Mit slægtsforskingsprojekt.

Udskriv

Søgeresultat


Match 1 til 36 fra 36 for Fornavn begynder med CONTENT

Navnekort

 #  Efternavn, Fornavn    Person-ID   Født/Døbt    Beliggenhed   Træ 
1
Avery, Content
I16331  f. 24 jan. 1739 Groton, New London, Connecticut, USA  AALT
2
Babcock, Content
I32446  f. 21 apr. 1747 Westerly, Washington, Rhode Island, USA  AALT
3
Babcock, Content
I32434  f. 19 mar. 1764 Westerly, Washington, Rhode Island, USA  AALT
4
Billington, Content
I4877  f. 2 feb. 1713 Plymouth, Plymouth, Massachusetts, USA  AALT
5
Brownell, Content
I40131  f. 11 feb. 1708 Little Compton, Newport, Rhode Island, USA  AALT
6
Clarke, Content
I126455  f. 1712 Harwich, Barnstable, Massachusetts, USA  AALT
7
Cornell, Content
I40067  f. 3 okt. 1757 Cambridge, Washington, New York, USA  AALT
8
Daggett, Content
I46214  f. 15 nov. 1733 Attleboro, Bristol, Massachusetts, USA  AALT
9
Daggett, Content
I46285  f. 11 nov. 1735 Attleboro, Bristol, Massachusetts, USA  AALT
10
Daggett, Content
I23509  f. 1768 Charlotte, Chautauqua, New York, USA  AALT
11
Howland, Content
I52614  f. 4 jun. 1673 Freetown, Bristol, Massachusetts, USA  AALT
12
Howland, Content
I36644  f. 14 apr. 1744  AALT
13
Irish, Content
I140154  f. 3 sep. 1691 Little Compton, Newport, Rhode Island, USA  AALT
14
Kneeland, Content
I94383  f. 25 aug. 1743 Hebron, Tolland, Connecticut, USA  AALT
15
Lewis, Content
I120693  f. 1746  AALT
16
Lewis, Content
I120691  f. 1746  AALT
17
Maxson, Content
I32672  f. 28 jan. 1709 Westerly, Washington, Rhode Island, USA  AALT
18
Millington, Content
I72811  f. 1749 Shaftsbury, Bennington, Vermont, USA  AALT
19
Nye, Content
I76383  f. 25 sep. 1693 Sandwich, Barnstable, Massachusetts, USA  AALT
20
Parke, Content
I13364  f. 4 feb. 1760 Preston City, New London, Connecticut, USA  AALT
21
Randall, Content
I33865  f. 1636  AALT
22
Rogers, Content
I32841  f. 1688 New London, New London, Connecticut, USA  AALT
23
Rowley, Content
I94327  f. 26 mar. 1719 Hebron, Tolland, Connecticut, USA  AALT
24
Simmons, Content
I118967  f. 16 dec. 1714 Plymouth, Massachusetts Bay, British Colonial America  AALT
25
Steward, Content
I3139  f. 24 dec. 1727 Stonington, New London, Connecticut, USA  AALT
26
Stewart, Content
I1453  f. 6 jun. 1754 North Stonington, New London, Connecticut, USA  AALT
27
Stewart, Content
I34088  f. 1787 Greenwich, Washington, New York, USA  AALT
28
Stockton, Content
I34208  f. ca. 1772 Burlington, New Jersey, USA  AALT
29
Tallman, Content
I140041  f. 1780 Grafton, Grafton, New Hampshire, United States  AALT
30
Tanner, Content
I1935  f. 8 nov. 1726 Rhode Island, USA  AALT
31
Thurston, Content
I139725  f. jun. 1667 Newport, Rhode Island, USA  AALT
32
Tucker, Content
I52165  f. Dartmouth, Bristol, Massachusetts, USA  AALT
33
Wing, Content
I140089  f. 6 jun. 1755 Quaker Hill, Dutchess, New York, United States  AALT
34
Wood, Content
I139727  f. 15 jun. 1694 Little Compton, Newport, Rhode Island, USA  AALT
35
Wood, Content
I140113  f. 10 jan. 1726 Little Compton, Newport, Rhode Island, USA  AALT
36
Wood, Content
I14412  f. 1770 Middleborough, Plymouth, Massachusetts, USA  AALT

Navnekort



Webstedet drives af The Next Generation of Genealogy Sitebuilding v. 14.0.4, forfattet af Darrin Lythgoe © 2001-2024.

Genealogi Website - oprettet og vedligeholdt af John Lynge Copyright © -2024 Alle rettigheder forbeholdes.