Annals of the Early Settlers Association of Cuyahoga County, volume IV, no. I, Part 9

Author: Early Settlers Association of Cuyahoga County
Publication date: 1880-
Publisher: [S.l. : The Association
Number of Pages: 156


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.