1. Clarence Baker King |
|
B: |
5 Jun 1884 |
P: |
River Falls, St. Croix, Wisconsin |
D: |
27 Sep 1974 |
P: |
Nantucket, Massachusetts |
|
2. Franklin Hiram King |
|
B: |
8 Jun 1848 |
P: |
Whitewater, Walworth, Wisconsin |
M: |
1874 |
P: |
|
D: |
4 Aug 1911 |
P: |
Madison, Dane, Wisconsin |
|
4. Edmund Hiram King |
|
B: |
5 Aug 1819 |
P: |
Pomfret, Windsor, Vermont |
M: |
|
P: |
|
D: |
14 Apr 1901 |
P: |
Whitewater, Walworth, Wisconsin |
|
8. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
16. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
32. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
33. |
|
|
|
|
|
|
|
|
|
|
17. |
|
|
|
|
|
|
|
|
|
|
34. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
35. |
|
|
|
|
|
|
|
|
|
|
9. |
|
|
|
|
|
|
|
|
|
|
18. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
36. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
37. |
|
|
|
|
|
|
|
|
|
|
19. |
|
|
|
|
|
|
|
|
|
|
38. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
39. |
|
|
|
|
|
|
|
|
|
|
5. Deborah Loomer |
|
B: |
1 Jun 1824 |
P: |
Pereau, Kings, Nova Scotia |
D: |
14 Jul 1901 |
P: |
Whitewater, Walworth, Wisconsin |
|
10. Samuel Loomer |
|
B: |
21 Feb 1783 |
P: |
Cornwallis, Kings, Nova Scotia |
M: |
10 Jan 1809 |
P: |
Nova Scotia |
D: |
27 Oct 1853 |
P: |
Millard, Walworth, Wisconsin |
|
20. Jonathan Loomer |
|
B: |
16 Jun 1752 |
P: |
Norwich, New London, Connecticut |
M: |
8 Feb 1776 |
P: |
|
D: |
5 Feb 1838 |
P: |
|
|
40. Stephen Loomer |
=> |
|
B: |
4 May 1721 |
P: |
Bozrah, New London, Connecticut |
M: |
11 Oct 1749 |
P: |
Norwich, New London, Connecticut |
D: |
17 Oct 1790 |
P: |
Cornwallis, Kings, Nova Scotia |
|
41. Hannah Chapman |
=> |
|
B: |
11 Oct 1725 |
P: |
Groton, New London, Connecticut |
D: |
27 Jun 1778 |
P: |
Cornwallis, Kings, Nova Scotia |
|
21. Mary Sanford |
|
B: |
1 Feb 1756 |
P: |
Newport, Newport, Rhode Island |
D: |
30 Nov 1826 |
P: |
Grand Pré, Kings, Nova Scotia |
|
42. Benjamin Sanford |
=> |
|
B: |
9 Jul 1733 |
P: |
Newport, Newport, Rhode Island |
M: |
28 Feb 1754 |
P: |
St. Paul's, Narragansett, Washington, Rhode Island |
D: |
Between 4 Jun 1828 and 25 May 1829 |
P: |
Cornwallis, Kings, Nova Scotia |
|
|
11. Deborah Strong |
|
B: |
11 Mar 1791 |
P: |
Cornwallis, Kings, Nova Scotia |
D: |
13 Sep 1870 |
P: |
Walworth County, Wisconsin |
|
22. Abel Strong |
|
B: |
24 May 1762 |
P: |
Cornwallis, Kings, Nova Scotia |
M: |
23 Sep 1784 |
P: |
|
D: |
9 Jul 1844 |
P: |
Kings County, Nova Scotia |
|
44. Stephen Strong |
=> |
|
B: |
30 Jan 1725 |
P: |
Lebanon, New London, Connecticut |
M: |
28 May 1747 |
P: |
Lebanon, New London, Connecticut |
D: |
6 Jul 1787 |
P: |
Cornwallis, Kings, Nova Scotia |
|
|
23. Sarah Eaton |
|
B: |
13 Feb 1762 |
P: |
Kings County, Nova Scotia |
D: |
12 Jul 1827 |
P: |
Kings County, Nova Scotia |
|
46. David Eaton |
=> |
|
B: |
1 Apr 1729 |
P: |
Haverhill, Essex, Massachusetts |
M: |
10 Oct 1751 |
P: |
|
D: |
17 Jul 1803 |
P: |
Cornwallis, Kings, Nova Scotia |
|
47. Deborah White |
=> |
|
B: |
19 May 1732 |
P: |
Coventry, Tolland, Connecticut |
D: |
20 May 1790 |
P: |
Cornwallis, Kings, Nova Scotia |
|
3. Carrie Hunter Baker |
|
B: |
6 May 1857 |
P: |
Berlin, Green Lake, Wisconsin |
D: |
22 May 1957 |
P: |
Madison, Dane, Wisconsin |
|
6. Hiram Thomas Baker |
|
B: |
22 Oct 1817 |
P: |
Lawrenceville, Tioga, Pennsylvania |
M: |
|
P: |
|
D: |
2 Mar 1907 |
P: |
Berlin, Green Lake, Wisconsin |
|
12. Abisha Baker |
|
B: |
Abt 1782 |
P: |
Vermont |
M: |
|
P: |
|
D: |
Bef 1860 |
P: |
|
|
24. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
48. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
49. |
|
|
|
|
|
|
|
|
|
|
25. |
|
|
|
|
|
|
|
|
|
|
50. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
51. |
|
|
|
|
|
|
|
|
|
|
13. Martha Lytle |
|
B: |
Abt 1784 |
P: |
New York |
D: |
Oct 1869 |
P: |
Lawrenceville, Tioga, Pennsylvania |
|
26. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
52. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
53. |
|
|
|
|
|
|
|
|
|
|
27. |
|
|
|
|
|
|
|
|
|
|
54. |
|
|
|
|
|
|
|
|
|
|
|
|
|
|
55. |
|
|
|
|
|
|
|
|
|
|
7. Mary Asenath Hunter |
|
B: |
1 Sep 1825 |
P: |
Bath, Steuben, New York |
D: |
1 Jul 1905 |
P: |
Berlin, Green Lake, Wisconsin |
|
14. Peter Hunter |
|
B: |
19 Sep 1794 |
P: |
Ulster County, New York |
M: |
14 May 1818 |
P: |
|
D: |
8 Jul 1860 |
P: |
Bath, Steuben, New York |
|
28. James Hunter |
|
B: |
1 Oct 1744 |
P: |
|
M: |
13 Sep 1782 |
P: |
Presbyterian Church, Good Will, Orange, New York |
D: |
|
P: |
|
|
56. Robert Hunter |
|
B: |
Abt 1714 |
P: |
Ireland |
M: |
|
P: |
|
D: |
Jan 1776 |
P: |
Good Will, Orange, New York |
|
|
|
|
59. |
|
|
|
|
|
|
|
|
|
|
15. Lucinda Asenath Dimmick |
|
B: |
6 Jun 1799 |
P: |
Mansfield, Tolland, Connecticut |
D: |
14 Oct 1857 |
P: |
Bath, Steuben, New York |
|
30. Samuel Dimmick |
|
B: |
2 Mar 1773 |
P: |
Mansfield, Tolland, Connecticut |
M: |
16 Nov 1797 |
P: |
|
D: |
17 Apr 1832 |
P: |
Orange County, New York |
|
60. Deacon Oliver Dimmick |
=> |
|
B: |
31 Dec 1740 |
P: |
Mansfield, Tolland, Connecticut |
M: |
27 Apr 1764 |
P: |
Mansfield, Tolland, Connecticut |
D: |
10 Feb 1823 |
P: |
|
|
61. Sarah Gurley |
=> |
|
B: |
27 Aug 1744 |
P: |
Mansfield, Tolland, Connecticut |
D: |
22 Jul 1790 |
P: |
Mansfield, Tolland, Connecticut |
|
|
62. Joel Greenslit |
=> |
|
B: |
30 Sep 1745 |
P: |
Hampton, Windham, Connecticut |
M: |
8 May 1776 |
P: |
Hampton, Windham, Connecticut |
D: |
26 Feb 1840 |
P: |
Deansville, Oneida, New York |
|
63. Hannah Kingsbury |
=> |
|
B: |
29 Sep 1755 |
P: |
Hampton, Windham, Connecticut |
D: |
24 Oct 1820 |
P: |
Deansville, Oneida, New York |
|