Last Name:
First Name:
Advanced Search
Surnames
What's New
Most Wanted
Photos
Histories
Documents
Albums
All Media
Cemeteries
Headstones
Places
Notes
Dates and Anniversaries
Reports
Sources
Bookmarks
Contact Us
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Home
Search
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Share
Print
Bookmark
Amanda SMITH
1803 - 1897 (94 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Suggest
Generations:
1
2
3
4
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
Drag or scroll to see more of the chart.
Mary Inez SLAWSON
1873-1928
Mary Inez SLAWSON
B:
14 Feb 1873
Pound Ridge, Westchester Co., New York
D:
23 Mar 1928
Norwalk, Fairfield Co., Connecticut
Thomas Henry CARR
1866-
Thomas Henry CARR
B:
Dec 1866
Connecticut
M:
23 Mar 1891
Norwalk, Fairfield, Connecticut, USA
Ralph Edward SLAWSON
1875-1879
Ralph Edward SLAWSON
B:
30 Aug 1875
D:
4 Aug 1879
Edward Adolphus SLAWSON
1880-1943
Edward Adolphus SLAWSON
B:
30 Oct 1880
Pound Ridge, Westchester Co., New York
D:
11 Dec 1943
Noroton, Connectiuct
Florence AUSTIN
1881-
Florence AUSTIN
B:
26 Jul 1881
M:
5 Feb 1901
Pound Ridge, Westchester Co., New York
Alfred Sylvester SLAWSON
1883-1928
Alfred Sylvester SLAWSON
B:
8 Sep 1883
Pound Ridge, Westchester Co., New York
D:
17 Jan 1928
Noroton, Connectiuct
Mary E. HAAS
1887-
Mary E. HAAS
B:
1 May 1887
M:
22 Jun 1905
Pound Ridge, Westchester Co., New York
Jeremiah Waterbury SLAWSON
1848-1923
Jeremiah Waterbury SLAWSON
B:
18 Dec 1848
Pound Ridge, Westchester Co., New York
D:
11 May 1923
Henrietta J. GRAY
1852-1909
Henrietta J. GRAY
B:
22 Aug 1852
New York
M:
24 Nov 1870
Pound Ridge, Westchester Co., New York
D:
5 Jun 1909
Naomi G. HOYT
1858-1942
Naomi G. HOYT
B:
2 Aug 1858
M:
4 Feb 1911
Pound Ridge, Westchester Co., New York
D:
17 May 1942
New Canaan, Fairfield Co., Connecticut
Hobart Henry WATERS
1876-1958
Hobart Henry WATERS
B:
12 Apr 1876
Lewisboro, Westchester Co., New York
D:
28 Dec 1958
New Canaan, Fairfield Co., Connecticut
Ruth Eleanor COOPER
1878-1968
Ruth Eleanor COOPER
B:
17 Mar 1878
Pound Ridge, Westchester Co., New York
D:
23 Jul 1968
New Canaan, Fairfield Co., Connecticut
Amanda Mabel WATERS
1878-1963
Amanda Mabel WATERS
B:
1878
New York
D:
2 May 1963
New Canaan, Fairfield, Connecticut, USA
John Todd COOPER
1875-1960
John Todd COOPER
B:
23 Sep 1875
Pound Ridge, Westchester Co., New York
M:
1 Sep 1898
New Canaan, Connecticut
D:
18 Jun 1960
New Canaan, Fairfield Co., Connecticut
Edna Eudora WATERS
1880-1979
Edna Eudora WATERS
B:
16 Jul 1880
New Canaan, Fairfield County, Connecticut
D:
18 Jan 1979
Saltillo, Huntingdon Co., Pennsylvania
Charles Augustus COMSTOCK
1877-1967
Charles Augustus COMSTOCK
B:
15 Nov 1877
New Canaan, Fairfield County, Connecticut
M:
25 Dec 1897
New Canaan, Connecticut
D:
11 Nov 1967
Pittsfield, Berkshire Co., Massachusetts
Anna Benson WATERS
1885-1975
Anna Benson WATERS
B:
21 Nov 1885
Connecticut
D:
2 Jan 1975
Stamford, Fairfield County, Connecticut
George SCHWEITZER
1883-Bef 1930
George SCHWEITZER
B:
10 Jan 1883
M:
20 Jan 1904
New Canaan, Connecticut
D:
Bef 1930
Etta May WATERS
1888-1979
Etta May WATERS
B:
18 Aug 1888
New Canaan, Fairfield County, Connecticut
D:
16 Jan 1979
Stamford, Fairfield County, Connecticut
Clarence Sherwood WAKEMAN
1889-1978
Clarence Sherwood WAKEMAN
B:
13 May 1889
New Canaan, Fairfield County, Connecticut
D:
27 Dec 1978
New Canaan, Fairfield County, Connecticut
Emma Estelle WATERS
1893-1965
Emma Estelle WATERS
B:
Apr 1893
Fairfield County, Connecticut
D:
19 Mar 1965
New Canaan, Fairfield Co., Connecticut
Marion Helene WATERS
1898-1980
Marion Helene WATERS
B:
3 May 1898
New Canaan, Fairfield County, Connecticut
D:
19 Nov 1980
Bridgeport, Fairfield Co., Connecticut
Paul Augustine BYERS
1894-1962
Paul Augustine BYERS
B:
16 Oct 1894
Bethel, Fairfield Co., Connecticut
D:
31 May 1962
Fairfield, Fairfield Co., Connecticut
Emma Eudora SLAWSON
1855-1913
Emma Eudora SLAWSON
B:
30 Oct 1855
Pound Ridge, Westchester Co., New York
D:
1913
Connecticut
John Henry WATERS
1849-1901
John Henry WATERS
B:
11 Jun 1849
New York
D:
11 Oct 1901
New Canaan, Fairfield Co., Connecticut
Edward Alonzo SLAWSON
1823-1907
Edward Alonzo SLAWSON
B:
22 Jul 1823
Pound Ridge, Westchester Co., New York
D:
1 Jan 1907
Pound Ridge, Westchester Co., New York
Amanda BEERS
1824-1903
Amanda BEERS
B:
16 Nov 1824
D:
30 May 1903
Pound Ridge, Westchester Co., New York
Amanda SMITH
1803-1897
Amanda SMITH
B:
05 Mar 1803
D:
06 Dec 1897
Poundridge, Westchester, New York, USA
Ensign Edward SLAWSON
1790-1834
Ensign Edward SLAWSON
B:
15 Jul 1790
Poundridge, Westchester, New York, USA
D:
22 Apr 1834
Poundridge, Westchester, New York, USA