Wallingford, New Haven, Connecticut, United States



 


Birth

Matches 1 to 10 of 10

   Last Name, Given Name(s)    Birth    Person ID   Tree 
1 Dutton, Abigail  8 Jul 1732Wallingford, New Haven, Connecticut, United States I8249 Molloy-Remde Family Tree Aug 23 
2 Dutton, Asahel  2 Feb 1753Wallingford, New Haven, Connecticut, United States I8257 Molloy-Remde Family Tree Aug 23 
3 Dutton, John  14 Feb 1730Wallingford, New Haven, Connecticut, United States I8248 Molloy-Remde Family Tree Aug 23 
4 Dutton, John  3 Apr 1743Wallingford, New Haven, Connecticut, United States I8254 Molloy-Remde Family Tree Aug 23 
5 Dutton, Lois  8 Aug 1738Wallingford, New Haven, Connecticut, United States I8252 Molloy-Remde Family Tree Aug 23 
6 Dutton, Matthew  11 Nov 1740Wallingford, New Haven, Connecticut, United States I8253 Molloy-Remde Family Tree Aug 23 
7 Dutton, Nathaniel  18 Jun 1747Wallingford, New Haven, Connecticut, United States I8255 Molloy-Remde Family Tree Aug 23 
8 Dutton, Pheobe  11 Oct 1749Wallingford, New Haven, Connecticut, United States I8256 Molloy-Remde Family Tree Aug 23 
9 Dutton, Samuel  24 Jan 1737Wallingford, New Haven, Connecticut, United States I8251 Molloy-Remde Family Tree Aug 23 
10 Dutton, Thomas  31 Jan 1735Wallingford, New Haven, Connecticut, United States I8250 Molloy-Remde Family Tree Aug 23 

Died

Matches 1 to 3 of 3

   Last Name, Given Name(s)    Died    Person ID   Tree 
1 Cline, Catherine Ella  6 Oct 1997Wallingford, New Haven, Connecticut, United States I37704 Molloy-Remde Family Tree Aug 23 
2 Overton, George Seeley  15 Feb 1966Wallingford, New Haven, Connecticut, United States I3971 Molloy-Remde Family Tree Aug 23 
3 Weimar, Janice Dale  22 Feb 2020Wallingford, New Haven, Connecticut, United States I4296 Molloy-Remde Family Tree Aug 23