Home | What's New | Photos | Histories | Sources | Reports | Cemeteries | Headstones | Statistics | Surnames Are we related? Please send additions, corrections and questions to ansley.david@gmail.com |
Matches 1 to 8 of 8
# | Last Name, Given Name(s) | Born | Person ID | |
---|---|---|---|---|
1 |
Payne, John |
Bef 1555 | I5 | |
2 |
Linsley, Sarah |
Bef 1648 | New Haven, New Haven County, Connecticut | I589 |
3 |
Kinney, Keziah |
31 Dec 1714 | Salem, Essex County, Massachusetts | I2798 |
4 |
Frisbie, William |
31 Dec 1789 | Kinderhook, Columbia County, New York | I2338 |
5 |
Clucas, Hannah |
31 Dec 1827 | England | I7188 |
6 |
McFarland, Lillian |
31 Dec 1876 | Topeka, Shawnee County, Kansas | I3263 |
7 |
Arnoldy, Harold Isaac |
31 Dec 1925 | Boston, Suffolk County, Massachusetts | I7301 |
8 |
Arnoldy, Harold Isaac |
31 Dec 1925 | Boston, Suffolk County, Massachusetts | I7692 |
Matches 1 to 1 of 1
# | Last Name, Given Name(s) | Christened | Person ID | |
---|---|---|---|---|
1 |
Mix, Mabel |
31 Dec 1727 | New Haven, New Haven County, Connecticut | I1938 |
Matches 1 to 29 of 29
# | Last Name, Given Name(s) | Died | Person ID | |
---|---|---|---|---|
1 |
Newborowe, Richard |
Bef 1569 | I1975 | |
2 |
Dabinott, Thomas |
Bef 1593 | I1978 | |
3 |
Churchill, (unk) |
Bef 1637 | England | I2162 |
4 |
Coles, Alice |
Bef 1652 | Reigate, Surrey, England | I1424 |
5 |
Ann |
Bef 1659 | Plymouth Colony, New England | I844 |
6 |
Talcott, Mary |
Bef 1660 | I1549 | |
7 |
Andrews, Elizabeth |
Bef 1662 | I627 | |
8 |
Turner, Nathaniel |
Bef 1662 | I2395 | |
9 |
Grannis, Joseph |
Bef 1677 | I628 | |
10 |
Lamberton, Mercy |
Bef 1677 | I1625 | |
11 |
Butler, Samuel |
31 Dec 1692 | Wethersfield, Hartford County, Connecticut | I1245 |
12 |
Doane, Ruth |
Bef 1722 | I859 | |
13 |
Tuttle, John |
Bef 1723 | I1726 | |
14 |
Harding, Joseph |
31 Dec 1732 | Medfield, Norfolk County, Massachusetts | I359 |
15 |
Doane, Daniel |
Bef 1740 | I876 | |
16 |
Doane, Israel |
Bef 1740 | I872 | |
17 |
Doane, Rebecca |
Bef 1740 | I857 | |
18 |
Clark, Eliphalet |
Bef 1751 | I2168 | |
19 |
Russell, Hannah |
Bef 1751 | I648 | |
20 |
Tuttle, David |
Bef 1752 | I1737 | |
21 |
Freeman, Hannah |
Bef 1759 | Preston, New London County, Connecticut | I718 |
22 |
Grannis, Russell |
Bef 1761 | I650 | |
23 |
Pritchard, Jabez |
31 Dec 1777 | New York, New York | I1784 |
24 |
Bristol, Nathan |
31 Dec 1787 | Cornwall, Litchfield County, Connecticut | I1058 |
25 |
Reed, Betsey |
Bef 1812 | I2273 | |
26 |
Thayer, Cleora |
31 Dec 1855 | Jackson, Michigan | I1902 |
27 |
Eliasiewicz, Isaac |
Before 1868 | Poland | I3372 |
28 |
Cross, Clarence |
31 Dec 1911 | Chicago, Cook County, Illinois | I4970 |
29 |
Solomon, Sophia |
Bef 1935 | I821 |
Matches 1 to 26 of 26
# | Last Name, Given Name(s) | Married | Person ID | |
---|---|---|---|---|
1 |
Bronson, John
Joan |
Bef 1576 | I1450 I1451 | |
2 |
Brewster, William
Mary (Wentworth?) |
Bef 1593 | England | I936 I947 |
3 |
Russell, George
Hellen |
Bef 1598 | I1964 I1965 | |
4 |
Brewster, Jonathan
(---) |
Bef 1610 | Holland | I946 I949 |
5 |
Russell, John
Collins, Phebe |
Bef 1626 | England | I1185 I1542 |
6 |
Chickering, Francis
Fiske, Anne |
Bef 1630 | England | I43 I44 |
7 |
Frairy, John
Prudence |
Bef 1630 | England | I575 I576 |
8 |
Clark, Joseph
Alice (Pepper?) |
Bef 1641 | England | I160 I161 |
9 |
Slough, William
Prudden, Elizabeth |
Bef 1652 | I2189 I1815 | |
10 |
Paine, Nathaniel
Elizabeth |
Bef 1661 | I41 I55 | |
11 |
Ambrose, Samuel
Lamberton, Hope |
Bef 1666 | I1621 I1620 | |
12 |
Bunnell, Benjamin
Mallory, Rebecca |
Bef 1667 | New Haven, New Haven County, Connecticut | I971 I970 |
13 |
Freeman, Thomas
Sparrow, Rebecca |
31 Dec 1673 | I959 I963 | |
14 |
Roberts, Eli
Mallory, Mary |
Bef 1679 | New Haven, New Haven County, Connecticut | I979 I978 |
15 |
Paine, Nathaniel
Rainsford, Dorothy |
Bef 1681 | Rehoboth, Bristol County, Massachusetts | I56 I57 |
16 |
Mallory, Joseph
Pinion, Mercy |
Bef 1690 | New Haven, New Haven County, Connecticut | I987 I988 |
17 |
Sedgwick, Samuel
Hopkins, Mary |
Bef 1690 | Hartford, Hartford County, Connecticut | I1346 I1344 |
18 |
Graves, Joseph
Wilcoxson, Margaret |
Bef 1699 | Guilford, New Haven County, Connecticut | I616 I617 |
19 |
Mallory, William
Anna |
Bef 1699 | I992 I993 | |
20 |
Clark, Jeremiah
Patience |
Bef 1712 | Medfield, Norfolk County, Massachusetts | I209 I210 |
21 |
Lyon, Andrew
Mary |
Bef 1712 | I2469 I2468 | |
22 |
Foster, Jeremiah
Meigs, Hannah |
Bef 1723 | I2152 I2151 | |
23 |
Millikin, Daniel
Minor, Joan |
31 Dec 1801 | I6824 I6825 | |
24 |
Hascall, Jeremiah
Reed, Joanna |
Bef 1808 | I2288 I2287 | |
25 |
McKelvie, Willard Graham
Ansley, Cora Eleanor |
31 Dec 1891 | Geneva, Ontario County, New York | I3547 I3545 |
26 |
Reed, William Barton Jr.
Hatterman, Catherine |
Bef 1984 | I1887 I1888 |
Matches 1 to 3 of 3
# | Last Name, Given Name(s) | Immigrated | Person ID | |
---|---|---|---|---|
1 |
Moulthrop, Matthew |
Bef 1639 | New Haven, New Haven County, Connecticut | I1399 |
2 |
Witter, William |
Bef 1639 | to Swampscott | I684 |
3 |
Mallory, Peter |
Bef 1644 | New Haven, New Haven County, Connecticut | I966 |
This site powered by The Next Generation of Genealogy Sitebuilding, Copyright © 2001-2006, created by Darrin Lythgoe, Sandy, Utah. All rights reserved. |