Bookmark and Share
Search for Names
Last Name:
First Name:
 
Contact us via E-mail

If you have any questions or comments about the information on this site, please contact us at

barbarowa@yahoo.com

We look forward to hearing from you.




   
Our Family Genealogy Pages

Content FULLER
 1698 - 1754

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Content FULLER b. Abt 19 Feb 1697/1698, Colchester, New London, Connecticut; d. BEF. 27 May 1754, Sharon, Litchfield Co., Connecticut.
    Content m. Benjamin FULLER Abt 1720, Connecticut. Benjamin (son of John FULLER and Mehitable ROWLEY) b. 20 Oct 1701, East Haddam, Middlesex Co., Connecticut; d. 30 Dec 1740, Sharon, Litchfield Co., Connecticut. [Group Sheet]

    Children:
    1. 2. Patience FULLER  Descendancy chart to this point b. 15 Jan 1720/1721, East Haddam, Middlesex Co., Connecticut; d. Abt 1770, Canaan, Litchfield Co., Connecticut.
    2. 3. Matthew FULLER  Descendancy chart to this point b. 6 Mar 1722/1723, East Haddam, Middlesex Co., Connecticut; d. BEF. 1790.
    3. 4. Deborah FULLER  Descendancy chart to this point b. 2 May 1725, Colchester, New London, Connecticut; d. 8 Dec 1794, Colchester, New London, Connecticut.
    4. 5. Rachel FULLER  Descendancy chart to this point b. 19 Jun 1727, Colchester, New London, Connecticut; d. BET. 29 Oct 1750 - 21 Jan 1751/52.
    5. 6. Josiah FULLER  Descendancy chart to this point b. 23 Feb 1729/1730, Colchester, New London, Connecticut; d. 27 Aug 1797, Coventry, Tolland Co., Connecticut.
    6. 7. Jemima FULLER  Descendancy chart to this point b. 15 Dec 1731, Colchester, New London, Connecticut; d. Aft 27 May 1765.
    7. 8. Benjamin FULLER  Descendancy chart to this point b. 9 Apr 1733, Colchester, New London, Connecticut; d. 2 Aug 1797, Otsego, Otsego Co., New York.
    8. 9. Jane FULLER  Descendancy chart to this point b. BET. 1 - 5 May 1735, probably Colchester, New London, Connecticut; d. 10 May 1819, Colchester, New London, Connecticut.
    9. 10. Ann FULLER  Descendancy chart to this point b. 23 Dec 1738, Sharon, Litchfield Co., Connecticut.
    10. 11. Elizabeth FULLER  Descendancy chart to this point b. 23 Feb 1739/1740, Sharon, Litchfield Co., Connecticut; d. 14 Apr 1741.

    Content m. 20 Sep 1741, Sharon, Litchfield Co., Connecticut. [Group Sheet]


Generation: 2
  1. Patience FULLER Descendancy chart to this point (1.Content1) b. 15 Jan 1720/1721, East Haddam, Middlesex Co., Connecticut; d. Abt 1770, Canaan, Litchfield Co., Connecticut.
    Patience m. Ebenezer MUDGE Aft 21 Jan 1751/1752, Sharon, Litchfield Co., Connecticut. Ebenezer b. 23 Oct 1709, Lebanon, New London, Connecticut; d. 28 Feb 1802, New Ashford, Connecticut. [Group Sheet]

    Children:
    1. 12. Patience MUDGE  Descendancy chart to this point b. 7 Jul 1753, Sharon, Litchfield Co., Connecticut; d. Aft 25 Jan 1775.
    2. 13. Stephen MUDGE  Descendancy chart to this point b. Abt 1758, Sharon, Litchfield Co., Connecticut.

  2. Matthew FULLER Descendancy chart to this point (1.Content1) b. 6 Mar 1722/1723, East Haddam, Middlesex Co., Connecticut; d. BEF. 1790.
    Matthew m. Joanna ROOT 5 Jul 1748, Sharon, Litchfield Co., Connecticut. Joanna b. 5 May 1728, Farmington, Connecticut. [Group Sheet]

    Children:
    1. 14. Benjamin FULLER  Descendancy chart to this point b. 11 Apr 1749, Sharon, Litchfield Co., Connecticut.

  3. Deborah FULLER Descendancy chart to this point (1.Content1) b. 2 May 1725, Colchester, New London, Connecticut; d. 8 Dec 1794, Colchester, New London, Connecticut.
    Deborah m. Gideon TYLER 17 Jan 1740/1741, Sharon, Litchfield Co., Connecticut. Gideon b. 10 Oct 1717, Branford, New Haven Co., Connecticut; d. 22 Apr 1745, Sharon, Litchfield Co., Connecticut. [Group Sheet]

    Deborah m. James WARREN 15 Apr 1746, Sharon, Litchfield Co., Connecticut. James b. 4 Dec 1714, Scituate, Plymouth Co., Massachusetts; d. 14 May 1788, Sharon, Litchfield Co., Connecticut. [Group Sheet]

    Children:
    1. 15. Gideon WARREN  Descendancy chart to this point b. 6 Jul 1743, Sharon, Litchfield Co., Connecticut.

  4. Rachel FULLER Descendancy chart to this point (1.Content1) b. 19 Jun 1727, Colchester, New London, Connecticut; d. BET. 29 Oct 1750 - 21 Jan 1751/52.
  5. Josiah FULLER Descendancy chart to this point (1.Content1) b. 23 Feb 1729/1730, Colchester, New London, Connecticut; d. 27 Aug 1797, Coventry, Tolland Co., Connecticut.
    Josiah m. Irena DICKENSON 20 Dec 1749, Sharon, Litchfield Co., Connecticut. Irena b. Abt 1733, Sharon, Litchfield Co., Connecticut. [Group Sheet]

    Children:
    1. 16. Irene FULLER  Descendancy chart to this point b. 13 Jul 1752, Connecticut.
    2. 17. Varsel FULLER, Sr.  Descendancy chart to this point b. 23 Feb 1755, Oblong, Amenia, Dutchess Co., New York; d. 27 Aug 1834, Ft. Edward, Washington Co., New York.
    3. 18. Mary FULLER  Descendancy chart to this point b. 3 May 1757, Amenia, Dutchess Co., New York.
    4. 19. Rosana FULLER  Descendancy chart to this point b. 16 May 1759, Amenia, Dutchess Co., New York; d. 26 May 1844, Cohocton, Steuben Co., New York.
    5. 20. Josiah FULLER  Descendancy chart to this point b. 17 Oct 1763, Amenia, Dutchess Co., New York; d. Aft Mar 1833.
    6. 21. Jeduthan FULLER  Descendancy chart to this point b. 5 Sep 1765, Amenia, Dutchess Co., New York.
    7. 22. Rufus FULLER  Descendancy chart to this point b. 30 Oct 1767, Amenia, Dutchess Co., New York.
    8. 23. Joseph FULLER  Descendancy chart to this point b. 1776.

  6. Jemima FULLER Descendancy chart to this point (1.Content1) b. 15 Dec 1731, Colchester, New London, Connecticut; d. Aft 27 May 1765.
    Jemima m. Nathaniel WARREN 10 Nov 1748, Sharon, Litchfield Co., Connecticut. Nathaniel b. BEF. 30 Sep 1722, probably Scituate, Massachusetts; d. Aft 10 Dec 1789, Sharon, Litchfield Co., Connecticut. [Group Sheet]

  7. Benjamin FULLER Descendancy chart to this point (1.Content1) b. 9 Apr 1733, Colchester, New London, Connecticut; d. 2 Aug 1797, Otsego, Otsego Co., New York.
    Benjamin m. Parthena HIBBARD 19 Mar 1757, Middle Haddam, Connecticut. Parthena b. 31 Mar 1739, Middletown, Middlesex Co., Connecticut; d. Abt 1816, Hartwick, Otsego Co., New York. [Group Sheet]

    Children:
    1. 24. Content FULLER  Descendancy chart to this point b. 2 Jul 1758, Sharon, Litchfield Co., Connecticut; d. 17 Oct 1851, Hume, Allegany Co., New York.
    2. 25. Parthena FULLER  Descendancy chart to this point b. Abt 1760, Sharon, Litchfield Co., Connecticut; d. 24 Feb 1797.
    3. 26. Benjamin FULLER  Descendancy chart to this point b. 10 Aug 1761, Sharon, Litchfield Co., Connecticut; d. 27 Apr 1828.
    4. 27. John FULLER  Descendancy chart to this point b. 10 Aug 1763, Sharon, Litchfield Co., Connecticut; d. Aft 1793.
    5. 28. John FULLER  Descendancy chart to this point b. 10 Feb 1764, Sharon, Litchfield Co., Connecticut; d. 14 Mar 1841, Sharon, Litchfield Co., Connecticut.
    6. 29. Hubbard FULLER  Descendancy chart to this point b. 28 Apr 1770, Sharon, Litchfield Co., Connecticut; d. 7 Dec 1823, Hume, Allegany Co., New York.
    7. 30. Lovinia FULLER  Descendancy chart to this point b. 26 Feb 1775, Sharon, Litchfield Co., Connecticut; d. Hartwick, New York.
    8. 31. Polly FULLER  Descendancy chart to this point b. 23 Feb 1780, Sharon, Litchfield Co., Connecticut.

  8. Jane FULLER Descendancy chart to this point (1.Content1) b. BET. 1 - 5 May 1735, probably Colchester, New London, Connecticut; d. 10 May 1819, Colchester, New London, Connecticut.
    Jane m. Simeon ROWLEY 14 Mar 1750/1751, Sharon, Litchfield Co., Connecticut. Simeon (son of Jonathan ROWLEY, Sr. and Anne FULLER) b. 10 May 1728, Sharon, Litchfield Co., Connecticut; d. 6 Jun 1796, Sharon or Salisbury, Connecticut. [Group Sheet]

    Children:
    1. 32. Benjamin ROWLEY  Descendancy chart to this point b. 19 Jul 1753, Salisbury, Connecticut.
    2. 33. Cloe ROWLEY  Descendancy chart to this point b. 1 Jun 1755, Salisbury, Connecticut.
    3. 34. Hiel ROWLEY  Descendancy chart to this point b. 9 Mar 1757, Salisbury, Connecticut.
    4. 35. Deborah ROWLEY  Descendancy chart to this point b. 10 Sep 1762, Salisbury, Connecticut.

  9. Ann FULLER Descendancy chart to this point (1.Content1) b. 23 Dec 1738, Sharon, Litchfield Co., Connecticut.
    Ann m. Nehemiah WARREN, Sr. 31 Mar 1754, Sharon, Litchfield Co., Connecticut. Nehemiah b. 14 Aug 1731, Middleboro, Plymouth Co., Massachusetts; d. BEF. 3 Oct 1785, Sharon, Litchfield Co., Connecticut. [Group Sheet]

    Children:
    1. 36. Lois WARREN  Descendancy chart to this point b. 3 Apr 1755, Sharon, Litchfield Co., Connecticut.
    2. 37. Eunice WARREN  Descendancy chart to this point b. 7 Mar 1757, Sharon, Litchfield Co., Connecticut.
    3. 38. James WARREN  Descendancy chart to this point b. 30 Dec 1758, Sharon, Litchfield Co., Connecticut.
    4. 39. Anna WARREN  Descendancy chart to this point b. Abt 1761, Sharon, Litchfield Co., Connecticut; d. 28 Jun 1837.
    5. 40. Jane WARREN  Descendancy chart to this point b. Sharon, Litchfield Co., Connecticut.
    6. 41. Simeon WARREN  Descendancy chart to this point b. 12 Jun 1767, Sharon, Litchfield Co., Connecticut.
    7. 42. Nehemiah WARREN, Jr.  Descendancy chart to this point b. 20 Jun 1769, Sharon, Litchfield Co., Connecticut.

  10. Elizabeth FULLER Descendancy chart to this point (1.Content1) b. 23 Feb 1739/1740, Sharon, Litchfield Co., Connecticut; d. 14 Apr 1741.

Generation: 3
  1. Patience MUDGE Descendancy chart to this point (2.Patience2, 1.Content1) b. 7 Jul 1753, Sharon, Litchfield Co., Connecticut; d. Aft 25 Jan 1775.
  2. Stephen MUDGE Descendancy chart to this point (2.Patience2, 1.Content1) b. Abt 1758, Sharon, Litchfield Co., Connecticut.
  3. Benjamin FULLER Descendancy chart to this point (3.Matthew2, 1.Content1) b. 11 Apr 1749, Sharon, Litchfield Co., Connecticut.
  4. Gideon WARREN Descendancy chart to this point (4.Deborah2, 1.Content1) b. 6 Jul 1743, Sharon, Litchfield Co., Connecticut.
  5. Irene FULLER Descendancy chart to this point (6.Josiah2, 1.Content1) b. 13 Jul 1752, Connecticut.
  6. Varsel FULLER, Sr. Descendancy chart to this point (6.Josiah2, 1.Content1) b. 23 Feb 1755, Oblong, Amenia, Dutchess Co., New York; d. 27 Aug 1834, Ft. Edward, Washington Co., New York.
    Varsel m. Mary CROWELL 17 Jun 1776, Stillwater, Saratoga Co., New York. Mary b. 15 Sep 1759, Oblong, Dutchess Co., New York; d. 20 Mar 1851, Sodus, Wayne Co., New York. [Group Sheet]

    Children:
    1. 43. Mary FULLER  Descendancy chart to this point b. 20 Nov 1779, probably Washington Co., New York; d. 1855.
    2. 44. Cornelius FULLER  Descendancy chart to this point b. 27 Apr 1783, probably Washington Co., New York; d. 1865, Hillsdale Co., Michigan.
    3. 45. Samuel FULLER, Sr.  Descendancy chart to this point b. 19 Dec 1787, New York; d. 3 May 1861, Frontier, Woodbridge Twp., Hillsdale Co., Michigan.
    4. 46. Varsel FULLER, Jr.  Descendancy chart to this point b. 9 Mar 1789, New York; d. 1865, Saugatuck, Allegan Co., Michigan.
    5. 47. Irene FULLER  Descendancy chart to this point b. 25 Apr 1791.
    6. 48. Samantha FULLER  Descendancy chart to this point b. 8 Sep 1794, New York; d. 18 Sep 1887, Sodus, Wayne Co., New York.
    7. 49. Josiah FULLER  Descendancy chart to this point b. Abt 1797.
    8. 50. John FULLER  Descendancy chart to this point b. 12 Feb 1800, New York; d. 8 Apr 1882, New Berlin, Chenango Co., New York.

  7. Mary FULLER Descendancy chart to this point (6.Josiah2, 1.Content1) b. 3 May 1757, Amenia, Dutchess Co., New York.
  8. Rosana FULLER Descendancy chart to this point (6.Josiah2, 1.Content1) b. 16 May 1759, Amenia, Dutchess Co., New York; d. 26 May 1844, Cohocton, Steuben Co., New York.
    Rosana m. Daniel SPIKE 1780, Saratoga, Saratoga Co., New York. Daniel b. Nov 1759, Bennington, Bennington Co., Vermont; d. 14 Mar 1844, Cohocton, Steuben Co., New York. [Group Sheet]

    Children:
    1. 51. Margaret SPIKE  Descendancy chart to this point b. 16 Mar 1781, Saratoga, Saratoga Co., New York; d. Aft 1855, New York.
    2. 52. Thankful SPIKE  Descendancy chart to this point b. Abt 1789, Saratoga, Saratoga Co., New York; d. Aft 1860, Schuylerville, Saratoga Co., New York.
    3. 53. Daniel SPIKE  Descendancy chart to this point b. Abt 1785, Saratoga, Saratoga Co., New York; d. 1863, Cohocton, Steuben Co., New York.
    4. 54. Josiah SPIKE  Descendancy chart to this point b. Abt 1787, Saratoga, Saratoga Co., New York; d. Aft 1869, Grove, Allegany Co., New York.
    5. 55. Mercy SPIKE  Descendancy chart to this point b. 1785, Saratoga, Saratoga Co., New York; d. 1830, Cohocton, Steuben Co., New York.
    6. 56. Catherine SPIKE  Descendancy chart to this point b. Abt 1791, Saratoga, Saratoga Co., New York; d. Aft 1855, Grove, Allegany Co., New York.
    7. 57. Lucy SPIKE  Descendancy chart to this point b. Abt 1793, Saratoga, Saratoga Co., New York; d. Vienna, Ontario Co., New York.
    8. 58. Sally SPIKE  Descendancy chart to this point b. Abt 1798, Saratoga, Saratoga Co., New York.

  9. Josiah FULLER Descendancy chart to this point (6.Josiah2, 1.Content1) b. 17 Oct 1763, Amenia, Dutchess Co., New York; d. Aft Mar 1833.
  10. Jeduthan FULLER Descendancy chart to this point (6.Josiah2, 1.Content1) b. 5 Sep 1765, Amenia, Dutchess Co., New York.
    Jeduthan m. Ruth Abt 1789, Connecticut. Ruth b. Abt 1769, Connecticut; d. Aft 1855. [Group Sheet]

    Children:
    1. 59. Cynthia FULLER  Descendancy chart to this point b. 11 Feb 1791; d. 22 Nov 1862, Wyocena, Columbia Co., Wisconsin.
    2. 60. Leonard FULLER  Descendancy chart to this point b. Abt 1792.
    3. 61. Henry FULLER  Descendancy chart to this point b. Abt 1793; d. 7 Apr 1839, Erie Co., Pennsylvania.
    4. 62. Orrin FULLER  Descendancy chart to this point b. Abt 1794.
    5. 63. Fanny FULLER  Descendancy chart to this point b. 1798; d. Mar 1890, Grove, Allegany Co., New York.
    6. 64. Mercy FULLER  Descendancy chart to this point b. 21 Mar 1800, Saratoga Co., New York; d. 22 Oct 1893, Crawford Co., Wisconsin.
    7. 65. Dwelly FULLER  Descendancy chart to this point b. 3 May 1802, New York; d. 21 Mar 1868, Bell's Run, McKean Co., Pennsylvania.
    8. 66. Electra FULLER  Descendancy chart to this point b. 1807, Saratoga Co., New York; d. 20 Jun 1879, Middlesex, Yates Co., New York.
    9. 67. Laura FULLER  Descendancy chart to this point b. 13 Apr 1812, Saratoga Co., New York; d. 16 Apr 1888, Vine Valley, Yates Co., New York.

  11. Rufus FULLER Descendancy chart to this point (6.Josiah2, 1.Content1) b. 30 Oct 1767, Amenia, Dutchess Co., New York.
  12. Joseph FULLER Descendancy chart to this point (6.Josiah2, 1.Content1) b. 1776.
  13. Content FULLER Descendancy chart to this point (8.Benjamin2, 1.Content1) b. 2 Jul 1758, Sharon, Litchfield Co., Connecticut; d. 17 Oct 1851, Hume, Allegany Co., New York.
  14. Parthena FULLER Descendancy chart to this point (8.Benjamin2, 1.Content1) b. Abt 1760, Sharon, Litchfield Co., Connecticut; d. 24 Feb 1797.
  15. Benjamin FULLER Descendancy chart to this point (8.Benjamin2, 1.Content1) b. 10 Aug 1761, Sharon, Litchfield Co., Connecticut; d. 27 Apr 1828.
  16. John FULLER Descendancy chart to this point (8.Benjamin2, 1.Content1) b. 10 Aug 1763, Sharon, Litchfield Co., Connecticut; d. Aft 1793.
  17. John FULLER Descendancy chart to this point (8.Benjamin2, 1.Content1) b. 10 Feb 1764, Sharon, Litchfield Co., Connecticut; d. 14 Mar 1841, Sharon, Litchfield Co., Connecticut.
  18. Hubbard FULLER Descendancy chart to this point (8.Benjamin2, 1.Content1) b. 28 Apr 1770, Sharon, Litchfield Co., Connecticut; d. 7 Dec 1823, Hume, Allegany Co., New York.
    Hubbard m. Elizabeth HAMLIN 1802, England. [Group Sheet]

    Children:
    1. 68. Lucinda FULLER  Descendancy chart to this point
    2. 69. Benjamine FULLER  Descendancy chart to this point
    3. 70. Elizer FULLER  Descendancy chart to this point
    4. 71. John FULLER  Descendancy chart to this point
    5. 72. Christina Laura FULLER  Descendancy chart to this point

  19. Lovinia FULLER Descendancy chart to this point (8.Benjamin2, 1.Content1) b. 26 Feb 1775, Sharon, Litchfield Co., Connecticut; d. Hartwick, New York.
  20. Polly FULLER Descendancy chart to this point (8.Benjamin2, 1.Content1) b. 23 Feb 1780, Sharon, Litchfield Co., Connecticut.
  21. Benjamin ROWLEY Descendancy chart to this point (9.Jane2, 1.Content1) b. 19 Jul 1753, Salisbury, Connecticut.
  22. Cloe ROWLEY Descendancy chart to this point (9.Jane2, 1.Content1) b. 1 Jun 1755, Salisbury, Connecticut.
  23. Hiel ROWLEY Descendancy chart to this point (9.Jane2, 1.Content1) b. 9 Mar 1757, Salisbury, Connecticut.
  24. Deborah ROWLEY Descendancy chart to this point (9.Jane2, 1.Content1) b. 10 Sep 1762, Salisbury, Connecticut.
  25. Lois WARREN Descendancy chart to this point (10.Ann2, 1.Content1) b. 3 Apr 1755, Sharon, Litchfield Co., Connecticut.
  26. Eunice WARREN Descendancy chart to this point (10.Ann2, 1.Content1) b. 7 Mar 1757, Sharon, Litchfield Co., Connecticut.
  27. James WARREN Descendancy chart to this point (10.Ann2, 1.Content1) b. 30 Dec 1758, Sharon, Litchfield Co., Connecticut.
  28. Anna WARREN Descendancy chart to this point (10.Ann2, 1.Content1) b. Abt 1761, Sharon, Litchfield Co., Connecticut; d. 28 Jun 1837.
    Anna m. Jeduthan GRAY 14 Sep 1779, Sharon, Litchfield Co., Connecticut. [Group Sheet]

  29. Jane WARREN Descendancy chart to this point (10.Ann2, 1.Content1) b. Sharon, Litchfield Co., Connecticut.
  30. Simeon WARREN Descendancy chart to this point (10.Ann2, 1.Content1) b. 12 Jun 1767, Sharon, Litchfield Co., Connecticut.
  31. Nehemiah WARREN, Jr. Descendancy chart to this point (10.Ann2, 1.Content1) b. 20 Jun 1769, Sharon, Litchfield Co., Connecticut.

Generation: 4
  1. Mary FULLER Descendancy chart to this point (17.Varsel3, 6.Josiah2, 1.Content1) b. 20 Nov 1779, probably Washington Co., New York; d. 1855.
    Mary m. Jeremiah BRAYMAN, Sr. Abt 1800. Jeremiah b. Abt 1776, New York; d. Aft 1870, Michigan. [Group Sheet]

    Children:
    1. 73. Seth BRAYMAN  Descendancy chart to this point b. Abt 1801, Rhode Island; d. 1874, Argyle, Washington Co., New York.
    2. 74. Jeremiah BRAYMAN, Jr.  Descendancy chart to this point b. Abt 1804, Probably Argyle, Washington Co., New York; d. Aft 1881.
    3. 75. Thomas BRAYMAN, Sr.  Descendancy chart to this point b. Abt 1807, New York.
    4. 76. Cornelius BRAYMAN, Sr.  Descendancy chart to this point b. Abt 1813, New York.
    5. 77. Varsel F. BRAYMAN  Descendancy chart to this point b. Abt 21 Feb 1816, New York; d. 5 Nov 1887, Hillsdale Co., Michigan.

  2. Cornelius FULLER Descendancy chart to this point (17.Varsel3, 6.Josiah2, 1.Content1) b. 27 Apr 1783, probably Washington Co., New York; d. 1865, Hillsdale Co., Michigan.
    Cornelius m. Lydia FRENCH BET. 1805 - 1810. Lydia b. Abt 1785, Washington Co., New York; d. 1853, Woodbridge Twp., Hillsdale Co., Michigan. [Group Sheet]

    Children:
    1. 78. Isaiah FULLER  Descendancy chart to this point b. Abt 1810, Wayne Co., New York; d. 28 Jan 1864, Woodbridge Twp., Hillsdale Co., Michigan.
    2. 79. Adolphus FULLER  Descendancy chart to this point b. 1814, New York; d. 1875.
    3. 80. Orson FULLER  Descendancy chart to this point b. Abt 1820, New York.
    4. 81. Sidney O. FULLER  Descendancy chart to this point b. 18 Jun 1823, Washington Twp., Washington Co., New York; d. 13 Feb 1908, Cambria, Hillsdale Co., Michigan.
    5. 82. David C. FULLER  Descendancy chart to this point b. 5 Dec 1827, New York; d. 21 Apr 1894, Woodbridge Twp., Hillsdale Co., Michigan.
    6. 83. Alonzo FULLER  Descendancy chart to this point b. Aft 1828.

    Cornelius m. Rachael BURZELL 15 Jun 1851, Hillsdale Co., Michigan. Rachael b. Abt 1801. [Group Sheet]

  3. Samuel FULLER, Sr. Descendancy chart to this point (17.Varsel3, 6.Josiah2, 1.Content1) b. 19 Dec 1787, New York; d. 3 May 1861, Frontier, Woodbridge Twp., Hillsdale Co., Michigan.
    Samuel m. Eunice HOPKINS WFT Est. 1818-1823. Eunice b. Abt 17 Mar 1798, New York; d. 20 Dec 1873, Ransom Twp., Hillsdale Co., Michigan. [Group Sheet]

    Children:
    1. 84. Samuel FULLER, Jr.  Descendancy chart to this point b. Abt 1824; d. 18 Mar 1863, Madison, Tennessee.
    2. 85. Alcanzer FULLER  Descendancy chart to this point b. 1829, Wayne Co., New York; d. 1900, Hillsdale Co., Michigan.
    3. 86. Irena FULLER  Descendancy chart to this point b. WFT Est. 1830.
    4. 87. Miranda FULLER  Descendancy chart to this point b. 1832; d. 13 Dec 1833.
    5. 88. Jane FULLER  Descendancy chart to this point b. 14 Oct 1835, New York; d. 20 Nov 1872, Ransom Twp., Hillsdale Co., Michigan.
    6. 89. Miles FULLER  Descendancy chart to this point b. 1842; d. 1914, probably Cambria Twp., Hillsdale Co., Michigan.
    7. 90. James FULLER  Descendancy chart to this point b. Abt 1843; d. 12 Jul 1862, Camp Dennison, Ohio.

  4. Varsel FULLER, Jr. Descendancy chart to this point (17.Varsel3, 6.Josiah2, 1.Content1) b. 9 Mar 1789, New York; d. 1865, Saugatuck, Allegan Co., Michigan.
    Varsel m. Rebecca 1806. Rebecca b. 5 Mar 1787, Saratoga Co., New York; d. 1834. [Group Sheet]

    Varsel m. Elizabeth Aft 1806. Elizabeth b. New York. [Group Sheet]

    Children:
    1. 91. George H. FULLER  Descendancy chart to this point b. 1842, New York.

  5. Irene FULLER Descendancy chart to this point (17.Varsel3, 6.Josiah2, 1.Content1) b. 25 Apr 1791.
  6. Samantha FULLER Descendancy chart to this point (17.Varsel3, 6.Josiah2, 1.Content1) b. 8 Sep 1794, New York; d. 18 Sep 1887, Sodus, Wayne Co., New York.
    Samantha m. Thomas HOPKINS, Sr. Jun 1813, Argyle, Washington Co., New York. Thomas b. 9 May 1790, Rhode Island; d. 9 Jul 1880, Sodus, Wayne Co., New York. [Group Sheet]

    Children:
    1. 92. Emily HOPKINS  Descendancy chart to this point
    2. 93. Mary HOPKINS  Descendancy chart to this point b. 5 Jan 1817, Queensbury, Warren Co., New York; d. 22 Jan 1857.
    3. 94. Samantha HOPKINS  Descendancy chart to this point b. Abt 1818.
    4. 95. Eli Horace HOPKINS  Descendancy chart to this point b. 22 Jan 1820, Queensbury, Warren Co., New York; d. 16 Mar 1896, Sodus, Wayne Co., New York.
    5. 96. Betsey Jane HOPKINS  Descendancy chart to this point b. 16 Nov 1821; d. 26 Apr 1870, Sodus, Wayne Co., New York.
    6. 97. Clark HOPKINS  Descendancy chart to this point b. 1825; d. 1899, Sodus, Wayne Co., New York.
    7. 98. Amanda HOPKINS  Descendancy chart to this point b. 1827, Wayne Co., New york; d. 1904, Hillsdale Co., Michigan.
    8. 99. Thomas HOPKINS, Jr.  Descendancy chart to this point b. 1829, Sodus, Wayne Co., New York; d. 1905, Sodus, Wayne Co., New York.
    9. 100. Daniel J. HOPKINS  Descendancy chart to this point b. 5 Aug 1832, Lyons, Wayne Co., New York; d. 4 Dec 1892, Wayne Co., New York.
    10. 101. Allen Alonzo HOPKINS  Descendancy chart to this point b. 31 Dec 1838; d. 26 Dec 1917, Sodus, Wayne Co., New York.

  7. Josiah FULLER Descendancy chart to this point (17.Varsel3, 6.Josiah2, 1.Content1) b. Abt 1797.
  8. John FULLER Descendancy chart to this point (17.Varsel3, 6.Josiah2, 1.Content1) b. 12 Feb 1800, New York; d. 8 Apr 1882, New Berlin, Chenango Co., New York.
    John m. Sabra GREEN WFT Est. 1818-1833. Sabra b. 2 May 1800. [Group Sheet]

    Children:
    1. 102. Ezra FULLER  Descendancy chart to this point d. BEF. 1902, Chenango Co., New York.
    2. 103. Enos FULLER  Descendancy chart to this point b. WFT Est. 1825.
    3. 104. Eleazer FULLER  Descendancy chart to this point b. 20 Nov 1834; d. 15 Apr 1922, New Berlin, Chenango Co., New York.

  9. Margaret SPIKE Descendancy chart to this point (19.Rosana3, 6.Josiah2, 1.Content1) b. 16 Mar 1781, Saratoga, Saratoga Co., New York; d. Aft 1855, New York.
    Margaret m. Pierce BROWNELL Abt 28 May 1797, Schuylerville, Saratoga Co., New York. Pierce b. 1780; d. Abt 1802. [Group Sheet]

    Children:
    1. 105. Ezra BROWNELL  Descendancy chart to this point b. 10 Mar 1798.
    2. 106. Lucretia BROWNELL  Descendancy chart to this point b. 21 Dec 1799.
    3. 107. John BROWNELL  Descendancy chart to this point b. 12 Apr 1802, Saratoga, Saratoga Co., New York.

    Margaret m. Andrew SIMPSON Abt 1804. [Group Sheet]

  10. Thankful SPIKE Descendancy chart to this point (19.Rosana3, 6.Josiah2, 1.Content1) b. Abt 1789, Saratoga, Saratoga Co., New York; d. Aft 1860, Schuylerville, Saratoga Co., New York.
  11. Daniel SPIKE Descendancy chart to this point (19.Rosana3, 6.Josiah2, 1.Content1) b. Abt 1785, Saratoga, Saratoga Co., New York; d. 1863, Cohocton, Steuben Co., New York.
  12. Josiah SPIKE Descendancy chart to this point (19.Rosana3, 6.Josiah2, 1.Content1) b. Abt 1787, Saratoga, Saratoga Co., New York; d. Aft 1869, Grove, Allegany Co., New York.
  13. Mercy SPIKE Descendancy chart to this point (19.Rosana3, 6.Josiah2, 1.Content1) b. 1785, Saratoga, Saratoga Co., New York; d. 1830, Cohocton, Steuben Co., New York.
    Mercy m. Freeborn WELCH, Sr. Freeborn b. Abt 1772. [Group Sheet]

    Children:
    1. 108. Freeborn WELCH, Jr.  Descendancy chart to this point

  14. Catherine SPIKE Descendancy chart to this point (19.Rosana3, 6.Josiah2, 1.Content1) b. Abt 1791, Saratoga, Saratoga Co., New York; d. Aft 1855, Grove, Allegany Co., New York.
    Catherine m. John SHEFFIED John b. 1783, Columbia Co., New York. [Group Sheet]

  15. Lucy SPIKE Descendancy chart to this point (19.Rosana3, 6.Josiah2, 1.Content1) b. Abt 1793, Saratoga, Saratoga Co., New York; d. Vienna, Ontario Co., New York.
  16. Sally SPIKE Descendancy chart to this point (19.Rosana3, 6.Josiah2, 1.Content1) b. Abt 1798, Saratoga, Saratoga Co., New York.
    Sally m. Ephraim PHELPS [Group Sheet]

  17. Cynthia FULLER Descendancy chart to this point (21.Jeduthan3, 6.Josiah2, 1.Content1) b. 11 Feb 1791; d. 22 Nov 1862, Wyocena, Columbia Co., Wisconsin.
    Cynthia m. Benjamin SALISBURY 1811, Saratoga Co., New York. [Group Sheet]

  18. Leonard FULLER Descendancy chart to this point (21.Jeduthan3, 6.Josiah2, 1.Content1) b. Abt 1792.
  19. Henry FULLER Descendancy chart to this point (21.Jeduthan3, 6.Josiah2, 1.Content1) b. Abt 1793; d. 7 Apr 1839, Erie Co., Pennsylvania.
  20. Orrin FULLER Descendancy chart to this point (21.Jeduthan3, 6.Josiah2, 1.Content1) b. Abt 1794.
  21. Fanny FULLER Descendancy chart to this point (21.Jeduthan3, 6.Josiah2, 1.Content1) b. 1798; d. Mar 1890, Grove, Allegany Co., New York.
  22. Mercy FULLER Descendancy chart to this point (21.Jeduthan3, 6.Josiah2, 1.Content1) b. 21 Mar 1800, Saratoga Co., New York; d. 22 Oct 1893, Crawford Co., Wisconsin.
    Mercy m. Wright Benton HASKINS Abt 1817. Wright b. 23 Dec 1793, Vermont; d. 10 Oct 1865, Adams Co., Wisconsin. [Group Sheet]

    Children:
    1. 109. Eliza Ann HASKINS  Descendancy chart to this point b. 18 Feb 1818.
    2. 110. Betsy HASKINS  Descendancy chart to this point b. 19 Feb 1820; d. 15 Jan 1904, Haney Valley, Crawford Co., Wisconsin.
    3. 111. Nathan HASKINS  Descendancy chart to this point b. 17 Feb 1822.
    4. 112. Jeduthan HASKINS  Descendancy chart to this point b. 9 Jan 1823, Allegany Co., New York; d. 23 Dec 1906, Boscobel, Grant Co., New York.
    5. 113. Horace B. HASKINS  Descendancy chart to this point b. 3 Jun 1826.
    6. 114. Dwelly F. HASKINS  Descendancy chart to this point b. 5 May 1828, New York.
    7. 115. Charles HASKINS  Descendancy chart to this point b. 14 Apr 1830, New York.
    8. 116. Benjamin S. HASKINS  Descendancy chart to this point b. 26 Feb 1832, Troupsburg, Steuben Co., New York.
    9. 117. Wright B. HASKINS  Descendancy chart to this point b. 21 Mar 1834.
    10. 118. Jeremiah HASKINS  Descendancy chart to this point b. 2 Jun 1836.
    11. 119. Arthur W. HASKINS  Descendancy chart to this point b. 16 Jun 1838.
    12. 120. Reuel F. HASKINS  Descendancy chart to this point b. 4 Apr 1843, Troupsburg, Steuben Co., New York; d. 21 Feb 1921, Readstown, Vernon Co., Wisconsin.
    13. 121. Leroy HASKINS  Descendancy chart to this point b. 8 Nov 1846, Troupsburg, Steuben Co., New York; d. 13 Oct 1925, Gays Mills, Crawford Co., Wisconsin.
    14. 122. Emily Emma HASKINS  Descendancy chart to this point b. Abt 1857.

  23. Dwelly FULLER Descendancy chart to this point (21.Jeduthan3, 6.Josiah2, 1.Content1) b. 3 May 1802, New York; d. 21 Mar 1868, Bell's Run, McKean Co., Pennsylvania.
  24. Electra FULLER Descendancy chart to this point (21.Jeduthan3, 6.Josiah2, 1.Content1) b. 1807, Saratoga Co., New York; d. 20 Jun 1879, Middlesex, Yates Co., New York.
  25. Laura FULLER Descendancy chart to this point (21.Jeduthan3, 6.Josiah2, 1.Content1) b. 13 Apr 1812, Saratoga Co., New York; d. 16 Apr 1888, Vine Valley, Yates Co., New York.
  26. Lucinda FULLER Descendancy chart to this point (29.Hubbard3, 8.Benjamin2, 1.Content1)
  27. Benjamine FULLER Descendancy chart to this point (29.Hubbard3, 8.Benjamin2, 1.Content1)
  28. Elizer FULLER Descendancy chart to this point (29.Hubbard3, 8.Benjamin2, 1.Content1)
  29. John FULLER Descendancy chart to this point (29.Hubbard3, 8.Benjamin2, 1.Content1)
  30. Christina Laura FULLER Descendancy chart to this point (29.Hubbard3, 8.Benjamin2, 1.Content1)

  
Email barbarowa@yahoo.com

This site powered by The Next Generation of Genealogy Sitebuilding ©, written by Darrin Lythgoe 2001-2004.