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
Jonathan HOYT
1683 - Abt 1768 (84 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.
Jonathan SLAUSON
Abt 1758-
Jonathan SLAUSON
B:
Abt 1758
New Canaan, Fairfield County,Connecticut
Rhoda SLAUSON
1779-
Rhoda SLAUSON
B:
27 Apr 1779
Stamford, Fairfield, Connecticut, USA
M:
Abt 1796
Jonathan SLASON
1734-Bef 1775
Jonathan SLASON
B:
30 Oct 1734
Stamford, Fairfield, Connecticut, USA
D:
Bef 1775
Hortonville, Vermont
? UNKNOWN
Catherine SLASON
1759-1841
Catherine SLASON
B:
19 May 1759
Stamford, Fairfield, Connecticut, USA
D:
1841
John HOLMES
1752-1839
John HOLMES
B:
31 Dec 1752
Bedford, Westchester, New York, USA
M:
13 May 1779
D:
1839
Pawlin, New York
Ebenezer SLAWSON
1760-1820
Ebenezer SLAWSON
B:
21 Aug 1760
Stamford, Fairfield, Connecticut, USA
D:
Jan 1820
Yates Co., New York
Lydia NASH
1762-1841
Lydia NASH
B:
14 Jun 1762
Norwalk, Fairfield, Connecticut, USA
D:
20 Jan 1841
New York
Deliverance SLASON
1762-
Deliverance SLASON
B:
10 Jan 1762
Stamford, Fairfield, Connecticut, USA
Mary HARTFORD
Abt 1766-
Mary HARTFORD
B:
Abt 1766
M:
15 Nov 1787
Salem, Westchester County, New York
Nathaniel SLASON
1763-
Nathaniel SLASON
B:
22 Sep 1763
Stamford, Fairfield, Connecticut, USA
Hannah SLASON
1765-1819
Hannah SLASON
B:
24/26 Feb 1765
Stamford, Fairfield, Connecticut, USA
D:
30 Jun 1819
Waterlo, Albany Co., New York
Nathan SLAWSON
1764-1826
Nathan SLAWSON
B:
29 Aug 1764
New Canaan, Fairfield, Connecticut, USA
M:
1788
D:
09 Oct 1826
Greenville, Orange Co., New York
Mary SLASON
1766-1822
Mary SLASON
B:
16 May 1766
Stamford, Fairfield, Connecticut, USA
D:
22 Feb 1822
Silas HOYT
1763-1848
Silas HOYT
B:
21 Feb 1763
Norwalk, Fairfield, Connecticut, USA
M:
17 May 1786
D:
03 Jun 1848
Tompkins Co., New York
Jonathan SLAWSON
1767-1854
Jonathan SLAWSON
B:
1767
Salem, Westchester County, New York
D:
24 May 1854
Albany, New York
Sarah NORTHRUP
Abt 1771-1871
Sarah NORTHRUP
B:
Abt 1771
M:
02 Feb 1794
Ridgefield, Fairfield Co., Conn.
D:
02 Jul 1871
Albany, New York
Ebenezer SLASON
1736-1819
Ebenezer SLASON
B:
02 Jul 1736
Stamford, Fairfield, Connecticut, USA
D:
1819
Westerlo, Albany, New York, USA
Catherine Ann SELLECK
1739-Abt 1767
Catherine Ann SELLECK
B:
28 Mar 1739
Stamford, Fairfield, Connecticut, USA
M:
19 Jun 1758
Stamford, Fairfield, Connecticut, USA
D:
Abt 1767
Elizabeth Barthena SLAUSON
1770-1834
Elizabeth Barthena SLAUSON
B:
abt. 1770
Salem, Westchester Co., New York
D:
1834
White Plains, New York
Samuel BROWN
1768-1826
Samuel BROWN
B:
4 Sep 1768
Ridge, Suffolk Co., New York
D:
1826
Westchester County, New York
Rachel SLASON
Abt 1772-
Rachel SLASON
B:
Abt 1772
Salem, New York
Jeremiah LOCKWOOD
Abt 1769-
Jeremiah LOCKWOOD
B:
Abt 1769
M:
Abt 1793
James SLAUSON
Abt 1775-1864
James SLAUSON
B:
Abt 1775
Salem, New York
D:
07 Jul 1864
Norton Hill, Greene Co., New York
Anna ?
1778-1842
Anna ?
B:
1778
Salem, New York
D:
19 Apr 1842
Norton Hill, Greene Co., New York
Ruryamy SLASON
Abt 1780-Bef 1816
Ruryamy SLASON
B:
Abt 1780
Poundridge, Westchester, New York, USA
D:
Bef 1816
Cairo, Greene, New York, USA
? BULLOCK
Abt 1776-
? BULLOCK
B:
Abt 1776
M:
Abt 1801
David Hayes SLAUSON
1781-1848
David Hayes SLAUSON
B:
1781
Poundridge, Westchester, New York, USA
D:
27 Oct 1848
Wantage, Sussex, New Jersey, USA
Elizabeth SAYRE
1789-1863
Elizabeth SAYRE
B:
1789
Minisink, Orange Co., New York
M:
Westtown, Orange Co., New York
D:
23 Apr 1863
Wantage, Sussex, New Jersey, USA
Nancy SLASON
Abt 1783-
Nancy SLASON
B:
Abt 1783
Poundridge, Westchester, New York, USA
Phillip SLAUSON
Abt 1784-Bef 1860
Phillip SLAUSON
B:
Abt 1784
Poundridge, Westchester, New York, USA
D:
Bef 1860
Cairo, Greene, New York, USA
Elizabeth BALDWIN
1789-1856
Elizabeth BALDWIN
B:
Oct 1789
D:
17 May 1856
Cairo, Greene, New York, USA
Nathaniel SLAUSON
1786-1844
Nathaniel SLAUSON
B:
22 Oct 1786
Poundridge, Westchester, New York, USA
D:
02 Nov 1844
Norton Hill, Greene Co., New York
Hannah GRIFFEN
1788-1870
Hannah GRIFFEN
B:
22 Jun 1788
D:
27 Dec 1870
Norton Hill, Greene Co., New York
John SLAUSON
1788-1872
John SLAUSON
B:
1788
Poundridge, Westchester, New York, USA
D:
13 Feb 1872
Waterloo, Albany Co., New York
Charity PRICE
Abt 1792-Bef 1860
Charity PRICE
B:
Abt 1792
M:
Abt 1813
D:
Bef 1860
Ruth SLASON
Rachel HAYES
Abt 1748-
Rachel HAYES
B:
Abt 1748
M:
28 May 1770
Salem, New York
Silvanus SLASON
1738-
Silvanus SLASON
B:
05 Apr 1738
Stamford, Fairfield, Connecticut, USA
Nehemiah SLASON
Abt 1792-
Nehemiah SLASON
B:
Abt 1792
Salem, New York
Martha MONROE
-1813
Martha MONROE
D:
Feb 1813
Caroline ?
Caroline ?
M:
1813
Deliverance SLASON
1740-Bef 1800
Deliverance SLASON
B:
23 Apr 1740
Stamford, Fairfield, Connecticut, USA
D:
Bef 1800
Salem, New York
Elsey ?
Abt 1744-
Elsey ?
B:
Abt 1744
M:
Abt 1765
Hannah SLASON
1742-Aft 1775
Hannah SLASON
B:
13 Aug 1742
Stamford, Fairfield, Connecticut, USA
D:
Aft 1775
Lydia SLASON
1766-1839
Lydia SLASON
B:
18 May 1766
Stamford, Fairfield, Connecticut, USA
D:
Dec 1839
Stamford, Fairfield, Connecticut, USA
James WEED, Jr.
Abt 1762-1815
James WEED, Jr.
B:
Abt 1762
M:
01 Jan 1787
Stamford, Fairfield, Connecticut, USA
D:
05 Dec 1815
Stamford, Fairfield, Connecticut, USA
Hannah SLASON
1768-1844
Hannah SLASON
B:
26 Feb 1768
Stamford, Fairfield, Connecticut, USA
D:
1844
Jonathan SLAUSON
1763-Aft 1795
Jonathan SLAUSON
B:
15 Sep 1763
New Canaan, Fairfield County,Connecticut
M:
16 Apr 1788
Stamford, Fairfield, Connecticut, USA
D:
Aft 1795
Sylvanus SLASON
1770-1835
Sylvanus SLASON
B:
31 Jan 1770
Stamford, Fairfield, Connecticut, USA
D:
28 Mar 1835
Vermont
Mary HOYT
1774-
Mary HOYT
B:
6 Apr 1774
Phebe SULLINGS
Phebe SULLINGS
M:
21 Dec 1829
Vermont
Nathaniel SLASON
1772-1860
Nathaniel SLASON
B:
16 Jul 1772
Stamford, Fairfield, Connecticut, USA
D:
22 Sep 1860
Darien, Fairfield Co., Connecticut
Anne CLOCK
1774-1843
Anne CLOCK
B:
1774
M:
18 Dec 1795
Stamford, Fairfield, Connecticut, USA
D:
24 Apr 1843
Stamford, Fairfield, Connecticut, USA
James SLASON
1774-1849
James SLASON
B:
13 Jun 1774
Stamford, Fairfield, Connecticut, USA
D:
1849
Stamford, Fairfield, Connecticut, USA
Sarah SLASON
1776-
Sarah SLASON
A:
21 Jul 1776
D:
young
Mary SLASON
1778-1865
Mary SLASON
B:
27 May 1778
Stamford, Fairfield, Connecticut, USA
D:
12 Jul 1865
Warwick, Orange Co., New York
Robert PELTON
1771-1867
Robert PELTON
B:
15 Mar 1771
Stamford, Fairfield, Connecticut, USA
M:
28 Oct 1797
Darien, Fairfield Co., Connecticut
D:
18 Jan 1867
Warwick, Orange Co., New York
Joseph SLASON
1780-1813
Joseph SLASON
B:
17 Jun 1780
Stamford, Fairfield, Connecticut, USA
D:
Nov 1813
Stamford, Fairfield, Connecticut, USA
Anna BETTS
Abt 1784-
Anna BETTS
B:
Abt 1784
M:
Abt 1805
Sarah SLASON
1784-1811
Sarah SLASON
B:
16 Jan 1784
Stamford, Fairfield, Connecticut, USA
D:
03 May 1811
Stamford, Fairfield, Connecticut, USA
William EGRY
Abt 1780-
William EGRY
B:
Abt 1780
M:
Sep 1804
Stamford, Fairfield, Connecticut, USA
Capt. Nathaniel SLASON
1745-1835
Capt. Nathaniel SLASON
B:
02 Jan 1745
Stamford, Fairfield, Connecticut, USA
D:
01 May 1835
Darien, Fairfield County, Connecticut
Lydia BATES
1743-1784
Lydia BATES
B:
29 Sep 1743
Stamford, Fairfield, Connecticut, USA
M:
7 Mar 1765
Stamford, Fairfield, Connecticut, USA
D:
16 Jan 1784
Stamford, Fairfield, Connecticut, USA
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
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
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
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
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
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
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
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
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
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
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
Hannah WHITNEY
1760-1851
Hannah WHITNEY
B:
21 Jan 1760
Stamford, Fairfield, Connecticut, USA
M:
26 Apr 1787
Darien, Fairfield Co., Connecticut
D:
17 Feb 1851
Darien, Fairfield County, Connecticut
Deodate WEED
1764-1855
Deodate WEED
B:
27 Aug 1764
Stamford, Fairfield, Connecticut, USA
D:
01 Mar 1855
Darien, Fairfield Co., Connecticut
Sarah HOLLY
1768-1857
Sarah HOLLY
B:
06 Feb 1768
Stamford, Fairfield, Connecticut, USA
M:
08 Apr 1787
Stamford, Fairfield, Connecticut, USA
D:
25 Dec 1857
Darien, Fairfield Co., Connecticut
Abigail SLASON
1747-1825
Abigail SLASON
B:
09 Sep 1747
Stamford, Fairfield, Connecticut, USA
D:
24 Sep 1825
Darien, Fairfield County, Connecticut
Gideon WEED, Jr.
1743-1820
Gideon WEED, Jr.
B:
20 Jun 1743
Stamford, Fairfield, Connecticut, USA
M:
12 Jun 1764
Stamford, Conn. by Co. Jonathan Hoit, J.P.
D:
17 Jan 1820
Darien, Fairfield Co., Connecticut
Milicent SLASON
1750-Aft 1775
Milicent SLASON
B:
08 Jun 1750
Stamford, Fairfield, Connecticut, USA
D:
Aft 1775
Eli REED
1743-1810
Eli REED
B:
23 Sep 1743
Norwalk, Fairfield, Connecticut, USA
M:
12 Mar 1778
Stamford, Fairfield, Connecticut, USA
D:
23 Mar 1810
Norwalk, Fairfield, Connecticut, USA
Sally SLASON
1781-
Sally SLASON
A:
2 Dec 1781
Darien, Connecticut
William SLASON
1784-
William SLASON
A:
21 Sep 1784
Darien, Fairfield County, Connecticut
Samuel SLASON
1785-
Samuel SLASON
A:
4 Oct 1785
Darien, Fairfield County, Connecticut
Henry SLASON
Abt 1789-1812
Henry SLASON
B:
Abt 1789
Darien, Fairfield County, Connecticut
D:
23 Jan 1812
Darien, Fairfield County, Connecticut
Gershom SLASON
1753-1791
Gershom SLASON
B:
08 Jul 1753
Stamford, Fairfield, Connecticut, USA
D:
27 Dec 1791
Darien, Fairfield County, Connecticut
Elizabeth MARSHALL
1758-Aft 1791
Elizabeth MARSHALL
B:
01 Mar 1758
Stamford, Fairfield, Connecticut, USA
M:
12 Oct 1780
Stamford, Fairfield, Connecticut, USA
D:
Aft 1791
Caty SLAWSON
1780-Bef 1850
Caty SLAWSON
B:
24 Jan 1780
D:
Bef 1850
Seth WEED
1785-Bef 1860
Seth WEED
B:
1785
New York
M:
Dec 1803
D:
Bef 1860
Michigan
Sally SLAWSON
1788-1797
Sally SLAWSON
B:
22 Jun 1788
D:
17 Oct 1797
Elsy SLAWSON
1789-1863
Elsy SLAWSON
B:
16 Sep 1789
Poundridge, New York
D:
12 Jun 1863
Pulteney, Steuben County, New York
Thomas BRUSH
Abt 1792-1865
Thomas BRUSH
B:
Abt 1792
New York, USA
D:
06 Jan 1865
Pulteney, Steuben County, New York
Thurza SLAWSON
1790-1861
Thurza SLAWSON
B:
9 Nov 1790
D:
25 Aug 1861
Hiram BRUND
Hiram BRUND
M:
Nov 1820
Eli SLAWSON
1795-1852
Eli SLAWSON
B:
23 Mar 1795
Poundridge, New York
D:
07 Sep 1852
Cross River, Westchester County, New York
Mapylit MILLER
1795-1836
Mapylit MILLER
B:
25 Mar 1795
Bedford, Westchester, New York, USA
M:
Aft 1815
D:
25 Aug 1836
Cross River, Westchester County, New York
Maria MILLER
1801-1889
Maria MILLER
B:
17 Dec 1801
New York, USA
M:
2 Jan 1839
D:
14 May 1889
Pound Ridge, Westchester Co., New York
Nathaniel SLAWSON
1798-Aft 1870
Nathaniel SLAWSON
B:
29 May 1798
Pound Ridge, Westchester, New York
D:
Aft 1870
Sally Ann SLAWSON
1799-1834
Sally Ann SLAWSON
B:
9 Jun 1799
Poundridge, Westchester, New York
D:
29 Jan 1834
Allen ROSCOE
Allen ROSCOE
M:
Nov 1824
Nancy SLAWSON
1803-1870
Nancy SLAWSON
B:
26 May 1803
Poundridge, Westchester, New York, USA
D:
10 Dec 1870
Porter, Cass Co., Michigan
Elisha AVERY, II
1803-1863
Elisha AVERY, II
B:
15 Jun 1803
Cross River (Pound Ridge), Westchester Co., New York
D:
25 Feb 1863
Porter, Cass Co., Michigan
Charlotte SLAWSON
1806-1907
Charlotte SLAWSON
B:
05 Mar 1806
Poundridge, Westchester, New York, USA
D:
29 Jan 1907
Sonora, Steuben County, New York
Cyrus B. LITTLE
1798-1860
Cyrus B. LITTLE
B:
22 Jul 1798
Bedford, Westchester, New York, USA
M:
28 Sep 1831
D:
09 Sep 1860
Hammondsport, Steuben County, New York
Janet SLAWSON
1809-1905
Janet SLAWSON
B:
23 Dec 1809
Pound Ridge, Westchester, New York
D:
14 Jun 1905
Medad MILLER
1808-1886
Medad MILLER
B:
1808
New York
M:
Bef 1830
D:
5 May 1886
S. Pulteney, Steuben Co., New York
Amos SLAWSON
1756-1830
Amos SLAWSON
B:
23 May 1756
Stamford, Fairfield, Connecticut, USA
D:
27 Feb 1830
Pound Ridge, Westchester Co., New York
Susannah GREEN
1768-1850
Susannah GREEN
B:
27 Aug 1768
Steuben, New York
M:
Abt 1780
D:
30 May 1850
Steuben County, New York
Hannah HOYT
1711-Aft 1768
Hannah HOYT
B:
08 Jan 1710/11
Stamford, Fairfield, Connecticut, USA
D:
Aft 1768
Deliverance SLAWSON
1710-Bef 1767
Deliverance SLAWSON
B:
17 Dec 1710
Stamford, Fairfield, Connecticut, USA
M:
17 Jan 1734
Stamford, Fairfield, Connecticut, USA
D:
Bef 1767
Stamford, Fairfield, Connecticut, USA
Jonathan HOYT
1713-Abt 1795
Jonathan HOYT
B:
30 Jul 1713
Stamford, Fairfield, Connecticut, USA
D:
Abt 1795
Stamford, Fairfield, Connecticut, USA
Sarah BATES
1719-1806
Sarah BATES
B:
18 Aug 1719
Stamford, Fairfield, Connecticut, USA
M:
03 Apr 1746
Stamford, Fairfield, Connecticut, USA
D:
Between 1799 and 1806
Stamford, Fairfield, Connecticut, USA
Esther SEELEY
1778-1846
Esther SEELEY
B:
09 Nov 1778
D:
26 Apr 1846
Pound Ridge, Westchester Co., New York
James BROWN
1774-1852
James BROWN
B:
1774
M:
Bef 1799
D:
08 Jun 1852
Pound Ridge, Westchester Co., New York
Hannah HOYT
1750-1832
Hannah HOYT
B:
15 Oct 1750
Stamford, Fairfield, Connecticut, USA
D:
02 Dec 1832
New Canaan, Fairfield, Connecticut, USA
Joseph SEELY
1751-1812
Joseph SEELY
B:
25 Mar 1751
Stamford, Fairfield, Connecticut, USA
M:
01 Mar 1773
Stamford, Fairfield, Connecticut, USA
D:
24 May 1812
New Canaan, Fairfield, Connecticut, USA
Capt. Nathaniel HOYT
1715-1800
Capt. Nathaniel HOYT
B:
09 Sep 1715
Stamford, Fairfield, Connecticut, USA
D:
21 Aug 1800
Stamford, Fairfield, Connecticut, USA
Elizabeth LEEDS
1722-1796
Elizabeth LEEDS
B:
15 Apr 1722
Stamford, Fairfield, Connecticut, USA
M:
31 Jan 1744/5
Stamford, Fairfield, Connecticut, USA
D:
02 Apr 1796
Stamford, Fairfield, Connecticut, USA
Lydia HOYT
Abt 1719-Aft 1768
Lydia HOYT
B:
Abt 1719
Stamford, Fairfield, Connecticut, USA
D:
Aft 1768
Stamford, Fairfield, Connecticut, USA
Jonathan BELL, Jr.
1717-Aft 1774
Jonathan BELL, Jr.
B:
22 Oct 1717
Stamford, Fairfield, Connecticut, USA
M:
Between 09 Feb 1748 and 1749
Stamford, Fairfield, Connecticut, USA
D:
Aft 1774
Stamford, Fairfield, Connecticut, USA
Capt. Samuel HOYT
1720-1799
Capt. Samuel HOYT
B:
30 Jun 1720
Stamford, Fairfield, Connecticut, USA
D:
29 Mar 1799
Stamford, Fairfield, Connecticut, USA
Dinah HANFORD
Abt 1725-1789
Dinah HANFORD
B:
Abt 1725
M:
06 Apr 1749
Stamford, Fairfield, Connecticut, USA
D:
Jun 1789
Stamford, Fairfield, Connecticut, USA
Hannah ?
-Aft 1799
Hannah ?
D:
Aft 1799
Lieut. Ebenezer WEED
1751-1790
Lieut. Ebenezer WEED
B:
25 Oct 1751
D:
6 Sep 1790
Hannah AMBLER
1757-1797
Hannah AMBLER
B:
1 Feb 1757
Stamford, Fairfield County, Connecticut
M:
4 Jan 1775
Stamford, Fairfield Co., Connecticut
D:
3 Nov 1797
Jonathan WEED
1757-1826
Jonathan WEED
B:
26 Apr 1757
D:
14 Nov 1826
Lydia AMBLER
1759-1795
Lydia AMBLER
B:
23 Feb 1759
Stamford, Fairfield County, Connecticut
D:
12 May 1795
Millescent HOYT
1722-Aft 1768
Millescent HOYT
B:
14 Oct 1722
Stamford, Fairfield, Connecticut, USA
D:
Aft 1768
Stamford, Fairfield, Connecticut, USA
Ebenezer WEED, III
1716-1764
Ebenezer WEED, III
B:
15 Nov 1716
Stamford, Fairfield, Connecticut, USA
M:
08 Mar 1743/44
Stamford, Fairfield, Connecticut, USA
D:
1764
Stamford, Fairfield, Connecticut, USA
Joshua AMBLER
1723-1793
Joshua AMBLER
B:
09 Sep 1723
Stamford, Fairfield County, Connecticut
M:
24 May 1774
Stamford, Fairfield, Connecticut, USA
D:
Between 1790 and 1793
Pound Ridge ( now Stamford), Fairfield Co., Connecticut
Mary HOYT
1764-Aft 1803
Mary HOYT
B:
27 Jul 1764
Stamford, Fairfield, Connecticut, USA
D:
Aft 1803
Silvanus SEELEY, Jr.
1764-1819
Silvanus SEELEY, Jr.
B:
5 Jun 1764
Stamford, Fairfield County, Connecticut
M:
20 Nov 1783
Stamford, Fairfield, Connecticut, USA
D:
21 Sep 1819
Hannah HOYT
1779-1865
Hannah HOYT
B:
05 Aug 1779
D:
02 Mar 1865
William Henry STEVENS
Abt 1781-1804
William Henry STEVENS
B:
Abt 1781
D:
15 Dec 1804
Lieut. John WATERBURY
1753-1829
Lieut. John WATERBURY
B:
20 Feb 1753
Stamford, Fairfield, Connecticut, USA
M:
16 Mar 1817
Stamford, Fairfield, Connecticut, USA
D:
06 Aug 1829
Jane HOYT
1755-1845
Jane HOYT
B:
14 Jun 1755
Stamford, Fairfield, Connecticut, USA
D:
09 Aug 1845
Stamford, Fairfield, Connecticut, USA
Uriah HOYT
1750-1810
Uriah HOYT
B:
15 Nov 1750
Stamford, Fairfield, Connecticut, USA
M:
05 Nov 1773
Stamford, Fairfield, Connecticut, USA
D:
25 Apr 1810
Stamford, Fairfield, Connecticut, USA
Clara HOYT
1766-Bef 1803
Clara HOYT
B:
Between 27 and 28 Jan 1766
D:
Bef 1803
Elijah LOUNSBURY
Elijah LOUNSBURY
M:
Between 05 and 06 May 1784
Theodosia HOYT
1771-Bef 1803
Theodosia HOYT
B:
04 Mar 1771
Stamford, Fairfield, Connecticut, USA
D:
Bef 1803
James WEED
Warren HOYT
1761-1841
Warren HOYT
B:
29 Nov 1761
Stamford, Fairfield, Connecticut, USA
D:
29 Apr 1841
New Canaan, Fairfield, Connecticut, USA
Mary KNAPP
Abt 1771-1856
Mary KNAPP
B:
Abt 1771
M:
22 Nov 1789
D:
23 Mar 1856
New Canaan, Fairfield, Connecticut, USA
William HOYT
1752-Aft 1803
William HOYT
B:
14 Sep 1752
Stamford, Fairfield, Connecticut, USA
D:
Aft 1803
King HOYT
Hannah HOYT
1768-1787
Hannah HOYT
B:
28 Jan 1768
Stamford, Fairfield, Connecticut, USA
D:
04 Jun 1787
Nathaniel MILLS
Pruella HOYT
1757-Bef 1803
Pruella HOYT
A:
1 May 1757
D:
Bef 1803
Not in Father's will
Stephen BISHOP
1756-
Stephen BISHOP
B:
17 Sep 1756
Stamford, Fairfield Co., Connecticut
Joseph HOYT
1750-Aft 1803
Joseph HOYT
B:
12 Oct 1750
Stamford, Fairfield, Connecticut, USA
D:
Aft 1803
Hannah SEELEY
Hannah SEELEY
M:
11 Jun 1771
Stamford, Fairfield, Connecticut, USA
Jane HOYT
1754-
Jane HOYT
A:
26 Jul 1754
D:
young
Col. Joseph HOYT
1725-1820
Col. Joseph HOYT
B:
02 Aug 1725
Stamford, Fairfield, Connecticut, USA
D:
11 Jun 1820
Stamford, Fairfield, Connecticut, USA
Jane KING
1730-1809
Jane KING
B:
Between 18 Mar 1729 and 1730
Stamford, Fairfield, Connecticut, USA
M:
06 Apr 1749
Stamford, Fairfield, Connecticut, USA
D:
25 Jan 1809
Stamford, Fairfield, Connecticut, USA
Anna NICHOLS
Abt 1731-1817
Anna NICHOLS
B:
Abt 1731
M:
Aft 1808
D:
Between Jan and Feb 1817
Stamford, Fairfield, Connecticut, USA
Ebenezer HOYT
1730-1746
Ebenezer HOYT
B:
27 May 1730
Stamford, Fairfield, Connecticut, USA
D:
28 Oct 1746
Stamford, Fairfield, Connecticut, USA
Sarah HOYT
1736-Aft 1768
Sarah HOYT
B:
01 Mar 1736
Stamford, Fairfield, Connecticut, USA
D:
Aft 1768
Zephaniah MILLS
Abt 1732-
Zephaniah MILLS
B:
Abt 1732
M:
Abt 1754
Parents
Deacon Samuel HOYT
Abt 1643-1720
Hannah HOLLY
1651-1710
Jonathan HOYT
1683-Abt 1768
Jonathan HOYT
B:
11 Jun 1683
Stamford, Fairfield, Connecticut, USA
D:
Abt 1768
Stamford, Fairfield, Connecticut, USA
Millicent PENNOYER
1691-1768
Millicent PENNOYER
B:
13 Apr 1691
Stamford, Fairfield, Connecticut, USA
M:
01 Apr 1710
Stamford, Fairfield, Connecticut, USA
D:
14 Nov 1768
Stamford, Fairfield, Connecticut, USA