Individual Details

Chester COE

(Bef 30 Jun 1782 - 7 Feb 1849)

Events

BirthBef 30 Jun 1782Granville, Hampden County, Massachusetts
Baptism30 Jun 1782Granville, Hampden County, Massachusetts
Miscellaneous20 Jul 1807subscribed $10 to the completion of the Pompey Academy due 10 Oct 1810 - Pompey, Onondaga County, New York
Miscellaneous9 Oct 1807purcahsed rum from Nathan Williams' store - Pompey, Onondaga County, New York
MiscellaneousSep 1808was sued for $200 by Nathaniel Bird - Onondaga County, New York
Miscellaneous4 Apr 1809and Seymour Coe bought 50 acres in Lot 26 from Ithamar Coe for $500 - Pompey, Onondaga County, New York
Marriage20 Jul 1809Roxanna "Roxey" EGGLESTON
Miscellaneous27 Jul 1809Pompey, Onondaga County, New York
Miscellaneous5 Aug 1809purchased goods with his brother Seymour from Nathan Williams' store - Pompey, Onondaga County, New York
Miscellaneous24 Aug 1809& brother Seymour paid $10 toward Ithamar Coe's order from Nathan Williams' store - Pompey, Onondaga County, New York
Census6 Aug 1810Pompey, Onondaga County, New York
Miscellaneous11 Feb 1811signed a petition for the incorporation of the Pompey Academy - Pompey, Onondaga County, New York
Miscellaneous1 Jan 1816and Nathaniel Egleston dissolved their copartnership, Egleston & Coe, by mutual consent - Hartford, Hartford County, Connecticut
MiscellaneousAft 1 Jan 1816continued to transact business at the old stand (formerly Egleston & Coe) - Hartford, Hartford County, Connecticut
Miscellaneous11 May 1816had a warrantee recorded with M. Shepard in Volume 35, page 397 - Hartford, Hartford County, Connecticut
Miscellaneous16 Dec 1817sold oysters, coffee, cold beef, bread and cakes at his stand 15 rods northwest of the State House - Hartford, Hartford County, Connecticut
Miscellaneous25 Jul 1820assigned his book accounts, stock in trade and store furniture to Jacob Sargeant - Hartford, Hartford County, Connecticut
Occupation7 Aug 1820worker engaged in manufacture - Hartford, Hartford County, Connecticut
Miscellaneous1 Aug 1821had a letter remaining at the Post Office - Hartford, Hartford County, Connecticut
AffiliationBef 4 Jul 1828was a Master Mason (three degrees) in Craft Freemasonry
Residence4 Jul 1828Bennington, Genesee County, New York
Affiliation4 Jul 1828was one of the signers of the Declaration of Independence from the Masonic Institution adopted - Le Roy, Genesee County, New York
Residence1 Jun 1830with his family - Bennington, Genesee County, New York
ResidenceFrom 24 Jan 1831 to 8 Feb 1831in the Genesee County Poorhouse after being admitted from the town of LeRoy - Bethany, Genesee County, New York
ResidenceFrom 1 Aug 1832 to 25 Aug 1832in the Genesee County Poorhouse after being admitted for lunacy from the town of Bennington - Bethany, Genesee County, New York
ReligionJul 1834was granted a license to preach by the First Calvinistic Baptist Society - Orangeville, Genesee County, New York
Ordination18 Mar 1835Orangeville, Genesee County, New York
Religion18 Mar 1835was installed pastor of the First Calvinistic Baptist Society which had 96 members - Orangeville, Genesee County, New York
Religion3 Sep 1836was deposed from the ministry of the First Calvinistic Baptist Society - Orangeville, Genesee County, New York
Census1 Jun 1840Waterloo, Athens County, Ohio
Death7 Feb 1849Zanesville, Muskingum County, Ohio

Families

SpouseRoxanna "Roxey" EGGLESTON (1785 - 1856)
ChildRomaine COE (1810 - 1905)
ChildLucius Q C COE (1811 - )
ChildSamuel COE (1813 - 1883)
ChildMary COE (1815 - 1881)
ChildMartha COE (1817 - 1881)
ChildChester COE Jr (1820 - 1846)
ChildLewis Wellington COE (1824 - 1870)
ChildJuliette COE (1826 - 1904)
ChildEmily COE (1829 - )
FatherCaptain Aaron COE (1730 - 1794)
MotherMary SEWARD (1750 - 1808)
SiblingCalvin COE (1777 - 1781)
SiblingEnsign Luther COE (1779 - 1827)
SiblingReverend Alvin "Alvan" COE (1783 - 1854)
SiblingEnsign Seymour COE (1787 - 1877)