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

Amy THRALL
 1706 - 1784

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Amy THRALL b. 10 Jan 1706, Windsor,Hartford,Connecticut; d. 29 Oct 1784, Norfolk,Litchfield,Connecticut.
    Amy m. Jedidiah RICHARDS 20 Aug 1725, Hartford,Hartford,Connecticut. Jedidiah b. 8 Jul 1700, Hartford,Connecticut; c. 21 Jul 1700, Hartford,Connecticut; d. 1 Oct 1784, Hartford,Connecticut. [Group Sheet]

    Children:
    1. 2. Amey RICHARDS  Descendancy chart to this point b. 22 Jun 1725, Hartford,Hartford,Connecticut.
    2. 3. Sarah RICHARDS  Descendancy chart to this point b. 7 Jul 1726, Hartford,Hartford,Connecticut.
    3. 4. Jedediah RICHARDS, Jr  Descendancy chart to this point b. 8 Jan 1728, Hartford,Hartford,Conneticutt.
    4. 5. Jerusha RICHARDS  Descendancy chart to this point b. 20 May 1731, Hartford,Hartford,Ct.
    5. 6. Mary RICHARDS  Descendancy chart to this point b. 25 Jan 1733, Hartford,Hartford,Ct.
    6. 7. Elisha RICHARDS, Sr  Descendancy chart to this point b. 18 Jul 1735, Hartford,Hartford County,Connecticut; d. 3 Jul 1778, Wyoming,Luzerne County,Pennsylvania.
    7. 8. Thankful RICHARDS  Descendancy chart to this point b. 18 May 1738, Hartford,Hartford,Ct.
    8. 9. Anna RICHARDS  Descendancy chart to this point b. 19 Feb 1739/1740, Hartford,Hartford,Connecticut; bur. Alexander,Genesee County,New York.
    9. 10. Ruth RICHARDS  Descendancy chart to this point
    10. 11. Martha RICHARDS  Descendancy chart to this point b. 21 Mar 1748, Hartford,Hartford,Ct.


Generation: 2
  1. Amey RICHARDS Descendancy chart to this point (1.Amy1) b. 22 Jun 1725, Hartford,Hartford,Connecticut.
  2. Sarah RICHARDS Descendancy chart to this point (1.Amy1) b. 7 Jul 1726, Hartford,Hartford,Connecticut.
    Sarah m. Jesse STEPHENS [Group Sheet]

    Children:
    1. 12. Abigail STEPHENS  Descendancy chart to this point
    2. 13. Sarah STEPHENS  Descendancy chart to this point
    3. 14. Elizabeth STEPHENS  Descendancy chart to this point

  3. Jedediah RICHARDS, Jr Descendancy chart to this point (1.Amy1) b. 8 Jan 1728, Hartford,Hartford,Conneticutt.

    Notes:
    Name Suffix: Jr

  4. Jerusha RICHARDS Descendancy chart to this point (1.Amy1) b. 20 May 1731, Hartford,Hartford,Ct.
  5. Mary RICHARDS Descendancy chart to this point (1.Amy1) b. 25 Jan 1733, Hartford,Hartford,Ct.
    Mary m. Jonathan FELLOWS 13 Sep 1752. Jonathan b. 11 Dec 1730, Plainfield,,Ct. [Group Sheet]

    Children:
    1. 15. Hulda FELLOWS  Descendancy chart to this point b. 31 Oct 1754, Canaan,Litch,Conn.
    2. 16. Abigail FELLOWS  Descendancy chart to this point b. 17 Aug 1757, Canaan,,Ct; d. 6 Dec 1833, Tioga,,Ny.

  6. Elisha RICHARDS, Sr Descendancy chart to this point (1.Amy1) b. 18 Jul 1735, Hartford,Hartford County,Connecticut; d. 3 Jul 1778, Wyoming,Luzerne County,Pennsylvania.

    Notes:
    Name Suffix: Sr
    Elisha was killed during the "Wyoming massacre", a battle in the Revolutionary War.

    Elisha was killed during the "Wyoming massacre",a battle in the Revolutionary War.

    Elisha m. Sarah CORNWALL 10 Nov 1757, Middletown,Middlesex,Connecticut. Sarah b. 23 Aug 1733, Middletown,Middlesex Cty,Connecticut; d. 1802, Luzerne Cty,Pennsylvania. [Group Sheet]

    Children:
    1. 17. Rebecca RICHARDS  Descendancy chart to this point b. 1 Nov 1758, Norfolk,Litchfield County,Connecticut; d. 15 Oct 1841, Luzerne County,Pennsylvania.
    2. 18. Abia RICHARDS  Descendancy chart to this point b. 4 Jan 1761, Norfolk,Litchfield County,Connecticut.
    3. 19. Elisha RICHARDS JR.  Descendancy chart to this point b. 3 Oct 1762, Norfolk,Litchfield,Connecticut.
    4. 20. Rhoda RICHARDS  Descendancy chart to this point b. 24 Aug 1765, Farmington,Hartford County,Connecticut; d. 1 May 1848, New Hartford,Litchfield County,Connecticut; bur. Torringford,Litchfield,Connecticut.
    5. 21. Solomon RICHARDS  Descendancy chart to this point b. 15 Feb 1767, Norfolk,Litchfield,Connecticut; d. 17 Jan 1848, Avon,Litchfield County,Connecticut.
    6. 22. David RICHARDS  Descendancy chart to this point b. 24 Aug 1770, Norfolk,Litchfield,Connecticut.
    7. 23. Mabel RICHARDS  Descendancy chart to this point b. 24 Dec 1775, Wyoming,Luzerne,Pennsylvania; d. Apr 1799, Norfolk,Litchfield County,Connecticut.

  7. Thankful RICHARDS Descendancy chart to this point (1.Amy1) b. 18 May 1738, Hartford,Hartford,Ct.
  8. Anna RICHARDS Descendancy chart to this point (1.Amy1) b. 19 Feb 1739/1740, Hartford,Hartford,Connecticut; bur. Alexander,Genesee County,New York.

    Notes:
    Ancestral File Number: SPQJ-N6

    Anna m. Ebenezer PARDEE, Jr 1759. Ebenezer b. Abt 1732, New Haven,New Haven County,Connecticut; d. 28 Oct 1776, White Plains,Westchester County,Long Island,New York; bur. White Plains,Westchester County,Long Island,New York. [Group Sheet]

    Children:
    1. 24. Charles Deacon PARDEE  Descendancy chart to this point b. 1 Jul 1760, Norfolk,Litchfield County,Connecticut; d. 21 Dec 1835; bur. Skaneateles,Onondaga County,New York.
    2. 25. Anna PARDEE  Descendancy chart to this point b. 1762.
    3. 26. Ebenezer PARDEE, III  Descendancy chart to this point b. 1765; d. Abt 1814.
    4. 27. Aaron PARDEE  Descendancy chart to this point b. 1768.

    Anna m. ? DUPUY Abt 1778. [Group Sheet]

  9. Ruth RICHARDS Descendancy chart to this point (1.Amy1)
  10. Martha RICHARDS Descendancy chart to this point (1.Amy1) b. 21 Mar 1748, Hartford,Hartford,Ct.

Generation: 3
  1. Abigail STEPHENS Descendancy chart to this point (3.Sarah2, 1.Amy1)
  2. Sarah STEPHENS Descendancy chart to this point (3.Sarah2, 1.Amy1)
  3. Elizabeth STEPHENS Descendancy chart to this point (3.Sarah2, 1.Amy1)
  4. Hulda FELLOWS Descendancy chart to this point (6.Mary2, 1.Amy1) b. 31 Oct 1754, Canaan,Litch,Conn.

    Notes:
    Ancestral File Number: 104T-HHK

    Hulda m. Daniel RICHARDS [Group Sheet]

    Children:
    1. 28. Jonathan RICHARDS  Descendancy chart to this point
    2. 29. Luman RICHARDS  Descendancy chart to this point
    3. 30. Rosina RICHARDS  Descendancy chart to this point
    4. 31. Hulda RICHARDS  Descendancy chart to this point

  5. Abigail FELLOWS Descendancy chart to this point (6.Mary2, 1.Amy1) b. 17 Aug 1757, Canaan,,Ct; d. 6 Dec 1833, Tioga,,Ny.

    Notes:
    Ancestral File Number: GL90-0M

    Abigail m. Hezekiah WATSON 10 May 1779, ,Canaan,Litchfield,Connecticut. Hezekiah b. 18 May 1752, Hartford,,Ct; d. 14 Nov 1816, ,Rensselaervile,Albany,New York. [Group Sheet]

    Children:
    1. 32. Hezekiah WATSON  Descendancy chart to this point b. 1 Jan 1772, ,Canaan,Litchfield,Connecticut; d. 9 May 1862.
    2. 33. Eunice WATSON  Descendancy chart to this point b. Abt 1775, Canaan,Litchfield,Ct.
    3. 34. Mary WATSON  Descendancy chart to this point b. 1780, ,Canaan,Litchfield,Connecticut.
    4. 35. Isaac WATSON  Descendancy chart to this point b. 10 Feb 1784, ,Canaan,Litchfield,Connecticut; d. 3 Mar 1845.
    5. 36. Hannah WATSON  Descendancy chart to this point b. 12 Feb 1786, ,Canaan,Litchfield,Connecticut; d. 16 Nov 1871.
    6. 37. Abraham WATSON  Descendancy chart to this point b. 1788, ,Canaan,Litchfield,Ct; d. 18 Nov 1859, ,Hannibal,Oswego,Ny.
    7. 38. Harvey WATSON  Descendancy chart to this point b. 17 May 1791, ,Canaan,Litchfield,Ct; d. 11 Jul 1851, ,Middleburg,Schoharie,Ny.
    8. 39. Elisha WATSON  Descendancy chart to this point b. 17 Nov 1793, ,Rensselaerville,Albany,New York; d. 17 Oct 1859.
    9. 40. Joseph Washington WATSON  Descendancy chart to this point b. 23 Feb 1801, ,Albany Co.,Ny; d. 9 Mar 1874, ,Henderson Co.,Il.

  6. Rebecca RICHARDS Descendancy chart to this point (7.Elisha2, 1.Amy1) b. 1 Nov 1758, Norfolk,Litchfield County,Connecticut; d. 15 Oct 1841, Luzerne County,Pennsylvania.
    Rebecca m. Stephen ROBERTS 7 Apr 1784, Middletown,Middlesex County,Connecticut. Stephen b. 22 Jan 1760; d. 13 Sep 1827. [Group Sheet]

    Children:
    1. 41. Ephraim ROBERTS  Descendancy chart to this point
    2. 42. Amy ROBERTS  Descendancy chart to this point
    3. 43. Elisha ROBERTS  Descendancy chart to this point
    4. 44. Millicent ROBERTS  Descendancy chart to this point
    5. 45. Mary ROBERTS  Descendancy chart to this point
    6. 46. Elizabeth ROBERTS  Descendancy chart to this point
    7. 47. Sarah ROBERTS  Descendancy chart to this point b. 16 May 1797, Luzerne County,Pa.
    8. 48. Mabel ROBERTS  Descendancy chart to this point
    9. 49. Catherine ROBERTS  Descendancy chart to this point

  7. Abia RICHARDS Descendancy chart to this point (7.Elisha2, 1.Amy1) b. 4 Jan 1761, Norfolk,Litchfield County,Connecticut.
  8. Elisha RICHARDS JR. Descendancy chart to this point (7.Elisha2, 1.Amy1) b. 3 Oct 1762, Norfolk,Litchfield,Connecticut.
    Elisha m. Elizabeth WOODRUFF Elizabeth b. 7 Jul 1759, Farmington,Hartford County,Connecticut; d. 28 Oct 1798, Norfolk,Litchfield County,Connecticut. [Group Sheet]

    Children:
    1. 50. Elijah RICHARDS  Descendancy chart to this point b. 14 Feb 1795.

  9. Rhoda RICHARDS Descendancy chart to this point (7.Elisha2, 1.Amy1) b. 24 Aug 1765, Farmington,Hartford County,Connecticut; d. 1 May 1848, New Hartford,Litchfield County,Connecticut; bur. Torringford,Litchfield,Connecticut.

    Notes:
    Ancestral File Number: B767-B4

    Rhoda m. Isaac Merrill GOODWIN 27 Mar 1800, New Hartford,Litchfield County,Connecticut. Isaac b. 1 May 1766, Torrington,Hartford,Connecticut; d. 16 Apr 1840, New Hartford,Litchfield,Connecticut; bur. Litchfield,Connecticut. [Group Sheet]

    Children:
    1. 51. David GOODWIN  Descendancy chart to this point b. 3 Jan 1801, Torrington,Litchfield,Connecticut; d. 23 Oct 1805, New Hartford,Litchfield,Connecticut.
    2. 52. Abijah Merrill GOODWIN  Descendancy chart to this point b. 11 Mar 1802, New Hartford,Litchfield,Connecticut; d. 19 Sep 1837.
    3. 53. Isaac GOODWIN  Descendancy chart to this point b. 6 Mar 1804, New Hartford,Litchfield,Connecticut; d. 2 Apr 1805, New Hartford,Litchfield,Connecticut.
    4. 54. Martha GOODWIN  Descendancy chart to this point b. 11 Mar 1806, Torrington,Litchfield,Connecticut; d. 10 May 1877, Middletown,Middlesex,Connecticut.
    5. 55. (Child) GOODWIN  Descendancy chart to this point d. 12 Mar 1812, New Hartford,Litchfield,Conn..
    6. 56. Eleanor GOODWIN  Descendancy chart to this point b. 16 Nov 1807, Torrington,Litchfield,Connecticut; d. 4 Apr 1854, New Hartford,Litchfield,Connecticut.
    7. 57. Isaac Richards GOODWIN  Descendancy chart to this point b. 18 Jun 1810, New Hartford,Hartford,Conneticut; d. 25 Apr 1879, Lehi,Utah,Utah; bur. Lehi Cemetery,Lehi,Utah.

  10. Solomon RICHARDS Descendancy chart to this point (7.Elisha2, 1.Amy1) b. 15 Feb 1767, Norfolk,Litchfield,Connecticut; d. 17 Jan 1848, Avon,Litchfield County,Connecticut.
    Solomon m. Mary WOODRUFF 12 Oct 1792, Norfork,Litchfield County,Connecticut. [Group Sheet]

    Children:
    1. 58. Patty RICHARDS  Descendancy chart to this point

  11. David RICHARDS Descendancy chart to this point (7.Elisha2, 1.Amy1) b. 24 Aug 1770, Norfolk,Litchfield,Connecticut.
  12. Mabel RICHARDS Descendancy chart to this point (7.Elisha2, 1.Amy1) b. 24 Dec 1775, Wyoming,Luzerne,Pennsylvania; d. Apr 1799, Norfolk,Litchfield County,Connecticut.
  13. Charles Deacon PARDEE Descendancy chart to this point (9.Anna2, 1.Amy1) b. 1 Jul 1760, Norfolk,Litchfield County,Connecticut; d. 21 Dec 1835; bur. Skaneateles,Onondaga County,New York.

    Notes:
    Ancestral File Number: 1QXN-TQ2

    Charles m. Rebecca LEWIS Rebecca b. 1750, Norfolk,Litchfield County,Connecticut. [Group Sheet]

    Children:
    1. 59. Charlotte Harriet PARDEE  Descendancy chart to this point b. 1789.

  14. Anna PARDEE Descendancy chart to this point (9.Anna2, 1.Amy1) b. 1762.
  15. Ebenezer PARDEE, III Descendancy chart to this point (9.Anna2, 1.Amy1) b. 1765; d. Abt 1814.

    Notes:
    Name Suffix: III

    Ebenezer m. Anna MINOR 1787. Anna b. Abt 1770; d. 12 Feb 1851; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio. [Group Sheet]

    Children:
    1. 60. Sheldon PARDEE  Descendancy chart to this point b. 21 Apr 1788; d. 1834.
    2. 61. Allan PARDEE  Descendancy chart to this point b. 7 Feb 1790; d. 6 Jun 1888; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio.
    3. 62. Sarah PARDEE  Descendancy chart to this point b. 11 Dec 1791; d. Sep 1842, Sandusky Plains,Ohio.
    4. 63. Augustus PARDEE  Descendancy chart to this point b. 24 Dec 1793; d. Abt 1806.
    5. 64. Ebenezer PARDEE  Descendancy chart to this point b. 1795.
    6. 65. John PARDEE  Descendancy chart to this point b. 15 Feb 1796.
    7. 66. Charles PARDEE  Descendancy chart to this point b. Abt 1798; d. Skaneatless,New York.
    8. 67. Harry PARDEE  Descendancy chart to this point b. 30 Jun 1800.
    9. 68. Ebenezer PARDEE, IV  Descendancy chart to this point b. 8 Sep 1802.
    10. 69. Augustus PARDEE  Descendancy chart to this point b. 29 Aug 1804.
    11. 70. George PARDEE  Descendancy chart to this point b. 23 Sep 1806.
    12. 71. Aaron PARDEE  Descendancy chart to this point b. 8 Oct 1808; d. 1898; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio.
    13. 72. Julia Ann PARDEE  Descendancy chart to this point b. 6 Nov 1810; d. 3 Aug 1839.

  16. Aaron PARDEE Descendancy chart to this point (9.Anna2, 1.Amy1) b. 1768.

Generation: 4
  1. Jonathan RICHARDS Descendancy chart to this point (15.Hulda3, 6.Mary2, 1.Amy1)
    Jonathan m. Abigail Bracy KNAPP [Group Sheet]

    Children:
    1. 73. Daniel RICHARDS  Descendancy chart to this point
    2. 74. Sally RICHARDS  Descendancy chart to this point
    3. 75. Lawrence P RICHARDS  Descendancy chart to this point
    4. 76. Polly M RICHARDS  Descendancy chart to this point
    5. 77. Delia Marie RICHARDS  Descendancy chart to this point
    6. 78. Almira RICHARDS  Descendancy chart to this point
    7. 79. Charles RICHARDS  Descendancy chart to this point
    8. 80. Joshua Knapp RICHARDS  Descendancy chart to this point
    9. 81. Abigail Hulda RICHARDS  Descendancy chart to this point
    10. 82. Julia Ann RICHARDS  Descendancy chart to this point

  2. Luman RICHARDS Descendancy chart to this point (15.Hulda3, 6.Mary2, 1.Amy1)
  3. Rosina RICHARDS Descendancy chart to this point (15.Hulda3, 6.Mary2, 1.Amy1)
  4. Hulda RICHARDS Descendancy chart to this point (15.Hulda3, 6.Mary2, 1.Amy1)
  5. Hezekiah WATSON Descendancy chart to this point (16.Abigail3, 6.Mary2, 1.Amy1) b. 1 Jan 1772, ,Canaan,Litchfield,Connecticut; d. 9 May 1862.

    Notes:
    Ancestral File Number: TZGT-5L

  6. Eunice WATSON Descendancy chart to this point (16.Abigail3, 6.Mary2, 1.Amy1) b. Abt 1775, Canaan,Litchfield,Ct.
    Eunice m. Thomas COLBY 16 Oct 1796, Litchfield,Me. Thomas b. 5 Oct 1763, ,Newton,Rockingham,New Hampshire; d. 29 Mar 1806, Litchfield,Me. [Group Sheet]

    Children:
    1. 83. Jane COLBY, twin  Descendancy chart to this point b. 7 Aug 1797, Litchfield,Me.
    2. 84. Jenna COLBY, twin  Descendancy chart to this point b. 7 Aug 1797, Litchfield,Me.
    3. 85. Eunica COLBY  Descendancy chart to this point b. 21 Mar 1799, Litchfield,Me.
    4. 86. Betsey COLBY  Descendancy chart to this point b. 1 Feb 1801, Litchfield,Me.
    5. 87. Stephen COLBY  Descendancy chart to this point b. 30 Dec 1802, Litchfield,Me.
    6. 88. Sarah COLBY, twin  Descendancy chart to this point b. 19 Feb 1805, Litchfield,Me.
    7. 89. Seviah COLBY, twin  Descendancy chart to this point b. 19 Feb 1805, Litchfield,Me.

  7. Mary WATSON Descendancy chart to this point (16.Abigail3, 6.Mary2, 1.Amy1) b. 1780, ,Canaan,Litchfield,Connecticut.

    Notes:
    Ancestral File Number: TZGT-4F

    Mary m. Charles WATSON [Group Sheet]

    Children:
    1. 90. Abigail WATSON  Descendancy chart to this point

  8. Isaac WATSON Descendancy chart to this point (16.Abigail3, 6.Mary2, 1.Amy1) b. 10 Feb 1784, ,Canaan,Litchfield,Connecticut; d. 3 Mar 1845.

    Notes:
    Ancestral File Number: TZGT-6R

  9. Hannah WATSON Descendancy chart to this point (16.Abigail3, 6.Mary2, 1.Amy1) b. 12 Feb 1786, ,Canaan,Litchfield,Connecticut; d. 16 Nov 1871.

    Notes:
    Ancestral File Number: TZGT-7X

  10. Abraham WATSON Descendancy chart to this point (16.Abigail3, 6.Mary2, 1.Amy1) b. 1788, ,Canaan,Litchfield,Ct; d. 18 Nov 1859, ,Hannibal,Oswego,Ny.

    Notes:
    Ancestral File Number: HVMS-8X

    Abraham m. Lucy RICE 1811, ,Rensselserville,Albany,Ny. Lucy b. 1788, ,Canaan,Columbia,Ny; d. 30 Jun 1871, ,Hannibal,Oswego,Ny. [Group Sheet]

    Children:
    1. 91. Asa WATSON  Descendancy chart to this point b. 1812, ,Rensselaerville,Albany,Ny.
    2. 92. John WATSON  Descendancy chart to this point b. 1814, Rensselaerville,Albany,Ny; d. 12 Dec 1879, ,Hannibal,Oswego,Ny.
    3. 93. Eli WATSON  Descendancy chart to this point b. 1823, Rensselaerville,Albany,Ny; d. 1 Aug 1878.

  11. Harvey WATSON Descendancy chart to this point (16.Abigail3, 6.Mary2, 1.Amy1) b. 17 May 1791, ,Canaan,Litchfield,Ct; d. 11 Jul 1851, ,Middleburg,Schoharie,Ny.

    Notes:
    Ancestral File Number: HVMS-H5

    Harvey m. Betsy RICE 17 Nov 1814, ,Rensselaerville,Albany,Ny. Betsy b. 1793, ,Canaan,Columbia,Ny; d. 1 Sep 1849, ,Middleburg,,Ny. [Group Sheet]

  12. Elisha WATSON Descendancy chart to this point (16.Abigail3, 6.Mary2, 1.Amy1) b. 17 Nov 1793, ,Rensselaerville,Albany,New York; d. 17 Oct 1859.

    Notes:
    Ancestral File Number: TZGV-JM

    Elisha m. Marilla JOHNSON Marilla b. 1794; d. 1895. [Group Sheet]

    Children:
    1. 94. Elisha WATSON  Descendancy chart to this point b. 1824; d. 1897.

  13. Joseph Washington WATSON Descendancy chart to this point (16.Abigail3, 6.Mary2, 1.Amy1) b. 23 Feb 1801, ,Albany Co.,Ny; d. 9 Mar 1874, ,Henderson Co.,Il.

    Notes:
    Ancestral File Number: GL8W-J1

    Joseph m. Mary Jane ALBRO 23 Jan 1824, ,,Ny. Mary b. 25 Mar 1798, Ny; d. 1 Oct 1839, Il. [Group Sheet]

    Children:
    1. 95. William WATSON  Descendancy chart to this point b. 17 Sep 1830, Rensalaerville,Albany Co.,Ny; d. 29 Nov 1919, Knoxville,Knox Co.,Il.
    2. 96. Isaac WATSON  Descendancy chart to this point b. 13 Feb 1825.
    3. 97. Lucius WATSON  Descendancy chart to this point b. 2 Dec 1826.
    4. 98. Sarah WATSON  Descendancy chart to this point b. 6 Jun 1828.
    5. 99. Harvey WATSON  Descendancy chart to this point b. 6 Sep 1832.
    6. 100. Mary WATSON  Descendancy chart to this point b. 13 Jan 1834.
    7. 101. James Harvey WATSON  Descendancy chart to this point b. 27 Nov 1836, Olena,Warren,Illinois; d. 13 May 1912, Kirkwood,Warren,Illinois.
    8. 102. Jason Lee WATSON  Descendancy chart to this point b. 9 Mar 1839.

  14. Ephraim ROBERTS Descendancy chart to this point (17.Rebecca3, 7.Elisha2, 1.Amy1)
    Ephraim m. Elizabeth FINK [Group Sheet]

    Children:
    1. 103. Jonah ROBERTS  Descendancy chart to this point b. 27 Feb 1815.
    2. 104. Joseph ROBERTS  Descendancy chart to this point
    3. 105. Joel ROBERTS  Descendancy chart to this point
    4. 106. Frances ROBERTS  Descendancy chart to this point
    5. 107. Christina ROBERTS  Descendancy chart to this point
    6. 108. Mary ROBERTS  Descendancy chart to this point
    7. 109. Nancy ROBERTS  Descendancy chart to this point
    8. 110. Stephen ROBERTS  Descendancy chart to this point

  15. Amy ROBERTS Descendancy chart to this point (17.Rebecca3, 7.Elisha2, 1.Amy1)
    Amy m. George GREGORY [Group Sheet]

    Children:
    1. 111. George GREGORY, Jr  Descendancy chart to this point
    2. 112. Shadrach GREGORY  Descendancy chart to this point

  16. Elisha ROBERTS Descendancy chart to this point (17.Rebecca3, 7.Elisha2, 1.Amy1)
  17. Millicent ROBERTS Descendancy chart to this point (17.Rebecca3, 7.Elisha2, 1.Amy1)
  18. Mary ROBERTS Descendancy chart to this point (17.Rebecca3, 7.Elisha2, 1.Amy1)
  19. Elizabeth ROBERTS Descendancy chart to this point (17.Rebecca3, 7.Elisha2, 1.Amy1)
  20. Sarah ROBERTS Descendancy chart to this point (17.Rebecca3, 7.Elisha2, 1.Amy1) b. 16 May 1797, Luzerne County,Pa.
    Sarah m. Garrett SCOTT 7 Dec 1814, Pennsylvania. Garrett b. 7 Mar 1792, New Jersey. [Group Sheet]

    Children:
    1. 113. Susan Ann SCOTT  Descendancy chart to this point b. 18 Oct 1841, Union Twp,Luzerne County,Pa; d. 1924, Union Twp,Luzerne County,Pa.

  21. Mabel ROBERTS Descendancy chart to this point (17.Rebecca3, 7.Elisha2, 1.Amy1)
  22. Catherine ROBERTS Descendancy chart to this point (17.Rebecca3, 7.Elisha2, 1.Amy1)
  23. Elijah RICHARDS Descendancy chart to this point (19.Elisha3, 7.Elisha2, 1.Amy1) b. 14 Feb 1795.
    Elijah m. Louisa WHEELER Louisa b. 26 Oct 1805. [Group Sheet]

    Children:
    1. 114. Edmond Johnson RICHARDS  Descendancy chart to this point b. Apr 1831, Mountain Top,Pennsylvania; d. 24 Jan 1882, Mackinac County,Michigan.

  24. David GOODWIN Descendancy chart to this point (20.Rhoda3, 7.Elisha2, 1.Amy1) b. 3 Jan 1801, Torrington,Litchfield,Connecticut; d. 23 Oct 1805, New Hartford,Litchfield,Connecticut.

    Notes:
    Ancestral File Number: H0LZ-NS

  25. Abijah Merrill GOODWIN Descendancy chart to this point (20.Rhoda3, 7.Elisha2, 1.Amy1) b. 11 Mar 1802, New Hartford,Litchfield,Connecticut; d. 19 Sep 1837.

    Notes:
    Ancestral File Number: 8X1D-ZX

    Abijah m. Harriet CROUCHER Jul 1827. Harriet b. 1806, Torrington,Litchfield,Connecticut. [Group Sheet]

  26. Isaac GOODWIN Descendancy chart to this point (20.Rhoda3, 7.Elisha2, 1.Amy1) b. 6 Mar 1804, New Hartford,Litchfield,Connecticut; d. 2 Apr 1805, New Hartford,Litchfield,Connecticut.

    Notes:
    Ancestral File Number: H0LZ-Q5

  27. Martha GOODWIN Descendancy chart to this point (20.Rhoda3, 7.Elisha2, 1.Amy1) b. 11 Mar 1806, Torrington,Litchfield,Connecticut; d. 10 May 1877, Middletown,Middlesex,Connecticut.

    Notes:
    Ancestral File Number: H0LZ-RB

  28. (Child) GOODWIN Descendancy chart to this point (20.Rhoda3, 7.Elisha2, 1.Amy1) d. 12 Mar 1812, New Hartford,Litchfield,Conn..
  29. Eleanor GOODWIN Descendancy chart to this point (20.Rhoda3, 7.Elisha2, 1.Amy1) b. 16 Nov 1807, Torrington,Litchfield,Connecticut; d. 4 Apr 1854, New Hartford,Litchfield,Connecticut.

    Notes:
    Ancestral File Number: H0LZ-SH

  30. Isaac Richards GOODWIN Descendancy chart to this point (20.Rhoda3, 7.Elisha2, 1.Amy1) b. 18 Jun 1810, New Hartford,Hartford,Conneticut; d. 25 Apr 1879, Lehi,Utah,Utah; bur. Lehi Cemetery,Lehi,Utah.

    Notes:
    Ancestral File Number: 18G5-DR
    Goodwin, Isaac, a prominent Elder in the Church, was born June 18, 1810, in
    New Hartford, Connecticut, the son of IsaacGoodwin and Rhoda Richards. He was
    a descendent of Ozias Goodwin, who came toAmerica from England and settled in
    Connecticut in 1632. Isaac married Laura Hotchkiss Feb. 2, 1833, from which
    union seven children were born (four boys and three girls), namely Isaac,
    Lewis, Edwin A., Albert S., Emmerett. Nancy andLucinda. Becoming a convert to
    the restored gospel, Isaac Goodwin and family were baptized in 1844. Two years
    later, in company with other saints, they concluded to go west and took
    passage at New York on the sailing vessel "Brooklyn," destined for California.
    The ship sailed from New York Feb. 4, 1846, doubledCape Horn and arrived at
    Yerba Buena, on the Bay of San Francisco, California, July 31, 1846, the
    voyage consuming a little less than six months. At the beginning of the voyage
    Mrs. Goodwin met with an accident and being in delicatehealth she never
    recovered from the shock, but passed away May 6, 1846, shortly after the ship
    had rounded Cape Horn. She was buried on Goat Island, one ofthe Juan
    Fernandez group (Robinson Crusoe's famed islands). Bro. Goodwin and his family
    lived for some time in San Francisco and later moved to San Bernardino, where
    he met and married Mary Cox of New Haven, England, Dec. 22, 1855. She had
    received the gospel Jan. 10, 1850, emigrated to America and accompanied
    Charles C. Rich's company to California in 1851. She died childless Dec. 13,
    1898, at Lehi, Utah. Isaac Goodwin, after living in San Bernardino for several
    years, decided to move to Utah with his family. They traveled the so-called
    "southern route," making a short stay in Utah's Dixie and other places and
    finally became permanent settlers in Lehi, Utah county, in 1859. Isaac Goodwin
    wasthe first to introduce alfalfa (lucerne) into Utah, the hay that has been
    such an important factor in the Utah mountain region. He was elected mayor of
    Lehi Feb. 13, 1865, was appointed to the same office Oct. 31, 1874 (to fill
    the vacancy caused by the resignation of Wm. F. Winn), was again elected mayor
    Feb.8, 1875, and filled the office with honor and fidelity on each occasion.
    Bro.Goodwin held many other positions of trust, both secular and religious.
    in 1872 he filled a short mission to the Eastern States. Beloved and respected
    by all who knew him, he died at Lehi April 25, 1879, as a faithful Latter-day
    Saint.
    In 1860, Isaac had a household of 4, a real wealth of $400, and a personal
    wealth of $900.
    In 1870, he had a household of 3, a real wealth of $1100, anda personal
    wealth of $800.
    Isaac came to Utah in 1858. 2. He was said to be the first to introduce
    lucern into Southern Utah.
    Isaac was a descendent ofOzias Goodwin who came to America from England
    and settled in Connecticut in1632. Isaac and his family were baptized in
    1844, and two years later they concluded to go west and took passage at New
    York on the sailing vessel "Brooklyn," destined for California. The ship
    sailed from New York on February 4, 1846, doubled Cape Horn and arrived in
    Yerba Bueana, on the Bay of San Francisco,California, July 31, 1846. The
    voyage consuming a little less than six months. At the beginning of the
    voyage, Mrs. Goodwin met with an accident and being in delicate health she
    never recovered from the shock. She died on May 6, 1846, shortly after the
    ship rounded Cape Horn. She was buried on Goat Island,one of the Juan
    Fernandez group (Robinson Crusoe's famed islands). Bro. Goodwin and his
    family lived for some time in San Francisco and later moved to SanBernardino,
    where he met and married Mary Cox. Isaac, after living in San Bernardino for
    several years, decided to move to Utah with his family. They traveled the
    so-called "southern route," making a short stay in Utah's Dixie andother
    places and finally became permanent settle

    Isaac m. Laura HOTCHKISS 2 Feb 1833, New Haven,New Haven,Connecticut. Laura b. 3 Apr 1813, ,New Haven,Connecticut; d. 6 May 1846, Ship Brooklyn,Pacific Ocean,Juan Fernandes,Chili; bur. May 1846, Rbsn. Crusoe Isl,Juan Fernandez,Chile. [Group Sheet]

    Children:
    1. 115. Isaac Richards GOODWIN, Jr  Descendancy chart to this point b. 25 Aug 1834, Bethany,New Haven,Connecticut; c. 1854; d. 6 Apr 1891, Thurber,Garfield,Ut; bur. 8 Apr 1891, Thurber,Garfield,Ut.
    2. 116. Lewis Hotchkiss GOODWIN  Descendancy chart to this point b. 26 Oct 1836, Hartford,Hartford,Connecticut; d. 12 Sep 1911; bur. California.
    3. 117. Emerett Elizabeth GOODWIN  Descendancy chart to this point b. 18 Feb 1837, Fair Haven,New Haven,Connecticut; d. 7 Jul 1859.
    4. 118. Edwin Abiah GOODWIN  Descendancy chart to this point b. 30 Nov 1839, Fair Haven,New Haven,Connecticut; d. 30 Jul 1902, Lehi,Utah,Ut; bur. 2 Aug 1902, Lehi,Utah,Ut.
    5. 119. Nancy Ellen GOODWIN  Descendancy chart to this point b. 18 Sep 1841, New Haven,New Haven,Ct; d. 16 Mar 1898, Ophir,Tooele,Ut; bur. 19 Mar 1898, Lehi Cemetery.
    6. 120. Lucinda Ladelia GOODWIN  Descendancy chart to this point b. 4 Apr 1843, Bethany,New Haven,Connecticut; d. 9 Dec 1906, Lehi,Utah,Ut; bur. Lehi,Utah,Ut.
    7. 121. Albert Story GOODWIN  Descendancy chart to this point b. 29 Oct 1844, New Haven,New Haven,Connecticut; d. 16 Apr 1927, Beaver,Beaver,Ut; bur. 19 Apr 1927, Beaver,Beaver,Ut.

    Isaac m. Mary COX 22 Dec 1855, Salt Lake City,Salt Lake,Utah. Mary b. New Haven,England; d. 13 Dec 1898, Utah. [Group Sheet]

    Isaac m. Frances COX [Group Sheet]

  31. Patty RICHARDS Descendancy chart to this point (21.Solomon3, 7.Elisha2, 1.Amy1)
  32. Charlotte Harriet PARDEE Descendancy chart to this point (24.Charles3, 9.Anna2, 1.Amy1) b. 1789.

    Notes:
    Ancestral File Number: 1QXN-TVV

  33. Sheldon PARDEE Descendancy chart to this point (26.Ebenezer3, 9.Anna2, 1.Amy1) b. 21 Apr 1788; d. 1834.
    Sheldon m. Sallie WIESNER 1811. [Group Sheet]

    Children:
    1. 122. John PARDEE  Descendancy chart to this point
    2. 123. Ann PARDEE  Descendancy chart to this point
    3. 124. George PARDEE  Descendancy chart to this point
    4. 125. Jane PARDEE  Descendancy chart to this point
    5. 126. Ruth PARDEE  Descendancy chart to this point
    6. 127. Charles PARDEE  Descendancy chart to this point

  34. Allan PARDEE Descendancy chart to this point (26.Ebenezer3, 9.Anna2, 1.Amy1) b. 7 Feb 1790; d. 6 Jun 1888; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio.
    Allan m. Phoebe FOSTER 22 Dec 1812. Phoebe d. 28 Apr 1844; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio. [Group Sheet]

    Children:
    1. 128. Willia PARDEE  Descendancy chart to this point
    2. 129. Eugene PARDEE  Descendancy chart to this point
    3. 130. Ann PARDEE  Descendancy chart to this point
    4. 131. Norman PARDEE  Descendancy chart to this point
    5. 132. Lauraett PARDEE  Descendancy chart to this point b. 11 Mar 1816; d. 11 Sep 1890; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio.
    6. 133. Julia Ann PARDEE  Descendancy chart to this point b. Abt 1819; d. 28 Jun 1822; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio.
    7. 134. Editha M. PARDEE  Descendancy chart to this point b. 3 Apr 1832; d. 26 Apr 1905; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio.

    Allan m. Louisa UNKNOWN Louisa d. 25 Sep 1875; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio. [Group Sheet]

  35. Sarah PARDEE Descendancy chart to this point (26.Ebenezer3, 9.Anna2, 1.Amy1) b. 11 Dec 1791; d. Sep 1842, Sandusky Plains,Ohio.
    Sarah m. Phineas BUTLER 1813. Phineas b. 1790, Saybrook,Connecticut; d. Apr 1844, Sullivan,Ohio. [Group Sheet]

    Children:
    1. 135. Ann Lavina BUTLER  Descendancy chart to this point b. Jun 1814; d. 24 Nov 1883.
    2. 136. Pardee BUTLER  Descendancy chart to this point b. 9 Mar 1816, Onondaga County,New York; d. 20 Oct 1888, Farmington,Atchison County,Kansas; bur. Pardee Cemetery,Atchison County,Kansas.
    3. 137. Maria BUTLER  Descendancy chart to this point b. 1818; d. 1882, Ohio.
    4. 138. George BUTLER  Descendancy chart to this point b. 22 Mar 1822; d. Mar 1854, Texas.
    5. 139. Sylvanus BUTLER  Descendancy chart to this point b. Jun 1823; d. 1845, Wadsworth,Ohio.
    6. 140. Sarah M. BUTLER  Descendancy chart to this point b. 16 Feb 1825; d. Oct 1890, Pardee,Kansas.
    7. 141. Louisa BUTLER  Descendancy chart to this point b. 6 Aug 1829; d. 17 Jan 1865.

  36. Augustus PARDEE Descendancy chart to this point (26.Ebenezer3, 9.Anna2, 1.Amy1) b. 24 Dec 1793; d. Abt 1806.
    Augustus m. Susan NEWCOMB [Group Sheet]

    Children:
    1. 142. Walton PARDEE  Descendancy chart to this point
    2. 143. Jay PARDEE  Descendancy chart to this point
    3. 144. Edgar PARDEE  Descendancy chart to this point
    4. 145. Julian PARDEE  Descendancy chart to this point
    5. 146. Augusta PARDEE  Descendancy chart to this point
    6. 147. Odin PARDEE  Descendancy chart to this point
    7. 148. Jane PARDEE  Descendancy chart to this point
    8. 149. Julia PARDEE  Descendancy chart to this point

  37. Ebenezer PARDEE Descendancy chart to this point (26.Ebenezer3, 9.Anna2, 1.Amy1) b. 1795.
  38. John PARDEE Descendancy chart to this point (26.Ebenezer3, 9.Anna2, 1.Amy1) b. 15 Feb 1796.
    John m. Eunice CHAMBERLAIN [Group Sheet]

    Children:
    1. 150. Emily PARDEE  Descendancy chart to this point
    2. 151. Minorva PARDEE  Descendancy chart to this point
    3. 152. Charles PARDEE  Descendancy chart to this point
    4. 153. George PARDEE  Descendancy chart to this point
    5. 154. Virginia PARDEE  Descendancy chart to this point
    6. 155. Jane PARDEE  Descendancy chart to this point

  39. Charles PARDEE Descendancy chart to this point (26.Ebenezer3, 9.Anna2, 1.Amy1) b. Abt 1798; d. Skaneatless,New York.
  40. Harry PARDEE Descendancy chart to this point (26.Ebenezer3, 9.Anna2, 1.Amy1) b. 30 Jun 1800.
    Harry m. Fanny BENEDICT [Group Sheet]

    Children:
    1. 156. Margaret PARDEE  Descendancy chart to this point
    2. 157. Henry PARDEE  Descendancy chart to this point
    3. 158. James PARDEE  Descendancy chart to this point
    4. 159. Horace PARDEE  Descendancy chart to this point
    5. 160. Edward PARDEE  Descendancy chart to this point
    6. 161. Mary PARDEE  Descendancy chart to this point
    7. 162. Elijah PARDEE  Descendancy chart to this point
    8. 163. Luther PARDEE  Descendancy chart to this point
    9. 164. Martha PARDEE  Descendancy chart to this point

  41. Ebenezer PARDEE, IV Descendancy chart to this point (26.Ebenezer3, 9.Anna2, 1.Amy1) b. 8 Sep 1802.

    Notes:
    Name Suffix: IV

    Ebenezer m. Elmira BRACE [Group Sheet]

    Children:
    1. 165. Harriet PARDEE  Descendancy chart to this point
    2. 166. Richard PARDEE  Descendancy chart to this point
    3. 167. Katherine PARDEE  Descendancy chart to this point
    4. 168. James PARDEE  Descendancy chart to this point
    5. 169. Mary PARDEE  Descendancy chart to this point
    6. 170. Joseph PARDEE  Descendancy chart to this point
    7. 171. Lizzie PARDEE  Descendancy chart to this point

  42. Augustus PARDEE Descendancy chart to this point (26.Ebenezer3, 9.Anna2, 1.Amy1) b. 29 Aug 1804.
  43. George PARDEE Descendancy chart to this point (26.Ebenezer3, 9.Anna2, 1.Amy1) b. 23 Sep 1806.
  44. Aaron PARDEE Descendancy chart to this point (26.Ebenezer3, 9.Anna2, 1.Amy1) b. 8 Oct 1808; d. 1898; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio.
    Aaron m. Evaline EYLES 6 Oct 1827. Evaline b. 1807; d. 1873; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio. [Group Sheet]

    Children:
    1. 172. William Eyles PARDEE  Descendancy chart to this point b. Jun 1829.
    2. 173. Henry Clay PARDEE  Descendancy chart to this point b. 27 Apr 1831.
    3. 174. Almira Susan PARDEE  Descendancy chart to this point b. 17 Jan 1835; d. 24 Aug 1890.
    4. 175. Don Albert PARDEE, Gen.  Descendancy chart to this point b. 29 Mar 1837; d. 1919; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio.
    5. 176. George Kendrick PARDEE, Capt.  Descendancy chart to this point b. 1 Mar 1839; d. 7 Jan 1883.
    6. 177. Frances Mary PARDEE  Descendancy chart to this point b. 25 Dec 1844; d. 13 May 1876.
    7. 178. Charles Aaron PARDEE  Descendancy chart to this point b. 30 May 1847; d. 31 Mar 1848.
    8. 179. Ellanora PARDEE  Descendancy chart to this point b. 5 Sep 1850.
    9. 180. Sutliffe PARDEE  Descendancy chart to this point b. 14 Sep 1853.

  45. Julia Ann PARDEE Descendancy chart to this point (26.Ebenezer3, 9.Anna2, 1.Amy1) b. 6 Nov 1810; d. 3 Aug 1839.
    Julia m. Orlando BEACH [Group Sheet]

    Children:
    1. 181. Eliza BEACH  Descendancy chart to this point
    2. 182. Electa BEACH  Descendancy chart to this point


  
Email barbarowa@yahoo.com

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