Træ: AAP
Breddegrad: 41.5735, Længdegrad: -72.7383Træ: AALT
Breddegrad: 41.5735, Længdegrad: -72.7383Match 201 til 250 fra 494
«Forrige 1 2 3 4 5 6 7 8 9 ... 10» Næste»
Efternavn, Fornavn | Fødsel | Person-ID | Træ | ||
---|---|---|---|---|---|
201 | Markham, William | 1777 | Connecticut, USA | I31646 | AALT |
202 | Markham, Daniel | 1778 | Connecticut, USA | I31635 | AALT |
203 | MacOon, Mary | 1690 | Connecticut, USA | I66300 | AALT |
204 | Lyon, Enoch L | 1836 | Connecticut, USA | I134418 | AALT |
205 | Lynde, William Hart | 1797 | Connecticut, USA | I110292 | AALT |
206 | Lord, Ephraim | 1709 | Connecticut, USA | I60771 | AALT |
207 | Loomis, Martha Wadsworth | 26 okt. 1813 | Connecticut, USA | I136334 | AALT |
208 | Loomis, Jerusha Brewster | 14 apr. 1807 | Connecticut, USA | I136335 | AALT |
209 | Lobdell, Esther | 7 apr. 1792 | Connecticut, USA | I25005 | AALT |
210 | Laurence, Mary Townley | 1741 | Connecticut, USA | I139772 | AALT |
211 | Lathrop, Sarah | 1752 | Connecticut, USA | I29595 | AALT |
212 | Lathrop, Mary Polly | 9 jan. 1776 | Connecticut, USA | I74544 | AALT |
213 | Lathrop, Elizabeth | 1648 | Connecticut, USA | I75194 | AALT |
214 | Lanzano, Mary | ca. 1919 | Connecticut, USA | I924 | AAP |
215 | Lanzano, Liberty | ca. 1924 | Connecticut, USA | I912 | AAP |
216 | Lanzano, Dora | 17 okt. 1925 | Connecticut, USA | I913 | AAP |
217 | Lane, Phelps Allyn | 27 dec. 1934 | Connecticut, USA | I63144 | AALT |
218 | Lane, Florence Carrington | 5 maj 1856 | Connecticut, USA | I62663 | AALT |
219 | Lane, Edith Frances | 19 apr. 1860 | Connecticut, USA | I62559 | AALT |
220 | Lancraft, Mary | ca. 1769 | Connecticut, USA | I117616 | AALT |
221 | Lamphere, S | ca. 1782 | Connecticut, USA | I39744 | AALT |
222 | Lamphere, Leonard | 1707 | Connecticut, USA | I119862 | AALT |
223 | Kirtland, Maria Foote | 1841 | Connecticut, USA | I38310 | AALT |
224 | Kirtland, Lucy F. | 3 apr. 1793 | Connecticut, USA | I79475 | AALT |
225 | Kirtland, Edwin | 1847 | Connecticut, USA | I38419 | AALT |
226 | Kingsley, Harriet | 3 mar. 1814 | Connecticut, USA | I108918 | AALT |
227 | Kingsley, Eleanor Mariah | 28 jan. 1813 | Connecticut, USA | I108920 | AALT |
228 | Kimberly, Julia E. | 27 dec. 1851 | Connecticut, USA | I43006 | AALT |
229 | Kimball, Abram | ca. 1800 | Connecticut, USA | I17748 | AALT |
230 | Kettle, William S | ca. 1831 | Connecticut, USA | I96436 | AALT |
231 | Kettle, William B. | 1858 | Connecticut, USA | I96407 | AALT |
232 | Kettle, John Quincy | 1861 | Connecticut, USA | I96438 | AALT |
233 | Kettle, George L. | 1853 | Connecticut, USA | I96487 | AALT |
234 | Kettle, Allen | 1857 | Connecticut, USA | I96561 | AALT |
235 | Kerr, Henry Stewart | 1904 | Connecticut, USA | I67231 | AALT |
236 | Keith, Roswell | 1784 | Connecticut, USA | I43546 | AALT |
237 | Keith, Elizabeth | eft. 1774 | Connecticut, USA | I43694 | AALT |
238 | Keith, Daniel | 1793 | Connecticut, USA | I43496 | AALT |
239 | Keith, Barbara | eft. 1774 | Connecticut, USA | I43534 | AALT |
240 | Keeler, Julia | 1840 | Connecticut, USA | I29200 | AALT |
241 | Judd, Nancy | 21 okt. 1927 | Connecticut, USA | I65786 | AALT |
242 | Judd, Eliza | 14 maj 1795 | Connecticut, USA | I45329 | AALT |
243 | Judd, Elihu | 7 dec. 1790 | Connecticut, USA | I51894 | AALT |
244 | Judd, Chester S | 1784 | Connecticut, USA | I99077 | AALT |
245 | Judd, Alice Lucile | 1895 | Connecticut, USA | I66008 | AALT |
246 | Jones, Ebenezer | 1732 | Connecticut, USA | I8867 | AALT |
247 | Johnston, Susannah | 18 maj 1791 | Connecticut, USA | I60327 | AALT |
248 | Johnston, Enos | 1788 | Connecticut, USA | I10426 | AALT |
249 | Johnston, Elizabeth | 1782 | Connecticut, USA | I10333 | AALT |
250 | Johnston, Abraham | 1797 | Connecticut, USA | I10151 | AALT |
«Forrige 1 2 3 4 5 6 7 8 9 ... 10» Næste»
Match 201 til 250 fra 276
Efternavn, Fornavn | Død | Person-ID | Træ | ||
---|---|---|---|---|---|
201 | Cummins, Stephen | 1798 | Connecticut, USA | I29111 | AALT |
202 | Crocker, Sarah | Connecticut, USA | I6244 | AALT | |
203 | Crocker, Mary | 1825 | Connecticut, USA | I61329 | AALT |
204 | Crawford, Elizabeth | 1869 | Connecticut, USA | I91061 | AALT |
205 | Crary, Evelina | 1879 | Connecticut, USA | I81017 | AALT |
206 | Couch, Mary | 1729 | Connecticut, USA | I112266 | AALT |
207 | Couch, Hannah | 1704 | Connecticut, USA | I112263 | AALT |
208 | Coles, Joan | Connecticut, USA | I18238 | AALT | |
209 | Coleman, Joseph | 1835 | Connecticut, USA | I60803 | AALT |
210 | Coats, Mary | Connecticut, USA | I1463 | AALT | |
211 | Chipman, Thomas | 28 mar. 1795 | Connecticut, USA | I124913 | AALT |
212 | Chesebrough, Prudence | 29 aug. 1809 | Connecticut, USA | I117678 | AALT |
213 | Chesebrough, Priscilla | 1780 | Connecticut, USA | I117693 | AALT |
214 | Chapman, Temperance | Connecticut, USA | I367 | AALT | |
215 | Chapman, Samuel | Connecticut, USA | I170 | AALT | |
216 | Chapman, Benjamin | 15 dec. 1760 | Connecticut, USA | I357 | AALT |
217 | Cary, Phineas | 1824 | Connecticut, USA | I13843 | AALT |
218 | Cartwright, Nicholas | 24 maj 1782 | Connecticut, USA | I72374 | AALT |
219 | Carrington, Anna | Connecticut, USA | I63004 | AALT | |
220 | Burrows, John Baldwin | 3 mar. 1848 | Connecticut, USA | I128372 | AALT |
221 | Burnham, Giles Geles | 2 okt. 1858 | Connecticut, USA | I46181 | AALT |
222 | Burnham, Eleanor | 8 apr. 1780 | Connecticut, USA | I46236 | AALT |
223 | Buell, Sarah | 4 okt. 1734 | Connecticut, USA | I48658 | AALT |
224 | Brown, Katurah | 20 mar. 1766 | Connecticut, USA | I27144 | AALT |
225 | Bridwell, John | 1763 | Connecticut, USA | I27180 | AALT |
226 | Brewster, William Mansfield | Connecticut, USA | I12917 | AALT | |
227 | Brewster, Thomas | 28 okt. 1832 | Connecticut, USA | I15443 | AALT |
228 | Brewster, John | 28 aug. 1774 | Connecticut, USA | I13371 | AALT |
229 | Brewster, Eugenia Juliet | 26 jul. 1883 | Connecticut, USA | I17087 | AALT |
230 | Brewster, Anne | 28 jan. 1776 | Connecticut, USA | I136318 | AALT |
231 | Brewster, Anne | 28 jan. 1776 | Connecticut, USA | I125176 | AALT |
232 | Brainard, Mary Louise | 28 sep. 1989 | Connecticut, USA | I63523 | AALT |
233 | Bradley, Mary | 31 mar. 1832 | Connecticut, USA | I84872 | AALT |
234 | Brace, Captain Abel | 20 jun. 1832 | Connecticut, USA | I36273 | AALT |
235 | Bosworth, Luna | 15 mar. 1876 | Connecticut, USA | I42533 | AALT |
236 | Bolton, Ellin | 1675 | Connecticut, USA | I18251 | AALT |
237 | Boardman, Hulda | 1800 | Connecticut, USA | I36298 | AALT |
238 | Bixby, Joseph Edward | 12 okt. 1905 | Connecticut, USA | I38111 | AALT |
239 | Bixby, John | 2 sep. 1770 | Connecticut, USA | I16372 | AALT |
240 | Bitgood, Joseph Sheffield | 1889 | Connecticut, USA | I96244 | AALT |
241 | Bitgood, Frederick Ellsworth | 21 jan. 1938 | Connecticut, USA | I96107 | AALT |
242 | Bidwell, Moses | 3 aug. 1748 | Connecticut, USA | I59669 | AALT |
243 | Bidwell, Jerusha | Connecticut, USA | I6039 | AALT | |
244 | Bidwell, Grove Sherman | 1926 | Connecticut, USA | I67343 | AALT |
245 | Bidwell, George Edmund | 1922 | Connecticut, USA | I69110 | AALT |
246 | Bidwell, Frederick Albert | 1907 | Connecticut, USA | I67274 | AALT |
247 | Bidwell, Emma Wilcox | Connecticut, USA | I67081 | AALT | |
248 | Bidwell, Daniel | Connecticut, USA | I5742 | AALT | |
249 | Benjamin, Johnathan | jul. 1800 | Connecticut, USA | I12723 | AALT |
250 | Bell, Deliverance | Connecticut, USA | I10196 | 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.