My family research project.

Connecticut, USA



 


Træ: AAP

Breddegrad: 41.5735, Længdegrad: -72.7383

Træ: AALT

Breddegrad: 41.5735, Længdegrad: -72.7383


Fødsel

Match 151 til 200 fra 494

«Forrige 1 2 3 4 5 6 7 8 ... 10» Næste»

   Efternavn, Fornavn    Fødsel    Person-ID   Træ 
151 Elwell, Rufus Lafayette  6 dec. 1832Connecticut, USA I10777 AALT 
152 Emmons, Amanda  1809Connecticut, USA I20643 AALT 
153 Fayrweather, Joseph B.  1821Connecticut, USA I76802 AALT 
154 Fillmore, John III  1726Connecticut, USA I56453 AALT 
155 Fish, Lydia B  1821Connecticut, USA I46964 AALT 
156 Ford, Daniel  1746Connecticut, USA I110002 AALT 
157 Ford, Elijah  ca. 1762Connecticut, USA I110042 AALT 
158 Foster, Elizabeth  1773Connecticut, USA I117632 AALT 
159 Fowler, Ethel B  dec. 1888Connecticut, USA I63046 AALT 
160 Fowler, Helen P  maj 1896Connecticut, USA I62766 AALT 
161 Fowler, Mabel E  jun. 1885Connecticut, USA I62993 AALT 
162 Francis, Julia  1802Connecticut, USA I51370 AALT 
163 Friend, Bernice J.  4 jan. 1915Connecticut, USA I63406 AALT 
164 Gardiner, William  8 sep. 1749Connecticut, USA I1005 AALT 
165 Gardner, Francis J. Sr.  1782Connecticut, USA I58340 AALT 
166 Gates, Abel  ca. 1749Connecticut, USA I49191 AALT 
167 Gates, Daniel  1774Connecticut, USA I4445 AALT 
168 Gates, Israel  1764Connecticut, USA I28945 AALT 
169 Gates, Nathan  1794Connecticut, USA I4775 AALT 
170 Gates, Oliver Uriah  9 okt. 1802Connecticut, USA I4826 AALT 
171 Gates, Thomas  ca. 1755Connecticut, USA I49194 AALT 
172 Gillam, Carteret  1670Connecticut, USA I25013 AALT 
173 Goodenough, Arthur Griswold  27 apr. 1911Connecticut, USA I65940 AALT 
174 Goodenough, Barbara A  1904Connecticut, USA I65825 AALT 
175 Goodenough, Dorothy  1900Connecticut, USA I65811 AALT 
176 Goodenough, Frieda M  1903Connecticut, USA I65408 AALT 
177 Goodenough, Virginia A  1909Connecticut, USA I65848 AALT 
178 Goodwin, Isaac  17 apr. 1733Connecticut, USA I127457 AALT 
179 Gould, Cora D.  1856Connecticut, USA I79263 AALT 
180 Griffin, Abigail  24 maj 1761Connecticut, USA I57876 AALT 
181 Griffin, Mary L.  ca. 1884Connecticut, USA I40557 AALT 
182 Griswald, Anita  1895Connecticut, USA I67278 AALT 
183 Gurnsey, Samantha  nov. 1787Connecticut, USA I94639 AALT 
184 Haires, Caroline B  1801Connecticut, USA I91242 AALT 
185 Hall, Abel L  6 mar. 1815Connecticut, USA I72389 AALT 
186 Hall, Catherine L  1924Connecticut, USA I63401 AALT 
187 Hall, Dalia Charlotte  6 okt. 1815Connecticut, USA I63334 AALT 
188 Hall, David M.  27 maj 1818Connecticut, USA I63122 AALT 
189 Hall, David S  1927Connecticut, USA I63180 AALT 
190 Hall, Gertrude Ellen  1926Connecticut, USA I63340 AALT 
191 Hall, Isaac Kirtland  20 mar. 1809Connecticut, USA I63356 AALT 
192 Hall, Lucy A  1813Connecticut, USA I62863 AALT 
193 Hall, Mabel H  mar. 1898Connecticut, USA I63308 AALT 
194 Hamersly, Lewis Randolph  ca. 1842Connecticut, USA I96888 AALT 
195 Hamlin, Mehitabel  17 nov. 1664Connecticut, USA I143854 AALT 
196 Harvey, Hope R.  1926Connecticut, USA I65660 AALT 
197 Hathaway, Orson B  22 maj 1808Connecticut, USA I43545 AALT 
198 Hemingway, Betsey  1834Connecticut, USA I16369 AALT 
199 Hemingway, Samuel S  1827Connecticut, USA I9922 AALT 
200 Heminway, Sarah  1773Connecticut, USA I34199 AALT 

«Forrige 1 2 3 4 5 6 7 8 ... 10» Næste»



Død

Match 151 til 200 fra 276

«Forrige 1 2 3 4 5 6 Næste»

   Efternavn, Fornavn    Død    Person-ID   Træ 
151 Kimball, Elijah  4 nov. 1788Connecticut, USA I95177 AALT 
152 Kimball, Elizabeth  Connecticut, USA I60243 AALT 
153 Kingsbury, Irena  13 feb. 1803Connecticut, USA I55730 AALT 
154 Knapp, Charity  jan. 1815Connecticut, USA I4928 AALT 
155 Kneeland, Phebe  26 apr. 1793Connecticut, USA I61031 AALT 
156 Knight, Rachel  24 nov. 1744Connecticut, USA I72917 AALT 
157 Knowles, Cornelius  28 dec. 1764Connecticut, USA I35278 AALT 
158 Knowles, Mercy  5 jun. 1732Connecticut, USA I35303 AALT 
159 Lee, Laura L  24 aug. 1887Connecticut, USA I34007 AALT 
160 Leffingwell, Mary  9 jul. 1764Connecticut, USA I114928 AALT 
161 Lindsley, Abigail  9 feb. 1835Connecticut, USA I23881 AALT 
162 Linsley, Marietta  19 dec. 1842Connecticut, USA I25724 AALT 
163 Linsly, Ebenezer  8 nov. 1822Connecticut, USA I21252 AALT 
164 Loomis, Abigail  Connecticut, USA I11383 AALT 
165 Loomis, Hannah  1815Connecticut, USA I5441 AALT 
166 Loomis, Ruth  17 jun. 1770Connecticut, USA I5201 AALT 
167 Loomis, Ursalah  3 nov. 1820Connecticut, USA I11346 AALT 
168 Lord, Mehitabel  1760Connecticut, USA I60927 AALT 
169 Lord, Mehitabel  1810Connecticut, USA I61190 AALT 
170 Lupton, Thomas  1660Connecticut, USA I19856 AALT 
171 Lynde, Mary Ann  19 dec. 1851Connecticut, USA I110296 AALT 
172 Mack, John Lieat  17 okt. 1778Connecticut, USA I87021 AALT 
173 Mack, Sarah  mar. 1826Connecticut, USA I104277 AALT 
174 MacOon, Mary  1784Connecticut, USA I66300 AALT 
175 Manning, Sarah Rose  21 feb. 1918Connecticut, USA I62695 AALT 
176 Mansfield, Samuel  12 dec. 1705Connecticut, USA I137617 AALT 
177 Marsh, Maria  8 feb. 1881Connecticut, USA I65703 AALT 
178 Marvin, Martha  21 jun. 1930Connecticut, USA I126248 AALT 
179 Mason, Mary  Connecticut, USA I45557 AALT 
180 Matson, Amy  1820Connecticut, USA I11475 AALT 
181 Merriam, James  eft. nov. 1830Connecticut, USA I31996 AALT 
182 Messenger, Sarah  1685Connecticut, USA I5150 AALT 
183 Metcalfe, Simeon  26 okt. 1773Connecticut, USA I26966 AALT 
184 Millington, Catherine  1978Connecticut, USA I134445 AALT 
185 Millington, John  8 jul. 1740Connecticut, USA I72972 AALT 
186 Miner, Joseph Latham  7 sep. 1894Connecticut, USA I96002 AALT 
187 Mitchell, Elizabeth  1670Connecticut, USA I40987 AALT 
188 Moore, Col. Samuel A.  11 maj 1912Connecticut, USA I65982 AALT 
189 Morehouse, Mary  14 mar. 1697Connecticut, USA I46213 AALT 
190 Morgan, Daniel  16 okt. 1773Connecticut, USA I135785 AALT 
191 Morgan, Theophilus Sr.  22 nov. 1766Connecticut, USA I136329 AALT 
192 Mudge, Ann  Connecticut, USA I40355 AALT 
193 Mygatt, Jonathon  1785Connecticut, USA I79476 AALT 
194 Mygatt, Webster  5 maj 1760Connecticut, USA I79506 AALT 
195 North, Sarah Maria  1935Connecticut, USA I67202 AALT 
196 Paine, Deborah  1800Connecticut, USA I39983 AALT 
197 Paine, Ezra  27 okt. 1811Connecticut, USA I25554 AALT 
198 Palmer, Edward  Connecticut, USA I4677 AALT 
199 Palmer, Judith  Connecticut, USA I4653 AALT 
200 Palmer, Sarah  Connecticut, USA I124677 AALT 

«Forrige 1 2 3 4 5 6 Næste»



Webstedet drives af The Next Generation of Genealogy Sitebuilding v. 13.0.1, forfattet af Darrin Lythgoe © 2001-2024.

Opdateres af John Lynge.