Search Results


Matches 101 to 150 of 230 for First Name equals EUNICE AND Tree equals Main Tree

«Prev 1 2 3 4 5 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
101
SPAULDING, Eunice
I53964  b. Abt 1721  
102
GALLUP, Eunice
I23805  b. 29 May 1721 Groton, New London Co., Connecticut  
103
LOOMIS, Eunice
I36669  b. 23 Jan 1723/4 Windsor, Hartford, Connecticut, USA  
104
WILLIAMS, Eunice
I61717  b. 20 Sep 1726 Stonington, New London County, Connecticut  
105
AVERY, Eunice
I03025  b. 02 Mar 1726/27 Groton, New London Co., Connecticut  
106
DANA, Eunice
I89470  b. 16 Apr 1727 Abington, Windham Co., Connecticut  
107
DELANO, Eunice
I18061  b. 31 May 1727 Dartmouth, Bristol County, Massachusetts  
108
WHEELER, Eunice
I60663  b. 03 Jul 1727 Stonington, New London, Connecticut, USA  
109
CLOSE, Eunice
I12177  b. 1728 Greenwich, Fairfield, Connecticut, USA  
110
LASSELL, Eunice
I34989  b. 30 Jan 1728 Tolland, Tolland County, Connecticut  
111
PARK, Eunice
I43266  b. 19 Feb 1727/8 Preston City, New London, Connecticut, USA  
112
STANTON, Eunice
I54622  b. 01 Jul 1728 Stonington, New London, Connecticut, USA  
113
WALKER, Eunice
I58973  b. 04 Sep 1728 Rehoboth, Massachusetts  
114
SEELEY, Eunice
I64616  b. 20 Sep 1728 Stamford, Fairfield, Connecticut, USA  
115
WORTH, Eunice
I62782  b. 22 Feb 1729 Nantucket, Massachusetts  
116
BEARDSLEY, Eunice
I87413  b. Abt 1730 Stafford, Connecticut  
117
JOHNSON, Eunice
I93738  b. Abt 1731  
118
PENDLETON, Eunice
I43821  b. Sep 1731 Westerly, Washington Co., Rhode Island  
119
PUTNAM, Eunice
I45646  b. 06 Jul 1732 Sutton, Worcester County, Massachusetts  
120
WILLIAMS, Eunice
I61719  b. 25 Dec 1732 Stonington, New LondonCo., Connecticut  
121
FOSTER, Eunice
I22907  b. 28 Feb 1733/4 Stafford, Tolland Co., Connecticut  
122
THOMAS, Eunice
I56694  b. 04 Mar 1735 Lebanon, New London County, Connecticut  
123
PECK, Eunice
I73660  b. 9 Apr 1735 Greenwich, Fairfield, Connecticut, USA  
124
BEARDSLEY, Eunice
I64145  b. 08 Nov 1735 Stratford, Fairfield, Connecticut, USA  
125
KIDDER, Eunice
I33320  b. 07 Dec 1735 Dudley, Massachusetts  
126
LILLIE, Eunice
I35923  b. 05 Apr 1737 Woodstock, Connecticut  
127
GALLUP, Eunice
I23807  b. 11 Oct 1738 Old Mystic (Stonington), New London Co., Connecticut  
128
MEIGS, Eunice
I38791  b. 27 Feb 1739 Guilford, New Haven County,Connecticut  
129
AVERY, Eunice
I03026  b. 19 Dec 1739  
130
CHESEBROUGH, Eunice
I11213  b. 19 Feb 1739/40 Stonington, New London, Connecticut, USA  
131
PACKER, Eunice
I72969  b. 8 Oct 1740 Groton, New London Co., Connecticut  
132
BELL, Eunice
I05080  b. Abt 1741  
133
CRUTTENDEN, Eunice
I84409  b. 10 Jul 1741 Guilford, New Haven County, Connecticut  
134
SLAUSON, Eunice
I50481  b. 16 Sep 1741 Stamford, Fairfield, Connecticut, USA  
135
ADAMS, Eunice
I01393  b. 1742  
136
MINER, Eunice
I39912  b. 11 Jan 1742 Stonington, New London County, Connecticut  
137
STARK, Eunice
I54778  b. 22 Jan 1743 Vermont  
138
SIMMONS, Eunice
I49876  b. 08 Mar 1742/3 Kingston, Plymouth County, Massachusetts  
139
BURR, Eunice
I09195  b. Jun 1743 Wintonbury, Hartford County, Connecticut  
140
WALWORTH, Eunice
I59108  b. 04 Jun 1743 Groton, New London County, Connecticut  
141
SMITH, Eunice
I68980  b. 12 Jan 1743/44 Stamford, Fairfield Co., Connecticut  
142
KNAPP, Eunice
I1475  b. 18 Jan 1744  
143
WEED, Eunice
I64795  b. 26 Jan 1743/44 Stamford, Fairfield, Connecticut, USA  
144
DENISON, Eunice
I18485  b. 16 Apr 1744 Stonington, New London, Connecticut, USA  
145
WINSLOW, Eunice
I62287  b. 24 Apr 1744 Freetown, Bristol, Massachusetts, USA  
146
SWAN, Eunice
I55819  b. 15 Sep 1744 Stonington, New London, Connecticut, USA  
147
BURR, Eunice
I09193  b. 13 Oct 1744 Windsor, Hartford Co., Connecticut  
148
PROUT, Eunice
I92756  b. 28 Dec 1745 Middletown, Connecticut  
149
MINER, Eunice
I39911  b. 6 Feb 1746 Stonington, New London Co. Connecticut  
150
WELLES, Eunice
I101701  b. 15 Apr 1746 Wethersfield, Hartford Co., Connecticut  

«Prev 1 2 3 4 5 Next» | Heat Map