0 HEAD 1 CHAR UTF-8 1 SOUR Ancestry.com Family Trees 2 VERS (2010.3) 2 NAME Ancestry.com Family Trees 2 CORP Ancestry.com 1 GEDC 2 VERS 5.5 2 FORM LINEAGE-LINKED 0 @P1@ INDI 1 BIRT 2 DATE 10 Jun 1981 2 PLAC Burlington, Chittenden, Vermont 2 SOUR @S-1274710374@ 3 _APID 1,1605::11859 1 NAME Brigham Beecher /Hyde/ 2 SOUR @S-1274710374@ 3 _APID 1,1605::11859 2 SOUR @S-906585982@ 3 _APID 1,8957::124494 1 RESI 2 PLAC Vermont, United States 2 SOUR @S-1274710374@ 3 _APID 1,1605::11859 1 SEX M 1 BIRT 2 DATE 10 Jun 1981 2 PLAC Burlington, Vermont 2 SOUR @S-906585982@ 3 _APID 1,8957::124494 1 _FACE 1181037232 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Brig Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/1181037232 1 FAMC @F2@ 0 @P2@ INDI 1 BIRT 2 DATE August 30, 1950 2 PLAC Long Branch, NJ 2 SOUR @S-1274711529@ 3 _APID 1,1607::348707 2 SOUR @S-1274711329@ 3 _APID 1,3269::68476 2 SOUR @S-1274711095@ 3 _APID 1,1606::1304160 2 SOUR @S-1274711095@ 3 _APID 1,1606::1026091 1 RESI 2 PLAC Vermont, United States 2 SOUR @S-1274711095@ 3 _APID 1,1606::1304160 2 SOUR @S-1274711095@ 3 _APID 1,1606::1026091 1 NAME Leslie B /Hyde/ 2 SOUR @S-1274711529@ 3 _APID 1,1607::348707 2 SOUR @S-1274711329@ 3 _APID 1,3269::68476 2 SOUR @S-1274711095@ 3 _APID 1,1606::1304160 2 SOUR @S-1274711095@ 3 _APID 1,1606::1026091 1 MARR 2 DATE 29 Jul 1978 2 PLAC Windham, Vermont 2 SOUR @S-1274711095@ 3 _APID 1,1606::1304160 1 RESI 2 PLAC Stowe, VT 2 SOUR @S-1274711329@ 3 _APID 1,3269::68476 1 DEAT Age: 44 2 DATE January 04, 1995 2 PLAC Stowe, VT 2 SOUR @S-1274711529@ 3 _APID 1,1607::348707 2 SOUR @S-1274711329@ 3 _APID 1,3269::68476 1 RESI 2 PLAC Stowe, Vermont 2 SOUR @S-1274711529@ 3 _APID 1,1607::348707 1 SEX F 1 NAME Leslie Diane /Bauer/ 2 SOUR @S-1274711095@ 3 _APID 1,1606::1026091 1 NAME Leslie Diane /Bauer/ 2 SOUR @S-1274711095@ 3 _APID 1,1606::1304160 1 FAMC @F3@ 1 FAMS @F2@ 0 @P3@ INDI 1 SEX M 1 BIRT 2 DATE 7/7/48 1 NAME Gregory William /Hyde/ 1 NAME Gregory William /Wylde/ 1 FAMC @F4@ 1 FAMS @F1@ 1 FAMS @F2@ 0 @P4@ INDI 1 BIRT 2 DATE 22 Sep 1925 2 PLAC Conneticut, USA 2 SOUR @S-1274703265@ 3 PAGE Issue State: California; Issue Date: Before 1951 3 _APID 1,3693::83173662 2 SOUR @S-1274700920@ 3 PAGE Year: 1937; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5958; Line: 15; Page Number: 112 3 _APID 1,7488::20472233 2 SOUR @S-1274702355@ 3 _APID 1,1788::111382830 2 SOUR @S-1274695317@ 3 _APID 1,1732::318746968 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242116 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085870 1 RESI 2 DATE 1935 2 PLAC New York, New York, New York 2 SOUR @S-1274695317@ 3 _APID 1,1732::318746968 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085870 1 RESI Age: 14Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1 Apr 1940 2 PLAC New York, New York, New York, United States 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085870 1 NAME Marguerite B /Hyde/ 2 SOUR @S-1274709580@ 3 _APID 1,2469::905012094 2 SOUR @S-1274703265@ 3 PAGE Issue State: California; Issue Date: Before 1951 3 _APID 1,3693::83173662 2 SOUR @S-1274700920@ 3 PAGE Year: 1937; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5958; Line: 15; Page Number: 112 3 _APID 1,7488::20472233 2 SOUR @S-1274702355@ 3 _APID 1,1788::111382830 2 SOUR @S-1274695317@ 3 _APID 1,1732::318746968 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242116 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085870 1 RESI Age: 4Age: 4 7/12; Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1930 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242116 1 DEAT 2 DATE 12 Sep 2008 2 PLAC Daytona Beach, Volusia, Florida 2 SOUR @S-1274703265@ 3 PAGE Issue State: California; Issue Date: Before 1951 3 _APID 1,3693::83173662 1 RESI 2 DATE 1995 2 PLAC Ormond Beach, FL 2 SOUR @S-1274702355@ 3 _APID 1,1788::111382830 1 EVEN 2 TYPE Departure 2 PLAC Hamilton, Bermuda 2 SOUR @S-1274700920@ 3 PAGE Year: 1937; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5958; Line: 15; Page Number: 112 3 _APID 1,7488::20472233 1 EVEN Age: 11 2 TYPE Arrival 2 DATE 4 Apr 1937 2 PLAC New York, New York 2 SOUR @S-1274700920@ 3 PAGE Year: 1937; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5958; Line: 15; Page Number: 112 3 _APID 1,7488::20472233 1 RESI 2 DATE 1954 2 PLAC Newport, Rhode Island, USA 2 SOUR @S-1274709580@ 3 _APID 1,2469::905012094 1 SEX F 1 NAME Margaruite G /Budd/ 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242116 1 NAME Marguerite /Budd/ 1 NAME Marguerite B. /Hyde/ 2 SOUR @S-1274703265@ 3 PAGE Issue State: California; Issue Date: Before 1951 3 _APID 1,3693::83173662 1 NAME Marguerite /Budd/ 1 NAME Marguerite B /Hyde/ 2 SOUR @S-1274709580@ 3 _APID 1,2469::905012094 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=4 1 FAMC @F15@ 1 FAMS @F4@ 0 @P5@ INDI 1 BIRT 2 DATE 12/07/1917 2 PLAC Connecticut 2 SOUR @S-1274704501@ 3 _APID 1,8939::6211682 2 SOUR @S-1274703265@ 3 PAGE Issue State: Connecticut; Issue Date: Before 1951 3 _APID 1,3693::87802631 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313067 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445986 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::86343892 2 SOUR @S-1274702443@ 3 PAGE Newspaper: The Newton Bee; Publication Date: 3 09 2010; Publication Place: Newton, CT, USA 3 _APID 1,7545::23068262 2 SOUR @S-1274702355@ 3 _APID 1,1788::85271860 1 RESI Age: 12Marital Status: Single; Relation to Head of House: Son 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::86343892 1 NAME Richard W. /Hyde/ 2 SOUR @S-1274709580@ 3 _APID 1,2469::905012093 2 SOUR @S-1274704501@ 3 _APID 1,8939::6211682 2 SOUR @S-1274703265@ 3 PAGE Issue State: Connecticut; Issue Date: Before 1951 3 _APID 1,3693::87802631 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313067 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445986 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::86343892 2 SOUR @S-1274702443@ 3 PAGE Newspaper: The Newton Bee; Publication Date: 3 09 2010; Publication Place: Newton, CT, USA 3 _APID 1,7545::23068262 2 SOUR @S-1274702355@ 3 _APID 1,1788::85271860 1 DEAT Age at Death: 92 2 DATE 21 Jul 2010 2 PLAC Daytona Beach, Volusia, Florida, United States of America 2 SOUR @S-1274703265@ 3 PAGE Issue State: Connecticut; Issue Date: Before 1951 3 _APID 1,3693::87802631 2 SOUR @S-1274702443@ 3 PAGE Newspaper: The Newton Bee; Publication Date: 3 09 2010; Publication Place: Newton, CT, USA 3 _APID 1,7545::23068262 1 RESI 2 DATE 1983 2 PLAC Flagler Beach, FL 2 SOUR @S-1274702355@ 3 _APID 1,1788::85271860 1 RESI 2 PLAC Daytona Beach, Fla 2 SOUR @S-1274702443@ 3 PAGE Newspaper: The Newton Bee; Publication Date: 3 09 2010; Publication Place: Newton, CT, USA 3 _APID 1,7545::23068262 1 RESI Age: 12Marital Status: Single; Relation to Head of House: Son 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::86343892 1 RESI 2 DATE 1935 2 PLAC Naugatuck, New Haven, Connecticut 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445986 1 RESI Age: 22Marital Status: Single; Relation to Head of House: Son 2 DATE 1 Apr 1940 2 PLAC Naugatuck, New Haven, Connecticut, United States 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445986 1 RESI Age: 2Age: 2 1/12; Marital Status: Single; Relation to Head of House: Son 2 DATE 1920 2 PLAC Waterbury Ward 2, New Haven, Connecticut 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313067 1 RESI 2 PLAC Hartford, Connecticut 2 SOUR @S-1274704501@ 3 _APID 1,8939::6211682 1 _MILT 2 DATE 17 Feb 1942 2 PLAC Fort Devens, Massachusetts 2 SOUR @S-1274704501@ 3 _APID 1,8939::6211682 1 RESI 2 DATE 1954 2 PLAC Newport, Rhode Island, USA 2 SOUR @S-1274709580@ 3 _APID 1,2469::905012093 1 SEX M 1 NAME Captain Richard W. /Hyde/ 2 SOUR @S-1274702443@ 3 PAGE Newspaper: The Newton Bee; Publication Date: 3 09 2010; Publication Place: Newton, CT, USA 3 _APID 1,7545::23068262 1 NAME Richard /Hyde/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445986 1 NAME Richard W. /Hyde/ 1 NAME Richd W /Hyde/ 2 SOUR @S-1274709580@ 3 _APID 1,2469::905012093 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=5 1 FAMC @F8@ 1 FAMS @F4@ 0 @P6@ INDI 1 SEX F 1 NAME Mary /Glowka/ 1 FAMS @F1@ 0 @P7@ INDI 1 BIRT 2 DATE 29 May 1985 2 PLAC Burlington, Chittenden, Vermont 2 SOUR @S-1274710374@ 3 _APID 1,1605::162395 2 SOUR @S-906585982@ 3 _APID 1,8957::114752 1 NAME Wesley Randall /Hyde/ 2 SOUR @S-1274710374@ 3 _APID 1,1605::162395 2 SOUR @S-906585982@ 3 _APID 1,8957::114752 1 RESI 2 PLAC Vermont, United States 2 SOUR @S-1274710374@ 3 _APID 1,1605::162395 1 SEX M 1 _FACE 6900943 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Wesley Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/6900943 1 FAMC @F2@ 0 @P8@ INDI 1 NAME Helen S /Bauer/ 2 SOUR @S-1274709580@ 3 _APID 1,2469::167663617 2 SOUR @S-1274709580@ 3 _APID 1,2469::167423906 1 RESI 2 DATE 1932 2 PLAC Reading, Pennsylvania, USA 2 SOUR @S-1274709580@ 3 _APID 1,2469::167423906 1 RESI 2 DATE 1929 2 PLAC Reading, Pennsylvania, USA 2 SOUR @S-1274709580@ 3 _APID 1,2469::167663617 1 SEX F 1 FAMS @F3@ 0 @P9@ INDI 1 NAME Francis J /Bauer/ 2 SOUR @S-1274709580@ 3 _APID 1,2469::167663616 2 SOUR @S-1274709580@ 3 _APID 1,2469::167423905 1 RESI 2 DATE 1932 2 PLAC Reading, Pennsylvania, USA 2 SOUR @S-1274709580@ 3 _APID 1,2469::167423905 1 RESI 2 DATE 1929 2 PLAC Reading, Pennsylvania, USA 2 SOUR @S-1274709580@ 3 _APID 1,2469::167663616 1 SEX M 1 FAMS @F3@ 0 @P10@ INDI 1 BIRT 2 DATE 12 Mar 1886 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313064 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445978 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::86343896 2 SOUR @S-1274700230@ 3 _APID 1,3599::76244 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622517 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Naugatuck Ward 3, New Haven, Connecticut; Roll: T624_137; Page: 23A; Enumeration District: 0371; FHL microfilm: 1374150 3 _APID 1,7884::181761921 2 SOUR @S-1274703265@ 3 PAGE Number: 043-58-7293; Issue State: Connecticut; Issue Date: 1973-1977 3 _APID 1,3693::29718730 2 SOUR @S-1274700840@ 3 _APID 1,4124::613020 1 DEAT Age: 88 Years 2 DATE 18 May 1974 2 PLAC Naugatuck, New Haven, Connecticut, United States of America 2 SOUR @S-1274703265@ 3 PAGE Number: 043-58-7293; Issue State: Connecticut; Issue Date: 1973-1977 3 _APID 1,3693::29718730 2 SOUR @S-1274700840@ 3 _APID 1,4124::613020 1 NAME Lois Mabbett /Allerton/ 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313064 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445978 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::86343896 2 SOUR @S-1274700230@ 3 _APID 1,3599::76244 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622517 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Naugatuck Ward 3, New Haven, Connecticut; Roll: T624_137; Page: 23A; Enumeration District: 0371; FHL microfilm: 1374150 3 _APID 1,7884::181761921 2 SOUR @S-1274709580@ 3 _APID 1,2469::49702184 2 SOUR @S-1274703265@ 3 PAGE Number: 043-58-7293; Issue State: Connecticut; Issue Date: 1973-1977 3 _APID 1,3693::29718730 2 SOUR @S-1274700840@ 3 _APID 1,4124::613020 1 RESI Age: 44Marital Status: Married; Relation to Head of House: Wife 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::86343896 1 RESI Age: 14Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1900 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622517 1 RESI Marital Status: Widowed 2 PLAC Naugatuck, Connecticut 2 SOUR @S-1274700840@ 3 _APID 1,4124::613020 1 RESI 2 DATE 1929 2 PLAC Waterbury, Connecticut, USA 2 SOUR @S-1274709580@ 3 _APID 1,2469::49702184 1 RESI Age in 1910: 24Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1910 2 PLAC Naugatuck Ward 3, New Haven, Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Naugatuck Ward 3, New Haven, Connecticut; Roll: T624_137; Page: 23A; Enumeration District: 0371; FHL microfilm: 1374150 3 _APID 1,7884::181761921 1 RESI Age: 44Marital Status: Married; Relation to Head of House: Wife 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::86343896 1 RESI 2 DATE 1935 2 PLAC Naugatuck, New Haven, Connecticut 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445978 1 RESI Age: 54Marital Status: Married; Relation to Head of House: Wife 2 DATE 1 Apr 1940 2 PLAC Naugatuck, New Haven, Connecticut, United States 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445978 1 RESI Age: 33Marital Status: Married; Relation to Head of House: Wife 2 DATE 1920 2 PLAC Waterbury Ward 2, New Haven, Connecticut 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313064 1 SEX F 1 NAME Lois A /Hyde/ 2 SOUR @S-1274700840@ 3 _APID 1,4124::613020 1 NAME Lois /Hyde/ 2 SOUR @S-1274703265@ 3 PAGE Number: 043-58-7293; Issue State: Connecticut; Issue Date: 1973-1977 3 _APID 1,3693::29718730 1 DEAT 2 DATE 18 May 1974 2 PLAC Litchfield, Connecticut 1 NAME Lois /Hyde/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445978 1 NAME Lois A /Hyde/ 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313064 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=10 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=6bd45ed0-087c-4c38-abe1-211407ef6822&tid=15509413&pid=10 2 FORM jpg 2 TITL Allerton 1 FAMC @F10@ 1 FAMS @F8@ 0 @P11@ INDI 1 BIRT 2 DATE 16 May 1886 2 PLAC Waterbury, New Haven, Connecticut, USA 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313063 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445975 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::86343885 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::156808950 2 SOUR @S-1274694122@ 3 PAGE National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Connecticut 3 _APID 1,1002::339467 2 SOUR @S-1274694086@ 3 PAGE Registration State: Connecticut; Registration County: New Haven; Roll: 1561977; Draft Board: 2 3 _APID 1,6482::26389258 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621054 2 SOUR @S-1274709580@ 3 _APID 1,2469::41429777 1 DEAT 2 DATE 1948-02-03 2 SOUR @S-1274709580@ 3 _APID 1,2469::41429777 1 NAME Burdon Pelton /Hyde/ 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313063 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445975 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::86343885 2 SOUR @S-1274709580@ 3 _APID 1,2469::49702183 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::156808950 2 SOUR @S-1274694122@ 3 PAGE National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Connecticut 3 _APID 1,1002::339467 2 SOUR @S-1274694086@ 3 PAGE Registration State: Connecticut; Registration County: New Haven; Roll: 1561977; Draft Board: 2 3 _APID 1,6482::26389258 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621054 2 SOUR @S-1274709580@ 3 _APID 1,2469::41429777 1 RESI Age: 43Marital Status: Married; Relation to Head of House: Head 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::86343885 1 RESI Age: 14Marital Status: Single; Relation to Head of House: Son 2 DATE 1900 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621054 1 RESI 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274694086@ 3 PAGE Registration State: Connecticut; Registration County: New Haven; Roll: 1561977; Draft Board: 2 3 _APID 1,6482::26389258 1 RESI 2 DATE 1942 2 PLAC New Haven, Connecticut 2 SOUR @S-1274694122@ 3 PAGE National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Connecticut 3 _APID 1,1002::339467 1 RESI Age in 1910: 23Marital Status: Single; Relation to Head of House: Son 2 DATE 1910 2 PLAC Waterbury Ward 2, New Haven, Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::156808950 1 RESI 2 DATE 1929 2 PLAC Waterbury, Connecticut, USA 2 SOUR @S-1274709580@ 3 _APID 1,2469::49702183 1 RESI Age: 43Marital Status: Married; Relation to Head of House: Head 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::86343885 1 RESI 2 DATE 1935 2 PLAC Naugatuck, New Haven, Connecticut 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445975 1 RESI Age: 53Marital Status: Married; Relation to Head of House: Head 2 DATE 1 Apr 1940 2 PLAC Naugatuck, New Haven, Connecticut, United States 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445975 1 RESI Age: 33Marital Status: Married; Relation to Head of House: Head 2 DATE 1920 2 PLAC Waterbury Ward 2, New Haven, Connecticut 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313063 1 SEX M 1 NAME Burdon /Hyde/ 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621054 1 NAME Burdon T /Hyde/ 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::156808950 1 NAME Burdon /Hyde/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445975 1 NAME Burdon P /Hyde/ 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313063 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=11 1 FAMC @F16@ 1 FAMS @F8@ 0 @P12@ INDI 1 NAME Mark /Hyde/ 1 SEX M 1 FAMC @F4@ 1 FAMS @F7@ 0 @P13@ INDI 1 _FACE 100002436287428 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Susan Peacock - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100002436287428 1 SEX F 1 NAME Susan /Hyde/ 1 FAMC @F4@ 1 FAMS @F65@ 1 FAMS @F69@ 0 @P14@ INDI 1 SEX M 1 NAME Matthew Glover /Hyde/ 1 FAMC @F4@ 1 FAMS @F6@ 0 @P15@ INDI 1 NAME Richard /Hyde/ Jr 1 SEX M 1 FAMC @F4@ 1 FAMS @F5@ 0 @P16@ INDI 1 BIRT 2 DATE Jan 1892 2 PLAC Newtown, Conneticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242142 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085864 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 8B; Enumeration District: 1090; Image: 862 3 _APID 1,6061::41974188 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Hamden, New Haven, Connecticut; Roll: 273; Page: 31B; Enumeration District: 141; Image: 427.0; FHL microfilm: 2340008 3 _APID 1,6224::124152511 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Newtown, Fairfield, Connecticut; Roll: T624_127; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374140 3 _APID 1,7884::156145227 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Newtown, Fairfield, Connecticut; Roll: 134; Page: 3B; Enumeration District: 0081; FHL microfilm: 1240134 3 _APID 1,7602::7010101 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Newtown, Fairfield, Connecticut; Roll: T625_178; Page: 5A; Enumeration District: 133; Image: 402 3 _APID 1,6061::6271433 1 RESI Age: 27Marital Status: Married; Relation to Head of House: Wife 2 DATE 1920 2 PLAC Manhattan Assembly District 15, New York, New York 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 8B; Enumeration District: 1090; Image: 862 3 _APID 1,6061::41974188 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Newtown, Fairfield, Connecticut; Roll: T625_178; Page: 5A; Enumeration District: 133; Image: 402 3 _APID 1,6061::6271433 1 NAME Florence /Beecher/ 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242142 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085864 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 8B; Enumeration District: 1090; Image: 862 3 _APID 1,6061::41974188 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Hamden, New Haven, Connecticut; Roll: 273; Page: 31B; Enumeration District: 141; Image: 427.0; FHL microfilm: 2340008 3 _APID 1,6224::124152511 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Newtown, Fairfield, Connecticut; Roll: T624_127; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374140 3 _APID 1,7884::156145227 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Newtown, Fairfield, Connecticut; Roll: 134; Page: 3B; Enumeration District: 0081; FHL microfilm: 1240134 3 _APID 1,7602::7010101 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Newtown, Fairfield, Connecticut; Roll: T625_178; Page: 5A; Enumeration District: 133; Image: 402 3 _APID 1,6061::6271433 1 RESI Age: 8Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1900 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Newtown, Fairfield, Connecticut; Roll: 134; Page: 3B; Enumeration District: 0081; FHL microfilm: 1240134 3 _APID 1,7602::7010101 1 RESI Age in 1910: 18Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1910 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Newtown, Fairfield, Connecticut; Roll: T624_127; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374140 3 _APID 1,7884::156145227 1 RESI Age: 38Marital Status: Married; Relation to Head of House: Wife 2 DATE 1930 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242142 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Hamden, New Haven, Connecticut; Roll: 273; Page: 31B; Enumeration District: 141; Image: 427.0; FHL microfilm: 2340008 3 _APID 1,6224::124152511 1 RESI 2 DATE 1935 2 PLAC New York, New York, New York 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085864 1 RESI Age: 48Marital Status: Married; Relation to Head of House: Wife 2 DATE 1 Apr 1940 2 PLAC New York, New York, New York, United States 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085864 1 SEX F 1 NAME Florence B /Budd/ 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Newtown, Fairfield, Connecticut; Roll: T625_178; Page: 5A; Enumeration District: 133; Image: 402 3 _APID 1,6061::6271433 1 NAME Florence E /Beecher/ 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Hamden, New Haven, Connecticut; Roll: 273; Page: 31B; Enumeration District: 141; Image: 427.0; FHL microfilm: 2340008 3 _APID 1,6224::124152511 1 NAME Florence B /Budd/ 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242142 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=16 1 FAMC @F17@ 1 FAMS @F15@ 0 @P17@ INDI 1 BIRT 2 DATE 2 Aug 1892 2 PLAC Grand Rapids, Michigan 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242110 2 SOUR @S-1274694122@ 3 PAGE National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Connecticut 3 _APID 1,1002::2766528 2 SOUR @S-1274694086@ 3 PAGE Registration State: Illinois; Registration County: Cook; Roll: 1613516; Draft Board: 41 3 _APID 1,6482::665429 2 SOUR @S-1274700920@ 3 PAGE Year: 1937; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5958; Line: 11; Page Number: 112 3 _APID 1,7488::20472229 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085863 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 8B; Enumeration District: 1090; Image: 862 3 _APID 1,6061::41974187 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Newtown, Fairfield, Connecticut; Roll: T625_178; Page: 5A; Enumeration District: 133; Image: 402 3 _APID 1,6061::6271434 1 RESI Age: 28Marital Status: Married; Relation to Head of House: Head 2 DATE 1920 2 PLAC Manhattan Assembly District 15, New York, New York 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 8B; Enumeration District: 1090; Image: 862 3 _APID 1,6061::41974187 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Newtown, Fairfield, Connecticut; Roll: T625_178; Page: 5A; Enumeration District: 133; Image: 402 3 _APID 1,6061::6271434 1 NAME Stephen E /Budd/ 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242110 2 SOUR @S-1274694122@ 3 PAGE National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Connecticut 3 _APID 1,1002::2766528 2 SOUR @S-1274694086@ 3 PAGE Registration State: Illinois; Registration County: Cook; Roll: 1613516; Draft Board: 41 3 _APID 1,6482::665429 2 SOUR @S-1274700920@ 3 PAGE Year: 1937; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5958; Line: 11; Page Number: 112 3 _APID 1,7488::20472229 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085863 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Manhattan Assembly District 15, New York, New York; Roll: T625_1213; Page: 8B; Enumeration District: 1090; Image: 862 3 _APID 1,6061::41974187 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Newtown, Fairfield, Connecticut; Roll: T625_178; Page: 5A; Enumeration District: 133; Image: 402 3 _APID 1,6061::6271434 1 RESI 2 DATE 1935 2 PLAC New York, New York, New York 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085863 1 RESI Age: 47Marital Status: Married; Relation to Head of House: Head 2 DATE 1 Apr 1940 2 PLAC New York, New York, New York, United States 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085863 1 EVEN 2 TYPE Departure 2 PLAC Hamilton, Bermuda 2 SOUR @S-1274700920@ 3 PAGE Year: 1937; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5958; Line: 11; Page Number: 112 3 _APID 1,7488::20472229 1 EVEN Age: 45 2 TYPE Arrival 2 DATE 4 Apr 1937 2 PLAC New York, New York 2 SOUR @S-1274700920@ 3 PAGE Year: 1937; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5958; Line: 11; Page Number: 112 3 _APID 1,7488::20472229 1 RESI 2 PLAC Chicago, Cook, Illinois 2 SOUR @S-1274694086@ 3 PAGE Registration State: Illinois; Registration County: Cook; Roll: 1613516; Draft Board: 41 3 _APID 1,6482::665429 1 RESI 2 DATE 1942 2 PLAC Fairfield, Connecticut 2 SOUR @S-1274694122@ 3 PAGE National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Connecticut 3 _APID 1,1002::2766528 1 RESI Age: 38Marital Status: Married; Relation to Head of House: Head 2 DATE 1930 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242110 1 DEAT 2 PLAC Newtown, Conneticut 1 SEX M 1 NAME Stephan /Budd/ 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Newtown, Fairfield, Connecticut; Roll: T625_178; Page: 5A; Enumeration District: 133; Image: 402 3 _APID 1,6061::6271434 1 NAME Stephen Edward /Budd/ 2 SOUR @S-1274694086@ 3 PAGE Registration State: Illinois; Registration County: Cook; Roll: 1613516; Draft Board: 41 3 _APID 1,6482::665429 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=17 1 FAMS @F15@ 0 @P18@ INDI 1 NAME Anita /Oldham/ 1 SEX F 1 FAMS @F5@ 0 @P19@ INDI 1 _FACE 1044643668 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Richard Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/1044643668 1 SEX M 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Richard Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/1044643668 1 NAME Richard /Hyde/ 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Richard Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/1044643668 1 FAMC @F5@ 1 FAMS @F66@ 0 @P20@ INDI 1 _FACE 100001135093411 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Rebecca Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100001135093411 1 SEX F 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Rebecca Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100001135093411 1 NAME Rebecca /Hyde/ 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Rebecca Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100001135093411 1 FAMC @F5@ 1 FAMS @F70@ 0 @P21@ INDI 1 _FACE 100000764455415 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Bridget Houston Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100000764455415 1 SEX F 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Bridget Houston Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100000764455415 1 NAME Bridget /Houston/ 1 FAMS @F6@ 0 @P22@ INDI 1 _FACE 35700234 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Polly Thurston - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/35700234 1 SEX F 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Polly Thurston - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/35700234 1 NAME Polly /Thurston/ 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Polly Thurston - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/35700234 1 FAMC @F6@ 0 @P23@ INDI 1 _FACE 100000872212425 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Maggie Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100000872212425 1 SEX F 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Maggie Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100000872212425 1 NAME Maggie /Hyde/ 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Maggie Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100000872212425 1 FAMC @F6@ 0 @P24@ INDI 1 _FACE 100000149570571 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Emma Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100000149570571 1 SEX F 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Emma Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100000149570571 1 NAME Emma /Hyde/ 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Emma Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100000149570571 1 FAMC @F6@ 0 @P25@ INDI 1 BIRT 2 DATE 03/03/1957 2 PLAC Lansing, Eaton, Michigan, USA 2 SOUR @S-1274702355@ 3 _APID 1,1788::349271377 1 RESI 2 DATE 1993 2 PLAC Naperville, IL 2 SOUR @S-1274702355@ 3 _APID 1,1788::349271377 1 NAME Douglas Edwin /Peacock/ 2 SOUR @S-1274702355@ 3 _APID 1,1788::349271377 1 SEX M 1 FAMS @F69@ 0 @P26@ INDI 1 SEX F 1 NAME Kathleen /Cleary/ 1 FAMC @F65@ 0 @P27@ INDI 1 SEX F 1 NAME Elizabeth /Cleary/ 1 FAMC @F65@ 0 @P28@ INDI 1 NAME Brian /Cleary/ 2 SOUR @S-1251844933@ 3 _APID 1,8837::3200809 1 SEX M 1 FAMS @F64@ 1 FAMS @F65@ 0 @P29@ INDI 1 _FACE 637467034 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Tammie Lynn Cleary - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/637467034 1 SEX F 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Tammie Lynn Cleary - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/637467034 1 NAME Tammie /Lynn/ 1 FAMC @F65@ 1 FAMS @F71@ 0 @P30@ INDI 1 _FACE 1840211884 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Meg Dennen - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/1840211884 1 SEX F 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Meg Dennen - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/1840211884 1 NAME Meg /Cleary/ 1 FAMC @F65@ 0 @P31@ INDI 1 _FACE 100005086813683 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Richard Cleary - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100005086813683 1 SEX M 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Richard Cleary - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100005086813683 1 NAME Richard /Cleary/ 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Richard Cleary - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100005086813683 1 FAMC @F65@ 0 @P32@ INDI 1 NAME Ryan /Hyde/ 1 SEX M 1 FAMC @F7@ 0 @P33@ INDI 1 NAME Christopher /Hyde/ 1 SEX M 1 FAMC @F7@ 0 @P34@ INDI 1 SEX F 1 NAME Ellen /McCarthy/ 1 FAMS @F7@ 0 @P35@ INDI 1 BIRT 2 DATE 13 Feb 1857 2 PLAC Stonington Boro, Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::2576811 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621052 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682447 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 28A; Enumeration District: 035; Image: 0057 3 _APID 1,6742::17017049 1 RESI Age: 23Marital Status: Married; Relation to Head of House: Wife 2 DATE 1880 2 PLAC Waterbury, New Haven, Connecticut, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 28A; Enumeration District: 035; Image: 0057 3 _APID 1,6742::17017049 1 NAME Jane Pelton /Burdon/ 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::2576811 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621052 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682447 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 28A; Enumeration District: 035; Image: 0057 3 _APID 1,6742::17017049 1 DEAT Obituary, New York Times March 2, 1925, Service and burial in Waterbury, Connecticut 2 DATE 10 Mar 1925 2 PLAC Chestnut Hill, Pennsylvania 1 RESI Age: 42Marital Status: Married; Relation to Head of House: Wife 2 DATE 1900 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621052 1 RESI Age in 1910: 51Marital Status: Widowed; Relation to Head of House: Head 2 DATE 1910 2 PLAC Waterbury Ward 2, New Haven, Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::2576811 1 SEX F 1 NAME J. B. /Hyde/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 28A; Enumeration District: 035; Image: 0057 3 _APID 1,6742::17017049 1 BIRT 2 DATE 13 Feb 1857 2 PLAC Brooklyn, Kings County, New York 1 NAME Jane T /Hyde/ 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::2576811 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=35 1 FAMS @F16@ 0 @P36@ INDI 1 BIRT 2 DATE 18 Dec 1855 2 PLAC Mystic, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621051 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682446 2 SOUR @S-1274697474@ 3 _APID 1,2557::1070820 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 28A; Enumeration District: 035; Image: 0057 3 _APID 1,6742::17017184 2 SOUR @S-1274669767@ 3 PAGE Year: 1860; Census Place: Stonington, New London, Connecticut; Roll: M653_89; Page: 35; Image: 36; Family History Library Film: 803089 3 _APID 1,7667::17500035 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Stonington, New London, Connecticut; Roll: M593_114; Page: 769A; Image: 674; Family History Library Film: 545613 3 _APID 1,7163::1944520 1 NAME Theophilus Rogers /Hyde/ 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621051 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682446 2 SOUR @S-1274697474@ 3 _APID 1,2557::1070820 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 28A; Enumeration District: 035; Image: 0057 3 _APID 1,6742::17017184 2 SOUR @S-1274669794@ 3 _APID 1,8936::14723 2 SOUR @S-1274669767@ 3 PAGE Year: 1860; Census Place: Stonington, New London, Connecticut; Roll: M653_89; Page: 35; Image: 36; Family History Library Film: 803089 3 _APID 1,7667::17500035 2 SOUR @S-1274700230@ 3 _APID 1,3599::3453824 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Stonington, New London, Connecticut; Roll: M593_114; Page: 769A; Image: 674; Family History Library Film: 545613 3 _APID 1,7163::1944520 1 RESI 2 PLAC Stonington, New London, Connecticut 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Stonington, New London, Connecticut; Roll: M593_114; Page: 769A; Image: 674; Family History Library Film: 545613 3 _APID 1,7163::1944520 1 RESI Age in 1870: 15 2 DATE 1870 2 PLAC Stonington, New London, Connecticut, United States 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Stonington, New London, Connecticut; Roll: M593_114; Page: 769A; Image: 674; Family History Library Film: 545613 3 _APID 1,7163::1944520 1 RESI Age in 1860: 4 2 DATE 1860 2 PLAC Stonington, New London, Connecticut, United States 2 SOUR @S-1274669767@ 3 PAGE Year: 1860; Census Place: Stonington, New London, Connecticut; Roll: M653_89; Page: 35; Image: 36; Family History Library Film: 803089 3 _APID 1,7667::17500035 1 RESI Age: 25Marital Status: Married; Relation to Head of House: Self 2 DATE 1880 2 PLAC Waterbury, New Haven, Connecticut, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 28A; Enumeration District: 035; Image: 0057 3 _APID 1,6742::17017184 1 DEAT Age at Death: 51 2 DATE 14 Dec 1907 2 PLAC Rochester, Minnesota 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682446 2 SOUR @S-1274697474@ 3 _APID 1,2557::1070820 1 BURI 2 PLAC Connecticut 2 SOUR @S-1274697474@ 3 _APID 1,2557::1070820 1 RESI Age: 44Marital Status: Married; Relation to Head of House: Head 2 DATE 1900 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621051 1 SEX M 1 NAME Theophilus Rogers Jr /Hyde/ Jr 2 SOUR @S-1274669794@ 3 _APID 1,8936::14723 1 NAME T. R. /Hyde/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 28A; Enumeration District: 035; Image: 0057 3 _APID 1,6742::17017184 1 NAME Theophilus R /Hyde/ 2 SOUR @S-1274697474@ 3 _APID 1,2557::1070820 1 NAME Theophilus Rodgers /Hyde/ 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=36 1 FAMC @F42@ 1 FAMS @F16@ 0 @P37@ INDI 1 BIRT 2 DATE November 17, 1921 2 PLAC Waterbury, Connecticuit 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445989 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::124281303 2 SOUR @S-1274711329@ 3 _APID 1,3269::43900 2 SOUR @S-1274711529@ 3 _APID 1,1607::146283 2 SOUR @S-1274703265@ 3 PAGE Number: 045-32-9945; Issue State: Connecticut; Issue Date: 1957-1958 3 _APID 1,3693::23631445 1 DEAT Age: 68 2 DATE March 08, 1990 2 PLAC Dorset, Bennington, Vermont 2 SOUR @S-1274711329@ 3 _APID 1,3269::43900 2 SOUR @S-1274711529@ 3 _APID 1,1607::146283 2 SOUR @S-1274703265@ 3 PAGE Number: 045-32-9945; Issue State: Connecticut; Issue Date: 1957-1958 3 _APID 1,3693::23631445 1 NAME Josephine /Hyde/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445989 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::124281303 2 SOUR @S-1274711329@ 3 _APID 1,3269::43900 2 SOUR @S-1274711529@ 3 _APID 1,1607::146283 2 SOUR @S-1274703265@ 3 PAGE Number: 045-32-9945; Issue State: Connecticut; Issue Date: 1957-1958 3 _APID 1,3693::23631445 1 RESI Age: 8Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::124281303 1 RESI 2 PLAC Dorset, Vermont 2 SOUR @S-1274711529@ 3 _APID 1,1607::146283 1 RESI 2 PLAC Dorset, VT 2 SOUR @S-1274711329@ 3 _APID 1,3269::43900 1 RESI Age: 8Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::124281303 1 RESI 2 DATE 1935 2 PLAC Naugatuck, New Haven, Connecticut 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445989 1 RESI Age: 18Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1 Apr 1940 2 PLAC Naugatuck, New Haven, Connecticut, United States 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445989 1 SEX F 1 NAME Josephine Hyde /Green/ 2 SOUR @S-1274711529@ 3 _APID 1,1607::146283 1 NAME Josephine H /Green/ 2 SOUR @S-1274711329@ 3 _APID 1,3269::43900 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=37 1 FAMC @F8@ 1 FAMS @F9@ 0 @P38@ INDI 1 BIRT 2 DATE 30 Oct 1911 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313065 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445980 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::124281314 2 SOUR @S-1274700920@ 3 PAGE Year: 1941; Microfilm Serial: T715; Microfilm Roll: T715_6546; Line: 20; Page Number: 159 3 _APID 1,7488::1006377602 2 SOUR @S-1274700840@ 3 _APID 1,4124::863594 2 SOUR @S-1274703265@ 3 PAGE Number: 044-01-1130; Issue State: Connecticut; Issue Date: Before 1951 3 _APID 1,3693::29714065 1 RESI Age: 18Marital Status: Single; Relation to Head of House: Son 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::124281314 1 NAME Burdon P /Hyde/ Jr. 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313065 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445980 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::124281314 2 SOUR @S-1274700920@ 3 PAGE Year: 1941; Microfilm Serial: T715; Microfilm Roll: T715_6546; Line: 20; Page Number: 159 3 _APID 1,7488::1006377602 2 SOUR @S-1274700840@ 3 _APID 1,4124::863594 2 SOUR @S-1274703265@ 3 PAGE Number: 044-01-1130; Issue State: Connecticut; Issue Date: Before 1951 3 _APID 1,3693::29714065 1 DEAT Age: 75 Years 2 DATE 9 November 1986 2 PLAC Torrington, Connecticut 2 SOUR @S-1274700840@ 3 _APID 1,4124::863594 2 SOUR @S-1274703265@ 3 PAGE Number: 044-01-1130; Issue State: Connecticut; Issue Date: Before 1951 3 _APID 1,3693::29714065 1 RESI Marital Status: Married 2 PLAC Litchfield, Connecticut 2 SOUR @S-1274700840@ 3 _APID 1,4124::863594 1 EVEN 2 TYPE Departure 2 PLAC New York, New York 2 SOUR @S-1274700920@ 3 PAGE Year: 1941; Microfilm Serial: T715; Microfilm Roll: T715_6546; Line: 20; Page Number: 159 3 _APID 1,7488::1006377602 1 EVEN Age: 29 2 TYPE Arrival 2 DATE 22 May 1941 2 PLAC New York, New York 2 SOUR @S-1274700920@ 3 PAGE Year: 1941; Microfilm Serial: T715; Microfilm Roll: T715_6546; Line: 20; Page Number: 159 3 _APID 1,7488::1006377602 1 RESI Age: 18Marital Status: Single; Relation to Head of House: Son 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::124281314 1 RESI 2 DATE 1935 2 PLAC Naugatuck, New Haven, Connecticut 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445980 1 RESI Age: 27Marital Status: Single; Relation to Head of House: Son 2 DATE 1 Apr 1940 2 PLAC Naugatuck, New Haven, Connecticut, United States 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445980 1 RESI Age: 8Marital Status: Single; Relation to Head of House: Son 2 DATE 1920 2 PLAC Waterbury Ward 2, New Haven, Connecticut 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313065 1 SEX M 1 NAME Burdon /Hyde/ 2 SOUR @S-1274703265@ 3 PAGE Number: 044-01-1130; Issue State: Connecticut; Issue Date: Before 1951 3 _APID 1,3693::29714065 1 NAME Burdon /Hyde/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 15B; Enumeration District: 5-136 3 _APID 1,2442::135445980 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=38 1 FAMC @F8@ 0 @P39@ INDI 1 BIRT 2 DATE 8 Apr 1914 2 PLAC Naugatuck, New Haven, Connecticut 2 SOUR @S-1274703265@ 3 PAGE Number: 176-09-9853; Issue State: Pennsylvania; Issue Date: Before 1951 3 _APID 1,3693::29714807 2 SOUR @S-1274700920@ 3 PAGE Year: 1936; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5868; Line: 24; Page Number: 185 3 _APID 1,7488::22269140 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::124281329 2 SOUR @S-1274700840@ 3 _APID 1,4124::666866 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313066 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445984 1 RESI 2 DATE 1935 2 PLAC Naugatuck, New Haven, Connecticut 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445984 1 RESI Age: 26Marital Status: Married; Relation to Head of House: Son 2 DATE 1 Apr 1940 2 PLAC Naugatuck, New Haven, Connecticut, United States 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::124281329 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313066 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445984 1 NAME David A /Hyde/ 2 SOUR @S-1274703265@ 3 PAGE Number: 176-09-9853; Issue State: Pennsylvania; Issue Date: Before 1951 3 _APID 1,3693::29714807 2 SOUR @S-1274700920@ 3 PAGE Year: 1936; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5868; Line: 24; Page Number: 185 3 _APID 1,7488::22269140 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::124281329 2 SOUR @S-1274700840@ 3 _APID 1,4124::666866 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313066 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445984 1 RESI Age: 6Marital Status: Single; Relation to Head of House: Son 2 DATE 1920 2 PLAC Waterbury Ward 2, New Haven, Connecticut 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313066 1 RESI Marital Status: Married 2 PLAC Naugatuck, Connecticut 2 SOUR @S-1274700840@ 3 _APID 1,4124::666866 1 DEAT Age: 62 Years 2 DATE 20 November 1976 2 PLAC Naugatuck, New Haven, Connecticut 2 SOUR @S-1274703265@ 3 PAGE Number: 176-09-9853; Issue State: Pennsylvania; Issue Date: Before 1951 3 _APID 1,3693::29714807 2 SOUR @S-1274700840@ 3 _APID 1,4124::666866 1 RESI Age: 16Marital Status: Single; Relation to Head of House: Son 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 6B; Enumeration District: 219; Image: 634.0; FHL microfilm: 2340014 3 _APID 1,6224::124281329 1 EVEN 2 TYPE Departure 2 PLAC Southampton, England 2 SOUR @S-1274700920@ 3 PAGE Year: 1936; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5868; Line: 24; Page Number: 185 3 _APID 1,7488::22269140 1 EVEN Age: 22 2 TYPE Arrival 2 DATE 15 Sep 1936 2 PLAC New York, New York 2 SOUR @S-1274700920@ 3 PAGE Year: 1936; Arrival: New York; Microfilm Serial: T715; Microfilm Roll: T715_5868; Line: 24; Page Number: 185 3 _APID 1,7488::22269140 1 BIRT 2 DATE abt 1914 2 PLAC Connecticut 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T625_194; Page: 4B; Enumeration District: 440; Image: 867 3 _APID 1,6061::72313066 1 SEX M 1 NAME David /Hyde/ 2 SOUR @S-1274703265@ 3 PAGE Number: 176-09-9853; Issue State: Pennsylvania; Issue Date: Before 1951 3 _APID 1,3693::29714807 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Naugatuck, New Haven, Connecticut; Roll: T627_518; Page: 16A; Enumeration District: 5-136 3 _APID 1,2442::135445984 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=39 1 FAMC @F8@ 0 @P40@ INDI 1 BIRT 2 DATE 14 Jul 1861 2 PLAC Waterbury, New Haven, Connecticut, United States 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622515 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Naugatuck Ward 3, New Haven, Connecticut; Roll: T624_137; Page: 23A; Enumeration District: 0371; FHL microfilm: 1374150 3 _APID 1,7884::2496931 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123870 2 SOUR @S-1274697532@ 3 _APID 1,70057::384851 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Waterbury, New Haven, Connecticut; Roll: M593_112; Page: 789B; Image: 702; Family History Library Film: 545611 3 _APID 1,7163::1408507 2 SOUR @S-1274700230@ 3 _APID 1,3599::76204 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 171B; Enumeration District: 041; Image: 0344 3 _APID 1,6742::17025072 1 NAME Josephine /Allerton/ 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622515 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Naugatuck Ward 3, New Haven, Connecticut; Roll: T624_137; Page: 23A; Enumeration District: 0371; FHL microfilm: 1374150 3 _APID 1,7884::2496931 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123870 2 SOUR @S-1274697532@ 3 _APID 1,70057::384851 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Waterbury, New Haven, Connecticut; Roll: M593_112; Page: 789B; Image: 702; Family History Library Film: 545611 3 _APID 1,7163::1408507 2 SOUR @S-1274700230@ 3 _APID 1,3599::76204 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 171B; Enumeration District: 041; Image: 0344 3 _APID 1,6742::17025072 1 DEAT Waterbury Hospital, Age at Death: 64 2 DATE 26 Aug 1925 2 PLAC Waterbury, New Haven, Connecticut, United States of America 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123870 2 SOUR @S-1274697532@ 3 _APID 1,70057::384851 1 RESI Age: 18Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1880 2 PLAC Waterbury, New Haven, Connecticut, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 171B; Enumeration District: 041; Image: 0344 3 _APID 1,6742::17025072 1 RESI 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Waterbury, New Haven, Connecticut; Roll: M593_112; Page: 789B; Image: 702; Family History Library Film: 545611 3 _APID 1,7163::1408507 1 RESI Age in 1870: 9 2 DATE 1870 2 PLAC Waterbury, New Haven, Connecticut, United States 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Waterbury, New Haven, Connecticut; Roll: M593_112; Page: 789B; Image: 702; Family History Library Film: 545611 3 _APID 1,7163::1408507 1 BURI 2 PLAC Waterbury, New Haven County, Connecticut, USA 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123870 2 SOUR @S-1274697532@ 3 _APID 1,70057::384851 1 RESI Age: 37Marital Status: Married; Relation to Head of House: Wife 2 DATE 1900 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622515 1 DEAT 2 DATE 26 Aug 1925 2 PLAC Waterbury, New Haven, Connecticut, United States of America 1 RESI Age in 1910: 49Marital Status: Widowed; Relation to Head of House: Head 2 DATE 1910 2 PLAC Naugatuck Ward 3, New Haven, Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Naugatuck Ward 3, New Haven, Connecticut; Roll: T624_137; Page: 23A; Enumeration District: 0371; FHL microfilm: 1374150 3 _APID 1,7884::2496931 1 SEX F 1 NAME Josephine Darling /Webster/ 1 NAME Josephine /Webster/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 171B; Enumeration District: 041; Image: 0344 3 _APID 1,6742::17025072 1 NAME Josephine D. /Allerton/ 2 SOUR @S-1274700230@ 3 _APID 1,3599::76204 1 NAME Josephine D /Webster/ 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Waterbury, New Haven, Connecticut; Roll: M593_112; Page: 789B; Image: 702; Family History Library Film: 545611 3 _APID 1,7163::1408507 1 NAME Josephine D Webster /Allerton/ 2 SOUR @S-1274697532@ 3 _APID 1,70057::384851 1 NAME Josephine D /Webster Allerton/ 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123870 1 NAME Josephine D. /Webster/ 1 NAME Josephine D /Webster/ 1 NAME Josephine D /Webster/ 1 NAME Josephine D /Webster/ 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=40 1 FAMC @F40@ 1 FAMS @F10@ 0 @P41@ INDI 1 BIRT 2 DATE 27 Jan 1860 2 PLAC New York, New York, New York, United States 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622514 2 SOUR @S-1274697532@ 3 _APID 1,70057::334859 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123869 1 NAME George Milton /Allerton/ 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622514 2 SOUR @S-1274697532@ 3 _APID 1,70057::334859 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123869 1 DEAT Age at Death: 49 2 DATE 16 Oct 1909 2 PLAC Waterbury, New Haven, Connecticut, United States of America 2 SOUR @S-1274697532@ 3 _APID 1,70057::334859 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123869 1 RESI Age: 40Marital Status: Married; Relation to Head of House: Head 2 DATE 1900 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622514 1 BURI 2 PLAC Waterbury, New Haven County, Connecticut, USA 2 SOUR @S-1274697532@ 3 _APID 1,70057::334859 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123869 1 DEAT 2 DATE 16 Oct 1909 2 PLAC Waterbury, New Haven, Connecticut, United States of America 1 SEX M 1 NAME George M /Allerton/ 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123869 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=41 1 FAMC @F12@ 1 FAMS @F10@ 0 @P42@ INDI 1 BIRT 2 DATE 29 Mar 1917 2 PLAC Maryland 2 SOUR @S-1274703265@ 3 PAGE Number: 045-30-8688; Issue State: Connecticut; Issue Date: 1954-1956 3 _APID 1,3693::23663489 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198799 2 SOUR @S-906585971@ 3 _APID 1,70628::787543 2 SOUR @S-906585969@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Clifton Park; County: Saratoga; Page: 1 3 _APID 1,2704::17925858 2 SOUR @S-1274700840@ 3 _APID 1,4124::1178674 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Baltimore Ward 15, Baltimore (Independent City), Maryland; Roll: T625_664; Page: 15B; Enumeration District: 254; Image: 549 3 _APID 1,6061::38878347 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2106; Page: 10A; Enumeration District: 0666; Image: 225.0; FHL microfilm: 2341840 3 _APID 1,6224::55403763 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1930 2 PLAC Philadelphia, Philadelphia, Pennsylvania, USA 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2106; Page: 10A; Enumeration District: 0666; Image: 225.0; FHL microfilm: 2341840 3 _APID 1,6224::55403763 1 NAME Robert Lee /Green/ 2 SOUR @S-1274703265@ 3 PAGE Number: 045-30-8688; Issue State: Connecticut; Issue Date: 1954-1956 3 _APID 1,3693::23663489 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198799 2 SOUR @S-906585971@ 3 _APID 1,70628::787543 2 SOUR @S-906585969@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Clifton Park; County: Saratoga; Page: 1 3 _APID 1,2704::17925858 2 SOUR @S-1274700840@ 3 _APID 1,4124::1178674 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Baltimore Ward 15, Baltimore (Independent City), Maryland; Roll: T625_664; Page: 15B; Enumeration District: 254; Image: 549 3 _APID 1,6061::38878347 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2106; Page: 10A; Enumeration District: 0666; Image: 225.0; FHL microfilm: 2341840 3 _APID 1,6224::55403763 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1920 2 PLAC Baltimore Ward 15, Baltimore (Independent City), Maryland, USA 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Baltimore Ward 15, Baltimore (Independent City), Maryland; Roll: T625_664; Page: 15B; Enumeration District: 254; Image: 549 3 _APID 1,6061::38878347 1 RESI Marital Status: Widowed 2 PLAC 702, Out-of-State, Vermont 2 SOUR @S-1274700840@ 3 _APID 1,4124::1178674 1 DEAT 2 DATE 8 Feb 1994 2 PLAC Dorset, Bennington, Vermont, United States of America 2 SOUR @S-1274703265@ 3 PAGE Number: 045-30-8688; Issue State: Connecticut; Issue Date: 1954-1956 3 _APID 1,3693::23663489 2 SOUR @S-906585971@ 3 _APID 1,70628::787543 2 SOUR @S-1274700840@ 3 _APID 1,4124::1178674 1 RESI Relation to Head of House: Grandson 2 DATE 1 June 1925 2 PLAC Clifton Park, Saratoga, New York, United States 2 SOUR @S-906585969@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Clifton Park; County: Saratoga; Page: 1 3 _APID 1,2704::17925858 1 BURI 2 PLAC Dorset, Bennington County, Vermont, USA 2 SOUR @S-906585971@ 3 _APID 1,70628::787543 1 RESI 2 DATE 1935 2 PLAC Carroll, Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198799 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1 Apr 1940 2 PLAC Carroll, Maryland, USA 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198799 1 SEX M 1 NAME Robert L. /Green/ 2 SOUR @S-1274703265@ 3 PAGE Number: 045-30-8688; Issue State: Connecticut; Issue Date: 1954-1956 3 _APID 1,3693::23663489 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=42 1 FAMC @F23@ 1 FAMS @F9@ 0 @P43@ INDI 1 BIRT 2 DATE abt 1890 2 PLAC Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198798 2 SOUR @S-906585969@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Clifton Park; County: Saratoga; Page: 1 3 _APID 1,2704::17925857 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Baltimore Ward 15, Baltimore (Independent City), Maryland; Roll: T625_664; Page: 15B; Enumeration District: 254; Image: 549 3 _APID 1,6061::38878344 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2106; Page: 10A; Enumeration District: 0666; Image: 225.0; FHL microfilm: 2341840 3 _APID 1,6224::55403797 1 RESI Marital Status: MarriedRelation to Head of House: Wife 2 DATE 1930 2 PLAC Philadelphia, Philadelphia, Pennsylvania, USA 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2106; Page: 10A; Enumeration District: 0666; Image: 225.0; FHL microfilm: 2341840 3 _APID 1,6224::55403797 1 NAME Marion H /Green/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198798 2 SOUR @S-906585969@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Clifton Park; County: Saratoga; Page: 1 3 _APID 1,2704::17925857 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Baltimore Ward 15, Baltimore (Independent City), Maryland; Roll: T625_664; Page: 15B; Enumeration District: 254; Image: 549 3 _APID 1,6061::38878344 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2106; Page: 10A; Enumeration District: 0666; Image: 225.0; FHL microfilm: 2341840 3 _APID 1,6224::55403797 1 RESI Marital Status: MarriedRelation to Head of House: Wife 2 DATE 1920 2 PLAC Baltimore Ward 15, Baltimore (Independent City), Maryland, USA 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Baltimore Ward 15, Baltimore (Independent City), Maryland; Roll: T625_664; Page: 15B; Enumeration District: 254; Image: 549 3 _APID 1,6061::38878344 1 RESI Relation to Head of House: Daughter 2 DATE 1 June 1925 2 PLAC Clifton Park, Saratoga, New York, United States 2 SOUR @S-906585969@ 3 PAGE New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Clifton Park; County: Saratoga; Page: 1 3 _APID 1,2704::17925857 1 RESI 2 DATE 1935 2 PLAC Carroll, Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198798 1 RESI Marital Status: MarriedRelation to Head of House: Wife 2 DATE 1 Apr 1940 2 PLAC Carroll, Maryland, USA 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198798 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=43 1 FAMS @F23@ 0 @P44@ INDI 1 BIRT 2 DATE Nov 20,1892 2 PLAC Frederick County, Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198797 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Baltimore Ward 15, Baltimore (Independent City), Maryland; Roll: T625_664; Page: 15B; Enumeration District: 254; Image: 549 3 _APID 1,6061::38878343 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2106; Page: 10A; Enumeration District: 0666; Image: 225.0; FHL microfilm: 2341840 3 _APID 1,6224::55403768 1 RESI Marital Status: MarriedRelation to Head of House: Head 2 DATE 1930 2 PLAC Philadelphia, Philadelphia, Pennsylvania, USA 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2106; Page: 10A; Enumeration District: 0666; Image: 225.0; FHL microfilm: 2341840 3 _APID 1,6224::55403768 1 NAME Robert Lee /Green/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198797 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Baltimore Ward 15, Baltimore (Independent City), Maryland; Roll: T625_664; Page: 15B; Enumeration District: 254; Image: 549 3 _APID 1,6061::38878343 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Philadelphia, Philadelphia, Pennsylvania; Roll: 2106; Page: 10A; Enumeration District: 0666; Image: 225.0; FHL microfilm: 2341840 3 _APID 1,6224::55403768 1 RESI Marital Status: MarriedRelation to Head of House: Head 2 DATE 1920 2 PLAC Baltimore Ward 15, Baltimore (Independent City), Maryland, USA 2 SOUR @S-1274702973@ 3 PAGE Year: 1920; Census Place: Baltimore Ward 15, Baltimore (Independent City), Maryland; Roll: T625_664; Page: 15B; Enumeration District: 254; Image: 549 3 _APID 1,6061::38878343 1 RESI 2 DATE 1935 2 PLAC Carroll, Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198797 1 RESI Marital Status: MarriedRelation to Head of House: Head 2 DATE 1 Apr 1940 2 PLAC Carroll, Maryland, USA 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198797 1 DEAT 2 DATE Feb 12,1946 2 PLAC At Home, Unionbridge, Maryland 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=44 1 FAMS @F23@ 0 @P45@ INDI 1 BIRT 2 DATE 31 May 1888 2 PLAC Waterbury, New Haven, Connecticut, United States of America 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622518 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Naugatuck Ward 3, New Haven, Connecticut; Roll: T624_137; Page: 23A; Enumeration District: 0371; FHL microfilm: 1374150 3 _APID 1,7884::181761922 2 SOUR @S-1274700230@ 3 _APID 1,3599::75984 2 SOUR @S-1274697532@ 3 _APID 1,70057::334815 2 SOUR @S-1274694086@ 3 PAGE Registration State: Connecticut; Registration County: New Haven; Roll: 1562004; Draft Board: 6 3 _APID 1,6482::25689897 2 SOUR @S-1274700840@ 3 _APID 1,4124::60897 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 280; Page: 24A; Enumeration District: 0239; Image: 69.0; FHL microfilm: 2340015 3 _APID 1,6224::9918767 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Watertown, Litchfield, Connecticut; Roll: T627_511; Page: 5B; Enumeration District: 3-72 3 _APID 1,2442::129816670 1 RESI 2 DATE 1935 2 PLAC Watertown, Litchfield, Connecticut 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Watertown, Litchfield, Connecticut; Roll: T627_511; Page: 5B; Enumeration District: 3-72 3 _APID 1,2442::129816670 1 RESI Marital Status: MarriedRelation to Head of House: Head 2 DATE 1 Apr 1940 2 PLAC Watertown, Litchfield, Connecticut, USA 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Watertown, Litchfield, Connecticut; Roll: T627_511; Page: 5B; Enumeration District: 3-72 3 _APID 1,2442::129816670 1 NAME George Milton /Allerton/ 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622518 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Naugatuck Ward 3, New Haven, Connecticut; Roll: T624_137; Page: 23A; Enumeration District: 0371; FHL microfilm: 1374150 3 _APID 1,7884::181761922 2 SOUR @S-1274700230@ 3 _APID 1,3599::75984 2 SOUR @S-1274697532@ 3 _APID 1,70057::334815 2 SOUR @S-1274694086@ 3 PAGE Registration State: Connecticut; Registration County: New Haven; Roll: 1562004; Draft Board: 6 3 _APID 1,6482::25689897 2 SOUR @S-1274700840@ 3 _APID 1,4124::60897 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 280; Page: 24A; Enumeration District: 0239; Image: 69.0; FHL microfilm: 2340015 3 _APID 1,6224::9918767 2 SOUR @S-1274709580@ 3 _APID 1,2469::2783495 1 RESI Marital Status: MarriedRelation to Head of House: Head 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut, USA 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 280; Page: 24A; Enumeration District: 0239; Image: 69.0; FHL microfilm: 2340015 3 _APID 1,6224::9918767 1 RESI Marital Status: Married 2 PLAC Watertown, Litchfield, Connecticut 2 SOUR @S-1274700840@ 3 _APID 1,4124::60897 1 DEAT Age at Death: 63 2 DATE 01 Mar 1952 2 PLAC Watertown, Litchfield, Connecticut, United States of America 2 SOUR @S-1274697532@ 3 _APID 1,70057::334815 2 SOUR @S-1274700840@ 3 _APID 1,4124::60897 1 RESI 2 PLAC New Haven, Connecticut 2 SOUR @S-1274694086@ 3 PAGE Registration State: Connecticut; Registration County: New Haven; Roll: 1562004; Draft Board: 6 3 _APID 1,6482::25689897 1 BURI 2 PLAC Waterbury, New Haven County, Connecticut, USA 2 SOUR @S-1274697532@ 3 _APID 1,70057::334815 1 RESI Age: 12Marital Status: Single; Relation to Head of House: Son 2 DATE 1900 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622518 1 DEAT 2 DATE 01 Mar 1952 2 PLAC Watertown, Litchfield, Connecticut, United States of America 1 RESI Age in 1910: 21Marital Status: Single; Relation to Head of House: Son 2 DATE 1910 2 PLAC Naugatuck Ward 3, New Haven, Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Naugatuck Ward 3, New Haven, Connecticut; Roll: T624_137; Page: 23A; Enumeration District: 0371; FHL microfilm: 1374150 3 _APID 1,7884::181761922 1 SEX M 1 NAME George M /Allerton/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Watertown, Litchfield, Connecticut; Roll: T627_511; Page: 5B; Enumeration District: 3-72 3 _APID 1,2442::129816670 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=45 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=2e222548-c45a-4471-bb58-40dbe585b185&tid=15509413&pid=45 2 FORM jpg 2 TITL Allerton 1 FAMC @F10@ 1 FAMS @F11@ 0 @P46@ INDI 1 BIRT 2 DATE 12 Jul 1835 2 PLAC Dutchess County, New York 2 SOUR @S-1274688114@ 3 PAGE Year: 1850; Census Place: Dover, Dutchess, New York; Roll: M432_497; Page: 327A; Image: 612 3 _APID 1,8054::11712140 1 DEAT Funeral Friday February 17, 1865 at the family residence at 55 East 26th Street, New York City 2 DATE 15 Feb 1865 2 PLAC New York City New York 1 NAME Lois /Mabbett/ 2 SOUR @S-1274688114@ 3 PAGE Year: 1850; Census Place: Dover, Dutchess, New York; Roll: M432_497; Page: 327A; Image: 612 3 _APID 1,8054::11712140 1 RESI Age: 14 2 DATE 1850 2 PLAC Dover, Dutchess, New York 2 SOUR @S-1274688114@ 3 PAGE Year: 1850; Census Place: Dover, Dutchess, New York; Roll: M432_497; Page: 327A; Image: 612 3 _APID 1,8054::11712140 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=46 1 FAMC @F22@ 1 FAMS @F12@ 0 @P47@ INDI 1 BIRT 2 DATE 01 Dec 1831 2 PLAC Washington, Dutchess, New York, United States of America 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: New York Ward 19 District 12 (2nd Enum), New York, New York; Roll: M593_1043; Page: 300B; Image: 132; Family History Library Film: 552542 3 _APID 1,7163::31287288 1 DEAT 2 DATE 2 Dec 1882 2 PLAC Naugatuck, New Haven, Connecticut, United States of America 1 NAME George Milton /Allerton/ 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: New York Ward 19 District 12 (2nd Enum), New York, New York; Roll: M593_1043; Page: 300B; Image: 132; Family History Library Film: 552542 3 _APID 1,7163::31287288 1 RESI 2 PLAC New York City, New York, New York 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: New York Ward 19 District 12 (2nd Enum), New York, New York; Roll: M593_1043; Page: 300B; Image: 132; Family History Library Film: 552542 3 _APID 1,7163::31287288 1 RESI Age in 1870: 39 2 DATE 1870 2 PLAC New York Ward 19 District 12 (2nd Enum), New York, New York, United States 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: New York Ward 19 District 12 (2nd Enum), New York, New York; Roll: M593_1043; Page: 300B; Image: 132; Family History Library Film: 552542 3 _APID 1,7163::31287288 1 SEX M 1 NAME G M /Allerton/ 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: New York Ward 19 District 12 (2nd Enum), New York, New York; Roll: M593_1043; Page: 300B; Image: 132; Family History Library Film: 552542 3 _APID 1,7163::31287288 1 DEAT 2 DATE 02 Dec 1882 2 PLAC Naugatuck, New Haven, Connecticut, United States of America 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=47 1 FAMC @F19@ 1 FAMS @F12@ 1 FAMS @F13@ 0 @P48@ INDI 1 BIRT 2 DATE 13 Apr 1884 2 PLAC Naugatuck, New Haven, Connecticut, United States of America 2 SOUR @S-1274700230@ 3 _APID 1,3599::75901 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622516 1 NAME Elsie Webster /Allerton/ 2 SOUR @S-1274700230@ 3 _APID 1,3599::75901 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622516 1 DEAT 2 DATE 1 Feb 1985 2 PLAC Verona, Essex, New Jersey, United States of America 1 BIRT 2 DATE 13 APR 1884 2 PLAC Naugatuck, CT 1 DEAT 2 DATE WFT Est. 1885-1978 1 RESI Age: 16Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1900 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622516 1 SEX F 1 DEAT 2 DATE 1 Feb 1985 2 PLAC Verona, Essex, New Jersey 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=48 1 FAMC @F10@ 1 FAMS @F14@ 0 @P49@ INDI 1 BIRT 2 DATE 24 July 1826 2 PLAC Connecticut 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 171B; Enumeration District: 041; Image: 0344 3 _APID 1,6742::17025058 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123868 2 SOUR @S-1274697532@ 3 _APID 1,70057::327058 1 DEAT Age at Death: 82 2 DATE 8 Jan 1909 2 PLAC Waterbury, New Haven, Connecticut, United States 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123868 2 SOUR @S-1274697532@ 3 _APID 1,70057::327058 1 BURI 2 PLAC Waterbury, New Haven County, Connecticut, USA 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123868 2 SOUR @S-1274697532@ 3 _APID 1,70057::327058 1 NAME Elizabeth /Webster/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 171B; Enumeration District: 041; Image: 0344 3 _APID 1,6742::17025058 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123868 2 SOUR @S-1274697532@ 3 _APID 1,70057::327058 1 RESI Age: 52Marital Status: Married; Relation to Head of House: Wife 2 DATE 1880 2 PLAC Waterbury, New Haven, Connecticut, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 171B; Enumeration District: 041; Image: 0344 3 _APID 1,6742::17025058 1 SEX F 1 NAME Elizabeth S Hickox /Webster/ 2 SOUR @S-1274697532@ 3 _APID 1,70057::327058 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=49 1 FAMS @F40@ 0 @P50@ INDI 1 BIRT 2 DATE 19 Jan 1816 2 PLAC West Hartford, Hartford, Connecticut, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 171B; Enumeration District: 041; Image: 0344 3 _APID 1,6742::44677902 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123867 2 SOUR @S-1274697532@ 3 _APID 1,70057::335573 1 DEAT Age at Death: 80 2 DATE 4 June 1896 2 PLAC New York, New York, USA 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123867 2 SOUR @S-1274697532@ 3 _APID 1,70057::335573 1 NAME John W. /Webster/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 171B; Enumeration District: 041; Image: 0344 3 _APID 1,6742::44677902 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123867 2 SOUR @S-1274697532@ 3 _APID 1,70057::335573 1 BURI 2 PLAC Connecticut 2 SOUR @S-1274697474@ 3 _APID 1,2557::2123867 2 SOUR @S-1274697532@ 3 _APID 1,70057::335573 1 RESI Age: 63Marital Status: Married; Relation to Head of House: Self 2 DATE 1880 2 PLAC Waterbury, New Haven, Connecticut, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Waterbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 171B; Enumeration District: 041; Image: 0344 3 _APID 1,6742::44677902 1 SEX M 1 NAME Jonathon Wilkinson /Webster/ 1 NAME John W /Webster/ 2 SOUR @S-1274697532@ 3 _APID 1,70057::335573 1 NAME Jonathan Wilkinson /Webster/ 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=50 1 FAMC @F41@ 1 FAMS @F40@ 0 @P51@ INDI 1 BIRT 2 DATE abt 1929 2 PLAC Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 280; Page: 24A; Enumeration District: 0239; Image: 69.0; FHL microfilm: 2340015 3 _APID 1,6224::9918770 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Watertown, Litchfield, Connecticut; Roll: T627_511; Page: 5B; Enumeration District: 3-72 3 _APID 1,2442::129816672 1 RESI 2 DATE 1935 2 PLAC Watertown, Litchfield, Connecticut 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Watertown, Litchfield, Connecticut; Roll: T627_511; Page: 5B; Enumeration District: 3-72 3 _APID 1,2442::129816672 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1 Apr 1940 2 PLAC Watertown, Litchfield, Connecticut, USA 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Watertown, Litchfield, Connecticut; Roll: T627_511; Page: 5B; Enumeration District: 3-72 3 _APID 1,2442::129816672 1 NAME G M /Alerton/ 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 280; Page: 24A; Enumeration District: 0239; Image: 69.0; FHL microfilm: 2340015 3 _APID 1,6224::9918770 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut, USA 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 280; Page: 24A; Enumeration District: 0239; Image: 69.0; FHL microfilm: 2340015 3 _APID 1,6224::9918770 1 SEX M 1 NAME George M /Allerton/ Junior 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Watertown, Litchfield, Connecticut; Roll: T627_511; Page: 5B; Enumeration District: 3-72 3 _APID 1,2442::129816672 1 FAMC @F11@ 0 @P52@ INDI 1 BIRT 2 DATE abt 1904 2 PLAC Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 280; Page: 24A; Enumeration District: 0239; Image: 69.0; FHL microfilm: 2340015 3 _APID 1,6224::124296857 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Watertown, Litchfield, Connecticut; Roll: T627_511; Page: 5B; Enumeration District: 3-72 3 _APID 1,2442::129816671 1 RESI 2 DATE 1935 2 PLAC Watertown, Litchfield, Connecticut 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Watertown, Litchfield, Connecticut; Roll: T627_511; Page: 5B; Enumeration District: 3-72 3 _APID 1,2442::129816671 1 RESI Marital Status: MarriedRelation to Head of House: Wife 2 DATE 1 Apr 1940 2 PLAC Watertown, Litchfield, Connecticut, USA 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Watertown, Litchfield, Connecticut; Roll: T627_511; Page: 5B; Enumeration District: 3-72 3 _APID 1,2442::129816671 1 NAME Louise /Alerton/ 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 280; Page: 24A; Enumeration District: 0239; Image: 69.0; FHL microfilm: 2340015 3 _APID 1,6224::124296857 1 RESI Marital Status: MarriedRelation to Head of House: Wife 2 DATE 1930 2 PLAC Waterbury, New Haven, Connecticut, USA 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 280; Page: 24A; Enumeration District: 0239; Image: 69.0; FHL microfilm: 2340015 3 _APID 1,6224::124296857 1 SEX F 1 NAME Louise /Allerton/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Watertown, Litchfield, Connecticut; Roll: T627_511; Page: 5B; Enumeration District: 3-72 3 _APID 1,2442::129816671 1 FAMS @F11@ 0 @P53@ INDI 1 BIRT 2 DATE 23 Aug 1881 2 PLAC Ansonia, Connecticutt 1 DEAT Buried: Waterbury, Connecticut 2 DATE 15 Jul 1932 2 PLAC Montclair, Essex, New Jersey 1 NAME Ralph /Bristol/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=53 1 FAMS @F14@ 0 @P54@ INDI 1 BIRT 2 DATE 1 Apr 1908 2 PLAC Connecticut 1 DEAT 2 DATE 1 Dec 1957 2 PLAC Waterbury, New Haven, Connecticut 1 NAME Milton Allerton /Bristol/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=54 1 FAMC @F14@ 0 @P55@ INDI 1 BIRT 2 DATE 7 Feb 1913 2 PLAC Verona, Essex, New Jersey, USA 1 DEAT 2 DATE 3 Mar 1994 2 PLAC Peapack, Somerset, New Jersey 1 NAME John Webster /Bristol/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=55 1 FAMC @F14@ 0 @P56@ INDI 1 BIRT 2 DATE 14 Aug 1882 2 PLAC Naugatuck, New Haven, Connecticut, USA 1 DEAT 2 DATE 13 Jul 1927 2 PLAC Detroit, Wayne, Michigan, United States of America 1 NAME Robert Wade /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=56 1 FAMC @F12@ 0 @P57@ INDI 1 BIRT 2 DATE 11 FEB 1865 2 PLAC New York City, NY 1 DEAT 2 DATE 1908 1 NAME Louis Mott /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=57 1 FAMC @F12@ 0 @P58@ INDI 1 BIRT 2 DATE 14 AUG 1882 2 PLAC Naugatuck, Connecticut 1 NAME Robert Wade /Allerton/ 1 DEAT 2 DATE WFT Est. 1883-1972 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=58 1 FAMC @F12@ 0 @P59@ INDI 1 BIRT 2 DATE 14 Oct 1877 2 PLAC Naugatuck, New Haven, Connecticut, USA 1 NAME Anna Ogden /Allerton/ 1 DEAT Announcement: New York Herald Tribune March 12, 1898 2 DATE 11 Mar 1898 2 PLAC Waterbury, New Haven, Connecticut 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=59 1 FAMC @F12@ 0 @P60@ INDI 1 BIRT 2 DATE 8 Sep 1862 2 PLAC New York, New York 1 DEAT 2 DATE WFT Est. 1863-1952 1 NAME Charles Goodyear /Allerton/ 1 SEX M 1 BIRT 2 DATE 08 Sep 1862 2 PLAC New York, New York 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=60 1 FAMC @F12@ 0 @P61@ INDI 1 DEAT 2 DATE 1839 1 BIRT 2 DATE 19 JUL 1785 2 PLAC Dover Plains, Dutchess, New York, United States 1 NAME Eliza /Belden/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=61 1 FAMC @F21@ 1 FAMS @F19@ 0 @P62@ INDI 1 BIRT 2 DATE 21 Aug 1799 2 PLAC Amenia, Dutchess, New York, United States of America 2 SOUR @S-1274700230@ 3 _APID 1,3599::76356 1 DEAT 2 DATE 08 Dec 1866 2 PLAC New York City (All Boroughs), New York, USA 1 NAME Milton Barlow /Allerton/ 2 SOUR @S-1274700230@ 3 _APID 1,3599::76356 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=62 1 FAMC @F20@ 1 FAMS @F19@ 0 @P63@ INDI 1 DEAT On a Sunday - she is also buried in Naugatuck 2 DATE 21 May 1916 2 PLAC Naugatuck, New Haven, Connecticut, United States of America 1 NAME Mary Alida /Leggett/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=63 1 FAMS @F13@ 0 @P64@ INDI 1 BIRT 2 PLAC Naugatuck, Connecticut, USA 1 NAME Anna Ogden /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=64 1 FAMC @F13@ 0 @P65@ INDI 1 BIRT 2 DATE 14 Aug 1882 2 PLAC Naugatuck, Conn. 1 DEAT At the time of his death he lived at 160 Clinton Ave., Newark, New Jersey 2 DATE 13 Jul 1927 2 PLAC Detroit, Michigan 1 NAME Robert Wade /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=65 1 FAMC @F13@ 0 @P66@ INDI 1 BIRT 2 DATE 26 Feb 1798 2 PLAC Dover, Dutchess, New York, United States of America 1 DEAT 2 DATE 25 Jul 1869 2 PLAC Dover Plains, Dutchess, New York, United States of America 1 NAME Lois /Beldin/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=66 1 FAMS @F22@ 0 @P67@ INDI 1 BIRT 2 DATE 18 Sep 1795 2 PLAC Ninepartners, Dutchess, New York, United States of America 1 DEAT 2 DATE 11 May 1858 2 PLAC Dover Plains, Dutchess, New York, United States of America 1 NAME Seneca /Mabbett/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=67 1 FAMS @F22@ 0 @P68@ INDI 1 BIRT 2 DATE abt 1921 2 PLAC New York 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242140 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085866 1 RESI 2 DATE 1935 2 PLAC New York, New York, New York 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085866 1 RESI Age: 19Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1 Apr 1940 2 PLAC New York, New York, New York, United States 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085866 1 NAME Mary B /Budd/ 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242140 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085866 1 RESI Age: 9Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1930 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242140 1 SEX F 1 FAMC @F15@ 0 @P69@ INDI 1 BIRT 2 DATE abt 1926 2 PLAC New York 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242154 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085868 2 SOUR @S-1274700920@ 3 PAGE Year: 1938 3 _APID 1,7488::23429038 1 EVEN 2 TYPE Departure 2 PLAC Hamilton, Bermuda 2 SOUR @S-1274700920@ 3 PAGE Year: 1938 3 _APID 1,7488::23429038 1 EVEN Age: 12 2 TYPE Arrival 2 DATE 2 April 1938 2 PLAC New York, New York 2 SOUR @S-1274700920@ 3 PAGE Year: 1938 3 _APID 1,7488::23429038 1 NAME Stephen E /Budd/ 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242154 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085868 2 SOUR @S-1274700920@ 3 PAGE Year: 1938 3 _APID 1,7488::23429038 1 RESI 2 DATE 1935 2 PLAC New York, New York, New York 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085868 1 RESI Age: 14Marital Status: Single; Relation to Head of House: Son 2 DATE 1 Apr 1940 2 PLAC New York, New York, New York, United States 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: New York, New York, New York; Roll: T627_2655; Page: 2B; Enumeration District: 31-1325 3 _APID 1,2442::11085868 1 RESI Age: 4Age: 4 7/12; Marital Status: Single; Relation to Head of House: Son 2 DATE 1930 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Newtown, Fairfield, Connecticut; Roll: 258; Page: 4A; Enumeration District: 145; Image: 292.0; FHL microfilm: 2339993 3 _APID 1,6224::9242154 1 SEX M 1 FAMC @F15@ 0 @P70@ INDI 1 BIRT 2 DATE 31 Oct 1856 2 PLAC Newtown, Fairfield, Connecticut, USA 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Hamden, New Haven, Connecticut; Roll: 273; Page: 31B; Enumeration District: 141; Image: 427.0; FHL microfilm: 2340008 3 _APID 1,6224::124152537 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::22709685 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Newtown, Fairfield, Connecticut; Roll: T624_127; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374140 3 _APID 1,7884::156145226 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Newtown, Fairfield, Connecticut; Roll: 134; Page: 3B; Enumeration District: 0081; FHL microfilm: 1240134 3 _APID 1,7602::7010100 2 SOUR @S-1274697474@ 3 _APID 1,2557::2069465 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Newtown, Fairfield, Connecticut; Roll: M593_98; Page: 738B; Image: 251; Family History Library Film: 545597 3 _APID 1,7163::13625049 1 RESI 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Newtown, Fairfield, Connecticut; Roll: M593_98; Page: 738B; Image: 251; Family History Library Film: 545597 3 _APID 1,7163::13625049 1 RESI Age: 15 2 DATE 1870 2 PLAC Newtown, Fairfield, Connecticut, United States 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Newtown, Fairfield, Connecticut; Roll: M593_98; Page: 738B; Image: 251; Family History Library Film: 545597 3 _APID 1,7163::13625049 1 NAME Mary B. /Glover/ 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Hamden, New Haven, Connecticut; Roll: 273; Page: 31B; Enumeration District: 141; Image: 427.0; FHL microfilm: 2340008 3 _APID 1,6224::124152537 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::22709685 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Newtown, Fairfield, Connecticut; Roll: T624_127; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374140 3 _APID 1,7884::156145226 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Newtown, Fairfield, Connecticut; Roll: 134; Page: 3B; Enumeration District: 0081; FHL microfilm: 1240134 3 _APID 1,7602::7010100 2 SOUR @S-1274697474@ 3 _APID 1,2557::2069465 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Newtown, Fairfield, Connecticut; Roll: M593_98; Page: 738B; Image: 251; Family History Library Film: 545597 3 _APID 1,7163::13625049 1 DEAT Age at Death: 59 2 DATE 23 Sep 1916 2 PLAC Connecticut 2 SOUR @S-1274697474@ 3 _APID 1,2557::2069465 1 RESI Age: 43Marital Status: Married; Relation to Head of House: Wife 2 DATE 1900 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Newtown, Fairfield, Connecticut; Roll: 134; Page: 3B; Enumeration District: 0081; FHL microfilm: 1240134 3 _APID 1,7602::7010100 1 RESI Age in 1910: 54Marital Status: Married; Relation to Head of House: Wife 2 DATE 1910 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Newtown, Fairfield, Connecticut; Roll: T624_127; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374140 3 _APID 1,7884::156145226 1 RESI Age: 46Marital Status: Married; Relation to Head of House: Wife 2 DATE 1880 2 PLAC Southbury, New Haven, Connecticut, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::22709685 1 RESI Age: 60Marital Status: Widowed; Relation to Head of House: Mother 2 DATE 1930 2 PLAC Hamden, New Haven, Connecticut 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Hamden, New Haven, Connecticut; Roll: 273; Page: 31B; Enumeration District: 141; Image: 427.0; FHL microfilm: 2340008 3 _APID 1,6224::124152537 1 SEX F 1 NAME Mary B /Glover Beecher/ 2 SOUR @S-1274697474@ 3 _APID 1,2557::2069465 1 NAME Mary Blakeslee /Glover/ 1 NAME Mary J /Beecher/ 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Newtown, Fairfield, Connecticut; Roll: T624_127; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374140 3 _APID 1,7884::156145226 1 NAME Mary A /Beecher/ 2 SOUR @S-1274702551@ 3 PAGE Year: 1930; Census Place: Hamden, New Haven, Connecticut; Roll: 273; Page: 31B; Enumeration District: 141; Image: 427.0; FHL microfilm: 2340008 3 _APID 1,6224::124152537 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=70 1 FAMC @F57@ 1 FAMS @F17@ 1 FAMS @F58@ 0 @P71@ INDI 1 DEAT Age at Death: 57 2 DATE 3 Dec 1915 2 PLAC Newtown, Fairfield, Connecticut, USA 2 SOUR @S-1274697532@ 3 _APID 1,70057::211128 2 SOUR @S-1274697474@ 3 _APID 1,2557::1248928 1 BIRT 2 DATE 28 May 1828 2 PLAC Newtown, Fairfield, Connecticut, USA 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::44679134 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Newtown, Fairfield, Connecticut; Roll: T624_127; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374140 3 _APID 1,7884::2259036 2 SOUR @S-1274697532@ 3 _APID 1,70057::211128 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Newtown, Fairfield, Connecticut; Roll: 134; Page: 3A; Enumeration District: 0081; FHL microfilm: 1240134 3 _APID 1,7602::7010099 1 NAME William J /Beecher/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::44679134 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Newtown, Fairfield, Connecticut; Roll: T624_127; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374140 3 _APID 1,7884::2259036 2 SOUR @S-1274697532@ 3 _APID 1,70057::211128 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Newtown, Fairfield, Connecticut; Roll: 134; Page: 3A; Enumeration District: 0081; FHL microfilm: 1240134 3 _APID 1,7602::7010099 2 SOUR @S-1274697474@ 3 _APID 1,2557::1248928 1 RESI Age: 41Marital Status: Married; Relation to Head of House: Head 2 DATE 1900 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Newtown, Fairfield, Connecticut; Roll: 134; Page: 3A; Enumeration District: 0081; FHL microfilm: 1240134 3 _APID 1,7602::7010099 1 BURI 2 PLAC Newtown, Fairfield County, Connecticut, USA 2 SOUR @S-1274697532@ 3 _APID 1,70057::211128 1 RESI Age in 1910: 51Marital Status: Married; Relation to Head of House: Head 2 DATE 1910 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Newtown, Fairfield, Connecticut; Roll: T624_127; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374140 3 _APID 1,7884::2259036 1 RESI Age: 52Marital Status: Married; Relation to Head of House: Self 2 DATE 1880 2 PLAC Southbury, New Haven, Connecticut, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::44679134 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=71 1 FAMC @F54@ 1 FAMS @F17@ 1 FAMS @F18@ 0 @P72@ INDI 1 BIRT 2 DATE 18 Apr 1829 2 PLAC Rhode Island 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682449 1 DEAT 2 DATE 1 Apr 1909 2 PLAC Waterbury, Connecticut 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682449 1 NAME Frances Hasard /Brown/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682449 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=72 1 FAMS @F42@ 0 @P73@ INDI 1 BIRT 2 DATE 20 May 1824 2 PLAC Stonington, New London, Connecticut, United States 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682448 2 SOUR @S-1274697474@ 3 _APID 1,2557::1379894 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: New London, New London, Connecticut; Roll: 149; Page: 11B; Enumeration District: 0458; FHL microfilm: 1240149 3 _APID 1,7602::7663414 2 SOUR @S-1274684203@ 3 _APID 1,1034::235285 2 SOUR @S-1237754850@ 3 _APID 1,2900::759907 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Stonington, New London, Connecticut; Roll: M593_114; Page: 769A; Image: 674; Family History Library Film: 545613 3 _APID 1,7163::13549923 1 RESI 2 PLAC Stonington, New London, Connecticut 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Stonington, New London, Connecticut; Roll: M593_114; Page: 769A; Image: 674; Family History Library Film: 545613 3 _APID 1,7163::13549923 1 RESI Age: 46 2 DATE 1870 2 PLAC Stonington, New London, Connecticut, United States 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Stonington, New London, Connecticut; Roll: M593_114; Page: 769A; Image: 674; Family History Library Film: 545613 3 _APID 1,7163::13549923 1 NAME Theophilus Rodgers /Hyde/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682448 2 SOUR @S-1274697474@ 3 _APID 1,2557::1379894 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: New London, New London, Connecticut; Roll: 149; Page: 11B; Enumeration District: 0458; FHL microfilm: 1240149 3 _APID 1,7602::7663414 2 SOUR @S-1274684203@ 3 _APID 1,1034::235285 2 SOUR @S-1237754850@ 3 _APID 1,2900::759907 2 SOUR @S-1274690438@ 3 PAGE Year: 1870; Census Place: Stonington, New London, Connecticut; Roll: M593_114; Page: 769A; Image: 674; Family History Library Film: 545613 3 _APID 1,7163::13549923 1 DEAT Age: 82 2 DATE 22 Jul 1906 2 PLAC New London, Connecticut 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682448 2 SOUR @S-1274697474@ 3 _APID 1,2557::1379894 2 SOUR @S-1237754850@ 3 _APID 1,2900::759907 1 BURI 2 PLAC Stonington, New London, Connecticut 2 SOUR @S-1274697474@ 3 _APID 1,2557::1379894 2 SOUR @S-1237754850@ 3 _APID 1,2900::759907 1 RESI Age: 76Marital Status: Married; Relation to Head of House: Head 2 DATE 1900 2 PLAC New London, New London, Connecticut, USA 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: New London, New London, Connecticut; Roll: 149; Page: 11B; Enumeration District: 0458; FHL microfilm: 1240149 3 _APID 1,7602::7663414 1 SEX M 1 NAME Theophilus Rogers /Hyde/ 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=73 1 FAMC @F43@ 1 FAMS @F42@ 0 @P74@ INDI 1 BIRT 2 DATE SEP 1894 2 PLAC Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621057 1 NAME Carroll C. /Hyde/ 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621057 1 RESI Age: 5Marital Status: Single; Relation to Head of House: Son 2 DATE 1900 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621057 1 SEX M 1 NAME Carroll C /Hyde/ 1 NAME Carroll C /Hyde/ 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621057 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=74 1 FAMC @F16@ 0 @P75@ INDI 1 BIRT 2 DATE 17 APR 1881 2 PLAC Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::156808949 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621053 1 DEAT 2 DATE 09 OCT 1954 1 NAME Hazel R /Hyde/ 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::156808949 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621053 1 RESI Age: 19Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1900 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621053 1 RESI Age in 1910: 29Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1910 2 PLAC Waterbury Ward 2, New Haven, Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::156808949 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=75 1 FAMC @F16@ 0 @P76@ INDI 1 DEAT 2 DATE 14 MAR 1962 2 PLAC Santa Cruz, Santa Cruz, California 1 BIRT 2 DATE 22 Sep 1890 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621056 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682445 1 NAME Theophilus Rogers /Hyde/ 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621056 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682445 1 RESI Age: 9Marital Status: Single; Relation to Head of House: Son 2 DATE 1900 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621056 1 SEX M 1 NAME Theophilus R /Hyde/ 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621056 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=76 1 FAMC @F16@ 0 @P77@ INDI 1 BIRT 2 DATE 06 JAN 1889 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::156808951 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621055 1 DEAT 2 DATE 27 FEB 1976 2 PLAC Kansas City, Jackson, Missouri 1 NAME Elsie Scovill /Hyde/ 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::156808951 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621055 1 RESI Age: 11Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1900 2 PLAC Waterbury, New Haven, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621055 1 RESI Age in 1910: 19Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1910 2 PLAC Waterbury Ward 2, New Haven, Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::156808951 1 SEX F 1 NAME Elsie S /Hyde/ 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621055 1 NAME Elsie S /Hyde/ 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Waterbury Ward 2, New Haven, Connecticut; Roll: T624_140; Page: 4B; Enumeration District: 0470; FHL microfilm: 1374153 3 _APID 1,7884::156808951 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=77 1 FAMC @F16@ 0 @P78@ INDI 1 BIRT 2 DATE Bet 1798 and 1806 2 PLAC Southbury, New Haven, CT 2 SOUR @S-1274697474@ 3 _APID 1,2557::2397081 1 DEAT Age at Death: 71 2 DATE 29 Mar 1874 2 PLAC Southbury, New Haven, CT 2 SOUR @S-1274333565@ 3 _APID 1,70051::208094 2 SOUR @S-1274697532@ 3 _APID 1,70057::594269 2 SOUR @S-1274697474@ 3 _APID 1,2557::2397081 1 NAME Hannah /Peck/ 2 SOUR @S-1274333565@ 3 _APID 1,70051::208094 2 SOUR @S-1274697532@ 3 _APID 1,70057::594269 2 SOUR @S-1274697474@ 3 _APID 1,2557::2397081 1 BURI 2 PLAC Southbury, New Haven County, Connecticut, USA 2 SOUR @S-1274333565@ 3 _APID 1,70051::208094 2 SOUR @S-1274697532@ 3 _APID 1,70057::594269 1 EVEN 2 TYPE Location 2 PLAC New Haven, CT 2 SOUR @S-1274333565@ 3 _APID 1,70051::208094 1 SEX F 1 NAME Hannah Peck /Beecher/ 2 SOUR @S-1274697532@ 3 _APID 1,70057::594269 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=78 1 FAMS @F54@ 0 @P79@ INDI 1 BIRT 2 DATE 1792 2 PLAC Southbury, New Haven, CT 1 DEAT 2 DATE 30 Dec 1857 2 PLAC Southbury, New Haven, CT 2 SOUR @S-1274697532@ 3 _APID 1,70057::88929 1 NAME Nathaniel /Beecher/ 2 SOUR @S-1274697532@ 3 _APID 1,70057::88929 1 BURI 2 PLAC Southbury, New Haven County, Connecticut, USA 2 SOUR @S-1274697532@ 3 _APID 1,70057::88929 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=79 1 FAMC @F55@ 1 FAMS @F54@ 0 @P80@ INDI 1 BIRT 2 DATE Jun 1895 2 PLAC Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Newtown, Fairfield, Connecticut; Roll: T624_127; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374140 3 _APID 1,7884::156145228 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Newtown, Fairfield, Connecticut; Roll: 134; Page: 3B; Enumeration District: 0081; FHL microfilm: 1240134 3 _APID 1,7602::7010102 1 NAME Margaret C /Beecher/ 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Newtown, Fairfield, Connecticut; Roll: T624_127; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374140 3 _APID 1,7884::156145228 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Newtown, Fairfield, Connecticut; Roll: 134; Page: 3B; Enumeration District: 0081; FHL microfilm: 1240134 3 _APID 1,7602::7010102 1 RESI Age: 4Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1900 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Newtown, Fairfield, Connecticut; Roll: 134; Page: 3B; Enumeration District: 0081; FHL microfilm: 1240134 3 _APID 1,7602::7010102 1 RESI Age in 1910: 14Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1910 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274699711@ 3 PAGE Year: 1910; Census Place: Newtown, Fairfield, Connecticut; Roll: T624_127; Page: 3A; Enumeration District: 0090; FHL microfilm: 1374140 3 _APID 1,7884::156145228 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=80 1 FAMC @F17@ 0 @P81@ INDI 1 BIRT 2 DATE Bet 1832 and 1838 2 PLAC Woodbury, Litchfield, CT 1 DEAT 2 DATE 28 Jul 1884 2 PLAC Southbury, New Haven, CT 1 NAME Mary Emily /Strong/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=81 1 FAMS @F18@ 0 @P82@ INDI 1 BIRT 2 DATE 25 Nov 1867 2 PLAC Southbury, New Haven, CT 1 NAME Seth Nathaniel /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=82 1 FAMC @F18@ 0 @P83@ INDI 1 BIRT 2 DATE abt 1861 2 PLAC Connecticut 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::22709528 1 RESI Age: 19Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1880 2 PLAC Southbury, New Haven, Connecticut, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::22709528 1 NAME Minnie /Beecher/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::22709528 1 SEX F 1 FAMC @F17@ 0 @P84@ INDI 1 BIRT 2 DATE abt 1863 2 PLAC Connecticut 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::24738122 1 RESI Age: 17Marital Status: Single; Relation to Head of House: Son 2 DATE 1880 2 PLAC Southbury, New Haven, Connecticut, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::24738122 1 NAME Henry /Beecher/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::24738122 1 SEX M 1 FAMC @F17@ 0 @P85@ INDI 1 BIRT 2 DATE abt 1867 2 PLAC Connecticut 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::44679135 1 RESI Age: 13Marital Status: Single; Relation to Head of House: Daughter 2 DATE 1880 2 PLAC Southbury, New Haven, Connecticut, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::44679135 1 NAME Harriet /Beecher/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::44679135 1 SEX F 1 FAMC @F17@ 0 @P86@ INDI 1 BIRT 2 DATE abt 1870 2 PLAC Connecticut 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::24738277 1 RESI Age: 10Marital Status: Single; Relation to Head of House: Son 2 DATE 1880 2 PLAC Southbury, New Haven, Connecticut, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::24738277 1 NAME Horace /Beecher/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::24738277 1 SEX M 1 FAMC @F17@ 0 @P87@ INDI 1 BIRT 2 DATE abt 1868 2 PLAC Connecticut 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::44679120 1 RESI Age: 12Marital Status: Single; Relation to Head of House: Son 2 DATE 1880 2 PLAC Southbury, New Haven, Connecticut, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::44679120 1 NAME Seth /Beecher/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Southbury, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 230D; Enumeration District: 044; Image: 0462 3 _APID 1,6742::44679120 1 SEX M 1 FAMC @F17@ 0 @P88@ INDI 1 BIRT 2 DATE 1826 2 PLAC Newtown, Fairfield, CT 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::4052666 1 DEAT 2 DATE 17 May 1875 2 PLAC Newtown, Fairfield, CT 1 NAME Eliza Maria /Blakeslee/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::4052666 1 RESI Age: 54Marital Status: Married; Relation to Head of House: Wife 2 DATE 1880 2 PLAC Cohocton, Steuben, New York, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::4052666 1 SEX F 1 NAME Maria /Glover/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::4052666 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=88 1 FAMS @F57@ 0 @P89@ INDI 1 BIRT 2 DATE 08 Dec 1824 2 PLAC Connecticut 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::4052840 2 SOUR @S-1274697474@ 3 _APID 1,2557::2392161 1 DEAT Age at Death: 45 2 DATE 06 Mar 1870 2 PLAC Newtown, Fairfield, CT 2 SOUR @S-1274697474@ 3 _APID 1,2557::2392161 1 NAME Henry Beers /Glover/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::4052840 2 SOUR @S-1274697474@ 3 _APID 1,2557::2392161 1 RESI Age: 56Marital Status: Married; Relation to Head of House: Self 2 DATE 1880 2 PLAC Cohocton, Steuben, New York, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::4052840 1 SEX M 1 NAME Henry /Glover/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::4052840 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=89 1 FAMC @F59@ 1 FAMS @F57@ 0 @P90@ INDI 1 BIRT 2 DATE Mar 1859 2 PLAC Connecticut 1 NAME William J. /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=90 1 FAMS @F58@ 0 @P91@ INDI 1 NAME Lois /Atherton/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 65; SAR Membership Number: 12822 3 _APID 1,2204::138479 1 BIRT 2 DATE 1757 2 PLAC Newton, Sussex, New Jersey, USA 1 DEAT 2 DATE 25 Aug 1828 2 PLAC Amenia, Dutchess, New York, United States of America 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=91 1 FAMS @F20@ 0 @P92@ INDI 1 BIRT 2 DATE 25 Dec 1753 2 PLAC Canterbury, Windham, Connecticut, USA 2 SOUR @S-1274685074@ 3 PAGE Volume: 65; SAR Membership Number: 12822 3 _APID 1,2204::138478 1 DEAT 2 DATE 13 Oct 1808 2 PLAC Amenia, Dutchess, New York, United States of America 2 SOUR @S-1274685074@ 3 PAGE Volume: 65; SAR Membership Number: 12822 3 _APID 1,2204::138478 1 NAME Reuben /Allerton/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 65; SAR Membership Number: 12822 3 _APID 1,2204::138478 1 SEX M 1 NAME Doctor Reuben /Allerton/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 65; SAR Membership Number: 12822 3 _APID 1,2204::138478 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=92 1 FAMC @F24@ 1 FAMS @F20@ 0 @P93@ INDI 1 BIRT 2 DATE 20 Oct 1836 2 PLAC Dover Plains, Dutchess County, New York, USA 1 DEAT 2 DATE 27 Dec 1894 2 PLAC New York, New York, United States of America 1 NAME Annie E. /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=93 1 FAMC @F19@ 0 @P94@ INDI 1 BIRT 2 DATE 7 Dec 1827 2 PLAC Washington, Dutchess, New York, USA 1 DEAT Unmarried 2 DATE 19 Nov 1875 1 NAME Mary E. /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=94 1 FAMC @F19@ 0 @P95@ INDI 1 BIRT 2 DATE 07 Dec 1829 2 PLAC Amenia, Dutchess, New York, USA 1 DEAT 2 DATE 29 Nov 1853 1 NAME Elipha B. /Allerton/ 1 SEX F 1 NAME Elipha B /Allerton/ 1 NAME Elipha B /Allerton/ 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=95 1 FAMC @F19@ 0 @P96@ INDI 1 BIRT 2 DATE 30 DEC 1825 2 PLAC Washington, Dutchess, New Yotk, United States of America 1 DEAT 2 DATE 21 Nov 1874 1 NAME Clara /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=96 1 FAMC @F19@ 0 @P97@ INDI 1 BIRT 2 DATE 20 Oct 1834 2 PLAC Dover Plains, Dutchess County, New York, USA 1 DEAT 2 DATE 18 Jun 1877 2 PLAC New York City (All Boroughs), New York, USA 1 NAME Reuben German /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=97 1 FAMC @F19@ 0 @P98@ INDI 1 BIRT 2 DATE 30 Dec 1825 2 PLAC Washington, D.C. 1 DEAT 2 DATE 21 Nov 1874 1 NAME Clara /Allerton/ 1 SEX F 1 BIRT 2 DATE 30 DEC 1825 2 PLAC Washington 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=98 1 FAMC @F19@ 0 @P99@ INDI 1 BIRT 2 DATE 20 Oct 1836 2 PLAC Dover Pains New York 1 DEAT Thursday at 147 West 61st Street. Funeral and burial in Dover Plains. Death Notice - New York Herald 28 Dec 1894 2 DATE 27 Dec 1894 2 PLAC New York City, New York 1 NAME Annie E. /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=99 1 FAMC @F19@ 0 @P100@ INDI 1 BIRT 2 DATE 25 Dec 1758 2 PLAC Dutchess County, New York 1 DEAT buried in Valley View CemeterySusan, w. of Lawrence Belding d. 1813, Mar. 16, a. 55 y 2 DATE 16 Mar 1813 2 PLAC Washington, Dutchess County, New York 1 NAME Susanna /Wheeler/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=100 1 FAMS @F21@ 0 @P101@ INDI 1 BIRT 2 DATE 2 Sep 1755 2 PLAC Dutchess, New York, United States 1 DEAT 2 DATE 20 DEC 1831 2 PLAC Dutchess, New York, United States 1 NAME Lawrence /Belden/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=101 1 FAMS @F21@ 0 @P102@ INDI 1 BIRT 2 DATE 04 Nov 1727 2 PLAC Plainfield, Windham, Connecticut, United States 2 SOUR @S-1274684678@ 3 PAGE Source number: 13.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: LSH 3 _APID 1,7836::1142354 2 SOUR @S-1274684203@ 3 _APID 1,1034::64319 1 DEAT Burial: Amenia Cemetery, Amenia, Doutchess County, New York, USA 2 DATE 14 Oct 1813 2 PLAC Amenia, Dutchess, New York, United States 1 NAME Lucy /Spaulding/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 65; SAR Membership Number: 12822 3 _APID 1,2204::138481 2 SOUR @S-1274684678@ 3 PAGE Source number: 13.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: LSH 3 _APID 1,7836::1142354 2 SOUR @S-1274684203@ 3 _APID 1,1034::64319 1 SEX F 1 NAME Lucy Cady /Spaulding/ 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=102 1 FAMC @F26@ 1 FAMS @F24@ 1 FAMS @F27@ 0 @P103@ INDI 1 BIRT 2 DATE 15 Aug 1725 2 PLAC Norwich, New London, Connecticut, United States 2 SOUR @S-1274684678@ 3 PAGE Source number: 13.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: LSH 3 _APID 1,7836::17792 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 93480 3 _APID 1,2204::1008372 1 DEAT Burial: Amenia Cemetery, Amenia, Doutchess County, New York, USA 2 DATE 26 Dec 1807 2 PLAC Amenia, Dutchess, New York, United States 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 93480 3 _APID 1,2204::1008372 1 NAME Isaac /Allerton/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 65; SAR Membership Number: 12822 3 _APID 1,2204::138480 2 SOUR @S-1274684678@ 3 PAGE Source number: 13.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: LSH 3 _APID 1,7836::17792 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 93480 3 _APID 1,2204::1008372 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=103 1 FAMC @F25@ 1 FAMS @F24@ 0 @P104@ INDI 1 NAME Samuel Waters /Allerton/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 65; SAR Membership Number: 12822 3 _APID 1,2204::138476 1 BIRT 2 DATE 05 Dec 1785 2 PLAC Amenia, Dutchess, New York, USA 1 DEAT 2 DATE 10 Aug 1885 2 PLAC Wayne County, New York, USA 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=104 1 FAMC @F20@ 0 @P105@ INDI 1 DEAT 2 DATE Mar 1859 2 PLAC Amenia, Dutchess County, New York, USA 1 BIRT 2 DATE 20 Mar 1791 2 PLAC Amenia, Dutchess County, New York, USA 1 NAME Mira /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=105 1 FAMC @F20@ 0 @P106@ INDI 1 BIRT 2 DATE 09 Aug 1788 2 PLAC Amenia, Dutchess, New York, USA 1 DEAT 2 DATE 25 Apr 1876 2 PLAC Amenia, Dutchess, New York, USA 1 NAME Amaryllis /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=106 1 FAMC @F20@ 0 @P107@ INDI 1 BIRT 2 DATE 17 Aug 1781 2 PLAC Amenia, Dutchess County, New York 1 DEAT 2 DATE 18 Jan 1860 2 PLAC Amenia, Dutchess County, New York 1 NAME Lucy /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=107 1 FAMC @F20@ 0 @P108@ INDI 1 BIRT 2 DATE 1781 2 PLAC Amenia, Dutchess, New York, USA 1 DEAT 2 DATE 1782 1 NAME Polly /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=108 1 FAMC @F20@ 0 @P109@ INDI 1 BIRT 2 DATE 23 Jul 1779 2 PLAC Amenia, Dutchess, New York, USA 1 DEAT Buried: Pine Plains Cemetery, Village of Pine Plains, Dutchess County, New York 2 DATE 26 Apr 1855 2 PLAC Pine Plains, Dutchess, New York, USA 1 NAME Cornelius /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=109 1 FAMC @F20@ 0 @P110@ INDI 1 BIRT 2 DATE 3 Jul 1802 2 PLAC Amenia, Dutchess County, New York 1 DEAT 2 DATE 15 Apr 1845 2 PLAC Dover Plains, Dutchess County, New York 1 NAME Lawrence /Belden/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=110 1 FAMC @F21@ 0 @P111@ INDI 1 BIRT 2 DATE 22 Apr 1778 2 PLAC Amenia, Dutchess, New York, United States 1 DEAT 2 PLAC Amenia, Dutchess, New York, United States 1 NAME Mary /Belden/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=111 1 FAMC @F21@ 0 @P112@ INDI 1 BIRT 2 DATE 14 Feb 1799 2 PLAC Amenia, Dutchess, New York, United States 1 DEAT 2 DATE Mar 1832 1 NAME Jane /Belden/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=112 1 FAMC @F21@ 0 @P113@ INDI 1 BIRT 2 DATE 8 Nov 1790 2 PLAC Amenia, Dutchess, New York, United States 1 DEAT 2 DATE 15 Oct 1868 1 NAME Susanna /Belden/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=113 1 FAMC @F21@ 0 @P114@ INDI 1 BIRT 2 DATE 10 Aug 1793 2 PLAC Amenia, Dutchess, New York, United States 1 DEAT 2 DATE 1853 1 NAME Catherine /Belden/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=114 1 FAMC @F21@ 0 @P115@ INDI 1 DEAT 2 DATE 2 JAN 1859 2 PLAC Dover Plains, Dutchess County, New York 1 BIRT 2 DATE 17 Aug 1796 2 PLAC Amenia, Dutchess, New York, United States 1 NAME Silas /Belden/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=115 1 FAMC @F21@ 0 @P116@ INDI 1 BIRT 2 DATE 10 Sep 1782 2 PLAC Amenia, Dutchess, New York, United States 1 DEAT 2 DATE 6 Aug 1877 1 NAME Mary /Belden/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=116 1 FAMC @F21@ 0 @P117@ INDI 1 BIRT 2 DATE 14 Jul 1780 2 PLAC Amenia, Dutchess, New York, United States 1 DEAT 2 DATE 30 May 1853 1 NAME John /Belden/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=117 1 FAMC @F21@ 0 @P118@ INDI 1 BIRT 2 DATE 08 Feb 1822 2 PLAC Albany, Albany, New York, United States of America 1 DEAT 2 DATE 1898 1 NAME James Ketcham /Mabbett/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=118 1 FAMC @F22@ 0 @P119@ INDI 1 BIRT 2 DATE 31 Dec 1824 2 PLAC Albany, Albany, New York, United States of America 1 DEAT 2 DATE 06 Mar 1901 2 PLAC Brooklyn, Kings, New York, United States of America 1 NAME Jonathan /Mabbett/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=119 1 FAMC @F22@ 0 @P120@ INDI 1 BIRT 2 DATE abt 1927 2 PLAC Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198802 1 RESI 2 DATE 1935 2 PLAC Carroll, Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198802 1 RESI Marital Status: SingleRelation to Head of House: Daughter 2 DATE 1 Apr 1940 2 PLAC Carroll, Maryland, USA 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198802 1 NAME Reba J /Green/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198802 1 SEX F 1 FAMC @F23@ 0 @P121@ INDI 1 BIRT 2 DATE abt 1929 2 PLAC Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198803 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1 Apr 1940 2 PLAC Carroll, Maryland, USA 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198803 1 RESI 2 DATE 1935 2 PLAC Carroll, Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198803 1 NAME Paul G /Green/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198803 1 SEX M 1 FAMC @F23@ 0 @P122@ INDI 1 BIRT 2 DATE abt 1932 2 PLAC Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198804 1 RESI Marital Status: SingleRelation to Head of House: Daughter 2 DATE 1 Apr 1940 2 PLAC Carroll, Maryland, USA 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198804 1 RESI 2 DATE 1935 2 PLAC Carroll, Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198804 1 NAME Mary L /Green/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198804 1 SEX F 1 FAMC @F23@ 0 @P123@ INDI 1 BIRT 2 DATE abt 1925 2 PLAC Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198801 1 RESI Marital Status: SingleRelation to Head of House: Daughter 2 DATE 1 Apr 1940 2 PLAC Carroll, Maryland, USA 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198801 1 RESI 2 DATE 1935 2 PLAC Carroll, Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198801 1 NAME Zelda D /Green/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198801 1 SEX F 1 FAMC @F23@ 0 @P124@ INDI 1 RESI 2 DATE 1935 2 PLAC Carroll, Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198800 1 BIRT 2 DATE abt 1924 2 PLAC Maryland 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198800 1 RESI Marital Status: SingleRelation to Head of House: Son 2 DATE 1 Apr 1940 2 PLAC Carroll, Maryland, USA 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198800 1 NAME Richard H /Green/ 2 SOUR @S-1274702678@ 3 PAGE Year: 1940; Census Place: Carroll, Maryland; Roll: T627_1544; Page: 5A; Enumeration District: 7-27 3 _APID 1,2442::149198800 1 SEX M 1 FAMC @F23@ 0 @P125@ INDI 1 BIRT 2 DATE 1689 2 PLAC New Haven, New Haven, Connecticut, USA 1 DEAT 2 DATE 1712 2 PLAC New York, United States 1 NAME Elizabeth /Allerton/ 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 93480 3 _APID 1,2204::1008375 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=125 1 FAMS @F25@ 0 @P126@ INDI 1 BIRT 2 DATE 04 Jul 1685 2 PLAC New Haven, New Haven, Connecticut, USA 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 93480 3 _APID 1,2204::1008374 1 DEAT 2 DATE 1750 2 PLAC Coventry, Kent, Rhode Island, USA 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 93480 3 _APID 1,2204::1008374 1 NAME John /Allerton/ 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 93480 3 _APID 1,2204::1008374 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=126 1 FAMC @F28@ 1 FAMS @F25@ 0 @P127@ INDI 1 BIRT 2 DATE 23 May 1765 2 PLAC Windham, Windham, Connecticut, United States 1 DEAT 2 DATE 07 Nov 1850 2 PLAC Amenia, Dutchess, New York, USA 1 NAME Alice /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=127 1 FAMC @F24@ 0 @P128@ INDI 1 BIRT 2 DATE 20 Apr 1757 2 PLAC Canterbury, Windham, Connecticut, United States 1 DEAT 2 DATE 27 Apr 1853 2 PLAC Manheim, Herkimer, New York, United States 1 NAME Anna /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=128 1 FAMC @F24@ 0 @P129@ INDI 1 DEAT 88 yrs, 6 months 2 DATE 18 Aug 1858 2 PLAC Amenia, Dutchess, New York, United States of America 1 BIRT 2 DATE 12 Feb 1770 2 PLAC Plainfield, Windham, Connecticut, United States of America 1 NAME Sarah /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=129 1 FAMC @F24@ 0 @P130@ INDI 1 BIRT 2 DATE 15 Sep 1746 2 PLAC Plainfield, Windham, Connecticut, United States 1 DEAT 2 DATE 10 Aug 1806 2 PLAC Cairo, Greene, New York, United States 1 NAME Jonathan /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=130 1 FAMC @F24@ 0 @P131@ INDI 1 BIRT 2 DATE 14 Feb 1750 2 PLAC Canterbury, Windham, Connecticut, USA 1 DEAT 2 DATE 31 Oct 1828 2 PLAC Hamilton, Madison, New York, United States 1 NAME David /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=131 1 FAMC @F24@ 0 @P132@ INDI 1 BIRT 2 DATE 6 Jun 1703 2 PLAC Norwich, Windham, Connecticut, USA 1 DEAT 2 DATE 1740 2 PLAC Plainfield, Windham, Connecticut, USA 1 NAME Ann /Cleveland/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=132 1 FAMS @F26@ 0 @P133@ INDI 1 DEAT Age at Death: 51 2 DATE 02 May 1752 2 PLAC Plainfield, Windham, Connecticut, USA 2 SOUR @S-1274680889@ 3 _APID 1,7249::10609738 2 SOUR @S-1274697474@ 3 _APID 1,2557::1321862 2 SOUR @S-1274697532@ 3 _APID 1,70057::69255 2 SOUR @S-1274679249@ 3 _APID 1,1063::64231 1 NAME Philip /Spaulding/ 2 SOUR @S-1274680889@ 3 _APID 1,7249::10609738 2 SOUR @S-1274700230@ 3 _APID 1,3599::1679531 2 SOUR @S-1274697474@ 3 _APID 1,2557::1321862 2 SOUR @S-1274697532@ 3 _APID 1,70057::69255 2 SOUR @S-1274679249@ 3 _APID 1,1063::64231 1 BIRT 2 DATE 6 March 1700 2 PLAC Plainfield, New London, CT, USA 2 SOUR @S-1274680889@ 3 _APID 1,7249::10609738 2 SOUR @S-1274700230@ 3 _APID 1,3599::1679531 2 SOUR @S-1274697474@ 3 _APID 1,2557::1321862 2 SOUR @S-1274697532@ 3 _APID 1,70057::69255 1 BURI 2 PLAC Plainfield, Windham County, Connecticut, USA 2 SOUR @S-1274697474@ 3 _APID 1,2557::1321862 2 SOUR @S-1274697532@ 3 _APID 1,70057::69255 1 SEX M 1 NAME Phillip /Spalding/ 2 SOUR @S-1274679249@ 3 _APID 1,1063::64231 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=133 1 FAMC @F30@ 1 FAMS @F26@ 0 @P134@ INDI 1 BIRT 2 DATE 18 Feb 1735/6 2 PLAC Canterbury, Connecticut 1 DEAT 2 DATE 27 Oct 1801 2 PLAC Canterbury, Windham, Connecticut, United States 1 NAME Colonel Obadiah /Johnson/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=134 1 FAMS @F27@ 0 @P135@ INDI 1 BIRT 2 DATE 27 Sep 1774 1 DEAT 2 DATE 15 May 1854 2 PLAC Jewett City, New London, Connecticut, United States 1 NAME John /Johnson/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=135 1 FAMC @F27@ 0 @P136@ INDI 1 BIRT 2 DATE 20 Dec 1771 1 DEAT 2 DATE 3 Apr 1857 2 PLAC Griswold, New London, Connecticut, United States 1 NAME Nathan /Johnson/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=136 1 FAMC @F27@ 0 @P137@ INDI 1 DEAT 2 DATE 4 Feb 1771 1 BIRT 2 DATE 29 May 1770 1 NAME Eleazer /Johnson/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=137 1 FAMC @F27@ 0 @P138@ INDI 1 BIRT 2 DATE 23 Oct 1767 1 DEAT 2 DATE 1 Jun 1828 1 NAME Olive /Johnson/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=138 1 FAMC @F27@ 0 @P139@ INDI 1 BIRT 2 DATE 1766 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 DATE 1824 1 NAME Obadiah /Johnson/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=139 1 FAMC @F27@ 0 @P140@ INDI 1 BIRT 2 DATE 1653 2 PLAC Plymouth, Plymouth, Massachusetts, United States 2 SOUR @S-1274700230@ 3 _APID 1,3599::75874 1 DEAT 2 DATE 4 Jan 1682 2 PLAC Plymouth, Plymouth, Massachusetts, United States 2 SOUR @S-1274679144@ 3 _APID 1,2495::4412276 1 NAME Elizabeth /Cole/ 2 SOUR @S-1274679144@ 3 _APID 1,2495::4412276 2 SOUR @S-1274700230@ 3 _APID 1,3599::75874 1 SEX F 1 NAME Elizabeth (Kitchell) /Cole/ 1 NAME Elizabeth /Allerton/ 2 SOUR @S-1274700230@ 3 _APID 1,3599::75874 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=140 1 FAMC @F31@ 1 FAMS @F28@ 1 FAMS @F32@ 0 @P141@ INDI 1 BIRT 2 DATE 11 Jun 1655 2 PLAC New Haven, New Haven, Connecticut, USA 2 SOUR @S-1274700230@ 3 _APID 1,3599::76077 1 DEAT 2 DATE 25 Oct 1702 2 PLAC Coventry, Kent, Rhode Island, United States 1 NAME Isaac /Allerton/ 2 SOUR @S-1274700230@ 3 _APID 1,3599::76077 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=141 1 FAMC @F33@ 1 FAMS @F28@ 1 FAMS @F29@ 0 @P142@ INDI 1 BIRT 2 DATE 10 Oct 1731 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 DATE 1760 1 NAME Anna Hannah /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=142 1 FAMC @F25@ 0 @P143@ INDI 1 BIRT 2 DATE 14 Oct 1715 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 DATE 1750 2 PLAC Coventry, Kent, Rhode Island, United States 1 NAME Sarah /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=143 1 FAMC @F25@ 0 @P144@ INDI 1 BIRT 2 DATE 18 Sep 1735 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 DATE 1736 2 PLAC Norwich, New London, Connecticut, United States 1 NAME Jonathan /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=144 1 FAMC @F25@ 0 @P145@ INDI 1 BIRT 2 DATE 10 Oct 1731 2 PLAC Norwich, Connecticut 1 DEAT 2 DATE 25 Sep 1809 2 PLAC Halifax, Vermont 1 NAME Anna /Allerton/ 1 SEX F 1 NAME Hannah /Allerton/ 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=145 1 FAMC @F25@ 0 @P146@ INDI 1 BIRT 2 DATE 24 Mar 1717 2 PLAC Norwich, New London, Connecticut, USA 1 DEAT 2 PLAC Warwick, Kent, Rhode Island, United States 1 NAME Mary /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=146 1 FAMC @F25@ 0 @P147@ INDI 1 BIRT 2 DATE 25 Nov 1728 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 PLAC Norwich, New London, Connecticut, USA 1 NAME Elizabeth /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=147 1 FAMC @F25@ 0 @P148@ INDI 1 BIRT 2 DATE 2 Mar 1722 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 DATE 1723 2 PLAC Norwich, New London, Connecticut, United States 1 NAME Richard /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=148 1 FAMC @F25@ 0 @P149@ INDI 1 BIRT 2 DATE 23 Aug 1720 2 PLAC Coventry, Kent, Rhode Island, United States 1 DEAT 2 DATE 1768 2 PLAC Coventry, Kent, Rhode Island, United States 1 NAME John /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=149 1 FAMC @F25@ 0 @P150@ INDI 1 BIRT 2 DATE 11 Jul 1713 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 DATE 1750 2 PLAC Coventry, Kent, Rhode Island, United States 1 NAME Esther /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=150 1 FAMC @F25@ 0 @P151@ INDI 1 BIRT 2 DATE 12 Feb 1665 2 PLAC Billerica, Middlesex, Massachusetts, USA 1 DEAT 2 DATE 8 Dec 1704 2 PLAC Plainfield, Windham, Connecticut, USA 1 NAME Mary /Brackett/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=151 1 FAMS @F30@ 0 @P152@ INDI 1 BIRT 2 DATE 16 Sep 1663 2 PLAC Chelmsford, Middlesex, Massachusetts, USA 1 DEAT 2 DATE 5 Apr 1725 2 PLAC Plainfield, Windham, Connecticut, USA 1 NAME Edward /Spalding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=152 1 FAMS @F30@ 0 @P153@ INDI 1 BIRT 2 DATE 19 Jan 1724 2 PLAC Plainfield, New London, Connecticut 1 DEAT 2 DATE 03 Mar 1795 2 PLAC Plainfield, New London, Connecticut 1 NAME Azariah /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=153 1 FAMC @F26@ 0 @P154@ INDI 1 BIRT 2 DATE 23 Feb 1740 2 PLAC Plainfield, Windham, Connecticut, United States 1 DEAT 2 DATE 5 Mar 1741 2 PLAC Plainfield, Union, New Jersey, United States 1 NAME Eunice /Spaulding/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=154 1 FAMC @F26@ 0 @P155@ INDI 1 BIRT 2 DATE 14 Nov 1729 2 PLAC Plainfield, Windham, Connecticut, United States 1 DEAT 2 DATE 1 Feb 1753 2 PLAC Canterbury, Windham, Connecticut, United States 1 NAME Jacob /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=155 1 FAMC @F26@ 0 @P156@ INDI 1 BIRT 2 DATE 14 Nov 1729 2 PLAC Plainfield, Windham, Connecticut 1 DEAT 2 DATE Sep 1805 2 PLAC Canterbury, Windham, Connecticut 1 NAME Jacob /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=156 1 FAMC @F26@ 0 @P157@ INDI 1 BIRT 2 DATE 28 Apr 1722 2 PLAC Plainfield, Windham, Connecticut, United States 1 DEAT 2 DATE 3 Mar 1795 2 PLAC Plainfield, New London, Connecticut, United States 1 NAME Azariah /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=157 1 FAMC @F26@ 0 @P158@ INDI 1 DEAT 2 DATE 25 Feb 1840 2 PLAC Middletown, Rutland, Vermont, United States 1 BIRT 2 DATE 10 Mar 1742 2 PLAC Plainfield, Windham, Connecticut, United States 1 NAME Ennis /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=158 1 FAMC @F26@ 0 @P159@ INDI 1 DEAT 2 DATE 2 Jan 1758 1 BIRT 2 DATE 12 Dec 1731 2 PLAC Plainfield, Windham, Connecticut, United States 1 NAME Daniel /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=159 1 FAMC @F26@ 0 @P160@ INDI 1 BIRT 2 DATE 28 Apr 1722 2 PLAC Plainfield, Windham, Connecticut, United States 1 DEAT 2 DATE 1 Jul 1796 2 PLAC Plainfield, Windham, Connecticut, United States 1 NAME Andrew /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=160 1 FAMC @F26@ 0 @P161@ INDI 1 BIRT 2 DATE 30 Jul 1738 2 PLAC Plainfield, Windham, Connecticut, United States 1 DEAT 2 DATE 15 Feb 1808 2 PLAC Pomfret, Windham, Connecticut 1 NAME Jonathan /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=161 1 FAMC @F26@ 0 @P162@ INDI 1 BIRT 2 DATE 22 Sep 1733 2 PLAC Plainfield, Windham, Connecticut, United States 1 DEAT 2 DATE 31 Aug 1807 2 PLAC Cornish City, Sullivan, New Hampshire, United States 1 NAME Joanna /Spaulding/ 1 SEX F 1 NAME Johannah /Spaulding/ 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=162 1 FAMC @F26@ 0 @P163@ INDI 1 BIRT 2 DATE 10 Apr 1726 2 PLAC Plainfield, Windham, Connecticut, United States 1 DEAT 2 DATE 26 Jan 1777 2 PLAC Plainfield, Windham, Connecticut, United States, 1 NAME Curtis /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=163 1 FAMC @F26@ 0 @P164@ INDI 1 BIRT 2 DATE 03 Feb 1740 2 PLAC Plainfield, Windham, Connecticut 1 DEAT 2 DATE 13 Jan 1776 2 PLAC Canterbury, Windham, Connecticut, United States 1 NAME Alpheus /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=164 1 FAMC @F26@ 0 @P165@ INDI 1 BIRT 2 DATE 12 Dec 1735 2 PLAC Plainfield, Windham, Connecticut, United States 1 DEAT 2 DATE 15 Mar 1807 2 PLAC Plainfield, Sullivan, New Hampshire, United States 1 NAME Charles Cleveland /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=165 1 FAMC @F26@ 0 @P166@ INDI 1 DEAT 2 DATE 17 May 1671 2 PLAC Narrows Plantation, Westmoreland, Virginia, USA 1 BIRT 2 DATE 27 Sep 1635 2 PLAC Willoughby Point, Norfolk, Virginia, United States 1 NAME Elizabeth /Willoughby/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=166 1 FAMS @F33@ 0 @P167@ INDI 1 DEAT 2 DATE 25 October 1702 2 PLAC Cople Parish, Westmoreland, Virginia, USA 2 SOUR @S-1274680889@ 3 _APID 1,7249::10086042 2 SOUR @S-1251846634@ 3 _APID 1,3718::22768 1 NAME Isaac /Allerton/ 2 SOUR @S-1274680889@ 3 _APID 1,7249::10086042 2 SOUR @S-1274684678@ 3 PAGE Source number: 287.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: FRA 3 _APID 1,7836::17790 2 SOUR @S-1251846634@ 3 _APID 1,3718::22768 1 BIRT 2 DATE 22 May 1627 2 PLAC Plymouth, Plymouth, Massachusetts, United States 2 SOUR @S-1274680889@ 3 _APID 1,7249::10086042 2 SOUR @S-1274684678@ 3 PAGE Source number: 287.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: FRA 3 _APID 1,7836::17790 1 SEX M 1 NAME Isaac /ALLERTON II/ 1 NAME Col Isaac /Allerton/ 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=167 1 FAMC @F38@ 1 FAMS @F33@ 1 FAMS @F34@ 0 @P168@ INDI 1 BIRT 2 DATE 4 Jul 1697 2 PLAC New Haven, New Haven, Connecticut, United States 1 DEAT 2 DATE 1763 1 NAME Thomas /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=168 1 FAMC @F28@ 0 @P169@ INDI 1 DEAT 2 DATE 1732 2 PLAC New Jersey, United States 1 BIRT 2 DATE 1686 2 PLAC New Haven, New Haven, Connecticut, United States 1 NAME Jesse /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=169 1 FAMC @F28@ 0 @P170@ INDI 1 BIRT 2 DATE 1663 2 PLAC New Haven, New Haven, Connecticut, United States 1 DEAT 2 DATE 1692 2 PLAC Connecticut, United States 1 NAME /Elizabeth/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=170 1 FAMS @F29@ 0 @P171@ INDI 1 BIRT 2 DATE May 1690 2 PLAC New Haven, New Haven, Connecticut, United States 1 DEAT 2 DATE 1690 2 PLAC New Haven, New Haven, Connecticut, United States 1 NAME Isaac /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=171 1 FAMC @F28@ 0 @P172@ INDI 1 BIRT 2 DATE 1670 2 PLAC Northumberland, Virginia, United States 1 DEAT 2 DATE 1731 2 PLAC Northumberland, Virginia, United States 1 NAME Sarah Elizabeth /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=172 1 FAMC @F28@ 0 @P173@ INDI 1 BIRT 2 DATE 1627 2 PLAC Scituate, Plymouth, Massachusetts, United States 1 DEAT 2 DATE 20 May 1678 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 NAME Mary /Tilson/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=173 1 FAMS @F31@ 0 @P174@ INDI 1 BIRT 2 DATE 11 Feb 1625 2 PLAC Barnstaple, Devon, England 1 DEAT 2 DATE 4 Oct 1712 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 NAME James /Cole/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=174 1 FAMS @F31@ 0 @P175@ INDI 1 BIRT 2 DATE 1 Jun 1651 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 DEAT Burial: Hillcrest Cemetery Plympton Plymouth County Massachusetts, USA Plot: R1 P8 S11 Find A Grave Memorial# 37143015 2 DATE 4 Sep 1727 2 PLAC Plympton, Plymouth, Massachusetts, United States 1 NAME Elkanah /Cushman/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=175 1 FAMS @F32@ 0 @P176@ INDI 1 BIRT 2 DATE 3 Apr 1664 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 NAME Dorothy /Spalding/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=176 1 FAMC @F30@ 0 @P177@ INDI 1 BIRT 2 DATE 4 Jan 1670 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 DEAT 2 PLAC Cambridge, Middlesex, Massachusetts, United States 1 NAME Sarah /Spalding/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=177 1 FAMC @F30@ 0 @P178@ INDI 1 BIRT 2 DATE 13 Jan 1683 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 DEAT 2 DATE 1733 2 PLAC Hudson, Hillsborough, New Hampshire, United States 1 NAME Ebenezer /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=178 1 FAMC @F30@ 0 @P179@ INDI 1 BIRT 2 DATE 12 Sep 1667 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 DEAT 2 DATE 8 Aug 1727 2 PLAC Windham, Windham, Connecticut, United States 1 NAME Deborah /Spalding/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=179 1 FAMC @F30@ 0 @P180@ INDI 1 BIRT 2 DATE 18 Aug 1674 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 DEAT 2 DATE 25 Nov 1761 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 NAME Edward /Spalding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=180 1 FAMC @F30@ 0 @P181@ INDI 1 BIRT 2 DATE 11 Feb 1700 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 DEAT 2 DATE 30 Nov 1700 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 NAME Esther /Spalding/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=181 1 FAMC @F30@ 0 @P182@ INDI 1 BIRT 2 DATE 1649 2 PLAC St Marys, St Mary's, Maryland, United States 1 DEAT 2 DATE 25 Jun 1729 2 PLAC Charles, Maryland, United States 1 NAME Ann /Spalding/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=182 1 FAMC @F30@ 0 @P183@ INDI 1 BIRT 2 DATE 1669 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 NAME Margaret /Spalding/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=183 1 FAMC @F30@ 0 @P184@ INDI 1 BIRT 2 DATE 14 May 1696 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 DEAT 2 DATE 24 Sep 1728 2 PLAC Killingly, Windham, Connecticut, United States 1 NAME Jacob /Spalding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=184 1 FAMC @F30@ 0 @P185@ INDI 1 BIRT 2 DATE 23 Jul 1695 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 DEAT 2 DATE 18 Aug 1695 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 NAME Mary /Spalding/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=185 1 FAMC @F30@ 0 @P186@ INDI 1 BIRT 2 DATE 27 Sep 1693 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 DEAT 2 DATE 29 Sep 1754 2 PLAC Cornwall, Litchfield, Connecticut, United States 1 NAME Isaac /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=186 1 FAMC @F30@ 0 @P187@ INDI 1 BIRT 2 DATE 3 Feb 1684 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 DEAT 2 DATE 23 Aug 1750 2 PLAC Plainfield, Windham, Connecticut, United States 1 NAME Edward /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=187 1 FAMC @F30@ 0 @P188@ INDI 1 BIRT 2 DATE 13 Jan 1686 2 PLAC Chelmsford, Middlesex, Massachusetts, United States 1 DEAT 2 DATE 21 Sep 1727 2 PLAC Plainfield, Windham, Connecticut, United States 1 NAME Josiah /Spaulding/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=188 1 FAMC @F30@ 0 @P189@ INDI 1 BIRT 2 DATE 1640 2 PLAC Salem, Essex, Massachusetts, United States 1 DEAT 2 DATE 8 October 1703 2 PLAC Lynn, Essex, Massachusetts, United States 1 NAME John /Cole/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=189 1 FAMC @F31@ 0 @P190@ INDI 1 BIRT 2 DATE 15 May 1660 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 DEAT 2 DATE 25 Jun 1748 2 PLAC Swansea, Bristol, Massachusetts, United States 1 NAME John /Cole/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=190 1 FAMC @F31@ 0 @P191@ INDI 1 BIRT 2 DATE 16 Apr 1662 2 PLAC Scituate, Plymouth, Massachusetts, United States 1 DEAT 2 DATE 11 Aug 1718 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 NAME Martha /COLE/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=191 1 FAMC @F31@ 0 @P192@ INDI 1 BIRT 2 DATE 3 Dec 1653 2 PLAC Scituate, Plymouth, Massachusetts, United States 1 DEAT 2 DATE 3 Dec 1706 2 PLAC Barnstable, Barnstable, Massachusetts, United States 1 NAME Mary /Cole/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=192 1 FAMC @F31@ 0 @P193@ INDI 1 BIRT 2 DATE 1665 2 PLAC Scituate, Plymouth, Massachusetts, United States 1 DEAT 2 DATE 1744 2 PLAC Duxbury, Plymouth, Massachusetts, United States 1 NAME Nathaniel /Cole/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=193 1 FAMC @F31@ 0 @P194@ INDI 1 BIRT 2 DATE 1659 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 DEAT 2 DATE 15 May 1731 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 NAME Ephraim /COLE/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=194 1 FAMC @F31@ 0 @P195@ INDI 1 BIRT 2 DATE 1586 2 PLAC London, London, England 2 SOUR @S-938917530@ 3 _APID 1,2496::50741 2 SOUR @S-1274680889@ 3 _APID 1,7249::10116589 1 DEAT 2 DATE 12 Feb 1659 2 PLAC New Haven, New Haven, Connecticut, United States 2 SOUR @S-938917530@ 3 _APID 1,2496::50741 2 SOUR @S-1274680889@ 3 _APID 1,7249::10116589 1 NAME Isaac /Allerton/ 2 SOUR @S-938917530@ 3 _APID 1,2496::50741 2 SOUR @S-938916937@ 3 _APID 1,5774::305339 2 SOUR @S-1251846634@ 3 _APID 1,3718::22760 2 SOUR @S-1251846634@ 3 _APID 1,3718::22766 1 RESI 2 PLAC Plymouth, Plymouth, Massachusetts, USA 2 SOUR @S-938917530@ 3 _APID 1,2496::50741 1 RESI 2 PLAC New Haven 2 SOUR @S-938917530@ 3 _APID 1,2496::50741 1 EVEN 2 TYPE Departure 2 DATE 1620 2 SOUR @S-938917530@ 3 _APID 1,2496::50741 1 SEX M 1 NAME Isaac "Mayflower Compact" /Allerton/ 2 SOUR @S-1274680889@ 3 _APID 1,7249::10116589 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=195 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=d5f9db7a-0afd-4f91-9daa-56e6022201d8&tid=15509413&pid=195 2 FORM jpg 2 TITL PLYMOUTH COLONY 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=45c9d63e-d95b-4ec5-8e8c-85e88610c421&tid=15509413&pid=195 2 FORM jpg 2 TITL ISAAC ALLERTON'S SIGNATURE 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=5e6ed41e-e922-41b5-889d-b9ccbec06831&tid=15509413&pid=195 2 FORM jpg 2 TITL MAYFLOWER COMPACT SIGNER 1 FAMC @F68@ 1 FAMS @F35@ 1 FAMS @F36@ 1 FAMS @F37@ 1 FAMS @F38@ 0 @P196@ INDI 1 BIRT 2 DATE 1601 2 PLAC Leydon, Netherlands 1 DEAT 2 DATE 31 Jan 1650 2 PLAC Duxbury, Plymouth, Massachusetts, United States 1 NAME Fear /Brewster/ 2 SOUR @S-1274680889@ 3 _APID 1,7249::10085252 2 SOUR @S-1274684678@ 3 PAGE Source number: 7924.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: BFO 3 _APID 1,7836::148090 2 SOUR @S-1251846634@ 3 _APID 1,3718::27262 1 BIRT 2 DATE 1606 2 PLAC Scrooby, Nottinghamshire, England 2 SOUR @S-1274680889@ 3 _APID 1,7249::10085252 2 SOUR @S-1274684678@ 3 PAGE Source number: 7924.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: BFO 3 _APID 1,7836::148090 1 DEAT 2 DATE 12 Dec 1634 2 PLAC Plymouth, Plymouth, Massachusetts, United States 2 SOUR @S-1274680889@ 3 _APID 1,7249::10085252 1 SEX M 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=196 1 FAMC @F39@ 1 FAMS @F38@ 0 @P197@ INDI 1 BIRT 2 DATE 1656 2 PLAC Suffolk, England 1 NAME Matilda Martha /Allerton/ 1 DEAT 2 DATE 1674 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=197 1 FAMC @F33@ 0 @P198@ INDI 1 BIRT 2 DATE 1656 2 PLAC Carleton Manor, Yorkshire, England 1 DEAT 2 DATE 1695 2 PLAC Westmoreland, Virginia, USA 1 NAME Rose /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=198 1 FAMC @F33@ 0 @P199@ INDI 1 BIRT 2 DATE 1625 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 DEAT 2 DATE 1655 2 PLAC New Haven, New Haven, Connecticut, United States 1 NAME Elizabeth /Bish/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=199 1 FAMS @F34@ 0 @P200@ INDI 1 BIRT 2 DATE 27 Sep 1653 2 PLAC New Haven, New Haven, Connecticut, United States 1 DEAT 2 DATE 17 Nov 1740 2 PLAC New Haven, New Haven, Connecticut, United States 1 NAME Elizabeth /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=200 1 FAMC @F34@ 0 @P201@ INDI 1 BIRT 2 DATE 1659 2 PLAC New Haven, New Haven, Connecticut, United States 1 DEAT 2 DATE 1659 2 PLAC New Haven, New Haven, Connecticut, United States 1 NAME Infant /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=201 1 FAMC @F33@ 0 @P202@ INDI 1 NAME Fear /Brewster/ 2 SOUR @S-1251846634@ 3 _APID 1,3718::62766 1 SEX F 1 FAMS @F35@ 0 @P203@ INDI 1 NAME Sarah /Allerton/ 2 SOUR @S-1251846634@ 3 _APID 1,3718::22767 1 BIRT 2 DATE 1627 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 DEAT 2 DATE 1651 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 SEX F 1 NAME Sarah Mayflower Rose /Allerton/ 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=203 1 FAMC @F38@ 0 @P204@ INDI 1 NAME Remember /Allerton/ 2 SOUR @S-1251846634@ 3 _APID 1,3718::22762 1 BIRT 2 DATE 1614 2 PLAC Leiden, Zuit Holland, Netehrlands 1 DEAT 2 DATE 12 Sep 1655 2 PLAC Marblehead, Essex, Massachusetts, United States 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=204 1 FAMC @F38@ 0 @P205@ INDI 1 NAME Bartholomew /Allerton/ 2 SOUR @S-1251846634@ 3 _APID 1,3718::22761 1 BIRT 2 DATE 1612 2 PLAC Leyden, S-Holland, Netherlands 1 DEAT 2 DATE 19 Feb 1659 2 PLAC Bramfield, Suffolk, , England 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=205 1 FAMC @F38@ 0 @P206@ INDI 1 BIRT 2 DATE 1559 2 PLAC St Peter, London, , England 1 DEAT 2 DATE Jun 1596 2 PLAC London, London, , England 1 NAME Rose /Davis/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=206 1 FAMS @F68@ 0 @P207@ INDI 1 BIRT 2 DATE 1555 2 PLAC Backchurch, London, , England 1 DEAT 2 DATE 1590 2 PLAC Backchurch, London, , England 1 NAME Edward /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=207 1 FAMS @F68@ 0 @P208@ INDI 1 BIRT 2 DATE 16 Jun 1616 2 PLAC Holland, Reusel-de Mierden, Noord-Brabant, Netherlands 1 DEAT 2 DATE 28 Nov 1699 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 NAME Mary /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=208 1 FAMC @F38@ 0 @P209@ INDI 1 BIRT 2 DATE 1633 2 PLAC Carleton, Yorkshire, England 1 DEAT 2 DATE Jan 1712 2 PLAC Westmoreland, Virginia, United States 1 NAME Rose /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=209 1 FAMC @F38@ 0 @P210@ INDI 1 BIRT 2 DATE 1632 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 DEAT 2 DATE 1658 2 PLAC Bramfield, Suffolk, England 1 NAME Bartholomew /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=210 1 FAMC @F38@ 0 @P211@ INDI 1 BIRT 2 DATE 1588 2 PLAC Newbury, Berkshire, , England 2 SOUR @S-1274680889@ 3 _APID 1,7249::10116592 1 DEAT 2 DATE 25 Feb 1621 2 PLAC Plymouth, Plymouth, Massachusetts, United States 2 SOUR @S-1274680889@ 3 _APID 1,7249::10116592 1 NAME Mary /Norris/ 2 SOUR @S-1251846634@ 3 _APID 1,3718::62760 2 SOUR @S-1274680889@ 3 _APID 1,7249::10116592 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=211 1 FAMS @F36@ 0 @P212@ INDI 1 BIRT 2 DATE Jan 1618 2 PLAC Leyden, Leyden, South Holland, Netherlands 1 DEAT 2 DATE 1655 2 PLAC Plymouth, Plymouth, Massachusetts, USA 1 NAME Sarah /ALLERTON/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=212 1 FAMC @F36@ 0 @P213@ INDI 1 BIRT 2 DATE 13 Aug 1633 2 PLAC Charlestown, Suffolk, Massachusetts, United States 1 DEAT 2 DATE 13 Sep 1678 1 NAME Sarah /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=213 1 FAMC @F36@ 0 @P214@ INDI 1 BIRT 2 DATE 2 Feb 1605 2 PLAC Shaft, London, , England 1 DEAT 2 DATE 14 May 1680 2 PLAC New Haven, New Haven, Connecticut, United States 1 NAME Joanna /Swinnerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=214 1 FAMS @F37@ 0 @P215@ INDI 1 NAME Mary /Wentworth / 2 SOUR @S-1251846634@ 3 _APID 1,3718::67257 1 DEAT 2 DATE 4 Jul 1627 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 BIRT 2 DATE 1565 2 PLAC Co, Nottinghamshire, , England 1 SEX F 1 NAME Mary 2 SOUR @S-1251846634@ 3 _APID 1,3718::67257 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=215 1 FAMS @F39@ 0 @P216@ INDI 1 BIRT 2 DATE 24 Jan 1560 2 PLAC Scrooby, Nottinghamshire, England 2 SOUR @S-938917530@ 3 _APID 1,2496::51185 2 SOUR @S-938917521@ 3 _APID 1,70734::4658879 2 SOUR @S-1274680889@ 3 _APID 1,7249::10099465 2 SOUR @S-938917434@ 3 _APID 1,3824::41589 1 DEAT 2 DATE 10 Apr 1644 2 PLAC Plymouth, Plymouth, Massachusetts, United States 2 SOUR @S-938917679@ 3 _APID 1,4714::121 2 SOUR @S-938917530@ 3 _APID 1,2496::51185 2 SOUR @S-938917521@ 3 _APID 1,70734::4658879 2 SOUR @S-1237754850@ 3 _APID 1,2900::410324 2 SOUR @S-1274680889@ 3 _APID 1,7249::10099465 2 SOUR @S-938917434@ 3 _APID 1,3824::41589 2 SOUR @S-938917419@ 3 _APID 1,70582::61737 1 BURI 2 PLAC Burial Hill, Plymouth, Plymouth, Massachusetts 2 SOUR @S-938917521@ 3 _APID 1,70734::4658879 2 SOUR @S-1237754850@ 3 _APID 1,2900::410324 2 SOUR @S-1274680889@ 3 _APID 1,7249::10099465 2 SOUR @S-938917419@ 3 _APID 1,70582::61737 1 NAME William /Brewster/ 2 SOUR @S-938917942@ 3 _APID 1,3223::8223 2 SOUR @S-938917679@ 3 _APID 1,4714::121 2 SOUR @S-1251846634@ 3 _APID 1,3718::27257 2 SOUR @S-938917606@ 3 PAGE Abstract of Graves of Revolutionary Patriots; Volume: 1; Serial: 10468-A; Volume: 23 3 _APID 1,4110::6654 2 SOUR @S-938917530@ 3 _APID 1,2496::51185 2 SOUR @S-938917521@ 3 _APID 1,70734::4658879 2 SOUR @S-1237754850@ 3 _APID 1,2900::410324 2 SOUR @S-1274680889@ 3 _APID 1,7249::10099465 2 SOUR @S-938917434@ 3 _APID 1,3824::41589 2 SOUR @S-938917419@ 3 _APID 1,70582::61737 1 RESI 2 PLAC Plymouth, Plymouth, Massachusetts, USA 2 SOUR @S-938917530@ 3 _APID 1,2496::51185 1 RESI 2 PLAC Duxbury 2 SOUR @S-938917530@ 3 _APID 1,2496::51185 1 RESI 2 PLAC Plymouth, Plymouth, Massachusetts, North America 2 SOUR @S-938917530@ 3 _APID 1,2496::51185 1 EVEN 2 TYPE Departure 2 DATE 1620 2 SOUR @S-938917530@ 3 _APID 1,2496::51185 1 RESI 2 PLAC New England 2 SOUR @S-938917942@ 3 _APID 1,3223::8223 1 BIRT 2 DATE 1566 2 PLAC Scrooby, Nottinghamshire, England 2 SOUR @S-938917419@ 3 _APID 1,70582::61737 1 SEX M 1 BIRT 2 DATE About 1566, Probably At Scrooby, Nottinghamshire, Son of William Brewster. 2 PLAC Scrooby, Nottinghamshire, England 2 SOUR @S-938917679@ 3 _APID 1,4714::121 1 DEAT 2 DATE 10 Apr 1644 2 PLAC Plymouth, Plymouth, Massachusetts 1 NAME Elder William /Brewster/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 29; SAR Membership Number: 5764 3 _APID 1,2204::61211 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=216 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=document&guid=ab29e8b7-aecd-433d-ac02-1edd6092752c&tid=15509413&pid=216 2 FORM htm 2 TITL sources 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=32387985-1db2-4f66-9d16-42ff9b69876c&tid=15509413&pid=216 2 FORM jpg 2 TITL coa_brewster2 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=e2f6f6ce-0aa2-4ecc-8a09-6bb0e5acf89f&tid=15509413&pid=216 2 FORM jpg 2 TITL 114px-Brewsterwilliam 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=658355a0-af35-4f89-93a1-6d2c1878a382&tid=15509413&pid=216 2 FORM jpg 2 TITL Mayflower History 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=688f01a2-8fc3-4e41-92fa-82069ceff5c0&tid=15509413&pid=216 2 FORM jpg 2 TITL William Brewster 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=9bdb3264-1502-4818-9148-c30436a4f482&tid=15509413&pid=216 2 FORM jpg 2 TITL wm_brewster 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=f58b5c4b-8e87-497e-b15a-ccbc3deec41e&tid=15509413&pid=216 2 FORM jpg 2 TITL The Mayflower & Her Passengers 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=f7fe2028-954d-452f-aab0-d952f02efe34&tid=15509413&pid=216 2 FORM jpg 2 TITL 16195888_136379130789 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=23e5a8e8-80e7-4906-8107-f8733fbb947c&tid=15509413&pid=216 2 FORM jpg 2 TITL William_Brewster_cropped 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=c89851a0-1ac2-4d14-99ea-f8de3574eaec&tid=15509413&pid=216 2 FORM jpg 2 TITL Mayflower 1 FAMC @F67@ 1 FAMS @F39@ 0 @P217@ INDI 1 NAME Love /Brewster/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 29; SAR Membership Number: 5764 3 _APID 1,2204::61210 2 SOUR @S-1251846634@ 3 _APID 1,3718::27260 1 BIRT 2 DATE 1595 2 PLAC Leiden, Holland 1 DEAT 2 DATE 10 February 1651 2 PLAC Duxbury, Barnstable, Massachusetts, USA 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=217 1 FAMC @F39@ 0 @P218@ INDI 1 BIRT 2 DATE 12 August 1593 2 PLAC Scrooby, Nottinghamshire, England 2 SOUR @S-1251846634@ 3 _APID 1,3718::27259 1 DEAT 2 DATE 7 August 1659 2 PLAC Norwich, New London, Connecticut, USA 2 SOUR @S-1251846634@ 3 _APID 1,3718::27259 1 NAME Jonathan /Brewster/ 2 SOUR @S-1251846634@ 3 _APID 1,3718::27259 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=218 1 FAMC @F39@ 0 @P219@ INDI 1 NAME Wrestling /Brewster/ 2 SOUR @S-1251846634@ 3 _APID 1,3718::27263 1 DEAT 2 DATE 1627-05-22 2 PLAC , Plymouth, Plymouth, Massachusetts 1 BIRT 2 DATE Or:1605/00/00-1615/00/00 2 PLAC Of, Leiden, Zuid-Holland, Netherlands 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=219 1 FAMC @F39@ 0 @P220@ INDI 1 NAME Patience /Brewster/ 2 SOUR @S-1251846634@ 3 _APID 1,3718::27261 1 BIRT 2 DATE 1611 2 PLAC Leyden, , , Netherlands 1 DEAT 2 DATE 1650 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=220 1 FAMC @F39@ 0 @P221@ INDI 1 BIRT 2 DATE 1538 2 PLAC , Nottinghamshire, , England 1 DEAT 2 DATE Jul 1590 2 PLAC , Nottinghamshire, , England 1 NAME Prudence /Peck/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=221 1 FAMS @F67@ 0 @P222@ INDI 1 BIRT 2 DATE 1535 2 PLAC Scrooby, Nottinghamshire, , England 1 DEAT 2 DATE 10 Aug 1608 2 PLAC Scrooby, Nottinghamshire, , England 1 NAME William /Brewster/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=222 1 FAMS @F67@ 0 @P223@ INDI 1 BIRT 2 DATE 1568 1 DEAT 2 DATE 1613 1 NAME James /Brewster/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=223 1 FAMC @F39@ 0 @P224@ INDI 1 BIRT 2 DATE 1626 2 PLAC of, Surrey, , England 1 DEAT 2 DATE 23 Aug 1657 2 PLAC Frimley, Surrey, , England 1 NAME Katherine /Brewster/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=224 1 FAMC @F39@ 0 @P225@ INDI 1 BIRT 2 DATE 1608 2 PLAC Holland, Reusel-de Mierden, Noord-Brabant, Netherlands 1 DEAT 2 DATE 1666 2 PLAC Massachusetts, United States 1 NAME Elizabeth /BREWSTER/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=225 1 FAMC @F39@ 0 @P226@ INDI 1 BIRT 2 DATE 20 Jun 1609 2 PLAC Leiden, Leiden, Zuid-Holland, Netherlands 1 DEAT 2 DATE 20 Jun 1609 2 PLAC Leiden, Leiden, Zuid-Holland, Netherlands 1 NAME Child /Brewster/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=226 1 FAMC @F39@ 0 @P227@ INDI 1 BIRT 2 DATE 1611 2 PLAC Scrooby, Nottinghamshire, England 1 DEAT 2 DATE 6 Oct 1650 2 PLAC Duxbury, Plymouth, Massachusetts, United States 1 NAME Love /Brewster/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=227 1 FAMC @F39@ 0 @P228@ INDI 1 BIRT 2 DATE 1587 1 DEAT 2 DATE 1593 1 NAME William /Brewster/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=228 1 FAMC @F39@ 0 @P229@ INDI 1 BIRT 2 DATE 1606 2 PLAC Leyden, Franklin, Massachusetts, United States 1 DEAT 2 DATE 20 Jun 1609 2 PLAC Leyden, Franklin, Massachusetts, United States 1 NAME infant /Brewster/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=229 1 FAMC @F39@ 0 @P230@ INDI 1 BIRT 2 DATE 1586 2 PLAC Scrooby, Nottinghamshire, , England 1 DEAT 2 DATE 10 Aug 1608 2 PLAC Jamestown, James City, Virginia, USA 1 NAME William /Brewster/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=230 1 FAMC @F39@ 0 @P231@ INDI 1 BIRT 2 DATE 1587 2 PLAC Of, Scrooby, Nottinghamshire, England 1 DEAT 2 DATE After:1635-00-00 2 PLAC London, , Eng 1 NAME Edward /BREWSTER/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=231 1 FAMC @F39@ 0 @P232@ INDI 1 BIRT 2 DATE 1592 2 PLAC Scrooby, Notinghamshire, England 1 DEAT 2 DATE 20 Jun 1609 2 PLAC Leiden, Leiden, Zuid-Holland, Netherlands 1 NAME Loue /BREWSTER/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=232 1 FAMC @F39@ 0 @P233@ INDI 1 BIRT 2 DATE 26 Jul 1584 2 PLAC St michael, Hertfordshire, , England 1 DEAT 2 DATE 10 Aug 1638 2 PLAC Ipswich, Essex, Massachusetts, United States 1 NAME Elizabeth /Brewster/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=233 1 FAMC @F39@ 0 @P234@ INDI 1 BIRT 2 DATE 1600 2 PLAC Scrooby, Nottinghamshire, England 1 DEAT 2 DATE 12 Dec 1634 2 PLAC Plymouth, Plymouth, Massachusetts, USA 1 NAME Patience /BREWSTER/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=234 1 FAMC @F39@ 0 @P235@ INDI 1 BIRT 2 DATE 1599 2 PLAC Scrooby,,Nottinghamshire,England 1 DEAT 2 DATE 1634 2 PLAC Rusmere Rushmere,,Suffolk,England 1 NAME Robert /Brewster/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=235 1 FAMC @F39@ 0 @P236@ INDI 1 BIRT 2 DATE 1592 2 PLAC Scroby, , Notthinghampshire, England 1 DEAT 2 DATE 1634 2 PLAC Rushmere, Suffolk, , England 1 NAME Robert /Brewster/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=236 1 FAMC @F39@ 0 @P237@ INDI 1 BIRT 2 DATE 3 Jan 1776 2 PLAC Cumberland, Providence, Rhode Island, United States 1 DEAT 2 DATE 1841 2 PLAC Waterbury, New Haven, Connecticut, United States 1 NAME Joanna /Darling/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=237 1 FAMS @F41@ 0 @P238@ INDI 1 BIRT 2 DATE 2 Sep 1762 2 PLAC Hartford, Hartford, Connecticut, United States 1 DEAT 2 DATE 23 Feb 1817 2 PLAC West Hartford, Hartford, Connecticut, United States 1 NAME Charles /Webster/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=238 1 FAMS @F41@ 0 @P239@ INDI 1 BIRT 2 DATE 14 Oct 1811 2 PLAC West Hartford, Hartford, Connecticut, United States 1 NAME Elizabeth Amey /Webster/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=239 1 FAMC @F41@ 0 @P240@ INDI 1 DEAT 2 DATE 22 Jan 1844 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682451 1 BIRT 2 DATE 8 Jan 1789 2 PLAC Groton, New London, Connecticut, United States 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682451 1 NAME Lucy Ann /Burrows/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682451 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=240 1 FAMS @F43@ 0 @P241@ INDI 1 BIRT 2 DATE 16 Jun 1783 2 PLAC Poquetannuck, New London, Connecticut, USA 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682450 2 SOUR @S-1274697474@ 3 _APID 1,2557::1382675 1 DEAT Age at Death: 77 2 DATE 27 Feb 1861 2 PLAC Mystic, New London, Connecticut, USA 2 SOUR @S-1274697474@ 3 _APID 1,2557::1382675 1 NAME John /Hyde/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682450 2 SOUR @S-1274697474@ 3 _APID 1,2557::1382675 1 BURI 2 PLAC Stonington, New London, Connecticut 2 SOUR @S-1274697474@ 3 _APID 1,2557::1382675 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=241 1 FAMC @F44@ 1 FAMS @F43@ 0 @P242@ INDI 1 BIRT 2 DATE Jan 1866 2 PLAC Connecticut 1 NAME Fanny H. /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=242 1 FAMC @F42@ 0 @P243@ INDI 1 BIRT 2 DATE abt 1851 2 PLAC Connecticut 1 NAME Orsemus Stillman /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=243 1 FAMC @F42@ 0 @P244@ INDI 1 BIRT 2 DATE abt 1868 2 PLAC Connecticut 1 NAME Edward /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=244 1 FAMC @F42@ 0 @P245@ INDI 1 BIRT 2 DATE April 15, 1853 2 PLAC Stonington, New London, Connecticut, USA 1 NAME Ellen Whittaker /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=245 1 FAMC @F42@ 0 @P246@ INDI 1 BIRT 2 DATE 19 Jun 1863 2 PLAC Connecticut 1 DEAT 2 DATE 15 Oct 1948 1 NAME Francis H. /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=246 1 FAMC @F42@ 0 @P247@ INDI 1 BIRT 2 DATE 28 Jul 1766 2 PLAC Norwich, Connecticut 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682453 1 DEAT 2 DATE 6 Jul 1810 2 PLAC Mystic, Connecticut 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682453 1 NAME Esther /Holdridge/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682453 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=247 1 FAMS @F44@ 0 @P248@ INDI 1 BIRT 2 DATE 15 Nov 1749 2 PLAC Mystic, New London, Connecticut, United States 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682452 2 SOUR @S-1274697474@ 3 _APID 1,2557::1382666 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 80371 3 _APID 1,2204::838256 1 DEAT Age at Death: 70 2 DATE 5 Sep 1820 2 PLAC Mystic, New London, Connecticut, United States 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682452 2 SOUR @S-1274697474@ 3 _APID 1,2557::1382666 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 80371 3 _APID 1,2204::838256 1 NAME Phineas /Hyde/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682452 2 SOUR @S-1274697474@ 3 _APID 1,2557::1382666 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 80371 3 _APID 1,2204::838256 1 BURI 2 PLAC Stonington, New London, Connecticut 2 SOUR @S-1274697474@ 3 _APID 1,2557::1382666 1 SEX M 1 NAME Doctor Phinehas /Hyde/ Jr 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 80371 3 _APID 1,2204::838256 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=248 1 FAMC @F45@ 1 FAMS @F44@ 0 @P249@ INDI 1 BIRT 2 DATE 20 JAN 1815 2 PLAC Stonington, New London, CT 1 DEAT 2 DATE 4 MAY 1835 2 PLAC Stonington, New London, CT 1 NAME Enoch Burrows /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=249 1 FAMC @F43@ 0 @P250@ INDI 1 BIRT 2 DATE 1 FEB 1826 2 PLAC Stonington, New London, CT 1 DEAT 2 DATE 1 FEB 1826 2 PLAC Stonington, New London, CT 1 NAME Charles Carroll /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=250 1 FAMC @F43@ 0 @P251@ INDI 1 BIRT 2 DATE 27 MAR 1820 2 PLAC Stonington, New London, CT 1 DEAT 2 DATE UNKNOWN 2 PLAC Stonington, New London, CT 1 NAME Harriet E /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=251 1 FAMC @F43@ 0 @P252@ INDI 1 DEAT 2 DATE 29 MAR 1820 2 PLAC Stonington, New London, CT 1 BIRT 2 DATE 18 MAY 1818 2 PLAC Stonington, New London, CT 1 NAME James Williams /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=252 1 FAMC @F43@ 0 @P253@ INDI 1 BIRT 2 DATE 28 JUN 1809 2 PLAC Stonington, Connecticut, United States 1 DEAT 2 DATE ABT 1887 1 NAME Joshua Burrows /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=253 1 FAMC @F43@ 0 @P254@ INDI 1 BIRT 2 DATE 15 Feb 1828 2 PLAC Stonington, New London Co, CT, USA 1 DEAT 2 DATE 14 DEC 1919 2 PLAC Palo Alto, Santa Clara, CA, USA 1 NAME William Penn /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=254 1 FAMC @F43@ 0 @P255@ INDI 1 BIRT 2 DATE 13 FEB 1811 2 PLAC Stonington, Connecticut, United States 1 DEAT 2 DATE UNKNOWN 2 PLAC Stonington, New London, CT 1 NAME John Jay /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=255 1 FAMC @F43@ 0 @P256@ INDI 1 BIRT 2 DATE 26 DEC 1812 2 PLAC Mystic, Connecticut, United States 1 DEAT 2 DATE 15 FEB 1883 1 NAME Lucy Esther /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=256 1 FAMC @F43@ 0 @P257@ INDI 1 DEAT 2 DATE 13 DEC 1910 2 PLAC Stonington, New London, CT 1 BIRT 2 DATE 19 DEC 1832 2 PLAC Stonington, New London, CT 1 NAME Helen Agalice /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=257 1 FAMC @F43@ 0 @P258@ INDI 1 BIRT 2 DATE 27 SEP 1816 2 PLAC Stonington, New London, CT 1 DEAT 2 DATE 7 AUG 1843 2 PLAC Stonington, New London, CT 1 NAME Silas Burrows /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=258 1 FAMC @F43@ 0 @P259@ INDI 1 BIRT 2 DATE 30 SEP 1831 2 PLAC Stonington, New London, CT 1 DEAT 2 DATE 2 OCT 1831 2 PLAC Stonington, New London, CT 1 NAME Infant Daughter /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=259 1 FAMC @F43@ 0 @P260@ INDI 1 BIRT 2 DATE 13 APR 1822 2 PLAC Stonington, New London, CT 1 DEAT 2 DATE 10 JAN 1893 2 PLAC Stonington, New London, CT 1 NAME George Denison /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=260 1 FAMC @F43@ 0 @P261@ INDI 1 BIRT 2 DATE 21 MAY 1835 2 PLAC Mystic, New London, Connecticut, United States 1 DEAT 2 DATE UNKNOWN 2 PLAC Stonington, New London, CT 1 NAME Edward Lawrence /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=261 1 FAMC @F43@ 0 @P262@ INDI 1 BIRT 2 DATE 26 SEP 1829 2 PLAC Stonington, New London, CT 1 DEAT 2 DATE 31 OCT 1831 2 PLAC Stonington, New London, CT 1 NAME Joseph Augustus /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=262 1 FAMC @F43@ 0 @P263@ INDI 1 NAME Anne /Rogers/ 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 80371 3 _APID 1,2204::838259 2 SOUR @S-1274684678@ 3 PAGE Source number: 3194.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: GCH 3 _APID 1,7836::1034937 1 BIRT 2 DATE 26 Aug 1726 2 PLAC Norwich, New London, Connecticut, United States 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 80371 3 _APID 1,2204::838259 1 DEAT 2 DATE 29 Jul 1766 2 PLAC Norwich, New London, Connecticut, United States 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 80371 3 _APID 1,2204::838259 1 SEX F 1 NAME Ann /Rodgers/ 2 SOUR @S-1274684678@ 3 PAGE Source number: 3194.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: GCH 3 _APID 1,7836::1034937 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=263 1 FAMS @F45@ 0 @P264@ INDI 1 BIRT 2 DATE 2 February 1720 2 PLAC Norwich, CT, USA 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 80371 3 _APID 1,2204::838258 2 SOUR @S-1274700230@ 3 _APID 1,3599::3453457 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682454 2 SOUR @S-946225085@ 3 _APID 1,5769::2353616 1 NAME Phineas /Hyde/ 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 80371 3 _APID 1,2204::838258 2 SOUR @S-1274684678@ 3 PAGE Source number: 3194.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: GCH 3 _APID 1,7836::630609 2 SOUR @S-1274700230@ 3 _APID 1,3599::3453457 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682454 2 SOUR @S-946225085@ 3 _APID 1,5769::2353616 1 DEAT 2 DATE 1744 2 PLAC Stonington, New London, Connecticut, United States 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 80371 3 _APID 1,2204::838258 1 SEX M 1 NAME Phinehas /Hyde/ Sr 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 80371 3 _APID 1,2204::838258 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=264 1 FAMC @F46@ 1 FAMS @F45@ 0 @P265@ INDI 1 BIRT 2 DATE 16 Sep 1807 2 PLAC Stonington, New London, Connecticut, United States 1 DEAT 2 DATE 19 Jun 1887 2 PLAC Stonington, New London, Connecticut, United States 1 NAME Joseph Addison Phineas /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=265 1 FAMC @F44@ 0 @P266@ INDI 1 BIRT 2 DATE 18 Jun 1786 1 DEAT 2 PLAC Stonington, New London, Connecticut, United States 1 NAME Theophilus Rogers /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=266 1 FAMC @F44@ 0 @P267@ INDI 1 BIRT 2 DATE 18 Oct 1788 1 DEAT 2 DATE 2 Sep 1819 1 NAME Harriet /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=267 1 FAMC @F44@ 0 @P268@ INDI 1 BIRT 2 DATE 12 Dec 1790 1 DEAT 2 DATE 12 Dec 1850 1 NAME Laura /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=268 1 FAMC @F44@ 0 @P269@ INDI 1 BIRT 2 DATE 16 Oct 1786 1 DEAT 2 PLAC Stonington, New London, Connecticut, United States 1 NAME Prudence /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=269 1 FAMC @F44@ 0 @P270@ INDI 1 BIRT 2 DATE 12 Jul 1798 1 DEAT 2 DATE 15 Jul 1799 1 NAME William Franklin /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=270 1 FAMC @F44@ 0 @P271@ INDI 1 BIRT 2 DATE 1 Jul 1810 1 DEAT 2 DATE 1 Oct 1810 1 NAME Frances Eliza /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=271 1 FAMC @F44@ 0 @P272@ INDI 1 BIRT 2 DATE 14 Aug 1794 1 DEAT 2 DATE 20 Sep 1795 1 NAME Sarah /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=272 1 FAMC @F44@ 0 @P273@ INDI 1 BIRT 2 DATE 27 May 1792 1 DEAT 2 DATE 1 May 1810 1 NAME Elizabeth /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=273 1 FAMC @F44@ 0 @P274@ INDI 1 BIRT 2 DATE 3 Oct 1784 2 PLAC New London, New London, Connecticut, United States 1 DEAT 2 DATE 27 Dec 1844 1 NAME Nancy /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=274 1 FAMC @F44@ 0 @P275@ INDI 1 NAME Elizabeth /Bushnell/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682457 2 SOUR @S-1274684678@ 3 PAGE Source number: 333.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: JRB 3 _APID 1,7836::187450 1 BIRT 2 DATE 31 Jan 1685 2 PLAC Norwich, New London, Connecticut, USA 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682457 1 DEAT 2 DATE 21 Aug 1768 2 PLAC Franklin, New London, Connecticut, USA 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682457 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=275 1 FAMS @F46@ 0 @P276@ INDI 1 BIRT 2 DATE 6 May 1677 2 PLAC Norwich, New London, Connecticut, USA 2 SOUR @S-1274700230@ 3 _APID 1,3599::3452634 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682456 2 SOUR @S-1274684678@ 3 PAGE Source number: 333.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: JRB 3 _APID 1,7836::630490 1 DEAT 2 DATE 5 Sep 1762 2 PLAC Norwich, New London, Connecticut, USA 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682456 1 NAME Jabez /Hyde/ 2 SOUR @S-1274700230@ 3 _APID 1,3599::3452634 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682456 2 SOUR @S-1274684678@ 3 PAGE Source number: 333.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: JRB 3 _APID 1,7836::630490 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=276 1 FAMC @F48@ 1 FAMS @F46@ 1 FAMS @F47@ 0 @P277@ INDI 1 BIRT 2 DATE 27 April 1734 2 PLAC Norwich, Connecticut, United States 1 DEAT 2 DATE 24 September 1806 2 PLAC Ellington 1 NAME Matthew /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=277 1 FAMC @F45@ 0 @P278@ INDI 1 BIRT 2 DATE 29 Oct 1746 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 PLAC Utica, Oneida, New York, United States 1 NAME Ezekiel /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=278 1 FAMC @F45@ 0 @P279@ INDI 1 BIRT 2 DATE 11 Apr 1755 2 PLAC Norwich, New London, Connecticut, United States, 1 DEAT 2 DATE 1835 2 PLAC Ashford, Windham, Connecticut, United States, 1 NAME Elizabeth /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=279 1 FAMC @F45@ 0 @P280@ INDI 1 BIRT 2 DATE 27 Nov 1752 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 PLAC Norwich, New London, Connecticut, United States 1 NAME Anne /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=280 1 FAMC @F45@ 0 @P281@ INDI 1 BIRT 2 DATE 1757 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 DATE 7 Oct 1827 2 PLAC Lebanon, New London, Connecticut, United States 1 NAME Caroline /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=281 1 FAMC @F45@ 0 @P282@ INDI 1 BIRT 2 DATE 12 Sep 1640 2 PLAC Rusper, Sussex, England 2 SOUR @S-1274684678@ 3 PAGE Source number: 241037.005; Source type: Pedigree chart; Number of Pages: 5 3 _APID 1,7836::731112 1 NAME Jane /Lee/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682459 2 SOUR @S-1274684678@ 3 PAGE Source number: 241037.005; Source type: Pedigree chart; Number of Pages: 5 3 _APID 1,7836::731112 1 DEAT 2 DATE 21 Jan 1722 2 PLAC Lebanon, New London, Connecticut, United States 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=282 1 FAMS @F48@ 0 @P283@ INDI 1 DEAT Age at Death: 40 2 DATE 26 Jul 1677 2 PLAC Norwich W.Farms, New London, Connecticut, USA 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682458 2 SOUR @S-1274697532@ 3 _APID 1,70057::209180 2 SOUR @S-1274680889@ 3 _APID 1,7249::104114411 1 BIRT 2 DATE Dec 1637 2 PLAC Hartford, Connecticut, USA 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682458 2 SOUR @S-1274697532@ 3 _APID 1,70057::209180 2 SOUR @S-1274680889@ 3 _APID 1,7249::104114411 2 SOUR @S-1274684678@ 3 PAGE Source number: 241037.005; Source type: Pedigree chart; Number of Pages: 5 3 _APID 1,7836::630643 1 NAME Samuel /Hyde/ 2 SOUR @S-1274685074@ 3 PAGE Volume: 343; SAR Membership Number: 68450 3 _APID 1,2204::682458 2 SOUR @S-1274697532@ 3 _APID 1,70057::209180 2 SOUR @S-1274680889@ 3 _APID 1,7249::104114411 2 SOUR @S-1274684678@ 3 PAGE Source number: 241037.005; Source type: Pedigree chart; Number of Pages: 5 3 _APID 1,7836::630643 1 BURI 2 PLAC Lebanon, New London County, Connecticut, USA 2 SOUR @S-1274697532@ 3 _APID 1,70057::209180 1 SEX M 1 NAME SAMUEL /HYDE/ 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=283 1 FAMC @F50@ 1 FAMS @F48@ 1 FAMS @F49@ 0 @P284@ INDI 1 BIRT 2 DATE 9 Jan 1710 2 PLAC Franklin, New London, Connecticut, USA 1 DEAT 2 DATE 3 Aug 1741 2 PLAC Norwich, New London, Connecticut, USA 1 NAME Elizabeth /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=284 1 FAMC @F46@ 0 @P285@ INDI 1 BIRT 2 DATE 1716 2 PLAC Lebanon, New London, Connecticut, United States 1 DEAT 2 DATE 26 May 1789 2 PLAC Lebanon, New London, Connecticut, United States 1 NAME Elizabeth Hyde /Sprague/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=285 1 FAMC @F46@ 0 @P286@ INDI 1 BIRT 2 DATE 23 Aug 1724 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 DATE 10 Jul 1754 2 PLAC Norwich, New London, Connecticut, United States 1 NAME Joseph /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=286 1 FAMC @F46@ 0 @P287@ INDI 1 BIRT 2 DATE 17 Nov 1715 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 DATE 11 Oct 1804 2 PLAC Norwich, New London, Connecticut, United States 1 NAME Abigail /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=287 1 FAMC @F46@ 0 @P288@ INDI 1 BIRT 2 PLAC Norwich, Connecticut 1 NAME Lydia /Abel/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=288 1 FAMS @F47@ 0 @P289@ INDI 1 BIRT 2 DATE 9 Jan 1710 2 PLAC Franklin, New London, Connecticut, United States 1 DEAT 2 DATE 26 May 1789 2 PLAC Norwich, New London, Connecticut, United States 1 NAME Elizabeth /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=289 1 FAMC @F46@ 0 @P290@ INDI 1 DEAT 2 DATE 1682 2 PLAC Saybrook, Middlesex, Connecticut, United States 1 BIRT 2 DATE 1609 2 PLAC London, London, England 1 NAME Hester /Trott/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=290 1 FAMS @F50@ 0 @P291@ INDI 1 BIRT 2 DATE 1598 2 PLAC Stockport, Cheshire, England 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 85103 3 _APID 1,2204::901088 2 SOUR @S-1274680889@ 3 _APID 1,7249::104114422 1 DEAT 2 DATE 6 Jan 1681 2 PLAC Norwich, New London, Connecticut, United States 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 85103 3 _APID 1,2204::901088 2 SOUR @S-1274680889@ 3 _APID 1,7249::104114422 1 NAME William /Hyde/ 2 SOUR @S-1274685074@ 3 PAGE SAR Membership Number: 85103 3 _APID 1,2204::901088 2 SOUR @S-1274680889@ 3 _APID 1,7249::104114422 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=291 1 FAMC @F53@ 1 FAMS @F50@ 1 FAMS @F51@ 1 FAMS @F52@ 0 @P292@ INDI 1 BIRT 2 DATE Aug 1660 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 DATE 22 Jul 1736 2 PLAC Lyme, New London, Connecticut, United States 1 NAME Elizabeth /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=292 1 FAMC @F48@ 0 @P293@ INDI 1 BIRT 2 DATE Jan 1663 2 PLAC Norwich, New London, Connecticut, United States 1 DEAT 2 DATE 29 Nov 1704 2 PLAC Lyme, New London, Connecticut, United States 1 NAME Phebe /Hyde/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=293 1 FAMC @F48@ 0 @P294@ INDI 1 BIRT 2 DATE 1615 2 PLAC Crompton, Lancashire, England 1 DEAT 2 DATE 12 Sep 1689 2 PLAC Newton, Middlesex, Massachusetts, United States 1 NAME Temperance /Crompton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=294 1 FAMS @F49@ 0 @P295@ INDI 1 DEAT 2 DATE 21 Dec 1624 2 PLAC Stockport, Cheshire, England 1 BIRT 2 DATE 1575 2 PLAC Calverley, Yorkshire, England 1 NAME Beatrice /Calverly/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=295 1 FAMS @F53@ 0 @P296@ INDI 1 DEAT 2 DATE 22 MAR 1614 2 PLAC Stockport, Cheshire, England 1 BIRT 2 DATE 1543 2 PLAC Denton, Lancashire, England 1 NAME Robert /Hyde/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=296 1 FAMS @F53@ 0 @P297@ INDI 1 BIRT 2 DATE 1610 2 PLAC Rehoboth, Bristol, Massachusetts, USA 1 DEAT 2 DATE 19 SEP 1672 2 PLAC Norwich, New London, Connecticut, USA 1 NAME Joanna /Abell/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=297 1 FAMS @F51@ 0 @P298@ INDI 1 DEAT 2 DATE 1682 2 PLAC Saybrook, Middlesex, Connecticut, USA 1 BIRT 2 DATE 15 JUL 1609 2 PLAC Hartford, Hartford, Connecticut, USA 1 NAME Ellen /Stubbs/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=298 1 FAMS @F52@ 0 @P299@ INDI 1 BIRT 2 DATE 31 Oct 1760 2 PLAC West Haven, New Haven, Connecticut, USA 1 DEAT 2 DATE 23 Nov 1839 2 PLAC Southbury, New Haven, Connecticut, USA 1 NAME Dinah /Smith/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=299 1 FAMS @F55@ 0 @P300@ INDI 1 BIRT 2 DATE 1767 2 PLAC West Haven, New Haven, Connecticut, USA 2 SOUR @S-1274697474@ 3 _APID 1,2557::1745355 1 DEAT Age at Death: 60 2 DATE 27 Mar 1827 2 PLAC Southbury, New Haven, Connecticut, USA 2 SOUR @S-1274697474@ 3 _APID 1,2557::1745355 1 BURI 2 PLAC Southbury, New Haven, Connecticut 2 SOUR @S-1274697474@ 3 _APID 1,2557::1745355 1 NAME Nathaniel /Beecher/ 2 SOUR @S-1274697474@ 3 _APID 1,2557::1745355 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=300 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=image&guid=82489a7a-4fec-46ae-814d-2e05b1e14c43&tid=15509413&pid=300 2 FORM jpg 2 TITL Nathaniel & Dinah Beecher 1 OBJE 2 FILE http://trees.ancestry.com/rd?f=document&guid=b6f4532f-c460-4a3f-9b3c-c1606f7fdfdf&tid=15509413&pid=300 2 FORM htm 2 TITL Nathaniel 1 FAMC @F63@ 1 FAMS @F55@ 1 FAMS @F56@ 0 @P301@ INDI 1 BIRT 2 DATE 31 JAN 1825 2 PLAC Southbury, New Haven, CT 1 DEAT 2 DATE 10 AUG 1894 1 NAME Elizabeth Lucy /Beecher/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=301 1 FAMC @F54@ 0 @P302@ INDI 1 DEAT 2 DATE 28 Mar 1834 2 PLAC Southbury, New Haven, Connecticut, United States 1 BIRT 2 DATE 1745 2 PLAC Southbury, New Haven, Connecticut, United States 1 NAME Mary /Trowbridge/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=302 1 FAMS @F63@ 0 @P303@ INDI 1 BIRT 2 DATE 26 Sep 1744 2 PLAC West Haven, New Haven, Connecticut, United States 1 DEAT 2 DATE 3 Nov 1786 2 PLAC West Haven, New Haven, Connecticut, United States 1 NAME John /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=303 1 FAMS @F63@ 0 @P304@ INDI 1 BIRT 2 DATE 22 Jun 1797 2 PLAC Southbury, New Haven, Connecticut, USA 1 DEAT 2 DATE 7 May 1854 2 PLAC Onoville / Cattaraugus, Cattaraugus, New York, USA 1 NAME Laura /Beecher/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=304 1 FAMC @F55@ 0 @P305@ INDI 1 DEAT 2 DATE 5 May 1882 2 PLAC New Haven, New Haven, Connecticut, USA 1 BIRT 2 DATE 1802 2 PLAC Southbury, New Haven, Connecticut, USA 1 NAME Betsy /Beecher/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=305 1 FAMC @F55@ 0 @P306@ INDI 1 BIRT 2 DATE 10 Sep 1789 2 PLAC West Haven, New Haven, Connecticut, USA 1 DEAT 2 DATE 11 Sep 1857 1 NAME Sebilla /Beecher/ 1 SEX F 1 NAME Sabilla /Beecher/ 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=306 1 FAMC @F55@ 0 @P307@ INDI 1 BIRT 2 DATE 18 Dec 1791 2 PLAC West Haven, New Haven, Connecticut, USA 1 DEAT 2 DATE 11 Sep 1857 2 PLAC Vienna, Trumbull, Ohio, USA 1 NAME Lyman /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=307 1 FAMC @F55@ 0 @P308@ INDI 1 BIRT 2 DATE 24 Apr 1797 2 PLAC Southbury, New Haven, Connecticut, USA 1 DEAT 2 DATE 25 Aug 1883 2 PLAC New Haven, New Haven, Connecticut, USA 1 NAME Gratia /Beecher/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=308 1 FAMC @F55@ 0 @P309@ INDI 1 BIRT 2 DATE 1808 2 PLAC Southbury, New Haven, Connecticut, USA 1 DEAT 2 DATE 1875 2 PLAC Southbridge, Worcester, Massachusetts, USA 1 NAME Smith /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=309 1 FAMC @F55@ 0 @P310@ INDI 1 BIRT 2 DATE 7 Sep 1787 2 PLAC West Haven, New Haven, Connecticut, USA 1 DEAT 2 DATE 8 Oct 1836 2 PLAC Seymour, New Haven, Connecticut, USA 1 NAME Lewis /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=310 1 FAMC @F55@ 0 @P311@ INDI 1 BIRT 2 DATE 12 Jun 1799 2 PLAC Southbury, New Haven, Connecticut, USA 1 DEAT 2 DATE 1883 2 PLAC Southbury, New Haven, Connecticut, USA 1 NAME Sherman /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=311 1 FAMC @F55@ 0 @P312@ INDI 1 DEAT 2 DATE 1883 2 PLAC Vienna, Trumbull, OH 1 BIRT 2 DATE 15 May 1794 2 PLAC Southbury, New Haven, Connecticut, USA 1 NAME Ransom /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=312 1 FAMC @F55@ 0 @P313@ INDI 1 DEAT 2 DATE 12 Jun 1843 2 PLAC Southbury, New Haven, Connecticut, United States 1 BIRT 2 DATE 1769 2 PLAC New Haven, New Haven, Connecticut, United States 1 NAME Betsey /White/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=313 1 FAMS @F56@ 0 @P314@ INDI 1 BIRT 2 DATE 1801 2 PLAC Southbury, New Haven, Connecticut, United States 1 DEAT 2 DATE 15 Nov 1872 2 PLAC New Haven, New Haven, Connecticut, United States 1 NAME Mary /Beecher/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=314 1 FAMC @F56@ 0 @P315@ INDI 1 BIRT 2 DATE 13 Jun 1792 2 PLAC Southbury, New Haven, Connecticut, United States 1 DEAT 2 DATE 9 Jul 1869 2 PLAC New Haven, New Haven, Connecticut, United States 1 NAME Jane /Beecher/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=315 1 FAMC @F56@ 0 @P316@ INDI 1 DEAT 2 DATE Jul 1885 2 PLAC Camden, Camden, New Jersey, United States 1 BIRT 2 DATE 1810 2 PLAC Southbury, New Haven, Connecticut, United States 1 NAME Caroline /Beecher/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=316 1 FAMC @F56@ 0 @P317@ INDI 1 DEAT 2 DATE 7 Oct 1869 2 PLAC New Haven, New Haven, Connecticut, United States 1 BIRT 2 DATE 1806 2 PLAC Southbury, New Haven, Connecticut, United States 1 NAME Roxanna /Beecher/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=317 1 FAMC @F56@ 0 @P318@ INDI 1 BIRT 2 DATE 1790 2 PLAC Southbury, New Haven, Connecticut, United States 1 DEAT 2 PLAC Palmyra, Wayne, New York, United States 1 NAME Isaac /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=318 1 FAMC @F56@ 0 @P319@ INDI 1 NAME Maria /Nichols/ 2 SOUR @S-1274652044@ 3 _APID 1,1062::552219 1 BIRT 2 DATE abt 1799 2 PLAC Connecticut 1 DEAT 2 DATE bef 1870 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=319 1 FAMS @F59@ 0 @P320@ INDI 1 BIRT 2 DATE 1797-01-16 2 SOUR @S-1274697474@ 3 _APID 1,2557::2389223 2 SOUR @S-1274679249@ 3 _APID 1,1063::116794 1 DEAT Age at Death: 28 2 DATE 13 Oct 1825 2 PLAC Connecticut 2 SOUR @S-1274697474@ 3 _APID 1,2557::2389223 2 SOUR @S-1274679249@ 3 _APID 1,1063::116794 1 NAME Abiel B /Glover/ 2 SOUR @S-1274652044@ 3 _APID 1,1062::116795 2 SOUR @S-1274697474@ 3 _APID 1,2557::2389223 2 SOUR @S-1274679249@ 3 _APID 1,1063::116794 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=320 1 FAMC @F60@ 1 FAMS @F59@ 0 @P321@ INDI 1 BIRT 2 DATE 25 Dec 1857 2 PLAC Newtown, Fairfield, CT 1 DEAT 2 DATE 25 Dec 1857 2 PLAC Newtown, Fairfield, CT 1 NAME Infant /Glover/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=321 1 FAMC @F57@ 0 @P322@ INDI 1 BIRT 2 DATE 15 Sep 1850 2 PLAC Newtown, Fairfield, CT 1 DEAT 2 DATE 09 Sep 1851 2 PLAC Newtown, Fairfield, CT 1 NAME William Booth /Glover/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=322 1 FAMC @F57@ 0 @P323@ INDI 1 BIRT 2 DATE 07 May 1859 2 PLAC Newtown, Fairfield, CT 1 DEAT 2 DATE 15 May 1859 2 PLAC Newtown, Fairfield, CT 1 NAME Maria Nichols /Glover/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=323 1 FAMC @F57@ 0 @P324@ INDI 1 BIRT 2 DATE 28 Jul 1854 2 PLAC Newtown, Fairfield, CT 1 DEAT 2 DATE 03 Apr 1891 1 NAME Florence Stanley /Glover/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=324 1 FAMC @F57@ 0 @P325@ INDI 1 BIRT 2 DATE abt 1866 2 PLAC New York 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::5143865 1 RESI Age: 14Marital Status: Single; Relation to Head of House: Son 2 DATE 1880 2 PLAC Cohocton, Steuben, New York, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::5143865 1 NAME Marvin /Glover/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::5143865 1 SEX M 1 FAMC @F57@ 0 @P326@ INDI 1 BIRT 2 DATE abt 1864 2 PLAC New York 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::5143993 1 RESI Age: 16Marital Status: Single; Relation to Head of House: Son 2 DATE 1880 2 PLAC Cohocton, Steuben, New York, United States 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::5143993 1 NAME Frank /Glover/ 2 SOUR @S-1274672431@ 3 PAGE Year: 1880; Census Place: Cohocton, Steuben, New York; Roll: 933; Family History Film: 1254933; Page: 68D; Enumeration District: 167; Image: 0139 3 _APID 1,6742::5143993 1 SEX M 1 FAMC @F57@ 0 @P327@ INDI 1 NAME Rebecca /BOOTH/ 1 BIRT 2 DATE 1772 2 PLAC Newtown, Fairfield, Connecticut, USA 1 DEAT 2 DATE 1848-03-07 2 PLAC Newtown, Fairfield, Connecticut, USA 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=327 1 FAMS @F60@ 0 @P328@ INDI 1 BIRT 2 DATE 1762-11-27 2 PLAC Newtown, Fairfield, Connecticut, USA 2 SOUR @S-1274697474@ 3 _APID 1,2557::2392165 2 SOUR @S-1274679249@ 3 _APID 1,1063::116553 1 DEAT Age at Death: 79 2 DATE 1 November 1840 2 PLAC Newtown, Connecticut 2 SOUR @S-1274697532@ 3 _APID 1,70057::579021 2 SOUR @S-1274697474@ 3 _APID 1,2557::2392165 2 SOUR @S-1274679249@ 3 _APID 1,1063::116553 1 NAME Josiah /GLOVER/ 2 SOUR @S-1274697532@ 3 _APID 1,70057::579021 2 SOUR @S-1274697474@ 3 _APID 1,2557::2392165 2 SOUR @S-1274679249@ 3 _APID 1,1063::116553 1 BURI 2 PLAC Newtown, Fairfield County, Connecticut, USA 2 SOUR @S-1274697532@ 3 _APID 1,70057::579021 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=328 1 FAMC @F61@ 1 FAMS @F60@ 0 @P329@ INDI 1 DEAT 2 DATE 1825-09-05 1 BIRT 2 DATE 1823-05-05 1 NAME Mary Eliza /GLOVER/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=329 1 FAMC @F59@ 0 @P330@ INDI 1 BIRT 2 DATE 1732 2 PLAC Newtown, Fairfield, Connecticut 1 DEAT ae 70 2 DATE 13 NOV 1802 2 PLAC Newtown, Fairfield, Connecticut 1 NAME Elizabeth /Curtis/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=330 1 FAMS @F61@ 0 @P331@ INDI 1 BIRT 2 DATE 11 FEB 1733 2 PLAC Newtown, Fairfield, Connecticut 1 DEAT ae 70 2 DATE 02 JUL 1802 2 PLAC Newtown, Fairfield, Connecticut 1 NAME John /Glover/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=331 1 FAMC @F62@ 1 FAMS @F61@ 0 @P332@ INDI 1 DEAT 2 DATE 1821-09-02 1 BIRT 2 DATE 1799-04-06 1 NAME Wheeler /GLOVER/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=332 1 FAMC @F60@ 0 @P333@ INDI 1 BIRT 2 DATE 1794-10-22 2 PLAC Newtown, Fairfield, Connecticut, USA 1 DEAT 2 DATE 1835-11-04 1 NAME Betsey /GLOVER/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=333 1 FAMC @F60@ 0 @P334@ INDI 1 BIRT 2 DATE 8 Sep 1700 2 PLAC Stratfield, Fairfield, Connecticut, United States 1 DEAT 2 DATE 9 May 1744 2 PLAC Stratford, Fairfield, Connecticut, United States 1 NAME Elizabeth /Bennett/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=334 1 FAMS @F62@ 0 @P335@ INDI 1 BIRT 2 DATE 30 Dec 1701 2 PLAC New Haven, New Haven, Connecticut 1 DEAT 2 DATE 1784 2 PLAC Newtown, Fairfield, Connecticut, United States 1 NAME John /Glover/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=335 1 FAMS @F62@ 0 @P336@ INDI 1 BIRT 2 DATE 1757 2 PLAC Newtown, Fairfield, Connecticut, United States 1 DEAT 2 DATE 8 Sep 1825 2 PLAC Newtown, Fairfield, Connecticut, United States 1 NAME Birdsey /Glover/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=336 1 FAMC @F61@ 0 @P337@ INDI 1 BIRT 2 DATE ABT 1755 2 PLAC Newtown, Fairfield, Connecticut 1 NAME John /Glover/ 1 DEAT 2 DATE 13 Mar 1767 2 PLAC Newtown, Fairfield, Connecticut 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=337 1 FAMC @F61@ 0 @P338@ INDI 1 BIRT 2 DATE 1757 1 DEAT 2 DATE 8 Sep 1825 2 PLAC Newtown, Fairfield, Connecticut, United States 1 NAME Birdsey /GLOVER/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=338 1 FAMC @F61@ 0 @P339@ INDI 1 BIRT 2 DATE ABT 1760 2 PLAC Newtown, Fairfield, Connecticut 1 DEAT 2 DATE 21 OCT 1827 2 PLAC Berkshire, Connecticut 1 NAME Salmon /Glover/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=339 1 FAMC @F61@ 0 @P340@ INDI 1 BIRT 2 DATE ABT 1768 2 PLAC Newtown, Fairfield, Connecticut 1 DEAT 2 DATE 27 Jan 1825 2 PLAC Litchfield, Litchfield, Connecticut, United States 1 NAME Elizabeth /Glover/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=340 1 FAMC @F61@ 0 @P341@ INDI 1 DEAT 2 DATE 27 JUN 1841 2 PLAC Newtown, Fairfield, Connecticut 1 BIRT 2 DATE 1771 2 PLAC Newtown, Fairfield, Connecticut 1 NAME Benjamin Curtis /Glover/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=341 1 FAMC @F61@ 0 @P342@ INDI 1 BIRT 2 DATE ABT 1764 2 PLAC Newtown, Fairfield, Connecticut 1 DEAT 2 DATE 13 MAR 1767 2 PLAC Newtown, Fairfield, Connecticut 1 NAME Phebe /Glover/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=342 1 FAMC @F61@ 0 @P343@ INDI 1 BIRT 2 DATE 1768 2 PLAC West Haven, New Haven, Connecticut, United States 1 DEAT 2 DATE 14 Dec 1820 2 PLAC Southbury, New Haven, Connecticut, United States 1 NAME Ezra /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=343 1 FAMC @F63@ 0 @P344@ INDI 1 BIRT 2 DATE 1782 2 PLAC West Haven, New Haven, Connecticut, United States 1 DEAT 2 DATE 30 May 1849 2 PLAC Southbury, New Haven, Connecticut, United States 1 NAME David /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=344 1 FAMC @F63@ 0 @P345@ INDI 1 BIRT 2 DATE 1775 2 PLAC West Haven, New Haven, Connecticut, United States 1 DEAT 2 DATE 3 May 1860 2 PLAC Southbury, New Haven, Connecticut, United States 1 NAME Alanson /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=345 1 FAMC @F63@ 0 @P346@ INDI 1 BIRT 2 DATE 15 Sep 1778 2 PLAC West Haven, New Haven, Connecticut, United States 1 DEAT 2 DATE 15 Apr 1871 2 PLAC Brown, Ohio, United States 1 NAME Thankful /Beecher/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=346 1 FAMC @F63@ 0 @P347@ INDI 1 BIRT 2 DATE 1774 1 NAME Child /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=347 1 FAMC @F63@ 0 @P348@ INDI 1 BIRT 2 DATE 8 Feb 1787 2 PLAC West Haven, New Haven, Connecticut, United States 1 DEAT 2 DATE 8 May 1792 2 PLAC West Haven, New Haven, Connecticut, United States 1 NAME Isaac /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=348 1 FAMC @F63@ 0 @P349@ INDI 1 DEAT 2 DATE 14 Dec 1820 1 BIRT 2 DATE 1768 2 PLAC West Haven, New Haven, Connecticut, United States 1 NAME Nora /Beecher/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=349 1 FAMC @F63@ 0 @P350@ INDI 1 BIRT 2 DATE 1772 2 PLAC West Haven, New Haven, Connecticut, United States 1 DEAT 2 DATE 1773 1 NAME John /Beecher/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=350 1 FAMC @F63@ 0 @P351@ INDI 1 DEAT 2 DATE 1 Oct 1800 2 PLAC Southbury, New Haven, Connecticut, United States 1 BIRT 2 DATE 1770 2 PLAC West Haven, New Haven, Connecticut, United States 1 NAME Mary /Beecher/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=351 1 FAMC @F63@ 0 @P352@ INDI 1 _FACE 100001086746283 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Willow Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100001086746283 1 SEX F 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Willow Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100001086746283 1 NAME Willow /Hyde/ 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Willow Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100001086746283 1 FAMC @F70@ 0 @P353@ INDI 1 NAME Susan 2 SOUR @S-1251844933@ 3 _APID 1,8837::8200809 1 SEX F 1 FAMS @F64@ 0 @P354@ INDI 1 BIRT 2 DATE 4/30/2010 2 PLAC Upland, San Bernardino, California, USA 1 SEX F 1 NAME Isabelle /Hyde/ 1 FAMC @F66@ 0 @P355@ INDI 1 _FACE 658153352 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Odette Villeneuve Hyde - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/658153352 1 SEX F 1 NAME Odette /villeneuve/ 1 FAMS @F66@ 0 @P356@ INDI 1 SEX M 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Eric Cleary - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/517535081 1 _FACE 517535081 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Eric Cleary - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/517535081 1 NAME Eric /Cleary/ 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Eric Cleary - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/517535081 1 FAMC @F71@ 0 @P357@ INDI 1 _FACE 100003016818869 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Hailey Daigle - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100003016818869 1 SEX F 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Hailey Daigle - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100003016818869 1 NAME Hailey /Daigle/ 2 SOUR @S-1251846188@ 3 PAGE Facebook update - Hailey Daigle - 5/7/2013 3 DATA 4 DATE 5/7/2013 3 NOTE http://www.facebook.com/100003016818869 1 FAMC @F71@ 0 @P358@ INDI 1 BIRT 2 DATE 1620 2 PLAC Woburn, Middlesex, Massachusetts, United States 1 DEAT 2 DATE 29 May 1676 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 NAME Elizabeth /Hopkins/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=358 1 FAMC @F68@ 0 @P359@ INDI 1 BIRT 2 DATE 1591 2 PLAC Leydon, , , Netherlands 1 DEAT 2 DATE 1620 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 NAME John /Allerton/ 1 SEX M 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=359 1 FAMC @F68@ 0 @P360@ INDI 1 BIRT 2 DATE 1588 2 PLAC N Andrew Par, London, , England 1 DEAT 2 DATE 24 Oct 1633 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 NAME Sarah /Allerton/ 1 SEX F 1 SOUR @S-1274703460@ 2 PAGE Ancestry Family Tree 2 DATA 3 TEXT http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=15509413&pid=360 1 FAMC @F68@ 0 @F1@ FAM 1 HUSB @P3@ 1 WIFE @P6@ 0 @F2@ FAM 1 HUSB @P3@ 1 WIFE @P2@ 1 CHIL @P1@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P7@ 2 _FREL Natural 2 _MREL Natural 0 @F3@ FAM 1 HUSB @P9@ 1 WIFE @P8@ 1 CHIL @P2@ 2 _FREL Natural 2 _MREL Natural 0 @F4@ FAM 1 HUSB @P5@ 1 WIFE @P4@ 1 CHIL @P3@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P12@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P13@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P14@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P15@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1943 2 PLAC Conneticut, USA 0 @F5@ FAM 1 HUSB @P15@ 1 WIFE @P18@ 1 CHIL @P19@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P20@ 2 _FREL Natural 2 _MREL Natural 0 @F6@ FAM 1 HUSB @P14@ 1 WIFE @P21@ 1 CHIL @P22@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P23@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P24@ 2 _FREL Natural 2 _MREL Natural 0 @F7@ FAM 1 HUSB @P12@ 1 WIFE @P34@ 1 CHIL @P32@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P33@ 2 _FREL Natural 2 _MREL Natural 0 @F8@ FAM 1 HUSB @P11@ 1 WIFE @P10@ 1 CHIL @P38@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P39@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P5@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P37@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 4 May 1910 2 PLAC Naugatuck, New Haven, Connecticut, United States 0 @F9@ FAM 1 HUSB @P42@ 1 WIFE @P37@ 0 @F10@ FAM 1 HUSB @P41@ 1 WIFE @P40@ 1 CHIL @P48@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P10@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P45@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 20 JUN 1883 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 17A; Enumeration District: 0427; FHL microfilm: 1240148 3 _APID 1,7602::79622514 0 @F11@ FAM 1 HUSB @P45@ 1 WIFE @P52@ 1 CHIL @P51@ 2 _FREL Natural 2 _MREL Natural 0 @F12@ FAM 1 HUSB @P47@ 1 WIFE @P46@ 1 CHIL @P41@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P60@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P57@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P59@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P56@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P58@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 5 Oct 1858 0 @F13@ FAM 1 HUSB @P47@ 1 WIFE @P63@ 1 CHIL @P64@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P65@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 24 Jan 1877 0 @F14@ FAM 1 HUSB @P53@ 1 WIFE @P48@ 1 CHIL @P54@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P55@ 2 _FREL Natural 2 _MREL Natural 0 @F15@ FAM 1 HUSB @P17@ 1 WIFE @P16@ 1 CHIL @P68@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P4@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P69@ 2 _FREL Natural 2 _MREL Natural 0 @F16@ FAM 1 HUSB @P36@ 1 WIFE @P35@ 1 CHIL @P75@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P11@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P77@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P76@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P74@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE March 11, 1880 2 PLAC Brooklyn, Kings County, New York, United States 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 16A; Enumeration District: 0426; FHL microfilm: 1240148 3 _APID 1,7602::79621051 0 @F17@ FAM 1 HUSB @P71@ 1 WIFE @P70@ 1 CHIL @P83@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P84@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P85@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P87@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P86@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P16@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P80@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1881 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: Newtown, Fairfield, Connecticut; Roll: 134; Page: 3A; Enumeration District: 0081; FHL microfilm: 1240134 3 _APID 1,7602::7010099 0 @F18@ FAM 1 HUSB @P71@ 1 WIFE @P81@ 1 CHIL @P82@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 4 Apr 1856 2 PLAC Southbury, New Haven, CT 0 @F19@ FAM 1 HUSB @P62@ 1 WIFE @P61@ 1 CHIL @P96@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P98@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P94@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P95@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P47@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P97@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P93@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P99@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 20 Jan 1825 0 @F20@ FAM 1 HUSB @P92@ 1 WIFE @P91@ 1 CHIL @P109@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P108@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P107@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P104@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P106@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P105@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P62@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 01 Sep 1778 2 PLAC Sharon, Litchfield, Connecticut, United States of America 0 @F21@ FAM 1 HUSB @P101@ 1 WIFE @P100@ 1 CHIL @P111@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P117@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P116@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P61@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P113@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P114@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P115@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P112@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P110@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 3 Oct 1776 2 PLAC Oblong, Dutchess, New York, United States 0 @F22@ FAM 1 HUSB @P67@ 1 WIFE @P66@ 1 CHIL @P118@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P119@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P46@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 22 DEC 1820 2 PLAC Albany, Albany, New York, United States of America 0 @F23@ FAM 1 HUSB @P44@ 1 WIFE @P43@ 1 CHIL @P42@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P124@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P123@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P120@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P121@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P122@ 2 _FREL Natural 2 _MREL Natural 0 @F24@ FAM 1 HUSB @P103@ 1 WIFE @P102@ 1 CHIL @P130@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P131@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P92@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P128@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P127@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P129@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1745 2 PLAC Plainfield, Windham, Connecticut, United States 2 SOUR @S-1274684678@ 3 PAGE Source number: 13.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: LSH 3 _APID 1,7836::17792 0 @F25@ FAM 1 HUSB @P126@ 1 WIFE @P125@ 1 CHIL @P150@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P143@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P146@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P149@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P148@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P103@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P147@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P142@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P145@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P144@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1712 2 PLAC Norwich, New London, Connecticut, USA 1 MARR 2 DATE 1716 2 PLAC Norwich, New London, Connecticut, United States 0 @F26@ FAM 1 HUSB @P133@ 1 WIFE @P132@ 1 CHIL @P157@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P160@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P153@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P163@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P102@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P155@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P156@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P159@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P162@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P165@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P161@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P164@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P154@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P158@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 10 Aug 1721 2 PLAC Plainfield, Windham, Connecticut, USA 0 @F27@ FAM 1 HUSB @P134@ 1 WIFE @P102@ 1 CHIL @P139@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P138@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P137@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P136@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P135@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 6 Jul 1765 2 PLAC Canterbury, Windham, Connecticut, United States 0 @F28@ FAM 1 HUSB @P141@ 1 WIFE @P140@ 1 CHIL @P172@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P126@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P169@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P171@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P168@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1684 2 PLAC Plymouth, Massachusetts, United States 1 MARR 2 DATE 10 Feb 1677 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 MARR 2 PLAC Plymouth, Plymouth, Massachusetts, United States 0 @F29@ FAM 1 HUSB @P141@ 1 WIFE @P170@ 0 @F30@ FAM 1 HUSB @P152@ 1 WIFE @P151@ 1 CHIL @P182@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P176@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P179@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P183@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P177@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P180@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P178@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P187@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P188@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P186@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P185@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P184@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P181@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P133@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 27 Nov 1683 2 PLAC Billerica, Middlesex, Massachusetts, United States 1 MARR 2 DATE 23 October 1705 2 PLAC Concord, Middlesex Co, MA 0 @F31@ FAM 1 HUSB @P174@ 1 WIFE @P173@ 1 CHIL @P189@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P140@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P192@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P194@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P190@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P191@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P193@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 23 Dec 1652 2 PLAC Scituate, Plymouth, Massachusetts, USA 0 @F32@ FAM 1 HUSB @P175@ 1 WIFE @P140@ 1 MARR 2 PLAC Plymouth, Plymouth, Massachusetts, United States 0 @F33@ FAM 1 HUSB @P167@ 1 WIFE @P166@ 1 CHIL @P141@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P197@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P198@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P201@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 8 September 1662 2 PLAC Westmoreland, Virginia, United States 2 SOUR @S-1274684678@ 3 PAGE Source number: 287.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: FRA 3 _APID 1,7836::17790 0 @F34@ FAM 1 HUSB @P167@ 1 WIFE @P199@ 1 CHIL @P200@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1653 0 @F35@ FAM 1 HUSB @P195@ 1 WIFE @P202@ 0 @F36@ FAM 1 HUSB @P195@ 1 WIFE @P211@ 1 CHIL @P212@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P213@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 4 Nov 1611 2 PLAC Leyden, Sud Holland, Netherlands 2 SOUR @S-1274680889@ 3 _APID 1,7249::10116589 0 @F37@ FAM 1 HUSB @P195@ 1 WIFE @P214@ 1 MARR 2 DATE 1644 2 PLAC Plymouth, Plymouth, Massachusetts, USA 0 @F38@ FAM 1 HUSB @P195@ 1 WIFE @P196@ 1 CHIL @P205@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P204@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P208@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P203@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P167@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P210@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P209@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 10 July 1623 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 MARR 2 DATE 1626 2 PLAC Plymouth, Plymouth, Massachusetts, United States 1 MARR 2 DATE 1626 2 PLAC Plymouth, Plymouth, Massachusetts, USA 2 SOUR @S-1274684678@ 3 PAGE Source number: 7924.000; Source type: Electronic Database; Number of Pages: 1; Submitter Code: BFO 3 _APID 1,7836::148090 1 MARR 2 DATE 1620 2 PLAC Plymouth, Plymouth, Massachusetts, United States 0 @F39@ FAM 1 HUSB @P216@ 1 WIFE @P215@ 1 CHIL @P223@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P233@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P230@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P228@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P231@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P232@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P236@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P218@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P217@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P235@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P234@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P196@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P219@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P229@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P225@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P226@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P220@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P227@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P224@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1591 2 PLAC London, Middlesex, England 2 SOUR @S-1274680889@ 3 _APID 1,7249::10099465 2 SOUR @S-938917434@ 3 _APID 1,3824::41589 1 MARR 2 DATE 1585 2 PLAC Scrooby, Nottinghamshire, England 1 MARR 2 DATE 1588 2 PLAC Nottinghamshire, England 0 @F40@ FAM 1 HUSB @P50@ 1 WIFE @P49@ 1 CHIL @P40@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 28 Mar 1860 0 @F41@ FAM 1 HUSB @P238@ 1 WIFE @P237@ 1 CHIL @P239@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P50@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE Jan 1811 0 @F42@ FAM 1 HUSB @P73@ 1 WIFE @P72@ 1 CHIL @P243@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P245@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P36@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P246@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P242@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P244@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 30 Apr 1850 2 PLAC , New London, Connecticut, USA 2 SOUR @S-1274700094@ 3 PAGE Year: 1900; Census Place: New London, New London, Connecticut; Roll: 149; Page: 11B; Enumeration District: 0458; FHL microfilm: 1240149 3 _APID 1,7602::7663414 0 @F43@ FAM 1 HUSB @P241@ 1 WIFE @P240@ 1 CHIL @P253@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P255@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P256@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P249@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P258@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P252@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P251@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P260@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P73@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P250@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P254@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P262@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P259@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P257@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P261@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 21 Feb 1808 2 PLAC Mystic, New London, Connecticut, USA 0 @F44@ FAM 1 HUSB @P248@ 1 WIFE @P247@ 1 CHIL @P241@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P274@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P266@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P269@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P267@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P268@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P273@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P272@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P270@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P265@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P271@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1782 2 PLAC Norwich, Connecticut, United States 0 @F45@ FAM 1 HUSB @P264@ 1 WIFE @P263@ 1 CHIL @P277@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P278@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P248@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P280@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P279@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P281@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 5 Apr 1744 2 PLAC Norwich, New London, Connecticut, United States 0 @F46@ FAM 1 HUSB @P276@ 1 WIFE @P275@ 1 CHIL @P284@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P289@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P287@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P285@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P264@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P286@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1709-12-20 2 PLAC Norwich,New London,Connecticut,USA 1 MARR 2 DATE 29 December 1699 2 PLAC Norwich, New London, Connecticut, United States 0 @F47@ FAM 1 HUSB @P276@ 1 WIFE @P288@ 0 @F48@ FAM 1 HUSB @P283@ 1 WIFE @P282@ 1 CHIL @P292@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P293@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P276@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 4 Jun 1659 2 PLAC Norwich, Conn. 2 SOUR @S-1274684678@ 3 PAGE Source number: 241037.005; Source type: Pedigree chart; Number of Pages: 5 3 _APID 1,7836::630643 0 @F49@ FAM 1 HUSB @P283@ 1 WIFE @P294@ 1 MARR 2 DATE 20 Nov 1630 2 PLAC Cambridge, Middlesex, Massachusetts, United States 1 MARR 2 DATE June 1657 2 PLAC Norwich, Conn. 0 @F50@ FAM 1 HUSB @P291@ 1 WIFE @P290@ 1 CHIL @P283@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1630 2 PLAC Norwich, New London, Connecticut, United States 0 @F51@ FAM 1 HUSB @P291@ 1 WIFE @P297@ 1 MARR 2 DATE 04 JUN 1667 2 PLAC Rehoboth, Bristol, Massachusetts, USA 0 @F52@ FAM 1 HUSB @P291@ 1 WIFE @P298@ 1 MARR 2 DATE 15 JUL 1609 2 PLAC Prestbury, Cheshire, England 0 @F53@ FAM 1 HUSB @P296@ 1 WIFE @P295@ 1 CHIL @P291@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1568 2 PLAC Stockport, Cheshire, England 0 @F54@ FAM 1 HUSB @P79@ 1 WIFE @P78@ 1 CHIL @P301@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P71@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 22 May 1824 2 PLAC Southbury, New Haven, CT 0 @F55@ FAM 1 HUSB @P300@ 1 WIFE @P299@ 1 CHIL @P310@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P306@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P307@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P79@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P312@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P308@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P304@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P311@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P305@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P309@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1786 2 PLAC New Haven, New Haven, Connecticut, USA 0 @F56@ FAM 1 HUSB @P300@ 1 WIFE @P313@ 1 CHIL @P318@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P315@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P314@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P317@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P316@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 26 Oct 1790 2 PLAC Southbury, New Haven, Connecticut, United States 0 @F57@ FAM 1 HUSB @P89@ 1 WIFE @P88@ 1 CHIL @P322@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P324@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P70@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P321@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P323@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P326@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P325@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 04 Aug 1848 2 PLAC New York 0 @F58@ FAM 1 HUSB @P90@ 1 WIFE @P70@ 1 MARR 2 DATE 1881 0 @F59@ FAM 1 HUSB @P320@ 1 WIFE @P319@ 1 CHIL @P329@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P89@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE May 2, 1822 2 PLAC Newtown, Fairfield, Connecticut 2 SOUR @S-1274652044@ 3 _APID 1,1062::116795 0 @F60@ FAM 1 HUSB @P328@ 1 WIFE @P327@ 1 CHIL @P333@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P320@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P332@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1792 0 @F61@ FAM 1 HUSB @P331@ 1 WIFE @P330@ 1 CHIL @P337@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P336@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P338@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P339@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P328@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P342@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P340@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P341@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1755 2 PLAC Newtown, Fairfield, Connecticut, United States 1 MARR 2 DATE 15 Nov 1759 0 @F62@ FAM 1 HUSB @P335@ 1 WIFE @P334@ 1 CHIL @P331@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 12 Jul 1724 2 PLAC Newtown, Fairfield, Connecticut 0 @F63@ FAM 1 HUSB @P303@ 1 WIFE @P302@ 1 CHIL @P300@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P343@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P349@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P351@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P350@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P347@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P345@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P346@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P344@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P348@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1766 2 PLAC New Haven, New Haven, Connecticut, United States 0 @F64@ FAM 1 HUSB @P28@ 1 WIFE @P353@ 1 DIV 2 DATE 21 Dec 1999 2 PLAC Volusia, Florida, USA 2 SOUR @S-1251844933@ 3 _APID 1,8837::3200809 0 @F65@ FAM 1 HUSB @P28@ 1 WIFE @P13@ 1 CHIL @P26@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P27@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P29@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P30@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P31@ 2 _FREL Natural 2 _MREL Natural 0 @F66@ FAM 1 HUSB @P19@ 1 WIFE @P355@ 1 CHIL @P354@ 2 _FREL Natural 2 _MREL Natural 0 @F67@ FAM 1 HUSB @P222@ 1 WIFE @P221@ 1 CHIL @P216@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 1560 2 PLAC Scrooby, Nottinghamshire, , England 0 @F68@ FAM 1 HUSB @P207@ 1 WIFE @P206@ 1 CHIL @P195@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P360@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P359@ 2 _FREL Natural 2 _MREL Natural 1 CHIL @P358@ 2 _FREL Natural 2 _MREL Natural 1 MARR 2 DATE 14 Feb 1579 2 PLAC London, London, England 0 @F69@ FAM 1 HUSB @P25@ 1 WIFE @P13@ 0 @F70@ FAM 1 WIFE @P20@ 1 CHIL @P352@ 2 _MREL Natural 0 @F71@ FAM 1 WIFE @P29@ 1 CHIL @P356@ 2 _MREL Natural 1 CHIL @P357@ 2 _MREL Natural 0 @R-1548117363@ REPO 1 NAME Ancestry.com 0 @R-1547276364@ REPO 1 NAME Facebook 0 @S-1274711529@ SOUR 1 REPO @R-1548117363@ 1 TITL Vermont Death Records, 1909-2008 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,1607::0 0 @S-1274711329@ SOUR 1 REPO @R-1548117363@ 1 TITL Vermont Death Index, 1981-2001 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,3269::0 0 @S-1274711095@ SOUR 1 REPO @R-1548117363@ 1 TITL Vermont Marriage Records, 1909-2008 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,1606::0 0 @S-1274710374@ SOUR 1 REPO @R-1548117363@ 1 TITL Vermont Birth Records, 1909-2008 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,1605::0 0 @S-1274709580@ SOUR 1 REPO @R-1548117363@ 1 TITL U.S. City Directories, 1821-1989 (Beta) 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2469::0 0 @S-1274704501@ SOUR 1 REPO @R-1548117363@ 1 TITL U.S. World War II Army Enlistment Records, 1938-1946 1 AUTH National Archives and Records Administration 1 PUBL Ancestry.com Operations Inc 1 _APID 1,8939::0 0 @S-1274703460@ SOUR 1 REPO @R-1548117363@ 1 TITL Ancestry Family Trees 1 PUBL Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members. 0 @S-1274703265@ SOUR 1 REPO @R-1548117363@ 1 TITL Social Security Death Index 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,3693::0 0 @S-1274702973@ SOUR 1 REPO @R-1548117363@ 1 TITL 1920 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,6061::0 0 @S-1274702678@ SOUR 1 REPO @R-1548117363@ 1 TITL 1940 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2442::0 0 @S-1274702551@ SOUR 1 REPO @R-1548117363@ 1 TITL 1930 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,6224::0 0 @S-1274702443@ SOUR 1 REPO @R-1548117363@ 1 TITL United States Obituary Collection 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,7545::0 0 @S-1274702355@ SOUR 1 REPO @R-1548117363@ 1 TITL U.S. Public Records Index, Volume 1 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,1788::0 0 @S-1274700920@ SOUR 1 REPO @R-1548117363@ 1 TITL New York, Passenger Lists, 1820-1957 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,7488::0 0 @S-1274700840@ SOUR 1 REPO @R-1548117363@ 1 TITL Connecticut Death Index, 1949-2001 1 AUTH Connecticut Department of Health 1 PUBL Ancestry.com Operations Inc 1 _APID 1,4124::0 0 @S-1274700230@ SOUR 1 REPO @R-1548117363@ 1 TITL American Genealogical-Biographical Index (AGBI) 1 AUTH Godfrey Memorial Library, comp. 1 PUBL Ancestry.com Operations Inc 1 _APID 1,3599::0 0 @S-1274700094@ SOUR 1 REPO @R-1548117363@ 1 TITL 1900 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,7602::0 0 @S-1274699711@ SOUR 1 REPO @R-1548117363@ 1 TITL 1910 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,7884::0 0 @S-1274697532@ SOUR 1 REPO @R-1548117363@ 1 TITL Web: Connecticut, Find A Grave Index, 1636-2011 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,70057::0 0 @S-1274697474@ SOUR 1 REPO @R-1548117363@ 1 TITL Connecticut, Deaths and Burials Index, 1650-1934 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2557::0 0 @S-1274695317@ SOUR 1 REPO @R-1548117363@ 1 TITL U.S. Public Records Index, Volume 2 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,1732::0 0 @S-1274694122@ SOUR 1 REPO @R-1548117363@ 1 TITL U.S., World War II Draft Registration Cards, 1942 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,1002::0 0 @S-1274694086@ SOUR 1 REPO @R-1548117363@ 1 TITL U.S., World War I Draft Registration Cards, 1917-1918 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,6482::0 0 @S-1274690438@ SOUR 1 REPO @R-1548117363@ 1 TITL 1870 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,7163::0 0 @S-1274688114@ SOUR 1 REPO @R-1548117363@ 1 TITL 1850 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,8054::0 0 @S-1274685074@ SOUR 1 REPO @R-1548117363@ 1 TITL U.S., Sons of the American Revolution Membership Applications, 1889-1970 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2204::0 0 @S-1274684678@ SOUR 1 REPO @R-1548117363@ 1 TITL U.S. and International Marriage Records, 1560-1900 1 AUTH Yates Publishing 1 PUBL Ancestry.com Operations Inc 1 _APID 1,7836::0 0 @S-1274684203@ SOUR 1 REPO @R-1548117363@ 1 TITL Connecticut Town Birth Records, pre-1870 (Barbour Collection) 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,1034::0 0 @S-1274680889@ SOUR 1 REPO @R-1548117363@ 1 TITL Millennium File 1 AUTH Heritage Consulting 1 PUBL Ancestry.com Operations Inc 1 _APID 1,7249::0 0 @S-1274679249@ SOUR 1 REPO @R-1548117363@ 1 TITL Connecticut Town Death Records, pre-1870 (Barbour Collection) 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,1063::0 0 @S-1274679144@ SOUR 1 REPO @R-1548117363@ 1 TITL Massachusetts, Town and Vital Records, 1620-1988 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2495::0 0 @S-1274672431@ SOUR 1 REPO @R-1548117363@ 1 TITL 1880 United States Federal Census 1 AUTH Ancestry.com and The Church of Jesus Christ of Latter-day Saints 1 PUBL Ancestry.com Operations Inc 1 _APID 1,6742::0 0 @S-1274669794@ SOUR 1 REPO @R-1548117363@ 1 TITL New York, Marriage Newspaper Extracts, 1801-1880 (Barber Collection) 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,8936::0 0 @S-1274669767@ SOUR 1 REPO @R-1548117363@ 1 TITL 1860 United States Federal Census 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,7667::0 0 @S-1274652044@ SOUR 1 REPO @R-1548117363@ 1 TITL Connecticut, Town Marriage Records, pre-1870 (Barbour Collection) 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,1062::0 0 @S-1274333565@ SOUR 1 REPO @R-1548117363@ 1 TITL Web: RootsWeb Cemetery Index, 1800-2010 1 PUBL RootsWeb 1 _APID 1,70051::0 0 @S-1251846634@ SOUR 1 REPO @R-1548117363@ 1 TITL Mayflower Births and Deaths, Vol. 1 and 2 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,3718::0 0 @S-1251846188@ SOUR 1 REPO @R-1547276364@ 1 TITL Facebook 1 PUBL Facebook 0 @S-1251844933@ SOUR 1 REPO @R-1548117363@ 1 TITL Florida, Divorce Index, 1927-2001 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,8837::0 0 @S-1237754850@ SOUR 1 REPO @R-1548117363@ 1 TITL Connecticut, Hale Cemetery Inscriptions, 1675-1934 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2900::0 0 @S-946225085@ SOUR 1 REPO @R-1548117363@ 1 TITL Family Data Collection - Births 1 AUTH Edmund West, comp. 1 PUBL Ancestry.com Operations Inc 1 _APID 1,5769::0 0 @S-938917942@ SOUR 1 REPO @R-1548117363@ 1 TITL Mayflower Deeds and Probates, 1600-1850 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,3223::0 0 @S-938917679@ SOUR 1 REPO @R-1548117363@ 1 TITL Great Migration Begins: Immigrants to New England, 1620-33 1 AUTH Robert Charles Anderson 1 PUBL Ancestry.com Operations Inc 1 _APID 1,4714::0 0 @S-938917606@ SOUR 1 REPO @R-1548117363@ 1 TITL Abstract of Graves of Revolutionary Patriots 1 AUTH Hatcher, Patricia Law 1 PUBL Ancestry.com Operations Inc 1 _APID 1,4110::0 0 @S-938917530@ SOUR 1 REPO @R-1548117363@ 1 TITL New England, The Great Migration and The Great Migration Begins, 1620-1635 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2496::0 0 @S-938917521@ SOUR 1 REPO @R-1548117363@ 1 TITL Web: BillionGraves.com Burial Index 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,70734::0 0 @S-938917434@ SOUR 1 REPO @R-1548117363@ 1 TITL U.S., New England Marriages Prior to 1700 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,3824::0 0 @S-938917419@ SOUR 1 REPO @R-1548117363@ 1 TITL Web: Massachusetts, Find A Grave Index, 1620-2013 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,70582::0 0 @S-938916937@ SOUR 1 REPO @R-1548117363@ 1 TITL Family Data Collection - Marriages 1 AUTH Edmund West, comp. 1 PUBL Ancestry.com Operations Inc 1 _APID 1,5774::0 0 @S-906585982@ SOUR 1 REPO @R-1548117363@ 1 TITL Vermont Births, 1981-2001 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations Inc 1 _APID 1,8957::0 0 @S-906585971@ SOUR 1 REPO @R-1548117363@ 1 TITL Web: Vermont, Find A Grave Index, 1751-2012 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,70628::0 0 @S-906585969@ SOUR 1 REPO @R-1548117363@ 1 TITL New York, State Census, 1925 1 AUTH Ancestry.com 1 PUBL Ancestry.com Operations, Inc. 1 _APID 1,2704::0 0 TRLR