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

Margaret CONGER
  - 1872

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Margaret CONGER b. Berne, Albany County, Ny; d. 1872, Cobleskill, Schoharie County, Ny.
    Margaret m. Ovid Obed CHESEBROUGH 1803, New York. Ovid (son of William CHESEBROUGH and Mercy GODDARD) b. 2 Feb 1783, Stonington, New London, Connecticut; d. 1861, Cobleskill, Schoharie County, Ny. [Group Sheet]

    Children:
    1. 2. 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. 3. 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. 4. Mercy CHESEBROUGH  Descendancy chart to this point b. 1810, Worcester, Otsego County, Ny; d. 18 Dec 1847.
    4. 5. Ebenezer CHESEBROUGH  Descendancy chart to this point b. Abt 1813, Worcester, Otsego County, Ny.
    5. 6. James CHESEBROUGH  Descendancy chart to this point b. Between 1811 - 1817, Worcester, Otsego County, Ny.
    6. 7. Huldah CHESEBROUGH  Descendancy chart to this point b. 1814, Worcester, Otsego County, Ny; d. Aft 1880, Neodesha, Wilson County, Ks.
    7. 8. Esther Flint CHESEBROUGH  Descendancy chart to this point b. 18 Jan 1818, Worcester, Otsego County, Ny.
    8. 9. Margaretta Warren CHESEBROUGH  Descendancy chart to this point b. 15 May 1820, Worcester, Otsego County, Ny; d. Wyandot County, Oh possibly.
    9. 10. Nicholas Goddard CHESEBROUGH  Descendancy chart to this point b. 23 Jul 1821, Worcester, Otsego County, Ny.
    10. 11. Lucy CHESEBROUGH  Descendancy chart to this point b. 2 Mar 1824, Worcester, Otsego County, Ny; d. 18 Apr 1895.


Generation: 2
  1. Elizabeth CHESEBROUGH Descendancy chart to this point (1.Margaret1) 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. 12. Nancy FULLER  Descendancy chart to this point b. 23 Oct 1824, near Worcester, Otsego County, Ny; d. Aft 1902.
    2. 13. Elman James FULLER  Descendancy chart to this point b. 10 May 1828, near Worcester, Otsego County, Ny; d. Aft 1902.
    3. 14. Rosamond Crippen FULLER  Descendancy chart to this point b. Between 1829 - 1841, near Worcester, Otsego County, Ny; d. Bef 1902.
    4. 15. 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. 16. Harriet Aurelia FULLER  Descendancy chart to this point b. 26 Mar 1842, near Worcester, Otsego County, Ny; d. Aft 1902.

  2. Caroline Matilda CHESEBROUGH Descendancy chart to this point (1.Margaret1) 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. 17. Arvilla Emira HILTON  Descendancy chart to this point b. 24 Aug 1830, Woodbridge, Middlesex County, Nj; d. 11 Feb 1899.
    2. 18. 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. 19. 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. 20. William James HILTON  Descendancy chart to this point b. 12 Jul 1835, Newark, Essex County, Nj; d. 15 Jul 1864.
    5. 21. 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. 22. Frank Alonzo HILTON  Descendancy chart to this point b. 24 Jun 1844, Newark, Essex County, Nj; d. Aft 1902.

  3. Mercy CHESEBROUGH Descendancy chart to this point (1.Margaret1) 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. 23. John Loren BROWN  Descendancy chart to this point b. 21 Dec 1831, near Worcester, Otsego County, Ny; d. 23 Dec 1899.
    2. 24. James Chesebrough BROWN  Descendancy chart to this point b. 16 Feb 1833, near Worcester, Otsego County, Ny; d. 7 Jan 1899.
    3. 25. 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. 26. Esther Elizabeth BROWN  Descendancy chart to this point b. 18 Dec 1836, near Worcester, Otsego County, Ny; d. Aft 1902.
    5. 27. Louisa Eliza BROWN  Descendancy chart to this point b. 5 Nov 1838, near Worcester, Otsego County, Ny; d. Aft 1902.
    6. 28. Huldah Ann BROWN  Descendancy chart to this point b. 30 Jun 1840, near Worcester, Otsego County, Ny; d. Aft 1902.
    7. 29. David Jackson BROWN  Descendancy chart to this point b. 5 Oct 1843, near Worcester, Otsego County, Ny; d. 29 Mar 1894.
    8. 30. 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.

  4. Ebenezer CHESEBROUGH Descendancy chart to this point (1.Margaret1) 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. 31. Margaret Hilton CHESEBROUGH  Descendancy chart to this point b. Abt 1844, New York.

  5. James CHESEBROUGH Descendancy chart to this point (1.Margaret1) 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. 32. Ovid CHESEBROUGH  Descendancy chart to this point b. 12 Oct 1837, Greenville, Suffolk County, Ny.
    2. 33. Mary CHESEBROUGH  Descendancy chart to this point b. Abt 1840, Greenville, Suffolk County, Ny; d. Abt 1854, Greenville, Suffolk County, Ny at age 14.

  6. Huldah CHESEBROUGH Descendancy chart to this point (1.Margaret1) 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. 34. Nathaniel TODD  Descendancy chart to this point b. Abt 1836, near Worcester, Otsego County, Ny.
    2. 35. 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. 36. Harriet Elizabeth TODD  Descendancy chart to this point b. Abt 1840, near Worcester, Otsego County, Ny; d. Abt 1840, infancy.
    4. 37. Genevieve TODD  Descendancy chart to this point b. Abt 1842, near Worcester, Otsego County, Ny; d. Abt 1842, infancy.
    5. 38. 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.

  7. Esther Flint CHESEBROUGH Descendancy chart to this point (1.Margaret1) 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. 39. Sarah Frances STEPHENS  Descendancy chart to this point b. 1 Jun 1840, Albany, Albany County, Ny.
    2. 40. 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. 41. 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. 42. 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]

  8. Margaretta Warren CHESEBROUGH Descendancy chart to this point (1.Margaret1) 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. 43. Florence GOODRICH  Descendancy chart to this point b. 1846, Otsego County, Ny; d. 1846, Otsego County, Ny at age 3 months.
    2. 44. Frank Morton GOODRICH  Descendancy chart to this point b. 19 Oct 1848, Otsego County, Ny.
    3. 45. 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]

  9. Nicholas Goddard CHESEBROUGH Descendancy chart to this point (1.Margaret1) 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. 46. Mary Augusta CHESEBROUGH  Descendancy chart to this point b. 19 Sep 1845, New York.
    2. 47. Nellie CHESEBROUGH  Descendancy chart to this point b. 19 Feb 1849, New York.

  10. Lucy CHESEBROUGH Descendancy chart to this point (1.Margaret1) 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. 48. Florence FLINT  Descendancy chart to this point b. 13 Jul 1849, New York.
    2. 49. Phineas FLINT  Descendancy chart to this point b. 16 Aug 1859, New York; d. 15 May 1873, New York.


Generation: 3
  1. Nancy FULLER Descendancy chart to this point (2.Elizabeth2, 1.Margaret1) 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. 50. Elizabeth Chesebrough LAWYER  Descendancy chart to this point b. 1849, Cobleskill, Schoharie County, Ny; d. 5 Sep 1861, Cobleskill, Schoharie County, Ny.

  2. Elman James FULLER Descendancy chart to this point (2.Elizabeth2, 1.Margaret1) 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. 51. Vinna FULLER  Descendancy chart to this point b. 8 Dec 1859, near Worcester, Otsego County, Ny; d. Aft 1902.
    2. 52. 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. 53. James Lawyer FULLER  Descendancy chart to this point b. 14 May 1863, near Worcester, Otsego County, Ny; d. Aft 1902.

  3. Rosamond Crippen FULLER Descendancy chart to this point (2.Elizabeth2, 1.Margaret1) b. Between 1829 - 1841, near Worcester, Otsego County, Ny; d. Bef 1902.
  4. 4th child of Barnabas FULLER Descendancy chart to this point (2.Elizabeth2, 1.Margaret1) b. Between 1829 - 1841, near Worcester, Otsego County, Ny; d. Between 1829 - 1841, near Worcester, Otsego County, Ny.
  5. Harriet Aurelia FULLER Descendancy chart to this point (2.Elizabeth2, 1.Margaret1) 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. 54. Annette Elizabeth HARWOOD  Descendancy chart to this point b. 14 Nov 1868, near Worcester, Otsego County, Ny; d. Aft 1902.

  6. Arvilla Emira HILTON Descendancy chart to this point (3.Caroline2, 1.Margaret1) 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. 55. Caroline Lois DAVIS  Descendancy chart to this point b. 25 Oct 1860; d. Aft 1902, Illinois probably.

  7. Judith "Julia" Ann HILTON Descendancy chart to this point (3.Caroline2, 1.Margaret1) 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. 56. Martin HOTALING  Descendancy chart to this point b. Abt 1853, New York probably; d. Aft 1902.
    2. 57. Arthur HOTALING  Descendancy chart to this point b. Abt 1855, New York probably; d. Aft 1902.
    3. 58. Lizzie HOTALING  Descendancy chart to this point b. Abt 1857, New York probably; d. Aft 1902.
    4. 59. 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. 60. Alford LAVENDER  Descendancy chart to this point
    2. 61. Alvin LAVENDER  Descendancy chart to this point
    3. 62. Alford LAVENDER  Descendancy chart to this point

  8. Margaret Elizabeth HILTON Descendancy chart to this point (3.Caroline2, 1.Margaret1) b. 16 Aug 1833, Woodbridge, Middlesex County, Nj; d. 1836, near Woodbridge, Middlesex County, Nj or Newark, Essex County, Nj.
  9. William James HILTON Descendancy chart to this point (3.Caroline2, 1.Margaret1) 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. 63. Jane Emira HILTON  Descendancy chart to this point b. 21 Jun 1861; d. Aft 1902.
    2. 64. John Richard HILTON  Descendancy chart to this point b. 21 Jun 1861, near Worcester, Otsego County, Ny; d. Aft 1902.

  10. Peter Van Deusen HILTON Descendancy chart to this point (3.Caroline2, 1.Margaret1) b. 7 Apr 1838, Newark, Essex County, Nj; d. 9 Jan 1852, Newark, Essex County, Nj possibly.
  11. Frank Alonzo HILTON Descendancy chart to this point (3.Caroline2, 1.Margaret1) 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. 65. Richard Russell HILTON  Descendancy chart to this point b. 9 Mar 1884; d. Aft 1902.
    2. 66. Russell De Normandy HILTON  Descendancy chart to this point b. 5 Sep 1894; d. Aft 1902.

  12. John Loren BROWN Descendancy chart to this point (4.Mercy2, 1.Margaret1) 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. 67. Charles Arthur BROWN  Descendancy chart to this point b. 22 Jun 1862, near Worcester, Otsego County, Ny; d. Aft 1902.
    2. 68. Fred David BROWN  Descendancy chart to this point b. 27 Feb 1865, near Worcester, Otsego County, Ny; d. Aft 1902.
    3. 69. John Ernest BROWN  Descendancy chart to this point b. 1 Jul 1878, near Worcester, Otsego County, Ny; d. Aft 1902.
    4. 70. Mary Louis BROWN  Descendancy chart to this point b. 27 Oct 1878, near Worcester, Otsego County, Ny; d. Aft 1902.

  13. James Chesebrough BROWN Descendancy chart to this point (4.Mercy2, 1.Margaret1) 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. 71. 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. 72. Mary Chesebrough BROWN  Descendancy chart to this point b. 5 Nov 1872, near Worcester, Otsego County, Ny; d. Aft 1902.

  14. Mary Hill BROWN Descendancy chart to this point (4.Mercy2, 1.Margaret1) b. 2 Apr 1835, near Worcester, Otsego County, Ny; d. 18 Aug 1854, near Worcester, Otsego County, Ny.
  15. Esther Elizabeth BROWN Descendancy chart to this point (4.Mercy2, 1.Margaret1) 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]

  16. Louisa Eliza BROWN Descendancy chart to this point (4.Mercy2, 1.Margaret1) 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. 73. Walter Brown DANFORTH  Descendancy chart to this point b. 27 Jul 1868, near Worcester, Otsego County, Ny; d. Aft 1902.
    2. 74. James Franklin DANFORTH  Descendancy chart to this point b. 9 Feb 1874, near Worcester, Otsego County, Ny; d. Aft 1902.

  17. Huldah Ann BROWN Descendancy chart to this point (4.Mercy2, 1.Margaret1) 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. 75. 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. 76. 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. 77. Charles Spencer PRATT  Descendancy chart to this point b. 25 Dec 1863, Brooklyn, Kings County, Ny; d. Aft 1902.
    4. 78. Arthur Vispasian PRATT  Descendancy chart to this point b. 5 Nov 1865, Brooklyn, Kings County, Ny; d. Aft 1902.
    5. 79. John Rice PRATT  Descendancy chart to this point b. 21 Jul 1870, Brooklyn, Kings County, Ny; d. Aft 1902.

  18. David Jackson BROWN Descendancy chart to this point (4.Mercy2, 1.Margaret1) 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]

  19. Helen Pratt BROWN Descendancy chart to this point (4.Mercy2, 1.Margaret1) b. 1 Sep 1844, near Worcester, Otsego County, Ny; d. 15 Oct 1845, near Worcester, Otsego County, Ny.
  20. Margaret Hilton CHESEBROUGH Descendancy chart to this point (5.Ebenezer2, 1.Margaret1) b. Abt 1844, New York.
  21. Ovid CHESEBROUGH Descendancy chart to this point (6.James2, 1.Margaret1) 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. 80. Charles Augustus CHESEBROUGH  Descendancy chart to this point b. 9 May 1864, Maryland, Otsego County, Ny.
    2. 81. Emma CHESEBROUGH  Descendancy chart to this point b. 10 Dec 1867, Westford, Otsego County, Ny.
    3. 82. Dettie CHESEBROUGH  Descendancy chart to this point b. 7 Jul 1870, Middlefield, Otsego County, Ny.
    4. 83. John Jewett CHESEBROUGH  Descendancy chart to this point b. 1 Oct 1871, Maryland, Otsego County, Ny.
    5. 84. Clarence David CHESEBROUGH  Descendancy chart to this point b. 12 Nov 1873, Maryland, Otsego County, Ny.
    6. 85. Fannie Elgina CHESEBROUGH  Descendancy chart to this point b. 16 Mar 1876, Milford, Otsego County, Ny.
    7. 86. Jennie CHESEBROUGH  Descendancy chart to this point b. 29 Jul 1880, Maryland, Otsego County, Ny.
    8. 87. Florence CHESEBROUGH  Descendancy chart to this point b. 19 Sep 1881, Maryland, Otsego County, Ny.

  22. Mary CHESEBROUGH Descendancy chart to this point (6.James2, 1.Margaret1) b. Abt 1840, Greenville, Suffolk County, Ny; d. Abt 1854, Greenville, Suffolk County, Ny at age 14.
  23. Nathaniel TODD Descendancy chart to this point (7.Huldah2, 1.Margaret1) b. Abt 1836, near Worcester, Otsego County, Ny.
  24. Robert Faulkner TODD Descendancy chart to this point (7.Huldah2, 1.Margaret1) 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. 88. Marie Louise TODD  Descendancy chart to this point b. Abt 1864, near Worcester, Otsego County, Ny.
    2. 89. Roberta TODD  Descendancy chart to this point b. Abt 1867, near Worcester, Otsego County, Ny; d. Aft 1902.
    3. 90. Emma Russell TODD  Descendancy chart to this point b. Abt 1869, near Worcester, Otsego County, Ny.
    4. 91. Clarence Faulkner TODD  Descendancy chart to this point b. Abt 1872, near Worcester, Otsego County, Ny.

  25. Harriet Elizabeth TODD Descendancy chart to this point (7.Huldah2, 1.Margaret1) b. Abt 1840, near Worcester, Otsego County, Ny; d. Abt 1840, infancy.
  26. Genevieve TODD Descendancy chart to this point (7.Huldah2, 1.Margaret1) b. Abt 1842, near Worcester, Otsego County, Ny; d. Abt 1842, infancy.
  27. Eben Chesebrough TODD Descendancy chart to this point (7.Huldah2, 1.Margaret1) 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. 92. 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. 93. 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. 94. 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. 95. Laura Louise TODD  Descendancy chart to this point b. 3 Oct 1882, near Worcester, Otsego County, Ny.
    5. 96. John Eben TODD  Descendancy chart to this point b. 20 Dec 1885, near Worcester, Otsego County, Ny.

  28. Sarah Frances STEPHENS Descendancy chart to this point (8.Esther2, 1.Margaret1) 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. 97. Walker Stephens TUTHILL  Descendancy chart to this point b. 1 Oct 1867, near Albany, Albany County, Ny.

  29. Ebenezer Chesebrough STEPHENS Descendancy chart to this point (8.Esther2, 1.Margaret1) b. 21 Jun 1842, Albany, Albany County, Ny; d. 14 May 1843, Albany, Albany County, Ny.
  30. Lucy Clare STEPHENS Descendancy chart to this point (8.Esther2, 1.Margaret1) b. 10 Sep 1844, Albany, Albany County, Ny; d. 14 Sep 1865, Albany, Albany County, Ny.
  31. Anna Elizabeth STEPHENS Descendancy chart to this point (8.Esther2, 1.Margaret1) 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]

  32. Florence GOODRICH Descendancy chart to this point (9.Margaretta2, 1.Margaret1) b. 1846, Otsego County, Ny; d. 1846, Otsego County, Ny at age 3 months.
  33. Frank Morton GOODRICH Descendancy chart to this point (9.Margaretta2, 1.Margaret1) 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. 98. Ida Estelle GOODRICH  Descendancy chart to this point b. 1 Apr 1871, New York.
    2. 99. Charles Ferguson GOODRICH  Descendancy chart to this point b. 1 Jul 1876, New York; d. 27 Dec 1894, New York.
    3. 100. 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]

  34. Ida Estella GOODRICH Descendancy chart to this point (9.Margaretta2, 1.Margaret1) 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]

  35. Mary Augusta CHESEBROUGH Descendancy chart to this point (10.Nicholas2, 1.Margaret1) b. 19 Sep 1845, New York.
    Mary m. William Henry WILLIAMS 31 Dec 1868, New York. William b. Abt 1843. [Group Sheet]

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

  36. Nellie CHESEBROUGH Descendancy chart to this point (10.Nicholas2, 1.Margaret1) 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]

  37. Florence FLINT Descendancy chart to this point (11.Lucy2, 1.Margaret1) b. 13 Jul 1849, New York.
    Florence m. Wallace HARDING 4 Apr 1866, New York. [Group Sheet]

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

  38. Phineas FLINT Descendancy chart to this point (11.Lucy2, 1.Margaret1) b. 16 Aug 1859, New York; d. 15 May 1873, New York.

Generation: 4
  1. Elizabeth Chesebrough LAWYER Descendancy chart to this point (12.Nancy3, 2.Elizabeth2, 1.Margaret1) b. 1849, Cobleskill, Schoharie County, Ny; d. 5 Sep 1861, Cobleskill, Schoharie County, Ny.
  2. Vinna FULLER Descendancy chart to this point (13.Elman3, 2.Elizabeth2, 1.Margaret1) b. 8 Dec 1859, near Worcester, Otsego County, Ny; d. Aft 1902.
    Vinna m. John Schulyer LAWYER 8 Nov 1881. John b. 7 Aug 1853, New York probably; d. Aft 1902. [Group Sheet]

    Children:
    1. 107. Ella Fuller LAWYER  Descendancy chart to this point b. 18 Mar 1883, near Worcester, Otsego County, Ny; d. Aft 1902.
    2. 108. Frank Boardman LAWYER  Descendancy chart to this point b. 30 Jun 1885, near Worcester, Otsego County, Ny; d. Aft 1902.

  3. Leslie Chase FULLER Descendancy chart to this point (13.Elman3, 2.Elizabeth2, 1.Margaret1) b. 4 Feb 1862, near Worcester, Otsego County, Ny; d. 23 Dec 1893, near Worcester, Otsego County, Ny.
    Leslie m. Elizabeth DAVIS 21 Oct 1883, New York. Elizabeth b. 29 Jan 1864, New York probably; d. Aft 1902. [Group Sheet]

    Children:
    1. 109. Blanche FULLER  Descendancy chart to this point b. 5 Oct 1884, near Worcester, Otsego County, Ny; d. Aft 1902.
    2. 110. Charlotte FULLER  Descendancy chart to this point b. 5 Jan 1887, near Worcester, Otsego County, Ny; d. Aft 1902.

  4. James Lawyer FULLER Descendancy chart to this point (13.Elman3, 2.Elizabeth2, 1.Margaret1) b. 14 May 1863, near Worcester, Otsego County, Ny; d. Aft 1902.
    James m. Clara BROWN 2 Dec 1886. [Group Sheet]

    Children:
    1. 111. Nellie FULLER  Descendancy chart to this point b. 4 Sep 1887; d. Aft 1902.

    James m. Clara BROWN 2 Dec 1886. [Group Sheet]

    Children:
    1. 111. Nellie FULLER  Descendancy chart to this point b. 4 Sep 1887; d. Aft 1902.

  5. Annette Elizabeth HARWOOD Descendancy chart to this point (16.Harriet3, 2.Elizabeth2, 1.Margaret1) b. 14 Nov 1868, near Worcester, Otsego County, Ny; d. Aft 1902.
    Annette m. Charles Augustus SUMMER 18 Oct 1884. Charles b. 28 Aug 1859, New York probably; d. Aft 1902. [Group Sheet]

    Children:
    1. 112. Ethel Beatrice SUMMER  Descendancy chart to this point b. 15 Nov 1885, near Worcester, Otsego County, Ny; d. 6 Nov 1898, near Worcester, Otsego County, Ny.
    2. 113. Harriet Philena SUMMER  Descendancy chart to this point b. 14 Aug 1887, near Worcester, Otsego County, Ny; d. Aft 1902.
    3. 114. Harrison SUMMER  Descendancy chart to this point b. 8 Nov 1889, near Worcester, Otsego County, Ny; d. 28 May 1891, near Worcester, Otsego County, Ny.

  6. Caroline Lois DAVIS Descendancy chart to this point (17.Arvilla3, 3.Caroline2, 1.Margaret1) b. 25 Oct 1860; d. Aft 1902, Illinois probably.
    Caroline m. Forrest Weir MURPHY 18 Nov 1880, near Quincy, Adams County, Il. Forrest b. 22 Sep 1857; d. Aft 1902, Illinois probably. [Group Sheet]

    Children:
    1. 115. Anna Lois MURPHY  Descendancy chart to this point b. 30 Nov 1881, Quincy, Adams County, Il; d. Aft 1902.

  7. Martin HOTALING Descendancy chart to this point (18.Judith3, 3.Caroline2, 1.Margaret1) b. Abt 1853, New York probably; d. Aft 1902.
  8. Arthur HOTALING Descendancy chart to this point (18.Judith3, 3.Caroline2, 1.Margaret1) b. Abt 1855, New York probably; d. Aft 1902.
  9. Lizzie HOTALING Descendancy chart to this point (18.Judith3, 3.Caroline2, 1.Margaret1) b. Abt 1857, New York probably; d. Aft 1902.
  10. Richard HOTALING Descendancy chart to this point (18.Judith3, 3.Caroline2, 1.Margaret1) b. Abt 1859, New York probably; d. Aft 1902.
  11. Alford LAVENDER Descendancy chart to this point (18.Judith3, 3.Caroline2, 1.Margaret1)
    Alford m. [Group Sheet]

    Children:
    1. 116. Living  Descendancy chart to this point

  12. Alvin LAVENDER Descendancy chart to this point (18.Judith3, 3.Caroline2, 1.Margaret1)
  13. Alford LAVENDER Descendancy chart to this point (18.Judith3, 3.Caroline2, 1.Margaret1)
    Alford m. [Group Sheet]

    Children:
    1. 117. Living  Descendancy chart to this point

  14. Jane Emira HILTON Descendancy chart to this point (20.William3, 3.Caroline2, 1.Margaret1) b. 21 Jun 1861; d. Aft 1902.
    Jane m. William Harmon KIERMAN 18 Jul 1887. William b. 16 May 1866; d. Aft 1902. [Group Sheet]

    Children:
    1. 118. Ralph Maurice KIERMAN  Descendancy chart to this point b. 18 Sep 1891; d. Aft 1902.

  15. John Richard HILTON Descendancy chart to this point (20.William3, 3.Caroline2, 1.Margaret1) b. 21 Jun 1861, near Worcester, Otsego County, Ny; d. Aft 1902.
  16. Richard Russell HILTON Descendancy chart to this point (22.Frank3, 3.Caroline2, 1.Margaret1) b. 9 Mar 1884; d. Aft 1902.
  17. Russell De Normandy HILTON Descendancy chart to this point (22.Frank3, 3.Caroline2, 1.Margaret1) b. 5 Sep 1894; d. Aft 1902.
  18. Charles Arthur BROWN Descendancy chart to this point (23.John3, 4.Mercy2, 1.Margaret1) b. 22 Jun 1862, near Worcester, Otsego County, Ny; d. Aft 1902.
    Charles m. Annabel WISEMAN 15 Dec 1887, New York. Annabel b. 3 Jun 1868, near Worcester, Otsego County, Ny; d. Aft 1902. [Group Sheet]

    Children:
    1. 119. Olive BROWN  Descendancy chart to this point b. 20 Jul 1892, near Worcester, Otsego County, Ny; d. Aft 1902.
    2. 120. Harold BROWN  Descendancy chart to this point b. 28 Aug 1894, near Worcester, Otsego County, Ny; d. 21 Sep 1894, near Worcester, Otsego County, Ny.

  19. Fred David BROWN Descendancy chart to this point (23.John3, 4.Mercy2, 1.Margaret1) b. 27 Feb 1865, near Worcester, Otsego County, Ny; d. Aft 1902.
  20. John Ernest BROWN Descendancy chart to this point (23.John3, 4.Mercy2, 1.Margaret1) b. 1 Jul 1878, near Worcester, Otsego County, Ny; d. Aft 1902.
  21. Mary Louis BROWN Descendancy chart to this point (23.John3, 4.Mercy2, 1.Margaret1) b. 27 Oct 1878, near Worcester, Otsego County, Ny; d. Aft 1902.
  22. Eva Arthur BROWN Descendancy chart to this point (24.James3, 4.Mercy2, 1.Margaret1) b. 13 Mar 1869, near Worcester, Otsego County, Ny; d. 20 Jan 1872, near Worcester, Otsego County, Ny.
  23. Mary Chesebrough BROWN Descendancy chart to this point (24.James3, 4.Mercy2, 1.Margaret1) b. 5 Nov 1872, near Worcester, Otsego County, Ny; d. Aft 1902.
  24. Walter Brown DANFORTH Descendancy chart to this point (27.Louisa3, 4.Mercy2, 1.Margaret1) b. 27 Jul 1868, near Worcester, Otsego County, Ny; d. Aft 1902.
    Walter m. Abbie Dottridge ADAMS 5 Oct 1892, New York. Abbie b. 2 Jul 1870, New York probably; d. Aft 1902. [Group Sheet]

    Children:
    1. 121. Esther Louise DANFORTH  Descendancy chart to this point b. 6 Dec 1893, near Worcester, Otsego County, Ny; d. Aft 1902.
    2. 122. Kenneth Adams DANFORTH  Descendancy chart to this point b. 29 Mar 1895, near Worcester, Otsego County, Ny; d. 19 Jan 1897, near Worcester, Otsego County, Ny.
    3. 123. Marguerite DANFORTH  Descendancy chart to this point b. 3 May 1897, near Worcester, Otsego County, Ny; d. Aft 1902.

  25. James Franklin DANFORTH Descendancy chart to this point (27.Louisa3, 4.Mercy2, 1.Margaret1) b. 9 Feb 1874, near Worcester, Otsego County, Ny; d. Aft 1902.
  26. James Edward PRATT Descendancy chart to this point (28.Huldah3, 4.Mercy2, 1.Margaret1) b. 14 Feb 1860, Brooklyn, Kings County, Ny; d. 27 Aug 1860, Brooklyn, Kings County, Ny.
  27. James Arthur PRATT Descendancy chart to this point (28.Huldah3, 4.Mercy2, 1.Margaret1) b. 21 Feb 1862, Brooklyn, Kings County, Ny; d. 29 Mar 1862, Brooklyn, Kings County, Ny.
  28. Charles Spencer PRATT Descendancy chart to this point (28.Huldah3, 4.Mercy2, 1.Margaret1) b. 25 Dec 1863, Brooklyn, Kings County, Ny; d. Aft 1902.
    Charles m. Mary PITCHIE 28 Feb 1884, near Worcester, Otsego County, Ny. Mary b. Abt 1865; d. Bef 1894. [Group Sheet]

    Children:
    1. 124. Spencer David PRATT  Descendancy chart to this point b. 7 Jan 1885, Brooklyn, Kings County, Ny; d. Aft 1902.

    Charles m. Roberta TODD 28 Nov 1894, near Worcester, Otsego County, Ny. Roberta (daughter of Robert Faulkner TODD and Louise MCGARRAH) b. Abt 1867, near Worcester, Otsego County, Ny; d. Aft 1902. [Group Sheet]

  29. Arthur Vispasian PRATT Descendancy chart to this point (28.Huldah3, 4.Mercy2, 1.Margaret1) b. 5 Nov 1865, Brooklyn, Kings County, Ny; d. Aft 1902.
    Arthur m. Myrtle E JACOX 20 Jun 1900, New York. [Group Sheet]

  30. John Rice PRATT Descendancy chart to this point (28.Huldah3, 4.Mercy2, 1.Margaret1) b. 21 Jul 1870, Brooklyn, Kings County, Ny; d. Aft 1902.
    John m. Alda F FISH 2 Jun 1897, New York. [Group Sheet]

  31. Charles Augustus CHESEBROUGH Descendancy chart to this point (32.Ovid3, 6.James2, 1.Margaret1) b. 9 May 1864, Maryland, Otsego County, Ny.
  32. Emma CHESEBROUGH Descendancy chart to this point (32.Ovid3, 6.James2, 1.Margaret1) b. 10 Dec 1867, Westford, Otsego County, Ny.
    Emma m. Charles Henry ADAMS 4 Oct 1884, Otsego County, Ny. Charles b. Abt 1865. [Group Sheet]

    Children:
    1. 125. Lucius Olin ADAMS  Descendancy chart to this point b. 26 Nov 1888, Otsego County, Ny.
    2. 126. Jennie May ADAMS  Descendancy chart to this point b. 12 Dec 1889, Otsego County, Ny.

  33. Dettie CHESEBROUGH Descendancy chart to this point (32.Ovid3, 6.James2, 1.Margaret1) b. 7 Jul 1870, Middlefield, Otsego County, Ny.
    Dettie m. Louis R FREEMAN Abt 1890, Otsego County, Ny. [Group Sheet]

    Dettie m. Louis R FREEMAN Abt 1890, Otsego County, Ny. [Group Sheet]

  34. John Jewett CHESEBROUGH Descendancy chart to this point (32.Ovid3, 6.James2, 1.Margaret1) b. 1 Oct 1871, Maryland, Otsego County, Ny.
    John m. Mary Dana CONKLING 28 Oct 1896, Maryland, Otsego County, Ny. Mary b. Abt 1876. [Group Sheet]

  35. Clarence David CHESEBROUGH Descendancy chart to this point (32.Ovid3, 6.James2, 1.Margaret1) b. 12 Nov 1873, Maryland, Otsego County, Ny.
  36. Fannie Elgina CHESEBROUGH Descendancy chart to this point (32.Ovid3, 6.James2, 1.Margaret1) b. 16 Mar 1876, Milford, Otsego County, Ny.
    Fannie m. Floyd D WENN 17 Apr 1895, Otsego County, Ny. Floyd b. Abt 1875. [Group Sheet]

  37. Jennie CHESEBROUGH Descendancy chart to this point (32.Ovid3, 6.James2, 1.Margaret1) b. 29 Jul 1880, Maryland, Otsego County, Ny.
  38. Florence CHESEBROUGH Descendancy chart to this point (32.Ovid3, 6.James2, 1.Margaret1) b. 19 Sep 1881, Maryland, Otsego County, Ny.
  39. Marie Louise TODD Descendancy chart to this point (35.Robert3, 7.Huldah2, 1.Margaret1) b. Abt 1864, near Worcester, Otsego County, Ny.
  40. Roberta TODD Descendancy chart to this point (35.Robert3, 7.Huldah2, 1.Margaret1) b. Abt 1867, near Worcester, Otsego County, Ny; d. Aft 1902.
    Roberta m. Charles Spencer PRATT 28 Nov 1894, near Worcester, Otsego County, Ny. Charles (son of Spencer Thomas PRATT and Huldah Ann BROWN) b. 25 Dec 1863, Brooklyn, Kings County, Ny; d. Aft 1902. [Group Sheet]

  41. Emma Russell TODD Descendancy chart to this point (35.Robert3, 7.Huldah2, 1.Margaret1) b. Abt 1869, near Worcester, Otsego County, Ny.
  42. Clarence Faulkner TODD Descendancy chart to this point (35.Robert3, 7.Huldah2, 1.Margaret1) b. Abt 1872, near Worcester, Otsego County, Ny.
  43. Grace Marrian TODD Descendancy chart to this point (38.Eben3, 7.Huldah2, 1.Margaret1) b. 17 Mar 1874, near Worcester, Otsego County, Ny; d. 3 Aug 1889, near Worcester, Otsego County, Ny.
  44. Bertha TODD Descendancy chart to this point (38.Eben3, 7.Huldah2, 1.Margaret1) b. 6 Jan 1877, near Worcester, Otsego County, Ny; d. 15 Aug 1877, near Worcester, Otsego County, Ny.
  45. Edna Caroline TODD Descendancy chart to this point (38.Eben3, 7.Huldah2, 1.Margaret1) b. 7 Oct 1878, near Worcester, Otsego County, Ny; d. 7 Sep 1891, near Worcester, Otsego County, Ny.
  46. Laura Louise TODD Descendancy chart to this point (38.Eben3, 7.Huldah2, 1.Margaret1) b. 3 Oct 1882, near Worcester, Otsego County, Ny.
  47. John Eben TODD Descendancy chart to this point (38.Eben3, 7.Huldah2, 1.Margaret1) b. 20 Dec 1885, near Worcester, Otsego County, Ny.
    John m. [Group Sheet]

    Children:
    1. 127. Living  Descendancy chart to this point

  48. Walker Stephens TUTHILL Descendancy chart to this point (39.Sarah3, 8.Esther2, 1.Margaret1) b. 1 Oct 1867, near Albany, Albany County, Ny.
    Walker m. Tillie BOSCH 19 Jun 1893, New York. Tillie b. Abt 1873. [Group Sheet]

  49. Ida Estelle GOODRICH Descendancy chart to this point (44.Frank3, 9.Margaretta2, 1.Margaret1) b. 1 Apr 1871, New York.
    Ida m. Milton Andrew SHERMAN 16 Mar 1892, New York or Illinois. Milton b. 13 Jul 1868. [Group Sheet]

    Children:
    1. 128. Jessie SHERMAN  Descendancy chart to this point b. 20 Oct 1893, Chicago, Cook County, Il.

  50. Charles Ferguson GOODRICH Descendancy chart to this point (44.Frank3, 9.Margaretta2, 1.Margaret1) b. 1 Jul 1876, New York; d. 27 Dec 1894, New York.
  51. Margaretta Maud GOODRICH Descendancy chart to this point (44.Frank3, 9.Margaretta2, 1.Margaret1) b. 4 Dec 1878, New York; d. 17 Feb 1881, New York.
  52. Charles WILLIAMS Descendancy chart to this point (46.Mary3, 10.Nicholas2, 1.Margaret1) b. 7 Jan 1875, New York; d. 9 Aug 1877, New York.
  53. Pansy Edna WILLIAMS Descendancy chart to this point (46.Mary3, 10.Nicholas2, 1.Margaret1) b. 10 Jun 1879, New York.
  54. George Franklin HARDING Descendancy chart to this point (48.Florence3, 11.Lucy2, 1.Margaret1) b. 3 Dec 1867, Coldwater, Branch County, Mi.
  55. Louis Kingsbury HARDING Descendancy chart to this point (48.Florence3, 11.Lucy2, 1.Margaret1) b. 2 Apr 1870, Coldwater, Branch County, Mi.
  56. Amos Flint HARDING Descendancy chart to this point (48.Florence3, 11.Lucy2, 1.Margaret1) b. 3 May 1874, Coldwater, Branch County, Mi.
  57. Ross Wallace HARDING Descendancy chart to this point (48.Florence3, 11.Lucy2, 1.Margaret1) b. 4 Jan 1878, Coldwater, Branch County, Mi.

  
Email barbarowa@yahoo.com

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