1 | ![]() |
Ruth | SCRIPTURE | |||
Groton, MA | 95 | - | ||||
2 | ![]() |
Abigail | SCRIPTURE | |||
1688 | - | |||||
3 | ![]() |
Walter Russell | SCRIPTURE | |||
Nelson, Cheshire County, New Hampshire, Verenigde Staten | 1846 | -1899 | Keene, Cheshire County, New Hampshire | |||
4 | ![]() |
Sally | SCRIPTURE | |||
Mason, Hillsborough Co, New Hampshire, United States | 1788 | -1867 | Mason, Hillsborough Co, New Hampshire, United States | |||
5 | ![]() |
Mary Elizabeth | SCRIPTURE | |||
1919 | -1994 | |||||
6 | ![]() |
Mary | SCRIPTURE | |||
England | 1653 | - | England | |||
7 | ![]() |
Sally | SCRIPTURE | |||
Mason, Hillsborough Co, New Hampshire, United States | 1788 | -1867 | Mason, Hillsborough Co, New Hampshire, United States | |||
8 | ![]() |
Anna | SCRIPTURE | |||
Groton, Middlesex, Massachusetts, Verenigde Staten | 1685 | -1758 | Groton, Middlesex, Massachusetts | |||
9 | ![]() |
Deborah | SCRIPTURE | |||
Groton, Middlesex, Massachusetts, United States | 1684 | -1715 | Groton, Middlesex, Massachusetts, United States | |||
10 | ![]() |
Lydia | SCRIPTURE | |||
Groton, Middlesex, Massachusetts, United States | 1700 | -1803 | ||||
11 | ![]() |
Richard | SCRIPTURE | |||
1641 | - | |||||
12 | ![]() |
Elizabeth | SCRIPTURE | |||
Enfield, Hartford, Connecticut, United States | 1708 | -1773 | Tolland, Connecticut, Verenigde Staten | |||
13 | ![]() |
John | SCRIPTURE | |||
1642 | - | |||||
14 | ![]() |
John | SCRIPTURE | |||
Newport, Essex, England | 1620 | -1657 | England | |||
15 | ![]() |
Elizabeth | SCRIPTURE | |||
Groton, Middlesex, Massachusetts, United States | 1677 | -1678 | ||||
16 | ![]() |
Simeon | SCRIPTURE | |||
Windham, Windham County, Connecticut, Verenigde Staten | 1717 | -1752 | Willington, Tolland County, Connecticut, Verenigde Staten | |||
17 | ![]() |
William | SCRIPTURE | |||
1657 | - | |||||
18 | ![]() |
John | SCRIPTURE | |||
Coventry, Tolland County, Connecticut, Verenigde Staten | 1716 | -1800 | Willington, Tolland County, Connecticut, Verenigde Staten | |||
19 | ![]() |
Sarah | SCRIPTURE | |||
Coventry, Tolland, Connecticut, Verenigde Staten | 1726 | -1815 | Hartford, Washington, New York, Verenigde Staten | |||
20 | ![]() |
John | SCRIPTURE | |||
Groton, Middlesex, Massachusetts, Verenigde Staten | 1688 | -1779 | Coventry, Tolland, Connecticut, Verenigde Staten | |||
21 | ![]() |
Elizabeth | SCRIPTURE | |||
1646 | - | |||||
22 | ![]() |
Giles | SCRIPTURE | |||
1647 | - | |||||
23 | ![]() |
Samuel | SCRIPTURE | |||
Newton, Suffolk, England | 1649 | -1738 | Groton, Middlesex, Massachusetts, United States | |||
24 | ![]() |
Ruth | SCRIPTURE | |||
Groton, Middlesex, Massachusetts, United States | 1697 | -1763 | Groton, Middlesex, Massachusetts, United States | |||
25 | ![]() |
Elizabeth | SCRIPTURE | |||
Enfield, Hartford, Connecticut, United States | 1708 | -1773 | Tolland, Tolland, Connecticut, United States | |||