Search Results


Matches 101 to 150 of 169 for First Name equals MEHITABLE AND Tree equals Main Tree

«Prev 1 2 3 4 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
101
BACON, Mehitable
I03219  b. 26 May 1706 Woodstock, Middlesex Co., Massachusetts  
102
ELKINS, Mehitable
I77233  c. 13 Oct 1706 Hampton, New Hampshire  
103
CLAGHORN, Mehitable
I88456  b. abt. 1707  
104
MASCRAFT, Mehitable
I73553  b. abt. 1707  
105
ALDEN, Mehitable
I01651  b. 18 Oct 1707 Bridgewater, Plymouth County, Massachusetts  
106
STEVENS, Mehitable
I55186  b. 21 Dec 1709 Stratham, Rockingham County, New Hampshire  
107
LUTHER, Mehitable
I77047  b. 11 Apr 1712  
108
BROWN, Mehitable
I08377  b. Aug 1712 North Stonington, New London, Connecticut, USA  
109
SMITH, Mehitable
I53502  b. Abt 1713  
110
LADD, Mehitable
I34653  b. 30 Jun 1713  
111
TALCOTT, Mehitable
I56090  b. 17 Jul 1713  
112
HAZELTINE, Mehitable
I28104  b. 18 Jun 1714 Bradford, Essex County, Massachusetts  
113
HOUGH, Mehitable
I29751  b. 15 Aug 1714 Wallingford, New Haven, Connecticut, USA  
114
CHALKER, Mehitable
I10554  b. 13 Aug 1715 Saybrook, Connecticut  
115
WOLCOTT, Mehitable
I97954  b. 13 Aug 1715 Wethersfield, Hartford Co., Connecticut  
116
STRONG, Mehitable
I55580  b. 05 Sep 1715 Northampton, Hampshire County, Massachusetts  
117
HOYT, Mehitable
I30506  b. Abt 1716  
118
WILLIAMS, Mehitable
I70951  b. 1716  
119
GOODRICH, Mehitable
I70367  b. 6 Mar 1716  
120
HASTINGS, Mehitable
I69245  b. Abt 1717  
121
ROBERTS, Mehitable
I46884  b. 09 Mar 1717 Haverhill, Essex County, Massachusetts  
122
BRYAN, Mehitable
I83227  b. 15 Aug 1721  
123
ROOD, Mehitable
I47249  b. 23 Oct 1721 Norwich, New London, Connecticut, USA  
124
FAUNCE, Mehitable
I24840  b. 11 Apr 1722 Plymouth, Plymouth Co., Massachusetts  
125
TROWBRIDGE, Mehitable
I57648  b. 26 Jan 1725 Framingham, Massachusetts  
126
CHAMBERLAIN, Mehitable
I10598  b. 09 Apr 1725 Colchester, New London, Connecticut, USA  
127
HULL, Mehitable
I67297  b. 30 Sep 1725  
128
BUSHNELL, Mehitable
I09426  b. 23 Mar 1726 Norwalk, Fairfield, Connecticut, USA  
129
DEMING, Mehitable
I97990  b. 27 May 1727 Wethersfield, Hartford Co., Connecticut  
130
ROBBINS, Mehitable
I97886  b. 30 Nov 1727 Wethersfield, Hartford Co., Connecticut  
131
LILLIE, Mehitable
I35928  c. 22 Jun 1728 Massachusetts  
132
CRAFT, Mehitable
I70461  b. 1729  
133
WHEELER, Mehitable
I60736  b. 05 Nov 1731 Stonington, New London, Connecticut, USA  
134
CHAFFE, Mehitable
I73554  b. 24 Feb 1732/3 Woodstock, Massachusetts, now Connecticut  
135
RUSSELL, Mehitable
I98467    
136
WILLIAMS, Mehitable
I70941  b. 1735  
137
FOSTER, Mehitable
I22953  b. 20 Feb 1737 Stafford, Tolland Co., Connecticut  
138
GATES, Mehitable
I24321  b. 15 Nov 1738  
139
LASSELL, Mehitable
I35007  b. 21 May 1740 Windham, Connecticut  
140
RICHMOND, Mehitable
I46663  b. 19 Jul 1740 Middleboro, Plymouth Co., Massachusetts  
141
LASSELL, Mehitable
I35008  b. 30 Jun 1742 Windham, Connecticut  
142
UFFORD, Mehitable
I65679  b. 16 Mar 1745 Stratford, Fairfield Co., Connecticut  
143
GATES, Mehitable
I12623  b. 13 Jun 1746 Leicester, Worcester Co., Massachusetts  
144
STILLMAN, Mehitable
I97993  b. 29 Mar 1747  
145
CLEVELAND, Mehitable
I12017  b. Abt 1748  
146
HITCHCOCK, Mehitable
I44640  b. 11 Sep 1748  
147
BUSHNELL, Mehitable
I09425  b. Abt 1749  
148
KIDDER, Mehitable
I33524  b. 24 Jul 1749 Mansfield, Tolland County, Connecticut  
149
WHEELER, Mehitable
I60737  b. 10 May 1754 Stonington, New London County, Connecticut  
150
GODDARD, Mehitable
I25412  b. 17 Jul 1755  

«Prev 1 2 3 4 Next» | Heat Map