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
Jesse Case
1738 - 1797 (59 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.
Jesse Orlando Case
1792-1875
Jesse Orlando Case
B:
29 Oct 1792
Connecticut
D:
9 Nov 1875
Chloe Gleason
Justin Case
1795-1802
Justin Case
B:
4 Jan 1795
Connecticut
D:
22 Jun 1802
Sarah Case
1820-1898
Sarah Case
B:
22 Oct 1820
Connecticut
D:
15 Jan 1898
Levi Case
1822-1907
Levi Case
B:
4 Jan 1822
Connecticut
D:
21 Oct 1907
Connecticut
Eunice Case
1821-1883
Eunice Case
B:
18 Jul 1821
Connecticut
M:
3 Mar 1859
D:
20 Jul 1883
Connecticut
Lucy Maria Case
Abt 1823-1823
Lucy Maria Case
B:
Abt July 1823
Connecticut
D:
14 Aug 1823
Connecticut
Emeline Case
1824-1853
Emeline Case
B:
12 Nov 1824
Connecticut
D:
2 Aug 1853
Orester Case
1826-1899
Orester Case
B:
15 May 1826
Connecticut
D:
3 Mar 1899
Connecticut
Helen Rowena Case
1831-1904
Helen Rowena Case
B:
15 Aug 1831
Connecticut
D:
2 Mar 1904
Connecticut
William Wirt Case
1834-1910
William Wirt Case
B:
Jan 1834
Connecticut
D:
19 Aug 1910
Connecticut
Nathan Case
1836-1857
Nathan Case
B:
25 Nov 1836
Connecticut
D:
15 Dec 1857
Lucy Ann Case
1838-1838
Lucy Ann Case
B:
9 Jul 1838
Connecticut
D:
16 Sep 1838
Connecticut
Everest Case
1796-1866
Everest Case
B:
19 Dec 1796
Connecticut
D:
31 Jul 1866
Connecticut
Lucy Case
1794-1859
Lucy Case
B:
9 Mar 1794
Connecticut
D:
24 Nov 1859
Sarah Case
1798-1884
Sarah Case
B:
31 Oct 1798
Connecticut
D:
3 Aug 1884
Ezekiel H. Wilcox
-1864
Ezekiel H. Wilcox
D:
2 Aug 1864
Newton Case
1801-1807
Newton Case
B:
7 Jun 1801
Connecticut
D:
12 Apr 1807
Connecticut
Elmira Case
1803-1880
Elmira Case
B:
15 Apr 1803
Connecticut
D:
6 Apr 1880
William A. Phippany
Justin Case
1805-1841
Justin Case
B:
11 Mar 1805
Connecticut
D:
1 Oct 1841
Rachel Howard Talcott
Newton Case
1807-1890
Newton Case
B:
12 Mar 1807
Connecticut
D:
14 Sep 1890
Connecticut
Lemira B. Hurlburt
Rowena Case
1809-1834
Rowena Case
B:
27 Nov 1809
Connecticut
D:
31 Jan 1834
Abigail Case
1812-1867
Abigail Case
B:
21 Aug 1812
Connecticut
D:
8 Aug 1867
child Case
1815-1815
child Case
B:
1815
Connecticut
D:
1815
Deacon Jesse Case, Jr.
1767-Abt 1842
Deacon Jesse Case, Jr.
B:
20 Jul 1767
Simsbury, Hartford County, CT
D:
Abt 11 Feb 1842
Simsbury, Hartford County, CT
Sarah Cornish
1773-1815
Sarah Cornish
B:
20 Apr 1773
M:
3 Oct 1791
Simsbury, Hartford County, CT
D:
6 Jun 1815
Lydia Church Case
1817-1820
Lydia Church Case
B:
5 Dec 1817
Connecticut
D:
9 Apr 1820
Connecticut
Lydia Case
1820-1894
Lydia Case
B:
25 Apr 1820
Connecticut
D:
23 Feb 1894
Lydia Church
1778-1862
Lydia Church
B:
22 Jun 1778
M:
11 Jan 1816
Hartland, Hartford County, CT
D:
4 Aug 1862
Sarah Case
1768-
Sarah Case
B:
4 Dec 1768
Simsbury, Hartford County, CT
Samuel Leete
Lucinda Case
1799-1856
Lucinda Case
B:
11 Jan 1799
Connecticut
D:
28 Jan 1856
Harlow Case
1794-1864
Harlow Case
B:
April 1794
D:
28 Jan 1864
Salome Case
1800-1865
Salome Case
B:
30 Dec 1800
D:
11 Apr 1865
New York state
Chester Moses
Julia Case
1803-1889
Julia Case
B:
16 Aug 1803
Connecticut
D:
18 Oct 1889
Agustus Rockwell Case
1806-1872
Agustus Rockwell Case
B:
26 Aug 1806
Connecticut
D:
20 Sep 1872
Priscilla Keeler
-1888
Priscilla Keeler
D:
1888
Lucius Case
1811-1888
Lucius Case
B:
16 Jun 1811
Connecticut
D:
1888
Texas
Elizabeth Stillman
Augustus R. Case
John L. Case
Samuel Stiles Case
1813-1871
Samuel Stiles Case
B:
26 Sep 1813
Connecticut
D:
26 Oct 1871
Connecticut
Mary Hoskins
Mary Hoskins
M:
20 Apr 1841
Augustus Case
1770-1855
Augustus Case
B:
31 May 1770
Simsbury, Hartford County, CT
D:
17 Mar 1855
Hannah Hoskins
1775-1863
Hannah Hoskins
B:
16 May 1775
M:
26 Feb 1797
D:
18 Nov 1863
Asenath Case
1772-1776
Asenath Case
B:
30 Jun 1772
Connecticut
D:
13 Oct 1776
Abigail Case
1774-1825
Abigail Case
B:
18 Oct 1774
Simsbury, Hartford County, CT
D:
5 Aug 1825
Riverious Case
1770-1822
Riverious Case
B:
20 Mar 1770
Connecticut
D:
22 Oct 1822
Connecticut
Asenath Case
1777-1845
Asenath Case
B:
26 Aug 1777
Simsbury, Hartford County, CT
D:
19 Jan 1845
Gideon Case
1807-1810
Gideon Case
B:
June 1807
D:
25 Jan 1810
Granby, Hartford County, CT
John Seward Case
1808-1895
John Seward Case
B:
11 Jul 1808
Granby, Hartford County, CT
D:
1895
Lucinda Almena Ely
1818-
Lucinda Almena Ely
B:
25 Dec 1818
Deerfield, Portage County, OH
M:
19 Jun 1850
Amherst, Lorain County, OH
Diantha Blair
Wealthy Case
Abt 1829-
Wealthy Case
B:
Abt 1829
Mary Case
Abt 1831-
Mary Case
B:
Abt 1831
Lily Case
Abt 1833-
Lily Case
B:
Abt 1833
Emma Case
Abt 1836-
Emma Case
B:
Abt 1836
Oliver G. Case
Abt 1838-
Oliver G. Case
B:
Abt 1838
William Case
Abt 1841-
William Case
B:
Abt 1841
Olive Case
Abt 1843-
Olive Case
B:
Abt 1843
Jane Case
Abt 1846-
Jane Case
B:
Abt 1846
Gideon Wilson Case
1809-1879
Gideon Wilson Case
B:
25 Jul 1809
Granby, Hartford County, CT
D:
1879
Priscilla Long
Edward H. Case
Abt 1844-
Edward H. Case
B:
Abt 1844
Ohio
Louisa M. Wiley
Louisa M. Wiley
M:
1867
Otis Parsons Case
1811-1898
Otis Parsons Case
B:
24 Jan 1811
Granby, Hartford County, CT
D:
1898
Melissa Jane Hopkins
Melissa Jane Hopkins
M:
24 May 1837
Geauga County, OH
Jane Case
1812-
Jane Case
B:
29 Jul 1812
Granby, Hartford County, CT
Samuel Mix
Lucia Case
1814-
Lucia Case
B:
28 Jan 1814
Granby, Hartford County, CT
Gideon Y. Deming
Albert Case
1818-1891
Albert Case
B:
8 Jan 1818
Granby, Hartford County, CT
D:
1891
Mehitabel (Strague) Sprague
Alden T. Case
Abt 1846-
Alden T. Case
B:
Abt 1846
Marianne Adell Case
1848-1917
Marianne Adell Case
B:
12 Aug 1848
D:
6 Jan 1917
New York state
Olive Melissa Case
1852-
Olive Melissa Case
B:
1852
M.E. Case
Abt 1854-
M.E. Case
B:
Abt 1854
J.E. Case
Abt 1857-
J.E. Case
B:
Abt 1857
C.M. Case
Abt 1858-
C.M. Case
B:
Abt 1858
Oliver Farris Case
Abt 1862-
Oliver Farris Case
B:
Abt 1862
Almond Case
1819-Aft 1860
Almond Case
B:
6 Jan 1819
Ohio
D:
Aft 1860
Clarissa Pease
Abt 1824-
Clarissa Pease
B:
Abt 1824
Ohio
Dr. Gideon Case
1779-1822
Dr. Gideon Case
B:
26 Feb 1779
Simsbury, Hartford County, CT
D:
11 May 1822
Simsbury, Hartford County, CT
Persis Seward
1786-1874
Persis Seward
B:
29 Jul 1786
M:
16 Jun 1806
Granville, Hampden County, MA
D:
15 Dec 1874
Ohio
Hannah Case
1781-1861
Hannah Case
B:
13 Sep 1781
Simsbury, Hartford County, CT
D:
25 Sep 1861
Edmund O'Sullivan
Charlotte Case
1785-1863
Charlotte Case
B:
24 Jan 1785
Simsbury, Hartford County, CT
D:
1863
Allen Barber
1774-
Allen Barber
B:
14 May 1774
Connecticut
M:
25 Dec 1822
Canton, Hartford County, CT
Salome Case
1786-1788
Salome Case
B:
Nov 1786
Simsbury, Hartford County, CT
D:
10 Jan 1788
Parents
Jacob Case
1702-1763
Abigail Barber
1706-1779
Jesse Case
1738-1797
Jesse Case
B:
19 May 1738
Simsbury, Hartford County, CT
D:
3 Oct 1797
Connecticut
Sarah Humphrey
1743-1818
Sarah Humphrey
B:
1743
Connecticut
M:
20 Nov 1766
Simsbury, Hartford County, CT
D:
13 Mar 1818
Connecticut