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
Eli Foote
1747 - 1792 (44 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.
Harriet Foote
1773-1842
Harriet Foote
B:
28 Jul 1773
Guilford, New Haven County, CT
D:
19 Apr 1842
Guilford, New Haven County, CT
Catherine Esther Beecher
1800-1878
Catherine Esther Beecher
B:
6 Sep 1800
Guilford, New Haven County, CT
D:
12 Mar 1878
Elmira, Chemung County, NY
Alexander Metcalf Fisher
1794-1822
Alexander Metcalf Fisher
B:
22 Jul 1794
Franklin, Norfolk County, MA
D:
22 Apr 1822
William Henry Beecher
1802-1889
William Henry Beecher
B:
15 Jan 1802
Guilford, New Haven County, CT
D:
23 Jun 1889
Chicago, Cook County, IL
Catharine Edes
1806-1870
Catharine Edes
B:
1806
Boston, Suffolk County, MA
M:
12 May 1830
Boston, Suffolk County, MA
D:
5 Jan 1870
Edward Lyman Beecher
1831-1873
Edward Lyman Beecher
B:
5 May 1831
Boston, Suffolk County, MA
D:
1873
Frederick William Beecher
1835-
Frederick William Beecher
B:
3 Feb 1835
Boston, Suffolk County, MA
Isabella King Beecher
Abt 1840-1861
Isabella King Beecher
B:
Abt 1840
Boston, Suffolk County, MA
D:
1861
Eugene Francis Beecher
1846-
Eugene Francis Beecher
B:
7 Mar 1846
Boston, Suffolk County, MA
Albert Lewis Beecher
1847-1867
Albert Lewis Beecher
B:
26 Jan 1847
Boston, Suffolk County, MA
D:
27 Aug 1867
Georgetown, Essex County, MA
Alice Cornelia Beecher
1849-
Alice Cornelia Beecher
B:
16 Sep 1849
Boston, Suffolk County, MA
Rev. Dr. Edward Beecher
1803-1895
Rev. Dr. Edward Beecher
B:
27 Aug 1803
East Hampton, Long Island, NY
D:
28 Jul 1895
Brooklyn, Kings County, NY
Isabella Porter Jones
1807-1895
Isabella Porter Jones
B:
10 Jul 1807
Wiscasset, Lincoln County, ME
M:
27 Oct 1829
Guilford, New Haven County, CT
D:
14 Nov 1895
Brooklyn, Kings County, NY
Frederick Beecher Perkins
1828-1899
Frederick Beecher Perkins
B:
27 Sep 1828
Hartford, Hartford County, CT
D:
27 Jan 1899
Morristown, Morris County, NJ
Mary Ann Fitch Westcott
1829-1893
Mary Ann Fitch Westcott
B:
19 Jun 1829
Providence, Providence County, RI
M:
21 May 1857
Hartford, Hartford County, CT
D:
7 Mar 1893
Frances Baldwin Johnson
1832-1903
Frances Baldwin Johnson
B:
8 Mar 1832
M:
6 Jul 1894
D:
3 Nov 1903
Emily Baldwin Perkins
1829-1914
Emily Baldwin Perkins
B:
23 Nov 1829
Hartford, Hartford County, CT
D:
1914
Reverend Edward Everette Hale, D.D.
1822-1909
Reverend Edward Everette Hale, D.D.
B:
3 Apr 1822
Boston, Suffolk County, MA
M:
13 Oct 1852
Hartford, Hartford County, CT
D:
10 Jun 1909
Boston, Suffolk County, MA
Charles Enoch Perkins
1832-1917
Charles Enoch Perkins
B:
23 Mar 1832
Hartford, Hartford County, CT
D:
8 Jan 1917
Hartford, Hartford County, CT
Lucy Maria Adams
1833-1893
Lucy Maria Adams
B:
30 Dec 1833
Castine, Hancock County, ME
M:
29 Aug 1855
Roxbury, Suffolk County, MA
D:
16 Mar 1893
Catherine Beecher Perkins
1836-1879
Catherine Beecher Perkins
B:
9 May 1836
Hartford, Hartford County, CT
D:
15 Nov 1879
William Charles Gilman
1833-1922
William Charles Gilman
B:
13 Nov 1833
Norwich, New London County, CT
M:
14 Sep 1859
Norwich, New London County, CT
D:
1922
Mary Foote Beecher
1805-1900
Mary Foote Beecher
B:
16 Jul 1805
East Hampton, Long Island, NY
D:
14 Mar 1900
Hartford, Hartford County, CT
Honorable Thomas Clap Perkins
1798-1870
Honorable Thomas Clap Perkins
B:
30 Jul 1798
Hartford, Hartford County, CT
M:
7 Nov 1827
Boston, Suffolk County, MA
D:
11 Oct 1870
Harriet Beecher
1808-1808
Harriet Beecher
B:
11 Feb 1808
Guilford, New Haven County, CT
D:
Mar 1808
East Hampton, Long Island, NY
Catherine Beecher
1838-1838
Catherine Beecher
B:
14 Sep 1838
Rochester, Monroe County, NY
D:
6 Nov 1838
Rochester, Monroe County, NY
George Buckingham Beecher
1841-
George Buckingham Beecher
B:
7 Sep 1841
Zanesville, Muskingum County, OH
D:
Hillsboro, Jefferson County, OH
Nannie Price O'Hara
1850-
Nannie Price O'Hara
B:
17 Nov 1850
Sharpsburg, Allegheny County, PA
M:
20 Nov 1873
Alleghany County, PA
Reverend George Beecher
1809-1843
Reverend George Beecher
B:
6 Mar 1809
East Hampton, Long Island, NY
D:
1 Jul 1843
Chillicothe, Ross County, OH
Sarah Sturges Buckingham
1817-1901
Sarah Sturges Buckingham
B:
22 May 1817
Zanesville, Muskingum County, OH
M:
13 Jul 1837
Zanesville, Muskingum County, OH
D:
20 Nov 1901
Hillsboro, Jefferson County, OH
Harriet Isabelle Stowe
1836-1907
Harriet Isabelle Stowe
B:
29 Sep 1836
Walnut Hills, Hamilton County, OH
D:
25 Jan 1907
Eliza Tyler Stowe
1836-1912
Eliza Tyler Stowe
B:
29 Sep 1836
Walnut Hills, Hamilton County, OH
D:
16 Mar 1912
Henry Ellis Stowe
1838-1857
Henry Ellis Stowe
B:
14 Jan 1838
Walnut Hills, Hamilton County, OH
D:
9 Jul 1857
Hanover, Grafton County, NH
Frederick William Stowe
1840-1871
Frederick William Stowe
B:
6 May 1840
Cincinnati, Hamilton County, OH
D:
1871
San Francisco, San Francisco County, CA
Georgiana May (Georgie) Stowe
1843-1890
Georgiana May (Georgie) Stowe
B:
25 May 1843
Cincinnati, Hamilton County, OH
D:
13 Jan 1890
Henry Freeman Allen
1838-
Henry Freeman Allen
B:
1 Mar 1838
M:
7 Jun 1865
Cincinnati, Hamilton County, OH
Samuel Charles Stowe
1848-1849
Samuel Charles Stowe
B:
Jan 1848
Cincinnati, Hamilton County, OH
D:
22 Jul 1849
Cincinnati, Hamilton County, OH
Charles Edward Stowe
1850-1934
Charles Edward Stowe
B:
8 Jul 1850
Brunswick, Cumberland County, ME
D:
24 Jul 1934
Santa Barbara, Santa Barbara County, CA
Susan Mitchell Munroe
1853-
Susan Mitchell Munroe
B:
1853
Brunswick, Cumberland County, ME
M:
26 May 1879
Suffolk County, MA
Elizabeth Holmes
Elizabeth Holmes
M:
1932
Harriet Elizabeth Beecher
1811-1896
Harriet Elizabeth Beecher
B:
14 Jun 1811
Litchfield, Litchfield County, CT
D:
1 Jul 1896
Hartford, Hartford County, CT
Reverend Doctor Calvin Elias Stowe
1802-1886
Reverend Doctor Calvin Elias Stowe
B:
6 Apr 1802
Natick, Middlesex County, MA
M:
6 Jan 1836
Cincinnati, Hamilton County, OH
D:
22 Aug 1886
Hartford, Hartford County, CT
Harriet Eliza Beecher
1838-1902
Harriet Eliza Beecher
B:
7 May 1838
Lawrenceburg, Dearborn County, IN
D:
15 Apr 1902
Reverend Samuel Scoville
1835-1902
Reverend Samuel Scoville
B:
21 Dec 1834/1835
West Cornwall, Litchfield County, CT
M:
25 Sep 1861
West Cornwall, Litchfield County, CT
D:
15 Apr 1902
West Cornwall, Litchfield County, CT
Colonel Henry Barton Beecher
1842-
Colonel Henry Barton Beecher
B:
8 Jul 1841/1842
Indianapolis, Marion County, IN
Harriet Jones Benedict
1841-
Harriet Jones Benedict
B:
13 Aug 1841
Indianapolis, Marion County, IN
M:
17 Dec 1863
William Constantine Beecher
1849-1928
William Constantine Beecher
B:
26 Jan 1848/1849
Brooklyn, Kings County, NY
D:
18 Sep 1928
Whitefield, Coos County, NH
Jessie Howe Bigelow
1857-
Jessie Howe Bigelow
B:
10 Sep 1857
New York City, New York County, NY
M:
22 Nov 1881
Herbert Foote Beecher
1854-1925
Herbert Foote Beecher
B:
22 Jun 1853/1854
Brooklyn, Kings County, NY
D:
29 Aug 1925
Port Townsend, Jefferson County, WA
Harriet B. Foster
Abt 1858-
Harriet B. Foster
B:
Abt 1858
Brooklyn, Kings County, NY
M:
30 Nov 1887
Reverend Henry Ward Beecher
1813-1887
Reverend Henry Ward Beecher
B:
24 Jun 1813
Litchfield, Litchfield County, CT
D:
8 Mar 1887
Brooklyn, Kings County, NY
Eunice White Bullard
1812-1897
Eunice White Bullard
B:
26 Aug 1812
Sutton, Worcester County, MA
M:
3 Aug 1837
Sutton, Worcester County, MA
D:
8 Mar 1897
Stamford, Fairfield County, CT
Frederick Henry Beecher
1841-1868
Frederick Henry Beecher
B:
22 Jun 1841
D:
17 Sep 1868
Charles McCulloch Beecher
Abt 1843-
Charles McCulloch Beecher
B:
Abt 1843
Mary L. Beecher
Abt 1845-
Mary L. Beecher
B:
Abt 1845
Reverend Charles Beecher
1815-1900
Reverend Charles Beecher
B:
7 Oct 1815
Litchfield, Litchfield County, CT
D:
21 Apr 1900
Haverhill, Essex County, MA
Sarah Leland Coffin
1815-1866
Sarah Leland Coffin
B:
14 Sep 1815
Wiscasset, Lincoln County, ME
M:
23 Jul 1840
Wiscasset, Lincoln County, ME
D:
1866
Roxanna Foote
1775-1816
Roxanna Foote
B:
10 Sep 1775
Guilford, New Haven County, CT
D:
23 Sep 1816
Litchfield, Litchfield County, CT
Rev. Dr. Lyman Beecher
1775-1863
Rev. Dr. Lyman Beecher
B:
2 Sep 1775
New Haven, New Haven County, CT
M:
29 Sep 1799
Guilford, New Haven County, CT
D:
10 Jan 1863
Brooklyn, Kings County, NY
Andrew Ward Foote
1776-1794
Andrew Ward Foote
B:
9 Nov 1776
Guilford, New Haven County, CT
D:
29 Sep 1794
William Henry Foote
1778-1794
William Henry Foote
B:
8 Sep 1778
Guilford, New Haven County, CT
D:
7 Oct 1794
Martha Foote
1781-1793
Martha Foote
B:
23 Sep 1781
Guilford, New Haven County, CT
D:
23 Sep 1793
Mary Ward Foote
1813-1864
Mary Ward Foote
B:
22 Aug 1813
Guilford, New Haven County, CT
D:
1864
John T. Shotwell
Abt 1809-
John T. Shotwell
B:
Abt 1809
Cincinnati, Hamilton County, OH
M:
31 Oct 1832
Cincinnati, Hamilton County, OH
Henry Ward Foote
1817-1822
Henry Ward Foote
B:
17 Feb 1817
Guilford, New Haven County, CT
D:
17 Sep 1822
Edward Warner Foote
1819-1821
Edward Warner Foote
B:
25 May 1819
Guilford, New Haven County, CT
D:
23 Nov 1821
Cincinnati, Hamilton County, OH
Mary Shotwell Comstock
1848-1852
Mary Shotwell Comstock
B:
3 May 1848
Cincinnati, Hamilton County, OH
D:
20 Jun 1852
George Stedman Comstock
1850-1915
George Stedman Comstock
B:
10 Jul 1850
Cincinnati, Hamilton County, OH
D:
12 Jun 1915
Mechanicsburg, Cumberland County, PA
Julia Watts
1850-
Julia Watts
B:
30 Jan 1850
M:
18 Oct 1877
Edward Foote Comstock
1852-
Edward Foote Comstock
B:
1 Apr 1852
Cincinnati, Hamilton County, OH
William Hunt Comstock
1854-1926
William Hunt Comstock
B:
29 Jan 1854
Cincinnati, Hamilton County, OH
D:
27 Oct 1926
Catharine Amelia Foote
1824-1902
Catharine Amelia Foote
B:
26 Oct 1823/1824
Cincinnati, Hamilton County, OH
D:
13 May 1902
Mechanicsburg, Cumberland County, PA
William Henry Comstock
Abt 1812-
William Henry Comstock
B:
Abt 1812
Hudson, Columbia County, NY
M:
21 May 1847
Cincinnati, Hamilton County, OH
D:
Cincinnati, Hamilton County, OH
Henry Edward Foote
1825-1871
Henry Edward Foote
B:
26 Jun 1825
Guilford, New Haven County, CT
D:
12 Jul 1871
Louise Agniel
1828-1894
Louise Agniel
B:
25 Dec 1828
New Harmony, Posey County, IN
M:
15 May 1851
New Harmony, Posey County, IN
D:
10 Feb 1894
John Parsons Foote
1783-1865
John Parsons Foote
B:
26 Jun 1783
Guilford, New Haven County, CT
D:
11 Jul 1865
Jane Warner
1789-1864
Jane Warner
B:
22 Feb 1789
New York City, New York County, NY
M:
26 Sep 1811
Guilford, New Haven County, CT
D:
1864
Mary Ward Foote
1785-1813
Mary Ward Foote
B:
7 Aug 1785
Guilford, New Haven County, CT
D:
1 Sep 1813
John James Hubbard
Abt 1781-
John James Hubbard
B:
Abt 1781
Jamaica (Island)
M:
1803
George Augustus Foote
1829-1834
George Augustus Foote
B:
2 Mar 1829
Guilford, New Haven County, CT
D:
3 Nov 1834
Frances Elizabeth Foote
1835-1875
Frances Elizabeth Foote
B:
6 Oct 1835
Guilford, New Haven County, CT
D:
12 Apr 1875
Edwin Lawrence Godkin
Edwin Lawrence Godkin
M:
27 Jul 1859
Guilford, New Haven County, CT
Katherine Virginia Foote
1839-
Katherine Virginia Foote
B:
9 Aug 1839
Guilford, New Haven County, CT
General Alfred Perkins Rockwell
1834-1903
General Alfred Perkins Rockwell
B:
16 Oct 1834
Norwich, New London County, CT
M:
20 Jun 1865
Guilford, New Haven County, CT
D:
Dec 1903
Henry Ward Foote
1844-1873
Henry Ward Foote
B:
6 Aug 1844
Guilford, New Haven County, CT
D:
28 Jun 1873
Samuel Edmund Foote
1787-1858
Samuel Edmund Foote
B:
29 Oct 1787
Guilford, New Haven County, CT
D:
1 Nov 1858
Elizabeth Betts Elliott
1807-1878
Elizabeth Betts Elliott
B:
16 Nov 1807
Guilford, New Haven County, CT
M:
9 Sep 1827
Guilford, New Haven County, CT
D:
30 May 1878
Harriet Ward Foote
1831-1886
Harriet Ward Foote
B:
5 Jun 1831
Guilford, New Haven County, CT
D:
3 Mar 1886
Joseph Roswell Hawley
1826-1905
Joseph Roswell Hawley
B:
31 Oct 1826
Stewartsville, Richmond County, NC
M:
25 Dec 1855
Guilford, New Haven County, CT
D:
17 Mar 1905
Washington, District of Columbia
Andrew Ward Foote
1833-1880
Andrew Ward Foote
B:
27 Apr 1833
Guilford, New Haven County, CT
D:
16 Dec 1880
George Augustus Foote
1835-1869
George Augustus Foote
B:
7 May 1835
Guilford, New Haven County, CT
D:
13 Nov 1869
Christopher Spencer Foote
1837-1880
Christopher Spencer Foote
B:
2 May 1837
Guilford, New Haven County, CT
D:
28 May 1880
Hannah Jane Hubbard
1840-1885
Hannah Jane Hubbard
B:
8 Jan 1840
Guilford, New Haven County, CT
M:
23 May 1865
D:
7 May 1885
Catharine Elizabeth Foote
1840-
Catharine Elizabeth Foote
B:
31 May 1840
Guilford, New Haven County, CT
Andrew Jackson Coe
1834-1897
Andrew Jackson Coe
B:
15 Sep 1834
Meriden, New Haven County, CT
M:
3 Jan 1895
Guilford, New Haven County, CT
D:
25 Feb 1897
Samuel Edmund Foote
1843-1887
Samuel Edmund Foote
B:
20 Jan 1843
Guilford, New Haven County, CT
D:
4 May 1887
Lucy Bullard
1850-
Lucy Bullard
B:
2 Feb 1850
West Sutton, Worcester County, MA
M:
23 Oct 1872
West Sutton, Worcester County, MA
Lucy Foote
1881-
Lucy Foote
B:
7 Sep 1881
Guilford, New Haven County, CT
Randall Lee
1877-
Randall Lee
B:
1877
New Haven County, CT
M:
28 Nov 1900
Guilford, New Haven County, CT
Katherine Elizabeth Foote
1884-
Katherine Elizabeth Foote
B:
14 Sep 1884
Guilford, New Haven County, CT
William Todd Foote
1845-1914
William Todd Foote
B:
23 Mar 1845
Guilford, New Haven County, CT
D:
14 Jun 1914
Guilford, New Haven County, CT
Emma Louisa Munger
1852-
Emma Louisa Munger
B:
5 Apr 1852
Madison, New Haven County, CT
M:
Abt 1879
Connecticut
Mary Ward Shotwell Foote
1846-1898
Mary Ward Shotwell Foote
B:
8 Sep 1846
Guilford, New Haven County, CT
D:
14 Feb 1898
James Duncan Hague
James Duncan Hague
M:
16 Apr 1872
New York City, New York County, NY
Arthur De Wirt Foote
1849-
Arthur De Wirt Foote
B:
24 May 1849
Guilford, New Haven County, CT
Elizabeth Elliott Foote
1852-
Elizabeth Elliott Foote
B:
18 Apr 1852
Guilford, New Haven County, CT
Edward H. Jenkins
Edward H. Jenkins
M:
18 Jun 1885
Guilford, New Haven County, CT
George Augustus Foote
1789-1878
George Augustus Foote
B:
9 Dec 1789
Guilford, New Haven County, CT
D:
5 Sep 1878
Eliza Spencer
1812-
Eliza Spencer
B:
23 Mar 1812
Guilford, New Haven County, CT
M:
24 May 1829
Guilford, New Haven County, CT
Catherine Foote
1792-1811
Catherine Foote
B:
23 Jun 1792
Guilford, New Haven County, CT
D:
27 Aug 1811
Catharine Foote
1792-1811
Catharine Foote
B:
28 Feb 1792
Guilford, New Haven County, CT
D:
27 Aug 1811
Parents
Daniel Foote, Esq.
1717-1801
Margaret Parsons
1720-1765
Eli Foote
1747-1792
Eli Foote
B:
30 Oct 1747
Colchester, New London County, CT
D:
8 Sep 1792
North Carolina
Roxanna Ward
1751-1840
Roxanna Ward
B:
7 Jan 1751
Guilford, New Haven County, CT
M:
11 Oct 1772
Guilford, New Haven County, CT
D:
31 Oct 1840
Guilford, New Haven County, CT