Day Family Genealogy
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Print
Bookmark
You are currently anonymous
Log In
Elizabeth Stark
1730 - 1772 (41 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
PDF
Drag or scroll to see more of the chart.
Albert Oliver Wilcox
1810-1897
Albert Oliver Wilcox
B:
10 May 1810
Newport, Sullivan County, NH
D:
15 Nov 1897
Elizabeth Wilcox
1812-1862
Elizabeth Wilcox
B:
6 Feb 1812
Newport, Sullivan County, NH
D:
28 Dec 1862
Henrietta Wilcox
1814-1850
Henrietta Wilcox
B:
2 Aug 1814
Newport, Sullivan County, NH
D:
7 Apr 1850
Edwin Wilcox
1816-1890
Edwin Wilcox
B:
1 Aug 1816
Newport, Sullivan County, NH
D:
14 Mar 1890
Mary Augusta Wilcox
1818-
Mary Augusta Wilcox
B:
10 Dec 1818
Newport, Sullivan County, NH
William Henry Wilcox
1821-
William Henry Wilcox
B:
28 Jan 1821
Newport, Sullivan County, NH
Giles Buckingham Wilcox
1826-
Giles Buckingham Wilcox
B:
7 Aug 1826
Newport, Sullivan County, NH
Mary Jane Cooley
1835-
Mary Jane Cooley
B:
17 Dec 1835
Tolland, Tolland County, CT
M:
11 Apr 1854
Newtown, Fairfield County, CT
Sally Stanton
1786-1843
Sally Stanton
B:
19 Oct 1786
Killingworth, Middlesex County, CT
D:
2 Feb 1843
Norwich, New London County, CT
Oliver Wilcox
1779-1837
Oliver Wilcox
B:
11 Nov 1779
Killingworth, Middlesex County, CT
M:
1 Sep 1807
D:
21 Jan 1837
Elizabeth Treat
1754-1805
Elizabeth Treat
B:
28 May 1754
Preston, New London County, CT
D:
23 May 1805
Clinton, Middlesex County, CT
Adam Stanton
1749-1834
Adam Stanton
B:
1749
Charlestown, Washington County, RI
M:
4 Dec 1777
Preston, New London County, CT
D:
15 Oct 1834
Clinton, Middlesex County, CT
James Treat, Jr.
1793-1793
James Treat, Jr.
B:
26 Sep 1793
Preston, New London County, CT
D:
Sep 1793
Preston, New London County, CT
Orrin Treat
1795-1805
Orrin Treat
B:
27 Feb 1795
Preston, New London County, CT
D:
2 Oct 1805
Clinton, Middlesex County, CT
Mary Treat
1797-Aft 1886
Mary Treat
B:
14 May 1797
Preston, New London County, CT
D:
Aft 1886
Cincinnati, Hamilton County, OH
David Lester
1761-1850
David Lester
B:
1760-1761
Groton, New London County, CT
M:
26 Mar 1820
New London County, CT
D:
2 Sep 1850
Ohio
Joseph Albert Doane
1820-
Joseph Albert Doane
B:
23 Aug 1820
Preston, New London County, CT
Lucy Lewis Chase
Lucy Lewis Chase
M:
8 Dec 1886
James Treat Doane
1822-1860
James Treat Doane
B:
3 Apr 1822
Preston, New London County, CT
D:
4 Jun 1860
Milwaukee, Milwaukee County, WI
Margaret L. Dezendurf
1826-1895
Margaret L. Dezendurf
B:
14 Jun 1826
M:
10 Aug 1848
D:
13 Jun 1895
Rahway, Union County, NJ
John Adams Doane
1825-1893
John Adams Doane
B:
28 Jun 1825
Preston, New London County, CT
D:
10 Jan 1893
Atlanta, Fulton County, GA
Mattie A. Cogbill
-1865
Mattie A. Cogbill
M:
28 Oct 1860
D:
June 1865
Dannie C. Johnson
Dannie C. Johnson
M:
19 Jun 1867
Emily Frances Doane
1828-1892
Emily Frances Doane
B:
16 May 1828
Preston, New London County, CT
D:
15 Apr 1892
Reverend Silas Burrows Randall
1814-1895
Reverend Silas Burrows Randall
B:
4 Jul 1814
M:
27 May 1847
D:
15 Jan 1895
Wyoming, Hamilton County, OH
William Howard Doane
1832-
William Howard Doane
B:
3 Feb 1832
Preston, New London County, CT
Mary Treat
1832-
Mary Treat
B:
15 Apr 1832
Preston, New London County, CT
M:
2 Nov 1857
Eunice Howes Doane
1835-1882
Eunice Howes Doane
B:
12 Jan 1835
Preston, New London County, CT
D:
12 Sep 1882
Preston, New London County, CT
Henry Doane
1837-
Henry Doane
B:
8 Jul 1837
Preston, New London County, CT
Susie E. Covey
Susie E. Covey
M:
10 Sep 1865
Juliette Doane
1840-
Juliette Doane
B:
1 Aug 1840
Preston, New London County, CT
Frances Treat
1799-1881
Frances Treat
B:
13 Jan 1799
Preston, New London County, CT
D:
15 Apr 1881
Preston, New London County, CT
Joseph Howes Doane
1797-1854
Joseph Howes Doane
B:
21 Mar 1797
Chatham, Barnstable County, MA
M:
11 Oct 1819
Preston, New London County, CT
D:
22 Oct 1854
Chicago, Cook County, IL
child Treat
1800-1800
child Treat
B:
2 Dec 1800
Preston, New London County, CT
D:
Dec 1800
Preston, New London County, CT
Frances Elizabeth Avery
1829-
Frances Elizabeth Avery
B:
19 Feb 1829
Preston, New London County, CT
Benjamin Walworth Arnold
-1876
Benjamin Walworth Arnold
D:
24 Jan 1876
Jane Treat Avery
1834-
Jane Treat Avery
B:
5 Dec 1834
Stockbridge, Berkshire County, MA
Benjamin Walworth Arnold
-1876
Benjamin Walworth Arnold
M:
21 Nov 1877
D:
24 Jan 1876
Mary Louisa Avery
1837-1874
Mary Louisa Avery
B:
16 Jan 1837
Stockbridge, Berkshire County, MA
D:
20 Jun 1874
Albany, Albany County, NY
Betsey Treat
1803-1889
Betsey Treat
B:
9 Sep 1802/1803
Preston, New London County, CT
D:
22 Aug 1889
Albany, Albany County, NY
Amos Avery, Jr.
1805-1854
Amos Avery, Jr.
B:
2 Mar 1805
Preston, New London County, CT
M:
6 Dec 1817
Preston, New London County, CT
D:
22 Oct 1854
Albany, Albany County, NY
Julia Ann Treat
1805-1805
Julia Ann Treat
B:
7 Jan 1805
Preston, New London County, CT
D:
Jan 1805
Preston, New London County, CT
Frances Mary Treat
1832-Abt 1891
Frances Mary Treat
B:
15 Apr 1832
D:
Abt 1891
Mary Treat
1832-
Mary Treat
B:
15 Apr 1832
Preston, New London County, CT
William Howard Doane
1832-
William Howard Doane
B:
3 Feb 1832
Preston, New London County, CT
M:
2 Nov 1857
Julia Angelina Treat
1834-1835
Julia Angelina Treat
B:
23 Oct 1834
D:
6 Sep 1835
Captain James Stanton Treat
1806-1855
Captain James Stanton Treat
B:
27 Aug 1806
Preston, New London County, CT
D:
17 Apr 1855
New London County, CT
Frances Ardelia Witter
1810-1836
Frances Ardelia Witter
B:
19 Nov 1810
Preston, New London County, CT
M:
17 Sep 1824
Preston, New London County, CT
D:
16 Jan 1836
Voluntown, New London County, CT
James Treat
1842-1846
James Treat
B:
12 Aug 1842
D:
11 Jan 1846
Angelina Treat
1847-
Angelina Treat
B:
16 Feb 1847
Ardella B. Treat
1851-1875
Ardella B. Treat
B:
18 Apr 1851
D:
15 May 1875
Lydia Mott Witter
1815-Aft 1886
Lydia Mott Witter
B:
24 Feb 1815
Plainfield, Windham County, CT
M:
19 Nov 1839
New London County, CT
D:
Aft 1886
Cincinnati, Hamilton County, OH
James Treat, Sr.
1763-1852
James Treat, Sr.
B:
3 Mar 1763
Preston, New London County, CT
D:
17 Apr 1852
Preston, New London County, CT
Mary Stanton
1769-1837
Mary Stanton
B:
1769
Charlestown, Washington County, RI
M:
Bef 1793
Clinton, Middlesex County, CT
D:
11 Mar 1837
Preston, New London County, CT
Anna Breed
1764-1856
Anna Breed
B:
1764
Stonington, New London County, CT
M:
29 Sep 1839
Preston, New London County, CT
D:
12 Dec 1856
Stonington, New London County, CT
Amos Treat
1770-1859
Amos Treat
B:
20 Jan 1770
Preston, New London County, CT
D:
24 Feb 1859
Voluntown, New London County, CT
Rebecca Stanton
1773-1848
Rebecca Stanton
B:
1773
Charlestown, Washington County, RI
M:
20 Oct 1798
New London County, CT
D:
25 Nov 1848
Parents
Christopher Stark
1698-1777
Joanna Walworth
1699-1777
Elizabeth Stark
1730-1772
Elizabeth Stark
B:
23 Dec 1730
Groton, New London County, CT
D:
19 Sep 1772
Preston, New London County, CT
Samuel Treat
1728-1773
Samuel Treat
B:
6 Aug 1728
Milford, New Haven County, CT
M:
23 Dec 1751
Preston, New London County, CT
D:
16 Dec 1773
Preston, New London County, CT