Træ: AAP
Breddegrad: 41.5735, Længdegrad: -72.7383Træ: AALT
Breddegrad: 41.5735, Længdegrad: -72.7383Match 151 til 200 fra 494
«Forrige 1 2 3 4 5 6 7 8 ... 10» Næste»
Efternavn, Fornavn | Fødsel | Person-ID | Træ | ||
---|---|---|---|---|---|
151 | Philo, Elizabeth | 1787 | Connecticut, USA | I25687 | AALT |
152 | Philo, Asahel | 1789 | Connecticut, USA | I12304 | AALT |
153 | Phillips, Riley E. | jul. 1846 | Connecticut, USA | I40356 | AALT |
154 | Phelps, Sarah | ca. 1632 | Connecticut, USA | I114478 | AALT |
155 | Phelps, Mehitable | 1727 | Connecticut, USA | I126947 | AALT |
156 | Phelps, Hannah | 25 okt. 1693 | Connecticut, USA | I114993 | AALT |
157 | Phelps, Alexander | 1723 | Connecticut, USA | I126942 | AALT |
158 | Phelps, Abigail | 1721 | Connecticut, USA | I127209 | AALT |
159 | Perkins, Mary C. | 1796 | Connecticut, USA | I28770 | AALT |
160 | Pember, Willys | 1784 | Connecticut, USA | I14691 | AALT |
161 | Pember, Lois | 1772 | Connecticut, USA | I14717 | AALT |
162 | Pember, Jabez | 1783 | Connecticut, USA | I14641 | AALT |
163 | Peet, Abijah | 1759 | Connecticut, USA | I93841 | AALT |
164 | Peck, Ruth | 1746 | Connecticut, USA | I57720 | AALT |
165 | Peat, Abigail | ca. 1744 | Connecticut, USA | I25927 | AALT |
166 | Payne, James | 1700 | Connecticut, USA | I25480 | AALT |
167 | Parsons, Mary Ann | 1816 | Connecticut, USA | I63778 | AALT |
168 | Parmelee, Carrie Belle | feb. 1860 | Connecticut, USA | I63074 | AALT |
169 | Parker, Eldad | 1794 | Connecticut, USA | I53159 | AALT |
170 | Palmer, Mary | 17 jan. 1847 | Connecticut, USA | I96853 | AALT |
171 | Palmer, Chloe | 13 nov. 1778 | Connecticut, USA | I125667 | AALT |
172 | Page, Louis H | dec. 1856 | Connecticut, USA | I83702 | AALT |
173 | Paddock, George | 1794 | Connecticut, USA | I12380 | AALT |
174 | Paddock, Bethia | 22 jan. 1729 | Connecticut, USA | I26751 | AALT |
175 | Osborne, K Gertrude | 9 sep. 1884 | Connecticut, USA | I62269 | AALT |
176 | Norton, Willis Henry | 14 jul. 1890 | Connecticut, USA | I67151 | AALT |
177 | Norton, Henry | apr. 1853 | Connecticut, USA | I67449 | AALT |
178 | Nichols, Lucy | 1775 | Connecticut, USA | I3150 | AAP |
179 | Newcomb, Lydia | 28 apr. 1763 | Connecticut, USA | I121040 | AALT |
180 | Munson, Henry Hallet | 3 feb. 1880 | Connecticut, USA | I78127 | AALT |
181 | Morse, Caroline | 28 sep. 1799 | Connecticut, USA | I24842 | AALT |
182 | Morgan, Richard Jr. | ca. 1730 | Connecticut, USA | I44819 | AALT |
183 | Morcus, Helen | 10 aug. 1914 | Connecticut, USA | I1361 | AAP |
184 | Morcus, Bertha | ca. 1908 | Connecticut, USA | I1363 | AAP |
185 | Moore, William J P | 1858 | Connecticut, USA | I65584 | AALT |
186 | Moore, Roberta E. | feb. 1878 | Connecticut, USA | I65704 | AALT |
187 | Moore, Mrs Lucy | 1829 | Connecticut, USA | I65828 | AALT |
188 | Monson, Hendrick H. | 1846 | Connecticut, USA | I62097 | AALT |
189 | Mnu, Jerusha | 1771 | Connecticut, USA | I42368 | AALT |
190 | Mitchell, Elizabeth | 1620 | Connecticut, USA | I40987 | AALT |
191 | Mitchell, Basil K | 1885 | Connecticut, USA | I68128 | AALT |
192 | Millard, Abiathar | 14 sep. 1760 | Connecticut, USA | I3601 | AALT |
193 | Miles, Mary | 1 mar. 1789 | Connecticut, USA | I13572 | AALT |
194 | Miles, Jonathan | 1791 | Connecticut, USA | I78027 | AALT |
195 | Miles, Abigail | 1793 | Connecticut, USA | I13523 | AALT |
196 | Merwin, Nathaniel Royal | ml. 1807 og 1808 | Connecticut, USA | I78608 | AALT |
197 | Merriman, George Isaac | 20 feb. 1820 | Connecticut, USA | I72459 | AALT |
198 | Mead, Katharine Polly | 1793 | Connecticut, USA | I29999 | AALT |
199 | McGowan, Harriet C. | 2 sep. 1900 | Connecticut, USA | I63230 | AALT |
200 | Marshall, Beatrice | 1903 | Connecticut, USA | I67894 | AALT |
«Forrige 1 2 3 4 5 6 7 8 ... 10» Næste»
Match 151 til 200 fra 276
Efternavn, Fornavn | Død | Person-ID | Træ | ||
---|---|---|---|---|---|
151 | Hemingway, Samuel S | 15 feb. 1871 | Connecticut, USA | I7254 | AALT |
152 | Hemingway, Samuel S | Connecticut, USA | I9922 | AALT | |
153 | Hemingway, Riley J. | 17 feb. 1839 | Connecticut, USA | I16476 | AALT |
154 | Hemingway, Jacob Willis | 20 maj 1905 | Connecticut, USA | I28289 | AALT |
155 | Hemingway, Esther B | 3 jun. 1903 | Connecticut, USA | I7307 | AALT |
156 | Hayes, Joseph | 11 dec. 1798 | Connecticut, USA | I86864 | AALT |
157 | Hayes, Asa | 23 feb. 1879 | Connecticut, USA | I87040 | AALT |
158 | Hawes, Sarah | 1747 | Connecticut, USA | I29499 | AALT |
159 | Haven Hemenway, Elizabeth | 22 nov. 1821 | Connecticut, USA | I136339 | AALT |
160 | Hart, Lena May | 1963 | Connecticut, USA | I67235 | AALT |
161 | Hall, Sarah | 5 sep. 1774 | Connecticut, USA | I66316 | AALT |
162 | Hall, Abel L | 1884 | Connecticut, USA | I72389 | AALT |
163 | Hale, Samuel | 20 sep. 1760 | Connecticut, USA | I4662 | AALT |
164 | Grover, Jerusha | 20 feb. 1845 | Connecticut, USA | I66860 | AALT |
165 | Griswold, John | 13 jun. 1738 | Connecticut, USA | I50483 | AALT |
166 | Greene, Jeremiah | 1766 | Connecticut, USA | I5187 | AALT |
167 | Gray, Anstrase | 11 jun. 1785 | Connecticut, USA | I19807 | AALT |
168 | Graves, Margaret | 24 apr. 1831 | Connecticut, USA | I24851 | AALT |
169 | Graves, Elder Josiah | 24 jul. 1825 | Connecticut, USA | I87110 | AALT |
170 | Goodrich, Joel | 1840 | Connecticut, USA | I49294 | AALT |
171 | Goodrich, Joel | Connecticut, USA | I49266 | AALT | |
172 | Goodenough, Priscilla Pauline | 25 nov. 1959 | Connecticut, USA | I65847 | AALT |
173 | Goodenough, Giles Frederick | jan. 1960 | Connecticut, USA | I65816 | AALT |
174 | Frink, Eunice | 30 nov. 1820 | Connecticut, USA | I43673 | AALT |
175 | Freeman, Sylvanus | 29 maj 1776 | Connecticut, USA | I37014 | AALT |
176 | Franklin, Richard L. | 7 sep. 1880 | Connecticut, USA | I81271 | AALT |
177 | Fenton, Augusta T | 23 mar. 1855 | Connecticut, USA | I115870 | AALT |
178 | Everett, Hannah | 3 aug. 1826 | Connecticut, USA | I79102 | AALT |
179 | Estabrook, Capt Joseph | Afdød | Connecticut, USA | I11937 | AALT |
180 | Elwell, Mary | Connecticut, USA | I440 | AALT | |
181 | Elwell, Isaac | 1799 | Connecticut, USA | I391 | AALT |
182 | Elwell, Grissel | 6 jun. 1816 | Connecticut, USA | I261 | AALT |
183 | Elwell, Esther | Connecticut, USA | I32 | AALT | |
184 | Elwell, Deborah | Connecticut, USA | I124432 | AALT | |
185 | Elwell, Angeline | 9 maj 1914 | Connecticut, USA | I10700 | AALT |
186 | Ellsworth, Capt. John | 14 jul. 1779 | Connecticut, USA | I11303 | AALT |
187 | Ellsworth, John | 1760 | Connecticut, USA | I108144 | AALT |
188 | Elliot, Mary | 9 mar. 1771 | Connecticut, USA | I143811 | AALT |
189 | Edwards, Sarah Anne | 1662 | Connecticut, USA | I20567 | AALT |
190 | Durkee, Jeremiah | 30 jan. 1734 | Connecticut, USA | I43796 | AALT |
191 | Dunbar, Joseph | 1730 | Connecticut, USA | I74052 | AALT |
192 | Drake, Lydia | 7 maj 1702 | Connecticut, USA | I57527 | AALT |
193 | Drake, Job | 3 apr. 1790 | Connecticut, USA | I107397 | AALT |
194 | Drake, David | 1790 | Connecticut, USA | I103117 | AALT |
195 | Dodge, John | aug. 1775 | Connecticut, USA | I71835 | AALT |
196 | Dodd, Edward | 1729 | Connecticut, USA | I26983 | AALT |
197 | Dewolf, Azubah | 1800 | Connecticut, USA | I39378 | AALT |
198 | Denison, Sarah | 1800 | Connecticut, USA | I26972 | AALT |
199 | Denison, Samuel | 10 mar. 1792 | Connecticut, USA | I22162 | AALT |
200 | De Cordova Y Benavides, Maria Joaquina Fernandez | 1825 | Connecticut, USA | I118476 | AALT |
Webstedet drives af The Next Generation of Genealogy Sitebuilding v. 14.0.4, forfattet af Darrin Lythgoe © 2001-2024.
Genealogi Website - oprettet og vedligeholdt af John Lynge Copyright © -2024 Alle rettigheder forbeholdes.