State/Province : Latitude: 41.6032207, Longitude: -73.08774900000003
BirthMatches 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 1841 | Connecticut, USA | I05587 |
152 |
Wright, Christopher C. | 1842 | Connecticut, USA | I24582 |
153 |
Sterling, Stephen Parker | 15 Oct 1842 | Connecticut, USA | I25424 |
154 |
?, Phoebe A. | 1843 | Connecticut, USA | I09689 |
155 |
Willey, Charles Wolcott | 1843 | Connecticut, USA | I27285 |
156 |
Brockway, Maria Antoinette | 15 Jan 1843 | Connecticut, USA | I05526 |
157 |
Pickett, Alva | 1844 | Connecticut, USA | I09647 |
158 |
Stevens, William Newell | 1844 | Connecticut, USA | I07448 |
159 |
Stover, Anna Hudson | 1844 | Connecticut, USA | I07246 |
160 |
Chapel, Caroline Francis | Mar 1844 | Connecticut, USA | I24033 |
161 |
Warner, Jane Elizabeth | 14 Mar 1844 | Connecticut, USA | I25414 |
162 |
Willey, Edward Griffin | 6 May 1844 | Connecticut, USA | I27286 |
163 |
Comstock, Lewellyn | Sep 1844 | Connecticut, USA | I05591 |
164 |
Atkins, Sarah A. | 1845 | Connecticut, USA | I25221 |
165 |
Graham, Franklin | 1845 | Connecticut, USA | I26659 |
166 |
Graham, William G. | 1845 | Connecticut, USA | I26661 |
167 |
Thrall, Mary J. | 1845 | Connecticut, USA | I10389 |
168 |
Warner, Sarah E. | 1845 | Connecticut, USA | I09705 |
169 |
Dowd, Emery O. | Apr 1845 | Connecticut, USA | I07456 |
170 |
Goff, Harmenus W. | 23 May 1845 | Connecticut, USA | I07459 |
171 |
Smith, Ansolette A. | Jul 1845 | Connecticut, USA | I07260 |
172 |
?, Louise M. | Aug 1845 | Connecticut, USA | I20579 |
173 |
Brockway, Myron Holley | 17 Aug 1845 | Connecticut, USA | I06836 |
174 |
Graham, Frances | 1846 | Connecticut, USA | I26658 |
175 |
Phelps, Ellen | 1846 | Connecticut, USA | I28286 |
176 |
Thrall, Alfred L. | Jan 1846 | Connecticut, USA | I08899 |
177 |
?, Mary A | Mar 1846 | Connecticut, USA | I08123 |
178 |
Warner, Thomas Jefferson | 8 Aug 1846 | Connecticut, USA | I25415 |
179 |
Chapel, Victoria G. | 31 Aug 1846 | Connecticut, USA | I05319 |
180 |
Huntley, Benjamin B. | Oct 1846 | Connecticut, USA | I07494 |
181 |
Thrall, John E. | 1847 | Connecticut, USA | I10390 |
182 |
Willey, Mary F. | 1847 | Connecticut, USA | I27287 |
183 |
Saunders, Mary J. | Feb 1847 | Connecticut, USA | I06847 |
184 |
Bryant, Mary | 1848 | Connecticut, USA | I07381 |
185 |
LaPlace, Robert L. | 15 Jan 1848 | Connecticut, USA | I25474 |
186 |
Lewis, Arabille Jane | Mar 1848 | Connecticut, USA | I07460 |
187 |
Warner, Josephine | Jun 1848 | Connecticut, USA | I09706 |
188 |
Wright, Ulysses Brester | Oct 1848 | Connecticut, USA | I07658 |
189 |
Warner, Nancy Annie | 4 Oct 1848 | Connecticut, USA | I25416 |
190 |
Dowd, Charlotte Elizabeth | 6 Nov 1848 | Connecticut, USA | I07455 |
191 |
Ames, James | 1849 | Connecticut, USA | I05535 |
192 |
Brockway, Sarah H. | 1849 | Connecticut, USA | I27526 |
193 |
Lay, Israel R. | 1849 | Connecticut, USA | I24605 |
194 |
Terry, Annie Pierson | 1849 | Connecticut, USA | I08295 |
195 |
Southworth, Mary E. | 15 Mar 1849 | Connecticut, USA | I06904 |
196 |
Harding, James Ely | 14 Apr 1849 | Connecticut, USA | I28159 |
197 |
Root, Jehial Williams | 20 Sep 1849 | Connecticut, USA | I27601 |
198 |
Leffingwell, Chauncey S. | 1850 | Connecticut, USA | I08859 |
199 |
Miner, John J. | 1850 | Connecticut, USA | I10105 |
200 |
Palmiter, Josephine | 1850 | Connecticut, USA | I25219 |
«Prev 1 2 3 4 5 6 7 8 ... 19» Next»
DiedMatches 151 to 156 of 156 «Prev 1 2 3 4
|
Last Name, Given Name(s) |
Died |
Person ID |
151 |
Spencer, Milton LeRoy | 4 Dec 1989 | Connecticut, USA | I05508 |
152 |
Staples, Arthur C. | 10 Jun 1991 | Connecticut, USA | I18589 |
153 |
Carter, Harry Russell | 13 Dec 2012 | Connecticut, USA | I20433 |
154 |
Porteus, Margaret A. | 5 Jul 2015 | Connecticut, USA | I27537 |
155 |
Budney, Paul Richard | 14 Mar 2017 | Connecticut, USA | I26381 |
156 |
Riggio, Francis Lawrence | 10 Nov 2017 | Connecticut, USA | I10516 |
«Prev 1 2 3 4
|
|