History of the fire lands: comprising Huron and Erie Counties, Ohio

Title
History of the fire lands: comprising Huron and Erie Counties, Ohio

Abbreviation
History of the fire lands

Author
W. W. Williams

Publication
Evansville, Ind.: Whipporwill Publications, 1985 524, 94 p.

Last change April 18, 201017:00:16

by: Molly Milner
 
Given names Surname GIVN SURN Sosa SOSA Birth SORT_BIRT Place NCHI Death SORT_DEAT Age AGE Place Last change CHAN SEX BIRT DEAT TREE
Anson Cooper
AnsonAAAACooperCooperAAAAAnson0 2377218 00yes2421046  -1March 8, 2014 - 1:26:09 p.m.1394285169MYESYESR
John Miller
JohnAAAAMillerMillerAAAAJohn0 2376488 00yes2420316  -1March 8, 2014 - 1:36:28 p.m.1394285788MYESYESR
Ira Parsons
IraAAAAParsonsParsonsAAAAIra018052380505219New York66May 187324052951506824957Oberlin, Lorain, OhioApril 26, 2020 - 2:50:18 p.m.1587912618MYESYES 
Phoebe Parsons
PhoebeAAAAParsonsParsonsAAAAPhoebe018112382696213Roxbury, Delaware Co., New York00yes2426525  -1March 20, 2022 - 4:04:20 p.m.1647792260FYESYES 
Sarah Maria Parsons
Sarah MariaAAAAParsonsParsonsAAAASarah Maria0August 30, 18082381660215Roxbury, Delaware Co., New York00August 11, 188524097651387628105March 2, 2014 - 2:58:22 p.m.1393772302FYESYES 
Solomon Parsons
SolomonAAAAParsonsParsonsAAAASolomon0November 22, 17612364578262Windsor, Hartford, Connecticut55184223940191828029259Vermilion, Erie Co., OhioMarch 20, 2022 - 4:01:01 p.m.1647792061MYESYES 
Mary J. Peak
Mary J.AAAAPeakPeakAAAAMary J.0 2392193 00yes2436022  -1December 14, 2014 - 2:47:19 p.m.1418568439FYESYES 
Oliver Peak
OliverAAAAPeakPeakAAAAOliver017972377584227Starksburg, Vermont44yes2421412  -1December 14, 2014 - 2:42:57 p.m.1418568177MYESYESR
Franklin Pelton
FranklinAAAAPeltonPeltonAAAAFranklin018142383792210Connecticut77yes2427621  -1April 23, 2022 - 12:53:29 p.m.1650718409MYESYES 
Captain Josiah S. Pelton
Josiah S.AAAAPeltonPeltonAAAAJosiah S.0March 5, 17722368334252Chatham, now Portland, Connecticut1010July 8, 183423911031896222769Vermilion, OhioMarch 13, 2017 - 9:31:28 p.m.1489440688MYESYES 
Lucy Shepard
LucyAAAAShepardShepardAAAALucy0August 1, 17742369213249Chatham, now Portland, Connecticut1010181823852532064315858Euclid, Cuyahoga County, OhioJanuary 20, 2016 - 7:18:57 p.m.1453317537FYESYESR
George Sherrats
GeorgeAAAASherratsSherratsAAAAGeorge0 2366991 1212yes2410820  -1March 23, 2014 - 12:18:31 a.m.1395533911MYESYESR
Joanna Silliman
JoannaAAAASillimanSillimanAAAAJoanna017792371009245Easton, Fairfield County, Connecticut66181223830612123312052Vermilion, OhioMarch 8, 2014 - 1:40:29 p.m.1394286029FYESYES 
Hezekiah Smith
HezekiahAAAASmithSmithAAAAHezekiah017652365896259East Lyme, New London, Connecticut22October 1, 182723886311966222917Berlin Heights, Erie, OhioJanuary 21, 2017 - 3:26:23 p.m.1485012383MYESYES 
Rebecca Smith
RebeccaAAAASmithSmithAAAARebecca0September 21, 17932376204230Waterford, Connecticut22September 26, 187724068891468430685Berlin Heights, Erie, OhioJuly 15, 2016 - 12:49:45 a.m.1468543785FYESYES 
Aaron Van Benschoten
AaronAAAAVan BenschotenVan BenschotenAAAAAaron017462358956278Poughkeepsie, Dutchess, NY44January 18, 183623916621889032888Berlin Heights, Erie, OhioJanuary 12, 2011 - 4:29:44 p.m.1294849784MYESYES 
Daniel Hoffman Van Benschoten
Daniel HoffmanAAAAVan BenschotenVan BenschotenAAAADaniel Hoffman0February 13, 17972377445227Poughkeepsie, Dutchess, NY88January 20, 188524095621398732117Berlin Heights, Erie, OhioDecember 14, 2014 - 2:34:25 p.m.1418567665MYESYES 
 
Given names Surname HUSB:GIVN_SURN HUSB:SURN_GIVN Age AGE Given names Surname WIFE:GIVN_SURN WIFE:SURN_GIVN Age AGE Marriage MARR:DATE Place NCHI Last change CHAN MARR DEAT TREE
Anson Cooper
AnsonAAAACooperCooperAAAAAnson -1Phoebe Pelton
PhoebeAAAAPeltonPeltonAAAAPhoebe -1yes0 00March 8, 2014 - 1:26:09 p.m.1394285169UY 
John Miller
JohnAAAAMillerMillerAAAAJohn -1Lucy Pelton
LucyAAAAPeltonPeltonAAAALucy -1yes0 00March 8, 2014 - 1:36:28 p.m.1394285788UY