News:
  First Name:  Last Name:
Log In
Advanced Search
Surnames
What's New
Most Wanted
Albums
All Media
Cemeteries
Places
Notes
Dates and Anniversaries
Calendar
Reports
Sources
Repositories
DNA Tests
Statistics
Change Language
Bookmarks
Contact Us
Register for a User Account

Milford, New Haven, Connecticut, USA



 


Latitude: 41.2223, Longitude: -73.0565


Birth

Matches 1 to 50 of 950

1 2 3 4 5 ... 19» Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Woodruff, Merritt  Abt 1807Milford, New Haven, Connecticut, USA I52042
2 Woodruff, Mehitable  Abt 1801Milford, New Haven, Connecticut, USA I52041
3 Woodruff, Mary B.  1699/00Milford, New Haven, Connecticut, USA I51989
4 Woodruff, Mary  Abt 1809Milford, New Haven, Connecticut, USA I51990
5 Woodruff, Mark  Abt 1811Milford, New Haven, Connecticut, USA I51987
6 Woodruff, Joseph  1798Milford, New Haven, Connecticut, USA I51985
7 Woodruff, Joseph  1763Milford, New Haven, Connecticut, USA I51986
8 Woodruff, John  Abt 1813Milford, New Haven, Connecticut, USA I51984
9 Woodruff, Isaac  Abt 1805Milford, New Haven, Connecticut, USA I51982
10 Woodruff, Enoch  1800Milford, New Haven, Connecticut, USA I51981
11 Wilkinson, Rebecca  8 Aug 1676Milford, New Haven, Connecticut, USA I51992
12 Weir, Mehitable  12 Jun 1767Milford, New Haven, Connecticut, USA I51926
13 Wales, Samuel  Milford, New Haven, Connecticut, USA I51770
14 Wales, Leonard Eugene  Milford, New Haven, Connecticut, USA I51768
15 Wales, John  Milford, New Haven, Connecticut, USA I51767
16 Wales, Isaac Miles  Milford, New Haven, Connecticut, USA I51766
17 Wales, Catharine  Milford, New Haven, Connecticut, USA I51765
18 Tuttle, David  7 Apr 1639Milford, New Haven, Connecticut, USA I686
19 Treat, Susan  Milford, New Haven, Connecticut, USA I51781
20 Treat, Samuel  1697Milford, New Haven, Connecticut, USA I20135
21 Treat, III Robert  1695Milford, New Haven, Connecticut, USA I20134
22 Treat, Jr. Robert  1654Milford, New Haven, Connecticut, USA I20289
23 Treat, Mary  18 Oct 1765Milford, New Haven, Connecticut, USA I51773
24 Treat, Jonathan  12 Aug 1763Milford, New Haven, Connecticut, USA I51802
25 Treat, Jonathan  1701Milford, New Haven, Connecticut, USA I20136
26 Treat, Isaac  22 Feb 1788Milford, New Haven, Connecticut, USA I51839
27 Treat, Isaac  7 Apr 1756Milford, New Haven, Connecticut, USA I51837
28 Treat, Esther  1767Milford, New Haven, Connecticut, USA I51833
29 Treat, Elizabeth  1759Milford, New Haven, Connecticut, USA I51819
30 Treat, Donald  1740Milford, New Haven, Connecticut, USA I51816
31 Treat, Bethuel  1769Milford, New Haven, Connecticut, USA I51813
32 Treat, Bethuel  1738Milford, New Haven, Connecticut, USA I51812
33 Treat, Anna  1765Milford, New Haven, Connecticut, USA I51830
34 Treat, Amos Camp  20 Dec 1775Milford, New Haven, Connecticut, USA I51828
35 Treat, Alfred  25 Oct 1776Milford, New Haven, Connecticut, USA I51826
36 Treat, Abigail  1704Milford, New Haven, Connecticut, USA I20137
37 Tibbals, Thomas  23 Aug 1679Milford, New Haven, Connecticut, USA I51744
38 Tibbals, Ruth  17 Mar 1720Milford, New Haven, Connecticut, USA I51741
39 Tibbals, Ann  20 Nov 1746Milford, New Haven, Connecticut, USA I51716
40 Tibbals, Ann  6 Sep 1707Milford, New Haven, Connecticut, USA I51717
41 Tibbals, Abigail  3 Jun 1704Milford, New Haven, Connecticut, USA I51715
42 Terrill, Samuel  10 Sep 1711Milford, New Haven, Connecticut, USA I51706
43 Terrill, Mary  2 Apr 1745Milford, New Haven, Connecticut, USA I51704
44 Terrill, Elizabeth  28 Feb 1741Milford, New Haven, Connecticut, USA I51701
45 Terrell, Caleb  3 Dec 1717Milford, New Haven, Connecticut, USA I51737
46 Strong, Selah  11 Jul 1795Milford, New Haven, Connecticut, USA I51660
47 Strong, Nancy Ann  8 Aug 1792Milford, New Haven, Connecticut, USA I51656
48 Strong, John Prudden  12 Aug 1763Milford, New Haven, Connecticut, USA I51654
49 Strong, Ephraim  10 Mar 1713/14Milford, New Haven, Connecticut, USA I51700
50 Strong, Ann  25 Sep 1757Milford, New Haven, Connecticut, USA I51698

1 2 3 4 5 ... 19» Next»



Christening

Matches 1 to 50 of 374

1 2 3 4 5 ... Next»

   Last Name, Given Name(s)    Christening    Person ID 
1 Woodruff, Nathan  23 Oct 1803Milford, New Haven, Connecticut, USA I52043
2 Woodruff, Mary B.  10 Mar 1699/00Milford, New Haven, Connecticut, USA I51989
3 Wilkinson, Rebecca  1 Aug 1703Milford, New Haven, Connecticut, USA I51992
4 Weir, Mehitable  21 Jun 1767Milford, New Haven, Connecticut, USA I51926
5 Turner, Stephen  19 Oct 1807Milford, New Haven, Connecticut, USA I51755
6 Turner, Mary  27 Dec 1801Milford, New Haven, Connecticut, USA I51754
7 Turner, Laura  26 Oct 1806Milford, New Haven, Connecticut, USA I51753
8 Turner, Henry  27 Dec 1801Milford, New Haven, Connecticut, USA I51751
9 Turner, Frederick  27 Dec 1801Milford, New Haven, Connecticut, USA I51789
10 Turner, Avis  24 May 1812Milford, New Haven, Connecticut, USA I51788
11 Turner, Augustus  11 Feb 1804Milford, New Haven, Connecticut, USA I51787
12 Treat, Sarah  5 Apr 1772Milford, New Haven, Connecticut, USA I51779
13 Treat, Esther  28 Jun 1767Milford, New Haven, Connecticut, USA I51833
14 Treat, Bethuel  5 Nov 1738Milford, New Haven, Connecticut, USA I51812
15 Treat, Anna  28 Jun 1767Milford, New Haven, Connecticut, USA I51830
16 Tibbals, Thomas  Aug 1679Milford, New Haven, Connecticut, USA I51744
17 Tibbals, Samuel  26 Jul 1752Milford, New Haven, Connecticut, USA I51743
18 Tibbals, Ruth  21 Jan 1721/22Milford, New Haven, Connecticut, USA I51741
19 Tibbals, Mehitable  21 Mar 1730/31Milford, New Haven, Connecticut, USA I51719
20 Tibbals, Abigail  27 Apr 1718Milford, New Haven, Connecticut, USA I51715
21 Terrell, Caleb  30 Apr 1738Milford, New Haven, Connecticut, USA I51737
22 Strong, Selah  30 Sep 1798Milford, New Haven, Connecticut, USA I51660
23 Strong, Nancy Ann  30 Sep 1798Milford, New Haven, Connecticut, USA I51656
24 Stone, Sarah  28 Nov 1773Milford, New Haven, Connecticut, USA I51600
25 Stone, Samuel Mansfield  5 Dec 1742Milford, New Haven, Connecticut, USA I51596
26 Stone, Mansfield  28 Nov 1773Milford, New Haven, Connecticut, USA I51580
27 Stone, John  28 Nov 1773Milford, New Haven, Connecticut, USA I51576
28 Stone, Ezekiel  28 Nov 1773Milford, New Haven, Connecticut, USA I51571
29 Stone, Comfort  6 Apr 1777Milford, New Haven, Connecticut, USA I51569
30 Stone, Anna  12 Mar 1775Milford, New Haven, Connecticut, USA I51564
31 Stilson, Joseph  18 Jun 1704Milford, New Haven, Connecticut, USA I51516
32 Smith, Timothy  6 Feb 1703/04Milford, New Haven, Connecticut, USA I51459
33 Smith, Sarah  26 Oct 1718Milford, New Haven, Connecticut, USA I51500
34 Smith, Phebe  14 Mar 1773Milford, New Haven, Connecticut, USA I51409
35 Smith, Nancy Ann  1798Milford, New Haven, Connecticut, USA I51448
36 Smith, Mehitable  5 Dec 1652Milford, New Haven, Connecticut, USA I20050
37 Smith, Julia  23 Jul 1798Milford, New Haven, Connecticut, USA I51429
38 Smith, Jonah  24 Oct 1703Milford, New Haven, Connecticut, USA I51422
39 Smith, Jeremiah  17 Jan 1779Milford, New Haven, Connecticut, USA I51387
40 Smith, Jabez  22 Dec 1705Milford, New Haven, Connecticut, USA I51381
41 Smith, Isaac  17 Feb 1711Milford, New Haven, Connecticut, USA I51378
42 Smith, Hannah  24 Oct 1703Milford, New Haven, Connecticut, USA I51371
43 Smith, Gideon  19 Jun 1709Milford, New Haven, Connecticut, USA I51360
44 Smith, Ebenezer  12 Jun 1743Milford, New Haven, Connecticut, USA I51392
45 Smith, Ebeneezer  14 Jan 1777Milford, New Haven, Connecticut, USA I51270
46 Smith, Albe Peet  23 Jul 1798Milford, New Haven, Connecticut, USA I51291
47 Sanford, Sarah  2 Apr 1775Milford, New Haven, Connecticut, USA I51327
48 Rogers, Jonathan  10 Feb 1788Milford, New Haven, Connecticut, USA I51225
49 Rogers, Jonathan  14 Dec 1760Milford, New Haven, Connecticut, USA I51224
50 Rogers, Huldah  10 Feb 1788Milford, New Haven, Connecticut, USA I51221

1 2 3 4 5 ... Next»



Death

Matches 1 to 50 of 71

1 2 Next»

   Last Name, Given Name(s)    Death    Person ID 
1 Whitlock, Hannah  25 Apr 1661Milford, New Haven, Connecticut, USA I19866
2 Welles, Mary  1647Milford, New Haven, Connecticut, USA I20085
3 Welles, Mary  Milford, New Haven, Connecticut, USA I20014
4 Ward, Hannah  9 Jun 1693Milford, New Haven, Connecticut, USA I20267
5 Stream, Mary  28 May 1712Milford, New Haven, Connecticut, USA I20293
6 Smith, Mehitable  2 May 1670Milford, New Haven, Connecticut, USA I20050
7 Riggs, Samuel  1738Milford, New Haven, Connecticut, USA I19836
8 Phippen, Sarah  1697Milford, New Haven, Connecticut, USA I19817
9 Phippen, Rebecca  1712Milford, New Haven, Connecticut, USA I19805
10 Peck, Joseph  1731Milford, New Haven, Connecticut, USA I20068
11 Oviatt, Thomas  13 Jan 1741Milford, New Haven, Connecticut, USA I64123
12 Oviatt, Thomas  28 May 1691Milford, New Haven, Connecticut, USA I50878
13 Oviatt, Samuel  11 Oct 1752Milford, New Haven, Connecticut, USA I50854
14 Oviatt, John  1692Milford, New Haven, Connecticut, USA I64120
15 Oviatt, Esther  27 Apr 1700Milford, New Haven, Connecticut, USA I50776
16 Oviatt, Amy  28 May 1728Milford, New Haven, Connecticut, USA I19820
17 Oviatt, Abigail  2 Sep 1713Milford, New Haven, Connecticut, USA I64122
18 Oviatt  21 Jun 1813Milford, New Haven, Connecticut, USA I50888
19 Oviatt  2 Oct 1800Milford, New Haven, Connecticut, USA I50887
20 Oviatt  6 Dec 1796Milford, New Haven, Connecticut, USA I50886
21 Oviatt  28 Dec 1793Milford, New Haven, Connecticut, USA I50885
22 Fiske, John  1718Milford, New Haven, Connecticut, USA I19819
23 Clark, Martha  1747Milford, New Haven, Connecticut, USA I20248
24 Clark, Lydia  3 Nov 1777Milford, New Haven, Connecticut, USA I19822
25 Canfield, Mary  1680Milford, New Haven, Connecticut, USA I49473
26 Canfield, Elizabeth  1730Milford, New Haven, Connecticut, USA I19800
27 Camp, Sarah  18 Dec 1710Milford, New Haven, Connecticut, USA I20071
28 Camp, Sarah  1669Milford, New Haven, Connecticut, USA I19757
29 Camp, Samuel  27 Jan 1736Milford, New Haven, Connecticut, USA I20285
30 Camp, Samuel  22 Nov 1645Milford, New Haven, Connecticut, USA I20091
31 Camp, Jr. Nicholas  1706Milford, New Haven, Connecticut, USA I20048
32 Camp, Nicholas  1653Milford, New Haven, Connecticut, USA I19840
33 Camp, Nathaniel  1 Feb 1780Milford, New Haven, Connecticut, USA I49126
34 Camp, Mary  1691Milford, New Haven, Connecticut, USA I20286
35 Camp, Mary  1652Milford, New Haven, Connecticut, USA I19751
36 Camp, Joseph  1750Milford, New Haven, Connecticut, USA I20069
37 Camp, Joel  1713Milford, New Haven, Connecticut, USA I48880
38 Camp, Infant  Aft 30 Jun 1785Milford, New Haven, Connecticut, USA I66043
39 Camp, Enos  20 Jun 1768Milford, New Haven, Connecticut, USA I20282
40 Camp, Edward  29 Mar 1721Milford, New Haven, Connecticut, USA I19755
41 Camp, Edward  1721Milford, New Haven, Connecticut, USA I20052
42 Camp, Abigail  1742Milford, New Haven, Connecticut, USA I20047
43 Camp, Abigail  1667Milford, New Haven, Connecticut, USA I19752
44 Camp, Abigail  Milford, New Haven, Connecticut, USA I48344
45 Bruen, Mary  2 Sep 1670Milford, New Haven, Connecticut, USA I19857
46 Bruen, Hannah  1695Milford, New Haven, Connecticut, USA I19878
47 Botsford, Hannah  1686Milford, New Haven, Connecticut, USA I20087
48 Betts, Hannah  1680Milford, New Haven, Connecticut, USA I19841
49 Benton, Hannah  1675Milford, New Haven, Connecticut, USA I20106
50 Beard, Mary  29 Nov 1703Milford, New Haven, Connecticut, USA I45076

1 2 Next»



Burial

Matches 1 to 11 of 11

   Last Name, Given Name(s)    Burial    Person ID 
1 Ingersoll, Mehitable  Milford, New Haven, Connecticut, USA I50174
2 Elliott, Sarah  6 Sep 1645Milford, New Haven, Connecticut, USA I19801
3 Camp, Samuel  Milford, New Haven, Connecticut, USA I20091
4 Camp, Jr. Nicholas  Milford, New Haven, Connecticut, USA I20048
5 Camp, David  Milford, New Haven, Connecticut, USA I48567
6 Camp, Amos  Milford, New Haven, Connecticut, USA I48400
7 Beard, Mary  Milford, New Haven, Connecticut, USA I45076
8 Baldwin, Timothy  Milford, New Haven, Connecticut, USA I44916
9 Baldwin, Mary  Milford, New Haven, Connecticut, USA I19845
10 Baldwin, John  17 Sep 1761Milford, New Haven, Connecticut, USA I65922
11 Baldwin, John  21 Jun 1681Milford, New Haven, Connecticut, USA I19753

Baptism

Matches 1 to 42 of 42

   Last Name, Given Name(s)    Baptism    Person ID 
1 Wales, Isaac Miles  14 May 1775Milford, New Haven, Connecticut, USA I51766
2 Wales, Catharine  25 Apr 1779Milford, New Haven, Connecticut, USA I51765
3 Smith, Elias  28 Aug 1831Milford, New Haven, Connecticut, USA I51396
4 Pritchard, Sally  16 Sep 1798Milford, New Haven, Connecticut, USA I51119
5 Pritchard, Jesse  16 Sep 1798Milford, New Haven, Connecticut, USA I51117
6 Pritchard, Jesse  16 Sep 1798Milford, New Haven, Connecticut, USA I51116
7 Pritchard, Eunice  16 Sep 1798Milford, New Haven, Connecticut, USA I51115
8 Platt, Mary  4 May 1777Milford, New Haven, Connecticut, USA I51080
9 Oviatt, Samuel  30 Jul 1809Milford, New Haven, Connecticut, USA I50852
10 Oviatt, Curtis  30 Jul 1809Milford, New Haven, Connecticut, USA I50660
11 Marchant, Mary  30 Apr 1775Milford, New Haven, Connecticut, USA I50407
12 Mallory, William  15 Jul 1804Milford, New Haven, Connecticut, USA I50450
13 Mallory, Susan  15 Jun 1800Milford, New Haven, Connecticut, USA I50449
14 Mallory, Mark  2 Jul 1797Milford, New Haven, Connecticut, USA I50442
15 Mallory, Margaret  30 Jul 1809Milford, New Haven, Connecticut, USA I50441
16 Mallory, Fenn  7 Jun 1795Milford, New Haven, Connecticut, USA I50417
17 Hine, Sarah  23 Apr 1789Milford, New Haven, Connecticut, USA I50115
18 Hine, Richard  30 Apr 1775Milford, New Haven, Connecticut, USA I50149
19 Hine, Mary  4 May 1777Milford, New Haven, Connecticut, USA I50145
20 Hine, Jonas  21 May 1798Milford, New Haven, Connecticut, USA I50140
21 Hine, James  21 May 1798Milford, New Haven, Connecticut, USA I50137
22 Hine, Ichabod  30 Apr 1775Milford, New Haven, Connecticut, USA I50136
23 Hine, Amos  30 Apr 1775Milford, New Haven, Connecticut, USA I50105
24 Hine, Abel  6 Dec 1778Milford, New Haven, Connecticut, USA I50102
25 Green, Sarah  12 Feb 1809Milford, New Haven, Connecticut, USA I49988
26 Green, Phebe  12 Feb 1809Milford, New Haven, Connecticut, USA I49987
27 Green, Mary  12 Feb 1809Milford, New Haven, Connecticut, USA I49985
28 Green, John Edward  1 Jun 1811Milford, New Haven, Connecticut, USA I49981
29 Green, Asa  12 Feb 1809Milford, New Haven, Connecticut, USA I49976
30 Green, Amelia  12 Feb 1809Milford, New Haven, Connecticut, USA I49975
31 Colebreath, Margaret  22 Aug 1762Milford, New Haven, Connecticut, USA I49796
32 Churchill, Sarah  25 Mar 1798Milford, New Haven, Connecticut, USA I49663
33 Camp, Enos  20 May 1687Milford, New Haven, Connecticut, USA I20282
34 Bristol, Hiel  4 Apr 1736Milford, New Haven, Connecticut, USA I48132
35 Bassett, Samuel  29 Oct 1797Milford, New Haven, Connecticut, USA I47893
36 Bassett, Mary  12 Feb 1797Milford, New Haven, Connecticut, USA I47818
37 Bassett, Joseph  12 Feb 1797Milford, New Haven, Connecticut, USA I47804
38 Bassett, Jerusha Hotchkiss  22 Jun 1800Milford, New Haven, Connecticut, USA I47829
39 Bassett, Freeman C.  12 Feb 1797Milford, New Haven, Connecticut, USA I47709
40 Bassett, Azel  29 Oct 1797Milford, New Haven, Connecticut, USA I47735
41 Bassett, Anson  12 Feb 1797Milford, New Haven, Connecticut, USA I47732
42 Baldwin, Andrew  24 Jun 1741Milford, New Haven, Connecticut, USA I47355

Birth

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Birth    Person ID 
1 Camp, Hezekiah  24 Mar 1699Milford, New Haven, Connecticut, USA I48820
2 Buckingham, Sarah Ann  29 Apr 1823Milford, New Haven, Connecticut, USA I48205

Christening

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Christening    Person ID 
1 Miles, Theophilus  15 Nov 1801Milford, New Haven, Connecticut, USA I50525

Will

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Will    Person ID 
1 Baldwin, John  24 May 1681Milford, New Haven, Connecticut, USA I19753

Marriage

Matches 1 to 50 of 115

1 2 3 Next»

   Family    Marriage    Family ID 
1 Woodruff / Camp  6 Jul 1797Milford, New Haven, Connecticut, USA F18212
2 Wheeler / Pond  31 Mar 1801Milford, New Haven, Connecticut, USA F18187
3 Turner / Mallett  29 May 1793Milford, New Haven, Connecticut, USA F18156
4 Trowbridge / Lamberton  9 Mar 1656/57Milford, New Haven, Connecticut, USA F62
5 Treat / Oviatt  8 May 1786Milford, New Haven, Connecticut, USA F18165
6 Treat / Clark  1738Milford, New Haven, Connecticut, USA F7688
7 Treat / Camp  1687Milford, New Haven, Connecticut, USA F7743
8 Tibbals / Briscoe  8 Apr 1703Milford, New Haven, Connecticut, USA F18146
9 Terrill / Baldwin  17 Aug 1710Milford, New Haven, Connecticut, USA F18141
10 Stow / Platt  14 Aug 1797Milford, New Haven, Connecticut, USA F18118
11 Stow / Camp  5 Oct 1801Milford, New Haven, Connecticut, USA F18117
12 Stone / Stow  11 Sep 1785Milford, New Haven, Connecticut, USA F18110
13 Smith / Oviatt  31 May 1804Milford, New Haven, Connecticut, USA F18063
14 Smith / Newton  1739Milford, New Haven, Connecticut, USA F18047
15 Smith / Camp  29 Oct 1729Milford, New Haven, Connecticut, USA F18080
16 Smith / Camp  1699Milford, New Haven, Connecticut, USA F7572
17 Smith / Atwater  12 Oct 1807Milford, New Haven, Connecticut, USA F18023
18 Sanford / Mallory  4 May 1801Milford, New Haven, Connecticut, USA F18014
19 Sanford / Baldwin  26 Jul 1765Milford, New Haven, Connecticut, USA F18039
20 Plumb / Camp  1 Mar 1737Milford, New Haven, Connecticut, USA F17976
21 Platt / Clark  Jul 1788Milford, New Haven, Connecticut, USA F17969
22 Platt / Clark  17 Mar 1783Milford, New Haven, Connecticut, USA F17965
23 Peck / Fiske  1713Milford, New Haven, Connecticut, USA F7681
24 Peck / Camp  1678Milford, New Haven, Connecticut, USA F7663
25 Oviatt / Smith  4 May 1777Milford, New Haven, Connecticut, USA F17905
26 Oviatt / Pritchard  16 Nov 1717Milford, New Haven, Connecticut, USA F17927
27 Oviatt / Mallory  16 Oct 1796Milford, New Haven, Connecticut, USA F17876
28 Oviatt / Bristol  13 May 1829Milford, New Haven, Connecticut, USA F17925
29 Newton / Collins  Abt 1740Milford, New Haven, Connecticut, USA F17857
30 Newton / Briscoe  21 May 1711Milford, New Haven, Connecticut, USA F17869
31 Nettleton / Camp  3 Feb 1785Milford, New Haven, Connecticut, USA F17892
32 Nettleton / Buckingham  3 Nov 1757Milford, New Haven, Connecticut, USA F17867
33 Mallory / Fowler  9 Sep 1810Milford, New Haven, Connecticut, USA F17803
34 Mallett / Fenn  7 Jan 1810Milford, New Haven, Connecticut, USA F17792
35 Mallett / Brintnall  12 Jun 1796Milford, New Haven, Connecticut, USA F17790
36 Lewis / Bassett  Nov 1728Milford, New Haven, Connecticut, USA F17779
37 Jones / Welch  5 Apr 1808Milford, New Haven, Connecticut, USA F17756
38 Gunn / Oviatt  28 Nov 1757Milford, New Haven, Connecticut, USA F17682
39 Gillett / Platt  23 Oct 1804Milford, New Haven, Connecticut, USA F17701
40 Garnsey / Camp  1702Milford, New Haven, Connecticut, USA F17705
41 Fowler / Alsop  1 Nov 1670Milford, New Haven, Connecticut, USA F17709
42 Foote / Baldwin  24 Sep 1788Milford, New Haven, Connecticut, USA F17676
43 Fiske / Baldwin  17 Jan 1680Milford, New Haven, Connecticut, USA F7554
44 Fenn / Camp  20 Dec 1809Milford, New Haven, Connecticut, USA F17661
45 Durand / Baldwin  13 Feb 1791Milford, New Haven, Connecticut, USA F17663
46 Dickinson / Miles  18 Jun 1782Milford, New Haven, Connecticut, USA F17645
47 Davidson / Baldwin  23 Jun 1795Milford, New Haven, Connecticut, USA F17636
48 Cook / Arnaz   F26236
49 Coggeshall / Mallett  9 Mar 1779Milford, New Haven, Connecticut, USA F17626
50 Clark / Pond  26 Apr 1801Milford, New Haven, Connecticut, USA F17593

1 2 3 Next»