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.
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.