State/Province : Latitude: 41.6032207, Longitude: -73.08774900000003
BirthMatches 101 to 150 of 903 «Prev 1 2 3 4 5 6 7 ... 19» Next»
|
Last Name, Given Name(s) |
Birth |
Person ID |
101 |
Alling, Charles D. | 7 Mar 1833 | Connecticut, USA | I07268 |
102 |
Lay, Lemira A. | Apr 1833 | Connecticut, USA | I07423 |
103 |
Comstock, Hiram | 6 Oct 1833 | Connecticut, USA | I05590 |
104 |
?, Sarah E. | 1834 | Connecticut, USA | I07023 |
105 |
Comstock, Charles L. | 1834 | Connecticut, USA | I27087 |
106 |
Comstock, Emma A. | 1834 | Connecticut, USA | I06460 |
107 |
Phelps, Henry | 1834 | Connecticut, USA | I28282 |
108 |
Banning, Calvin | 4 Apr 1834 | Connecticut, USA | I07435 |
109 |
Manwarring, Charles | Jun 1834 | Connecticut, USA | I08102 |
110 |
Brockway, Alexis C. | Dec 1834 | Connecticut, USA | I06824 |
111 |
Church, Russell G. | 1835 | Connecticut, USA | I06902 |
112 |
Derby, George Samuel | 1835 | Connecticut, USA | I07558 |
113 |
Thomas, George Sherman | 1835 | Connecticut, USA | I07239 |
114 |
Chappell, Cornelia Cavarly | Feb 1835 | Connecticut, USA | I08236 |
115 |
Phelps, Maria | 1836 | Connecticut, USA | I28283 |
116 |
Button, Charles | Apr 1836 | Connecticut, USA | I07451 |
117 |
Comstock, Warren Prentice | 23 Aug 1836 | Connecticut, USA | I05360 |
118 |
Banning, Ursula Ann | 1837 | Connecticut, USA | I05298 |
119 |
Brockway, Mary E. | 1837 | Connecticut, USA | I27961 |
120 |
Reynolds, Nathan | Jun 1837 | Connecticut, USA | I28042 |
121 |
Warner, Emily E. | Jun 1837 | Connecticut, USA | I09701 |
122 |
Bailey, Charles E. | 4 Jun 1837 | Connecticut, USA | I04906 |
123 |
Banning, Ellen | 14 Sep 1837 | Connecticut, USA | I07297 |
124 |
Comstock, John | Dec 1837 | Connecticut, USA | I05586 |
125 |
Southworth, Jabez | Dec 1837 | Connecticut, USA | I07261 |
126 |
Gates, Maria L. | 1838 | Connecticut, USA | I27088 |
127 |
Haines, Leander | 1838 | Connecticut, USA | I15726 |
128 |
Phelps, Gilbert | 1838 | Connecticut, USA | I28284 |
129 |
Wheeler, Frank | 1838 | Connecticut, USA | I10178 |
130 |
Warner, John S. | 7 Feb 1838 | Connecticut, USA | I28036 |
131 |
Ely, Oscar Alexander | 15 Sep 1838 | Connecticut, USA | I05527 |
132 |
Banning, David Lay | 19 Sep 1838 | Connecticut, USA | I05390 |
133 |
Markham, Theron C. | Oct 1838 | Connecticut, USA | I07566 |
134 |
Comstock, Harriet Matilda | 4 Nov 1838 | Connecticut, USA | I05361 |
135 |
Baker, Herschel | 1839 | Connecticut, USA | I25220 |
136 |
Knapp, Samuel H. | 1839 | Connecticut, USA | I4128 |
137 |
Albee, Jane Alice | Mar 1839 | Connecticut, USA | I07582 |
138 |
Banning, Mary A. | 10 Apr 1839 | Connecticut, USA | I07439 |
139 |
Chappell, George L. | 5 Sep 1839 | Connecticut, USA | I6843 |
140 |
Banning, Caroline Amelia | 1840 | Connecticut, USA | I08298 |
141 |
Wright, Owen Ogilvie | 1840 | Connecticut, USA | I24581 |
142 |
?, Hepzidah M. | Mar 1840 | Connecticut, USA | I08103 |
143 |
Banning, Samuel Waldo | 9 May 1840 | Connecticut, USA | I05395 |
144 |
Comstock, Elizabeth S. | Jun 1840 | Connecticut, USA | I05584 |
145 |
Brockway, Fanny | 12 Jun 1840 | Connecticut, USA | I27962 |
146 |
Banning, Rachel A. | 13 Dec 1840 | Connecticut, USA | I07440 |
147 |
Graham, John L. | 1841 | Connecticut, USA | I26660 |
148 |
Miner, Laura Anna | 1841 | Connecticut, USA | I24767 |
149 |
Phelps, Nathan | 1841 | Connecticut, USA | I28285 |
150 |
Brown, Elisha S. | 29 Mar 1841 | Connecticut, USA | I07561 |
«Prev 1 2 3 4 5 6 7 ... 19» Next»
DiedMatches 101 to 150 of 156 «Prev 1 2 3 4 Next»
|
Last Name, Given Name(s) |
Died |
Person ID |
101 |
Brockway, Mary E. | Apr 1910 | Connecticut, USA | I27961 |
102 |
Markham, Theron C. | 1912 | Connecticut, USA | I07566 |
103 |
Banning, Juliet Etta | 12 Jun 1912 | Connecticut, USA | I07295 |
104 |
Brown, Elisha S. | 24 Jul 1912 | Connecticut, USA | I07561 |
105 |
Comstock, Charles L. | 4 Feb 1914 | Connecticut, USA | I27087 |
106 |
Huntley, Benjamin B. | Feb 1915 | Connecticut, USA | I07494 |
107 |
Warner, Erastus Seldon | 7 Oct 1915 | Connecticut, USA | I25427 |
108 |
Comstock, Caroline | 12 Dec 1915 | Connecticut, USA | I05585 |
109 |
Smith, Justin Gates | 1918 | Connecticut, USA | I27099 |
110 |
Miner, Emma Gertrude | 26 Dec 1919 | Connecticut, USA | I09787 |
111 |
Mather, Catherine Louisa | 1920 | Connecticut, USA | I25429 |
112 |
Bushnell, Dorothy Ernestine | 1921 | Connecticut, USA | I4117 |
113 |
Bushnell, Harriett Milner | 1921 | Connecticut, USA | I4118 |
114 |
Ahearn, Matthew Alfred | 19 Aug 1921 | Connecticut, USA | I26151 |
115 |
Connick, Lydia A. | 31 Jan 1924 | Connecticut, USA | I25601 |
116 |
Wilbur, Sarah A. | 14 Feb 1924 | Connecticut, USA | I07624 |
117 |
Banning, Emily Maria | 14 Nov 1924 | Connecticut, USA | I04905 |
118 |
Brockway, Maria Antoinette | 29 May 1925 | Connecticut, USA | I05526 |
119 |
Dolbeare, George F. | 1926 | Connecticut, USA | I28627 |
120 |
Palmiter, Josephine | 1926 | Connecticut, USA | I25219 |
121 |
Langer, Augusta | 29 Sep 1926 | Connecticut, USA | I4184 |
122 |
Hannah, Emily Amelia | 1927 | Connecticut, USA | I24904 |
123 |
Hayden, Jessie Amelia | 1927 | Connecticut, USA | I05573 |
124 |
LaPlace, Georganna M. | 1927 | Connecticut, USA | I25475 |
125 |
Derry, Leslie Callahan | 12 Mar 1927 | Connecticut, USA | I08936 |
126 |
Banning, Harriet Butler | 8 Apr 1928 | Connecticut, USA | I05436 |
127 |
Luther, Ellen Bidwell | 1929 | Connecticut, USA | I05349 |
128 |
Wooster, Mary Ella | 1929 | Connecticut, USA | I05551 |
129 |
Banning, Mary Pritchard | 12 Dec 1929 | Connecticut, USA | I07259 |
130 |
Southworth, Mary E. | 29 Dec 1929 | Connecticut, USA | I06904 |
131 |
Brockway, Laura P. | 1930 | Connecticut, USA | I06879 |
132 |
Miner, David Shailes | 1930 | Connecticut, USA | I23974 |
133 |
Martin, Esther L. | 1931 | Connecticut, USA | I08860 |
134 |
Durant, George | 1932 | Connecticut, USA | I27185 |
135 |
Comstock, Harriet Locke | 1933 | Connecticut, USA | I27089 |
136 |
Young, Theresa A. | 1933 | Connecticut, USA | I27545 |
137 |
Golden, Eugene P. | 7 Dec 1933 | Connecticut, USA | I07417 |
138 |
Bigelow, Mary A. | 1934 | Connecticut, USA | I06991 |
139 |
Doane, Mary Charlotte | 3 May 1934 | Connecticut, USA | I27128 |
140 |
Leffingwell, Chauncey S. | 1936 | Connecticut, USA | I08859 |
141 |
Willey, Edward Griffin | 10 May 1937 | Connecticut, USA | I27286 |
142 |
Bartholomew, Eva West | 12 Aug 1937 | Connecticut, USA | I08178 |
143 |
Carey, Harry Ellsworth | 1943 | Connecticut, USA | I27353 |
144 |
Markham, Florence | 1946 | Connecticut, USA | I07567 |
145 |
Mather, Walter Franklin | 8 Sep 1960 | Connecticut, USA | I26097 |
146 |
Banning, Alice May | 5 Jan 1966 | Connecticut, USA | I08524 |
147 |
Sheldon, George Albert | Jun 1966 | Connecticut, USA | I25437 |
148 |
Willey, Bernice E. | 3 Jun 1970 | Connecticut, USA | I27306 |
149 |
Seymour, Francis Shelley | 1984 | Connecticut, USA | I17608 |
150 |
Trott, Theodore James | 1 Jul 1986 | Connecticut, USA | I24682 |
«Prev 1 2 3 4 Next»
|
|