Ancestors of Joseph Paul Makowiec. Generation One. Generation Two

Similar documents
Family Group. & Company, Publishers, 1894), Section III, p Hereinafter cited as Record of St. Lawrence County. "Genealogy of the Cole Family".

Descendants of James Farr Jr. Generation One

Descendants of Vesta Cushman. Generation One. Generation Two

Descendants of Rev. Richard B. SUTTER and Ellenore Faye GRAHL

Hauser Family Genealogy

Paine Family, Papers, c c nine manuscript boxes; fifty octavo volumes; twenty folio volumes; one oversize folder (3 items)

CALVIN FLETCHER ( ) PAPERS,

CALVIN FLETCHER ( ) PAPERS,

Thomas Frederick Dixon, Jr. Collection: Finding Aid

Descendants of John NELSON and Anne ALLEN

Ancestors of Ralph Emerson Waite

Daniel Booher Family

DR. BAILEY BROWN SORY ( ) LEDGER BOOKS,

Isaac Newton Mathews papers

Macon County (Tenn.) Ledger Collection,

Descendants of Barton Waite and Sarah Elizabeth Mendenhall

GEORGE F. BLOOM FAMILY PAPERS CA (BULK )

11.015J/21H104J. Riots, Strikes, and Conspiracies in American History. Fall (A HASS-D, Communications Intensive Subject.)

Waldo Family, Papers, s. two manuscript boxes; thirteen octavo volumes; six folio volumes; one oversize folder (1 item)

LINDY FAMILY PAPERS,

James F. Mercer papers

KILBOURNE (JAMES GILLIAM) FAMILY PAPERS Mss Inventory

Guide to the Ephraim Douglass Adams Papers

Ms. Coll. 12 Nichols and Emerson Families Papers, : Guide

Living, Learning, and Worshiping: Buildings of Sweden, Maine From Concept to Sales

Genealogy and Census Data for Peter and Clarinda Myers Dumont. From My Mother and Grandmother

SCHRAMM-SCHNULL-MUELLER FAMILY COLLECTION,

Archives and Special Collections. Dickinson College. Carlisle, PA COLLECTION REGISTER. Name: Walker, Paul R. ( ) MC 2003.

Descendancy Narrative of William Alex McCready

Descendants of Isaac "Crow" Sterling 17 Mar 2002

Descendants of John Waite and Phoebe Matteson

Stourmouth Burials transcribed by Lesley M. Gent

JULIA HILL NEWELL COLLECTION SC Ruth T. Watanabe Special Collections Sibley Music Library, Eastman School of Music University of Rochester

Buhler (Mary Edith) Papers (Mss. 1192, 1210, 1333) Inventory

The Hampshire County Waite Family

How to Craft Sticky Messages*

Repositories of Robinson's Letters (A Guide)

The New York Public Library Henry W. and Albert A. Berg Collection of English and American Literature

HERALDRY SOCIETIES A Hessian Diary of the American Revolution

CHARLES T. POWNER COLLECTION, 1916

King s Creek Cemetery

CLARENCE A. DRYDEN PAPERS,

Historical Collections Of The Georgia Chapters, Daughters Of The American Revolution, Volume 3 : Records Of Elbert County, Georgia READ ONLINE

Guide to the David H. Stevens Papers

Chamberlain Family Papers,

Descendants of Edward BALL Jr., Son of Edward and Keziah

Burnham Company Of Archers

*T-Mss Guide to the Winthrop Ames Papers, Billy Rose Theatre Division

WHS COLLECTIONS SUMMARY

NATHANIEL HAWTHORNE. Critical Assessments. Brian Harding

Reference: THE JOURNAL OF THE BARBADOS MUSEUM AND HISTORICAL SOCIETY, INDEX OF PERSONS NAMED IN VOL- UMES XXVI TO XLVII

SOCIETY OF INDIANA PIONEERS RECORDS,

N E W S L E T T E R O F T H E P O R T H O P E A R C H I V E S. Right: Dr. Wallace R. Horn luggage

Thomas Pim Cope diaries, HC.MC

Guide to the Arthur B. and Sally Bruce Kinsolving papers (bulk )

NORTH CAROLINA LIST. North Carolina Book List Rev. 01/01/2017

Guide to the Walt Whitman Collection

Coronado & Jacó Beach PRICE LIST

ADAMS, OSCAR W. Oscar W. Adams papers,

Report of Copyright Registrations Found to be Old Works In RE their State Copyright Status July/October, 2005

The Inventory. of the. Alice Dwyer-Joyce. Collection #991

VBODA DISTRICT VII Band Director Meeting Minutes

Henry Jackson Lewis Collection HJLC.TJSEZ


Remick Family Papers,

No online items

New York Lyric Opera Theatre

Authors must provide camera-ready copy for all tables and will be charged for composition and typesetting if they are not included.

Clara Endicott Sears Collection,

MS-156. Aviation Ephemera II. Special Collections and Archives Wright State University Libraries. Processed by: Marjorie Brown May 1986

Delaware Division of Libraries Update A presentation at the joint Delaware Library Association/ Maryland Library Association Annual Conference 2013

NC811 UCC Report for January Blue Ridge UCC. Downtown Asheville

Virginia ALLENs in the pre-1800 Probate Records 1. Table of Contents

St Edmundsbury Cathedral A beacon of faith, hope and love in Suffolk. Music Diary. Michaelmas Term 2018

Some volumes purchased from Benjamin J. Tighe, 1949; Ken Leach, 1985, 1994; Page & Parchment, 1995; Aiglatson, 2004.

Sheffield Genealogy Library Sale GEORGIA BOOKS

V Conversations of the West Antiquity and the Middle Ages (Tentative) Schedule Fall 2004

Barrier-breaking solutions often appear as

Flora Thompson: An Inventory of Her Papers at the Harry Ransom Center

ROGERS AND ROTHENBURGER PAPERS

Melinda Cox Library records

New York Lyric Opera

Charles Morris Cobb ( ) Diaries, MSA 480

The Inventory. of the. John David Morley. Collection #1078

New York Lyric Opera Theatre

Works Cited. A word or two about Works Cited pages: All entries are to be. listed in alphabetical order, by the first important word of the

Manuscript Collection Inventory

Book Sale on Nov. 21, 2015 starting at 9:30 AM at the OBCGS Library

ALA Webinar August 21, 2013

KENTUCKY BOOKS Kentucky Genealogical Research

Frederic Goudy Collection

The Frederick R. Karl Archive, Collection: Mss. 2000:1

Citing BOOKS: (paper format)

Banes (Alexander and Nannie I.) Family Papers. (Mss. 4392) Inventory. Compiled by. Joseph D. Scott

PINDAR FAMILY. Pindar family papers,

HUNT, William. Digital Howard University. Howard University. MSRC Staff

PROJECTS FOR THE MONTH(S) OF AUGUST 2014 OCTOBER 2014

Arthur Helge Swan papers,

HENDERSON FAMILY PAPERS Mss Inventory

Appendix N. Advertisements Published in British Newspapers between 1777 and 1831 for the Sale of Second-Hand Frederick Beck Pianos

Transcription:

Ancestors of Joseph Paul Makowiec 1. Joseph Paul 1 Makowiec (Joseph, #2) is still living. Generation One Generation Two 2. Joseph Paul 2 Makowiec is still living. Children of Joseph Paul 2 Makowiec and Lorene Jane Cole (see #3) both b. at Rochester, Monroe, New York, are as follows: 1 i. Joseph Paul 1 Makowiec. ii. James Edwin Makowiec 1 is still living. 3. Lorene Jane 2 Cole (Ralph, #6); b. 31 Dec 1924 at DeKalb Junction, Saint Lawrence, New York; baptized at DeKalb Junction, Saint Lawrence, New York, 11 Apr 1943; 2 m. Joseph Paul Makowiec (see #2) 22 Nov 1951 at Rochester, Monroe, New York, at Saint Anthony's Church; d. 14 Feb 1972 at Rochester, Monroe, New York, at age 47; she is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Plot where burial took place 18 Feb 1972. She also went by the name of Jim. She attended high school at Hermon High School - Valedictorian between Sep 1940 and Jun 1943 at Hermon, Saint Lawrence, New York. She attended college at Albany College of Pharmacy at Albany, New York, between 1943 and Feb 1946. She was confirmed on 21 May 1943 at Hermon, Saint Lawrence, New York. 3,4 She graduated on 21 Feb 1946 with a B Pharm degree. She was Pharmacist between 1946 and 1972. She and Joseph Paul Makowiec were summer residents between 1957 and 1971 at E M Cole Residence, DeKalb Junction, Saint Lawrence, New York. She and Joseph Paul Makowiec lived between 1 Dec 1958 and 14 Feb 1972 at 628 Post Avenue, Rochester, New York. Matthew James Makowiec was named for Lorene Jane Cole. Sara Lorene Makowiec was named for Lorene Jane Cole. Generation Three 6. Ralph Algernon 3 Cole (Edwin, #12); b. 28 Aug 1893 at DeKalb Junction, Saint Lawrence, New York; 5 m. Almeda M Paige (see #7), daughter of George Paige and Etta Andrews, 24 Jan 1923 at Ogdensburg, Saint Lawrence, New York; 6 d. 14 Sep 1956 at age 63; 7,8 he was cremated 17 Sep 1956 at Troy, Rensselaer, New 1 Personal knowledge of Joseph P Makowiec (Eagle Mills, New York), by Joseph P Makowiec. 2 Loose record, Baptismal Record, Saint John's Episcopal Mission, Cole, E M Estate, PO Box 237, DeKalb Junction, Saint Lawrence, New York. Hereinafter cited as Baptismal Certificate, LJC. 3 St. Augustine's Episcopal Church. 4 Loose Record, Cole, Lorene Confirmation Record, Also includes First Communion information on reverse (Easter, 9 April 1944), Cole, E M Estate, PO Box 237, DeKalb Junction, Saint Lawrence, New York. Hereinafter cited as Cole, Lorene Confirmation Record. 5 Oakwood Cemetery, Troy, NY, Crematorium Records, Burial #49716; Date based on age given in cemetery records, Oakwood Cemetery Association, Head of 101st Street, Troy, Rensselaer, New York. Hereinafter cited as Oakwood Crematorium Records. 6 Mrs. Ralph A. Cole, 50, dies at Potsdam Hospital, Cole, Almeda Obit, Unknown newspaper, North Country, July 15, 1950. Hereinafter cited as Cole, Almeda Obit. 7 Fractured Skull. 8 Oakwood Crematorium Records, Burial #49716.

York; 9 he is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Columbarium. In Feb 1956, Ralph Cole visited a bar in Cranberry Lake, New York with his aunt Cleora Farr's ashes. 10 Children of Ralph Algernon 3 Cole and Almeda M Paige (see #7) were as follows: 3 i. Lorene Jane 2 Cole. ii. Edwin Melvin Cole; 11 b. 23 Aug 1932 at Ogdensburg, Saint Lawrence, New York; 12,13 d. 24 Aug 1932 at Ogdensburg, Saint Lawrence, New York; 14,15,16 he was cremated 25 Aug 1932 at Troy, Rensselaer, New York; 17 he is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Columbarium. Edwin Melvin Cole was named for his grandfather, Edwin Melvin Cole. 7. Almeda M 3 Paige (George, #14); b. 28 May 1900 at Russell, Saint Lawrence, New York; 18,19,20 m. Ralph Algernon Cole (see #6), son of Edwin Melvin Cole and Allena May Farr, 24 Jan 1923 at Ogdensburg, Saint Lawrence, New York; 21 d. 14 Jul 1950 at Potsdam, Saint Lawrence, New York, at age 50; 22,23,24 she was cremated 18 Jul 1950 at Troy, Rensselaer, New York; 25 she is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Columbarium. According to the 1910 US census, she was living as a 'boarder' in family 158 dwelling 158 in Russell Township, age 9. The other member showing of this family was an infant; no parents listed... It also lists the spelling of her surname as PAGE. She was confirmed on 21 May 1943 at Hermon, Saint Lawrence, New York. 26,27 9 Ibid. 10 Jim Burnett, Adirondack Snow Flurries (Box 617, Cranberry Lake, New York 12927: Halstead Publishing Company, 1987). Hereinafter cited as Adirondack Snow Flurries. 11 Oakwood Crematorium Records, Burial #34623; name listed as Edward Melvin Cole. 12 Ibid., Burial #34623; age 7 months listed on crematorium record; Place of birth listed as Ogdensburg. 13 Cole Infant Dies., Cole, EM infant Two obits from unknown papers, North Country, NY, 1932. Hereinafter cited as Cole, EM infant Two obits. 14 A. Barton Hepburn Hospital Handwritten notations on both obituaries note 'Aug 23-32' and 'Born Aug 23'; 23 August 1932 was Tuesday, and both obits note death on Wednesday (24 August). 15 Oakwood Crematorium Records, Burial #34623; date of death listed as August 23, 1932. 16 Cole, EM infant Two obits, 1932. 17 Oakwood Crematorium Records, Burial #34623. 18 Ibid., Burial #45449; age at death given as 50 years 1 month, 16 days so calculated date would be 29 May 1900. 19 Mrs. Alena F. Cole, 66, dies, Cole, Alena Obit, Unknown newspaper, North Country, Nov. 12. Hereinafter cited as Cole, Alena Obit. 20 Russell, NY Andrews family, Andrews Family Records, Andrews Bible (Unknown Publisher Address: Unknown Publisher, Unknown Publication Date); Joe Makowiec, Troy, New York. Hereinafter cited as Andrews Bible. 21 Cole, Almeda Obit, July 15, 1950. 22 Leukemia, acute myclagenous. 23 Oakwood Crematorium Records, Burial #45449. 24 Cole, Alena Obit, Nov. 12. 25 Oakwood Crematorium Records, Burial #45449. 26 St. Augustine's Episcopal Church. 27 Loose Record, Cole, Almeda Confirmation Record, Also includes First Communion information on reverse (Easter, 9 April 1944), Cole, E M Estate, PO Box 237, DeKalb Junction, Saint Lawrence, New York. Hereinafter cited as Cole, Almeda Confirmation Record.

Generation Four 12. Edwin Melvin 4 Cole (Edwin, #24); b. 7 Jun 1860 at Louisville, Saint Lawrence, New York; 28,29 m. Allena May Farr (see #13), daughter of Miles Farr and Martha Dresser, 5 Oct 1892 at DeKalb Junction, Saint Lawrence, New York; 30,31 d. 21 Oct 1927 at DeKalb Junction, Saint Lawrence, New York, at age 67; 32,33 he was cremated 24 Oct 1927 at Waterville Cemetery, Waterville, Oneida, New York; 34 he is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Columbarium. He attended college at Saint Lawrence University at Canton, Saint Lawrence, New York, between 1880 and 1883. 35 He attended graduate school at Hahneman Medical College between 1883 and 1885 at Chicago, Cooke, Illinois. 36,37 He was also known as Doctor E M Cole after he graduated from Hahnemann, Chicago in 1885 as a homoeopathic physician. 38 He practiced medicine for two years between 1885 and 1887 at Hermon, Saint Lawrence, New York. 39 He was physician at DeKalb Junction, Saint Lawrence, New York, between 1887 and 1927. 40 Children of Edwin Melvin 4 Cole and Allena May Farr (see #13) were: 6 i. Ralph Algernon 3 Cole. 13. Allena May 4 Farr (Miles, #26); b. 14 May 1866 at DeKalb, Saint Lawrence, New York; 41,42,43 m. Edwin Melvin Cole (see #12), son of Edwin Naham Cole and Jane Roddick, 5 Oct 1892 at DeKalb Junction, Saint 28 "Edwin Melvin Cole, M.D.," The Saint Lawrence University Necrology No. 14 1927, No. 14 (1927). Hereinafter cited as "SLU Necrology for E M Cole, M.D.". 29 Cole family of Louisville NY, Handwritten notes, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 30 "SLU Necrology for E M Cole, M.D.", Date given as October 1892. 31 Edwin Melvin Cole and Allena May Farr, Marriage Announcement, Wednesday, October fifth, 1892, Edwin Melvin Cole/Allena May Farr, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 32 "SLU Necrology for E M Cole, M.D.". 33 compilation, "Deaths," Journal of the American Medical Association, Vol 89 (Dec 10, 1927): p 2058. Hereinafter cited as "Deaths". 34 Edwin Melvin Cole entry, Waterville Cemetery Association, Waterville, NY, Crematorium Records, Waterville Cemetery Association, PO Box 305, Waterville, Oneida, New York. Hereinafter cited as Waterville Crematorium Records. 35 "SLU Necrology for E M Cole, M.D.", p 418 - "a non-graduate of the College department in the Class of 1884, left at the end of his Junior year to enter upon the study of medicine". 36 Ibid., p 418 - "He was graduated from the Hahneman Medical College, Chicago, in 1885." 37 Howard R Chislett, "Chapter XII - Hahnemann Medical College of Chicago," History of Homoeopathy and its Institutions in America, (New York, Chicago: The Lewis Publishing Company, 1905), Volume II, p 360. Hereinafter cited as "History of Homoeopathy". 38 Ibid. 39 "SLU Necrology for E M Cole, M.D.", p 418 - "For two years he practiced in Hermon". 40 Gates Curtis, editor, Our County and its People: A Memorial Record of St. Lawrence County New York (Syracuse, N.Y.: D. Mason & Company, Publishers, 1894), p 513 In practice by 1894: "The merchants of the place are... Dr. E.M. Cole". Hereinafter cited as Record of St. Lawrence County. 41 Oakwood Crematorium Records, Burial #34732; age listed as 66 years. 42 Cole, Alena Obit, Nov. 12. 43 William Richard Cutter Genealogical and Family History of Northern New York A Record of the Achievements of Her People in the Making of a Commonwealth and the Founding of a Nation, 3 Volumes (New York: Lewis Historical Publishing Company, 1910), p 266. Hereinafter cited as Genealogy Northern New York.

Lawrence, New York; 44,45 d. 12 Nov 1932 at DeKalb Junction, Saint Lawrence, New York, at age 66; 46,47,48 she was cremated 15 Nov 1932 at Troy, Rensselaer, New York; 49 she is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Columbarium. 14. George 4 Paige; 50 m. Etta Andrews (see #15), daughter of William Andrews and Olive Collins, 26 Mar 1906. 51 Children of George 4 Paige and Etta Andrews (see #15) were: 7 i. Almeda M 3 Paige. 15. Etta 4 Andrews (William, #30); b. 1 Oct 1881; 52 m. George Paige (see #14) 26 Mar 1906; 53 d. 30 Apr 1956 at age 74; she is buried at Leete Cemetery, Potsdam, Saint Lawrence, New York. She was also known as Ettie G Andrews. 54 Generation Five 24. Edwin Naham 5 Cole (Levi, #48); 55,56 b. 18 Jan 1827 at Louisville, Saint Lawrence, New York; 57 b. 27 Jan 1827; 58 m. Jane Roddick (see #25) 6 Oct 1856; 59,60 m. Harriet C Kentner 26 Sep 1888; 61,62 d. 8 Mar 1899 at age 72. 63 Children of Edwin Naham 5 Cole and Jane Roddick (see #25) were as follows: i. Adelbert William 4 Cole; 64 b. 13 Aug 1857; 65 m. an unknown person. 12 ii. Edwin Melvin Cole. 44 "SLU Necrology for E M Cole, M.D.", Date given as October 1892. 45 Cole and Farr, Marriage Announcement, Wednesday, October fifth, 1892 Joseph P Makowiec files. 46 Chronic Hepatitis. 47 Oakwood Crematorium Records, Burial #34732. 48 Cole, Alena Obit, Nov. 12. 49 Oakwood Crematorium Records, Burial #34732. 50 Cole, Alena Obit, Nov. 12. 51 Andrews Bible. 52 Ibid. 53 Ibid. 54 Ibid., Listed twice as 'Ettie G. Andrews' in family bible. 55 Curtis, Record of St. Lawrence County, Section III, p 348-9. 56 Cole family of Louisville NY, Handwritten notes Joseph P Makowiec files, For middle name. 57 Curtis, Record of St. Lawrence County, Section III, p 348-9. 58 Cole family of Louisville NY, Handwritten notes Joseph P Makowiec files. 59 Curtis, Record of St. Lawrence County, Section III, p 348-9. 60 Cole family of Louisville NY, Handwritten notes Joseph P Makowiec files. 61 Curtis, Record of St. Lawrence County, Section III, p 348-9. 62 Cole family of Louisville NY, Handwritten notes Joseph P Makowiec files. 63 Ibid. 64 Ibid. 65 Ibid.

iii. Viola Jane Cole; 66 b. 27 Feb 1867; 67 m. an unknown person. iv. Edna Maud Cole; 68 b. 25 Apr 1875; 69 d. 20 Feb 1883 at age 7. 70 25. Jane 5 Roddick; 71 b. 2 Mar 1834; 72 m. Edwin Naham Cole (see #24), son of Levi Cole and Phoebe Baxter, 6 Oct 1856; 73,74 d. 13 Jun 1887 at age 53. 75 She was also known as Jane Rodderick. 26. Miles 5 Farr (James, #52); b. 3 Feb 1822 at Hermon, Saint Lawrence, New York; 76,77 m. Martha Dresser (see #27), daughter of Moses Dresser and Vesta Cushman, 18 Oct 1859 at Hermon, Saint Lawrence, New York; 78,79 d. 3 Aug 1905 at DeKalb Junction, Saint Lawrence, New York, at age 83; 80,81 he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 82 Children of Miles 5 Farr and Martha Dresser (see #27) all b. at DeKalb, Saint Lawrence, New York, were as follows: i. Allerton Cushman 4 Farr; b. 18 Jan 1863; 83,84 m. Harriet Saunders 3 Apr 1901; 85 d. 18 Jan 1918 at age 55; 86 he is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Farr Plot. 87 66 Ibid. 67 Ibid. 68 Ibid. 69 Ibid. 70 Ibid. 71 Curtis, Record of St. Lawrence County, Section III, p 348-9. 72 Cole family of Louisville NY, Handwritten notes Joseph P Makowiec files. 73 Curtis, Record of St. Lawrence County, Section III, p 348-9. 74 Cole family of Louisville NY, Handwritten notes Joseph P Makowiec files. 75 Curtis, Record of St. Lawrence County, Section III, p 348-9. 76 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York; Joseph Makowiec, June 1999. The stones in this plot list only years, so any reference to a date of birth or death should be taken to be year only. 77 Cutter Genealogy Northern New York, p 266. 78 Death of Mrs. Miles Farr, Dresser Farr, Martha obituary, Unknown North Country Newspaper. Hereinafter cited as Dresser Farr, Martha Obit. 79 Cutter Genealogy Northern New York, p 266. 80 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 81 Cutter Genealogy Northern New York, p 266. 82 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 83 Farr Cemetery Marker, Joseph P Makowiec files, PO Box 157, Cropseyville, New York; Joseph Makowiec, 1997. 84 Cutter Genealogy Northern New York, p 266. 85 Ibid., p 267. 86 Farr Cemetery Marker, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 87 Ibid.

ii. Atherton Winfield Farr; 88 b. 31 Dec 1864; 89,90 m. Margaret Huntress 23 Nov 1898; 91 d. 1957 at DeKalb, Saint Lawrence, New York; 92 he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 93 13 iii. Allena May Farr. iv. Leon Permilla Farr; 94 b. 1 Mar 1868; 95,96 d. 16 Feb 1869 at DeKalb, Saint Lawrence, New York; 97,98 he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 99 v. Cleora Luraine Farr; b. 30 Jan 1874; 100,101 d. 23 Oct 1955 at DeKalb Junction, Saint Lawrence, New York, at age 81; 102,103 she was cremated 26 Oct 1955 at Troy, Rensselaer, New York; 104 she is buried at Evergreen Cemetery, Canton, Saint Lawrence, New York, in Cole/Farr Columbarium. She was educated at New England Conservatory of Music - Cleora Luraine Farr graduated from New England Conservatory in 1909 with a diploma in piano. She entered school in 1904 and studied with Frederick F. Lincoln at Boston, Suffolk, Massachusetts, between 1904 and 1909. 105 Education date is indicated by examination of letters sent to Cleora at NEC during that period. By 1910, she was receiving letters in DeKalb Junction. She was an admirer of an unknown witness. Several articles about the actress were found in a copy of Henry Wyles Cushman which may have belonged to Cleora. 27. Martha 5 Dresser (Moses, #54); b. 18 Oct 1832 at Goshen, Hampshire, Massachusetts; 106,107,108 m. Miles Farr (see #26), son of James Farr Jr and Elizabeth Ann St Lawrence, 18 Oct 1859 at Hermon, Saint Lawrence, 88 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 89 Ibid. 90 Cutter Genealogy Northern New York, p 267. 91 Ibid. 92 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 93 Ibid. 94 Ibid. 95 Ibid. 96 Cutter Genealogy Northern New York, p 266. 97 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 98 Cutter Genealogy Northern New York, p 266. 99 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 100 Oakwood Crematorium Records, Burial #49115; age given as 81 years, 3 months, 23 days which would come out 30 June 1874. 101 Cutter Genealogy Northern New York, p 266. 102 Heart Disease. 103 Oakwood Crematorium Records, Burial #49115. 104 Ibid. 105 Elizabeth Lintz, "Farr, Cleora E-mail," e-mail message from ELintz@NewEnglandConservatory.edu to Joe Makowiec (makowiec@nycap.rr.com), 27 Jan 2000. Hereinafter cited as "Farr, Cleora E-mail". 106 Henry Wyles Cushman, A Historical and Biographical Genealogy of the Cushmans: The descendants of Robert Cushman, the Puritan, From the year 1917 to 1855. (Boston: Little, Brown, and Company, 1855), p 309. Hereinafter cited as Genealogy of the Cushmans. 107 Dresser Farr, Martha Obit. 108 Hiram Barrus, History of the Town of Goshen, Hampshire County, Massachusetts (Boston: Published by the Author, 1881), p 145. Hereinafter cited as History of Goshen, Massachusetts.

New York; 109,110 d. 3 Feb 1899 at DeKalb, Saint Lawrence, New York, at age 66; 111,112 she is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 113,114 30. William 5 Andrews; b. 16 Dec 1845; 115 m. Olive Collins (see #31) 22 Feb 1873; 116 d. 20 Oct 1921 at age 75. 117 Children of William 5 Andrews and Olive Collins (see #31) were as follows: i. George 4 Andrews; b. 19 Feb 1874; 118 d. 21 Dec 1879 at age 5; 119 he is buried at Leete Cemetery, Potsdam, Saint Lawrence, New York, in from information at http://thames.northnet.org/slccemeteries/. 120 ii. Alfred M Andrews; b. 19 Jun 1878 at Potsdam, Saint Lawrence, New York; 121,122 m. an unknown person 25 Dec 1922 at Babylon, Suffolk, New York; 123 d. 25 Nov 1939 at Russell, Saint Lawrence, New York, at age 61; 124 he is buried at Leete Cemetery, Potsdam, Saint Lawrence, New York. 15 iii. Etta Andrews. iv. Jay Andrews; b. 9 Apr 1883; 125 d. 29 Mar 1942 at Russell, Saint Lawrence, New York, at age 58. 126 Death after 1939: Still alive at the death of his brother Alfred in 1939 per obituary. 127 v. Almeda Andrews; b. 21 Jul 1885; 128 d. 20 Feb 1889 at age 3. 129 109 Dresser Farr, Martha Obit. 110 Cutter Genealogy Northern New York, p 266. 111 Cushman, Genealogy of the Cushmans, p 309, pencilled note. 112 Dresser Farr, Martha Obit. 113 Ibid. 114 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 115 Andrews Bible. 116 Ibid. 117 Ibid. 118 Ibid. 119 Ibid. 120 Saint Lawrence County Cemeteries, online http://thames.northnet.org/slccemeteries/. Hereinafter cited as Saint Lawrence County Cemeteries. 121 Andrews, Alfred Obit, Funeral Services held for Alfred Andrews, Russell, Russell, Dec 8 [1939]. Hereinafter cited as Andrews, Alfred Obit. 122 Andrews Bible. 123 Andrews, Alfred Obit, Dec 8 [1939]. 124 Ibid. 125 Andrews Bible. 126 Walter Andrews, Andrew Andrews Jay Andrews, Handwritten note, Undated, Joseph P Makowiec files, PO Box 157, Cropseyville, New York, An index to Russell vital statistics in the Saint Lawrence County Historical Society lists a death for Jay Andrews in 1942. 127 Andrews, Alfred Obit, Dec 8 [1939]. 128 Andrews Bible. 129 Ibid.

31. Olive 5 Collins; b. 8 Jan 1846; 130 m. William Andrews (see #30) 22 Feb 1873; 131 d. 25 Jun 1901 at age 55. 132 Generation Six 48. Levi 6 Cole (Levi, #96); 133 b. 27 Aug 1791 at Adams, Berkshire, Massachusetts; m. Phoebe Baxter (see #49) at Madrid, Saint Lawrence, New York; 134 d. 1853; 135 d. 20 Jan 1854 at Louisville, Saint Lawrence, New York, at age 62; he is buried at Louisville, Saint Lawrence, New York. He was also known as Levi Cole II. Children of Levi 6 Cole and Phoebe Baxter (see #49) were as follows: 24 i. Edwin Naham 5 Cole. ii. Otlas C Cole; b. 25 May 1815 at Louisville, Saint Lawrence, New York; 136 m. an unknown person 27 Nov 1844 at Canton, Saint Lawrence, New York; 137 d. 5 Jun 1893 at Canton, Saint Lawrence, New York, at age 78; 138 he is buried at Brick Chapel Cemetery, Canton, Saint Lawrence, New York. 139 iii. Levi H Cole; b. 1821; d. 8 Oct 1841. iv. John Cole; b. 1822 at Louisville, Saint Lawrence, New York; m. an unknown person 25 Apr 1848. He appeared on the census of 1870 at Louisville, Saint Lawrence, New York. 140,141 v. Charles W Cole; b. 3 Oct 1824 at Louisville, Saint Lawrence, New York; 142 m. an unknown person 7 May 1845; 143 d. 1 Mar 1911 at Red Mound, Vernon, Wisconsin, at age 86. 144 vi. Sarah Ann Cole; b. 1829 at Louisville, Saint Lawrence, New York; d. 1876. vii. Joseph Cole; b. 9 Sep 1832; m. an unknown person; d. 23 Jul 1877 at age 44; he is buried at Chase Mills, Saint Lawrence, New York. He appeared on the census of 1870 at Waddington, Saint Lawrence, New York. 145,146 130 Ibid. 131 Ibid. 132 Ibid. 133 Curtis, Record of St. Lawrence County, Section III, p 348-9. 134 Ibid. 135 Ibid. 136 Kermit Cole, "Genealogy of the Cole Family" (Unpublished Genealogy, Ogdensburg, New York, 1984), P 4. Hereinafter cited as "Genealogy of the Cole Family". 137 Ibid. 138 Ibid. 139 Ibid. 140 Melinda was listed as 'Mina' in the 1870 census. 141 Charles Cole household, 1870 Federal Census population schedule, New York, Saint Lawrence County, Town of Louisville, Ann Cady's St Lawrence History Website M5931098, Dwelling 93 Family 92. 142 Cole, "Genealogy of the Cole Family", p 6. 143 Ibid. 144 Ibid. 145 Enumerated on the 18th of August, 1870; Mary's birthplace is listed as Ireland; Otalas is listed as Orvis; Elizabeth is listed as Lizzie. 146 Joseph Cole household, 1870 Federal Census population schedule, New York, Saint Lawrence County, Town of Louisville, Ann Cady's St Lawrence History Website M5931099.

viii. Elizabeth Cole; b. 1834. ix. Phoebe Etla Cole; 147 b. 1836; 148 m. an unknown person. 149 Her married name was Freeman. 150 49. Phoebe 6 Baxter; 151 b. 6 Dec 1791 at Hartford, Connecticut; m. Levi Cole (see #48), son of Levi Cole and Anna Camp, at Madrid, Saint Lawrence, New York; 152 d. 25 Oct 1884 at Louisville, Saint Lawrence, New York, at age 92; d. 1887; 153 she is buried at Louisville, Saint Lawrence, New York. 52. James 6 Farr Jr (James, #104); 154 b. 10 Jul 1782 at Vermont; 155 m. Elizabeth Ann St Lawrence (see #53) before 1811 at Date inferred from birth of first child 16 Jan 1811; 156 d. 6 Aug 1842 at DeKalb, Saint Lawrence, New York, at age 60; 157,158 he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 159 He and Elizabeth Ann St Lawrence lived in 1826 at DeKalb, Saint Lawrence, New York. 160,161 Children of James 6 Farr Jr and Elizabeth Ann St Lawrence (see #53) were as follows: i. Malvina A 5 Farr; 162 b. 16 Jan 1811 at Hermon, Saint Lawrence, New York; 163 m. an unknown person; 164 d. 7 Jan 1849 at DeKalb Junction, Saint Lawrence, New York, at age 37; 165 she is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 166 Her married name was Green. 167 ii. James Farr; b. 21 Aug 1812 at Hermon, Saint Lawrence, New York; 168 d. 26 May 1838 at DeKalb, Saint Lawrence, New York, at age 25. 169 147 unknown compiler, compiler, "Ancestral File"; AFN:BM6Q-WX for Etla, Ancestral File unknown repository, unknown repository address. Hereinafter cited as "Ancestral File". 148 Cole, "Genealogy of the Cole Family", p 4. 149 unknown compiler, "Ancestral File," Ancestral File, AFN:BM6Q-VR. 150 Ibid. 151 Curtis, Record of St. Lawrence County, Section III, p 348-9. 152 Ibid. 153 Ibid. 154 Rosanne Holt, "East DeKalb Cemetery Record," e-mail message from rmholt@northnet.org to Joe Makowiec (makowiec@nycap.rr.com), 8 July 1999, For "Jr". Hereinafter cited as "East DeKalb Cemetery Record". 155 Cutter Genealogy Northern New York, p 266. 156 Ibid. 157 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 158 Cutter Genealogy Northern New York, p 266. 159 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 160 Moved from Hermon to the FARR homestead in East DeKalb. 161 Cutter Genealogy Northern New York, p 266. 162 Name according to 'Northern New York Genealogies is Melvina; name on tombstone is Malvina. 163 Ibid. 164 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York, Name on stone is 'Malvina Green'. 165 Cutter Genealogy Northern New York, p 266. 166 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 167 Ibid., Name on stone is 'Malvina Green.' 168 Cutter Genealogy Northern New York, p 266. 169 Ibid.

iii. John G Farr; b. 18 May 1814 at Hermon, Saint Lawrence, New York; 170 d. 6 Aug 1839 at age 25. 171 iv. Czarina Farr; b. 19 Apr 1816 at Hermon, Saint Lawrence, New York; 172 m. an unknown person 1873 at Atlanta, Logan, Illinois; 173 d. 21 Sep 1894 at Atlanta, Logan, Illinois, at age 78. 174,175 She lived between 1856 and 1894 at Atlanta, Logan, Illinois. 176 Her married name was Keyes. 177 v. Calista W Farr; b. 24 Apr 1818 at Hermon, Saint Lawrence, New York; 178 m. an unknown person; 179 d. 5 Jan 1843 at DeKalb, Saint Lawrence, New York, at age 24; 180 she is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 181 Her married name was Wiser. 182 vi. Algernon S S Farr; b. 13 Feb 1820 at Hermon, Saint Lawrence, New York; 183 m. an unknown person Sep 1851; d. 28 Jan 1909 at Springfield, Sangamon, Illinois, at age 88. 184 He was a founder of Illinois National Bank - lived & died in Springfield, Illinois. Childless? 26 vii. Miles Farr. viii. Mary Farr; b. 26 Dec 1825 at Hermon, Saint Lawrence, New York; 185 d. 3 Jul 1850 at age 24. 186 ix. Sally M Farr; b. 24 Feb 1826 at Saint Lawrence, New York; 187,188 m. an unknown person. Her married name was Hawes. She lived in 1910 at Atlanta, Logan, Illinois. 189 x. Urilla Farr; b. 5 May 1829 at DeKalb, Saint Lawrence, New York; 190,191 d. 1 Oct 1850 at 170 Ibid. 171 Ibid. 172 Ibid. 173 Farr Keyes, Czarina obit, Farr Keyes, Czarina obit, Atlanta, Illinois. Hereinafter cited as Farr Keyes, Czarina obit. 174 Cutter Genealogy Northern New York, p 266. 175 Farr Keyes, Czarina obit. 176 Ibid. 177 Ibid. 178 Cutter Genealogy Northern New York, p 266. 179 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York, Name listed on stone as 'Calista F. Wiser'. 180 Cutter Genealogy Northern New York, p 266. 181 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 182 Ibid., Name on stone is 'Calista F. Wiser.' 183 Cutter Genealogy Northern New York, p 266. 184 Ibid. 185 Ibid. 186 Ibid. 187 Place could be Hermon or DeKalb. 188 Cutter Genealogy Northern New York, p 266. 189 Ibid. 190 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 191 Cutter Genealogy Northern New York, p 266.

xi. xii. xiii. DeKalb Junction, Saint Lawrence, New York, at age 21; 192,193 he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 194 Permilla Farr; b. 5 May 1829 at DeKalb, Saint Lawrence, New York; 195 d. 24 Jul 1857 at age 28. 196 Joseph Farr; b. 21 Apr 1832 at DeKalb, Saint Lawrence, New York; 197 d. 6 Feb 1854 at DeKalb, Saint Lawrence, New York, at age 21; 198,199 he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 200 Benjamin Farr; b. 6 Jul 1836 at DeKalb, Saint Lawrence, New York; 201 d. 2 Feb 1923 at DeKalb Junction, Saint Lawrence, New York, at age 86; he is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 53. Elizabeth Ann 6 St Lawrence; b. 14 Feb 1791 at "Mohawk Valley", New York; 202,203 m. James Farr Jr (see #52), son of James Farr and Susanah Acres, before 1811 at Date inferred from birth of first child 16 Jan 1811; 204 d. 19 Nov 1863 at DeKalb Junction, Saint Lawrence, New York, at age 72; 205,206 she is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. 207 She and James Farr Jr lived in 1826 at DeKalb, Saint Lawrence, New York. 208,209 54. Moses 6 Dresser (Reuben, #108); 210 b. 27 Oct 1789 at Goshen, Hampshire, Massachusetts; 211 m. Vesta Cushman (see #55), daughter of Caleb Cushman and Bathsheba Spaldin, 3 Feb 1813; 212,213,214 d. 19 Jul 1878 at 192 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 193 Cutter Genealogy Northern New York, p 266. 194 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 195 Cutter Genealogy Northern New York, p 266. 196 Ibid. 197 Ibid. 198 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 199 Cutter Genealogy Northern New York, p 266. 200 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 201 Cutter Genealogy Northern New York, p 266. 202 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 203 Cutter Genealogy Northern New York, p 266. 204 Ibid. 205 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 206 Cutter Genealogy Northern New York, p 266. 207 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 208 Moved from Hermon to the FARR homestead in East DeKalb. 209 Cutter Genealogy Northern New York, p 266. 210 Cushman, Genealogy of the Cushmans, p 309, pencilled note. 211 Anne Sabo Warner, A Bicentenial History Goshen, Massachusetts 1781-1981 (Goshen, Massachusetts: The Goshen Historical Commission, 1981), p 342. Hereinafter cited as Bicentennial History of Goshen, Massachusetts. 212 Cushman, Genealogy of the Cushmans, p 309. 213 Barrus, History of Goshen, Massachusetts, p 144. 214 Warner, Bicentennial History of Goshen, Massachusetts, p 342.

Goshen, Hampshire, Massachusetts, at age 88; 215,216 he is buried at Goshen Cemetery, Goshen, Hampshire, Massachusetts. 217 Children of Moses 6 Dresser and Vesta Cushman (see #55) all b. at Goshen, Hampshire, Massachusetts, were as follows: i. Caleb Cushman 5 Dresser; 218 b. 19 Dec 1813; 219,220 m. Julia M White 24 Nov 1842; 221,222 d. 25 Mar 1880 at age 66. 223,224 Caleb Cushman Dresser was named for his May have been named after his (double) cousin Caleb Cushman Dresser - b 1809 d 1810 son of Amos Dresser and Minerva Cushman, an unknown person. ii. Levi Dresser; 225 b. 28 Feb 1816; 226 m. an unknown person; 227 d. 4 Sep 1890 at age 74; 228,229 he is buried at Old South Cemetery, Hermon, Saint Lawrence, New York, in Grave S-W-07-005-11. 230,231 He lived 'in northern New York', probably Russell, Saint Lawrence County in 1881. 232 iii. Martha Dresser; 233 b. 13 Apr 1818; 234 d. 30 Sep 1828 at Goshen, Hampshire, Massachusetts, at age 10; 235 she is buried at Goshen Cemetery, Goshen, Hampshire, Massachusetts. 236 215 Cushman, Genealogy of the Cushmans, p 309, pencilled note. 216 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 217 Goshen Cemetery; Joseph Paul Makowiec, 24 June 2000. 218 Cushman, Genealogy of the Cushmans, p 309. 219 Ibid. 220 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 221 Cushman, Genealogy of the Cushmans, p 309. 222 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 223 Cushman, Genealogy of the Cushmans, p 309, pencilled note. 224 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 225 Cushman, Genealogy of the Cushmans, p 309. 226 Ibid. 227 Ibid., p 309, pencilled note. 228 Ibid. 229 Cemetery Visit; Joseph Paul Makowiec, 26 November 2000. 230 Hermon Cemetery Records, Saint Lawrence County Historcal Association, Silas Wright House, 8 East Main Street, Canton, Saint Lawrence, New York. Hereinafter cited as Hermon Cemetery Records. 231 Cemetery Visit; Joseph Paul Makowiec, 26 November 2000. 232 Barrus, History of Goshen, Massachusetts, p 145, 210. 233 Cushman, Genealogy of the Cushmans, p 309. 234 Ibid. 235 Ibid. 236 Goshen Cemetery; Joseph Paul Makowiec, 24 June 2000.

iv. George C Dresser; 237,238 b. 20 Jul 1820; 239,240 m. Alvey Stone 14 Jan 1847; 241,242 d. 23 Jul 1906 at Goshen, Hampshire, Massachusetts, at age 86; 243,244 he is buried at Goshen Cemetery, Goshen, Hampshire, Massachusetts. 245 He was on the committee which commissioned History of the Town of Goshen in 1881 for the centennial of the town in 1881. 246 v. Dorothy Chloe Dresser; 247 b. 1 Jun 1823; 248,249 m. an unknown person 28 May 1846; 250,251 d. 18 Dec 1874 at age 51. 252 Her married name was Belding. 253,254 vi. Wealthy Dresser; 255 b. 24 Jun 1826; 256 m. Calvin A Packard 15 Jan 1852; 257,258 d. 27 Apr 1904 at age 77. 259 vii. Rufus Dresser; 260,261 b. 4 Dec 1828; 262,263 m. Marion Buell 18 Oct 1859; 264 d. 23 Jan 1912 at Lane, Oregon, at age 83. 265 237 Cushman, Genealogy of the Cushmans, p 309. 238 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 239 Cushman, Genealogy of the Cushmans, p 309. 240 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 241 Cushman, Genealogy of the Cushmans, p 309. 242 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 243 Cushman, Genealogy of the Cushmans, p 309, pencilled note. 244 Warner, Bicentennial History of Goshen, Massachusetts, p 167 for place. 245 Goshen Cemetery; Joseph Paul Makowiec, 24 June 2000. 246 Barrus, History of Goshen, Massachusetts. 247 Cushman, Genealogy of the Cushmans, p 309. 248 Ibid. 249 Barrus, History of Goshen, Massachusetts, p 145. 250 Cushman, Genealogy of the Cushmans, p 309. 251 Barrus, History of Goshen, Massachusetts, p 145. 252 Cushman, Genealogy of the Cushmans, p 309, pencilled note. 253 Ibid., p 309. 254 Barrus, History of Goshen, Massachusetts, p 145. 255 Cushman, Genealogy of the Cushmans, p 309. 256 Ibid. 257 Ibid. 258 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 259 Ibid., p 352. 260 Middle name may be Cushman per Rufus Dresser FGS. 261 Cushman, Genealogy of the Cushmans, p 309. 262 Ibid. 263 Barrus, History of Goshen, Massachusetts, p 145. 264 Cushman, Genealogy of the Cushmans, p 309, pencilled note. 265 James Oliver Dresser, "Rufus Dresser Family Group Sheet", 11 Dec 2000 (Grafton, Vermont). unknown memo. Hereinafter cited as "Rufus Dresser Family Group Sheet".

27 viii. Martha Dresser. 55. Vesta 6 Cushman (Caleb, #110); 266 b. 27 Oct 1790 at Goshen, Hampshire, Massachusetts; 267,268 m. Moses Dresser (see #54), son of Reuben Dresser and Mary Burnell, 3 Feb 1813; 269,270,271 d. 18 Jan 1868 at Goshen, Hampshire, Massachusetts, at age 77; 272 she is buried at Goshen Cemetery, Goshen, Hampshire, Massachusetts. 273 Her number in Henry Wyles Cushman is 816. 274 Generation Seven 96. Levi 7 Cole (Eddy, #192); b. 11 Jun 1761 at Warren, Bristol, Rhode Island; 275,276 m. Anna Camp (see #97) Dec 1782 at Lanesborough, Berkshire, Massachusetts. 277 Children of Levi 7 Cole and Anna Camp (see #97) were: 48 i. Levi 6 Cole. 97. Anna 7 Camp; 278 b. 7 Mar 1761; 279 m. Levi Cole (see #96), son of Eddy Cole and Ruth Salisbury, Dec 1782 at Lanesborough, Berkshire, Massachusetts; 280 d. 6 Apr 1854 at Hume, New York, at age 93. 281,282 104. James 7 Farr; b. 1761 at Vermont; 283 m. Susanah Acres (see #105) 9 Nov 1775 at Hadley, Hampshire, Massachusetts; 284,285 d. 1831 at DeKalb Junction, Saint Lawrence, New York; 286,287 he is buried at East DeKalb 266 Cushman, Genealogy of the Cushmans, p 309. 267 Ibid. 268 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 269 Cushman, Genealogy of the Cushmans, p 309. 270 Barrus, History of Goshen, Massachusetts, p 144. 271 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 272 Cushman, Genealogy of the Cushmans, p 309, pencilled note. 273 Goshen Cemetery; Joseph Paul Makowiec, 24 June 2000. 274 Cushman, Genealogy of the Cushmans, p 309. 275 Virgil D. White Genealogical Abstracts of Revolutionary War Pension Files, Volume I: A-E (Waynesboro, Tennessee: The National Historical Publishing Company, 1990), p. 706 for year. Hereinafter cited as Revolutionary Pensions. 276 Ernest Byron Cole, The Descendants of James Cole of Plymouth 1633 (New York: The Grafton Press, MCMVIII), p 81. Hereinafter cited as Descendants of James Cole. 277 White Revolutionary Pensions, p. 706. 278 Ibid. 279 Ibid. 280 Ibid. 281 "at the home of Richar Smith (relationship?)." 282 White Revolutionary Pensions, p. 706. 283 Cutter Genealogy Northern New York, p 266. 284 International Genealogical Index (IGI) (http://www.familysearch.org/: IGI Online), Batch Number: M502523 Dates 1660-1882 Source Call No. 0186152 Items 2-5 Vital records of Hadley, Massachusetts, 1660-1882 Hadley (Massachusetts). Town Clerk. 285 Cutter Genealogy Northern New York, Source lists no surname for Susanah, and no date. 286 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 287 Cutter Genealogy Northern New York, p 266.

Cemetery, DeKalb, Saint Lawrence, New York. 288 As of between 1776 and 1783, he was also known as Captain Found in records around DeKalb Junction; purportedly related to service in the Revolutionary War. Children of James 7 Farr and Susanah Acres (see #105) were as follows: i. Elijah 6 Farr; b. 17 Sep 1776. 289 ii. Thomas Farr; b. 10 Sep 1778. 290 52 iii. James Farr Jr. iv. Reuben Farr; b. 5 Aug 1784. 291 v. Jared P Farr; b. 27 Jun 1786. 292 105. Susanah 7 Acres; 293,294 b. 1763; 295 m. James Farr (see #104) 9 Nov 1775 at Hadley, Hampshire, Massachusetts; 296,297 d. Dec 1835 at DeKalb Junction, Saint Lawrence, New York; 298,299 she is buried at East DeKalb Cemetery, DeKalb, Saint Lawrence, New York. She was also known as Susanna Akers as found in the IGI. 300 108. Reuben 7 Dresser (Richard, #216); b. 26 Oct 1746 at Charlton, Worcester, Massachusetts; 301,302 m. Mary Burnell (see #109), daughter of Joseph Burnell, 2 Jan 1772; 303 d. 25 Feb 1818 at Goshen, Hampshire, Massachusetts, at age 71; 304,305 he is buried at Goshen Cemetery, Goshen, Hampshire, Massachusetts. 306 He served (briefly) in the revolutionary war as a private in Oct 1775. 307 Children of Reuben 7 Dresser and Mary Burnell (see #109) were as follows: i. Reuben 6 Dresser; b. 18 Apr 1782; 308 m. an unknown person 12 May 1807; 309 m. an unknown 288 Farr Plot Cemetery Survey, Joseph P Makowiec files, PO Box 157, Cropseyville, New York. 289 Cutter Genealogy Northern New York, p 266 "on Tuesday four o'clock in the morning fifth day of the moon" (family Bible). 17 Sep 1776 was a Tuesday. 290 Ibid., p 266 "Thursday 10 o'clock in the evening and the 20th day of the moon" 10 Sep 1778 was a Thursday. 291 Ibid., p 266 "Friday 11 o'clock P.M. 21st day of the moon" 5 Aug 1784 was a Thursday. 292 Ibid., p 266 "Thursday 11 o'clock A.M. 20th day of the moon" 27 Jun 1786 was a Tuesday. 293 Last name per E. DeKalb Cemetery Records. 294 Holt, "East DeKalb Cemetery Record," e-mail to Makowiec, 8 July 1999. 295 Cutter Genealogy Northern New York, p 266. 296 International Genealogical Index (IGI), Batch Number: M502523 Dates 1660-1882 Source Call No. 0186152 Items 2-5 Vital records of Hadley, Massachusetts, 1660-1882 Hadley (Massachusetts). Town Clerk. 297 Cutter Genealogy Northern New York, Source lists no surname for Susanah, and no date. 298 Cutter Genealogy Northern New York. 299 Holt, "East DeKalb Cemetery Record," e-mail to Makowiec, 8 July 1999. 300 International Genealogical Index (IGI), Batch Number: M502523. 301 Ibid., Batch number: C500651 Dates -1850 Vital records of Charlton, Massachusetts, to the end of the year 1849. 302 Warner, Bicentennial History of Goshen, Massachusetts, p 342 for date; says Oxford for place. 303 Ibid., p 342. 304 Barrus, History of Goshen, Massachusetts. 305 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 306 Goshen Cemetery; Joseph Paul Makowiec, 24 June 2000. 307 Barrus, History of Goshen, Massachusetts, pp 13-14. 308 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 309 Barrus, History of Goshen, Massachusetts, p 145 for names only.

person 11 Feb 1825; 310,311 d. 4 Aug 1845 at age 63. 312 ii. Amos Dresser; b. 20 Apr 1784 at Goshen, Hampshire, Massachusetts; 313,314,315 m. Minerva Cushman, daughter of Caleb Cushman and Bathsheba Spaldin, 21 Mar 1808; 316 d. 11 Apr 1813 at Peru, Berkshire, Massachusetts, at age 28. 317,318,319 54 iii. Moses Dresser. iv. Aaron Dresser; 320 b. 27 Oct 1789 at Goshen, Hampshire, Massachusetts; 321 d. 25 Sep 1825 at age 35. 322 109. Mary 7 Burnell (Joseph, #218); b. 6 Nov 1751; 323 m. Reuben Dresser (see #108), son of Richard Dresser and Dorothy Marcy, 2 Jan 1772; 324 d. 6 Jul 1810 at Goshen, Hampshire, Massachusetts, at age 58. 325 110. Caleb 7 Cushman (Allerton, #220); 326 b. 21 Oct 1749 at Woodstock, Windham, Connecticut; 327 m. Bathsheba Spaldin (see #111); 328 d. 3 Jan 1809 at Goshen, Hampshire, Massachusetts, at age 59. 329 His number in Henry Wyles Cushman is 285. 330 Children of Caleb 7 Cushman and Bathsheba Spaldin (see #111) all b. at Goshen, Hampshire, Massachusetts, were as follows: i. Reverend Rufus 6 Cushman; 331 b. 12 Apr 1778; 332 m. an unknown person 12 Jun 1806; 333 d. 3 Feb 1829 at Fair Haven, Rutland, Vermont, at age 50. 334 310 Ibid., pp 144-5. 311 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 312 Ibid. 313 International Genealogical Index (IGI), -Needs Citation - copy in my files. 314 Barrus, History of Goshen, Massachusetts, p 144. 315 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 316 Cushman, Genealogy of the Cushmans. 317 Ibid., Appendix D, P 626. 318 Barrus, History of Goshen, Massachusetts, p 144. 319 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 320 Ibid. 321 Ibid. 322 Ibid. 323 Ibid. 324 Ibid. 325 Ibid. 326 Cushman, Genealogy of the Cushmans, p 171. 327 Ibid. 328 Ibid. 329 Ibid. 330 Ibid. 331 Ibid., p 307. 332 Ibid. 333 Ibid. 334 Ibid.

He graduated from Williams College in 1805. 335 He was Pastor, Congregational Church at Fair Haven, Rutland, Vermont, from 12 Feb 1807 to 3 Feb 1829. 336 ii. Wealthy Cushman; 337 b. Oct 1779; 338,339 m. an unknown person 19 Nov 1799 at Goshen, Hampshire, Massachusetts; 340,341 d. Feb 1846 at Jackson, Maine, at age 66. 342,343 Her married name was Wright. 344 iii. Calvin Cushman; 345 b. 13 Jun 1784; 346 m. an unknown person Nov 1809 at Oktibbeha, Mississippi; 347,348,349 d. 8 Aug 1841 at Starkville, Oktibbeha, Mississippi, at age 57. 350 iv. Theodamia Cushman; 351 b. Aug 1786; 352 m. an unknown person 1828; 353 d. 4 Mar 1833 at Chesterfield, Hampshire, Massachusetts, at age 46. 354 Her married name was Knight. 355 v. Minerva Cushman; b. 20 Aug 1788; 356,357 m. Amos Dresser, son of Reuben Dresser and Mary Burnell, 21 Mar 1808; 358 m. an unknown person 16 May 1814 at Peru, Berkshire, Massachusetts; 359,360 d. 8 Apr 1826 at Peru, Berkshire, Massachusetts, at age 37. 361,362 Her married name was Pierce. 335 Ibid. 336 Ibid. 337 Ibid. 338 Ibid. 339 Barrus, History of Goshen, Massachusetts, p 61. 340 Cushman, Genealogy of the Cushmans, p 307. 341 Barrus, History of Goshen, Massachusetts, p 61. 342 Cushman, Genealogy of the Cushmans, p 307. 343 Barrus, History of Goshen, Massachusetts, p 61. 344 Cushman, Genealogy of the Cushmans, p 307. 345 Ibid., p 308. 346 Ibid. 347 Ibid. 348 International Genealogical Index (IGI), Film Number: 471909 Date agrees (Nov 1809); cited for place. 349 Barrus, History of Goshen, Massachusetts, p 62; gives date as 1811. 350 Cushman, Genealogy of the Cushmans, p 308. 351 Ibid. 352 Ibid. 353 Ibid. 354 Ibid. 355 Ibid. 356 Ibid., P 308. 357 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 358 Cushman, Genealogy of the Cushmans. 359 Ibid., P 308. 360 International Genealogical Index (IGI), Batch M501201; Call No 0928188 IT 3; lists Henry PEIRCE and Minervy DRESOR married 15 May 1814 Peru, Berkshire, Massachusetts. 361 Cushman, Genealogy of the Cushmans, Appendix D, P 626. 362 Ibid., P 308.

55 vi. Vesta Cushman. vii. Reverend Ralph Cushman; b. 7 Oct 1792; 363 m. an unknown person 17 Oct 1820; 364 d. 27 Aug 1831 at Wooster, Ohio, at age 38. 365,366 His number in Henry Wyles Cushman is 817. He lived in 1825 at Manlius, New York. 367 He was guardian after 8 Apr 1826. 368 viii. Mary Cushman; b. 26 Nov 1796; 369 m. an unknown person 7 Oct 1821; 370 d. 6 Dec 1842 at Peru, Berkshire, Massachusetts, at age 46. 371 Her number in Henry Wyles Cushman is 818. 372 Her married name was Worthington. 373 111. Bathsheba 7 Spaldin; 374 b. 23 Sep 1756; 375 m. Caleb Cushman (see #110), son of Allerton Cushman and Deborah Lyon; 376 d. 17 Jan 1805 at Goshen, Hampshire, Massachusetts, at age 48. 377 Generation Eight 192. Eddy 8 Cole (Caleb, #384); b. 5 Apr 1739 at Swansea, Bristol, Massachusetts; 378 m. Ruth Salisbury (see #193), daughter of Richard Salisbury and Ruth Boomer, 11 Dec 1760; 379 d. 1813 at Northville, Fulton, New York; d. 1814. 380 He and Ruth Salisbury lived at Pittstown, Rensselaer Co, NY. 381 Children of Eddy 8 Cole and Ruth Salisbury (see #193) all b. at Warren, Bristol, Rhode Island, were as follows: 96 i. Levi 7 Cole. ii. Mary Cole; 382 b. 23 Oct 1765. 383,384 363 Ibid., p 309. 364 Ibid. 365 "in the family of Judge Bell." 366 Cushman, Genealogy of the Cushmans, P 310. 367 Ibid. 368 Ibid., Appendix D, P 626. 369 Ibid., p 310. 370 Ibid. 371 Ibid. 372 Ibid. 373 Ibid. 374 Ibid., p 171. 375 Ibid. 376 Ibid. 377 Ibid. 378 Cole, Descendants of James Cole, p 80. 379 Ibid. 380 Ibid. 381 Ibid. 382 International Genealogical Index (IGI), 456342. 383 Ibid. 384 Cole, Descendants of James Cole, p 81.

iii. Patience Cole; 385 b. 16 Nov 1771. 386,387 193. Ruth 8 Salisbury (Richard, #386); b. 31 Dec 1722; m. Eddy Cole (see #192), son of Caleb Cole and Jemima Thomas, 11 Dec 1760; 388 d. 1826. She and Eddy Cole lived at Pittstown, Rensselaer Co, NY. 389 216. Richard 8 Dresser (Richard, #432); b. 22 Sep 1714 at Woodstock, Windham, Connecticut; 390,391,392 m. Dorothy Marcy (see #217), daughter of Moses Marcy and Prudence Morris, 12 Nov 1741 at Charlton, Worcester, Massachusetts; 393,394 d. 27 Aug 1797 at Charlton, Worcester, Massachusetts, at age 82. 395 Children of Richard 8 Dresser and Dorothy Marcy (see #217) were: 108 i. Reuben 7 Dresser. 217. Dorothy 8 Marcy (Moses, #434); b. 18 Nov 1723 at Woodstock, Windham, Connecticut; m. Richard Dresser (see #216), son of Richard Dresser and Mercy Peabody, 12 Nov 1741 at Charlton, Worcester, Massachusetts; 396,397 d. 8 May 1770 at Charlton, Worcester, Massachusetts, at age 46. 218. Joseph 8 Burnell. 398,399 Children of Joseph 8 Burnell and an unknown spouse were: 109 i. Mary 7 Burnell. 220. Allerton 8 Cushman (Allerton, #440); b. 16 Dec 1712 at Plympton, Plymouth, Massachusetts; 400,401 m. Alethea Soule 30 Jan 1734/35; 402,403 m. Deborah Lyon, daughter of Caleb Lyon and Margaret Lyon, 22 Oct 1748 at Woodstock, Windham, Connecticut; 404 m. Deborah Lyon (see #221), daughter of Caleb Lyon and Margaret 385 International Genealogical Index (IGI), 456342. 386 Ibid. 387 Cole, Descendants of James Cole, p 81. 388 Ibid., p 80. 389 Ibid. 390 International Genealogical Index (IGI), Batch number: 7450324 Source Call No: 0002911 Barbour collection : Connecticut vital records prior to 1850 Barbour, Lucius B. (Lucius Barnes), 1878-1934. 391 Barrus, History of Goshen, Massachusetts, p 144; date only. 392 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 393 Barrus, History of Goshen, Massachusetts, p 144; date only. 394 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 395 Barrus, History of Goshen, Massachusetts, p 144; date only, says 1799. 396 Ibid., p 144; date only. 397 Warner, Bicentennial History of Goshen, Massachusetts, p 342. 398 of Chesterfield (Massachusetts). 399 Barrus, History of Goshen, Massachusetts, p 144. 400 Cushman, Genealogy of the Cushmans, p 137. 401 International Genealogical Index (IGI), Batch Number: C501231 Date: -1850 Source Call No: 0874028 IT 2 Item 2 Vital records of Plympton, Massachusetts, to the year 1850 New England Historic Genealogical Society (Boston, Massachusetts). 402 Cushman, Genealogy of the Cushmans, p 137. 403 John E Soule and Milton E Terry, Mayflower Familes through Five Generations vol 3: George Soule, Mayflower Families Genealogies (Plymouth, Massachusetts: General Society of Mayflower Descendants). Hereinafter cited as Mayflower Familes 5 Generations vol 3: George Soule. 404 International Genealogical Index (IGI), Film 1985676.

Lyon, 28 Nov 1748; 405,406 d. Jan 1777 at Coventry, Tolland, Connecticut, at age 64. 407 Children of Allerton 8 Cushman and Deborah Lyon (see #221) were as follows: 110 i. Caleb 7 Cushman. ii. Deborah Cushman; b. 26 Jul 1751. 221. Deborah 8 Lyon (Caleb, #442); 408,409 b. 23 Jan 1729 at Rehoboth, Bristol, Massachusetts; 410,411,412 m. Allerton Cushman, son of Allerton Cushman and Mary Buck, 22 Oct 1748 at Woodstock, Windham, Connecticut; 413 m. Allerton Cushman (see #220), son of Allerton Cushman and Mary Buck, 28 Nov 1748; 414,415 d. 1 Dec 1751 at age 22. 416 Generation Nine 384. Caleb 9 Cole (Nathaniel, #768); b. 7 Mar 1707/8 at Swansea, Bristol, Massachusetts; 417 m. Jemima Thomas (see #385), daughter of John Thomas and Elizabeth Viall, 25 Nov 1729; 418 d. 15 Apr 1751 at age 43. 419 Children of Caleb 9 Cole and Jemima Thomas (see #385) were as follows: i. Patience 8 Cole; b. 3 Feb 1731/32. ii. Caleb Cole; b. 15 Oct 1734. iii. Constant Cole; b. 23 Jun 1736. 192 iv. Eddy Cole. v. Levi Cole; b. 12 Apr 1742. vi. Aaron Cole; b. 24 Sep 1744. vii. George Cole; b. 3 Jun 1746. viii. Elkanah Cole; b. 15 Feb 1750/51. 385. Jemima 9 Thomas (John, #770); b. 1710 at Swansea, Bristol, Massachusetts; 420 m. Caleb Cole (see #384), son of Nathaniel Cole and Elizabeth Eddy, 25 Nov 1729. 421 386. Richard 9 Salisbury (William, #772); b. 3 Nov 1692; m. Ruth Boomer (see #387), daughter of Matthew Boomer and Hannah Church, 1720; d. 13 May 1742 at age 49. 405 Ibid., Batch 7100406 Sheet 91. 406 unknown compiler, "Ancestral File," Ancestral File, (AFN:R4JH-70) and (AFN:R4JH-6S). 407 Ibid., AFN: R4JH-6S. 408 Name listed as Deborah by HWC. 409 Ibid., (AFN:R4JH-70). 410 AF gives Woodstock, Windham, Connecticut as place of birth. 411 International Genealogical Index (IGI), Batch: C500071 Dates: 1642-1875 Film: 0908952. 412 unknown compiler, "Ancestral File," Ancestral File, (AFN:R4JH-70). 413 International Genealogical Index (IGI), Film 1985676. 414 Ibid., Batch 7100406 Sheet 91. 415 unknown compiler, "Ancestral File," Ancestral File, (AFN:R4JH-70) and (AFN:R4JH-6S). 416 unknown compiler, "Ancestral File," Ancestral File. 417 Cole, Descendants of James Cole, p 52. 418 Ibid. 419 Ibid. 420 Brent Schlottman, "Cole, Louisville e-mail exchange," e-mail message from brentschlottman@hotmail.com to Joe Makowiec (makowiec@nycap.rr.com), July 1999. Hereinafter cited as "Cole, Louisville e-mail exchange". 421 Cole, Descendants of James Cole, p 52.