Day Family Genealogy
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Print
Bookmark
You are currently anonymous
Log In
Mary Baldwin
1675 - 1766 (91 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
PDF
Drag or scroll to see more of the chart.
Sarah Randall
1707-1713
Sarah Randall
B:
10 Nov 1707
Stonington, New London County, CT
D:
17 Jan 1713
Stonington, New London County, CT
Nathan Randall
1709-1799
Nathan Randall
B:
7 Jul 1709
Stonington, New London County, CT
D:
1799
Voluntown, New London County, CT
Mary Cottrell
1711-1735
Mary Cottrell
B:
19 Aug 1711
Westerly, Washington County, RI
M:
16 Dec 1730
Westerly, Washington County, RI
D:
2 Dec 1735
Westerly, Washington County, RI
Reuben Randall
1737-1757
Reuben Randall
B:
24 Apr 1737
Westerly, Washington County, RI
D:
9 Sep 1757
Fort Edward, Washington County, NY
Amos Randall
1739-1827
Amos Randall
B:
11 Oct 1739
Stonington, New London County, CT
D:
5 Oct 1827
Lenox, Madison County, NY
Phebe Palmer
1749-1829
Phebe Palmer
B:
18 Apr 1749
Stonington, New London County, CT
M:
25 Apr 1765
Voluntown, New London County, CT
D:
12 Sep 1829
Paris, Oneida County, NY
Dorothy Randall
1741-1784
Dorothy Randall
B:
5 Jun 1741
Stonington, New London County, CT
D:
29 Oct 1784
Clarendon, Rutland County, VT
Nathaniel Morgan
1772-1842
Nathaniel Morgan
B:
4 Jul 1772
Voluntown, New London County, CT
D:
8 Mar 1842
Henderson, Jefferson County, NY
Mary Wheeler
1767-1837
Mary Wheeler
B:
4 Aug 1767
Voluntown, New London County, CT
M:
Abt 1797
New London County, CT
D:
14 Oct 1837
Henderson, Jefferson County, NY
Eleanor Randall
1743-
Eleanor Randall
B:
24 Feb 1743
Westerly, Washington County, RI
D:
Voluntown, New London County, CT
Nathaniel Morgan
Abt 1742-1776
Nathaniel Morgan
B:
Abt 1742
Voluntown, New London County, CT
M:
16 Oct 1766
Voluntown, New London County, CT
D:
27 Sep 1776
Westchester, New London County, CT
Amey Randall
1743-
Amey Randall
B:
26 Dec 1743
Westerly, Washington County, RI
Peleg Randall
1748-1831
Peleg Randall
B:
19 Oct 1748
Westerly, Washington County, RI
D:
1 Jan 1831
Hannah Palmer
1755-1837
Hannah Palmer
B:
9 Feb 1755
Voluntown, New London County, CT
M:
12 Mar 1772
D:
3 Sep 1837
Fenner, Madison County, NY
Lydia Randall
1751-1831
Lydia Randall
B:
3 Jun 1751
Stonington, New London County, CT
D:
1 Jan 1831
Voluntown, New London County, CT
Nicholas Phillips Randall
1779-1836
Nicholas Phillips Randall
B:
25 Jul 1779
Voluntown, New London County, CT
D:
7 Mar 1836
Manlius, Onondaga County, NY
Rebecca Randall
1780-1822
Rebecca Randall
B:
2 Nov 1780
Voluntown, New London County, CT
D:
14 Apr 1822
Sweden, Monroe County, NY
Mary "Polly" Randall
1782-1845
Mary "Polly" Randall
B:
12 Jun 1782
Voluntown, New London County, CT
D:
25 Jul 1845
Bridgewater, Oneida County, NY
Rodley Randall
1783-1847
Rodley Randall
B:
24 May 1783
Voluntown, New London County, CT
D:
1 Aug 1847
Winfield, Herkimer County, NY
Jeneverth Randall
1785-1815
Jeneverth Randall
B:
1785
Voluntown, New London County, CT
D:
6 Sep 1815
Sweden, Monroe County, NY
Jason Randall
1787-1852
Jason Randall
B:
24 Mar 1787
Voluntown, New London County, CT
D:
2 Feb 1852
Chardon, Geauga County, OH
Martha Patty Thompson
1787-1856
Martha Patty Thompson
B:
25 Dec 1787
Sangerfield, Oneida County, NY
M:
29 Jan 1807
Bridgewater, Oneida County, NY
D:
27 Nov 1856
Chardon, Geauga County, OH
Jonathan Randall
1789-1856
Jonathan Randall
B:
21 Aug 1789
Voluntown, New London County, CT
D:
26 Nov 1856
Amboy, Onondaga County, NY
John Randall
1792-1855
John Randall
B:
20 Oct 1792
Voluntown, New London County, CT
D:
20 Mar 1855
Tekonsha, Calhoun County, MI
Lucinda Granger
1794-1884
Lucinda Granger
B:
29 Oct 1793/1794
Suffield, Hartford County, CT
M:
14 Jan 1814
Connecticut
D:
22 Sep 1884
Tekonsha, Calhoun County, MI
Betsey Randall
1795-1833
Betsey Randall
B:
1795
Voluntown, New London County, CT
D:
10 Sep 1833
Sweden, Monroe County, NY
Charles Randall
1806-1871
Charles Randall
B:
20 Aug 1806
Voluntown, New London County, CT
D:
17 Feb 1871
Granville, Washington County, NY
Nicholas Randall
1753-1814
Nicholas Randall
B:
21 May 1753
Voluntown, New London County, CT
D:
23 Sep 1814
Voluntown, New London County, CT
Content Phillips
1757-1815
Content Phillips
B:
11 May 1757
Preston, New London County, CT
M:
28 Nov 1777
Voluntown, New London County, CT
D:
14 Jan 1815
Bridgewater, Oneida County, NY
Jonas Randall
1756-
Jonas Randall
B:
8 Sep 1756
Voluntown, New London County, CT
Eleanor Cottrell
1715-1791
Eleanor Cottrell
B:
12 Jun 1715
Stonington, New London County, CT
M:
22 Jul 1736
Westerly, Washington County, RI
D:
2 Dec 1791
Voluntown, New London County, CT
Ichabod Randall, Jr.
1737-1758
Ichabod Randall, Jr.
B:
1737
Colchester, New London County, CT
D:
1758
Horton Valley, Kings, NS, Canada
Anna Gates
1734-
Anna Gates
B:
31 Dec 1734
Colchester, New London County, CT
M:
Colchester, New London County, CT
D:
Horton Valley, Kings, NS, Canada
Ichabod Randall
1711-1762
Ichabod Randall
B:
21 Oct 1711
Stonington, New London County, CT
D:
4 Sep 1762
Havana, Cuba
Humility Greene
1716-
Humility Greene
B:
6 Feb 1715/1716
Westerly, Washington County, RI
M:
1736
Westerly, Washington County, RI
Sarah Randall
1714-1714
Sarah Randall
B:
12 Mar 1714
Stonington, New London County, CT
D:
6 Sep 1714
Stonington, New London County, CT
Laban Gates
1753-1836
Laban Gates
B:
23 Jul 1753
Colchester, New London County, CT
D:
27 Apr 1836
Anna Gates
1755-1813
Anna Gates
B:
6 May 1755
Colchester, New London County, CT
D:
26 Jun 1813
Ruth Gates
1759-1805
Ruth Gates
B:
12 Mar 1758/1759
Colchester, New London County, CT
D:
24 Dec 1805
Suffolk County, NY
Arunah Randall
1757-1800
Arunah Randall
B:
1757
Colchester, New London County, CT
M:
12 Mar 1777
Colchester, New London County, CT
D:
1800
Colchester, New London County, CT
Lodema Gates
1760-
Lodema Gates
B:
10 Nov 1760
Colchester, New London County, CT
John Gates
1763-
John Gates
B:
9 Dec 1763
Colchester, New London County, CT
Captain Abel Gates
1768-1850
Captain Abel Gates
B:
6 Oct 1768
Colchester, New London County, CT
D:
11 Dec 1850
Salem, New London County, CT
Rhoda Gardiner
1765-1821
Rhoda Gardiner
B:
22 May 1765
Bozrah, New London County, CT
M:
Sep 1788
Bozrah, New London County, CT
D:
29 Aug 1821
Salem, New London County, CT
Eunice Huntley
1772-1832
Eunice Huntley
B:
1772
Colchester, New London County, CT
M:
6 Jan 1825
Bozrah, New London County, CT
D:
21 Apr 1832
Salem, New London County, CT
Philura Gates
1770-
Philura Gates
B:
4 Sep 1770
Colchester, New London County, CT
Ruth Randall
1733-1813
Ruth Randall
B:
1733
Stonington, New London County, CT
D:
13 Jun 1813
Colchester, New London County, CT
Thomas Gates
1724-1793
Thomas Gates
B:
3 Jul 1724
Colchester, New London County, CT
M:
1754
Colchester, New London County, CT
D:
12 May 1793
Colchester, New London County, CT
Abram (Abraham) Randall
1758-1831
Abram (Abraham) Randall
B:
6 Dec 1758
Colchester, New London County, CT
D:
11 Nov 1831
Mohawk, Herkimer County, NY
Hannah Stark
1762-1812
Hannah Stark
B:
19 Nov 1762
Lebanon, New London County, CT
M:
27 Nov 1783
Colchester, New London County, CT
D:
25 May 1812
Mohawk, Herkimer County, NY
Rhonda Wilmarth
1762-
Rhonda Wilmarth
B:
19 Nov 1762
Norwich Township, New London County, CT
M:
Colchester, New London County, CT
Anna Randall
1762-
Anna Randall
B:
1762
Colchester, New London County, CT
Lucy Randall
1763-
Lucy Randall
B:
29 Jul 1763
Colchester, New London County, CT
Keturah Randall
1765-
Keturah Randall
B:
28 Oct 1765
Colchester, New London County, CT
Charles Randall
1770-
Charles Randall
B:
10 Dec 1770
Colchester, New London County, CT
Mary Wightman Randall
1775-1854
Mary Wightman Randall
B:
4 Aug 1775
Colchester, New London County, CT
D:
26 Feb 1854
Tyrone, Kent County, MI
Timothy Wightman
1776-1801
Timothy Wightman
B:
28 Apr 1776
Groton, New London County, CT
M:
21 Jan 1798
Norwich, New London County, CT
D:
3 Sep 1801
Warren, Herkimer County, NY
Benjamin Randall
1778-
Benjamin Randall
B:
1 May 1778
Colchester, New London County, CT
Ira Randall
1783-
Ira Randall
B:
June 1783
Colchester, New London County, CT
Sylvester Randall
1735-1808
Sylvester Randall
B:
1735
Stonington, New London County, CT
D:
7 Aug 1808
Colchester, New London County, CT
Martha Wightman
1738-1819
Martha Wightman
B:
26 Apr 1738
Norwich, New London County, CT
M:
16 Nov 1757
Norwich, New London County, CT
D:
15 Jun 1819
Colchester, New London County, CT
Elias Randall
1736-1799
Elias Randall
B:
1736
Stonington, New London County, CT
D:
20 Mar 1799
Colchester, New London County, CT
Mary Meacham
1735-
Mary Meacham
B:
2 Mar 1734/1735
Norwich, New London County, CT
Esther Randall
1758-1829
Esther Randall
B:
1758
D:
1829
Catherine Randall
1761-
Catherine Randall
B:
1761
Rufus Randall, Jr.
1763-1855
Rufus Randall, Jr.
B:
1763
D:
1855
Elias Randall
1765-
Elias Randall
B:
1765
Jane Randall
1769-
Jane Randall
B:
1769
Ruth Randall
1772-1855
Ruth Randall
B:
20 Aug 1772
Norwich, New London County, CT
D:
22 Aug 1855
Avoca, Steuben County, NY
Gershom Palmer
1772-1838
Gershom Palmer
B:
5 Jan 1772
Stonington, New London County, CT
D:
9 Feb 1838
Trumansburg, Tompkins County, NY
Wightman Randall
1777-1855
Wightman Randall
B:
1777
D:
1855
Daniel Wightman Randall
1779-1839
Daniel Wightman Randall
B:
1779
D:
1839
Phebe Randall
1781-1847
Phebe Randall
B:
1781
D:
1847
Love Randall
1784-1870
Love Randall
B:
1784
D:
1870
Nathan Randall
1787-
Nathan Randall
B:
1787
Rufus Randall
1738-1822
Rufus Randall
B:
25 Jun 1738
Stonington, New London County, CT
D:
1822
German Flats, Herkimer County, NY
Margaret Wightman
1740-1813
Margaret Wightman
B:
24 Aug 1740
Norwich, New London County, CT
M:
6 Dec 1757
Colchester, New London County, CT
D:
9 Jul 1813
German Flats, Herkimer County, NY
Elsie Tenant
John Tenant, Jr.
Abel Tenant
Russell Tenant
Anson Tenant
Edna Tenant
Mary Randall
1740-
Mary Randall
B:
1740
Stonington, New London County, CT
D:
Springfield, Otsego County, NY
John Tennant
1735-
John Tennant
B:
1735
Colchester, New London County, CT
M:
28 Feb 1760
Colchester, New London County, CT
Avery Randall
1762-1823
Avery Randall
B:
18 Dec 1762
Colchester, New London County, CT
D:
11 Jun 1823
Clayton, Jefferson County, NY
Hopeful Briggs
1768-1849
Hopeful Briggs
B:
13 Jul 1768
Shelburne, Franklin County, MA
M:
26 Jan 1787
Shelburne, Franklin County, MA
D:
9 Aug 1849
Fayette, Hillsdale County, MI
Abel Randall
1765-1856
Abel Randall
B:
18 Apr 1765
Colchester, New London County, CT
D:
8 Aug 1856
Bolton, Warren County, NY
Salome Pike
Salome Pike
M:
Shelburne, Franklin County, MA
Sarah Randall
1767-Aft 1806
Sarah Randall
B:
10 Aug 1767
Colchester, New London County, CT
D:
Aft 1806
Deerfield, Franklin County, MA
Church Mendall
1748-1817
Church Mendall
B:
2 Dec 1748
Rochester, Plymouth County, MA
M:
15 Dec 1794
Shelburne, Franklin County, MA
D:
Nov 1817
Deerfield, Franklin County, MA
Russell Randall
1770-1847
Russell Randall
B:
19 Jun 1770
Colchester, New London County, CT
D:
28 Aug 1847
Lorraine, Jefferson County, NY
Lucy Otis
1772-1809
Lucy Otis
B:
4 Jan 1772
Colchester, New London County, CT
M:
8 Jun 1800
Colrain, Windham County, VT
D:
Nov 1809
Adams, Jefferson County, NY
Pernal Olds
Pernal Olds
M:
1 Jan 1810
Lorraine, Jefferson County, NY
Hannah Cheever
Hannah Cheever
M:
9 May 1837
Lorraine, Jefferson County, NY
Karon Randall
1772-1854
Karon Randall
B:
20 Nov 1772
Colchester, New London County, CT
D:
2 Jan 1854
Ellisburgh, Jefferson County, NY
Ephraim Jennings
1768-
Ephraim Jennings
B:
1768
Colchester, New London County, CT
M:
Shelburne, Franklin County, MA
Hubbard Randall
1775-1859
Hubbard Randall
B:
7 May 1775
Colchester, New London County, CT
D:
12 Apr 1859
Redfield, Oswego County, NY
Mary Jennings
1775-
Mary Jennings
B:
1775
Colchester, New London County, CT
M:
19 Feb 1795
Shelburne, Franklin County, MA
D:
Redfield, Oswego County, NY
Rebecca Bigelow
Rebecca Bigelow
M:
24 Dec 1834
Ellisburgh, Jefferson County, NY
Jared Randall
1778-1816
Jared Randall
B:
26 Mar 1778
Shelburne, Franklin County, MA
D:
16 Apr 1816
Lenox, Madison County, NY
Mehitable Rogers
Mehitable Rogers
M:
Shelburne, Franklin County, MA
Benjamin Randall, III
1781-1848
Benjamin Randall, III
B:
8 Dec 1781
Shelburne, Franklin County, MA
D:
28 Feb 1848
Ellisburgh, Jefferson County, NY
Lydia Worden
1789-1861
Lydia Worden
B:
1789
M:
31 Dec 1816
Windham County, VT
D:
1861
Reuel Randall
1785-1868
Reuel Randall
B:
11 Oct 1785
Shelburne, Franklin County, MA
D:
26 Sep 1868
Rutland, Jefferson County, NY
Margaret Ann Middleton
1791-1868
Margaret Ann Middleton
B:
25 Jul 1791
County Down, Northern Ireland
M:
2 Oct 1810
Rutland, Jefferson County, NY
D:
26 Sep 1868
Benjamin Randall, Jr.
1742-1828
Benjamin Randall, Jr.
B:
20 Jul 1742
Stonington, New London County, CT
D:
9 Sep 1828
Shelburne, Franklin County, MA
Amy Anna Avery
1747-1791
Amy Anna Avery
B:
25 Jul 1747
Montville Township, New London County, CT
M:
Jan 1762
Stonington, New London County, CT
D:
3 Sep 1791
Shelburne, Franklin County, MA
Joseph Randall
1795-
Joseph Randall
B:
21 Jul 1795
Shelburne, Franklin County, MA
Margaret S. Anderson
1788-
Margaret S. Anderson
B:
8 Jun 1788
Shelburne, Franklin County, MA
M:
23 Sep 1821
Shelburne, Franklin County, MA
Eunice Smith
1757-1823
Eunice Smith
B:
11 Aug 1757
Ashfield, Franklin County, MA
M:
10 Jan 1792
Shelburne, Franklin County, MA
D:
29 Oct 1823
Shelburne, Franklin County, MA
Amos Randall, Jr.
1778-1846
Amos Randall, Jr.
B:
1778
D:
1846
Sally Randall
1781-1829
Sally Randall
B:
12 Jun 1781
Colchester, New London County, CT
D:
12 Dec 1829
Colchester, New London County, CT
Thomas Way
1776-1855
Thomas Way
B:
1776
D:
7 Aug 1855
Colchester, New London County, CT
Nancy Randall
1783-
Nancy Randall
B:
1783
Russell Randall
1786-1824
Russell Randall
B:
1786
D:
1824
Polly Randall
1789-
Polly Randall
B:
1789
Henrietta Randall
1791-
Henrietta Randall
B:
1791
Lucy Randall
1794-1877
Lucy Randall
B:
1794
D:
1877
Sophia Randall
1797-1854
Sophia Randall
B:
31 Jan 1797
Colchester, New London County, CT
D:
23 Sep 1854
Ellington, Chautauqua County, NY
John Stafford
1793-1855
John Stafford
B:
13 May 1793
Guilford, Windham County, VT
M:
12 Feb 1816
Preston, Chenango County, NY
D:
27 Oct 1855
Ellington, Chautauqua County, NY
Permellia Randall
1800-
Permellia Randall
B:
1800
Amos Randall
1744-1802
Amos Randall
B:
16 Nov 1744
Stonington, New London County, CT
D:
14 Feb 1802
Colchester, New London County, CT
Sarah Kilborn
1760-1843
Sarah Kilborn
B:
15 Dec 1760
Colchester, New London County, CT
M:
27 Mar 1776
Colchester, New London County, CT
D:
13 Mar 1843
Ellington, Chautauqua County, NY
Rhonda Gardner
1765-
Rhonda Gardner
B:
1765
Sarah Gardner
1767-
Sarah Gardner
B:
1767
Ruth Gardner
1769-
Ruth Gardner
B:
1769
Amy Gardner
1771-
Amy Gardner
B:
1771
William Gardner
1774-1843
William Gardner
B:
1774
D:
1843
Anna Gardner
1777-
Anna Gardner
B:
1777
Lucy Gardner
1780-
Lucy Gardner
B:
1780
Asenath Gardner
1782-
Asenath Gardner
B:
1782
Gilbert Gardner
1785-
Gilbert Gardner
B:
1785
Abel Gardner
1787-
Abel Gardner
B:
1787
Elias Gardner
1790-
Elias Gardner
B:
1790
Polly Mary Gardner
1793-
Polly Mary Gardner
B:
1793
Sarah Randall
1746-1840
Sarah Randall
B:
26 Oct 1746
Stonington, New London County, CT
D:
26 Sep 1840
Colchester, New London County, CT
William Gardiner
1743-1813
William Gardiner
B:
20 Mar 1742/1743
Colchester, New London County, CT
M:
21 Jun 1764
Colchester, New London County, CT
D:
12 Aug 1813
Colchester, New London County, CT
John Randall
Asa Randall, Jr.
1767-1865
Asa Randall, Jr.
B:
1767
D:
1865
Samuel Randall
1770-1840
Samuel Randall
B:
1770
D:
1840
William Randall
1773-1830
William Randall
B:
1773
D:
1830
Polly Randall
1779-1863
Polly Randall
B:
1779
D:
1863
Nehemiah Randall
1782-1859
Nehemiah Randall
B:
1782
D:
29 Nov 1859
Deacon Asa Randall
1751-1834
Deacon Asa Randall
B:
1751
Stonington, New London County, CT
D:
2 Feb 1834
Colchester, New London County, CT
Mary Tennant
1754-1811
Mary Tennant
B:
7 Oct 1754
Colchester, New London County, CT
M:
1766
Colchester, New London County, CT
D:
7 Aug 1811
Colchester, New London County, CT
Cynthia Randall
1787-1833
Cynthia Randall
B:
1787
Colchester, New London County, CT
D:
19 Jun 1833
Betsey Randall
1790-1791
Betsey Randall
B:
11 May 1790
Colchester, New London County, CT
D:
21 Apr 1791
Colchester, New London County, CT
Elizabeth Randall
1792-1870
Elizabeth Randall
B:
25 Jan 1792
Colchester, New London County, CT
D:
1870
David Morgan
Joseph Randall
1794-1858
Joseph Randall
B:
21 Jan 1794
Colchester, New London County, CT
D:
1858
Deborah Wilder
Laura Morgan
Albert Randall
1796-1849
Albert Randall
B:
3 May 1796
Warren, Herkimer County, NY
D:
10 Sep 1849
Hartland, Niagara County, NY
Elizabeth Wells
Elizabeth Wells
M:
2 Jul 1815
German Flats, Herkimer County, NY
John Spicer Randall
1799-
John Spicer Randall
B:
17 May 1799
Warren, Herkimer County, NY
Almira Grace Fanning
1804-
Almira Grace Fanning
B:
22 Feb 1804
Pharsalia, Chenango County, NY
M:
13 May 1821
Murray, Orleans County, NY
Joseph Randall
1758-1816
Joseph Randall
B:
6 Aug 1758
Stonington, New London County, CT
D:
30 Mar 1816
Murray, Orleans County, NY
Mercy Nancy Spicer
1764-1842
Mercy Nancy Spicer
B:
6 Aug 1764
Groton, New London County, CT
M:
1786
Groton, New London County, CT
D:
21 Feb 1842
Sweden Township, Monroe County, NY
Benjamin Randall
1715-1811
Benjamin Randall
B:
2 Jun 1715
Stonington, New London County, CT
D:
15 Jun 1811
Colchester, New London County, CT
Ruth Brown
1714-1791
Ruth Brown
B:
30 Jun 1714
Stonington, New London County, CT
M:
1733
Stonington, New London County, CT
D:
20 May 1791
Colchester, New London County, CT
Jemima "Eleanor" Randall
1756-1827
Jemima "Eleanor" Randall
B:
1756
Colchester, New London County, CT
D:
17 Jan 1827
Colchester, New London County, CT
David Wyles
1754-1815
David Wyles
B:
19 Jan 1754
Colchester, New London County, CT
M:
22 Jun 1775
Colchester, New London County, CT
D:
20 Mar 1815
Colchester, New London County, CT
Ichabod Randall
1778-1859
Ichabod Randall
B:
10 Jan 1778
Colchester, New London County, CT
D:
3 May 1859
McDonough, Chenango County, NY
Anna Abell
Anna Abell
M:
23 Oct 1803
Green Randall
1779-1872
Green Randall
B:
2 Jul 1779
Colchester, New London County, CT
D:
16 Dec 1872
Newton, Jasper County, IA
Elizabeth Church
Thomas Washington Randall
1780-1867
Thomas Washington Randall
B:
27 Aug 1780
Colchester, New London County, CT
D:
7 Apr 1867
Masonville, Delaware County, NY
Ruth Stafford
1786-1866
Ruth Stafford
B:
22 Dec 1786
Guilford, Windham County, VT
M:
4 Sep 1805
B:
20 Aug 1866
Randall Hill cemetery, Masonville, NY
Russell Randall
1782-1837
Russell Randall
B:
3 Jun 1782
Colchester, New London County, CT
D:
1837
Salem, New London County, CT
Hubbard Randall
1784-1806
Hubbard Randall
B:
2 Feb 1784
Colchester, New London County, CT
D:
Dec 1806
sea
Laban Randall
1785-1846
Laban Randall
B:
9 May 1785
Colchester, New London County, CT
D:
24 Jan 1846
Salem, New London County, CT
Ruth Rathbone
Ruth Rathbone
M:
8 Nov 1817
Salem, New London County, CT
Mary Randall
1787-1836
Mary Randall
B:
20 Sep 1787
Colchester, New London County, CT
D:
Aug 1836
Long Island, Suffolk County, NY
Jacob Salling
Jacob Salling
M:
1813
Colchester, New London County, CT
Marietta Randall
1790-1793
Marietta Randall
B:
30 Sep 1790
Colchester, New London County, CT
D:
11 Dec 1793
Colchester, New London County, CT
Orman H. Randall
1793-1864
Orman H. Randall
B:
26 Feb 1793
Colchester, New London County, CT
D:
15 Nov 1864
Licking, Texas County, MO
Esther Stafford
1805-1863
Esther Stafford
B:
16 Jun 1805
Guilford, Windham County, VT
M:
22 Sep 1833
Oxford, Chenango County, NY
D:
June 1863
Dent County, MO
Robert Randall
1799-1804
Robert Randall
B:
12 Jul 1799
Colchester, New London County, CT
D:
30 Sep 1804
Long Island, Suffolk County, NY
Richard William Randall
1801-1865
Richard William Randall
B:
8 Jun 1801
Colchester, New London County, CT
D:
23 Oct 1865
Wurtsboro, Sullivan County, NY
Catherine Zindle
Catherine Zindle
M:
18 Aug 1827
Arunah Randall
1757-1800
Arunah Randall
B:
1757
Colchester, New London County, CT
D:
1800
Colchester, New London County, CT
Ruth Gates
1759-1805
Ruth Gates
B:
12 Mar 1758/1759
Colchester, New London County, CT
M:
12 Mar 1777
Colchester, New London County, CT
D:
24 Dec 1805
Suffolk County, NY
Anna Gates
Anna Gates
M:
Aft 1734
Joseph Randall
1715-1715
Joseph Randall
B:
2 Jun 1715
Stonington, New London County, CT
D:
22 Jun 1715
Stonington, New London County, CT
Rebecca Randall
1717-1811
Rebecca Randall
B:
31 Jul 1717
Stonington, New London County, CT
D:
1811
Nicholas Cottrell
1717-1770
Nicholas Cottrell
B:
7 Jul 1717
Stonington, New London County, CT
M:
3 Oct 1735
Westerly, Washington County, RI
D:
1770
Worthington, Hampshire County, MA
Joseph Randall
1720-1812
Joseph Randall
B:
17 Jul 1720
Stonington, New London County, CT
D:
1812
Stonington, New London County, CT
Sarah Randall
1721-
Sarah Randall
B:
10 Nov 1721
Stonington, New London County, CT
Parents
John Baldwin, Sr.
1635-1683
Rebecca Palmer
1647-1713
Mary Baldwin
1675-1766
Mary Baldwin
B:
24 Feb 1675
Stonington, New London County, CT
D:
28 Jun 1766
Stonington, New London County, CT
John Randall, Jr.
1666-1720
John Randall, Jr.
B:
June 1666
Newport, Newport County, RI
M:
25 Nov 1706
Stonington, New London County, CT
D:
1720
Stonington, New London County, CT