Freeman-Smith History and Ancestry
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
Home
Search
Login
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Print
Bookmark
English
French
German
Italian
Norwegian
Polish
Spanish
Swedish
PARKER Samuel
1682 - 1775 (93 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
|
Tables
|
PDF
Drag or scroll to see more of the chart.
PARKER Johnathon
PARKER Asa
PARKER Eunice
1748-
PARKER Eunice
B:
28 Sep 1748
Wallingford, New Haven Co., CT
BLAKESLEE Bailey
Abt 1741-
BLAKESLEE Bailey
B:
Abt 14 Feb 1741
Wallingford, New Haven Co., CT
M:
08 Aug 1767
Wallingford, New Haven Co., CT
PARKER Amasa
1751-
PARKER Amasa
B:
26 May 1751
Southington, CT
ANDREWS Thankful
1754-
ANDREWS Thankful
B:
01 Mar 1754
Wallingford, New Haven Co., CT
M:
28 Aug 1771
Wallingford, New Haven Co., CT
PARKER Jotham
1754-
PARKER Jotham
B:
16 Jun 1754
Southington, CT
PARKER Olive
1772-
PARKER Olive
B:
17 May 1772
PARKER Ephraim
Abt 1726-Abt 1804
PARKER Ephraim
B:
Abt 03 Mar 1726
Coventry, Tolland Co., CT
D:
Abt 19 Jun 1804
East Windsor, Hartford Co., CT
PIERSON Bathsheba
1726-
PIERSON Bathsheba
B:
01 Dec 1726
Derby, New Haven Co., CT
GLEASON Dorcas
1752-1833
GLEASON Dorcas
B:
08 Apr 1752
Enfield, Hartford Co., CT
D:
06 Aug 1833
Willington, Tolland Co., CT
FISKE Rufus
1752-1813
FISKE Rufus
B:
28 Mar 1752
Willington, Tolland Co., CT
D:
28 Dec 1813
Willington, Tolland Co., CT
GLEASON Esther
1754-
GLEASON Esther
B:
01 Feb 1754
Enfield, Hartford Co., CT
GLEASON Daniel
1754-1759
GLEASON Daniel
B:
08 Oct 1754
Enfield, Hartford Co., CT
D:
22 Mar 1759
Enfield, Hartford Co., CT
GLEASON Hannah
1758-1759
GLEASON Hannah
B:
01 Jan 1758
Enfield, Hartford Co., CT
D:
25 Aug 1759
Enfield, Hartford Co., CT
PARKER Hannah
1728-Bef 1759
PARKER Hannah
B:
20 Apr 1728
Coventry, Tolland Co., CT
D:
Bef 06 Dec 1759
GLEASON Jonah
1724-1763
GLEASON Jonah
B:
04 Jul 1724
Enfield, Hartford Co., CT
M:
06 Aug 1751
Enfield, Hartford Co., CT
D:
1763
PARKER Benjamin
1730-1808
PARKER Benjamin
B:
1730
D:
09 Feb 1808
PARKER Marah
1754-1844
PARKER Marah
B:
02 Feb 1754
Coventry, Tolland Co., CT
D:
29 Jul 1844
BALLOU Elias
1752-
BALLOU Elias
B:
24 Dec 1752
Cumberland, Providence Co., RI
M:
11 Apr 1782
PARKER William
1755-
PARKER William
B:
08 Jun 1755
Coventry, Tolland Co., CT
RHODES Mary "Polly"
-Aft 1846
RHODES Mary "Polly"
D:
Aft 1846
Byron, Genesee Co., NY
PARKER Sarah
1757-1829
PARKER Sarah
B:
04 Mar 1757
Coventry, Tolland Co., CT
D:
Aug 1829
Oxford, ME
HIBBARD John
1743-1829
HIBBARD John
B:
08 Oct 1743
Methuen, Essex Co., MA
M:
06 Oct 1773
D:
08 Jan 1829
Oxford, ME
PARKER IV Samuel
1759-1844
PARKER IV Samuel
B:
14 Apr 1759
Coventry, Tolland Co., CT
D:
09 Jul 1844
Byron, Genesee Co., NY
STEPHENS Lucy
1763-Abt 1791
STEPHENS Lucy
B:
1763
Killingly, Windham Co, CT
M:
05 Dec 1783
Pittfield, Berkshire Co, MA
D:
Abt 1791
Peru, Berkshire Co., MA
RHODES Mary "Polly"
-Aft 1846
RHODES Mary "Polly"
M:
06 Jan 1794
Peru, Berkshire Co., MA
D:
Aft 1846
Byron, Genesee Co., NY
PARKER Hannah
1761-
PARKER Hannah
B:
21 Oct 1761
Coventry, Tolland Co., CT
PARKER Bettie
1763-
PARKER Bettie
B:
17 Dec 1763
Coventry, Tolland Co., CT
PARKER Elias
1765-1813
PARKER Elias
B:
13 May 1765
Coventry, Tolland Co., CT
D:
05 Jan 1813
Fort Oswego, NY
(OLDS) Eldicia Ould
1769-1855
(OLDS) Eldicia Ould
B:
18 Mar 1769
CT
M:
10 Apr 1788
Peru, Berkshire Co., MA
D:
14 Nov 1855
Fenner, Madison Co., NY
PARKER David
1767-
PARKER David
B:
05 Dec 1767
Coventry, Tolland Co., CT
PARKER Tryphena
1769-1842
PARKER Tryphena
B:
14 Dec 1769
Coventry, Tolland Co., CT
D:
04 Jan 1842
Utica, NY
SEDGWICK Elijah
1769-1861
SEDGWICK Elijah
B:
13 Dec 1769
Conventry, CT
M:
22 Nov 1795
Coventry, Tolland Co., CT
D:
16 Dec 1861
Bloomingdale, DuPage Co., IL
PARKER Phebe
1771-
PARKER Phebe
B:
29 Aug 1771
Coventry, Tolland Co., CT
MANN David
1770-1850
MANN David
B:
22 Jun 1770
Chester, Hampden Co., MA
M:
06 Jan 1794
Peru, Berkshire Co., MA
D:
04 Aug 1850
Byron, Genesee Co., NY
PARKER Eli
1774-
PARKER Eli
B:
11 Jul 1774
Coventry, Tolland Co., CT
MANN Lydia
MANN Lydia
M:
1794
Peru, Berkshire Co., MA
PARKER III Samuel
1731-1814
PARKER III Samuel
B:
1731
Coventry, Tolland Co., CT
D:
01 May 1814
Peru, Berkshire Co., MA
BADCOCK Sarah
1734-
BADCOCK Sarah
B:
07 May 1734
CT
M:
01 Mar 1753
Coventry, Tolland Co., CT
PARKER Russell
1770-1844
PARKER Russell
B:
09 Apr 1770
East Windsor, Hartford Co., CT
D:
10 Sep 1844
Grand Blanc, MI
DAMON Rachael
1770-1860
DAMON Rachael
B:
11 Jul 1770
Ellington, CT
M:
1789
D:
21 Jul 1860
Grand Blanc, MI
PARKER Zenos (Enos)
1738-1821
PARKER Zenos (Enos)
B:
1738
Boston, Suffolk Co., MA
D:
18 Jul 1821
Springfield, MA
RUSSELL Anna
1739-1804
RUSSELL Anna
B:
29 Oct 1739
Windsor, Hartford Co., CT
D:
18 Dec 1804
CARPENTER Phebe
1760-1793
CARPENTER Phebe
B:
14 Jan 1760
Coventry, Tolland Co., CT
D:
Sep 1793
Coventry, Tolland Co., CT
COLEMAN Jr Ebenezer
1751-1827
COLEMAN Jr Ebenezer
B:
20 Oct 1751
Coventry, Tolland Co., CT
D:
13 Apr 1827
Coventry, Tolland Co., CT
CARPENTER Lydia
1760-
CARPENTER Lydia
B:
31 Dec 1760
Coventry, Tolland Co., CT
CARPENTER Silas
1762-1837
CARPENTER Silas
B:
12 Aug 1762
Coventry, Tolland Co., CT
D:
18 Jan 1837
Naomi
1758-1849
Naomi
B:
20 Feb 1758
M:
Abt 1787
D:
19 Jul 1849
CARPENTER Eunice
1764-
CARPENTER Eunice
B:
28 Oct 1764
Coventry, Tolland Co., CT
CARPENTER Solomon
1768-
CARPENTER Solomon
B:
08 Jun 1768
Coventry, Tolland Co., CT
CARPENTER Jerusha
1770-
CARPENTER Jerusha
B:
15 May 1770
Coventry, Tolland Co., CT
CARPENTER Jesse
1772-
CARPENTER Jesse
B:
17 Jun 1772
Coventry, Tolland Co., CT
CARPENTER Isaac
1775-
CARPENTER Isaac
B:
27 May 1775
Coventry, Tolland Co., CT
D:
Philadelphia, PA
MILLER Catherine
MILLER Catherine
M:
Abt 1804
Philadelphia, PA
CARPENTER Elizabeth
1776-
CARPENTER Elizabeth
B:
20 Jun 1776
Coventry, Tolland Co., CT
PARKER Miriam
1739-1825
PARKER Miriam
B:
1739
Coventry, Tolland Co., CT
D:
01 Nov 1825
Coventry, Tolland Co., CT
CARPENTER Timothy
1727-1793
CARPENTER Timothy
B:
05 May 1727
Coventry, Tolland Co., CT
M:
08 Feb 1759
Coventry, Tolland Co., CT
D:
Sep 1793
Coventry, Tolland Co., CT
PARKER Samuel
Abt 1703-1814
PARKER Samuel
B:
Abt 06 Mar 1703
Boston, Suffolk Co., MA
D:
01 May 1814
Coventry, Tolland Co., CT
ROOT Experience
Abt 1702-
ROOT Experience
B:
Abt 18 Jan 1702
Northampton, MA
ROOT Samuel
1729-
ROOT Samuel
B:
26 Aug 1729
Coventry, Tolland Co., CT
ROOT Thomas
1765-1775
ROOT Thomas
B:
06 Oct 1765
Willington, Tolland Co., CT
D:
02 Jun 1775
Willington, Tolland Co., CT
ROOT Josiah
1768-1828
ROOT Josiah
B:
08 Feb 1768
Willington, CT
D:
12 Jan 1828
North Monroeville, Huron Co., OH
VINTON Phebe
1772-1838
VINTON Phebe
B:
03 Feb 1772
Stoughton, Norfolk Co., MA
D:
12 Jan 1838
Norwalk, OH
ROOT Olive
1770-1859
ROOT Olive
B:
27 Jan 1770
Willington, CT
D:
09 Jan 1859
Elba, Genesee Co., NY
WILLIS John
1765-1852
WILLIS John
B:
20 Mar 1765
CT
D:
06 Apr 1852
Elba, Genesee Co., NY
ROOT Anson
1772-
ROOT Anson
B:
05 Jul 1772
Willington, Tolland Co., CT
D:
Died at Sea
ROOT Miriam
1775-
ROOT Miriam
B:
01 May 1775
Willington, Tolland Co., CT
ROOT Samuel
1777-
ROOT Samuel
B:
04 Jun 1777
Willington, CT
D:
Port Byron, NY
Unknown
Unknown
Unknown
Unknown
Unknown
ROOT Keziah
1779-1787
ROOT Keziah
B:
06 Mar 1779
D:
13 Feb 1787
ROOT Elias
1781-1832
ROOT Elias
B:
09 Jun 1781
Willington, CT
D:
20 Mar 1832
Pekin, NY
BELDING Anna
1790-1871
BELDING Anna
B:
12 Jul 1790
Conway, MA
M:
20 Sep 1816
Port Byron, Cayuga Co., NY
D:
20 Aug 1871
Pekin, NY
Capt Josiah ROOT
1733-1786
Capt Josiah ROOT
B:
17 Sep 1733
Coventry, Tolland Co., CT
D:
28 Mar 1786
Willington, Tolland Co., CT
WHITNEY Merriam
1744-
WHITNEY Merriam
B:
31 May 1744
Willington, Tolland Co., CT
M:
17 May 1764
Willington, CT
STOWELL Ebenezer
1758-1837
STOWELL Ebenezer
B:
14 Dec 1758
Willington, Tolland Co., CT
D:
27 Apr 1837
Cornish, Sullivan Co., NH
WHITNEY Parmelia
1757-1848
WHITNEY Parmelia
B:
1757
M:
31 May 1781
Rockingham, Windham, VT
D:
04 Aug 1848
Cornish, Sullivan Co., NH
STOWELL Isaac
1761-
STOWELL Isaac
B:
01 Oct 1761
Willington, Tolland Co., CT
EMERSON Sally
Abt 1765-Bef 1820
EMERSON Sally
B:
Abt 1765
NH
M:
15 Nov 1783
Rockingham, Windham, VT
D:
Bef 1820
Fabius, Onondaga Co, NY
STOWELL Phoebe
1763-Aft 1810
STOWELL Phoebe
B:
27 Apr 1763
Willington, Tolland Co., CT
D:
Aft 1810
KNIGHT Elisha
1754-
KNIGHT Elisha
B:
29 Dec 1754
Northfield, Franklin Co., MA
M:
16 Jun 1782
Rockingham, Windham, VT
STOWELL Ira
1764-1834
STOWELL Ira
B:
27 Dec 1764
Willington, Tolland Co., CT
D:
03 Jul 1834
Hyde Park, Lamoille, VT
PARKHURST Lucy
PARKHURST Lucy
M:
Mar 1788
Hanover, Grafton Co., NH
WHITTEN Rebecca
WHITTEN Rebecca
M:
Aug 1788
Hanover, Grafton Co., NH
STOWELL Nathan
1769-1850
STOWELL Nathan
B:
17 Dec 1769
Willington, Tolland Co., CT
D:
19 Dec 1850
Kishwaukee, IL
BUTTERFIELD Sarah
1774-1848
BUTTERFIELD Sarah
B:
04 Jul 1774
Chelmsford, Middlesex, MA
M:
Abt 1794
Waitsfield, Washington Co., VT
D:
29 Jun 1848
Kishwaukee, McHenry Co., IL
STOWELL Mercy
Bef 1778-
STOWELL Mercy
B:
Bef 1778
Willington, Tolland Co., CT
STOWELL Rufus
Abt 1778-1836
STOWELL Rufus
B:
Abt 1778
Willington, Tolland Co., CT
D:
26 May 1836
Vershire, VT
CHASE Betsy
Abt 1778-1829
CHASE Betsy
B:
Abt 1778
Warner, Merrimack, NH
M:
Abt 1800
VT
D:
25 Nov 1829
MORRISON Martha
MORRISON Martha
M:
02 Mar 1831
Vershire, Orange Co., VT
STOWELL Lucinda
Abt 1782-
STOWELL Lucinda
B:
Abt 1782
Willington, Tolland Co., CT
ROOT Phebe
1735-1830
ROOT Phebe
B:
31 Jul 1735
Coventry, Tolland Co., CT
D:
1830
STOWELL Isaac
1739-Aft 1807
STOWELL Isaac
B:
06 Oct 1739
Pomfret, Windham, Co, CT
M:
08 Feb 1758
Willington, Tolland Co., CT
D:
Aft 1807
Rockingham, Windham Co, VT
ROOT Rufus
1737-1756
ROOT Rufus
B:
30 Aug 1737
Coventry, Tolland Co., CT
D:
05 Dec 1756
Lake George, NY
TYLER Nathan
TYLER Samuel
TYLER Mercy
TYLER Katura
TYLER Rufus
1762-
TYLER Rufus
B:
1762
Willington, Coventry Co., CT
TYLER Roswell C
1772-1849
TYLER Roswell C
B:
Oct 1772
Willington, Coventry Co., CT
D:
Sep 1849
Vergennes Twp, Kent Co, MI
FOSTER Azubah
1778-
FOSTER Azubah
B:
1778
TYLER Asahel
1772-1858
TYLER Asahel
B:
23 Oct 1772
Willington, Coventry Co., CT
D:
24 Mar 1858
Middlesex, Yates Co, NY
WATKINS Lucina
1774-1866
WATKINS Lucina
B:
1774
Peru, Berkshire Co., MA
M:
04 Feb 1796
Peru, Berkshire Co., MA
D:
08 Jul 1866
ROOT Zeruiah
1740-
ROOT Zeruiah
B:
04 Apr 1740
Willington, Coventry Co., CT
TYLER William
1730-1809
TYLER William
B:
22 Jun 1730
CT
D:
1809
Hamilton, Madison Co., NY
ROOT Elizur
1763-1792
ROOT Elizur
B:
16 Dec 1763
Willington, CT
D:
19 Aug 1792
Willington, CT
Unknown
MERRICK Louisa
Abt 1791-1863
MERRICK Louisa
B:
Abt 1791
Willington, Tolland Co., CT
D:
14 May 1863
Willington, Tolland Co., CT
ROOT Erastus
1766-
ROOT Erastus
B:
29 Aug 1766
Willington, Tolland Co., CT
HATCH Lucy
1768-
HATCH Lucy
B:
19 Feb 1768
Willington, Tolland Co., CT
M:
07 Nov 1793
Willington, CT
ROOT Jehial
1769-
ROOT Jehial
B:
28 Feb 1769
Willington, Tolland Co., CT
EDGERTON Rachel
1770-
EDGERTON Rachel
B:
12 Jun 1770
Norwich, CT
M:
24 Jan 1791
Franklin (Norwich West Farms), CT
ROOT Ethal
1771-1788
ROOT Ethal
B:
29 Nov 1771
Willington, Tolland Co., CT
D:
05 Jun 1788
Willington, Tolland Co., CT
ROOT Desire
1774-
ROOT Desire
B:
30 May 1774
Willington, Tolland Co., CT
ROOT Esther
1776-
ROOT Esther
B:
29 Aug 1776
Willington, Tolland Co., CT
ROOT Nathan
1742-1837
ROOT Nathan
B:
13 Jun 1742
Coventry, Tolland Co., CT
D:
24 Sep 1837
Willington, Tolland Co., CT
SCRIPTURE Hannah
1743-Abt 1829
SCRIPTURE Hannah
B:
15 May 1743
Willington, Tolland Co., CT
M:
06 May 1763
Willington, CT
D:
Abt 1829
ROOT Lemuel
1744-
ROOT Lemuel
B:
06 May 1744
Coventry, Tolland Co., CT
ROOT Tabitha
Abt 1746-
ROOT Tabitha
B:
Abt 07 Mar 1746
Coventry, Tolland Co., CT
ROOT Ezra
1749-
ROOT Ezra
B:
27 Apr 1749
Coventry, Tolland Co., CT
ROOT Lois
1751-
ROOT Lois
B:
27 May 1751
Coventry, Tolland Co., CT
D:
Coventry, Tolland Co., CT
EELLS Jr John
ROOT Elias
1754-
ROOT Elias
B:
23 Mar 1754
Coventry, Tolland Co., CT
ROOT Tryphena
1756-
ROOT Tryphena
B:
20 Jul 1756
Willington, CT
PARKER Mercy
1710-1767
PARKER Mercy
B:
10 Dec 1710
Stonington, New London Co., CT
D:
13 Apr 1767
Willington, Windham, Co., CT
ROOT Samuel
1705-Aft 1789
ROOT Samuel
B:
17 Oct 1705
Coventry, Tolland Co., CT
D:
Aft 16 Apr 1789
Willington, Windham, Co., CT
PARKER Samuel
1682-1775
PARKER Samuel
B:
22 Sep 1682
Groton, MA
D:
30 Oct 1775
Coventry, Tolland Co., CT
CARDEE Mary
1686-Abt 1726
CARDEE Mary
B:
27 Mar 1686
Boston, Suffolk Co., MA
D:
Abt 1726
Groton, MA
Home Page
|
What's New
|
Most Wanted
|
Surnames
|
Photos
|
Histories
|
Documents
|
Cemeteries
|
Places
|
Dates
|
Reports
|
Sources