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
Jedediah GRISWOLD
1730 -
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.
Abigail Hoyt COE
1824-
Abigail Hoyt COE
B:
17 Aug 1824
Alanson REDFIELD
Benjamin COE
1822-1845
Benjamin COE
B:
11 Apr 1822
D:
18 Oct 1845
Madison, New Haven, Connecticut, USA
Catherine Amelia COE
1838-
Catherine Amelia COE
B:
01 May 1838
William H. DEMOREST
Benjamin Griswold COE
1794-1877
Benjamin Griswold COE
B:
01 Oct 1794
Madison, New Haven, Connecticut, USA
D:
22 Feb 1877
Madison, New Haven, Connecticut, USA
Caroline HOYT
1801-1847
Caroline HOYT
B:
30 Jan 1801
M:
11 Jan 1821
D:
21 Aug 1847
Madison, New Haven, Connecticut, USA
Charlotte ?
1805-1886
Charlotte ?
B:
1805
D:
02 May 1886
Wellington Sebastian COE
1817-
Wellington Sebastian COE
B:
14 Jul 1817
Madison, New Haven, Connecticut, USA
Elizabeth WILCOX
Joseph Alexander COE
1830-1880
Joseph Alexander COE
B:
03 Feb 1830
Madison, New Haven, Connecticut, USA
D:
07 Feb 1880
Josephine AVERILL
Abt 1837-
Josephine AVERILL
B:
Abt 1837
Connecticut, USA
Emeline COE
1813-1903
Emeline COE
B:
08 Feb 1813
Madison, New Haven, Connecticut, USA
D:
1903
Daniel PAINE
Clarissa COE
1808-1888
Clarissa COE
B:
13 Jul 1808
Madison, New Haven, Connecticut, USA
D:
08 Jan 1888
Horace DUDLEY
Thomas COE
1815-1876
Thomas COE
B:
14 Mar 1815
Madison, New Haven, Connecticut, USA
D:
27 Jan 1876
Madison, New Haven, Connecticut, USA
Sarah M. STEVENS
1816-1903
Sarah M. STEVENS
B:
1816
Connecticut, USA
D:
16 Aug 1903
Madison, New Haven, Connecticut, USA
Edwin COE
1810-
Edwin COE
B:
16 Aug 1810
Madison, New Haven, Connecticut, USA
Fanny DAVIS
Heman COE
1785-1869
Heman COE
B:
24 Jun 1785
Madison, New Haven, Connecticut, USA
D:
21 Apr 1869
Madison, New Haven, Connecticut, USA
Polly DOWD
1787-1859
Polly DOWD
B:
1787
Guilford, New Haven County, Connecticut
D:
24 Sep 1859
Madison, New Haven Co., Connecticut
Frederic COE
1814-
Frederic COE
B:
18 Sep 1814
Elizabeth GLEASON
Elias Thomas COE
1832-1903
Elias Thomas COE
B:
25 Dec 1832
Madison, New Haven, Connecticut, USA
D:
11 Jul 1903
Madison, New Haven, Connecticut, USA
Harriet A. LYNDE
1833-1924
Harriet A. LYNDE
B:
Jun 1833
Connecticut, USA
M:
04 Sep 1859
D:
22 Jul 1924
Madison, New Haven, Connecticut, USA
Chloe Roxanna COE
1821-1904
Chloe Roxanna COE
B:
02 May 1821
Madison, Connecticut
D:
15 Mar 1904
John Morrison MEIGS
1813-1896
John Morrison MEIGS
B:
15 Mar 1813
East Guilford, New Haven County, Connecticut
M:
22 Nov 1866
D:
03 Feb 1896
William COE
1786-1864
William COE
B:
06 Dec 1786
Connecticut, USA
D:
12 Feb 1864
Chloe BISHOP
1789-1849
Chloe BISHOP
B:
1789
D:
06 Apr 1849
Lydia SMITH
Abt 1792-1862
Lydia SMITH
B:
Abt 1792
M:
14 Oct 1850
D:
09 Sep 1862
Elizabeth COE
1784-
Elizabeth COE
B:
30 Jan 1784
John SPENCER
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
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
Thomas Justin COE
1797-1881
Thomas Justin COE
B:
07 Jun 1797
D:
01 Dec 1881
Madison, New Haven, Connecticut, USA
Rebecca NORTON
1800-1877
Rebecca NORTON
B:
21 Jun 1800
Guilford, New Haven County, Connecticut
M:
28 Mar 1822
D:
02 Sep 1877
Madison, New Haven, Connecticut, USA
John Pierson COE
1816-1817
John Pierson COE
B:
11 May 1816
Madison, New Haven, Connecticut, USA
D:
18 Aug 1817
Madison, New Haven, Connecticut, USA
John Pierson COE
1821-1879
John Pierson COE
B:
17 Jan 1821
Madison, New Haven, Connecticut, USA
D:
14 Mar 1879
Madison, New Haven, Connecticut, USA
Elizabeth K. DOWD
1828-1906
Elizabeth K. DOWD
B:
02 Jan 1828
Connecticut
D:
1906
Madison, New Haven, Connecticut, USA
Edward Griswold COE
1831-1905
Edward Griswold COE
B:
19 Nov 1831
Connecticut, USA
D:
25 Feb 1905
Madison, New Haven Co., Connecticut
Emorette Hannah BEEBE
1836-1917
Emorette Hannah BEEBE
B:
13 Mar 1836
Connecticut, USA
M:
05 Oct 1854
D:
8 Mar 1917
Guilford, New Haven County, Connecticut
Caroline Maria COE
1835-
Caroline Maria COE
B:
03 Feb 1835
Connecticut, USA
Elizabeth COE
1818-
Elizabeth COE
B:
21 Aug 1818
Madison, New Haven, Connecticut, USA
Henry L. REDFIELD
Abt 1820-
Henry L. REDFIELD
B:
Abt 1820
Connecticut, USA
Darius COE
1789-1872
Darius COE
B:
11 Nov 1789
Madison, New Haven, Connecticut, USA
D:
30 Mar 1872
Madison, New Haven, Connecticut, USA
Thankful PIERSON
1793-1873
Thankful PIERSON
B:
17 Aug 1793
Connecticut, USA
M:
05 May 1814
D:
05 Mar 1873
Madison, New Haven, Connecticut, USA
Polly Melinda COE
1802-1888
Polly Melinda COE
B:
23 Oct 1802
D:
06 Dec 1888
Levi BISHOP
1802-1887
Levi BISHOP
B:
1802
D:
25 Nov 1887
Lydia Adeline COE
1822-1897
Lydia Adeline COE
B:
13 Mar 1822
Madison, New Haven, Connecticut, USA
D:
1897
Charles SMITH
Henry William COE
1824-1884
Henry William COE
B:
04 Apr 1824
Madison, New Haven, Connecticut, USA
D:
20 Aug 1884
Lucy Maria MEIGS
1832-
Lucy Maria MEIGS
B:
15 Mar 1832
Frances Eliza COE
1826-
Frances Eliza COE
B:
19 Feb 1826
Madison, New Haven, Connecticut, USA
Joseph CONGER
George Humphrey COE
1829-
George Humphrey COE
B:
28 Feb 1829
Madison, New Haven, Connecticut, USA
Ann E. NETTLETON
Sarah Emily COE
1831-1919
Sarah Emily COE
B:
02 Apr 1831
Madison, New Haven, Connecticut, USA
D:
02 Apr 1919
Charles P. KIRTLAND
1828-1901
Charles P. KIRTLAND
B:
06 Aug 1828
D:
13 Aug 1901
Jonathan Ransom COE
1835-1882
Jonathan Ransom COE
B:
06 Mar 1835
Madison, New Haven, Connecticut, USA
D:
25 May 1882
Madison, New Haven, Connecticut, USA
Fanny Artemisia COE
1837-1839
Fanny Artemisia COE
B:
01 Nov 1837
Madison, New Haven, Connecticut, USA
D:
02 Apr 1839
Madison, New Haven, Connecticut, USA
Charles W. COE
1842-
Charles W. COE
B:
1842
Madison, New Haven, Connecticut, USA
Jonathan COE
1800-1880
Jonathan COE
B:
20 Jan 1800
D:
19 Apr 1880
Madison, New Haven, Connecticut, USA
Betsey BALDWIN
1800-1878
Betsey BALDWIN
B:
1800
M:
10 May 1821
D:
25 Jan 1878
Madison, New Haven, Connecticut, USA
Submit GRISWOLD
1761-1831
Submit GRISWOLD
B:
09 May 1761
D:
02 Feb 1831
East Guilford, New Haven County, Connecticut
Thomas COE
1759-1827
Thomas COE
B:
07 Feb 1759
M:
01 Jan 1783
D:
07 Jul 1827
East Guilford, New Haven County, Connecticut
Parents
Joseph GRISWOLD
1690-1771
Temperance LAY
1691-1773
Jedediah GRISWOLD
1730-
Jedediah GRISWOLD
B:
13 Dec 1730
Killingworth, Middlesex, Connecticut, USA
Patience BATES
Patience BATES
M:
19 Apr 1758
Killingworth, Middlesex, Connecticut, USA