BornMatches 1 to 50 of 857 1 2 3 4 5 ... 18» Next»
# |
Last Name, Given Name(s) |
Born |
Person ID |
1 |
Hobart, Rebecca |
29 Dec 1611 | Hingham, Norfolkshire, England | I112561 |
2 |
Dodge, Lieut. John |
29 Dec 1631 | East Coker, Somersetshire, England | I225261 |
3 |
Frary, Isaac |
29 Dec 1638 | Dedham, Norfolk County, MA | I73519 |
4 |
Gillett, Ann Hannah |
29 Dec 1639 | Windsor, Hartford County, CT | I433202 |
5 |
Gillett, Anna |
29 Dec 1639 | Windsor, Hartford County, CT | I50706 |
6 |
Rand, Elizabeth |
29 Dec 1639 | Charlestown, Suffolk County, MA | I88341 |
7 |
Hewes, Mary |
29 Dec 1641 | Roxbury, Suffolk County, MA | I124515 |
8 |
Ives, John |
29 Dec 1644 | New Haven, New Haven County, CT | I127056 |
9 |
Stevenson, John Jonathan |
29 Dec 1644 | Cambridge, Middlesex County, MA | I57667 |
10 |
Wakefield, Hannah |
29 Dec 1644 | Watertown, Litchfield County, CT | I74456 |
11 |
Hubbard, Bethia |
29 Dec 1646 | Springfield, Hampden County, MA | I114461 |
12 |
Williams, Hannah |
29 Dec 1648 | Boston, Suffolk County, MA | I98557 |
13 |
Baldwin, Abigail |
29 Dec 1650 | Milford, New Haven County, CT | I59247 |
14 |
Lunt, Elizabeth |
29 Dec 1650 | Newbury, Essex County, MA | I411040 |
15 |
Dunham, son1 |
29 Dec 1651 | Plymouth, Plymouth County, MA | I121618 |
16 |
Dunham, son2 |
29 Dec 1651 | Plymouth, Plymouth County, MA | I121619 |
17 |
Alexander, Nathaniel |
29 Dec 1652 | Windsor, Hartford County, CT | I53339 |
18 |
Usher, Hannah |
29 Dec 1653 | Boston, Suffolk County, MA | I95958 |
19 |
Drake, Abraham |
29 Dec 1654 | Hampton, Rockingham County, NH | I125373 |
20 |
Davis, Jane |
29 Dec 1655 | Dover, Norfolk County, MA | I230573 |
21 |
Converse, Mary |
29 Dec 1656 | Woburn, Middlesex County, MA | I91338 |
22 |
Butterick, Joseph |
29 Dec 1657 | Stow, Middlesex County, MA | I486450 |
23 |
Long, Hannah |
29 Dec 1657 | Charlestown, Suffolk County, MA | I80093 |
24 |
Way, Jonathan |
29 Dec 1657 | Dorchester, Suffolk County, MA | I152425 |
25 |
Bunker, Mary |
29 Dec 1658 | Malden, Middlesex County, MA | I116305 |
26 |
Willard, Daniel |
29 Dec 1658 | Cambridge, Middlesex County, MA | I98420 |
27 |
Wilson, Samuel |
29 Dec 1658 | Woburn, Middlesex County, MA | I167201 |
28 |
Howe, Alexander |
29 Dec 1660 | Marlborough, Middlesex County, MA | I76250 |
29 |
Pendleton, Joseph |
29 Dec 1661 | Sudbury, Middlesex County, MA | I509467 |
30 |
Mason, Zachariah |
29 Dec 1662 | Medfield, Norfolk County, MA | I139514 |
31 |
Bundy, James |
29 Dec 1664 | Taunton, Bristol County, MA | I352806 |
32 |
Capen, Elizabeth |
29 Dec 1666 | Braintree, Norfolk County, MA | I119630 |
33 |
Dunster, Elizabeth |
29 Dec 1666 | Scituate, Plymouth County, MA | I652339 |
34 |
Wightman, Alice Aylice |
29 Dec 1666 | Kingston, Washington County, RI | I58096 |
35 |
Cooper, Hannah |
29 Dec 1667 | Cambridge, Middlesex County, MA | I504264 |
36 |
Holt, Elizabeth |
29 Dec 1670 | Andover, Essex County, MA | I126359 |
37 |
Lovell, Captain Enoch |
29 Dec 1670 | Weymouth, Norfolk County, MA | I254924 |
38 |
Parkman, Elizabeth |
29 Dec 1670 | Boston, Suffolk County, MA | I85175 |
39 |
Halsey, Phebe |
29 Dec 1671 | Southampton, Suffolk County, NY | I235029 |
40 |
Lamb, Caleb |
29 Dec 1671 | Roxbury, Suffolk County, MA | I79545 |
41 |
Russell, Samuel |
29 Dec 1671 | New Haven, New Haven County, CT | I56963 |
42 |
Thompson, John |
29 Dec 1671 | Farmington, Hartford County, CT | I314551 |
43 |
Thompson, John |
29 Dec 1671 | | I665587 |
44 |
Wood, Ebenezer |
29 Dec 1671 | Rowley, Essex County, MA | I466115 |
45 |
Worcester, Susanna |
29 Dec 1671 | Salisbury, Essex County, MA | I413862 |
46 |
Swan, Dorothy |
29 Dec 1672 | Roxbury, Suffolk County, MA | I94869 |
47 |
Baldwin, Samuel |
29 Dec 1673 | Milford, New Haven County, CT | I406911 |
48 |
Cobb, Morgan |
29 Dec 1673 | Taunton, Bristol County, MA | I135524 |
49 |
Ingraham, Hannah |
29 Dec 1673 | Swansea, Bristol County, MA | I648961 |
50 |
Peck, Elizabeth |
29 Dec 1673 | Wallingford, New Haven County, CT | I86905 |
1 2 3 4 5 ... 18» Next»
ChristenedMatches 1 to 23 of 23
# |
Last Name, Given Name(s) |
Christened |
Person ID |
1 |
Dodge, Lieut. John |
29 Dec 1631 | East Coker, Somersetshire, England | I225261 |
2 |
Ives, John |
29 Dec 1644 | New Haven, New Haven County, CT | I127056 |
3 |
Moore, Hannah |
29 Dec 1644 | Salem, Essex County, MA | I48121 |
4 |
Wakefield, Hannah |
29 Dec 1644 | New Haven, New Haven County, CT | I74456 |
5 |
Davenport, Anna |
29 Dec 1650 | Dorchester, Suffolk County, MA | I196811 |
6 |
Kellogg, John |
29 Dec 1656 | Farmington, Hartford County, CT | I44532 |
7 |
Harris, Thomas |
29 Dec 1689 | St. Mary's, Marlborough, Wiltshire, England | I212916 |
8 |
Hancock, Jonathan |
29 Dec 1695 | Farmington, Hartford County, CT | I123919 |
9 |
Morehouse, Daniel |
29 Dec 1706 | Fairfield, Fairfield County, CT | I465383 |
10 |
Throop, Submit |
29 Dec 1706 | Bristol, Bristol County, RI | I247583 |
11 |
Raymond, Joshua |
29 Dec 1723 | New London, New London County, CT | I348019 |
12 |
Seymour, Jerusha |
29 Dec 1723 | Hartford, Hartford County, CT | I223567 |
13 |
Stoddard, Solomon |
29 Dec 1728 | Woodbury, Litchfield County, CT | I25734 |
14 |
Newcomb, Deborah |
29 Dec 1745 | | I425413 |
15 |
Law, Martha |
29 Dec 1746 | Goshen Church, Lebanon, New London County, CT | I577697 |
16 |
Pulver, John W. |
29 Dec 1754 | Reform Church, Rhinebeck, Dutchess County, NY | I195172 |
17 |
Mason, Elnathan Hobart |
29 Dec 1755 | Groton, New London County, CT | I654624 |
18 |
Carver, Submit |
29 Dec 1759 | Bolton, Tolland County, CT | I420663 |
19 |
Austin, Joshua II |
29 Dec 1771 | Wallingford, New Haven County, CT | I387277 |
20 |
Steele, George |
29 Dec 1771 | First Congregational Church, Derby, New Haven County, CT | I216333 |
21 |
Webster, David |
29 Dec 1771 | Connecticut | I265629 |
22 |
Minor, Amos |
29 Dec 1776 | Norfolk, Litchfield County, CT | I35623 |
23 |
Curtis, Eleanor |
29 Dec 1792 | New Salem, Franklin County, MA | I610149 |
DiedMatches 1 to 50 of 639 1 2 3 4 5 ... 13» Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
1 |
Gaynes, Nicholas |
29 Dec 1612 | Snelston, Derbyshire, England | I679736 |
2 |
Kember, Robert |
29 Dec 1612 | | I678732 |
3 |
Hobart, Henry (knight & baron) |
29 Dec 1625 | Blickling, Norfolkshire, England | I108871 |
4 |
Montpeson, Elizabeth |
29 Dec 1627 | Aller, Devonshire, England | I128621 |
5 |
Susan |
29 Dec 1642 | | I660602 |
6 |
Brewster, Francis |
Bef 30 Dec 1647 | | I92450 |
7 |
Bell, Joseph |
29 Dec 1653 | Boston, Suffolk County, MA | I407115 |
8 |
Alling, James (Allen) |
29 Dec 1657 | Kempston, Bedfordshire, England | I70453 |
9 |
Goble, Thomas |
29 Dec 1657 | Concord, Middlesex County, MA | I127157 |
10 |
Frier, Margaret |
29 Dec 1659 | Salem, Essex County, MA | I473254 |
11 |
Margaret |
29 Dec 1660 | Boston, Suffolk County, MA | I153481 |
12 |
Ellison, Lawrence (Puritan) |
Abt 29 Dec 1665 | Hempstead, Nassau County, NY | I204906 |
13 |
West, Juen |
29 Dec 1671 | Duxbury, Plymouth County, MA | I260822 |
14 |
West, Steven |
29 Dec 1671 | Duxbury, Plymouth County, MA | I260823 |
15 |
Merriam, George |
29 Dec 1675 | Concord, Middlesex County, MA | I127310 |
16 |
Langton, George |
29 Dec 1676 | Northampton, Hampshire County, MA | I36974 |
17 |
Wood, Sarah |
29 Dec 1678 | Braintree, Norfolk County, MA | I98966 |
18 |
Dorchester, James |
29 Dec 1679 | Springfield, Hampden County, MA | I418678 |
19 |
Holbrook, Israel |
29 Dec 1680 | Milford, New Haven County, CT | I167493 |
20 |
Langley, Ann (Hannah) |
29 Dec 1680 | Groton, Middlesex County, MA | I133985 |
21 |
Curtis, Ruth |
29 Dec 1683 | Wethersfield, Hartford County, CT | I120554 |
22 |
Stockbridge, Charles |
29 Dec 1683 | Scituate, Plymouth County, MA | I129757 |
23 |
Benjamin, Samuel |
29 Dec 1684 | | I287119 |
24 |
Dexter, Thomas |
29 Dec 1686 | Sandwich, Barnstable County, MA | I652243 |
25 |
Beales, Thomas |
29 Dec 1688 | | I688755 |
26 |
Southmayd, Hester |
29 Dec 1688 | Middletown, Middlesex County, CT | I77338 |
27 |
Gilbert, John |
29 Dec 1690 | Hartford, Hartford County, CT | I80155 |
28 |
Merriam, Lydia |
29 Dec 1690 | Lexington, Middlesex County, MA | I81931 |
29 |
Thurston, Hannah |
29 Dec 1690 | | I139523 |
30 |
Trowbridge, Sarah |
29 Dec 1690 | New Haven, New Haven County, CT | I95696 |
31 |
Fuller, Anne |
Bef 30 Dec 1691 | Barnstable, Barnstable County, MA | I38735 |
32 |
Lincoln, Elizabeth |
29 Dec 1691 | | I135878 |
33 |
Heath, Isaac |
29 Dec 1694 | Roxbury, Suffolk County, MA | I124375 |
34 |
Collier, Rebecca |
29 Dec 1698 | | I54326 |
35 |
Cooke, Thomas Jr. |
29 Dec 1701 | Guilford, New Haven County, CT | I69807 |
36 |
Allerton, Isaac |
Bef 30 Dec 1702 | | I54233 |
37 |
Redway, Rebecca |
29 Dec 1702 | Woodstock, Windham County, CT | I53364 |
38 |
Hotchkiss, Lieut. Samuel |
29 Dec 1705 | East Haven, New Haven County, CT | I95016 |
39 |
Hollister, Stephen |
29 Dec 1709 | | I67134 |
40 |
Thrall, Samuel |
29 Dec 1709 | Simsbury, Hartford County, CT | I51151 |
41 |
Gutterson, Susannah |
29 Dec 1710 | Andover, Essex County, MA | I85891 |
42 |
Hadlock, John |
29 Dec 1710 | Lebanon, New London County, CT | I584472 |
43 |
Robbins, Sarah |
29 Dec 1710 | | I424575 |
44 |
Alcock, Sarah |
29 Dec 1711 | Gloucester, Essex County, MA | I272360 |
45 |
Emerson, Nathaniel |
29 Dec 1712 | Ipswich, Essex County, MA | I270624 |
46 |
May, Sarah |
29 Dec 1712 | Roxbury, Suffolk County, MA | I81010 |
47 |
Williams, Abraham |
29 Dec 1712 | Watertown, Middlesex County, MA | I138600 |
48 |
Atherton, Hannah |
29 Dec 1713 | Sherborn, Middlesex County, MA | I127193 |
49 |
Curtis, Elizabeth |
29 Dec 1713 | Wallingford, New Haven County, CT | I202036 |
50 |
Holton, Joshua |
29 Dec 1714 | | I215861 |
1 2 3 4 5 ... 13» Next»
BuriedMatches 1 to 29 of 29
# |
Last Name, Given Name(s) |
Buried |
Person ID |
1 |
Kylborn, Agniss |
29 Dec 1577 | England | I58770 |
2 |
Hull, Thomas |
29 Dec 1636 | Crewkerne, Somersetshire, England | I47845 |
3 |
Farr, Mary |
29 Dec 1762 | Preshute, Wiltshirek England | I659349 |
4 |
Cross, Hepsibeth |
29 Dec 1821 | Wright settlement cemetery, Rome, Oneida County, NY | I673633 |
5 |
Chapin, Sophia |
29 Dec 1861 | Mount Hope cemetery, Belchertown, Hampshire County, MA | I180817 |
6 |
McAfee, Deacon Samuel |
29 Dec 1869 | Greenwood cemetery, Palmyra, Marion County, MO | I249292 |
7 |
Johnson, Diadamia Wheeler |
29 Dec 1899 | Colonia Chuichupa, Chihuahua, Mexico | I18671 |
8 |
Read, Josiah |
29 Dec 1906 | Ogden, Weber County, UT | I323717 |
9 |
Huntsman, David Orrin (Oran) |
29 Dec 1907 | Overton, Clark County, NV | I192502 |
10 |
Maycock, Maria Miria |
29 Dec 1912 | Bountiful, Davis County, UT | I355879 |
11 |
Walker, William Albert |
29 Dec 1927 | Redmesa, La Plata County, CO | I357232 |
12 |
Thaxton, George Henry |
29 Dec 1929 | Taylorsville, Salt Lake County, UT | I346066 |
13 |
Hyde, Jane Elizabeth |
29 Dec 1934 | Hyrum, Cache County, UT | I27898 |
14 |
Crane, Julia Hedges |
29 Dec 1937 | Rosedale cemetery, Orange, Essex County, NJ | I355906 |
15 |
Monson, Ellen Christine |
29 Dec 1939 | Moroni, Sanpete County, UT | I4411 |
16 |
Dale, Abbie Philena |
29 Dec 1941 | | I455453 |
17 |
Turner, Joseph Richard |
29 Dec 1943 | Farmington, Davis County, UT | I61089 |
18 |
Parrish, George Washington |
29 Dec 1946 | Blackfoot, Bingham County, ID | I15452 |
19 |
Blackham, Lorene Matelda |
29 Dec 1952 | Santaquin, Utah County, UT | I9180 |
20 |
Clement, Nancy Abigail |
29 Dec 1954 | Sunset Lawn cemetery, Salt Lake City, UT | I7106 |
21 |
Carlberg, Alfred |
29 Dec 1955 | Floyd cemetery, Sioux City, Woodbury County, IA | I258263 |
22 |
Corbridge, Alice Elizabeth |
29 Dec 1967 | Rose Hills Memorial Park, Whittier, Los Angeles County, CA | I30042 |
23 |
Drussell, Raymond George Beck |
29 Dec 1969 | Emmett, Gem County, ID | I28233 |
24 |
Cook, Delbert Eugene |
29 Dec 1973 | Willard, Box Elder County, UT | I12497 |
25 |
Patterson, Joseph Alexander |
29 Dec 1980 | City cemetery, Ogden, Weber County, UT | I6690 |
26 |
Sortore, Earl James |
29 Dec 1982 | Westland, Wayne County, MI | I553174 |
27 |
Steere, Frederick Eugene |
29 Dec 1988 | Waimea, Hawaii County, HI | I349652 |
28 |
Rose, Agnes Leone |
29 Dec 1994 | Provo, Utah County, UT | I15268 |
29 |
Keturakis, Klemence Leo |
29 Dec 2006 | St. Mary's Roman Catholic cemetery, Shaunavon, RM #78, SK, Canada | I369545 |
MarriedMatches 1 to 50 of 399 1 2 3 4 5 ... 8» Next»
# |
Last Name, Given Name(s) |
Married |
Person ID |
1 |
Newhall, Ensign Thomas
Potter, Elizabeth |
29 Dec 1652 | Lynn, Essex County, MA | I173139 I173140 |
2 |
Baker, Samuel
Winslow, Eleanor |
29 Dec 1656 | Marshfield, Plymouth County, MA | I98796 I98795 |
3 |
Hatch, Jeremiah
Hewes, Mary |
29 Dec 1657 | Scituate, Plymouth County, MA | I602203 I602204 |
4 |
Crosby, Anthony
Wade, Prudence |
29 Dec 1659 | Rowley, Essex County, MA | I72377 I72375 |
5 |
Pardee, George
Lane, Katherine (Kathleen) |
29 Dec 1662 | New Haven, New Haven County, CT | I71005 I56939 |
6 |
Poulter, John
Elliott, Rachel |
29 Dec 1662 | Billerica, Middlesex County, MA | I97921 I97919 |
7 |
Brown, William
Esp, Hannah |
29 Dec 1664 | | I506453 I651205 |
8 |
Browne, William
Curwin, Hannah |
29 Dec 1664 | Salem, Essex County, MA | I408357 I408351 |
9 |
Holmes, Nathaniel
Faunce, Mercy |
29 Dec 1667 | Plymouth, Plymouth County, MA | I73168 I73167 |
10 |
Hutchins, Joseph
Corliss, Joanna |
29 Dec 1669 | Haverhill, Essex County, MA | I171883 I171884 |
11 |
Hubbard, Joseph
Porter, Mary |
29 Dec 1670 | Middletown, Middlesex County, CT | I127721 I127726 |
12 |
Caswell, Stephen
Thrasher, Hannah |
29 Dec 1672 | Taunton, Bristol County, MA | I99510 I99521 |
13 |
Wilkins, William
Stilwell, Ann (widow) |
29 Dec 1672 | Gravesend, Kings County, NY | I510968 I510969 |
14 |
Hill, Eleazer
Gillett, Sarah |
29 Dec 1679 | Simsbury, Hartford County, CT | I50783 I50782 |
15 |
Potter, Sgt. John
Hitchcock, Mary |
29 Dec 1679 | New Haven, New Haven County, CT | I112425 I89345 |
16 |
Tucker, Deacon Manassah
Sumner, Waitstill |
29 Dec 1679 | Milton, Norfolk County, MA | I149063 I149057 |
17 |
Fuller, Thomas
Lathrop, Elizabeth |
29 Dec 1680 | Barnstable, Barnstable County, MA | I38724 I52628 |
18 |
Fuller, Thomas
Lothrop, Elizabeth |
29 Dec 1680 | Barnstable, Barnstable County, MA | I53614 I198749 |
19 |
Patch, James
Balch, Sarah |
29 Dec 1680 | Beverly, Essex County, MA | I141568 I153114 |
20 |
White, Josiah
Read, Remember |
Bef 30 Dec 1680 | | I97802 I300588 |
21 |
Wilmarth, Jonathan
Peck, Esther |
29 Dec 1680 | Rehoboth, Bristol County, MA | I327826 I327827 |
22 |
Cooke, Jacob
Miller, Lydia |
29 Dec 1681 | Marshfield, Plymouth County, MA | I72229 I72237 |
23 |
Parish, John
Wattell, Mary |
29 Dec 1685 | Cambridge, Middlesex County, MA | I80927 I80928 |
24 |
Simonds, James
Blodgett, Susanna |
29 Dec 1685 | Woburn, Middlesex County, MA | I143009 I143008 |
25 |
Howe, Joseph
Martin, Dorothy |
29 Dec 1687 | Charlestown, Suffolk County, MA | I169208 I169209 |
26 |
Shaw, Lieutenant Jonathan
Pratt, Mehitable |
29 Dec 1687 | Plymouth, Plymouth County, MA | I147000 I147010 |
27 |
Taylor, Thomas
Petty, Mary |
29 Dec 1687 | | I95066 I95122 |
28 |
Wright, Joseph
Osborn, Sarah |
29 Dec 1687 | East Hartford, Hartford County, CT | I99145 I84055 |
29 |
Reed, Thomas
Thong, Arabella |
29 Dec 1689 | Sudbury, Middlesex County, MA | I509726 I509727 |
30 |
Richardson, Sgt. Thomas
Patton, Sarah (widow) |
29 Dec 1690 | Billerica, Middlesex County, MA | I214311 I215991 |
31 |
Thaxter, Samuel
Gridley, Hannah |
29 Dec 1691 | Hingham, Plymouth County, MA | I95215 I95238 |
32 |
Allen, William
Dibble, Joanna |
29 Dec 1692 | | I111565 I282391 |
33 |
Libbey, John
Kirk, Eleanor |
29 Dec 1692 | Dover, Strafford County, NH | I508868 I508869 |
34 |
Hunt, Josiah Jr.
Husted, Abigail (Hustis) |
29 Dec 1695 | Westchester County, NY | I136121 I136122 |
35 |
Dumbleton, Nathaniel
Allen, Hannah |
29 Dec 1696 | Springfield, Hampden County, MA | I158938 I71211 |
36 |
Waite, Samuel J. Jr.
Wightman, Alice Aylice |
29 Dec 1696 | North Kingston, Washington County, RI | I58059 I58096 |
37 |
Randall, Stephen
Sabin, Abigail |
29 Dec 1697 | Rehoboth, Bristol County, MA | I438731 I438732 |
38 |
Robinson, Thomas
Rosell, Rachel |
29 Dec 1697 | New York state | I509844 I509845 |
39 |
Lathrop, Isaac
Barnes, Elizabeth |
29 Dec 1698 | Plymouth, Plymouth County, MA | I54402 I54401 |
40 |
Rost, Waiter
Harris, Rebecca |
29 Dec 1698 | Boston, Suffolk County, MA | I509880 I509881 |
41 |
Delano, Ebenezar
Simmons, Martha |
29 Dec 1699 | Duxbury, Plymouth County, MA | I56071 I56070 |
42 |
Mayson, John
Lance, Elizabeth |
29 Dec 1699 | New York state | I509094 I509095 |
43 |
Lunt, Joseph
Noyes, Martha |
29 Dec 1702 | Newbury, Essex County, MA | I411034 I140529 |
44 |
Noyes, Daniel
Knight, Judith |
29 Dec 1702 | Newbury, Essex County, MA | I140525 I410743 |
45 |
Patterson, John
Hall, Joanna (Hallaway) |
29 Dec 1702 | Concord, Middlesex County, MA | I85720 I85729 |
46 |
Whitmore, Nathaniel
Wright, Dorcas |
29 Dec 1703 | | I85413 I97935 |
47 |
Bartlett, Jehoida
Morgan, Sarah |
29 Dec 1704 | | I58855 I199836 |
48 |
Chesley, James
Wentworth, Tamsen |
29 Dec 1704 | | I131962 I131963 |
49 |
Newell, Robert
Jones, Mehitable |
29 Dec 1704 | | I140320 I140353 |
50 |
Warriner, Deacon James
Graves, Mary |
29 Dec 1704 | Springfield, Hampden County, MA | I35402 I35429 |
1 2 3 4 5 ... 8» Next»
BaptismMatches 1 to 5 of 5
# |
Last Name, Given Name(s) |
Baptism |
Person ID |
1 |
Hayden, John |
29 Dec 1639 | Charlestown, Suffolk County, MA | I124224 |
2 |
Spencer, John |
29 Dec 1710 | New Hartford, Litchfield County, CT | I2971 |
3 |
Wells, Elisha |
29 Dec 1728 | West Hartford, Hartford County, CT | I307836 |
4 |
Warren, Moses |
29 Dec 1754 | | I143526 |
5 |
Johnson, Sally |
29 Dec 1799 | | I318697 |
WillMatches 1 to 1 of 1
# |
Last Name, Given Name(s) |
Will |
Person ID |
1 |
Ashley, Samuel |
29 Dec 1766 | | I611428 |
|