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
Amos Richardson
1728 - 1802 (74 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.
Solomon Grant
Abt 1779-Abt 1798
Solomon Grant
B:
Abt 1779
Coventry, Tolland County, CT
D:
Abt 1798
Clarice Grant
1808-1875
Clarice Grant
B:
16 Aug 1808
Maysville, Mason County, KY
D:
19 Mar 1875
New Orleans, Orleans Parish, LA
James Hewitt
1798-1867
James Hewitt
B:
27 Feb 1798
Aurora, Cayuga County, NY
M:
3 Nov 1826
Charleston, Kanawha County, WV
D:
3 or 6 Dec 1867
New Orleans, Orleans Parish, LA
Lawson Bean Grant
1810-1887
Lawson Bean Grant
B:
1 Jul 1810
Maysville, Mason County, KY
D:
23 Mar 1887
Higginsville, MO
Martha Green Margaret French Hudson
1817-
Martha Green Margaret French Hudson
B:
21 Jun 1817
near Maysville, Mason County, KY
M:
8 Apr 1834
Maysville, Mason County, KY
Solomon K. Grant
1812-1851
Solomon K. Grant
B:
14 Jul 1812
Maysville, Mason County, KY
D:
15 Aug 1850/1851
Louisville, Fayette County, KY
Elizabeth Fitzgerald Thornton
1819-1866
Elizabeth Fitzgerald Thornton
B:
15 Mar 1819
Culpeper County, VA
D:
25 Sep 1866
Louisville, Fayette County, KY
Orville Root Grant
1815-1853
Orville Root Grant
B:
28 Apr 1815
Maysville, Mason County, KY
D:
Between 1848-1853
Malden, WV
Marian Minerva McFarland
Peter Buell Grant
1817-1896
Peter Buell Grant
B:
13 May 1817
Maysville, Mason County, KY
D:
14 Dec 1895 or 1896
San Jose, Santa Clara County, CA
Elizabeth Bradley Hendley
1818-1883
Elizabeth Bradley Hendley
B:
3 May 1818
Lexington, Fayette County, KY
M:
16 Jul 1839
Liberty, Clay County, MO
D:
12 Mar 1883
San Francisco, San Francisco County, CA
Anna Richardson Grant
1819-1858
Anna Richardson Grant
B:
10 Mar 1819
Maysville, Mason County, KY
D:
26 Jun 1858
New Orleans, Orleans Parish, LA
Mortimer Oliver Hubbard Norton
1816-1872
Mortimer Oliver Hubbard Norton
B:
19 Jun 1816
Ulysses, Seneca County, NY
M:
19 Jun 1838
Maysville, Mason County, KY
D:
30 or 31 Aug 1872
Bay St. Louis, MS
Permelia Grant
1822-1848
Permelia Grant
B:
19 Jan 1822
Maysville, Mason County, KY
D:
1847/1848
Keokuk, Lee County, IA
Dr. Volney Spalding
1810-1885
Dr. Volney Spalding
B:
8 Aug 1810
New York City, New York County, NY
D:
1884/1885
California
Noah Grant
1824-1867
Noah Grant
B:
1 Apr 1824
Maysville, Mason County, KY
D:
4 Oct 1867
New Orleans, Orleans Parish, LA
Eliza Colston Marshall
1827-
Eliza Colston Marshall
B:
27 Nov 1827
Lewis County, KY
M:
27 Nov 1851
D:
Kentucky
Susan Amanda Grant
1826-1827
Susan Amanda Grant
B:
26 Mar 1826
Maysville, Mason County, KY
D:
6 Jul 1827
Maysville, Mason County, KY
Rachel Maria Grant
1829-1853
Rachel Maria Grant
B:
18 Mar 1829
Maysville, Mason County, KY
D:
29 Aug 1853
New Orleans, Orleans Parish, LA
Alfred Gray Morgan
1816-1860
Alfred Gray Morgan
B:
19 Nov 1816
New York
M:
26 Aug 1852
Louisville, Fayette County, KY
D:
26 Apr 1860
Sacramento, Sacramento County, CA
Peter Grant
1781-1829
Peter Grant
B:
4 Nov 1781
Coventry, Tolland County, CT
D:
10 Jan 1829
Point Pleasant, Mason County, WV
Permelia Bean
1786-1847
Permelia Bean
B:
2 Nov 1786
Lewis County, KY
M:
12 Nov 1807
Maysville, Mason County, KY
D:
28 Apr 1847
Louisville, Fayette County, KY
Anna Richardson
1752-1786
Anna Richardson
B:
26 Mar 1752
Coventry, Tolland County, CT
D:
1786
Captain Noah Grant, III
1748-1819
Captain Noah Grant, III
B:
20 Jun 1748
Tolland, Tolland County, CT
D:
14 Feb 1819
Maysville, Mason County, KY
Nancy Coleman
Solomon Lathrop Coleman
James Manning Coleman
1831-
James Manning Coleman
B:
30 Sep 1831
Nancy Richardson
1774-
Nancy Richardson
B:
6 Aug 1774
Solomon Coleman
Ruth Richardson
1779-
Ruth Richardson
B:
9 Jun 1779
Eunice Dow
Rebecca Dow
1803-
Rebecca Dow
B:
16 Jan 1803
Hannah Dow
1804-
Hannah Dow
B:
22 May 1804
Joseph Dow
1805-YOUNG
Joseph Dow
B:
6 Oct 1805
D:
YOUNG
Joseph Dow
1809-
Joseph Dow
B:
8 Oct 1809
Newton Dow
1809-
Newton Dow
B:
8 Oct 1809
Hezekiah Dow
1815-
Hezekiah Dow
B:
1 Oct 1815
Lucia Dow
1815-
Lucia Dow
B:
1 Oct 1815
Augustus Dow
1815-
Augustus Dow
B:
1 Oct 1815
Edward Dow
1817-
Edward Dow
B:
1 Jun 1817
Elizabeth Dow
1819-
Elizabeth Dow
B:
1 Mar 1819
James Richardson Dow
1821-
James Richardson Dow
B:
21 Jan 1821
Mary Dow
1829-
Mary Dow
B:
24 May 1829
Hannah Richardson
1780-
Hannah Richardson
B:
13 Oct 1780
Joseph Dow
Olive Richardson White
Olive Richardson
1782-1808
Olive Richardson
B:
1782
D:
14 Nov 1808
James White
Joseph Ripley
Amos Ripley
Polly Ripley
Fredrick Ripley
Olive Ripley
Sally Ripley
Erastus Ripley
Emily Ripley
Norman Ripley
Elijah Ripley
Phebe Richardson
Elijah Ripley
1783-1820
Elijah Ripley
B:
1783
M:
14 Nov 1804
Coventry, Tolland County, CT
D:
1 Jan 1820
Jane Richardson Lyman
Miranda Lyman
1799-
Miranda Lyman
B:
15 Sep 1799
Alicia Lyman
1802-
Alicia Lyman
B:
3 Oct 1802
Idocia Lyman
1804-
Idocia Lyman
B:
5 Aug 1804
Mary Lyman
1805-
Mary Lyman
B:
3 Nov 1805
Lucy Lyman
1807-
Lucy Lyman
B:
19 Oct 1807
Nathan Morrison Lyman
1811-
Nathan Morrison Lyman
B:
15 Mar 1811
Chauncey Lyman
1811-
Chauncey Lyman
B:
15 Mar 1811
Julia Ann Lyman
1815-
Julia Ann Lyman
B:
1 Oct 1815
Susan Richardson
William Lyman
William Lyman
M:
19 Sep 1797
Hezekiah Richardson
1812-1833
Hezekiah Richardson
B:
7 Feb 1812
Coventry, Tolland County, CT
D:
1833
Theodore Dwight Richardson
1813-1817
Theodore Dwight Richardson
B:
14 Aug 1813
Coventry, Tolland County, CT
D:
1817
Coventry, Tolland County, CT
Joseph Warren Richardson
1815-1871
Joseph Warren Richardson
B:
14 Aug 1815
Coventry, Tolland County, CT
D:
1871
Coventry, Tolland County, CT
Charles Richardson
1817-
Charles Richardson
B:
23 Jul 1817
Coventry, Tolland County, CT
Lucy Strong Richardson
1820-
Lucy Strong Richardson
B:
23 Dec 1820
Coventry, Tolland County, CT
Andrew Jackson Main
Andrew Jackson Main
M:
1847
Edward Richardson
1823-1863
Edward Richardson
B:
2 Apr 1823
Coventry, Tolland County, CT
D:
1863
Ruth Stiles Richardson
1825-
Ruth Stiles Richardson
B:
2 Apr 1825
Coventry, Tolland County, CT
Olive White Richardson
1827-
Olive White Richardson
B:
18 Jun 1827
Coventry, Tolland County, CT
William Oliver Gardner
James White Richardson
1830-
James White Richardson
B:
2 Jul 1830
Coventry, Tolland County, CT
Nancy Eliza Logan
Nancy Eliza Logan
M:
1858
Amos Richardson
1832-
Amos Richardson
B:
20 Jun 1832
Coventry, Tolland County, CT
Sarah Brindall
Amos Richardson
1786-1860
Amos Richardson
B:
4 Jul 1786
D:
13 Mar 1860
Coventry, Tolland County, CT
Sarah Strong
Sarah Strong
M:
29 Nov 1810
Hezekiah Richardson
1754-1814
Hezekiah Richardson
B:
25 Jan 1754
D:
23 Jun 1814
Olive Thompson
Olive Thompson
M:
27 Jan 1774
Zebulon Richardson
1757-1809
Zebulon Richardson
B:
10 Feb 1757
D:
15 Feb 1809
Coventry, Tolland County, CT
Reuben Stiles Richardson
1762-
Reuben Stiles Richardson
B:
Feb 1762
Coventry, Tolland County, CT
Fanny Rose
1800-1814
Fanny Rose
B:
3 Sep 1800
D:
1814
Elizabeth Hale Rose
1804-
Elizabeth Hale Rose
B:
28 Jun 1804
Fanny Mary Rose
1815-
Fanny Mary Rose
B:
24 Sep 1815
Mille Swetland
1782-
Mille Swetland
B:
28 Nov 1782
Joseph Rose
-1838
Joseph Rose
M:
28 Nov 1799
D:
1 Aug 1838
Anne Swetland
1785-1808
Anne Swetland
B:
26 Apr 1785
D:
1808
Polly Swetland
1787-1813
Polly Swetland
B:
17 Jan 1787
D:
1813
Mary Ann Swetland
1811-
Mary Ann Swetland
B:
18 Jul 1811
George N. Loomis
Oliver White Swetland
1817-
Oliver White Swetland
B:
12 Jun 1817
Henry Kirke Wight Swetland
1821-1852
Henry Kirke Wight Swetland
B:
28 May 1821
D:
19 Jun 1852
Lizzie Mann
Harriet Elizabeth Swetland
1824-
Harriet Elizabeth Swetland
B:
24 Feb 1824
George Pomeroy
Levi Parsons Swetland
1827-1854
Levi Parsons Swetland
B:
25 Apr 1827
D:
13 Jul 1854
Levi Swetland
1789-
Levi Swetland
B:
2 Jun 1789
Electa Kingsbury
1791-
Electa Kingsbury
B:
9 Jun 1791
M:
8 Mar 1810
Ruth Swetland
1791-
Ruth Swetland
B:
30 Mar 1791
Rosca Swetland
1797-
Rosca Swetland
B:
21 Mar 1797
Ruth Richardson
Abt 1765-1842
Ruth Richardson
B:
Abt 1765
Coventry, Tolland County, CT
D:
11 Jan 1842
Coventry, Tolland County, CT
Levi Swetland
Levi Swetland
M:
28 Dec 1780
Parents
Amos Richardson
1699-1779
Rachel Yarrington
1707-1775
Amos Richardson
1728-1802
Amos Richardson
B:
5 Mar 1728
Coventry, Tolland County, CT
D:
30 Sep 1802
Coventry, Tolland County, CT
Ruth Stiles
1733-1777
Ruth Stiles
B:
1733
M:
5 Jun 1751
D:
4 Feb 1777
Coventry, Tolland County, CT
Phebe
1734-1802
Phebe
B:
1734
D:
12 Jul 1802
Coventry, Tolland County, CT