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

Perez CHESEBROUGH
 1762 - 1851

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Perez CHESEBROUGH b. 2 Mar 1762, Stonington, New London, Connecticut; d. 10 Jan 1851, Bozrah, New London, Connecticut; bur. Bozrah Cemetery, New London, New London, Connecticut.
    Perez m. Priscilla THOMPSON 1 Jun 1785, Stonington, New London, Connecticut. Priscilla b. May 1767, Stonington, New London, Connecticut; d. Mar 1842, Bozrah, New London, Connecticut. [Group Sheet]

    Children:
    1. 2. Jedediah CHESEBROUGH  Descendancy chart to this point b. 21 Oct 1787, Stonington, New London, Connecticut; d. 21 Aug 1874, Utica, Oneida County, Nt.
    2. 3. Martha CHESEBROUGH  Descendancy chart to this point b. 3 Jun 1790, Stonington, New London, Connecticut; d. 11 Oct 1865.
    3. 4. Elam CHESEBROUGH  Descendancy chart to this point b. Nov 1791, Stonington, New London, Connecticut; d. 30 Apr 1867, Norwich, New London, Connecticut.
    4. 5. Julia Tripp CHESEBROUGH  Descendancy chart to this point b. 28 Nov 1794, Stonington, New London, Connecticut; d. 13 Feb 1831.
    5. 6. Dolly CHESEBROUGH  Descendancy chart to this point b. Bet. 1795 - 1796, Stonington, New London, Connecticut; d. Bet. 1795 - 1796, infancy.
    6. 7. Ann CHESEBROUGH  Descendancy chart to this point b. 23 Aug 1797, Stonington, New London, Connecticut; d. 13 Apr 1877.
    7. 8. Eunice Wetmore CHESEBROUGH  Descendancy chart to this point b. 10 Mar 1800, Stonington, New London, Connecticut; d. Norwich, New London, Connecticut.
    8. 9. Caroline Latham CHESEBROUGH  Descendancy chart to this point b. 5 Apr 1802, Stonington, New London, Connecticut; d. 24 May 1891, Stonington, New London, Connecticut.
    9. 10. Patrick Henry Lee CHESEBROUGH  Descendancy chart to this point b. 8 Mar 1807, Bozrah, New London, Connecticut; d. 20 Oct 1899, Willimantic, Windham County, Connecticut.
    10. 11. Frances Maria CHESEBROUGH  Descendancy chart to this point b. 7 Nov 1809, Bozrah, New London, Connecticut; d. 22 Mar 1883, Albion, Dane County, Wi unmarried.


Generation: 2
  1. Jedediah CHESEBROUGH Descendancy chart to this point (1.Perez1) b. 21 Oct 1787, Stonington, New London, Connecticut; d. 21 Aug 1874, Utica, Oneida County, Nt.
    Jedediah m. Thanfull FOWLER Thanfull b. 31 Jul 1791, Springfield, Hampden County, Ma; d. 3 Oct 1867, Oriskany Falls, Oneida County, Ny. [Group Sheet]

    Children:
    1. 12. Douglass CHESEBROUGH  Descendancy chart to this point b. 6 Jun 1819, Paris, Oneida County, Ny; d. 4 Apr 1871, Saratoga Springs, Saratoga County, Ny.
    2. 13. Delos CHESEBROUGH  Descendancy chart to this point b. May 1821, Paris, Oneida County, Ny; d. 1836, Oneida County, Ny.
    3. 14. Jane S CHESEBROUGH  Descendancy chart to this point b. 2 Nov 1824, Paris, Oneida County, Ny; d. 21 Nov 1875.
    4. 15. Julia Ann CHESEBROUGH  Descendancy chart to this point b. 20 Oct 1827, Waterville, Oneida County, Ny; d. 28 Feb 1894.
    5. 16. Julius Fowler CHESEBROUGH  Descendancy chart to this point b. 8 Sep 1831, Paris, Oneida County, Ny; d. 10 Dec 1892, New York City, New York County, Ny unmarried.
    6. 17. James CHESEBROUGH  Descendancy chart to this point b. Nov 1833, Paris, Oneida County, Ny; d. Mar 1836, Oriskany Falls, Oneida County, Ny.
    7. 18. Katherine Fowler CHESEBROUGH  Descendancy chart to this point b. 13 Jul 1836, Paris, Oneida County, Ny.

  2. Martha CHESEBROUGH Descendancy chart to this point (1.Perez1) b. 3 Jun 1790, Stonington, New London, Connecticut; d. 11 Oct 1865.
    Martha m. Adin BURDICK 13 Feb 1814. Adin b. 29 Jul 1788, Stonington, New London, Connecticut; d. 30 Aug 1864, Albion, Dane County, Wi. [Group Sheet]

    Children:
    1. 19. Perez Chesebrough BURDICK  Descendancy chart to this point b. 23 May 1815, Stonington, New London, Connecticut; d. Aft 1902.
    2. 20. Julia Ann BURDICK  Descendancy chart to this point b. 8 Jan 1817, Stonington, New London, Connecticut; d. Nov 1874.
    3. 21. Harriet Louisa BURDICK  Descendancy chart to this point b. 8 Nov 1819, Stonington, New London, Connecticut; d. Aft 1902.
    4. 22. Elisha BURDICK  Descendancy chart to this point b. 6 Dec 1821, Stonington, New London, Connecticut; d. Aft 1902.
    5. 23. Josephine BURDICK  Descendancy chart to this point b. 10 Apr 1824, Stonington, New London, Connecticut; d. Aft 1902.
    6. 24. Julius BURDICK  Descendancy chart to this point b. 13 Nov 1825, Stonington, New London, Connecticut; d. 1861.
    7. 25. Maria BURDICK  Descendancy chart to this point b. 4 Jan 1828, Stonington, New London, Connecticut; d. Aft 1902.
    8. 26. Edward Austin BURDICK  Descendancy chart to this point b. 18 Sep 1829; d. Aft 1902.
    9. 27. Martha Janette BURDICK  Descendancy chart to this point b. 9 May 1833, Stonington, New London, Connecticut; d. Aft 1902.
    10. 28. Sarah Frances BURDICK  Descendancy chart to this point b. 25 Nov 1835, Stonington, New London, Connecticut; d. 10 Jun 1840.

  3. Elam CHESEBROUGH Descendancy chart to this point (1.Perez1) b. Nov 1791, Stonington, New London, Connecticut; d. 30 Apr 1867, Norwich, New London, Connecticut.
    Elam m. Betsey Morgan HUNTINGTON Bef 1823. Betsey b. Norwich, New London, Connecticut; d. 3 Aug 1869, Norwich, New London, Connecticut. [Group Sheet]

    Children:
    1. 29. Nancy Huntington CHESEBROUGH  Descendancy chart to this point b. 4 Jun 1823, Norwich, New London, Connecticut; d. Aft 1902.
    2. 30. Sarah Lucretia Carew CHESEBROUGH  Descendancy chart to this point b. Feb 1827, Norwich, New London, Connecticut; d. Mar 1890.
    3. 31. Eunice Priscilla CHESEBROUGH  Descendancy chart to this point b. Bet. 1828 - 1831, Norwich, New London, Connecticut; d. Bet. 1834 - 1837, Norwich, New London, Connecticut in her 6th year of age.
    4. 32. Elam Perez Alden CHESEBROUGH  Descendancy chart to this point b. 25 Jun 1832, Norwich, New London, Connecticut; d. Aft 1902.
    5. 33. Dyer Lorenzo CHESEBROUGH  Descendancy chart to this point b. 24 Jan 1834, Norwich, New London, Connecticut; d. 25 Dec 1873.

  4. Julia Tripp CHESEBROUGH Descendancy chart to this point (1.Perez1) b. 28 Nov 1794, Stonington, New London, Connecticut; d. 13 Feb 1831.
    Julia m. Jonathan BABCOCK 12 Aug 1821, Stonington, New London, Connecticut. Jonathan b. 20 Jul 1794, Stonington, New London, Connecticut; d. 28 May 1864, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 34. Cornelia BABCOCK  Descendancy chart to this point b. 23 Mar 1823; d. 12 Mar 1842.
    2. 35. Julia Chesebrough BABCOCK  Descendancy chart to this point b. 10 Feb 1831; d. 19 Jun 1900, Hamilton, Madison County, Ny.

  5. Dolly CHESEBROUGH Descendancy chart to this point (1.Perez1) b. Bet. 1795 - 1796, Stonington, New London, Connecticut; d. Bet. 1795 - 1796, infancy.
  6. Ann CHESEBROUGH Descendancy chart to this point (1.Perez1) b. 23 Aug 1797, Stonington, New London, Connecticut; d. 13 Apr 1877.
    Ann m. Benjamin BURDICK Bef 1826, Stonington, New London, Connecticut. Benjamin b. Abt 1795; d. Jul 1876. [Group Sheet]

    Children:
    1. 36. Harmina BURDICK  Descendancy chart to this point b. 13 Sep 1826, Brookfield, Madison County, Ny; d. Aft 1902.
    2. 37. Elam E BURDICK  Descendancy chart to this point b. 2 Mar 1828, Brookfield, Madison County, Ny; d. Aft 1902.
    3. 38. James Alexander BURDICK  Descendancy chart to this point b. 30 Jul 1831, Brookfield, Madison County, Ny; d. Aft 1902.

  7. Eunice Wetmore CHESEBROUGH Descendancy chart to this point (1.Perez1) b. 10 Mar 1800, Stonington, New London, Connecticut; d. Norwich, New London, Connecticut.
    Eunice m. Elisha E ROGERS 1 Jan 1823, Stonington, New London, Connecticut. Elisha b. 22 Dec 1799, Norwich, New London, Connecticut; d. 24 Feb 1853, Norwich, New London, Connecticut. [Group Sheet]

    Children:
    1. 39. Porter ROGERS  Descendancy chart to this point b. 21 Nov 1823, Norwich, New London, Connecticut.
    2. 40. Eleazer ROGERS  Descendancy chart to this point b. 25 Apr 1827, Norwich, New London, Connecticut.
    3. 41. Elisha Francis ROGERS  Descendancy chart to this point b. 3 Jun 1829, Norwich, New London, Connecticut.
    4. 42. Eunice Augusta ROGERS  Descendancy chart to this point b. 18 Aug 1831, Norwich, New London, Connecticut.
    5. 43. Henry ROGERS  Descendancy chart to this point b. 27 Jul 1833, Norwich, New London, Connecticut.
    6. 44. Frederick ROGERS  Descendancy chart to this point b. 16 Dec 1835, Norwich, New London, Connecticut.
    7. 45. Horace ROGERS  Descendancy chart to this point b. Feb 1838, Norwich, New London, Connecticut; d. Aft 1902.

  8. Caroline Latham CHESEBROUGH Descendancy chart to this point (1.Perez1) b. 5 Apr 1802, Stonington, New London, Connecticut; d. 24 May 1891, Stonington, New London, Connecticut.
    Caroline m. Jonathan BABCOCK 6 Feb 1832, Stonington, New London, Connecticut. Jonathan b. 20 Jul 1794, Stonington, New London, Connecticut; d. 28 May 1864, Stonington, New London, Connecticut. [Group Sheet]

    Children:
    1. 46. Charles F BABCOCK  Descendancy chart to this point b. 2 May 1833, Brookfield, Madison County, Ny; d. 27 Jan 1882.
    2. 47. Hamden R BABCOCK  Descendancy chart to this point b. 8 Jul 1835, Brookfield, Madison County, Ny.
    3. 48. George H BABCOCK  Descendancy chart to this point b. 23 Dec 1841, Brookfield, Madison County, Ny; d. 14 Aug 1897.

  9. Patrick Henry Lee CHESEBROUGH Descendancy chart to this point (1.Perez1) b. 8 Mar 1807, Bozrah, New London, Connecticut; d. 20 Oct 1899, Willimantic, Windham County, Connecticut.
    Patrick m. Emily BURNHAM 12 Oct 1836, Stonington, New London, Connecticut. Emily b. 25 Feb 1816, Hebron, Tolland County, Connecticut; d. Oct 1896. [Group Sheet]

    Children:
    1. 49. Emily Burnham CHESEBROUGH  Descendancy chart to this point b. 9 Dec 1838, Bozrah, New London, Connecticut; d. 26 May 1868, New London County, Connecticut.
    2. 50. Jessie CHESEBROUGH  Descendancy chart to this point b. 23 Oct 1840, Bozrah, New London, Connecticut.
    3. 51. L Anna CHESEBROUGH  Descendancy chart to this point b. 12 Oct 1843, Bozrah, New London, Connecticut.
    4. 52. Catherine Trumbull CHESEBROUGH  Descendancy chart to this point b. 9 Jun 1845, Bozrah, New London, Connecticut.
    5. 53. Joseph Trumbull Burnham CHESEBROUGH  Descendancy chart to this point b. 20 Aug 1848, Bozrah, New London, Connecticut; d. 18 Mar 1887.
    6. 54. Cassius CHESEBROUGH  Descendancy chart to this point b. 8 Nov 1850, Bozrah, New London, Connecticut; d. 25 Jun 1876, Bozrah, New London, Connecticut.
    7. 55. Mary Lyon CHESEBROUGH  Descendancy chart to this point b. 5 May 1856, Bozrah, New London, Connecticut; d. 3 Oct 1900, Willimantic, Windham County, Connecticut.

  10. Frances Maria CHESEBROUGH Descendancy chart to this point (1.Perez1) b. 7 Nov 1809, Bozrah, New London, Connecticut; d. 22 Mar 1883, Albion, Dane County, Wi unmarried.

Generation: 3
  1. Douglass CHESEBROUGH Descendancy chart to this point (2.Jedediah2, 1.Perez1) b. 6 Jun 1819, Paris, Oneida County, Ny; d. 4 Apr 1871, Saratoga Springs, Saratoga County, Ny.
    Douglass m. Bertha GRUSCHINSKA 28 Nov 1867, New York. Bertha d. Abt 1870. [Group Sheet]

    Children:
    1. 56. Douglass Edward CHESEBROUGH  Descendancy chart to this point b. 1 Dec 1868, New York.
    2. 57. Bertha Louise CHESEBROUGH  Descendancy chart to this point b. 8 May 1870.

    Douglass m. A B SCOFIELD Bef Apr 1871, New York. A b. Brooklyn, Kings County, Ny. [Group Sheet]

  2. Delos CHESEBROUGH Descendancy chart to this point (2.Jedediah2, 1.Perez1) b. May 1821, Paris, Oneida County, Ny; d. 1836, Oneida County, Ny.
  3. Jane S CHESEBROUGH Descendancy chart to this point (2.Jedediah2, 1.Perez1) b. 2 Nov 1824, Paris, Oneida County, Ny; d. 21 Nov 1875.
  4. Julia Ann CHESEBROUGH Descendancy chart to this point (2.Jedediah2, 1.Perez1) b. 20 Oct 1827, Waterville, Oneida County, Ny; d. 28 Feb 1894.
    Julia m. James Hunter PERRY 12 May 1846, New York. James b. 9 Sep 1819. [Group Sheet]

    Children:
    1. 58. Marie Louise PERRY  Descendancy chart to this point
    2. 59. Julia Rosetta PERRY  Descendancy chart to this point b. Abt 1849, Utica, Oneida County, Ny.
    3. 60. James Hunter , Jr PERRY  Descendancy chart to this point b. Abt 1852, Utica, Oneida County, Ny.
    4. 61. Kate Hunter PERRY  Descendancy chart to this point b. 19 May 1854, Utica, Oneida County, Ny.
    5. 62. Marie Louise PERRY  Descendancy chart to this point
    6. 63. Marie Louise PERRY  Descendancy chart to this point
    7. 64. Marie Louise PERRY  Descendancy chart to this point

  5. Julius Fowler CHESEBROUGH Descendancy chart to this point (2.Jedediah2, 1.Perez1) b. 8 Sep 1831, Paris, Oneida County, Ny; d. 10 Dec 1892, New York City, New York County, Ny unmarried.
  6. James CHESEBROUGH Descendancy chart to this point (2.Jedediah2, 1.Perez1) b. Nov 1833, Paris, Oneida County, Ny; d. Mar 1836, Oriskany Falls, Oneida County, Ny.
  7. Katherine Fowler CHESEBROUGH Descendancy chart to this point (2.Jedediah2, 1.Perez1) b. 13 Jul 1836, Paris, Oneida County, Ny.
  8. Perez Chesebrough BURDICK Descendancy chart to this point (3.Martha2, 1.Perez1) b. 23 May 1815, Stonington, New London, Connecticut; d. Aft 1902.
    Perez m. Elizabeth SOU 27 Jan 1856. [Group Sheet]

    Perez m. Catherine C BARDEEN 14 Feb 1836. [Group Sheet]

  9. Julia Ann BURDICK Descendancy chart to this point (3.Martha2, 1.Perez1) b. 8 Jan 1817, Stonington, New London, Connecticut; d. Nov 1874.
    Julia m. Samuel HEAD 4 Jul 1844. [Group Sheet]

  10. Harriet Louisa BURDICK Descendancy chart to this point (3.Martha2, 1.Perez1) b. 8 Nov 1819, Stonington, New London, Connecticut; d. Aft 1902.
    Harriet m. William P BENTLEY Jan 1847. William b. Abt 1817, Belleville, Thurlow Twp., Hastings Co., Ont, Can. [Group Sheet]

    Harriet m. John M TRUMAN 18 Oct 1838. [Group Sheet]

    Harriet m. John M TRUMAN 18 Oct 1838. [Group Sheet]

  11. Elisha BURDICK Descendancy chart to this point (3.Martha2, 1.Perez1) b. 6 Dec 1821, Stonington, New London, Connecticut; d. Aft 1902.
    Elisha m. Maria B EDMOND 13 Nov 1856. Maria d. Aft 1902. [Group Sheet]

  12. Josephine BURDICK Descendancy chart to this point (3.Martha2, 1.Perez1) b. 10 Apr 1824, Stonington, New London, Connecticut; d. Aft 1902.
    Josephine m. Jacob LANGWORTHY 3 Apr 1852. Jacob (son of Nathan LANGWORTHY and Abigail CHESEBROUGH) b. 4 Feb 1812, Hopkinton, Washington County, Rhode Island; d. 12 Oct 1881. [Group Sheet]

    Children:
    1. 65. Martha Mattie Josephine LANGWORTHY  Descendancy chart to this point b. 6 Apr 1858.

  13. Julius BURDICK Descendancy chart to this point (3.Martha2, 1.Perez1) b. 13 Nov 1825, Stonington, New London, Connecticut; d. 1861.
  14. Maria BURDICK Descendancy chart to this point (3.Martha2, 1.Perez1) b. 4 Jan 1828, Stonington, New London, Connecticut; d. Aft 1902.
    Maria m. John S COON Oct 1853. John d. Aft 1902. [Group Sheet]

  15. Edward Austin BURDICK Descendancy chart to this point (3.Martha2, 1.Perez1) b. 18 Sep 1829; d. Aft 1902.
    Edward m. Nancy L COON 3 May 1852. Nancy d. Aft 1902. [Group Sheet]

  16. Martha Janette BURDICK Descendancy chart to this point (3.Martha2, 1.Perez1) b. 9 May 1833, Stonington, New London, Connecticut; d. Aft 1902.
    Martha m. Thomas J ATWOOD 11 Oct 1859. [Group Sheet]

  17. Sarah Frances BURDICK Descendancy chart to this point (3.Martha2, 1.Perez1) b. 25 Nov 1835, Stonington, New London, Connecticut; d. 10 Jun 1840.
  18. Nancy Huntington CHESEBROUGH Descendancy chart to this point (4.Elam2, 1.Perez1) b. 4 Jun 1823, Norwich, New London, Connecticut; d. Aft 1902.
    Nancy m. John MAPLES, Jr. 4 Apr 1839, New London County, Connecticut. John b. 17 Jan 1805, Montville Center, New London, Connecticut; d. 10 Feb 1881. [Group Sheet]

    Children:
    1. 66. Nancy Jemima MAPLES  Descendancy chart to this point b. 26 Oct 1840, New London County, Connecticut; d. Aft 1902.
    2. 67. Eunice Priscilla MAPLES  Descendancy chart to this point b. 23 May 1843, New London County, Connecticut; d. Aft 1902.
    3. 68. Sarah Elizabeth MAPLES  Descendancy chart to this point b. 16 Jun 1845, New London County, Connecticut; d. Aft 1902.
    4. 69. Clarissa Jeanette MAPLES  Descendancy chart to this point b. 31 Dec 1848, New London County, Connecticut; d. Aft 1902.
    5. 70. L Alice MAPLES  Descendancy chart to this point b. 27 Jan 1855, New London County, Connecticut; d. Aft 1902.

  19. Sarah Lucretia Carew CHESEBROUGH Descendancy chart to this point (4.Elam2, 1.Perez1) b. Feb 1827, Norwich, New London, Connecticut; d. Mar 1890.
    Sarah m. Henry MILLER Aft 1847. [Group Sheet]

    Sarah m. Samuel E MAYNARD Abt 1846. [Group Sheet]

    Sarah m. Samuel E MAYNARD, Dr. Abt 1846. [Group Sheet]

    Sarah m. Henry MILLER, , Ll.D. Rev. Aft 1847. [Group Sheet]

    Sarah m. Samuel E MAYNARD, Dr. Abt 1846. [Group Sheet]

    Sarah m. Henry MILLER, , Ll.D. Rev. Aft 1847. [Group Sheet]

    Sarah m. Samuel E MAYNARD, Dr. Abt 1846. [Group Sheet]

    Sarah m. Henry MILLER, , Ll.D. Rev. Aft 1847. [Group Sheet]

  20. Eunice Priscilla CHESEBROUGH Descendancy chart to this point (4.Elam2, 1.Perez1) b. Bet. 1828 - 1831, Norwich, New London, Connecticut; d. Bet. 1834 - 1837, Norwich, New London, Connecticut in her 6th year of age.
  21. Elam Perez Alden CHESEBROUGH Descendancy chart to this point (4.Elam2, 1.Perez1) b. 25 Jun 1832, Norwich, New London, Connecticut; d. Aft 1902.
    Elam m. Emily BROWN Abt 1852. [Group Sheet]

    Elam m. Anna Eliza TRACY Aft 1853. Anna d. Aft 1902. [Group Sheet]

  22. Dyer Lorenzo CHESEBROUGH Descendancy chart to this point (4.Elam2, 1.Perez1) b. 24 Jan 1834, Norwich, New London, Connecticut; d. 25 Dec 1873.
    Dyer m. Nancy D MORGAN Nancy b. of Montville Center, New London, Connecticut; d. Aft 1902. [Group Sheet]

    Dyer m. Nancy D MORGAN Abt 1856. Nancy b. Abt 1836, of Montville Center, New London, Connecticut; d. Aft 1902. [Group Sheet]

  23. Cornelia BABCOCK Descendancy chart to this point (5.Julia2, 1.Perez1) b. 23 Mar 1823; d. 12 Mar 1842.
  24. Julia Chesebrough BABCOCK Descendancy chart to this point (5.Julia2, 1.Perez1) b. 10 Feb 1831; d. 19 Jun 1900, Hamilton, Madison County, Ny.
  25. Harmina BURDICK Descendancy chart to this point (7.Ann2, 1.Perez1) b. 13 Sep 1826, Brookfield, Madison County, Ny; d. Aft 1902.
    Harmina m. William H H COON William d. Aft 1902. [Group Sheet]

  26. Elam E BURDICK Descendancy chart to this point (7.Ann2, 1.Perez1) b. 2 Mar 1828, Brookfield, Madison County, Ny; d. Aft 1902.
    Elam m. Kitt A HATHAWAY Abt 1848, New York. Kitt d. Aft 1902. [Group Sheet]

    Elam m. Kitt A HATHAWAY Abt 1848, New York. Kitt b. Abt 1830; d. Aft 1902. [Group Sheet]

  27. James Alexander BURDICK Descendancy chart to this point (7.Ann2, 1.Perez1) b. 30 Jul 1831, Brookfield, Madison County, Ny; d. Aft 1902.
    James m. Helen CHESEBROUGH 4 Feb 1863, South Brookfield, Madison County, Ny. Helen b. 16 Jan 1844, Leonardsville, Madison County, Ny; d. Aft 1902. [Group Sheet]

  28. Porter ROGERS Descendancy chart to this point (8.Eunice2, 1.Perez1) b. 21 Nov 1823, Norwich, New London, Connecticut.
    Porter m. Elizabeth Hamilton GRACE Nov 1847, Norwich, New London, Connecticut. Elizabeth b. 3 Aug 1827; d. 9 Dec 1857. [Group Sheet]

    Children:
    1. 71. Mary Huntington ROGERS  Descendancy chart to this point b. 7 Aug 1848, Norwich, New London, Connecticut.
    2. 72. Elisha Porter ROGERS  Descendancy chart to this point b. 11 Jan 1854, Norwich, New London, Connecticut; d. 10 Oct 1854, Norwich, New London, Connecticut.
    3. 73. Elizabeth Grace ROGERS  Descendancy chart to this point b. 25 Aug 1856, Norwich, New London, Connecticut.

    Porter m. Mary Zerviah MORGAN Aft 1857. [Group Sheet]

  29. Eleazer ROGERS Descendancy chart to this point (8.Eunice2, 1.Perez1) b. 25 Apr 1827, Norwich, New London, Connecticut.
    Eleazer m. Nancy M MURFEY 3 Apr 1853, Norwich, New London, Connecticut. Nancy b. 2 Oct 1825. [Group Sheet]

    Children:
    1. 74. Eleazer ROGERS  Descendancy chart to this point b. 27 Mar 1854, Norwich, New London, Connecticut.
    2. 75. Edith Maria ROGERS  Descendancy chart to this point b. 15 Sep 1855, Norwich, New London, Connecticut.
    3. 76. Florence Jeanette ROGERS  Descendancy chart to this point b. 7 Nov 1857, Norwich, New London, Connecticut.

  30. Elisha Francis ROGERS Descendancy chart to this point (8.Eunice2, 1.Perez1) b. 3 Jun 1829, Norwich, New London, Connecticut.
    Elisha m. Judith A MURFEY 27 Jan 1852, Norwich, New London, Connecticut. Judith b. 2 Jun 1830. [Group Sheet]

    Children:
    1. 77. Lucy Edgerton ROGERS  Descendancy chart to this point b. 29 Jul 1854, Norwich, New London, Connecticut.
    2. 78. Alice Blanche ROGERS  Descendancy chart to this point b. 12 Dec 1855, Norwich, New London, Connecticut.
    3. 79. Sarah Virginia ROGERS  Descendancy chart to this point b. 19 May 1857, Norwich, New London, Connecticut.

  31. Eunice Augusta ROGERS Descendancy chart to this point (8.Eunice2, 1.Perez1) b. 18 Aug 1831, Norwich, New London, Connecticut.
    Eunice m. Benjamin F WOLFF Aft 1850, Norwich, New London, Connecticut. [Group Sheet]

    Eunice m. Edwin Franklin CRUMB Abt 1850, Norwich, New London, Connecticut. [Group Sheet]

    Eunice m. Edwin Franklin CRUMB Abt 1850, Norwich, New London, Connecticut. [Group Sheet]

    Eunice m. Benjamin F WOLFF Aft 1850, Norwich, New London, Connecticut. [Group Sheet]

    Eunice m. Edwin Franklin CRUMB Abt 1850, Norwich, New London, Connecticut. [Group Sheet]

    Eunice m. Benjamin F WOLFF Aft 1850, Norwich, New London, Connecticut. [Group Sheet]

    Eunice m. Edwin Franklin CRUMB Abt 1850, Norwich, New London, Connecticut. [Group Sheet]

    Eunice m. Benjamin F WOLFF Aft 1850, Norwich, New London, Connecticut. [Group Sheet]

  32. Henry ROGERS Descendancy chart to this point (8.Eunice2, 1.Perez1) b. 27 Jul 1833, Norwich, New London, Connecticut.
    Henry m. Harriet Ann MORGAN 7 Jun 1857, Norwich, New London, Connecticut. Harriet b. 21 Nov 1837, Norwich, New London, Connecticut. [Group Sheet]

  33. Frederick ROGERS Descendancy chart to this point (8.Eunice2, 1.Perez1) b. 16 Dec 1835, Norwich, New London, Connecticut.
    Frederick m. Sarah Clarissa SMITH Abt 1855, Norwich, New London, Connecticut. [Group Sheet]

    Frederick m. Sarah Clarissa SMITH Abt 1855, Norwich, New London, Connecticut. [Group Sheet]

  34. Horace ROGERS Descendancy chart to this point (8.Eunice2, 1.Perez1) b. Feb 1838, Norwich, New London, Connecticut; d. Aft 1902.
    Horace m. Elizabeth BECKWITH Abt 1858, Norwich, New London, Connecticut. Elizabeth d. 19 Feb 1895, Norwich, New London, Connecticut. [Group Sheet]

    Horace m. Elizabeth BECKWITH Abt 1858, Norwich, New London, Connecticut. Elizabeth d. 19 Feb 1895, Norwich, New London, Connecticut. [Group Sheet]

    Horace m. Elizabeth BECKWITH Abt 1858, Norwich, New London, Connecticut. Elizabeth d. 19 Feb 1895, Norwich, New London, Connecticut. [Group Sheet]

    Horace m. Elizabeth BECKWITH Abt 1858, Norwich, New London, Connecticut. Elizabeth d. 19 Feb 1895, Norwich, New London, Connecticut. [Group Sheet]

  35. Charles F BABCOCK Descendancy chart to this point (9.Caroline2, 1.Perez1) b. 2 May 1833, Brookfield, Madison County, Ny; d. 27 Jan 1882.
    Charles m. Anna A ROGERS 16 Dec 1874, West Union, Fayette County, Ia. Anna b. Abt 1842. [Group Sheet]

    Children:
    1. 80. Julia A BABCOCK  Descendancy chart to this point b. 31 May 1876, near West Union, Fayette County, Ia.
    2. 81. Perez Rogers BABCOCK  Descendancy chart to this point b. 17 Nov 1877, near West Union, Fayette County, Ia.

  36. Hamden R BABCOCK Descendancy chart to this point (9.Caroline2, 1.Perez1) b. 8 Jul 1835, Brookfield, Madison County, Ny.
    Hamden m. A Donette BEEBE Bef 1859, New York. [Group Sheet]

    Children:
    1. 82. Dolph L BABCOCK  Descendancy chart to this point b. 10 Aug 1859, Brookfield, Madison(Now Columbus, Chenango), New York.
    2. 83. Nettie L BABCOCK  Descendancy chart to this point b. 10 Aug 1859, Brookfield, Madison County, Ny.
    3. 84. Lois Caroline BABCOCK  Descendancy chart to this point b. 12 Oct 1869, Brookfield, Madison(Now Columbus, Chenango), New York.

  37. George H BABCOCK Descendancy chart to this point (9.Caroline2, 1.Perez1) b. 23 Dec 1841, Brookfield, Madison County, Ny; d. 14 Aug 1897.
  38. Emily Burnham CHESEBROUGH Descendancy chart to this point (10.Patrick2, 1.Perez1) b. 9 Dec 1838, Bozrah, New London, Connecticut; d. 26 May 1868, New London County, Connecticut.
    Emily m. Charles H. EGGLESTON 31 Mar 1863, New London County, Connecticut. [Group Sheet]

  39. Jessie CHESEBROUGH Descendancy chart to this point (10.Patrick2, 1.Perez1) b. 23 Oct 1840, Bozrah, New London, Connecticut.
    Jessie m. William Henry PORTER 23 Oct 1869. [Group Sheet]

    Children:
    1. 85. Robert Burnham PORTER  Descendancy chart to this point b. Abt 1872, Marshall, Calhoun County, Mi.
    2. 86. George William PORTER  Descendancy chart to this point b. Abt 1875, Marshall, Calhoun County, Mi.
    3. 87. Jessie Chesebrough PORTER  Descendancy chart to this point b. Abt 1877, Marshall, Calhoun County, Mi.
    4. 88. Berenice PORTER  Descendancy chart to this point b. Abt 1880, Marshall, Calhoun County, Mi.

    Jessie m. William Henry PORTER 23 Oct 1869. William b. Abt 1838. [Group Sheet]

    Children:
    1. 85. Robert Burnham PORTER  Descendancy chart to this point b. Abt 1872, Marshall, Calhoun County, Mi.
    2. 86. George William PORTER  Descendancy chart to this point b. Abt 1875, Marshall, Calhoun County, Mi.
    3. 87. Jessie Chesebrough PORTER  Descendancy chart to this point b. Abt 1877, Marshall, Calhoun County, Mi.
    4. 88. Berenice PORTER  Descendancy chart to this point b. Abt 1880, Marshall, Calhoun County, Mi.

  40. L Anna CHESEBROUGH Descendancy chart to this point (10.Patrick2, 1.Perez1) b. 12 Oct 1843, Bozrah, New London, Connecticut.
  41. Catherine Trumbull CHESEBROUGH Descendancy chart to this point (10.Patrick2, 1.Perez1) b. 9 Jun 1845, Bozrah, New London, Connecticut.
    Catherine m. Charles D WAY, Sr. 12 Sep 1866, New London County, Connecticut. [Group Sheet]

    Children:
    1. 89. Charles D WAY, Jr.  Descendancy chart to this point b. Abt 1868, Gilead, Tolland County, Connecticut.
    2. 90. Cassius WAY  Descendancy chart to this point b. Abt 1871, Gilead, Tolland County, Connecticut.

  42. Joseph Trumbull Burnham CHESEBROUGH Descendancy chart to this point (10.Patrick2, 1.Perez1) b. 20 Aug 1848, Bozrah, New London, Connecticut; d. 18 Mar 1887.
    Joseph m. Ella Maria GAGER 1875, New London County, Connecticut. Ella b. 31 Aug 1849, Scotland, Windham County, Connecticut. [Group Sheet]

    Children:
    1. 91. Edward CHESEBROUGH  Descendancy chart to this point b. 2 Oct 1875, Upton, Worcester County, Ma.

  43. Cassius CHESEBROUGH Descendancy chart to this point (10.Patrick2, 1.Perez1) b. 8 Nov 1850, Bozrah, New London, Connecticut; d. 25 Jun 1876, Bozrah, New London, Connecticut.
  44. Mary Lyon CHESEBROUGH Descendancy chart to this point (10.Patrick2, 1.Perez1) b. 5 May 1856, Bozrah, New London, Connecticut; d. 3 Oct 1900, Willimantic, Windham County, Connecticut.
    Mary m. John L HUNTER 8 Nov 1882, New London County, Connecticut. [Group Sheet]

    Children:
    1. 92. Berenice HUNTER  Descendancy chart to this point b. Abt 1885, Willimantic, Windham County, Connecticut; d. 4 Aug 1895.


Generation: 4
  1. Douglass Edward CHESEBROUGH Descendancy chart to this point (12.Douglass3, 2.Jedediah2, 1.Perez1) b. 1 Dec 1868, New York.
    Douglass m. Myrtha A EMICK 4 Mar 1897, Colorado possibly. Myrtha b. Colorado Springs, El Paso County, Co. [Group Sheet]

  2. Bertha Louise CHESEBROUGH Descendancy chart to this point (12.Douglass3, 2.Jedediah2, 1.Perez1) b. 8 May 1870.
  3. Marie Louise PERRY Descendancy chart to this point (15.Julia3, 2.Jedediah2, 1.Perez1)
  4. Julia Rosetta PERRY Descendancy chart to this point (15.Julia3, 2.Jedediah2, 1.Perez1) b. Abt 1849, Utica, Oneida County, Ny.
  5. James Hunter , Jr PERRY Descendancy chart to this point (15.Julia3, 2.Jedediah2, 1.Perez1) b. Abt 1852, Utica, Oneida County, Ny.
  6. Kate Hunter PERRY Descendancy chart to this point (15.Julia3, 2.Jedediah2, 1.Perez1) b. 19 May 1854, Utica, Oneida County, Ny.
    Kate m. 18 Jul 1876, New York. [Group Sheet]

    Kate m. Henry Addington DOOLITTLE 18 Jul 1876, New York. Henry b. 27 May 1857, Paris Hill, Oneida County, Ny; d. 21 May 1897, Whitesboro, Oneida County, Ny. [Group Sheet]

    Children:
    1. 93. Julia Hunter DOOLITTLE  Descendancy chart to this point b. 1877, Utica, Oneida County, Ny.
    2. 94. Louise Katerine DOOLITTLE  Descendancy chart to this point b. 2 May 1880, Utica, Oneida County, Ny; d. 18 Dec 1886, Utica, Oneida County, Ny.
    3. 95. Henry Isaac DOOLITTLE  Descendancy chart to this point b. 27 Mar 1883, Utica, Oneida County, Ny.
    4. 96. Dora Almeda DOOLITTLE  Descendancy chart to this point b. 8 Aug 1885, Utica, Oneida County, Ny; d. 8 Jan 1887, Utica, Oneida County, Ny.
    5. 97. Addington DOOLITTLE  Descendancy chart to this point b. 19 Dec 1890, Utica, Oneida County, Ny.

  7. Marie Louise PERRY Descendancy chart to this point (15.Julia3, 2.Jedediah2, 1.Perez1)
  8. Marie Louise PERRY Descendancy chart to this point (15.Julia3, 2.Jedediah2, 1.Perez1)
  9. Marie Louise PERRY Descendancy chart to this point (15.Julia3, 2.Jedediah2, 1.Perez1)
  10. Martha Mattie Josephine LANGWORTHY Descendancy chart to this point (23.Josephine3, 3.Martha2, 1.Perez1) b. 6 Apr 1858.
    Martha m. Dolph L BABCOCK 1 Nov 1881, near Brookfield, Madison County, Ny. Dolph (son of Hamden R BABCOCK and A Donette BEEBE) b. 10 Aug 1859, Brookfield, Madison(Now Columbus, Chenango), New York. [Group Sheet]

    Children:
    1. 98. Harold Hamden BABCOCK  Descendancy chart to this point b. 14 Nov 1882, Albion, Dane, Wisconsin.

  11. Nancy Jemima MAPLES Descendancy chart to this point (29.Nancy3, 4.Elam2, 1.Perez1) b. 26 Oct 1840, New London County, Connecticut; d. Aft 1902.
    Nancy m. James W NEWTON James d. Aft 1902. [Group Sheet]

    Nancy m. James W NEWTON James d. Aft 1902. [Group Sheet]

    Nancy m. James W NEWTON James d. Aft 1902. [Group Sheet]

  12. Eunice Priscilla MAPLES Descendancy chart to this point (29.Nancy3, 4.Elam2, 1.Perez1) b. 23 May 1843, New London County, Connecticut; d. Aft 1902.
    Eunice m. John T CRARY John d. Aft 1902. [Group Sheet]

    Eunice m. John T CRARY John d. Aft 1902. [Group Sheet]

    Eunice m. John T CRARY John d. Aft 1902. [Group Sheet]

  13. Sarah Elizabeth MAPLES Descendancy chart to this point (29.Nancy3, 4.Elam2, 1.Perez1) b. 16 Jun 1845, New London County, Connecticut; d. Aft 1902.
    Sarah m. Abt 1864. [Group Sheet]

    Sarah m. Aft 1864. [Group Sheet]

    Sarah m. Cortland C AVERY Abt 1864. Cortland d. Aft 1902. [Group Sheet]

    Sarah m. William J MERRILL Aft 1864. [Group Sheet]

    Sarah m. William J MERRILL Aft 1864. [Group Sheet]

    Sarah m. William J MERRILL Aft 1864. [Group Sheet]

  14. Clarissa Jeanette MAPLES Descendancy chart to this point (29.Nancy3, 4.Elam2, 1.Perez1) b. 31 Dec 1848, New London County, Connecticut; d. Aft 1902.
    Clarissa m. Abt 1870. [Group Sheet]

    Clarissa m. Samuel D BILLINGS Abt 1870. Samuel b. Abt 1845; d. Aft 1902. [Group Sheet]

  15. L Alice MAPLES Descendancy chart to this point (29.Nancy3, 4.Elam2, 1.Perez1) b. 27 Jan 1855, New London County, Connecticut; d. Aft 1902.
    L m. John H FORD John d. Aft 1902. [Group Sheet]

    L m. John H FORD John d. Aft 1902. [Group Sheet]

    L m. John H FORD John d. Aft 1902. [Group Sheet]

  16. Mary Huntington ROGERS Descendancy chart to this point (39.Porter3, 8.Eunice2, 1.Perez1) b. 7 Aug 1848, Norwich, New London, Connecticut.
  17. Elisha Porter ROGERS Descendancy chart to this point (39.Porter3, 8.Eunice2, 1.Perez1) b. 11 Jan 1854, Norwich, New London, Connecticut; d. 10 Oct 1854, Norwich, New London, Connecticut.
  18. Elizabeth Grace ROGERS Descendancy chart to this point (39.Porter3, 8.Eunice2, 1.Perez1) b. 25 Aug 1856, Norwich, New London, Connecticut.
  19. Eleazer ROGERS Descendancy chart to this point (40.Eleazer3, 8.Eunice2, 1.Perez1) b. 27 Mar 1854, Norwich, New London, Connecticut.
  20. Edith Maria ROGERS Descendancy chart to this point (40.Eleazer3, 8.Eunice2, 1.Perez1) b. 15 Sep 1855, Norwich, New London, Connecticut.
  21. Florence Jeanette ROGERS Descendancy chart to this point (40.Eleazer3, 8.Eunice2, 1.Perez1) b. 7 Nov 1857, Norwich, New London, Connecticut.
  22. Lucy Edgerton ROGERS Descendancy chart to this point (41.Elisha3, 8.Eunice2, 1.Perez1) b. 29 Jul 1854, Norwich, New London, Connecticut.
  23. Alice Blanche ROGERS Descendancy chart to this point (41.Elisha3, 8.Eunice2, 1.Perez1) b. 12 Dec 1855, Norwich, New London, Connecticut.
  24. Sarah Virginia ROGERS Descendancy chart to this point (41.Elisha3, 8.Eunice2, 1.Perez1) b. 19 May 1857, Norwich, New London, Connecticut.
  25. Julia A BABCOCK Descendancy chart to this point (46.Charles3, 9.Caroline2, 1.Perez1) b. 31 May 1876, near West Union, Fayette County, Ia.
  26. Perez Rogers BABCOCK Descendancy chart to this point (46.Charles3, 9.Caroline2, 1.Perez1) b. 17 Nov 1877, near West Union, Fayette County, Ia.
  27. Dolph L BABCOCK Descendancy chart to this point (47.Hamden3, 9.Caroline2, 1.Perez1) b. 10 Aug 1859, Brookfield, Madison(Now Columbus, Chenango), New York.
    Dolph m. Martha Mattie Josephine LANGWORTHY 1 Nov 1881, near Brookfield, Madison County, Ny. Martha (daughter of Jacob LANGWORTHY and Josephine BURDICK) b. 6 Apr 1858. [Group Sheet]

    Children:
    1. 98. Harold Hamden BABCOCK  Descendancy chart to this point b. 14 Nov 1882, Albion, Dane, Wisconsin.

  28. Nettie L BABCOCK Descendancy chart to this point (47.Hamden3, 9.Caroline2, 1.Perez1) b. 10 Aug 1859, Brookfield, Madison County, Ny.
    Nettie m. 27 Dec 1883, Hamilton, Madison County, Ny. [Group Sheet]

    Nettie m. Arthur Main PRESTON 27 Dec 1883, Hamilton, Madison County, Ny. Arthur (son of Riley PRESTON and Lucy L. MAIN) b. 22 Feb 1852. [Group Sheet]

    Children:
    1. 99. Elsie D PRESTON  Descendancy chart to this point b. 23 Jan 1887, Brookfield,Madison Co.,New York.

  29. Lois Caroline BABCOCK Descendancy chart to this point (47.Hamden3, 9.Caroline2, 1.Perez1) b. 12 Oct 1869, Brookfield, Madison(Now Columbus, Chenango), New York.
    Lois m. William F LANGWORTHY 1 Jul 1890, Brookfield, Madison(Now Columbus, Chenango), New York. William (son of Hollum LANGWORTHY and Rosina E POPE) b. 4 May 1864, Hamilton, Madison, New York. [Group Sheet]

    Children:
    1. 100. Caroline Pearl LANGWORTHY  Descendancy chart to this point b. 4 Apr 1891, Brookfield, Madison(Now Columbus, Chenango), New York.
    2. 101. Margaret B LANGWORTHY  Descendancy chart to this point b. 21 Oct 1892, Brookfield, Madison(Now Columbus, Chenango), New York.

  30. Robert Burnham PORTER Descendancy chart to this point (50.Jessie3, 10.Patrick2, 1.Perez1) b. Abt 1872, Marshall, Calhoun County, Mi.
  31. George William PORTER Descendancy chart to this point (50.Jessie3, 10.Patrick2, 1.Perez1) b. Abt 1875, Marshall, Calhoun County, Mi.
  32. Jessie Chesebrough PORTER Descendancy chart to this point (50.Jessie3, 10.Patrick2, 1.Perez1) b. Abt 1877, Marshall, Calhoun County, Mi.
  33. Berenice PORTER Descendancy chart to this point (50.Jessie3, 10.Patrick2, 1.Perez1) b. Abt 1880, Marshall, Calhoun County, Mi.
  34. Charles D WAY, Jr. Descendancy chart to this point (52.Catherine3, 10.Patrick2, 1.Perez1) b. Abt 1868, Gilead, Tolland County, Connecticut.
  35. Cassius WAY Descendancy chart to this point (52.Catherine3, 10.Patrick2, 1.Perez1) b. Abt 1871, Gilead, Tolland County, Connecticut.
  36. Edward CHESEBROUGH Descendancy chart to this point (53.Joseph3, 10.Patrick2, 1.Perez1) b. 2 Oct 1875, Upton, Worcester County, Ma.
  37. Berenice HUNTER Descendancy chart to this point (55.Mary3, 10.Patrick2, 1.Perez1) b. Abt 1885, Willimantic, Windham County, Connecticut; d. 4 Aug 1895.

  
Email barbarowa@yahoo.com

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