Miles Munger
b: 31 MAY 1739
d: 13 NOV 1826
Facts
  • 31 MAY 1739 - Birth - ; East Guilford, New Haven, CT
  • 1826 - Burial - ; North Madison West Side Cemetery North Madison New Haven County Connecticut, USA
  • 13 NOV 1826 - Death - Age: 87 ; Connecticut
Ancestors
   
?
 
 
Josiah Munger
20 JUL 1704 - 21 FEB 1780
  
  
  
?
 
Miles Munger
31 MAY 1739 - 13 NOV 1826
  
 
  
?
 
 
Elizabeth Hubbard
18 APR 1706 - 16 MAR 1778
  
  
  
?
 
Family Group Sheet - Child
PARENT (M) Josiah Munger
Birth20 JUL 1704East Parish, Guilford, CT
Death21 FEB 1780 Guilford, CT
Marriage24 JUL 1727to Elizabeth Hubbard
Father?
Mother?
PARENT (F) Elizabeth Hubbard
Birth18 APR 1706Haddam,Middlesex,Connecticut,USA
Death16 MAR 1778 Middlesex, Connecticut, United States
Marriage24 JUL 1727to Josiah Munger
Father?
Mother?
CHILDREN
MMiles Munger
Birth31 MAY 1739East Guilford, New Haven, CT
Death13 NOV 1826Connecticut
Marriage07 NOV 1765to Sarah Munger at Guilford, CT
FElizabeth Munger
Birth01 NOV 1728Madison, New Haven, Connecticut, United States
Death19 OCT 178657 years, 11 months, 18 days
Family Group Sheet - Spouse
PARENT (M) Miles Munger
Birth31 MAY 1739East Guilford, New Haven, CT
Death13 NOV 1826 Connecticut
Marriage07 NOV 1765to Sarah Munger at Guilford, CT
FatherJosiah Munger
MotherElizabeth Hubbard
PARENT (F) Sarah Munger
Birth17 OCT 1748North Bristol,CT
Death19 NOV 1824 Connecticut
Marriage07 NOV 1765to Miles Munger at Guilford, CT
FatherCaleb Munger
MotherSarah Stannard
CHILDREN
MJoel Munger
Birth23 SEP 1772CT
Death15 SEP 1838East Guilford, CT
MMiles Munger
Birth12 FEB 1781Guilford, CT
Death26 FEB 1858Guilford, CT
FChloe Munger
Birth21 JUL 1777
Death21 JUL 1842
MChauncey Munger
Birth18 AUG 1768East Guilford, CT
Death03 DEC 1820Bristol, Hartford, CT
MarriageBET 1787 AND 1811to Jerusha Dowd
Evidence
[S143] Connecticut Town Birth Records, pre-1870 (Barbour Collection)
[S120] U.S., Sons of the American Revolution Membership Applications,1889-1970
[S337] Connecticut, Hale Cemetery Inscriptions, 1675-1934
[S154] Connecticut, Deaths and Burials Index, 1650-1934
[S142] Web: Connecticut, Find A Grave Index, 1636-2011
[S367] Connecticut, Church Record Abstracts, 1630-1920
[S153] Connecticut, Town Marriage Records, pre-1870 (Barbour Collection)
Descendancy Chart
Miles Munger b: 31 MAY 1739 d: 13 NOV 1826
Sarah Munger b: 17 OCT 1748 d: 19 NOV 1824
Joel Munger b: 23 SEP 1772 d: 15 SEP 1838
Miles Munger b: 12 FEB 1781 d: 26 FEB 1858
Chloe Munger b: 21 JUL 1777 d: 21 JUL 1842
Chauncey Munger b: 18 AUG 1768 d: 03 DEC 1820
Jerusha Dowd b: 13 AUG 1772 d: 06 FEB 1835
Augustus Munger b: 25 SEP 1796 d: 26 OCT 1803
Truman Munger b: JUN 1798 d: 1844
Eliza Ann Munger b: 1810 d: 1843
Sally Munger b: 01 NOV 1802 d: 10 FEB 1872
Dickinson Murray b: 10 DEC 1805 d: 15 OCT 1873
Sarah Ann Murray b: 27 MAR 1835 d: 06 SEP 1909
Edwin S. Bartlett b: APR 1830 d: 1851
Eliza Maria Murray b: ABT 1833 d: 20 JAN 1859
Harriet Rosetta Murray b: 23 OCT 1847 d: 24 JUL 1910
Edward Julius Upson b: 17 APR 1846 d: 14 FEB 1908
Chauncey Julius "Chat" Upson b: 14 SEP 1873 d: 12 NOV 1944
Lillian Emily Terrill b: DEC 1872 d: 05 OCT 1873
Julius Warren Upson b: 11 DEC 1903
Chauncey Murray Upson b: ABT 1907
Isabelle Murray Upson b: 01 SEP 1876 d: 05 JUL 1877
Chauncey Dickinson Murray b: 15 MAY 1837 d: 19 JAN 1885
Emma Jane Bailey b: 17 APR 1844 d: 05 AUG 1882
Martha Agnes "Mattie" Blackman b: 28 OCT 1841 d: 27 MAY 1874
Isabelle "Belle" Murray b: 15 SEP 1862 d: 11 JUL 1937
Charles Douglas Clinton b: 11 AUG 1869 d: 1938
John William Curtiss b: 31 DEC 1856 d: 12 FEB 1911
Agnes DeForest Curtiss b: 23 SEP 1882 d: 03 SEP 1979
Charles Benedict Buckingham b: 09 AUG 1878 d: 18 OCT 1936
Elizabeth "betty" Murray Buckingham b: 9 JAN 1909 d: 26 DEC 2015
Agnes "Nancy" Curtiss Buckingham b: 19 SEP 1916 d: 05 MAY 2006
Henry Taft Snowdon b: 03 NOV 1912 d: 29 APR 1995
Henry Taft Snowdon Jr. b: 28 JAN 1947 d: 16 NOV 2011
John DeForest Buckingham b: 06 SEP 1907 d: 28 JAN 1994
Constance Leake b: 29 JAN 1908 d: 25 MAY 1962
Harriette Anne Buckingham b: 27 MAR 1906 d: 24 MAY 1983
John Norman Lindeke b: 09 FEB 1908 d: 17 AUG 1984
William Middlebrook Goss b: 17 SEP 1894 d: 04 JUL 1962
Charles Benedict Buckingham Jr. b: 22 DEC 1919 d: 22 DEC 1919
Harriette Blackman Curtiss b: 13 NOV 1884 d: 23 FEB 1920
Charles Stanley "Hump" Sherwood b: 03 MAY 1882 d: 21 MAR 1951
Charles Sherwood II b: 26 JAN 1909 d: 1967
Charles Sherwood III b: 19 SEP 1941 d: 2002
David Bell Sherwood b: 08 APR 1943 d: 1983
Curtiss deForest Sherwood b: 18 DEC 1910 d: 20 JUL 2005
Marguerita St. John b: 16 JAN 1910
William Henry Harrison Murray b: 26 APR 1840 d: 03 MAR 1904
Isadora L. Hull b: 1824 d: 1867
Frances Mary Rivers b: 26 MAR 1858 d: 06 JAN 1929
Ethel Esther Murray b: 20 DEC 1896 d: 23 FEB 1982
Milton Tenney MacDonald b: 22 OCT 1895 d: 15 OCT 1967
Milton Tenney MacDonald b: 22 OCT 1895 d: 15 OCT 1967
Ruby Rivers Murray b: 19 NOV 1888 d: 07 APR 1976
John Caleb Orcutt b: ABT 1890 d: 04 FEB 1912
Robert Sewell Orcutt b: 06 MAR 1926 d: 08 APR 1995
James Orcutt b: 26 AUG 1924 d: 31 MAY 1976
Grace Norton Murray b: 06 AUG 1892 d: 06 APR 1956
Charles Ernest Williamson b: 29 MAR 1879 d: 05 APR 1963
Charles Ernst Williamson Jr b: 09 JUN 1928 d: 10 DEC 1999
Annesley T Williamson b: 20 JUL 1929 d: 30 JAN 1985
C O Ottinger b: ABT 1877
Maud Marguerite Murray b: 08 JUN 1887 d: 28 NOV 1978
Annesley Thomas Young Rev. b: 21 JUN 1873 d: 19 APR 1942