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 Huntley, Sylvia H.  1923Connecticut, USA I10556
152 Pinney, Lillian Hurlbut  30 Oct 1922Connecticut, USA I26540
153 Lee, Carolyn H.  7 May 1922Connecticut, USA I28245
154 Allen, Mary F.  12 Mar 1922Connecticut, USA I27249
155 Huntley, Edith N.  1922Connecticut, USA I10555
156 Leffingwell, Virginia  16 Jul 1921Connecticut, USA I25456
157 Miner, Hazelene G.  1921Connecticut, USA I07082
158 LaPlace, Evelyn M.  1921Connecticut, USA I25493
159 ?, Claire M.  1921Connecticut, USA I26067
160 Blackwell, Erling H.  11 Mar 1920Connecticut, USA I19309
161 Reynolds, Donna  1920Connecticut, USA I28106
162 Dean, John  1920Connecticut, USA I07090
163 Carter, Janet B.  1920Connecticut, USA I20423
164 Bidwell, Rudyard  1920Connecticut, USA I25808
165 Guertia, Doris  5 Dec 1919Connecticut, USA I26410
166 Banning, Almira E.  Nov 1919Connecticut, USA I08494
167 Dickey, Edith R.  1 Sep 1919Connecticut, USA I26110
168 Huntley, Ivy Blanche  28 Jul 1919Connecticut, USA I09697
169 Hayden, Alice E.  Feb 1919Connecticut, USA I07102
170 Rittlinger, Stephanie  1919Connecticut, USA I28664
171 Daniels, Eleanor Amanda  14 Feb 1918Connecticut, USA I22157
172 Rogers, Marion G.  27 Sep 1917Connecticut, USA I25855
173 Kalintik, Helen  14 Aug 1917Connecticut, USA I26081
174 Carlson, Pauline E.  18 Jul 1917Connecticut, USA I25688
175 Hayden, Florence  Jun 1917Connecticut, USA I07097
176 Lycett, Catherine  26 Apr 1917Connecticut, USA I26510
177 Flood, Stuart Clarence  7 Apr 1917Connecticut, USA I10461
178 Rich, Grace Eleanor  Apr 1917Connecticut, USA I09680
179 Banning, Gilbert P.  Mar 1917Connecticut, USA I07538
180 Dean, Emily  1917Connecticut, USA I07089
181 Banning, Mildred E.  1917Connecticut, USA I08094
182 Parsons, Mildred Charlotte  25 Aug 1916Connecticut, USA I10279
183 Noyes, Harry Edward  12 Aug 1916Connecticut, USA I19303
184 Banning, Frederick L.  5 Jul 1916Connecticut, USA I10445
185 Warner, Lewis A.  Jul 1916Connecticut, USA I09761
186 Gallup, Laura M.  21 May 1916Connecticut, USA I28107
187 LaPlace, Ida E.  18 Feb 1916Connecticut, USA I25488
188 Reynolds, Harold  1916Connecticut, USA I28104
189 Curtis, Raymond  1916Connecticut, USA I27557
190 Daniels, Marjory O.  29 Oct 1915Connecticut, USA I22117
191 MacDougall, Gertrude Louise  7 Apr 1915Connecticut, USA I28486
192 Sutliffe, Alton H.  1915Connecticut, USA I10173
193 Mildrurn, Gertrude E.  1915Connecticut, USA I09654
194 Huntley, Audrey L.  1915Connecticut, USA I09695
195 Oberg, Forrest Hastings  3 Nov 1914Connecticut, USA I27489
196 Scanlon, Genevieve  1914Connecticut, USA I08845
197 Dean, Chester W.  1914Connecticut, USA I07094
198 Bramble, Joseph B.  1914Connecticut, USA I09674
199 Banning, Richard R.  28 Dec 1913Connecticut, USA I10444
200 Curtis, Kenneth C.  22 Jun 1913Connecticut, USA I27556

«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 Beebe, Agnes  19 Dec 1789Connecticut, USA I07902
152 Peck, William  25 Nov 1739Connecticut, USA I04506
153 Freeman, Alice  1665Connecticut, USA I31670
154 Pratt, Mary  Connecticut, USA I05469
155 Brockway, Franklin Luther  Connecticut, USA I27531
156 Banning, Benjamin  Connecticut, USA I07426

«Prev 1 2 3 4