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

Josiah FULLER
 1730 - 1797

HomeHome    SearchSearch    PrintPrint    Login - User: anonymousLogin    Add BookmarkAdd Bookmark

Generations:      Standard    |    Compact    |    Text    |    Register

Generation: 1
  1. Josiah FULLER 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. 2. Irene FULLER  Descendancy chart to this point b. 13 Jul 1752, Connecticut.
    2. 3. 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. 4. Mary FULLER  Descendancy chart to this point b. 3 May 1757, Amenia, Dutchess Co., New York.
    4. 5. 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. 6. Josiah FULLER  Descendancy chart to this point b. 17 Oct 1763, Amenia, Dutchess Co., New York; d. Aft Mar 1833.
    6. 7. Jeduthan FULLER  Descendancy chart to this point b. 5 Sep 1765, Amenia, Dutchess Co., New York.
    7. 8. Rufus FULLER  Descendancy chart to this point b. 30 Oct 1767, Amenia, Dutchess Co., New York.
    8. 9. Joseph FULLER  Descendancy chart to this point b. 1776.


Generation: 2
  1. Irene FULLER Descendancy chart to this point (1.Josiah1) b. 13 Jul 1752, Connecticut.
  2. Varsel FULLER, Sr. Descendancy chart to this point (1.Josiah1) 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. 10. Mary FULLER  Descendancy chart to this point b. 20 Nov 1779, probably Washington Co., New York; d. 1855.
    2. 11. Cornelius FULLER  Descendancy chart to this point b. 27 Apr 1783, probably Washington Co., New York; d. 1865, Hillsdale Co., Michigan.
    3. 12. 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. 13. Varsel FULLER, Jr.  Descendancy chart to this point b. 9 Mar 1789, New York; d. 1865, Saugatuck, Allegan Co., Michigan.
    5. 14. Irene FULLER  Descendancy chart to this point b. 25 Apr 1791.
    6. 15. Samantha FULLER  Descendancy chart to this point b. 8 Sep 1794, New York; d. 18 Sep 1887, Sodus, Wayne Co., New York.
    7. 16. Josiah FULLER  Descendancy chart to this point b. Abt 1797.
    8. 17. John FULLER  Descendancy chart to this point b. 12 Feb 1800, New York; d. 8 Apr 1882, New Berlin, Chenango Co., New York.

  3. Mary FULLER Descendancy chart to this point (1.Josiah1) b. 3 May 1757, Amenia, Dutchess Co., New York.
  4. Rosana FULLER Descendancy chart to this point (1.Josiah1) 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. 18. Margaret SPIKE  Descendancy chart to this point b. 16 Mar 1781, Saratoga, Saratoga Co., New York; d. Aft 1855, New York.
    2. 19. Thankful SPIKE  Descendancy chart to this point b. Abt 1789, Saratoga, Saratoga Co., New York; d. Aft 1860, Schuylerville, Saratoga Co., New York.
    3. 20. Daniel SPIKE  Descendancy chart to this point b. Abt 1785, Saratoga, Saratoga Co., New York; d. 1863, Cohocton, Steuben Co., New York.
    4. 21. Josiah SPIKE  Descendancy chart to this point b. Abt 1787, Saratoga, Saratoga Co., New York; d. Aft 1869, Grove, Allegany Co., New York.
    5. 22. Mercy SPIKE  Descendancy chart to this point b. 1785, Saratoga, Saratoga Co., New York; d. 1830, Cohocton, Steuben Co., New York.
    6. 23. Catherine SPIKE  Descendancy chart to this point b. Abt 1791, Saratoga, Saratoga Co., New York; d. Aft 1855, Grove, Allegany Co., New York.
    7. 24. Lucy SPIKE  Descendancy chart to this point b. Abt 1793, Saratoga, Saratoga Co., New York; d. Vienna, Ontario Co., New York.
    8. 25. Sally SPIKE  Descendancy chart to this point b. Abt 1798, Saratoga, Saratoga Co., New York.

  5. Josiah FULLER Descendancy chart to this point (1.Josiah1) b. 17 Oct 1763, Amenia, Dutchess Co., New York; d. Aft Mar 1833.
  6. Jeduthan FULLER Descendancy chart to this point (1.Josiah1) 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. 26. Cynthia FULLER  Descendancy chart to this point b. 11 Feb 1791; d. 22 Nov 1862, Wyocena, Columbia Co., Wisconsin.
    2. 27. Leonard FULLER  Descendancy chart to this point b. Abt 1792.
    3. 28. Henry FULLER  Descendancy chart to this point b. Abt 1793; d. 7 Apr 1839, Erie Co., Pennsylvania.
    4. 29. Orrin FULLER  Descendancy chart to this point b. Abt 1794.
    5. 30. Fanny FULLER  Descendancy chart to this point b. 1798; d. Mar 1890, Grove, Allegany Co., New York.
    6. 31. Mercy FULLER  Descendancy chart to this point b. 21 Mar 1800, Saratoga Co., New York; d. 22 Oct 1893, Crawford Co., Wisconsin.
    7. 32. Dwelly FULLER  Descendancy chart to this point b. 3 May 1802, New York; d. 21 Mar 1868, Bell's Run, McKean Co., Pennsylvania.
    8. 33. Electra FULLER  Descendancy chart to this point b. 1807, Saratoga Co., New York; d. 20 Jun 1879, Middlesex, Yates Co., New York.
    9. 34. 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.

  7. Rufus FULLER Descendancy chart to this point (1.Josiah1) b. 30 Oct 1767, Amenia, Dutchess Co., New York.
  8. Joseph FULLER Descendancy chart to this point (1.Josiah1) b. 1776.

Generation: 3
  1. Mary FULLER Descendancy chart to this point (3.Varsel2, 1.Josiah1) 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. 35. Seth BRAYMAN  Descendancy chart to this point b. Abt 1801, Rhode Island; d. 1874, Argyle, Washington Co., New York.
    2. 36. Jeremiah BRAYMAN, Jr.  Descendancy chart to this point b. Abt 1804, Probably Argyle, Washington Co., New York; d. Aft 1881.
    3. 37. Thomas BRAYMAN, Sr.  Descendancy chart to this point b. Abt 1807, New York.
    4. 38. Cornelius BRAYMAN, Sr.  Descendancy chart to this point b. Abt 1813, New York.
    5. 39. 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 (3.Varsel2, 1.Josiah1) 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. 40. Isaiah FULLER  Descendancy chart to this point b. Abt 1810, Wayne Co., New York; d. 28 Jan 1864, Woodbridge Twp., Hillsdale Co., Michigan.
    2. 41. Adolphus FULLER  Descendancy chart to this point b. 1814, New York; d. 1875.
    3. 42. Orson FULLER  Descendancy chart to this point b. Abt 1820, New York.
    4. 43. 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. 44. David C. FULLER  Descendancy chart to this point b. 5 Dec 1827, New York; d. 21 Apr 1894, Woodbridge Twp., Hillsdale Co., Michigan.
    6. 45. 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 (3.Varsel2, 1.Josiah1) 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. 46. Samuel FULLER, Jr.  Descendancy chart to this point b. Abt 1824; d. 18 Mar 1863, Madison, Tennessee.
    2. 47. Alcanzer FULLER  Descendancy chart to this point b. 1829, Wayne Co., New York; d. 1900, Hillsdale Co., Michigan.
    3. 48. Irena FULLER  Descendancy chart to this point b. WFT Est. 1830.
    4. 49. Miranda FULLER  Descendancy chart to this point b. 1832; d. 13 Dec 1833.
    5. 50. Jane FULLER  Descendancy chart to this point b. 14 Oct 1835, New York; d. 20 Nov 1872, Ransom Twp., Hillsdale Co., Michigan.
    6. 51. Miles FULLER  Descendancy chart to this point b. 1842; d. 1914, probably Cambria Twp., Hillsdale Co., Michigan.
    7. 52. 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 (3.Varsel2, 1.Josiah1) 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. 53. George H. FULLER  Descendancy chart to this point b. 1842, New York.

  5. Irene FULLER Descendancy chart to this point (3.Varsel2, 1.Josiah1) b. 25 Apr 1791.
  6. Samantha FULLER Descendancy chart to this point (3.Varsel2, 1.Josiah1) 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. 54. Emily HOPKINS  Descendancy chart to this point
    2. 55. Mary HOPKINS  Descendancy chart to this point b. 5 Jan 1817, Queensbury, Warren Co., New York; d. 22 Jan 1857.
    3. 56. Samantha HOPKINS  Descendancy chart to this point b. Abt 1818.
    4. 57. 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. 58. Betsey Jane HOPKINS  Descendancy chart to this point b. 16 Nov 1821; d. 26 Apr 1870, Sodus, Wayne Co., New York.
    6. 59. Clark HOPKINS  Descendancy chart to this point b. 1825; d. 1899, Sodus, Wayne Co., New York.
    7. 60. Amanda HOPKINS  Descendancy chart to this point b. 1827, Wayne Co., New york; d. 1904, Hillsdale Co., Michigan.
    8. 61. Thomas HOPKINS, Jr.  Descendancy chart to this point b. 1829, Sodus, Wayne Co., New York; d. 1905, Sodus, Wayne Co., New York.
    9. 62. 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. 63. 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 (3.Varsel2, 1.Josiah1) b. Abt 1797.
  8. John FULLER Descendancy chart to this point (3.Varsel2, 1.Josiah1) 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. 64. Ezra FULLER  Descendancy chart to this point d. BEF. 1902, Chenango Co., New York.
    2. 65. Enos FULLER  Descendancy chart to this point b. WFT Est. 1825.
    3. 66. 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 (5.Rosana2, 1.Josiah1) 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. 67. Ezra BROWNELL  Descendancy chart to this point b. 10 Mar 1798.
    2. 68. Lucretia BROWNELL  Descendancy chart to this point b. 21 Dec 1799.
    3. 69. 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 (5.Rosana2, 1.Josiah1) b. Abt 1789, Saratoga, Saratoga Co., New York; d. Aft 1860, Schuylerville, Saratoga Co., New York.
  11. Daniel SPIKE Descendancy chart to this point (5.Rosana2, 1.Josiah1) b. Abt 1785, Saratoga, Saratoga Co., New York; d. 1863, Cohocton, Steuben Co., New York.
  12. Josiah SPIKE Descendancy chart to this point (5.Rosana2, 1.Josiah1) b. Abt 1787, Saratoga, Saratoga Co., New York; d. Aft 1869, Grove, Allegany Co., New York.
  13. Mercy SPIKE Descendancy chart to this point (5.Rosana2, 1.Josiah1) 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. 70. Freeborn WELCH, Jr.  Descendancy chart to this point

  14. Catherine SPIKE Descendancy chart to this point (5.Rosana2, 1.Josiah1) 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 (5.Rosana2, 1.Josiah1) b. Abt 1793, Saratoga, Saratoga Co., New York; d. Vienna, Ontario Co., New York.
  16. Sally SPIKE Descendancy chart to this point (5.Rosana2, 1.Josiah1) b. Abt 1798, Saratoga, Saratoga Co., New York.
    Sally m. Ephraim PHELPS [Group Sheet]

  17. Cynthia FULLER Descendancy chart to this point (7.Jeduthan2, 1.Josiah1) 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 (7.Jeduthan2, 1.Josiah1) b. Abt 1792.
  19. Henry FULLER Descendancy chart to this point (7.Jeduthan2, 1.Josiah1) b. Abt 1793; d. 7 Apr 1839, Erie Co., Pennsylvania.
  20. Orrin FULLER Descendancy chart to this point (7.Jeduthan2, 1.Josiah1) b. Abt 1794.
  21. Fanny FULLER Descendancy chart to this point (7.Jeduthan2, 1.Josiah1) b. 1798; d. Mar 1890, Grove, Allegany Co., New York.
  22. Mercy FULLER Descendancy chart to this point (7.Jeduthan2, 1.Josiah1) 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. 71. Eliza Ann HASKINS  Descendancy chart to this point b. 18 Feb 1818.
    2. 72. Betsy HASKINS  Descendancy chart to this point b. 19 Feb 1820; d. 15 Jan 1904, Haney Valley, Crawford Co., Wisconsin.
    3. 73. Nathan HASKINS  Descendancy chart to this point b. 17 Feb 1822.
    4. 74. 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. 75. Horace B. HASKINS  Descendancy chart to this point b. 3 Jun 1826.
    6. 76. Dwelly F. HASKINS  Descendancy chart to this point b. 5 May 1828, New York.
    7. 77. Charles HASKINS  Descendancy chart to this point b. 14 Apr 1830, New York.
    8. 78. Benjamin S. HASKINS  Descendancy chart to this point b. 26 Feb 1832, Troupsburg, Steuben Co., New York.
    9. 79. Wright B. HASKINS  Descendancy chart to this point b. 21 Mar 1834.
    10. 80. Jeremiah HASKINS  Descendancy chart to this point b. 2 Jun 1836.
    11. 81. Arthur W. HASKINS  Descendancy chart to this point b. 16 Jun 1838.
    12. 82. 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. 83. 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. 84. Emily Emma HASKINS  Descendancy chart to this point b. Abt 1857.

  23. Dwelly FULLER Descendancy chart to this point (7.Jeduthan2, 1.Josiah1) b. 3 May 1802, New York; d. 21 Mar 1868, Bell's Run, McKean Co., Pennsylvania.
  24. Electra FULLER Descendancy chart to this point (7.Jeduthan2, 1.Josiah1) b. 1807, Saratoga Co., New York; d. 20 Jun 1879, Middlesex, Yates Co., New York.
  25. Laura FULLER Descendancy chart to this point (7.Jeduthan2, 1.Josiah1) b. 13 Apr 1812, Saratoga Co., New York; d. 16 Apr 1888, Vine Valley, Yates Co., New York.

Generation: 4
  1. Seth BRAYMAN Descendancy chart to this point (10.Mary3, 3.Varsel2, 1.Josiah1) b. Abt 1801, Rhode Island; d. 1874, Argyle, Washington Co., New York.
    Seth m. Dorcas GREEN [Group Sheet]

    Children:
    1. 85. James BRAYMAN  Descendancy chart to this point
    2. 86. Olive BRAYMAN  Descendancy chart to this point
    3. 87. Ansel BRAYMAN  Descendancy chart to this point
    4. 88. Mary BRAYMAN  Descendancy chart to this point b. Abt 1827.
    5. 89. Hannah BRAYMAN  Descendancy chart to this point b. Abt 1829; d. Argyle, Washington Co., New York.
    6. 90. Amos BRAYMAN  Descendancy chart to this point b. 11 Oct 1842, New York; d. 5 Feb 1918, Crawford Co., Wisconsin.

  2. Jeremiah BRAYMAN, Jr. Descendancy chart to this point (10.Mary3, 3.Varsel2, 1.Josiah1) b. Abt 1804, Probably Argyle, Washington Co., New York; d. Aft 1881.
  3. Thomas BRAYMAN, Sr. Descendancy chart to this point (10.Mary3, 3.Varsel2, 1.Josiah1) b. Abt 1807, New York.
    Thomas m. Ann Abt 1830. Ann b. Abt 14 Oct 1804, New York; d. 14 Oct 1855, Woodbridge Twp., Hillsdale Co., Michigan. [Group Sheet]

    Children:
    1. 91. Thomas BRAYMAN, Jr.  Descendancy chart to this point b. 24 Sep 1831; d. 1903, possibly Milwaukee, Wisconsin.
    2. 92. Mary BRAYMAN  Descendancy chart to this point b. 1834.
    3. 93. Etta BRAYMAN  Descendancy chart to this point b. Abt 1838.
    4. 94. Seth BRAYMAN  Descendancy chart to this point b. 1844, New York.

  4. Cornelius BRAYMAN, Sr. Descendancy chart to this point (10.Mary3, 3.Varsel2, 1.Josiah1) b. Abt 1813, New York.
    Cornelius m. Olive GREEN 1834. Olive b. 1818, New York. [Group Sheet]

    Children:
    1. 95. Sabra BRAYMAN  Descendancy chart to this point b. 28 Oct 1835, Sodus, Wayne Co., New York; d. 2 Feb 1839, Sodus, Wayne Co., New York.
    2. 96. Cornelius BRAYMAN, Jr.  Descendancy chart to this point b. 1835, New York.
    3. 97. George W. BRAYMAN  Descendancy chart to this point b. 1847, Birmingham, Oakland Co., Michigan.
    4. 98. Olivia E. BRAYMAN  Descendancy chart to this point b. 1856, New York; d. 13 Aug 1873, Birmingham, Oakland Co., Michigan.

  5. Varsel F. BRAYMAN Descendancy chart to this point (10.Mary3, 3.Varsel2, 1.Josiah1) b. Abt 21 Feb 1816, New York; d. 5 Nov 1887, Hillsdale Co., Michigan.
    Varsel m. Delilah Abt 1838. Delilah b. Abt Aug 1817; d. 28 Aug 1898, Hillsdale Co., Michigan. [Group Sheet]

    Children:
    1. 99. Jeremiah D. BRAYMAN  Descendancy chart to this point b. Abt 26 Sep 1840; d. 4 Jun 1898, Hillsdale Co., Michigan.

  6. Isaiah FULLER Descendancy chart to this point (11.Cornelius3, 3.Varsel2, 1.Josiah1) b. Abt 1810, Wayne Co., New York; d. 28 Jan 1864, Woodbridge Twp., Hillsdale Co., Michigan.
    Isaiah m. Electa BOARDMAN Electa b. 2 Aug 1810, New York; d. 8 Feb 1883, Woodbridge Twp., Hillsdale Co., Michigan. [Group Sheet]

    Children:
    1. 100. Franklin FULLER  Descendancy chart to this point b. Abt 1835, New York; d. 1907, Probably Woodbridge Twp., Hillsdale Co., Michigan.
    2. 101. Amboy Alfred FULLER  Descendancy chart to this point b. Abt 1837, New York; d. Aft 1915, probably Woodbridge Twp., Hillsdale Co., Michigan.
    3. 102. Ellen FULLER  Descendancy chart to this point b. 1838, New York.
    4. 103. Adelaide FULLER  Descendancy chart to this point b. 28 Apr 1840, Rensselaer Co., New York; d. 24 Mar 1895, Woodbridge Twp., Hilldale Co., Michigan.
    5. 104. Charles FULLER  Descendancy chart to this point b. Abt 1842, New York.
    6. 105. Jane E. FULLER  Descendancy chart to this point b. 3 Oct 1846, New York; d. 17 Feb 1867, Woodbridge Twp., Hilldale Co., Michigan.
    7. 106. Danvers B. FULLER  Descendancy chart to this point b. Abt 1849, Michigan; d. Aft 1920.
    8. 107. Luretta M. FULLER  Descendancy chart to this point b. 6 Apr 1853, Woodbridge Twp., Hilldale Co., Michigan; d. 16 Apr 1878, Woodbridge Twp., Hilldale Co., Michigan.
    9. 108. Sidney A. FULLER  Descendancy chart to this point b. Abt 13 Jul 1856, Woodbridge Twp., Hilldale Co., Michigan; d. 25 Mar 1929, Hillsdale, Hillsdale Co., Michigan.
    10. 109. Emma FULLER  Descendancy chart to this point b. 1857; d. 1910.

  7. Adolphus FULLER Descendancy chart to this point (11.Cornelius3, 3.Varsel2, 1.Josiah1) b. 1814, New York; d. 1875.
  8. Orson FULLER Descendancy chart to this point (11.Cornelius3, 3.Varsel2, 1.Josiah1) b. Abt 1820, New York.
    Orson m. Louisa Louisa b. Abt 1826, New York. [Group Sheet]

    Children:
    1. 110. Clarinda FULLER  Descendancy chart to this point b. Abt 1842, New York.
    2. 111. Amanda FULLER  Descendancy chart to this point b. Abt 1845, New York.

  9. Sidney O. FULLER Descendancy chart to this point (11.Cornelius3, 3.Varsel2, 1.Josiah1) b. 18 Jun 1823, Washington Twp., Washington Co., New York; d. 13 Feb 1908, Cambria, Hillsdale Co., Michigan.
    Sidney m. Miranda MCNAMARA Miranda b. 6 Feb 1820, Washington Co., New York; d. 26 Dec 1896, Cambria, Hillsdale Co., Michigan. [Group Sheet]

    Children:
    1. 112. Danvers FULLER  Descendancy chart to this point
    2. 113. Matilda FULLER  Descendancy chart to this point

  10. David C. FULLER Descendancy chart to this point (11.Cornelius3, 3.Varsel2, 1.Josiah1) b. 5 Dec 1827, New York; d. 21 Apr 1894, Woodbridge Twp., Hillsdale Co., Michigan.
    David m. Olive BOARDMAN 1 Dec 1850, Hillsdale Co., Michigan. Olive b. 15 Feb 1825, New York; d. 5 Jul 1878, Woodbridge Twp., Hillsdale Co., Michigan. [Group Sheet]

    Children:
    1. 114. Jas FULLER  Descendancy chart to this point b. Abt 1847.
    2. 115. Sarah J. FULLER  Descendancy chart to this point b. BET. 1851 - 1853; d. 1909, Probably Hillsdale Co., Michigan.
    3. 116. Caroline E. FULLER  Descendancy chart to this point b. Abt 22 Nov 1856, probably Woodbridge Twp., Hillsdale Co., Michigan; d. 10 Oct 1858, probably Woodbridge Twp., Hillsdale Co., Michigan.
    4. 117. Della FULLER  Descendancy chart to this point b. Abt 1876.

  11. Alonzo FULLER Descendancy chart to this point (11.Cornelius3, 3.Varsel2, 1.Josiah1) b. Aft 1828.
  12. Samuel FULLER, Jr. Descendancy chart to this point (12.Samuel3, 3.Varsel2, 1.Josiah1) b. Abt 1824; d. 18 Mar 1863, Madison, Tennessee.
    Samuel m. Mary LANE Abt 1848. Mary b. Abt 1828; d. Jun 1854, Sodus, Wayne Co., New York. [Group Sheet]

    Children:
    1. 118. Charles Fellows FULLER  Descendancy chart to this point b. 19 Apr 1849, Sodus, Wayne Co., New York; d. 16 Feb 1865, Woodbridge Twp., Hillsdale Co., Michigan.
    2. 119. Albert E. FULLER  Descendancy chart to this point b. 11 Aug 1851, Sodus, Wayne Co., New York; d. 1906, Cambria, Hillsdale Co., Michigan.

  13. Alcanzer FULLER Descendancy chart to this point (12.Samuel3, 3.Varsel2, 1.Josiah1) b. 1829, Wayne Co., New York; d. 1900, Hillsdale Co., Michigan.
    Alcanzer m. Amanda HOPKINS Abt 1850, Wayne Co., New York. Amanda (daughter of Thomas HOPKINS, Sr. and Samantha FULLER) b. 1827, Wayne Co., New york; d. 1904, Hillsdale Co., Michigan. [Group Sheet]

    Children:
    1. 120. Rhoda A. FULLER  Descendancy chart to this point b. 26 Apr 1851, Sodus Twp., Wayne Co., New York; d. 9 Sep 1903, Cambria Twp., Hillsdale Co., Michigan.
    2. 121. Ellen L. FULLER  Descendancy chart to this point b. BET. 1853 - 1855, Michigan; d. 1 Jun 1911, Frontier, Woodbridge Twp., Hillsdale Co, Michigan.
    3. 122. Rillie E. FULLER  Descendancy chart to this point b. 13 May 1862, Woodbridge Twp., Hillsdale Co., Michigan; d. 20 Feb 1915, Holly, Oakland Co., Michigan.

  14. Irena FULLER Descendancy chart to this point (12.Samuel3, 3.Varsel2, 1.Josiah1) b. WFT Est. 1830.
  15. Miranda FULLER Descendancy chart to this point (12.Samuel3, 3.Varsel2, 1.Josiah1) b. 1832; d. 13 Dec 1833.
  16. Jane FULLER Descendancy chart to this point (12.Samuel3, 3.Varsel2, 1.Josiah1) b. 14 Oct 1835, New York; d. 20 Nov 1872, Ransom Twp., Hillsdale Co., Michigan.
    Jane m. Ezra BLOUNT 27 Nov 1853, Hillsdale Co., Michigan. Ezra b. 21 Feb 1830, New York; d. 21 Apr 1896, probably Hillsdale Co., Michigan. [Group Sheet]

    Children:
    1. 123. Ervin A. BLOUNT  Descendancy chart to this point b. 1858, Michigan; d. 1920.
    2. 124. Eugene BLOUNT  Descendancy chart to this point b. 1860, Michigan.
    3. 125. Lillian BLOUNT  Descendancy chart to this point b. Abt 1864, Michigan.
    4. 126. Edgar BLOUNT  Descendancy chart to this point b. Aft 1864, Ransom Twp., Hillsdale Co., Michigan; d. 19 Sep 1872, Ransom Twp., Hillsdale Co., Michigan.

  17. Miles FULLER Descendancy chart to this point (12.Samuel3, 3.Varsel2, 1.Josiah1) b. 1842; d. 1914, probably Cambria Twp., Hillsdale Co., Michigan.
    Miles m. Alice Alice d. 24 Oct 1891, Hillsdale Co., Michigan. [Group Sheet]

    Children:
    1. 127. Ernest A. FULLER  Descendancy chart to this point b. 1875.

  18. James FULLER Descendancy chart to this point (12.Samuel3, 3.Varsel2, 1.Josiah1) b. Abt 1843; d. 12 Jul 1862, Camp Dennison, Ohio.
  19. George H. FULLER Descendancy chart to this point (13.Varsel3, 3.Varsel2, 1.Josiah1) b. 1842, New York.
  20. Emily HOPKINS Descendancy chart to this point (15.Samantha3, 3.Varsel2, 1.Josiah1)
  21. Mary HOPKINS Descendancy chart to this point (15.Samantha3, 3.Varsel2, 1.Josiah1) b. 5 Jan 1817, Queensbury, Warren Co., New York; d. 22 Jan 1857.
    Mary m. Charles James ALLEN 16 Mar 1842. Charles b. 14 Mar 1820, Sodus Twp., Wayne Co., New York. [Group Sheet]

    Children:
    1. 128. Eli Horace ALLEN  Descendancy chart to this point b. 18 Mar 1843; d. 23 Sep 1862, Harpers Ferry, Virginia.
    2. 129. Amanda Jane ALLEN  Descendancy chart to this point b. 15 Aug 1845.
    3. 130. Charles James ALLEN  Descendancy chart to this point b. 10 Oct 1847; d. 19 Mar 1865, Savannah, Georgia.
    4. 131. Salem Cyril ALLEN  Descendancy chart to this point b. 4 Oct 1849; d. 29 Dec 1873, Saginaw, Michigan.
    5. 132. Mary Amelia ALLEN  Descendancy chart to this point b. 24 Dec 1851.

  22. Samantha HOPKINS Descendancy chart to this point (15.Samantha3, 3.Varsel2, 1.Josiah1) b. Abt 1818.
    Samantha m. SHAW [Group Sheet]

  23. Eli Horace HOPKINS Descendancy chart to this point (15.Samantha3, 3.Varsel2, 1.Josiah1) b. 22 Jan 1820, Queensbury, Warren Co., New York; d. 16 Mar 1896, Sodus, Wayne Co., New York.
    Eli m. Emeline GRANGER WFT Est. 1846. Emeline b. 5 Nov 1823, Joy, Wayne Co., New York; d. 10 Nov 1873, Sodus Twp., Wayne Co., New York. [Group Sheet]

    Children:
    1. 133. Marion HOPKINS  Descendancy chart to this point b. WFT Est. 1847.
    2. 134. Catherine L. HOPKINS  Descendancy chart to this point b. May 1849; d. 1911, Sodus, Wayne Co., New York.
    3. 135. Emily L. HOPKINS  Descendancy chart to this point b. 11 Nov 1852, Sodus Twp., Wayne Co., New York; d. 1892, Alton, Wayne Co., New York.

  24. Betsey Jane HOPKINS Descendancy chart to this point (15.Samantha3, 3.Varsel2, 1.Josiah1) b. 16 Nov 1821; d. 26 Apr 1870, Sodus, Wayne Co., New York.
    Betsey m. Clark REYNOLDS Abt 1844. Clark b. 8 Sep 1812, Argyle, Washington Co., New York; d. 11 Jun 1900, Sodus, Wayne Co., New York. [Group Sheet]

  25. Clark HOPKINS Descendancy chart to this point (15.Samantha3, 3.Varsel2, 1.Josiah1) b. 1825; d. 1899, Sodus, Wayne Co., New York.
    Clark m. Amarilla L. Amarilla b. 1829; d. 1911, Sodus, Wayne Co., New York. [Group Sheet]

    Children:
    1. 136. Helen P. HOPKINS  Descendancy chart to this point b. 24 May 1850.
    2. 137. Marilla HOPKINS  Descendancy chart to this point b. 13 Sep 1857; d. 3 Oct 1863, Sodus, Wayne Co., New York.

  26. Amanda HOPKINS Descendancy chart to this point (15.Samantha3, 3.Varsel2, 1.Josiah1) b. 1827, Wayne Co., New york; d. 1904, Hillsdale Co., Michigan.
    Amanda m. Alcanzer FULLER Abt 1850, Wayne Co., New York. Alcanzer (son of Samuel FULLER, Sr. and Eunice HOPKINS) b. 1829, Wayne Co., New York; d. 1900, Hillsdale Co., Michigan. [Group Sheet]

    Children:
    1. 120. Rhoda A. FULLER  Descendancy chart to this point b. 26 Apr 1851, Sodus Twp., Wayne Co., New York; d. 9 Sep 1903, Cambria Twp., Hillsdale Co., Michigan.
    2. 121. Ellen L. FULLER  Descendancy chart to this point b. BET. 1853 - 1855, Michigan; d. 1 Jun 1911, Frontier, Woodbridge Twp., Hillsdale Co, Michigan.
    3. 122. Rillie E. FULLER  Descendancy chart to this point b. 13 May 1862, Woodbridge Twp., Hillsdale Co., Michigan; d. 20 Feb 1915, Holly, Oakland Co., Michigan.

  27. Thomas HOPKINS, Jr. Descendancy chart to this point (15.Samantha3, 3.Varsel2, 1.Josiah1) b. 1829, Sodus, Wayne Co., New York; d. 1905, Sodus, Wayne Co., New York.
    Thomas m. Edna J. Edna b. 30 Apr 1835; d. 12 May 1860, Sodus, Wayne Co., New York. [Group Sheet]

  28. Daniel J. HOPKINS Descendancy chart to this point (15.Samantha3, 3.Varsel2, 1.Josiah1) b. 5 Aug 1832, Lyons, Wayne Co., New York; d. 4 Dec 1892, Wayne Co., New York.
    Daniel m. Lucina G. GRANGER 1850, Joy, Wayne Co., New York. Lucina b. 4 Jul 1833, Joy, Wayne Co., New York; d. 22 Jun 1911, Wayne Co., New York. [Group Sheet]

  29. Allen Alonzo HOPKINS Descendancy chart to this point (15.Samantha3, 3.Varsel2, 1.Josiah1) b. 31 Dec 1838; d. 26 Dec 1917, Sodus, Wayne Co., New York.
    Allen m. Lodusca E. Lodusca b. 4 Jun 1843; d. 1 Mar 1887, Sodus, Wayne Co., New York. [Group Sheet]

  30. Ezra FULLER Descendancy chart to this point (17.John3, 3.Varsel2, 1.Josiah1) d. BEF. 1902, Chenango Co., New York.
    Ezra m. Christina GREEN Christina b. 19 Jan 1828; d. Aft 1902. [Group Sheet]

  31. Enos FULLER Descendancy chart to this point (17.John3, 3.Varsel2, 1.Josiah1) b. WFT Est. 1825.
    Enos m. Sarah Ann GREEN 31 Dec 1844. Sarah b. Sodus Twp., Wayne Co., New York. [Group Sheet]

    Children:
    1. 138. Helen FULLER  Descendancy chart to this point
    2. 139. Eddy FULLER  Descendancy chart to this point

  32. Eleazer FULLER Descendancy chart to this point (17.John3, 3.Varsel2, 1.Josiah1) b. 20 Nov 1834; d. 15 Apr 1922, New Berlin, Chenango Co., New York.
    Eleazer m. Martha 4 Apr 1902, New Berlin, Chenango Co., New York. [Group Sheet]

  33. Ezra BROWNELL Descendancy chart to this point (18.Margaret3, 5.Rosana2, 1.Josiah1) b. 10 Mar 1798.
  34. Lucretia BROWNELL Descendancy chart to this point (18.Margaret3, 5.Rosana2, 1.Josiah1) b. 21 Dec 1799.
  35. John BROWNELL Descendancy chart to this point (18.Margaret3, 5.Rosana2, 1.Josiah1) b. 12 Apr 1802, Saratoga, Saratoga Co., New York.
  36. Freeborn WELCH, Jr. Descendancy chart to this point (22.Mercy3, 5.Rosana2, 1.Josiah1)
  37. Eliza Ann HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. 18 Feb 1818.
  38. Betsy HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. 19 Feb 1820; d. 15 Jan 1904, Haney Valley, Crawford Co., Wisconsin.
    Betsy m. George ROOT WFT Est. 1840. George b. 1 Dec 1814, New York; d. 11 Sep 1871, Star Prairie, Wisconsin. [Group Sheet]

  39. Nathan HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. 17 Feb 1822.
  40. Jeduthan HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. 9 Jan 1823, Allegany Co., New York; d. 23 Dec 1906, Boscobel, Grant Co., New York.
    Jeduthan m. Cordelia Ann POWERS Cordelia b. Abt 1825, New York; d. 26 Sep 1897, Crawford Co., Wisconsin. [Group Sheet]

  41. Horace B. HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. 3 Jun 1826.
  42. Dwelly F. HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. 5 May 1828, New York.
  43. Charles HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. 14 Apr 1830, New York.
    Charles m. Eliza [Group Sheet]

  44. Benjamin S. HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. 26 Feb 1832, Troupsburg, Steuben Co., New York.
    Benjamin m. Mary J. KAST [Group Sheet]

  45. Wright B. HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. 21 Mar 1834.
  46. Jeremiah HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. 2 Jun 1836.
  47. Arthur W. HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. 16 Jun 1838.
  48. Reuel F. HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. 4 Apr 1843, Troupsburg, Steuben Co., New York; d. 21 Feb 1921, Readstown, Vernon Co., Wisconsin.
    Reuel m. Phebe A. TAFT Phebe d. 19 Feb 1895, Crawford Co., Wisconsin. [Group Sheet]

  49. Leroy HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. 8 Nov 1846, Troupsburg, Steuben Co., New York; d. 13 Oct 1925, Gays Mills, Crawford Co., Wisconsin.
    Leroy m. Mary Elizabeth DOWLING [Group Sheet]

  50. Emily Emma HASKINS Descendancy chart to this point (31.Mercy3, 7.Jeduthan2, 1.Josiah1) b. Abt 1857.

  
Email barbarowa@yahoo.com

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