USA > Ohio > Cuyahoga County > Annals of the Early Settlers Association of Cuyahoga County, volume IV, no. I > Part 9
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
1829
1830
Hays, Kaufman
Germany,
1835
1852
Hayward, William H.
Connecticut,
1822
1825
. .
Heil, Henry
Germany,
1810
1832
1884
Heisel, Nicholas
Germany,
1816
1834
1892
Heller, Israel B.
Ohio,
1842
1842
Hemenway, Arthur
New York,
1816
1836
1897
Hendershot, George B.
Ohio,
1826
1826
Henry, R. W.
New York,
1811
1818
Herman, George P.
Ohio,
1850
1850
Herrick, John F.
Ohio,
1836
1836
Herrick, Rensselaer R.
New York,
1826
1836
Hessenmueller, Edward
Germany,
1811
1836
1883
Heward, Mrs. Thomas A. England,
1823
1835
Hickox, Charles
Connecticut,
1810
1837
1890
Hickox, Mrs. Charles
Ohio.
1819
.1843
1893
Hickox, Gharles G.
Ohio,
1846
1846
Hickox, Charlotte T.
New Hampshire,
1818
1819
1889
Hickox, Frank F.
Ohio,
1844
1844
Hight, Thomas M.
England,
1820
1844
Hill, John J.
Ohio,
1847
1847
. .
Hillman, William B.
New York,
1819
1831
1892
Hills, Addison
Connecticut,
1807
1814
1898
Hills, Charles A.
England,
1818
1843
1891
Hills, Mrs. Mary
Scotland,
1821
1843
1891
Hills, Nathan C.
Vermont,
1805
1831
1890
Hills, Mrs. Sabina Ann
New York,
1811
1831
1898
Hine, Henrietta
Ohio,
1810
1810
Hird, Thomas
England,
1808
1830
1882
Hird, Mrs. William
England,
1816
1832
Hitchcock, Peter M.
Ohio.
1839
1839
Hoadley, Mrs. J. R.
Ohio,
1815
1815
Hodge, Orlando J.
New York,
1828
1837
Hollister, George
Ohio,
1828
1828
.. .
114
ANNALS OF THE
Name.
Where Born.
When Came to Born.
Reserve.
Died.
Honeywell, Ezra
New York,
1802
1831
1891
Hord, Mrs. A. C.
Ohio,
1855
1855
Horton, Dr. William P.
Vermont,
1823
1844
Hosley, Almira
Connecticut,
1826
1840
Hough, Mrs. Mary Peet
Ohio,
1815
1816
House, Caroline M.
Ohio,
1838
1838
House, Harriet
Connecticut,
1799
1818
1886
House, Harriet F.
Ohio,
1826
1826
House, Martin
Vermont,
1830
1835
House, Mrs. Martin
Canada,
1841
1851
House, Samuel W.
Ohio,
1823
1823
1891
Howard, Asa D.
Connecticut,
1803
1834
1887
Howe, William A.
Ohio,
1839
1839
Howe, Mrs. Rachel
Ohio,
1844
1844
Howland, James
England,
1819
1846
1896
Howlett, George
England,
1825
1832
1892
Howlett. Mrs. George
Connecticut,
1829
1834
Hoyt, George
Ohio,
1838
1838
Hoyt, James M.
New York,
1815
1836
1895
Hubbard, George A.
New York,
1831
1834
Hubbard, Israel
New York,
1797
1819
1893
Hubbell, Harriet
England,
1823
1824 1886
Hubbell, H. S.
Ohio,
1832
1832
Hubbell, Louise
New Hampshire,
1808
1808
1898
Hubbell, Oliver C.
Ohio,
1818
1818
1890
Hubby, Leander M.
New York,
1812
1839
1895
Hudson, Asa S.
Ohio,
1833
1833
Hudson, Daniel D.
Pennsylvania,
1824
1837
1897
Hudson, Mrs. Daniel D. France,
1825
1834
Hudson, Mrs. C. Ingersoll Ohio,
1819
1819
1892
Hudson, William P.
Ohio,
1820
1820
Hughes, Arthur
Vermont,
1807
1840
1890
Hughes, Mrs. Eliza
New York,
1814
1844
1891
Humphrey, Mrs Judge Van R. Ohio,
1807
1807
1893
115
EARLY SETTLERS' ASSOCIATION
Name.
Where Born.
When Came to Born.
Reserve.
Died.
Hunt, Mrs. Hiram B.
Ohio,
1837
1837
Hurd, George H.
Ohio,
1829
1829
Hurd, H. C.
Ohio,
1820
1820
.
. . .
Hurlbut, Mrs. H. A.
Vermont,
1809
1834
1882
Hurlbut, Hinman B.
New York,
1818
1836
1884
Hurlbut, Mrs. Hinman B. New York,
1818
1836
Hurlbut, William Lyman Ohio,
1845
1845
Hutchins, John
Ohio,
1812
1812
1891
Hutchins, John C.
Ohio,
1840
1840
Ingersoll, Mrs. Eliz. H.
New York,
1822
1840
Ingersoll, John
Ohio,
1824
1824
Ingham, William A.
Connecticut,
1823
1832
1898
Ingham, Mrs. Mary B.
Ohio,
1832
1846
Jackson, Charles
England,
1829
1835
Janes, Mrs. Abagail
Ohio,
1828
1828
1898
Janes, Mrs. Julia Williams
Ohio,
1851
1851
.
Jaynes, Harris
Ohio,
1835
1835
1885
Jayred, William H.
New Jersey,
1831
1833
Jewett, Alva A.
Ohio,
1821
1821
Jewett, Mrs. Alva A.
Ohio,
1820
1820
1884
Johnson, A. M.
Ohio,
1823
1823 .
Johnson, Charlotte A.
Pennsylvania,
1818
1821
1887
Johnson, David
Olio,
1814
1835
Johnson, Mrs. L. D.
Ohio,
1825
1825
Johnson, Mrs. Mary R.
New York,
1822
1833
Johnson, Philander L.
Ohio,
1823
1823
Johnson, Seth W.
Connecticut,
1811
1833
Johnson, William C.
Connecticut,
1813
1835
1885
Jones, George W.
Connecticut,
1812
1820
1894
Jones, Mrs. George W.
Vermont,
1817
1840
Jones, Rev. James D.
Ohio,
1845
1845
Jones, Mrs. Mary A.
Ohio,
1813
1813
Jones, Mary J.
New York,
1821
1835
Jones, Mrs. J. P.
Ohio,
1820
1820
116
ANNALS OF THE
When Came to
Name.
Where Born.
Born.
Reserve.
Died.
Jones, Thomas, Jr.
England,
1821
1831
1890
Jones, William S.
Ohio,
1836
1836
1893
Jordan, Hezekiah U.
Ohio,
1828
1828
Jordan, Miss Lucy
Ohio,
1839
1839
Judkins, Mrs. Mary S.
New York,
1816
1840
Judson, Mrs. B. A.
Ohio,
1823
1823
Keith, Myron R.
New York,
1819
1832
1893
Keith, Mrs. Myron R.
New York,
1824
1843
Keller, Elizabeth
Germany,
1817
1836
1889
Keller, Henry
Germany,
1810
1832
1895
Kelley, Horace
Ohio,
1819
1819
1890
Kelley, Frank H.
Ohio,
1840
1840
Kelley, Mrs. Louisa C.
Massachusetts,
1827
1851
Kelley, John
Pennsylvania,
1809
1832
1887
Kelley, Mrs. Moses
Connecticut,
1807
1832
1889
Kelley, Thomas A.
Ohio,
1849
1849
Kellogg, Alfred
Ohio,
1820
1820
Kellogg, Mrs. Louisa
Ohio,
1821
1821
1885
Kellogg Elizabeth A.
Ohio,
1840
1840
Kelsey, Lorenzo A.
New York,
1803
1837
1890
Kelsey, Mrs. Lorenzo A. Connecticut,
1806
1837
1893
Kennedy, Francis H.
Ohio,
1853
1853
Kerr, Levi
Ohio,
1822
1822
1885
Kerruish, William S.
Ohio,
1831
1831
Kerruish, Mrs. Margaret Isle of Man,
1837
1852
Kidney, George H.
New York,
1827
1847
Kidney, Mrs. Virginia E. Ohio,
1839
1839
Kimberley, David H.
England,
1842
1847
King, William H.
England,
1847
1851
King, William
England,
1817
1851
1894
Kingsbury, James W.
Ohio,
1813
1813
1881
Kingsett, Mrs. John
England,
1829
1845
Kitchen, Mrs. Grace K.
Ohio,
1851
1853
Kline, Virgil P.
Ohio,
1844
1844
117
EARLY SETTLERS' ASSOCIATION
Name.
Where Born.
When Came to Born. Reserve.
Died.
Knapp, John
New York,
1814
1839
Kyser, James
New York,
1818
1832
Kyser, Mrs. James
Ohio,
1821
1821
Lamb, Mrs. D. H.
Massachusetts,
1802
1837
1885
Lander, Marcellus A.
Ohio,
1842
1842
Lang, Josiah B.
Ohio,
1824
1824
Lankester, Charles J.
Ohio,
1845
1845
.. .
Lathrop, Christopher L.
Connecticut,
1804
1831
1892
Lathrop, Wm. A.
New Hampshire,
1813
1816
1898
Lauser, Fred C.
Germany,
1839
1847
Lawrence, Orrin C.
Ohio,
1823
1827
Laman, J. Jay
Ohio,
1822
1822
1894
Laman, Samuel H.
Ohio,
1819
1831
Leavitt, Charles
New York,
1815
1833
Leavitt, Mrs. Charles
Maryland,
1819
1832
Lee, Mrs. Ellen L.
Ohio,
1837
1837
Leggett, Mortimer D.
New York,
1821
1836
1896
Leither, Sarah
Ohio,
1845
1845
Leither, Frank
Ohio,
1848
1848
Leland, Jackson M.
Massachusetts,
1818
1843
1896
Lemen, Mrs. Catherine
Ohio,
1811
1815
1884
Leonard, Jarvis
Vermont,
1810
1834 1898
Lester, Mrs.Cornelia Brown New York,
1822
1845
Letts, E. J.
New York,
1833
1854
Lewis, Chittenden
New York,
1800
1837
1886
Lewis, Edward
England,
1819
1841
Lewis, Mrs. Edward
England,
1819
1841
1891
Lewis, Mrs. Louisa A.
Connecticut,
1833
1834
Lewis, Gleason F.
New York,
1822
1837
Lewis, Sanford J.
New York,
1823
1837
1882
Lindsey, Theodore S.
Massachusetts,
1822
1853
Lloyd, Margaret
Isle of Man,
1815
1822
1890
Locke, Sarah M.
Ohio,
1836
1836
Long, John
England,
1810
1842
1892
118
ANNALS OF THE
Name.
Where Born.
When Came to Born. Reserve. Died.
Loser, Mrs. Kate
Ohio,
1846
1846
Loveland, Jesse A.
Ohio,
1851
1851
. ..
Lowe, John K.
England,
1826
1836
1895
Lowe, Robert D.
England.
1828
1852
Lowe, Thomas
England,
1830
1836
Lower, Henry
Pennsylvania
1829
1852
Lowman, Jacob
Maryland,
1810
1832
1881
Lyon, Mrs. Charlotte P. Ohio,
1828
1828
1898
Lyon, Henry
New York,
1827
1837
Lyon, Richard T.
Illinois,
1819
1824
Lyon, Samuel S.
Connecticut,
1817
1818
Lyon, Mrs. Samuel S.
Ohio,
1822
1822
1889
Lyon, William A.
New York,
1815
1835
1892
Mackenzie, Colin S.
Maryland,
1809
1836
1894
Madison, William A.
Ohio,
1845
1845
Maher, William K.
Ohio,
1851
1851
Mallory, Daniel
New York,
1801
1833
1891
Maloney, Edward
Ireland,
1837
1848
Manix, Cornelius J.
Indiana,
1851
1852
Marble, Henry
Vermont,
1811
1832
1886
Marble, Levi
New York,
1820
1830
1889
Marshall, Daniel
New York,
1824
1841
Marshall, Mrs. Daniel
Vermont,
1830
1841
Marshall, George F.
New York,
1817
1836
Marshall, Mrs. George F. New York,
1818
1842
Marshall, Dr. Isaac H.
Ohio,
1822
1822
1895
Marshall, John
England,
1820
1844
1890
Marshall, William J.
England,
1825
1845
Martin, William B.
Vermont,
1820
1833
Martyn, Eleanor L.
England,
1826
1832 1891-2
Martyn, Henry L.
Vermont,
1823
1843
Masters, Thomas D.
New York,
1802
1823
1892
Mather, Samuel H.
New Hampshire,
1813
1835
1894
Matthews, Maria Dean
Ohio,
1838
1838
119
EARLY SETTLERS' ASSOCIATION
Name.
Where Born.
When Came to Born. Reserve.
Died.
McConoughey, Mrs. S. P. Ohio,
1837
1837 1892
McCrosky, Mrs. S. L. B. Ohio,
1833
1833
McDole, Mrs. Esther M. Ohio,
1820
1820
McFarland, D.
Ireland,
1818
1837
McIlrath, Alexander
Ohio,
1816
1816
1887
McIlrath, Michael S.
New Jersey,
1805
1817 1892
McIlrath, O. P.
Ohio.
1842
1842
McIlrath, William B. Ohio,
1852
1852
McIntosh, Alexander
Scotland,
1808
1836
1883
McIntosh, Mrs. Alexander Scotland,
1809
1836
1892
McIntosh, Henry P.
Ohio,
1846
1846
Mckinstry, James P.
Ohio,
1842
1842
McLeod, H. N.
Canada,
1831
1837
McReynolds, Rev. Anthony Ireland,
1805
1842
1885
McReynolds, Mrs.MinervaE. Ohio,
1835
1835
McReynolds, William
Ireland,
1830
1846
Medary, Mrs. Maria L.
Ohio,
1821
1821
1898
Meeker, Stephen C.
Ohio,
1820
1820
1894
Mellen, Lucius F.
Massachusetts,
1831
1852
Meller, Mrs. L. A.
Ohio,
1823
1823
Merchant, Silas
Ohio,
1825
1825
Merriam, Edward
Connecticut,
1819
1820
Merwin, George B.
Connecticut,
1809
1816
1888
Merwin, Mrs. George B.
New York,
1818
1819
1890
Messer, John
Germany,
1822
1840
1896
Messer, Mrs. John ·
Germany,
1820
1836
1888
Meyer, Nicholas
Germany,
1809
1834
1885
Miles, Mrs. Eunice
Ohio,
1816
1816
1893
Miles, Mrs. Sophrona C. Ohio,
1820
1820
1889
Miller, Mrs. August A.
New York,
1835
1844
Miller, Mrs. Margaret S. Ohio,
1809
1820
1891
Miller, William L.
Ohio,
1829
1829
Minor, Marion
New York,
1825
1831
Montz, E. Jaster
Germany,
1847
1851
120
ANNALS OF THE
Name.
Where Born.
When Came to Born. Reserve.
Died.
Moore, Mrs. Anna
Canada,
1828
1835 .
Moreau, Louis
New York,
1829
1846 1889
Morgan, Ashbel W.
Ohio,
1815
1815
Morgan, Mrs. Ashbel W. Ohio,
1821
1821
1890
Morgan, Caleb
Connecticut,
1799
1811
1885
Morgan, Mrs. Caleb
New York,
1816
1832 1895
Morgan, Edmund P.
Connecticut,
1807
1840
1888
Morgan, George F.
New York,
1853
1854
Morgan, Herman L.
Ohio,
1832
1832
Morgan, Mrs. Herman L. Massachusetts,
1820
1833
Morgan, Isham A.
Connecticut,
1809
1811
1891
Morgan, Mrs. Isham A. Connecticut,
1815
1825
1895
Morgan, William J.
Ohio,
1835
1835
Morgan, Mrs. N. G.
Ohio,
1815
1818
Morgan, Sarah H.
Ohio,
1838
1838
Morgan, William J.
Wales,
1838
1854
Morgan, Youngs L.
Connecticut,
1797
1811
1888
Morgan, Mrs. Youngs L. Connecticut,
1809
1827
1895
Morison, David
Ohio,
1848
1848
Morley, Jesse H.
New York,
1820
1832
Morley, Mrs. Helen R.
Ohio,
1833
1833
Morrill, Eliza
Vermont,
1811
1834
Morris, Freeman H.
N. Carolina,
1821
1850
Morris, John
Wales,
1814
1842
1898
Moses, Luther
Ohio,
1811
1811
1895
Moses, Mary A.
Ohio,
1818
1818
Moses, Nelson
Ohio,
1833
1833
Mulhern, Mrs. George G. Ohio,
1851
1851
..
Murphy, William
Ireland,
1810
1830
...
Mygatt, George
Connecticut,
1797
1807
1885
Myrick, I. E.
New York,
1832
1832
Neff, Melchor
Germany,
1826
1834
. . .
Neil, James
Scotland,
1816
1851
1897
Nelson, Sumner W.
Massachusetts,
1823
1834
1893
. .
121
EARLY SETTLERS' ASSOCIATION
Name.
Where Born.
When Came to Born. Reserve.
Died.
New, Isaac
Bavaria,
1830
1855
. .
Newmark, Simon
Bavaria,
1816
1839
1893
Newton, W. H.
Connecticut,
1810
1837
Nickerson, David P.
Massachusetts,
1808
1835
1892
Noble, Roland D.
Vermont,
1822
1834
Noble, Mrs. Ellen H. B.
New Hampshire, Ohio,
1822
1822
Norton, Mrs. Ann H.
New York,
1803
1840
Norton, Charles H.
New York,
1805
1838
1881
Norton, Mrs. Caroline H. Ohio,
1820
1820
1891
Nott, Clifford C.
Connecticut,
1826
1835
1894
Nott, Mrs. Mary A.
New York,
1829
1839
Nutt, Willard L.
New York,
1831
1832
...
O'Brien, Delia R.
Vermont,
1813
1817
1882
O'Brien, Oscar D.
Ohio,
1819
1819
O'Brien, P.
Ireland,
1835
1850
O'Brien, Sylvia M.
Vermont,
1815
1817
O'Connor, Mrs. Anna S.
Ohio,
1845
1845
()'Connor, Ransom
Ohio,
1824
1824
1882
Odell, Jay
New York,
1819
1828
Ogram, James W.
England,
1820
1832
Ogram, Mrs. James W.
Ohio,
1825
1825 .
Outhwaite, Mrs. John
Ohio,
1828
1828
1892
Oviatt, Schuyler R' .
Ohio,
1819
1819
Paddock, Thomas S.
New York,
1814
1836
1891
Paine, Robert F.
New York,
1810
1815
1888
Paine, James H.
New York,
1838
1852
Palmer, Edward W.
New York,
1820
1841
1896
Palmer, J. Dwight
Connecticut,
1831
1835
. .
Palmer, Lucinda
1822
1830
Palmer, Sophia E.
Ohio,
1818
1818
1889
Pankhurst, Mrs. Sarah
England,
1812
1835
1894
Pannell, James
New York,
1812
1832
1888
Pannell, Mrs. James
Massachusetts,
1813
1835
1890
1828
1835
Norris, Gaal G.
.
122
ANNALS OF THE
When Came to Born. Reserve.
Died.
Pape, Mrs. Elizabeth
England,
1840
1850
Parker, Henry
Ohio,
1824
1829
1894
Parker, Mrs. Henry
Ohio,
1824
1824
Parker, Mrs. L. E.
Ohio,
1809
1809
. . .
Parker, Marcus C.
Connecticut,
1820
1839
1887
Parmelee, Edward C.
New Hampshire,
1826
1828
Parmelee, Mrs. Edward C. Ohio,
1830
1830
Parsons, Richard C.
Connecticut,
1826
1846
Payne, Henry B.
New York,
1810
1833
1896
Payne, Mrs. Henry B.
Ohio,
1818
1818
1895
Payne, Nathan, P.
Ohio,
1837
1837
1885
Payne, Perry T. V.
New York,
1833
1844
Payne, Mrs. Mary M.
New York,
1835
1844
. ..
Pearse, Benjamin
Rhode Island,
1813
1839
. ...
Pease, Charles
Ohio,
1811
1811
1895
Pease, Gideon
Ohio,
1837
1837
Pease, Mrs. Mary E.
Connecticut,
1816
1823
1891
Pease, Melissa
Ohio,
1816
1816
Pease, Samuel
Massachusetts,
1805
1828
1892
Pelton, Mrs. A. C. Doan
Ohio,
1825
1825
Pelton, Frederick W.
Connecticut,
1827
1835
Penty, Thomas
England,
1820
1829
1890
Perley, Joseph S.
Hungary,
1828
1854
Perry, Lansford W.
Ohio,
1828
1828
Perry, Nancy Wilson
Ohio,
1831
1831
Peterson, A. G.
Ohio,
1843
1843
Pettengill, Mrs. Abby L. Ohio,
1843
1843
Pettit, Mrs. Rebecca
Maine,
1840
1857
Phillips, B. F.
Ohio,
1832
1833
Phillips, Mrs. B. F.
Ohio,
1835
1835
Phillips, Mrs. Emily
Ohio,
1809
1809
1898
Pier, Mrs. Loretta J.
Ohio,
1823
1823
1891
Piper, Andrew J.
Vermont,
1814
1839
1884
Pitkin, Lucius M.
Vermont,
1825
1853
.
Name.
Where Born.
123
EARLY SETTLERS' ASSOCIATION
Name.
Where Born.
When Came to Born. Reserve.
Died.
Pixley, L. C.
Ohio,
1834
1834
Poe, Joseph M.
Ohio,
1828
1830
Pollock, John
Ohio,
1840
1840
Pollock, Mrs. John
Ohio,
1840
1840
Pond, Martin W.
Connecticut,
1814
1845
Pope, William
Scotland,
1826
1837
1887
Porter, L. G.
Massachusetts,
1806
1826
Post, Charles A.
Ohio,
1848
1848
Post, Nathan L.
New York,
1832
1847
1893
Prall, Mrs. Sarah J.
Ohio,
1849
1849
Pratt, Mrs. Cordelia L.
New York,
1825
1844
Prentice, Dr. Noyes B.
Ohio,
1827
1827
Prentice, Mrs.Dr.Noyes B. Kentucky,
1830
1831
Prentiss, Luther R.
New Hampshire,
1803
1820
1897
Prescott, James S.
Massachusetts,
1802
1826
1888
Preston, Mrs. Charles M.
Ohio,
1823
1823
1895
Price, William H.
Ohio,
1847
1849
1894
Price, Mrs. William H.
Ohio,
1850
1850
Prosser, Rev. Dillon
New York,
1813
1832
1897
Proudfoot, David
Scotland,
1809
1832
1884
Proudfoot. John
Scotland,
1802
1842
1888
Quayle, Mrs. Charles A.
Ohio,
1839
1839
Quayle, George L.
Ohio,
1842
1842
Quayle, Thomas
Isle of Man,
1811
1827
1895
Quayle, Thomas E.
Ohio,
1836
1836
1896
Quayle, Willam H.
Ohio,
1838
1838
1893
Quinn, Arthur
Ireland,
1810
1832
1883
Radcliffe, Mary A.
Isle of Man,
1822
1826
1890
Radcliffe, William H.
Isle of Man,
1826
1849
1893
Ranney, Mrs. Annie
New York,
1811
1834
Ranney, Henry C.
Ohio,
1829
1829
Ranney, Judge Rufus P.
Massachusetts,
1813
1824
1891
Ranney, William S.
Ohio,
1835
1835
. .
Ransom, Chauncey S.
New York,
1810
1846
1888
...
124
ANNALS OF THE
When Came to Born.
Reserve.
Died.
Ransom, Mrs. Chauncy S. New York,
1810
1846
1898
Rathburne, George S.
Ohio,
1816
1816
Rawson, Elias
New York,
1828
1854
Raymond, Henry N.
Connecticut,
1835
1836
Raymond, Samuel A.
Ohio,
1845
1845
Redington, Mrs. Chloe
New York,
1821
1839
Redington, Joseph A.
New York,
1818
1839
1894
Rees, Mrs. Elvira
New York,
1834
1835
Reeve, Charles D.
Ohio,
1846
1846
Reeve, John
England,
1821
1830
Remington, Stephen G. New York,
1828
1834
RemingtonMrs.StephenG. New York,
1834
1853
Repp, Philip H.
Germany,
1830
1840
Rhodes, Charles L.
Vermont,
1809
1834
1894
Rhodes, Mrs. Charles L. Ohio,
1826
1826
Rice, Mrs. Alpha R.
Ohio,
1825
1825
Rice, Harvey
Massachusetts,
1800
1824
1891
Rice, Mrs. Harvey
Vermont,
1812
1833
1889
Rice, Percy W.
Ohio.
1829
1829
Richards, Mrs. Frances G. Massachusetts,
1825
1854
Robinson, Jere E.
Massachusetts,
1832
1852
Robinson, Mrs. Martha J. Ohio,
1844
1844
Robinson, N.
Ohio,
1817
1817
Robison, Dr. John P.
New York,
1811
1832
1889
Rockefeller, John D.
New York,
1839
1852
Rockefeller, Mrs. John D. New York,
1839
1852
Roeder, Charles J.
Germany,
1819
1839
1892
Rogers, Charles C.
Ireland,
1813
1839
1888
Root, Ralph R.
New York,
1823
1835
1889
Root, Mrs. Ralph R.
New York,
1838
1844
Rose, Mrs.Martha Parmelee Ohio,
1835
1865
Ross, Mrs. Emeline
Connecticut,
1810
1814
Rousch, Julia
Ohio,
1837
1837
Rouse, Benjamin F.
Massachusetts,
1824
1830
1887
Name.
Where Born.
125
EARLY SETTLERS' ASSOCIATION
Name.
Wnere Born.
When Came to Born.
Reserve. Died.
Rouse, Mrs. Rebecca E.
Massachusetts,
1799
1830
1887
Rowley, Lucy A.
Connecticut,
1805
1827
1892
Rudd, C. D.
New York,
1826
1834
Rudd, William C.
Ohio,
1845
1845
Rumage, Mrs. Eliza Jane New York,
1825
1833
1894
Rumage, Mrs. Harriet
Ohio,
1830
1832
Ruple, Mrs. Anna
Ohio,
1814
1814
Ruple, James R.
Ohio,
1810
1810
1892
Ruple, Mrs. James R.
Ohio,
1814
1814
Ruple, S. D.
Ohio,
1808
1808
1886
Russell, Mrs. Ann F.
Connecticut,
1809
1811
Russell, Cornelius L.
New York,
1810
1835
1896
Russell, Mrs. Cornelius L. New York,
1822
1835
Russell, George H.
New York,
1817
1834
1888
Russell, L. A.
Ohio,
1842
1842
Ryder, James F.
New York,
1826
1850
Ryder, Mrs. James F.
Ohio,
1837
1837
Sabin, Julia Sophia
New York,
1843
1846
Sabin, William
New York,
1817
1839
1892
Sabin, Mrs. William
New York,
1821
1838
Sacket, Alexander
Pennsylvania,
1814
1835
1884
Sacket, Mrs. Alexander
Ohio,
1815
1815
1897
Sanderson, Robert
Ireland,
1811
1834
1898
Sanford, Alfred S.
Connecticut,
1805
1829
1888
Sanford, Mrs. Alfred S.
Rhode Island,
1802
1825
1890
Sargent, Charles H.
Ohio,
1819
1819
1891
Sargent, John H.
New York,
1814
1818
1893
Sargent, Mrs. Julia A.
Michigan,
1827
1828
Savage, Mrs. E. G.
New York,
1833
1859
Saxton, Mrs. Emeline A. Maine,
1821
1833
1898
Saxton, Jehiel C.
Vermont,
1812
1818
1895
Saxton, Miss Mary
Ohio.
1828
1828
Scheutthelm, John
Germany,
1822
1840
1888
Schiely, Mrs. Anna
Germany,
1815
1832
1894
126
ANNALS OF THE
Name.
Where Born.
When Came to Born. Reserve.
Died.
Schmitt, Josephine B.
Ohio,
1835
1835
Schrink, John
Prussia,
1821
1835
1891
Schlatterback George A.
Germany,
1829
1853
Scofield, Levi T.
Ohio,
1842
1842
Scofield, Wm. C.
England,
1821
1843
Scovill, Edward A.
Ohio,
1819
1819
1890
Scovill, Oliver C.
Ohio,
1823
1823 1894
Selden, Charles A.
Ohio,
1831
1831
Selden, Mrs. Elizabeth
Ohio,
1819
1819
Selden, Mrs. Julia A.
New Hampshire,
1808
1819
1890
Selden, N. D.
Connecticut,
1815
1831
1886
Severance, Mrs. Mary H.
Ohio,
1816
1816
Severance, Solon L.
Ohio,
1834
1834
Sexton, Mrs. Dulcinea L. New Jersey,
1811
1831
1894
Shanklin, Mrs. Stella E. Ohio,
1850
1850
Sharp, Clayton
Ohio,
1811
1833
Sheldon, Ellen
Ohio,
1839
1839
Sheldon, Seth H.
New York,
1813
1835
1884
Shelly, John
· England,
1815
1835
1889
Shepard, David A.
Connecticut,
1810
1833
1889
Shepard, Phineas
Pennsylvania,
1800
1815
1891
Shepard, Mrs. William
Vermont,
1828
1835
Sherwin, Ahimaaz
Vermont,
1792
1818
1881
Sherwin, Mrs. Henry A.
Ohio,
1843
1843
Sherwin, Mrs. Sarah M.
New York,
1809
1827
1886
Sherwood, Orasmus
New York,
1815
1817
1897
Shipherd, William C.
New York,
1829
1833 .
Shipherd, John J.
Ohio,
1839
1839
1898
Shipherd, Mrs. Frances E. New York,
1836
1848
Shook, George
Pennsylvania,
1814
1816
Short, David
Connecticut,
1818
1827
1894
Short, Mrs. Helen
New Hampshire,
1811
1828
1894
Short, Lewis
Connecticut,
1811
1827
1892
1800
1816
1888
Scovill, Mrs.JemimaBixbe Ohio,
127
EARLY SETTLERS' ASSOCIATION
Name.
Where Born.
When Came to Born.
Reserve.
Died.
Short, Mary F.
Connecticut,
1815
1827
Silberg, Frederick
Germany,
1804
1834 1888
Silverthorne, Jacob H.
Ohio,
1829
1829
Silverthorne, Mrs.Jacob H. Vermont,
1832
1839
1888
Simmonds, William R.
New York,
1816
1830
1892
Simmonds, Mrs. Wm. R. Ohio,
1820
1820
Simmons, Isaac B.
New York,
1806
1836
1896
Simmons, Mrs. Isaac B. Ohio,
1838
1838
Simmons, Margaret H.
England,
1829
1832
1897
Simmons, Thomas
Ohio,
1832
1832
1893
Simmons, Mrs. Thomas
New York,
1834
1835
Sindeler, Mrs. Fanny
Bohemia,
1839
1853
Sizer, Henry D.
Connecticut,
1837
1849
Sked, William V.
England.
1816
1833
1888
Skinner, Orville B.
Ohio,
1831
1831
Slade, Horatio
England,
1827
1834
1882
Slade, Samantha Doan
Ohio,
1817
1817
1890
Slawson, John L.
Michigan,
1806
1812
1881
Smith, Anson
Connecticut,
1795
1836
1891
Smith, Carlos A.
Connecticut,
1836
1837
Smith, Mrs. Charles H.
Ohio,
1848
1848
Smith, Elijah
Connecticut,
1821
1832
1895
Smith, Erastus
Connecticut,
1790
1832
1881
Smith, James
England,
1813
1850
1896
Smith, John B.
Vermont,
1818
1842
1895
Smith, Mrs. John B.
Ohio,
1822
1822
Smith, Dr. J. R.
Ohio,
1854
1876
Smith, Mary L.
New York,
1817
1841
Smith, Pard B.
New York,
1833
1852
Smith, Patrick
Ireland,
1827
1836
Smith, Mrs. Patrick
New York,
1828
1837
1887
Smith, Rollin C.
Vermont,
1827
1835
1897
Smith, William T.
New York,
1811
1836
1888
Smith, Mrs. William T.
Connecticut,
1814
1836
128
ANNALS OF THE
Name.
Where Born.
When Came to Born.
Reserve. Died.
Smith, Mrs. William B.
Smithnight, Louis
Germany,
1834
1849
Smithnight, Mrs. Louis
Ohio,
1837
1837
1893
Snow, Mrs. A. M.
Ohio,
1825
1825
1889
Sorter, Chas. N.
New York,
1812
1831
1896
Sorter, Harry
New York,
1820
1831
1897
Southern, L. M.
New York,
1836
1839
. .
Southworth, Mrs. Eliz.
Connecticut,
1801
1819
1888
Southworth, William P.
Connecticut,
1819
1836
1891
Spalding, Judge Rufus P. Massachusetts,
1798
1820
1886
Spangler, Mrs. Deborah A.Canada,
1820
1835
1896
Spangler, Mrs. Elizabeth
Maryland,
1790
1820
1880
Spangler, George M.
Ohio,
1842
1842
Spangler, Miller M.
Ohio,
1813
1820
1897
Spayth, Abraham
Germany,
1800
1832
Spencer, Timothy P.
Connecticut,
1811
1832
1885
Sprague, Mrs. Harriet I.
Ohio,
1821
1821
1896
Spring, E. V.
Ohio,
1836
1836
....
Spring, V.
Massachusetts,
1799
1817
1889
Springer, Mrs. Mary A.
Maine,
1838
1857
Staats, Mrs. Elizabeth
Ohio,
1821
1821
1888
Stair, Samuel G.
England,
1831
1832
Standart, Alice L.
Michigan,
1826
1828 .
. .
Stanley, George A.
Connecticut,
1818
1837
1883
Stark, Lewis Dibble
Ohio,
1837
1837
Stark, Mrs.Lewis Dibble Ohio,
1836
1836
Starkweather,Mrs.Samuel Connecticut,
1810
1825
1894
Starkweather, William J. Ohio,
1845
1845
Stearns, Charles W.
Ohio,
1839
1839
Stearns, Mrs. Lucy P.
Ohio,
1839
1839
1896
Stearns, Gardner
Ohio,
1827
1827
1898
Stein, Jacob
Ohio,
1849
1849
Stein, Sigmund
Bohemia,
1823
1848
..
Smyth, Mrs. William
Connecticut,
1811
1836
129
EARLY SETTLERS' ASSOCIATION
Stein, Benjamin
Ohio.
1851
1851
Stephenson, William
Pennsylvania,
1804
1833
1895
Sterling, Dr. Elisha
Connecticut,
1825
1827
1890
Sterling, James Lord
Ohio,
1838
1838
Stevens, Charles C.
Maine,
1812
1833
1896
Stewart, Mrs. Celinda C. Connecticut,
1817
1836
1898
Stewart, John N.
Ohio,
1846
1846
Stewart, J. S.
Ohio,
1818
1818
1891
Stickney. Carver
New York,
1820
1830
1892
Stickney, Mrs.Christina B. Canada,
1836
1836
Stickney, Hamilton
New York,
1824
1830
1896
Stiles, Lawson A.
Ohio,
1843
1843
Stiles, Mrs. Laura A.
Ohio,
1845
1845
Stillman, William H.
Connecticut,
1808
1812
1896
Stillman, Mrs. Elizabeth
New York,
1822
1826
Stockly, George W.
Ohio,
1843
1843
Stofer, David G.
Ohio,
1827
1850
Stofer, Mrs. David G.
Ohio,
1842
1842
Stone, Harriet E.
Ohio,
1847
1847
Storer, George
Maine,
1803
1827
1896
Storer, Hannah D.
Ohio,
1837
1837
Storer, William C.
Ohio,
1831
1831
Stratton, Lucius A.
Massachusetts,
1824
1839
Streator, Dr. Worthy S. New York,
1816
1817 . ...
Strickland, Dr. Benjamin Vermont,
1810
1835
1889
Strickland, Mrs.Hannah W.Ohio,
1812
1834
1889
Strong, Charles H.
Ohio,
1831
1831
. . ..
Strong, Homer
Connecticut,
1811
1836
1884
Strong, Dr. Jamin
New York,
1826
1838
1895
Strong, Samuel M.
Ohio,
1832
1832
1895
Suhr, Charles A.
Germany,
1824
1848
1890
Swift, Mrs. Lucian
Massachusetts,
1821
1842
Taplin, Mrs.Frances Smith Ohio,
1850
1850
Taylor, Charles W.
Ohio,
1837
1837
130
ANNALS OF THE
Taylor, Mrs. Charles W. Ohio,
1841
1841
Taylor, Daniel R.
Ohio,
1838
1838
Taylor, Harvey Ohio,
1814
1.814
1880
Taylor, James
Ohio,
1814
1814 1896
Taylor, Margaret M.
Ohio,
1838
1838
Taylor, Robert
England,
1820
1848
1894
Taylor, Virgil C.
Ohio,
1838
1838
Teachout, Abraham
New York,
1817
1817
Thatcher, Mrs. Peter
Massachusetts,
1820
1850 . . . .
Thomas, Jefferson
Ohio,
1809
1809
1885
Thomas, John L.
Massachusetts,
1805
1837
Thomas, Charles
Vermont,
1829
1846
Thomas, Mrs. Charles
Vermont,
1832
1846
Thomas, William Case
Ohio,
1854
1854
Thompson, Hartman V. New York,
1816
1839
1893
Thompson, Mrs. Hartman V. Vermont,
1823
1837
Thompson, Harriet Thorpe Ohio,
1835
1835
Thompson, Thomas
England,
1814
1836
1884
Thorpe, Rt.Rev.Mgr.T.P.
Ireland,
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.