Elizabeth Ellsworth

F, b. 20 March 1759, d. 18 August 1800
Father*Moses Henry Ellsworth b. c 1731, d. 18 Jan 1802
Mother*Anne Marie Elizabeth Henckel b. 2 Aug 1731, d. 1824
Birth*20 March 1759 Rowan Co, NC 
Note*February 1777 Augusta Co, VA; m Joseph Cheuvrant, b Feb 2 1757, Strasberg, France; d Mar 25, 1832, Harrison Co, VA, bur Chevront Cemetery. 11 children. 
Death*18 August 1800 Harrison Co, VA 
___________________________________________________________________

Hannah Ellsworth

F, b. 1753
Father*Moses Henry Ellsworth b. c 1731, d. 18 Jan 1802
Mother*Anne Marie Elizabeth Henckel b. 2 Aug 1731, d. 1824
Birth*1753 Rowan Co, NC 
Note* Augusta Co, VA; m Isaac Bennet; one dtr1 

Citations

  1. [S57] William Sumner Junkin and Minnie Wyatt Junkin, Henckel Genealogy.
___________________________________________________________________

Jacob Ellsworth

M, b. circa 1751
Father*Moses Henry Ellsworth b. c 1731, d. 18 Jan 1802
Mother*Anne Marie Elizabeth Henckel b. 2 Aug 1731, d. 1824
Birth*circa 1751 Rowan Co, NC1 
Note* Augusta Co, VA; m Hannah _____. 9 children1 
Milit-Beg*1779 served in Rev. War 1779; private; 2nd Battalion, Augusta County Militia, Captain Peter Hull's Company1 
Residence*1787 Harrison Co, VA; moved with his parents; joined with father & brothers in a settlement on Coburn's Creek a few miles above Clarksburg1 
Deed*15 February 1790 Harrison Co, VA; received 120 acres on Coburn's Creek from his father Moses Elsworth, for 53 pounds. Deed Book 1, page 373, Harrison County. Land was sold before he went to OH in 18121 
Death* Clark Co, OH1 
Residence1812 Pleasant Township, Clark Co, OH 
Deed8 July 1816 Pleasant Township, Clark Co, OH; received a military grant of 160 acres from Pres. James Madison. Land sold in 1819 & 1826 
Burial* Ashbury Chapel Cemetery, Pleasant Township, Clark Co, OH 

Citations

  1. [S57] William Sumner Junkin and Minnie Wyatt Junkin, Henckel Genealogy.
___________________________________________________________________

Jacob Richards Ellsworth

M, b. 15 February 1804, d. 1884
Father*John Ellsworth b. 25 Jan 1765, d. 11 Aug 1824
Mother*Mary Richards b. 20 Jan 1769, d. 27 Oct 1837
Birth*15 February 1804 Harrison Co, VA; twin1 
Note*8 October 1829 Shelby Co, OH; m Mary Park, b 1813 NJ2 
Residence1843 Lewistown, Fulton Co, IL 
Census*14 November 1850 Havana Twp, Mason Co, IL; age 45, b VA. with Mary 33 NJ; Sarah 15 OH; Hannah C 4 IL. next door to Joseph Wheeler. p 189 has William Ellsworth age 52 next door to Jospeh C Ellsworth with Sarah Wheeler 183 
Residence1882 Abingdon, Knox Co, IL 
Death*1884 Abingdon, Knox Co, IL1 

Citations

  1. [S57] William Sumner Junkin and Minnie Wyatt Junkin, Henckel Genealogy.
  2. [S31] Homer Elhanan, MD Aylsworth, Arthur Aylsworth and His Descendents in America.
  3. [S11] 1850 US Federal Census, National Archives , roll 120 p 190 line 2 fam 665.
___________________________________________________________________

John Ellsworth

M, b. 25 January 1765, d. 11 August 1824
Father*Moses Henry Ellsworth1 b. c 1731, d. 18 Jan 1802
Mother*Anne Marie Elizabeth Henckel b. 2 Aug 1731, d. 1824
ChartsVernon Wilson Shields family tree
Birth*25 January 1765 Augusta Co, VA2,1 
Marriage*20 January 1789 Harrison Co, VA; marriage bond dated Jan 17 1789, signed by John Elsworth; sureties Jacob Bennett and Jacob Richards. m by Rev John Loughborough; Principal=Mary Richards2 
Taxes paid*between 1796 and 1805 Harrison Co, VA2 
Deed14 February 1802 Harrison Co, VA; Deeded 1 acre of ground on the West Fork River to 9 trustees of the Methodist Episcopal Church. It was named Ellsworth Church until all the Ellsworths had moved to Ohio, when it was changed to Bethel Church, then Old Bethel Church, when Church of Good Hope was built, called New Bethel Church.3 
Deed*31 October 1805 Harrison Co, VA; deeded 140 acres to Isaac Henckel (Jr) for 140 pounds, on the west fork Monongahela River. Recorded Oct 18062 
Residence1806 Springfield, Clark Co, OH4 
Residence*1817 7 miles SE of Sidney on Leatherwood Creek, Shelby Co, OH5 
Census*1820 Shelby Co, OH6 
Will*1824 Shelby Co, OH; Case # A297 
Death*11 August 1824 Leatherwood Creek, Sidney, Shelby Co, OH2,1 

Family

Mary Richards b. 20 Jan 1769, d. 27 Oct 1837
Children

Citations

  1. [S31] Homer Elhanan, MD Aylsworth, Arthur Aylsworth and His Descendents in America , p 436.
  2. [S57] William Sumner Junkin and Minnie Wyatt Junkin, Henckel Genealogy.
  3. [S130] Mather, Ruth, files of, online unknown url.
  4. [S31] Homer Elhanan, MD Aylsworth, Arthur Aylsworth and His Descendents in America.
  5. [S38] A.B.C. Hitchcock, History of Shelby County, Ohio and Representative Citizens , p 352.
  6. [S54] 1820 US Federal Census, National Archives , p 150A.
  7. [S26] Carol Willsey, CG Bell, Ohio Wills and Estates to 1850: an Index , p 108.
___________________________________________________________________

John Ellsworth

M, b. 1825
Father*Aquilla Ellsworth Sr b. 2 Jan 1790, d. 25 Aug 1835
Mother*Mehitable Tuttle b. 1790, d. 1855
Birth*1825 1 

Citations

  1. [S89] Ellsworth Guardianship #A106, Nov 9 1835.
___________________________________________________________________

John Henry Ellsworth1

M
ChartsVernon Wilson Shields family tree
Marriage* Principal=Elizabeth (?)1 

Family

Elizabeth (?)
Child

Citations

  1. [S130] Mather, Ruth, files of, online unknown url.
  2. [S31] Homer Elhanan, MD Aylsworth, Arthur Aylsworth and His Descendents in America , p 436.
___________________________________________________________________

Lemuel Ellsworth

M, b. 1827
Father*Aquilla Ellsworth Sr b. 2 Jan 1790, d. 25 Aug 1835
Mother*Mehitable Tuttle b. 1790, d. 1855
Birth*1827 1 

Citations

  1. [S89] Ellsworth Guardianship #A106, Nov 9 1835.
___________________________________________________________________

Margaret Ellsworth

F, b. 1763
Father*Moses Henry Ellsworth b. c 1731, d. 18 Jan 1802
Mother*Anne Marie Elizabeth Henckel b. 2 Aug 1731, d. 1824
Birth*1763 Augusta Co, VA 
Note* m1 Rev. Lesley Matthews, one dtr 
Note6 September 1796 m2 William Richards, by Rev Joseph Cheuvront. Bond dated Aug 29, 17961 

Citations

  1. [S57] William Sumner Junkin and Minnie Wyatt Junkin, Henckel Genealogy.
___________________________________________________________________

Mary Ellsworth

F, b. circa 1774
Father*Moses Henry Ellsworth b. c 1731, d. 18 Jan 1802
Mother*Anne Marie Elizabeth Henckel b. 2 Aug 1731, d. 1824
Birth*circa 1774 Augusta Co, VA1 
Note*10 November 1796 Harrison Co, VA; m Issac Runyan, by Rev Joseph Cheuvront. Bond Nov 8 1796, surety Henry Runyan 

Citations

  1. [S130] Mather, Ruth, files of, online unknown url.
___________________________________________________________________

Mary Ellsworth1

F, b. 28 December 1815
Father*Aquilla Ellsworth Sr1 b. 2 Jan 1790, d. 25 Aug 1835
Mother*Mehitable Tuttle1 b. 1790, d. 1855
Birth*28 December 1815 Clark Co, OH1 

Citations

  1. [S134] Silverstein, Gary, files of, online e-mail address.
___________________________________________________________________

Mary Elizabeth Ellsworth1

F, b. 25 September 1791
Father*John Ellsworth b. 25 Jan 1765, d. 11 Aug 1824
Mother*Mary Richards b. 20 Jan 1769, d. 27 Oct 1837
Residence* Shelby Co, OH 
Birth*25 September 1791 Harrison Co, VA2 
Birth6 October 1791 Harrison Co, VA1 
Note*29 October 1812 Champaign Co, OH; m. Thaddeus Tuttle; m by Rev Saul Henkle; no children1 

Citations

  1. [S57] William Sumner Junkin and Minnie Wyatt Junkin, Henckel Genealogy.
  2. [S31] Homer Elhanan, MD Aylsworth, Arthur Aylsworth and His Descendents in America , p 437.
___________________________________________________________________

Moses Ellsworth1

M, b. 11 July 1814, d. 8 August 1903
Father*Aquilla Ellsworth Sr1 b. 2 Jan 1790, d. 25 Aug 1835
Mother*Mehitable Tuttle1 b. 1790, d. 1855
Birth*11 July 1814 Clark Co, OH1 
Note*25 April 1835 Shelby Co, OH; m1 Elizabeth Kizer; she d Nov 17 1849 
Note19 December 1850 m2 Rhoda Maria Ely, b TN June 6 1823; d Fontatn, KS Apr 11 1901 
Address*1883 LaCygne, Linn Co, KS 
Death*8 August 1903 Fontana, Linn Co, KS 

Citations

  1. [S57] William Sumner Junkin and Minnie Wyatt Junkin, Henckel Genealogy , p 283.
___________________________________________________________________

Moses Henry Ellsworth1

M, b. circa 1731, d. 18 January 1802
Father*John Henry Ellsworth2
Mother*Elizabeth (?)
ChartsVernon Wilson Shields family tree
Residence* raised in Goshen, NY; moved with father to Carolina, then to Augusta Co (later became Pendleton Co), VA; rasied his family there, then moved to Harrison Co, VA. 
Birth*circa 1731 Salisbury, Rowan Co, NC1 
Marriage*circa 1750 Dutchmans Creek, Salisbury, Rowan Co, NC; Principal=Anne Marie Elizabeth Henckel1 
Deed1761 Riverton, Augusta Co, VA; Patented 60 acres on the N. Fork of the S. Branch of the Potomac River, near Deep Springs, about 2 miles above Riverto. 1769 he added 46 acres adjoining. 1771 added 257 acres. This section became part of Rockingham Co in 1778, then Pendleton Co, VA in 1788. It is now in West Virginia1 
Residence*1787 Harrison Co, PA; Sold his land in Pendleton Co, VA & moved to Harrison Co, VA; Principal=Anne Marie Elizabeth Henckel1 
Deed*17 September 1787 Coburn's Creek, Harrison Co, VA; rec from Henry Runyan & wife Mary, 327 acres, for 200 pounds3 
Deed15 April 1793 Harrison Co, VA; deeded to Jacob Richards, 182 acres, for 38 pounds 
Will*10 July 1794 Harrison Co, VA; Will book I, p 1413 
Death*18 January 1802 Harrison Co, VA1 

Family

Anne Marie Elizabeth Henckel b. 2 Aug 1731, d. 1824
Children

Citations

  1. [S130] Mather, Ruth, files of, online unknown url.
  2. [S31] Homer Elhanan, MD Aylsworth, Arthur Aylsworth and His Descendents in America , p 436.
  3. [S57] William Sumner Junkin and Minnie Wyatt Junkin, Henckel Genealogy.
___________________________________________________________________

Moses Henry Ellsworth Jr1

M, b. 21 February 1767, d. 5 May 1833
Father*Moses Henry Ellsworth1 b. c 1731, d. 18 Jan 1802
Mother*Anne Marie Elizabeth Henckel1 b. 2 Aug 1731, d. 1824
Note children Jesse b 1785 Pendleton Co, VA; m 1804 Clarksburg, Harrison Co, VA to Elizabeth Innis. Oliver b 1805. Phebe. Annie. Katy. Mary. 
Birth*21 February 1767 Augusta Co, VA1,2 
Note*1783 Rockingham Co, VA; m Mary Magdalena (Mollie) Bumgartner, dtr of Godfrey & Gertrude Bumgardner/Baumgarttner b Oct 1762 in VA; d age about 93, Clark Co, OH. Sister of Margaret, wife of John Elsworth b 1771. 8 children Jesse b 1785 VA; Oliver b 1805; Phebe; Annie; Katy; Mary; 2 others2,1 
Deed*15 February 1790 deeded to Moses Elsworth Jr, for 40 pounds, 90 acres on Coburn's Creek. Deed book 1, p 333 
Deed20 February 1804 Coburn's Creek, Harrison Co, VA; deeded to William Bennet, for 240 pounds, 113 acres. Deed book 5, p 380 
Deed21 October 1805 Harrison Co, VA; deeded to Adam Hickman & B. Wilson Jr 340 acres 
Residence*after 1810 Todds Fork, Clarksville, Clinton Co, OH; later moved to Clark Co 
Milit-Beg*circa 1812 served war of 1812 
Death*5 May 1833 South Charleston, Clark Co, OH1,2 

Citations

  1. [S31] Homer Elhanan, MD Aylsworth, Arthur Aylsworth and His Descendents in America , p 436.
  2. [S57] William Sumner Junkin and Minnie Wyatt Junkin, Henckel Genealogy.
___________________________________________________________________

Moses Ellsworth III

M, b. 6 October 1793, d. circa 1813
Father*John Ellsworth b. 25 Jan 1765, d. 11 Aug 1824
Mother*Mary Richards b. 20 Jan 1769, d. 27 Oct 1837
Birth*6 October 1793 Harrison Co, VA1 
Death*circa 1813 Shelby Co, OH1 

Citations

  1. [S31] Homer Elhanan, MD Aylsworth, Arthur Aylsworth and His Descendents in America , p 437.
___________________________________________________________________

Phebe Ellsworth

F, b. 20 October 1806
Father*John Ellsworth b. 25 Jan 1765, d. 11 Aug 1824
Mother*Mary Richards b. 20 Jan 1769, d. 27 Oct 1837
Death* Shelby Co, OH 
Birth*20 October 1806 Champaign Co, OH 
Note* m John Bird 
___________________________________________________________________

Rebecca Ellsworth

F, b. 1760
Father*Moses Henry Ellsworth b. c 1731, d. 18 Jan 1802
Mother*Anne Marie Elizabeth Henckel b. 2 Aug 1731, d. 1824
Birth*1760 Rowan Co, VA1 
Note* Augusta Co, VA; m Jacob Everman (Eberman) 

Citations

  1. [S130] Mather, Ruth, files of, online unknown url.
___________________________________________________________________

Sarah Ellsworth

F, b. 21 November 1808
Father*John Ellsworth b. 25 Jan 1765, d. 11 Aug 1824
Mother*Mary Richards b. 20 Jan 1769, d. 27 Oct 1837
Birth*21 November 1808 Springfield, Champaign Co, OH1 
Note* m Harvey Pepper 

Citations

  1. [S57] William Sumner Junkin and Minnie Wyatt Junkin, Henckel Genealogy.
___________________________________________________________________

Sarah Ellsworth

F, b. circa 1772
Father*Moses Henry Ellsworth b. c 1731, d. 18 Jan 1802
Mother*Anne Marie Elizabeth Henckel b. 2 Aug 1731, d. 1824
Birth*circa 1772 Augusta Co, VA1,2 
Note*6 January 1790 Harrison Co, VA; m Jacob Richards, by Rev John W. Loughborough, bond dated Dec 29, 1789, surety William Runyan1 

Citations

  1. [S57] William Sumner Junkin and Minnie Wyatt Junkin, Henckel Genealogy.
  2. [S130] Mather, Ruth, files of, online unknown url.
___________________________________________________________________