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 151 to 200 of 903

«Prev 1 2 3 4 5 6 7 8 ... 19» Next»

   Last Name, Given Name(s)    Birth    Person ID 
151 Brockway, Celia  26 May 1841Connecticut, USA I05587
152 Wright, Christopher C.  1842Connecticut, USA I24582
153 Sterling, Stephen Parker  15 Oct 1842Connecticut, USA I25424
154 ?, Phoebe A.  1843Connecticut, USA I09689
155 Willey, Charles Wolcott  1843Connecticut, USA I27285
156 Brockway, Maria Antoinette  15 Jan 1843Connecticut, USA I05526
157 Pickett, Alva  1844Connecticut, USA I09647
158 Stevens, William Newell  1844Connecticut, USA I07448
159 Stover, Anna Hudson  1844Connecticut, USA I07246
160 Chapel, Caroline Francis  Mar 1844Connecticut, USA I24033
161 Warner, Jane Elizabeth  14 Mar 1844Connecticut, USA I25414
162 Willey, Edward Griffin  6 May 1844Connecticut, USA I27286
163 Comstock, Lewellyn  Sep 1844Connecticut, USA I05591
164 Atkins, Sarah A.  1845Connecticut, USA I25221
165 Graham, Franklin  1845Connecticut, USA I26659
166 Graham, William G.  1845Connecticut, USA I26661
167 Thrall, Mary J.  1845Connecticut, USA I10389
168 Warner, Sarah E.  1845Connecticut, USA I09705
169 Dowd, Emery O.  Apr 1845Connecticut, USA I07456
170 Goff, Harmenus W.  23 May 1845Connecticut, USA I07459
171 Smith, Ansolette A.  Jul 1845Connecticut, USA I07260
172 ?, Louise M.  Aug 1845Connecticut, USA I20579
173 Brockway, Myron Holley  17 Aug 1845Connecticut, USA I06836
174 Graham, Frances  1846Connecticut, USA I26658
175 Phelps, Ellen  1846Connecticut, USA I28286
176 Thrall, Alfred L.  Jan 1846Connecticut, USA I08899
177 ?, Mary A  Mar 1846Connecticut, USA I08123
178 Warner, Thomas Jefferson  8 Aug 1846Connecticut, USA I25415
179 Chapel, Victoria G.  31 Aug 1846Connecticut, USA I05319
180 Huntley, Benjamin B.  Oct 1846Connecticut, USA I07494
181 Thrall, John E.  1847Connecticut, USA I10390
182 Willey, Mary F.  1847Connecticut, USA I27287
183 Saunders, Mary J.  Feb 1847Connecticut, USA I06847
184 Bryant, Mary  1848Connecticut, USA I07381
185 LaPlace, Robert L.  15 Jan 1848Connecticut, USA I25474
186 Lewis, Arabille Jane  Mar 1848Connecticut, USA I07460
187 Warner, Josephine  Jun 1848Connecticut, USA I09706
188 Wright, Ulysses Brester  Oct 1848Connecticut, USA I07658
189 Warner, Nancy Annie  4 Oct 1848Connecticut, USA I25416
190 Dowd, Charlotte Elizabeth  6 Nov 1848Connecticut, USA I07455
191 Ames, James  1849Connecticut, USA I05535
192 Brockway, Sarah H.  1849Connecticut, USA I27526
193 Lay, Israel R.  1849Connecticut, USA I24605
194 Terry, Annie Pierson  1849Connecticut, USA I08295
195 Southworth, Mary E.  15 Mar 1849Connecticut, USA I06904
196 Harding, James Ely  14 Apr 1849Connecticut, USA I28159
197 Root, Jehial Williams  20 Sep 1849Connecticut, USA I27601
198 Leffingwell, Chauncey S.  1850Connecticut, USA I08859
199 Miner, John J.  1850Connecticut, USA I10105
200 Palmiter, Josephine  1850Connecticut, USA I25219

«Prev 1 2 3 4 5 6 7 8 ... 19» Next»



Died

Matches 151 to 156 of 156

«Prev 1 2 3 4

   Last Name, Given Name(s)    Died    Person ID 
151 Spencer, Milton LeRoy  4 Dec 1989Connecticut, USA I05508
152 Staples, Arthur C.  10 Jun 1991Connecticut, USA I18589
153 Carter, Harry Russell  13 Dec 2012Connecticut, USA I20433
154 Porteus, Margaret A.  5 Jul 2015Connecticut, USA I27537
155 Budney, Paul Richard  14 Mar 2017Connecticut, USA I26381
156 Riggio, Francis Lawrence  10 Nov 2017Connecticut, USA I10516

«Prev 1 2 3 4