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
Eliasaph WHITNEY
1717 - 1817 (100 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 WHITNEY
1745-
Mary WHITNEY
B:
21 Feb 1744/45
Stamford, Fairfield, Connecticut, USA
? JARVIS
Sylvanus WHITNEY
1747-1748
Sylvanus WHITNEY
B:
25 Jan 1746/47
Stamford, Fairfield, Connecticut, USA
D:
31 Jan 1748
Stamford, Fairfield, Connecticut, USA
Capt Sylvanus WHITNEY
1749-1827
Capt Sylvanus WHITNEY
B:
03 Feb 1748/49
Stamford, Fairfield, Connecticut, USA
D:
24 Aug 1827
Carleton, St. John, New Brunswick
Betty HOYT
1751-1808
Betty HOYT
B:
07 May 1751
Norwalk, Fairfield, Connecticut, USA
M:
30 Sep 1772
Norwalk, Fairfield, Connecticut, USA
D:
08 Dec 1808
Carleton, St. John, New Brunswick
Sarah SNIFFEN
1747-1818
Sarah SNIFFEN
B:
2 Mar 1747
Rye, Westchester, New York, USA
M:
21 Feb 1810
Carleton, St. John, New Brunswick
D:
18 Dec 1818
Carleton, St. John, New Brunswick
Sarah WHITNEY
1752-
Sarah WHITNEY
B:
25 Feb 1752
Stamford, Fairfield, Connecticut, USA
D:
St. John, New Brunswick
Benjamin JAMES
Platt WHITNEY
1754-
Platt WHITNEY
B:
11 May 1754
Stamford, Fairfield, Connecticut, USA
D:
young
Rhoda WHITNEY
1756-1829
Rhoda WHITNEY
B:
28 Oct 1756
Stamford, Fairfield, Connecticut, USA
D:
16 Aug 1829
Darien, Fairfield County, Connecticut
Robert ESCOT
Robert ESCOT
M:
24 Sep 1775
St. John's Episcopal Church, Stamford, Connecticut
Hannah WHITNEY
1760-1851
Hannah WHITNEY
B:
21 Jan 1760
Stamford, Fairfield, Connecticut, USA
D:
17 Feb 1851
Darien, Fairfield County, Connecticut
Joseph SMITH
Abt 1756-Bef 1787
Joseph SMITH
B:
Abt 1756
Huntington, Long Island, New York
M:
18 Apr 1779
Stamford, Fairfield, Connecticut, USA
D:
Bef 1787
Smith SLASON
1788-1819
Smith SLASON
B:
07 Feb 1788
Stamford, Fairfield, Connecticut, USA
D:
19 Dec 1819
At Sea
Female SLASON
1789-1789
Female SLASON
B:
Apr 1789
Darien, Fairfield County, Connecticut
D:
Apr 1789
Darien, Fairfield County, Connecticut
Female (twin) SLASON
1789-1789
Female (twin) SLASON
B:
Apr 1789
Darien, Fairfield Co., Connecticut
D:
Apr 1789
Darien, Fairfield Co., Connecticut
Rev James Lawrence SLASON
1814-1898
Rev James Lawrence SLASON
B:
09 Oct 1814
West Rutland, Rutland Co., Vermont
D:
23 Dec 1898
West Rutland, Rutland Co., Vermont
Charlotte HITCHCOCK
1813-1851
Charlotte HITCHCOCK
B:
31 May 1813
Pittsford, Rutland Co., Vermont
M:
23 Mar 1838
Pittsford, Vermont
D:
24 Oct 1851
Rutland, Rutland County, Vermont
Abigail WHITCOMB
1818-1874
Abigail WHITCOMB
B:
21 Nov 1818
Granville, New York
M:
21 Jan 1852
Troy, Albany, New York, USA
D:
06 Apr 1874
Ticonderoga, New York
Sarah Emeline SMEAD
1820-1880
Sarah Emeline SMEAD
B:
24 Mar 1820
Mansfield City, Tolland, Connecticut, USA
M:
05 Jul 1874
Greenbush, New York
D:
10 Jun 1880
West Rutland, Vermont
Mary M. LADD
1836-1905
Mary M. LADD
B:
24 Aug 1836
Chazy, Clinton County, New York
M:
25 May 1881
D:
10 Apr 1905
West Rutland, Rutland Co., Vermont
William Wallace SLASON
1818-1875
William Wallace SLASON
B:
02 Jun 1818
West Rutland, Vermont
D:
12 Mar 1875
Middlebury, Vermont
Annette Louisa GOOKIN
1818-1852
Annette Louisa GOOKIN
B:
1818
Rutland, Rutland County, Vermont
M:
Jun 1842
Centre Rutland, Vermont
D:
06 Aug 1852
Rutland, Vermont
Sophia Ursula LACY
1831-1906
Sophia Ursula LACY
B:
03 Sep 1831
Jaffrey, New Hampshire
M:
08 Jan 1859
Jaffrey, New Hampshire
D:
04 Nov 1906
Anna Maria SLASON
1816-1892
Anna Maria SLASON
B:
20 Apr 1816
West Rutland, Vermont
D:
1892
Augustus Monfort THOMPSON
1814-1874
Augustus Monfort THOMPSON
B:
16 Dec 1814
Perrysburgh, Ohio
M:
28 Sep 1836
West Rutland, Vermont
D:
18 Apr 1874
Perrysburgh, Ohio
Francis SLASON
1790-1882
Francis SLASON
B:
23 Mar 1790
Stamford, Fairfield, Connecticut, USA
D:
14 Jan 1882
West Rutland, Vermont
Mary GORDON
1796-1821
Mary GORDON
B:
03 Jan 1796
Pawlet, Vermont
M:
01 Jul 1814
West Rutland, Vermont
D:
02 May 1821
West Rutland, Vermont
Francis Henry SLASON
1835-1836
Francis Henry SLASON
B:
16 Oct 1835
West Rutland, Vermont
D:
05 Jan 1836
West Rutland, Vermont
Charles Harmon SLASON
1827-1882
Charles Harmon SLASON
B:
28 Oct 1827
West Rutland, Vermont
D:
10 Apr 1882
West Rutland, Vermont
Harriet Louise TILDEN
1834-1872
Harriet Louise TILDEN
B:
31 Mar 1834
Royalton, Vermont
M:
13 Feb 1856
West Rutland, Vermont
D:
06 Apr 1872
West Rutland, Vermont
Sarah Frances CLARK
1845-1931
Sarah Frances CLARK
B:
02 Apr 1845
M:
27 Jul 1880
West Rutland, Vermont
D:
06 Nov 1931
West Rutland, Vermont
Celia HARMON
1793-1887
Celia HARMON
B:
01 Dec 1793
Hardwick, Worcester County, Massachusetts
M:
26 Aug 1822
Hardwick, Mass.
D:
10 Jun 1887
West Rutland, Vermont
Augustus HOYT
Hannah Amelia HOYT
1823-Aft 1876
Hannah Amelia HOYT
B:
01 Nov 1823
Warwick, New York
D:
Aft May 1876
Lewis LeGrand HYATT
1820-Aft 1876
Lewis LeGrand HYATT
B:
20 Feb 1820
Wilton, Connecticut
M:
30 Sep 1844
Church of the Epiphany, New York City, New York
D:
Aft May 1876
William Maurice HOYT
1833-Abt 1854
William Maurice HOYT
B:
abt. 1833
Warwick, New York
D:
Abt 1854
James Lawrence HOYT
1817-
James Lawrence HOYT
B:
1817
Warwick, New York
Julia Ann HOYT
1814-Aft 1876
Julia Ann HOYT
B:
Jul 1814
Warwick, New York
D:
Aft 1876
? STROUB
? MERRITT
Mary Elizabeth HOYT
1821-Aft 1876
Mary Elizabeth HOYT
B:
10 May 1821
Warwick, New York
D:
Aft May 1876
Nehemiah Coe NAFIS
1799-1860
Nehemiah Coe NAFIS
B:
07 May 1799
Flushing, Long Island
M:
04 Apr 1848
New York City, New York
D:
15 Apr 1860
Williamsburgh, New York
Sophia SLASON
1791-1867
Sophia SLASON
B:
10 Aug 1791
Stamford, Fairfield Co., Connecticut
D:
26 Jan 1867
Stamford, Fairfield Co., Connecticut
Augustus HOYT
1789-1826
Augustus HOYT
B:
24 Nov 1789
Stamford, Fairfield, Connecticut, USA
M:
22 Jan 1812
Stamford, Fairfield, Connecticut, USA
D:
26 Nov 1826
New York, USA
Daniel Smith MAPES
1830-1833
Daniel Smith MAPES
B:
24 Mar 1830
New York City, New York
D:
25 Mar 1833
New York City, New York
Corp. Daniel Smith MAPES
1833-1906
Corp. Daniel Smith MAPES
B:
30 Aug 1833
New York City, New York
D:
9 Nov 1906
Fairfield Co., Connecticut
Mary Almira DUNBAR
1833-1915
Mary Almira DUNBAR
B:
02 Aug 1833
New York, USA
M:
18 Apr 1864
261 Division Street, New York
D:
1915
Selah MAPES
1782-1860
Selah MAPES
B:
07 Oct 1782
Orange County, New York
M:
1829
New York, USA
D:
04 Aug 1860
Wading River, Long Island
George William HOYT
1818-1820
George William HOYT
B:
03 Oct 1818
Darien, Fairfield Co., Connecticut
D:
21 Aug 1820
Darien, Fairfield Co., Connecticut
Albert Maurice HOYT
1823-Aft 1876
Albert Maurice HOYT
B:
12 Aug 1823
Darien, Fairfield County, Connecticut
D:
Aft Mar 1876
Erminda Oldfield HOYT
1824-Aft 1876
Erminda Oldfield HOYT
B:
01 Mar 1824
M:
27 Jan 1847
Warwick, New York
D:
Aft Mar 1876
Augustus Ludlow HOYT
1816-1817
Augustus Ludlow HOYT
B:
06 Jul 1816
Darien, Fairfield Co., Connecticut
D:
21 Sep 1817
Darien, Fairfield Co., Connecticut
Ann Amelia HOYT
1826-Aft 1876
Ann Amelia HOYT
B:
18 Aug 1826
New York City, New York
D:
Aft 1876
George A. MILLER
-Aft 1876
George A. MILLER
M:
08 Apr 1863
Philadelphia, Pennsylvania
D:
Aft 1876
Frederick Augustus HOYT
1821-Aft 1880
Frederick Augustus HOYT
B:
07 Jan 1821
New York, USA
D:
Aft 1880
Philadelphia, Phliladelphia County, Pennsylvania
Emeline SMITH
Abt 1820-Aft 1876
Emeline SMITH
B:
Abt 1820
Pennsylvania, USA
M:
29 Feb 1844
New York, USA
D:
Aft Mar 1876
Philadelphia, Phliladelphia County, Pennsylvania
James Henry Teller HOYT
1829-1884
James Henry Teller HOYT
B:
09 Apr 1829
New York City, New York
D:
11 Jul 1884
Pennsylvania
Ellen Chatham BURR
1833-1888
Ellen Chatham BURR
B:
1833
Pennsylvania, USA
M:
12 Oct 1853
Philadelphia, Pennsylvania
D:
14 Apr 1888
Philadelphia, Philadelphia Co., Pennsylvania
Julia SLASON
1793-Aft 1876
Julia SLASON
B:
28 Nov 1793
Stamford, Fairfield, Connecticut, USA
D:
Aft 1876
Warwick Twp., Orange County, New York
Maurice HOYT
1791-Aft 1867
Maurice HOYT
B:
23 Feb 1791
Stamford, Fairfield, Connecticut, USA
M:
25 Dec 1814
Darien, Connecticut
D:
Aft 1867
Warwick Twp., Orange Co., New York
Isaac SLASON
1795-1817
Isaac SLASON
B:
23 Sep 1795
Stamford, Fairfield, Connecticut, USA
D:
Sep 1817
Florida
Sarah Elizabeth MOREHOUSE
1823-1902
Sarah Elizabeth MOREHOUSE
B:
14 Jun 1823
New York, New York, USA
D:
24 May 1902
Stamford, Fairfield, Connecticut, USA
Jeremiah L. SACKETT
1813-1886
Jeremiah L. SACKETT
B:
03 Nov 1813
Pleasantville, New York
M:
Abt 1844
D:
18 Sep 1886
Stamford, Fairfield, Connecticut, USA
Betsey Ann SLASON
1798-1835
Betsey Ann SLASON
B:
04 Jan 1798
Stamford, Fairfield, Connecticut, USA
D:
15 Feb 1835
New York, New York, USA
Alexander MOREHOUSE
Abt 1796-1827
Alexander MOREHOUSE
B:
Abt 1796
M:
02 Apr 1817
Darien, Connecticut
D:
1827
New York, USA
Charles Henry CHANDLER
1786-
Charles Henry CHANDLER
B:
16 Apr 1786
M:
Sep 1830
New York City, New York
D:
New York City, New York
Maria Louisa WEED
1819-Aft 1870
Maria Louisa WEED
B:
26 Aug 1819
Darien, Fairfield County, Connecticut
D:
Aft 1870
William A. CONANT
Abt 1817-Aft 1870
William A. CONANT
B:
Abt 1817
Vermont
M:
08 Mar 1837
New York City, New York
D:
Aft 1870
Caroline Amelia WEED
1822-1864
Caroline Amelia WEED
B:
10 Aug 1822
Darien, Fairfield County, Connecticut
D:
05 Aug 1864
Darien, Fairfield County, Connecticut
Henry Mortimer PLATT
1822-Aft 1876
Henry Mortimer PLATT
B:
07 Jul 1822
Huntington, Long Island
M:
07 Jul 1843
New York City, New York
D:
Aft Mar 1876
Cornelia SLASON
1799-1878
Cornelia SLASON
B:
26 May 1799
Darien, Fairfield County, Connecticut
D:
25 Nov 1878
New York, USA
Selleck WEED
1795-1826
Selleck WEED
B:
02 Sep 1795
Stamford, Fairfield, Connecticut, USA
M:
05 Sep 1816
Darien, Fairfield County, Connecticut
D:
28 Jul 1826
Darien, Fairfield County, Connecticut
George Mortimer TILESTON
1831-
George Mortimer TILESTON
B:
01 Jul 1831
New York City, New York
Caroline C. GAY
Abt 1831-
Caroline C. GAY
B:
Abt 1831
Massachusetts, USA
M:
02 Nov 1852
Charles Stedman TILESTON
1795-1834
Charles Stedman TILESTON
B:
Nov 1795
M:
01 Nov 1829
New York City, New York
D:
10 Aug 1834
New York, USA
Marinus SLASON
William Platt SLASON
1802-1837
William Platt SLASON
B:
10 Feb 1802
Darien, Fairfield County, Connecticut
D:
12 Aug 1837
New York, USA
Mary GEDNEY
Abt 1803-
Mary GEDNEY
B:
Abt 1803
M:
Jun 1824
New York City, New York
Ann Eliza SLASON
1832-Aft 1900
Ann Eliza SLASON
B:
07 Jan 1832
Darien, Fairfield County, Connecticut
D:
Aft 1900
Charles Ambrose BATES
1837-Aft 1900
Charles Ambrose BATES
B:
27 Apr 1837
Darien, Fairfield County, Connecticut
M:
13 Oct 1859
St. Luke's Episcopal Church, Darien, Connecticut
D:
Aft 1900
Daughter2 SLASON
1832-
Daughter2 SLASON
B:
Between 1828 and 1832
Darien, Fairfield Co., Connecticut
D:
Darien, Fairfield Co., Connecticut
Daughter SLASON
1832-
Daughter SLASON
B:
Between 1828 and 1832
Darien, Fairfield County, Connecticut
D:
Darien, Fairfield County, Connecticut
Eugene Pulaski SLASON
1835-1893
Eugene Pulaski SLASON
B:
15 Aug 1835
Darien, Fairfield County, Connecticut
D:
26 Oct 1893
Bridgeport, Fairfield County, Connecticut
Margaret Ellen SMITH
1840-1927
Margaret Ellen SMITH
B:
20 Nov 1840
Westport, Connecticut
M:
18 Nov 1860
Westport, Fairfield County, Connecticut
D:
14 May 1927
Waterbury, New Haven County, Connecticut
Francis SLASON
1846-1916
Francis SLASON
B:
23 Jan 1846
Darien, Fairfield County, Connecticut
D:
13 Aug 1916
Bridgeport, Fairfield County, Connecticut
Harriet Frances NICHOLS
1850-
Harriet Frances NICHOLS
B:
18 Oct 1850
Black Rock, Connecticut
M:
01 Dec 1870
Trinity Episcopal Church at Southport, Connecticut
George Nelson SLASON
1806-1848
George Nelson SLASON
B:
10 Feb 1806
Darien, Fairfield Couny, Connecticut
D:
28 May 1848
Darien, Fairfield County, Connecticut
Eliza TURNEY
1806-1880
Eliza TURNEY
B:
28 Jan 1806
Trumbull, Connecticut
M:
24 Feb 1828
Darien, Fairfield Co., Connecticut
D:
27 Nov 1880
Darien, Fairfield Co., Connecticut
Capt. Nathaniel SLASON
1745-1835
Capt. Nathaniel SLASON
B:
02 Jan 1745
Stamford, Fairfield, Connecticut, USA
M:
26 Apr 1787
Darien, Fairfield Co., Connecticut
D:
01 May 1835
Darien, Fairfield County, Connecticut
William Eliasaph BUTLER
1799-1800
William Eliasaph BUTLER
B:
12 Feb 1799
St. John, New Brunswick
D:
23 Jul 1800
St. John, New Brunswick
William James BUTLER
1797-1798
William James BUTLER
B:
22 Sep 1797
St. John, New Brunswick
D:
13 Apr 1798
St. John, New Brunswick
Huldah WHITNEY
1762-1856
Huldah WHITNEY
B:
08 Mar 1762
Stamford, Fairfield, Connecticut, USA
D:
01 Oct 1856
St. John, New Brunswick
Josiah BUTLER
1761-1814
Josiah BUTLER
B:
08 Nov 1761
M:
23 Oct 1790
St. John, New Brunswick
D:
Feb 1814
St. John, New Brunswick
Josiah WHITNEY
1764-1850
Josiah WHITNEY
B:
08 Jul 1764
Stamford, Fairfield, Connecticut, USA
D:
01 Oct 1850
Darien, Fairfield Co., Connecticut
Mary SMITH
1770-1829
Mary SMITH
B:
01 Nov 1770
Stamford, Fairfield, Connecticut, USA
M:
02 Feb 1798
Stamford, Fairfield, Connecticut, USA
D:
08 Jan 1829
Darien, Fairfield Co., Connecticut
Henry WHITNEY
1767-1843
Henry WHITNEY
B:
09 Apr 1767
Stamford, Fairfield, Connecticut, USA
D:
27 Jan 1843
Great Barrington, Massachusetts
Prudence GRAY
1772-1822
Prudence GRAY
B:
16 Dec 1772
Stamford, Fairfield, Connecticut, USA
M:
08 Jan 1789
Middlesex, Connecticut
D:
11 Dec 1822
Great Barrington, Massachusetts
Union KELLOGG
1766-1850
Union KELLOGG
B:
7 Jul 1766
Great Barrington
M:
09 May 1824
D:
21 Aug 1850
Elbridge, New York
Parents
Nathan WHITNEY
Abt 1695-
Sarah PLATT
1697-
Eliasaph WHITNEY
1717-1817
Eliasaph WHITNEY
B:
03 Feb 1716/17
Ridgefield, Fairfield, Connecticut, USA
D:
17 May 1817
Darien, Fairfield County, Connecticut
Mary BISHOP
1722-1814
Mary BISHOP
B:
18 Aug 1722
Connecticut
M:
10 May 1744
Stamford, Fairfield, Connecticut, USA
D:
04 Jan 1814
Darien, Fairfield County, Connecticut