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 (Widow), Dorcas Tainter  1678Guilford, New Haven, Connecticut, USA I49894
2 Baldwin, Brewen  25 Sep 1730Guilford, New Haven, Connecticut, USA I49799
3 Baldwin, Capt. Nathaniel C.  28 Nov 1693Guilford, New Haven, Connecticut, USA I49772
4 Baldwin, Deborah  8 Apr 1681Guilford, New Haven, Connecticut, USA I49787
5 Baldwin, Ensign Timothy  14 Apr 1691Guilford, New Haven, Connecticut, USA I49788
6 Baldwin, Samuel  13 Jan 1689Guilford, New Haven, Connecticut, USA I49791
7 Baldwin, Samuel  18 Mar 1725Guilford, New Haven, Connecticut, USA I49769
8 Baldwin (Frisbie), Joanna  18 Apr 1686Guilford, New Haven, Connecticut, USA I49790
9 Baldwin (Starr), Abigail  14 Dec 1678Guilford, New Haven, Connecticut, USA I49786
10 Baldwin (Tryan), Dorothy  27 Dec 1683Guilford, New Haven, Connecticut, USA I49789
11 Benton, Hannah  28 Sep 1640Guilford, New Haven, Connecticut, USA I35863
12 Collins, Timothy  13 Apr 1699Guilford, New Haven, Connecticut, USA I49802
13 Evarts, Elizabeth  14 Jun 1705Guilford, New Haven, Connecticut, USA I44430
14 Evarts, Isaac I  1707Guilford, New Haven, Connecticut, USA I44429
15 Evarts, John  1711Guilford, New Haven, Connecticut, USA I44428
16 Evarts, Rebecca  10 Sep 1715Guilford, New Haven, Connecticut, USA I44427
17 Evarts, Sgt James  18 Feb 1671Guilford, New Haven, Connecticut, USA I44426
18 Evarts, Sybil  1720Guilford, New Haven, Connecticut, USA I44431
19 Hall, Anne  7 Jun 1750Guilford, New Haven, Connecticut, USA I44382
20 Hall, Mary  5 Nov 1693Guilford, New Haven, Connecticut, USA I8435
21 Higginson, John  1646Guilford, New Haven, Connecticut, USA I29957
22 Highland, Elizabeth  18 Jun 1666Guilford, New Haven, Connecticut, USA I49899
23 Ingham, Sarah  14 Dec 1692Guilford, New Haven, Connecticut, USA I3109
24 Kingsnorth, Henry  1630Guilford, New Haven, Connecticut, USA I49979
25 Leete, Ann  5 Aug 1671Guilford, New Haven, Connecticut, USA I49867
26 Matthews, Caleb  20 Apr 1675Guilford, New Haven, Connecticut, USA I39407
27 Matthews, Thomas  9 Sep 1676Guilford, New Haven, Connecticut, USA I39019
28 Matthews, William  7 Mar 1678Guilford, New Haven, Connecticut, USA I39408
29 Munger, Abner  7 May 1733Guilford, New Haven, Connecticut, USA I5102
30 Munger, Billy  18 Jul 1727Guilford, New Haven, Connecticut, USA I3108
31 Munger, Increase  1729Guilford, New Haven, Connecticut, USA I5033
32 Munger, Samuel  5 Oct 1717Guilford, New Haven, Connecticut, USA I5244
33 Norton, Noah Uzza  26 May 1764Guilford, New Haven, Connecticut, USA I4155
34 Norton (Baldwin), Elizabeth Parmela  11 Dec 1722Guilford, New Haven, Connecticut, USA I49793
35 Parmelee, Abraham  18 May 1692Guilford, New Haven, Connecticut, USA I49901
36 Parmelee, Ebenezer  22 Nov 1690Guilford, New Haven, Connecticut, USA I49903
37 Parmelee, Elizabeth  30 Jan 1696Guilford, New Haven, Connecticut, USA I49771
38 Parmelee, Isaac  21 Nov 1665Guilford, New Haven, Connecticut, USA I49898
39 Parmelee, Isaac  20 May 1702Guilford, New Haven, Connecticut, USA I49900
40 Parmelee, Sarah  11 Aug 1699Guilford, New Haven, Connecticut, USA I49902
41 Plaine, Hannah  1638Guilford, New Haven, Connecticut, USA I49904
42 Pond, Miriam  1736Guilford, New Haven, Connecticut, USA I35769
43 Smith, Cecile  1772Guilford, New Haven, Connecticut, USA I24874
44 Stanley (Baldwin), Sarah  4 Jan 1728Guilford, New Haven, Connecticut, USA I49798
45 Stone, John  1615Guilford, New Haven, Connecticut, USA I9090
46 Stone, John  14 Aug 1644Guilford, New Haven, Connecticut, USA I9251
47 Stone, John  Dec 1676Guilford, New Haven, Connecticut, USA I9427
48 Stone, Samuel  27 May 1674Guilford, New Haven, Connecticut, USA I9436
49 Stone, Susannah  1674Guilford, New Haven, Connecticut, USA I9281

Death

Matches 1 to 39 of 39

   Last Name, Given Name(s)    Death    Person ID 
1 Baldwin, Deborah  5 Dec 1681Guilford, New Haven, Connecticut, USA I49787
2 Baldwin, Ensign Timothy  4 Aug 1757Guilford, New Haven, Connecticut, USA I49788
3 Baldwin, Samuel  12 Jan 1696Guilford, New Haven, Connecticut, USA I49784
4 Benton, Hannah  28 Oct 1680Guilford, New Haven, Connecticut, USA I35863
5 Blatchley, Aaron  30 Aug 1699Guilford, New Haven, Connecticut, USA I3141
6 Blatchley, Moses  15 Oct 1693Guilford, New Haven, Connecticut, USA I3143
7 Bow, Anna  1727Guilford, New Haven, Connecticut, USA I44421
8 Bow, Mary  21 Mar 1737Guilford, New Haven, Connecticut, USA I44425
9 Broderick, Emily  1711Guilford, New Haven, Connecticut, USA I39406
10 Collins, John  10 Dec 1704Guilford, New Haven, Connecticut, USA I49871
11 Collins, John  24 Jan 1751Guilford, New Haven, Connecticut, USA I49868
12 Collins, Oliver  20 Feb 1788Guilford, New Haven, Connecticut, USA I49966
13 Crampton, Sarah  31 Jan 1689Guilford, New Haven, Connecticut, USA I4925
14 Evarts, Elizabeth  23 Oct 1753Guilford, New Haven, Connecticut, USA I44430
15 Evarts, Isaac I  20 Mar 1775Guilford, New Haven, Connecticut, USA I44429
16 Evarts, John  19 Apr 1785Guilford, New Haven, Connecticut, USA I44428
17 Evarts, Rebecca  5 Sep 1785Guilford, New Haven, Connecticut, USA I44427
18 Evarts, Sgt James  6 Apr 1750Guilford, New Haven, Connecticut, USA I44426
19 Evarts, Sybil  6 Nov 1769Guilford, New Haven, Connecticut, USA I44431
20 Highland, Elizabeth  13 Jan 1749Guilford, New Haven, Connecticut, USA I49899
21 Ingham, Sarah  17 Jun 1726Guilford, New Haven, Connecticut, USA I3109
22 Kingsnorth, Henry  Guilford, New Haven, Connecticut, USA I49979
23 Kingsnorth, Mary  1698Guilford, New Haven, Connecticut, USA I49895
24 Leete, Ann  2 Nov 1724Guilford, New Haven, Connecticut, USA I49867
25 Mary  1648Guilford, New Haven, Connecticut, USA I9005
26 Munger, Joseph  1740Guilford, New Haven, Connecticut, USA I2149
27 Munson, Hannah  30 Nov 1695Guilford, New Haven, Connecticut, USA I30137
28 Newman, Mary  13 Dec 1683Guilford, New Haven, Connecticut, USA I33227
29 Parmalee, John  31 Jan 1689Guilford, New Haven, Connecticut, USA I49905
30 Parmelee, Abraham  29 Sep 1752Guilford, New Haven, Connecticut, USA I49901
31 Parmelee, Ebenezer  17 Sep 1777Guilford, New Haven, Connecticut, USA I49903
32 Parmelee, Isaac  13 Jan 1749Guilford, New Haven, Connecticut, USA I49898
33 Parmelee, Isaac  13 Jul 1752Guilford, New Haven, Connecticut, USA I49900
34 Plaine, Hannah  8 Jan 1687Guilford, New Haven, Connecticut, USA I49904
35 Pond, Miriam  1796Guilford, New Haven, Connecticut, USA I2153
36 Shelley, Mary  21 Mar 1738Guilford, New Haven, Connecticut, USA I44420
37 Stone, John  1647Guilford, New Haven, Connecticut, USA I9090
38 Terrill, Sarah  31 Mar 1737Guilford, New Haven, Connecticut, USA I6643
39 Wilcox, Mercy  24 Oct 1749Guilford, New Haven, Connecticut, USA I30267

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 I49871
2 Collins, John  25 Jul 1691Guilford, New Haven, Connecticut, USA I49868

Residence

Matches 1 to 5 of 5

   Last Name, Given Name(s)    Residence    Person ID 
1 Baldwin, Capt. Nathaniel C.  Abt 1718Guilford, New Haven, Connecticut, USA I49772
2 Collins, John  Abt 1691Guilford, New Haven, Connecticut, USA I49868
3 Leete, Ann  Abt 1691Guilford, New Haven, Connecticut, USA I49867
4 Parmelee, Elizabeth  1718Guilford, New Haven, Connecticut, USA I49771
5 Parmelee, Isaac  1 Jan 1746Guilford, New Haven, Connecticut, USA I49898

Marriage

Matches 1 to 7 of 7

   Family    Marriage    Family ID 
1 Baldwin / Parmelee  8 Apr 1718Guilford, New Haven, Connecticut, USA F11249
2 Collins / Kingsnorth  2 Jun 1669Guilford, New Haven, Connecticut, USA F11270
3 Collins / Leete  23 Jul 1691Guilford, New Haven, Connecticut, USA F11280
4 Evarts / Bow  1699Guilford, New Haven, Connecticut, USA F10164
5 Munger / Pond  6 Oct 1720Guilford, New Haven, Connecticut, USA F797
6 Parmalee / Plaine  3 Feb 1659Guilford, New Haven, Connecticut, USA F11263
7 Parmelee / Highland  23 Dec 1689Guilford, New Haven, Connecticut, USA F11271