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 |
Tew, Bertha Mabel | 5 Dec 1895 | Connecticut, USA | I05511 |
102 |
Tew, Alice M. | Dec 1909 | Connecticut, USA | I07022 |
103 |
Terry, Annie Pierson | 1849 | Connecticut, USA | I08295 |
104 |
Terlecki, Eliza A. | 1930 | Connecticut, USA | I26401 |
105 |
Taft, Eunice Bonnelyn | 17 Apr 1906 | Connecticut, USA | I27329 |
106 |
Swathel, Jane E. | 1832 | Connecticut, USA | I06831 |
107 |
Swanson, Norman P. | 7 Jan 1939 | Connecticut, USA | I27464 |
108 |
Swanson, John Elliott | 1938 | Connecticut, USA | I27463 |
109 |
Sutliffe, Morgan H. | 1909 | Connecticut, USA | I10172 |
110 |
Sutliffe, Claude V. | 1874 | Connecticut, USA | I10170 |
111 |
Sutliffe, Alton H. | 1915 | Connecticut, USA | I10173 |
112 |
Sutliffe, Adelaide | 28 Apr 1902 | Connecticut, USA | I10159 |
113 |
Stover, Anna Hudson | 1844 | Connecticut, USA | I07246 |
114 |
Stone, Angeline | Dec 1865 | Connecticut, USA | I24061 |
115 |
Stevens, William Newell | 1844 | Connecticut, USA | I07448 |
116 |
Stevens, Rowland E. | 1855 | Connecticut, USA | I07633 |
117 |
Stevens, Jonathan D. | 1820 | Connecticut, USA | I07447 |
118 |
Stevens, Adeline A. | 1853 | Connecticut, USA | I07449 |
119 |
Sterling, Stephen Parker | 15 Oct 1842 | Connecticut, USA | I25424 |
120 |
Sterling, Sarah Marvin | 19 Nov 1870 | Connecticut, USA | I25425 |
121 |
Steinkamp, Robert August | 3 Aug 1935 | Connecticut, USA | I27223 |
122 |
Stebbins, Raymond | 1903 | Connecticut, USA | I09659 |
123 |
Stebbins, Perilla Grace | 1950 | Connecticut, USA | I25882 |
124 |
Stebbins, Isabel | 1905 | Connecticut, USA | I09660 |
125 |
Stannard, Doris M. | 1908 | Connecticut, USA | I27359 |
126 |
Spohr, Hattie May | 19 Aug 1868 | Connecticut, USA | I07790 |
127 |
Spencer, Clarinda E. | 1827 | Connecticut, USA | I22631 |
128 |
Southworth, Mary E. | 15 Mar 1849 | Connecticut, USA | I06904 |
129 |
Southworth, Josephine Clara | Jun 1870 | Connecticut, USA | I07923 |
130 |
Southworth, Jabez | Dec 1837 | Connecticut, USA | I07261 |
131 |
Smullen, Edith | Sep 1926 | Connecticut, USA | I28410 |
132 |
Smith, Walter H. | 1870 | Connecticut, USA | I24509 |
133 |
Smith, Urson C. | Feb 1886 | Connecticut, USA | I27094 |
134 |
Smith, Mary B. | 1856 | Connecticut, USA | I08254 |
135 |
Smith, Iva G. | Jul 1889 | Connecticut, USA | I27096 |
136 |
Smith, Grace B. | 30 Jun 1895 | Connecticut, USA | I08500 |
137 |
Smith, Frederick Walter | Apr 1865 | Connecticut, USA | I07523 |
138 |
Smith, Eliza E. | 15 May 1900 | Connecticut, USA | I08086 |
139 |
Smith, Clara L. | 12 Aug 1867 | Connecticut, USA | I06890 |
140 |
Smith, Charles R. | 1877 | Connecticut, USA | I24510 |
141 |
Smith, Ansolette A. | Jul 1845 | Connecticut, USA | I07260 |
142 |
Sisson, Catharine Alice | 7 Mar 1864 | Connecticut, USA | I28169 |
143 |
Simmons, Monica Post | 1 Mar 1861 | Connecticut, USA | I07771 |
144 |
Shipman, Ida E. | 1852 | Connecticut, USA | I4180 |
145 |
Shea, William | Sep 1898 | Connecticut, USA | I28743 |
146 |
Shea, John Phelps | 1 Jan 1888 | Connecticut, USA | I28738 |
147 |
Shea, James | Mar 1894 | Connecticut, USA | I28741 |
148 |
Shea, Bessie | Feb 1897 | Connecticut, USA | I28742 |
149 |
Sharon, Pamela Anne | 23 Oct 1952 | Connecticut, USA | I25215 |
150 |
Shaler, Ursula M. | 1813 | Connecticut, USA | I04882 |
«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 |
Comstock, Jabez | 11 Dec 1860 | Connecticut, USA | I05581 |
102 |
Comstock, Homer N. | 18 May 1863 | Connecticut, USA | I27090 |
103 |
Comstock, Harriet Locke | 1933 | Connecticut, USA | I27089 |
104 |
Comstock, Charles L. | 4 Feb 1914 | Connecticut, USA | I27087 |
105 |
Comstock, Caroline | 12 Dec 1915 | Connecticut, USA | I05585 |
106 |
Comstock, Arthur | 15 Apr 1858 | Connecticut, USA | I27597 |
107 |
Comstock, Ann | 5 Nov 1873 | Connecticut, USA | I27594 |
108 |
Comstock, Albert M. | 6 Apr 1888 | Connecticut, USA | I05357 |
109 |
Colvin, Irene A. | 7 Aug 1909 | Connecticut, USA | I07416 |
110 |
Collins, Mary Elizabeth | 14 Sep 1890 | Connecticut, USA | I07511 |
111 |
Collins, Edith A. | 15 Apr 1880 | Connecticut, USA | I27590 |
112 |
Chappell, George L. | 29 Oct 1882 | Connecticut, USA | I6843 |
113 |
Chapel, Leora A. | 21 Jan 1870 | Connecticut, USA | I06464 |
114 |
Chapel, Francis S. | 21 Mar 1844 | Connecticut, USA | I05314 |
115 |
Carter, Harry Russell | 13 Dec 2012 | Connecticut, USA | I20433 |
116 |
Carey, Harry Ellsworth | 1943 | Connecticut, USA | I27353 |
117 |
Bushnell, Harriett Milner | 1921 | Connecticut, USA | I4118 |
118 |
Bushnell, George Ely | 21 Oct 1885 | Connecticut, USA | I07772 |
119 |
Bushnell, Dorothy Ernestine | 1921 | Connecticut, USA | I4117 |
120 |
Budney, Paul Richard | 14 Mar 2017 | Connecticut, USA | I26381 |
121 |
Brown, Elisha S. | 24 Jul 1912 | Connecticut, USA | I07561 |
122 |
Brower, Ida M. | 10 Apr 1880 | Connecticut, USA | I08117 |
123 |
Brower, Edgar | 20 May 1885 | Connecticut, USA | I08118 |
124 |
Brockway, Mary E. | Apr 1910 | Connecticut, USA | I27961 |
125 |
Brockway, Mary A. | 3 Jan 1909 | Connecticut, USA | I05578 |
126 |
Brockway, Mary | 10 Jun 1875 | Connecticut, USA | I08346 |
127 |
Brockway, Mary | 7 Jul 1834 | Connecticut, USA | I27522 |
128 |
Brockway, Maria Antoinette | 29 May 1925 | Connecticut, USA | I05526 |
129 |
Brockway, Lennie Richard | 17 Aug 1874 | Connecticut, USA | I05538 |
130 |
Brockway, Laura P. | 1930 | Connecticut, USA | I06879 |
131 |
Brockway, Hugh Blair | 14 Feb 1906 | Connecticut, USA | I27959 |
132 |
Brockway, George F. | 27 Jul 1891 | Connecticut, USA | I06823 |
133 |
Brockway, Franklin Luther | | Connecticut, USA | I27531 |
134 |
Brockway, Eliza | 1842 | Connecticut, USA | I27524 |
135 |
Brockway, Baby | 29 Sep 1862 | Connecticut, USA | I27529 |
136 |
Brockway, Asa P. | May 1898 | Connecticut, USA | I06822 |
137 |
Bramble, Erastus | 19 Oct 1851 | Connecticut, USA | I08501 |
138 |
Bloomfield, Grace Spencer | 1886 | Connecticut, USA | I5316 |
139 |
Bigelow, Mary A. | 1934 | Connecticut, USA | I06991 |
140 |
Beebe, Agnes | 19 Dec 1789 | Connecticut, USA | I07902 |
141 |
Bartholomew, Eva West | 12 Aug 1937 | Connecticut, USA | I08178 |
142 |
Banning, William Hall | 28 Jan 1806 | Connecticut, USA | I04884 |
143 |
Banning, Mary Pritchard | 12 Dec 1929 | Connecticut, USA | I07259 |
144 |
Banning, Martha L. | 7 Nov 1866 | Connecticut, USA | I05348 |
145 |
Banning, Marie E. | 9 Jun 1808 | Connecticut, USA | I04885 |
146 |
Banning, Juliet Etta | 12 Jun 1912 | Connecticut, USA | I07295 |
147 |
Banning, Jennie Pansy | 1907 | Connecticut, USA | I07588 |
148 |
Banning, Harriet Butler | 8 Apr 1928 | Connecticut, USA | I05436 |
149 |
Banning, George Watson | 29 Jul 1898 | Connecticut, USA | I04895 |
150 |
Banning, Emily Maria | 14 Nov 1924 | Connecticut, USA | I04905 |
«Prev 1 2 3 4 Next»
|
|