Anda di halaman 1dari 35

MATRILINEAL DESCENDANTS

OF
CATHERINE (ALLISON) ANSLEY

Of England, Montgomery County, New York and


Canada

Compiled by

Charlotte Megill Hix


P. O. Box 2277
Wolfeboro, New Hampshire

2000
INTRODUCTION

John and Catherine (Allison) Ansley's descendants in the male line have been
researched and much has been published about them. In 1933, Harold Ansley Davidson
compiled the book Our Ansley Family. A great deal of this work about their descendants,
especially those of Ozias Ansley, 1743-1828, was based on letters that were in the
possession of his descendants. These letters descended to me and contain material that is
not available elsewhere.

The sons of John and Catherine did not remain in the area ofthe Mohawk Valley
of New York. Ozias, Daniel, Amos and Samuel were all Loyalists and after the
Revolution, were living in Canada. Ozias retumed to the United States about 1805, but
his three brothers remained in Canada. The other two sons, John and Thomas, were,
according to family tradition. Loyalists, but they both went to Allegheny County, PA,
where they married and died.

The four daughters of John and Catherine married Montgomery County, NY


Patriots and remained in that area for the balance of their lives. In several branches ofthe
families of these daughters, there has been a question about the maiden name of these
four women. To my knowledge, there is not any primary evidence in the public sector
that proves that they were the daughters of John and Catherine (Allison) Ansley. The
Ansley family letters contain the evidence that proves that the maiden name of Mary
Smith, wife of John Smith, Elizabeth Empie, wife of Philip Empie, Margaret Spraker,
wife of John Spraker and Rebecca Marsh, wife of John Marsh was Ansley.

The desire to find more information about these four women led me to do the
research on their descendants. Others have done research on both the Empie and Spraker
families, and I decided to stick with a matrilineal search ofthe female descendants. Many
ofthe descendants left Montgomery County and became part ofthe westward migration
and settlement of this country. I also found a Patriot, John C. Smith, who went to Cayuga
County, NY and settled on his bounty lands and on whom no one has joined the DAR..

Loyalist and Patriot, Catherine (Allison) Ansley's descendants are an integral part
ofthe growth and development ofthe United States. They all stood for what they
believed in. Even though they fought on different sides during the Revolution, the letters
reveal that family ties remained intact and they respected each other and their individual
opinions.

Charlotte Megill Hix , . J

April 2000 \)J*\7

Certified Genealogical Record SpeciaUst, 1979-1994


(V>V
FAMUY HISTORY LIBRARY
35 NORTH WEST TEMPLE
SAU' i,AKE CITY UTAH 8415Ti
MATRILINEAL DESCENDANTS OF CATHERINE (ALLISON) ANSLEY
Compiled by Charlotte Megill Hix

1 CATHARINE' ALLISON was bom about 1720, probably in England. It is stated that she married
about 1741 John/Gilbert Ansley. It is not known when or where John Ansley died, but old family letters
relate that Catherme died in Canada in 1816'. Catherine had a brother Robert Allison who was bom in 1735
and died in 18222. There is a story on file at Fonda, New York titled "The Romance of Margaret Ansley"3.
Very little of this article is based on fact, but it does state that Margaret Ansley was from Colchester, Essex
County, England, hi the IGI there is a listing for a Robert Allison bp. in 1701. Further research has not been
done on this possible connection.

Children of John and Catherine (Allison) Ansley

2 i. Ozias2, b. 1743 England; d. 1828 Staten Island, NY; m. (1) Dorothea - (2) Charity
Whitenait, d. 6 May 1801 in 53rd year, buried St. John Loyalist Burial Ground, Canada;
(3) Elizabeth (Simonson)) Johnson4.
3 ii. Daniel, b. abt. 1745; d. 18245; New Brunswick, Canada; m. (1) Patience -; (2) 1815
"Widow" McAdams.
+ 4 iii. Mary, b. abt. 1747.
5 iv. John, b. abt 1750; d. 1822; Allegheny Co., PA; m. name unknown6.
+ 6 v. Elizabeth, b. 1753.
7 vi. Thomas, b. 1758; d. 25 Jan. 1817 Allegheny Co., PA; m. Sarah -7.
8 vii. Amos, b. 12 Oct. 1757, bp. 4 June 1769; d. 1830 Kingston; Canada; m. 1780 Christina
McMichael8.
9 viii. Samuel, bp. 11 Dec. 1758; prob. unm.; d. Canada9. He stood 5 feet 8 inches tall10.
+ 10 ix. Margaret, b. abt. 1761.
+ 11 x. Rebecca, b.abt. 1763.

4 MARY 2 ANSLEY was bom about 1747 and she died after 24 April 1827 when she wrote a letter
to her brother Ozias Ansley. She married before 24 April 1768 John Smith when they were the sponsors as
John Smidt, married and Maria, at the baptism of Maria, daughter of Hoseas and Dorothea (-) Hansle
[Ozias a^d Dorothea (-) jAnsley]. They were living in Scipio, Cayuga County, New York when they wrote a
letter to Ozias Ansley dated 18 December 1810. They stated that they had had ten children, six sons and
four daughters, and that they 'now had four sons living and one daughter living they are all married except
one and we live with one of our sons Jacob at present'. The next letter from John and Mary Smith is dated 1
October 1819 and repeats that they had had ten children and had buried five of them. Their youngest
daughter had died and left five children, all of them boys. They were then living with their son-in-law
Abram Flinn. Her one daughter had seven children and one of them was dead and one was married. The
son Jacob with whom they had previously lived with had gone to Ohio with his wife and ten children.
Another son lived at the Genesee country near the Caledonia Springs and he had eleven children. Another
son lived at Cayuga and had eight children. The last letter from Mary Smith was written from Springport,
New York on 24 April 1827. John Smith was not mentioned and was probably deceased. j \ n indenture was

1
Ansley Family Letters in possession of Charlotte M. Hix; letter from Amos Ansley to his brother Ozias.
2
Davidjon, Harold Ansley, Ow Ansley Family, Jenkintown, PA, 1933, page 14, hereafter Ansley Family.
3
Nellis, James Dewitt Clinton, Romance of Margaret Ansley, Published in the "Topeka Daily Capital" 3
Sept. 1906, on file at the Montgomery County Department of History and Archives, Old Court House,
Fonda, New York 12068, hereafter Ansley romance.
4
The New York Genealogical and Biographical Record, Oct, 1996, Hix, Charlotte M., "Elizabeth
(Simonson, Johnson) Ansley, Mother of Mrs. Cornelius Vanderbilt", pp. 209ff, hereafter Record.
5
Bell, Ola Walter, Lineage of Mildred LuciUe Bell, 1871, page 37, hereafter Bell.
6
Ibid., p. 37.
7
Alleghany County, FA, Will #109, volume 2, dated 17 January 1817.
8
Ansley Family, p 24.
9
.5e//, p. 38.
10
Cruikshank, E. A., Kings Royal Regt. ofNew York, 1984, page 167.
v
" ' * ^ * ~ ' J L " " T S ' t - W*e. r u * U & € < _ ' ' ~ ~ ^ . . _£>//.-- / ^ m J }im~*-m*. :

1
' ^ ^ / ^ f z S ^ ^ f ^ ^ * ^ d<^yyff^-^.

J f
•' . . • • • ' • • ' • ' , . " * ' .

•• • ^ ^ ^ ^ f e ^ ^ ^ ^ f e ^ ^ ^ r = # ^ f e - :: : ; ^ a ^ •.-.'.•' -":.'1vVi-"-' \J.t'-'-^s*X>


T c ' ' ' ' •»-•••• •• '-• •' ••, - a ; - " ! , : 7 •••<jj,v.'.. " ••'•: • • •' • v
•**"(***»' I ' , - -., ' ; : fevV, . V ' ' . a - ' 7 ' - . , i ' - v . ^ V ' a : ' : V : - 7--7 .•• ." • ;' 4
•'•' / ' / - /

-/ c I f ' f t (TC& / - * ' . : . / ~ /<-'• /y

y - a ^ ^ - - ^ ,.^,. 7 ^:,:W '^^t/r.-.^


)- -'-•' " ' ' / ; "7)" il,'Lay.'t T * £ " - • ' " ''">/«• - • ' • " "

ft* ,„:,., / ;* 4 ^ ^ r / n
.. ^ ; -. - ' * - . - Z. •.
' ^ , . i c iy,e

~*#> . ^ * * * c<f ^ r /•••• . ^ / ^ ® ^ - T Z ^

(
/ •/ V - ^ ' j A i - ^ S.t'.fL / r ^ t * .-A-- ,
.' '''i~. ' . . f ' •' ' ' . y i ' • *'•

~ ;„* / u ^ a tcf &K, ,.- ^ / ^ '• > _2 , y v f' V ^ . t <r ^ -• •• • *"•


r"
't* c '~
:
.^v^X. U - t ^ / ^ f t ^ * " «"
A /.• cut
.nh
/,
r
-li'' -'% ftysy- '* ' ' J .'A w -/ i.i .<<.'c a «• / 'A/ //-
,./• i- £ * * ,

«A i Cf • ' c

'**...... : * *. / , / y ; V V if'fays e
V
J
.J I. fly> C •' * *

4j 11 ' *2' 0 .ft- *» '***•£.>a r-,


/
i>i.Cy
vjii-eds'** f •. tV ,'c A * * * * '•4jZM ' / > ; •
c'
'yj 'fev iS'tl't*'^-
— • ' ' fr*L
/ >•-

y . ' ^ y
C J /»*>« ^ <: :

•jy, i I I / & -
rf'Ji U rtyj X.

i /

Ct i i /

f
:
. £ f n #ra-C4:.~//"',. y*0r ^ f a n l ^ ~ ' - " // "•'' '- * 'fy< '•-'/.•

/
arc Ut co****"**-£'.<£(£ ^ f ' t - ' c . ^ ' ""' /,**'£'*'?•/*''
/ • / . .

r. J I - a : .' &-f— ^ - t r ^

ti U r & , / y - * . * > Zf • ' " ^ J • y y / -v. / -/•-


.-^—>*•*•" - ^ ••»<«•> * " * . * y f / / ^ -^_ ,«^,a r, « #

f 4* -*"3 tr"*i & * * * - *f*y &fw*'& **&

4-7 .TT.;L i ^ " - < " S r T Z J ^ ^ (frr

. 'Jtvi.ty'

4**^>CJ*-r\. 4%t<*yC ^ y € e > ^ Z 2 i ^ ^ C i , <Jc*^&y - < * c ^ t * > y ^ < 7 Z ~ \<r>ny i ^ J ^ s r x S

\
made 2$ August 1788 between John Smith Senior, late a soldier in Capt. Israel Smiths' Company in the 2nd
NY Regiment, commanded by Col. Van Cortland and now ofthe district of Canajoharie, Montgomery
County, NY and Isaac Paris ofthe same place, 600 acres of land that the said Smith became entitled as a
bounty for engaging and serving as aforesaid. It was for lot #28 in Scipio". A Jacob Smith appears on page
079, Cayuga County, NY, Abraham Flinn appears on page 080, ofthe same census and a John Smith
appears pn page 079 In the 1820 census, there are two John Smiths in Scipio Township, pages 119 and 123.
There is a John Smith whose will is dated 23 November 1838, probated 28 May 1839, of Aurelius, Cayuga,
Co., NY who had a wife Catherine and named seven children in the will. There is a James Smith of Scipio
whose will is dated 19 August 1821, probated 26 Sep 1821. He named a wife Cynthia, 8 daughters and 7
sons.

Children of John and Mary (Ansley) Smith

12 i. Isaac/Isaacus5, b. 19 Oct 1766, bp. 30 Oct/Nov. 1766, sp. Isaac Paris, married and
Catharina; d.31 (10) 176612.
13 ii. Jacob, b. say 1768; went to Ohio bef. 1 Oct, 1819 with wife and 10 children. There is a
Jacob Smith of Springport, Cayuga County, NY, who died 16 April 1836, will dated 12
. Mar. 1836, probated 7 January 1837. He left 10 children.
14 iii.
m. Catharina, b. 10 Sep. 1770.
16 iv. Son, b. say 1773; res. Cayuga and had 8 children bef. 1 Oct. 1819.
15 iii. Sebastian/Bastion, b. say 1775; d. 1837 near Jeffersonville, Clark Co., Ind.; m. Anna
Van Deusen, dau. Abraham and Eleanor (Van Broome) Van Deusen, b. 12 May 1784.
d. 1827; rem. to Caledonia Springs, Genesee Co, NY bef. 1 Oct. 1819; had 11
children13.
17 v. Dau., b. say 1777; poss. dec'd bef. 18 Dec. 1810.
18 vi. John Jr.., b. say 1779; living 1 Oct. 1819.
19 viii. Dau., b. say 1783; dec'd bef. 18 Dec. 1810 m. left 5 sons14.
20 ix. Son, b. say 1785; dec'd by 18 Dec. 1810.
2t X. Son, b. say 1787; dec'd bef. 18 Dec. 18107

6 ELIZABETH2 ANSLEY was bom in 1753 and died 4 April 1808. She married 10 December
1771 Johan Philip Empie who was a son of Frederick Empie by an unknown wife15. He was a descendant
ofthe Pflatine settlers ofthe Mohawk Valley, New York. He wrote his will on 7 February 1812 and it was
probated^ 18 November 181216. He named his sons Daniel and Jacob, 5 daughters, but named only one,
Peggy. The executors were Philip R. Frey, Chauncey Hutchison, witnesses: Nicholas Richter, John Estes
and James W. Dempster. The DAR Patriot index says that Philip Empie was baptized 10 October 1749. He
appears in the 1800 census, Montgomery County, NY on page 310, 00111-21001-00. Margaret (Ansley)
Spraker's letter of 25 May 1816 refers to her as "Betsey".

Children of Philip and Elizabeth (Ansley) Empie


5 17
22 i. Johannes , b. 8 Dec. 1772, sponsors Johannes Snell and wife; prob. died young .
23 ii. Philip, named by Davidson; not included in Van Wie.
+ 24 iii. Elizabeth, b. 1775, Palatine, NY.
+ 25 iv. Mary/Maria, b. 23 Jan. 1778, Palatine, NY.
11
FHL film #0853214, Cayuga Co. Deeds B:315,filed29 Apr. 1794.
12
Kelly, Arthur C. M., Baptism Record of Reformed Church, Stone Arabia, NY, 1739-1899, Rhinebeck,
NY, 1982, p. 38, #829, hereafter Kelly, Bp. Rec, RCSA.
13
Extant letters from Barbara Keil Madany, 13026 N. Surrey Circle, Phoenix, AZ 85029 to C. M. Hix.
14
Extant lettersfromJohn and Mary (Ansley) Smith, dated 18 Dec. 1810 and 1 Oct. 1819.
15
Witthoft, Herman W., Sr. and Greene, Barbara Empie, The Descendants of Johan Ernst Emichen,
Emigrant to America, 1998, Vol. 1:49, hereafter Empie.
16
Montgomery Co Surrogate's Office, Fonda, NY; Vol. 2:182-4, Fonda, NY probate 18 Nov. 1812.
17
Van Wie, Sue McCartney, The Shults Family in America, 1981, published privately by Doris Dockstader
Rooney, page 41, hereafter Van Wie, Shults.
26 v. Catherine, b. 6 Sep 1782.
27 vi. Jacob Philip, b. 30 June 1788; d. 24 Nov. 1842; m. 180718 Hannah Estes19, dau. James
Estus of Fulton Co., NY; drafted War 1812; went to Lyme, Jefferson Co., NY in 1835
res. on farm on road 3520.
28 vii. Delia, b. 11 Apr. 1790; sponsors Jerg German and Elisabeth21.
29 viii. Margaret, b. 27 Nov. 1795, sponsors Jacob Snell and Margrate (sic)22; m. - Wormuth.
30 ix. Daniel, b. 22 July 1791; m. 25 Dec. 1822 Cobleskill, New Rhinebeck, Schoharie Co.,
NY23, Rosina Hatmaker24; drafted War 1812.
31 X. Benjamin, named by Davidson.
32 xi. Alexander, named by Davidson.

10 MARGARET2 ANSLEY was bom 4 August 176225 and she died 14 August 1834, aged 72 years
and 10 days . She married 6 November 178127 John Spraker, who was bom in 1757 and died 13 June28 183729
26

son of George and Maria (House) Spraker. They are buried in the Nellis Cemetery on Brower Road, Palatine,
NY.30 He served in the American Revolution with his father and three brothers31. He was a private in Col.
Klock's Second Regiment, Tryon County Militia, and was with his brother George on 18 October 1780 for the
battle of Stone Arabia with Col. John Brown. For his Revolutionary services, he was pensioned by the US
Govemment on 7 Nov. 183332., There is an extant letter from Margaret and Johannes Spraker to her brother
Ozias Ansley on Staten Island dated 25 May 1816. They speak of her brother Amos Ansleyfromwhom they
had heard the previous winter, mentioned that Mr. Smith [her brother-in-law, husband of their sister Mary
Ansley] was "low in health" but their children [Smith] were all well. She further relates sister Betsey's
daughter Mary 'is dead and gone' and that all the rest ofthe children were married. Johannes and Margaret had
visited sister Rebecca (Ansley) Marsh 'last winter'. They related the news that their daughters Betsey and
Lydia [Spraker] were both married. Mr. and Mrs. Bogart and their family were all well. She requested that her
brother Ozias, to whom she was writing, would direct his reply to Isaac Bogart in Albany 'and then we will get
themfromthere immediately'33. John Spraker appears in the 1810 census, Montgomery Co., NY34.

Children of John and Margaret (Ansley) Spraker

33 i. George l.J, b. 4 Feb. 1788;35 m. 24 Sept. 1809 Maria Loucks, b. 4 Oct. 179036, d. 1825,
dau. George and Elizabeth (Bellinger) Loucks37.

18
Empie, Vol. 1:101.
"Shults, 41.
20
Child, Hamilton, Gazetteer, Jefferson Co., NY, Syracuse, 1890, Part 1 pp. 569-570, hereafter Gazetteer,
Jefferson Co.
21
Van Wis, Shultz:4l.
22
Ibid.,:41.
23
Empie, Vol. 1:51.
24
VanWie,5hM//z;41.
25
DAR application papers, Lucia R. Dillenbach #83851, res. Hastings, Neb. in 1911.
26
FHL film 0875384, Spraker, James R. and Hazel A., The Spraker Family ofthe Mohawk Valley, Buffalo,
NY, 1958 page 13, hereafter Spraker Fam.
27
Reformed Protestant Dutch Church at German Flatts, Herkimer Co., NY, as Johannes Sprecher m.
Margretha - (no Sumame).
28
Letter from Deanna J. Vosburgh, 27 Feb. 1992 to Charlotte M. Hix, page 3.
29
Benton County Pioneer, vol. 18:14, Winter 1973, Article "Field E. Kindley: Ace Fighter Pilot by
Thomas Rothrock, published by the Benton County Historical Society, Arizona, hereafter Pioneer.
30
Lupo, Ruth, Town Historian compiler, Burial Grounds in the Town of Palatine, Montgomery Co., NY,
page 55.
^Pioneer, 18:14.
32
Recorded in Pension Record, Book E, vol. 4, p. 87 at the Bureau of Pensions, Washington, DC [S14555].
33
Ansley Family Letters.
34
1810 Montgomery County, NY, census, p. 294 with 02001-00310-00 persons in his household.
35
Spraker Fam.; 14.
7
Vj\e>s' ZoerffVk i M j (ZZJ'cCtj^j^ H'.-y •May *2 s<*
>
CU'*U Vi>^ " J <sf4- -Zt~' y> J -iff-/ <D Z y / f)
- l/'AM ^ 7 7 t ^ . ^ I A ^ . y ^ c ^VT^-i i ^ ^<< * r ye**!/ A»--CU

* i/vtrchS**- *-/0*>-

. vifuf******? %^-^^iZzz^?€ty~ a

... 'ft •/ /" ./. '-rf~- TfTZZsS .uK**- (uM- e^H?eU a X vZeZZi lZ^y\jy f\
k UK*-i>**ta~i J i d a t iA*yn'i*~~ ' T y s>~ i,~~

.yy) y , fi y' yf> , : — j %/<'faf"°~"- -


V y l y y t t ^ M ~/y, if** «« £ • T ' / i~l'W~*Z
uiyyy^A-fF^Kl^ , ,yfr

t
tr.
+ 34 ii. Maria, b. 30 June 1782.
+ 35 iii. Margaret, b. 24 Jan 1784.
+ 36 iv. Catherine, b. 18 Mar 1786.
+ 37 v. Elizabeth, b. 3 May 1790.
+ 38 vi. Lydia, b. 12 Mar. 1793.
+ 39 vii. "Nancy, o. 24 June 1795 twin.
+ 40 viii. Magdalene, b. 24 June 1795 twin.
+ 41 ix. Sarah, b. poss. 1797, no bp. rec.
+ 42 X. Dinah, b. 30 Dec. 1799.
43 xi. Christme, b. 8 Dec. 180138; d. 19 Aug. 1881 aged 80 years; m. Dr. Cornell39.
44 xii. John, b. 14 May 1804; d. inf.40.

11 REBECCA2 ANSLEY was bora say 1763 and she married John Marsh. There are two extant
letters in the Ansley Family letter collection from John and Rebecca Marsh. The letter dated 11 June 1815,
when they were living in Mayfield, Fulton County, New York states that they had visited brother Sprakers
last fall and they were well. Brother Smith and his wife were in a 'low state of health last fall' and John
Marsh had not heard from them since. He mentioned that he had a son David who had lost his wife, leaving
four children. The letter dated 25 October 1818 states that 'Spraker was at my house about three weeks ago
and he heard from Smith and his family and they was all well'. There is a baptismal record ofa child
Johannes, b. 2 April 1789, bp. 28 June 1789, parents Dam M'Queim and Rebecca Enselce, sponsors
Johannes Sprecher & Peggy, nee Enselce41. In the Court of Common Pleas, Johnstown, Montgomery
County 1772-1791 is Rebeckah Annesly vs. William Bowen, Sat. 17 Oct. 1789, document # 302, Breach of
Promise. There is a John Marsh listed in the 1790 census, Montgomery County, living in Whites with 1
male over 16 and 1 female. In the 1810 census, a number of men with the sumame Marsh appear in
Montgomery County. They are Abraham, p. 107; David, p. 097; John, page 016; John, page 096; John page
107; Sarah p. 107, and Seymor page 061. In 1820 a John Marsh appears in Mayfield page 396 and in 1830
a David Marsh is in Mayfield, page 282. In 1840 a Lucien Marsh is living in Mayfield, page 332. There are
no Marsh families in the 1850 census, Fulton County, NY. Letters refer to Rebecca having three children,
but nothing has been found to date about them.

Known child of John and Rebecca (Ansley) Marsh

45 i. David3, married and had four children in 1815.

14 CATHARINA3 SMITH was bom 10 September 1770, baptized 30 September 1770, sponsors
Isaac Paris and Catharina42 and died 14 July 1847, age 76 years and 8 months43. She married before I
October 1819 Abram/Abraham Flinn. Abram Flinn was bom 18 August 1774 baptized in Albany, Albany
County, NY in the 1st Dutch Reformed Church, son of James Flin and Jannetje Vrooman44. He died 4 May
1845, age 70"years, 8 months and 16 days, and is buried with his wife45 He appears in the 1810 census,
Cayuga County, p. 080, in the 1830 census, p. 346, Springport, Cayuga County, NY and in the 1840
census, p. 152, Springport, Cayuga Co., NY. A James H. Flinn is in Springport #155 in 1840. In 1850, there
are members ofthe Flinn family in Aubura, Cayuga County, New York. James Flynn and Jannetje
Vrooman had married 2 June 1772 at St. Peter's Church in Albany. She was of Coeymans and he was from
36
Bellinger, Lyle Frederick, Genealogy ofthe Mohawk Valley Bellingers and Allied Families, Herkimer,
NY 1976, page 42, hereafter Bellinger.
37
Pioneer, 18:14.
38
Spraker Fam.: 14.
39
Ansley Family:59.
40
Spraker Tarn.: 14.
41
Kelly, Bp. Rec. RCSA, p. 70:#1531.
42
Ibid., p. 60, #1311.
43
DAR Cemetery Record, Town of Springport, Chestnut Hill Cemetery, p. 10 found Cayuga Co.
Historian's Office, hereafter Chestnut Hill Cemetery.
44
Kelly, Arthur, First Dutch Reformed Church, Albany, New York, p. 466 #9312.
45
Chestnut Hill Cemetery, p. 10.
" ^ ^ s '» l* r ^ / Z ' / J

y ^ / ^ f / . / j L . L ^ f i f f c ^ * * < & & 4 Z ^ ^ y*J***C W L * * * _ ^


£ y Z ^ £ / - 'A*/^ *cf^.y~*yf.
:y.

&i^r &>^y
/y0**f.
sk

fZf^y

. 4 / f r » i

o >

^ , t . / ^ O Z ^ Z s t s u O ^ ^ e ^ l f

.
l*^/fi^&utsu<y c*™) *n**^JjpJ±vx. itfyj^t+cy^tmt: ; A '•

/ T r / s
Zr**y>*A^**y*ftftZZiZZZ- c ^ Z ^ y p-w~£rZJ ^ r ^ ^ W w ^ •
Niskelthew46. Abraham Flinn died intestate and letters were granted to James S. Flinn and Peter Flinn of
Springport47. Abraham Flinn had a brother Peter who was baptized in 1780, Albany, NY. Abraham Flinn,
Peter Flinn and William Sisson, all of Aurelius, were named friends in the will of Edward Dougherty of
Aurelius, will dated 1 July 181448.

Children of Abraham and Catharine (Smith) Flinn

46 i. Prob. James S/, b. 1784-1794. [16-26 in 1810], named in letters of administration.


47 ii. Prob. Peter, b. 1784-1794. [16-26 in 1810], named in letters of administration.
48 iii. Dau., b. 1794-1800. [10-16 in 1810].
49 iv. Prob. John, b. 1794-1800. [10-16 in 1810].
50 v. Dau., b. 1800-1810. [0-10 in 1810].
51 vi. Dau., b. 1800-1810. [0-10 in 1810].
52 vii. Child, named in letter from Mary Smith to Ozias Ansley, dec'd by 1 Oct. 1819.

24 ELIZABETH 3 EMPIE was bom about 1775 and she died in 184749. She married (1) 6 July 1794
Christian Edick50 (2) 9 January 1815 John Jacob Snell, widower of her sister Mary (Empie) Snell51.
Christian Edick was bom 22 September 1776 and died 16 April 1814, buried in the Gross Cemetery, two
miles from Johnstown52. He was a son of Christian and Margretha (Weaver) Edick53. They lived in
Johnstown, NY. Christian Ittig's will is dated 6 March 1813 and was probated 12 August 1814. He was of
Johnstown, New York54.

Children of Christian and Elizabeth (Empie) Edick

53 i. Margaret'', b. 30 June 1795, Stone Arabia55; may have m. 9 July 1815 Johann
Warmuth56.
54 n. Daniel, b. 18 Mar 1797, Stone Arabia; m. 26 Dec. 1814 or 1 Jan. 1815 Maria Hufer57.
55 iii. Wilhelm, b. 24 Mar. 1799 Caughnawaga, NY.
56 iv. Elizabeth, b. 22 Sept. 1800 Caughnawaga, NY.
57 v. Christian, b. 27 June 1802 Caughnawaga, NY; m. Catherine Frederick, b. 18 May
1807, d. 9 Mar. 1889, bur. Evergreen Cem. Fonda, NY, dau. William and Christine
(Smith) Frederick58.

46
Wickfrsham, Grace Vrooman and Comstock, Emest Bernard, The Vrooman Family in America,
Descendants of Hendrick Meese Vrooman who came from Holland to America in 1664, 1949, p. 43
hereafter Vrooman.
47
FHL film #0853215, General index to Cayuga County Surrogate Court, Box #17, LA 14 May 1845,
Letters C2 p. 13, inventory filed 5 Sep. 1845.
48
Wills of Cayuga Co, NY; Book A-l:30.
49
Empie:91-9% states that she died 1 January 1845.
50
Penrose, Maryly B., C.G., Compendium of Early Mohawk Valley Families, 1990, Baltimore, MD, vol.
1:407, hereafter Compendium.
54
Becker, Edith, Snell History, 1962, p. 8, hereafter Becker Snell.
52
Edick ms., NYG&B Society, manuscript collection, also gives names and dates of his children, hereafter
Edick ms.
53
Philpot, Mary Mann and Conrad, Mildred Kast, The Palatine Edicks and Related Families, 1990,
Shawnee Mission, KS, p. 17, hereafter Philpot Edick
54
Compendium, 1:409. He named his wife Elizabeth; sons Daniel, William and Christian; daughters
Margaret, Mary and Elizabeth. The executors were George and William Frederick and the witnesses were
John Kessler, John D. Putman and Daniel Walker.
55
Edick ms.
56
Records ofthe Lutheran Trinity Church of Stone Arabia in the Town of Palatine, Montgomery County,
NY, transcribed by NYG&B Society, Vol., 1, part 2 p. 302, found Fonda, NY.
57
Ibid., and Kelly, Marriage Records of Two Early Stone Arabia, New York Churches, Stone Arabia
Lutheran Church, p. 34 #1154.
58
Philpot, Edick, p. 70.
58 vi. Philip, bp. 31 Aug 1804 Caughnawaga, NY; not named in father's will.
59 vii. George, bp. 25 July 1806, Ft. Plain, NY; not named in father's will.
60 viii. Marie, bp. 22 Apr. 1808 Caughnawaga, NY.

25 MARYJ EMPIE was bora 23 January 1778 and died 5 September 1814 in her 37th year59. The
sponsors at her baptism were Johannes Empie and Maria60. She married 5 Feb. 1797 John Jacob Snell who
was borf 11 Jan 1773, Stone Arabia, NY61, died 2 March 1851 and was buried in the Ephratah Cemetery.
His will is dated l9"November 1847 and it was probated on 10 May 1869. He was a son of Jacob Frederick
and possibly Catharina (-) Snell. He married (2) 9 Jan 1815 Elizabeth (Empie) Edick, #14, widow and
sister of his first wife62. From 7 September to 29 October 1814, he served as a private in Captain Benjamin
Elwood's Company, 19th Regiment Militia during the War of 1812. Jacob Frederick Snell supposedly
married his cousin Margaret, daughter of Johannes Schnell Nov. 1769, Stone Arabia Dutch Church
Records63

Children of John Jacob and Mary (Empie) Snell

61 i. Mary', b. 10 Dec 1797.


62 ii. William, b. 12 Mar. 1799 Ephratah, NY, bp. 1800, witnesses Christian Ittich [Edick]
and Elizabeth64; d. 15 Jan. 1874 Caroga, Fulton Co., NY; m. 7 April 1822 Maria
Wermuth at Fort Plain, NY65.
63 iii. Nancy, b. 31 Aug 1802 Stone Arabia, NY.
64 iv. James, b. 5 Nov 1805 Ephratah, NY, bp. 1805, sponsors Peter Leppert and Margaret
Fach66; d. bef. 1814.
65 v. Jacob J., b. 1467 June 1807 Ephratah, NY; d. 8 Feb. 189068, Aurora, Kone Co., IL or
David Kendall Martin says Gobies, Ml.; m. 19 Mar. 1830 Gertrude Eleanor Fox69, dau.
Frederick and Anna (Fox) Fox70.
66 vi. Catharine, b. 13 July 1809 Ephratah, NY; d. 14 Apr. 182371.
+ 67 vii. Elizabeth, b. 15 Jan 1813.

34 MARIA5 SPRAKER was b. 30 June 178272; and died 24 May 1853 at the home of M. H
Lawrenfe in Milo, Yates County, NY73. She married 1 March 180774 Isaac Bogart Jr.75 who was bom 18
September 1776-, Albany, NY and died 24 September 1832, Dresden, NY, son of Isaac and Cathalyntie

59
DAR Bible Snell Vol. 32:141-142, NY State Library, Albany, NY, hereafter DAR Bible Snell.
60
VanWie,S;m/te;41.
61
DAR pible Snell.
62
63
Becker, Snett, p. 8.
Smith, Edward S., The Snell Family, reprinted from The Enterprise and News, St. Johnsville, N.Y. 1934,
p.23.
Kelly, Arthur C. M. Baptismal Record of Trinity Lutheran Church, Stone Arabia, New York, Rhinebeck,
NY, 19$2, page 58 #1288, hereafter Kelly, Trinity Bp Rec.
65
Becker, Shell:111.
66
Kelly, Trinity Bp Rec:ll #1711.
67
DAR Bible Snell, 32:141-142.
68
Becker, Snell:%.
69
DAR Bible Snell, 32:141-142.
70
Bell, Ola Walter, The Devendorf Family, St Johnsville, NY 1932, p. 31.
71
Becker, SnelhZ and DAR Bible Snell, 32:141-142.
72
Bp. recorded Dutch Reformed Church, German Flatts, Herkimer Co., NY, Spraker: 13.
73
Stenzel, Dianne, Genealogical Gleanings Abstractedfrom the Early Newspapers of Penn Yan, Yates
County, NY 1823-1833 and 1841-1855, Baltimore, MD, p. 195.
74
Alice, Virginia, A Family Report, 1974, found at DAR Library, Washington, D.C. p. 26 hereafter Alice,
Family Report.
75
Vosbijrgh, Royden Woodward, Records of The Reformed Dutch Church of Mayfield, formerly in the
Town of Mayfield, Montgomery Co., NY, transcribed by NYG&B Society, Dec. 1918, page 9 hereafter
Vosburgh, RDC, Mayfield.
(Hun)"Bogart76. In 1810, they were living in Mayfield, Montgomery Co., NY77. They settled in Dresden,
which was part of Benton that became the town of Torrey when it was formed in 1851 .They are found in
the Federal census in Benton, Ontario County, NY when the 182078 and 183079 censuses were taken.
Benton had become part of Yates County by 1830. The death of his lather Isaac Bogart, Esq., aged 78,
father of H. H Bogart of Geneva [brother of Isaac] on 24 September 1818 in Albany, a Revolutionary
soldier ^as reported in the Geneva Gazette80. In 1829, Herman H. and Isaac Bogart built a free church at
their own expense in Torrey, NY81. Herman H. Bogart and Samuel Colt purchased 800 acres of land from
John Livingston in 1811 and proceeded to sell off the farm acreage surrounding Dresden, NY, which was
laid out in 1814 as a planned community. Isaac Bogart bought out Colt's interest in 1822 and built a home
and store about 182382.

Children of Isaac and Mary (Spraker) Bogart

+ 68- i. Cataline', b. 13 Nov. 1801.


69 ii. John, b. 30 June 1804; d. 26 June 1864 Independence, IO; m. 3 July 1826 Rebecca
Hurd, b. 1810, d. 31 Mar. 189183.dau. Timothy and Mabel (Booth) Hurd.
69 ii. Jane, b. 1 Mar. 1811, bp. 7 Apr. 181184; d. 12 Apr. 1811.
+ 70 iii. Jane Elisabeth, b. 1 Mar. 181285.
+ 71 iii. Margaret Hariat, b. 16 Feb. 1816.

35 MARGARET3 SPRAKER was bom 24 January 1784 and died 25 January 1864. She married 25
January 1806 Peter Phillip Nellis son of Philip and Elizabeth (Dietz) Nellis. He was bom 17 September
1783 and died 11 November 1872 in Oswegatchie, now McKinley, Montgomery Co., New York. They
lived in Manheim, Herkimer Co., NY until 1835 when her husband bought the Spraker Farm at
Oswegatche, NY.86. They are both buried in the Spraker plot on the homestead at Oswegatchie. He was a
farmer and he served in the War of 1812. His pension is #14244 (WC 2366).

Children of Philip and Margaret (Spraker) Nellis

72 i. Margaret*, b. 24 Oct. 1806; d.y.87.


73 ii. John Dietz, b. 4 Nov 1807, Palatine, Montgomery Co., NY; d. 19 Jan. 1884; m. 15 Oct.
1829 Samantha Stanton.88
74 iii. Jacob, b. 20 Aug. 1809, bp. 17 Sep 1809; d. 26 Sep 181189
75 iv. Elizabeth b. 18 Jan 1812.
76 V, Ozias, b_8 Jan 1814,hp. 30 Jan. 1814; d. 16 May 1890, Cairo, Alexander Co., IL; m.
Caroline Ford90.

Munsell, J., Collections ofthe History ofAlbany From The Discovery to the Present Time, Vol. IV, 1871,
100.
1810 census, Mayfield, Montgomery Co., NY, p. 96.
1820 Census, Benton, Ontario Co., NY, p. 261.
1830 Census, Bentoa, Yates. Co., NY, p. 304.
Bowman, Fred Q., 10,000 Vital Records of Westem New York, 1809-1850, p. 26.
Aldrich, Lewis Cass, History of Yates CountyrNY, 1892, Syracuse, NY, p. 441.
Dumas, Francis, A Good Country, A Pleasant Habitation, 1990, p. 202.
Allee, Family ReportVp. 10.
Vosburgh, RDC Mayfield, p. 18.
Ibid., p. 42.
86
Spraker Fam.; 14.
87
The Nellis and Nelles Family Associations, The Herkimer County Historical Society, Nellis - Nelles,
Immigrants From The Palatinate 1710, volume one, The First Eight Generations, 1997, pages 58 & 148,
hereafter Nellis.
m
Ibid., : 148.
89
Ibid.,: 148.
90
Ibid.,: 149 and NARA, pension file #282654, certificate #215823, widow application #431177, certificate
#332816.
77 vi. James, b. 2 Apr 1816; bp 15 Apr 1816; d. 24 Feb. 1888 Palatine Bridge, Montgomery
Co., NY; m. Mary Magdalene Wert dau. of Daniel and Hannah (Coughnet) Wert91.
78 vii. Andrew, b. 12"August 1818; d. 23 Dec. 1886; m. 15 Sep. 184292 Christianna Cook.
79 viii. Peter Spraker, b. 26 Nov. 1821, bp. 17 Feb. 1822; d. 14 Oct. 1901, Hutchinson, Reno
Co., KS; m. (1) 1852 Caroline Markel (2) 30 May 1867 in Hillsboro, Montgomery Co.,
IL. Margaret "Josie" Jarrett93.
+ 80 ix. Mary Ann, b, 28 Oct. 1824.

36 CATHARINEJ SPRAKER was bom 18 March 1786 at Sprakers, New York and died 20
February 1852 east of Stone Arabia, NY94. She married in 1806 Daniel Dillenbeck95 who was bom 3 March
1781, three miles east of Stone Arabia, NY and died 18 September 1853, east of Stone Arabia96, son of
John Dietrich and Mary/Maria (Maynard/Mynard) Dillenbach97. In the 1850 census, Daniel, aged 69 and
Catherine, aged 64 were living with Daniel Dillenbeck, aged 36 in Canajoharie, NY98.

Children of Daniel and Catharine (Spraker) Dillenback

81 i. Margaret'', b.9 May 1807.


82 ii. John Jost, b. 30 Aug. 1809, bp.-, sp. Jost Sprecher and wife99.; d. 14 Feb. 1887; m. 3
Mar. 1835 Sarah Ann Sweatman100
83 iii. Nancy, b. 11 Aug. 1811.
84 iv. Daniel, b. 5 Aug. 1813, bp. 9 Sep. 1813, sp. parents101; d. 12 Apr. 1905; m. 13 May
1858 Emily A. Hawes, b. 7 Aug. 1833, d. 3 Apr. 1905102, Hastings, Neb.
85 v. Georg Diederich, b. 9 June 1815, bp. 2 July 1815, sp. Georg Engel & wife Anna103; d.
18 Apr. 1855; m. 31 Mar 1841 Mary Magdalena Bartlett104.
+ 86 vi. Maria Magdalena, b. 12 Jun 1817.
87 ii. John Michael, b. 8 June 1819, bp. 4 July 1819, sp. Michel Schultz & wife Catarina105, 3
miles east of Stone Arabia, NY; d. 11 Aug. 1893 Johnstown, NY; m. 15 May 1850106
Catharine Stewart, b. 16 Dec. 1824, Sammonsville, NY and d. 23 Sept 1905,
Johnstown, NY107.
+ 88 viii. Elisabeth, b, 20 Dec. 1821.
+ 89 ix. CatyAmmely, b.26 Feb. 1824.
+ 90 x. Elmira, bp. 2 Sep. 1827.

91
DAR application of Sarah Louisa Nellis McAfee, #19180, res. of Topeka, KS in 1897.
92
DAR New Project Y-93, Genealogical Records Committee, NSDAR, Genealogical Form, Lineage and
Revolutionary Service. Grandparent named was Jacob Nellis, Albany, NY andNellis:l50.
93
Nellis: 150.
94
DAR New Project D-2, Genealogical Records Committee, NSDAR, Genealogical Form, Lineage and
Revolutionary Service. Grandparent named was William Brown Dillenback, Albany, NY, hereafter DAR,
D-2.
95
Sprakfr Fam.: 14.
96
DARD^2.
97
Dillenbech, Andrew L., and Dallenbach , Karl W., The Dillenbachs in America, 1710-1935, Albany,
NY, 1969, pages 15-16, hereafter Dillenbach.
98
National Archives film M432 #532, page 185, dwelling #401, family #406. Norman Bauder, aged 5 was
also livipg with them.
99
Kelly, Lutheran Bp.. p. 88, #1953.
100
Dillenbach:68.
101
Kelly, Lutheran Bp., p. 103, #2264.
102
DAR Application papers of Lucia R. Dillenbach, #83851, res. Hastings, Nebraska in 1911.
103
Kelly, Lutheran Bp., p. 116, #2549.
104
Dillenbach:69.
105
Kelly, Lutheran Bp., p. 150, #3302.
106
DAR application of Bessie Dillenback Miller, #337551, living Johnstown, NY in 1947.
107
DAR D-2.
37 ELIZABETH* SPRAKER was bom in 3 May 1790 and died 13 December 1878. She married 21
March 1813 John Wamer108 in the Trinity Lutheran Church, Stone Arabia, NY, who was bom 14
November 1788, Schoharie, NY and died 9 December 1870109 . He was a son of Jurg/George and Anna3
(Bellinger) Wamer. They lived near Richmondville, Schoharie County, NY110. Marcus Warner, brother of
John d. 13 Apr. 1879, age 88 yr., 16 days, soldier in War of 1812 m . His father, George Warner participated
in Battie of Plattsburgh; wounded (Schoharie Republican. 12/12/1860) George, the father is found in
D.A.R. Patriot Index, b. 6 Oct. 1757; d. 28 Mar. 1844, as a private.

Children of John and Elizabeth (Spraker) Wamer

91 i. John*, bp. 7 Nov. 1819112;d. 1862; m. 1840 Josephine Bradley, b. 1818, d. 1899113.
92 ii. Peter Henry, bp. 18 Nov. 1821, Palatine RDC, Stone Arabia.

38 LYDIA3 SPRAKER, was bom 12 March 1793 and died in 1866. She married 13 March 1812
Samuel Wilkinson in the Reformed Dutch Church, Stone Arabia, NY114. He was bom 6 July 1790 and died
8 November 1865 " 5 .

Children of Samuel and Lydia (Spraker) Wilkinson

93 i. Margaret Ann'', b. 3 Dec. 1817, bp. 8 Jan. 1818116.


94 ii. James Elmer, b. 29 Apr. 1836; d. 27 Aug. 1894; m. 6 Dec. 1865 Charlotte Mclntyre117.

39 NANCY3 SPRAKER was bom 24 June 1795, a twin and she died 11 January 1865. She married
Daniel Cook. There is a baptism recorded for Daniel Cook and Nancy for a child Johann.

Children of Daniel and Nancy (Spraker) Cook

95 i. James Henry*, b. 27 Apr 1819, bp. 18 Jun 1820, sponsors Daniel Dillenback & wife
Catharine118.
96 ii. Johann*, b. 29 Dec. 1823, bp. 29 Jun 1825 sponsors parents119, d. 13 July 1825120

40 MAGDALENE3 SPRAKER was bom 24 June 1795, a twin, and she died 10 April 1850. Her will
is dated 26 October 1849 and was probated 6 August 1850121. She married (1) 12 January 1823 Peter P.
Quackenbush122 Dutch Reformed Church Caughnawaga (Fonda), Montgomery Co., NY whose will was
dated 1 March 1827, probated 22 March 1827. His legatees were his wife and two children. The executors
were his wife and Charles Mitchell. The witnesses were D. F. Sacia and M. Sanford123. The will of
Nicholas Quackenbush, dated 28 April 1828, probated 26 July 1830 named his grandson Peter A.

08
FHL film 0875384 Spraker, page 13.
09
Bellingef:48-; gives date of m. as 4 Mar. 1813.
10 Spraker:l4.
11
George Waraer, Jr., sourcefile,DAR library, Washington, DC.
12
Kelly, Bp. Rec. RCSA, p. 137 #3002.
13
DAR, vol. 74:278, papers of Miss Blanche Wamer.
14
Spraker Fam.: 14.
15
DAR application papers of Mary M. Wilkinson, residing 112 West 64th St, New York City in 1911,
hereafter DAR Wilkinson application.
16
Kelly. Lutheran Bp. Rec, p. 137 #3012.
17
DAR Wilkinson application.
18
Vosburgh, Royden Woodward, The Reformed Church of Stone Arabia in the Town of Palatine,
Montgomery County, NY Transcribed by the NYG&B Society, vol. 2, p. 93.
19
Kelly, Lutheran. Bp. Rec. p. 189 # 4167.
20
Lutheran Church SA, vol. 2. page 176.
21
Montgomery Co., Surrogate's Office, Fonda, NY, Book 8 pages 244-248.
22
Spraker Fam. .14.
23
Compendium:641'.
Quackenbush,124 therefore it is possible that Peter P. was his son. She married (2) 2 Feb. 1828 John P.
Quackenbush. They were both of Root125. John P. Quackenbush made his will on 20 July 1830, probated 13
September 1830. The executors were his wife and Hugh Mitchell, witnesses Levi Lee and Cornelius Van
Alstine. He named his wife Magdalene, his infant son John, and Margaret Ann Quackenbush and Peter
Ansley Quackenbush, without identifying their relationship126. She married (3) Thomas Conkling.

Children of Peter P. and Magdalene (Spraker) Quackenbush

+ 97 i. Margaret Ann*., b. 17 Sep. 1824, Glen, NY.


98 ii. Peter Ansley, b. 25 June 1826. bp. 5 Aug. 1827, father was named as deceased and his
mother was the sponsor127; in 1894, res. Morrison, IL128. 1855 NYS Census,
Montgomery Co, Town of Root lists him age 28, wife Harriet, age 28, b. Schoharie Co.
and his mother-in-law, Maria Becker, aged 72, he was a merchant. His will is dated 19
June 1906, probated 21 Jan. 1910, Mt. Pleasant, Whiteside Co., IL129

Child of John P. and Magdalene (Spraker, Quackenbush) Quackenbush

99 iii. John, b. bef. 20 Jul 1830.

Children of Thomas and Magdalene (Spraker, Quackenbush, Quackenbush) Conkling.

100 iv. Jane Eliza, b. 21 Sep 1834, bp. 30 Oct 1834; prob. dy.
+ HH v. Maria Louisa, b. 4 Aug. 1837; bp. 7 Jan. 1838.

41 SARAH3 SPRAKER was bom 8 December 1797, Palatine, New York and died at Topeka,
Kansas on 20 December 1867130. She married 5 May 1822 John Content Searles, Reformed Dutch Church,
Fort Plain, NY. John C. Searles was bom 14 September 1794, Argyle, New York and died 3 November
1886, Topeka, KS131.They kept a tavem at Fort Plain132. John C. Searles d. 11 Nov. 1886, aged 92 years133.

Children of John C. and Sally (Spraker) Searles

102 i. Harriet*, b. 1823; m. Abraham Zoller.


103 ii. Orinda, bp. 17 Oct. 1824.
104 iii. Elvira, b. 21 Aug. 1826, bp. 5 Nov. 1826, sponsors parents134; m. Oscar DeWitt
Robinson.
105 iv. John F. C, b. c. 1828; m. Julia Blick.
106 v. Robert H C, b. c. I83ur m. Amelia Beecher.
107 vi. Ann Elizabeth, b. c. 1832; m. Wilder Manchester.
108-vii. William Parker, b. c. 1834; d. age 2 yrs, 6 mos.
109viii. Son, b. ca. 1836; d. aged 7 weeks135.

124
125
Record, 56:277.
Kelly, Arthur, Marriage Record pf Twp Early Stone Arabia, New York Churches, p. 36 # 1195.
126
Record, 56:277.
127
Kelly, Lutheran Church Baptisms, p. 196 #4317.
128
Obituary of Mrs. David-Quackenbush, Canajoharie Courier, Canajoharie, NY, 2 Jan 1894; Reel 6
NYSL, Albany, NY, Canajoharie 93-31586.
129
FHL film #1021853, Wills of Whiteside County, Illinois.
130
Register of Interments, Topeka, KS, found at the Kansas Historical Society Topeka, KS.
131
Ibid.
132
Spraker Fam.: 14.
133
Ansley Romance.
134
Kelly, Stone Arabia, p. 154 #3402.
135
DAR; E. Pluribus Unum Chapter, The Searles Family in America, ca. 1952, p. 18; all information on
this family's children isfromthis source, hereafter Searles.

10
42 DINAH3 SPRAKER was bom 30 December 1799 and died in 1890. She married 19 June 1822
Thomas Merrill136.

Known Child of Thomas and Dinah (Spraker) Merrill

110 i. Delilah*, b. 6 Dec. 1820, bp. 11 Feb. 1821, sponsors Jno C. Serrels and Lena Spracker
[Spraker]137.
61 MARY* SNELL was bom 10 December 1797, baptized 14 December 1797 Stone Arabia, NY,
witnesses Frederik Snell & wife Maria138 and died 26 June 1822. She married 15 January 1815 Johann
Diedrich Casselman who was also known as Richard Casselman139 in later baptismal records, records.
Johann Diedrich/Richard married (2) Anna - and had eight additional children140.

Children of Johann Diedrich and Mary (Snell) Casselman

111 i. Charles5, b. 7 Mar. 1817, bp. 23 Mar. 1817 Palatine, Stone Arabia141; d. -; m. Lucinda
Martin142. He removed to MI.
112 ii. Enjaleine, bp. 12 Mar. 1820, Stone Arabia, NY143.

Children of Johann Diedrich and Anna (-) Casselman

iii. Timothy, b.10 July 1824, mo. Nancy?


iv. Anna Maria, bp. 12 Feb. 1826, Stone Arabia,
v. Samuel, bp. 4 Jan. 1829, Stone Arabia,
vi. Elizabeth Louise, bp. 2 Jan 1831, Stone Arabia,
vii. Johann, bp. 28 Apr. 1833, Stone Arabia,
viii. Peggy Merribe, bp. 27 Dec. 1735, RDC, Ft. Plain,
ix. Lucinda, bp. 3 Nov. 1839, Ft. Plain; father referred to as both Johann Diedrich and
Richard in this baptism.
x. William Henry, bp. 13 July 1845, Ft. Plain.

63 NANCY* SNELL was bom 3f August 1802, or 30 September 1803, tombstone record. Stone
Arabia, NY and died 12 March 1889144. She married 31 December 1821145 Christopher Fox who was bom
4 April 1799, St. Johnsville, NY146 and died 31 October 1869147. They moved to Three Mile Bay, Jefferson
County, New York148. He was a son of Christopher and Nancy (Crouse) Fox of Oppenheim, Fulton County,
NY. Christopher Fox, their son, went to Lyme, Jefferson County in 1837 and located on a farm on road
38149. His occupation was that ofa farmer in the 1850 Jefferson County, NY census150. Herman W.

136
Spraker Fam.:l4.
137
Kelly, Stone Arabia, p. 140 # 3075.
138
Kelly, Bp Rec. RCSA, p. 94 #2041.
139
DAR Bible Snell, 32:141-142.
140
IGI.
141
Lutheran Trinity Church of Stone Arabia, in the Town of Palatine, Montgomery County, NY and
Johnstown of Fulton Co., NY, transcribed by NYG&B Society, vol. 2., p.22.
142
Daniel R. Casselman, 233 High Rd, Madison AL 35758-1405 letter of 22 June 1998.
143
IGI.
144
Rogers, A.E. "Gus", Bartlett, Ellen, Bartlett, John, Town of Lyme, Jefferson Co., NY Cemetery
Inscriptions, 1994 hereafter Lyme Cemetery.
145
Bell, 32.
146
Fox, Donald P., The Mohawk Valley Foxes, 1998, p.48.
147
Lyme Cemetery.
148
Bell, 32.
149
Gazetteer, Jefferson County, Part 1:569.
150
National Archives film M432 #514 p. 358; dwelling #136, family #136.

11
Witthpft states that he was an 1812 soldier and that they moved to Three Mile Bay in 1826151. George
Fmkbeiner of Dewitt, NY states that David K. Martin was incorrect and says that Christopher was not an
1812 soldier andthat he moved to Three Mile Bay in 1832! In the 1860 census, they were living in Lyme,
NY. Hannah Quant is named a servant, aged 16.

Children of Christopher and Nancy (Snell) Fox

113 i. Chauncey5, b. 1821; d. 1821152.


114 ii. Mary Arm, b. 1822, d. 1897153,
115 iii. David, b. 1825, poss. b. 2 Oct. 1825, Palatine, NY; d. 1826154.
116 iv. Simeon5, b. 30 Apr. 1827, Minden, NY, poss. bp. 19 Aug. 1827, Stone Arabia; d. 29
May I860155; m. Ruth Cole156. They were also of Three Mile Bay in 1850 157
117 v. Elizabeth, b. 1829158.
118 vi. Christopher, Jr., b. 1831; d. 1 Mar. 1882159; m. Jane E. Snell who d. 8 Apr 1923 age
89y6m160.
119vii. John, b. 1833; 25 Jun 1871, age 37161.
120viii. "Magdalena, b. 1836, bp. 29 Nov. 1835, Minden RDC, Ft. Plain; d. 1913162.
121 ix. Jacob, b. 1838; d. 1899163; m. Adaline Schuyler, b. 1840, d. 192?164, dau. Peter and
Elizabeth (Becker) Schuyler165.
166
122 x. Nancy, b. 1840; d. 1863 .

67 ELIZABETH4 SNELL was bora 15 January 1813 and died 4 September 1857, Fort Hunter, NY.
She married 25 January 1835 Joseph Starm Quant, b. 28 March 1808167 Ephratah, NY, baptized Fonda,
RDC of Caughnawaga, NY, son of Peter and Elizabeth (Starrin) Quant and grandson of Frederick168.
They lived in Epjiratah, New York169.

Children of Joseph Starin and Elizabeth (Snell) Quant

123 i. Mary E.5., b. 1835, Ephratah, NY; m. C. Van Antwerp.


124 ii. Anna C, b. 1836, Ephratah, NY; d. 1898170; m. - Rowland.
125 iii. Marvin, b. 1840, Ephratah, NY; d. 1876171.
+ }26 iv. Amanda, b. 9 June 1841 Fultonville, NY; d. 16 Feb 1924 Amsterdam, NY; m. William
Fox.
127 v. Miles, b. 1843, Ephratah, NY.

51
HermarrW. Witthoft, extant letter dated 28 Feb. 1998 to Charlotte M. Hix.
52
Bell, p. 32.
53
Ibid, p. 32.
54
Ibid., p. 32.
55
Lyme Cemetery.
56
Bell, p. 32.
57
National Archives film M432 #514, page 358, dwelling #139,family #139.
58
Bell, p. 32.
59
Lyme Cemetery.
60
Ibid.
61
Ibid.
62
Bell, p. 32.
63
Ibid.
64
Lyme Cemetery.
65
Gazetteer, Jefferson Co., Part 1:569.
66
Bell, p. 32.
67
DAR Application papers Gladys Cranker Rose, #505682, res. Fonda, NY in 1964.
68
Becker, Snell:9.
69
Bell, p. 32.
70
Becker, Snell:9.
71
Ibid, Snell:9.

12
128 vi. Sarah, b. 1846, Ephratah, NY.
+ J29 vii. Alice A., b. 1848, Ephratah, NY.
+ J30 viii. Hannah, b. 1849, Ephratah, NY
172
68 CATALEVE* BOGART was bom 13 November 1801 possibly in Mayfield, NY and baptized 31
173
January 1802 . She married 13 November 1826 in Dresden, Yates Co., NY Abel L. Buckley of Milo,
Yates Co., NY by Rev. Eddy174. They lived in Dresen, New York. Information about their children is as
follows175.

Children of Abel and Cataline4 (Bogart) Buckley

131 i. John5, b. 18 Sep. 1827; d 16 Mar. 1856 Dubuque, IO; unm.


132 ii. Charles A., b. 6 Apr. 1829; d 19 Aug. 1831.
133 iii. Charles, b. 3 Nov. 1831.
134 iv. Mary, b. 29 Mar. 1835; m. 18571. N. Mills or Wills.
135 v. Killian V. R., b. 17 Apr. 1837; d 25 Nov. 1849.
136 vi. Isaac B., b. 18 Jul 1843.
137 vii. Margaret, b. 3 Jul 1839.
138viii. Maria, b. 18 Sep. 1845.
176 177
70 JANE ELISABETH* BOGART was bom 1 March. 1812 in Mayfield, NY and died in 1864, age
52 year$. She married 10 October 1831 John N. Brown who died in 1846. Information about this family
was researched by Virginia Alice178.

Children of John N. and Jane Elisabeth (Bogart) Brown

139 i. Sarah5, b. 11 Nov. 1832.


140 ii. Isaac, b. 10 Nov. 1834.
141 iii. Martha.
179
71 MJ\RGARET HARIAT* BOGART was, bom 16 February 1816, baptized 5 June 1816 and died in
180 181
1864, age 48 years . She married about 1838 Melatiah Hathaway Lawrence , son of Melatiah H. and
Mary (Raywalt)) Lawrence. Melatiah was bom 8 August 1812, Benton Twp, Ontario Co., NY and died 27
May 1875182. The marriages of their children are as follows183

Children of Melatiah and Margaret* (Bogart) Lawrence

142 i. Maria5, m. James C. Wood Esq., a lawyer in Jackson, MI.


143 ii. Melatiah H, b. c 1840; d 2 Apr. 1912, NYC; unm.184; Capt. Civil War, 162 Regiment.
144 iii. John B., graduated from Cornell; res. Kansas City.

72
Alice, Family Report, p. 30.
73
Vosburgh, RDC Mayfield p. 9.
74
Stenzel, THaane, Genealogical Gleanings Abstractedfiom-theEarly Newspapers of Penn Yan, Yates
County, NY 1823-1833 and 1841-1855, Baltimore, MD, p. 17.
75
Alice, Family Report, p. 3a.
76
Vosburgh, RDC Mayfield page 42.
77
Allee, Family Report, p. 29. Date of b. given as 31 Mar. 1812, no source indicated.
78
Allee, Family Report, p. 29.
79
Vosburgh, RDC Mayfield page 9.
80
Allee, Family Report, p. 29.
81
1850 Census, NY, Yates Co., Town of Milo, p. 211.
82
Ancestral file, version n419.
83
Allea, Family Report, p. 29.
84
Melatiah H. Lawrence, Civil War Pension File, #59557 40 50 & 74019 120 55, NARA, Washmgton,
D.C.

13
145 iv. Margaret V. R., m. - Wood son of James C. Wood by his first wife.
146 v. James D., res. Ml.

75 ELIZABETH* NELLIS was bom 18 January 1812, baptized 16 February 1812 in the Old Yellow
Church pf Manheim, Herkimer County, NY and died in May 1888 at her daughter Orinda's home in IA.
She maqried. Jeremiah Neely, son of Abraham H. and Mary (Paine) Neely. He was bom in 1808 and died in
,185
1853'"

Children of Jeremiah and Elizabeth (Nellis) Neely

147 i. Margaret5, b. 1831.


148 ii. Abraham, b. 1833; d. bef 1885; m. Clarissa A. Gramps Fox, dau. Peter Gramps and
Mary Magdalena (Cook) Fox.
149 iii. Charles, b. Jul. 1835; d 14 Apr. 1925; m. 16 Sep 1863 Adelaide Hendriks.
150 iv. Mary Ann, b. 9 May 1838; m. M. B. Merriman.
151 v. Harriet Maria, b. 18 Apr. 1841.
152 vi. James E, b. 1846; m. 22 Feb. 1869 Lydia Wire.
153 vii. Orinda L., b. 17 Jan. 1848.
154 viii. Arthur, b. 1854; m. Ella Retter.

80 MARY ANN* NELLIS was bom 28 October 1824, baptized. 13 November 1824 Stone Arabia
Lutheran, and died. 18 October 1847 She married February 1845 John D. Wert, son of Daniel and Hannah
(Coughnet) Werth . He was bom in 1821 and died in 1887. He was a farmer186.

Child of John and Mary j\nn (Nellis) Wert

155 i. Osias5, b. 17 Sep. 1847, bp. 20 Oct. 1847, Stone Arabia Lutheran.

81 MARGARET* DILLENBACH was bom 9 May 1807, bp. 1807, sponsors George Sprecher and
Margaret Sprecher187 and she died 10 March 1892. She is buried in Lincoln, Nebraska. She married Lewis
McLaughlin and they lived in Nebraska.188.

Children of Lewis and Margaret (Dillenbach) McLaughlin

156 i. Margaret5.
157 ii. Harriet.
158 iii. Eliza, m. Alexander Mosier
159 iv. Nancy, m. Henry Shuler.
160 v. Catharine.
161 vi. Mary.
132 vii. John.

83 NANCY* DILLENBACH, b. 11 Aug. 1811189; d. 16 Jan 1889; m. (1) 26 Dec. 1829190 George G.
191
Bauder . They were both of Palatine, NY at the time of their marriage. George Bauder was crushed to
death by a log he was trying to load on 16 September 1846. She m. (2) David Conover who died 6 October
1896.19*

185
Nellis: 149.
186
Ibid.,: 150.
187
Kelly, Lutheran Bp., p. 82, #1810.
188
Dillenbach:68.
189
Kelly, Lutheran Bp., p. 93 #2062, sp. Jacob Schitterly and Nancy Spracher.
190
Kelly, Stone Arabia Lutheran Church, page 36, #1214.
191
DAR New Project N-l, Genealogical Records Committee, NSDAR, Genealogical Form, Lineage and
Revolutionary Service. Grandparent named was Leonard Bauder, Albany, NY.
192
Dillenbach, p.68.

14
Children of George and Nancy (Dillenbach) Bauder

163 i. Leonardo.5, m. Elizabeth AH.


164 ii. Norman, b. 1838; d. 24 Nov. 1881, murdered in Kansas City.
165 iii. Wallace, b. 8 May 1844; m. 1 Nov. 1891 Sarah Clymer.
166 iv. George R, m. 12 Sep. 1869 Mary R. Bell.

Child of David and Nancy (Dillenbach, Bauder) Conover

+ 167 v. Mary Jane, b. 1852; d 29^ Oct 1896.

86 MARIA MAGDALENA* DILLENBACH was bom in Stone Arabia on 12 June 1817 and was
baptized 27 July 1817, sponsors. Johann Syly and Sally Sprecher193 and she died 4 November 1879 in
Morrison, Illinois. She married 13 April 1842 William Briggs Bowdish, bom 25 January 1819 and died 28
January 1896, son of Gamaliel Bowdish.194. They lived at Charlestown, NY, Honey Hill, then Currytown,
on to Charleston Four Comers, next Glen and back to Charleston Four Comers. In 1867, they removed to
Morrison, lllmois.

Children of William Briggs and Mary Magdalene (Dillenbach) Bowdish

+ 168 i. Roba5,b. 14 Apr. 1843195.


169 ii. Nancy Catharine, b. 26 May 1845; d. 10 July 1856.
170 iii. Daniel Gamaliel, b. 28 Aug. 1847.
+ 171 iv. Lovina Ross, b. 12 July 1850.
172 v. Charles C, b. 30 Jan. 1852; d 4 Mar. 1859.
173 vi. Martha Rosalie Viola, b. 20 Oct. 1855; d 12 May 1856.

88 ELISABETH* DILLENBACH was bom 20 December 1821, baptized 27 January. 1822,


sponsors Georg M. Pater & wife Elisabet196 and she died 22 December 1901. She is buried at Charleston
Four Comers. She married 22 January 1845 David S. Brown of Carlisle who was bom 19 January 1819 and
died 24 December 1898. They were residents of Carlisle.

Children of David and Elisabeth (Dillenbach) Brown

J74 i. Ryley D.5., b. 7 Jan. 1846; d 11 Feb. 1849.


175 ii. John G., b. Carlisle; m.28 Dec. 1871 Emily Lord who d in 1930197.
176 iii. Samuel W., b. Carlisle; ra. (1)22Dec. 1885 Mary Brown (2) Mary Ackley.
+ 177 iv. Urana, b. 30 Aug. 1850.
+ 178 v. Thankful P., b. 11 Aug. 1852.
+ 179 vi. Georgiana, b. 4 Sep 1854.
180 vii. Charles F., b. 30 Nov. 1857; d 1 Mar. 1931; m. 9 Feb. 1881 Mary Ellen Bauder.
181viii. Myron H, b. 22 Aug. 1860; m. (1) 4 Oct. 1887 Florence Becker (2) 14 Sep. 1923
Gertrude Snell.
182 ix. Channing, b. 28 Nov. 1862; d 25 June 1864.

89 CATHARINE EMALINE* DILLENBACH was bom in Stone Arabia 26 February 1824, baptized 2
May 1824, sponsors parents198 and she died 18 November 1877. She married 9 February 1842 Stephen Baxter
who died 6 May 1887. They were residents of Carlisle199.

193
Kelly, Lutheran Bp., p. 133, # 2927.
194
Dillenbach, -p. 69.
195
Ibid, p. 69.
196
Kelly, Lutheran Bp., p. 169, #3722.
197
Dillenbach, p. 128.
198
Kelly, Lutheran Bp., p. 183, #4049.

15
Children of Stephen and Catharine (Dillenback) Baxter

+ 183- i. AhnirjrCatharitre5, tr. Ifr Mar. 1843.


+ 184 ii. Lydia Jane, b.4 Jan 1847.
+ 185 iii. Sarah Elizabeth, b. 5 Dec. 1855.
186 iv. Clara Thankful, b. 31 Jan. 1864; d. 23 Sep. 1864.

90 ELMIRA* DILLENBACH was bom in Stone Arabia 9 September 1826 baptized 2 September
1827, no sponsors named200 and died 11 December 1874. She is buried in Johnstown, NY. She married 29
February i 848 Garrett E. Briggs who was bom 17 May 1823 and died 18 January 1866. They lived on the
road between Johnstown and Gloversville201.

Children of Garret and Almira (Dillenbach) Briggs

187 i. Thomas Delevan5, b. 24 Dec. 1848; d. 4 Mar. 1850.


188 ii. Daniel Spraker, b. 21 Apr. 1852; d. 5 July 1884; m. 27 Nov. 1872 Kate Hollenbeck.
+ 189 iii. Helen Elizabeth, b. 6 July 1855.
+ 190 iv. Nancy Young, b. 5 May 1857; d. 22 Sep. 1920.
191 v. Garrett Westcott, b. 25 Aug. 1862; d. 31 Dec. 1905; m. 4 May 1899 Minnie Tizzard.
192 vi. Almira, b. 25 Aug. 1862; d 23 Mar. 1875.

97 MARGARET ANN*. QUACKENBUSH was bom 17 September. 1824, baptized 7 Nov. 1824
New Rhinebeck German Reformed Church and died 23 May 1894, Sprakers, NY202. She married 24 July
1845 David Quackenbush203 who was bom 25 December 1824. Glen, NY and died in 1894 or later, son of
Chauncy (or Chauncey) and Margaret (Van Vranken) Quackenbush204. In 1855, David was a merchant and
had lived in the Town of Root for 18 years, and Margaret had been a resident for 30 years205

Children of David and Margaret Ann (Quackenbush) Quackenbush

193 i. Herbert Ansley5, b. 23 Apr. 1846; m. (1) 4 Oct. 1846 Susan J. Ellithorp. (2) Julia Davis
194 ii. Catherine, b. 5 Feb. 1849; d 28 Sep. 1888206; m. 13 Oct. 1869 John Y. Dom.
195 iii. William E., b. 7 May 1851; d. 15 Sep. 1854.
196 iv. Estella, b. 9 Mar. 1853; d 11 Oct. 1874 childbirth; m. 11 Nov. 1873 Jacob Nellis.
197 v. Margaret A., b. 16 Aug. 1855; m. 8 Oct. 1885 Albert E. Lindsay.
198 vi. David Edward, b. 23 Sep. 18577 m. (1)2 Mar 1881 Allie E. Mitchell. (2) 20 Sep. 1892
Ada Hopkinson.
199vii. John V., b. 21 Feb. 1860; d. 3 Jan. 1944207; m. 20 Nov. 1878 Katharine E. McConkey.
200viii. George McClellan, b. 1 Apr. 1862; m. 26 Aug. 1885 Nancy Quackenbush
201 ix. Birdsley/Beardsley, b. 21 Oct. 1866; m. 25 June 1890 Lettie Wagner.

101 MARIA LOUISA* CONKLING was bom 4 Aug. 1837 and was baptized 7 January 1838. She
married Samuel Morrell. In 1894, she was a resident of Oneida, NY, formerly of Canajoharie208. He was
bom about 1833, probable son of Samuel and Ann (-) Morrell209.

199
Dillenbach, p. 71.
200
Kelly, LutheranBp., p. 197, #4338.
201
Dillenbach, p. 71.
202
DAR Bible Records, Vol. 89, pp. 346-365, NY State Library, Albany, NY.
203
Montgomery Co. Surrogate's Court, Fonda, NY Book 8, page 246.
204
Quackcnhush, Gail Richard, The Quackenbush Family in America, 1987, pp. 190-191 NY State Library,
Albany, NY.
205
1855 NY State Census, Root, Family #180.
206
DAR Bible Records, Vol. 89:355.
207
DAR Bible Records, Vol. 89, pp. 346-365, NY State Library, Albany, NY.

16
Children of Samuel and Maria Louisa (Conkling) Morrell

201 i. Daniel5, b. ca. 1855.


203 ii. Emogene, b. ca. 1858.

103 ORINDA* SEARLES was bom 17 September 1824, Fort Plain, New York and baptized 17
October. 18242", sponsors parents. She died of "old age' 14 June 1910211. She married 7 March 1851,
Racine, Wisconsm Floyd P. Baker212 who was bom 16 November 1820, Fort Ann, Washington County,
New York and died 27 May 1909 of'paralysis'213. He went to Kansas in 1863fromMissouri. His residence
was at 1221 Polk, Topeka when he died. He was a son of Reuben and Lois (Baxter) Baker214 He married
(1) 14 February 1844, Amsterdam, NY Eliza F., daughter of John Wilson. She died at Racine, Wisconsin in
1850. He was a publisher215. In 1853 Floyd Baker was a district attomey ofthe Island of Hawaii216.

Child of Floyd and Eliza (Wilson) Baker

i. Floyd P., b. 10 July 1847, Troy, NY; d. 5 Jan 1853, New Orleans.

Children of Floyd and Orinda (Searles) Baker

204 i. Nester R5., b. 13 Aug. 1853, Hilo, Hawaii217; res. Los Angeles, CA in 1910.
205 ii. Clifford C, b.31 May 1855, Moundville, Wl218. res. Lathrop, MO in 1910.
206 iii. Isaac N., b. 1 Aug 1857 , Rochester, MO219; res. Bay City, MI in 1910.
207 i. Minnie L., b.21 May 1863, Topeka, Shawnee Co., KS; m. H W. Sharp; res. Newton,
KS in 1910.
126 AMANDA5 QUANT was bom 9 June 1841 Fultonville, NY and died 16 February 1924220
Amsterdam, New York. She married William Fox of Fort Plain, New York, son of John L. and Mary
(McRay) Fox. William Fox was a farmer in Florida, Montgomery County in 1870221. Amanda was living in
Amsterdam, NY when she died and was a widow. Her death certificate gives her date of birth as 19 June
1841.

Child of William and Amanda (Quant) Fox

208
Obituary of Mrs. David Quackenbush, Canajoharie Courier, Canajoharie, NY, 2 Jan 1894; Reel 6
NYSL, Albany, NY, Canajoharie 93-31586.
209
1850-NYS-census-, Montgomery Co., Root, dwelling. # 42?.. lamily # 458 and 1860 NYS census.
Montgomery Co., Root, page 656, dwelling #308.
210
Kelly, Bp. Rec RCSA, p. 149*3294.
211
Register of Interments. Topeka, KS, found at the Kansas Historical Society, Topeka, KS.
212
DAR application of Minnie-Baker Sharp, #46371, res. of Kansas City, Missouri in 1903.
213
Register of Interments, Topeka, KS, found at the Kansas State Historical Society, Topeka, KS.
214
History ofthe State of Kansas containing full account of its growthfroman uninhabited Territory to a
Wealthy and Important State; of its early settlements; its rapid increase in population and the marvelous
development of its great natural resources. Chicago, A. T. Andreas, 1883. page 555, Shawnee county.
215 th
9 US Census, NARA roll 442, 1870 Kansas, Shawnee County, they were living at 3- West Topeka,
dwelling #270, family #285.
216
Searles, p. 19-20.
217 th
9 US Census, NARA roll 442, 1870 Kansas, Shawnee Coimty. they were living at 3 West Topeka,
dwelling #270, family #285.
218
Ibid*
219
Ibid.
220
New York State d. cert # 8260.
221
FHL film 552473, p. 194; 1870 US Federal census, house #308/308, William aged 30, Amanda, aged
28, keeping house, Lizzie age 7, attending school, Margaret Quant age 22, housework and John Brown, age
18, farming.
FAMILY HISTORY UBR/
17 35 NORTH WEST TEMF
0390560 SALT IAKE CiTY. UTAH 84.
J08 i. Elizabeth*, b. 2 May 1864; living 1962; m. 26 Aug. 1896 William A. Small of Dexter,
Maine222.

129 ALICE5 QUANT was bom in 1847, Town of Florida, NY and died at Glen, in 1915; She married
William Bennett who was bora in 1843, Root, New York, died Glen, NY in 1911.

C^ild of William and Alice (Quant) Bennett

209 i. Anna b. 2 Feb. 1877, Root, NY; d. Glen 14 Dec. 1915; m. Nov. 1893 Hiram
Cranker223.

130 HANNAH5 QUANT was bom 19 Nov. 1849, Ephratah, NY; and died. 21 Nov. 1925224 at the
Amsterdam City Hospital. She m. David H Serviss. Her death certificate states that she had lived in
Amsterdam for 20 years when she died. She was a widow and was buried in Fultonville, NY.

Probable Child of David and Hannah (Quant) Serviss

210 i. Milford6, gave info on d. cert, who stated that her mother was Nancy German.

151 HARRIET MARIA5 NEELY was bom 18 April 1841 and died in 1898. She married Hiram
Smith Qames, son of Jonathan and Lucinda (Smith) Barnes225. He was bom in 1835 and died in 1906. He
was a Scientific dairyman.

Children of Hiram and Harriet (Neeley) Bames

211 i. Harry6 Elmer.


212 ii. Cora Lavanche.
213 iii. George Edward, b. 26 Apr. 1871. Physician.
214 iv. Anna Gertmde.

153 ORINDA L5.NEELY was bom 17 January 1848. She married in December 1870 Hartwell Joel
Champion, who was bora 22 December 1847 in Schoharie, Schoharie Co., NY. He died 26 October 1921 in
Perry, Lake Co., OH. He was in the nursery business226.

Children of Hartwell and Orinda (Neeley) Champion

215 i. Emma", m. Tom West.


216 ii. Ada, m. Amherst Thompson.
217 iii. Arthur Neely, b. 31 Mar. 1880; d. 28 Oct. 1950; m. Maude Estelle Arthur.

222
Becker, SneH:9.
223
DAR application papers of Gladys Cranker Rose #505682, res. Fonda, NY in 1964.
224
New York State d. certificate # 63523.
225
Nellis, p.341.
226 •
Ibid, p. 341.

18
INDEX

Bartlett
Dorothea (-), 1 Mary Magdalena, 8
Ackley Bauder
Mary, 15 Elizabeth (All), 15
All George G., 14
Elizabeth, 15 George R., 15
Allee Leonard D., 15
Virgipia, 13 Mary Ellen, 15
Allison Mary R. (Bell), 15
Catharine, 1 Nancy (Dillenbach), 14
Robert, I Norman, 15
Ansley Sarah (Clymer), 15
Amos, I, 3 Wallace, 15
Betsey, 3 Baxter
Catharine (Allison), 1 Almira Catharine, 16
Charity (Whitenait), 1 Catharine E. (Dillenbach), 15
Christina (McMichael), 1 Clara Thankful, 16
Daniel, 1 Lois, 17
Dorothea, 1 Lydia Jane, 16
Elizabeth, 1, 2 Sarah Elizabeth, 16
Elizabeth (Simonson, Johnson), t Stephen, 15
John, 1 Becker
John/Gilbert, 1 Elizabeth, 12
Margaret, 1,2, 3 Florence, 15
Mary, 1 Maria (-), 10
Ozias, \, 3 Beecher
Patience (-), 1 Amelia, 10
Rebecca, 1, 3, 4 Bell
Samuel, 1 MaryR., 15
Sarah (-), 1 Bellinger
Thomas, 1 Anna, 9
Arthur Elizabeth, 3
Maude Estelle, 18 Bennett
baker Alice (Quant), 18
Clifford C, 17 Anna, 18
Baker William, 18
Eliza F. (Wilson), 17 Blick
Floyd P„ 17 Julia, 10
Isaac N., IT Bogart
Lois (Baxter), 17 Cataline, 7, 13
Minnie L., 17 Cathalyntie (Hun), 6
Nester R., 17 H. H., 7
Orinda (Searles), 17 Herman H., 7
Reubfn, 17 Isaac, 3, 6
Bames Isaac B., 13
Anna Gertrude, 18 Isaac Jr., 6
Cora Lavanche, 18 Isaac, Esq., 7
George Edward, 18 Jane, 7
Harriet iMaria (Neely), 18 Jane Elisabeth, 13
Harry Elmer, 18 Jane Elizabeth, 7
Hiram Smith, 18 John, 7
Jonathan, 18 Killian V. R., 13
Lucinda (Smith), 18 Margaret, 13

19
Margfret Hariat, 7, 13 Sarah, 13
Maria, 13 Thankful P., 15
Maria (Spraker), 6 Buckley
Mr. & Mrs., 3 Abel L., 13
Rebecca (Hurd), 7 Cataline (Bogart), 13
Booth Charles, 13
Mabql, 7 Charles A., 13
Bowdis; John,13
Charles C , 15 Mary, 13
Daniel Gamaliel, 15 Casselman
Gamaliel, 15 Anna (-), 11
Lovina Ross, 15 Anna Maria, 11
Martha Rosalie Viola, 15 Charles, 11
Mary Ni (Dillenbach), 15 Elizabeth Louise, 11
Nancy Catharine, 15 Enjaleine, 11
Roba, 15 Johann, 11
William Bowdish, 15 Johann Diedrich, 11
William Briggs, 15 Lucinda, 11
Bowen Lucinda (Martin), 11
William, 4 Mary (Snell), 11
Bradley Peggu Merribe, 11
Josephine, 9 Richard, 11
Briggs Samuel, 11
Almira, 1-6 Timothy, 11
Daniel Spraker, 16 William Henry, 11
Elmira (Dillenbach), 16 Champion
Garrett E., 16 Ada, 18
Garrett Westcott, 16 Arthur Neely, 18
Helen Elizabeth, 16 Emma, 18
Kate (Hollenbeck), 16 Hartwell Joel, 18
Minnie (Tizzard), 16 Maude Estelle (Arthur), 18
Nancy Young, 16 Orinda L. (Neely), 18
Thomas Defevan, 16 Clymer
Brown Sarah, 15
Channing, 15 Cole
Charles F., 15 Ruth, 12
David S,., 15 Colt
Elisabe^i (Dillenbach), 15 Samuel, 7
Emily (Lord), 15 Conkling
Florence (Becker), 15 Jane Eliza, 10
Georgiana, 15 Magdalene, 10
Gertrude <SneTl), 15 Magdalene (Spraker, Quackenbush,
Irana, If Quackenbush), 10
Isaac, IJ Maria Louisa, 10, 16
Jane Elisabeth (Bogart), 13 Thomas, 10
John G., 15 Conover
John N., 13 David 14, 15
John, Col., 3 Mary Jane, 15
Martha, 13 Nancy (Dillenbach), 15
Mary, 16 Nancy (Dillenbach, Bauder), 14
Mary (Ackley), 15 Cook
Mary (Brown), 15 Christianna, 8
Mary Ellen (Bauder), 15 Daniel, 9
Myron \L, 15 James Henry, 9
Ryley D., 15 Johann, 9
Samuel W., 15 Mary Magdalena, 14

20
Na*ey (Spraker), 9 George, 6
Coughnet Margaret, 5
Hannah, 8, 14 Margretha (Weaver), 5
Cranker Maria (Hufer), 5
Anna (Bennett), 18 Marie, 6
Hiram, 18 Philip, 6
Crouse Wilhelm, 5
Nancy, 11 Ellithorp
Davis Susan J., 16
Julia, 16 Elwood
Dempster Benjamin, 6
James W.,2 Empie
Dietz Alexander, 3
Elizabeth, 7 Benjamin, 3
Dillenbach Catherine, 2
Catharine Emaline, 15 Daniel, 2, 3
Elisabeth, 15 Delia, 3
Elmira, 16 Elizabeth, 2, 5, 6
John Ostrich, 8 Elizabeth (Ansley), 2
Margaret, 14 Frederick, 2
Maria (Maynard), 8 Hannah (Estes), 3
Mary (Maynard), 8 Jacob, 2
Mary Magdalena, 15 Jacob Philip, 3
Nancy, 14 Johan Philip, 2
Dillenbfck Johannes, 2, 6
Catherine (-), 9 Margaret, 3
Daniel, 9 Maria, 2, 6
Dillenbeck Mary, 2, 3, 5, 6
Catharine (Spraker), 8 Peggy, 2
Catharine (Stewart), 8 Philip, 2
Caty Aqimely, 8 Rosina (Hatmaker), 3
Daniel, B Engel
Elisabeth, 8 Anna (-), 8
Elmira, 8 Georg, 8
Emily A. (Hawes), 8 Estes
Georg Diederich, 8 Hannah,3
John Jojt, 8 John, 2
John Michael, 8 Estus
Margaret, 8 James, 3
Maria Magdalena, 8 Fach
Mary Magdalena (Bartlett), 8 Margaret, 6
Nancy, 8 Finkbeiner
Sarah Ann (Sweatman), 8 George, 12
Dom Flin
Catherine (Quackenbush), 16 James, 4
John Y., 16 Flinn
Dougherty Abraham, 2, 4
Edward, 5 Abram, 1,4
Eddy Catharina (Smith), 4
Rev., 13 James H , 4
Edick James S., 5
Catherine (Frederick), 5 Jannetje (Vrooman), 4
Christian, 5 Peter, 5
Daniel, 5 Ford
Elizabeth, 5 Carolme, 7
Elizabeth (Empie), 5, 6 Fox

21
Adaline (Schuyler), 12 Timothy, 7
Amandi (Quant), 12, 17 Hutchison
Anna, 6 Chauncey, 2
Anna (Fox), 6 Ittich
Chauncey, 12 Christian, 6
Christopher, 11 Elizabeth, 6
Christopher, Jr., 12 Ittig
Clariss^A. Gramps, 14 Christian, 5
David, 12 Jarrett
Elizabeth, 12, 18 Margaret, 8
Frederick, 6 Johnson
Gertmde E., 6 Elizabeth (Simonson), 1
Jacob, 12 Klock
Jane E.|Snell), 12 Col., 3
John, 12 Lawrence
John L., 17 James D., 14
Magdalena, 12 John B., 13
Mary (McRay), 17 M. E., 6
Mary Ann, 12 Malatiah H., 13
Mary N^agdalena (Cook), 14 Margaret H (Bogart), 13
Nancy (Crouse), II Margaret V. R., 14
Nancy (Snell), 11 Maria, 13
Peter Gramps, 14 Maria (Wood), 13
Ruth (Cole), 12 Mary (Raywalt), 13
Simefn, 12 Melatiah H., 13
William, 12, 17 Melatiah Hathaway, 13
Frederick Lee
Catherine, 5 Levi, 10
Christine (Smith), 5 Leppert
William, 5 Peter, 6
Frey Lindsay
PhilirjR., 2 Albert E., 16
German Margaret A. (Quackenbush), 16
Elisabeth, 3 Livingston
Jerg., 3 John, 7
Hatmaker Lord
Rosir\a, 3 Emily, 15
Hawes Loucks
Emily A., 8 Elizabeth (Bellinger), 3
Hendriks George, 3
Adelaide, 14 Maria, 3
Hix M'Queim
Char^tte M., 1 Dam, 4
Hollenbeck Manchester
Kate, 16 Ann E. (Searles), 10
Hopkinson Wilder, 10
Ada, 16 Markel
House Caroline, 8
Maris, 3 Marsh, 4
Hufer Abraham, 4
Maria, 5 David 4
Hun John, 4
Cathalyntie, 6 Lucien, 4
Hurd Rebecca (Ansley), 3, 4
Mabel (Booth), 7 Sarah, 4
Rebecca, 7 Seymor, 4

22
Martin Abraham, 14
David K, 12 Abraham H., 14
David Kendall, 6 Adelaide (Hendriks), 14
Lucinda, 11 Arthur, 14
Maynard Charles, 14
Maria, 8 Clarissa A. Gramps (Neely), 14
McAdafis Ella (Retter), 14
Widcfv, 1 Harriet Maria, 14, 18
McConkey James E., 14
Katherine, 16 Jeremiah, 14
Mclntyre Lydia (Wire), 14
Charlotte, 9 Margaret, 14
McLaughlin Mary (Paine), 14
Catherine, 14 Mary Ann, 14
Eliza, 14 Orinda L., 14, 18
Harriet, 14 Nellis
John, 14 Andrew, 8
Lewis, 14 Caroline (Ford), 7
Margfret, 14 Caroline (Markel), 8
Margaret (Dillenbach), 14 Christianna (Cook), 8
Mary, 14 Elizabeth, 7, 14
Nancy, 14 Elizabeth (Dietz), 7
McMichael Estella (Quackenbush), 16
Christina, 1 Jacob, 7, 16
McRay James, 8
Mary, 17 John Dietz, 7
Merrill Margaret, 7
Delilah, 11 Margaret (Jarrett), 8
Dinah (Spraker), 11 Margaret (Spraker), 7
Thornas, 11 Mary Ann, 8, 14
Merriman Mary M. (Wert), 8
M. B., 14 Ozias, 7
Mary Ann (Neely), 14 Peter Phillip, 7
Mills Peter Spraker, 8
I. N., 13 Philip, 7
Mary (Bogart), 13 Samantha (Stanton), 7
MitcheU Paine
Allie E., 16 Mary, 14
Charles, 9 Paris
Hugh, 10 Catharina (-), 2,4
Morrell Isaac, 2
Ann (-1 16 Issac,4
DanieJ, 17 Pater
Emogene, 17 Elisabeth (-), 15
Marie Louisa (Quackenbush), 16 George M., 15
Samuel, 16 Quackenbush
Mosier Ada (Hopkinson), 16
Alexander, 14 Allie E. (Mitchell), 16
Eliza (McLaughlin), 14 Beardsley, 16
M'Queim Birdsley, 16
Johannes, 4" Catherine, 16
Mynard Chauncy, 16
Marig, 8 David, 16
Neeley David Edward 16
Elizabeth. (Nellis), 14 Estella, 16
Neely George McClellan, 16

23
Harriet (-), 10 Schuhz
Herbert Ansley, 16 Catarina (-), 8
John, 10 Michel, 8
John P., 10 Schuyler
John V., 16 Adaline, 12
Julia (Davis), 16 Elizabeth (Becker), 12
Katherine (McConkey), 16 Peter, 12
Lettie (^agner), 16 Searles
Magdalene (Spraker), 9 Amelia (Beecher), 10
Margaret (Van Vranken), 16 Ann Elizabeth, 10
Margaret A., 16 Elvira, 10
Margaret A. (Quackenbush), 16 Harriet, 10
Margaret Ann, 10, 16 John C , 10
Nancy, 16 John Content, 10
Nancy (Quackenbush), 16 John F. C , 10
Nicholas, 9 Julia (Blick), 10
Peter A., 10 Orinda, 10, 17
Peter Ansley, 10 Robert H. C , 10
Peter P., 9 Sally (Spraker), 10
Susan J. (Ellithorp), 16 Sarah (Spraker), 10
William E., 16 Son, 10
Quakcenbush William Parker, 10
Magdalene (Spraker, Quackenbush), 10 Serrels
Quant Jno C , 11
Alice, 13 Serviss
Alice A„ 13 David H , 18
Amanda, 12, 17 Hannah (Quant), 18
Anna C , 12 Milford 18
Elizabeth (Snell), 12 Sharp
Elizabeth (Starin), 12 H. M., 17
Frederick, 12 Minnie L. (Baker), 17
Hannah, 12, 13, 18 Shuler
Joseph Starm, 12 Henry, 14
Marvin, 12 Nancy (McLaughlin), 14
Mary E., 12 Simonson
Miles, 12 Elizabeth, 1
Peter, 12 Sisson
Sarah, 13 William, 5
Raywalt Small
Mary, 13 Elizabeth (Fox), 18
Retter William A., 18
Ella, 14 Smidt
Richter John, 1
Nichqlas, 2 Maria, 1
Robinson Smith
Elvira (Searles), 10 Anna (Van Deusen), 2
Oscar DeWitt, 10 Bastion, 2
Rowland Catharina, 4
Anna C. (Quant), 12 Catharine, 2
Sacia Catherine, 2
D. F., 9 Christme, 5
Sanford Cynthia, 2
M.,9 Isaac, 2
Schnell Israel, 2
Johannes, 6 Jacob, 1, 2
Margaret, 6 James, 2

24
John, 1 Star in
John, Jr„ 2 Elizabeth, 12
Lucinda, IS Stewart
Mary (Ansley), 1 Catharine, 8
Mr., 3 Sweatman
Sebastion, 2 Sarah Ann, 8
Snell Syly
Catharina (-), 6 Johann, 15
Catharine, 6 Thompson
Elizabeth, 6, 12 Ada (Champion), 18
Elizabeth (Empie, Edick), 5 Amherst, 18
Frederick, 11 Tizzard
Gertmde, 15 Minnie, 16
Gertmde E. (Fox), 6 Van Alstine
Jacob, 3 Cornelius, 10
Jacob F., 6 Van Antwerp
James, 6 C, 12
Jane E., 12 Mary E. (Quant), 12
Johannes, 2 Van Broome
John Jafob, 5, 6 Eleanor, 2
Margrate, 3" Van Cortland
Maria (-), 11 Col., 2
Maria (Wermuth), 6 Van Deusen
Mary, 6,11 Abraham, 2
Mary (Empie), 5, 6 Arma, 2
Nanc^, 6, 11 Eleanor (Van Broome), 2
William, 6 Van Vranken
Spracker Margaret, 16
Lena, 11 Vrooman
Spraker Jannetje, 4
Betsey, 3 Wagner
Catharine, 8 Lettie, 16
Catherine, 4 Warmuth
Christine, 4 Johann, 5
Dinah, 4, 11 Margaret (Edick), 5
Elizabeth, 4,9 Wamer
George, 3 Anna (Bellinger), 9
George \., 3 Elizabeth (Spraker), 9
Johannes, J George, 9
John, 3, 4 John, 9
Lydia, 3, 4, 9 Josephine (Bradley), 9
Magdalene, 4,9 Jurg, 9
Margaret, 4, 7 Marcus, 9
Margaret (Ansley), 2, 3 Peter Henry, 9
Maria, 4, 6 Weaver
Maria (House), 3 Margretha, 5
Maria (Loucks), 3 Wermuth
Nancy, 4, 9 Maria, 6
Sarah,, 4, 10 Wert
Sprecher Daniel, 8
Johannes, 4 Hannah (Coughnet), 8
Jost, 8 John D., 14
Peggy (Enselce), 4 Mary Ann (Nellis), 14
Sally, 15 Mary M., 8
Stanton Osias, 14
Samantha, 7 Werth

25
Daniel, 14 Wilson
Hannah (Coughnet), 14 Eliza F., 17
West John, 17
Emma (Champion), 18 Wire
Tom, 18 Lydia, 14
Whitenait Witthoft
Charijy, 1 Herman W., 11
Wilkinson Wood
Charlotte (Mclntyre), 9 James C, 13, 14
James Elmer, 9 Margaret V. R. (Lawrence), 14
Lydia (Spraker), 9 Wormuth
Margaret Ann, 9 Margaret (Empie), 3
Samuel, 9 Zoller
Wills Abraham, 10
I.N., 13 Harriet (Searles), 10
Mary (Bogart), 13

26

Anda mungkin juga menyukai