Lewis-Powers Family History

The Genealogy of the Lewis-Powers Family

Milford, New Haven, Connecticut, United States



 


Birth

Matches 51 to 100 of 174

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Birth    Person ID 
51 Platt, Gideon  29 Sep 1700Milford, New Haven, Connecticut, United States P2892
52 Platt, Gideon  29 Sep 1700Milford, New Haven, Connecticut, United States I3180
53 Platt, Hannah  09 Apr 1693Milford, New Haven, Connecticut, United States P2891
54 Platt, Hannah  9 Apr 1693Milford, New Haven, Connecticut, United States I3179
55 Platt, John  28 Apr 1689Milford, New Haven, Connecticut, United States P2889
56 Platt, John  28 Apr 1689Milford, New Haven, Connecticut, United States I3177
57 Platt, Joseph  01 Apr 1649Milford, New Haven, Connecticut, United States P2790
58 Platt, Joseph  1 Apr 1649Milford, New Haven, Connecticut, United States I3078
59 Platt, Joseph  16 Feb 1684Milford, New Haven, Connecticut, United States P2886
60 Platt, Joseph  16 Feb 1684Milford, New Haven, Connecticut, United States I3174
61 Platt, Mary  13 Nov 1675Milford, New Haven, Connecticut, United States P3578
62 Platt, Mary  13 Nov 1675Milford, New Haven, Connecticut, United States I3866
63 Platt, Phebe  07 Mar 1686Milford, New Haven, Connecticut, United States P2888
64 Platt, Phebe  7 Mar 1686Milford, New Haven, Connecticut, United States I3176
65 Platt, Samuel  07 Sep 1690Milford, New Haven, Connecticut, United States P2887
66 Platt, Samuel  7 Sep 1690Milford, New Haven, Connecticut, United States I3175
67 Plumb, Mary  09 Feb 1644Milford, New Haven, Connecticut, United States P2680
68 Plumb, Mary  09 Feb 1644Milford, New Haven, Connecticut, United States P2824
69 Plumb, Mary  9 Feb 1644Milford, New Haven, Connecticut, United States I2968
70 Plumb, Susanna  1702Milford, New Haven, Connecticut, United States P2677
71 Plumb, Susanna  1702Milford, New Haven, Connecticut, United States I2965
72 Roberts, Lydia  27 Aug 1672Milford, New Haven, Connecticut, United States P724
73 Roberts, Lydia  27 Aug 1672Milford, New Haven, Connecticut, United States I1012
74 Sanford, Hannah  23 Jul 1729Milford, New Haven, Connecticut, United States P3493
75 Sanford, Hannah  23 Jul 1729Milford, New Haven, Connecticut, United States I3781
76 Sanford, Joseph  05 Jul 1701Milford, New Haven, Connecticut, United States P2337
77 Sanford, Joseph  5 Jul 1701Milford, New Haven, Connecticut, United States I2625
78 Sanford, Joseph  28 Jul 1745Milford, New Haven, Connecticut, United States P3490
79 Sanford, Joseph  28 Jul 1745Milford, New Haven, Connecticut, United States P4578
80 Sanford, Joseph  28 Jul 1745Milford, New Haven, Connecticut, United States I3778
81 Sanford, Joseph  28 Jul 1745Milford, New Haven, Connecticut, United States I4866
82 Sanford, Joseph  17 Apr 1758Milford, New Haven, Connecticut, United States P2335
83 Sanford, Joseph  17 Apr 1758Milford, New Haven, Connecticut, United States I2623
84 Sanford, Oliver  22 Aug 1732Milford, New Haven, Connecticut, United States P3491
85 Sanford, Oliver  22 Aug 1732Milford, New Haven, Connecticut, United States P4577
86 Sanford, Oliver  22 Aug 1732Milford, New Haven, Connecticut, United States I3779
87 Sanford, Oliver  22 Aug 1732Milford, New Haven, Connecticut, United States I4865
88 Sanford, Samuel  09 May 1673Milford, New Haven, Connecticut, United States P3495
89 Sanford, Samuel  9 May 1673Milford, New Haven, Connecticut, United States I3783
90 Sanford, Sarah  28 Jul 1731Milford, New Haven, Connecticut, United States P3492
91 Sanford, Sarah  28 Jul 1731Milford, New Haven, Connecticut, United States P4579
92 Sanford, Sarah  28 Jul 1731Milford, New Haven, Connecticut, United States I3780
93 Sanford, Sarah  28 Jul 1731Milford, New Haven, Connecticut, United States I4867
94 Treat, Abigail  19 Feb 1659Milford, New Haven, Connecticut, United States P2689
95 Treat, Abigail  19 Feb 1659Milford, New Haven, Connecticut, United States P2829
96 Treat, Abigail  19 Feb 1659Milford, New Haven, Connecticut, United States I3117
97 Treat, Abigail  19 Feb 1659Milford, New Haven, Connecticut, United States I2977
98 TREAT, Anna  1666Milford, New Haven, Connecticut, United States P2819
99 TREAT, Anna  1666Milford, New Haven, Connecticut, United States I3107
100 Treat, Capt Robert  14 Aug 1654Milford, New Haven, Connecticut, United States P2809

«Prev 1 2 3 4 Next»



Died

Matches 51 to 100 of 124

«Prev 1 2 3 Next»

   Last Name, Given Name(s)    Died    Person ID 
51 Platt, Phebe  12 Nov 1727Milford, New Haven, Connecticut, United States I3176
52 Platt, Richard  13 Feb 1684Milford, New Haven, Connecticut, United States P2814
53 Platt, Richard  13 Feb 1684Milford, New Haven, Connecticut, United States I3102
54 Plumb, Robert  12 May 1655Milford, New Haven, Connecticut, United States P2753
55 Plumb, Robert  12 May 1655Milford, New Haven, Connecticut, United States P2822
56 Plumb, Robert  12 May 1655Milford, New Haven, Connecticut, United States I3041
57 Plumb, Susanna  06 Jun 1754Milford, New Haven, Connecticut, United States P2677
58 Plumb, Susanna  6 Jun 1754Milford, New Haven, Connecticut, United States I2965
59 Powell, Elizabeth  10 Jun 1706Milford, New Haven, Connecticut, United States P2757
60 Powell, Elizabeth  10 Jun 1706Milford, New Haven, Connecticut, United States I3045
61 Prindle, Mary  16 Aug 1691Milford, New Haven, Connecticut, United States P2911
62 Prindle, Mary  16 Aug 1691Milford, New Haven, Connecticut, United States I3199
63 Sanford, Mary  8 Jan 1755Milford, New Haven, Connecticut, United States P4576
64 Sanford, Mary  8 Jan 1755Milford, New Haven, Connecticut, United States I4864
65 Sanford, Oliver  26 Oct 1800Milford, New Haven, Connecticut, United States P3491
66 Sanford, Oliver  26 Oct 1800Milford, New Haven, Connecticut, United States P4577
67 Sanford, Oliver  26 Oct 1800Milford, New Haven, Connecticut, United States I3779
68 Sanford, Oliver  26 Oct 1800Milford, New Haven, Connecticut, United States I4865
69 Sanford, Samuel  1749Milford, New Haven, Connecticut, United States P3495
70 Sanford, Samuel  1749Milford, New Haven, Connecticut, United States I3783
71 Sanford, Sarah  30 Jul 1731Milford, New Haven, Connecticut, United States P3492
72 Sanford, Sarah  30 Jul 1731Milford, New Haven, Connecticut, United States P4579
73 Sanford, Sarah  30 Jul 1731Milford, New Haven, Connecticut, United States I3780
74 Sanford, Sarah  30 Jul 1731Milford, New Haven, Connecticut, United States I4867
75 Sanford, Simeon  23 Jun 1846Milford, New Haven, Connecticut, United States P2341
76 Sanford, Simeon  23 Jun 1846Milford, New Haven, Connecticut, United States I2629
77 Tapp, Anne  Aug 1673Milford, New Haven, Connecticut, United States P2872
78 Tapp, Anne  Aug 1673Milford, New Haven, Connecticut, United States I3160
79 Tapp, Edmund  26 Apr 1653Milford, New Haven, Connecticut, United States P2787
80 Tapp, Edmund  26 Apr 1653Milford, New Haven, Connecticut, United States I3075
81 Tapp, Edmund  14 Apr 1658Milford, New Haven, Connecticut, United States P2871
82 Tapp, Edmund  14 Apr 1658Milford, New Haven, Connecticut, United States I3159
83 Tapp, Jane  08 Apr 1703Milford, New Haven, Connecticut, United States P2812
84 Tapp, Jane  8 Apr 1703Milford, New Haven, Connecticut, United States I3100
85 Tapp, Jane  31 Oct 1705Milford, New Haven, Connecticut, United States P2674
86 Tapp, Jane  31 Oct 1705Milford, New Haven, Connecticut, United States I2962
87 Treat, Capt Robert  20 Mar 1720Milford, New Haven, Connecticut, United States P2809
88 Treat, Capt Robert  20 Mar 1720Milford, New Haven, Connecticut, United States I3097
89 Treat, Capt. Joseph  09 Aug 1721Milford, New Haven, Connecticut, United States P2808
90 Treat, Capt. Joseph  9 Aug 1721Milford, New Haven, Connecticut, United States I3096
91 Treat, Gov. Robert Sr.  12 Jul 1710Milford, New Haven, Connecticut, United States P2673
92 Treat, Gov. Robert Sr.  12 Jul 1710Milford, New Haven, Connecticut, United States P2811
93 Treat, Gov. Robert Sr.  12 Jul 1710Milford, New Haven, Connecticut, United States I3099
94 Treat, Gov. Robert Sr.  12 Jul 1710Milford, New Haven, Connecticut, United States I2961
95 Treat, Sarah  09 Oct 1656Milford, New Haven, Connecticut, United States P2873
96 Treat, Sarah  9 Oct 1656Milford, New Haven, Connecticut, United States I3161
97 unknown, Anne  Aug 1673Milford, New Haven, Connecticut, United States P2786
98 unknown, Anne  Aug 1673Milford, New Haven, Connecticut, United States I3074
99 Wood, Mary  24 Jan 1676Milford, New Haven, Connecticut, United States P2813
100 Wood, Mary  24 Jan 1676Milford, New Haven, Connecticut, United States P3068

«Prev 1 2 3 Next»


This site powered by The Next Generation of Genealogy Sitebuilding ©, v. 11.1.1, written by Darrin Lythgoe 2001-2024.