Day Family Genealogy
You are currently anonymous Log In
 

Roxbury, Litchfield County, CT



 


Latitude: 41.5519444, Longitude: -73.3025000


Birth

Matches 51 to 100 of 162

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
51 Goodrich, Abigail  13 Nov 1685Roxbury, Litchfield County, CT I70944
52 Draper, Hannah  8 Apr 1686Roxbury, Litchfield County, CT I72869
53 Draper, Elizabeth  1687Roxbury, Litchfield County, CT I72870
54 Billings, Mary  22 Jun 1687Roxbury, Litchfield County, CT I650720
55 Draper, Elizabeth  17 Nov 1688Roxbury, Litchfield County, CT I72871
56 Ainsworth, Joshua  22 Jan 1689Roxbury, Litchfield County, CT I71120
57 Billings, Benjamin  31 May 1689Roxbury, Litchfield County, CT I650721
58 Ainsworth, Hannah  21 Jan 1690Roxbury, Litchfield County, CT I71121
59 Billings, Samuel  30 Apr 1691Roxbury, Litchfield County, CT I650722
60 Billings, Beriah  24 Dec 1692Roxbury, Litchfield County, CT I650723
61 Billings, Bezaleel  24 Dec 1692Roxbury, Litchfield County, CT I650724
62 Ainsworth, Edward  18 Aug 1693Roxbury, Litchfield County, CT I69574
63 Ainsworth, Elizabeth  18 Nov 1695Roxbury, Litchfield County, CT I71122
64 Billings, Hannah  3 Jan 1697Roxbury, Litchfield County, CT I650725
65 Ainsworth, Daniel  7 Oct 1697Roxbury, Litchfield County, CT I71123
66 Billings, Elkanah  1698Roxbury, Litchfield County, CT I650726
67 Ainsworth, Joanna  31 Dec 1699Roxbury, Litchfield County, CT I71124
68 Ainsworth, Judah  25 Jan 1703Roxbury, Litchfield County, CT I71125
69 Mitchell, Nathan  8 Sep 1715Roxbury, Litchfield County, CT I439054
70 Hurd, Elijah  24 Aug 1717Roxbury, Litchfield County, CT I621587
71 Warner, Thomas  Nov 1722Roxbury, Litchfield County, CT I45638
72 Wakeley, Abner  23 Mar 1723Roxbury, Litchfield County, CT I614537
73 Castle, Ebenezer  1742Roxbury, Litchfield County, CT I225057
74 Hurd, Elizabeth  30 Jan 1746Roxbury, Litchfield County, CT I699265
75 Canfield, Sarah  3 Sep 1749Roxbury, Litchfield County, CT I446594
76 Lord, Elizabeth  17 Feb 1752Roxbury, Litchfield County, CT I194581
77 Ward, Ichabod  Abt 1759Roxbury, Litchfield County, CT I342597
78 Smith, Phineas  3 Jun 1759Roxbury, Litchfield County, CT I75900
79 Hall, Thomas  3 Apr 1760Roxbury, Litchfield County, CT I647304
80 Hurlbut, David  9 Dec 1760Roxbury, Litchfield County, CT I46120
81 Towner, Lydia  Abt 1761Roxbury, Litchfield County, CT I342598
82 Dudley, Rebecca  Bef 1762Roxbury, Litchfield County, CT I675862
83 Hall, Nathaniel  4 Mar 1763Roxbury, Litchfield County, CT I647306
84 Miner, Mary  30 Mar 1763Roxbury, Litchfield County, CT I35829
85 Miner, Seth  8 Jul 1764Roxbury, Litchfield County, CT I35832
86 Wakelee, Platt  11 Feb 1765Roxbury, Litchfield County, CT I69136
87 Hunt, Thankful  22 Sep 1765Roxbury, Litchfield County, CT I53531
88 Hard, Lucy  1766Roxbury, Litchfield County, CT I238498
89 Miner, Edward  2 Feb 1766Roxbury, Litchfield County, CT I35837
90 Miner, Josiah  9 Apr 1768Roxbury, Litchfield County, CT I35893
91 Hunt, Thomas  1 May 1768Roxbury, Litchfield County, CT I53545
92 Beach, John  Abt 1769Roxbury, Litchfield County, CT I438713
93 Hine, Amy  20 Nov 1769Roxbury, Litchfield County, CT I633633
94 Miner, Israel  1 Apr 1770Roxbury, Litchfield County, CT I35903
95 Castle, Samuel  10 Jun 1770Roxbury, Litchfield County, CT I276061
96 Hough, Lydia  1772Roxbury, Litchfield County, CT I283444
97 Miner, Shove  1771/1772Roxbury, Litchfield County, CT I35943
98 Payne, Hannah  1772Roxbury, Litchfield County, CT I69728
99 Swift, John Hepson  Abt 1772Roxbury, Litchfield County, CT I40874
100 Cole, Sarah  Abt 1773Roxbury, Litchfield County, CT I438714

«Prev 1 2 3 4 Next»



Died

Matches 51 to 100 of 105

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Died    Person ID 
51 Sanford, Hannah  23 Dec 1760Roxbury, Litchfield County, CT I46123
52 Hurlbut, Consider  20 Apr 1766Roxbury, Litchfield County, CT I678646
53 Hurd, John  27 Jul 1766Roxbury, Litchfield County, CT I225102
54 Blakeslee, Tilley  8 Mar 1769Roxbury, Litchfield County, CT I205516
55 Wakeley, Abner  22 Jul 1769Roxbury, Litchfield County, CT I614537
56 Warner, Ebenezer III  23 Aug 1769Roxbury, Litchfield County, CT I656923
57 Hurd, Rebecca  26 Dec 1769Roxbury, Litchfield County, CT I699623
58 Hurd, Experience  28 Feb 1770Roxbury, Litchfield County, CT I699604
59 Hunt, Thomas  3 Jun 1770Roxbury, Litchfield County, CT I53545
60 Minor, Elizabeth  28 Jun 1775Roxbury, Litchfield County, CT I446578
61 Fuller, Timothy  18 Oct 1775Roxbury, Litchfield County, CT I370201
62 Fuller, Philomon  21 Nov 1775Roxbury, Litchfield County, CT I370193
63 Loveland, Asa  24 Dec 1775Roxbury, Litchfield County, CT I326884
64 Frisbie, Elizabeth  14 Sep 1777Roxbury, Litchfield County, CT I560789
65 Rogers, Elizabeth  14 Sep 1777Roxbury, Litchfield County, CT I145761
66 Ruth  27 Sep 1777Roxbury, Litchfield County, CT I699299
67 Miner, Peter  29 Sep 1778Roxbury, Litchfield County, CT I446545
68 Warner, Thomas  17 Dec 1778Roxbury, Litchfield County, CT I45638
69 Hurd, Ruth  25 Jun 1779Roxbury, Litchfield County, CT I699336
70 Hurlburt, Timothy  19 Jan 1782Roxbury, Litchfield County, CT I585657
71 Hurd, Benjamin Jr.  23 Apr 1783Roxbury, Litchfield County, CT I621581
72 Hurd, Stephen  22 Jul 1784Roxbury, Litchfield County, CT I699627
73 Douglas, Joshua  Bef 22 Jun 1785Roxbury, Litchfield County, CT I305114
74 Smith, Mary  29 May 1786Roxbury, Litchfield County, CT I350956
75 Hurlburt, Ebenezer  10 Nov 1788Roxbury, Litchfield County, CT I585664
76 Armstrong, Lois  16 Feb 1792Roxbury, Litchfield County, CT I56291
77 Prentice, Abigail  1 Nov 1794Roxbury, Litchfield County, CT I15356
78 Fuller, Abraham  4 Nov 1802Roxbury, Litchfield County, CT I42449
79 Hine, Amy  30 Jan 1803Roxbury, Litchfield County, CT I633633
80 Benton, Lydia  17 Nov 1804Roxbury, Litchfield County, CT I209940
81 Pardee, Elizabeth  20 Apr 1805Roxbury, Litchfield County, CT I560787
82 Griswold, Jedediah  10 Nov 1808Roxbury, Litchfield County, CT I194634
83 Castle, Israel  18 Oct 1809Roxbury, Litchfield County, CT I225066
84 Bates, Elias  21 Feb 1810Roxbury, Litchfield County, CT I652891
85 Frisbie, Ezekiel  26 Oct 1810Roxbury, Litchfield County, CT I560499
86 Hurd, David  7 Jan 1811Roxbury, Litchfield County, CT I699330
87 Miner, Israel  3 May 1811Roxbury, Litchfield County, CT I446499
88 Brockett, Alice  31 Jan 1813Roxbury, Litchfield County, CT I652890
89 Hurd, Jehiel  27 Mar 1817Roxbury, Litchfield County, CT I225105
90 Fairchild, Mariette  23 Jan 1822Roxbury, Litchfield County, CT I637973
91 Hurd, Noah  25 Dec 1822Roxbury, Litchfield County, CT I699351
92 Parmelee, Amos  22 May 1824Roxbury, Litchfield County, CT I194580
93 Sherman, John  10 Aug 1824Roxbury, Litchfield County, CT I418579
94 Miner, Seth  8 Apr 1828Roxbury, Litchfield County, CT I35832
95 Frisbie, Susanna  11 Feb 1841Roxbury, Litchfield County, CT I69379
96 Lord, Elizabeth  5 Jan 1844Roxbury, Litchfield County, CT I194581
97 Thomas, Sarah  16 Apr 1844Roxbury, Litchfield County, CT I77838
98 Hurlbut, Ebenezer  24 Sep 1845Roxbury, Litchfield County, CT I216664
99 Booth, Eli  16 Mar 1854Roxbury, Litchfield County, CT I69842
100 Walker, Peter Jr.  16 Mar 1854Roxbury, Litchfield County, CT I18241

«Prev 1 2 3 Next»