Matches 1 to 250 of 690
Last Name, Given Name(s) | Birth | Person ID | ||
---|---|---|---|---|
1 | Alice E. | Apr 1849 | Connecticut, United States | I176424 |
2 | Almira | 1817 | Connecticut, United States | I119766 |
3 | Anna L. | 1894 | Connecticut, United States | I44476 |
4 | Blanche M. Mrs | Abt 1863 | Connecticut, United States | I44342 |
5 | Caroline M. | 1884 | Connecticut, United States | I9892 |
6 | Catharine | 1780 | Connecticut, United States | I173315 |
7 | Elizabeth M. | 1908 | Connecticut, United States | I116908 |
8 | Elizabeth W. | 1909 | Connecticut, United States | I44750 |
9 | Ella R. | Apr 1847 | Connecticut, United States | I92779 |
10 | Hannah | 1816 | Connecticut, United States | I79304 |
11 | Hattie Roxanna | 1872 | Connecticut, United States | I176553 |
12 | Jabez | 1758 | Connecticut, United States | I143206 |
13 | Lillian A. | Abt 1883 | Connecticut, United States | I44732 |
14 | Lucy M. Mrs | Abt 1877 | Connecticut, United States | I44428 |
15 | Maria | 1765 | Connecticut, United States | I80305 |
16 | Maria | Abt 1794 | Connecticut, United States | I4680 |
17 | Mary | 1776 | Connecticut, United States | I80948 |
18 | Mary | 1893 | Connecticut, United States | I44745 |
19 | Mary E. | 1840 | Connecticut, United States | I92765 |
20 | Mary T. | 1903 | Connecticut, United States | I176817 |
21 | Phebe | 1794 | Connecticut, United States | I142936 |
22 | Prudence | 1799 | Connecticut, United States | I88779 |
23 | Rebecca | Abt 1715 | Connecticut, United States | I124779 |
24 | Sarah | Abt 1762 | Connecticut, United States | I28474 |
25 | Susan C. | 1875 | Connecticut, United States | I44753 |
26 | Abell, Erastus | 16 Apr 1788 | Connecticut, United States | I108468 |
27 | Abell, Ira Hatch | 15 Aug 1799 | Connecticut, United States | I108471 |
28 | Abell, Otis | Sep 1854 | Connecticut, United States | I113221 |
29 | Abernathy, Lorraine | 1768 | Connecticut, United States | I46992 |
30 | Abernathy, Thomas | 1 Mar 1775 | Connecticut, United States | I46981 |
31 | Adams, David | 1781 | Connecticut, United States | I78477 |
32 | Adams, Sally | 1783 | Connecticut, United States | I81162 |
33 | Allen, John | 1865 | Connecticut, United States | I46227 |
34 | Allyn, Gurdon F. | Abt 1824 | Connecticut, United States | I43458 |
35 | Anderson, Maria | 14 Feb 1832 | Connecticut, United States | I176142 |
36 | Arnold, Alma Louise | May 1873 | Connecticut, United States | I176802 |
37 | Arnold, Leverett Erwin Pease | 7 Jun 1874 | Connecticut, United States | I176805 |
38 | Arnold, Mary Ellen | Nov 1876 | Connecticut, United States | I176807 |
39 | Atwood, May Josephine | 3 Feb 1890 | Connecticut, United States | I168873 |
40 | Avery, Hanford | 14 Feb 1827 | Connecticut, United States | I176094 |
41 | Avery, Isaac B. | 26 Dec 1795 | Connecticut, United States | I142925 |
42 | Babcock, Polly | 1815 | Connecticut, United States | I147595 |
43 | Backus, Hannah | Abt 1657 | Connecticut, United States | I2213 |
44 | Baker, Aven | 1744 | Connecticut, United States | I78224 |
45 | Baker, David | 1746 | Connecticut, United States | I78225 |
46 | Baker, Eunice | 1748 | Connecticut, United States | I78227 |
47 | Baker, Simeon C. | 1812 | Connecticut, United States | I178852 |
48 | Banks, Charity | Dec 1774 | Connecticut, United States | I79064 |
49 | Banks, Eunice | 1 Jul 1789 | Connecticut, United States | I81008 |
50 | Banner, Charlie V. | Feb 1894 | Connecticut, United States | I10553 |
51 | Barden, Mary Elizabeth | 17 Feb 1912 | Connecticut, United States | I9894 |
52 | Barden, Mildred | 1916 | Connecticut, United States | I9895 |
53 | Barker, George W. | 9 Feb 1805 | Connecticut, United States | I142887 |
54 | Barker, William | 1800 | Connecticut, United States | I142886 |
55 | Barlow, Jemima | 25 Sep 1752 | Connecticut, United States | I78235 |
56 | Barrett, Joseph E. | Sep 1821 | Connecticut, United States | I175437 |
57 | Barrett, Lester Edwin | 1834 | Connecticut, United States | I175439 |
58 | Barrett, Mary H. | Oct 1825 | Connecticut, United States | I175448 |
59 | Barry, John | 1787 | Connecticut, United States | I198198 |
60 | Bartlett, Nettie Maria | 15 Sep 1875 | Connecticut, United States | I45413 |
61 | Beach, Amanda Adaline | Aug 1814 | Connecticut, United States | I7523 |
62 | Beach, Samuel | 6 Mar 1790 | Connecticut, United States | I111240 |
63 | Beardsley, Philomus | Abt 1735 | Connecticut, United States | I79841 |
64 | Beardsley, Ruth | 6 Jul 1789 | Connecticut, United States | I79855 |
65 | Beckwith, Jane M. | Abt 1837 | Connecticut, United States | I43769 |
66 | Beckwith Cormier, Lois | 19 Feb 1933 | Connecticut, United States | I201028 |
67 | Beers, Arrita | 1817 | Connecticut, United States | I80037 |
68 | Bell, Eleanor H. | 12 Aug 1938 | Connecticut, United States | I115275 |
69 | Bennet, Miss | Abt 1840 | Connecticut, United States | I111856 |
70 | Bennett, David | 1752 | Connecticut, United States | I28146 |
71 | Bennett, Lucius R. | Abt 1814 | Connecticut, United States | I111855 |
72 | Bennett, Lucius R. | 1815 | Connecticut, United States | I111857 |
73 | Bennett, Sarah | 17 Mar 1734 | Connecticut, United States | I46396 |
74 | Bennett, Sarah | 7 Feb 1795 | Connecticut, United States | I82062 |
75 | Betts, Betsey A. | Abt 10 Jan 1807 | Connecticut, United States | I81325 |
76 | Betts, Enoch | 19 May 1748 | Connecticut, United States | I78504 |
77 | Bingham, Nathan Waterman | 1821 | Connecticut, United States | I117733 |
78 | Bird, Hannah | Abt 1744 | Connecticut, United States | I28548 |
79 | Bishop, Ebenezer | 1781 | Connecticut, United States | I82038 |
80 | Blackleach, Apame | 1744 | Connecticut, United States | I28574 |
81 | Blackleach, Rebecca | Abt 1750 | Connecticut, United States | I28576 |
82 | Blackman, Edmund N. | 26 Nov 1824 | Connecticut, United States | I118327 |
83 | Blackman, William M. | 1819 | Connecticut, United States | I118326 |
84 | Blair, Henry T. | 5 Nov 1880 | Connecticut, United States | I44493 |
85 | Bliss, Dolinda | Abt 1653 | Connecticut, United States | I16216 |
86 | Bliss, Henry | 1661 | Connecticut, United States | I165523 |
87 | Booth, William | 1802 | Connecticut, United States | I178117 |
88 | Botsford, Harriet | Abt 1795 | Connecticut, United States | I174814 |
89 | Bradley, Alban | 12 Oct 1767 | Connecticut, United States | I80219 |
90 | Bradley, John L. | 1874 | Connecticut, United States | I92818 |
91 | Bradley, Ruth C. | 1897 | Connecticut, United States | I92819 |
92 | Bradley, Susanna | Abt 1703 | Connecticut, United States | I25687 |
93 | Bradley, Wilmot H. | 1900 | Connecticut, United States | I92816 |
94 | Brainard, Roxy Meroa | 30 Mar 1855 | Connecticut, United States | I97786 |
95 | Brooks, Alfred | 1827 | Connecticut, United States | I175440 |
96 | Brooks, Elizabeth Abigail | 16 Dec 1833 | Connecticut, United States | I175465 |
97 | Brooks, James Lampher | 24 Nov 1829 | Connecticut, United States | I175459 |
98 | Brotherston, Rhoda | 19 Feb 1801 | Connecticut, United States | I175452 |
99 | Brown, Alice | 1778 | Connecticut, United States | I79882 |
100 | Brown, Laura E. | 1812 | Connecticut, United States | I165188 |
101 | Brown, Mary Polly | UNK | Connecticut, United States | I173528 |
102 | Budington, Ebenezer | 1742 | Connecticut, United States | I77552 |
103 | Burdick, Louis | 6 Aug 1913 | Connecticut, United States | I168879 |
104 | Burlingame, Edwin A. | Sep 1832 | Connecticut, United States | I119411 |
105 | Burlingame, James Montgomery | 29 Mar 1835 | Connecticut, United States | I119412 |
106 | Burr, Lewis | 1860 | Connecticut, United States | I82204 |
107 | Burr, Rachel | Abt 1782 | Connecticut, United States | I80215 |
108 | Burr, Willis | 1800 | Connecticut, United States | I80198 |
109 | Bush, David | Abt 1786 | Connecticut, United States | I80759 |
110 | Bush, Henry | 1798 | Connecticut, United States | I80760 |
111 | Bush, Julia | 1781 | Connecticut, United States | I80757 |
112 | Bush, Leveret | Abt 1785 | Connecticut, United States | I80758 |
113 | Bush, Maria | 1796 | Connecticut, United States | I80761 |
114 | Bush, Nelson | 1800 | Connecticut, United States | I80763 |
115 | Bush, William | 1802 | Connecticut, United States | I80762 |
116 | Butter, Mary Porter | Abt 1660 | Connecticut, United States | I124493 |
117 | Butts, Jean M. | 6 Apr 1824 | Connecticut, United States | I111372 |
118 | Butts, Lucy A. | 31 Mar 1826 | Connecticut, United States | I111373 |
119 | Cadey, Eloise | 1922 | Connecticut, United States | I46271 |
120 | Cadey, Roger | 1918 | Connecticut, United States | I46269 |
121 | Cady, Edward | May 1865 | Connecticut, United States | I46255 |
122 | Calhoun, Olive | 1753 | Connecticut, United States | I79980 |
123 | Carlton, Clarissa | 4 May 1780 | Connecticut, United States | I143956 |
124 | Carrier, Matilda | 1794 | Connecticut, United States | I97686 |
125 | Case, James Hickock | 4 Nov 1794 | Connecticut, United States | I47064 |
126 | Case, Warren William | 2 Aug 1790 | Connecticut, United States | I47065 |
127 | Champlin, Eva Parthina | 28 Jul 1853 | Connecticut, United States | I43703 |
128 | Champlin, George | 1857 | Connecticut, United States | I43709 |
129 | Champlin, Julia | 1896 | Connecticut, United States | I44318 |
130 | Champlin, Martha Ann | 1821 | Connecticut, United States | I43383 |
131 | Chapel, Sarah M. | 14 Sep 1797 | Connecticut, United States | I98220 |
132 | Chapman, Mary Ann | 1817 | Connecticut, United States | I43614 |
133 | Chapman, Rosa | 1845 | Connecticut, United States | I111838 |
134 | Chapman, Samuel Esq. | 1790 | Connecticut, United States | I79131 |
135 | Chapman, T. Denison | 1817 | Connecticut, United States | I111837 |
136 | Chester, Eunice | 1759 | Connecticut, United States | I173060 |
137 | Chester, Mildred Elizabeth Chapman | 1903 | Connecticut, United States | I44751 |
138 | Chester, Thomas | Abt 1727 | Connecticut, United States | I172492 |
139 | Clark, Anna E. | 10 Apr 1830 | Connecticut, United States | I143458 |
140 | Clark, Dudley | 3 Apr 1795 | Connecticut, United States | I173183 |
141 | Clark, Mary Parsons | Abt 1770 | Connecticut, United States | I97854 |
142 | Clark, William | Nov 1861 | Connecticut, United States | I38437 |
143 | Clugston, Michael | Abt 1662 | Connecticut, United States | I130146 |
144 | Cody, Clinton H. | 1915 | Connecticut, United States | I46272 |
145 | Cody, Viola M. | 1918 | Connecticut, United States | I46274 |
146 | Coley, Edwin | 1795 | Connecticut, United States | I81250 |
147 | Coley, Gerhsom | Abt 1724 | Connecticut, United States | I77558 |
148 | Coley, Onesimus | Abt 1739 | Connecticut, United States | I77557 |
149 | Coley, Polly Morehouse | 2 Apr 1825 | Connecticut, United States | I82106 |
150 | Coley, Samuel | 6 Jun 1770 | Connecticut, United States | I78486 |
151 | Coller, Isaac | Abt 1746 | Connecticut, United States | I1730 |
152 | Collins, Jane | 1821 | Connecticut, United States | I174891 |
153 | Colver, Edwin Robert | 30 Jul 1838 | Connecticut, United States | I175723 |
154 | Colver, Mary W. | 24 Jan 1837 | Connecticut, United States | I175720 |
155 | Comstock, Elizabeth | Abt 1783 | Connecticut, United States | I80854 |
156 | Comstock, Hannah | Abt 1784 | Connecticut, United States | I80855 |
157 | Comstock, Naomi | Bef 1787 | Connecticut, United States | I80861 |
158 | Comstock, Rodney | Abt 1787 | Connecticut, United States | I80862 |
159 | Comstock, Sally | Abt 1790 | Connecticut, United States | I80859 |
160 | Converse, Hanibal Alden | 1807 | Connecticut, United States | I144761 |
161 | Cook, Moses | 1820 | Connecticut, United States | I117717 |
162 | Cooley, Ann | 13 Jan 1673 | Connecticut, United States | I77229 |
163 | Corbin, Sarah | 1772 | Connecticut, United States | I80682 |
164 | Corey, Eliza M | 18 Jan 1853 | Connecticut, United States | I201033 |
165 | Corey, Lucy Jane | 31 Oct 1825 | Connecticut, United States | I119779 |
166 | Crandall, Franklin Pierce | May 1853 | Connecticut, United States | I175486 |
167 | Crane, Laura Ann | Abt 1798 | Connecticut, United States | I7172 |
168 | Crawford, Mary Elizabeth | 21 Jan 1838 | Connecticut, United States | I176100 |
169 | Crocker, Abigail Hempstead | 1810 | Connecticut, United States | I176234 |
170 | Crofoot, Abigal | 1799 | Connecticut, United States | I79462 |
171 | Crofoot, Daniel | 1797 | Connecticut, United States | I79461 |
172 | Crofoot, Ebenezer | 7 Oct 1806 | Connecticut, United States | I79464 |
173 | Crofoot, Isaac | 1795 | Connecticut, United States | I79469 |
174 | Crofoot, Mariann | 1797 | Connecticut, United States | I79463 |
175 | Crofoot, Phebe | 1795 | Connecticut, United States | I79460 |
176 | Crofut, Elihu | 1752 | Connecticut, United States | I78751 |
177 | Curtis, Mary Ann | Dec 1753 | Connecticut, United States | I125017 |
178 | Cushing, Frank | 1873 | Connecticut, United States | I44621 |
179 | Davis, Abigail | 7 Nov 1789 | Connecticut, United States | I80444 |
180 | Davis, Eunice | 1785 | Connecticut, United States | I92649 |
181 | Davis, Eva Pearl | Dec 1881 | Connecticut, United States | I114384 |
182 | Denison Mr. | 10 Jul 1781 | Connecticut, United States | I142957 |
183 | Dibble, Charles Henry | Abt 1821 | Connecticut, United States | I79170 |
184 | Dibble, Ellen | Abt 1823 | Connecticut, United States | I79169 |
185 | Dibble, Samuel | Abt 1825 | Connecticut, United States | I79167 |
186 | Dibble, Sarah | Abt 1830 | Connecticut, United States | I79171 |
187 | Dickenson, Martha | 26 Feb 1801 | Connecticut, United States | I176345 |
188 | Dikeman, Charles | 19 May 1787 | Connecticut, United States | I81098 |
189 | Dikeman, Clara | 20 Sep 1791 | Connecticut, United States | I81089 |
190 | Dikeman, Daniel | 1795 | Connecticut, United States | I81097 |
191 | Dikeman, Eliphalet | 31 Oct 1760 | Connecticut, United States | I78430 |
192 | Dikeman, Moses Bulkley | 1800 | Connecticut, United States | I81075 |
193 | Dikeman, Sarah | 19 Jun 1789 | Connecticut, United States | I81099 |
194 | Dimon, Hannah | 1769 | Connecticut, United States | I80406 |
195 | Dixon, Albert Eugene | 1856 | Connecticut, United States | I119804 |
196 | Dixon, Caroline Isabelle | 11 Jan 1835 | Connecticut, United States | I97748 |
197 | Dixon, Silas | 29 Feb 1812 | Connecticut, United States | I97745 |
198 | Doane, Phyllis A. | 1895 | Connecticut, United States | I176825 |
199 | Dolbeare, Evy N. | 1868 | Connecticut, United States | I44306 |
200 | Dorman, Ebenezer | 3 Sep 1764 | Connecticut, United States | I79795 |
201 | Downs, Charles G. | 17 Apr 1842 | Connecticut, United States | I176044 |
202 | Downs, George W. | Abt 1885 | Connecticut, United States | I41360 |
203 | Dunn, Harry | 1887 | Connecticut, United States | I42571 |
204 | Eddy, Caroline Mary | 14 Aug 1916 | Connecticut, United States | I115203 |
205 | Edwards, Bertha Mae | 17 Jul 1884 | Connecticut, United States | I114084 |
206 | Elfstrom, John A. | 1894 | Connecticut, United States | I44748 |
207 | Fairchild, Hulda | Abt 1805 | Connecticut, United States | I78699 |
208 | Fanton, Eliphalet Coley | 1 Aug 1806 | Connecticut, United States | I80445 |
209 | Fanton, Eunice | 21 Oct 1799 | Connecticut, United States | I80449 |
210 | Fargo, Ella | Jun 1847 | Connecticut, United States | I2074 |
211 | Fellows, Charlotte | 1907 | Connecticut, United States | I201042 |
212 | Fenn, Olive | 8 Jul 1797 | Connecticut, United States | I80601 |
213 | Fish, Frank Sands | 1853 | Connecticut, United States | I44355 |
214 | Fitch, Anna | 1841 | Connecticut, United States | I43795 |
215 | Fitch, Maria | Abt 1802 | Connecticut, United States | I143467 |
216 | Fitch, Sherwood | 1810 | Connecticut, United States | I43796 |
217 | Flint, Mary E. | Dec 1880 | Connecticut, United States | I45407 |
218 | Flynn, William Arthur Jr. | 15 Mar 1920 | Connecticut, United States | I115686 |
219 | Ford, Carlton J. | 1912 | Connecticut, United States | I8832 |
220 | Ford, Nelson H. | 1914 | Connecticut, United States | I8833 |
221 | Foske, Geneva C. | Abt 1910 | Connecticut, United States | I92827 |
222 | Foske, Grace C. | Abt 1911 | Connecticut, United States | I92826 |
223 | Foske, May E. | Abt 1918 | Connecticut, United States | I92828 |
224 | Francis, Claude S. | Jan 1891 | Connecticut, United States | I44330 |
225 | Francis, George | Jan 1867 | Connecticut, United States | I44329 |
226 | Frink, Lucy Fidelia | 1815 | Connecticut, United States | I175378 |
227 | Fuller, Charles D. | 19 Feb 1847 | Connecticut, United States | I45375 |
228 | Fuller, Mary L. | 15 Apr 1845 | Connecticut, United States | I45376 |
229 | Gallup, Aroril | 1826 | Connecticut, United States | I201004 |
230 | Gallup, Prudence | 1812 | Connecticut, United States | I142932 |
231 | Gardner, Erastus H. | 4 Dec 1833 | Connecticut, United States | I142935 |
232 | Gates, Edith Carroll | 1860–1861 | Connecticut, United States | I176488 |
233 | Geer, Winfred | 1859 | Connecticut, United States | I43502 |
234 | George, Lloyd F | 4 Aug 1925 | Connecticut, United States | I200335 |
235 | Gibson, S. F. | 1842 | Connecticut, United States | I119767 |
236 | Gibson, William M. | 1817 | Connecticut, United States | I119733 |
237 | Gilbert, David | Abt 1795 | Connecticut, United States | I80991 |
238 | Gilbert, Jeremiah | Abt 1799/1800 | Connecticut, United States | I80996 |
239 | Gilbert, Molly | 1785 | Connecticut, United States | I80995 |
240 | Gilbert, Rebecca | Abt 1793 | Connecticut, United States | I80994 |
241 | Gilbert, Sally | Abt 1789 | Connecticut, United States | I80992 |
242 | Gilbert, Sally | Abt 1797 | Connecticut, United States | I80993 |
243 | Gilmore, Amelia | 25 Oct 1830 | Connecticut, United States | I118371 |
244 | Gist, Paul | Abt 1855 | Connecticut, United States | I92842 |
245 | Godfrey, Eleanor | Abt 1767 | Connecticut, United States | I81076 |
246 | Granger, Linnia E. | May 1897 | Connecticut, United States | I117457 |
247 | Gray, Eleanor | 1820 | Connecticut, United States | I176147 |
248 | Gray, Jabesh | Abt 1772 | Connecticut, United States | I81598 |
249 | Green, Esther | 1919 | Connecticut, United States | I92854 |
250 | Gregory, Elijah | 28 Jan 1780 | Connecticut, United States | I46649 |
Matches 1 to 14 of 14
Last Name, Given Name(s) | Christening | Person ID | ||
---|---|---|---|---|
1 | Beers, Lyman | 9 Jan 1800 | Connecticut, United States | I78187 |
2 | Couch, Thankful | 6 Feb 1743 | Connecticut, United States | I77653 |
3 | Crocker, Abigail Hempstead | 25 Nov 1812 | Connecticut, United States | I176234 |
4 | Fenton, Anna | 1645 | Connecticut, United States | I163702 |
5 | Fountain, Rhuhama | 13 Apr 1760 | Connecticut, United States | I77458 |
6 | Hine, Elizabeth | 21 Apr 1745 | Connecticut, United States | I92434 |
7 | Hollister, Horace B. | Connecticut, United States | I79569 | |
8 | Jennings, Peter | 12 Jan 1766 | Connecticut, United States | I78415 |
9 | Morehouse, Abigail | 7 May 1775 | Connecticut, United States | I79082 |
10 | Morehouse, Nathan | 24 Apr 1795 | Connecticut, United States | I77620 |
11 | Pinney, Abigail B. | 18 Aug 1684 | Connecticut, United States | I98194 |
12 | Plumb, Sabra | 1760 | Connecticut, United States | I47017 |
13 | Shayler, Elizabeth | 15 Jun 1712 | Connecticut, United States | I100119 |
14 | Sturges | 27 Sep 1790 | Connecticut, United States | I81085 |
Matches 1 to 250 of 370
Last Name, Given Name(s) | Death | Person ID | ||
---|---|---|---|---|
1 | Emily Sophia | 17 Jun 1832 | Connecticut, United States | I173077 |
2 | Grace | 14 Nov 1815 | Connecticut, United States | I172567 |
3 | John | Bef 1637 | Connecticut, United States | I167247 |
4 | Lovice | 9 Nov 1851 | Connecticut, United States | I97654 |
5 | Rebecca | 23 Jun 1820 | Connecticut, United States | I4664 |
6 | Abell, Otis | 30 Aug 1929 | Connecticut, United States | I113221 |
7 | Allen, Samuel | 27 Nov 1837 | Connecticut, United States | I77710 |
8 | Allen, Sarah | 15 May 1847 | Connecticut, United States | I77711 |
9 | Averill, Col. Perry | 10 Jul 1842 | Connecticut, United States | I3894 |
10 | Avery, Hanford | 26 May 1890 | Connecticut, United States | I176094 |
11 | Avery, Isaac B. | 27 Sep 1874 | Connecticut, United States | I142925 |
12 | Bailey, Nicholas | Connecticut, United States | I84638 | |
13 | Bailey, Nicholas | Aft 1628 | Connecticut, United States | I84599 |
14 | Baker, Mary | 19 Jan 1831 | Connecticut, United States | I43200 |
15 | Baldwin, Emma J. | 2 Aug 1924 | Connecticut, United States | I112112 |
16 | Barrett, Joseph E. | 1 Oct 1822 | Connecticut, United States | I175437 |
17 | Barrett, Lester Edwin | 12 Oct 1854 | Connecticut, United States | I175439 |
18 | Barrett, Mary H. | 4 Sep 1856 | Connecticut, United States | I175448 |
19 | Barrows, Roy Stanwood | Jul 1963 | Connecticut, United States | I40164 |
20 | Bartram, Gurdon | 12 Apr 1845 | Connecticut, United States | I81272 |
21 | Bassett, Samuel | 6 Jul 1854 | Connecticut, United States | I144951 |
22 | Beers, Sherwood | 27 Feb 1819 | Connecticut, United States | I80202 |
23 | Benedict, Rachel | 1 Sep 1776 | Connecticut, United States | I28136 |
24 | Bennett, Joseph Wilson | 1830 | Connecticut, United States | I46665 |
25 | Bennett, William | 16 Sep 1772 | Connecticut, United States | I46398 |
26 | Bennett I., Capt. Thaddeeus Isaac | 21 Jan 1777 | Connecticut, United States | I46394 |
27 | Beres, Louis Steven Jr | 12 Nov 2018 | Connecticut, United States | I201053 |
28 | Betts, Charlotte | 22 Apr 1899 | Connecticut, United States | I81315 |
29 | Betts, David Coley | 14 Oct 1826 | Connecticut, United States | I78512 |
30 | Betts, Enoch | Abt 1794 | Connecticut, United States | I78504 |
31 | Betts, Dr William Coley | 23 Jul 1871 | Connecticut, United States | I81318 |
32 | Bidwell, Mary Ella | 7 Dec 1858 | Connecticut, United States | I112810 |
33 | Bidwell, Sidney | Connecticut, United States | I112808 | |
34 | Billings, David Austin | 12 Oct 1833 | Connecticut, United States | I174580 |
35 | Bingham, Nathan Waterman | 14 Dec 1856 | Connecticut, United States | I117733 |
36 | Birchard, Joseph Waterman | 27 Nov 1826 | Connecticut, United States | I142863 |
37 | Blackleach, Abigail | 3 Feb 1750 | Connecticut, United States | I28569 |
38 | Blackleach, Apame | 20 Nov 1771 | Connecticut, United States | I28574 |
39 | Boggs, Sarah Elizabeth | 18 Feb 1945 | Connecticut, United States | I43917 |
40 | Bolles, Grace M. | 1909 | Connecticut, United States | I44302 |
41 | Booth, Josiah | Feb 1812 | Connecticut, United States | I136944 |
42 | Booth, Rebecca | 1 Apr 1799 | Connecticut, United States | I136952 |
43 | Bosworth, Nancy Christina | 27 Mar 1881 | Connecticut, United States | I176548 |
44 | Bradford, Perez | 8 May 1817 | Connecticut, United States | I43195 |
45 | Bradley, Alban | 16 Apr 1829 | Connecticut, United States | I80219 |
46 | Bradley, Eunice | 25 Jun 1837 | Connecticut, United States | I78433 |
47 | Bradley, Hannah | 17 Mar 1764 | Connecticut, United States | I28000 |
48 | Bradley, Tamison | 1855 | Connecticut, United States | I80262 |
49 | Brown, David | 13 Mar 1813 | Connecticut, United States | I77803 |
50 | Buell, James | 1 May 1830 | Connecticut, United States | I19218 |
51 | Bugbee, Alvin Bacon | 27 Apr 1902 | Connecticut, United States | I118325 |
52 | Burnham, Rebecca | 25 Feb 1788 | Connecticut, United States | I16056 |
53 | Burr, Abigail | 8 Jul 1753 | Connecticut, United States | I28169 |
54 | Burr, John | 28 Jul 1771 | Connecticut, United States | I136978 |
55 | Burr, Rev. Joseph | 4 Nov 1748 | Connecticut, United States | I77430 |
56 | Burr, Zalmon B. | 24 Apr 1868 | Connecticut, United States | I80289 |
57 | Burri, Wakeman | 12 Jun 1840 | Connecticut, United States | I79034 |
58 | Burrows | 28 Jan 1850 | Connecticut, United States | I175666 |
59 | Burrows | 28 Oct 1851 | Connecticut, United States | I175668 |
60 | Burrows, Denison | 25 Jan 1850 | Connecticut, United States | I176236 |
61 | Butler, Nathaniel | 2 Oct 1751 | Connecticut, United States | I107057 |
62 | Carrier, Aristobolus | 19 Jul 1868 | Connecticut, United States | I97687 |
63 | Champion, Martha Hannah | 26 Jan 1725 | Connecticut, United States | I165584 |
64 | Champlin, Augusta Parthenia | 23 Mar 1851 | Connecticut, United States | I43381 |
65 | Champlin, Elvie Bliss | 28 Jan 1946 | Connecticut, United States | I43714 |
66 | Chapman, Rosa | 1904 | Connecticut, United States | I111838 |
67 | Clark, Dudley | 11 Aug 1847 | Connecticut, United States | I173183 |
68 | Cleveland, Timothy | 19 Jan 1784 | Connecticut, United States | I23106 |
69 | Coley, Ebenezer | Bef May 1712 | Connecticut, United States | I77288 |
70 | Coley, Mercy Ann | 10 Mar 1874 | Connecticut, United States | I82067 |
71 | Coley, Polly Morehouse | 25 Dec 1898 | Connecticut, United States | I82106 |
72 | Colver, Nathan B. | 29 Jun 1887 | Connecticut, United States | I175722 |
73 | Comstock, Ellen | 6 Oct 1861 | Connecticut, United States | I175655 |
74 | Converse, Eliza | 13 Oct 1872 | Connecticut, United States | I144762 |
75 | Cook, Elisha Woodbridge | 4 Jan 1904 | Connecticut, United States | I91723 |
76 | Culver, Esther Elizabeth | 2 Sep 1894 | Connecticut, United States | I176247 |
77 | Culver, Mary Ann | 1871 | Connecticut, United States | I174915 |
78 | Davis, Eunice | 1836 | Connecticut, United States | I92649 |
79 | Day, Sarah Ann Janette | 1890 | Connecticut, United States | I97783 |
80 | Deming, Selah | 26 May 1805 | Connecticut, United States | I28255 |
81 | Deshon, Daniel III | 15 Nov 1870 | Connecticut, United States | I175652 |
82 | Deshon, James | 11 Dec 1796 | Connecticut, United States | I173272 |
83 | Deshon, Lucretia | 17 Sep 1846 | Connecticut, United States | I173283 |
84 | Deshon Jr., Daniel | 29 Jan 1868 | Connecticut, United States | I174051 |
85 | Deshon Thomas, Harriet | 12 Apr 1861 | Connecticut, United States | I173976 |
86 | Dibble, Charles Henry | UNKNOWN | Connecticut, United States | I79170 |
87 | Dibble, Ellen | UNKNOWN | Connecticut, United States | I79169 |
88 | Dibble, Samuel | UNKNOWN | Connecticut, United States | I79167 |
89 | Dibble, Sarah | UNKNOWN | Connecticut, United States | I79171 |
90 | Dikeman, Moses Bulkley | 14 Jun 1831 | Connecticut, United States | I81075 |
91 | Dimon, Gersham | 27 Feb 1846 | Connecticut, United States | I80242 |
92 | Dimon, Gould | 20 Aug 1837 | Connecticut, United States | I80238 |
93 | Dimon, Patty | 28 Jan 1810 | Connecticut, United States | I80239 |
94 | Douglass, Henery | 28 Jun 1856 | Connecticut, United States | I173674 |
95 | Dunlap, Mary | 19 Oct 1861 | Connecticut, United States | I117715 |
96 | Eggleston, James L. | 20 Sep 1915 | Connecticut, United States | I176569 |
97 | Fenn, Abi | 14 Aug 1829 | Connecticut, United States | I78205 |
98 | Fitch, John Mason | 4 Jan 1741 | Connecticut, United States | I19056 |
99 | Flavell, Elizabeth | Aft 1910 | Connecticut, United States | I57683 |
100 | Flavelle, Sarah | 13 May 1929 | Connecticut, United States | I97151 |
101 | Fordham, Mary Elizabeth | 1900 | Connecticut, United States | I91916 |
102 | French, Captain John Francis | 28 Jan 1876 | Connecticut, United States | I175082 |
103 | Gager, Laura Alzira | 8 Apr 1895 | Connecticut, United States | I142825 |
104 | Gager, William | 27 Jun 1795 | Connecticut, United States | I142896 |
105 | Gardner, Andrew Jackson | 11 Aug 1896 | Connecticut, United States | I143164 |
106 | Gardner, Betsey | 29 Jul 1930 | Connecticut, United States | I176494 |
107 | Gilbert, Harriet Adeline | 4 Mar 1882 | Connecticut, United States | I97482 |
108 | Gilbert, Rebecca | Connecticut, United States | I80994 | |
109 | Gilbert, Sally | Abt 1796 | Connecticut, United States | I80992 |
110 | Gordon, James | Bef 1964 | Connecticut, United States | I176577 |
111 | Greenslit, Benjamin Franklin | 7 Jul 1892 | Connecticut, United States | I111418 |
112 | Gregory, Daniel | 4 Feb 1855 | Connecticut, United States | I46644 |
113 | Gregory, Esther | 1 Jun 1787 | Connecticut, United States | I46648 |
114 | Gridley, Hosea | 24 Dec 1839 | Connecticut, United States | I28217 |
115 | Gridley, Seth | 8 Jun 1825 | Connecticut, United States | I28386 |
116 | Griffing, Mary Ann | 9 Nov 1879 | Connecticut, United States | I175258 |
117 | Hanks, Lucien Bonaparte | 1 Dec 1890 | Connecticut, United States | I143561 |
118 | Harrington, Mary C. | Bef 1966 | Connecticut, United States | I176574 |
119 | Hart, Deacon Elijah | 10 Dec 1800 | Connecticut, United States | I28491 |
120 | Hart, Phineas | 7 Nov 1828 | Connecticut, United States | I28306 |
121 | Hart, Titus | 31 Oct 1831 | Connecticut, United States | I28313 |
122 | Hartshorn, Almira Augusta | 1 Aug 1852 | Connecticut, United States | I43708 |
123 | Harvey, Joseph P. | 28 Sep 1913 | Connecticut, United States | I131963 |
124 | Haven, Frances Allyn | 31 Jul 1845 | Connecticut, United States | I175616 |
125 | Haven, Henry Philemon | 30 Apr 1876 | Connecticut, United States | I174025 |
126 | Haven, Thomas Williams | 31 Jul 1870 | Connecticut, United States | I175618 |
127 | Havens, Urbane | 26 Aug 1868 | Connecticut, United States | I175697 |
128 | Hawley, Hannah | Aft 1757 | Connecticut, United States | I25841 |
129 | Hawley, Lemuel | 15 Mar 1873 | Connecticut, United States | I173581 |
130 | Hempstead, George Washington | 15 Feb 1902 | Connecticut, United States | I175684 |
131 | Hickok, Esther | 13 May 1822 | Connecticut, United States | I46389 |
132 | Hide, Ann | 11 Oct 1858 | Connecticut, United States | I1599 |
133 | Hide, Flavius | 2 Jun 1723 | Connecticut, United States | I1469 |
134 | Holbook, Mary | 8 Mar 1808 | Connecticut, United States | I4656 |
135 | Holmes, Lewis | 1823 | Connecticut, United States | I78275 |
136 | Holmes, Lewis | 1823 | Connecticut, United States | I78280 |
137 | Holt, Timothy | 29 Dec 1864 | Connecticut, United States | I119652 |
138 | Hotchkiss, Nancy Maria | 1817 | Connecticut, United States | I28065 |
139 | House, Frederick | Connecticut, United States | I91585 | |
140 | Hubbell, Billy | 2 Apr 1848 | Connecticut, United States | I136964 |
141 | Hunniford, Anne | 1903 | Connecticut, United States | I189451 |
142 | Huntington, Ann | 16 Mar 1816 | Connecticut, United States | I175068 |
143 | Huntington, Edward | 7 Jun 1792 | Connecticut, United States | I173166 |
144 | Huntington, Martha | 10 Aug 1791 | Connecticut, United States | I173167 |
145 | Huntington V., John | 12 Dec 1818 | Connecticut, United States | I175067 |
146 | Hyde, Abigail | Abt 1747 | Connecticut, United States | I77262 |
147 | Hyde, Abigail Leffingwell | 12 Dec 1888 | Connecticut, United States | I117503 |
148 | Hyde, Ann Eliza | 18 Dec 1863 | Connecticut, United States | I144857 |
149 | Hyde, Charles Fordham | 1905 | Connecticut, United States | I91917 |
150 | Hyde, Reverand Eli | 3 Oct 1856 | Connecticut, United States | I97661 |
151 | Hyde, Elisha | 16 Dec 1813 | Connecticut, United States | I4710 |
152 | Hyde, Eliza Ann | 12 Jun 1855 | Connecticut, United States | I4679 |
153 | Hyde, Elizabeth | 23 Aug 1741 | Connecticut, United States | I1550 |
154 | Hyde, Elizabeth | 11 Jun 1831 | Connecticut, United States | I97328 |
155 | Hyde, Emeline | 12 Jan 1834 | Connecticut, United States | I124852 |
156 | Hyde, Emily | 1822 | Connecticut, United States | I92651 |
157 | Hyde, Ezekiel Rogers | 13 Feb 1816 | Connecticut, United States | I1590 |
158 | Hyde, Harriet Lydia | 23 Feb 1858 | Connecticut, United States | I111362 |
159 | Hyde, Irena | 24 Dec 1837 | Connecticut, United States | I4660 |
160 | Hyde, Isaac | 16 May 1774 | Connecticut, United States | I100034 |
161 | Hyde, Joshua | Abt 1758 | Connecticut, United States | I1543 |
162 | Hyde, Joshua Lathrop | 6 Feb 1850 | Connecticut, United States | I142860 |
163 | Hyde, Miss Laura | 20 Dec 1842 | Connecticut, United States | I142814 |
164 | Hyde, Lucy | 11 Sep 1827 | Connecticut, United States | I126761 |
165 | Hyde, Lucy Hartshorn | 11 Mar 1886 | Connecticut, United States | I111201 |
166 | Hyde, Lucy Kirkland | 29 May 1810 | Connecticut, United States | I142858 |
167 | Hyde, Mary Belcher | 17 Jan 1904 | Connecticut, United States | I92739 |
168 | Hyde, Mary L. | 28 Sep 1857 | Connecticut, United States | I4794 |
169 | Hyde, Myrtyce Elizabeth | 8 Apr 1935 | Connecticut, United States | I201020 |
170 | Hyde, Obadiah | 2 Nov 1874 | Connecticut, United States | I4676 |
171 | Hyde, Rachel | 1807 | Connecticut, United States | I77267 |
172 | Hyde, Robert Albert | 30 Oct 1888 | Connecticut, United States | I134119 |
173 | Hyde, Robert L. | 30 Jan 1872 | Connecticut, United States | I111908 |
174 | Hyde, Roswell | 4 Nov 1861 | Connecticut, United States | I4775 |
175 | Hyde, Samuel | 15 Mar 1763 | Connecticut, United States | I142792 |
176 | Hyde, Samuel Smith | 24 Jul 1857 | Connecticut, United States | I45372 |
177 | Hyde, Sarah | Connecticut, United States | I45949 | |
178 | Hyde, Sarah F. | 5 Jan 1856 | Connecticut, United States | I4783 |
179 | Hyde, Sarah J. | 23 Feb 1853 | Connecticut, United States | I4778 |
180 | Hyde, Tommy | 31 Jul 1862 | Connecticut, United States | I126759 |
181 | Hyde, Vera | 6 May 1839 | Connecticut, United States | I142871 |
182 | Hyde, William Bruen | 25 Sep 1878 | Connecticut, United States | I143597 |
183 | Hyde, William E. | 21 Nov 1823 | Connecticut, United States | I4683 |
184 | Hyde, William Henry | 9 Jun 1862 | Connecticut, United States | I4798 |
185 | Isaacs, Ralph | 1765 | Connecticut, United States | I77492 |
186 | Jeliff, Julaura | 1839 | Connecticut, United States | I81159 |
187 | Jennings, Daniel | 24 Oct 1773 | Connecticut, United States | I78218 |
188 | Jennings, Eunice | 24 Jul 1748 | Connecticut, United States | I166318 |
189 | Jessup, Elizabeth | Connecticut, United States | I78938 | |
190 | Jessup, Lucy V. | 4 Apr 1872 | Connecticut, United States | I79255 |
191 | Jessup, Sarah | 30 Apr 1765 | Connecticut, United States | I77724 |
192 | Jesup, Angeline | 21 Sep 1838 | Connecticut, United States | I79089 |
193 | Jesup, Caroline | 14 Jul 1840 | Connecticut, United States | I79084 |
194 | Jesup, Elizabeth | 6 Jan 1852 | Connecticut, United States | I78973 |
195 | Jones, Abby Jane | 1814 | Connecticut, United States | I79515 |
196 | Jones, Mildred | 1995 | Connecticut, United States | I114473 |
197 | Kelley, Nellie P. | 1914 | Connecticut, United States | I112888 |
198 | Kennedy, James Harvey | 13 Jun 1925 | Connecticut, United States | I201017 |
199 | Kinney, Sarah | Abt 1780 | Connecticut, United States | I129562 |
200 | Knapp, John Jr | Connecticut, United States | I79325 | |
201 | Lamb, Anslow R. | 1877 | Connecticut, United States | I117734 |
202 | Lambert, David Samuel Rogers | 23 Dec 1897 | Connecticut, United States | I173374 |
203 | Lamphear, Sarah P. | 25 Jun 1844 | Connecticut, United States | I173962 |
204 | Lanphere, Sarah | 25 Jun 1849 | Connecticut, United States | I173971 |
205 | Lapine, Henry Leon | Jun 1969 | Connecticut, United States | I114891 |
206 | Latham, Asa Avery | 29 Mar 1871 | Connecticut, United States | I97792 |
207 | Latham, William E. | 13 Aug 1932 | Connecticut, United States | I97731 |
208 | Lawrence, Elizabeth | 1814 | Connecticut, United States | I28495 |
209 | Leffingwell, Matilda Harriet | 6 Jan 1894 | Connecticut, United States | I175543 |
210 | Leguire, Georginna V. | 18 Mar 1941 | Connecticut, United States | I114998 |
211 | Lewis, Lothrop | 23 Nov 1773 | Connecticut, United States | I28174 |
212 | Lord, Elizabeth | 17 Oct 1852 | Connecticut, United States | I80297 |
213 | Lyons, Evelyn F. | 1985 | Connecticut, United States | I42549 |
214 | Mainwaring, Sarah E. | 13 Dec 1827 | Connecticut, United States | I175735 |
215 | Mansfield, Mary Hyde | 1802 | Connecticut, United States | I4742 |
216 | Manwaring, Deborah | 29 May 1844 | Connecticut, United States | I173276 |
217 | Manwaring, Elizabeth | 7 May 1854 | Connecticut, United States | I173280 |
218 | Manwaring, Lucretia | 18 May 1859 | Connecticut, United States | I174070 |
219 | Manwaring, Sarah E. | 17 Feb 1837 | Connecticut, United States | I175737 |
220 | Mattocks, Jane E. | 3 Dec 1919 | Connecticut, United States | I178965 |
221 | McDonald | 19 May 1797 | Connecticut, United States | I80725 |
222 | Mead, Zalmon Sanford | 8 Oct 1842 | Connecticut, United States | I174509 |
223 | Menz, Fredric Carl | 23 Apr 2006 | Connecticut, United States | I20487 |
224 | Miles, Phebe | 31 Jul 1774 | Connecticut, United States | I144954 |
225 | Miner, Deacon Seth | 14 Aug 1830 | Connecticut, United States | I46954 |
226 | Mitchell, Benjamin | 3 Sep 1842 | Connecticut, United States | I47278 |
227 | Moorehouse, Joseph | 30 Sep 1852 | Connecticut, United States | I78700 |
228 | Morgan, Mary Gardner | 14 Jun 1871 | Connecticut, United States | I143135 |
229 | Morgan Hyde, Elizabeth | 19 Aug 1873 | Connecticut, United States | I92732 |
230 | Morrison, Margarett | 5 Feb 1809 | Connecticut, United States | I26408 |
231 | Morrison, Sarah | 1726 | Connecticut, United States | I26401 |
232 | Morrison, Theophilus | 1725 | Connecticut, United States | I26400 |
233 | Nichols, Sarah | 19 Feb 1800 | Connecticut, United States | I79455 |
234 | Nickerson, Dorothy | 3 Jun 1664 | Connecticut, United States | I2668 |
235 | Norton, Elias | 1846 | Connecticut, United States | I28450 |
236 | Norton, Jacob | 9 Jan 1793 | Connecticut, United States | I28447 |
237 | Norton, Job | 21 Sep 1778 | Connecticut, United States | I25787 |
238 | Norton, Joseph | Aft 1804 | Connecticut, United States | I46728 |
239 | Norton, Lydia | 26 Feb 1806 | Connecticut, United States | I46713 |
240 | Norton, Roger | 25 Jan 1825 | Connecticut, United States | I28430 |
241 | Noyes, Mary D. | 24 Oct 1867 | Connecticut, United States | I143500 |
242 | Olmstead, Edward | 2 Dec 1898 | Connecticut, United States | I176504 |
243 | Olmsted, Susanna | Connecticut, United States | I28400 | |
244 | Ormsby, Ephraim | 27 Feb 1813 | Connecticut, United States | I142808 |
245 | Osborn, Abigail | 14 Sep 1783 | Connecticut, United States | I110507 |
246 | Owen, Harriet | 14 Mar 1881 | Connecticut, United States | I175072 |
247 | Palmer, Charles | 11 Mar 1889 | Connecticut, United States | I117766 |
248 | Palmer, Rhoda | 8 Feb 1873 | Connecticut, United States | I91892 |
249 | Pearce, Benjamin | 16 Dec 1843 | Connecticut, United States | I47209 |
250 | Pearson, Mary Ann | 1765 | Connecticut, United States | I164804 |
Matches 1 to 137 of 137
Last Name, Given Name(s) | Burial | Person ID | ||
---|---|---|---|---|
1 | Mary Hide | Connecticut, United States | I78493 | |
2 | Adams, David | Connecticut, United States | I98235 | |
3 | Adams, Freegrace | Connecticut, United States | I84621 | |
4 | Adams, Nathan | Connecticut, United States | I98305 | |
5 | Adams, Nathaniel II | Aug 1782 | Connecticut, United States | I98303 |
6 | Adgate, Elizabeth | Aft 1685 | Connecticut, United States | I125999 |
7 | Armstrong, Harriet | Connecticut, United States | I1978 | |
8 | Banks, David | Connecticut, United States | I77751 | |
9 | Banks, Harriet | Connecticut, United States | I82203 | |
10 | Banks, Molley | Connecticut, United States | I77658 | |
11 | Banks, Polly W. | Connecticut, United States | I81000 | |
12 | Banks, Zalmon | Connecticut, United States | I81002 | |
13 | Beers, Fanton | Connecticut, United States | I78005 | |
14 | Beers, Marinda | 5 Sep 1880 | Connecticut, United States | I79986 |
15 | Beers, Sarah | Connecticut, United States | I78000 | |
16 | Benedict, Mary | Connecticut, United States | I46684 | |
17 | Bennett, Joseph | Connecticut, United States | I46689 | |
18 | Bidwell, David | Connecticut, United States | I112809 | |
19 | Bidwell, Mary Ella | Connecticut, United States | I112810 | |
20 | Bingham, Nathan Waterman | Connecticut, United States | I117733 | |
21 | Bolles, Abigail | Connecticut, United States | I43231 | |
22 | Bradley, Abigail | Connecticut, United States | I80388 | |
23 | Bradley, Priscilla | Connecticut, United States | I81101 | |
24 | Brown, James | Connecticut, United States | I77811 | |
25 | Bryan, Richard | Connecticut, United States | I47027 | |
26 | Bulkeley, Joel Burr | Connecticut, United States | I80246 | |
27 | Burr, Abel | Connecticut, United States | I77438 | |
28 | Burr, Rachel | Connecticut, United States | I77432 | |
29 | Burr, Samuel | Connecticut, United States | I78104 | |
30 | Burton, Calvin | Connecticut, United States | I126763 | |
31 | Chapman, Marietta P. | Connecticut, United States | I111834 | |
32 | Coley, Abigail | Connecticut, United States | I78487 | |
33 | Coley, Eliphalet | Connecticut, United States | I78435 | |
34 | Coley, John | Connecticut, United States | I82103 | |
35 | Coley, John Hide | Connecticut, United States | I81245 | |
36 | Coley, Jonathan | Connecticut, United States | I77290 | |
37 | Coley, Mary Ann | Connecticut, United States | I82104 | |
38 | Coley, Mercey | Connecticut, United States | I77638 | |
39 | Coley, Polly Morehouse | Connecticut, United States | I81246 | |
40 | Comstock, Captain Peter | Connecticut, United States | I19096 | |
41 | Cowles, Esther | Connecticut, United States | I25738 | |
42 | Dennie, Sarah | Connecticut, United States | I28164 | |
43 | Deshon, Rev. Giles Henry D. D. | 1 Jan 1883 | Connecticut, United States | I174013 |
44 | Dibble, Jonathan | Nov 1784 | Connecticut, United States | I77778 |
45 | Drake, Abigail | Connecticut, United States | I168031 | |
46 | French, Hannah | Connecticut, United States | I126760 | |
47 | Gager, William | Connecticut, United States | I142896 | |
48 | Gifford, Mary | Connecticut, United States | I1909 | |
49 | Gilbert, Elizabeth | Connecticut, United States | I78459 | |
50 | Gilbert, Harriet Adeline | Connecticut, United States | I97482 | |
51 | Gillett, Sarah | Connecticut, United States | I124643 | |
52 | Gorham, Eliza | Connecticut, United States | I80561 | |
53 | Gould, Abraham | Connecticut, United States | I28041 | |
54 | Gregory, Abegail | Connecticut, United States | I46647 | |
55 | Gregory, Daniel | Connecticut, United States | I46644 | |
56 | Griswold, George | Sep 1704 | Connecticut, United States | I16171 |
57 | Guthrie, James | Connecticut, United States | I47168 | |
58 | Hart, Esther | Connecticut, United States | I25758 | |
59 | Hartshorn, Hannah | Connecticut, United States | I134121 | |
60 | Heacox, Joseph | Connecticut, United States | I46317 | |
61 | Herrick, Mehetabel | Connecticut, United States | I129102 | |
62 | Hickock, Curtiss | Connecticut, United States | I47088 | |
63 | Hickok, Currence | Connecticut, United States | I46512 | |
64 | Hickok, Mehitable | Apr 1848 | Connecticut, United States | I46511 |
65 | Hickox, Benjamin Jr. | Connecticut, United States | I46359 | |
66 | Hide, Octavia | Connecticut, United States | I97660 | |
67 | Hill, Sarah | Connecticut, United States | I116825 | |
68 | Hillyer, Phoebe | Connecticut, United States | I26978 | |
69 | Holt, Adelaide Frances | Connecticut, United States | I119654 | |
70 | Hyde, Abigail Knight | Sep 1846 | Connecticut, United States | I142861 |
71 | Hyde, Abner | Connecticut, United States | I142791 | |
72 | Hyde, Albert | Connecticut, United States | I92727 | |
73 | Hyde, Anna | Connecticut, United States | I142793 | |
74 | Hyde, Reverand Eli | Connecticut, United States | I97661 | |
75 | Hyde, Esther Louisa | Connecticut, United States | I142872 | |
76 | Hyde, Gates | Connecticut, United States | I142813 | |
77 | Hyde, Miss Laura | Connecticut, United States | I142814 | |
78 | Hyde, Lucy Kirkland | 30 May 1810 | Connecticut, United States | I142858 |
79 | Hyde, Lydia | Connecticut, United States | I142874 | |
80 | Hyde, Maria | Connecticut, United States | I126825 | |
81 | Hyde, Mehetible | Connecticut, United States | I142940 | |
82 | Hyde, Mildred Edgerton | Connecticut, United States | I126762 | |
83 | Hyde, Mumford | Connecticut, United States | I1974 | |
84 | Hyde, Octavia | Connecticut, United States | I142867 | |
85 | Hyde, Samuel | Connecticut, United States | I142792 | |
86 | Hyde, Sophia | Connecticut, United States | I126757 | |
87 | Hyde, Susanna | Connecticut, United States | I92730 | |
88 | Hyde, Tommy | Connecticut, United States | I126759 | |
89 | Hyde, Vera | Connecticut, United States | I142871 | |
90 | Hyde, William Bruen | Connecticut, United States | I143597 | |
91 | James, Abigail | May 1743 | Connecticut, United States | I77358 |
92 | Jessup, Ebenezer | Connecticut, United States | I77796 | |
93 | Jessup, Mary | Connecticut, United States | I79239 | |
94 | Jesup, Caroline | Connecticut, United States | I79084 | |
95 | Johnson, Amaryallis | Connecticut, United States | I47203 | |
96 | Johnson, Elizabeth | Connecticut, United States | I3914 | |
97 | Judah, Esther | Connecticut, United States | I79109 | |
98 | Kennedy, Alice E | Connecticut, United States | I201026 | |
99 | Lambert, David Rogers | Jun 1825 | Connecticut, United States | I173095 |
100 | Latham, Harriet J. | Connecticut, United States | I97732 | |
101 | Lewis, Lothrop | 1773 | Connecticut, United States | I28174 |
102 | Lewis, Sarah | Connecticut, United States | I28176 | |
103 | Lockwood, Hannah | Connecticut, United States | I79268 | |
104 | Loomis, Elizabeth | 1802 | Connecticut, United States | I16262 |
105 | Loomis, Mary Louisa | Connecticut, United States | I97735 | |
106 | Morehouse, Abigail | Connecticut, United States | I78481 | |
107 | Morehouse, Lydia | Connecticut, United States | I79401 | |
108 | Munsell, Henry | 1816 | Connecticut, United States | I68917 |
109 | Norton, Charles | Connecticut, United States | I25797 | |
110 | Peck, Sybel | Connecticut, United States | I142812 | |
111 | Punderson, Mabel | 1765 | Connecticut, United States | I28052 |
112 | Purple, Edward | Connecticut, United States | I105160 | |
113 | Raymond, Martha Denison | Connecticut, United States | I43299 | |
114 | Risley, Richard | Connecticut, United States | I1950 | |
115 | Robbins, Sarah | Connecticut, United States | I165441 | |
116 | Rumsey, Mary | Aft 19 Jan 1770 | Connecticut, United States | I2148 |
117 | Sackett, Flora A. | Connecticut, United States | I176436 | |
118 | Sherwood, Charity Burr | Connecticut, United States | I80375 | |
119 | Smith, Elias | Feb 1847 | Connecticut, United States | I77905 |
120 | Smith, Mary | Connecticut, United States | I77909 | |
121 | Sturges, Eliphalet | Connecticut, United States | I81082 | |
122 | Sturges, Jane | Connecticut, United States | I77992 | |
123 | Swift, Clarissa | Connecticut, United States | I175401 | |
124 | Swift, Evelyn Starr | Connecticut, United States | I175396 | |
125 | Swift, Grace | Connecticut, United States | I175391 | |
126 | Swift, Herbert | Connecticut, United States | I175394 | |
127 | Swift, Orlando Edmund | Connecticut, United States | I175402 | |
128 | Swift, Wilkie | Connecticut, United States | I175390 | |
129 | Taylor, Jonathan | Connecticut, United States | I78457 | |
130 | Thompson, Jerusha | Connecticut, United States | I25712 | |
131 | Throop, Samuel | Connecticut, United States | I118093 | |
132 | Towne, Ephraim | Connecticut, United States | I128518 | |
133 | Wakeman, Jesup | Connecticut, United States | I77747 | |
134 | Wheeler, Jesse | Connecticut, United States | I78821 | |
135 | Wheeler, Prudence | Connecticut, United States | I78087 | |
136 | Whittlesey, Dorothy | Connecticut, United States | I3900 | |
137 | Wolcott, Hannah | Mar 1748 | Connecticut, United States | I16148 |
Matches 1 to 1 of 1
Last Name, Given Name(s) | Arrival | Person ID | ||
---|---|---|---|---|
1 | Hyde, Humphrey | 1644 | Connecticut, United States | I98144 |
Matches 1 to 3 of 3
Last Name, Given Name(s) | Birth | Person ID | ||
---|---|---|---|---|
1 | Downs, George W. | 1887 | Connecticut, United States | I41360 |
2 | Loomis, Frances L. | 29 Aug 1854 | Connecticut, United States | I97742 |
3 | Sanders, Morris D. | 1893 | Connecticut, United States | I21177 |
Matches 1 to 2 of 2
Last Name, Given Name(s) | Burial | Person ID | ||
---|---|---|---|---|
1 | Denison, Ruth | Connecticut, United States | I1792 | |
2 | French, Hannah | Connecticut, United States | I126760 |
Matches 1 to 1 of 1
Last Name, Given Name(s) | Death | Person ID | ||
---|---|---|---|---|
1 | Hyde, Anne | Connecticut, United States | I1517 |
Matches 1 to 1 of 1
Last Name, Given Name(s) | Immigration | Person ID | ||
---|---|---|---|---|
1 | Fitch, Captain Joseph | 1650 | Connecticut, United States | I146650 |
Matches 1 to 3 of 3
Last Name, Given Name(s) | Military | Person ID | ||
---|---|---|---|---|
1 | Cleveland, Ephraim | 4 Oct 1776 | Connecticut, United States | I4370 |
2 | Hyde, Elisha | 4 Mar 1831 | Connecticut, United States | I4702 |
3 | Hyde, Isaac | Jun 1780 | Connecticut, United States | I100034 |
Matches 1 to 7 of 7
Last Name, Given Name(s) | Residence | Person ID | ||
---|---|---|---|---|
1 | Gates, Jacob Greenfield | 1870 | Connecticut, United States | I168911 |
2 | Hunt, Jonathan | 1658 | Connecticut, United States | I186016 |
3 | Hyde, Abigail M. | 1870 | Connecticut, United States | I4677 |
4 | Hyde, Ambrose | 1870 | Connecticut, United States | I4665 |
5 | Hyde, George Washington | 1870 | Connecticut, United States | I4688 |
6 | Hyde, Humphrey | 1870 | Connecticut, United States | I4774 |
7 | Hyde, Squire Swift Sr. | 1870 | Connecticut, United States | I4682 |
Matches 1 to 164 of 164
Family | Marriage | Family ID | ||
---|---|---|---|---|
1 | / Barlow | 10 Nov 1782 | Connecticut, United States | F25100 |
2 | / Isham | 19 Apr 1859 | Connecticut, United States | F14619 |
3 | / Kimbel | 12 Oct 1854 | Connecticut, United States | F14764 |
4 | Allyn / Bradford | 22 Oct 1822 | Connecticut, United States | F13781 |
5 | Arcularius / Saltonstall | 19 Apr 1826 | Connecticut, United States | F60525 |
6 | Arcularius / Saltonstall | 30 Apr 1826 | Connecticut, United States | F60531 |
7 | Averill / Whittlesey | 22 Sep 1774 | Connecticut, United States | F927 |
8 | Backus / Kingsbury | 3 Nov 1732 | Connecticut, United States | F38216 |
9 | Backus / Randall | 14 Mar 1846 | Connecticut, United States | F48499 |
10 | Baker / Jennings | 1743 | Connecticut, United States | F24623 |
11 | Bancroft / Phelps | Abt 1760 | Connecticut, United States | F8096 |
12 | Barrett / Hyde | 26 May 1896 | Connecticut, United States | F29129 |
13 | Beardsley / Welles | 1732 | Connecticut, United States | F24932 |
14 | Bird / Thompson | Abt 1730 | Connecticut, United States | F8112 |
15 | Bissell / | 1698 | Connecticut, United States | F57249 |
16 | Blackman / Sherman | 18 Feb 1842 | Connecticut, United States | F38986 |
17 | Bliss / Raymond | 1842 | Connecticut, United States | F59618 |
18 | Boddington / Coley | 1741 | Connecticut, United States | F24493 |
19 | Bradley / Basset | Abt 1700 | Connecticut, United States | F8002 |
20 | Brandegee / Bosworth | 1854 | Connecticut, United States | F60566 |
21 | Brandegee / Condict | 1 Jun 1852 | Connecticut, United States | F60567 |
22 | Brown / Gille | Abt 1800 | Connecticut, United States | F24844 |
23 | Bulkley / Raymond | 15 Nov 1870 | Connecticut, United States | F60507 |
24 | Burr / Smith | 7 May 1848 | Connecticut, United States | F25408 |
25 | Chapman / Jessup | 1853 | Connecticut, United States | F24810 |
26 | Chichester / Waterman | 1824 | Connecticut, United States | F59632 |
27 | Child / Carr | 6 Dec 1905 | Connecticut, United States | F29136 |
28 | Church / Read | 20 May 1829 | Connecticut, United States | F60161 |
29 | Claxton / Middleton | From 24 Jun 1846 to 1 Jul 1846 | Connecticut, United States | F60242 |
30 | Clugston / Wakeman | Abt 1694 | Connecticut, United States | F43342 |
31 | Crofut / Fairchild | 1768 | Connecticut, United States | F24727 |
32 | Cross / St. John | 26 Oct 1837 | Connecticut, United States | F6077 |
33 | Crowell / Hillhouse | 19 Aug 1922 | Connecticut, United States | F14368 |
34 | Cutler / Hyde | 2 Mar 1752 | Connecticut, United States | F42271 |
35 | Darling / Morehouse | 14 Dec 1756 | Connecticut, United States | F24552 |
36 | Davis / Manning | 1831 | Connecticut, United States | F60492 |
37 | Dennie / Wakeman | Aft Oct 1690 | Connecticut, United States | F43341 |
38 | Deshon / Robertson | 1809 | Connecticut, United States | F59425 |
39 | Dikeman / Coley | 3 Jan 1753 | Connecticut, United States | F24664 |
40 | Dodge / Hyde | 16 Apr 1826 | Connecticut, United States | F57600 |
41 | Douglas / Raymond | 24 Dec 1861 | Connecticut, United States | F60506 |
42 | Edwards / Bidwell | 1881 | Connecticut, United States | F37006 |
43 | Fairchild / Botsford | 24 Dec 1786 | Connecticut, United States | F24720 |
44 | Fairchild / Lee | 3 Apr 1821 | Connecticut, United States | F24725 |
45 | Finch / Reynolds | Abt 1770 | Connecticut, United States | F24768 |
46 | Fitch / Rogers | 16 Dec 1857 | Connecticut, United States | F13866 |
47 | Fitch / Sims | Abt 1809 | Connecticut, United States | F48680 |
48 | Gardner / Stark | 22 Jan 1783 | Connecticut, United States | F48604 |
49 | Gay / Walker | 27 Jun 1737 | Connecticut, United States | F58545 |
50 | Gillet / Rogers | 1780 | Connecticut, United States | F59064 |
51 | Gould / Fanton | 19 Mar 1811 | Connecticut, United States | F25058 |
52 | Gray / Bennett | 1741 | Connecticut, United States | F24689 |
53 | Griffin / Dickenson | 1828 | Connecticut, United States | F60362 |
54 | Harris / Hyde | 2 Feb 1782 | Connecticut, United States | F46455 |
55 | Havens / Rogers | 4 Jun 1843 | Connecticut, United States | F59829 |
56 | Hawley / Rogers | 10 May 1832 | Connecticut, United States | F59510 |
57 | Hickock / Munn | 26 Oct 1736 | Connecticut, United States | F14920 |
58 | Hillyer / Hayes | 5 Jan 1709 | Connecticut, United States | F7786 |
59 | Hobron / Douglas | 1855 | Connecticut, United States | F59628 |
60 | Hollister / Smith | 1788 | Connecticut, United States | F24889 |
61 | Hotchkiss / Bradley | Abt 1724 | Connecticut, United States | F8021 |
62 | Hoyt / Clark | 13 Aug 1874 | Connecticut, United States | F60121 |
63 | Hoyt / Drake | 1722 | Connecticut, United States | F41565 |
64 | Hyde / | Abt 1821 | Connecticut, United States | F42370 |
65 | Hyde / | Abt 1820 | Connecticut, United States | F27628 |
66 | Hyde / | Abt 1861 | Connecticut, United States | F29117 |
67 | Hyde / | 1883 | Connecticut, United States | F1943 |
68 | Hyde / Backus | 1721 | Connecticut, United States | F317 |
69 | Hyde / Bamman | 4 Oct 1836 | Connecticut, United States | F48703 |
70 | Hyde / Beard | Abt 1806 | Connecticut, United States | F28699 |
71 | Hyde / Burnham | 26 Oct 1809 | Connecticut, United States | F72115 |
72 | Hyde / Clark | Abt 1791 | Connecticut, United States | F30760 |
73 | Hyde / Dickey | 22 Oct 1856 | Connecticut, United States | F38764 |
74 | Hyde / Evarts | Abt 1769 | Connecticut, United States | F30647 |
75 | Hyde / Johnson | Abt 1767 | Connecticut, United States | F30645 |
76 | Hyde / Kirtland | 15 Jan 1810 | Connecticut, United States | F36102 |
77 | Hyde / Lowerre | 1908 | Connecticut, United States | F2269 |
78 | Hyde / Marsh | 6 Jun 1811 | Connecticut, United States | F36107 |
79 | Hyde / Mumford Hazen | 8 Nov 1809 | Connecticut, United States | F48559 |
80 | Hyde / Saltonstall Hempstead | 6 May 1852 | Connecticut, United States | F60518 |
81 | Hyde / Seymour | 14 Sep 1818 | Connecticut, United States | F48854 |
82 | Hyde / Smith | 27 Dec 1825 | Connecticut, United States | F5576 |
83 | Hyde / Wattles | Abt 1753 | Connecticut, United States | F431 |
84 | Isbell / Hurlburt | Abt 1760 | Connecticut, United States | F14997 |
85 | Jennings / Coley | 15 Dec 1723 | Connecticut, United States | F24487 |
86 | Jennings / Seeley | 1733 | Connecticut, United States | F24628 |
87 | Jessop / Knapp | Abt 1797 | Connecticut, United States | F24837 |
88 | Jesup / Comstock | Abt 1799 | Connecticut, United States | F24535 |
89 | Jewett / Smith | 22 Jul 1824 | Connecticut, United States | F38954 |
90 | Johnson / Treat | Bef 1668 | Connecticut, United States | F41837 |
91 | Kelley / Hyde | 1802 | Connecticut, United States | F30652 |
92 | Kennedy / Corey | Abt 1871 | Connecticut, United States | F72122 |
93 | Kimberly / Curtis | 1674 | Connecticut, United States | F41807 |
94 | Knight / Sedgwick | 21 Sep 1861 | Connecticut, United States | F6033 |
95 | Laborie / Burr | Abt 1701 | Connecticut, United States | F43352 |
96 | Ladd / Raymond | 22 Jan 1863 | Connecticut, United States | F60499 |
97 | Lambert / Rockwell | 25 Dec 1848 | Connecticut, United States | F59302 |
98 | Larkin / | 1882 | Connecticut, United States | F14022 |
99 | Lathrop / Rogers | 4 Dec 1774 | Connecticut, United States | F59373 |
100 | Lax / Rogers | 23 Jun 1801 | Connecticut, United States | F59722 |
101 | Lines / Hitchcock | Abt 1703 | Connecticut, United States | F7998 |
102 | Manning / Miller | 13 May 1835 | Connecticut, United States | F60501 |
103 | Manning / Wiggins | 9 Jan 1822 | Connecticut, United States | F60496 |
104 | Marsh / Merrill | Abt 1755 | Connecticut, United States | F4314 |
105 | Mattocks / Button | 1 Jan 1855 | Connecticut, United States | F61693 |
106 | McGinley / Lax | 31 May 1843 | Connecticut, United States | F60289 |
107 | Middelton / Crocker | 5 Apr 1830 | Connecticut, United States | F60246 |
108 | Middleton / Lombard | May 1853 | Connecticut, United States | F60253 |
109 | Newell / Hart | 4 May 1749 | Connecticut, United States | F8063 |
110 | Nichols / Thompson | 1755 | Connecticut, United States | F8040 |
111 | Olmstead / Hyde | 30 Dec 1851 | Connecticut, United States | F60520 |
112 | Palmer / Hyde | 14 Oct 1845 | Connecticut, United States | F28777 |
113 | Parker / Fenn | 28 Apr 1799 | Connecticut, United States | F25097 |
114 | Peck / Dibble | Abt 1862 | Connecticut, United States | F38747 |
115 | Peet / Stone | 30 Mar 1819 | Connecticut, United States | F59750 |
116 | Perkins / Beebe | 25 Oct 1774 | Connecticut, United States | F25152 |
117 | Post / | 1780 | Connecticut, United States | F48627 |
118 | Raymond / Jerome | Abt 1886 | Connecticut, United States | F13911 |
119 | Read / Fleming | 21 Dec 1790 | Connecticut, United States | F25119 |
120 | Read / Gray | 1839 | Connecticut, United States | F60159 |
121 | Reynolds / Raymond | 28 Oct 1845 | Connecticut, United States | F13798 |
122 | Ripley / Deforest | 1808 | Connecticut, United States | F59349 |
123 | Risley / Arnold | 1639 | Connecticut, United States | F514 |
124 | Rogers / Davis | 16 Mar 1814 | Connecticut, United States | F59738 |
125 | Rogers / De Long | 7 Jan 1862 | Connecticut, United States | F60324 |
126 | Rogers / Hartshorn | 11 Apr 1850 | Connecticut, United States | F13854 |
127 | Rood / Stearns | 31 Mar 1857 | Connecticut, United States | F36306 |
128 | Roote / Hickox | Abt 1720 | Connecticut, United States | F14922 |
129 | Saltonstall / Lamphere | 28 May 1800 | Connecticut, United States | F59799 |
130 | Sanford / Gould | 5 Apr 1808 | Connecticut, United States | F25243 |
131 | Scott / Selleck | 10 Sep 1850 | Connecticut, United States | F60108 |
132 | Scott / Stow | 17 Jan 1797 | Connecticut, United States | F25114 |
133 | Sexton / Hyde | Abt 1873 | Connecticut, United States | F1268 |
134 | Sheffield / Rogers | 14 Jul 1818 | Connecticut, United States | F59683 |
135 | Sherman / Griggs | 26 Dec 1840 | Connecticut, United States | F38985 |
136 | Silliman / Fleming | Aft 1790 | Connecticut, United States | F25118 |
137 | Simmons / Greenwood | 1795 | Connecticut, United States | F1564 |
138 | Sloss / Burr | Abt 1696 | Connecticut, United States | F43351 |
139 | Smith / Barnes | 13 Jan 1864 | Connecticut, United States | F59658 |
140 | Smith / Clark | 8 Apr 1818 | Connecticut, United States | F59370 |
141 | Smith / Hyde | Abt 1779 | Connecticut, United States | F24901 |
142 | Spencer / Manwaring | 20 Nov 1806 | Connecticut, United States | F59421 |
143 | Stanton / Rogers | 5 Jun 1698 | Connecticut, United States | F13768 |
144 | Starr / Nevins | 3 Dec 1839 | Connecticut, United States | F59818 |
145 | Sweetser / Peck | 2 Feb 1860 | Connecticut, United States | F21498 |
146 | Swift / | 13 Oct 1898 | Connecticut, United States | F60450 |
147 | Swift / Frink | 4 Mar 1835 | Connecticut, United States | F59769 |
148 | Swift / Smith | Abt 1839 | Connecticut, United States | F59768 |
149 | Thompson / Gold | 19 Jul 1744 | Connecticut, United States | F8037 |
150 | Todd / Morrison | 10 Apr 1711 | Connecticut, United States | F7668 |
151 | Tule / Piersons | 1864 | Connecticut, United States | F15007 |
152 | Tule / Wheeler | 2 Jan 1839 | Connecticut, United States | F15008 |
153 | Tule / Wooster | 1790 | Connecticut, United States | F15010 |
154 | Wakeman / Knowles | Aft 1688 | Connecticut, United States | F43338 |
155 | Waldron / Burrows | Aft 1880 | Connecticut, United States | F60569 |
156 | Webster / | Abt 1630 | Connecticut, United States | F4605 |
157 | Westco / Hyatt | 9 Feb 1667 | Connecticut, United States | F26176 |
158 | Wilcox / Ripley | 11 Apr 1809 | Connecticut, United States | F59353 |
159 | Wildman / Jennings | Abt 1750 | Connecticut, United States | F24624 |
160 | Winthrop / Hicks | 20 Nov 1838 | Connecticut, United States | F59135 |
161 | Winthrop / Penney | 3 Aug 1837 | Connecticut, United States | F59185 |
162 | Wiseman / Rogers | 4 Feb 1806 | Connecticut, United States | F59713 |
163 | Woofendale / Jessup | 1804 | Connecticut, United States | F24806 |
164 | Young / Graham | 12 Aug 1830 | Connecticut, United States | F59675 |
Matches 1 to 2 of 2
Family | Married | Family ID | ||
---|---|---|---|---|
1 | Hyde / Abel | Abt 1800 | Connecticut, United States | F435 |
2 | Hyde / Backus | Connecticut, United States | F317 |