|
2. Thomas Henry Sparrow |
|
B: |
25 Mar 1908 |
P: |
Ishpeming, MI |
M: |
25 Jun 1932 |
P: |
Detroit, MI |
D: |
4 Oct 1976 |
P: |
Wyandotte, MI |
|
4. William Thomas Sparrow |
|
B: |
6 Mar 1864 |
P: |
Plymouth, Devon, England |
M: |
25 Oct 1904 |
P: |
Upper Penninsula of Michigan |
D: |
10 Sep 1920 |
P: |
Iron Mountain, MI |
|
8. Richard Sparrow |
|
B: |
1 Mar 1827 |
P: |
Tavistock, Devon, England |
M: |
8 Jun 1851 |
P: |
Tavistock, Devon Co., England |
D: |
20 Oct 1924 |
P: |
Duluth, MN |
|
16. William Sparrow |
|
B: |
Abt 1799 |
P: |
Tavistock, Devon, England |
M: |
14 Aug 1825 |
P: |
Okehampton, Devon, England |
D: |
Aft 1881 |
P: |
England |
|
32. Thomas Sparrow |
|
B: |
|
P: |
England |
M: |
4 Dec 1798 |
P: |
Stoke Damerel, Plymouth, England |
D: |
|
P: |
England |
|
64. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
128. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
129. |
|
|
|
|
|
|
|
|
|
|
65. |
|
|
|
|
|
|
|
|
|
|
130. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
131. |
|
|
|
|
|
|
|
|
|
|
33. Ann Crossman |
|
B: |
Abt 1771 |
P: |
Devon, England |
D: |
|
P: |
England |
|
|
132. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
133. |
|
|
|
|
|
|
|
|
|
|
|
134. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
135. |
|
|
|
|
|
|
|
|
|
|
17. Dinah Sillick |
|
B: |
Bef 18 Aug 1804 |
P: |
Tavistock, Devon, England |
D: |
Oct 1877 |
P: |
England |
|
34. William Sillick |
|
B: |
Abt 1765 |
P: |
Tavistock, Devon Co., England |
M: |
1 Jul 1792 |
P: |
Tavistock, Devon Co., England |
D: |
|
P: |
|
|
68. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
136. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
137. |
|
|
|
|
|
|
|
|
|
|
69. |
|
|
|
|
|
|
|
|
|
|
138. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
139. |
|
|
|
|
|
|
|
|
|
|
|
70. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
140. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
141. |
|
|
|
|
|
|
|
|
|
|
71. |
|
|
|
|
|
|
|
|
|
|
142. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
143. |
|
|
|
|
|
|
|
|
|
|
|
18. Samuel Pike |
|
B: |
1795 |
P: |
Spreyton, Devon, England |
M: |
15 Sep 1819 |
P: |
Tavistock, Devon Co., England |
D: |
28 May 1834 |
P: |
Tavistock, Devon Co., England |
|
36. James Pike |
|
B: |
1771 |
P: |
Bow, Devon, England |
M: |
1794 |
P: |
Spreyton, Devon, England |
D: |
|
P: |
|
|
72. John Pike |
|
B: |
1736 |
P: |
Spreyton, Devon, England |
M: |
1759 |
P: |
Spreyton, Devon, England |
D: |
|
P: |
|
|
144. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
145. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
74. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
148. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
149. |
|
|
|
|
|
|
|
|
|
|
75. |
|
|
|
|
|
|
|
|
|
|
150. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
151. |
|
|
|
|
|
|
|
|
|
|
19. Mary Tonkin |
|
B: |
Bef 16 Apr 1798 |
P: |
St. Agnes, Near Turo, Cornwall, England |
D: |
UNKNOWN |
P: |
? |
|
38. George Tonkin |
|
B: |
Bef 21 Jan 1771 |
P: |
Saint Agnes, Near Turo, Cornwall, England |
M: |
31 May 1794 |
P: |
St. Agnes, Cornwall, England |
D: |
|
P: |
|
|
|
|
153. Elizabeth Paul |
=> |
|
B: |
Bef 12 Oct 1695 |
P: |
Saint Agnes, Near Turo, Cornwall, England |
D: |
|
P: |
|
|
|
154. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
155. |
|
|
|
|
|
|
|
|
|
|
39. Hannah Kent |
|
B: |
Bef 3 Aug 1774 |
P: |
Saint Agnes, Near Turo, Cornwall, England |
D: |
|
P: |
|
|
|
156. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
157. |
|
|
|
|
|
|
|
|
|
|
|
158. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
159. |
|
|
|
|
|
|
|
|
|
|
5. Sophia Tremewan |
|
B: |
20 Feb 1879 |
P: |
Ron's Shaft on Michigan's Keeweenaw Penninusla |
D: |
7 Dec 1958 |
P: |
Wyandotte, MI |
|
10. William Henry Tremewan |
|
B: |
Aug 1854 |
P: |
Cornwall, England |
M: |
Abt 1876 |
P: |
Upper Penninsula of Michigan |
D: |
13 Aug 1929 |
P: |
Iron Mountain, MI |
|
20. George Tremewan |
|
B: |
Abt 1819 |
P: |
Tremoderat, Roche, Cornwall, England |
M: |
8 Jan 1854 |
P: |
Redruth, Cornwall, England |
D: |
1902 |
P: |
Redruth, Cornwall, England |
|
40. William Tremewan |
|
B: |
Abt 1791 |
P: |
Roche, Cornwall, England |
M: |
Abt 1818 |
P: |
St. Agnes, Cornwall, England |
D: |
Abt 1875 |
P: |
Redruth, Cornwall, England |
|
80. Perran Tremewan |
|
B: |
Abt 1757 |
P: |
Roche, Cornwall, England |
M: |
23 May 1786 |
P: |
Tremoderat, Roche, Cornwall, England |
D: |
Abt 1836 |
P: |
England |
|
160. John Perran Tremewan |
=> |
|
B: |
Abt 1701 |
P: |
Perranzabuloe, Cornwall, England |
M: |
UNKNOWN |
P: |
England |
D: |
Abt 1766 |
P: |
Roche, Cornwall, England |
|
|
81. Mary Harris |
|
B: |
UNKNOWN |
P: |
England |
D: |
Abt Dec 1829 |
P: |
Tremoderat, Roche, Cornwall, England |
|
162. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
163. |
|
|
|
|
|
|
|
|
|
|
|
82. George Tremewan |
|
B: |
1763 |
P: |
St. Agnes, Cornwall, England |
M: |
1788 |
P: |
St. Agnes, Cornwall, England |
D: |
Abt 1816 |
P: |
Trevellas, St. Agnes, Cornwall, England |
|
164. Richard Tremewan |
=> |
|
B: |
1729 |
P: |
Perranzabuloe, Cornwall, England |
M: |
Abt 1751 |
P: |
Egloshayle, England |
D: |
1813 |
P: |
Trevellas, St. Agnes, Cornwall, England |
|
165. Mary Rickard |
|
B: |
Abt 1727 |
P: |
? |
D: |
Abt 1814 |
P: |
Trevellas, St. Agnes, Cornwall, England |
|
|
166. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
167. |
|
|
|
|
|
|
|
|
|
|
21. Sophia Reynolds |
|
B: |
Abt 1823 |
P: |
England |
D: |
1889 |
P: |
Redruth, Cornwall, England |
|
42. John Reynolds |
|
B: |
Abt 1805 |
P: |
Cornwall, England |
M: |
|
P: |
|
D: |
Abt 1870 |
P: |
Redruth, Cornwall, England |
|
84. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
168. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
169. |
|
|
|
|
|
|
|
|
|
|
85. |
|
|
|
|
|
|
|
|
|
|
170. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
171. |
|
|
|
|
|
|
|
|
|
|
43. Ann Wilcox |
|
B: |
Abt 1804 |
P: |
Redruth, Cornwall, England |
D: |
Abt 1870 |
P: |
Redruth, Cornwall, England |
|
86. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
172. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
173. |
|
|
|
|
|
|
|
|
|
|
87. |
|
|
|
|
|
|
|
|
|
|
174. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
175. |
|
|
|
|
|
|
|
|
|
|
11. Lillian Tremewan |
|
B: |
11 Mar 1862 |
P: |
Redruth, Cornwall, England |
D: |
Abt 1937 |
P: |
Iron Mountain, MI |
|
22. George Tremewan |
|
B: |
Abt 1829 |
P: |
Cornwall, England |
M: |
30 Jan 1859 |
P: |
Parish Church, Illogan, Cornwall, England |
D: |
May 1890 |
P: |
Ishpeming, MI |
|
44. John Tremewan |
|
B: |
Abt 1796 |
P: |
Cornwall, England |
M: |
28 Apr 1816 |
P: |
Roche, Cornwall, England |
D: |
Abt 1863 |
P: |
? |
|
88. Perran Tremewan |
|
B: |
Abt 1757 |
P: |
Roche, Cornwall, England |
M: |
23 May 1786 |
P: |
Tremoderat, Roche, Cornwall, England |
D: |
Abt 1836 |
P: |
England |
|
176. John Perran Tremewan |
=> |
|
B: |
Abt 1701 |
P: |
Perranzabuloe, Cornwall, England |
M: |
UNKNOWN |
P: |
England |
D: |
Abt 1766 |
P: |
Roche, Cornwall, England |
|
|
89. Mary Harris |
|
B: |
UNKNOWN |
P: |
England |
D: |
Abt Dec 1829 |
P: |
Tremoderat, Roche, Cornwall, England |
|
178. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
179. |
|
|
|
|
|
|
|
|
|
|
45. Nancy Giles |
|
B: |
Abt 1791 |
P: |
England |
D: |
Abt 1861 |
P: |
? |
|
90. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
180. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
181. |
|
|
|
|
|
|
|
|
|
|
91. |
|
|
|
|
|
|
|
|
|
|
182. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
183. |
|
|
|
|
|
|
|
|
|
|
23. Eliza Jelbert |
|
B: |
May 1838 |
P: |
Illogan Down, Cornwall, England |
D: |
Apr 1911 |
P: |
Ishpeming, MI |
|
46. Richard Jelbert |
|
B: |
UNKNOWN |
P: |
Cornwall, England |
M: |
22 Aug 1836 |
P: |
Illogan, Cornwall, England |
D: |
UNKNOWN |
P: |
? |
|
92. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
184. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
185. |
|
|
|
|
|
|
|
|
|
|
93. |
|
|
|
|
|
|
|
|
|
|
186. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
187. |
|
|
|
|
|
|
|
|
|
|
47. Maria Hall |
|
B: |
UNKNOWN |
P: |
England |
D: |
UNKNOWN |
P: |
? |
|
94. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
188. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
189. |
|
|
|
|
|
|
|
|
|
|
95. |
|
|
|
|
|
|
|
|
|
|
190. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
191. |
|
|
|
|
|
|
|
|
|
|
|
6. Frank Lewis Blair |
|
B: |
17 Mar 1872 |
P: |
Glencoe, MN |
M: |
15 May 1892 |
P: |
Boyne City, MI |
D: |
13 May 1955 |
P: |
Wyandotte, MI |
|
12. Orlando Blair |
|
B: |
25 Apr 1843 |
P: |
Putnam, NY |
M: |
6 Nov 1867 |
P: |
? |
D: |
5 Apr 1898 |
P: |
East Jordan, MI |
|
24. James Blair |
|
B: |
17 Aug 1792 |
P: |
Cambridge, NY |
M: |
15 Jul 1823 |
P: |
? |
D: |
25 Jul 1863 |
P: |
Putnam, NY |
|
48. John Blair, , Jr. |
|
B: |
25 Feb 1754 |
P: |
Pelham, Hampshire Co., MA |
M: |
14 May 1781 |
P: |
Washington Co., NY |
D: |
9 Dec 1826 |
P: |
Putnam, NY |
|
96. Colonel John Blair |
|
B: |
Abt 1720 |
P: |
Marlborough, MA |
M: |
12 Nov 1742 |
P: |
Massachusetts |
D: |
7 Mar 1789 |
P: |
Cambridge, NY |
|
192. William Blair |
|
B: |
Abt 1690 |
P: |
|
M: |
|
P: |
|
D: |
22 Aug 1724 |
P: |
Framingham, MA |
|
193. Mary Gray |
|
B: |
Abt 1695 |
P: |
Northern Ireland |
D: |
24 Oct 1762 |
P: |
Londonderry, New Hampshire |
|
97. Sarah Kelso |
|
B: |
Abt 1723 |
P: |
Worcester, MA (???) |
D: |
20 Dec 1807 |
P: |
Putnam, NY |
|
194. Hugh Kelso |
|
B: |
UNKNOWN |
P: |
Unknown |
M: |
|
P: |
|
D: |
Abt 1737 |
P: |
Worcester, MA |
|
195. |
|
|
|
|
|
|
|
|
|
|
49. Jean Rogers |
|
B: |
4 Jul 1757 |
P: |
Glen Burnie, Washington Co., NY |
D: |
15 Jan 1835 |
P: |
Putnam, NY |
|
98. James Rogers |
|
B: |
|
P: |
|
M: |
UNKNOWN |
P: |
Unknown |
D: |
|
P: |
Salem, Washington Co., NY |
|
196. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
197. |
|
|
|
|
|
|
|
|
|
|
99. Lydia Derry |
|
B: |
UNKNOWN |
P: |
Unknown |
D: |
UNKNOWN |
P: |
Unknown |
|
198. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
199. |
|
|
|
|
|
|
|
|
|
|
25. Eliza Cronin |
|
B: |
Abt Aug 1801 |
P: |
New York |
D: |
1 Apr 1860 |
P: |
Putnam, NY |
|
50. James Cronin |
|
B: |
UNKNOWN |
P: |
? |
M: |
UNKNOWN |
P: |
? |
D: |
UNKNOWN |
P: |
? |
|
100. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
200. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
201. |
|
|
|
|
|
|
|
|
|
|
101. |
|
|
|
|
|
|
|
|
|
|
202. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
203. |
|
|
|
|
|
|
|
|
|
|
|
102. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
204. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
205. |
|
|
|
|
|
|
|
|
|
|
103. |
|
|
|
|
|
|
|
|
|
|
206. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
207. |
|
|
|
|
|
|
|
|
|
|
13. Lura Ann Washburn |
|
B: |
24 Apr 1848 |
P: |
Salem, Wayne County, Pennsylvania |
D: |
21 Mar 1872 |
P: |
Glencoe, Minnesota |
|
26. Charles Washburn |
|
B: |
13 Oct 1814 |
P: |
Dover-Foxcroft, Maine |
M: |
17 May 1843 |
P: |
? |
D: |
21 Sep 1865 |
P: |
Anoka, Minnesota |
|
52. Eliphalet Washburn |
|
B: |
Abt 1780 |
P: |
|
M: |
4 Mar 1810 |
P: |
New Gloucester, MA |
D: |
8 Sep 1867 |
P: |
Foxcroft, Maine |
|
104. Stephen Washburn |
|
B: |
24 Sep 1736 |
P: |
Plympton, MA |
M: |
Abt 1757 |
P: |
Wareham, Plymouth, MA |
D: |
Bef 13 Feb 1812 |
P: |
New Gloucester, Cumberland, ME |
|
208. Ephraim Washburn |
=> |
|
B: |
Abt 1695 |
P: |
|
M: |
13 Jan 1724/25 |
P: |
Plymton, MA |
D: |
Abt 1755 |
P: |
Plymton, MA |
|
209. Mary Pollard |
=> |
|
B: |
28 Feb 1705/06 |
P: |
Plymton, MA |
D: |
Bef 9 Sep 1784 |
P: |
Plymton, MA |
|
|
|
211. Mary Woodin |
|
B: |
18 Aug 1700 |
P: |
|
D: |
15 Jan 1783 |
P: |
Plympton, Plymouth, MA |
|
|
106. Moses Harris |
|
B: |
Abt 1763 |
P: |
New Gloucester, ME (MA) |
M: |
UNKNOWN |
P: |
|
D: |
28 Jun 1789 |
P: |
New Gloucester, ME (MA) |
|
212. William Harris |
=> |
|
B: |
7 Nov 1731 |
P: |
North Yarmouth, ME (MA) |
M: |
19 Nov 1755 |
P: |
New Gloucester, ME (MA) |
D: |
10 Apr 1824 |
P: |
New Goucester, ME |
|
213. Mary Bradbury |
=> |
|
B: |
11 Sep 1738 |
P: |
North Yarmouth, ME (MA) |
D: |
UNKNOWN |
P: |
|
|
107. Betsey Hersey |
|
B: |
Abt 1761 |
P: |
? |
D: |
2 Jan 1845 |
P: |
Parkman, Piscataquis, ME |
|
214. James Hersey |
=> |
|
B: |
5 Apr 1733 |
P: |
Abington, Plymouth, MA |
M: |
18 Mar 1756 |
P: |
Abington, Plymouth, MA |
D: |
|
P: |
|
|
215. Betty Noyes |
=> |
|
B: |
14 Apr 1737 |
P: |
Abington, Plymouth, MA |
D: |
|
P: |
|
|
27. Nancy Leonard |
|
B: |
Abt 1820 |
P: |
Maine |
D: |
Abt 1857 |
P: |
Anoka, Minnesota |
|
54. Lewis Leonard |
|
B: |
10 Jul 1791 |
P: |
Roxbury, Massachusetts |
M: |
24 Sep 1816 |
P: |
Knox, Waldo, Maine |
D: |
|
P: |
|
|
108. Walley Leonard |
|
B: |
15 Jul 1752 |
P: |
Stoughton, MA |
M: |
28 Oct 1779 |
P: |
Sharon, Norfolk, Massachusetts |
D: |
|
P: |
|
|
|
|
|
218. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
219. |
|
|
|
|
|
|
|
|
|
|
55. Hannah Blood |
|
B: |
20 Nov 1795 |
P: |
Hollis, Hillsboro, New Hampshire |
D: |
Abt 1872 |
P: |
Wayne Co., PA |
|
110. Solomon Blood |
|
B: |
7 Oct 1769 |
P: |
Hollis, Hillsborough, New Hampshire |
M: |
9 Jun 1794 |
P: |
Hollis, Hillsborough, New Hampshire |
D: |
5 Sep 1852 |
P: |
Sebec, Piscataquis, Maine |
|
220. Solomon Blood |
=> |
|
B: |
17 Apr 1746 |
P: |
Hollis, Hillsborough, New Hampshire |
M: |
5 Jan 1769 |
P: |
|
D: |
6 Dec 1802 |
P: |
Hollis, Hillsborough, New Hampshire |
|
221. Priscilla French |
=> |
|
B: |
2 Oct 1747 |
P: |
Hollis, Hillsborough, New Hampshire |
D: |
10 Oct 1841 |
P: |
Hollis, Hillsborough, New Hampshire |
|
111. Hannah Kinney |
|
B: |
3 May 1771 |
P: |
Hollis, Hillsborough, New Hampshire |
D: |
5 Feb 1849 |
P: |
Sebec, Piscataquis, Maine |
|
222. Israel Kinney |
|
B: |
21 Oct 1748 |
P: |
Middleton, Essex, Massachusetts |
M: |
18 Sep 1764 |
P: |
|
D: |
6 Jan 1817 |
P: |
Hollis, Hillsborough, New Hampshire |
|
|
|
14. John VanWey Pickering |
|
B: |
27 Jun 1840 |
P: |
Pennsylvania |
M: |
27 Dec 1870 |
P: |
Hillsdale, MI |
D: |
25 Jan 1909 |
P: |
Boyne City, MI |
|
28. Hiram Pickering |
|
B: |
8 Mar 1802 |
P: |
New Hope, Pike Co., PA |
M: |
7 Apr 1833 |
P: |
Chemung, NY |
D: |
9 Aug 1883 |
P: |
Tioga, Tioga Co., PA |
|
56. Benjamin Pickering |
|
B: |
8 Nov 1775 |
P: |
|
M: |
16 Jun 1799 |
P: |
|
D: |
27 Feb 1862 |
P: |
Elmira, Chemung, NY |
|
112. John Pickering |
|
B: |
Jul 1746 |
P: |
Bucks County, PA |
M: |
22 May 1771 |
P: |
|
D: |
|
P: |
Bucks County, PA |
|
224. John Pickering |
=> |
|
B: |
1714 |
P: |
Bucks County, PA |
M: |
1745 |
P: |
Buck County, PA |
D: |
1796 |
P: |
Bucks County, PA |
|
|
|
226. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
227. |
|
|
|
|
|
|
|
|
|
|
|
114. Cornelius Coolbaugh |
|
B: |
17 Nov 1762 |
P: |
Kingwood, Hunterton Co., NJ |
M: |
6 Jun 1781 |
P: |
|
D: |
25 Apr 1825 |
P: |
Smithsfield, Bucks Co., PA |
|
228. William Coolbaugh |
=> |
|
B: |
Abt 1720 |
P: |
Dierdorf, German |
M: |
Abt 1750 |
P: |
Armwell, Hunterdon Co., NJ |
D: |
Abt 1801 |
P: |
Wysox, PA |
|
|
|
230. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
231. |
|
|
|
|
|
|
|
|
|
|
29. Sally VanWey |
|
B: |
28 Jul 1812 |
P: |
|
D: |
29 Sep 1894 |
P: |
Tioga County, PA |
|
58. Henry VanWey |
|
B: |
UNKNOWN |
P: |
|
M: |
UNKNOWN |
P: |
Chemung, NY |
D: |
18 Feb 1836 |
P: |
|
|
116. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
232. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
233. |
|
|
|
|
|
|
|
|
|
|
117. |
|
|
|
|
|
|
|
|
|
|
234. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
235. |
|
|
|
|
|
|
|
|
|
|
|
118. Elias Middaugh |
|
B: |
Abt 1756 |
P: |
Rochester Twp., Ulster, NY |
M: |
28 Sep 1777 |
P: |
|
D: |
17 Nov 1819 |
P: |
Chemung, Chemung Co., NY |
|
|
|
|
|
|
15. Carrie Piatt |
|
B: |
25 Feb 1852 |
P: |
Lyons, NY |
D: |
1 May 1893 |
P: |
Evangeline, Charlevoix, Michigan |
|
30. Anthony Piatt |
|
B: |
Abt 1813 |
P: |
France or Germany |
M: |
Abt 1848 |
P: |
Lyons, NY |
D: |
27 Apr 1890 |
P: |
Canton, OH |
|
60. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
120. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
240. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
241. |
|
|
|
|
|
|
|
|
|
|
121. |
|
|
|
|
|
|
|
|
|
|
242. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
243. |
|
|
|
|
|
|
|
|
|
|
61. |
|
|
|
|
|
|
|
|
|
|
122. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
244. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
245. |
|
|
|
|
|
|
|
|
|
|
123. |
|
|
|
|
|
|
|
|
|
|
246. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
247. |
|
|
|
|
|
|
|
|
|
|
31. Dorah Fox |
|
B: |
Abt 1817 |
P: |
France |
D: |
1 Jan 1889 |
P: |
Hillsdale, MI |
|
62. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
124. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
248. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
249. |
|
|
|
|
|
|
|
|
|
|
125. |
|
|
|
|
|
|
|
|
|
|
250. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
251. |
|
|
|
|
|
|
|
|
|
|
63. |
|
|
|
|
|
|
|
|
|
|
126. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
252. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
253. |
|
|
|
|
|
|
|
|
|
|
127. |
|
|
|
|
|
|
|
|
|
|
254. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
255. |
|
|
|
|
|
|
|
|
|
|