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
Joseph SEELY
1751 - 1812 (61 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.
Mary Esther Ann SLAUSON
1835-1846
Mary Esther Ann SLAUSON
B:
04 Jan 1835
Lysander, Onondaga County, New York
D:
20 Jul 1846
Baldwinsville, Onondaga Co., New York
Joseph Benson SLAUSON
1833-1873
Joseph Benson SLAUSON
B:
21 Feb 1833
Lysander, New York
D:
01 Jul 1873
Sarah Ann VREDENBURG
1838-Abt 1917
Sarah Ann VREDENBURG
B:
21 Aug 1838
New York, USA
M:
04 Jun 1856
D:
Abt 1917
Venice, California
Stephen Darius SLAUSON
1821-1900
Stephen Darius SLAUSON
B:
07 Mar 1821
Poundridge, Westchester, New York, USA
D:
20 Feb 1900
Baldwinsville, New York
Eliza Esther SELLECK
1824-1915
Eliza Esther SELLECK
B:
07 Jul 1824
Connecticut, USA
M:
08 Oct 1843
New Canaan, Fairfield, Connecticut, USA
D:
23 Oct 1915
Baldwinsville, Onondaga Co., New York
William Henry SLAUSON
1831-1915
William Henry SLAUSON
B:
10 Jul 1831
Lysander, Onondaga Co., New York
D:
29 Mar 1915
Kansas, Jackson County, Missouri
Marietta ABEAL
1834-1870
Marietta ABEAL
B:
1834
Fort Plain, New York
M:
13 Mar 1855
Baldwinswille, New York
D:
19 Jul 1870
Fort Dodge, Iowa
Josephine SCHAFFNER
1844-1944
Josephine SCHAFFNER
B:
28 Feb 1844
M:
Sep 1871
St. Louis, Missouri
D:
02 Mar 1944
Queens Vilage, New York
Amanda Melvina GAREN
1840-1937
Amanda Melvina GAREN
B:
20 Oct 1840
Pennsylvania, USA
M:
Abt 1893
D:
Aug 1937
Hutchinson, Reno Co., Kansas
Lucy Jane SLAUSON
1823-1879
Lucy Jane SLAUSON
B:
21 Jun 1823
Lysander, Onondaga County, New York
D:
05 Apr 1879
Baldwinsville, Onondaga Co., New York
Willis Perry WALKER
1826-1909
Willis Perry WALKER
B:
Oct 1826
New York, USA
D:
13 May 1909
Lamson, Onondaga Co., New York
Harvey Brown SLAUSON
1818-1889
Harvey Brown SLAUSON
B:
30 Jan 1818
New Canaan, Fairfield, Connecticut, USA
D:
06 Feb 1889
Syracuse, Onondaga County, New York
Florella M. MCHURON
1820-1889
Florella M. MCHURON
B:
10 Mar 1820
New York, USA
D:
01 Jul 1889
Baldwinsville, Onondaga Co., New York
Harriet Emeline SLAUSON
1825-1911
Harriet Emeline SLAUSON
B:
30 Jul 1825
Lysander, Onondaga County, New York
D:
23 Feb 1911
Fulton, Oswego Co., New York
John Wells PRATT
1818-1903
John Wells PRATT
B:
4 Aug 1818
Manilus, Onondaga Co., New York
M:
03 Mar 1847
Lysander, Onondaga County, New York
D:
11 May 1903
Fulton, Oswego Co., New York
James Oscar SLAUSON
1828-1892
James Oscar SLAUSON
B:
01 Jul 1828
Lysander, New York
D:
24 May 1892
Baldwinsville, New York
Elvira A. MINER
1832-1905
Elvira A. MINER
B:
04 Mar 1832
Vermont
D:
26 Aug 1905
Baldwinsville, New York
Teresa BROWN
1799-1866
Teresa BROWN
B:
9 Oct 1799
D:
19 May 1866
Cold Springs, Onondaga Co., New York
James Isaac SLAUSON
1796-1861
James Isaac SLAUSON
B:
25 Feb 1796
New Canaan, Fairfield, Connecticut, USA
M:
22 Nov 1816
Poundridge, Westchester, New York, USA
D:
12 Apr 1861
Cold Springs, Onondaga Co., New York
George W. BROWN
1800-1884
George W. BROWN
B:
14 Oct 1800
New York, USA
D:
20 Sep 1884
Lysander, Onondaga Co., New York
Harriet Mahetable SELLECK
1804-1890
Harriet Mahetable SELLECK
B:
09 Aug 1804
New York, USA
D:
13 Jan 1890
Lysander, Onondaga Co., New York
James Lawrence SELLECK
1826-1920
James Lawrence SELLECK
B:
15 Mar 1826
New Canaan, Fairfield, Connecticut, USA
D:
23 Feb 1920
Baldwinsville, Onondaga Co., New York
Deborah Gertrude WRIGHT
1838-1884
Deborah Gertrude WRIGHT
B:
10 Oct 1838
D:
23 Mar 1884
Baldwinsville, Onondaga Co., New York
George Washington SELLECK
1827-1908
George Washington SELLECK
B:
07 Oct 1827
New Canaan, Fairfield, Connecticut, USA
D:
1908
Norwalk, Fairfield, Connecticut, USA
Cordelia Eliza TWING
1833-1922
Cordelia Eliza TWING
B:
16 Jul 1833
Great Barrington, Berkshire Co., Massachusetts
M:
09 Jan 1854
Winchester, New York
D:
1922
Norwalk, Fairfield, Connecticut, USA
Cyrus SELLECK
1843-Bef 1850
Cyrus SELLECK
B:
02 May 1843
D:
Bef 1850
Mary A. SELLECK
Charles S. SELLECK
1829-1922
Charles S. SELLECK
B:
02 Nov 1829
Norwalk, Fairfield, Connecticut, USA
D:
1922
Blair, Washington Co., Nebraska
Mary Louise PASHLEY
Abt 1852-1925
Mary Louise PASHLEY
B:
Abt 1852
Wisconsin
M:
1868
D:
1925
Blair, Washington Co., Nebraska
Henry SELLECK
Henry Stanton SELLECK
1838-1916
Henry Stanton SELLECK
B:
29 Dec 1838
D:
1916
Norwalk, Fairfield, Connecticut, USA
Lydia COLE
Lydia COLE
M:
20 Nov 1867
Norwalk, Fairfield, Connecticut, USA
Mary Ann SELLECK
1833-
Mary Ann SELLECK
B:
18 Jun 1833
D:
young
Eliza Esther SELLECK
1824-1915
Eliza Esther SELLECK
B:
07 Jul 1824
Connecticut, USA
D:
23 Oct 1915
Baldwinsville, Onondaga Co., New York
Stephen Darius SLAUSON
1821-1900
Stephen Darius SLAUSON
B:
07 Mar 1821
Poundridge, Westchester, New York, USA
M:
08 Oct 1843
New Canaan, Fairfield, Connecticut, USA
D:
20 Feb 1900
Baldwinsville, New York
Isaac SELLECK, Jr.
1831-
Isaac SELLECK, Jr.
B:
31 Aug 1831
Connecticut, USA
Mary F. PAYNE
1837-
Mary F. PAYNE
B:
1837
Connecticut, USA
M:
24 Dec 1857
South Norwalk Methodist Episcopal Church, Norwalk, Connecticut
Franklin SELLECK
1841-1917
Franklin SELLECK
B:
04 Apr 1841
D:
1917
Norwalk, Fairfield, Connecticut, USA
Martha A. HAZLETON
1844-1880
Martha A. HAZLETON
B:
19 Oct 1844
M:
14 Oct 1874
D:
29 Nov 1880
Norwalk, Fairfield, Connecticut, USA
Mary J. GAMBLE
Mary J. GAMBLE
M:
21 Nov 1889
Lucy BROWN
1805-1892
Lucy BROWN
B:
01 Apr 1805
New York, USA
D:
15 Mar 1892
Norwalk, Fairfield, Connecticut, USA
Isaac G. SELLECK
1802-1893
Isaac G. SELLECK
B:
14 Jul 1802
Connecticut, USA
M:
01 Oct 1823
D:
15 Sep 1893
Norwalk, Fairfield, Connecticut, USA
Hannah E. BROWN
1830-1895
Hannah E. BROWN
B:
1830
Pound Ridge, Westchester Co., New York
D:
1895
George RUSCOE
1829-1905
George RUSCOE
B:
1829
D:
Feb 1905
James O. BROWN
1833-1851
James O. BROWN
B:
1 Mar 1833
Pound Ridge, Westchester Co., New York
D:
22 Sep 1851
Pound Ridge, Westchester Co., New York
Hiram Slauson BROWN
1834-1904
Hiram Slauson BROWN
B:
13 Mar 1834
Pound Ridge, Westchester Co., New York
D:
11 Jan 1904
Norwalk, Fairfield Co., Connecticut
Sally Maria SCOFIELD
1833-1856
Sally Maria SCOFIELD
B:
26 Nov 1833
D:
22 Feb 1856
Pound Ridge, Westchester Co., New York
Sarah Jane FANCHER
1840-1921
Sarah Jane FANCHER
B:
26 Feb 1840
Pound Ridge, Westchester Co., New York
M:
16 Jun 1858
Pound Ridge, Westchester Co., New York
D:
16 Aug 1921
Norwalk, Fairfield Co., Connecticut
Maria J. BROWN
1836-
Maria J. BROWN
B:
abt. 1836
New York
Harriet E. BROWN
1837-1855
Harriet E. BROWN
B:
Feb 1837
Pound Ridge, Westchester Co., New York
D:
3 Dec 1855
Pound Ridge, Westchester Co., New York
Clarissa S. BROWN
1841-1936
Clarissa S. BROWN
B:
Aug 1841
Pound Ridge, Westchester Co., New York
D:
1936
Norwalk, Fairfield Co., Connecticut
Samuel S. BOUTON
1837-1911
Samuel S. BOUTON
B:
9 Jul 1837
Pound Ridge, Westchester Co., New York
M:
1859
D:
1911
Darien, Fairfield Co., Connecticut
William L. BROWN
1844-1903
William L. BROWN
B:
1 Oct 1844
Pound Ridge, Westchester Co., New York
D:
5 Apr 1903
Norwalk, Fairfield Co., Connecticut
Nancy Cornelia BROWN
Abt 1845-
Nancy Cornelia BROWN
B:
Abt 1845
New York
? HANFORD
George W. BROWN
1847-
George W. BROWN
B:
abt. 1847
New York
Sgt. Orange Scott BROWN
1847-1910
Sgt. Orange Scott BROWN
B:
31 Mar 1847
Poundridge, Westchester, New York, USA
D:
07 Jul 1910
New Canaan, Fairfield, Connecticut, USA
Sarah Catherine SELLECK
1851-1934
Sarah Catherine SELLECK
B:
25 Jan 1851
New Canaan, Fairfield, Connecticut, USA
M:
13 Nov 1867
New Canaan, Fairfield, Connecticut, USA
D:
24 Nov 1934
Charles F. BROWN
1850-1908
Charles F. BROWN
B:
20 Mar 1850
Pound Ridge, Westchester Co., New York
D:
30 Aug 1908
New Canaan, Fairfield, Connecticut, USA
Lydia A. SELLECK
1849-Bef 1880
Lydia A. SELLECK
B:
abt. 1849
Pound Ridge, Westchester Co., New York
D:
Bef 1880
Emma Gertrude SELLECK
1847-1912
Emma Gertrude SELLECK
B:
Jan 1847
New York, USA
M:
22 Oct 1878
Pound Ridge Methodist Episcopah Church, Pound Ridge, New York
D:
24 Apr 1912
New Canaan, Fairfield, Connecticut, USA
Mary A. BROWN
Abt 1852-
Mary A. BROWN
B:
Abt 1852
New York
James BROWN
1809-1881
James BROWN
B:
1809
New York
D:
1881
Pound Ridge, Westchester Co., New York
Elizabeth SLAUSON
1812-1884
Elizabeth SLAUSON
B:
19 Mar 1812
Pound Ridge, Westchester Co., New York
M:
Abt 1835
D:
29 Aug 1884
Pound Ridge, Westchester Co., New York
Cyrus BROWN
1836-
Cyrus BROWN
B:
abt. 1836
New York
Lucy E. BROWN
1847-
Lucy E. BROWN
B:
abt. 1847
New York
William S. BROWN
1850-1892
William S. BROWN
B:
1850
Lewisboro, Westchester Co., New York
D:
14 Apr 1892
Sylvanus Seeley BROWN
1812-1887
Sylvanus Seeley BROWN
B:
1812
Westchester Co, New York
D:
02 Oct 1887
New York, USA
Lucy Ann FANCHER
1813-1875
Lucy Ann FANCHER
B:
1813
M:
17 Jan 1833
Poundridge, Westchester, New York, USA
D:
20 May 1875
Lewisboro, Westchester Co., New York
Joseph Francis RUSCOE
1836-1911
Joseph Francis RUSCOE
B:
26 Jan 1836
Lewisboro, Westchester Co., New York
D:
24 Apr 1911
Norwalk, Fairfield Co., Connecticut
Emma Jane FANCHER
1837-1917
Emma Jane FANCHER
B:
19 Apr 1837
Pound Ridge, Westchester Co., New York
M:
25 Sep 1859
Pound Ridge, Westchester Co., New York
D:
4 Oct 1917
Norwalk, Fairfield Co., Connecticut
Samuel W. RUSCOE
1840-1901
Samuel W. RUSCOE
B:
1 May 1840
Lewisboro, Westchester Co., New York
D:
14 Mar 1901
Wilton, Fairfield Co., Connecticut
Anna Augusta HOYT
1845-1930
Anna Augusta HOYT
B:
May 1845
New York, USA
D:
1930
Mary A. BROWN
1814-1887
Mary A. BROWN
B:
1814
D:
12 Nov 1887
Michael RUSCOE
1813-1896
Michael RUSCOE
B:
abt. 1813
Lewisboro, Westchester Co., New York
D:
18 Jul 1896
Emma Jane FANCHER
1837-1917
Emma Jane FANCHER
B:
19 Apr 1837
Pound Ridge, Westchester Co., New York
D:
4 Oct 1917
Norwalk, Fairfield Co., Connecticut
Joseph Francis RUSCOE
1836-1911
Joseph Francis RUSCOE
B:
26 Jan 1836
Lewisboro, Westchester Co., New York
M:
25 Sep 1859
Pound Ridge, Westchester Co., New York
D:
24 Apr 1911
Norwalk, Fairfield Co., Connecticut
Mary Esther FANCHER
1841-1892
Mary Esther FANCHER
B:
11 Apr 1841
Pound Ridge, Westchester Co., New York
D:
6 Mar 1892
Norwalk, Fairfield Co., Connecticut
Aaron HOYT
1839-1908
Aaron HOYT
B:
12 Aug 1839
Pound Ridge, Westchester Co., New York
M:
23 Feb 1862
Pound Ridge, Westchester Co., New York
D:
13 Dec 1908
Esther Jane BROWN
1817-1906
Esther Jane BROWN
B:
14 Jun 1817
Pound Ridge, Westchester Co., New York
D:
11 Dec 1906
New Canaan, Fairfield, Connecticut, USA
Lewis T. FANCHER
1814-1843
Lewis T. FANCHER
B:
21 May 1814
Pound Ridge, Westchester Co., New York
M:
23 Dec 1835
Pound Ridge, Westchester Co., New York
D:
21 Jul 1843
Pound Ridge, Westchester Co., New York
Samuel S. SELLECK
1799-1888
Samuel S. SELLECK
B:
07 Jul 1799
New York, USA
M:
30 Oct 1873
Norwalk, Fairfield, Connecticut, USA
D:
23 Feb 1888
New Canaan, Fairfield, Connecticut, USA
Samuel BROWN
1821-1893
Samuel BROWN
B:
1821
D:
1893
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
Parents
Eliphalet SEELY, Jr.
1730-1810
Sarah SCRIVENER
Abt 1730-Bef 1789
Joseph SEELY
1751-1812
Joseph SEELY
B:
25 Mar 1751
Stamford, Fairfield, Connecticut, USA
D:
24 May 1812
New Canaan, Fairfield, Connecticut, USA
Hannah HOYT
1750-1832
Hannah HOYT
B:
15 Oct 1750
Stamford, Fairfield, Connecticut, USA
M:
01 Mar 1773
Stamford, Fairfield, Connecticut, USA
D:
02 Dec 1832
New Canaan, Fairfield, Connecticut, USA