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 |
Shaler, Caroline | 1823 | Connecticut, USA | I08300 |
152 |
Shabarekh, Sadie | 1938 | Connecticut, USA | I25861 |
153 |
Shabarekh, Helen | 1939 | Connecticut, USA | I25862 |
154 |
Seipold, James W. | 15 Jun 1958 | Connecticut, USA | I24498 |
155 |
Scanlon, Genevieve | 1914 | Connecticut, USA | I08845 |
156 |
Sawyer, Laura C. | 1814 | Connecticut, USA | I08285 |
157 |
Savage, Grace Miller | 2 Mar 1890 | Connecticut, USA | I26547 |
158 |
Saunders, Mary J. | Feb 1847 | Connecticut, USA | I06847 |
159 |
Sanstrom, John William | 5 Sep 1912 | Connecticut, USA | I26552 |
160 |
Salafia, Joseph | Oct 1950 | Connecticut, USA | I25718 |
161 |
Sage, Sadie E. | May 1867 | Connecticut, USA | I07608 |
162 |
Royce, Grace | 1936 | Connecticut, USA | I25769 |
163 |
Royce, Edward F. | 21 Apr 1907 | Connecticut, USA | I25768 |
164 |
Rowland, Jane Reynolds | 29 May 1931 | Connecticut, USA | I28149 |
165 |
Rosette, Eva M. | 1894 | Connecticut, USA | I08491 |
166 |
Rose, Joseph Howard | Feb 1866 | Connecticut, USA | I09726 |
167 |
Root, Jehial Williams | 20 Sep 1849 | Connecticut, USA | I27601 |
168 |
Rogers, Marion G. | 27 Sep 1917 | Connecticut, USA | I25855 |
169 |
Rogers, Joseph Erwin | 19 Jul 1870 | Connecticut, USA | I24722 |
170 |
Rogers, Ernest Edwin | 12 Jan 1872 | Connecticut, USA | I24723 |
171 |
Rogers, Abby Jane | 1825 | Connecticut, USA | I24599 |
172 |
Robinson, Gladys M. | 1912 | Connecticut, USA | I10527 |
173 |
Roberts, Nellie Helen | 1859 | Connecticut, USA | I07627 |
174 |
Roberts, Albert W. | 1822 | Connecticut, USA | I07377 |
175 |
Rittlinger, Stephanie | 1919 | Connecticut, USA | I28664 |
176 |
Richmond, Helen Elizabeth | 1906 | Connecticut, USA | I24066 |
177 |
Rich, Lenwood A. | 1901 | Connecticut, USA | I08534 |
178 |
Rich, Grace Eleanor | Apr 1917 | Connecticut, USA | I09680 |
179 |
Rich, Dora L. | 2 Feb 1889 | Connecticut, USA | I08141 |
180 |
Rich, Almeda M. | 1860 | Connecticut, USA | I07476 |
181 |
Rice, Elizabeth | 1777 | Connecticut, USA | I4167 |
182 |
Reynolds, Wilson Sumner | 10 Jun 1864 | Connecticut, USA | I28084 |
183 |
Reynolds, Nathan | Jun 1837 | Connecticut, USA | I28042 |
184 |
Reynolds, Marguerite | 1898 | Connecticut, USA | I28094 |
185 |
Reynolds, Hester | 26 Feb 1890 | Connecticut, USA | I28085 |
186 |
Reynolds, Helen | 4 Jan 1910 | Connecticut, USA | I28086 |
187 |
Reynolds, Harriet | 20 Jul 1897 | Connecticut, USA | I28083 |
188 |
Reynolds, Harold | 1916 | Connecticut, USA | I28104 |
189 |
Reynolds, Eleanor | 19 Apr 1910 | Connecticut, USA | I28096 |
190 |
Reynolds, Donna | 1920 | Connecticut, USA | I28106 |
191 |
Reed, Deborah | 1736 | Connecticut, USA | I5995 |
192 |
Raymond, Helen G. | May 1887 | Connecticut, USA | I28172 |
193 |
Ray, Earl | 1901 | Connecticut, USA | I08119 |
194 |
Ransom, Mary Ann | 3 Aug 1816 | Connecticut, USA | I04890 |
195 |
Prindle, Harriet Wells | 10 Feb 1854 | Connecticut, USA | I23274 |
196 |
Price, Thomas J. | Apr 1935 | Connecticut, USA | I26299 |
197 |
Post, William Calrill | May 1867 | Connecticut, USA | I24522 |
198 |
Post, Lucy Lincoln | 23 Aug 1854 | Connecticut, USA | I26582 |
199 |
Post, Anna May | 1934 | Connecticut, USA | I28437 |
200 |
Porteus, Margaret A. | 1926 | Connecticut, USA | I27537 |
«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 |
Banning, Caroline L. | 1887 | Connecticut, USA | I04886 |
152 |
Banning, Benjamin | | Connecticut, USA | I07426 |
153 |
Banning, Alice May | 5 Jan 1966 | Connecticut, USA | I08524 |
154 |
Alling, Charles D. | 23 May 1895 | Connecticut, USA | I07268 |
155 |
Ahearn, Matthew Alfred | 19 Aug 1921 | Connecticut, USA | I26151 |
156 |
?, Mary Evelyn | 3 Apr 1880 | Connecticut, USA | I28617 |
«Prev 1 2 3 4
|
|