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

Mary BURROWS
 1704 - 1732

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Mary BURROWS b. 4 Nov 1704, Groton, New London, Connecticut; d. 11 May 1732, Groton, New London, Connecticut.
    Mary m. Nathan FISH, Sr. Nathan (son of Samuel FISH, Sr. and Sarah STARKE) b. 19 Aug 1699, Groton, New London, Connecticut; d. 13 Jul 1732, Groton, New London, Connecticut. [Group Sheet]

    Children:
    1. 2. Abigail FISH  Descendancy chart to this point b. 1730, Groton, New London, Connecticut; d. 18 Sep 1790, Groton, New London, Connecticut.
    2. 3. Ichabod FISH, [child]  Descendancy chart to this point b. 1732, Stonington, New London, Connecticut; c. Nov 1737, Stonington, New London, Connecticut.


Generation: 2
  1. Abigail FISH Descendancy chart to this point (1.Mary1) b. 1730, Groton, New London, Connecticut; d. 18 Sep 1790, Groton, New London, Connecticut.
    Abigail m. Jonathan FISH, Sr. 3 Dec 1747. Jonathan (son of Moses FISH, Sr. and Martha WILLIAMS) b. 1723, Groton, New London, Connecticut; d. 26 Dec 1796, Groton, New London, Connecticut. [Group Sheet]

    Children:
    1. 4. Mary FISH  Descendancy chart to this point b. 18 Apr 1749, Groton, New London, Connecticut.
    2. 5. Jonathan FISH, Jr.  Descendancy chart to this point b. 16 Jun 1750.
    3. 6. Martha FISH  Descendancy chart to this point b. 1 Apr 1753, New London County, Connecticut.
    4. 7. Mehitable (Matilda) FISH  Descendancy chart to this point b. 18 Mar 1756, Groton, New London, Connecticut; d. 15 May 1837, Canaan , Wayne , Pennsylvania.
    5. 8. Abigail FISH  Descendancy chart to this point b. 25 Jan 1758, Groton, New London, Connecticut; d. 13 Mar 1847, Noank, Connecticut.
    6. 9. Lydia FISH  Descendancy chart to this point b. 20 Mar 1761, Groton, New London, Connecticut; d. 15 Oct 1848, Brooklyn Village, Cuyahoga, Ohio, USA.
    7. 10. George FISH  Descendancy chart to this point b. 20 Mar 1763, Stonington, New London County, Connecticut; d. 24 Jan 1847.
    8. 11. Eunice FISH  Descendancy chart to this point b. 18 Jul 1765, Groton, New London, Connecticut.
    9. 12. Jemima FISH  Descendancy chart to this point b. 31 Oct 1767, Groton, New London, Connecticut.
    10. 13. Jonathan FISH  Descendancy chart to this point b. 16 Jun 1770; d. Dec 1796.

  2. Ichabod FISH, [child] Descendancy chart to this point (1.Mary1) b. 1732, Stonington, New London, Connecticut; c. Nov 1737, Stonington, New London, Connecticut.

Generation: 3
  1. Mary FISH Descendancy chart to this point (2.Abigail2, 1.Mary1) b. 18 Apr 1749, Groton, New London, Connecticut.
    Mary m. Joseph FISH 1776. Joseph (son of John FISH and Sarah LATHAM) b. 1751, Groton, New London, Connecticut; d. 11 Oct 1783. [Group Sheet]

    Children:
    1. 14. James FISH  Descendancy chart to this point b. 23 Jun 1785, Groton, New London, Connecticut; d. 17 Sep 1875, Brooklyn Village, Cuyahoga, Ohio.
    2. 15. Polly FISH  Descendancy chart to this point b. ,, Vermont.
    3. 16. John FISH  Descendancy chart to this point b. Abt 1779; d. 29 Mar 1853.
    4. 17. Sally FISH  Descendancy chart to this point d. Twinsburg, Summit, Ohio.
    5. 18. Joseph FISH, [child]  Descendancy chart to this point b. ,, New York.
    6. 19. Patty FISH  Descendancy chart to this point
    7. 20. Jane FISH  Descendancy chart to this point
    8. 21. Phebe FISH  Descendancy chart to this point

  2. Jonathan FISH, Jr. Descendancy chart to this point (2.Abigail2, 1.Mary1) b. 16 Jun 1750.
  3. Martha FISH Descendancy chart to this point (2.Abigail2, 1.Mary1) b. 1 Apr 1753, New London County, Connecticut.
    Martha m. Roswell AVERY 13 Dec 1770, Groton, New London, Connecticut. Roswell (son of John AVERY and Lydia SMITH) b. 17 Dec 1748, Norwich, New London County, Connecticut; d. 1 Dec 1781. [Group Sheet]

    Children:
    1. 22. Lydia Fish AVERY  Descendancy chart to this point b. 2 Oct 1771, Groton, New London, Connecticut; d. 25 May 1848.
    2. 23. Martha Fish AVERY  Descendancy chart to this point b. 2 Oct 1771, Groton, New London, Connecticut; d. 15 Aug 1851.
    3. 24. Moses AVERY  Descendancy chart to this point b. 10 Aug 1773, Groton, New London, Connecticut; d. 8 Feb 1794, Groton, New London, Connecticut.
    4. 25. Abigail Fish AVERY  Descendancy chart to this point b. 3 Sep 1776, Groton, New London, Connecticut; d. 28 Mar 1855, New London County, Connecticut.
    5. 26. Matilda Fish AVERY  Descendancy chart to this point b. 8 Aug 1780, Groton, New London, Connecticut; d. 13 Mar 1802.
    6. 27. Lydia Fish AVERY  Descendancy chart to this point b. 2 Oct 1771; d. 25 May 1848.

  4. Mehitable (Matilda) FISH Descendancy chart to this point (2.Abigail2, 1.Mary1) b. 18 Mar 1756, Groton, New London, Connecticut; d. 15 May 1837, Canaan , Wayne , Pennsylvania.
    Mehitable m. Jesse MORGAN 6 Mar 1783. Jesse (son of Timothy MORGAN and Deborah LEEDS) b. 27 Jan 1758, Groton, New London, Connecticut; d. 30 Aug 1846, Canaan , Wayne , Pennsylvania. [Group Sheet]

    Children:
    1. 28. Aaron MORGAN  Descendancy chart to this point b. 28 Dec 1783.
    2. 29. Geroge MORGAN  Descendancy chart to this point b. 24 Feb 1785.
    3. 30. Hannah MORGAN  Descendancy chart to this point b. 2 Jan 1787.
    4. 31. Matilda MORGAN  Descendancy chart to this point b. 21 Mar 1789; d. 1864.
    5. 32. Jesse MORGAN, Jr.  Descendancy chart to this point b. 16 Jun 1791.
    6. 33. Harriet MORGAN  Descendancy chart to this point b. 2 Sep 1796.
    7. 34. Charlotte MORGAN  Descendancy chart to this point b. 7 Apr 1800; d. 25 Feb 1867.
    8. 35. Jesse MORGAN, Jr.  Descendancy chart to this point b. 22 Apr 1805; d. 1849.

  5. Abigail FISH Descendancy chart to this point (2.Abigail2, 1.Mary1) b. 25 Jan 1758, Groton, New London, Connecticut; d. 13 Mar 1847, Noank, Connecticut.
    Abigail m. Joseph LATHAM, Sr. Joseph (son of John LATHAM, Jr. and Abigail Hubbard BURROWS) b. 22 Oct 1751; d. 3 Nov 1834, Noank, Connecticut. [Group Sheet]

    Children:
    1. 36. Joseph LATHAM, Jr.  Descendancy chart to this point b. 29 Feb 1784, Noank, Connecticut; d. 23 Apr 1853, Sandwich, De Kalb County, Illinois.
    2. 37. Jonathan Fish LATHAM  Descendancy chart to this point b. 2 May 1779; d. 5 Apr 1853, Southold, Long Island, Newyork.
    3. 38. Abigail LATHAM  Descendancy chart to this point b. 14 Sep 1781, Noank, Connecticut; d. 19 Oct 1828, Groton, New London, Connecticut.
    4. 39. Mary LATHAM  Descendancy chart to this point b. 19 Oct 1786; d. 30 Oct 1788.
    5. 40. Hannah Fish LATHAM  Descendancy chart to this point b. 25 Nov 1789, Noank, New London, Connecticut; d. 24 Dec 1867.
    6. 41. Holloway LATHAM, Sr.  Descendancy chart to this point b. 20 Apr 1792; d. 24 May 1862.
    7. 42. Hubbard LATHAM  Descendancy chart to this point b. 14 Apr 1795; d. 14 Sep 1798.

  6. Lydia FISH Descendancy chart to this point (2.Abigail2, 1.Mary1) b. 20 Mar 1761, Groton, New London, Connecticut; d. 15 Oct 1848, Brooklyn Village, Cuyahoga, Ohio, USA.

    Notes:
    BURIAL: Fish, Lydia 10/15/1848 age 88 Lot 61 wife of Ebenezer Fish (Denison Cemetery, Garden Ave., Cleveland)

    Lydia m. Ebenezer FISH, Sr. Bef 1781, Groton, New London, Connecticut. Ebenezer (son of John FISH and Sarah LATHAM) b. 1757, Groton, New London, Connecticut; d. 4 Sep 1827, Brooklyn Village, Cuyahoga, Ohio, USA. [Group Sheet]

    Children:
    1. 43. Abigail FISH  Descendancy chart to this point b. 2 Jan 1781, Groton, New London, Connecticut; d. 8 Sep 1849, Brooklyn Village, Cuyahoga, Ohio, USA.
    2. 44. Susanna FISH  Descendancy chart to this point b. 11 Jan 1783, Groton, New London, Connecticut; d. Mar 1848.
    3. 45. Lydia FISH  Descendancy chart to this point b. 5 Dec 1785, Groton, New London, Connecticut; d. 15 Jan 1869, Brooklyn Township, Cuyahoga, Ohio.
    4. 46. Ebenezer FISH, Jr.  Descendancy chart to this point b. 11 Jun 1787, Groton, New London, Connecticut; d. 26 Mar 1880, Brooklyn Village, Cuyahoga, Ohio, USA; bur. 30 Apr 1880, Brooklyn, Cuyahoga, Ohio.
    5. 47. Moses FISH  Descendancy chart to this point b. 25 Oct 1789, Groton, New London, Connecticut; d. 14 Apr 1840, Brooklyn Village, Cuyahoga, Ohio, USA.
    6. 48. Daniel FISH  Descendancy chart to this point b. 7 Apr 1792, Groton, New London, Connecticut; d. 15 Oct 1880.
    7. 49. Eunice FISH  Descendancy chart to this point b. 25 Oct 1795, Groton, New London, Connecticut; d. 31 Jul 1882, Brooklyn Village, Cuyahoga, Ohio, USA.
    8. 50. Jemima FISH  Descendancy chart to this point b. 28 Apr 1797, Groton, New London, Connecticut; d. 22 May 1849, Groton, New London, Connecticut.
    9. 51. Eveline FISH  Descendancy chart to this point b. 30 Jul 1799, Groton, New London, Connecticut; d. 19 Sep 1859, Brooklyn, Cuyahoga, Ohio.
    10. 52. Matilda A. FISH  Descendancy chart to this point b. 1 May 1803, Groton, New London, Connecticut; d. 9 Aug 1849, Brooklyn, Cuyahoga, Ohio.

  7. George FISH Descendancy chart to this point (2.Abigail2, 1.Mary1) b. 20 Mar 1763, Stonington, New London County, Connecticut; d. 24 Jan 1847.
    George m. Sarah HINCKLEY 20 Jan 1785, Groton, New London, Connecticut. Sarah (daughter of Abel HINCKLEY, Sr.. and Sarah HOBART) b. 11 Mar 1765, Stonington, New London County, Connecticut; d. 18 Aug 1842, Groton, New London, Connecticut. [Group Sheet]

    Children:
    1. 53. Sarah FISH  Descendancy chart to this point b. 24 Oct 1785, Groton, New London, Connecticut.
    2. 54. Jonathan FISH  Descendancy chart to this point b. 5 Dec 1787, , New London, Connecticut, USA; d. 15 Feb 1870, Brooklyn, Cuyahoga, Ohio, USA.
    3. 55. Abel FISH  Descendancy chart to this point b. 26 May 1789, Groton, New London, Connecticut.
    4. 56. Clarissa FISH  Descendancy chart to this point b. 11 Apr 1792, Groton, New London, Connecticut; d. 9 Apr 1864.
    5. 57. Mary FISH  Descendancy chart to this point b. 13 May 1794, Groton, New London, Connecticut; d. 23 Jul 1844.
    6. 58. Elizabeth FISH  Descendancy chart to this point b. 9 Jul 1796, Groton, New London, Connecticut; d. 3 Nov 1867.
    7. 59. George FISH  Descendancy chart to this point b. 8 Apr 1798, Groton, New London, Connecticut.
    8. 60. Horatio Nelson FISH  Descendancy chart to this point b. 18 Jun 1800, Groton, New London, Connecticut; d. 25 Apr 1863.
    9. 61. Hobart FISH  Descendancy chart to this point b. 8 May 1802, Groton, New London, Connecticut; d. Oct 1825, Lost at sea.
    10. 62. Hadley FISH  Descendancy chart to this point b. 21 Mar 1804, Groton, New London, Connecticut; d. 9 Feb 1837.

  8. Eunice FISH Descendancy chart to this point (2.Abigail2, 1.Mary1) b. 18 Jul 1765, Groton, New London, Connecticut.
    Eunice m. Daniel ASHCROFT 24 Jun 1811. [Group Sheet]

  9. Jemima FISH Descendancy chart to this point (2.Abigail2, 1.Mary1) b. 31 Oct 1767, Groton, New London, Connecticut.
    Jemima m. Joshua MORGAN 1787. Joshua (son of Joshua MORGAN) b. 1767, Groton, New London, Connecticut. [Group Sheet]

    Children:
    1. 63. Joshua MORGAN, III  Descendancy chart to this point b. 1788.
    2. 64. Roswell MORGAN  Descendancy chart to this point b. 22 Nov 1789.
    3. 65. Gilbert MORGAN  Descendancy chart to this point b. Jan 1792.
    4. 66. Prentice MORGAN  Descendancy chart to this point b. 22 Feb 1795.

    Jemima m. Daniel BILL [Group Sheet]

  10. Jonathan FISH Descendancy chart to this point (2.Abigail2, 1.Mary1) b. 16 Jun 1770; d. Dec 1796.

Generation: 4
  1. James FISH Descendancy chart to this point (4.Mary3, 2.Abigail2, 1.Mary1) b. 23 Jun 1785, Groton, New London, Connecticut; d. 17 Sep 1875, Brooklyn Village, Cuyahoga, Ohio.

    Notes:
    BIOGRAPHY: Came to Ohio in 1812 with his cousins, Moses and Ebenezer. First white settler west of the Cuyahoga (in Brooklyn).

    Erected his cabin at the the corner of what is now Pearl Street and Mapledale Avenue. James' log house cost him $18. "Until his first crops came in, he worked in Newburgh for 50 cents a day to feed his family. His wife wove coverlets to help out." His son, Isaiah Wilcox Fish, was the first white child born west of the Cuyahoga River.

    James m. Mary WILCOX Abt 1803, , New London, Connecticut. Mary (daughter of Elisha Elijah WILCOX and Mary (Molly) GATES) b. 19 Jun 1780, Stonington, New London, Connecticut; d. 29 Mar 1854, Brooklyn, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 67. Mary Wilcox FISH  Descendancy chart to this point b. 3 Dec 1805, Stonington, New London, Connecticut; d. 8 Jul 1852, Brooklyn, Cuyahoga, Ohio.
    2. 68. James FISH, Jr.  Descendancy chart to this point b. 16 Apr 1807, Groton, New London, Connecticut; d. 11 Jul 1868, Winneconne, Winnebago, Wisconsin.
    3. 69. Elisha W. FISH  Descendancy chart to this point b. 1 Nov 1809, Groton, New London, Connecticut; d. 3 Nov 1829, Brooklyn, Cuyahoga, Ohio.
    4. 70. Sarah (Sally) J. FISH  Descendancy chart to this point b. 17 Oct 1811, Newburgh, Cuyahoga, Ohio.
    5. 71. Isaiah Wilcox FISH  Descendancy chart to this point b. 9 May 1814, Brooklyn Village, Cuyahoga, Ohio; d. 11 Feb 1882, Brooklyn Village, Cuyahoga, Ohio.
    6. 72. Lydia K. FISH, [child]  Descendancy chart to this point b. 27 Mar 1816, Brooklyn Village, Cuyahoga, Ohio; d. 30 Aug 1828, Brooklyn, Cuyahoga, Ohio.
    7. 73. Joseph L. FISH  Descendancy chart to this point b. 27 Mar 1819, Brooklyn Village, Cuyahoga, Ohio; d. 27 Nov 1863, Ringgold,, Georgia.
    8. 74. John Perryander FISH  Descendancy chart to this point b. 4 Jun 1821, Brooklyn Village, Cuyahoga, Ohio; d. 1894, Brunswick, Cuyahoga, Ohio.

  2. Polly FISH Descendancy chart to this point (4.Mary3, 2.Abigail2, 1.Mary1) b. ,, Vermont.
    Polly m. Daniel BURDICK [Group Sheet]

  3. John FISH Descendancy chart to this point (4.Mary3, 2.Abigail2, 1.Mary1) b. Abt 1779; d. 29 Mar 1853.
    John m. Hannah BRUSH [Group Sheet]

  4. Sally FISH Descendancy chart to this point (4.Mary3, 2.Abigail2, 1.Mary1) d. Twinsburg, Summit, Ohio.
    Sally m. Tyler HILL Tyler b. 4 Aug 1791; d. Feb 1869, Solon,, Ohio; bur. Roselawn Cemetery, Solon,, Ohio. [Group Sheet]

    Children:
    1. 75. Delight (Delart) A. HILL  Descendancy chart to this point b. 1820, Massachusettes; d. 31 May 1892, Brooklyn,Cuyahoga County,Ohio.

  5. Joseph FISH, [child] Descendancy chart to this point (4.Mary3, 2.Abigail2, 1.Mary1) b. ,, New York.
  6. Patty FISH Descendancy chart to this point (4.Mary3, 2.Abigail2, 1.Mary1)
    Patty m. Ezra BURDICK [Group Sheet]

  7. Jane FISH Descendancy chart to this point (4.Mary3, 2.Abigail2, 1.Mary1)
    Jane m. Joshua MORGAN, III Joshua (son of Joshua MORGAN and Jemima FISH) b. 1788. [Group Sheet]

    Jane m. Richard GOFF [Group Sheet]

  8. Phebe FISH Descendancy chart to this point (4.Mary3, 2.Abigail2, 1.Mary1)
    Phebe m. Anthony FISH Anthony (son of Samuel FISH and Catherine BROWN) b. Abt 1793; d. Abt 1825, Rams Island. [Group Sheet]

    Children:
    1. 76. Russell FISH  Descendancy chart to this point
    2. 77. James FISH  Descendancy chart to this point
    3. 78. Jane FISH  Descendancy chart to this point
    4. 79. George FISH  Descendancy chart to this point
    5. 80. Nathan FISH  Descendancy chart to this point
    6. 81. Anthony FISH  Descendancy chart to this point b. 15 Oct 1825; d. 3 Apr 1866, Jersey City,, New Jersey.

  9. Lydia Fish AVERY Descendancy chart to this point (6.Martha3, 2.Abigail2, 1.Mary1) b. 2 Oct 1771, Groton, New London, Connecticut; d. 25 May 1848.
  10. Martha Fish AVERY Descendancy chart to this point (6.Martha3, 2.Abigail2, 1.Mary1) b. 2 Oct 1771, Groton, New London, Connecticut; d. 15 Aug 1851.
    Martha m. Nathan NILES 19 Jul 1820, Groton, New London, Connecticut. Nathan b. Abt 1770, New London County, Connecticut. [Group Sheet]

  11. Moses AVERY Descendancy chart to this point (6.Martha3, 2.Abigail2, 1.Mary1) b. 10 Aug 1773, Groton, New London, Connecticut; d. 8 Feb 1794, Groton, New London, Connecticut.
  12. Abigail Fish AVERY Descendancy chart to this point (6.Martha3, 2.Abigail2, 1.Mary1) b. 3 Sep 1776, Groton, New London, Connecticut; d. 28 Mar 1855, New London County, Connecticut.
  13. Matilda Fish AVERY Descendancy chart to this point (6.Martha3, 2.Abigail2, 1.Mary1) b. 8 Aug 1780, Groton, New London, Connecticut; d. 13 Mar 1802.
  14. Lydia Fish AVERY Descendancy chart to this point (6.Martha3, 2.Abigail2, 1.Mary1) b. 2 Oct 1771; d. 25 May 1848.
  15. Aaron MORGAN Descendancy chart to this point (7.Mehitable3, 2.Abigail2, 1.Mary1) b. 28 Dec 1783.
  16. Geroge MORGAN Descendancy chart to this point (7.Mehitable3, 2.Abigail2, 1.Mary1) b. 24 Feb 1785.
  17. Hannah MORGAN Descendancy chart to this point (7.Mehitable3, 2.Abigail2, 1.Mary1) b. 2 Jan 1787.
  18. Matilda MORGAN Descendancy chart to this point (7.Mehitable3, 2.Abigail2, 1.Mary1) b. 21 Mar 1789; d. 1864.
  19. Jesse MORGAN, Jr. Descendancy chart to this point (7.Mehitable3, 2.Abigail2, 1.Mary1) b. 16 Jun 1791.
  20. Harriet MORGAN Descendancy chart to this point (7.Mehitable3, 2.Abigail2, 1.Mary1) b. 2 Sep 1796.
  21. Charlotte MORGAN Descendancy chart to this point (7.Mehitable3, 2.Abigail2, 1.Mary1) b. 7 Apr 1800; d. 25 Feb 1867.
  22. Jesse MORGAN, Jr. Descendancy chart to this point (7.Mehitable3, 2.Abigail2, 1.Mary1) b. 22 Apr 1805; d. 1849.
  23. Joseph LATHAM, Jr. Descendancy chart to this point (8.Abigail3, 2.Abigail2, 1.Mary1) b. 29 Feb 1784, Noank, Connecticut; d. 23 Apr 1853, Sandwich, De Kalb County, Illinois.
    Joseph m. Mary Ann FISH Mary (daughter of Thomas FISH and Lucille MORGAN) b. 11 Jan 1789; d. 22 Mar 1874, Sandwich, DeKalb County, Illinois. [Group Sheet]

    Children:
    1. 82. Hubbard LATHAM  Descendancy chart to this point b. 11 Nov 1821, Noank, Connecticut; d. 19 Mar 1900, Wilmette, Illinois.
    2. 83. Caroline Anneth LATHAM  Descendancy chart to this point b. Abt 1825, Noank, Connecticut.
    3. 84. Benjamin F. LATHAM  Descendancy chart to this point b. Abt 1836, Brooklyn, New York City, New York.
    4. 85. Thomas LATHAM  Descendancy chart to this point b. Abt 1812, Noank, Connecticut; d. Abt 1902.
    5. 86. Joseph F. LATHAM  Descendancy chart to this point b. 11 Aug 1817, Noank, Connecticut; d. 12 Mar 1882, Sandwich, DeKalb County, Illinois.
    6. 87. Lucy Ann LATHAM  Descendancy chart to this point b. Abt 1810, Noank, Connecticut; d. 31 Dec 1835, New York City, New York.
    7. 88. Mary Aurelia LATHAM  Descendancy chart to this point b. Abt 1819, Noank, Connecticut; d. Feb 1857.
    8. 89. Julia Hellen LATHAM  Descendancy chart to this point b. Abt 1833, Noank, Connecticut; d. 20 May 1834, Noank, Connecticut.
    9. 90. Abigail LATHAM  Descendancy chart to this point b. Abt 1814, Noank, Connecticut; d. 19 Nov 1873.

  24. Jonathan Fish LATHAM Descendancy chart to this point (8.Abigail3, 2.Abigail2, 1.Mary1) b. 2 May 1779; d. 5 Apr 1853, Southold, Long Island, Newyork.
    Jonathan m. Jemima FISH Jemima (daughter of Thomas FISH and Lucille MORGAN) b. 14 Dec 1786. [Group Sheet]

  25. Abigail LATHAM Descendancy chart to this point (8.Abigail3, 2.Abigail2, 1.Mary1) b. 14 Sep 1781, Noank, Connecticut; d. 19 Oct 1828, Groton, New London, Connecticut.
    Abigail m. Charles Eldredge PACKER Abt 1798, Mystic, New London, Connecticut. Charles (son of Eldredge PACKER and Sabrina PACKER) b. 6 Jun 1780, Mystic, New London, Connecticut; d. 10 Sep 1840, Mystic, New London, Connecticut. [Group Sheet]

    Children:
    1. 91. Zerviah PACKER  Descendancy chart to this point b. 17 Mar 1801, Mystic, New London, Connecticut; d. 5 Oct 1881, near Groton, New London, Connecticut in her 81st year of age; bur. Wightman Cemetery, Mystic, New London, Connecticut.
    2. 92. Abby Ruth PACKER  Descendancy chart to this point b. 6 Sep 1804, , New London, Connecticut; d. 14 Mar 1881.
    3. 93. Frances Augusta PACKER  Descendancy chart to this point b. 25 Dec 1805, Mystic, New London, Connecticut; d. 14 Mar 1881.
    4. 94. Eunice Adelia PACKER  Descendancy chart to this point b. 6 Jun 1808, Mystic, New London, Connecticut; d. 20 Sep 1854.
    5. 95. Latham PACKER  Descendancy chart to this point b. 7 Nov 1810, , New London, Connecticut; d. Jersey City, New Jersey.
    6. 96. James PACKER  Descendancy chart to this point b. 4 Mar 1812, , New London, Connecticut; d. 1874, Key West, Fla.
    7. 97. Hannah Williams PACKER  Descendancy chart to this point b. 11 Jan 1814, Mystic, New London, Connecticut; d. 22 Feb 1905.
    8. 98. Charles Henry PACKER  Descendancy chart to this point b. 7 May 1816, , New London, Connecticut.
    9. 99. Sabrina PACKER  Descendancy chart to this point b. 25 Nov 1818, , New London, Vermont; d. 22 Oct 1828, of, New London, Vermont.
    10. 100. Daniel Franklin PACKER  Descendancy chart to this point b. 6 Mar 1825, , New London, Connecticut; d. 16 Apr 1904.
    11. 101. Eldridge PACKER  Descendancy chart to this point b. 18 Aug 1799, Mystic, New London, Connecticut; d. 7 Nov 1859, New York City, New York County, Ny.
    12. 102. Augusta PACKER  Descendancy chart to this point b. 25 Dec 1805, Mystic, New London, Connecticut; d. 14 Mar 1881.

  26. Mary LATHAM Descendancy chart to this point (8.Abigail3, 2.Abigail2, 1.Mary1) b. 19 Oct 1786; d. 30 Oct 1788.
  27. Hannah Fish LATHAM Descendancy chart to this point (8.Abigail3, 2.Abigail2, 1.Mary1) b. 25 Nov 1789, Noank, New London, Connecticut; d. 24 Dec 1867.
    Hannah m. George DENISON, IV George (son of George DENISON, III and Abigail PALMER) b. 1785; d. 2 Jan 1864, Warren, Pa.. [Group Sheet]

    Children:
    1. 103. George DENISON, V  Descendancy chart to this point
    2. 104. Abby A. DENISON  Descendancy chart to this point b. 15 Nov 1807.
    3. 105. Julia A. DENISON  Descendancy chart to this point b. 15 Aug 1812.
    4. 106. Angeline DENISON  Descendancy chart to this point b. 2 Jan 1820.
    5. 107. Henry DENISON  Descendancy chart to this point d. 29 Jan 1847.
    6. 108. Adeline DENISON  Descendancy chart to this point d. Young.

  28. Holloway LATHAM, Sr. Descendancy chart to this point (8.Abigail3, 2.Abigail2, 1.Mary1) b. 20 Apr 1792; d. 24 May 1862.
    Holloway m. Hannah FISH Hannah (daughter of Thomas FISH and Lucille MORGAN) b. 2 May 1791; d. 24 Dec 1867. [Group Sheet]

    Children:
    1. 109. Hannah LATHAM  Descendancy chart to this point b. 29 Aug 1816; d. 15 Apr 1909.
    2. 110. Eunice LATHAM  Descendancy chart to this point
    3. 111. Holloway ,Jr. LATHAM  Descendancy chart to this point b. 1821; d. 1892.
    4. 112. Emma Cora LATHAM  Descendancy chart to this point
    5. 113. Jonathan Fish LATHAM  Descendancy chart to this point
    6. 114. Thomas Albert LATHAM  Descendancy chart to this point b. 1827; d. 1920.
    7. 115. Lucy Abigail Burrows LATHAM  Descendancy chart to this point

  29. Hubbard LATHAM Descendancy chart to this point (8.Abigail3, 2.Abigail2, 1.Mary1) b. 14 Apr 1795; d. 14 Sep 1798.
  30. Abigail FISH Descendancy chart to this point (9.Lydia3, 2.Abigail2, 1.Mary1) b. 2 Jan 1781, Groton, New London, Connecticut; d. 8 Sep 1849, Brooklyn Village, Cuyahoga, Ohio, USA.

    Notes:
    BURIAL: Foster, Abigail 9/8/1849 age 68 Lot 62 3-S (Denison Cemetery, Garden Ave., Cleveland)

    BURIAL: Denison Cemetery
    Foster , Abigail Death Date: Interment Date: 9/8/1849 ; Interment Number: 69 Color: ; Sex: ; Age: 68 Address: ; Cause of Death: ; Remarks: Same as Int. #69 Should read: "Same as Int. #70"? Section: ; Lot Number: 62 ; Tier: ; Grave: 3S Marker: not known ; Photo: no

    MARRIAGE: FOSTER, ABIGAIL and FULLER, WILLIAM vol.0002 pg.0093 (Cuyahoga County)

    Abigail m. Michael B. FOSTER, @ Abt 1802, Groton, New London, Connecticut. Michael (son of Jonathan FOSTER, Jr. @ and Sarah BILLINGS) b. 1778, Watch Hill,, Rhode Island; d. Aug 1824, Brooklyn Village, Cuyahoga, Ohio, USA. [Group Sheet]

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

    Abigail m. William FULLER 27 Apr 1826. William b. 1745; d. 1829, Warrensville, Cuyahoga, Ohio. [Group Sheet]

  31. Susanna FISH Descendancy chart to this point (9.Lydia3, 2.Abigail2, 1.Mary1) b. 11 Jan 1783, Groton, New London, Connecticut; d. Mar 1848.

    Notes:
    RESIDENCES: Fall River, Massachusetts

    Susanna m. Clark REYNOLDS Abt 1806. [Group Sheet]

  32. Lydia FISH Descendancy chart to this point (9.Lydia3, 2.Abigail2, 1.Mary1) b. 5 Dec 1785, Groton, New London, Connecticut; d. 15 Jan 1869, Brooklyn Township, Cuyahoga, Ohio.
    Lydia m. Alexander INGHAM, III 20 Aug 1808. Alexander (son of Alexander INGHAM, Jr. and Mary (Polly) CHESTER) b. 26 Apr 1788, Noank (Groton), New London, Connecticut; d. 11 Apr 1870, Brooklyn Township, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 127. Moses INGHAM  Descendancy chart to this point b. 14 Aug 1809, Noank (Groton), New London, Connecticut; d. 6 Oct 1827, Brooklyn,, New York.
    2. 128. Elisha INGHAM, [child]  Descendancy chart to this point b. 2 Apr 1811, Village of Noank - Town of Groton, New London, Connecticut; d. 30 Sep 1820.
    3. 129. James M. INGHAM, [child]  Descendancy chart to this point b. 19 May 1817, Village of Noank - Town of Groton, New London, Connecticut; d. 18 Oct 1820.
    4. 130. William Alexander INGHAM  Descendancy chart to this point b. 23 Jun 1823, Noank (Groton), New London, Connecticut; d. 7 May 1898, Cleveland, Cuyahoga, Ohio.

  33. Ebenezer FISH, Jr. Descendancy chart to this point (9.Lydia3, 2.Abigail2, 1.Mary1) b. 11 Jun 1787, Groton, New London, Connecticut; d. 26 Mar 1880, Brooklyn Village, Cuyahoga, Ohio, USA; bur. 30 Apr 1880, Brooklyn, Cuyahoga, Ohio.

    Notes:
    MILITARY: Fought in the War of 1812 and was with Commodore Perry on Lake Erie. Took part in a skirmish on Mackinaw Island. Also one of the guards of the Indian chief, Omic who was the first criminal hung in Cleveland. Entered the service 22 Aug 1812 and left 14 Dec 1812. (see "General History of Cuyahoga County", by Crisfield Johnson, 1879, pg 60)

    After the war, he returned to Connecticut where he met and married his wife. He returned to Brooklyn, Ohio about 1818.

    DEATH: Fish Ebenezer 3/26/1880 92 yr 2 32
    Source:
    Cuyahoga County Deaths 1867 - 1890 Feuchter to Fisher, Earnst
    http://www.rootsweb.com/~ohcuyah2/deaths/coarch/part1/pg058.html

    OBIT: Name: Fish, Ebenezer
    Date: Mar. 29, 1880
    Source: Cemetery record; Cleveland Necrology File, Reel #025.
    Notes: Fish- March 26, at 4 p. m., Ebenezer Fish, aged 93 years. Funeral from M. E. Church, Brooklyn Village, Monday, Mar. 29, at 2 o'clock p. m. 1880. Dennison Cemetery Cleveland, Ohio.

    BURIAL: Fish, Ebenezer Jr. 4/30/1880 age 93 Lot 61 (Denison Cemetery, Garden Ave., Cleveland)

    Ebenezer m. Joanna STANTON 1813, , New London, Connecticut. Joanna (daughter of John STANTON and Elizabeth FISH) b. 24 Feb 1787, Stonington, New London, Connecticut; d. 8 Sep 1849, Brooklyn, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 131. Eliza Ann FISH  Descendancy chart to this point b. 3 Oct 1816, Groton, New London, Connecticut; d. Jul 1905.
    2. 132. Lydia Emily FISH  Descendancy chart to this point b. 12 Apr 1818, Groton, New London, Connecticut; d. Cleveland, Cuyahoga, Ohio.
    3. 133. Mary Matilda FISH  Descendancy chart to this point b. 28 Sep 1819, Brooklyn, Cuyahoga, Ohio.
    4. 134. Hannah (Johanna) FISH  Descendancy chart to this point b. 13 Dec 1824, Brooklyn, Cuyahoga, Ohio.
    5. 135. John Stanton FISH  Descendancy chart to this point b. 26 Mar 1830, Brooklyn, Cuyahoga, Ohio; d. 20 Sep 1903, Cleveland, Cuyahoga, Ohio.

    Ebenezer m. Mary HOSFORD Aft 1849. Mary b. 19 Sep 1798, Litchfield,, Connecticut; d. 11 May 1884, Brooklyn, Cuyahoga, Ohio. [Group Sheet]

  34. Moses FISH Descendancy chart to this point (9.Lydia3, 2.Abigail2, 1.Mary1) b. 25 Oct 1789, Groton, New London, Connecticut; d. 14 Apr 1840, Brooklyn Village, Cuyahoga, Ohio, USA.

    Notes:
    "Two other children were born to Mr. and Mrs. Ebenezer FISH, Johanna (now Mrs. FOWLS), and John Moses married Miss BRAINERD. They endured hardships and discomforts long before enjoying the ordinary pleasures of existence. Fever and ague also added to the trials of the first settlers. Ebenezer was ninety-three when he died."


    Referred to as Moses in every article or history that has mentioned his name.

    MARRIAGE:
    BRAINARD, ELIZABETH and FISH, MOSES vol.0001 pg.0028 (Cuyahoga County Marriage Index)
    CHESTER, HARRIET and FISH, MOSES vol.0002 pg.0037 (Cuyahoga County Marriage Index)

    OBIT: Name: Fish, Moses
    Date: 1840
    Source: Cemetery record; Cleveland Necrology File, Reel #025.
    Notes: 1789 - 1840. Dennison Cemetery Cleveland, Ohio.

    Moses m. Elizabeth BRAINARD 10 May 1814, Brooklyn, Cuyahoga, Ohio. Elizabeth (daughter of Ozias BRAINARD and Elizabeth YOUNG) b. 19 Jul 1785, Chatham, Middlesex, Connecticut; d. 19 Aug 1823, Brooklyn, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 136. Eunice FISH  Descendancy chart to this point b. 22 Feb 1815, Brooklyn, Cuyahoga, Ohio; d. 21 Apr 1884, , Clayton, Iowa; bur. Washington Chapel Cemetery, Washington, Iowa.
    2. 137. Bethuel FISH  Descendancy chart to this point b. 26 May 1816, ,, Ohio; d. 17 Jun 1872, Brooklyn Township, Cuyahoga, Ohio.
    3. 138. Ozias FISH  Descendancy chart to this point b. 16 May 1818; d. 4 Mar 1912, Cleveland, Cuyahoga, Ohio.
    4. 139. Daniel FISH  Descendancy chart to this point b. 20 Dec 1820, Brooklyn, Cuyahoga, Ohio; d. Jan 1902, Brooklyn Township, Cuyahoga, Ohio.
    5. 140. Levi FISH  Descendancy chart to this point b. 31 Jul 1822, Brooklyn, Cuyahoga, Ohio; d. 27 Aug 1909, Coldwater, Branch, Michigan.

    Moses m. Harriet CHESTER 22 Jan 1824, Brooklyn Township, Cuyahoga, Ohio. Harriet b. Mystic,, Connecticut; d. 1840. [Group Sheet]

    Children:
    1. 141. Jeanette Almira FISH  Descendancy chart to this point
    2. 142. Harriet FISH  Descendancy chart to this point
    3. 143. Moses FISH  Descendancy chart to this point b. 1830; d. 11 Oct 1875, Cleveland, Cuyahoga, Ohio.
    4. 144. Lorenzo B. FISH  Descendancy chart to this point b. Jun 1832, Brooklyn Township, Cuyahoga, Ohio; d. Jan 1921, Cleveland, Cuyahoga, Ohio.
    5. 145. William FISH  Descendancy chart to this point b. Abt 1835, Brooklyn, Cuyahoga, Ohio; d. 1864.
    6. 146. Henry FISH  Descendancy chart to this point b. Abt 1838, Brooklyn Township, Cuyahoga, Ohio; d. 17 Jun 1873, Brooklyn Township, Cuyahoga, Ohio.
    7. 147. George FISH  Descendancy chart to this point d. 1840, Brooklyn, Cuyahoga, Ohio.

  35. Daniel FISH Descendancy chart to this point (9.Lydia3, 2.Abigail2, 1.Mary1) b. 7 Apr 1792, Groton, New London, Connecticut; d. 15 Oct 1880.

    Notes:
    Book about Brooklyn mentions that Daniel only had 9 children, so some of the ones I have listed are erroneous or the book omitted any that were deceased. The book lists Alford, Lydia, Calvin, Julia, Charles, Hubbard, Elisha, Leonard, and Eben.

    CENSUS:
    1880 - Lived with his son, Eben, in Brooklyn, Cuyahoga County, Ohio. Age 88

    OBIT: Name: Fish, Daniel
    Date: Oct. 16, 1880
    Source: Cemetery record; Cleveland Necrology File, Reel #025.
    Notes: Fish- On Friday morning, October 15, Daniel Fish, in his 89th year. Funeral from the residence, of Leonard Fish, in Brooklyn, on Sunday, Oct. 17, at 2 p. m. Friends of the family are invited. 1792 - 1880. age 88. Solon Cemetery Solon, Ohio

    Daniel m. Matilda CHESTER 1818, Groton, New London, Connecticut. Matilda (daughter of Simeon CHESTER, Sr. and Matilda CHESTER) b. Abt 25 Oct 1791, Groton, New London, Connecticut; d. 8 Sep 1875. [Group Sheet]

    Children:
    1. 148. Alford C. FISH  Descendancy chart to this point b. 1820, Mystic,, Connecticut; d. ,, Wisconsin.
    2. 149. Lydia FISH  Descendancy chart to this point b. 21 Feb 1821, Groton, New London, Connecticut; d. 6 May 1885, Oregon, Dane, Wisconsin; bur. 8 May 1885, Mt. Hope Cemetery, Brooklyn, Green, Wisconsin.
    3. 150. Calvin FISH, [child]  Descendancy chart to this point b. Abt 1822; d. 21 Mar 1834, Brighton, Cuyahoga, Ohio.
    4. 151. Julia A. FISH  Descendancy chart to this point b. Abt 1826, Brooklyn Village, Cuyahoga, Ohio, USA.
    5. 152. Charles FISH  Descendancy chart to this point b. Abt 1837; d. 27 Jun 1874, Decatur,, Illinois; bur. Decatur,, Illinois.
    6. 153. Hubbard FISH  Descendancy chart to this point b. Abt 1829; d. 3 Oct 1864, Olney,, Illinois; bur. Salem,, Illinois.
    7. 154. Elisha FISH  Descendancy chart to this point b. Abt 1832; d. 8 Apr 1854.
    8. 155. Leonard FISH  Descendancy chart to this point b. 5 Sep 1834, Brooklyn Village, Cuyahoga, Ohio, USA; d. Apr 1929, Cleveland, Cuyahoga, Ohio.
    9. 156. Ebenezer FISH  Descendancy chart to this point b. Dec 1836, ,, Ohio; d. Aft 1920.

  36. Eunice FISH Descendancy chart to this point (9.Lydia3, 2.Abigail2, 1.Mary1) b. 25 Oct 1795, Groton, New London, Connecticut; d. 31 Jul 1882, Brooklyn Village, Cuyahoga, Ohio, USA.

    Notes:
    BURIAL: Boyden, Eunice 7/31/1882 age 87 Lot 44 1-N (Denison Cemetery, Garden Ave., Cleveland)

    Eunice m. John BOYDEN Abt 1825. John (son of Daniel BOYDEN, III and Tabitha GOODNOUGH) b. 16 Jul 1794, Guilford,, Vermont; d. 27 Dec 1879, Brooklyn Village, Cuyahoga, Ohio, USA. [Group Sheet]

    Children:
    1. 157. Eunice Amelia BOYDEN  Descendancy chart to this point b. Aug 1832, ,, Vermont; d. 4 Apr 1901, Cleveland, Cuyahoga, Ohio.
    2. 158. John Howard BOYDEN  Descendancy chart to this point b. 4 Mar 1832.

  37. Jemima FISH Descendancy chart to this point (9.Lydia3, 2.Abigail2, 1.Mary1) b. 28 Apr 1797, Groton, New London, Connecticut; d. 22 May 1849, Groton, New London, Connecticut.
    Jemima m. Elihu Palmer SPICER 21 Jul 1817. Elihu (son of Levi SPICER and Prudence PALMER) b. 1 Oct 1796, North Groton, New London, Connecticut; d. 17 Mar 1885, Noank, New London, Connecticut. [Group Sheet]

    Children:
    1. 159. William SPICER  Descendancy chart to this point b. 1 Aug 1819; d. 15 Jan 1820.
    2. 160. Prudence SPICER  Descendancy chart to this point b. 19 May 1821; d. 21 Nov 1850.
    3. 161. Emeline SPICER  Descendancy chart to this point b. 16 Jun 1823; d. 2 Sep 1836.
    4. 162. Elihu SPICER  Descendancy chart to this point b. 13 Apr 1825; d. 15 Feb 1893.
    5. 163. Levi SPICER  Descendancy chart to this point b. 1 Jun 1830; d. 26 Mar 1897.
    6. 164. Sarah SPICER  Descendancy chart to this point b. 30 May 1833.
    7. 165. Hiram SPICER  Descendancy chart to this point b. 27 Nov 1839; d. 8 Jul 1842.

  38. Eveline FISH Descendancy chart to this point (9.Lydia3, 2.Abigail2, 1.Mary1) b. 30 Jul 1799, Groton, New London, Connecticut; d. 19 Sep 1859, Brooklyn, Cuyahoga, Ohio.
    Eveline m. Simeon CHESTER, Jr. 21 Aug 1823, Groton, New London, Connecticut. Simeon (son of Simeon CHESTER, Sr. and Matilda CHESTER) b. Abt 1790, Groton, New London, Connecticut; d. 18 Aug 1851, Brooklyn, Cuyahoga, Ohio. [Group Sheet]

    Children:
    1. 166. Matilda A. CHESTER  Descendancy chart to this point b. 1826; d. 13 Oct 1865.
    2. 167. Ebenezer F. CHESTER  Descendancy chart to this point b. Abt 1828; d. 13 Nov 1860, Brooklyn, Cuyahoga, Ohio.
    3. 168. Abby CHESTER  Descendancy chart to this point b. 1830; d. 8 Feb 1861, Brooklyn, Cuyahoga, Ohio.
    4. 169. Edwin CHESTER  Descendancy chart to this point b. Apr 1832, Brooklyn, Cuyahoga, Ohio; d. May 1907, Cleveland, Cuyahoga, Ohio.
    5. 170. Francis Henry CHESTER  Descendancy chart to this point b. 5 Dec 1835, Brooklyn, Cuyahoga, Ohio.
    6. 171. Simeon Fish CHESTER  Descendancy chart to this point b. 1 Jun 1824, Brooklyn Township, Cuyahoga, Ohio.

  39. Matilda A. FISH Descendancy chart to this point (9.Lydia3, 2.Abigail2, 1.Mary1) b. 1 May 1803, Groton, New London, Connecticut; d. 9 Aug 1849, Brooklyn, Cuyahoga, Ohio.
    Matilda m. Joseph Benjamin WILLIAMS 26 Aug 1827, , Cuyahoga, Ohio. Joseph (son of Thomas WILLIAMS and Mary DESYLVA) b. 9 Aug 1802, , Geneva, New York; d. 10 Mar 1888, , Johnson, Kansas. [Group Sheet]

    Children:
    1. 172. Almon C. WILLIAMS  Descendancy chart to this point b. 1832, Brooklyn, Cuyahoga, Ohio; d. 1912, ,, Kansas.
    2. 173. Emily WILLIAMS  Descendancy chart to this point b. 1834, Brooklyn, Cuyahoga, Ohio.
    3. 174. Dianna WILLIAMS  Descendancy chart to this point b. 1837, Brooklyn, Cuyahoga, Ohio.
    4. 175. Joseph L. WILLIAMS  Descendancy chart to this point b. 1839, Brooklyn, Cuyahoga, Ohio; d. 13 Aug 1863, Port Hudson,, Louisiana.
    5. 176. Francis WILLIAMS  Descendancy chart to this point b. 1845, Brooklyn, Cuyahoga, Ohio.

  40. Sarah FISH Descendancy chart to this point (10.George3, 2.Abigail2, 1.Mary1) b. 24 Oct 1785, Groton, New London, Connecticut.
    Sarah m. Horace WELLS [Group Sheet]

  41. Jonathan FISH Descendancy chart to this point (10.George3, 2.Abigail2, 1.Mary1) b. 5 Dec 1787, , New London, Connecticut, USA; d. 15 Feb 1870, Brooklyn, Cuyahoga, Ohio, USA.

    Notes:
    Bought all of Lot 82 in Township 7, Range 13 (Brooklyn, Cuyahoga, Ohio) in 1818.

    OBIT: Name: Fish, Jonathan
    Date: 1870
    Source: Cemetery record; Cleveland Necrology File, Reel #025.
    Notes: 1787 - 1870. Brooklyn Cemetery Brooklyn, Ohio.

    DEATH: Fish Jonathin died:2/15/1870 age:82 yr vol:1 pg:12

    Jonathan m. Maria BRAINERD 29 Sep 1819. Maria (daughter of Asa BRAINARD and Abigail FULLER) b. 1797, Middle Haddam, Middlesex, Connecticut; d. 31 Oct 1828. [Group Sheet]

    Jonathan m. Sarah B. YOUNG 24 Mar 1831, , Cuyahoga, Ohio. Sarah b. Abt 1813, East Haddam, Middlesex, Connecticut; d. 11 Dec 1893, Brooklyn, Cuyahoga, Ohio, USA. [Group Sheet]

    Children:
    1. 177. Abel FISH  Descendancy chart to this point b. 8 Apr 1832; d. 9 May 1921, Brooklyn Village, Cuyahoga, Ohio, USA.
    2. 178. Jefferson FISH  Descendancy chart to this point b. Apr 1833, Brooklyn Village, Cuyahoga, Ohio, USA; d. 2 Jun 1902, Cleveland, Cuyahoga, Ohio.
    3. 179. Maria B. FISH  Descendancy chart to this point b. 11 Oct 1837, Brooklyn, Cuyahoga, Ohio.

  42. Abel FISH Descendancy chart to this point (10.George3, 2.Abigail2, 1.Mary1) b. 26 May 1789, Groton, New London, Connecticut.
    Abel m. Abigail MORGAN 1819. [Group Sheet]

  43. Clarissa FISH Descendancy chart to this point (10.George3, 2.Abigail2, 1.Mary1) b. 11 Apr 1792, Groton, New London, Connecticut; d. 9 Apr 1864.
    Clarissa m. Albert EDGECOMB 1826. [Group Sheet]

  44. Mary FISH Descendancy chart to this point (10.George3, 2.Abigail2, 1.Mary1) b. 13 May 1794, Groton, New London, Connecticut; d. 23 Jul 1844.
    Mary m. Lemuel CLIFT 1820. [Group Sheet]

  45. Elizabeth FISH Descendancy chart to this point (10.George3, 2.Abigail2, 1.Mary1) b. 9 Jul 1796, Groton, New London, Connecticut; d. 3 Nov 1867.
    Elizabeth m. Gilbert EDGECOMB 5 Aug 1818. [Group Sheet]

  46. George FISH Descendancy chart to this point (10.George3, 2.Abigail2, 1.Mary1) b. 8 Apr 1798, Groton, New London, Connecticut.
  47. Horatio Nelson FISH Descendancy chart to this point (10.George3, 2.Abigail2, 1.Mary1) b. 18 Jun 1800, Groton, New London, Connecticut; d. 25 Apr 1863.

    Notes:
    OCCUPATION: Sea captain.

    Horatio m. Lydia MORGAN 27 Aug 1824, New London County, Connecticut. Lydia (daughter of Nicholas MORGAN and Phebe AVERY) b. 10 Feb 1805, Groton, New London, Connecticut; d. 30 Jan 1891. [Group Sheet]

    Children:
    1. 180. Horatio Nelson FISH, Jr.  Descendancy chart to this point b. 29 Aug 1843, Groton, New London, Connecticut; d. 8 Aug 1864.

  48. Hobart FISH Descendancy chart to this point (10.George3, 2.Abigail2, 1.Mary1) b. 8 May 1802, Groton, New London, Connecticut; d. Oct 1825, Lost at sea.
  49. Hadley FISH Descendancy chart to this point (10.George3, 2.Abigail2, 1.Mary1) b. 21 Mar 1804, Groton, New London, Connecticut; d. 9 Feb 1837.
    Hadley m. Mercy BABCOCK 27 Aug 1826. [Group Sheet]

    Children:
    1. 181. George M. FISH  Descendancy chart to this point b. 2 Oct 1828; d. Feb 1855, Lost at sea.
    2. 182. Stanton Babcock FISH  Descendancy chart to this point b. 28 Jul 1830; d. 2 Mar 1917, Mystic, New London, Connecticut.

  50. Joshua MORGAN, III Descendancy chart to this point (12.Jemima3, 2.Abigail2, 1.Mary1) b. 1788.
    Joshua m. Jane FISH [Group Sheet]

  51. Roswell MORGAN Descendancy chart to this point (12.Jemima3, 2.Abigail2, 1.Mary1) b. 22 Nov 1789.
    Roswell m. Jemima FISH 24 Sep 1814. Jemima (daughter of Thomas FISH and Lucille MORGAN) b. 14 Dec 1786. [Group Sheet]

    Children:
    1. 183. Roswell Augustus MORGAN  Descendancy chart to this point b. 14 Oct 1816, Groton, New London, Connecticut.
    2. 184. Harriet MORGAN  Descendancy chart to this point b. Groton, New London, Connecticut.
    3. 185. Caroline MORGAN  Descendancy chart to this point b. Groton, New London, Connecticut.

  52. Gilbert MORGAN Descendancy chart to this point (12.Jemima3, 2.Abigail2, 1.Mary1) b. Jan 1792.
  53. Prentice MORGAN Descendancy chart to this point (12.Jemima3, 2.Abigail2, 1.Mary1) b. 22 Feb 1795.
    Prentice m. Prudence BREED [Group Sheet]


  
Email barbarowa@yahoo.com

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