Annals of the Early Settlers Association of Cuyahoga County, number I, Part 36

Author: Early Settlers Association of Cuyahoga County
Publication date: 1880-
Publisher: [S.l. : The Association
Number of Pages: 656


USA > Ohio > Cuyahoga County > Annals of the Early Settlers Association of Cuyahoga County, number I > Part 36


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43


1810


1882


Cahoon, Mrs. J. B.


Washington, D.C. 1810


1842


. ...


Callester, J. J.


Isle of Man,


1818


1842


. . . .


Callester, Mrs. M.


Isle of Man,


1824


1828


. . . .


Cannell, John S.


Isle of Man,


1801


1828


....


Cannell, Thomas


Isle of Man,


1805


1834


1884


Cannell, William


Isle of Man,


1811


1837


....


Cannon, Jas.


Isle of Man,


1814


1827


. ...


Cannon, Jas. H., Sen.


Massachusetts,


1821


1833


. .. .


Carlton, C. C.


Connecticut,


1812


1831


. .. .


.. .


. ..


. . . .


. .. .


. ...


. . . .


Bury, Theodore


New York,


1839


. .


...


106


ANNALS OF THE


Name.


Where Born.


When.


Came to Reserve.


Died ..


Carson, Marshall


New York,


1810


1834


1882


Carver, Stickney


New York,


1840


Case, Zophar


Ohio,


1804


1818


1884


Champney, Mrs. J. P.


Massachusetts,


1824


1841


Chapman, G. L.


Connecticut,


1795


1819


. . . .


Chapman, Mrs. G. L.


New Hampshire,


1805


1827


Chapman, H. M.


Ohio,


1830


1830


...


Chapman, Mrs. E. C.


Ohio,


1840


1840


. ...


Charles, J. S.


New York,


1818


1832


Christian, James


Isle of Man,


1810


1838


Clark, James F.


New York,


1809


1833


1884


Clark. E. A.


New York,


1825


1835


Clarke, Aaron


Connecticut,


1811


1832


1881


Clarke, Mrs. Aaron


Connecticut,


1818


1843


Cleveland, J. D.


New York,


1822


1835


Coakley, Mrs. Harriett


New Jersey,


1897


1814


1884


Coe, S. S.


Colahan, Samuel


Canada,


1808


1814


Colahan, Chas.


Ohio,


1836


1836


Condit, Mrs. Phebe


New Jersey,


1797


1807


Coon, John


New York,


1822


1837


Cook, W. P.


New York,


1825


1838


Cooley, Rev. Lathrop


New York,


1821


1828


. ...


Corlett, John


Isle of Man,


1816


1836


. .


Corlett, Thomas


Isle of Man,


1820


1827


Corlett, Wm. K.


Isle of Man,


1820


1837


Corlett, Mrs. M. H.


New York,


1829


1833


Cottrell, L. Dow


New York,


1811


1835


. . . .


Cottrell, Mrs. L. D.


New York,


1811


1833


. . . .


Cowles, Edwin


Ohio,


...


. .. .


Cox, John


England,


1837


Cozad, Elias


New Jersey,


1790


1808


1880


Crable, Jno.


Germany,


1828


1833


Craw, William V.


New York,


1810


1832


. . .


Crawford, Lucian


Ohio,


1828


1828


. . .


Crawford, Mary E.


Ohio,


1834


1834


. . . .


Cridland, E. J. H.


Ohio, .


1825


1825


.


Crittenden, Mrs. M. A.


New York,


1802


1827


1882


Crocker, Mrs. D.


New York,


1796


1801


1881


Crosby, Thomas D.


Massachusetts,


1804


1811


Crosby, Mary A.


Ohio.


1813


1813


. . .


Cross, David W.


New York,


1836


. .. .


.


.


. ...


. . . .


. . . .


..


. .. .


. ..


1832


. . . .


1837


1883


.


107


EARLY SETTLERS' ASSOCIATION.


Name.


Where Born.


When.


Came to Reserve.


Died.


Curtiss, Mary E.


Ohio,


1821


1842


. . .


Curtiss, L. W.


New York,


1817


1834


. .. .


Curtis, Mrs. Samuel


England,


1824


1830


. . . .


Cushman, Mrs. H.


Ohio,


1820


1820


· ...


Cutter, O. P.


Ohio,


1824


1824


1884


Davidson, C. A.


Ohio,


1837


1837


. .


. . . .


Davis, L. L.


Connecticut,


1793


1839


Davis, Mrs. Cynthia


Pennsylvania,


1818


1839


Davis, Alfred


Sweden,


1814


1838


Davis, Julia E.


Ohio,


1834


1834


. ...


Davis, Thomas


England,


1799


1819


Day, L. A.


Ohio,


1812


Degnon, Mrs. M. A.


New York,


1814


1837


. . . .


Denham, J. L.


Scotland,


1810


1835


. . . .


Dentzer, Daniel


Germany,


1815


1832


. .. .


Denzer, Mrs. S.


England,


1824


1837


. . .


Detmer, G. H.


Germany,


1801


1835


1883


Dibble, Lewis


New York,


1807


1812


Diebold, Fred.


Ohio,


1840


1840


. . . .


Diemer, Peter


Germany,


1827


1840


. ...


Doan, John


New York,


1798


1801


. . . .


Doan, C, L.


Connecticut,


1916


1834


. .


Doan, Seth C.


Ohio,


1819


1819


. . .


...


. . .


Doan, George


Ohio,


1828


1828


. . . .


Doan, Norton


Ohio,


1831


1831


. .. .


Doan, J. W.


Ohio,


1838


1838


. . . .


Dodge, II. H.


Ohio,


1810


1810


Dodge, George C.


Ohio,


1813


1813


1883


Dodge, Mrs. G. C.


Vermont,


1817


1820


Dodge, Wilson S.


Ohio,


1839


1839


Dorsett, Jno. W.


England,


1822


1832


. .


Douw, Mrs. Melissa


New York,


1809


1831


Dunham, D. B.


New York,


Scotland,


1810


1835


Dunn, Mrs. E. Ann


England,


1806


1834


. . . .


Dunn, Mrs. Elizabeth


New York,


1828


1834


. .. .


Dutton, Dr. C. F.


New York,


1831


1837


. . . .


. .. .


. . . .


. . .


. . . .


.


.


Doan, W. H.


Ohio,


1828


1828


Doan, Mrs. W. H.


New York,


1833


1844


Dockstader, C. J.


Ohio,


1833


1833


. . . .


1831


....


Dunham, Jno. L.


Ohio,


1839


1839


Davidson, Mary E.


Doan, Mrs. C. L.


108


ANNALS OF THE


Name.


Where Born.


When.


Came to Reserve.


Died.


Duty, D. W.


New Hampshire,


1804


1825


. ...


Eckermann, M.


Germany,


1808


1842


. . . .


Eckermann, Caroline


Germany,


1807


1842


. .. .


Edwards, R.


Ohio,


1818


1818


. . ..


Edwards, Mrs. S.


New York,


1819


1830


. . . .


Eddy, Mrs. J. Selden


Ohio,


1835


1835


Elwell, J. J.


Ohio,


1820


1820


. . . .


Emerson, Oliver


Maine,


1804


1821


Erwin, John


New York,


1808


1835


Farr, E. S.


Pennsylvania,


1805


1819


Ferris, William


Pennsylvania,


1808


1815


. . . .


Ferris, Amanda


Vermont,


1808


1820


Fey, Frederick


Germany,


1810


1832


1883


Fish, Electa


New York,


1808


1811


Fitch, James


New York,


1821


1827


Fitch, J. W.


New York,


1823


1826


1884


Flint, E. S,


Ohio.


1819


1838


Flint, Mrs. E. S.


New York,


1824


1830


. ...


Foljambe, Samuel


England,


1804


1824


Foot, John A.


Connecticut,


1803


1833


Foot, Mrs. John A.


Pennsylvania,


1816


1832


. . .


Foot, A. E.


Connecticut,


1810


1830


1883


Ford, L. W.


Massachusetts,


1830


1841


. ..


Fuller, William


Connecticut,


1814


1836


. . .


Gage, D. W.


Ohio,


1825


1825


. ...


Gardner, A. S.


Vermont,


1809


1818


Gardner, Mrs. A. S.


Ohio,


1814


1814


Gardner, O. S.


Ohio,


1840


1840


Gardner, George W.


Massachusetts


1834


1837


Gates, S. C.


New York,


1813


1824


. . . .


Gaylord, E. F.


Connecticut,


1795


1834


. .. .


Gaylord, Mrs. E. F.


New York,


1801


1834


. .


Gaylord, H. C.


Connecticut,


1826


1834


Gayton, Mrs. M. A.


England,


1808


1832


. .


Gibbons, Mrs. M. B.


Ireland,


1829


1838


...


Gibbons, James


Ohio,


1840


1840


. . .


Giddings, Mrs. C. M.


Michigan,


1805


1827


. . .


Gill, Mrs. M. A.


Isle of Man,


1812


1827


. ...


Giffin, Mrs. J. W.


Vermont,


1816


1844


. . ..


Gilbert, Mrs. Mary D.


Ohio,


1830


1830


. . . .


Given, William


Ireland,


1819


1841


. . ..


Given, Mrs. M. E.


Ohio,


1825


1825


1884


. .


. . . .


. . .


. .. .


. . . .


. . . .


. .. .


. ...


. .


. .


109


EARLY SETTLERS' ASSOCIATION.


Name.


Where Born.


When.


Came to Reserve.


Died.


Gleason, I. L.


Ohio,


1825


1825


. ...


Gleason, Mrs. I. L.


Ohio,


1832


1832


. . . .


Glidden, Joseph


Vermont,


1810


1841


. .. .


Goodwin, William


Ohio,


1838


1838


. . . .


Gordon, Wm. J.


New Jersey,


1818


1835


Gorham, J. H.


Connecticut,


1807


1838


1881


Graham, Robert


Pennsylvania,


1814


1834


Granger, Mrs. Lucy


England,


1818


1832


Greene, S. C.


Ohio,


1822


1841


. ...


Greenhalgh, R.


England,


1828


1840


Griswold, S. O.


Connecticut.


1823


1841


Hadlow, H. R.


England,


1808


1835


Hamlen, C. L.


Ohio.


1840


1840


Handerson, Mrs. H. F.


Ohio,


1834


1834


... .


Handy, T. P.


New York,


1807


1832


. . . .


Haltnorth, Mrs. G.


Prussia,


1819


1836


Hamilton, A. J.


Ohio,


1833


1833


. . . .


Hamlin, C. A. J.


Connecticut,


1804


1816


. . . .


Harbeck, John S.


New York,


1807


1840


. . . ..


Harper, E. R.


Ohio,


1812


1816


. . . .


Harris, Mrs. J. A.


Massachusetts,


1810


1837


. ...


Harris, B. C.


Ohio,


1832


1832


....


Harris, B. E.


Ohio,


1838


1838


. . . .


Hastings, S. L.


Massachusetts,


1813


1836


. . . .


Hawkins, H. C.


Ohio,


1822


1822


....


Hayden, A. S.


Ohio.


1813


1835


1880.


Hayward, Wm. H.


Connecticut,


1822


1825


. ..


Heil, Henry


Germany,


1810


1832


. . . .


Heisel. N.


Germany,


1816


1834


... .


Hendershot, Geo. B.


Ohio,


1826


1826


. .. .


Henry. R. W.


New York,


1809


1818


Herrick, R. R.


New York,


1826


1836


..


Hessenmueller, E.


Germany,


1810


1837


. . . .


Hickox, Frank F.


Ohio,


1844


1844


. ...


Hills, N. C.


Vermont,


1805


1831


. .


Hills, Mrs. N. C.


New York,


1811


1831


. . . .


Hills, Chas. A.


England,


1818


1843


. . . .


Hills, Mary


Scotland,


1821


1843


....


Hine, Henrietta


Ohio,


1810


1810


... ..


Hird, Thomas


England,


1808


1830


....


Hird, Mrs. Wm.


England,


1816


1832


. . ..


... .


. . . .


. .. .


. . . .


. ...


. ..


. . . .


1883


Hickox, Charles


Connecticut,


1836


. . . .


110


ANNALS OF THE


Name.


Where Born.


When.


Came to Reserve.


Died.


Hodge, O. J.


New York,


1828


1837


Honeywell, Ezra,


New York,


1822


1831


· · · ·


Howard, A. D.


Connecticut,


1803


1834


. . . .


Hough, Mary P.


Ohio,


1816


1816


. . . .


House, Harriet


Connecticut,


1779


1818


. .. .


House, Sam'I W.


Ohio,


1823


1823


. .. .


House, Harriet F.


Ohio,


1826


1826


House, Martin


Ohio,


1835


1835


. . . .


House, Carolina M


Ohio,


1838


1838


.. . .


Hubbell, H. S.


Ohio.


1832


1832


... .


Hubby. L. M.


New York,


1812


1839


. . ..


Hudson, Mrs. C. Ingersoll Ohio,


1819


1819


Hudson, W. P.


Ohio,


1820


1820


. . . .


Hudson, D. D.


Pennsylvania,


1824


1837


....


Hughes, Arthur


Vermont,


1807


1840


....


Hughes, Mrs. Eliza


New York,


1814


1844


. .


Hurlbut, Mrs. II. A.


Vermont,


1809


1834


1882


Hurlbut, H. B.


New York,


1818


1836


1884


Hurlbut, Mrs. H. B.


New York,


1818


1836


Hutchins, John


Ohio,


1812


1812


....


Ingersoll, John


Ohio,


1824


1824


. . . .


Ingham, W. A.


England,


1829


1835


. .. .


Jaynes, Harris


Ohio,


1835


1835


Jayred. Wm. H.


New Jersey,


1831


1833


....


Jewett. A. A.


.


. . ..


Johnson, W. C.


Connecticut.


1813


1835


. ...


Johnson, A. M.


Ohio,


1823


1823


. . . .


Johnson, P. L.


Ohio,


1823


1823


. . ..


Johnson, Mrs. L. D.


Ohio,


1825


1834


. . . .


Johnson, Charlotte A.


Pennsylvania,


1818


1821


. . . .


Johnson, Mrs. Mary R.


New York,


1822


1833


. . ..


Johnson, Seth W.


Connecticut,


1811


1833


....


Jones. Geo. W.


Connectieut,


1812


1820


. ...


Jones, Mrs. Mary A.


Ohio,


1813


1813


. . . .


Jones, Thos., Jr.


England,


1821


1831


. . . .


Jones, W. S.


Ohio,


1837


1837


....


Keller, Henry


Germany,


1810


1832


....


Keller, Elizabeth


Germany,


1817


1836


. ...


Kelly, Mrs. Moses


Connecticut,


1807


1839


. . . .


Kelley, Horace


Ohio,


1819


1819


. . . .


Kelsey, Mrs. L. A.


Connecticut,


1806


1837


. . . .


. . . .


. .


. . . .


Jackson, Chas.


1832


1821


. .. .


. . . .


111


EARLY SETTLERS' ASSOCIATION.


Name.


Where Born.


When.


Came to Reserve.


Died.


Kellogg. A.


Ohio,


1820


1820


Kellogg, Louisa


Ohio,


1821


1821


Kelly John


Pennsylvania,


1809


1832


Kerr, Levi


Ohio.


1822


1822


Kerruish, W. S.


Ohio,


1831


1831


.


...


Keyser, Mrs. James


Ohio,


1821


1821


Kingsbury, Jas. W.


Ohio,


1813


1813


1881


Lamb, Mrs. D. W.


Massachusetts,


1837


Lathrop, C. L.


Connecticut,


1804


1831


.


...


Layman, S. H.


Ohio,


1819


1831


Lee, Mrs. R.


Ohio,


1837


1837


...


Lemen, Catharine


Ohio,


1811


1815


1884


Leonard, Jarvis


Vermont,


1810


1834


. ...


Lewis, Chittenden


New York,


1800


1837


....


Lewis, G. F.


New York,


1822


1837


.


Lewis, Sanford J.


New York,


1823


1837


1882


Long, John


England,


1810


1842


1881


Lyon, S. S.


Connecticut,


1817


1818


Lyon, Mrs. S. S.


Ohio,


1822


1822


Lyon, R. T.


Illinois.


1819


1824


. ...


Mackenzie, C. S.


Maryland,


1809.


1836


. . . .


Mallory, Daniel


New York,


1801


1833


Marble, Levi


New York,


1820


1830


Marble, Henry


Vermont,


1811


1832


Marshall, George F.


New York,


1817


1836


Marshall, Mrs. G. F.


New York,


1818


1842


Marshall, I. H.


Ohio,


1822


....


Marshall, Daniel


New York,


1824


1841


. . .


Marshall, Mrs. Daniel


Vermont,


1830


18+1


. . . .


Martin, Eleanor L.


England,


1826


1832


. . .


Mather, Samuel H.


New Hampshire,


1813


1835


.. ..


McCrosky, S. L. B.


Ohio,


1833


1833


. . . .


Mc.Ilrath, M. S.


New Jersey,


Mellrath, O. P.


Ohio,


1842


1842


.


McIntosh, A.


Scotland,


1808


1836


1883


McIntosh, Mrs. A.


Scotland,


1809


1836


. .. .


McLeod, H. N.


Canada,


1831


1837


Mckinstry, J. P.


Ohio,


1842


1842


. ...


McReynolds, Mrs. M. D. Ohio,


. . . .


. .


Keyser, James


New York,


1818


1832


Lathrop, W. A.


New Hampshire,


1813


1816


. . .


· ...


. .. .


....


. . . .


...


...


. .


....


. . . .


Lowman, Jacob,


1832


112


ANNALS OF THE


Name.


Where Born.


When.


Came to Reserve.


Died ..


McReynolds, Rev. A.


Ireland,


1805


1842


. .. .


Meeker. S. C.


Ohio,


1820


1820


. .. .


Merchant, Silas


Ohio,


1826


1826


. ...


Merkel, M.


Germany,


1818


1840


. . .


Merkel, Mrs. M.


Germany,


1823


1834


. ..


Merwin, George B.


Connecticut,


1809


1816


. .. .


Messer, Jno.


Germany,


1822


1840


. .. .


Miles, Mrs. E.


Ohio,


1816


1816


. .. .


Miles, Mrs. S. S.


Ohio,


1820


1820


. . . .


Miller, Wm. L.


Ohio,


1829


1829


. . . .


Miller, Mrs. M.


Ohio,


1809


1820


Miller, Mrs. Augusta


New York,


1835


1844


. ...


Minor, Marion


New York,


1825


1831


. . . .


Morgan, Mrs. H. L.


Massachusetts,


1820


1833


. .. .


Morgan, Y. L.


Connecticut,


1797


1811


. . .


Morgan, Caleb


Connecticut,


1799


1811


Morgan, E. P.


Connecticut,


1807


1840


Morgan, I. A.


Connecticut,


1809


1811


·


. .


Morgan, A. W.


Ohio,


1815


1815


. . . ..


Morgan, Mrs. A. W.


Ohio,


1821


1821


. . . .


Morgan, Mrs. N. G.


Ohio,


1815


1818


Morgan, H. L.


Ohio,


1832


1832


. . . .


Morgan, Sarah H.


Ohio,


1838


1838


. . . ..


Morrill, Elisa


Vermont,


1811


1834


. .. .


Moses, Mary A.


Ohio,


1818


1818


. . . .


Murphy, William


Ireland,


1810


1830


Myer, Nicholas


Germany,


1809


1834


Mygatt, George


Connecticut,


1797


1807


Neff, Melchor


Germany,


1826


1834


... .


Newmark, S.


Bavaria,


1816


1839


Norton, C. H.


New York,


1805


1838


1881


Nott, C. C.


Connecticut,


1826


1835


O'Brien, O. D.


Ohio,


1819


1819


. .


O'Brien, Delia R.


Vermont,


1813


1817


1882


O'Brien, Sylvia M.


Vermont,


1815


1835


· . .


O'Connor, R.


Ohio,


1824


1824


. .


Ogram, J. W.


England,


1820


. ...


Ogram, Mrs. J. W.


Ohio,


1825


1825


. .. .


Outhwaite, Mrs. Jno.


Ohio,


1821


1821


.. .


Paddock, T. S.


New York,


1814


1836


. .. .


Paine, R. F.


New York,


1810


1815


. . . .


Palmer, Sophia .


Ohio,'


1818


1818


. .. .


. . .


. .. .


. . . .


. . . .


. . . .


. . . .


.


113


EARLY SETTLERS' ASSOCIATION.


Name.


Where Born.


When.


Came to Reserve.


Died.


Palmer, E. W.


New York,


1820


1841


...


Palmer, J. D.


Connecticut,


1831


1835


. . . .


Pankhurst, Mrs. Sarah


England,


1812


1835


. .


Pannell, James


New York.


1812


1832


. . . .


Pannell, Mrs. James


Massachusetts,


1813


1835


Parker, Mrs. L. E.


Ohio,


1809


1809


Parker, M. C.


Connecticut,


1810


1839


Parker, Henry


Ohio,


1824


1829


Payne, H. B.


New York,


1810


1833


Payne. Mrs. H. B.


Ohio,


1818


1818


Payne, N. P.


Ohio,


1837


1837


Pease, Samuel


Massachusetts,


1805


1828


Peasc. Melissa


Ohio,


1816


1816


Pease, Charles


Ohio,


1811


1835


Pease, Mary E.


Connecticut,


1816


1835


Pelton, F. W.


Connecticut,


1827


1835


Penty, Thomas


England,


1820


1829


Peterson, A. G.


Ohio,


1843


1843


Phillips, Mrs. Emily


Ohio.


1809


1809


Phillips, B. F.


Ohio,


1833


1833


Pier, Mrs. L. J.


Ohio,


1823


1823


...


Piper, A. J.


Vermont,


1814


1839


Pollock, John


Ohio,


1840


1840


Porter, L. G.


Massachusetts,


1806


1826


Prescott. James


Massachusetts,


1826


1826


Proudfoot, Jno.


Scotland,


1802


1842


Proudfoot, D.


Scotland,


1809


1832


1884


Punderson, D.


Ohio,


1814


1814


Quayle. Thos.


Isle of Man,


1827


Quayle, Thos. E.


Ohio,


1836


1836


Quayle, W. H.


Ohio,


1838


1838


.. .


Quayle, G. L.


Ohio,


1842


1842


Quinn, Arthur


Ireland,


1810


1832


1883


Radcliff, Mary A.


Isle of Man,


1822


1826


Ranney, Mrs. Anne


New York,


1811


1834


Ranney, Rufus P.


Massachusetts,


1813


1824


Ranney, W. S.


Ohio,


1835


1835


Redington, J. A.


New York,


1818


1839


Redington, Mrs. C.


New York,


1821


1839


Rees. Mrs. L. Elvira


New York,


1834


1835


Remington, S. G.


New York,


1828


1834


. ...


Rice, Harvey


Massachusetts,


1800


1824


.


. .


.. .


. .


.. .


.


. .


.


·


.. .


. .. .


. .


.


.


. . . .


. . . .


8


114


ANNALS OF THE


Name.


Where Born.


When.


Came to Reserve.


Died.


Rice. Mrs. Harvey


Vermont,


1812


1833


. . .


Rice, P. W.


Ohio,


1829


1829


Robison, J. P.


New York,


1811


1832


. . . .


Rogers, C. C.


Ireland,


1813


1839


. . .


Ross, Mrs. Emeline


Connecticut,


1810


1814


.


.


Rouse, Rebecca E.


Massachusetts,


1799


1830


Rouse. B. F.


Massachusetts,


1824


1830


Rowley, Lucy A.


Connecticut,


1805


1827


Ruple, S. D.


Ohio,


1808


1808


Ruple, Mrs. Anna


Ohio,


1814


1814


Ruple, James R.


Ohio,


1810


1810


Ruple, Mrs. James. R.


Ohio,


1814


1814


Russell, C. L.


New York,


1810


1835


Russell, George II.


New York,


1817


1834


Sabin. William


New York.


1817


1839


Sabin. Mrs. Wm.


New York,


1821


1838


Sacket, Alex.


Pennsylvania,


1814


1835


Sacket, Mrs. Alex.


Ohio.


1815


1815


Sanford, Mrs. A. S.


Rhode Island,


1803


1825


..


Sanford, A. S.


Connecticut,


1805


1829


Sargent, C. H.


New York,


1819


1819


Sargent, John H.


New York,


1814


1818


Saxton, J. C.


Vermont,


1812


1818


Saxton, Mrs. E. A.


Maine,


1821


1833


Schiely, Mrs. Anna


Germany,


1832


.


.


Scovill. Mrs. J. Bixby


Ohio,


1800


1816


Scovill, E. A.


Ohio,


1819


1819


Selden, N. D.


Connecticut,


1815


1831


Nelden, Mrs. Elizabeth


Ohio,


1819


1819


Severance, S. L.


Ohio,


1834


1834


..


. .


. . .


Sharp, Clayton


Ohio,


1811


1833


Shelden, S. H.


New York,


1813


1835


. . .


Shelley, John


England,


1815


1835


. .


Shepard, D. 1.


Connecticut,


1810


1833


. . .


Shepard, Mrs. Wm.


Vermont,


1828


1835


Sherwin, Ahimaaz


Vermont,


1792


1818


1881


Sherwin, Mrs. S. M.


New York.


1809


1827


Short, Lewis


Connecticut,


1811


1827


Short, Helen


New Hampshire,


1811


1828


. . .


Short, David


Connecticut,


1818


1827


. . . .


.


. .


.


. .


..


.


.


.


. .


.


. . .


.


.


.


. . .


.


Severance, Mrs. M. H.


Ohio,


Sexton, Jehiel


.


. ...


.


. .


115


EARLY SETTLERS' ASSOCIATION.


Name.


Where Born.


When.


Came to Reserve.


Died.


Shunk, Mrs. A. H.


Ohio,


1824


1824


Silberg, F.


Germany,


1804


1834


Simmons, Isaac B.


1806


1836


.. .


Simmons, Thomas


Ohio.


1832


1832


. . .


Skedd, W. V.


England,


1816


1833


. .. .


Skinner, O. B.


Ohio,


1831


1831


... .


Slade, Samantha Doan


Ohio,


1817


1817


Slade, Horatio


England,


1827


1834


1882


Slawson. J. L.


Michigan,


1806


1812


Smith, Erastus


Connecticut,


1790


1832


1881


Smith, Erastus


Connecticut,


1802


1833


Smith, W. T.


New York,


1811


1836


Smith, Mrs. Wm.


1811


1836


. ...


Smith, Elijah


Connecticut,


1821


1832


Sorter, C. N.


New York,


1812


1831


. .


Sorter, Harry


New York,


1820


1831


.


.. .


Southworth, W. P.


Connecticut,


1819


1836


. .


Spalding, R. P.


Massachusetts,


1798


1820


1880


Spangler, M. M.


Ohio,


1813


1820


. .


Spangler, Mrs. M. N.


Canada,


1820


1835


Spayth, A.


Germany,


1800


1832


. ...


Spencer, T. P.


Connecticut,


1811


1832


. . .


Spring, V.


Massachusetts,


1799


1817


. . .


...


Starkweather, Mrs. Sam'l


Connecticut,


1810


1825


. . .


Stephenson, Wm.


Pennsylvania,


1804


1833


Sterling, Dr. E.


Connecticut,


1825


1827


Stevens, C. C.


Maine,


1819


1833


. . . .


Stewart, C. C.


Connecticut,


1817


1836


Steward, J. S.


Ohio,


1818


1818


Stickney, Mrs. C. B.


Canada,


1836


1836


. . . .


Stickney, Hamilton


New York.


1824


1830


Stillman, W. H.


Connecticut,


1808


1833


.. .


Strickland, Mrs. H. W.


Ohio,


Strickland, B.


Vermont,


1810


1835


. . . .


Strong, Homer


Connecticut,


1811


1836


. ...


Strong, Charles H.


Ohio,


1831


1831


.


Taylor, Harvey


Ohio,


1814


1814


1880


Taylor, Jas.


Ohio,


1814


1814


. . . .


Smith, Mrs. F. L.


Connecticut,


1836


Southworth, Mrs. E.


Connecticut,


1801


1819


Spangler, Mrs. Elizabeth


Maryland,


1790


1820


. .


Stanley, G. A.


Connecticut,


1837


. .. .


. . . .


1834


..


116


ANNALS OF THE


Name.


Where Born.


When.


Came to Reserve.


Died.


Thomas, Jefferson


Ohio,


1809


1809


Thompson, Thos.


England,


1814


1836


1884


Thompson, H. V.


New York.


1816


1839


. . . .


Thompson, Mrs. H. V.


Vermont,


1823


1837


. .. .


Tilden, D. R.


Connectient,


1806


1828


. . . .


Townsend, H. G.


New York,


1812


1834


Truscott, Samuel


Canada,


1829


1838


Turner, S. W.


Connecticut,


1813


1832


Vincent, J. A.


Pennsylvania,


1807


1839


Wackerman, Wendell


Germany,


1817


1833


Wager, A. M.


New York,


1818


1819


Wager, I. D.


Ohio,


1820


1820


Walters, B. C.


New York,


1807


1837


. . . .


Walters, John R.


New York,


1811


1834


Walworth, John


Ohio,


1821


1821


Warner, W. J.


Vermont,


1808


1831


1883


Warren, Moses


Connectient,


1803


1815


Warren, Mrs. J. Y.


New York,


1816


1816


Warren, Mrs. Wm. H.


New York,


1819


1833


.. . .


Waterman, Wm.


Ohio,


1818


1818


Watterson, Jno. T.


Ohio.


1828


1828


.


Watterson, Mrs. M.


New York,


1828


1829


Watkins, George


Connecticut,


1812


1818


Weidenkopf. Mrs. Celia K. Germany,


1832


1838


Weidenkopf, F.


Germany,


1819


1837


Weidenkopf, Mrs. O.


Alsace,


1819


1830


Weidenkopf, Jacob


Germany,


1828


1837


. .


. . .


Welch, John


New York,


1800


1825


Welch, Jas. S.


Ohio,


1821


1821


..


Wellstead, Joseph


England,


1817


1837


. .


Welton, F. J.


Wemple, Myndret


New York,


1796


1818


. .


Weston, George B.


Massachusetts,


1805


1826


.


....


Wheller, B. S.


England,


1836


. ...


Whipple, Mrs. R. B.


New York,


1815


1844


...


Whitaker, Charles


New York,


1817


1831


.


White, Moses


Massachusetts,


1791


1816


1881


Whitelaw, George


Scotland,


1808


1832


·


...


Whittlesey, H. S.


Ohio,


1836


1836


. . . .


Wiek, C. C.


Ohio,


1813


1835.


. .. .


.


.


.


...


. ..


.


. .


Wheller, Jane


England,


..


.


1831


Welch, O. F.


1817


117


EARLY SETTLERS' ASSOCIATION.


Name.


Where Born.


When.


Came to Reserve.


Died.


Wightman, D. L.


Ohio,


1817


1817


Wightman, Mrs. D. L.


Ohio,


1822


1822


Wightman, S. H.


Ohio,


1819


1819


.. .


Wightman, Mrs. Sarah L. Ohio,


1824


1824


Williams, George


Connecticut,


1799


1833


.. .


Williams, William


Connecticut,


1803


1836


Williams, Jno.


England,


1817


1832


Williams, A. J.


New York,


1829


1840


Williams, Mrs. Elizabeth


New York,


1812


1833


Williamson, Samuel


Pennsylvania,


1808


1810


1884


Wilcox, Norman


Connecticut,


1793


1829


Willson, Mrs. H. V.


Michigan,


1802


1835


1884


Wilson, Fred.


New York,


1807


1832


Wilson, William


Ohio,


1819


1819


Wilson, Jas. T.


Ohio,


1828


1840


Winch, Thomas


New York,


1806


1832


Winslow, E. N.


North Carolina,


1824


1830


Wood, H. B.


New York,


1813


1817


Wood, Mrs. D. L.


. . . .


Wood, Mrs. M. S.


Michigan,


1821


1840


. .. .


Younglove, M. C.


New York,


1836


. .. .


SUMMARY.


Total number of Members,


591


Died,


52


Living,


539


.


. .. .


. .


.


.


.


. . . .


....


...


·


. .. .


. . .


118


ANNALS OF THE


HONORARY MEMBERS.


GARFIELD, JAMES A .- Late President of the United States; born at Orange, O., 1831 ; came to the Western Reserve, 1831 ; died, 1881; home at Mentor, O.


GARFIELD, MRS. LUCRETIA R .- Wife of the late President Garfield ; born in Ohio, 1832 ; came to the Reserve, 1832 ; home at Mentor, O.


GARFIELD, MRS. ELIZA B .- Mother of the late President Garfield; born in Connecticut, 1801; came to the Reserve, 1830 ; home at Men- tor, O.


HOADLY, GEORGE .- Governor of Ohio; born in Connecticut, 1826; came to the Reserve, 1830, home at Cincinnati, O.


WOOD, MRS. MARY. - Wife of the late Governor Wood; born in Vermont, 1798; came to the Reserve in 1818; home at Rockport, O.


TAYLOR, HON. LESTER .- Born in Connecticut, 1798; came to the Reserve in 1819; home at Claridon, O.


EDWARDS, HON. JNO. M .- Born in Connecticut, 1805; came to the Reserve in 1832; home at Youngstown, O.


BISSELL, REV. SAMUEL .- Born in Massachusetts, 1797; came to the Rererve, 1806; home at Twinsburg, O.


BOLLES, REV. DR. JAS. A .- Born in Connecticut, 1810; came to the Reserve, 1854; home at Cleveland, O.


CROSBY, CHAS .- Born in Massachusetts, 1801 . came to the Reserve, 1832; home at Chicago, Ill.


GREEN, REV. ALMON .- Born in Connecticut, 1808; came to the Reserve, 1810; home at East Cleveland, O.


BEEBE, LAUREL .-- Born in Connecticut, 1809; came to the Reserve, 1818; home at Ridgeville, O.


PUNDERSON, DANIEL .- Born in Ohio, 1814; came to the Reserve, 1814; home at Newbury, O.


Total, 13


Died,


1


Living, - 12


119


EARLY SETTLERS' ASSOCIATION.


CONSTITUTION.


AS AMENDED AT THE ANNUAL MEETING OF 1883.


ARTICLE I.


This Association shall be known as the "EARLY SETTLERS' ASSOCIATION OF CUYAHOGA COUNTY," and its members shall consist of such persons as have resided in the Western Reserve at least forty years, and are citizens of Cuyahoga County, and who shall subscribe to this Constitution and pay a membership fee of one dollar, but shall not be subject to further liability, except that after one year from the payment of such membership fee, a con- tribution of one dollar will be expected from each member, who is able to contribute to the same, to be paid to the Treasurer at every annual re-union of the Association, and applied in defraying necessary expenses.


ARTICLE II.


The officers of this Association shall consist of a President, two Vice-Presidents, Secretary and Treasurer, with the addition of an Executive Committee of not less than five persons, all of which officers shall be members of the Association and hold their offices for one year, and until their successors are duly appointed and they accept their appointments.


ARTICLE III.


The object of the Association shall be to meet in convention on the 22d of July, or the following day if the 22d fall on Sunday, each and every year, for the purpose of commemorating the day with appropriate public exercises, and bringing the members into more intimate social relations, and collecting all such facts, incidents, relies, and personal reminiscences respecting the early history and settlement of the County and other parts of the Western Reserve, as may be regarded of permanent value, and transferring the same to the Western Reserve Historical Society for preservation ; and also for the further purpose of electing officers and transacting such other business of the Association as may be required.


120


ANNALS OF THE EARLY SETTLERS' ASSOCIATION.


ARTICLE IV.


It shall be the duty of the President to preside at public meetings of the Association, and in his absence the like duty shall devolve upon one of the Vice-Presidents. The Secretary shall record in a book provided for the purpose the proceedings of the Association, the names of the members in alphabetical order, with the ages and time of residence at the date of becoming members, and conduct the necessary correspondence of the Association. He shall also be regarded as an additional member, ex-officio, of the Executive Committee. and may consult with them but have no vote. The Treasurer shall receive and pay out all the moneys belonging to the Association, but no moneys shall be paid out except on the joint order of the Chairman of the Executive Committee and Secretary of the Association. No debt shall be incurred against the Association by any officer or member beyond its ready means of payment.


ARTICLE V.


The Executive Committee shall have the general supervision and direction of the affairs of the Association, designate the hour and place of holding its annual meetings, and publish due notice thereof, with a programme of exercises. The committee shall also have power to fill vacancies that may occur in their own body or in any other office of the Association, until the Association at a regular meeting shall fill the same, and shall appoint such number of subordinate committees as they may deem expedient. It shall also be their duty to report to the Association at its regular annual meetings the condition of its affairs, its success and prospects, with such other matter as they may deem important. They shall also see that the annual proceedings of the Association, including such other valuable information as they may have received, are properly prepared and published in pamphlet form, and gratui- tously distributed to the members of the Association, as soon as practicable after each annual meeting.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.