Our Family Genealogy Pages

Home Page  |  What's New  |  Photos  |  Histories  |  Headstones  |  Reports  |  Surnames
Search
First Name:


Last Name:



Connecticut, USA



 


State/Province : Latitude: 41.6032207, Longitude: -73.08774900000003


Birth

Matches 301 to 350 of 903

«Prev «1 ... 3 4 5 6 7 8 9 10 11 ... 19» Next»

   Last Name, Given Name(s)    Birth    Person ID 
301 Collins, Edith A.  Jun 1861Connecticut, USA I27590
302 Dolbeare, Andrew J.  9 Jun 1861Connecticut, USA I28635
303 Avery, George G.  Jul 1861Connecticut, USA I07263
304 ?, Nellie C.  Sep 1861Connecticut, USA I10513
305 Miner, David Shailes  16 Oct 1861Connecticut, USA I23974
306 ?, Ellen G.  1862Connecticut, USA I10281
307 Banning, Emeline  1862Connecticut, USA I07904
308 Phelps, Annie M.  1862Connecticut, USA I28733
309 Phelps, Chauncey Henry  1862Connecticut, USA I28620
310 Dexter, Mary E.  19 Feb 1862Connecticut, USA I27298
311 ?, Alice  Apr 1862Connecticut, USA I26291
312 Brewster, James C.  May 1862Connecticut, USA I8297
313 Brown, Julia E.  May 1862Connecticut, USA I07563
314 Bartholomew, Eva West  20 May 1862Connecticut, USA I08178
315 Brockway, Baby  26 Sep 1862Connecticut, USA I27529
316 Dolbeare, Harriet R.  9 Oct 1862Connecticut, USA I28636
317 Noyes, William Curtis  16 Nov 1862Connecticut, USA I05403
318 Banning, Frederick Ellsworth  20 Nov 1862Connecticut, USA I07594
319 Banning, Herbert E.  Dec 1862Connecticut, USA I05339
320 Markham, Alice M.  Dec 1862Connecticut, USA I07568
321 ?, Daisy H.  1863Connecticut, USA I09775
322 Phelps, Alonzo Stephen  1863Connecticut, USA I28290
323 ?, Augusta F.  Jan 1863Connecticut, USA I09730
324 Bramble, Mary E.  May 1863Connecticut, USA I07548
325 ?, Mary E.  Jun 1863Connecticut, USA I08483
326 Warner, Hester Czarina  29 Jun 1863Connecticut, USA I28072
327 Manwarring, Harriet E.  Aug 1863Connecticut, USA I08104
328 Banning, Nellie Maria  1 Aug 1863Connecticut, USA I07466
329 Johnson, Richard  1864Connecticut, USA I27349
330 Phelps, Lucy J.  1864Connecticut, USA I28672
331 Phelps, Mary J.  1864Connecticut, USA I28734
332 Warner, Marvin J.  10 Jan 1864Connecticut, USA I26578
333 Sisson, Catharine Alice  7 Mar 1864Connecticut, USA I28169
334 Bramble, Lorian Henry  Apr 1864Connecticut, USA I07550
335 Reynolds, Wilson Sumner  10 Jun 1864Connecticut, USA I28084
336 Miner, Frederick Orrin  17 Jul 1864Connecticut, USA I06845
337 Willey, Jessie  Oct 1864Connecticut, USA I27294
338 Brockway, Franklin Luther  1865Connecticut, USA I27531
339 Edwards, Alice B.  1865Connecticut, USA I08330
340 Morse, Edward L.  1865Connecticut, USA I10528
341 Smith, Frederick Walter  Apr 1865Connecticut, USA I07523
342 ?, Bertha B.  Sep 1865Connecticut, USA I09729
343 Beebe, Marcus G.  1 Sep 1865Connecticut, USA I06844
344 Ayott, Rosie E.  Oct 1865Connecticut, USA I08107
345 Hollister, Haynes A.  27 Oct 1865Connecticut, USA I07498
346 Stone, Angeline  Dec 1865Connecticut, USA I24061
347 Banning, Caroline  1866Connecticut, USA I24053
348 Brockway, Maria  1866Connecticut, USA I27967
349 Rose, Joseph Howard  Feb 1866Connecticut, USA I09726
350 Baker, Edward B.  1867Connecticut, USA I25222

«Prev «1 ... 3 4 5 6 7 8 9 10 11 ... 19» Next»