JEM Genealogy
Ornes Moore Motley Echols Edwards Fackler Parsons Reynolds Smith Brown Bruce Munger Beer Kern Viele Nims Baker Bondurant Von Krogh Magnus Munthe and others
First Name:  Last Name: 
[Advanced Search]  [Surnames]

Guilford, New Haven, Connecticut, USA



 


City/Town : Latitude: 41.2889866, Longitude: -72.68176160000002


Birth

Matches 1 to 49 of 49

   Last Name, Given Name(s)    Birth    Person ID 
1 Stone, John  1615Guilford, New Haven, Connecticut, USA I9090
2 Kingsnorth, Henry  1630Guilford, New Haven, Connecticut, USA I49981
3 Plaine, Hannah  1638Guilford, New Haven, Connecticut, USA I49906
4 Benton, Hannah  28 Sep 1640Guilford, New Haven, Connecticut, USA I35863
5 Stone, John  14 Aug 1644Guilford, New Haven, Connecticut, USA I9251
6 Higginson, John  1646Guilford, New Haven, Connecticut, USA I29957
7 Parmelee, Isaac  21 Nov 1665Guilford, New Haven, Connecticut, USA I49900
8 Highland, Elizabeth  18 Jun 1666Guilford, New Haven, Connecticut, USA I49901
9 Evarts, Sgt James  18 Feb 1671Guilford, New Haven, Connecticut, USA I44426
10 Leete, Ann  5 Aug 1671Guilford, New Haven, Connecticut, USA I49869
11 Stone, Susannah  1674Guilford, New Haven, Connecticut, USA I9281
12 Stone, Samuel  27 May 1674Guilford, New Haven, Connecticut, USA I9436
13 Matthews, Caleb  20 Apr 1675Guilford, New Haven, Connecticut, USA I39407
14 Matthews, Thomas  9 Sep 1676Guilford, New Haven, Connecticut, USA I39019
15 Stone, John  Dec 1676Guilford, New Haven, Connecticut, USA I9427
16 (Widow), Dorcas Tainter  1678Guilford, New Haven, Connecticut, USA I49896
17 Matthews, William  7 Mar 1678Guilford, New Haven, Connecticut, USA I39408
18 Baldwin (Starr), Abigail  14 Dec 1678Guilford, New Haven, Connecticut, USA I49788
19 Baldwin, Deborah  8 Apr 1681Guilford, New Haven, Connecticut, USA I49789
20 Baldwin (Tryan), Dorothy  27 Dec 1683Guilford, New Haven, Connecticut, USA I49791
21 Baldwin (Frisbie), Joanna  18 Apr 1686Guilford, New Haven, Connecticut, USA I49792
22 Baldwin, Samuel  13 Jan 1689Guilford, New Haven, Connecticut, USA I49793
23 Parmelee, Ebenezer  22 Nov 1690Guilford, New Haven, Connecticut, USA I49905
24 Baldwin, Ensign Timothy  14 Apr 1691Guilford, New Haven, Connecticut, USA I49790
25 Parmelee, Abraham  18 May 1692Guilford, New Haven, Connecticut, USA I49903
26 Ingham, Sarah  14 Dec 1692Guilford, New Haven, Connecticut, USA I3109
27 Hall, Mary  5 Nov 1693Guilford, New Haven, Connecticut, USA I8435
28 Baldwin, Capt. Nathaniel C.  28 Nov 1693Guilford, New Haven, Connecticut, USA I49774
29 Parmelee, Elizabeth  30 Jan 1696Guilford, New Haven, Connecticut, USA I49773
30 Collins, Timothy  13 Apr 1699Guilford, New Haven, Connecticut, USA I49804
31 Parmelee, Sarah  11 Aug 1699Guilford, New Haven, Connecticut, USA I49904
32 Parmelee, Isaac  20 May 1702Guilford, New Haven, Connecticut, USA I49902
33 Evarts, Elizabeth  14 Jun 1705Guilford, New Haven, Connecticut, USA I44430
34 Evarts, Isaac I  1707Guilford, New Haven, Connecticut, USA I44429
35 Evarts, John  1711Guilford, New Haven, Connecticut, USA I44428
36 Evarts, Rebecca  10 Sep 1715Guilford, New Haven, Connecticut, USA I44427
37 Munger, Samuel  5 Oct 1717Guilford, New Haven, Connecticut, USA I5244
38 Evarts, Sybil  1720Guilford, New Haven, Connecticut, USA I44431
39 Norton (Baldwin), Elizabeth Parmela  11 Dec 1722Guilford, New Haven, Connecticut, USA I49795
40 Baldwin, Samuel  18 Mar 1725Guilford, New Haven, Connecticut, USA I49771
41 Munger, Billy  18 Jul 1727Guilford, New Haven, Connecticut, USA I3108
42 Stanley (Baldwin), Sarah  4 Jan 1728Guilford, New Haven, Connecticut, USA I49800
43 Munger, Increase  1729Guilford, New Haven, Connecticut, USA I5033
44 Baldwin, Brewen  25 Sep 1730Guilford, New Haven, Connecticut, USA I49801
45 Munger, Abner  7 May 1733Guilford, New Haven, Connecticut, USA I5102
46 Pond, Miriam  1736Guilford, New Haven, Connecticut, USA I35769
47 Hall, Anne  7 Jun 1750Guilford, New Haven, Connecticut, USA I44382
48 Norton, Noah Uzza  26 May 1764Guilford, New Haven, Connecticut, USA I4155
49 Smith, Cecile  1772Guilford, New Haven, Connecticut, USA I24874

Death

Matches 1 to 39 of 39

   Last Name, Given Name(s)    Death    Person ID 
1 Kingsnorth, Henry  Guilford, New Haven, Connecticut, USA I49981
2 Stone, John  1647Guilford, New Haven, Connecticut, USA I9090
3 Mary  1648Guilford, New Haven, Connecticut, USA I9005
4 Benton, Hannah  28 Oct 1680Guilford, New Haven, Connecticut, USA I35863
5 Baldwin, Deborah  5 Dec 1681Guilford, New Haven, Connecticut, USA I49789
6 Newman, Mary  13 Dec 1683Guilford, New Haven, Connecticut, USA I33227
7 Plaine, Hannah  8 Jan 1687Guilford, New Haven, Connecticut, USA I49906
8 Crampton, Sarah  31 Jan 1689Guilford, New Haven, Connecticut, USA I4925
9 Parmalee, John  31 Jan 1689Guilford, New Haven, Connecticut, USA I49907
10 Blatchley, Moses  15 Oct 1693Guilford, New Haven, Connecticut, USA I3143
11 Munson, Hannah  30 Nov 1695Guilford, New Haven, Connecticut, USA I30137
12 Baldwin, Samuel  12 Jan 1696Guilford, New Haven, Connecticut, USA I49786
13 Kingsnorth, Mary  1698Guilford, New Haven, Connecticut, USA I49897
14 Blatchley, Aaron  30 Aug 1699Guilford, New Haven, Connecticut, USA I3141
15 Collins, John  10 Dec 1704Guilford, New Haven, Connecticut, USA I49873
16 Broderick, Emily  1711Guilford, New Haven, Connecticut, USA I39406
17 Leete, Ann  2 Nov 1724Guilford, New Haven, Connecticut, USA I49869
18 Ingham, Sarah  17 Jun 1726Guilford, New Haven, Connecticut, USA I3109
19 Bow, Anna  1727Guilford, New Haven, Connecticut, USA I44421
20 Bow, Mary  21 Mar 1737Guilford, New Haven, Connecticut, USA I44425
21 Terrill, Sarah  31 Mar 1737Guilford, New Haven, Connecticut, USA I6643
22 Shelley, Mary  21 Mar 1738Guilford, New Haven, Connecticut, USA I44420
23 Munger, Joseph  1740Guilford, New Haven, Connecticut, USA I2149
24 Highland, Elizabeth  13 Jan 1749Guilford, New Haven, Connecticut, USA I49901
25 Parmelee, Isaac  13 Jan 1749Guilford, New Haven, Connecticut, USA I49900
26 Wilcox, Mercy  24 Oct 1749Guilford, New Haven, Connecticut, USA I30267
27 Evarts, Sgt James  6 Apr 1750Guilford, New Haven, Connecticut, USA I44426
28 Collins, John  24 Jan 1751Guilford, New Haven, Connecticut, USA I49870
29 Parmelee, Isaac  13 Jul 1752Guilford, New Haven, Connecticut, USA I49902
30 Parmelee, Abraham  29 Sep 1752Guilford, New Haven, Connecticut, USA I49903
31 Evarts, Elizabeth  23 Oct 1753Guilford, New Haven, Connecticut, USA I44430
32 Baldwin, Ensign Timothy  4 Aug 1757Guilford, New Haven, Connecticut, USA I49790
33 Evarts, Sybil  6 Nov 1769Guilford, New Haven, Connecticut, USA I44431
34 Evarts, Isaac I  20 Mar 1775Guilford, New Haven, Connecticut, USA I44429
35 Parmelee, Ebenezer  17 Sep 1777Guilford, New Haven, Connecticut, USA I49905
36 Evarts, John  19 Apr 1785Guilford, New Haven, Connecticut, USA I44428
37 Evarts, Rebecca  5 Sep 1785Guilford, New Haven, Connecticut, USA I44427
38 Collins, Oliver  20 Feb 1788Guilford, New Haven, Connecticut, USA I49968
39 Pond, Miriam  1796Guilford, New Haven, Connecticut, USA I2153

Married

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Married    Person ID 
1 Collins, John  2 Jun 1669Guilford, New Haven, Connecticut, USA I49873
2 Collins, John  25 Jul 1691Guilford, New Haven, Connecticut, USA I49870

Residence

Matches 1 to 5 of 5

   Last Name, Given Name(s)    Residence    Person ID 
1 Collins, John  Abt 1691Guilford, New Haven, Connecticut, USA I49870
2 Leete, Ann  Abt 1691Guilford, New Haven, Connecticut, USA I49869
3 Baldwin, Capt. Nathaniel C.  Abt 1718Guilford, New Haven, Connecticut, USA I49774
4 Parmelee, Elizabeth  1718Guilford, New Haven, Connecticut, USA I49773
5 Parmelee, Isaac  1 Jan 1746Guilford, New Haven, Connecticut, USA I49900

Marriage

Matches 1 to 7 of 7

   Family    Marriage    Family ID 
1 Parmalee / Plaine  3 Feb 1659Guilford, New Haven, Connecticut, USA F11264
2 Collins / Kingsnorth  2 Jun 1669Guilford, New Haven, Connecticut, USA F11271
3 Parmelee / Highland  23 Dec 1689Guilford, New Haven, Connecticut, USA F11272
4 Collins / Leete  23 Jul 1691Guilford, New Haven, Connecticut, USA F11281
5 Evarts / Bow  1699Guilford, New Haven, Connecticut, USA F10164
6 Baldwin / Parmelee  8 Apr 1718Guilford, New Haven, Connecticut, USA F11250
7 Munger / Pond  6 Oct 1720Guilford, New Haven, Connecticut, USA F797