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

Isaac CASE
 

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Isaac CASE
    Isaac m. Dorcas MOSES Dorcas (daughter of Timothy MOSES and Sarah PHELPS) b. 31 Oct 1748, Simsbury,Hartford Co,Ct; d. Bef 18 Sep 1787. [Group Sheet]

    Children:
    1. 2. Dorcas CASE  Descendancy chart to this point b. 29 Aug 1768, West Simsbury,Hartford County,Ct; d. 10 Jun 1833, Liberty Township,Delaware County,Ohio.
    2. 3. Mindwell CASE  Descendancy chart to this point b. Oct 1770.
    3. 4. Isaac CASE  Descendancy chart to this point b. 10 Feb 1772, Simsbury,Hartford,Connecticut; d. 2 Apr 1851, Worthington,Franklin,Ohio.
    4. 5. Ambrose CASE  Descendancy chart to this point b. 25 Oct 1773, Simsbury,Hartford,Connecticut; d. 26 Jun 1839, Logan,Hocking,Ohio.


Generation: 2
  1. Dorcas CASE Descendancy chart to this point (1.Isaac1) b. 29 Aug 1768, West Simsbury,Hartford County,Ct; d. 10 Jun 1833, Liberty Township,Delaware County,Ohio.

    Notes:
    Ancestral File Number: 1XNP-4MJ

    Dorcas m. Lemuel HUMPHREY Lemuel b. 5 May 1766, West Simsbury,Hartford County,Ct; d. 16 Jun 1824, Delaware County,Ohio. [Group Sheet]

    Children:
    1. 6. Aminda HUMPHREY  Descendancy chart to this point b. 25 May 1792, West Simsbury,Ct; d. 9 Sep 1823, Goshen,Champaign County,Oh; bur. Greenwood Cty.,Kilbourne,Brown Twp.,Oh.
    2. 7. Lemuel Gordon HUMPHREY  Descendancy chart to this point b. 9 Sep 1794.
    3. 8. Laura HUMPHREY  Descendancy chart to this point b. 9 Feb 1797.
    4. 9. Aaron Case HUMPHREY  Descendancy chart to this point b. 2 Feb 1799.
    5. 10. Lurenda HUMPHREY  Descendancy chart to this point b. 4 Sep 1801, Simsbury,Hartford,Connecticut; d. 31 Aug 1872, Tipton,Cedar,Iowa.
    6. 11. Eliza HUMPHREY  Descendancy chart to this point b. 19 Sep 1803.
    7. 12. Eber HUMPHREY  Descendancy chart to this point b. 4 Aug 1810.
    8. 13. Sarah HUMPHREY  Descendancy chart to this point b. 10 Sep 1813, Nj.

  2. Mindwell CASE Descendancy chart to this point (1.Isaac1) b. Oct 1770.
  3. Isaac CASE Descendancy chart to this point (1.Isaac1) b. 10 Feb 1772, Simsbury,Hartford,Connecticut; d. 2 Apr 1851, Worthington,Franklin,Ohio.

    Notes:
    History of Franklin & Pickaway Counties, Ohio. Williams Bros. 1880
    ------------------------------------------------------
    Isaac Case came from Simsbury, Connecticut to Worthington, in 1804 with his family, consisting of wife and fivechildren. Two more were born after settlement. He bought a farm of ninety-fiveacres, west of the river, but lived in the town, where he built a cabin, goingfrom thence to his farm while engaged in clearing the land. He remained in thevillage a year or two, and then erected a cabin on this land, with no chimney,but simple a hile in the roof, through which the smoke could escape. They soonhad a puncheon floor and chimney. His children were: Orlando, who married anddied on the farm; Melona, who died with consumption; Pyrene, who was twice married and died in Kentucky -- her first husband was a tanner and currier, and hadcharge of that department in the Worthington factory; Philo, who died in Indiana, leaving a small family of children; Isaac Newton, who married Emily Vining,by who he had two children -- she died, and he married Mrs. Julia Case, by whohe has one child -- and Hane, who married and died in Union county.

    Isaac m. Jane ADAMS Abt 1792, ,,Connecticut. Jane b. 11 Sep 1773. [Group Sheet]

    Children:
    1. 14. Orlando CASE  Descendancy chart to this point b. Abt 1793, ,Hartford,Connecticut; d. ,Franklin,Ohio.
    2. 15. Philo CASE  Descendancy chart to this point b. 1802; d. 1867.
    3. 16. Isaac Newton CASE  Descendancy chart to this point b. 1807.
    4. 17. Pyrena CASE  Descendancy chart to this point

  4. Ambrose CASE Descendancy chart to this point (1.Isaac1) b. 25 Oct 1773, Simsbury,Hartford,Connecticut; d. 26 Jun 1839, Logan,Hocking,Ohio.

    Notes:
    Ambrose was one of the original 38 members of the Scioto Company , but did notmove west but instead sold his interest to his borther Isaac and to his brother-in-law Lemuel Humphrey. Ambrose and his family did finally go west shortly before his death.3

    [S312] Virginai Mccormick, Scioto Company Descendants, Page67..
    [S59] Ruth Cost Duncan, John Case, Page 77..
    [S312] Virginai Mccormick, Scioto Company Descendants, page 68

    Ambrose m. Ruth CURTIS 2 Jan 1798, Simsbury,Hartford,Connecticut. Ruth b. 29 Mar 1782. [Group Sheet]

    Children:
    1. 18. Chester CASE  Descendancy chart to this point b. 26 Feb 1799.
    2. 19. Ursula CASE  Descendancy chart to this point b. 10 Feb 1800; d. 1808, Simsbury,Hartford,Connecticut.
    3. 20. Julia CASE  Descendancy chart to this point b. 4 Jun 1801, Simsbury,Hartford,Connecticut.
    4. 21. Amanda CASE  Descendancy chart to this point b. 10 Sep 1802, Simsbury,Hartford,Connecticut.
    5. 22. Solon CASE  Descendancy chart to this point b. 22 Jul 1804, Simsbury,Hartford,Connecticut.
    6. 23. Electa CASE  Descendancy chart to this point b. 7 Mar 1806, Simsbury,Hartford,Connecticut.
    7. 24. Richard CASE  Descendancy chart to this point b. 5 Aug 1807, Simsbury,Hartford,Connecticut; d. 1886.
    8. 25. Ruth Ursula CASE  Descendancy chart to this point b. 11 May 1809, Simsbury,Hartford,Connecticut.

    Ambrose m. Esther CHAPMAN 2 Jul 1811, Simsbury,Hartford,Connecticut. Esther b. 2 May 1784, ,,Massachusettes. [Group Sheet]

    Children:
    1. 26. Ambrose Lucius CASE  Descendancy chart to this point b. 22 Mar 1812, Simsbury,Hartford,Connecticut; d. Bef 1815.
    2. 27. Lucius CASE  Descendancy chart to this point b. 8 Nov 1813, Simsbury,Hartford,Connecticut; d. 23 Jul 1864, Newark,Licking,Ohio.
    3. 28. Flavius CASE  Descendancy chart to this point b. 15 Nov 1815, Simsbury,Hartford,Connecticut; d. 17 Jan 1875.
    4. 29. Emiraetta CASE  Descendancy chart to this point b. 18 Oct 1817, Simsbury,Hartford,Connecticut.
    5. 30. Sarah Ann CASE  Descendancy chart to this point b. 1819, Simsbury,Hartford,Connecticut.
    6. 31. Albert Ames CASE  Descendancy chart to this point b. 2 Oct 1821, Simsbury,Hartford,Connecticut.
    7. 32. Oakley CASE  Descendancy chart to this point b. 29 Jun 1823, Simsbury,Hartford,Connecticut.


Generation: 3
  1. Aminda HUMPHREY Descendancy chart to this point (2.Dorcas2, 1.Isaac1) b. 25 May 1792, West Simsbury,Ct; d. 9 Sep 1823, Goshen,Champaign County,Oh; bur. Greenwood Cty.,Kilbourne,Brown Twp.,Oh.
    Aminda m. Benjamin MCMASTER 12 Feb 1818, Ohio. Benjamin b. 24 Sep 1795, Ontario Cy,Ny; d. 1888; bur. Greenwood Cty.,Kilbourne,Brown Twp.,Oh. [Group Sheet]

    Children:
    1. 33. Robert MCMASTER  Descendancy chart to this point b. 23 Dec 1818, Goshen,Champaign County,Oh; d. 23 Feb 1873.
    2. 34. Horace Plumb MCMASTER  Descendancy chart to this point b. 20 Dec 1821, Goshen,Champaign County,Oh; d. 1900.
    3. 35. William Ambrose MCMASTER  Descendancy chart to this point b. 8 Sep 1823, Goshen,Champaign County,Ohio; d. 1895.

  2. Lemuel Gordon HUMPHREY Descendancy chart to this point (2.Dorcas2, 1.Isaac1) b. 9 Sep 1794.
  3. Laura HUMPHREY Descendancy chart to this point (2.Dorcas2, 1.Isaac1) b. 9 Feb 1797.
  4. Aaron Case HUMPHREY Descendancy chart to this point (2.Dorcas2, 1.Isaac1) b. 2 Feb 1799.
  5. Lurenda HUMPHREY Descendancy chart to this point (2.Dorcas2, 1.Isaac1) b. 4 Sep 1801, Simsbury,Hartford,Connecticut; d. 31 Aug 1872, Tipton,Cedar,Iowa.

    Notes:
    Please verify all data. Info presented is best known as of March 2004.

    Lurenda m. Stephen MAYNARD, Jr. 28 Mar 1832, Tipton,Cedar,Iowa. Stephen b. 25 Nov 1791, Southhampton,Massachusets; d. 5 Sep 1874, Tipton,Cedar County,Iowa. [Group Sheet]

    Children:
    1. 36. Mary MAYNARD  Descendancy chart to this point b. 14 Apr 1833.
    2. 37. Don MAYNARD  Descendancy chart to this point b. 8 Sep 1834.
    3. 38. Henry Hobart MAYNARD  Descendancy chart to this point b. 6 Sep 1835, Worthington,Franklin County,Oh; d. 4 Nov 1905, Los Angeles,Ca.
    4. 39. Laura Cynthia MAYNARD  Descendancy chart to this point b. 6 Feb 1838, Worthington,Franklin County,Oh; d. 26 Sep 1920, Topeka,Shawnee County,Ks.
    5. 40. Elizabeth Dorcas MAYNARD  Descendancy chart to this point b. 30 Oct 1841, Franklin,Oh.

  6. Eliza HUMPHREY Descendancy chart to this point (2.Dorcas2, 1.Isaac1) b. 19 Sep 1803.
  7. Eber HUMPHREY Descendancy chart to this point (2.Dorcas2, 1.Isaac1) b. 4 Aug 1810.
  8. Sarah HUMPHREY Descendancy chart to this point (2.Dorcas2, 1.Isaac1) b. 10 Sep 1813, Nj.

    Notes:
    Personal Information

    Name: Humphrey, Sarah
    Father: Humphrey , Lemuel
    Mother: Case , Dorcas
    Birth Date: 10 September 1813
    City:Liberty
    County: Delaware
    State: OH
    Country: USA

    Source Information:
    Edmund West, comp. Family Data Collection - Births[database online] Provo, UT: Ancestry.com, 2001.

    Sarah m. John B. WILSON John b. 16 May 1809, Steubenville,Jefferson Co.,Oh. [Group Sheet]

    Children:
    1. 41. John H. WILSON  Descendancy chart to this point b. 18 Sep 1835, Ohio.

  9. Orlando CASE Descendancy chart to this point (4.Isaac2, 1.Isaac1) b. Abt 1793, ,Hartford,Connecticut; d. ,Franklin,Ohio.
    Orlando m. Sarah CRIPPEN 14 Dec 1816, ,Franklin,Ohio. Sarah b. ,,Delaware. [Group Sheet]

    Children:
    1. 42. Alvin Orlando CASE  Descendancy chart to this point b. 17 Apr 1816, Worthington,Franklin,Ohio; d. 5 Sep 1898, ,Franklin,Ohio.
    2. 43. Frank CASE  Descendancy chart to this point b. 19 Dec 1821, Worthington,Franklin,Ohio; d. Onarga,Iroquois,Illinois.
    3. 44. Charles Hector CASE  Descendancy chart to this point b. 11 Jul 1824, Worthington,Franklin,Ohio; d. 16 Dec 1888.
    4. 45. Elizabeth CASE  Descendancy chart to this point b. 2 Apr 1828, ,Franklin,Ohio.
    5. 46. Adelia CASE  Descendancy chart to this point b. 19 Apr 1830, Worthington,Franklin,Ohio.
    6. 47. Harriet CASE  Descendancy chart to this point b. Abt 1833, ,Franklin,Ohio.

  10. Philo CASE Descendancy chart to this point (4.Isaac2, 1.Isaac1) b. 1802; d. 1867.
  11. Isaac Newton CASE Descendancy chart to this point (4.Isaac2, 1.Isaac1) b. 1807.
  12. Pyrena CASE Descendancy chart to this point (4.Isaac2, 1.Isaac1)
  13. Chester CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 26 Feb 1799.
    Chester m. Serepta FOOTE [Group Sheet]

    Children:
    1. 48. Silencia CASE  Descendancy chart to this point b. 4 Sep 1827, Simsbury,Conn.
    2. 49. Marvin CASE  Descendancy chart to this point b. 18 Dec 1829, Simsbury,Conn.
    3. 50. Seth CASE  Descendancy chart to this point b. 29 Sep 1831, Simsbury,Conn.
    4. 51. Sidney CASE  Descendancy chart to this point b. 5 Dec 1833, Simsbury,Conn.
    5. 52. Susan Jane CASE  Descendancy chart to this point b. 11 Jun 1836, Simsbury,Conn.
    6. 53. Mary Ann CASE  Descendancy chart to this point b. 27 Apr 1839, Simsbury,Conn.
    7. 54. Victor Henry CASE  Descendancy chart to this point b. 14 Sep 1841, Simsbury,Conn.

  14. Ursula CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 10 Feb 1800; d. 1808, Simsbury,Hartford,Connecticut.
  15. Julia CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 4 Jun 1801, Simsbury,Hartford,Connecticut.
  16. Amanda CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 10 Sep 1802, Simsbury,Hartford,Connecticut.
    Amanda m. John BROWN 8 Apr 1824, Simsbury,Hartford,Connecticut. [Group Sheet]

  17. Solon CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 22 Jul 1804, Simsbury,Hartford,Connecticut.
  18. Electa CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 7 Mar 1806, Simsbury,Hartford,Connecticut.
    Electa m. John BLACK 17 Mar 1831, Simsbury,Hartford,Connecticut. [Group Sheet]

  19. Richard CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 5 Aug 1807, Simsbury,Hartford,Connecticut; d. 1886.
    Richard m. Catharine A. PETIT [Group Sheet]

  20. Ruth Ursula CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 11 May 1809, Simsbury,Hartford,Connecticut.
  21. Ambrose Lucius CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 22 Mar 1812, Simsbury,Hartford,Connecticut; d. Bef 1815.
  22. Lucius CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 8 Nov 1813, Simsbury,Hartford,Connecticut; d. 23 Jul 1864, Newark,Licking,Ohio.
    Lucius m. Cynthia UNKNOWN [Group Sheet]

  23. Flavius CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 15 Nov 1815, Simsbury,Hartford,Connecticut; d. 17 Jan 1875.
    Flavius m. Ellen SLOAN Ellen b. 1 Aug 1824, ,,Ireland. [Group Sheet]

  24. Emiraetta CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 18 Oct 1817, Simsbury,Hartford,Connecticut.
  25. Sarah Ann CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 1819, Simsbury,Hartford,Connecticut.
  26. Albert Ames CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 2 Oct 1821, Simsbury,Hartford,Connecticut.
    Albert m. Maria SMITH [Group Sheet]

  27. Oakley CASE Descendancy chart to this point (5.Ambrose2, 1.Isaac1) b. 29 Jun 1823, Simsbury,Hartford,Connecticut.

Generation: 4
  1. Robert MCMASTER Descendancy chart to this point (6.Aminda3, 2.Dorcas2, 1.Isaac1) b. 23 Dec 1818, Goshen,Champaign County,Oh; d. 23 Feb 1873.
    Robert m. Minorva EATON [Group Sheet]

    Robert m. Mary WORLINE [Group Sheet]

  2. Horace Plumb MCMASTER Descendancy chart to this point (6.Aminda3, 2.Dorcas2, 1.Isaac1) b. 20 Dec 1821, Goshen,Champaign County,Oh; d. 1900.
    Horace m. Rebecca MAIN 19 Jan 1843, Delaware County,Oh. Rebecca (daughter of Sebbeus MAIN, Jr. and Sarah WRIGHT) b. 30 Sep 1822, Delaware Co.,Ohio; d. 14 Aug 1902. [Group Sheet]

  3. William Ambrose MCMASTER Descendancy chart to this point (6.Aminda3, 2.Dorcas2, 1.Isaac1) b. 8 Sep 1823, Goshen,Champaign County,Ohio; d. 1895.

    Notes:
    From Memorial Record of Counties of Delaware, Union, and Morrow, Lewis
    Publishing Co., Chicago, 1895:
    William A. McMaster, a prominent farmer of Brown Township, was
    born in Champaign county, Ohio, September 8, 1823, a son of Benjamin
    and Aminda (Humphrey) McMaster, the latter a native of Liberty
    Township, Delaware county, Ohio. The father was a native of Oswego
    county, New York, and came to Ohio in 1811, and his death occurred at
    the age of ninety-three years. He was the son of Robert McMaster, a
    native of Scotland. William A. McMaster, the subject of this sketch, owns
    a good farm of 103 acres in Bown Township, Delaware County, Ohio,
    which contains a comfortable residence, barns, and all other necessary
    farm improvements. He is one of the most prominent and successfulmen
    of his township, and is respected by all for his honest dealings and
    sterling worth. Mr. McMaster was married in this county at the age of
    twenty-three years, to Margaret Eaton, a native of Morrow County, Ohio,
    and a daughter of David and Elizabeth Eaton. They came to Delaware
    County Ohio, in 1821. Our subject and his wife have the following
    children: Aminda Norris, A.L., Amelia McDonald, Nettie Perry (deceased),
    and Stella. A.L.McMaster was born November 10, 1848. In 1873, he
    married Ellen Moore, a daughter of George Moore. At her death she left
    two children, Maurice E. and Nellie M. In 1889 A.L.McMaster masrried
    Jennie R. Forbes. Mrs. William A. McMaster died July 13, 1887, at the age
    of sixty-one years. Our subject afterward married Louisa Gardner,
    widow of Joel Gardner.

    William m. Margaret EATON 7 Dec 1845, Delaware County,Oh. Margaret b. 29 Nov 1826, Delaware Couny,Ohio; d. 13 Jul 1887. [Group Sheet]

    Children:
    1. 55. Aminda Clementine MCMASTER  Descendancy chart to this point b. 1 Oct 1846; d. 29 Jan 1932.
    2. 56. Alburn Larue MCMASTER  Descendancy chart to this point b. 10 Nov 1848; d. 1920.
    3. 57. Amelia Eaton MCMASTER  Descendancy chart to this point b. 23 Mar 1851.
    4. 58. Nettie Elmina MCMASTER  Descendancy chart to this point b. 3 May 1858, Delaware County,Oh; d. 1886.
    5. 59. Stella MCMASTER  Descendancy chart to this point b. 24 Apr 1864.

  4. Mary MAYNARD Descendancy chart to this point (10.Lurenda3, 2.Dorcas2, 1.Isaac1) b. 14 Apr 1833.

    Notes:
    Please verify all data. Info presented is best known as of March 2004.

  5. Don MAYNARD Descendancy chart to this point (10.Lurenda3, 2.Dorcas2, 1.Isaac1) b. 8 Sep 1834.

    Notes:
    Please verify all data. Info presented is best known as of March 2004.

  6. Henry Hobart MAYNARD Descendancy chart to this point (10.Lurenda3, 2.Dorcas2, 1.Isaac1) b. 6 Sep 1835, Worthington,Franklin County,Oh; d. 4 Nov 1905, Los Angeles,Ca.

    Notes:
    Name Prefix: Dr.
    Served as a Surgeon in the Civil War

    Graduated fromRush Medical College, Chicago, IL


    Please verify all data. Info presentedis best known as of March 2004.

    Henry m. Susan Huldah EDWARDS 5 Sep 1865, Chariton,Lucas County,Ia. Susan b. 21 Jul 1844, Bedford,Lawrence County,in; d. 1 Mar 1937, Los Angeles,Ca. [Group Sheet]

    Children:
    1. 60. Maud MAYNARD  Descendancy chart to this point b. 12 Aug 1866.
    2. 61. Rea Edwards MAYNARD  Descendancy chart to this point b. 17 Jul 1870.
    3. 62. Fredrick Grey MAYNARD  Descendancy chart to this point b. 2 May 1872.

  7. Laura Cynthia MAYNARD Descendancy chart to this point (10.Lurenda3, 2.Dorcas2, 1.Isaac1) b. 6 Feb 1838, Worthington,Franklin County,Oh; d. 26 Sep 1920, Topeka,Shawnee County,Ks.

    Notes:
    Please verify all data. Info presented is best known as of March 2004.

    Laura m. Samuel Sedwick BOZARTH 25 Dec 1856, North Liberty,Johnson County,Ia. Samuel b. 8 Mar 1836, Lewis County,Va; d. 18 Sep 1923, Topeka,Shawnee County,Ks. [Group Sheet]

    Children:
    1. 63. Mary BOZARTH  Descendancy chart to this point b. 14 Dec 1857, North Liberty,Johnson County,Ia; d. 1858, Ia.
    2. 64. Mary May BOZARTH  Descendancy chart to this point b. 27 Jan 1859, North Liberty,Johnson County,Ia; d. 21 Dec 1917, Springfield,Mo.
    3. 65. Flora Ella BOZARTH  Descendancy chart to this point b. 28 Apr 1861.
    4. 66. Clinton Maynard BOZARTH  Descendancy chart to this point b. 4 Feb 1863.
    5. 67. Elmer BOZARTH  Descendancy chart to this point b. 23 Nov 1866.
    6. 68. Laura BOZARTH  Descendancy chart to this point b. 3 Aug 1868.
    7. 69. Earl Leroy BOZARTH  Descendancy chart to this point b. 10 Jun 1878.
    8. 70. Ethel L. BOZARTH  Descendancy chart to this point b. 10 Jun 1878.

  8. Elizabeth Dorcas MAYNARD Descendancy chart to this point (10.Lurenda3, 2.Dorcas2, 1.Isaac1) b. 30 Oct 1841, Franklin,Oh.

    Notes:
    Please verify all data. Info presented is best known as of March 2004.

    Elizabeth m. John Craig HEMPSTEAD 14 Oct 1874, Clinton,Ia. John b. 29 Oct 1824, Franklin,Oh. [Group Sheet]

    Children:
    1. 71. Mary Maynard HEMPSTEAD  Descendancy chart to this point b. 21 Jul 1877.
    2. 72. Henry Hobart HEMPSTEAD  Descendancy chart to this point b. 17 Jan 1879.
    3. 73. Clyde Everett HEMPSTEAD  Descendancy chart to this point b. 3 Aug 1881.
    4. 74. Carrie Evelyn HEMPSTEAD  Descendancy chart to this point b. 3 Aug 1881.
    5. 75. Bertha Lee HEMPSTEAD  Descendancy chart to this point b. 16 Aug 1883.

  9. John H. WILSON Descendancy chart to this point (13.Sarah3, 2.Dorcas2, 1.Isaac1) b. 18 Sep 1835, Ohio.

    Notes:
    MARRIAGE: WILSON, JOHN H.
    Spouse: JOHNSON, PERMELIA T. Marriage Date: 19 Aug1855
    County: Muskingum State: OH


    Census: 1880 Ohio Census:
    Household:

    Census: Name Relation Marital Status Gender Race Age Birthplace OccupationFather's Birthplace Mother's Birthplace
    John WILSON Self M Male W46 OH Drives Streetcar OH OH
    Permelia WILSON Wife M Female W37 OH Keeping House NY VA
    William WILSON Son S Male W 12OH Goes To Schl OH OH
    Bertus WILSON Son S Male W 8 OHGoes To Schl OH OH
    --------------------------------------------------------------------------------
    Source Information:
    Census Place Falls, Muskingum, Ohio
    Family History Library Film 1255054
    NA Film Number T9-1054
    Page Number 77C


    BIOGRAPHY: Military Roster for John H. Wilson
    War: American Civil War
    State (resided or served): OH
    Rank: Private
    Company or Division: F
    Unit/Regiment/Flight: 122nd Division


    BIOGRAPHY: John H. Wilson was aStreet Car Driver.

    John m. Permelia JOHNSON 19 Aug 1855, Muskingum County. Permelia b. 1843; d. 20 Feb 1902, Blue Rock,Ohio. [Group Sheet]

    Children:
    1. 76. Bertes Odell WILSON  Descendancy chart to this point b. 12 Jan 1874, Gaysport,Muskingum County,Ohio; d. 6 Jan 1951, Zanesville,Muskingum County,Ohio; bur. 9 Jan 1951, Duncan Falls,Muskingum County,Ohio.
    2. 77. William WILSON  Descendancy chart to this point b. 1868, Ohio.

  10. Alvin Orlando CASE Descendancy chart to this point (14.Orlando3, 4.Isaac2, 1.Isaac1) b. 17 Apr 1816, Worthington,Franklin,Ohio; d. 5 Sep 1898, ,Franklin,Ohio.
    Alvin m. Mila CASE 19 Jan 1837, ,Franklin,Ohio. Mila b. 31 May 1816, Worthington,Franklin,Ohio; d. 7 Sep 1896, ,Franklin,Ohio. [Group Sheet]

    Children:
    1. 78. Laura L. CASE  Descendancy chart to this point b. 10 Dec 1837, Elmwood,Franklin,Ohio; d. 20 Mar 1920, Perry Township,Franklin,Ohio; bur. 22 Mar 1920, Dublin,Franklin,Ohio.
    2. 79. Philo Theodore CASE  Descendancy chart to this point b. 12 Mar 1840, ,Franklin,Ohio.
    3. 80. Josephine CASE  Descendancy chart to this point b. 28 Mar 1842, Franklin Co.,Worthington; d. 23 Aug 1881, Franklin Co.,Worthington; bur. Walnut Grove Cemetery,Worthington.
    4. 81. Florina L. CASE  Descendancy chart to this point b. 9 Feb 1844, ,Franklin,Ohio.
    5. 82. Viola CASE  Descendancy chart to this point b. 12 May 1846, ,Franklin,Ohio.
    6. 83. Frank P. CASE  Descendancy chart to this point b. Aug 1848, Worthington,Franklin,Ohio; d. Mar 1940; bur. 15 Mar 1940, Walnut Grove Cemetery,Worthington,Franklin,Ohio.
    7. 84. Sterne I. CASE  Descendancy chart to this point b. Jun 1850, ,franklin,Ohio.
    8. 85. Rose E. CASE  Descendancy chart to this point b. 31 Jan 1854, ,Franklin,Ohio.
    9. 86. Friend Dudley CASE  Descendancy chart to this point b. 26 Dec 1855, ,Franklin,Ohio; d. Norfolk,Norfolk,Virginia.
    10. 87. Cora Estelle CASE  Descendancy chart to this point b. 28 Feb 1860, Worthington Oh; d. 6 Jun 1927, Hardin Co. Oh.

  11. Frank CASE Descendancy chart to this point (14.Orlando3, 4.Isaac2, 1.Isaac1) b. 19 Dec 1821, Worthington,Franklin,Ohio; d. Onarga,Iroquois,Illinois.
    Frank m. Polly COLVIN ,Franklin,Ohio. [Group Sheet]

    Frank m. Ellen LEAF Onarga,Iroquois,Illinois. [Group Sheet]

  12. Charles Hector CASE Descendancy chart to this point (14.Orlando3, 4.Isaac2, 1.Isaac1) b. 11 Jul 1824, Worthington,Franklin,Ohio; d. 16 Dec 1888.
    Charles m. Sarah Ann COLVIN 15 Feb 1845, ,Franklin,Ohio. [Group Sheet]

  13. Elizabeth CASE Descendancy chart to this point (14.Orlando3, 4.Isaac2, 1.Isaac1) b. 2 Apr 1828, ,Franklin,Ohio.
    Elizabeth m. Milo HINDS 27 Mar 1851, ,Franklin,Ohio. [Group Sheet]

  14. Adelia CASE Descendancy chart to this point (14.Orlando3, 4.Isaac2, 1.Isaac1) b. 19 Apr 1830, Worthington,Franklin,Ohio.
    Adelia m. Orrin Israel CASE 8 Mar 1843, ,Franklin,Ohio. Orrin b. Abt 1826; d. 1899, ,,California. [Group Sheet]

    Children:
    1. 88. Ella CASE  Descendancy chart to this point
    2. 89. Eli CASE  Descendancy chart to this point
    3. 90. William CASE  Descendancy chart to this point
    4. 91. Eugene CASE  Descendancy chart to this point b. 19 Jun 1844.

  15. Harriet CASE Descendancy chart to this point (14.Orlando3, 4.Isaac2, 1.Isaac1) b. Abt 1833, ,Franklin,Ohio.
  16. Silencia CASE Descendancy chart to this point (18.Chester3, 5.Ambrose2, 1.Isaac1) b. 4 Sep 1827, Simsbury,Conn.
  17. Marvin CASE Descendancy chart to this point (18.Chester3, 5.Ambrose2, 1.Isaac1) b. 18 Dec 1829, Simsbury,Conn.
    Marvin m. Maria Ann CASWELL Maria b. 5 Sep 1832. [Group Sheet]

    Children:
    1. 92. Mary Alice CASE  Descendancy chart to this point b. 22 Sep 1853, Simsbury,Conn.
    2. 93. Henry Alfred CASE  Descendancy chart to this point b. 2 Sep 1855, Quincy,Il.
    3. 94. William Herbert CASE  Descendancy chart to this point b. 12 Apr 1858.
    4. 95. Nettie Sarah CASE  Descendancy chart to this point b. 18 Jul 1860, Hartford County,Ct.
    5. 96. Frank Marvin CASE  Descendancy chart to this point b. 9 Mar 1863.
    6. 97. Charles Victor CASE  Descendancy chart to this point b. 24 May 1866, Hartford County,Ct.

  18. Seth CASE Descendancy chart to this point (18.Chester3, 5.Ambrose2, 1.Isaac1) b. 29 Sep 1831, Simsbury,Conn.
  19. Sidney CASE Descendancy chart to this point (18.Chester3, 5.Ambrose2, 1.Isaac1) b. 5 Dec 1833, Simsbury,Conn.
  20. Susan Jane CASE Descendancy chart to this point (18.Chester3, 5.Ambrose2, 1.Isaac1) b. 11 Jun 1836, Simsbury,Conn.
    Susan m. Charles MCLEAN 9 Feb 1858, Simsbury,Conn. Charles b. 24 Mar 1836, Glastonbury,Ct. [Group Sheet]

    Children:
    1. 98. George Oscar MCLEAN  Descendancy chart to this point b. 2 Dec 1859.
    2. 99. Howard Case MCLEAN  Descendancy chart to this point b. 24 Oct 1863.
    3. 100. Florence Estelle MCLEAN  Descendancy chart to this point b. 31 Dec 1865.
    4. 101. Lillian Frances MCLEAN  Descendancy chart to this point b. 22 Mar 1870.
    5. 102. Louis Dickenson MCLEAN  Descendancy chart to this point b. 22 Mar 1870.
    6. 103. Charles Oscar MCLEAN  Descendancy chart to this point b. 27 Apr 1875.

  21. Mary Ann CASE Descendancy chart to this point (18.Chester3, 5.Ambrose2, 1.Isaac1) b. 27 Apr 1839, Simsbury,Conn.
  22. Victor Henry CASE Descendancy chart to this point (18.Chester3, 5.Ambrose2, 1.Isaac1) b. 14 Sep 1841, Simsbury,Conn.
    Victor m. Julia Isabella CHALINOR Julia b. 12 Oct 1845, England. [Group Sheet]

    Children:
    1. 104. Walter Chester CASE  Descendancy chart to this point b. 17 Mar 1865, Collinsville,Hartford,Connecticut.


  
Email barbarowa@yahoo.com

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