Suggestions for WikiTree Profiles: Warning 616: Abbreviated Birth location Country not recommended Help (Difficulty: Intermediate)

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 Help.

For detail description of the suggestions, see the Data Doctors Project page.

Previous

Link Info Name Rel. Birth Death Gender Manager Marriage Status
Terry-1528
H
abbreviation
New York, United States
Joseph Terry 1735 Southold, Suffolk Co., LI, NY 1804 Brookhaven, Suffolk Co., LI, NY Male Orphan
Sweezey-55
H
abbreviation
New York, United States
Mary Horton (Sweezey) 1702 Southold, Suffolk Co., NY after 1782 Goshen, Orange Co., NY Female Orphan
Landon-60
H
abbreviation
New York, United States
Bethiah Landon 4 Jan 1730 Southold, Suffolk, NY Feb 1816 Southold, Suffolk, NY Female Orphan
Sowles-13
H
abbreviation
New York, United States
Lewis Sowles certain 19 May 1774 Spencertown, NY certain 14 Mar 1851 certain Alburg, Grand Isle, Vermont, United States Male Orphan
Hitchcock-3883
H
abbreviation
Massachusetts, United States
Chileab Hitchcock 27 Apr 1763 Springfield, Hampden, Mass. 1830 Friendship, Allegany, New York, United States Male Orphan
Wood-11005
H
abbreviation
New York, United States
Phoebe Wood certain 1 Apr 1791 Springfield, Osego, NY certain 4 Dec 1839 Springfield, Osego, NY Female Orphan
Ehle-122
H
abbreviation
New York, United States
Magdalena Helmer Helmer (Ehle) 1719 St. Johnsville, Montgomery Co., NY Female Orphan
Foster-15659
H
abbreviation
Connecticut, United States
Rev Emerson Foster 19 Jul 1747 Staffford, Tolland, Ct 1814 Brooklyn, , Kings, NY Male Orphan
Calkins-1157
H
abbreviation
Vermont, United States
Lydia Calkins 12 May 1784 Stafford, Orange Co., VT uncertain 1810 Female Orphan
Gale-874
H
abbreviation
Connecticut, United States
Mary Gale certain 5 Apr 1787 Stamford, Fairfield Co., CT 31 Aug 1863 Peekskill, Westchester Co., NY Female Orphan
Gale-892
H
abbreviation
Connecticut, United States
Isaac Gale 17 Nov 1760 Stamford, Fairfield Co., CT before 21 Aug 1805 certain Milton, Cayuga Co., NY Male Orphan
Maltbie-107
H
abbreviation
Connecticut, United States
Ebenezer Davenport Maltbie 20 Jan 1799 Stamford, Fairfield Co., CT. 7 Oct 1858 Syracuse, NY Male Orphan
Maltbie-294
H
abbreviation
Connecticut, United States
Mary Catherine Maltbie 11 Jan 1791 Stamford, Fairfield, Ct. 5 Aug 1848 Syracuse, NY Female Orphan
Cash-308
H
abbreviation
New York, United States
Millicent Amelia Cash 6 Apr 1770 Stanford, NY 27 Jun 1833 Stanford, NY Female Orphan
Cash-321
H
abbreviation
New York, United States
Azuba Cash uncertain 1767 Stanford, NY 29 Apr 1787 Church, Wetzel, WV Female Orphan
Corsen-19
H
abbreviation
New York, United States
Maria Corsen uncertain 1739 Staten Island, NY Female Orphan
Corsen-20
H
abbreviation
New York, United States
Cornelia Corsen uncertain 1743 Staten Island, NY Female Orphan
Huestis-4
H
abbreviation
New York, United States
William Huestis uncertain 1778 uncertain Staten Island, NY uncertain 26 Nov 1850 uncertain Yarmouth, Nova Scotia Male Orphan
Manee-1
H
abbreviation
New York, United States
Peter Manee 1754 Staten Island, Ny 1834 Staten Island, Ny Male Orphan
Slieght-1
H
abbreviation
New York, United States
Cornelius W. Slieght 4 Oct 1793 Staten Island, Ny 17 Sep 1827 Staten Island, Ny Male Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Slieght-3
H
abbreviation
New York, United States
Jacob Slieght 15 Jun 1792 Staten Island, Ny Male Orphan
Slieght-4
H
abbreviation
New York, United States
Rachel Slieght 9 Feb 1795 Staten Island, Ny Female Orphan
Slieght-5
H
abbreviation
New York, United States
Catharine Jane Slieght 21 Nov 1796 Staten Island, Ny Female Orphan
Slieght-6
H
abbreviation
New York, United States
Bornt Slieght 6 Dec 1798 Staten Island, Ny Female Orphan
Post-959
H
abbreviation
New York, United States
Abraham Post Apr 1743 Staten Island, Richmond Co., NY not living Male Orphan
Brittain-68
H
abbreviation
New York, United States
Mary Brittain 1717 Staten Island, Richmond, NY Female Orphan
Brittain-69
H
abbreviation
New York, United States
Sarah Brittain 1719 Staten Island, Richmond, NY Female Orphan
Dongan-52
H
abbreviation
New York, United States
Abigail Dongan uncertain 1793 Staten Island, Richmond, NY Female Orphan
Perrine-227
H
abbreviation
New York, United States
John Perrine certain 2 Nov 1789 Staten Island, Richmond, NY, uncertain 1871 Bound Brook, Somerset, New Jersey, United States Male Orphan
Dickinson-641
H
abbreviation
New York, United States
George Dickinson 14 Jun 1766 Stillwater NY Male Orphan
Dickinson-643
H
abbreviation
New York, United States
Daniel Dickinson 7 Feb 1770 Stillwater NY 1856 Male Orphan
Dickinson-644
H
abbreviation
New York, United States
Sarah Dickinson 28 Mar 1773 Stillwater NY Female Orphan
Dickinson-645
H
abbreviation
New York, United States
Samuel Dickinson 12 Apr 1774 Stillwater NY Male Orphan
Dickinson-646
H
abbreviation
New York, United States
Hannah Dickinson 27 Nov 1778 Stillwater NY Female Orphan
Simpson-438
H
abbreviation
New York, United States
Susanna Sarah McBride (Simpson) 1744 Stillwater, Albany, NY Female Orphan
Leggett-444
H
abbreviation
New York, United States
Abigail Wing (Leggett) uncertain 22 Dec 1786 Stillwater, Saratoga Co., NY uncertain 1817 Saratoga, Saratoga, New York Female Orphan
Stone-477
H
abbreviation
Massachusetts, United States
Olive Boughton (Stone) 2 Jan 1770 Stockbridge, Mass 17 Jan 1849 Victor, Ontario County, New York, USA Female Orphan
Stone-479
H
abbreviation
Massachusetts, United States
Bernice Pease (Stone) 1789 Stockbridge, Mass 1790 New York, USA Female Orphan
Laney-311
H
abbreviation
New York, United States
Catherine Laney 5 Aug 1793 Stone Arabia, Montgomery, N.Y. 5 Aug 1875 Female Orphan
Eckert-320
H
abbreviation
New York, United States
Maria Elizabeth Dygert (Eckert) aka Echer 1727 Stone Arabia, Montgomery, NY 1769 Stone Arabia, Herkimer, NY Female Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Frank-1004
H
abbreviation
New York, United States
Maria Catherine Frank 29 Apr 1767 Stone Arabia, Montgomery, NY Female Orphan
Frank-1005
H
abbreviation
New York, United States
Johannes Frank 22 Apr 1770 Stone Arabia, Montgomery, NY Male Orphan
Frank-1007
H
abbreviation
New York, United States
Margaret J. Frank 1772 Stone Arabia, Montgomery, NY Female Orphan
Oosterhout-38
H
abbreviation
New York, United States
Delia Oosterhout Jun 1745 Stone Arabia, Montgomery, NY 1755 By Indians- Aundrustown, Herkimer, NY Female Orphan
Schneck-17
H
abbreviation
New York, United States
George Schneck 1710 Stone Arabia, Mont., NY Male Orphan
Unknown-204842
H
abbreviation
New York, United States
Lena Schneck (Unknown) uncertain 1718 Stone Arabia, Mont., NY Female Orphan
Dickinson-1043
H
abbreviation
Connecticut, United States
George Dickinson 19 Nov 1738 Stonington CT 1813 Canaan, Columbia Co New York Male Orphan
Brown-46125
H
abbreviation
Connecticut, United States
Catherine Brown certain 2 Jun 1792 certain Stonington, CT certain 30 Mar 1881 certain Brookfield, Madison, New York, United States Female Orphan
Smith-217271
H
abbreviation
Connecticut, United States
Adelia Rogers (Smith) 31 Oct 1785 Stonington, New London, CT 12 May 1859 Long Island, NY Female Orphan
Wilcox-2587
H
abbreviation
Connecticut, United States
Oliver Wilcox 31 Aug 1780 Stonington, New London, CT 14 Nov 1868 Lyme, Jefferson, NY Male Orphan
Dickerson-446
H
abbreviation
New Jersey, United States
Nancy Lafever (Dickerson) 28 Feb 1779 Succasunna, Morris Co., NJ 25 Aug 1817 uncertain Reading, Steuben Co., NY Female Orphan
Pomeroy-840
H
abbreviation
Connecticut, United States
Sarah Blackmer (Pomeroy) 11 Aug 1770 Suffield, Hartford, Ct 31 Mar 1813 Wheatland, Genesee, New York Female Orphan
Billings-1627
H
abbreviation
Massachusetts, United States
Ruth Ashley (Billings) 10 Feb 1741 Sunderland, Franklin, Mass. New York Female Orphan
Scofield-186
H
abbreviation
Massachusetts, United States
John Winfield Scofield 17 Aug 1773 SWANSEA, Bristol, MA 14 Oct 1849 Morristown, St. Lawrence, NY Male Orphan
Mason-5920
H
abbreviation
Massachusetts, United States
Chloe Sherman (Mason) 16 Jun 1751 Swansea, Mass 23 Aug 1843 Brighton, New York, USA Female Orphan
Scism-40
H
abbreviation
New York, United States
Jacob Scism 20 Nov 1787 Taghkanick Ch, NY Male Orphan
Eckerson-52
H
abbreviation
New York, United States
Jacob C Eckerson certain 10 Feb 1742 Tappan, Rockland, NY certain 7 Jun 1838 certain Ramapo, Rockland, New York, United States Male Orphan
Rossman-36
H
abbreviation
New York, United States
Jonas Rossman certain 1 Feb 1751 Tarbush, Livingston, NY uncertain 18 Aug 1841 Churchtown, NY, USA Male Orphan
Ogelvie-2
H
abbreviation
New York, United States
Sarah Ogelvie 1770 Tarrytown, NY Female Orphan
Dyckman-7
H
abbreviation
New York, United States
Jacob Dyckman aka Dykeman 1 Jul 1747 Tarrytown, Westchester Co., NY Male Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Pollard-612
H
abbreviation
Massachusetts, United States
James Pollard certain 2 Nov 1754 Tauton, Mass certain 6 Jun 1828 Virgil, Cortland, New York, United States Male Orphan
Van Tassel-145
H
abbreviation
New York, United States
Annetje Cronkheit (Van Tassel) before 10 Mar 1704 The Manor of Philipsburgh, Westchester County, NY 10 Jan 1780 New York, United States Female Orphan
Calkins-4216
H
abbreviation
New York, United States
Tabitha Calkins 1774 The Oblong, Dutchess Co., NY uncertain 1835 Female Orphan
Schumacker-20
H
abbreviation
New York, United States
Johannes John Schumacker aka Shoemaker, Schumacher, Schoonmaker after 1763 then Albany, NY before 1850 Male Orphan
Cock-612
H
abbreviation
Pennsylvania, United States
George Townsend Cock 16 Aug 1767 Thornsbury, Chester, PA 20 May 1847 Bayside, Queens, NY Male Orphan
Hunter-4079
H
abbreviation
New York, United States
Manoah Hunter certain 27 Apr 1795 Ticonderoga NY certain 2 Oct 1864 East Norwalk, Male Orphan
Calkins-1921
H
abbreviation
Vermont, United States
Elisha Calkins uncertain 6 Feb 1777 Tinmouth, Rutland Co., VT certain 8 Aug 1861 uncertain Otseltic, Chenango County, New York Male Orphan
Douglas-1235
H
abbreviation
Vermont, United States
Rudolphus Douglas 1793 Tinmouth, Vt 1868 Port Jervis NY Male Orphan
Bunnell-249
H
abbreviation
New York, United States
Isaac Bunnell 13 Jun 1795 Tioga, NY 4 Sep 1869 De Kalb, De Kalb, IL Male Orphan
Goodwin-1464
H
abbreviation
Connecticut, United States
Lucy Humphrey (Goodwin) certain 14 Jul 1779 Torrington, Ct. uncertain 1 Feb 1870 Oneida, NY Female Orphan
Granger-1832
H
abbreviation
New York, United States
Silas Granger certain 13 Oct 1797 Troy, NY certain 22 Sep 1805 Male Orphan
Ripley-1197
H
abbreviation
New York, United States
Elizabeth Van Benthuysen (Ripley) 11 Oct 1799 Troy, NY 3 Jul 1834 Saratoga, NY Female Orphan
Stitt-6
H
abbreviation
New York, United States
Isreal T. Stitt 19 Jan 1798 Troy, NY 22 Aug 1854 Male Orphan
Van Benthuysen-102
H
abbreviation
New York, United States
William Balthazer Van Benthuysen 1 Oct 1791 Troy, NY 5 Aug 1848 Saratoga, NY Male Orphan
Van Benthuysen-103
H
abbreviation
New York, United States
Thomas Van Benthuysen 25 Sep 1793 Troy, NY before 1798 uncertain Troy, NY Male Orphan
Van Benthuysen-105
H
abbreviation
New York, United States
Thomas Van Benthuysen 2 Mar 1798 Troy, NY 20 Jul 1835 Troy, NY Male Orphan
Brewster-1002
H
abbreviation
New York, United States
Sarah Brewster 1791 Truxton NY Female Orphan
Utley-195
H
abbreviation
New York, United States
John Utley 1795 Turin, Lewis, NY, 23 Aug 1881 Old Glendale, Lewis, NY, USA Male Orphan
Hornbeck-63
H
abbreviation
New York, United States
Elizabeth Hornbeck 26 Feb 1793 Ulster Co., NY Female Orphan
Hornbeck-64
H
abbreviation
New York, United States
Lawrence Hornbeck 24 Sep 1795 Ulster Co., NY Male Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Pettibone-236
H
abbreviation
New York, United States
Oliver Pettibone 2 Sep 1789 Ulster Co., NY uncertain 5 May 1882 Hartsville, NY. Male Orphan
Pettibone-240
H
abbreviation
New York, United States
Jonathan Pettibone 1787 Ulster Co., NY 1867 Male Orphan
Pettibone-243
H
abbreviation
New York, United States
Abigail Stoutenburgh (Pettibone) uncertain 1768 Ulster Co., NY not living Female Orphan
Gaasbeek Chambers-1
H
abbreviation
New York, United States
Blandina Ten Broeck (Gaasbeek Chambers) aka Van Gaasbeek-Chambers, van Gaasbeek before 6 Jan 1706 uncertain Ulster County or Albany County, NY Aug 1784 Female Orphan
Berner-124
H
abbreviation
New York, United States
Sarah Hasbrouck (Berner) aka Barnhart before 2 May 1784 Ulster County, NY uncertain 1840 Ulster County, NY Female Orphan
Peersen-14
H
abbreviation
New York, United States
Pvt. Mattheus Mathew Peersen aka Persen before 24 Jun 1739 Ulster, NY certain 11 Sep 1810 Kingston, Ulster County, New York, United States Male Orphan
Schoonmaker-311
H
abbreviation
New York, United States
Annaatje Schoonmaker before 25 Dec 1747 Ulster, NY Female Orphan
Ten Broeck-235
H
abbreviation
New York, United States
Maria Ten Broeck before 2 Jul 1732 Ulster, NY Female Orphan
Weersmiller-1
H
abbreviation
New York, United States
Polly Weersmiller aka Quick uncertain 1780 Ulster, Ulster county, NY not living Ulster, Ulster County, NY Female Orphan
Mack-280
H
abbreviation
New York, United States
John Mack 19 Feb 1785 Ulysses, Montgomery Co., NY 19 Aug 1857 Ulysses, Tompkins, New York Male Orphan
Elmendorf-56
H
abbreviation
New York, United States
Jacob Elmendorf 2 Mar 1788 Upper Red Hook, Dutchess Co., NY Male Orphan
Elmendorf-57
H
abbreviation
New York, United States
Rachel Elmendorf 24 May 1789 Upper Red Hook, Dutchess Co., NY uncertain 1791 Female Orphan
Elmendorf-59
H
abbreviation
New York, United States
Peter Elmendorf 16 Jul 1795 Upper Red Hook, Dutchess Co., NY Male Orphan
Elmendorf-60
H
abbreviation
New York, United States
Rachel Hildebrand (Elmendorf) 10 Oct 1798 Upper Red Hook, Dutchess Co., NY Female Orphan
Smith-40471
H
abbreviation
Connecticut, United States
Manoah Smith before 18 Oct 1761 Vernon, Tolland, CT 7 Oct 1845 New York, United States Male Orphan
Smith-40489
H
abbreviation
Connecticut, United States
Roderick Smith 1771 Vernon, Tolland, CT 4 Jan 1853 Pratt's Falls, Onondaga, NY Male Orphan
Parke-572
H
abbreviation
Connecticut, United States
Lydia Ackley (Parke) 18 Sep 1749 Volunton, new london, CT 1814 Whitehall, Washington co, NY Female Orphan
Briggs-3659
H
abbreviation
Vermont, United States
Meriba Briggs uncertain 1785 VT 16 Jul 1873 Peru, Clinton Co., NY Female Orphan
Calkins-1857
H
abbreviation
Vermont, United States
John Calkins 15 Dec 1799 VT 12 Apr 1877 Charleston, Tioga Co., PA Male Orphan
Chamberlain-46
H
abbreviation
Vermont, United States
Eunice Robinson (Chamberlain) 12 Feb 1792 VT 5 Oct 1864 Massena, NY Female Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Cory-432
H
abbreviation
Vermont, United States
Benjamin Cory Jr. certain 12 Sep 1771 uncertain VT certain 31 Mar 1841 certain Stratford, NY Male Orphan
Downer-14
H
abbreviation
Vermont, United States
Lucy Downer 1790 VT 1850 NY Female Orphan
Turner-19267
H
abbreviation
Vermont, United States
Whitney Turner 11 May 1795 VT 2 Jul 1842 Fenner, Madison Co., NY Male Orphan
Bly-594
H
abbreviation
Rhode Island, United States
Job Bly Jr certain 21 Feb 1791 W Greenwich, RI certain 28 Feb 1868 Greene, Chenango County, New York, USA Male Orphan
Fowler-10119
H
abbreviation
New York, United States
Capt. Daniel Fowler certain 1748 certain Wales , lived in Troy, N.Y. certain 8 Aug 1813 Westfield Parish, Kings Co., New Brunswick, Canada Male Orphan
Ryerson-336
H
abbreviation
New York, United States
Martin Ryerson 27 Sep 1765 Wallabout, Kings, NY 17 Jan 1815 Wallabout, Kings, NY Male Orphan
Brooks-3368
H
abbreviation
Connecticut, United States
Jerusha Brooks 23 Jun 1766 Wallingford Twp. New Haven Co., CT 25 Jul 1830 Whitehall, Washington, New York, United States Female Orphan
Cooke-3919
H
abbreviation
Connecticut, United States
Charles Cook (Cooke) certain 9 May 1764 Wallingford, New Haven, CT 13 May 1855 certain Sackets Harbor, Jefferson County, New York Male Orphan
Clark-17830
H
abbreviation
Connecticut, United States
Aseneth Brockett (Clark) certain 26 Sep 1785 Wallingford, New Haven, CT, USA certain 24 Jul 1861 Oxford, Chenango, NY, USA Female Orphan
Perkins-4869
H
abbreviation
Connecticut, United States
Elam Perkins certain 4 Dec 1782 Wallingford, New Haven, CT, USA certain 16 Apr 1868 Warsaw, Wyoming, NY, USA Male Orphan
McNeal-136
H
abbreviation
New York, United States
Rebecca McNeal 1713 Wallkill, Orange County, NY 28 Apr 1749 Montgomery, Orange, New York Female Orphan
McNeal-138
H
abbreviation
New York, United States
Tabitha McNeal 28 May 1724 Wallkill, Orange County, NY 28 Jun 1815 Wallkill, Orange County, NY Female Orphan
Monell-2
H
abbreviation
New York, United States
James Monell 16 Apr 1785 Wallkill, Orange County, NY 16 Mar 1846 Hamptonburgh, Orange Co., NY Male Orphan
Monell-4
H
abbreviation
New York, United States
William Monell 9 Jan 1782 Wallkill, Orange County, NY 5 Oct 1856 Minisink, Orange, New York Male Orphan
Monell-5
H
abbreviation
New York, United States
Charles Monell 1792 Wallkill, Orange County, NY 1862 New York City, New York Male Orphan
Monell-6
H
abbreviation
New York, United States
John Monell Jr. 1745 Wallkill, Orange County, NY 22 Apr 1830 Goshen, Orange, New York Male Orphan
Monell-8
H
abbreviation
New York, United States
John Monell before 8 Aug 1783 Wallkill, Orange County, NY before 1790 Male Orphan
Monell-9
H
abbreviation
New York, United States
Rebecca Monell uncertain 1791 Wallkill, Orange County, NY after 1841 Female Orphan
Monell-11
H
abbreviation
New York, United States
Joseph Monell 1789 Wallkill, Orange County, NY before 1854 Male Orphan
Monell-19
H
abbreviation
New York, United States
John Bradner Monell 26 Apr 1786 Wallkill, Orange County, NY 25 Feb 1842 New Prospect, Ulster, NY Male Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Carpenter-8567
H
abbreviation
New York, United States
Calvin Carpenter 14 May 1798 Walpole, NY Male Orphan
Burger-507
H
abbreviation
New York, United States
Alita Burger certain 9 Oct 1785 Warwarsing, Ulster County, NY after 1828 Ulster, New York Female Orphan
Hampton-1562
H
abbreviation
New York, United States
John Hampton 22 Jan 1752 Warwick Twp., Orange Co., NY 1797 New York Male Orphan
Ladd-1659
H
abbreviation
Rhode Island, United States
Rev John Ladd certain 1740 Warwick, Kent Co, RI certain 1787 Schuyler, Herkimer Co, NY Male Orphan
Briggs-3162
H
abbreviation
Rhode Island, United States
Arnold Briggs uncertain 1770 Warwick, Kent, RI uncertain 1859 Smyrna, Chenago, NY Male Orphan
Decker-2552
H
abbreviation
New York, United States
Jesse Decker certain 1788 Warwick, NY after 1855 Male Orphan
Taylor-17378
H
abbreviation
New York, United States
Phoebe Benedict (Taylor) certain 23 Oct 1792 Warwick, NY Female Orphan
Pittman-2852
H
abbreviation
New York, United States
Nancy Bennett (Pittman) 1754 Warwick, Orange, NY 5 Oct 1821 Schuyler, New York, USA Female Orphan
Doubleday-2
H
abbreviation
New York, United States
Henry Lewis Doubleday 6 Aug 1797 Washington Co., NY 22 Jan 1846 West Point, IN Male Orphan
Shaft-9
H
abbreviation
New York, United States
John Shaft 26 Dec 1778 Washington Co., NY 1868 Shiawassee Co., Mi. Male Orphan
Manville-32
H
abbreviation
Connecticut, United States
Sarah Webster (Manville) certain 12 Dec 1784 Watertown, CT certain 26 May 1868 New York City, NY Female Orphan
Deming-187
H
abbreviation
New York, United States
Charles Seth Deming 15 Feb 1796 Watkins, Steuben Co., NY 21 Feb 1862 Lyndon, Whiteside Co., IL Male Orphan
Bruyn-69
H
abbreviation
New York, United States
Andrew Bruyn 18 Nov 1790 Wawarsing, Ulster County, N.Y., 27 Jul 1838 Ithaca, Tompkins, New York, United States Male Orphan
Diggins-71
H
abbreviation
Vermont, United States
John D Diggins Jr 15 Feb 1795 Weathersfield, Windsor Co, VT 15 Sep 1858 IL Male Orphan
Lewis-4183
H
abbreviation
Vermont, United States
Reuben Lewis 18 Jan 1782 Wells, VT 30 Jun 1830 Jarva, NY Male Orphan
Kreller-16
H
abbreviation
New York, United States
Regina Rosenberger (Kreller) aka Creller 1756 West Camp N Y 1801 New York, United States Female Orphan
Ostrander-849
H
abbreviation
New York, United States
Samuel Ostrander before 1 Aug 1779 West Coxsackie, Greene Co., NY 1854 Male Orphan
Grover-2037
H
abbreviation
Rhode Island, United States
Joseph Grover certain 29 Oct 1764 West Gloucester RI certain 25 Jun 1811 Fleming, Cayuga, New York, USA Male Orphan
Fowler-9036
H
abbreviation
New York, United States
James Fowler uncertain 1758 West Patent of Northcastle, Westchester, N.Y. certain 4 Mar 1802 certain Hampton, Kings, New Brunswick, Canada Male Orphan
Goodell-419
H
abbreviation
Connecticut, United States
Sylvester Goodell 19 Feb 1774 West Woodsock, CT 18 Sep 1834 Conquest, NY Male Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Titus-1901
H
abbreviation
New York, United States
Gilbert Titus uncertain 1730 Westbury, Long Island, NY before 1806 Male Orphan
Titus-1902
H
abbreviation
New York, United States
Jane Titus uncertain 1733 Westbury, Long Island, NY Female Orphan
Titus-1904
H
abbreviation
New York, United States
Phebe Titus certain 6 Nov 1749 Westbury, Long Island, Ny Female Orphan
Titus-1905
H
abbreviation
New York, United States
Benjamin Titus 1754 Westbury, Long Island, Ny Male Orphan
Titus-1906
H
abbreviation
New York, United States
Peter Titus 1756 Westbury, Long Island, Ny Male Orphan
Titus-803
H
abbreviation
New York, United States
Anne Anna Titus 11 Dec 1754 Westbury, Nassau Co., Long Island, NY 6 Jul 1826 Female Orphan
Titus-804
H
abbreviation
New York, United States
Stephen Titus 1757 Westbury, Nassau Co., Long Island, NY before 5 Jun 1796 Male Orphan
Titus-809
H
abbreviation
New York, United States
Mary Titus uncertain 7 Jun 1732 Westbury, Nassau Co., Long Island, NY Female Orphan
Titus-810
H
abbreviation
New York, United States
Samuel Titus 4 Oct 1734 Westbury, Nassau Co., Long Island, NY Male Orphan
Willis-2719
H
abbreviation
New York, United States
Silas Willis 27 Jun 1700 Westbury, Nassau Co., Long Island, NY 15 Mar 1704 Male Orphan
Willis-2721
H
abbreviation
New York, United States
Mary Willis 23 May 1707 Westbury, Nassau Co., Long Island, NY 25 Sep 1709 Female Orphan
Ferris-633
H
abbreviation
New York, United States
Peter Ferris uncertain 1750 Westchester Co., NY Male Orphan
Lockwood-69
H
abbreviation
New York, United States
Mary Buchanan (Lockwood) uncertain 1785 Westchester Co., NY after 1862 Female Orphan
Orser-35
H
abbreviation
New York, United States
John Orser 1748 Westchester Co., NY certain 17 Jan 1837 Westchester Co., New Castle, NY Male Orphan
Pell-214
H
abbreviation
New York, United States
Bathsheba Quinby (Pell) 1750 Westchester Co., NY 1808 Westchester Co., NY Female Orphan
Carpenter-9934
H
abbreviation
New York, United States
William Carpenter 1783 Westchester County, NY 1875 Male Orphan
Corsa-35
H
abbreviation
New York, United States
John James Corsa aka Corso, Corshodes, DeCoursey, Corsie, Corrse 16 Nov 1793 certain Westchester County, NY not living Clarkstown, Rockland Co., NY Male Orphan
Underhill-586
H
abbreviation
New York, United States
Jess Underhill uncertain 1790 Westchester County, NY certain 14 Feb 1865 Ledyard, Cayuga, New York Male Orphan
Worden-85
H
abbreviation
New York, United States
Samuel M. Worden 1777 Westchester County, NY 1828 Male Orphan
Haight-428
H
abbreviation
New York, United States
Phebe Haight certain 1794 certain Westchester NY certain 1883 certain Poughkeepsie NY Female Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Bartow-7
H
abbreviation
New York, United States
Theophilus Bartow 17 Aug 1711 Westchester, NY uncertain 1779 Westchester, NY Male Orphan
Doty-496
H
abbreviation
New York, United States
John Doty 27 Sep 1764 Westchester, NY 15 May 1837 Westchester, NY Male Orphan
Thorne-272
H
abbreviation
New York, United States
Hannah Salter (Thorne) 5 Oct 1774 Westchester, NY 12 Mar 1855 Cicero, Onandaga, NY Female Orphan
Brewster-1006
H
abbreviation
New York, United States
Lydia Brewster 1798 Westerville NY. Female Orphan
Brewster-1004
H
abbreviation
New York, United States
Ira Brewster 16 Apr 1796 Westervlle NY. Male Orphan
Calkins-4146
H
abbreviation
New York, United States
Rachel Calkins uncertain 1790 Westfield, Chautaugua Co., NY before 1845 Female Orphan
Calkins-4147
H
abbreviation
New York, United States
Phebe Calkins uncertain 1792 Westfield, Chautaugua Co., NY before 1845 Female Orphan
Powers-1346
H
abbreviation
Massachusetts, United States
Isaac Powers certain 5 Apr 1762 Westford, Mass certain 21 Dec 1826 Denmark, New York Male Orphan
Carpenter-9580
H
abbreviation
New York, United States
Stephen Carpenter 1776 Westhester Co., NY Male Orphan
Dickinson-652
H
abbreviation
Connecticut, United States
Ebenezer Dickinson 9 Jun 1771 Wethersfield CT 5 May 1845 Utica NY Male Orphan
Clark-19872
H
abbreviation
Connecticut, United States
Frederic Mortimer Clark uncertain 1768 Wethersfield, CT certain 1831 Rochester, NY Male Orphan
Gilmore-1328
H
abbreviation
New York, United States
Joseph Gilmore 25 Mar 1785 White Creek, Washington Co., NY 10 Jun 1866 Male Orphan
Carpenter-9809
H
abbreviation
New York, United States
Asa Carpenter JR 1760 White Plaines, Westchester, NY Male Orphan
Gedney-107
H
abbreviation
New York, United States
Mary Gedney uncertain 1727 White Plains NY Female Orphan
Orcutt-192
H
abbreviation
New York, United States
John Loomis Orcutt 26 Feb 1793 Whitehall, Wash co, NY 14 Apr 1855 Chemung, Chemung, New York, United States Male Orphan
Orcutt-196
H
abbreviation
New York, United States
Baruch Orcutt uncertain 1798 Whitehall, Wash co, NY Male Orphan
Needham-731
H
abbreviation
Vermont, United States
Calvin Needham 5 Sep 1790 Whiting, Addison Co, VT 7 Jan 1873 Castile, Wyoming Co, NY Male Orphan
Latta-52
H
abbreviation
New York, United States
Samuel Latta 14 Apr 1776 Wilkill Ulster, NY certain 4 Feb 1827 Rochester, Charlotte, NY Male Orphan
Skilling-14
H
abbreviation
Pennsylvania, United States
Eleanor Skilling 21 Nov 1791 Williamsport, Lycoming Co., PA 30 Jun 1863 Freeville, Tompkins Co., NY Female Orphan
Aiken-101
H
abbreviation
New York, United States
Ruth Aiken 1742 Willsboro, Essex, NY 4 May 1832 Willsboro, Essex, NY Female Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Lynde-55
H
abbreviation
New York, United States
Harriet Lynde 1791 Willsboro, Essex, Ny certain 13 Jun 1794 Willsboro, Essex, Ny Female Orphan
Nash-856
H
abbreviation
New York, United States
Aspatia Nash certain 6 Jun 1798 Willsboro, Essex, Ny Female Orphan
Andress-2
H
abbreviation
New York, United States
Orin Andress aka Andrus 10 Apr 1797 Wilmington, Essex, NY Oct 1874 Male Orphan
Patchin-3
H
abbreviation
Connecticut, United States
Thaddeus Patchin 10 Mar 1771 Wilton (North), Ct, 21 May 1851 Onondaga, Onondaga, NY Male Orphan
Patchin-86
H
abbreviation
Connecticut, United States
Thaddius Patchin Apr 1752 Wilton, Fairfield, CT 2 Apr 1813 New Lebanon, Columbia, NY Male Orphan
Ford-3766
H
abbreviation
Connecticut, United States
Nathaniel Ford 11 Jul 1764 Windham, CT 31 Oct 1849 Marshall, Oneida County, NY. Male Orphan
Calkins-1155
H
abbreviation
Connecticut, United States
Hannah Calkins 17 Mar 1779 uncertain Windham, Windham, CT uncertain 1840 Dayton, Cattaraugus, New York, United States Female Orphan
Hibbard-697
H
abbreviation
Connecticut, United States
Jedediah Hibbard 14 Jan 1761 Windham, Windham, Ct. 1834 Albany, Albany, New York, USA Male Orphan
Smith-42765
H
abbreviation
Vermont, United States
Thomas Smith 20 Oct 1799 Windsor, Windsor, VT Home, Allegany, NY Male Orphan
Holmes-11421
H
abbreviation
New York, United States
Olive Richards (Holmes) certain 2 Feb 1798 Winfield, NY not living Female Orphan
Paulin-466
H
abbreviation
New York, United States
Pierre Paulin certain 15 Mar 1778 Winter Quarters, Fishkill, Dutchess, NY 23 Aug 1856 Champlain, Clinton Male Orphan
Tappen-2
H
abbreviation
New Jersey, United States
Abraham Tappen 12 Jan 1723 Woodbridge, Middlesex County, NJ 1785 Staten Island, Ny Male Orphan
Sperry-180
H
abbreviation
Connecticut, United States
Stephen Sperry 24 Sep 1777 Woodbridge, New Haven County, CT 1853 Jefferson County, NY Male Orphan
Freeman-8175
H
abbreviation
New Jersey, United States
Rhoda Cory (Freeman) certain 23 Mar 1773 certain Woodbridge, NJ certain 28 Jun 1840 certain Stratford, Fulton, NY Female Orphan
Miller-20978
H
abbreviation
Vermont, United States
Hiram Miller certain 1789 Woodstock, Windsor, Vt certain 1861 Shelby, Macomb, MI Male Orphan
Slayton-259
H
abbreviation
Vermont, United States
Hannah Slayton certain 13 Oct 1787 Woodstock, Windsor, VT certain 27 Jul 1863 Ashville, Chautauqua, NY Female Orphan
Slayton-264
H
abbreviation
Vermont, United States
Mahitabel Slayton certain 1796 Woodstock, Windsor, VT certain Jun 1854 Hartfield, Chatauqua, NY Female Orphan
Slayton-272
H
abbreviation
Vermont, United States
Uriah Slayton certain 1796 Woodstock, Windsor, VT certain 19 Apr 1832 Pavillion, Geneese, NY Male Orphan
Holton-35
H
abbreviation
Pennsylvania, United States
William M. Holton 1751 York Co., PA 12 Dec 1832 Potter, Yates Co., NY Male Orphan
Hitchcock-473
H
abbreviation
New York, United States
Peggy Russell (Hitchcock) certain 26 Jun 1764 Yorktown Westchester County, NY after 1836 Farmers Mills Putnam County, NY Female Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Montross-210
H
abbreviation
New York, United States
Cornelia Montross uncertain 1789 Yorktown, Westchester Co., NY uncertain 1870 uncertain Female Orphan
Field-155
H
abbreviation
New York, United States
Rachel Field 27 Jun 1789 Yorktown, Westchester County, NY 2 Dec 1815 Female Orphan
Field-157
H
abbreviation
New York, United States
Wright Field 24 Jun 1794 Yorktown, Westchester County, NY 16 Feb 1862 Parma, NY Male Orphan
Field-160
H
abbreviation
New York, United States
Josiah Field 1768 Yorktown, Westchester County, NY 27 Feb 1806 New York, NY Male Orphan
Field-162
H
abbreviation
New York, United States
Abigail Field 1772 Yorktown, Westchester County, NY certain Female Orphan
Field-163
H
abbreviation
New York, United States
James Field 1773 Yorktown, Westchester County, NY certain Male Orphan
Field-166
H
abbreviation
New York, United States
Abigail Field 16 Jan 1782 Yorktown, Westchester County, NY 11 Mar 1808 Female Orphan
Field-170
H
abbreviation
New York, United States
Samuel Field 1791 Yorktown, Westchester County, NY certain Male Orphan
Field-172
H
abbreviation
New York, United States
James Field 15 Jan 1795 Yorktown, Westchester County, NY 22 May 1795 Yorktown, Westchester County, NY Male Orphan
Carpenter-9878
H
abbreviation
New York, United States
Isaac Carpenter 1780 Yorktown, Westchester, NY Male Orphan
Carpenter-10035
H
abbreviation
New York, United States
William Carpenter 1798 Yorktown, Westchester, NY before 1884 Male Orphan
Parker-13358
H
abbreviation
New York, United States
Elizabeth Parker 21 Nov 1796 Yorktown, Westchester, NY 25 Feb 1861 Greenwich, Fairfield, CT Female Orphan