World of HYDE

Discovering our Ancestors and their descendants to all parts of the world. Last updated 23rd Feb 2024

Milford, New Haven, Connecticut, United States



 


Latitude: 41.2222200, Longitude: -73.0569400


Birth

Matches 1 to 35 of 35

   Last Name, Given Name(s)    Birth    Person ID 
1 Mary  27 Mar 1643Milford, New Haven, Connecticut, United States I150792
2 Baird, George William  13 Dec 1839Milford, New Haven, Connecticut, United States I176530
3 Bryan, Ebenezer  17 Feb 1690Milford, New Haven, Connecticut, United States I130137
4 Bryan, Richard  27 Dec 1746Milford, New Haven, Connecticut, United States I47027
5 Buckingham, Mary  27 Mar 1643Milford, New Haven, Connecticut, United States I165483
6 Burwell, Samuel  21 Jun 1702Milford, New Haven, Connecticut, United States I130139
7 Clark, Sarah  18 Feb 1644Milford, New Haven, Connecticut, United States I196024
8 Coley, Samuel  Abt 1665Milford, New Haven, Connecticut, United States I77231
9 Fowler, Harriet Cannon  9 Mar 1855Milford, New Haven, Connecticut, United States I142759
10 Fowler, Jane Amanda  15 Jun 1859Milford, New Haven, Connecticut, United States I142757
11 Fowler, John William  5 Aug 1807Milford, New Haven, Connecticut, United States I142752
12 Fowler, John William  2 Apr 1843Milford, New Haven, Connecticut, United States I142761
13 Freeman, Martha  1664Milford, New Haven, Connecticut, United States I124410
14 Hill, Martha A.  28 Feb 1836Milford, New Haven, Connecticut, United States I176462
15 Hine, Alexander  10 Feb 1698Milford, New Haven, Connecticut, United States I27983
16 Hyde, Jane  4 Jan 1817Milford, New Haven, Connecticut, United States I142751
17 Hyde, Samuel  1848Milford, New Haven, Connecticut, United States I4779
18 Hyde, Sarah J.  Oct 1849Milford, New Haven, Connecticut, United States I4778
19 Ingersoll, George Isaacs  20 Dec 1799Milford, New Haven, Connecticut, United States I80781
20 Ingersoll, Judge Jonathan  16 Apr 1747Milford, New Haven, Connecticut, United States I80773
21 Lambert, David Rogers  1815Milford, New Haven, Connecticut, United States I173381
22 Lambert, Emma Louisa  1808Milford, New Haven, Connecticut, United States I173379
23 Lambert, Esther  14 Apr 1780Milford, New Haven, Connecticut, United States I173094
24 Lambert, George William  1812Milford, New Haven, Connecticut, United States I173380
25 Lambert, Henry Augustus  1810Milford, New Haven, Connecticut, United States I173386
26 Lambert, Henry Bills  8 Mar 1777Milford, New Haven, Connecticut, United States I173100
27 Lambert, Julia Maria  5 Apr 1792Milford, New Haven, Connecticut, United States I173096
28 Lambert, Samuel Fitch  21 Dec 1784Milford, New Haven, Connecticut, United States I173099
29 Lambert, Sarah Susannah  16 Jun 1782Milford, New Haven, Connecticut, United States I173101
30 Perit, Mary  Abt 1740Milford, New Haven, Connecticut, United States I78314
31 Plumb, Simeon  10 Oct 1738Milford, New Haven, Connecticut, United States I46467
32 Pritchard, Nathaniel  1629Milford, New Haven, Connecticut, United States I163427
33 Rogers, Bathsheba  30 Dec 1650Milford, New Haven, Connecticut, United States I172592
34 Stone, Sarah  28 Nov 1773Milford, New Haven, Connecticut, United States I47101
35 Wheeler, Elizabeth  12 Jan 1696Milford, New Haven, Connecticut, United States I143696

Christening

Matches 1 to 11 of 11

   Last Name, Given Name(s)    Christening    Person ID 
1 Basset, Sarah  24 Oct 1703Milford, New Haven, Connecticut, United States I27994
2 Bradley, Esther  15 Mar 1696Milford, New Haven, Connecticut, United States I25675
3 Bradley, Sarah  11 May 1729Milford, New Haven, Connecticut, United States I28031
4 Bryan, Ebenezer  22 Feb 1690Milford, New Haven, Connecticut, United States I130137
5 Buckingham, Mary  27 Mar 1643Milford, New Haven, Connecticut, United States I165483
6 Burwell, Samuel  21 Jun 1702Milford, New Haven, Connecticut, United States I130139
7 Clark, Thomas  18 Feb 1644Milford, New Haven, Connecticut, United States I124430
8 Prudden, Samuel  18 Feb 1643Milford, New Haven, Connecticut, United States I124428
9 Rogers, Hannah  7 Aug 1707Milford, New Haven, Connecticut, United States I89887
10 Rogers, Jonathan  2 Mar 1674Milford, New Haven, Connecticut, United States I43408
11 Rogers, Joseph  1646Milford, New Haven, Connecticut, United States I43407

Death

Matches 1 to 24 of 24

   Last Name, Given Name(s)    Death    Person ID 
1 Basset, Sarah  5 Aug 1779Milford, New Haven, Connecticut, United States I27994
2 Bryan, Ebenezer  20 Sep 1728Milford, New Haven, Connecticut, United States I130137
3 Burwell, Samuel  Apr 1777Milford, New Haven, Connecticut, United States I130139
4 Coley, Mary  1 Aug 1767Milford, New Haven, Connecticut, United States I77230
5 Fowler, Frances Susan  26 Jul 1917Milford, New Haven, Connecticut, United States I142760
6 Fowler, Jane Amanda  3 Oct 1919Milford, New Haven, Connecticut, United States I142757
7 Fowler, John William  4 Jan 1844Milford, New Haven, Connecticut, United States I142761
8 Fowler, John William  2 Sep 1897Milford, New Haven, Connecticut, United States I142752
9 Fowler, Lucille A.  30 Mar 1898Milford, New Haven, Connecticut, United States I142756
10 Fowler, Mary Jane  22 Jan 1857Milford, New Haven, Connecticut, United States I142755
11 Goodyear, Esther  24 Jan 1740Milford, New Haven, Connecticut, United States I130036
12 Hyatt, Rebecca  Aft 1679Milford, New Haven, Connecticut, United States I84628
13 Hyde, Jane  30 Dec 1898Milford, New Haven, Connecticut, United States I142751
14 Hyde, Squire S. Jr.  4 Sep 1852Milford, New Haven, Connecticut, United States I4776
15 Hyde, Squire S.  4 Sep 1852Milford, New Haven, Connecticut, United States I88773
16 Ingersoll, George Isaacs  15 Aug 1854Milford, New Haven, Connecticut, United States I80781
17 Lambert, David  4 Feb 1815Milford, New Haven, Connecticut, United States I172585
18 Lambert, Henry Bills  20 Aug 1840Milford, New Haven, Connecticut, United States I173100
19 Osborn, Sarah  5 Sep 1848Milford, New Haven, Connecticut, United States I47028
20 Pardee, Armenia R.  24 Feb 1893Milford, New Haven, Connecticut, United States I81496
21 Plumb, Gamaliel  11 Apr 1759Milford, New Haven, Connecticut, United States I46468
22 Plumb, Susannah  1744Milford, New Haven, Connecticut, United States I46471
23 Powell, Elizabeth  10 Jan 1706Milford, New Haven, Connecticut, United States I125511
24 Prudden, Samuel  1685Milford, New Haven, Connecticut, United States I124428

Burial

Matches 1 to 13 of 13

   Last Name, Given Name(s)    Burial    Person ID 
1 Baird, George William  1906Milford, New Haven, Connecticut, United States I176530
2 Baldwin, John Jr. Of Guilford And Norwich  Milford, New Haven, Connecticut, United States I119144
3 Basset, Sarah  Milford, New Haven, Connecticut, United States I27994
4 Bryan, Ebenezer  1728Milford, New Haven, Connecticut, United States I130137
5 Gibbs, Thomas  1768Milford, New Haven, Connecticut, United States I130138
6 Goodyear, Esther  1740Milford, New Haven, Connecticut, United States I130036
7 Ingersoll, George Isaacs  1854Milford, New Haven, Connecticut, United States I80781
8 Pardee, Armenia R.  1893Milford, New Haven, Connecticut, United States I81496
9 Peet, Lauren  1904Milford, New Haven, Connecticut, United States I175304
10 Post, Elizabeth  Sep 1715Milford, New Haven, Connecticut, United States I130134
11 Rogers, Eleazer  Milford, New Haven, Connecticut, United States I176947
12 Suydam, Helen Louise  Milford, New Haven, Connecticut, United States I175898
13 Woodruff, John  25 Jul 1726Milford, New Haven, Connecticut, United States I25769

Residence

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Residence    Person ID 
1 Hyde, Squire Swift Sr.  1850Milford, New Haven, Connecticut, United States I4682

Marriage

Matches 1 to 5 of 5

   Family    Marriage    Family ID 
1 Fitch / Bryan  23 Oct 1678Milford, New Haven, Connecticut, United States F49805
2 Gibbs / Goodyear  20 Aug 1729Milford, New Haven, Connecticut, United States F43334
3 Isaacs / Perit  8 Sep 1761Milford, New Haven, Connecticut, United States F24644
4 Lambert / Rogers  17 Dec 1769Milford, New Haven, Connecticut, United States F59058
5 Prudden / Judson  30 Dec 1669Milford, New Haven, Connecticut, United States F41398