Bookmark and Share
Search for Names
Last Name:
First Name:
 
Contact us via E-mail

If you have any questions or comments about the information on this site, please contact us at

barbarowa@yahoo.com

We look forward to hearing from you.




   
Our Family Genealogy Pages

Mary LEWIS
 1732 - 1822

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Mary LEWIS b. 21 Jan 1731/1732, probably Falmouth, Barnstable Co., Massachusetts; d. 1822, South Granville, Washington Co., New York.
    Mary m. Wait HATCH 20 Nov 1755, Falmouth, Barnstable Co., Massachusetts. Wait (son of Edward HATCH and Rebecca WEEKS) b. 27 Apr 1732, Falmouth, Barnstable Co., Massachusetts; d. 1807, Granville, Washington Co., New York. [Group Sheet]

    Children:
    1. 2. Rebecca HATCH  Descendancy chart to this point b. 1 Sep 1756, Falmouth, Barnstable Co., Massachusetts; d. 18 May 1788, Lee, Berkshire Co., Massachusetts.
    2. 3. Lewis HATCH  Descendancy chart to this point b. 31 Dec 1757, Falmouth, Barnstable Co., Massachusetts; d. 3 Dec 1847, South Granville, Washington Co., New York.
    3. 4. Priscilla HATCH  Descendancy chart to this point b. Abt 22 May 1768, Falmouth, Barnstable Co., Massachusetts; d. BET. 1801 - 1809.
    4. 5. Edward HATCH  Descendancy chart to this point b. 11 Jun 1779, Lee, Berkshire Co, Massachusetts; d. 20 Feb 1858, Cortland, Washington Co., New York.


Generation: 2
  1. Rebecca HATCH Descendancy chart to this point (1.Mary1) b. 1 Sep 1756, Falmouth, Barnstable Co., Massachusetts; d. 18 May 1788, Lee, Berkshire Co., Massachusetts.
    Rebecca m. Oliver HATCH 28 Oct 1781, Lee, Berkshire Co., Massachusetts. Oliver b. 6 Feb 1755, Falmouth, Barnstable Co., Massachusetts; d. 20 Nov 1839, Locke, now Groton, Cayuga Co., New York. [Group Sheet]

    Children:
    1. 6. Moses HATCH  Descendancy chart to this point b. WFT Est. 1782, Lee, Berkshire Co., Massachusetts.
    2. 7. Daniel Lewis HATCH  Descendancy chart to this point b. 27 Jun 1786, Lee, Berkshire Co, Massachusetts.
    3. 8. Lemuel HATCH  Descendancy chart to this point b. 6 Apr 1788; d. Abt 1872.

  2. Lewis HATCH Descendancy chart to this point (1.Mary1) b. 31 Dec 1757, Falmouth, Barnstable Co., Massachusetts; d. 3 Dec 1847, South Granville, Washington Co., New York.
    Lewis m. Mary DAVIS Abt Oct 1780, Lee, Berkshire Co., Massachusetts. Mary b. 29 Nov 1761, Falmouth, Barnstable Co., Massachusetts; d. 1 Mar 1806, South Granville, Washington Co., New York. [Group Sheet]

    Children:
    1. 9. Priscilla HATCH  Descendancy chart to this point b. 1781.
    2. 10. Wait HATCH  Descendancy chart to this point b. 23 Nov 1783, Lee, Barnstable Co., Massachusetts; d. 17 Mar 1840, Livingston Co., Michigan.
    3. 11. Tabitha HATCH  Descendancy chart to this point b. BET. 1785 - 1788, Lee, Berkshire Co., Massachusetts; d. Aft 1860.
    4. 12. Thomas Davis HATCH  Descendancy chart to this point b. 25 Oct 1787, Lee, Berkshire Co., Massachusetts; d. 23 Apr 1847, Burns, Allegany Co., New York.
    5. 13. Alpheus HATCH  Descendancy chart to this point b. 1789; d. 1801.
    6. 14. Mary HATCH  Descendancy chart to this point b. 5 Oct 1792; d. 5 Apr 1851.
    7. 15. Lewis HATCH  Descendancy chart to this point b. 1794.
    8. 16. Anna HATCH  Descendancy chart to this point b. 15 Oct 1796, probably Granville, Washington Co., New York; d. 29 Jan 1882, Johnstown, Rock Co., Wisconsin.
    9. 17. Phoebe HATCH  Descendancy chart to this point b. 17 Nov 1799; d. 28 Jan 1863, Ohio.

    Lewis m. Parnal POOL Aft 1 Mar 1806. Parnal b. 17 Sep 1769, Chilmark, Marthas Vineyard, Massachusetts; d. 21 Apr 1848, South Granville, Washington Co., New York. [Group Sheet]

    Children:
    1. 18. Asa Northum HATCH  Descendancy chart to this point b. 10 Jan 1807, Granville, Washington Co., New York; d. 14 Mar 1868, Granville, Washington Co., New York.
    2. 19. Rebecca HATCH  Descendancy chart to this point b. 14 May 1809, Granville, Washington Co., New York; d. 1 Sep 1880, Granville, Washington Co., New York.
    3. 20. Delight Crary HATCH  Descendancy chart to this point b. 8 Jan 1813, Granville, Washington Co., New York; d. 3 Apr 1875, Granville, Washington Co., New York.

  3. Priscilla HATCH Descendancy chart to this point (1.Mary1) b. Abt 22 May 1768, Falmouth, Barnstable Co., Massachusetts; d. BET. 1801 - 1809.
    Priscilla m. Samuel DAVIS Abt 1780, Lee, Berkshire Co., Massachusetts. Samuel b. Massachusetts; d. BET. 1816 - 1820, New York. [Group Sheet]

    Children:
    1. 21. Mary Lewis DAVIS  Descendancy chart to this point b. 16 Aug 1782, Lee, Berkshire Co, Massachusetts.
    2. 22. Hope DAVIS  Descendancy chart to this point b. 29 Mar 1784, Lee, Berkshire Co., Massachusetts; d. 29 Sep 1843, Parma, Monroe Co., New York.
    3. 23. Elisha Parmele DAVIS  Descendancy chart to this point b. 4 Jan 1786, Lee, Berkshire Co, Massachusetts; d. BEF. 1891.
    4. 24. Rebecca DAVIS  Descendancy chart to this point b. BET. 15 May 1787 - 1788, Lee, Berkshire Co, Massachusetts; d. BEF. 1891.
    5. 25. Samuel C. DAVIS  Descendancy chart to this point b. 29 Jan 1790, Lee, Berkshire Co, Massachusetts; d. BEF. 1891.
    6. 26. Priscilla DAVIS  Descendancy chart to this point b. Apr 1792, Lee, Berkshire Co, Massachusetts; d. BEF. 1891.
    7. 27. Wait Hatch DAVIS  Descendancy chart to this point b. 23 Nov 1794, Lee, Berkshire Co, Massachusetts; d. 28 Sep 1890, Rochester, Monroe Co. , New York.
    8. 28. Lewis H. DAVIS  Descendancy chart to this point b. 9 Feb 1797, Lee, Berkshire Co, Massachusetts; d. 16 Aug 1886.
    9. 29. Willson DAVIS  Descendancy chart to this point b. 13 Aug 1801; d. BEF. 1891.

  4. Edward HATCH Descendancy chart to this point (1.Mary1) b. 11 Jun 1779, Lee, Berkshire Co, Massachusetts; d. 20 Feb 1858, Cortland, Washington Co., New York.
    Edward m. Lucy TAYLOR 1 Jan 1800, Lenox, Berkshire Co., Massachusetts. [Group Sheet]

    Children:
    1. 30. Phoebe HATCH  Descendancy chart to this point b. 21 Sep 1801; d. 17 Jul 1828.
    2. 31. Mary L. HATCH  Descendancy chart to this point b. 1 Sep 1803; d. 1874, Wisconsin.
    3. 32. Sarah P. HATCH  Descendancy chart to this point b. 6 Feb 1806, Lenox, Bershire Co., Massachusetts.
    4. 33. Franklin HATCH  Descendancy chart to this point b. 3 Aug 1812, Lenox, Bershire Co., Massachusetts; d. 1887.
    5. 34. Lucy HATCH  Descendancy chart to this point b. 12 Oct 1814; d. 1872, Wisconsin.


Generation: 3
  1. Moses HATCH Descendancy chart to this point (2.Rebecca2, 1.Mary1) b. WFT Est. 1782, Lee, Berkshire Co., Massachusetts.
    Moses m. Sarah RUGG 15 Dec 1814. [Group Sheet]

    Moses m. Maria HUNGERFORD 15 Oct 1840. [Group Sheet]

  2. Daniel Lewis HATCH Descendancy chart to this point (2.Rebecca2, 1.Mary1) b. 27 Jun 1786, Lee, Berkshire Co, Massachusetts.
  3. Lemuel HATCH Descendancy chart to this point (2.Rebecca2, 1.Mary1) b. 6 Apr 1788; d. Abt 1872.
    Lemuel m. Mary WILLIAMS 1811, Granville, New York. [Group Sheet]

  4. Priscilla HATCH Descendancy chart to this point (3.Lewis2, 1.Mary1) b. 1781.
  5. Wait HATCH Descendancy chart to this point (3.Lewis2, 1.Mary1) b. 23 Nov 1783, Lee, Barnstable Co., Massachusetts; d. 17 Mar 1840, Livingston Co., Michigan.
    Wait m. Martha SPENCER 11 Nov 1806. Martha b. 19 Mar 1784, Granville, Washington Co., New York; d. 7 Jan 1869, West Paulet, Rutland Co., Vermont. [Group Sheet]

    Children:
    1. 35. Elmina HATCH  Descendancy chart to this point b. 17 Aug 1807, probably Granville, Washington Co., New York; d. 16 Sep 1855, Hebron, Washington Co., New York.
    2. 36. Levi HATCH  Descendancy chart to this point b. 3 Feb 1809, South Granville, Washington Co., New York; d. 3 Jun 1898, South Hartford, New York.
    3. 37. Hannah HATCH  Descendancy chart to this point b. 10 Aug 1810; d. 22 Apr 1912, Granville, Washington Co., New York.
    4. 38. Lydia HATCH  Descendancy chart to this point b. 10 Feb 1812, Granville, Washington Co., New York; d. 4 Feb 1890, Ridott, Stephenson Co., Illionis.
    5. 39. Lewis HATCH  Descendancy chart to this point b. 20 Apr 1814, Hebron or Granville, Washington Co., New York; d. 19 Mar 1907, Chicago, Cook Co., Illinois.
    6. 40. Jeremiah HATCH  Descendancy chart to this point b. 25 Apr 1816, Hebron, Washington Co., New York; d. 15 Nov 1899, Hebron, Washington Co., New York.
    7. 41. Mary HATCH  Descendancy chart to this point b. 28 Aug 1818, Granville, Washington Co., New York; d. 20 Jun 1883, West Paulet, Rutland Co., Vermont.
    8. 42. Sarah Ann HATCH  Descendancy chart to this point b. 21 Apr 1821, Hebron, Washington Co., New York; d. 19 Aug 1870, Pawlett, Vermont.
    9. 43. Eli HATCH  Descendancy chart to this point b. 25 Jun 1824, Hebron, Washington Co., New York; d. 24 Apr 1904, West Pawlet, Rutland Co., Vermont.
    10. 44. Phebe HATCH  Descendancy chart to this point b. 21 Oct 1826, Granville, Washington Co., New York.
    11. 45. John Spencer HATCH  Descendancy chart to this point b. 17 May 1830, Hebron, Washington Co., New York; d. 3 Apr 1916, Salem, New York.

  6. Tabitha HATCH Descendancy chart to this point (3.Lewis2, 1.Mary1) b. BET. 1785 - 1788, Lee, Berkshire Co., Massachusetts; d. Aft 1860.
    Tabitha m. Jacob SPENCER 1812, Granville, Washington Co., New York. Jacob b. Abt 1780, New York; d. Aft 1860. [Group Sheet]

    Children:
    1. 46. Lewis SPENCER  Descendancy chart to this point b. Abt 1814, New York; d. BEF. 1870.
    2. 47. Elias SPENCER  Descendancy chart to this point b. Abt 1816, New York.
    3. 48. Phebe A. SPENCER  Descendancy chart to this point b. Abt 1820, New York.
    4. 49. George SPENCER  Descendancy chart to this point b. Jun 1820, New York; d. Aft 1900.
    5. 50. Sarah SPENCER  Descendancy chart to this point b. WFT Est. 1820-1825.
    6. 51. Charles SPENCER  Descendancy chart to this point b. WFT Est. 1820-1825.
    7. 52. Elijah W. SPENCER  Descendancy chart to this point b. Abt 1825, probably Groveland, New York.
    8. 53. Conklin SPENCER  Descendancy chart to this point b. Abt 1827, Groveland, Livingston Co., New York.
    9. 54. Samuel H. SPENCER  Descendancy chart to this point b. Abt 1829, New York; d. Lee Co., Illinois.
    10. 55. Mary D. SPENCER  Descendancy chart to this point b. Abt 1833.

  7. Thomas Davis HATCH Descendancy chart to this point (3.Lewis2, 1.Mary1) b. 25 Oct 1787, Lee, Berkshire Co., Massachusetts; d. 23 Apr 1847, Burns, Allegany Co., New York.
    Thomas m. Irene WELLS Jan 1818, probably Granville, Washington Co., New York. Irene b. 4 Oct 1795, Vermont; d. 1861, Burns, Allegany Co., New York. [Group Sheet]

    Children:
    1. 56. Catherine HATCH  Descendancy chart to this point b. 4 Oct 1810, Granville, Washington Co., New York; d. BEF. 1840, Conesus, Livingston Co., New York.
    2. 57. Thomas D. HATCH  Descendancy chart to this point b. 11 Oct 1813, Granville, Washington Co., New York.
    3. 58. Chryscilda HATCH  Descendancy chart to this point b. 21 May 1815, Granville, Washington Co., New York; d. 2 Aug 1908, Michigan.
    4. 59. Mary Sophia HATCH  Descendancy chart to this point b. 9 Apr 1817, Granville, Washington Co., New York; d. 2 Aug 1908, Buffalo, Erie Co., New York.
    5. 60. David Northum HATCH  Descendancy chart to this point b. 21 May 1819, Granville, Washington Co., New York; d. 10 Mar 1898, Frontier, Woodbridge Twp., Hillsdale Co., Michigan.
    6. 61. Jenette B. HATCH  Descendancy chart to this point b. 14 Apr 1821, Granville, Washington Co., New York; d. 15 Apr 1896, Junction City, Geary Co., Kansas.
    7. 62. George Rodney HATCH  Descendancy chart to this point b. 25 Jul 1823, Granville, Washington Co., New York; d. 9 Jan 1908.
    8. 63. Elizabeth A. HATCH  Descendancy chart to this point b. 25 Oct 1825, Granville, Washington Co., New York; d. 3 Apr 1915, Buffalo, Erie Co., New York.
    9. 64. Lewis Wesson HATCH  Descendancy chart to this point b. 24 Feb 1827, Granville, Washington Co., New York; d. 21 Apr 1912, Minnesota.
    10. 65. Charles Edward HATCH  Descendancy chart to this point b. 11 Oct 1830, Granville, Washington Co., New York.
    11. 66. Charles Franklin HATCH  Descendancy chart to this point b. 19 Oct 1832, Granville, Washington Co., New York; d. 21 Jul 1896, Silver Lake, Dickenson Co., Iowa.
    12. 67. Caroline Azelia HATCH  Descendancy chart to this point b. 31 May 1835, Granville, Washington Co., New York; d. 30 Jan 1878, Burns, Allegany Co., New York.

  8. Alpheus HATCH Descendancy chart to this point (3.Lewis2, 1.Mary1) b. 1789; d. 1801.
  9. Mary HATCH Descendancy chart to this point (3.Lewis2, 1.Mary1) b. 5 Oct 1792; d. 5 Apr 1851.
    Mary m. Roswell NEWELL 22 Feb 1813. Roswell b. 8 Dec 1792, Luzerne Co., Pennsylvannia. [Group Sheet]

    Children:
    1. 68. Eli NEWELL  Descendancy chart to this point b. 25 Dec 1813.
    2. 69. Mary NEWELL  Descendancy chart to this point b. 30 Oct 1815.
    3. 70. Rosanna NEWELL  Descendancy chart to this point b. 26 Jun 1817.
    4. 71. Levi NEWELL  Descendancy chart to this point b. 15 Jun 1819.
    5. 72. Alpheus NEWELL  Descendancy chart to this point b. 11 Jan 1823; d. 26 Aug 1828.
    6. 73. James NEWELL  Descendancy chart to this point b. Abt 2 Feb 1828.
    7. 74. Mortimer NEWELL  Descendancy chart to this point b. 23 Jan 1832.

  10. Lewis HATCH Descendancy chart to this point (3.Lewis2, 1.Mary1) b. 1794.
  11. Anna HATCH Descendancy chart to this point (3.Lewis2, 1.Mary1) b. 15 Oct 1796, probably Granville, Washington Co., New York; d. 29 Jan 1882, Johnstown, Rock Co., Wisconsin.
    Anna m. Oliver HATCH, Jr. 25 May 1815, possibly Locke, New York. Oliver b. 16 Apr 1792, Lee, Berkshire Co., Massachusetts; d. 18 Jul 1840, Pembroke, Genessee Co., New York. [Group Sheet]

    Children:
    1. 75. Lozetta HATCH  Descendancy chart to this point b. 6 Jun 1816, New York; d. Michigan.
    2. 76. Melville HATCH  Descendancy chart to this point b. 24 Jul 1818, Thompkins Co., New York.
    3. 77. Alzina HATCH  Descendancy chart to this point b. 20 Jun 1820.
    4. 78. Davis Perry HATCH  Descendancy chart to this point b. 1 Apr 1822.
    5. 79. George Edwin HATCH  Descendancy chart to this point b. 15 Jul 1824.
    6. 80. Howard S. HATCH  Descendancy chart to this point b. 1 Dec 1827.
    7. 81. Oliver M. HATCH  Descendancy chart to this point b. 9 Feb 1829; d. 18 Mar 1831, New York.
    8. 82. James Henry HATCH  Descendancy chart to this point b. 9 Jan 1835.

    Anna m. Samuel SPRINGER, Jr. BET. 1850 - 1860, probably Pembrook, Genessee Co., New York. Samuel b. 19 Mar 1779, Lancaster, Coos Co., New Hamshire; d. 11 Oct 1866, Pembrook, Genessee Co., New York. [Group Sheet]

  12. Phoebe HATCH Descendancy chart to this point (3.Lewis2, 1.Mary1) b. 17 Nov 1799; d. 28 Jan 1863, Ohio.
    Phoebe m. George GAGE George d. 24 Sep 1870. [Group Sheet]

    Children:
    1. 83. Mortimer GAGE  Descendancy chart to this point
    2. 84. Albert GAGE  Descendancy chart to this point
    3. 85. Adelia GAGE  Descendancy chart to this point b. 1828.
    4. 86. Alonzo GAGE  Descendancy chart to this point b. 1829.
    5. 87. Sarah GAGE  Descendancy chart to this point b. 1834.

  13. Asa Northum HATCH Descendancy chart to this point (3.Lewis2, 1.Mary1) b. 10 Jan 1807, Granville, Washington Co., New York; d. 14 Mar 1868, Granville, Washington Co., New York.
    Asa m. Elizabeth Montgomery BROWN 30 Apr 1829, probably Granville, Washington Co., New York. Elizabeth b. 6 May 1808, Granville, Washington Co., New York. [Group Sheet]

    Children:
    1. 88. Philo Fernando HATCH  Descendancy chart to this point b. 9 Mar 1831, Granville, Washington Co., New York; d. 4 Nov 1893, Middle Granville, Washington Co., New York.
    2. 89. Francelia Elizabeth HATCH  Descendancy chart to this point b. 21 Mar 1838, Granville, Washington Co., New York; d. 3 Jun 1918, Wilmington, Delaware.

  14. Rebecca HATCH Descendancy chart to this point (3.Lewis2, 1.Mary1) b. 14 May 1809, Granville, Washington Co., New York; d. 1 Sep 1880, Granville, Washington Co., New York.
    Rebecca m. Rowland SMITH 29 Nov 1832, Granville, Washington Co., New York. Rowland b. 1 May 1809, Granville, Washington Co., New York; d. 9 May 1888, Granville, Washington Co., New York. [Group Sheet]

  15. Delight Crary HATCH Descendancy chart to this point (3.Lewis2, 1.Mary1) b. 8 Jan 1813, Granville, Washington Co., New York; d. 3 Apr 1875, Granville, Washington Co., New York.
    Delight m. Nathaniel BEDDELL 16 Dec 1845. Nathaniel b. 8 Jun 1823, Lebanon, New Hampshire; d. 17 Mar 1903, probably Granville, Washington Co., New York.. [Group Sheet]

  16. Mary Lewis DAVIS Descendancy chart to this point (4.Priscilla2, 1.Mary1) b. 16 Aug 1782, Lee, Berkshire Co, Massachusetts.
  17. Hope DAVIS Descendancy chart to this point (4.Priscilla2, 1.Mary1) b. 29 Mar 1784, Lee, Berkshire Co., Massachusetts; d. 29 Sep 1843, Parma, Monroe Co., New York.
    Hope m. Betsey Elizabeth SCOTT BET. 1817 - 1818, Spencerport, Monroe Co., New York. Betsey b. 3 Nov 1793, Pennsylvania; d. 3 Apr 1869, Parma, Monroe Co., New York. [Group Sheet]

    Children:
    1. 90. William Clinton DAVIS  Descendancy chart to this point b. 1 Nov 1818, Parma, Monroe Co., New York; d. 17 Aug 1907.
    2. 91. Jane S. DAVIS  Descendancy chart to this point b. 28 Sep 1820, Parma, Monroe Co., New York; d. 25 Feb 1865, Churchville, Monroe Co., New York.
    3. 92. Andrew J. DAVIS  Descendancy chart to this point b. Parma, Monroe Co., New York; d. Aft 1890.
    4. 93. Hope Scott DAVIS  Descendancy chart to this point b. 28 Nov 1828, Parma, Monroe Co., New York; d. 21 Dec 1905, Quincey, Adams Co., Illinois.
    5. 94. Edward Hatch DAVIS  Descendancy chart to this point b. 9 Feb 1832, Parma, Monroe Co., New York; d. 10 Dec 1896, Rochester, Monroe Co., New York.

  18. Elisha Parmele DAVIS Descendancy chart to this point (4.Priscilla2, 1.Mary1) b. 4 Jan 1786, Lee, Berkshire Co, Massachusetts; d. BEF. 1891.
    Elisha m. UNKNOWN [Group Sheet]

    Children:
    1. 95. Ann DAVIS  Descendancy chart to this point
    2. 96. George T. DAVIS  Descendancy chart to this point
    3. 97. Priscilla DAVIS  Descendancy chart to this point

  19. Rebecca DAVIS Descendancy chart to this point (4.Priscilla2, 1.Mary1) b. BET. 15 May 1787 - 1788, Lee, Berkshire Co, Massachusetts; d. BEF. 1891.
    Rebecca m. Edmund WANSEY [Group Sheet]

  20. Samuel C. DAVIS Descendancy chart to this point (4.Priscilla2, 1.Mary1) b. 29 Jan 1790, Lee, Berkshire Co, Massachusetts; d. BEF. 1891.
  21. Priscilla DAVIS Descendancy chart to this point (4.Priscilla2, 1.Mary1) b. Apr 1792, Lee, Berkshire Co, Massachusetts; d. BEF. 1891.
    Priscilla m. GROVER [Group Sheet]

  22. Wait Hatch DAVIS Descendancy chart to this point (4.Priscilla2, 1.Mary1) b. 23 Nov 1794, Lee, Berkshire Co, Massachusetts; d. 28 Sep 1890, Rochester, Monroe Co. , New York.
    Wait m. Everline DEXTER 20 Mar 1817. Everline d. 22 Feb 1818. [Group Sheet]

  23. Lewis H. DAVIS Descendancy chart to this point (4.Priscilla2, 1.Mary1) b. 9 Feb 1797, Lee, Berkshire Co, Massachusetts; d. 16 Aug 1886.
    Lewis m. Eunice HILL BET. 1824 - 1825. Eunice b. BET. 1803 - 1804. [Group Sheet]

  24. Willson DAVIS Descendancy chart to this point (4.Priscilla2, 1.Mary1) b. 13 Aug 1801; d. BEF. 1891.
  25. Phoebe HATCH Descendancy chart to this point (5.Edward2, 1.Mary1) b. 21 Sep 1801; d. 17 Jul 1828.
    Phoebe m. James WOODRUFF, Col. Feb 1825, Cortland, Washington Co., New York. [Group Sheet]

  26. Mary L. HATCH Descendancy chart to this point (5.Edward2, 1.Mary1) b. 1 Sep 1803; d. 1874, Wisconsin.
    Mary m. James ALCOTT 1838. James d. 1844. [Group Sheet]

  27. Sarah P. HATCH Descendancy chart to this point (5.Edward2, 1.Mary1) b. 6 Feb 1806, Lenox, Bershire Co., Massachusetts.
  28. Franklin HATCH Descendancy chart to this point (5.Edward2, 1.Mary1) b. 3 Aug 1812, Lenox, Bershire Co., Massachusetts; d. 1887.
    Franklin m. Julia A. HOYT 23 Feb 1843, Courtland, Washington Co., New York. Julia b. Aug 1820. [Group Sheet]

    Children:
    1. 98. Edward HATCH  Descendancy chart to this point b. 2 Mar 1844.
    2. 99. Frank HATCH  Descendancy chart to this point b. 25 Sep 1847; d. 15 Jan 1872.
    3. 100. Frederick HATCH  Descendancy chart to this point b. 10 Feb 1851.

  29. Lucy HATCH Descendancy chart to this point (5.Edward2, 1.Mary1) b. 12 Oct 1814; d. 1872, Wisconsin.
    Lucy m. Charles D. GROAT 1833. Charles d. 1850. [Group Sheet]


Generation: 4
  1. Elmina HATCH Descendancy chart to this point (10.Wait3, 3.Lewis2, 1.Mary1) b. 17 Aug 1807, probably Granville, Washington Co., New York; d. 16 Sep 1855, Hebron, Washington Co., New York.
    Elmina m. Samuel AYERS 8 Sep 1828, Hebron, Washington Co., New York. Samuel b. 18 Mar 1807, Windham, Vermont; d. 11 Feb 1890, North Hebron, Washington Co., New York. [Group Sheet]

    Children:
    1. 101. Margaret AYERS  Descendancy chart to this point b. 2 Apr 1830, Hebron, Washington Co., New York; d. 28 Sep 1872, Hebron, Washington Co., New York.
    2. 102. Levi Hatch AYERS  Descendancy chart to this point b. 15 Jun 1832, Hebron, Washington Co., New York; d. 5 Oct 1892, Granville, Washington Co., New York.
    3. 103. Lydia Ann AYERS  Descendancy chart to this point b. 17 Jun 1834, Hebron, Washington Co., New York; d. 20 May 1913, Salem, New York.
    4. 104. James Wait AYERS  Descendancy chart to this point b. 1 Jun 1836, Hebron, Washington Co., New York; d. 25 Feb 1842, Hebron, Washington Co., New York.
    5. 105. Martha E. AYERS  Descendancy chart to this point b. 17 Nov 1838, Hebron, Washington Co., New York; d. 25 Feb 1842, Hebron, Washington Co., New York.
    6. 106. Caroline AYERS  Descendancy chart to this point b. 11 Jul 1841, Hebron, Washington Co., New York; d. 9 Jan 1924, Unadilla, New York.
    7. 107. Mary Jane AYERS  Descendancy chart to this point b. 21 Apr 1843, Hebron, Washington Co., New York; d. 27 Feb 1930, West Rupert, Vermont.
    8. 108. Elmira Matilda AYERS  Descendancy chart to this point b. 11 Apr 1845, Hebron, Washington Co., New York; d. 11 Nov 1924, Hebron, Washington Co., New York.
    9. 109. George Lewis AYERS  Descendancy chart to this point b. 12 Sep 1847, Hebron, Washington Co., New York; d. 23 Mar 1902, Brooklyn, New York.
    10. 110. John Franklin AYERS  Descendancy chart to this point b. 20 Mar 1851, North Hebron, Washington Co., New York; d. 10 Sep 1855, North Hebron, Washington Co., New York.

  2. Levi HATCH Descendancy chart to this point (10.Wait3, 3.Lewis2, 1.Mary1) b. 3 Feb 1809, South Granville, Washington Co., New York; d. 3 Jun 1898, South Hartford, New York.
    Levi m. Olive M. TOWNSEND South Hartford, New York. Olive b. 19 Feb 1815, South Hartford, New York; d. 8 Apr 1911, South Hartford, New York. [Group Sheet]

  3. Hannah HATCH Descendancy chart to this point (10.Wait3, 3.Lewis2, 1.Mary1) b. 10 Aug 1810; d. 22 Apr 1912, Granville, Washington Co., New York.
  4. Lydia HATCH Descendancy chart to this point (10.Wait3, 3.Lewis2, 1.Mary1) b. 10 Feb 1812, Granville, Washington Co., New York; d. 4 Feb 1890, Ridott, Stephenson Co., Illionis.
    Lydia m. William BROWNELL 8 Oct 1835, Hebron, Washington Co., New York. William b. 12 Jul 1810, Londonderry, Ireland; d. 13 Sep 1872, Ridott, Stephenson Co., Illionis. [Group Sheet]

  5. Lewis HATCH Descendancy chart to this point (10.Wait3, 3.Lewis2, 1.Mary1) b. 20 Apr 1814, Hebron or Granville, Washington Co., New York; d. 19 Mar 1907, Chicago, Cook Co., Illinois.
    Lewis m. Mandana COLE 18 Apr 1844, Buxton Twp, McHenry Co., Illinois. Mandana b. 22 Jul 1825, Newchester, now Hill, New Hamshire; d. 15 Jun 1909, Spring Grove, McHenry Co., Illinois. [Group Sheet]

    Children:
    1. 111. Miles Fayette HATCH  Descendancy chart to this point b. 17 Apr 1847, English Prairie, Burton Twp., McHenry Co., Illinois; d. 21 Jan 1919, Alderton, Pierce Co., Washington.
    2. 112. Frederick HATCH  Descendancy chart to this point b. 1 Nov 1848, Spring Grove, Burton Twp., McHenry Co., Illinois; d. 7 Jul 1921, Antioch, Lake Co., Illinois.
    3. 113. Martha Loretta HATCH  Descendancy chart to this point b. 14 Apr 1850, English Prairie, Burton Twp., McHenry Co., Illinois; d. 13 Feb 1897, Elgin, Kane Co., Illinois.
    4. 114. Franklin Waite HATCH  Descendancy chart to this point b. 1 Jan 1857, Burton Twp., McHenry Co., Illinois; d. 5 Aug 1931, Antioch Twp., Lake Co., Illinois.

  6. Jeremiah HATCH Descendancy chart to this point (10.Wait3, 3.Lewis2, 1.Mary1) b. 25 Apr 1816, Hebron, Washington Co., New York; d. 15 Nov 1899, Hebron, Washington Co., New York.
    Jeremiah m. Charlotte A. WILSON 22 Dec 1842, Hebron, Washington Co., New York. Charlotte b. 14 Mar 1824, Hebron, Washington Co., New York; d. 29 Jun 1896, Hebron, Washington Co., New York. [Group Sheet]

  7. Mary HATCH Descendancy chart to this point (10.Wait3, 3.Lewis2, 1.Mary1) b. 28 Aug 1818, Granville, Washington Co., New York; d. 20 Jun 1883, West Paulet, Rutland Co., Vermont.
    Mary m. Ansel WHEDON 10 Jan 1839, West Paulet, Rutland Co., Vermont. Ansel b. 13 Jul 1816, West Paulet, Rutland Co., Vermont; d. 3 Jun 1878, West Paulet, Rutland Co., Vermont. [Group Sheet]

  8. Sarah Ann HATCH Descendancy chart to this point (10.Wait3, 3.Lewis2, 1.Mary1) b. 21 Apr 1821, Hebron, Washington Co., New York; d. 19 Aug 1870, Pawlett, Vermont.
    Sarah m. John SMITH 25 Jan 1844, Hebron, Washington Co., New York. John b. 20 Aug 1813, Kent Hollow, Rupert, Vermont; d. 4 May 1877, Poultney, Vermont. [Group Sheet]

    Children:
    1. 115. Martha Augusta SMITH  Descendancy chart to this point b. 4 Apr 1857, Alexandria, Virginia; d. 31 Jul 1932, Rupert, Vermont.

  9. Eli HATCH Descendancy chart to this point (10.Wait3, 3.Lewis2, 1.Mary1) b. 25 Jun 1824, Hebron, Washington Co., New York; d. 24 Apr 1904, West Pawlet, Rutland Co., Vermont.
    Eli m. Sarah DENISON 10 Feb 1848, Hebron, Washington Co., New York. Sarah b. 12 Feb 1828, Grafton, Vermont; d. 12 Feb 1890, West Pawlet, Rutland Co., Vermont. [Group Sheet]

    Eli m. Jane WHITE 9 Sep 1891. Jane b. 12 Nov 1831; d. 12 Feb 1916, West Pawlet, Rutland Co., Vermont. [Group Sheet]

  10. Phebe HATCH Descendancy chart to this point (10.Wait3, 3.Lewis2, 1.Mary1) b. 21 Oct 1826, Granville, Washington Co., New York.
    Phebe m. Caleb SMITH [Group Sheet]

  11. John Spencer HATCH Descendancy chart to this point (10.Wait3, 3.Lewis2, 1.Mary1) b. 17 May 1830, Hebron, Washington Co., New York; d. 3 Apr 1916, Salem, New York.
    John m. Emeline RUSSELL 4 Jan 1853. Emeline b. 4 Jun 1837, Hebron, Washington Co., New York; d. 7 Aug 1923, Salem, New York. [Group Sheet]

  12. Lewis SPENCER Descendancy chart to this point (11.Tabitha3, 3.Lewis2, 1.Mary1) b. Abt 1814, New York; d. BEF. 1870.
    Lewis m. Elizabeth Abt 1840. Elizabeth b. Abt 1815, New York; d. Aft 1870. [Group Sheet]

  13. Elias SPENCER Descendancy chart to this point (11.Tabitha3, 3.Lewis2, 1.Mary1) b. Abt 1816, New York.
    Elias m. Lucetta BET. 1840 - 1842. Lucetta b. Abt 1818. [Group Sheet]

  14. Phebe A. SPENCER Descendancy chart to this point (11.Tabitha3, 3.Lewis2, 1.Mary1) b. Abt 1820, New York.
    Phebe m. Horace VIBBER [Group Sheet]

  15. George SPENCER Descendancy chart to this point (11.Tabitha3, 3.Lewis2, 1.Mary1) b. Jun 1820, New York; d. Aft 1900.
    George m. Elizabeth Elizabeth b. Jun 1832, New York; d. Aft 1900. [Group Sheet]

  16. Sarah SPENCER Descendancy chart to this point (11.Tabitha3, 3.Lewis2, 1.Mary1) b. WFT Est. 1820-1825.
  17. Charles SPENCER Descendancy chart to this point (11.Tabitha3, 3.Lewis2, 1.Mary1) b. WFT Est. 1820-1825.
  18. Elijah W. SPENCER Descendancy chart to this point (11.Tabitha3, 3.Lewis2, 1.Mary1) b. Abt 1825, probably Groveland, New York.
    Elijah m. Martha J. Abt 1852. Martha b. May 1831, New York; d. Aft 1900. [Group Sheet]

  19. Conklin SPENCER Descendancy chart to this point (11.Tabitha3, 3.Lewis2, 1.Mary1) b. Abt 1827, Groveland, Livingston Co., New York.
    Conklin m. Eliza Eliza b. Abt 1830. [Group Sheet]

  20. Samuel H. SPENCER Descendancy chart to this point (11.Tabitha3, 3.Lewis2, 1.Mary1) b. Abt 1829, New York; d. Lee Co., Illinois.
    Samuel m. Mary Ann BEE WFT Est. 1861. Mary d. Lee Co., Illinois. [Group Sheet]

    Children:
    1. 116. Jennie P. SPENCER  Descendancy chart to this point b. Abt 1862, South Lima, Livingston Co., New York; d. Sioux City, Iowa.

  21. Mary D. SPENCER Descendancy chart to this point (11.Tabitha3, 3.Lewis2, 1.Mary1) b. Abt 1833.
  22. Catherine HATCH Descendancy chart to this point (12.Thomas3, 3.Lewis2, 1.Mary1) b. 4 Oct 1810, Granville, Washington Co., New York; d. BEF. 1840, Conesus, Livingston Co., New York.
    Catherine m. Freeborn SWEET 1831, Granville, New York. Freeborn b. Abt 1807; d. BEF. 1900. [Group Sheet]

    Children:
    1. 117. William O. SWEET  Descendancy chart to this point b. Feb 1833, possibly Granville, New York; d. Aft 1900.
    2. 118. George SWEET  Descendancy chart to this point b. 1835, New York.

  23. Thomas D. HATCH Descendancy chart to this point (12.Thomas3, 3.Lewis2, 1.Mary1) b. 11 Oct 1813, Granville, Washington Co., New York.
  24. Chryscilda HATCH Descendancy chart to this point (12.Thomas3, 3.Lewis2, 1.Mary1) b. 21 May 1815, Granville, Washington Co., New York; d. 2 Aug 1908, Michigan.
    Chryscilda m. Chauncey CASTERLINE 22 Dec 1842. Chauncey b. Abt 1815, New York. [Group Sheet]

    Children:
    1. 119. Catherine Elizabeth CASTERLINE  Descendancy chart to this point b. 13 Nov 1843, Burns, Allegeny Co., New York.
    2. 120. George R. CASTERLINE  Descendancy chart to this point b. 13 Aug 1846, Burns, Allegeny Co., New York.
    3. 121. Jessie R. CASTERLINE  Descendancy chart to this point b. 13 Aug 1846, Burns, Allegeny Co., New York.
    4. 122. Frances I. CASTERLINE  Descendancy chart to this point b. 8 Mar 1849, Burns, Allegeny Co., New York.
    5. 123. Isaac CASTERLINE  Descendancy chart to this point b. 31 Jan 1855.

  25. Mary Sophia HATCH Descendancy chart to this point (12.Thomas3, 3.Lewis2, 1.Mary1) b. 9 Apr 1817, Granville, Washington Co., New York; d. 2 Aug 1908, Buffalo, Erie Co., New York.
    Mary m. Simeon PEASE 1 Sep 1853, Sparta, New York. [Group Sheet]

    Children:
    1. 124. Alva Wesson PEASE  Descendancy chart to this point b. 26 Jul 1855, Dansville, Livingston Co., New York.

  26. David Northum HATCH Descendancy chart to this point (12.Thomas3, 3.Lewis2, 1.Mary1) b. 21 May 1819, Granville, Washington Co., New York; d. 10 Mar 1898, Frontier, Woodbridge Twp., Hillsdale Co., Michigan.
    David m. Elizabeth Ann FITZGERALD 29 Jan 1845. Elizabeth b. 8 Mar 1824, Cayuga Co., New York; d. 22 Dec 1861, Woodbridge Twp., Hillsdale Co., Michigan. [Group Sheet]

    Children:
    1. 125. Adelaide J. HATCH  Descendancy chart to this point b. 5 Dec 1846; d. BEF. 1850.
    2. 126. George Q. HATCH  Descendancy chart to this point b. 6 Oct 1848, probably New York; d. 7 Aug 1864, Washington, D.C..
    3. 127. Alice Ardell HATCH  Descendancy chart to this point b. 6 Nov 1850, Hornellsville, Steuben Co., New York; d. 18 Dec 1932, Cambria Twp., Hillsdale Co., Michigan.
    4. 128. Elmer W. HATCH  Descendancy chart to this point b. 31 Dec 1853, Steuben Co., New York; d. 31 Jan 1890, Frontier, Woodbridge Twp., Hillsdale Co, Michigan.
    5. 129. Frank L. HATCH  Descendancy chart to this point b. 11 Mar 1856, New York; d. 31 Aug 1859, New York.
    6. 130. Charles Evert HATCH  Descendancy chart to this point b. 12 Jun 1858; d. 1903, Grayling, Crawford Co., Michigan.
    7. 131. Frederick Laverne HATCH  Descendancy chart to this point b. 21 Aug 1861, Frontier, Woodbridge Twp., Hillsdale Co., Michigan; d. 29 Dec 1932, Frontier, Woodbridge Twp., Hillsdale Co., Michigan.

    David m. Matilda A. ANDRIDGE 3 Aug 1862, Hillsdale Co., Michigan. Matilda b. Abt 1838; d. Aft 1884. [Group Sheet]

    Children:
    1. 132. Al HATCH  Descendancy chart to this point b. Abt 7 Jun 1866; d. 18 Nov 1866, Frontier, Woodbridge Twp., Hillsdale Co., Michigan.

    David m. Catherine BALDWIN 12 Oct 1881. Catherine b. 12 Jan 1834, Columbiana Co., Ohio; d. 10 Apr 1916, Cambria, Hillsdale Co., Michigan. [Group Sheet]

  27. Jenette B. HATCH Descendancy chart to this point (12.Thomas3, 3.Lewis2, 1.Mary1) b. 14 Apr 1821, Granville, Washington Co., New York; d. 15 Apr 1896, Junction City, Geary Co., Kansas.
    Jenette m. Milo CARTER 1 Jan 1846, Burns, Allegeny Co., New York. Milo b. Aug 1818, Sandisfield, Berkshire Co., Massachusetts; d. 13 Feb 1902, Junction City, Geary Co., Kansas. [Group Sheet]

    Children:
    1. 133. Josephine CARTER  Descendancy chart to this point b. 26 Nov 1846, Burns, Allegany Co., New York; d. 20 Sep 1847.
    2. 134. Helen CARTER  Descendancy chart to this point b. 4 Aug 1848, Burns, Allegany Co., New York; d. 3 Dec 1903.
    3. 135. Agnes E. CARTER  Descendancy chart to this point b. 7 Mar 1850, Burns, Allegany Co., New York; d. 28 Oct 1873.
    4. 136. Samuel Albertus CARTER  Descendancy chart to this point b. 8 May 1853, Burns, Allegany Co., New York; d. 2 Sep 1921.

  28. George Rodney HATCH Descendancy chart to this point (12.Thomas3, 3.Lewis2, 1.Mary1) b. 25 Jul 1823, Granville, Washington Co., New York; d. 9 Jan 1908.
    George m. Paulina T. KINGSBURY 10 Feb 1853, Conesus, Livingston Co., New York. Paulina b. 20 Aug 1824, Livonia, Livingston Co., New York; d. 4 May 1859. [Group Sheet]

    George m. Ann L. DAY 7 Nov 1861. Ann b. Abt 1826. [Group Sheet]

  29. Elizabeth A. HATCH Descendancy chart to this point (12.Thomas3, 3.Lewis2, 1.Mary1) b. 25 Oct 1825, Granville, Washington Co., New York; d. 3 Apr 1915, Buffalo, Erie Co., New York.
    Elizabeth m. Horace Tremain STACY 25 Oct 1850, Dansville, New York. Horace b. 15 May 1820, Rome, New York; d. 17 Jan 1895, Buffalo, Erie Co., New York. [Group Sheet]

    Children:
    1. 137. Charles F. STACY  Descendancy chart to this point b. 22 Aug 1852, Dansville, New York.
    2. 138. Carrie L. STACY  Descendancy chart to this point b. 21 Jan 1856, Dansville, New York.
    3. 139. Cherrie E. STACY  Descendancy chart to this point b. 20 Jan 1861, Dansville, New York.

  30. Lewis Wesson HATCH Descendancy chart to this point (12.Thomas3, 3.Lewis2, 1.Mary1) b. 24 Feb 1827, Granville, Washington Co., New York; d. 21 Apr 1912, Minnesota.
    Lewis m. Isabel POLAND Aug 1855. Isabel b. Abt 1829, Maine; d. 1856. [Group Sheet]

    Lewis m. Olive Smith LIBBY 16 Mar 1861, Minnesota. Olive b. 31 Mar 1838, Canaan, Maine; d. 20 Feb 1872. [Group Sheet]

    Children:
    1. 140. Ann Angusta HATCH  Descendancy chart to this point b. 15 Feb 1862, Minnesota.
    2. 141. Frederick HATCH  Descendancy chart to this point b. 15 Apr 1865, Minnesota.
    3. 142. Wesley HATCH  Descendancy chart to this point b. Oct 1867.

  31. Charles Edward HATCH Descendancy chart to this point (12.Thomas3, 3.Lewis2, 1.Mary1) b. 11 Oct 1830, Granville, Washington Co., New York.
  32. Charles Franklin HATCH Descendancy chart to this point (12.Thomas3, 3.Lewis2, 1.Mary1) b. 19 Oct 1832, Granville, Washington Co., New York; d. 21 Jul 1896, Silver Lake, Dickenson Co., Iowa.
    Charles m. Jerusha Lathrop GREGORY 16 May 1856. Jerusha b. 16 Feb 1836, Victory, Cayuga Co., New York; d. 15 May 1907, Lake Park, Iowa. [Group Sheet]

  33. Caroline Azelia HATCH Descendancy chart to this point (12.Thomas3, 3.Lewis2, 1.Mary1) b. 31 May 1835, Granville, Washington Co., New York; d. 30 Jan 1878, Burns, Allegany Co., New York.
    Caroline m. William Miller PAYNE BET. 2 Oct - 15 Nov 1860. William b. 22 Aug 1837, Burns, Allegany Co., New York. [Group Sheet]

    Children:
    1. 143. Cora Anne PAYNE  Descendancy chart to this point b. 12 Jul 1861.
    2. 144. Irena May PAYNE  Descendancy chart to this point b. 21 Jun 1863.
    3. 145. Margaret Ethel PAYNE  Descendancy chart to this point b. 23 Apr 1872.

  34. Eli NEWELL Descendancy chart to this point (14.Mary3, 3.Lewis2, 1.Mary1) b. 25 Dec 1813.
  35. Mary NEWELL Descendancy chart to this point (14.Mary3, 3.Lewis2, 1.Mary1) b. 30 Oct 1815.
  36. Rosanna NEWELL Descendancy chart to this point (14.Mary3, 3.Lewis2, 1.Mary1) b. 26 Jun 1817.
  37. Levi NEWELL Descendancy chart to this point (14.Mary3, 3.Lewis2, 1.Mary1) b. 15 Jun 1819.
  38. Alpheus NEWELL Descendancy chart to this point (14.Mary3, 3.Lewis2, 1.Mary1) b. 11 Jan 1823; d. 26 Aug 1828.
  39. James NEWELL Descendancy chart to this point (14.Mary3, 3.Lewis2, 1.Mary1) b. Abt 2 Feb 1828.
  40. Mortimer NEWELL Descendancy chart to this point (14.Mary3, 3.Lewis2, 1.Mary1) b. 23 Jan 1832.
  41. Lozetta HATCH Descendancy chart to this point (16.Anna3, 3.Lewis2, 1.Mary1) b. 6 Jun 1816, New York; d. Michigan.
    Lozetta m. Abraham WORTMAN Abraham d. 7 Jan 1839, Michigan. [Group Sheet]

    Lozetta m. James WHEELER [Group Sheet]

  42. Melville HATCH Descendancy chart to this point (16.Anna3, 3.Lewis2, 1.Mary1) b. 24 Jul 1818, Thompkins Co., New York.
    Melville m. Mahala THOMAS 11 Feb 1841. Mahala b. 1824; d. 29 Jul 1853. [Group Sheet]

    Children:
    1. 146. Catherine M. HATCH  Descendancy chart to this point b. 11 Dec 1841.
    2. 147. William O. HATCH  Descendancy chart to this point b. 15 Sep 1843.
    3. 148. Mary E. HATCH  Descendancy chart to this point b. 3 Jun 1847.
    4. 149. Sarah C. HATCH  Descendancy chart to this point b. 2 Dec 1849.
    5. 150. Isabel HATCH  Descendancy chart to this point b. 10 Aug 1852; d. 15 Oct 1853.

    Melville m. Betsey Ann WALDRON 14 Jun 1854. Betsey b. 1832, East Pembroke, Genesee Co., New York; d. Oct 1904. [Group Sheet]

    Children:
    1. 151. Heston S. HATCH  Descendancy chart to this point b. 15 Aug 1855.
    2. 152. Alice HATCH  Descendancy chart to this point b. 1 Jun 1858; d. 28 Feb 1859.
    3. 153. James Lester HATCH  Descendancy chart to this point b. 17 Jun 1869.
    4. 154. Adah E. HATCH  Descendancy chart to this point b. 9 Dec 1868; d. 27 Nov 1890.
    5. 155. Myrtle B. HATCH  Descendancy chart to this point b. 12 Jul 1871.
    6. 156. Jesse Waldron HATCH  Descendancy chart to this point b. 26 Feb 1875.

  43. Alzina HATCH Descendancy chart to this point (16.Anna3, 3.Lewis2, 1.Mary1) b. 20 Jun 1820.
    Alzina m. Donald CAMERON [Group Sheet]

  44. Davis Perry HATCH Descendancy chart to this point (16.Anna3, 3.Lewis2, 1.Mary1) b. 1 Apr 1822.
    Davis m. Sophia BURGESS [Group Sheet]

  45. George Edwin HATCH Descendancy chart to this point (16.Anna3, 3.Lewis2, 1.Mary1) b. 15 Jul 1824.
    George m. Sarah M. COLE [Group Sheet]

  46. Howard S. HATCH Descendancy chart to this point (16.Anna3, 3.Lewis2, 1.Mary1) b. 1 Dec 1827.
    Howard m. Amanda E. F. SPRINGER [Group Sheet]

  47. Oliver M. HATCH Descendancy chart to this point (16.Anna3, 3.Lewis2, 1.Mary1) b. 9 Feb 1829; d. 18 Mar 1831, New York.
  48. James Henry HATCH Descendancy chart to this point (16.Anna3, 3.Lewis2, 1.Mary1) b. 9 Jan 1835.
    James m. Susan S. SIGLAR [Group Sheet]

  49. Mortimer GAGE Descendancy chart to this point (17.Phoebe3, 3.Lewis2, 1.Mary1)
  50. Albert GAGE Descendancy chart to this point (17.Phoebe3, 3.Lewis2, 1.Mary1)
  51. Adelia GAGE Descendancy chart to this point (17.Phoebe3, 3.Lewis2, 1.Mary1) b. 1828.
  52. Alonzo GAGE Descendancy chart to this point (17.Phoebe3, 3.Lewis2, 1.Mary1) b. 1829.
  53. Sarah GAGE Descendancy chart to this point (17.Phoebe3, 3.Lewis2, 1.Mary1) b. 1834.
  54. Philo Fernando HATCH Descendancy chart to this point (18.Asa3, 3.Lewis2, 1.Mary1) b. 9 Mar 1831, Granville, Washington Co., New York; d. 4 Nov 1893, Middle Granville, Washington Co., New York.
  55. Francelia Elizabeth HATCH Descendancy chart to this point (18.Asa3, 3.Lewis2, 1.Mary1) b. 21 Mar 1838, Granville, Washington Co., New York; d. 3 Jun 1918, Wilmington, Delaware.
    Francelia m. John W. RISSEL 3 Nov 1869, Granville, Washington Co., New York. John b. 5 Feb 1841, Bloomsburg, Columbia Co., Pennsylvania; d. 19 Sep 1922, Wilmington, Delaware. [Group Sheet]

    Children:
    1. 157. Raymond D. RISSEL  Descendancy chart to this point b. 16 Sep 1870, Muncy, Pennsylvania; d. 17 Feb 1879.
    2. 158. Elsie RISSEL  Descendancy chart to this point b. 10 Sep 1872, Muncy, Pennsylvania.

  56. William Clinton DAVIS Descendancy chart to this point (22.Hope3, 4.Priscilla2, 1.Mary1) b. 1 Nov 1818, Parma, Monroe Co., New York; d. 17 Aug 1907.
  57. Jane S. DAVIS Descendancy chart to this point (22.Hope3, 4.Priscilla2, 1.Mary1) b. 28 Sep 1820, Parma, Monroe Co., New York; d. 25 Feb 1865, Churchville, Monroe Co., New York.
  58. Andrew J. DAVIS Descendancy chart to this point (22.Hope3, 4.Priscilla2, 1.Mary1) b. Parma, Monroe Co., New York; d. Aft 1890.
  59. Hope Scott DAVIS Descendancy chart to this point (22.Hope3, 4.Priscilla2, 1.Mary1) b. 28 Nov 1828, Parma, Monroe Co., New York; d. 21 Dec 1905, Quincey, Adams Co., Illinois.
  60. Edward Hatch DAVIS Descendancy chart to this point (22.Hope3, 4.Priscilla2, 1.Mary1) b. 9 Feb 1832, Parma, Monroe Co., New York; d. 10 Dec 1896, Rochester, Monroe Co., New York.
  61. Ann DAVIS Descendancy chart to this point (23.Elisha3, 4.Priscilla2, 1.Mary1)
    Ann m. GAGE [Group Sheet]

  62. George T. DAVIS Descendancy chart to this point (23.Elisha3, 4.Priscilla2, 1.Mary1)
  63. Priscilla DAVIS Descendancy chart to this point (23.Elisha3, 4.Priscilla2, 1.Mary1)
    Priscilla m. AYERS [Group Sheet]

  64. Edward HATCH Descendancy chart to this point (33.Franklin3, 5.Edward2, 1.Mary1) b. 2 Mar 1844.
  65. Frank HATCH Descendancy chart to this point (33.Franklin3, 5.Edward2, 1.Mary1) b. 25 Sep 1847; d. 15 Jan 1872.
  66. Frederick HATCH Descendancy chart to this point (33.Franklin3, 5.Edward2, 1.Mary1) b. 10 Feb 1851.
    Frederick m. Carrie SCHAUNE 1891. [Group Sheet]


  
Email barbarowa@yahoo.com

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