Granville, Washington County, New York.
    10. 11. Eliza SPICER  Descendancy chart to this point b. 26 Nov 1806, Granville, Washington County, New York; d. 26 Jul 1825, Whitehall, New York; bur. New York.
    11. 12. Daman SPICER  Descendancy chart to this point b. 1808, New York; d. Bef Jan 1824.
    12. 13. Beaman SPICER  Descendancy chart to this point b. 22 Jan 1812, New York; d. New York; bur. New York.


Generation: 2
  1. Sally SPICER Descendancy chart to this point (1.Rhoda1) b. 18 Sep 1786, New York.
    Sally m. Byron BAKER 8 Sep 1803, North Granville, Washington County, New York. Byron b. 1781. [Group Sheet]

    Children:
    1. 14. Caroline BAKER  Descendancy chart to this point
    2. 15. Charles G. BAKER  Descendancy chart to this point
    3. 16. Huldah BAKER  Descendancy chart to this point

  2. Phebe SPICER Descendancy chart to this point (1.Rhoda1) b. 6 Sep 1788, New York; d. 4 Mar 1876, North Granville, Washington County, New York; bur. 1876, New York.
    Phebe m. Samuel E. EVARTS 1807. Samuel b. 1781, Granville, Washington County, New York; d. 1 Oct 1826; bur. 1826. [Group Sheet]

    Children:
    1. 17. Brownell EVERTS  Descendancy chart to this point
    2. 18. Norville EVERTS  Descendancy chart to this point
    3. 19. Jane EVERTS  Descendancy chart to this point b. 17 Mar 1810.
    4. 20. William Wallace EVERTS  Descendancy chart to this point b. 14 Mar 1814; d. 1890, Illinois.

    Phebe m. CARPENTER 1850. [Group Sheet]

  3. Betsey SPICER Descendancy chart to this point (1.Rhoda1) b. 31 Aug 1790, Granville, Washington County, New York; d. 26 Mar 1881, Freetown, Cortland County, New York [probably]; bur. 1881, New York.
    Betsey m. Rufus BACKUS 22 Dec 1808, Granville, Washington County, New York. Rufus b. 25 Sep 1787, Granville, Washington County, New York; d. 11 Apr 1864, Freetown, Cortland County, New York; bur. Apr 1864, New York. [Group Sheet]

    Children:
    1. 21. Jay Spicer BACKUS  Descendancy chart to this point b. 17 Jan 1810, Granville, Washington County, New York.
    2. 22. Clinton C. BACKUS  Descendancy chart to this point b. 18 Jan 1812, Freetown, Cortland County, New York.
    3. 23. Numon Spicer BACKUS  Descendancy chart to this point b. 12 Apr 1816, Freetown, Cortland County, New York; d. 27 Nov 1899, Macedon, Wayne County, New York; bur. Nov 1899, New York.
    4. 24. Rhoda BACKUS  Descendancy chart to this point b. 26 Aug 1817, Freetown, Cortland County, New York.

  4. Numan SPICER Descendancy chart to this point (1.Rhoda1) b. 21 Oct 1792, Granville, Washington County, New York; d. 15 Mar 1873, Kendall, Orleans County, New York; bur. 1873, New York.
    Numan m. Lavina AVERILL 5 Mar 1816. Lavina b. 1799; d. 1 Feb 1876, Kendall, Orleans County, New York; bur. 1876, New York. [Group Sheet]

    Children:
    1. 25. James Henry SPICER  Descendancy chart to this point b. 15 Apr 1819.
    2. 26. Mary Nobel SPICER  Descendancy chart to this point b. 21 Jun 1822.
    3. 27. Evelina Malvina SPICER  Descendancy chart to this point b. 24 Jul 1827.
    4. 28. Gertrude Amanda SPICER  Descendancy chart to this point b. 12 Jul 1829.
    5. 29. Emily Teresa SPICER  Descendancy chart to this point b. 11 Nov 1841.

  5. Eunice SPICER Descendancy chart to this point (1.Rhoda1) b. 1 Oct 1794, Granville, Washington County, New York; d. 9 Sep 1870, Kendall, New York; bur. 1870, New York.
    Eunice m. John S. CADY 7 May 1814, Granville, New York. John d. 19 Nov 1914; bur. 1914. [Group Sheet]

    Eunice m. Elkana COMSTOCK 1816. Elkana b. 1 Jan 1793; d. 5 Aug 1822, Granville, New York; bur. 1822, New York. [Group Sheet]

    Children:
    1. 30. Ellen Douglas COMSTOCK  Descendancy chart to this point b. 19 Feb 1817.
    2. 31. William E. COMSTOCK  Descendancy chart to this point b. Apr 1818.
    3. 32. Henry Elkana COMSTOCK  Descendancy chart to this point b. 17 Feb 1819.
    4. 33. Eunice Maria COMSTOCK  Descendancy chart to this point b. 22 Feb 1820.
    5. 34. Elkana Lyman COMSTOCK  Descendancy chart to this point b. 12 Jun 1821; d. 7 Oct 1822; bur. 1822.

    Eunice m. Joseph CORBIN 13 Aug 1825. Joseph b. 17 Aug 1800; d. 1888, Kendall, New York; bur. 1888, New York. [Group Sheet]

    Children:
    1. 35. Eliza CORBIN  Descendancy chart to this point b. 7 May 1826.
    2. 36. Joseph CORBIN  Descendancy chart to this point b. 7 Oct 1827.
    3. 37. Mary CORBIN  Descendancy chart to this point b. 2 Apr 1829.
    4. 38. Jeremiah CORBIN  Descendancy chart to this point b. 4 Mar 1831.
    5. 39. Charlotte CORBIN  Descendancy chart to this point b. 8 May 1834.
    6. 40. Rhoda S. CORBIN  Descendancy chart to this point b. 14 Jan 1836.

  6. Lyman SPICER Descendancy chart to this point (1.Rhoda1) b. 26 Jan 1797, Granville, Washington County, New York; d. 10 Oct 1875, Kendall, New York; bur. 1875, New York.
  7. Maline SPICER Descendancy chart to this point (1.Rhoda1) b. 2 Mar 1800, Granville, Washington County, New York.
  8. Polly SPICER Descendancy chart to this point (1.Rhoda1) b. 20 Jul 1803, Granville, Washington County, New York.
  9. Orman SPICER Descendancy chart to this point (1.Rhoda1) b. 1 Dec 1804, Granville, Washington County, New York.
  10. Eliza SPICER Descendancy chart to this point (1.Rhoda1) b. 26 Nov 1806, Granville, Washington County, New York; d. 26 Jul 1825, Whitehall, New York; bur. New York.
    Eliza m. Joseph CORBIN [Group Sheet]

  11. Daman SPICER Descendancy chart to this point (1.Rhoda1) b. 1808, New York; d. Bef Jan 1824.
  12. Beaman SPICER Descendancy chart to this point (1.Rhoda1) b. 22 Jan 1812, New York; d. New York; bur. New York.
    Beaman m. Ann MANWARREN Toledo, Ohio. Ann d. Rochester, New York; bur. New York. [Group Sheet]


Generation: 3
  1. Caroline BAKER Descendancy chart to this point (2.Sally2, 1.Rhoda1)
  2. Charles G. BAKER Descendancy chart to this point (2.Sally2, 1.Rhoda1)
  3. Huldah BAKER Descendancy chart to this point (2.Sally2, 1.Rhoda1)
  4. Brownell EVERTS Descendancy chart to this point (3.Phebe2, 1.Rhoda1)
  5. Norville EVERTS Descendancy chart to this point (3.Phebe2, 1.Rhoda1)
    Norville m. [Group Sheet]

    Children:
    1. 41. Harriet EVERTS  Descendancy chart to this point

  6. Jane EVERTS Descendancy chart to this point (3.Phebe2, 1.Rhoda1) b. 17 Mar 1810.
  7. William Wallace EVERTS Descendancy chart to this point (3.Phebe2, 1.Rhoda1) b. 14 Mar 1814; d. 1890, Illinois.
    William m. Maria S. WYCKOFF [Group Sheet]

    Children:
    1. 42. Maria EVERTS  Descendancy chart to this point

    William m. Naomi TOWNSEND Naomi b. 19 Oct 1823; d. Oct 1908, Illinois. [Group Sheet]

  8. Jay Spicer BACKUS Descendancy chart to this point (4.Betsey2, 1.Rhoda1) b. 17 Jan 1810, Granville, Washington County, New York.
  9. Clinton C. BACKUS Descendancy chart to this point (4.Betsey2, 1.Rhoda1) b. 18 Jan 1812, Freetown, Cortland County, New York.
  10. Numon Spicer BACKUS Descendancy chart to this point (4.Betsey2, 1.Rhoda1) b. 12 Apr 1816, Freetown, Cortland County, New York; d. 27 Nov 1899, Macedon, Wayne County, New York; bur. Nov 1899, New York.

    Notes:
    First twenty years of his life were spent in Freetown, and in Groton, NY. Was a clerk and farmer: 1836 moved to Palmyra, NY., where he was employed as clerk for W.P. Jackson. One year in Salem, MI. After marriage returned to Groton, NY. where in connection with his father and brother Clint, he purchased two farms and remained twenty years. Fall of 1859 he purhased the farm one and one half miles from Palmyra, where he died . Was Baptized by his brother, Rev. Jay Backus, in 1836 and united with the Baptist Church. Soon after elected Deacon and later to Palmyra he served the Baptist Chruch.
    Ref: History of the Descendants of Peter Spicer, a Land Holder in New London,
    Ct. by Susan Spicer Meech & Susan Billings Meech 1911 pg 194

    Numon m. Hannah Ann SPEAR 17 Dec 1839, Macedon, Wayne County, New York. Hannah b. 17 Dec 1816, Macedon, Wayne County, New York. [Group Sheet]

    Children:
    1. 43. Courtly Clinton BACKUS  Descendancy chart to this point b. Groton, Tompkins County, New York.
    2. 44. Charlotte BACKUS  Descendancy chart to this point b. 23 Sep 1840, Groton, Tompkins County, New York.
    3. 45. Scott S. BACKUS  Descendancy chart to this point b. 19 Oct 1845, Groton, Tompkins County, New York.
    4. 46. Ellen A. BACKUS  Descendancy chart to this point b. 2 Oct 1849, Groton, Tompkins County, New York.
    5. 47. Rufus Numon BACKUS  Descendancy chart to this point b. 16 Aug 1856, Groton, Tompkins County, New York.

  11. Rhoda BACKUS Descendancy chart to this point (4.Betsey2, 1.Rhoda1) b. 26 Aug 1817, Freetown, Cortland County, New York.
  12. James Henry SPICER Descendancy chart to this point (5.Numan2, 1.Rhoda1) b. 15 Apr 1819.
  13. Mary Nobel SPICER Descendancy chart to this point (5.Numan2, 1.Rhoda1) b. 21 Jun 1822.
  14. Evelina Malvina SPICER Descendancy chart to this point (5.Numan2, 1.Rhoda1) b. 24 Jul 1827.
  15. Gertrude Amanda SPICER Descendancy chart to this point (5.Numan2, 1.Rhoda1) b. 12 Jul 1829.
  16. Emily Teresa SPICER Descendancy chart to this point (5.Numan2, 1.Rhoda1) b. 11 Nov 1841.
  17. Ellen Douglas COMSTOCK Descendancy chart to this point (6.Eunice2, 1.Rhoda1) b. 19 Feb 1817.
  18. William E. COMSTOCK Descendancy chart to this point (6.Eunice2, 1.Rhoda1) b. Apr 1818.
  19. Henry Elkana COMSTOCK Descendancy chart to this point (6.Eunice2, 1.Rhoda1) b. 17 Feb 1819.
  20. Eunice Maria COMSTOCK Descendancy chart to this point (6.Eunice2, 1.Rhoda1) b. 22 Feb 1820.
  21. Elkana Lyman COMSTOCK Descendancy chart to this point (6.Eunice2, 1.Rhoda1) b. 12 Jun 1821; d. 7 Oct 1822; bur. 1822.
  22. Eliza CORBIN Descendancy chart to this point (6.Eunice2, 1.Rhoda1) b. 7 May 1826.
    Eliza m. Russell KNAPP [Group Sheet]

  23. Joseph CORBIN Descendancy chart to this point (6.Eunice2, 1.Rhoda1) b. 7 Oct 1827.
  24. Mary CORBIN Descendancy chart to this point (6.Eunice2, 1.Rhoda1) b. 2 Apr 1829.
  25. Jeremiah CORBIN Descendancy chart to this point (6.Eunice2, 1.Rhoda1) b. 4 Mar 1831.
  26. Charlotte CORBIN Descendancy chart to this point (6.Eunice2, 1.Rhoda1) b. 8 May 1834.
  27. Rhoda S. CORBIN Descendancy chart to this point (6.Eunice2, 1.Rhoda1) b. 14 Jan 1836.
    Rhoda m. Robert SCOTT [Group Sheet]


Generation: 4
  1. Harriet EVERTS Descendancy chart to this point (18.Norville3, 3.Phebe2, 1.Rhoda1)
  2. Maria EVERTS Descendancy chart to this point (20.William3, 3.Phebe2, 1.Rhoda1)
    Maria m. Frank HAWKINS [Group Sheet]

  3. Courtly Clinton BACKUS Descendancy chart to this point (23.Numon3, 4.Betsey2, 1.Rhoda1) b. Groton, Tompkins County, New York.
  4. Charlotte BACKUS Descendancy chart to this point (23.Numon3, 4.Betsey2, 1.Rhoda1) b. 23 Sep 1840, Groton, Tompkins County, New York.
  5. Scott S. BACKUS Descendancy chart to this point (23.Numon3, 4.Betsey2, 1.Rhoda1) b. 19 Oct 1845, Groton, Tompkins County, New York.
  6. Ellen A. BACKUS Descendancy chart to this point (23.Numon3, 4.Betsey2, 1.Rhoda1) b. 2 Oct 1849, Groton, Tompkins County, New York.
  7. Rufus Numon BACKUS Descendancy chart to this point (23.Numon3, 4.Betsey2, 1.Rhoda1) b. 16 Aug 1856, Groton, Tompkins County, New York.

  
Email barbarowa@yahoo.com

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