The Descendants of John French

Notes


2. Betsey French

RESIDENCES:
(1783- ) MA.
(-1850-1853) New Berlin, Chenango Co, NY.

CENSUS: 1850 US Census, New Berlin, Chenango Co, NY; 1850; p 171B; dwelling 480, family 483; AGLL film M432-487; Rick Crume's file #H 512.

LAND: Deed of sale, Seth & Betsey Hooper of the town of New Berlin to Joel W Chandler of the town of New Berlin, dtd 19 Apr 1853; 1853; Chenango Co NY Deed Book 95; p 205; FHL film 818,614 (Rick Crume's file #H 537); NOTE: Fifty acres in the sixteenth of the twenty twps in lot #68 of the town of New Berlin, bounded on the east by the Unadilla River, on the north by lands of Alva Hooper, and on the west by part of lots #58 & 59 & on the south by lands of George P Hudson & Henry H Angell.

CEMETERY-DEATH-BIRTH-SPOUSE: Gertrude Howard Smith, CEMETERY RECORDS - NEW BERLIN, NEW YORK AND VICINITY; 1772-1905; Typed manuscript; p 29; FHL film 1,435,238, Item 11 (Rick Crume's file #H 498); NOTE: Scribner Cemetery.

UPDATE: 1997-03-03


Seth Hooper

RESIDENCES:
(1771- ) MA.
(-1802-1812-) Pittsfield, Berkshire Co, MA.
(-1814-1853-) New Berlin, Chenango Co, NY.
( -1860- ) Pittsfield, Otsego Co, NY.

LAND: Deed of sale, Abraham Church Brown of Pittsfield to Seth Hooper of Pittsfield, dtd 24 Nov 1802; 1802; Berkshire Co MA Deeds vol 46; p 319; FHL film 0872100 (Rick Crume's file #H 545); NOTE: Eight acres & 57 rods in square #15 of Pittsfield, land which was lately set off to the widow Anna French. Signed in the presence of Alcot [?] Chapman.

COURT-RESIDENCES: Wendell vs. Hooper; 1803; Berkshire Co., MA, Court of Common Pleas, vol. 20; p. 472; FHL film 876,709 (Rick Crume's file #H 583); NOTE: Oliver Wendell Esq. of Boston, Suffolk Co., MA, vs. Zalmunna Hooper & Seth Hooper husbandmen both of Pittsfield, Berkshire Co., MA. "See the writ on file dated 24 Mar. 1803. This action was entered at April term last & from thence continued to this term. The P[lainti]ff now appears in Court & releases all claim & demand on account of the trespass alledged (sic) in his Declaration. It is therefore considered by the Court here that in this case neither party have any further day in sd. Court."

LAND: Deed of sale, Amasa Chapman of Hancock, Berkshire Co, MA to Seth Hooper of Pittsfield, dtd 15 Apr 1808; 1808; Berkshire Co MA Deeds vol 47; p 573; FHL film 0872100 (Rick Crume's file #H 545); NOTE: 2 1/4 acres in square #30 of Pittsfield, adjacent to Ichabod Clark's land. Signed in the presence of Rodman Hazard & Caleb Robbins.

CENSUS: 1810 U.S. Census, Pittsfield, Berkshire Co., MA; 1810; ; p. 125; AGLL, M252, roll 17 (Rick Crume's file #H 500, H572, H 757); NOTE: Seth Hooper. Males - 1 (26-44). Females - 4 (under 10), 1 (26-44). Joseph Hooper is on the same page and Arkalous Hooper is on the previous page.

LAND: Deed of sale, Seth Hooper of Pittsfield to John Morris French of Pittsfield, dtd 30 Mar 1812; 1812; Berkshire Co MA Deeds vol 52; pp 548-549; FHL film 0872103 (Rick Crume's file #H 545, H 744); NOTE: 2 1/4 acres in square #30 of Pittsfield, adjacent to Ichabod Clark's land. Signed in the presence of Henry Marsh & Thomas A. Gold.

LAND: Deed of sale, Seth Hooper of Pittsfield to John Morris French of Pittsfield, dtd 30 Mar 1812; 1812; Berkshire Co MA Deeds vol 52; p 550; FHL film 0872103 (Rick Crume's file #H 545); NOTE: 2 1/4 acres in square #15 of Pittsfield, land which was lately set off to the widow Anna French. Signed in the presence of Henry Marsh & Thomas A. Gold.

LAND: Deed of sale, Josiah & Temperance Root to Seth Hoopper (sic), dtd 15 Nov 1814; 1814; Chenango Co NY Deed Book Y; pp 390-391; FHL film 818,126 (Rick Crume's file #H 517, H 533); NOTE: 50 acres in the town of New Berlin - Lot #8 in the 16th of the 20 twps bounded on the east by Unadilla River, on the north by lands of Joseph Hooper, and on the south by lands of Asa Angel.

LAND: Deed of sale, Seth Hoopper (sic) to Titus Burlingame (sic), dtd 20 Jun 1820; 1820; Chenango Co NY Deed Book BB; pp 296-297; FHL film 818,128 (Rick Crume's file #H 517, H 534); NOTE: Land in New Berlin in lot #68 in the 16th of the 20 twps bounded on the east by the Unadilla River, on the north by lands of Joseph Hoopper (sic) and on the south by lands of Asa Angel.

RESIDENCES: Index, 1820 US Census; 1820; Salt Lake City, Accelerated Indexing Systems; ; FHC, Fargo, ND; NOTE: Seth and Joseph Hooper, New Berlin, Chenango Co, NY, p 361; Rick Crume's file #H 500.

LAND: Chenango Co, NY grantee index; 1798-1874; vol 2 "D-G"; ; FHL film 816,373 (Rick Crume's file #H 517); NOTE: 1825, Tibus Burlingame to Seth Hooper, bk HH p 60.

RESIDENCES: Index, 1830 US Census; 1830; Salt Lake City, Accelerated Indexing Systems; ; FHC, Fargo, ND; NOTE: Seth & Joseph Hooper, New Berlin, Chenango Co, NY, p 241; Rick Crume's file #H 500.

RESIDENCES: Index, 1840 US Census; 1840; Salt Lake City, Accelerated Indexing Systems; ; FHC, Fargo, ND; NOTE: Seth Hooper, New Berlin, Chenango Co, NY, p 172; Rick Crume's file #H 500.

OCCUPATION: EARLY GLIMPSES OF NEW BERLIN AND RELATED AREAS NEARBY; 1785-1950; Vol 2; p 102; FHL film 825,747; NOTE: "Hooper, Seth and Joseph: Chair makers, location: adjoining old Edwin O. Green Creek and mill (1840- )."; Rick Crume's file #H 504.

LAND: Deed of sale, Samuel Scribner of New Berlin to Asa Angel, Daniel Hills, Seth Hooper, Alva Hooper, Thomas Sarle, Josiah Baker, Frederick Vail, Joseph Hymce(?), Albert Phelps & Gamaliel Scribner, all of New Berlin, dtd 8 Dec 1841; 1841; Chenango Co NY Deed Book 69; p 1; FHL film 818,126 (Rick Crume's file #H 536); NOTE: One-half acre in New Berlin formerly set apart for a burying ground and now accepted as such, a little north from the dwelling house of Samuel Scribner.

CENSUS-OCCUPATION: 1850 US Census, New Berlin, Chenango Co, NY; 1850; p 171B; dwelling 480, family 483; AGLL film M432-487; NOTE: Farmer, real estate $1500; Rick Crume's file #H 512.

LAND: Deed of sale, Seth & Betsey Hooper of the town of New Berlin to Joel W Chandler of the town of New Berlin, dtd 19 Apr 1853; 1853; Chenango Co NY Deed Book 95; p 205; FHL film 818,614 (Rick Crume's file #H 537; NOTE: Fifty acres in the sixteenth of the twenty twps in lot #68 of the town of New Berlin, bounded on the east by the Unadilla River, on the north by lands of Alva Hooper, on the west by part of lots #58 & 59 & on the south by lands of George P Hudson & Henry H Angell.

LAND: Quitclaim deed, Seth Hooper of New Berlin to George Daggett of New Berlin, dtd 25 Apr 1854; 1854; Chenango Co NY Deed Book 96; p 52; FHL film 818,614 (Rick Crume's file #H 537); NOTE: Fifty acres in the sixteenth of the twenty twps in lot #68 of the town of New Berlin, bounded on the east by the Unadilla River, on the north by lands of Alva Hooper & Jeremiah Jenks, and on the west by part of lots #58 & 59 & on the south by lands of Elon G Hudson & Henry H Angell. Signed by Seth Hooper & Seth Hooper Jr.

CENSUS: 1860 US Census, Pittsfield, Otsego Co, NY; 1860; p 171; dwelling 1476, family 1438; National Archives, M 653 Roll 840 (Rick Crume's file #H 550).

CEMETERY-BIRTH-DEATH-SPOUSE: Gertrude Howard Smith, CEMETERY RECORDS - NEW BERLIN, NEW YORK AND VICINITY; 1772-1905; Typed manuscript; p 29; FHL film 1,435,238, Item 11; NOTE: Scribner Cemetery; Rick Crume's file #H 498.

UPDATE: 1996-09-05


8. Alvira Hooper

RESIDENCES:
(1805-1812-) Pittsfield, Berkshire Co, MA.
(-1814-1823-) New Berlin, Chenango Co, NY.
( -1830- ) Norwich, Chenango Co, NY.
(-1840-1854) Keating Twp, McKean Co, PA.
( -1870- ) Tyrone Twp, Le Sueur Co, MN.
(-1875-1882-) Sharon Twp, Le Sueur Co, MN.

NAME: Alvira or Elvira.

MARRIAGE-RESIDENCES: Fred Q. Bowman, 10,000 VITAL RECORDS OF CENTRAL NEW YORK 1813-1850; 1813-1850; Baltimore: Genealogical Publ. Co., 1988; p 118; Red River Valley Genealogical Society Library, Fargo, ND (Rick Crume's file #H 494); NOTE: Ezekiel J. Hoag md. 12 Jan 1823 Alvira Hooper, both of New Berlin, by Rev. D. Burlingame, from NORWICH JOURNAL, Norwich, Chenango Co., NY, 15 Jan 1823. (Daniel Burlingame was a Methodist preacher in New Berlin; Rick Crume's file #H 680).

CENSUS: 1850 US Census, Keating Twp, McKean Co, PA; 1850; p 8A; dwelling 111, family 100; FHL; Rick Crume's file #H 069.

CENSUS: 1870 US Census, Tyrone Twp (P.O. Le Sueur), Le Sueur Co, MN; 1870; p 559; dwelling 124, family 119; Public Library, Moorhead, MN (Rick Crume's file #H 69); NOTE: Living with her daughter Lura (here called Laura) C Cook and son-in-law J W Cook.

CENSUS: 1875 MN Census, Sharon Twp, Le Sueur Co, MN; 1875; reel 11; p. 560, family 136; Public Library, Moorhead, MN (Rick Crume's file #H 87); NOTE: Living with Alex Baugel (Bangel?) (36, b NY), his wife Sarah (28, b MN, parents b WI), and their dau Mary (2, b MN). No relation to Elvira?

CENSUS: 1880 US Census, Sharon Twp, Le Sueur Co, MN; 1880; p 14 (276R); dwelling 108, family 109; Public Library, Moorhead, MN (Rick Crume's file #H 87); NOTE: Living with her widowed son-in-law William Campbell (44, b PA) and his four children, Wallace (21, b PA), Elvira (13, b Canada), Beatrice (10, b Canada) and Minnie (7, born Canada).

BIOGRAPHY: Local news in LE SUEUR COUNTY NEWS, Le Sueur, MN; 1882; ; Wed, 30 Aug 1882, p 4, col 4; MN History Ctr, St Paul; NOTE: "Mrs. Hoag has gone to visit her daughter near Shieldsville, Wis." The daughter must have been Laura Ursula M. (Hoag) (Hall) Clark; Rick Crume's file # H 184.

BIOGRAPHY: Local news in LE SUEUR COUNTY NEWS, Le Sueur, MN; 1882; ; Wed 6 Sept 1882, p 4, col 4; MN History Ctr, St Paul; NOTE: "Mrs. Hoag is visiting her daughter near Shieldsville, Minn., instead of Wis." The daughter must have been Laura Ursula M. (Hoag) (Hall) Clark; Rick Crume's file #H 184.

UPDATE: 1995-01-07


Ezekiel J Hoag

RESIDENCES:
(1800- ) NY.
( -1823- ) New Berlin, Chenango Co, NY.
( -1830- ) Norwich, Chenango Co, NY.
( -1840-1854) Keating Twp, McKean Co, PA.

BIRTH: LDS IGI; 1600-1910; 1993 CD-ROM edn, North America; ; FHL film #446182, ord #16191; NOTE: Ezekiel Hoag, b abt 1792 CT. This appears to be wrong.

BIRTH-PARENTS-MARRIAGE-RESIDENCES: Letter from Elmer Hoag, Lafayette, LA, to Rick Crume, Glyndon, MN; 1680-1848; Letter dtd 15 Mar 1991; ; (Rick Crume's file #H 313); NOTE: Ezekiel D Hoag b abt 1800, prob of Norwich, RI [prob should be Norwich, Chenango Co, NY] & Saratoga, NY.

MARRIAGE-RESIDENCES: Fred Q. Bowman, 10,000 VITAL RECORDS OF CENTRAL NEW YORK 1813-1850; 1813-1850; Baltimore: Genealogical Publ. Co., 1988; p 118; Red River Valley Genealogical Society Library, Fargo, ND (Rick Crume's file #H 494); NOTE: Ezekiel J. Hoag md. 12 Jan 1823 Alvira Hooper, both of New Berlin, by Rev. D. Burlingame, from NORWICH JOURNAL, Norwich, Chenango Co., NY, 15 Jan 1823. (Daniel Burlingame was a Methodist preacher in New Berlin; Rick Crume's file #H 680).

CENSUS: 1830 U.S. Census, Norwich, Chanango Co, NY; 1830; microfilm reel 86; p 166; Federal Archives, Kansas City, MO; Rick Crume's file #H 075.

CENSUS: 1840 Keating Twp, McKean Co, PA; 1840; ; p 100; Federal Archives, Kansas City; Rick Crume's file #H 075.

CENSUS: 1850 Keating Twp, McKean Co, PA; 1850; p 8A; dwelling 111, family 100; FHL; Rick Crume's file #H 069.

LAND: McKean Co., PA deeds; 1853; Book I; p 80; FHL film 0869261; NOTE: On 1 Aug 1853 the Bingham Trustees sold 102 acres of land in Keating Twp to Ezekiel J. Hoag of McKean Co., PA for $153; Rick Crume's file #H 156.

LAND: McKean Co., PA deeds; 1854; Book I; p 82; FHL film 0869261; On 28 Dec 1854 Ezekiel J Hoag and wife Alvira Hoag of McKean Co, PA sold 102 acres of land in Keating Twp to Augustus Day of McKean Co, PA for $500; Rick Crume's file #H 156.

UPDATE: 1994-06-11


9. Seth Hooper Jr

RESIDENCES:
(1810- ) MA.
(-1840-1871) Pittsfield, Otsego Co, NY.

RESIDENCES: Index, 1840 US Census; 1840; Salt Lake City, Accelerated Indexing Systems; ; FHC, Fargo, ND; NOTE: Seth Hooper, Jr, Pittsfield, Otsego Co, NY, p 168; Rick Crume's file #H 500.

RESIDENCES: Index, 1850 US Census; 1850; Salt Lake City, Accelerated Indexing Systems; ; FHC, Fargo, ND; NOTE: Seth Hooper, Jr, Pittsfield, Otsego Co, NY, p 289; Rick Crume's file #H 501.

CENSUS-OCCUPATION: 1860 US Census, Pittsfield, Otsego Co, NY; 1860; p 171; dwelling 1476, family 1438; National Archives, M 653 Roll 840 (Rick Crume's file #H 550); NOTE: Farmer.

PROBATE-DEATH: Index to wills & proceedings, Otsego Co, NY; 1792-1923; Office of the Surrogate, Otsego Co, NY; p 179; FHL film 947721 item 2 (Rick Crume's file #H 549); NOTE: Seth Hooper d 3 Sep 1871, will probated 25 Sep 1871, will bk 18 p 499, letters testamentary bk 7 p 348, inventory filed 4 Oct 1871, orders to publish notice to creditors 23 May 1872, date of judicial settlement 24 Nov 1874, decree bk 2 p 89 FIS, bk 1 p 1 Dis.


Temperance

CENSUS: 1860 US Census, Pittsfield, Otsego Co, NY; 1860; p 171; dwelling 1476, family 1438; National Archives, M 653 Roll 840 (Rick Crume's file #H 550).