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
Anah NORTON
1759 - 1847 (87 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.
Esther NORTON
1792-1874
Esther NORTON
B:
14 Nov 1792
East Guilford, Connecticut
D:
17 Mar 1874
Polly NORTON
1795-
Polly NORTON
B:
3 Jul 1795
East Guilford, Connecticut
William Andrew BACON
Mary Ann HOTCHKISS
1822-1851
Mary Ann HOTCHKISS
B:
2 Dec 1822
D:
21 Aug 1851
Raphael Ward BENTON
Raphael Ward BENTON
M:
2 Jun 1843
Sarah Ellen HOTCHKISS
1825-1854
Sarah Ellen HOTCHKISS
B:
10 Nov 1825
Guilford, New Haven County, Connecticut
D:
3 Jul 1854
Deacon Edwin Alonzo LEETE
1822-1911
Deacon Edwin Alonzo LEETE
B:
21 Dec 1822
Guilford, New Haven County, Connecticut
M:
25 Nov 1847
D:
31 Jul 1911
Guilford, New Haven County, Connecticut
Timothy Dwight HOTCHKISS
1830-
Timothy Dwight HOTCHKISS
B:
24 Dec 1830
Jane E. FRANCIS
Jane E. FRANCIS
M:
14 Oct 1849
Fanny NORTON
1796-1871
Fanny NORTON
B:
27 Nov 1796
D:
19 Sep 1871
Guilford, New Haven County, Connecticut
Eber Spinning HOTCHKISS
1795-1880
Eber Spinning HOTCHKISS
B:
10 Nov 1795
Guilford, New Haven County, Connecticut
M:
25 Jul 1821
D:
9 Dec 1880
Guilford, New Haven County, Connecticut
Clark Wilson COE
1848-1919
Clark Wilson COE
B:
16 Mar 1848
Madison, New Haven, Connecticut, USA
D:
1919
Killingworth, Middlesex, Connecticut, USA
Harriet Lamira HULL
1850-1915
Harriet Lamira HULL
B:
1 Jan 1850
Killingworth, Middlesex, Connecticut, USA
M:
17 Oct 1874
Killingworth, Middlesex, Connecticut, USA
D:
1915
Killingworth, Middlesex, Connecticut, USA
Frank Wellington COE
1849-1871
Frank Wellington COE
B:
18 Sep 1849
Madison, New Haven, Connecticut, USA
D:
26 Oct 1871
Madison, New Haven, Connecticut, USA
Kate Adelle COE
1852-
Kate Adelle COE
B:
02 Apr 1852
Madison, New Haven, Connecticut, USA
George Lovell COE
1854-
George Lovell COE
B:
15 Jan 1854
Madison, New Haven, Connecticut, USA
Josephine Rebecca EVARTS
1861-1882
Josephine Rebecca EVARTS
B:
1 Jun 1861
Guilford, New Haven County, Connecticut
D:
4 Apr 1882
Dwight Burdett COE
1857-
Dwight Burdett COE
B:
22 Jul 1857
Madison, New Haven, Connecticut, USA
Amy L. ?
1862-
Amy L. ?
B:
Feb 1862
Connecticut, USA
M:
Abt 1881
Nellie Hand COE
1859-
Nellie Hand COE
B:
12 Nov 1859
Madison, New Haven, Connecticut, USA
Jane Elizabeth COE
1862-1926
Jane Elizabeth COE
B:
13 Mar 1862
Madison, New Haven, Connecticut, USA
D:
1926
Philander E. PARMELEE
1861-1938
Philander E. PARMELEE
B:
4 Oct 1861
Killingworth, Middlesex Co., Connecticut
M:
11 Mar 1885
D:
1938
Killingworth, Middlesex Co., Connecticut
Harvey Whedon COE
1867-
Harvey Whedon COE
B:
24 Jun 1867
Madison, New Haven, Connecticut, USA
Samuel Newell COE
1823-1891
Samuel Newell COE
B:
16 Apr 1823
Madison, New Haven, Connecticut, USA
D:
16 Jan 1891
Madison, New Haven, Connecticut, USA
Sarah Elizabeth WHEDON
1826-1913
Sarah Elizabeth WHEDON
B:
16 Sep 1826
Madison, New Haven, Connecticut, USA
M:
01 Sep 1846
D:
25 Apr 1913
Madison, New Haven, Connecticut, USA
Emily Amelia COE
1825-1826
Emily Amelia COE
B:
13 May 1825
Madison, New Haven, Connecticut, USA
D:
15 Sep 1826
Madison, New Haven, Connecticut, USA
Mary Ann COE
1827-1856
Mary Ann COE
B:
18 Apr 1827
Madison, New Haven, Connecticut, USA
D:
26 Jun 1856
Madison, New Haven, Connecticut, USA
John Luther DOWD
1821-1910
John Luther DOWD
B:
24 May 1821
East Berlin, Hartford Co., Connecticut
D:
10 May 1910
Eliza Rebecca COE
1858-1860
Eliza Rebecca COE
B:
15 Feb 1858
Madison, New Haven, Connecticut, USA
D:
08 Oct 1860
Madison, New Haven, Connecticut, USA
George Nelson COE
1864-1904
George Nelson COE
B:
20 Aug 1864
Madison, New Haven, Connecticut, USA
D:
1904
Madison, New Haven, Connecticut, USA
Mary E. GIBBS
Mary E. GIBBS
M:
16 Jun 1886
Carrie Amela COE
1867-
Carrie Amela COE
B:
28 May 1867
Madison, New Haven, Connecticut, USA
A. M. STICKNEY
A. M. STICKNEY
M:
28 May 1885
Horace Nelson COE
1832-1912
Horace Nelson COE
B:
13 Mar 1832
Madison, New Haven, Connecticut, USA
D:
1912
Madison, New Haven, Connecticut, USA
Esther Amelia MUNGER
1834-1906
Esther Amelia MUNGER
B:
17 Mar 1834
M:
17 Jun 1857
D:
1906
Madison, New Haven, Connecticut, USA
Emily Rebecca COE
1837-1906
Emily Rebecca COE
B:
03 Jan 1837
Madison, New Haven, Connecticut, USA
D:
09 Mar 1906
Elliot B. FIELD
1835-1900
Elliot B. FIELD
B:
17 Jun 1835
M:
29 Jan 1857
D:
06 Mar 1900
Rebecca NORTON
1800-1877
Rebecca NORTON
B:
21 Jun 1800
Guilford, New Haven County, Connecticut
D:
02 Sep 1877
Madison, New Haven, Connecticut, USA
Thomas Justin COE
1797-1881
Thomas Justin COE
B:
07 Jun 1797
M:
28 Mar 1822
D:
01 Dec 1881
Madison, New Haven, Connecticut, USA
Stephen Bidwell NORTON
1802-1856
Stephen Bidwell NORTON
B:
1 Aug 1802
East Guilford, Connecticut
D:
16 Jul 1856
Madison, Connecticut
Achsah WILCOX
-1834
Achsah WILCOX
D:
22 Oct 1834
Roxanna WILCOX
1792-1870
Roxanna WILCOX
B:
2 Feb 1792
D:
14 May 1870
Madison, Connecticut
Parents
Reuben NORTON
1711-1796
Hannah HOOKER
-1797
Anah NORTON
1759-1847
Anah NORTON
B:
14 Mar 1759
Guilford, New Haven County, Connecticut
D:
5 Jan 1847
East Guildford, New Haven Co., Connecticut
Mary BIDWELL
1759-1835
Mary BIDWELL
B:
11 Oct 1759
Hartford, Hartford County, Connecticut
M:
14 Nov 1791
Guilford, New Haven County, Connecticut
D:
21 Aug 1835
Madison, Connecticut