Search Results


Matches 101 to 150 of 230 for First Name equals EUNICE AND Tree equals Main Tree

«Prev 1 2 3 4 5 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
101
HALL, Eunice
I91678  b. Abt 1699  
102
HANFORD, Eunice
I27207  b. Mar 1675/76  
103
HANFORD, Eunice
I27206  b. Abt 1712  
104
HART, Eunice
I69339  c. 30 Ot 1763  
105
HAWKINS, Eunice
I74575  b. Abt 1850 New York  
106
HILL, Eunice
I28733  b. 02 Sep 1751  
107
HOLMES, Eunice
I29372  b. 28 Jun 1747 Stonington, New London County, Connecticut  
108
HOOKER, Eunice
I29554  b. Abt 1707  
109
HOWE, Eunice
I29860  b. 02 May 1802  
110
HOWELL, Eunice
I70499  b. 18 Aug 1678  
111
HOYT, Eunice
I30285    
112
HUBBELL, Eunice
I30913    
113
HULL, Eunice
I537  b. 23 Jun 1749  
114
HULL, Eunice
I87763  b. 1763  
115
HULL, Eunice
I67528  c. 23 Jan 1763  
116
HUNTINGTON, Eunice
I73422  b. 20 Dec 1766 Connecticut, USA  
117
JARVIS, Eunice
I32068  b. 1703  
118
JOHNSON, Eunice
I93738  b. Abt 1731  
119
KELSEY, Eunice
I93360    
120
KENNEY, Eunice
I103220  b. Sutton, Worcester Co., Massachusetts  
121
KIDDER, Eunice
I33320  b. 07 Dec 1735 Dudley, Massachusetts  
122
KIDDER, Eunice
I33319  b. 17 Jul 1774 Weathersfield, Windsor, Vermont, USA  
123
KINGSBURY, Eunice
I33930  b. 1720 Norwich, New London, Connecticut, USA  
124
KINGSLEY, Eunice
I33984    
125
KIRBY, Eunice
I83107  b. 18 Dec 1651 Wethersfield, Hartford Co., Connecticut  
126
KNAPP, Eunice
I1475  b. 18 Jan 1744  
127
LASSELL, Eunice
I34989  b. 30 Jan 1728 Tolland, Tolland County, Connecticut  
128
LILLIE, Eunice
I35923  b. 05 Apr 1737 Woodstock, Connecticut  
129
LILLY, Eunice
I35946  b. 24 Mar 1780 Ashfield, Frankiln Co., Massachusetts  
130
LILLY, Eunice
I35945  b. 15 Feb 1817 Castle Creek, Broome Co., New York  
131
LONG, Eunice
I69205  b. 23 Sep 1763 Newbury, Essex Co., Massachusetts  
132
LONGWORTH, Eunice
I36585  b. 9 Apr 1772  
133
LOOMIS, Eunice
I36668  b. 01 May 1705 Windsor, Hartford, Connecticut, USA  
134
LOOMIS, Eunice
I36670  b. 25 Jul 1716 Windsor, Hartford, Connecticut, USA  
135
LOOMIS, Eunice
I36669  b. 23 Jan 1723/4 Windsor, Hartford, Connecticut, USA  
136
LOVE, Eunice
I37130    
137
LOVELAND, Eunice
I37137  b. 1801  
138
LUDDIN, Eunice
I10041  b. Braintree, Massachusetts  
139
MATHER, Eunice
I38138  b. 02 Aug 1664 Northampton, Massachusetts  
140
MEIGS, Eunice
I38790  b. 19 Oct 1715 Guilford, New Haven County, Connecticut  
141
MEIGS, Eunice
I38791  b. 27 Feb 1739 Guilford, New Haven County,Connecticut  
142
MERWIN, Eunice
I506  b. 27 Apr 1770 Connecticut  
143
MINER, Eunice
I39912  b. 11 Jan 1742 Stonington, New London County, Connecticut  
144
MINER, Eunice
I39911  b. 6 Feb 1746 Stonington, New London Co. Connecticut  
145
MOORE, Eunice
I64172    
146
NEWTON, Eunice
I41264  b. 16 Oct 1800  
147
OLMSTEAD, Eunice
I69499  b. Abt 1689  
148
PACKER, Eunice
I72969  b. 8 Oct 1740 Groton, New London Co., Connecticut  
149
PARK, Eunice
I43266  b. 19 Feb 1727/8 Preston City, New London, Connecticut, USA  
150
PECK, Eunice
I73660  b. 9 Apr 1735 Greenwich, Fairfield, Connecticut, USA  

«Prev 1 2 3 4 5 Next» | Heat Map