Welcome to HowesFamilies.com Genealogy Pages

Eastbury, Hartford, Connecticut, USA



 


Location : Latitude: 41.6964883, Longitude: -72.5373101


Birth

Matches 1 to 50 of 128

1 2 3 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Wier, Margaret  Abt Apr 1778Eastbury, Hartford, Connecticut, USA I126140
2 Wier, Jeremiah  Abt Aug 1772Eastbury, Hartford, Connecticut, USA I126137
3 Wier, Jared  Abt Oct 1779Eastbury, Hartford, Connecticut, USA I126142
4 Wier, James  Abt May 1775Eastbury, Hartford, Connecticut, USA I126139
5 Webster, Mercy  5 Mar 1781Eastbury, Hartford, Connecticut, USA I126421
6 Webster, John  28 Apr 1778Eastbury, Hartford, Connecticut, USA I126417
7 Webster, Jerusha  24 Sep 1771Eastbury, Hartford, Connecticut, USA I126411
8 Webster, Hepzibah  9 Jul 1775Eastbury, Hartford, Connecticut, USA I126415
9 Webster, Elizabeth  18 Dec 1773Eastbury, Hartford, Connecticut, USA I126413
10 Webster, Abraham  Abt Oct 1780Eastbury, Hartford, Connecticut, USA I126420
11 Risley, Lois  29 Jan 1763Eastbury, Hartford, Connecticut, USA I126566
12 Hubbard, Sarah  Abt Aug 1778Eastbury, Hartford, Connecticut, USA I126155
13 Hubbard, Nancy  Abt Apr 1783Eastbury, Hartford, Connecticut, USA I126159
14 Hubbard, Eleazer  Abt Feb 1789Eastbury, Hartford, Connecticut, USA I126163
15 Hubbard, Anne  Abt May 1780Eastbury, Hartford, Connecticut, USA I126157
16 House, Zeri  Abt Sep 1798Eastbury, Hartford, Connecticut, USA I126733
17 House, Zerah  Abt 1798Eastbury, Hartford, Connecticut, USA I126547
18 House, William  7 Feb 1781Eastbury, Hartford, Connecticut, USA I126495
19 House, Wealthy  Abt 1798Eastbury, Hartford, Connecticut, USA I126573
20 House, Wealthy  4 Sep 1793Eastbury, Hartford, Connecticut, USA I126570
21 House, Violetta  Abt May 1789Eastbury, Hartford, Connecticut, USA I126568
22 House, Unnamed  Abt May 1797Eastbury, Hartford, Connecticut, USA I126790
23 House, Theodosia  Abt 1815Eastbury, Hartford, Connecticut, USA I128555
24 House, Sylvester  22 Apr 1797Eastbury, Hartford, Connecticut, USA I126531
25 House, Sylvester  13 Aug 1783Eastbury, Hartford, Connecticut, USA I126524
26 House, Susannah  9 Oct 1756Eastbury, Hartford, Connecticut, USA I126147
27 House, Susannah  25 Jan 1745/46Eastbury, Hartford, Connecticut, USA I126143
28 House, Stephen Hudson  Abt 1833Eastbury, Hartford, Connecticut, USA I128487
29 House, Selah  Abt Jan 1785Eastbury, Hartford, Connecticut, USA I126539
30 House, Sarah Hubbard  Abt Jun 1795Eastbury, Hartford, Connecticut, USA I126592
31 House, Sarah  Abt Oct 1785Eastbury, Hartford, Connecticut, USA I126726
32 House, Samuel  Abt Nov 1799Eastbury, Hartford, Connecticut, USA I126796
33 House, Salmon  19 Jan 1794Eastbury, Hartford, Connecticut, USA I126561
34 House, Ruth  23 Jun 1782Eastbury, Hartford, Connecticut, USA I126724
35 House, Rufus  14 Feb 1792Eastbury, Hartford, Connecticut, USA I126559
36 House, Roderick Talcott  27 Nov 1830Eastbury, Hartford, Connecticut, USA I128486
37 House, Roderick Franklin  Abt 1822Eastbury, Hartford, Connecticut, USA I128559
38 House, Rhoda  Abt May 1776Eastbury, Hartford, Connecticut, USA I126492
39 House, Rendy  14 Jan 1798Eastbury, Hartford, Connecticut, USA I126563
40 House, Rebecca  2 Feb 1781Eastbury, Hartford, Connecticut, USA I126523
41 House, Orra  Abt Jul 1789Eastbury, Hartford, Connecticut, USA I126500
42 House, Octa  1804Eastbury, Hartford, Connecticut, USA I126565
43 House, Morris  4 May 1775Eastbury, Hartford, Connecticut, USA I126520
44 House, Monroe C  Abt Jun 1826Eastbury, Hartford, Connecticut, USA I128466
45 House, Milly  Abt May 1773Eastbury, Hartford, Connecticut, USA I126491
46 House, Michal  30 May 1792Eastbury, Hartford, Connecticut, USA I126501
47 House, Matthew  Abt 1762Eastbury, Hartford, Connecticut, USA I126131
48 House, Mary F  Abt Mar 1842Eastbury, Hartford, Connecticut, USA I128390
49 House, Mary Etta  Abt Jun 1800Eastbury, Hartford, Connecticut, USA I126595
50 House, Mary  Abt Jun 1793Eastbury, Hartford, Connecticut, USA I126730

1 2 3 Next»



Died

Matches 1 to 49 of 49

   Last Name, Given Name(s)    Died    Person ID 
1 Wier, Jeremiah  11 Mar 1851Eastbury, Hartford, Connecticut, USA I126137
2 Treat, Jonathan  12 Nov 1810Eastbury, Hartford, Connecticut, USA I126086
3 Treat, Charles  5 Apr 1825Eastbury, Hartford, Connecticut, USA I126088
4 Risley, Sarah  15 Oct 1775Eastbury, Hartford, Connecticut, USA I126151
5 Risley, Lois  27 Jan 1843Eastbury, Hartford, Connecticut, USA I126566
6 Risley, Henry M  13 Feb 1848Eastbury, Hartford, Connecticut, USA I128442
7 Risley, Elizabeth  20 Sep 1794Eastbury, Hartford, Connecticut, USA I126483
8 Kimberly, Sarah  15 Nov 1748Eastbury, Hartford, Connecticut, USA I126150
9 Keeney, Mehitabel  2 Sep 1863Eastbury, Hartford, Connecticut, USA I128380
10 Keeney, Joseph  Aug 1813Eastbury, Hartford, Connecticut, USA I126002
11 Hubbard, Lois  9 Dec 1854Eastbury, Hartford, Connecticut, USA I126584
12 Howe, Catherine  16 Nov 1837Eastbury, Hartford, Connecticut, USA I128382
13 House, William  20 Mar 1788Eastbury, Hartford, Connecticut, USA I125273
14 House, Wealthy  16 Sep 1794Eastbury, Hartford, Connecticut, USA I126570
15 House, Walter  1 Jan 1871Eastbury, Hartford, Connecticut, USA I128388
16 House, Violetta  14 Sep 1794Eastbury, Hartford, Connecticut, USA I126568
17 House, Theodosia  13 Mar 1832Eastbury, Hartford, Connecticut, USA I128555
18 House, Sylvester  24 Aug 1794Eastbury, Hartford, Connecticut, USA I126524
19 House, Sarah  3 Jan 1835Eastbury, Hartford, Connecticut, USA I126726
20 House, Sarah  18 Nov 1750Eastbury, Hartford, Connecticut, USA I126152
21 House, Octa  3 Apr 1877Eastbury, Hartford, Connecticut, USA I126565
22 House, Matthew  9 Jun 1813Eastbury, Hartford, Connecticut, USA I126131
23 House, Mary F  18 Sep 1842Eastbury, Hartford, Connecticut, USA I128390
24 House, Mary Etta  5 Dec 1871Eastbury, Hartford, Connecticut, USA I126595
25 House, Lucy  13 Sep 1794Eastbury, Hartford, Connecticut, USA I126569
26 House, Lovina Catharine  12 Apr 1866Eastbury, Hartford, Connecticut, USA I128530
27 House, Leonard  23 Feb 1863Eastbury, Hartford, Connecticut, USA I126597
28 House, Julius  25 Nov 1847Eastbury, Hartford, Connecticut, USA I128395
29 House, Joel  29 Oct 1835Eastbury, Hartford, Connecticut, USA I126130
30 House, Jehiel  15 Dec 1793Eastbury, Hartford, Connecticut, USA I126521
31 House, Giles  29 Mar 1861Eastbury, Hartford, Connecticut, USA I126567
32 House, Eunice  21 Jan 1820Eastbury, Hartford, Connecticut, USA I126736
33 House, Eunice  1 Jul 1810Eastbury, Hartford, Connecticut, USA I126083
34 House, Elizabeth  18 Nov 1804Eastbury, Hartford, Connecticut, USA I126579
35 House, Dudley  21 Aug 1851Eastbury, Hartford, Connecticut, USA I126564
36 House, Daniel  22 Mar 1879Eastbury, Hartford, Connecticut, USA I126729
37 House, Deacon Daniel  24 Apr 1762Eastbury, Hartford, Connecticut, USA I126078
38 House, Almarin A  24 Aug 1900Eastbury, Hartford, Connecticut, USA I128399
39 House, Abner  13 Aug 1839Eastbury, Hartford, Connecticut, USA I126129
40 Hollister, Ruth  3 Aug 1820Eastbury, Hartford, Connecticut, USA I126723
41 Hollister, Hannah  23 Oct 1790Eastbury, Hartford, Connecticut, USA I125274
42 Hodge, Anna  21 Aug 1877Eastbury, Hartford, Connecticut, USA I128305
43 Hills, Samuel  20 Mar 1814Eastbury, Hartford, Connecticut, USA I126084
44 Hale, Betsey  24 Sep 1852Eastbury, Hartford, Connecticut, USA I128544
45 Goslee, Lovina  4 Jun 1831Eastbury, Hartford, Connecticut, USA I128528
46 Franklin, Amelia  29 Dec 1870Eastbury, Hartford, Connecticut, USA I128389
47 Dickinson, Mehitabel  26 Jul 1853Eastbury, Hartford, Connecticut, USA I126551
48 Covell, Edmund  26 Jun 1843Eastbury, Hartford, Connecticut, USA I126572
49 Benton, Abigail  11 Sep 1795Eastbury, Hartford, Connecticut, USA I126068

Buried

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Buried    Person ID 
1 Andrews, Harriet  Abt 10 Jan 1899Eastbury, Hartford, Connecticut, USA I128447

Baptism

Matches 1 to 50 of 81

1 2 Next»

   Last Name, Given Name(s)    Baptism    Person ID 
1 Wier, Margaret  26 Apr 1778Eastbury, Hartford, Connecticut, USA I126140
2 Wier, Jeremiah  16 Aug 1772Eastbury, Hartford, Connecticut, USA I126137
3 Wier, Jared  10 Oct 1779Eastbury, Hartford, Connecticut, USA I126142
4 Wier, James  6 May 1775Eastbury, Hartford, Connecticut, USA I126139
5 Webster, John  3 May 1778Eastbury, Hartford, Connecticut, USA I126417
6 Webster, Hepzibah  16 Jul 1775Eastbury, Hartford, Connecticut, USA I126415
7 Webster, Elizabeth  20 Dec 1773Eastbury, Hartford, Connecticut, USA I126413
8 Risley, Alvin  22 Jun 1800Eastbury, Hartford, Connecticut, USA I126596
9 Hubbard, Sarah  9 Aug 1778Eastbury, Hartford, Connecticut, USA I126155
10 Hubbard, Nancy  27 Apr 1783Eastbury, Hartford, Connecticut, USA I126159
11 Hubbard, Eleazer  1 Mar 1789Eastbury, Hartford, Connecticut, USA I126163
12 House, Zeri  4 Sep 1798Eastbury, Hartford, Connecticut, USA I126733
13 House, William  8 Apr 1781Eastbury, Hartford, Connecticut, USA I126495
14 House, Wealthy  20 Oct 1793Eastbury, Hartford, Connecticut, USA I126570
15 House, Violetta  17 May 1789Eastbury, Hartford, Connecticut, USA I126568
16 House, Unnamed  25 May 1797Eastbury, Hartford, Connecticut, USA I126790
17 House, Sylvester  27 Aug 1797Eastbury, Hartford, Connecticut, USA I126531
18 House, Sylvester  19 Sep 1784Eastbury, Hartford, Connecticut, USA I126524
19 House, Selah  9 Jan 1785Eastbury, Hartford, Connecticut, USA I126539
20 House, Sarah  27 Oct 1785Eastbury, Hartford, Connecticut, USA I126726
21 House, Samuel  24 Nov 1799Eastbury, Hartford, Connecticut, USA I126796
22 House, Salmon  7 Apr 1794Eastbury, Hartford, Connecticut, USA I126561
23 House, Ruth  12 Aug 1782Eastbury, Hartford, Connecticut, USA I126724
24 House, Rufus  1 Apr 1792Eastbury, Hartford, Connecticut, USA I126559
25 House, Roderick Franklin  7 Jul 1822Eastbury, Hartford, Connecticut, USA I128559
26 House, Rhoda  26 May 1776Eastbury, Hartford, Connecticut, USA I126492
27 House, Rendy  4 Mar 1798Eastbury, Hartford, Connecticut, USA I126563
28 House, Rebecca  31 Mar 1782Eastbury, Hartford, Connecticut, USA I126523
29 House, Orra  19 Jul 1789Eastbury, Hartford, Connecticut, USA I126500
30 House, Morris  6 May 1775Eastbury, Hartford, Connecticut, USA I126520
31 House, Milly  13 May 1773Eastbury, Hartford, Connecticut, USA I126491
32 House, Michal  15 Jul 1792Eastbury, Hartford, Connecticut, USA I126501
33 House, Mary Etta  15 Jun 1800Eastbury, Hartford, Connecticut, USA I126595
34 House, Mary  25 Jun 1793Eastbury, Hartford, Connecticut, USA I126730
35 House, Marilla  16 Oct 1796Eastbury, Hartford, Connecticut, USA I126732
36 House, Lucy  14 Oct 1795Eastbury, Hartford, Connecticut, USA I126571
37 House, Lucy  4 Sep 1791Eastbury, Hartford, Connecticut, USA I126569
38 House, Lovina Catharine  16 May 1813Eastbury, Hartford, Connecticut, USA I128530
39 House, Loisa  2 Apr 1784Eastbury, Hartford, Connecticut, USA I126496
40 House, Leonard  22 Feb 1784Eastbury, Hartford, Connecticut, USA I126725
41 House, Julius  22 Mar 1787Eastbury, Hartford, Connecticut, USA I126497
42 House, Julia  22 Mar 1787Eastbury, Hartford, Connecticut, USA I126498
43 House, Joseph  4 May 1788Eastbury, Hartford, Connecticut, USA I126728
44 House, John Flavel  5 May 1798Eastbury, Hartford, Connecticut, USA I126594
45 House, Jesse  26 Jan 1783Eastbury, Hartford, Connecticut, USA I126537
46 House, Jeremiah  3 May 1798Eastbury, Hartford, Connecticut, USA I126794
47 House, Jehiel  31 Aug 1794Eastbury, Hartford, Connecticut, USA I126530
48 House, Jehiel  12 Oct 1777Eastbury, Hartford, Connecticut, USA I126521
49 House, Israel  12 Aug 1787Eastbury, Hartford, Connecticut, USA I126540
50 House, Ira  2 May 1784Eastbury, Hartford, Connecticut, USA I126553

1 2 Next»



Birth

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Birth    Person ID 
1 House, Allen  13 Jun 1791Eastbury, Hartford, Connecticut, USA I114923

Married

Matches 1 to 33 of 33

   Family    Married    Family ID 
1 Wier / House  Oct 1769Eastbury, Hartford, Connecticut, USA F38209
2 Treat / House  1 Apr 1857Eastbury, Hartford, Connecticut, USA F38956
3 Talcott / House  29 Jan 1812Eastbury, Hartford, Connecticut, USA F38329
4 Talcott / House  9 Jul 1788Eastbury, Hartford, Connecticut, USA F38278
5 Porter / House  7 May 1810Eastbury, Hartford, Connecticut, USA F38307
6 Moseley / House  11 Oct 1798Eastbury, Hartford, Connecticut, USA F38291
7 McCall / Hollister  2 Apr 1795Eastbury, Hartford, Connecticut, USA F38199
8 Keeney / Webster  22 Feb 1779Eastbury, Hartford, Connecticut, USA F38151
9 Keeney / House  21 Mar 1811Eastbury, Hartford, Connecticut, USA F38375
10 Hunt / House  11 Apr 1848Eastbury, Hartford, Connecticut, USA F38952
11 Hubbard / House  7 Aug 1777Eastbury, Hartford, Connecticut, USA F38216
12 House / Welles  22 May 1794Eastbury, Hartford, Connecticut, USA F38365
13 House / Risley  9 Feb 1786Eastbury, Hartford, Connecticut, USA F38321
14 House / McKee  30 Jan 1810Eastbury, Hartford, Connecticut, USA F38959
15 House / Hubbard  14 Mar 1788Eastbury, Hartford, Connecticut, USA F38327
16 House / House  25 Feb 1807Eastbury, Hartford, Connecticut, USA F38318
17 House / Hollister  21 Mar 1782Eastbury, Hartford, Connecticut, USA F38316
18 House / Hollister  28 Feb 1782Eastbury, Hartford, Connecticut, USA F38374
19 House / Haling  1 Jan 1855Eastbury, Hartford, Connecticut, USA F38883
20 House / Goslee  4 Sep 1811Eastbury, Hartford, Connecticut, USA F38971
21 House / Fox  2 Jan 1812Eastbury, Hartford, Connecticut, USA F38320
22 House / Bigelow  5 Jun 1812Eastbury, Hartford, Connecticut, USA F34574
23 Hollister / House  16 Aug 1780Eastbury, Hartford, Connecticut, USA F38222
24 Hollister / House  24 Jan 1776Eastbury, Hartford, Connecticut, USA F38203
25 Hollister / House  19 Jan 1773Eastbury, Hartford, Connecticut, USA F38197
26 Hills / House  15 Nov 1857Eastbury, Hartford, Connecticut, USA F38957
27 Hills / House  28 Nov 1827Eastbury, Hartford, Connecticut, USA F38330
28 Harlow / House  7 Dec 1808Eastbury, Hartford, Connecticut, USA F38319
29 Hale / House  Jul 1792Eastbury, Hartford, Connecticut, USA F38366
30 Dickinson / House  22 Oct 1800Eastbury, Hartford, Connecticut, USA F38297
31 Dickinson / House  6 Aug 1789Eastbury, Hartford, Connecticut, USA F38296
32 Dayton / House  3 Apr 1791Eastbury, Hartford, Connecticut, USA F38279
33 Curtis / Hollister  11 Jan 1798Eastbury, Hartford, Connecticut, USA F38200