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

Prudence NOYES
 1764 - 1840

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Prudence NOYES b. 5 Mar 1764, Stonington, New London, Connecticut; d. 15 Sep 1840, Leyden, Franklin, Massachusetts.
    Prudence m. Henry THORN 20 Jan 1785, Stonington, New London, Connecticut. Henry b. 17 Nov 1759, , , Rhode Island; d. 7 Oct 1856, Leyden, Franklin, Massachusetts. [Group Sheet]

    Children:
    1. 2. Rebecca THORNE  Descendancy chart to this point b. 22 Oct 1785, Leyden, Franklin, Massachusetts; d. 31 May 1872, West Winfield, Herkimer, New York.
    2. 3. Samuel THORN  Descendancy chart to this point b. 3 Dec 1787, Leyden, Franklin, Massachusetts.
    3. 4. Edith THORN  Descendancy chart to this point b. 8 Aug 1790, Leyden, Franklin, Massachusetts.
    4. 5. Polly THORN  Descendancy chart to this point b. 15 Sep 1792, Leyden, Franklin, Massachusetts.
    5. 6. THORN  Descendancy chart to this point b. 5 Mar 1795, Leyden, Franklin, Massachusetts; d. 12 Mar 1795.
    6. 7. Henry THORN  Descendancy chart to this point b. 12 Jul 1796, Leyden, Franklin, Massachusetts; d. 4 Mar 1885.
    7. 8. Prudence THORN  Descendancy chart to this point b. 25 Nov 1798, Leyden, Franklin, Massachusetts.
    8. 9. Crandall THORN  Descendancy chart to this point b. 24 Aug 1803, Leyden, Franklin, Massachusetts; d. 22 Oct 1878.


Generation: 2
  1. Rebecca THORNE Descendancy chart to this point (1.Prudence1) b. 22 Oct 1785, Leyden, Franklin, Massachusetts; d. 31 May 1872, West Winfield, Herkimer, New York.
    Rebecca m. Benjamin BAKER 12 Mar 1805. Benjamin b. 26 Oct 1780, Leyden, Franklin, Massachusetts; d. 5 Feb 1857, Unadilla Forks, Oswego, New York. [Group Sheet]

    Children:
    1. 10. Hannah BAKER  Descendancy chart to this point b. 25 Nov 1806, West Winfield, Herkimer, New York; d. 25 Nov 1851.
    2. 11. Mary BAKER  Descendancy chart to this point b. 12 Nov 1809, West Winfield, Herkimer, New York; d. 21 Aug 1874.
    3. 12. Simon BAKER  Descendancy chart to this point b. 18 Oct 1811, West Winfield, Herkimer, New York; d. 22 Oct 1863, Mendon, Cache, Utah.
    4. 13. Aurilla BAKER  Descendancy chart to this point b. 10 Apr 1815, West Winfield, Herkimer, New York; d. 10 Oct 1836.
    5. 14. Samuel BAKER  Descendancy chart to this point b. 7 Dec 1817, West Winfield, Herkimer, New York; d. 9 Jun 1819.

  2. Samuel THORN Descendancy chart to this point (1.Prudence1) b. 3 Dec 1787, Leyden, Franklin, Massachusetts.
  3. Edith THORN Descendancy chart to this point (1.Prudence1) b. 8 Aug 1790, Leyden, Franklin, Massachusetts.
    Edith m. Living [Group Sheet]

  4. Polly THORN Descendancy chart to this point (1.Prudence1) b. 15 Sep 1792, Leyden, Franklin, Massachusetts.
  5. THORN Descendancy chart to this point (1.Prudence1) b. 5 Mar 1795, Leyden, Franklin, Massachusetts; d. 12 Mar 1795.
  6. Henry THORN Descendancy chart to this point (1.Prudence1) b. 12 Jul 1796, Leyden, Franklin, Massachusetts; d. 4 Mar 1885.
    Henry m. Prudence MINOR 18 Nov 1819. [Group Sheet]

    Henry m. Living [Group Sheet]

  7. Prudence THORN Descendancy chart to this point (1.Prudence1) b. 25 Nov 1798, Leyden, Franklin, Massachusetts.
    Prudence m. Living [Group Sheet]

  8. Crandall THORN Descendancy chart to this point (1.Prudence1) b. 24 Aug 1803, Leyden, Franklin, Massachusetts; d. 22 Oct 1878.
    Crandall m. Mary ROUNDS 27 Jan 1831. [Group Sheet]


Generation: 3
  1. Hannah BAKER Descendancy chart to this point (2.Rebecca2, 1.Prudence1) b. 25 Nov 1806, West Winfield, Herkimer, New York; d. 25 Nov 1851.
    Hannah m. Living [Group Sheet]

  2. Mary BAKER Descendancy chart to this point (2.Rebecca2, 1.Prudence1) b. 12 Nov 1809, West Winfield, Herkimer, New York; d. 21 Aug 1874.
    Mary m. Eli W. MINOR 13 May 1829. [Group Sheet]

  3. Simon BAKER Descendancy chart to this point (2.Rebecca2, 1.Prudence1) b. 18 Oct 1811, West Winfield, Herkimer, New York; d. 22 Oct 1863, Mendon, Cache, Utah.
    Simon m. Mercy YOUNG 21 Dec 1829, West Windfield, Herkimer, New York. Mercy b. 27 Jan 1807, Foster, Providence, Rhode Island; d. 4 Mar 1845, Nr.Montrose, Lee, Iowa. [Group Sheet]

    Simon m. Charlotte LEAVITT 8 Apr 1845. Charlotte b. 5 Dec 1818, Sherbrook, Quebec, Can. [Group Sheet]

    Simon m. Elizabeth STAPLES 18 Mar 1853. [Group Sheet]

    Simon m. Emma WALKER 25 Mar 1853. [Group Sheet]

    Simon m. Ann STAPLES 10 Feb 1857. [Group Sheet]

  4. Aurilla BAKER Descendancy chart to this point (2.Rebecca2, 1.Prudence1) b. 10 Apr 1815, West Winfield, Herkimer, New York; d. 10 Oct 1836.
  5. Samuel BAKER Descendancy chart to this point (2.Rebecca2, 1.Prudence1) b. 7 Dec 1817, West Winfield, Herkimer, New York; d. 9 Jun 1819.

  
Email barbarowa@yahoo.com

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