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
Sarah Barnard
1713 -
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 Griswold
-1740
Sarah Griswold
B:
Windsor, Hartford County, CT
D:
14 Jul 1740
Hezekiah Griswold
1741-1741
Hezekiah Griswold
B:
28 Feb 1741
Windsor, Hartford County, CT
D:
28 Feb 1741
Mercy Griswold
1744-
Mercy Griswold
B:
29 Jun 1744
Windsor, Hartford County, CT
Nabbe Griswold Mills
1771-
Nabbe Griswold Mills
B:
3 Nov 1771
Windsor, Hartford County, CT
Mary Mills
1773-1857
Mary Mills
B:
22 Nov 1773
Windsor, Hartford County, CT
D:
15 Nov 1857
Olean, Cattaraugus County, NY
Pelatiah Mills
1776-Aft 1855
Pelatiah Mills
B:
1 Mar 1776
Wintonbury, Hartford County, CT
D:
Aft 1855
Elizabeth Lawrence
Elizabeth Lawrence
M:
Abt 1776
Elisha Mills
1778-1832
Elisha Mills
B:
13 Oct 1778
Windsor, Hartford County, CT
D:
28 Feb 1832
Hume, Allegany County, NY
Sefrone Mills
1804-1804
Sefrone Mills
B:
22 Jul 1804
New York state
D:
10 Oct 1804
Julia Mills
1806-1820
Julia Mills
B:
21 Jun 1806
New York state
D:
2 Nov 1820
Susanna Mills
1808-
Susanna Mills
B:
9 Mar 1808
New York state
Charlotte H. Mills
1811-1907
Charlotte H. Mills
B:
22 Sep 1811
New York state
D:
14 Oct 1907
Richland, Kalamazoo County, MI
Frederick Schuyler Bellinger
1801-1869
Frederick Schuyler Bellinger
B:
27 Jun 1801
Mayfield, Fulton County, NY
D:
1 Mar 1869
Barry County, MI
Adaline E. Mills
1817-1904
Adaline E. Mills
B:
16 Aug 1817
Mills Mills, Allegany County, NY
D:
8 Feb 1904
Mills Mills, Allegany County, NY
Nathaniel E. Mills
1802-1876
Nathaniel E. Mills
B:
31 Dec 1802
Canajoharie, Montgomery County, NY
M:
11 Sep 1836
Mills Mills, Allegany County, NY
D:
10 May 1876
Mills Mills, Allegany County, NY
Cornelia Mills
1820-Bef 1898
Cornelia Mills
B:
9 Jun 1820
Mills Mills, Allegany County, NY
D:
Bef 1898
George Mills
1781-1826
George Mills
B:
5 Jun 1781
Windsor, Hartford County, CT
D:
8 Nov 1826
Amey Cole
1785-1864
Amey Cole
B:
20 Jan 1785
Windsor, Hartford County, CT
M:
1802
D:
11 Jan 1864
Rufus Mills
1783-1871
Rufus Mills
B:
30 Jun 1783
Windsor, Hartford County, CT
D:
16 Oct 1871
Rockford, Winnebago County, IL
Susannah Mills
1785-1808
Susannah Mills
B:
10 Sep 1785
Windsor, Hartford County, CT
D:
8 Jan 1808
Cherry Valley, Otsego County, NY
Betsey Mills
1787-
Betsey Mills
B:
30 Nov 1787
Windsor, Hartford County, CT
Drusilla Mills
1790-1790
Drusilla Mills
B:
30 May 1790
Windsor, Hartford County, CT
D:
13 Jun 1790
Drusilla Mills
1791-1791
Drusilla Mills
B:
17 May 1791
Windsor, Hartford County, CT
D:
1 Jun 1791
Drusilla Mills
1792-1821
Drusilla Mills
B:
6 Jun 1792
Windsor, Hartford County, CT
D:
12 May 1821
Abigail Griswold
1746-1800
Abigail Griswold
B:
18 Apr 1746
Windsor, Hartford County, CT
D:
4 Mar 1800
Canajoharie, Montgomery County, NY
Roger Mills
1746-1809
Roger Mills
B:
5 Mar 1746
Windsor, Hartford County, CT
M:
17 Apr 1771
Wintonbury, Hartford County, CT
D:
12 Aug 1809
Canajoharie, Montgomery County, NY
Frederick Griswold
1748-1751
Frederick Griswold
B:
6 Jun 1748
Windsor, Hartford County, CT
D:
1 Apr 1751
Prudence Griswold
1748-
Prudence Griswold
B:
6 Jun 1748
Windsor, Hartford County, CT
Parents
Dr. John Barnard
1676-1726
Abigail Griswold
1685-1747
Sarah Barnard
1713-
Sarah Barnard
B:
23 Sep 1713
Windsor, Hartford County, CT
Hezekiah Griswold
1715-
Hezekiah Griswold
B:
6 Sep 1715
Windsor, Hartford County, CT
M:
14 Dec 1738
Windsor, Hartford County, CT
D:
Windsor, Hartford County, CT