Person:John Eddy (91)

m. 5 Nov 1851
  1. John Collins Eddy1853 - 1924
  2. Luther Sherman Eddy1857 - 1934
m. 4 Mar 1875
  1. Charles Wells Eddy1875 - 1925
  2. Sherman Willard Eddy1876 - 1952
  3. Edward McChesney Eddy1879 - 1939
  4. Robert Collins Eddy1881 - 1948
  5. Olive Antoinette Eddy1884 - 1953
  6. Cornelia Mary Eddy1888 - 1975
  7. Sylvia Thankful Eddy1893 - 1954
Facts and Events
Name[1][2][3][4][5][6][7][8] John Collins Eddy
Gender Male
Birth[1][2][3][4][5][6][8] 18 Apr 1853 Brunswick, Rensselaer, New York, United States
Residence[2] 1860 Brunswick, Rensselaer, New York
Residence[3] 1870 Brunswick, Rensselaer, New York
Marriage 4 Mar 1875 Brunswick, Rensselaer, New York, United StatesBrunswick Presbyterian Church
to Ida Josephine McChesney
Residence[4] 1880 Brunswick, Rensselaer, New York, United States
Occupation[1] Bef 1886 Brunswick, Rensselaer, New York, United StatesFarmer
Occupation[1] Aft 1886 Simsbury, Hartford, Connecticut, United StatesFruit raiser with markets all over New England
Residence[5] 1900 Simsbury, Hartford, Connecticut
Residence[6] 1910 Simsbury, Hartford, Connecticut
Residence[7] 1920 Sinsbury, Hartford, Connecticut
Death[1] 18 Nov 1924 Hartford, Hartford, Connecticut, United States
Burial[9] Hop Meadow Cemetery, Simsbury, Hartford, Connecticut, United States

John was a farmer in NY but became a fruit grower in CT. John was also known to have the first license plate in CT with #1. This was mentioned in his obit.

Image Gallery
References
  1. 1.0 1.1 1.2 1.3 1.4 246. Ida Josephine McChesney, in Prindle, Paul Wesley. The McChesney family of Rensselear County, New York. (United States: Genealogical Society of Utah, 1971)
    pp 293-294.
  2. 2.0 2.1 2.2 United States. 1860 U.S. Census Population Schedule. (National Archives Microfilm Publication M653)
    Database online. Brunswick, Rensselaer, New York, post office Troy, roll M653_848, page 0, image 80.

    Record for John C Eddy

  3. 3.0 3.1 3.2 United States. 1870 U.S. Census Population Schedule. (National Archives Microfilm Publications M593 and T132)
    Database online. Brunswick, Rensselaer, New York, post office Pittstown, roll 1082, page 523, image 94.

    Record for John C Eddy

  4. 4.0 4.1 4.2 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Database online. Brunswick, Rensselaer, New York, ED 163, roll T9_922, page 287.4000, image 0094.

    Record for John C. Eddy

  5. 5.0 5.1 5.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Database online. Simsbury, Hartford, Connecticut, ED , roll , page .

    Record for John C Eddy

  6. 6.0 6.1 6.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Database online. Simsbury, Hartford, Connecticut, ED , roll T624_131, part , page .

    Record for John C Eddy

  7. 7.0 7.1 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Database online. Sinsbury, Hartford, Connecticut, ED , roll , page , image 840.

    Record for John C Eddy

  8. 8.0 8.1 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Database online. Year: 1880; Census Place: Brunswick, Rensselaer, New York; Roll: T9_922; Family History Film: 1254922; Page: 287.4000; Enumeration District: 163; Image: 0094.

    Record for John S. Eddy

  9. John Collins Eddy, in Find A Grave.