Ingram and Related Family History


Print

Search Results


Matches 1 to 50 of 68 for Last Name equals SCRIPTURE

1 2 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
1
Scripture, Abigail
I13454  b. 28 Jan 1687 Groton, Middlesex County, Massachetts  
2
Scripture, Abigail
I13429  b. 1 May 1722 Connecticut  
3
Scripture, Abigail
I13664  b. 21 Nov 1752  
4
Scripture, Abigail
I13413  b. 17 Jun 1767  
5
Scripture, Amos
I13569  b. 16 Mar 1806  
6
Scripture, Ann
I13657  b. 23 Apr 1741  
7
Scripture, Ann
I13408  b. 8 Feb 1759 Willington Hill, Tolland County, Connecticut  
8
Scripture, Anna Ame
I13439  b. 26 Jun 1732  
9
Scripture, Anna Or Hannah
I13451  b. 10 Jan 1685 Groton, Middlesex County, Massachetts  
10
Scripture, Asel
I13417  b. 14 Oct 1769  
11
Scripture, Calvin
I13418  b. 17 Jun 1772  
12
Scripture, Daniel
I13441  b. 27 Feb 1736  
13
Scripture, Deborah
I13456  b. Abt 1690 Groton, Middlesex County, Massachetts  
14
Scripture, Deborah
I13434  b. 20 Oct 1711 Concord, Massachetts  
15
Scripture, Eleazer
I13396  b. 10 May 1742 Willington Hill, Tolland County, Connecticut  
16
Scripture, Elizabeth
I13445  b. 15 Aug 1677 Groton, Middlesex County, Massachetts  
17
Scripture, Elizabeth
I13423  b. Apr 1714 Connecticut  
18
Scripture, Esther
I13411  b. 26 Oct 1765  
19
Scripture, Eunice
I13503  b. 22 May 1709  
20
Scripture, Eunice
I13400  b. 5 Oct 1748 Willington Hill, Tolland County, Connecticut  
21
Scripture, Hannah
I13397  b. 15 Mar 1744 Willington Hill, Tolland County, Connecticut  
22
Scripture, Hannah
I13558  b. 1 Jun 1763  
23
Scripture, Irene
I13575  b. 10 Nov 1750  
24
Scripture, Jacob
I13500  b. 13 Mar 1707  
25
Scripture, James
I13501  b. 13 Mar 1707  
26
Scripture, James
I13549  b. 11 Jan 1749 Groton, Massachusetts  
27
Scripture, James
I13567  b. 10 Nov 1777  
28
Scripture, Jemina
I13498  b. 19 Apr 1702  
29
Scripture, Jemina
I13430  b. 3 Mar 1724 Connecticut  
30
Scripture, Jemina
I13554  b. Abt 1758  
31
Scripture, Jeremiah
I13661  b. 8 Aug 1749 Coventry, Connecticut  
32
Scripture, John
I13421  b. 1675 Groton, Middlesex County, Massachetts  
33
Scripture, John
I13394  b. 25 Apr 1716 Coventry, Connecticut  
34
Scripture, John
I13405  b. 25 May 1753 Willington Hill, Tolland County, Connecticut  
35
Scripture, John
I13562  b. 18 Sep 1765  
36
Scripture, Josiah
I13410  b. 30 Sep 1764  
37
Scripture, Lois
I13663  b. 28 Nov 1748  
38
Scripture, Lydia
I13459  b. 28 Jul 1700 Groton, Middlesex County, Massachetts  
39
Scripture, Lydia
I13658  b. 21 Apr 1744 Weathersfield, Windsor County, Vermont  
40
Scripture, Mary
I13446  b. 7 Feb 1680 Groton, Middlesex County, Massachetts  
41
Scripture, Mary
I13432  b. 15 Jul 1728 Connecticut  
42
Scripture, Mary
I13436  b. 2 Sep 1730  
43
Scripture, Mary
I13546  b. 5 May 1747  
44
Scripture, Mary
I13574  b. Abt 1817  
45
Scripture, Oliver
I13550  b. 9 Dec 1750  
46
Scripture, Patience
I13427  b. 30 Dec 1720 Connecticut  
47
Scripture, Phebe
I13401  b. 29 Aug 1751 Willington Hill, Tolland County, Connecticut  
48
Scripture, Polly Or Mary
I13565  b. 28 Feb 1776  
49
Scripture, Rhoda
I13406  b. 14 Apr 1757 Willington Hill, Tolland County, Connecticut  
50
Scripture, Ruth
I13458  b. 2 Feb 1696 Groton, Middlesex County, Massachetts  

1 2 Next» | Heat Map



This site powered by The Next Generation of Genealogy Sitebuilding v. 14.0.3, written by Darrin Lythgoe © 2001-2024.

Maintained by Lee Ingram.