Index of names compiled from many & various sources, Part 1

Author: Aspinwall, Charles H
Publication date: 1936
Publisher: 1936
Number of Pages: 112


USA > Connecticut > Index of names compiled from many & various sources > Part 1


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org.


Part 1 | Part 2


OVERSIZED


Digitized by the Internet Archive in 2019


https://archive.org/details/indexofnamescomp00aspi


GEN


ALLEN COUNTY PUBLIC LIBRARY


3 1833 01802 3272


GENEALOGY 974.602 F22A


PB


#


Index of homes 1. Compiled from miny Various Sources by C. H. aspriwall-19.36


Records.


4


1


FAMILY HISTORY LIBRARY 35 NORTH WEST TEMPLE SALT LAKE CITY, UTAH 84150


WITHDRAW: From the Family History Library


US/CAN Q'area 769.243 As66a


118/CAN QAREA US/CON 929,273 Abba


ESSA30 ML


CCF # 638808


aspenwall 2. 7. 8. 13. 26.21.40. 44 - 46.


Growold 26.


Enawoll Contract Numberx Willard 26.


Hart


44. 46


2.24.25.26.34.36.4. Ryce


26.35.


Hawking


3.


4.6.LOCATIONwith


26.33.


26.


Hewill


3. 4 . 24 .25. 46.


Woodford.


notteer's, 4 . 24. 25.30.46.


altino


27 .- 28 ..


Beckley


27.


north


4.12.24.26.30.14.


46. 36.38.02.


4Whidden 2%.


5.


Woodford 5.6.


Hersey


27


Warner 6. 25.46.


Carlton


21.


Esta tienda- 8. 10 . 13. 30. 40. 46. Locker.


28.


Parker


13.28.


Davis


28.


Colline


28.


Lheqgth, 13.


Luvia


28.


Cherry 13. 14. 15. 44. 28.


Spurs.


FHeight


Er: 16 . 18. 31.


Willthey.


28.37.


Harris. 16.


Churchill. 30.31.


Hall- 16


Wilcox 30."


Hubbard .17.


Lucas


30 .


Comwell.18.


Remarks:


clark


30.84


Porter. 18.


Trots. 20.


marcy


31.


Pitkin 21,22.


Haagdan 32


Gradein 2%.


Desusing 32.


Normer. 22.


32.


Whiting 22.


attema


32.


1936


Goodrich 23.


Stoddard


33 :


marvin 22.


Simone 33.


allen


23.


wright 33.


Rose


2.4.


Roberto


34.


Thomson 24.25


Word


34.


Carton 24.


Buckley


34.


Staten 24.35.


Savage


34.


44


:44.


44.


47.


gu dette, 25.


Curtiss.


3.6


Harker 25


Seymour


36.


scott 25


Chauncey


38.39


LeChecked by


fyrz.


39.


merak


40.


Holcom 26.35.


Russell


40.


Johnson.


ayer


Quetin


Y-a.


Property of Chao. H. asfinioale


Pasaden of San Gabriel. Cal firmenty? Berlin. Com.


35.


willeine 25.46.


Goodrich


34.38.


30.44.


Qicott. 18.20.


Dunham


31.


Stevens


32.


Buckingham 24.


Hewey


27.


2.


Date of Shipment.


No. of Pieces.


DESCRIPTION.


Finished Length, Feet. Inches.


Ordered Length, Feet. Inches.


WEIGHT AND REMARKS.


bom


Farmington Records.


Dec. 8. 1739


Sarah daughter of- Qaron.


Son of


Frenwell borse


Oct 6. 1742/32 apr 2. 1723/4


David. .


+ Sensania


Feb 22. 1711/16


11


Och y. 1717


May 20. 1719.


1.


.


Jul 15. 1720/21


Hart.


Deadon Stephen. Thomas .


England Farming ten


1644


Baptized Nov 23


1684


Hezekiah Hepsibah


afine 16 - 1732


nov 7, 1714 Och 24. 1649


Hawkins


ton of Windsor Get.


daughter of. & anthony Howkein Wells x


daughter of Gov . Welle of Born . ×


Newell


Samuel


some of Samuel


bom


Feb 19- 1686 Mich1 - 1690/1


11


Thomas


11


John mary


Jan 17 - 1692 Dec 23 - 1697


11


daughter


11


Susannah


Selit 20- 1704 apr 18 - 1700


: 1


Daniel nathaniel


Son of


11


11


11


Feel 20 - 17 03/4 Nech 1 - 17/3/14 Nov 28- 1716


Samuel David James


Simon


2 . 23:p


March 2 - 1/6/17


aspenwal aspenwell Griswold Ensivold


Hannah daughter anna. Judson Son Elijah Mary daughter son Eliakim


..


-


form Hart memorial .


July 17- 1722 att 1605


1


Cooper.


Thomas Ruth


Son of Josiali


. .


born


Thomas Samuel "


-


41


Date of Shipment.


No. of Pieces.


Harington Records


Simon


Son of themal bor


Joseph


daughter


Elizabeth


Esther


Daniel Son of Thomas of Sammel John Son of thomas


Norton


Elizabeth dan- Roger son of


John ? Kensington


11


Ruth dan ".


16


Elizabeth 1.


north


april 1-1683 Nov 1 - 1689 Nov 29-1694 Sept 12- 1705 Feel 20 - 17/9/20 June 5- 170) July 27- 1703 Mich 15- 1722 Mich 18 - 1724. Dec 7. - 1725/6 afinil 20 - 17.23/4 July 28-1715


north.


Timothy


son of Thomas


child of


nathaniel


11


1


. 11


"


11


11


"


11


11


11


.


mich 18. 1659 1 7- 1704/S- Sep . 17 - 1717 nov 13 - 1722


Orton " Woodford north


Jasefile !) Mary John William Thomas


of


11


"


11


11


Joseph


Dec H. 16 990


"


1.


Sep 10 - 1714 april 14 - 1709 mar. 13 - 1710/11 June 2 - 17/3/14 June 30 - 1700 Sep 27- 1703 apr 17 - 1709 Oct 27- 1705 aug 4 - 1721


nathaniel John Margaret Martha Isaac James Thomas David Thomas


Samuel Sm


of


nathaniel Firmas song Thomas


WEIGHT AND REMARKS.


DESCRIPTION.


Finished Length, Feet. Inches,


Ordered Length, Feet. Inches.


newell


Thomas gr.


nathaniel Thomas & Martha Ryce of Wallingford John Thomas


Lydia


..


Date of Shipment.


No. of Pieces.


DESCRIPTION.


Finished Length, Feet. Inches,


Ordered Length, Feet. Inches.


WEIGHT AND REMARKS.


Farmington Records


Woodford


Lydia. Mary


child


of Joseph


april 27 - 1702 June 26- 1704 aug 22- 1705


Joseph


Elizabeth


Fully 22 .- 1707


Mary


2- 1708/ 9


Rebecca


april 22- 1715


Mar. 30-1712


Wärmer


Samuel Ezra Daniel Thomas Martha


Thomas + Martha


July 27 - 1712 June 1 - 1716 June 7 - 1722 7-1722 11


Recorde :- Pittston ME.


+ Phillip ME .


aspinwall


Samuel Riley Samuel


child of. Samuel Pittston, ME


11


Daniel Lavina


1,


(Berlin ) Phillips ME. 11


1


Sarah ann 11


=


fromde. + Jam Newey "


Sarah ann


11


=


Vesta aldridge


11


William George G. - May E. Charles It.


(George) Reilly+ Elisa Spisworld at mesider ledery Bethany. -


1


11


11


Berlin


-


Franklin J.


11


John - Canton Mars


mary.


1777 7.


h


Charles Jefferson.


1774 nich 24 - 1807 11 25- 1804 apr 22 - 1814 Jan 10 - 1822 Mich 2 - 1828 Jan 13 - 1835


=


=


11


Och 28- 1839 June 23 - 1838 Selv 12-1854 Ccv 20-1856 May 27-1859 ang 6 - 1862 Mich 17- 1870


.


",


=


..


Date of Shipment.


No. of Pieces.


DESCRIPTION.


Finished Length, Feet. Inches,


Ordered Length, Feet. Inches.


WEIGHT AND REMARKS.


bom


=


1711


aspinwall


aaron Dorothy Caleb Sarah.


11


Farmington


May 4 - Dec 8-


1739


aspinwall Edwards


Joseph - boot autorDe cham Mare Jonathan child of Farial. Joseph Jonathan = Elizabeth =


Jonathan + Eligt norton


Freb 17 ..


1731


Oct 1.6 -


1733


Sept. 15- 1736


11


Josiah Hepsibah


nov 14- 1746


=


Isaac ..


apr 8- 1750


Desich


John + Thankful Loudce


nov 23-


1734


Sarah.


golin Samuel


11


11


11


Thankful


Sarah.


Elesfic + Sarah Fem 11


.


1


Josiah 2nd 11


1


Elichat Bethich Inarey


Feb 26- 1799


Jan 22-


1741


Josiah + Mary Faster


1774


"


"1


-


1777 1778


Olive (Churchill) Walter


" of lemon + blive Churchill


Jan 8 1807


Henry


Dec 4 . 1813


Peter


June 5-


1790


11


Dec10 - 1739


11


11


=


march 23- 17.37/8


Dec 23- 1739 apr 23. 1742 23-1742 March. 5 - 1753 och 24-1796 Feb 25 - 1773 1773


Benjamin Sarah From. Elisha Bethich (Marcy)


10


.


Eliza 11 illary (Froster) Josiah 3rd Mary amos 11


Av-15- Jan 25- Och Sept 19 1784


1


+


of Roxbury Correia! child of aaron + Sarah Collins


nov1 - 1733


1736


1673 17.04


1


10.


Date of Shipment.


No. of Pieces.


Edwards


Nathaniel


suudialetown


1


nathaniel -


child of nathanil & Margaret Root


Margaret asahel ?


11


11


=


Mary abigail


Richard. Garn Questibles


William + agnes Spencer


Griswold


Jacob (Wait)? 11


Jacob. +


Warmer Rockyffiel


Lydia (Wright) 10


11


11


+ Lay den wright


S


11


..


..


1112-1786 Guy 9-1786 Dlc 14-1808 July 31-1811 = Ntv 24-1813 May 30-1816 Oct 26-1818 11


=


11


11


Willie Williams Lydia Wright 11 Camelina 10


Jan 22 - 1821 Jan 18 - 1823 Auaq45-1826 aug 25- 1828 June 19 - 1831 Dec 28 - 1833 Jan 30 - 1836


Chauncey Jerome", Marthia. Hannah


middletown 11 Garou + Harrin Roberto 1.


Daniel + Ruth Wood."


Feb 17 - 1751. Sept 5 - 1783. afer 4 - 1808 Fler 18 - 1818 Mich 28 - 1814


1119-1816


1


Elijah Wilcox


11


11


11


11


William Henry "


July 30-1818 1.


1 1


11


=


=


Frederick Wightman" Giers Lafayette 11


apr 30 - 1820 Much. 13 - 1822


May 30-1825


Fred Wightman


1 /


11


11


Sally (Wiright) Berry


11


1,


Sarah Wilkinson" Elisa ann "


1


11


alonzo Rachel Warner alonzo 2nd.


alfred. Sally


Finished Length, Feet. Inches.


Ordered Length, Feet. Inches.


WEIGHT AND REMARKS.


DESCRIPTION.


middletown


records


bom:


Och 30-1738. Oct 16 - 1740 March8: 174 3 Dec 28-1744 Fuel 15- 1746 May 1647


Daniel Judd. 11


11


Samuel Wilcox 11 Martin Ramsey. Mary almira 1.


-


-


12.


Date of Shipment.


No. of Pieces.


For Och 25 - 1795


Griswold


Rev. Samuel


any 9- 1807.


amelia (ayer)


June 22- 1789


Jedediah


1793


Betsey (Buckley) daughter of Juctuur Buckley Porky Hill


any 3 -


10


Jan 26 - 1767


Stephen


apr 14- 1765


11


July 18-1789


albert


Wich 18 - 1659


!!


1729


11


april 16 - 1732


Hepsibal: (Hart)


married die d


Middletown Records


father . gasich Thomas Jonathan


mother man's Churchill Hannah ROCE Elanabeth


1704 May 13-1730. Sept11-1776


Edwards


1200 10. 1761


1707


1731


Jan 12- 1736


Phillipe maine.


andrewJ.


aspirinall


alanson. adelphur


am- 1844


Loovina Florence [stickers)


ohr 20-1848


Venetia anna


aug - 1850 41


( Stychny ) andrew Jackson- fr


aug - 1850


Mirinda abbie


mar, 6-1853


. Mar 28- 1857 at Farmington 24 €.


Ellen & (the intyre)


.


Fut 28-1855


w. a. Jaime Parker


DW-1856


Jan 12-1857 Phillips Int Jam5- 1857 Phillips mil


Nancy a.


Benjamin 2 Windows


Cheney.


Long.


Elizabetto


11


13


.


11


Susanna (Savage.).


+ Susanna Savage


child of Stephan


Fassungton.


John Isaac


child of Isaac. + Mary woodford


WEIGHT AND REMARKS.


Finished Length, Feet. Inches.


Ordered Length, Feet. Inches.


DESCRIPTION.


Saybrook Cemetary


East Le you.


New Britain


Son of Leavi k.+


North.


Jonathan Elizabeth (Norton) Joseph.


arjunvall Parker.


30- 1843


Ofer 30- 1867 Phallique me


June 21-1846


=


11


Dec 17 - 1856


nov 12 1724 "


born


1 -


-


7


14.


Finished Length, Feet. Inches.


Ordered Length, Feet. Inches.


WEIGHT AND REMARKS.


Date of Shipment.


No. of Pieces.


dua


married alt alt 1756


Cheney


"


Dec 9- 1728


11


May 10-1731 Puch19-1734


Silas


July 8) - 1737


asafel


Benjamin


Deborah BEcot.


1768/9


Roscoe Del July 1847


=


=


=


6-1800 apr21-1884


. 3


=


mar 1815


=


allen Charles george Bella allen


Russell


nancy Collins


Mar 21-1801 aug 22-1802 De07- 1804


.


=


=


avr 1807 /19


=


31-1823


=


Martin Russell Clarissa


Elisha


Colure north


Feb-6-1794 May 27-1795 Dec 23-1796


. 17-1891 2000 25-1874 006-1860 De- 1838


1888


11


Harrieti


11


11


Gerry Celeste Benjamin Emma aun Jan NunDusen Mary Elizabeth Delia Resolvia


Olcott.


Harruchu Blinn


Dec 11-1798 Jul- 5-1804 Fuer 7 - 1804 July 11-1808 Nov 1-1823 009-1825 Dec 25-1829 aug 25-1834


1839 1891


aug-1841 20 mar-1890 8 Ger-1830 24


1849. - IS.


11


11


=


Benjamin 24


Father Benjamin


mother Eazabeth Gong.


tom Soft 8.1725 May 15-1727


10


11


11


abel Elizabeth Timothy


11


n


=


asafel


Elisha martin Quina Susannah. Russell Benjamin


Jan 12-1772


Mich 4.1807 May 22.1808 Cvr 28-1811


4


Olcott Polly


-


-


11


DESCRIPTION.


16


DESCRIPTION.'


Disses.


Foster


Edwardi.) married que 20


June 14 1617/2 6chy 1684 march 1 1671/2


Harris Faster


Elizabeth S


1670 Middletownleft, Faster


Thomas Elizabeth


1671 mayy 1673


afine 25 1731


1675 Sefer 18 1679


nov 14 1713 6c/12 1753


Lamy 10 1681


Jansen? daughter.


16 /88


amy 26 16088 Feb 10 1692


Humax. 7 Maimed Dec 16


1671


Margaret Jx Widow 2 growthantall Elizabeth


Thomas Fronter


marginet skall


gary 14 1707/8


---


1709 .


Elizabete.


Jamio 1681


1708


64/12 1753


Edward married quemely


Eder iz


Harrie


1708


Sarah J


Hubbard Foster


1.75L Har Bo 1709


Eduard Furter


Sarah Hubbard


11


1710 marzs 1712 July. 1714


1717 1720/1 march 20 1721/2 Feb 15 1723


-


11


Foster 11


1706 nov14 1707 may 30 1789 march 8 1710/1


novy 1709 march 3. 17/2/3


1


1713 aug 6 1715


Hackedah


1


mary Sarah Hamaah Edward Daniel Thomas Susannah


"1


=


Samuel David. aun 3 David John abraçail abigail Rachel


Daniel Faster


aun


1


4


Susanna Edivard


11


1


Foster Hall Foster 11


golin


mother bom


Father


mand June 20 16.70


E. Harris


11


11


17.


-


18.


NO. of


DESCRIPTION.


Shipment


Middletown Recordo.


Factur Bord Korter


Jan7 17/7/8 aug21 17/19 alec 20 1721


aug 14 17'35


Sept 18 1714


Comwell Foster


Phoski


Johan frosting


Phoebe Comwell PAvele Comwell


apr 30 173.6 Sehr 12 1737


Zorter


=


run 26 1739


January 11


1740%


=


1742


11


S


Fct 22 1743/4 QC627


11


=


u


1745 may22 1747


=


Thomas


"


Hannah


=


1751 may 23 1753


Edward


4


Suzannah


=


gamy 15 1735


anne


1756


1609


1615


Thomas alcott.


abagnie Porter.


"


11


11


10


11


1649 Die


11


1643


-


-


11


att 1719 may 3 1921 mich 14 1688


Olcott


many abigail


Throughfort


mary


=


Mary Thomas Samuel


may 10 1696


.


=


Silace Sarah Phokle


11


nov14 1707 4


Massud aug 14 1735


Margaret


Elizabeth Mary Samuel Esther


George


=


S


Phoebe


Dec 31 1148


Olcott Porter Olcott.


Thomas abagail thomas Samuel John


S


1654 may 26 1193


Elizabeth Hannah


Thomas


Foster


1


20.


-


DESCRIPTION.


Father Thomas alcott


mother mary.


may 25 1685


Olcott


John - drowned. Timothy


1677


thomas married nov


- nathaniel Forte


margarch Bei. Sarah Forte.


1670


1691


July 24 1756 aug 17


Forte Olcott


abufail


Thereal alcott


aug 4 1682 20012


Strah. Mr. Dean


1694


nov 21


Mary


Wir Stoughton


1


=


1699


sept !!


Josiah


Penelope Beckwith


=


10


Elizabeth Cool. John Pitkin


1709


1712 1712


4


Nathaniel.


Hartford. Gr.


nathaniel Pitkin nathaniel calcutt.


Heter Hammer


Pitkin


1732


10


1770


S


"


"


..


Pitkin Goodwin Pitkin


mars Woodward 1637


Pithm


Goodwins


1662 1664


1783


1723 -


10


1666


"


1668


+70€


6706


11


Roger william Hannah John


Mary. Sarah Elisabeth William Hannahi mamed Hannah Stanley Elizabeth Timothy Gowles numamed .


..


1635


1661


Dec16 1694 Feb 12 1724


nov 24 1748


10


1701 much 2 1703 apus 12 1705 any 4 17/07


a child


thomas Surah Youlink


- 20 1713 Super 11 1701


Pitkin Olcott. 11


Hannah nathaniel Elisha Hannah abagail Deborah


1696


apr 18


Gullich nathaniel Hannah Pitkin


11


Margaret Richard Ely Hannah


=


Sarah


1691- Hartford.


1


1


22.


DESCRIPTION.


Toda


mathe


manuel


Fu 20 1733


Pitkin


nathaniel


Hester Harmer


Due 23


1675


1702


11


"


=


2 am 29


1679.


1747


1670


1698


1733


Stifilun


Bushnell 1679


1709


selv 17.


numarried


1699


74627


nich 13


"


Hister


mamed


1703


anne David Hills


June 24


Dorothy Benj. Robert


..


1705


S


Hannah natil. Olcott


Deborah


1709


nathaniel


Pitten


Harmich. 9 00divis


1670


Chrude


1678


1710


whiting


Elizabeth 2am 31


1711


wilting


1719


our4 1648


1676


William


Elizabeth


1702


Sarah


sarah


aug 8 164-9 augs


infancy


William


marvin


1649


Surah


Mary


11


John


Elizabeth


71-8 1661


William


June 5


1662


June 2


1663


may 4 16.67 may 20 16:53


meh 28 1678


1730


allen Goodrich.


1 liveding Wetterfuld Rebecca of Charlestown, man Sarah maria abraham Kilbonn Rebecca David Wright


John alem John Godnika Rebecca allen


1666 afrio 1679 nov 11 1680


" oct 26 1699 Desig 1699


mich 9 1713 ufer 10 1703.


turn to Page 36 -


maria


wis Pitkin


Soudwin


george


Elizabeth


John Marsh


Elizabeth Green


Ofice


Kcb 20


nathaniel.


Hister


Horner Pitkin


nathaniel


natymnice Pitkin


Heater Normer


1701


1733


Jumu 8 1707


Whiting Pitkin


Ruth


moses portes


Elizabeth


Goodrich Marvin Goodrich


Eldabeth


nathaniel Pitkin


matthew marvin william Goodrich


nov 13 1651 may 20 1653


1658


abayail Ephraim


David Johan


1670


nemmarried


1677


11


24


Date of Shipment.


No. of Pieces.


Com any 7. 1795 DESCRIPTION.


Finished Length, Feet. Inches,


Ordered Length, Feet. Inches.


WEIGHT AND REMARKS.


Hlasungton. Ricorda Thomas Hannah


· marnage. June 7 - 1700


Norton. Rose ..


Hart Thomson


Thomas mary


Orton Buckingham


Thomas ann


May 9- 1698


newel Hart.


Samuel Mary 1


north Stobin


John Jane


the third


Norton Thompson


John aune


Williams Judd


James gr. Sarah


Hart Worker


Matthew Sarah


Thomas Son of Daniel Martha


Scott


newel Lee


Thomas Mary


smog baker Start.


Dec 17 - 1702


Dec 20 - 1683


March 19- 1207/8


May 6- 1708 Dec 29 - 1715 ?. Jan 12 - 1724/s- June 5 - 1711 July 19- 1713 30


26


Farmington Records


Date of Shipment.


No. of Pieces.


DESCRIPTION.


, Finished Length Feet. Inches.


Feet. Inchef.


WEIGHT AND REMARKS. Marriages


north Holcom


nathaniel Margaret


of Simsbury


Inswold Willard


Jonathan Mary


north Ryce


Martha


Thomas son of thomas . Wallingford


Woodford Smith


Joseph Lydia


Thomas Son of Samuel Harmah


14


H


* Freb 8 - 1738/9


adkeine aspinwell


Thomas mary


Hart Beckley


Hezekiah Martha


Mich 16. 1812


aspinivade Whidden


Samuel Comfort


Pittston Greenland


ME.


3 rd manage


Samuel + Shock Itoward


Jan 7 - 1813


asfunivall Hersey


Charlotte. Sylvanue J.


"


(Berlin) Phillip


Oct 3 - 1833


aspinwall Hewey


Thomas J. Jane


27.


June 10- 1708 Fick 3 - 1725/6


Dec 1- 1698


Jan 23 .- 1699.


north Woodford


Dec 4


1699


170 -3


Pittston child q


Ordered Length,


WEIGHT AND REMARKS.


Date of Shipment.


No. of Pieces.


DESCRIPTION.


Inches. Finished Length, Feet.


Ordered Length, Feet. Inobes.


mamed Philly nov 30 - 1837


aspinwall Carlton.


aspinvall


Reilly Elisa a.


asfinwall Parker


Lovina andrew J.


10


Phillips


Pittston. me.


aspinwall Laki


abagail Ellen


Pittation. me.


aspivall Davis 14


Mary Daniel


aspinwall Collins


Taron Sarah.


Roxbury Farmington Gr


aug. 1783


aspenwell Lewis


abel. Sibil


Farmington Of


Fiel 8. - 1738 19


aspinale adkins


Mary. Thomas. 1


1


John . nancy.


son of John


1786


aspriwall Spur.


John son of Joseph Penelope


Cantor Mass


Ispunivale Dewey


29


11


+ Sarah Howard


Bethany Gr.


Nov 20- 1853.


Danus Suzan


· child of Samuel + Compor Whiden


Och 20 - 17:32


Kensingtones


-


30


Date of Shipment.


No. of Pieces.


DESCRIPTION. .


Finished Length, Feet. Inches.


Ordered Length, Feet. Inches.


WEIGHT AND REMARK8.


Edwards Rodouschill


Josiah Ist. child of John Mary


Wethersfield


Edwards norton.


Jonathan Elizabeth


: 11


11


" Josiah Thomas


middletown


May 13 - 1730 .


Edwarde wilcox


Jonathan Jemima


11


Josiah


July 1. 1762 July 10 : 1733


Edwards Lucas


John Thankful


Edwards Dunham


Lewis Eliza


New Britain


931 - 1823


Edwards north


alfred Orpha


Son of Joviale 3.


new Britain -


-


New Britain


Edwards Clark


Henry Mary Elisha mljosiah 2x4 Sarah Elisha Bethich


of milford New Britain


son 1 Josiah 2 mai


Edwards. Marcy.


Jan 29. 1798 Jich 16-1768


Edwarde Foster


Josiah Mary


2nd. Son of Jonathan


New Britain


Edwards Churchill =


amas Olive


son of Joviale 2nd


New Britain


mich 13-1806 31.


.


Married 1700


middletown


Middletown


Tel. 20 -1830


aug 6 - 1837


Nov 26-1795


Edwards Fenn


32


Date of Shipment.


No. of Piecee. . +


DESCRIPTION.


Finished Length, Feet. Inches.


Ordered Length, Feet. Inches.


manage Dec 17-1761 .


Edwards Langdon.


Elizabetto, child of Jonathan


Edwards Demining


Idfsibal asci


11


Jonathan


Sept 10: - 1767


Feb 2 - 1737/8


Edwards Port


Nathaniel Margaret


middletown


1


Middleton Northampton


Edwards atkins Edwards Stevens


alfred R. Fanny M


son of alfred.


Menden april 28. 1856


Griswold Stoddard


george Ester


of Berlin


New Britain


april 24-1825


Griswold Smith


Luther D. of Elyria Cas. Colio. Sarah


11


Uno Britan


Afinal 25-1847


Inzwald Simone


George Sarah M.


Wethersfield Berlin


Rocky Hill


Nov 12 - 1807


Insivold Wright


Jacob (Wail ) Lydia


Inswold Jacob (Wait) Wright(Wang) Sally


11


Oct 27 1824


33


May 18- 170-


Phoebe Salomon .


of


of wethersfield New Britain Rec. Que 10 - 1821


WEIGHT AND REMARKS.


records Jonathan. Kensington


34


Date of Shipment.


No. of Pieces.


warned any 2 - 1750


Griswold Robberts


aaron Harriet


Griswold Wood


Daniel Ruth


Griswold Clark


Daniel J. Mary B.


new Britain


Mich 10- 1813


north Buckley.


Jedediah sonof Levin. Betsey


11


Jan 7 -


1788.


north. Savage


Stephen Susanna


Kensington che Ree.


Sept 27- 1759


north Hart


Sarah Judah


apr 24. 1760


Gilbert north


Thomas Mary


farmington


Mich 19 - 1707/8


north Stobin


John Jane


June 10 - 1708


north Holcom


nathaniel Margaret of Simsbury


Dec1-1698


north Ryce


Thomas Martha


35


-


DESCRIPTION.


Finished Length, Feet. Inches.


Ordered Length, Feet. Inches.


WEIGHT AND REMARKS.


Records Middletown


/1


Meuddlestonist. Rue.


July 8- 1807


.


11


3 36


-


DESCRIPTION.


Isaac Hepsibah


lived in Kensington Some of Isaac. dan " Hezekiah


father


mottur


Гиниса allen


1682


Goodness


2ohm curtise


Lydia


Dec 24 1680


mayy 1706


apr 25 1706


1686


11


abayail ?


tolin Mary Tillattson 1st Elizabeth Goodrich allyn 2. Hannah Seymour


1688


nov 13


1690


ser 1 1692


aun Benedict Goodwin


"


1.


Jacob allin residua Elizabeth Elizabeth


Wethersfield


1690


Deu 29 1709 Dec29 1709


1736


allyn Goodrich


Elizabeth Gaydrich


our 19 1710


..


supra 1712 SW14


Dec 26 1734


2mm 21 1809


1714 July 24 17017 apr 23


1720


Fur 17


=


John allen


young


John Gradnich


200 13 1690


allin


Samuel support allyn bordrich


Rebecca allen Hannah north. Hannah seymour


much 28 1707 much 26


1734 supr 13 1722 much 26 1734 much 9


1757


Daniel


Rebecca Curtiss


1739


Geriy 1757


4 1787


Deivey


..


* c+13 1760


11


nov 6 1763


. 11


1770


mich 4 1773


37


11


Leonard - Susanna Dickinson


Ricardo Flamingtan


manages June 18 - 1753


north Wark


died


bom


manual


super 4


gcc 30 1703


Goodrich. Curtiss Goodrich


mamid Mary. Thomas Courtier Thomas.


Samuel suamin David Curtis


Goodnews


Rebecca allen


May 24 1684 apr 27


nov 27 1694 200013


apr 8 1764


4


E licha abraçail


maria Elijah Hart


41


Jedediah Samuel


June 12 1727


1723


ung 18


1,


1726


Seymour Godnich "1


mozed abigail Gilbert


John asahel 2. Sorol Woodruff.


John resided Berlin


16


11


a/r27 1816


Hannah


Dewey Goodrich


Salmon -avi Hart


wed. gove drill


Seth - Rachel bowles


11


Zence - Lois Galpin Harinah - azabel Root


11


11


11


=


38


ched


married


Yother


mortier Hannola Dewey


Goodrieu


Lemuel Worth.


Rebecca ..


north


Jul 19


agree welsh


Gathermi


Eyre.


Sabah 2 saac


"


11


(


"


Hall Genealogy.


William de


1376


Thomas


11


Richard


William te


Bigot


william Gifford John Chailly


margaret gifford


Leventharps


aun Leventhof


Foyer


Chambery


Bryce


Profit


Elizabeth profit


Bury


1


Lucy ) George June(Commall) Catherine (Eyre) x


Chantey Chauncey John Comwell


agr


still .


Eyn


Jagnie (still) Robert Euro


Hamid John - Muth Beckley


Goodrich


2rue 26


1783


may 6


Salone wilcox


1786


Saftiget nov 5


Chauncey x Charter


Yardley Bury Hertfordhlina. Eng.


Ichabod Barnabas nathaniel Elnathan Israel Hannah William de Thomas, William de Joan (Bigadi) John Markuser (Gifford)


LC


.


1


ann (Leventharf) John 1 (Boyce)


1546


4


Jolin Elizabeth Proffitt Henry


1376


«


39


may 19 1776


afur 12 1807


July 5 1857 aug 25 18145


1672


1592


11 David north George влагеем Charles !


, DEŠĆŘÍPTÍÓN.


40


Michiot-trongth,


DESONIPTION.


musica


Fieb 28


June 29 1889


Edwards


alfred.


11


1810


alfred


Edwards


north


1831


11


augusta. Laura.


aug 27


18/32


S


Henry Josiah


alfred Reville


apr 29


1840


· Sehr 6 1841 aug 18 11844


1842


=


1


June 22


1847


=


Acr12


1831


11


nor 99 1857 459 1857


Marsh


Peter


augusta Edwards


cartolina 20 wirth


aug 27 1832


1


Mary Rhada


June 25 1858


11


augusta Madison North


1800 Fany 25 1862


1868


apr 24 1864


aufunivall


Charlie Henry Helen Elizabeth


aspriwall Clases It cupriwall


SFinandla lucia 6 Eduardo


aug 1813 Sway 19 1887 umr 23 1890 mich 13 1893 Fuel 9 1835


apr 28 1856


Edwards


n


11


Mildred Elisia. alfred Revilla Frances (Stevens) } minden Frances Elizabeth George Russell - 7 Birmingham Mabel Edwards alice Inquesta


alfred Edwards


cespulito w. nnti


June 22 1847


1878 NOV 8 1878


Frances E Edwards


Genin


24.30 1879 Sun8 1883


futter


Rhoda


Josiah


Poulkeley.


1809


1830


June 23


Edwards. Lemuel north


Ortiza Nicex (North) of Berlin


Marta Rhoda


Orplan Fidelia


Francia Elizabeth augusta Laura -


apr 28 1856


gau 26 1867


nous 1876 or+ 3 1854


Russell Edwards


2 x Galvin of new Haven


alfred Eduardo


Euwords


9. Sinth


1856


July 15 1857 Jamy 1. 1858 2100 19 1868


Henry Josiah Julia Oofelia


may 6 1886


Harold Edwarde


alfred Edwards


w. marth


4.1


1st Peter y que york


Hering Josiah Elizabeth g (north)


1835


Erdrich.


Syvrio


42.


died


group name


Lathex


further


abel


Sarah


Dec25


och 13


aug 8


north


=


Patrick (Cheney.)


1889


16


OrrinLey man?


north


16


Elisha Cheney


1822


r


Elizabeth (Lorinabury)


2 Isaac


north


Harter Chiny


1823


Fier 8


apr 4 1857


Dec21 1868


1825


=


*


Ellen -


Harriet Mana


north


11


Cliente Cherry - Samuel andrus


1828


1801


Sapr 12


1830


WW 13


643 1854


Sehr 14 15B9


sehr 18 1838


: 1839


north


aug 16 18620


Harmin Maria


1848


Dec 20


Mary Ellen - Edward Burns


1849 Set 20


Maggie - Edward Barrows


1851


$1


Matthew Local


1854


1 2 am 10


John Edmund


1854


our


1859


north


Harriet Cheney


serio 1823


Jum 14 1847


=


Elizabeth (Louisburg)


mich 31


1848


1869


gumy


1873


1850


1891


1855 afrio


1881


1859


9 unth


yer 8 1825


=


John austin - netti Drake


north


avagail austin


July 13 1852


may 11 1878


4-3


* Sam 10 1847


1820


2am 29


apr 25 1844


June 14 1847


sehr 10


11


John


abaquel (Justini)


Jan 10 1847


Nov 18 1826


sept 14


mich 28 1854


Elizabeth Jane- Henry J. Edwards Lorenza


1832


may 21


1896


William Henry Orrin Leyman


Corrin Lo north


de 13 1873


Sarah Elizabeth Isaac.


trade north


Elizabeth Coophung


11


Enima Louisa - Samuel Smith Charlie augustus - Hathier Loyun anna Elizabeth - Henry Itook William Henry-Educa Williams John abigail (austin)


north


wilcox


1796


1819


18072


may 2


Elisha


colive.


Dec23


north.


1798


Hamer


aug 16


music.


11


Sarah aun- Francis P. Bill


H


44


Date of Shipment.


No. of Pieces.


DESCRIPTION.


Finished Length, Feet. Inches.


Ordered Length, Feet. Inches.


dud


Griswold


Rocky IKill


11


11


Johnson Griswold 11


alonzo 2nd


Rocky Still Jan 2 - 1876


alfred Sally


Och 27-1818


Hart Griswold 10


Willie Williams Lydia Wright Sally (") Berry Camelina


Farmington Nov 3 - 1879 Rocky Hill July 26-184) Dec 20-1870 Mar 8 - 1883


Bethany


Sarah Wilkinson Eliza ann Chanvery Jerome


Berlin. Berlin


Protfield


Martha.


Saybrook


mar 23 - 1859 Jan 18 - 1875 nov 8- 1876 @cr.8 - 1801 nich 2 - 1724/5


Nov 17- 1804


May 24 - 1792 May 15 - 18.15


Cheney 11


Ntv 3 - 1817


father


mother


augis- nos 183.4 .1872


worth


austin


-


11


1882


1858 Dec 24


Du 14 1893


n


-


1859 2414 1861 ##19 1867 1891


dud


Charth


Sarah Maria - Frederick Bidwell Medora - David Brooks Caleb Lindley - Junin Strickland alice archibald Godrich


Frank Bill


Jacob (Wais) Lydia (Wnight) alonzo


Feb 3 - 1849 Jan 19 - 1823 Sept 27-1811


Rachel Wanneer


New Britain Mar. 9 - 1880


Lounabury. aspinvale Griswold Durcham Griswold ayer Griswold north 11


Samuel - Rer amelia Fanny . Thomas Isaac


Kensington


"


Hepsibah Benjamin Deborah


WEIGHT AND REMARKS.


5


46


Farmington Records.


Date of Shipment.


No. of Pieces.


DESCRIPTION.


Finished Length, Feet. Inches.


Ordered Length, Feet. Inches.


WEIGHT AND REMARKS. deaths.


Wanner newell norton


John Thomas


March1- 1706/7 Sept 13 -. 1697/8 nov 5- 1702


Elizabeth info of John


Eliakim £ son to David of hervaud


nos 1 - 1723 Nov 11- 1714


John Capitania


Thomas 2nd


Der 9 - 1725 Elizabeth


aug 27. 1726 mich 2 1724/00 1859


Thomas - Son of Samuel


Kensington Phillips me


Samuel - Son of John Cotas . Jefferson son of Thomas of Samuel




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.