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