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
Anna Whipple
1741 - 1811 (69 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.
Robert Follett
1764-
Robert Follett
B:
15 Sep 1764
Sarah Ford
1793-1842
Sarah Ford
B:
1793
Somers, Tolland County, CT
D:
1842
Lebanon, Madison County, NY
Miranda Anna Ford
1810-
Miranda Anna Ford
B:
1810
Davis
Erastus Moore Ford
1812-1890
Erastus Moore Ford
B:
31 May 1812
Lebanon, Madison County, NY
D:
30 Dec 1890
Switzerland County, IN
Polly Mary Palmer
1814-1888
Polly Mary Palmer
B:
31 Jan 1814
D:
10 Jul 1888
Switzerland County, IN
William Ford
1813-1813
William Ford
B:
1813
D:
1813
Chamberland Ford
1814-1814
Chamberland Ford
B:
1814
D:
1814
Nathaniel Easmon Ford
1818-1916
Nathaniel Easmon Ford
B:
31 May 1818
North Bend, Hamilton County, OH
D:
21 Feb 1916
York Township, Switzerland County, IN
Martha Jane McNutt
1823-1905
Martha Jane McNutt
B:
27 Oct 1823
Posey, Switzerland County, IN
M:
10 Aug 1842
Perry County, IN
D:
21 Aug 1905
Switzerland County, IN
Sarah Amanda Ford
1820-
Sarah Amanda Ford
B:
1820
Ethelbert Lyon Ford
1822-1908
Ethelbert Lyon Ford
B:
7 Oct 1822
D:
1908
John Perley Ford
1794-1869
John Perley Ford
B:
5 Jan 1794
Ulster County, NY
D:
18 Sep 1869
Eva, Morgan County, AL
Cynthia Ann Moore
1788-1825
Cynthia Ann Moore
B:
21 Mar 1788
Chenango County, NY
M:
1810
D:
1825
Switzerland County, IN
Joseph Perley Ford
1826-1829
Joseph Perley Ford
B:
25 Jun 1826
Lawrence County, MS
D:
28 Mar 1829
Henry County, GA
Jesse Stanley Ford
1827-1862
Jesse Stanley Ford
B:
11 Nov 1827
Mississippi
D:
1 Aug 1862
Lawrence County, MS
John Gallman Ford
1829-1883
John Gallman Ford
B:
9 Sep 1829
Henry County, GA
D:
1 Jan 1883
Carrol County, KY
Sarah Ann Ford
1831-1920
Sarah Ann Ford
B:
10 May 1831
Henry County, GA
D:
28 Nov 1920
New Site, Prentiss County, MS
George Washington Ford
1833-1913
George Washington Ford
B:
1 Sep 1833
Henry County, GA
D:
2 Jan 1913
Konawa, Siminole County, OK
Mary Ann Richie
1836-1864
Mary Ann Richie
B:
1836
Havensham County, GA
M:
18 Feb 1855
D:
24 Mar 1864
Nancy A. Anderson
1844-1913
Nancy A. Anderson
B:
19 Oct 1844
Georgia
M:
3 Dec 1865
D:
10 Sep 1913
Konawa, Siminole County, OK
Susan K. Ford
1835-1836
Susan K. Ford
B:
23 Oct 1835
Henry County, GA
D:
27 Oct 1836
Henry County, GA
Thomas Cellers Ford
1838-1919
Thomas Cellers Ford
B:
8 Aug 1838
Henry County, GA
D:
21 Sep 1919
Dustin, Hughes County, OK
David Daly Ford
1840-1923
David Daly Ford
B:
18 Nov 1840
Henry County, GA
D:
17 Jan 1923
Morgan County, AL
Sarah E. Richie
1849-1910
Sarah E. Richie
B:
18 Oct 1849
M:
1867
D:
21 Jun 1910
William Follett Ford
1843-1912
William Follett Ford
B:
28 Feb 1843
Henry County, GA
D:
30 Aug 1912
Richmond, Henrico County, VA
Susannah Catherine Gallman
1803-1864
Susannah Catherine Gallman
B:
10 Jul 1803
Edgefield, Edgefield County, SC
M:
17 Sep 1825
Lawrence, Douglas County, KS
D:
Aug 1864
Switzerland County, IN
Anna Ford
1796-
Anna Ford
B:
1796
Mary Ophria Ford
1798-
Mary Ophria Ford
B:
1798
Orville D. Ford
1829-1909
Orville D. Ford
B:
28 Aug 1829
Lebanon, Madison County, NY
D:
9 May 1909
Mazeppa, Wabasha County, MN
Orrile A. Day
1829-1917
Orrile A. Day
B:
22 Oct 1829
Lebanon, Madison County, NY
D:
1 Aug 1917
Joseph Ford
1800-1882
Joseph Ford
B:
12 May 1800
Roxbury, Delaware County, NY
D:
28 Sep 1882
Olive Lindsay
1806-1881
Olive Lindsay
B:
17 Dec 1806
Milford, Otsego County, NY
D:
4 Oct 1881
Mazeppa, Wabasha County, MN
Chloe Ford
1803-
Chloe Ford
B:
1803
Roxbury, Delaware County, NY
Anna Follett
1766-1839
Anna Follett
B:
22 Mar 1766
Somers, Tolland County, CT
D:
23 Apr 1839
New York state
Joseph Ford
1768-1846
Joseph Ford
B:
29 Feb 1768
Somers, Tolland County, CT
M:
1790
Somers, Tolland County, CT
D:
30 Jan 1846
Somers, Tolland County, CT
Mary Follett
1767-
Mary Follett
B:
10 Oct 1767
Somers, Tolland County, CT
Abigail Follett
1770-
Abigail Follett
B:
18 Feb 1770
Somers, Tolland County, CT
Calvin Follett
1772-
Calvin Follett
B:
6 Jan 1772
Somers, Tolland County, CT
George W. Follett
1845-1926
George W. Follett
B:
25 Mar 1845
Guilford, Chenango County, NY
D:
9 Jul 1926
Norwich, Chenango County, NY
Mary Elizabeth Guile
1846-1888
Mary Elizabeth Guile
B:
22 Sep 1846
Norwich, Chenango County, NY
M:
25 Nov 1866
D:
21 Mar 1888
Norwich, Chenango County, NY
Dr. Samuel Follett
1797-1885
Dr. Samuel Follett
B:
1797
Roxbury, Delaware County, NY
D:
1885
Delaware County, NY
Miranda Rockwell
1804-1867
Miranda Rockwell
B:
1804
Roxbury, Delaware County, NY
M:
Abt 1826
Delaware County, NY
D:
5 Mar 1867
Elijah Follett
1775-1816
Elijah Follett
B:
29 Mar 1775
Somers, Tolland County, CT
D:
July 1816
Green, Chenango County, NY
Sabra Hill
1777-1842
Sabra Hill
B:
25 Oct 1777
Roxbury, Delaware County, NY
D:
24 Apr 1842
Samuel Follett
1776-
Samuel Follett
B:
2 Apr 1776
Somers, Tolland County, CT
Eunice Follett
1779-
Eunice Follett
B:
28 Mar 1779
Somers, Tolland County, CT
William Follett
1781-1853
William Follett
B:
18 Dec 1781
Somers, Tolland County, CT
D:
1853
Somers, Tolland County, CT
John Follett
1783-1826
John Follett
B:
22 Aug 1783
Somers, Tolland County, CT
D:
4 Mar 1826
Parents
Abraham Whipple
1709-1798
Mary Jones
1709-1780
Anna Whipple
1741-1811
Anna Whipple
B:
17 Feb 1741
Somers, Tolland County, CT
D:
1811
Roxbury, Delaware County, NY
Robert Follett
1739-1811
Robert Follett
B:
27 Apr 1739
Attleboro, Bristol County, MA
M:
17 Jun 1756
Smithfield, Providence County, RI
D:
9 Apr 1811
Roxbury, Delaware County, NY