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 BEERS
1824 - 1903 (78 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.
Ralph Lionel CARR
1893-1957
Ralph Lionel CARR
B:
29 Jun 1893
Norwalk, Fairfield Co., Connecticut
D:
1957
Helen Eleanor ?
Abt 1897-Aft 1940
Helen Eleanor ?
B:
Abt 1897
Massachusetts
D:
Aft 1940
Alice Virginia CARR
Abt 1903-Aft 1940
Alice Virginia CARR
B:
Abt 1903
Connecticut
D:
Aft 1940
Clifford B. LEE
Abt 1903-Aft 1940
Clifford B. LEE
B:
Abt 1903
New York
D:
Aft 1940
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 Lawrence SLAWSON
1902-1959
Edward Lawrence SLAWSON
B:
12 May 1902
Noroton, Connecticut
D:
1959
Lauretta MINOR
1896-
Lauretta MINOR
B:
22 Mar 1896
M:
1 May 1926
Elizabeth HAUGAARD
1913-2000
Elizabeth HAUGAARD
B:
13 Dec 1913
M:
23 Apr 1945
Los Angeles, California
D:
20 Mar 2000
Waldoboro, Lincoln Co., Maine
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
Thelma May SLAWSON
1916-1916
Thelma May SLAWSON
B:
16 Sep 1916
Noroton, Connecticut
D:
19 Sep 1916
Noroton, Connectiuct
Alfred Edgar SLAWSON
1918-
Alfred Edgar SLAWSON
B:
1 May 1918
Noroton, Connecticut
Everett Alonzo SLAWSON
1924-1924
Everett Alonzo SLAWSON
B:
21 Mar 1924
Noroton, Connecticut
D:
22 Mar 1924
Noroton, Connectiuct
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
Dorothy Ester WATERS
1904-1989
Dorothy Ester WATERS
B:
3 Jun 1904
New Canaan, Fairfield Co., Connecticut
D:
14 Dec 1989
New Canaan, Fairfield Co., Connecticut
Patrick SMITH
1893-1947
Patrick SMITH
B:
31 Dec 1893
Glasgow City, Scotland
M:
25 Jan 1930
New Canaan, Connecticut
D:
17 Sep 1947
Harry Hobart WATERS
1906-1972
Harry Hobart WATERS
B:
2 Dec 1906
New Canaan, Fairfield County, Connecticut
D:
5 Aug 1972
Norwalk, Fairfield Co., Connecticut
Blanche GREEN
1904-1981
Blanche GREEN
B:
13 Sep 1904
New Canaan, Fairfield County, Connecticut
D:
8 Oct 1981
Connecticut
Kenneth Livingston WATERS
1917-2017
Kenneth Livingston WATERS
B:
22 Jul 1917
Pound Ridge, Westchester Co., New York
D:
8 Jan 2017
New Canaan, Fairfield County, Connecticut
Lois VENTRES
1914-2006
Lois VENTRES
B:
5 Nov 1914
Berlin, Hartford Co., Connecticut
M:
16 Dec 1941
D:
26 Aug 2006
Norwalk, 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
Mildred Eudora COOPER
1899-1994
Mildred Eudora COOPER
B:
6 Aug 1899
Pound Ridge, Westchester Co., New York
D:
13 Sep 1994
Colchester, New London Co., Connecticut
George Rochester PLUMB
1896-1982
George Rochester PLUMB
B:
15 Aug 1896
Rochester, Monroe Co., New York
M:
24 Apr 1919
New Canaan, Connecticut
D:
24 Oct 1982
Eleanor COOPER
1902-1947
Eleanor COOPER
B:
27 Apr 1902
New Canaan, Fairfield County, Connecticut
D:
12 Jul 1947
Wilton, Fairfield Co., Connecticut
Alois Merle UTZ
1906-1992
Alois Merle UTZ
B:
1 Sep 1906
Norwalk, Fairfield Co., Connecticut
M:
6 Sep 1928
Connecticut
D:
23 May 1992
John Harold COOPER
Abt 1905-
John Harold COOPER
B:
Abt 1905
Connecticut
Emma Virginia COOPER
1907-1989
Emma Virginia COOPER
B:
14 Feb 1907
D:
19 Jul 1989
Florida
George Henry FERGUSON
1905-1983
George Henry FERGUSON
B:
18 Nov 1905
M:
9 Jul 1927
Norwalk, Fairfield Co., Connecticut
D:
31 Aug 1983
Zephyhills, Pasco Co., Florida
Richard Philmore COOPER
1908-1985
Richard Philmore COOPER
B:
5 Dec 1908
New Canaan, Fairfield County, Connecticut
D:
18 Feb 1985
New Canaan, Fairfield County, Connecticut
Amelia Rebecca ZIMMERMAN
1909-1986
Amelia Rebecca ZIMMERMAN
B:
28 Nov 1909
D:
17 Aug 1986
Edward Waters COOPER
1914-1987
Edward Waters COOPER
B:
5 Sep 1914
New Canaan, Fairfield County, Connecticut
D:
26 Mar 1987
Norwalk, Fairfield Co., Connecticut
Alice Louise BEDNAR
1914-1997
Alice Louise BEDNAR
B:
2 Sep 1914
Bridgeport, Fairfield Co., Connecticut
D:
6 Jan 1997
Rutland, Rutland Co., Vermont
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
Dr. Charles Gordon COMSTOCK
1898-1990
Dr. Charles Gordon COMSTOCK
B:
22 May 1898
Ossining, Westchester Co., New York
D:
15 Dec 1990
Williamsport, Lycoming Co., Pennsylvania
Carolyn WHITTAKER
1896-1966
Carolyn WHITTAKER
B:
5 Jun 1896
Huntingdon Co., Pennsylvania
M:
Jan 1931
D:
2 Aug 1966
Philadelphia, Pennsylvania
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
John Sherwood WAKEMAN
1912-1983
John Sherwood WAKEMAN
B:
28 Sep 1912
New Canaan, Fairfield County, Connecticut
D:
28 May 1983
Norwalk, Fairfield Co., Connecticut
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
Amanda BEERS
1824-1903
Amanda BEERS
B:
16 Nov 1824
D:
30 May 1903
Pound Ridge, Westchester Co., New York
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