BornMatches 451 to 500 of 788 «Prev «1 ... 6 7 8 9 10 11 12 13 14 ... 16» Next»
# |
Last Name, Given Name(s) |
Born |
Person ID |
451 |
Sacket, Moses |
21 May 1795 | | I493982 |
452 |
Burr, Chauncey |
21 May 1794/1796 | Hartford, Hartford County, CT | I213976 |
453 |
Hyde, Mary Hart |
21 May 1796 | Norwich, New London County, CT | I332321 |
454 |
Beach, Amos |
21 May 1797 | Waterbury, New Haven County, CT | I635081 |
455 |
Brainard, Enos |
21 May 1797 | Haddam, Middlesex County, CT | I222274 |
456 |
Masterman, Rebecca |
21 May 1797 | Deering, Hillsborough County, NH | I261814 |
457 |
Matson, Nancy |
21 May 1797 | | I455733 |
458 |
Tichenor, Daniel |
21 May 1797 | Addison County, VT | I174978 |
459 |
Janes, Amy (Anna) |
21 May 1798 | Northfield, Franklin County, MA | I194898 |
460 |
Newcomb, Abigail Walker |
21 May 1798 | | I630610 |
461 |
Crane, John |
21 May 1799 | Yoxford, Suffolkshire, England | I192910 |
462 |
Abbott, Benjamin |
21 May 1800 | Stockbridge, Windsor County, VT | I108187 |
463 |
Chapin, Verranus |
21 May 1800 | Chicopee, Hampden County, MA | I694110 |
464 |
Lybarger, Anthony |
21 May 1800 | | I63917 |
465 |
Main, Content |
21 May 1800 | North Stonington, New London County, CT | I429364 |
466 |
Isham, James Fuller |
21 May 1801 | Gilsum, Cheshire County, NH | I517265 |
467 |
Perry, Nathaniel Wheatley |
21 May 1801 | | I593655 |
468 |
Stranahan, Joshua Card |
21 May 1801 | Killingly, Windham County, CT | I684734 |
469 |
Stranahan, Martha Patti |
21 May 1801 | Killingly, Windham County, CT | I684735 |
470 |
Waterbury, Samuel |
21 May 1802 | | I645479 |
471 |
Jewett, Eunice |
21 May 1803 | Pownal, Bennington County, VT | I347242 |
472 |
Pelton, Lucy M. |
21 May 1803 | Lyme, Grafton County, NH | I300146 |
473 |
Ross, Caroline S. |
21 May 1803 | Westfield, Union County, NJ | I498168 |
474 |
Sherman, Josiah Jones |
21 May 1803 | Lansingburgh, Rensselaer County, NY | I440298 |
475 |
Spicer, Cynthia |
21 May 1803 | Groton, New London County, CT | I655543 |
476 |
Cheney, Mary |
21 May 1804 | | I316722 |
477 |
Robinson, Joseph |
21 May 1804 | Charleston, Montgomery County, NY | I488064 |
478 |
Robison, Joseph |
21 May 1804 | Charleston, Montgomery County, NY | I209023 |
479 |
Newcomb, Miles |
21 May 1805 | Mansfield, Bristol County, MA | I629375 |
480 |
Newcomb, Ruth |
21 May 1805 | | I426159 |
481 |
Barnes, Amanda |
21 May 1806 | Ionia, Onondaga County, NY | I59778 |
482 |
Darbee, Roxana "Roxy" |
21 May 1806 | Rockland, Sullivan County, NY | I563935 |
483 |
Salter, John Lake |
21 May 1806 | Portsmouth, Rockingham County, NH | I664916 |
484 |
Dewey, Emma |
21 May 1807 | Chesterfield, Hampshire County, MA | I340908 |
485 |
Prentice, William Robinson |
21 May 1807 | North Stonington, New London County, CT | I654556 |
486 |
Quaife, John |
21 May 1807 | Kent County, England | I180620 |
487 |
Walker, Abigail Chapman |
21 May 1807 | Bethel, Oxford County, ME | I461184 |
488 |
Drury, Thomas Madison |
21 May 1808 | Walpole, Cheshire County, NH | I381448 |
489 |
Ely, Aaron |
21 May 1808 | Springfield, Hampden County, MA | I231217 |
490 |
Heath, John |
21 May 1808 | | I590146 |
491 |
Lathrop, Catherine |
21 May 1808 | Bridgewater, Plymouth County, MA | I267169 |
492 |
Noble, Martha |
21 May 1808 | Lowville, Lewis County, NY | I355203 |
493 |
Wickwire, Giles |
21 May 1808 | New London, New London County, CT | I40571 |
494 |
Andrews, William Weston |
21 May 1809 | | I475055 |
495 |
Davis, Lucretia |
21 May 1809 | Hubbardston, Worcester County, MA | I432743 |
496 |
Gaylord, Leicester |
21 May 1809 | West Springfield, Hampden County, MA | I4097 |
497 |
Weld, Cornelius D. |
21 May 1809 | Guilford, New Haven County, CT | I43043 |
498 |
Allyn, Francis Williams |
21 May 1810 | Groton, New London County, CT | I565462 |
499 |
Yale, Mary |
21 May 1811 | Augusta, Oneida County, NY | I354415 |
500 |
Day, Chilion Beach |
21 May 1812 | Morristown, Morris County, NJ | I117822 |
«Prev «1 ... 6 7 8 9 10 11 12 13 14 ... 16» Next»
|