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

Anna BRAINERD
 1754 - 1823

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Anna BRAINERD b. 23 Jan 1754, Haddam Neck, Middlesex, Conn; d. 1823, , Saratoga, New York.
    Anna m. Oliver EMMONS 26 Aug 1781, Middle Haddam, Middlesex, Conn. Oliver b. 30 Aug 1759, East Haddam, Middlesex, Conn; bur. 1826, Alps, , New York. [Group Sheet]

    Children:
    1. 2. Anna Brainerd EMMONS  Descendancy chart to this point b. 7 May 1786, Amenia, Dutchess, New York; d. 12 Nov 1854, West Fort Ann, Washington, Ny; bur. 12 Nov 1854, Browns Cem, West Fort Ann, Washington, n.y..
    2. 3. Olive EMMONS  Descendancy chart to this point b. 1783, , , Conn; d. 25 Dec 1861.
    3. 4. Keziah EMMONS  Descendancy chart to this point b. Abt 1789, , Res. Saratoga, n.y..
    4. 5. Susan EMMONS  Descendancy chart to this point b. Abt 1791, <, Res. Saratoga, n.y.>.
    5. 6. Polly EMMONS  Descendancy chart to this point b. 1784, Nassau, Rnsslr, n.y..
    6. 7. Cynthia EMMONS  Descendancy chart to this point b. 1785, .
    7. 8. Mary EMMONS  Descendancy chart to this point b. 1787, .


Generation: 2
  1. Anna Brainerd EMMONS Descendancy chart to this point (1.Anna1) b. 7 May 1786, Amenia, Dutchess, New York; d. 12 Nov 1854, West Fort Ann, Washington, Ny; bur. 12 Nov 1854, Browns Cem, West Fort Ann, Washington, n.y..
    Anna m. Jacob SPICER 1 Jan 1804, Nassau County, New York. Jacob (son of Nathan Henry SPICER and Abigail MAYHEW) b. 26 Sep 1782, Kinderhook, Columbia County, New York; d. 10 Mar 1864, West Fort Ann, Washington County, New York; bur. 1864, West Fort Ann, Washington County, New York. [Group Sheet]

    Children:
    1. 9. Anna SPICER  Descendancy chart to this point b. 12 Feb 1805, West Fort Ann, Wahington County, New York; d. Marengo, McHenry County, Illinois; bur. Marengo, McHenry County, Illinois.
    2. 10. Chester SPICER  Descendancy chart to this point b. 8 Mar 1807, West Fort Ann, Wahington County, New York.
    3. 11. Oliver Emmons SPICER  Descendancy chart to this point b. 6 Aug 1809, West Fort Ann, Wahington County, New York; d. 25 Sep 1894, Cedar Falls, Black Hawk County, Iowa.
    4. 12. Nathan SPICER  Descendancy chart to this point b. 5 Oct 1811, West Fort Ann, Wahington County, New York.
    5. 13. Eber SPICER  Descendancy chart to this point b. 26 Nov 1813, West Fort Ann, Wahington County, New York.
    6. 14. Phoebe SPICER  Descendancy chart to this point b. 1 Feb 1816, West Fort Ann, Wahington County, New York.
    7. 15. Jerry SPICER  Descendancy chart to this point b. 27 Aug 1818, West Fort Ann, Wahington County, New York.
    8. 16. Cynthia Caroline SPICER  Descendancy chart to this point b. 31 Dec 1819, West Fort Ann, Wahington County, New York; d. 18 Aug 1875, Monreua, Saratoga County, New York.
    9. 17. Keziah SPICER  Descendancy chart to this point b. 19 Apr 1822, West Fort Ann, Wahington County, New York.
    10. 18. Hitta Marie SPICER  Descendancy chart to this point b. 29 May 1824, West Fort Ann, Wahington County, New York; d. 11 May 1889, Glen Falls, New York.
    11. 19. Mary Lavinia SPICER  Descendancy chart to this point b. 26 Aug 1828, West Fort Ann, Wahington County, New York.
    12. 20. Royal Carmi SPICER  Descendancy chart to this point b. 15 Oct 1832, West Fort Ann, Wahington County, New York.

  2. Olive EMMONS Descendancy chart to this point (1.Anna1) b. 1783, , , Conn; d. 25 Dec 1861.
  3. Keziah EMMONS Descendancy chart to this point (1.Anna1) b. Abt 1789, , Res. Saratoga, n.y..
  4. Susan EMMONS Descendancy chart to this point (1.Anna1) b. Abt 1791, <, Res. Saratoga, n.y.>.
  5. Polly EMMONS Descendancy chart to this point (1.Anna1) b. 1784, Nassau, Rnsslr, n.y..
  6. Cynthia EMMONS Descendancy chart to this point (1.Anna1) b. 1785, .
  7. Mary EMMONS Descendancy chart to this point (1.Anna1) b. 1787, .

Generation: 3
  1. Anna SPICER Descendancy chart to this point (2.Anna2, 1.Anna1) b. 12 Feb 1805, West Fort Ann, Wahington County, New York; d. Marengo, McHenry County, Illinois; bur. Marengo, McHenry County, Illinois.
    Anna m. Henry DAKE 17 Nov 1825, Fort Ann, Wahington County, New York. Henry b. 24 Aug 1806, West Windsor, Windsor County, Vermont. [Group Sheet]

    Children:
    1. 21. Charles Henry DAKE  Descendancy chart to this point b. Fort Ann, Wahington County, New York; d. 1909; bur. 1909.
    2. 22. Chester J. DAKE  Descendancy chart to this point b. 22 Jun 1828, Fort Ann, Wahington County, New York.
    3. 23. Ida DAKE  Descendancy chart to this point b. 1834, Fort Ann, Wahington County, New York.
    4. 24. Jane DAKE  Descendancy chart to this point b. 1835, Fort Ann, Wahington County, New York.
    5. 25. Eliza Phoebe DAKE  Descendancy chart to this point b. 22 Feb 1838, Warren, Herkimer County, New York; d. Osage, La Salle County, Illinois; bur. Illinois.
    6. 26. Thankful Mary DAKE  Descendancy chart to this point b. 7 Jan 1840.
    7. 27. Oliver S. DAKE  Descendancy chart to this point b. 1842, Marengo, McHenry County, Illinois.
    8. 28. Carmi DAKE  Descendancy chart to this point b. 7 Nov 1848, Illinois.

  2. Chester SPICER Descendancy chart to this point (2.Anna2, 1.Anna1) b. 8 Mar 1807, West Fort Ann, Wahington County, New York.
  3. Oliver Emmons SPICER Descendancy chart to this point (2.Anna2, 1.Anna1) b. 6 Aug 1809, West Fort Ann, Wahington County, New York; d. 25 Sep 1894, Cedar Falls, Black Hawk County, Iowa.
    Oliver m. Thankful VORCE 5 Jan 1832. Thankful b. 2 Nov 1811, West Fort Ann, Wahington County, New York; d. 18 Aug 1884, Black Hawk County, Iowa. [Group Sheet]

    Children:
    1. 29. Jay SPICER  Descendancy chart to this point b. 4 Oct 1834, Queensbury County, New York; d. 1 Jan 1910, Burlington, Chittenden County, New york.
    2. 30. Cyrus SPICER  Descendancy chart to this point b. 1 May 1837, Queensbury County, New York; d. 21 May 1932, Black Hawk County, Iowa; bur. May 1932, Black Hawk County, Iowa.

  4. Nathan SPICER Descendancy chart to this point (2.Anna2, 1.Anna1) b. 5 Oct 1811, West Fort Ann, Wahington County, New York.
    Nathan m. Mary\ MARIETTA 1836, West Fort Ann, Wahington County, New York. Mary\ b. 3 Feb 1810, New York. [Group Sheet]

  5. Eber SPICER Descendancy chart to this point (2.Anna2, 1.Anna1) b. 26 Nov 1813, West Fort Ann, Wahington County, New York.
  6. Phoebe SPICER Descendancy chart to this point (2.Anna2, 1.Anna1) b. 1 Feb 1816, West Fort Ann, Wahington County, New York.
  7. Jerry SPICER Descendancy chart to this point (2.Anna2, 1.Anna1) b. 27 Aug 1818, West Fort Ann, Wahington County, New York.
  8. Cynthia Caroline SPICER Descendancy chart to this point (2.Anna2, 1.Anna1) b. 31 Dec 1819, West Fort Ann, Wahington County, New York; d. 18 Aug 1875, Monreua, Saratoga County, New York.
    Cynthia m. Phineas Jenkins AUSTIN 12 Jan 1838. Phineas b. 22 Aug 1814, West Fort Ann, Wahington County, New York; d. 20 Jan 1891, Ganesvoorts, New York. [Group Sheet]

    Children:
    1. 31. John Charles AUSTIN  Descendancy chart to this point b. 4 Dec 1857, West Fort Ann, Wahington County, New York; d. 17 Mar 1908, South Glen Falls, New York.

  9. Keziah SPICER Descendancy chart to this point (2.Anna2, 1.Anna1) b. 19 Apr 1822, West Fort Ann, Wahington County, New York.
  10. Hitta Marie SPICER Descendancy chart to this point (2.Anna2, 1.Anna1) b. 29 May 1824, West Fort Ann, Wahington County, New York; d. 11 May 1889, Glen Falls, New York.
    Hitta m. Calvin JOSLYN, II 11 Aug 1844, Saratoga County, New York. Calvin b. 21 Mar 1816, Lancaster, Maine; d. 6 Jul 1905, Queensbury County, New York. [Group Sheet]

    Children:
    1. 32. Ai JOSLYN  Descendancy chart to this point b. 26 Apr 1848, Queensbury County, New York; d. 11 Aug 1890, Queensbury County, New York.
    2. 33. Fordyce JOSLYN  Descendancy chart to this point b. 9 Feb 1851.
    3. 34. Eber J. JOSLYN  Descendancy chart to this point b. 16 Aug 1854, New York; d. 18 Mar 1918.
    4. 35. Sanford JOSLYN  Descendancy chart to this point b. 16 Apr 1856.
    5. 36. Clara Belle JOSLYN  Descendancy chart to this point b. 10 Nov 1858.

  11. Mary Lavinia SPICER Descendancy chart to this point (2.Anna2, 1.Anna1) b. 26 Aug 1828, West Fort Ann, Wahington County, New York.
    Mary m. James SISSON 15 Sep 1850, West Fort Ann, Wahington County, New York. James b. 15 Jan 1826. [Group Sheet]

    Children:
    1. 37. Sarah Anna SISSON  Descendancy chart to this point b. 3 Sep 1851.
    2. 38. Mary Eliza SISSON  Descendancy chart to this point b. 4 Jul 1853.
    3. 39. Aiden SISSON  Descendancy chart to this point b. 19 Apr 1855.
    4. 40. Pheba A. SISSON  Descendancy chart to this point b. 3 Sep 1856.
    5. 41. William J. SISSON  Descendancy chart to this point b. 5 Apr 1858.
    6. 42. Joseph A. SISSON  Descendancy chart to this point b. 31 Aug 1859.
    7. 43. Abigail SISSON  Descendancy chart to this point b. 3 May 1863.
    8. 44. Chauncey Adelbert SISSON  Descendancy chart to this point b. 20 Jul 1868.
    9. 45. John J. SISSON  Descendancy chart to this point b. 20 Jan 1870.

  12. Royal Carmi SPICER Descendancy chart to this point (2.Anna2, 1.Anna1) b. 15 Oct 1832, West Fort Ann, Wahington County, New York.

Generation: 4
  1. Charles Henry DAKE Descendancy chart to this point (9.Anna3, 2.Anna2, 1.Anna1) b. Fort Ann, Wahington County, New York; d. 1909; bur. 1909.
    Charles m. Ellen WILSON 4 Feb 1858, Marengo, McHenry County, Illinois. [Group Sheet]

    Charles m. Elizabeth ANDERSON 7 Jun 1859. Elizabeth b. 14 Oct 1836, Ohio. [Group Sheet]

  2. Chester J. DAKE Descendancy chart to this point (9.Anna3, 2.Anna2, 1.Anna1) b. 22 Jun 1828, Fort Ann, Wahington County, New York.
  3. Ida DAKE Descendancy chart to this point (9.Anna3, 2.Anna2, 1.Anna1) b. 1834, Fort Ann, Wahington County, New York.
    Ida m. Russell OLCOTT [Group Sheet]

  4. Jane DAKE Descendancy chart to this point (9.Anna3, 2.Anna2, 1.Anna1) b. 1835, Fort Ann, Wahington County, New York.
    Jane m. Mark Edwin KENT [Group Sheet]

    Children:
    1. 46. Eliza KENT  Descendancy chart to this point
    2. 47. Nettie KENT  Descendancy chart to this point
    3. 48. Alby KENT  Descendancy chart to this point
    4. 49. Leita KENT  Descendancy chart to this point

  5. Eliza Phoebe DAKE Descendancy chart to this point (9.Anna3, 2.Anna2, 1.Anna1) b. 22 Feb 1838, Warren, Herkimer County, New York; d. Osage, La Salle County, Illinois; bur. Illinois.
    Eliza m. William A. SWAIN William b. 1838. [Group Sheet]

    Children:
    1. 50. Anna Alma SWAIN  Descendancy chart to this point

  6. Thankful Mary DAKE Descendancy chart to this point (9.Anna3, 2.Anna2, 1.Anna1) b. 7 Jan 1840.
  7. Oliver S. DAKE Descendancy chart to this point (9.Anna3, 2.Anna2, 1.Anna1) b. 1842, Marengo, McHenry County, Illinois.
    Oliver m. May E. FELLOWS 24 Oct 1866, Marengo, McHenry County, Illinois. [Group Sheet]

  8. Carmi DAKE Descendancy chart to this point (9.Anna3, 2.Anna2, 1.Anna1) b. 7 Nov 1848, Illinois.
  9. Jay SPICER Descendancy chart to this point (11.Oliver3, 2.Anna2, 1.Anna1) b. 4 Oct 1834, Queensbury County, New York; d. 1 Jan 1910, Burlington, Chittenden County, New york.
    Jay m. Castine A STUART 11 Oct 1855, Williston, Chittenden, Vermont. Castine b. 28 Dec 1835, Burlington, Chittenden County, New york; d. 19 Dec 1914, Shell Rock, Bulter County, Iowa. [Group Sheet]

    Children:
    1. 51. Lillian SPICER  Descendancy chart to this point b. 9 Mar 1857, Marengo, Illinois; d. 13 Apr 1906, Burlington, Chittenden County, New york.
    2. 52. Flora SPICER  Descendancy chart to this point b. 5 Dec 1858, Cedar Falls, Black Hawk County, Iowa; d. May 1902, Shell Rock, Bulter County, Iowa.
    3. 53. Jeannette SPICER  Descendancy chart to this point b. 5 Feb 1861, Cedar Falls, Black Hawk County, Iowa.
    4. 54. Thadeus SPICER  Descendancy chart to this point b. 4 Sep 1864, Cedar Falls, Black Hawk County, Iowa.
    5. 55. Camilla E. SPICER  Descendancy chart to this point b. 14 Mar 1867, Cedar Falls, Black Hawk County, Iowa.
    6. 56. Wilmot Jay SPICER  Descendancy chart to this point b. 26 Jul 1875, Cedar Falls, Black Hawk County, Iowa.

  10. Cyrus SPICER Descendancy chart to this point (11.Oliver3, 2.Anna2, 1.Anna1) b. 1 May 1837, Queensbury County, New York; d. 21 May 1932, Black Hawk County, Iowa; bur. May 1932, Black Hawk County, Iowa.
    Cyrus m. Lois A. DUNHAM 17 Oct 1871. Lois b. 6 Nov 1838, Vermont; d. 22 Oct 1901, Black Hawk County, Iowa; bur. Oct 1901, Black Hawk County, Iowa. [Group Sheet]

    Children:
    1. 57. Herman Jewett SPICER  Descendancy chart to this point b. 9 Dec 1863; d. 26 Dec 1864.
    2. 58. Orville William SPICER  Descendancy chart to this point b. 9 Dec 1863; d. 13 Jun 1866.
    3. 59. Alice May SPICER  Descendancy chart to this point b. 6 Apr 1871, Black Hawk County, Iowa.
    4. 60. Lucy Elizabeth SPICER  Descendancy chart to this point b. 26 May 1874, Parkersburg, Bulter County, Iowa.
    5. 61. Charlotte Allene SPICER  Descendancy chart to this point b. 30 May 1876, Monroe, Iowa.
    6. 62. Ruth Tryelma SPICER  Descendancy chart to this point b. 30 Jan 1880.

  11. John Charles AUSTIN Descendancy chart to this point (16.Cynthia3, 2.Anna2, 1.Anna1) b. 4 Dec 1857, West Fort Ann, Wahington County, New York; d. 17 Mar 1908, South Glen Falls, New York.
    John m. Georianna SLEIGHT 17 Mar 1878, South Glen Falls, New York. Georianna b. 1 Jan 1859, Monreua, Saratoga County, New York; d. 27 Feb 1937, South Glen Falls, New York. [Group Sheet]

    Children:
    1. 63. Bertha AUSTIN  Descendancy chart to this point b. 6 May 1881, Rensselaer County, New York; d. 13 Apr 1966, Glen Falls, New York.

  12. Ai JOSLYN Descendancy chart to this point (18.Hitta3, 2.Anna2, 1.Anna1) b. 26 Apr 1848, Queensbury County, New York; d. 11 Aug 1890, Queensbury County, New York.
    Ai m. Harriet Eliza TITUS 6 Mar 1870. Harriet b. 24 Nov 1850, Queensbury County, New York; d. 22 Apr 1930, Queensbury County, New York. [Group Sheet]

    Children:
    1. 64. Rosa JOSLYN  Descendancy chart to this point
    2. 65. Willis A. JOSLYN  Descendancy chart to this point b. 1877.
    3. 66. Adelbert Clavin JOSLYN  Descendancy chart to this point b. 1881; d. 1927.

  13. Fordyce JOSLYN Descendancy chart to this point (18.Hitta3, 2.Anna2, 1.Anna1) b. 9 Feb 1851.
    Fordyce m. Sarah CLUES [Group Sheet]

    Children:
    1. 67. Lottie JOSLYN  Descendancy chart to this point
    2. 68. Burton JOSLYN  Descendancy chart to this point
    3. 69. Freddie JOSLYN  Descendancy chart to this point
    4. 70. Nellie JOSLYN  Descendancy chart to this point
    5. 71. Edwin JOSLYN  Descendancy chart to this point

    Fordyce m. Susan BUSWELL Abt 1872. [Group Sheet]

    Children:
    1. 72. NONE  Descendancy chart to this point

  14. Eber J. JOSLYN Descendancy chart to this point (18.Hitta3, 2.Anna2, 1.Anna1) b. 16 Aug 1854, New York; d. 18 Mar 1918.
    Eber m. Elvira M. SMITH Elvira b. 23 Jan 1850; d. 1935. [Group Sheet]

    Children:
    1. 73. Lilly JOSLYN  Descendancy chart to this point b. 7 Apr 1871; d. Feb 1873.
    2. 74. Elvora JOSLYN  Descendancy chart to this point b. 9 Feb 1873; d. 9 Jun 1960.
    3. 75. Franklin JOSLYN  Descendancy chart to this point b. 13 Mar 1875; d. 5 Oct 1949.
    4. 76. Milton Arthur JOSLYN  Descendancy chart to this point b. 7 Apr 1886; d. 16 Feb 1973.

  15. Sanford JOSLYN Descendancy chart to this point (18.Hitta3, 2.Anna2, 1.Anna1) b. 16 Apr 1856.
  16. Clara Belle JOSLYN Descendancy chart to this point (18.Hitta3, 2.Anna2, 1.Anna1) b. 10 Nov 1858.
    Clara m. Frank POTTER [Group Sheet]

  17. Sarah Anna SISSON Descendancy chart to this point (19.Mary3, 2.Anna2, 1.Anna1) b. 3 Sep 1851.
  18. Mary Eliza SISSON Descendancy chart to this point (19.Mary3, 2.Anna2, 1.Anna1) b. 4 Jul 1853.
    Mary m. George SHELDON [Group Sheet]

    Children:
    1. 77. Florence SHELDON  Descendancy chart to this point
    2. 78. Marie Eleanor SHELDON  Descendancy chart to this point b. 12 Nov 1881, West Fort Ann, Wahington County, New York.

  19. Aiden SISSON Descendancy chart to this point (19.Mary3, 2.Anna2, 1.Anna1) b. 19 Apr 1855.
  20. Pheba A. SISSON Descendancy chart to this point (19.Mary3, 2.Anna2, 1.Anna1) b. 3 Sep 1856.
  21. William J. SISSON Descendancy chart to this point (19.Mary3, 2.Anna2, 1.Anna1) b. 5 Apr 1858.
  22. Joseph A. SISSON Descendancy chart to this point (19.Mary3, 2.Anna2, 1.Anna1) b. 31 Aug 1859.
  23. Abigail SISSON Descendancy chart to this point (19.Mary3, 2.Anna2, 1.Anna1) b. 3 May 1863.
  24. Chauncey Adelbert SISSON Descendancy chart to this point (19.Mary3, 2.Anna2, 1.Anna1) b. 20 Jul 1868.
  25. John J. SISSON Descendancy chart to this point (19.Mary3, 2.Anna2, 1.Anna1) b. 20 Jan 1870.

  
Email barbarowa@yahoo.com

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