Last Name
First Name
Home
Surnames
What's New
Most Wanted
NOTABLE PEOPLE
Photos
Histories
Documents
Videos
Recordings
Albums
All Media
Cemeteries
Headstones
Places
Notes
Dates and Anniversaries
Reports
Sources
Repositories
Statistics
Change Language
Bookmarks
Contact Us
The study into the Howes/Howse/Hows and House names is registered with the Guild of One-Name Studies.
Home
Search
Login
Find
Surnames
First Names
Search People
Search Families
Search Site
Places
Dates
Calendar
Cemeteries
Bookmarks
Media
Photos
Documents
Headstones
Histories
Recordings
Videos
BirthCerts
DeathCerts
MarrgeCerts
Churches
Albums
All Media
Info
What's New
Most Wanted
Reports
Statistics
Trees
Branches
Notes
Sources
Repositories
DNA Tests
Contact Us
Search
|
Advanced Search
|
Search Families
|
Search Site
First Name:
Last Name:
ID:
Share
Print
Bookmark
Jehiel House
1794 -
Individual
Ancestors
Descendants
Relationship
Timeline
Family
GEDCOM
Suggest
Generations:
1
2
3
4
5
6
7
8
9
10
11
12
Standard
|
Compact
|
Vertical
|
Text
|
Register
|
PDF
Drag or scroll to see more of the chart.
Julia O House
1815-
Julia O House
B:
18 Sep 1815
Charles S Bement
Charles S Bement
M:
23 Jul 1839
Windsor, Hartford, Connecticut, USA
Charles H House
Abt 1844-
Charles H House
B:
Abt 1844
Connecticut, USA
Anna F House
1855-
Anna F House
B:
9 Aug 1855
East Windsor, Hartford, Connecticut, USA
Henry K Warner
1857-
Henry K Warner
B:
1857
Ellington, Tolland, Connecticut, USA
M:
3 Jul 1907
Hartford, Hartford, Connecticut, USA
Septerious P House
1817-1887
Septerious P House
B:
23 Jan 1817
D:
8 Dec 1887
East Windsor, Hartford, Connecticut, USA
Emeline M Allen
Abt 1819-1890
Emeline M Allen
B:
Abt 1819
East Windsor, Hartford, Connecticut, USA
M:
6 Jun 1844
East Windsor, Hartford, Connecticut, USA
D:
1 Feb 1890
East Windsor, Hartford, Connecticut, USA
Louisa House
1818-
Louisa House
B:
22 Aug 1818
Lorin Fox
Lorin Fox
M:
12 Jun 1839
Windsor, Hartford, Connecticut, USA
Sarah P House
1843-1917
Sarah P House
B:
8 Jan 1843
D:
8 Oct 1917
Middletown, Middlesex, Connecticut, USA
Edward R House
1850-1851
Edward R House
B:
24 Jun 1850
D:
17 Oct 1851
David P House
1820-1883
David P House
B:
4 Apr 1820
D:
23 Jul 1883
Middletown, Middlesex, Connecticut, USA
Mary Bement
1819-1894
Mary Bement
B:
19 Oct 1819
M:
Abt 5 Oct 1841
Berlin, Hartford, Connecticut, USA
D:
31 Aug 1894
Huldah P House
1822-
Huldah P House
B:
12 Dec 1822
Elihu Phelps
Elihu Phelps
M:
31 Dec 1843
Windsor, Hartford, Connecticut, USA
Horace House
1824-1825
Horace House
B:
8 Mar 1824
D:
13 Oct 1825
Horace House
1825-
Horace House
B:
25 Nov 1825
William B House
1827-
William B House
B:
5 Apr 1827
Augusta A House
1830-
Augusta A House
B:
24 Jan 1830
George Millner
George Millner
M:
2 May 1852
Virginia House
1832-
Virginia House
B:
10 Mar 1832
Orson M Phelps
Henry House
1833-1838
Henry House
B:
6 Nov 1833
D:
19 Aug 1838
Charles House
1835-
Charles House
B:
18 Nov 1835
Parents
Lazarus House, sr
1748-Aft 1817
Rebecca Risley
1754-1820
Jehiel House
1794-
Jehiel House
B:
5 Jul 1794
Eastbury, Hartford, Connecticut, USA
D:
West Springfield, Hampden, Massachusetts, USA
Nancy Pitkin
1796-1838
Nancy Pitkin
B:
13 Jan 1796
D:
15 Jul 1838
Windsor, Hartford, Connecticut, USA
Eunice C Winchell
1800-
Eunice C Winchell
B:
1800
M:
13 Jan 1839
Windsor, Hartford, Connecticut, USA