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
Martha Hazen
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.
Aaron Herbert Story
1782-
Aaron Herbert Story
B:
1782
Cynthia Learned
Abt 1790-1862
Cynthia Learned
B:
Abt 1790
D:
23 Jul 1862
Cynthia Maria Story
1784-
Cynthia Maria Story
B:
1784
Asahel Story
1785-1867
Asahel Story
B:
1785
D:
15 Feb 1867
Chloe Dickenson
1789-1871
Chloe Dickenson
B:
25 Jul 1789
Vermont
D:
1 Mar 1871
Adrian Daniel Story
1787-1839
Adrian Daniel Story
B:
1786-1787
D:
10 Apr 1839
Alvin Tichenor Story
1789-1873
Alvin Tichenor Story
B:
1789
D:
16 Jan 1873
Mary (Mrs. Story)
Abt 1795-
Mary (Mrs. Story)
B:
Abt 1795
Vermont
Patty Story
1793-
Patty Story
B:
1793
Luther Copeland Story
1813-1846
Luther Copeland Story
B:
Mar 1813
D:
July 1846
Jennings County, IN
Almira Reynolds
1813-1879
Almira Reynolds
B:
10 Nov 1813
Vermont
M:
Abt 1829
D:
2 Nov 1879
Essex Center, Chittenden County, VT
Rhoda Story
1824-1879
Rhoda Story
B:
11 Nov 1824
New York state
D:
Oct 1879
Cass County, NE
John B. Worrell
Abt 1816-1884
John B. Worrell
B:
Abt 1816
Pennsylvania
M:
2 Feb 1843
Jennings County, IN
D:
1884
Sophronia C. Story
1830-Aft 1880
Sophronia C. Story
B:
20 Jan 1830
D:
Aft 1880
Silas B. Sutton
Abt 1828-1888
Silas B. Sutton
B:
Abt 1828
Indiana
M:
19 Apr 1855
Jennings County, IN
D:
6 Aug 1888
Jennings County, IN
Samuel Millington Story
1793-1867
Samuel Millington Story
B:
5 Dec 1793
New York state
D:
12 Jan 1867
Jennings County, IN
Rhoda Copeland
Abt 1795-
Rhoda Copeland
B:
Abt 1795
Vermont
Samuel P. Story
1836-
Samuel P. Story
B:
5 Mar 1836
Geauga County, OH
Elizabeth Story
1837-
Elizabeth Story
B:
2 Jan 1837
Geauga County, OH
Mathilda Almeda Bates
1819-1841
Mathilda Almeda Bates
B:
31 Jan 1819
M:
Abt 1835
D:
9 Oct 1841
Jennings County, IN
Isaac Tichenor Story
1848-1901
Isaac Tichenor Story
B:
5 Aug 1848
Indiana
D:
2 Apr 1901
Essex, Chittenden County, VT
Ella M. Woodruff
1854-1900
Ella M. Woodruff
B:
3 May 1854
Vermont
M:
1877
D:
15 Oct 1900
Mary Story
Abt 1851-1851
Mary Story
B:
Abt 1851
D:
1851
Curtis Reynolds Story
1854-1910
Curtis Reynolds Story
B:
24 May 1854
Indiana
D:
4 Jun 1910
Beloit, Rock County, WI
Lucy Leota Pritchard
1864-
Lucy Leota Pritchard
B:
Jan 1864
Indiana
M:
1 Sep 1892
Cook County, IL
Charles Hunter Story
1856-1926
Charles Hunter Story
B:
30 Sep 1856
Spencer Township, Jennings County, IN
D:
25 Nov 1926
Emma Lora Isham
1863-1889
Emma Lora Isham
B:
26 Dec 1863
St. George, Chittenden County, VT
M:
9 Oct 1885
Cook County, IL
D:
18 Jul 1889
Almira Reynolds
1813-1879
Almira Reynolds
B:
10 Nov 1813
Vermont
M:
25 Apr 1848
Jennings County, IN
D:
2 Nov 1879
Essex Center, Chittenden County, VT
Fannie Story
1795-
Fannie Story
B:
1795
Roger Kingsley Story
1798-
Roger Kingsley Story
B:
1798
Lucy (Mrs. Story)
Abt 1808-
Lucy (Mrs. Story)
B:
Abt 1808
Vermont
Daniel Story
1804-1876
Daniel Story
B:
20 Sep 1804
D:
22 Oct 1876
Fidelia Pease
1820-1895
Fidelia Pease
B:
28 Jan 1820
Vermont
D:
3 Mar 1895
Francis Story
1761-1830
Francis Story
B:
15 Sep 1761
Norwich, New London County, CT
D:
30 May 1830
Fairfax, Franklin County, VT
Ruth Beeman
1766-1845
Ruth Beeman
B:
26 Apr 1766
Kent, Litchfield County, CT
M:
Abt 1782
Bennington, Bennington County, VT
D:
17 Oct 1845
Fairfax, Franklin County, VT
Martha Hazen
Daniel Story