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
Mindwell Fuller
1730 - 1780 (50 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.
Isaac Parish
1750-
Isaac Parish
B:
13 May 1750
Kent, Litchfield County, CT
Peleg Chamberlin
1777-1778
Peleg Chamberlin
B:
1 Oct 1777
Kent, Litchfield County, CT
D:
26 May 1778
Kent, Litchfield County, CT
Sarah Chamberlin
1779-
Sarah Chamberlin
B:
20 Mar 1779
Kent, Litchfield County, CT
Russell Chamberlin
1781-1849
Russell Chamberlin
B:
12 Aug 1781
Kent, Litchfield County, CT
D:
26 May 1849
Kent, Litchfield County, CT
Anna Judd
1782-1820
Anna Judd
B:
1 Oct 1782
Naugatuck, New Haven County, CT
M:
Abt 1803
Waterbury, New Haven County, CT
D:
26 Dec 1820
Kent, Litchfield County, CT
Adah Bates
1784-1808
Adah Bates
B:
25 Jun 1784
Kent Township, Litchfield County, CT
M:
1/2 May 1807
Kent, Litchfield County, CT
D:
17 Jan 1808
Joseph Albert Chamberlin
1825-1863
Joseph Albert Chamberlin
B:
8 Jun 1825
Kent, Litchfield County, CT
D:
3 Apr 1863
US Army Hospital, Falmouth, Stafford County, VA
Sarah Salina Kinney
1830-1908
Sarah Salina Kinney
B:
8 Apr 1830
Seymour, New Haven County, CT
M:
7 Mar 1847
Naugatuck, New Haven County, CT
D:
16 Nov 1908
Middlebury, New Haven County, CT
Nathan B. Chamberlain
1814-1873
Nathan B. Chamberlain
B:
4 Apr 1814
Kent, Litchfield County, CT
D:
4 Feb 1873
Kent, Litchfield County, CT
Catherine B. Hall
1810-1858
Catherine B. Hall
B:
9/19 Aug 1810
Kent, Litchfield County, CT
M:
12 Mar 1837
Kent, Litchfield County, CT
D:
24 Jan 1858
Kent, Litchfield County, CT
Ann Chamberlain
Willard Skiff
Willard Skiff
M:
11 Nov 1838
Kent, Litchfield County, CT
Ada Chamberlain
1817-
Ada Chamberlain
B:
15 Nov 1817
Kent, Litchfield County, CT
Silas Rogers
1815-1905
Silas Rogers
B:
30 Jan 1815
Kent, Litchfield County, CT
M:
15 Sep 1842
Kent, Litchfield County, CT
D:
25 Feb 1905
Stanford, Dutchess County, NY
Laura A. Chamberlain
1832-1875
Laura A. Chamberlain
B:
1832
D:
15 Nov 1875
Naugatuck, New Haven County, CT
Bates Chamberlain
Chloe Judd
1786-1826
Chloe Judd
B:
1 Sep 1786
Waterbury, New Haven County, CT
M:
3 Jun 1821
Kent, Litchfield County, CT
D:
21 Jun 1826
Ralph Chamberlin
1783-
Ralph Chamberlin
B:
4 Sep 1783
Kent Township, Litchfield County, CT
Day Chamberlin
1785-1850
Day Chamberlin
B:
15 Dec 1785
Kent, Litchfield County, CT
D:
27 Jan 1850
Warren, Litchfield County, CT
Susanna (Die) Dwy
1794-1827
Susanna (Die) Dwy
B:
25 May 1794
Kent, Litchfield County, CT
M:
Dec 1813
Kent, Litchfield County, CT
D:
30 Nov 1827
Luther Chamberlin
1788-
Luther Chamberlin
B:
17 Sep 1788
Kent, Litchfield County, CT
Herman Chamberlin
1791-
Herman Chamberlin
B:
13 Feb 1791
Kent, Litchfield County, CT
Jerusha Chamberlin
1794-
Jerusha Chamberlin
B:
11 Jan 1794
Kent, Litchfield County, CT
John Benedict
John Benedict
M:
23 Apr 1825
Kent, Litchfield County, CT
Jerusha Parish
1751-1826
Jerusha Parish
B:
24 Sep 1751
Kent, Litchfield County, CT
D:
12 Aug 1826
Kent, Litchfield County, CT
Nathan Chamberlin
1741-1813
Nathan Chamberlin
B:
19 Apr 1741
Colchester, New London County, CT
M:
11 Apr 1776
Kent, Litchfield County, CT
D:
3 Jun 1813
Kent, Litchfield County, CT
Gordain Parish
1789-
Gordain Parish
B:
6 Oct 1789
Manchester, Bennington County, VT
Guy Parish
1790-
Guy Parish
B:
14 Feb 1790
Manchester, Bennington County, VT
Rodney Parish
Marilla Parish
Daniel Newman
Abt 1787-
Daniel Newman
B:
Abt 1787
Manchester, Bennington County, VT
M:
26 Feb 1813
Windham County, CT
Malisa Parish
Asa Parish
1753-Bef 1798
Asa Parish
B:
11 Mar 1753
Kent, Litchfield County, CT
D:
Bef 1798
Lois Woodruff
1766-1856
Lois Woodruff
B:
24 Dec 1766
Manchester, Bennington County, VT
M:
1788
Manchester, Bennington County, VT
D:
17 Feb 1856
Lawrence, Nassau County, NY
John Parish
1754-
John Parish
B:
5 Jan 1754
Kent, Litchfield County, CT
Lucy Hopkins
1776-1850
Lucy Hopkins
B:
7 Nov 1776
Litchfield County, CT
D:
11 Feb 1850
Isaac Sturtevant
Abt 1775-
Isaac Sturtevant
B:
Abt 1775
Litchfield County, CT
M:
4 May 1797
Warren, Litchfield County, CT
Lydia Knapp
1801-1885
Lydia Knapp
B:
28 Feb 1801
Bethlehem, Litchfield County, CT
D:
1885
Hiram Wood
Abt 1799-
Hiram Wood
B:
Abt 1799
Bethlehem, Litchfield County, CT
Clarinda Knapp
1802-1862
Clarinda Knapp
B:
10 Aug 1802
Bethlehem, Litchfield County, CT
D:
7 Dec 1862
Richmond, Cache County, UT
Andrew Lee Allen
1794-1870
Andrew Lee Allen
B:
27 Nov 1794
Wakefield, Strafford County, NH
M:
11 Dec 1824
Cattaraugus, Cattaraugus County, NY
D:
14 Aug 1870
Provo, Utah County, UT
James Duncan Knapp
1804-1893
James Duncan Knapp
B:
19 Apr 1804
Onondaga, Onondaga County, NY
D:
28 Feb 1893
Norwalk, Huron County, OH
Diantha Rundell
Abt 1804-1897
Diantha Rundell
B:
Abt 1804
Onondaga County, NY
M:
21 Oct 1832
Huron, Erie County, OH
D:
10 Oct 1897
Bronson, Huron County, OH
Olive Knapp
1806-1874
Olive Knapp
B:
23 Apr 1806
Onondaga, Onondaga County, NY
D:
1874
Seymour H. Knapp
1808-1845
Seymour H. Knapp
B:
25 Jun 1808
Onondaga, Onondaga County, NY
D:
1845
Theodore P. Knapp
1810-1858
Theodore P. Knapp
B:
11 Nov 1810
Onondaga, Onondaga County, NY
D:
1858
Esther Ann Knapp
1813-1818
Esther Ann Knapp
B:
10 Jul 1813
Onondaga, Onondaga County, NY
D:
2 Feb 1818
Onondaga, Onondaga County, NY
Charles H.M. Knapp
1815-1874
Charles H.M. Knapp
B:
10 Jul 1815
Onondaga, Onondaga County, NY
D:
13 Feb 1874
Toledo, Lucas County, OH
Mary Knapp
Abt 1815-
Mary Knapp
B:
Abt 1815
New York state
M:
Abt 1845
Orrin Calvin Knapp
1818-1893
Orrin Calvin Knapp
B:
2 Feb 1818
Onondaga, Onondaga County, NY
D:
31 Mar 1893
Lucinda Matilda Merwin
1829-1856
Lucinda Matilda Merwin
B:
Apr 1829
Onondaga County, NY
M:
29 Mar 1844
D:
10 Jan 1856
Stratford, Fairfield County, CT
Mary M. Montgomery
1832-1901
Mary M. Montgomery
B:
26 Jul 1832
Onondaga County, NY
M:
22 Jan 1857
D:
25 Nov 1901
Harriet Knapp
1820-1852
Harriet Knapp
B:
8 Apr 1820
Onondaga, Onondaga County, NY
D:
3 Oct 1852
Milford, Litchfield County, CT
Elmer Warren
Abt 1820-
Elmer Warren
B:
Abt 1820
Onondaga County, NY
Deborah Hopkins
1778-1831
Deborah Hopkins
B:
1778
Kent, Litchfield County, CT
D:
6 Sep 1831
Cattaraugus County, NY
Calvin Knapp
1770-1823
Calvin Knapp
B:
18 Apr 1770
Bethlehem, Litchfield County, CT
M:
12 Nov 1800
Bethlehem, Litchfield County, CT
D:
19 Dec 1823
Cattaraugus, Cattaraugus County, NY
Sarah (Sally) H. Camp
1800-1892
Sarah (Sally) H. Camp
B:
3 May 1800
New Milford, Litchfield County, CT
D:
6 Jan 1892
Otsego, Allegan County, MI
James Clinton (Simmons) Symonds
1795-1881
James Clinton (Simmons) Symonds
B:
3 Nov 1795
Chenango County, NY
M:
27 Jan 1819
Salina (now Syracuse), Onondaga County, NY
D:
26 Aug 1881
Allegan County, MI
Isaac F. Camp
1823-1890
Isaac F. Camp
B:
11 Feb 1823
New Milford, Litchfield County, CT
D:
10 Aug 1890
F.A. Vermilya
Mindwell Hopkins
1781-1866
Mindwell Hopkins
B:
11 Feb 1781
Warren, Litchfield County, CT
D:
17 May 1866
Quincy, Branch County, MI
Samuel Camp
1777-1862
Samuel Camp
B:
26 Mar 1777
New Milford, Litchfield County, CT
M:
25 Mar 1798
Bethlehem, Litchfield County, CT
D:
2 Sep 1862
Quincy, Branch County, MI
Edwin Parrish Hopkins
1812-1878
Edwin Parrish Hopkins
B:
17 Apr 1812
Onondaga Hill, Onondaga County, NY
D:
11 Mar 1878
Syracuse, Onondaga County, NY
Mary A. Weakley
1816-1880
Mary A. Weakley
B:
1816
Indiana
M:
1837
Indiana
D:
1880
Brooklyn, Kings County, NY
Elijah Hopkins
1783-1861
Elijah Hopkins
B:
1783
Warren, Litchfield County, CT
D:
25 Aug 1861
Volney, Oswego County, NY
Harriet Green
1781-
Harriet Green
B:
1781
Onondaga Hill, Onondaga County, NY
M:
1806
Warren, Litchfield County, CT
Polly Hopkins
Abt 1785-
Polly Hopkins
B:
Abt 1785
Kent, Litchfield County, CT
William Hill
Abt 1781-
William Hill
B:
Abt 1781
Kent, Litchfield County, CT
M:
1805
Warren, Litchfield County, CT
Luna Hopkins
Abt 1787-
Luna Hopkins
B:
Abt 1787
Kent, Litchfield County, CT
D:
Kent, Litchfield County, CT
Betsey Hopkins
Abt 1787-
Betsey Hopkins
B:
Abt 1787
Kent, Litchfield County, CT
Jerusha Hopkins
Abt 1789-
Jerusha Hopkins
B:
Abt 1789
Kent, Litchfield County, CT
Taylor Peek
Abt 1785-
Taylor Peek
B:
Abt 1785
Kent, Litchfield County, CT
Laura Hopkins
Abt 1790-
Laura Hopkins
B:
Abt 1790
Kent, Litchfield County, CT
Joanna Parrish
1755-1790
Joanna Parrish
B:
4 Jun 1755
Kent, Litchfield County, CT
D:
1790
Warren, Litchfield County, CT
Elijah Hopkins
1741-1813
Elijah Hopkins
B:
28 Jun 1741
Hardwick, Worcester County, MA
M:
1775
D:
23 Apr 1813
Warren, Litchfield County, CT
Daniel Parish
1756-1758
Daniel Parish
B:
8 Aug 1756
Kent, Litchfield County, CT
D:
3 Jul 1758
Luther Parish
1785-
Luther Parish
B:
1 Nov 1785
Manchester, Bennington County, VT
Lucy Given
Lucy Given
M:
2 Dec 1813
Manchester, Bennington County, VT
Horace Parish
1787-
Horace Parish
B:
6 Aug 1787
Manchester, Bennington County, VT
William Asa Parish
1758-1821
William Asa Parish
B:
19 Nov 1758
Kent, Litchfield County, CT
D:
1821
Patience Washburn
Abt 1762-
Patience Washburn
B:
Abt 1762
Manchester, Bennington County, VT
M:
25 Nov 1784
Manchester, Bennington County, VT
James William Chadsey
1820-1877
James William Chadsey
B:
30 Apr 1820
Hillier, Prince Edward, ON, Canada
D:
10 Jan 1877
Hillier, Prince Edward, ON, Canada
Alonzo Loren Chadsey
1822-1895
Alonzo Loren Chadsey
B:
14 Jul 1822
D:
6 May 1895
Franklin Chadsey
1824-1883
Franklin Chadsey
B:
3 Oct 1824
D:
26 Mar 1883
Nebraska City, Otoe County, NE
Loretta Chadsey
1826-1858
Loretta Chadsey
B:
16 Jul 1826
D:
1 Jul 1858
Euretta Chadsey
1826-1837
Euretta Chadsey
B:
16 Jul 1826
D:
20 Dec 1837
Ira Chadsey
1828-
Ira Chadsey
B:
10 Feb 1828
Richard Chadsey
1830-1830
Richard Chadsey
B:
8 Jun 1830
D:
15 Jun 1830
Esther Chadsey
1831-1831
Esther Chadsey
B:
6 May 1831
D:
12 May 1831
Jacob Chadsey
1832-
Jacob Chadsey
B:
7 Nov 1832
Eldad Chadsey
1834-1834
Eldad Chadsey
B:
12 Mar 1834
D:
12 Mar 1834
Maria Chadsey
1837-1837
Maria Chadsey
B:
15 Jan 1837
D:
15 Jan 1837
Maria Parish
1799-1882
Maria Parish
B:
10 Nov 1799
Milton, Chittenden County, VT
D:
18 Jan 1882
Hillier, Prince Edward, ON, Canada
William Jeremiah Chadsey
William Jeremiah Chadsey
M:
30 Mar 1819
Elizabeth Barnes
Mr. Johnson
Cynthia Barnes
Mr. Flummerfelt
Lucy Barnes
Ruel Clark
Sarah Barnes
Martha Emily Barnes
Mr. Crosby
Charles Barnes
Henry Barnes
Loretta Parish
Abt 1801-
Loretta Parish
B:
Abt 1801
Manchester, Bennington County, VT
D:
Markham, York, ON, Canada
Elijah Barnes
George Washington Lee
Olive
Wellington Lee
Cynthia Parish
Abt 1805-
Cynthia Parish
B:
Abt 1805
Manchester, Bennington County, VT
D:
Athens, ON, Canada
Robert Lee
Ansel Woodruff Hammond
1833-1899
Ansel Woodruff Hammond
B:
22 Jun 1833
Farmersville, ON, Canada
D:
12 Jan 1899
Mary Climena Vickery
Mary Climena Vickery
M:
2 Sep 1855
Jonathan Brace Hammond
1837-
Jonathan Brace Hammond
B:
19 Nov 1837
Lansdown, ON, Canada
Mary Elmina Davis
-1909
Mary Elmina Davis
M:
31 Oct 1860
D:
7 Apr 1909
Clinton, Oneida County, NY
William Columbus Hammond
1842-1903
William Columbus Hammond
B:
8 Nov 1842
Lawrence, Nassau County, NY
D:
24 Mar 1903
Durand, Pepin County, WI
Mary C. King
Mary C. King
M:
18 Apr 1867
Sarah J. King
Sarah J. King
M:
20 Sep 1877
Henry Theodore Hammond
1845-1892
Henry Theodore Hammond
B:
18 Apr 1845
D:
11 Mar 1892
Flora Amelia Clark
1848-1899
Flora Amelia Clark
B:
16 Nov 1848
M:
9 Jun 1870
D:
26 Jan 1899
Lois Louisa Parish
1809-1896
Lois Louisa Parish
B:
5 Apr 1809
Milton, Chittenden County, VT
D:
5 Nov 1896
Watertown, Jefferson County, NY
Elisha Rowlin Hammond
1808-1856
Elisha Rowlin Hammond
B:
10 Apr 1808
Litchfield, Litchfield County, CT
M:
19 Mar 1832
D:
22 Aug 1856
Lois Woodruff
1766-1856
Lois Woodruff
B:
24 Dec 1766
Manchester, Bennington County, VT
M:
1798
Milton, Chittenden County, VT
D:
17 Feb 1856
Lawrence, Nassau County, NY
Zenas Barnum
1783-
Zenas Barnum
B:
27 May 1783
Kent, Litchfield County, CT
Zenus Barnum
Abt 1809-
Zenus Barnum
B:
Abt 1809
Kent, Litchfield County, CT
George Barnum
Abt 1811-
George Barnum
B:
Abt 1811
Kent, Litchfield County, CT
Heman Barnum
1783-
Heman Barnum
B:
23 Nov 1783
Kent, Litchfield County, CT
Lydia Rogers
Abt 1787-
Lydia Rogers
B:
Abt 1787
Kent, Litchfield County, CT
Loyal Peck
1815-1895
Loyal Peck
B:
20 Mar 1815
New Haven, Addison County, VT
D:
12 Mar 1895
Ridgeville, Lorain County, OH
Betsey Woodward
1818-
Betsey Woodward
B:
29 Apr 1818
Vermont
M:
18 Feb 1838
Harriet Peck
1820-1876
Harriet Peck
B:
12 Jan 1820
Olmsted, Cuyahoga County, OH
D:
21 Oct 1876
Olmsted, Cuyahoga County, OH
Edwin Wilcox Coe
1815-1851
Edwin Wilcox Coe
B:
9 Oct 1815
Middletown, Middlesex County, CT
M:
10 Sep 1839
Lorain, Lorain County, OH
D:
12 Feb 1851
Coe Ridge, Cuyahoga County, OH
Merrick Porter
1818-
Merrick Porter
B:
3 Jun 1818
Ohio
Laura Peck
1823-
Laura Peck
B:
9 Mar 1823
Ridgeville, Lorain County, OH
Edward Wheeler
1821-
Edward Wheeler
B:
28 Sep 1821
Ferrisburg, Addison County, VT
M:
1856
Ferrisburg, Addison County, VT
Miss Peck
Abt 1823-
Miss Peck
B:
Abt 1823
Ridgeville, Lorain County, OH
David Johnson Peck
1825-
David Johnson Peck
B:
25 Dec 1825
Ridgeville, Lorain County, OH
Martha Anthony
1829-
Martha Anthony
B:
Mar 1829
Brookfield, Madison County, NY
Sally Sarah Barnum
1793-1857
Sally Sarah Barnum
B:
10 Oct 1793
Ferrisburg, Addison County, VT
D:
1 Oct 1857
Ridgeville, Lorain County, OH
Buel Peck
1793-1864
Buel Peck
B:
21 Dec 1793
Ferrisburg, Addison County, VT
M:
22 May 1814
New Haven, Addison County, VT
D:
12 Aug 1864
Ridgeville, Lorain County, OH
Eliza Redding
1819-1889
Eliza Redding
B:
4 May 1819
Ohio
D:
1 Mar 1889
Eliphalet Barnum Peck
1814-1908
Eliphalet Barnum Peck
B:
19 Feb 1814
Ohio
D:
12 Apr 1908
Ohio
Betsy Barnum
1797-
Betsy Barnum
B:
14 Sep 1797
Ferrisburg, Addison County, VT
John Redding
1786-1821
John Redding
B:
1786
Surry, Cheshire County, NH
D:
1821
Ohio
George Barnum
1843-1917
George Barnum
B:
13 Aug 1843
Kent, Litchfield County, CT
D:
6 Dec 1917
Lakewood, Cuyahoga County, OH
Harriet Fitch
1854-1889
Harriet Fitch
B:
24 Mar 1854
M:
19 Nov 1873
D:
28 Oct 1889
Polly Barnum
1826-
Polly Barnum
B:
1826
Danbury, Fairfield County, CT
Herman Barnum
1851-1876
Herman Barnum
B:
10 Feb 1851
Olmsted, Cuyahoga County, OH
D:
18 Jun 1876
Cuyahoga County, OH
Eva M. Stearns
1855-1921
Eva M. Stearns
B:
1 Sep 1855
Olmsted, Cuyahoga County, OH
M:
6 Oct 1872
Cuyahoga County, OH
D:
21 Mar 1921
Los Angeles, Los Angeles County, CA
Henry Barnum
1799-1865
Henry Barnum
B:
22 Feb 1799
Kent, Litchfield County, CT
D:
9 Apr 1865
Olmsted Falls, Cuyahoga County, OH
Amy Romp
1803-1896
Amy Romp
B:
5 Jan 1803
Kent, Litchfield County, CT
M:
8 Feb 1822
Olmsted Falls, Cuyahoga County, OH
D:
26 Mar 1896
Olmsted Falls, Cuyahoga County, OH
Luther Barnum
1829-1888
Luther Barnum
B:
Nov 1829
Kent, Litchfield County, CT
D:
Mar 1888
Ann Reynolds
Abt 1833-
Ann Reynolds
B:
Abt 1833
M:
June 1851
John Nelson Barnum
1843-
John Nelson Barnum
B:
1843
Danbury, Fairfield County, CT
Matilda Fell
Abt 1847-
Matilda Fell
B:
Abt 1847
John Barnum
1800-1849
John Barnum
B:
11 Aug 1800
Kent, Litchfield County, CT
D:
25 Dec 1849
Eunice Hoadley
Abt 1804-
Eunice Hoadley
B:
Abt 1804
Kent, Litchfield County, CT
Loyal Barnum
1805-1863
Loyal Barnum
B:
Nov 1805
Ferrisburg, Addison County, VT
D:
26 Apr 1863
Sarah Sally Parrish
1760-1831
Sarah Sally Parrish
B:
1760
Kent, Litchfield County, CT
D:
21 Aug 1831
Bedford, Cuyahoga County, OH
John Barnum
1758-1819
John Barnum
B:
22 Apr 1758
Kent, Litchfield County, CT
M:
9 Dec 1782
D:
23 Feb 1819
Ridgeville, Lorain County, OH
Oliver Parish
1762-
Oliver Parish
B:
15 Aug 1762
Kent, Litchfield County, CT
Parents
Deacon Joseph Willard Fuller
1700-1775
Lydia Day
1698-1763
Mindwell Fuller
1730-1780
Mindwell Fuller
B:
1730
Kent, Litchfield County, CT
D:
24 Oct 1780
Kent, Litchfield County, CT
Asa Parish
1723-1780
Asa Parish
B:
27 Jan 1722/1723
Windham, Windham County, CT
M:
23 Nov 1749
Congregational Church, Kent, Litchfield County, CT
D:
24 Oct 1780
Kent, Litchfield County, CT