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
Samuel Fuller
1718 - 1768 (49 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.
Eliza Fuller
1809-1880
Eliza Fuller
B:
6 Feb 1809
Lanesboro, Berkshire County, MA
D:
11 Oct 1880
Paris, Oneida County, NY
Jeremiah Rockwell Hungerford
Abt 1803-1875
Jeremiah Rockwell Hungerford
B:
Abt 1803
Massachusetts
M:
Abt 1828
Jefferson County, NY
D:
Between 1873-1875
Diana, Lewis County, NY
Noah Fuller
1786-1887
Noah Fuller
B:
14 Oct 1786
D:
1887
Lanesboro, Berkshire County, MA
Lois Goodrich
1791-1846
Lois Goodrich
B:
April 1791
D:
26 Oct 1846
Lanesboro, Berkshire County, MA
Zadock Fuller
1743-1818
Zadock Fuller
B:
1743
Plympton, Plymouth County, MA
D:
17 Sep 1818
Lanesboro, Berkshire County, MA
Alice Porter
1746-1830
Alice Porter
B:
1746
Abington, Plymouth County, MA
D:
26 Oct 1830
Lanesboro, Berkshire County, MA
John Kirkland Cowing
1810-1845
John Kirkland Cowing
B:
6 Feb 1810
Chesterfield, Hampshire County, MA
D:
18 Nov 1845
Jamestown, Chautauqua County, NY
Sedate Foote
1810-1874
Sedate Foote
B:
14 Apr 1810
Sherburne, Chenango County, NY
M:
15 Mar 1837
Jamestown, Chautauqua County, NY
D:
1 May 1874
New York state
James Anderson Cowing
1812-1890
James Anderson Cowing
B:
30 Jan 1812
Chesterfield, Hampshire County, MA
D:
14 Feb 1890
Julia Maria Radcliffe
Harrison Otis Cowing
1814-1899
Harrison Otis Cowing
B:
19 Jun 1814
Chesterfield, Hampshire County, MA
D:
16 Mar 1899
Buffalo, Erie County, NY
Louise Sophia Keane
1817-1911
Louise Sophia Keane
B:
31 Mar 1817
New York state
M:
29 Jun 1839
New York state
D:
5 Feb 1911
Kalamazoo, Kalamazoo County, MI
Rufus Billings Cowing
1816-1840
Rufus Billings Cowing
B:
24 Sep 1816
Chesterfield, Hampshire County, MA
D:
14 Mar 1840
Ann Jane Hopkins
Samuel Emerson Cowing
1819-1842
Samuel Emerson Cowing
B:
9 Jan 1819
Chesterfield, Hampshire County, MA
D:
12 Jun 1842
Elizabeth Thompson Cowing
1822-1850
Elizabeth Thompson Cowing
B:
25 Apr 1822
Chesterfield, Hampshire County, MA
D:
11 Feb 1850
Ellicott, Chautauqua County, NY
Saloman Jones
1804-1901
Saloman Jones
B:
21 Feb 1804
M:
2 Mar 1848
D:
29 Nov 1901
Jamestown, Chautauqua County, NY
Estes Howe Cowing
1825-1891
Estes Howe Cowing
B:
14 Jan 1825
Chesterfield, Hampshire County, MA
D:
27 Aug 1891
Wyoming, Hamilton County, OH
Mary Jane Havens
Mary Jane Havens
M:
10 May 1848
Lydia Fuller Cowing
1829-1904
Lydia Fuller Cowing
B:
18 Sep 1829
Dexter, Jefferson County, NY
D:
3 Jul 1904
Darius Leander Dickinson
1824-
Darius Leander Dickinson
B:
1824
Haddam, Middlesex County, CT
Emily Bissell Cowing
1830-1873
Emily Bissell Cowing
B:
3 Sep 1830
Dexter, Jefferson County, NY
D:
10 Mar 1873
Denver, Denver County, CO
Charles Harkness
1816-1906
Charles Harkness
B:
21 Dec 1816
Anthony, Kent County, RI
M:
2 Sep 1860
D:
22 May 1906
Calvin Cowing
1786-1859
Calvin Cowing
B:
12 Mar 1786
Chesterfield, Hampshire County, MA
D:
3 Feb 1859
Black Rock, Buffalo, Erie County, NY
Ruth Bissell
1787-1836
Ruth Bissell
B:
6 Jun 1787
East Windsor, Hartford County, CT
M:
23 Jan 1809
Chesterfield, Hampshire County, MA
D:
17 Aug 1836
Jamestown, Chautauqua County, NY
Emily Bissell
1791-
Emily Bissell
B:
19 Feb 1791
East Windsor, Hartford County, CT
M:
Oct 1838
Windsor, Hartford County, CT
John Cowing, Jr.
1787-1806
John Cowing, Jr.
B:
31 Oct 1787
D:
4 Aug 1806
Lydia Cowing
1789-
Lydia Cowing
B:
18 Apr 1789
Josiah Howland Robinson
1819-1864
Josiah Howland Robinson
B:
17 Nov 1819
D:
4 Oct 1864
Worthington, Hampshire County, MA
Mary Jane Shorts
-1865
Mary Jane Shorts
B:
Cummington, Hampshire County, MA
D:
5 Oct 1865
Worthington, Hampshire County, MA
Mary B. Robinson
Abt 1821-39
Mary B. Robinson
B:
Abt 1821
Worthington, Hampshire County, MA
D:
AGE 39
Worthington, Hampshire County, MA
Franklin J. Robinson
Abt 1823-65
Franklin J. Robinson
B:
Abt 1823
Savoy, Berkshire County, MA
D:
AGE 65
Worthington, Hampshire County, MA
Ruth Granger
Sophia Cowing
1791-
Sophia Cowing
B:
1 Sep 1791
Chesterfield, Hampshire County, MA
Lieut. Josiah Robinson
1793-1863
Lieut. Josiah Robinson
B:
19 May 1793
Chesterfield, Hampshire County, MA
M:
15 Aug 1818
Chesterfield, Hampshire County, MA
D:
26 Jan 1863
Worthington, Hampshire County, MA
Louisa Cowing
1792-
Louisa Cowing
B:
8 Dec 1792
Chesterfield, Hampshire County, MA
Charlotte Cowing
1794-1817
Charlotte Cowing
B:
9 Oct 1794
D:
24 Nov 1817
Zenas Damon
1794-
Zenas Damon
B:
6 Jun 1794
Betsy Cowing
1796-1820
Betsy Cowing
B:
5 Jul 1796
D:
20 Jan 1820
Thompson Cowing
1798-1862
Thompson Cowing
B:
8 Mar 1798
Chesterfield, Hampshire County, MA
D:
21 Feb 1862
Busti, Chautauqua County, NY
Eunice Kinney
1802-1822
Eunice Kinney
B:
6 May 1802
M:
2 Dec 1820
D:
2 Apr 1822
child Cowing
-1823
child Cowing
D:
26 Mar 1823
Charlotte E. Cowing
1824-1883
Charlotte E. Cowing
B:
18 Aug 1824
Massachusetts
D:
9 Jul 1883
Busti, Chautauqua County, NY
Matthew Cornell Gifford
1820-1866
Matthew Cornell Gifford
B:
29 Nov 1820
Cambridge, Albany County, NY
M:
22 Feb 1844
New York state
D:
2 Jun 1866
Busti, Chautauqua County, NY
John Cowing
1826-
John Cowing
B:
4 Aug 1826
Charles R. Cowing
1828-1906
Charles R. Cowing
B:
19 Sep 1828
Amsterdam, Montgomery County, NY
D:
11 Mar 1906
Busti, Chautauqua County, NY
Nancy Sherwin
1834-1908
Nancy Sherwin
B:
22 Feb 1834
Jamestown, Chautauqua County, NY
M:
16 Sep 1852
Fredonia, Chautauqua County, NY
D:
24 Apr 1908
Jamestown, Chautauqua County, NY
Samuel A. Cowing
1831-1900
Samuel A. Cowing
B:
4 Jan 1831
New York state
D:
17 Jan 1900
New York state
Mary (Mrs. Cowing)
1833-1898
Mary (Mrs. Cowing)
B:
18 Jan 1833
D:
28 Nov 1898
New York state
Lieut. Ransom Fuller Cowing
1832-1909
Lieut. Ransom Fuller Cowing
B:
25 Jan 1832
Chesterfield, Hampshire County, MA
D:
19 Oct 1909
New York state
Martha A. Duryee
1834-
Martha A. Duryee
B:
24 Jul 1834
Flatbush (Brooklyn), Kings County, NY
M:
Flatbush (Brooklyn), Kings County, NY
Julia Cowing
1836-1838
Julia Cowing
B:
5 Dec 1836
D:
24 Sep 1838
Mariett Cowing
1838-
Mariett Cowing
B:
13 Jul 1838
Massachusetts
Samuel Butler
Abt 1835-
Samuel Butler
B:
Abt 1835
Fordyce B. Cowing
Abt 1842-1890
Fordyce B. Cowing
B:
Abt 1842
East Jamestown, Chautauqua County, NY
D:
10 Nov 1890
Katherine Kate Strunk
1845-
Katherine Kate Strunk
B:
29 Mar 1845
Ellicott, Chautauqua County, NY
M:
10 Jan 1867
New York state
James R. Cowing
Abt 1845-
James R. Cowing
B:
Abt 1845
Isabelle Belle Strunk
1852-
Isabelle Belle Strunk
B:
27 Oct 1852
Ellicott, Chautauqua County, NY
Salome House
1801-1866
Salome House
B:
9 Jul 1801
Chesterfield, Hampshire County, MA
M:
2 Apr 1822
Massachusetts
D:
23 Oct 1866
Busti, Chautauqua County, NY
Samuel Cowing
1801-1833
Samuel Cowing
B:
21 Jun 1801
D:
4 Sep 1833
Minerva Austin
Minerva Austin
M:
10 Jan 1827
Abraham Cowing
1802-1807
Abraham Cowing
B:
1802
Chesterfield, Hampshire County, MA
D:
4 Nov 1807
Ransom Cowing
1803-
Ransom Cowing
B:
8 Apr 1803
Lydia Fuller
1760-1807
Lydia Fuller
B:
10 Aug 1760
Halifax, Plymouth County, MA
D:
4 Nov 1807
Chesterfield, Hampshire County, MA
John Cowing, Sr.
1763-1833
John Cowing, Sr.
B:
17 Mar 1763
Northampton, Hampshire County, MA
M:
26 May 1783
Chesterfield, Hampshire County, MA
D:
Aug 1833
Ellicott, Chautauqua County, NY
Parents
Dr. Isaac Fuller
1674-1727
Mary Pratt
1675-1734
Samuel Fuller
1718-1768
Samuel Fuller
B:
29 Jan 1717/1718
Middleboro, Plymouth County, MA
D:
1768
Middleboro, Plymouth County, MA
Elizabeth Thompson
1724-1768
Elizabeth Thompson
B:
1724
D:
1768