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

John THRALL
 1671 - 1732

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. John THRALL b. 5 Jun 1671, Windsor,Hartford,Connecticut; d. 18 Apr 1732, Windsor,Ct.
    John m. Mindwell MOSES 6 Jan 1696/1697, Windsor,Ct. Mindwell b. 13 Dec 1676, Windsor,Hartford,Conneticut; d. 2 Sep 1750, Windsor,Ct. [Group Sheet]

    Children:
    1. 2. John THRALL, Jr  Descendancy chart to this point b. 13 Oct 1699, Windsor,Ct; d. 3 Oct 1749, East Granby,Connecticut.
    2. 3. Moses THRALL  Descendancy chart to this point b. 20 Apr 1702; d. 24 Aug 1770, Vernon,Connecticut; bur. Vernon Old Cemetary,Vernon,Connecticut.
    3. 4. Aaron THRALL  Descendancy chart to this point b. 27 Sep 1704; d. 7 Jul 1731.
    4. 5. Amy THRALL  Descendancy chart to this point b. 10 Jan 1706, Windsor,Hartford,Connecticut; d. 29 Oct 1784, Norfolk,Litchfield,Connecticut.
    5. 6. Joseph THRALL  Descendancy chart to this point b. 13 May 1710; d. Abt 1750.
    6. 7. Daniel THRALL  Descendancy chart to this point b. 13 Dec 1712, Windsor,Ct.
    7. 8. Joel THRALL  Descendancy chart to this point b. 27 May 1716, Torrington,Ct; d. 19 Oct 1777.
    8. 9. Charles THRALL  Descendancy chart to this point b. 30 Jul 1718; d. 11 Apr 1775, Norfolk,Connecticut.
    9. 10. Jerusha THRALL  Descendancy chart to this point b. 2 Sep 1722.


Generation: 2
  1. John THRALL, Jr Descendancy chart to this point (1.John1) b. 13 Oct 1699, Windsor,Ct; d. 3 Oct 1749, East Granby,Connecticut.

    Notes:
    Name Suffix: Jr
    Two of John Thrall's sons died in infancy, but of the four sons who lived and had families of their own, all four took an active part in the revolutionary war. The farm was in the Turkey Hills section of Windsor, Conn, (Now East Granby). John Thrall's II gravestone is still standing and in very good condition. It is a red stone, possibly sandstone, about four and a halffeet high and about two and a half feet wide. It is one of the few gravestonesin the East Granby cemetery bearing a seventeenth century date, as it shows his birth, as Oct. 13, 1699. He died at sixty-three years of age. His wife outlived him by seven years. She was seventy when she died.
    [SOURCE]: Colonial Families of the United States of America: Volume 5, JOHN THRALL II, of Windsor, Connecticut; b. 3d October, 1699; d. 2d June, 1762; m. 4th May, 17, at Hartford, Connecticut, Mary ROBERTS, b. 31st May, 1702.

    John m. Mary ROBERTS 1724. [Group Sheet]

    Children:
    1. 11. John THRALL, III  Descendancy chart to this point b. 22 Jul 1728; d. 13 Jun 1791, East Granby,,Connecticut; bur. East Granby,,Connecticut.
    2. 12. Mary THRALL  Descendancy chart to this point b. 21 May 1730; d. 2 Oct 1824.
    3. 13. Aaron THRALL  Descendancy chart to this point b. 31 Aug 1732.
    4. 14. Lucille THRALL  Descendancy chart to this point b. 15 Feb 1734.
    5. 15. Samuel THRALL  Descendancy chart to this point b. 11 Jul 1737.
    6. 16. Mindwell THRALL  Descendancy chart to this point b. 9 Feb 1739.
    7. 17. Ezekial THRALL  Descendancy chart to this point b. 30 Sep 1742.
    8. 18. Benjamin THRALL  Descendancy chart to this point b. 18 Feb 1744.
    9. 19. Luke THRALL  Descendancy chart to this point b. 11 May 1747.

  2. Moses THRALL Descendancy chart to this point (1.John1) b. 20 Apr 1702; d. 24 Aug 1770, Vernon,Connecticut; bur. Vernon Old Cemetary,Vernon,Connecticut.

    Notes:
    Name Prefix: Capt
    Moses Thrall was born in Windsor in 1703, and was oneof the pioneers in what is now Vernon Center, and owned a large tract of land,upon a part of which Alfred O. Thrall now lives in Vernon. Much of the land between Vernon and Phoenix Pond belonged to him. He bore the title of "Captain" and was one of the leading men of his section. His death occurred Aug. 24, 1770,and he was buried in the Cemetery at Vernon. His son, James, was the great-grandfather of Alfred O. Thrall

    Moses m. Elizabeth FILER 4 Feb 1730. [Group Sheet]

    Children:
    1. 20. Elizabeth THRALL  Descendancy chart to this point b. 29 Nov 1731, Windsor,Hartford,Cn; d. 28 Jun 1765, Windsor,Hartford,Cn.
    2. 21. Anna THRALL  Descendancy chart to this point b. 27 Mar 1733, Bolton,Tolland,Ct; d. 17 Jul 1798, Vernon,Ct.
    3. 22. Moses THRALL, Jr  Descendancy chart to this point b. 10 Aug 1735, Bolton,Ct; d. 27 Jan 1806, Bolton,Ct.
    4. 23. Sarah THRALL  Descendancy chart to this point b. 24 Mar 1737.
    5. 24. William THRALL  Descendancy chart to this point b. 19 May 1739, Bolton,Ct.
    6. 25. James THRALL  Descendancy chart to this point b. 18 Sep 1746, Bolton,Ct; d. 9 Mar 1816.
    7. 26. Lemuel THRALL  Descendancy chart to this point b. 5 Feb 1748; d. 31 Jan 1831, Milford,Pa.

  3. Aaron THRALL Descendancy chart to this point (1.John1) b. 27 Sep 1704; d. 7 Jul 1731.
  4. Amy THRALL Descendancy chart to this point (1.John1) 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. 27. Amey RICHARDS  Descendancy chart to this point b. 22 Jun 1725, Hartford,Hartford,Connecticut.
    2. 28. Sarah RICHARDS  Descendancy chart to this point b. 7 Jul 1726, Hartford,Hartford,Connecticut.
    3. 29. Jedediah RICHARDS, Jr  Descendancy chart to this point b. 8 Jan 1728, Hartford,Hartford,Conneticutt.
    4. 30. Jerusha RICHARDS  Descendancy chart to this point b. 20 May 1731, Hartford,Hartford,Ct.
    5. 31. Mary RICHARDS  Descendancy chart to this point b. 25 Jan 1733, Hartford,Hartford,Ct.
    6. 32. 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. 33. Thankful RICHARDS  Descendancy chart to this point b. 18 May 1738, Hartford,Hartford,Ct.
    8. 34. Anna RICHARDS  Descendancy chart to this point b. 19 Feb 1739/1740, Hartford,Hartford,Connecticut; bur. Alexander,Genesee County,New York.
    9. 35. Ruth RICHARDS  Descendancy chart to this point
    10. 36. Martha RICHARDS  Descendancy chart to this point b. 21 Mar 1748, Hartford,Hartford,Ct.

  5. Joseph THRALL Descendancy chart to this point (1.John1) b. 13 May 1710; d. Abt 1750.
    Joseph m. Alice STEADMAN [Group Sheet]

    Children:
    1. 37. Joseph THRALL, Jr  Descendancy chart to this point

  6. Daniel THRALL Descendancy chart to this point (1.John1) b. 13 Dec 1712, Windsor,Ct.
    Daniel m. Elizabeth THRALL 27 Apr 1738. [Group Sheet]

  7. Joel THRALL Descendancy chart to this point (1.John1) b. 27 May 1716, Torrington,Ct; d. 19 Oct 1777.
    Joel m. Margaret HODGE 10 Nov 1738. [Group Sheet]

    Children:
    1. 38. Joel THRALL, Jr  Descendancy chart to this point b. 15 Apr 1740.
    2. 39. Aaron THRALL  Descendancy chart to this point b. 29 May 1742.
    3. 40. Chloe THRALL  Descendancy chart to this point b. 5 Mar 1745, Torrington, Litchfield, Connecticut; d. 1810, Otsego, Otsego, New York.
    4. 41. Reuben THRALL  Descendancy chart to this point b. 20 Feb 1746.
    5. 42. Levi THRALL  Descendancy chart to this point b. 15 Jun 1749.
    6. 43. Friend THRALL  Descendancy chart to this point b. 9 Jun 1752.
    7. 44. Noah THRALL  Descendancy chart to this point b. 3 Apr 1754, Torrington,Litchfield,Ct; c. 5 Mar 1754, Torrington,Litchfield,Ct.
    8. 45. Margaret THRALL  Descendancy chart to this point b. 10 Feb 1759.
    9. 46. Pardon THRALL  Descendancy chart to this point b. 10 Feb 1759.

  8. Charles THRALL Descendancy chart to this point (1.John1) b. 30 Jul 1718; d. 11 Apr 1775, Norfolk,Connecticut.
    Charles m. Hannah CLARK 24 Mar 1744. [Group Sheet]

    Children:
    1. 47. Charles THRALL  Descendancy chart to this point b. 4 Jun 1747.
    2. 48. Hannah THRALL  Descendancy chart to this point b. 4 Oct 1749, Hartford Winsor,Ct.; d. Bef 13 Aug 1814.
    3. 49. Abel THRALL  Descendancy chart to this point b. 20 Jul 1751.
    4. 50. Jerusha THRALL  Descendancy chart to this point b. 1753.
    5. 51. Giles THRALL  Descendancy chart to this point b. 8 Nov 1755.
    6. 52. Rufus THRALL  Descendancy chart to this point b. 28 Nov 1757.
    7. 53. Mindwell THRALL  Descendancy chart to this point b. 27 Jan 1761.
    8. 54. William THRALL  Descendancy chart to this point b. 27 Jan 1761.
    9. 55. Eli THRALL  Descendancy chart to this point b. 30 Jun 1764.
    10. 56. Eleanor THRALL  Descendancy chart to this point b. 4 Aug 1766.

  9. Jerusha THRALL Descendancy chart to this point (1.John1) b. 2 Sep 1722.
    Jerusha m. Francis GRISWOLD, III 2 Aug 1739. Francis b. 8 Nov 1719, Windsor,Ct. [Group Sheet]

    Children:
    1. 57. Francis GRISWOLD, IV  Descendancy chart to this point b. 23 Apr 1741, Windsor,Ct; d. Sep 1822, Bartholomew,Indiana.
    2. 58. Aaron GRISWOLD  Descendancy chart to this point b. 23 Oct 1743, Windsor,Ct.
    3. 59. Jerusha GRISWOLD  Descendancy chart to this point b. 6 Dec 1747, Windsor,, Connecticut; d. Aft 1813, Ludlow Ma.


Generation: 3
  1. John THRALL, III Descendancy chart to this point (2.John2, 1.John1) b. 22 Jul 1728; d. 13 Jun 1791, East Granby,,Connecticut; bur. East Granby,,Connecticut.

    Notes:
    Name Suffix: III
    Name Prefix: Lt.
    Name Suffix: III

    John m. Rebecca DAVIS 18 Oct 1748. Rebecca d. 10 Dec 1758. [Group Sheet]

    Children:
    1. 60. John THRALL, IV  Descendancy chart to this point b. 30 Jun 1749; d. 13 Dec 1809.
    2. 61. Luke THRALL  Descendancy chart to this point b. 8 Sep 1752, Ct; d. 31 Jan 1829, Ct.
    3. 62. Isaac THRALL  Descendancy chart to this point b. 19 Jan 1753, Harwinton, Litchfield, Connecticut; d. 5 May 1814, Harwinton, Litchfield, Connecticut.
    4. 63. Oliver THRALL  Descendancy chart to this point
    5. 64. Rebecca THRALL  Descendancy chart to this point

    John m. Martha ANDERSON Bef 1762. Martha b. East Windsor,,Connecticut; d. 16 Sep 1807. [Group Sheet]

  2. Mary THRALL Descendancy chart to this point (2.John2, 1.John1) b. 21 May 1730; d. 2 Oct 1824.
    Mary m. Elisha WINCHELL [Group Sheet]

    Children:
    1. 65. Eli WINCHELL  Descendancy chart to this point

  3. Aaron THRALL Descendancy chart to this point (2.John2, 1.John1) b. 31 Aug 1732.
  4. Lucille THRALL Descendancy chart to this point (2.John2, 1.John1) b. 15 Feb 1734.
  5. Samuel THRALL Descendancy chart to this point (2.John2, 1.John1) b. 11 Jul 1737.
    Samuel m. Lucy WINCHELL [Group Sheet]

    Children:
    1. 66. Mary THRALL  Descendancy chart to this point b. Abt 1762.
    2. 67. Theodosia THRALL  Descendancy chart to this point
    3. 68. Lucille THRALL  Descendancy chart to this point b. 23 Jul 1757, Granville,Hampden,Ma; d. 21 Mar 1824, Stafford,Tolland,Ct.
    4. 69. Samuel THRALL, Jr  Descendancy chart to this point b. 31 Aug 1760, ;of Granville,Massachusetts; d. 8 May 1815, Granville,Licking,Ohio; bur. Old Colony Burying Ground,Granville,Licking,Ohio.
    5. 70. V Aaron THRALL  Descendancy chart to this point
    6. 71. Jesse THRALL  Descendancy chart to this point b. 7 May 1765, Windsor,Conn; d. 16 Dec 1843, Circleville,Ohio.
    7. 72. Eliphas THRALL  Descendancy chart to this point b. 23 Jun 1767, Windsor,Hartford Co.,Ct; d. 19 Mar 1834, Granville,Licking Co.,Oh; bur. Old Colony Burying Ground,Licking Co.,Oh.

  6. Mindwell THRALL Descendancy chart to this point (2.John2, 1.John1) b. 9 Feb 1739.
    Mindwell m. John MACMORAN [Group Sheet]

    Children:
    1. 73. Mindwell MACMORAN  Descendancy chart to this point
    2. 74. Elizabeth MACMORAN  Descendancy chart to this point

  7. Ezekial THRALL Descendancy chart to this point (2.John2, 1.John1) b. 30 Sep 1742.
    Ezekial m. Elizabeth MACMORAN 26 Jul 1763, Windsor, Hartford, Connecticut. Elizabeth b. Abt 1743; d. 11 Mar 1794. [Group Sheet]

    Children:
    1. 75. Elizabeth THRALL  Descendancy chart to this point b. 1764.
    2. 76. Mindwell THRALL  Descendancy chart to this point b. 12 Apr 1767.
    3. 77. Lydia THRALL  Descendancy chart to this point b. 1769.
    4. 78. Chloe THRALL  Descendancy chart to this point b. 28 Jul 1772, Windsor, Hartford, Connecticut; d. 29 Aug 1855, Hartford,Ct.
    5. 79. Eunice THRALL  Descendancy chart to this point b. 1775.

    Ezekial m. Phoebe DIBBOLD 1795. Phoebe b. Abt 1742. [Group Sheet]

  8. Benjamin THRALL Descendancy chart to this point (2.John2, 1.John1) b. 18 Feb 1744.
  9. Luke THRALL Descendancy chart to this point (2.John2, 1.John1) b. 11 May 1747.
  10. Elizabeth THRALL Descendancy chart to this point (3.Moses2, 1.John1) b. 29 Nov 1731, Windsor,Hartford,Cn; d. 28 Jun 1765, Windsor,Hartford,Cn.

    Notes:
    Ancestral File Number: 279

    Elizabeth m. Reuben MILLER 16 Feb 1756, Windsor,Hartford,Cn. Reuben b. 27 Sep 1727, Springfield,Hampden,Ma; d. 22 May 1772, Windsor,Hartford,Cn. [Group Sheet]

    Children:
    1. 80. Elizabeth MILLER  Descendancy chart to this point b. 30 Apr 1756, Windsor,Hartford,Cn; c. 9 May 1756, Windsor,Hartford,Cn; d. Canada.
    2. 81. Rueben MILLER  Descendancy chart to this point b. Abt 1758.
    3. 82. Sarah MILLER  Descendancy chart to this point b. 21 Feb 1759.
    4. 83. Jemima MILLER  Descendancy chart to this point b. 11 Apr 1762.

  11. Anna THRALL Descendancy chart to this point (3.Moses2, 1.John1) b. 27 Mar 1733, Bolton,Tolland,Ct; d. 17 Jul 1798, Vernon,Ct.
    Anna m. Hezekiah KING 1753. Hezekiah b. 4 Apr 1715, Mansfield,Tolland,Ct; d. 11 Sep 1777, Bolton,Tolland,Ct. [Group Sheet]

    Children:
    1. 84. Anna KING  Descendancy chart to this point b. 14 Mar 1754.
    2. 85. Samuel KING  Descendancy chart to this point b. 10 Jun 1756.
    3. 86. Clarissa KING  Descendancy chart to this point b. 10 Jul 1757.
    4. 87. Lemuel KING  Descendancy chart to this point b. 14 Jul 1758.
    5. 88. Roxellana KING  Descendancy chart to this point b. 14 Oct 1761.
    6. 89. Lemuel KING  Descendancy chart to this point b. 20 Sep 1765.
    7. 90. Elsie KING  Descendancy chart to this point b. 6 Nov 1767.
    8. 91. William KING  Descendancy chart to this point b. 2 Oct 1771, Bolton,Ct; d. 25 Jul 1841, Haverhill,Essex,Nh.

  12. Moses THRALL, Jr Descendancy chart to this point (3.Moses2, 1.John1) b. 10 Aug 1735, Bolton,Ct; d. 27 Jan 1806, Bolton,Ct.

    Notes:
    Name Suffix: Jr
    Moses (2), eldest son of Moses (1) and Elizabeth (Filer)thrall, was born August 10, 1735, in Bolton, where he lived until about 1769-70, when he removed to Ellington, Connecticut, and died there, January 13, 1806.He married in Bolton, May 2, 1765, Lucy Hills, of Windsor, who survived him more than nineteen years, dying February 27, 1826, in Ellington. Their first two children were born in Bolton, namely: 1. Betty, July 30, 17666. 2. William, April 8, 1768. The roster of the first church of Ellington shows that Mrs.Moses Thrall was a member in 1799, and among those admitted to the church sometime subsequent to that date was Mrs. Oliver Thrall.

    source: http://www.usgennet.org/usa/topic/historical/southernnewyork/s_ny_40.htm

    Moses m. Lucy HILLS 2 May 1765, Bolton,Ct. Lucy d. 27 Feb 1826, Ellington,Ct. [Group Sheet]

    Children:
    1. 92. Elizabeth THRALL  Descendancy chart to this point b. 30 Jul 1766, Bolton,Ct.
    2. 93. William THRALL  Descendancy chart to this point b. 8 Apr 1768, Bolton,Ct.
    3. 94. Oliver THRALL  Descendancy chart to this point b. 1770, Ellington,Ct; d. 15 Aug 1834, Ellington,Ct.

  13. Sarah THRALL Descendancy chart to this point (3.Moses2, 1.John1) b. 24 Mar 1737.
    Sarah m. William PAYNE [Group Sheet]

  14. William THRALL Descendancy chart to this point (3.Moses2, 1.John1) b. 19 May 1739, Bolton,Ct.
  15. James THRALL Descendancy chart to this point (3.Moses2, 1.John1) b. 18 Sep 1746, Bolton,Ct; d. 9 Mar 1816.
    James m. Mary WELCH Mary b. 1737; d. 1794. [Group Sheet]

    Children:
    1. 95. Betsey THRALL  Descendancy chart to this point b. 1772; d. 9 Aug 1814.
    2. 96. Daniel THRALL  Descendancy chart to this point

  16. Lemuel THRALL Descendancy chart to this point (3.Moses2, 1.John1) b. 5 Feb 1748; d. 31 Jan 1831, Milford,Pa.

    Notes:
    Lemuel, youngest child of Moses (1) and Elizabeth (Filer) Thrall, was born February 5, 1740, in North Bolton, died January 31, 1831, in Milford, Pennsylvania.He married (first) Lydia King and (second) about 1784, Lydia skinner, who died April 13, 1813. The children of second marriage were: 1. Filer, born August 12, 1785. 2. Amy, May 31, 1791. 3. Samuel Southmayd, mentioned below

    Lemuel m. Lydia SKINNER [Group Sheet]

    Children:
    1. 97. Filer THRALL  Descendancy chart to this point b. 12 Aug 1785.
    2. 98. Amy THRALL  Descendancy chart to this point b. 31 May 1791.
    3. 99. Samuel Southmayd THRALL  Descendancy chart to this point b. 27 Nov 1793; d. 12 Feb 1862, Milford,Pa.

    Lemuel m. Lydia KING [Group Sheet]

  17. Amey RICHARDS Descendancy chart to this point (5.Amy2, 1.John1) b. 22 Jun 1725, Hartford,Hartford,Connecticut.
  18. Sarah RICHARDS Descendancy chart to this point (5.Amy2, 1.John1) b. 7 Jul 1726, Hartford,Hartford,Connecticut.
    Sarah m. Jesse STEPHENS [Group Sheet]

    Children:
    1. 100. Abigail STEPHENS  Descendancy chart to this point
    2. 101. Sarah STEPHENS  Descendancy chart to this point
    3. 102. Elizabeth STEPHENS  Descendancy chart to this point

  19. Jedediah RICHARDS, Jr Descendancy chart to this point (5.Amy2, 1.John1) b. 8 Jan 1728, Hartford,Hartford,Conneticutt.

    Notes:
    Name Suffix: Jr

  20. Jerusha RICHARDS Descendancy chart to this point (5.Amy2, 1.John1) b. 20 May 1731, Hartford,Hartford,Ct.
  21. Mary RICHARDS Descendancy chart to this point (5.Amy2, 1.John1) 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. 103. Hulda FELLOWS  Descendancy chart to this point b. 31 Oct 1754, Canaan,Litch,Conn.
    2. 104. Abigail FELLOWS  Descendancy chart to this point b. 17 Aug 1757, Canaan,,Ct; d. 6 Dec 1833, Tioga,,Ny.

  22. Elisha RICHARDS, Sr Descendancy chart to this point (5.Amy2, 1.John1) 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. 105. Rebecca RICHARDS  Descendancy chart to this point b. 1 Nov 1758, Norfolk,Litchfield County,Connecticut; d. 15 Oct 1841, Luzerne County,Pennsylvania.
    2. 106. Abia RICHARDS  Descendancy chart to this point b. 4 Jan 1761, Norfolk,Litchfield County,Connecticut.
    3. 107. Elisha RICHARDS JR.  Descendancy chart to this point b. 3 Oct 1762, Norfolk,Litchfield,Connecticut.
    4. 108. 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. 109. Solomon RICHARDS  Descendancy chart to this point b. 15 Feb 1767, Norfolk,Litchfield,Connecticut; d. 17 Jan 1848, Avon,Litchfield County,Connecticut.
    6. 110. David RICHARDS  Descendancy chart to this point b. 24 Aug 1770, Norfolk,Litchfield,Connecticut.
    7. 111. Mabel RICHARDS  Descendancy chart to this point b. 24 Dec 1775, Wyoming,Luzerne,Pennsylvania; d. Apr 1799, Norfolk,Litchfield County,Connecticut.

  23. Thankful RICHARDS Descendancy chart to this point (5.Amy2, 1.John1) b. 18 May 1738, Hartford,Hartford,Ct.
  24. Anna RICHARDS Descendancy chart to this point (5.Amy2, 1.John1) 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. 112. 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. 113. Anna PARDEE  Descendancy chart to this point b. 1762.
    3. 114. Ebenezer PARDEE, III  Descendancy chart to this point b. 1765; d. Abt 1814.
    4. 115. Aaron PARDEE  Descendancy chart to this point b. 1768.

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

  25. Ruth RICHARDS Descendancy chart to this point (5.Amy2, 1.John1)
  26. Martha RICHARDS Descendancy chart to this point (5.Amy2, 1.John1) b. 21 Mar 1748, Hartford,Hartford,Ct.
  27. Joseph THRALL, Jr Descendancy chart to this point (6.Joseph2, 1.John1)

    Notes:
    Name Suffix: Jr

  28. Joel THRALL, Jr Descendancy chart to this point (8.Joel2, 1.John1) b. 15 Apr 1740.

    Notes:
    Name Suffix: Jr

  29. Aaron THRALL Descendancy chart to this point (8.Joel2, 1.John1) b. 29 May 1742.
  30. Chloe THRALL Descendancy chart to this point (8.Joel2, 1.John1) b. 5 Mar 1745, Torrington, Litchfield, Connecticut; d. 1810, Otsego, Otsego, New York.
    Chloe m. Robert COE 26 Dec 1764, Torrington, Litchfield, Connecticut. Robert (son of Jonathan COE and Elizabeth ELMER) b. 28 Mar 1740, Torrington, Litchfield, Connecticut; d. 1830, Unadilla, Otsego, New York. [Group Sheet]

    Children:
    1. 116. Joel COE  Descendancy chart to this point b. 4 May 1765.
    2. 117. Amanda COE  Descendancy chart to this point b. 3 Jul 1767.
    3. 118. Abijah COE  Descendancy chart to this point b. 23 Oct 1769, Winchester,Connecticut.
    4. 119. Roswell COE  Descendancy chart to this point b. 5 Feb 1770.
    5. 120. Ariel COE  Descendancy chart to this point b. 31 Oct 1772.

  31. Reuben THRALL Descendancy chart to this point (8.Joel2, 1.John1) b. 20 Feb 1746.
  32. Levi THRALL Descendancy chart to this point (8.Joel2, 1.John1) b. 15 Jun 1749.
    Levi m. Mary WHITING 15 Nov 1770. Mary b. 10 Jul 1754, Goshen,Conn.. [Group Sheet]

    Children:
    1. 121. Lorraine THRALL  Descendancy chart to this point b. Abt 1798; d. 21 Jan 1853.

  33. Friend THRALL Descendancy chart to this point (8.Joel2, 1.John1) b. 9 Jun 1752.
  34. Noah THRALL Descendancy chart to this point (8.Joel2, 1.John1) b. 3 Apr 1754, Torrington,Litchfield,Ct; c. 5 Mar 1754, Torrington,Litchfield,Ct.

    Notes:
    Source:
    Torrington, Litchfield Co., CT - Baptisms
    Extracted from
    HISTORY OF TORRINGTON, CONNECTICUT
    From It's First Settlement in 1737
    Rev. Samuel ORCUTT 1878
    Baptisms Recorded by Rev. Nathaniel ROBERTS


    Warning - all datais the property of Edwin E. Coad III and may not be published in whole or partfor commercial use without owners permission. Individuals may download or copydata for private non-commercial use. All data should be verified with reliable

    Noah m. Hannah FOWLER Hannah b. 10 Oct 1760. [Group Sheet]

    Children:
    1. 122. Harriet THRALL  Descendancy chart to this point b. Abt 1787; d. 29 Dec 1866.
    2. 123. George Worthy THRALL  Descendancy chart to this point b. Abt 1789, Torrington,Litchfield,Ct; d. 8 Apr 1855, Torrington,Litchfield,Ct.
    3. 124. Homer Fowler THRALL  Descendancy chart to this point b. Abt 1792, Torrington,Litchfield,Ct.
    4. 125. Sophia M. THRALL  Descendancy chart to this point b. Abt 1796, Torrington,Litchfield,Ct; d. 30 Nov 1849.

  35. Margaret THRALL Descendancy chart to this point (8.Joel2, 1.John1) b. 10 Feb 1759.
  36. Pardon THRALL Descendancy chart to this point (8.Joel2, 1.John1) b. 10 Feb 1759.
  37. Charles THRALL Descendancy chart to this point (9.Charles2, 1.John1) b. 4 Jun 1747.
    Charles m. Margaret UNKNOWN [Group Sheet]

    Children:
    1. 126. Arelia THRALL  Descendancy chart to this point b. 1778, Canaan,Connecticut; d. 27 Jan 1825, Smithville,New York.

  38. Hannah THRALL Descendancy chart to this point (9.Charles2, 1.John1) b. 4 Oct 1749, Hartford Winsor,Ct.; d. Bef 13 Aug 1814.
    Hannah m. Isaac WARDWELL Abt 1775. Isaac b. 23 Nov 1755, Somers,Tolland,Ct; d. Aft 13 Aug 1814, Scipio,Cayuga,Ny. [Group Sheet]

    Children:
    1. 127. Marian WARDWELL  Descendancy chart to this point b. 22 Nov 1775, Windsor, Hartford, Connecticut; d. 18 Dec 1775, Windsor, Hartford, Connecticut.
    2. 128. Guy WARDWELL  Descendancy chart to this point
    3. 129. Isaac WARDWELL  Descendancy chart to this point b. 6 May 1778, Windsor, Hartford, Connecticut; d. Bef 23 Sep 1842, Springport,Cayuga,Ny.
    4. 130. Elizabeth WARDWELL  Descendancy chart to this point b. 8 May 1780, Somers,Tolland,Ct.
    5. 131. Warren WARDWELL  Descendancy chart to this point b. Abt 1784; d. Abt 1798, Scipio,Cayuga,Ny.
    6. 132. David Thrall WARDWELL  Descendancy chart to this point b. 4 Sep 1786, Connecticut; d. 22 Jun 1859, Ledyard,Cayuga,Ny; bur. Wardwell Cemetery,Ledyard,Ny.
    7. 133. Hulda WARDWELL  Descendancy chart to this point b. Abt 1786.
    8. 134. Hannah WARDWELL  Descendancy chart to this point b. 10 Feb 1788, Connecticut; d. 14 Oct 1839, Attica,Wyoming,Ny.

  39. Abel THRALL Descendancy chart to this point (9.Charles2, 1.John1) b. 20 Jul 1751.
  40. Jerusha THRALL Descendancy chart to this point (9.Charles2, 1.John1) b. 1753.
  41. Giles THRALL Descendancy chart to this point (9.Charles2, 1.John1) b. 8 Nov 1755.
  42. Rufus THRALL Descendancy chart to this point (9.Charles2, 1.John1) b. 28 Nov 1757.
  43. Mindwell THRALL Descendancy chart to this point (9.Charles2, 1.John1) b. 27 Jan 1761.
  44. William THRALL Descendancy chart to this point (9.Charles2, 1.John1) b. 27 Jan 1761.
  45. Eli THRALL Descendancy chart to this point (9.Charles2, 1.John1) b. 30 Jun 1764.
  46. Eleanor THRALL Descendancy chart to this point (9.Charles2, 1.John1) b. 4 Aug 1766.
  47. Francis GRISWOLD, IV Descendancy chart to this point (10.Jerusha2, 1.John1) b. 23 Apr 1741, Windsor,Ct; d. Sep 1822, Bartholomew,Indiana.

    Notes:
    Name Suffix: IV
    The name of his wife has not been found. He purchased 100 acres in Montogomery County. New York on April 7,1786 and sold half to his son Jehiel on June 6,1793. In GFA III:48 the statement is made that he went fromJohnstown, Montgomery County to Bangor, Franklin County, New York; however theFrancis who went to Franklin County was born after 1765. This Francis appearsin 1800 and 1810 in the U S Cencus of Ontario County, New York.

    [Lin StuhlerJuly 2002.ged]

    GENERATION 16 GRISWOLD LINE

    SOURCE: Information on Francis Griswold by Mado nna Lee Griswold at
    madonnal@verizon.net.
    (March 22, 2002LCSS).

    Franci s and Chloe Griswold were my 5th great-grandparents.
    (January 1, 2002 LCSS).

    Francis m. Hannah WOODWORTH Abt 1796. Hannah b. 1754, Salisbury,Connecticut; d. 1826. [Group Sheet]

    Francis m. Chloe COLTON [Group Sheet]

    Children:
    1. 135. Chloe GRISWOLD  Descendancy chart to this point b. Abt 1766.
    2. 136. Colton GRISWOLD  Descendancy chart to this point b. Abt 1768.
    3. 137. Jehiel GRISWOLD*  Descendancy chart to this point b. Abt 1770, Colebrook,Litchfield,Connecticut; d. Aft 1830, Jerusalem,Yates County,New York.
    4. 138. Jerusha GRISWOLD  Descendancy chart to this point b. 9 Sep 1776.

  48. Aaron GRISWOLD Descendancy chart to this point (10.Jerusha2, 1.John1) b. 23 Oct 1743, Windsor,Ct.

    Notes:
    Arron Griswold, served in the Revolution from May 11- Dec.15, 1775 as a
    private in Captain Ephraim Manning's 7th Co. General Putnam's 3rd CT.
    Regiment; andagain from May 26, 1777- Jan 9, 1778 under Captian Catlin as a
    sergeant.
    Arron born Windsor, Ct. Oct.23,1743. His wife was Polly whose parentage is
    unknown.
    They first settled in Colebrook, CT about 1768. He sold his property there in
    1788 and moved to Caughnawaga (Johnstown) NY.

    The 1790 census of New Yorklist him with a wife, four sons and three
    daughters. The name of only one daughter has been found. The name was spelled
    Aaron Griswell. Montgomery County,Caughnawaga Town. Two white males above 16
    years of age including head of families. Three white males under 16 years of
    age.
    Four white females including heads of families.

    Aaron m. Polly UNKNOWN Abt 1763. [Group Sheet]

    Children:
    1. 139. Edward GRISWOLD  Descendancy chart to this point b. 1765, Colebrook,Ct.
    2. 140. Ambrose GRISWOLD  Descendancy chart to this point b. 13 Jan 1771, Colebrook,Connecticut; d. 31 Oct 1853, Forestville,Chautaugua Co,New York.
    3. 141. Caroline GRISWOLD  Descendancy chart to this point b. 13 Jan 1771, Colebrook,Ct.
    4. 142. Francis GRISWOLD, V  Descendancy chart to this point b. Abt 1783, Colebrook,Ct.
    5. 143. Joseph GRISWOLD  Descendancy chart to this point b. Abt 1785, Colebrook,Ct.

  49. Jerusha GRISWOLD Descendancy chart to this point (10.Jerusha2, 1.John1) b. 6 Dec 1747, Windsor,, Connecticut; d. Aft 1813, Ludlow Ma.
    Jerusha m. Abel WRIGHT Abt 1757, Windsor,, Connecticut. Abel b. 8 Feb 1739/1740, Wilbraham Ma; d. 27 Apr 1836, Ludlow Ma. [Group Sheet]

    Children:
    1. 144. Jerusha WRIGHT  Descendancy chart to this point b. 16 Aug 1768.
    2. 145. Asseneth WRIGHT  Descendancy chart to this point b. 20 Apr 1770, Windsor,, Connecticut; d. 8 Aug 1837.
    3. 146. Abel WRIGHT  Descendancy chart to this point b. 4 Mar 1773, Windsor,, Connecticut; d. Bef 1837, Ludlow Ma.
    4. 147. Elam WRIGHT  Descendancy chart to this point b. 1 Dec 1774, Windsor,, Connecticut; d. 6 Feb 1831, Ludlow Ma.
    5. 148. Joel WRIGHT  Descendancy chart to this point b. 1 Oct 1777, Connecticut; d. 25 Mar 1874.
    6. 149. Sarah WRIGHT  Descendancy chart to this point b. 23 Sep 1781, Windsor,, Connecticut.
    7. 150. Clarissa WRIGHT  Descendancy chart to this point b. 11 Sep 1790, Ludlow Ma; d. Bef 9 Dec 1818.


Generation: 4
  1. John THRALL, IV Descendancy chart to this point (11.John3, 2.John2, 1.John1) b. 30 Jun 1749; d. 13 Dec 1809.

    Notes:
    Name Suffix: IV
    Name Prefix: Lt.
    Name Suffix: IV
    BIOGRAPHY: John is listed as a Lieutenant in Connecticut Militia (1778-1779).

    John m. Eleanor KNOX Bef 1775. Eleanor b. Abt 1754; d. 2 Jan 1835. [Group Sheet]

    Children:
    1. 151. John THRALL, V  Descendancy chart to this point b. 7 Apr 1783; c. 17 Aug 1783, Winterbury,,Connecticut; d. 26 Feb 1860.
    2. 152. Levi THRALL  Descendancy chart to this point b. 1775.
    3. 153. Eleanor THRALL  Descendancy chart to this point b. 17 Nov 1778.
    4. 154. Roderick THRALL  Descendancy chart to this point b. 24 Dec 1780, East Granby,Connecticut.
    5. 155. William Knox THRALL  Descendancy chart to this point b. 1785; d. 1866.
    6. 156. George THRALL  Descendancy chart to this point b. 1793; d. 7 Nov 1865.

  2. Luke THRALL Descendancy chart to this point (11.John3, 2.John2, 1.John1) b. 8 Sep 1752, Ct; d. 31 Jan 1829, Ct.
    Luke m. Deborah GRANGER 29 Dec 1780. Deborah b. 21 Mar 1757; d. 25 Feb 1830. [Group Sheet]

    Children:
    1. 157. Walter THRALL  Descendancy chart to this point b. 11 Apr 1786; d. 30 Apr 1861.
    2. 158. Luke Horner THRALL  Descendancy chart to this point
    3. 159. Patricia THRALL  Descendancy chart to this point
    4. 160. Deborah THRALL  Descendancy chart to this point
    5. 161. Sardus THRALL  Descendancy chart to this point
    6. 162. Cynthia THRALL  Descendancy chart to this point
    7. 163. Grace M THRALL  Descendancy chart to this point

  3. Isaac THRALL Descendancy chart to this point (11.John3, 2.John2, 1.John1) b. 19 Jan 1753, Harwinton, Litchfield, Connecticut; d. 5 May 1814, Harwinton, Litchfield, Connecticut.

    Notes:
    Note: Isaac's date of death is approximately as his will was probated on that
    day.

    Isaac m. Rhoda PHELPS 26 Jan 1775, Bloomfield,Hartford,Connecticut. Rhoda b. Abt 1755, ,Windsor,Connecticut; d. 26 Jan. [Group Sheet]

    Children:
    1. 164. Rhoda THRALL  Descendancy chart to this point c. 25 Jun 1775, Winterbury,,Connecticut.
    2. 165. Linda THRALL  Descendancy chart to this point b. 30 Nov 1777, Winterbury,,Connecticut.
    3. 166. Isaac THRALL  Descendancy chart to this point b. 19 Feb 1781, Winterbury,,Connecticut.
    4. 167. Thomas THRALL  Descendancy chart to this point b. 17 Aug 1783, Winterbury,,Connecticut.
    5. 168. Hannah THRALL  Descendancy chart to this point b. Abt 1785, Winterbury,,Connecticut.
    6. 169. Polly THRALL  Descendancy chart to this point b. 11 Jun 1787, Winterbury,,Connecticut.
    7. 170. Pattie THRALL  Descendancy chart to this point b. Oct 1790, Winterbury,,Connecticut.
    8. 171. Friend THRALL  Descendancy chart to this point b. 16 Jun 1793, Winterbury,,Connecticut; d. 19 Oct 1888.

  4. Oliver THRALL Descendancy chart to this point (11.John3, 2.John2, 1.John1)
  5. Rebecca THRALL Descendancy chart to this point (11.John3, 2.John2, 1.John1)
  6. Eli WINCHELL Descendancy chart to this point (12.Mary3, 2.John2, 1.John1)

    Notes:
    In 1805 Eli moved his family from Turkey Hills (East Granby)
    CT to E. Granville, MA and bought a farm in the southwest part
    of the town. He lived there until May, 1842 when he moved into
    the northeast part of the town to live with hisson Luke.
    In the history of Granville, MA, it is written that the
    Winchellsare one of the oldest families of the town, being
    people of prominence in thisvicinity for many generations.
    Winchell mountain carries the name of this family.
    "Eli Winchell, a native of Granby and followed farming in that
    vicinityfor some years, but removed to Hampden County at an
    early day, buying a farm in East Granville; in connection with
    tilling the soil he kept a public house for several years.".
    In 1814, Eli was a licensed tavern keeper in Granville

    Eli m. Abigail PHELPS [Group Sheet]

    Children:
    1. 172. Eli WINCHELL, Jr  Descendancy chart to this point
    2. 173. Talcott WINCHELL  Descendancy chart to this point
    3. 174. Jemima WINCHELL  Descendancy chart to this point b. Abt 1770, Turkey Hills,East Granby,Hartford County,Connecticut; d. 29 Mar 1861, East Granville,Hampden County,Massachusetts.

  7. Mary THRALL Descendancy chart to this point (15.Samuel3, 2.John2, 1.John1) b. Abt 1762.
  8. Theodosia THRALL Descendancy chart to this point (15.Samuel3, 2.John2, 1.John1)
    Theodosia m. Titus ADAMS [Group Sheet]

    Children:
    1. 175. Amanda ADAMS  Descendancy chart to this point
    2. 176. Benjamin ADAMS  Descendancy chart to this point
    3. 177. Timothy ADAMS  Descendancy chart to this point
    4. 178. James Q ADAMS  Descendancy chart to this point
    5. 179. Titus ADAMS, Jr  Descendancy chart to this point

  9. Lucille THRALL Descendancy chart to this point (15.Samuel3, 2.John2, 1.John1) b. 23 Jul 1757, Granville,Hampden,Ma; d. 21 Mar 1824, Stafford,Tolland,Ct.
    Lucille m. Eber SPELMAN 1777. Eber b. 27 Oct 1753, Durham,Middlesex,Ct; d. 15 Aug 1829, Stafford,Tolland,Ct. [Group Sheet]

    Children:
    1. 180. Anson SPELMAN  Descendancy chart to this point b. 24 Dec 1798, Granville,Hampden,Ma; d. 3 Mar 1885.
    2. 181. Eber SPELMAN  Descendancy chart to this point b. 14 Jul 1782, Stafford,Tolland,Conn; d. Bet. 16 Jan - 16 Jun 1858, Moscow,Ny.
    3. 182. Statira SPELMAN  Descendancy chart to this point b. 11 Mar 1787; d. 11 Jun 1868.

  10. Samuel THRALL, Jr Descendancy chart to this point (15.Samuel3, 2.John2, 1.John1) b. 31 Aug 1760, ;of Granville,Massachusetts; d. 8 May 1815, Granville,Licking,Ohio; bur. Old Colony Burying Ground,Granville,Licking,Ohio.

    Notes:
    Name Suffix: Jr
    Source:Known Burials in Old Colony Burying Ground Granville, Ohio 43023
    Edited for computer presentation in 1998 by Donald D. Young
    http://www.kinfinder.com/cemeteries/OldColonyBuryingGroun.htm

    SamuelThrall M abt. 1760-05/09/1815 867
    *********************************************************************
    Source for the descendants ofTriphosa and Samuel:

    [Brøderbund WFT Vol. 24, Ed. 1, Tree #2621, Date of Import: Dec 15, 1998]

    SAMUEL THRALL, born 31 Aug. 1760. Died 8 May 1815. Married Triphosa Cooley, sister of Rev. Dr. Cooley of Granville, Mass. She died in 1841, age 74. Samuel and Triphosa went with 28 others from Granville, Mass. to Granville, Ohio as members of Licking Land Company and took land at about threedollars per acre.SAMUEL THRALL, born 31 Aug. 1760. Died 8 May 1815. Married Triphosa Cooley, sister of Rev. Dr. Cooley of Granville, Mass. She died in 1841, age 74. Samuel and Triphosa went with 28 others from Granville, Mass. to Granville, Ohio as members of Licking Land Company and took land at about three dollars per acre.

    Samuel m. Triphosa COOLEY 1 Apr 1784, Granville,Massachusetts. Triphosa b. 6 May 1766, ;of Granville,Massachusetts; d. Feb 1841. [Group Sheet]

    Children:
    1. 183. Abigal THRALL  Descendancy chart to this point b. Abt 1785.
    2. 184. James B. THRALL  Descendancy chart to this point b. Abt 1787, Granville,Hampshire,Massachusetts (Hampden County in 1812); d. 1814.
    3. 185. Aurelius B. THRALL  Descendancy chart to this point b. Abt 1787, Rutland,Vermont; d. 15 Sep 1831.
    4. 186. Samuel Monroe THRALL  Descendancy chart to this point b. 6 Feb 1788, Massachusetts; d. 10 Feb 1830, Killed by a kick from a horse in Granville,Licking,Ohio; bur. Old Colony Burying Ground,Granville,Licking,Ohio.
    5. 187. Barbara THRALL  Descendancy chart to this point b. Abt 1789; d. Bet. 1789 - 1799, Died young.
    6. 188. Mary Ann THRALL  Descendancy chart to this point b. Abt 1790.
    7. 189. Colton Mather THRALL  Descendancy chart to this point b. Abt 1791; d. 4 Jan 1848, Marion Ohio.
    8. 190. Sarah THRALL  Descendancy chart to this point b. Abt 1792.
    9. 191. Alexander THRALL  Descendancy chart to this point b. 17 Nov 1794; d. 5 Jun 1865.
    10. 192. Lucy THRALL  Descendancy chart to this point b. Abt 1795.
    11. 193. William Cooley THRALL  Descendancy chart to this point b. 11 Sep 1797, Granville,Massachusetts; d. 1856.
    12. 194. Timothy Lyman THRALL  Descendancy chart to this point b. 1800, Granville,Massachusetts; d. Aug 1838.

  11. V Aaron THRALL Descendancy chart to this point (15.Samuel3, 2.John2, 1.John1)
  12. Jesse THRALL Descendancy chart to this point (15.Samuel3, 2.John2, 1.John1) b. 7 May 1765, Windsor,Conn; d. 16 Dec 1843, Circleville,Ohio.

    Notes:
    Please remember that this is a work in process, and errors may and do occur.

    Jesse m. Mabel ROSE 25 Jan 1791, Granville,Mass. Mabel b. 13 Jan 1768, Granville,Mass; d. 17 Dec 1834, Granville,Ohio. [Group Sheet]

    Children:
    1. 195. Ruben Rose THRALL  Descendancy chart to this point b. 5 Dec 1795, Rutland,Vermont; d. 10 May 1890, Rutland,Vermont.
    2. 196. Walter THRALL  Descendancy chart to this point

  13. Eliphas THRALL Descendancy chart to this point (15.Samuel3, 2.John2, 1.John1) b. 23 Jun 1767, Windsor,Hartford Co.,Ct; d. 19 Mar 1834, Granville,Licking Co.,Oh; bur. Old Colony Burying Ground,Licking Co.,Oh.
    Eliphas m. Mary E. MEAD Mary b. 13 Oct 1773, Rutland,Rutland Co.,Vt; d. 4 Mar 1841, Granville,Licking Co.,Oh; bur. Old Colony Burying Ground,Licking Co.,Oh. [Group Sheet]

    Children:
    1. 197. Worthy THRALL  Descendancy chart to this point b. 22 Jun 1809, Underhill,Vt; d. 1852, Bone Gap,Edwards Co.,Il; bur. Bone Gap,Il.
    2. 198. Joel THRALL  Descendancy chart to this point b. 30 Jun 1792; d. 16 Jan 1827, Granville,Oh.
    3. 199. Oliver Adams THRALL  Descendancy chart to this point b. 29 Jul 1796; d. 15 Aug 1858; bur. Ridge Cemetery,Lick Prairie Precinct,Wabash Co.,Il.
    4. 200. Lyman THRALL  Descendancy chart to this point b. 27 Mar 1798, Vt; d. 9 May 1858, Near Mt Carmel,Il; bur. Rice Cemetery,Bone Gap,Edwards Co.,Il.
    5. 201. Eliphas R. THRALL  Descendancy chart to this point b. 7 Apr 1803, Underhill,Chittenden Co.,Vt; d. 17 Apr 1850, Hartford Township,Licking Co.,Oh.
    6. 202. Benjamin THRALL  Descendancy chart to this point b. 24 Nov 1805; d. 25 Aug 1870, Kirkersville,Oh.
    7. 203. Aaron THRALL  Descendancy chart to this point b. 20 Oct 1807; d. 25 Dec 1847, near Mt. Carmel,Il; bur. Sand Hill #2 Cemetery,Wabash Precinct,Mt. Carmel,Il.
    8. 204. Orilla THRALL  Descendancy chart to this point b. Abt 1794; d. 1821/1823.
    9. 205. Mary THRALL  Descendancy chart to this point b. 17 Apr 1801, Rutland,Rutland Co.,Vt; d. 15 Oct 1883; bur. Pataskala,Licking Co.,Oh.
    10. 206. Caroline THRALL  Descendancy chart to this point b. 26 Aug 1804, Underhill,Vt; d. 24 Aug 1826, near Mt. Carmel,Il; bur. Sand Hill #2 Cemetery,Mt. Carmel Precinct,Wabash Co.,Il.

  14. Mindwell MACMORAN Descendancy chart to this point (16.Mindwell3, 2.John2, 1.John1)
  15. Elizabeth MACMORAN Descendancy chart to this point (16.Mindwell3, 2.John2, 1.John1)
  16. Elizabeth THRALL Descendancy chart to this point (17.Ezekial3, 2.John2, 1.John1) b. 1764.
  17. Mindwell THRALL Descendancy chart to this point (17.Ezekial3, 2.John2, 1.John1) b. 12 Apr 1767.
  18. Lydia THRALL Descendancy chart to this point (17.Ezekial3, 2.John2, 1.John1) b. 1769.
  19. Chloe THRALL Descendancy chart to this point (17.Ezekial3, 2.John2, 1.John1) b. 28 Jul 1772, Windsor, Hartford, Connecticut; d. 29 Aug 1855, Hartford,Ct.
    Chloe m. Japhet CASE 16 Jul 1794, Windsor, Hartford, Connecticut. Japhet b. 1766, Simsbury,Hartford,Ct; d. 1809, Barkhamstead,Litchfield,Ct. [Group Sheet]

    Children:
    1. 207. Ezekial Thrall CASE  Descendancy chart to this point b. 12 Dec 1806, Barkhampsted,Litchfield County,Ct; d. 12 Oct 1872, Baton Rouge,Baton Rouge County,la.
    2. 208. Japhet Homer CASE  Descendancy chart to this point b. 28 Apr 1793, Of Granby,Hartford,Ct.
    3. 209. Lavina CASE  Descendancy chart to this point b. Abt 1798.
    4. 210. Chester CASE  Descendancy chart to this point b. Abt 1800.
    5. 211. Friend CASE  Descendancy chart to this point b. Abt 1802.
    6. 212. Shuyler CASE  Descendancy chart to this point b. Abt 1804.
    7. 213. Elizabeth CASE  Descendancy chart to this point b. Abt 1806.

  20. Eunice THRALL Descendancy chart to this point (17.Ezekial3, 2.John2, 1.John1) b. 1775.
  21. Elizabeth MILLER Descendancy chart to this point (20.Elizabeth3, 3.Moses2, 1.John1) b. 30 Apr 1756, Windsor,Hartford,Cn; c. 9 May 1756, Windsor,Hartford,Cn; d. Canada.

    Notes:
    Ancestral File Number: 139

    Elizabeth m. Hugh JOHNS 8 Jan 1778, Vernon,Tolland,Cn. Hugh b. 6 Apr 1755, Vernon/Bolton,Tolland,Ct; d. Aft 1798, Elizabethtown,Leeds,Ontario,Canada. [Group Sheet]

    Children:
    1. 214. Elizabeth JOHNS  Descendancy chart to this point b. 11 May 1778, Vernon/Bolton,Tolland,Ct; d. 17 May 1831, Bastard,Leeds,Ontario,Canada.
    2. 215. Reuben Miller JOHNS  Descendancy chart to this point
    3. 216. Eldad JOHNS  Descendancy chart to this point
    4. 217. Sally JOHNS  Descendancy chart to this point
    5. 218. Polly JOHNS  Descendancy chart to this point

  22. Rueben MILLER Descendancy chart to this point (20.Elizabeth3, 3.Moses2, 1.John1) b. Abt 1758.
  23. Sarah MILLER Descendancy chart to this point (20.Elizabeth3, 3.Moses2, 1.John1) b. 21 Feb 1759.
  24. Jemima MILLER Descendancy chart to this point (20.Elizabeth3, 3.Moses2, 1.John1) b. 11 Apr 1762.
  25. Anna KING Descendancy chart to this point (21.Anna3, 3.Moses2, 1.John1) b. 14 Mar 1754.
    Anna m. John WALKER [Group Sheet]

    Children:
    1. 219. Allen Morrison WALKER  Descendancy chart to this point

  26. Samuel KING Descendancy chart to this point (21.Anna3, 3.Moses2, 1.John1) b. 10 Jun 1756.
    Samuel m. Betsy JONES [Group Sheet]

    Children:
    1. 220. Hezekiah KING  Descendancy chart to this point b. 21 Dec 1785, Tolland,Conn; d. 17 May 1863, Painesville,Oh.

  27. Clarissa KING Descendancy chart to this point (21.Anna3, 3.Moses2, 1.John1) b. 10 Jul 1757.
  28. Lemuel KING Descendancy chart to this point (21.Anna3, 3.Moses2, 1.John1) b. 14 Jul 1758.
  29. Roxellana KING Descendancy chart to this point (21.Anna3, 3.Moses2, 1.John1) b. 14 Oct 1761.
  30. Lemuel KING Descendancy chart to this point (21.Anna3, 3.Moses2, 1.John1) b. 20 Sep 1765.
  31. Elsie KING Descendancy chart to this point (21.Anna3, 3.Moses2, 1.John1) b. 6 Nov 1767.
  32. William KING Descendancy chart to this point (21.Anna3, 3.Moses2, 1.John1) b. 2 Oct 1771, Bolton,Ct; d. 25 Jul 1841, Haverhill,Essex,Nh.
    William m. Betsey DERBY Betsey b. 24 Dec 1774, Tolland,Ct; d. 16 Jan 1857. [Group Sheet]

    Children:
    1. 221. Harvey KING  Descendancy chart to this point b. 3 Sep 1816, Langdon,Sullivan,Nh; d. 14 Jun 1889, King's Mill,Lapeer,Mi.

  33. Elizabeth THRALL Descendancy chart to this point (22.Moses3, 3.Moses2, 1.John1) b. 30 Jul 1766, Bolton,Ct.
  34. William THRALL Descendancy chart to this point (22.Moses3, 3.Moses2, 1.John1) b. 8 Apr 1768, Bolton,Ct.
  35. Oliver THRALL Descendancy chart to this point (22.Moses3, 3.Moses2, 1.John1) b. 1770, Ellington,Ct; d. 15 Aug 1834, Ellington,Ct.

    Notes:
    Oliver, son of Moses (2) and Lucy (Hills) thrall, was born in 1770, in Ellington, where he resided and died August 15, 1834, His wife Dolly was born November12, 1776, died July 6, 1841. Their children were: 1. Miranda, born August 23, 1796, married William Thompson, of Salisbury. 2. Dolly, October 17, 1708,married Edmund Avery of Salisbury. 3. Nelson, December 25, 1800. 4. Clark,mentioned below

    Oliver m. Dolly UNKNOWN [Group Sheet]

    Children:
    1. 222. Miranda THRALL  Descendancy chart to this point
    2. 223. Dolly THRALL  Descendancy chart to this point b. 17 Oct 1798, Ellington,Chant.,Ny.
    3. 224. Nelson THRALL  Descendancy chart to this point b. 25 Dec 1800, Ellington,Chant.,Ny.
    4. 225. Clark THRALL  Descendancy chart to this point b. 30 Oct 1803, Ellington,Chant.,Ny; d. 6 Aug 1874, Salisbury Center,Ny.

  36. Betsey THRALL Descendancy chart to this point (25.James3, 3.Moses2, 1.John1) b. 1772; d. 9 Aug 1814.
    Betsey m. Alexander MCLEAN 25 Apr 1793. Alexander b. 12 Jun 1772, North Bolton,Ct; d. 11 Nov 1843. [Group Sheet]

    Children:
    1. 226. Clarrisa MCLEAN  Descendancy chart to this point b. 19 Jun 1800; d. 9 Dec 1897, Manchester,Ct.
    2. 227. Alexander MCLEAN  Descendancy chart to this point b. 24 Oct 1794; d. 24 Jul 1828.
    3. 228. John MCLEAN  Descendancy chart to this point b. 6 Sep 1796; d. 14 Mar 1877.
    4. 229. Betsey MCLEAN  Descendancy chart to this point b. 5 Jul 1798; d. 1 Jun 1834.
    5. 230. Allen MCLEAN  Descendancy chart to this point b. 24 Dec 1802; d. 1847, Mexican War.
    6. 231. Mary MCLEAN  Descendancy chart to this point b. 6 Oct 1806; d. 12 Sep 1895.
    7. 232. Charles MCLEAN  Descendancy chart to this point b. 30 May 1811; d. 20 Dec 1881.

  37. Daniel THRALL Descendancy chart to this point (25.James3, 3.Moses2, 1.John1)
    Daniel m. Elizabeth STRICKLAND [Group Sheet]

    Children:
    1. 233. Lemuel THRALL  Descendancy chart to this point
    2. 234. Henry THRALL  Descendancy chart to this point
    3. 235. Betsy THRALL  Descendancy chart to this point
    4. 236. Nancy THRALL  Descendancy chart to this point
    5. 237. Harriet THRALL  Descendancy chart to this point

    Daniel m. Susan BAKER [Group Sheet]

    Children:
    1. 238. Warren THRALL  Descendancy chart to this point
    2. 239. Daniel THRALL, Jr  Descendancy chart to this point
    3. 240. Ira THRALL  Descendancy chart to this point

  38. Filer THRALL Descendancy chart to this point (26.Lemuel3, 3.Moses2, 1.John1) b. 12 Aug 1785.
  39. Amy THRALL Descendancy chart to this point (26.Lemuel3, 3.Moses2, 1.John1) b. 31 May 1791.
  40. Samuel Southmayd THRALL Descendancy chart to this point (26.Lemuel3, 3.Moses2, 1.John1) b. 27 Nov 1793; d. 12 Feb 1862, Milford,Pa.

    Notes:
    Samuel Southmayd, youngest child of Lemuel and Lydia (skinner) Thrall, was bornNovember 27, 1793, died at Milford, Pennsylvania, February 12, 1862. He resided for many years on the bluff at Milford, and subsequently on what is known asthe Thrall farm, one mile below the village of Milford. He married, June 1, 1817, Cynthia, daughter of Thomas and Cornelia (Randle) Newman. Children: 1.Lydia Cornelia, mentioned below. 2. Sally Ann, born August 13, 1820, marriedRev. William Burroughs. 3. Dorleska Elizabeth, December 24, 1826, became thewife of Egbert Jansen, lived at Vineland, New Jersey, and died in Philadelphia, Pennsylvania. 4. John, October 4, 1828. 5. Charles Filer, January 23, 1832, married Caroline Warner. 6. Frances, September 21, 1837, married AlexanderHenderson, lived in Philadelphia and died there. 7. Ralph B., January 9, 1840. 8. Samuel Southmayd, February 11, 1841.

    Samuel m. Cynthia NEWMAN 1 Jun 1817. [Group Sheet]

    Children:
    1. 241. Lydia Cornelia THRALL  Descendancy chart to this point b. 15 Jun 1818, Milford,Ny; d. 11 Dec 1898, Port Jervis,Ny.
    2. 242. Sallly Ann THRALL  Descendancy chart to this point b. 13 Aug 1820.
    3. 243. Dorleska Elizabeth THRALL  Descendancy chart to this point b. 24 Dec 1826; d. Philadelphia,Pa.
    4. 244. John THRALL  Descendancy chart to this point b. 4 Oct 1828.
    5. 245. Charles Filer THRALL  Descendancy chart to this point b. 23 Jan 1832.
    6. 246. Frances THRALL  Descendancy chart to this point b. 21 Sep 1837; d. Philadelpia,Pa.
    7. 247. Ralph B THRALL  Descendancy chart to this point b. 9 Jan 1840.
    8. 248. Samuel Southmayd THRALL  Descendancy chart to this point b. 11 Feb 1841.

  41. Abigail STEPHENS Descendancy chart to this point (28.Sarah3, 5.Amy2, 1.John1)
  42. Sarah STEPHENS Descendancy chart to this point (28.Sarah3, 5.Amy2, 1.John1)
  43. Elizabeth STEPHENS Descendancy chart to this point (28.Sarah3, 5.Amy2, 1.John1)
  44. Hulda FELLOWS Descendancy chart to this point (31.Mary3, 5.Amy2, 1.John1) b. 31 Oct 1754, Canaan,Litch,Conn.

    Notes:
    Ancestral File Number: 104T-HHK

    Hulda m. Daniel RICHARDS [Group Sheet]

    Children:
    1. 249. Jonathan RICHARDS  Descendancy chart to this point
    2. 250. Luman RICHARDS  Descendancy chart to this point
    3. 251. Rosina RICHARDS  Descendancy chart to this point
    4. 252. Hulda RICHARDS  Descendancy chart to this point

  45. Abigail FELLOWS Descendancy chart to this point (31.Mary3, 5.Amy2, 1.John1) 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. 253. Hezekiah WATSON  Descendancy chart to this point b. 1 Jan 1772, ,Canaan,Litchfield,Connecticut; d. 9 May 1862.
    2. 254. Eunice WATSON  Descendancy chart to this point b. Abt 1775, Canaan,Litchfield,Ct.
    3. 255. Mary WATSON  Descendancy chart to this point b. 1780, ,Canaan,Litchfield,Connecticut.
    4. 256. Isaac WATSON  Descendancy chart to this point b. 10 Feb 1784, ,Canaan,Litchfield,Connecticut; d. 3 Mar 1845.
    5. 257. Hannah WATSON  Descendancy chart to this point b. 12 Feb 1786, ,Canaan,Litchfield,Connecticut; d. 16 Nov 1871.
    6. 258. Abraham WATSON  Descendancy chart to this point b. 1788, ,Canaan,Litchfield,Ct; d. 18 Nov 1859, ,Hannibal,Oswego,Ny.
    7. 259. Harvey WATSON  Descendancy chart to this point b. 17 May 1791, ,Canaan,Litchfield,Ct; d. 11 Jul 1851, ,Middleburg,Schoharie,Ny.
    8. 260. Elisha WATSON  Descendancy chart to this point b. 17 Nov 1793, ,Rensselaerville,Albany,New York; d. 17 Oct 1859.
    9. 261. Joseph Washington WATSON  Descendancy chart to this point b. 23 Feb 1801, ,Albany Co.,Ny; d. 9 Mar 1874, ,Henderson Co.,Il.

  46. Rebecca RICHARDS Descendancy chart to this point (32.Elisha3, 5.Amy2, 1.John1) 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. 262. Ephraim ROBERTS  Descendancy chart to this point
    2. 263. Amy ROBERTS  Descendancy chart to this point
    3. 264. Elisha ROBERTS  Descendancy chart to this point
    4. 265. Millicent ROBERTS  Descendancy chart to this point
    5. 266. Mary ROBERTS  Descendancy chart to this point
    6. 267. Elizabeth ROBERTS  Descendancy chart to this point
    7. 268. Sarah ROBERTS  Descendancy chart to this point b. 16 May 1797, Luzerne County,Pa.
    8. 269. Mabel ROBERTS  Descendancy chart to this point
    9. 270. Catherine ROBERTS  Descendancy chart to this point

  47. Abia RICHARDS Descendancy chart to this point (32.Elisha3, 5.Amy2, 1.John1) b. 4 Jan 1761, Norfolk,Litchfield County,Connecticut.
  48. Elisha RICHARDS JR. Descendancy chart to this point (32.Elisha3, 5.Amy2, 1.John1) 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. 271. Elijah RICHARDS  Descendancy chart to this point b. 14 Feb 1795.

  49. Rhoda RICHARDS Descendancy chart to this point (32.Elisha3, 5.Amy2, 1.John1) 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. 272. David GOODWIN  Descendancy chart to this point b. 3 Jan 1801, Torrington,Litchfield,Connecticut; d. 23 Oct 1805, New Hartford,Litchfield,Connecticut.
    2. 273. Abijah Merrill GOODWIN  Descendancy chart to this point b. 11 Mar 1802, New Hartford,Litchfield,Connecticut; d. 19 Sep 1837.
    3. 274. Isaac GOODWIN  Descendancy chart to this point b. 6 Mar 1804, New Hartford,Litchfield,Connecticut; d. 2 Apr 1805, New Hartford,Litchfield,Connecticut.
    4. 275. Martha GOODWIN  Descendancy chart to this point b. 11 Mar 1806, Torrington,Litchfield,Connecticut; d. 10 May 1877, Middletown,Middlesex,Connecticut.
    5. 276. (Child) GOODWIN  Descendancy chart to this point d. 12 Mar 1812, New Hartford,Litchfield,Conn..
    6. 277. Eleanor GOODWIN  Descendancy chart to this point b. 16 Nov 1807, Torrington,Litchfield,Connecticut; d. 4 Apr 1854, New Hartford,Litchfield,Connecticut.
    7. 278. 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.

  50. Solomon RICHARDS Descendancy chart to this point (32.Elisha3, 5.Amy2, 1.John1) 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. 279. Patty RICHARDS  Descendancy chart to this point

  51. David RICHARDS Descendancy chart to this point (32.Elisha3, 5.Amy2, 1.John1) b. 24 Aug 1770, Norfolk,Litchfield,Connecticut.
  52. Mabel RICHARDS Descendancy chart to this point (32.Elisha3, 5.Amy2, 1.John1) b. 24 Dec 1775, Wyoming,Luzerne,Pennsylvania; d. Apr 1799, Norfolk,Litchfield County,Connecticut.
  53. Charles Deacon PARDEE Descendancy chart to this point (34.Anna3, 5.Amy2, 1.John1) 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. 280. Charlotte Harriet PARDEE  Descendancy chart to this point b. 1789.

  54. Anna PARDEE Descendancy chart to this point (34.Anna3, 5.Amy2, 1.John1) b. 1762.
  55. Ebenezer PARDEE, III Descendancy chart to this point (34.Anna3, 5.Amy2, 1.John1) 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. 281. Sheldon PARDEE  Descendancy chart to this point b. 21 Apr 1788; d. 1834.
    2. 282. Allan PARDEE  Descendancy chart to this point b. 7 Feb 1790; d. 6 Jun 1888; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio.
    3. 283. Sarah PARDEE  Descendancy chart to this point b. 11 Dec 1791; d. Sep 1842, Sandusky Plains,Ohio.
    4. 284. Augustus PARDEE  Descendancy chart to this point b. 24 Dec 1793; d. Abt 1806.
    5. 285. Ebenezer PARDEE  Descendancy chart to this point b. 1795.
    6. 286. John PARDEE  Descendancy chart to this point b. 15 Feb 1796.
    7. 287. Charles PARDEE  Descendancy chart to this point b. Abt 1798; d. Skaneatless,New York.
    8. 288. Harry PARDEE  Descendancy chart to this point b. 30 Jun 1800.
    9. 289. Ebenezer PARDEE, IV  Descendancy chart to this point b. 8 Sep 1802.
    10. 290. Augustus PARDEE  Descendancy chart to this point b. 29 Aug 1804.
    11. 291. George PARDEE  Descendancy chart to this point b. 23 Sep 1806.
    12. 292. Aaron PARDEE  Descendancy chart to this point b. 8 Oct 1808; d. 1898; bur. Woodlawn Cemetery,Wadsworth,Medina County,Ohio.
    13. 293. Julia Ann PARDEE  Descendancy chart to this point b. 6 Nov 1810; d. 3 Aug 1839.

  56. Aaron PARDEE Descendancy chart to this point (34.Anna3, 5.Amy2, 1.John1) b. 1768.
  57. Joel COE Descendancy chart to this point (40.Chloe3, 8.Joel2, 1.John1) b. 4 May 1765.
  58. Amanda COE Descendancy chart to this point (40.Chloe3, 8.Joel2, 1.John1) b. 3 Jul 1767.
  59. Abijah COE Descendancy chart to this point (40.Chloe3, 8.Joel2, 1.John1) b. 23 Oct 1769, Winchester,Connecticut.
    Abijah m. Sibyl BALDWIN 18 Oct 1792. Sibyl b. Goshen,Connecticut; d. 5 Apr 1848, Torrington,Connecticut. [Group Sheet]

    Children:
    1. 294. Chloe COE  Descendancy chart to this point b. 5 Mar 1793, Goshen,Connecticut.
    2. 295. Israel COE  Descendancy chart to this point b. 14 Dec 1794, Goshen,Connecticut.
    3. 296. Flora COE  Descendancy chart to this point b. 17 Feb 1797, Goshen,Connecticut.
    4. 297. Asahel COE  Descendancy chart to this point b. 28 Jan 1799, Goshen,Connecticut.
    5. 298. Norman COE  Descendancy chart to this point b. 1 May 1801, Goshen,Connecticut.
    6. 299. Eliza COE  Descendancy chart to this point b. 27 Nov 1803, Goshen,Connecticut; d. 26 Aug 1830.
    7. 300. Eber Norton COE  Descendancy chart to this point b. 7 Mar 1806, Goshen,Connecticut.
    8. 301. Sibyl COE  Descendancy chart to this point b. 29 Jun 1808, Goshen,Connecticut; d. 11 Sep 1864.
    9. 302. Orrel COE  Descendancy chart to this point b. 25 Nov 1810, Goshen,Connecticut; d. 8 Dec 1850.
    10. 303. Harvey COE  Descendancy chart to this point b. 3 Jan 1817, Goshen,Connecticut; d. Aug 1839, Alabama.

  60. Roswell COE Descendancy chart to this point (40.Chloe3, 8.Joel2, 1.John1) b. 5 Feb 1770.
    Roswell m. Polly PORTER [Group Sheet]

    Children:
    1. 304. Ferdinand COE  Descendancy chart to this point
    2. 305. Paulina COE  Descendancy chart to this point
    3. 306. Pholonzo COE  Descendancy chart to this point
    4. 307. Polly COE  Descendancy chart to this point b. 14 May 1809, , Genesee, New York.
    5. 308. Susan COE  Descendancy chart to this point
    6. 309. Birdsell COE  Descendancy chart to this point
    7. 310. Sophia COE  Descendancy chart to this point
    8. 311. Willis COE  Descendancy chart to this point
    9. 312. Robert COE  Descendancy chart to this point
    10. 313. Ansel COE  Descendancy chart to this point

  61. Ariel COE Descendancy chart to this point (40.Chloe3, 8.Joel2, 1.John1) b. 31 Oct 1772.
    Ariel m. Lydia CROSBY [Group Sheet]

    Children:
    1. 314. Lydia Margaretta COE  Descendancy chart to this point b. 26 Jan 1814, Oswego,New York; d. 18 Jan 1903.

  62. Lorraine THRALL Descendancy chart to this point (42.Levi3, 8.Joel2, 1.John1) b. Abt 1798; d. 21 Jan 1853.
    Lorraine m. Sarah DUTTON Sarah b. 1773; d. 1818. [Group Sheet]

    Children:
    1. 315. Levi W. THRALL  Descendancy chart to this point b. 28 Feb 1815, Torrington,Conn.; d. 1892.

  63. Harriet THRALL Descendancy chart to this point (44.Noah3, 8.Joel2, 1.John1) b. Abt 1787; d. 29 Dec 1866.

    Notes:
    Warning - all data is the property of Edwin E. Coad III and may not be published in whole or part for commercial use without owners permission. Individuals may download or copy data for private non-commercial use. All data should be verified with reliable

  64. George Worthy THRALL Descendancy chart to this point (44.Noah3, 8.Joel2, 1.John1) b. Abt 1789, Torrington,Litchfield,Ct; d. 8 Apr 1855, Torrington,Litchfield,Ct.

    Notes:
    Warning - all data is the property of Edwin E. Coad III and may not be published in whole or part for commercial use without owners permission. Individuals may download or copy data for private non-commercial use. All data should be verified with reliable

  65. Homer Fowler THRALL Descendancy chart to this point (44.Noah3, 8.Joel2, 1.John1) b. Abt 1792, Torrington,Litchfield,Ct.

    Notes:
    Warning - all data is the property of Edwin E. Coad III and may not be published in whole or part for commercial use without owners permission. Individuals may download or copy data for private non-commercial use. All data should be verified with reliable

  66. Sophia M. THRALL Descendancy chart to this point (44.Noah3, 8.Joel2, 1.John1) b. Abt 1796, Torrington,Litchfield,Ct; d. 30 Nov 1849.

    Notes:
    Warning - all data is the property of Edwin E. Coad III and may not be published in whole or part for commercial use without owners permission. Individuals may download or copy data for private non-commercial use. All data should be verified with reliable

    Sophia m. John Roberts PITKIN 1 Oct 1823, Torrington,Litchfield,Ct. John b. 24 Sep 1794, New Hartford,Litchfield,Ct; d. 2 Sep 1874. [Group Sheet]

    Children:
    1. 316. George DeWitt PITKIN  Descendancy chart to this point b. 18 Nov 1824, New York; d. 14 Feb 1886, Yonkers,Westchester,Ny.
    2. 317. Francis A. PITKIN  Descendancy chart to this point b. 17 Oct 1827.
    3. 318. Henry F. PITKIN  Descendancy chart to this point b. 25 Nov 1830.
    4. 319. Georgeana L. PITKIN  Descendancy chart to this point b. 2 Feb 1834.
    5. 320. Frederick E. PITKIN  Descendancy chart to this point b. 29 Apr 1836.
    6. 321. Wolcott H. PITKIN  Descendancy chart to this point b. 22 Dec 1838.
    7. 322. John W. PITKIN  Descendancy chart to this point b. 25 Oct 1841, New York.

  67. Arelia THRALL Descendancy chart to this point (47.Charles3, 9.Charles2, 1.John1) b. 1778, Canaan,Connecticut; d. 27 Jan 1825, Smithville,New York.

    Notes:
    1 Aurelia Thrall b: 3 MAR 1779 d: 27 JAN 1825
    + Bela Cowles b: 30 MAY 1773 d:27 DEC 1861
    2 Myron Cowles b: 1799 d: BEF 1889
    + Marietta Towsley b: ABT 1803
    3 F. R. Cowles b: ABT 1827
    3 E. G. Cowles b: ABT 1828
    3 Orlando Cowles b: ABT 1832
    3 Leroy Cowles b: ABT 1841
    3 Charles Cowles b: ABT 1843
    3 Alice Cowles b: ABT 1845
    3 Delos Cowles b: ABT 1845
    3 Flora Cowles b: ABT 1849
    2 AnnaMaria Cowles b: 1809 d: 1836
    2 Carlos Bela Cowles b: 25 JAN 1813 d: 20 OCT 1902
    + Lois Hubbard b: 28 OCT 1807 d: 27 MAR 1893
    3 Mary Aurelia Cowles b: 18 MAY 1840 d: 4 AUG 1864
    + Wesley Warner b: 27 MAY 1837 d: 2 JAN 1917
    4 Joseph Carlos Warner b: 27 OCT 1859 d: 29 APR 1891
    + Mary Bartl b: FEB 1872 d: 29 DEC1939
    5 Charles Wesley Warner b: 13 MAR 1885 d: 28 SEP 1940
    5 Edward Carlos Warner b: 10 APR 1887 d: 22 FEB 1937
    + Millie ? b: ABT 1876
    5 Lois Marie Warnerb: 18 JUN 1889
    + Jeffrey Christie b: ABT 1888
    6 ? Christie
    5 Joanna Warnerb: 2 AUG 1891
    + ? Walker
    6 Evelyn Walker
    4 Adelbert Winfield Warner b: 13 MAY 1861 d: 29 APR 1891
    3 George D. Cowles b: 10 JUN 1843 d: 22 DEC 1912
    + Maria Sharp b: SEP 1850 d: 1924
    4 Bertha E. Cowles b: 8 MAY 1871 d: 12 APR 1954
    +George H. Day b: APR 1865
    5 Marion L. Day b: SEP 1892
    5 George C. Day b: DEC1895
    4 Herbert Cowles b: 1 JUL 1874 d: 18 JUN 1888
    4 Leon L. Cowles b: 25 AUG 1877 d: 25 JAN 1961
    + Viola Moore b: JUL 1877
    5 Living Cowles
    + Mabel Burke b: ABT 1887
    5 Living Cowles
    4 Neah Cowles b: 10 FEB 1881 d: 1960
    + Frank Hollenbeck b: 1874 d: 1947
    5 Carlos Deneal Hollenbeck b: ABT 1906
    5 Ruth A. Hollenbeck b: ABT 1907
    5 Mary Hollenbeck b: ABT 1909
    5 Living Hollenbeck
    5 Living Hollenbeck
    4 Del Riley Cowles b: 9 NOV 1883 d: 7 AUG 1938
    + Clarabel S. Hoag b: 28 JAN 1890 d: BEF 1973
    5 Living Cowles
    5 Living Cowles
    4 ? Cowles
    2Charles Timothy Cowles b: 1815 d: 1867
    + Betsey Cline b: 1814 d: 1875
    2 ? Cowles b: ABT 1819 d: 11 MAR 1819
    2 Hiram Cowles
    + Susan Towsley

    Arelia m. Bela COWLES 27 Sep 1796, Canaan,Connecticut. Bela b. 30 May 1773, Canaan,Connecticut; d. 27 Dec 1861, Smithville,New York. [Group Sheet]

    Children:
    1. 323. Emma COWLES  Descendancy chart to this point b. 7 Dec 1798, Canaan,Connecticut; d. 24 Sep 1851, Greene,New York.
    2. 324. Myron COWLES  Descendancy chart to this point b. 9 Mar 1800, Paris,New York; d. Greene,New York.
    3. 325. Hiram COWLES  Descendancy chart to this point b. 28 Nov 1800, Paris,New York; d. 29 Jan 1867, Lindley,New York.
    4. 326. Luther COWLES  Descendancy chart to this point b. 9 Jul 1804, Pompey,New York; d. 15 Sep 1857, Scott,Wisconsin.
    5. 327. Lyman COWLES  Descendancy chart to this point b. 1 Jun 1806, Pompey,New York; d. 25 Dec 1887.
    6. 328. Anna Maria COWLES  Descendancy chart to this point b. 29 Jan 1809, Smithville,New York.
    7. 329. Harriet Eliza COWLES  Descendancy chart to this point b. 26 Jan 1811, Smithville,New York.
    8. 330. Carlos B. COWLES  Descendancy chart to this point b. 25 Jan 1813, Smithville,New York; d. Aft 1896, Smithville,New York.
    9. 331. Charles Timothy COWLES  Descendancy chart to this point b. 7 Dec 1815, Greene,New York.
    10. 332. William Riley COWLES  Descendancy chart to this point b. 9 Jun 1817, Smithville,New York; d. Aft 1896, Smithville,New York.

  68. Marian WARDWELL Descendancy chart to this point (48.Hannah3, 9.Charles2, 1.John1) b. 22 Nov 1775, Windsor, Hartford, Connecticut; d. 18 Dec 1775, Windsor, Hartford, Connecticut.
  69. Guy WARDWELL Descendancy chart to this point (48.Hannah3, 9.Charles2, 1.John1)

    Notes:
    Does not appear in any census records. May have died before census of 1820.

  70. Isaac WARDWELL Descendancy chart to this point (48.Hannah3, 9.Charles2, 1.John1) b. 6 May 1778, Windsor, Hartford, Connecticut; d. Bef 23 Sep 1842, Springport,Cayuga,Ny.

    Notes:
    In Scipio at 1810 census, which shows 2 boys under ten, 2 girls under ten, 1 girl 10-16.
    In Aurelius, NY at 1820 census which shows 1 boy under 10, 2 under 16, 2 girls under 10 and 2 under 16 and 2 under 26.
    In the Cayuga County CourtHouse his will is listed in Book B-2, page 86 and he was living in Springport.The administration papers are dated September 23, 1842

    In Scipio at 1810 census, which shows 2 boys under ten, 2 girls under ten, 1 girl 10-16.
    In Aurelius, NY at 1820 census which shows 1 boy under 10, 2 under 16, 2 girls under 10and 2 under 16 and 2 under 26.
    In the Cayuga County Court House his will is listed in Book B-2, page 86 and he was living in Springport. The administrationpapers are dated September 23, 1842

    Isaac m. Bethany CHASE [Group Sheet]

    Children:
    1. 333. Zimena WARDWELL  Descendancy chart to this point b. 13 Sep 1800.

  71. Elizabeth WARDWELL Descendancy chart to this point (48.Hannah3, 9.Charles2, 1.John1) b. 8 May 1780, Somers,Tolland,Ct.
    Elizabeth m. 1796. [Group Sheet]

  72. Warren WARDWELL Descendancy chart to this point (48.Hannah3, 9.Charles2, 1.John1) b. Abt 1784; d. Abt 1798, Scipio,Cayuga,Ny.
  73. David Thrall WARDWELL Descendancy chart to this point (48.Hannah3, 9.Charles2, 1.John1) b. 4 Sep 1786, Connecticut; d. 22 Jun 1859, Ledyard,Cayuga,Ny; bur. Wardwell Cemetery,Ledyard,Ny.

    Notes:
    In Scipio, NY at 1810 census which shows 2 boys under 10, 1 girl under 10. In Scipio again at 1820 which shows 1 boy under 10, 2 under 16, 2 girls under 10,one under 16. In Ledyard at 1850 census with real estate valued at $5000.

    David m. Delilah CHASE Delilah b. 8 Jul 1784; d. 16 Sep 1836, Ledyard,Cayuga,Ny; bur. Wardwell Cemetery,Ledyard,Ny. [Group Sheet]

    Children:
    1. 334. Lemuel Chase WARDWELL  Descendancy chart to this point b. 1 Jan 1810, New York; d. Feb 1859, Scipio,Hillsdale,Mi.
    2. 335. Morgan G. WARDWELL  Descendancy chart to this point b. 30 Jun 1810, New York; d. 13 Dec 1885, Ledyard,Cayuga,Ny; bur. Wardwell Cemetery,Ledyard,Ny.
    3. 336. Andrew Thompson WARDWELL  Descendancy chart to this point b. 15 Sep 1812, Cayuga County,Ny; d. 31 Oct 1887, Fulton,Gratiot County,Mi.
    4. 337. Horace D. WARDWELL  Descendancy chart to this point b. Abt 1829, New York.
    5. 338. Jerome C. WARDWELL  Descendancy chart to this point b. May 1832, Ledyard,Cayuga,New York; d. Michigan; bur. Fox's Corner's Cemetery,Vergennes Twp.,Mi.

    David m. Unknown MARY Unknown b. Abt 1799, Connecticut. [Group Sheet]

  74. Hulda WARDWELL Descendancy chart to this point (48.Hannah3, 9.Charles2, 1.John1) b. Abt 1786.
    Hulda m. Andrew GAULT Bef 13 Aug 1814. [Group Sheet]

    Children:
    1. 339. Nancy Return GAULT  Descendancy chart to this point b. 23 Jun 1820, Ny.

  75. Hannah WARDWELL Descendancy chart to this point (48.Hannah3, 9.Charles2, 1.John1) b. 10 Feb 1788, Connecticut; d. 14 Oct 1839, Attica,Wyoming,Ny.
    Hannah m. William CHASE 1809, Orangeville,Genesee,New York. William b. 30 Apr 1787, Albany County,New York; d. 19 Aug 1843, Livingston Co.,Michigan. [Group Sheet]

    Children:
    1. 340. Isaac CHASE  Descendancy chart to this point b. 12 May 1811, Orangeville,New York; d. 14 Aug 1885, Dale,New York.
    2. 341. Warren CHASE  Descendancy chart to this point
    3. 342. Hannah CHASE  Descendancy chart to this point
    4. 343. Amy C. CHASE  Descendancy chart to this point
    5. 344. William, Jr CHASE  Descendancy chart to this point
    6. 345. Alanson CHASE  Descendancy chart to this point
    7. 346. Harriet, CHASE  Descendancy chart to this point
    8. 347. Charles CHASE  Descendancy chart to this point
    9. 348. Anson CHASE  Descendancy chart to this point
    10. 349. Wardwell CHASE  Descendancy chart to this point
    11. 350. Huldah Emily CHASE  Descendancy chart to this point
    12. 351. Corydon CHASE  Descendancy chart to this point

  76. Chloe GRISWOLD Descendancy chart to this point (57.Francis3, 10.Jerusha2, 1.John1) b. Abt 1766.
  77. Colton GRISWOLD Descendancy chart to this point (57.Francis3, 10.Jerusha2, 1.John1) b. Abt 1768.
  78. Jehiel GRISWOLD* Descendancy chart to this point (57.Francis3, 10.Jerusha2, 1.John1) b. Abt 1770, Colebrook,Litchfield,Connecticut; d. Aft 1830, Jerusalem,Yates County,New York.

    Notes:
    [Lin Stuhler July 2002.ged]

    GENERATION 17 GRISWOLD LINE

    Jehiel and Jane Griswold were my 4th great-grand parents.
    (January 1, 2002 LCSS).

    Jehiel m. Jane CROSSETT 23 Feb 1790, Johnstown,Montgomery County,New York. [Group Sheet]

    Children:
    1. 352. Jehiel Crossett GRISWOLD  Descendancy chart to this point b. 9 Jul 1791, Johnstown,Montgomery County,New York; d. Aft 5 Oct 1870, Branchport,Yates County,New York; bur. Branchport,Yates County,New York,Branchport Hill Cemetery.
    2. 353. Elizabeth GRISWOLD  Descendancy chart to this point b. 1792, Yates County,New York; d. 21 Apr 1848, Benton,Yates County,New York.
    3. 354. Aaron GRISWOLD  Descendancy chart to this point b. Abt 1795, Yates County,New York.
    4. 355. James H. GRISWOLD  Descendancy chart to this point b. 1 Jun 1798, Yates County,New York; d. 28 Oct 1865, Marion,Indiana.
    5. 356. Zimri GRISWOLD  Descendancy chart to this point b. 1799, Yates County,New York; d. 6 Nov 1869, Dresden,Yates County,New York; bur. Nov 1874, Dresden,Yates County,New York,Evergreen Cemetery.
    6. 357. Samuel GRISWOLD  Descendancy chart to this point b. Abt 1801, Albany County,New York; d. 1 May 1874, Jerusalem,Yates County,New York; bur. May 1874, Jerusalem,Yates County,New York,Branchport Hill Cemetery.
    7. 358. Thomas William GRISWOLD  Descendancy chart to this point b. 1804, PennYan,Yates County,New York; d. 12 Sep 1864, Noble,Wabash County,Indiana; bur. Sep 1864.

  79. Jerusha GRISWOLD Descendancy chart to this point (57.Francis3, 10.Jerusha2, 1.John1) b. 9 Sep 1776.
    Jerusha m. Samuel BUELL [Group Sheet]

    Children:
    1. 359. Elias S BUELL  Descendancy chart to this point
    2. 360. Ann BUELL  Descendancy chart to this point
    3. 361. Henry BUELL  Descendancy chart to this point
    4. 362. Polly BUELL  Descendancy chart to this point
    5. 363. Eliza BUELL  Descendancy chart to this point
    6. 364. Cyrus BUELL  Descendancy chart to this point
    7. 365. Samuel BUELL  Descendancy chart to this point

  80. Edward GRISWOLD Descendancy chart to this point (58.Aaron3, 10.Jerusha2, 1.John1) b. 1765, Colebrook,Ct.
  81. Ambrose GRISWOLD Descendancy chart to this point (58.Aaron3, 10.Jerusha2, 1.John1) b. 13 Jan 1771, Colebrook,Connecticut; d. 31 Oct 1853, Forestville,Chautaugua Co,New York.

    Notes:
    1820 Census Westmoreland, NY shows that Ambrose and Annie (Smith) Griswold had4 sons and 3 daughters. Ambrose and Annie were members of the Methodist Churchof Westmoreland, NY 1830 Census, Westmore land. age 50-60 one male 20-30 one female 50-60 one female 15-20 one female 10-5. 1840 Census Hanover, NY age 70-80one female 60-70.

    1820 Census Westmoreland, NY shows that Ambrose and Annie(Smith) Griswold had 4 sons and 3 daughters. Ambrose and Annie were members of the Methodist Church of Westmoreland, NY 1830 Census, Westmore land. age 50-60 one male 20-30 one female 50-60 one female 15-20 one female 10-5. 1840 CensusHanover, NY age 70-80 one female 60-70.

    Ambrose m. Annie SMITH 28 Nov 1795, Johnstown,Fulton Co,Ny. Annie b. 14 Nov 1777; d. 5 Aug 1858, Hanover,Ny. [Group Sheet]

    Children:
    1. 366. Martha Ann GRISWOLD  Descendancy chart to this point b. 9 Oct 1798, Montgomery,County,New York; d. 27 Dec 1866, Westmoreland,Oneida County,New York; bur. Westmoreland,New Cemetary.
    2. 367. Seelah GRISWOLD  Descendancy chart to this point b. 3 Jan 1804; d. 23 Jan 1846, Versailles,Cattaraugus Co,Ny.
    3. 368. Phebe GRISWOLD  Descendancy chart to this point b. 24 May 1806; d. 25 Feb 1883, Rome,Ny; bur. Westmoreland,New Cemetary.
    4. 369. Caleb GRISWOLD  Descendancy chart to this point b. 25 Apr 1808, Verona Ny; d. 7 Jul 1876, Dunkirk,Chautaugua,Co,Ny.
    5. 370. Edmond GRISWOLD  Descendancy chart to this point

  82. Caroline GRISWOLD Descendancy chart to this point (58.Aaron3, 10.Jerusha2, 1.John1) b. 13 Jan 1771, Colebrook,Ct.
  83. Francis GRISWOLD, V Descendancy chart to this point (58.Aaron3, 10.Jerusha2, 1.John1) b. Abt 1783, Colebrook,Ct.

    Notes:
    Name Suffix: V
    Died young

  84. Joseph GRISWOLD Descendancy chart to this point (58.Aaron3, 10.Jerusha2, 1.John1) b. Abt 1785, Colebrook,Ct.
  85. Jerusha WRIGHT Descendancy chart to this point (59.Jerusha3, 10.Jerusha2, 1.John1) b. 16 Aug 1768.
  86. Asseneth WRIGHT Descendancy chart to this point (59.Jerusha3, 10.Jerusha2, 1.John1) b. 20 Apr 1770, Windsor,, Connecticut; d. 8 Aug 1837.
    Asseneth m. Stephen SCRANTON 4 Mar 1791, Ludlow Ma. Stephen b. 14 Oct 1770, New London Ct; d. 17 Dec 1842, Brighton,Lorain Cty,Oh; bur. 4 May 1866, Woodlawn Cemetery. [Group Sheet]

    Children:
    1. 371. Eunice SCRANTON  Descendancy chart to this point b. 10 Sep 1791, Ludlow Ma.
    2. 372. Joel SCRANTON  Descendancy chart to this point b. 4 May 1793, Belchertown Ma; d. 9 Apr 1858, Cleveland, Cuyahoga, Ohio.
    3. 373. Lyman SCRANTON  Descendancy chart to this point b. 26 Apr 1798, Burlington Ny; d. Oct 1869, Utica,Oneida,New York.
    4. 374. Stephen SCRANTON  Descendancy chart to this point b. 19 May 1803, Edmeston,Ny; d. 1885, Brighton,Lorain,Ohio.
    5. 375. Abel Wright SCRANTON  Descendancy chart to this point b. 4 Jan 1808, Edmeston Ny; d. 25 Nov 1828, Cleveland, Cuyahoga, Ohio.
    6. 376. Orrin SCRANTON  Descendancy chart to this point b. 28 Apr 1811; d. 3 Sep 1812.
    7. 377. Harriett SCRANTON  Descendancy chart to this point b. 18 Mar 1817, near Cooperstown Ny.
    8. 378. Cornelia SCRANTON  Descendancy chart to this point b. 18 Mar 1817, near Cooperstown Ny.

  87. Abel WRIGHT Descendancy chart to this point (59.Jerusha3, 10.Jerusha2, 1.John1) b. 4 Mar 1773, Windsor,, Connecticut; d. Bef 1837, Ludlow Ma.
  88. Elam WRIGHT Descendancy chart to this point (59.Jerusha3, 10.Jerusha2, 1.John1) b. 1 Dec 1774, Windsor,, Connecticut; d. 6 Feb 1831, Ludlow Ma.
    Elam m. Anna PARSONS [Group Sheet]

  89. Joel WRIGHT Descendancy chart to this point (59.Jerusha3, 10.Jerusha2, 1.John1) b. 1 Oct 1777, Connecticut; d. 25 Mar 1874.

    Notes:
    Information of death found on a tombstone in old Rushford cemetery--died at ageof 98 years, 5 months, 24 days

    Joel m. Lydia UNKNOWN Lydia b. Massachusetts; d. 25 Apr 1817. [Group Sheet]

    Children:
    1. 379. Abel WRIGHT  Descendancy chart to this point b. 2 May 1807, Massachusettes; d. Abt 1880/1890, New York.

    Joel m. Martha UNKNOWN Martha d. 18 Feb 1847. [Group Sheet]

  90. Sarah WRIGHT Descendancy chart to this point (59.Jerusha3, 10.Jerusha2, 1.John1) b. 23 Sep 1781, Windsor,, Connecticut.
    Sarah m. Joseph LAMB 29 May 1800, Ludlow Ma. [Group Sheet]

    Children:
    1. 380. Orrin LAMB  Descendancy chart to this point b. 29 Oct 1801.
    2. 381. Harriet LAMB  Descendancy chart to this point b. 26 Sep 1803, Ludlow Ma; d. 9 Sep 1805, Ludlow Ma.
    3. 382. Francis LAMB  Descendancy chart to this point b. 6 Jun 1805.

  91. Clarissa WRIGHT Descendancy chart to this point (59.Jerusha3, 10.Jerusha2, 1.John1) b. 11 Sep 1790, Ludlow Ma; d. Bef 9 Dec 1818.
    Clarissa m. Ezekiel BARTON 28 Mar 1811, Ludlow Ma. Ezekiel b. 23 Feb 1788, Granby Ma; d. 21 Jan 1846. [Group Sheet]

    Children:
    1. 383. Ezekiel S. BARTON  Descendancy chart to this point b. 28 Dec 1811, Ludlow Ma; d. 7 Oct 1849.
    2. 384. Clarissa BARTON  Descendancy chart to this point b. Abt May 1813; d. 6 Apr 1815, Cemetery says age "23" but def. Dau not wf.


  
Email barbarowa@yahoo.com

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