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

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

barbarowa@yahoo.com

We look forward to hearing from you.




   
Our Family Genealogy Pages

Mercy GODDARD
  - 1799

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Mercy GODDARD d. Aft 1798, Albany County, Ny.
    Mercy m. William CHESEBROUGH 13 Nov 1774, Stonington, New London, Connecticut. William b. 19 Oct 1750, Stonington, New London, Connecticut; d. 1820, Albany County, Ny. [Group Sheet]

    Children:
    1. 2. Mercy CHESEBROUGH  Descendancy chart to this point b. 16 Jul 1775, Stonington, New London, Connecticut; d. 9 Jul 1783, Stonington, New London, Connecticut.
    2. 3. Huldah CHESEBROUGH  Descendancy chart to this point b. 19 Nov 1776, Stonington, New London, Connecticut; d. 16 Sep 1841.
    3. 4. Ebenezer CHESEBROUGH  Descendancy chart to this point b. 25 Mar 1778, Stonington, New London, Connecticut.
    4. 5. Saxton CHESEBROUGH  Descendancy chart to this point b. 10 Aug 1779, Stonington, New London, Connecticut; d. Dec 1861, Ridge Township, Wyandot County, Oh.
    5. 6. Nathan CHESEBROUGH  Descendancy chart to this point b. 11 Feb 1781, Stonington, New London, Connecticut; d. Aft 1792.
    6. 7. Ovid Obed CHESEBROUGH  Descendancy chart to this point b. 2 Feb 1783, Stonington, New London, Connecticut; d. 1861, Cobleskill, Schoharie County, Ny.
    7. 8. Beriah CHESEBROUGH  Descendancy chart to this point b. 2 Mar 1785, Stonington, New London, Connecticut; d. 25 Aug 1874, near Crawford Township or Carey, Wyandot County, Oh.
    8. 9. Mercy CHESEBROUGH  Descendancy chart to this point b. 29 Sep 1786, Stonington, New London, Connecticut; d. Aft 1828.
    9. 10. Mary CHESEBROUGH  Descendancy chart to this point b. 9 Jul 1788, Stonington, New London, Connecticut.
    10. 11. Nicholas Goddard CHESEBROUGH  Descendancy chart to this point b. 2 May 1790, Stonington, New London, Connecticut.
    11. 12. Noyes Palmer CHESEBROUGH  Descendancy chart to this point b. 1793, Stonington, New London, Connecticut; d. Aft 1850, Whitestown now Whitesboro, Oneida County, Ny probably.
    12. 13. David CHESEBROUGH  Descendancy chart to this point b. 1796, Stonington, New London, Connecticut.
    13. 14. Sarah CHESEBROUGH  Descendancy chart to this point b. 1798, Stonington, New London, Connecticut; d. Abt 1815, Stonington, New London, Connecticut.


Generation: 2
  1. Mercy CHESEBROUGH Descendancy chart to this point (1.Mercy1) b. 16 Jul 1775, Stonington, New London, Connecticut; d. 9 Jul 1783, Stonington, New London, Connecticut.
  2. Huldah CHESEBROUGH Descendancy chart to this point (1.Mercy1) b. 19 Nov 1776, Stonington, New London, Connecticut; d. 16 Sep 1841.
    Huldah m. Bezaleel HOWE Bezaleel b. 14 Jul 1780, Tower Hill, Dutchess County, Ny; d. 23 Jun 1854. [Group Sheet]

  3. Ebenezer CHESEBROUGH Descendancy chart to this point (1.Mercy1) b. 25 Mar 1778, Stonington, New London, Connecticut.
  4. Saxton CHESEBROUGH Descendancy chart to this point (1.Mercy1) b. 10 Aug 1779, Stonington, New London, Connecticut; d. Dec 1861, Ridge Township, Wyandot County, Oh.
    Saxton m. Mary YOUNGS 10 Mar 1800, near Bethlehem, Albany County, New York. Mary b. 1780, Bethlehem, Albany County, Ny; d. Jun 1844, New York. [Group Sheet]

    Children:
    1. 15. Silas CHESEBROUGH  Descendancy chart to this point b. 10 Mar 1801, Bethlehem, Albany County, Ny; d. 18 Aug 1822, near Bethlehem, Albany County, Ny.
    2. 16. Catherine CHESEBROUGH  Descendancy chart to this point b. 24 Feb 1803, Bethlehem, Albany County, Ny; d. Bef 1884, Forest, Richland County, Oh possibly.
    3. 17. Sarah CHESEBROUGH  Descendancy chart to this point b. 7 Jun 1804, Bethlehem, Albany County, Ny; d. 18 Aug 1834, in near Bethlehem, Albany County, Ny.
    4. 18. William CHESEBROUGH  Descendancy chart to this point b. 9 Apr 1806, Bethlehem, Albany County, Ny; d. 8 Aug 1873, Ridge Township, Wyandot County, Oh in his 63rd year of age.
    5. 19. Mathew Youngs CHESEBROUGH  Descendancy chart to this point b. 8 Sep 1808, Bethlehem, Albany County, Ny.
    6. 20. Mercy CHESEBROUGH  Descendancy chart to this point b. 10 Aug 1810, Bethlehem, Albany County, Ny; d. 1892, Crawford Township, Wyandot County, Oh.
    7. 21. Hannah CHESEBROUGH  Descendancy chart to this point b. 20 Oct 1812, Bethlehem, Albany County, Ny; d. 13 Mar 1885, Ridge Township, Wyandot County, Oh.
    8. 22. Huldah E CHESEBROUGH  Descendancy chart to this point b. 12 Mar 1815, Bethlehem, Albany County, Ny; d. 13 Jan 1898, Ridge Township, Wyandot County, Oh.
    9. 23. George Washington CHESEBROUGH, Sr.  Descendancy chart to this point b. 12 Mar 1817, Bethlehem, Albany County, Ny; d. 1856, California.
    10. 24. Samuel Youngs CHESEBROUGH  Descendancy chart to this point b. 22 Jan 1820, Bethlehem, Albany County, Ny; d. 12 Mar 1895.
    11. 25. Mary A CHESEBROUGH  Descendancy chart to this point b. 9 Jun 1823, Bethlehem, Albany County, Ny; d. 1855, Ridge Township, Wyandot County, Oh.

  5. Nathan CHESEBROUGH Descendancy chart to this point (1.Mercy1) b. 11 Feb 1781, Stonington, New London, Connecticut; d. Aft 1792.
  6. Ovid Obed CHESEBROUGH Descendancy chart to this point (1.Mercy1) b. 2 Feb 1783, Stonington, New London, Connecticut; d. 1861, Cobleskill, Schoharie County, Ny.
    Ovid m. Margaret CONGER 1803, New York. Margaret b. Berne, Albany County, Ny; d. 1872, Cobleskill, Schoharie County, Ny. [Group Sheet]

    Children:
    1. 26. Elizabeth CHESEBROUGH  Descendancy chart to this point b. 12 May 1804, Worcester, Otsego County, Ny; d. 5 Mar 1861, near Cobleskill, Schoharie County, Ny at 65 years, 9 months and 18 days; bur. Cobleskill Rural Cemetery, Cobleskill, Schoharie County, Ny.
    2. 27. Caroline Matilda CHESEBROUGH  Descendancy chart to this point b. 28 Apr 1806, Worcester, Otsego County, Ny; d. 21 Nov 1890, near Galesburg, Knox County, Il; bur. Hope Cemetery, Galesburg, Knox County, Il.
    3. 28. Mercy CHESEBROUGH  Descendancy chart to this point b. 1810, Worcester, Otsego County, Ny; d. 18 Dec 1847.
    4. 29. Ebenezer CHESEBROUGH  Descendancy chart to this point b. Abt 1813, Worcester, Otsego County, Ny.
    5. 30. James CHESEBROUGH  Descendancy chart to this point b. Between 1811 - 1817, Worcester, Otsego County, Ny.
    6. 31. Huldah CHESEBROUGH  Descendancy chart to this point b. 1814, Worcester, Otsego County, Ny; d. Aft 1880, Neodesha, Wilson County, Ks.
    7. 32. Esther Flint CHESEBROUGH  Descendancy chart to this point b. 18 Jan 1818, Worcester, Otsego County, Ny.
    8. 33. Margaretta Warren CHESEBROUGH  Descendancy chart to this point b. 15 May 1820, Worcester, Otsego County, Ny; d. Wyandot County, Oh possibly.
    9. 34. Nicholas Goddard CHESEBROUGH  Descendancy chart to this point b. 23 Jul 1821, Worcester, Otsego County, Ny.
    10. 35. Lucy CHESEBROUGH  Descendancy chart to this point b. 2 Mar 1824, Worcester, Otsego County, Ny; d. 18 Apr 1895.

  7. Beriah CHESEBROUGH Descendancy chart to this point (1.Mercy1) b. 2 Mar 1785, Stonington, New London, Connecticut; d. 25 Aug 1874, near Crawford Township or Carey, Wyandot County, Oh.
    Beriah m. Sarah YOUNG Abt 1808, Albany County, Ny. Sarah b. Abt 1790, New Scotland, Albany County, Ny; d. Between 23 Jul - 31 Dec 1839, near Albany, Albany County, Ny. [Group Sheet]

    Children:
    1. 36. Esther CHESEBROUGH  Descendancy chart to this point b. 1 Jan 1809, Worcester, Otsego County, Ny; d. 18 Jun 1870, Wyandot County, Oh possibly.
    2. 37. Joel Youngs CHESEBROUGH  Descendancy chart to this point b. 1 Jan 1810, Worcester, Otsego County, Ny; d. 1850, Ridge Township, Wyandot County, Oh.
    3. 38. Catherine CHESEBROUGH  Descendancy chart to this point b. Between 1811 - 1828, Worcester, Otsego County, Ny; d. Aft 1902.
    4. 39. Sarah CHESEBROUGH  Descendancy chart to this point b. Between 1811 - 1828, Worcester, Otsego County, Ny; d. 1843.
    5. 40. Saxton Beriah CHESEBROUGH  Descendancy chart to this point b. Abt 1819, Worcester, Otsego County, Ny; d. Aft 1902, Livingston County, Il.
    6. 41. Joshua "Josh" G CHESEBROUGH  Descendancy chart to this point b. 23 Jul 1829, Worcester, Otsego County, Ny; d. 1891, Saunemin, Livingston County, Il; bur. Sunny Slope Cemetery, Saunemin, Livingston County, Il.

  8. Mercy CHESEBROUGH Descendancy chart to this point (1.Mercy1) b. 29 Sep 1786, Stonington, New London, Connecticut; d. Aft 1828.
    Mercy m. David JACKSON 23 Feb 1813. David b. 17 Jan 1786, New Scotland, Albany County, Ny; d. Aft 1828. [Group Sheet]

    Children:
    1. 42. David Chesebrough JACKSON  Descendancy chart to this point b. 3 Mar 1816, New York; d. 3 Sep 1866.
    2. 43. Eleanor Jane JACKSON  Descendancy chart to this point b. 13 Aug 1817, New York; d. 1846.
    3. 44. John Barnett JACKSON  Descendancy chart to this point b. 3 May 1819, New York; d. Apr 1866.
    4. 45. Abraham Ellison JACKSON  Descendancy chart to this point b. 20 Mar 1821, New York; d. Aft 1902.
    5. 46. Sarah Chesebrough JACKSON  Descendancy chart to this point b. 20 Sep 1822, New Scotland, Albany, New York; d. 17 Feb 1899, Albany, Albany, New York.
    6. 47. Esther Ann JACKSON  Descendancy chart to this point b. 3 Aug 1824, New York; d. Aft 1902.
    7. 48. William James JACKSON  Descendancy chart to this point b. 19 Jun 1828, New York; d. 29 Dec 1898.

  9. Mary CHESEBROUGH Descendancy chart to this point (1.Mercy1) b. 9 Jul 1788, Stonington, New London, Connecticut.
  10. Nicholas Goddard CHESEBROUGH Descendancy chart to this point (1.Mercy1) b. 2 May 1790, Stonington, New London, Connecticut.
    Nicholas m. Clara CRIPPEN 1812. Clara b. or from Worcester, Otsego County, Ny. [Group Sheet]

    Children:
    1. 49. Maria CHESEBROUGH  Descendancy chart to this point b. Abt 1814, Worcester, Otsego County, Ny; d. Aft 1902.
    2. 50. Silas Crippen CHESEBROUGH  Descendancy chart to this point b. Abt 1816, Worcester, Otsego County, Ny; d. Aft 1902.
    3. 51. Mary CHESEBROUGH  Descendancy chart to this point b. 1818, Worcester, Otsego County, Ny; d. Aft 1902.
    4. 52. Sophronia CHESEBROUGH  Descendancy chart to this point b. 24 Oct 1820, Worcester, Otsego County, Ny; d. 20 Mar 1898.
    5. 53. Nathan CHESEBROUGH  Descendancy chart to this point b. Abt 1823, Worcester, Otsego County, Ny; d. Aft 1902.
    6. 54. William CHESEBROUGH  Descendancy chart to this point b. Abt 1825, New York; d. Aft 1902.
    7. 55. Schuyler Crippen CHESEBROUGH  Descendancy chart to this point b. 3 Oct 1827, New York; d. Aft 1902.

  11. Noyes Palmer CHESEBROUGH Descendancy chart to this point (1.Mercy1) b. 1793, Stonington, New London, Connecticut; d. Aft 1850, Whitestown now Whitesboro, Oneida County, Ny probably.
    Noyes m. Clarissa MOORE Abt 1820, Worcester, Otsego County, Ny. Clarissa b. Abt 1798, New York; d. Bef 1850. [Group Sheet]

    Children:
    1. 56. Charlotte Jane CHESEBROUGH  Descendancy chart to this point b. Abt 1821, Worcester, Otsego County, Ny; d. Aft 1902.
    2. 57. Harriet Eliza CHESEBROUGH  Descendancy chart to this point b. Abt 1823, Worcester, Otsego County, Ny; d. Aft 1902.
    3. 58. Levanche Leonora CHESEBROUGH  Descendancy chart to this point b. Abt 1825, Worcester, Otsego County, Ny; d. 1893, Poughkeepsie, Dutchess County, Ny.
    4. 59. Mary Ann CHESEBROUGH  Descendancy chart to this point b. Abt 1826, Worcester, Otsego County, Ny; d. Bef 1886, Kentland, Newton County, in.
    5. 60. Louisa Maria CHESEBROUGH  Descendancy chart to this point b. 26 Jul 1827, Worcester, Otsego County, Ny; d. 24 Jul 1885, Macomb, McDonough County, Il.
    6. 61. Susan Clara CHESEBROUGH  Descendancy chart to this point b. 30 May 1830, Worcester, Otsego County, Ny; d. 5 Jan 1873, New York.
    7. 62. John Bower CHESEBROUGH  Descendancy chart to this point b. Abt 1831, Worcester, Otsego County, Ny; d. 4 Aug 1891, Kentland, Newton County, in.
    8. 63. Huldah Howe CHESEBROUGH  Descendancy chart to this point b. Abt 1833, Worcester, Otsego County, Ny; d. 24 Sep 1898.
    9. 64. Rosamond Josephine CHESEBROUGH  Descendancy chart to this point b. Abt 1835, Worcester, Otsego County, Ny; d. 1886, La Porte, La Porte County, in.
    10. 65. Robert Franklin CHESEBROUGH  Descendancy chart to this point b. Abt 1837, Worcester, Otsego County, Ny.

  12. David CHESEBROUGH Descendancy chart to this point (1.Mercy1) b. 1796, Stonington, New London, Connecticut.
    David m. Mary SAGAR 1819, Bethlehem, Albany County, Ny. Mary b. Abt 1799, or from Bethlehem, Albany County, Ny. [Group Sheet]

    Children:
    1. 66. William David CHESEBROUGH  Descendancy chart to this point b. 1820, of Bethlehem, Albany County, Ny; d. 1858, New York, New York.
    2. 67. Hannah Ellen CHESEBROUGH  Descendancy chart to this point b. 6 Sep 1822, of Bethlehem, Albany County, Ny.
    3. 68. Staats Sagar CHESEBROUGH  Descendancy chart to this point b. 1824, of Bethlehem, Albany County, Ny.
    4. 69. Susan CHESEBROUGH  Descendancy chart to this point b. Abt 1826, Stonington, New London, Connecticut; d. Bef 1860.
    5. 70. Ira Dubois CHESEBROUGH  Descendancy chart to this point b. 1828, of Bethlehem, Albany County, Ny; d. 11 Jul 1887.

  13. Sarah CHESEBROUGH Descendancy chart to this point (1.Mercy1) b. 1798, Stonington, New London, Connecticut; d. Abt 1815, Stonington, New London, Connecticut.

Generation: 3
  1. Silas CHESEBROUGH Descendancy chart to this point (5.Saxton2, 1.Mercy1) b. 10 Mar 1801, Bethlehem, Albany County, Ny; d. 18 Aug 1822, near Bethlehem, Albany County, Ny.
  2. Catherine CHESEBROUGH Descendancy chart to this point (5.Saxton2, 1.Mercy1) b. 24 Feb 1803, Bethlehem, Albany County, Ny; d. Bef 1884, Forest, Richland County, Oh possibly.
    Catherine m. Daniel VAN BUREN Abt 1830, Albany County, Ny. Daniel b. Abt 1801, New York; d. Bef 1859, New York. [Group Sheet]

    Children:
    1. 71. Saxton VAN BUREN  Descendancy chart to this point b. Abt 1834, Albany County, Ny; d. Aft 1884, Ohio probably.
    2. 72. Martin VAN BUREN  Descendancy chart to this point b. 18 Jan 1836, Otsego, Ny; d. Aft 1884, Richland Township, Wyandot County, Oh.
    3. 73. William H VAN BUREN  Descendancy chart to this point b. Abt 1837, Albany County, Ny; d. Bef 1884.
    4. 74. Mary Jane VAN BUREN  Descendancy chart to this point b. Abt 1839, Albany County, Ny; d. Bef 1884.
    5. 75. Sarah VAN BUREN  Descendancy chart to this point b. Abt 1840, Albany County, Ny; d. Bef 1884.
    6. 76. Huldah VAN BUREN  Descendancy chart to this point b. Abt 1841, Albany County, Ny; d. Bef 1884.
    7. 77. Ezrah H VAN BUREN  Descendancy chart to this point b. 10 Mar 1843, Albany County, Ny; d. Aft 1884, Richland Township, Wyandot County, Oh probably.
    8. 78. Hannah VAN BUREN  Descendancy chart to this point b. Abt 1845, Albany County, Ny; d. Bef 1884.

  3. Sarah CHESEBROUGH Descendancy chart to this point (5.Saxton2, 1.Mercy1) b. 7 Jun 1804, Bethlehem, Albany County, Ny; d. 18 Aug 1834, in near Bethlehem, Albany County, Ny.
    Sarah m. James Evert LANSING 25 Dec 1830, New York probably. James b. 24 Mar 1807, New York probably; d. 27 Feb 1890, Westford, Otsego County, Ny. [Group Sheet]

    Children:
    1. 79. Mary Jennet LANSING  Descendancy chart to this point b. 23 Jan 1832, Decatur, Otsego County, Ny; d. 25 Aug 1898.
    2. 80. James LANSING  Descendancy chart to this point b. 9 May 1834, Decatur, Otsego County, Ny; d. 25 Apr 1895.

  4. William CHESEBROUGH Descendancy chart to this point (5.Saxton2, 1.Mercy1) b. 9 Apr 1806, Bethlehem, Albany County, Ny; d. 8 Aug 1873, Ridge Township, Wyandot County, Oh in his 63rd year of age.
    William m. Charlotte Lucretia KAPLE 7 Jan 1833, Bethlehem, Albany County, Ny. Charlotte b. 15 May 1809, Massachusetts; d. 21 Oct 1890, Ridge Township, Wyandot County, Oh. [Group Sheet]

    Children:
    1. 81. Saxton CHESEBROUGH  Descendancy chart to this point b. 15 Jan 1835, near Bethlehem, Albany County, Ny; d. 21 Jul 1836, near Bethlehem, Albany County, Ny.
    2. 82. Mary CHESEBROUGH  Descendancy chart to this point b. 24 Apr 1836, near Bethlehem, Albany County, Ny.
    3. 83. Matthew Youngs CHESEBROUGH  Descendancy chart to this point b. 7 Feb 1838, near Bethlehem, Albany County, Ny; d. 24 Nov 1884, Wyandot County, Oh.
    4. 84. Huldah CHESEBROUGH  Descendancy chart to this point b. 28 Oct 1839, near Bethlehem, Albany County, Ny; d. 24 Oct 1890.
    5. 85. William Henry CHESEBROUGH  Descendancy chart to this point b. 14 Oct 1841, Ridge Township, Wyandot County, Oh; d. Aft 1902, Ridge Township, Wyandot County, Oh possibly.
    6. 86. Harriet Emeline CHESEBROUGH  Descendancy chart to this point b. 31 Mar 1844, Ridge Township, Wyandot County, Oh.
    7. 87. George Washington CHESEBROUGH  Descendancy chart to this point b. 18 Jun 1846, Ridge Township, Wyandot County, Oh; d. Aft 1902, Carey, Wyandot County, Oh probably.
    8. 88. Eliza Brown CHESEBROUGH  Descendancy chart to this point b. 17 Aug 1847, Ridge Township, Wyandot County, Oh; d. Aft 1902.
    9. 89. Saxton Arunah CHESEBROUGH  Descendancy chart to this point b. 13 Sep 1849, Ridge Township, Wyandot County, Oh; d. 1933, Carey, Wyandot County, Oh; bur. Spring Grove Cemetery, Carey, Wyandot County, Oh.
    10. 90. Sarah Naomi CHESEBROUGH  Descendancy chart to this point b. 19 Sep 1851, Ridge Township, Wyandot County, Oh.
    11. 91. Samuel G CHESEBROUGH  Descendancy chart to this point b. 4 Mar 1853, Ridge Township, Wyandot County, Oh; d. 31 Aug 1853, Ridge Township, Wyandot County, Oh.
    12. 92. Charlotte Matilda CHESEBROUGH  Descendancy chart to this point b. 7 Mar 1857, Ridge Township, Wyandot County, Oh; d. Aft 1902.

  5. Mathew Youngs CHESEBROUGH Descendancy chart to this point (5.Saxton2, 1.Mercy1) b. 8 Sep 1808, Bethlehem, Albany County, Ny.
    Mathew m. Margaret BELL Bef 1831. Margaret b. 1811, New Scotland, Albany County, Ny. [Group Sheet]

    Children:
    1. 93. Mary Ellen CHESEBROUGH  Descendancy chart to this point b. 1831; d. Dec 1877.
    2. 94. Susan CHESEBROUGH  Descendancy chart to this point b. 1833.

  6. Mercy CHESEBROUGH Descendancy chart to this point (5.Saxton2, 1.Mercy1) b. 10 Aug 1810, Bethlehem, Albany County, Ny; d. 1892, Crawford Township, Wyandot County, Oh.
    Mercy m. Richard WILLIAMS 1828, Albany County, Ny. Richard b. Abt 1805, Stonington, New London, Connecticut; d. 1872. [Group Sheet]

    Children:
    1. 95. Sarah L WILLIAMS  Descendancy chart to this point b. 1829, Albany County, Ny; d. Bef 1884.
    2. 96. Saxton Chesebrough WILLIAMS  Descendancy chart to this point b. 23 Feb 1831, New Scotland, Albany County, Ny.
    3. 97. Stephen V WILLIAMS  Descendancy chart to this point b. 1832, New Scotland, Albany County, Ny; d. 1850, Chemung County, Ny.
    4. 98. George W WILLIAMS  Descendancy chart to this point b. 1834, New Scotland, Albany County, Ny; d. 1838, New Scotland, Albany County, Ny.
    5. 99. Samuel Youngs WILLIAMS  Descendancy chart to this point b. 1837, New Scotland, Albany County, Ny.
    6. 100. Mary E WILLIAMS  Descendancy chart to this point b. 1840, New Scotland, Albany County, Ny.
    7. 101. William H WILLIAMS  Descendancy chart to this point b. 1844, Schoharie County, Ny.
    8. 102. Huldah WILLIAMS  Descendancy chart to this point b. 1845, Schoharie County, Ny.
    9. 103. Harriet WILLIAMS  Descendancy chart to this point b. 1849, Chemung County, Ny.
    10. 104. Lucy WILLIAMS  Descendancy chart to this point b. 1853, Chemung County, Ny.

  7. Hannah CHESEBROUGH Descendancy chart to this point (5.Saxton2, 1.Mercy1) b. 20 Oct 1812, Bethlehem, Albany County, Ny; d. 13 Mar 1885, Ridge Township, Wyandot County, Oh.
    Hannah m. David PARKER 15 Oct 1834, Decatur, Otsego County, Ny. David b. Abt 1815, Decatur, Otsego County, Ny; d. 1885, Ridge Township, Wyandot County, Oh. [Group Sheet]

    Children:
    1. 105. Chauncey L PARKER  Descendancy chart to this point b. 10 Apr 1838, Decatur, Otsego County, Ny; c. 1883; d. 24 Aug 1901, Bowling Green, Wood County, Oh.
    2. 106. Huldah PARKER  Descendancy chart to this point b. 1840, New York.
    3. 107. Rosanna PARKER  Descendancy chart to this point b. 1842, New York; d. 15 May 1922, Amanda Township, Fairfield County, Oh.
    4. 108. Saxey PARKER  Descendancy chart to this point b. 1845, New York.
    5. 109. George "Sherman" PARKER  Descendancy chart to this point b. Abt 1847, Ohio.
    6. 110. Mary A PARKER  Descendancy chart to this point b. Aft 1847, Ridge Township, Wyandot County, Oh.
    7. 111. David Chesebrough PARKER  Descendancy chart to this point b. 22 Aug 1858, Ridge Township, Wyandot County, Oh.

  8. Huldah E CHESEBROUGH Descendancy chart to this point (5.Saxton2, 1.Mercy1) b. 12 Mar 1815, Bethlehem, Albany County, Ny; d. 13 Jan 1898, Ridge Township, Wyandot County, Oh.
    Huldah m. Samuel SHOUP 2 Aug 1856, Ridge Township, Wyandot County, Oh. Samuel b. 10 Jul 1826, Wayne County, Oh. [Group Sheet]

    Children:
    1. 112. Huldah SHOUP  Descendancy chart to this point b. Abt 1857, Ridge Township, Wyandot County, Oh.
    2. 113. Samuel Chesebrough SHOUP  Descendancy chart to this point b. Abt 1860, Carey, Wyandot County, Oh.

  9. George Washington CHESEBROUGH, Sr. Descendancy chart to this point (5.Saxton2, 1.Mercy1) b. 12 Mar 1817, Bethlehem, Albany County, Ny; d. 1856, California.
    George m. Juliane MARTIN Juliane b. 5 Oct 1818; d. 23 Apr 1886. [Group Sheet]

    Children:
    1. 114. Hannah Catherine CHESEBROUGH  Descendancy chart to this point b. 19 Dec 1839, New Scotland, Albany County, Ny; d. 6 Oct 1900, near New Scotland, Albany County, Ny.
    2. 115. Jacob Martin CHESEBROUGH  Descendancy chart to this point b. 8 Oct 1841, New Scotland, Albany County, Ny.
    3. 116. George Washington CHESEBROUGH, Jr.  Descendancy chart to this point b. 11 Jan 1844, New Scotland, Albany County, Ny; d. 29 Jan 1845, New Scotland, Albany County, Ny.
    4. 117. Mary Elizabeth CHESEBROUGH  Descendancy chart to this point b. 21 Dec 1846, New Scotland, Albany County, Ny.
    5. 118. Julia Anna CHESEBROUGH  Descendancy chart to this point b. 13 Aug 1849, Albany County, Ny.
    6. 119. Silas W CHESEBROUGH  Descendancy chart to this point b. 15 Sep 1851, New Scotland, Albany County, Ny; d. 1923, New Scotland, Albany County, Ny; bur. Mt. Pleasant Cemetery, New Scotland, Albany County, Ny.
    7. 120. Milton Pierce CHESEBROUGH  Descendancy chart to this point b. 8 Feb 1853, New Scotland, Albany County, Ny; d. 5 May 1858, New Scotland, Albany County, Ny.

  10. Samuel Youngs CHESEBROUGH Descendancy chart to this point (5.Saxton2, 1.Mercy1) b. 22 Jan 1820, Bethlehem, Albany County, Ny; d. 12 Mar 1895.
    Samuel m. Catherine SECOR Bef 1842, New York. Catherine b. 12 Apr 1823, New York. [Group Sheet]

    Children:
    1. 121. Sarah CHESEBROUGH  Descendancy chart to this point b. 22 Dec 1842, New York; d. 17 Oct 1865.
    2. 122. Huldah CHESEBROUGH  Descendancy chart to this point b. 10 Aug 1844, New York; d. Aft 1902, Carey, Wyandot County, Oh probably.
    3. 123. Saxton C CHESEBROUGH  Descendancy chart to this point b. 14 May 1846, New York; d. Aft 1902.
    4. 124. Silas CHESEBROUGH  Descendancy chart to this point b. 5 Oct 1851, near Carey, Wyandot County, Oh; d. Aft 1902.
    5. 125. Ollie CHESEBROUGH  Descendancy chart to this point b. 17 Aug 1864, near Carey, Wyandot County, Oh; d. Aft 1902.
    6. 126. Mary CHESEBROUGH  Descendancy chart to this point b. 8 Oct 1848, near Carey, Wyandot County, Oh; d. Aft 1902.

  11. Mary A CHESEBROUGH Descendancy chart to this point (5.Saxton2, 1.Mercy1) b. 9 Jun 1823, Bethlehem, Albany County, Ny; d. 1855, Ridge Township, Wyandot County, Oh.
    Mary m. Samuel SHOUP 20 Apr 1853, Ridge Township, Wyandot County, Oh. Samuel b. 10 Jul 1826, Wayne County, Oh. [Group Sheet]

    Children:
    1. 127. Saxton Chesebrough SHOUP  Descendancy chart to this point b. 12 Sep 1854, Ridge Township, Wyandot County, Oh.

  12. Elizabeth CHESEBROUGH Descendancy chart to this point (7.Ovid2, 1.Mercy1) b. 12 May 1804, Worcester, Otsego County, Ny; d. 5 Mar 1861, near Cobleskill, Schoharie County, Ny at 65 years, 9 months and 18 days; bur. Cobleskill Rural Cemetery, Cobleskill, Schoharie County, Ny.
    Elizabeth m. Barnabas FULLER 7 Dec 1823, Worcester, Otsego County, Ny. Barnabas b. 13 Oct 1797, New York probably; d. 1 May 1884, near Cobleskill, Schoharie County, Ny at 86 years, 6 months, 18 days; bur. Cobleskill Rural Cemetery, Cobleskill, Schoharie County, Ny. [Group Sheet]

    Children:
    1. 128. Nancy FULLER  Descendancy chart to this point b. 23 Oct 1824, near Worcester, Otsego County, Ny; d. Aft 1902.
    2. 129. Elman James FULLER  Descendancy chart to this point b. 10 May 1828, near Worcester, Otsego County, Ny; d. Aft 1902.
    3. 130. Rosamond Crippen FULLER  Descendancy chart to this point b. Between 1829 - 1841, near Worcester, Otsego County, Ny; d. Bef 1902.
    4. 131. 4th child of Barnabas FULLER  Descendancy chart to this point b. Between 1829 - 1841, near Worcester, Otsego County, Ny; d. Between 1829 - 1841, near Worcester, Otsego County, Ny.
    5. 132. Harriet Aurelia FULLER  Descendancy chart to this point b. 26 Mar 1842, near Worcester, Otsego County, Ny; d. Aft 1902.

  13. Caroline Matilda CHESEBROUGH Descendancy chart to this point (7.Ovid2, 1.Mercy1) b. 28 Apr 1806, Worcester, Otsego County, Ny; d. 21 Nov 1890, near Galesburg, Knox County, Il; bur. Hope Cemetery, Galesburg, Knox County, Il.
    Caroline m. Richard Derrick HILTON 8 Mar 1828, near Woodbridge, Middlesex County, Nj. Richard b. 14 Jan 1804, New York probably; d. 5 Sep 1883, near Galesburg, Knox County, Il; bur. Hope Cemetery, Galesburg, Knox County, Il. [Group Sheet]

    Children:
    1. 133. Arvilla Emira HILTON  Descendancy chart to this point b. 24 Aug 1830, Woodbridge, Middlesex County, Nj; d. 11 Feb 1899.
    2. 134. Judith "Julia" Ann HILTON  Descendancy chart to this point b. 27 Feb 1832, Woodbridge, Middlesex County, Nj; d. 15 Jul 1900, Warren County, Illinois possibly.
    3. 135. Margaret Elizabeth HILTON  Descendancy chart to this point b. 16 Aug 1833, Woodbridge, Middlesex County, Nj; d. 1836, near Woodbridge, Middlesex County, Nj or Newark, Essex County, Nj.
    4. 136. William James HILTON  Descendancy chart to this point b. 12 Jul 1835, Newark, Essex County, Nj; d. 15 Jul 1864.
    5. 137. Peter Van Deusen HILTON  Descendancy chart to this point b. 7 Apr 1838, Newark, Essex County, Nj; d. 9 Jan 1852, Newark, Essex County, Nj possibly.
    6. 138. Frank Alonzo HILTON  Descendancy chart to this point b. 24 Jun 1844, Newark, Essex County, Nj; d. Aft 1902.

  14. Mercy CHESEBROUGH Descendancy chart to this point (7.Ovid2, 1.Mercy1) b. 1810, Worcester, Otsego County, Ny; d. 18 Dec 1847.
    Mercy m. John BROWN 9 Mar 1831, Worcester, Otsego County, Ny. John b. 12 Jul 1809, New York probably; d. 9 Oct 1871. [Group Sheet]

    Children:
    1. 139. John Loren BROWN  Descendancy chart to this point b. 21 Dec 1831, near Worcester, Otsego County, Ny; d. 23 Dec 1899.
    2. 140. James Chesebrough BROWN  Descendancy chart to this point b. 16 Feb 1833, near Worcester, Otsego County, Ny; d. 7 Jan 1899.
    3. 141. Mary Hill BROWN  Descendancy chart to this point b. 2 Apr 1835, near Worcester, Otsego County, Ny; d. 18 Aug 1854, near Worcester, Otsego County, Ny.
    4. 142. Esther Elizabeth BROWN  Descendancy chart to this point b. 18 Dec 1836, near Worcester, Otsego County, Ny; d. Aft 1902.
    5. 143. Louisa Eliza BROWN  Descendancy chart to this point b. 5 Nov 1838, near Worcester, Otsego County, Ny; d. Aft 1902.
    6. 144. Huldah Ann BROWN  Descendancy chart to this point b. 30 Jun 1840, near Worcester, Otsego County, Ny; d. Aft 1902.
    7. 145. David Jackson BROWN  Descendancy chart to this point b. 5 Oct 1843, near Worcester, Otsego County, Ny; d. 29 Mar 1894.
    8. 146. Helen Pratt BROWN  Descendancy chart to this point b. 1 Sep 1844, near Worcester, Otsego County, Ny; d. 15 Oct 1845, near Worcester, Otsego County, Ny.

  15. Ebenezer CHESEBROUGH Descendancy chart to this point (7.Ovid2, 1.Mercy1) b. Abt 1813, Worcester, Otsego County, Ny.
    Ebenezer m. Elizabeth HARBINSON 1844, near Worcester, Otsego County, Ny. Elizabeth b. Abt 1814, of Albany, Albany County, Ny. [Group Sheet]

    Children:
    1. 147. Margaret Hilton CHESEBROUGH  Descendancy chart to this point b. Abt 1844, New York.

  16. James CHESEBROUGH Descendancy chart to this point (7.Ovid2, 1.Mercy1) b. Between 1811 - 1817, Worcester, Otsego County, Ny.
    James m. Maria CARPENTER Jan 1837, near Worcester, Otsego County, Ny. Maria b. Abt 1817, Greenville, ? County, Ny. [Group Sheet]

    Children:
    1. 148. Ovid CHESEBROUGH  Descendancy chart to this point b. 12 Oct 1837, Greenville, Suffolk County, Ny.
    2. 149. Mary CHESEBROUGH  Descendancy chart to this point b. Abt 1840, Greenville, Suffolk County, Ny; d. Abt 1854, Greenville, Suffolk County, Ny at age 14.

  17. Huldah CHESEBROUGH Descendancy chart to this point (7.Ovid2, 1.Mercy1) b. 1814, Worcester, Otsego County, Ny; d. Aft 1880, Neodesha, Wilson County, Ks.
    Huldah m. Hibbard TODD Abt 1835, Worcester, Otsego County, Ny. Hibbard b. 1808, New York probably; d. 31 Dec 1869, Albany, Albany County, Ny. [Group Sheet]

    Children:
    1. 150. Nathaniel TODD  Descendancy chart to this point b. Abt 1836, near Worcester, Otsego County, Ny.
    2. 151. Robert Faulkner TODD  Descendancy chart to this point b. 7 Mar 1838, near Worcester, Otsego County, Ny; d. 22 Apr 1893, New York probably.
    3. 152. Harriet Elizabeth TODD  Descendancy chart to this point b. Abt 1840, near Worcester, Otsego County, Ny; d. Abt 1840, infancy.
    4. 153. Genevieve TODD  Descendancy chart to this point b. Abt 1842, near Worcester, Otsego County, Ny; d. Abt 1842, infancy.
    5. 154. Eben Chesebrough TODD  Descendancy chart to this point b. 2 Oct 1845, near Worcester, Otsego County, Ny; d. 28 Apr 1885, near Worcester, Otsego County, Ny.

  18. Esther Flint CHESEBROUGH Descendancy chart to this point (7.Ovid2, 1.Mercy1) b. 18 Jan 1818, Worcester, Otsego County, Ny.
    Esther m. Moses B STEPHENS 15 May 1839, Albany, Albany County, Ny. Moses b. 28 Feb 1814; d. 9 Dec 1874. [Group Sheet]

    Children:
    1. 155. Sarah Frances STEPHENS  Descendancy chart to this point b. 1 Jun 1840, Albany, Albany County, Ny.
    2. 156. Ebenezer Chesebrough STEPHENS  Descendancy chart to this point b. 21 Jun 1842, Albany, Albany County, Ny; d. 14 May 1843, Albany, Albany County, Ny.
    3. 157. Lucy Clare STEPHENS  Descendancy chart to this point b. 10 Sep 1844, Albany, Albany County, Ny; d. 14 Sep 1865, Albany, Albany County, Ny.
    4. 158. Anna Elizabeth STEPHENS  Descendancy chart to this point b. 4 Jul 1853, Albany, Albany County, Ny.

    Esther m. Jacob JACKSON 8 Aug 1886, near Worcester, Otsego County, Ny. Jacob b. 26 Jul 1812; d. 17 Apr 1897, near Worcester, Otsego County, Ny. [Group Sheet]

  19. Margaretta Warren CHESEBROUGH Descendancy chart to this point (7.Ovid2, 1.Mercy1) b. 15 May 1820, Worcester, Otsego County, Ny; d. Wyandot County, Oh possibly.
    Margaretta m. Reuben Arnold GOODRICH 1 Dec 1843, Otsego County, Ny. Reuben b. 31 Mar 1817, Hartwick, Otsego County, Ny; d. 30 Aug 1862, New York. [Group Sheet]

    Children:
    1. 159. Florence GOODRICH  Descendancy chart to this point b. 1846, Otsego County, Ny; d. 1846, Otsego County, Ny at age 3 months.
    2. 160. Frank Morton GOODRICH  Descendancy chart to this point b. 19 Oct 1848, Otsego County, Ny.
    3. 161. Ida Estella GOODRICH  Descendancy chart to this point b. 7 Feb 1851, Otsego County, Ny; d. 7 Mar 1882, New York.

    Margaretta m. Henry BROWN Aft 1851, New York or Ohio. Henry b. 7 Sep 1809, Decatur, Otsego County, Ny; d. 10 Jan 1892, Wyandot County, Oh possibly. [Group Sheet]

  20. Nicholas Goddard CHESEBROUGH Descendancy chart to this point (7.Ovid2, 1.Mercy1) b. 23 Jul 1821, Worcester, Otsego County, Ny.
    Nicholas m. Elizabeth ABEL 3 Nov 1844, New York. Elizabeth b. Oct 1824, Albany, Albany, New York. [Group Sheet]

    Children:
    1. 162. Mary Augusta CHESEBROUGH  Descendancy chart to this point b. 19 Sep 1845, New York.
    2. 163. Nellie CHESEBROUGH  Descendancy chart to this point b. 19 Feb 1849, New York.

  21. Lucy CHESEBROUGH Descendancy chart to this point (7.Ovid2, 1.Mercy1) b. 2 Mar 1824, Worcester, Otsego County, Ny; d. 18 Apr 1895.
    Lucy m. Amos FLINT 11 Mar 1846, New York. Amos b. 5 May 1818, New York; d. 1 Nov 1898. [Group Sheet]

    Children:
    1. 164. Florence FLINT  Descendancy chart to this point b. 13 Jul 1849, New York.
    2. 165. Phineas FLINT  Descendancy chart to this point b. 16 Aug 1859, New York; d. 15 May 1873, New York.

  22. Esther CHESEBROUGH Descendancy chart to this point (8.Beriah2, 1.Mercy1) b. 1 Jan 1809, Worcester, Otsego County, Ny; d. 18 Jun 1870, Wyandot County, Oh possibly.
    Esther m. Henry BROWN 2 Mar 1828, Otsego County, Ny. Henry b. 7 Sep 1809, Decatur, Otsego County, Ny; d. 10 Jan 1892, Wyandot County, Oh possibly. [Group Sheet]

    Children:
    1. 166. Jacob William BROWN  Descendancy chart to this point b. 23 Apr 1830, Schoharie County (?), Ny; d. 5 Feb 1907, Delphos, Ottawa County, Ks.

  23. Joel Youngs CHESEBROUGH Descendancy chart to this point (8.Beriah2, 1.Mercy1) b. 1 Jan 1810, Worcester, Otsego County, Ny; d. 1850, Ridge Township, Wyandot County, Oh.
    Joel m. Hannah DUNBAR Abt 1840, near Worcester, Otsego County, Ny. Hannah b. Abt 1810, Bethlehem, Albany County, Ny; d. Aft 1850, Ridge Township, Wyandot County, Oh probably. [Group Sheet]

    Children:
    1. 167. Esther J CHESEBROUGH  Descendancy chart to this point b. Abt 1842, near Worcester, Otsego County, Ny.
    2. 168. Sarah E CHESEBROUGH  Descendancy chart to this point b. Abt 1844, near Worcester, Otsego County, Ny.
    3. 169. Joel CHESEBROUGH  Descendancy chart to this point b. Aft 1849, Ridge Township, Wyandot County, Oh.

  24. Catherine CHESEBROUGH Descendancy chart to this point (8.Beriah2, 1.Mercy1) b. Between 1811 - 1828, Worcester, Otsego County, Ny; d. Aft 1902.
    Catherine m. John HARBINSON Abt 1854. John b. Aft 1810, Albany, Albany County, Ny; d. Aft 1902. [Group Sheet]

  25. Sarah CHESEBROUGH Descendancy chart to this point (8.Beriah2, 1.Mercy1) b. Between 1811 - 1828, Worcester, Otsego County, Ny; d. 1843.
  26. Saxton Beriah CHESEBROUGH Descendancy chart to this point (8.Beriah2, 1.Mercy1) b. Abt 1819, Worcester, Otsego County, Ny; d. Aft 1902, Livingston County, Il.
    Saxton m. Isabell wife of Saxton Beriah CHESEBROUGH Bef 1849, Albany, Albany County, Ny. Isabell b. 1827, New York. [Group Sheet]

    Children:
    1. 170. Edwin F CHESEBROUGH  Descendancy chart to this point b. Abt 1844.
    2. 171. Sarah CHESEBROUGH  Descendancy chart to this point b. Abt 1846, Livingston County, Il.
    3. 172. August Beriah CHESEBROUGH  Descendancy chart to this point b. 1849, Albany, Albany County, Ny; d. 14 Feb 1909, Livingston County, Il; bur. Sunny Slope Cemetery, Saunemin, Livingston County, Il.
    4. 173. Ella J CHESEBROUGH  Descendancy chart to this point b. Abt 1852, Livingston County, Il.
    5. 174. Adelia M CHESEBROUGH  Descendancy chart to this point b. Abt 1854, Livingston County, Il.
    6. 175. William "Willie" L CHESEBROUGH  Descendancy chart to this point b. Abt 1856, Livingston County, Il.

  27. Joshua "Josh" G CHESEBROUGH Descendancy chart to this point (8.Beriah2, 1.Mercy1) b. 23 Jul 1829, Worcester, Otsego County, Ny; d. 1891, Saunemin, Livingston County, Il; bur. Sunny Slope Cemetery, Saunemin, Livingston County, Il.
    Joshua m. Caroline LEE Abt 1850, New York or Ohio. Caroline b. 1833, New York probably; d. Bef 1856, Ohio possibly. [Group Sheet]

    Children:
    1. 176. Joseph CHESEBROUGH  Descendancy chart to this point b. Abt 1850, New York or Ohio.

    Joshua m. Clara E CLELAND 8 Jan 1858, Saunemin, Livingston County, Il. Clara b. Abt 1839, Pennsylvania; d. 4 May 1905, Pontiac, Livingston County, Il at age 66; bur. Sunny Slope Cemetery, Saunemin, Livingston County, Il. [Group Sheet]

    Children:
    1. 177. Esther "Nettie" CHESEBROUGH  Descendancy chart to this point b. Abt 1858, Saunemin, Livingston County, Il.
    2. 178. Walter B CHESEBROUGH  Descendancy chart to this point b. Abt 1859, Saunemin, Livingston County, Il.
    3. 179. Anna CHESEBROUGH  Descendancy chart to this point b. Abt 1861, Saunemin, Livingston County, Il.
    4. 180. Hiram Mack CHESEBROUGH  Descendancy chart to this point b. Abt 1863, Saunemin, Livingston County, Il.
    5. 181. Clara Belle CHESEBROUGH  Descendancy chart to this point b. Abt 1869, Saunemin, Livingston County, Il.
    6. 182. Libbie F CHESEBROUGH  Descendancy chart to this point b. 17 Mar 1877, Saunemin, Livingston County, Il; d. 9 Feb 1950, Pontiac, Livingston County, Il at age 72.

  28. David Chesebrough JACKSON Descendancy chart to this point (9.Mercy2, 1.Mercy1) b. 3 Mar 1816, New York; d. 3 Sep 1866.
  29. Eleanor Jane JACKSON Descendancy chart to this point (9.Mercy2, 1.Mercy1) b. 13 Aug 1817, New York; d. 1846.
    Eleanor m. William GILL Apr 1834. William b. New York. [Group Sheet]

    Children:
    1. 183. John GILL  Descendancy chart to this point b. 1835; d. Aft 1902.
    2. 184. David Jackson GILL  Descendancy chart to this point b. 5 Nov 1837; d. Aft 1902.
    3. 185. George GILL  Descendancy chart to this point b. Aft 1840; d. 9 Oct 1887, Youngstown, Mahoning County, Oh.
    4. 186. Eleanor Elizabeth GILL  Descendancy chart to this point b. 6 Jan 1840, Albany, Albany County, Ny; d. 14 Nov 1892, New York or Ohio.

    Eleanor m. William GILL Apr 1834. William b. New York. [Group Sheet]

    Children:
    1. 183. John GILL  Descendancy chart to this point b. 1835; d. Aft 1902.
    2. 184. David Jackson GILL  Descendancy chart to this point b. 5 Nov 1837; d. Aft 1902.
    3. 185. George GILL  Descendancy chart to this point b. Aft 1840; d. 9 Oct 1887, Youngstown, Mahoning County, Oh.
    4. 186. Eleanor Elizabeth GILL  Descendancy chart to this point b. 6 Jan 1840, Albany, Albany County, Ny; d. 14 Nov 1892, New York or Ohio.

  30. John Barnett JACKSON Descendancy chart to this point (9.Mercy2, 1.Mercy1) b. 3 May 1819, New York; d. Apr 1866.
    John m. Mary REID 1847. Mary b. New York. [Group Sheet]

    John m. Mary REID 1847. Mary b. New York. [Group Sheet]

  31. Abraham Ellison JACKSON Descendancy chart to this point (9.Mercy2, 1.Mercy1) b. 20 Mar 1821, New York; d. Aft 1902.
    Abraham m. Sarah EDGERTON 1858. Sarah b. New York. [Group Sheet]

    Children:
    1. 187. William JACKSON  Descendancy chart to this point b. 19 Jun 1859, New York; d. Aft 1902.
    2. 188. Agnes JACKSON  Descendancy chart to this point b. Jan 1861, New York; d. Aft 1902.

  32. Sarah Chesebrough JACKSON Descendancy chart to this point (9.Mercy2, 1.Mercy1) b. 20 Sep 1822, New Scotland, Albany, New York; d. 17 Feb 1899, Albany, Albany, New York.
    Sarah m. James Madison CHESEBROUGH 24 May 1843. James (son of Daniel CHESEBROUGH and Anna DENISON) b. 21 Jan 1818, Knox, Albany County, Ny; d. 6 Jan 1896, Knox, Albany County, Ny. [Group Sheet]

    Children:
    1. 189. Edwin Madison CHESEBROUGH  Descendancy chart to this point b. 18 Dec 1848, Knox, Albany County, Ny; d. 21 Sep 1889, Knox, Albany County, Ny.
    2. 190. Anna Mercy Stanton CHESEBROUGH  Descendancy chart to this point b. 15 Mar 1861, Albany, Albany County, Ny; d. Aft 1902.
    3. 191. William James CHESEBROUGH  Descendancy chart to this point b. 6 Feb 1851, Knox, Albany, New York; d. Aft 1902.
    4. 192. Frank CHESEBROUGH  Descendancy chart to this point b. 8 Dec 1858, Knox, Albany, New York; d. BET. 22 - 23 Dec 1886, Knox, Albany, New York.

  33. Esther Ann JACKSON Descendancy chart to this point (9.Mercy2, 1.Mercy1) b. 3 Aug 1824, New York; d. Aft 1902.
    Esther m. Charles S STILES 8 Sep 1841, New York. Charles b. 1823. [Group Sheet]

    Children:
    1. 193. Clara Agatha STILES  Descendancy chart to this point b. 4 Nov 1846, New York; d. Aft 1902.
    2. 194. Sarah Anna STILES  Descendancy chart to this point b. 24 Nov 1848, New York; d. 16 Dec 1890.
    3. 195. Eleanor Jane STILES  Descendancy chart to this point b. 1856, New York; d. Aft 1902.
    4. 196. Emma STILES  Descendancy chart to this point b. 21 Apr 1860, New York; d. 17 Mar 1892.

  34. William James JACKSON Descendancy chart to this point (9.Mercy2, 1.Mercy1) b. 19 Jun 1828, New York; d. 29 Dec 1898.
    William m. Julia S PARRY 1859. [Group Sheet]

    Children:
    1. 197. Carrie M JACKSON  Descendancy chart to this point b. Oct 1860, Indianapolis, Marion County, in; d. Aft 1902.
    2. 198. William David JACKSON  Descendancy chart to this point b. Nov 1865, Indianapolis, Marion County, in; d. Aft 1902.

  35. Maria CHESEBROUGH Descendancy chart to this point (11.Nicholas2, 1.Mercy1) b. Abt 1814, Worcester, Otsego County, Ny; d. Aft 1902.
  36. Silas Crippen CHESEBROUGH Descendancy chart to this point (11.Nicholas2, 1.Mercy1) b. Abt 1816, Worcester, Otsego County, Ny; d. Aft 1902.
    Silas m. ? SCHERMERHORN Between 1832 - 1842. [Group Sheet]

    Children:
    1. 199. Nicholas CHESEBROUGH  Descendancy chart to this point b. Between 1833 - 1843, New York; d. Aft 1902.
    2. 200. Silas CHESEBROUGH  Descendancy chart to this point b. Between 1835 - 1845, New York; d. Aft 1902.
    3. 201. John CHESEBROUGH  Descendancy chart to this point b. Between 1837 - 1847, New York; d. Aft 1902.

    Silas m. ? SCHERMERHORN Between 1832 - 1842. [Group Sheet]

    Children:
    1. 199. Nicholas CHESEBROUGH  Descendancy chart to this point b. Between 1833 - 1843, New York; d. Aft 1902.
    2. 200. Silas CHESEBROUGH  Descendancy chart to this point b. Between 1835 - 1845, New York; d. Aft 1902.
    3. 201. John CHESEBROUGH  Descendancy chart to this point b. Between 1837 - 1847, New York; d. Aft 1902.

  37. Mary CHESEBROUGH Descendancy chart to this point (11.Nicholas2, 1.Mercy1) b. 1818, Worcester, Otsego County, Ny; d. Aft 1902.
    Mary m. William Henry JENNISON 8 Oct 1840. William b. 25 Apr 1815, New York City, New York County, Ny. [Group Sheet]

    Children:
    1. 202. Helen Mary JENNISON  Descendancy chart to this point b. 7 Oct 1841, Oswego, Oswego County, Ny; d. Aft 1902.
    2. 203. Sarah Chesebrough JENNISON  Descendancy chart to this point b. 27 Jan 1847, Brooklyn, Kings County, Ny; d. Aft 1902.

  38. Sophronia CHESEBROUGH Descendancy chart to this point (11.Nicholas2, 1.Mercy1) b. 24 Oct 1820, Worcester, Otsego County, Ny; d. 20 Mar 1898.
    Sophronia m. William B PARSONS 21 Jul 1840. William d. Aft 1902. [Group Sheet]

    Children:
    1. 204. Mary Elizabeth PARSONS  Descendancy chart to this point b. 19 Aug 1841, Oswego, Oswego County, Ny; d. Aft 1902.
    2. 205. Silas Edward PARSONS  Descendancy chart to this point b. 28 May 1843, Oswego, Oswego County, Ny; d. 6 May 1864, the War of the Rebellion (Civil War).
    3. 206. William Byron PARSONS  Descendancy chart to this point b. 3 Apr 1845, Oswego, Oswego County, Ny; d. 19 Aug 1899.
    4. 207. George Elmer PARSONS  Descendancy chart to this point b. 5 Sep 1848, Oswego, Oswego County, Ny; d. Aft 1902.
    5. 208. Sarah Maria PARSONS  Descendancy chart to this point b. 30 Nov 1851, Oswego, Oswego County, Ny; d. Aft 1902.

  39. Nathan CHESEBROUGH Descendancy chart to this point (11.Nicholas2, 1.Mercy1) b. Abt 1823, Worcester, Otsego County, Ny; d. Aft 1902.
    Nathan m. Angeline WOOD Abt 1842. [Group Sheet]

    Children:
    1. 209. George CHESEBROUGH  Descendancy chart to this point b. Abt 1844, New York; d. Aft 1902.
    2. 210. Jennison CHESEBROUGH  Descendancy chart to this point b. Abt 1846, New York; d. Aft 1902.

  40. William CHESEBROUGH Descendancy chart to this point (11.Nicholas2, 1.Mercy1) b. Abt 1825, New York; d. Aft 1902.
    William m. Jane MOODY Abt 1845. [Group Sheet]

    William m. Jane MOODY Abt 1845. [Group Sheet]

  41. Schuyler Crippen CHESEBROUGH Descendancy chart to this point (11.Nicholas2, 1.Mercy1) b. 3 Oct 1827, New York; d. Aft 1902.
    Schuyler m. Semanthy O JONES 7 Jan 1852. Semanthy b. 27 Oct 1830, Greenwich, Washington County, Ny. [Group Sheet]

    Children:
    1. 211. Sarah Jane CHESEBROUGH  Descendancy chart to this point b. 8 Jul 1853, New Haven, Oswego County, Ny; d. 11 Nov 1932, Lee Memorial Hospital, Fulton, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny.
    2. 212. Jane E CHESEBROUGH  Descendancy chart to this point b. 13 May 1859, Demster, Oswego County, Ny; d. 22 Sep 1863, Demster, Oswego County, Ny.
    3. 213. Polly E CHESEBROUGH  Descendancy chart to this point b. 9 Apr 1862, Demster, Oswego County, Ny; d. 11 Apr 1863, Demster, Oswego County, Ny.
    4. 214. James A CHESEBROUGH  Descendancy chart to this point b. 3 Mar 1864, Demster, Oswego County, Ny; d. Aft 1902.

  42. Charlotte Jane CHESEBROUGH Descendancy chart to this point (12.Noyes2, 1.Mercy1) b. Abt 1821, Worcester, Otsego County, Ny; d. Aft 1902.
    Charlotte m. Warren Raymond FOWLER Abt 1840, New York. Warren b. Abt 1819, of Utica, Oneida County, Ny; d. Aft 1902. [Group Sheet]

    Children:
    1. 215. Clara FOWLER  Descendancy chart to this point b. Abt 1841, Canon City, Fremont County, Co; d. 1889, Silver Cliff, Custer County, Co.
    2. 216. Charles FOWLER  Descendancy chart to this point b. Abt 1844, Canon City, Fremont County, Co; d. Aft 1902.

  43. Harriet Eliza CHESEBROUGH Descendancy chart to this point (12.Noyes2, 1.Mercy1) b. Abt 1823, Worcester, Otsego County, Ny; d. Aft 1902.
    Harriet m. Thomas DOW Abt 1845. [Group Sheet]

    Children:
    1. 217. Leonora DOW  Descendancy chart to this point b. Abt 1846, Utica, Oneida County, Ny; d. Aft 1902.
    2. 218. Susan DOW  Descendancy chart to this point b. Abt 1849, Whitby, Ontario, Canada; d. Abt 1864, Whitby, Ontario, Canada in her 15th year of age..
    3. 219. Clara DOW  Descendancy chart to this point b. Abt 1852, Whitby, Ontario, Canada; d. Aft 1902.

  44. Levanche Leonora CHESEBROUGH Descendancy chart to this point (12.Noyes2, 1.Mercy1) b. Abt 1825, Worcester, Otsego County, Ny; d. 1893, Poughkeepsie, Dutchess County, Ny.
    Levanche m. Abner Otis KELLOGG, Dr. Abt 1845, New York. Abner d. Aft 1902. [Group Sheet]

    Levanche m. Abner Otis KELLOGG, Dr. Abt 1845, New York. Abner d. Aft 1902. [Group Sheet]

  45. Mary Ann CHESEBROUGH Descendancy chart to this point (12.Noyes2, 1.Mercy1) b. Abt 1826, Worcester, Otsego County, Ny; d. Bef 1886, Kentland, Newton County, in.
    Mary m. Alexander James KENT 1838, New York. Alexander b. Abt 1821, of Utica, Oneida County, Ny; d. Aft 1902, Kentland, Newton County, in. [Group Sheet]

    Children:
    1. 220. Clara KENT  Descendancy chart to this point b. Abt 1840, Oriskany, Oneida County, Ny; d. Aft 1902.
    2. 221. Mary Louise KENT  Descendancy chart to this point b. Abt 1842, Oriskany, Oneida County, Ny; d. Aft 1902.

  46. Louisa Maria CHESEBROUGH Descendancy chart to this point (12.Noyes2, 1.Mercy1) b. 26 Jul 1827, Worcester, Otsego County, Ny; d. 24 Jul 1885, Macomb, McDonough County, Il.
    Louisa m. Leonard HOLLAND 19 Sep 1855, Whitesboro, Oneida County, Ny. Leonard b. 26 Jul 1815, Belchertown, Hampshire County, Ma; d. 29 May 1886. [Group Sheet]

    Children:
    1. 222. Edward HOLLAND  Descendancy chart to this point b. 30 Apr 1857, Lacon, Marshall County, Il; d. 3 May 1857, Lacon, Marshall County, Il.
    2. 223. Louise Marie HOLLAND  Descendancy chart to this point b. 14 Jun 1859, Peoria, Peoria County, Il; d. Aft 1902.
    3. 224. Frank Leonard HOLLAND  Descendancy chart to this point b. 25 Jun 1862, Peoria, Peoria County, Il; d. Aft 1902.
    4. 225. William Bridgeman HOLLAND  Descendancy chart to this point b. 3 Dec 1864, Peoria, Peoria County, Il; d. Aft 1903.
    5. 226. Philo Leon HOLLAND  Descendancy chart to this point b. 27 May 1868, Macomb, McDonough County, Il; d. 2 Mar 1899, Chicago, Cook County, Il; bur. with Full Masonic Rites.

  47. Susan Clara CHESEBROUGH Descendancy chart to this point (12.Noyes2, 1.Mercy1) b. 30 May 1830, Worcester, Otsego County, Ny; d. 5 Jan 1873, New York.
    Susan m. Samuel Guild FOWLER Abt 1848, Lima, Livingston County, Ny. Samuel b. 31 Jul 1821, New York; d. 30 Mar 1880, North Cohocton, Steuben County, Ny. [Group Sheet]

    Children:
    1. 227. Noyes Kent FOWLER  Descendancy chart to this point b. 24 Mar 1849, Utica, Oneida County, Ny; d. Aft 1902.
    2. 228. Franklin Charles FOWLER  Descendancy chart to this point b. 13 Feb 1851, Utica, Oneida County, Ny; d. Aft 1902.
    3. 229. George Samuel FOWLER  Descendancy chart to this point b. 31 May 1853, Lima, Livingston County, Ny; d. Aft 1902.
    4. 230. Benjamin Augustus FOWLER  Descendancy chart to this point b. 2 Nov 1868, Lima, Livingston County, Ny; d. Aft 1902.

  48. John Bower CHESEBROUGH Descendancy chart to this point (12.Noyes2, 1.Mercy1) b. Abt 1831, Worcester, Otsego County, Ny; d. 4 Aug 1891, Kentland, Newton County, in.
    John m. Ellen "Ella" HOGLE Abt 1852, Michigan possibly. Ellen d. 31 Dec 1907, Peoria, Peoria County, Il. [Group Sheet]

    Children:
    1. 231. Clara Louise CHESEBROUGH  Descendancy chart to this point b. Abt 1854, Michigan or Indiana.
    2. 232. George Kent CHESEBROUGH  Descendancy chart to this point b. Abt 1857, Michigan possibly.
    3. 233. Leonora CHESEBROUGH  Descendancy chart to this point b. Abt 1859, Michigan possibly; d. 1888.
    4. 234. Rosamond CHESEBROUGH  Descendancy chart to this point b. Abt 1863, Indiana possibly.
    5. 235. Marion Hogle CHESEBROUGH  Descendancy chart to this point b. Abt 1866, Indiana possibly.

  49. Huldah Howe CHESEBROUGH Descendancy chart to this point (12.Noyes2, 1.Mercy1) b. Abt 1833, Worcester, Otsego County, Ny; d. 24 Sep 1898.
    Huldah m. George Asher ROBINSON 18 Jul 1850, Whitestown now Whitesboro, Oneida County, Ny by Rev R R Kirk. George b. Abt 1831. [Group Sheet]

    Children:
    1. 236. John ROBINSON  Descendancy chart to this point b. Abt 1855.
    2. 237. Clara ROBINSON  Descendancy chart to this point b. Abt 1858.
    3. 238. George ROBINSON  Descendancy chart to this point b. Abt 1860.
    4. 239. Frederick Amos ROBINSON  Descendancy chart to this point b. Abt 1862; d. Bef 1902, Kentland, Newton County, in unmarried.

    Huldah m. Samuel G FOWLER Bef 1893. Samuel b. Abt 1831. [Group Sheet]

    Huldah m. L M GODFREY 29 Nov 1893, Indiana possibly. [Group Sheet]

  50. Rosamond Josephine CHESEBROUGH Descendancy chart to this point (12.Noyes2, 1.Mercy1) b. Abt 1835, Worcester, Otsego County, Ny; d. 1886, La Porte, La Porte County, in.
    Rosamond m. Alexander James KENT Abt 1857, Kentland, Newton County, in. Alexander b. Abt 1821, of Utica, Oneida County, Ny; d. Aft 1902, Kentland, Newton County, in. [Group Sheet]

    Children:
    1. 240. Rosamond KENT  Descendancy chart to this point b. Abt 1858, Kentland, Newton County, in; d. Abt 1862, Kentland, Newton County, in.
    2. 241. John Alexander KENT  Descendancy chart to this point b. Abt 1860, Kentland, Newton County, in.
    3. 242. Levanche Eliza KENT  Descendancy chart to this point b. Abt 1862, Kentland, Newton County, in.
    4. 243. Carroll Carey KENT  Descendancy chart to this point b. 23 Jun 1864, Kentland, Newton County, in.

  51. Robert Franklin CHESEBROUGH Descendancy chart to this point (12.Noyes2, 1.Mercy1) b. Abt 1837, Worcester, Otsego County, Ny.
  52. William David CHESEBROUGH Descendancy chart to this point (13.David2, 1.Mercy1) b. 1820, of Bethlehem, Albany County, Ny; d. 1858, New York, New York.
  53. Hannah Ellen CHESEBROUGH Descendancy chart to this point (13.David2, 1.Mercy1) b. 6 Sep 1822, of Bethlehem, Albany County, Ny.
    Hannah m. ? SAGAR Abt 1844. ? b. Abt 1820, of Bethlehem, Albany County, Ny. [Group Sheet]

  54. Staats Sagar CHESEBROUGH Descendancy chart to this point (13.David2, 1.Mercy1) b. 1824, of Bethlehem, Albany County, Ny.
  55. Susan CHESEBROUGH Descendancy chart to this point (13.David2, 1.Mercy1) b. Abt 1826, Stonington, New London, Connecticut; d. Bef 1860.
    Susan m. Ezra KEMPTON 1 Aug 1847. Ezra b. Uxbridge, Worcester County, Ma; d. Between 1861 - 1865, Andersonville Prison during the War of the Rebellion (Civil War). [Group Sheet]

    Susan m. Ezra KEMPTON 1 Aug 1847. Ezra b. Uxbridge, Worcester County, Ma; d. Between 1861 - 1865, Andersonville Prison during the War of the Rebellion (Civil War). [Group Sheet]

  56. Ira Dubois CHESEBROUGH Descendancy chart to this point (13.David2, 1.Mercy1) b. 1828, of Bethlehem, Albany County, Ny; d. 11 Jul 1887.
    Ira m. Elenor CHRISTMAN 4 Dec 1849, New York. Elenor d. 1900. [Group Sheet]

    Children:
    1. 244. William H CHESEBROUGH  Descendancy chart to this point b. 4 Jun 1851, of Bethlehem, Albany County, Ny; d. 7 Jun 1866, near Bethlehem, Albany County, Ny.
    2. 245. Eliza Ann CHESEBROUGH  Descendancy chart to this point b. Dec 1852, of Bethlehem, Albany County, Ny; d. Aft 1902, Fultonville, Montgomery County, Ny probably.
    3. 246. Liberty Lowell CHESEBROUGH  Descendancy chart to this point b. 4 Feb 1855, of Bethlehem, Albany County, Ny; d. 3 Jul 1866, near Bethlehem, Albany County, Ny.
    4. 247. Emma Maria CHESEBROUGH  Descendancy chart to this point b. 4 Jan 1858, of Bethlehem, Albany County, Ny; d. Aft 1902, near Gloversville, Fulton County, Ny.
    5. 248. David Ira CHESEBROUGH  Descendancy chart to this point b. 19 Nov 1858, of Bethlehem, Albany County, Ny; d. Aft 1902.
    6. 249. Harvey Douglas CHESEBROUGH  Descendancy chart to this point b. 12 Dec 1860, of Bethlehem, Albany County, Ny; d. Aft 1902.
    7. 250. Ella Louise CHESEBROUGH  Descendancy chart to this point b. 25 Sep 1863, of Bethlehem, Albany County, Ny; d. Aft 1902.
    8. 251. George B McClellan CHESEBROUGH  Descendancy chart to this point b. 25 Sep 1863, of Bethlehem, Albany County, Ny; d. Aft 1902.
    9. 252. Orpha Lida CHESEBROUGH  Descendancy chart to this point b. 10 Mar 1866, of Bethlehem, Albany County, Ny; d. Aft 1902.
    10. 253. Albert Howell CHESEBROUGH  Descendancy chart to this point b. 6 Dec 1869, of Bethlehem, Albany County, Ny; d. 28 Feb 1896.
    11. 254. Lena Maud CHESEBROUGH  Descendancy chart to this point b. Dec 1872, of Bethlehem, Albany County, Ny; d. Aft 1902.


Generation: 4
  1. Saxton VAN BUREN Descendancy chart to this point (16.Catherine3, 5.Saxton2, 1.Mercy1) b. Abt 1834, Albany County, Ny; d. Aft 1884, Ohio probably.
  2. Martin VAN BUREN Descendancy chart to this point (16.Catherine3, 5.Saxton2, 1.Mercy1) b. 18 Jan 1836, Otsego, Ny; d. Aft 1884, Richland Township, Wyandot County, Oh.
    Martin m. Dianna FUNK Bef 1868. Dianna b. Abt 1845; d. 1873. [Group Sheet]

    Children:
    1. 255. Mary A VAN BUREN  Descendancy chart to this point b. 9 Dec 1868.

    Martin m. Maria M ALTER 1875. Maria b. Abt 1854, Pennsylvania; d. Aft 1884. [Group Sheet]

    Children:
    1. 256. R Carl VAN BUREN  Descendancy chart to this point b. 15 Sep 1876.
    2. 257. H Kent VAN BUREN  Descendancy chart to this point b. 18 May 1880.
    3. 258. M Ethel VAN BUREN  Descendancy chart to this point b. 6 Dec 1881.
    4. 259. Hattie E VAN BUREN  Descendancy chart to this point b. 30 Apr 1883.

  3. William H VAN BUREN Descendancy chart to this point (16.Catherine3, 5.Saxton2, 1.Mercy1) b. Abt 1837, Albany County, Ny; d. Bef 1884.
  4. Mary Jane VAN BUREN Descendancy chart to this point (16.Catherine3, 5.Saxton2, 1.Mercy1) b. Abt 1839, Albany County, Ny; d. Bef 1884.
  5. Sarah VAN BUREN Descendancy chart to this point (16.Catherine3, 5.Saxton2, 1.Mercy1) b. Abt 1840, Albany County, Ny; d. Bef 1884.
  6. Huldah VAN BUREN Descendancy chart to this point (16.Catherine3, 5.Saxton2, 1.Mercy1) b. Abt 1841, Albany County, Ny; d. Bef 1884.
  7. Ezrah H VAN BUREN Descendancy chart to this point (16.Catherine3, 5.Saxton2, 1.Mercy1) b. 10 Mar 1843, Albany County, Ny; d. Aft 1884, Richland Township, Wyandot County, Oh probably.
    Ezrah m. Clarinda JACKSON Nov 1865, Richland Township, Wyandot County, Oh. Clarinda b. Abt 1845, Pennsylvania; d. 1867, near Forest, Richland County, Oh. [Group Sheet]

    Children:
    1. 260. Henry J VAN BUREN  Descendancy chart to this point b. 5 Oct 1866, near Forest, Richland County, Oh.

    Ezrah m. Elizabeth HENDRICKSON 1869, near Forest, Richland County, Oh. Elizabeth b. Abt 1849; d. Aft 1884, Richland Township, Wyandot County, Oh probably. [Group Sheet]

  8. Hannah VAN BUREN Descendancy chart to this point (16.Catherine3, 5.Saxton2, 1.Mercy1) b. Abt 1845, Albany County, Ny; d. Bef 1884.
  9. Mary Jennet LANSING Descendancy chart to this point (17.Sarah3, 5.Saxton2, 1.Mercy1) b. 23 Jan 1832, Decatur, Otsego County, Ny; d. 25 Aug 1898.
    Mary m. Alonzo HERRICK 1 Jan 1857. Alonzo b. Abt 1830. [Group Sheet]

  10. James LANSING Descendancy chart to this point (17.Sarah3, 5.Saxton2, 1.Mercy1) b. 9 May 1834, Decatur, Otsego County, Ny; d. 25 Apr 1895.
    James m. Sarah A RICHARDSON Abt 1855, New York probably. Sarah b. Abt 1832, or from Poultney, Rutland County, Vt. [Group Sheet]

    Children:
    1. 261. Sarah Louella LANSING  Descendancy chart to this point b. 21 Jul 1863, Troy, Rensselaer County, Ny.
    2. 262. Caroline M. LANSING  Descendancy chart to this point b. 1 Jan 1866, Troy, Rensselaer County, Ny.
    3. 263. Hugh H LANSING  Descendancy chart to this point b. 14 Mar 1870, Troy, Rensselaer County, Ny.
    4. 264. Ralph Saxton LANSING  Descendancy chart to this point b. Between 1871 - 1872, Troy, Rensselaer County, Ny.
    5. 265. Jeannette E LANSING  Descendancy chart to this point b. 29 Dec 1873, Troy, Rensselaer County, Ny.
    6. 266. Mary J LANSING  Descendancy chart to this point b. 8 Jul 1876, Troy, Rensselaer County, Ny.

  11. Saxton CHESEBROUGH Descendancy chart to this point (18.William3, 5.Saxton2, 1.Mercy1) b. 15 Jan 1835, near Bethlehem, Albany County, Ny; d. 21 Jul 1836, near Bethlehem, Albany County, Ny.
  12. Mary CHESEBROUGH Descendancy chart to this point (18.William3, 5.Saxton2, 1.Mercy1) b. 24 Apr 1836, near Bethlehem, Albany County, Ny.
    Mary m. John A SMITH Abt 1856, Wyandot County, Oh probably. John b. Abt 1832. [Group Sheet]

  13. Matthew Youngs CHESEBROUGH Descendancy chart to this point (18.William3, 5.Saxton2, 1.Mercy1) b. 7 Feb 1838, near Bethlehem, Albany County, Ny; d. 24 Nov 1884, Wyandot County, Oh.
    Matthew m. Sarepta A BAKER 24 Dec 1863. Sarepta b. 4 Jun 1837, New York probably. [Group Sheet]

    Children:
    1. 267. Oren F CHESEBROUGH  Descendancy chart to this point b. 14 Oct 1864.
    2. 268. Nettie L CHESEBROUGH  Descendancy chart to this point b. 17 Jan 1866.
    3. 269. June A CHESEBROUGH  Descendancy chart to this point b. 16 May 1874.
    4. 270. Fern S CHESEBROUGH  Descendancy chart to this point b. 12 Feb 1880.

  14. Huldah CHESEBROUGH Descendancy chart to this point (18.William3, 5.Saxton2, 1.Mercy1) b. 28 Oct 1839, near Bethlehem, Albany County, Ny; d. 24 Oct 1890.
    Huldah m. Benjamin Franklin KURTZ Bef 1868. Benjamin b. 26 Dec 1833, New York probably. [Group Sheet]

    Children:
    1. 271. Tessora Millis KURTZ  Descendancy chart to this point b. 10 Nov 1868.
    2. 272. Pearl Henry KURTZ  Descendancy chart to this point b. 21 Jul 1878.

  15. William Henry CHESEBROUGH Descendancy chart to this point (18.William3, 5.Saxton2, 1.Mercy1) b. 14 Oct 1841, Ridge Township, Wyandot County, Oh; d. Aft 1902, Ridge Township, Wyandot County, Oh possibly.
    William m. Isabelle V NIGH 4 May 1871, Ridge Township, Wyandot County, Oh probably. Isabelle b. 9 Mar 1844, Ohio probably; d. Aft 1902. [Group Sheet]

    Children:
    1. 273. Fannie Kaple CHESEBROUGH  Descendancy chart to this point b. 30 Mar 1875, Ridge Township, Wyandot County, Oh possibly.
    2. 274. Carrie Bell CHESEBROUGH  Descendancy chart to this point b. 11 Nov 1878, Ridge Township, Wyandot County, Oh possibly.

  16. Harriet Emeline CHESEBROUGH Descendancy chart to this point (18.William3, 5.Saxton2, 1.Mercy1) b. 31 Mar 1844, Ridge Township, Wyandot County, Oh.
  17. George Washington CHESEBROUGH Descendancy chart to this point (18.William3, 5.Saxton2, 1.Mercy1) b. 18 Jun 1846, Ridge Township, Wyandot County, Oh; d. Aft 1902, Carey, Wyandot County, Oh probably.
    George m. Catherine Ann LYTLE 7 Jan 1873, Carey, Wyandot County, Oh. Catherine b. 22 Apr 1853, Ohio probably; d. Aft 1902, Carey, Wyandot County, Oh probably. [Group Sheet]

    Children:
    1. 275. Myrta Grace CHESEBROUGH  Descendancy chart to this point b. 17 Jul 1874, Carey, Wyandot County, Oh.
    2. 276. Hallie Viola CHESEBROUGH  Descendancy chart to this point b. 6 Aug 1876, Carey, Wyandot County, Oh.

  18. Eliza Brown CHESEBROUGH Descendancy chart to this point (18.William3, 5.Saxton2, 1.Mercy1) b. 17 Aug 1847, Ridge Township, Wyandot County, Oh; d. Aft 1902.
    Eliza m. Elijah Cordian TINGLE 30 Dec 1869, Wyandot County, Oh. Elijah b. 2 May 1846, Ohio probably; d. 9 Jul 1892, Ohio probably. [Group Sheet]

    Children:
    1. 277. Lilian May TINGLE  Descendancy chart to this point b. 20 Jan 1873, Wyandot County, Oh possibly.
    2. 278. William Cordian TINGLE  Descendancy chart to this point b. 16 Jun 1882, Wyandot County, Oh possibly.

  19. Saxton Arunah CHESEBROUGH Descendancy chart to this point (18.William3, 5.Saxton2, 1.Mercy1) b. 13 Sep 1849, Ridge Township, Wyandot County, Oh; d. 1933, Carey, Wyandot County, Oh; bur. Spring Grove Cemetery, Carey, Wyandot County, Oh.
    Saxton m. Avis Coggshell TAYLOR Abt 1869, Wyandot County, Oh. Avis b. 29 Jan 1856, Ohio probably; d. 1950, Carey, Wyandot County, Oh; bur. Spring Grove Cemetery, Carey, Wyandot County, Oh. [Group Sheet]

    Children:
    1. 279. Jennie Lucretia CHESEBROUGH  Descendancy chart to this point b. 2 Sep 1880, Carey, Wyandot County, Oh; d. 1910.
    2. 280. Mary May CHESEBROUGH  Descendancy chart to this point b. 4 Nov 1883, Carey, Wyandot County, Oh; d. 1 Mar 1920.
    3. 281. David Saxton CHESEBROUGH  Descendancy chart to this point b. 30 Nov 1889, Carey, Wyandot County, Oh; d. May 1957.

    Saxton m. Amanda LOY 1876. Amanda d. 1877. [Group Sheet]

    Saxton m. Amanda LOY 1876. Amanda d. 1877. [Group Sheet]

  20. Sarah Naomi CHESEBROUGH Descendancy chart to this point (18.William3, 5.Saxton2, 1.Mercy1) b. 19 Sep 1851, Ridge Township, Wyandot County, Oh.
    Sarah m. Joseph SHUMAN 19 Dec 1871, Crawford Township, Wyandot County, Oh. Joseph b. 9 Sep 1848, Crawford Township, Wyandot County, Oh; d. 22 Feb 1889, Ohio probably. [Group Sheet]

    Children:
    1. 282. Leora Adell SHUMAN  Descendancy chart to this point b. 22 Sep 1872, Crawford Township, Wyandot County, Oh; d. 14 Oct 1894.
    2. 283. Hattie Ellen SHUMAN  Descendancy chart to this point b. 17 Jul 1878, Crawford Township, Wyandot County, Oh.
    3. 284. Charlotte Ann SHUMAN  Descendancy chart to this point b. 9 Oct 1882, Crawford Township, Wyandot County, Oh.
    4. 285. Carleton Chesebrough SHUMAN  Descendancy chart to this point b. 10 Sep 1885, Crawford Township, Wyandot County, Oh.
    5. 286. Lynn Kaple SHUMAN  Descendancy chart to this point b. 5 May 1888, Crawford Township, Wyandot County, Oh.

  21. Samuel G CHESEBROUGH Descendancy chart to this point (18.William3, 5.Saxton2, 1.Mercy1) b. 4 Mar 1853, Ridge Township, Wyandot County, Oh; d. 31 Aug 1853, Ridge Township, Wyandot County, Oh.
  22. Charlotte Matilda CHESEBROUGH Descendancy chart to this point (18.William3, 5.Saxton2, 1.Mercy1) b. 7 Mar 1857, Ridge Township, Wyandot County, Oh; d. Aft 1902.
    Charlotte m. Joseph HECK 6 Feb 1877, Wyandot County, Oh. Joseph b. 11 Aug 1856, New York; d. Aft 1902. [Group Sheet]

    Children:
    1. 287. Charlotte Lucretia HECK  Descendancy chart to this point b. 1 Jul 1883.
    2. 288. Ina Matilda HECK  Descendancy chart to this point b. 5 Dec 1886.
    3. 289. Mary Emelene HECK  Descendancy chart to this point b. 28 Jul 1893.

  23. Mary Ellen CHESEBROUGH Descendancy chart to this point (19.Mathew3, 5.Saxton2, 1.Mercy1) b. 1831; d. Dec 1877.
    Mary m. John Jackson HICKS 1857. John b. Abt 1828; d. Aft 1902. [Group Sheet]

    Children:
    1. 290. Ina HICKS  Descendancy chart to this point b. Aug 1858.
    2. 291. Ada HICKS  Descendancy chart to this point b. Dec 1862.
    3. 292. Lois HICKS  Descendancy chart to this point b. May 1867.

  24. Susan CHESEBROUGH Descendancy chart to this point (19.Mathew3, 5.Saxton2, 1.Mercy1) b. 1833.
  25. Sarah L WILLIAMS Descendancy chart to this point (20.Mercy3, 5.Saxton2, 1.Mercy1) b. 1829, Albany County, Ny; d. Bef 1884.
    Sarah m. G W CANFIELD Abt 1849, Wyandot County, Oh probably. G b. Abt 1825. [Group Sheet]

    Sarah m. Matthew PHELPS Aft 1850. Matthew b. Abt 1827. [Group Sheet]

  26. Saxton Chesebrough WILLIAMS Descendancy chart to this point (20.Mercy3, 5.Saxton2, 1.Mercy1) b. 23 Feb 1831, New Scotland, Albany County, Ny.
    Saxton m. Emily J WISNER 9 May 1860, Crawford Township, Wyandot County, Oh. Emily b. 1832, Orange County, Ny. [Group Sheet]

    Children:
    1. 293. Corwin A WILLIAMS  Descendancy chart to this point b. 27 May 1866, Crawford Township, Wyandot County, Oh.

  27. Stephen V WILLIAMS Descendancy chart to this point (20.Mercy3, 5.Saxton2, 1.Mercy1) b. 1832, New Scotland, Albany County, Ny; d. 1850, Chemung County, Ny.
  28. George W WILLIAMS Descendancy chart to this point (20.Mercy3, 5.Saxton2, 1.Mercy1) b. 1834, New Scotland, Albany County, Ny; d. 1838, New Scotland, Albany County, Ny.
  29. Samuel Youngs WILLIAMS Descendancy chart to this point (20.Mercy3, 5.Saxton2, 1.Mercy1) b. 1837, New Scotland, Albany County, Ny.
  30. Mary E WILLIAMS Descendancy chart to this point (20.Mercy3, 5.Saxton2, 1.Mercy1) b. 1840, New Scotland, Albany County, Ny.
    Mary m. John K CHAPMAN Abt 1860, Chemung County, Ny possibly. John b. Abt 1837. [Group Sheet]

    Children:
    1. 294. Sarah CHAPMAN  Descendancy chart to this point b. Abt 1862.

  31. William H WILLIAMS Descendancy chart to this point (20.Mercy3, 5.Saxton2, 1.Mercy1) b. 1844, Schoharie County, Ny.
    William m. Susan BAUMGARDNER Abt 1867, Wyandot County, Oh. Susan b. Abt 1847. [Group Sheet]

  32. Huldah WILLIAMS Descendancy chart to this point (20.Mercy3, 5.Saxton2, 1.Mercy1) b. 1845, Schoharie County, Ny.
    Huldah m. Warren W BROOKS Abt 1865, Wyandot County, Oh probably. Warren b. Abt 1843. [Group Sheet]

  33. Harriet WILLIAMS Descendancy chart to this point (20.Mercy3, 5.Saxton2, 1.Mercy1) b. 1849, Chemung County, Ny.
    Harriet m. William BEAVERSON Abt 1869, Wyandot County, Oh probably. William b. Abt 1846. [Group Sheet]

  34. Lucy WILLIAMS Descendancy chart to this point (20.Mercy3, 5.Saxton2, 1.Mercy1) b. 1853, Chemung County, Ny.
    Lucy m. Larue BOUCHER Abt 1873, Wyandot County, Oh probably. Larue b. Abt 1850. [Group Sheet]

  35. Chauncey L PARKER Descendancy chart to this point (21.Hannah3, 5.Saxton2, 1.Mercy1) b. 10 Apr 1838, Decatur, Otsego County, Ny; c. 1883; d. 24 Aug 1901, Bowling Green, Wood County, Oh.
    Chauncey m. Mary Ellen MILLER 20 Oct 1871, Bowling Green, Wood County, Oh. Mary b. Jun 1858, New York; d. Dec 1939, Bowling Green, Wood County, Oh. [Group Sheet]

    Children:
    1. 295. David PARKER  Descendancy chart to this point b. Abt 1873.
    2. 296. Charles B PARKER  Descendancy chart to this point b. Abt 1875.
    3. 297. Mary "Nelle" PARKER  Descendancy chart to this point b. Abt 1877.
    4. 298. Almina "Mina" PARKER  Descendancy chart to this point b. Abt 1879.
    5. 299. Chauncey "Ross" PARKER  Descendancy chart to this point b. Abt 1881.

  36. Huldah PARKER Descendancy chart to this point (21.Hannah3, 5.Saxton2, 1.Mercy1) b. 1840, New York.
    Huldah m. Lafayette WEAVER Abt 1860. Lafayette b. Abt 1838. [Group Sheet]

  37. Rosanna PARKER Descendancy chart to this point (21.Hannah3, 5.Saxton2, 1.Mercy1) b. 1842, New York; d. 15 May 1922, Amanda Township, Fairfield County, Oh.
  38. Saxey PARKER Descendancy chart to this point (21.Hannah3, 5.Saxton2, 1.Mercy1) b. 1845, New York.
  39. George "Sherman" PARKER Descendancy chart to this point (21.Hannah3, 5.Saxton2, 1.Mercy1) b. Abt 1847, Ohio.
  40. Mary A PARKER Descendancy chart to this point (21.Hannah3, 5.Saxton2, 1.Mercy1) b. Aft 1847, Ridge Township, Wyandot County, Oh.
    Mary m. "Mr" VAN HORN Abt 1866. "Mr" b. Abt 1845. [Group Sheet]

  41. David Chesebrough PARKER Descendancy chart to this point (21.Hannah3, 5.Saxton2, 1.Mercy1) b. 22 Aug 1858, Ridge Township, Wyandot County, Oh.
  42. Huldah SHOUP Descendancy chart to this point (22.Huldah3, 5.Saxton2, 1.Mercy1) b. Abt 1857, Ridge Township, Wyandot County, Oh.
    Huldah m. H E WEAVER Abt 1872, Wyandot County, Oh. H b. Abt 1850, or from Carey, Wyandot County, Oh. [Group Sheet]

  43. Samuel Chesebrough SHOUP Descendancy chart to this point (22.Huldah3, 5.Saxton2, 1.Mercy1) b. Abt 1860, Carey, Wyandot County, Oh.
  44. Hannah Catherine CHESEBROUGH Descendancy chart to this point (23.George3, 5.Saxton2, 1.Mercy1) b. 19 Dec 1839, New Scotland, Albany County, Ny; d. 6 Oct 1900, near New Scotland, Albany County, Ny.
    Hannah m. Henry Clay REID 4 Jul 1857, Albany County, Ny. Henry d. 1884, Albany County, Ny. [Group Sheet]

    Children:
    1. 300. Harriet Anna REID  Descendancy chart to this point b. 6 Jun 1861.
    2. 301. Millicent Elizabeth REID  Descendancy chart to this point b. 7 Mar 1863, Albany County, Ny.
    3. 302. James Henry REID  Descendancy chart to this point b. 7 May 1864, Albany County, Ny; d. 11 Jul 1865, Albany County, Ny.
    4. 303. Martin Silas REID  Descendancy chart to this point b. 12 Jan 1870, Albany County, Ny.
    5. 304. Marion Ethel REID  Descendancy chart to this point b. 12 Jan 1870, Albany County, Ny.

  45. Jacob Martin CHESEBROUGH Descendancy chart to this point (23.George3, 5.Saxton2, 1.Mercy1) b. 8 Oct 1841, New Scotland, Albany County, Ny.
    Jacob m. Angeline YOUNG 1863, Albany County, Ny. Angeline d. 13 Dec 1880, Albany County, Ny. [Group Sheet]

    Children:
    1. 305. Harry CHESEBROUGH  Descendancy chart to this point b. 15 Jul 1865.
    2. 306. Carrie Estell CHESEBROUGH  Descendancy chart to this point b. 3 Nov 1866, Albany County, Ny.
    3. 307. Florence Ida CHESEBROUGH  Descendancy chart to this point b. 5 May 1869, Albany County, Ny.
    4. 308. Lillian J CHESEBROUGH  Descendancy chart to this point b. 28 Feb 1871, Albany County, Ny.
    5. 309. Edward Y CHESEBROUGH  Descendancy chart to this point b. 28 Apr 1874, Guilderland, Albany County, Ny.
    6. 310. Silas W CHESEBROUGH  Descendancy chart to this point b. 19 Sep 1876, Albany County, Ny; d. 30 May 1900, Guilderland, Albany County, Ny.
    7. 311. Anna May CHESEBROUGH  Descendancy chart to this point b. 9 Oct 1878, Albany County, Ny.

    Jacob m. Etta HUNGERFORD Aft 1878, Albany County, Ny. [Group Sheet]

    Children:
    1. 312. Lewis H CHESEBROUGH  Descendancy chart to this point b. Abt 1880, Guilderland, Albany County, Ny.
    2. 313. George W CHESEBROUGH  Descendancy chart to this point b. Abt 1883, Guilderland, Albany County, Ny.

  46. George Washington CHESEBROUGH, Jr. Descendancy chart to this point (23.George3, 5.Saxton2, 1.Mercy1) b. 11 Jan 1844, New Scotland, Albany County, Ny; d. 29 Jan 1845, New Scotland, Albany County, Ny.
  47. Mary Elizabeth CHESEBROUGH Descendancy chart to this point (23.George3, 5.Saxton2, 1.Mercy1) b. 21 Dec 1846, New Scotland, Albany County, Ny.
    Mary m. James RYALL, Capt. 29 Sep 1869, New York. James d. 28 Feb 1881. [Group Sheet]

    Children:
    1. 314. Anna Lorena RYALL  Descendancy chart to this point b. 21 Nov 1870, Albany County, Ny; d. 20 May 1875, Albany County, Ny.
    2. 315. Mara Lottie RYALL  Descendancy chart to this point b. 16 Jun 1873, Albany County, Ny.
    3. 316. Juliana RYALL  Descendancy chart to this point b. 10 Mar 1876, Albany County, Ny.
    4. 317. James Edward RYALL  Descendancy chart to this point b. 28 May 1878, Albany County, Ny.

    Mary m. James RYALL, Capt. 29 Sep 1869, New York. James d. 28 Feb 1881. [Group Sheet]

    Children:
    1. 314. Anna Lorena RYALL  Descendancy chart to this point b. 21 Nov 1870, Albany County, Ny; d. 20 May 1875, Albany County, Ny.
    2. 315. Mara Lottie RYALL  Descendancy chart to this point b. 16 Jun 1873, Albany County, Ny.
    3. 316. Juliana RYALL  Descendancy chart to this point b. 10 Mar 1876, Albany County, Ny.
    4. 317. James Edward RYALL  Descendancy chart to this point b. 28 May 1878, Albany County, Ny.

  48. Julia Anna CHESEBROUGH Descendancy chart to this point (23.George3, 5.Saxton2, 1.Mercy1) b. 13 Aug 1849, Albany County, Ny.
    Julia m. Henry CROUNSE, Capt. Henry b. Albany County, Ny; d. 21 Mar 1901, Albany County, Ny. [Group Sheet]

    Julia m. Henry CROUNSE, Capt. Henry b. Albany County, Ny; d. 21 Mar 1901, Albany County, Ny. [Group Sheet]

  49. Silas W CHESEBROUGH Descendancy chart to this point (23.George3, 5.Saxton2, 1.Mercy1) b. 15 Sep 1851, New Scotland, Albany County, Ny; d. 1923, New Scotland, Albany County, Ny; bur. Mt. Pleasant Cemetery, New Scotland, Albany County, Ny.
    Silas m. Harriet Jane MARTIN 20 Apr 1881, Albany County, Ny. Harriet b. 1852; d. 1920, New Scotland, Albany County, Ny; bur. Mt. Pleasant Cemetery, New Scotland, Albany County, Ny. [Group Sheet]

  50. Milton Pierce CHESEBROUGH Descendancy chart to this point (23.George3, 5.Saxton2, 1.Mercy1) b. 8 Feb 1853, New Scotland, Albany County, Ny; d. 5 May 1858, New Scotland, Albany County, Ny.
  51. Sarah CHESEBROUGH Descendancy chart to this point (24.Samuel3, 5.Saxton2, 1.Mercy1) b. 22 Dec 1842, New York; d. 17 Oct 1865.
    Sarah m. Benjamin LUDWIG Abt 1860. [Group Sheet]

    Sarah m. Benjamin LUDWIG Abt 1860. [Group Sheet]

  52. Huldah CHESEBROUGH Descendancy chart to this point (24.Samuel3, 5.Saxton2, 1.Mercy1) b. 10 Aug 1844, New York; d. Aft 1902, Carey, Wyandot County, Oh probably.
    Huldah m. Jacob C SHULER Nov 1864, Carey, Wyandot County, Oh. Jacob b. 11 Jul 1839, Butler County, Pennsylvania; d. Aft 1884, Carey, Wyandot County, Oh probably. [Group Sheet]

    Children:
    1. 318. Samuel Y SHULER  Descendancy chart to this point b. Abt 1868, Toledo, Lucas County, Oh.

  53. Saxton C CHESEBROUGH Descendancy chart to this point (24.Samuel3, 5.Saxton2, 1.Mercy1) b. 14 May 1846, New York; d. Aft 1902.
    Saxton m. Elvira C PLATT Abt 1866. Elvira b. Abt 1852. [Group Sheet]

    Children:
    1. 319. Samuel Ira CHESEBROUGH  Descendancy chart to this point b. Abt 1867; d. Aft 1902.
    2. 320. Loren CHESEBROUGH  Descendancy chart to this point b. Abt 1869; d. Aft 1902.
    3. 321. Albert CHESEBROUGH  Descendancy chart to this point b. Abt 1870; d. Aft 1902.
    4. 322. Albritty CHESEBROUGH  Descendancy chart to this point b. Abt 1872; d. Aft 1902.
    5. 323. Florell CHESEBROUGH  Descendancy chart to this point b. Abt 1873; d. Aft 1902.
    6. 324. Blanche CHESEBROUGH  Descendancy chart to this point b. Abt 1875; d. Aft 1902.

  54. Silas CHESEBROUGH Descendancy chart to this point (24.Samuel3, 5.Saxton2, 1.Mercy1) b. 5 Oct 1851, near Carey, Wyandot County, Oh; d. Aft 1902.
    Silas m. Rebecca HAMMOND Abt 1871. [Group Sheet]

    Children:
    1. 325. Guy CHESEBROUGH  Descendancy chart to this point b. Abt 1872; d. Aft 1902.
    2. 326. Verne CHESEBROUGH  Descendancy chart to this point b. Abt 1874; d. Aft 1902.
    3. 327. Madge CHESEBROUGH  Descendancy chart to this point b. Abt 1876; d. Aft 1902.

  55. Ollie CHESEBROUGH Descendancy chart to this point (24.Samuel3, 5.Saxton2, 1.Mercy1) b. 17 Aug 1864, near Carey, Wyandot County, Oh; d. Aft 1902.
    Ollie m. William CUNNINGHAM [Group Sheet]

    Ollie m. William CUNNINGHAM [Group Sheet]

  56. Mary CHESEBROUGH Descendancy chart to this point (24.Samuel3, 5.Saxton2, 1.Mercy1) b. 8 Oct 1848, near Carey, Wyandot County, Oh; d. Aft 1902.
    Mary m. Daniel N POWELL 7 Nov 1867. [Group Sheet]

    Children:
    1. 328. Anna C POWELL  Descendancy chart to this point b. 14 Apr 1871, Findlay, Hancock County, Oh; d. Aft 1902.
    2. 329. Laura B POWELL  Descendancy chart to this point b. 4 Dec 1875, Findlay, Hancock County, Oh; d. Aft 1902.
    3. 330. Stella E POWELL  Descendancy chart to this point b. 20 Jan 1879, Findlay, Hancock County, Oh; d. Aft 1902.
    4. 331. Trera M POWELL  Descendancy chart to this point b. 23 Mar 1888, Findlay, Hancock County, Oh; d. Aft 1902.

  57. Saxton Chesebrough SHOUP Descendancy chart to this point (25.Mary3, 5.Saxton2, 1.Mercy1) b. 12 Sep 1854, Ridge Township, Wyandot County, Oh.
    Saxton m. Ettie HECK 12 Apr 1875, Ridge Township, Wyandot County, Oh. Ettie b. 27 Sep 1857, Hancock County, Oh; d. Aft 1884. [Group Sheet]

    Children:
    1. 332. Blanche R SHOUP  Descendancy chart to this point b. 1 Feb 1876, Ridge Township, Wyandot County, Oh.

  58. Nancy FULLER Descendancy chart to this point (26.Elizabeth3, 7.Ovid2, 1.Mercy1) b. 23 Oct 1824, near Worcester, Otsego County, Ny; d. Aft 1902.
    Nancy m. James LAWYER 1 Oct 1848. James b. 15 Jan 1828, New York probably; d. Aft 1902. [Group Sheet]

    Children:
    1. 333. Elizabeth Chesebrough LAWYER  Descendancy chart to this point b. 1849, Cobleskill, Schoharie County, Ny; d. 5 Sep 1861, Cobleskill, Schoharie County, Ny.

  59. Elman James FULLER Descendancy chart to this point (26.Elizabeth3, 7.Ovid2, 1.Mercy1) b. 10 May 1828, near Worcester, Otsego County, Ny; d. Aft 1902.
    Elman m. Margaret MANN 7 Aug 1853. Margaret b. 30 Mar 1835, New York probably. [Group Sheet]

    Children:
    1. 334. Vinna FULLER  Descendancy chart to this point b. 8 Dec 1859, near Worcester, Otsego County, Ny; d. Aft 1902.
    2. 335. Leslie Chase FULLER  Descendancy chart to this point b. 4 Feb 1862, near Worcester, Otsego County, Ny; d. 23 Dec 1893, near Worcester, Otsego County, Ny.
    3. 336. James Lawyer FULLER  Descendancy chart to this point b. 14 May 1863, near Worcester, Otsego County, Ny; d. Aft 1902.

  60. Rosamond Crippen FULLER Descendancy chart to this point (26.Elizabeth3, 7.Ovid2, 1.Mercy1) b. Between 1829 - 1841, near Worcester, Otsego County, Ny; d. Bef 1902.
  61. 4th child of Barnabas FULLER Descendancy chart to this point (26.Elizabeth3, 7.Ovid2, 1.Mercy1) b. Between 1829 - 1841, near Worcester, Otsego County, Ny; d. Between 1829 - 1841, near Worcester, Otsego County, Ny.
  62. Harriet Aurelia FULLER Descendancy chart to this point (26.Elizabeth3, 7.Ovid2, 1.Mercy1) b. 26 Mar 1842, near Worcester, Otsego County, Ny; d. Aft 1902.
    Harriet m. John HARWOOD 10 Aug 1867. John b. 24 Mar 1840, New York probably. [Group Sheet]

    Children:
    1. 337. Annette Elizabeth HARWOOD  Descendancy chart to this point b. 14 Nov 1868, near Worcester, Otsego County, Ny; d. Aft 1902.

  63. Arvilla Emira HILTON Descendancy chart to this point (27.Caroline3, 7.Ovid2, 1.Mercy1) b. 24 Aug 1830, Woodbridge, Middlesex County, Nj; d. 11 Feb 1899.
    Arvilla m. Greenleaf Horatio DAVIS 11 Oct 1855. Greenleaf b. 16 Mar 1834; d. Aft 1902. [Group Sheet]

    Children:
    1. 338. Caroline Lois DAVIS  Descendancy chart to this point b. 25 Oct 1860; d. Aft 1902, Illinois probably.

  64. Judith "Julia" Ann HILTON Descendancy chart to this point (27.Caroline3, 7.Ovid2, 1.Mercy1) b. 27 Feb 1832, Woodbridge, Middlesex County, Nj; d. 15 Jul 1900, Warren County, Illinois possibly.
    Judith m. Fred HOTALING Abt 1852, New York. Fred b. Abt 1830, Broome or Cortland County, Ny possibly; d. Aft 1859. [Group Sheet]

    Children:
    1. 339. Martin HOTALING  Descendancy chart to this point b. Abt 1853, New York probably; d. Aft 1902.
    2. 340. Arthur HOTALING  Descendancy chart to this point b. Abt 1855, New York probably; d. Aft 1902.
    3. 341. Lizzie HOTALING  Descendancy chart to this point b. Abt 1857, New York probably; d. Aft 1902.
    4. 342. Richard HOTALING  Descendancy chart to this point b. Abt 1859, New York probably; d. Aft 1902.

    Judith m. Luke LAVENDER Aft 1860. Luke b. Abt 1820, England; d. Florence, Lauderdale County, al. [Group Sheet]

    Children:
    1. 343. Alford LAVENDER  Descendancy chart to this point
    2. 344. Alvin LAVENDER  Descendancy chart to this point
    3. 345. Alford LAVENDER  Descendancy chart to this point

  65. Margaret Elizabeth HILTON Descendancy chart to this point (27.Caroline3, 7.Ovid2, 1.Mercy1) b. 16 Aug 1833, Woodbridge, Middlesex County, Nj; d. 1836, near Woodbridge, Middlesex County, Nj or Newark, Essex County, Nj.
  66. William James HILTON Descendancy chart to this point (27.Caroline3, 7.Ovid2, 1.Mercy1) b. 12 Jul 1835, Newark, Essex County, Nj; d. 15 Jul 1864.
    William m. Emeline SALISBURY 11 May 1859. Emeline b. 12 Jul 1836; d. 12 Apr 1874. [Group Sheet]

    Children:
    1. 346. Jane Emira HILTON  Descendancy chart to this point b. 21 Jun 1861; d. Aft 1902.
    2. 347. John Richard HILTON  Descendancy chart to this point b. 21 Jun 1861, near Worcester, Otsego County, Ny; d. Aft 1902.

  67. Peter Van Deusen HILTON Descendancy chart to this point (27.Caroline3, 7.Ovid2, 1.Mercy1) b. 7 Apr 1838, Newark, Essex County, Nj; d. 9 Jan 1852, Newark, Essex County, Nj possibly.
  68. Frank Alonzo HILTON Descendancy chart to this point (27.Caroline3, 7.Ovid2, 1.Mercy1) b. 24 Jun 1844, Newark, Essex County, Nj; d. Aft 1902.
    Frank m. Emma Sophia RUSSELL 28 Dec 1876. Emma b. 12 Oct 1852; d. Aft 1902. [Group Sheet]

    Children:
    1. 348. Richard Russell HILTON  Descendancy chart to this point b. 9 Mar 1884; d. Aft 1902.
    2. 349. Russell De Normandy HILTON  Descendancy chart to this point b. 5 Sep 1894; d. Aft 1902.

  69. John Loren BROWN Descendancy chart to this point (28.Mercy3, 7.Ovid2, 1.Mercy1) b. 21 Dec 1831, near Worcester, Otsego County, Ny; d. 23 Dec 1899.
    John m. Hannah Parker KNAPP 7 Dec 1857. Hannah b. 30 Jul 1838, near Worcester, Otsego County, Ny; d. Aft 1902. [Group Sheet]

    Children:
    1. 350. Charles Arthur BROWN  Descendancy chart to this point b. 22 Jun 1862, near Worcester, Otsego County, Ny; d. Aft 1902.
    2. 351. Fred David BROWN  Descendancy chart to this point b. 27 Feb 1865, near Worcester, Otsego County, Ny; d. Aft 1902.
    3. 352. John Ernest BROWN  Descendancy chart to this point b. 1 Jul 1878, near Worcester, Otsego County, Ny; d. Aft 1902.
    4. 353. Mary Louis BROWN  Descendancy chart to this point b. 27 Oct 1878, near Worcester, Otsego County, Ny; d. Aft 1902.

  70. James Chesebrough BROWN Descendancy chart to this point (28.Mercy3, 7.Ovid2, 1.Mercy1) b. 16 Feb 1833, near Worcester, Otsego County, Ny; d. 7 Jan 1899.
    James m. Annie Laird ARTHUR 10 Dec 1867, New York. Annie b. 12 May 1849, near Worcester, Otsego County, Ny; d. Aft 1902. [Group Sheet]

    Children:
    1. 354. Eva Arthur BROWN  Descendancy chart to this point b. 13 Mar 1869, near Worcester, Otsego County, Ny; d. 20 Jan 1872, near Worcester, Otsego County, Ny.
    2. 355. Mary Chesebrough BROWN  Descendancy chart to this point b. 5 Nov 1872, near Worcester, Otsego County, Ny; d. Aft 1902.

  71. Mary Hill BROWN Descendancy chart to this point (28.Mercy3, 7.Ovid2, 1.Mercy1) b. 2 Apr 1835, near Worcester, Otsego County, Ny; d. 18 Aug 1854, near Worcester, Otsego County, Ny.
  72. Esther Elizabeth BROWN Descendancy chart to this point (28.Mercy3, 7.Ovid2, 1.Mercy1) b. 18 Dec 1836, near Worcester, Otsego County, Ny; d. Aft 1902.
    Esther m. Benjamin Franklin SANBORN 19 Sep 1869, New York. Benjamin b. New York probably. [Group Sheet]

    Esther m. Benjamin Franklin SANBORN 19 Sep 1869, New York. Benjamin b. New York probably. [Group Sheet]

  73. Louisa Eliza BROWN Descendancy chart to this point (28.Mercy3, 7.Ovid2, 1.Mercy1) b. 5 Nov 1838, near Worcester, Otsego County, Ny; d. Aft 1902.
    Louisa m. Vispasian DANFORTH 5 Oct 1865. Vispasian b. 5 Nov 1820, New York probably. [Group Sheet]

    Children:
    1. 356. Walter Brown DANFORTH  Descendancy chart to this point b. 27 Jul 1868, near Worcester, Otsego County, Ny; d. Aft 1902.
    2. 357. James Franklin DANFORTH  Descendancy chart to this point b. 9 Feb 1874, near Worcester, Otsego County, Ny; d. Aft 1902.

  74. Huldah Ann BROWN Descendancy chart to this point (28.Mercy3, 7.Ovid2, 1.Mercy1) b. 30 Jun 1840, near Worcester, Otsego County, Ny; d. Aft 1902.
    Huldah m. Spencer Thomas PRATT 9 Dec 1858. Spencer b. 18 Jun 1836, New York probably. [Group Sheet]

    Children:
    1. 358. James Edward PRATT  Descendancy chart to this point b. 14 Feb 1860, Brooklyn, Kings County, Ny; d. 27 Aug 1860, Brooklyn, Kings County, Ny.
    2. 359. James Arthur PRATT  Descendancy chart to this point b. 21 Feb 1862, Brooklyn, Kings County, Ny; d. 29 Mar 1862, Brooklyn, Kings County, Ny.
    3. 360. Charles Spencer PRATT  Descendancy chart to this point b. 25 Dec 1863, Brooklyn, Kings County, Ny; d. Aft 1902.
    4. 361. Arthur Vispasian PRATT  Descendancy chart to this point b. 5 Nov 1865, Brooklyn, Kings County, Ny; d. Aft 1902.
    5. 362. John Rice PRATT  Descendancy chart to this point b. 21 Jul 1870, Brooklyn, Kings County, Ny; d. Aft 1902.

  75. David Jackson BROWN Descendancy chart to this point (28.Mercy3, 7.Ovid2, 1.Mercy1) b. 5 Oct 1843, near Worcester, Otsego County, Ny; d. 29 Mar 1894.
    David m. Kate D ZENDER 27 May 1880, New York. [Group Sheet]

  76. Helen Pratt BROWN Descendancy chart to this point (28.Mercy3, 7.Ovid2, 1.Mercy1) b. 1 Sep 1844, near Worcester, Otsego County, Ny; d. 15 Oct 1845, near Worcester, Otsego County, Ny.
  77. Margaret Hilton CHESEBROUGH Descendancy chart to this point (29.Ebenezer3, 7.Ovid2, 1.Mercy1) b. Abt 1844, New York.
  78. Ovid CHESEBROUGH Descendancy chart to this point (30.James3, 7.Ovid2, 1.Mercy1) b. 12 Oct 1837, Greenville, Suffolk County, Ny.
    Ovid m. Jane Ann CASS 3 Aug 1863, Suffolk County, Ny. Jane b. 7 Aug 1846, Oakville, Suffolk County, Ny; d. 21 Jan 1889, Suffolk County, Ny. [Group Sheet]

    Children:
    1. 363. Charles Augustus CHESEBROUGH  Descendancy chart to this point b. 9 May 1864, Maryland, Otsego County, Ny.
    2. 364. Emma CHESEBROUGH  Descendancy chart to this point b. 10 Dec 1867, Westford, Otsego County, Ny.
    3. 365. Dettie CHESEBROUGH  Descendancy chart to this point b. 7 Jul 1870, Middlefield, Otsego County, Ny.
    4. 366. John Jewett CHESEBROUGH  Descendancy chart to this point b. 1 Oct 1871, Maryland, Otsego County, Ny.
    5. 367. Clarence David CHESEBROUGH  Descendancy chart to this point b. 12 Nov 1873, Maryland, Otsego County, Ny.
    6. 368. Fannie Elgina CHESEBROUGH  Descendancy chart to this point b. 16 Mar 1876, Milford, Otsego County, Ny.
    7. 369. Jennie CHESEBROUGH  Descendancy chart to this point b. 29 Jul 1880, Maryland, Otsego County, Ny.
    8. 370. Florence CHESEBROUGH  Descendancy chart to this point b. 19 Sep 1881, Maryland, Otsego County, Ny.

  79. Mary CHESEBROUGH Descendancy chart to this point (30.James3, 7.Ovid2, 1.Mercy1) b. Abt 1840, Greenville, Suffolk County, Ny; d. Abt 1854, Greenville, Suffolk County, Ny at age 14.
  80. Nathaniel TODD Descendancy chart to this point (31.Huldah3, 7.Ovid2, 1.Mercy1) b. Abt 1836, near Worcester, Otsego County, Ny.
  81. Robert Faulkner TODD Descendancy chart to this point (31.Huldah3, 7.Ovid2, 1.Mercy1) b. 7 Mar 1838, near Worcester, Otsego County, Ny; d. 22 Apr 1893, New York probably.
    Robert m. Louise MCGARRAH 20 Aug 1862, near Worcester, Otsego County, Ny. Louise b. 15 Nov 1839, New York probably; d. 7 Apr 1898. [Group Sheet]

    Children:
    1. 371. Marie Louise TODD  Descendancy chart to this point b. Abt 1864, near Worcester, Otsego County, Ny.
    2. 372. Roberta TODD  Descendancy chart to this point b. Abt 1867, near Worcester, Otsego County, Ny; d. Aft 1902.
    3. 373. Emma Russell TODD  Descendancy chart to this point b. Abt 1869, near Worcester, Otsego County, Ny.
    4. 374. Clarence Faulkner TODD  Descendancy chart to this point b. Abt 1872, near Worcester, Otsego County, Ny.

  82. Harriet Elizabeth TODD Descendancy chart to this point (31.Huldah3, 7.Ovid2, 1.Mercy1) b. Abt 1840, near Worcester, Otsego County, Ny; d. Abt 1840, infancy.
  83. Genevieve TODD Descendancy chart to this point (31.Huldah3, 7.Ovid2, 1.Mercy1) b. Abt 1842, near Worcester, Otsego County, Ny; d. Abt 1842, infancy.
  84. Eben Chesebrough TODD Descendancy chart to this point (31.Huldah3, 7.Ovid2, 1.Mercy1) b. 2 Oct 1845, near Worcester, Otsego County, Ny; d. 28 Apr 1885, near Worcester, Otsego County, Ny.
    Eben m. Mary Jane LANE 30 Jun 1874, near Worcester, Otsego County, Ny. Mary b. 14 Dec 1848, near Worcester, Otsego County, Ny. [Group Sheet]

    Children:
    1. 375. Grace Marrian TODD  Descendancy chart to this point b. 17 Mar 1874, near Worcester, Otsego County, Ny; d. 3 Aug 1889, near Worcester, Otsego County, Ny.
    2. 376. Bertha TODD  Descendancy chart to this point b. 6 Jan 1877, near Worcester, Otsego County, Ny; d. 15 Aug 1877, near Worcester, Otsego County, Ny.
    3. 377. Edna Caroline TODD  Descendancy chart to this point b. 7 Oct 1878, near Worcester, Otsego County, Ny; d. 7 Sep 1891, near Worcester, Otsego County, Ny.
    4. 378. Laura Louise TODD  Descendancy chart to this point b. 3 Oct 1882, near Worcester, Otsego County, Ny.
    5. 379. John Eben TODD  Descendancy chart to this point b. 20 Dec 1885, near Worcester, Otsego County, Ny.

  85. Sarah Frances STEPHENS Descendancy chart to this point (32.Esther3, 7.Ovid2, 1.Mercy1) b. 1 Jun 1840, Albany, Albany County, Ny.
    Sarah m. William Harry TUTHILL 29 Feb 1860, New York. William b. Abt 1837. [Group Sheet]

    Children:
    1. 380. Walker Stephens TUTHILL  Descendancy chart to this point b. 1 Oct 1867, near Albany, Albany County, Ny.

  86. Ebenezer Chesebrough STEPHENS Descendancy chart to this point (32.Esther3, 7.Ovid2, 1.Mercy1) b. 21 Jun 1842, Albany, Albany County, Ny; d. 14 May 1843, Albany, Albany County, Ny.
  87. Lucy Clare STEPHENS Descendancy chart to this point (32.Esther3, 7.Ovid2, 1.Mercy1) b. 10 Sep 1844, Albany, Albany County, Ny; d. 14 Sep 1865, Albany, Albany County, Ny.
  88. Anna Elizabeth STEPHENS Descendancy chart to this point (32.Esther3, 7.Ovid2, 1.Mercy1) b. 4 Jul 1853, Albany, Albany County, Ny.
    Anna m. James Hood THAW 2 Aug 1882, New York. [Group Sheet]

    Anna m. James Hood THAW 2 Aug 1882, New York. [Group Sheet]

  89. Florence GOODRICH Descendancy chart to this point (33.Margaretta3, 7.Ovid2, 1.Mercy1) b. 1846, Otsego County, Ny; d. 1846, Otsego County, Ny at age 3 months.
  90. Frank Morton GOODRICH Descendancy chart to this point (33.Margaretta3, 7.Ovid2, 1.Mercy1) b. 19 Oct 1848, Otsego County, Ny.
    Frank m. Sarah Elizabeth FERGUSON 11 Aug 1868, New York. Sarah b. 30 Jan 1851, Cobleskill, Schoharie County, Ny; d. 17 Mar 1883, New York. [Group Sheet]

    Children:
    1. 381. Ida Estelle GOODRICH  Descendancy chart to this point b. 1 Apr 1871, New York.
    2. 382. Charles Ferguson GOODRICH  Descendancy chart to this point b. 1 Jul 1876, New York; d. 27 Dec 1894, New York.
    3. 383. Margaretta Maud GOODRICH  Descendancy chart to this point b. 4 Dec 1878, New York; d. 17 Feb 1881, New York.

    Frank m. Mary Francis MORRIS 5 May 1885, New York. Mary d. 1897, New York. [Group Sheet]

    Frank m. Elmira Richardson SLOCUM 12 Feb 1898, New York. Elmira d. Aft 1902. [Group Sheet]

    Frank m. Mary Francis MORRIS 5 May 1885, New York. Mary d. 1897, New York. [Group Sheet]

  91. Ida Estella GOODRICH Descendancy chart to this point (33.Margaretta3, 7.Ovid2, 1.Mercy1) b. 7 Feb 1851, Otsego County, Ny; d. 7 Mar 1882, New York.
    Ida m. Frederick Morse ADAMS 1 Sep 1869, New York. Frederick b. 1841, New York. [Group Sheet]

  92. Mary Augusta CHESEBROUGH Descendancy chart to this point (34.Nicholas3, 7.Ovid2, 1.Mercy1) b. 19 Sep 1845, New York.
    Mary m. William Henry WILLIAMS 31 Dec 1868, New York. William b. Abt 1843. [Group Sheet]

    Children:
    1. 384. Charles WILLIAMS  Descendancy chart to this point b. 7 Jan 1875, New York; d. 9 Aug 1877, New York.
    2. 385. Pansy Edna WILLIAMS  Descendancy chart to this point b. 10 Jun 1879, New York.

  93. Nellie CHESEBROUGH Descendancy chart to this point (34.Nicholas3, 7.Ovid2, 1.Mercy1) b. 19 Feb 1849, New York.
    Nellie m. Jerit Wickwire HOPKINS 24 Sep 1883, New York. Jerit b. 2 May 1826; d. Aft 1902. [Group Sheet]

  94. Florence FLINT Descendancy chart to this point (35.Lucy3, 7.Ovid2, 1.Mercy1) b. 13 Jul 1849, New York.
    Florence m. Wallace HARDING 4 Apr 1866, New York. [Group Sheet]

    Children:
    1. 386. George Franklin HARDING  Descendancy chart to this point b. 3 Dec 1867, Coldwater, Branch County, Mi.
    2. 387. Louis Kingsbury HARDING  Descendancy chart to this point b. 2 Apr 1870, Coldwater, Branch County, Mi.
    3. 388. Amos Flint HARDING  Descendancy chart to this point b. 3 May 1874, Coldwater, Branch County, Mi.
    4. 389. Ross Wallace HARDING  Descendancy chart to this point b. 4 Jan 1878, Coldwater, Branch County, Mi.

  95. Phineas FLINT Descendancy chart to this point (35.Lucy3, 7.Ovid2, 1.Mercy1) b. 16 Aug 1859, New York; d. 15 May 1873, New York.
  96. Jacob William BROWN Descendancy chart to this point (36.Esther3, 8.Beriah2, 1.Mercy1) b. 23 Apr 1830, Schoharie County (?), Ny; d. 5 Feb 1907, Delphos, Ottawa County, Ks.
    Jacob m. Catherine STAHL 5 Oct 1854. Catherine b. 6 May 1832, Molltown, Berks County, Pennsylvania; d. 12 Aug 1916. [Group Sheet]

    Children:
    1. 390. Adoram R BROWN  Descendancy chart to this point b. 19 Jul 1855, Wyandot County, Oh; d. 20 Feb 1932, Miltonvale, Cloud County, Ks.
    2. 391. John BROWN  Descendancy chart to this point b. 23 Apr 1857, Wyandot County, Oh; d. 16 Feb 1858.
    3. 392. Clara O BROWN  Descendancy chart to this point b. 6 Feb 1859, Wyandot County, Oh.
    4. 393. William Henry BROWN  Descendancy chart to this point b. 23 Feb 1861, Wyandot County, Oh; d. 17 Mar 1933, Miltonvale, Cloud County, Ks.
    5. 394. Joel B BROWN  Descendancy chart to this point b. 22 Sep 1863, Wyandot County, Oh; d. 31 Oct 1930, near Enid, Garfield County, Ok; bur. Enid, Garfield County, Oklahoma.
    6. 395. Virgil BROWN  Descendancy chart to this point b. 30 May 1866, Wyandot County, Oh; d. 1926, Enid, Garfield County, Oklahoma.

  97. Esther J CHESEBROUGH Descendancy chart to this point (37.Joel3, 8.Beriah2, 1.Mercy1) b. Abt 1842, near Worcester, Otsego County, Ny.
  98. Sarah E CHESEBROUGH Descendancy chart to this point (37.Joel3, 8.Beriah2, 1.Mercy1) b. Abt 1844, near Worcester, Otsego County, Ny.
  99. Joel CHESEBROUGH Descendancy chart to this point (37.Joel3, 8.Beriah2, 1.Mercy1) b. Aft 1849, Ridge Township, Wyandot County, Oh.
    Joel m. Anna YATES 1868, Hancock County, Oh. Anna b. Abt 1848. [Group Sheet]

  100. Edwin F CHESEBROUGH Descendancy chart to this point (40.Saxton3, 8.Beriah2, 1.Mercy1) b. Abt 1844.
  101. Sarah CHESEBROUGH Descendancy chart to this point (40.Saxton3, 8.Beriah2, 1.Mercy1) b. Abt 1846, Livingston County, Il.
  102. August Beriah CHESEBROUGH Descendancy chart to this point (40.Saxton3, 8.Beriah2, 1.Mercy1) b. 1849, Albany, Albany County, Ny; d. 14 Feb 1909, Livingston County, Il; bur. Sunny Slope Cemetery, Saunemin, Livingston County, Il.
    August m. Sarah Emiline POTTER 29 Oct 1879, Livingston County, Il. Sarah b. 30 Jul 1852, Woodford County, Il; d. 19 Sep 1916, Saunemin, Livingston County, Il in the home of her daughter, Mrs J D Lannon; bur. Sunny Slope Cemetery, Saunemin, Livingston County, Il. [Group Sheet]

    Children:
    1. 396. Ralph August CHESEBROUGH  Descendancy chart to this point b. Abt 1881, Fairbury, Livingston County, Il; d. Saunemin, Livingston County, Il.
    2. 397. Elmer CHESEBROUGH  Descendancy chart to this point b. Abt 1884, Fairbury, Livingston County, Il.
    3. 398. Flora CHESEBROUGH  Descendancy chart to this point b. Abt 1887, Fairbury, Livingston County, Il.
    4. 399. Elizabeth "Lettie" CHESEBROUGH  Descendancy chart to this point b. Abt 1891, Fairbury, Livingston County, Il.

  103. Ella J CHESEBROUGH Descendancy chart to this point (40.Saxton3, 8.Beriah2, 1.Mercy1) b. Abt 1852, Livingston County, Il.
    Ella m. ? RODGERS [Group Sheet]

    Ella m. ? RODGERS [Group Sheet]

  104. Adelia M CHESEBROUGH Descendancy chart to this point (40.Saxton3, 8.Beriah2, 1.Mercy1) b. Abt 1854, Livingston County, Il.
  105. William "Willie" L CHESEBROUGH Descendancy chart to this point (40.Saxton3, 8.Beriah2, 1.Mercy1) b. Abt 1856, Livingston County, Il.
  106. Joseph CHESEBROUGH Descendancy chart to this point (41.Joshua3, 8.Beriah2, 1.Mercy1) b. Abt 1850, New York or Ohio.
    Joseph m. Melissa Ann YATES 1868, Hancock County, Oh. Melissa b. 1850, Hancock County, Oh. [Group Sheet]

  107. Esther "Nettie" CHESEBROUGH Descendancy chart to this point (41.Joshua3, 8.Beriah2, 1.Mercy1) b. Abt 1858, Saunemin, Livingston County, Il.
    Esther m. Alexander W ROSS Abt 1880, Saunemin, Livingston County, Il. Alexander b. Abt 1856, Saunemin, Livingston County, Il. [Group Sheet]

  108. Walter B CHESEBROUGH Descendancy chart to this point (41.Joshua3, 8.Beriah2, 1.Mercy1) b. Abt 1859, Saunemin, Livingston County, Il.
  109. Anna CHESEBROUGH Descendancy chart to this point (41.Joshua3, 8.Beriah2, 1.Mercy1) b. Abt 1861, Saunemin, Livingston County, Il.
  110. Hiram Mack CHESEBROUGH Descendancy chart to this point (41.Joshua3, 8.Beriah2, 1.Mercy1) b. Abt 1863, Saunemin, Livingston County, Il.
    Hiram m. Charlotte A WATTS Abt 1892, Saunemin, Livingston County, Il. [Group Sheet]

    Hiram m. Charlotte A WATTS Abt 1892, Saunemin, Livingston County, Il. [Group Sheet]

  111. Clara Belle CHESEBROUGH Descendancy chart to this point (41.Joshua3, 8.Beriah2, 1.Mercy1) b. Abt 1869, Saunemin, Livingston County, Il.
  112. Libbie F CHESEBROUGH Descendancy chart to this point (41.Joshua3, 8.Beriah2, 1.Mercy1) b. 17 Mar 1877, Saunemin, Livingston County, Il; d. 9 Feb 1950, Pontiac, Livingston County, Il at age 72.
  113. John GILL Descendancy chart to this point (43.Eleanor3, 9.Mercy2, 1.Mercy1) b. 1835; d. Aft 1902.
  114. David Jackson GILL Descendancy chart to this point (43.Eleanor3, 9.Mercy2, 1.Mercy1) b. 5 Nov 1837; d. Aft 1902.
  115. George GILL Descendancy chart to this point (43.Eleanor3, 9.Mercy2, 1.Mercy1) b. Aft 1840; d. 9 Oct 1887, Youngstown, Mahoning County, Oh.
  116. Eleanor Elizabeth GILL Descendancy chart to this point (43.Eleanor3, 9.Mercy2, 1.Mercy1) b. 6 Jan 1840, Albany, Albany County, Ny; d. 14 Nov 1892, New York or Ohio.
    Eleanor m. William GILL, Sr. 5 Nov 1857, West Troy, Rensselaer County, Ny. William b. 22 Feb 1834, New York probably; d. 9 Oct 1887, New York probably. [Group Sheet]

    Children:
    1. 400. William GILL, Jr.  Descendancy chart to this point b. 4 Sep 1858, West Troy, Rensselaer County, Ny; d. Aft 1902.
    2. 401. Oscar Charles GILL  Descendancy chart to this point b. 13 Mar 1860, Albany, Albany County, Ny; d. 17 Dec 1880, Albany, Albany County, Ny.
    3. 402. Fred GILL  Descendancy chart to this point b. 19 May 1862, Albany, Albany County, Ny; d. Aft 1902.
    4. 403. Henry Raymond GILL  Descendancy chart to this point b. 23 May 1865, Albany, Albany County, Ny; d. 16 Sep 1886, Youngstown, Mahoning County, Oh.
    5. 404. Frank Chesebrough GILL  Descendancy chart to this point b. 19 Aug 1867, Albany, Albany County, Ny; d. Aft 1902.
    6. 405. Mercy GILL  Descendancy chart to this point b. 20 Jun 1869, Albany, Albany County, Ny; d. Aft 1902.
    7. 406. Edwin Chesebrough GILL  Descendancy chart to this point b. 26 Dec 1871, Albany, Albany County, Ny; d. Aft 1902.
    8. 407. Charles M GILL  Descendancy chart to this point b. 17 Feb 1874, Albany, Albany County, Ny; d. Aft 1902.
    9. 408. Eleanor Elizabeth GILL  Descendancy chart to this point b. 29 Jan 1876, Albany, Albany County, Ny; d. Aft 1902.
    10. 409. David Jackson GILL  Descendancy chart to this point b. 3 Aug 1877, Albany, Albany County, Ny; d. 12 Sep 1877, Albany, Albany County, Ny.

  117. William JACKSON Descendancy chart to this point (45.Abraham3, 9.Mercy2, 1.Mercy1) b. 19 Jun 1859, New York; d. Aft 1902.
  118. Agnes JACKSON Descendancy chart to this point (45.Abraham3, 9.Mercy2, 1.Mercy1) b. Jan 1861, New York; d. Aft 1902.
    Agnes m. George JOHNSTON [Group Sheet]

  119. Edwin Madison CHESEBROUGH Descendancy chart to this point (46.Sarah3, 9.Mercy2, 1.Mercy1) b. 18 Dec 1848, Knox, Albany County, Ny; d. 21 Sep 1889, Knox, Albany County, Ny.
    Edwin m. Mary Evelyn HAVENS 17 Aug 1873, Altamount, Albany County, Ny. Mary b. Abt 1852. [Group Sheet]

    Children:
    1. 410. James Madison CHESEBROUGH  Descendancy chart to this point b. 13 Aug 1876, Albany, Albany County, Ny; d. Aft 1902.
    2. 411. Claude Havens CHESEBROUGH  Descendancy chart to this point b. 21 Apr 1881, Altamont, Albany County, Ny; d. Aft 1920, Ballston Spa, Saratoga County, Ny.
    3. 412. Frank Edwin CHESEBROUGH  Descendancy chart to this point b. 15 Sep 1886, Albany, Albany County, Ny; d. Aft 1902.

  120. Anna Mercy Stanton CHESEBROUGH Descendancy chart to this point (46.Sarah3, 9.Mercy2, 1.Mercy1) b. 15 Mar 1861, Albany, Albany County, Ny; d. Aft 1902.
  121. William James CHESEBROUGH Descendancy chart to this point (46.Sarah3, 9.Mercy2, 1.Mercy1) b. 6 Feb 1851, Knox, Albany, New York; d. Aft 1902.
    William m. Irene TRUAX 30 Apr 1876, Knox, Albany, New York. Irene b. 11 Mar 1856, Knox, Albany, New York; d. Aft 1902. [Group Sheet]

    Children:
    1. 413. Mabel Irene CHESEBROUGH  Descendancy chart to this point b. 17 Oct 1889, Knox, Albany County, Ny; d. Aft 1902.

  122. Frank CHESEBROUGH Descendancy chart to this point (46.Sarah3, 9.Mercy2, 1.Mercy1) b. 8 Dec 1858, Knox, Albany, New York; d. BET. 22 - 23 Dec 1886, Knox, Albany, New York.
    Frank m. Mary Louise BULSON 8 Oct 1885, Worcester, Otsego, New York. Mary b. New York probably; d. Aft 1902. [Group Sheet]

  123. Clara Agatha STILES Descendancy chart to this point (47.Esther3, 9.Mercy2, 1.Mercy1) b. 4 Nov 1846, New York; d. Aft 1902.
    Clara m. Alfred BAILEY Jun 1869, New York. [Group Sheet]

    Children:
    1. 414. Carleton BAILEY  Descendancy chart to this point b. 21 Apr 1870, New York; d. Aft 1902.
    2. 415. Clara Augusta BAILEY  Descendancy chart to this point b. 1873, New York; d. Aft 1902.

  124. Sarah Anna STILES Descendancy chart to this point (47.Esther3, 9.Mercy2, 1.Mercy1) b. 24 Nov 1848, New York; d. 16 Dec 1890.
    Sarah m. Charles J FEINKLE 4 Oct 1871. [Group Sheet]

    Children:
    1. 416. Charles S FEINKLE  Descendancy chart to this point b. 3 Aug 1872, New York; d. Aft 1902.

  125. Eleanor Jane STILES Descendancy chart to this point (47.Esther3, 9.Mercy2, 1.Mercy1) b. 1856, New York; d. Aft 1902.
    Eleanor m. Henry Walter BROWN, Sr. Dec 1872. Henry b. 1857; d. 11 Apr 1893, Jersey City, Hudson County, Nj. [Group Sheet]

    Children:
    1. 417. William H BROWN  Descendancy chart to this point b. Dec 1874, New York; d. Aft 1902.
    2. 418. Clara R BROWN  Descendancy chart to this point b. Sep 1877, New York; d. Aft 1902.
    3. 419. Richard BROWN  Descendancy chart to this point b. Jun 1881, New York; d. Aft 1902.
    4. 420. Henry Walter BROWN, Jr.  Descendancy chart to this point b. Jun 1883, New York; d. Aft 1902.
    5. 421. Lula M BROWN  Descendancy chart to this point b. May 1891, New York; d. Aft 1902.

  126. Emma STILES Descendancy chart to this point (47.Esther3, 9.Mercy2, 1.Mercy1) b. 21 Apr 1860, New York; d. 17 Mar 1892.
    Emma m. Addison MELIUS Jun 1889, New York. [Group Sheet]

    Emma m. Addison MELIUS Jun 1889, New York. [Group Sheet]

  127. Carrie M JACKSON Descendancy chart to this point (48.William3, 9.Mercy2, 1.Mercy1) b. Oct 1860, Indianapolis, Marion County, in; d. Aft 1902.
    Carrie m. Frank S HERETH Dec 1880. Frank d. Aft 1902. [Group Sheet]

    Children:
    1. 422. Edward William HERETH  Descendancy chart to this point b. 29 Oct 1882, Chicago, Cook County, Il; d. 7 Nov 1888, Chicago, Cook County, Il.
    2. 423. Julia Charlotte HERETH  Descendancy chart to this point b. 14 Feb 1888, Chicago, Cook County, Il; d. Aft 1902.
    3. 424. Mary Margaret HERETH  Descendancy chart to this point b. 26 Oct 1890, Chicago, Cook County, Il; d. Aft 1902.
    4. 425. Helen HERETH  Descendancy chart to this point b. 20 Apr 1892, Chicago, Cook County, Il; d. Aft 1902.

  128. William David JACKSON Descendancy chart to this point (48.William3, 9.Mercy2, 1.Mercy1) b. Nov 1865, Indianapolis, Marion County, in; d. Aft 1902.
  129. Nicholas CHESEBROUGH Descendancy chart to this point (50.Silas3, 11.Nicholas2, 1.Mercy1) b. Between 1833 - 1843, New York; d. Aft 1902.
  130. Silas CHESEBROUGH Descendancy chart to this point (50.Silas3, 11.Nicholas2, 1.Mercy1) b. Between 1835 - 1845, New York; d. Aft 1902.
  131. John CHESEBROUGH Descendancy chart to this point (50.Silas3, 11.Nicholas2, 1.Mercy1) b. Between 1837 - 1847, New York; d. Aft 1902.
  132. Helen Mary JENNISON Descendancy chart to this point (51.Mary3, 11.Nicholas2, 1.Mercy1) b. 7 Oct 1841, Oswego, Oswego County, Ny; d. Aft 1902.
  133. Sarah Chesebrough JENNISON Descendancy chart to this point (51.Mary3, 11.Nicholas2, 1.Mercy1) b. 27 Jan 1847, Brooklyn, Kings County, Ny; d. Aft 1902.
  134. Mary Elizabeth PARSONS Descendancy chart to this point (52.Sophronia3, 11.Nicholas2, 1.Mercy1) b. 19 Aug 1841, Oswego, Oswego County, Ny; d. Aft 1902.
    Mary m. Frank M BAKER 17 Mar 1869. Frank d. Aft 1902. [Group Sheet]

    Children:
    1. 426. Florence Bertha BAKER  Descendancy chart to this point b. 3 Sep 1870, Oswego, Oswego County, Ny; d. Aft 1902.
    2. 427. Julius Fred BAKER  Descendancy chart to this point b. 28 Dec 1875, Oswego, Oswego County, Ny; d. Aft 1902.

  135. Silas Edward PARSONS Descendancy chart to this point (52.Sophronia3, 11.Nicholas2, 1.Mercy1) b. 28 May 1843, Oswego, Oswego County, Ny; d. 6 May 1864, the War of the Rebellion (Civil War).
  136. William Byron PARSONS Descendancy chart to this point (52.Sophronia3, 11.Nicholas2, 1.Mercy1) b. 3 Apr 1845, Oswego, Oswego County, Ny; d. 19 Aug 1899.
  137. George Elmer PARSONS Descendancy chart to this point (52.Sophronia3, 11.Nicholas2, 1.Mercy1) b. 5 Sep 1848, Oswego, Oswego County, Ny; d. Aft 1902.
    George m. Unknown wife of George PARSONS 15 Feb 1871. [Group Sheet]

    Children:
    1. 428. Lottie May PARSONS  Descendancy chart to this point b. 1873, Oswego, Oswego County, Ny; d. Aft 1902.

  138. Sarah Maria PARSONS Descendancy chart to this point (52.Sophronia3, 11.Nicholas2, 1.Mercy1) b. 30 Nov 1851, Oswego, Oswego County, Ny; d. Aft 1902.
    Sarah m. F A COLVIN 26 Feb 1873. [Group Sheet]

    Children:
    1. 429. Henry E COLVIN  Descendancy chart to this point b. 28 Oct 1876, Oswego, Oswego County, Ny; d. Aft 1902.

  139. George CHESEBROUGH Descendancy chart to this point (53.Nathan3, 11.Nicholas2, 1.Mercy1) b. Abt 1844, New York; d. Aft 1902.
  140. Jennison CHESEBROUGH Descendancy chart to this point (53.Nathan3, 11.Nicholas2, 1.Mercy1) b. Abt 1846, New York; d. Aft 1902.
  141. Sarah Jane CHESEBROUGH Descendancy chart to this point (55.Schuyler3, 11.Nicholas2, 1.Mercy1) b. 8 Jul 1853, New Haven, Oswego County, Ny; d. 11 Nov 1932, Lee Memorial Hospital, Fulton, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny.
    Sarah m. Charles H MAXAM 16 Mar 1871, New York. Charles b. 7 May 1852, Mexico, Oswego County, Ny; d. New Haven Cemetery, New Haven, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny. [Group Sheet]

    Children:
    1. 430. William "Willie" De Forest MAXAM  Descendancy chart to this point b. 25 Mar 1872, New Haven, Oswego County, Ny; d. Between 3 - 30 Nov 1955, New Haven, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny.
    2. 431. Samentha "Mattie or Martha" MAXAM  Descendancy chart to this point b. 26 Aug 1889, New Haven, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny.
    3. 432. LeRoy "Roy" Jenison MAXAM  Descendancy chart to this point b. 4 Feb 1895, New Haven, Oswego County, Ny; d. Oct 1981, Marion County, Oh.
    4. 433. Helen M MAXAM  Descendancy chart to this point b. 25 Mar 1882, New Haven, Oswego County, Ny; bur. New Haven Cemetery, New Haven, Oswego County, Ny.

  142. Jane E CHESEBROUGH Descendancy chart to this point (55.Schuyler3, 11.Nicholas2, 1.Mercy1) b. 13 May 1859, Demster, Oswego County, Ny; d. 22 Sep 1863, Demster, Oswego County, Ny.
  143. Polly E CHESEBROUGH Descendancy chart to this point (55.Schuyler3, 11.Nicholas2, 1.Mercy1) b. 9 Apr 1862, Demster, Oswego County, Ny; d. 11 Apr 1863, Demster, Oswego County, Ny.
  144. James A CHESEBROUGH Descendancy chart to this point (55.Schuyler3, 11.Nicholas2, 1.Mercy1) b. 3 Mar 1864, Demster, Oswego County, Ny; d. Aft 1902.
  145. Clara FOWLER Descendancy chart to this point (56.Charlotte3, 12.Noyes2, 1.Mercy1) b. Abt 1841, Canon City, Fremont County, Co; d. 1889, Silver Cliff, Custer County, Co.
    Clara m. Lemuel FREER Abt 1858. Lemuel b. Abt 1840; d. Aft 1902. [Group Sheet]

    Children:
    1. 434. Elsie FREER  Descendancy chart to this point b. Abt 1860, Colorado; d. Aft 1902.
    2. 435. Margaret FREER  Descendancy chart to this point b. Abt 1862, Colorado; d. Aft 1902.
    3. 436. Mabel FREER  Descendancy chart to this point b. Abt 1864, Colorado; d. Aft 1902.
    4. 437. Raymond Lemuel FREER  Descendancy chart to this point b. Abt 1866, Colorado; d. Aft 1902.

  146. Charles FOWLER Descendancy chart to this point (56.Charlotte3, 12.Noyes2, 1.Mercy1) b. Abt 1844, Canon City, Fremont County, Co; d. Aft 1902.
    Charles m. Nellie LLOYD Abt 1865. Nellie b. Abt 1846; d. Aft 1902. [Group Sheet]

    Children:
    1. 438. Charlotte FOWLER  Descendancy chart to this point b. Abt 1866, Canon City, Fremont County, Co; d. Aft 1902.
    2. 439. Alice F FOWLER  Descendancy chart to this point b. Abt 1868, Canon City, Fremont County, Co; d. Bef 1902, Colorado.
    3. 440. George Amos FOWLER  Descendancy chart to this point b. Abt 1870, Canon City, Fremont County, Co; d. Aft 1902.
    4. 441. Frederick Lloyd FOWLER  Descendancy chart to this point b. Abt 1873, Canon City, Fremont County, Co; d. Aft 1902.
    5. 442. Chester Arthur FOWLER  Descendancy chart to this point b. Abt 1876, Canon City, Fremont County, Co; d. Aft 1902.

  147. Leonora DOW Descendancy chart to this point (57.Harriet3, 12.Noyes2, 1.Mercy1) b. Abt 1846, Utica, Oneida County, Ny; d. Aft 1902.
    Leonora m. ? ROSE Abt 1860. ? b. of Rutland, Marshall County, in. [Group Sheet]

    Leonora m. William MCCABE Aft 1870, Ontario, Canada. William b. of Toronto, York County, Ontario, Canada; d. Aft 1902. [Group Sheet]

  148. Susan DOW Descendancy chart to this point (57.Harriet3, 12.Noyes2, 1.Mercy1) b. Abt 1849, Whitby, Ontario, Canada; d. Abt 1864, Whitby, Ontario, Canada in her 15th year of age..
  149. Clara DOW Descendancy chart to this point (57.Harriet3, 12.Noyes2, 1.Mercy1) b. Abt 1852, Whitby, Ontario, Canada; d. Aft 1902.
    Clara m. Malcolm MACGILLIORAY, Rev. Abt 1875, Ontario, Canada. Malcolm b. of Kingston, Ontario, Canada; d. Aft 1902. [Group Sheet]

    Clara m. Malcolm MACGILLIORAY, Rev. Abt 1875, Ontario, Canada. Malcolm b. of Kingston, Ontario, Canada; d. Aft 1902. [Group Sheet]

  150. Clara KENT Descendancy chart to this point (59.Mary3, 12.Noyes2, 1.Mercy1) b. Abt 1840, Oriskany, Oneida County, Ny; d. Aft 1902.
    Clara m. Dwight R BURRELL Abt 1860, New York. Dwight b. New York; d. Aft 1902. [Group Sheet]

    Clara m. Dwight R BURRELL Abt 1860, New York. Dwight b. New York; d. Aft 1902. [Group Sheet]

  151. Mary Louise KENT Descendancy chart to this point (59.Mary3, 12.Noyes2, 1.Mercy1) b. Abt 1842, Oriskany, Oneida County, Ny; d. Aft 1902.
    Mary m. Lloyd Talbot DORSEY, Dr. Abt 1862. Lloyd b. or or Chicago, Cook County, Il; d. Aft 1902. [Group Sheet]

    Children:
    1. 443. Rosamond DORSEY  Descendancy chart to this point b. Abt 1864; d. Aft 1902.

    Mary m. Lloyd Talbot DORSEY, Dr. Abt 1862. Lloyd b. or or Chicago, Cook County, Il; d. Aft 1902. [Group Sheet]

    Children:
    1. 443. Rosamond DORSEY  Descendancy chart to this point b. Abt 1864; d. Aft 1902.

  152. Edward HOLLAND Descendancy chart to this point (60.Louisa3, 12.Noyes2, 1.Mercy1) b. 30 Apr 1857, Lacon, Marshall County, Il; d. 3 May 1857, Lacon, Marshall County, Il.
  153. Louise Marie HOLLAND Descendancy chart to this point (60.Louisa3, 12.Noyes2, 1.Mercy1) b. 14 Jun 1859, Peoria, Peoria County, Il; d. Aft 1902.
    Louise m. James H BACON Abt 1879. [Group Sheet]

  154. Frank Leonard HOLLAND Descendancy chart to this point (60.Louisa3, 12.Noyes2, 1.Mercy1) b. 25 Jun 1862, Peoria, Peoria County, Il; d. Aft 1902.
    Frank m. Mary Knowles RANDOLPH 6 May 1897. [Group Sheet]

  155. William Bridgeman HOLLAND Descendancy chart to this point (60.Louisa3, 12.Noyes2, 1.Mercy1) b. 3 Dec 1864, Peoria, Peoria County, Il; d. Aft 1903.
  156. Philo Leon HOLLAND Descendancy chart to this point (60.Louisa3, 12.Noyes2, 1.Mercy1) b. 27 May 1868, Macomb, McDonough County, Il; d. 2 Mar 1899, Chicago, Cook County, Il; bur. with Full Masonic Rites.
  157. Noyes Kent FOWLER Descendancy chart to this point (61.Susan3, 12.Noyes2, 1.Mercy1) b. 24 Mar 1849, Utica, Oneida County, Ny; d. Aft 1902.
    Noyes m. Mary Esther CRONK Abt 1869. [Group Sheet]

    Noyes m. Mary Esther CRONK Abt 1869. [Group Sheet]

  158. Franklin Charles FOWLER Descendancy chart to this point (61.Susan3, 12.Noyes2, 1.Mercy1) b. 13 Feb 1851, Utica, Oneida County, Ny; d. Aft 1902.
    Franklin m. Jessie L RICE Abt 1884, New York. Jessie b. New York. [Group Sheet]

    Children:
    1. 444. Susan Jane FOWLER  Descendancy chart to this point b. 18 Dec 1885, Utica, Oneida County, Ny; d. Aft 1902.

    Franklin m. Jessie L RICE Abt 1884, New York. Jessie b. New York. [Group Sheet]

    Children:
    1. 444. Susan Jane FOWLER  Descendancy chart to this point b. 18 Dec 1885, Utica, Oneida County, Ny; d. Aft 1902.

  159. George Samuel FOWLER Descendancy chart to this point (61.Susan3, 12.Noyes2, 1.Mercy1) b. 31 May 1853, Lima, Livingston County, Ny; d. Aft 1902.
    George m. Linda Marie ADAMS 20 Dec 1879. Linda b. Abt 1859. [Group Sheet]

  160. Benjamin Augustus FOWLER Descendancy chart to this point (61.Susan3, 12.Noyes2, 1.Mercy1) b. 2 Nov 1868, Lima, Livingston County, Ny; d. Aft 1902.
  161. Clara Louise CHESEBROUGH Descendancy chart to this point (62.John3, 12.Noyes2, 1.Mercy1) b. Abt 1854, Michigan or Indiana.
    Clara m. Rollin R COPPOCK Abt 1880, Illinois possibly. [Group Sheet]

    Children:
    1. 445. Mabel Genevieve COPPOCK  Descendancy chart to this point b. 20 Aug 1881, Peoria, Peoria County, Il.
    2. 446. Georgia COPPOCK  Descendancy chart to this point b. 28 Feb 1883, Peoria, Peoria County, Il.
    3. 447. John Calvin COPPOCK  Descendancy chart to this point b. 28 Jan 1885, Peoria, Peoria County, Il.

    Clara m. Rollin R COPPOCK Abt 1880, Illinois possibly. [Group Sheet]

    Children:
    1. 445. Mabel Genevieve COPPOCK  Descendancy chart to this point b. 20 Aug 1881, Peoria, Peoria County, Il.
    2. 446. Georgia COPPOCK  Descendancy chart to this point b. 28 Feb 1883, Peoria, Peoria County, Il.
    3. 447. John Calvin COPPOCK  Descendancy chart to this point b. 28 Jan 1885, Peoria, Peoria County, Il.

  162. George Kent CHESEBROUGH Descendancy chart to this point (62.John3, 12.Noyes2, 1.Mercy1) b. Abt 1857, Michigan possibly.
    George m. Edith BOSLOW Abt 1880, Michigan possibly. [Group Sheet]

    Children:
    1. 448. Mildred CHESEBROUGH  Descendancy chart to this point b. Abt 1883, Toledo, Lucas County, Oh.
    2. 449. Marjorie CHESEBROUGH  Descendancy chart to this point b. Abt 1886, Toledo, Lucas County, Oh.

  163. Leonora CHESEBROUGH Descendancy chart to this point (62.John3, 12.Noyes2, 1.Mercy1) b. Abt 1859, Michigan possibly; d. 1888.
    Leonora m. George SAUNDERSON Bef 1888, Michigan possibly. [Group Sheet]

    Children:
    1. 450. Harold SAUNDERSON  Descendancy chart to this point b. 8 Dec 1888, Michigan or Indiana.

    Leonora m. George SAUNDERSON Bef 1888, Michigan possibly. [Group Sheet]

    Children:
    1. 450. Harold SAUNDERSON  Descendancy chart to this point b. 8 Dec 1888, Michigan or Indiana.

  164. Rosamond CHESEBROUGH Descendancy chart to this point (62.John3, 12.Noyes2, 1.Mercy1) b. Abt 1863, Indiana possibly.
    Rosamond m. ? LEOPOLD Abt 1885, Indiana possibly. [Group Sheet]

    Rosamond m. ? LEOPOLD Abt 1885, Indiana possibly. [Group Sheet]

  165. Marion Hogle CHESEBROUGH Descendancy chart to this point (62.John3, 12.Noyes2, 1.Mercy1) b. Abt 1866, Indiana possibly.
    Marion m. Laura Beasley COWLES 8 Jul 1908, Peoria, Peoria County, Il. [Group Sheet]

    Marion m. Laura Beasley COWLES 8 Jul 1908, Peoria, Peoria County, Il. [Group Sheet]

  166. John ROBINSON Descendancy chart to this point (63.Huldah3, 12.Noyes2, 1.Mercy1) b. Abt 1855.
    John m. Jane SHATTUCK Abt 1880. [Group Sheet]

  167. Clara ROBINSON Descendancy chart to this point (63.Huldah3, 12.Noyes2, 1.Mercy1) b. Abt 1858.
    Clara m. William H CARPENTER Abt 1880. William b. Abt 1856. [Group Sheet]

  168. George ROBINSON Descendancy chart to this point (63.Huldah3, 12.Noyes2, 1.Mercy1) b. Abt 1860.
  169. Frederick Amos ROBINSON Descendancy chart to this point (63.Huldah3, 12.Noyes2, 1.Mercy1) b. Abt 1862; d. Bef 1902, Kentland, Newton County, in unmarried.
  170. Rosamond KENT Descendancy chart to this point (64.Rosamond3, 12.Noyes2, 1.Mercy1) b. Abt 1858, Kentland, Newton County, in; d. Abt 1862, Kentland, Newton County, in.
  171. John Alexander KENT Descendancy chart to this point (64.Rosamond3, 12.Noyes2, 1.Mercy1) b. Abt 1860, Kentland, Newton County, in.
  172. Levanche Eliza KENT Descendancy chart to this point (64.Rosamond3, 12.Noyes2, 1.Mercy1) b. Abt 1862, Kentland, Newton County, in.
    Levanche m. James Ledyard MORRISON Abt 1890. [Group Sheet]

    Levanche m. James Ledyard MORRISON Abt 1890. [Group Sheet]

  173. Carroll Carey KENT Descendancy chart to this point (64.Rosamond3, 12.Noyes2, 1.Mercy1) b. 23 Jun 1864, Kentland, Newton County, in.
    Carroll m. Living [Group Sheet]

  174. William H CHESEBROUGH Descendancy chart to this point (70.Ira3, 13.David2, 1.Mercy1) b. 4 Jun 1851, of Bethlehem, Albany County, Ny; d. 7 Jun 1866, near Bethlehem, Albany County, Ny.
  175. Eliza Ann CHESEBROUGH Descendancy chart to this point (70.Ira3, 13.David2, 1.Mercy1) b. Dec 1852, of Bethlehem, Albany County, Ny; d. Aft 1902, Fultonville, Montgomery County, Ny probably.
    Eliza m. Joseph Thomas SHIBLEY 30 Aug 1876. Joseph d. 1895, near Fultonville, Montgomery County, Ny. [Group Sheet]

    Children:
    1. 451. Guy Chesebrough SHIBLEY  Descendancy chart to this point b. 24 Feb 1885, near Fultonville, Montgomery County, Ny.

  176. Liberty Lowell CHESEBROUGH Descendancy chart to this point (70.Ira3, 13.David2, 1.Mercy1) b. 4 Feb 1855, of Bethlehem, Albany County, Ny; d. 3 Jul 1866, near Bethlehem, Albany County, Ny.
  177. Emma Maria CHESEBROUGH Descendancy chart to this point (70.Ira3, 13.David2, 1.Mercy1) b. 4 Jan 1858, of Bethlehem, Albany County, Ny; d. Aft 1902, near Gloversville, Fulton County, Ny.
    Emma m. James A PETRIE 20 Oct 1875, New York. James d. 1896, near Gloversville, Fulton County, Ny. [Group Sheet]

    Children:
    1. 452. William Ira PETRIE  Descendancy chart to this point b. 2 Jan 1879, New York; d. 26 Nov 1897, New York.
    2. 453. Raymond Prince PETRIE  Descendancy chart to this point b. 5 Dec 1884, New York; d. Aft 1902.

    Emma m. John R DUTCHER 9 May 1901, New York. John d. Aft 1902. [Group Sheet]

  178. David Ira CHESEBROUGH Descendancy chart to this point (70.Ira3, 13.David2, 1.Mercy1) b. 19 Nov 1858, of Bethlehem, Albany County, Ny; d. Aft 1902.
    David m. Sara A JOHNSON 26 Oct 1881, New York. Sara d. Aft 1902. [Group Sheet]

    Children:
    1. 454. Roy David CHESEBROUGH  Descendancy chart to this point b. 16 Aug 1882, near Ilion, Herkimer County, Ny; d. Aft 1902.
    2. 455. Glen Ira CHESEBROUGH  Descendancy chart to this point b. 9 Sep 1888, near Ilion, Herkimer County, Ny; d. Aft 1902.

  179. Harvey Douglas CHESEBROUGH Descendancy chart to this point (70.Ira3, 13.David2, 1.Mercy1) b. 12 Dec 1860, of Bethlehem, Albany County, Ny; d. Aft 1902.
    Harvey m. Anna ATHERTON 21 Feb 1885, New York. Anna d. Aft 1902. [Group Sheet]

    Children:
    1. 456. Florence Ester CHESEBROUGH  Descendancy chart to this point b. 11 Jun 1888, Utica, Oneida County, Ny; d. Aft 1902.
    2. 457. William Albert CHESEBROUGH  Descendancy chart to this point b. 19 Apr 1896, Utica, Oneida County, Ny; d. Aft 1902.
    3. 458. Edna Elenor CHESEBROUGH  Descendancy chart to this point b. 30 Dec 1901, Utica, Oneida County, Ny; d. Aft 1902.

  180. Ella Louise CHESEBROUGH Descendancy chart to this point (70.Ira3, 13.David2, 1.Mercy1) b. 25 Sep 1863, of Bethlehem, Albany County, Ny; d. Aft 1902.
    Ella m. Frederic T WARD 3 Oct 1883, New York. Frederic d. Aft 1902. [Group Sheet]

    Ella m. Frederic T WARD 3 Oct 1883, New York. Frederic d. Aft 1902. [Group Sheet]

  181. George B McClellan CHESEBROUGH Descendancy chart to this point (70.Ira3, 13.David2, 1.Mercy1) b. 25 Sep 1863, of Bethlehem, Albany County, Ny; d. Aft 1902.
    George m. Margrite E JOHNSON 3 Jun 1885, New York. Margrite d. Aft 1902. [Group Sheet]

    George m. Margrite E JOHNSON 3 Jun 1885, New York. Margrite d. Aft 1902. [Group Sheet]

  182. Orpha Lida CHESEBROUGH Descendancy chart to this point (70.Ira3, 13.David2, 1.Mercy1) b. 10 Mar 1866, of Bethlehem, Albany County, Ny; d. Aft 1902.
    Orpha m. Isaac F PATTERSON 22 Sep 1886, New York. Isaac d. Aft 1902. [Group Sheet]

    Children:
    1. 459. Ruth N PATTERSON  Descendancy chart to this point b. 27 Jun 1887, Pattersonville, Schenectady County, Ny; d. Aft 1902.
    2. 460. Harold PATTERSON  Descendancy chart to this point b. 5 Nov 1888, Pattersonville, Schenectady County, Ny; d. Aft 1902.
    3. 461. Elenor PATTERSON  Descendancy chart to this point b. 29 May 1899, Pattersonville, Schenectady County, Ny; d. Aft 1902.

    Orpha m. Isaac F PATTERSON 22 Sep 1886, New York. Isaac d. Aft 1902. [Group Sheet]

    Children:
    1. 459. Ruth N PATTERSON  Descendancy chart to this point b. 27 Jun 1887, Pattersonville, Schenectady County, Ny; d. Aft 1902.
    2. 460. Harold PATTERSON  Descendancy chart to this point b. 5 Nov 1888, Pattersonville, Schenectady County, Ny; d. Aft 1902.
    3. 461. Elenor PATTERSON  Descendancy chart to this point b. 29 May 1899, Pattersonville, Schenectady County, Ny; d. Aft 1902.

  183. Albert Howell CHESEBROUGH Descendancy chart to this point (70.Ira3, 13.David2, 1.Mercy1) b. 6 Dec 1869, of Bethlehem, Albany County, Ny; d. 28 Feb 1896.
    Albert m. Jennie PERCELL Aug 1894, New York. Jennie d. Aft 1902. [Group Sheet]

    Albert m. Jennie PERCELL Aug 1894, New York. Jennie d. Aft 1902. [Group Sheet]

  184. Lena Maud CHESEBROUGH Descendancy chart to this point (70.Ira3, 13.David2, 1.Mercy1) b. Dec 1872, of Bethlehem, Albany County, Ny; d. Aft 1902.
    Lena m. Louis Albert DISS 15 Jun 1893, New York. Louis d. Aft 1902. [Group Sheet]

    Children:
    1. 462. Louis Ira DISS  Descendancy chart to this point b. 8 Nov 1896, Ilion, Herkimer County, Ny; d. Aft 1902.

    Lena m. Louis Albert DISS 15 Jun 1893, New York. Louis d. Aft 1902. [Group Sheet]

    Children:
    1. 462. Louis Ira DISS  Descendancy chart to this point b. 8 Nov 1896, Ilion, Herkimer County, Ny; d. Aft 1902.


  
Email barbarowa@yahoo.com

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