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 freeHannah Wood 1784 – 1815 – Genealogical Records
Birth Date: 30 Mar 1784
Birth Location: Middletown, Windsor, Vermont, United States
Death Date: 3 Nov 1815
Death Location: Woodville, Jefferson County, New York
Father: Ephraim Wood
Mother: Esther Eastman
Spouse(s): Jonathan Scott
Children(s): Ephraim Scott, Basha Scott, Orimal Scott, Simeon Scott, Jonathan Scott, Henry Scott
Hannah Wood was born in 1784 in Middletown, Windsor, Vermont, United States, the child of Ephraim Wood and Esther Eastman. Hannah Wood married Jonathan Scott, and had children including Ephraim Wood Scott, Basha (Bathsheba) Scott, Orimal Brewster Scott, Simeon Titus Scott, Jonathan Eastman Scott, Henry Dearborn Scott. Hannah Wood passed away in 1815 in Woodville, Jefferson County, New York.
Find more search results for Hannah 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
- Hannah Wood was born in 1784 in Middletown, Windsor, Vermont, United States, the child of Ephraim Wood and Esther Eastman.
- Hannah Wood married Jonathan Scott, and had children including Ephraim Wood Scott, Basha (Bathsheba) Scott, Orimal Brewster Scott, Simeon Titus Scott, Jonathan Eastman Scott, Henry Dearborn Scott.
- Hannah Wood passed away in 1815 in Woodville, Jefferson County, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
Hannah Wood's Ancestors
Hannah Wood's Descendants
-
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)
-
1. James (Colburn) Rathbone (30 October 1881 – 24 October 1983) m. Lillian (Ford) Reynolds (4 March 1884 – 12 September 1952)
-
2. Fred (N) Rathbone (Aug 1883 – 11 Jun 1910)
-
3. Fayette (Edison) Rathbone (1 May 1893 – 26 October 1969)
-
4. Eunice (Fern) Rathbone (21 April 1897 – 30 April 1996)
-
-
-
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)
-
1. Harriet (Mabel "Hattie") White (27 Feb 1882 – 12 Jul 1947) m. John (David) Strouse (16 Mar 1881 – 30 May 1942)
-
2. Henry (William Ferila) White (11 Dec 1883 – 20 May 1967) m. Alice (Giorgianna) Jackman (abt 1886 – 02 Jun 1971)
-
3. Clinton (H) White (23 February 1886 – 16 Jul 1931) m. Rosetta Crots (Nov 1890 – 1959)
-
4. Miriam (E) White (8 Jun 1888 – Apr 1976) m. Oscar (Henry) Jacobs (10 Dec 1885 – 24 Jun 1952)
-
-
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)
-
1. Augustin (Deuel) Grignon (24 March 1886 – 12 December 1938) m. Vera Grandel (1888 – )
-
-
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)
-
1. Katherine (Louise) Deuel (June 1897 – 1903)
-
2. Charles (Weills) Deuel (February 1900 – 1903)
-
3. Margaret (Jean) Deuel (14 May 1905 – ) m. Francis (Flanders) Dunbar (8 March 1906 – 2 Oct 1983) m. David (Walker) Warfel (24 Dec 1899 – 12 Mar 1977)
-
4. Eleanor Deuel (7 Mar 1908 – 14 Aug 1979) m. Willis (Piedmont) Gerhart (30 November 1889 – 4 February 1980)
-
5. John (Bockee) Deuel (5 December 1910 – 17 Oct 1971) m. Margaret (Patricia) Wilson (13 May 1914 – 30 Dec 1997)
-
-
6. Jay (Clarence) Deuel (16 January 1856 – 21 August 1919) m. Frances Wellman (22 Jan 1872 – 27 Mar 1914)
-
1. Samuel (W) Deuel (Mar 1894 – 27 March 1905)
-
2. Jacob (“Jack” Newton) Deuel (25 August 1895 – 12 May 1962) m. Helen (Mary) Clark (12 October 1896 – 3 December 1977)
-
3. Elizabeth Deuel (3 April 1899 – 9 August 1985) m. Wilton (H.) Andresen (11 October 1896 – 20 December 1979)
-
-
7. Lewis (Edward) Dart (abt 1870 – 9 Feb 1917) m. Edna (Alice) Hoag (12 Nov 1880 – 24 Sep 1957)
-
1. Penelope (Madeline) Dart (24 August 1903 – 19 January 1965) m. Harry (Alfred) Garrett (23 September 1901 – 8 April 1985)
-
-
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)
-
1. Charles (A.) Grignon (abt 1862 – )
-
-
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 – )
-
1. Helen (E) Jenkins (3 February 1906 – March 1989)
-
-
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)
-
1. Byron (Emery) Scott (28 Apr 1894 – 6 Aug 1979) m. Hazel (Marie) Jewett (29 Aug 1891 – 30 April 1953)
-
2. Eugene (Henry) Scott (18 Nov 1895 – 19 Jul 1966)
-
3. Mabel (Irene) Scott (29 May 1904 – 9 Feb 1986) m. Donald (Duncan) Lawler (1 January 1893 – 31 August 1968)
-
-
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)
-
1. Robert (Harrison) Scott (7 Sep 1905 – 2 February 1981) m. Winifred (Helen) Culpepper (abt 1910 – 15 March 1982)
-
2. William (C) Scott (abt 1913 – )
-
-
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)
-
1. Cecil (Paris) Scott (5 April 1905 – 1 November 1990) m. Mary (Alice) Shields (27 May 1908 – 10 October 1998)
-
2. Paul (Charles) Scott (31 Mar 1907 – 22 July 1981) m. Cloteen Horton (abt 1909 – ) m. Marie (Elizabeth) Young (6 February 1920 – 4 October 2011)
-
3. Arma Scott (abt 1909 – )
-
4. Howard (Arlie) Scott (25 November 1911 – 23 May 1949)
-
5. Irvin (Preston) Scott (30 Nov 1915 – 22 Aug 1993)
-
6. Marguerete (D) Scott (abt 1919 – )
-
7. Vera (Helen) Apple (27 September 1920 – 21 October 2004)
-
-
-
-
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)
Hannah Wood's Timeline
5 Records
Sources
Event Type: Birth
Event Date: 3 March 1784
Event Place: Middletown, Windsor, Vermont, United States
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 2
Event Type: Birth
Event Date: 30 Mar 1784
Event Place: Middletown, Windsor, Vermont, United States
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 3
Event Type: Death
Event Date: 3 Nov 1815
Event Place: Woodville, Jefferson, New York, United States
Record Source:
[1] New York, Wills and Probate Records, 1659-1999, Probate Records, 1809-1935; Indexes, 1808-1970; Author: New York. Surrogate's Court (Cortland County); Probate Place: Cortland, New York
[2] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 4
Event Type: Death
Event Date: 3 Nov 1815
Event Place: Woodville, Jefferson County, New York
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 5
Event Type: Burial
Event Place: Woodville, Jefferson County, New York, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 6
Event Type: Probate
Event Date: 16 Sep 1815
Event Place: Cortland, New York, USA
Record Source: New York, Wills and Probate Records, 1659-1999, Probate Records, 1809-1935; Indexes, 1808-1970; Author: New York. Surrogate's Court (Cortland County); Probate Place: Cortland, New York