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
Asenath Chapin
1759 - 1835 (76 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
(
= Descendancy chart to this point,
= Expand,
= Collapse)
Expand all
|
Collapse all
1
Asenath Chapin
[1]
b. 2 May 1759 d. 30 Nov 1835
Deacon Silas Smith, Jr.
b. 30 Nov 1754 d. 23 Mar 1813
2
Colonel Horace Smith
[1.1]
b. 16 Feb 1781 d. 11 Nov 1862
Rebecca Moody
b. 28 Mar 1783 d. 30 Nov 1821
3
Mary Barentha Smith
[1.1.1]
b. 2 Dec 1806 d. 11 Aug 1841
James B. Wood, Jr.
b. 18 Nov 1802
4
Harriet Newell Wood
[1.1.1.1]
b. 24 Feb 1826 d. 24 Jun 1854 [
=>
]
4
Sarah Smith Wood
[1.1.1.2]
b. 13 Apr 1832 d. 9 Dec 1880
3
Cordelia Smith
[1.1.2]
b. 15 Aug 1808 d. 15 Feb 1896
Joseph Fuller, Jr.
b. 13 Jul 1803
4
Reuben Tinker Fuller
[1.1.2.1]
b. 20 Jul 1831 d. 8 Sep 1831
4
Caroline Rebecca Smith Fuller
[1.1.2.2]
b. 14 Sep 1832 d. Aft 10 Jun 1920
4
Horace Smith Fuller
[1.1.2.3]
b. 10 Apr 1835 d. 30 Dec 1910
4
Dwight Seymour Fuller
[1.1.2.4]
b. 5 Oct 1837 d. 17 May 1923
4
Sarah Jane Fuller
[1.1.2.5]
b. 17 Feb 1841 d. 1 Dec 1871
4
Frank Fuller
[1.1.2.6]
b. 13 May 1844 d. 7 Jul 1847
4
Mary Fuller
[1.1.2.7]
b. 16 Apr 1849
3
Silas Moody Smith
[1.1.3]
b. 8 May 1810 d. 12 Feb 1887
Theodosia Hunt
b. 3 Apr 1811
4
Watson Loud Smith
[1.1.3.1]
b. 28 Jul 1834 d. 10 Dec 1904 [
=>
]
4
Thomas Hunt Smith
[1.1.3.2]
b. 21 Aug 1836 d. 3 Dec 1836
4
Harriet Louisa Smith
[1.1.3.3]
b. 16 Mar 1838 d. 8 Sep 1838/1839
4
Helen Louise Smith
[1.1.3.4]
b. 25 Mar 1841
4
George Hunt Smith
[1.1.3.5]
b. 25 Oct 1844 d. 1913
4
Mary Jane Smith
[1.1.3.6]
b. 16 Sep 1850 d. 1920
3
Asenath Smith
[1.1.4]
b. 8 Jul 1812 d. 24 May 1888
3
Josiah White Smith
[1.1.5]
b. 3 Jun 1819 d. 1 May 1854
Jane Sophia Damon
b. 22 Feb 1816 d. 9 Oct 1898
4
Isaac Damon Smith
[1.1.5.1]
b. 6 Apr 1845 d. 11 Dec 1880 [
=>
]
4
Jane Damon Smith
[1.1.5.2]
b. 13 Apr 1853 d. 7 May 1878
+
King
b. Abt 1825 d. 11 Nov 1862
2
Rufus Smith
[1.2]
b. 2 Mar 1782
+
Salome Clark
2
Captain Allen Smith
[1.3]
b. 8 Dec 1783 d. 2 Sep 1848
Polly Bartlett
b. 1 Oct 1786 d. 8 May 1850
3
Silas Allen Smith
[1.3.1]
b. 11 Dec 1813
Olive Moody
b. 30 Jun 1806
4
Silas Andre Smith
[1.3.1.1]
b. 26 Aug 1836 d. 7 May 1874
4
Martha Louisa Smith
[1.3.1.2]
b. 1 May 1840 d. 30 Aug 1857
4
Mary Elizabeth Smith
[1.3.1.3]
b. 1 May 1840
4
Eliphaz Moody Smith
[1.3.1.4]
b. 5 Apr 1844 d. 27 Mar 1889
3
Mary Bartlett Smith
[1.3.2]
b. 30 Jul 1816 d. 30 Dec 1836
3
Luna Chapin Smith
[1.3.3]
b. 21 Apr 1819
+
Horace Rice, Jr.
3
Clarissa Delphia Smith
[1.3.4]
b. 3 Apr 1822
+
John Beckwith
3
Frances Eliza Smith
[1.3.5]
b. 3 Jan 1825
+
Elisha Pomeroy, Jr.
2
child Smith
[1.4]
b. 29 Aug 1785 d. 29 Aug 1785
2
Asenath Smith
[1.5]
b. 3 Mar 1787
+
Colonel Samuel Seymour
2
Laura Smith
[1.6]
b. 10 Mar 1789
+
Zebina Judd
2
Warren Smith
[1.7]
b. 25 Sep 1790 d. 2 Apr 1820
2
Hiram Smith
[1.8]
b. 23 Sep 1793
Mary (Polly) Bartlett Moody
b. 13 Aug 1796
3
Rebecca Allen Smith
[1.8.1]
b. 7 Apr 1819 d. 3 Dec 1883
Moses Gaylord
b. 26 Feb 1815 d. 14 Dec 1866
4
James Willis Gaylord
[1.8.1.1]
b. 17 Jul 1844
4
Henry Edwin Gaylord
[1.8.1.2]
b. 5 Jun 1846 [
=>
]
4
Lewis Moses Gaylord
[1.8.1.3]
b. 27 Jul 1849 d. Aft 1924
4
Josiah Smith Gaylord
[1.8.1.4]
b. 19 May 1852 d. 15 Mar 1858
4
Fred (Freddie) Arthur Gaylord
[1.8.1.5]
b. 25 Jun 1859 d. 12 Mar 1887 [
=>
]
3
child Smith
[1.8.2]
b. 7 Jan 1821 d. YOUNG
3
Edwin Smith
[1.8.3]
b. 26 Jun 1822 d. 3 Jul 1896
+
Sarah Jane Wright
b. 24 Feb 1824 d. 6 Nov 1870
3
Hiram Smith, Jr.
[1.8.4]
b. 24 Jul 1824 d. 24 Mar 1890
Harriet Sophia Coney
b. 2 Oct 1827 d. 4 Oct 1902
4
Ellis Dwight Smith
[1.8.4.1]
b. 10 Jul 1849 d. 22 Apr 1851
4
Hattie Victoria Ann Smith
[1.8.4.2]
b. 11 Jul 1850 d. 10 Oct 1852
4
Jennie Belle Smith
[1.8.4.3]
b. 22 Nov 1852
4
Frederick Marvin Smith
[1.8.4.4]
b. 19 Sep 1862 d. 30 Nov 1900
3
Mary Jane Smith
[1.8.5]
b. 26 Dec 1826 d. 29 Jul 1892
William Stacy
b. 4 Apr 1820
4
William Charles Stacy
[1.8.5.1]
b. 10 Apr 1849
4
Clara Jane Stacy
[1.8.5.2]
b. 12 Jun 1851
4
Henry Edgar Stacy
[1.8.5.3]
b. 21 Mar 1854 d. 1 Aug 1855
4
George Gay Stacy
[1.8.5.4]
b. 9 Oct 1856
4
Hiram Smith Stacy
[1.8.5.5]
b. 10 Oct 1858 d. 12 Feb 1863
3
Julia Avis Smith
[1.8.6]
b. 7 Feb 1831
John Lyman
b. 17 Apr 1822 d. 1 Mar 1859
4
Mary Isabell Lyman
[1.8.6.1]
b. 19 Oct 1852
4
William Elliott Lyman
[1.8.6.2]
b. 4 Sep 1855 d. 29 Sep 1855
4
Nellie Emily Lyman
[1.8.6.3]
b. 18 Nov 1856
4
John Elliott Lyman
[1.8.6.4]
b. 1 Jul 1859
3
Eliza Augusta Smith
[1.8.7]
b. 8 Dec 1832 d. 22 Oct 1868
Jotham Franklin Graves, Jr.
b. 11 Dec 1827 d. 7 Sep 1869
4
Sarah Louisa Graves
[1.8.7.1]
b. 22 Mar 1856 d. 25 May 1863
4
Mary Sophia Graves
[1.8.7.2]
b. 2 Apr 1859
4
Jotham Graves
[1.8.7.3]
b. 26 Nov 1861 d. 10 Jun 1863
4
Eliza Smith Graves
[1.8.7.4]
b. 10 Aug 1864 d. 18 May 1865
3
Emily Wright Smith
[1.8.8]
b. 8 Jun 1834 d. 29 Oct 1872
3
Josiah Moody Smith
[1.8.9]
b. 21 Nov 1837 d. 8 Sep 1839