? Phillips1,2

F, #78808, b. circa 1754
  • Birth*: circa 1754; per GEDCOM of Richard Atkinson, Mar 19 2011.2
  • Marriage*: circa 1773; U.S.A.; per GEDCOM of Richard Atkinson, Mar 19 2011.; Principal=Jonathan Waite2
  • Married Name: circa 1773; Waite2

Family: Jonathan Waite b. 7 Jan 1742, d. 12 Jul 1820

Citations

  1. Surname Phillips per GEDCOM of David R. Robinson, Mar 19 2011.
  2. [S22] Rootsweb, online unknown url.

Dyer Waite1

M, #78809, b. 1776, d. 15 November 1857
  • Birth*: 1776; Date 1776 per GEDCOM of David R. Robison, June 19 2011. per GEDCOM of Richard Atkinson, Mar 19 2011. Date c. 1780 per GEDCOM of Barbara (barbarak1775@aol.com), June 19 2011.1
  • Marriage*: circa 1805; "no children" per GEDCOM of Barbara (barbarak1775@aol.com), June 19 2011.; Principal=Rachel Mead1
  • Death*: 15 November 1857; Date Nov 15 1857 per GEDCOM of Barbara (barbarak1775@aol.com), June 19 2011.1
  • Residence*: 4 March 1808; Conc 4 Lot 13, Haldimand Twp., Northumberland Co., Ontario; Land Registry Records (BS 954) show that Silas Dyre etux sold 100 acres of the West Half of Lot 13, Conc 4, Haldimand Twp. to Dyer Wait, Inst. Date Mar 4 1808 (Ontario Land Registry Records, Cobourg Archives, May 2011)2
  • Residence: 1 November 1830; Conc 4 Lot 13, Haldimand Twp., Northumberland Co., Ontario; Land Registry Records (BS 2199) show that Dyre Wait sold 100 acres of the West Half of Lot 13, Conc 4, Haldimand Twp. to Elijah Ketchum, Inst. Date Nov 1 1830 (Ontario Land Registry Records, Cobourg Archives, May 2011)2

Family: Rachel Mead b. 3 Jun 1784, d. 15 Jan 1859

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Sally Sarah Aylesworth1

F, #78810, b. 1754
  • Birth*: 1754; Greenwich, Kent Co., Rhode Island, U.S.A.; "Died in Prince Edward Co." per GEDCOM of David R. Robinson, Mar 19 2011.1

Citations

  1. [S22] Rootsweb, online unknown url.

Barrett Dyer1

M, #78811, b. 15 December 1745, d. 1835
  • Birth*: 15 December 1745; North Kingston, Washington Co., Rhode Island, U.S.A.; Date Dec 15 1745 & location North Kingston, Washington Co., Rhode Island per family tree of CoreyDyer0101 on ancestry.ca, June 1 2021. per GEDCOM of David R. Robinson, Mar 19 2011.1,2
  • Marriage*: 1765; Rhode Island, U.S.A.; Date 1765 & location Rhode Isaland per family tree of CoreyDyer0101 on ancestry.ca, June 1 2021. per GEDCOM of Linda, Mar 19 2011.; Principal=Mary Beene1,2
  • Death*: 1835; Hallowell Twp., Prince Edward Co., Upper Canada; Date 1835 & location Hallowell Twp. per family tree of CoreyDyer0101 on ancestry.ca, June 1 2021. per GEDCOM of David R. Robinson, Mar 19 2011.1,2
  • Residence*: 9 October 1805; Conc 2 Lot 13, Percy Twp., Northumberland Co., Upper Canada; Land Registry Records (Patent) show that Barret Dyre obtained the Patent from the Crown for all 200 acres of lot 13, conc 2, Percy Twp., Northumberland Co. ITS Date: Oct 9 1805. (Ontario Land Registry Records, Northumberland Co., Percy Twp., Book 001, pg. 110 of 285, Conc 2, Lot 13, page copied from OnLand.ca by Dan Aug 29 2022.)3
  • Residence: April 1814; Conc 2 Lot 13, Percy Twp., Northumberland Co., Upper Canada; Land Registry Records (B&S 397) show that Barret Dyer sold all of lot 13, conc 2, Percy Twp., Northumberland Co. to Stephen Curtis. ITS Date: Apr 1814; Reg'n. Date: Jun 29 1814. (Ontario Land Registry Records, Northumberland Co., Percy Twp., Book 001, pg. 110 of 285, Conc 2, Lot 13, page copied from OnLand.ca by Dan Aug 29 2022.)3

Family: Mary Beene b. 9 Sep 1744, d. c 1815

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S82] Tree on Ancestry.com, online unknown url.
  3. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Waity Dyer1

F, #78812, b. 1747, d. 1803
  • Birth*: 1747; Newport, Newport Co., Rhode Island, U.S.A.; per GEDCOM of David R. Robinson, Mar 19 2011.1
  • Marriage*: 1766; Stonington, New London Co., Connecticut, U.S.A.; per GEDCOM of Linda, Mar 19 2011.; Principal=Enoch Stanton1
  • Death*: 1803; New London, Connecticut, U.S.A.; per GEDCOM of David R. Robinson, Mar 19 2011.1
  • Married Name: 1766; Stanton1

Family: Enoch Stanton b. 15 Sep 1745, d. 6 Sep 1781

Citations

  1. [S22] Rootsweb, online unknown url.

Mary Beene1

F, #78813, b. 9 September 1744, d. circa 1815
  • Birth*: 9 September 1744; Truro, Barnstable Co., Massachusetts, U.S.A.; Date Sep 9 1744 & location Truro, Barnstable Co., Mass. per family tree of CoreyDyer0101 on ancestry.ca, June 1 2021. per GEDCOM of Linda, Mar 19 2011.1,2
  • Marriage*: 1765; Rhode Island, U.S.A.; Date 1765 & location Rhode Isaland per family tree of CoreyDyer0101 on ancestry.ca, June 1 2021. per GEDCOM of Linda, Mar 19 2011.; Principal=Barrett Dyer1,2
  • Death*: circa 1815; Hallowell Twp., Prince Edward Co., Upper Canada; per family tree of CoreyDyer0101 on ancestry.ca, June 1 2021.2
  • Married Name: 1765; Dyer1

Family: Barrett Dyer b. 15 Dec 1745, d. 1835

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S82] Tree on Ancestry.com, online unknown url.

Martin Dyer1

M, #78815, b. 1770
  • Birth*: 1770; per GEDCOM of Linda, Mar 19 2011.1

Citations

  1. [S22] Rootsweb, online unknown url.

Silas Dyer1

M, #78816, b. 1771
  • Birth*: 1771; per GEDCOM of Linda, Mar 19 2011. per GEDCOM of Doug Norman, Jun 19 2011.1
  • Residence*: 10 August 1801; Conc 4 Lot 13, Haldimand Twp., Northumberland Co., Upper Canada; Land Registry Records (Patent) show that Silias Dyre obtained the Crown Patent for all 200 acres of Lot 13, Conc 4, Haldimand Twp., Inst. Date Aug 10 1801 (Ontario Land Registry Records, Cobourg Archives, May 2011)
    Note: This Silas Dyre is of an age that could support this transaction and was in the area, otherwise, this is a guess.2
  • Residence: 26 September 1807; Conc 4 Lot 13, Haldimand Twp., Northumberland Co., Upper Canada; Land Registry Records (BS 385) show that Silas Dyre etux sold 100 acres of the East Half of Lot 13, Conc 4, Haldimand Twp. to Henry Young, Jr., Inst. Date Sep 26 1807 (Ontario Land Registry Records, Cobourg Archives, May 2011)2
  • Residence: 4 March 1808; Conc 4, Lot 13, Haldimand Twp., Northumberland Co., Upper Canada; Land Registry Records (BS 954) show that Silas Dyre etux sold 100 acres of the West Half of Lot 13, Conc 4, Haldimand Twp. to Dyer Wait, Inst. Date Mar 4 1808 (Ontario Land Registry Records, Cobourg Archives, May 2011)2

Citations

  1. [S22] Rootsweb, online unknown url.
  2. [S46] Unknown location, Ontario Land Registry Records; unknown film.

Enoch Stanton1

M, #78817, b. 15 September 1745, d. 6 September 1781
  • Birth*: 15 September 1745; Stonington, New London Co., Connecticut, U.S.A.; per GEDCOM of Linda, Mar 19 2011.1
  • Marriage*: 1766; Stonington, New London Co., Connecticut, U.S.A.; per GEDCOM of Linda, Mar 19 2011.; Principal=Waity Dyer1
  • Death*: 6 September 1781; Groton, New London Co., Connecticut, U.S.A.; per GEDCOM of Linda, Mar 19 2011.1

Family: Waity Dyer b. 1747, d. 1803

Citations

  1. [S22] Rootsweb, online unknown url.

David Waite1,2

M, #78818, b. 7 April 1809
  • Birth*: 7 April 1809; Isle la Motte, Grand Isle Co., Vermont, U.S.A.2

Citations

  1. David Waite per IGI Record.
  2. [S19] IGI Record, online unknown url.

Margaret Waite1

F, #78819, b. 28 August 1817, d. 24 December 1897
  • Birth*: 28 August 1817; Isle la Motte, Grand Isle Co., Vermont, U.S.A.; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Marriage*: 8 February 1838; Alburg, Vermont, U.S.A.; per GEDCOM of Richard Atkinson, Mar 19 2011.; Principal=John J. Burton1
  • Death*: 24 December 1897; Manchester, New Hampshire, U.S.A.; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Married Name: 8 February 1838; Burton1

Family: John J. Burton b. 27 Apr 1814

Citations

  1. [S22] Rootsweb, online unknown url.

John J. Burton1

M, #78820, b. 27 April 1814
  • Birth*: 27 April 1814; England; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Marriage*: 8 February 1838; Alburg, Vermont, U.S.A.; per GEDCOM of Richard Atkinson, Mar 19 2011.; Principal=Margaret Waite1

Family: Margaret Waite b. 28 Aug 1817, d. 24 Dec 1897

Citations

  1. [S22] Rootsweb, online unknown url.

Jacob Waite1

M, #78821, b. 1 August 1819, d. 14 November 1904
  • Birth*: 1 August 1819; Isle la Motte, Grand Isle Co., Vermont, U.S.A.; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Marriage*: 3 January 1843; Alburg, Grand Isle Co., Vermont, U.S.A.; per GEDCOM of Richard Atkinson, Mar 19 2011.; Principal=Elizabeth Trepanier1
  • Marriage*: circa 1869; per GEDCOM of Richard Atkinson, Mar 19 2011.; Principal=Rachel Maskell1
  • Death*: 14 November 1904; Clarenceville, Missisquoi Co., Quebec, Canada; per GEDCOM of Richard Atkinson, Mar 19 2011.1

Family 1: Elizabeth Trepanier b. c 1821, d. 13 Sep 1865

Family 2: Rachel Maskell b. 10 Aug 1840, d. 1 Dec 1914

Citations

  1. [S22] Rootsweb, online unknown url.

Elizabeth Trepanier1

F, #78822, b. circa 1821, d. 13 September 1865
  • Birth*: circa 1821; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Marriage*: 3 January 1843; Alburg, Grand Isle Co., Vermont, U.S.A.; per GEDCOM of Richard Atkinson, Mar 19 2011.; Principal=Jacob Waite1
  • Death*: 13 September 1865; Noyan, Missisquoi Co., Quebec, Canada; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Married Name: 3 January 1843; Waite1

Family: Jacob Waite b. 1 Aug 1819, d. 14 Nov 1904

Citations

  1. [S22] Rootsweb, online unknown url.

Rachel Maskell1

F, #78823, b. 10 August 1840, d. 1 December 1914
  • Birth*: 10 August 1840; Chalk Hills, England; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Marriage*: circa 1869; per GEDCOM of Richard Atkinson, Mar 19 2011.; Principal=Jacob Waite1
  • Death*: 1 December 1914; Manchseter, New Hampshire, U.S.A.; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Married Name: circa 1869; Waite1

Family: Jacob Waite b. 1 Aug 1819, d. 14 Nov 1904

Citations

  1. [S22] Rootsweb, online unknown url.

Sarah Lucretia Waite1

F, #78824, b. 31 January 1821, d. 1917
  • Birth*: 31 January 1821; Noyan, Missisquoi Co., Quebec, Canada; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Marriage*: 15 March 1865; Alburg, Vermont, U.S.A.; Principal=George Melville1
  • Death*: 1917; Clarenceville, Missisquoi Co., Quebec, Canada; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Married Name: 15 March 1865; Melville1

Family: George Melville b. c 1820

Citations

  1. [S22] Rootsweb, online unknown url.

George Melville1

M, #78825, b. circa 1820
  • Birth*: circa 1820; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Marriage*: 15 March 1865; Alburg, Vermont, U.S.A.; Principal=Sarah Lucretia Waite1

Family: Sarah Lucretia Waite b. 31 Jan 1821, d. 1917

Citations

  1. [S22] Rootsweb, online unknown url.

Anna Elizabeth Waite1

F, #78826, b. 15 August 1822
  • Birth*: 15 August 1822; Noyan, Missisquoi Co., Quebec, Canada; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Marriage*: circa 1845; per GEDCOM of Richard Atkinson, Mar 19 2011.; Principal=? Clinton1
  • Married Name: circa 1845; Clinton1

Family: ? Clinton b. c 1820

Citations

  1. [S22] Rootsweb, online unknown url.

? Clinton1

M, #78827, b. circa 1820
  • Birth*: circa 1820; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Marriage*: circa 1845; per GEDCOM of Richard Atkinson, Mar 19 2011.; Principal=Anna Elizabeth Waite1

Family: Anna Elizabeth Waite b. 15 Aug 1822

Citations

  1. [S22] Rootsweb, online unknown url.

William Cyrus Waite1

M, #78828, b. 27 March 1824, d. circa 1869
  • Birth*: 27 March 1824; Noyan, Missisquoi Co., Quebec, Canada; per GEDCOM of Richard Atkinson, Mar 19 2011.1
  • Marriage*: circa 1860; per GEDCOM of Richard Atkinson, Mar 19 2011.; Principal=Catherine Murray1
  • Death*: circa 1869; per GEDCOM of Richard Atkinson, Mar 19 2011.1

Family: Catherine Murray b. 14 Jun 1837, d. 12 Nov 1914

Citations

  1. [S22] Rootsweb, online unknown url.