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 freeNicholas House 1764 – 1829 – Genealogical Records
Birth Date: 1764
Birth Location: Minden, Montgomery, New York
Death Date: 1 Jul 1829
Death Location: Herkimer County, New York
Father: Conrad Haus
Mother: Engelie Vrooman
Spouse(s): Catherine Spohn
Children(s): George House, Susannah House, Henry House, Isaac House, William House, Nancy House, Ann Haus, Elizabeth Haus, Conrad Haus, Jacob Haus, John Haus
The story of Nicholas House began in 1764 in Minden, Montgomery, New York. In 1843, Nicholas House resided in Albany County, New York. Nicholas House married Catherine Spohn, and had children including George House, Susannah House, Henry House, Isaac N House, William House, Nancy House, Ann Haus, Elizabeth Haus, Conrad Haus, Jacob Haus, John Haus. Nicholas House passed away in 1829 in Herkimer County, New York.
Find more search results for Nicholas HouseReliability 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
- The story of Nicholas House began in 1764 in Minden, Montgomery, New York.
- In 1843, Nicholas House resided in Albany County, New York.
- Nicholas House married Catherine Spohn, and had children including George House, Susannah House, Henry House, Isaac N House, William House, Nancy House, Ann Haus, Elizabeth Haus, Conrad Haus, Jacob Haus, John Haus.
- Nicholas House passed away in 1829 in Herkimer County, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
Nicholas House's Ancestors
Nicholas House's Descendants
-
1. George House (27 Feb 1787 – 6 Jan 1873) m. Nancy (Anna) House (1 Apr 1793 – 28 Apr 1867)
-
1. Abraham House (27 Oct 1811 – 25 Sep 1890)
-
2. Isaac House (1814 – 1878)
-
3. Maria (Ann) House (14 Oct 1816 – 5 Nov 1889) m. William Canfield (1816 – 9 May 1913)
-
1. George Canfield (abt 1841 – )
-
2. Delila Canfield (Nov 1843 – 1 Jan 1918) m. Nelson (W) March (Nov 1837 – 1914)
-
1. Alcott March (abt 1862 – )
-
2. E (Grant) March (abt 1866 – )
-
3. Richard (W) March (abt 1867 – )
-
4. Harry (Canfield) March (2 Jul 1876 – 6 Feb 1959) m. Vere Lindsley (26 Jan 1887 – 10 Mar 1956)
-
5. Luzetta March (Mar 1880 – )
-
6. May (C) March (Mar 1880 – )
-
-
3. Lovias Canfield (abt 1849 – )
-
4. Scott Canfield (abt 1852 – )
-
5. Flora (L) Caufield (abt 1856 – )
-
-
4. Nancy Clemens (28 Jul 1822 – 31 Mar 1894)
-
5. Nelson House (1825 – )
-
6. Chauncey House (20 Jul 1828 – 21 Sep 1904)
-
7. Lafayette House (27 Apr 1831 – 26 Feb 1919) m. Elizabeth Eyhabroat (abt 1837 – )
-
1. Charles (Arnold) House (13 Apr 1854 – 2 Nov 1937) m. Sarah (Francis) Volz (3 Sep 1859 – 22 Nov 1920)
-
1. Ernest (Charles) House (17 Jul 1883 – 12 Jan 1978) m. Nina (M) Hartman (3 Jan 1885 – ) m. Bessie (O) Yocom (30 Apr 1883 – ) m. Marie Ansyln (5 Jan 1893 – 17 Jun 1930)
-
2. Earl (Franklin) House (24 Sep 1897 – )
-
3. Lester (Merle) House (6 May 1901 – 7 Sep 1974)
-
-
2. Norman House (Abt 1855 – )
-
3. Orville House (abt 1855 – )
-
4. Jay (S) House (abt 1863 – ) m. Lena (B) Brown (abt 1872 – )
-
5. Clayton House (Abt 1866 – )
-
6. Fredrick House (Abt 1871 – )
-
7. George (B) House (Abt 1874 – )
-
8. Adelbert (B) House (Abt 1876 – )
-
-
8. Diana House (4 Jun 1833 – 16 Apr 1907)
-
9. Jane House (1835 – )
-
10. Emanuel House (abt 1838 – 22 Apr 1862)
-
-
2. Susannah House (17 Nov 1793 – 1881) m. John Woodard (1790 – 1881)
-
1. William Woodard (22 Feb 1828 – 2 Mar 1881) m. Amanda Sisco (9 Jan 1839 – 5 Feb 1926)
-
1. Andrew (Loren) Woodard (19 Oct 1861 – 30 Dec 1942)
-
2. Florence (A) Woodward (30 Oct 1866 – 14 Dec 1951)
-
3. Miran Woodard (Abt 1868 – )
-
4. William (A) Woodard (1870 – 1956)
-
5. Grant Woodard (6 Sep 1872 – 16 Feb 1938)
-
6. Daisy Woodard (Abt 1875 – )
-
7. Minnie (E) Woodward (27 Jun 1877 – 11 Mar 1960) m. David (E) VanConant (1868 – )
-
1. Hazel (Van) Conant (1896 – )
-
2. Claud (Van) Conant (1898 – )
-
3. Carrie (Van) Conant (1900 – )
-
4. John (Van) Conant (1901 – )
-
5. Ethel (Van) Conant (1903 – )
-
6. Myrtle (Van) Conant (1904 – )
-
7. Crystal (Van) Conant (1908 – )
-
8. Lena (Van) Conant (1909 – ) m. Allen Bradley (abt 1905 – )
-
9. Rita (Jeanne) VanConant (25 Oct 1921 – 4 Jul 1997)
-
-
-
2. John Woodard (7 Aug 1828 – 15 May 1911) m. Amanda (E) Woodard (10 Aug 1844 – 27 Jul 1928)
-
-
3. Henry House (1800 – 1862)
-
4. Isaac (N) House (2 Jun 1801 – 25 Dec 1883) m. Sarah Ames (4 Jul 1807 – 25 Apr 1885)
-
1. Caroline House (1828 – )
-
2. Sanford House (1832 – )
-
3. Alby House (1835 – )
-
4. Squire House (1838 – )
-
5. Rodney House (1840 – 1919)
-
6. Harriet House (4 Mar 1842 – 27 Jan 1914)
-
7. Melchert House (1846 – 18 Dec 1854)
-
8. Mathew House (23 Oct 1848 – 9 Mar 1880)
-
9. Anna (Diana) House (1850 – 29 Oct 1929) m. Adelmer Pooler (May 1852 – 15 Nov 1949) m. Adrian Lewis (1 Aug 1844 – 1 Apr 1881)
-
1. Isaac (Albert) Pooler (4 Jan 1884 – 30 Jun 1966) m. Pearl McCammon (Jan 1885 – Aug 1954)
-
1. Roland (C) Pooler (27 Jan 1914 – 8 Mar 1986) m. Mary Pooler (20 Oct 1912 – 28 Oct 1999)
-
2. Phillis (Gwendolyn) Pooler (27 Dec 1917 – 6 Jul 1999)
-
3. Beverly (M) Pooler (abt 1924 – )
-
-
2. Carrie (M) Pooler (Mar 1885 – 3 Sep 1978)
-
3. Benjamin (H) Pooler (4 Mar 1889 – Feb 1972)
-
4. Calvin (Reid) Pooler (31 Aug 1892 – 3 Apr 1926)
-
5. Leona Lewis (7 Dec 1871 – 28 Mar 1873)
-
6. Earl (Hanlon) Lewis (17 May 1879 – )
-
-
10. Mary House (abt 1851 – )
-
-
5. William House (22 Oct. 1802 – after 1880) m. Elizabeth (Betsey) Robinson (22 Oct 1802 – Bef 1880)
-
1. Chauncey House (27 May 1816 – 27 Jul 1892) m. Amanda Countryman (1826 – Nov 1913)
-
1. Margaret (A) House (1 Sep 1851 – 13 Jun 1920)
-
2. Freeman (A) House (Jan 1852 – 20 May 1902) m. Matilda (A) Booth (Jan 1853 – Aug 1917)
-
1. Cora House (Jan 1873 – )
-
2. Frank House (Aug 1874 – )
-
3. Charles House (Dec 1877 – )
-
4. Laura House (Jan 1881 – )
-
5. John House (Feb 1886 – )
-
6. Alice House (May 1890 – )
-
7. Nellie (Ann) House (12 May 1893 – May 1975) m. Thomas (Howard) Turnbull (15 May 1874 – 29 Jul 1923) m. James (E) Jesmore (abt 1896 – May 1976)
-
8. Lester House (abt 1895 – )
-
9. Grant House (abt 1896 – )
-
-
3. John (A) House (1853 – 1928)
-
4. Elizabeth (R) House (1855 – 1905)
-
5. Clarissa House (1856 – 1935)
-
6. Samuel (E) House (1861 – 1932)
-
-
2. Peter House (15 May 1823 – 25 Aug 1903)
-
3. Catherine (Mariah) House (Jun 1826 – 22 Feb 1910)
-
4. Joseph (Freeman) House (18 Mar 1832 – 23 Jul 1902) m. Olive (L) Griswald (27 Jan 1834 – 26 Jan 1888)
-
1. Ruby (E) House (6 Oct 1855 – 1 Jan 1923)
-
2. Jeanette House (24 Mar 1857 – 14 Apr 1937)
-
3. Harriette (Earnestine) House (6 May 1860 – 13 May 1874)
-
4. Ida (L) House (17 Mar 1862 – 28 Mar 1955) m. Orville (H) Bennett (11 Apr 1859 – 7 Oct 1938) m. Abraham (I) Bennet
-
1. Ruby (L) Bennett (Oct 1884 – )
-
2. William (E) Bennett (3 Jul 1886 – 8 Feb 1969) m. Frieda (Ann) Krueger (27 July 1897 – 30 Apr 1987)
-
-
5. Frank House (22 May 1864 – 12 Apr 1931)
-
6. William (A) House (19 Oct 1866 – 3 Jul 1954) m. Gertrude (M) Herrick (Apr 1870 – 1968)
-
1. Miles (Freeman) House (12 Dec 1896 – 13 Nov 1978)
-
2. Olive (S) House (12 Sep 1898 – 29 Sep 1980)
-
3. Genevive (R) House (15 Nov 1900 – 26 Aug 1993) m. Merle (C) Hawn (5 Aug 1904 – 18 Jan 1988)
-
4. Harold (H) House (1903 – )
-
5. Narcissa (D) House (31 Aug 1911 – 11 Jun 1970)
-
-
7. Maud (M) House (1875 – 1920)
-
-
5. Elizabeth House (15 Jun 1835 – 3 Jun 1898) m. Merritt Youngs (28 SEP 1831 – 14 AUG 1870)
-
1. Lafayette (B) Youngs (1 Mar 1855 – 3 Jan 1936) m. Sarah (Elizabeth) Churchill (23 SEP 1854 – 20 OCT 1924)
-
1. Cecil Youngs (Abt 1877 – )
-
2. Merritt (Benjamin) Youngs (12 Aug 1879 – 1955) m. Ruby Prestage (7 Nov 1882 – 6 Jul 1962)
-
3. Vernon Youngs (Jul 1881 – )
-
4. Jenna (M) Youngs (Apr 1886 – )
-
5. Bessie Youngs (Sep 1889 – )
-
6. Randolph Youngs (Dec 1892 – 10 Feb 1962) m. Beulah (H) Reynolds (abt 1906 – Feb 1979) m. Izetta (M) Murphy (1899 – 12 Feb 1930)
-
7. Hazel (Florine) Youngs (abt 1895 – )
-
-
2. William (H) Youngs (15 Jun 1858 – 27 Mar 1937) m. Lucinda (Helen) Petrie (Dec 1861 – 26 Nov 1936)
-
1. Bertha Youngs (Dec 1882 – )
-
2. Mabel (E) Youngs (1885 – 1886)
-
3. Ruby Youngs (Dec 1885 – )
-
4. Grace Youngs (Apr 1888 – )
-
5. Wilbur (Eugene) Youngs (1 Jan 1891 – 28 Jan 1986) m. Laura (Mae) Scott (18 Dec 1892 – 31 May 1967)
-
6. Nina (Belle) Youngs (17 Jul 1893 – 8 Jun 1977)
-
7. Eva Youngs (Jan 1896 – )
-
8. Edna Youngs (Feb 1898 – )
-
-
3. Fanny (D) Youngs (abt 1860 – )
-
4. Elma (A) Youngs (abt 1865 – )
-
5. Wesley Youngs (abt 1867 – )
-
6. Betsey (O) Goungs (Aug 1870 – )
-
-
6. George (W) House (Abt. 1837 – 18 Dec 1847)
-
7. Delia (Ann) House (1842 – 30 Nov 1936)
-
8. Truman House
-
9. William (Alexander) House
-
-
6. Nancy House m. Vrooman
-
7. Ann Haus
-
8. Elizabeth Haus m. Van Alstine
-
9. Conrad Haus
-
10. Jacob Haus
-
11. John Haus
Nicholas House's Timeline
3 Records
Sources
Event Type: Birth
Event Date: 1764
Event Place: Minden, Montgomery, New York
Record Source:
[1] U.S., Sons of the American Revolution Membership Applications, 1889-1970, Volume: 357
[2] U.S., Sons of the American Revolution Membership Applications, 1889-1970
[3] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 2
Event Type: Residence
Event Date: 1843-1862
Event Place: Albany County, New York
Record Source: 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
Genealogy Event 3
Event Type: Death
Event Date: 1 Jul 1829
Event Place: Herkimer County, New York
Record Source:
[1] U.S., Sons of the American Revolution Membership Applications, 1889-1970, Volume: 357
[2] U.S., Sons of the American Revolution Membership Applications, 1889-1970
[3] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 4
Event Type: Burial
Event Place: Dennison Corners, Herkimer, New York
Record Source: U.S., Find A Grave Index, 1600s-Current