|
Home | What's New | Photos | Histories | Sources | Reports | Calendar | Cemeteries | Headstones | Statistics | Surnames |
1664-1749
| Hannah Brockway | |
| B: | 14 Sep 1664 |
| Lyme, New London Co, Connecticut | |
| D: | 1749 |
1656-1705
| Thomas Champion | |
| B: | 1656 |
| Saybrook, Middlesex, Connecticut | |
| M: | 23 Aug 1682 |
| Lyme, New London Co, Connecticut | |
| D: | 1705 |
| Lyme, New London Co, Connecticut | |
-Aft 1717
| Hannah Wade | |
| D: | Aft 16 May 1717 |
| Lyme, New London Co, Connecticut | |
1774-1853
| Elizabeth Brockway | |
| B: | 28 Nov 1774 |
| Lebanon, New London, Connecticut | |
| D: | 28 Sep 1853 |
| of, East Hampton, Middlesex Co, Connecticut | |
1766-1826
| Joel West | |
| B: | 12 Mar 1766 |
| Lebanon, New London, Connecticut | |
| M: | 11 Nov 1794 |
| East Hampton, Middlesex Co, Connecticut | |
| D: | 25 Oct 1826 |
| East Hampton, Middlesex Co, Connecticut | |
1776-1849
| Diodate Brockway | |
| B: | 29 Dec 1776 |
| Lebanon, New London, Connecticut | |
| D: | 27 Jan 1849 |
| Ellington, Tolland, Connecticut | |
Abt 1776-Abt 1824
| Miranda Hall | |
| B: | Abt 1776 |
| M: | 29 Oct 1779 |
| Ellington, Tolland, Connecticut | |
| D: | Abt Mar 1824 |
| Hartford, Hartford Co, Connecticut | |
1778-Aft 1860
| Eunice Brockway | |
| B: | 20 Nov 1778 |
| Lebanon, New London, Connecticut | |
| D: | Aft 1860 |
| of, Hartford, Trumbull Co, Ohio | |
1763-Aft 1824
| Daniel Bushnell | |
| B: | 18 Dec 1763 |
| Lyme, New London, Connecticut | |
| M: | Abt 1810 |
| Hartford, Hartford Co, Connecticut | |
| D: | Aft 1824 |
| Hartford, Hartford Co, Connecticut | |
1781-1870
| Sophia Brockway | |
| B: | 27 Jan 1781 |
| Lebanon, New London, Connecticut | |
| D: | 30 Dec 1870 |
| Syracuse, New York | |
Abt 1805-Aft 1850
| Marie Eunice Skinner | |
| B: | Abt 1805 |
| D: | Aft 1850 |
| of, Delaware, Ohio | |
1804-Aft 1850
| Herman Ferris | |
| B: | 04 Nov 1804 |
| Sandgate, Vermont | |
| M: | Abt 1831 |
| West Mendon, New York | |
| D: | Aft 1850 |
| of, Delaware, Ohio | |
1782-1851
| Alice Brockway | |
| B: | 04 Nov 1782 |
| Lebanon, New London, Connecticut | |
| D: | 19 Aug 1851 |
| Marysville, Ohio | |
1779-1862
| Captain Aaron (Connecticut) Skinner | |
| B: | 22 Mar 1779 |
| Colchester, Connecticut | |
| M: | 24 Nov 1802 |
| Colchester, Connecticut | |
| D: | 31 Aug 1862 |
| Battle Creek, Michigan | |
1784-1820
| Polly Brockway | |
| B: | 19 Jun 1784 |
| Lebanon, New London, Connecticut | |
| D: | 06 Dec 1820 |
| Clinton, Oneida, New York | |
1786-1794
| Nancy Brockway | |
| B: | 30 Apr 1786 |
| Lebanon, New London, Connecticut | |
| D: | 15 Apr 1794 |
| Lebanon, New London, Connecticut | |
1788-Aft 1788
| Nabby Brockway | |
| B: | 27 Jun 1788 |
| Lebanon, New London, Connecticut | |
| D: | Aft 1788 |
1790-1853
| Laura Brockway | |
| B: | 07 Jun 1790 |
| Lebanon, New London, Connecticut | |
| D: | 11 Oct 1853 |
1854-Aft 1890
| Lathrop Newell Brockway | |
| B: | 19 Feb 1854 |
| Clinton, Oneida, New York | |
| D: | Aft 1890 |
| Clinton, Oneida, New York | |
1856-Aft 1900
| William Henry Brockway | |
| B: | 13 Jan 1856 |
| Clinton, Oneida, New York | |
| D: | Aft 1900 |
1861-Aft 1900
| Emily Christina Brockway | |
| B: | 16 Jan 1861 |
| Clinton, Oneida, New York | |
| D: | Aft 1900 |
1863-Aft 1870
| Fanny Eliza Brockway | |
| B: | 05 Sep 1863 |
| Clinton, Oneida, New York | |
| D: | Aft 1870 |
1869-Aft 1879
| Thomas Clinton Brockway | |
| B: | 17 Dec 1869 |
| Clinton, Oneida, New York | |
| D: | Aft 1879 |
1869-Aft 1870
| Clara Travor Brockway | |
| B: | 17 Dec 1869 |
| Clinton, Oneida, New York | |
| D: | Aft 1870 |
1876-Aft 1880
| Sidney Stewart Brockway | |
| B: | 13 Mar 1876 |
| Clinton, Oneida, New York | |
| D: | Aft 1880 |
1828-Abt 1900
| Thomas Henry Brockway | |
| B: | 23 Aug 1828 |
| Clinton, Oneida, New York | |
| D: | Abt 1900 |
| Oneida, New York | |
1830-Aft 1877
| Eliza Newell | |
| B: | 20 May 1830 |
| New Hartford, Connecticut | |
| M: | 26 Jan 1853 |
| Clinton, Oneida, New York | |
| D: | Aft 1877 |
| of, Clinton, Oneida, New York | |
1831-Aft 1832
| Fanny Jane Brockway | |
| B: | 02 Mar 1831 |
| Clinton, Oneida, New York | |
| D: | Aft 1832 |
1792-1879
| Lathrop Brockway | |
| B: | 05 Jul 1792 |
| Lebanon, New London, Connecticut | |
| D: | 17 Oct 1879 |
| Clinton, Oneida, New York | |
1803-1831
| Jane Maria Benedict | |
| B: | 16 Jan 1803 |
| Clinton, Oneida, New York | |
| M: | 10 Jan 1826 |
| Clinton, Oneida, New York | |
| D: | 19 Mar 1831 |
| Clinton, Oneida, New York | |
1836-1910
| Asahel Norton Brockway, M.D. | |
| B: | 24 Mar 1836 |
| Clinton, Oneida, New York | |
| D: | 4 Jul 1910 |
| Clinton, Oneida, New York | |
1798-1874
| Emily Norton | |
| B: | 20 Jan 1798 |
| Clinton, Oneida, New York | |
| M: | 7 Feb 1832 |
| Clinton, Oneida Co, New York | |
| D: | 19 May 1874 |
| Clinton, Oneida, New York | |
1794-Aft 1795
| Sukey Brockway | |
| B: | 20 Jan 1794 |
| Lebanon, New London, Connecticut | |
| D: | Aft 1795 |
1796-Aft 1797
| Maria Brockway | |
| B: | 23 Jul 1796 |
| Lebanon, New London, Connecticut | |
| D: | Aft 1797 |
1773-1775
| Diodate Brockway | |
| B: | 19 Sep 1773 |
| Lebanon, New London, Connecticut | |
| D: | 15 Dec 1775 |
Abt 1748-1807
| Rev Thomas Brockway | |
| B: | Abt 1748 |
| Lyme, New London, Connecticut | |
| D: | 05 Jul 1807 |
| Lyme, New London, Connecticut | |
1753-1823
| Eunice (Lathrop) Lothrop | |
| B: | 13 Sep 1753 |
| Norwich, New London, Connecticut | |
| M: | 08 Dec 1772 |
| Lebanon, New London, Connecticut | |
| D: | 16 Sep 1823 |
| Clinton, Oneida, New York | |
Abt 1720-1798
| Captain William Brockway | |
| B: | Abt 1720 |
| Lyme, New London, Connecticut | |
| D: | 25 Feb 1798 |
| Joshuatown Road, Old Lyme, New London, Connecticut | |
Abt 1725-1797
| Hannah Clark | |
| B: | Abt 1725 |
| M: | 19 Apr 1744 |
| Lyme, New London, Connecticut | |
| D: | 08 Jan 1797 |
| Joshuatown Road, Old Lyme, New London, Connecticut | |
1718-Aft 1740
| Hannah Brockway | |
| B: | 30 Nov 1718 |
| Lyme, New London, Connecticut | |
| D: | Aft 1740 |
| Ludlow, Hampden, Massachusetts | |
1713-1797
| Joshua Beebe | |
| B: | 1713 |
| New London, New London Co, Connecticut | |
| M: | 18 Oct 1733 |
| East Haddam, Middlesex, Connecticut | |
| D: | 1797 |
| Ludlow, Hampden, Massachusetts | |
1750-1829
| Isaiah Brockway | |
| B: | 1750 |
| Lyme, New London Co, Connecticut | |
| D: | 13 Dec 1829 |
| Southampton, Hampshire Co, Massachusetts | |
1755-1825
| Ann Culver | |
| B: | 1755 |
| D: | 1825 |
1747-1807
| Elizabeth Comstock | |
| B: | 1747 |
| Lyme, New London Co, Connecticut | |
| M: | 1767 |
| Lyme, New London Co, Connecticut | |
| D: | 24 Jan 1807 |
| Southampton, Hampshire Co, Massachusetts | |
1720-1784
| Gideon Brockway | |
| B: | 1720 |
| Lyme, New London Co, Connecticut | |
| D: | 1 Dec 1784 |
| Lyme, New London Co, Connecticut | |
1722-1791
| Lois Beaman | |
| B: | 1722 |
| D: | 24 Nov 1791 |
1693-1773
| William Brockway, Jr. | |
| B: | 26 Dec 1693 |
| Lyme, New London, Connecticut | |
| D: | 07 Apr 1773 |
| Brockway's Ferry, Lyme, New London, Connecticut | |
1685-1760
| Prudence Pratt | |
| B: | 11 Mar 1685 |
| Saybrook, Middlesex, Connecticut | |
| M: | 03 Oct 1716 |
| Saybrook, Middletown, Connecticut | |
| D: | 17 Apr 1760 |
| Lyme, New London Co, Connecticut | |
Abt 1695-Aft 1698
| Elizabeth Brockway | |
| B: | Abt 2 Feb 1695 |
| Lyme, New London, Connecticut | |
| D: | Aft 1698 |
1697-1777
| John Brockway | |
| B: | 10 May 1697 |
| Lyme, New London, Connecticut | |
| D: | 27 Nov 1777 |
| Lyme, New London, Connecticut | |
1699-1755
| Richard Brockway | |
| B: | 11 Sep 1699 |
| Lyme, New London, Connecticut | |
| D: | 12 Aug 1755 |
1704-Aft 1750
| Ebenezer Brockway | |
| B: | 29 Oct 1704 |
| Lyme, New London, Connecticut | |
| D: | Aft 1750 |
Abt 1706-Aft 1730
| Dorothy Brockway | |
| B: | Abt 1706 |
| Lyme, New London, Connecticut | |
| D: | Aft 1730 |
Abt 1706-Aft 1730
| Edward Brockway | |
| B: | Abt 1706 |
| M: | Abt 1726 |
| D: | Aft 1730 |
1666-1755
| William Brockway, Sr. | |
| B: | 25 Jul 1666 |
| Lyme, New London Co, Connecticut | |
| D: | 29 Mar 1755 |
| Joshuatown Road, Old Lyme, New London Co, Connecticut | |
1676-1704
| Elizabeth Wolterton, (granddau?) | |
| B: | Between 1668 and 1676 |
| Norwich, New London Co, Connecticut | |
| M: | 8 Mar 1693 |
| Lyme, New London Co, Connecticut | |
| D: | 29 Oct 1704 |
| Lyme, New London Co, Connecticut | |
1892-1974
| Fannie Kansas Heistand | |
| B: | 13 Jan 1892 |
| Cherokee Co, Kansas | |
| D: | 4 Jan 1974 |
| Columbus, Cherokee Co, Kansas | |
1888-1988
| Herbert H. Paradee | |
| B: | 23 Feb 1888 |
| Oswego, Labette Co, Kansas | |
| M: | 4 Oct 1908 |
| Cherokee Co, Kansas | |
| D: | 19 Feb 1988 |
| Columbus, Cherokee Co, Kansas | |
1847-1915
| Joseph Elias Heistand | |
| B: | 28 Apr 1847 |
| Fountain City, Fountain Co, Indiana | |
| D: | 17 Jun 1915 |
| Cherokee Co, Kansas | |
1852-1925
| Olive Louaene Kenoyer | |
| B: | 16 Oct 1852 |
| Kentland, Newton Co, Indiana | |
| M: | 13 Nov 1873 |
| Newton Co, Indiana | |
| D: | 1 Jun 1925 |
| Cherokee Co, Kansas | |
1829-1890
| Melissa A. Curtis | |
| B: | 14 Jun 1829 |
| Indiana | |
| D: | 1 Jul 1890 |
| Cherokee Co, Kansas | |
1825-1880
| Elias Samuel Heistand | |
| B: | 21 Sep 1825 |
| Harrison Co, Indiana | |
| M: | 30 Apr 1846 |
| Fountain Co, Indiana | |
| D: | 23 Sep 1880 |
| Cherokee Co, Kansas | |
1793-Abt 1874
| Joseph Curtis | |
| B: | 1793 |
| Stephentown, Rensselear Co, New York | |
| D: | Abt Dec 1874 |
| Fountain Co, Indiana | |
1798-1838
| Martha Anne Matteson | |
| B: | 1798 |
| Berlin, Renisselear Co, New York | |
| M: | Between 1814 |
| Rensselear Co, New York | |
| D: | 2 Jun 1838 |
| Cain, Fountain Co, Indiana | |
1773-1847
| Elsa Diadama Brockway | |
| B: | 30 Jun 1773 |
| Stephentown, Rensselaer Co, New York | |
| D: | 1847 |
| Montrose, Lee Co, Iowa | |
1769-1848
| Joseph Curtis | |
| B: | 16 Feb 1769 |
| Westerly, Washington Co, Rhode Island | |
| M: | Abt 1794 |
| D: | 1848 |
| Montrose, Lee Co, Iowa | |
1931-2013
| Myrtle Louise Crace | |
| B: | 10 May 1931 |
| Lawrence Co, Ohio | |
| D: | 2 Feb 2013 |
| Wauseon, Fulton Co, Ohio | |
1938-2005
| Galen Leroy Daihl | |
| B: | 2 Apr 1938 |
| Cumberland Co, Pennsylvania | |
| M: | 5 Dec 1970 |
| Wise, Wise Co, Virginia | |
| D: | 25 Dec 2005 |
| Hilliard, Franklin Co, Ohio | |
1926-1968
| Ray Arthur Barnett | |
| B: | 27 May 1926 |
| Boyd Co, Kentucky | |
| M: | 9 Oct 1946 |
| Durbin, Boyd Co, Kentucky | |
| D: | 17 Apr 1968 |
| Ironton, Lawrence Co, Ohio | |
1889-1978
| Clarence Clifton Crace | |
| B: | 7 Apr 1889 |
| Magoffin Co, Kentucky | |
| D: | 10 Dec 1978 |
| Rock Camp, Lawrence Co, Ohio | |
1897-1986
| Mittie Jane Blanton | |
| B: | 22 Oct 1897 |
| Lickburg, Magoffin Co, Kentucky | |
| M: | 12 Jul 1913 |
| Magoffin Co, Kentucky | |
| D: | 26 Jul 1986 |
| Ironton, Lawrence Co, Ohio | |
1862-1946
| Campbell M. Crace | |
| B: | 17 Sep 1862 |
| Magoffin Co, Kentucky | |
| D: | 10 Aug 1946 |
| Jackson, Jackson Co, Ohio | |
1867-1946
| Susan J. Blanton | |
| B: | 28 Aug 1867 |
| Johnson Co, Kentucky | |
| M: | 1 Jan 1885 |
| Magoffin Co, Kentucky | |
| D: | 21 Mar 1946 |
| Jackson Co, Ohio | |
1844-1889
| Mary "Polly" Franklin | |
| B: | 1844 |
| Russell Co, Virginia | |
| D: | 1889 |
| Kentucky | |
1841-1920
| Nehemiah Crace | |
| B: | Jul 1841 |
| Letcher, Letcher Co, Kentucky | |
| M: | 30 Dec 1859 |
| Letcher, Letcher Co, Kentucky | |
| D: | 29 Jan 1920 |
| Magoffin, Kentucky | |
1823-1844
| Eliza Ann Bentley | |
| B: | 1 Jan 1823 |
| D: | 1844 |
1821-1844
| Shadrack Franklin | |
| B: | 1821 |
| M: | Abt 1843 |
| D: | 1844 |
1793-1850
| Azubah Brockway | |
| B: | 28 Aug 1793 |
| New York | |
| D: | 1850 |
| LaPorte Co, Indiana | |
1780-1860
| Joseph Bentley | |
| B: | 1780 |
| Rensselaer, Rensselaer Co, New York | |
| M: | Abt 1800 |
| D: | 1860 |
| LaPorte, Indiana | |
1746-1827
| Justus Brockway | |
| B: | 30 Nov 1746 |
| Branford, New Haven Co, Connecticut | |
| D: | 1827 |
| Stephentown, Rensselaer Co, New York | |
1756-1847
| Alice Gardner | |
| B: | 6 May 1756 |
| Exeter, Washington Co, Rhode Island | |
| M: | 1772 |
| Stephentown, Rensselaer Co, New York | |
| D: | 1847 |
| Stephentown, Rensselaer Co, New York | |
1717-1806
| Samuel Brockway | |
| B: | 1717 |
| Branford, New Haven Co, Connecticut | |
| D: | 14 Nov 1806 |
| Farmington, Hartford Co, Connecticut | |
1725-1807
| Margaret Smith | |
| B: | 22 May 1725 |
| East Haddam, Middlesex Co, Connecticut | |
| M: | Abt 1745 |
| East Haddam, Middlesex Co, Connecticut | |
| D: | 17 Dec 1807 |
| East Haddam, Middlesex Co, Connecticut | |
1925-1991
| Leona Ellen Scott | |
| B: | 25 Feb 1925 |
| Sequim, Callam Co, Washington | |
| D: | 19 Feb 1991 |
| Sequim, Clallam Co, Washington | |
1920-2013
| John Henry Janssen | |
| B: | 28 Aug 1920 |
| Vancouver, Clark Co, Washington | |
| M: | 16 Dec 1947 |
| Vancourver, Clark Co, Washington | |
| D: | 17 Mar 2013 |
| Sequim, Clallam Co, Washington | |
1864-1943
| Riley Winfield Scott | |
| B: | 4 Jun 1864 |
| Moravia, Appanoosa Co, Iowa | |
| D: | 12 Mar 1943 |
| Port Townsend, Jefferson Co, Washington | |
1860-1915
| Melissa Ann Criswell | |
| B: | 9 Nov 1860 |
| Russell, Lucas Co, Iowa | |
| M: | 4 Jun 1885 |
| Millbrook, Graham Co, Kansas | |
| D: | 15 Jan 1915 |
| Port Townsend, Jefferson Co, Washington | |
1843-1917
| Mary Jane Olney | |
| B: | 2 Feb 1843 |
| Troy, Monroe Co, Iowa | |
| D: | 17 Oct 1917 |
| Moravia, Appanoosa Co, Iowa | |
1839-1913
| Thomas Jefferson Scott | |
| B: | 14 Jun 1839 |
| Van Buren Co, Iowa | |
| M: | 8 Oct 1861 |
| Monroe Co, Iowa | |
| D: | 1 Feb 1913 |
| Moravia, Appanoosa Co, Iowa | |
1821-1920
| Elizabeth Ann Green | |
| B: | 30 Jun 1821 |
| Greenfield, Saratoga Co, New York | |
| D: | 5 Oct 1920 |
| Knoxville, Marion Co, Iowa | |
1817-1899
| William Olney | |
| B: | 23 May 1817 |
| Gerry, Chautaauqua Co, New York | |
| M: | 18 Jul 1839 |
| Van Buren Co, Iowa | |
| D: | 11 May 1899 |
| Durham, Marion Co, Iowa | |
1921-2006
| Virginia Mildred Castle | |
| B: | 13 May 1921 |
| Ottumwa, Wapello Co, Iowa | |
| D: | 20 May 2006 |
| Iowa City, Wright Co, Iowa | |
1917-1981
| Keith Charles Fisher | |
| B: | 6 Feb 1917 |
| Kearney, Buffalo Co, Nebraska | |
| M: | 26 Nov 1938 |
| Lancaster, Schuyler Co, MIssouri | |
| D: | 14 Aug 1981 |
| Ottumwa, Wapello Co, Iowa | |
1902-1950
| Charles Ballard Castle | |
| B: | 14 Jun 1902 |
| Ottumwa, Wapello Co, Iowa | |
| D: | 1 Nov 1950 |
| Ottumwa, Wapello Co, Iowa | |
1902-1995
| Elsie Fay Heck | |
| B: | 21 Jan 1902 |
| LaSalle, LaSalle Co, Illinois | |
| M: | 15 May 1920 |
| Ottumwa, Wapello Co, Iowa | |
| D: | 28 Apr 1995 |
| Ottumwa, Wapello Co, Iowa | |
1870-1931
| Sarah Etta "Sadie Cohenour-Hale | |
| B: | 13 Feb 1870 |
| Iowa City, Wright Co, Iowa | |
| D: | 13 Jul 1931 |
1867-1953
| Norman Alexander McDonald-Castle | |
| B: | 7 May 1867 |
| Ottumwa, Wapello Co, Iowa | |
| M: | 20 Mar 1888 |
| Ottumwa, Wapello Co, Iowa | |
| D: | 14 Sep 1953 |
| Ottumwa, Wapello Co, Iowa | |
1849-1927
| Sarah Jane Green | |
| B: | Dec 1849 |
| Iowa City, Wright Co, Iowa | |
| D: | 12 Sep 1927 |
1839-1911
| William M. Cohenour | |
| B: | 4 Mar 1839 |
| Zanesville, Muskingum Co, Ohio | |
| M: | 17 Jan 1867 |
| Appanoosa Co, Iowa | |
| D: | 29 Jun 1911 |
| Ottumwa, Wapello Co, Iowa | |
1825-1888
| Orren Witter Green | |
| B: | 16 Jun 1825 |
| Watertown, Jefferson Co, New York | |
| D: | 16 Aug 1888 |
| Spivey, Kansas | |
1829-1902
| Jemima Coats | |
| B: | Sep 1829 |
| Missouri | |
| M: | 26 Dec 1847 |
| Monroe Co, Iowa | |
| D: | 1902 |
| Lacey, Kingfisher Co, Oklahoma | |
1781-1851
| Israel Green | |
| B: | 12 Oct 1781 |
| Wallkill, Orange Co, New York | |
| D: | 6 Jan 1851 |
| Ottumwa, Wapello Co, Iowa | |
1784-1862
| Hannah Witter | |
| B: | 25 Feb 1784 |
| Goshen, Orange Co, New York | |
| M: | 25 Dec 1802 |
| Orange Co, New York | |
| D: | 2 Feb 1862 |
| Iowa City, Wright Co, Iowa | |
1754-1844
| Chloe Brockway | |
| B: | 23 May 1754 |
| Sharon, Litchfield Co, Connecticut | |
| D: | 4 Jan 1844 |
| Benton, Yates Co, New York | |
1755-1832
| John Green | |
| B: | 8 Feb 1755 |
| Wallkill, Ulster Co, New York | |
| M: | 31 Dec 1777 |
| Goshen, Orange Co, New York | |
| D: | 8 Feb 1832 |
| Benton, Yates Co, New York | |
1734-1759
| Timothy Brockway | |
| B: | 1734 |
| Branford, New Haven Co, Connecticut | |
| D: | 27 Aug 1759 |
| Branford, New Haven Co, Connecticut | |
1735-1761
| Mercy Harvey | |
| B: | 9 Sep 1735 |
| Barnstable, Barnstable Co, Massachusetts | |
| M: | Bef 1756 |
| Sharon, Litchfield Co, Connecticut | |
| D: | 10 Mar 1761 |
| Sharon, Litchfield Co, Connecticut | |
1692-1757
| Samuel Brockway | |
| B: | 10 Feb 1692 |
| Lyme, New London Co, Connecticut | |
| D: | 3 Jan 1757 |
| Branford, New Haven Co, Connecticut | |
1695-1772
| Lydia Johnson | |
| B: | 3 Dec 1695 |
| Woodstock, Windham Co, Connecticut | |
| M: | 1716 |
| Lyme, New London Co, Connecticut | |
| D: | 29 Jun 1772 |
| Northfield, Litchfield Co, Connecticut | |
1919-2010
| Clinton Stoddard | |
| B: | 20 Oct 1919 |
| Hartford, Van Buren Co, Michigan | |
| D: | 13 Aug 2010 |
| Hartford, Van Buren Co, Michigan | |
1923-2014
| Myrtle Irene Ray | |
| B: | 25 Feb 1923 |
| Toppenish, Yakima Co, Washington | |
| M: | 21 Sep 1940 |
| Benton Harbor, Berrien Co, Michigan | |
| D: | 13 Oct 2014 |
| Avon Park, Highlands Co, Florida | |
1881-1941
| Jack Stanley Stoddard | |
| B: | 30 May 1881 |
| Berrien Co, Michigan | |
| D: | 5 Sep 1941 |
| Osceola, St. Joseph Co, Indiana | |
1879-1941
| Amanda Maude Shafer | |
| B: | 23 Dec 1879 |
| Van Buren Co, Michigan | |
| M: | Abt 1918 |
| D: | 24 May 1941 |
| Lawrence, Van Buren Co, Michigan | |
1856-1938
| Cornelia Stickney | |
| B: | 26 Dec 1856 |
| Berrien Co, Michigan | |
| D: | 21 Feb 1938 |
| Hartford, Van Buren Co, Michigan | |
1846-1923
| Charles Frank "Stanley" Stoddard | |
| B: | 4 Aug 1846 |
| Wilton, Saratoga Co, New York | |
| M: | 23 Dec 1873 |
| Berrien Co, Michigan | |
| D: | 27 Mar 1923 |
| Hartford, Van Buren Co, MIchigan | |
1827-1883
| William Riley Stickney | |
| B: | 21 Nov 1827 |
| Vermont | |
| D: | 7 May 1883 |
| Berrien Co, Michigan | |
1828-1895
| Catherine Harnill, (immigrant) | |
| B: | 3 Dec 1828 |
| Canada | |
| M: | 8 Sep 1850 |
| New York | |
| D: | 16 Jun 1895 |
| Hartford, Van Buren Co, Michigan | |
1806-1880
| Lucy C. Earle | |
| B: | 30 Jan 1806 |
| Morristown, Lamoille Co, Vermont | |
| D: | 9 Sep 1880 |
| Hartford, Van Buren Co, Michigan | |
1798-1884
| Zepheniah Kittredge Stickney | |
| B: | 14 Dec 1798 |
| Mt. Vernon, New Hampshire | |
| M: | 24 Dec 1825 |
| New Hampshire | |
| D: | 24 Nov 1884 |
| Berrien Co, Michigan | |
1769-1844
| Sally Brockway | |
| B: | 1769 |
| Walpole, Cheshire Co, New Hampshire | |
| D: | 26 Apr 1844 |
| Morrisville, Lamoille Co, Vermont | |
1755-1809
| Joseph Earle | |
| B: | 1755 |
| M: | 1779 |
| D: | 1809 |
| of, Vermont | |
1741-1816
| Ephraim Brockway, Jr. | |
| B: | 1 Nov 1741 |
| Lyme, New London Co, Connecticut | |
| D: | 1816 |
| Marlow, Cheshire Co, New Hampshire | |
1741-1761
| Ester Calkins | |
| B: | 1741 |
| New London, New London Co, Connecticut | |
| M: | 30 Dec 1760 |
| Lyme, New London Co, Connecticut | |
| D: | 1761 |
| Charlotte, Chautauqua Co, New York | |
1703-1772
| Ephraim Brockway, Sr. | |
| B: | 4 Apr 1703 |
| Lyme, New London Co, Connecticut | |
| D: | 1772 |
| Lyme, New London Co, Connecticut | |
1706-1727
| Susanna Carrier | |
| B: | 6 Mar 1706 |
| Andover, Essex Co, Massachusetts | |
| M: | Abt 1735 |
| D: | 11 Feb 1727 |
| Lyme, New London Co, Connecticut | |
1668-1707
| Wolston Brockway, Jr. | |
| B: | 7 Feb 1668 |
| Lyme, New London Co, Connecticut | |
| D: | 15 May 1707 |
| Lyme, New London Co, Connecticut | |
1667-1738
| Margaret Jones | |
| B: | 15 Aug 1667 |
| Saybrook, Middlesex, Connecticut | |
| M: | 4 Oct 1688 |
| Lyme, New London Co, Connecticut | |
| D: | 17 Jan 1738 |
| Lyme, New London Co, Connecticut | |
1670-Aft 1697
| Mary Brockway | |
| B: | 15 Jan 1670 |
| Lyme, New London Co, Connecticut | |
| D: | Aft 1697 |
| of, Lyme, New London Co, Connecticut | |
-Aft 1697
| Samuel Mott | |
| M: | 6 Apr 1692 |
| Lyme, New London Co, Connecticut | |
| D: | Aft 1697 |
| of, Lyme, New London Co, Connecticut | |
1778-1848
| Joel Stebbins | |
| B: | 1778 |
| D: | 1848 |
1784-Aft 1813
| Abigail Berry | |
| B: | 1784 |
| M: | Abt 1812 |
| D: | Aft 1813 |
1785-Aft 1820
| Jemima Stebbins | |
| B: | 1785 |
| D: | Aft 1820 |
Abt 1785-Aft 1820
| David Brace | |
| B: | Abt 1785 |
| M: | Abt 1819 |
| D: | Aft 1820 |
1901-1968
| Delvan Reed Hawes (or Haws) | |
| B: | 18 Jul 1901 |
| Buffalo, New York | |
| D: | 24 Dec 1968 |
| Michigan | |
1916-1990
| Helen Ruth Champlin | |
| B: | 25 Oct 1916 |
| Lyndon Station, Juneau Co, Wisconsin | |
| M: | 2 Nov 1937 |
| Lake Orion, Oakland Co, Michigan | |
| D: | 7 Apr 1990 |
| Juneau Co, Wisconsin | |
1865-1926
| Delos Reuben Hawes (or Haws) | |
| B: | 23 Dec 1865 |
| Machias, Cattaraugus Co, New York | |
| D: | 28 Oct 1926 |
| Wyandotte, Wayne Co, Michigan | |
1864-1920
| Susan Anna Johnston | |
| B: | 25 Feb 1864 |
| East Otto, Cattaraugus Co, New York | |
| M: | Feb 1884 |
| East Otto, Cattaraugus Co, New York | |
| D: | 26 Apr 1920 |
| Pontiac, Oakland Co, Michigan | |
1843-1926
| Reuben Newton Hawes (or Haws) | |
| B: | 20 Jun 1843 |
| Alexander, Genesee Co, New York | |
| D: | 5 May 1926 |
| Machias, Cattaraugus Co, New York | |
1836-1926
| Angeline Corwin | |
| B: | 28 Apr 1836 |
| Freedom, Cattaraugus Co, New York | |
| M: | 1864 |
| Cattaraugus Co, New York | |
| D: | 28 Oct 1926 |
| Machias, Cattaraugus Co, New York | |
1816-1897
| Rachel Wright | |
| B: | Jul 1816 |
| Alexander, Genesse Co, New York | |
| D: | 1897 |
| Machias, Cattaraugus Co, New York | |
1812-1884
| John M. Hawes (or Haws) | |
| B: | 10 Sep 1812 |
| Alexander, Genessee Co, New York | |
| M: | 29 Oct 1845 |
| Huntsburg, Geauga Co, Ohio | |
| D: | 16 Sep 1884 |
| Monroe, Wisconsin | |
1787-1868
| Susannah Stebbins | |
| B: | 6 Mar 1787 |
| Wilbraham, Wilbraham Co, Massachusetts | |
| D: | 2 Oct 1868 |
| Machias, Cattaraugus Co, New York | |
1777-1858
| Reuben Wright | |
| B: | 2 Mar 1777 |
| Ludlow, Hampden Co, Massachusetts | |
| M: | 1810 |
| Lebanon Co, Connecticut | |
| D: | 6 Oct 1858 |
| Machias, Cattaraugus Co, New York | |
1763-Aft 1785
| Sarah Beebe | |
| B: | 31 Jul 1763 |
| New London, New London Co, Connecticut | |
| D: | Aft 1785 |
1752-1800
| Joel Stebbins | |
| B: | 11 Mar 1752 |
| Massachusetts | |
| M: | Abt 1777 |
| D: | 1800 |
1728-Bef 1795
| Daniel Beebe | |
| B: | 1728 |
| East Haddam, Middlesex, Connecticut | |
| D: | Bef 16 Nov 1795 |
| Longmeadow, Hampden Co, Massachusetts | |
1730-1768
| Hannah Beebe | |
| B: | 27 Nov 1730 |
| New London, New London Co, Connecticut | |
| M: | 10 Jan 1751 |
| New London, New London Co, Connecticut | |
| D: | 26 Mar 1768 |
| New London, New London Co, Connecticut | |
1693-Bef 1786
| Jonathan Beebe | |
| B: | 1693 |
| of, East Haddam, Middlesex, Connecticut | |
| D: | Bef 22 Mar 1786 |
| Millington, Middlesex, Connecticut | |
1700-Aft 1740
| Hannah Cooley | |
| B: | 1700 |
| Montville, New London Co, Connecticut | |
| M: | Abt 1720 |
| D: | Aft 1740 |
| of, Fairfield Co, Connecticut | |
Abt 1700-1788
| William Beebe | |
| B: | Abt 1700 |
| New London, New London Co, Connecticut | |
| D: | 29 Jan 1788 |
| Colchester, New London, Connecticut | |
1731-1810
| Joshua Fuller | |
| B: | 09 Sep 1731 |
| D: | 1810 |
| Monson, Massachusetts | |
1733-Aft 1735
| David Fuller | |
| B: | 1733 |
| of, East Haddam, Middlesex, Connecticut | |
| D: | Aft 1735 |
1911-1972
| Joe Knight Graham | |
| B: | 27 Nov 1911 |
| Doyle, Tennessee | |
| D: | 17 Jun 1972 |
| Marion Co, Indiana | |
1917-1989
| Frances Ruth Miller | |
| B: | 21 Oct 1917 |
| Indianapolis, Marion Co, Indiana | |
| M: | 22 Dec 1935 |
| Indianapolis, Marion Co, Indiana | |
| D: | 29 Apr 1989 |
| Indianapolis, Marion Co, Indiana | |
1874-1935
| George Eli Graham | |
| B: | 4 May 1874 |
| Ohio | |
| D: | 2 Oct 1935 |
| Bloomington, Indiana | |
1883-1924
| Grace M. Knight | |
| B: | 6 Mar 1883 |
| Saltillo, Washington Co, Indiana | |
| M: | 30 Mar 1901 |
| Lawrence Co, Indiana | |
| D: | 20 May 1924 |
| Indianapolis, Indiana | |
1847-1917
| Sarah Ann Fuller | |
| B: | 19 Sep 1847 |
| Noble Co, Ohio | |
| D: | 16 May 1917 |
| Indiana | |
1848-1921
| William Thomas Graham | |
| B: | 2 Jun 1848 |
| Ohio | |
| M: | 4 Jul 1869 |
| Noble Co, Ohio | |
| D: | 25 Mar 1921 |
| Indiana | |
1822-1901
| Eli Fuller | |
| B: | 18 Mar 1822 |
| Salisbury, Somerset Co, Pennsylvania | |
| D: | 11 Sep 1901 |
| Green Co, Indiana | |
1824-1844
| Nancy Jane Hurst | |
| B: | 1824 |
| Ohio | |
| M: | Abt 1844 |
| D: | 16 Nov 1844 |
| Morgan Co, Ohio | |
1797-1860
| John Fuller | |
| B: | 12 Feb 1797 |
| Frederick Co, Maryland | |
| D: | 29 Mar 1860 |
| Marysville, Wapello Co, Iowa | |
1804-1848
| Margaret Engle | |
| B: | 6 May 1804 |
| Elk Lick, Somerset Co, Pennsylvania | |
| M: | 1825 |
| Elk Lick, Somerset Co, Pennsylvania | |
| D: | 1848 |
| Monroe Co, Ohio | |
1735-1815
| Caleb Fuller | |
| B: | 1735 |
| of, Haddam, Middlesex, Connecticut | |
| D: | 1815 |
1741-Aft 1752
| Lydia Fuller | |
| B: | 13 Dec 1741 |
| of, East Haddam, Middlesex, Connecticut | |
| D: | Aft 1752 |
Bef 1746-Aft 1769
| Anne Fuller | |
| B: | Bef 15 Mar 1746 |
| D: | Aft 1769 |
| of, Springfield, Hampden Co, Massachusetts | |
Abt 1709-Aft 1750
| Jerusha Beebe | |
| B: | Abt 1709 |
| East Haddam, Middlesex, Connecticut | |
| D: | Aft 1750 |
Abt 1707-1796
| Young Fuller | |
| B: | Abt 1707 |
| M: | 23 Apr 1730 |
| Colchester, New London, Connecticut | |
| D: | 17 Jun 1796 |
| Ludlow, Hampden, Massachusetts | |
1713-1797
| Joshua Beebe | |
| B: | 1713 |
| New London, New London Co, Connecticut | |
| D: | 1797 |
| Ludlow, Hampden, Massachusetts | |
1718-Aft 1740
| Hannah Brockway | |
| B: | 30 Nov 1718 |
| Lyme, New London, Connecticut | |
| M: | 18 Oct 1733 |
| East Haddam, Middlesex, Connecticut | |
| D: | Aft 1740 |
| Ludlow, Hampden, Massachusetts | |
1752-Aft 1771
| Sarah Beebe | |
| B: | 01 Sep 1752 |
| East Haddam, Middlesex, Connecticut | |
| D: | Aft 1771 |
1749-Aft 1770
| Simeon Ackley, Jr. | |
| B: | 15 Apr 1749 |
| M: | 01 Mar 1770 |
| East Haddam, Middlesex, Connecticut | |
| D: | Aft 1770 |
| of, East Haddam, Middlesex, Connecticut | |
Abt 1715-Aft 1755
| Caleb Beebe | |
| B: | Abt 1715 |
| East Haddam, Middlesex, Connecticut | |
| D: | Aft 1755 |
| East Haddam, Middlesex, Connecticut | |
1718-1790
| Phebe Buckingham | |
| B: | 08 Nov 1718 |
| Saybrook, Middlesex, Connecticut | |
| M: | 06 Mar 1737 |
| East Haddam, Middlesex, Connecticut | |
| D: | 04 Oct 1790 |
| East Haddam, Middlesex, Connecticut | |
Abt 1717-1760
| Nathaniel Beebe | |
| B: | Abt 1717 |
| East Haddam, Middlesex, Connecticut | |
| D: | Jan 1760 |
| East Haddam, Middlesex, Connecticut | |
1671-1756
| Bridget W. Brockway | |
| B: | 09 Jan 1671 |
| Lyme, New London, Connecticut | |
| D: | 6 Apr 1756 |
| East Haddam, Middlesex, Connecticut | |
1674-1761
| Jonathan Beebe | |
| B: | 19 Aug 1674 |
| New London, New London Co, Connecticut | |
| M: | 1714 |
| D: | 12 Oct 1761 |
| East Haddam, Middlesex, Connecticut | |
1729-1825
| Peter Tubbs, Jr. | |
| B: | 1729 |
| D: | Dec 1825 |
1797-1876
| Anna Tubbs | |
| B: | 3 Jul 1797 |
| Richmond, Macomb Co, Michigan | |
| D: | 29 Sep 1876 |
-Aft 1855
| Jabez Mosher | |
| D: | Aft 1855 |
| of, Richmond, Ontario Co, New York | |
1798-1881
| Elizabeth A. "Betsey" Tubbs | |
| B: | 1 Jun 1798 |
| D: | 7 Sep 1881 |
| Richmond, Macomb Co, Michigan | |
1808-1892
| Tamson Tubbs | |
| B: | 1 Sep 1808 |
| D: | Nov 1892 |
| Richmond, Macomb Co, Michigan | |
1811-1887
| Philip C. Cudworth | |
| B: | 30 Mar 1811 |
| Richmond, Ontario Co, New York | |
| M: | 1 Oct 1835 |
| Ontario Co, New York | |
| D: | 14 Aug 1887 |
| Armada, Macomb Co, Michigan | |
1813-1889
| Seth Tubbs, Jr. | |
| B: | 13 Nov 1813 |
| Richmond, Ontario Co, New York (or Massachusetts) | |
| D: | 15 Mar 1889 |
| Bristol, Ontario Co, New York | |
1821-1846
| Sarah Ann Voorhees | |
| B: | 1821 |
| Richmond, Ontario Co, New York | |
| D: | 19 Sep 1846 |
| Richmond, Ontario Co, New York | |
1810-Aft 1850
| Mary Tubbs, (relative 1850) | |
| B: | 1810 |
| Massachusetts | |
| D: | Aft 1850 |
| of, Richmond, Ontario Co, New York | |
1822-1890
| Mary L. Smith | |
| B: | 22 Sep 1822 |
| Bristol, Ontario Co, New York (or Massachusetts) | |
| M: | Between 1846 and 1850 |
| Ontario Co, New York | |
| D: | 4 Mar 1890 |
| Canandaigua, Ontario Co, New York | |
1904-1997
| Sybil Pennell Andrews | |
| B: | 15 Jul 1904 |
| Canadaigua, Ontario Co, New York | |
| D: | 12 Apr 1997 |
| Pontiac, Oakland Co, Michigan | |
1902-1989
| Howard Herman Cole | |
| B: | 7 Dec 1902 |
| Davisburg, Oakland Co, Michigan | |
| M: | 30 Jun 1925 |
| Clarkston, Oakland Co, Michigan | |
| D: | 8 Jul 1989 |
| Pontiac, Oakland Co, Michigan | |
1877-1960
| Jessie Alice Pennell | |
| B: | 4 Jul 1877 |
| Honeoye, Ontario Co, New York | |
| D: | 11 Mar 1960 |
| Pontiac, Oakland Co, Michigan | |
1873-Abt 1954
| Gifford Moffett Andrews | |
| B: | 5 Oct 1873 |
| Bristol, Ontario Co, New York | |
| M: | 12 Dec 1898 |
| Buffalo, Erie Co, New York | |
| D: | Abt 1954 |
| Pontiac, Oakland Co, Michigan | |
1849-1925
| Helen Alice Sanford | |
| B: | 8 Feb 1849 |
| Novi, Oakland Co, Michigan | |
| D: | 25 Nov 1925 |
| Pontiac, Oakland Co, Michigan | |
1848-1911
| Charles Clifford Pennell | |
| B: | 15 Sep 1848 |
| Honeoye, Ontario Co, New York | |
| M: | Feb 1870 |
| D: | 26 Feb 1911 |
| Davisburg, Oakland Co, Michigan | |
1827-1916
| Harriett Tubbs | |
| B: | 11 Nov 1827 |
| Honeoye, Ontario Co, New York | |
| D: | 4 Feb 1916 |
| Pontiac, Oakland Co, Michigan | |
1825-1917
| Jonah Sanford | |
| B: | 12 Aug 1825 |
| Penfield, Monroe Co, New York | |
| M: | 4 Jul 1847 |
| Honeoye, Ontario Co, New York | |
| D: | 21 Aug 1917 |
| Davisburg, Oakland Co, Michigan | |
1802-1881
| James (to Michigan) Tubbs, (not son) | |
| B: | 19 Sep 1802 |
| Richmond, Ontario Co, New York | |
| D: | 28 Jan 1881 |
| Novi, Oakland Co, Michigan | |
1804-1870
| Sarah Ann Bray | |
| B: | 26 Oct 1804 |
| Cayuga, Cayuga Co, New York | |
| M: | 1826 |
| Honeoye, Ontario Co, New York | |
| D: | 20 Mar 1870 |
| Oakland, Oakland Co, Michigan | |
1774-1859
| Seth Tubbs | |
| B: | 4 Jan 1774 |
| Caanan, Columbia Co, New York (or Massachusetts?) | |
| D: | 19 Feb 1859 |
| Richmond, Ontario Co, New York | |
1773-1865
| Jerusha Abbey | |
| B: | 26 Apr 1773 |
| Hopkinton, Middlesex Co, Massachusetts | |
| M: | 20 Apr 1795 |
| Michigan | |
| D: | 14 Feb 1865 |
| Richmond, Ontario Co, New York | |
Abt 1777-1838
| Samuel Tubbs | |
| B: | Abt 1777 |
| Canaan, Columbia Co, New York | |
| D: | 13 Mar 1838 |
| Lee, Oneida Co, New York | |
1776-Aft 1851
| Anna Doty | |
| B: | 13 Mar 1776 |
| Schaghticoke, Rensselaer Co, New York | |
| M: | Abt 1796 |
| Western, Oneida Co, New York | |
| D: | Aft 1851 |
| Winnebago Co, Wisconsin | |
1733-1795
| Seth Tubbs, Sr. | |
| B: | 1733 |
| East Lyme, New London Co, Connecticut | |
| D: | 1795 |
| Lyme, New London Co, Connecticut | |
1733-1799
| Agnes McGarry | |
| B: | 1733 |
| East Lyme, New London Co, Connecticut | |
| M: | 1774 |
| East Lyme, New London Co, Connecticut | |
| D: | 1799 |
1703-1808
| Sarah Brockway | |
| B: | 25 Jun 1703 |
| Lyme, New London Co, Connecticut | |
| D: | 1808 |
| Lyme, New London Co, Connecticut | |
1703-1755
| Peter Tubbs | |
| B: | 1703 |
| Lyme, New London Co, Connecticut | |
| M: | 10 Mar 1723 |
| Lyme, New London Co, Connecticut | |
| D: | 2 Sep 1755 |
| Lyme, New London Co, Connecticut | |
1673-1761
| Richard Brockway | |
| B: | 30 Sep 1673 |
| Lyme, New London Co, | |
| D: | 16 Mar 1761 |
| Lyme, New London Co, Connecticut | |
1677-1718
| Rachel Fox | |
| B: | 1677 |
| Lyme, New London Co, Connecticut | |
| M: | 25 Oct 1697 |
| Lyme, New London Co, Connecticut | |
| D: | 9 Apr 1718 |
| Lyme, New London Co, Connecticut | |
1941-2010
| William Jess Wimoth | |
| B: | 8 Jul 1941 |
| Marysville, Arkansas | |
| D: | 7 Mar 2010 |
| Bandera, Bandera Co, Texas | |
1915-1999
| Dorothy Heneger | |
| B: | 1 Mar 1915 |
| Oklahoma | |
| D: | 5 Jun 1999 |
| Independence, Jackson Co, Missouri | |
Abt 1914-1957
| Kenneth Wimoth | |
| B: | Abt 1914 |
| Arkansas | |
| M: | 6 Jul 1932 |
| Benton Co, Arkansas | |
| D: | 3 Aug 1957 |
| Yakima, Yakima Co, Washington | |
Abt 1882-Aft 1918
| Ada C. Moulter (or Molter) | |
| B: | Abt 1882 |
| Michigan | |
| D: | Aft 1918 |
1881-1958
| George Washington Heneger | |
| B: | 16 May 1881 |
| Oklahoma | |
| M: | Abt 1902 |
| D: | 8 Apr 1958 |
| Peoria Co, Illinois | |
1850-1926
| Harriet E. Mitchell | |
| B: | 17 Apr 1850 |
| Livingston Co, Michigan | |
| D: | 17 Jan 1926 |
| Marshall Co, Illinois | |
1848-1939
| Henry J. Moulter | |
| B: | May 1848 |
| Chemung, Chemung Co, New York | |
| M: | 16 Apr 1876 |
| Mecosta Co, Michigan | |
| D: | 1939 |
| Lansing, Ingham Co, Michigan | |
1831-1894
| Agnes Brockway | |
| B: | 21 Mar 1831 |
| Somerset Co, Pennsylvania | |
| D: | 29 Sep 1894 |
| Hinton, Macosta Co, Michigan | |
1819-1904
| Samuel Stillwell Mitchell | |
| B: | 5 Jun 1819 |
| Livingston, Columbia Co, New York | |
| M: | 30 Dec 1848 |
| Livingston Co, Michigan | |
| D: | 5 Aug 1904 |
| Hinton, Mecosta Co, Michigan | |
1765-1848
| Abner Brockway | |
| B: | 1765 |
| Vermont (maybe) | |
| D: | 1848 |
| Savannah, Wayne Co, New York (possibly) | |
1770-Aft 1810
| Magdalena "Lena" Rossman | |
| B: | 25 Feb 1770 |
| New York | |
| M: | 1783 |
| Vermont | |
| D: | Aft 1810 |
1740-1817
| Tiffany Brockway | |
| B: | 9 Aug 1740 |
| Lyme, New London Co, Connecticut | |
| D: | 1817 |
1770-1757
| Ann Holenbeck | |
| B: | Between 1740 and 1770 |
| M: | 1757 |
| D: | 1757 |
1697-1740
| Elizabeth Tiffany | |
| B: | 23 Feb 1697 |
| Block Island, Washington Co, Rhode Island | |
| M: | 5 May 1720 |
| Lyme, New London Co, Connecticut | |
| D: | 1740 |
| Lyme, New London Co, Connecticut | |
1676-1729
| Elizabeth Brockway | |
| B: | 24 May 1676 |
| Lyme, New London Co, Connecticut | |
| D: | Jul 1729 |
| Lyme, New London Co, Connecticut | |
-Abt 1710
| William Harris | |
| M: | Bef 1706 |
| Lyme, New London Co, Connecticut | |
| D: | Abt 1710 |
| Lyme, New London Co, Connecticut | |
Abt 1676-Yes, date unknown
| Roger Alger, Sr. | |
| B: | Abt 1676 |
| of, Lyme, New London Co, Connecticut | |
| M: | Mar 1712 |
| Lyme, New London Co, Connecticut | |
| D: | Yes, date unknown |
1679-1739
| Sarah Brockway | |
| B: | 23 Sep 1679 |
| Lyme, New London Co, Connecticut | |
| D: | 1739 |
| East Haddam, Middlesex Co, Connecticut | |
1671-1717
| Nathaniel Beckwith | |
| B: | 28 May 1671 |
| Lyme, New London Co, Connecticut | |
| M: | 20 Jan 1704 |
| East Haddam, Middlesex Co, Connecticut | |
| D: | 17 Mar 1717 |
| East Haddam, Middlesex Co, Connecticut | |
1895-1983
| Norman Brownson Hays | |
| B: | 19 Jan 1895 |
| Middleport, Niagara Co, New York | |
| D: | 18 Apr 1983 |
| Sun City Center, Hillsborough Co, Florida | |
1897-1994
| Harriet Foster Sage | |
| B: | 1 Oct 1897 |
| Southport, Chemung Co, New York | |
| M: | 5 Jul 1919 |
| Kenmore, Erie Co, New York | |
| D: | 19 Apr 1994 |
| Sun City Center, Hillsborough Co, Florida | |
1874-1965
| Florence Augusta Brownson | |
| B: | 16 Jan 1874 |
| Niagra Co, New York | |
| D: | 30 Apr 1965 |
| Niagra Falls, Niagara Co, New York | |
1870-1948
| Norman Samuel Hays | |
| B: | 30 Oct 1870 |
| Hartland, Niagara Co, New York | |
| M: | 1893 |
| Niagara Co, New York | |
| D: | 13 Dec 1948 |
| Niagara Falls, Niagara Co, New York | |
1835-1921
| Oliver Judson Brownson | |
| B: | 8 Jun 1835 |
| Fenner, Madison Co, New York | |
| D: | 23 Jun 1921 |
| Royalton, Niagara Co, New York | |
1841-1927
| Helen Augusta Mesler | |
| B: | Nov 1841 |
| New York | |
| M: | Abt 1965 |
| D: | 24 Nov 1927 |
1799-1889
| Lucretia Stewart | |
| B: | 7 Jul 1799 |
| Cooperstown, Otsego Co, New York | |
| D: | 22 Jan 1889 |
| Gasport, Royalton, Niagara Co, New York | |
1779-1852
| Simeon Brownson | |
| B: | 24 Feb 1779 |
| Guilford Co, Connecticut | |
| M: | 20 Apr 1824 |
| Fenner, Madison Co, New York (prob) | |
| D: | 6 Nov 1852 |
1763-1848
| John C. Stewart | |
| B: | 15 Jan 1763 |
| Norwich, New London Co, Connecticut | |
| D: | 15 Jul 1848 |
| Schuyler Lake, Otsego Co, New York | |
1766-1842
| Phoebe Castle | |
| B: | 20 Jul 1766 |
| Woodbury, Litchfield Co, Connecticut | |
| M: | 1782 |
| Woodbury, Litchfield Co, Connecticut | |
| D: | 22 Oct 1842 |
| Schuyler Lake, Otsego Co, New York | |
Abt 1741-1775
| Lois Story | |
| B: | Abt 1741 |
| Norwich, New London Co, Connecticut | |
| D: | 1 Jul 1775 |
| Norwich, New London Co, Connecticut | |
1737-Bef 1782
| John Stewart | |
| B: | 17 Apr 1737 |
| Norwich, New London Co, Connecticut | |
| M: | 15 Nov 1761 |
| Chelsea, Suffolk Co, Massachusetts | |
| D: | Bef 3 Apr 1782 |
| Norwich, New London Co, Connecticut | |
1721-Aft 1745
| Deborah Elderkin | |
| B: | May 1721 |
| Norwich, New London Co, Connecticut | |
| D: | Aft 1745 |
1720-Aft 1750
| Jonathan Story | |
| B: | 13 Sep 1720 |
| Norwich, New London Co, Connecticut | |
| M: | Abt 1740 |
| D: | Aft 1750 |
1682-Aft 1730
| Deborah Brockway | |
| B: | 1 May 1682 |
| Lyme, New London Co, Connecticut | |
| D: | Aft 1730 |
| Norwich, New London Co, Connecticut | |
1672-1767
| Joseph Elderkin | |
| B: | 27 Dec 1672 |
| Norwich, New London, Connecticut | |
| M: | 27 Jul 1703 |
| Norwich, New London Co, Connecticut | |
| D: | Aug 1767 |
Abt 1684-Aft 1730
| John Brockway | |
| B: | Abt 1684 |
| Lyme, New London Co, Connecticut | |
| D: | Aft 1730 |
| of, Lyme, New London Co, Connecticut | |
1638-1717
| Wolston Brockway, Sr. (immigrant) | |
| B: | 1638 |
| London, Middlesex, England | |
| D: | 14 Sep 1717 |
| Lyme, New London Co, Connecticut | |
1642-1688
| Hannah Briggs | |
| B: | 28 Aug 1642 |
| Boston, Suffolk Co, Massachusetts | |
| M: | Abt 1663 |
| D: | 6 Feb 1688 |
| Lyme, New London Co, Connecticut | |