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
Matthew HOYT
1780 - 1871 (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.
Aurelia HOYT
1801-1867
Aurelia HOYT
B:
25 Dec 1801
Troy, New York
D:
1867
Michigan
Sanford BROWN
Sanford BROWN
M:
Abt 1817
Herman R. FANCHER
1864-
Herman R. FANCHER
B:
1864
New York
Annie ?
1860-
Annie ?
B:
Jan 1860
Connecticut
Hester Ann HOYT
1829-1911
Hester Ann HOYT
B:
15 Aug 1829
Pound Ridge, Westchester Co., New York
D:
21 Mar 1911
Norwalk, Fairfield Co., Connecticut
Erastus FANCHER
1824-1888
Erastus FANCHER
B:
1824
Vista, Lewisboro, Westchester Co., New York
M:
8 Dec 1848
Pound Ridge, Westchester Co., New York
D:
16 Oct 1888
Norwalk, Fairfield Co., Connecticut
Hannah Marie HOYT
1831-1904
Hannah Marie HOYT
B:
15 Jun 1831
Pound Ridge, Westchester Co., New York
D:
1904
Waterbury, New Haven Co., Connecticut
Harrison WHITNEY
1831-1906
Harrison WHITNEY
B:
22 Dec 1831
Southeast, Dutchess County, New York
M:
4 Jul 1853
Pound Ridge, Westchester Co., New York
D:
1906
Waterbury, New Haven Co., Connecticut
Sarah RUSCOE
1854-
Sarah RUSCOE
B:
abt. 1854
New York
Lydia Ann RUSCOE
1855-1941
Lydia Ann RUSCOE
B:
3 May 1855
Pound Ridge, Westchester Co., New York
D:
8 Jul 1941
Danbury, Fairfield Co., Connecticut
William L. WEEKS
1855-Abt 1922
William L. WEEKS
B:
8 Mar 1855
Glasco, Ulster Co., New York
M:
1 Jan 1880
D:
Abt 5 Jan 1922
Brooklyn, Kings Co., New York
Lavinia F. RUSCOE
1857-1892
Lavinia F. RUSCOE
B:
25 Oct 1857
Pound Ridge, Westchester Co., New York
D:
16 Jan 1892
Danbury, Fairfield Co., Connecticut
Charles Sherman BETTS
1855-1931
Charles Sherman BETTS
B:
17 Nov 1855
New York
M:
11 Oct 1885
D:
25 Apr 1931
Danbury, Fairfield Co., Connecticut
Winfield S. RUSCOE
1858-1906
Winfield S. RUSCOE
B:
27 Oct 1858
Lewisboro, Westchester Co., New York
D:
28 Aug 1906
Danbury, Fairfield Co., Connecticut
Harriet Amanda BETTS
1858-1925
Harriet Amanda BETTS
B:
29 Jun 1858
Wilton, Fairfield Co., Connecticut
M:
15 Mar 1882
Wilton, Fairfield Co., Connecticut
D:
6 Jun 1925
Danbury, Fairfield Co., Connecticut
Ada Electa RUSCOE
1860-1897
Ada Electa RUSCOE
B:
2 Aug 1860
Vista, Westchester Co., New York
D:
16 Oct 1897
Danbury, Fairfield Co., Connecticut
Joseph Rice FANCHER
1853-1918
Joseph Rice FANCHER
B:
21 Sep 1853
Pound Ridge, Westchester Co., New York
M:
6 Jun 1880
Bedford, Westchester Co., New York
D:
20 Feb 1918
Danbury, Fairfield Co., Connecticut
Lydia Catherine HOYT
1834-1913
Lydia Catherine HOYT
B:
3 Oct 1834
Pound Ridge, Westchester Co., New York
D:
20 Oct 1913
Charles H. RUSCOE
1832-1868
Charles H. RUSCOE
B:
16 Jun 1832
Lewisboro, Westchester Co., New York
M:
8 Dec 1853
Pound Ridge, Westchester Co., New York
D:
12 Nov 1868
Jonathan David GRAY
1861-1931
Jonathan David GRAY
B:
22 Oct 1861
Wilton, Fairfield Co., Connecticut
D:
abt. 1 Sep 1931
Wilton, Fairfield Co., Connecticut
Frederick Beebe GRAY
1864-1927
Frederick Beebe GRAY
B:
26 Sep 1864
Wilton, Fairfield Co., Connecticut
D:
23 Jun 1927
Wilton, Fairfield Co., Connecticut
Mary Jane HOYT
1838-1914
Mary Jane HOYT
B:
13 Oct 1838
Pound Ridge, Westchester Co., New York
D:
22 Feb 1914
Wilton, Fairfield Co., Connecticut
John Keeler GRAY
1833-1911
John Keeler GRAY
B:
20 Sep 1833
Wilton, Fairfield Co., Connecticut
M:
1 Jan 1860
D:
20 Apr 1911
Wilton, Fairfield Co., Connecticut
Adelia HOYT
1844-Aft 1940
Adelia HOYT
B:
8 Feb 1844
Pound Ridge, Westchester Co., New York
D:
Aft 1940
Henry August PINNEY
1836-1908
Henry August PINNEY
B:
23 Oct 1836
M:
6 Feb 1867
Smith Ridge, New Canaan, Fairfield Co., Connecticut
D:
1908
New Canaan, Fairfield Co., Connecticut
Frank W. DAVIS
1867-
Frank W. DAVIS
B:
abt. 1867
Connecticut
Ada DAVIS
Abt 1869-
Ada DAVIS
B:
Abt 1869
Connecticut
Jennie E. DAVIS
1877-1958
Jennie E. DAVIS
B:
Apr 1877
Connecticut
D:
1958
Adeline HOYT
1846-1924
Adeline HOYT
B:
8 Jul 1846
Pound Ridge, Westchester Co., New York
D:
27 Feb 1924
Bridgeport, Fairfield County, Connecticut
Rev James W. DAVIS
1844-1927
Rev James W. DAVIS
B:
1 Jan 1844
North Wilton, Fairfield Co., Connecticut
D:
4 Dec 1927
Bridgeport, Fairfield County, Connecticut
Linus HOYT
1804-1901
Linus HOYT
B:
14 Jan 1804
D:
14 Jul 1901
Lydia Ann WEEKS
1805-1876
Lydia Ann WEEKS
B:
6 May 1805
M:
17 Jun 1827
D:
21 Mar 1876
Henry August PINNEY
1836-1908
Henry August PINNEY
B:
23 Oct 1836
D:
1908
New Canaan, Fairfield Co., Connecticut
Adelia HOYT
1844-Aft 1940
Adelia HOYT
B:
8 Feb 1844
Pound Ridge, Westchester Co., New York
M:
6 Feb 1867
Smith Ridge, New Canaan, Fairfield Co., Connecticut
D:
Aft 1940
Louisa HOYT
1805-1880
Louisa HOYT
B:
9 Nov 1805
Troy, New York
D:
1880
Pound Ridge, Westchester Co., New York
David R. PINNEY
Abt 1803-1850
David R. PINNEY
B:
Abt 1803
New York
M:
Dec 1827
D:
Between 1840-1850
Sarah HOYT
1809-1866
Sarah HOYT
B:
1809
Pound Ridge, Westchester Co., New York
D:
Aug 1866
New Canaan, Fairfield Co., Connecticut
Samuel CALDWELL
Samuel CALDWELL
M:
Dec 1830
George HOYT
Abt 1844-
George HOYT
B:
Abt 1844
Emily HOYT
Abt 1846-
Emily HOYT
B:
Abt 1846
John HOYT
Abt 1857-
John HOYT
B:
Abt 1857
Miles HOYT
Abt 1862-
Miles HOYT
B:
Abt 1862
Charles S. HOYT
Abt 1841-
Charles S. HOYT
B:
Abt 1841
Poundridge, Westchester, New York, USA
Emma Jane SELLECK
1849-
Emma Jane SELLECK
B:
23 Mar 1849
New Canaan, Fairfield, Connecticut, USA
M:
26 Nov 1874
New Canaan, Fairfield, Connecticut, USA
Rufus HOYT
1812-1868
Rufus HOYT
B:
Apr 1812
Pound Ridge, Westchester Co., New York
D:
Jan 1868
Pound Ridge, Westchester Co., New York
Catharine A. SARLES
Catharine A. SARLES
M:
1839
Ruhamah HOYT
1816-
Ruhamah HOYT
B:
1816
Pound Ridge, Westchester Co., New York
William SELLECK
William SELLECK
M:
1840
Mary HOYT
1820-
Mary HOYT
B:
Mar 1820
Pound Ridge, Westchester Co., New York
Alanson DAN
Benjamin WEED
Ernest Carleton RUSCOE
1873-1959
Ernest Carleton RUSCOE
B:
Mar 1873
Connecticut
D:
30 Apr 1959
Carrie M. HOYT
1881-1925
Carrie M. HOYT
B:
Aug 1881
Lewisboro, Westchester Co., New York
D:
1925
New York
Louise H. ?
1890-1972
Louise H. ?
B:
1890
D:
1972
Anna Augusta HOYT
1845-1930
Anna Augusta HOYT
B:
May 1845
New York, USA
D:
1930
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
Ansel Arthur HOYT
Abt 1854-
Ansel Arthur HOYT
B:
Abt 1854
New York
Smith HOYT
1822-1888
Smith HOYT
B:
Apr 1822
Pound Ridge, Westchester Co., New York
D:
1888
Wilton, Fairfield Co., Connecticut
Eliza MORGAN
1826-1871
Eliza MORGAN
B:
1826
Lewisboro, Westchester Co., New York
M:
abt. 1845
D:
1871
Wilton, Fairfield Co., Connecticut
Mary Josephine RICHARDS
1836-1910
Mary Josephine RICHARDS
B:
1836
D:
1910
Theron RUSCOE
1880-1928
Theron RUSCOE
B:
14 Feb 1880
Connecticut
D:
2 Feb 1928
Lucy ?
Abt 1866-Aft 1920
Lucy ?
B:
Abt 1866
New York
D:
Aft 1920
Celia Myra BROWN
1849-1927
Celia Myra BROWN
B:
Jul 1849
New York
D:
12 Mar 1927
New Canaan, Fairfield Co., Connecticut
Elbert RUSCOE
1852-1927
Elbert RUSCOE
B:
25 Aug 1852
Wilton, Fairfield Co., Connecticut
M:
Abt 1873
D:
30 Aug 1927
New Canaan, Fairfield Co., Connecticut
Alice Eliza FANCHER
1871-
Alice Eliza FANCHER
B:
Jul 1871
New York
William Franklin WOOD
1867-Bef 1920
William Franklin WOOD
B:
1867
M:
1889
D:
Bef 1920
Jessie FANCHER
1875-1966
Jessie FANCHER
B:
24 Aug 1875
Pound Ridge, Westchester Co., New York
D:
4 Jul 1966
Newtown, Fairfield Co., Connecticut
Howard Oliver BOUTON
1875-1913
Howard Oliver BOUTON
B:
12 Oct 1875
Pound Ridge, Westchester Co., New York
D:
20 Nov 1913
Pound Ridge, Westchester County, New York
Harry FANCHER
1888-1891
Harry FANCHER
B:
1888
D:
1891
Mary Eliza BROWN
1853-1942
Mary Eliza BROWN
B:
17 Dec 1853
Pound Ridge, Westchester Co., New York
D:
1942
New York
Luther S. FANCHER
1848-1931
Luther S. FANCHER
B:
5 Feb 1848
Lewisboro, Westchester Co., New York
D:
Nov 1931
Pound Ridge, Westchester Co., New York
Betsey HOYT
1824-1911
Betsey HOYT
B:
May 1824
Pound Ridge, Westchester Co., New York
D:
1911
Andrew J. BROWN
1828-1870
Andrew J. BROWN
B:
1828
M:
19 Dec 1848
Pound Ridge, Westchester Co., New York
D:
1870
Parents
Uriah HOYT
1749-1830
Elizabeth LOCKWOOD
1754-1826
Matthew HOYT
1780-1871
Matthew HOYT
B:
31 Jul 1780
South Salem, Westchester Co., New York
D:
7 Feb 1871
Pound Ridge, Westchester Co., New York
Elizabeth BROWN
1784-1866
Elizabeth BROWN
B:
1784
Pound Ridge, Westchester Co., New York
M:
25 Sep 1800
D:
18 Feb 1866
Pound Ridge, Westchester Co., New York