Cook Family
Genealogy Pages
Home Page
|
What's New
|
Photos
|
Histories
|
Headstones
|
Reports
|
Surnames
Search
First Name:
Last Name:
Home
Search
Login
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
Family Pictures
All Media
Print
Bookmark
Search
•
Advanced Search
•
Search Families
•
Search Site
First Name:
Last Name:
ID:
Frances Ann Doughty
1814 - 1879 (64 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
GEDCOM
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
Drag or scroll to see more of the chart.
Mildred Maby
1865-1867
Mildred Maby
B:
31 Oct 1865
New York, New York County, New York, USA
D:
19 Sep 1867
1159 or 259 First Avenue, New York City, New York County, New York
Edward Washington Maby
1836-1921
Edward Washington Maby
B:
16 Jun 1836
New York, New York County, New York, USA
D:
12 Jun 1921
Connecticut Valley Hospital, Middletown, Sussex County, Connecticut
Marguerite A Grimshaw
1835-1925
Marguerite A Grimshaw
B:
30 Oct 1835
M:
30 Apr 1863
Williamsburg, Brooklyn, , New York
D:
3 Jun 1925
Charles Henry Maby
1839-1840
Charles Henry Maby
B:
17 Oct 1839
New York, New York County, New York, USA
D:
3 May 1840
New York, New York County, New York, USA
William Howard Maby, Jr
1868-1959
William Howard Maby, Jr
B:
27 Oct 1868
Connecticut, USA
D:
4 Aug 1959
268 Gilbert Street, Bridgeport, Fairfield County, Connecticut
Robert W, Maby
1876-1877
Robert W, Maby
B:
20 Feb 1876
Bridgeport, Fairfield County, Connecticut
D:
28 Oct 1877
Bridgeport, Fairfield County, Connecticut
Alice Frances Maby
1878-1882
Alice Frances Maby
B:
14 Oct 1878
Bridgeport, Fairfield County, Connecticut
D:
29 Jan 1882
Bridgeport, Fairfield County, Connecticut
William Howard Maby, Sr
1842-1890
William Howard Maby, Sr
B:
5 Sep 1842
New York, New York County, New York, USA
D:
31 Jan 1890
Bridgeport, Fairfield County, Connecticut
Mary E Wheeler
1848-1916
Mary E Wheeler
B:
Aug 1848
Connecticut, USA
M:
22 Aug 1868
Bridgeport, Fairfield County, Connecticut
D:
30 Jan 1916
Connecticut Hospital for the Insane, Middletown, Middlesex County, Connecticut
Lena B. Thorpe
1879-Yes, date unknown
Lena B. Thorpe
B:
Between 1878 and 1879
Bridgeport, Fairfield County, Connecticut
D:
Yes, date unknown
Frances Eleanor Maby
1846-1904
Frances Eleanor Maby
B:
19 Aug 1846
Bridgeport, Fairfield County, Connecticut
D:
12 Dec 1904
Bridgeport, Fairfield County, Connecticut
Ellsworth N Thorpe
1845-Yes, date unknown
Ellsworth N Thorpe
B:
Mar 1845
D:
Yes, date unknown
Frances Ann Doughty
1814-1879
Frances Ann Doughty
B:
9 Oct 1814
Philadelphia, Philadelphia County, Pennsylvania
D:
11 Apr 1879
Bridgeport, Fairfield County, Connecticut
Jacob Maby
1796-1861
Jacob Maby
B:
14 Nov 1796
New York, New York County, New York, USA
M:
4 Jan 1835
New York, New York County, New York, USA
D:
29 Jul 1861
Bridgeport, Fairfield County, Connecticut