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

Joseph BILLINGS
 1716 - 1797

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Joseph BILLINGS b. 17 Dec 1716, Preston, New London, Connecticut; d. Abt Dec 1797.

    Notes:
    DENISON GENEALOGY, by E. Glenn Denison, Josephine Middleton Peck, Donald L. Jacobus, The Pequot Press, Inc. Stonington, CT, 1963. Page 17. GENEALOGY OF THE DESCENDANTS OF WILLIAM CHESEBROUGH OF BOSTON, REHOBOTH, MASS., by Anna Chesebrough Wildey, New York, Press of T. A. Wright, 1903. Page 557. (Listed in grandfather) Joseph Billings, Jr. (103S), of Preston, Conn--Will proved Dec. 11, 1797; recorded in Norwich, Conn.; mentions...-my daughters, Sarah Edwards...

    Mary Rogness's - Spouse of first cousin 8 times removed
    Mary Rogness's - Third cousin 8 times removed

    Joseph m. Thankful DENISON 10 Nov 1737, Preston , New London , Connecticut. Thankful (daughter of William DENISON and Mary AVERY) b. 1714, North Stonington, New London, Connecticut; c. 29 Jan 1727, Preston , New London , Connecticut. [Group Sheet]

    Children:
    1. 2. Comfort BILLINGS  Descendancy chart to this point b. 24 Sep 1740, Preston , New London , Connecticut.
    2. 3. Child BILLINGS  Descendancy chart to this point
    3. 4. Sarah BILLINGS  Descendancy chart to this point b. 15 Jan 1745/1746, Stonington, New London, Connecticut; d. 1821, Groton, New London, Connecticut.
    4. 5. Nathan BILLINGS  Descendancy chart to this point b. 9 Jun 1748, Preston , New London , Connecticut.
    5. 6. Desire BILLINGS  Descendancy chart to this point b. 15 Aug 1757, Preston , New London , Connecticut; d. Susquehanna , Pennsylvania; bur. Babcock Farm Cemetery , Forest Lake , Susquehanna , Pennsylvania.


Generation: 2
  1. Comfort BILLINGS Descendancy chart to this point (1.Joseph1) b. 24 Sep 1740, Preston , New London , Connecticut.
    Comfort m. Jonas HEWITT Stonington , New London , Connecticut. Jonas b. 2 Nov 1737, Stonington , New London , Connecticut. [Group Sheet]

    Children:
    1. 7. Jonas HEWITT  Descendancy chart to this point b. Abt 1766, Stonington, New London, Connecticut; d. 14 May 1850, Windham, Windham Connecticut; bur. Windham Cemetery, Windham, Windham, Connecticut.
    2. 8. Amy HEWITT  Descendancy chart to this point b. 1765, Stonington , New London , Connecticut; d. 1827, Forest Lake , Susquahanna , Pennsylvania.
    3. 9. Samuel HEWITT  Descendancy chart to this point b. Abt 1762, Stonington , New London , Connecticut; d. 11 Jul 1847, Westford , Oswego , New York; bur. Badeau Hill Cemetery , Westford , Otsego , New York.

  2. Child BILLINGS Descendancy chart to this point (1.Joseph1)

    Notes:
    Mary Rogness's - Second cousin 7 times removed

  3. Sarah BILLINGS Descendancy chart to this point (1.Joseph1) b. 15 Jan 1745/1746, Stonington, New London, Connecticut; d. 1821, Groton, New London, Connecticut.
    Sarah m. Jonathan FOSTER, Jr. @ 1776. Jonathan (son of Jonathan FOSTER, Sr. @ and Anna JENCKS, (Jenks)) b. 1745, Westerly, Washington, Rhode Island; d. 10 Oct 1781, Westerly, Washington, Rhode Island. [Group Sheet]

    Children:
    1. 10. Dennison B. FOSTER  Descendancy chart to this point b. Abt 1777.
    2. 11. Michael B. FOSTER, @  Descendancy chart to this point b. 1778, Watch Hill,, Rhode Island; d. Aug 1824, Brooklyn Village, Cuyahoga, Ohio, USA.

    Sarah m. EDWARDS Abt 1790, ,, Rhode Island. [Group Sheet]

  4. Nathan BILLINGS Descendancy chart to this point (1.Joseph1) b. 9 Jun 1748, Preston , New London , Connecticut.

    Notes:
    Mary Rogness's - Second cousin 7 times removed

    Nathan m. Miss UNKNOWN [Group Sheet]

    Children:
    1. 12. Joseph BILLINGS  Descendancy chart to this point b. 2 May 1774, Preston , New London , Connecticut; d. 26 Jan 1777, Preston , New London , Connecticut.
    2. 13. Thomas BILLINGS  Descendancy chart to this point b. 18 Aug 1775, Preston , New London , Connecticut.
    3. 14. Elizabeth BILLINGS  Descendancy chart to this point b. 14 Jan 1777, Preston , New London , Connecticut; d. Bef 11 Dec 1797.
    4. 15. Nathan BILLINGS  Descendancy chart to this point b. Bef 11 Dec 1797.
    5. 16. Joseph BILLINGS  Descendancy chart to this point b. Bef 11 Dec 1797.

  5. Desire BILLINGS Descendancy chart to this point (1.Joseph1) b. 15 Aug 1757, Preston , New London , Connecticut; d. Susquehanna , Pennsylvania; bur. Babcock Farm Cemetery , Forest Lake , Susquehanna , Pennsylvania.

    Notes:
    Mary Rogness's - Second cousin 7 times removed

    GENEALOGY OF THE DESCENDANTS OF WILLIAM CHESEBROUGH OF BOSTON, REHOBOTH,MASS., by Anna Chesebrough Wildey, New York, Press of T. A. Wright, 1903.
    Page 557.
    (Mentioned in father,) Joseph Billings, Jr. (103S), of Preston,Conn--Will proved Dec. 11, 1797; recorded in Norwich, Conn.; mentions ...my daughters ... Desire Babcock...

    Researching this line is Jean Reid, 106 Beal's Court, Tama, Iowa 52339
    Researching this line is Nancyann Norman at exis.net

    Desire m. Benjamin BABCOCK, Sr. 4 Feb 1779, Congregational Church of Preston,Preston,New London,Connecticut, by Rev. Asher Rosseter. Benjamin (son of Nathan BABCOCK and Deborah STAFFORD) b. 7 Apr 1751, Westerly,Kings Co.,Rhode Island; d. 6 Mar 1832, Forest Lake Twp.,Susquehanna Co.,Pennsylvania; bur. Babcock Farm Cemetery,Forest Lake Twp.,Susquehanna Co.,Pennsylvania. [Group Sheet]

    Children:
    1. 17. Desire BABCOCK  Descendancy chart to this point b. 31 Mar 1780, Stonington,New London,Connecticut; d. 12 Jan 1875, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut.
    2. 18. Benjamin BABCOCK, Jr.  Descendancy chart to this point b. 22 Apr 1782, Stonington,New London,Connecticut; d. 25 Jan 1857, Windham,Bradford Co.,Pennsylvania; bur. Babcock Hill Cemetery,Windham,Bradford Co.,Pennsylvania.
    3. 19. Billings BABCOCK  Descendancy chart to this point b. 11 May 1786, Stonington,New London,Connecticut; d. 29 Oct 1844, Tippecanoe Co.,Indiana; bur. Feerer-Rural-Black-Pioneer Cemetery,Tippecanoe Co.,Indiana.
    4. 20. Roswell BABCOCK  Descendancy chart to this point b. Abt 1788, Stonington,New London,Connecticut.
    5. 21. Thomas Arnold BABCOCK  Descendancy chart to this point b. Abt 1790, Stonington,New London,Connecticut.
    6. 22. Deborah BABCOCK  Descendancy chart to this point b. Abt 1794, Stonington,New London,Connecticut; d. Aft 1850, Pennsylvania,unmarried.
    7. 23. Avery BABCOCK  Descendancy chart to this point b. Abt 1796, Stonington,New London,Connecticut.


Generation: 3
  1. Jonas HEWITT Descendancy chart to this point (2.Comfort2, 1.Joseph1) b. Abt 1766, Stonington, New London, Connecticut; d. 14 May 1850, Windham, Windham Connecticut; bur. Windham Cemetery, Windham, Windham, Connecticut.
    Jonas m. Eunice HOLMES 14 Nov 1790, Stonington, New London, Connecticut. Eunice (daughter of Thomas HOLMES and Margaret FRINK) b. Abt 1765, Stonington, New London, Connecticut; d. 4 Jun 1847, Windham, Windham Co., Connecticut; bur. Windham Cemetery , Windham , Windham , Connecticut. [Group Sheet]

    Children:
    1. 24. Jonas HEWITT  Descendancy chart to this point b. 5 Aug 1791, Stonington, New London, Connecticut.
    2. 25. Eunice HEWITT  Descendancy chart to this point b. 16 Feb 1793, Stonington , New London , Connecticut.
    3. 26. Thomas Hazard HEWITT  Descendancy chart to this point b. 30 Sep 1794, Stonington , New London , Connecticut.
    4. 27. Benjamin HEWITT  Descendancy chart to this point b. 4 Nov 1797, Stonington , New London , Connecticut.
    5. 28. Denison HEWITT  Descendancy chart to this point b. 4 Nov 1797, Stonington , New London , Connecticut; d. 13 Sep 1840, His Youth; bur. Windham Cemetery, Windham, Windham, Connecticut.
    6. 29. Sophia C. HEWITT  Descendancy chart to this point b. Abt 1807, Stonington , New London , Connecticut; d. 3 Nov 1839, Windham , Windham , Connecticut; bur. Windham Cemetery , Windham , Windham , Connecticut.
    7. 30. Olive HEWITT  Descendancy chart to this point b. Abt 1810, Stonington , New London , Connecticut; d. 22 Mar 1870, Windham , Windham , Connecticut; bur. Windham Cemetery , Windham , Windham , Connecticut.
    8. 31. Mary Ann HEWITT  Descendancy chart to this point b. Abt 1812, Stonington , New London , Connecticut; d. 27 Mar 1840, Windham , Windham , Connecticut; bur. Windham Cemetery , Windham , Windham , Connecticut.
    9. 32. Emeline HEWITT  Descendancy chart to this point b. Abt 1814, Stonington , New London , Connecticut; d. 23 Feb 1846, Missouri.

  2. Amy HEWITT Descendancy chart to this point (2.Comfort2, 1.Joseph1) b. 1765, Stonington , New London , Connecticut; d. 1827, Forest Lake , Susquahanna , Pennsylvania.
    Amy m. Luther KILLAM Luther b. 1760; d. 5 Jun 1846, Forest Lake , Susquahanna , Pennsylvania. [Group Sheet]

    Children:
    1. 33. Hewitt KILLAM  Descendancy chart to this point b. Abt 1786, Stonington , New London , Connecticut; d. Abt 1856, Susquehanna , Pennsylvanis.
    2. 34. Betsey KILLAM  Descendancy chart to this point b. 1787, Stonington , New London , Connecticut; d. Abt 1857, Susquehanna , Pennsylvanis.
    3. 35. Amy KILLAM  Descendancy chart to this point b. 1789; d. 1882, Forest Lake , Susquahanna , Pennsylvania.
    4. 36. Lucinda KILLAM  Descendancy chart to this point b. 19 Jan 1792, Stonington , New London , Connecticut; d. 26 Aug 1885, Forest Lake , Susquahanna , Pennsylvania.
    5. 37. Comfort KILLAM  Descendancy chart to this point b. 1795; d. 1872, Forest Lake , Susquahanna , Pennsylvania.
    6. 38. Luther KILLAM  Descendancy chart to this point b. 1797, Stonington , New London , Connecticut.
    7. 39. Lucy KILLAM  Descendancy chart to this point b. 1798, Stonington , New London , Connecticut; d. 1868, Susquehanna , Pennsylvanis.
    8. 40. Temperence KILLAM  Descendancy chart to this point b. 1801, Stonington , New London , Connecticut; d. 1871, Susquehanna , Pennsylvanis.

  3. Samuel HEWITT Descendancy chart to this point (2.Comfort2, 1.Joseph1) b. Abt 1762, Stonington , New London , Connecticut; d. 11 Jul 1847, Westford , Oswego , New York; bur. Badeau Hill Cemetery , Westford , Otsego , New York.
    Samuel m. Lucinda SWAN Lucinda b. 16 Nov 1765, Stonington , New London , Connecticut; d. 30 Oct 1846, Westford , Oswego , New York; bur. Badeau Hill Cemetery , Westford , Otsego , New York. [Group Sheet]

    Children:
    1. 41. Samuel HEWITT  Descendancy chart to this point b. Abt 1794, Westford , Oswego , New York.
    2. 42. Lucinda HEWITT  Descendancy chart to this point b. Abt 1800, Westford , Oswego , New York; d. Aft 1860, Rochester , Racine , Wisconsin.
    3. 43. Jesse Swan HEWITT  Descendancy chart to this point b. Abt 1803, Westford , Oswego , New York.
    4. 44. Alanson HEWITT  Descendancy chart to this point b. Abt 1805, Westford , Oswego , New York.
    5. 45. Lyman HEWITT  Descendancy chart to this point b. 31 May 1807, Westford , Oswego , New York.
    6. 46. Polly HEWITT  Descendancy chart to this point b. Abt 1786, Stonington , New London , Connecticut.
    7. 47. Betsey HEWITT  Descendancy chart to this point b. Abt 1788, Stonington , New London , Connecticut.
    8. 48. Abigail HEWITT  Descendancy chart to this point b. Abt 1788, Stonington , New London , Connecticut; d. Bef May 1840.
    9. 49. Eunice HEWITT  Descendancy chart to this point b. 1791, Stonington , New London , Connecticut.
    10. 50. Amos HEWITT  Descendancy chart to this point b. Abt 1797, Westford , Oswego , New York.

  4. Dennison B. FOSTER Descendancy chart to this point (4.Sarah2, 1.Joseph1) b. Abt 1777.

    Notes:
    An 1847 Brooklyn Township (Cuyahoga County, Ohio) deed lists Denison and Harriet R. Foster as sellers of property in Lot 56 to Albert Foster. This is an area along what is now Denison Avenue, in Cleveland, between W.25th and Fulton Ave. The property was bounded by Mill Street and Wood Street. The modern equivalents for Mill Street would be West 31st St. and for Wood Street would be Bradwell Ave.

    --------------------------------------------------------------------------------
    Don Stormo's Burlingame Ancestors (http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&db=plstormo&id=I6527)
    Lists Denison Foster marrying Lavina Robinson in 1834, but she doesn't die until 1849, so how does Denison marry Harriet in 1841? Either there were two Denison's in Ohio or this one does, in fact, marry these two women.

    --------------------------------------------------------------------------------
    From the LDS Ancestral Family File----------
    --------------------------------------------------------------------------------
    Denison FOSTER (AFN: 1STC-T19)
    Sex: M Family familyid=11571595>
    Event(s):
    Birth: Abt. 1775
    <, , Ct>
    Parents:
    Marriage(s):
    Spouse: Lavina ROBINSON(AFN: 1CQC-7QB)
    Marriage: 8 May 1834
    , , Oh
    --------------------------------------------------------------------------------
    From the International Genealogical Index
    --------------------------------------------------------------------------------
    DENISON B. FOSTER
    Male
    Family
    Event(s):
    Birth:
    Christening:
    Death:
    Burial:
    Marriages:
    Spouse: HARRIET P. AIKIN Family
    Marriage: 05 JUL 1841 , Cuyahoga, Ohio
    --------------------------------------------------------------------------------

    MARRIAGE: LEVINA GRANT
    Marriages:
    Spouse: DENNISON FOSTER
    Marriage: 08 MAY 1834 , Geauga, Ohio
    Batch: M514291, 1806 - 1842, Source Call No. 0873461 V. A-C , Type: Film Sheet: 00

    --------------------------------------------------------------------------------

    MARRIAGE: Ebenezer Foster's book, "Early Days of the Pioneers Cuyahoga County and Brooklyn Township":
    PG2 - "Denison went to the Genessee county in the state of New York and married. I suppose he worked at his trade."


    CENSUS: 1800 - Genesee, Ontario Cty, NY "Denniston Foster"

    CENSUS: 1830 - Chardon, Geauga, Ohio "Denison Foster" page 252 (not sure if this is the same Dennison, but if he did marry Lavina, this would fit.) She is listed directly above him on this page.

    ______________________________________________
    Settlers Around Monroe County Before 1820 Monroe County, New York
    C = Northampton Records 1797-1809 FOSTER DENNISON [C ]
    --------------------------------------------------------------------------------

    In the "History of Livingston County" (See Heritage Quest historical books), there is mention of a Denison Foster who was a town clerk in 1800 when the town was first laid out. He is again mentioned as running a tavern (though it seemed that he did not own the building) in 1807.

    OCCUPATION: Carpenter

    Dennison m. 8 May 1834. [Group Sheet]

    Dennison m. Harriet P. AKIN 5 Jul 1841, Brooklyn Township, Cuyahoga, Ohio. Harriet (daughter of Jared (Jessie) D. AKIN, or Aikin, Atkin and Harriet RATHBONE) b. Abt 1825. [Group Sheet]

  5. Michael B. FOSTER, @ Descendancy chart to this point (4.Sarah2, 1.Joseph1) b. 1778, Watch Hill,, Rhode Island; d. Aug 1824, Brooklyn Village, Cuyahoga, Ohio, USA.

    Notes:
    Foster/Forester : In the English Middle Ages, the forests and woods were almost always owned or controlled by the lord of the manor -- but people had no reservations about sneaking in and taking firewood, game, or whatever else they might require. To keep the poaching to a minimum, the lord retained a man to watch the forest -- often called a Forester, and sometimes called a Foster. The name stuck as an English Occupation surname when they became adopted.

    Abigail and Michael had ELEVEN children when they arrived in Brooklyn, Ohio.

    It was the convention of the times to use the mother's maiden name as the middle name for a child. With that in mind, Michael B. Foster was probably named Michael Billings Foster.

    Some info derived from Ancestry WorldTree Project as submitted by Dennis Homan


    BURIAL:
    Denison Cemetery
    Foster , Micheal
    Death Date:
    Interment Date: 8/1824 ; Interment Number: 27 Age: 45
    Remarks: Born 1779 in R. I.
    Died Aug 1824
    Section: ; Lot Number: 62 ; Tier: ; Grave: 4S Marker: yes ; Photo: yes
    --http://www.rootsweb.com/~ohcuyah2/cems/denison/denef.html

    NOTE:
    Brooklyn history, as noted in Abigail Fish Foster's notes, states that the family left Groton for Ohio in 1826. If that is the case, how then could Michael's gravestone show an internment date of 1824? My guess would be that the history is in error.

    SOURCE_OF_NAME:
    "Robert Burrows and Descendants 1630-1974", by R.E. Burrows, 1975, 1816 pgs, Ann Arbor, Michigan [pg 254]

    OBIT:
    Name: Foster, Michael B.
    Date: 1824
    Source: Cemetery record; Cleveland Necrology File, Reel #026.
    Notes: 1779 - 1824. Dennison Cemetery Cleveland, Ohio.

    OCCUPATION:
    Tailor.

    Michael m. Abigail FISH Abt 1802, Groton, New London, Connecticut. Abigail (daughter of Ebenezer FISH, Sr. and Lydia FISH) b. 2 Jan 1781, Groton, New London, Connecticut; d. 8 Sep 1849, Brooklyn Village, Cuyahoga, Ohio, USA. [Group Sheet]

    Children:
    1. 51. George FOSTER, @  Descendancy chart to this point b. 8 Dec 1805, near Preston City, New London, Connecticut; d. 7 Sep 1829, Strongsville, Cuyahoga, Ohio.
    2. 52. Lydia FOSTER, [infant]  Descendancy chart to this point b. Abt 1806, near Preston City, New London, Connecticut; d. near Preston City, New London, Connecticut.
    3. 53. Sally FOSTER, @  Descendancy chart to this point b. Abt 1807, Groton, New London, Connecticut; d. Aug 1867, Brooklyn, Cuyahoga, Ohio, USA.
    4. 54. Nathan FOSTER, @  Descendancy chart to this point b. 7 Feb 1808, Groton, New London, Connecticut; d. 14 Jan 1899, Berea, Cuyahoga, Ohio.
    5. 55. Ebenezer FOSTER, @  Descendancy chart to this point b. 19 Apr 1810, North Stonington,,Connecticut, USA; d. 23 Jul 1897, Brooklyn, Cuyahoga, Ohio, USA.
    6. 56. Daniel C. FOSTER, @  Descendancy chart to this point b. 5 Mar 1812, Groton, New London, Connecticut; d. 3 Jan 1882, Brooklyn Village, Cuyahoga, Ohio, USA.
    7. 57. Eunice FOSTER, @  Descendancy chart to this point b. Abt 1813, ,, Connecticut; d. 9 Mar 1879, Mentor, Lake, Ohio.
    8. 58. Nancy FOSTER, @  Descendancy chart to this point b. Abt 1814, Groton, New London, Connecticut; d. 21 Mar 1857, Brooklyn, Cuyahoga, Ohio, USA.
    9. 59. Eveline Thankful FOSTER, @  Descendancy chart to this point b. 16 Jan 1816, Groton, New London, Connecticut; d. Apr 1895, Cleveland, Cuyahoga, Ohio.
    10. 60. Matilda FOSTER, @  Descendancy chart to this point b. 1 Oct 1819, Groton, New London, Connecticut; d. 14 Apr 1843, Brooklyn Township, Cuyahoga, Ohio, USA.
    11. 61. Albert FOSTER, @  Descendancy chart to this point b. 12 Jul 1822, Stonington, New London, Connecticut, USA; d. 30 Sep 1867, Mt. Vernon, Black Hawk, Iowa, USA.

  6. Joseph BILLINGS Descendancy chart to this point (5.Nathan2, 1.Joseph1) b. 2 May 1774, Preston , New London , Connecticut; d. 26 Jan 1777, Preston , New London , Connecticut.

    Notes:
    Mary Rogness's - Third cousin 6 times removed

  7. Thomas BILLINGS Descendancy chart to this point (5.Nathan2, 1.Joseph1) b. 18 Aug 1775, Preston , New London , Connecticut.

    Notes:
    Mary Rogness's - Third cousin 6 times removed

  8. Elizabeth BILLINGS Descendancy chart to this point (5.Nathan2, 1.Joseph1) b. 14 Jan 1777, Preston , New London , Connecticut; d. Bef 11 Dec 1797.

    Notes:
    Mary Rogness's - Third cousin 6 times removed

  9. Nathan BILLINGS Descendancy chart to this point (5.Nathan2, 1.Joseph1) b. Bef 11 Dec 1797.

    Notes:
    Mary Rogness's - Third cousin 6 times removed

  10. Joseph BILLINGS Descendancy chart to this point (5.Nathan2, 1.Joseph1) b. Bef 11 Dec 1797.

    Notes:
    Mary Rogness's - Third cousin 6 times removed

  11. Desire BABCOCK Descendancy chart to this point (6.Desire2, 1.Joseph1) b. 31 Mar 1780, Stonington,New London,Connecticut; d. 12 Jan 1875, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut.

    Notes:
    GENEALOGY OF THE DESCENDANTS OF WILLIAM CHESEBROUGH OF BOSTON, REHOBOTH,MASS., by Anna Chesebrough Wildey, New York, Press of T. A. Wright, 1903.
    Page 557.
    (Mentioned in grandfather,) Joseph Billings, Jr. (103S), of Preston,Conn--Will proved Dec. 11, 1797; recorded in Norwich, Conn.; mentions "mygranddaughters ... Desire Hewitt...

    HISTORY OF STONINGTON CT, by Wheeler, page 426.
    GRAVESTONE INSCRIPTIONS, by Hale, page 49.
    #62 - Wheeler Cementery, tombstone.
    Hewitt, Desire Babcock, wife of Benjamin, died Jan. 12, 1875, age 94years 9 mos. 12 days.
    (This makes her born March 31, 1780)
    Daughter, Phebe Prentice Hewitt's death ceretifiate stated that bothher parents were of North Stonington.

    Vital Records of Stonington CT does NOT have a Desire Babcock listed bornon or
    near 31 Mar 1780.

    Researching this line is Nancyann Norman at exis.net

    Desire m. Benjamin HEWITT 21 Oct 1798, Stonington,New London,Connecticut. Benjamin (son of Henry HEWITT and Phebe PRENTICE) b. 8 Aug 1774, Stonington,New London,Connecticut; c. 18 Jun 1780, No. Stonington,New London,Connecticut; d. 1 Jul 1867, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 62. Desire HEWITT  Descendancy chart to this point b. 28 Dec 1800, Stonington,New London,Connecticut; d. her youth.
    2. 63. Sarah HEWITT  Descendancy chart to this point b. 17 Jan 1802, Stonington,New London,Connecticut.
    3. 64. Desire HEWITT  Descendancy chart to this point b. 27 Sep 1803, Stonington,New London,Connecticut; d. 16 Mar 1885, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut.
    4. 65. Phebe Prentice HEWITT  Descendancy chart to this point b. 24 Aug 1806, Stonington,New London,Connecticut; d. 6 Jun 1893, Stonington,New London,Connecticut; bur. Evergreen Cemetery,Stonington,New London,Connecticut.
    5. 66. Emmilla HEWITT  Descendancy chart to this point b. 19 Jun 1808, Stonington,New London,Connecticut.
    6. 67. Benjamin Babcock HEWITT  Descendancy chart to this point b. 11 Oct 1811, Stonington,New London,Connecticut; d. 9 Jul 1890, Stonington,New London,Connecticut; bur. Elm Grove Cemetery,Stonington,New London,Connecticut.
    7. 68. Joseph Denison HEWITT  Descendancy chart to this point b. 15 Nov 1815, No. Stonington,New London,Connecticut; d. 3 Aug 1903, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut.
    8. 69. Mary Louisa HEWITT  Descendancy chart to this point b. 13 Apr 1818, Stonington,New London,Connecticut.
    9. 70. Frances Mary HEWITT  Descendancy chart to this point b. 25 Mar 1820, Stonington,New London,Connecticut.

  12. Benjamin BABCOCK, Jr. Descendancy chart to this point (6.Desire2, 1.Joseph1) b. 22 Apr 1782, Stonington,New London,Connecticut; d. 25 Jan 1857, Windham,Bradford Co.,Pennsylvania; bur. Babcock Hill Cemetery,Windham,Bradford Co.,Pennsylvania.

    Notes:
    Information from Jean Reid, 106 Beal's Court, Tama, Iowa 52339
    Benjamin-7 Babcock was born, probably at Stonington, Connecticut. Heis buried in the Babcock Family Cemetery on Babcock Hill. They resided atBridgewater, Suquehanna Co., Pennsylvania, until 1818, when they removedto what is now known as Babcock Hill.
    Benjamin Babcock (2nd) settled on a tract of land, consisting ofseveral hundred acres (believed 640) on Babcock Hill. This was virginforest land at the time, 1818, covered with a heavy growth of pine,hemlock, and other trees. With the aid of his sons, Benjamin cleared thisland, or portions thereof, building a house and barn of logs. He laterconstructed a primitave saw mill, located on the creek at the foot ofBabcock Hill toward the village of Cadis. Water power was used to operatean old-fashioned "beam" saw, by means of which the heavy trees werefashioned into sills, joists, planking, and boards for the constructionof new and better buildings. The old Babcock homestead and at least oneof the old barns, constructed of timber of this primitive mill, are stillstanding.
    Upon the death of Benjamin Babcock the land was apportioned amonghis children. William Dennison Babcock, the oldest son received a grantof land consisting of over 200 acres, located about one half mile northof the homestead farm. The latter, consisting of 306 acres, was left tothe other children who had remained at the home. Harriet N. Babcock hadmarried Alexander LaDow and had removed to Ohio. Hellen M. Babcock diedin 1843, while Caroline Joshan Babcock and Joanah Babcock died young. Sothe homestead farm was left to John Bannister Gibson Babcock (1st),Valeria Ann Babcock, and Andrew Jackson Babcock. The Babcock familyburying ground is the only portion of the original estate in which thetitle still remains in the Babcock family as a whole. The old estate andburying ground are located about 10 miles south of Owego, New York, andabout 1.5 miles north of Windham, Pennsylvania.

    1850 CENSUS, WINDHAM TWP., BRADFORD CO., PENNSYLVANIA
    BABCOCK, Benjamin, 68, M, Farmer, CT, 127 171
    BABCOCK, Anna, 61, F, CT, 127 171
    BABCOCK, Valerie, 27, F, PA, 127 171
    BABCOCK, Deborah, 56, CT, 127 171

    BABCOCK CEMETERY, WINDHAM TWP., BRADFORD CO., PENNSYLVANIA
    Benjamin BABCOCK (Jr.), b. 22 Apr 1782, d. 25 Jan 1857

    Death date from Val Van Zee at VaVZ@aol.com

    Benjamin m. Anna BROWNSON 18 Apr 1809, Susquahanna Co.,Pennsylvania. Anna b. 4 May 1789, New Milford,Litchfield Co.,Connecticut; d. 25 Dec 1872, Windham,Bradford Co.,Pennsylvania; bur. Babcock Hill Cemetery,Windham,Bradford Co.,Pennsylvania. [Group Sheet]

    Children:
    1. 71. William Dennison BABCOCK  Descendancy chart to this point b. 20 Jan 1811, Susquahanna Co.,Pennsylvania; d. 25 Mar 1889, Windham,Bradford Co.,Pennsylvania.
    2. 72. John Bannister Gibson BABCOCK  Descendancy chart to this point b. 29 Mar 1813, Susquahanna Co.,Pennsylvania.
    3. 73. Harriet Newell BABCOCK  Descendancy chart to this point b. 8 May 1815, Rush,Susquahanna Co.,Pennsylvania; d. 21 Feb 1898, Marengo,Iowa.
    4. 74. Hellen Mary BABCOCK  Descendancy chart to this point b. 1 Jun 1817, Susquahanna Co.,Pennsylvania; d. 9 Oct 1843, Susquahanna Co.,Pennsylvania.
    5. 75. Andrew Jackson BABCOCK  Descendancy chart to this point b. 6 Aug 1819, Windham,Bradford Co.,Pennsylvania; d. 29 Mar 1870, Windham,Bradford Co.,Pennsylvania; bur. Babcock Hill Cemetery,Windham,Bradford Co.,Pennsylvania.
    6. 76. Valeria Ann BABCOCK  Descendancy chart to this point b. 7 Sep 1821, Windham,Bradford Co.,Pennsylvania; d. 19 Jul 1896, Windham,Bradford Co.,Pennsylvania; bur. Babcock Hill Cemetery,Windham,Bradford Co.,Pennsylvania.
    7. 77. Caroline Joanah BABCOCK  Descendancy chart to this point b. 29 Nov 1823, Windham,Bradford Co.,Pennsylvania; d. 15 Jun 1826, Windham,Bradford Co.,Pennsylvania; bur. Babcock Hill Cemetery,Windham,Bradford Co.,Pennsylvania.
    8. 78. Joanna BABCOCK  Descendancy chart to this point b. 5 Sep 1826, Windham,Bradford Co.,Pennsylvania; d. 6 Sep 1826, Windham,Bradford Co.,Pennsylvania; bur. Babcock Hill Cemetery,Windham,Bradford Co.,Pennsylvania.

  13. Billings BABCOCK Descendancy chart to this point (6.Desire2, 1.Joseph1) b. 11 May 1786, Stonington,New London,Connecticut; d. 29 Oct 1844, Tippecanoe Co.,Indiana; bur. Feerer-Rural-Black-Pioneer Cemetery,Tippecanoe Co.,Indiana.

    Notes:
    Name from Val Van Zee at VaVZ@aol.com
    I lifted these names off scraps of paper and backs of envelopes leftby my grandmother.
    Researching this line is Mary-Gene Page at mgpage@unlimited.net

    INFORMATION FROM HOLLY SCHRANK'S FILES OF 24 Mar 2000.
    PRECEEDINGS AND COLLECTIONS OF WYOMING HISTORICAL & GENEALOGICAL SOCIETY,Vol. XVI, page 271. (Wyoming refers to the Wyoming Valley of PA) URL:http://www.familytreemaker.com/_glc_/1088/1088/267.html
    Billings Babcock married Sarah Ann Sherman on August 18, 1812 inBridgewater Twp., Susquehannah Co., Pennsylvania. Married by Elder DavisDimock as recorded in his diaries. He was sole pastor of the Bridgewaterchurch from 1808 to June 1835.

    1820 CENSUS, DELAWARE CO., INDIANA, page 26.
    Billings Babcock 100010 20010 0100

    TIPPECANOE COUNTY, INDIANA, INDEX TO TRACT BOOK 1,
    23 Dec 1824 - Babcock, Billings, 80 acres, TWP. T22N-R4W, W 1/2 NWq, Sec.14
    4 Nov 1828 - Babcock, Billings, 80 acres, TWP. T22N-R4W, W 1/2 NEq, Sec.11

    1830 CENSUS, TIPPECANOE CO., INDIANA, Vol. 19, pages 82-83.
    Data Possible interpretation
    1 male, 40-50 years, Billings, b. 1780-80
    1 female, 30-40 years, Sarah Ann, b. 1790-1800
    1 female, 15-20 years, daughter (Fanny Desire), b. 1810-1815
    1 male, 10-15 years, son (Ezra), b. 1815-1820
    1 female, 10-15 years, daughter (Jane Evalina), b. 1850-1820
    1 male, 5-10 years, son (Nelson Sherman), b. 1820-1830
    1 female, 5-10, daughter (daughter may have died young), b. 1820-1820
    Total of 7 people

    1833 TIPPECANOE COUNTY, INDIANA TAX LIST, does not show Billings Babcock

    TIPPECANOE COUNTY, INDIANA, INDEX TO TRACT BOOK 1,
    23 Jun 1832 - Babcock, Billings, 40 acres, TWP. T22N-R4W, SWq SEq, Sec. 2

    1840 CENSUS INDEX, TIPPECANOE CO., INDIANA, page 388.
    Billings Babcock is listed in Fai (Fairfield Twp.) aged 50--60.

    TIPPECANOE COUNTY, INDIANA, INDEX TO TRACT BOOK 2.
    10 Jun 1840 - page 116 - Babcock, Billings, grantee, 58 acres deed, PtLot #8 in Sec. 16, TWP 22, R4; Evans, Jesse school commissioner, grantor
    15 Sep 1840 - page 74, mortgage, Babcock, Billings, grantor, Pt. Lot #8in Sec. 16, TWP22 R4; Evans, Jesse school administrator, grantee.

    TIPPECANOE COUNTY, INDIANA, COUNTY WILL BOOK
    No listing for Billings Babcock

    HEADSTONE, (Feerer-Rural-Black-Pioneer Cemetery) The cemetery card at theTippecanoe County Historical Society (TCHS) confirms this information.
    Billings Babcock, died Oct. 29, 1844, aged 57 years, 5 months, 18 days.

    FEERER-RURAL-BLACK-PIONEER CEMETERY (Also called Ziegler)
    "Remove not the ancient landmark, which thy fathers have set". Proverbs23:28
    430S & 250E NW 1/4 Sec. 15 T 22 R 4 W T 22 N
    Go out 18th Street to High Ridge Subdivision. On north side of roadin woods to west of residence at 2408 E. 430S (1 mile West of 250W).**The burials extend about 350 feet to the north of the center of 430S,which is deeper than the original cemetery boundaries noted on countymaps as of October 1999.
    The following list is based on burials reported on a list availableat the Tippecanoe County Historical Society (presumably WPA list), plusthe TCHS cemetery cards, plus what was found or not found in 1999 by agroup of volunteers restoring the cemetery. We have added a littlehistorical information when it was useful for interpreting stones andgravesites we found.
    This list is based on research by Janet Walton, Deb Fisher and HollySchrank, and a search for stones by neighbors of the cemetery using theTCHS list burials (original List) at the cemetery.
    BABCOCK, BILLINGS, d. 10-29-1844
    Came to Wea Twp. in 1824, was a prominent citizen. Son Nelson S. Babcockwas subject of a guardianship dated 11/25/1844. Samuel Clark wasappointed guardian. Billings Babcock appears on the Fairfield Twp. 1840Tippecanoe County census on page 388, age 50-60. Son Mortimore O. Babcockmarried Caroline Kenny. According to descendant Mary-Gene Page, Billingsand Sarah Babcock had the following children: Mortimore, Julian (d.1841), Fanny (who m. Daniel Crouse), Ezra (d. 1821), Jane Evalina (m.Andrew Long), Nelson Sherman (m. Martha Seaman), and Billings (d. 1832)

    Billings m. Sarah Ann SHERMAN 18 Aug 1812, Bridgewater Twp.,Susquehanna Co.,Pennsylvania,by Elder Davis Dimock as recorded in his diaries.. Sarah b. Abt 1797; d. 20 Aug 1843, Tippecanoe Co.,Indiana; bur. Feerer-Rural-Black-Pioneer Cemetery,Tippecanoe Co.,Indiana. [Group Sheet]

    Children:
    1. 79. Mortimore Orville BABCOCK  Descendancy chart to this point b. 10 Oct 1818, Susquehanna Co.,Pennslyvania.
    2. 80. Julian BABCOCK  Descendancy chart to this point b. New York; d. 28 Jan 1841.
    3. 81. Fanny Desire BABCOCK  Descendancy chart to this point b. Abt 1810/1815; d. 1841, Tippecanoe Co.,Indiana; bur. Feerer-Rural-Black-Pioneer Cemetery,Tippecanoe Co.,Indiana.
    4. 82. Ezra BABCOCK  Descendancy chart to this point b. Abt 1815/1820; d. 8 Nov 1821, Indiana.
    5. 83. Jane Evalina BABCOCK  Descendancy chart to this point b. Abt 1815/1820.
    6. 84. Nelson Sherman BABCOCK  Descendancy chart to this point b. Abt 1820/1830.
    7. 85. Daughter BABCOCK  Descendancy chart to this point b. Abt 1820.
    8. 86. Billings BABCOCK, Jr.  Descendancy chart to this point d. 19 Aug 1832, Tippecanoe Co.,Indiana; bur. Feerer-Rural-Black-Pioneer Cemetery,Tippecanoe Co.,Indiana.

  14. Roswell BABCOCK Descendancy chart to this point (6.Desire2, 1.Joseph1) b. Abt 1788, Stonington,New London,Connecticut.

    Notes:
    Name from Val Van Zee at VaVZ@aol.com
    I lifted these names off scraps of paper and backs of envelopes leftby my grandmother.
    From Gordon Clark at clark626@epix.net
    STOCKERS CENTENNIAL HISTORY OF SUSQUEHANNA COUNTY, PENNSYLVANIA, page211.
    Draft for War of 1812. A company was drafted for the defense ofBaltimore in the War of 1812, but was discharged at Danville, the dangerto Baltimore being over.
    Muster Roll - Roswell Babcock - Private, Capt. Frederick Bailey'sCompany (later Colonel Bailey) No other references to Roswell made.

  15. Thomas Arnold BABCOCK Descendancy chart to this point (6.Desire2, 1.Joseph1) b. Abt 1790, Stonington,New London,Connecticut.
  16. Deborah BABCOCK Descendancy chart to this point (6.Desire2, 1.Joseph1) b. Abt 1794, Stonington,New London,Connecticut; d. Aft 1850, Pennsylvania,unmarried.

    Notes:
    1850 CENSUS, WINDHAM TWP., BRADFORD CO., PENNSYLVANIA
    BABCOCK, Deborah, 56, CT, 127 171- In brother's household.

  17. Avery BABCOCK Descendancy chart to this point (6.Desire2, 1.Joseph1) b. Abt 1796, Stonington,New London,Connecticut.

Generation: 4
  1. Jonas HEWITT Descendancy chart to this point (7.Jonas3, 2.Comfort2, 1.Joseph1) b. 5 Aug 1791, Stonington, New London, Connecticut.
    Jonas m. Eunice BOARDMAN [Group Sheet]

  2. Eunice HEWITT Descendancy chart to this point (7.Jonas3, 2.Comfort2, 1.Joseph1) b. 16 Feb 1793, Stonington , New London , Connecticut.
    Eunice m. Elias ARMSTRONG 25 Dec 1820, Franklin, New London, Connecticut. [Group Sheet]

  3. Thomas Hazard HEWITT Descendancy chart to this point (7.Jonas3, 2.Comfort2, 1.Joseph1) b. 30 Sep 1794, Stonington , New London , Connecticut.
  4. Benjamin HEWITT Descendancy chart to this point (7.Jonas3, 2.Comfort2, 1.Joseph1) b. 4 Nov 1797, Stonington , New London , Connecticut.
    Benjamin m. Ann PERRY [Group Sheet]

  5. Denison HEWITT Descendancy chart to this point (7.Jonas3, 2.Comfort2, 1.Joseph1) b. 4 Nov 1797, Stonington , New London , Connecticut; d. 13 Sep 1840, His Youth; bur. Windham Cemetery, Windham, Windham, Connecticut.
  6. Sophia C. HEWITT Descendancy chart to this point (7.Jonas3, 2.Comfort2, 1.Joseph1) b. Abt 1807, Stonington , New London , Connecticut; d. 3 Nov 1839, Windham , Windham , Connecticut; bur. Windham Cemetery , Windham , Windham , Connecticut.
    Sophia m. William E. BECKWITH 25 Nov 1835, Windham , Windham , Connecticut. [Group Sheet]

  7. Olive HEWITT Descendancy chart to this point (7.Jonas3, 2.Comfort2, 1.Joseph1) b. Abt 1810, Stonington , New London , Connecticut; d. 22 Mar 1870, Windham , Windham , Connecticut; bur. Windham Cemetery , Windham , Windham , Connecticut.
  8. Mary Ann HEWITT Descendancy chart to this point (7.Jonas3, 2.Comfort2, 1.Joseph1) b. Abt 1812, Stonington , New London , Connecticut; d. 27 Mar 1840, Windham , Windham , Connecticut; bur. Windham Cemetery , Windham , Windham , Connecticut.
    Mary m. Morgan SAFFORD 2 Dec 1832, Windham , Windham , Connecticut. [Group Sheet]

  9. Emeline HEWITT Descendancy chart to this point (7.Jonas3, 2.Comfort2, 1.Joseph1) b. Abt 1814, Stonington , New London , Connecticut; d. 23 Feb 1846, Missouri.
    Emeline m. Josiah Franklin KINNEY 25 Dec 1831, New London, New London, Connecticut. [Group Sheet]

  10. Hewitt KILLAM Descendancy chart to this point (8.Amy3, 2.Comfort2, 1.Joseph1) b. Abt 1786, Stonington , New London , Connecticut; d. Abt 1856, Susquehanna , Pennsylvanis.
  11. Betsey KILLAM Descendancy chart to this point (8.Amy3, 2.Comfort2, 1.Joseph1) b. 1787, Stonington , New London , Connecticut; d. Abt 1857, Susquehanna , Pennsylvanis.
  12. Amy KILLAM Descendancy chart to this point (8.Amy3, 2.Comfort2, 1.Joseph1) b. 1789; d. 1882, Forest Lake , Susquahanna , Pennsylvania.
    Amy m. Adrian BUSH [Group Sheet]

  13. Lucinda KILLAM Descendancy chart to this point (8.Amy3, 2.Comfort2, 1.Joseph1) b. 19 Jan 1792, Stonington , New London , Connecticut; d. 26 Aug 1885, Forest Lake , Susquahanna , Pennsylvania.
    Lucinda m. Dyer Jedidiah TAYLOR [Group Sheet]

    Children:
    1. 87. Betsey TAYLOR  Descendancy chart to this point

  14. Comfort KILLAM Descendancy chart to this point (8.Amy3, 2.Comfort2, 1.Joseph1) b. 1795; d. 1872, Forest Lake , Susquahanna , Pennsylvania.
    Comfort m. Jonathan Childs SHERMAN Jonathan b. Portsmouth , Newport , Rhode Island; d. 1856. [Group Sheet]

    Children:
    1. 88. Comfort Cordelia SHERMAN  Descendancy chart to this point b. 1829, Jessup , Pennsylvania.

  15. Luther KILLAM Descendancy chart to this point (8.Amy3, 2.Comfort2, 1.Joseph1) b. 1797, Stonington , New London , Connecticut.
    Luther m. Diana BEEMAN [Group Sheet]

  16. Lucy KILLAM Descendancy chart to this point (8.Amy3, 2.Comfort2, 1.Joseph1) b. 1798, Stonington , New London , Connecticut; d. 1868, Susquehanna , Pennsylvanis.
  17. Temperence KILLAM Descendancy chart to this point (8.Amy3, 2.Comfort2, 1.Joseph1) b. 1801, Stonington , New London , Connecticut; d. 1871, Susquehanna , Pennsylvanis.
  18. Samuel HEWITT Descendancy chart to this point (9.Samuel3, 2.Comfort2, 1.Joseph1) b. Abt 1794, Westford , Oswego , New York.
    Samuel m. Laura SCHOONBER [Group Sheet]

  19. Lucinda HEWITT Descendancy chart to this point (9.Samuel3, 2.Comfort2, 1.Joseph1) b. Abt 1800, Westford , Oswego , New York; d. Aft 1860, Rochester , Racine , Wisconsin.
  20. Jesse Swan HEWITT Descendancy chart to this point (9.Samuel3, 2.Comfort2, 1.Joseph1) b. Abt 1803, Westford , Oswego , New York.
    Jesse m. Marilla BUNDY [Group Sheet]

  21. Alanson HEWITT Descendancy chart to this point (9.Samuel3, 2.Comfort2, 1.Joseph1) b. Abt 1805, Westford , Oswego , New York.
    Alanson m. Lucy Pratt PELTON [Group Sheet]

  22. Lyman HEWITT Descendancy chart to this point (9.Samuel3, 2.Comfort2, 1.Joseph1) b. 31 May 1807, Westford , Oswego , New York.
    Lyman m. Isabella HAROY [Group Sheet]

  23. Polly HEWITT Descendancy chart to this point (9.Samuel3, 2.Comfort2, 1.Joseph1) b. Abt 1786, Stonington , New London , Connecticut.
    Polly m. Benjamin CHASE [Group Sheet]

  24. Betsey HEWITT Descendancy chart to this point (9.Samuel3, 2.Comfort2, 1.Joseph1) b. Abt 1788, Stonington , New London , Connecticut.
    Betsey m. Ephraim DELONG [Group Sheet]

  25. Abigail HEWITT Descendancy chart to this point (9.Samuel3, 2.Comfort2, 1.Joseph1) b. Abt 1788, Stonington , New London , Connecticut; d. Bef May 1840.
    Abigail m. Pomeroy WRIGHT [Group Sheet]

    Children:
    1. 89. Salida WRIGHT  Descendancy chart to this point
    2. 90. Lyman WRIGHT  Descendancy chart to this point
    3. 91. Olive WRIGHT  Descendancy chart to this point

  26. Eunice HEWITT Descendancy chart to this point (9.Samuel3, 2.Comfort2, 1.Joseph1) b. 1791, Stonington , New London , Connecticut.
    Eunice m. George SNYDER 1816. [Group Sheet]

  27. Amos HEWITT Descendancy chart to this point (9.Samuel3, 2.Comfort2, 1.Joseph1) b. Abt 1797, Westford , Oswego , New York.
    Amos m. Frances M. CHESTER [Group Sheet]

    Children:
    1. 92. John HEWITT  Descendancy chart to this point
    2. 93. Harriet HEWITT  Descendancy chart to this point
    3. 94. Mary HEWITT  Descendancy chart to this point

  28. George FOSTER, @ Descendancy chart to this point (11.Michael3, 4.Sarah2, 1.Joseph1) b. 8 Dec 1805, near Preston City, New London, Connecticut; d. 7 Sep 1829, Strongsville, Cuyahoga, Ohio.

    Notes:
    BURIAL: Denison Cemetery
    Foster , George Death Date: Interment Date: 9/1/1829 ; Interment Number: 30 Color: ; Sex: ; Age: 24 Address: ; Cause of Death: ; Remarks: small stone at base of larger one Section: ; Lot Number: 62 ; Tier: ; Grave: Marker: yes ; Photo: yes
    http://www.rootsweb.com/~ohcuyah2/cems/denison/denef.html

    DEATH: Was sick with a fever for four or five days, then died.

  29. Lydia FOSTER, [infant] Descendancy chart to this point (11.Michael3, 4.Sarah2, 1.Joseph1) b. Abt 1806, near Preston City, New London, Connecticut; d. near Preston City, New London, Connecticut.

    Notes:
    "Memorial To The Pioneer Women Of The Western Reserve", 1896
    Mentions that Abigail and Michael Foster arrived in Cuyahoga County with 11 children and specifies 5 female names (Eveline, Sally, Eunice, Nancy, and Matilda). This child's name has not appeared in any books or documents, thus far searched.
    [UPDATE: The name Lydia is mentioned in a book by Ebenezer Foster, "Early Days of the Pioneers Cuyahoga County and Brooklyn Township", 1880.
    "A short time after father was married, they moved about twenty miles away, rented a house somewhere between Norwich and Preston City and kept a grocery store. While there, they lost their second born, a little girl, Lydia Foster."]

  30. Sally FOSTER, @ Descendancy chart to this point (11.Michael3, 4.Sarah2, 1.Joseph1) b. Abt 1807, Groton, New London, Connecticut; d. Aug 1867, Brooklyn, Cuyahoga, Ohio, USA.

    Notes:
    I originally had Sally's birth year estimated at 1813, but if her marriage date is correct, she would have been far too young to marry, especially to a man who was 45 at the time. It is more likely that she is one of the older children of Michael and Abigail and probably born prior to 1807.

    MARRIAGE: She married Lathrop Pixley per LDS records in the IGI for 06 OCT 1825 in Cuyahoga County, Ohio.

    MARRIAGE: FOSTER, SALLY and PILEY, LATHROP vol.0002 pg.0075 (Cuyahoga County Marriage Index)


    Had nine children, six of whom survived to adulthood, per a book written by her brother, Ebenezer, titled: "Early Days of the Pioneers", 1880.

    CENSUS: 1850 - Living with son, Lathrop, daughter Susan, and sons, Denison and William.

    Sally m. Lathrop PIXLEY 6 Oct 1825, , Cuyahoga, Ohio. Lathrop (son of Noah PIXLEY and Lydia CLAPP) b. Abt 1785, Southampton,, Massachusetts; d. Abt 1845, Brooklyn, Cuyahoga, Ohio, USA. [Group Sheet]

    Children:
    1. 95. Maria PIXLEY  Descendancy chart to this point b. 11 Aug 1826; d. 8 Jan 1871.
    2. 96. Julia PIXLEY  Descendancy chart to this point b. Abt 1829.
    3. 97. Abbey PIXLEY  Descendancy chart to this point b. Abt 1830; d. 23 Feb 1881, Cleveland, Cuyahoga, Ohio.
    4. 98. Lathrop P. PIXLEY  Descendancy chart to this point b. Abt 1831; d. 6 Sep 1862, Brooklyn, Cuyahoga, Ohio, USA.
    5. 99. Leonard C. PIXLEY  Descendancy chart to this point b. Mar 1834, Columbus,, Ohio; d. Jan 1904, Cleveland, Cuyahoga, Ohio.
    6. 100. Susan PIXLEY  Descendancy chart to this point d. 17 Sep 1867, Brooklyn, Cuyahoga, Ohio, USA.
    7. 101. Martin V. PIXLEY  Descendancy chart to this point b. Abt 1835, Brooklyn, Cuyahoga, Ohio, USA; d. 3 Apr 1852, Brooklyn, Cuyahoga, Ohio, USA.
    8. 102. William PIXLEY  Descendancy chart to this point b. Abt 1841, Brooklyn, Cuyahoga, Ohio, USA.
    9. 103. Denison PIXLEY  Descendancy chart to this point b. Abt 1843, Brooklyn, Cuyahoga, Ohio, USA; d. 14 May 1854, Brooklyn, Cuyahoga, Ohio, USA; bur. 14 May 1854, Cleveland, Cuyahoga, Ohio.

  31. Nathan FOSTER, @ Descendancy chart to this point (11.Michael3, 4.Sarah2, 1.Joseph1) b. 7 Feb 1808, Groton, New London, Connecticut; d. 14 Jan 1899, Berea, Cuyahoga, Ohio.

    Notes:
    As provided at: http://worldconnect.rootsweb.com/cgi-bin/igm.cgi?op=GET&db=:2871985&id=I211
    By: Donald Labaj
    In: Grauberger/Stevens/Hulett/Keyse/MurphyWilde Family Lines
    E-mail: dgl_ancestry@ameritch.net
    ---------------------------------------------------------

    OBIT: Name: Foster, Nathan
    Date: January 16, 1899
    Source: Source unknown; Cleveland Necrology File, Reel #026.
    Notes: Foster-Nathan, At his home in Berea, 6 a. m., January 14, Nathan Fosterm aged 91. Funeral Monday, Jan. 16, at 11 a. m., standard time. Burial private.

    Property appears to be on the south side of Fowles Road at the southeast corner of Berea (in 1874)

    Nathan m. Betsey Ann HULET 14 Nov 1832, Brunswick, Medina, Ohio. Betsey (daughter of John HULET and Hannah WALKER) b. 7 Apr 1811, Lee, Berkshire, Massachusetts; d. 1 Feb 1903. [Group Sheet]

    Children:
    1. 104. Jane FOSTER  Descendancy chart to this point b. Abt 1834, Ohio; d. 14 Apr 1903.
    2. 105. Mary E. FOSTER  Descendancy chart to this point b. 1 Sep 1835, Strongsville, Cuyahoga, Ohio; d. 29 Jun 1901, Berea, Cuyahoga, Ohio; bur. 1 Jul 1901, Berea, Cuyahoga, Ohio.
    3. 106. Hannah A. FOSTER  Descendancy chart to this point b. Abt Jan 1836, Ohio.
    4. 107. George Hulett FOSTER  Descendancy chart to this point b. 4 Jan 1840, Strongsville, Cuyahoga, Ohio; d. 30 Aug 1913, Cleveland, Cuyahoga, Ohio.
    5. 108. Emily FOSTER  Descendancy chart to this point b. Abt 1842, Ohio.
    6. 109. Henry E. (Clyde) FOSTER  Descendancy chart to this point b. Apr 1847, ,, Ohio, USA; d. Bef 1920, Cleveland, Cuyahoga, Ohio.
    7. 110. Edwin James FOSTER  Descendancy chart to this point b. 14 Apr 1847, Strongsville, Cuyahoga, Ohio.
    8. 111. Fannie FOSTER, [child]  Descendancy chart to this point b. 29 Jan 1854; d. 19 Sep 1857; bur. Berea, Cuyahoga, Ohio.

  32. Ebenezer FOSTER, @ Descendancy chart to this point (11.Michael3, 4.Sarah2, 1.Joseph1) b. 19 Apr 1810, North Stonington,,Connecticut, USA; d. 23 Jul 1897, Brooklyn, Cuyahoga, Ohio, USA.

    Notes:
    BURIAL: Foster, Ebenezer 7/22/1897 age 87 Lot 62 6-S (Denison Cemetery, Garden Ave., Cleveland)

    MARRIAGE: Marriage might have been in 1836. The LDS church records in the IGI have a marriage extract for that year.

    BIOGRAPHY: 6' 2" (per his grandson's biography -- see Claud Foster)

    Ebenezer m. Almira WILLIAMS 3 Jan 1833, Brooklyn, Cuyahoga, Ohio, USA. Almira (daughter of Thomas WILLIAMS and Mary DESYLVA) b. 13 Dec 1812, Gilboa, Schoharie Co., New York, USA; d. 14 Feb 1896, Cleveland, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 112. Dianna FOSTER, [infant]  Descendancy chart to this point b. 1 Sep 1834, Brooklyn Township, Cuyahoga, Ohio, USA; d. 10 Jul 1835, Brooklyn Township, Cuyahoga, Ohio, USA.
    2. 113. Ellen M. FOSTER  Descendancy chart to this point b. 20 May 1835, Brooklyn Township, Cuyahoga, Ohio; d. 21 Apr 1921, Cleveland, Cuyahoga, Ohio.
    3. 114. Leonard Gurley FOSTER  Descendancy chart to this point b. 10 Sep 1840, Brooklyn Township, Cuyahoga, Ohio, USA; d. 13 Dec 1937, Cleveland, Cuyahoga, Ohio.
    4. 115. Edward (Edwin) H. FOSTER  Descendancy chart to this point b. 20 Sep 1842, Brooklyn Village, Cuyahoga, Ohio, USA; d. 1 Nov 1908, Cleveland, Cuyahoga, Ohio.
    5. 116. George N. FOSTER  Descendancy chart to this point b. Oct 1845, Brooklyn, Cuyahoga, Ohio; d. 19 Jan 1919, Cleveland, Cuyahoga, Ohio.
    6. 117. Pauline A. FOSTER  Descendancy chart to this point b. Nov 1848, Brooklyn, Cuyahoga, Ohio; d. Apr 1911; bur. 15 Apr 1911, Cleveland, Cuyahoga, Ohio.

  33. Daniel C. FOSTER, @ Descendancy chart to this point (11.Michael3, 4.Sarah2, 1.Joseph1) b. 5 Mar 1812, Groton, New London, Connecticut; d. 3 Jan 1882, Brooklyn Village, Cuyahoga, Ohio, USA.

    Notes:
    According to the Brainard Genealogy by Lucille Brainerd, he lived in Concord near Painesville, Ohio but I show him as owning and living on a parcel of land on the south side of Denison Ave east of W14th St. He appears in the 1840, 1850, and 1860 census in Brooklyn Township. I am reasonably certain that her enteries in the book for Concord are an error. All of his children would have been born in Brooklyn and not Concord as she states. She also says that Charles W. is adopted. I have no further information on him.

    BURIAL: Foster, D.C. 6/20/1882 age 70 Lot 59 2-S (Denison Cemetery, Garden Ave., Cleveland)

    Daniel m. Eunice R. BRAINARD 13 Apr 1837, , Cuyahoga, Ohio. Eunice (daughter of Seth BRAINARD and Delilah BRAINARD) b. 13 Jul 1814, Middle Haddam, Middlesex, Connecticut; d. 16 Sep 1892, Brooklyn Village, Cuyahoga, Ohio, USA. [Group Sheet]

    Children:
    1. 118. Elizabeth Brainard FOSTER  Descendancy chart to this point b. 31 Aug 1838, Brooklyn Township, Cuyahoga, Ohio; d. 20 Jul 1876, Painesville, Lake, Ohio.
    2. 119. Russell (Rupel) B. FOSTER, [child]  Descendancy chart to this point b. 25 Sep 1840, Brooklyn Village, Cuyahoga, Ohio, USA; d. 8 Aug 1851, Brooklyn Village, Cuyahoga, Ohio, USA.
    3. 120. Seth M. FOSTER, [child]  Descendancy chart to this point b. 6 Jan 1843, Brooklyn Village, Cuyahoga, Ohio, USA; d. 30 Jul 1851, Brooklyn Village, Cuyahoga, Ohio, USA.
    4. 121. Mary M. FOSTER, [infant]  Descendancy chart to this point b. 14 Jan 1845, Brooklyn Village, Cuyahoga, Ohio, USA; d. 19 Jul 1846, Brooklyn Village, Cuyahoga, Ohio, USA.
    5. 122. Lucy FOSTER, [infant]  Descendancy chart to this point b. 8 Aug 1847, Brooklyn Village, Cuyahoga, Ohio, USA; d. 6 Aug 1849, Brooklyn Village, Cuyahoga, Ohio, USA.
    6. 123. Harriet E. FOSTER, [infant]  Descendancy chart to this point b. 9 Apr 1853, Brooklyn Village, Cuyahoga, Ohio, USA; d. 18 Aug 1853, Brooklyn Village, Cuyahoga, Ohio, USA.
    7. 124. Charles FOSTER  Descendancy chart to this point b. 29 Oct 1855; d. 29 Feb 1880, Brooklyn Village, Cuyahoga, Ohio, USA.

  34. Eunice FOSTER, @ Descendancy chart to this point (11.Michael3, 4.Sarah2, 1.Joseph1) b. Abt 1813, ,, Connecticut; d. 9 Mar 1879, Mentor, Lake, Ohio.

    Notes:
    MARRIAGE: FOSTER, EUNICE and FARNESWORTH, ELI 0004 0029
    See also, IGI Individual Record FamilySearchâ„¢ International Genealogical Index v5.0

    DEATH: Mentor Cemetery, Mentor, Lake County, Ohio
    Farnsworth, Eli; Section 5A, Row 9, Stone 10
    Eli Farnsworth/ died Jan. 31 1898 aged 84y, 5 mo.
    Farnsworth, Eunice F.; Section 5A, Row 9, Stone 11
    Eunice F. Farnsworth/ died/ Mar 9, 1879/ aged 65 yrs. 10 mo./ & 6 Days
    http://www.rootsweb.com/~ohlcgs/mentor/muny05a_0712.html#Index_Farnsworth,_Eli_1

    Eunice m. Eli H. FARNSWORTH 18 Sep 1839, Brooklyn Township, Cuyahoga, Ohio, USA. Eli b. Abt 1810, New York; d. 31 Jan 1898, Mentor, Lake, Ohio. [Group Sheet]

    Children:
    1. 125. Abby FARNSWORTH  Descendancy chart to this point b. Abt 1844.
    2. 126. Mary FARNSWORTH  Descendancy chart to this point b. Abt 1856, Brooklyn, Cuyahoga, Ohio, USA.
    3. 127. Susan FARNSWORTH  Descendancy chart to this point b. Abt 1849, Brooklyn, Cuyahoga, Ohio, USA.

  35. Nancy FOSTER, @ Descendancy chart to this point (11.Michael3, 4.Sarah2, 1.Joseph1) b. Abt 1814, Groton, New London, Connecticut; d. 21 Mar 1857, Brooklyn, Cuyahoga, Ohio, USA.

    Notes:
    The FamilySearchâ„¢ International Genealogical Index v5.0 provides an estimated birth year of 1810 and place as Hinckley, Medina, Ohio. That location seems unlikely because her father is listed in the 1820 census in Groton, Connecticut. Another entry estimates her birth for 1814. I've chosen to use that one since her brother, Ebenezer was born in 1810.


    Four children.

    Cemetery transcription from Denison Cemetery:
    11/14/1859 11/17/1859 Curtiss Albert (son?)
    10/22/1869 10/24/1869 Curtiss Amy (daughter?)
    3/21/1857 3/23/1857 Curtiss Nancy (mother)
    12/10/1869 5/1/1870 Curtiss Susie C (daughter?)
    4/7/1860 4/8/1860 Curtiss William (son?)

    Nancy m. Milton CURTISS 4 Jul 1830, Hinckley, Medina, Ohio. Milton (son of Philo CURTISS and Asenath SPRING) b. 2 Nov 1793, Rutland, Rutland, Vermont; d. 23 Jun 1844, Brooklyn, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 128. Philo CURTISS  Descendancy chart to this point b. 26 Apr 1831, Hinckley, Medina, Ohio.
    2. 129. William CURTISS  Descendancy chart to this point b. 4 May 1834, Hinckley, Medina, Ohio; d. 7 Apr 1860, Brooklyn, Cuyahoga, Ohio, USA.
    3. 130. Albert CURTISS, [child]  Descendancy chart to this point b. 15 Dec 1835, Hinckley, Medina, Ohio; d. 14 Nov 1859, Brooklyn, Cuyahoga, Ohio, USA.
    4. 131. Amy CURTISS  Descendancy chart to this point d. 22 Oct 1869, Brooklyn, Cuyahoga, Ohio, USA.
    5. 132. James Milton CURTISS  Descendancy chart to this point b. 26 Feb 1840, Harrisville, Medina, Ohio; d. Brooklyn, Cuyahoga, Ohio.

  36. Eveline Thankful FOSTER, @ Descendancy chart to this point (11.Michael3, 4.Sarah2, 1.Joseph1) b. 16 Jan 1816, Groton, New London, Connecticut; d. Apr 1895, Cleveland, Cuyahoga, Ohio.

    Notes:
    MARRIAGE: FOSTER, EVELINE T and FOOTE, WILLIAM L 0004 0127

    RESIDENCES:
    1860 - Next household from her brother, Ebenezer Fish Jr. (Brooklyn, Cuyahoga, Ohio) Husband not here.
    1870 - 9th ward. Husband not here.
    1880 - 203 Pearl St. (per 1880 city directory)
    1895 - 295 Pearl St. (per Obit) This is between present day Church St. and Franklin Blvd.

    OBIT: Name: Foote, Eveline T.
    Date: April 22, 1895
    Source: Source unknown; Cleveland Necrology File, Reel #026.
    Notes: Foote-Eveline T. Foote, in the seventy-ninth year of her age, at her residence, No. 295 Pearl st., at 4:15 o'clock Sunday afternoon. Notice of funeral hereafter. Kindly omit flowers.

    Eveline m. William Lord FOOTE 20 Jan 1842, Cleveland, Cuyahoga, Ohio. William (son of Joel FOOTE and Rachel LORD) b. 27 Mar 1807, Colchester, New London, Connecticut; d. May 1876, Ohio City (Cleveland), Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 133. Abigail Emily FOOTE  Descendancy chart to this point b. 31 Oct 1842, , Cuyahoga, Ohio; d. Feb 1909, Cleveland, Cuyahoga, Ohio.
    2. 134. Jerusha FOOTE, [child]  Descendancy chart to this point b. 2 Jun 1845, , Cuyahoga, Ohio; d. 27 Aug 1848, Ohio City (Cleveland), Cuyahoga, Ohio.
    3. 135. Susan FOOTE  Descendancy chart to this point b. 12 May 1847, Brooklyn, Cuyahoga, Ohio.
    4. 136. Ellen FOOTE, [infant]  Descendancy chart to this point b. 19 Jul 1849, Brooklyn, Cuyahoga, Ohio; d. 29 Jul 1850, Brooklyn, Cuyahoga, Ohio.
    5. 137. Ella (Ellen) FOOTE  Descendancy chart to this point b. 3 Feb 1851, Brooklyn, Cuyahoga, Ohio; d. May 1934, Cleveland, Cuyahoga, Ohio.

  37. Matilda FOSTER, @ Descendancy chart to this point (11.Michael3, 4.Sarah2, 1.Joseph1) b. 1 Oct 1819, Groton, New London, Connecticut; d. 14 Apr 1843, Brooklyn Township, Cuyahoga, Ohio, USA.

    Notes:
    Died after being married to Asahel for only 5 years. May have died of cholera -- there was a major epidemic in the area at the time of her death. She was only 22 years old.

    Matilda m. Asahel N. BRAINARD 8 May 1838. Asahel (son of Seth BRAINARD and Delilah BRAINARD) b. 16 Jan 1816, Brooklyn, Cuyahoga, Ohio; d. 6 Jan 1899, Brooklyn Village, Cuyahoga, Ohio, USA. [Group Sheet]

  38. Albert FOSTER, @ Descendancy chart to this point (11.Michael3, 4.Sarah2, 1.Joseph1) b. 12 Jul 1822, Stonington, New London, Connecticut, USA; d. 30 Sep 1867, Mt. Vernon, Black Hawk, Iowa, USA.

    Notes:
    Source of this child: http://awt.ancestry.com/cgi-bin/igm.cgi?op=GET&db=homden&id=I135884

    The 1860 Census has a couple, Albert and Charlotte, and their five children living in Wingville, Grant County, Wisconsin. Albert is a stone mason. Their ages seem appropriate and two of their children are shown as having been born in Ohio. None of the children are named Alonzo, though. He would have been 15 years old in 1860. Old enough to be out on his own? The five children are named: Elizabeth (age 14 - Ohio), Naeiah E. (age 9 - Ohio), Cecilia M. (age 5 - Wisc.), Oliver L. (age3 - Wisc.), Henry B. (age 5/12 - Wisc.). If this is, in fact, the right family, then it would appear that Albert and Charlotte moved from Ohio by 1854/55.

    His wife died in 1865 in Montfort, Wisconsin which is just a short distance east of Wingville.

    In the 1870 Census, Albert would already be dead, but there is an Alonzo, age 25 and born in Ohio, living in Mt. Vernon, Iowa. He is a stone mason. The next name is hard to make out. Might be Jennie, age 19. Another female, age 15 named Alia. Are these siblings rather than a husband and wife?

    In the 1910 Census, Alonzo is living in Boulder, Colorado with wife Dora and two sons, Wesley and Wilber. Dora is shown as being the mother of 5, with 5 still living though only two are living with them.

    RESIDENCES:
    1850 - Brooklyn, Cuyahoga, Ohio (probably on Newburgh St -- now Denison Ave.)
    1860 - Wingville, Grant, Wisconsin (probably moved here about 1854)
    1867 - Mt. Vernon, Black Hawk, Iowa (probably moved here in 1865, after his wife died, to be with his son)

    Albert m. Charlotte Elizabeth SCHNEE 25 Dec 1842. Charlotte b. 6 Sep 1823, Frederick, Frederick, Maryland, USA; d. 25 Mar 1865, Montfort, Grant, Wisconsin, USA. [Group Sheet]

    Children:
    1. 138. Alonzo Francis FOSTER  Descendancy chart to this point b. 20 Aug 1845, Brooklyn Village, Cuyahoga, Ohio, USA; d. 25 Sep 1941, Portland, Multnomah, Oregon.
    2. 139. Elizabeth FOSTER  Descendancy chart to this point b. Abt 1846, ,, Ohio.
    3. 140. Naeiah E. FOSTER  Descendancy chart to this point b. Abt 1851.
    4. 141. Celia Matilda FOSTER  Descendancy chart to this point b. 15 Sep 1854.
    5. 142. Oliver L. FOSTER  Descendancy chart to this point b. Abt 1857, ,, Wisconsin.
    6. 143. Henry B. FOSTER  Descendancy chart to this point b. Abt 1859, ,, Wisconsin.

  39. Desire HEWITT Descendancy chart to this point (17.Desire3, 6.Desire2, 1.Joseph1) b. 28 Dec 1800, Stonington,New London,Connecticut; d. her youth.
  40. Sarah HEWITT Descendancy chart to this point (17.Desire3, 6.Desire2, 1.Joseph1) b. 17 Jan 1802, Stonington,New London,Connecticut.

    Notes:
    CHRONICLES OF THE HASKELL FAMILY, by Ira J. Haskell, pp. 170.
    Hezekiah m. Sarah Hewett 4 ch.
    Sarah M.,
    John,
    William H.,
    Harriet

    Sarah m. Hezekiah HASKELL [Group Sheet]

    Children:
    1. 144. Sarah M. HASKELL  Descendancy chart to this point
    2. 145. John HASKELL  Descendancy chart to this point
    3. 146. William H. HASKELL  Descendancy chart to this point
    4. 147. Harriet HASKELL  Descendancy chart to this point

  41. Desire HEWITT Descendancy chart to this point (17.Desire3, 6.Desire2, 1.Joseph1) b. 27 Sep 1803, Stonington,New London,Connecticut; d. 16 Mar 1885, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut.

    Notes:
    THOMAS MINOR DESCENDANTS, by John Augustus Miner, pp. 166, 167.
    1997. Emily W., born 25 Nov 1824; died 19 Apr 1826.
    1998. Susan C., born 17 May 1830.
    1999. Howard E., born 7 Jun 1833.
    2000. Mary E. born 12 Aug 1842.

    VITAL RECORDS OF NORTH STONINGTON, NEW LONDON CO., CONN., Book 1, page85.
    HEWITT, Desire, of N. Stonington, m. Ezra Miner, of Stonington, Oct.9, 1823, by Asher Miner, Elder.

    WHEELER CEMENTERY,
    Miller, Desire Hewitt, wife of Ezra, born Sept. 27, 1803, died Mar.16, 1885.

    there are two Miner's below Desire's listing, could the taker missspelledthe name?

    Desire m. Ezra D. MINOR 9 Oct 1823, No. Stonington,New London,Connecticut,by Asher Miner, Elder. Ezra (son of Thomas MINOR and Mary PAGE) b. 12 Mar 1802, Stonington,New London,Connecticut; d. 4 Jan 1887, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 148. Emily W. MINOR  Descendancy chart to this point b. 25 Nov 1824, No. Stonington,New London,Connecticut; d. 18 Apr 1826, No. Stonington,New London,Connceticut.
    2. 149. Susan C. MINOR  Descendancy chart to this point b. 17 May 1830, No. Stonington,New London,Connecticut; d. 25 Apr 1897, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut.
    3. 150. Howard E. MINOR  Descendancy chart to this point b. 7 Jun 1833, No. Stonington,New London,Connecticut.
    4. 151. Mary E. Davis MINOR  Descendancy chart to this point b. 12 Aug 1842, No. Stonington,New London,Connecticut; d. 16 Mar 1917, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut.

  42. Phebe Prentice HEWITT Descendancy chart to this point (17.Desire3, 6.Desire2, 1.Joseph1) b. 24 Aug 1806, Stonington,New London,Connecticut; d. 6 Jun 1893, Stonington,New London,Connecticut; bur. Evergreen Cemetery,Stonington,New London,Connecticut.

    Notes:
    HISTORY OF STONINGTON CT, by Wheeler, page 248.
    In 1991 my grandmother Lillian May Scott Norman had the Breed FamilyBible, it was presented to PPH by her father Benjamin Hewitt, January10th 1846, Stonington CT when she married Isaac Sheffield Breed.
    It was then presented to Mary Elizabeth Breed by her mother Phebe P.Hewitt Breed.
    The inscription in the Bible: "This book is to go to Lyle S. Normanwhen Gracie B. (Breed) Norman is through with it."

    STONINGTON BRANCH OF THE DESCENDANTS OF ALLEN BREED, p. 241.
    Isaac Sheffield-7 Breed, b. Dec. 19, 1804, m. (1) Phebe PrenticeHewitt,

    VITAL RECORDS OF NORTH STONINGTON, NEW LONDON CO., CONN., Book 1, page101.
    HEWITT, Phebe P., of N. Stonington, m. Isaac S. Breed, ofStonington, Nov. 25, 1827, by Asher Miner, Elder.

    1850 CENSUS OF STONINGTON, NEW LONDON CO. CT, Page #247, Dwelling #192,Family #216. Enum. date 9/30/1850.
    BREED, Phebe, 43 years old, female, born in CT

    1870 CENSUS - STONINGTON, NEW LONDON CO., CONN., 2 Jun 1870, by Gurden S.Crandall, page 757A, Dwelling #74, Family #78.
    BREED, Phebe, 63, F, W, Keeping House, CT.

    DEATH CERTIFICATE:
    15:426 Phebe Prentice Breed d. June 6 1893 - maiden name Hewitt, place ofdeath Breed farm - age 86 years 9 months 12 days. Female White Americanwidow of Isaac Sheffield Breed b. Stonington, parents Benjamin Hewitt andDesire Babcock both of whom were born in North Stonington - died of shockand heart failure.

    Phebe m. Isaac Sheffield BREED 25 Nov 1827, No. Stonington,New London,Connecticut,by Asher Miner, Elder. Isaac (son of Samuel BREED and Mary SHEFFIELD) b. 19 Dec 1804, Stonington,New London,Connecticut; d. 27 Feb 1882, Stonington,New London,Connecticut; bur. Evergreen Cemetery,Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 152. Isaac Benjamin BREED  Descendancy chart to this point b. 4 Nov 1828, Stonington,New London,Connecticut; d. 7 Jul 1829, Stonington,New London,Connecticut.
    2. 153. William Sheffield BREED  Descendancy chart to this point b. 17 Apr 1830, No. Stonington,New London,Connecticut; d. 27 Jun 1899.
    3. 154. Jane Prentice BREED  Descendancy chart to this point b. 15 Nov 1831, No. Stonington,New London,Connecticut; d. 1 Jul 1910.
    4. 155. Henry Edwin BREED  Descendancy chart to this point b. 19 Nov 1833, No. Stonington,New London,Connecticut; d. 6 Dec 1920, Stonington,New London,Connecticut; bur. Evergreen Cemetery,Stonington,New London,Connecticut.
    5. 156. Sarah BREED  Descendancy chart to this point b. 7 Jun 1838, No. Stonington,New London,Connecticut; d. 9 Feb 1916.
    6. 157. Emily D. BREED  Descendancy chart to this point b. 2 Apr 1840, Stonington,New London,Connecticut; d. 16 Apr 1918.
    7. 158. Annie Maria BREED  Descendancy chart to this point b. 24 Apr 1842, Stonington,New London,Connecticut; d. 18 Jun 1901.
    8. 159. Frances Louisa BREED  Descendancy chart to this point b. 14 Jan 1845, Stonington,New London,Connecticut; d. 22 Aug 1846, Stonington,New London,Connecticut.
    9. 160. Charlotte Ellen BREED  Descendancy chart to this point b. 27 Jul 1849, Stonington,New London,Connecticut; d. 6 Sep 1850, Stonington,New London,Connecticut.
    10. 161. Mary Elizabeth BREED  Descendancy chart to this point b. 31 Dec 1835, No. Stonington, New London, Connecticut; d. 6 Feb 1914.

  43. Emmilla HEWITT Descendancy chart to this point (17.Desire3, 6.Desire2, 1.Joseph1) b. 19 Jun 1808, Stonington,New London,Connecticut.
    Emmilla m. Joseph H. ROBINSON 25 Dec 1827. [Group Sheet]

  44. Benjamin Babcock HEWITT Descendancy chart to this point (17.Desire3, 6.Desire2, 1.Joseph1) b. 11 Oct 1811, Stonington,New London,Connecticut; d. 9 Jul 1890, Stonington,New London,Connecticut; bur. Elm Grove Cemetery,Stonington,New London,Connecticut.

    Notes:
    THE PENDLETON GENEALOGY, pp. 320
    Benjamin B. Hewitt, born 27 October 1811, North Stonington, died 9July 1890, Stonington, son of Benjamin and Desire (Babcock) Hewitt.
    Issue by second husband (Hewitt);
    ii. Amenda J., b. 10 Jany., 1845, No. Stonington, Conn.; m. 19Sept., 1866, Samuel H. Hinckley. Res. Mystic, Conn.
    iii. Benjamin Pendleton, b. 8 Nov., 1849, Stonington; m. 18Feby., 1872, Jane Mead. Res. Mystic, Conn.
    iv. Henry, b. 16 Apr, 1857; m. 10 Feby., 1886, Vira L.Forestman. He is teller of the National Bank at Norwich, N.Y.

    Ref.: "STANTON GENEALOGY" "RICHMOND FAMILY," p. 398.

    DESCENDANTS OF CAPTAIN THOMAS HEWITT OF STONINGTON, CT, Compiled byVirginia Hewitt Watterson, 1996,, Family History Libruary, page 246.
    Benjamin Babcock Hewitt was a farmer. He resided in NorthStonington, and later, in Stonington, Conn. By 1860 his farm was valuedat $7100..

    Benjamin m. Sarah Ann BROWN 13 Oct 1834, No. Stonington,New London,Connecticut. Sarah b. 9 Oct 1814, No. Stonington,New London,Connecticut; d. 22 May 1842, No. Stonington,New London,Connecticut; bur. #69 Brown Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 162. Herbert I. HEWITT  Descendancy chart to this point b. 8 Aug 1837, No. Stonington,New London,Connecticut; d. 29 Oct 1862, Stonington,New London,Connecticut; bur. Elm Grove Cemetery,Stonington,New London,Connecticut.
    2. 163. Oscar W. HEWITT  Descendancy chart to this point b. 18 Jul 1840, No. Stonington,New London,Connecticut; d. 17 Sep 1862, Sharpsburg,Maryland; bur. Elm Grove Cemetery,Stonington,New London,Connecticut.
    3. 164. Sarah Brown HEWITT  Descendancy chart to this point b. 19 May 1842, No. Stonington,New London,Connecticut; d. 13 Jan 1870, Trenton,Middlesex Co.,New Jersey.

    Benjamin m. Rhoda PENDLETON 8 Mar 1843, Stonington,New London,Connecticut. Rhoda b. 30 Dec 1817, Oxford,Chenango Co.,New York; d. 6 Jul 1882, Mystic,New London,Connecticut; bur. Elm Grove Cemetery,Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 165. Amenda J. HEWITT  Descendancy chart to this point b. 10 Jan 1845, No. Stonington,New London,Connecticut; d. Aft 1867.
    2. 166. Benjamin Pendleton HEWITT  Descendancy chart to this point b. 8 Nov 1849, No. Stonington,New London,Connecticut.
    3. 167. Henry H. HEWITT  Descendancy chart to this point b. 16 Apr 1857, No. Stonington,New London,Connecticut; d. 24 Dec 1936, Norwich,Chenango Co.,New York; bur. Norwich Cemetery,Norwich,Chenango Co.,New York.

  45. Joseph Denison HEWITT Descendancy chart to this point (17.Desire3, 6.Desire2, 1.Joseph1) b. 15 Nov 1815, No. Stonington,New London,Connecticut; d. 3 Aug 1903, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut.

    Notes:
    DESCENDANTS OF CAPTAIN THOMAS HEWITT OF STONINGTON, CT, Compiled byVirginia Hewitt Watterson, 1996,, Family History Libruary, page 247.
    Died at the age of 87 years, 8 months, 12 days. He was killed in anacciednt, run over by a cart wheel.
    Joseph was a farmer who spent his whole life in North Stonington. Heand Emily lived on his parent's family farm and managed the farm when hisfather became elderly. Joseph inherited the farm in 1867.

    VITAL RECORDS OF NORTH STONINGTON, CT, 1850-1905, LDS # 1309964.
    VITAL RECORDS OF NORTH STONINGTON, NEW LONDON CO., CONN., Book 1, page175
    HEWITT, John D., m. Emily L. Stanton, both of N. Stonington, mar.14, 1839, by Rev. Peirpoint Brockett.

    1850 CENSUS OF NORTH STONINGTON, NEW LONDON CO., CT, LDS #0442880,
    Dwelling #176, Family 194.
    HEWITT, Joseph D., 33, M, ?, CT
    HEWITT, Emily L., 33, F, CT
    HEWITT, Ezra D., 10, M, CT
    HEWITT, Emily L., 3, F, CT

    1900 CENSUS - NORTH STONINGTON, NEW LONDON CO., CONN., 5 Jun 1900, page1125B, by Jas. Brown, Jr., Dwelling #260, Family #282.
    HEWITT, Joseph D., head, W, M, Nov, 1815, 81, Widowed, CT, CT, CT,Farmer, 0, yes, yes, yes, Owns a Farm, 40.
    HEWITT, Dwight E., son, W, M, Jan, 1845, 55, M, 15 years, CT, CT, CT,Farm Laborer, yes, yes, yes.
    HEWITT, Catharine E., daughter-in-law, W, F, Mar, 1845, 55, M, 15 years,2 children, 2 living, CT, NY, CT, (house keeper, is crossed out), yes,yes, yes.
    HEWITT, Harold S., grandson, W, M, Feb, 1885, 15, S, NY, CT, CT, atschool, 9 months, yes, yes, yes.
    HEWITT, Edith C., granddaughter, W, F, Oct, 1888, 11, S, NY, CT, CT, atschool, 9 months, yes, yes, yes.
    HEWITT, E. Louise, daughter, W, F, Aug, 1846, 53, S, CT, CT, CT.

    VITAL RECORDS OF NORTH STONINGTON, NEW LONDON CO., CONNECTICUT
    HEWITT, Joseph D., son of Benjamin & Desire (Babcock), died Aug. 3, 1903.

    GRAVESTONE INSCRIPTIONS, by Hale, page 49. #62 Wheeler Cemetery,
    HEWITT, Joseph D., born Nov 13, 1815, died Aug. 3, 1903.

    Joseph m. Emily Lucinda STANTON 14 Mar 1839, No. Stonington,New London,Connecticut,by Rev. Peirpoint Brockett. Emily b. 12 Nov 1816, No. Stonington,New London,Connecticut; d. 1 Apr 1880, No. Stonington,New London,Connecticut; bur. Wheeler Cemetery,No. Stonington,New London,Connecticut. [Group Sheet]

    Children:
    1. 168. Dwight Ezra HEWITT  Descendancy chart to this point b. 29 Jan 1840, No. Stonington,New London,Connecticut; d. 7 Mar 1915, Weston,Connecticut; bur. Weston Cemetery,Weston,Connecticut.
    2. 169. Louisa Emily HEWITT  Descendancy chart to this point b. Aug 1846, No. Stonington,New London,Connecticut.

  46. Mary Louisa HEWITT Descendancy chart to this point (17.Desire3, 6.Desire2, 1.Joseph1) b. 13 Apr 1818, Stonington,New London,Connecticut.

    Notes:
    VITAL RECORDS OF NORTH STONINGTON, NEW LONDON CO., CONN., Book 1, page169.
    HEWITT, Mary L., of N. Stonington, m. William W. Main, of Brooklyn,Ct., Tuesday, Sept. 11, 1838, by rev. Pierpoint Brocket.

    Mary m. William Waldo MAIN 12 Sep 1838, No. Stonington,New London,Connecticut,by Rev. Peirpoint Brockett. William (son of Job MAIN and Comfort BILLINGS) b. 1813, Windham,Windham Co.,Connecticut. [Group Sheet]

    Children:
    1. 170. Howard W. MAIN  Descendancy chart to this point b. 1840.
    2. 171. Henry W. MAIN  Descendancy chart to this point b. 1847.

  47. Frances Mary HEWITT Descendancy chart to this point (17.Desire3, 6.Desire2, 1.Joseph1) b. 25 Mar 1820, Stonington,New London,Connecticut.

    Notes:
    THE DESCENDENTS OF EZEKIEL MAINE, by A.A. Aspinwall, pp 103.
    1669 Cortland Hewitt b. Dec. 11, 1839
    1670 Mary Frances b. Nov. 22, 1841
    1671 Charlotte Elizabeth b. Sept. 6, 1844
    1672 Charles Herman b. Oct. 12, 1846
    1673 George Irvin b. Aug. 9, 1849

    VITAL RECORDS OF NORTH STONINGTON, NEW LONDON CO., CONN., Book 1, page169.
    HEWITT, Frances M., of N. Stonington, m. Charles G. Main, ofBrooklyn, Ct., Tuesday, Sept. 11, 1838, by Rev. Peirpoint Brockett.

    Frances m. Charles Granson MAIN 12 Sep 1838, No. Stonington,New London,Connecticut,by Rev. Peirpoint Brockett. Charles (son of Job MAIN and Comfort BILLINGS) b. 1811, Windham,Windham Co.,Connecticut. [Group Sheet]

    Children:
    1. 172. Cortland Hewitt MAIN  Descendancy chart to this point b. 11 Dec 1839, Brooklyn,Windham Co.,Connecticut.
    2. 173. Mary Frances MAIN  Descendancy chart to this point b. 22 Nov 1841, Brooklyn,Windham Co.,Connecticut.
    3. 174. Charlotte Elizabeth MAIN  Descendancy chart to this point b. 6 Sep 1844, Brooklyn,Windham Co.,Connecticut.
    4. 175. Charles Herman MAIN  Descendancy chart to this point b. 12 Oct 1846, Brooklyn,Windham Co.,Connecticut.
    5. 176. George Irvin MAIN  Descendancy chart to this point b. 9 Aug 1849, Brooklyn,Windham Co.,Connecticut.

  48. William Dennison BABCOCK Descendancy chart to this point (18.Benjamin3, 6.Desire2, 1.Joseph1) b. 20 Jan 1811, Susquahanna Co.,Pennsylvania; d. 25 Mar 1889, Windham,Bradford Co.,Pennsylvania.

    Notes:
    1850 CENSUS, WINDHAM TWP., BRADFORD CO., PENNSYLVANIA
    BABCOCK, Wm D., 39, M, Farmer, PA, 125 171
    BABCOCK, Caroline, 35, F, NY, 125 171
    BABCOCK, Benjamin, 14, M, PA, 125 171
    BABCOCK, Avery D., 11, M, PA, 125 171
    BABCOCK, Harriet, 9, F, PA, 125 171
    BABCOCK, Mary, 6, F, PA, 125 171
    BABCOCK, Caroline, 4, F, PA, 125 171

    Upon the death of Benjamin Babcock (1857) the land was apportionedamong his children. William Dennison Babcock, the oldest son received agrant of land consisting of over 200 acres, located about one half milenorth of the homestead farm. The Babcock family burying ground is theonly portion of the original estate in which the title still remains inthe Babcock family as a whole. The old estate and burying ground arelocated about 10 miles south of Owego, New York, and about 1.5 milesnorth of Windham, Pennsylvania.

    1880 CENSUS, WINDHAM TWP, BRADFORD CO., PENNSYLVANIA
    BABCOCK, William, 69, PA, PA, PA (in his son, Avery's, household)

    Death date from Val Van Zee at VaVZ@aol.com

    William m. Caroline OLMSTED 17 Jun 1835. Caroline b. 15 Dec 1814/1815, Saratoga Co.,New York; d. 28 Mar 1872, Windham,Bradford Co.,Pennsylvania. [Group Sheet]

    Children:
    1. 177. Benjamin BABCOCK  Descendancy chart to this point b. 27 Sep 1836, Windham,Bradford Co.,Pennsylvania.
    2. 178. Avery Denison BABCOCK  Descendancy chart to this point b. Abt 1839, Windham,Bradford Co.,Pennsylvania.
    3. 179. Harriet BABCOCK  Descendancy chart to this point b. 10 Apr 1841, Windham,Bradford Co.,Pennsylvania.
    4. 180. Mary Olmsted BABCOCK  Descendancy chart to this point b. 7 Aug 1844, Windham,Bradford Co.,Pennsylvania.
    5. 181. Caroline BABCOCK  Descendancy chart to this point b. 17 Mar 1846, Windham,Bradford Co.,Pennsylvania.
    6. 182. Alice Victoria Augusta BABCOCK  Descendancy chart to this point

  49. John Bannister Gibson BABCOCK Descendancy chart to this point (18.Benjamin3, 6.Desire2, 1.Joseph1) b. 29 Mar 1813, Susquahanna Co.,Pennsylvania.

    Notes:
    1850 CENSUS, WINDHAM TWP., BRADFORD CO., PENNSYLVANIA
    BABCOCK, J.B.G., 35, M, Farmer, PA, 128 171
    BABCOCK, Louisa, 34, F, NY, 128 171
    BABCOCK, Valeria, 12, F, OH, 128 171
    BABCOCK, Joseph, 8, M, PA, 128 171
    BABCOCK, Charlotte, 4, F, PA, 128, 171
    BABCOCK, Zachery T., 2, M, PA, 128 171

    Upon the death of Benjamin Babcock (1857) the land was apportionedamong his children. The latter, consisting of 306 acres, was left to theother children who had remained at the home. So the homestead farm wasleft to John Bannister Gibson Babcock (1st), Valeria Ann Babcock, andAndrew Jackson Babcock. The Babcock family burying ground is the onlyportion of the original estate in which the title still remains in theBabcock family as a whole. The old estate and burying ground are locatedabout 10 miles south of Owego, New York, and about 1.5 miles north ofWindham, Pennsylvania.

    John m. Louisa Abt 1837. Louisa b. Abt 1816, New York. [Group Sheet]

    Children:
    1. 183. Valeria BABCOCK  Descendancy chart to this point b. Abt 1838, Ohio.
    2. 184. Joseph BABCOCK  Descendancy chart to this point b. Abt 1842, Pennsylvania.
    3. 185. Charlotte BABCOCK  Descendancy chart to this point b. Abt 1846, Pennsylvania.
    4. 186. Zachery T. BABCOCK  Descendancy chart to this point b. Abt 1848, Pennsylvania.

  50. Harriet Newell BABCOCK Descendancy chart to this point (18.Benjamin3, 6.Desire2, 1.Joseph1) b. 8 May 1815, Rush,Susquahanna Co.,Pennsylvania; d. 21 Feb 1898, Marengo,Iowa.

    Notes:
    Information from Jean Reid, 106 Beal's Court, Tama, Iowa 52339
    They removed to Ohio in 1835 and lived there 10 years, removing toMichigan, where they lived until 1853. They then removed to Toledo, Iowa,and finally to Marengo, Iowa, there they remained. Mrs. LaDow died in1898 and Mr. LaDow in 1899. They had 3 sons and 8 daughters. Mr. LaDowserved in Company C of the 10th Iowa Infantry during the Civil War.

    Harriet m. Alexander LA DOW 29 Mar 1832. Alexander b. 1 Feb 1810, Otisco,Tioga Co.,New York; d. 12 Aug 1899, Marengo,Iowa. [Group Sheet]

    Children:
    1. 187. Benjamin B. LA DOW  Descendancy chart to this point b. 22 Aug 1835, Windham,Bradford Co.,Pennsylvania; d. 12 Mar 1904, Toledo,Iowa.
    2. 188. Charlotte LA DOW  Descendancy chart to this point
    3. 189. Harriet LA DOW  Descendancy chart to this point
    4. 190. Francis LA DOW  Descendancy chart to this point

  51. Hellen Mary BABCOCK Descendancy chart to this point (18.Benjamin3, 6.Desire2, 1.Joseph1) b. 1 Jun 1817, Susquahanna Co.,Pennsylvania; d. 9 Oct 1843, Susquahanna Co.,Pennsylvania.
  52. Andrew Jackson BABCOCK Descendancy chart to this point (18.Benjamin3, 6.Desire2, 1.Joseph1) b. 6 Aug 1819, Windham,Bradford Co.,Pennsylvania; d. 29 Mar 1870, Windham,Bradford Co.,Pennsylvania; bur. Babcock Hill Cemetery,Windham,Bradford Co.,Pennsylvania.

    Notes:
    Upon the death of Benjamin Babcock (1857) the land was apportionedamong his children. The latter, consisting of 306 acres, was left to theother children who had remained at the home. So the homestead farm wasleft to John Bannister Gibson Babcock (1st), Valeria Ann Babcock, andAndrew Jackson Babcock. The Babcock family burying ground is the onlyportion of the original estate in which the title still remains in theBabcock family as a whole. The old estate and burying ground are locatedabout 10 miles south of Owego, New York, and about 1.5 miles north ofWindham, Pennsylvania.

    BABCOCK CEMETERY, WINDHAM TWP., BRADFORD CO., PENNSYLVANIA
    Andrew J. BABCOCK, b. 4 May 1789, d. 25 Dec 1872

    Andrew m. Ellen N. Ellen b. 1 Jun 1817; d. 9 Oct 1843, Windham,Bradford Co.,Pennsylvania; bur. Babcock Hill Cemetery,Windham,Bradford Co.,Pennsylvania. [Group Sheet]

  53. Valeria Ann BABCOCK Descendancy chart to this point (18.Benjamin3, 6.Desire2, 1.Joseph1) b. 7 Sep 1821, Windham,Bradford Co.,Pennsylvania; d. 19 Jul 1896, Windham,Bradford Co.,Pennsylvania; bur. Babcock Hill Cemetery,Windham,Bradford Co.,Pennsylvania.

    Notes:
    1850 CENSUS, WINDHAM TWP., BRADFORD CO., PENNSYLVANIA
    BABCOCK, Valerie, 27, F, PA, 127 171

    Upon the death of Benjamin Babcock (1857) the land was apportionedamong his children. The latter, consisting of 306 acres, was left to theother children who had remained at the home. So the homestead farm wasleft to John Bannister Gibson Babcock (1st), Valeria Ann Babcock, andAndrew Jackson Babcock. The Babcock family burying ground is the onlyportion of the original estate in which the title still remains in theBabcock family as a whole. The old estate and burying ground are locatedabout 10 miles south of Owego, New York, and about 1.5 miles north ofWindham, Pennsylvania.

    BABCOCK CEMETERY, WINDHAM TWP., BRADFORD CO., PENNSYLVANIA
    Valeria Ann [BABCOCK] Archibald, b. 7 Sep 1821, d. 19 Jul 1896

    Valeria m. ARCHIBALD [Group Sheet]

  54. Caroline Joanah BABCOCK Descendancy chart to this point (18.Benjamin3, 6.Desire2, 1.Joseph1) b. 29 Nov 1823, Windham,Bradford Co.,Pennsylvania; d. 15 Jun 1826, Windham,Bradford Co.,Pennsylvania; bur. Babcock Hill Cemetery,Windham,Bradford Co.,Pennsylvania.

    Notes:
    BABCOCK CEMETERY, WINDHAM TWP., BRADFORD CO., PENNSYLVANIA
    Caroline BABCOCK, b. 22 Nov 1823, d. 15 Jun 1826

  55. Joanna BABCOCK Descendancy chart to this point (18.Benjamin3, 6.Desire2, 1.Joseph1) b. 5 Sep 1826, Windham,Bradford Co.,Pennsylvania; d. 6 Sep 1826, Windham,Bradford Co.,Pennsylvania; bur. Babcock Hill Cemetery,Windham,Bradford Co.,Pennsylvania.

    Notes:
    BABCOCK CEMETERY, WINDHAM TWP., BRADFORD CO., PENNSYLVANIA
    Joanna BABCOCK, b. 5 Sep 1826, d. 6 Sep 1826

  56. Mortimore Orville BABCOCK Descendancy chart to this point (19.Billings3, 6.Desire2, 1.Joseph1) b. 10 Oct 1818, Susquehanna Co.,Pennslyvania.

    Notes:
    Researching this line is Mary Page at mgpage@unlimited.net
    Children of Billings Babcock and Sarah Ann Sherman
    Mortimore Oscar/Orville b. 10 Oct 1818, Pennsylvania
    married Caroline Kenney (buried in Kenny Cemetery, Pippecanoe Co.,Indiana)
    married Eleanor Wheeler Brady, 9 Oct 1845, daughter of William Brady andJane Davis.

    INFORMATION FROM HOLLY SCHRANK'S FILES OF 24 Mar 2000
    Mortimer Orville Babcock, son of Billings Babcock (estimate Billingswas born May 11, 1786) died Oct. 19, 1844.
    Mortimer was married on Oct. 9, 1845 in Tippecanoe County, Indianato Eleanor Wheeler Brandy, daughter of William Brandy.
    Mortimer moved to California around 1851-1852.

    1850 CENSUS, TIPPECANOE COUNTY, INDIANA, page 215, 1596
    BABCOCK, Mortimur, 32, M, Farmer, Pennsylvania
    BABCOCK, Eleanor, 24, F, Virginia
    BABCOCK, Benjamin O., 4, M, Indiana
    BABCOCK, Sarah, 2, F, Indiana
    BURRIS, John, 10, M, Indiana
    BURRIS, Michael, 25, M, Laborer, Ireland

    Mortimore m. Caroline KENNEY Caroline bur. Kenny Cemetery,Tippecanoe Co.,Indiana. [Group Sheet]

    Mortimore m. Eleanor Wheeler BRADY 9 Oct 1845, Tippecanoe Co.,Indiana. [Group Sheet]

    Children:
    1. 191. Benjamin Oscar BABCOCK  Descendancy chart to this point b. Abt 1846, Indiana.
    2. 192. Sarah BABCOCK  Descendancy chart to this point b. Abt 1848, Indiana.

  57. Julian BABCOCK Descendancy chart to this point (19.Billings3, 6.Desire2, 1.Joseph1) b. New York; d. 28 Jan 1841.

    Notes:
    Researching this line is Mary Page at mgpage@unlimited.net
    Children of Billings Babcock and Sarah Ann Sherman
    Julian married 13 nov 1835 Samuel Clark, d. 28 Jan 1841

    Julian m. Samuel CLARK 13 Nov 1835, Indiana. [Group Sheet]

  58. Fanny Desire BABCOCK Descendancy chart to this point (19.Billings3, 6.Desire2, 1.Joseph1) b. Abt 1810/1815; d. 1841, Tippecanoe Co.,Indiana; bur. Feerer-Rural-Black-Pioneer Cemetery,Tippecanoe Co.,Indiana.

    Notes:
    Researching this line is Mary Page at mgpage@unlimited.net
    Children of Billings Babcock and Sarah Ann Sherman
    Fanny, married 24 Aug 1841, Daniel Crouse

    Fanny m. Daniel CROUSE 24 Aug 1841, Indiana. [Group Sheet]

  59. Ezra BABCOCK Descendancy chart to this point (19.Billings3, 6.Desire2, 1.Joseph1) b. Abt 1815/1820; d. 8 Nov 1821, Indiana.
  60. Jane Evalina BABCOCK Descendancy chart to this point (19.Billings3, 6.Desire2, 1.Joseph1) b. Abt 1815/1820.
    Jane m. Andrew K. LONG 13 Nov 1851, Tippecanoe Co.,Indiana. [Group Sheet]

  61. Nelson Sherman BABCOCK Descendancy chart to this point (19.Billings3, 6.Desire2, 1.Joseph1) b. Abt 1820/1830.
    Nelson m. Martha SEAMAN 21 Jul 1847, Indiana. [Group Sheet]

  62. Daughter BABCOCK Descendancy chart to this point (19.Billings3, 6.Desire2, 1.Joseph1) b. Abt 1820.
  63. Billings BABCOCK, Jr. Descendancy chart to this point (19.Billings3, 6.Desire2, 1.Joseph1) d. 19 Aug 1832, Tippecanoe Co.,Indiana; bur. Feerer-Rural-Black-Pioneer Cemetery,Tippecanoe Co.,Indiana.

  
Email barbarowa@yahoo.com

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