Search Results


Matches 101 to 150 of 169 for First Name equals MEHITABLE AND Tree equals Main Tree

«Prev 1 2 3 4 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
101
KIDDER, Mehitable
I33525    
102
KIDDER, Mehitable
I33524  b. 24 Jul 1749 Mansfield, Tolland County, Connecticut  
103
KING, Mehitable
I33870  b. 13 Mar 1690  
104
KINGSBURY, Mehitable
I33946  b. 09 Jun 1696 Haverhill, Essex County, Massachusetts  
105
KNOWLES, Mehitable
I85162  b. 1653 Eastham, Barnstable Co., Massachusetts  
106
LADD, Mehitable
I34653  b. 30 Jun 1713  
107
LASSELL, Mehitable
I35007  b. 21 May 1740 Windham, Connecticut  
108
LASSELL, Mehitable
I35008  b. 30 Jun 1742 Windham, Connecticut  
109
LILLIE, Mehitable
I35928  c. 22 Jun 1728 Massachusetts  
110
LILLY, Mehitable
I35963  b. 27 Dec 1771 Lebanon, Windham Co., Connecticut  
111
LUTHER, Mehitable
I77047  b. 11 Apr 1712  
112
MASCRAFT, Mehitable
I73553  b. abt. 1707  
113
MEIGS, Mehitable
I39046  b. 13 Oct 1786 Middletown, Middlesex, Connecticut, USA  
114
MILLER, Mehitable
I64165  b. 10 Jul 1666 Northampton, Hampshire County, Massachusetts  
115
NELSON, Mehitable
I103895  b. 5 Apr 1670 Plymouth, Plymouth Co., Massachusetts  
116
NIMS, Mehitable
I68616  b. 16 May 1696 Deerfield, Franklin Co., Massachusetts  
117
PARISH, Mehitable
I82701  b. 16 Dec 1786 Windham, Connecticut  
118
PERKINS, Mehitable
I43942    
119
PHILBROOK, Mehitable
I44172    
120
PHINNEY, Mehitable
I98085  b. 14 Aug 1696 Barnstable, Barnstable Co., Massachusetts  
121
PLATT, Mehitable
I44580  b. 07 Oct 1784  
122
PORTER, Mehitable
I44895  b. 15 Sep 1673 Hadley, Hampshire Co., Massachusetts  
123
PORTER, Mehitable
I44894  b. 12 Sep 1694 Hadley, Hampshire Co., Massachusetts  
124
PRATT, Mehitable
I45295  b. 06 Sep 1685 Lyme, New London County, Connecticut  
125
RAYMOND, Mehitable
I46033  b. 19 Dec 1675 New London, New London, Connecticut, USA  
126
RICHMOND, Mehitable
I46663  b. 19 Jul 1740 Middleboro, Plymouth Co., Massachusetts  
127
ROBBINS, Mehitable
I97886  b. 30 Nov 1727 Wethersfield, Hartford Co., Connecticut  
128
ROBERTS, Mehitable
I46884  b. 09 Mar 1717 Haverhill, Essex County, Massachusetts  
129
ROCKWELL, Mehitable
I47005  b. Abt 1661  
130
ROOD, Mehitable
I47249  b. 23 Oct 1721 Norwich, New London, Connecticut, USA  
131
RUSSELL, Mehitable
I98467    
132
SAVIL, Mehitable
I68736  b. 20 Apr 1690 Braintree, Norfolk County, Massachusetts  
133
SCOTTO, Mehitable
I86721  c. 11 Feb 1649  
134
SHAW, Mehitable
I49336  b. Abt 1654 North Stonington, New London, Connecticut, USA  
135
SHAW, Mehitable
I49337  b. 12 Jan 1694 Plymouth, Massachusetts  
136
SLAUSON, Mehitable
I50698  b. 21 Nov 1814  
137
SMEAD, Mehitable
I68612  b. 1668  
138
SMITH, Mehitable
I53503    
139
SMITH, Mehitable
I53502  b. Abt 1713  
140
STEVENS, Mehitable
I55185    
141
STEVENS, Mehitable
I55186  b. 21 Dec 1709 Stratham, Rockingham County, New Hampshire  
142
STILLMAN, Mehitable
I97993  b. 29 Mar 1747  
143
STRONG, Mehitable
I55580  b. 05 Sep 1715 Northampton, Hampshire County, Massachusetts  
144
TALCOTT, Mehitable
I56090  b. 17 Jul 1713  
145
TALMAGE, Mehitable
I56343  b. 13 Dec 1686  
146
THING, Mehitable
I56660    
147
TROWBRIDGE, Mehitable
I57648  b. 26 Jan 1725 Framingham, Massachusetts  
148
TRUANT, Mehitable
I15692    
149
UFFORD, Mehitable
I65679  b. 16 Mar 1745 Stratford, Fairfield Co., Connecticut  
150
VERY, Mehitable
I72852    

«Prev 1 2 3 4 Next» | Heat Map