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
Mary NORTON
1680 -
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 SCRANTON
1701-
Mary SCRANTON
B:
6 Jul 1701
Guilford, New Haven County, Connecticut
Benjamin BUSHNELL
John SCRANTON
1703-1738
John SCRANTON
B:
14 Apr 1703
Guilford, New Haven County, Connecticut
D:
1738
drowned
Wyllis MUNGER
1761-1835
Wyllis MUNGER
B:
9 Feb 1761
Guilford, New Haven County, Connecticut
D:
31 Jan 1835
East Guildford, New Haven Co., Connecticut
Esther HAND
1760-1846
Esther HAND
B:
18 Sep 1760
M:
19 Jan 1785
D:
12 Mar 1846
East Guildford, New Haven Co., Connecticut
Mary MUNGER
1756-1840
Mary MUNGER
B:
03 Nov 1756
D:
16 Jun 1840
Andrew Leete STONE
1749-1785
Andrew Leete STONE
B:
10 Sep 1749
East Guilford, New Haven Co., Connecticut
M:
4 Jan 1781
D:
8 Feb 1785
East Guilford, New Haven Co., Connecticut
Samuel HOYT
1744-1826
Samuel HOYT
B:
03 Apr 1744
D:
05 Oct 1826
Sarah SCRANTON
1733-1815
Sarah SCRANTON
B:
26 Jan 1733
D:
15 Dec 1815
Bergen, New York
Simeon MUNGER
1727-1815
Simeon MUNGER
B:
6 Apr 1727
Guilford, New Haven County, Connecticut
M:
3 Jul 1751
D:
16 Mar 1815
Bergen, New York
John SCRANTON
1741-1832
John SCRANTON
B:
13 Nov 1741
Guilford, New Haven County, Connecticut
D:
22 Aug 1832
Anna BLATCHLEY
1756-1826
Anna BLATCHLEY
B:
19 Jan 1756
Guilford, New Haven County, Connecticut
D:
27 Dec 1826
Josiah SCRANTON
1743-1800
Josiah SCRANTON
B:
11 Nov 1743
Guilford, New Haven County, Connecticut
D:
Mar 1800
Abigail BLATCHLEY
1744-1796
Abigail BLATCHLEY
B:
17 Dec 1744
Guilford, New Haven County, Connecticut
D:
21 Jul 1796
Phebe SCRANTON
1746-1818
Phebe SCRANTON
B:
8 Nov 1746
East Guilford, Connecticut
D:
31 Aug 1818
Arah NORTON
1739-1813
Arah NORTON
B:
3 Aug 1739
Guilford, Connecticut
M:
7 Mar 1764
D:
28 Dec 1813
Madison, Connecticut
Josiah SCRANTON
1705-1751
Josiah SCRANTON
B:
19 Jul 1705
Guilford, New Haven County, Connecticut
D:
8 Sep 1751
Mary DICKINSON
-1783
Mary DICKINSON
D:
5 Sep 1783
Sarah SCRANTON
1707-
Sarah SCRANTON
B:
25 Nov 1707
Guilford, New Haven County, Connecticut
Hannah SCRANTON
1709-
Hannah SCRANTON
B:
3 Mar 1709
Guilford, New Haven County, Connecticut
Hannah COAN
1758-1841
Hannah COAN
B:
1758
Guilford, New Haven County, Connecticut
D:
24 Oct 1841
Robert KIMBERLY
-1803
Robert KIMBERLY
M:
1781
D:
17 Apr 1803
Jared FOOTE
1735-1820
Jared FOOTE
B:
17 Jul 1735
Branford, New Haven County, Connecticut
M:
20 May 1817
D:
11 Oct 1820
Submit COAN
1769-1849
Submit COAN
B:
7 Dec 1769
Guilford, New Haven County, Connecticut
D:
24 Jul 1849
Deacon Anson CHITTENDEN
1769-1849
Deacon Anson CHITTENDEN
B:
11 Mar 1769
Guilford, New Haven County, Connecticut
M:
28 Jan 1790
D:
21 Jan 1849
Lucretia COAN
Abel CHITTENDEN
1771-1798
Abel CHITTENDEN
B:
22 Jul 1771
Guilford, New Haven County, Connecticut
M:
11 Jan 1795
D:
27 Aug 1798
Mabel CHITTENDEN
1737-1787
Mabel CHITTENDEN
B:
05 Nov 1737
North Guilford, New Haven County, Connecticut
D:
12 May 1787
North Guilford, New Haven County, Connecticut
John COAN
1729-1795
John COAN
B:
Dec 1729
Guilford, New Haven County, Connecticut
M:
1752
D:
18 Oct 1795
North Guilford, New Haven County, Connecticut
Josiah CHITTENDEN
1739-1759
Josiah CHITTENDEN
B:
13 Nov 1739
Guilford, New Haven County, Connecticut
D:
10 Dec 1759
Simeon CHITTENDEN
1742-1812
Simeon CHITTENDEN
B:
13 Apr 1742
Guilford, New Haven County, Connecticut
D:
22 Sep 1812
Sarah DUDLEY
1746-1841
Sarah DUDLEY
B:
3 Dec 1746
Guilford, New Haven County, Connecticut
M:
15 Dec 1773
D:
12 Mar 1841
Guilford, New Haven County, Connecticut
Theophilus ROSSITER
1783-1848
Theophilus ROSSITER
B:
17 Aug 1783
Guilford, New Haven County, Connecticut
D:
12 Aug 1848
Guilford, New Haven County, Connecticut
Elizabeth Ann CHITTENDEN
1805-1876
Elizabeth Ann CHITTENDEN
B:
20 Dec 1805
Guilford, New Haven County, Connecticut
M:
30 Dec 1821
Guilford, New Haven County, Connecticut
D:
24 Jan 1876
Submit CHITTENDEN
1744-1824
Submit CHITTENDEN
B:
9 Dec 1744
Guilford, New Haven County, Connecticut
D:
11 Mar 1824
William ROSSITER
1740-1820
William ROSSITER
B:
7 Feb 1740
Guilford, New Haven County, Connecticut
M:
18 Feb 1768
D:
28 Dec 1820
Guilford, New Haven County, Connecticut
Mary CHITTENDEN
1747-1821
Mary CHITTENDEN
B:
12 Oct 1747
Guilford, New Haven County, Connecticut
D:
21 Jan 1821
Gen. Augustus COLLINS
1743-1814
Gen. Augustus COLLINS
B:
7 Aug 1743
Guilford, New Haven County, Connecticut
M:
9 Jun 1768
Guilford, New Haven County, Connecticut
D:
30 Apr 1814
Abel CHITTENDEN
1750-1770
Abel CHITTENDEN
B:
2 Nov 1750
Guilford, New Haven County, Connecticut
D:
1 Sep 1770
Guilford, New Haven County, Connecticut
David CHITTENDEN
1755-1776
David CHITTENDEN
B:
1755
Guilford, New Haven County, Connecticut
D:
24 Mar 1776
Submit SCRANTON
1712-1796
Submit SCRANTON
B:
18 Jun 1712
Guilford, New Haven County, Connecticut
D:
15 Apr 1796
Deacon Simeon CHITTENDEN
1714-1789
Deacon Simeon CHITTENDEN
B:
28 Dec 1714
East Guilford, New Haven County, Connecticut
M:
26 Jan 1737
Guilford, New Haven County, Connecticut
D:
12 Apr 1789
North Guilford, New Haven County, Connecticut
Wealthy HILL
1782-1818
Wealthy HILL
B:
17 Jul 1782
D:
3 Aug 1818
Capt Curtis WILCOX
1774-1829
Capt Curtis WILCOX
B:
07 Mar 1774
Guilford, New Haven County, Connecticut
D:
15 Aug 1829
Hannah SCRANTON
1752-1833
Hannah SCRANTON
B:
27 Oct 1752
D:
20 Mar 1833
Reuben HILL
Reuben HILL
M:
Feb 1775
Noah SCRANTON
1715-1760
Noah SCRANTON
B:
20 Jan 1715
Guilford, New Haven County, Connecticut
D:
20 Dec 1760
Esther BRADLEY
1724-1792
Esther BRADLEY
B:
2 Nov 1724
M:
28 Jul 1743
D:
28 Feb 1792
Guilford, New Haven Co., Connecticut
Elizabeth SCRANTON
1747-1813
Elizabeth SCRANTON
B:
1747
Guilford, New Haven County, Connecticut
D:
26 Aug 1813
Edmund WILCOX
1848-1795
Edmund WILCOX
B:
7 Apr 1848
D:
7 Mar 1795
Artemaesia MEIGS
1770-1812
Artemaesia MEIGS
B:
25 Feb 1770
E. Guilford, New Haven County,Connecticut
D:
11 Oct 1812
E. Guilford, New Haven County,Connecticut
Daniel HAND
1762-1821
Daniel HAND
B:
24 Apr 1762
E. Guilford, New Haven County,Connecticut
M:
1787
D:
15 Jan 1821
E. Guilford, New Haven County,Connecticut
Jonathan MEIGS
1771-1861
Jonathan MEIGS
B:
14 Sep 1771
D:
Mar 1861
Tabitha ANTHONY
Tabitha ANTHONY
M:
27 May 1847
Jehiel MEIGS
1777-1812
Jehiel MEIGS
B:
06 Apr 1777
D:
04 Apr 1812
Daniel MEIGS
1779-1826
Daniel MEIGS
B:
09 Apr 1779
New Haven, New Haven, Connecticut, USA
D:
09 Aug 1826
Augusta, Georgia
Eliza Betsy Seraphina SAUNDERS
-1851
Eliza Betsy Seraphina SAUNDERS
M:
1805
St. Augustine, Florida
D:
02 Nov 1851
Chloe SCRANTON
1750-1788
Chloe SCRANTON
B:
1750
Guilford, New Haven County, Connecticut
D:
19 May 1788
E. Guilford, New Haven County,Connecticut
Daniel MEIGS
1747-1822
Daniel MEIGS
B:
24 Jul 1747
Guilford, New Haven County,Connecticut
D:
12 May 1822
Guilford, New Haven County,Connecticut
Theophilus SCRANTON
1751-1827
Theophilus SCRANTON
B:
1 Dec 1751
Guilford, New Haven County, Connecticut
D:
16 Feb 1827
Abigail LEE
1754-1840
Abigail LEE
B:
11 Jul 1754
East Guilford, Connecticut
D:
25 Dec 1840
Joy SCRANTON
1780-1866
Joy SCRANTON
B:
25 Apr 1780
Guilford, New Haven County, Connecticut
D:
20 Jan 1866
Lucy SCRANTON
1782-1875
Lucy SCRANTON
B:
12 Oct 1782
Guilford, New Haven County, Connecticut
D:
6 Feb 1875
Comfort Olds SCRANTON
1785-1868
Comfort Olds SCRANTON
B:
10 Mar 1785
Guilford, New Haven County, Connecticut
D:
17 Dec 1868
Madison, Connecticut
Ruth EVARTS
1793-1823
Ruth EVARTS
B:
18 Oct 1793
Guilford, New Haven County, Connecticut
M:
2 Jun 1817
D:
16 Mar 1823
Elizabeth EVARTS
1801-1869
Elizabeth EVARTS
B:
24 Jun 1801
M:
25 Oct 1824
D:
2 Mar 1869
Madison, Connecticut
Abraham Fowler SCRANTON
1787-1870
Abraham Fowler SCRANTON
B:
16 Nov 1787
Guilford, New Haven County, Connecticut
D:
29 Jul 1870
Clarissa GRISWOLD
1791-1881
Clarissa GRISWOLD
B:
7 Jan 1791
M:
22 Nov 1810
D:
18 Dec 1881
Madison, Connecticut
Betsey SCRANTON
1790-1878
Betsey SCRANTON
B:
14 Jul 1790
Guilford, New Haven County, Connecticut
D:
11 Sep 1878
Stephen CONKLING
1791-1878
Stephen CONKLING
B:
25 May 1791
M:
12 Jun 1817
D:
5 Aug 1878
Ichabod Benjamin SCRANTON
1793-1862
Ichabod Benjamin SCRANTON
B:
4 Nov 1793
Guilford, New Haven County, Connecticut
D:
27 Dec 1862
Laura DOWD
1797-1822
Laura DOWD
B:
1797
Guilford, New Haven County, Connecticut
M:
11 Dec 1819
D:
14 Aug 1822
Fanny Antha WILCOX
1804-1842
Fanny Antha WILCOX
B:
12 May 1804
M:
11 Dec 1823
D:
31 Jan 1842
Phebe KELSEY
1812-1862
Phebe KELSEY
B:
1812
M:
1 Jan 1850
D:
19 Nov 1862
Sally SCRANTON
1797-1866
Sally SCRANTON
B:
28 Apr 1797
Guilford, New Haven County, Connecticut
D:
1 Apr 1866
Justin GRISWOLD
Abraham SCRANTON
1754-1844
Abraham SCRANTON
B:
10 Sep 1754
Guilford, New Haven County, Connecticut
D:
24 Feb 1844
Guilford, New Haven Co., Connecticut
Lucy STONE
1757-1854
Lucy STONE
B:
9 Mar 1757
M:
26 Nov 1778
D:
1 Apr 1854
Guilford, New Haven Co., Connecticut
Ichabod SCRANTON
1757-1792
Ichabod SCRANTON
B:
10 Dec 1757
Guilford, New Haven County, Connecticut
D:
24 May 1792
Ichabod SCRANTON
1717-1760
Ichabod SCRANTON
B:
19 Feb 1717
Guilford, New Haven County, Connecticut
D:
1 Dec 1760
Chloe FOWLER
1723-1791
Chloe FOWLER
B:
29 Mar 1723
Guilford, New Haven County, Connecticut
D:
10 Dec 1791
Nathaniel ALLIS
1742-1825
Nathaniel ALLIS
B:
27 Feb 1742
East Guilford, Connecticut
D:
16 Feb 1825
Madison, Connecticut
Hannah NORTON
1746-1785
Hannah NORTON
B:
1 May 1746
Guilford, Connecticut
M:
2 Oct 1766
D:
12 Mar 1785
East Guilford, Connecticut
Hannah SCRANTON
1718-1783
Hannah SCRANTON
B:
3 Mar 1718
Guilford, New Haven County, Connecticut
D:
20 Jan 1783
Nathaniel ALLIS
1716-1804
Nathaniel ALLIS
B:
4 Nov 1716
M:
20 Nov 1739
D:
4 Mar 1804
Ann SCRANTON
1720-
Ann SCRANTON
B:
16 May 1720
Guilford, New Haven County, Connecticut
John BUSHNELL
David HOYT
1771-1822
David HOYT
B:
22 Aug 1771
Guilford, New Haven, Connecticut, USA
D:
27 Mar 1822
Malone, Franklin, New York, USA
Sally GRISWOLD
-1847
Sally GRISWOLD
M:
25 Jun 1789
D:
24 Jan 1847
Timothy HOYT
1767-
Timothy HOYT
B:
11 Oct 1767
Titus HOYT
1769-
Titus HOYT
B:
11 Jun 1769
David HOYT
1743-
David HOYT
B:
09 Mar 1743
Rachel JUDD
-1773
Rachel JUDD
M:
1766
D:
28 Nov 1773
Rachel HOYT
1776-
Rachel HOYT
B:
13 Mar 1776
Beriah HOYT
1779-
Beriah HOYT
B:
06 May 1779
Hannah HOYT
1777-
Hannah HOYT
B:
22 May 1777
Lucy DUDLEY
1748-
Lucy DUDLEY
B:
01 Feb 1748
M:
Aft Nov 1773
Timothy HOYT
1745-1751
Timothy HOYT
B:
17 Jan 1745
D:
14 Aug 1751
Rebecca HOYT
1749-1839
Rebecca HOYT
B:
07 Oct 1749
D:
May 1839
Billy WILCOX
1750-
Billy WILCOX
B:
11 Jul 1750
D:
Granville, Massachusetts
Rebecca HOYT
1747-1748
Rebecca HOYT
B:
02 May 1747
D:
14 Dec 1748
Timothy HOYT
1753-1754
Timothy HOYT
B:
07 Feb 1753
D:
25 Oct 1754
Rebecca SCRANTON
1722-1798
Rebecca SCRANTON
B:
12 Sep 1722
Guilford, New Haven County, Connecticut
D:
5 May 1798
David HOYT
1722-1754
David HOYT
B:
22 Oct 1722
M:
1742
D:
01 Oct 1754
John HILL
1721-1786
John HILL
B:
23 Feb 1721
Guilford, New Haven County, Connecticut
D:
23 Jul 1786
Parents
John NORTON
1628-1704
Hannah STONE
1644-
Mary NORTON
1680-
Mary NORTON
B:
1680
Capt John SCRANTON, 3d
Abt 1676-1758
Capt John SCRANTON, 3d
B:
Abt 1676
Hammonasset District
M:
12 Dec 1699
D:
21 Mar 1758