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
Chloe Hinckley
1735 -
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.
Lucy Stark
1758-1790
Lucy Stark
B:
2 Dec 1758
Lebanon, Grafton County, NH
D:
11 Apr 1790
Joshua Stark
1761-1839
Joshua Stark
B:
16 Mar 1761
Bozrah, New London County, CT
D:
29 Mar 1839
Lebanon, New London County, CT
Issac Wilmarth Randall
Paulena Chase
Abial Randall
1785-1865
Abial Randall
B:
20 Jun 1785
Colchester, New London County, CT
D:
29 Jul 1865
Churchville, Monroe County, NY
Ursula Morgan
Reuben Randall
1787-1855
Reuben Randall
B:
3 Aug 1787
Colchester, New London County, CT
D:
Apr 1855
Utica, Oneida County, NY
Hannah Randall
1813-1849
Hannah Randall
B:
16 Mar 1813
Williamstown, Oswego County, NY
D:
3 Aug 1849
La Salle, LaSalle County, IL
Austin M. Pratt
1807-
Austin M. Pratt
B:
22 Jun 1807
Marlboro, Windham County, VT
M:
3 Apr 1833
Adley Randall
1815-1876
Adley Randall
B:
16 Feb 1815
Mohawk, Herkimer County, NY
D:
15 Feb 1876
Buffalo, Erie County, NY
Milton Randall
1818-1884
Milton Randall
B:
1 Jul 1818
Lewiston, Niagara County, NY
D:
25 Apr 1884
Buffalo, Erie County, NY
Susan Colvin Tryon
1819-1888
Susan Colvin Tryon
B:
9 Jun 1819
Lewiston, Niagara County, NY
M:
Lewiston, Niagara County, NY
D:
26 Feb 1888
Buffalo, Erie County, NY
Wimarth Randall
1820-
Wimarth Randall
B:
1820
Hawley, Franklin County, MA
Walter Randall
1822-
Walter Randall
B:
1822
Hawley, Franklin County, MA
Isaac Wilmarth Randall
1823-
Isaac Wilmarth Randall
B:
28 May 1823
Lewiston, Niagara County, NY
Emily Bruce
1824-
Emily Bruce
B:
15 Apr 1824
Friendship, Allegany County, NY
M:
1 Dec 1847
Tuttle Lake, Marquette County, WI
Hattie Randall
1826-
Hattie Randall
B:
1826
Hawley, Franklin County, MA
Olive Randall
1826-
Olive Randall
B:
1826
Lewiston, Niagara County, NY
D:
Lewiston, Niagara County, NY
Rhoda Ann Randall
1829-
Rhoda Ann Randall
B:
1 Mar 1829
Lewiston, Niagara County, NY
L.J. Olds
1828-
L.J. Olds
B:
15 Jul 1828
Marlboro, Windham County, VT
M:
6 Sep 1849
Walter Smith Randall
1832-
Walter Smith Randall
B:
3 Oct 1832
Lewiston, Niagara County, NY
Laura L. Jasperson
1838-
Laura L. Jasperson
B:
14 Feb 1838
Detroit, Wayne County, MI
M:
4 May 1859
Jared Hinckley Randall
1789-1858
Jared Hinckley Randall
B:
3 Sep 1789
Colchester, New London County, CT
D:
20 Aug 1858
Shopier, Rock County, WI
Priscilla Smith
1794-1833
Priscilla Smith
B:
10 Aug 1794
Hawley, Franklin County, MA
M:
9 Feb 1812
Williamstown, Oswego County, NY
D:
13 Jun 1833
Lewiston, Niagara County, NY
Leander Randall
1835-1851
Leander Randall
B:
27 Sep 1835
Lewiston, Niagara County, NY
D:
7 Aug 1851
Mary A. Randall
1843-
Mary A. Randall
B:
7 Feb 1843
Shopier, Rock County, WI
Samuel Miller
Samuel Miller
M:
24 Oct 1861
Lucinda Chamberlain
1797-
Lucinda Chamberlain
B:
19 Jun 1797
Westford, Middlesex County, MA
M:
24 Dec 1833
Williamstown, Oswego County, NY
Joshua Randall
1792-1829
Joshua Randall
B:
14 Mar 1792
Colchester, New London County, CT
D:
18 May 1829
German Flats, Herkimer County, NY
Charles Randall
1793-1860
Charles Randall
B:
1 Oct 1793
Colchester, New London County, CT
D:
15 Nov 1860
Shopier, Rock County, WI
Chloe Randall
1795-1858
Chloe Randall
B:
9 Nov 1795
Colchester, New London County, CT
D:
8 Apr 1858
Columbia, Herkimer County, NY
Martha Randall
1795-1855
Martha Randall
B:
9 Nov 1795
Colchester, New London County, CT
D:
7 Dec 1855
Shopier, Rock County, WI
Hannah Randall
1798-
Hannah Randall
B:
29 Mar 1798
Colchester, New London County, CT
Abram Randall, Jr.
1800-1878
Abram Randall, Jr.
B:
31 Jul 1800
Colchester, New London County, CT
D:
27 May 1878
Grand Rapids, Kent County, MI
Matilda Randall
1803-1871
Matilda Randall
B:
11 Nov 1803
Mohawk, Herkimer County, NY
D:
16 Dec 1871
Locke, Ingham County, MI
Keturan Randall
1805-
Keturan Randall
B:
6 Sep 1805
Mohawk, Herkimer County, NY
Lucy Randall
1808-1853
Lucy Randall
B:
6 Dec 1808
Mohawk, Herkimer County, NY
D:
Sep 1853
Grand Rapids, Kent County, MI
Hannah Stark
1762-1812
Hannah Stark
B:
19 Nov 1762
Lebanon, New London County, CT
D:
25 May 1812
Mohawk, Herkimer County, NY
Abram (Abraham) Randall
1758-1831
Abram (Abraham) Randall
B:
6 Dec 1758
Colchester, New London County, CT
M:
27 Nov 1783
Colchester, New London County, CT
D:
11 Nov 1831
Mohawk, Herkimer County, NY
Mary Stark
1764-
Mary Stark
B:
10 Nov 1764
Lebanon, New London County, CT
Caleb Stark
1766-1841
Caleb Stark
B:
8 Oct 1766
Lebanon, New London County, CT
D:
10 Aug 1841
Abiel Stark
1769-
Abiel Stark
B:
Jan 1769
Lebanon, New London County, CT
Elizabeth Stark
Abt 1772-
Elizabeth Stark
B:
Abt 1772
Lebanon, New London County, CT
Abigail Stark
Abt 1775-
Abigail Stark
B:
Abt 1775
Lebanon, New London County, CT
Parents
Gershom Hinckley
1682-1774
Mary Buell
1696-1774
Chloe Hinckley
1735-
Chloe Hinckley
B:
9 Nov 1734/1735
Lebanon, New London County, CT
Abiel Stark
1724-1770
Abiel Stark
B:
8 Jan 1724
Lebanon, New London County, CT
M:
26 Feb 1756
Second Congregational Church, Lebanon, New London County, CT
D:
25 Sep 1770