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
Amie (Amy) Brewster
1702 - 1739 (37 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.
Amy Parsons
1750-1777
Amy Parsons
B:
1750
Belchertown, Hampshire County, MA
D:
22 Jan 1777
Belchertown, Hampshire County, MA
Moses Cowles
Abt 1747-
Moses Cowles
B:
Abt 1747
M:
18 Oct 1770
Belchertown, Hampshire County, MA
Major Nathan Parsons, Jr.
1752-1823
Major Nathan Parsons, Jr.
B:
22 Mar 1751/1752
Belchertown, Hampshire County, MA
D:
11 Oct 1823
Bangor, Penobscot County, ME
Catherine Gould
Susannah Dwight Graves
1769-1859
Susannah Dwight Graves
B:
13 Dec 1769
M:
4 Jan 1787
Belchertown, Hampshire County, MA
D:
17 Dec 1859
Marilla Parsons
1787-1850
Marilla Parsons
B:
22 Apr 1787
Belchertown, Hampshire County, MA
D:
25 Apr 1850
Springfield, Hampden County, MA
William Bridgman
1789-1862
William Bridgman
B:
2 Oct 1789
Belchertown, Hampshire County, MA
M:
26 Dec 1811
D:
23 Sep 1862
Springfield, Hampden County, MA
Eldad Parsons, Esq.
1755-1823
Eldad Parsons, Esq.
B:
29 Aug 1755
Belchertown, Hampshire County, MA
D:
10 Jul 1823
Experience Bardwell
1761-1800
Experience Bardwell
B:
25 Jun 1761
Belchertown, Hampshire County, MA
M:
6 Dec 1780
Belchertown, Hampshire County, MA
D:
25 May 1800
Belchertown, Hampshire County, MA
Asenath Allen
1756-1821
Asenath Allen
B:
17 Feb 1756
East Windsor Township, Hartford County, CT
M:
20 Mar 1801
Belchertown, Hampshire County, MA
D:
11 Jun 1821
Belchertown, Hampshire County, MA
Hyocinthia
-1859
Hyocinthia
M:
1821
Belchertown, Hampshire County, MA
D:
1859
Medad Parsons
Abt 1757-1758
Medad Parsons
B:
Abt 1757
D:
1758
Medad Parsons
Abt 1761-
Medad Parsons
B:
Abt 1761
Ebenezer Gould Parsons
Abt 1764-1777
Ebenezer Gould Parsons
B:
Abt 1764
D:
1777
Oliver Parsons
1767-1805
Oliver Parsons
B:
4 Mar 1767
Belchertown, Hampshire County, MA
D:
28 Aug 1805
Hampshire County, MA
Phebe Lamphear
1772-
Phebe Lamphear
B:
5 Feb 1772
M:
11 Oct 1790
Belchertown, Hampshire County, MA
Amy Brewster Gould
1730-1798
Amy Brewster Gould
B:
1730
Greenfield, Cumberland County, NJ
D:
31 Dec 1798
Belchertown, Hampshire County, MA
Nathan Parsons
1721-1807
Nathan Parsons
B:
12 Oct 1721
Leicester, Worcester County, MA
M:
1748-1749
Middlefield, Middlesex County, CT
D:
14 Dec 1807
Belchertown, Hampshire County, MA
Eunice Leaming
Abt 1775-
Eunice Leaming
B:
Abt 1775
Middletown, Middlesex County, CT
Charles Alvord
Jeremiah Leaming
1776-
Jeremiah Leaming
B:
1776
Connecticut
Amanda Kellogg
Abigail Lee
Esther Leaming
1778-
Esther Leaming
B:
5 Dec 1778
Middletown, Middlesex County, CT
Ezra Atwater
1778-
Ezra Atwater
B:
14 Dec 1778
New Haven, New Haven County, CT
M:
16 Sep 1803
Lucy Leaming
1779-
Lucy Leaming
B:
1779
Middletown, Middlesex County, CT
Daniel Griffin
Ruth Leaming
1780-1838
Ruth Leaming
B:
1780
Middletown, Middlesex County, CT
D:
1838
Edmond Richmond
Judah Leaming, Jr.
1787-1869
Judah Leaming, Jr.
B:
14 Aug 1787
Middletown, Middlesex County, CT
D:
1 Sep 1869
Adel, Dallas County, IA
Eunice Griffin
1789-1834
Eunice Griffin
B:
1789
Stratford, Fairfield County, CT
M:
3 Oct 1808
D:
25 Dec 1834
La Porte County, IN
Rosanna Shippee
1800-Aft 1900
Rosanna Shippee
B:
25 Feb 1800
Providence, Providence County, RI
M:
15 Oct 1835
Indiana
D:
Aft 1900
Iowa
Philathea Leaming
1790-1870
Philathea Leaming
B:
20 Apr 1790
Middletown, Middlesex County, CT
D:
17 Mar 1870
La Porte County, IN
Samuel Griffin
Samuel Griffin
M:
25 Dec 1810
Gilboa, Schoharie County, NY
Daniel Mackintosh Leaming
1794-1875
Daniel Mackintosh Leaming
B:
15 Jun 1794
Middletown, Middlesex County, CT
D:
29 Jan 1875
Laporte, La Porte County, IN
Mary Tucker
1798-1876
Mary Tucker
B:
16 Feb 1798
Delaware County, NY
M:
Abt 1818
D:
3 Oct 1876
La Porte County, IN
Charity (Charry) Leaming
1796-1840
Charity (Charry) Leaming
B:
16 Oct 1796
Middletown, Middlesex County, CT
D:
11 Nov 1840
Olena, Huron County, OH
Isaac Frayer
1791-
Isaac Frayer
B:
20 Oct 1791
Judah Leaming, Sr.
1753-1829
Judah Leaming, Sr.
B:
4 Mar 1753
Middletown, Middlesex County, CT
D:
7 Jun 1829
Gilboa, Schoharie County, NY
Thankful Tuttle
1753-1826
Thankful Tuttle
B:
20 Mar 1753
Farmington, Hartford County, CT
D:
5 Jul 1826
Gilboa, Schoharie County, NY
Charlotte Roberts
1775-Abt 1855
Charlotte Roberts
B:
3 Apr 1775
D:
Abt 1855
Goshen, Litchfield County, CT
Charles Marsh
Charles Marsh
M:
16 Jun 1793
Philathea Gould Roberts
1777-1798
Philathea Gould Roberts
B:
14 Aug 1777
Middlefield, Middlesex County, CT
D:
15 Oct 1798
Litchfield, Litchfield County, CT
Jerusha Roberts
1780-1867
Jerusha Roberts
B:
6 Jul 1780
Bristol, Hartford County, CT
D:
27 Apr 1867
Owego, Tioga County, NY
John R. Drake
John R. Drake
M:
4 Sep 1803
Catskill, Greene County, NY
Joanna Roberts
1783-Abt 1844
Joanna Roberts
B:
27 Mar 1783
Bristol, Hartford County, CT
D:
Abt 1844
New York state
Mr. Bills
Sylvester Roberts
1785-
Sylvester Roberts
B:
17 Oct 1785
Farmington, Hartford County, CT
Sophronia Roberts
1787-1846
Sophronia Roberts
B:
28 Mar 1787
Farmington, Hartford County, CT
D:
7 Mar 1846
New Haven, New Haven County, CT
Theron Towner
Theron Towner
M:
28 Jan 1816
Owego, Tioga County, NY
Erastus Roberts
1789-1817
Erastus Roberts
B:
9 Aug 1789
Bristol, Hartford County, CT
D:
1817
New Orleans, Orleans Parish, LA
Joseph Edward Roberts
1792-
Joseph Edward Roberts
B:
4 May 1792
Bristol, Hartford County, CT
Caroline Roberts
1794-1879
Caroline Roberts
B:
3 May 1794
Bristol, Hartford County, CT
D:
4 Mar 1879
Owego, Tioga County, NY
Jedediah Fay
Jedediah Fay
M:
2 Jul 1812
Owego, Tioga County, NY
Ralph Roberts
1796-1816
Ralph Roberts
B:
1 Dec 1796
Bristol, Hartford County, CT
D:
18 Jul 1816
Anna (Anne) Leaming
1755-1803
Anna (Anne) Leaming
B:
12 Feb 1755
Middletown, Middlesex County, CT
D:
6 Nov 1803
Hudson, Columbia County, NY
Joseph (Robard) Roberts
1747-1815
Joseph (Robard) Roberts
B:
Jun 1747
M:
6 Jun 1773
D:
5 Jun 1815
Owego, Tioga County, NY
David Leaming
1757-1820
David Leaming
B:
1 May 1757
Middletown, Middlesex County, CT
D:
27 Nov 1820
Abigail Leaming
1759-
Abigail Leaming
B:
9 Jun 1759
Middletown, Middlesex County, CT
Lucy Leaming
1761-
Lucy Leaming
B:
1761
Jeremiah Leaming
1761-
Jeremiah Leaming
B:
23 Dec 1761
Middletown, Middlesex County, CT
Amy Brewster Leaming
1763-
Amy Brewster Leaming
B:
20 Nov 1763
Middletown, Middlesex County, CT
Philathea Leaming
1769-
Philathea Leaming
B:
27 Nov 1769
Middletown, Middlesex County, CT
Philathea Gould
1732-1797
Philathea Gould
B:
1732
Greenwich, Cumberland County, NJ
D:
2 Dec 1797
Bristol, Hartford County, CT
Matthias Leaming
1719-1789
Matthias Leaming
B:
7 Jun 1719
Durham, Middlesex County, CT
M:
4 Aug 1751
Middletown, Middlesex County, CT
D:
6 Sep 1789
Farmington, Hartford County, CT
Amy Brewster Gould
Abt 1762-
Amy Brewster Gould
B:
Abt 1762
William Budd Gould
Abt 1773-1824
William Budd Gould
B:
Abt 1773
D:
1824
David Gould
Abt 1733-1781
David Gould
B:
Abt 1733
Greenfield, Cumberland County, NJ
D:
12 Jul 1781
Catharine Budd
-Bef 1780
Catharine Budd
M:
16 Jan 1761
Morristown, Morris County, NJ
D:
Bef Dec 1780
Thomas Gould
Parents
Daniel Brewster
-1748
Anna Jayne
1676-
Amie (Amy) Brewster
1702-1739
Amie (Amy) Brewster
B:
26 Jun 1702
Long Island, Suffolk County, NY
D:
16 Jul 1739
Greenfield, Cumberland County, NJ
Ebenezer Gould
Abt 1700-79
Ebenezer Gould
B:
Abt 1700
Guilford, New Haven County, CT
D:
1778-79
Granville, Hampden County, MA