Suggestions for WikiTree Profiles: Warning 835: Local file reference Help Video (Difficulty: Advanced)

Here are suggestions for improving the health of our shared tree. Will you help by investigating them? When you're done, set the status using the button in the right column. Dismissed suggestions and corrected errors will be removed on Monday with the next database update on WikiTree+. more information Help.

For detail description of the suggestions, see the Data Doctors Project page.

Link Info Name Rel. Birth Death Gender Manager Marriage Status
Hickox-470
H
* File <span id='M1500'>M1500</span>. File: C:\Users\ktwhskr\Documents\Family Tree Maker\Gilbert Family Tree 2 Media\Connecticut Town Marriage Records pre1870 Barbour (1).jpg. Connecticut, Town Marriage Records, pre-1870 (Barbour Collection).
* File <span id='M1503'>M1503</span>. File: C:\Users\ktwhskr\Documents\Family Tree Maker\Gilbert Family Tree 2 Media\Connecticut Town Birth Records pre1870 Barbour Col.jpg. Connecticut Town Birth Records, pre-1870 (Barbour Collection).
Capt Samuel Andruss Hickox 26 May 1702 Waterbury, New Haven, Connecticut certain 13 May 1765 Waterbury, New Haven, Connecticut Male Gilbert-7397

Walter-1903

Lewis-10266
Burwell-1091
H
* File <span id='M13956'>M13956</span> File: C:\Users\bruce\Documents\Family Tree Maker\Campbell-Bodle-Hicks-Calder_07192018(1) Media\Winston of Virginia and allied families(1).jpg Format: jpg. Winston of Virginia and allied families. Mary Lear Burwell uncertain 1 Jul 1704 Milford, New Haven, Connecticut Colony uncertain 29 Apr 1797 Edgecombe, North Carolina Female Campbell-31837
Reynolds-29079
H
* File <span id='M6240'>M6240</span> File: D:\Users\James\Documents\Family Tree Maker22 FTM Files\Duvall Family 2023 Active ANC Media\Early Connecticut Marriages(2).jpg Format: jpg. Early Connecticut Marriages.
* File <span id='M6244'>M6244</span> File: D:\Users\James\Documents\Family Tree Maker22 FTM Files\Duvall Family 2023 Active ANC Media\Connecticut, Town Marriage Records, pre-1870 (Barbour Collection).jpg Format: jpg. Connecticut, Town Marriage Records, pre-1870 (Barbour Collection).
* File <span id='M6245'>M6245</span> File: D:\Users\James\Documents\Family Tree Maker22 FTM Files\Duvall Family 2023 Active ANC Media\Connecticut, Church Record Abstracts, 1630-1920(2).jpg Format: jpg. Connecticut, Church Record Abstracts, 1630-1920.
Jedediah Reynolds uncertain 1715 Stonington, New London, Connecticut Colony 1800 New York, USA Male Duvall-1086
Williams-44008
H
* File <span id='M1953'>M1953</span>. File: C:\Users\Dale\Documents\Software MacKiev\Family Tree Maker\Apel Encell Media\Connecticut Town Marriage Records pre1870 Barbour (2).jpg. Connecticut, Town Marriage Records, pre-1870 (Barbour Collection).
* File <span id='M943'>M943</span>. File: C:\Users\Dale\Documents\Software MacKiev\Family Tree Maker\Apel Encell Media\Media Item(5).jpg.
* External File: <span id='M943'>M943</span> File: C:\Users\Dale\Documents\Software MacKiev\Family Tree Maker\Apel Encell Media\Media Item(5).jpg
Mary Williams 1716 East Haddam, Middlesex, Connecticut 20 Dec 1792 Millington, Middlesex, Connecticut, United States Female Apel-69
Smith Ackley-1
H
* File <span id='M1462'>M1462</span>. File: C:\Users\Dale\Documents\Software MacKiev\Family Tree Maker\Apel Encell Media\Early Connecticut Marriages.jpg. Early Connecticut Marriages. Hannah Smith Ackley 1717 Connecticut Colony 1 Jun 1801 Millington, Middlesex, Connecticut, United States Female Apel-69
Williams-4856
H
Source: [[#S16]] Name: Page File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\VBMDUSACT1634_0022-0186.jpg Format: jpg PHOTO Scrapbook: N Samuel Williams 29 Jul 1717 Lebanon, New London, Connecticut Colony Sep 1775 Lebanon, New London, Connecticut Male Patterson-5850
Grover-1349
H
* File <span id='M3996'>M3996</span>. File: C:\Users\tk4nu_000\Documents\Family Tree Maker\McLindsay Smith Moore Kessel7262016 Media\Family Tree Line-1.jpg. Family Tree Line.
* File <span id='M4'>M4</span>. File: C:\Users\tk4nu_000\Documents\Family Tree Maker\McLindsay Smith Moore Kessel7262016 Media\Johnsburgh Warren New York.htm. Johnsburgh Warren New York. 1790 Information from the History of Johnsburgh.
* File <span id='M4096'>M4096</span>. File: C:\Users\tk4nu_000\Documents\Family Tree Maker\McLindsay Smith Moore Kessel7262016 Media\DNA Direct Ancestor Tyler-1.jpg. DNA Direct Ancestor Tyler.
* File <span id='M4631'>M4631</span>. File: C:\Users\tk4nu_000\Documents\Family Tree Maker\McLindsay Smith Moore Kessel7262016 Media\Johnsburg Methodist church cemetery.jpg. Johnsburg Methodist church cemetery.
* File <span id='M575'>M575</span>. File: C:\Users\tk4nu_000\Documents\Family Tree Maker\McLindsay Smith Moore Kessel7262016 Media\Find a Grave notation.htm. Find a Grave notation.
Enos Grover 6 Apr 1718 Killingly, Windham, Connecticut 4 Apr 1794 Johnsburgh, Washington, New York, USA Male McLindsay-4
Roberts-42419
H
Source: [[#S16]] Name: Page File File: C:\users\crossover\My Documents\Sweeney-Williams-Gillanders-Liedtke_media\VBMDUSACT1634_0022-0186.jpg Format: jpg PHOTO Scrapbook: N Mary Roberts 1 Apr 1721 Colchester, New London, Connecticut 1748 Female Smith-217264
Bartlett-5458
H
* File <span id='M2980'>M2980</span>. File: C:\Users\tk4nu_000\Documents\Family Tree Maker\McLindsay Smith Moore Kessel7262016 Media\Joel Grover research.htm. Joel Grover research.
* File <span id='M329'>M329</span>. File: C:\Users\tk4nu_000\Documents\Family Tree Maker\McLindsay Smith Moore Kessel7262016 Media\Family Tree Line.jpg. Family Tree Line.
Ruth Knowles (Bartlett) 1722 Killingly, Windham, Connecticut, USA, 1805 certain New York, United States Female McLindsay-4
Warner-12003
H
* File <span id='M2485'>M2485</span> File: C:\Users\const\Documents\Family Tree Maker\A Fresh Start Tree Media\Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)(1).jpg Format: jpg. Connecticut, Town Marriage Records, pre-1870 (Barbour Collection).
* File <span id='M2487'>M2487</span> File: C:\Users\const\Documents\Family Tree Maker\A Fresh Start Tree Media\Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)(2).jpg Format: jpg. Connecticut, Town Marriage Records, pre-1870 (Barbour Collection).
* File <span id='M2493'>M2493</span> File: C:\Users\const\Documents\Family Tree Maker\A Fresh Start Tree Media\U.S., Revolutionary War Pensioners, 1801-1815, 1818-1872.jpg Format: jpg. U.S., Revolutionary War Pensioners, 1801-1815, 1818-1872. The National Archives Washington, D.C. Ledgers of Payments, 1818-1872, to U.S. Pensioners Under Acts of 1818 Through 1858 From Records of the Office of the Third Auditor of the Treasury Record Group Title: Records of the Accounting Officers of the Depar.
* File <span id='M2526'>M2526</span> File: C:\Users\const\Documents\Family Tree Maker\A Fresh Start Tree Media\Connecticut Town Birth Records, pre-1870 (Barbour Collection)(3).jpg Format: jpg. Connecticut Town Birth Records, pre-1870 (Barbour Collection).
* File <span id='M2531'>M2531</span> File: C:\Users\const\Documents\Family Tree Maker\A Fresh Start Tree Media\Connecticut Town Death Records, pre-1870 (Barbour Collection)(2).jpg Format: jpg. Connecticut Town Death Records, pre-1870 (Barbour Collection).
* File <span id='M512'>M512</span> File: C:\Users\const\Documents\Family Tree Maker\A Fresh Start Tree Media\History of Waterbury.htm Format: jpg. History of Waterbury.
Thomas Warner 5 Jun 1722 Waterbury, New Haven, Connecticut Colony 5 Apr 1758 Waterbury, New Haven, Connecticut Colony Male Sztukowski-1
Welch-4549
H
* File <span id='M1'>M1</span>. File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media\Page 11.jpg. Page 11.
* External File: <span id='M1'>M1</span> File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media\Page 11.jpg Page 11
Mary Harris (Welch) 16 Jul 1723 Plainfield, Windham, Connecticut 1800 Luzerne, Luzerne, Pennsylvania, United States Female O'Brien-3519
Stilson-118
H
Source: [[#S51]] Name: Page File File: C:\Users\wrandolphs\Documents180301Stilson-Holmes_media\GPC_EARLYCTMARRIAGES-0921.jpg Format: jpg PHOTO Scrapbook: N
Source: [[#S52]] Book Title: Lineage Book : NSDAR : Volume 118 : 1915 Name: Page Book Title: Lineage Book : NSDAR : Volume 118 : 1915 File File: C:\Users\wrandolphs\Documents180301Stilson-Holmes_media155_b290443-00224.jpg Format: jpg PHOTO Scrapbook: N
Joseph Stilson II certain 19 Jul 1727 Newtown, Fairfield, Connecticut Colony certain 26 Apr 1811 Bethlehem, Litchfield, Connecticut, United States Male Lane-11194
Burr-1612
H
* File <span id='M479'>M479</span>. File: C:\Users\griff\Documents\Family Tree Maker\Griffnilla Media\BurrSamuel CadwellChristian CTResid.jpg. BurrSamuel CadwellChristian CTResid. 4222017 9:08:52 PM.
* File <span id='M480'>M480</span>. File: C:\Users\griff\Documents\Family Tree Maker\Griffnilla Media\BurrSamuel CadwellChristianCTMarrg.jpg. BurrSamuel CadwellChristianCTMarrg. 4222017 9:36:13 PM.
* File <span id='M481'>M481</span>. File: C:\Users\griff\Documents\Family Tree Maker\Griffnilla Media\BurrSamuel NEng GenRegister 1815Death.jpg. BurrSamuel NEng GenRegister 1815Death. 4222017 10:13:22 PM.
* File <span id='M482'>M482</span>. File: C:\Users\griff\Documents\Family Tree Maker\Griffnilla Media\BurrSamuelSary CemInscriptions.jpg. BurrSamuelSary CemInscriptions. 4222017 10:13:41 PM.
* File <span id='M483'>M483</span>. File: C:\Users\griff\Documents\Family Tree Maker\Griffnilla Media\BurrSamuel Christian dLodamia.jpg. BurrSamuel Christian dLodamia. 4222017 10:24:00 PM.
* File <span id='M484'>M484</span>. File: C:\Users\griff\Documents\Family Tree Maker\Griffnilla Media\BurrSamuel Gravestone.jpg. BurrSamuel Gravestone. 10222013 11:51:42 AM.
Samuel Burr uncertain 1728 13 Aug 1815 Bloomfield, Hartford, Connecticut, United States Male Vintilla-1
Rowley-1622
H
* File <span id='M1483'>M1483</span> File: C:\Users\arjag\Documents\Family Tree Maker\Arjagger-4(2) Media\Mayflower Families Fifth Generation Descendants, 1700-1880, Vol 4 pgs 213-214 - Jane Fuller.pdf Format: jpg. Mayflower Families Fifth Generation Descendants, 1700-1880, Vol 4 pgs 213-214 - Jane Fuller. 2017-12-20, 11:05:55 AM.
* File <span id='M1484'>M1484</span> File: C:\Users\arjag\Documents\Family Tree Maker\Arjagger-4(2) Media\Mayflower Families Fifth Generation Descendants, 1700-1880, Vol 4, Page 108 - Jonathan Rowley & Anna.jpg Format: jpg. Mayflower Families Fifth Generation Descendants, 1700-1880, Vol 4, Page 108 - Jonathan Rowley & Anna Fuller. 2017-12-20, 9:43:31 AM.
* External File: M1484 File: C:\Users\arjag\Documents\Family Tree Maker\Arjagger-4(2) Media\Mayflower Families Fifth Generation Descendants, 1700-1880, Vol 4, Page 108 - Jonathan Rowley & Anna.jpg Format: jpg Mayflower Families Fifth Generation Descendants, 1700-1880, Vol 4, Page 108 - Jonathan Rowley & Anna Fuller 2017-12-20, 9:43:31 AM
Simeon Rowley 10 May 1728 Sharon, Litchfield, Connecticut uncertain 6 Jun 1796 Sharon, Litchfield, Connecticut, United States Male Burke-4846
Lord-4778
H
* File <span id='M1495'>M1495</span> File: C:\Users\sjphd\Documents\Family Tree Maker\RICE GLATHART Media\Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934.jpg Format: jpg. Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934. Connecticut State Library Hartford, Connecticut.
* File <span id='M1498'>M1498</span> File: C:\Users\sjphd\Documents\Family Tree Maker\RICE GLATHART Media\Pennsylvania, Society of Mayflower Descendants Applications, 1911-1929.jpg Format: jpg. Pennsylvania, Society of Mayflower Descendants Applications, 1911-1929.
Joseph Lord Sr. certain 28 Aug 1731 certain Norwich, New London, Connecticut certain 12 Mar 1762 certain Norwich, New London, Connecticut Male Nielsen-1304
Hibbard-5
H
* File <span id='M121'>M121</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\North America, Family Histories, 1500-2000(7)(1).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: Abstract of title to blocks 1 to 35, inclusive of Eastwood : an addition to the city of Houston, Ha.
* File <span id='M124'>M124</span> File: C:\Users\dfaul\Documents\Family Tree Maker\WheatonFilmore Media\North America, Family Histories, 1500-2000(9)(1).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: Abstract of title to blocks 1 to 35, inclusive of Eastwood : an addition to the city of Houston, Ha.
Eleazar Hibbard certain 20 Aug 1732 certain Canterbury, Windham, Connecticut Colony certain 1798 certain Yarmouth, Yarmouth, Colony of Nova Scotia Male Whittington-592
Pike-7788
H
* File <span id='M1493'>M1493</span> File: C:\Users\sjphd\Documents\Family Tree Maker\RICE GLATHART Media90 United States Federal Census.jpg Format: jpg. 1790 United States Federal Census. Year: 1790 Census Place: Berlin, Hartford, Connecticut Series: M637 Roll: 1 Page: 447 Image: 627 Family History Library Film: 0568141. Samuel Pike 8 Jan 1733 Killingly, Windham, Connecticut 8 Jul 1802 Berlin, Hartford, Connecticut, USA Male Orphan
Stilson-237
H
Source: [[#S39]] Name: Page File File: C:\Users\wrandolphs\Documents180301Stilson-Holmes_media\VBMDUSACT1634_0031-0203.jpg Format: jpg PHOTO Scrapbook: N
Source: [[#S39]] Name: Page File File: C:\Users\wrandolphs\Documents180301Stilson-Holmes_media\VBMDUSACT1634_0031-0083.jpg Format: jpg PHOTO Scrapbook: N
Elijah Stilson certain 25 Oct 1734 certain Newtown, Fairfield, Connecticut Colony uncertain 1789 Newtown, Fairfield, Connecticut, United States Male Lane-11194
Harris-20861
H
* File <span id='M147'>M147</span>. File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media\SAR Elijah Harris p2.jpg. SAR - Elijah Harris p2.
* File <span id='M345'>M345</span>. File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media\Harris Elisha Elijah.jpg. Harris, Elisha (Elijah).
* External File: <span id='M345'>M345</span> File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media\Harris Elisha Elijah.jpg Harris, Elisha (Elijah)
* File <span id='M398'>M398</span>. File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media\Wyoming Valley Massacre Monument.jpg. Wyoming Valley Massacre Monument.
* File <span id='M429'>M429</span>. File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media\Elijah Harris Will 1822.pdf. Elijah Harris Will - 1822.
* File <span id='M452'>M452</span>. File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media\SAR Elijah Harris p1(1).jpg. SAR - Elijah Harris p1.
* File <span id='M513'>M513</span>. File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media\History of FortyFort.pdf. History of Forty-Fort.
* File <span id='M563'>M563</span>. File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media\Rhode Island Vital Extracts 16361899(1).jpg. Rhode Island, Vital Extracts, 1636-1899.
* File <span id='M564'>M564</span>. File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media10 United States Federal Census.jpg. 1810 United States Federal Census.
* File <span id='M565'>M565</span>. File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media\US Sons of the American Revolution Membership Appl.jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970.
* File <span id='M568'>M568</span>. File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media00 United States Federal Census.jpg. 1800 United States Federal Census.
Elijah Harris Dec 1735 Plainfield, Windham, Connecticut 8 Feb 1823 Kingston, Luzerne, Pennsylvania Male O'Brien-3519
Wilkey-999
H
* File <span id='M563'>M563</span>. File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media\Rhode Island Vital Extracts 16361899(1).jpg. Rhode Island, Vital Extracts, 1636-1899. Hannah Wilkey 1736 Preston, New London, Connecticut 1795 Luzerne, Luzerne, Pennsylvania, United States Female O'Brien-3519
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Udall-446
H
* File <span id='M329'>M329</span>. File: C:\Users\townsendeh\Documents\Family Tree Maker\Full Lineage Tree-EPHT Media\The New England Historical & Genealogical Register, 1847-2011 - Dorothy Udall.jpg. The New England Historical & Genealogical Register, 1847-2011 - Dorothy Udall.
* File <span id='M330'>M330</span>. File: C:\Users\townsendeh\Documents\Family Tree Maker\Full Lineage Tree-EPHT Media\Connecticut Town Birth Records, pre-1870 (Barbour Collection) - Dorothy Udall.jpg. Connecticut Town Birth Records, pre-1870 (Barbour Collection) - Dorothy Udall.
Dorothy Udall aka Udall certain 7 Oct 1736 certain Stonington, New London, Connecticut certain 1813 Norwich, Orange, Vermont, USA Female Wheat-554
Edgerton-657
H
* File <span id='M1405'>M1405</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\Connecticut Church Record Abstracts 16301920.jpg. Connecticut, Church Record Abstracts, 1630-1920. Esther Edgerton 11 Feb 1737 Norwich, New London, Connecticut 1761 Female Thorpe-1278
Wiiliams-2
H
* File <span id='M565'>M565</span>. File: C:\Users\Pat\Documents\Family Tree Maker\O'Brien Family Tree Media\US Sons of the American Revolution Membership Appl.jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970. Mary Wiiliams 1740 Connecticut 1795 Forty Fort, Kingston, Luzerne, Pennsylvania, UNited States Female O'Brien-3519
Moulton-1260
H
* File <span id='M152'>M152</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Massachusetts Town and Vital Records 16201988(2).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988. Jonathan Moulton 22 May 1740 Brimfield, Hampden, Province of Massachusetts Bay Stafford, Tolland, Connecticut, United States Male Aerts-67
Rowe-147
H
File: C:\Users\Royce Rowe\Documents\Family Tree Maker\Royce-Rowe Family Tree_2016 Media\IMG0312.jpg. IMG_0312
File: C:\Users\Royce Rowe\Documents\Family Tree Maker\Royce-Rowe Family Tree_2016 Media\IMG0312.jpg IMG_0312
Daniel Dan Rowe 13 Dec 1744 Suffield, Hartford County, Connecticut 21 Apr 1839 Montague, Franklin County, Massachusetts, USA Male Morton-536
Sanford-2899
H
* File <span id='M138'>M138</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, 1629-1934 - Eliasaph Barker.jpg. Format: doc. Eliasaph Barker - Connecticut, Hale Cemetery Inscriptions and Newspaper Notices, 1629-1934. 10182015 8:25:01 PM.
* File <span id='M139'>M139</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\Connecticut, Church Record Abstracts, 1630-1920 - Mabel Sanford.jpg. Format: doc. Mabel Sanford - Connecticut, Church Record Abstracts, 1630-1920. 10182015 8:30:41 PM.
Mabel Barker (Sanford) 19 Jun 1746 New Haven, New Haven, Connecticut Colony 26 Nov 1834 Plymouth, Litchfield County, Connecticut, USA Female McLaughlin-2369
Freeman-9705
H
* File <span id='M49'>M49</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\US Sons of the American Revolution Membership App.jpg. Format: doc. U.S., Sons of the American Revolution Membership Applications, 1889-1970.
* File <span id='M671'>M671</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\North America Family Histories 15002000(15).jpg. Format: doc. North America, Family Histories, 1500-2000. Book Title: Tracy Genealogy : ancestors and descendants of Lieutenant Thomas Tracy of Norwich, Connecticut : 1660.
* File <span id='M674'>M674</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\Early Connecticut Marriages(2).jpg. Format: doc. Early Connecticut Marriages.
* File <span id='M75'>M75</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\Connecticut Church Record Abstracts 16301920.jpg. Format: doc. Connecticut, Church Record Abstracts, 1630-1920.
Mary Tracy (Freeman) 2 Feb 1748 Preston City, New London, Connecticut 10 Sep 1780 Preston City, New London, Connecticut, USA Female McLaughlin-2369
Knowlton-2206
H
Source: S177 Name: Page File File: C:\Data Files\AncestryRM7-fromDownload\RM7ancestrydownload20211007_media143_264636__0007-00200.jpg Format: jpg PHOTO Scrapbook: N
Source: S177 Name: Page File File: C:\Data Files\AncestryRM7-fromDownload\RM7ancestrydownload20211007_media143_264636__0007-00207.jpg Format: jpg PHOTO Scrapbook: N
Source: S177 Name: Page File File: C:\Data Files\AncestryRM7-fromDownload\RM7ancestrydownload20211007_media143_264646__0063-00084.jpg Format: jpg PHOTO Scrapbook: N
Source: S177 Name: Page File File: C:\Data Files\AncestryRM7-fromDownload\RM7ancestrydownload20211007_media369_267681__0019-00199.jpg Format: jpg PHOTO Scrapbook: N
Source: S177 Name: Page File File: C:\Data Files\AncestryRM7-fromDownload\RM7ancestrydownload20211007_media254_265592-00539.jpg Format: jpg PHOTO Scrapbook: N
Source: S223 New England Historic Genealogical Society Boston, Massachusetts Vital Records of Dartmouth, Massachusetts to the End of the Year 1850 Name: Page New England Historic Genealogical Society Boston, Massachusetts Vital Records of Dartmouth, Massachusetts to the End of the Year 1850 File File: C:\Data Files\AncestryRM7-fromDownload\RM7ancestrydownload20211007_media\dvm_primsrc000052-00669.jpg Format: jpg PHOTO Scrapbook: N
Robert Knowlton certain 6 Feb 1748 certain Ashford, Windham, Connecticut after 18 Oct 1831 certain Mercer, Ohio, United States Male Knowlton-352
Moulton-385
H
* File <span id='M213'>M213</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Massachusetts Town and Vital Records 16201988(3).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988. Rebecca Walbridge (Moulton) certain 26 Oct 1749 Brimfield, Hampshire, Massachusetts Bay certain 25 Aug 1836 Female Aerts-67

Jenkins-4257
Daggett-1124
H
* File <span id='M923'>M923</span> File: C:\Users\chery\OneDrive\Documents\Family Tree Maker\Richardson_Driscoll FamilyTree Media\U.S., Sons of the American Revolution Membership Applications, 1889-1970(17).jpg Format: jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970. Volume: 77. John Daggett 11 Sep 1752 Lebanon, New London, Connecticut 20 Feb 1819 Girard, Erie, Pennsylvania Male Lash-486
Bailey-11035
H
* File <span id='M326'>M326</span>. File: C:\Users\townsendeh\Documents\Family Tree Maker\Full Lineage Tree-EPHT Media\Vermont, Vital Records, 1720-1908 - Wealthy Wright.jpg. Vermont, Vital Records, 1720-1908 - Wealthy Wright.
* File <span id='M333'>M333</span>. File: C:\Users\townsendeh\Documents\Family Tree Maker\Full Lineage Tree-EPHT Media\Connecticut Town Birth Records, pre-1870 (Barbour Collection) - Hannah Bailey.jpg. Connecticut Town Birth Records, pre-1870 (Barbour Collection) - Hannah Bailey.
* File <span id='M346'>M346</span>. File: C:\Users\townsendeh\Documents\Family Tree Maker\Full Lineage Tree-EPHT Media\Early Connecticut Marriages.jpg. Early Connecticut Marriages.
* File <span id='M347'>M347</span>. File: C:\Users\townsendeh\Documents\Family Tree Maker\Full Lineage Tree-EPHT Media\Connecticut Church Record Abstracts 16301920.jpg. Connecticut, Church Record Abstracts, 1630-1920.
Hannah Wright (Bailey) aka Bayley 24 Sep 1752 Lebanon, New London, Connecticut 14 Jun 1814 Hartford, Windsor, Vermont, United States Female Hubbard-3908
Waterman-430
H
:: c:\Users\Last Family\Pictures\Genealogy Documents\Military Records\List of Discharged Soldiers Due To Illness during Revolutionary War - Luther Waterman Signed Document Pg. 1.jpg Luther L. Waterman uncertain 1753 uncertain Norwich, New London, Connecticut 9 Sep 1807 Cazenovia, Madison, New York Male Iverson-212
Hawkins-12651
H
* File <span id='M923'>M923</span> File: C:\Users\chery\OneDrive\Documents\Family Tree Maker\Richardson_Driscoll FamilyTree Media\U.S., Sons of the American Revolution Membership Applications, 1889-1970(17).jpg Format: jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970. Volume: 77. Sarah Hawkins Daggett (Hawkins) 21 Jan 1753 Coventry, Tolland, Connecticut 15 Jan 1800 Vermont Female Lash-486
Ayer-1214
H
* File <span id='M667'>M667</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\Connecticut Hale Collection of Cemetery Inscriptio(3).jpg. Format: doc. Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934. Thankful Tracy (Ayer) uncertain 1754 5 Apr 1799 Lisbon, Connecticut Female McLaughlin-2369
Burr-1610
H
* File <span id='M290'>M290</span>. File: C:\Users\griff\Documents\Family Tree Maker\Griffnilla Media\BurrEleanor_FarmingtonCTVitalRecs.jpg. BurrEleanor_FarmingtonCTVitalRecs 10252016 9:17:30 PM.
* File <span id='M473'>M473</span>. File: C:\Users\griff\Documents\Family Tree Maker\Griffnilla Media\BurrELeanor_CT ChurchRecAbstracts.jpg. BurrELeanor_CT ChurchRecAbstracts. 4222017 2:25:04 PM.
* File <span id='M474'>M474</span>. File: C:\Users\griff\Documents\Family Tree Maker\Griffnilla Media\WatsonA-BurrE Marrg.jpg. WatsonA-BurrE Marrg. 4222017 2:43:11 PM.
Eleanor Watson (Burr) 22 Mar 1755 Farmington, Hartford, Connecticut not living Female Vintilla-1
Marsh-4221
H
* File <span id='M158'>M158</span>. File: C:\Users\townsendeh\Documents\Family Tree Maker\Full Lineage Tree-EPHT Media\Olive Clarke.jpg. Olive Clarke.
* External File: <span id='M158'>M158</span> File: C:\Users\townsendeh\Documents\Family Tree Maker\Full Lineage Tree-EPHT Media\Olive Clarke.jpg Olive Clarke
Olive Clarke (Marsh) 18 Jan 1756 Hartford, CT 4 May 1828 Female Orphan
Purdy-1073
H
* File <span id='M52'>M52</span>. File: C:\Users\Diane\Documents\Family Tree Maker\Diane McWilliams family tree_2015-02-23 Media\US Sons of the American Revolution Membership Appl.jpg. U.S., Sons of the American Revolution Membership Applications, 1889-1970.
* File <span id='M85'>M85</span>. File: C:\Users\Diane\Documents\Family Tree Maker\Diane McWilliams family tree_2015-02-23 Media\Early Connecticut Marriages.jpg. Early Connecticut Marriages.
Elias Purdy 7 Apr 1757 Rye, Westchester, New York 5 Sep 1831 Harrison, Westchester, New York Male Purdy-849
Huntington-1103
H
* File <span id='M1353'>M1353</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\Ezekiel Huntington.jpg. Ezekiel Huntington.
* External File: <span id='M1353'>M1353</span> File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\Ezekiel Huntington.jpg Ezekiel Huntington
* File <span id='M1373'>M1373</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media40 United States Federal Census(10).jpg. 1840 United States Federal Census.
* File <span id='M1413'>M1413</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media30 United States Federal Census(9).jpg. 1830 United States Federal Census.
* File <span id='M1414'>M1414</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\Unknown(14).jpg.
* File <span id='M1415'>M1415</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media90 United States Federal Census(5).jpg. 1790 United States Federal Census.
* File <span id='M1416'>M1416</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media20 United States Federal Census(4).jpg. 1820 United States Federal Census.
* File <span id='M640'>M640</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media10 United States Federal Census.jpg. 1810 United States Federal Census.
Ezekiel Huntington 2nd Nov 1764 Lebanon, New London County, Connecticut 15 Feb 1844 Stephentown, Rensselaer, New York, USA Male Thorpe-1278
Tobias-306
H
* File <span id='M142'>M142</span>. File: C:\Users\FoxFamily\Documents\Family Tree Maker\Fox Family Tree Mediade9c73-4962-4756-bd3c-256ae9904323.jpg. Tobias Reunion Clipping from Jason's scrapbook. Location: Clear Lake, Buchanan, Michigan, USA.
* File <span id='M233'>M233</span>. File: C:\Users\FoxFamily\Documents\Family Tree Maker\Fox Family Tree Media19647f-cefb-41c8-9612-43b641c72825.htm.
Daniel Tobias 1765 Scotland or NY 1809 Steuben Co., NY Male Fox-6099
Treadway-356
H
* File <span id='M3360'>M3360</span>. File: C:\Users\VMP\Documents\Family Tree Maker\Prichard-Love(2016-8)_2016-09-15 Media\Connecticut Town Birth Records pre1870 Barbour Col(1).jpg. Connecticut Town Birth Records, pre-1870 (Barbour Collection).
* File <span id='M3361'>M3361</span>. File: C:\Users\VMP\Documents\Family Tree Maker\Prichard-Love(2016-8)_2016-09-15 Media\Connecticut Church Record Abstracts 16301920.jpg. Connecticut, Church Record Abstracts, 1630-1920.
* File <span id='M3362'>M3362</span>. File: C:\Users\VMP\Documents\Family Tree Maker\Prichard-Love(2016-8)_2016-09-15 Media\Early Connecticut Marriages(1).jpg. Early Connecticut Marriages.
* File <span id='M3363'>M3363</span>. File: C:\Users\VMP\Documents\Family Tree Maker\Prichard-Love(2016-8)_2016-09-15 Media\Connecticut Church Record Abstracts 16301920(1).jpg. Connecticut, Church Record Abstracts, 1630-1920.
* File <span id='M3364'>M3364</span>. File: C:\Users\VMP\Documents\Family Tree Maker\Prichard-Love(2016-8)_2016-09-15 Media\North America Family Histories 15002000(3).jpg. North America, Family Histories, 1500-2000.
* File <span id='M6994'>M6994</span>. File: C:\Users\VMP\Documents\Family Tree Maker\Prichard-Love(2016-8)_2016-09-15 Media\North America Family Histories 15002000(23).jpg. North America, Family Histories, 1500-2000.
Abigail Williams (Treadway) certain 2 Feb 1766 certain Middletown, Middlesex, Connecticut Female Prichard-364
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Tracy-1916
H
* File <span id='M43'>M43</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\U.S., Craftperson Files, 1600-1995 - Capt Elijah Tracy(2).jpg. Format: doc. Capt Elijah Tracy - U.S., Craftperson Files, 1600-1995. 1012015 9:31:01 PM.
* File <span id='M44'>M44</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) - Capt Elijah Tracy.jpg. Format: doc. Capt Elijah Tracy - Connecticut, Town Marriage Records, pre-1870 (Barbour Collection). 1012015 9:32:39 PM.
* File <span id='M45'>M45</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media00 United States Federal Census - Capt Elijah Tracy.jpg. Format: doc. Capt Elijah Tracy - 1800 United States Federal Census. 1012015 9:36:00 PM. Year: 1800 Census Place: Lisbon, New London, Connecticut Series: M32 Roll: 3 Page: 778 Image: 256 Family History Library Film: 205620.
* File <span id='M661'>M661</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\Capt Elijah Tracy Jan 18 1807.jpg. Format: doc. _Capt. Elijah Tracy, Jan. 18, 1807.
* File <span id='M663'>M663</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\Grave of Capt Elijah Fitch Tracy.jpg. Format: doc. Grave of Capt. Elijah Fitch Tracy. 1807
* File <span id='M668'>M668</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\Connecticut Church Record Abstracts 16301920(4).jpg. Format: doc. Connecticut, Church Record Abstracts, 1630-1920.
* File <span id='M669'>M669</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\Early Connecticut Marriages(1).jpg. Format: doc. Early Connecticut Marriages.
* File <span id='M670'>M670</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\North America Family Histories 15002000(14).jpg. Format: doc. North America, Family Histories, 1500-2000. Book Title: The Brewster Genealogy : 1566-1907 : A record of the descendants of William Brewster of the Mayflower, ruling Elder of the Pilgrim Church which founded Plymouth Colony in 1620: Volume 1.
* File <span id='M671'>M671</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\North America Family Histories 15002000(15).jpg. Format: doc. North America, Family Histories, 1500-2000. Book Title: Tracy Genealogy : ancestors and descendants of Lieutenant Thomas Tracy of Norwich, Connecticut : 1660.
Captain Elijah Tracy 17 Apr 1766 Lisbon, New London, Connecticut 18 Jan 1807 Clinton, Oneida, New York, United States Male McLaughlin-2369
Bunce-274
H
* File <span id='M51'>M51</span>. File: C:\Users\angelina\Documents\Family Tree Maker\George 1 Media850745-72ba-428b-9dc3-866a8c0d99fa(1).jpg. Theodore Hudson Bunce.
* External File: <span id='M51'>M51</span> File: C:\Users\angelina\Documents\Family Tree Maker\George 1 Media850745-72ba-428b-9dc3-866a8c0d99fa(1).jpg Theodore Hudson Bunce
Theodore Hudson Bunce 18 Jun 1767 Hartford, Hartford, Connecticut 13 Nov 1845 Adams, Jefferson, New York, United States Male George-4305
Bailey-15345
H
* File <span id='M542'>M542</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media50 United States Federal Census(6).jpg. Format: doc. 1850 United States Federal Census. Year: 1850 Census Place: Kingsbury, Washington, New York Roll: M432_610 Page: 236A Image: 61.
* File <span id='M82'>M82</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\New York State Census 1855-1.jpg. Format: doc. New York, State Census, 1855.
Abagail Bailey 1768 Connecticut 27 Jul 1855 Kingsbury, Washington, New York, USA Female McLaughlin-2369
Dunning-2703
H
* File <span id='M1099'>M1099</span> File: D:\Users\James\Documents\Family Tree Maker22 FTM Files\Duvall Family 2023 Active ANC Media\Will Abraham Dunning.jpg Format: jpg. Will : Abraham Dunning. 23 Jan 1832.
* File <span id='M2658'>M2658</span> File: D:\Users\James\Documents\Family Tree Maker22 FTM Files\Duvall Family 2023 Active ANC Media471_355283-01001.jpg Format: jpg. 44471_355283-01001
* File <span id='M2781'>M2781</span> File: D:\Users\James\Documents\Family Tree Maker22 FTM Files\Duvall Family 2023 Active ANC Media\GPC_EARLYCTMARRIAGES-0404.jpg Format: jpg. GPC_EARLYCTMARRIAGES-0404
* File <span id='M4668'>M4668</span> File: D:\Users\James\Documents\Family Tree Maker22 FTM Files\Duvall Family 2023 Active ANC Media\Early Connecticut Marriages.jpg Format: jpg. Early Connecticut Marriages.
* File <span id='M4691'>M4691</span> File: D:\Users\James\Documents\Family Tree Maker22 FTM Files\Duvall Family 2023 Active ANC Media\New York, Wills and Probate Records, 1659-1999.jpg Format: jpg. New York, Wills and Probate Records, 1659-1999. Probate Records, 1799-1905 Index, 1799-1952 Author: New York. Surrogate's Court (Cayuga County) Probate Place: Cayuga, New York.
* File <span id='M4743'>M4743</span> File: D:\Users\James\Documents\Family Tree Maker22 FTM Files\Duvall Family 2023 Active ANC Media\Michigan, Death Records, 1867-1950(6).jpg Format: jpg. Michigan, Death Records, 1867-1950.
Abraham Dunning 6 Feb 1769 Warren, Kent, Litchfield, Connecticut Colony 19 Oct 1834 Fleming, Cayuga, New York, United States Male Duvall-1086
Merret-9
H
* File <span id='M85'>M85</span>. File: C:\Users\Diane\Documents\Family Tree Maker\Diane McWilliams family tree_2015-02-23 Media\Early Connecticut Marriages.jpg. Early Connecticut Marriages. Rachel Purdy (Merret) aka Merritt 26 Jul 1769 Rye, Westchester, New York 1 Nov 1844 Rye, Westchester, New York Female Purdy-849
Lowrey-335
H
* File <span id='M7'>M7</span>. File: C:\Users\Rebecca\Documents\Family Tree Maker\Feuerstein Media\LUCYLO_2.jpg. Lucy Lowrey Robbins.
* External File: <span id='M7'>M7</span> File: C:\Users\Rebecca\Documents\Family Tree Maker\Feuerstein Media\LUCYLO_2.jpg Lucy Lowrey Robbins
Lucy Robbins (Lowrey) 26 Jul 1771 Wethersfield, CT 13 Jan 1852 Newington, CT Female Eddy-2187
Barber-4623
H
* File <span id='M312'>M312</span>. File: C:\Users\angelina\Documents\Family Tree Maker\George 1 Media50 United States Federal Census(13).jpg. 1850 United States Federal Census. Jemima Bunce (Barber) 10 Nov 1771 Connecticut 22 Oct 1854 Adams, Jefferson, New York, United States Female George-4305
Wilbur-1705
H
* File <span id='M8495'>M8495</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850(9).jpg Format: jpg. Massachusetts, Compiled Birth, Marriage, and Death Records, 1700-1850. New England Historic Genealogical Society Boston, Massachusetts Vital Records of Bridgewater, Massachusetts to the End of the Year 1850.
* File <span id='M8563'>M8563</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media00 United States Federal Census(6).jpg Format: jpg. 1800 United States Federal Census. Year: 1800 Census Place: Adams, Berkshire, Massachusetts Series: M32 Roll: 13 Page: 134 Image: 135 Family History Library Film: 205611.
* File <span id='M8568'>M8568</span> File: C:\Users\purch\Documents\Family Tree Maker\McFarland-Larson-Wickstrom-Trebilcock-Gollmar(11-20) Media\Massachusetts, Town and Vital Records, 1620-1988(60).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
Jeremiah Wilbur 13 Feb 1772 Bridgewater, Plymouth, Massachusetts Bay Colony 1810 Stafford, Tolland, Connecticut, USA Male McFarland-1449
Somberger-1
H
* File <span id='M206'>M206</span>. File: C:\Users\Owner\Dropbox\Family Tree Maker\Webster Media\North America, Family Histories, 1500-2000 - Minerva S Bissell.jpg. North America, Family Histories, 1500-2000 - Minerva S Bissell. Catherin Somberger 5 Sep 1772 Salisbury, Litchfield, Connecticut Colony 8 Jun 1821 Copake, Columbia, New York, USA Female Webster-6720
Coates-1767
H
* File <span id='M6551'>M6551</span>. File: C:\Users\tk4nu_000\Documents\Family Tree Maker\McLindsay Smith Moore Kessel7262016 Media50 United States Federal Census-61(1).jpg. 1850 United States Federal Census. Year: 1850 Census Place: Leon, Cattaraugus, New York Roll: M432_479 Page: 48A Image: . Zervia Sophia Coates 1773 Connecticut 31 Jan 1852 Rhode Island, USA Female McLindsay-4
Barker-7944
H
* File <span id='M795'>M795</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media00 United States Federal Census(3).jpg. Format: doc. 1800 United States Federal Census. Year: 1800 Census Place: Augusta, Oneida, New York Series: M32 Roll: 23 Page: 178 Image: 336 Family History Library Film: 193711. Jesse Barker 1774 Branford, New Haven, Connecticut after 1860 Nunda, Livingston, New York, USA Male McLaughlin-2369
Cone-1927
H
* File <span id='M12929'>M12929</span>. File: C:\Users\Arc1\Documents\Family Tree Maker 2014 Alt\Haddam Founders Families II(1) Media\North America, Family Histories, 1500-2000 - Mary Doane.jpg. North America, Family Histories, 1500-2000 - Mary Doane. Ozias Cone 2 May 1774 Middletown, Middlesex, Connecticut 14 Aug 1805 Male Spencer-4611
Barber-4625
H
* File <span id='M474'>M474</span>. File: C:\Users\angelina\Documents\Family Tree Maker\George 1 Media\Connecticut Church Record Abstracts 16301920(1).jpg. Connecticut, Church Record Abstracts, 1630-1920. Elizabeth Barber 15 Jun 1774 Connecticut Female George-4305
Purdy-1433
H
* File <span id='M15'>M15</span>. File: C:\Documents and Settings\owner\My Documents\Family Tree Maker\Evans1 Family Tree Media\Death of Freedom W Purdy.htm. Death of Freedom W. Purdy. 30 Oct 1885. Obituary for Freedom W. Purdy.
* File <span id='M509'>M509</span>. File: C:\Documents and Settings\owner\My Documents\Family Tree Maker\Evans1 Family Tree Media10 United States Federal Census.jpg. 1810 United States Federal Census. Year: 1810 Census Place: , Oneida, New York Roll: 33 Page: 300 Family History Number: 0181387 Image: 00022.
* File <span id='M510'>M510</span>. File: C:\Documents and Settings\owner\My Documents\Family Tree Maker\Evans1 Family Tree Media40 United States Federal Census-5.jpg. 1840 United States Federal Census. Year: 1840 Census Place: , Oneida, New York Roll: 313 Page: 128.
* File <span id='M511'>M511</span>. File: C:\Documents and Settings\owner\My Documents\Family Tree Maker\Evans1 Family Tree Media30 United States Federal Census-3.jpg. 1830 United States Federal Census. Year: 1830 Census Place: Whitestown, Oneida, New York Roll: Page: .
* File <span id='M512'>M512</span>. File: C:\Documents and Settings\owner\My Documents\Family Tree Maker\Evans1 Family Tree Media20 United States Federal Census-2.jpg. 1820 United States Federal Census. Year: 1820 Census Place: , Oneida, New York Roll: M33_73 Page: Image: .
* File <span id='M53'>M53</span>. File: C:\Documents and Settings\owner\My Documents\Family Tree Maker\Evans1 Family Tree Media\Grave marker of Stephen Purdy.jpg. Grave marker of Stephen Purdy. 1842
Stephen Purdy 1776 Connecticut, USA 15 Aug 1842 Oriskany, Oneida, New York Male Maher-273
Wright-25034
H
* File <span id='M346'>M346</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media60 United States Federal Census-9.jpg. Format: doc. 1860 United States Federal Census. Year: 1860 Census Place: Nunda, Livingston, New York Roll: M653_779 Page: 997 Image: 492 Family History Library Film: 803779. Lydia Wright 1776 Branford, New Haven, Connecticut, United States after 1860 Nunda, Livingston, New York, USA Female McLaughlin-2369
Green-19320
H
* File <span id='M353'>M353</span>. File: C:\Users\mike\Desktop\geanology\Michael Richard Eaton Family Tree2 Media\Michigan, Wills and Probate Records, 1784-1980 - Ebenezer Green.jpg. Michigan, Wills and Probate Records, 1784-1980 - Ebenezer Green.
* File <span id='M354'>M354</span>. File: C:\Users\mike\Desktop\geanology\Michael Richard Eaton Family Tree2 Media\US, Revolutionary War Rolls, 1775-1783 - Ebenezer Green.jpg. US, Revolutionary War Rolls, 1775-1783 - Ebenezer Green.
Ebenezer Green 22 Sep 1777 Salem, Westchester, New York, United States 17 Mar 1841 Bethel, Branch, Michigan, USA Male Peterson-100
Lankton-14
H
* File <span id='M11683'>M11683</span>. File: C:\Users\Owner\Documents\Family Tree Maker\Morgan Clinefelter Brown Hexamer 2017 Media00 United States Federal Census(25).jpg. 1900 United States Federal Census. Abigail Annable (Lankton) 1780 Groton, New London, Connecticut, United States after Jun 1850 Female Morgan-14571
Unknown-307938
H
* File <span id='M10474'>M10474</span>. File: C:\Users\Arc1\Documents\Family Tree Maker 2014 Alt\Haddam Founders Families II Media\Connecticut, Church Record Abstracts, 1630-1920 - Silas Spencer Deacon.jpg. Connecticut, Church Record Abstracts, 1630-1920 - Silas Spencer Deacon.
* File <span id='M10477'>M10477</span>. File: C:\Users\Arc1\Documents\Family Tree Maker 2014 Alt\Haddam Founders Families II Media\Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934 - Esther.jpg. Connecticut, Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934 - Esther.
Esther Spencer (Unknown) uncertain 1780 certain 9 Mar 1852 certain Manchester, Hartford, Connecticut, United States Female Spencer-4611
Moulton-1268
H
* File <span id='M242'>M242</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Massachusetts Town and Vital Records 16201988(5).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M88'>M88</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\US City Directories 18221989(2).jpg. Format: jpg. U.S. City Directories, 1822-1989.
William Moulton 20 Oct 1780 Wales, Hampden, Massachusetts, USA 12 Mar 1837 Chicopee, Hampden, Massachusetts, USA Male Aerts-67
Coats-1081
H
* File <span id='M182'>M182</span>. File: C:\Documents and Settings\owner\My Documents\Family Tree Maker\Evans1 Family Tree Media\Grave marker of Eleanor Purdy.jpg. Grave marker of Eleanor Purdy. 1847 Eleanor Purdy (Coats) 29 Mar 1782 Connecticut, USA 15 Mar 1847 Oriskany, Oneida, New York Female Maher-273
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Tourtellotte-48
H
* File <span id='M7498'>M7498</span>. File: C:\Users\Rickster\Documents\Family Tree Maker\Bragg Family Tree Media780775130532423857.jpg. 69780775_130532423857 John B. Tourtellotte 9 Jan 1783 certain Thompson, Windham, Connecticut, United States certain 4 May 1853 certain Thompson, Windham, Connecticut, United States Male Tourtellot-104
Cone-1910
H
* File <span id='M12929'>M12929</span>. File: C:\Users\Arc1\Documents\Family Tree Maker 2014 Alt\Haddam Founders Families II(1) Media\North America, Family Histories, 1500-2000 - Mary Doane.jpg. North America, Family Histories, 1500-2000 - Mary Doane. Ebenezer Cone 19 Feb 1783 Middletown, Middlesex, Connecticut, USA 3 Jul 1839 New Hartford, Oneida, N Y Male Spencer-4611
Colver-237
H
* File <span id='M32'>M32</span> File: C:\Users\Matt\Documents\Family Tree Maker\Jackson Family Media\Massachusetts, Town and Vital Records, 1620-1988(5).jpg Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M38'>M38</span> File: C:\Users\Matt\Documents\Family Tree Maker\Jackson Family Media70 United States Federal Census(5).jpg Format: jpg. 1870 United States Federal Census. Database online. Year: 1870 Census Place: Groton, New London, Connecticut Roll: M593_ Page: Image: .
Moses Jones Colver certain 25 Dec 1783 Leyden, Franklin, Massachusetts, USA certain 21 Feb 1871 Groton, New London County, Connecticut, USA Male Jackson-39333
Hickcox-81
H
* File <span id='M14'>M14</span>. File: C:\Users\Dell\Documents\Family Tree Maker\Complete Cutillo Tree Media\hannah hickox.jpg. hannah hickox.
* External File: <span id='M14'>M14</span> File: C:\Users\Dell\Documents\Family Tree Maker\Complete Cutillo Tree Media\hannah hickox.jpg hannah hickox
Hannah Hiccox (Hickcox) 22 Jul 1785 Waterbury, New Haven, Connecticut, USA 20 Oct 1858 Woodville, Porter, Porter, Indiana, USA Female Cutillo-4
Cushman-2263
H
* File <span id='M1690'>M1690</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media50 United States Federal Census(13).jpg Format: jpg. 1850 United States Federal Census.
* File <span id='M1697'>M1697</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\North America, Family Histories, 1500-2000(22).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: A Historical and Biographical Genealogy of the Cushmans: The Descendants of Robert Cushman, the Pur.
* File <span id='M1703'>M1703</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media70 United States Federal Census(20).jpg Format: jpg. 1870 United States Federal Census. Year: 1870 Census Place: Westmoreland, Oneida, New York Roll: M593_1057 Page: 593A.
* File <span id='M1712'>M1712</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\New York, U.S., State Census, 1855(2).jpg Format: jpg. New York, U.S., State Census, 1855.
* File <span id='M1716'>M1716</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\New York, U.S., State Census, 1865(1).jpg Format: jpg. New York, U.S., State Census, 1865.
* File <span id='M1814'>M1814</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\Sarah Cushman b1785.jpg Format: jpg. Sarah Cushman b1785.
* File <span id='M563'>M563</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\Sarah [Cushman] Collins b1785.jpg Format: jpg. Sarah [Cushman] Collins b1785.
Sarah Sally Collins (Cushman) 25 Sep 1785 Lebanon, New London, Connecticut, USA certain 22 Dec 1872 certain Vernon, Oneida, New York, United States Female Orphan
Farmer-2777
H
* File <span id='M61'>M61</span>. File: C:\Users\Jo Ann\Documents\Family Tree Maker\Minot Farmer Media50 United States Federal Census-6.jpg. 1850 United States Federal Census. Year: 1850 Census Place: Stockholm, Saint Lawrence, New York Roll: M432_590 Page: 104A Image: 477. Calvin Farmer 1786 Connecticut, USA Herkimer, New York, USA Male Pike-1907
Collins-37796
H
* File <span id='M1690'>M1690</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media50 United States Federal Census(13).jpg Format: jpg. 1850 United States Federal Census.
* File <span id='M1694'>M1694</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\U.S., Selected Federal Census Non-Population Schedules, 1850-1880(1).jpg Format: jpg. U.S., Selected Federal Census Non-Population Schedules, 1850-1880. Census Year: 1850 Census Place: Vernon, Oneida, New York Archive Collection Number: A5 Roll: 5 Page: 193 Line: 25 Schedule Type: Agriculture.
* File <span id='M1699'>M1699</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\New York, U.S., State Census, 1855(1).jpg Format: jpg. New York, U.S., State Census, 1855.
* File <span id='M1700'>M1700</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934(1).jpg Format: jpg. Connecticut, U.S., Hale Collection of Cemetery Inscriptions and Newspaper Notices, 1629-1934. Connecticut State Library Hartford, Connecticut.
* File <span id='M1819'>M1819</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\U.S. Census Non-Population Schedules, New York, 1850-1880(1).jpg Format: jpg. U.S. Census Non-Population Schedules, New York, 1850-1880. Census Year: 1850 Census Place: Vernon, Oneida, New York Archive Collection Number: A5 Roll: 5 Page: 193 Line: 25.
* File <span id='M238'>M238</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\ Amanda & baby Collins- wife of Samuel .jpg Format: jpg. Amanda & baby Collins- wife of Samuel. 24 Aug 1855.
* File <span id='M262'>M262</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\Parfreyville Cemetery WI.jpg Format: jpg. Parfreyville Cemetery WI.
* File <span id='M563'>M563</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\Sarah [Cushman] Collins b1785.jpg Format: jpg. Sarah [Cushman] Collins b1785.
* File <span id='M900'>M900</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\Silas Collins 1786 Headstone.jpg Format: jpg. Silas Collins 1786 Headstone.
* External File: M900 File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Mayflower Connection to McAuliffe Media\Silas Collins 1786 Headstone.jpg Format: jpg Silas Collins 1786 Headstone
Silas W. Collins 28 Apr 1786 West Hartland, Hartland, Hartford, Connecticut, USA 19 Sep 1857 Pafreyville, Wisconsin, USA Male Orphan
Van Horn-556
H
* File <span id='M86'>M86</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Massachusetts Town and Vital Records 16201988.jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
* File <span id='M87'>M87</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media60 United States Federal Census.jpg. Format: jpg. 1860 United States Federal Census. Year: 1860 Census Place: Galesburg, Knox, Illinois Roll: M653_195 Page: 897 Image: 552 Family History Library Film: 803195.
* File <span id='M88'>M88</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\US City Directories 18221989(2).jpg. Format: jpg. U.S. City Directories, 1822-1989.
* File <span id='M89'>M89</span>. File: D:\Users\John\Documents\Family Tree Maker\Berkley Family Tree Media\Massachusetts Town and Vital Records 16201988(1).jpg. Format: jpg. Massachusetts, Town and Vital Records, 1620-1988.
Flavia Van Horn 8 Jun 1786 Chicopee, Hampden, Massachusetts, USA 1867 Galesburg, Knox, Illinois, USA Female Aerts-67
Ashcraft-1355
H
* File <span id='M2508'>M2508</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Sam Ashcraft, Sr..jpg Format: jpg. Sam Ashcraft, Sr. 8232017 1:20:52 PM.
* File <span id='M4935'>M4935</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Ashcraft History (2).htm Format: jpg. Ashcraft History. 1913 Genealogical and Personal History OF Northern Pennsylvania UNDER THE EDITORIAL SUPERVISION OF JOHN W. JORDAN, LL.D. Librarian of the Historical Society of Pennsylvania, Philadelphia.
* File <span id='M7453'>M7453</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Samuel S Ashcraft circa 1850.jpg Format: jpg. Samuel S Ashcraft circa 1850. Circa 1850. Photo of Samuel Strickland Ashcraft circa 1850.
* External File: M7453 File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Samuel S Ashcraft circa 1850.jpg Format: jpg Samuel S Ashcraft circa 1850 Circa 1850 Photo of Samuel Strickland Ashcraft circa 1850
Samuel Strickland Ashcraft 18 Sep 1786 Stonington, New London, Connecticut, USA 23 Jun 1869 Plymouth, Chenango, New York, USA Male Tobey-791
Huntington-1104
H
* File <span id='M1374'>M1374</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\New York State Census 1865(3).jpg. New York, State Census, 1865.
* File <span id='M1392'>M1392</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\Ezekiel and Phebe huntington 1850 census.jpg. Ezekiel and Phebe huntington 1850 census.
* External File: <span id='M1392'>M1392</span> File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\Ezekiel and Phebe huntington 1850 census.jpg Ezekiel and Phebe huntington 1850 census
* File <span id='M1413'>M1413</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media30 United States Federal Census(9).jpg. 1830 United States Federal Census.
* File <span id='M1416'>M1416</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media20 United States Federal Census(4).jpg. 1820 United States Federal Census.
* File <span id='M1428'>M1428</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media60 United States Federal Census(30).jpg. 1860 United States Federal Census.
* File <span id='M1429'>M1429</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media70 United States Federal Census(33).jpg. 1870 United States Federal Census.
* File <span id='M1430'>M1430</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\New York State Census 1855(9).jpg. New York, State Census, 1855.
* File <span id='M839'>M839</span>. File: C:\Users\Rande\Documents\Family Tree Maker\Thorpe Family Tree(1) Media\New York State Census 1875(4).jpg. New York, State Census, 1875.
Ezekiel Huntington 3rd 30 Mar 1790 Lebanon, New London County, Connecticut, USA 13 Mar 1878 Stephentown, Rensselaer, New York, USA Male Thorpe-1278
Thatcher-865
H
* File <span id='M1739'>M1739</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Unknown(34).jpg.
* File <span id='M1740'>M1740</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Vermont Vital Records 17201908(163).jpg. Vermont, Vital Records, 1720-1908.
* File <span id='M1741'>M1741</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\Connecticut Town Birth Records pre1870 Barbour Col(15).jpg. Connecticut Town Birth Records, pre-1870 (Barbour Collection).
* File <span id='M660'>M660</span>. File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\ThatcherEngland(1).jpg. Thatcher-England
* External File: <span id='M660'>M660</span> File: C:\Users\DeadsexySFV\Documents\Family Tree Maker\Zoiya Holland Family Tree(1) Media\ThatcherEngland(1).jpg Thatcher-England
Jerusha Thatcher 24 Feb 1792 Windham, Connecticut, USA 16 Apr 1821 Murray, Orleans, New York, USA Female Holland-5579
Wilmot-722
H
* File <span id='M17424'>M17424</span>. File: C:\Users\tim\Documents\Family Tree Maker\WinkingBlaesing Family Tree Media\Randal Wilmont Headstone(1).jpg. Format: jpg. Randal Wilmont Headstone.
* File <span id='M5889'>M5889</span>. File: C:\Users\tim\Documents\Family Tree Maker\WinkingBlaesing Family Tree Media60 United States Federal Census(18)(1).jpg. Format: jpg. 1860 United States Federal Census. Year: 1860 Census Place: Bazetta, Trumbull, Ohio Roll: M653_1040 Page: 149 Image: 304 Family History Library Film: 805040.
* File <span id='M5890'>M5890</span>. File: C:\Users\tim\Documents\Family Tree Maker\WinkingBlaesing Family Tree Media70 United States Federal Census(32)(1).jpg. Format: jpg. 1870 United States Federal Census. Year: 1870 Census Place: Bazetta, Trumbull, Ohio Roll: M593_1271 Page: 7B Image: 19 Family History Library Film: 552770.
* File <span id='M751'>M751</span>. File: C:\Users\tim\Documents\Family Tree Maker\WinkingBlaesing Family Tree Media\Randal Wilmont Headstone.jpg. Format: jpg. Randal Wilmont Headstone.
* External File: <span id='M751'>M751</span> File: C:\Users\tim\Documents\Family Tree Maker\WinkingBlaesing Family Tree Media\Randal Wilmont Headstone.jpg Format: jpg Randal Wilmont Headstone
* File <span id='M979'>M979</span>. File: C:\Users\tim\Documents\Family Tree Maker\WinkingBlaesing Family Tree Media\Randal Wilmots house in Bethany PA.jpg. Format: jpg. Randal Wilmot's house in Bethany, PA. from Wikipedia (David Wilmot).
Randall Wilmot certain 20 May 1792 Woodbridge, New Haven Co., Connecticut certain 9 Jul 1876 Bazetta, Trumbull Co., Ohio, USA Male Winking-1
Daniels-9198
H
* File <span id='M2611'>M2611</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Margaret Daniels Ashcraft.jpg Format: jpg. Margaret Daniels Ashcraft. 2010 Margaret Daniels Ashcraft headstone in Ashcraft Cemetery in German, NY.
* File <span id='M3073'>M3073</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Margaret Daniels.jpg Format: jpg. Margaret Daniels.
* File <span id='M3228'>M3228</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Margaret Daniels Ashcraft 1796-1864 Tombstone.jpg Format: jpg. Margaret Daniels Ashcraft 1796-1864 Tombstone.
* File <span id='M3413'>M3413</span> File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Margaret Daniels Ashcraft circa 1850.jpg Format: jpg. Margaret Daniels Ashcraft circa 1850. Circa 1850. Photo of Margaret Daniels Ashcraft circa 1850.
* External File: M3413 File: C:\Users\chipt\Documents\Family Tree Maker\cleaner Media\Margaret Daniels Ashcraft circa 1850.jpg Format: jpg Margaret Daniels Ashcraft circa 1850 Circa 1850 Photo of Margaret Daniels Ashcraft circa 1850
Margaret Daniels 10 Jun 1795 New London, New London, Connecticut, USA 22 Aug 1864 Plymouth, Chenango, New York, USA Female Tobey-791
Kent-1455
H
::: C:\Documents and Settings\Walter Harrington\My Documents\Harrington_Photos\P586_1582_2000.jpg Anna May Harrington (Kent) uncertain 1796 uncertain Connecticut Female Harrington-2073

Harrington-1886
Tracy-1915
H
* File <span id='M30'>M30</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media70 United States Federal Census.jpg. Format: doc. 1870 United States Federal Census. Year: 1870 Census Place: Nunda, Livingston, New York Roll: M593_966 Page: 346A Image: 229 Family History Library Film: 552465.
* File <span id='M42'>M42</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\New York, State Census, 1855 - Sophia Tracy(3).jpg. Format: doc. Sophia Tracy - New York, State Census, 1855. 1012015 9:20:58 PM.
* File <span id='M662'>M662</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\Sophia Tracy Barker.jpg. Format: doc. Sophia Tracy Barker.
* External File: <span id='M662'>M662</span> File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\Sophia Tracy Barker.jpg Format: doc Sophia Tracy Barker
* File <span id='M677'>M677</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\Connecticut Church Record Abstracts 16301920(6).jpg. Format: doc. Connecticut, Church Record Abstracts, 1630-1920.
* File <span id='M70'>M70</span>. File: C:\Users\MMclaughlin.MMCLAUGHLINLTP\Documents\Family Tree Maker\McLaughlin_2016 GED_2017-05-06 Media\New York, State Census, 1865 - Sophia Tracy(1).jpg. Format: doc. Sophia Tracy - New York, State Census, 1865. 10112015 8:49:19 PM.
Sophia Barker (Tracy) 7 Feb 1796 Lisbon, New London, Connecticut, United States 10 Feb 1875 Female McLaughlin-2369
Hayward-6957
H
* File <span id='M191'>M191</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Findagrave Ruth Hayward Richmond.jpg Format: jpg. Findagrave Ruth Hayward Richmond. 10 Feb 1881.
* External File: M191 File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\Findagrave Ruth Hayward Richmond.jpg Format: jpg Findagrave Ruth Hayward Richmond 10 Feb 1881
* File <span id='M720'>M720</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\New York, State Census, 1855.jpg Format: jpg. New York, State Census, 1855.
* File <span id='M729'>M729</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media\New York, State Census, 1875.jpg Format: jpg. New York, State Census, 1875.
* File <span id='M731'>M731</span> File: C:\Users\mmcau\OneDrive\Documents\Family Tree Maker\Michael McAuliffe 6 Generation Media60 United States Federal Census(2).jpg Format: jpg. 1860 United States Federal Census. Year: 1860 Census Place: Madison, Madison, New York Roll: M653_781 Page: 1095 Family History Library Film: 803781.
Ruth Ann Hayward 11 Apr 1796 Union City, Tolland, Connecticut, USA 10 Feb 1881 Madison, Madison, New York, USA Female Orphan
Ely-2009
H
* File <span id='M1368'>M1368</span> File: C:\Users\arjag\Documents\Family Tree Maker\Arjagger-4(2) Media\North America, Family Histories, 1500-2000(63).jpg Format: jpg. North America, Family Histories, 1500-2000. Book Title: The Sterling Genealogy : volume 1. Lyman Ely 21 Jun 1796 Lyme, New London, Connecticut, United States 8 Jun 1873 Brooklyn, Brooklyn Township, Susquehanna, Pennsylvania, United States Male Orphan
Spencer-11855
H
* File <span id='M10474'>M10474</span>. File: C:\Users\Arc1\Documents\Family Tree Maker 2014 Alt\Haddam Founders Families II Media\Connecticut, Church Record Abstracts, 1630-1920 - Silas Spencer Deacon.jpg. Connecticut, Church Record Abstracts, 1630-1920 - Silas Spencer Deacon. Owen Spencer certain 24 Aug 1798 24 Aug 1813 Manchester, Connecticut, USA Male Spencer-4611
Bunce-273
H
* File <span id='M429'>M429</span>. File: C:\Users\angelina\Documents\Family Tree Maker\George 1 Media\Ontario Canada Deaths 18691938 and Deaths Overseas(3).jpg. Ontario, Canada, Deaths, 1869-1938 and Deaths Overseas, 1939-1947.
* File <span id='M430'>M430</span>. File: C:\Users\angelina\Documents\Family Tree Maker\George 1 Media61 Census of Canada(3).jpg. 1861 Census of Canada.
Benjamin Bunce 1799 Connecticut, United States 6 May 1880 Norwich, Ontario, Canada Male George-4305