Mit slægtsforskingsprojekt.

Udskriv Tilføj bogmærke

New Haven, Connecticut, USA



 


Træ: AAP

Breddegrad: 41.349, Længdegrad: -72.9003

Træ: AALT

Breddegrad: 41.349, Længdegrad: -72.9003


Fødsel

Match 51 til 100 fra 110

«Forrige 1 2 3 Næste»

   Efternavn, Fornavn    Fødsel    Person-ID   Træ 
51 Jones, Mindwell  14 sep. 1715New Haven, Connecticut, USA I8717 AALT 
52 Seymour, Stephen  1717New Haven, Connecticut, USA I78820 AALT 
53 Jones, Abigail  28 jan. 1718New Haven, Connecticut, USA I9013 AALT 
54 Hotchkiss, Jason  12 maj 1719New Haven, Connecticut, USA I62771 AALT 
55 Bunnell, Jaruis  25 jun. 1719New Haven, Connecticut, USA I39247 AALT 
56 Howe, Naomi  20 apr. 1720New Haven, Connecticut, USA I48751 AALT 
57 Tuttle, Abraham  1721New Haven, Connecticut, USA I10003 AALT 
58 Elwell, Samuel  1722New Haven, Connecticut, USA I585 AALT 
59 Elwell, Isaac  1725New Haven, Connecticut, USA I391 AALT 
60 Elwell, Rebecca  5 jan. 1730New Haven, Connecticut, USA I2 AALT 
61 Elwell, Elizabeth  1731New Haven, Connecticut, USA I144 AALT 
62 Elwell, Esther  1732New Haven, Connecticut, USA I32 AALT 
63 Elwell, Mary  1733New Haven, Connecticut, USA I440 AALT 
64 Bills, Elizabeth  1734New Haven, Connecticut, USA I23999 AALT 
65 Elwell, Sarah  1734New Haven, Connecticut, USA I643 AALT 
66 Trowbridge, Joseph  15 jun. 1736New Haven, Connecticut, USA I113592 AALT 
67 Blakeslee, Hannah  29 aug. 1741New Haven, Connecticut, USA I49052 AALT 
68 Elwell, Grissel  29 jun. 1742New Haven, Connecticut, USA I261 AALT 
69 Pratt, Chalker  14 feb. 1750New Haven, Connecticut, USA I124470 AALT 
70 Dodd, Rebecca  26 mar. 1751New Haven, Connecticut, USA I23987 AALT 
71 Barnes, Meriam  12 feb. 1753New Haven, Connecticut, USA I2787 AAP 
72 Tolls, Jemima  11 aug. 1754New Haven, Connecticut, USA I18359 AALT 
73 Barns, Reuben  23 apr. 1755New Haven, Connecticut, USA I3121 AAP 
74 Ward, Aner  28 okt. 1758New Haven, Connecticut, USA I124863 AALT 
75 Ham, Mary  17 sep. 1762New Haven, Connecticut, USA I18154 AALT 
76 Hull, Wyllys Deacon  17 apr. 1769New Haven, Connecticut, USA I117607 AALT 
77 Moss, Asabel  15 dec. 1780New Haven, Connecticut, USA I46354 AALT 
78 Spencer, Jerusha  12 apr. 1782New Haven, Connecticut, USA I12885 AALT 
79 Burr, Lydia  1 sep. 1786New Haven, Connecticut, USA I75518 AALT 
80 Trowbridge, Rebecca  5 sep. 1786New Haven, Connecticut, USA I113659 AALT 
81 Tuttle, Electa  11 aug. 1789New Haven, Connecticut, USA I79973 AALT 
82 Reed, Silence  1793New Haven, Connecticut, USA I43344 AALT 
83 Harriman, Frances  24 okt. 1793New Haven, Connecticut, USA I139117 AALT 
84 Trowbridge, Timothy  26 feb. 1794New Haven, Connecticut, USA I8214 AALT 
85 Hotchkiss, Eunicia  24 mar. 1794New Haven, Connecticut, USA I68821 AALT 
86 Harriman, Ann  5 nov. 1795New Haven, Connecticut, USA I139118 AALT 
87 Dexter, Emeline  1812New Haven, Connecticut, USA I139669 AALT 
88 Yale, Harry  27 jan. 1813New Haven, Connecticut, USA I62864 AALT 
89 Trowbridge, Timothy  31 jan. 1815New Haven, Connecticut, USA I78532 AALT 
90 Trowbridge, Daniel  19 jan. 1820New Haven, Connecticut, USA I8040 AALT 
91 Jones, Isaac Eaton  9 okt. 1825New Haven, Connecticut, USA I63487 AALT 
92 Trowbridge, Anna C Louisiana  15 dec. 1825New Haven, Connecticut, USA I8236 AALT 
93 Jerome, Helen  1834New Haven, Connecticut, USA I63327 AALT 
94 Hall, Isaac  1835New Haven, Connecticut, USA I63170 AALT 
95 Garvin, Susan Almira  1843New Haven, Connecticut, USA I38060 AALT 
96 Todd, Emily Celestia  21 sep. 1850New Haven, Connecticut, USA I106110 AALT 
97 Todd, Edith Webster  14 aug. 1867New Haven, Connecticut, USA I65110 AALT 
98 Cook, Almer F.  sep. 1868New Haven, Connecticut, USA I63191 AALT 
99 Cook, George S.  27 aug. 1876New Haven, Connecticut, USA I63233 AALT 
100 Yale, Ira Herbert  3 jul. 1877New Haven, Connecticut, USA I75154 AALT 

«Forrige 1 2 3 Næste»



Død

Match 51 til 66 fra 66

«Forrige 1 2

   Efternavn, Fornavn    Død    Person-ID   Træ 
51 Jones, William  27 nov. 1861New Haven, Connecticut, USA I63494 AALT 
52 Yale, Edwin  20 dec. 1863New Haven, Connecticut, USA I62883 AALT 
53 Jones, Isaac Eaton  1892New Haven, Connecticut, USA I63487 AALT 
54 Sneden, Bertha Carrie  28 sep. 1901New Haven, Connecticut, USA I98439 AALT 
55 Hunt, Evelina  9 jan. 1909New Haven, Connecticut, USA I68589 AALT 
56 Paraley, Thankful P.  26 mar. 1914New Haven, Connecticut, USA I126451 AALT 
57 Tanner, Emily Martin  23 jun. 1924New Haven, Connecticut, USA I17078 AALT 
58 Yale, Fredrick T.  21 jul. 1926New Haven, Connecticut, USA I74402 AALT 
59 Adams, Burdett S.  7 jun. 1932New Haven, Connecticut, USA I78146 AALT 
60 Yale, Lucretia Helen  15 okt. 1950New Haven, Connecticut, USA I76113 AALT 
61 Swain, Jennie Lenore  8 jul. 1952New Haven, Connecticut, USA I63157 AALT 
62 McCluskey, Ralph K  28 apr. 1953New Haven, Connecticut, USA I63581 AALT 
63 Bitgood, Mary Josephine  30 jun. 1959New Haven, Connecticut, USA I84609 AALT 
64 Adams, Jarvis Munson  30 jul. 1963New Haven, Connecticut, USA I78214 AALT 
65 Monson, Emerson L  jan. 1971New Haven, Connecticut, USA I63599 AALT 
66 Hall, Almon Blakeslee  apr. 1974New Haven, Connecticut, USA I63253 AALT 

«Forrige 1 2



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.