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
Hannah Ensign
1712 - 1778 (66 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.
Uriah Seymour
1733-
Uriah Seymour
B:
1 Sep 1733
West Hartford, Hartford County, CT
Hannah Seymour
1735-
Hannah Seymour
B:
3 Aug 1735
West Hartford, Hartford County, CT
Elizabeth Seymour
1736-
Elizabeth Seymour
B:
14 Nov 1736
West Hartford, Hartford County, CT
Elias Seymour
1738-
Elias Seymour
B:
23 Aug 1738
West Hartford, Hartford County, CT
Hezekiah Seymour
1740-
Hezekiah Seymour
B:
1 Jul 1740
West Hartford, Hartford County, CT
Hannah Seymour
1740-
Hannah Seymour
B:
1 Jul 1740
West Hartford, Hartford County, CT
Ashbel Andrews
Nathaniel Seymour
1742-
Nathaniel Seymour
B:
11 Oct 1742
West Hartford, Hartford County, CT
Elijah Seymour
1744-
Elijah Seymour
B:
6 Aug 1744
West Hartford, Hartford County, CT
Nancy Moody
1793-1794
Nancy Moody
B:
14 Sep 1793
Forks of the Unadilla, Jefferson County, NY
D:
11 Aug 1794
Adonijah Garrett Moody
1795-1834
Adonijah Garrett Moody
B:
10 Feb 1795
Forks of the Unadilla, Jefferson County, NY
D:
5 Oct 1834
New York City, New York County, NY
Catherine Steel
Abt 1799-1822
Catherine Steel
B:
Abt 1799
Albany, Albany County, NY
M:
5 Oct 1818
Albany, Albany County, NY
D:
22 Apr 1822
New York City, New York County, NY
Clarissa Melvina Hickson
Abt 1799-
Clarissa Melvina Hickson
B:
Abt 1799
New York City, New York County, NY
M:
9 Jul 1823
New York City, New York County, NY
Leroy Delos Moody
1797-1842
Leroy Delos Moody
B:
4 Sep 1797
Cherry Valley, Otsego County, NY
D:
31 May 1842
Albany, Albany County, NY
Cynthia Jenks
Cynthia Jenks
M:
1 Jan 1822
New York City, New York County, NY
Seymour Volney Moody
1801-1838
Seymour Volney Moody
B:
21 Dec 1801
Ballston Springs, Saratoga County, NY
D:
18 Apr 1838
Kingston, Ulster County, NY
Nancy Jenks
Abt 1805-
Nancy Jenks
B:
Abt 1805
Pawtucket, Providence County, RI
M:
30 Nov 1822
New York City, New York County, NY
Adonijah Moody
1771-1843
Adonijah Moody
B:
16 May 1771
New Hartford, Litchfield County, CT
D:
5 Apr 1843
Albany, Albany County, NY
Mary Thomas
Abt 1775-Aft 1855
Mary Thomas
B:
Abt 1775
Newport, Newport County, RI
M:
Dec 1792
Bridgewater, Oneida County, NY
D:
Aft 1855
Lucina Moody
1773-1816
Lucina Moody
B:
28 Feb 1773
New Hartford, Litchfield County, CT
D:
Jul 1816
Rodman, Jefferson County, NY
Lucy Moody
1773-1842
Lucy Moody
B:
28 Feb 1773
New Hartford, Litchfield County, CT
D:
Jan 1842
Rodman, Jefferson County, NY
Abigail Moody
1796-1838
Abigail Moody
B:
9 Mar 1796
Forks of the Unadilla, Jefferson County, NY
D:
11 Aug 1838
Rodman, Jefferson County, NY
Richard Boynton
1795-
Richard Boynton
B:
1795
Vermont
M:
1 Jan 1823
Rodman, Jefferson County, NY
Ransaw W. Moody
1798-
Ransaw W. Moody
B:
1 Apr 1798
Forks of the Unadilla, Jefferson County, NY
Polly Butterfield
1801-
Polly Butterfield
B:
1 Jun 1801
Henderson, Jefferson County, NY
M:
7 Mar 1824
Menzo W. Moody
1798-1798
Menzo W. Moody
B:
1 Apr 1798
Forks of the Unadilla, Jefferson County, NY
D:
13 Apr 1798
Forks of the Unadilla, Jefferson County, NY
Nancy Moody
1800-1827
Nancy Moody
B:
17 Jan 1800
Rodman, Jefferson County, NY
D:
Aug 1827
Noah Ripley
Abt 1796-
Noah Ripley
B:
Abt 1796
Rodman, Jefferson County, NY
M:
25 Sep 1824
Rodman, Jefferson County, NY
Walter H. Moody
1802-1805
Walter H. Moody
B:
10 Jan 1802
Rodman, Jefferson County, NY
D:
6 Aug 1805
Grove Ransom Moody
1803-
Grove Ransom Moody
B:
17 Dec 1803
Rodman, Jefferson County, NY
Olivia Bacon
1804-
Olivia Bacon
B:
1804
M:
25 Feb 1825
Rodman, Jefferson County, NY
Harriet E. Moody
1806-1851
Harriet E. Moody
B:
3 Jul 1806
Rodman, Jefferson County, NY
D:
11 Jul 1851
Rodman, Jefferson County, NY
Darius Barrett Redfield
Abt 1802-
Darius Barrett Redfield
B:
Abt 1802
Rodman, Jefferson County, NY
M:
Apr 1831
Rodman, Jefferson County, NY
Walter H. Moody
1807-
Walter H. Moody
B:
3 Jun 1807
Rodman, Jefferson County, NY
Pamelia Rose
Abt 1810-
Pamelia Rose
B:
Abt 1810
Rodman, Jefferson County, NY
M:
Feb 1834
Susannah D. Moody
1810-
Susannah D. Moody
B:
15 Jul 1810
Rodman, Jefferson County, NY
Henry C. Skinner
1809-
Henry C. Skinner
B:
1809
Vermont
M:
Jul 1837
Lauraette T. Moody
1813-
Lauraette T. Moody
B:
24 Apr 1813
Rodman, Jefferson County, NY
Edwin Skinner
1810-
Edwin Skinner
B:
1810
Vermont
M:
Jul 1851
Ebenezer Moody
1775-1818
Ebenezer Moody
B:
11 Nov 1775
New Hartford, Litchfield County, CT
D:
15 Feb 1818
Albany, Albany County, NY
Tabitha Thomas
Abt 1779-
Tabitha Thomas
B:
Abt 1779
Newport, Newport County, RI
M:
1795
Benjamin Walden Moody
1803-1805
Benjamin Walden Moody
B:
6 Sep 1803
Rodman, Jefferson County, NY
D:
27 Aug 1805
Rodman, Jefferson County, NY
Mary Minerva Moody
1806-1834
Mary Minerva Moody
B:
10 Jun 1806
Rodman, Jefferson County, NY
D:
14 Sep 1834
Rodman, Jefferson County, NY
Almanson Tibbitts
1797-
Almanson Tibbitts
B:
Mar 1797
Rodman, Jefferson County, NY
M:
29 Dec 1828
Rodman, Jefferson County, NY
Benjamin Walden Moody
1809-
Benjamin Walden Moody
B:
28 Mar 1809
Rodman, Jefferson County, NY
Laura Ann Owen Moody
1811-
Laura Ann Owen Moody
B:
16 Feb 1811
Rodman, Jefferson County, NY
Vilander Adams
1807-
Vilander Adams
B:
1807
Watertown, Jefferson County, NY
M:
2 Feb 1836
Watertown, Jefferson County, NY
Sophronia Elizabeth Seymour Moody
1815-
Sophronia Elizabeth Seymour Moody
B:
5 Dec 1815
Rodman, Jefferson County, NY
Volney S. Hubbard
Abt 1811-
Volney S. Hubbard
B:
Abt 1811
Watertown, Jefferson County, NY
M:
24 Oct 1850
Watertown, Jefferson County, NY
Oren Ebenezer Moody
1821-
Oren Ebenezer Moody
B:
21 Jun 1821
Rodman, Jefferson County, NY
Mary Merwin
1821-
Mary Merwin
B:
10 Sep 1821
Pinckney, Lewis County, NY
M:
26 Sep 1848
Rodman, Jefferson County, NY
Epaphras Moody
1775-1843
Epaphras Moody
B:
11 Nov 1775
New Hartford, Litchfield County, CT
D:
9 Nov 1843
Rodman, Jefferson County, NY
Phebe D. Thomas
1781-1853
Phebe D. Thomas
B:
23 Oct 1781
Argyle, Washington County, NY
M:
15 Apr 1802
Rodman, Jefferson County, NY
D:
6 Jan 1853
Rodman, Jefferson County, NY
Harry Ogden Hoffman Moody
1802-
Harry Ogden Hoffman Moody
B:
15 Jun 1802
Rodman, Jefferson County, NY
Caroline Anne Bibbins
1805-
Caroline Anne Bibbins
B:
19 May 1805
Richland, Oswego County, NY
M:
17 Jan 1827
William Carpenter Moody
1803-1870
William Carpenter Moody
B:
24 Dec 1803
Rodman, Jefferson County, NY
D:
29 Oct 1870
Emeline Eliza Mather
1808-1843
Emeline Eliza Mather
B:
2 Sep 1808
Castleton, Rutland County, VT
M:
18 Jan 1829
D:
6 Sep 1843
Orleans, Ontario County, NY
Jane Hawk
1816-
Jane Hawk
B:
3 Mar 1816
Lowville, Lewis County, NY
M:
10 Jun 1844
Seymour Badger Moody
1810-
Seymour Badger Moody
B:
15 Oct 1810
Rodman, Jefferson County, NY
Litetia Stripp
1818-
Litetia Stripp
B:
1818
Illinois
M:
1841
Ebenezer Moody
1812-
Ebenezer Moody
B:
26 Jun 1812
Rodman, Jefferson County, NY
Jane Rogers
Abt 1816-
Jane Rogers
B:
Abt 1816
Watertown, Jefferson County, NY
M:
13 Mar 1834
Anson Moody
1778-1850
Anson Moody
B:
13 Feb 1778
New Hartford, Litchfield County, CT
D:
20 Aug 1850
Rodman, Jefferson County, NY
Candace Carpenter
1777-1830
Candace Carpenter
B:
15 May 1777
Coventry, Tolland County, CT
M:
3 May 1801
Rodman, Jefferson County, NY
D:
18 Nov 1830
Rodman, Jefferson County, NY
Ruth Cadwell
Abt 1782-1857
Ruth Cadwell
B:
Abt 1782
Hartford, Hartford County, CT
M:
1 Dec 1831
Rodman, Jefferson County, NY
D:
11 Jan 1857
Electa Hunt
1800-1824
Electa Hunt
B:
1800
Forks of the Unadilla, Jefferson County, NY
D:
Mar 1824
Samuel Barton
Samuel Barton
M:
1824
Arelsaman Hunt
1801-1813
Arelsaman Hunt
B:
1801
Rodman, Jefferson County, NY
D:
1813
Anna Hunt
1804-
Anna Hunt
B:
1804
Rodman, Jefferson County, NY
Horatio Nelson Hunt
1807-1873
Horatio Nelson Hunt
B:
8 Jan 1807
D:
5 May 1873
Eliza Isham
1808-1863
Eliza Isham
B:
2 Apr 1808
M:
21 Oct 1834
D:
17 Jan 1863
Benjamin Franklin Hunt
1810-
Benjamin Franklin Hunt
B:
1810
Rodman, Jefferson County, NY
Ally M. (Sally) Talcott
Lunette Greenleaf
Roxalina Moody
1780-1831
Roxalina Moody
B:
9 Feb 1780
New Hartford, Litchfield County, CT
D:
May 1831
Watertown, Jefferson County, NY
Simeon Hunt
1773-1831
Simeon Hunt
B:
1773
Coventry, Tolland County, CT
M:
1798
Forks of the Unadilla, Jefferson County, NY
D:
Oct 1831
Rodman, Jefferson County, NY
Zerviah Moody
1782-
Zerviah Moody
B:
12 Feb 1782
New Hartford, Litchfield County, CT
Anna Moody
1783-1798
Anna Moody
B:
21 Dec 1783
New Hartford, Litchfield County, CT
D:
Nov 1798
Zerviah Seymour
1746-1794
Zerviah Seymour
B:
18 Oct 1746
New Hartford, Litchfield County, CT
D:
July 1794
Paris, Oneida County, NY
Ebenezer Moody
1744-1797
Ebenezer Moody
B:
9 Jan 1744
Litchfield, Litchfield County, CT
M:
17 Nov 1768
First Congregational Church, New Hartford, Litchfield County, CT
D:
Jan 1797
Bridgewater, Oneida County, NY
David Seymour
1748-
David Seymour
B:
7 Aug 1748
West Hartford, Hartford County, CT
Sarah Seymour
1750-
Sarah Seymour
B:
12 Jul 1750
West Hartford, Hartford County, CT
Parents
David Ensign, Jr.
1688-1759
Hannah Smith
1688-1719
Hannah Ensign
1712-1778
Hannah Ensign
B:
19 Jan 1712
Hartford, Hartford County, CT
D:
25 Jul 1778
New Hartford, Litchfield County, CT
John Seymour
1694-1758
John Seymour
B:
25 Dec 1694
Middletown, Middlesex County, CT
M:
7 May 1733
Congregational Church, West Hartford, Hartford County, CT
D:
25 Jul 1758
Middletown, Middlesex County, CT