Matches 1 to 12 of 12
Last Name, Given Name(s) | Birth | Person ID | ||
1 | Avery, Abigail | 26 Apr 1776 | Connecticut, United States | I237568 |
2 | Corey, Abigail | 1641 | Connecticut, United States | I186962 |
3 | Daniels, Christian | 3 Mar 1671 | Connecticut, United States | I168312 |
4 | Drake, Rebecca | Abt 1654 | Connecticut, United States | I186659 |
5 | Hungerford, Mary | 1669 | Connecticut, United States | I207327 |
6 | Loveall, Solomon | 30 Jun 1728 | Connecticut, United States | I180554 |
7 | Scranton, John | 1640 | Connecticut, United States | I127481 |
8 | Seward, Sarah | 1652 | Connecticut, United States | I127482 |
9 | Stocking, Reuben | 12 Feb 1744 | Connecticut, United States | I105018 |
10 | Thorpe, Eleazar | Abt 1690 | Connecticut, United States | I215313 |
11 | Thorpe, Nathan | Abt 1691 | Connecticut, United States | I215314 |
12 | Woodford, Lydia | 1740 | Connecticut, United States | I105489 |
Matches 1 to 1 of 1
Last Name, Given Name(s) | Christened | Person ID | ||
1 | Case, Elizabeth | 2 Nov 1786 | Connecticut, United States | I159297 |
Matches 1 to 32 of 32
Last Name, Given Name(s) | Died | Person ID | ||
1 | Amos, Syrus | 1631 | Connecticut, United States | I112175 |
2 | Bailey, Jabez Jr. | 10 Aug 1845 | Connecticut, United States | I237621 |
3 | Bartlett, Eliphaz | 13 Aug 1821 | Connecticut, United States | I182324 |
4 | Bartlett, Elizabeth | 16 Apr 1837 | Connecticut, United States | I103972 |
5 | Botsford, Nehemiah | 19 Jan 1802 | Connecticut, United States | I171634 |
6 | Bulkeley, Rebecca | 1690 | Connecticut, United States | I187330 |
7 | Canfield, Nathaniel | Abt 1652 | Connecticut, United States | I142904 |
8 | Case, Milton | 1 Feb 1874 | Connecticut, United States | I159282 |
9 | Case, Octavia | 19 Sep 1885 | Connecticut, United States | I159284 |
10 | Case, Simeon | 2 Jan 1819 | Connecticut, United States | I159288 |
11 | Culver, Asa | 1802 | Connecticut, United States | I209433 |
12 | Culver, Benjamin | 1805 | Connecticut, United States | I209428 |
13 | Dunbar, Isaiah | 14 Jul 1854 | Connecticut, United States | I214711 |
14 | Dunbar, Temperance | Apr 1824 | Connecticut, United States | I214952 |
15 | Field, Elizabeth | 21 Jul 1793 | Connecticut, United States | I107932 |
16 | Foote, Margaret | 24 Jul 1756 | Connecticut, United States | I8122 |
17 | Graves, Haynes | Abt 14 Feb 1816 | Connecticut, United States | I207291 |
18 | Greer, Elizabeth | 20 Mar 1873 | Connecticut, United States | I142550 |
19 | Hart, Anthony | 20 Aug 1816 | Connecticut, United States | I108910 |
20 | Hawkins, Abigail | 12 Dec 1748 | Connecticut, United States | I171628 |
21 | Huntington, Hannah | 31 Dec 1784 | Connecticut, United States | I209426 |
22 | Pratt, Esther | Abt 1800 | Connecticut, United States | I198709 |
23 | Pratt, Jemima | 22 Apr 1814 | Connecticut, United States | I198726 |
24 | Prindle, Hannah | 1783 | Connecticut, United States | I171633 |
25 | Richardson, Mary | 13 Apr 1659 | Connecticut, United States | I111690 |
26 | Rockwell, Martha | 3 Dec 1790 | Connecticut, United States | I186736 |
27 | Seward, Sarah | 1688 | Connecticut, United States | I127482 |
28 | Sperry, Sarah | 12 Jan 1779 | Connecticut, United States | I198728 |
29 | Ward, Tryal | 1810 | Connecticut, United States | I142749 |
30 | Warren, Dorcas | 19 Jun 1773 | Connecticut, United States | I171572 |
31 | Wheeler, Thomas | 11 Feb 1635 | Connecticut, United States | I202920 |
32 | Woodford, Capt William | 26 Mar 1803 | Connecticut, United States | I107655 |
Matches 1 to 4 of 4
Last Name, Given Name(s) | Buried | Person ID | ||
1 | Buck, Ebenezer | 1762 | Connecticut, United States | I105617 |
2 | Daman, Elizabeth | Connecticut, United States | I186781 | |
3 | Knowles, Thomas | Connecticut, United States | I220527 | |
4 | Shepherd, Julia | 25 May 1883 | Connecticut, United States | I189281 |
This site powered by The Next Generation of Genealogy Sitebuilding v. 13.1.1, written by Darrin Lythgoe © 2001-2024.
Maintained by Wallace K Penrose.