Here are suggestions for improving the health of our shared tree. Will you help by investigating them? When you're done, set the status using the button in the right column. Dismissed suggestions and corrected errors will be removed on Monday with the next database update on WikiTree+. more information .
For detail description of the suggestions, see the Data Doctors Project page.
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jeffers-1203 H |
abbreviation New York, United States |
Elizabeth Fisher (Jeffers) | 4 May 1795 Ballstown, Wayne Co, NY | 25 Sep 1875 Locke Twp, Ingham Co, MI | Female | Orphan | ||||||||||||
Calkins-3418 H |
abbreviation New York, United States |
Simon Calkins | 15 Jun 1788 Berkshire, Tioga Co., NY | 16 Oct 1837 Plainfield, Allegan Co., MI | Male | Orphan | ||||||||||||
Spencer-8527 H |
abbreviation New York, United States |
Randall Spencer | uncertain 1785 certain Berlin, Resselaer Co., NY | certain Jackson Co., MI | Male | Orphan | ||||||||||||
Calkins-1082 H |
abbreviation New York, United States |
Benjamin Ellis Calkins | 27 Jan 1785 Canaan, Columbia Co., NY | 7 Mar 1871 Salem, Washtenan Co., MI | Male | Orphan | ||||||||||||
Calkins-1083 H |
abbreviation New York, United States |
Daniel Warren Calkins | 12 Jun 1788 Canaan, Columbia Co., NY | 26 Aug 1867 Genesee Co., MI | Male | Orphan | ||||||||||||
Benedict-2023 H |
abbreviation New York, United States |
Mercy Lydia Denison (Benedict) | uncertain 1793 Cayuga NY | certain 4 Nov 1866 Bay City, MI | Female | Orphan | ||||||||||||
Morgan-8235 H |
abbreviation New York, United States |
Lydia White (Morgan) | certain 26 Oct 1793 Charlestown, Montgomery, NY | certain 29 May 1875 Walker, Kent, MI | Female | Orphan | ||||||||||||
Young-17667 H |
abbreviation New York, United States |
Isaac M. Young | uncertain 1795 Chautauqua NY | uncertain 1874 certain Bainbridge Twp. MI | Male | Orphan | ||||||||||||
Hoag-387 H |
abbreviation New York, United States |
Keziah Haight (Hoag) | certain 1797 Cocksackie, Greene, NY | certain 1836 Adrian, Lenawee, Michigan | Female | Orphan | ||||||||||||
Knickerbocker-331 H |
abbreviation New York, United States |
Mary Pulver (Knickerbocker) | uncertain 2 Mar 1793 uncertain Columbia County, NY | uncertain Feb 1854 uncertain Lenawee County, Michigan | Female | Orphan | ||||||||||||
Bonneau-251 H |
abbreviation Michigan, United States |
Genevieve Boneau (Bonneau) | uncertain 1753 Detroit, MI | Female | Orphan | |||||||||||||
Meldrum-22 H |
abbreviation Michigan, United States |
George Nicholas Meldrum | 1783 Detroit, MI | Feb 1803 Detroit, MI | Male | Orphan | ||||||||||||
Pominville-1 H |
abbreviation Michigan, United States |
Marie Peltier (Pominville) | 1783 Detroit, MI | not living | Female | Orphan | ||||||||||||
Ridley-490 H |
abbreviation United States |
Elisabeth Dolsen (Ridley) | certain 31 Dec 1783 Detroit, MI, US | Female | Orphan | |||||||||||||
Beadle-530 H |
abbreviation New York, United States |
Daniel Beadle | uncertain 1793 Easton, Washington, NY | certain 26 Feb 1872 Battle Creek, Calhoun, MI | Male | Orphan | ||||||||||||
Annable-169 H |
abbreviation New York, United States |
Cornelius Annable | 13 May 1784 Fabius, Otsego Cty, NY | Jun 1866 Gran Blanc Twp, Genesee Cty, MI | Male | Orphan | ||||||||||||
Way-369 H |
abbreviation New York, United States |
Lawrence Daily Way | 5 May 1776 Fishkill, Dutchess Co., N.Y. | 14 Dec 1857 Portland, Iona Co., Mi. | Male | Orphan | ||||||||||||
| ||||||||||||||||||
Rittenhouse-871 H |
abbreviation Pennsylvania, United States |
Ann Bowman (Rittenhouse) | 7 Dec 1794 GERMANTOWN, PHILA. CO., pa, pa | 2 Apr 1838 Three Rivers, St. Joseph, Michigan, USA | Female | Orphan | ||||||||||||
Humphrey-2571 H |
abbreviation Connecticut, United States |
Ira Humphrey | certain 22 Jun 1779 Goshen, Litchfield, CT | certain 21 Apr 1845 certain Concord, Jackson, Michigan, | Male | Orphan | ||||||||||||
Fleming-1748 H |
abbreviation Pennsylvania, United States |
Mary Fleming | 20 Jun 1784 Harrisburg, Dauphin Co., PA | 20 Nov 1860 Niles, Berrien Co., Michigan | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Cadwell-284 H |
abbreviation Connecticut, United States |
Emma Chapin (Cadwell) | uncertain 9 Oct 1798 Hartford, CT | certain 24 May 1883 Ionia, MI | Female | Orphan | ||||
Fargo-116 H |
abbreviation New York, United States |
Anna Danielis Fargo | uncertain 1794 Herkimer Co., NY | uncertain 13 Jun 1874 Ionia, Ionia, Michigan, USA | Female | Orphan | ||||
Post-754 H |
abbreviation New Jersey, United States |
Henry Cornelius Post | 30 Apr 1798 Hoboken, Hudson, NJ | 19 Mar 1878 Van Buren Twp, Wayne Co, MI | Male | Orphan | ||||
Oakley-1891 H |
abbreviation New York, United States |
Lydia Oakley | 6 Mar 1790 Hudson, Columbia Co, NY | 6 Jun 1880 Newton Twp, Calhoun Co, MI | Female | Orphan | ||||
White-19497 H |
abbreviation New York, United States |
Samuel White | certain 1 Apr 1787 Kinderhook, Columbia, NY | certain 4 Mar 1873 Walker Twnship, Kent, MI | Male | Orphan | ||||
Lamerson-2 H |
abbreviation New York, United States |
Mary Wolverton (Lamerson) | uncertain 1794 Manlius, Onondaga Co., NY | uncertain Feb 1849 St. Clair Co., MI | Female | Orphan | ||||
Turner-18234 H |
abbreviation Connecticut, United States |
Mark Turner | 31 May 1790 Mansfield, Tolland Co., CT | 11 Jul 1869 Pulaski, Jackson Co., MI | Male | Orphan | ||||
Smith-82563 H |
abbreviation New York, United States |
Caroline Smith | uncertain 1796 certain Monroe, N Y | certain Michigan | Female | Orphan | ||||
Croul-1 H |
abbreviation New York, United States |
Mary Polly Carlisle (Croul) | uncertain 11 Sep 1792 Montgomery Co. , NY | uncertain 19 May 1890 Detroit, Wayne Co., Mi. | Female | Orphan | ||||
Turner-14625 H |
abbreviation Connecticut, United States |
Francis Stiles Turner | 26 Aug 1776 New London, New London Co., CT | 22 Dec 1836 Lima Center, Washtenaw Co., Michigan | Male | Orphan | ||||
Latta-53 H |
abbreviation New York, United States |
Mary Latta | certain 28 Apr 1783 New Windsor, Ulster, NY | 18 Aug 1863 Bengal, Mi | Female | Orphan | ||||
Latta-51 H |
abbreviation New York, United States |
Elizabeth Latta | certain 12 Feb 1789 New Windsor, Vestal, NY | certain 6 Dec 1857 Galesburg, Kalamazo, Mi | Female | Orphan | ||||
Preston-2233 H |
abbreviation New York, United States |
Lucy Patrick (Preston) | uncertain 1796 New York, NY | certain 27 May 1868 Cass Co., Michigan | Female | Orphan | ||||
Hammon-249 H |
abbreviation New Jersey, United States |
Elizabeth Staley (Hammon) | certain 3 Jun 1785 Newton, Sussex Co., NJ | certain 12 Dec 1855 Park Township, St. Joseph Co., MI | Female | Orphan | ||||
Daley-1388 H |
abbreviation New York, United States |
Bardon Daley | uncertain 1797 NY | Male | Orphan | |||||
Newman-104 H |
abbreviation New York, United States |
Elizabeth Mead (Newman) | 14 Nov 1787 NY | 9 Jan 1872 Howell, Michigan | Female | Orphan | ||||
Tompkins-997 H |
abbreviation New York, United States |
Margaret Tompkins | 15 Aug 1799 NY | 7 Jun 1882 Girard, Branch, MI | Female | Orphan | ||||
Unknown-147246 H |
abbreviation New York, United States |
Deborah Ayers (Unknown) | 1795 NY | 1 Sep 1877 Deerfield, MI | Female | Orphan | ||||
Brockway-312 H |
abbreviation Pennsylvania, United States |
Andrew Brockway | certain 11 Aug 1786 PA | certain 12 Dec 1882 certain Mecosta, MI | Male | Orphan | ||||
Sherman-444 H |
abbreviation New York, United States |
Elias Dickinson Sherman | uncertain 1794 Phelps, Wayne County, NY | 28 Sep 1870 Galesburg, Kalamazoo County, MI | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Stevens-13020 H |
abbreviation New York, United States |
Moses Stevens | certain 2 Aug 1786 Pound Ridge, Westchester County, NY, USA | certain 2 Nov 1868 Oakfield Township, Kent County, MI, USA | Male | Orphan | ||||
Nickerson-1284 H |
abbreviation New York, United States |
Chloe Osburn (Nickerson) | certain 10 Jul 1782 uncertain Putnam County, NY | 25 Apr 1861 Flowerfield, St. Joseph, MI | Female | Orphan | ||||
Fisher-16380 H |
abbreviation New York, United States |
George Fisher Fisher | 18 Jan 1789 Rhinebeck, Dutchess Co, NY | 27 Sep 1879 Fowlerville, Livingston co, MI | Male | Orphan | ||||
Navarre-10 H |
abbreviation Michigan, United States |
Charlotte Tremblay (Navarre) | 10 Apr 1774 S.W. Coast of Detroit, MI | 3 Mar 1852 Grosse Pointe, Wayne, Michigan, United States | Female | Orphan | ||||
Frechette-254 H |
abbreviation | Joseph Michel Frechette | uncertain 1797 Sand River, Ont., CAN | 17 May 1890 Sault Ste. Marie, Chippewa Co., MI | Male | Orphan | ||||
Crandall-932 H |
abbreviation New York, United States |
Eber Crandall | uncertain 1755 Schaghticoke, Rensselaer County, NY | uncertain 1835 Ann Arbor, Washtenaw County, MI | Male | Orphan | ||||
Calkins-1101 H |
abbreviation New York, United States |
Eleazer Ellis Calkins | 10 Sep 1796 Schuyler, NY | 26 Dec 1866 South Lyon, Oakland Co., MI | Male | Orphan | ||||
Livermore-146 H |
abbreviation Vermont, United States |
Eunice Livermore aka Mrs Stephen S Chesebro | certain 2 Dec 1796 certain Stamford, Bennington County, VT, USA | before 1850 certain last record/ Pulaski Township, Jackson County, MI, USA | Female | Orphan | ||||
Lebrun Floridor Girard-1 H |
abbreviation | Pierre Amable Lebrun Floridor Girard | 24 Aug 1751 Ste-Anne-de-Bellevue ; Montréal ; Qc ; Can | 19 Nov 1820 detroit, L'Assomption de Sandwich Windsor, Michigan, États-Unis | Male | Orphan | ||||
Yarrington-6 H |
abbreviation Connecticut, United States |
John Daniel Ezekiel Yarrington | 1778 Stonington, New London Co., CT | 21 Dec 1851 Greenoak, Livingston Co., MI | Male | Orphan | ||||
Culver-839 H |
abbreviation Massachusetts, United States |
Noble V. Culver | 1787 tyringham berkshire Mass. | 3 Oct 1850 Dryden, Lapeer, Michigan, United States | Male | Orphan | ||||
Shideler-56 H |
abbreviation Pennsylvania, United States |
Solomon Shideler | uncertain 1798 W. Bethlehem Twp, Washington Co., PA | 1850 MI | Male | Orphan | ||||
Shaft-9 H |
abbreviation New York, United States |
John Shaft | 26 Dec 1778 Washington Co., NY | 1868 Shiawassee Co., Mi. | Male | Orphan | ||||
Earl-746 H |
abbreviation Pennsylvania, United States |
Sarah Sally Spencer (Earl) | certain 8 Oct 1799 uncertain Washington County, PA, USA | certain 8 Apr 1866 certain Richmond, Macomb, Michigan, USA | Female | Orphan | ||||
Wooster-352 H |
abbreviation Connecticut, United States |
Naomi Osborn (Wooster) | certain 16 Jun 1776 certain Waterbury, New Haven, CT | 29 Dec 1849 Michigan, United States | Female | Orphan | ||||
Miller-20978 H |
abbreviation Vermont, United States |
Hiram Miller | certain 1789 Woodstock, Windsor, Vt | certain 1861 Shelby, Macomb, MI | Male | Orphan |