Family Tree for those who have the last name of Eddy, Eddye, Eddi, and other variants. This website is for information only. We are not adding any additional genealogical information. If you want to update your tree go to www.eddyfamilyassociation.com
De Forest, Jacob | |
M: | 8 Jul 1812 |
USA |
Eddy, Sybil 1795-1811 |
Eddy, Sybil | |
B: | 3 Jul 1795 |
Pittstown, New York | |
D: | 5 Sep 1811 |
Troy, New York,USA |
Bosworth, Nathaniel 1791-1873 |
Bosworth, Nathaniel | |
B: | 20 Sep 1791 |
Bristol, RI | |
M: | USA |
D: | 27 Jul 1873 |
Troy, New York,USA |
Eddy, Tisdale Abt 1793- |
Eddy, Tisdale | |
B: | Abt 1793 |
Pittstown, New York |
Eddy, Russell 1787-1871 |
Eddy, Russell | |
B: | 23 Apr 1787 |
Pittstown, New York | |
D: | 2 Jul 1871 |
USA |
Wells, Ruth Ann -1859 |
Wells, Ruth Ann | |
B: | MA |
M: | 23 Oct 1816 |
Pownal, Vermont | |
D: | Sep 1859 |
USA |
Eddy, Sally 1789-1823 |
Eddy, Sally | |
B: | 30 Jan 1789 |
D: | 4 Apr 1823 |
New York |
Vandercook, Michael Simon 1774-1852 |
Vandercook, Michael Simon | |
B: | 8 Apr 1774 |
Pittstown, New York | |
D: | 17 Feb 1852 |
Pittstown, New York |
Eddy, Gilbert 1761-1848 |
Eddy, Gilbert | |
B: | 23 Jan 1761 |
D: | 27 May 1848 |
Avery, Prudence 1763-1831 |
Avery, Prudence | |
B: | 1763 |
D: | 2 Oct 1831 |
New York |
Hand, Lemuel Platt 1810-1850 |
Hand, Lemuel Platt | |
B: | 3 Feb 1810 |
D: | 3 Oct 1850 |
Eddy, Ira R. 1807- |
Eddy, Ira R. | |
B: | 1807 |
Pittstown, New York | |
D: | USA |
Lyon, Sally | |
M: | 14 Jun 1836 |
Canterbury, Connecticut |
Eddy, Elizabeth 1808- |
Eddy, Elizabeth | |
B: | 1808 |
Pittstown, New York | |
D: | USA |
Burton, Elisha S. | |
M: | 13 Jan 1830 |
USA |
Eddy, Henry T. 1811-1845 |
Eddy, Henry T. | |
B: | 1811 |
Pittstown, New York | |
D: | 1845 |
USA |
Eddy, Devotion C. 1812- |
Eddy, Devotion C. | |
B: | 1812 |
Pittstown, New York | |
D: | USA |
Campbell, Isabella 1828- |
Campbell, Isabella | |
B: | 1828 |
New York | |
M: | USA |
Eddy, Mary Sherman 1815-1840 |
Eddy, Mary Sherman | |
B: | 1815 |
Pittstown, New York | |
D: | 6 Oct 1840 |
New York |
Hand, Lemuel Platt 1810-1850 |
Hand, Lemuel Platt | |
B: | 3 Feb 1810 |
M: | USA |
D: | 3 Oct 1850 |
Eddy, Jacob Follett 1817-1838 |
Eddy, Jacob Follett | |
B: | 1817 |
Pittstown, New York | |
D: | 21 Oct 1838 |
Chicago, Illinois |
Eddy, Tisdale Abt 1762-1828 |
Eddy, Tisdale | |
B: | Abt 1762 |
USA | |
D: | 1828 |
Pittstown, New York |
Button, Elizabeth 1783-1825 |
Button, Elizabeth | |
B: | 1783 |
M: | USA |
D: | 8 Oct 1825 |
Pittstown, New York |
Eddy, Sherman Abt 1765-1829 |
Eddy, Sherman | |
B: | Abt 1765 |
D: | 30 Jun 1829 |
Brunswick, New York |
Thurber, Betsey 1770-1830 |
Thurber, Betsey | |
B: | 20 Jan 1770 |
Swansea, MA | |
D: | 25 Aug 1830 |
Champlain, New York |
Eddy, Elizabeth 1767-1868 |
Eddy, Elizabeth | |
B: | 16 Mar 1767 |
USA | |
D: | 1868 |
Pittstown, New York |
Thonias P. Williams | |
M: | 20 Jun 1789 |
USA |
Eddy, Lucy -1873 |
Eddy, Lucy | |
D: | 13 Nov 1873 |
Eddy, Sherman R. -1874 |
Eddy, Sherman R. | |
B: | USA |
D: | 8 Apr 1874 |
USA |
Agan, Elsie 1805-1885 |
Agan, Elsie | |
B: | 1805 |
M: | USA |
D: | 12 Sep 1885 |
Pittstown, New York |
Eddy, Sabra Abt 1804-Aft 1862 |
Eddy, Sabra | |
B: | Abt 1804 |
Troy, New York | |
D: | Aft 1862 |
Upper Lake, California |
Carpenter, Silas Abt 1800-Abt 1851 |
Carpenter, Silas | |
B: | Abt 1800 |
New York | |
M: | Bef 1828 |
New York | |
D: | Abt 1851 |
Jackson County, Missouri |
Eddy, Avery 1800-1872 |
Eddy, Avery | |
B: | 20 Feb 1800 |
Brunswick, New York | |
D: | May 1872 |
Brunswick, New York |
Carpenter, Mary Ann 1806-1872 |
Carpenter, Mary Ann | |
B: | 11 Jan 1806 |
Pittstown, New York | |
M: | 1825 |
USA | |
D: | May 1872 |
Brunswick, New York |
Eddy, John 1809-1871 |
Eddy, John | |
B: | 1809 |
D: | 1871 |
Eddy, Maria Louise 1812-1896 |
Eddy, Maria Louise | |
B: | 21 Dec 1812 |
M: | 22 Sep 1830 |
USA | |
D: | 8 May 1896 |
Eddy, Robert 1769-1846 |
Eddy, Robert | |
B: | 1769 |
Groton, Connecticut | |
D: | 18 Oct 1846 |
Wisconsin |
Abbott, Rachel 1774-1846 |
Abbott, Rachel | |
B: | 1774 |
Wallington, Connecticut | |
M: | USA |
D: | 20 Dec 1846 |
Missouri |
Eddy, Luther Devotion 1810-1892 |
Eddy, Luther Devotion | |
B: | 24 Sep 1810 |
Centre Brunswick, New York | |
D: | 3 Sep 1892 |
Troy, New York |
Betts, Angeline A. 1817-1861 |
Betts, Angeline A. | |
B: | 29 Apr 1817 |
USA | |
M: | USA |
D: | 11 Dec 1861 |
USA |
Yates, Electa 1829-1880 |
Yates, Electa | |
B: | 1829 |
New York | |
M: | 29 Oct 1863 |
USA | |
D: | 10 Jun 1880 |
USA |
Slocum, Florence | |
M: | 14 Feb 1883 |
USA |
Eddy, Maria Louise 1812-1896 |
Eddy, Maria Louise | |
B: | 21 Dec 1812 |
D: | 8 May 1896 |
Eddy, John 1809-1871 |
Eddy, John | |
B: | 1809 |
M: | 22 Sep 1830 |
USA | |
D: | 1871 |
Eddy, Ambrose 1814-1891 |
Eddy, Ambrose | |
B: | 20 Nov 1814 |
New York | |
D: | 9 Mar 1891 |
New York |
Harriet Eddy 1828-1911 |
Harriet Eddy | |
B: | 22 Apr 1828 |
Raymerstown, New York | |
M: | USA |
D: | 12 Jul 1911 |
Pittstown, New York |
Eddy, Betsey Sherman 1817- |
Eddy, Betsey Sherman | |
B: | 1 Mar 1817 |
USA | |
D: | USA |
Eddy, Sherman 1819-1868 |
Eddy, Sherman | |
B: | 4 Feb 1819 |
USA | |
D: | 1868 |
USA |
Eddy, Lavina 1822- |
Eddy, Lavina | |
B: | 16 Jul 1822 |
New York | |
D: | USA |
Smallwood, Lewis W. 1816- |
Smallwood, Lewis W. | |
B: | 1816 |
New York | |
M: | 12 Mar 1845 |
USA | |
D: | USA |
Eddy, John 1772-1825 |
Eddy, John | |
B: | 10 Jun 1772 |
USA | |
D: | 1 Jun 1825 |
Brunswick, New York |
Oathout, Sina Frances 1783-1870 |
Oathout, Sina Frances | |
B: | 20 Oct 1783 |
M: | USA |
D: | May 1870 |
Eddy, Russell 1774- |
Eddy, Russell | |
B: | 1774 |
USA | |
D: | USA |
Elisha Wells Eddy 1826- |
Elisha Wells Eddy | |
B: | 27 Jun 1826 |
Brunswick, New York | |
D: | USA |
Sliter, Maggie B. | |
M: | 12 Nov 1855 |
New York, New York |
Eddy, Charles Edmund Abt 1833-1838 |
Eddy, Charles Edmund | |
B: | Abt 1833 |
Brunswick, New York | |
D: | 6 Jan 1838 |
Brunswick, New York |
Chamberlain | |
M: | USA |
Hanaman | |
M: | USA |
Uline, Calvin S. | |
M: | USA |
Eddy, John Sherman 1828-1915 |
Eddy, John Sherman | |
B: | 18 Oct 1828 |
Brunswick, Rensselaer Co., New York | |
D: | 11 Jul 1915 |
Simsbury, Connecticut |
Collins, Mary Thankful 1829-1917 |
Collins, Mary Thankful | |
B: | 13 Nov 1829 |
Brunswick, Rensselaer Co., New York | |
M: | 5 Nov 1851 |
Brunswick, New York | |
D: | 7 Jan 1917 |
Simsbury, Connecticut |
Eddy, Sarah Frances 1827-1841 |
Eddy, Sarah Frances | |
B: | 5 Aug 1827 |
New York | |
D: | 8 Aug 1841 |
New York |
Eddy, Luther 1776-1857 |
Eddy, Luther | |
B: | 1776 |
D: | 1857 |
Brunswick, New York |
Wells, Olive 1799-1845 |
Wells, Olive | |
B: | 4 Oct 1799 |
M: | 19 Dec 1821 |
Pownal, Vermont | |
D: | 1845 |
Brunswick, New York |
Eddy, Devotion 1734-1813 |
Eddy, Devotion | |
B: | 8 Sep 1734 |
Swansea, MA | |
D: | 9 Jun 1813 |
Pittstown, New York |
Sherman, Mercie Abt 1739-1834 |
Sherman, Mercie | |
B: | Abt 1739 |
D: | 2 Sep 1834 |
USA |
Eddy, Jemima 1737- |
Eddy, Jemima | |
B: | 13 Oct 1737 |
Swansea, MA | |
D: | USA |
Chapman | |
M: | USA |
Slade, Job | |
M: | 10 Apr 1755 |
USA |
De Forest, Jacob | |
M: | 8 Jul 1812 |
USA |
Eddy, Sybil 1795-1811 |
Eddy, Sybil | |
B: | 3 Jul 1795 |
Pittstown, New York | |
D: | 5 Sep 1811 |
Troy, New York,USA |
Bosworth, Nathaniel 1791-1873 |
Bosworth, Nathaniel | |
B: | 20 Sep 1791 |
Bristol, RI | |
M: | USA |
D: | 27 Jul 1873 |
Troy, New York,USA |
Eddy, Tisdale Abt 1793- |
Eddy, Tisdale | |
B: | Abt 1793 |
Pittstown, New York |
Eddy, Russell 1787-1871 |
Eddy, Russell | |
B: | 23 Apr 1787 |
Pittstown, New York | |
D: | 2 Jul 1871 |
USA |
Wells, Ruth Ann -1859 |
Wells, Ruth Ann | |
B: | MA |
M: | 23 Oct 1816 |
Pownal, Vermont | |
D: | Sep 1859 |
USA |
Eddy, Sally 1789-1823 |
Eddy, Sally | |
B: | 30 Jan 1789 |
D: | 4 Apr 1823 |
New York |
Vandercook, Michael Simon 1774-1852 |
Vandercook, Michael Simon | |
B: | 8 Apr 1774 |
Pittstown, New York | |
D: | 17 Feb 1852 |
Pittstown, New York |
Avery, Prudence 1763-1831 |
Avery, Prudence | |
B: | 1763 |
D: | 2 Oct 1831 |
New York |
Eddy, Gilbert 1761-1848 |
Eddy, Gilbert | |
B: | 23 Jan 1761 |
D: | 27 May 1848 |
Avery, Jacob 1757- |
Avery, Jacob | |
B: | 6 Apr 1757 |
D: | USA |
Eddy, Sylvia 1738- |
Eddy, Sylvia | |
B: | 27 Feb 1737/38 |
Swansea, MA |
Avery, Jacob 1721- |
Avery, Jacob | |
B: | 26 Aug 1721 |
M: | 4 Jun 1753 |
Groton, Connecticut |
Thurber, Cromwell 1765-1799 |
Thurber, Cromwell | |
B: | 13 Feb 1765 |
Swansea, MA | |
D: | 1799 |
Vermont |
Thurber, Mary 1767- |
Thurber, Mary | |
B: | 16 Feb 1767 |
Swansea, MA |
Thurber, George Washington 1809-1860 |
Thurber, George Washington | |
B: | 29 Nov 1809 |
Champlain, New York | |
D: | 15 Feb 1860 |
Mooers Forks, New York |
Hancock, Laura 1815-Abt 1860 |
Hancock, Laura | |
B: | 27 May 1815 |
Ferrisburg, Vermont | |
M: | 8 Mar 1834 |
D: | Abt 1860 |
Mooers Forks, New York |
Thurber, John 1767-1812 |
Thurber, John | |
B: | 16 Feb 1767 |
Swansea, MA | |
D: | 10 Dec 1812 |
Champlain, New York |
Thurber, Betsey 1770-1830 |
Thurber, Betsey | |
B: | 20 Jan 1770 |
Swansea, MA | |
D: | 25 Aug 1830 |
Champlain, New York |
Eddy, Sherman Abt 1765-1829 |
Eddy, Sherman | |
B: | Abt 1765 |
D: | 30 Jun 1829 |
Brunswick, New York |
Thurber, Edward Jr. 1772-1801 |
Thurber, Edward Jr. | |
B: | 1772 |
D: | 26 Aug 1801 |
Thurber, Eddy 1775- |
Thurber, Eddy | |
B: | 1775 |
Thurber, Abner 1778-1861 |
Thurber, Abner | |
B: | 17 Feb 1778 |
D: | 1861 |
Waterford, New York |
Haskin, Betsey 1790-1865 |
Haskin, Betsey | |
B: | 1790 |
Bridgeport, Vermont | |
M: | 1806 |
Pittstown, New York | |
D: | 1865 |
Waterford, New York |
Thurber, Ezra 1780-1842 |
Thurber, Ezra | |
B: | 14 Sep 1780 |
Dartmouth, MA | |
D: | 21 May 1842 |
Champlain, New York |
Smith, Achsah 1781-1859 |
Smith, Achsah | |
B: | 2 Sep 1781 |
Athol, MA | |
M: | 15 Mar 1806 |
Champlain, New York | |
D: | 16 Nov 1859 |
Champlain, New York |
Thurber, Darius 1763-1839 |
Thurber, Darius | |
B: | 12 Jul 1763 |
Swansea, MA | |
D: | 1839 |
Spicer, Mary 1773-1839 |
Spicer, Mary | |
B: | 31 Mar 1773 |
New York | |
M: | 11 Jan 1791 |
D: | 25 Feb 1839 |
Eddy, Abigail 1739-1797 |
Eddy, Abigail | |
B: | 19 Nov 1739 |
Swansea, MA | |
D: | 29 May 1797 |
Champlain, New York |
Thurber, Edward 1736-1806 |
Thurber, Edward | |
B: | 16 Dec 1736 |
Swansea, MA | |
M: | 26 Aug 1762 |
Swansea, MA | |
D: | 21 Dec 1806 |
Rouses Point, New York |
Austin | |
M: | USA |
Lee | |
M: | USA |
Sherman | |
M: | USA |
Eddy, Lois 1770- |
Eddy, Lois | |
B: | 13 May 1770 |
Swansea, MA | |
D: | USA |
Williams | |
M: | USA |
Eddy, Obadiah 1742- |
Eddy, Obadiah | |
B: | 21 Mar 1741/42 |
Swansea, MA |
Palmer, Lois Abt 1748-1770 |
Palmer, Lois | |
B: | Abt 1748 |
M: | 15 Jun 1769 |
Swansea, MA | |
D: | 2 Jun 1770 |
USA |
Eddy, Sherman -Aft 1886 |
Eddy, Sherman | |
B: | Rensselair County, New York |
D: | Aft 1886 |
Eddy, Leonard 1818-1833 |
Eddy, Leonard | |
B: | 1818 |
D: | 17 Nov 1833 |
New York |
Eddy, Mary Ann Abt 1824-1891 |
Eddy, Mary Ann | |
B: | Abt 1824 |
Renssselaer County, New York | |
D: | 25 Dec 1891 |
Pittstown, New York |
Eddy, Charles Abt 1826-1885 |
Eddy, Charles | |
B: | Abt 1826 |
Rensselaer County, New York | |
D: | 1885 |
Eddy, John Abt 1829-1907 |
Eddy, John | |
B: | Abt 1829 |
Rensselaer County, New York | |
D: | 6 May 1907 |
Freiot, Sarah J. 1834-1912 |
Freiot, Sarah J. | |
B: | 5 Nov 1834 |
Rensselaer County, New York | |
D: | 6 Apr 1912 |
Pittstown, New York |
Eddy, Jackson Abt 1834-1886 |
Eddy, Jackson | |
B: | Abt 1834 |
D: | 18 May 1886 |
Rennselaer County, New York |
Freiot, Lucinda 1831-1910 |
Freiot, Lucinda | |
B: | 1831 |
Rensselaer County, New York | |
D: | 1910 |
Pittstown, New York |
Eddy, Winslow Abt 1788-1870 |
Eddy, Winslow | |
B: | Abt 1788 |
D: | 4 Apr 1870 |
Gilbert, Anna Abt 1792-1860 |
Gilbert, Anna | |
B: | Abt 1792 |
Rensselaer County, New York | |
D: | 4 Jun 1860 |
Vosburgh, John | |
M: | USA |
Galloway, John | |
M: | USA |
Eddy, Jonathan 1775- |
Eddy, Jonathan | |
B: | 1775 |
Swansea, MA | |
D: | USA |
Jane | |
M: | USA |
Lamb, Abigail 1801-1839 |
Lamb, Abigail | |
B: | 24 Oct 1801 |
D: | 9 Sep 1839 |
Michigan |
Lamb, Claudius 1802-1842 |
Lamb, Claudius | |
B: | 24 Oct 1802 |
D: | 20 Apr 1842 |
Norton, Lydia 1805-1881 |
Norton, Lydia | |
B: | 1805 |
D: | 14 Feb 1881 |
Eddy, Else Abt 1780-1848 |
Eddy, Else | |
B: | Abt 1780 |
D: | 15 Jul 1848 |
Lamb, Caleb 1775-1860 |
Lamb, Caleb | |
B: | 26 Feb 1775 |
M: | USA |
D: | 12 Oct 1860 |
Pittstown, New York |
Lamb, Caleb 1804-1861 |
Lamb, Caleb | |
B: | 6 Feb 1804 |
D: | 8 Aug 1861 |
Covel, Almira -1843 |
Covel, Almira | |
M: | 23 Nov 1834 |
USA | |
D: | 1 Dec 1843 |
Smith, Marcia | |
M: | 12 Aug 1846 |
Lamb, Nancy 1806- |
Lamb, Nancy | |
B: | 27 Feb 1806 |
D: | Michigan |
Hoag, Abraham | |
M: | USA |
Lamb, Harriet 1812-1884 |
Lamb, Harriet | |
B: | 1 Oct 1812 |
D: | 8 Nov 1884 |
Pittstown, New York |
Abbott, Royal | |
M: | USA |
Lamb, Obadiah 1817-1884 |
Lamb, Obadiah | |
B: | 12 Mar 1817 |
D: | 25 Aug 1884 |
Niles, Michigan |
Lowry, Phebe | |
M: | USA |
Lamb, Minerva 1818- |
Lamb, Minerva | |
B: | 22 Sep 1818 |
Brown, Nicholas | |
M: | USA |
Lamb, Sally Ann 1822-1891 |
Lamb, Sally Ann | |
B: | 11 Dec 1822 |
D: | Jan 1891 |
Pittstown, New York |
Harrington, Nelson | |
M: | USA |
Lamb, Mary Jane 1825-1850 |
Lamb, Mary Jane | |
B: | 22 Feb 1825 |
Pittstown, New York | |
D: | 10 Dec 1850 |
Niles, Michigan |
Case, Amon 1817- |
Case, Amon | |
B: | 8 Oct 1817 |
Hoosac, New York | |
M: | 21 Jun 1846 |
Lamb, Charles 1827- |
Lamb, Charles | |
B: | 28 Sep 1827 |
D: | USA |
Eddy, Elizabeth 1784-1859 |
Eddy, Elizabeth | |
B: | 1784 |
D: | 11 Apr 1859 |
Lamb, John 1779- |
Lamb, John | |
B: | 22 Oct 1779 |
M: | USA |
Chase, Rose | |
M: | 22 Dec 1771 |
Watson | |
M: | USA |
Fellows | |
M: | USA |
Hayner | |
M: | USA |
Eddy, Tisdale 1743-1783 |
Eddy, Tisdale | |
B: | 16 Jan 1742/43 |
Swansea, MA | |
D: | Jul 1783 |
Eddy, Ruth 1744- |
Eddy, Ruth | |
B: | 11 Jul 1744 |
Swansea, MA | |
D: | USA |
Button, Simeon -1836 |
Button, Simeon | |
M: | USA |
D: | 22 Aug 1836 |
Pittstown, New York |
Chase, Nancy Gardiner 1821-1890 |
Chase, Nancy Gardiner | |
B: | 14 Jan 1821 |
Barrington, RI | |
D: | 12 Jan 1890 |
Providence, RI |
Eddy, William Phillips 1816-1885 |
Eddy, William Phillips | |
B: | 25 Sep 1816 |
Warren, RI | |
M: | 24 Jun 1840 |
Providence, RI | |
D: | 22 Aug 1885 |
Warren, RI |
Read, Preserved 1777- |
Read, Preserved | |
B: | 18 Dec 1777 |
M: | 7 Aug 1806 |
Eddy, Elizabeth 1745-1797 |
Eddy, Elizabeth | |
B: | 25 Oct 1745 |
Swansea, MA | |
D: | 2 Apr 1797 |
USA |
Winslow, Ebenezer Abt 1742-1832 |
Winslow, Ebenezer | |
B: | Abt 1742 |
M: | 27 Feb 1766 |
Swansea, MA | |
D: | 5 Mar 1832 |
Spicer, Theron Chapman 1820-1896 |
Spicer, Theron Chapman | |
B: | 30 Aug 1820 |
Pittstown, New York | |
D: | 10 Feb 1896 |
Stockport, New York |
Robbins, Anna Hannah 1838-1882 |
Robbins, Anna Hannah | |
B: | 9 Apr 1838 |
Troy, New York | |
M: | 21 Dec 1852 |
USA | |
D: | 29 Nov 1882 |
Troy, New York |
Spicer, John 1775-1842 |
Spicer, John | |
B: | 26 Jun 1775 |
New York | |
D: | 12 Apr 1842 |
New York |
Thompson, Mary 1783-1870 |
Thompson, Mary | |
B: | 9 Aug 1783 |
M: | 7 Dec 1806 |
D: | 14 Jan 1870 |
Troy, New York |
Spicer, Allen 1780-1862 |
Spicer, Allen | |
B: | 1 Jan 1780 |
D: | 10 Apr 1862 |
New York |
Spicer, Cyrus 1784-1853 |
Spicer, Cyrus | |
B: | 30 Jun 1784 |
New York | |
D: | 21 Jan 1853 |
New York |
Spicer, Mary 1773-1839 |
Spicer, Mary | |
B: | 31 Mar 1773 |
New York | |
D: | 25 Feb 1839 |
Thurber, Darius 1763-1839 |
Thurber, Darius | |
B: | 12 Jul 1763 |
Swansea, MA | |
M: | 11 Jan 1791 |
D: | 1839 |
Spicer, Sophia 1782-1854 |
Spicer, Sophia | |
B: | 17 Jan 1782 |
New York | |
D: | 24 Jan 1854 |
New York |
Eddy, Mary 1750-1828 |
Eddy, Mary | |
B: | 16 Dec 1750 |
Swansea, MA | |
D: | 21 Jul 1828 |
New York |
Spicer, Cyrus 1750-1826 |
Spicer, Cyrus | |
B: | 1750 |
vr, Troy, MA | |
M: | 28 Jul 1771 |
North Groton, Connecticut | |
D: | 1826 |
New York |
Winslow, Mary 1716-1784 |
Winslow, Mary | |
B: | 26 Apr 1716 |
USA | |
D: | 7 Sep 1784 |
USA |
Eddy, Constant 1710-1784 |
Eddy, Constant | |
B: | 9 Sep 1710 |
Swansea, MA | |
M: | 16 Dec 1733 |
Swansea, MA | |
D: | 16 Nov 1784 |
Groton, Connecticut |
We strive to document all of our sources in this family tree. If you have something to add, please let us know.