
![]() | Abram French |
| Abram French | |
| B: | 1785 |
| Otsego County, New York | |
| D: | Bef 1856 |
![]() | John French |
| John French | |
| B: | 1785 |
| Otsego County, New York | |
![]() | Lydia Williams |
| Lydia Williams | |
| B: | Abt 1788 |
![]() | Cynthia French |
| Cynthia French | |
| B: | 1795 |
![]() | Mary E. Cass |
| Mary E. Cass | |
| B: | 15 Oct 1837 |
| D: | 1859 |
![]() | Moses Cass |
| Moses Cass | |
| B: | Abt 1813 |
| D: | Bef 1850 |
![]() | Lucinda Unknown |
| Lucinda Unknown | |
| D: | 8 Jan 1896 |
![]() | Cynthia Ann Cass |
| Cynthia Ann Cass | |
| B: | 1814 |
| D: | 1 Oct 1853 |
| Watkins, Schuyler County, New York | |
![]() | Samuel Watkins |
| Samuel Watkins | |
| B: | 1772 |
| Long Island, New York | |
| M: | Abt 1840 |
| Jefferson, Chemung County, New York | |
| D: | 10 May 1851 |
| Watkins, Schuyler County, New York | |
![]() | George Gross Freer |
| George Gross Freer | |
| B: | 29 Jan 1809 |
| Marbletown, Ulster County, New York | |
| M: | 11 Feb 1852 |
| Watkins, Chemung County, New York | |
| D: | 7 Jan 1878 |
![]() | Samuel Cass |
| Samuel Cass | |
| B: | 1843 |
![]() | Jane Cass |
| Jane Cass | |
| B: | 1844 |
![]() | Abraham Cass |
| Abraham Cass | |
| B: | Abt 1818 |
| D: | 5 Sep 1850 |
| Dix, Chumung County, New York | |
![]() | Marcus Marcellus Cass |
| Marcus Marcellus Cass | |
| B: | Mar 1824 |
| Caroline Township, Tompkins County, New York | |
| D: | 3 Aug 1907 |
| Watkins, Schuyler County, New York | |
![]() | Sarah Hurd |
| Sarah Hurd | |
| B: | Abt 1837 |
| D: | 1918 |
![]() | Caroline A. Cass |
| Caroline A. Cass | |
| B: | Abt 1825 |
| D: | 18 Apr 1850 |
| Watkins, Schuyler County, New York | |
![]() | Orlando Hurd |
| Orlando Hurd | |
| B: | 1820 |
| D: | 1896 |
![]() | Francis Cass |
| Francis Cass | |
| B: | 1855 |
![]() | John B. Cass |
| John B. Cass | |
| B: | Abt 1826 |
![]() | Eunice French |
| Eunice French | |
| B: | Abt 1795 |
| D: | Bef 1882 |
![]() | Josiah Cass |
| Josiah Cass | |
| B: | 26 Sep 1786 |
| Kent, Litchfield County, Connecticut | |
| M: | Abt 1812 |
| D: | Abt 1826 |
| Watkins Glen, Schuyler, New York, USA | |
![]() | Ruth Ann Cass |
| Ruth Ann Cass | |
| B: | Abt 1816 |
![]() | Lucelia E. Cass |
| Lucelia E. Cass | |
| B: | Abt 1845 |
| Schuyler County, New York | |
![]() | Sarah Maria Cass |
| Sarah Maria Cass | |
| B: | Abt 1852 |
| Illinois | |
![]() | Evelyn Cass |
| Evelyn Cass | |
| B: | Aug 1854 |
| Steuben County, New York | |
![]() | Elizabeth Cass |
| Elizabeth Cass | |
| B: | Abt 1856 |
![]() | Clarence Cass |
| Clarence Cass | |
| B: | Abt 1859 |
![]() | Miles Dighten Cass |
| Miles Dighten Cass | |
| B: | Abt 1822 |
![]() | Fannie R. Cass |
| Fannie R. Cass | |
| B: | Abt 1856 |
| Dix, Schuyler County, New York | |
![]() | Sarah Helen Cass |
| Sarah Helen Cass | |
| B: | Abt 1867 |
| Dix, Schuyler County, New York | |
![]() | George Whitman Cass |
| George Whitman Cass | |
| B: | Dec 1825 |
| Horseheads, Chemung County, New York | |
| D: | 21 Sep 1907 |
| Stoney Point, Rockland County, New York | |
![]() | Sarah Hillerman |
| Sarah Hillerman | |
| B: | Abt 1831 |
| Chemung County, New York | |
| M: | Abt 1851 |
![]() | Charles Henry Cass |
| Charles Henry Cass | |
| B: | 22 Mar 1858 |
| Reading, Schuyler County, New York | |
| D: | 17 Jun 1926 |
| Cadillac, Wexford County, Michigan | |
![]() | Etta Decker |
| Etta Decker | |
| B: | Abt 1861 |
| M: | 13 Mar 1878 |
![]() | Marion Josephine Baker |
| Marion Josephine Baker | |
| B: | 17 Nov 1863 |
| Odessa, Schuyler County, New York | |
| M: | Abt 1889 |
![]() | Caroline M. Cass |
| Caroline M. Cass | |
| B: | Nov 1862 |
| Dix, Schuyler County, New York | |
![]() | Minnie Cass |
| Minnie Cass | |
| B: | Abt 1866 |
| Watkins, Schuyler County, New York | |
![]() | Andrew Jackson Cass |
| Andrew Jackson Cass | |
| B: | Dec 1827 |
| Campbell, Steuben County, New York | |
| D: | 8 Jan 1899 |
| Geneva, Ontario County, New York | |
![]() | Harriet Collins |
| Harriet Collins | |
| B: | Abt 1837 |
| Steuben County, New York | |
| M: | Abt 1857 |
![]() | Aaron Jefferson Cass |
| Aaron Jefferson Cass | |
| B: | 18 Sep 1830 |
| NY, USA | |
| D: | 13 Aug 1910 |
| Marshall Cnty, Kansas, USA | |
![]() | Maria A Cass |
| Maria A Cass | |
| B: | 1835 |
| Steuben, Oneida Co., New York, USA | |
| D: | 29 Oct 1883 |
| La Plata, Macon, MO USA | |
![]() | Anna French |
| Anna French | |
| B: | Jan 1796 |
| Otsego County, New York | |
| D: | 18 Feb 1860 |
| Tioga County, New York | |
![]() | Aaron Cass |
| Aaron Cass | |
| B: | 1795 |
| Kent, Litchfield County, Connecticut | |
| M: | Abt 1814 |
| D: | Jun 1866 |
![]() | Susan Cass French |
| Susan Cass French | |
| B: | 1814 |
| D: | 1876 |
![]() | Charles French |
| Charles French | |
| B: | 1818 |
![]() | Flora F. French |
| Flora F. French | |
| B: | 1843 |
| Albion Twp., Oswego County, New York | |
| D: | 27 Oct 1918 |
| Richland Twp, Oswego County, New York, USA | |
![]() | Hiram Fox Tryon |
| Hiram Fox Tryon | |
| B: | 1848 |
| Richland, Oswego, New York, USA | |
| M: | Aft 1884 |
| D: | 6 Jan 1898 |
| Richland, Oswego, New York, USA | |
![]() | Lora R. French |
| Lora R. French | |
| B: | 4 Apr 1845 |
| Albion Twp., Oswego County, New York | |
| D: | 15 Jul 1925 |
| Pulaski, Richland Twp., Oswego County, New York | |
![]() | Albert Lombard |
| Albert Lombard | |
| B: | 29 Feb 1844 |
| New York, United States | |
| M: | 1869 |
| D: | 14 May 1915 |
| Albion Twp, Oswego County, New York | |
![]() | Mary J French |
| Mary J French | |
| B: | 1847 |
![]() | Louisa C. French |
| Louisa C. French | |
| B: | Abt 1851 |
| D: | 10 May 1883 |
| Richland Twp., Oswego County, New York | |
![]() | Hiram Fox Tryon |
| Hiram Fox Tryon | |
| B: | 1848 |
| Richland, Oswego, New York, USA | |
| D: | 6 Jan 1898 |
| Richland, Oswego, New York, USA | |
![]() | Gould French |
| Gould French | |
| B: | 1820 |
| D: | 18 Feb 1899 |
![]() | Cynthia |
| Cynthia | |
| B: | Abt 1821 |
| Connecticut | |
| D: | 1 Jan 1854 |
| Oswego County, New York | |
![]() | Albert G. French |
| Albert G. French | |
| B: | 1867 |
| Albion Twp, Oswego County, New York | |
| D: | 5 Jan 1904 |
| Albion Twp, Oswego County, New York | |
![]() | Genevieve Jennie French |
| Genevieve Jennie French | |
| B: | 14 Apr 1874 |
| Albion Twp, Oswego County, New York | |
| D: | 22 May 1952 |
![]() | William H. Tousley |
| William H. Tousley | |
| B: | Dec 1860 |
| New York | |
| M: | 1894 |
| D: | 9 Jun 1943 |
| Syracuse, Onondaga, New York, USA | |
![]() | Benjamin French |
| Benjamin French | |
| B: | 24 Feb 1880 |
| Albion Twp., Oswego County, New York | |
| D: | 31 Aug 1952 |
| Oswego, Oswego County, New York | |
![]() | Clarence French |
| Clarence French | |
| B: | 4 Jun 1883 |
| Albion Twp., Oswego County, New York | |
| D: | 19 Jul 1960 |
| Pulaski, Richland Twp., Oswego, New York | |
![]() | Rosealtha Towsley |
| Rosealtha Towsley | |
| B: | Aug 1854 |
| M: | Abt 1855 |
| D: | 2 Jun 1937 |
![]() | Louisa A. French |
| Louisa A. French | |
| B: | Abt 1843 |
| New York | |
| D: | 1917 |
| Mexico Twp, Oswego County, New York | |
![]() | Virgil L. Matthews |
| Virgil L. Matthews | |
| B: | 1843 |
| Parish, Oswego County, New York | |
| M: | 6 Mar 1864 |
| Holmesville, Richland Twp., Oswego County, New York | |
| D: | 1920 |
| Mexico Twp, Oswego County, New York | |
![]() | Charlotte Hammond French |
| Charlotte Hammond French | |
| B: | Abt 1845 |
| New York | |
| D: | 1911 |
![]() | Frederick Service |
| Frederick Service | |
| B: | 1829 |
| D: | 26 May 1908 |
![]() | Dighton French |
| Dighton French | |
| B: | 1848 |
| New York | |
| D: | 1915 |
![]() | Mary E. French |
| Mary E. French | |
| B: | Abt 1850 |
| New York | |
| D: | Bef 1926 |
![]() | William W. French |
| William W. French | |
| B: | Abt 1853 |
| D: | Bef 1926 |
![]() | Nellie French |
| Nellie French | |
| B: | Abt 1854 |
| Albion Twp, Oswego County, New York | |
| D: | 10 Mar 1945 |
![]() | Napolian D. Boyd |
| Napolian D. Boyd | |
| B: | 1856 |
| M: | Abt 1882 |
| D: | 1917 |
![]() | Marcellus French |
| Marcellus French | |
| B: | 9 Mar 1855 |
| Albion Twp, Oswego County, New York | |
| D: | 9 Mar 1926 |
| Pulaski, Richland Twp., Oswego County, New York | |
![]() | Mary Jane Blasier |
| Mary Jane Blasier | |
| B: | 27 Jan 1860 |
| D: | 21 Jan 1946 |
| Devon, Chester, Pennsylvania, USA | |
![]() | Benjamin French |
| Benjamin French | |
| B: | 1825 |
| Oswego County, New York | |
| D: | 21 May 1870 |
| Albion, Oswego, New York | |
![]() | Julia Ann Depuy |
| Julia Ann Depuy | |
| B: | Abt 1824 |
| New York | |
| D: | 22 May 1870 |
| Albion, Oswego, New York | |
![]() | Rhinard Legrand French |
| Rhinard Legrand French | |
| B: | Abt 1830 |
| , Oswego Co., Ny | |
| D: | 5 Nov 1912 |
![]() | Rhinard French |
| Rhinard French | |
| B: | 1830 |
| Richland Twp, Oswego County, New York | |
![]() | Benjamin B. French |
| Benjamin B. French | |
| B: | 7 Feb 1796 |
| Unidilla, Otsego, New York, USA | |
| D: | 21 May 1870 |
| Albion, Oswego, New York, USA | |
![]() | Lucy Bates |
| Lucy Bates | |
| B: | 26 Dec 1794 |
| New York | |
| M: | Abt 1818 |
| D: | 25 Feb 1881 |
![]() | Rhinard Legrand French |
| Rhinard Legrand French | |
| B: | Abt 1830 |
| , Oswego Co., Ny | |
| D: | 5 Nov 1912 |
![]() | Abram French |
| Abram French | |
| B: | Abt 1833 |
| New York | |
![]() | Harriet Elnora French |
| Harriet Elnora French | |
| B: | 27 Apr 1852 |
| Constantia, Oswego, New York, USA | |
| D: | 5 Oct 1922 |
| Albion Center, Oswego County, New York, United States of America | |
![]() | Gilbert Miller |
| Gilbert Miller | |
| B: | 26 Feb 1857 |
| Albion, Oswego, New York, United States | |
| M: | 1873 |
| D: | 6 Jul 1937 |
| Albion, Oswego, New York, United States | |
![]() | Mary Elinor French |
| Mary Elinor French | |
| B: | Abt 1865 |
| Oswego Co., Ny | |
| D: | 28 Jul 1948 |
| Rochester, Monroe, New York, USA | |
![]() | Zephaniah Reed |
| Zephaniah Reed | |
| B: | 1823 |
| D: | 1903 |
![]() | James French |
| James French | |
| B: | Abt 1870 |
| Oswego Co., Ny | |
| D: | Oct 1902 |
![]() | Willard Lafayette French |
| Willard Lafayette French | |
| B: | 11 Jul 1875 |
| Pulaski, New York | |
| D: | 9 Mar 1941 |
| Syracuse, Onondaga Co., Ny | |
![]() | Blanche Nellie French |
| Blanche Nellie French | |
| B: | 26 Jan 1878 |
| Pulaski, Oswego, New York, United States | |
| D: | 2 May 1964 |
![]() | Loomis Sylvester Miller |
| Loomis Sylvester Miller | |
| B: | 12 Jan 1870 |
| D: | 7 Mar 1936 |
![]() | John Jay French |
| John Jay French | |
| B: | Jun 1838 |
| Oswego County, New York, USA | |
| D: | 2 May 1923 |
| Palermo, New York, USA | |
![]() | Clarista Foster |
| Clarista Foster | |
| B: | 3 Feb 1838 |
| Albion, Oswego Co., Ny | |
| M: | Abt 1853 |
| D: | 29 Aug 1891 |
| Pulaski, Oswego Co., Ny | |
![]() | Luely N. |
| Luely N. | |
| B: | Aug 1848 |
| Canada | |
| M: | 1895 |
![]() | Josephine Reymore |
| Josephine Reymore | |
| B: | Aug 1848 |
| Canada | |
| M: | 13 Aug 1911 |
| Oswego, New York, USA | |
![]() | Abby F. French |
| Abby F. French | |
| B: | Abt 1840 |
| , Oswego Co., Ny | |
![]() | Maud May French |
| Maud May French | |
| B: | 22 Jul 1883 |
| Albion, Oswego, New York, USA | |
| D: | 14 Jun 1949 |
| Richland, Oswego, New York, USA | |
![]() | Orla E. Whaley |
| Orla E. Whaley | |
| B: | 10 May 1887 |
| New York | |
| M: | 4 May 1912 |
| Oswego, Oswego County, New York | |
| D: | 22 Nov 1957 |
| Richland Twp, Oswego County, New York | |
![]() | Henry L. French |
| Henry L. French | |
| B: | Feb 1844 |
| Oswego, Oswego County, New York, United States | |
| D: | 17 Mar 1917 |
| Albion, Oswego Co., NY | |
![]() | Caroline Pittsley |
| Caroline Pittsley | |
| B: | Dec 1853 |
| New York, United States | |
| M: | 1880 |
| D: | Aft 1900 |
![]() | Catharine Wemple Fry |
| Catharine Wemple Fry | |
| B: | 27 Dec 1799 |
| Montgomery Co., NY | |
| M: | Abt 1826 OR 1830 |
| D: | 6 Dec 1888 |
| Albion, Oswego, NY | |
![]() | Susan French |
| Susan French | |
| B: | 1798 |
| Otsego County, New York | |
![]() | George Cass |
| George Cass | |
| B: | Abt 1840 |
![]() | Sylvanus Cass |
| Sylvanus Cass | |
| B: | Abt 1841 |
![]() | Johnson Cass |
| Johnson Cass | |
| B: | Abt 1800 |
| Litchfield, Connecticut | |
![]() | Abigail French |
| Abigail French | |
| B: | Abt 1799 |
| Unidilla, Otsego County, New York | |
| D: | 27 Aug 1874 |
| Richland Twp., Oswego County, New York | |
![]() | Aaron Dupuy |
| Aaron Dupuy | |
| B: | Abt Mar 1797 |
| New York | |
| D: | 27 Jan 1869 |
| Richland Twp., Oswego County, New York | |
![]() | Louisa A. French |
| Louisa A. French | |
| B: | Abt 1843 |
| New York | |
| D: | 1917 |
| Mexico Twp, Oswego County, New York | |
![]() | Virgil L. Matthews |
| Virgil L. Matthews | |
| B: | 1843 |
| Parish, Oswego County, New York | |
| M: | 6 Mar 1864 |
| Holmesville, Richland Twp., Oswego County, New York | |
| D: | 1920 |
| Mexico Twp, Oswego County, New York | |
![]() | Charlotte Hammond French |
| Charlotte Hammond French | |
| B: | Abt 1845 |
| New York | |
| D: | 1911 |
![]() | Frederick Service |
| Frederick Service | |
| B: | 1829 |
| D: | 26 May 1908 |
![]() | Dighton French |
| Dighton French | |
| B: | 1848 |
| New York | |
| D: | 1915 |
![]() | Mary E. French |
| Mary E. French | |
| B: | Abt 1850 |
| New York | |
| D: | Bef 1926 |
![]() | William W. French |
| William W. French | |
| B: | Abt 1853 |
| D: | Bef 1926 |
![]() | Nellie French |
| Nellie French | |
| B: | Abt 1854 |
| Albion Twp, Oswego County, New York | |
| D: | 10 Mar 1945 |
![]() | Napolian D. Boyd |
| Napolian D. Boyd | |
| B: | 1856 |
| M: | Abt 1882 |
| D: | 1917 |
![]() | Marcellus French |
| Marcellus French | |
| B: | 9 Mar 1855 |
| Albion Twp, Oswego County, New York | |
| D: | 9 Mar 1926 |
| Pulaski, Richland Twp., Oswego County, New York | |
![]() | Mary Jane Blasier |
| Mary Jane Blasier | |
| B: | 27 Jan 1860 |
| D: | 21 Jan 1946 |
| Devon, Chester, Pennsylvania, USA | |
![]() | Julia Ann Depuy |
| Julia Ann Depuy | |
| B: | Abt 1824 |
| New York | |
| D: | 22 May 1870 |
| Albion, Oswego, New York | |
![]() | Benjamin French |
| Benjamin French | |
| B: | 1825 |
| Oswego County, New York | |
| D: | 21 May 1870 |
| Albion, Oswego, New York | |
![]() | Mary Trumbull |
| Mary Trumbull | |
| B: | 1850 |
![]() | Julia A Trumbull |
| Julia A Trumbull | |
| B: | 18 Jan 1852 |
| Pulaski, Oswego, New York | |
| D: | 13 Sep 1917 |
| Parish, New York | |
![]() | William David Blount |
| William David Blount | |
| B: | 1 May 1852 |
| Oswego County, New York | |
| M: | 5 Oct 1876 |
| D: | 11 Feb 1927 |
| Albion, Oswego, New York, USA | |
![]() | Mary Elizabeth Trumbull |
| Mary Elizabeth Trumbull | |
| B: | 21 Aug 1852 |
| North Norwich,Chenango,New York,USA | |
| D: | 10 Nov 1920 |
| Albion Township,Oswego,New York,USA | |
![]() | Francis Anson Miller |
| Francis Anson Miller | |
| B: | 10 Mar 1846 |
| Altmar, Oswego, New York, USA | |
| D: | 20 Jul 1919 |
| Albion Township, Oswego, New York, USA | |
![]() | Aaron B Trumbull |
| Aaron B Trumbull | |
| B: | Abt 1855 |
![]() | Clara Trumbull |
| Clara Trumbull | |
| B: | 1857 |
![]() | Charlotte Louisa Depuy |
| Charlotte Louisa Depuy | |
| B: | Abt 1827 |
| D: | 28 Apr 1861 |
| Richland, Oswego, New York, United States | |
![]() | David I Trumbull |
| David I Trumbull | |
| B: | Abt 1822 |
| M: | 1 Jan 1850 |
| D: | 29 Apr 1889 |
| Richland Twp, Oswego County, New York | |
![]() | Clarrissa Depuy |
| Clarrissa Depuy | |
| B: | 1829 |
| Richland Twp., Oswego County, New York | |
| D: | 19 Feb 1831 |
| Richland Twp., Oswego County, New York | |
![]() | R. Depuy |
| R. Depuy | |
| B: | Apr 1832 |
| Richland Twp., Oswego County, New York | |
| D: | 4 May 1832 |
| Richland Twp., Oswego County, New York | |
![]() | Mattie A. Webb |
| Mattie A. Webb | |
| B: | 19 Dec 1855 |
| D: | 5 Aug 1887 |
| Pulaski, Oswego Co, New York | |
![]() | John H. Larrabee, Jr. |
| John H. Larrabee, Jr. | |
| B: | 1855 |
| D: | 4 Sep 1883 |
![]() | Lewis N. Webb |
| Lewis N. Webb | |
| B: | 6 Mar 1856 |
| D: | 6 Mar 1927 |
| Unknown |
![]() | Elida A. Mandigo |
| Elida A. Mandigo | |
| B: | 17 Jul 1866 |
| Albion, Oswego, New York, United States | |
| M: | Abt 1884 |
| D: | 28 Sep 1944 |
![]() | Alice Webb |
| Alice Webb | |
| B: | 1857 |
| Sand Bank, Albion, Oswego Co, New York | |
| D: | 1865 |
![]() | Capitola Webb |
| Capitola Webb | |
| B: | Abt 1860 |
| Oswego County, New York | |
| D: | 17 Apr 1892 |
| Pulaski, Oswego Co, New York | |
![]() | William Robinson |
| William Robinson | |
| B: | Abt 1864 |
| Oswego County, New York | |
![]() | Alice Webb |
| Alice Webb | |
| B: | 1 Apr 1866 |
| D: | 17 Jul 1943 |
| Orange, California, United States | |
![]() | William Webb |
| William Webb | |
| B: | 13 Apr 1867 |
| Albion, Oswego, New York, United States | |
| D: | 22 Dec 1940 |
| Fernwood, Oswego, New York, United States | |
| Mary Bartholomew | |
| M: | 7 Oct 1938 |
| Pulaski, Oswego, New York | |
![]() | James Webb |
| James Webb | |
| B: | 23 Feb 1869 |
| D: | 2 Feb 1934 |
![]() | Salina A. Webb |
| Salina A. Webb | |
| B: | 30 Dec 1870 |
| Albion Township, New York | |
| D: | 4 Aug 1935 |
| Pulaski, Oswego, New York, United States | |
![]() | Homer Adelbert March |
| Homer Adelbert March | |
| B: | 17 Jun 1873 |
| D: | 19 Jun 1944 |
![]() | Herbert Jacob Webb |
| Herbert Jacob Webb | |
| B: | 27 Nov 1872 |
| Albion, Oswego, New York, United States | |
| D: | 8 Nov 1929 |
![]() | Ina Irene Bentley |
| Ina Irene Bentley | |
| B: | 10 Jul 1883 |
| Pineville, Albion Twp., Oswego County, New York | |
| M: | 1901 |
| D: | 12 Mar 1968 |
| Cortland, Cortland, New York | |
![]() | Mary ( Granddau) Calkins |
| Mary ( Granddau) Calkins | |
| B: | 1876 |
| Albion, Oswego, New York | |
| D: | Yes, date unknown |
![]() | John Webb |
| John Webb | |
| B: | 4 Mar 1876 |
| D: | 12 Mar 1920 |
| Pulaski, Oswego, New York, United States | |
![]() | Margaret ( Grand- Dau) Calkins |
| Margaret ( Grand- Dau) Calkins | |
| B: | 1877 |
| Sand Bank, Oswego, New York, USA | |
| D: | Yes, date unknown |
![]() | Mary Jane Depuy |
| Mary Jane Depuy | |
| B: | 3 Apr 1836 |
| Gouverneur, St. Lawrence, New York, United States | |
| D: | 24 Jul 1911 |
| Albion, Oswego, New York, United States | |
![]() | William Johnson Webb |
| William Johnson Webb | |
| B: | 16 Feb 1832 |
| England, United Kingdom | |
| M: | 10 Sep 1854 |
| Rural Hill, Jefferson, New York, United States | |
| D: | 15 Apr 1892 |
| Pulaski, Oswego, New York, United States | |
![]() | Johnson Depuy |
| Johnson Depuy | |
| B: | 1843 |
| New York | |
| D: | 13 Nov 1903 |
| Richland Twp, Oswego County, New York, USA | |
![]() | Mary Haven |
| Mary Haven | |
| B: | 1847 |
| M: | Abt 1865 |
| D: | 7 Oct 1895 |
| Richland Twp, Oswego County, New York, USA | |
![]() | Aaron Depuy |
| Aaron Depuy | |
| B: | Abt Mar 1797 |
| New York | |
| D: | 27 Jan 1869 |
| Richland Twp., Oswego County, New York | |
![]() | Polly French |
| Polly French | |
| B: | Abt 1802 |
| New York | |
![]() | Thomas Cass |
| Thomas Cass | |
| B: | Abt 1801 |
| Litchfield, Connecticut | |
| D: | New York |
![]() | Mary French |
| Mary French | |
| B: | Abt 1809 |
| D: | Aft 1880 |
| Sidney, Delaware County, New York | |
![]() | Henry Williams |
| Henry Williams | |
| B: | Abt 1810 |
![]() | Thomas French |
| Thomas French | |
| B: | 1814 |
| New York | |
| D: | 28 May 1887 |
| Polk County, Iowa | |
![]() | Polly Bull |
| Polly Bull | |
| B: | 1805 |
| Lewis County, New York | |
|
![]() | Desire Bull |
| Desire Bull | |
| B: | 1770 |
| Kent County, Connecticut | |
| D: | 1860 |
![]() | John French, Jr |
| John French, Jr | |
| B: | 16 Mar 1764 |
| Montgomery, Hampden, Massachusetts, USA | |
| M: | 1785 |
| D: | 1844 |