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

Chloe HINCKLEY
 1735 - 1833

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Chloe HINCKLEY b. 9 Nov 1735, Lebanon, New London County, Connecticut; d. 24 Sep 1833.

    Notes:
    not listed as child of Gershom & Mary in HHH.

    Chloe m. Abiel STARK, Jr.. 26 Feb 1756, Lebanon, New London County , Connecticut,USA. Abiel b. 8 Jan 1723/1724, Lebanon, New London County, Connecticut,USA; d. 25 Sep 1770. [Group Sheet]

    Children:
    1. 2. Lucy STARK  Descendancy chart to this point b. 2 Dec 1758, Lebanon, New London County, Connecticut; d. 11 Apr 1790.
    2. 3. Joshua STARK  Descendancy chart to this point b. 16 Mar 1761, Lebanon, New London County, Connecticut; d. 29 Mar 1839, Canajoharie, NY.
    3. 4. Hannah STARK  Descendancy chart to this point b. 19 Nov 1762, Lebanon, New London County, Connecticut; d. 25 May 1812, Mohawk, NY.
    4. 5. Mary STARK  Descendancy chart to this point b. 10 Nov 1764, Lebanon, New London County, Connecticut.
    5. 6. Caleb STARK  Descendancy chart to this point b. 8 Oct 1766, Lebanon, New London County, Connecticut; d. 10 Aug 1841.
    6. 7. Abiel STARK  Descendancy chart to this point b. Jan 1769, Lebanon, New London County, Connecticut; d. WFT Est 1802-1860.
    7. 8. Elizabeth STARK  Descendancy chart to this point b. Abt 1770, Lebanon, New London County, Connecticut.
    8. 9. Abigail STARK  Descendancy chart to this point b. Abt 1770, Lebanon, New London County, Connecticut.
    9. 10. Abigail STARK  Descendancy chart to this point b. WFT Est 1747-1770; d. WFT Est 1753-1855.
    10. 11. Elizabeth STARK  Descendancy chart to this point b. WFT Est 1747-1770; d. WFT Est 1753-1855.


Generation: 2
  1. Lucy STARK Descendancy chart to this point (1.Chloe1) b. 2 Dec 1758, Lebanon, New London County, Connecticut; d. 11 Apr 1790.
    Lucy m. Charles LATHROP 20 Jan 1779. Charles (son of Cyprian LATHROP and Mary STARK) b. 17 Mar 1755; d. 11 Sep 1849. [Group Sheet]

    Children:
    1. 12. Eunice LATHROP  Descendancy chart to this point b. 18 Jul 1779; d. WFT Est 1780-1873.
    2. 13. Joshua LATHROP  Descendancy chart to this point b. 16 Sep 1781; d. Mar 1785.
    3. 14. Andrew LATHROP  Descendancy chart to this point b. 6 Jan 1784; d. 28 Feb 1786, Lebanon, NH.
    4. 15. Lucy LATHROP  Descendancy chart to this point b. 6 Dec 1785; d. 27 Feb 1855.
    5. 16. Charles LATHROP  Descendancy chart to this point b. 9 Mar 1788; d. 9 Jul 1822, York, IL.
    6. 17. Andrew LATHROP, , 2Nd  Descendancy chart to this point b. 18 Mar 1790, Lebanon, NH; d. 13 Nov 1870, Lebanon, NH.

  2. Joshua STARK Descendancy chart to this point (1.Chloe1) b. 16 Mar 1761, Lebanon, New London County, Connecticut; d. 29 Mar 1839, Canajoharie, NY.
    Joshua m. Olive LATHROP 1786. Olive (daughter of Jedidiah LATHROP and Jemima BIRCHARD) b. 13 Jul 1764; d. 7 Jul 1825. [Group Sheet]

    Children:
    1. 18. Joshua STARK  Descendancy chart to this point b. 9 Nov 1788, Lebanon, New London County, Connecticut, United States; d. 29 Jun 1858.
    2. 19. Susanna STARK  Descendancy chart to this point b. 7 Nov 1789; d. WFT Est 1818-1883.
    3. 20. Jemima STARK  Descendancy chart to this point b. 4 Mar 1791; d. WFT Est 1816-1885.
    4. 21. Jedediah Lathrop STARK  Descendancy chart to this point b. 6 Mar 1793.
    5. 22. Chloe STARK  Descendancy chart to this point b. 31 Mar 1795; d. 14 Feb 1832.
    6. 23. Olive STARK  Descendancy chart to this point b. 17 Mar 1797; d. 26 Sep 1862.
    7. 24. Rosamond STARK  Descendancy chart to this point b. 22 Mar 1799; d. WFT Est 1844-1894.
    8. 25. Sabine STARK  Descendancy chart to this point b. 12 Jan 1802; d. 14 Feb 1832.
    9. 26. Mary STARK  Descendancy chart to this point b. 11 Jan 1803; d. 17 Nov 1835, Canajoharie New York.
    10. 27. Abigail STARK  Descendancy chart to this point b. 20 Aug 1804; d. WFT Est 1844-1899.
    11. 28. Daniel STARK  Descendancy chart to this point b. 24 Sep 1810; d. 4 Oct 1822.
    12. 29. Hannah Randall STARK  Descendancy chart to this point b. 12 Sep 1812, Bozrah, New London, Connecticut; d. 12 Apr 1894; bur. New Woodstock Cem, New Woodstock, New York.

    Joshua m. Ruth YEOMANS Aft 7 Jul 1825. Ruth b. 5 Mar 1774; d. 1865, Colchester, New London, Connecticut . [Group Sheet]

  3. Hannah STARK Descendancy chart to this point (1.Chloe1) b. 19 Nov 1762, Lebanon, New London County, Connecticut; d. 25 May 1812, Mohawk, NY.
    Hannah m. Abram RANDALL 27 Nov 1783, Colchester, Connecticut. Abram b. 6 Dec 1758, Colchester, New London County, Connecticut, United States; d. 11 Nov 1831, Mohawk, NY. [Group Sheet]

    Children:
    1. 30. Abial RANDALL  Descendancy chart to this point b. 20 Jun 1785, Colchester, Connecticut; d. 29 Jul 1865, Churchville, New York.
    2. 31. Reuben RANDALL  Descendancy chart to this point b. 3 Aug 1787, Colchester, New London County, Connecticut, United States; d. Apr 1855.
    3. 32. Jared Hinckley RANDALL  Descendancy chart to this point b. 3 Sep 1789, Colchester, Connecticut; d. WFT Est 1834-1881.
    4. 33. Joshua RANDALL  Descendancy chart to this point b. 14 Mar 1792, Colchester, Connecticut; d. 18 May 1829, German Flats, New York.
    5. 34. Charles RANDALL  Descendancy chart to this point b. 1 Oct 1793, Colchester, New London County, Connecticut, United States; d. 15 Nov 1860, Shopiere, WI.
    6. 35. Chloe RANDALL  Descendancy chart to this point b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 8 Apr 1858, Colchester, New London County, Connecticut, United States.
    7. 36. Martha RANDALL  Descendancy chart to this point b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 7 Dec 1855, Shopiere, WI.
    8. 37. Hannah RANDALL  Descendancy chart to this point b. 29 Mar 1798, Colchester, Connecticut; d. WFT Est 1843-1893.
    9. 38. Abram RANDALL, , Jr.  Descendancy chart to this point b. 31 Jul 1800, Colchester, Connecticut; d. WFT Est 1846-1892.
    10. 39. Matilda RANDALL  Descendancy chart to this point b. 11 Nov 1803, Mohawk, New York; d. WFT Est 1837-1898.
    11. 40. Keturah RANDALL  Descendancy chart to this point b. 6 Sep 1805, Mohawk, Herkimer County, NY; d. WFT Est 1806-1899.
    12. 41. Lucy RANDALL  Descendancy chart to this point b. 6 Dec 1808, Mohawk, Herkimer County, NY; d. Sep 1853, Grand Rapids, MI.

  4. Mary STARK Descendancy chart to this point (1.Chloe1) b. 10 Nov 1764, Lebanon, New London County, Connecticut.
  5. Caleb STARK Descendancy chart to this point (1.Chloe1) b. 8 Oct 1766, Lebanon, New London County, Connecticut; d. 10 Aug 1841.
    Caleb m. Lydia ROGERS 1794. Lydia b. 2 Jul 1773; d. 22 Aug 1844. [Group Sheet]

    Children:
    1. 42. Jeremiah STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    2. 43. Caleb STARK, , Jr.  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1895.
    3. 44. Lydia STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    4. 45. Betsey STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    5. 46. Nancy "Mary" STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    6. 47. Emiline STARK  Descendancy chart to this point b. WFT Est 1788-1815; d. WFT Est 1794-1898.
    7. 48. Albert Welcome STARK  Descendancy chart to this point b. 29 Apr 1818, Lebanon, Connecticut; d. WFT Est 1857-1909.
    8. 49. Lucy STARK  Descendancy chart to this point b. WFT Est 1810-1837; d. WFT Est 1827-1920.

  6. Abiel STARK Descendancy chart to this point (1.Chloe1) b. Jan 1769, Lebanon, New London County, Connecticut; d. WFT Est 1802-1860.
    Abiel m. Lucy YEOMANS WFT Est 1784-1818. Lucy b. WFT Est 1759-1781; d. WFT Est 1802-1868. [Group Sheet]

    Children:
    1. 50. James Reed STARK  Descendancy chart to this point b. WFT Est 1790-1819; d. WFT Est 1796-1898.
    2. 51. Sophia STARK  Descendancy chart to this point b. 31 Dec 1799, Lebanon, New London County, Connecticut, United States; d. 5 Jul 1840, Springfield, NY.

  7. Elizabeth STARK Descendancy chart to this point (1.Chloe1) b. Abt 1770, Lebanon, New London County, Connecticut.
  8. Abigail STARK Descendancy chart to this point (1.Chloe1) b. Abt 1770, Lebanon, New London County, Connecticut.
  9. Abigail STARK Descendancy chart to this point (1.Chloe1) b. WFT Est 1747-1770; d. WFT Est 1753-1855.
  10. Elizabeth STARK Descendancy chart to this point (1.Chloe1) b. WFT Est 1747-1770; d. WFT Est 1753-1855.

Generation: 3
  1. Eunice LATHROP Descendancy chart to this point (2.Lucy2, 1.Chloe1) b. 18 Jul 1779; d. WFT Est 1780-1873.
  2. Joshua LATHROP Descendancy chart to this point (2.Lucy2, 1.Chloe1) b. 16 Sep 1781; d. Mar 1785.
  3. Andrew LATHROP Descendancy chart to this point (2.Lucy2, 1.Chloe1) b. 6 Jan 1784; d. 28 Feb 1786, Lebanon, NH.
  4. Lucy LATHROP Descendancy chart to this point (2.Lucy2, 1.Chloe1) b. 6 Dec 1785; d. 27 Feb 1855.
    Lucy m. Veach LOOMIS 15 Feb 1810. Veach b. WFT Est 1763-1793; d. 30 Apr 1867. [Group Sheet]

    Children:
    1. 52. Charles LOOMIS  Descendancy chart to this point b. 6 Dec 1810; d. WFT Est 1827-1900.
    2. 53. Anson LOOMIS  Descendancy chart to this point b. 14 Jan 1813; d. WFT Est 1830-1903.
    3. 54. Adgate LOOMIS  Descendancy chart to this point b. 29 Mar 1815; d. 19 Sep 1839.
    4. 55. Eunice LOOMIS  Descendancy chart to this point b. 6 May 1818; d. WFT Est 1832-1912.

  5. Charles LATHROP Descendancy chart to this point (2.Lucy2, 1.Chloe1) b. 9 Mar 1788; d. 9 Jul 1822, York, IL.
    Charles m. Roxey CHAPMAN 1 Dec 1810. Roxey b. 7 Oct 1789; d. Aft 1873. [Group Sheet]

    Children:
    1. 56. Caroline LATHROP  Descendancy chart to this point b. 27 Nov 1811, Lebanon, New London County, Connecticut, United States; d. WFT Est 1840-1905, Virginia.
    2. 57. Lucy Ann LATHROP  Descendancy chart to this point b. 22 Oct 1813, Lebanon, New London County, Connecticut, United States; d. 5 Jul 1840, Colchester, New London County, Connecticut, United States.
    3. 58. James Williams LATHROP  Descendancy chart to this point b. 6 Sep 1815, Lebanon, New London County, Connecticut, United States; d. Abt 1873.
    4. 59. Charles Tennant LATHROP  Descendancy chart to this point b. 28 Jun 1817, Vincennes, IN; d. WFT Est 1859-1908.
    5. 60. Hervey Williams LATHROP  Descendancy chart to this point b. 7 Jan 1820, York, Crawford County, IL; d. WFT Est 1872-1912.
    6. 61. Almira LATHROP  Descendancy chart to this point b. 5 Jan 1822, York, Crawford County, IL; d. WFT Est 1865-1917.

  6. Andrew LATHROP, , 2Nd Descendancy chart to this point (2.Lucy2, 1.Chloe1) b. 18 Mar 1790, Lebanon, NH; d. 13 Nov 1870, Lebanon, NH.
    Andrew m. Pamelia RANDALL 13 Sep 1815. Pamelia b. 1 Oct 1798; d. WFT Est 1828-1892. [Group Sheet]

    Children:
    1. 62. Mary Jane LATHROP  Descendancy chart to this point b. 23 Nov 1816, Lebanon, New London, Connecticut; d. 26 Nov 1866.
    2. 63. William LATHROP  Descendancy chart to this point b. 29 Apr 1820, Lebanon, New London County, Connecticut, United States; d. WFT Est 1852-1911.
    3. 64. Nancy LATHROP  Descendancy chart to this point b. Sep 1825, Lebanon, New London County, Connecticut, United States; d. WFT Est 1857-1919.

  7. Joshua STARK Descendancy chart to this point (3.Joshua2, 1.Chloe1) b. 9 Nov 1788, Lebanon, New London County, Connecticut, United States; d. 29 Jun 1858.
    Joshua m. Silence ROSE 2 Nov 1821. Silence b. 4 Sep 1795; d. 18 Dec 1861. [Group Sheet]

    Children:
    1. 65. Lemuel Barlow STARK  Descendancy chart to this point b. 1 Jul 1823, Granville, OH; d. 18 Jan 1903.
    2. 66. Christopher Rose STARK  Descendancy chart to this point b. 9 Feb 1825, Granville, OH; d. 6 Sep 1908.
    3. 67. Olive STARK  Descendancy chart to this point b. 20 Jun 1828, Granville, OH; d. 29 Nov 1853.

  8. Susanna STARK Descendancy chart to this point (3.Joshua2, 1.Chloe1) b. 7 Nov 1789; d. WFT Est 1818-1883.
    Susanna m. Abiel BINGHAM Jun 1813. Abiel b. WFT Est 1766-1793; d. WFT Est 1818-1879. [Group Sheet]

  9. Jemima STARK Descendancy chart to this point (3.Joshua2, 1.Chloe1) b. 4 Mar 1791; d. WFT Est 1816-1885.
    Jemima m. Thomas WILLIAMS 27 May 1810. Thomas b. WFT Est 1765-1791; d. WFT Est 1815-1879. [Group Sheet]

  10. Jedediah Lathrop STARK Descendancy chart to this point (3.Joshua2, 1.Chloe1) b. 6 Mar 1793.
    Jedediah m. Hannah GAGER WFT Est 1810-1843. Hannah b. WFT Est 1789-1809; d. WFT Est 1810-1893. [Group Sheet]

  11. Chloe STARK Descendancy chart to this point (3.Joshua2, 1.Chloe1) b. 31 Mar 1795; d. 14 Feb 1832.
    Chloe m. Sylvanus ST. JOHN 25 Jun 1819. Sylvanus b. WFT Est 1772-1799; d. WFT Est 1824-1885. [Group Sheet]

  12. Olive STARK Descendancy chart to this point (3.Joshua2, 1.Chloe1) b. 17 Mar 1797; d. 26 Sep 1862.
    Olive m. Elijah HUNTINGTON 13 Jun 1821. Elijah b. WFT Est 1775-1808. [Group Sheet]

    Children:
    1. 68. Lucretia Leffingwell HUNTINGTON  Descendancy chart to this point b. 18 Sep 1822; d. 12 May 1856.
    2. 69. Albert HUNTINGTON  Descendancy chart to this point b. 4 Aug 1828; d. WFT Est 1829-1918.
    3. 70. Alfred HUNTINGTON  Descendancy chart to this point b. 11 Jun 1834; d. WFT Est 1835-1924.

  13. Rosamond STARK Descendancy chart to this point (3.Joshua2, 1.Chloe1) b. 22 Mar 1799; d. WFT Est 1844-1894.
    Rosamond m. James REED, Capt. 23 Dec 1840. James b. WFT Est 1784-1820; d. WFT Est 1844-1904. [Group Sheet]

  14. Sabine STARK Descendancy chart to this point (3.Joshua2, 1.Chloe1) b. 12 Jan 1802; d. 14 Feb 1832.
  15. Mary STARK Descendancy chart to this point (3.Joshua2, 1.Chloe1) b. 11 Jan 1803; d. 17 Nov 1835, Canajoharie New York.
    Mary m. Oliver Dennison HUNTLEY 4 Sep 1825, Norwich, New London, Connecticut. Oliver (son of Ezra HUNTLEY and Eunice HOLMES) b. 3 Jul 1802, Stonington, New London, Connecticut; d. 12 Aug 1866, New Woodstock, New York; bur. New Woodtock Cem, New Woodstock, New York. [Group Sheet]

    Children:
    1. 71. William Wallace HUNTLEY  Descendancy chart to this point b. 6 Jun 1826, Bozrah, Connecticut; d. 14 Sep 1905, New Woodstock, New York; bur. 19 Sep 1905, New Woodsstock Cem, New Woodstock, New York.
    2. 72. Ezra Denison HUNTLEY  Descendancy chart to this point b. 3 Nov 1827, , , Connecticut.
    3. 73. John Holmes HUNTLEY  Descendancy chart to this point b. 7 Sep 1829.
    4. 74. Charles Henry HUNTLEY  Descendancy chart to this point b. 26 Oct 1831; d. 9 Apr 1864, Louisiana, Civil War.
    5. 75. Lydia Sigourney HUNTLEY  Descendancy chart to this point b. 26 Aug 1833; d. Jun 1897.
    6. 76. Mary Stark HUNTLEY  Descendancy chart to this point b. 13 Nov 1835.

  16. Abigail STARK Descendancy chart to this point (3.Joshua2, 1.Chloe1) b. 20 Aug 1804; d. WFT Est 1844-1899.
    Abigail m. Baron Stauber HELMES 16 Jul 1840. Baron b. WFT Est 1788-1820; d. WFT Est 1845-1904. [Group Sheet]

  17. Daniel STARK Descendancy chart to this point (3.Joshua2, 1.Chloe1) b. 24 Sep 1810; d. 4 Oct 1822.
  18. Hannah Randall STARK Descendancy chart to this point (3.Joshua2, 1.Chloe1) b. 12 Sep 1812, Bozrah, New London, Connecticut; d. 12 Apr 1894; bur. New Woodstock Cem, New Woodstock, New York.
    Hannah m. Oliver Dennison HUNTLEY 7 Mar 1836, Norwich, New London, Connecticut. Oliver (son of Ezra HUNTLEY and Eunice HOLMES) b. 3 Jul 1802, Stonington, New London, Connecticut; d. 12 Aug 1866, New Woodstock, New York; bur. New Woodtock Cem, New Woodstock, New York. [Group Sheet]

    Children:
    1. 77. Olive Lathrop HUNTLEY  Descendancy chart to this point b. 23 Sep 1838; d. Allston, Massachusetts.
    2. 78. Eunice Holmes HUNTLEY  Descendancy chart to this point b. 22 Sep 1840; d. 30 Sep 1911, New Woodstock, New York; bur. New Woodtock, New York.
    3. 79. Theodore Frelinghuysen HUNTLEY  Descendancy chart to this point b. 19 Jul 1845.
    4. 80. Oliver Wolcott HUNTLEY  Descendancy chart to this point b. 1848; d. 11 Apr 1849, Canajoharie, New York.
    5. 81. Harriett Newell HUNTLEY  Descendancy chart to this point b. 3 Jul 1851, Canajoharie, New York; d. 1937, New Woodstock New York.
    6. 82. Jennie Elizabeth HUNTLEY  Descendancy chart to this point b. 1854; d. 6 May 1856, Canajoharie, New York; bur. Canahoharie Cem, Canajoharie, New York.

  19. Abial RANDALL Descendancy chart to this point (4.Hannah2, 1.Chloe1) b. 20 Jun 1785, Colchester, Connecticut; d. 29 Jul 1865, Churchville, New York.
    Abial m. Ursala MORGAN 20 Jul 1806, German Flats, New York. Ursala b. 14 Aug 1785, Colchester, Connecticut; d. 18 Mar 1864, Churchville, New York. [Group Sheet]

    Children:
    1. 83. Ursula RANDALL  Descendancy chart to this point b. 1807; d. WFT Est 1808-1901.
    2. 84. Lydia Ann RANDALL  Descendancy chart to this point b. 1808; d. WFT Est 1809-1902.
    3. 85. Ira RANDALL  Descendancy chart to this point b. 1811; d. WFT Est 1812-1901.
    4. 86. Perry RANDALL  Descendancy chart to this point b. 1813; d. WFT Est 1814-1903.
    5. 87. Sarah Ann RANDALL  Descendancy chart to this point b. 1815; d. WFT Est 1816-1909.
    6. 88. Matilda RANDALL  Descendancy chart to this point b. 1820; d. WFT Est 1821-1914.
    7. 89. Hannah Samantha RANDALL  Descendancy chart to this point b. 1822; d. WFT Est 1823-1916.
    8. 90. Isaac Wilmarth RANDALL  Descendancy chart to this point b. 1828; d. WFT Est 1849-1918.

  20. Reuben RANDALL Descendancy chart to this point (4.Hannah2, 1.Chloe1) b. 3 Aug 1787, Colchester, New London County, Connecticut, United States; d. Apr 1855.
    Reuben m. Martha BROWN 20 Jan 1811. Martha b. WFT Est 1773-1796; d. WFT Est 1816-1885. [Group Sheet]

  21. Jared Hinckley RANDALL Descendancy chart to this point (4.Hannah2, 1.Chloe1) b. 3 Sep 1789, Colchester, Connecticut; d. WFT Est 1834-1881.
    Jared m. Priscilla SMITH 9 Feb 1812, Williamstown, New York. Priscilla b. 10 Aug 1794, Hawley, Massachusetts; d. 13 Jun 1833, Lewistown, New York. [Group Sheet]

    Children:
    1. 91. Hannah RANDALL  Descendancy chart to this point b. 1813; d. 1849.
    2. 92. Adley RANDALL  Descendancy chart to this point b. 1815; d. 1876.
    3. 93. Milton RANDALL  Descendancy chart to this point b. 1818; d. WFT Est 1819-1908.
    4. 94. Isaac Wilmarth RANDALL  Descendancy chart to this point b. 1823; d. WFT Est 1824-1913.
    5. 95. Olive RANDALL  Descendancy chart to this point b. 1826; d. WFT Est 1827-1920.
    6. 96. Rhoda Ann RANDALL  Descendancy chart to this point b. 1829; d. WFT Est 1830-1923.
    7. 97. Walter Smith RANDALL  Descendancy chart to this point b. 1832; d. WFT Est 1833-1922.

  22. Joshua RANDALL Descendancy chart to this point (4.Hannah2, 1.Chloe1) b. 14 Mar 1792, Colchester, Connecticut; d. 18 May 1829, German Flats, New York.
    Joshua m. Huldah KENT 25 May 1819, Redfield, New York. Huldah b. 29 Dec 1799, Redfield, New York; d. WFT Est 1831-1893. [Group Sheet]

    Children:
    1. 98. Elizabeth M. RANDALL  Descendancy chart to this point b. 1821; d. WFT Est 1822-1915.
    2. 99. Abram Joshua RANDALL  Descendancy chart to this point b. 1823; d. WFT Est 1824-1913.
    3. 100. Hannah RANDALL  Descendancy chart to this point b. 1825; d. WFT Est 1826-1919.
    4. 101. O. Jantha RANDALL  Descendancy chart to this point b. 1828; d. WFT Est 1829-1922.

  23. Charles RANDALL Descendancy chart to this point (4.Hannah2, 1.Chloe1) b. 1 Oct 1793, Colchester, New London County, Connecticut, United States; d. 15 Nov 1860, Shopiere, WI.
  24. Chloe RANDALL Descendancy chart to this point (4.Hannah2, 1.Chloe1) b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 8 Apr 1858, Colchester, New London County, Connecticut, United States.
    Chloe m. Christopher Benjamin CALKINS WFT Est 1809-1839. Christopher b. WFT Est 1778-1798; d. WFT Est 1812-1884. [Group Sheet]

  25. Martha RANDALL Descendancy chart to this point (4.Hannah2, 1.Chloe1) b. 9 Nov 1795, Colchester, New London County, Connecticut, United States; d. 7 Dec 1855, Shopiere, WI.
    Martha m. David HOPSON WFT Est 1809-1839. David b. WFT Est 1778-1798; d. WFT Est 1813-1884. [Group Sheet]

    Children:
    1. 102. David HOPSON  Descendancy chart to this point b. WFT Est 1813-1836; d. WFT Est 1818-1917.

  26. Hannah RANDALL Descendancy chart to this point (4.Hannah2, 1.Chloe1) b. 29 Mar 1798, Colchester, Connecticut; d. WFT Est 1843-1893.
    Hannah m. Lewis REED 13 Mar 1822, Mohawk, New York. Lewis b. 19 Oct 1795, Schodack, New York; d. 7 Nov 1862, Grand Rapids, Michigan. [Group Sheet]

    Children:
    1. 103. Sophia Amelia REED  Descendancy chart to this point b. 1823; d. 1863.
    2. 104. Osmond REED  Descendancy chart to this point b. 1824; d. WFT Est 1825-1914.
    3. 105. Aurelia REED  Descendancy chart to this point b. 1826; d. 1829.
    4. 106. Rosella REED  Descendancy chart to this point b. 1828; d. 1851.
    5. 107. Joshua R. REED  Descendancy chart to this point b. 1829; d. 1844.
    6. 108. Elizabeth REED  Descendancy chart to this point b. 1832; d. WFT Est 1833-1926.
    7. 109. William Wirt REED  Descendancy chart to this point b. 1834; d. 1855.
    8. 110. Catherine REED  Descendancy chart to this point b. 1835; d. WFT Est 1836-1929.
    9. 111. Julia Matilda REED  Descendancy chart to this point b. 1838; d. WFT Est 1839-1932.
    10. 112. Lettie Letitia REED  Descendancy chart to this point b. 1841; d. WFT Est 1842-1935.

  27. Abram RANDALL, , Jr. Descendancy chart to this point (4.Hannah2, 1.Chloe1) b. 31 Jul 1800, Colchester, Connecticut; d. WFT Est 1846-1892.

    Notes:
    [Birch.FTW]

    [v105t1642.ftw]

    Facts about this person:

    Alt. BornJuly 31, 1800
    Colchester, New London County, Connecticut, United States

    Name (Facts Pg)
    Abram Randall

    Abram m. Laura REED 4 Nov 1832, Springfield, NY. Laura b. 9 Sep 1813, Hartwick, NY; d. WFT Est 1847-1908. [Group Sheet]

    Children:
    1. 113. Malinda RANDALL  Descendancy chart to this point b. 1836; d. 1851.
    2. 114. Adeline Laura RANDALL  Descendancy chart to this point b. 1838; d. WFT Est 1839-1932.
    3. 115. Matilda Maria RANDALL  Descendancy chart to this point b. 1844; d. WFT Est 1845-1938.

  28. Matilda RANDALL Descendancy chart to this point (4.Hannah2, 1.Chloe1) b. 11 Nov 1803, Mohawk, New York; d. WFT Est 1837-1898.
    Matilda m. Samuel Henderson CAIN 22 Feb 1824, Mohawk, New York. Samuel b. 2 Jul 1799, Schuyler, New York; d. WFT Est 1837-1890. [Group Sheet]

    Children:
    1. 116. Louisa M. CAIN  Descendancy chart to this point b. 1824; d. WFT Est 1825-1918.
    2. 117. Maria CAIN  Descendancy chart to this point b. 1826; d. WFT Est 1827-1920.
    3. 118. Charles Randall CAIN  Descendancy chart to this point b. 1829; d. 1868.
    4. 119. Martha R. CAIN  Descendancy chart to this point b. 1831; d. WFT Est 1832-1925.
    5. 120. Aurelia R. CAIN  Descendancy chart to this point b. 1833; d. 1851.
    6. 121. Lewis Reed CAIN  Descendancy chart to this point b. 1834; d. WFT Est 1835-1924.

  29. Keturah RANDALL Descendancy chart to this point (4.Hannah2, 1.Chloe1) b. 6 Sep 1805, Mohawk, Herkimer County, NY; d. WFT Est 1806-1899.
  30. Lucy RANDALL Descendancy chart to this point (4.Hannah2, 1.Chloe1) b. 6 Dec 1808, Mohawk, Herkimer County, NY; d. Sep 1853, Grand Rapids, MI.
  31. Jeremiah STARK Descendancy chart to this point (6.Caleb2, 1.Chloe1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
  32. Caleb STARK, , Jr. Descendancy chart to this point (6.Caleb2, 1.Chloe1) b. WFT Est 1788-1815; d. WFT Est 1794-1895.
  33. Lydia STARK Descendancy chart to this point (6.Caleb2, 1.Chloe1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
  34. Betsey STARK Descendancy chart to this point (6.Caleb2, 1.Chloe1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
  35. Nancy "Mary" STARK Descendancy chart to this point (6.Caleb2, 1.Chloe1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
  36. Emiline STARK Descendancy chart to this point (6.Caleb2, 1.Chloe1) b. WFT Est 1788-1815; d. WFT Est 1794-1898.
  37. Albert Welcome STARK Descendancy chart to this point (6.Caleb2, 1.Chloe1) b. 29 Apr 1818, Lebanon, Connecticut; d. WFT Est 1857-1909.
    Albert m. Caroline Auselia RANDALL 10 Oct 1841. Caroline b. 1819; d. WFT Est 1857-1914. [Group Sheet]

    Children:
    1. 122. William Ledyard STARK  Descendancy chart to this point b. WFT Est 1838-1865; d. WFT Est 1843-1944.
    2. 123. Caroline STARK  Descendancy chart to this point b. 1843; d. WFT Est 1844-1933.
    3. 124. Cornelia STARK  Descendancy chart to this point b. 1843; d. WFT Est 1844-1937.
    4. 125. Jeremiah STARK  Descendancy chart to this point b. 1846; d. WFT Est 1847-1936.
    5. 126. Clinton STARK  Descendancy chart to this point b. 1854; d. WFT Est 1855-1944.

  38. Lucy STARK Descendancy chart to this point (6.Caleb2, 1.Chloe1) b. WFT Est 1810-1837; d. WFT Est 1827-1920.
    Lucy m. Nehemiah OAKLEY WFT Est 1827-1871. Nehemiah b. WFT Est 1801-1836; d. WFT Est 1827-1915. [Group Sheet]

  39. James Reed STARK Descendancy chart to this point (7.Abiel2, 1.Chloe1) b. WFT Est 1790-1819; d. WFT Est 1796-1898.
  40. Sophia STARK Descendancy chart to this point (7.Abiel2, 1.Chloe1) b. 31 Dec 1799, Lebanon, New London County, Connecticut, United States; d. 5 Jul 1840, Springfield, NY.
    Sophia m. James REED, Capt. 22 Dec 1821. James b. WFT Est 1784-1820; d. WFT Est 1844-1904. [Group Sheet]


Generation: 4
  1. Charles LOOMIS Descendancy chart to this point (15.Lucy3, 2.Lucy2, 1.Chloe1) b. 6 Dec 1810; d. WFT Est 1827-1900.
    Charles m. Wealthy GRANT WFT Est 1827-1860. Wealthy b. WFT Est 1806-1826; d. WFT Est 1827-1910. [Group Sheet]

    Charles m. Frances CLARK WFT Est 1827-1860. Frances b. WFT Est 1806-1826; d. WFT Est 1827-1910. [Group Sheet]

  2. Anson LOOMIS Descendancy chart to this point (15.Lucy3, 2.Lucy2, 1.Chloe1) b. 14 Jan 1813; d. WFT Est 1830-1903.
    Anson m. Emily PHILLIPS WFT Est 1830-1863. Emily b. WFT Est 1809-1829; d. WFT Est 1830-1913. [Group Sheet]

  3. Adgate LOOMIS Descendancy chart to this point (15.Lucy3, 2.Lucy2, 1.Chloe1) b. 29 Mar 1815; d. 19 Sep 1839.
  4. Eunice LOOMIS Descendancy chart to this point (15.Lucy3, 2.Lucy2, 1.Chloe1) b. 6 May 1818; d. WFT Est 1832-1912.
    Eunice m. Edward STRONG WFT Est 1832-1865. Edward b. WFT Est 1801-1821; d. WFT Est 1835-1907. [Group Sheet]

  5. Caroline LATHROP Descendancy chart to this point (16.Charles3, 2.Lucy2, 1.Chloe1) b. 27 Nov 1811, Lebanon, New London County, Connecticut, United States; d. WFT Est 1840-1905, Virginia.
    Caroline m. Daniel KENNEDY 8 Oct 1834, Norwich, New London County, Connecticut, United States. Daniel b. WFT Est 1788-1814; d. WFT Est 1839-1901. [Group Sheet]

  6. Lucy Ann LATHROP Descendancy chart to this point (16.Charles3, 2.Lucy2, 1.Chloe1) b. 22 Oct 1813, Lebanon, New London County, Connecticut, United States; d. 5 Jul 1840, Colchester, New London County, Connecticut, United States.
    Lucy m. John Chandler BARTLETT 5 Jan 1836. John b. 16 Dec 1803; d. 1 Jan 1865, Hartford, CT. [Group Sheet]

    Children:
    1. 127. Leonore Frances BARTLETT  Descendancy chart to this point b. 9 Oct 1837, Natchez, MS; d. WFT Est 1851-1931.
    2. 128. Charles James BARTLETT  Descendancy chart to this point b. 10 Nov 1839, Port Gibson, MS; d. 25 Sep 1869, Hawkinsville, GA.

  7. James Williams LATHROP Descendancy chart to this point (16.Charles3, 2.Lucy2, 1.Chloe1) b. 6 Sep 1815, Lebanon, New London County, Connecticut, United States; d. Abt 1873.
    James m. Margaret WARREN 1 Jul 1846, Perry, GA. Margaret b. WFT Est 1808-1832; d. WFT Est 1856-1920. [Group Sheet]

    Children:
    1. 129. James Warren LATHROP  Descendancy chart to this point b. 7 Mar 1849, Hawkinsville, Pulaski County, GA; d. WFT Est 1850-1939.
    2. 130. Lucy LATHROP  Descendancy chart to this point b. 18 Jul 1851, Hawkinsville, Pulaski County, GA; d. WFT Est 1852-1945.
    3. 131. Charles Hervey LATHROP  Descendancy chart to this point b. 7 Mar 1853, Pulaski County, GA; d. 1876, Savannah, GA.

  8. Charles Tennant LATHROP Descendancy chart to this point (16.Charles3, 2.Lucy2, 1.Chloe1) b. 28 Jun 1817, Vincennes, IN; d. WFT Est 1859-1908.
    Charles m. Margaret Rebecca MIKELL 21 Nov 1854, Pulaski, GA. Margaret b. WFT Est 1812-1837; d. 3 Dec 1855, Griffin, GA. [Group Sheet]

  9. Hervey Williams LATHROP Descendancy chart to this point (16.Charles3, 2.Lucy2, 1.Chloe1) b. 7 Jan 1820, York, Crawford County, IL; d. WFT Est 1872-1912.
    Hervey m. Mary Louisa FULTZ 1 Oct 1860, Staunton, VA. Mary b. WFT Est 1816-1843; d. May 1862. [Group Sheet]

    Hervey m. Annie KINSLEY 27 Jul 1865, Newbury, SC. Annie b. WFT Est 1821-1849; d. WFT Est 1874-1938. [Group Sheet]

    Children:
    1. 132. Kate Parker LATHROP  Descendancy chart to this point b. 21 Jan 1867, Savannah, GA; d. WFT Est 1868-1961.
    2. 133. Mary Lucy LATHROP  Descendancy chart to this point b. 22 Mar 1868, Savannah, GA; d. WFT Est 1869-1962.
    3. 134. Leonora Charlessa LATHROP  Descendancy chart to this point b. 30 Dec 1869, Baltimore, MD; d. WFT Est 1870-1963.
    4. 135. Annie Hervey LATHROP  Descendancy chart to this point b. 2 Sep 1871, Baltimore, MD; d. WFT Est 1872-1965.

  10. Almira LATHROP Descendancy chart to this point (16.Charles3, 2.Lucy2, 1.Chloe1) b. 5 Jan 1822, York, Crawford County, IL; d. WFT Est 1865-1917.
    Almira m. Solomon Everest SWIFT, Dr. 18 Aug 1858, Colchester, New London County, Connecticut, United States. Solomon b. 27 Jul 1819, Farmington, CT; d. WFT Est 1865-1911. [Group Sheet]

    Children:
    1. 136. Rebecca Lathrop SWIFT  Descendancy chart to this point b. 25 Jul 1859; d. 7 Aug 1860.
    2. 137. John Trumbull SWIFT  Descendancy chart to this point b. 3 Apr 1861; d. WFT Est 1862-1951.
    3. 138. Caroline Louise SWIFT  Descendancy chart to this point b. 21 Sep 1863; d. WFT Est 1864-1957.

  11. Mary Jane LATHROP Descendancy chart to this point (17.Andrew3, 2.Lucy2, 1.Chloe1) b. 23 Nov 1816, Lebanon, New London, Connecticut; d. 26 Nov 1866.
    Mary m. William F. GEER 22 Oct 1837, Lebanon, New London, Connecticut. William (son of David GEER and Anna GALLUP) b. 30 Jun 1812, Preston, New London, Connecticut; d. 26 Aug 1875. [Group Sheet]

    Mary m. William Frank GEER 22 Oct 1837. William b. WFT Est 1791-1818; d. WFT Est 1842-1905. [Group Sheet]

    Children:
    1. 139. William GEER  Descendancy chart to this point b. WFT Est 1834-1857; d. WFT Est 1839-1938.
    2. 140. Mary GEER  Descendancy chart to this point b. WFT Est 1834-1857; d. WFT Est 1839-1941.
    3. 141. Andrew GEER  Descendancy chart to this point b. WFT Est 1834-1857; d. WFT Est 1839-1938.
    4. 142. Davd GEER  Descendancy chart to this point b. WFT Est 1834-1857; d. WFT Est 1839-1938.
    5. 143. Charles GEER  Descendancy chart to this point b. WFT Est 1834-1857; d. WFT Est 1839-1938.

  12. William LATHROP Descendancy chart to this point (17.Andrew3, 2.Lucy2, 1.Chloe1) b. 29 Apr 1820, Lebanon, New London County, Connecticut, United States; d. WFT Est 1852-1911.
    William m. Grace BRIGGS 24 Jan 1847. Grace b. Abt 1826; d. 16 Jul 1867. [Group Sheet]

    Children:
    1. 144. William LATHROP  Descendancy chart to this point b. WFT Est 1842-1865; d. WFT Est 1848-1947.
    2. 145. Charles LATHROP  Descendancy chart to this point b. WFT Est 1842-1865; d. WFT Est 1848-1947.
    3. 146. Philips LATHROP  Descendancy chart to this point b. WFT Est 1842-1865; d. WFT Est 1848-1947.

  13. Nancy LATHROP Descendancy chart to this point (17.Andrew3, 2.Lucy2, 1.Chloe1) b. Sep 1825, Lebanon, New London County, Connecticut, United States; d. WFT Est 1857-1919.
    Nancy m. Coddington SMITH 22 Sep 1852. Coddington b. Abt 1806; d. 27 Apr 1865. [Group Sheet]

  14. Lemuel Barlow STARK Descendancy chart to this point (18.Joshua3, 3.Joshua2, 1.Chloe1) b. 1 Jul 1823, Granville, OH; d. 18 Jan 1903.
    Lemuel m. Lucretia Leffingwell HUNTINGTON Mar 1853. Lucretia (daughter of Elijah HUNTINGTON and Olive STARK) b. 18 Sep 1822; d. 12 May 1856. [Group Sheet]

    Children:
    1. 147. Olive STARK  Descendancy chart to this point b. 12 Nov 1853, Alexandria, OH; d. 26 Oct 1892.
    2. 148. Lucretia Marie STARK  Descendancy chart to this point b. 8 May 1856; d. WFT Est 1857-1950.

    Lemuel m. Rachel Amelia DAVIS 1857. Rachel b. 12 Jul 1834, Carmarthenshire, Wales; d. 12 Jan 1921. [Group Sheet]

    Children:
    1. 149. Joshua STARK  Descendancy chart to this point b. 7 Apr 1858; d. 18 Jun 1859.
    2. 150. Victor STARK  Descendancy chart to this point b. 20 Aug 1860, Alexandria, OH; d. 28 Jan 1947.
    3. 151. Carrie STARK  Descendancy chart to this point b. 20 Sep 1862, Alexandria, OH; d. 1 Aug 1944.
    4. 152. Frank STARK  Descendancy chart to this point b. 6 Mar 1864, Alexandria, OH; d. 9 Oct 1949.
    5. 153. Ella STARK  Descendancy chart to this point b. 31 Jan 1866, Alexandria, OH; d. 13 Oct 1937.
    6. 154. May STARK  Descendancy chart to this point b. 24 Jun 1868, Alexandria, OH; d. 22 May 1952.
    7. 155. Matilda STARK  Descendancy chart to this point b. 25 Aug 1870, Alexandria, OH; d. 7 Sep 1953.
    8. 156. Rose STARK  Descendancy chart to this point b. 21 Sep 1872, Alexandria, OH; d. 11 Mar 1951.
    9. 157. Jessie STARK  Descendancy chart to this point b. 6 Mar 1874, Alexandria, OH; d. 14 Dec 1961.

  15. Christopher Rose STARK Descendancy chart to this point (18.Joshua3, 3.Joshua2, 1.Chloe1) b. 9 Feb 1825, Granville, OH; d. 6 Sep 1908.
    Christopher m. Mary PARTRIDGE 12 Mar 1860. Mary b. WFT Est 1820-1846; d. 19 Nov 1899. [Group Sheet]

    Children:
    1. 158. Willis STARK  Descendancy chart to this point b. 22 Nov 1861; d. 19 Sep 1862.
    2. 159. Joshua STARK  Descendancy chart to this point b. 9 Nov 1862; d. 1945.
    3. 160. Charles STARK  Descendancy chart to this point b. 16 Oct 1864; d. 17 Sep 1886.
    4. 161. William STARK  Descendancy chart to this point b. 24 Dec 1868, Granville, OH; d. 28 Jan 1937, Granville, OH.

  16. Olive STARK Descendancy chart to this point (18.Joshua3, 3.Joshua2, 1.Chloe1) b. 20 Jun 1828, Granville, OH; d. 29 Nov 1853.
    Olive m. Charles MUNRO 14 Oct 1852. Charles b. WFT Est 1804-1832; d. WFT Est 1857-1918. [Group Sheet]

    Children:
    1. 162. Helen MUNRO  Descendancy chart to this point b. 11 Oct 1853, Dresden, OH; d. 8 Aug 1910, Granville, OH.

  17. Lucretia Leffingwell HUNTINGTON Descendancy chart to this point (23.Olive3, 3.Joshua2, 1.Chloe1) b. 18 Sep 1822; d. 12 May 1856.
    Lucretia m. Lemuel Barlow STARK Mar 1853. Lemuel (son of Joshua STARK and Silence ROSE) b. 1 Jul 1823, Granville, OH; d. 18 Jan 1903. [Group Sheet]

    Children:
    1. 147. Olive STARK  Descendancy chart to this point b. 12 Nov 1853, Alexandria, OH; d. 26 Oct 1892.
    2. 148. Lucretia Marie STARK  Descendancy chart to this point b. 8 May 1856; d. WFT Est 1857-1950.

  18. Albert HUNTINGTON Descendancy chart to this point (23.Olive3, 3.Joshua2, 1.Chloe1) b. 4 Aug 1828; d. WFT Est 1829-1918.
  19. Alfred HUNTINGTON Descendancy chart to this point (23.Olive3, 3.Joshua2, 1.Chloe1) b. 11 Jun 1834; d. WFT Est 1835-1924.
  20. William Wallace HUNTLEY Descendancy chart to this point (26.Mary3, 3.Joshua2, 1.Chloe1) b. 6 Jun 1826, Bozrah, Connecticut; d. 14 Sep 1905, New Woodstock, New York; bur. 19 Sep 1905, New Woodsstock Cem, New Woodstock, New York.
    William m. Marie BULKELEY 28 Jul 1874, New Woodstock, New York. Marie b. Abt 1851; d. 24 Feb 1920, Niagara Falls, Niagara, New York; bur. 28 Feb 1920, New Woodstock Cem, New Woodstock, New York. [Group Sheet]

    Children:
    1. 163. William Stewart HUNTLEY  Descendancy chart to this point b. 22 Jun 1875; d. 1949; bur. 2 May 1949, New Woodstock Cem, New Woodstock, New York.
    2. 164. Charles H HUNTLEY  Descendancy chart to this point b. 15 May 1878, New Woodstock, New York; d. 15 Dec 1948; bur. 4 May 1949.
    3. 165. Edna May HUNTLEY  Descendancy chart to this point b. 20 Dec 1886, New Woodstock, New York.

  21. Ezra Denison HUNTLEY Descendancy chart to this point (26.Mary3, 3.Joshua2, 1.Chloe1) b. 3 Nov 1827, , , Connecticut.
    Ezra m. WHITE [Group Sheet]

    Ezra m. WHITE [Group Sheet]

  22. John Holmes HUNTLEY Descendancy chart to this point (26.Mary3, 3.Joshua2, 1.Chloe1) b. 7 Sep 1829.
  23. Charles Henry HUNTLEY Descendancy chart to this point (26.Mary3, 3.Joshua2, 1.Chloe1) b. 26 Oct 1831; d. 9 Apr 1864, Louisiana, Civil War.
    Charles m. Lucy Ellen RANDALL 9 Jun 1860, Mason City, Iowa. Lucy (daughter of Elisha RANDALL and Lucy M. YORK) b. 8 Feb 1844, Edmeston, Otsego, New York. [Group Sheet]

  24. Lydia Sigourney HUNTLEY Descendancy chart to this point (26.Mary3, 3.Joshua2, 1.Chloe1) b. 26 Aug 1833; d. Jun 1897.
    Lydia m. George CAMP New Woodstock, New York. [Group Sheet]

  25. Mary Stark HUNTLEY Descendancy chart to this point (26.Mary3, 3.Joshua2, 1.Chloe1) b. 13 Nov 1835.
    Mary m. Henry C RICHMOND 1869. [Group Sheet]

  26. Olive Lathrop HUNTLEY Descendancy chart to this point (29.Hannah3, 3.Joshua2, 1.Chloe1) b. 23 Sep 1838; d. Allston, Massachusetts.
    Olive m. William HUBBARD [Group Sheet]

  27. Eunice Holmes HUNTLEY Descendancy chart to this point (29.Hannah3, 3.Joshua2, 1.Chloe1) b. 22 Sep 1840; d. 30 Sep 1911, New Woodstock, New York; bur. New Woodtock, New York.
  28. Theodore Frelinghuysen HUNTLEY Descendancy chart to this point (29.Hannah3, 3.Joshua2, 1.Chloe1) b. 19 Jul 1845.
    Theodore m. Nettie FOX Mar 1894, Syracuse, Onondaga, New York. Nettie d. Bef 1906. [Group Sheet]

    Children:
    1. 166. Fannie HUNTLEY  Descendancy chart to this point
    2. 167. Florence HUNTLEY  Descendancy chart to this point b. 1874; d. Abt 1890.
    3. 168. Vernette HUNTLEY  Descendancy chart to this point b. 1878.

  29. Oliver Wolcott HUNTLEY Descendancy chart to this point (29.Hannah3, 3.Joshua2, 1.Chloe1) b. 1848; d. 11 Apr 1849, Canajoharie, New York.
  30. Harriett Newell HUNTLEY Descendancy chart to this point (29.Hannah3, 3.Joshua2, 1.Chloe1) b. 3 Jul 1851, Canajoharie, New York; d. 1937, New Woodstock New York.
    Harriett m. William Henry FREEBORN 22 Feb 1871, New Woodstock, New York. William b. 1 Apr 1852, New Woodstock, New York; d. 27 Oct 1913, New Woodstock, New York; bur. New Woodstock Cem, New Woodstock New York. [Group Sheet]

    Children:
    1. 169. Jennie FREEBORN  Descendancy chart to this point b. 1872; d. 1956; bur. New Woodstock Cem, New Woodstock, New York.
    2. 170. Alice Lillian FREEBORN  Descendancy chart to this point b. 1873; d. 1903; bur. New Woodstock, New York.
    3. 171. Newell Van Rensselaer FREEBORN  Descendancy chart to this point b. 18 Feb 1876, New Woodstock, Madison New York; d. 8 May 1926, Erieville, Madison New York; bur. Erieville Cem, Erieville, New York.

  31. Jennie Elizabeth HUNTLEY Descendancy chart to this point (29.Hannah3, 3.Joshua2, 1.Chloe1) b. 1854; d. 6 May 1856, Canajoharie, New York; bur. Canahoharie Cem, Canajoharie, New York.
  32. Ursula RANDALL Descendancy chart to this point (30.Abial3, 4.Hannah2, 1.Chloe1) b. 1807; d. WFT Est 1808-1901.
  33. Lydia Ann RANDALL Descendancy chart to this point (30.Abial3, 4.Hannah2, 1.Chloe1) b. 1808; d. WFT Est 1809-1902.
  34. Ira RANDALL Descendancy chart to this point (30.Abial3, 4.Hannah2, 1.Chloe1) b. 1811; d. WFT Est 1812-1901.
  35. Perry RANDALL Descendancy chart to this point (30.Abial3, 4.Hannah2, 1.Chloe1) b. 1813; d. WFT Est 1814-1903.
  36. Sarah Ann RANDALL Descendancy chart to this point (30.Abial3, 4.Hannah2, 1.Chloe1) b. 1815; d. WFT Est 1816-1909.
  37. Matilda RANDALL Descendancy chart to this point (30.Abial3, 4.Hannah2, 1.Chloe1) b. 1820; d. WFT Est 1821-1914.
  38. Hannah Samantha RANDALL Descendancy chart to this point (30.Abial3, 4.Hannah2, 1.Chloe1) b. 1822; d. WFT Est 1823-1916.
  39. Isaac Wilmarth RANDALL Descendancy chart to this point (30.Abial3, 4.Hannah2, 1.Chloe1) b. 1828; d. WFT Est 1849-1918.
    Isaac m. Paulena CHASE WFT Est 1845-1878. Paulena b. WFT Est 1824-1844; d. WFT Est 1849-1928. [Group Sheet]

    Children:
    1. 172. William Albertus RANDALL  Descendancy chart to this point b. WFT Est 1849-1878; d. WFT Est 1874-1957.

  40. Hannah RANDALL Descendancy chart to this point (32.Jared3, 4.Hannah2, 1.Chloe1) b. 1813; d. 1849.
  41. Adley RANDALL Descendancy chart to this point (32.Jared3, 4.Hannah2, 1.Chloe1) b. 1815; d. 1876.
  42. Milton RANDALL Descendancy chart to this point (32.Jared3, 4.Hannah2, 1.Chloe1) b. 1818; d. WFT Est 1819-1908.
  43. Isaac Wilmarth RANDALL Descendancy chart to this point (32.Jared3, 4.Hannah2, 1.Chloe1) b. 1823; d. WFT Est 1824-1913.
  44. Olive RANDALL Descendancy chart to this point (32.Jared3, 4.Hannah2, 1.Chloe1) b. 1826; d. WFT Est 1827-1920.
  45. Rhoda Ann RANDALL Descendancy chart to this point (32.Jared3, 4.Hannah2, 1.Chloe1) b. 1829; d. WFT Est 1830-1923.
  46. Walter Smith RANDALL Descendancy chart to this point (32.Jared3, 4.Hannah2, 1.Chloe1) b. 1832; d. WFT Est 1833-1922.
  47. Elizabeth M. RANDALL Descendancy chart to this point (33.Joshua3, 4.Hannah2, 1.Chloe1) b. 1821; d. WFT Est 1822-1915.
  48. Abram Joshua RANDALL Descendancy chart to this point (33.Joshua3, 4.Hannah2, 1.Chloe1) b. 1823; d. WFT Est 1824-1913.
  49. Hannah RANDALL Descendancy chart to this point (33.Joshua3, 4.Hannah2, 1.Chloe1) b. 1825; d. WFT Est 1826-1919.
  50. O. Jantha RANDALL Descendancy chart to this point (33.Joshua3, 4.Hannah2, 1.Chloe1) b. 1828; d. WFT Est 1829-1922.
  51. David HOPSON Descendancy chart to this point (36.Martha3, 4.Hannah2, 1.Chloe1) b. WFT Est 1813-1836; d. WFT Est 1818-1917.
  52. Sophia Amelia REED Descendancy chart to this point (37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1823; d. 1863.
  53. Osmond REED Descendancy chart to this point (37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1824; d. WFT Est 1825-1914.
  54. Aurelia REED Descendancy chart to this point (37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1826; d. 1829.
  55. Rosella REED Descendancy chart to this point (37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1828; d. 1851.
  56. Joshua R. REED Descendancy chart to this point (37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1829; d. 1844.
  57. Elizabeth REED Descendancy chart to this point (37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1832; d. WFT Est 1833-1926.
  58. William Wirt REED Descendancy chart to this point (37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1834; d. 1855.
  59. Catherine REED Descendancy chart to this point (37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1835; d. WFT Est 1836-1929.
  60. Julia Matilda REED Descendancy chart to this point (37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1838; d. WFT Est 1839-1932.
  61. Lettie Letitia REED Descendancy chart to this point (37.Hannah3, 4.Hannah2, 1.Chloe1) b. 1841; d. WFT Est 1842-1935.
  62. Malinda RANDALL Descendancy chart to this point (38.Abram3, 4.Hannah2, 1.Chloe1) b. 1836; d. 1851.
  63. Adeline Laura RANDALL Descendancy chart to this point (38.Abram3, 4.Hannah2, 1.Chloe1) b. 1838; d. WFT Est 1839-1932.
  64. Matilda Maria RANDALL Descendancy chart to this point (38.Abram3, 4.Hannah2, 1.Chloe1) b. 1844; d. WFT Est 1845-1938.
  65. Louisa M. CAIN Descendancy chart to this point (39.Matilda3, 4.Hannah2, 1.Chloe1) b. 1824; d. WFT Est 1825-1918.
  66. Maria CAIN Descendancy chart to this point (39.Matilda3, 4.Hannah2, 1.Chloe1) b. 1826; d. WFT Est 1827-1920.
  67. Charles Randall CAIN Descendancy chart to this point (39.Matilda3, 4.Hannah2, 1.Chloe1) b. 1829; d. 1868.
  68. Martha R. CAIN Descendancy chart to this point (39.Matilda3, 4.Hannah2, 1.Chloe1) b. 1831; d. WFT Est 1832-1925.
  69. Aurelia R. CAIN Descendancy chart to this point (39.Matilda3, 4.Hannah2, 1.Chloe1) b. 1833; d. 1851.
  70. Lewis Reed CAIN Descendancy chart to this point (39.Matilda3, 4.Hannah2, 1.Chloe1) b. 1834; d. WFT Est 1835-1924.
  71. William Ledyard STARK Descendancy chart to this point (48.Albert3, 6.Caleb2, 1.Chloe1) b. WFT Est 1838-1865; d. WFT Est 1843-1944.
  72. Caroline STARK Descendancy chart to this point (48.Albert3, 6.Caleb2, 1.Chloe1) b. 1843; d. WFT Est 1844-1933.
  73. Cornelia STARK Descendancy chart to this point (48.Albert3, 6.Caleb2, 1.Chloe1) b. 1843; d. WFT Est 1844-1937.
  74. Jeremiah STARK Descendancy chart to this point (48.Albert3, 6.Caleb2, 1.Chloe1) b. 1846; d. WFT Est 1847-1936.
  75. Clinton STARK Descendancy chart to this point (48.Albert3, 6.Caleb2, 1.Chloe1) b. 1854; d. WFT Est 1855-1944.

  
Email barbarowa@yahoo.com

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