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
Theodosia DIBBLE
1744 - 1822 (78 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.
Oliver Hazard HOYT
1828-1912
Oliver Hazard HOYT
B:
29 Jun 1828
New York
D:
23 May 1912
Wilton, Fairfield Co., Connecticut
Susannah H. JERMAN
1835-1904
Susannah H. JERMAN
B:
Jun 1835
Lewisboro, Westchester Co., New York
M:
Bef 1855
D:
1904
Lewisboro, Westchester Co., New York
Henry HOYT
1795-1872
Henry HOYT
B:
1795
D:
21 Oct 1872
Abigail RUSCO
1798-1868
Abigail RUSCO
B:
1798
D:
13 Jan 1868
Warren HOYT
1800-1870
Warren HOYT
B:
22 Jul 1800
D:
22 Apr 1870
Peter HOYT
1772-1863
Peter HOYT
B:
09 Dec 1772
D:
21 Feb 1863
South Salem, New York
Esther WEED
1770-1826
Esther WEED
B:
28 Jul 1770
Stamford, Fairfield, Connecticut, USA
M:
Feb 1793
New Canaan, Fairfield, Connecticut, USA
D:
21 Apr 1826
Eliza KELLOGG
Abt 1785-1858
Eliza KELLOGG
B:
Abt 1785
M:
Aft Apr 1826
D:
24 Oct 1858
Susan J. CRISSEY
1844-1917
Susan J. CRISSEY
B:
May 1844
Lewisboro, Westchester Co., New York
D:
1917
Stamford, Fairfield County, Connecticut
Warren Eugene KNAPP
1844-1882
Warren Eugene KNAPP
B:
23 Jun 1844
Pound Ridge, Westchester Co., New York
D:
16 Sep 1882
Stamford, Fairfield County, Connecticut
Harriet Frances CRISSEY
1849-1932
Harriet Frances CRISSEY
B:
Sep 1849
New York
D:
1932
Lewisboro, Westchester County, New York
Matilda RUSCO
1816-1891
Matilda RUSCO
B:
abt. 1816
New York
D:
May 1891
William M. CRISSEY
1806-1860
William M. CRISSEY
B:
1806
New York
D:
1860
Harvey RUSCO
1800-1872
Harvey RUSCO
B:
8 Dec 1800
New York
D:
16 Jun 1872
Lewisboro, Westchester County, New York
Esther ?
1810-1891
Esther ?
B:
8 Dec 1810
New York
D:
28 Mar 1891
Lewisboro, Westchester Co., New York
John E. DEFOREST
1836-1904
John E. DEFOREST
B:
abt. 1836
Connecticut
D:
15 Feb 1904
Cyrus Ruscoe DEFOREST
1839-1918
Cyrus Ruscoe DEFOREST
B:
30 Jun 1839
Connecticut
D:
9 Mar 1918
Susan R. OLMSTEAD
1840-1911
Susan R. OLMSTEAD
B:
8 Apr 1840
Connecticut
D:
9 May 1911
Connecticut
Orilla A. RUSCOE
1802-1844
Orilla A. RUSCOE
B:
14 Dec 1802
Wilton, Fairfield Co., Connecticut
D:
26 Jan 1844
Fairfield, Fairfield County, Connecticut
David Lambert DEFOREST
1804-1886
David Lambert DEFOREST
B:
6 Feb 1804
Wilton, Fairfield Co., Connecticut
D:
28 Oct 1886
New Canaan, Fairfield Co., Connecticut
Chauncey Edgar BROWN
1838-1887
Chauncey Edgar BROWN
B:
1 May 1838
New Canaan, Fairfield Co., Connecticut
D:
21 Mar 1887
New Canaan, Fairfield Co., Connecticut
Catherine FANCHER
1834-1906
Catherine FANCHER
B:
1834
Lewisboro, Westchester Co., New York
D:
1906
New Canaan, Fairfield Co., Connecticut
Anna RUSCOE
1806-1853
Anna RUSCOE
B:
4 Dec 1806
D:
8 Feb 1853
New Canaan, Fairfield Co., Connecticut
William H. BROWN
1812-1890
William H. BROWN
B:
5 Mar 1812
D:
15 Jan 1890
Vista, 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
Michael RUSCOE
1813-1896
Michael RUSCOE
B:
abt. 1813
Lewisboro, Westchester Co., New York
D:
18 Jul 1896
Mary A. BROWN
1814-1887
Mary A. BROWN
B:
1814
D:
12 Nov 1887
Harriet RUSCO
1808-1842
Harriet RUSCO
B:
27 Sep 1808
New York
D:
2 Dec 1842
Westchester Co., New York
Alanson HOYT
1812-1897
Alanson HOYT
B:
1812
D:
1 Sep 1897
Wilton, Fairfield Co., Connecticut
Susannah HOYT
1774-1860
Susannah HOYT
B:
09 Nov 1774
D:
13 Jun 1860
David RUSCO
1772-1851
David RUSCO
B:
17 Nov 1772
South Salem, Westchester Co., New York
D:
16 Mar 1851
Theodosia FANCHER
1804-1889
Theodosia FANCHER
B:
21 Nov 1804
Pound Ridge, Westchester Co., New York
D:
1 Sep 1889
New Canaan, Fairfield, Connecticut, USA
Emund OGDEN
1806-1886
Emund OGDEN
B:
5 Feb 1806
M:
5 Jan 1826
D:
26 Apr 1886
Asa Fancher MEAD
Delia FANCHER
1807-1841
Delia FANCHER
B:
13 May 1807
Pound Ridge, Westchester Co., New York
D:
24 Nov 1841
Pound Ridge, Westchester Co., New York
Thomas MEAD
1807-1880
Thomas MEAD
B:
15 Apr 1807
D:
10 Apr 1880
Phebe Marie FANCHER
1835-1893
Phebe Marie FANCHER
B:
29 Nov 1835
Westchester Co., New York
D:
7 Sep 1893
Westchester County, New York
William ABBOTT
William ABBOTT
M:
Abt 1850
Daniel ENRIGHT
Daniel ENRIGHT
M:
3 Nov 1880
Bedford, Westchester Co., New York
Joseph Monroe FANCHER
1837-1921
Joseph Monroe FANCHER
B:
13 Aug 1837
Westchester Co., New York
D:
23 Apr 1921
Bedford, Westchester Co., New York
Matilda LOCKWOOD
1835-1924
Matilda LOCKWOOD
B:
3 Jan 1835
Fairfield County, Connecticut
M:
1865
Bedford, Westchester Co., New York
D:
1924
Westchester County, New York
Hannah Jane FANCHER
1841-1906
Hannah Jane FANCHER
B:
10 Mar 1841
D:
23 May 1906
Stamford, Fairfield County, Connecticut
George W. RAYMOND
1841-1904
George W. RAYMOND
B:
3 Jul 1841
D:
19 Aug 1904
Abigail B. FANCHER
1844-1847
Abigail B. FANCHER
B:
2 Sep 1844
Westchester Co., New York
D:
5 Sep 1847
Westchester County, New York
Abigail B. FANCHER
1848-1849
Abigail B. FANCHER
B:
28 Dec 1848
Westchester Co., New York
D:
28 Feb 1849
Westchester County, New York
Rice Hoyt FANCHER
1809-1898
Rice Hoyt FANCHER
B:
1 Nov 1809
Pound Ridge, Westchester Co., New York
D:
27 Dec 1898
Bedford, Westchester Co., New York
Margaret Jane ARMSTRONG
1814-1855
Margaret Jane ARMSTRONG
B:
16 Jan 1814
M:
25 Feb 1834
D:
20 Feb 1855
Bedford, Westchester Co., New York
Sally POTTS
1811-1874
Sally POTTS
B:
2 Feb 1811
D:
11 Apr 1874
Pound Ridge, Westchester Co., New York
Asa Fancher MEAD
Clarissa FANCHER
1811-1875
Clarissa FANCHER
B:
30 Oct 1811
Pound Ridge, Westchester Co., New York
D:
23 Feb 1875
Pound Ridge, Westchester Co., New York
Thomas CRAWFORD
1803-1886
Thomas CRAWFORD
B:
30 Nov 1803
D:
8 Sep 1886
Pound Ridge, Westchester Co., New York
Stephen D. FANCHER
1834-1859
Stephen D. FANCHER
B:
1834
D:
18 Aug 1859
? UNKNOWN
Delia M. FANCHER
1842-1919
Delia M. FANCHER
B:
7 Sep 1842
Pound Ridge, Westchester Co., New York
D:
23 May 1919
Stamford, Fairfield County, Connecticut
William E. KNAPP
1835-
William E. KNAPP
B:
abt. 1835
New York
M:
7 Nov 1858
Hannah H. FANCHER
1853-1911
Hannah H. FANCHER
B:
10 Mar 1853
Pound Ridge, Westchester Co., New York
D:
25 Feb 1911
Waterbury, New Haven Co., Connecticut
John Louis SAUNDERS
Abt 1853-Aft 1910
John Louis SAUNDERS
B:
Abt 1853
M:
30 Mar 1876
Pound Ridge, Westchester Co., New York
D:
Aft 1910
Phebe J. FANCHER
1855-1899
Phebe J. FANCHER
B:
18 Feb 1855
Pound Ridge, Westchester Co., New York
D:
19 Jun 1899
Charles E. HAIGHT
1857-1894
Charles E. HAIGHT
B:
abt. 1857
Connecticut
M:
1877
Pound Ridge, Westchester Co., New York
D:
28 Jun 1894
Asa Francis FANCHER
1857-1941
Asa Francis FANCHER
B:
18 Mar 1857
Pound Ridge, Westchester Co., New York
D:
14 Jan 1941
Norwalk, Fairfield, Connecticut, USA
Margaret J. TUTTLE
1857-1940
Margaret J. TUTTLE
B:
Jan 1857
Connecticut
M:
27 Jan 1880
Pound Ridge, Westchester Co., New York
D:
Between 1930-1940
Huldah Margaret FANCHER
1859-1919
Huldah Margaret FANCHER
B:
4 Nov 1859
Pound Ridge, Westchester Co., New York
D:
22 Aug 1919
New Canaan, Fairfield Co., Connecticut
George E. SAUNDERS
1836-1907
George E. SAUNDERS
B:
Jan 1836
Pound Ridge, Westchester Co., New York
M:
17 May 1876
Poundridge, Westchester, New York, USA
D:
1907
Connecticut
Asa FANCHER
1813-1895
Asa FANCHER
B:
2 Sep 1813
Pound Ridge, Westchester Co., New York
D:
15 Aug 1895
Pound Ridge, Westchester Co., New York
Huldah M. ARMSTRONG
1820-1892
Huldah M. ARMSTRONG
B:
1820
M:
12 Dec 1837
D:
27 Oct 1892
Pound Ridge, Westchester Co., New York
Anna FANCHER
1816-1834
Anna FANCHER
B:
31 Jul 1816
Pound Ridge, Westchester Co., New York
D:
18 Feb 1834
Pound Ridge, Westchester Co., New York
Susanna FANCHER
1818-1823
Susanna FANCHER
B:
25 Jul 1818
Pound Ridge, Westchester Co., New York
D:
11 Sep 1823
Pound Ridge, Westchester Co., New York
Nancy FANCHER
1820-1909
Nancy FANCHER
B:
5 Aug 1820
Pound Ridge, Westchester Co., New York
D:
12 Jul 1909
Stamford, Fairfield County, Connecticut
Thomas CRAWFORD
1803-1886
Thomas CRAWFORD
B:
30 Nov 1803
M:
20 Jun 1883
Pound Ridge, Westchester Co., New York
D:
8 Sep 1886
Pound Ridge, Westchester Co., New York
John Wesley FANCHER
1846-1928
John Wesley FANCHER
B:
31 Oct 1846
Pound Ridge, Westchester Co., New York
D:
17 Nov 1928
Bridgeport, Fairfield County, Connecticut
Melissa J. FERRIS
1852-1927
Melissa J. FERRIS
B:
5 Jun 1852
Pound Ridge, Westchester Co., New York
M:
9 Apr 1867
Pound Ridge, Westchester Co., New York
D:
23 May 1927
Stratford, Connecticut
Andrew Jefferson FANCHER
1848-1881
Andrew Jefferson FANCHER
B:
16 Jun 1848
Pound Ridge, Westchester Co., New York
D:
1 Oct 1881
Ridgefield, Fairfield Co., Connecticut
Hannah J. MATTHEWS
1847-
Hannah J. MATTHEWS
B:
abt. 1847
New York
M:
12 Nov 1876
Henry Weed FANCHER
1849-1909
Henry Weed FANCHER
B:
20 Oct 1849
New York
D:
2 Apr 1909
Norwalk, Fairfield Co., Connecticut
Joseph Rice FANCHER
1853-1918
Joseph Rice FANCHER
B:
21 Sep 1853
Pound Ridge, Westchester Co., New York
D:
20 Feb 1918
Danbury, Fairfield Co., Connecticut
Ada Electa RUSCOE
1860-1897
Ada Electa RUSCOE
B:
2 Aug 1860
Vista, Westchester Co., New York
M:
6 Jun 1880
Bedford, Westchester Co., New York
D:
16 Oct 1897
Danbury, Fairfield Co., Connecticut
Anna Laura WHITE
1862-1935
Anna Laura WHITE
B:
14 Dec 1862
San Felipe, Austin Co., Texas
M:
11 Feb 1900
Danbury, Fairfield Co., Connecticut
D:
2 Dec 1935
Danbury, Fairfield Co., Connecticut
Samuel Burdette FANCHER
1856-1920
Samuel Burdette FANCHER
B:
8 Mar 1856
Pound Ridge, Westchester Co., New York
D:
30 May 1920
Weston, Connecticut
Emma A. HITT
Emma A. HITT
M:
20 Jan 1878
Pound Ridge, Westchester Co., New York
Eunice Elena ADAMS
Eunice Elena ADAMS
M:
15 Jun 1887
Jefferson Burr FANCHER
1822-1887
Jefferson Burr FANCHER
B:
28 Oct 1822
Pound Ridge, Westchester Co., New York
D:
2 Nov 1887
Weston, Connecticut
Elizabeth SELLECK
1825-1908
Elizabeth SELLECK
B:
11 Oct 1825
Pound Ridge, Westchester Co., New York
M:
25 Jun 1844
Pound Ridge, Westchester Co., New York
D:
22 May 1908
Danbury, Fairfield Co., Connecticut
Hannah HOYT
1778-1852
Hannah HOYT
B:
13 Sep 1778
South Salem, Westchester Co., New York
D:
15 Jun 1852
Pound Ridge, Westchester Co., New York
Joseph Monroe FANCHER
1785-1873
Joseph Monroe FANCHER
B:
21 Nov 1785
Pound Ridge, Westchester Co., New York
M:
01 Mar 1804
South Salem, Westchester Co., New York
D:
14 Mar 1873
Pound Ridge, Westchester Co., New York
Riley Abbot HOYT
Edmund HOYT
John HOYT
1781-1847
John HOYT
B:
31 May 1781
South Salem, New York
D:
19 Sep 1847
Abigail BEERS
Abt 1783-Bef 1824
Abigail BEERS
B:
Abt 1783
New York, USA
D:
Bef 1824
Isaac HOYT
John H. HOYT
Julia HOYT
Phebe FANCHER
Abt 1801-1873
Phebe FANCHER
B:
Abt 1801
M:
1824
D:
Mar 1873
Stamford, Fairfield, Connecticut, USA
Hannah HOYT
1807-Aft 1876
Hannah HOYT
B:
31 Dec 1807
South Salem, New York
D:
Aft Jan 1876
Lewisboro, New York
Aaron GREGORY
1811-Aft 1876
Aaron GREGORY
B:
5 Oct 1811
South Salem, New York
M:
27 Mar 1833
South Salem, New York
D:
Aft Jan 1876
Fanny Maria HOYT
1836-
Fanny Maria HOYT
B:
22 Sep 1836
South Salem, New York
James Rufus WEED
1836-
James Rufus WEED
B:
27 Ap 1836
M:
24 Dec 1859
Sarah Jane HOYT
1837-1926
Sarah Jane HOYT
B:
24 Nov 1837
South Salem, New York
D:
1926
New York
Squire Gilbert DICKERSON
1834-1924
Squire Gilbert DICKERSON
B:
22 Sep 1834
North Salem, New York
D:
1924
New York
Mary Elizabeth HOYT
1841-Aft 1876
Mary Elizabeth HOYT
B:
1 Oct 1841
Lewisboro, New York
D:
Aft Jun 1876
Silas Wright FANCHER
1843-1873
Silas Wright FANCHER
B:
7 May 1843
Pound Ridge, Westchester, New York
M:
2 Jan 1867
Lewisboro, New York
D:
2 Sep 1873
Glen Cove, Long Island, New York
Amelia HOYT
1843-1844
Amelia HOYT
B:
5 Jul 1843
Lewisboro, New York
D:
17 Jan 1844
Lewisboro, New York
Lorenzo Waring HOYT
1845-1864
Lorenzo Waring HOYT
B:
4 Feb 1845
Lewisboro, New York
D:
15 Dec 1864
Nathan Abner HOYT
1810-Aft 1876
Nathan Abner HOYT
B:
4 Jan 1810
South Salem, New York
D:
Aft May 1876
Vista, New York
Sarah GREGORY
1807-1868
Sarah GREGORY
B:
25 Aug 1807
South Salem, New York
M:
30 Oct 1833
South Salem, New York
D:
27 Dec 1868
Vista, New York
Noah HOYT
1785-1863
Noah HOYT
B:
23 Jun 1785
Salem, Westchester Co., New York
D:
13 Oct 1863
South Salem, New York
Deborah SLAWSON
1784-1858
Deborah SLAWSON
B:
30 Nov 1784
Poundridge, Westchester, New York, USA
M:
15 Jan 1807
D:
24 Oct 1858
South Salem, New York
Esther HOYT
1809-1889
Esther HOYT
B:
25 Dec 1809
D:
25 Sep 1889
David Lambert DEFOREST
1804-1886
David Lambert DEFOREST
B:
6 Feb 1804
Wilton, Fairfield Co., Connecticut
D:
28 Oct 1886
New Canaan, Fairfield Co., Connecticut
Alanson HOYT
1812-1897
Alanson HOYT
B:
1812
D:
1 Sep 1897
Wilton, Fairfield Co., Connecticut
Harriet RUSCO
1808-1842
Harriet RUSCO
B:
27 Sep 1808
New York
D:
2 Dec 1842
Westchester Co., New York
Jane HOYT
1814-1897
Jane HOYT
B:
1814
D:
12 Aug 1897
New Canaan, Fairfield, Connecticut, USA
Polly HOYT
1816-1829
Polly HOYT
B:
20 Jun 1816
D:
30 Jan 1829
Connecticut, USA
Naomi G. HOYT
1858-1942
Naomi G. HOYT
B:
2 Aug 1858
D:
17 May 1942
New Canaan, Fairfield Co., Connecticut
Jeremiah Waterbury SLAWSON
1848-1923
Jeremiah Waterbury SLAWSON
B:
18 Dec 1848
Pound Ridge, Westchester Co., New York
M:
4 Feb 1911
Pound Ridge, Westchester Co., New York
D:
11 May 1923
Moses HOYT
1818-Aft 1876
Moses HOYT
B:
26 Aug 1818
South Salem, New York
D:
Aft Jan 1876
New Canaan, Fairfield, Connecticut, USA
Mary Ann GREGORY
1825-Aft 1876
Mary Ann GREGORY
B:
8 Sep 1825
South Salem, New York
M:
24 Jul 1853
D:
Aft Jan. 1876
New Canaan, Fairfield, Connecticut, USA
Andrew HOYT
1818-Aft 1876
Andrew HOYT
B:
18 Aug 1818
South Salem, New York
D:
Aft May 1876
Dakota Territory
Ruth WAKEMAN
Natalia HOYT
-Aft 1875
Natalia HOYT
B:
South Salem, New York
D:
Aft Nov 1875
Ridgefield, Connecticut
Nancy HOYT
-Aft 1875
Nancy HOYT
B:
South Salem, New York
D:
Aft Nov 1875
Ridgefield, Connecticut
Aurelia HOYT
-Aft 1875
Aurelia HOYT
B:
South Salem, New York
D:
Aft Nov 1875
Ridgefield, Connecticut
Munson HOYT
-Aft 1875
Munson HOYT
B:
South Salem, New York
D:
Aft Nov 1875
Ridgefield, Connecticut
Matilda HOYT
Olivia HOYT
Anna HOYT
1790-
Anna HOYT
B:
13 Mar 1790
New York, USA
Isaac HOYT
Abt 1789-1865
Isaac HOYT
B:
Abt 1789
South Salem, New York
M:
Abt 1810
D:
1865
Lewisboro, New York
Asa HOYT
1792-1814
Asa HOYT
B:
18 Aug 1792
D:
Between 01 Apr and 01 May 1814
Parents
Reuben DIBBLE
1708-
Ann WATERBURY
1712-
Theodosia DIBBLE
1744-1822
Theodosia DIBBLE
B:
1744
D:
02 Jul 1822
Lewisboro, Westchester Co., New York
Rice HOYT
1750-1830
Rice HOYT
B:
21 Oct 1750
M:
26 Dec 1771
D:
26 Apr 1830