Smith Official DNA & One Name Study

Smith Official DNA Project at FamilyTreeDNA

Connecticut, USA

  Submit GedcomSubmit Gedcom
                                            Post a Forum QueryLogin or Register to Post a Query about Connecticut, USA



 


Latitude: 41.6032207, Longitude: -73.0877490


Birth

Matches 1 to 50 of 291

1 2 3 4 5 ... Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Almena P  18 Oct 1802Connecticut, USA I148398
2 Betsey  1783Connecticut, USA I110895
3 Emma  C 1849Connecticut, USA I85248
4 Jerusha  c 1758Connecticut, USA I13361
5 Lucy  c 1772Connecticut, USA I13375
6 Mary  18 Mar 1676Connecticut, USA I147889
7 Mary  c 1751Connecticut, USA I13355
8 Sarah  1758Connecticut, USA I13363
9 Adams, Phoebe  1786Connecticut, USA I103583
10 Allan, Louisa D  Nov 1835Connecticut, USA I70593
11 Andross, Clara A  c 1875Connecticut, USA I106074
12 Avery, Elizabeth  13 Jan 1726Connecticut, USA I122430
13 Avery, James  27 Jul 1724Connecticut, USA I122429
14 Bradley, Edward S  c 1821Connecticut, USA I54511
15 Broughton, Abigail  1 Apr 1670Connecticut, USA I10295
16 Bruen, John  02 Jun 1646Connecticut, USA I01880
17 Chapman, Amy  1775Connecticut, USA I13358
18 Clark, Elizabeth  1799Connecticut, USA I114050
19 Clark, Lucius Brigham  10 Jun 1801Connecticut, USA I122485
20 Cogswell, Simeon  29 Aug 1807Connecticut, USA I145984
21 COLLINS, Martha  Abt 1693Connecticut, USA I08330
22 Crocker, Phebe J  1792Connecticut, USA I3127
23 Delaney, Margaret Ann  1 Sep 1875Connecticut, USA I98116
24 Ely, Betsy  7 Feb 1782Connecticut, USA I65693
25 Emmons, Sarah  20 Oct 1782Connecticut, USA I19474
26 Fairchild, Ebenezer  1730Connecticut, USA I84111
27 FELCH, Nelson  Abt 1803Connecticut, USA I4329
28 Field, Alanson  1819Connecticut, USA I75437
29 Field, Sarah  27 Apr 1817Connecticut, USA I75201
30 Frink, Elizabeth  1761Connecticut, USA I122571
31 Gillette, Liberty  1776Connecticut, USA I146934
32 Glover, Susan  c 1803Connecticut, USA I102537
33 Grant, Ambrose  14 Sep 1747Connecticut, USA I61602
34 Grant, Increase  13 Feb 1716Connecticut, USA I22911
35 Grant, Josiah  28 Jan 1682Connecticut, USA I22909
36 Griswold, Eunice  20 Nov 1771Connecticut, USA I13032
37 Guernsey, Hannah  6 Apr 1779Connecticut, USA I101840
38 Gustine, Dr Lemuel Richard  26 Jul 1747Connecticut, USA I4476
39 Hibbard, Olive  1766Connecticut, USA I4030
40 Hickok, Elizabeth Rebecca  1682Connecticut, USA I59862
41 Hickox, David  1797Connecticut, USA I73001
42 Hubbard, Jonathan  1720Connecticut, USA I125455
43 Humphreville, Rebecca  2 Apr 1756Connecticut, USA I100556
44 Jennings, Evelyn Isablle  Oct 1882Connecticut, USA I108624
45 Johnson, Julia Frances  11 Sep 1864Connecticut, USA I13875
46 Johnson, Raymond  c 1834Connecticut, USA I165969
47 Kall, Martha  Connecticut, USA I119158
48 Knapp, Deborah  2 Sep 1739Connecticut, USA I43857
49 Knowles, Clara Louisa  1873Connecticut, USA I6672
50 Knowles, David Watson  1835Connecticut, USA I6670

1 2 3 4 5 ... Next»



Christened

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Christened    Person ID 
1 Smith, William  1617Connecticut, USA I101531

Died

Matches 1 to 50 of 125

1 2 3 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Joanna  1687Connecticut, USA I75217
2 Keziah  27 Dec 1837Connecticut, USA I110852
3 Allan, Louisa D  6 Aug 1930Connecticut, USA I70593
4 Atkins, Luther  2 Aug 1788Connecticut, USA I100430
5 Bevan, Beatrice  Jan 1963Connecticut, USA I23747
6 Brewer, Ebenezer  4 Oct 1740Connecticut, USA I122345
7 Broughton, Abigail  1719Connecticut, USA I10295
8 Bull, Huldah  5 Apr 1822Connecticut, USA I119154
9 Clark, Abiah  20 Aug 1838Connecticut, USA I35370
10 Clark, Polly  13 Feb 1862Connecticut, USA I127853
11 Duthrie, Arline Catherine  1975Connecticut, USA I98118
12 Emmons, Mehitable  Connecticut, USA I114490
13 Foote, Nathaniel  12 Jan 1702Connecticut, USA I10064
14 Fox, Joanna  3 Jan 1904Connecticut, USA I125294
15 Fuller, James  29 Jan 1749Connecticut, USA I67809
16 Gardiner, Abigail  01 Jun 1776Connecticut, USA I1000
17 Grant, Ambrose  7 Dec 1816Connecticut, USA I61602
18 Grant, John  22 Jul 1684Connecticut, USA I22907
19 Grant, Josiah  26 Feb 1762Connecticut, USA I22909
20 Graves, Mary  Sep 1673Connecticut, USA I32956
21 Holbrook, Esther  6 Nov 1891Connecticut, USA I35356
22 Johnson, Julia Frances  Connecticut, USA I13875
23 Kloss, Frances Mildred  Jan 1988Connecticut, USA I67899
24 Knowles, David Watson  1918Connecticut, USA I6670
25 Matthews, Andrew S  8 Feb 1884Connecticut, USA I103372
26 McBrien, Mary Jane  3 Nov 1901Connecticut, USA I100122
27 Nichols, Sarah J  1917Connecticut, USA I6671
28 Prentice, Patience  11 Jul 1806Connecticut, USA I35361
29 Riley, Ann  14 May 1922Connecticut, USA I98114
30 Smith, Abijah  Aft 1783Connecticut, USA I1082
31 Smith, Amy Ruth  1796Connecticut, USA I34041
32 Smith, Anna  1869Connecticut, USA I35386
33 Smith, Anna  21 May 1883Connecticut, USA I17427
34 Smith, Bathsheba  1721Connecticut, USA I20151
35 Smith, Benjamin  1786Connecticut, USA I41264
36 Smith, Charles  11 Jan 1773Connecticut, USA I49099
37 Smith, Cornelius H  14 Sep 1920Connecticut, USA I98115
38 Smith, Daniel  18 Mar 1757Connecticut, USA I34074
39 Smith, Daniel  26 Jul 1833Connecticut, USA I36008
40 Smith, Daniel H  1912Connecticut, USA I8008
41 Smith, David  21 Jun 1743Connecticut, USA I10021
42 Smith, David  1838Connecticut, USA I10317
43 Smith, Deliverance  30 Oct 1780Connecticut, USA I89142
44 Smith, Desire  5 Mar 1799Connecticut, USA I34038
45 Smith, Dorcas  20 Oct 1835Connecticut, USA I36007
46 Smith, Ebenezer  4 Oct 1749Connecticut, USA I118057
47 Smith, Ebenezer  1759Connecticut, USA I18375
48 Smith, Ebenezer  9 Sep 1767Connecticut, USA I43925
49 Smith, Eleazer  4 Aug 1882Connecticut, USA I125293
50 Smith, Elijah  23 Apr 1828Connecticut, USA I33170

1 2 3 Next»



Married

Matches 1 to 31 of 31

   Family    Married    Family ID 
1 / Smith  12 Sept 1767Connecticut, USA F6272
2 Dowsett / Smith  1794Connecticut, USA F48739
3 Foote / Kellogg  Jun 1779Connecticut, USA F41363
4 Hinsdale / Smith  9 Nov 1693Connecticut, USA F19810
5 Hubble / Silliman  18 Nov 1713Connecticut, USA F39788
6 Olmstead / Beaumont  Dec 1774Connecticut, USA F44756
7 Smith /   1777Connecticut, USA F44308
8 Smith / Abell  8 Feb 1700Connecticut, USA F27449
9 Smith / Backus  16 Mar 1817Connecticut, USA F27454
10 Smith / Beecher  22 May 1771Connecticut, USA F12481
11 Smith / Benedict  1731Connecticut, USA F206
12 Smith / Bliss  7 Jun 1663Connecticut, USA F27448
13 Smith / Chatfield  c 1784Connecticut, USA F3601
14 Smith / Dayton  4 Jul 1857Connecticut, USA F2949
15 Smith / Drake  1797Connecticut, USA F477
16 Smith / Gardiner  1766Connecticut, USA F476
17 Smith / Kilbourn  1715Connecticut, USA F42290
18 Smith / King  Oct 1746Connecticut, USA F27504
19 Smith / Leach  16 Apr 1777Connecticut, USA F42489
20 Smith / Lee  11 Jan 1759Connecticut, USA F39213
21 Smith / Lewis  Connecticut, USA F6597
22 Smith / Olmstead  26 Dec 1796Connecticut, USA F44757
23 Smith / Phelps  1892Connecticut, USA F36517
24 Smith / Pomeroy  11 Jan 1750Connecticut, USA F11860
25 Smith / Rogers  4 Ma 1670Connecticut, USA F7277
26 Smith / Smith  19 Aug 1795Connecticut, USA F6598
27 Smith / Steele  c 1673Connecticut, USA F17245
28 Smith / Tyler  17 Apr 1755Connecticut, USA F21476
29 Smith / Waite  1 Oct 1767Connecticut, USA F41318
30 Smith / Witter  23 Nov 1726Connecticut, USA F43754
31 Wright / Miles  1788Connecticut, USA F10905