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

Ebenezer WALKER
 1739 - 1825

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Ebenezer WALKER b. 27 Jan 1738/1739, Rehoboth, Bristol County, Massachusetts; d. Abt 1825, ,*Ashford,Windham County,Connecticut.
    Ebenezer m. Sabrina WHITAKER 13 Sep 1765, Rehoboth, Bristol County, Massachusetts. Sabrina b. 1 Feb 1744/1745, Rehoboth, Bristol County, Massachusetts. [Group Sheet]

    Children:
    1. 2. Rachel WALKER  Descendancy chart to this point b. 15 Apr 1766, Rehoboth, Bristol County, Massachusetts; d. 19 Aug 1804, ,Sudbury,Rutland County,Vermont.
    2. 3. Dolly WALKER  Descendancy chart to this point b. 15 Oct 1770, ,*Rehoboth,Bristol County,Massachusetts; d. Aug 1858, ,*Tolland,Tolland County,Connecticut.


Generation: 2
  1. Rachel WALKER Descendancy chart to this point (1.Ebenezer1) b. 15 Apr 1766, Rehoboth, Bristol County, Massachusetts; d. 19 Aug 1804, ,Sudbury,Rutland County,Vermont.
    Rachel m. Aaron PARKS Abt Sep 1785. Aaron b. 5 Oct 1764; d. 6 Mar 1848, ,Malone,Franklin County,New York. [Group Sheet]

    Children:
    1. 4. Aurilla PARKS  Descendancy chart to this point b. 5 Jun 1786, ,Ashford,Windham County,Connecticut.
    2. 5. Ebenezer Walker PARKS  Descendancy chart to this point b. 3 Jun 1788, ,Ashford,Windham County,Connecticut; d. Abt 1852, ,Blissfield,Lenawee County,Michigan.
    3. 6. Sabrina PARKS  Descendancy chart to this point b. 18 May 1792, ,Sudbury,Rutland County,Vermont; d. Abt 1850, ,St. Joseph,Berrien County,Michigan.
    4. 7. Polly PARKS  Descendancy chart to this point b. 11 May 1794, ,Sudbury,Rutland County,Vermont.
    5. 8. Alanson PARKS  Descendancy chart to this point b. 3 Jan 1798, ,Sudbury,Rutland County,Vermont.
    6. 9. Aaron PARKS  Descendancy chart to this point b. 14 Jul 1800, ,Sudbury,Rutland County,Vermont.
    7. 10. Carlton PARKS  Descendancy chart to this point b. 23 Aug 1802, ,Sudbury,Rutland County,Vermont.

  2. Dolly WALKER Descendancy chart to this point (1.Ebenezer1) b. 15 Oct 1770, ,*Rehoboth,Bristol County,Massachusetts; d. Aug 1858, ,*Tolland,Tolland County,Connecticut.
    Dolly m. Nathan JAMES 1796. Nathan b. Apr 1774; d. 4 Oct 1832. [Group Sheet]

    Children:
    1. 11. Ebenezer W. JAMES  Descendancy chart to this point b. 17 Jan 1796, ,Ashford,Windham County,Connecticut.
    2. 12. Abigail JAMES  Descendancy chart to this point b. Aug 1797, ,Ashford,Windham County,Connecticut; d. 5 May 1856, ,Chaplin,Windham County,Connecticut.
    3. 13. Sabrina JAMES  Descendancy chart to this point b. 25 Jan 1802, ,Ashford,Windham County,Connecticut.
    4. 14. Nathan W. JAMES  Descendancy chart to this point b. 22 Jan 1804, ,Ashford,Windham County,Connecticut; d. 1 Sep 1841, ,*Clarence,Erie County,New York.
    5. 15. Lyman JAMES  Descendancy chart to this point b. 1 Jul 1806, ,Ashford,Windham County,Connecticut; d. Jun 1827.
    6. 16. Jesse JAMES  Descendancy chart to this point b. 28 May 1813, ,Ashford,Windham County,Connecticut.


Generation: 3
  1. Aurilla PARKS Descendancy chart to this point (2.Rachel2, 1.Ebenezer1) b. 5 Jun 1786, ,Ashford,Windham County,Connecticut.
    Aurilla m. David WOOD [Group Sheet]

  2. Ebenezer Walker PARKS Descendancy chart to this point (2.Rachel2, 1.Ebenezer1) b. 3 Jun 1788, ,Ashford,Windham County,Connecticut; d. Abt 1852, ,Blissfield,Lenawee County,Michigan.
  3. Sabrina PARKS Descendancy chart to this point (2.Rachel2, 1.Ebenezer1) b. 18 May 1792, ,Sudbury,Rutland County,Vermont; d. Abt 1850, ,St. Joseph,Berrien County,Michigan.
    Sabrina m. ? PARMENTER [Group Sheet]

  4. Polly PARKS Descendancy chart to this point (2.Rachel2, 1.Ebenezer1) b. 11 May 1794, ,Sudbury,Rutland County,Vermont.
    Polly m. David STON [Group Sheet]

  5. Alanson PARKS Descendancy chart to this point (2.Rachel2, 1.Ebenezer1) b. 3 Jan 1798, ,Sudbury,Rutland County,Vermont.
  6. Aaron PARKS Descendancy chart to this point (2.Rachel2, 1.Ebenezer1) b. 14 Jul 1800, ,Sudbury,Rutland County,Vermont.
  7. Carlton PARKS Descendancy chart to this point (2.Rachel2, 1.Ebenezer1) b. 23 Aug 1802, ,Sudbury,Rutland County,Vermont.
  8. Ebenezer W. JAMES Descendancy chart to this point (3.Dolly2, 1.Ebenezer1) b. 17 Jan 1796, ,Ashford,Windham County,Connecticut.
  9. Abigail JAMES Descendancy chart to this point (3.Dolly2, 1.Ebenezer1) b. Aug 1797, ,Ashford,Windham County,Connecticut; d. 5 May 1856, ,Chaplin,Windham County,Connecticut.
    Abigail m. David JONES David b. ,of Chaplin,Windham County,Connecticut. [Group Sheet]

  10. Sabrina JAMES Descendancy chart to this point (3.Dolly2, 1.Ebenezer1) b. 25 Jan 1802, ,Ashford,Windham County,Connecticut.
    Sabrina m. Hosea C. ROBBINS 9 Nov 1834. [Group Sheet]

    Children:
    1. 17. James L. ROBBINS  Descendancy chart to this point b. 4 Mar 1836, ,Ashford,Windham County,Connecticut.
    2. 18. Sabrina Jenette ROBBINS  Descendancy chart to this point b. 13 Jan 1839, ,Ashford,Windham County,Connecticut.
    3. 19. Julia A. ROBBINS  Descendancy chart to this point b. 22 Jan 1842, ,Ashford,Windham County,Connecticut.
    4. 20. John H. ROBBINS  Descendancy chart to this point b. 12 Nov 1844, ,Ashford,Windham County,Connecticut; d. 2 Sep 1853, ,Ashford,Windham County,Connecticut.

  11. Nathan W. JAMES Descendancy chart to this point (3.Dolly2, 1.Ebenezer1) b. 22 Jan 1804, ,Ashford,Windham County,Connecticut; d. 1 Sep 1841, ,*Clarence,Erie County,New York.
  12. Lyman JAMES Descendancy chart to this point (3.Dolly2, 1.Ebenezer1) b. 1 Jul 1806, ,Ashford,Windham County,Connecticut; d. Jun 1827.
  13. Jesse JAMES Descendancy chart to this point (3.Dolly2, 1.Ebenezer1) b. 28 May 1813, ,Ashford,Windham County,Connecticut.
    Jesse m. Juliet Emeline LUCE 15 Feb 1842. Juliet b. 22 Apr 1812, ,of Tolland,Tolland County,Connecticut. [Group Sheet]

    Children:
    1. 21. George Lyman JAMES  Descendancy chart to this point b. 25 Jul 1843, ,Tolland,Tolland County,Connecticut.
    2. 22. Ellen Louisa JAMES  Descendancy chart to this point b. 12 Jan 1846, ,Tolland,Tolland County,Connecticut.
    3. 23. Harriet A. L. JAMES  Descendancy chart to this point b. 3 Nov 1847, ,Tolland,Tolland County,Connecticut.
    4. 24. Mary L. JAMES  Descendancy chart to this point b. 23 Jan 1852, ,Tolland,Tolland County,Connecticut.
    5. 25. Albert Elwyn JAMES  Descendancy chart to this point b. 17 Jan 1855, ,Tolland,Tolland County,Connecticut.


Generation: 4
  1. James L. ROBBINS Descendancy chart to this point (13.Sabrina3, 3.Dolly2, 1.Ebenezer1) b. 4 Mar 1836, ,Ashford,Windham County,Connecticut.
  2. Sabrina Jenette ROBBINS Descendancy chart to this point (13.Sabrina3, 3.Dolly2, 1.Ebenezer1) b. 13 Jan 1839, ,Ashford,Windham County,Connecticut.
  3. Julia A. ROBBINS Descendancy chart to this point (13.Sabrina3, 3.Dolly2, 1.Ebenezer1) b. 22 Jan 1842, ,Ashford,Windham County,Connecticut.
  4. John H. ROBBINS Descendancy chart to this point (13.Sabrina3, 3.Dolly2, 1.Ebenezer1) b. 12 Nov 1844, ,Ashford,Windham County,Connecticut; d. 2 Sep 1853, ,Ashford,Windham County,Connecticut.
  5. George Lyman JAMES Descendancy chart to this point (16.Jesse3, 3.Dolly2, 1.Ebenezer1) b. 25 Jul 1843, ,Tolland,Tolland County,Connecticut.
  6. Ellen Louisa JAMES Descendancy chart to this point (16.Jesse3, 3.Dolly2, 1.Ebenezer1) b. 12 Jan 1846, ,Tolland,Tolland County,Connecticut.
  7. Harriet A. L. JAMES Descendancy chart to this point (16.Jesse3, 3.Dolly2, 1.Ebenezer1) b. 3 Nov 1847, ,Tolland,Tolland County,Connecticut.
  8. Mary L. JAMES Descendancy chart to this point (16.Jesse3, 3.Dolly2, 1.Ebenezer1) b. 23 Jan 1852, ,Tolland,Tolland County,Connecticut.
  9. Albert Elwyn JAMES Descendancy chart to this point (16.Jesse3, 3.Dolly2, 1.Ebenezer1) b. 17 Jan 1855, ,Tolland,Tolland County,Connecticut.

  
Email barbarowa@yahoo.com

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