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
Hannah HOYT
1778 - 1852 (73 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.
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
Emma Estella FANCHER
1866-1870
Emma Estella FANCHER
B:
1866
Connecticut
D:
1870
Ella Jane FANCHER
1868-1952
Ella Jane FANCHER
B:
25 Jan 1868
Connecticut
D:
25 Dec 1952
Mary Etta FANCHER
1869-1952
Mary Etta FANCHER
B:
15 Sep 1869
New York
D:
14 Jul 1952
Granger Cyril FANCHER
1871-1935
Granger Cyril FANCHER
B:
13 Nov 1871
Bedford, Westchester Co., New York
D:
28 Apr 1935
Bedford, Westchester Co., New York
Annie May SCOFIELD
1876-1953
Annie May SCOFIELD
B:
1 Jun 1876
New York
M:
21 Jun 1899
Pound Ridge, Westchester Co., New York
D:
19 Feb 1953
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
Abigail Rachael RAYMOND
1866-1933
Abigail Rachael RAYMOND
B:
1866
D:
1933
Susan RAYMOND
1868-
Susan RAYMOND
B:
abt. 1868
New York
Georgie RAYMOND
1869-
Georgie RAYMOND
B:
1869
New York
Phebe M. RAYMOND
Abt 1874-
Phebe M. RAYMOND
B:
Abt 1874
New York
Frederick L. RAYMOND
Abt 1878-
Frederick L. RAYMOND
B:
Abt 1878
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
Ansel Arthur FANCHER
1854-1905
Ansel Arthur FANCHER
B:
19 Feb 1854
D:
21 Aug 1905
Stephen D. FANCHER
1834-1859
Stephen D. FANCHER
B:
1834
D:
18 Aug 1859
? UNKNOWN
Ida F. KNAPP
1866-1934
Ida F. KNAPP
B:
Jan 1866
New York
D:
1934
Greenwich, Fairfield County, Connecticut
Frank E. DOWNES
1866-1950
Frank E. DOWNES
B:
Sep 1866
Connecticut
M:
Abt 1887
D:
3 May 1950
Stamford, Fairfield County, Connecticut
Clarissa E. KNAPP
1867-
Clarissa E. KNAPP
B:
abt. 1867
Connecticut
George L. OLMSTEAD
Abt 1863-Aft 1930
George L. OLMSTEAD
B:
Abt 1863
D:
Aft 1930
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
Edna M. SAUNDERS
Abt 1878-
Edna M. SAUNDERS
B:
Abt 1878
Connecticut
Henry C. SCHULKE
Abt 1874-
Henry C. SCHULKE
B:
Abt 1874
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
Edith M. FANCHER
1884-1884
Edith M. FANCHER
B:
1884
Connecticut
D:
12 Jul 1884
Connecticut
Earnest C. FANCHER
1887-
Earnest C. FANCHER
B:
Mar 1887
Connecticut
Annie FANCHER
1889-Aft 1940
Annie FANCHER
B:
Jul 1889
Connecticut
D:
Aft 1940
? BALDWIN
Harry FANCHER
1890-
Harry FANCHER
B:
Aug 1890
Connecticut
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
Clifton SAUNDERS
1877-
Clifton SAUNDERS
B:
Feb 1877
New York
Clara M. SAUNDERS
1878-
Clara M. SAUNDERS
B:
Sep 1878
New York
Florence J. SAUNDERS
1881-
Florence J. SAUNDERS
B:
Apr 1881
Connecticut
Albert C. SAUNDERS
1884-
Albert C. SAUNDERS
B:
Jun 1884
Connecticut
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
William Hoyt FANCHER
1886-1943
William Hoyt FANCHER
B:
18 Oct 1886
Danbury, Fairfield Co., Connecticut
D:
11 Mar 1943
Danbury, 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
Parents
Rice HOYT
1750-1830
Theodosia DIBBLE
1744-1822
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