Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeEphraim Wood 1755 – 1830 – Genealogical Records
Birth Date: 29 November 1755
Birth Location: Norwich, New London, Connecticut, USA
Death Date: 21 Aug 1830
Death Location: Woodville, Jefferson County, New York
Father: Nathaniel Wood
Mother: Miriam Eastman
Spouse(s): Esther Eastman
Children(s): Ephraim Wood, Hannah Wood, Esther Wood, Amos Wood, Alvin Wood, Parthenia Wood, Miriam Wood, Orilla Wood, Lydia Wood, Almeda Wood, Louisa Wood
Ephraim Wood was born in 1755 in Norwich, New London, Connecticut, USA, the child of Nathaniel Wood and Miriam Eastman. In 1790, Ephraim Wood resided in Bennington, Bennington, Vermont, United States. Ephraim Wood married Esther Eastman, and had children including Ephraim Wood, Hannah Wood, Esther Wood, Amos Eastman Wood, Alvin Wood, Parthenia Wood, Miriam Wood, Orilla Wood, Lydia B Wood, Almeda Wood, Louisa Wood. Ephraim Wood passed away in 1830 in Woodville, Jefferson County, New York.
Find more search results for Ephraim WoodReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- Ephraim Wood was born in 1755 in Norwich, New London, Connecticut, USA, the child of Nathaniel Wood and Miriam Eastman.
- In 1790, Ephraim Wood resided in Bennington, Bennington, Vermont, United States.
- Ephraim Wood married Esther Eastman, and had children including Ephraim Wood, Hannah Wood, Esther Wood, Amos Eastman Wood, Alvin Wood, Parthenia Wood, Miriam Wood, Orilla Wood, Lydia B Wood, Almeda Wood, Louisa Wood.
- Ephraim Wood passed away in 1830 in Woodville, Jefferson County, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
Ephraim Wood's Ancestors
Ephraim Wood's Descendants
-
1. Ephraim Wood (15 April 1780 – 13 September 1860)
-
2. Hannah Wood (30 Mar 1784 – 3 Nov 1815) m. Jonathan Scott (9 Sep 1778 – 6 Feb 1861)
-
1. Ephraim (Wood) Scott (26 August 1802 – 11 January 1885) m. Sally (M) Averill (5 April 1809 – 27 April 1861) m. Mary Parsley m. Mary (B) Newell (13 September 1801 – 16 May 1901)
-
1. Norman (Frederick) Scott (10 Jun 1826 – 6 Feb 1862) m. Charlotte (C) Cleveland (6 Jul 1840 – 2 Sep 1938) m. Maria Wood (abt 1829 – 1859)
-
1. Amelia Scott (abt 1849 – )
-
2. Ephraim (Wood "William") Scott (abt 1850 – 12 March 1907)
-
3. Arthur Scott (abt 1854 – )
-
4. Herman (Melvin) Scott (abt 1857 – 7 Oct 1928)
-
5. Melda (R) Scott (abt 1859 – 02 Sep 1938) m. David (Eugene) Rathbone (16 February 1850 – 4 Dec 1916)
-
-
2. Andrew (Jackson M.) Scott (8 September 1828 – 17 June 1891) m. Sarah (Anna) Fuller (3 May 1831 – 24 September 1916) m. Louisa (Priscilla) Holt (14 Dec 1835 – 13 Jul 1920)
-
1. Charles Scott (abt 1854 – )
-
2. Evelyn (A) Scott (Sep 1856 – 31 Jan 1934) m. Charles (H) Jordan (abt 1845 – )
-
-
3. Miriam (R) Scott (26 Jul 1830 – 29 Jun 1906) m. Dennis White (abt 1824 – BEF 1900)
-
1. William (Walter) White (Abt 1858 – 01 Mar 1889) m. Caroline ("Lena" B) Gerber (Jul 1861 – 31 Mar 1950)
-
2. Henry (F) White (abt 1862 – 18 May 1880)
-
3. James (A) White (abt 1867 – 11 Mar 1939) m. Elva (Lucy) Cox (19 Sep 1869 – 22 Jan 1951)
-
-
4. Hannah (Emira) Scott (18 May 1832 – 25 February 1879) m. Jacob (Bockee) Deuel (8 May 1826 – 18 November 1864) m. Albert (Delos) Dart (abt 1834 – 1878) m. Frank Dart
-
1. Newton (Scott) Deuel (25 May 1855 – 1904)
-
2. Katherine ("Kate") Deuel (11 May 1859 – 1938) m. Augustin (David) Grignon (August 1842 – 25 May 1923)
-
3. Emira Deuel (15 Apr 1861 – 25 Apr 1861)
-
4. Mary Deuel (29 April 1862 – 12 August 1868)
-
5. Charles (Ephraim) Deuel (11 Apr 1864 – 18 Jul 1932) m. Katherine (Isbister) Weills (7 Jul 1873 – 13 Mar 1929)
-
6. Jay (Clarence) Deuel (16 January 1856 – 21 August 1919) m. Frances Wellman (22 Jan 1872 – 27 Mar 1914)
-
7. Lewis (Edward) Dart (abt 1870 – 9 Feb 1917) m. Edna (Alice) Hoag (12 Nov 1880 – 24 Sep 1957)
-
8. Helen (Nellie E) Dart (Aug 1871 – )
-
-
5. Esther (C H) Scott (12 Aug 1834 – May 1850)
-
6. Mary (L) Scott (31 January 1837 – 13 January 1882) m. George Peterson (22 January 1826 – 17 May 1879)
-
1. Myron (Louis) Peterson (22 March 1857 – 19 June 1929)
-
2. Miles (E) Peterson (1861 – February 1920)
-
3. Lyman (Sanford) Peterson (19 May 1865 – 8 Feb 1945)
-
4. Walter (Evelyn) Petersen (15 September 1867 – 16 April 1955)
-
-
7. Sarah (Amanda) Scott (31 Jul 1839 – 5 Dec 1925) m. Isaac (Wagner) Acker (30 March 1837 – 31 August 1920)
-
1. Edith (A.) Acker (6 August 1860 – 29 February 1948) m. Steven (Rossiter Cotton) Grignon (17 November 1858 – 2 October 1931)
-
2. Leslie Acker (abt 1867 – abt 1877)
-
-
8. Helen (Amelia "Nell") Scott (5 Nov 1841 – 30 Mar 1922) m. Martin (Luther) Jenkins (22 May 1839 – 24 Feb 1928)
-
1. Ralph (Merton) Jenkins (15 January 1866 – 2 October 1939) m. Sabina Miracle (17 January 1867 – 5 September 1921) m. Lillian (P) McBride (abt 1874 – )
-
2. George (D.) Jenkins (29 September 1870 – 29 May 1946)
-
3. Mary Jenkins (21 August 1874 – 19 December 1955)
-
-
9. Henry (Knox) Scott (9 January 1844 – 14 February 1926) m. Mary (Cordelia Sophia) Ware (12 November 1846 – 31 October 1916) m. Flora (abt 1852 – )
-
1. Henry (Murray) Scott (9 June 1866 – 5 January 1959) m. Mary (Jeanette) Emery (12 March 1868 – 30 May 1910) m. Blanche (C.) Dille (13 January 1886 – 28 February 1915) m. Olive (Mary) Wilcox (14 February 1881 – 16 May 1965)
-
2. Wilber (L) Scott (5 Sep 1868 – Abt 1958)
-
3. Claude (Archie) Scott (27 December 1872 – 16 February 1928)
-
4. Victor (M.) Scott (1875 – )
-
5. Verner (E.) Scott (1878 – 1963)
-
-
10. Sanford (Merton "Mert") Scott (Oct 1848 – 5 May 1915) m. Emma (A) Lloyd (Oct 1848 – 1935)
-
1. Walter Scott (abt 1868 – 6 May 1933)
-
2. Cora Scott (Apr – )
-
3. Burt (Edward) Scott (8 October 1871 – 2 October 1939) m. Nina Willis (8 January 1881 – 12 October 1961)
-
4. Walter (L) Scott (7 Aug 1874 – 6 May 1933)
-
5. Glenn (Wallace) Scott (Abt 1875 – )
-
6. Carl Scott (Abt 1878 – )
-
-
11. Reuben Scott (15 November 1851 – 5 Apr 1912) m. Sarah (M) Stclair (Jun 1856 – 1939)
-
1. Arlie (K.) Scott (27 April 1876 – 15 December 1968) m. Corda (A) Harkins (15 May 1881 – 2 April 1959)
-
-
-
2. Basha ((Bathsheba)) Scott (APR 1805 – 1810)
-
3. Orimal (Brewster) Scott (26 MAR 1807 – 08 DEC 1896)
-
4. Simeon (Titus) Scott (09 SEP 1809 – 1810)
-
5. Jonathan (Eastman) Scott (25 December 1811 – 15 February 1896) m. Miranda (abt 1827 – 2 February 1905)
-
1. Julia Scott (13 June 1845 – 25 June 1861)
-
2. Newel (J) Scott (Abt 1859 – 16 September 1852)
-
3. Helen (E) Scott (abt 1861 – )
-
4. Mary (D.) Scott (Abt 1866 – )
-
-
6. Henry (Dearborn) Scott (20 MAR 1814 – 1883)
-
-
3. Esther Wood (2 December 1785 – 27 April 1843)
-
4. Amos (Eastman) Wood (12 December 1787 – 25 February 1863) m. Hannah Dean (26 March 1790 – 9 September 1889)
-
1. Elvira Orilla (10 August 1819 – 19 July 1883)
-
2. Simeon (Titus) Wood (24 December 1821 – 22 December 1919)
-
3. Amos (Freeman) Wood (11 May 1824 – 8 April 1905)
-
4. Rachel Marina (28 December 1826 – 13 December 1912)
-
5. Marion (Melinda) Eastman (24 April 1829 – 21 May 1912)
-
6. Mary (Elizabeth) Wood (15 December 1831 – 30 June 1901)
-
-
5. Alvin Wood (12 September 1789 – 19 March 1873)
-
6. Parthenia Wood (16 October 1791 – 19 March 1888)
-
7. Miriam Wood (27 August 1793 – 14 September 1872)
-
8. Orilla Wood (30 June 1795 – 2 April 1813)
-
9. Lydia (B) Wood (26 March 1797 – 14 March 1883)
-
10. Almeda Wood (15 March 1799 – 3 June 1853)
-
11. Louisa Wood (3 June 1802 – 26 April 1836)
Ephraim Wood's Timeline
9 Records
Sources
Event Type: Birth
Event Date: 20 November 1755
Event Place: Norwich, Connecticut, USA
Record Source:
[1] U.S., Find A Grave Index, 1600s-Current
[2] North America, Family Histories, 1500-2000, Book Title: Lineage Book : NSDAR : Volume 065 : 1907
[3] North America, Family Histories, 1500-2000, Book Title: Lineage Book of the Charter Members of the DAR Vol 074
[4] Geneanet Community Trees Index
Genealogy Event 2
Event Type: Birth
Event Date: 29 November 1755
Event Place: Norwich, New London, Connecticut, USA
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 3
Event Type: Residence
Event Date: 1790
Event Place: Bennington, Bennington, Vermont, United States
Record Source: 1790 United States Federal Census, Year: 1790; Census Place: Bennington, Bennington, Vermont; Series: M637; Roll: 12; Page: 3; Image: 15; Family History Library Film: 0568152
Genealogy Event 4
Event Type: Residence
Event Date: 1800
Event Place: Bennington, Bennington, Vermont
Record Source: 1800 United States Federal Census, Year: 1800; Census Place: Bennington, Bennington, Vermont; Series: M32; Roll: 51; Page: 148; Image: 90; Family History Library Film: 218688
Genealogy Event 5
Event Type: Residence
Event Date: 6 Aug 1810
Event Place: Bennington, Bennington, Vermont, USA
Record Source: 1810 United States Federal Census, Year: 1810; Census Place: Bennington, Bennington, Vermont; Roll: 64; Page: 82a; Image: Vtm252_64-0155; FHL Roll: 0218668
Genealogy Event 6
Event Type: Residence
Event Date: 1820
Event Place: Ellisburg, Jefferson, New York, United States
Record Source:
[1] U.S., Revolutionary War Pensioners, 1801-1815, 1818-1872, The National Archives; Washington, D.C.; Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858 From Records of the Office of the Third Auditor of the Treasury; Record Group Title: Records of the Accounting Officers of the Depar
[2] 1820 United States Federal Census, 1820 U S Census; Census Place: Ellisburg, Jefferson, New York; Page: 397; NARA Roll: M33_72; Image: 217
Genealogy Event 7
Event Type: Residence
Event Date: 1830
Event Place: Fairfax, Franklin, Vermont, USA
Record Source: 1830 United States Federal Census, Year: 1830; Census Place: Fairfax, Franklin, Vermont; Series: M19; Roll: 183; Page: 11; Family History Library Film: 0027449
Genealogy Event 8
Event Type: Residence
Event Place: Vermont
Record Source: Vermont Men in the Revolutionary War
Genealogy Event 9
Event Type: Death
Event Date: 21 August 1830
Event Place: Woodville, Jefferson, New York, USA
Record Source:
[1] U.S., Find A Grave Index, 1600s-Current
[2] North America, Family Histories, 1500-2000, Book Title: Lineage Book : NSDAR : Volume 065 : 1907
[3] North America, Family Histories, 1500-2000, Book Title: Lineage Book of the Charter Members of the DAR Vol 074
[4] Geneanet Community Trees Index
Genealogy Event 10
Event Type: Death
Event Date: 21 Aug 1830
Event Place: Woodville, Jefferson County, New York
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 11
Event Type: Burial
Event Place: Woodville, Jefferson County, New York, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current