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
Deliverance SLAWSON
1710 - Bef 1767 (< 56 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.
Leander SLAUSON
-1847
Leander SLAUSON
D:
1847
Racine, Wisconsin
Sarah Ann OHLMSTEAD
1807-1901
Sarah Ann OHLMSTEAD
B:
20 Aug 1807
M:
1828
D:
10 Feb 1901
North Castle, Westchester Co., New York
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, Jr.
1795-1877
Ebenezer SLAWSON, Jr.
B:
17 Aug 1795
Schenectady County, New York
D:
18 Aug 1877
Chautauqua County, New York
Betsey CARR
1798-1858
Betsey CARR
B:
1798
Maryland
M:
12 Jun 1813
Penn Yan, Yates County, New York
D:
09 Mar 1858
Chautauqua County, New York
Lois BROWN
1821-1911
Lois BROWN
B:
14 Aug 1821
New Salem, Massachusetts
M:
Bef 1860
Perrysburg, Cattaraugus County, New York
D:
22 Mar 1911
Joplin, Jasper County, Missouri
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
Unknown SLASON
Abt 1788-
Unknown SLASON
B:
Abt 1788
New Canaan, Fairfield, Connecticut, USA
Samuel SLASON
Bef 1790-Aft 1846
Samuel SLASON
B:
Bef 1790
New Canaan, Connecticut
D:
Aft Nov 1846
Abigail ?
Abt 1786-Aft 1870
Abigail ?
B:
Abt 1786
Connecticut
D:
Aft 1870
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
Daniel SLAWSON
1782-1871
Daniel SLAWSON
B:
30 Jan 1782
Salem, Westchester Co., New York
D:
28 Aug 1871
Greenville, Montcalm Co., Michigan
Molly HORTON
1780-
Molly HORTON
B:
abt. 1780
New York
M:
Orange County, New York
Rufus SLAWSON
1789-1861
Rufus SLAWSON
B:
30 Jul 1789
Salem, Westchester Co., New York
D:
21 Mar 1861
Yates County, New York
Rachel SNYDER
1791-1826
Rachel SNYDER
B:
30 Aug 1791
M:
Orange County, New York
D:
Between 1825 and 1826
Orange County, New York
Clarissa JUMP
1798-1879
Clarissa JUMP
B:
04 Jun 1798
Westchester County,New York
M:
1830
Orange County, New York
D:
08 Nov 1879
Barry County, Michigan
Catharine SLAWSON
1791-1870
Catharine SLAWSON
B:
30 Mar 1791
Salem, Westchester Co., New York
D:
30 Sep 1870
Jackson County, Michigan
Elijah GODFREY
1786-1862
Elijah GODFREY
B:
7 May 1786
Orange County, New York
M:
24 Sep 1807
D:
9 Nov 1862
Jackson County, Michigan
DeWitt SLAWSON
1794-1813
DeWitt SLAWSON
B:
07 Mar 1794
Salem, Westchester Co., New York
D:
12 Oct 1813
Orange County, New York
Mary SLAWSON
1796-
Mary SLAWSON
B:
31 Dec 1796
Salem, Westchester Co., New York
? TURNER
Nancy SLAWSON
1798-
Nancy SLAWSON
B:
28 Aug 1798
Salem, Westchester Co., New York
? COVERT
Elizabeth SLAWSON
1800-
Elizabeth SLAWSON
B:
08 Mar 1800
Salem, Westchester Co., New York
? BROWN
Prudence SLAWSON
1802-
Prudence SLAWSON
B:
13 Mar 1802
Salem, Westchester Co., New York
D:
young
Samuel SLAWSON
1803-
Samuel SLAWSON
B:
06 Sep 1803
Salem, Westchester Co., New York
D:
young
William Bell SLAWSON
1805-1901
William Bell SLAWSON
B:
01 Mar 1805
Salem, Westchester Co., New York
D:
1901
Burdett, Schyler Co., New York
Mary MILSPAUGH
1803-1871
Mary MILSPAUGH
B:
23 Apr 1803
M:
24 Mar 1825
Orange County, New York
D:
01 Oct 1871
Greenville, Montcalm Co., Michigan
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
Ruah HOYT
1793-1845
Ruah HOYT
B:
01 Oct 1793
D:
27 Oct 1845
Chemung County, New York
Abram ALBERTON
Abram ALBERTON
M:
24 Nov 1819
Hezekiah HOYT
1796-
Hezekiah HOYT
B:
24 May 1796
Rachel SULLIVAN
Rachel SULLIVAN
M:
Nov 1825
Hannah HOYT
1801-
Hannah HOYT
B:
16 Dec 1801
Asaph PHILLIPS
Asaph PHILLIPS
M:
01 Dec 1819
Caleb HOYT
1786-
Caleb HOYT
B:
24 Nov 1786
South Salem, Westcheser County, New York
Polly MINER
Abt 1793-1840
Polly MINER
B:
Abt 1793
M:
18 Oct 1810
D:
18 Feb 1840
Mehitable HOYT
1805-
Mehitable HOYT
B:
25 Jul 1805
Youngs DAVIS
Youngs DAVIS
M:
Oct 1826
David S. HOYT
1799-
David S. HOYT
B:
23 Jun 1799
Phebe J. ?
Ebenezer HOYT
1788-
Ebenezer HOYT
B:
12 Feb 1788
Clara PENNEY
Clara PENNEY
M:
Nov 1813
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
Polly SLAWSON
1795-
Polly SLAWSON
B:
18 Jan 1795
Ridgefield, Fairfield, Connecticut, USA
Sellick SLAWSON
1797-1891
Sellick SLAWSON
B:
Mar 1797
Ridgefield, Fairfield, Connecticut, USA
D:
10 Dec 1891
Loundenville, Albany County, New York
Maria PURDY
1805-1878
Maria PURDY
B:
1805
D:
29 Apr 1878
Loundenville, Albany County, New York
John SLAWSON
1815-1897
John SLAWSON
B:
1815
Green County, New York
D:
01 May 1897
Albany, Albany Co., New York
Catherine Jane ?
1814-1872
Catherine Jane ?
B:
03 Jan 1814
Albany, Albany Co., New York, USA
D:
12 Jan 1872
Albany, Albany County, New York
William SLAWSON
1803-1873
William SLAWSON
B:
23 Aug 1803
Ridgefield, Fairfield, Connecticut, USA
D:
03 Dec 1873
Albany, New York
Louisa LEEK
1806-1887
Louisa LEEK
B:
1806
New Jersey, USA
D:
15 Nov 1887
Albany, 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
Henry BROWN
Abt 1787-
Henry BROWN
B:
Abt 1787
Samuel BROWN
Abt 1788-
Samuel BROWN
B:
Abt 1788
James BROWN
1789-Aft 1860
James BROWN
B:
2 Mar 1789
Westchester County, New York
D:
Aft 1860
Ohio
Zipporah BAKER
1791-1860
Zipporah BAKER
B:
16 Jun 1791
Westchester County, New York
D:
27 Oct 1860
Washington Co., Ohio
Abraham BROWN
Abt 1790-
Abraham BROWN
B:
Abt 1790
Alexander BROWN
Abt 1793-
Alexander BROWN
B:
Abt 1793
Ann BROWN
1795-
Ann BROWN
B:
Abt. 1795
Harvey BROWN
1796-
Harvey BROWN
B:
abt. 1796
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
Charlotte SLAUSON
1806-1852
Charlotte SLAUSON
B:
1806
Westerlo, Albany County, New York
D:
24 Nov 1852
John C. BOARDMAN
1803-1853
John C. BOARDMAN
B:
25 Nov 1803
Waterlo, Albany Co., New York
M:
22 Oct 1834
D:
27 Jan 1853
James E. SLAUSON
1810-1829
James E. SLAUSON
B:
1810
Westerlo, Albany County, New York
D:
15 Sep 1829
Sophia SLAUSON
-1882
Sophia SLAUSON
B:
Westerlo, Albany County, New York
D:
27 Mar 1882
Maria SLAUSON
Harvey GEORGE
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
William SLAUSON
Abt 1816-
William SLAUSON
B:
Abt 1816
New York, USA
Sarah ?
Abt 1833-
Sarah ?
B:
Abt 1833
Pennsylvania, USA
James SLAUSON
1816-1841
James SLAUSON
B:
09 Sep 1816
Westtown, Orange County, New York
D:
18 Feb 1841
Wantage, Sussex, New Jersey, USA
Jonathan Sayer SLAUSON
1830-1905
Jonathan Sayer SLAUSON
B:
Jan 1830
New York, USA
D:
1905
Los Angeles, Los Angeles County, California
Sarah R.?
1836-
Sarah R.?
B:
Dec 1836
New York, USA
D:
Los Angeles, Los Angeles County, California
Angeline SLAUSON
1815-Abt 1839
Angeline SLAUSON
B:
1815
Westtown, Orange County, New York
D:
Abt 1839
Minisink, Orange County, New York
Chauncey H. CLARK
Hannah M. SLAUSON
1824-1846
Hannah M. SLAUSON
B:
22 Jul 1824
Westtown, Orange County, New York
D:
02 Apr 1846
Wantage, Sussex, New Jersey, USA
Eliza Ann SLAUSON
1819-
Eliza Ann SLAUSON
B:
1819
Westtown, Orange County, New York
Alfred REED
Alfred REED
M:
23 Dec 1874
Charles Sayre SLAUSON
1813-1876
Charles Sayre SLAUSON
B:
1813
Westtown, Orange County, New York
D:
19 Sep 1876
Fonda, Montgomery County, New York
? HALSTAD
Sarah Elizabeth SLASON
1828-1902
Sarah Elizabeth SLASON
B:
20 Oct 1828
New York, USA
M:
Troy, Rensselaer County,New York
D:
29 Oct 1902
New York, New York, USA
Emily SLAUSON
1812-1851
Emily SLAUSON
B:
1812
D:
31 Mar 1851
Deckerstown, Orange County, New York
Jacob WHITAKER
1792-1852
Jacob WHITAKER
B:
1792
New York
D:
15 Jul 1852
Wantage, Sussex Co., New Jersey
C. Amanda SLAUSON
Abt 1830-1887
C. Amanda SLAUSON
B:
Abt 1830
New York, USA
D:
01 Jun 1887
Middletown, Orange County, New York
David Porter SLAUSON
1822-1847
David Porter SLAUSON
B:
1822
Westtown, Orange County, New York
D:
13 Nov 1847
Wantage, Sussex, New Jersey, USA
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
Silas Baldwin SLAUSON
1822-1898
Silas Baldwin SLAUSON
B:
Oct 1822
Greene County, New York
D:
15 Mar 1898
Broome Co., New York
Tammy WALTER
1820-1893
Tammy WALTER
B:
Sep 1820
New York, USA
D:
6 Nov 1893
Broome Co., New York
Alonzo SLAUSON
Abt 1824-
Alonzo SLAUSON
B:
Abt 1824
Greene County, New York
Horace SLAUSON
1829-1886
Horace SLAUSON
B:
1829
Greene County, New York
D:
Apr 1886
Acra, Greene, New York, USA
Sarah THOMAS
1829-1883
Sarah THOMAS
B:
1829
D:
Jan 1883
Acra, Greene, 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
Daughter SLAUSON
Augusta SLAUSON
Richard Fish MERRITT
Albert SLAUSON
1812-1892
Albert SLAUSON
B:
15 May 1812
Norton Hill, Greene Co., New York
D:
05 Jan 1892
Kingston, Ulster, New York, USA
Cornelia Catherine TEN EYCK
1817-1899
Cornelia Catherine TEN EYCK
B:
05 Sep 1817
M:
16 May 1838
D:
04 Feb 1899
Kingston, Ulster, New York, USA
Daugher SLAUSON
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
Darwin E. SLAUSON
1834-1903
Darwin E. SLAUSON
B:
Sep 1834
Waterloo, Seneca Co., New York
D:
29 Sep 1903
Grand Rapids, Kent, Michigan, USA
Elizabeth THORNE
1836-Aft 1910
Elizabeth THORNE
B:
Aug 1836
New York, USA
M:
Abt 1860
D:
Aft 1910
Michigan
Abram B. SLAUSON
1814-1897
Abram B. SLAUSON
B:
04 Sep 1814
Waterloo, Seneca, New York, USA
D:
18 Apr 1897
Rosetta M. ?
1814-1847
Rosetta M. ?
B:
28 Feb 1814
D:
11 Mar 1847
Harriet G. ?
1824-1856
Harriet G. ?
B:
06 Apr 1824
D:
02 Jul 1856
Waterloo, Seneca, New York, USA
Elizabeth J. ?
1820-1859
Elizabeth J. ?
B:
26 Jun 1820
D:
30 Dec 1859
Waterloo, Seneca, New York, USA
Susan C. ?
1834-1914
Susan C. ?
B:
09 Dec 1834
D:
11 Dec 1914
Mary SLAUSON
1816-1908
Mary SLAUSON
B:
3 Jan 1816
Putnam Co, New York
D:
21 Mar 1908
Dane County, Wisconsin
William D. B. PINCHIN
1812-1895
William D. B. PINCHIN
B:
14 Jun 1812
Addison Co., Vermont
M:
17 Mar 1830
D:
28 Feb 1895
Dane County, Wisconsin
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
John SLAUSON
1813-1854
John SLAUSON
B:
23 Feb 1813
Poundridge, Westchester, New York, USA
D:
16 Jul 1854
Lewisboro, Westchester, New York, USA
Naomi GREGORY
1810-1887
Naomi GREGORY
B:
12 Jun 1810
M:
25 Jan 1843
Lewisboro, Westchester, New York, USA
D:
09 Jun 1887
Nehemiah SLASON
Abt 1792-
Nehemiah SLASON
B:
Abt 1792
Salem, New York
Martha MONROE
-1813
Martha MONROE
D:
Feb 1813
Daughter SLAUSON
Uriah SLAUSON
1814-1891
Uriah SLAUSON
B:
26 Nov 1814
Poundridge, Westchester, New York, USA
D:
03 Jul 1891
South Salem, Westchester County, New York
Huldah BRUSH
1816-1895
Huldah BRUSH
B:
14 Nov 1816
New York, USA
D:
03 Aug 1895
Daughter SLAUSON
Bef 1820-
Daughter SLAUSON
B:
Bef 1820
Poundridge, Westchester, New York, USA
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
John SLAUSON
1795-1842
John SLAUSON
B:
1795
New Canaan, Fairfield, Connecticut, USA
D:
1842
Port Jervis, Orange County, New York
Temperance Ann WISNER
1800-1874
Temperance Ann WISNER
B:
1800
M:
Abt 1821
Deer Park, Orange Co., New York
D:
28 Oct 1874
Port Jervis, New York
Benjamin SLAWSON
1791-1868
Benjamin SLAWSON
B:
31 May 1791
New Canaan, Fairfield, Connecticut, USA
D:
08 Mar 1868
New Canaan, Fairfield, Connecticut, USA
Nancy PROVOST
1791-1878
Nancy PROVOST
B:
30 Oct 1791
New York, USA
M:
1814
New Canaan, Fairfield, Connecticut, USA
D:
30 May 1878
New Canaan, Fairfield, Connecticut, USA
Jonathan SLAUSON
Abt 1789-
Jonathan SLAUSON
B:
Abt 1789
New Canaan, Fairfield, Connecticut, USA
Sarah GREEN
Abt 1790-Bef 1814
Sarah GREEN
B:
Abt 1790
M:
Abt 1811
D:
Bef 1814
Lucy GARDNER
Abt 1793-
Lucy GARDNER
B:
Abt 1793
Nantucket, Massachusetts
M:
Abt 1814
Daniel SLAWSON
Abt 1793-
Daniel SLAWSON
B:
Abt 1793
New Canaan, Fairfield, Connecticut, USA
D:
Sloatsbury, Orange Co., New York
UNKNOWN
Alva SLAUSON
1792-1860
Alva SLAUSON
B:
1792
New Canaan, Fairfield, Connecticut, USA
D:
17 Apr 1860
Monroe, Orange Co., New York
Elizabeth LEWIS
Abt 1803-Aft 1890
Elizabeth LEWIS
B:
Abt 1803
New York, USA
M:
Abt 1824
Monroe, Orange Co., New York
D:
Aft 1890
Ambrose SLAUSON
1790-Aft 1870
Ambrose SLAUSON
B:
1790
New Canaan, Fairfield, Connecticut, USA
D:
Aft 1870
Peekskill, Westchester Co., New York
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
Calvin SLASON
1795-1851
Calvin SLASON
B:
1794/5
Hubbardton, Rutland, Vermont, USA
D:
14 Mar 1851
Hubbardton, Rutland, Vermont, USA
Hepzibath SMITH
1796-1868
Hepzibath SMITH
B:
23 Sep 1796
M:
1815
D:
17 Oct 1868
Hubbardton, Rutland, Vermont, USA
William N. SLASON
1809-
William N. SLASON
B:
26 Feb 1809
Hubbardton, Rutland, Vermont, USA
D:
Hanover, Plymouth, Massachusetts, USA
Hannah E. JACKSON
Hannah E. JACKSON
M:
07 Jan 1833
Cambridge, Middlesex, Massachusetts, USA
Hiram SLASON
1797-1871
Hiram SLASON
B:
1797
Hubbardton, Rutland, Vermont, USA
D:
1871
Moira, Franklin County, New York
Clotilda ST. JOHN
-1876
Clotilda ST. JOHN
M:
1821
D:
1876
Moira, Franklin County, New York
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
Lydia SLASON
1797-
Lydia SLASON
B:
19 Jul 1797
Stamford, Fairfield, Connecticut, USA
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
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
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
Selleck WEED
1795-1826
Selleck WEED
B:
02 Sep 1795
Stamford, Fairfield, Connecticut, USA
D:
28 Jul 1826
Darien, Fairfield County, Connecticut
Cornelia SLASON
1799-1878
Cornelia SLASON
B:
26 May 1799
Darien, Fairfield County, Connecticut
M:
05 Sep 1816
Darien, Fairfield County, Connecticut
D:
25 Nov 1878
New York, USA
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
Harriet WEED
1816-1903
Harriet WEED
B:
Sep 1816
New York
D:
3 Sep 1903
Porter, Cass Co., Michigan
Joseph BENSON
1812-1878
Joseph BENSON
B:
1812
New York
D:
8 Aug 1878
Michigan
Charles WEED
1821-1901
Charles WEED
B:
Aug 1821
New York
D:
20 Dec 1901
Michigan
Margaret VAN SCOYOC
Abt 1829-
Margaret VAN SCOYOC
B:
Abt 1829
Ohio
Arvilla PAYNE
1827-1887
Arvilla PAYNE
B:
17 Dec 1827
Ohio
D:
5 Feb 1887
Michigan
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
Daughter BRUSH
1820-Bef 1830
Daughter BRUSH
B:
Between 1810-1820
D:
Bef 1830
Sperry BRUSH
1814-1876
Sperry BRUSH
B:
25 Mar 1814
Westchester County, New York
D:
25 Feb 1876
Sarah Ann ?
1825-Aft 1892
Sarah Ann ?
B:
abt. 1825
New York
D:
Aft 1892
Jacob BRUSH
1817-1895
Jacob BRUSH
B:
Sep 1817
Pound Ridge, Westchester, New York
D:
2 Dec 1895
Bath, Steuben County, New York
Ruth SAGER
1817-1870
Ruth SAGER
B:
1817
D:
Between 1860-1870
Caroline ?
1823-
Caroline ?
B:
1823
M.A. ?
1834-
M.A. ?
B:
1834
Thursa BRUSH
Abt 1817-1847
Thursa BRUSH
B:
Abt 1817
Westchester County, New York
D:
12 Jan 1847
Albert BRUSH
1820-1900
Albert BRUSH
B:
1 Aug 1820
New York
D:
1 Jun 1900
Pulteney, Steuben Co., New York
Lydia HORTON
1823-1903
Lydia HORTON
B:
1823
New York
D:
22 Sep 1903
Julia Ann BRUSH
1830-1845
Julia Ann BRUSH
B:
Between 1825-1830
Pulteney, Steuben Co., New York
D:
Between 1840-1845
Hannah BRUSH
1825-1858
Hannah BRUSH
B:
23 Feb 1825
Pulteney, Steuben Co., New York
D:
24 Jul 1858
William ANDREWS
William ANDREWS
M:
14 Jun 1849
William BRUSH
1825-1851
William BRUSH
B:
23 Mar 1825
Pulteney, Steuben Co., New York
D:
13 Jul 1851
Betsey J. ?
1832-
Betsey J. ?
B:
1832
James BRUSH
1830-1888
James BRUSH
B:
24 Sep 1830
Pulteney, Steuben Co., New York
D:
2 Aug 1888
Pulteney, Steuben Co., New York
Malvina A. STUART
1835-1880
Malvina A. STUART
B:
22 Jun 1835
Steuben County, New York
D:
27 Jun 1880
Eliza Anne BRUSH
Abt 1835-
Eliza Anne BRUSH
B:
Abt 1835
Pulteney, Steuben Co., New York
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
Amos SLAWSON
1819-1905
Amos SLAWSON
B:
10 Feb 1819
Cross River, Westchester County, New York
D:
16 Dec 1905
Southborough, Massachusetts
Mary E. SHERWOOD
1828-1879
Mary E. SHERWOOD
B:
02 Nov 1828
New York, USA
D:
29 Sep 1879
Brooklyn, Kings Co., New York
Sophia Ann WOLFE
1847-1905
Sophia Ann WOLFE
B:
1847
M:
3 Mar 1885
Southborough, Worcester Co., Massachusetts
D:
23 Apr 1905
Southborough, Massachusetts
Nehemiah SLAWSON
1817-1889
Nehemiah SLAWSON
B:
06 Oct 1817
Bedford, Westchester, New York, USA
D:
14 Dec 1889
Poundridge, Westchester, New York, USA
Delilah Frances WESTCOTT
1811-1902
Delilah Frances WESTCOTT
B:
26 Oct 1811
New York
D:
15 Dec 1902
Westchester County, New York
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
Ann Augusta SLAWSON
Abt 1839-
Ann Augusta SLAWSON
B:
Abt 1839
Cross River, Westchester County, New York
Samuel PARKS
1837-
Samuel PARKS
B:
abt. 1837
New York, USA
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
Henrietta AVERY
1824-1908
Henrietta AVERY
B:
Aug 1824
New York
D:
25 Feb 1908
Porter, Cass Co., Michigan
Thomas CALKINS
1824-
Thomas CALKINS
B:
abt. 1824
New York
M:
6 Apr 1845
Cass County, Michigan
Charles AVERY
1833-1919
Charles AVERY
B:
abt. 1833
New York
D:
14 Sep 1919
Marcellus, Cass Co., Michigan
Mary Jane SHOOK
1835-1864
Mary Jane SHOOK
B:
abt. 1835
D:
1 Feb 1864
Cass County, Michigan
Almira ?
Abt 1845-
Almira ?
B:
Abt 1845
Pennsylvania
Catherine AVERY
1835-
Catherine AVERY
B:
abt. 1835
New York
William H. AVERY
1842-
William H. AVERY
B:
abt. 1842
Michigan
George Albert AVERY
1845-
George Albert AVERY
B:
abt. 1845
Michigan
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
Eli Slawson LITTLE
1832-1894
Eli Slawson LITTLE
B:
06 Sep 1832
Pound Ridge, Westchester County, New York
D:
18 Oct 1894
Palmer, Christian County, Illinois
Abigail VAN GELDER
1838-1867
Abigail VAN GELDER
B:
1838
New York, USA
M:
Abt 1856
D:
13 Sep 1867
Manistee, Manistee County, Michigan
Emeline Hoyt GOODRICH
1849-1909
Emeline Hoyt GOODRICH
B:
02 Feb 1849
Smithfield, Bradford County, Pennsylvania
M:
15 Oct 1868
Jacksonville, Morgan County, Illinois
D:
06 Jan 1909
Pomona, Los Angeles County, California
Augusta Jennet LITTLE
1833-1905
Augusta Jennet LITTLE
B:
16 Dec 1833
Pound Ridge, Westchester County, New York
D:
14 Jun 1905
Swale, Steuben County, New York
Edwin P. ANGEL
1826-1893
Edwin P. ANGEL
B:
3 Sep 1826
Otsego County, New York
M:
Abt 1850
D:
15 Dec 1893
Canisteo, Steuben County, New York
Amos LITTLE
1836-1915
Amos LITTLE
B:
26 Aug 1836
Pound Ridge, Westchester County, New York
D:
5 Mar 1915
Glen Aubrey, New York
Hannah SPRAGUE
1843-1924
Hannah SPRAGUE
B:
18 Nov 1843
Urbana, Steuben County, New York
M:
26 Dec 1859
Steuben County, New York
D:
7 Feb 1924
Steuben County, New York
Henry Clay LITTLE
1843-1865
Henry Clay LITTLE
B:
14 May 1843
Steuben County, New York
D:
01 Jul 1865
Floriette PHILLIPS
Floriette PHILLIPS
M:
1864
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
Charlotte MILLER
1829-1908
Charlotte MILLER
B:
29 Nov 1829
New York
D:
26 Oct 1908
Illinois
William HATHAWAY
1827-Aft 1880
William HATHAWAY
B:
abt. 1827
New York
M:
Bef 1850
D:
Aft 1880
Illinois
Erastus MILLER
1833-1884
Erastus MILLER
B:
abt. 1833
New York
D:
4 Sep 1884
S. Pulteney, Steuben Co., New York
Harriett DREW
1834-1915
Harriett DREW
B:
29 Jul 1834
S. Pulteney, Steuben Co., New York
M:
1850
S. Pulteney, Steuben Co., New York
D:
10 Mar 1915
Prattsburg, New York
John A. MILLER
1834-1902
John A. MILLER
B:
abt. 1834
New York
D:
1902
Branchport, Steuben Co., New York
Elizabeth DURHAM
Cyrus MILLER
1837-
Cyrus MILLER
B:
abt. 1837
New York
D:
Illinois
Susan MILLER
1841-1918
Susan MILLER
B:
4 May 1841
New York
D:
19 Apr 1918
Chicago, Cook Co., Illinois
Gaylord ARNOLD
1841-1920
Gaylord ARNOLD
B:
4 Apr 1841
New York
M:
Bef 1872
D:
4 Jan 1920
Chicago, Cook Co., Illinois
Mary Ophelia MILLER
1842-1918
Mary Ophelia MILLER
B:
abt. 1842
New York
D:
7 Apr 1913/18
Robert STEWART
1838-
Robert STEWART
B:
1838
Caroline MILLER
1853-Aft 1910
Caroline MILLER
B:
Nov 1853
New York
D:
Aft 1910
Charles Merrill FOX
1855-1926
Charles Merrill FOX
B:
20 Jun 1855
Italy, New York
M:
Bef 1875
D:
19 Sep 1926
Joliet, Will Co., Illinois
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
Parents
James SLASON
1681-Bef 1759
Mehitable AMBLER
Abt 1675-1737
Deliverance SLAWSON
1710-Bef 1767
Deliverance SLAWSON
B:
17 Dec 1710
Stamford, Fairfield, Connecticut, USA
D:
Bef 1767
Stamford, Fairfield, Connecticut, USA
Hannah HOYT
1711-Aft 1768
Hannah HOYT
B:
08 Jan 1710/11
Stamford, Fairfield, Connecticut, USA
M:
17 Jan 1734
Stamford, Fairfield, Connecticut, USA
D:
Aft 1768