Last Name:
First Name:
Advanced Search
Surnames
What's New
Most Wanted
Photos
Histories
Documents
Albums
All Media
Cemeteries
Headstones
Places
Notes
Dates and Anniversaries
Reports
Sources
Bookmarks
Contact Us
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Home
Search
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Share
Print
Bookmark
Walter Price MUNGER
1801 - 1859 (57 years)
Individual
Ancestors
Descendants
Relationship
Timeline
Family
Suggest
Generations:
1
2
3
4
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
Tables
|
PDF
Drag or scroll to see more of the chart.
Eliza Rebecca COE
1858-1860
Eliza Rebecca COE
B:
15 Feb 1858
Madison, New Haven, Connecticut, USA
D:
08 Oct 1860
Madison, New Haven, Connecticut, USA
George Nelson COE
1864-1904
George Nelson COE
B:
20 Aug 1864
Madison, New Haven, Connecticut, USA
D:
1904
Madison, New Haven, Connecticut, USA
Mary E. GIBBS
Mary E. GIBBS
M:
16 Jun 1886
Carrie Amela COE
1867-
Carrie Amela COE
B:
28 May 1867
Madison, New Haven, Connecticut, USA
A. M. STICKNEY
A. M. STICKNEY
M:
28 May 1885
Esther Amelia MUNGER
1834-1906
Esther Amelia MUNGER
B:
17 Mar 1834
D:
1906
Madison, New Haven, Connecticut, USA
Horace Nelson COE
1832-1912
Horace Nelson COE
B:
13 Mar 1832
Madison, New Haven, Connecticut, USA
M:
17 Jun 1857
D:
1912
Madison, New Haven, Connecticut, USA
Parents
Wyllis MUNGER
1761-1835
Esther HAND
1760-1846
Walter Price MUNGER
1801-1859
Walter Price MUNGER
B:
21 Sep 1801
D:
4 Sep 1859
Madison, Connecticut
Eliza SEWARD
1808-
Eliza SEWARD
B:
25 Sep 1808
Guilford, New Haven County, Connecticut
M:
13 Nov 1828