Connecticut
Fairfield County
Norwalk
Fitch, Mary b. c 1643, d. 25 Dec 1730
Fitch, Thomas b. 14 Oct 1612, d. 14 Apr 1704
Reeve, Anna b. 29 Nov 1590, d. 20 Jan 1686
Stacie, Anne b. c 1611, d. 20 Jan 1686
Fitch, Thomas b. 14 Oct 1612, d. 14 Apr 1704
Reeve, Anna b. 29 Nov 1590, d. 20 Jan 1686
Stacie, Anne b. c 1611, d. 20 Jan 1686
Redding
Ridgeville
Foster, William b. 7 Apr 1753, d. 1813
Stamford
Genoway, Adeline Amanda b. s 1803
Jones, Edwin Herbert b. 26 Oct 1904, d. 17 May 1981
Riley, Tommie Minerva b. 20 Jan 1922, d. 18 Nov 2007
Seabrook, Alice b. 23 Apr 1587, d. 1639
Jones, Edwin Herbert b. 26 Oct 1904, d. 17 May 1981
Riley, Tommie Minerva b. 20 Jan 1922, d. 18 Nov 2007
Seabrook, Alice b. 23 Apr 1587, d. 1639
Stamford Township
Stratford
Beach, Hannah b. 12 Dec 1665, d. b 9 May 1726
Beach, John b. c 1613, d. 16 Jun 1677
Beardsley, Mary b. 1631, d. 20 Sep 1690
Beardsley, William b. 9 Mar 1602/3, d. 1660
Fairchild, Caleb b. 10 Sep 1693, d. 1 May 1777
Fairchild, Matthew b. 1720, d. 5 Jun 1790
Fairchild, Thomas b. c 1610, d. 14 Dec 1670
Fairchild, Zechariah b. 14 Dec 1651, d. 23 Jun 1703
Fitch, Mary b. c 1643, d. 25 Dec 1730
Harvey, Mary b. 5 Jun 1605, d. c 1661
Seabrook, Faith b. 1618, d. 1660
Sherwood, Anne b. 1691, d. 6 Apr 1777
Sherwood, Matthew b. c 1643, d. 26 Oct 1715
Sherwood, Thomas b. 24 Dec 1590, d. 21 Jul 1655
Wells, Thomas b. 1620, d. 3 Sep 1676
Beach, John b. c 1613, d. 16 Jun 1677
Beardsley, Mary b. 1631, d. 20 Sep 1690
Beardsley, William b. 9 Mar 1602/3, d. 1660
Fairchild, Caleb b. 10 Sep 1693, d. 1 May 1777
Fairchild, Matthew b. 1720, d. 5 Jun 1790
Fairchild, Thomas b. c 1610, d. 14 Dec 1670
Fairchild, Zechariah b. 14 Dec 1651, d. 23 Jun 1703
Fitch, Mary b. c 1643, d. 25 Dec 1730
Harvey, Mary b. 5 Jun 1605, d. c 1661
Seabrook, Faith b. 1618, d. 1660
Sherwood, Anne b. 1691, d. 6 Apr 1777
Sherwood, Matthew b. c 1643, d. 26 Oct 1715
Sherwood, Thomas b. 24 Dec 1590, d. 21 Jul 1655
Wells, Thomas b. 1620, d. 3 Sep 1676
Hartford County
Colchester
East Haddam
Fuller, Deborah b. c 1689, d. 30 Jan 1752
Fuller, Elizabeth b. c 1630, d. 7 Mar 1714
Gates, Thomas
Rowley, John b. c 1690, d. Jan 1763
Rowley, Sarah b. 19 Jun 1730
Fuller, Elizabeth b. c 1630, d. 7 Mar 1714
Gates, Thomas
Rowley, John b. c 1690, d. Jan 1763
Rowley, Sarah b. 19 Jun 1730
East Hartford
Burnham, Gurdin b. 13 Feb 1756, d. 16 Oct 1844
Farmington
Turner, William Fredrick b. 19 Dec 1916, d. 6 Sep 2011
Glastonbury
Russell, Legorie b. 2 Jul 1914, d. 27 Mar 1971
Hartford
Gilbert, Jonathan b. 1618
Russell, Legorie b. 2 Jul 1914, d. 27 Mar 1971
Welles, Mary b. 1626, d. 3 Jul 1700
Russell, Legorie b. 2 Jul 1914, d. 27 Mar 1971
Welles, Mary b. 1626, d. 3 Jul 1700
South Windsor
Riggs, Frank Allen b. 2 Jul 1911, d. 10 May 1977
West Hartford Township
Odell, Margery Jean b. 30 Sep 1926, d. 30 Nov 1977
Windsor
Litchfield County
Kent
Algur, Keziah b. 1722, d. a Jan 1772
Crippen, Joseph b. 7 Jun 1726, d. 1799
Crippen, Samuel b. 7 Jul 1724, d. b 4 Apr 1782
Day, Lydia b. 11 Apr 1698, d. 2 Nov 1763
Johns, Benjamin
Rowley, Eunice b. 3 Apr 1735
Rowley, Jabez b. c 1702, d. Apr 1782
Rowley, Jonathan b. c 1703, d. 23 Mar 1772
Rowley, Tabitha b. 20 Oct 1724, d. 10 Nov 1811
Crippen, Joseph b. 7 Jun 1726, d. 1799
Crippen, Samuel b. 7 Jul 1724, d. b 4 Apr 1782
Day, Lydia b. 11 Apr 1698, d. 2 Nov 1763
Johns, Benjamin
Rowley, Eunice b. 3 Apr 1735
Rowley, Jabez b. c 1702, d. Apr 1782
Rowley, Jonathan b. c 1703, d. 23 Mar 1772
Rowley, Tabitha b. 20 Oct 1724, d. 10 Nov 1811
Sharon
Carrier, Timothy b. 22 Jul 1699, d. 22 Feb 1781
Castle, Elizabeth
Crippen, Frances b. 26 Jun 1710, d. 18 Sep 1777
Crippen, John b. 20 Mar 1720, d. 2 Jan 1776
Crippen, Lydia b. 17 Mar 1713, d. b 14 Jun 1766
Crippen, Mehitable b. 6 Jul 1722, d. 21 Oct 1797
Crippen, Thomas b. 15 May 1715, d. a 1800
Fuller, Anne b. c 1703, d. 6 Sep 1741
Fuller, Benjamin b. 20 Oct 1701, d. 30 Dec 1740
Fuller, Deborah d. 31 Mar 1741
Heath, Bartholomew b. 1 Oct 1710, d. 11 Feb 1789
Jackson, Ebenezer d. b 14 Jun 1766
Richmond, Mary b. 16 Jun 1720, d. a 1765
Rowley, Levi b. 16 Dec 1733, d. 23 Nov 1805
Rowley, Simeon b. 10 May 1728, d. 6 Jun 1796
Warren, Jemima b. 6 May 1749
Castle, Elizabeth
Crippen, Frances b. 26 Jun 1710, d. 18 Sep 1777
Crippen, John b. 20 Mar 1720, d. 2 Jan 1776
Crippen, Lydia b. 17 Mar 1713, d. b 14 Jun 1766
Crippen, Mehitable b. 6 Jul 1722, d. 21 Oct 1797
Crippen, Thomas b. 15 May 1715, d. a 1800
Fuller, Anne b. c 1703, d. 6 Sep 1741
Fuller, Benjamin b. 20 Oct 1701, d. 30 Dec 1740
Fuller, Deborah d. 31 Mar 1741
Heath, Bartholomew b. 1 Oct 1710, d. 11 Feb 1789
Jackson, Ebenezer d. b 14 Jun 1766
Richmond, Mary b. 16 Jun 1720, d. a 1765
Rowley, Levi b. 16 Dec 1733, d. 23 Nov 1805
Rowley, Simeon b. 10 May 1728, d. 6 Jun 1796
Warren, Jemima b. 6 May 1749
Middlesex County
Deep River
East Haddam
Ackley, Mary d. 25 Oct 1732
Champion, Henry
Champion, Mary b. 31 Jul 1693, d. 12 Dec 1770
Corbe, Samuel d. 10 Apr 1692
Corbe, Samuel b. 10 Dec 1692, d. 15 Sep 1757
Crippen, Elizabeth b. 14 Jun 1699, d. 1793
Crippen, Experience b. c 1671
Crippen, Hannah b. 25 May 1703, d. a 1742
Crippen, Jabez b. c 1680, d. s 1785
Crippen, Mary b. c 1667, d. Jun 1764
Crippen, Mercy b. c 1669
Crippen, Thomas d. c 1708
Crippen, Thomas b. c 1675
Crippen, Thomas b. 3 Dec 1696
Fuller, Andrew b. 11 Aug 1734
Fuller, Benjamin b. 20 Oct 1701, d. 30 Dec 1740
Fuller, Daniel b. Feb 1729
Fuller, Ebenezer b. 27 Oct 1715, d. 30 Sep 1749
Fuller, Elizabeth b. c 1630, d. 7 Mar 1714
Fuller, Elizabeth b. Mar 1727
Fuller, Esther b. 6 Jul 1724, d. 18 Nov 1796
Fuller, Hannah b. 21 Mar 1720, d. 16 Jun 1777
Fuller, Jabez b. 19 Feb 1722, d. c 1757
Fuller, John b. s 1655, d. c Apr 1726
Fuller, John b. 10 Nov 1697, d. 1757
Fuller, John b. 29 Jan 1727, d. 7 Mar 1789
Fuller, Jonathan b. 12 Jan 1725, d. 1758
Fuller, Joseph b. 1 Mar 1700
Fuller, Mary b. 19 Feb 1722
Fuller, Mehitabel b. 6 Apr 1706
Fuller, Mehitabel b. 3 Jan 1732, d. 1793
Fuller, Nathan b. 20 Apr 1719
Fuller, Sarah b. 14 Jun 1737, d. 18 Sep 1787
Fuller, Shubael b. c 1684, d. 29 May 1748
Fuller, Thomas b. c 1679, d. 9 Apr 1772
Fuller, Thomas b. 5 Apr 1717, d. 12 Nov 1802
Fuller, Timothy b. s 1668, d. 30 Nov 1748
Fuller, William b. 16 Jun 1729, d. 25 Dec 1768
Jones, Mary Crippen b. c 1709
Rowley, Abigail b. c 1703, d. 29 Nov 1764
Rowley, Abigail b. 6 Jun 1734
Rowley, Daniel b. 12 Mar 1720
Rowley, Ebenezer b. c 1695, d. 24 Aug 1757
Rowley, Ebenezer b. 20 Oct 1727, d. 7 Feb 1811
Rowley, Eleazer b. 14 Jun 1736, d. 24 Jan 1820
Rowley, Elizabeth b. c 1694, d. c 1741
Rowley, Gershom b. 1 Feb 1732, d. 24 May 1805
Rowley, Hannah b. 18 Dec 1729, d. 2 Feb 1768
Rowley, Isaac b. 8 Sep 1725, d. 29 Jul 1811
Rowley, Israel b. 20 Feb 1733, d. 1778
Rowley, Martha b. 11 Feb 1711, d. 13 Mar 1760
Rowley, Mary b. 4 Nov 1722
Rowley, Matthew b. s 1669
Rowley, Mehitabel b. c 1698, d. 4 Oct 1775
Rowley, Mehitable b. 11 Jan 1660, d. 1732
Rowley, Moses b. c 1627, d. 14 Jun 1705
Rowley, Moses b. 10 Nov 1654, d. 16 Jul 1735
Rowley, Moses b. 5 Sep 1713, d. a 1773
Rowley, Moses b. 22 Nov 1739, d. 25 Aug 1757
Rowley, Naomi b. 21 Mar 1725
Rowley, Nathan b. 22 Jan 1714, d. c 1781
Rowley, Phoebe b. 13 Jul 1712, d. 8 May 1719
Rowley, Simeon b. 10 May 1728, d. 6 Jun 1796
Rowley, Susannah b. 30 Mar 1720, d. 20 Jan 1744
Spencer, James b. 24 Feb 1691, d. 15 Dec 1758
Champion, Henry
Champion, Mary b. 31 Jul 1693, d. 12 Dec 1770
Corbe, Samuel d. 10 Apr 1692
Corbe, Samuel b. 10 Dec 1692, d. 15 Sep 1757
Crippen, Elizabeth b. 14 Jun 1699, d. 1793
Crippen, Experience b. c 1671
Crippen, Hannah b. 25 May 1703, d. a 1742
Crippen, Jabez b. c 1680, d. s 1785
Crippen, Mary b. c 1667, d. Jun 1764
Crippen, Mercy b. c 1669
Crippen, Thomas d. c 1708
Crippen, Thomas b. c 1675
Crippen, Thomas b. 3 Dec 1696
Fuller, Andrew b. 11 Aug 1734
Fuller, Benjamin b. 20 Oct 1701, d. 30 Dec 1740
Fuller, Daniel b. Feb 1729
Fuller, Ebenezer b. 27 Oct 1715, d. 30 Sep 1749
Fuller, Elizabeth b. c 1630, d. 7 Mar 1714
Fuller, Elizabeth b. Mar 1727
Fuller, Esther b. 6 Jul 1724, d. 18 Nov 1796
Fuller, Hannah b. 21 Mar 1720, d. 16 Jun 1777
Fuller, Jabez b. 19 Feb 1722, d. c 1757
Fuller, John b. s 1655, d. c Apr 1726
Fuller, John b. 10 Nov 1697, d. 1757
Fuller, John b. 29 Jan 1727, d. 7 Mar 1789
Fuller, Jonathan b. 12 Jan 1725, d. 1758
Fuller, Joseph b. 1 Mar 1700
Fuller, Mary b. 19 Feb 1722
Fuller, Mehitabel b. 6 Apr 1706
Fuller, Mehitabel b. 3 Jan 1732, d. 1793
Fuller, Nathan b. 20 Apr 1719
Fuller, Sarah b. 14 Jun 1737, d. 18 Sep 1787
Fuller, Shubael b. c 1684, d. 29 May 1748
Fuller, Thomas b. c 1679, d. 9 Apr 1772
Fuller, Thomas b. 5 Apr 1717, d. 12 Nov 1802
Fuller, Timothy b. s 1668, d. 30 Nov 1748
Fuller, William b. 16 Jun 1729, d. 25 Dec 1768
Jones, Mary Crippen b. c 1709
Rowley, Abigail b. c 1703, d. 29 Nov 1764
Rowley, Abigail b. 6 Jun 1734
Rowley, Daniel b. 12 Mar 1720
Rowley, Ebenezer b. c 1695, d. 24 Aug 1757
Rowley, Ebenezer b. 20 Oct 1727, d. 7 Feb 1811
Rowley, Eleazer b. 14 Jun 1736, d. 24 Jan 1820
Rowley, Elizabeth b. c 1694, d. c 1741
Rowley, Gershom b. 1 Feb 1732, d. 24 May 1805
Rowley, Hannah b. 18 Dec 1729, d. 2 Feb 1768
Rowley, Isaac b. 8 Sep 1725, d. 29 Jul 1811
Rowley, Israel b. 20 Feb 1733, d. 1778
Rowley, Martha b. 11 Feb 1711, d. 13 Mar 1760
Rowley, Mary b. 4 Nov 1722
Rowley, Matthew b. s 1669
Rowley, Mehitabel b. c 1698, d. 4 Oct 1775
Rowley, Mehitable b. 11 Jan 1660, d. 1732
Rowley, Moses b. c 1627, d. 14 Jun 1705
Rowley, Moses b. 10 Nov 1654, d. 16 Jul 1735
Rowley, Moses b. 5 Sep 1713, d. a 1773
Rowley, Moses b. 22 Nov 1739, d. 25 Aug 1757
Rowley, Naomi b. 21 Mar 1725
Rowley, Nathan b. 22 Jan 1714, d. c 1781
Rowley, Phoebe b. 13 Jul 1712, d. 8 May 1719
Rowley, Simeon b. 10 May 1728, d. 6 Jun 1796
Rowley, Susannah b. 30 Mar 1720, d. 20 Jan 1744
Spencer, James b. 24 Feb 1691, d. 15 Dec 1758
Killingworth
Crippen, Elizabeth b. 14 Jun 1699, d. 1793
Hurd, Robert
Williams, Bethiah b. 5 May 1686, d. 19 Oct 1758
Hurd, Robert
Williams, Bethiah b. 5 May 1686, d. 19 Oct 1758
Middletown
Cornwall, Mary b. 21 Nov 1694
Lewis, Thomas b. Aug 1698, d. b 16 Nov 1743
Rowley, Elizabeth b. 10 Dec 1732, d. 12 Mar 1768
Lewis, Thomas b. Aug 1698, d. b 16 Nov 1743
Rowley, Elizabeth b. 10 Dec 1732, d. 12 Mar 1768
Saybrook
Geffken, Philip Austin b. 30 Sep 1917, d. 4 May 2003
New Haven County
Ingersoll, Jonathan b. 18 Jul 1804, d. 10 May 1875
Derby
Baldwin, Sarah
Riggs, Anna b. c 1662
Riggs, James b. 1664, d. 1744
Riggs, Mary b. c 1666
Riggs, Samuel d. 1738
Riggs, Anna b. c 1662
Riggs, James b. 1664, d. 1744
Riggs, Mary b. c 1666
Riggs, Samuel d. 1738
Hamden
Gilfedder, Mary Teresa b. 23 Dec 1917, d. 12 Nov 1998
Milford
New Haven
Beach, John b. c 1613, d. 16 Jun 1677
Rowley, Ruth b. 31 Mar 1748
Smith, Zoeth
Staples, Mary b. c 1630, d. 1677
Rowley, Ruth b. 31 Mar 1748
Smith, Zoeth
Staples, Mary b. c 1630, d. 1677
Wallingford
Waterbury
Gilfedder, James b. 24 Sep 1893, d. 21 Aug 1966
Murison, Eliza Daisy b. 7 Sep 1891, d. 17 May 1973
Prager, Mary Christina b. 26 Jun 1914, d. 24 Aug 1979
Rosso, Robert b. 2 Nov 1899, d. 30 Mar 1975
Russell, Legorie b. 2 Jul 1914, d. 27 Mar 1971
Murison, Eliza Daisy b. 7 Sep 1891, d. 17 May 1973
Prager, Mary Christina b. 26 Jun 1914, d. 24 Aug 1979
Rosso, Robert b. 2 Nov 1899, d. 30 Mar 1975
Russell, Legorie b. 2 Jul 1914, d. 27 Mar 1971
Wolcott
Gilfedder, James b. 24 Sep 1893, d. 21 Aug 1966
New London County
Meech, William b. 7 May 1696, d. 17 Jan 1776
Colchester
Allis, Abigail b. 25 Feb 1671/72, d. 16 Nov 1731
Brown, Hannah b. 1 Jun 1688
Carrier, Timothy b. 22 Jul 1699, d. 22 Feb 1781
Chamberlain, Lydia b. 20 Oct 1721, d. 1790
Cole, Abigail b. 27 Jun 1706, d. 8 Dec 1735
Crippen, Catherine b. c 1665, d. 8 Dec 1735
Crippen, Experience b. c 1671
Crippen, Frances b. 26 Jun 1710, d. 18 Sep 1777
Crippen, Jabez b. c 1680, d. s 1785
Crippen, Jabez b. 14 Jul 1717, d. c 1799
Crippen, John b. 20 Mar 1720, d. 2 Jan 1776
Crippen, Joseph b. 7 Jun 1726, d. 1799
Crippen, Lydia b. 17 Mar 1713, d. b 14 Jun 1766
Crippen, Mehitable b. 6 Jul 1722, d. 21 Oct 1797
Crippen, Mercy b. c 1669
Crippen, Samuel b. 7 Jul 1724, d. b 4 Apr 1782
Crippen, Susanna b. 21 May 1708
Crippen, Thankful b. 2 Apr 1728
Crippen, Thomas b. 15 May 1715, d. a 1800
Fuller, Aaron b. 3 Jun 1711
Fuller, Abigail b. 3 Apr 1718
Fuller, Ann b. 28 May 1716, d. b Mar 1757
Fuller, David b. 26 Jun 1728
Fuller, Edward b. c 1691, d. 7 Jan 1731
Fuller, Edward b. 11 May 1730
Fuller, Eunice b. 12 May 1726
Fuller, Jane b. 12 Mar 1735, d. 10 May 1819
Fuller, John b. 3 Nov 1704
Fuller, Moses b. 30 Jan 1709, d. 15 May 1759
Fuller, Phoebe b. 18 Apr 1723
Fuller, Samuel b. 31 Aug 1706, d. 28 May 1757
Fuller, Sarah b. 8 Jul 1719
Fuller, Silence b. 22 May 1721
Fuller, Thankful b. 16 May 1687, d. a 18 May 1740
Harris, Hannah b. s 1700
Harris, Tabitha b. 9 May 1702, d. a 1782
Hills, Samuel
Kellog, Ebenezer
Kilbourn, Jonathan
Langrell, Bethiah b. c 1726, d. 7 May 1750
Lewis, Abigail b. 30 Nov 1724
Lewis, Basset b. 27 Oct 1732
Lewis, Daniel b. 31 Aug 1736
Lewis, Elizabeth b. 27 Jun 1743
Lewis, Esther b. 31 Dec 1730
Lewis, Mary b. Oct 1728
Lewis, Matthew b. 3 Jul 1734
Lewis, Sarah b. 10 Oct 1723
Lewis, Shubael b. 6 Dec 1721, d. 1743
Lewis, Sybil b. 31 Aug 1738
Lewis, Thomas b. Aug 1698, d. b 16 Nov 1743
Lewis, Thomas b. 14 Oct 1726
Lord, John
Lord, Jonathan b. 3 Oct 1726, d. 8 May 1805
Quitterfield, Richard b. 27 Sep 1706, d. b 29 May 1747
Rowley, Abigail b. 7 May 1725, d. 17 Oct 1726
Rowley, Abigail b. 2 Oct 1730
Rowley, Dorothy b. 28 Apr 1741
Rowley, Elizabeth b. c 1694, d. c 1741
Rowley, Elizabeth b. 3 Oct 1714, d. a 1788
Rowley, Elnathan b. s 1696, d. b 17 Jul 1786
Rowley, Elnathan b. 25 Mar 1775
Rowley, Ephraim b. 17 Oct 1737
Rowley, Eunice b. 3 Apr 1735
Rowley, Experience b. 8 Aug 1718
Rowley, Ezra b. 10 Nov 1742
Rowley, Hannah b. 10 Mar 1712
Rowley, Harris b. 1 Aug 1721
Rowley, Isaac b. s 1686, d. b 4 Nov 1746
Rowley, Isaac b. 8 Sep 1725, d. 29 Jul 1811
Rowley, Israel b. 20 Feb 1733, d. 1778
Rowley, Jabez b. c 1702, d. Apr 1782
Rowley, Jabez b. 10 Jan 1726
Rowley, Jesse b. 8 May 1728, d. 31 May 1746
Rowley, Jesse b. 17 Sep 1750, d. 8 Oct 1750
Rowley, Jesse b. 6 Mar 1752, d. 26 Nov 1804
Rowley, Jesse b. 13 Oct 1779, d. 19 Jun 1867
Rowley, John b. c 1690, d. Jan 1763
Rowley, Joseph b. 15 May 1722, d. 1748
Rowley, Katherine b. 26 Aug 1719
Rowley, Lois b. 14 Nov 1731
Rowley, Lydia b. 27 Jun 1739
Rowley, Lydia b. 12 Aug 1745
Rowley, Lydia b. 6 Feb 1777
Rowley, Mabel b. 29 Oct 1787
Rowley, Mary b. s 1699
Rowley, Matthew b. 8 Oct 1720
Rowley, Mercy b. 30 Apr 1710
Rowley, Naomi b. c 1685, d. c 1764
Rowley, Nathan b. 12 Feb 1737
Rowley, Patience b. 16 Aug 1723
Rowley, Phinehas b. 7 Oct 1729
Rowley, Polly b. 29 May 1785
Rowley, Reuben b. 23 Sep 1725, d. 12 Aug 1747
Rowley, Ruth b. 31 Mar 1748
Rowley, Shubael b. 11 Jan 1660, d. 28 Mar 1714
Rowley, Shubael b. s 1688, d. a 3 Apr 1739
Rowley, Simeon B b. 17 Jun 1733
Rowley, Stephen b. 17 Mar 1782
Rowley, Tabitha b. 20 Oct 1724, d. 10 Nov 1811
Rowley, Thankful b. 3 Dec 1735, d. 9 Dec 1735
Rowley, Thankful b. 18 Aug 1740
Rowley, Thomas b. c 1690, d. 24 Oct 1719
Rowley, Thomas b. 4 Mar 1723
Rowley, Unnamed b. 12 Dec 1716, d. 10 Jan 1717
Rowley, William b. 15 Oct 1727
Strong, Eunice b. 19 Nov 1711, d. a 1786
Wells, Lydia b. 18 Jan 1712, d. 4 May 1762
Young, Patience b. c 1670, d. 25 Jun 1746
Brown, Hannah b. 1 Jun 1688
Carrier, Timothy b. 22 Jul 1699, d. 22 Feb 1781
Chamberlain, Lydia b. 20 Oct 1721, d. 1790
Cole, Abigail b. 27 Jun 1706, d. 8 Dec 1735
Crippen, Catherine b. c 1665, d. 8 Dec 1735
Crippen, Experience b. c 1671
Crippen, Frances b. 26 Jun 1710, d. 18 Sep 1777
Crippen, Jabez b. c 1680, d. s 1785
Crippen, Jabez b. 14 Jul 1717, d. c 1799
Crippen, John b. 20 Mar 1720, d. 2 Jan 1776
Crippen, Joseph b. 7 Jun 1726, d. 1799
Crippen, Lydia b. 17 Mar 1713, d. b 14 Jun 1766
Crippen, Mehitable b. 6 Jul 1722, d. 21 Oct 1797
Crippen, Mercy b. c 1669
Crippen, Samuel b. 7 Jul 1724, d. b 4 Apr 1782
Crippen, Susanna b. 21 May 1708
Crippen, Thankful b. 2 Apr 1728
Crippen, Thomas b. 15 May 1715, d. a 1800
Fuller, Aaron b. 3 Jun 1711
Fuller, Abigail b. 3 Apr 1718
Fuller, Ann b. 28 May 1716, d. b Mar 1757
Fuller, David b. 26 Jun 1728
Fuller, Edward b. c 1691, d. 7 Jan 1731
Fuller, Edward b. 11 May 1730
Fuller, Eunice b. 12 May 1726
Fuller, Jane b. 12 Mar 1735, d. 10 May 1819
Fuller, John b. 3 Nov 1704
Fuller, Moses b. 30 Jan 1709, d. 15 May 1759
Fuller, Phoebe b. 18 Apr 1723
Fuller, Samuel b. 31 Aug 1706, d. 28 May 1757
Fuller, Sarah b. 8 Jul 1719
Fuller, Silence b. 22 May 1721
Fuller, Thankful b. 16 May 1687, d. a 18 May 1740
Harris, Hannah b. s 1700
Harris, Tabitha b. 9 May 1702, d. a 1782
Hills, Samuel
Kellog, Ebenezer
Kilbourn, Jonathan
Langrell, Bethiah b. c 1726, d. 7 May 1750
Lewis, Abigail b. 30 Nov 1724
Lewis, Basset b. 27 Oct 1732
Lewis, Daniel b. 31 Aug 1736
Lewis, Elizabeth b. 27 Jun 1743
Lewis, Esther b. 31 Dec 1730
Lewis, Mary b. Oct 1728
Lewis, Matthew b. 3 Jul 1734
Lewis, Sarah b. 10 Oct 1723
Lewis, Shubael b. 6 Dec 1721, d. 1743
Lewis, Sybil b. 31 Aug 1738
Lewis, Thomas b. Aug 1698, d. b 16 Nov 1743
Lewis, Thomas b. 14 Oct 1726
Lord, John
Lord, Jonathan b. 3 Oct 1726, d. 8 May 1805
Quitterfield, Richard b. 27 Sep 1706, d. b 29 May 1747
Rowley, Abigail b. 7 May 1725, d. 17 Oct 1726
Rowley, Abigail b. 2 Oct 1730
Rowley, Dorothy b. 28 Apr 1741
Rowley, Elizabeth b. c 1694, d. c 1741
Rowley, Elizabeth b. 3 Oct 1714, d. a 1788
Rowley, Elnathan b. s 1696, d. b 17 Jul 1786
Rowley, Elnathan b. 25 Mar 1775
Rowley, Ephraim b. 17 Oct 1737
Rowley, Eunice b. 3 Apr 1735
Rowley, Experience b. 8 Aug 1718
Rowley, Ezra b. 10 Nov 1742
Rowley, Hannah b. 10 Mar 1712
Rowley, Harris b. 1 Aug 1721
Rowley, Isaac b. s 1686, d. b 4 Nov 1746
Rowley, Isaac b. 8 Sep 1725, d. 29 Jul 1811
Rowley, Israel b. 20 Feb 1733, d. 1778
Rowley, Jabez b. c 1702, d. Apr 1782
Rowley, Jabez b. 10 Jan 1726
Rowley, Jesse b. 8 May 1728, d. 31 May 1746
Rowley, Jesse b. 17 Sep 1750, d. 8 Oct 1750
Rowley, Jesse b. 6 Mar 1752, d. 26 Nov 1804
Rowley, Jesse b. 13 Oct 1779, d. 19 Jun 1867
Rowley, John b. c 1690, d. Jan 1763
Rowley, Joseph b. 15 May 1722, d. 1748
Rowley, Katherine b. 26 Aug 1719
Rowley, Lois b. 14 Nov 1731
Rowley, Lydia b. 27 Jun 1739
Rowley, Lydia b. 12 Aug 1745
Rowley, Lydia b. 6 Feb 1777
Rowley, Mabel b. 29 Oct 1787
Rowley, Mary b. s 1699
Rowley, Matthew b. 8 Oct 1720
Rowley, Mercy b. 30 Apr 1710
Rowley, Naomi b. c 1685, d. c 1764
Rowley, Nathan b. 12 Feb 1737
Rowley, Patience b. 16 Aug 1723
Rowley, Phinehas b. 7 Oct 1729
Rowley, Polly b. 29 May 1785
Rowley, Reuben b. 23 Sep 1725, d. 12 Aug 1747
Rowley, Ruth b. 31 Mar 1748
Rowley, Shubael b. 11 Jan 1660, d. 28 Mar 1714
Rowley, Shubael b. s 1688, d. a 3 Apr 1739
Rowley, Simeon B b. 17 Jun 1733
Rowley, Stephen b. 17 Mar 1782
Rowley, Tabitha b. 20 Oct 1724, d. 10 Nov 1811
Rowley, Thankful b. 3 Dec 1735, d. 9 Dec 1735
Rowley, Thankful b. 18 Aug 1740
Rowley, Thomas b. c 1690, d. 24 Oct 1719
Rowley, Thomas b. 4 Mar 1723
Rowley, Unnamed b. 12 Dec 1716, d. 10 Jan 1717
Rowley, William b. 15 Oct 1727
Strong, Eunice b. 19 Nov 1711, d. a 1786
Wells, Lydia b. 18 Jan 1712, d. 4 May 1762
Young, Patience b. c 1670, d. 25 Jun 1746
Griswold
Lebanon
Clark, Elijah b. 25 Apr 1757
Clark, Joseph b. 26 Nov 1739
Clark, Lavina b. 25 Apr 1755
Clark, Lydia b. 12 Jun 1744
Clark, Nathaniel b. 1751
Clark, Patience b. 31 May 1747
Clark, Patience b. 20 Jul 1753, d. 1 Feb 1805
Clark, Submit b. 1 Oct 1749
Clark, William b. 3 Jul 1656, d. 19 May 1725
Clark, William b. 15 Feb 1685, d. 28 Aug 1752
Clark, William b. 28 Oct 1712
Clark, William b. 27 Mar 1742
Lamb, Lydia b. 3 Apr 1713, d. 1782
Langrell, Bethiah b. c 1726, d. 7 May 1750
Norton, Hannah b. 1648, d. 18 Jan 1710
Rowley, Daniel b. 12 Mar 1720
Williams, Bethiah b. 5 May 1686, d. 19 Oct 1758
Clark, Joseph b. 26 Nov 1739
Clark, Lavina b. 25 Apr 1755
Clark, Lydia b. 12 Jun 1744
Clark, Nathaniel b. 1751
Clark, Patience b. 31 May 1747
Clark, Patience b. 20 Jul 1753, d. 1 Feb 1805
Clark, Submit b. 1 Oct 1749
Clark, William b. 3 Jul 1656, d. 19 May 1725
Clark, William b. 15 Feb 1685, d. 28 Aug 1752
Clark, William b. 28 Oct 1712
Clark, William b. 27 Mar 1742
Lamb, Lydia b. 3 Apr 1713, d. 1782
Langrell, Bethiah b. c 1726, d. 7 May 1750
Norton, Hannah b. 1648, d. 18 Jan 1710
Rowley, Daniel b. 12 Mar 1720
Williams, Bethiah b. 5 May 1686, d. 19 Oct 1758
Lyme
Clark, Lydia
Harris, Tabitha b. 9 May 1702, d. a 1782
Rowley, Isaac b. s 1686, d. b 4 Nov 1746
Rowley, Israel b. 20 Feb 1733, d. 1778
Harris, Tabitha b. 9 May 1702, d. a 1782
Rowley, Isaac b. s 1686, d. b 4 Nov 1746
Rowley, Israel b. 20 Feb 1733, d. 1778
Norwich
Ansley, Eunice b. 14 Feb 1767, d. 4 Aug 1846
Preston
Ansley, John b. 1745, d. 1806
Freeman, Hannah b. 24 Feb 1712/13, d. 19 Apr 1759
Kimball, Jacob b. 12 Oct 1706, d. 4 May 1788
Kimball, Jacob b. 1 Dec 1735, d. 18 May 1826
Kimble, Ephraim b. 11 May 1761, d. 15 Nov 1816
Meech, Eunice b. c 1739, d. a 1807
Meech, William b. 7 May 1696, d. 17 Jan 1776
Parke, Mary b. 6 Jun 1715, d. 5 Dec 1758
Phillips, Jonathan b. 13 Jul 1690, d. 12 Oct 1786
Freeman, Hannah b. 24 Feb 1712/13, d. 19 Apr 1759
Kimball, Jacob b. 12 Oct 1706, d. 4 May 1788
Kimball, Jacob b. 1 Dec 1735, d. 18 May 1826
Kimble, Ephraim b. 11 May 1761, d. 15 Nov 1816
Meech, Eunice b. c 1739, d. a 1807
Meech, William b. 7 May 1696, d. 17 Jan 1776
Parke, Mary b. 6 Jun 1715, d. 5 Dec 1758
Phillips, Jonathan b. 13 Jul 1690, d. 12 Oct 1786
Stonington
Ayers, Esther b. 20 Oct 1699
Ball, Mary b. 1699
Gard, Jeremiah b. 19 Jul 1716, d. 19 Jul 1783
Garde, Joseph b. 6 Aug 1699
Ball, Mary b. 1699
Gard, Jeremiah b. 19 Jul 1716, d. 19 Jul 1783
Garde, Joseph b. 6 Aug 1699
Tolland County
Hebron
Fuller, Ebenezer b. 27 Oct 1715, d. 30 Sep 1749
Phelps, Joseph b. 21 May 1716
Rowley, Abijah b. 15 Jul 1725, d. 18 Sep 1776
Rowley, Lydia b. 17 Sep 1718, d. 29 Dec 1757
Rowley, Mary b. 5 Dec 1708, d. 5 Feb 1798
Rowley, Nathan b. 22 Jan 1714, d. c 1781
Rowley, Samuel b. c 1688, d. c 1767
Rowley, Thomas b. 24 Mar 1721
Phelps, Joseph b. 21 May 1716
Rowley, Abijah b. 15 Jul 1725, d. 18 Sep 1776
Rowley, Lydia b. 17 Sep 1718, d. 29 Dec 1757
Rowley, Mary b. 5 Dec 1708, d. 5 Feb 1798
Rowley, Nathan b. 22 Jan 1714, d. c 1781
Rowley, Samuel b. c 1688, d. c 1767
Rowley, Thomas b. 24 Mar 1721
Windham County
Plainfield
Cuba
Las Tunas Provence
Omaja
Gilpin, Viola Rosamond b. 28 Jun 1909, d. 18 Apr 1988
Czechoslovakia
D.C.
Washington
Bell, Henry Clinton b. Jan 1849, d. 1923
Craig, Stanford Oral b. 26 Jan 1916, d. 25 Oct 1971
Faubion, William Neal b. 14 Oct 1896, d. 3 Oct 1966
Figgins, Ruth Winona b. 2 Aug 1894, d. 29 May 1935
Hale, Mary Elizabeth b. 3 Apr 1882, d. 13 Oct 1976
Janzen, Florence Gertrude b. 8 Jun 1922, d. 21 Oct 2005
Jewell, Howard Martin b. 6 Aug 1891, d. 17 Jun 1965
Kiser, Alvan Mason b. 1 Feb 1926, d. 16 Apr 2009
Mcdaniel, Charles Augustus b. 1 Nov 1898, d. 18 Nov 1991
Nida, Paul Morris b. 10 Aug 1893, d. 15 Nov 1962
Nida, Paul Morris b. 8 Feb 1921, d. 3 Dec 2005
Pinkston, Cora R b. 21 Aug 1898, d. 31 Jul 1953
Robison, Pearl Rebecca b. 8 Jun 1888, d. 17 Jul 1960
Seever, Ruth b. c 1893
Wilhite, Estella b. 21 Aug 1854, d. 20 Apr 1932
Craig, Stanford Oral b. 26 Jan 1916, d. 25 Oct 1971
Faubion, William Neal b. 14 Oct 1896, d. 3 Oct 1966
Figgins, Ruth Winona b. 2 Aug 1894, d. 29 May 1935
Hale, Mary Elizabeth b. 3 Apr 1882, d. 13 Oct 1976
Janzen, Florence Gertrude b. 8 Jun 1922, d. 21 Oct 2005
Jewell, Howard Martin b. 6 Aug 1891, d. 17 Jun 1965
Kiser, Alvan Mason b. 1 Feb 1926, d. 16 Apr 2009
Mcdaniel, Charles Augustus b. 1 Nov 1898, d. 18 Nov 1991
Nida, Paul Morris b. 10 Aug 1893, d. 15 Nov 1962
Nida, Paul Morris b. 8 Feb 1921, d. 3 Dec 2005
Pinkston, Cora R b. 21 Aug 1898, d. 31 Jul 1953
Robison, Pearl Rebecca b. 8 Jun 1888, d. 17 Jul 1960
Seever, Ruth b. c 1893
Wilhite, Estella b. 21 Aug 1854, d. 20 Apr 1932
Dakota Territory
Cass County
Fargo
Klepser, Estella b. Oct 1875, d. 1940
Klepser, Gertrude E b. Jun 1877, d. 1953
Klepsor, Andrew J b. Jul 1838, d. 14 Mar 1914
Mainard, Mary Ellen b. Jan 1855, d. 1929
Ostby, Thorvald Nilsen b. Feb 1863, d. 1943
Wilson, Pearl b. 23 Dec 1879, d. 8 Jan 1926
Klepser, Gertrude E b. Jun 1877, d. 1953
Klepsor, Andrew J b. Jul 1838, d. 14 Mar 1914
Mainard, Mary Ellen b. Jan 1855, d. 1929
Ostby, Thorvald Nilsen b. Feb 1863, d. 1943
Wilson, Pearl b. 23 Dec 1879, d. 8 Jan 1926
Delaware
Barker, Samuel b. Feb 1648, d. Jul 1720
Brandon, Charlotte b. c 1798
Brandon, Jane b. c 1799
Cain, John M b. Apr 1810
Hadley, Jeremiah b. 7 Mar 1741, d. 3 Nov 1786
Kankey, Catherine b. c 1696, d. c 1746
Mullenix, Nancy b. c 1775
Brandon, Charlotte b. c 1798
Brandon, Jane b. c 1799
Cain, John M b. Apr 1810
Hadley, Jeremiah b. 7 Mar 1741, d. 3 Nov 1786
Kankey, Catherine b. c 1696, d. c 1746
Mullenix, Nancy b. c 1775
Kent County
Brandon, John b. 1713, d. 27 Apr 1775
Cathey, Mary Elizabeth b. s 1719
Prevo, Samuel b. 2 Dec 1771, d. 17 Aug 1843
Cathey, Mary Elizabeth b. s 1719
Prevo, Samuel b. 2 Dec 1771, d. 17 Aug 1843
New Castle County
Ball, Rachel b. 24 Jul 1732, d. a 1803
Barker, Elizabeth b. s 1743
Barker, Joseph b. s 1696, d. Jan 1755
Barker, Samuel b. Feb 1648, d. Jul 1720
Barker, Samuel b. 20 Mar 1721, d. 1803
Cox, John b. 24 Jun 1728
Cox, John William b. 24 Sep 1675, d. c 1742
Cox, William b. c 1692, d. 1767
Dixon, John
Dixon, Rebecca b. 13 Mar 1731, d. 19 Feb 1803
Hadley, Joshua b. 23 Jul 1743, d. 8 Apr 1815
Hadley, Mary b. 31 Mar 1739, d. 31 Oct 1810
Hadley, Ruth b. c 1726, d. 29 Mar 1812
Hadley, Sarah b. 16 Oct 1730
Hadley, Thomas b. 1728, d. 1 Sep 1781
Stout, Peter b. 14 Jun 1715, d. 29 Aug 1802
Barker, Elizabeth b. s 1743
Barker, Joseph b. s 1696, d. Jan 1755
Barker, Samuel b. Feb 1648, d. Jul 1720
Barker, Samuel b. 20 Mar 1721, d. 1803
Cox, John b. 24 Jun 1728
Cox, John William b. 24 Sep 1675, d. c 1742
Cox, William b. c 1692, d. 1767
Dixon, John
Dixon, Rebecca b. 13 Mar 1731, d. 19 Feb 1803
Hadley, Joshua b. 23 Jul 1743, d. 8 Apr 1815
Hadley, Mary b. 31 Mar 1739, d. 31 Oct 1810
Hadley, Ruth b. c 1726, d. 29 Mar 1812
Hadley, Sarah b. 16 Oct 1730
Hadley, Thomas b. 1728, d. 1 Sep 1781
Stout, Peter b. 14 Jun 1715, d. 29 Aug 1802
Barkers Bridge
Barker, Anna b. s 1708
Barker, Daniel b. 1704, d. 1748
Barker, Joseph b. s 1696, d. Jan 1755
Barker, Mary b. s 1686
Barker, Nicholas b. 8 May 1737, d. 24 Mar 1826
Barker, Samuel b. 20 Mar 1721, d. 1803
Barker, Daniel b. 1704, d. 1748
Barker, Joseph b. s 1696, d. Jan 1755
Barker, Mary b. s 1686
Barker, Nicholas b. 8 May 1737, d. 24 Mar 1826
Barker, Samuel b. 20 Mar 1721, d. 1803
Hockessin
Cox, Thomas b. c 1736, d. Jul 1809
Mill Creek Hundred
Newark
Kiser, Frances June b. 18 Jul 1925, d. 20 Apr 2002
Southwood
Hadley, Simon b. 1676, d. 17 Nov 1756
Wilmington
Barker, John b. 1741
Barker, Joseph b. s 1696, d. Jan 1755
Barker, Robert b. s 1735
Barker, Samuel b. Feb 1648, d. Jul 1720
Barker, Samuel b. 20 Mar 1721, d. 1803
Barker, Samuel b. s 1739
Barker, Susanna b. s 1726
Carrill, Edward
Clayton, Johanna b. s 1698, d. b 1755
Craig, Miriam
Fayle, Mary
Greenfield, Margaret b. s 1745
Holladay, Henry b. 1725, d. 9 Nov 1800
Jordan, Deborah
Pippin, John b. 1702, d. c 24 Mar 1763
Pippin, Joseph Howell b. Mar 1727, d. c 1791
Barker, Joseph b. s 1696, d. Jan 1755
Barker, Robert b. s 1735
Barker, Samuel b. Feb 1648, d. Jul 1720
Barker, Samuel b. 20 Mar 1721, d. 1803
Barker, Samuel b. s 1739
Barker, Susanna b. s 1726
Carrill, Edward
Clayton, Johanna b. s 1698, d. b 1755
Craig, Miriam
Fayle, Mary
Greenfield, Margaret b. s 1745
Holladay, Henry b. 1725, d. 9 Nov 1800
Jordan, Deborah
Pippin, John b. 1702, d. c 24 Mar 1763
Pippin, Joseph Howell b. Mar 1727, d. c 1791