Vibber Nathaniel
Male 1720 - 1773

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register    |    PDF

Generation: 1
  1. Vibber Nathaniel b. 06 Feb 1720, Montville, New London, Connecticut, USA; d. 1773.
    Nathaniel m. Brown Desire (daughter of Brown Samuel) [Group Sheet]

    Children:
    1. 2. Vibber William  Descendancy chart to this point b. 10 Aug 1753, Montville, New London, Connecticut, USA; d. 17 Jun 1831, Montville, New London, Connecticut, USA; bur. Raymond Hill Cemetery, Montville, New London, Connecticut.
    2. 3. Vibber Amy  Descendancy chart to this point b. Abt 1750; d. 11 Aug 1827, Montville, New London, Connecticut, USA.
    3. 4. Vibber Nathaniel  Descendancy chart to this point b. Abt 1748; d. Abt 1825.
    4. 5. Vibber Elipal pr Aliphal  Descendancy chart to this point b. 1746.
    5. 6. Vibber Fanny  Descendancy chart to this point b. Abt 1751.


Generation: 2
  1. Vibber William Descendancy chart to this point (1.Nathaniel1) b. 10 Aug 1753, Montville, New London, Connecticut, USA; d. 17 Jun 1831, Montville, New London, Connecticut, USA; bur. Raymond Hill Cemetery, Montville, New London, Connecticut.
    William m. Lyon Elizabeth 12 Jul 1812. Elizabeth (daughter of Lyon John and Moore Elizabeth) b. 18 Sep 1777, Montville, New London, Connecticut, USA; d. 05 Apr 1852, Montville, New London, Connecticut, USA; bur. Raymond Hill Cemetery, Montville, New London, Connecticut. [Group Sheet]

    Children:
    1. 7. Vibber Salmon Champion  Descendancy chart to this point b. 28 Mar 1815, Montville, New London, Connecticut, USA; d. 03 Dec 1885, Montville, New London, Connecticut, USA; bur. Raymond Hill Cemetery, Montville, New London, Connecticut.
    2. 8. Vibber Eunice C.  Descendancy chart to this point b. 02 Sep 1817, Montville, New London, Connecticut, USA; d. 15 May 1902, Westerly, Washington, Rhode Island, USA; bur. River Bend Cemetery, Westerly, Washington, Rhode Island.

    William m. Lois [Group Sheet]

    Children:
    1. 9. Vibber Lois  Descendancy chart to this point b. 02 Jul 1779; d. 04 Mar 1844, Herrick, Pennsylvania.
    2. 10. Vibber Fanny  Descendancy chart to this point b. 05 Jun 1785.
    3. 11. Vibber Amos S.  Descendancy chart to this point b. 05 Jan 1787, Montville, New London, Connecticut, USA; d. Abt Jan 1806.
    4. 12. Vibber Russell  Descendancy chart to this point b. 26 Nov 1788, Montville, New London, Connecticut, USA; d. 10 Jan 1839, Little Sandusky, Ohio; bur. Little Sandusky Cemetery, Pitt Township, Wyandot County, Ohio.

  2. Vibber Amy Descendancy chart to this point (1.Nathaniel1) b. Abt 1750; d. 11 Aug 1827, Montville, New London, Connecticut, USA.
    Amy m. Rogers Jehial Jehial (son of Rogers Alpheus and Harris Delight) b. 03 Jan 1747, New London, Connecticut, USA; d. 04 Dec 1815, Montville, New London, Connecticut, USA. [Group Sheet]

    Children:
    1. 13. Rogers Grace  Descendancy chart to this point b. 11 Sep 1776, Montville, New London, Connecticut, USA; d. 13 Mar 1797, Montville, New London, Connecticut, USA.
    2. 14. Rogers Sarah  Descendancy chart to this point b. 30 Sep 1778, Montville, New London, Connecticut, USA; d. 24 Aug 1827.
    3. 15. Rogers Desire  Descendancy chart to this point b. 05 Jan 1781, Montville, New London, Connecticut, USA; d. 20 May 1830.
    4. 16. Rogers Alpheus  Descendancy chart to this point b. 10 Jul 1784, Montville, New London, Connecticut, USA.
    5. 17. Rogers Amy  Descendancy chart to this point b. 01 Aug 1786, Montville, New London, Connecticut, USA; d. 21 Jan 1866.
    6. 18. Rogers Delight  Descendancy chart to this point b. 17 May 1789, Montville, New London, Connecticut, USA; d. 25 Aug 1827, Montville, New London, Connecticut, USA.
    7. 19. Rogers John B.  Descendancy chart to this point b. 27 Mar 1793, Montville, New London, Connecticut, USA; d. 09 Oct 1870.
    8. 20. Rogers Anna C.  Descendancy chart to this point b. 26 Dec 1794, Montville, New London, Connecticut, USA; d. 21 Feb 1832.

  3. Vibber Nathaniel Descendancy chart to this point (1.Nathaniel1) b. Abt 1748; d. Abt 1825.
    Nathaniel m. Fox Mehitabel Mehitabel (daughter of Fox Ezekiel and Lamson Mehitabel) b. 1746, Montville, New London, Connecticut, USA. [Group Sheet]

    Children:
    1. 21. Vibber Desire  Descendancy chart to this point b. 13 Sep 1772, Montville, New London, Connecticut, USA; d. 06 Jan 1842.
    2. 22. Vibber Betsey  Descendancy chart to this point b. 31 Aug 1774, Montville, New London, Connecticut, USA; d. 08 Apr 1859, Montville, New London, Connecticut, USA.
    3. 23. Vibber Louisa  Descendancy chart to this point b. 16 Sep 1780, Montville, New London, Connecticut, USA; d. 09 Sep 1865, Montville, New London, Connecticut, USA.
    4. 24. Vibber Mehitabel "Hattie"  Descendancy chart to this point b. 15 Jun 1785, Montville, New London, Connecticut, USA; d. 1872, Montville, New London, Connecticut, USA.
    5. 25. Vibber A Son  Descendancy chart to this point b. 24 Jul 1788.
    6. 26. Vibber Nathaniel  Descendancy chart to this point b. 13 Jan 1783, Montville, New London, Connecticut, USA; d. 22 Sep 1840.

  4. Vibber Elipal pr Aliphal Descendancy chart to this point (1.Nathaniel1) b. 1746.
  5. Vibber Fanny Descendancy chart to this point (1.Nathaniel1) b. Abt 1751.

Generation: 3
  1. Vibber Salmon Champion Descendancy chart to this point (2.William2, 1.Nathaniel1) b. 28 Mar 1815, Montville, New London, Connecticut, USA; d. 03 Dec 1885, Montville, New London, Connecticut, USA; bur. Raymond Hill Cemetery, Montville, New London, Connecticut.
    Salmon m. Wheeler Amy Davis 17 Mar 1844, Union Baptist Church, Montville, New London, Connecticut. Amy (daughter of Wheeler Guy and Browning Fanny) b. 23 Jun 1823, Waterford, New London, Connecticut, USA; d. 06 Aug 1855, Montville, New London, Connecticut, USA; bur. Raymond Hill Cemetery, Montville, New London, Connecticut. [Group Sheet]

    Children:
    1. 27. Vibber Elisha Wheeler  Descendancy chart to this point b. 15 Jan 1845, Montville, New London, Connecticut, USA; d. 03 Dec 1924, Norwich, New London, Connecticut, USA; bur. Comstock Cemetery, Uncasville, Montville, New London, Connecticut.
    2. 28. Vibber Horace Champion  Descendancy chart to this point b. 08 Mar 1846, Montville, New London, Connecticut, USA; d. 14 Oct 1875, Uncasville, Montville, New London, Connecticut; bur. Maplewood Cemetery, Norwich, New London, Connecticut.
    3. 29. Vibber William  Descendancy chart to this point b. 23 Sep 1849, Montville, New London, Connecticut, USA; d. 11 Nov 1875, New London, New London, Connecticut, USA; bur. Asa Holt lot, Cedar Grove Cemetery, New London, Connecticut.
    4. 30. Vibber Emma Elizabeth  Descendancy chart to this point b. Montville, New London, Connecticut, USA; d. 1907, Norwich, New London, Connecticut, USA; bur. Yantic Cemetery, Norwich, New London, Connecticut.

    Salmon m. Champlin Abby 11 Oct 1856, Montville, New London, Connecticut, USA. Abby (daughter of Champlin John and Williams Sally) b. 07 Mar 1809; d. 14 Mar 1892; bur. West Plain Cemetery, Norwich, New London, Connecticut. [Group Sheet]

    Children:
    1. 27. Vibber Elisha Wheeler  Descendancy chart to this point b. 15 Jan 1845, Montville, New London, Connecticut, USA; d. 03 Dec 1924, Norwich, New London, Connecticut, USA; bur. Comstock Cemetery, Uncasville, Montville, New London, Connecticut.
    2. 28. Vibber Horace Champion  Descendancy chart to this point b. 08 Mar 1846, Montville, New London, Connecticut, USA; d. 14 Oct 1875, Uncasville, Montville, New London, Connecticut; bur. Maplewood Cemetery, Norwich, New London, Connecticut.
    3. 29. Vibber William  Descendancy chart to this point b. 23 Sep 1849, Montville, New London, Connecticut, USA; d. 11 Nov 1875, New London, New London, Connecticut, USA; bur. Asa Holt lot, Cedar Grove Cemetery, New London, Connecticut.
    4. 30. Vibber Emma Elizabeth  Descendancy chart to this point b. Montville, New London, Connecticut, USA; d. 1907, Norwich, New London, Connecticut, USA; bur. Yantic Cemetery, Norwich, New London, Connecticut.

  2. Vibber Eunice C. Descendancy chart to this point (2.William2, 1.Nathaniel1) b. 02 Sep 1817, Montville, New London, Connecticut, USA; d. 15 May 1902, Westerly, Washington, Rhode Island, USA; bur. River Bend Cemetery, Westerly, Washington, Rhode Island.
    Eunice m. Scholfield Joseph Arthur 27 Sep 1835, Montville, New London, Connecticut, USA. Joseph (son of Scholfield Joseph and Newberry Mercy) b. 25 Nov 1815, Stonington, New London, Connecticut, USA; d. 23 Apr 1855, Westerly, Washington, Rhode Island, USA; bur. River Bend Cemetery, Westerly, Washington, Rhode Island. [Group Sheet]

    Children:
    1. 31. Schofield William B.  Descendancy chart to this point b. 11 Oct 1837, Montville, New London, Connecticut, USA; d. 04 Feb 1852; bur. Westerly, Washington, Rhode Island, USA.
    2. 32. Schofield Elizabeth L.  Descendancy chart to this point b. 07 Nov 1840, Montville, New London, Connecticut, USA; d. 08 Feb 1927, Westerly, Washington, Rhode Island, USA; bur. River Bend Cemetery, Westerly, Washington, Rhode Island.
    3. 33. Schofield Joseph A.  Descendancy chart to this point b. 08 Jul 1843, Montville, New London, Connecticut, USA; d. 12 Dec 1917, Westerly, Washington, Rhode Island, USA; bur. River Bend Cemetery, Westerly, Washington, Rhode Island.
    4. 34. Schofield Lucy Ann  Descendancy chart to this point b. 12 Jun 1844, Montville, New London, Connecticut, USA; d. 1937; bur. River Bend Cemetery, Westerly, Washington, Rhode Island.
    5. 35. Schofield William A.  Descendancy chart to this point b. 17 Jul 1850, Montville, New London, Connecticut, USA; d. 1933, Westerly, Washington, Rhode Island, USA.
    6. 36. Schofield Eunice L.  Descendancy chart to this point b. 15 May 1854, Montville, New London, Connecticut, USA; d. 05 Aug 1854, Westerly, Washington, Rhode Island, USA.

    Eunice m. Burdick Alpheus A(lvin?) Alpheus (son of Burdick Alpheus A. and Larkin Phebe) b. 25 Mar 1802, Westerly, Washington, Rhode Island, USA; d. 08 Feb 1889, Westerly, Washington, Rhode Island, USA; bur. River Bend Cemetery, Westerly, Washington, Rhode Island. [Group Sheet]

  3. Vibber Lois Descendancy chart to this point (2.William2, 1.Nathaniel1) b. 02 Jul 1779; d. 04 Mar 1844, Herrick, Pennsylvania.
    Lois m. Avery Oliver Aug 1802. Oliver (son of Avery Jonathan) b. 1769, Connecticut, USA. [Group Sheet]

    Children:
    1. 37. Avery Abby Ann  Descendancy chart to this point b. 16 Feb 1811, Connecticut, USA; d. Dec 1863.
    2. 38. Avery Elisha Vibber  Descendancy chart to this point b. Abt 1807, Bozrah, New London, Connecticut, USA; d. 08 Jun 1862, Bozrah, New London, Connecticut or Salem, New London, Connecticut.
    3. 39. Avery Leonard  Descendancy chart to this point b. 11 Dec 1803, Connecticut, USA; d. Bainbridge, Chenango, New York, USA; bur. Bainbridge, Chenango, New York, USA.
    4. 40. Avery George Loren  Descendancy chart to this point b. Abt 1820, Connecticut, USA; d. Bef 1860.
    5. 41. Avery Mary Ann  Descendancy chart to this point
    6. 42. Avery Philura  Descendancy chart to this point

  4. Vibber Fanny Descendancy chart to this point (2.William2, 1.Nathaniel1) b. 05 Jun 1785.
  5. Vibber Amos S. Descendancy chart to this point (2.William2, 1.Nathaniel1) b. 05 Jan 1787, Montville, New London, Connecticut, USA; d. Abt Jan 1806.
  6. Vibber Russell Descendancy chart to this point (2.William2, 1.Nathaniel1) b. 26 Nov 1788, Montville, New London, Connecticut, USA; d. 10 Jan 1839, Little Sandusky, Ohio; bur. Little Sandusky Cemetery, Pitt Township, Wyandot County, Ohio.
    Russell m. Bay Elizabeth Elizabeth (daughter of Bay Nathan and Holmes Jeanette) b. Abt 1800, Harford County, Maryland; d. 01 Sep 1823, Ohio, USA. [Group Sheet]

    Children:
    1. 43. Vibber Jeanette or Gennette  Descendancy chart to this point b. 31 Mar 1823, Ohio, USA.

    Russell m. Zabriske Mary 09 Jan 1825, Tianocco, Ohio. Mary (daughter of Zabriske George W. and DeWitt Mary) b. 11 Feb 1800, Sussex County, New Jersey; d. 18 Feb 1873, Grandview, Louisa, Iowa, USA. [Group Sheet]

    Children:
    1. 44. Vibber William S.  Descendancy chart to this point b. 07 Feb 1826, Little Sandusky, Wyandot County, Ohio; d. 06 Aug 1834, Little Sandusky, Wyandot County, Ohio; bur. Little Sandusky Cemetery, Pitt Township, Wyandot County, Ohio.
    2. 45. Vibber George Washington  Descendancy chart to this point b. 03 Nov 1827, Little Sandusky, Wyandot County, Ohio; d. 30 May 1918, South Amherst, Lorain, Ohio, USA; bur. Evergreen Cemetery, South Amherst, Lorain, Ohio.
    3. 46. Vibber Eliza Ann  Descendancy chart to this point b. 29 Mar 1830, Little Sandusky, Wyandot County, Ohio; d. 12 May 1831, Little Sandusky, Wyandot County, Ohio; bur. Little Sandusky Cemetery, Pitt Township, Wyandot County, Ohio.
    4. 47. Vibber Rush Clark  Descendancy chart to this point b. 12 May 1834, Wyandot County, Ohio; d. 06 Oct 1906, Tacoma, Pierce, Washington, USA.
    5. 48. Vibber Russell LaFayette  Descendancy chart to this point b. 07 Apr 1832, Little Sandusky, Wyandot County, Ohio; d. 10 May 1898, Dubuque, Iowa, USA.
    6. 49. Vibber Mary Philura  Descendancy chart to this point b. 03 Oct 1836, Little Sandusky, Wyandot, Ohio; d. 07 Jun 1888, Oelwein, Fayette, Iowa, USA.
    7. 50. Vibber Rachael Caroline  Descendancy chart to this point b. 07 Mar 1839, Little Sandusky, Wyandot, Ohio; d. 30 May 1927, Oelwein, Fayette, Iowa, USA.

  7. Rogers Grace Descendancy chart to this point (3.Amy2, 1.Nathaniel1) b. 11 Sep 1776, Montville, New London, Connecticut, USA; d. 13 Mar 1797, Montville, New London, Connecticut, USA.
  8. Rogers Sarah Descendancy chart to this point (3.Amy2, 1.Nathaniel1) b. 30 Sep 1778, Montville, New London, Connecticut, USA; d. 24 Aug 1827.
    Sarah m. Parish Nathaniel Nathaniel (son of Parish Elijah and Baker Marion) b. 19 Apr 1777; d. 03 Jun 1868. [Group Sheet]

  9. Rogers Desire Descendancy chart to this point (3.Amy2, 1.Nathaniel1) b. 05 Jan 1781, Montville, New London, Connecticut, USA; d. 20 May 1830.
    Desire m. Jerome Jesse 16 Dec 1804. Jesse (son of Jerome Benjamin and Brown Desire) b. 11 Oct 1780, Groton, New London, Connecticut, USA; d. 05 Dec 1867. [Group Sheet]

    Children:
    1. 51. Jerome George D.  Descendancy chart to this point b. New York, USA.
    2. 52. Jerome Emily  Descendancy chart to this point b. Abt 1808, Connecticut, USA.

  10. Rogers Alpheus Descendancy chart to this point (3.Amy2, 1.Nathaniel1) b. 10 Jul 1784, Montville, New London, Connecticut, USA.
    Alpheus m. Walker Deborah Deborah b. 24 Jan 1788; d. 08 Mar 1862, Montville, New London, Connecticut, USA. [Group Sheet]

    Children:
    1. 53. Rogers Sarah  Descendancy chart to this point b. 01 Feb 1811, Salem, New London, Connecticut, USA.

  11. Rogers Amy Descendancy chart to this point (3.Amy2, 1.Nathaniel1) b. 01 Aug 1786, Montville, New London, Connecticut, USA; d. 21 Jan 1866.
    Amy m. Gardner Azel or Azabel Azel (son of Gardner David and Holmes Dimmis) b. 05 Aug 1780; d. 14 Nov 1868, Bozrah, New London, Connecticut, USA. [Group Sheet]

    Children:
    1. 54. Gardner Ann R.  Descendancy chart to this point b. 15 Mar 1813.
    2. 55. Gardner Cyrus  Descendancy chart to this point b. 25 Jun 1815; d. 25 Aug 1895.
    3. 56. Gardner Darius  Descendancy chart to this point b. 01 Apr 1818, Connecticut, USA; d. 01 Mar 1879, Union Township, Worth, Iowa; bur. Oakwood Cemetery, Falls, Cerro Gordo County, Iowa.
    4. 57. Gardner Francis E.  Descendancy chart to this point b. 08 Dec 1819.
    5. 58. Gardner Amy J.  Descendancy chart to this point b. 14 May 1823; d. Bef 1900.

  12. Rogers Delight Descendancy chart to this point (3.Amy2, 1.Nathaniel1) b. 17 May 1789, Montville, New London, Connecticut, USA; d. 25 Aug 1827, Montville, New London, Connecticut, USA.
  13. Rogers John B. Descendancy chart to this point (3.Amy2, 1.Nathaniel1) b. 27 Mar 1793, Montville, New London, Connecticut, USA; d. 09 Oct 1870.
    John m. Maples Nancy 15 Jan 1818. Nancy (daughter of Maples Andrew) b. 24 Apr 1796; d. 08 Jan 1849. [Group Sheet]

    Children:
    1. 59. Rogers Elisha Maples  Descendancy chart to this point b. 13 May 1824, Montville, New London, Connecticut, USA; d. 1916.
    2. 60. Rogers William James  Descendancy chart to this point b. 31 Dec 1818; d. 1877.

    John m. Scholfield Elizabeth J. 24 Mar 1852. Elizabeth (daughter of Scholfield James and Comstock Anna) b. 16 Jan 1822, Connecticut, USA. [Group Sheet]

    Children:
    1. 61. Rogers Anna E.  Descendancy chart to this point b. 26 Jan 1865, Connecticut, USA.

  14. Rogers Anna C. Descendancy chart to this point (3.Amy2, 1.Nathaniel1) b. 26 Dec 1794, Montville, New London, Connecticut, USA; d. 21 Feb 1832.
    Anna m. Gardner Erastus Erastus (son of Gardner David and Holmes Dimmis) b. 16 Jul 1789; d. 20 Jul 1866. [Group Sheet]

    Children:
    1. 62. Gardner Artemas  Descendancy chart to this point b. 24 Oct 1814; d. 22 Dec 1881.
    2. 63. Gardner Sally R.  Descendancy chart to this point b. 05 Jul 1816.
    3. 64. Gardner Julia Ann  Descendancy chart to this point b. 09 Jul 1818; d. Aft 1884.
    4. 65. Gardner Charlotte  Descendancy chart to this point b. 04 Feb 1821.

  15. Vibber Desire Descendancy chart to this point (4.Nathaniel2, 1.Nathaniel1) b. 13 Sep 1772, Montville, New London, Connecticut, USA; d. 06 Jan 1842.
    Desire m. Rogers Frederick 30 Jul 1797, Montville, New London, Connecticut, USA. Frederick (son of Rogers Thomas and Fitch Sarah) b. 11 Apr 1767; d. 27 Aug 1850. [Group Sheet]

  16. Vibber Betsey Descendancy chart to this point (4.Nathaniel2, 1.Nathaniel1) b. 31 Aug 1774, Montville, New London, Connecticut, USA; d. 08 Apr 1859, Montville, New London, Connecticut, USA.
    Betsey m. Atwell Samuel 04 Mar 1813, Montville, New London, Connecticut, USA. Samuel (son of Atwell Samuel and (probably) Leach Mary) b. May 1755; d. 26 Nov 1850, New London, New London, Connecticut, USA. [Group Sheet]

    Children:
    1. 66. Atwell Samuel Hazzard  Descendancy chart to this point b. 07 Jan 1814, Connecticut, USA.

  17. Vibber Louisa Descendancy chart to this point (4.Nathaniel2, 1.Nathaniel1) b. 16 Sep 1780, Montville, New London, Connecticut, USA; d. 09 Sep 1865, Montville, New London, Connecticut, USA.
  18. Vibber Mehitabel "Hattie" Descendancy chart to this point (4.Nathaniel2, 1.Nathaniel1) b. 15 Jun 1785, Montville, New London, Connecticut, USA; d. 1872, Montville, New London, Connecticut, USA.
  19. Vibber A Son Descendancy chart to this point (4.Nathaniel2, 1.Nathaniel1) b. 24 Jul 1788.
  20. Vibber Nathaniel Descendancy chart to this point (4.Nathaniel2, 1.Nathaniel1) b. 13 Jan 1783, Montville, New London, Connecticut, USA; d. 22 Sep 1840.

Generation: 4
  1. Vibber Elisha Wheeler Descendancy chart to this point (7.Salmon3, 2.William2, 1.Nathaniel1) b. 15 Jan 1845, Montville, New London, Connecticut, USA; d. 03 Dec 1924, Norwich, New London, Connecticut, USA; bur. Comstock Cemetery, Uncasville, Montville, New London, Connecticut.
    Elisha m. Champlin Mary Elizabeth 05 Feb 1868, Waterford, New London, Connecticut, USA. Mary (daughter of Champlin Isaac Stanton and Gardner Sophronia W.) b. 25 Oct 1842, Montville, New London, Connecticut, USA; d. 07 Dec 1910; bur. Comstock Cemetery, Uncasville, Montville, New London, Connecticut. [Group Sheet]

    Children:
    1. 67. Vibber Howard Champlin  Descendancy chart to this point b. 10 Apr 1875, Montville, New London, Connecticut, USA; d. 19 Dec 1936, Maple Hall, Worcester, Massachusetts; bur. Pine Grove Cemetery, West Boylston, Worcester, Massachusetts.
    2. 68. Vibber Aimee Wheeler  Descendancy chart to this point b. 23 Aug 1872, Montville, New London, Connecticut, USA; d. 20 Oct 1935, Parkview Hospital, Rocky Mount, North Carolina; bur. She asked that her remains be cremated and the ashes scattered to Niagra Falls, New York..

  2. Vibber Horace Champion Descendancy chart to this point (7.Salmon3, 2.William2, 1.Nathaniel1) b. 08 Mar 1846, Montville, New London, Connecticut, USA; d. 14 Oct 1875, Uncasville, Montville, New London, Connecticut; bur. Maplewood Cemetery, Norwich, New London, Connecticut.
    Horace m. Fitch Mary Jane 27 May 1873, N.E. Church, Uncasville, Montville, New London, Connecticut. Mary (daughter of Fitch Sherwood and Smith or Baxter Jane or Elisa) b. 11 Jul 1850, Montville, New London, Connecticut, USA; d. 08 Apr 1911, Montville, New London, Connecticut, USA; bur. Maplewood Cemetery, Norwich, New London, Connecticut. [Group Sheet]

    Children:
    1. 69. Vibber William Horace  Descendancy chart to this point b. 16 May 1874, Montville, New London, Connecticut, USA; d. 12 Aug 1964, Bessemer, Jefferson, Alabama, USA.
    2. 70. Vibber Florence Baxter  Descendancy chart to this point b. 22 Jun 1876, Uncasville, Montville, New London, Connecticut; d. Aft 1924.

  3. Vibber William Descendancy chart to this point (7.Salmon3, 2.William2, 1.Nathaniel1) b. 23 Sep 1849, Montville, New London, Connecticut, USA; d. 11 Nov 1875, New London, New London, Connecticut, USA; bur. Asa Holt lot, Cedar Grove Cemetery, New London, Connecticut.
    William m. Holt Julia Mercy 23 May 1872, New London, New London, Connecticut, USA. Julia (daughter of Holt Asa and Tupper Hannah C.) b. 16 Jul 1849, New London, Connecticut, USA. [Group Sheet]

    Children:
    1. 71. Vibber Wheeler Holt  Descendancy chart to this point b. 03 Nov 1874, New London, New London, Connecticut, USA; d. 29 Apr 1966, Waterford, New London, Connecticut, USA.

  4. Vibber Emma Elizabeth Descendancy chart to this point (7.Salmon3, 2.William2, 1.Nathaniel1) b. Montville, New London, Connecticut, USA; d. 1907, Norwich, New London, Connecticut, USA; bur. Yantic Cemetery, Norwich, New London, Connecticut.
    Emma m. Woodmansee John 20 May 1877, Uncasville, Montville, New London, Connecticut. John (son of Woodmansee Salmon and Mary) b. 10 Jun 1854; d. 1927, Norwich, New London, Connecticut, USA; bur. Yantic Cemetery, Norwich, New London, Connecticut. [Group Sheet]

  5. Schofield William B. Descendancy chart to this point (8.Eunice3, 2.William2, 1.Nathaniel1) b. 11 Oct 1837, Montville, New London, Connecticut, USA; d. 04 Feb 1852; bur. Westerly, Washington, Rhode Island, USA.
  6. Schofield Elizabeth L. Descendancy chart to this point (8.Eunice3, 2.William2, 1.Nathaniel1) b. 07 Nov 1840, Montville, New London, Connecticut, USA; d. 08 Feb 1927, Westerly, Washington, Rhode Island, USA; bur. River Bend Cemetery, Westerly, Washington, Rhode Island.
    Elizabeth m. Mann Charles L. 22 Feb 1866. Charles (son of Mann Charles and Ann M.) b. 24 Jun 1842, Massachusetts, USA; d. 19 May 1905; bur. River Bend Cemetery, Westerly, Washington, Rhode Island. [Group Sheet]

    Children:
    1. 72. Mann Arthur  Descendancy chart to this point b. 18 Nov 1866; d. 02 Dec 1887; bur. River Bend Cemetery, Westerly, Washington, Rhode Island.

  7. Schofield Joseph A. Descendancy chart to this point (8.Eunice3, 2.William2, 1.Nathaniel1) b. 08 Jul 1843, Montville, New London, Connecticut, USA; d. 12 Dec 1917, Westerly, Washington, Rhode Island, USA; bur. River Bend Cemetery, Westerly, Washington, Rhode Island.
    Joseph m. Gardner Sarah F. 02 Feb 1866. Sarah (daughter of Gardner Jabez Champlin and Bicknell Eliza) b. Apr 1845, Westerly, Washington, Rhode Island, USA; d. 1944, Westerly, Washington, Rhode Island, USA; bur. River Bend Cemetery, Westerly, Washington, Rhode Island. [Group Sheet]

    Children:
    1. 73. Schofield Nellie Ellen  Descendancy chart to this point b. 08 Dec 1868, Westerly, Washington, Rhode Island, USA; d. 1944.

  8. Schofield Lucy Ann Descendancy chart to this point (8.Eunice3, 2.William2, 1.Nathaniel1) b. 12 Jun 1844, Montville, New London, Connecticut, USA; d. 1937; bur. River Bend Cemetery, Westerly, Washington, Rhode Island.
    Lucy m. Gardner George C. 20 Jan 1866. George (son of Gardner Jabez Champlin and Bicknell Eliza) b. 02 Feb 1834, Pawtucket, Providence, Rhode Island, USA; d. 1912; bur. River Bend Cemetery, Westerly, Washington, Rhode Island. [Group Sheet]

    Children:
    1. 74. Gardner Lillian Eunice  Descendancy chart to this point b. 03 Jul 1870, Rhode Island, USA; d. 10 Aug 1952, Los Angeles, California.
    2. 75. Gardner George A.  Descendancy chart to this point b. May 1872, Rhode Island, USA; d. 1948.
    3. 76. Gardner Clarence  Descendancy chart to this point b. Abt 1875, Massachusetts, USA.

  9. Schofield William A. Descendancy chart to this point (8.Eunice3, 2.William2, 1.Nathaniel1) b. 17 Jul 1850, Montville, New London, Connecticut, USA; d. 1933, Westerly, Washington, Rhode Island, USA.
    William m. Milner Eliza J. Eliza b. Feb 1853, Rhode Island, USA; d. 1917; bur. Section 30, River Bend Cemetery, Westerly, Washington, Rhode Island. [Group Sheet]

  10. Schofield Eunice L. Descendancy chart to this point (8.Eunice3, 2.William2, 1.Nathaniel1) b. 15 May 1854, Montville, New London, Connecticut, USA; d. 05 Aug 1854, Westerly, Washington, Rhode Island, USA.
  11. Avery Abby Ann Descendancy chart to this point (9.Lois3, 2.William2, 1.Nathaniel1) b. 16 Feb 1811, Connecticut, USA; d. Dec 1863.
    Abby m. Pool or Poole Horace Minot Horace (son of Pool or Poole John and Brown Mary) b. 09 Jul 1803, Easton, Bristol, Massachusetts, USA; d. 15 Nov 1878, Easton, Bristol, Massachusetts, USA. [Group Sheet]

    Children:
    1. 77. Pool or Poole Ann Maria  Descendancy chart to this point b. 15 Sep 1833, Easton, Bristol, Massachusetts, USA.
    2. 78. Poole Horace Franklin  Descendancy chart to this point b. 22 Nov 1834, Easton, Bristol, Massachusetts, USA; d. Mar 1865.
    3. 79. Poole Alfred F.  Descendancy chart to this point b. Abt 1857, Massachusetts, USA.

    Abby m. Pool or Poole Horace Minot Horace (son of Pool or Poole John and Brown Mary) b. 09 Jul 1803, Easton, Bristol, Massachusetts, USA; d. 15 Nov 1878, Easton, Bristol, Massachusetts, USA. [Group Sheet]

  12. Avery Elisha Vibber Descendancy chart to this point (9.Lois3, 2.William2, 1.Nathaniel1) b. Abt 1807, Bozrah, New London, Connecticut, USA; d. 08 Jun 1862, Bozrah, New London, Connecticut or Salem, New London, Connecticut.
    Elisha m. Hammond Mary Louise 23 Sep 1832, Bozrah, New London, Connecticut, USA. Mary (daughter of Hammond William and Avery Melinda) b. Abt 1814; d. 11 May 1891, Colchester, New London, Connecticut, USA. [Group Sheet]

    Children:
    1. 80. Avery Albert Hammond  Descendancy chart to this point b. 07 Jun 1833, Bozrah, New London, Connecticut, USA; d. 03 Feb 1911, Bozrah, New London, Connecticut, USA.
    2. 81. Avery Henry Elisha  Descendancy chart to this point b. 10 Dec 1834, Bozrah, New London, Connecticut, USA.
    3. 82. Avery Mary Ann  Descendancy chart to this point b. 15 Sep 1839, Bozrah, New London, Connecticut, USA.
    4. 83. Avery John Loren  Descendancy chart to this point b. 02 Nov 1840, Bozrah, New London, Connecticut, USA; d. 11 Sep 1865, Norwich, New London, Connecticut, USA; bur. Gardner-Bulkeley Cemetery, Bozrah, New London, Connecticut.
    5. 84. Avery Harriet Jane  Descendancy chart to this point b. 25 Jun 1845, Bozrah, New London, Connecticut, USA.
    6. 85. Avery Celinda Imogene or Emma C.  Descendancy chart to this point b. 25 Aug 1846, Salem, New London, Connecticut, USA.
    7. 86. Avery Hattie M.  Descendancy chart to this point b. Abt 1836; d. 17 Jul 1843; bur. Gardner-Bulkeley Cemetery, Bozrah, New London, Connecticut.
    8. 87. Avery George W.  Descendancy chart to this point b. Abt Jan 1843; d. 25 Aug 1843; bur. Gardner-Bulkeley Cemetery, Bozrah, New London, Connecticut.

  13. Avery Leonard Descendancy chart to this point (9.Lois3, 2.William2, 1.Nathaniel1) b. 11 Dec 1803, Connecticut, USA; d. Bainbridge, Chenango, New York, USA; bur. Bainbridge, Chenango, New York, USA.
    Leonard m. Bill Julia C. Julia (daughter of Bill Andrew and Smith Susan) b. 20 Aug 1806, New York, USA. [Group Sheet]

    Children:
    1. 88. Avery Mary  Descendancy chart to this point b. 01 Dec 1832.
    2. 89. Avery Albert  Descendancy chart to this point b. Abt 1836, Pennsylvania, USA; d. 19 Oct 1864.
    3. 90. Avery Julia Elizabeth  Descendancy chart to this point b. Sep 1837, Pennsylvania, USA.
    4. 91. Avery Franklin  Descendancy chart to this point b. Abt 1842, Pennsylvania, USA; d. Texas, USA.
    5. 92. Avery Frances  Descendancy chart to this point b. Abt 1845, Pennsylvania, USA.
    6. 93. Avery Maria  Descendancy chart to this point b. Abt 1840, Pennsylvania, USA.

  14. Avery George Loren Descendancy chart to this point (9.Lois3, 2.William2, 1.Nathaniel1) b. Abt 1820, Connecticut, USA; d. Bef 1860.
    George m. Harding Mary [Group Sheet]

    Children:
    1. 94. Avery Austin Elisha  Descendancy chart to this point b. 07 Jan 1843, Uniondale, Herrick, Susquehanna, Pennsylvania.

    George m. Harding Lucinda Lucinda (daughter of Harding and Elizabeth) b. Abt 1822, Pennsylvania, USA; d. Bef 1870. [Group Sheet]

    Children:
    1. 94. Avery Austin Elisha  Descendancy chart to this point b. 07 Jan 1843, Uniondale, Herrick, Susquehanna, Pennsylvania.
    2. 95. Avery Mary Elizabeth  Descendancy chart to this point b. 31 Oct 1846, Herrick, Pennsylvania; d. 28 Mar 1892, Herrick, Pennsylvania.
    3. 96. Avery Urial Wright  Descendancy chart to this point b. Jul 1848, Pennsylvania or New York.
    4. 97. Avery Loren Emmett  Descendancy chart to this point b. Abt 1847, Pennsylvania or New York.

  15. Avery Mary Ann Descendancy chart to this point (9.Lois3, 2.William2, 1.Nathaniel1)
    Mary m. Gardner Salmon Lothrop 11 Nov 1823, Bozrah, New London, Connecticut, USA. Salmon (son of Gardner David and Lothrop Mary) b. 05 Dec 1804, Montville, New London, Connecticut, USA. [Group Sheet]

    Children:
    1. 98. Gardner Mary Lothrop  Descendancy chart to this point b. 06 Aug 1824, Bozrah, New London, Connecticut, USA.
    2. 99. Gardner Seth Lothrop  Descendancy chart to this point b. 01 Feb 1826, Bozrah, New London, Connecticut, USA.
    3. 100. Gardner Charles Avery  Descendancy chart to this point b. 09 Mar 1828, Bozrah, New London, Connecticut, USA.
    4. 101. Gardner Philura  Descendancy chart to this point
    5. 102. Gardner Abby Ann  Descendancy chart to this point

  16. Avery Philura Descendancy chart to this point (9.Lois3, 2.William2, 1.Nathaniel1)
    Philura m. Pool or Poole Horace Minot Horace (son of Pool or Poole John and Brown Mary) b. 09 Jul 1803, Easton, Bristol, Massachusetts, USA; d. 15 Nov 1878, Easton, Bristol, Massachusetts, USA. [Group Sheet]

  17. Vibber Jeanette or Gennette Descendancy chart to this point (12.Russell3, 2.William2, 1.Nathaniel1) b. 31 Mar 1823, Ohio, USA.
    Jeanette m. Miller Michael 29 Aug 1842. Michael b. Pennsylvania, USA; d. Bef 1860. [Group Sheet]

    Children:
    1. 103. Miller Rebecca Jane  Descendancy chart to this point b. Abt 1851; d. Between 1870 and 1878.
    2. 104. Miller William Silas  Descendancy chart to this point b. 11 May 1845, Ohio, USA; d. 23 Jan 1913, Old Fort, Seneca County, Ohio; bur. Pleasant Union Cemetery, Old Fort, Seneca County, Ohio.

  18. Vibber William S. Descendancy chart to this point (12.Russell3, 2.William2, 1.Nathaniel1) b. 07 Feb 1826, Little Sandusky, Wyandot County, Ohio; d. 06 Aug 1834, Little Sandusky, Wyandot County, Ohio; bur. Little Sandusky Cemetery, Pitt Township, Wyandot County, Ohio.
  19. Vibber George Washington Descendancy chart to this point (12.Russell3, 2.William2, 1.Nathaniel1) b. 03 Nov 1827, Little Sandusky, Wyandot County, Ohio; d. 30 May 1918, South Amherst, Lorain, Ohio, USA; bur. Evergreen Cemetery, South Amherst, Lorain, Ohio.
    George m. Gibson Alzada 21 Nov 1847, Lorain County, Ohio. Alzada b. 25 Sep 1827, New York, USA; d. 16 Sep 1885, South Amherst, Lorain, Ohio, USA; bur. Evergreen Cemetery, South Amherst, Lorain, Ohio. [Group Sheet]

    Children:
    1. 105. Vibber Silas R.  Descendancy chart to this point b. Dec 1848, Lorain County, Ohio; d. 1933; bur. Evergreen Cemetery, Amherst, Lorain, Ohio.
    2. 106. Vibber Mary Diantha  Descendancy chart to this point b. Nov 1850, Ohio, USA; d. 1934; bur. Evergreen Cemetery, Amherst, Lorain, Ohio.
    3. 107. Vibber George LaFayette Dorr or G. L. D.  Descendancy chart to this point b. 23 Aug 1863, Ohio, USA; d. 23 Jan 1877, Amherst, Lorain, Ohio, USA; bur. Evergreen Cemetery, Amherst, Lorain, Ohio.

  20. Vibber Eliza Ann Descendancy chart to this point (12.Russell3, 2.William2, 1.Nathaniel1) b. 29 Mar 1830, Little Sandusky, Wyandot County, Ohio; d. 12 May 1831, Little Sandusky, Wyandot County, Ohio; bur. Little Sandusky Cemetery, Pitt Township, Wyandot County, Ohio.
  21. Vibber Rush Clark Descendancy chart to this point (12.Russell3, 2.William2, 1.Nathaniel1) b. 12 May 1834, Wyandot County, Ohio; d. 06 Oct 1906, Tacoma, Pierce, Washington, USA.
    Rush m. Stineman Mary Catharine 16 Nov 1863, Grandview, Louisa, Iowa, USA. Mary (daughter of Stineman Phillip Buster and Buster Margaret) b. 09 Dec 1841, Brownhelm, Erie County, Ohio; d. 29 Jan 1903, Grandview, Louisa, Iowa, USA. [Group Sheet]

    Children:
    1. 108. Vibber George Washington  Descendancy chart to this point b. 23 Jun 1865, Grandview, Louisa, Iowa, USA; d. 19 Jun 1913, Grandview, Louisa, Iowa, USA; bur. Grandview Cemetery, Grandview, Louisa, Iowa.
    2. 109. Vibber Harley Rush  Descendancy chart to this point b. 29 Jan 1869, Grandview, Louisa, Iowa, USA; d. Aft Jan 1869, Grandview, Louisa, Iowa, USA.
    3. 110. Vibber Margaret Thedotha or Eva Leota  Descendancy chart to this point b. 26 Feb 1870, Grandview, Louisa, Iowa, USA; d. 06 May 1945, Grandview, Louisa, Iowa, USA; bur. Grandview Cemetery, Grandview, Iowa.
    4. 111. Vibber Mary Alzada  Descendancy chart to this point b. 18 Mar 1874, Grandview, Louisa, Iowa, USA; d. 18 Aug 1953, Grandview, Louisa, Iowa, USA; bur. Grandview Cemetery, Grandview, Louisa, Iowa.
    5. 112. Vibber Harry Russell  Descendancy chart to this point b. 07 Sep 1878, Grandview, Louisa, Iowa, USA; d. 10 Aug 1942, Spokane City, Washington; bur. Riverview Heights Cemetery, Kennewick, Benton, Washington.
    6. 113. Vibber Carrie Mae  Descendancy chart to this point b. 07 Sep 1878, Grandview, Louisa, Iowa, USA; d. 12 Dec 1936, St Anthony, Fremont, Idaho, USA.

  22. Vibber Russell LaFayette Descendancy chart to this point (12.Russell3, 2.William2, 1.Nathaniel1) b. 07 Apr 1832, Little Sandusky, Wyandot County, Ohio; d. 10 May 1898, Dubuque, Iowa, USA.
    Russell m. Miller Lydia 1876, Farley, Dubuque, Iowa, USA. Lydia (daughter of Miller) b. Abt 1831, New York or Pennsylvania; d. Jan 1898. [Group Sheet]

  23. Vibber Mary Philura Descendancy chart to this point (12.Russell3, 2.William2, 1.Nathaniel1) b. 03 Oct 1836, Little Sandusky, Wyandot, Ohio; d. 07 Jun 1888, Oelwein, Fayette, Iowa, USA.
    Mary m. Todd Andrew Stinson 14 May 1856, Colesburg, Delaware, Iowa, USA. Andrew (son of Todd and Susanna) b. 07 May 1835, Barrington, Yates, New York, USA; d. 19 Feb 1913, Oelwein, Fayette, Iowa, USA. [Group Sheet]

    Children:
    1. 114. Todd Alice Alzada  Descendancy chart to this point b. 03 Jun 1859, Edgewood, Clayton, Iowa, USA; d. 23 Mar 1929, Oelwein, Fayette, Iowa, USA.
    2. 115. Todd James Clark  Descendancy chart to this point b. 02 Feb 1862, Little York, Iowa; d. 12 Oct 1935, Tacoma, Pierce, Washington, USA.
    3. 116. Todd Wilbur Russell  Descendancy chart to this point b. 29 Nov 1865, Edgewood, Clayton, Iowa, USA; d. 18 Nov 1929, Tacoma, Pierce, Washington, USA.
    4. 117. Todd Albert Vibber  Descendancy chart to this point b. 16 Jun 1869, Edgewood, Clayton, Iowa, USA; d. 22 Jun 1908, Tacoma, Pierce, Washington, USA.
    5. 118. Todd George Alfred  Descendancy chart to this point b. 16 Nov 1871, Edgewood, Clayton, Iowa, USA; d. 24 May 1938, Tacoma, Pierce, Washington, USA.
    6. 119. Todd Myrtle Leona  Descendancy chart to this point b. 05 Jan 1878, Edgewood, Clayton, Iowa, USA; d. 09 Aug 1912, Pasadena, Los Angeles, California, USA.
    7. 120. Todd Harry Keepers  Descendancy chart to this point b. 21 Jun 1880, Oelwein, Fayette, Iowa, USA; d. 28 Nov 1965, Tacoma, Pierce, Washington, USA.

  24. Vibber Rachael Caroline Descendancy chart to this point (12.Russell3, 2.William2, 1.Nathaniel1) b. 07 Mar 1839, Little Sandusky, Wyandot, Ohio; d. 30 May 1927, Oelwein, Fayette, Iowa, USA.
    Rachael m. Todd Andrew Stinson 12 Feb 1896. Andrew (son of Todd and Susanna) b. 07 May 1835, Barrington, Yates, New York, USA; d. 19 Feb 1913, Oelwein, Fayette, Iowa, USA. [Group Sheet]

    Rachael m. Spicer Jesse Richard 21 Oct 1854, Lorain, Ohio. Jesse b. 31 Oct 1828, England, U.K.; d. 08 Nov 1890. [Group Sheet]

    Children:
    1. 121. Spicer Lovina  Descendancy chart to this point b. 11 Sep 1855, Ohio, USA.
    2. 122. Spicer Jessie  Descendancy chart to this point b. 21 Mar 1858; d. 08 Dec 1886, Oelwein, Fayette, Iowa, USA.
    3. 123. Spicer Rush LaFayette  Descendancy chart to this point b. 23 Nov 1864, Ohio, USA.
    4. 124. Spicer Alfred Bird  Descendancy chart to this point b. 03 Apr 1871, Edgewood, Clayton, Iowa, USA; d. 05 Jan 1954, Oelwein, Fayette, Iowa, USA.
    5. 125. Spicer Lillie or Adina  Descendancy chart to this point b. Abt 1858, Ohio, USA.

  25. Jerome George D. Descendancy chart to this point (15.Desire3, 3.Amy2, 1.Nathaniel1) b. New York, USA.
    George m. Darrow Hannah Hannah b. Connecticut, USA. [Group Sheet]

    Children:
    1. 126. Jerome George Henry or Henry George  Descendancy chart to this point b. Jul 1839, Connecticut, USA.
    2. 127. Jerome Amelia Jane  Descendancy chart to this point b. Nov 1843, Connecticut, USA.
    3. 128. Jerome Julia Wightman  Descendancy chart to this point b. Aug 1846, Connecticut, USA.
    4. 129. Jerome Albert W.  Descendancy chart to this point b. Connecticut, USA; d. Bef 1860.

  26. Jerome Emily Descendancy chart to this point (15.Desire3, 3.Amy2, 1.Nathaniel1) b. Abt 1808, Connecticut, USA.
    Emily m. Richards Charles "Chas" Charles b. Abt 1800, Connecticut, USA. [Group Sheet]

    Children:
    1. 130. Richards Charles Lewis  Descendancy chart to this point b. Abt 1831, Connecticut, USA; d. Bef 1900.
    2. 131. Richards Adelaide Lewis  Descendancy chart to this point b. Abt 1833, New London, Connecticut, USA.
    3. 132. Richards Emma J.  Descendancy chart to this point b. Abt 1850, Connecticut, USA.
    4. 133. Richards Henry  Descendancy chart to this point b. Abt 1841, Connecticut, USA.

  27. Rogers Sarah Descendancy chart to this point (16.Alpheus3, 3.Amy2, 1.Nathaniel1) b. 01 Feb 1811, Salem, New London, Connecticut, USA.
    Sarah m. Stewart James M. [Group Sheet]

  28. Gardner Ann R. Descendancy chart to this point (17.Amy3, 3.Amy2, 1.Nathaniel1) b. 15 Mar 1813.
    Ann m. Leach Thomas Thomas (son of Leach John) b. 03 Mar 1812, Connecticut, USA. [Group Sheet]

    Children:
    1. 134. Leach Ellen L.  Descendancy chart to this point b. Abt 1846, Connecticut, USA.
    2. 135. Leach Frances J.  Descendancy chart to this point b. Abt 1847, Connecticut, USA.
    3. 136. Leach Emma G.  Descendancy chart to this point b. Abt 1850, Connecticut, USA.

  29. Gardner Cyrus Descendancy chart to this point (17.Amy3, 3.Amy2, 1.Nathaniel1) b. 25 Jun 1815; d. 25 Aug 1895.
    Cyrus m. Swan Lucy 1840. Lucy (daughter of Swan) b. Connecticut, USA. [Group Sheet]

    Children:
    1. 137. Gardner Orrin  Descendancy chart to this point b. Sep 1840, Connecticut, USA; d. Bef 1920.
    2. 138. Gardner Julius Norton  Descendancy chart to this point b. 1844, Connecticut, USA; d. 1867.
    3. 139. Gardner Charles  Descendancy chart to this point b. Mar 1846, Connecticut, USA.
    4. 140. Gardner Alvah Francis or Francis Alvah  Descendancy chart to this point b. 14 Oct 1851.
    5. 141. Gardner Lafayette  Descendancy chart to this point b. 1856, Connecticut, USA.

  30. Gardner Darius Descendancy chart to this point (17.Amy3, 3.Amy2, 1.Nathaniel1) b. 01 Apr 1818, Connecticut, USA; d. 01 Mar 1879, Union Township, Worth, Iowa; bur. Oakwood Cemetery, Falls, Cerro Gordo County, Iowa.
    Darius m. Butts Lucretia F. Lucretia (daughter of Sarah L.) b. 28 Feb 1819, Connecticut, USA; d. 25 Jan 1894, Iowa, USA; bur. Oakwood Cemetery, Falls, Cerro Gordo County, Iowa. [Group Sheet]

    Children:
    1. 142. Gardner Leni Lillian  Descendancy chart to this point b. 28 Jul 1857, Iowa, USA; d. 30 Jan 1945, San Diego, California.
    2. 143. Gardner Henry C.  Descendancy chart to this point b. Jul 1861, Iowa, USA.

  31. Gardner Francis E. Descendancy chart to this point (17.Amy3, 3.Amy2, 1.Nathaniel1) b. 08 Dec 1819.
    Francis m. Avery Elizabeth Bef 1850. Elizabeth b. Abt 1819, Connecticut, USA. [Group Sheet]

  32. Gardner Amy J. Descendancy chart to this point (17.Amy3, 3.Amy2, 1.Nathaniel1) b. 14 May 1823; d. Bef 1900.
    Amy m. Rogers Elisha Maples Elisha (son of Rogers John B. and Maples Nancy) b. 13 May 1824, Montville, New London, Connecticut, USA; d. 1916. [Group Sheet]

    Children:
    1. 144. Rogers Nancy J.  Descendancy chart to this point b. Nov 1851, Connecticut, USA.

  33. Rogers Elisha Maples Descendancy chart to this point (19.John3, 3.Amy2, 1.Nathaniel1) b. 13 May 1824, Montville, New London, Connecticut, USA; d. 1916.
    Elisha m. Gardner Amy J. Amy (daughter of Gardner Azel or Azabel and Rogers Amy) b. 14 May 1823; d. Bef 1900. [Group Sheet]

    Children:
    1. 144. Rogers Nancy J.  Descendancy chart to this point b. Nov 1851, Connecticut, USA.

  34. Rogers William James Descendancy chart to this point (19.John3, 3.Amy2, 1.Nathaniel1) b. 31 Dec 1818; d. 1877.
  35. Rogers Anna E. Descendancy chart to this point (19.John3, 3.Amy2, 1.Nathaniel1) b. 26 Jan 1865, Connecticut, USA.
  36. Gardner Artemas Descendancy chart to this point (20.Anna3, 3.Amy2, 1.Nathaniel1) b. 24 Oct 1814; d. 22 Dec 1881.
    Artemas m. Chapman Hannah 22 Feb 1842. Hannah (daughter of Chapman Joseph L. and Wickwire Phebe) b. 27 Jun 1824; d. 02 Feb 1884. [Group Sheet]

    Children:
    1. 145. Gardner Joseph A.  Descendancy chart to this point b. Jul 1844, Connecticut, USA.
    2. 146. Gardner Lucy W.  Descendancy chart to this point b. Abt 1846, Connecticut, USA.
    3. 147. Gardner George E.  Descendancy chart to this point b. Abt 1852, Connecticut, USA.
    4. 148. Gardner Marilla or Mary E.  Descendancy chart to this point b. Abt 1859, Connecticut, USA.
    5. 149. Frank M  Descendancy chart to this point b. Abt 1869, Connecticut, USA.

  37. Gardner Sally R. Descendancy chart to this point (20.Anna3, 3.Amy2, 1.Nathaniel1) b. 05 Jul 1816.
    Sally m. Way David [Group Sheet]

  38. Gardner Julia Ann Descendancy chart to this point (20.Anna3, 3.Amy2, 1.Nathaniel1) b. 09 Jul 1818; d. Aft 1884.
    Julia m. Raymond Richard 07 Aug 1836. Richard (son of Raymond William and Manwaring Elizabeth) b. 24 May 1811; d. 30 Nov 1878. [Group Sheet]

    Children:
    1. 150. Raymond Robert M.  Descendancy chart to this point b. 10 Feb 1837, Connecticut, USA.
    2. 151. Raymond Frances Ann "Fannie"  Descendancy chart to this point b. 13 Dec 1839, Connecticut, USA; d. Bef 1880.
    3. 152. Raymond Mercy E.  Descendancy chart to this point b. 29 Nov 1841, Connecticut, USA.
    4. 153. Raymond Julia  Descendancy chart to this point b. 10 Jul 1845, Connecticut, USA.
    5. 154. Raymond Richard Henry or Henry R.  Descendancy chart to this point b. 11 Dec 1847, Connecticut, USA.
    6. 155. Raymond William  Descendancy chart to this point b. 10 Jan 1850, Connecticut, USA.
    7. 156. Raymond Sherwood  Descendancy chart to this point b. 19 Aug 1853, Connecticut, USA; d. Bef 1930.
    8. 157. Raymond Sarah  Descendancy chart to this point b. 19 Aug 1853, Connecticut, USA; d. 28 Mar 1855.
    9. 158. Raymond John  Descendancy chart to this point b. 01 Apr 1856, Connecticut, USA; d. 27 Sep 1857.

  39. Gardner Charlotte Descendancy chart to this point (20.Anna3, 3.Amy2, 1.Nathaniel1) b. 04 Feb 1821.
    Charlotte m. Bowen [Group Sheet]

  40. Atwell Samuel Hazzard Descendancy chart to this point (22.Betsey3, 4.Nathaniel2, 1.Nathaniel1) b. 07 Jan 1814, Connecticut, USA.
    Samuel m. Church Harriet T. 25 Sep 1844. Harriet (daughter of Church Pelez and Leach Nancy L.) b. Abt 1814, Connecticut, USA. [Group Sheet]

    Children:
    1. 159. Atwell Henrietta  Descendancy chart to this point b. 18 Apr 1846.


Generation: 5
  1. Vibber Howard Champlin Descendancy chart to this point (27.Elisha4, 7.Salmon3, 2.William2, 1.Nathaniel1) b. 10 Apr 1875, Montville, New London, Connecticut, USA; d. 19 Dec 1936, Maple Hall, Worcester, Massachusetts; bur. Pine Grove Cemetery, West Boylston, Worcester, Massachusetts.
    Howard m. Lane Mary Addie 02 Dec 1900, Old South Church, Worcester, Worcester, Massachusetts. Mary (daughter of Lane Preston Peter and Flagg Elinor E.) b. 09 Jun 1876, Boylston, Worcester, Massachusetts, USA; d. 12 Jul 1944, St Petersburg, Pinellas, Florida, USA; bur. Royal Palm Cemetery, St. Petersburg, Florida. [Group Sheet]

    Children:
    1. 160. Vibber Donald Champlin  Descendancy chart to this point b. 12 Oct 1913, Worcester, Massachusetts, USA; d. 01 Jul 2006, Evergreen Health Care Center, Stafford Springs, Tolland, Connecticut; bur. Pine Grove Cemetery, West Boylston, Worcester, Massachusetts.
    2. 161. Vibber Foster Lane  Descendancy chart to this point b. 04 Jan 1906, Worcester City Hospital, Worcester, Massachusetts; d. 28 Mar 1990, St. Petersburg Beach, Pinellas, Florida.
    3. 162. Vibber Alfred Wheeler  Descendancy chart to this point b. 23 Nov 1907, Worcester City Hospital, Worcester, Massachusetts; d. Dec 1986, 23185, Williamsburg, James City, Virginia.

  2. Vibber Aimee Wheeler Descendancy chart to this point (27.Elisha4, 7.Salmon3, 2.William2, 1.Nathaniel1) b. 23 Aug 1872, Montville, New London, Connecticut, USA; d. 20 Oct 1935, Parkview Hospital, Rocky Mount, North Carolina; bur. She asked that her remains be cremated and the ashes scattered to Niagra Falls, New York..
    Aimee m. Parker Frederick Marshall 01 Oct 1903, Old South Church, Boston, Suffolk, Massachusetts. Frederick (son of Parker Francis Marion and Phillips Sally) b. 1875, Halifax County, North Carolina; d. Feb 1939, North Carolina, USA; bur. Tarboro, Edgecombe, North Carolina, USA. [Group Sheet]

    Children:
    1. 163. Parker Helen Buell  Descendancy chart to this point b. 22 Jun 1904, Colchester, New London, Connecticut, USA; d. 05 Nov 2001, Southern Pines, Moore, North Carolina, USA.
    2. 164. Parker Mildred  Descendancy chart to this point b. 03 Nov 1905, Colchester, New London, Connecticut, USA.
    3. 165. Parker Gordon Phillps  Descendancy chart to this point b. 02 Jul 1910, Enfield, Halifax, North Carolina, USA; d. 21 Jan 2004, Wayne, Passaic, New Jersey, USA; bur. Calvary Cemetery.
    4. 166. Parker Mary  Descendancy chart to this point b. 28 Oct 1916, St. Luke's Hospital, Richmond, Virginia; d. 01 Oct 2004.

  3. Vibber William Horace Descendancy chart to this point (28.Horace4, 7.Salmon3, 2.William2, 1.Nathaniel1) b. 16 May 1874, Montville, New London, Connecticut, USA; d. 12 Aug 1964, Bessemer, Jefferson, Alabama, USA.
    William m. Susan C. 1904. Susan b. Abt 1874, Connecticut, USA; d. 25 Oct 1945, Jefferson County, Alabama. [Group Sheet]

  4. Vibber Florence Baxter Descendancy chart to this point (28.Horace4, 7.Salmon3, 2.William2, 1.Nathaniel1) b. 22 Jun 1876, Uncasville, Montville, New London, Connecticut; d. Aft 1924.
  5. Vibber Wheeler Holt Descendancy chart to this point (29.William4, 7.Salmon3, 2.William2, 1.Nathaniel1) b. 03 Nov 1874, New London, New London, Connecticut, USA; d. 29 Apr 1966, Waterford, New London, Connecticut, USA.
    Wheeler m. Cowles Almeda Eliza Almeda (daughter of Cowles Henry W. and Livoia J. or Sivira J.) b. 15 Dec 1872, Colchester, New London, Connecticut, USA; d. 10 Feb 1960, Waterford, New London, Connecticut, USA. [Group Sheet]

    Children:
    1. 167. Vibber Leona Almeda  Descendancy chart to this point b. 19 May 1904, Connecticut, USA; d. 15 Jan 2000, Greenville, Providence, Rhode Island, USA.
    2. 168. Vibber Howland Wheeler  Descendancy chart to this point b. 07 Sep 1905, Connecticut, USA; d. 08 Feb 1989.
    3. 169. Vibber Royce William  Descendancy chart to this point b. 03 Jun 1911; d. 05 Feb 2006, Waterford, New London, Connecticut, USA.
    4. 170. Vibber Holt "Jack" Cowles  Descendancy chart to this point b. 23 Mar 1914, New London, Connecticut, USA; d. 09 Dec 2008, Lawrence and Memorial Hospital, New London, Connecticut; bur. Cedar Grove Cemetery, New London, Connecticut.
    5. 171. Vibber Winita Gertrude  Descendancy chart to this point b. 23 Sep 1906, Connecticut, USA; d. 11 Jul 1997, Truro, Barnstable, Massachusetts, USA.
    6. 172. Vibber Genesta R.  Descendancy chart to this point b. 13 May 1908, Connecticut, USA; d. 20 Dec 1989.
    7. 173. Vibber Velma I.  Descendancy chart to this point b. Abt Jan 1910, Connecticut, USA; d. Bef 1912.

  6. Mann Arthur Descendancy chart to this point (32.Elizabeth4, 8.Eunice3, 2.William2, 1.Nathaniel1) b. 18 Nov 1866; d. 02 Dec 1887; bur. River Bend Cemetery, Westerly, Washington, Rhode Island.
  7. Schofield Nellie Ellen Descendancy chart to this point (33.Joseph4, 8.Eunice3, 2.William2, 1.Nathaniel1) b. 08 Dec 1868, Westerly, Washington, Rhode Island, USA; d. 1944.
    Nellie m. Barber James Frederick 20 Jan 1890, Westerly, Washington, Rhode Island, USA. James b. 02 Apr 1867, Westerly, Washington, Rhode Island, USA; d. 11 Nov 1949, Westerly, Washington, Rhode Island, USA; bur. River Bend Cemetery, Westerly, Washington, Rhode Island. [Group Sheet]

    Children:
    1. 174. Barber Harold Schofield  Descendancy chart to this point b. 13 Dec 1890, Rhode Island, USA; d. 1944.
    2. 175. Barber Hannah Josephine  Descendancy chart to this point b. 11 Oct 1893, Westerly, Washington, Rhode Island, USA; d. 26 Jan 1992, Cranston, Washington, Rhode Island; bur. Elm Grove Cemetery, Mystic, New London, Connecticut.
    3. 176. Barber Dorothy Palmer  Descendancy chart to this point b. 07 Apr 1895, Connecticut, USA; d. Dec 1981, Westerly, Washington, Rhode Island, USA; bur. River Bend Cemetery, Westerly, Washington, Rhode Island.

  8. Gardner Lillian Eunice Descendancy chart to this point (34.Lucy4, 8.Eunice3, 2.William2, 1.Nathaniel1) b. 03 Jul 1870, Rhode Island, USA; d. 10 Aug 1952, Los Angeles, California.
    Lillian m. Shaw Judson Ferdinand 1894. Judson (son of Shaw Henry and Sarah A.) b. May 1855, Maine, USA. [Group Sheet]

    Children:
    1. 177. Shaw Ethel O.  Descendancy chart to this point b. Apr 1885, Massachusetts, USA.
    2. 178. Shaw Ralph Albin  Descendancy chart to this point b. 31 Mar 1887, Lowell, Middlesex, Massachusetts, USA.
    3. 179. Shaw Judson Ferdinand  Descendancy chart to this point b. 07 Jul 1896, Massachusetts, USA; d. 06 Mar 1983, Long Beach, Los Angeles, California, USA.
    4. 180. Lang Georgia C.  Descendancy chart to this point b. Aug 1891, Massachusetts, USA.
    5. 181. Shaw Clarence Alva  Descendancy chart to this point b. 03 Sep 1901, Massachusetts, USA; d. 21 Oct 1989, San Diego, California.

    Lillian m. Berry John W(eeden?) John (son of Berry John W(eeden?) and Mary A.) b. Sep 1872, Rhode Island, USA. [Group Sheet]

    Children:
    1. 179. Shaw Judson Ferdinand  Descendancy chart to this point b. 07 Jul 1896, Massachusetts, USA; d. 06 Mar 1983, Long Beach, Los Angeles, California, USA.
    2. 181. Shaw Clarence Alva  Descendancy chart to this point b. 03 Sep 1901, Massachusetts, USA; d. 21 Oct 1989, San Diego, California.

  9. Gardner George A. Descendancy chart to this point (34.Lucy4, 8.Eunice3, 2.William2, 1.Nathaniel1) b. May 1872, Rhode Island, USA; d. 1948.
    George m. Margaret E. 1892. Margaret b. Aug 1871, Massachusetts, USA; d. 1939. [Group Sheet]

  10. Gardner Clarence Descendancy chart to this point (34.Lucy4, 8.Eunice3, 2.William2, 1.Nathaniel1) b. Abt 1875, Massachusetts, USA.
  11. Pool or Poole Ann Maria Descendancy chart to this point (37.Abby4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 15 Sep 1833, Easton, Bristol, Massachusetts, USA.
    Ann m. Richmond Lucius Abt 1854, Easton, Bristol, Massachusetts, USA. Lucius (son of Richmond and Abigail) b. May 1829, Massachusetts, USA; d. Bef 1910. [Group Sheet]

    Children:
    1. 182. Richmond Charles Franklin  Descendancy chart to this point b. Aug 1873, Massachusetts, USA; d. Between 1916 and 1920.
    2. 183. Richmond Frederick Pool  Descendancy chart to this point b. Apr 1855, Massachusetts, USA.
    3. 184. Richmond Horace  Descendancy chart to this point b. Aug 1860, Massachusetts, USA.
    4. 185. Richmond Jennie H.  Descendancy chart to this point b. Jan 1865, Massachusetts, USA.
    5. 186. Richmond Agnes  Descendancy chart to this point b. Abt 1868, Massachusetts, USA.

  12. Poole Horace Franklin Descendancy chart to this point (37.Abby4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 22 Nov 1834, Easton, Bristol, Massachusetts, USA; d. Mar 1865.
    Horace m. Elizabeth Elizabeth b. Abt 1834, Maine, USA. [Group Sheet]

  13. Poole Alfred F. Descendancy chart to this point (37.Abby4, 9.Lois3, 2.William2, 1.Nathaniel1) b. Abt 1857, Massachusetts, USA.
  14. Avery Albert Hammond Descendancy chart to this point (38.Elisha4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 07 Jun 1833, Bozrah, New London, Connecticut, USA; d. 03 Feb 1911, Bozrah, New London, Connecticut, USA.
    Albert m. Mitchell Harriet Maria 27 Apr 1863, Bozrah, New London, Connecticut, USA. Harriet (daughter of Mitchell James A. and Maynard Malinda) b. 08 Jul 1845, Uncasville, Montville, New London, Connecticut; d. 06 Jun 1899, Mystic, New London, Connecticut, USA. [Group Sheet]

    Children:
    1. 187. Avery Leander Adelbert  Descendancy chart to this point b. Salem, New London, Connecticut, USA.

  15. Avery Henry Elisha Descendancy chart to this point (38.Elisha4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 10 Dec 1834, Bozrah, New London, Connecticut, USA.
    Henry m. Chapman Ella Elizabeth 05 Mar 1871. Ella (daughter of Chapman Benjamin Franklin and Gates Mary Elizabeth) b. 10 May 1850, Montville, New London, Connecticut, USA. [Group Sheet]

    Children:
    1. 188. Avery Fred  Descendancy chart to this point b. 19 Dec 1875; d. Bef 1900.
    2. 189. Avery Myra Louise  Descendancy chart to this point b. 17 Mar 1883.

  16. Avery Mary Ann Descendancy chart to this point (38.Elisha4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 15 Sep 1839, Bozrah, New London, Connecticut, USA.
    Mary m. Lay Carlos W. Abt 1870. Carlos b. Nov 1822, Connecticut, USA. [Group Sheet]

    Children:
    1. 190. Lay Addie E.  Descendancy chart to this point b. Abt 1865, Connecticut, USA.

  17. Avery John Loren Descendancy chart to this point (38.Elisha4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 02 Nov 1840, Bozrah, New London, Connecticut, USA; d. 11 Sep 1865, Norwich, New London, Connecticut, USA; bur. Gardner-Bulkeley Cemetery, Bozrah, New London, Connecticut.
    John m. Mitchell Sarah Belinda 03 Sep 1862, Bozrah, New London, Connecticut, USA. Sarah (daughter of Mitchell James A. and Maynard Malinda) b. 02 Feb 1834, Bozrah, New London, Connecticut, USA. [Group Sheet]

    Children:
    1. 191. Avery John Lauren  Descendancy chart to this point b. 20 May 1865, Bozrah, New London, Connecticut, USA; d. 09 Apr 1922, Shannock, Washington, Rhode Island, USA; bur. Pine Grove Cemetery, Hope Valley, Hopkinton, Washington, Rhode Island.

  18. Avery Harriet Jane Descendancy chart to this point (38.Elisha4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 25 Jun 1845, Bozrah, New London, Connecticut, USA.
    Harriet m. Crocker Daniel A. Abt 1866. Daniel b. May 1846, Connecticut, USA; d. Bef 1920. [Group Sheet]

    Children:
    1. 192. Crocker Elizabeth M.  Descendancy chart to this point b. Jul 1876.

  19. Avery Celinda Imogene or Emma C. Descendancy chart to this point (38.Elisha4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 25 Aug 1846, Salem, New London, Connecticut, USA.
    Celinda m. Randall Albert Hammond 11 Feb 1867, Norwich, New London, Connecticut, USA. Albert (son of Randall Grizel and Rathbone Harriet) b. Abt 1845, Connecticut, USA. [Group Sheet]

    Children:
    1. 193. Randall Anna Idella  Descendancy chart to this point b. 07 Mar 1868, Colchester, New London, Connecticut, USA.

    Celinda m. Dart Charles Edwin 07 Nov 1889, New Haven, Connecticut, USA. Charles (son of Dart Benjamin Franklin and Culver Sarah) b. 15 Oct 1854, Waterford, New London, Connecticut, USA. [Group Sheet]

  20. Avery Hattie M. Descendancy chart to this point (38.Elisha4, 9.Lois3, 2.William2, 1.Nathaniel1) b. Abt 1836; d. 17 Jul 1843; bur. Gardner-Bulkeley Cemetery, Bozrah, New London, Connecticut.
  21. Avery George W. Descendancy chart to this point (38.Elisha4, 9.Lois3, 2.William2, 1.Nathaniel1) b. Abt Jan 1843; d. 25 Aug 1843; bur. Gardner-Bulkeley Cemetery, Bozrah, New London, Connecticut.
  22. Avery Mary Descendancy chart to this point (39.Leonard4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 01 Dec 1832.
  23. Avery Albert Descendancy chart to this point (39.Leonard4, 9.Lois3, 2.William2, 1.Nathaniel1) b. Abt 1836, Pennsylvania, USA; d. 19 Oct 1864.
  24. Avery Julia Elizabeth Descendancy chart to this point (39.Leonard4, 9.Lois3, 2.William2, 1.Nathaniel1) b. Sep 1837, Pennsylvania, USA.
    Julia m. Payne Dennis W. Dennis (son of Payne William) b. Jul 1832, New York, USA. [Group Sheet]

    Children:
    1. 194. Payne Adelbert D.  Descendancy chart to this point b. 19 Nov 1856, New York, USA.
    2. 195. Payne Franklin G.  Descendancy chart to this point b. Mar 1857, New York, USA.
    3. 196. Payne Adorphus or Dorcus or Dorphus  Descendancy chart to this point b. Sep 1859, New York, USA.
    4. 197. Payne Cora E.  Descendancy chart to this point b. Apr 1864, New York, USA.

  25. Avery Franklin Descendancy chart to this point (39.Leonard4, 9.Lois3, 2.William2, 1.Nathaniel1) b. Abt 1842, Pennsylvania, USA; d. Texas, USA.
  26. Avery Frances Descendancy chart to this point (39.Leonard4, 9.Lois3, 2.William2, 1.Nathaniel1) b. Abt 1845, Pennsylvania, USA.
    Frances m. Bixby LaFayette [Group Sheet]

  27. Avery Maria Descendancy chart to this point (39.Leonard4, 9.Lois3, 2.William2, 1.Nathaniel1) b. Abt 1840, Pennsylvania, USA.
  28. Avery Austin Elisha Descendancy chart to this point (40.George4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 07 Jan 1843, Uniondale, Herrick, Susquehanna, Pennsylvania.
  29. Avery Mary Elizabeth Descendancy chart to this point (40.George4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 31 Oct 1846, Herrick, Pennsylvania; d. 28 Mar 1892, Herrick, Pennsylvania.
    Mary m. Giddings Marion DeWitt 12 Nov 1879. Marion (son of Giddings Andrew and Stewart Margaret Bowers) b. 08 Jan 1848, Herrick, Pennsylvania. [Group Sheet]

    Children:
    1. 198. Giddings Clinton Marion  Descendancy chart to this point b. 24 May 1881, Herrick, Pennsylvania.
    2. 199. Giddings Celia Leona  Descendancy chart to this point b. 13 Aug 1885, Herrick, Pennsylvania.
    3. 200. Giddings Everett Charles  Descendancy chart to this point b. 27 Jun 1888, Herrick, Pennsylvania.

  30. Avery Urial Wright Descendancy chart to this point (40.George4, 9.Lois3, 2.William2, 1.Nathaniel1) b. Jul 1848, Pennsylvania or New York.
    Urial m. Hodge Lydia P. Abt 1878. Lydia (daughter of Hodge and Sarah) b. Apr 1859, Pennsylvania or New York; d. Bef 1920. [Group Sheet]

    Children:
    1. 201. Avery Charles L.  Descendancy chart to this point b. Aug 1878, Pennsylvania, USA.
    2. 202. Avery Ray W.  Descendancy chart to this point b. Jul 1883, Pennsylvania, USA.
    3. 203. Avery Grace S.  Descendancy chart to this point b. Jan 1888, Pennsylvania, USA.
    4. 204. Avery Loren L.  Descendancy chart to this point b. Apr 1898, Pennsylvania, USA.

  31. Avery Loren Emmett Descendancy chart to this point (40.George4, 9.Lois3, 2.William2, 1.Nathaniel1) b. Abt 1847, Pennsylvania or New York.
  32. Gardner Mary Lothrop Descendancy chart to this point (41.Mary4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 06 Aug 1824, Bozrah, New London, Connecticut, USA.
  33. Gardner Seth Lothrop Descendancy chart to this point (41.Mary4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 01 Feb 1826, Bozrah, New London, Connecticut, USA.
  34. Gardner Charles Avery Descendancy chart to this point (41.Mary4, 9.Lois3, 2.William2, 1.Nathaniel1) b. 09 Mar 1828, Bozrah, New London, Connecticut, USA.
  35. Gardner Philura Descendancy chart to this point (41.Mary4, 9.Lois3, 2.William2, 1.Nathaniel1)
  36. Gardner Abby Ann Descendancy chart to this point (41.Mary4, 9.Lois3, 2.William2, 1.Nathaniel1)
  37. Miller Rebecca Jane Descendancy chart to this point (43.Jeanette4, 12.Russell3, 2.William2, 1.Nathaniel1) b. Abt 1851; d. Between 1870 and 1878.
    Rebecca m. Heade Wilson Shannon Wilson (son of Heade) b. 04 May 1842, Guernsey County, Ohio; d. 16 Aug 1905, Cambridge, Guernsey, Ohio, USA; bur. Northwood Cemetery, Cambridge, Guernsey County, Ohio. [Group Sheet]

  38. Miller William Silas Descendancy chart to this point (43.Jeanette4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 11 May 1845, Ohio, USA; d. 23 Jan 1913, Old Fort, Seneca County, Ohio; bur. Pleasant Union Cemetery, Old Fort, Seneca County, Ohio.
    William m. Mellor Eliza "Millie" Abt 1880. Eliza (daughter of Mellor or Miller Benjamin and Shaw Sarah Ann) b. 21 Feb 1845, Baltimore County, Maryland; d. 04 Sep 1913, Huron County, Ohio; bur. Pleasant Union Cemetery, Old Fort, Seneca County, Ohio. [Group Sheet]

    Children:
    1. 205. Miller Jeanetta "Nettie" Anna  Descendancy chart to this point b. 10 May 1868, Belmont County, Ohio; d. 22 Mar 1936, Fort Wayne, Allen, Indiana, USA; bur. Prairie Grove Cemetery, Fort Wayne, Indiana.
    2. 206. Miller Susan Rebecca  Descendancy chart to this point b. 29 Jun 1870, Belmont County, Ohio; d. 29 Dec 1949, Seneca County, Ohio; bur. Pleasant Union Cemetery, Old Fort, Seneca County, Ohio.

  39. Vibber Silas R. Descendancy chart to this point (45.George4, 12.Russell3, 2.William2, 1.Nathaniel1) b. Dec 1848, Lorain County, Ohio; d. 1933; bur. Evergreen Cemetery, Amherst, Lorain, Ohio.
    Silas m. Lyon Cora Etta Abt 1879. Cora (daughter of Lyon Samuel and Theodotha) b. Mar 1857, Ohio, USA; d. 1939, Elyria, Lorain, Ohio, USA; bur. Evergreen Cemetery, Amherst, Lorain, Ohio. [Group Sheet]

    Children:
    1. 207. Vibber Harley Edison  Descendancy chart to this point b. 27 Oct 1887, Lorain County, Ohio; d. 07 Aug 1961, Elyria Memorial Hospital, Elyria, Lorain, Ohio.
    2. 208. Vibber Carlotta A. "Lottie"  Descendancy chart to this point b. 1886; d. 1897; bur. Evergreen Cemetery, South Amherst, Lorain, Ohio.

  40. Vibber Mary Diantha Descendancy chart to this point (45.George4, 12.Russell3, 2.William2, 1.Nathaniel1) b. Nov 1850, Ohio, USA; d. 1934; bur. Evergreen Cemetery, Amherst, Lorain, Ohio.
    Mary m. Wack George Abt 1870. George (son of Wack Hiram and Jane) b. Jun 1840, Ohio, USA; d. 1923; bur. Evergreen Cemetery, Amherst, Lorain, Ohio. [Group Sheet]

    Children:
    1. 209. Wack Albert Horace  Descendancy chart to this point b. 15 Mar 1875, Ohio, USA; d. Bef 1920.

  41. Vibber George LaFayette Dorr or G. L. D. Descendancy chart to this point (45.George4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 23 Aug 1863, Ohio, USA; d. 23 Jan 1877, Amherst, Lorain, Ohio, USA; bur. Evergreen Cemetery, Amherst, Lorain, Ohio.
  42. Vibber George Washington Descendancy chart to this point (47.Rush4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 23 Jun 1865, Grandview, Louisa, Iowa, USA; d. 19 Jun 1913, Grandview, Louisa, Iowa, USA; bur. Grandview Cemetery, Grandview, Louisa, Iowa.
    George m. Woodruff Eva Jane 26 Feb 1896. Eva (daughter of Woodruff) b. 25 Mar 1867, Grandview, Louisa, Iowa, USA; d. 17 Jun 1939, Grandview, Louisa, Iowa, USA; bur. Grandview Cemetery, Grandview, Louisa, Iowa. [Group Sheet]

    Children:
    1. 210. Vibber Helen Katherine  Descendancy chart to this point b. 16 Sep 1899; d. 27 Jul 1993, Muscatine, Muscatine, Iowa, USA; bur. Grandview Cemetery, Grandview, Louisa, Iowa.
    2. 211. Vibber Marion Margaret  Descendancy chart to this point b. 13 Dec 1908, Grandview, Louisa, Iowa, USA; d. 28 Aug 1947, Grandview, Louisa, Iowa, USA; bur. 30 Aug 1947, Grandview Cemetery, Grandview, Iowa.

  43. Vibber Harley Rush Descendancy chart to this point (47.Rush4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 29 Jan 1869, Grandview, Louisa, Iowa, USA; d. Aft Jan 1869, Grandview, Louisa, Iowa, USA.
  44. Vibber Margaret Thedotha or Eva Leota Descendancy chart to this point (47.Rush4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 26 Feb 1870, Grandview, Louisa, Iowa, USA; d. 06 May 1945, Grandview, Louisa, Iowa, USA; bur. Grandview Cemetery, Grandview, Iowa.
    Margaret m. Latta Samuel John Daniel 29 Mar 1893, Grandview, Louisa, Iowa, USA. Samuel b. 12 May 1869, Grandview, Louisa, Iowa, USA; d. 17 Mar 1948, Columbus Junction, Louisa, Iowa, USA. [Group Sheet]

    Children:
    1. 212. Latta Glen Vibber  Descendancy chart to this point b. 21 Jul 1895, Grandview, Louisa, Iowa, USA; d. 11 Jun 1959, Grandview, Louisa, Iowa, USA.
    2. 213. Latta Mamie  Descendancy chart to this point b. 12 Apr 1898, Grandview, Louisa, Iowa, USA; d. 14 Feb 1904, Grandview, Louisa, Iowa, USA.

  45. Vibber Mary Alzada Descendancy chart to this point (47.Rush4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 18 Mar 1874, Grandview, Louisa, Iowa, USA; d. 18 Aug 1953, Grandview, Louisa, Iowa, USA; bur. Grandview Cemetery, Grandview, Louisa, Iowa.
    Mary m. Arihood Clay Albert 04 Jun 1906, Grandview, Louisa, Iowa, USA. Clay (son of Arihood Thomas Jefferson and Mary C.) b. 16 Sep 1872, Port Louisa, Louisa, Iowa, USA; d. 10 Oct 1927, Grandview, Louisa, Iowa, USA. [Group Sheet]

    Children:
    1. 214. Arihood Katherine Wnifred  Descendancy chart to this point b. 08 Mar 1907, Grandview, Louisa, Iowa, USA; d. 13 Nov 1988, Iowa City, Allamakee, Iowa, USA.
    2. 215. Arihood Clyde Vibber  Descendancy chart to this point b. 16 May 1909, Grandview, Louisa, Iowa, USA; d. 22 Feb 1949, Janesville, Rock, Wisconsin, USA.
    3. 216. Arihood Rush  Descendancy chart to this point b. 24 Dec 1914, Grandview, Louisa, Iowa, USA; d. 24 Dec 1914, Grandview, Louisa, Iowa, USA.
    4. 217. Arihood Faye Cecil  Descendancy chart to this point b. 14 Mar 1916, Grandview, Louisa, Iowa, USA; d. 11 Mar 1943, Grandview, Louisa, Iowa, USA.

  46. Vibber Harry Russell Descendancy chart to this point (47.Rush4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 07 Sep 1878, Grandview, Louisa, Iowa, USA; d. 10 Aug 1942, Spokane City, Washington; bur. Riverview Heights Cemetery, Kennewick, Benton, Washington.
    Harry m. Bowser Susan Mae 06 Jan 1910, Muscatine, Iowa, USA. Susan (daughter of Bowser John Boney and Spitznogel or Spitznagel Minnie) b. 17 Nov 1881, Mercer County, Illinois; d. 04 Oct 1965, Kennewick, Benton, Washington, USA; bur. Riverview Heights Cemetery, Kennewick, Benton, Washington. [Group Sheet]

    Children:
    1. 218. Vibber John Russell  Descendancy chart to this point b. 07 Jan 1915, Kennewick, Benton, Washington, USA; d. 30 Oct 2007, Seattle, King, Washington, USA.

  47. Vibber Carrie Mae Descendancy chart to this point (47.Rush4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 07 Sep 1878, Grandview, Louisa, Iowa, USA; d. 12 Dec 1936, St Anthony, Fremont, Idaho, USA.
    Carrie m. Buster George Washington Grandview, Louisa, Iowa, USA. George (son of Buster Simon and Martha) b. 02 Dec 1876, Grandview, Louisa, Iowa, USA; d. 31 May 1957, St Anthony, Fremont, Idaho, USA. [Group Sheet]

    Children:
    1. 219. Buster Vivian Mae  Descendancy chart to this point b. 14 Oct 1900, Grandview, Louisa, Iowa, USA; d. 05 Sep 1981, St Anthony, Fremont, Idaho, USA.
    2. 220. Buster Forrest Clark  Descendancy chart to this point b. 31 Aug 1901, Grandview, Louisa, Iowa, USA; d. 02 Jul 1983, St Anthony, Fremont, Idaho, USA.
    3. 221. Buster Hal Hilary  Descendancy chart to this point b. 19 Dec 1902, Grandview, Louisa, Iowa, USA; d. 30 Aug 1903, Grandview, Louisa, Iowa, USA.
    4. 222. Buster Katherine Alzada  Descendancy chart to this point b. 17 Jan 1904, Grandview, Louisa, Iowa, USA; d. 23 Oct 1986, St Anthony, Fremont, Idaho, USA.

  48. Todd Alice Alzada Descendancy chart to this point (49.Mary4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 03 Jun 1859, Edgewood, Clayton, Iowa, USA; d. 23 Mar 1929, Oelwein, Fayette, Iowa, USA.
    Alice m. Day George Almond 30 Oct 1884, Oelwein, Fayette, Iowa, USA. George (son of Day) b. 10 May 1860, Jackson County, Iowa; d. 12 Nov 1947, Oelwein, Fayette, Iowa, USA. [Group Sheet]

    Children:
    1. 223. Day Harry Andrew  Descendancy chart to this point b. 04 Jun 1891, Oelwein, Fayette, Iowa, USA; d. 10 Apr 1974, Oelwein, Fayette, Iowa, USA.
    2. 224. Day Donald Todd  Descendancy chart to this point b. 03 Jun 1895, Oelwein, Fayette, Iowa, USA; d. 03 Jan 1970, St Petersburg, Pinellas, Florida, USA.

  49. Todd James Clark Descendancy chart to this point (49.Mary4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 02 Feb 1862, Little York, Iowa; d. 12 Oct 1935, Tacoma, Pierce, Washington, USA.
    James m. Corning Gladys 01 Oct 1900, Tacoma, Pierce, Washington, USA. Gladys (daughter of Corning and Annie M.) b. 04 Dec 1881, St John, New Brunswick, Canada; d. 02 May 1956, Tacoma, Pierce, Washington, USA. [Group Sheet]

    Children:
    1. 225. Todd Daphne  Descendancy chart to this point b. 30 Oct 1901, Tacoma, Pierce, Washington, USA; d. 13 Apr 1985, Philadelphia, Philadelphia, Pennsylvania, USA.
    2. 226. Todd James Corning  Descendancy chart to this point b. 07 Jun 1903, Tacoma, Pierce, Washington, USA; d. 20 Sep 1975, Tacoma, Pierce, Washington, USA.
    3. 227. Todd David Vibber  Descendancy chart to this point b. 18 Nov 1923, Tacoma, Pierce, Washington, USA; d. 29 Aug 1954, Tacoma, Pierce, Washington, USA.

  50. Todd Wilbur Russell Descendancy chart to this point (49.Mary4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 29 Nov 1865, Edgewood, Clayton, Iowa, USA; d. 18 Nov 1929, Tacoma, Pierce, Washington, USA.
    Wilbur m. Newcomb Clara May 13 Jun 1888, Oelwein, Fayette, Iowa, USA. Clara (daughter of Newcomb Silas Bradford and Nye Susan Augusta) b. 01 May 1866, Highland, Clayton, Iowa, USA; d. 22 Sep 1942, Tacoma, Pierce, Washington, USA. [Group Sheet]

    Children:
    1. 228. Todd Ella Mary  Descendancy chart to this point b. 29 Aug 1890, Tacoma, Pierce, Washington, USA; d. 23 Mar 1970, Tacoma, Pierce, Washington, USA.
    2. 229. Todd Geraldine  Descendancy chart to this point b. 07 Jul 1895, Tacoma, Pierce, Washington, USA; d. 10 Sep 1980, Seattle, King, Washington, USA.
    3. 230. Todd Gerald Bradford  Descendancy chart to this point b. 03 Feb 1898, Tacoma, Pierce, Washington, USA; d. 26 Dec 1958, Scarsdale, Westchester, New York, USA.

  51. Todd Albert Vibber Descendancy chart to this point (49.Mary4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 16 Jun 1869, Edgewood, Clayton, Iowa, USA; d. 22 Jun 1908, Tacoma, Pierce, Washington, USA.
  52. Todd George Alfred Descendancy chart to this point (49.Mary4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 16 Nov 1871, Edgewood, Clayton, Iowa, USA; d. 24 May 1938, Tacoma, Pierce, Washington, USA.
    George m. Anderson Anna Beatrice 12 Feb 1902, Seattle, King, Washington, USA. Anna (daughter of Anderson) b. 08 Jul 1880, Iowa, USA; d. 21 Aug 1952, Pasadena, Los Angeles, California, USA. [Group Sheet]

  53. Todd Myrtle Leona Descendancy chart to this point (49.Mary4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 05 Jan 1878, Edgewood, Clayton, Iowa, USA; d. 09 Aug 1912, Pasadena, Los Angeles, California, USA.
    Myrtle m. Vance Robert Lee 08 Feb 1900, Tacoma, Pierce, Washington, USA. Robert b. Dec 1870, Iowa, USA. [Group Sheet]

    Children:
    1. 231. Vance Dorothy Alberta  Descendancy chart to this point b. 08 Jan 1901, Tacoma, Pierce, Washington, USA; d. 24 Dec 1933, Pasadena, Los Angeles, California, USA.
    2. 232. Vance Roberta  Descendancy chart to this point b. 04 Jun 1906, Denver, Colorado, USA; d. Jan 1965, Los Angeles, California.

  54. Todd Harry Keepers Descendancy chart to this point (49.Mary4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 21 Jun 1880, Oelwein, Fayette, Iowa, USA; d. 28 Nov 1965, Tacoma, Pierce, Washington, USA.
    Harry m. Ruddick Arville Moran 03 Jul 1906, Tacoma, Pierce, Washington, USA. Arville b. 01 Jan 1878, St Martins, New Brunswick, Canada; d. 15 Mar 1964, Tacoma, Pierce, Washington, USA. [Group Sheet]

  55. Spicer Lovina Descendancy chart to this point (50.Rachael4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 11 Sep 1855, Ohio, USA.
    Lovina m. Bixby Charles L. Abt 1875. Charles (son of Bixby) b. Apr 1855, Illinois, USA. [Group Sheet]

    Children:
    1. 233. Bixby Carrie or Cassie  Descendancy chart to this point b. Abt 1877, Iowa, USA.

  56. Spicer Jessie Descendancy chart to this point (50.Rachael4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 21 Mar 1858; d. 08 Dec 1886, Oelwein, Fayette, Iowa, USA.
  57. Spicer Rush LaFayette Descendancy chart to this point (50.Rachael4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 23 Nov 1864, Ohio, USA.
    Rush m. Jenney Mary "Mana" Bell Abt 1893. Mary (daughter of Jenney Benjamin and Amanda) b. 03 Jul 1867, Iowa, USA; d. 19 Feb 1948, Oelwein, Fayette, Iowa, USA. [Group Sheet]

    Children:
    1. 234. Spicer Clay B.  Descendancy chart to this point b. 19 Sep 1895, Iowa, USA; d. 22 Mar 1903, Oelwein, Fayette, Iowa, USA.

  58. Spicer Alfred Bird Descendancy chart to this point (50.Rachael4, 12.Russell3, 2.William2, 1.Nathaniel1) b. 03 Apr 1871, Edgewood, Clayton, Iowa, USA; d. 05 Jan 1954, Oelwein, Fayette, Iowa, USA.
    Alfred m. Ernst Mary Maud Abt 1899. Mary (daughter of Ernst) b. Aug 1873, Tonica, La Salle, Illinois, USA; d. 12 Feb 1923, Oelwein, Fayette, Iowa, USA. [Group Sheet]

    Children:
    1. 235. Spicer Thelma  Descendancy chart to this point b. 14 Oct 1900, Iowa, USA; d. May 1984, Mason City, Cerro Gordo, Iowa, USA.
    2. 236. Spicer Harold Ernst  Descendancy chart to this point b. 28 Dec 1911, Iowa, USA; d. 01 Feb 1964.
    3. 237. Spicer Ralph Douglas  Descendancy chart to this point b. 23 Aug 1913, Iowa, USA; d. Apr 1980, Boone, Boone, Iowa, USA.

  59. Spicer Lillie or Adina Descendancy chart to this point (50.Rachael4, 12.Russell3, 2.William2, 1.Nathaniel1) b. Abt 1858, Ohio, USA.
  60. Jerome George Henry or Henry George Descendancy chart to this point (51.George4, 15.Desire3, 3.Amy2, 1.Nathaniel1) b. Jul 1839, Connecticut, USA.
    George m. Eliza H. S. Abt 1863. Eliza b. Oct 1839, Connecticut, USA. [Group Sheet]

    Children:
    1. 238. Jerome Idella A.  Descendancy chart to this point b. Abt 1865, Connecticut, USA.
    2. 239. Jerome Charles A. "Chas" or Albert C.  Descendancy chart to this point b. May 1867, Connecticut, USA.
    3. 240. Jerome Franklin S.  Descendancy chart to this point b. Oct 1871, Connecticut, USA.
    4. 241. Jerome Lewis H.  Descendancy chart to this point b. Apr 1878, Connecticut, USA.

  61. Jerome Amelia Jane Descendancy chart to this point (51.George4, 15.Desire3, 3.Amy2, 1.Nathaniel1) b. Nov 1843, Connecticut, USA.
    Amelia m. Perkins William S. C. Abt 1861. William (son of Perkins) b. Feb 1837, Connecticut, USA; d. Bef 1920. [Group Sheet]

    Children:
    1. 242. Perkins Florence A.  Descendancy chart to this point b. Jun 1862, New London County, Connecticut.
    2. 243. Perkins Charles "Chas" H.  Descendancy chart to this point b. Jul 1864, Connecticut, USA.

  62. Jerome Julia Wightman Descendancy chart to this point (51.George4, 15.Desire3, 3.Amy2, 1.Nathaniel1) b. Aug 1846, Connecticut, USA.
    Julia m. Starr David Allen 24 Dec 1867. David (son of Starr David Holt and Rogers Harriet Newell) b. 27 Jul 1842, Connecticut, USA; d. Bef 1900. [Group Sheet]

    Children:
    1. 244. Starr Ada  Descendancy chart to this point b. 07 Jul 1876.
    2. 245. Starr Nellie J.  Descendancy chart to this point b. 03 Oct 1886, Connecticut, USA; d. 29 Oct 1972, South Deerfield, Deerfield, Franklin, Massachusetts.

  63. Jerome Albert W. Descendancy chart to this point (51.George4, 15.Desire3, 3.Amy2, 1.Nathaniel1) b. Connecticut, USA; d. Bef 1860.
  64. Richards Charles Lewis Descendancy chart to this point (52.Emily4, 15.Desire3, 3.Amy2, 1.Nathaniel1) b. Abt 1831, Connecticut, USA; d. Bef 1900.
    Charles m. Pollard Ada Louise Ada (daughter of Pollard Uriah A.) b. Mar 1848, New York, USA. [Group Sheet]

    Children:
    1. 246. Richards Mary E.  Descendancy chart to this point b. Jun 1872, Norwich, New London, Connecticut, USA.
    2. 247. Richards Charles C.  Descendancy chart to this point b. Aug 1869, Connecticut, USA.
    3. 248. Richards Louis Jerome  Descendancy chart to this point b. Jan 1875, Connecticut, USA.
    4. 249. Richards Ada L.  Descendancy chart to this point b. Jun 1877, Connecticut, USA.
    5. 250. Richards Frank P.  Descendancy chart to this point b. Jan 1879, Connecticut, USA.
    6. 251. Richards Halsey  Descendancy chart to this point b. Connecticut, USA.

  65. Richards Adelaide Lewis Descendancy chart to this point (52.Emily4, 15.Desire3, 3.Amy2, 1.Nathaniel1) b. Abt 1833, New London, Connecticut, USA.
    Adelaide m. Harrington Thompson [Group Sheet]

  66. Richards Emma J. Descendancy chart to this point (52.Emily4, 15.Desire3, 3.Amy2, 1.Nathaniel1) b. Abt 1850, Connecticut, USA.
  67. Richards Henry Descendancy chart to this point (52.Emily4, 15.Desire3, 3.Amy2, 1.Nathaniel1) b. Abt 1841, Connecticut, USA.
  68. Leach Ellen L. Descendancy chart to this point (54.Ann4, 17.Amy3, 3.Amy2, 1.Nathaniel1) b. Abt 1846, Connecticut, USA.
  69. Leach Frances J. Descendancy chart to this point (54.Ann4, 17.Amy3, 3.Amy2, 1.Nathaniel1) b. Abt 1847, Connecticut, USA.
  70. Leach Emma G. Descendancy chart to this point (54.Ann4, 17.Amy3, 3.Amy2, 1.Nathaniel1) b. Abt 1850, Connecticut, USA.
  71. Gardner Orrin Descendancy chart to this point (55.Cyrus4, 17.Amy3, 3.Amy2, 1.Nathaniel1) b. Sep 1840, Connecticut, USA; d. Bef 1920.
    Orrin m. Glover Eveline A. or Evelyn A. Abt 1870. Eveline b. Oct 1851, Pennsylvania, USA. [Group Sheet]

    Children:
    1. 252. Gardner Howard G.  Descendancy chart to this point b. Jan 1871, Connecticut, USA.

  72. Gardner Julius Norton Descendancy chart to this point (55.Cyrus4, 17.Amy3, 3.Amy2, 1.Nathaniel1) b. 1844, Connecticut, USA; d. 1867.
  73. Gardner Charles Descendancy chart to this point (55.Cyrus4, 17.Amy3, 3.Amy2, 1.Nathaniel1) b. Mar 1846, Connecticut, USA.
    Charles m. Lattimer Nellie or Ellen Abt 1880. Nellie b. Sep 1859, Connecticut, USA. [Group Sheet]

  74. Gardner Alvah Francis or Francis Alvah Descendancy chart to this point (55.Cyrus4, 17.Amy3, 3.Amy2, 1.Nathaniel1) b. 14 Oct 1851.
    Alvah m. Ross Fannie A. Abt 1874. Fannie b. Mar 1854, Connecticut, USA. [Group Sheet]

    Children:
    1. 253. Gardner Frank Norton  Descendancy chart to this point b. 12 Oct 1880.

  75. Gardner Lafayette Descendancy chart to this point (55.Cyrus4, 17.Amy3, 3.Amy2, 1.Nathaniel1) b. 1856, Connecticut, USA.
  76. Gardner Leni Lillian Descendancy chart to this point (56.Darius4, 17.Amy3, 3.Amy2, 1.Nathaniel1) b. 28 Jul 1857, Iowa, USA; d. 30 Jan 1945, San Diego, California.
  77. Gardner Henry C. Descendancy chart to this point (56.Darius4, 17.Amy3, 3.Amy2, 1.Nathaniel1) b. Jul 1861, Iowa, USA.
    Henry m. Jeanette "Jennie" E. Abt 1894. Jeanette b. Aug 1860, Pennsylvania, USA. [Group Sheet]

    Children:
    1. 254. Gardner Helen L.  Descendancy chart to this point b. Oct 1895, Iowa, USA.
    2. 255. Gardner Evelyn L.  Descendancy chart to this point b. Aug 1899, Iowa, USA.

  78. Rogers Nancy J. Descendancy chart to this point (58.Amy4, 17.Amy3, 3.Amy2, 1.Nathaniel1) b. Nov 1851, Connecticut, USA.
    Nancy m. Burlingame Edward F. Abt 1879. Edward b. Aug 1851, Rhode Island, USA; d. 1903. [Group Sheet]

    Children:
    1. 256. Burlingame Amy Florence  Descendancy chart to this point b. Nov 1879, Montville, New London, Connecticut, USA.
    2. 257. Burlingame John R.  Descendancy chart to this point b. Mar 1881, Connecticut, USA.
    3. 258. Burlingame James E.  Descendancy chart to this point b. Mar 1886, Connecticut, USA.
    4. 259. Burlingame  Descendancy chart to this point
    5. 260. Burlingame  Descendancy chart to this point d. Bef 1900.

  79. Gardner Joseph A. Descendancy chart to this point (62.Artemas4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. Jul 1844, Connecticut, USA.
    Joseph m. Lucy R. or Lucy B. Abt 1866. Lucy b. Nov 1840, Connecticut, USA. [Group Sheet]

    Children:
    1. 261. Gardner George  Descendancy chart to this point b. Abt 1875, Connecticut, USA; d. Bef 1900.
    2. 262. Gardner  Descendancy chart to this point d. Bef 1900.
    3. 263. Gardner  Descendancy chart to this point d. Bef 1900.

  80. Gardner Lucy W. Descendancy chart to this point (62.Artemas4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. Abt 1846, Connecticut, USA.
  81. Gardner George E. Descendancy chart to this point (62.Artemas4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. Abt 1852, Connecticut, USA.
  82. Gardner Marilla or Mary E. Descendancy chart to this point (62.Artemas4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. Abt 1859, Connecticut, USA.
  83. Frank M Descendancy chart to this point (62.Artemas4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. Abt 1869, Connecticut, USA.
  84. Raymond Robert M. Descendancy chart to this point (64.Julia4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. 10 Feb 1837, Connecticut, USA.
    Robert m. Babcock Lydia [Group Sheet]

  85. Raymond Frances Ann "Fannie" Descendancy chart to this point (64.Julia4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. 13 Dec 1839, Connecticut, USA; d. Bef 1880.
    Frances m. Comstock David Chester David (son of Comstock David and Almira) b. Abt 1840, Connecticut, USA. [Group Sheet]

    Children:
    1. 264. Comstock Minnie R.  Descendancy chart to this point b. Abt 1865, Connecticut, USA.
    2. 265. Comstock Edwin F.  Descendancy chart to this point b. Abt 1869, Connecticut, USA.
    3. 266. Comstock Julia  Descendancy chart to this point b. Jan 1872, Connecticut, USA.
    4. 267. Comstock Francis C.  Descendancy chart to this point b. Abt 1875, Connecticut, USA.

  86. Raymond Mercy E. Descendancy chart to this point (64.Julia4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. 29 Nov 1841, Connecticut, USA.
    Mercy m. Manwaring John Abt 1863. John b. Mar 1830, Connecticut, USA; d. Bef 1920. [Group Sheet]

    Children:
    1. 268. Manwaring Estelle  Descendancy chart to this point b. Abt 1869, Connecticut, USA.
    2. 269. Manwaring Ier Jay "Eliza"  Descendancy chart to this point b. Dec 1872, Connecticut, USA.
    3. 270. Manwaring John  Descendancy chart to this point b. Oct 1865, Connecticut, USA.
    4. 271. Manwaring  Descendancy chart to this point
    5. 272. Manwaring  Descendancy chart to this point

  87. Raymond Julia Descendancy chart to this point (64.Julia4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. 10 Jul 1845, Connecticut, USA.
    Julia m. Douglass John Raymond Abt 1865. John (son of Douglass John and Elizabeth) b. Sep 1839, Connecticut, USA. [Group Sheet]

  88. Raymond Richard Henry or Henry R. Descendancy chart to this point (64.Julia4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. 11 Dec 1847, Connecticut, USA.
  89. Raymond William Descendancy chart to this point (64.Julia4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. 10 Jan 1850, Connecticut, USA.
    William m. Gates Edith Edith (daughter of Gates John C. and Mary) b. Abt 1861, Connecticut, USA. [Group Sheet]

  90. Raymond Sherwood Descendancy chart to this point (64.Julia4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. 19 Aug 1853, Connecticut, USA; d. Bef 1930.
    Sherwood m. Gardner Betsey or Bessie Abt 1884. Betsey b. Jan 1854, Connecticut, USA. [Group Sheet]

    Children:
    1. 273. Raymond Richard Gifford  Descendancy chart to this point b. 29 May 1888, Connecticut, USA.
    2. 274. Raymond Maurice Sherwood  Descendancy chart to this point b. 21 Dec 1890, Connecticut, USA.

  91. Raymond Sarah Descendancy chart to this point (64.Julia4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. 19 Aug 1853, Connecticut, USA; d. 28 Mar 1855.
  92. Raymond John Descendancy chart to this point (64.Julia4, 20.Anna3, 3.Amy2, 1.Nathaniel1) b. 01 Apr 1856, Connecticut, USA; d. 27 Sep 1857.
  93. Atwell Henrietta Descendancy chart to this point (66.Samuel4, 22.Betsey3, 4.Nathaniel2, 1.Nathaniel1) b. 18 Apr 1846.
    Henrietta m. Whaley Chauncey B. Chauncey b. Abt 1845, Connecticut, USA. [Group Sheet]

    Children:
    1. 275. Whaley Ina  Descendancy chart to this point b. Abt 1868, Connecticut, USA.