Search Results


Matches 201 to 250 of 451 for First Name starts with DEBORAH AND Tree equals Main Tree

«Prev 1 2 3 4 5 6 7 8 9 ... 10» Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
201
SPOONER, Deborah
I54085  b. 10 Aug 1694 Dartmouth, Bristol County, Massachusetts  
202
ALLYN, Deborah
I01959  b. 20 Nov 1694 Groten, New London Co., Connecticut  
203
STANLEY, Deborah
I84806  b. 1695  
204
WILLIAMS, Deborah
I89053  b. 2 Apr 1695 Stonington, New London Co. Connecticut  
205
SMITH, Deborah
I79724  b. 13 Jul 1695  
206
CLASON, Deborah
I83393  b. 2 Nov 1695  
207
SEARLE, Deborah
I98411  b. 17 Nov 1695 Little Compton, Newport County, Rhode Island  
208
GRISWOLD, Deborah
I26262  b. 1696 Lyme, New London Co., Connecticut  
209
NEWCOMB, Deborah
I87401  b. 1696 Edgartown, Massachusetts  
210
EDWARDS, Deborah
I20559  b. 22 Jul 1696 Windham, Massachusetts  
211
PARKE, Deborah
I43270  b. 5 Aug 1696 Preston, Connecticut  
212
CHAMPION, Deborah
I101664  b. 26 Apr 1697  
213
PENDLETON, Deborah
I43818  b. 29 Aug 1697 Westerly, Washington Co., Rhode Island  
214
SCRANTON, Deborah
I84344  b. 3 Dec 1697 Guilford, New Haven County, Connecticut  
215
HORTON, Deborah
I29636  b. 1698  
216
LORD, Deborah
I69781  b. Abt 1698 Lyme, New London Co., Connecticut  
217
RING, Deborah
I46770  b. 10 Jul 1698 Plymouth, Plymouth Co., Massachusetts  
218
HOYT, Deborah
I30242  b. 09 Aug 1698 Stamford, Fairfield, Connecticut, USA  
219
MORTON, Deborah
I40585  b. 15 Sep 1698  
220
WATERS, Deborah
I59574  b. 1699 Jamaica, Queens County, New York  
221
CRISSEY, Deborah
I14389  b. 4 Feb 1698/9 Stamford, Fairfield, Connecticut, USA  
222
GIFFORD, Deborah
I24891  b. 02 Feb 1699/00 Sandwich, Barnstable County, Massachusetts  
223
BEARDSLEY, Deborah
I63307  b. 06 Feb 1699/00 Stratford, Fairfield, Connecticut, USA  
224
EGGLESTON, Deborah
I20622  b. 10 May 1700 Windsor, Hartford, Connecticut, USA  
225
MORGAN, Deborah
I40368  c. 14 Jul 1700  
226
PARMELEE, Deborah
I43382  b. 11 Aug 1700 Guilford, New Haven County,Connecticut  
227
CROSS, Deborah
I14494  b. 17 Jan 1700/1 Stamford, Fairfield, Connecticut, USA  
228
GREEN, Deborah
I25964  b. 25 Apr 1701 Stamford, Fairfield, Connecticut, USA  
229
TORREY, Deborah
I12640  b. 2 Aug 1701 Boston, Suffolk Co., Massachusetts  
230
SOULE, Deborah
I53796  b. 23 Apr 1702 Plymouth, Plymouth, Massachusetts, USA  
231
JESSUP, Deborah
I32175  b. 12 Jul 1702 Green's Farms, Connecticut  
232
WESTON, Deborah
I60511  b. 03 Dec 1702 Duxbury, Plymouth County, Massachusetts  
233
POPE, Deborah
I44810  b. 06 Jan 1703 Sandwich, Barnstable County, Massachusetts  
234
SCOFIELD, Deborah
I48605  b. 14 Feb 1702/3 Stamford, Fairfield, Connecticut, USA  
235
DELANO, Deborah
I18038  b. Abt 1704 Duxbury, Plymouth County, Massachusetts  
236
HILTON, Deborah
I28821  b. Abt 1704  
237
BONNEY, Deborah
I06924  b. 20 May 1704 Pembroke, Plymouth, Massachusetts, USA  
238
HALL, Deborah
I2794  b. 26 Oct 1704  
239
CRUTTENDEN, Deborah
I84461  b. 23 Jun 1705 Guilford, New Haven County, Connecticut  
240
KNAPP, Deborah
I34146  b. 28 Jun 1705 Stamford, Fairfield, Connecticut, USA  
241
BARLOW, Deborah
I03828  b. 10 Jan 1705/6 Stratford, Fairfield Co., Connecticut  
242
LOCKWOOD, Deborah
I36387  b. 23 Feb 1705/06 Stamford, Fairfield, Connecticut, USA  
243
HOLLY, Deborah
I64692  b. 11 Mar 1705/06 Stamford, Fairfield, Connecticut, USA  
244
FERRIS, Deborah
I21911  b. 27 Aug 1706 Stamford, Fairfield, Connecticut, USA  
245
FERRIS, Deborah
I21910  b. Abt 1707 Stamford, Fairfield, Connecticut, USA  
246
REYNOLDS, Deborah
I100472  b. Abt 1707 East Greenwich, Rhode Island  
247
GOODRICH, Deborah
I25568  b. 08 Jan 1706/7 Wethersfield, Hartford, Connecticut, USA  
248
THING, Deborah
I56635  b. Between 14 Feb 1707 and 1708 Exeter, New Hampshire  
249
CUSHING, Deborah
I14784  b. 26 Sep 1707 Hingham, Plymouth Co., Massachusetts  
250
HUSTED, Deborah
I31514  b. Abt 1708 Stamford, Fairfield, Connecticut, USA  

«Prev 1 2 3 4 5 6 7 8 9 ... 10» Next» | Heat Map