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
Phebe BENEDICT
- Aft 1792
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.
Elizabeth RAYMOND
1828-1918
Elizabeth RAYMOND
B:
12 Jul 1828
New Canaan, Fairfield, Connecticut, USA
D:
19 Jan 1918
South Norwalk, Connecticut
Eleazer Lockwood FANCHER
1827-1900
Eleazer Lockwood FANCHER
B:
26 Jun 1827
Lewisboro, Westchester Co., New York
M:
25 Jan 1848
D:
5 Oct 1900
New Canaan, Fairfield, Connecticut, USA
Lewis RAYMOND
1831-1909
Lewis RAYMOND
B:
19 Nov 1831
Vista, Lewisboro, Westchester Co., New York
D:
22 Sep 1909
Waterbury, New Haven Co., Connecticut
Sabelia FANCHER
1830-Bef 1870
Sabelia FANCHER
B:
9 Feb 1830
Lewisboro, Westchester Co., New York
M:
9 Feb 1853
Pound Ridge, Westchester Co., New York
D:
Bef 1870
Mary Louisa LAMBERT
1840-1903
Mary Louisa LAMBERT
B:
3 Aug 1840
New York
D:
3 Feb 1903
Waterbury, New Haven Co., Connecticut
Arza Benjamin RAYMOND
1803-1834
Arza Benjamin RAYMOND
B:
5 Dec 1803
New Canaan, Fairfield Co., Connecticut
D:
14 Apr 1834
New Canaan, Fairfield Co., Connecticut
Maria BRUCHARD
1799-1876
Maria BRUCHARD
B:
19 Aug 1799
New York
M:
12 Nov 1826
D:
11 Feb 1876
Bethel, Fairfield Co., Connecticut
Jane Esther RAYMOND
1829-
Jane Esther RAYMOND
B:
9 Aug 1829
Ferdinand GRIFFIN
Joseph Russell RAYMOND
1831-
Joseph Russell RAYMOND
B:
17 Dec 1831
Connecticut
Mary A. SELLECK
Abt 1830-
Mary A. SELLECK
B:
Abt 1830
Connecticut
M:
29 Apr 1852
Ann Maria RAYMOND
1834-
Ann Maria RAYMOND
B:
13 Nov 1834
Connecticut
Anthony R. CANFIELD
James Henry RAYMOND
1840-1857
James Henry RAYMOND
B:
25 Oct 1840
Connecticut
D:
19 Dec 1857
Catherine Emily RAYMOND
1845-
Catherine Emily RAYMOND
B:
5 May 1845
Connecticut
Edward BURGER
Joseph Hoyt RAYMOND
1807-1882
Joseph Hoyt RAYMOND
B:
11 Oct 1807
Connecticut
D:
6 Oct 1882
Else Maria CANFIELD
1805-1867
Else Maria CANFIELD
B:
12 Jun 1805
Connecticut
M:
1 Jan 1828
D:
3 Feb 1867
Elizabeth M. HOYT
Abt 1828-
Elizabeth M. HOYT
B:
Abt 1828
Connecticut
Arza RAYMOND
1837-1926
Arza RAYMOND
B:
7 Feb 1837
Connecticut
D:
4 Jul 1926
New Canaan, Fairfield Co., Connecticut
Martha BROWN
1848-1888
Martha BROWN
B:
27 Oct 1848
M:
Bef 1870
D:
5 Nov 1888
Elizabeth ?
1862-1944
Elizabeth ?
B:
Oct 1862
Connecticut
M:
Abt 1891
Connecticut
D:
1944
Julia Minerva RAYMOND
1839-1901
Julia Minerva RAYMOND
B:
10 May 1839
Connecticut
D:
14 Nov 1901
Norwalk, Fairfield Co., Connecticut
Samuel MALKIN
1835-1906
Samuel MALKIN
B:
10 Jan 1835
Alsager, Cheshire East Unitary Authority, Cheshire, England
M:
Bef 1859
D:
10 Mar 1906
Norwalk, Fairfield Co., Connecticut
Cyrus RAYMOND
1843-1908
Cyrus RAYMOND
B:
29 Jan 1843
New Canaan, Fairfield Co., Connecticut
D:
1908
Mary Jane SLAWSON
1840-1932
Mary Jane SLAWSON
B:
18 May 1840
Lewisboro, Westchester, New York, USA
M:
22 Aug 1862
Lewisboro, Westchester Co., New York
D:
29 Sep 1932
Danbury, Fairfield, Connecticut, USA
Sarah Ann RAYMOND
1847-1884
Sarah Ann RAYMOND
B:
18 Apr 1847
Connecticut
D:
4 Feb 1884
Ionia County, Michigan
George W. BADGER
1844-1928
George W. BADGER
B:
20 Apr 1844
Michigan
M:
1871
D:
31 Dec 1928
Portland, Multnomah Co., Oregon
Russell Gregory RAYMOND, Jr.
1811-1851
Russell Gregory RAYMOND, Jr.
B:
7 Aug 1811
Connecticut
D:
25 Nov 1851
New Canaan, Fairfield Co., Connecticut
Sally M. DANN
1812-1863
Sally M. DANN
B:
6 May 1812
Connecticut
D:
28 Jun 1863
New Canaan, Fairfield Co., Connecticut
Emma F. RAYMOND
1843-
Emma F. RAYMOND
B:
17 Jan 1843
Connecticut
Esther Mary RAYMOND
1844-1851
Esther Mary RAYMOND
B:
20 Nov 1844
D:
18 Dec 1851
Josephine A. RAYMOND
1846-1938
Josephine A. RAYMOND
B:
3 Sep 1846
Connecticut
D:
5 Apr 1938
Charles SCOTT
1837-1895
Charles SCOTT
B:
1837
Connecticut
M:
1875
D:
1895
Aseneth RAYMOND
1848-1869
Aseneth RAYMOND
B:
14 Jul 1848
D:
5 Nov 1869
Son RAYMOND
1850-1851
Son RAYMOND
B:
3 Jul 1850
D:
27 Jan 1851
Theodore RAYMOND
1851-1919
Theodore RAYMOND
B:
8 Dec 1851
Connecticut
D:
1919
Augusta Ann TRUESDALE
1852-1920
Augusta Ann TRUESDALE
B:
Dec 1852
Connecticut
M:
23 Jan 1878
D:
1920
Cyrus E. RAYMOND
1814-1895
Cyrus E. RAYMOND
B:
21 Feb 1814
Connecticut
D:
16 May 1895
Danbury, Fairfield, Connecticut, USA
Jane Esther ST. JOHN
1812-1855
Jane Esther ST. JOHN
B:
5 Dec 1812
M:
6 Jun 1839
D:
22 Sep 1855
Sarah Ann SCRIBNER
Abt 1836-1843
Sarah Ann SCRIBNER
B:
Abt 1836
D:
28 Jan 1843
New Canaan, Fairfield Co., Connecticut
Polly Aseneth RAYMOND
1816-1875
Polly Aseneth RAYMOND
B:
20 Jun 1816
D:
3 Mar 1875
New Canaan, Fairfield Co., Connecticut
Samuel SCRIBNER
1812-1882
Samuel SCRIBNER
B:
30 Oct 1812
Connecticut
D:
22 Feb 1882
Asenath HOYT
1779-1848
Asenath HOYT
B:
29 Apr 1779
D:
12 Apr 1848
New Canaan, Fairfield Co., Connecticut
Russell Gregory RAYMOND
1782-1870
Russell Gregory RAYMOND
B:
1782
New Canaan, Fairfield Co., Connecticut
M:
New Canaan, Connecticut
D:
Apr 1870
New Canaan, Fairfield Co., Connecticut
Phebe BENEDICT
-Aft 1792
Phebe BENEDICT
D:
Aft 1792
Joseph HOYT
1750-1792
Joseph HOYT
B:
3 Nov 1750
D:
17 Aug 1792
Norwalk, Fairfield Co., Connecticut