Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeDAVID E RANDALL 1748 – 1832 – Genealogical Records
Birth Date: 26 Jan 1748
Birth Location: Colchester, New London, Connecticut, USA
Death Date: 2 Apr 1832
Death Location: Belmont, Belmont, Ohio, USA
Father: David Randol
Mother: Temperance Price
Spouse(s): Sarah Smiley, Ruth Rannells
Children(s): Eleanor Rannels, David Rannells
DAVID E RANDALL was born in 1748 in Colchester, New London, Connecticut, USA, the child of David Randol and Temperance Price. In 1748, DAVID E RANDALL resided in Wilton, Connecticut, USA. DAVID E RANDALL married Sarah Smiley, Ruth Beckett Rannells, and had children including Eleanor Rannels, David Rannells. DAVID E RANDALL passed away in 1832 in Belmont, Belmont, Ohio, USA.
Find more search results for DAVID RANDALLReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- DAVID E RANDALL was born in 1748 in Colchester, New London, Connecticut, USA, the child of David Randol and Temperance Price.
- In 1748, DAVID E RANDALL resided in Wilton, Connecticut, USA.
- DAVID E RANDALL married Sarah Smiley, Ruth Beckett Rannells, and had children including Eleanor Rannels, David Rannells.
- DAVID E RANDALL passed away in 1832 in Belmont, Belmont, Ohio, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
DAVID RANDALL's Ancestors
DAVID RANDALL's Descendants
-
1. Eleanor Rannels (1772 – 19 August 1845) m. Samuel Lucas (27 August 1768 – 27 February 1858)
-
1. Elisha (Higgins) Lucas (18 July 1801 – 9 December 1864) m. Susanna Ault
-
2. David Lucas (9 December 1802 – 17 March 1870) m. Sarah Pinckney
-
3. Enos Lucas (abt 1803 – Abt 1856) m. Mary (Ellen) Ault (21 April 1805 – 9 June 1896)
-
1. Elizabeth Worley (10 January 1830 – 15 December 1909)
-
2. Eleoner Lucas (27 July 1834 – 18 November 1844)
-
3. William Lucas (21 April 1836 – 20 November 1914) m. Catharine Lucas (Dec 1840 – 4 June 1903)
-
1. Lizzie Lucas (abt 1867 – )
-
2. Maggie Lucas (abt 1868 – )
-
3. Wm (Lee) Lucas (abt 1868 – ) m. Anna (D) Lucas (abt 1868 – )
-
4. Emmet (E) Lucas (Apr 1870 – ) m. Julia Lucas (Aug 1873 – ) m. Jessey (H) Lucas (abt 1888 – )
-
5. Minerva Lucas (abt 1873 – )
-
6. Jessie (S.) Lucas (24 February 1875 – 29 August 1876)
-
7. Etta Lucas (abt 1879 – )
-
8. Cora (Rosenia) Lucas (22 November 1881 – 27 December 1882)
-
9. Charles (L) Lucas (Jun 1883 – ) m. Sarah (F.) Groves (abt 1883 – )
-
10. Joseph (E) Lucas (Oct 1885 – ) m. Angeline Clifford (abt 1886 – ) m. Augie Lucas (abt 1886 – )
-
11. Cindy Lucas (13 Aug 1955 – 12 May 2013)
-
-
4. Enos Lucas (5 May 1842 – 18 March 1929)
-
5. David Lucas (5 June 1844 – 20 February 1927) m. Julia (A.) Phillips (28 Apr 1849 – 18 June 1930)
-
1. Elisabeth (H.) Lucas (abt 1872 – 18 Aug 1966) m. Hiram (U) Shepherd (abt 1864 – 3 February 1946)
-
2. Jennie Lucas (Jul 1872 – )
-
3. William (D.) Lucas (24 February 1873 – 4 December 1877)
-
4. Alda (Drena) Lucas (abt 1875 – 8 Aug 1951) m. John (W.) Okey (abt 1875 – 23 Feb 1912) m. John (W) Okey (abt 1847 – )
-
5. Aldy (A.) Lucas (abt 1875 – 8 Aug 1951)
-
6. Frances Shepherd (18 Sep 1876 – 25 Sep 1970) m. Wm (E) Shepherd (abt 1870 – 1 Mar 1953)
-
7. Francis (Clarissa) Lucas (18 Sep 1876 – 1913)
-
8. Frances (Clarissa (Fannie)) Lucas (18 Sep 1876 – 25 Sep 1970)
-
9. Cora (Fidellas) Lucas (9 Feb 1879 – 20 May 1880)
-
10. Joshua Lucas (Jul 1881 – )
-
11. Samuel (C) Lucas (Aug 1881 – 1917)
-
12. Samuel (Clawson) Lucas (18 Aug 1881 – 30 November 1955) m. Arabelle (Myrtle) King (Dec 1881 – 24 Jan 1958)
-
13. Donald (Allison) Lucas (1 Jun 1883 – 2 Jul 1971) m. Susan Delaney (23 December 1885 – 28 October 1961)
-
14. Lowell (Enos) Lucas (24 May 1885 – 17 Nov 1958) m. Hazel (Lee Watson) Lucas (abt 1892 – )
-
15. Walter (A) Lucas (May 1887 – 8 Sep 1959) m. Verba (O) Wilson (14 Apr 1891 – 1 Sep 1980)
-
16. Delbert (Victor) Lucas (2 April 1890 – 20 July 1989) m. Edna (L.) Travis (14 Aug 1890 – 7 Jan 1974)
-
17. Chauncey (Solomon) Lucas (26 July 1892 – 6 March 1894)
-
18. Fay (Z) Lucas (10 Nov 1895 – 5 Mar 1905)
-
-
-
4. Eleonor Tipton (1809 – 22 February 1848) m. William Tipton
-
-
2. David Rannells
DAVID RANDALL's Timeline
11 Records
Sources
Event Type: Birth
Event Date: 26 Jan 1748
Event Place: Colchester, New London, Connecticut, United States
Record Source: U.S., Sons of the American Revolution Membership Applications, 1889-1970, Volume: 286
Genealogy Event 2
Event Type: Birth
Event Date: 26 Jan 1748
Event Place: Colchester, New London, Connecticut, USA
Record Source: American Genealogical-Biographical Index (AGBI)
Genealogy Event 3
Event Type: Residence
Event Date: 26 Jan 1748
Event Place: Wilton, Connecticut, USA
Record Source: Connecticut, Church Record Abstracts, 1630-1920
Genealogy Event 4
Event Type: Residence
Event Date: 1790
Event Place: Washington, Pennsylvania, United States
Record Source: 1790 United States Federal Census, Year: 1790; Census Place: Washington, Pennsylvania; Series: M637; Roll: 9; Page: 160; Image: 95; Family History Library Film: 0568149
Genealogy Event 5
Event Type: Residence
Event Date: 1798
Event Place: Cross Creek, Greene, Washington, and Allegheny, Pennsylvania, United States
Record Source: Pennsylvania, U.S., U.S. Direct Tax Lists, 1798, National Archives and Records Administration; Washington, D.C
Genealogy Event 6
Event Type: Residence
Event Date: 1800
Event Place: Greenfield, Erie, Pennsylvania
Record Source: 1800 United States Federal Census, Year: 1800; Census Place: Greenfield, Erie, Pennsylvania; Series: M32; Roll: 40; Page: 107; Image: 65; Family History Library Film: 363343
Genealogy Event 7
Event Type: Residence
Event Date: 1810
Event Place: Cumberland, Greene, Pennsylvania, United States
Record Source: 1810 United States Federal Census, Year: 1810; Census Place: Cumberland, Greene, Pennsylvania; Roll: 49; Page: 114; Image: 00066; Family History Library Film: 0193675
Genealogy Event 8
Event Type: Residence
Event Date: 1820
Event Place: Smith, Belmont, Ohio, United States
Record Source: 1820 United States Federal Census, 1820 U S Census; Census Place: Smith, Belmont, Ohio; Page: 185; NARA Roll: M33_86; Image: 109
Genealogy Event 9
Event Type: Residence
Event Date: 1835-1850
Event Place: Cleveland, Ohio, USA
Record Source: U.S., Revolutionary War Pensioners, 1801-1815, 1818-1872, The National Archives; Washington, D.C.; Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858 From Records of the Office of the Third Auditor of the Treasury; Record Group Title: Records of the Accounting Officers of the Depar
Genealogy Event 10
Event Type: Residence
Event Place: Connecticut
Record Source: Connecticut Revolutionary War Military Lists, 1775-83
Genealogy Event 11
Event Type: Residence
Event Place: USA
Record Source: Lucas genealogy
Genealogy Event 12
Event Type: Death
Event Date: 2 Apr 1832
Event Place: Belmont, Belmont, Ohio, United States
Record Source: U.S., Sons of the American Revolution Membership Applications, 1889-1970, Volume: 286
Genealogy Event 13
Event Type: Death
Event Date: 2 Apr 1832
Event Place: Belmont, Belmont, Ohio, USA
Record Source: U.S., Find A Grave Index, 1600s-Current
Genealogy Event 14
Event Type: Burial
Event Place: Warnock, Belmont County, Ohio, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current