YourRoots Logo
Sign up free
banner

Sign up to explore more

Create a free account to navigate family trees, view ancestors, and discover connections.

Sign up free

Lucinda Lewis 1815 – 1889 – Genealogical Records

Birth Date: 22 Dec 1815

Birth Location: New York, USA

Death Date: 17 October 1889

Death Location: Arnot, Tioga County, Pennsylvania, USA

Father: Elias Lewis

Mother: Mary Mix

Spouse(s): Benjamin Henry

Children(s): Elizabeth Henry, William Henry, Julia Henry, Abigail Henry, Adelaide Henry, Nancy Henry, Amasa Henry, James Henry, Calista Henry, John Henry

Lucinda Lewis was born in 1815 in New York, USA, the child of Elias Lewis and Mary Ann Mix. In 1850, Lucinda Lewis resided in Catharine, Chemung, New York, USA. In 1855, Lucinda Lewis resided in Catharine, Schuyler, New York, USA. Lucinda Lewis married Benjamin Henry, and had children including Elizabeth Olive Henry, William Henry, Julia A Henry, Abigail Henry, Adelaide Malinda Henry, Nancy Henry, Amasa B Henry, James G. Henry, Calista G Henry, John N Henry. Lucinda Lewis passed away in 1889 in Arnot, Tioga County, Pennsylvania, USA.

Find more search results for Lucinda Lewis
LL

Reliability Score

This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.

Reliability Score:
A
Criteria:
  • 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

  • Lucinda Lewis was born in 1815 in New York, USA, the child of Elias Lewis and Mary Ann Mix.
  • In 1850, Lucinda Lewis resided in Catharine, Chemung, New York, USA.
  • In 1855, Lucinda Lewis resided in Catharine, Schuyler, New York, USA.
  • Lucinda Lewis married Benjamin Henry, and had children including Elizabeth Olive Henry, William Henry, Julia A Henry, Abigail Henry, Adelaide Malinda Henry, Nancy Henry, Amasa B Henry, James G. Henry, Calista G Henry, John N Henry.
  • Lucinda Lewis passed away in 1889 in Arnot, Tioga County, Pennsylvania, USA.

Immediate Family

Parents

Spouses(s)

Children(s)

Lucinda Lewis's Ancestors

Self
Lucinda Lewis
1815 – 1889
Birth Place: New York, USA
Parents
Elias Lewis
1792 –
New York
Mary (Ann) Mix
1793 – 1881
Waterbury, New Haven, Connecticut, United States
Grandparents
Reuben Lewis
1753 – 1800
Litchfield, Litchfield, Connecticut, United States
Samuel (L) Mix
1761 – 1825
Waterbury, New Haven, Connecticut, USA
Mary Hotchkiss
1760 – 1839
Wallingford, New Haven, Connecticut, USA
Great-Grandparents
Gershom Lewis
Mary
2nd-Great-Grandparents

Lucinda Lewis's Descendants

1.
LL
Lucinda Lewis (22 Dec 1815 – 17 October 1889) m. Benjamin Henry (25 Dec 1811 – 22 May 1895)
  1. 1. Elizabeth (Olive) Henry (30 Sept 1833 – 24 May 1902) m. Daniel (S) Stepfield (18 April 1832 – 25 October 1909)
    1. 1. Alexander (E.) Stepfield (Abt 1858 – )
    2. 2. John Stepfield (Abt 1860 – )
    3. 3. Mary Stepfield (Abt 1862 – )
    4. 4. Jennie Stepfield (Abt 1865 – )
    5. 5. Alice (B.) Stepfield (Abt 1876 – )
  2. 2. William Henry (24 Sep 1835 – 15 Jun 1865) m. Melinda Butters (27 Jun 1844 – 19 Aug 1896)
    1. 1. Harriet (Louise) Henry (7 Dec 1859 – 17 Apr 1948) m. Charles (W) Newton (Dec 1852 – May 14, 1918) m. Arthur (Winfield) Sitzer (18 Apr 1873 – June 23, 1929)
      1. 1. William (J) Newton (abt 1879 – 30 Apr 1949)
      2. 2. Orville Newton (Aug 1885 – 24 Nov 1950)
      3. 3. Eva (M) Newton (Apr 1887 – 18 Oct 1969)
      4. 4. Grace (Malinda) Newton (abt 1890 – 16 Mar 1972)
    2. 2. Mason Henry (15 Jun 1864 – Feb 1942) m. Anna (M) Valleau (Jun 1866 – )
      1. 1. Claud (J) Henry (Aug 1886 – )
      2. 2. Grace (M) Henry (Jul 1888 – )
      3. 3. Edna (A) Henry (Jul 1891 – )
  3. 3. Julia (A) Henry (11 Aug 1839 – 19 Jul 1907) m. James (M) Kinsman (Aug 1825 – )
  4. 4. Abigail Henry (27 Sep 1840 – 29 August 1863)
  5. 5. Adelaide (Malinda) Henry (6 March 1843 – 3 January 1914) m. Isaac (Harrison) Butters (14 Feb 1836 – 15 Mar 1923)
    1. 1. Samuel Butters (21 Jan 1860 – 25 Jan 1860)
    2. 2. John (Sylvester) Butters (21 February 1861 – 29 October 1941) m. Martha Truesdale (1862 – 17 September 1930)
      1. 1. John (Ezra) Butters (May 1886 – 1963)
      2. 2. Alice (Elnora) Butters (Aug 1888 – ) m. Arthur (Stevenson) Minor (abt 1888 – )
      3. 3. Melissa (E) Butters (12 February 1891 – 25 December 1978) m. George (Washington) Levis (10 March 1889 – 13 December 1961)
        1. 1. Beverly (E.) Levis (1915 – 1973)
        2. 2. George (Wendell) Levis (28 March 1918 – 27 December 1993)
      4. 4. Curtis Butters (20 July 1893 – 6 April 1973)
      5. 5. Clarence (Earl) Butters (2 March 1896 – 10 Apr 1964)
      6. 6. Laura Butters (1899 – 23 January 1972) m. Albert (Lee) McNeil (29 November 1893 – 3 December 1972)
        1. 1. Glen (Wesley) McNeil (19 Nov 1919 – 3 Aug 1935)
        2. 2. Patricia (Lucille) McNeil (25 April 1935 – 26 May 2011)
      7. 7. Frank Butters (1 October 1900 – 30 January 1983)
      8. 8. William Butters (5 April 1903 – 19 December 1971)
      9. 9. Addie Butters (17 Jul 1905 – 25 Mar 1997) m. Pearl Coder
        1. 1. Ronald (Nicholas) Coder (20 Feb 1924 – 22 Apr 1965)
    3. 3. Alice (Elnora) Butters (22 Sep 1862 – 23 Aug 1943) m. Samuel Heist (4 August 1860 – 15 April 1934)
      1. 1. Harriet Heist (24 July 1881 – 4 Jun 1960) m. Mathew Montgomery
        1. 1. Samuel (Wilson) Montgomery (25 Jun 1909 – )
      2. 2. Edward Heist (1 December 1883 – 14 September 1911)
      3. 3. John Heist (26 August 1884 – 3 December 1968)
      4. 4. Solomon (Curtis) Heist (8 March 1889 – 15 March 1947)
      5. 5. Reuben Heist (Nov 1893 – 1958)
      6. 6. Ethel Heist (Dec 1896 – )
    4. 4. Fanny (M) Butters (24 Sep 1864 – 1939) m. Michael Barrett (1856 – 17 October 1912)
      1. 1. James Barrett (Feb 1884 – 15 December 1934)
      2. 2. Mayme Barrett (1886 – 1973) m. Herbert (E.) Kennett (1880 – 1966)
        1. 1. Bernard (J.) Kennett (22 June 1914 – 21 February 2003)
        2. 2. Edwin (T) Kennett (abt 1918 – )
        3. 3. (abt 1923 – )
      3. 3. Margeret Barrett (1889 – 3 Dec 1961)
      4. 4. Thomas (Francis) Barrett (1893 – 9 Jul 1939) m. Mary (Elizabeth) Mosher (abt 1896 – 24 Nov 1963)
      5. 5. Alice Barrett (1895 – 1929)
      6. 6. Anna Barrett (1897 – )
      7. 7. Fannie Barrett (Feb 1900 – 1907)
      8. 8. William (Donald) Barrett (1910 – ) m. Viola (Gladys) Smith (abt 1909 – )
    5. 5. Cora (Mae) Butters (18 Mar 1867 – 18 August 1935) m. James Smith (About 1860 – ) m. Frederick (Adolph) Neupert (10 Dec 1854 – 16 Feb 1933)
      1. 1. William (G) Smith (Apr 1883 – 1 Jun 1935) m. Maude (G.) Dilley (abt 1887 – 25 November 1973)
        1. 1. Gertrude (Susan) Smith (18 Mar 1907 – )
        2. 2. William (James) Smtih (22 Aug 1909 – 4 Jan 1986)
        3. 3. Grace Smith (abt 1912 – Nov 1990)
        4. 4. Eva (May) Smith (abt 1916 – )
        5. 5. Cora (S) Smith (28 Jul 1917 – 13 Dec 1917)
      2. 2. Berton (James) Neupert (1891 – 2 Mar 1959)
      3. 3. Eva (May) Neupert (14 May 1897 – Jan 1987) m. John (F) Page (abt 1895 – ) m. Maurice (A) Erickson (28 May 1893 – 27 Aug 1957)
        1. 1. Geraldine (Lillian) Erickson (1 Apr 1916 – 5 Jan 2000)
        2. 2. Maurice (A) Erickson (abt 1920 – )
    6. 6. William (E) Butters (27 Jan 1869 – 9 April 1871)
    7. 7. Calistra (Geraldine) Butters (31 October 1870 – 8 Jul 1942) m. John (Lewis) Roupp (3 March 1865 – 17 November 1932)
      1. 1. Ross (Frederick) Roupp (18 Jan 1889 – 6 Mar 1965) m. Lela (Rosella) Chapman (20 July 1890 – 15 Jun 1949) m. Maud (Zella) Rogers (4 March 1886 – 3 October 1971)
        1. 1. Leah (Mae) Roupp (4 September 1911 – 18 Aug 1989) m. John (Eric) Backman (2 Sep 1909 – 9 Oct 1946)
        2. 2. Margaret (Agatha) Roupp (31 Jan 1913 – 2 Jan 1997) m. Clinton (John) English (15 August 1911 – 18 August 1998)
        3. 3. Clifford (Lewis) Roupp (14 May 1914 – 12 October 2000) m. Ruth (Leda) Mitstifer (7 January 1917 – 13 June 2008)
        4. 4. Evelyn (Ruth) Roupp (16 August 1916 – 21 Jan 2008) m. Walter (Woodrow) Kreger (29 November 1916 – 19 February 2002)
        5. 5. John (Elias) Roupp (07 May 1918 – 30 Apr 2005) m. Ann (Louise) Bowers (2 September 1929 – 3 November 2016) m. Sarah (Ann) Dowling (5 June 1922 – 23 June 1986)
        6. 6. Ernest (Clarence) Roupp (10 July 1921 – 14 November 1985) m. Ann (Louise) Bowers (2 September 1929 – 3 November 2016)
        7. 7. Clarence (Donald) Roupp (19 May 1923 – 27 Apr 1992) m. Leona Kiper (14 March 1927 – 17 February 2014)
        8. 8. Robert (Roy) Roupp (31 Jan 1925 – 08/21/2013) m. Marjorie Beck (7 January 1927 – 28 June 2019)
        9. 9. Francis (Kenneth) Roupp (6 June 1926 – 2 July 2010) m. Norraine (Shirley) Nowakoski (30 May 1929 – 2 January 1997)
        10. 10. Richard (Dean) Roupp (15 Feb 1928 – 15 February 2007) m. Claire (Louise) Hostrander (Nov 1932 – )
        11. 11. Joyce (Catherine) Roupp (29 October 1931 – 02 February 2017) m. George Lloyd (27 July 1930 – 11 July 2013)
        12. 12. Ross (Frederick) Roupp (12 Apr 1933 – ) m. Phyllis (Jean) Bailey (24 December 1932 – 25 February 2000)
      2. 2. Addie (A.) Roupp (abt 1890 – May 1976) m. Ivar (John) Parker (28 September 1878 – 11 June 1959)
        1. 1. Aberta Parker (24 Nov 1907 – 11 June 1995) m. James (Bell) Neff (24 October 1907 – 28 April 1967)
        2. 2. Harold (James) Parker (1 Aug 1911 – 31 Mar 1923)
      3. 3. Harry (Isaac) Roupp (12 March 1892 – 13 October 1946) m. Ethel (Viola) Landis (Abt 1891 – Jun 1982)
        1. 1. Paul (Clayton) Roupp (30 Sep 1912 – 31 Jul 1988) m. Loretta (Jane) Narman (21 Jan 1912 – 10 Aug 2003)
        2. 2. Lloyd (Romaine) Roupp (30 May 1917 – 27 September 1983) m. Elizabeth McMaster (27 December 1915 – 11 July 2000)
        3. 3. Elizabeth (Harriet) Roupp (4 February 1921 – 3 December 2017) m. Gilmore (J.) Wein (abt 1911 – 1983)
    8. 8. Lucy (A) Butters (16 September 1873 – 27 March 1874)
    9. 9. James (Curtis) Butters (25 Aug 1875 – Aft. 1958) m. Myrtle (A) Green (Sep 1866 – 14 Apr 1940)
      1. 1. Aletha (A) Butters (1901 – 4 November 1964) m. Otto (Stanley) McKisic (21 August 1900 – 10 February 1984)
        1. 1. James (J.) McKisic
      2. 2. Aubrey (Eugene) Butters (6 Aug 1905 – 4 Feb 1988)
    10. 10. Monfred (R) Butters (29 June 1882 – 21 May 1961) m. Lena (May) Paul (1886 – 9 January 1947) m. Elizabeth Jones (15 August 1889 – 29 June 1972)
      1. 1. Matthew (Paul) Butters (23 Jan 1906 – 8 Dec 1959) m. Mary (A) Hiller (abt 1904 – )
        1. 1. Robert (P) Butters (abt 1932 – )
        2. 2. Richard (J) Butters (abt 1934 – )
        3. 3. Donald (W) Butters (abt 1941 – )
        4. 4. Ronald (T) Butters (abt 1941 – )
        5. 5. Paul (J) Butters (abt 1944 – )
  6. 6. Nancy Henry (1845 – 29 Aug 1863)
  7. 7. Amasa (B) Henry (12 Jun 1845 – 2 June 1864)
  8. 8. James (G.) Henry (4 March 1847 – 5 November 1912) m. Mary Truesdale (1852 – 12 March 1930)
    1. 1. Minnie (M) Henry (1869 – 28 January 1941) m. Frank Neupert (27 October 1870 – 12 September 1953)
      1. 1. Floyd Neupert (10 Aug 1889 – 8 Feb 1949)
      2. 2. James Neupert (1894 – )
      3. 3. Louise Neupert (1903 – )
      4. 4. Raymond Neupert (1905 – )
    2. 2. John (William) Henry (4 Jan 1873 – 5 Mar 1951) m. May Wheeler (abt 1883 – )
      1. 1. Elza (May) Henry (20 Feb 1908 – )
    3. 3. Myra (L.) Henry (7 Oct 1875 – 2 Jan 1933) m. Francis Short m. Henry Johnson (1 March 1859 – 6 December 1919)
    4. 4. Omer Henry (May Abt 1880 – )
    5. 5. Reuben Henry (8 May 1883 – 2 Sep 1953) m. Mary (L) Johnson (abt 1888 – )
      1. 1. Rosco (C) Henry (abt 1908 – )
      2. 2. Leora (M) Henry (abt 1911 – )
      3. 3. Guy (Laverne) Henry (7 Jun 1912 – )
      4. 4. Ruth (C) Henry (abt 1916 – )
      5. 5. Bertha (M) Henry (abt 1918 – )
      6. 6. Luvia (I) Henry (abt 1921 – )
      7. 7. Lee (L) Henry (abt 1927 – )
    6. 6. Alice (Sarah) Henry (1 Apr 1886 – 27 May 1963) m. Perry Sargeant (abt 1883 – ) m. Fred Dawson (1877 – 16 June 1958)
      1. 1. William Sargeant (24 May 1906 – 29 Apr 1965)
      2. 2. Alexander (R) Sargeant (27 Mar 1908 – 10 May 1950)
      3. 3. Clarence Sargeant (16 Oct 1909 – 30 Mar 1950)
      4. 4. Louise Dawson (4 June 1913 – 31 October 1993)
      5. 5. Jerome Dawson (1 January 1919 – 16 August 1973)
    7. 7. Daisy Henry (Mar 1889 – )
  9. 9. Calista (G) Henry (abt 1849 – 5 Aug 1924) m. Omer Crandall (23 February 1835 – 10 January 1919) m. Daniel (S) Stepfield (18 April 1832 – 25 October 1909)
  10. 10. John (N) Henry (abt 1855 – 1880)

Lucinda Lewis's Timeline

9 Records

1815
22 Dec 1815
Birth of Lucinda Lewis in New York, USA
New York, USA
1850
1850
Age 35
Lucinda Lewis resided here in Catharine, Chemung, New York, USA
Catharine, Chemung, New York, USA
1855
1855
Age 40
Lucinda Lewis resided here in Catharine, Schuyler, New York, USA
Catharine, Schuyler, New York, USA
1860
1860
Age 45
Lucinda Lewis resided here in Catharine, Havana, Schuyler, New York, USA
Catharine, Havana, Schuyler, New York, USA
1865
1865
Age 50
Lucinda Lewis resided here in Catharine, Schuyler, New York, USA
Catharine, Schuyler, New York, USA
1870
1870
Age 55
Lucinda Lewis resided here in Thurston, Steuben, New York, USA
Thurston, Steuben, New York, USA
1875
1 June 1875
Age 60
Lucinda Lewis resided here in Thurston, Steuben, New York, USA
Thurston, Steuben, New York, USA
1880
1880
Age 65
Lucinda Lewis resided here in Thurston, Steuben, New York, USA
Thurston, Steuben, New York, USA
1889
17 October 1889
Age 74
Death of Lucinda Lewis in Arnot, Tioga County, Pennsylvania, USA
Arnot, Tioga County, Pennsylvania, USA

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Date: 22 Dec 1815
    Event Place: New York, USA
    Record Source:
    [1] Pennsylvania, Death Certificates, 1906-1964, Pennsylvania Historic and Museum Commission; Pennsylvania, USA; Pennsylvania, Death Certificates, 1906-1965; Certificate Number Range: 002701-006260
    [2] 1880 United States Federal Census, Year: 1880; Census Place: Thurston, Steuben, New York; Roll: 934; Family History Film: 1254934; Page: 514A; Enumeration District: 190; Image: 0222
    [3] 1870 United States Federal Census, Year: 1870; Census Place: Thurston, Steuben, New York; Roll: M593_1096; Page: 447B
    [4] New York, State Census, 1855
    [5] New York, State Census, 1865
    [6] New York, State Census, 1875

    Genealogy Event 2
    Event Type: Residence
    Event Date: 1850
    Event Place: Catharine, Chemung, New York, USA
    Record Source: 1850 United States Federal Census, Year: 1850; Census Place: Catharine, Chemung, New York; Roll: 486; Page: 78b

    Genealogy Event 3
    Event Type: Residence
    Event Date: 1855
    Event Place: Catharine, Schuyler, New York, USA
    Record Source: New York, State Census, 1855

    Genealogy Event 4
    Event Type: Residence
    Event Date: 1860
    Event Place: Catharine, Havana, Schuyler, New York, USA
    Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Catharine, Schuyler, New York; Roll: M653_859; Page: 956; Family History Library Film: 803859

    Genealogy Event 5
    Event Type: Residence
    Event Date: 1865
    Event Place: Catharine, Schuyler, New York, USA
    Record Source: New York, State Census, 1865

    Genealogy Event 6
    Event Type: Residence
    Event Date: 1870
    Event Place: Thurston, Steuben, New York, USA
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Thurston, Steuben, New York; Roll: M593_1096; Page: 447B

    Genealogy Event 7
    Event Type: Residence
    Event Date: 1 June 1875
    Event Place: Thurston, Steuben, New York, USA
    Record Source: New York, State Census, 1875

    Genealogy Event 8
    Event Type: Residence
    Event Date: 1880
    Event Place: Thurston, Steuben, New York, USA
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Thurston, Steuben, New York; Roll: 934; Family History Film: 1254934; Page: 514A; Enumeration District: 190; Image: 0222

    Genealogy Event 9
    Event Type: Death
    Event Date: 17 October 1889
    Event Place: Arnot, Tioga County, Pennsylvania, USA
    Record Source: U.S., Find A Grave Index, 1600s-Current

    Genealogy Event 10
    Event Type: Burial
    Event Place: Elmira, Chemung County, New York, USA
    Record Source: U.S., Find A Grave Index, 1600s-Current

About YourRoots

Family Tree Map

Explore your family tree geographically

Import your GEDCOM file to transform your family tree into an interactive global map. See your roots laid out visually and understand your true geographic heritage.

Powerful tools like “Trace Back To Me” instantly map your family’s migration paths from a chosen ancestor all the way back to you.

LEARN MORE
AI Genealogy Research

Discover ancestors beyond “end-of-line” automatically

Import your family tree and let AI expand it for you. AI Ancestor Finder scans “end-of-line” ancestors to uncover their parents across hundreds of family lines at once. AI Deep Research analyzes selected ancestors and family clusters, suggesting relevant records and next steps.

Turn on Auto Research Mode to get new discoveries daily or weekly, so your tree keeps growing even while you’re away.

LEARN MORE
DNA Match

Find more DNA matches across all DNA tests

Combine your DNA data with your family tree to unlock the full power of YourRoots DNA Match. Connect with relatives across major testing services — Ancestry, 23andMe, MyHeritage, and more.

View your matches’ maps and trees to identify shared ancestors, and soon you’ll be able to add them directly to your own tree and map.

LEARN MORE
Ancestry Reports

Ancestry DNA analysis that goes deeper than others

Unlock exclusive reports that reveal your deeper origins.

  • Deep Ancestry Report — Analyze 130+ ethnicities, sub-regions, and 1,800+ communities in one detailed view.
  • Global & Native American Reports — Developed with Stanford researchers to uncover hidden ancestries across all 22 chromosomes.
  • Ancient DNA Series — Compare your DNA with 1,000+ ancient genomes from Viking, Celtic, and early American civilizations.
LEARN MORE