|
|
|
|
BornMatches 1 to 50 of 116 1 2 3 Next»
# |
Last Name, Given Name(s) |
Born |
Person ID |
1 |
ENGLAND, Henry Of |
13 Jul 1267 | Windsor, England | I21333 |
2 |
AUSTRIA, Ferdinand III Of |
13 Jul 1608 | | I02902 |
3 |
MILLER, Elishua |
13 Jul 1638 | Roxbury, Massachusetts | I39681 |
4 |
MILLER, Mehetable |
13 Jul 1638 | Roxbury, Massachusetts | I14544 |
5 |
HOYT, John |
13 Jul 1644 | Norwalk, Fairfield, Connecticut, USA | I30384 |
6 |
CROW, Hannah |
13 Jul 1649 | | I14548 |
7 |
ATWATER, David |
13 Jul 1650 | | I02792 |
8 |
TYNG, Rebecca |
13 Jul 1651 | Boston, Middlesex, Massachusetts, USA | I57936 |
9 |
CHRISTOPHER, Richard |
13 Jul 1662 | Cherston-Ferrers on Torbay, near Dartmouth, Devonshire, England | I87502 |
10 |
COLE, William |
13 Jul 1671 | Boston, Suffolk Co., Massachusetts | I100281 |
11 |
HAMMOND, Elizabeth |
13 Jul 1672 | Charlestown, Connecticut | I98930 |
12 |
SMITH, John |
13 Jul 1672 | | I88941 |
13 |
WADE, Nathaniel |
13 Jul 1673 | | I58775 |
14 |
ALLYN, Sarah |
13 Jul 1674 | | I83003 |
15 |
ALLEN, Samuel |
Aft 12 Jul 1677 | | I01880 |
16 |
COLLINS, Abigail |
13 Jul 1680 | Middletown, Connecticut | I97895 |
17 |
CLARK, Sarah |
13 Jul 1681 | Concord, Middlesex, Massachusetts, USA | I11730 |
18 |
HATCH, Lydia |
13 Jul 1685 | Falmouth, Massachusetts | I27850 |
19 |
DOTY, Elisha |
13 Jul 1686 | Plymouth, Plymouth, Massachusetts, USA | I19498 |
20 |
MERRILL, Priscilla |
13 Jul 1686 | Newbury, Essex, Massachusetts, USA | I39492 |
21 |
HUBBARD, Anna |
13 Jul 1687 | Hadley, Hampshire County, Massachusetts | I30706 |
22 |
SMITH, Deborah |
13 Jul 1695 | | I79724 |
23 |
CLEVELAND, Deliverance |
13 Jul 1707 | Canterbury, Windham County, Connnecticut | I11926 |
24 |
BISHOP, Theophilus |
13 Jul 1711 | Stamford, Fairfield Co., Connecticut | I64778 |
25 |
CRUTTENDEN, Samuel |
13 Jul 1711 | Guilford, New Haven County, Connecticut | I84452 |
26 |
LATHROP, Elisha |
13 Jul 1713 | | I35058 |
27 |
BRISTOL, Esther |
13 Jul 1714 | Guilford, New Haven County, Connecticut | I67216 |
28 |
STANTON, Robert |
13 Jul 1715 | Stonington, New London, Connecticut, USA | I54669 |
29 |
RAWSON, Grindal |
13 Jul 1719 | | I93060 |
30 |
HOLLY, Jonathan |
13 Jul 1720 | Stamford, Fairfield, Connecticut, USA | I64680 |
31 |
SPAFFORD, Joseph |
13 Jul 1720 | | I102962 |
32 |
CLARKE, Benjamin |
13 Jul 1722 | Westerly, Washington Co., Rhode Island | I71819 |
33 |
CARR, Daniel |
13 Jul 1724 | Newbury, Essex Co., Massachusetts | I10086 |
34 |
OLNEY, John |
13 Jul 1725 | Providence, Rhode Island | I100519 |
35 |
SELLECK, Mary |
13 Jul 1727 | Stamford, Fairfield, Connecticut, USA | I49100 |
36 |
GIFFORD, William |
13 Jul 1728 | | I24971 |
37 |
LOOMIS, Elijah |
13 Jul 1729 | Windsor, Hartford, Connecticut, USA | I36646 |
38 |
MAGOUN, Hannah |
13 Jul 1729 | Pembroke, Massachusetts | I37525 |
39 |
DRAKE, Isaac |
13 Jul 1733 | Windsor, Hartford, Connecticut, USA | I19779 |
40 |
NICHOLS, Lucy |
13 Jul 1733 | Sutton, Massachusetts | I41344 |
41 |
LADD, Timothy |
13 Jul 1738 | Coventry, Tolland, Conn. | I34717 |
42 |
HASKELL, John |
13 Jul 1739 | Harvard, Worcester County, Massachusetts | I27704 |
43 |
CRUTTENDEN, Jedidiah |
13 Jul 1743 | Guilford, New Haven County, Connecticut | I84437 |
44 |
WHITNEY, Timothy |
13 Jul 1744 | Norwalk, Fairfield, Connecticut, USA | I61160 |
45 |
HULL, Capt James |
13 Jul 1745 | Killingworth, Middlesex Co., Connecticut | I67335 |
46 |
CUSHING, Perez |
13 Jul 1746 | Hingham, Plymouth Co., Massachusetts | I14798 |
47 |
RANDALL, Mary |
13 Jul 1746 | | I45781 |
48 |
KEELER, Daniel |
13 Jul 1750 | Ridgefield, Fairfield, Connecticut, USA | I32739 |
49 |
AMBLER, Daniel |
13 Jul 1752 | Stamford, Fairfield County, Connecticut | I78553 |
50 |
DENISON, Zerviah |
13 Jul 1751/2 | No. Stonington, New London Co., Connecticut | I18749 |
1 2 3 Next»
ChristenedMatches 1 to 7 of 7
# |
Last Name, Given Name(s) |
Christened |
Person ID |
1 |
MANWARING, Richard |
13 Jul 1673 | | I90353 |
2 |
BARTLETT, Capt Christopher |
13 Jul 1679 | | I04033 |
3 |
MINER, Christopher |
13 Jul 1684 | Stonington, New London Co., Connecticut | I39891 |
4 |
HULL, Martha |
13 Jul 1701 | | I67249 |
5 |
HEWETT, James |
13 Jul 1707 | | I98419 |
6 |
THURSTON, Nathaniel |
13 Jul 1718 | | I8085 |
7 |
PETERSON, Turner |
13 Jul 1760 | Duxbury, Massachusetts | I58693 |
DiedMatches 1 to 50 of 105 1 2 3 Next»
# |
Last Name, Given Name(s) |
Died |
Person ID |
1 |
WETTIN, Berkhard Of |
13 Jul 982 | Slained at Calabria, Italy in the war of Otto V with the Arabs | I60581 |
2 |
LIMBURG, Beatrix Countess Of |
Aft 12 Jul 1164 | | I35979 |
3 |
DE CHERLETON, John |
13 Jul 1374 | | I11184 |
4 |
DE HOLAND, Elizabeth |
13 Jul 1387 | | I82454 |
5 |
DE CLIFFORD, Roger |
13 Jul 1389 | | I16262 |
6 |
LE DESPENSER, Elizabeth |
13 Jul 1389 | | I18871 |
7 |
DE BERKELEY, Thomas |
13 Jul 1417 | | I15886 |
8 |
DE WELLES, Margaret |
13 Jul 1480 | | I81768 |
9 |
BOOTH, Elizabeth/Eleanor |
13 Jul 1547 | | I82038 |
10 |
AUSTRIA, Albert VII Archduke Of |
13 Jul 1621 | | I02870 |
11 |
ROGERS, William |
13 Jul 1664 | Huntington, Suffolk, New York, USA | I47166 |
12 |
BERRY, Mary |
13 Jul 1676 | New London, New London, Connecticut, USA | I05823 |
13 |
BAKER, Mary |
13 Jul 1679 | | I103072 |
14 |
CRUTTENDEN, Isaac |
13 Jul 1685 | Guilford, New Haven County,Connecticut | I14621 |
15 |
WILLIAMS, Richard |
13 Jul 1688 | Taunton, Bristol, Massachusetts, USA | I61856 |
16 |
HUBBARD, Martha |
13 Jul 1689 | | I97928 |
17 |
HOLMES, Elizabeth |
13 Jul 1720 | | I89249 |
18 |
DENISON, Elizabeth |
13 Jul 1723 | Ipswich, Essex Co., Massachusetts | I18469 |
19 |
PARMELEE, Joshua |
13 Jul 1729 | Guilford, New Haven County, Connecticut | I43395 |
20 |
WETHERELL, Sarah |
Bef 14 Jul 1729 | | I60563 |
21 |
BRADSTREET, Jane |
13 Jul 1732 | | I7161 |
22 |
FISH, Nathan |
13 Jul 1732 | Groton, New London Co., Connecticut | I22216 |
23 |
DEMING, Comfort |
13 Jul 1736 | Wethersfield, Hartford Co., Connecticut | I103275 |
24 |
PORTER, Mehitable |
13 Jul 1739 | | I44894 |
25 |
COTTERILL, Amy |
13 Jul 1746 | | I13241 |
26 |
CUSHMAN, Fear |
13 Jul 1746 | Halifax, Massachusetts | I14842 |
27 |
PABODIE, Lydia |
13 Jul 1748 | Saybrook, Middlesex County, Connecticut | I42252 |
28 |
PARMELEE, Isaac |
13 Jul 1752 | Guilford, New Haven County, Connecticut | I43388 |
29 |
LATHROP, Margaret |
13 Jul 1759 | | I35104 |
30 |
SLAUSON, Thomas |
Bef 14 Jul 1759 | Stamford, Fairfield, Connecticut, USA | I50803 |
31 |
WHEELER, Joseph |
13 Jul 1759 | Greenfield, Connecticut | I60703 |
32 |
PHELPS, Hannah |
13 Jul 1760 | Union, Connecticut | I25653 |
33 |
COLLYER, Ann |
13 Jul 1764 | | I45281 |
34 |
LEACH, Benjamin |
pos. 13 Jul 1764 | | I93705 |
35 |
PARDEE, John |
13 Jul 1766 | | I64925 |
36 |
MENDALL, Patience |
Between 13 Jul 1778 and 24 Jan 1786 | | I101808 |
37 |
PADDLEFORD, Jonathan IV |
13 Jul 1783 | Enfield, Grafton Co., New Hampshire | I42745 |
38 |
POTTER, Ruth |
13 Jul 1791 | | I6077 |
39 |
HUSTED, Thadeus |
aft. 12 Jul 1794 | | I31534 |
40 |
BENTON, Lucy |
13 Jul 1796 | Guilford, New Haven County, Connecticut | I84479 |
41 |
BENTON, Lucy |
13 Jul 1796 | | I84480 |
42 |
CRUTTENDEN, Isaac |
13 Jul 1796 | | I84478 |
43 |
SPENCER, Lucy |
13 Jul 1796 | | I84382 |
44 |
CHAMPION, Mary |
13 Jul 1800 | Guilford, New Haven County, Connecticut | I84964 |
45 |
BONNEY, Ebenezer |
13 Jul 1802 | Plympton, Plymouth County, Massachusetts | I103911 |
46 |
WATERMAN, Hannah |
13 Jul 1806 | | I59513 |
47 |
SLAWSON, Nathan |
13 Jul 1808 | Salem, Westchester County, New York | I52021 |
48 |
MCLAIN, Fanny |
13 Jul 1810 | Minisink, Orange County, New York | I38420 |
49 |
WELLES, Col. Jonathan |
13 Jul 1816 | | I60106 |
50 |
ELDRIDGE, Abigail |
13 Jul 1818 | | I89029 |
1 2 3 Next»
BuriedMatches 1 to 4 of 4
# |
Last Name, Given Name(s) |
Buried |
Person ID |
1 |
FREEMAN, Henry |
13 Jul 1631 | Wellingborough, Northants | I102843 |
2 |
WRIGHT, Henry |
13 Jul 1671 | Dedham, Essex, England | I73664 |
3 |
TARKINGTON, Elizabeth Eliza |
13 Jul 1936 | Crown Hill Cemetery, Indianapolis, Marion Co., Indiana | I104321 |
4 |
ONEACRE, William C. |
13 Jul 1948 | Mound Hill Cemetery, Seville, Ohio | I72766 |
MarriedMatches 1 to 34 of 34
# |
Last Name, Given Name(s) |
Married |
Person ID |
1 |
Henry IV of Franconia
TURIN, Bertha Of |
13 Jul 1066 | | I23266 I38212 |
2 |
BRUNSWICK-LUNEBURG, Albert I The Great Duke Of
BRABANT, Elizabeth Of |
13 Jul 1254 | | I08625 I07412 |
3 |
DE BEAUMONT, Henry Knt.
COMYN, Alice |
Bef 14 Jul 1310 | | I15819 I12781 |
4 |
James III
OLDENBURG, Margaret Of |
13 Jul 1469 | Holyrood | I48764 I18781 |
5 |
REMINGTON, Jonathan
BELCHER, Martha |
13 Jul 1664 | | I603 I604 |
6 |
PETTIT, John II
SCOFIELD, Sarah |
13 Jul 1665 | Stamford, Fairfield, Connecticut, USA | I44077 I48685 |
7 |
WINN, Increase
SAWTELL, Hannah |
13 Jul 1665 | Woburn, Massachusetts | I86776 I48271 |
8 |
TIBBALS, Josiah
SHERWOOD, Mary |
13 Jul 1670 | | I56964 I49640 |
9 |
CHRISTOPHERS, Christopher
BREWSTER, Elizabeth |
Between 13 Jul 1676 and 05 Jun 1677 | Probable New London, Conn. | I11421 I07743 |
10 |
RING, William
SHERMAN, Hannah |
13 Jul 1693 | Plymouth, Plymouth, Massachusetts, USA | I46791 I49543 |
11 |
BRADLEY, Abraham
LEAMING, Jane |
13 Jul 1697 | | I71749 I71750 |
12 |
PERLEY, John
DRESSER, Jane |
13 Jul 1698 | Rowley, Essex Co., Massachusetts | I43952 I19861 |
13 |
COWLES, Joseph
ROYCE, Abigail |
13 Jul 1699 | Wallingford, New Haven, Connecticut, USA | I12511 I47553 |
14 |
GRAY, Samuel
CHURCH, Deborah |
13 Jul 1699 | Little Compton, Newport County, Rhode Island | I92900 I11466 |
15 |
BRIDGMAN, James
ALLIS, Elizabeth |
13 Jul 1704 | | I07824 I01935 |
16 |
HOYT, Samuel
BELL, Mercy |
13 Jul 1704 | Stamford, Fairfield, Connecticut, USA | I30584 I05111 |
17 |
FOSDICK, Samuel
TURNER, Susanna |
13 Jul 1706 | | I91639 I97869 |
18 |
FOOTE, John
PRINDLE, Sarah |
13 Jul 1715 | | I22773 I45507 |
19 |
SHELDON, Abraham
RHODES, Waite |
13 Jul 1730 | Providence, Providence County, Rhode Island | I49387 I46315 |
20 |
TOMSON, Ebenezer
WRIGHT, Mary |
13 Jul 1748 | Plympton, Massachusetts | I57250 I62882 |
21 |
COIT, Capt Nathaniel
CHRISTOPHERS, Mary |
13 Jul 1754 | New London, New London Co., Connecticut | I12433 I9526 |
22 |
DEMING, Francis
CAMP, Mary |
13 Jul 1762 | Newington, Connecticut | I70207 I70216 |
23 |
HULETT, Amos
GRISWOLD, Lenthal |
13 Jul 1824 | Wethersfield, Vermont | I31184 I26224 |
24 |
RANSOM, George Wells
KINSLEY, Caroline P. |
13 Jul 1826 | | I45854 I34014 |
25 |
CASE, John Merriam
HEYWOOD, Hannah Leland |
13 Jul 1831 | Grafton, Worcester Co., Massachusetts | I10316 I28487 |
26 |
PORTER, James T.
PADELFORD, Aurelia |
13 Jul 1856 | Quincy, Michigan | I44861 I42425 |
27 |
HILL, William
SWEENEY, Ellen |
13 Jul 1869 | Bowen,Queensland,Australia | I28792 I55868 |
28 |
GIBSON, Horace Ellera
STORY, Minnie Alberta |
13 Jul 1891 | Browerville, Todd Co., Minnesota | I85300 I85299 |
29 |
HORTON, Lewis T.
MERRITT, Vida |
13 Jul 1908 | Delaware, New York | I17372 I17457 |
30 |
BROWN, Perry Alfred
MARCOTTE, Emma M. |
13 Jul 1920 | | I1871 I1873 |
31 |
CERETTO, Michael
PADELFORD, Dorothy Erma |
13 Jul 1937 | Los Angeles, Los Angeles Co, California | I103796 I42523 |
32 |
STOM, William M.
WILLIAMS, Burnadean |
13 Jul 1965 | | I2476 I2466 |
33 |
STOWE, Clyde E.
MERCHANT, Mary Edith |
13 Jul 1965 | Imperial, California | I86580 I86579 |
34 |
BEE, Dale Elzer
BOWERS, Josephine Francis |
13 Jul 1973 | Laclede County, Missouri | I85896 I85899 |
BaptismMatches 1 to 1 of 1
# |
Last Name, Given Name(s) |
Baptism |
Person ID |
1 |
GATES, Daniel |
13 Jul 1707 | | I24048 |
EnthronedMatches 1 to 1 of 1
Military ServiceMatches 1 to 1 of 1
# |
Last Name, Given Name(s) |
Military Service |
Person ID |
1 |
BURR, William Josiah |
13 Jul 1864 | Mustered out with regt. | I09302 |
|
|
|