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
Capt. Nathaniel SLASON
1745 - 1835 (90 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.
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
Erastus SLAUSON
1825-1902
Erastus SLAUSON
B:
13 Jan 1825
Deer Park, New York
D:
9 Mar 1902
Sarah J. NASON
Abt 1830-1907
Sarah J. NASON
B:
Abt 1830
D:
13 Jun 1907
Amelia SLAUSON
1826-1828
Amelia SLAUSON
B:
1826
Deer Park, New York
D:
1828
Deer Park, New York
Harriet SLAUSON
1828-
Harriet SLAUSON
B:
abt. 1828
Deer Park, New York
Theron SLAUSON
1831-1857
Theron SLAUSON
B:
2 Jul 1831
Deer Park, New York
D:
1857
Port Jervis, New York
Mary Ann SLAUSON
Abt 1833-
Mary Ann SLAUSON
B:
Abt 1833
Port Jervis, New York
D:
young
Frances S. SLAUSON
1835-1906
Frances S. SLAUSON
B:
26 Apr 1835
Port Jervis, New York
D:
1906
Port Jervis, New York
William COLE
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
Caroline M. SLAWSON
1827-1828
Caroline M. SLAWSON
B:
09 May 1827
New Canaan, Fairfield, Connecticut, USA
D:
16 Jun 1828
New Canaan, Fairfield, Connecticut, USA
George W. SLAUSON
1836-1917
George W. SLAUSON
B:
Apr 1836
New Canaan, Fairfield, Connecticut, USA
D:
1917
New Canaan, Fairfield, Connecticut, USA
Lydia Ann LEE
1836-Aft 1870
Lydia Ann LEE
B:
1836
Connecticut, USA
M:
08 Jul 1855
New Canaan, Fairfield, Connecticut, USA
D:
Aft 22 Jul 1870
Emma HUBBELL
1853-1931
Emma HUBBELL
B:
Nov 1853
New Jersey, USA
M:
05 Jul 1877
New Canaan, Fairfield, Connecticut, USA
D:
1931
New Canaan, Fairfield, Connecticut, USA
Clarissa SLAUSON
1822-1887
Clarissa SLAUSON
B:
08 Sep 1822
New Canaan, Fairfield, Connecticut, USA
D:
14 Sep 1887
New Canaan, Fairfield, Connecticut, USA
Cyrus CROFOOT
1822-Bef 1880
Cyrus CROFOOT
B:
1822
Connecticut, USA
M:
01 Mar 1843
New Canaan, Fairfield, Connecticut, USA
D:
Bef 1880
Unknown SLAWSON
1830-1830
Unknown SLAWSON
B:
12 Dec 1830
Poundridge, Westchester, New York, USA
D:
14 Dec 1830
Poundridge, Westchester, New York, USA
Eliza SLAUSON
Abt 1818-
Eliza SLAUSON
B:
Abt 1818
New Canaan, Fairfield, Connecticut, USA
D:
Norwalk, Fairfield, Connecticut, USA
Claude POIVEZ
Abt 1814-
Claude POIVEZ
B:
Abt 1814
M:
Abt 1839
John Wesley SLAUSON
1832-1887
John Wesley SLAUSON
B:
06 Nov 1832
New Canaan, Fairfield, Connecticut, USA
D:
12 Mar 1887
Norwalk, Fairfield, Connecticut, USA
Mary Jane SELLECK
1833-1929
Mary Jane SELLECK
B:
16 Feb 1833
Connecticut, USA
M:
07 Feb 1854
New Canaan, Fairfield, Connecticut, USA
D:
27 Sep 1929
Norwalk, Fairfield, Connecticut, USA
Andrew Jackson SLAUSON
1814-1891
Andrew Jackson SLAUSON
B:
1814
New Canaan, Fairfield, Connecticut, USA
D:
18 Feb 1891
New York, New York, USA
Mary ?
Abt 1818-1855
Mary ?
B:
Abt 1818
M:
Abt 1839
D:
1855
Mary Ann SLAUSON
1816-1892
Mary Ann SLAUSON
B:
May 1816
New Canaan, Fairfield, Connecticut, USA
D:
14 Feb 1892
Poundridge, Westchester, New York, USA
John M. SARLES
1803-1898
John M. SARLES
B:
14 Sep 1803
Pound Ridge, Westchester Co., New York
M:
22 Oct 1835
Stamford, Fairfield, Connecticut, USA
D:
06 Jan 1898
Westchester Co., 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
Jonas SLAUSON
Abt 1810-
Jonas SLAUSON
B:
Abt 1810
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
Benjamin Gardner SLAUSON
1815-1865
Benjamin Gardner SLAUSON
B:
1815
D:
1865
Frederick Fitch SLAWSON
1817-1901
Frederick Fitch SLAWSON
B:
9 Apr 1817
New York, USA
D:
13 Jan 1901
Waukesha, Wisconsin
Sarah Jane LOCKWOOD
1814-1904
Sarah Jane LOCKWOOD
B:
7 Jul 1814
New York, USA
M:
1837
New Windsor, Orange, New York, USA
D:
Aug 1904
Waukesha, Waukeska Co., Wisconsin
Lucy GARDNER
Abt 1793-
Lucy GARDNER
B:
Abt 1793
Nantucket, Massachusetts
M:
Abt 1814
Daniel SLAWSON
Abt 1820-
Daniel SLAWSON
B:
Abt 1820
Orange County, New York
D:
Sloatsburg, New York
Sarah CRONK
Abt 1837-
Sarah CRONK
B:
Abt 1837
Daniel SLAWSON
Abt 1793-
Daniel SLAWSON
B:
Abt 1793
New Canaan, Fairfield, Connecticut, USA
D:
Sloatsbury, Orange Co., New York
UNKNOWN
Henry SLAUSON
Abt 1837-1870
Henry SLAUSON
B:
Abt 1837
Fort Montgomery, New York
D:
Between 1860 and 1870
Fort Montgomery, New York
Hiram SLAUSON
Abt 1840-1870
Hiram SLAUSON
B:
Abt 1840
Fort Montgomery, New York
D:
Between 1860 and 1870
Fort Montgomery, New York
William SLAWSON
Abt 1823-Bef 1875
William SLAWSON
B:
Abt 1823
New York, USA
D:
Bef 1875
Sarah Jane RYERSON
1825-1901
Sarah Jane RYERSON
B:
Apr 1825
New Jersey, USA
M:
Sterling Mines, New York
D:
02 Mar 1901
Queensboro, Orange County, New York
Charles SLAWSON
Abt 1827-1900
Charles SLAWSON
B:
Abt 1827
Fort Montgomery, New York
D:
Between 1890 and 1900
Temperance MORSE
Abt 1842-Abt 1914
Temperance MORSE
B:
Abt 1842
New York, USA
D:
Abt 1914
Paterson, New Jersey
Mary Ann SLAWSON
Abt 1848-
Mary Ann SLAWSON
B:
Abt 1848
Fort Montgomery, New York
William STEVENS
Thomas SLAUSON
1836-1896
Thomas SLAUSON
B:
12 Feb 1836
Fort Montgomery, New York
D:
02 Sep 1896
Garnerville, Rockland County, New York
Henrietta WEIANT
Catherine YOUMANS
1846-1933
Catherine YOUMANS
B:
14 Jun 1846
D:
10 Apr 1933
Greenwich, Fairfield County, Connecticut
George SLAUSON
Abt 1825-
George SLAUSON
B:
Abt 1825
Fort Montgomery, New York
D:
Fort Montgomery, New York
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
Franklin G. SLASON
1816-1856
Franklin G. SLASON
B:
1816
Hubbardton, Vermont
D:
29 Nov 1856
Sudbury, Rutland Co., Vermont
Patience Delinda Denora GAIGE
1813-1865
Patience Delinda Denora GAIGE
B:
2 Aug 1813
New York
D:
13 Jul 1865
Sudbury, Vermont
Harriett SLASON
1818-1894
Harriett SLASON
B:
14 Aug 1818
Hubbardton, Rutland Co., Vermont
D:
24 May 1894
Fort Ann, Washington Co., New York
Harry HURLBUT
1810-1855
Harry HURLBUT
B:
5 Aug 1810
Rutland County, Vermont
M:
Abt 1840
D:
15 Jun 1855
Simeon YAW
1826-1897
Simeon YAW
B:
8 Jun 1826
Mendon, Rutland Co., Vermont
M:
13 Mar 1862
Chittenden Co., Vermont
D:
19 Nov 1897
Fort Ann, Washington Co., New York
Calvin Smith SLASON
1820-1893
Calvin Smith SLASON
B:
28 Jun 1820
Hubbardton, Vermont
D:
6 May 1893
Sudbury, Rutland Co., Vermont
Luceby LONGELY
1820-1895
Luceby LONGELY
B:
7 Apr 1820
Vermont
M:
7 Apr 1844
Brandon, Vermont
D:
14 Nov 1895
Vermont
Phebe SLASON
1828-1898
Phebe SLASON
B:
1828
Hubbardton, Vermont
D:
8 Mar 1898
Hubbardton, Rutland Co., Vermont
Silas W. HOWARD
Abt 1819-1879
Silas W. HOWARD
B:
Abt 1819
D:
5 Apr 1879
Hubbardton, Rutland Co., Vermont
Elisha Wallace SLASON
1831-1898
Elisha Wallace SLASON
B:
4 Mar 1831
Hubbardton, Rutland Co., Vermont
D:
16 May 1898
Londonderry, Windham Co., Vermont
Leonore Thankful MORTON
1832-1862
Leonore Thankful MORTON
B:
Apr 1832
Sudbury, Rutland Co., Vermont
D:
14 Nov 1862
Sudbury, Rutland Co., Vermont
Elsie U. SHAW
1847-1865
Elsie U. SHAW
B:
4 Oct 1847
M:
1864
D:
15 Apr 1865
Hubbardton, Vermont
Lydia E. WYMAN
1842-1880
Lydia E. WYMAN
B:
13 Jun 1842
D:
31 Dec 1880
Sarah Ann SLASON
1836-1842
Sarah Ann SLASON
B:
1836
Hubbardton, Vermont
D:
14 Dec 1842
Hubbardton, Vermont
Mary SLASON
1823-1906
Mary SLASON
B:
Feb 1823
Hubbardton, Rutland Co., Vermont
D:
11 Dec 1906
Salisbury, Addison Co.,Vermont
George WOOD
1807-1847
George WOOD
B:
1807
D:
24 Nov 1847
Hubbardton, Rutland Co., Vermont
Hiram Leonard MANLEY
Abt 1821-1891
Hiram Leonard MANLEY
B:
Abt 1821
D:
22 May 1891
Chittenden, Rutland Co., Vermont
Brazilla CANFIELD
1819-Bef 1900
Brazilla CANFIELD
B:
1819
Essex, New York
M:
12 Feb 1869
Galesburgh, Michigan
D:
Bef 1900
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
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:
11 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
Sarah SLASON
1777-1779
Sarah SLASON
B:
08 May 1777
Stamford, Fairfield, Connecticut, USA
D:
1779
Stamford, Fairfield, Connecticut, USA
Isaac SLASON
1782-1786
Isaac SLASON
B:
14 Oct 1782
Stamford, Fairfield, Connecticut, USA
D:
Nov 1786
Stamford, Fairfield, Connecticut, USA
Parents
Deliverance SLAWSON
1710-Bef 1767
Hannah HOYT
1711-Aft 1768
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
Mary Elizabeth SLASON
1842-1901
Mary Elizabeth SLASON
B:
05 May 1842
Pittsfield, Rutland, Vermont, USA
D:
08 Apr 1901
Pittsford, Vermont
Thomas Jefferson KETCHUM
1821-
Thomas Jefferson KETCHUM
B:
Apr 1821
Vermont
M:
Abt 1873
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
Francis Chapman SLASON
1852-1922
Francis Chapman SLASON
B:
11 Nov 1852
Rutland, Rutland County, Vermont
D:
13 Jun 1922
Mechanicsville, New York
Fanny PORTER
1853-1903
Fanny PORTER
B:
16 Jan 1853
New York, USA
M:
04 Jul 1875
Ticonderoga, New York
D:
22 Mar 1903
Ticonderoga, New York
Virginia Esther BESSETTE
1861-Aft 1934
Virginia Esther BESSETTE
B:
10 Apr 1861
M:
29 Jun 1908
Ticonderoga, New York
D:
Aft 1934
Mechanicsville, New York
George William SLASON
1856-Aft 1880
George William SLASON
B:
21 Mar 1856
Rutland, Rutland County, Vermont
D:
Aft 1880
Battle Creek, Michigan
Cordelia Maria SLASON
1857-1861
Cordelia Maria SLASON
B:
21 Oct 1857
Granville, New York
D:
27 Jul 1861
Easton, New York
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
Hiram SLASON
1850-1855
Hiram SLASON
B:
Feb 1850
D:
Aug 1855
Rutland, Rutland County, Vermont
Adelaide Louisa SLASON
1846-1894
Adelaide Louisa SLASON
B:
Dec 1846
Ohio
D:
03 Jul 1894
William A. DOUGLAS
Abt 1846-
William A. DOUGLAS
B:
Abt 1846
Vermont
M:
18 Aug 1870
Centre Rutland, Vermont
Mary Eleanor SLASON
1843-1911
Mary Eleanor SLASON
B:
27 Apr 1843
Rutland, Rutland County, Vermont
D:
05 Dec 1911
Saxon River, Vermont
? MORGAN
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
Annette Lacy SLASON
1858-1890
Annette Lacy SLASON
B:
07 Jan 1858
East Jaffrey, New Hampshire
D:
9 Jan 1890
East Jaffrey, New Hampshire
Celia Frances SLASON
1860-1946
Celia Frances SLASON
B:
12 Apr 1860
East Jaffrey, New Hampshire
D:
18 Apr 1946
Los Angles, California
William Mellville SLASON
1861-1864
William Mellville SLASON
B:
18 Oct 1861
East Jaffrey, New Hampshire
D:
23 Dec 1864
East Jaffrey, New Hampshire
Ann Maria SLASON
1862-1862
Ann Maria SLASON
B:
25 Sep 1862
East Jaffrey, New Hampshire
D:
08 Oct 1862
Rutland, Rutland County, Vermont
Charles Hiram SLASON
1863-1864
Charles Hiram SLASON
B:
27 Sep 1863
East Jaffrey, New Hampshire
D:
18 Sep 1864
Rutland, Rutland County, Vermont
Minnie Sophia SLASON
1864-1864
Minnie Sophia SLASON
B:
23 Oct 1864
East Jaffrey, New Hampshire
D:
15 Dec 1864
Rutland, Rutland County, Vermont
James Lacy SLASON
1865-1866
James Lacy SLASON
B:
27 Dec 1865
East Jaffrey, New Hampshire
D:
08 Nov 1866
Jaffrey, New Hampshire
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
Helen Maria THOMPSON
1837-1843
Helen Maria THOMPSON
B:
10 Dec 1837
Perrysburgh, Ohio
D:
14 Mar 1843
Perrysburgh, Ohio
Francis Henry THOMPSON
1839-
Francis Henry THOMPSON
B:
28 Jul 1839
West Rutland, Vermont
Amanda Marilla BAIRD
1838-
Amanda Marilla BAIRD
B:
18 Sep 1838
Miltonville, Ohio
M:
23 Dec 1867
Perrysburgh, Ohio
Mary Arrietta THOMPSON
1841-Aft 1876
Mary Arrietta THOMPSON
B:
14 Feb 1841
Perrysburgh, Ohio
D:
Aft Apr 1876
Edward Livingston BAIRD
1833-1867
Edward Livingston BAIRD
B:
31 Jul 1833
Miltonville, Ohio
M:
05 May 1861
D:
07 Mar 1867
Perrysburgh, Ohio
Charles DUSTIN
1843-Aft 1876
Charles DUSTIN
B:
24 Jun 1843
Perrysburgh, Ohio
M:
25 Jan 1873
Toledo, Ohio
D:
Aft Apr 1876
Charles Augustus THOMPSON
1843-Aft 1876
Charles Augustus THOMPSON
B:
16 Mar 1843
Perrysburgh, Ohio
D:
Aft Apr 1876
Helen TUTTLE
Abt 1849-Aft 1876
Helen TUTTLE
B:
Abt 1849
Clarendon, Vermont
M:
12 May 1869
West Rutland, Vermont
D:
Aft Apr 1876
James William THOMPSON
1846-Aft 1876
James William THOMPSON
B:
19 May 1846
Perrysburgh, Ohio
D:
Aft 1876
Sarah LAWRENCE
1843-Aft 1876
Sarah LAWRENCE
B:
09 Dec 1843
Springfield, Ohio
M:
25 May 1869
Perrysburgh, Ohio
D:
Aft 1876
Emeline Louise THOMPSON
1848-1909
Emeline Louise THOMPSON
B:
16 Feb 1848
Perrysburgh, Ohio
D:
1909
William Sprague WEED
1846-
William Sprague WEED
B:
05 Aug 1846
Toledo, Ohio
M:
15 Mar 1868
Vienna, Michigan
John Peter THOMPSON
1851-Aft 1900
John Peter THOMPSON
B:
05 May 1851
Perrysburgh, Ohio
D:
Aft 1900
Adeline Enola LAFARREE
1853-Aft 1900
Adeline Enola LAFARREE
B:
02 May 1853
Stony Ridge, Ohio
M:
31 Aug 1875
D:
Aft 1900
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
Francis Charles SLASON
1866-Abt 1924
Francis Charles SLASON
B:
09 Dec 1866
Jicaltepec, Vera Cruz, Mexico
D:
Abt 1924
Marine Hospital, Tennessee
William Tilden SLASON
1870-1897
William Tilden SLASON
B:
18 Apr 1870
Brooklyn, New York
D:
03 Feb 1897
Washington, DC
Harriet Elsie SLASON
1872-Aft 1944
Harriet Elsie SLASON
B:
01 Apr 1872
Nashua, New Hampshire
D:
Aft Aug 1944
Carmel, California
Bishop William Hall MORELAND
-Aft 1944
Bishop William Hall MORELAND
D:
Aft Aug 1944
Carmel, California
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
Maria Henrietta SLASON
1881-Aft 1930
Maria Henrietta SLASON
B:
22 Dec 1881
West Rutland, Vermont
D:
Aft 1930
Hubert Wells HUMPHREYS
Abt 1875-1940
Hubert Wells HUMPHREYS
B:
Abt 1875
Illinois, USA
M:
06 Jun 1906
West Rutland, Vermont
D:
06 Dec 1940
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
Edgar Smith HYATT
1846-Aft 1876
Edgar Smith HYATT
B:
27 Apr 1846
New York City, New York
D:
Aft Mar 1876
Annie Fisher YOUNG
1853-Aft 1876
Annie Fisher YOUNG
B:
27 Jun 1853
Brooklyn, New York
M:
03 Jun 1874
New Brunswick, New Jersey
D:
Aft Mar 1876
James Freeman HYATT
1855-1856
James Freeman HYATT
B:
16 Feb 1855
New York City, New York
D:
05 Jan 1856
Paris, France
Emma Foster HYATT
1850-Aft 1876
Emma Foster HYATT
B:
01 Apr 1850
Milltown, New Jersey
D:
Aft 1876
Ratho, County of Edinburgh
John COCKBURN
1826-Aft 1876
John COCKBURN
B:
19 Apr 1826
Ratho, County of Edinburgh
M:
27 Apr 1871
New Brunswick, New Jersey
D:
Aft Mar 1876
Ratho, County of Edinburgh
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
Lester Dunbar MAPES
1866-1944
Lester Dunbar MAPES
B:
14 Jan 1866
New York, New York
D:
24 Oct 1944
Dominican Republic
Edith Louise TUTHILL
1873-1944
Edith Louise TUTHILL
B:
11 Oct 1873
New York
M:
1897
D:
1944
Florence Adeline MAPES
1869-
Florence Adeline MAPES
B:
18 Dec 1869
New York, USA
Emma Louise MAPES
1871-
Emma Louise MAPES
B:
10 Dec 1871
New York, USA
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
Ferdinand Vanderver HOYT
1847-
Ferdinand Vanderver HOYT
B:
01 Oct 1847
Warwick, New York
Annie Taylor ROBERTS
1850-
Annie Taylor ROBERTS
B:
19 Aug 1850
Germantown, Pennsylvania
M:
06 Nov 1873
Germantown, Pennsylvania
Amelia HOYT
1849-1863
Amelia HOYT
B:
27 Nov 1849
Warwick, New York
D:
06 May 1863
Warwick, New York
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
Maurice Albert HOYT
1849-Aft 1900
Maurice Albert HOYT
B:
01 Aug 1849
Philadelphia, Phliladelphia County, Pennsylvania
D:
Aft 1900
Emma ALLEN
1854-
Emma ALLEN
B:
Apr 1854
Pennsylvania, USA
M:
09 Oct 1873
Anna Seely HOYT
1847-
Anna Seely HOYT
B:
17 Sep 1847
Philadelphia, Phliladelphia County, Pennsylvania
Frances W. SLAUGHTER
Abt 1843-Bef 1880
Frances W. SLAUGHTER
B:
Abt 1843
Missouri, USA
M:
20 Mar 1869
D:
Bef 1880
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
Fanny Trimble HOYT
1854-1925
Fanny Trimble HOYT
B:
23 Jul 1854
D:
1925
Marinus Pike HOYT
1856-1888
Marinus Pike HOYT
B:
27 Feb 1856
D:
1 Aug 1888
Troy, Rensselaer Co., New York
Charles Traquair HOYT
1860-1922
Charles Traquair HOYT
B:
18 Oct 1860
Pennsylvania
D:
1 Feb 1922
Philadelphia, Philadelphia Co., 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
Frederick Hoyt SACKETT
1864-1933
Frederick Hoyt SACKETT
B:
Dec 1864
Stamford, Fairfield, Connecticut, USA
D:
19 May 1933
Stamford, Fairfield, Connecticut, USA
Jennie F. WARDWELL
1866-1936
Jennie F. WARDWELL
B:
Oct 1866
Brooklyn, Kings County, New York
M:
28 Sep 1887
Stamford, Fairfield, Connecticut, USA
D:
1936
Stamford, Fairfield, Connecticut, USA
Charles Stickney SACKETT
1855-1901
Charles Stickney SACKETT
B:
17 May 1855
New York, New York, USA
D:
29 Jan 1901
New York, New York, USA
Elizabeth B. WILLIAMS
1855-Aft 1880
Elizabeth B. WILLIAMS
B:
1855
Stamford, Fairfield, Connecticut, USA
M:
19 Aug 1876
Stamford, Fairfield County, Conn.
D:
Aft 1880
Julia Estelle WARDWELL
1868-Abt 1888
Julia Estelle WARDWELL
B:
1868
Brooklyn, Kings County, New York
M:
22 May 1888
Stamford, Fairfield, Connecticut, USA
D:
Abt 1888
James W. SACKETT
1845-Aft 1880
James W. SACKETT
B:
1845
New York, New York, USA
D:
Aft 1880
Anna W. WARDWELL
1848-1931
Anna W. WARDWELL
B:
01 Apr 1848
Stamford, Fairfield, Connecticut, USA
M:
08 Jan 1874
Stamford, Fairfield County, Conn.
D:
18 Oct 1931
Stamford, Fairfield, Connecticut, USA
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
William Louise CONANT
1841-
William Louise CONANT
B:
30 May 1841
New York City, New York
Henrietta DOWNS
Henrietta DOWNS
M:
Oct 1870
Frederick Herbert CONANT
1847-
Frederick Herbert CONANT
B:
01 Jan 1847
New York City, New York
Mary Ella CROZIER
Mary Ella CROZIER
M:
24 Oct 1866
Florence Cornelia CONANT
1849-
Florence Cornelia CONANT
B:
07 Apr 1849
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
Frank Henry PLATT
1852-
Frank Henry PLATT
B:
15 Apr 1852
New York City, New York
Grace Amelia PLATT
1850-
Grace Amelia PLATT
B:
18 Jun 1850
New York City, New York
Frederick STALLKNECHT
Frederick STALLKNECHT
M:
22 Oct 1872
Charles Slason PLATT
1846-
Charles Slason PLATT
B:
07 Dec 1846
New York City, New York
Ella Louise PLATT
1844-
Ella Louise PLATT
B:
10 May 1844
New York City, New York
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
Charles Francis BATES
1869-
Charles Francis BATES
B:
25 Feb 1869
Darien, Fairfield County, Connecticut
Martha Eugenia BATES
1873-Bef 1880
Martha Eugenia BATES
B:
23 Jul 1873
Darien, Fairfield County, Connecticut
D:
Bef 1880
Harriet Eliza BATES
1871-1872
Harriet Eliza BATES
B:
18 Apr 1871
Darien, Fairfield County, Connecticut
D:
02 Sep 1872
Darien, Fairfield County, Connecticut
Georgiana BATES
1867-
Georgiana BATES
B:
17 Jun 1867
Darien, Fairfield County, Connecticut
Frederick Platt BATES
1861-1861
Frederick Platt BATES
B:
17 Apr 1861
Darien, Fairfield County, Connecticut
D:
29 Aug 1861
Darien, Fairfield County, Connecticut
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
Cornelia Frances SLASON
1861-1931
Cornelia Frances SLASON
B:
27 Sep 1861
Bridgeport, Fairfield County, Connecticut
D:
17 Feb 1931
Bridgeport, Fairfield County, Connecticut
George Edward ELWOOD
1854-1921
George Edward ELWOOD
B:
Dec 1854
Connecticut
M:
11 May 1887
Waterbury, New Haven Co., Connecticut
D:
2 Dec 1921
Bridgeport, Fairfield County, Connecticut
Edward Nelson SLASON
1863-
Edward Nelson SLASON
B:
27 Aug 1863
Bridgeport, Fairfield County, Connecticut
Ellen BRYAN
Ellen BRYAN
M:
25 May 1887
Waterbury, New Haven Co., Connecticut
Charles Bentzlee SLASON
1865-1953
Charles Bentzlee SLASON
B:
14 Feb 1865
Bridgeport, Fairfield County, Connecticut
D:
29 Jul 1953
Waterbury, New Haven Co., Connecticut
Sarah Louise BURRITT
1871-1960
Sarah Louise BURRITT
B:
Mar 1871
Connecticut, USA
M:
11 Apr 1889
Waterbury, New Haven Co., Connecticut
D:
27 Sep 1960
Margaret Eleanor SLASON
1866-1961
Margaret Eleanor SLASON
B:
18 Sep 1866
Bridgeport, Fairfield County, Connecticut
D:
10 Aug 1961
Wallingford, New Haven, Connecticut, USA
Gaylord BURDON
1869-1958
Gaylord BURDON
B:
Feb 1869
Connecticut, USA
M:
12 Jun 1891
Waterbury, New Haven Co., Connecticut
D:
23 May 1958
Merden, New Haven County, Connecticut
Eugene Pulaski SLASON, Jr.
1868-1940
Eugene Pulaski SLASON, Jr.
B:
03 Aug 1868
Bridgeport, Fairfield County, Connecticut
D:
18 Oct 1940
Waterbury, New Haven County, Connecticut
Katie COSS
1869-Abt 1942
Katie COSS
B:
11 Nov 1869
Connecticut, USA
M:
05 Mar 1891
New Rochele, New York
D:
Abt 1942
Waterbury, New Haven County, Connecticut
Jessie SLASON
1870-1873
Jessie SLASON
B:
22 Feb 1870
Bridgeport, Fairfield County, Connecticut
D:
25 Feb 1873
Bridgeport, Fairfield County, Connecticut
Mary Eliza SLASON
1871-1878
Mary Eliza SLASON
B:
20 Nov 1871
Bridgeport, Fairfield County, Connecticut
D:
28 Feb 1878
Waterbury, New Haven County, Connecticut
Harriet Louisa SLASON
1873-1958
Harriet Louisa SLASON
B:
29 Oct 1873
Bridgeport, Fairfield County, Connecticut
D:
Oct 1958
Florida
John C. CHAMBERLAIN
1847-1931
John C. CHAMBERLAIN
B:
18 Aug 1847
Bridgeport, Fairfield County, Connecticut
M:
17 Aug 1903
Richford, Vermont
D:
14 Jul 1931
Bridgeport, Fairfield County, Connecticut
Jesse Weed SLASON
1875-Aft 1945
Jesse Weed SLASON
B:
04 Sep 1875
Bridgeport, Fairfield County, Connecticut
D:
Aft Oct 1945
Bay Pines, Florida
Anna WILDMAN
1884-1929
Anna WILDMAN
B:
1884
D:
09 Feb 1929
Thomas Gilbert SLASON
1878-1942
Thomas Gilbert SLASON
B:
10 Feb 1878
Waterbury, New Haven County, Connecticut
D:
24 Nov 1942
Oakville, Connecticut
Marion OCAINE
-1938
Marion OCAINE
M:
New Haven, Connecticut
D:
Aug 1938
Cheshire, Connecticut
Anna Bates SLASON
1880-Aft 1940
Anna Bates SLASON
B:
07 Aug 1880
Waterbury, New Haven County, Connecticut
D:
Aft Jul 1940
East Hartford, Connecticut
Oscar D. DICKERSON
George W. PIERPONT
George W. PIERPONT
M:
19 Feb 1903
Waterbury, New Haven Co., Connecticut
Mabel SLASON
1881-1882
Mabel SLASON
B:
15 Oct 1881
Waterbury, New Haven County, Connecticut
D:
07 Aug 1882
Waterbury, New Haven 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
Daughter SLASON
1872-1872
Daughter SLASON
B:
10 Jun 1872
Bridgeport, Connecticut
D:
17 Jun 1872
Bridgeport, 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:
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