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 .
For detail description of the suggestions, see the Data Doctors Project page.
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Sortore-24 H |
abbreviation New Jersey, United States |
Jacob Sortore | 23 Aug 1756 Somerset Co., NJ | 26 Jan 1819 Somerset Co., NJ | Male | Orphan | ||||
Sortore-27 H |
abbreviation New Jersey, United States |
Anne Sortore | 7 Mar 1762 Somerset Co., NJ | 20 Jun 1847 | Female | Orphan | ||||
Sortore-35 H |
abbreviation New Jersey, United States |
Margaret Sortore | 21 Mar 1746 Somerset Co., NJ | Female | Orphan | |||||
Sortore-38 H |
abbreviation New Jersey, United States |
Dinah Sortore | 10 Feb 1754 Somerset Co., NJ | uncertain 1793 Seneca Co., NY | Female | Orphan | ||||
Sortore-40 H |
abbreviation New Jersey, United States |
Mary Sortore | 10 Jan 1760 Somerset Co., NJ | Female | Orphan | |||||
Sortore-41 H |
abbreviation New Jersey, United States |
George Sortore | 24 Mar 1761 Somerset Co., NJ | 15 Jun 1763 Somerset Co., NJ | Male | Orphan | ||||
Sortore-44 H |
abbreviation New Jersey, United States |
Jacob Sortore | 1767 Somerset Co., NJ | Male | Orphan | |||||
Sortore-45 H |
abbreviation New Jersey, United States |
Daniel Sortore | uncertain 1769 Somerset Co., NJ | Male | Orphan | |||||
Sortore-46 H |
abbreviation New Jersey, United States |
Jesse Sortore | 1 May 1773 Somerset Co., NJ | Male | Orphan | |||||
Sortore-47 H |
abbreviation New Jersey, United States |
Elisha Sortore | 8 Jul 1776 Somerset Co., NJ | 20 Oct 1818 Allegany Co., NY | Male | Orphan | ||||
Sortore-48 H |
abbreviation New Jersey, United States |
Ann Sortore | 13 Oct 1782 Somerset Co., NJ | 18 Nov 1830 | Female | Orphan | ||||
Sortore-51 H |
abbreviation New Jersey, United States |
John Sutphen Sortore | 4 Oct 1786 Somerset Co., NJ | 16 Jun 1855 | Male | Orphan | ||||
Stout-1567 H |
abbreviation New Jersey, United States |
Rebecca Sortore (Stout) | uncertain 1731 Somerset Co., NJ | uncertain 1794 | Female | Orphan | ||||
Lehman-482 H |
abbreviation Pennsylvania, United States |
Magdalena Speicher (Lehman) | 1790 Somerset Co., PA | 1823 Somerset Co., PA | Female | Orphan | ||||
Penrod-673 H |
abbreviation Pennsylvania, United States |
Joseph Penrod | 1790 Somerset Co., Pa | 1850 Blackford Co., Indiana | Male | Orphan | ||||
Penrod-676 H |
abbreviation Pennsylvania, United States |
Jacob Penrod | 1796 Somerset Co., PA | Male | Orphan | |||||
Evans-308 H |
abbreviation Pennsylvania, United States |
Elizabeth Evans | uncertain 1794 Somerset Co?, Pa | Female | Orphan | |||||
Boston-857 H |
abbreviation Maryland, United States |
Elizabeth Ward (Boston) | uncertain 1775 Somerset County Md. | uncertain 1839 Somerset County Md. | Female | Orphan | ||||
Saylor-19 H |
abbreviation Pennsylvania, United States |
Barbara Saylor | 27 Dec 1789 Somerset County, PA | 20 Jul 1792 Somerset County, PA | Female | Orphan | ||||
Saylor-21 H |
abbreviation Pennsylvania, United States |
Peter Saylor | 13 Mar 1796 Somerset County, PA | 23 Jan 1870 Somerset County, PA | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Messler-20 H |
abbreviation New Jersey, United States |
Simon Messler | 16 Sep 1756 Somerset NJ | 22 Mar 1838 North Brunswick, Middlesex, New Jersey | Male | Orphan | ||||
Baird-4280 H |
abbreviation New Jersey, United States |
Sarah Wyckoff (Baird) | 14 Oct 1783 Somerset NJ USA | 21 Mar 1859 Onondaga NY USA | Female | Orphan | ||||
Baird-4289 H |
abbreviation New Jersey, United States |
Abram Scott Baird | 28 Apr 1788 Somerset NJ USA | 24 May 1866 Glen, Montgomery NY USA | Male | Orphan | ||||
Scott-11838 H |
abbreviation Pennsylvania, United States |
Mary Polly Thompson (Scott) | 21 Sep 1787 Somerset twp, Washington County, PA | 7 Oct 1859 Lawrence, PA | Female | Orphan | ||||
Baxter-2786 H |
abbreviation United States |
Mrs Elizabeth Alward (Baxter) | certain 1792 Somerset, New Jersey, U.S.A. | Female | Orphan | |||||
Cook-3143 H |
abbreviation New Jersey, United States |
George Cook | 4 Jan 1775 Somerset, NJ | Male | Orphan | |||||
Cook-3161 H |
abbreviation New Jersey, United States |
Elizabeth Cook | 21 Oct 1781 Somerset, NJ | 22 Sep 1796 Somerset, NJ | Female | Orphan | ||||
Cook-3162 H |
abbreviation New Jersey, United States |
Martin Cook | Feb 1785 Somerset, NJ | Male | Orphan | |||||
Cook-3168 H |
abbreviation New Jersey, United States |
Sarah Kanouse (Cook) | 2 Oct 1792 Somerset, NJ | Sep 1869 | Female | Orphan | ||||
Cook-3169 H |
abbreviation New Jersey, United States |
Nicholas Cook | 8 Apr 1795 Somerset, NJ | Male | Orphan | |||||
Corsen-77 H |
abbreviation New Jersey, United States |
Jacob Corsen | before 1 May 1743 Somerset, NJ | Male | Orphan | |||||
Hall-4522 H |
abbreviation New Jersey, United States |
Anna Hall | 14 Apr 1734 Somerset, NJ | Female | Orphan | |||||
Hall-4523 H |
abbreviation New Jersey, United States |
George Hall | 28 Mar 1736 Somerset, NJ | Male | Orphan | |||||
Hall-4525 H |
abbreviation New Jersey, United States |
Joseph Hall | 8 Aug 1740 Somerset, NJ | 1740 Somerset, NJ | Male | Orphan | ||||
Foster-2555 H |
abbreviation Pennsylvania, United States |
James Foster | 1791 Somerset, PA | 1865 Bradford, PA | Male | Orphan | ||||
Hopp-167 H |
abbreviation Pennsylvania, United States |
Christina Gibson (Hopp) | certain 23 Jan 1774 Somerset, PA | certain 28 Dec 1851 Berks Co., PA | Female | Orphan | ||||
Myers-7802 H |
abbreviation Pennsylvania, United States |
John Myers | 22 Oct 1787 Somerset, PA | 18 Jul 1837 Whitcomb, Brookville, Franklin Co, IN | Male | Orphan | ||||
UNKNOWN-164901 H |
abbreviation Pennsylvania, United States |
Phebe Philliber (UNKNOWN) | uncertain 1797 Somerset, PA USA | Female | Orphan | |||||
Briner-24 H |
abbreviation Pennsylvania, United States |
Henrich Briner | 1743 Somerset, Pa. | Male | Orphan | |||||
Stadler-60 H |
abbreviation Pennsylvania, United States |
Catherine Stadler | 1750 Somerset, Pa. | 1823 Paoli, Orange, Ind. | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Waterman-90 H |
abbreviation New York, United States |
Jesse Waterman | 1764 South Amenia, Dutchess, NY | 1820 | Male | Orphan | ||||
Waterman-91 H |
abbreviation New York, United States |
Samuel Waterman | 1766 South Amenia, Dutchess, NY | 23 Oct 1841 Worcester, Otsego, New York, United States | Male | Orphan | ||||
Waterman-92 H |
abbreviation New York, United States |
Chloe Waterman | 1768 South Amenia, Dutchess, NY | 20 Nov 1847 | Female | Orphan | ||||
Cunningham-6995 H |
abbreviation United States |
Mary Polly Cunningham | uncertain 1798 South Carolina, U.S.A. | uncertain 1857 Monroe, Tennessee, U.S.A. | Female | Orphan | ||||
Rogers-783 H |
abbreviation Rhode Island, United States |
Thomas Rogers | 1746 South Kingston RI | Male | Orphan | |||||
Carpenter-7987 H |
abbreviation Rhode Island, United States |
Daniel Carpenter | 11 Feb 1769 South Kingston, RI | 15 Aug 1825 | Male | Orphan | ||||
Carpenter-7990 H |
abbreviation Rhode Island, United States |
Timothy Carpenter | 8 Nov 1765 South Kingston, RI | Male | Orphan | |||||
Carpenter-7994 H |
abbreviation Rhode Island, United States |
Deborah Clark (Carpenter) | 11 Jul 1767 South Kingston, RI | Female | Orphan | |||||
Hannah-599 H |
abbreviation Rhode Island, United States |
Ruth Wells (Hannah) | 18 Apr 1731 South Kingstown, RI | Hopkinton, RI | Female | Orphan | ||||
Hazard-71 H |
abbreviation Rhode Island, United States |
Abigail Hazard | 1750 South Kingstown, RI | Oct 1793 Hudson County, NY | Female | Orphan | ||||
Kenyon-758 H |
abbreviation Rhode Island, United States |
Roger Kenyon | certain 16 Jul 1788 South Kingstown, RI | certain 12 Aug 1862 | Male | Orphan | ||||
Sherman-6284 H |
abbreviation Rhode Island, United States |
Elijah Sherman | certain 18 Feb 1781 South Kingstown, Washington Co, RI | certain 15 Mar 1859 Newport, Newport Co, RI | Male | Orphan | ||||
Tourgee-24 H |
abbreviation Rhode Island, United States |
George Thomas Tourgee | 1799 South Kingstown, Washington, RI | 26 Oct 1891 Point Judith, Washington, RI | Male | Orphan | ||||
Champion-1996 H |
abbreviation Connecticut, United States |
Fanny Rogers (Champion) | 3 Apr 1791 South Lyme, Old Lyme, New London, CT | 20 Sep 1892 certain Pavilion, Genesee, New York, United States | Female | Orphan | ||||
Fancher-87 H |
abbreviation New York, United States |
Molly Griffith (Fancher) | Jun 1766 South Salem, Poundridge, Westchester Co, NY | Female | Orphan | |||||
Fancher-88 H |
abbreviation New York, United States |
Mercy Fancher | Jun 1766 South Salem, Poundridge, Westchester Co, NY | Female | Orphan | |||||
Ivey-955 H |
abbreviation Virginia, United States |
Joseph Ivey | 1725 Southampton County, Va | 1764 Southampton County, Va | Male | Orphan | ||||
Ivey-962 H |
abbreviation Virginia, United States |
Edward Ivey | uncertain 1760 Southampton County, Va | uncertain 1790 Lancaster County, South Carolina | Male | Orphan | ||||
Flowers-2646 H |
abbreviation Virginia, United States |
Mary Flowers | uncertain 1732 Southampton VA | Female | Orphan | |||||
Flowers-2647 H |
abbreviation Virginia, United States |
Rachel Sarah Flowers | uncertain 1733 Southampton VA | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Simmons-15364 H |
abbreviation Virginia, United States |
Charles E Simmons | uncertain 1 Sep 1762 Southampton va | uncertain 1 Sep 1836 Southampton Va | Male | Orphan | ||||
Mills-11199 H |
abbreviation Nova Scotia |
John Mills | 1785 Southampton, Cumberland County, NS | Male | Orphan | |||||
Maynard-2518 H |
abbreviation Massachusetts, United States |
Stephen Maynard | certain 25 Nov 1791 Southampton, Mass | certain 5 Sep 1874 Tipton, Cedar, Iowa | Male | Orphan | ||||
Rogers-28685 H |
abbreviation New York, United States |
Edmund Jones Rogers | 8 Aug 1787 Southampton, Suffolk, NY | 2 Jun 1835 New York City, NY | Male | Orphan | ||||
Moore-46417 H |
abbreviation Virginia, United States |
Robert B Moore | 1745 Southampton, VA | 1800 Virginia | Male | Orphan | ||||
Johnson-110584 H |
abbreviation Massachusetts, United States |
Sarah Johnson | 26 Nov 1738 Southboro, Middlesex, Mass. | Female | Orphan | |||||
Newton-1689 H |
abbreviation Massachusetts, United States |
Timothy Newton | 7 Oct 1747 Southbridge, Mass | Male | Orphan | |||||
Strong-3513 H |
abbreviation Connecticut, United States |
Ira Strong | certain 28 May 1792 Southbury, CT | Male | Orphan | |||||
Sperry-1184 H |
abbreviation Connecticut, United States |
Truman Sperry | 13 Feb 1775 Southbury, CT. | Male | Orphan | |||||
Sperry-1185 H |
abbreviation Connecticut, United States |
Anna Sperry | 11 Jan 1777 Southbury, CT. | Female | Orphan | |||||
Sperry-1186 H |
abbreviation Connecticut, United States |
Harvey Sperry | 3 Apr 1779 Southbury, CT. | Male | Orphan | |||||
Sperry-1187 H |
abbreviation Connecticut, United States |
Alexander Cornwallis Sperry | 26 Apr 1781 Southbury, CT. | Male | Orphan | |||||
Sperry-1188 H |
abbreviation Connecticut, United States |
Ammon Sperry | certain 13 Nov 1782 certain Southbury, CT. | Male | Orphan | |||||
Sperry-1190 H |
abbreviation Connecticut, United States |
Job Sperry | 26 Mar 1786 Southbury, CT. | Male | Orphan | |||||
Sperry-1191 H |
abbreviation Connecticut, United States |
Betsey Sperry | 14 Jul 1790 Southbury, CT. | Female | Orphan | |||||
Sperry-1192 H |
abbreviation Connecticut, United States |
Eunice Sperry | 17 Mar 1793 Southbury, CT. | Female | Orphan | |||||
Sperry-1195 H |
abbreviation Connecticut, United States |
Johnson Sperry | 24 May 1782 Southbury, CT. | Male | Orphan | |||||
Sperry-1196 H |
abbreviation Connecticut, United States |
Philo Sperry | 1 Oct 1783 Southbury, CT. | 31 May 1873 New York, USA | Male | Orphan | ||||
Sperry-1197 H |
abbreviation Connecticut, United States |
Ira Sperry | 31 Dec 1784 Southbury, CT. | Male | Orphan | |||||
Sperry-1199 H |
abbreviation Connecticut, United States |
Noble Sperry | 9 Dec 1787 Southbury, CT. | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Sperry-1200 H |
abbreviation Connecticut, United States |
Sally Sperry | 19 Mar 1789 Southbury, CT. | Female | Orphan | |||||
Sperry-1201 H |
abbreviation Connecticut, United States |
Olive Sperry | 31 Jan 1791 Southbury, CT. | Female | Orphan | |||||
Sperry-1202 H |
abbreviation Connecticut, United States |
Lucetta Sperry | 21 May 1794 Southbury, CT. | Female | Orphan | |||||
Hughs-101 H |
abbreviation Connecticut, United States |
Reuben Hughs | certain 2 Dec 1791 certain Southbury, New Haven, CT | certain 4 Apr 1837 certain Southbury, New Haven, CT | Male | Orphan | ||||
Munn-894 H |
abbreviation Connecticut, United States |
Samuel Munn | certain 12 Aug 1753 Southbury, New Haven, CT | Male | Orphan | |||||
Smith-74487 H |
abbreviation Connecticut, United States |
William H Smith | 13 Jul 1793 Southbury, New Haven, CT | Male | Orphan | |||||
Strong-2193 H |
abbreviation Connecticut, United States |
Nathan Strong | certain 30 Jan 1768 Southbury, New Haven, CT | Male | Orphan | |||||
Strong-2195 H |
abbreviation Connecticut, United States |
Mabel Johnson (Strong) | certain 18 Oct 1761 Southbury, New Haven, CT | Female | Orphan | |||||
Strong-2197 H |
abbreviation Connecticut, United States |
Phebe Scott (Strong) | certain 29 Jan 1766 Southbury, New Haven, CT | Female | Orphan | |||||
Bronson-484 H |
abbreviation Connecticut, United States |
Rhoda Bronson | 1 Apr 1777 Southbury, New Haven, CT, USA | 27 Nov 1793 Southbury, New Haven, CT, USA | Female | Orphan | ||||
Bronson-485 H |
abbreviation Connecticut, United States |
Samuel Bronson | 5 Apr 1779 Southbury, New Haven, CT, USA | Male | Orphan | |||||
Bronson-487 H |
abbreviation Connecticut, United States |
Abel W Bronson | 1 Mar 1798 Southbury, New Haven, CT, USA | 6 Mar 1864 Oxford, New Haven, CT, USA | Male | Orphan | ||||
Hurd-841 H |
abbreviation Connecticut, United States |
David Hurd | 26 Dec 1784 Southbury, New Haven, CT, USA | Male | Orphan | |||||
Johnson-28372 H |
abbreviation Connecticut, United States |
Eunice Towner (Johnson) | certain 15 Jul 1788 certain Southbury, New Haven, CT, USA | certain 23 Jul 1818 certain Oxford, New Haven, CT, USA | Female | Orphan | ||||
Johnson-28419 H |
abbreviation Connecticut, United States |
Clara Clarry Johnson | 30 Nov 1776 Southbury, New Haven, CT, USA | 1 Apr 1779 Southbury, New Haven, CT, USA | Female | Orphan | ||||
Johnson-28420 H |
abbreviation Connecticut, United States |
Abel Johnson | 27 Dec 1781 Southbury, New Haven, CT, USA | Male | Orphan | |||||
Johnson-28421 H |
abbreviation Connecticut, United States |
Unnamed Johnson | 9 Jul 1784 Southbury, New Haven, CT, USA | 9 Jul 1784 Southbury, New Haven, CT, USA | Male | Orphan | ||||
Wheeler-6577 H |
abbreviation Connecticut, United States |
Sabery Wheeler | 22 Oct 1793 Southbury, New Haven, CT, USA | Female | Orphan | |||||
Wheeler-6579 H |
abbreviation Connecticut, United States |
Obadiah Wheeler | 25 May 1797 Southbury, New Haven, CT, USA | Male | Orphan | |||||
Cowen-329 H |
abbreviation New York, United States |
Elizabeth Cowen | 13 Jun 1773 Southeast, NY | 13 Jan 1865 Kendall, Orleans, New York, United States | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Reeves-3378 H |
abbreviation New York, United States |
Paul Reeves | after 1759 Southhampton, Suffolk, NY | not living | Male | Orphan | ||||
Reeves-3380 H |
abbreviation New York, United States |
Stephen Reeves Jr | after 1759 Southhampton, Suffolk, NY | not living | Male | Orphan | ||||
Swazey-152 H |
abbreviation New York, United States |
Eliza Horton (Swazey) | 1708 Southhold, , NY | 1805 | Female | Orphan | ||||
Jones-31682 H |
abbreviation Connecticut, United States |
Lois Jones | 14 May 1798 Southington, CT | 26 Sep 1829 Canton, Hartford, CT | Female | Orphan | ||||
Barnes-4584 H |
abbreviation Connecticut, United States |
Anna Hart (Barnes) | 1734 Southington, Ct. | not living | Female | Orphan | ||||
Squire-386 H |
abbreviation Connecticut, United States |
Cinthia Bronson (Squire) | certain 17 Oct 1762 Southington, Ct. | not living | Female | Orphan | ||||
Arial-3 H |
abbreviation Connecticut, United States |
Lucy Dunham (Arial) | certain 27 Aug 1781 Southington, Hartford, CT | certain 10 Oct 1867 Oxford, New Haven, CT | Female | Orphan | ||||
Barnes-2266 H |
abbreviation Connecticut, United States |
Thomas Barnes | 3 Feb 1791 Southington, Hartford, CT | Male | Orphan | |||||
Cogswell-196 H |
abbreviation Connecticut, United States |
Susanna Smith (Cogswell) | 10 Aug 1720 Southington, Hartford, CT | Female | Orphan | |||||
Dunham-1644 H |
abbreviation Connecticut, United States |
Samuel Dunham | certain 15 May 1767 Southington, Hartford, CT | certain 26 Sep 1811 Southington, Hartford, CT | Male | Orphan | ||||
Peck-3161 H |
abbreviation Connecticut, United States |
Elizabeth Pond (Peck) | certain 1795 Southington, Hartford, CT | Female | Orphan | |||||
Pond-648 H |
abbreviation Connecticut, United States |
Alpheus Pond | uncertain 1791 Southington, Hartford, CT | certain 1892 CT | Male | Orphan | ||||
Andrews-3270 H |
abbreviation Connecticut, United States |
Sophia Smith (Andrews) | certain 20 Mar 1787 Southington, Hartford, CT, USA | certain 9 Oct 1877 Newark Valley, , NY, USA | Female | Orphan | ||||
Cogswell-202 H |
abbreviation Connecticut, United States |
Levi Cogswell | uncertain 1795 Southington, Hartford, CT, USA | Male | Orphan | |||||
Cogswell-203 H |
abbreviation Connecticut, United States |
Jesse Cogswell | certain 11 Mar 1797 Southington, Hartford, CT, USA | Male | Orphan | |||||
Cogswell-204 H |
abbreviation Connecticut, United States |
Harriett Cogswell | uncertain Aug 1799 Southington, Hartford, CT, USA | Female | Orphan | |||||
Foote-1014 H |
abbreviation Connecticut, United States |
Robert Foote | certain 22 Sep 1779 Southington, Hartford, CT, USA | Male | Orphan | |||||
Smith-46969 H |
abbreviation Connecticut, United States |
Harriet Jones (Smith) | certain 24 Oct 1797 Southington, Hartford, CT, USA | Female | Orphan | |||||
Wright-9948 H |
abbreviation Connecticut, United States |
Mereb Brockett (Wright) | uncertain 1794 Southington, Hartford, CT, USA | certain 10 May 1875 Coventry, Chenango, NY, USA | Female | Orphan | ||||
Dunham-1646 H |
abbreviation Connecticut, United States |
Lavina Dunham | certain 13 Dec 1764 Southington, Hartford, CT. | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Dunham-1647 H |
abbreviation Connecticut, United States |
Mary Dunham | certain 27 Apr 1769 Southington, Hartford, CT. | Female | Orphan | |||||
Dunham-1648 H |
abbreviation Connecticut, United States |
Nancy Dunham | certain 4 Oct 1771 Southington, Hartford, CT. | Female | Orphan | |||||
Dunham-1649 H |
abbreviation Connecticut, United States |
Jemima Dunham | certain 26 Feb 1774 Southington, Hartford, CT. | Female | Orphan | |||||
Dunham-1651 H |
abbreviation Connecticut, United States |
Diadema Dunham | certain 7 Feb 1781 Southington, Hartford, CT. | Female | Orphan | |||||
Dunham-1652 H |
abbreviation Connecticut, United States |
Sarah Dunham | certain 24 Aug 1783 Southington, Hartford, CT. | Female | Orphan | |||||
Dunham-1653 H |
abbreviation Connecticut, United States |
Chauncy Dunham | certain 20 Mar 1786 Southington, Hartford, CT. | Male | Orphan | |||||
Dunham-1654 H |
abbreviation Connecticut, United States |
Manney Dunham | certain 15 Nov 1779 Southington, Hartford, CT. | Male | Orphan | |||||
Dickerson-134 H |
abbreviation New York, United States |
John Dickerson | uncertain 1712 Southold, LI, NY | 14 Dec 1792 Springfield, Union Co NJ | Male | Orphan | ||||
Horton-2359 H |
abbreviation New York, United States |
David Horton III | uncertain 1735 Southold, LI, NY | 4 May 1813 Goshen, Orange, NY | Male | Orphan | ||||
Conklin-1405 H |
abbreviation New York, United States |
Joseph Conklin | 1770 Southold, Suffolk Co., LI, NY | 23 Dec 1835 Montgomery, Orange Co., NY | Male | Orphan | ||||
Conklin-1411 H |
abbreviation New York, United States |
Stephen Conklin | uncertain 1742 Southold, Suffolk Co., LI, NY | Male | Orphan | |||||
Terry-1523 H |
abbreviation New York, United States |
Daniel Terry | 1741 Southold, Suffolk Co., LI, NY | Male | Orphan | |||||
Terry-1526 H |
abbreviation New York, United States |
Shadrach Terry | 1738 Southold, Suffolk Co., LI, NY | Feb 1783 Smithtown, Suffolk Co., LI, NY | Male | Orphan | ||||
Terry-1527 H |
abbreviation New York, United States |
Desire Terry | 1737 Southold, Suffolk Co., LI, NY | Female | Orphan | |||||
Terry-1528 H |
abbreviation New York, United States |
Joseph Terry | 1735 Southold, Suffolk Co., LI, NY | 1804 Brookhaven, Suffolk Co., LI, NY | Male | Orphan | ||||
Sweezey-55 H |
abbreviation New York, United States |
Mary Horton (Sweezey) | 1702 Southold, Suffolk Co., NY | after 1782 Goshen, Orange Co., NY | Female | Orphan | ||||
Truman-608 H |
abbreviation New York, United States |
Jonathan Truman | uncertain 1750 Southold, Suffolk, N.Y. | Male | Orphan | |||||
Landon-60 H |
abbreviation New York, United States |
Bethiah Landon | 4 Jan 1730 Southold, Suffolk, NY | Feb 1816 Southold, Suffolk, NY | Female | Orphan | ||||
Campbell-1825 H |
abbreviation Massachusetts, United States |
Electa Campbell | 1793 Southwick Mass | 1875 Pittsfield, Mass | Female | Orphan | ||||
Castleberry-67 H |
abbreviation South Carolina, United States |
Polly See (Castleberry) | uncertain 1798 Spartanburg Co., SC | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brown-2373 H |
abbreviation South Carolina, United States |
Rebecca Low (Brown) | uncertain 1795 Spartanburg County, SC | before 1860 Spartanburg County, SC | Female | Orphan | ||||||||||||
Rainwater-67 H |
abbreviation South Carolina, United States |
Robert Rainwater | uncertain 1774 Spartanburg, S.C. | not living | Male | Orphan | ||||||||||||
Hester-1301 H |
abbreviation South Carolina, United States |
John Hester | uncertain 1773 Spartanburg, SC | uncertain 2 Sep 1833 Saint Clair County, Alabama | Male | Orphan | ||||||||||||
Nixon-715 H |
abbreviation South Carolina, United States |
Nancy Elizabeth White (Nixon) | 1773 Spartanburg, SC | Female | Orphan | |||||||||||||
Tate-2715 H |
abbreviation South Carolina, United States |
Sarah Hester (Tate) | uncertain 1781 Spartanburg, SC | uncertain 3 Nov 1829 Saint Clair County, Alabama | Female | Orphan | ||||||||||||
Sowles-13 H |
abbreviation New York, United States |
Lewis Sowles | certain 19 May 1774 Spencertown, NY | certain 14 Mar 1851 certain Alburg, Grand Isle, Vermont, United States | Male | Orphan | ||||||||||||
Crutchfield-744 H |
abbreviation Virginia, United States |
Mary Byrd Crutchfield | uncertain 1786 Spotsylvania Co. VA | certain 1822 | Female | Orphan | ||||||||||||
Dick-4360 H |
abbreviation Virginia, United States |
Archibald Dick | certain 4 Apr 1792 Spotsylvania Co. VA | certain 13 May 1875 Hatfield, Spotsylvania Co. VA | Male | Orphan | ||||||||||||
Goodloe-297 H |
abbreviation Virginia, United States |
Mary Dorothy Dolly Goodloe | certain 1743 Spotsylvania Co., VA | certain 1780 Caroline Co., VA | Female | Orphan | ||||||||||||
Green-40358 H |
abbreviation Virginia, United States |
Harriet Green | certain 1794 Spotsylvania Co., VA | certain 1 Jan 1825 | Female | Orphan | ||||||||||||
Moxley-16 H |
abbreviation Virginia, United States |
Mary Garnett (Moxley) | uncertain 1789 Spotsylvania Co., VA | Female | Orphan | |||||||||||||
| ||||||||||||||||||
Moxley-58 H |
abbreviation Virginia, United States |
Elizabeth Moxley | uncertain 1779 Spotsylvania Co., VA | Female | Orphan | |||||||||||||
Rash-119 H |
abbreviation Virginia, United States |
Stephen Rash | uncertain 1784 Spotsylvania Co., VA | uncertain 1826 Hopkins Co., KY | Male | Orphan | ||||||||||||
Johnson-10715 H |
abbreviation Virginia, United States |
Ruth Johnson | uncertain 1785 Spotsylvania County, Va. | uncertain 1817 Spotsylvania County, Va. | Female | Orphan | ||||||||||||
Mastin-55 H |
abbreviation Virginia, United States |
Shadrach Mastin | uncertain 1785 Spotsylvania County, Va. | uncertain 1845 Spotsylvania County, Va. | Male | Orphan | ||||||||||||
Parrish-2361 H |
abbreviation Virginia, United States |
Joel Parrish | certain 1761 Spotsylvania VA | certain 1819 Williamson, Williamson, Tennessee | Male | Orphan | ||||||||||||
Meetze-34 H |
abbreviation South Carolina, United States |
Lewis Meetze | certain 1798 Spring Hill, Lexington County, S.C. | certain 1889 Columbia, Richland County, S.C. | Male | Orphan | ||||||||||||
Mangus-239 H |
abbreviation Pennsylvania, United States |
Johannes John Mangus II (Mangus) aka Menges, Mungas, Manger | certain 19 May 1782 certain Springfield Township, York County, PA, United States | after 1840 Virginia, United States | Male | Orphan | ||||||||||||
Streeper-89 H |
abbreviation Pennsylvania, United States |
George Streeper | certain 1774 Springfield Twp., Montgomery, PA. | certain 10 Feb 1818 | Male | Orphan | ||||||||||||
Streeper-90 H |
abbreviation Pennsylvania, United States |
Sarah Shepard (Streeper) | certain 9 Jan 1776 Springfield Twp., Montgomery, PA. | certain 20 May 1822 Plymouth Twp., Pennsylvania | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Goodenow-168 H |
abbreviation Vermont, United States |
Joshua Goodenow | 9 May 1798 Springfield VT | Male | Orphan | |||||
Goodenow-169 H |
abbreviation Vermont, United States |
Rachel Goodenow | 6 May 1796 Springfield VT | Female | Orphan | |||||
Goodenow-170 H |
abbreviation Vermont, United States |
Rebecca Goodenow | 5 Feb 1792 Springfield VT | Female | Orphan | |||||
Ashton-3205 H |
abbreviation Pennsylvania, United States |
Margaret Ashton | certain 24 Mar 1765 Springfield, Bucks Co., PA | certain 4 Oct 1850 Drumore Twp, Lancaster Co., PA | Female | Orphan | ||||
Billingsley-923 H |
abbreviation North Carolina, United States |
Elizabeth Kendall (Billingsley) | certain 1 Aug 1788 Springfield, Guilford Co, NC | certain 7 Mar 1866 Rowan Co, NC | Female | Orphan | ||||
Kendall-5517 H |
abbreviation North Carolina, United States |
Solomon Kendall | certain 27 Nov 1778 Springfield, Guilford Co, NC | certain 5 Aug 1857 Guilford Co, NC | Male | Orphan | ||||
Hitchcock-3883 H |
abbreviation Massachusetts, United States |
Chileab Hitchcock | 27 Apr 1763 Springfield, Hampden, Mass. | 1830 Friendship, Allegany, New York, United States | Male | Orphan | ||||
Keyser-1024 H |
abbreviation Pennsylvania, United States |
William Keyser | 21 May 1797 Springfield, Montgomery Co, PA | 24 Sep 1857 Germantown, Philadelphia Co, PA | Male | Orphan | ||||
Budd-2595 H |
abbreviation New Jersey, United States |
Mary Bell (Budd) | uncertain 1795 Springfield, NJ | May 1868 Bergen, Hudson, New Jersey, United States | Female | Orphan | ||||
Dean-3293 H |
abbreviation New Jersey, United States |
John Dean | uncertain 1730 uncertain Springfield, NJ | not living | Male | Orphan | ||||
Earle-971 H |
abbreviation New Jersey, United States |
Elizabeth Connett (Earle) | certain 28 Mar 1771 Springfield, NJ | certain 19 Feb 1843 NJ | Female | Orphan | ||||
Wood-11005 H |
abbreviation New York, United States |
Phoebe Wood | certain 1 Apr 1791 Springfield, Osego, NY | certain 4 Dec 1839 Springfield, Osego, NY | Female | Orphan | ||||
Wiggin-193 H |
abbreviation New Hampshire, United States |
Mary Perkins (Wiggin) | 23 Aug 1704 Squamscott House, NH | May 1776 Stratham, NH | Female | Orphan | ||||
Shipp-595 H |
abbreviation Virginia, United States |
Martha Shipp | uncertain 1710 St Anne, Essex, VA | Female | Orphan | |||||
Anquetil-2 H |
abbreviation | Louise Jeanne Julienne Jaunet (Anquetil) | certain 27 Nov 1772 certain St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | before 1847 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Female | Orphan | ||||
Baril-28 H |
abbreviation | Noelle Villalard (Baril) | uncertain 1700 uncertain St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | uncertain 1742 certain Saint Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Female | Orphan | ||||
Carnet-25 H |
abbreviation | Jean Carnet | 13 Oct 1760 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 21 Nov 1819 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Male | Orphan | ||||
Carnet-28 H |
abbreviation | Jean Carnet | 27 Jul 1789 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 1801 | Male | Orphan | ||||
Carnet-32 H |
abbreviation | Louis Carnet | 1791 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 1823 | Male | Orphan | ||||
Choisnel-1 H |
abbreviation | Andre Choisnel | 1756 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 13 Nov 1838 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Colin-19 H |
abbreviation | Francoise Colin | 1759 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 1819 | Female | Orphan | ||||
Forget-18 H |
abbreviation | Louis Forget | 1758 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 24 May 1840 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Male | Orphan | ||||
Guerendel-3 H |
abbreviation | Francois Guerendel | 12 Nov 1702 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 22 Oct 1760 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Male | Orphan | ||||
Guerendel-4 H |
abbreviation | Francois Guerendel | 16 Jun 1748 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 17 Oct 1759 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Male | Orphan | ||||
Guerendel-8 H |
abbreviation | Francoise Guerendel | 10 Mar 1746 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 1 Jun 1746 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Female | Orphan | ||||
Guerendel-10 H |
abbreviation | Jacques Andre Guerendel | 27 Nov 1741 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 23 Sep 1742 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Male | Orphan | ||||
Guerendel-11 H |
abbreviation | Jean Guerendel | uncertain 1777 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 28 Jan 1816 Macey, 50284, Basse Normandie, FR | Male | Orphan | ||||
Guerendel-15 H |
abbreviation | Jeanne Guerendel | 22 Jun 1752 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Female | Orphan | |||||
Guerendel-21 H |
abbreviation | Marguerite Marie Guerendel | 15 Oct 1748 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 21 Aug 1826 St Martin de Landelles, Manche, Normandie, FR | Female | Orphan | ||||
Guerendel-23 H |
abbreviation | Marie Jacqueline Guerendel | 15 May 1754 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Female | Orphan | |||||
Guerendel-24 H |
abbreviation | Marie Jeanne Guerendel | 7 Oct 1754 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Female | Orphan | |||||
Guerendel-25 H |
abbreviation | Marie Therese Guerendel | 16 Oct 1701 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 18 Nov 1701 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Female | Orphan | ||||
Guerendel-28 H |
abbreviation | Pierre Francois Guerendel | 27 Jun 1734 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 15 Sep 1753 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Male | Orphan | ||||
Guerendel-29 H |
abbreviation | Pierre Francois Louis Guerendel | 6 Sep 1793 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Male | Orphan | |||||
Guerendel-33 H |
abbreviation | Renee Elisabeth Guerendel | 25 Feb 1740 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 8 Sep 1785 Juilley, 50259, Basse Normandie, FR | Female | Orphan | ||||
Jaunet-5 H |
abbreviation | Eulalie Aimable Jaunet | 11 Feb 1778 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 28 Jun 1846 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Female | Orphan | ||||
Jaunet-8 H |
abbreviation | Francois Jean Jaunet | 25 Sep 1770 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 16 Mar 1847 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Male | Orphan | ||||
Jaunet-17 H |
abbreviation | Gilles Pierre Jaunet | 2 Nov 1784 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 2 Jul 1858 St Martin de Landelles, Manche, Normandie, FR | Male | Orphan | ||||
Jaunet-20 H |
abbreviation | Jean Francois Jaunet | 22 Feb 1732 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Male | Orphan | |||||
Jaunet-24 H |
abbreviation | Jeanne Louise Marie Jaunet | 24 Apr 1782 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 20 Apr 1863 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Jaunet-32 H |
abbreviation | Marie Jaunet | 1 Dec 1729 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 5 Feb 1773 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Female | Orphan | ||||
Lesenechal-8 H |
abbreviation | Aubin Lesenechal | 1740 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 2 Jul 1816 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Male | Orphan | ||||
Lesenechal-42 H |
abbreviation | Jeanne Francoise Lesenechal | 27 Dec 1788 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 22 Nov 1854 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Female | Orphan | ||||
Lusley-3 H |
abbreviation | Jeanne Lusley | uncertain 1700 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | after 1768 | Female | Orphan | ||||
Maincent-14 H |
abbreviation | Julien Pierre Maincent | before 1795 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 18 Feb 1843 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Male | Orphan | ||||
Maincent-31 H |
abbreviation | Victoire Francoise Marie Maincent | 9 Jun 1790 St Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | 20 Jun 1873 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Female | Orphan | ||||
Barada-27 H |
abbreviation Missouri, United States |
Marguerita Barada | 5 Feb 1796 St Charles, MO | after 1814 | Female | Orphan | ||||
Wolf-1927 H |
abbreviation Pennsylvania, United States |
Rachel Wolf | 12 Sep 1782 St Clair Twp. Bedford, Pa. | 27 Apr 1823 St Clair Twp. Bedford, Pa. | Female | Orphan | ||||
Beausoleil-45 H |
abbreviation Québec, Canada |
Joseph Maxim Beausoleil | uncertain 11 Mar 1752 St Familia, Que | uncertain 1793 | Male | Orphan | ||||
Barbedette-1 H |
abbreviation | Angelique Marie Budoq (Barbedette) | certain 12 Jul 1767 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | before 1867 uncertain | Female | Orphan | ||||
Barbedette-2 H |
abbreviation | Anne Jeanne Julienne Barbedette | certain 1765 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | certain 23 Aug 1799 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | Female | Orphan | ||||
Barbedette-3 H |
abbreviation | Auguste Francois Julien Joseph Barbedette | certain 29 Jul 1760 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | before 1860 | Male | Orphan | ||||
Barbedette-5 H |
abbreviation | Francoise Catherine Barbedette | certain 25 Nov 1753 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | before 1853 | Female | Orphan | ||||
Barbedette-6 H |
abbreviation | Francoise Marie Barbedette | certain 14 May 1758 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | before 1858 | Female | Orphan | ||||
Barbedette-14 H |
abbreviation | Guillaume Barbedette | uncertain 1713 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | certain 9 Mar 1714 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | Male | Orphan | ||||
Barbedette-15 H |
abbreviation | Jacques Barbedette | certain 9 Sep 1707 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | certain 17 Sep 1707 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | Male | Orphan | ||||
Barbedette-17 H |
abbreviation | Jean Barbedette | certain 16 Dec 1701 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | before May 1749 St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | Male | Orphan | ||||
Barbedette-18 H |
abbreviation | Jean Mathieu Barbedette | certain 3 Feb 1764 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | before 1864 uncertain | Male | Orphan | ||||
Barbedette-20 H |
abbreviation | Joseph Jean Barbedette | 20 Mar 1769 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | certain 1 Nov 1806 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | Male | Orphan | ||||
Barbedette-24 H |
abbreviation | Julien Barbedette | certain 22 Oct 1727 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | certain 21 Mar 1782 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Barbedette-25 H |
abbreviation | Julien Barbedette | certain 5 Jul 1755 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | certain 21 Oct 1829 certain Monthault, Ille-et-Vilaine, Bretagne, France | Male | Orphan | ||||
Barbedette-27 H |
abbreviation | Julienne Barbedette | certain 11 Jan 1762 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | before 1862 uncertain | Female | Orphan | ||||
Barbedette-32 H |
abbreviation | Michelle Barbedette | certain 14 Aug 1704 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | certain 1 Jan 1720 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | Female | Orphan | ||||
Barbedette-33 H |
abbreviation | Michelle Marie Francoise Barbedette | certain 19 Nov 1773 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | certain 20 Jul 1777 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | Female | Orphan | ||||
Barbedette-34 H |
abbreviation | Perrine Noelle Bindel (Barbedette) | certain 26 Feb 1752 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | certain 2 May 1831 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | Female | Orphan | ||||
Barbedette-35 H |
abbreviation | Pierre Jean Julien Barbedette | uncertain 1771 uncertain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | certain 5 Jun 1782 certain St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | Male | Orphan | ||||
Le Sainthomme-4 H |
abbreviation | Gilette Louise Le Sainthomme | 1 Jul 1731 St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | 15 Feb 1812 St Georges de Reintenbault, Ille et Vilaine, Normandie, FR | Female | Orphan | ||||
Averty-45 H |
abbreviation | Sebastien Averty | 25 Feb 1723 certain St Hilaire de Chaleons, 44680, Loire Atlantique, Pays de la Loire, FR | certain 12 Oct 1780 certain St Leger, 44710, Loire Atlantique, Pays de la Loire, FR | Male | Orphan | ||||
Overstreet-454 H |
abbreviation Virginia, United States |
Mary O. Overstreet | certain 1 Jul 1768 St James Northam, Goochland, VA | Female | Orphan | |||||
Dumouchel-66 H |
abbreviation Québec, Canada |
Louise Catherine Dumouchel | certain 18 Feb 1768 St Joachim Chateauguay QC | certain 8 Aug 1857 Beauharnois QC | Female | Orphan | ||||
Guay-305 H |
abbreviation Québec, Canada |
Agathe Bégin (Guay) | certain 21 May 1767 certain St Joseph Pt Lévis, Lauzon, Qc. | certain 15 Feb 1851 certain Rivière-Ouelle, Kamouraska, Qc, Canada | Female | Orphan | ||||
Grenfell-164 H |
abbreviation | James Grenfell | certain 1760 St Just, Cornwall, U.K. | before 18 Mar 1836 Paul, Cornwall, U.K. | Male | Orphan | ||||
Grenfell-165 H |
abbreviation | William Grenfell | before 19 Jan 1772 St Just, Cornwall, U.K. | Male | Orphan | |||||
Carnet-11 H |
abbreviation | Daniel Honore Carnet | 29 Dec 1799 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | 23 Mar 1868 Marcilly, Manche, Basse-Normandie, France | Male | Orphan | ||||
Chevalier-127 H |
abbreviation | Ambroise Louis Chevalier | uncertain 1791 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | 9 Feb 1871 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Male | Orphan | ||||
Chevalier-128 H |
abbreviation | Anne Chevallier (Chevalier) | before 1786 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | uncertain 1808 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Female | Orphan | ||||
Choisnel-2 H |
abbreviation | Louis Andre Jean Choisnel | 5 Jul 1796 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | 1 Feb 1880 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Male | Orphan | ||||
Gazengel-2 H |
abbreviation | Thomas Gazengel | uncertain 1724 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | before 1791 | Male | Orphan | ||||
Jaunet-40 H |
abbreviation | Roselie Louise Jeanne Jaunet | 19 Jun 1773 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | 24 Feb 1833 Montjoie Saint Martin, 50240, Manche, Basse Normandie, FR | Female | Orphan | ||||
Lesenechal-79 H |
abbreviation | Pierre Lesenechal | 28 May 1701 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | 30 Jun 1756 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Menard-137 H |
abbreviation | Andre Frencoise Dominique Menard | 30 Nov 1790 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | 5 Dec 1874 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Male | Orphan | ||||||||||||
Menard-141 H |
abbreviation | Dominique Menard | uncertain 1796 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | 13 Jun 1852 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Female | Orphan | ||||||||||||
Menard-157 H |
abbreviation | Louise Anne Jeanne Levindrey (Menard) | 9 Mar 1798 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | 7 May 1871 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Female | Orphan | ||||||||||||
Raignier-1 H |
abbreviation | Jeanne Raignier | 1739 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | 24 Nov 1832 Vezins, 50540, Manche, Basse Normandie, FR | Female | Orphan | ||||||||||||
Silard-1 H |
abbreviation | Ambroise Silard | uncertain 1786 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | 25 Oct 1822 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Male | Orphan | ||||||||||||
Silard-8 H |
abbreviation | Marie Thomasse Catherine Silard | 29 Apr 1792 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | 14 Feb 1865 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | Female | Orphan | ||||||||||||
Tabourel-1 H |
abbreviation | Anne Marguerite Tabourel | uncertain 1775 St Laurent de Terregatte, 50111, Manche, Basse normandie, FR | after 1837 | Female | Orphan | ||||||||||||
Barada-158 H |
abbreviation Missouri, United States |
Jeanette Barada | 6 Apr 1777 St Louis, MO | 24 Sep 1783 | Female | Orphan | ||||||||||||
Barada-15 H |
abbreviation Missouri, United States |
Antoine Barada | 23 Sep 1798 St Louis, St Louis, MO | 15 Aug 1847 Ssjm Carondelet, St. Louis, Missouri, United States | Male | Orphan | ||||||||||||
| ||||||||||||||||||
Gilbert-1143 H |
abbreviation | Guillaume Gilbert | 17 Jan 1716 St Loup, 50300, Manche, Basse Normandie, FR | Male | Orphan | |||||||||||||
Gilbert-1154 H |
abbreviation | Jean Baptiste Gilbert | 19 Dec 1747 St Loup, 50300, Manche, Basse Normandie, FR | Male | Orphan | |||||||||||||
Barham-36 H |
abbreviation Virginia, United States |
Elizabeth Parker (Barham) | uncertain 1730 St Luke's Parish, Southampton, VA | 1768 Surry, Surry, Colony of Virginia | Female | Orphan | ||||||||||||
Gilbert-1167 H |
abbreviation | Louis Gilbert | 26 Jan 1718 St Martin de Landelles, Manche, Normandie, FR | 24 Jan 1784 Poilley, 50220, Mance, Basse Normandie, FR | Male | Orphan | ||||||||||||
Gilbert-1171 H |
abbreviation | Louise Gilbert | 1736 St Martin des Champs, 50516, Manche, BAsse Normandie, FR | Female | Orphan | |||||||||||||
Redman-532 H |
abbreviation Maryland, United States |
William Redman | 1748 St Mary's Co MD | Male | Orphan | |||||||||||||
Williams-62461 H |
abbreviation Maryland, United States |
Samuel Williams | certain 1764 St Mary's, MD | certain 1850 Lebanon, Russell Co, VA | Male | Orphan | ||||||||||||
Lebocey-7 H |
abbreviation | Guillaume Lebocey | 22 Jun 1715 St Ovin, 50300, Manche, Basse Normandie, FR | 19 Mar 1760 St Ovin, 50300, Manche, Basse Normandie, FR | Male | Orphan | ||||||||||||
Lebocey-15 H |
abbreviation | Nicolas Andre Lebocey | 18 Mar 1754 St Ovin, 50300, Manche, Basse Normandie, FR | 23 Jan 1812 Montgothier, 50540, Manche, Basse Normandie, FR | Male | Orphan | ||||||||||||
Lebocey-16 H |
abbreviation | Pierre Lebocey | uncertain Jan 1792 St Ovin, 50300, Manche, Basse Normandie, FR | 4 Jan 1794 St Ovin, 50300, Manche, Basse Normandie, FR | Male | Orphan | ||||||||||||
Trochon-14 H |
abbreviation | Guillaume Trochon | 1769 St Ovin, 50300, Manche, Basse Normandie, FR | 18 Jun 1843 La Gohannière, Manche, Basse-Normandie, France | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Reddish-279 H |
abbreviation Virginia, United States |
Mahethalen Dodd (Reddish) | 22 Aug 1751 St Pauls's Parish, Stafford County, Va | 1818 Fauquier, Virginia | Female | Orphan | ||||
Wamboldt-89 H |
abbreviation Nova Scotia |
Johannes Leonhard Wamboldt | 17 Apr 1766 St Peninsula, Lunenburg Co, Ns | 28 Mar 1783 Lunenburg, Nova Scotia, Canada | Male | Orphan | ||||
Lafetiere-10 H |
abbreviation Québec, Canada |
Pelagie Lafetiere aka Jasmin | certain 29 Aug 1798 St Philippe de Laprairie, QC | certain 1865 | Female | Orphan | ||||
Belloir-9 H |
abbreviation | Jean Belloir | certain 21 Dec 1749 certain St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | after 1817 uncertain | Male | Orphan | ||||
Belloir-16 H |
abbreviation | Louise Madeleine Julienne Gautier (Belloir) | certain 29 Mar 1797 certain St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | certain 28 Apr 1854 certain Montjoie Saint Martin, 50240, Manche, Basse Normandie, FR | Female | Orphan | ||||
Datin-1 H |
abbreviation | Ambroise Pierre Datin | 18 Nov 1793 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Male | Orphan | |||||
Datin-5 H |
abbreviation | Francoise Datin | 17 Jun 1704 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Female | Orphan | |||||
Datin-11 H |
abbreviation | Jean Pierre Datin | 22 May 1791 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Male | Orphan | |||||
Datin-14 H |
abbreviation | Julien Datin | 14 Sep 1752 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Male | Orphan | |||||
Datin-16 H |
abbreviation | Julien Armand Datin | 6 Feb 1780 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | 15 Jun 1855 Ducey, 50618, Basse Normandie, FR | Male | Orphan | ||||
Datin-18 H |
abbreviation | Louis Datin | uncertain 1739 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Male | Orphan | |||||
Datin-19 H |
abbreviation | Louis Marie Auguste Datin | 11 Mar 1796 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Male | Orphan | |||||
Guyot-5 H |
abbreviation | Jacques Charles Guyot | 1769 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Male | Orphan | |||||
Jaunet-4 H |
abbreviation | David Francois Jaunet | 9 Jun 1736 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Male | Orphan | |||||
Jaunet-16 H |
abbreviation | Gilles Jaunet | 16 Nov 1737 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | 8 Nov 1799 Saint Aubin de Terregatte, 50111, Manche, Basse Normandie, FR | Male | Orphan | ||||
Leblanc-314 H |
abbreviation | Jeanne Louise Leblanc | 1781 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Female | Orphan | |||||
Lecompagnon-2 H |
abbreviation | Francoise Lecompagnon | uncertain 1754 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | 22 Dec 1812 Macey, 50284, Basse Normandie, FR | Female | Orphan | ||||
Lurois-1 H |
abbreviation | Francois Lurois | 27 Jun 1731 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Male | Orphan | |||||
Lurois-2 H |
abbreviation | Jean Lurois | 31 Jan 1736 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Male | Orphan | |||||
Lurois-5 H |
abbreviation | Yves Lurois | 24 May 1733 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | 15 Mar 1743 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Prime-24 H |
abbreviation | Gabriel Prime | uncertain 1735 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Male | Orphan | |||||
Prime-36 H |
abbreviation | Marie Prime | uncertain 1720 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Female | Orphan | |||||
Tesniere-5 H |
abbreviation | Jean Pierre Francois Tesniere | uncertain 1777 St Senier de Beuvron, 50240, Manche, Basse Normandie, FR | Male | Orphan | |||||
Cornelius-599 H |
abbreviation Maryland, United States |
Samuel Cornelius | 18 May 1761 St, Thomas, Baltimore, Md. | uncertain 13 May 1833 Springfield Twp, Huntingdon Co., Pa. | Male | Orphan | ||||
Cornelius-603 H |
abbreviation Maryland, United States |
John Cornelius | 25 May 1756 St, Thomas, Baltimore, Md. | not living | Male | Orphan | ||||
Barada-35 H |
abbreviation Missouri, United States |
Melonie Barada | 17 Aug 1799 St. Charles, MO | Female | Orphan | |||||
Evah-2 H |
abbreviation Pennsylvania, United States |
Elizabeth Evah | 1746 St. Claire Twp., PA | 9 Jun 1807 Bedford, PA | Female | Orphan | ||||
Courtney-299 H |
abbreviation Maryland, United States |
Thomas Courtney | 21 Jan 1743 St. Georges, Baltimore Co., MD | 5 Sep 1824 Maryland, USA | Male | Orphan | ||||
Hanson-1309 H |
abbreviation Maryland, United States |
Sarah Courtney (Hanson) | 26 Nov 1749 St. Georges, Baltimore, MD | 28 Feb 1831 | Female | Orphan | ||||
Tircuit-2 H |
abbreviation Louisiana, United States |
François Tircuit | 24 Jun 1791 St. Jacques de Cabanocé, St. James Ph., LA | 1839 | Male | Orphan | ||||
Dickerson-1488 H |
abbreviation Virginia, United States |
James Dickerson | certain 1725 certain St. James Parish, Essex, VA | certain 10 Jan 1760 certain Caroline, VA | Male | Orphan | ||||
Ory-13 H |
abbreviation Louisiana, United States |
Catherine Ory | 23 Oct 1794 St. James Parish, LA | 16 Mar 1815 St. James Parish, LA, St. James | Female | Orphan | ||||
Braud-93 H |
abbreviation Louisiana, United States |
Paul Emilien Braud | certain 8 Aug 1795 St. James parish. LA | not living | Male | Orphan | ||||
Bayne-196 H |
abbreviation Maryland, United States |
Anne Chew Bayne | 18 Apr 1762 St. John's Parish, Prince George Co, MD. | after 1793 | Female | Orphan | ||||
Couturier-315 H |
abbreviation South Carolina, United States |
Eleanor Mary Kirk (Couturier) | certain 20 Aug 1789 St. Johns, Berkeley County, S.C. | certain 7 Mar 1830 St. Johns, Berkeley County, S.C. | Female | Orphan | ||||
Ehle-122 H |
abbreviation New York, United States |
Magdalena Helmer Helmer (Ehle) | 1719 St. Johnsville, Montgomery Co., NY | Female | Orphan | |||||
Langlois-984 H |
abbreviation Louisiana, United States |
Sophie Hollier (Langlois) | certain 21 Jun 1786 St. Landry Parish, La. | certain 2 Jan 1863 St. Landry Parish, La. | Female | Orphan | ||||
Delisle-208 H |
abbreviation Missouri, United States |
Marie Plaude Delisle | Sep 1794 St. Louis, Mo | Female | Orphan | |||||
Luneau-24 H |
abbreviation Missouri, United States |
Jean Baptiste Luneau | 1785 St. Louis, MO | 11 Aug 1840 Avoyelles, Louisiana | Male | Orphan | ||||
Marechal-89 H |
abbreviation Missouri, United States |
Jean Baptiste Marechal | 23 Mar 1788 St. Louis, Mo | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Alleaume-13 H |
abbreviation | Louis Alleaume | 1701 uncertain St. Martin de Landelles, Manche, Basse Normandie, FR | before 1801 uncertain St. Martin de Landelles, Manche, Basse Normandie, FR | Male | Orphan | ||||
Vowels-29 H |
abbreviation Maryland, United States |
Matthew Vowels | certain 27 May 1762 St. Mary's Co, MD | certain Mar 1792 Nelson Co, KY | Male | Orphan | ||||
Brown-77344 H |
abbreviation Maryland, United States |
Lewis Brown | 6 Mar 1789 St. Mary's Co., MD | 12 Aug 1864 Hardin Co., KY | Male | Orphan | ||||
Haskins-603 H |
abbreviation Maryland, United States |
Elizabeth Hoult (Haskins) | uncertain 1711 St. Mary's Co., MD | certain 29 Apr 1743 St. Mary's Co., MD | Female | Orphan | ||||
Read-614 H |
abbreviation Maryland, United States |
Ellen Hopewell (Read) | uncertain 1724 St. Mary's Co., MD | Female | Orphan | |||||
Read-617 H |
abbreviation Maryland, United States |
Barbara Read | uncertain 1731 St. Mary's Co., MD | Female | Orphan | |||||
Read-618 H |
abbreviation Maryland, United States |
Charles Read | uncertain 1729 St. Mary's Co., MD | Male | Orphan | |||||
Wilkinson-583 H |
abbreviation Maryland, United States |
Aquilla Wilkinson | 1741 St. Mary's Co., MD | Male | Orphan | |||||
Wilkinson-622 H |
abbreviation Maryland, United States |
James Thomas Wilkinson | 1796 St. Mary's Co., MD | 16 May 1874 Patuxant District | Male | Orphan | ||||
Wilkinson-660 H |
abbreviation Maryland, United States |
William Wilkinson | 1736 St. Mary's Co., MD | Male | Orphan | |||||
Burroughs-2592 H |
abbreviation Maryland, United States |
William Billy Burroughs | 1785 St. Mary's County, MD | 1832 St. Mary's County, MD | Male | Orphan | ||||
Boone-3379 H |
abbreviation Maryland, United States |
Elizabeth Boone | uncertain 1770 St. Mary's, MD | uncertain 1815 Nelson County, KY | Female | Orphan | ||||
Brown-42771 H |
abbreviation Virginia, United States |
James Brown | certain 1 Aug 1761 certain St. Paul, Va. | certain 8 Jun 1855 uncertain Tn. | Male | Orphan | ||||
Jones-90021 H |
abbreviation Virginia, United States |
Susanna Jones aka Sucky | 25 Mar 1757 St. Pauls Ch Stafford Co VA | uncertain 1791 King George, Virginia | Female | Orphan | ||||
Ragland-938 H |
abbreviation Virginia, United States |
William Pettus Ragland Sr. | certain 17 Sep 1757 St. Paul's par., Hanover, VA | 1825 Hanover, VA | Male | Orphan | ||||
Ashman-33 H |
abbreviation Maryland, United States |
Eleanor Colegate (Ashman) | uncertain 1744 St. Paul's Parish, Baltimore, MD | 1821 | Female | Orphan | ||||
McCotter-232 H |
abbreviation Maryland, United States |
John McCotter | 14 Oct 1706 St. Peter's Parish, Talbot Co, MD | Duncan, Harnett, North Carolina | Male | Orphan | ||||
McCotter-234 H |
abbreviation Maryland, United States |
John McCotter | 20 Dec 1741 St. Peter's Parish, Talbot Co, MD | Duncan, Harnett, North Carolina | Male | Orphan | ||||
McCotter-286 H |
abbreviation Maryland, United States |
Margaret McCotter | uncertain 16 Mar 1731 St. Peter's Parish, Talbot Co, MD | Duncan, Harnett, North Carolina | Female | Orphan | ||||
McCotter-342 H |
abbreviation Maryland, United States |
Rachel McCotter | 27 Jul 1735 St. Peter's Parish, Talbot Co, MD | Duncan, Harnett, North Carolina | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Shahan-209 H |
abbreviation Maryland, United States |
Daniel Shahan aka Shehan | 25 Oct 1714 St. Peter's Parish, Talbot Co., MD | Male | Orphan | |||||
Storey-932 H |
abbreviation Maryland, United States |
Mary Shahan (Storey) | uncertain 1711 St. Peter's Parish, Talbot Co., MD | uncertain 1739 | Female | Orphan | ||||
Dyer-15171 H |
abbreviation | Nathan Dyer | 8 Sep 1795 St. Stephen, Charlotte. New Brunswick, Can | after 15 Sep 1845 | Male | Orphan | ||||
Marks-277 H |
abbreviation New Brunswick, Canada |
Nehemiah Marks Jr. | 7 Apr 1794 St. Stephen, NB | Aug 1853 St. Stephen, NB | Male | Orphan | ||||
Marks-662 H |
abbreviation New Brunswick, Canada |
Rebecca Marks | 1798 St. Stephen, NB | Female | Orphan | |||||
Thompson-9356 H |
abbreviation New Brunswick, Canada |
Sarah Marks (Thompson) | 1797 St. Stephen, NB | 1836 St. Stephen, NB | Female | Orphan | ||||
Vaughn-3111 H |
abbreviation Maryland, United States |
Mary Presler (Vaughn) | uncertain 1720 St. Stephen’s Parish, Cecil Co, MD | not living | Female | Orphan | ||||
Welch-1411 H |
abbreviation Virginia, United States |
Nancy Smith (Welch) | 1759 certain St. Stephens Parish, Norththumb. Co., Va. | Female | Orphan | |||||
Welch-1413 H |
abbreviation Virginia, United States |
Isaac Welch Sr. | Oct 1754 St. Stephens, VA | certain 10 Dec 1836 certain Cabin Run, Hampshire Co., VA, now Mineral Co., WV. | Male | Orphan | ||||
Simons-2106 H |
abbreviation South Carolina, United States |
Samuel Henry Simons | uncertain 3 Oct 1727 St. Thomas & Denis Parish, Berkeley Co., SC | uncertain 1776 | Male | Orphan | ||||
Blouin-514 H |
abbreviation Québec, Canada |
Angele Blouin | uncertain 1795 St.Jean, Ile d'Orleans, QC | Female | Orphan | |||||
Foster-15659 H |
abbreviation Connecticut, United States |
Rev Emerson Foster | 19 Jul 1747 Staffford, Tolland, Ct | 1814 Brooklyn, , Kings, NY | Male | Orphan | ||||
Brent-13 H |
abbreviation Virginia, United States |
Ann Atwell (Brent) | 5 Dec 1737 Stafford Co VA | 1802 Prince William Co VA | Female | Orphan | ||||
Ralls-252 H |
abbreviation Virginia, United States |
George William Ralls | 29 Nov 1791 Stafford Co, VA | 5 Oct 1866 Bath Co, KY | Male | Orphan | ||||
Ralls-379 H |
abbreviation Virginia, United States |
Jesse Ralls | 28 Jan 1757 Stafford Co, VA | Male | Orphan | |||||
Williams-17510 H |
abbreviation Virginia, United States |
Maria B Williams | 13 May 1792 Stafford Co, VA | 25 Apr 1866 Keysville, Charlotte Co, VA | Female | Orphan | ||||
Williams-17513 H |
abbreviation Virginia, United States |
Frances Ralls (Williams) | uncertain 1778 Stafford Co, VA | Female | Orphan | |||||
Ely-1153 H |
abbreviation Virginia, United States |
Jane Napier (Ely) | uncertain 1763 Stafford Co. VA | uncertain 17 Oct 1832 McLeansboro, Hamilton, Illinois, United States | Female | Orphan | ||||
Cloe-24 H |
abbreviation Virginia, United States |
Alexander Cloe | certain 19 Apr 1799 Stafford Co., VA | certain 1 Nov 1865 Stafford Co., VA | Male | Orphan | ||||
Bland-4232 H |
abbreviation Virginia, United States |
Theodorick Bland III | uncertain 1700 certain Stafford County, VA. | uncertain 1701 certain Stafford County, VA. | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Crouch-962 H |
abbreviation Connecticut, United States |
Jonathan Crouch | 15 Apr 1771 Stafford CT | 20 Nov 1826 Randolph Twp Crawford County PA | Male | Orphan | ||||
Cushman-1017 H |
abbreviation Connecticut, United States |
Daniel Cushman I | 3 May 1774 Stafford CT | Male | Orphan | |||||
Cushman-1018 H |
abbreviation Connecticut, United States |
Daniel Cushman II | 28 Mar 1777 Stafford CT | Male | Orphan | |||||
Foskett-98 H |
abbreviation Connecticut, United States |
Hannah McNall (Foskett) | 31 May 1767 Stafford CT | Female | Orphan | |||||
Foskett-99 H |
abbreviation Connecticut, United States |
William Foskett | 14 Mar 1770 Stafford CT | 25 Dec 1853 Wilbraham CT | Male | Orphan | ||||
Foskett-100 H |
abbreviation Connecticut, United States |
Asa Foskett | 18 Nov 1771 Stafford CT | 13 Sep 1773 Stafford CT | Male | Orphan | ||||
Foskett-101 H |
abbreviation Connecticut, United States |
Phebe Foskett | 29 Apr 1774 Stafford CT | 28 Aug 1775 Stafford CT | Female | Orphan | ||||
Foskett-102 H |
abbreviation Connecticut, United States |
Elisha Foskett | 18 Dec 1776 Stafford CT | Male | Orphan | |||||
Foskett-104 H |
abbreviation Connecticut, United States |
Sarah Foskett | 16 Oct 1789 Stafford CT | Female | Orphan | |||||
Lull-81 H |
abbreviation Connecticut, United States |
Unknown Lull | certain 1774 Stafford CT | certain 1774 Stafford CT | Male | Orphan | ||||
Lull-82 H |
abbreviation Connecticut, United States |
Stephen Lull | 1775 Stafford CT | certain 13 Oct 1775 Stafford CT | Male | Orphan | ||||
Orcutt-414 H |
abbreviation Connecticut, United States |
Huldah Orcutt | 8 Jul 1761 Stafford CT | Female | Orphan | |||||
Orcutt-415 H |
abbreviation Connecticut, United States |
Daniel Orcutt | 15 Feb 1764 Stafford CT | Male | Orphan | |||||
Orcutt-416 H |
abbreviation Connecticut, United States |
Abiel Orcutt | after 1764 Stafford CT | Male | Orphan | |||||
Orcutt-417 H |
abbreviation Connecticut, United States |
Joseph Orcutt | after 1764 Stafford CT | Male | Orphan | |||||
Orcutt-418 H |
abbreviation Connecticut, United States |
Lucina Orcutt | after 1764 Stafford CT | Female | Orphan | |||||
Calkins-1152 H |
abbreviation Vermont, United States |
Hannah Calkins | 17 Mar 1774 Stafford, Orange Co., VT | 15 Jun 1775 Stafford, Orange Co., VT | Female | Orphan | ||||
Calkins-1154 H |
abbreviation Vermont, United States |
Lucretia Calkins | 7 Aug 1776 Stafford, Orange Co., VT | uncertain 1800 | Female | Orphan | ||||
Calkins-1157 H |
abbreviation Vermont, United States |
Lydia Calkins | 12 May 1784 Stafford, Orange Co., VT | uncertain 1810 | Female | Orphan | ||||
Newton-7478 H |
abbreviation Connecticut, United States |
Sarah Newton | certain 12 Dec 1767 Stafford, Tolland Co, CT | certain 13 Aug 1838 Bristol, Addison Co, VT | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Bradley-4590 H |
abbreviation Connecticut, United States |
Elisha Bradley | Jun 1778 Stafford, Tolland, CT | 1862 Stafford, Tolland, CT | Male | Orphan | ||||
Carpenter-11557 H |
abbreviation Connecticut, United States |
Susannah Carpenter | 27 Apr 1778 Stafford, Tolland, CT | Female | Orphan | |||||
Cushman-1214 H |
abbreviation Connecticut, United States |
William Cushman II | 26 Jan 1766 Stafford, Tolland, CT | 27 Oct 1769 Stafford, Tolland, CT | Male | Orphan | ||||
Cushman-1216 H |
abbreviation Connecticut, United States |
Anna Sexton (Cushman) | 12 Sep 1769 Stafford, Tolland, CT | 2 May 1859 Somers, Tolland, CT | Female | Orphan | ||||
Cushman-1220 H |
abbreviation Connecticut, United States |
John Cushman | 24 Oct 1775 Stafford, Tolland, CT | 30 Mar 1814 Stafford, Tolland, CT | Male | Orphan | ||||
Cushman-1221 H |
abbreviation Connecticut, United States |
Meriam Soper (Cushman) | 21 Oct 1776 Stafford, Tolland, CT | after 5 May 1820 | Female | Orphan | ||||
Cushman-1223 H |
abbreviation Connecticut, United States |
James Cushman | 20 Oct 1780 Stafford, Tolland, CT | 17 Apr 1845 Stafford, Tolland, CT | Male | Orphan | ||||
Cushman-1226 H |
abbreviation Connecticut, United States |
Samuel Cushman | 7 May 1787 Stafford, Tolland, CT | 15 Jan 1867 Stafford, Tolland, CT | Male | Orphan | ||||
Cushman-1227 H |
abbreviation Connecticut, United States |
Eli Cushman | 1 May 1789 Stafford, Tolland, CT | 25 May 1815 Stafford, Tolland, CT | Male | Orphan | ||||
Cushman-1228 H |
abbreviation Connecticut, United States |
Abi Welch (Cushman) | 19 Apr 1791 Stafford, Tolland, CT | after 5 May 1820 | Female | Orphan | ||||
Cushman-1245 H |
abbreviation Connecticut, United States |
Easter Cushman | 10 Feb 1763 Stafford, Tolland, CT | Female | Orphan | |||||
Cushman-1246 H |
abbreviation Connecticut, United States |
Rebecca Cushman | 24 Mar 1765 Stafford, Tolland, CT | Female | Orphan | |||||
Cushman-1247 H |
abbreviation Connecticut, United States |
Isabel Cushman | uncertain 1767 Stafford, Tolland, CT | Female | Orphan | |||||
Cushman-1248 H |
abbreviation Connecticut, United States |
Oliver Cushman | 12 Feb 1769 Stafford, Tolland, CT | Male | Orphan | |||||
Cushman-1249 H |
abbreviation Connecticut, United States |
Luther Cushman | uncertain 1770 Stafford, Tolland, CT | Male | Orphan | |||||
Cushman-1251 H |
abbreviation Connecticut, United States |
Ruth Cushman | uncertain 1774 Stafford, Tolland, CT | Female | Orphan | |||||
Cushman-1252 H |
abbreviation Connecticut, United States |
Solomon Cushman | 5 Aug 1775 Stafford, Tolland, CT | Male | Orphan | |||||
Davis-41109 H |
abbreviation Connecticut, United States |
Samuel Davis | 11 Jul 1723 Stafford, Tolland, CT | 21 Nov 1787 Stafford, Tolland, CT | Male | Orphan | ||||
Davis-41112 H |
abbreviation Connecticut, United States |
Moses Davis | 1 Mar 1730 Stafford, Tolland, CT | Male | Orphan | |||||
Davis-41114 H |
abbreviation Connecticut, United States |
Sarah Davis | 17 Mar 1734 Stafford, Tolland, CT | 25 Oct 1734 Stafford, Tolland, CT | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Davis-41115 H |
abbreviation Connecticut, United States |
Aaron Davis | 30 Jan 1739 Stafford, Tolland, CT | 2 Mar 1822 Stafford, Tolland, CT | Male | Orphan | ||||
Davis-41241 H |
abbreviation Connecticut, United States |
Benjamin Davis | 29 Jan 1760 Stafford, Tolland, CT | 6 Apr 1824 Stafford, Tolland, CT | Male | Orphan | ||||
Davis-41246 H |
abbreviation Connecticut, United States |
Lemuel Davis | 21 Sep 1755 Stafford, Tolland, CT | 15 Sep 1804 Stafford, Tolland, CT | Male | Orphan | ||||
Davis-41248 H |
abbreviation Connecticut, United States |
Samuel Davis | 27 Oct 1766 Stafford, Tolland, CT | 3 Sep 1821 Stafford, Tolland, CT | Male | Orphan | ||||
Davis-42210 H |
abbreviation Connecticut, United States |
Phebe Cushman (Davis) | 8 Dec 1786 Stafford, Tolland, CT | Female | Orphan | |||||
Johnson-51737 H |
abbreviation Connecticut, United States |
Mary Davis (Johnson) | 1747 Stafford, Tolland, CT | 5 Feb 1829 Tolland, Tolland, CT | Female | Orphan | ||||
Washburn-2841 H |
abbreviation Connecticut, United States |
Lois Cushman (Washburn) | 31 Jan 1779 Stafford, Tolland, CT | Stafford, Tolland, CT | Female | Orphan | ||||
West-10346 H |
abbreviation Connecticut, United States |
Horatio West | 4 Mar 1785 Stafford, Tolland, CT | after 5 May 1820 | Male | Orphan | ||||
West-10347 H |
abbreviation Connecticut, United States |
Lunah Cushman (West) | 1 Jan 1793 Stafford, Tolland, CT | Female | Orphan | |||||
Davis-41110 H |
abbreviation Connecticut, United States |
Joseph Davis | 25 Aug 1725 Stafford, Tolland, Ct. | 1809 Stafford, Tolland, Ct. | Male | Orphan | ||||
Brown-42770 H |
abbreviation Virginia, United States |
Stephen Brown | certain 22 May 1791 certain Stafford, Va. | uncertain Jun 1872 certain Onia, Ark. | Male | Orphan | ||||
Pasco-27 H |
abbreviation Connecticut, United States |
Isaiah Pasco | 16 Jun 1750 Stafford, Windham, CT | Male | Orphan | |||||
Pasco-28 H |
abbreviation Connecticut, United States |
Patience Pasco | 26 Nov 1752 Stafford, Windham, CT | Female | Orphan | |||||
Pasco-30 H |
abbreviation Connecticut, United States |
Bethia Pasco | 8 Jun 1757 Stafford, Windham, CT | Female | Orphan | |||||
Pasco-31 H |
abbreviation Connecticut, United States |
Sarah Pasco | 30 Apr 1761 Stafford, Windham, CT | Female | Orphan | |||||
Nelson-12060 H |
abbreviation Connecticut, United States |
Susannah Cushman (Nelson) | 4 Mar 1785 Staford, Tolland, CT | Female | Orphan | |||||
Stephens-5599 H |
abbreviation Connecticut, United States |
David Stephens | certain 21 Jul 1795 Stamfield, Fairfield, CT | certain 24 Oct 1863 Stamfield, Fairfield, CT | Male | Orphan | ||||
Livermore-146 H |
abbreviation Vermont, United States |
Eunice Livermore aka Mrs Stephen S Chesebro | certain 2 Dec 1796 certain Stamford, Bennington County, VT, USA | before 1850 certain last record/ Pulaski Township, Jackson County, MI, USA | Female | Orphan | ||||
Fancher-74 H |
abbreviation Connecticut, United States |
Joseph Fancher | uncertain 1749 Stamford, CT | Male | Orphan | |||||
Fancher-77 H |
abbreviation Connecticut, United States |
Daniel Fancher | uncertain 1755 Stamford, CT | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Fancher-78 H |
abbreviation Connecticut, United States |
Elijah Fancher | uncertain 1757 Stamford, CT | Male | Orphan | |||||
Lockwood-275 H |
abbreviation Connecticut, United States |
James Lockwood Jr. | uncertain 1758 Stamford, CT | 23 Aug 1823 | Male | Orphan | ||||
Wallbridge-45 H |
abbreviation New York, United States |
Abigail Cross (Wallbridge) | 14 Jul 1744 Stamford, Dutchess Co., N. Y | Female | Orphan | |||||
Wallbridge-46 H |
abbreviation New York, United States |
Asa Walbridge (Wallbridge) | 14 Apr 1747 Stamford, Dutchess Co., N. Y | 10 May 1826 Belleville, Canada | Male | Orphan | ||||
Wallbridge-47 H |
abbreviation New York, United States |
Elias Walbridge (Wallbridge) | 6 Mar 1749 Stamford, Dutchess Co., N. Y | Male | Orphan | |||||
Gale-874 H |
abbreviation Connecticut, United States |
Mary Gale | certain 5 Apr 1787 Stamford, Fairfield Co., CT | 31 Aug 1863 Peekskill, Westchester Co., NY | Female | Orphan | ||||
Gale-879 H |
abbreviation Connecticut, United States |
Reuben Gale | 30 Jan 1763 Stamford, Fairfield Co., CT | Male | Orphan | |||||
Gale-880 H |
abbreviation Connecticut, United States |
Sally Sarah Gale | 13 Sep 1782 Stamford, Fairfield Co., CT | Female | Orphan | |||||
Gale-881 H |
abbreviation Connecticut, United States |
William Gale | 3 Oct 1784 Stamford, Fairfield Co., CT | Male | Orphan | |||||
Gale-882 H |
abbreviation Connecticut, United States |
Nathaniel Gale | 1 Jan 1790 Stamford, Fairfield Co., CT | Male | Orphan | |||||
Gale-891 H |
abbreviation Connecticut, United States |
William Gale | 10 Feb 1759 Stamford, Fairfield Co., CT | 1780 CT | Male | Orphan | ||||
Gale-892 H |
abbreviation Connecticut, United States |
Isaac Gale | 17 Nov 1760 Stamford, Fairfield Co., CT | before 21 Aug 1805 certain Milton, Cayuga Co., NY | Male | Orphan | ||||
Gale-899 H |
abbreviation Connecticut, United States |
Nathaniel Gale | 20 Oct 1766 Stamford, Fairfield Co., CT | Male | Orphan | |||||
Gale-901 H |
abbreviation Connecticut, United States |
Betsey Gale | 19 Dec 1770 Stamford, Fairfield Co., CT | Female | Orphan | |||||
Gale-902 H |
abbreviation Connecticut, United States |
Rufus Gale | 14 Jul 1774 Stamford, Fairfield Co., CT | Male | Orphan | |||||
Gale-903 H |
abbreviation Connecticut, United States |
Jeremiah Gale | 21 Jan 1780 Stamford, Fairfield Co., CT | Male | Orphan | |||||
Jagger-91 H |
abbreviation Connecticut, United States |
Rebeckah Gale (Jagger) | 16 Jul 1734 Stamford, Fairfield Co., CT | Female | Orphan | |||||
Maltbie-107 H |
abbreviation Connecticut, United States |
Ebenezer Davenport Maltbie | 20 Jan 1799 Stamford, Fairfield Co., CT. | 7 Oct 1858 Syracuse, NY | Male | Orphan | ||||
Webb-9985 H |
abbreviation Connecticut, United States |
Ruth Webb | certain 14 Jan 1725 Stamford, Fairfield County, CT | Female | Orphan | |||||
Maltbie-294 H |
abbreviation Connecticut, United States |
Mary Catherine Maltbie | 11 Jan 1791 Stamford, Fairfield, Ct. | 5 Aug 1848 Syracuse, NY | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Maltbie-398 H |
abbreviation Connecticut, United States |
William Davenport Maltbie | 4 Jan 1789 Stamford, Fairfield, CT. | 1832 | Male | Orphan | ||||
Jones-70271 H |
abbreviation Maine, United States |
Sally York (Jones) | 1773 Standish ME | 1850 Bethel ME | Female | Orphan | ||||
York-4871 H |
abbreviation Maine, United States |
Job York | 1768 Standish ME | 13 Nov 1835 | Male | Orphan | ||||
Cash-308 H |
abbreviation New York, United States |
Millicent Amelia Cash | 6 Apr 1770 Stanford, NY | 27 Jun 1833 Stanford, NY | Female | Orphan | ||||
Cash-321 H |
abbreviation New York, United States |
Azuba Cash | uncertain 1767 Stanford, NY | 29 Apr 1787 Church, Wetzel, WV | Female | Orphan | ||||
Frye-1049 H |
abbreviation North Carolina, United States |
James Fry (Frye) | uncertain 1794 Stanly County, NC | uncertain 1861 Yadkin County, NC | Male | Orphan | ||||
DeLisle-22 H |
abbreviation Québec, Canada |
Pierre DeLisle | certain 1795 certain ST-ANTOINE DE LA, Qc | certain 21 Mar 1882 certain Lavaltrie, Quebec, Canada | Male | Orphan | ||||
Patenaude-544 H |
abbreviation Québec, Canada |
Michel Patenaude | 13 Nov 1782 St-Antoine, Longueuil, QC | 20 Jul 1856 St-Antoine, Longueuil, QC | Male | Orphan | ||||
Corsen-19 H |
abbreviation New York, United States |
Maria Corsen | uncertain 1739 Staten Island, NY | Female | Orphan | |||||
Corsen-20 H |
abbreviation New York, United States |
Cornelia Corsen | uncertain 1743 Staten Island, NY | Female | Orphan | |||||
Huestis-4 H |
abbreviation New York, United States |
William Huestis | uncertain 1778 uncertain Staten Island, NY | uncertain 26 Nov 1850 uncertain Yarmouth, Nova Scotia | Male | Orphan | ||||
Manee-1 H |
abbreviation New York, United States |
Peter Manee | 1754 Staten Island, Ny | 1834 Staten Island, Ny | Male | Orphan | ||||
Slieght-1 H |
abbreviation New York, United States |
Cornelius W. Slieght | 4 Oct 1793 Staten Island, Ny | 17 Sep 1827 Staten Island, Ny | Male | Orphan | ||||
Slieght-3 H |
abbreviation New York, United States |
Jacob Slieght | 15 Jun 1792 Staten Island, Ny | Male | Orphan | |||||
Slieght-4 H |
abbreviation New York, United States |
Rachel Slieght | 9 Feb 1795 Staten Island, Ny | Female | Orphan | |||||
Slieght-5 H |
abbreviation New York, United States |
Catharine Jane Slieght | 21 Nov 1796 Staten Island, Ny | Female | Orphan | |||||
Slieght-6 H |
abbreviation New York, United States |
Bornt Slieght | 6 Dec 1798 Staten Island, Ny | Female | Orphan | |||||
Post-959 H |
abbreviation New York, United States |
Abraham Post | Apr 1743 Staten Island, Richmond Co., NY | not living | Male | Orphan | ||||
Brittain-68 H |
abbreviation New York, United States |
Mary Brittain | 1717 Staten Island, Richmond, NY | Female | Orphan | |||||
Brittain-69 H |
abbreviation New York, United States |
Sarah Brittain | 1719 Staten Island, Richmond, NY | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Dongan-52 H |
abbreviation New York, United States |
Abigail Dongan | uncertain 1793 Staten Island, Richmond, NY | Female | Orphan | |||||
Perrine-227 H |
abbreviation New York, United States |
John Perrine | certain 2 Nov 1789 Staten Island, Richmond, NY, | uncertain 1871 Bound Brook, Somerset, New Jersey, United States | Male | Orphan | ||||
Laberge-140 H |
abbreviation | Marie Francoise Laberge | certain 20 Jul 1727 St-Augustin-de-Desmaures, Qc., Can | certain 13 Jul 1779 Mascouche, L'Assomption, Qc., Can | Female | Orphan | ||||
Detrick-303 H |
abbreviation Virginia, United States |
Elizabeth Detrick | certain 1790 Staunton, VA | certain 1830 Elizabeth, Harrison, Indiana | Female | Orphan | ||||
Fisher-293 H |
abbreviation Virginia, United States |
James Fisher | 11 Jan 1790 Staunton, VA | 12 Jul 1870 Hackettstown, Warren, New Jersey, United States | Male | Orphan | ||||
Humphreys-89 H |
abbreviation Virginia, United States |
Samuel P. Humphreys | 1794 Staunton, VA | 10 Dec 1819 Frankfort, Franklin County, Kentucky, USA | Male | Orphan | ||||
Oge-4 H |
abbreviation Missouri, United States |
Louis Luc Eli Oge | 3 Aug 1792 Ste. Genevieve, MO | 1859 Union Township, Washington County, MO | Male | Orphan | ||||
Lebrun Floridor Girard-1 H |
abbreviation | Pierre Amable Lebrun Floridor Girard | 24 Aug 1751 Ste-Anne-de-Bellevue ; Montréal ; Qc ; Can | 19 Nov 1820 detroit, L'Assomption de Sandwich Windsor, Michigan, États-Unis | Male | Orphan | ||||
Lahaie-139 H |
abbreviation | Louise Lahaie aka Lepellé | 1793 Ste-Geneviève-de-Batiscan ; Mauricie ; Qc ; Can | 1831 Baie-du-Febvre ; Yamaska ; Qc | Female | Orphan | ||||
Larsdotter-531 H |
abbreviation | Brita Larsdotter | 1742 Stenkvista (D) | Female | Orphan | |||||
Larsdotter-532 H |
abbreviation | Karin Larsdotter | 27 Sep 1743 Stenkvista (D) | Female | Orphan | |||||
Larsdotter-533 H |
abbreviation | Kerstin Larsdotter | 18 Mar 1749 Stenkvista (D) | Female | Orphan | |||||
Shedd-383 H |
abbreviation New York, United States |
Louisa Shead (Shedd) | 1794 Stephentown, N Y | Female | Orphan | |||||
Dickinson-759 H |
abbreviation Connecticut, United States |
Elizur Dickinson | uncertain Apr 1773 Stepney CT | Male | Orphan | |||||
Dickinson-760 H |
abbreviation Connecticut, United States |
Charles Dickinson | 25 Sep 1774 Stepney CT | 23 Dec 1830 Wethersfield CT | Male | Orphan | ||||
Dickinson-762 H |
abbreviation Connecticut, United States |
Elva Dickinson | before Nov 1785 Stepney CT | Female | Orphan | |||||
Dickinson-763 H |
abbreviation Connecticut, United States |
Nabbie Dickinson | uncertain Aug 1789 Stepney CT | Female | Orphan | |||||
Nutter-274 H |
abbreviation Maryland, United States |
Ann Nutter | 8 Apr 1736 Stepney Parish, Somerset, MD | Female | Orphan | |||||
McManus-1695 H |
abbreviation South Carolina, United States |
John T. McManus Jr. | uncertain 1789 Steven's Creek, Edgefield Co., SC | uncertain 1842 Steven's Creek, Edgefield Co., SC | Male | Orphan | ||||
Bazin-110 H |
abbreviation Québec, Canada |
Antoine Bazin | certain 1788 St-François-du-Lac, Qu | certain 8 May 1859 Pierreville, Yamaska, Québec, Canada | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Bazin-111 H |
abbreviation Québec, Canada |
Michel Bazin | certain 3 Sep 1794 St-François-du-Lac, Qu | not living | Male | Orphan | ||||
Dickinson-641 H |
abbreviation New York, United States |
George Dickinson | 14 Jun 1766 Stillwater NY | Male | Orphan | |||||
Dickinson-643 H |
abbreviation New York, United States |
Daniel Dickinson | 7 Feb 1770 Stillwater NY | 1856 | Male | Orphan | ||||
Dickinson-644 H |
abbreviation New York, United States |
Sarah Dickinson | 28 Mar 1773 Stillwater NY | Female | Orphan | |||||
Dickinson-645 H |
abbreviation New York, United States |
Samuel Dickinson | 12 Apr 1774 Stillwater NY | Male | Orphan | |||||
Dickinson-646 H |
abbreviation New York, United States |
Hannah Dickinson | 27 Nov 1778 Stillwater NY | Female | Orphan | |||||
Simpson-438 H |
abbreviation New York, United States |
Susanna Sarah McBride (Simpson) | 1744 Stillwater, Albany, NY | Female | Orphan | |||||
Leggett-444 H |
abbreviation New York, United States |
Abigail Wing (Leggett) | uncertain 22 Dec 1786 Stillwater, Saratoga Co., NY | uncertain 1817 Saratoga, Saratoga, New York | Female | Orphan | ||||
Chevalier-707 H |
abbreviation | Marie Chevalier | uncertain 1787 St-Joachim-de-Chateauguay, Qc., CAN | Female | Orphan | |||||
Carrier-917 H |
abbreviation Québec, Canada |
Geneviève Carrier | 1771 St-Joseph-de-la-Pointe-de-Lévis, Lauzon, Qc | Female | Orphan | |||||
Carrier-918 H |
abbreviation Québec, Canada |
Ignace Carrier | 1769 St-Joseph-de-la-Pointe-de-Lévis, Lauzon, Qc | Male | Orphan | |||||
Carrier-919 H |
abbreviation Québec, Canada |
Jean Baptist Carrier II | uncertain 1765 St-Joseph-de-la-Pointe-de-Lévis, Lauzon, Qc | Male | Orphan | |||||
Cantin-83 H |
abbreviation Québec, Canada |
Joachim Cantin I aka Quentin | certain 30 Nov 1790 certain St-Joseph-de-Pointe-Levis, Qc | certain 16 May 1867 certain St-Jean-Chrysostome, Lévis, Québec, Canada | Male | Orphan | ||||
Cantin-97 H |
abbreviation Québec, Canada |
Félicité Cantin | certain 12 Mar 1796 certain St-Joseph-de-Pointe-Levis, Qc | certain 10 Jul 1845 certain St-Jean-Chrysostome, Lévis, Québec, Canada | Female | Orphan | ||||
Bégin-175 H |
abbreviation Québec, Canada |
Charlotte Véronique Bégin aka Begin | certain 10 May 1755 certain St-Joseph-de-Pointe-Lévis, Qc | certain 20 Aug 1838 certain St-Joseph-de-Pointe-Lévis, Québec, Canada | Female | Orphan | ||||
Cantin-91 H |
abbreviation Québec, Canada |
Anastasie Cantin | certain 8 May 1785 certain St-Joseph-de-Pointe-Lévis, Qc | certain 17 Aug 1847 St-Jean-Chrysostome, Lévis, Québec, Canada | Female | Orphan | ||||
Bourassa-85 H |
abbreviation Québec, Canada |
Marie Marguerite Bourassa | uncertain 9 Aug 1793 St-Michel, Bellechasse, La Durantaye, QC | certain 13 Dec 1844 certain St-Henri-de-Lauzon, Bellechasse, QC, Canada | Female | Orphan | ||||
Stone-477 H |
abbreviation Massachusetts, United States |
Olive Boughton (Stone) | 2 Jan 1770 Stockbridge, Mass | 17 Jan 1849 Victor, Ontario County, New York, USA | Female | Orphan | ||||
Stone-479 H |
abbreviation Massachusetts, United States |
Bernice Pease (Stone) | 1789 Stockbridge, Mass | 1790 New York, USA | Female | Orphan | ||||
Stone-481 H |
abbreviation Massachusetts, United States |
Daniel Stone | 4 Aug 1772 Stockbridge, Mass | 24 Mar 1839 Monkton, Addison County, Vermont, USA | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Stone-487 H |
abbreviation Massachusetts, United States |
Lydia Collins (Stone) | 19 Feb 1775 Stockbridge, Mass | 19 Dec 1846 Warsaw, Kosciusko County, Indiana, USA | Female | Orphan | ||||
Stelle-13 H |
abbreviation North Carolina, United States |
Rebecca Edwards (Stelle) | uncertain 1797 Stokes Co, NC | before 1840 Stokes Co, NC | Female | Orphan | ||||
Mickey-5 H |
abbreviation North Carolina, United States |
Maria Magdalena Miller (Mickey) | certain 7 Nov 1797 Stokes Co. NC | certain 26 Nov 1861 Hamilton Co. IN | Female | Orphan | ||||
Dearing-26 H |
abbreviation North Carolina, United States |
James Dearing Sr. | 6 Aug 1782 Stokes Co., NC | 10 Nov 1854 Linn Twp., Moniteau Co., MO | Male | Orphan | ||||
Thomasson-334 H |
abbreviation North Carolina, United States |
John Thomasson | 12 Sep 1798 Stokes Co., NC USA | 14 Jun 1872 Monroe Co., TN USA | Male | Orphan | ||||
Holder-81 H |
abbreviation North Carolina, United States |
Elizabeth Carmichael (Holder) | certain 22 Nov 1797 Stokes, NC | certain 29 Nov 1867 Hobbieville, Greene, Indiana | Female | Orphan | ||||
Holder-1754 H |
abbreviation North Carolina, United States |
Catharine Teague (Holder) | certain 26 Dec 1795 Stokes, NC | certain 20 Nov 1884 Monroe, Indiana | Female | Orphan | ||||
Laney-311 H |
abbreviation New York, United States |
Catherine Laney | 5 Aug 1793 Stone Arabia, Montgomery, N.Y. | 5 Aug 1875 | Female | Orphan | ||||
Eckert-320 H |
abbreviation New York, United States |
Maria Elizabeth Dygert (Eckert) aka Echer | 1727 Stone Arabia, Montgomery, NY | 1769 Stone Arabia, Herkimer, NY | Female | Orphan | ||||
Frank-1004 H |
abbreviation New York, United States |
Maria Catherine Frank | 29 Apr 1767 Stone Arabia, Montgomery, NY | Female | Orphan | |||||
Frank-1005 H |
abbreviation New York, United States |
Johannes Frank | 22 Apr 1770 Stone Arabia, Montgomery, NY | Male | Orphan | |||||
Frank-1007 H |
abbreviation New York, United States |
Margaret J. Frank | 1772 Stone Arabia, Montgomery, NY | Female | Orphan | |||||
Oosterhout-38 H |
abbreviation New York, United States |
Delia Oosterhout | Jun 1745 Stone Arabia, Montgomery, NY | 1755 By Indians- Aundrustown, Herkimer, NY | Female | Orphan | ||||
Schneck-17 H |
abbreviation New York, United States |
George Schneck | 1710 Stone Arabia, Mont., NY | Male | Orphan | |||||
Unknown-204842 H |
abbreviation New York, United States |
Lena Schneck (Unknown) | uncertain 1718 Stone Arabia, Mont., NY | Female | Orphan | |||||
Daniels-4760 H |
abbreviation North Carolina, United States |
Elizabeth Flewellen (Daniels) | certain 1752 Stoney Creek, Nash County, N.C. | certain 1816 Nash County, N.C. | Female | Orphan | ||||
Harris-12849 H |
abbreviation Virginia, United States |
Pvt William Harris | certain 25 Aug 1755 Stoney Point, Buckingham or Cumberland County, VA | not living | Male | Orphan | ||||
Brown-7118 H |
abbreviation Connecticut, United States |
William Brown | uncertain 9 Jul 1771 Stongington, New London, CT | Male | Orphan | |||||
Dickinson-1024 H |
abbreviation Connecticut, United States |
Gideon Dickinson | 16 Nov 1736 Stonington CT | not living | Male | Orphan | ||||
Dickinson-1043 H |
abbreviation Connecticut, United States |
George Dickinson | 19 Nov 1738 Stonington CT | 1813 Canaan, Columbia Co New York | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Randall-2219 H |
abbreviation Connecticut, United States |
Hannah Stanton (Randall) | certain 13 Jan 1726 Stonington CT | uncertain 1753 Stonington CT | Female | Orphan | ||||
Hall-29685 H |
abbreviation Connecticut, United States |
Sarah Wilbur (Hall) | uncertain 16 Apr 1740 Stonington CT. | 1789 Stonington, New London, Connecticut, United States | Female | Orphan | ||||
Brown-46125 H |
abbreviation Connecticut, United States |
Catherine Brown | certain 2 Jun 1792 certain Stonington, CT | certain 30 Mar 1881 certain Brookfield, Madison, New York, United States | Female | Orphan | ||||
Crandall-826 H |
abbreviation Connecticut, United States |
Tacey Crumb (Crandall) | certain 30 Nov 1769 Stonington, CT | certain 18 Nov 1852 certain Charlestown, Washington, Rhode Island, United States | Female | Orphan | ||||
Vane-98 H |
abbreviation Connecticut, United States |
Abigail Calkins (Vane) | 2 Sep 1739 Stonington, New London Co., CT | 4 May 1810 Hinesburg, Chittenden Co., VT | Female | Orphan | ||||
Yarrington-6 H |
abbreviation Connecticut, United States |
John Daniel Ezekiel Yarrington | 1778 Stonington, New London Co., CT | 21 Dec 1851 Greenoak, Livingston Co., MI | Male | Orphan | ||||
Chesebrough-234 H |
abbreviation Connecticut, United States |
Huldah Chesebrough | certain 9 Jun 1799 certain Stonington, New London County, CT, USA | certain 5 Jul 1801 certain Stonington, New London County, CT, USA | Female | Orphan | ||||
Burdick-3307 H |
abbreviation Connecticut, United States |
Content Green (Burdick) | 6 Apr 1763 Stonington, New London, CT | Female | Orphan | |||||
Gallup-163 H |
abbreviation Connecticut, United States |
Amos Gallup | 5 Dec 1787 Stonington, New London, CT | 5 May 1870 Stonington, New London, CT | Male | Orphan | ||||
Green-57202 H |
abbreviation Connecticut, United States |
Daniel Green | uncertain 1762 Stonington, New London, CT | Male | Orphan | |||||
Smith-45616 H |
abbreviation Connecticut, United States |
Ephraim Smith | 25 Oct 1737 Stonington, New London, CT | Male | Orphan | |||||
Smith-45619 H |
abbreviation Connecticut, United States |
Erastus Smith | 1 Aug 1792 Stonington, New London, CT | 10 Jul 1825 CT | Male | Orphan | ||||
Smith-45674 H |
abbreviation Connecticut, United States |
Lemuel Smith | 27 Jun 1781 Stonington, New London, CT | Male | Orphan | |||||
Smith-217271 H |
abbreviation Connecticut, United States |
Adelia Rogers (Smith) | 31 Oct 1785 Stonington, New London, CT | 12 May 1859 Long Island, NY | Female | Orphan | ||||
Wilcox-2587 H |
abbreviation Connecticut, United States |
Oliver Wilcox | 31 Aug 1780 Stonington, New London, CT | 14 Nov 1868 Lyme, Jefferson, NY | Male | Orphan | ||||
Funkhouser-75 H |
abbreviation Virginia, United States |
Isaac Funkhouser | uncertain 1768 certain Stony Creek, Shenandoah Co., VA | certain 1849 certain Stony Creek, Shenandoah Co., VA | Male | Orphan | ||||
Coney-233 H |
abbreviation Massachusetts, United States |
Molly Polly Scott (Coney) | 20 Jul 1758 Stoughton (Sharon), Norfolk, Mass. | after 19 Sep 1818 | Female | Orphan | ||||
Coney-235 H |
abbreviation Massachusetts, United States |
Milla Gould (Coney) | 13 Dec 1760 Stoughton (Sharon), Norfolk, Mass. | after 19 Sep 1818 | Female | Orphan | ||||
Coney-236 H |
abbreviation Massachusetts, United States |
Priscilla Percy Breckenridge (Coney) | 28 Aug 1762 Stoughton (Sharon), Norfolk, Mass. | after 19 Sep 1818 | Female | Orphan | ||||
Dickerman-259 H |
abbreviation Massachusetts, United States |
Peter Dickerman | 20 Oct 1749 Stoughton, Norfolk, Mass. | 1821 | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Brown-65602 H |
abbreviation Massachusetts, United States |
Betsy Brown | 10 Oct 1786 Stow, Mass | 16 Nov 1866 Stow, Mass | Female | Orphan | ||||||||||||
Lanctôt-109 H |
abbreviation Québec, Canada |
Cécile Céleste Lanctôt | 15 Apr 1775 St-Philippe, Laprairie, QC | Female | Orphan | |||||||||||||
Dandurand-243 H |
abbreviation California, United States |
Marie Julie Dandurand | certain 8 Oct 1796 certain St-Pierre-de-la-Rivière-du-Sud, QC, CA | Female | Orphan | |||||||||||||
Herr-410 H |
abbreviation Pennsylvania, United States |
Martin Herr | uncertain 1724 Strasburg Twnshp, Lancaster, PA | certain 27 Apr 1810 certain Lancaster, PA | Male | Orphan | ||||||||||||
Martin-17493 H |
abbreviation Pennsylvania, United States |
Elizabeth Barr Longenecker (Martin) | certain 30 Apr 1768 Strasburg Twp., Lancaster County, Pa. | certain 22 Jun 1819 certain Mount Joy, Lancaster County, Pa | Female | Orphan | ||||||||||||
Utz-70 H |
abbreviation Pennsylvania, United States |
Samuel Utz | 2 Apr 1796 Strasburg, Lancaster Co, PA | 26 Aug 1873 Shippensburg, PA, | Male | Orphan | ||||||||||||
Seeley-1438 H |
abbreviation Connecticut, United States |
Lucy Wells (Seeley) | 1764 Stratford, Fairfield Co., CT | 22 Jun 1857 Monroe, Fairfield, Connecticut, United States | Female | Orphan | ||||||||||||
Hathaway-1956 H |
abbreviation Connecticut, United States |
Lydia Hathaway | 1724 Stratford, Fairfield, CT | 22 May 1769 Morris Plains, Morris, NJ | Female | Orphan | ||||||||||||
Stiles-2086 H |
abbreviation Connecticut, United States |
William Stiles | certain 23 Jan 1720 Stratford, Fairfield, CT | Male | Orphan | |||||||||||||
Stiles-2087 H |
abbreviation Connecticut, United States |
Sarah Hitchcock (Stiles) | certain 19 Dec 1721 Stratford, Fairfield, CT | Female | Orphan | |||||||||||||
Stiles-2088 H |
abbreviation Connecticut, United States |
Abigail Munn (Stiles) | certain 6 Apr 1723 Stratford, Fairfield, CT | Female | Orphan | |||||||||||||
Bartholomew-622 H |
abbreviation Pennsylvania, United States |
John Bartholomew | certain 7 Dec 1772 Strawntown, Haycock Twp., Bucks Co., PA | certain 28 Dec 1881 Augusta Twp., Northumberland Co., PA | Male | Orphan | ||||||||||||
| ||||||||||||||||||
Stroud-538 H |
abbreviation Pennsylvania, United States |
Sarah Hollinshead (Stroud) | 6 Jun 1779 Stroudsburg, Monroe Co., PA | 11 Nov 1853 | Female | Orphan | ||||||||||||
Dickerson-446 H |
abbreviation New Jersey, United States |
Nancy Lafever (Dickerson) | 28 Feb 1779 Succasunna, Morris Co., NJ | 25 Aug 1817 uncertain Reading, Steuben Co., NY | Female | Orphan | ||||||||||||
Batt-823 H |
abbreviation Massachusetts, United States |
Beulah Cox (Batt) aka Lyman | certain 9 Apr 1739 certain Sudbury, Mass. | certain 4 Mar 1815 Pittsford, Rutland Co., Vermon | Female | Orphan | ||||||||||||
Kent-1306 H |
abbreviation Connecticut, United States |
Paul Kent | 5 Sep 1727 Suffield, Ct. | not living | Male | Orphan | ||||||||||||
Hanchet-8 H |
abbreviation Connecticut, United States |
Zaccheus Hanchet | 5 Sep 1738 Suffield, Hartford County, CT | 1800 | Male | Orphan | ||||||||||||
Austin-6143 H |
abbreviation Connecticut, United States |
Thomas Austin | uncertain 6 Aug 1771 Suffield, Hartford, CT | uncertain 28 Jul 1837 Suffield, Hartford, CT | Male | Orphan | ||||||||||||
Pomeroy-840 H |
abbreviation Connecticut, United States |
Sarah Blackmer (Pomeroy) | 11 Aug 1770 Suffield, Hartford, Ct | 31 Mar 1813 Wheatland, Genesee, New York | Female | Orphan | ||||||||||||
Dulany-23 H |
abbreviation Tennessee, United States |
Benjamin Lewis Dulany | uncertain 1757 Sullivan Co., TN | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Webb-2621 H |
abbreviation Tennessee, United States |
Able Webb | 1789 Sullivan Co., TN | Male | Orphan | |||||
Webb-2634 H |
abbreviation Tennessee, United States |
Joseph Webb | 1796 Sullivan Co., TN | Male | Orphan | |||||
Webb-2643 H |
abbreviation Tennessee, United States |
Ruth Webb | 1788 Sullivan Co., TN | 31 Aug 1879 | Female | Orphan | ||||
Gray-4503 H |
abbreviation Tennessee, United States |
Elizabeth Gray | certain 6 Sep 1783 Sullivan Co., Tn | 14 Jan 1861 certain Bloomington, McLean, Illinois, United States | Female | Orphan | ||||
Bradley-522 H |
abbreviation United States |
Mark Bradley | uncertain 23 Jul 1799 Sumner County, Tennessee, U.S.A. | uncertain 1833 Jackson County, Illinois, U.S.A. | Male | Orphan | ||||
Ridgill-24 H |
abbreviation South Carolina, United States |
Richard Ridgill | certain 1783 Sumter County, S.C. | certain 1848 Clarendon County, S.C. | Male | Orphan | ||||
Bradford-4998 H |
abbreviation South Carolina, United States |
Mathew Bradford | certain 1789 Sumter, Sumter County, S.C. | certain 1855 Sumter, Sumter County, S.C. | Male | Orphan | ||||
Chandler-6804 H |
abbreviation South Carolina, United States |
Amos Chandler | certain 1775 Sumter, Sumter County, S.C. | certain 8 Jan 1838 Sumter, Sumter County, S.C. | Male | Orphan | ||||
Dingle-361 H |
abbreviation South Carolina, United States |
Mrs. Harriet Bradford (Dingle) | certain 1799 Sumter, Sumter County, S.C. | Sumter, Sumter County, S.C. | Female | Orphan | ||||
Dingle-365 H |
abbreviation South Carolina, United States |
Mrs. Harriett Bradford (Dingle) | certain 29 Sep 1799 Sumter, Sumter County, S.C. | certain 17 Aug 1835 Sumter, Sumter County, S.C. | Female | Orphan | ||||
Frierson-269 H |
abbreviation South Carolina, United States |
Mrs. Jeanette Jean Lemmon (Frierson) | certain 17 Dec 1798 Sumter, Sumter County, S.C. | certain 6 Jul 1856 Sumter, Sumter County, S.C. | Female | Orphan | ||||
Galloway-2964 H |
abbreviation South Carolina, United States |
Abraham Galloway | certain 1791 Sumter, Sumter County, S.C. | Sumter, Sumter County, S.C. | Male | Orphan | ||||
Greening-256 H |
abbreviation South Carolina, United States |
Susanna Brumby (Greening) | certain 5 Dec 1774 Sumter, Sumter County, S.C. | certain 19 Aug 1842 Pickenville, Pickens County, Ala. | Female | Orphan | ||||
James-15978 H |
abbreviation South Carolina, United States |
Elsey Gerald (James) | certain 1776 Sumter, Sumter County, S.C. | certain 7 Nov 1843 Clarendon County, S.C. | Female | Orphan | ||||
Johnson-67991 H |
abbreviation South Carolina, United States |
James Johnson | certain 1788 Sumter, Sumter County, S.C. | certain 1847 Clarendon County, S.C. | Male | Orphan | ||||
McBride-3573 H |
abbreviation South Carolina, United States |
Mr. Samuel P. McBride | certain 1782 Sumter, Sumter County, S.C. | certain 1850 Sumter, Sumter County, S.C. | Male | Orphan | ||||
McLeod-3970 H |
abbreviation South Carolina, United States |
Daniel McLeod | certain 1792 Sumter, Sumter County, S.C. | certain 17 Aug 1856 Woodrow, Lee, South Carolina, United States | Male | Orphan | ||||
Moore-42623 H |
abbreviation South Carolina, United States |
Tabitha Polk (Moore) | certain 1783 Sumter, Sumter County, S.C. | after 22 Sep 1821 Sumter, Sumter County, S.C. | Female | Orphan | ||||
Singleton-2518 H |
abbreviation South Carolina, United States |
Mrs. Harriett Richardson Broun-Spann (Singleton) | certain 13 Mar 1779 Sumter, Sumter County, S.C. | certain 2 Jun 1817 Sumter, Sumter County, S.C. | Female | Orphan | ||||
Wheeler-15451 H |
abbreviation South Carolina, United States |
Mr. Jacob W. Wheeler | certain 1785 Sumter, Sumter County, S.C. | certain 1838 Sumter, Sumter County, S.C. | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Webb-13228 H |
abbreviation South Carolina, United States |
Mr. William Sumter Webb | certain 1796 Sumterville, Sumter County, S.C. | certain 1855 Sumter, South Carolina, United States | Male | Orphan | ||||||||||||
Billings-1628 H |
abbreviation Massachusetts, United States |
William Billings | 18 Mar 1739 Sunderland, Franklin, Mass | 1743 | Male | Orphan | ||||||||||||
Billings-1627 H |
abbreviation Massachusetts, United States |
Ruth Ashley (Billings) | 10 Feb 1741 Sunderland, Franklin, Mass. | New York | Female | Orphan | ||||||||||||
Billings-1630 H |
abbreviation Massachusetts, United States |
Joanthan Billings | 20 Sep 1746 Sunderland, Franklin, Mass. | uncertain 1748 | Male | Orphan | ||||||||||||
Newton-1710 H |
abbreviation Massachusetts, United States |
Jeremiah Newton | 12 Oct 1756 Sunderland, Mass | 24 Jan 1811 Great River, Deerfield, Mass | Male | Orphan | ||||||||||||
Rogers-3558 H |
abbreviation Vermont, United States |
James Whitlow Rogers | 23 Dec 1794 Suranto, Vt. | 21 Mar 1829 | Male | Orphan | ||||||||||||
| ||||||||||||||||||
Malone-341 H |
abbreviation Virginia, United States |
Martha Malone | 27 Mar 1741 Surrey CO VA | Female | Orphan | |||||||||||||
Holbrook-1727 H |
abbreviation North Carolina, United States |
Randolph Holbrook Jr | uncertain 1727 Surrey County, NC | uncertain 1793 Wilkes County NC | Male | Orphan | ||||||||||||
Bryan-3871 H |
abbreviation North Carolina, United States |
Hannah Wistrope (Bryan) | 18 Aug 1784 Surry Co NC | Female | Orphan | |||||||||||||
Guymon-163 H |
abbreviation North Carolina, United States |
John Guymon | certain 20 Mar 1789 Surry Co, NC | uncertain 1830 Egar Co. Illinois | Male | Orphan | ||||||||||||
Scott-12542 H |
abbreviation North Carolina, United States |
George Scott | 1798 Surry Co, NC | 1839 | Male | Orphan | ||||||||||||
Bailey-5671 H |
abbreviation Virginia, United States |
Rachel Crew (Bailey) | 25 Jan 1780 Surry Co, VA | Female | Orphan | |||||||||||||
Banks-2595 H |
abbreviation Virginia, United States |
Susannah Banks | 7 Jan 1739 Surry Co, VA | 27 Mar 1758 Sussex, Sussex, VA | Female | Orphan | ||||||||||||
Debord-186 H |
abbreviation North Carolina, United States |
Solomon Debord | 1793 Surry Co. NC | 1842 Nebraska | Male | Orphan | ||||||||||||
Debord-189 H |
abbreviation North Carolina, United States |
Priscilla Sorrells (Debord) | 1799 Surry Co. NC | 5 Jul 1862 Buncombe County, North Carolina | Female | Orphan | ||||||||||||
Martin-23841 H |
abbreviation North Carolina, United States |
Patience Casstevens (Martin) | certain 18 Jun 1786 Surry Co. NC | certain 25 Sep 1870 Surry Co. NC | Female | Orphan | ||||||||||||
Guymon-161 H |
abbreviation North Carolina, United States |
Margaret King (Guymon) | certain 20 Feb 1785 Surry Co., NC | after 1850 Stokes Co., NC | Female | Orphan | ||||||||||||
Lyons-2193 H |
abbreviation North Carolina, United States |
Mary Granny Lion Matthews (Lyons) | 1782 Surry Co., NC | after Mar 1873 Yadkin Co., NC | Female | Orphan | ||||||||||||
Pettit-1713 H |
abbreviation North Carolina, United States |
Thomas Pettit | certain 7 Jul 1750 Surry Co., NC | 12 Jul 1783 Area of Mitchell's River, Surry Co., NC | Male | Orphan | ||||||||||||
Stinson-918 H |
abbreviation North Carolina, United States |
Joshua Stinson | 1798 Surry county (Yadkin) , NC | 28 Sep 1868 Brown county, IL | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Anderson-30174 H |
abbreviation North Carolina, United States |
Jessie Anderson | uncertain 1793 Surry County NC | uncertain 1853 Monroe County Iowa | Female | Orphan | ||||
Cooper-21627 H |
abbreviation North Carolina, United States |
Sarah Forester (Cooper) | certain 1767 Surry County, N.C. | certain Jul 1850 Stokes, Norfolk County, N.C. | Female | Orphan | ||||
Rainwater-297 H |
abbreviation North Carolina, United States |
Mary Rainwater | certain 1738 Surry County, N.C. | not living | Female | Orphan | ||||
Rainwater-298 H |
abbreviation North Carolina, United States |
Sarah Rainwater | certain 1740 Surry County, N.C. | not living | Female | Orphan | ||||
Rainwater-300 H |
abbreviation North Carolina, United States |
Winney Rainwater | certain 1745 Surry County, N.C. | not living | Female | Orphan | ||||
Bledsoe-942 H |
abbreviation North Carolina, United States |
Martha Bledsoe | 1768 Surry County, NC | 1845 Smith County Tennessee | Female | Orphan | ||||
Douglas-2827 H |
abbreviation North Carolina, United States |
William Douglas | 25 Aug 1799 Surry County, NC | after 1870 Tennessee | Male | Orphan | ||||
Spainhour-6 H |
abbreviation North Carolina, United States |
Solomon Spainhour | 19 May 1784 Surry County, NC | 16 Mar 1869 | Male | Orphan | ||||
Revells-1 H |
abbreviation Virginia, United States |
John R. Revells | uncertain 1700 Surry County, VA | Male | Orphan | |||||
Ruffin-251 H |
abbreviation Virginia, United States |
Francis Ruffin | 13 May 1750 Surry County, VA | 13 Mar 1803 Mecklenburg, Virginia, United States | Male | Orphan | ||||
Ruffin-449 H |
abbreviation Virginia, United States |
George Ruffin | 13 Oct 1792 Surry County, VA | before Mar 1803 | Male | Orphan | ||||
Truitt-388 H |
abbreviation North Carolina, United States |
Rebecca Truitt | 1796 Surry, NC | Female | Orphan | |||||
Avent-61 H |
abbreviation Virginia, United States |
Peter John Avent | 1706 Surry, Sussex, VA | 12 Aug 1761 Northampton, NC | Male | Orphan | ||||
Hargrave-353 H |
abbreviation Virginia, United States |
Jesse Hargrave | uncertain 1724 Surry, VA | uncertain 1764 Surry, VA | Male | Orphan | ||||
Camp-2224 H |
abbreviation Pennsylvania, United States |
Isaac Camp | 17 Sep 1799 Susquehanna Co., PA | Male | Orphan | |||||
Cain-2550 H |
abbreviation Delaware, United States |
Martha Patsy Allison (Cain) | 1777 Sussex Co. DE | Female | Orphan | |||||
Wainwright-548 H |
abbreviation Delaware, United States |
Amanda Temeperance Wainwright | before 1768 Sussex Co., DE | 11 Mar 1796 | Female | Orphan | ||||
Westbrook-583 H |
abbreviation New Jersey, United States |
Dirk Westbrook | 5 Nov 1752 Sussex Co., Nameneck, NJ | Male | Orphan | |||||
Adams-468 H |
abbreviation New Jersey, United States |
Samuel Adams | uncertain 1776 Sussex Co., NJ | Male | Orphan | |||||
McCarty-639 H |
abbreviation New Jersey, United States |
Elizabeth Vastvinder (McCarty) | uncertain 1793 Sussex Co., NJ | after 1861 Ontario, Canada | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Vastvinder-7 H |
abbreviation New Jersey, United States |
Jacob Vastvinder | uncertain 1781 Sussex Co., NJ | Sep 1836 Tioga Co., PA | Male | Orphan | ||||
Vastvinder-10 H |
abbreviation New Jersey, United States |
Anna Amelia Vastvinder | 14 Oct 1789 Sussex Co., NJ | Female | Orphan | |||||
Vastvinder-11 H |
abbreviation New Jersey, United States |
Samuel Vastvinder | uncertain 1794 Sussex Co., NJ | after 1861 Ontario, Canada | Male | Orphan | ||||
Vastvinder-12 H |
abbreviation New Jersey, United States |
Elisabeth Vastvinder | before 1796 Sussex Co., NJ | Female | Orphan | |||||
Vastvinder-13 H |
abbreviation New Jersey, United States |
Mary Polly Vastvinder | uncertain 1798 Sussex Co., NJ | Female | Orphan | |||||
Lundy-790 H |
abbreviation New Jersey, United States |
Abigail Woolston (Lundy) | certain 30 Sep 1795 Sussex Co., NJ, USA | certain 14 May 1875 Rancocas, NJ, USA | Female | Orphan | ||||
Hunt-7235 H |
abbreviation Virginia, United States |
Susannah Suky Abernathy (Hunt) | certain 7 May 1759 certain Sussex County, VA | Female | Orphan | |||||
Ivie-10 H |
abbreviation Virginia, United States |
Jarrett Asbury Ivie | uncertain 1776 Sussex, Sussex, VA | Male | Orphan | |||||
Brown-19719 H |
abbreviation Virginia, United States |
Lewis Nelson Brown Jr | 10 Jan 1762 Sussex, VA | 11 Mar 1833 | Male | Orphan | ||||
Polly-328 H |
abbreviation Virginia, United States |
Rebecca Tudor (Polly) | certain 1786 Sussex, VA | not living | Female | Orphan | ||||
Grow-453 H |
abbreviation Massachusetts, United States |
Sarah Blodgett (Grow) | 27 May 1780 Sutton, Mass. | 1827 | Female | Orphan | ||||
Hale-5021 H |
abbreviation Massachusetts, United States |
Jonathan Hale | 25 May 1747 Sutton, Worcester, Mass. | after 12 Dec 1768 | Male | Orphan | ||||
Williams-58329 H |
abbreviation South Carolina, United States |
John Wilson Williams | uncertain 1790 Swallow Savannah, Barnwell, S.C. | uncertain Mar 1855 certain Buford Bridge, Ulmer, S.C. | Male | Orphan | ||||
Weeks-4134 H |
abbreviation North Carolina, United States |
James H. Weeks Jr | certain 1775 Swansboro, Carteret County, N.C. | after 1848 | Male | Orphan | ||||
Luther-225 H |
abbreviation Massachusetts, United States |
Martha Anthony (Luther) | 28 Nov 1721 SWANSEA, Bristol, MA | 7 Nov 1796 SWANSEA, Bristol, MA | Female | Orphan | ||||
Luther-240 H |
abbreviation Massachusetts, United States |
Hezekiah Luther | 19 Feb 1728 SWANSEA, Bristol, MA | 1 Nov 1763 SWANSEA, Bristol, MA | Male | Orphan | ||||
Scofield-186 H |
abbreviation Massachusetts, United States |
John Winfield Scofield | 17 Aug 1773 SWANSEA, Bristol, MA | 14 Oct 1849 Morristown, St. Lawrence, NY | Male | Orphan | ||||
Cole-13347 H |
abbreviation Massachusetts, United States |
Experience Cole | 25 Dec 1733 Swansea, Bristol, Mass | Female | Orphan | |||||
Cole-13348 H |
abbreviation Massachusetts, United States |
Israel Cole Jr. | 26 Sep 1735 Swansea, Bristol, Mass | 6 Jul 1830 Shaftsbury, Bennington, Vermont | Male | Orphan | ||||
Cole-13349 H |
abbreviation Massachusetts, United States |
Rosannah Cole | 5 Aug 1742 Swansea, Bristol, Mass | 13 Feb 1814 Shaftsbury, Bennington, Vermont | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Eddy-3253 H |
abbreviation Massachusetts, United States |
Mary Simmons (Eddy) | 17 Aug 1790 Swansea, Bristol, Mass. | 27 Apr 1867 | Female | Orphan | ||||
Luther-227 H |
abbreviation Massachusetts, United States |
Anne Luther | 26 May 1731 Swansea, MA | 3 Aug 1731 Swansea, MA | Female | Orphan | ||||
Luther-232 H |
abbreviation Massachusetts, United States |
Diademia Chase (Luther) | 1734 Swansea, MA | Female | Orphan | |||||
Luther-236 H |
abbreviation Massachusetts, United States |
Elizabeth Luther | 22 Nov 1745 Swansea, MA | Female | Orphan | |||||
Luther-245 H |
abbreviation Massachusetts, United States |
Jonathan Luther | 26 Jul 1736 Swansea, MA | Male | Orphan | |||||
Luther-247 H |
abbreviation Massachusetts, United States |
Levi Luther | 24 Apr 1733 Swansea, MA | Male | Orphan | |||||
Luther-249 H |
abbreviation Massachusetts, United States |
Lydia Luther | 27 Aug 1749 Swansea, MA | Female | Orphan | |||||
Luther-253 H |
abbreviation Massachusetts, United States |
Patience Luther | 15 Apr 1744 Swansea, MA | 6 Nov 1763 Swansea, MA | Female | Orphan | ||||
Luther-255 H |
abbreviation Massachusetts, United States |
Reuben Luther | 3 Feb 1742 Swansea, MA | 3 Oct 1763 Swansea, MA | Male | Orphan | ||||
Luther-261 H |
abbreviation Massachusetts, United States |
Tryphena Luther | 6 May 1732 Swansea, MA | New Bedford, MA | Female | Orphan | ||||
Mason-5920 H |
abbreviation Massachusetts, United States |
Chloe Sherman (Mason) | 16 Jun 1751 Swansea, Mass | 23 Aug 1843 Brighton, New York, USA | Female | Orphan | ||||
Earle-1153 H |
abbreviation Massachusetts, United States |
Weston Earle | 18 Apr 1750 Swanzey, Bristol, Mass. | 5 Sep 1838 | Male | Orphan | ||||
Rosenbaum-150 H |
abbreviation Pennsylvania, United States |
Eva Rosenbaum | 1744 Swatara Region, Lancaster, PA | 1776 PA | Female | Orphan | ||||
Rosenbaum-151 H |
abbreviation Pennsylvania, United States |
Susanna Rosenbaum | 31 May 1739 Swatara Region, Lancaster, PA | Female | Orphan | |||||
Scism-40 H |
abbreviation New York, United States |
Jacob Scism | 20 Nov 1787 Taghkanick Ch, NY | Male | Orphan | |||||
Rolle-8 H |
abbreviation Maryland, United States |
Sarah Rolle | 25 Nov 1751 Talbot Co., MD | Female | Orphan | |||||
Goult-11 H |
abbreviation Maryland, United States |
Rebecca Goult | before 1718 Talbot County, MD | not living | Female | Orphan | ||||
Kemp-4161 H |
abbreviation Maryland, United States |
Thomas Kemp | certain 28 Feb 1779 Talbot County, MD | certain 3 Mar 1824 Talbot County, MD | Male | Orphan | ||||
Leverton-103 H |
abbreviation Maryland, United States |
John Leverton | 1705 Talbot County, MD | certain 15 Jan 1785 Maryland | Male | Orphan | ||||
McCotter-343 H |
abbreviation Maryland, United States |
Rachel McCotter | 9 May 1710 Talbot County, MD | Duncan, Harnett, North Carolina | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
McCotter-426 H |
abbreviation Maryland, United States |
William McCotter | 2 Jun 1701 Talbot County, MD | Duncan, Harnett, North Carolina | Male | Orphan | ||||
Sherwood-1344 H |
abbreviation Maryland, United States |
Elizabeth Tembte (Sherwood) | certain 28 Jun 1712 Talbot, MD | certain 9 Aug 1735 Talbot, MD | Female | Orphan | ||||
Le Roy-27 H |
abbreviation | Claudine Le Roy | 1755 Tanis, 50589, Basse Normandie, FR | Female | Orphan | |||||
Smith-52791 H |
abbreviation New Jersey, United States |
Jannetje Smith | 19 Dec 1725 Tappan, Bergen, NJ | 24 Feb 1798 Pascack, Bergen, NJ | Female | Orphan | ||||
Wortendyk-3 H |
abbreviation New Jersey, United States |
Cornelius Wortendyk | 6 Jul 1757 Tappan, Bergen, NJ | 16 Aug 1822 Tappan, Bergen, NJ | Male | Orphan | ||||
Wood-7215 H |
abbreviation New York, United States |
Marie Mary Wood | certain 5 Jun 1726 certain Tappan, Rockland Co., N Y | not living | Female | Orphan | ||||
Eckerson-52 H |
abbreviation New York, United States |
Jacob C Eckerson | certain 10 Feb 1742 Tappan, Rockland, NY | certain 7 Jun 1838 certain Ramapo, Rockland, New York, United States | Male | Orphan | ||||
Wood-7209 H |
abbreviation New York, United States |
Joseph Wood Jr. | certain 26 Mar 1712 Tappan, , Rockland Co., N Y | not living | Male | Orphan | ||||
Wood-7213 H |
abbreviation New York, United States |
Innetje Jane Wood | certain 22 Jan 1723 certain Tappan, , Rockland Co., N Y | Female | Orphan | |||||
Wood-7216 H |
abbreviation New York, United States |
Sarah Wood | 20 Sep 1727 Tappan, , Rockland Co., N Y | Female | Orphan | |||||
Wood-7217 H |
abbreviation New York, United States |
Elizabeth Wood | 20 Sep 1729 Tappan, , Rockland Co., N Y | Female | Orphan | |||||
Rossman-36 H |
abbreviation New York, United States |
Jonas Rossman | certain 1 Feb 1751 Tarbush, Livingston, NY | uncertain 18 Aug 1841 Churchtown, NY, USA | Male | Orphan | ||||
Dodson-1409 H |
abbreviation Maryland, United States |
Michael Dodson | 6 Sep 1751 Tarrytown, MD | 9 Nov 1830 Bedford now Blair County, PA | Male | Orphan | ||||
Ogelvie-2 H |
abbreviation New York, United States |
Sarah Ogelvie | 1770 Tarrytown, NY | Female | Orphan | |||||
Dyckman-7 H |
abbreviation New York, United States |
Jacob Dyckman aka Dykeman | 1 Jul 1747 Tarrytown, Westchester Co., NY | Male | Orphan | |||||
Barney-1963 H |
abbreviation Massachusetts, United States |
Anna Barney | Dec 1762 Taunton, Bristol, Mass | 1765 Taunton, Bristol, Mass | Female | Orphan | ||||
Cushman-1026 H |
abbreviation Massachusetts, United States |
Mary Cushman | 1763 Taunton, Bristol, Mass. | Female | Orphan | |||||
Cushman-1027 H |
abbreviation Massachusetts, United States |
Sarah Cushman | uncertain 1766 Taunton, Bristol, Mass. | Female | Orphan | |||||
Cushman-1028 H |
abbreviation Massachusetts, United States |
Unknown Cushman | 14 Mar 1767 Taunton, Bristol, Mass. | Male | Orphan | |||||
Cushman-1029 H |
abbreviation Massachusetts, United States |
Ruth Cushman | Apr 1769 Taunton, Bristol, Mass. | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Cushman-1030 H |
abbreviation Massachusetts, United States |
Unknown Cushman | Apr 1771 Taunton, Bristol, Mass. | Male | Orphan | |||||
Pollard-612 H |
abbreviation Massachusetts, United States |
James Pollard | certain 2 Nov 1754 Tauton, Mass | certain 6 Jun 1828 Virgil, Cortland, New York, United States | Male | Orphan | ||||
Suitor-38 H |
abbreviation Virginia, United States |
Nancy Neel (Suitor) | uncertain 1791 Tazewell Co, VA | uncertain 1860 Tazewell Co, VA | Female | Orphan | ||||
Bowen-3079 H |
abbreviation Virginia, United States |
Nancy Bowen | 1761 Tazewell County, VA | 1791 Tazewell County, VA | Female | Orphan | ||||
Maxey-1784 H |
abbreviation Virginia, United States |
John Maxey | certain 1799 Tazewell Va. | certain 1895 Sneedville, Hancock, Tennessee, United States | Male | Orphan | ||||
Bowen-1259 H |
abbreviation Virginia, United States |
Charles Bowen | 17 Feb 1791 Tazwell Co VA | 3 May 1843 Oxford, Lafayette, Mississippi, USA | Male | Orphan | ||||
Honaker-420 H |
abbreviation Virginia, United States |
Sarah Elizabeth Sanders (Honaker) | uncertain 1797 certain Tazwell, Va | not living Pike Co., Ky | Female | Orphan | ||||
Wynn-697 H |
abbreviation Pennsylvania, United States |
William Wynn | uncertain 1772 Teboyne Twp, Cumberland Co, Pa | 1810 Fayette, Pennsylvania, United States | Male | Orphan | ||||
Newton-1444 H |
abbreviation Massachusetts, United States |
Joseph Newton | 1 Feb 1791 Templeton, Worchester, Mass | 27 Oct 1826 Templeton, Worchester, Mass | Male | Orphan | ||||
Newton-1508 H |
abbreviation Massachusetts, United States |
Sewell Newton | before 19 May 1799 Templeton, Worchester, Mass | 28 Oct 1812 Templeton, Worchester, Mass | Male | Orphan | ||||
Bell-19241 H |
abbreviation Tennessee, United States |
May Staggs (Bell) | 27 Oct 1795 Tenn | 12 Jun 1850 McNairy, Tennessee, United States | Female | Orphan | ||||
Denny-1210 H |
abbreviation Tennessee, United States |
Sarah Sally Denny | 1762 Tenn | 1848 Kentucky, United States | Female | Orphan | ||||
Evans-20207 H |
abbreviation Tennessee, United States |
Mary Staggs (Evans) | 27 Oct 1795 Tenn | 12 Jun 1850 McNairy, Tennessee, United States | Female | Orphan | ||||
Hagerman-276 H |
abbreviation New Jersey, United States |
Richard Hagerman | 9 Dec 1798 Tennent, Monmouth Co., NJ | 1868 | Male | Orphan | ||||
McFERRIN-54 H |
abbreviation United States |
Burton L. McFERRIN | uncertain 1795 Tennessee, U.S.A. | Male | Orphan | |||||
McFERRIN-55 H |
abbreviation United States |
Tabitha Duncan Smith (McFERRIN) | uncertain 1797 Tennessee, U.S.A. | 13 Jul 1829 | Female | Orphan | ||||
Marshall-1473 H |
abbreviation Massachusetts, United States |
Mary Polly Hart (Marshall) | 18 Aug 1774 Tewksbury, Middlesex, MA | 21 Dec 1854 Townsend, Middlesex, Massachusetts, United States | Female | Orphan | ||||
Van Tassel-145 H |
abbreviation New York, United States |
Annetje Cronkheit (Van Tassel) | before 10 Mar 1704 The Manor of Philipsburgh, Westchester County, NY | 10 Jan 1780 New York, United States | Female | Orphan | ||||
Calkins-4216 H |
abbreviation New York, United States |
Tabitha Calkins | 1774 The Oblong, Dutchess Co., NY | uncertain 1835 | Female | Orphan | ||||
Schumacker-20 H |
abbreviation New York, United States |
Johannes John Schumacker aka Shoemaker, Schumacher, Schoonmaker | after 1763 then Albany, NY | before 1850 | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Hosford-107 H |
abbreviation Vermont, United States |
Phoebe Hosford | 20 Aug 1778 Thetford, Orange, VT | 23 Aug 1778 Thetford, Orange, VT | Female | Orphan | ||||
Hosford-111 H |
abbreviation Vermont, United States |
Tencey Hosford | 12 Jul 1789 Thetford, Orange, VT | 24 Apr 1865 Thetford, Orange, VT | Female | Orphan | ||||
Hosford-112 H |
abbreviation Vermont, United States |
Lucinda Hosford | 5 Sep 1786 Thetford, Orange, VT | 1 Nov 1851 Thetford, Orange, VT | Female | Orphan | ||||
Avery-27 H |
abbreviation Vermont, United States |
Lydia Avery | 19 Oct 1793 Thetford, VT | Female | Orphan | |||||
Carpenter-2312 H |
abbreviation Connecticut, United States |
Daniel Carpenter | 5 Mar 1781 Thompson, CT | Male | Orphan | |||||
Clough-58 H |
abbreviation Connecticut, United States |
Ruth Clough | 23 Aug 1730 Thompson, Windham County, CT | Female | Orphan | |||||
Pyle-1799 H |
abbreviation Pennsylvania, United States |
Benjamin Pyle | 1782 Thornbury Township, Chester Co., Pa | Male | Orphan | |||||
Pyle-1800 H |
abbreviation Pennsylvania, United States |
Hannah Gregg (Pyle) | 1787 Thornbury Township, Chester Co., Pa | 1852 Thornbury Townshi, Chester Co., Pa | Female | Orphan | ||||
Pyle-1801 H |
abbreviation Pennsylvania, United States |
Margaret Green (Pyle) | 1787 Thornbury Township, Chester Co., Pa | Female | Orphan | |||||
Cheyney-40 H |
abbreviation Pennsylvania, United States |
Ann Jefferis (Cheyney) | uncertain 21 Feb 1727 Thornbury Twp., Chester Co., Pa. | uncertain 1803 | Female | Orphan | ||||
Thatcher-494 H |
abbreviation Pennsylvania, United States |
Elizabeth Garrett (Thatcher) | 17 Mar 1758 Thornbury Twp., Chester Co., Pa. | 1 Nov 1836 Goshen Twp., Chester Co., Pa. | Female | Orphan | ||||
Thatcher-495 H |
abbreviation Pennsylvania, United States |
William Thatcher | uncertain 7 Feb 1736 Thornbury Twp., Chester Co., Pa. | 6 Feb 1807 Thornbury Twp., Chester Co., Pa. | Male | Orphan | ||||
Steen-402 H |
abbreviation Pennsylvania, United States |
Frederick Steen | uncertain 1745 Thornbury, Chestr, Pa | after 1783 Virginia, West Virginia | Male | Orphan | ||||
Cock-612 H |
abbreviation Pennsylvania, United States |
George Townsend Cock | 16 Aug 1767 Thornsbury, Chester, PA | 20 May 1847 Bayside, Queens, NY | Male | Orphan | ||||
Koch-351 H |
abbreviation Delaware, United States |
Johann Heinrich Koch | 1766 Thüringen, DE | Male | Orphan | |||||
Hunter-4079 H |
abbreviation New York, United States |
Manoah Hunter | certain 27 Apr 1795 Ticonderoga NY | certain 2 Oct 1864 East Norwalk, | Male | Orphan | ||||
Davis-90005 H |
abbreviation Pennsylvania, United States |
James Davis | 1760 Tinicum, Bucks, PA | 20 Jul 1819 | Male | Orphan | ||||
Calkins-1921 H |
abbreviation Vermont, United States |
Elisha Calkins | uncertain 6 Feb 1777 Tinmouth, Rutland Co., VT | certain 8 Aug 1861 uncertain Otseltic, Chenango County, New York | Male | Orphan | ||||
Douglas-1235 H |
abbreviation Vermont, United States |
Rudolphus Douglas | 1793 Tinmouth, Vt | 1868 Port Jervis NY | Male | Orphan | ||||
Bunnell-249 H |
abbreviation New York, United States |
Isaac Bunnell | 13 Jun 1795 Tioga, NY | 4 Sep 1869 De Kalb, De Kalb, IL | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Sanford-3777 H |
abbreviation Rhode Island, United States |
Clarissa Usher Monroe (Sanford) | 5 Sep 1792 Tiverton RI | 17 Jun 1854 | Female | Orphan | ||||
Cook-6595 H |
abbreviation Massachusetts, United States |
Walter Cook | 19 Jan 1730 Tiverton, Bristol, Mass | 17 May 1819 Tiverton, Newport, Rhode Island | Male | Orphan | ||||
Cook-6604 H |
abbreviation Rhode Island, United States |
Deliverance Cook | 31 Aug 1736 Tiverton, Newport, RI | 9 Jun 1789 | Female | Orphan | ||||
Lake-893 H |
abbreviation Rhode Island, United States |
David Lake | 1761 Tiverton, RI | 1850 Tiverton, RI | Male | Orphan | ||||
Lake-894 H |
abbreviation Rhode Island, United States |
Job Lake | 24 Dec 1730 Tiverton, RI | Male | Orphan | |||||
Lake-1330 H |
abbreviation Rhode Island, United States |
Ruth Bennett (Lake) | 1 Dec 1785 Tiverton, RI | 1852 | Female | Orphan | ||||
Lake-1370 H |
abbreviation Rhode Island, United States |
Daniel Lake | 2 Jun 1738 Tiverton, RI | Male | Orphan | |||||
Alford-1351 H |
abbreviation Tennessee, United States |
Andrew Alford | certain 1778 TN | certain 1868 Hardeman, Tennessee, United States | Male | Orphan | ||||
Bacon-930 H |
abbreviation Tennessee, United States |
John Daunt Bacon | uncertain 1790 TN | uncertain 1831 Washington Co. TN | Male | Orphan | ||||
Browder-86 H |
abbreviation Tennessee, United States |
Darius Browder | before 1790 TN | Male | Orphan | |||||
Bunt-6 H |
abbreviation Tennessee, United States |
William Bunt | 1 Oct 1799 TN | 24 Jun 1895 Gaylord Twp. Smith Co. KS | Male | Orphan | ||||
Clary-652 H |
abbreviation Tennessee, United States |
Elisha Clary | uncertain 1795 TN | Male | Orphan | |||||
Clary-653 H |
abbreviation Tennessee, United States |
Zachariah Clary | uncertain 1797 uncertain TN | uncertain 1882 uncertain IL | Male | Orphan | ||||
Clary-883 H |
abbreviation Tennessee, United States |
John B. Clary | uncertain 1796 TN | Male | Orphan | |||||
Coleman-4810 H |
abbreviation Tennessee, United States |
Rev. Levi L Coleman | uncertain 1797 TN | Male | Orphan | |||||
Crawford-21606 H |
abbreviation Tennessee, United States |
Margaret Crawford | uncertain 1785 TN | Female | Orphan | |||||
Givens-932 H |
abbreviation Tennessee, United States |
Zachariah Givens | 1797 TN | 1860 TN | Male | Orphan | ||||
Harper-465 H |
abbreviation Tennessee, United States |
Silas Harper | 1787 TN | uncertain 1860 Hart Co KY | Male | Orphan | ||||
Hoback-51 H |
abbreviation Tennessee, United States |
Nancy Carter (Hoback) aka Matheny | uncertain 1794 TN | before 1870 Fulton Co IL | Female | Orphan | ||||
Hughes-12631 H |
abbreviation Tennessee, United States |
Mary Polly Morgan (Hughes) | certain 5 Mar 1790 TN | certain 28 Jun 1850 VA | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Jackson-3286 H |
abbreviation Tennessee, United States |
Leah Jackson aka Bacon | 1797 TN | Female | Orphan | |||||
Jenkins-2060 H |
abbreviation Tennessee, United States |
Jane Jenkins | uncertain 1796 uncertain TN | after 1846 | Female | Orphan | ||||
Jenkins-2766 H |
abbreviation Tennessee, United States |
Mathew Jenkins | 20 Sep 1796 TN | 23 Mar 1869 Pope Co, Il | Male | Orphan | ||||
Lowe-1471 H |
abbreviation Tennessee, United States |
Elizabeth Kemmer (Lowe) | 1791 TN | 1855 TN | Female | Orphan | ||||
Mitchell-13943 H |
abbreviation Tennessee, United States |
Mary Mitchell | 1792 TN | Female | Orphan | |||||
Montgomery-16961 H |
abbreviation Tennessee, United States |
Robert Montgomery | 1797 TN | TX | Male | Orphan | ||||
Morton-4107 H |
abbreviation Tennessee, United States |
Mary Morton | uncertain 1797 TN | Female | Orphan | |||||
Orr-1409 H |
abbreviation Tennessee, United States |
Jennet Campbell (Orr) | 1789 TN | Female | Orphan | |||||
Parker-1370 H |
abbreviation Tennessee, United States |
Thomas Parker | 1795 TN | Male | Orphan | |||||
Parker-1666 H |
abbreviation Tennessee, United States |
Noah Parker | 1781 TN | 13 Sep 1850 Lawrenceburg, Lawrence, Tennessee, United States | Male | Orphan | ||||
Poore-283 H |
abbreviation Tennessee, United States |
Robert Poore | 1797 TN | Male | Orphan | |||||
Ruark-269 H |
abbreviation Tennessee, United States |
Timothy Ruark | 1767 TN | not living | Male | Orphan | ||||
Saunders-3331 H |
abbreviation Tennessee, United States |
David M. Saunders | uncertain 1790 TN | uncertain 1860 TN | Male | Orphan | ||||
Seals-89 H |
abbreviation Tennessee, United States |
Jeremiah Seals | 1770 TN | 1872 Kentucky | Male | Orphan | ||||
Swanger-19 H |
abbreviation Tennessee, United States |
Mary Swanger | 1796 TN | Female | Orphan | |||||
UNKNOWN-301744 H |
abbreviation Tennessee, United States |
Catherine UNKNOWN | uncertain 1784 TN | Female | Orphan | |||||
Widby-8 H |
abbreviation Tennessee, United States |
Nancy Wallis (Widby) aka Whidby | 1799 tn | 1870 nc | Female | Orphan | ||||
Young-11816 H |
abbreviation Tennessee, United States |
Phoebe McMahon (Young) | 1792 TN | 1858 Sabine County, TX | Female | Orphan | ||||
Starnes-451 H |
abbreviation Tennessee, United States |
Mary Tiler Polly Douglas (Starnes) | certain 3 Jan 1795 TN, USA | certain 11 Aug 1888 | Female | Orphan | ||||
Ward-5337 H |
abbreviation Tennessee, United States |
Asa Ward | uncertain 1788 TN, USA | uncertain 1850 | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
White-5563 H |
abbreviation Tennessee, United States |
George White | 1 May 1799 TN, USA | Sep 1800 TN, USA | Male | Orphan | ||||
White-5570 H |
abbreviation Tennessee, United States |
Mary White | 24 Mar 1792 TN, USA | 5 Jan 1881 | Female | Orphan | ||||
White-5586 H |
abbreviation Tennessee, United States |
Hannah White | 8 Feb 1797 TN, USA | 28 Mar 1838 Whitesburg, Jefferson County, TN, USA | Female | Orphan | ||||
Mas-37 H |
abbreviation Tennessee, United States |
Nancy Elizaeth Hensley (Mas) | after 1 Jan 1720 TN. | after 31 Dec 1745 | Female | Orphan | ||||
Richards-10657 H |
abbreviation Tennessee, United States |
James Peter Richards | after 1770 TN. | uncertain 2 Feb 1835 MO. | Male | Orphan | ||||
White-11492 H |
abbreviation Tennessee, United States |
Dr. George W. White | uncertain 1796 Tn. | certain 1874 certain Sneed, Alabama | Male | Orphan | ||||
Snyder-7435 H |
abbreviation Pennsylvania, United States |
Elisabeth Kunkle (Snyder) | 1770 Toboyne Twp., Perry Co., Pa. | 1840 Mifflintown, German Twp., Juniata Co., Pa | Female | Orphan | ||||
Scripture-96 H |
abbreviation Connecticut, United States |
Elizabeth Scripture | 14 Oct 1781 Tolland Co, CT | 1 Jan 1864 | Female | Orphan | ||||
Cooke-3838 H |
abbreviation Connecticut, United States |
Submit Cooke | 20 Jan 1735 Tolland CT | 22 Jul 1753 Tolland CT | Female | Orphan | ||||
Hatch-3031 H |
abbreviation Connecticut, United States |
Phebe Hatch | 19 Apr 1739 Tolland CT | 3 Feb 1744 Tolland CT | Female | Orphan | ||||
Baker-6734 H |
abbreviation Connecticut, United States |
Almira Tyler (Baker) | 16 Apr 1784 Tolland, CT | 5 Apr 1865 Somers, CT | Female | Orphan | ||||
Chapman-4724 H |
abbreviation Connecticut, United States |
Aaron Chapman | 17 Sep 1765 Tolland, CT | 30 Dec 1842 | Male | Orphan | ||||
Eldridge-1236 H |
abbreviation Connecticut, United States |
Chloe Merrick (Eldridge) | 19 Jan 1770 Tolland, Ct | 2 Jan 1824 | Female | Orphan | ||||
Holmes-11418 H |
abbreviation Connecticut, United States |
Infant Holmes | certain 7 Dec 1789 Tolland, CT | certain 7 Dec 1789 Tolland, CT | Orphan | |||||
Holmes-11420 H |
abbreviation Connecticut, United States |
Horace Holmes | certain 23 Sep 1792 Tolland, CT | Male | Orphan | |||||
Tyler-948 H |
abbreviation Connecticut, United States |
John Tyler | 28 Aug 1780 Tolland, CT | uncertain 1846 | Male | Orphan | ||||
Ladd-1264 H |
abbreviation Connecticut, United States |
Anna Davis (Ladd) | 27 Aug 1752 Tolland, Tolland, CT | 19 May 1812 Stafford, Tolland, CT | Female | Orphan | ||||
McClammy-21 H |
abbreviation North Carolina, United States |
Elijah McClammy | uncertain 1775 Topsail, New Hanover Co., NC | Topsail, New Hanover Co., NC? | Male | Orphan | ||||
McClammy-22 H |
abbreviation North Carolina, United States |
Mary McClammy | uncertain 1780 Topsail, New Hanover Co., NC | Female | Orphan | |||||
Boardman-471 H |
abbreviation Massachusetts, United States |
Abigail Boardman | before 5 Sep 1714 Topsfield, Essex, Mass. | 13 Sep 1736 Topsfield, Essex, Mass. | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Boardman-484 H |
abbreviation Massachusetts, United States |
John Boardman | 10 Oct 1779 Topsfield, Essex, Mass. | 17 Jun 1856 Topsfield, Essex, Mass. | Male | Orphan | ||||
Boardman-486 H |
abbreviation Massachusetts, United States |
Daniel Boardman | 11 Nov 1783 Topsfield, Essex, Mass. | At Sea | Male | Orphan | ||||
Boardman-488 H |
abbreviation Massachusetts, United States |
Lydia Boardman | 1787 Topsfield, Essex, Mass. | 9 Sep 1796 | Female | Orphan | ||||
Boardman-489 H |
abbreviation Massachusetts, United States |
Sally Boardman | 3 Dec 1793 Topsfield, Essex, Mass. | 28 Aug 1872 Topsfield, Essex, Mass. | Female | Orphan | ||||
Boardman-495 H |
abbreviation Massachusetts, United States |
John Boardman | 24 Sep 1748 Topsfield, Essex, Mass. | 28 Jan 1771 Topsfield, Essex, Mass. | Male | Orphan | ||||
Boardman-497 H |
abbreviation Massachusetts, United States |
Eunice Boardman | 1 Feb 1755 Topsfield, Essex, Mass. | 12 Jul 1768 | Female | Orphan | ||||
Towne-472 H |
abbreviation Massachusetts, United States |
Benjamin Towne | 22 Dec 1793 Topsfield, Essex, Mass. | 29 Mar 1879 | Male | Orphan | ||||
Foye-46 H |
abbreviation Maine, United States |
Joshua R Foye | certain 28 Oct 1790 Topsham, ME, USA | 14 Apr 1870 Topsham, ME, USA | Male | Orphan | ||||
Graves-4801 H |
abbreviation Maine, United States |
Lucy Graves | certain 19 Mar 1789 Topsham, ME, USA | Female | Orphan | |||||
Graves-4802 H |
abbreviation Maine, United States |
Elizabeth Graves | certain 19 Mar 1791 Topsham, ME, USA | Female | Orphan | |||||
Graves-4803 H |
abbreviation Maine, United States |
Jane Graves | certain 5 Sep 1793 Topsham, ME, USA | Female | Orphan | |||||
Graves-4804 H |
abbreviation Maine, United States |
Sara Graves | certain 4 Apr 1797 Topsham, ME, USA | Female | Orphan | |||||
Patten-707 H |
abbreviation Maine, United States |
Hugh Patten | uncertain 1777 Topsham, ME, USA | Male | Orphan | |||||
Patten-708 H |
abbreviation Maine, United States |
Rachel Patten | uncertain 1778 Topsham, ME, USA | Female | Orphan | |||||
Patten-710 H |
abbreviation Maine, United States |
Margaret Melcher (Patten) | uncertain 1780 Topsham, ME, USA | Female | Orphan | |||||
Patten-789 H |
abbreviation Maine, United States |
Rachel Patten | certain 5 Jul 1796 Topsham, ME, USA | Female | Orphan | |||||
Patten-790 H |
abbreviation Maine, United States |
David Patten | certain 10 Feb 1799 Topsham, ME, USA | Male | Orphan | |||||
Patten-792 H |
abbreviation Maine, United States |
Hannah Patten | certain 30 May 1790 Topsham, ME, USA | Female | Orphan | |||||
Patten-794 H |
abbreviation Maine, United States |
Sarah Patten | certain 1796 Topsham, ME, USA | Female | Orphan | |||||
Patten-796 H |
abbreviation Maine, United States |
Joseph Patten | certain 15 Sep 1799 Topsham, ME, USA | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Patten-798 H |
abbreviation Maine, United States |
Rhoda Foye (Patten) | certain 9 Feb 1793 Topsham, ME, USA | certain 4 Jun 1880 Topsham, ME, USA | Female | Orphan | ||||||||||||
Sandford-305 H |
abbreviation Maine, United States |
Josiah Sandford | certain 27 Feb 1785 Topsham, ME, USA | certain 10 Aug 1855 Topsham, ME, USA | Male | Orphan | ||||||||||||
Wilson-32830 H |
abbreviation Maine, United States |
Adam Wilson | certain 15 Sep 1799 Topsham, ME, USA | Male | Orphan | |||||||||||||
Wilson-32832 H |
abbreviation Maine, United States |
Ann Patten (Wilson) | certain 1780 Topsham, ME, USA | Female | Orphan | |||||||||||||
Wilson-32834 H |
abbreviation Maine, United States |
Thomas Wilson | uncertain 1783 Topsham, ME, USA | Male | Orphan | |||||||||||||
Wilson-32835 H |
abbreviation Maine, United States |
Isaac Wilson | uncertain 1786 Topsham, ME, USA | Male | Orphan | |||||||||||||
Wilson-32836 H |
abbreviation Maine, United States |
Mary Sandford (Wilson) | uncertain 1794 Topsham, ME, USA | certain 6 Nov 1856 Topsham, ME, USA | Female | Orphan | ||||||||||||
Wilson-33009 H |
abbreviation Maine, United States |
Thomas Wilson | certain 14 Jan 1778 Topsham, ME, USA | certain 1810 | Male | Orphan | ||||||||||||
Wilson-33010 H |
abbreviation Maine, United States |
General John Wilson | certain 8 Apr 1780 Topsham, ME, USA | 6 Feb 1832 | Male | Orphan | ||||||||||||
Wilson-33011 H |
abbreviation Maine, United States |
Hannah Wilson | certain 6 Jan 1783 Topsham, ME, USA | Female | Orphan | |||||||||||||
Wilcox-637 H |
abbreviation Connecticut, United States |
Abiather Wilcox | certain 24 Aug 1777 Torrington, CT | certain 21 Mar 1851 Torrington, CT | Male | Orphan | ||||||||||||
Goodwin-1464 H |
abbreviation Connecticut, United States |
Lucy Humphrey (Goodwin) | certain 14 Jul 1779 Torrington, Ct. | uncertain 1 Feb 1870 Oneida, NY | Female | Orphan | ||||||||||||
Humphrey-778 H |
abbreviation Connecticut, United States |
Lester Humphrey | certain 11 May 1796 certain Torrington, Ct. | 15 Oct 1823 | Male | Orphan | ||||||||||||
| ||||||||||||||||||
Schrader-715 H |
abbreviation Pennsylvania, United States |
Elizabeth Betsy Brown (Schrader) | certain 4 Apr 1791 certain Towanda, Bradford Co, PA | certain 28 Apr 1853 certain Wyalusing, Bradford Co, PA | Female | Orphan | ||||||||||||
Schrader-717 H |
abbreviation Pennsylvania, United States |
Mary Polly Irish (Schrader) | uncertain 1795 uncertain Towanda, Bradford Co, PA | certain 1 May 1856 certain Towanda, Bradford Co, PA | Female | Orphan | ||||||||||||
Simons-396 H |
abbreviation Pennsylvania, United States |
Joshua Simons | 24 Mar 1703 Towanda, Bradford Co, PA | not living Towanda, Bradford Co, PA | Male | Orphan | ||||||||||||
Spaulding-1181 H |
abbreviation Massachusetts, United States |
Sarah Spaulding | 22 Aug 1739 Townsend, Mass | Female | Orphan | |||||||||||||
Spaulding-1178 H |
abbreviation Massachusetts, United States |
Easther Spaulding | 17 Dec 1753 Townsend, Mass. | Female | Orphan | |||||||||||||
Spaulding-1180 H |
abbreviation Massachusetts, United States |
Abigail Spaulding | 16 Mar 1746 Townsend, Mass. | Female | Orphan | |||||||||||||
Barrileau-1 H |
abbreviation Nova Scotia |
Sophie DesLauriers (Barrileau) | 1798 Tracadie, Antigonish, NS | 15 Apr 1883 Tracadie, Antigonish, NS | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Crisman-106 H |
abbreviation Pennsylvania, United States |
James Crisman | uncertain 1778 Treddyffrine Twp, Chester Co, PA | certain 1871 East Brandywine Twp, Chester Co, PA | Male | Orphan | ||||
Collins-5888 H |
abbreviation New Jersey, United States |
Thomas Collins | certain 3 Mar 1779 Trenton, Mercer, NJ, USA | certain 22 Jan 1859 Burlington, Burlington, NJ, USA | Male | Orphan | ||||
Harcourt-385 H |
abbreviation New Jersey, United States |
Richard Harcourt | 1739 Trenton, NJ | Apr 1827 Cynthiana, Harrison, Kentucky, United States | Male | Orphan | ||||
Granger-1832 H |
abbreviation New York, United States |
Silas Granger | certain 13 Oct 1797 Troy, NY | certain 22 Sep 1805 | Male | Orphan | ||||
Ripley-1197 H |
abbreviation New York, United States |
Elizabeth Van Benthuysen (Ripley) | 11 Oct 1799 Troy, NY | 3 Jul 1834 Saratoga, NY | Female | Orphan | ||||
Stitt-6 H |
abbreviation New York, United States |
Isreal T. Stitt | 19 Jan 1798 Troy, NY | 22 Aug 1854 | Male | Orphan | ||||
Van Benthuysen-102 H |
abbreviation New York, United States |
William Balthazer Van Benthuysen | 1 Oct 1791 Troy, NY | 5 Aug 1848 Saratoga, NY | Male | Orphan | ||||
Van Benthuysen-103 H |
abbreviation New York, United States |
Thomas Van Benthuysen | 25 Sep 1793 Troy, NY | before 1798 uncertain Troy, NY | Male | Orphan | ||||
Van Benthuysen-105 H |
abbreviation New York, United States |
Thomas Van Benthuysen | 2 Mar 1798 Troy, NY | 20 Jul 1835 Troy, NY | Male | Orphan | ||||
Joyce-850 H |
abbreviation Nova Scotia |
Mary Elizabeth Ryan (Joyce) | 16 Aug 1793 Truro, Colchester Co., NS. | 7 Aug 1871 Forest Glen, Brookfield Colchesterster Co. NS | Female | Orphan | ||||
Freeman-8632 H |
abbreviation Massachusetts, United States |
Mary Holmes (Freeman) | 18 Aug 1729 Truro, Mass. | after Mar 1760 | Female | Orphan | ||||
Campbell-26295 H |
abbreviation Nova Scotia |
Nathaniel Reynolds V. Campbell | 26 Apr 1786 Truro, NS | after 1786 Nova Scotia | Male | Orphan | ||||
Brewster-1002 H |
abbreviation New York, United States |
Sarah Brewster | 1791 Truxton NY | Female | Orphan | |||||
Earls-175 H |
abbreviation North Carolina, United States |
Samuel Earls | uncertain 1732 Tryon Co., NC | uncertain 1789 Rutherford Co., NC | Male | Orphan | ||||
Welsh-64 H |
abbreviation North Carolina, United States |
Hester Welsh | uncertain 1773 Tryon Co., NC. | Female | Orphan | |||||
Welsh-65 H |
abbreviation North Carolina, United States |
Thomas Welsh | uncertain 1775 Tryon Co., NC. | Male | Orphan | |||||
Welsh-66 H |
abbreviation North Carolina, United States |
Elizabeth Welch (Welsh) | uncertain 1777 Tryon Co., NC. | Female | Orphan | |||||
Davis-63499 H |
abbreviation North Carolina, United States |
Edward N. Davis | uncertain 1773 Tryon County, NC | uncertain 1868 Lincoln County, NC | Male | Orphan | ||||
Shourds-12 H |
abbreviation New Jersey, United States |
Catharine Shourds | uncertain 1796 Tuckerton, NJ | Female | Orphan | |||||
Shourds-13 H |
abbreviation New Jersey, United States |
Ellen Shourds | uncertain 1798 Tuckerton, NJ | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Shourds-15 H |
abbreviation New Jersey, United States |
Sarah Shourds | uncertain 1794 Tuckerton, NJ | Female | Orphan | |||||
Shourds-16 H |
abbreviation New Jersey, United States |
Elizabeth Shourds | uncertain 1792 Tuckerton, NJ | Female | Orphan | |||||
Ditzler-93 H |
abbreviation Pennsylvania, United States |
John Christian Ditzler | certain 23 Apr 1785 certain Tulpehocken TWP, Berks County, PA | certain Jun 1855 certain Bethlehem, Clark Co, IN | Male | Orphan | ||||
Ditzler-99 H |
abbreviation Pennsylvania, United States |
Peter Ditzler | 17 Nov 1781 Tulpehocken TWP, Berks County, PA | before 1790 Tulpehocken TWP, Berks County, PA | Male | Orphan | ||||
Ditzler-101 H |
abbreviation Pennsylvania, United States |
Maria Margaret Sullivan (Ditzler) | certain 7 Jun 1787 certain Tulpehocken TWP, Berks County, PA | Female | Orphan | |||||
Ditzler-217 H |
abbreviation Pennsylvania, United States |
Maria Ditzler | Sep 1789 Tulpehocken TWP, Berks County, PA | Female | Orphan | |||||
Ditzler-218 H |
abbreviation Pennsylvania, United States |
Maria Christina Ditzler | certain Aug 1792 certain Tulpehocken TWP, Berks County, PA | Female | Orphan | |||||
Ditzler-219 H |
abbreviation Pennsylvania, United States |
Maria Magdalena Ditzler | certain Sep 1794 certain Tulpehocken TWP, Berks County, PA | Female | Orphan | |||||
Ditzler-220 H |
abbreviation Pennsylvania, United States |
Jacob Ditzler | Aug 1797 Tulpehocken TWP, Berks County, PA | Male | Orphan | |||||
Frantz-555 H |
abbreviation Pennsylvania, United States |
Mathias Frantz | 2 Aug 1769 Tulpehocken Twp. Berks Co. PA | 19 Nov 1829 Tulpehocken Twp Berks Co. PA | Male | Orphan | ||||
Zerbe-173 H |
abbreviation Pennsylvania, United States |
Phillip Zerbe | 3 May 1734 Tulpehocken Twp., Berks Co., Pa. | 18 Mar 1807 | Male | Orphan | ||||
Kauffman-49 H |
abbreviation Pennsylvania, United States |
Elisabetha Kauffman | 21 Sep 1775 Tulpehocken Twp?, Berks Co, Pa | Female | Orphan | |||||
Schneider-7076 H |
abbreviation Pennsylvania, United States |
Catherine Hittle (Schneider) | 1744 Tulpehocken, Berks, PA | not living | Female | Orphan | ||||
Shiffler-42 H |
abbreviation Pennsylvania, United States |
John Georg Schiffler (Shiffler) | uncertain 27 Feb 1752 Tulpehocken, Marion Twp., Berks County, PA | before 10 May 1787 certain Tulpehocken, Berks County, PA | Male | Orphan | ||||
Shiffler-47 H |
abbreviation Pennsylvania, United States |
Maria Magdelena Shiffler | uncertain 5 May 1776 Tulpehocken, Marion Twp., Berks County, PA | not living | Female | Orphan | ||||
Shiffler-48 H |
abbreviation Pennsylvania, United States |
Benjamin Schiffler (Shiffler) | uncertain 2 Jan 1778 uncertain Tulpehocken, Marion Twp., Berks County, PA | uncertain 19 Jan 1860 Myerstown, Lebanon County, PA | Male | Orphan | ||||
Stangle-6 H |
abbreviation Pennsylvania, United States |
John Stangle | 1784 Tulpehoken Twp., Berks Co., PA | 1852 Rural Connersville, Fayette Co., IN | Male | Orphan | ||||
Austin-6165 H |
abbreviation Vermont, United States |
Hannah Austin | uncertain 28 Jun 1786 Tunbridge Twp., Orange, VT | Female | Orphan | |||||
Austin-6167 H |
abbreviation Vermont, United States |
Diadina Austin | uncertain 7 Nov 1790 Tunbridge Twp., Orange, VT | Female | Orphan | |||||
Austin-6168 H |
abbreviation Vermont, United States |
Elnathan Austin | uncertain 22 Jan 1799 Tunbridge Twp., Orange, VT | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Austin-6171 H |
abbreviation Vermont, United States |
Nathaniel Austin | uncertain 4 Feb 1789 Tunbridge Twp., Orange, VT | 6 Sep 1855 | Male | Orphan | ||||
Austin-6175 H |
abbreviation Vermont, United States |
Polly Austin | uncertain 1793 Tunbridge Twp., Orange, VT | Sharon, , VT | Female | Orphan | ||||
Austin-6176 H |
abbreviation Vermont, United States |
Elijah Austin | uncertain 4 Feb 1794 Tunbridge Twp., Orange, VT | Male | Orphan | |||||
Austin-6177 H |
abbreviation Vermont, United States |
Seth Austin | uncertain 3 Feb 1797 Tunbridge Twp., Orange, VT | after 1850 Bradford, Orange, VT | Male | Orphan | ||||
Utley-195 H |
abbreviation New York, United States |
John Utley | 1795 Turin, Lewis, NY, | 23 Aug 1881 Old Glendale, Lewis, NY, USA | Male | Orphan | ||||
Murphy-1064 H |
abbreviation South Carolina, United States |
Margaret Murphy | 1775 Turkey Creek, York, SC | 6 Feb 1830 Hardeman, TN, USA | Female | Orphan | ||||
Pettibone-254 H |
abbreviation Connecticut, United States |
Dorcas Phelps (Pettibone) | 31 Dec 1773 Turkey Hill, Ct. | not living | Female | Orphan | ||||
McKee-318 H |
abbreviation Pennsylvania, United States |
David McKee | uncertain 1794 Tuscarora Valley, Schuylkill, Pa | Male | Orphan | |||||
Andersson Stålhatt-1 H |
abbreviation Missouri, United States |
Hans Andersson Stålhatt | 30 Jun 1777 Tveten, Mo | Male | Orphan | |||||
Silverthorn-212 H |
abbreviation Virginia, United States |
Hepsey Silverthorn | uncertain 1780 Twp unk, Accomack Co, VA, USA | Female | Orphan | |||||
Silverthorn-213 H |
abbreviation Virginia, United States |
Sally Silverthorn | uncertain 1782 Twp unk, Accomack Co, VA, USA | Female | Orphan | |||||
Silverthorn-214 H |
abbreviation Virginia, United States |
Sebastian Silverthorn | uncertain 1784 Twp unk, Accomack Co, VA, USA | Male | Orphan | |||||
Silverthorn-215 H |
abbreviation Virginia, United States |
Southey Silverthorn Jr | uncertain 1786 Twp unk, Accomack Co, VA, USA | before 1820 Twp unk, Accomack Co, VA, USA | Male | Orphan | ||||
Silverthorn-217 H |
abbreviation Virginia, United States |
William Silverthorn | uncertain 1788 Twp unk, Accomack Co, VA, USA | Male | Orphan | |||||
Silverthorn-218 H |
abbreviation Virginia, United States |
Female Silverthorn | uncertain 1790 Twp unk, Accomack Co, VA, USA | Female | Orphan | |||||
Taylor-27290 H |
abbreviation Virginia, United States |
Nancy Taylor | uncertain 1790 Twp unk, Accomack Co, VA, USA | Female | Orphan | |||||
Wright-16301 H |
abbreviation Maryland, United States |
William Wright | uncertain 1778 Twp unk, Baltimore Co, MD, USA | Male | Orphan | |||||
Silverthorn-302 H |
abbreviation North Carolina, United States |
Annavita Armorita Silverthorn | uncertain 1764 Twp unk, Hyde Co, NC | Female | Orphan | |||||
Silverthorn-303 H |
abbreviation North Carolina, United States |
Wineford Winifred Silverthorn | uncertain 1766 Twp unk, Hyde Co, NC | Female | Orphan | |||||
Silverthorn-304 H |
abbreviation North Carolina, United States |
Werryjilly Margitty Silverthorn | uncertain 1768 Twp unk, Hyde Co, NC | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Bishop-5886 H |
abbreviation North Carolina, United States |
Unknown Bishop | uncertain 1796 Twp unk, Hyde Co, NC, USA | uncertain 1822 Twp unk, Hyde Co, NC, USA | Female | Orphan | ||||
Silverthorn-298 H |
abbreviation North Carolina, United States |
Samuel Silverthorn | uncertain 1778 Twp unk, Hyde Co, NC, USA | Male | Orphan | |||||
Silverthorn-333 H |
abbreviation North Carolina, United States |
Martha Silverthorn | uncertain 1796 Twp unk, Hyde Co, NC, USA | Female | Orphan | |||||
Silverthorne-87 H |
abbreviation North Carolina, United States |
John Silverthorne | uncertain 1777 Twp unk, Hyde Co, NC, USA | after 1808 | Male | Orphan | ||||
Silverthorne-88 H |
abbreviation North Carolina, United States |
Josiah Silverthorne | uncertain 1779 Twp unk, Hyde Co, NC, USA | before 1802 | Male | Orphan | ||||
Pollitt-72 H |
abbreviation Maryland, United States |
Thomas Pollitt | uncertain 1798 Twp unk, Somerset Co, MD, USA | Male | Orphan | |||||
McBee-82 H |
abbreviation Tennessee, United States |
Martha A McBee | 7 Jan 1796 Tynersville, Hamilton, TN | 16 Mar 1843 | Female | Orphan | ||||
Culver-839 H |
abbreviation Massachusetts, United States |
Noble V. Culver | 1787 tyringham berkshire Mass. | 3 Oct 1850 Dryden, Lapeer, Michigan, United States | Male | Orphan | ||||
Heath-2053 H |
abbreviation Massachusetts, United States |
Catherine Heath | certain 3 Mar 1783 Tyringham, Mass | Female | Orphan | |||||
Heath-2054 H |
abbreviation Massachusetts, United States |
Abner Heath | certain 8 Jul 1785 Tyringham, Mass | not living | Male | Orphan | ||||
Heath-2055 H |
abbreviation Massachusetts, United States |
Esther Heath | certain 10 Mar 1788 Tyringham, Mass | not living | Female | Orphan | ||||
Heath-2056 H |
abbreviation Massachusetts, United States |
Amos Heath | certain 25 Oct 1790 Tyringham, Mass | not living | Male | Orphan | ||||
Heath-2057 H |
abbreviation Massachusetts, United States |
Hannah Heath | certain 19 Feb 1793 Tyringham, Mass | not living | Female | Orphan | ||||
Heath-2059 H |
abbreviation Massachusetts, United States |
Linas Heath | certain 23 Aug 1797 Tyringham, Mass | Male | Orphan | |||||
Cochran-7801 H |
abbreviation Pennsylvania, United States |
Mordecai Cochran | 8 Oct 1797 Tyrone Twp., Fayette, Pa. | 29 Dec 1880 Dawson, Fayette, Pennsylvania, United States | Male | Orphan | ||||
Davenport-2312 H |
abbreviation North Carolina, United States |
Mary Ann Davenport | after 1740 Tyrrell Co, NC | before 1773 | Female | Orphan | ||||
Davenport-2313 H |
abbreviation North Carolina, United States |
Rebekah D Davenport | after 1740 Tyrrell Co, NC | Female | Orphan | |||||
Davenport-2314 H |
abbreviation North Carolina, United States |
John Davenport | 1739 Tyrrell Co, NC | 1779 Tyrrell Co, NC | Male | Orphan | ||||
Davenport-2315 H |
abbreviation North Carolina, United States |
Susannah D Davenport | after 1740 Tyrrell Co, NC | Female | Orphan | |||||
Davenport-2316 H |
abbreviation North Carolina, United States |
Jacob Davenport | 1748 Tyrrell Co, NC | 1815 Washington Co, NC | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Davis-28279 H |
abbreviation North Carolina, United States |
Roxanna Davis | uncertain 1763 Tyrrell Co, NC | 1820 IL | Female | Orphan | ||||
Davis-28281 H |
abbreviation North Carolina, United States |
Benjamin Davis | uncertain 1762 Tyrrell Co, NC | Male | Orphan | |||||
Darcus-13 H |
abbreviation United States |
M. S. Allen (Darcus) | 1764 U S A | after 1851 New Brunswick, Canada | Female | Orphan | ||||
Hornbeck-63 H |
abbreviation New York, United States |
Elizabeth Hornbeck | 26 Feb 1793 Ulster Co., NY | Female | Orphan | |||||
Hornbeck-64 H |
abbreviation New York, United States |
Lawrence Hornbeck | 24 Sep 1795 Ulster Co., NY | Male | Orphan | |||||
Pettibone-236 H |
abbreviation New York, United States |
Oliver Pettibone | 2 Sep 1789 Ulster Co., NY | uncertain 5 May 1882 Hartsville, NY. | Male | Orphan | ||||
Pettibone-240 H |
abbreviation New York, United States |
Jonathan Pettibone | 1787 Ulster Co., NY | 1867 | Male | Orphan | ||||
Pettibone-243 H |
abbreviation New York, United States |
Abigail Stoutenburgh (Pettibone) | uncertain 1768 Ulster Co., NY | not living | Female | Orphan | ||||
Gaasbeek Chambers-1 H |
abbreviation New York, United States |
Blandina Ten Broeck (Gaasbeek Chambers) aka Van Gaasbeek-Chambers, van Gaasbeek | before 6 Jan 1706 uncertain Ulster County or Albany County, NY | Aug 1784 | Female | Orphan | ||||
Berner-124 H |
abbreviation New York, United States |
Sarah Hasbrouck (Berner) aka Barnhart | before 2 May 1784 Ulster County, NY | uncertain 1840 Ulster County, NY | Female | Orphan | ||||
Sluyter-120 H |
abbreviation New York, United States |
Jonathan Jans Sluyter | uncertain 8 Jul 1784 Ulster County, NY | before 18 Apr 1862 Towanda, Bradford County, PA | Male | Orphan | ||||
Sluyter-121 H |
abbreviation New York, United States |
Josiah Sluyter | before 21 Feb 1791 Ulster County, NY | Male | Orphan | |||||
Sluyter-122 H |
abbreviation New York, United States |
Margriet Sluyter | before 8 Jan 1797 Ulster County, NY | Female | Orphan | |||||
Schepmoes-33 H |
abbreviation New York, United States |
Geretje Schepmoes | 12 Jul 1772 Ulster, N.Y. | 4 May 1848 Ulster, N. Y | Female | Orphan | ||||
Peersen-14 H |
abbreviation New York, United States |
Pvt. Mattheus Mathew Peersen aka Persen | before 24 Jun 1739 Ulster, NY | certain 11 Sep 1810 Kingston, Ulster County, New York, United States | Male | Orphan | ||||
Schoonmaker-311 H |
abbreviation New York, United States |
Annaatje Schoonmaker | before 25 Dec 1747 Ulster, NY | Female | Orphan | |||||
Ten Broeck-235 H |
abbreviation New York, United States |
Maria Ten Broeck | before 2 Jul 1732 Ulster, NY | Female | Orphan | |||||
Weersmiller-1 H |
abbreviation New York, United States |
Polly Weersmiller aka Quick | uncertain 1780 Ulster, Ulster county, NY | not living Ulster, Ulster County, NY | Female | Orphan | ||||
Mack-280 H |
abbreviation New York, United States |
John Mack | 19 Feb 1785 Ulysses, Montgomery Co., NY | 19 Aug 1857 Ulysses, Tompkins, New York | Male | Orphan | ||||
Rogers-27870 H |
abbreviation Connecticut, United States |
Jeremiah Rogers | 3 Sep 1752 Uncasville, Montville, New London, CT | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Dixon-4512 H |
abbreviation Vermont, United States |
Lanson Dixon | certain 17 Jan 1797 Underhill, Chittenden, VT | not living | Male | Orphan | ||||
Dixon-4513 H |
abbreviation Vermont, United States |
Polly Dixon | certain 28 Nov 1791 certain Underhill, Chittenden, VT | certain 16 Jul 1856 certain Underhill, Chittenden, VT | Female | Orphan | ||||
Dixon-4511 H |
abbreviation Vermont, United States |
Jared Dixon Jr. | certain 23 Dec 1795 Underhill, VT | not living | Male | Orphan | ||||
Nash-1026 H |
abbreviation North Carolina, United States |
Richard M Nash | 1785 Union Co, NC | 1858 Union Co NC | Male | Orphan | ||||
Straub-336 H |
abbreviation Pennsylvania, United States |
Daniel Straub | uncertain 1784 Union County (now Snyder), PA | after 1 Jan 1840 Union County (now Snyder), PA | Male | Orphan | ||||
Corry-27 H |
abbreviation South Carolina, United States |
James Corry | 12 Jul 1786 Union County, SC | 25 Apr 1860 SC | Male | Orphan | ||||
McNall-62 H |
abbreviation Connecticut, United States |
James McNall | uncertain 1765 Union CT | before 1815 | Male | Orphan | ||||
Evans-311 H |
abbreviation Pennsylvania, United States |
Elizabeth Evans | 2 Mar 1752 Union Twp?, Berks Co, Pa | Female | Orphan | |||||
Abbe-248 H |
abbreviation Connecticut, United States |
Hezekiah Abbe | 4 Jan 1755 Union, CT | Male | Orphan | |||||
Hendrix-758 H |
abbreviation Connecticut, United States |
Sgt Samuel Hendrix | 26 Jul 1759 certain Union, CT | Male | Orphan | |||||
Benson-3736 H |
abbreviation West Virginia, United States |
Delilah Beirne (Benson) aka Alexander | 27 Jun 1786 Union, Monroe County, WV | 8 Aug 1845 Union, Monroe County, WV | Female | Orphan | ||||
Ogden-1838 H |
abbreviation New Jersey, United States |
Ezekiel Ogden 3rd | certain 12 Jan 1791 Union, NJ, USA | certain 1823 | Male | Orphan | ||||
Struble-13 H |
abbreviation Pennsylvania, United States |
Adam Struble | 1794 Union, PA, USA | 1860 | Male | Orphan | ||||
Walker-15702 H |
abbreviation Connecticut, United States |
Huldah Johnson (Walker) | certain 1778 Union, Tolland, CT | certain 21 Nov 1862 | Female | Orphan | ||||
Wales-17 H |
abbreviation Connecticut, United States |
Solomon Wales | 1 Mar 1796 Union, Tolland, CT, USA | Male | Orphan | |||||
Dike-194 H |
abbreviation Connecticut, United States |
Ebenezer Dike | 1767 Union, Tollard, CT | 15 Jul 1813 Morristown, Lamoile, VT | Male | Orphan | ||||
Bryner-148 H |
abbreviation Pennsylvania, United States |
Andrew Bryner Jr. | 1799 Uniontown, Fayette, PA | 1867 Fayette County, Pennsylvania | Male | Orphan | ||||
Crull-177 H |
abbreviation Pennsylvania, United States |
Mary Blickenstaff (Crull) | 24 Feb 1779 Uniontown, PA | 19 Feb 1862 | Female | Orphan | ||||
Reichertin-1 H |
abbreviation | Rosina Catherina Reichertin | 15 Feb 1709 Unterderdingen, Kraichgau, Karlsruhe, Baden-W | Nu | Female | Orphan | ||||
Zimmerman-4202 H |
abbreviation Pennsylvania, United States |
George Zimmerman | certain 26 Mar 1784 Upper Augusta Twnshp, Northumberland Cty, PA | certain 24 Sep 1835 Upper Augusta Twnshp, Northumberland Cty, PA | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Chapman-13538 H |
abbreviation New Brunswick, Canada |
Mary Ann Chapman | uncertain 1799 Upper Caverhill Queensbury NB | after 1851 | Female | Orphan | ||||
Rudolph-363 H |
abbreviation Pennsylvania, United States |
Joseph Rudolph | 23 Dec 1741 Upper Darby PA | 4 Apr 1795 | Male | Orphan | ||||
Garwood-634 H |
abbreviation New Jersey, United States |
Hope Braddock (Garwood) | 11 Jan 1796 Upper Evesham, Burlington Co., NJ | 29 Dec 1882 Medford, Burlington, New Jersey | Female | Orphan | ||||
Parmer-28 H |
abbreviation Pennsylvania, United States |
John Henry Parmer | 30 Jun 1793 Upper Leacock Township-Leola Pa | 13 Dec 1863 Upper Leacock Township-Leola Pa | Male | Orphan | ||||
Jones-44113 H |
abbreviation Pennsylvania, United States |
John Jones | certain 27 Dec 1787 Upper Merion, Montgomery Co, PA | certain 3 Jul 1870 Cheltenham, Philadelphia, PA | Male | Orphan | ||||
Fettermann-3 H |
abbreviation Pennsylvania, United States |
Daniel Fettermann | certain 25 Dec 1775 Upper Milford Twp., Lehigh Co., PA, | uncertain 1820 Wheatfield Twp., Indiana Co., PA, USA | Male | Orphan | ||||
Fettermann-4 H |
abbreviation Pennsylvania, United States |
Johan Michael Fettermann | certain 2 Dec 1777 Upper Milford Twp., Lehigh Co., PA, USA | uncertain Oct 1848 Brush Valley Township, Indiana Co., PA, USA | Male | Orphan | ||||
Biddle-511 H |
abbreviation New Jersey, United States |
Elizabeth Biddle | uncertain 1790 Upper Penns Neck, Salem, NJ | not living | Female | Orphan | ||||
Hancock-3412 H |
abbreviation New Jersey, United States |
Mary Biddle (Hancock) | 1758 Upper Penns Neck, Salem, NJ | Female | Orphan | |||||
Elmendorf-56 H |
abbreviation New York, United States |
Jacob Elmendorf | 2 Mar 1788 Upper Red Hook, Dutchess Co., NY | Male | Orphan | |||||
Elmendorf-57 H |
abbreviation New York, United States |
Rachel Elmendorf | 24 May 1789 Upper Red Hook, Dutchess Co., NY | uncertain 1791 | Female | Orphan | ||||
Elmendorf-59 H |
abbreviation New York, United States |
Peter Elmendorf | 16 Jul 1795 Upper Red Hook, Dutchess Co., NY | Male | Orphan | |||||
Elmendorf-60 H |
abbreviation New York, United States |
Rachel Hildebrand (Elmendorf) | 10 Oct 1798 Upper Red Hook, Dutchess Co., NY | Female | Orphan | |||||
Weaver-3386 H |
abbreviation Pennsylvania, United States |
Catharine Weaver | 3 Nov 1788 Upper Saucon, Lehigh, Pa., USA | Female | Orphan | |||||
Weaver-3387 H |
abbreviation Pennsylvania, United States |
David Weaver | 3 Apr 1791 Upper Saucon, Lehigh, Pa., USA | Male | Orphan | |||||
Weaver-3388 H |
abbreviation Pennsylvania, United States |
John Weaver | 1795 Upper Saucon, Lehigh, Pa., USA | Male | Orphan | |||||
Weber-2323 H |
abbreviation Pennsylvania, United States |
Heinrich Weber | 25 Sep 1793 Upper Saucon, Lehigh, Pa., USA | 15 Jul 1878 | Male | Orphan | ||||
Weber-2347 H |
abbreviation Pennsylvania, United States |
Carl Weber | 22 Feb 1796 Upper Saucon, Lehigh, Pa., USA | 15 Jul 1821 | Male | Orphan | ||||
Bush-10515 H |
abbreviation Maryland, United States |
Shadrack Shade Bush Jr | 23 Mar 1768 Upperco, MD | 20 Jul 1826 Upperco, MD | Male | Orphan | ||||
Pfouts-10 H |
abbreviation North Carolina, United States |
Levi Fouts (Pfouts) | certain 2 Jul 1796 Uwharrie River, Randolph, NC | certain 29 Sep 1875 Montgomery, IN | Male | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pfouts-11 H |
abbreviation North Carolina, United States |
Mary Pfouts | certain 2 Jul 1779 Uwharrie River, Randolph, NC | uncertain Sep 1806 Wayne, Wayne, IN | Female | Orphan | ||||||||||||
Peck-5666 H |
abbreviation Massachusetts, United States |
Sarah Peck | certain 18 Oct 1729 Uxbridge, Mass. | 1735 Uxbridge, Mass. | Female | Orphan | ||||||||||||
Peck-5668 H |
abbreviation Massachusetts, United States |
Mary Whitney (Peck) | certain 7 Aug 1738 Uxbridge, Mass. | Female | Orphan | |||||||||||||
Aliff-22 H |
abbreviation Virginia, United States |
James Aliff | 1750 VA | Male | Orphan | |||||||||||||
Alvis-1127 H |
abbreviation Virginia, United States |
Mary Ann Alvis | after 1756 VA | VA | Female | Orphan | ||||||||||||
Alvis-1266 H |
abbreviation Virginia, United States |
James Alvis | uncertain 1775 VA | before 1830 Chesterfield Co VA | Male | Orphan | ||||||||||||
Alvis-1937 H |
abbreviation Virginia, United States |
Shadrach Alvis Jr. | uncertain 1795 VA | Male | Orphan | |||||||||||||
Alvis-3580 H |
abbreviation Virginia, United States |
Joseph Alvis | uncertain 1786 VA | 1820 Claiborne Co., MS | Male | Orphan | ||||||||||||
Anderson-14480 H |
abbreviation Virginia, United States |
Ann E. Satterwhite (Anderson) | uncertain 1798 certain VA | after 1850 certain VA | Female | Orphan | ||||||||||||
Baker-14459 H |
abbreviation Virginia, United States |
Tabitha Hutchens (Baker) | uncertain 1786 VA | Female | Orphan | |||||||||||||
Ballard-1882 H |
abbreviation Virginia, United States |
Jane Dudley (Ballard) | uncertain 1720 VA | Female | Orphan | |||||||||||||
Banks-2583 H |
abbreviation Virginia, United States |
Mary Banks | 1771 VA | Jul 1785 | Female | Orphan | ||||||||||||
Banks-4855 H |
abbreviation Virginia, United States |
Jacob Banks | uncertain 1745 VA | Male | Orphan | |||||||||||||
Barclay-785 H |
abbreviation Virginia, United States |
Philander Walker Barclay | certain 16 Jul 1798 VA | certain 7 Jul 1838 certain Russellville, Logan County, KY | Male | Orphan | ||||||||||||
Barker-5336 H |
abbreviation Virginia, United States |
Rachel Barker | certain 21 Dec 1799 VA | certain 2 Dec 1874 Van Buren Co. IA | Female | Orphan | ||||||||||||
Barnard-284 H |
abbreviation Virginia, United States |
Elizabeth Barnard | 3 Apr 1793 Va | 13 Jan 1870 Montgomery, Kentucky, United States | Female | Orphan | ||||||||||||
Barnett-2277 H |
abbreviation Virginia, United States |
John Barnett | uncertain 1759 VA | uncertain 1811 Jessamine Co., KY | Male | Orphan | ||||||||||||
Barnett-6669 H |
abbreviation Virginia, United States |
Cynthia Barnett | uncertain 1790 Va | uncertain 1850 Glasgow, Frankfort, Kentucky | Female | Orphan | ||||||||||||
Basham-688 H |
abbreviation Virginia, United States |
William Basham | 1772 VA | after 1850 | Male | Orphan | ||||||||||||
Baumgarner-1 H |
abbreviation Virginia, United States |
Susanna Glasscock (Baumgarner) | 1778 VA | Female | Orphan | |||||||||||||
|
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Beverage-131 H |
abbreviation Virginia, United States |
John Beverage | 1750 VA | 1826 Highland Co. VA | Male | Orphan | ||||
Blake-4854 H |
abbreviation Virginia, United States |
Peter Blake | uncertain 1795 certain VA | 6 Mar 1850 VA(WV) | Male | Orphan | ||||
Blake-4871 H |
abbreviation Virginia, United States |
Peter Blake | uncertain 1770 VA | Male | Orphan | |||||
Blake-4872 H |
abbreviation Virginia, United States |
Peter Blake | uncertain 1791 VA | Male | Orphan | |||||
Brooks-6246 H |
abbreviation Virginia, United States |
John Brooks | certain 1781 VA | certain 1869 Missouri | Male | Orphan | ||||
Brooks-6247 H |
abbreviation Virginia, United States |
John Brooks Sr | certain 1768 Va | certain 24 Dec 1832 Ky | Male | Orphan | ||||
Brown-19721 H |
abbreviation Virginia, United States |
Frances Brown aka Frankie | uncertain 1766 VA | 6 Nov 1839 Giles Co, TN | Female | Orphan | ||||
Buchanan-1529 H |
abbreviation Virginia, United States |
Jane Buchanan | 1752 VA | Female | Orphan | |||||
Bullett-15 H |
abbreviation Virginia, United States |
Ann Snyder (Bullett) | uncertain 1775 VA | uncertain 1840 | Female | Orphan | ||||
Burford-56 H |
abbreviation Virginia, United States |
Luke Burford | 1722 VA | uncertain 1758 VA | Male | Orphan | ||||
Burford-59 H |
abbreviation Virginia, United States |
Sarah Burford | uncertain 1735 VA | Female | Orphan | |||||
Caley-154 H |
abbreviation Virginia, United States |
Catherine Saum (Caley) | 14 Sep 1773 VA | Female | Orphan | |||||
Calico-43 H |
abbreviation Virginia, United States |
James Calico | certain 1705 VA | certain 1778 Prince Edward, VA | Male | Orphan | ||||
Camp-2045 H |
abbreviation Virginia, United States |
William Camp | 1790 Va | Male | Orphan | |||||
Childers-391 H |
abbreviation Virginia, United States |
William Childers Jr. aka Childress | certain 1768 VA | certain 5 Dec 1839 Harrison County, WV (VA) | Male | Orphan | ||||
Childs-10 H |
abbreviation Virginia, United States |
Margaret Ann Childs | uncertain 1785 VA | Female | Orphan | |||||
Clegg-265 H |
abbreviation Virginia, United States |
Lydia Parkerson (Clegg) | uncertain 1734 VA | certain 12 Dec 1775 certain Northampton, VA | Female | Orphan | ||||
Cloot-57 H |
abbreviation Virginia, United States |
Simon Cloot | uncertain 1740 Va | uncertain 1810 Kentucky, United States | Male | Orphan | ||||
Cochran-612 H |
abbreviation Virginia, United States |
Nancy Cochran | 8 Dec 1791 VA | Female | Orphan | |||||
Cohoon-23 H |
abbreviation Virginia, United States |
Sarah Cohoon | uncertain 1702 uncertain VA | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Coker-1556 H |
abbreviation Virginia, United States |
Catherine caty Sexton (Coker) | 1755 va | 1850 va | Female | Orphan | ||||
Coleman-1921 H |
abbreviation Virginia, United States |
Judith Baugh (Coleman) | uncertain 1720 uncertain VA | uncertain 1798 certain Henrico, Virginia, United States | Female | Orphan | ||||
Coleman-3325 H |
abbreviation Virginia, United States |
Nancy Ann Faulkner (Coleman) | 1778 VA | before 1835 | Female | Orphan | ||||
Collins-5248 H |
abbreviation Virginia, United States |
Isaac Sanson Collins | 18 Dec 1792 VA | 12 Nov 1871 Calhoun Co, WV | Male | Orphan | ||||
Conner-897 H |
abbreviation Virginia, United States |
Mary Theresa Conner | uncertain 1769 VA | uncertain 1850 Wood County, WV | Female | Orphan | ||||
Copass-2 H |
abbreviation Virginia, United States |
Thomas Copass | uncertain 1794 VA | 6 May 1878 Monroe Co KY | Male | Orphan | ||||
Corbin-2717 H |
abbreviation Virginia, United States |
John Corbin IV | certain 1723 VA | uncertain 1786 VA | Male | Orphan | ||||
Corn-1129 H |
abbreviation Virginia, United States |
Susan Joyce (Corn) | 20 Feb 1797 VA | 9 Apr 1855 Patrick County, VA | Female | Orphan | ||||
Corran-6 H |
abbreviation Virginia, United States |
James Corran | 16 Oct 1785 VA | Male | Orphan | |||||
Cottrell-926 H |
abbreviation Virginia, United States |
Margaret Carpenter (Cottrell) | uncertain 1791 VA | after | Female | Orphan | ||||
Courtney-263 H |
abbreviation Virginia, United States |
Robert Courtney | 13 Mar 1793 VA | 3 Aug 1865 Kinmundy, Vermillion Co., IL | Male | Orphan | ||||
Crabtree-47 H |
abbreviation Virginia, United States |
Jesse Crabtree | uncertain 1798 VA | after 1880 | Male | Orphan | ||||
Crenshaw-16 H |
abbreviation Virginia, United States |
Elizabeth Alvis (Crenshaw) | 1 Oct 1798 VA | 7 Mar 1853 Wilson Co TN | Female | Orphan | ||||
Cross-2957 H |
abbreviation Virginia, United States |
Zacharia Cross | uncertain 1748 VA | uncertain 1795 uncertain Kentucky, United States | Male | Orphan | ||||
Crutchfield-27 H |
abbreviation Virginia, United States |
Susan M Childress (Crutchfield) | uncertain 1795 VA | Female | Orphan | |||||
Cundiff-190 H |
abbreviation Virginia, United States |
Richard Cundiff | uncertain 1790 VA | uncertain 1865 | Male | Orphan | ||||
Cundiff-197 H |
abbreviation Virginia, United States |
Permelia Cundiff | uncertain 1798 VA | Female | Orphan | |||||
Cunningham-4538 H |
abbreviation Virginia, United States |
Phoebe Cunningham | uncertain 1782 VA | Apr 1850 Pendleton CO., WV | Female | Orphan | ||||
Cutlip-280 H |
abbreviation Virginia, United States |
Joseph Cutlip | uncertain 1794 VA | 26 Mar 1868 Goodhue, Minnesota, United States | Male | Orphan | ||||
Dale-1258 H |
abbreviation Virginia, United States |
Elizabeth Dale | uncertain 1775 VA | uncertain 1810 | Female | Orphan |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status |
---|