State/Province : Latitude: 41.6032207, Longitude: -73.08774900000003
BirthMatches 51 to 100 of 903 «Prev 1 2 3 4 5 6 ... 19» Next»
|
Last Name, Given Name(s) |
Birth |
Person ID |
51 |
?, Lucy Ann | 1820 | Connecticut, USA | I08231 |
52 |
Banning, Susan | 1820 | Connecticut, USA | I07576 |
53 |
Stevens, Jonathan D. | 1820 | Connecticut, USA | I07447 |
54 |
Dutton, Oliver W. | 1821 | Connecticut, USA | I15414 |
55 |
Lay, Carlos William | 21 Nov 1821 | Connecticut, USA | I24598 |
56 |
Dowd, Phineas P. | 1822 | Connecticut, USA | I07450 |
57 |
Roberts, Albert W. | 1822 | Connecticut, USA | I07377 |
58 |
Wiley, Abram Richardson | 2 Sep 1822 | Connecticut, USA | I05453 |
59 |
?, Alice M. | 1823 | Connecticut, USA | I10388 |
60 |
Morgan, Augustus W. | 1823 | Connecticut, USA | I05546 |
61 |
Shaler, Caroline | 1823 | Connecticut, USA | I08300 |
62 |
Brockway, Asa P. | 1824 | Connecticut, USA | I06822 |
63 |
Luther, Orrin Monroe | 1824 | Connecticut, USA | I04899 |
64 |
Comstock, Ann | 8 Jan 1824 | Connecticut, USA | I27594 |
65 |
Banning, Charlotte | 13 Mar 1824 | Connecticut, USA | I07429 |
66 |
Page, Julia Ann | 1825 | Connecticut, USA | I08269 |
67 |
Rogers, Abby Jane | 1825 | Connecticut, USA | I24599 |
68 |
Lay, Nancy Elizabeth | 21 Jan 1825 | Connecticut, USA | I24609 |
69 |
Wilbur, Sarah A. | Aug 1825 | Connecticut, USA | I07624 |
70 |
Collins, Benjamin B. | 23 Jun 1826 | Connecticut, USA | I27589 |
71 |
Comstock, James Alexander | 6 Oct 1826 | Connecticut, USA | I05356 |
72 |
Comstock, Jabez | 21 Dec 1826 | Connecticut, USA | I05582 |
73 |
Spencer, Clarinda E. | 1827 | Connecticut, USA | I22631 |
74 |
Lay, Julius A. | 31 May 1827 | Connecticut, USA | I07424 |
75 |
Luther, Louisa B. | 1828 | Connecticut, USA | I27525 |
76 |
Woodhouse, Jane | 1828 | Connecticut, USA | I27989 |
77 |
Banning, Jabez Warner | 15 Mar 1828 | Connecticut, USA | I07431 |
78 |
Comstock, Caroline | 11 Jun 1828 | Connecticut, USA | I05585 |
79 |
LaPlace, Roswell Phelps | 4 Sep 1828 | Connecticut, USA | I28041 |
80 |
Adkins, Ann | 1829 | Connecticut, USA | I05607 |
81 |
Brockway, George F. | 1829 | Connecticut, USA | I06823 |
82 |
Davis, Charlotte B. | 1829 | Connecticut, USA | I04894 |
83 |
Wright, Alice | 1829 | Connecticut, USA | I08328 |
84 |
Brockway, Hugh Blair | 7 Nov 1829 | Connecticut, USA | I27959 |
85 |
Comstock, Angeline Eunice | 1830 | Connecticut, USA | I05359 |
86 |
Comstock, Margaret | 1830 | Connecticut, USA | I06818 |
87 |
Comstock, Albert M. | 16 Apr 1830 | Connecticut, USA | I05357 |
88 |
Lay, Mary Melissa | 27 Jun 1830 | Connecticut, USA | I07419 |
89 |
Flood, Mary Annette | 4 Aug 1830 | Connecticut, USA | I07461 |
90 |
Banning, Clarissa | 21 Apr 1831 | Connecticut, USA | I07433 |
91 |
Warner, Caroline L. | 28 Aug 1831 | Connecticut, USA | I28035 |
92 |
Miner, Mary Jane | 12 Sep 1831 | Connecticut, USA | I27598 |
93 |
Swathel, Jane E. | 1832 | Connecticut, USA | I06831 |
94 |
Warner, Elias | 1832 | Connecticut, USA | I09723 |
95 |
Comstock, Ellen Mehitable | 6 Mar 1832 | Connecticut, USA | I05358 |
96 |
Bull, Frances Elizabeth | 10 Jul 1832 | Connecticut, USA | I04896 |
97 |
Brainard, Henry Newton | Nov 1832 | Connecticut, USA | I6908 |
98 |
Miner, Joseph W. | Nov 1832 | Connecticut, USA | I08299 |
99 |
Banning, Elizabeth | 11 Nov 1832 | Connecticut, USA | I07434 |
100 |
Warner, Ebenezer S. | Feb 1833 | Connecticut, USA | I07623 |
«Prev 1 2 3 4 5 6 ... 19» Next»
DiedMatches 51 to 100 of 156 «Prev 1 2 3 4 Next»
|
Last Name, Given Name(s) |
Died |
Person ID |
51 |
?, Mary Evelyn | 3 Apr 1880 | Connecticut, USA | I28617 |
52 |
Brower, Ida M. | 10 Apr 1880 | Connecticut, USA | I08117 |
53 |
Collins, Edith A. | 15 Apr 1880 | Connecticut, USA | I27590 |
54 |
Gates, Maria L. | 25 Jun 1880 | Connecticut, USA | I27088 |
55 |
Young, Alida S. | 1882 | Connecticut, USA | I27964 |
56 |
Chappell, George L. | 29 Oct 1882 | Connecticut, USA | I6843 |
57 |
Fox, Matilda | 27 Sep 1883 | Connecticut, USA | I28670 |
58 |
Reynolds, Eleanor R. | 14 Oct 1883 | Connecticut, USA | I28092 |
59 |
Johnson, Baruch | 15 Mar 1885 | Connecticut, USA | I5540 |
60 |
Brower, Edgar | 20 May 1885 | Connecticut, USA | I08118 |
61 |
Bushnell, George Ely | 21 Oct 1885 | Connecticut, USA | I07772 |
62 |
Bloomfield, Grace Spencer | 1886 | Connecticut, USA | I5316 |
63 |
Smith, Urson C. | 12 Aug 1886 | Connecticut, USA | I27094 |
64 |
Banning, Caroline L. | 1887 | Connecticut, USA | I04886 |
65 |
Dolbeare, John Sherwood | 8 Jan 1888 | Connecticut, USA | I28626 |
66 |
Comstock, Albert M. | 6 Apr 1888 | Connecticut, USA | I05357 |
67 |
Miner, Clarence Cathwood | 1889 | Connecticut, USA | I05484 |
68 |
Hart, Ethel Winona | 2 Jan 1889 | Connecticut, USA | I10278 |
69 |
Warner, Emma Lemira | 25 Apr 1889 | Connecticut, USA | I25412 |
70 |
Comstock, Samuel Lock | 19 Mar 1890 | Connecticut, USA | I05516 |
71 |
Collins, Mary Elizabeth | 14 Sep 1890 | Connecticut, USA | I07511 |
72 |
Brockway, George F. | 27 Jul 1891 | Connecticut, USA | I06823 |
73 |
Willey, Abraham Wolcott | 1893 | Connecticut, USA | I06867 |
74 |
Post, Lucy Lincoln | 25 Sep 1893 | Connecticut, USA | I26582 |
75 |
Warner, Joseph Osborn | 13 Oct 1894 | Connecticut, USA | I07572 |
76 |
Kirtland, Anna E. | 1895 | Connecticut, USA | I07787 |
77 |
Miner, Clarence | 1895 | Connecticut, USA | I09788 |
78 |
Alling, Charles D. | 23 May 1895 | Connecticut, USA | I07268 |
79 |
Francis, Anson W. | 19 Feb 1896 | Connecticut, USA | I07574 |
80 |
Brockway, Asa P. | May 1898 | Connecticut, USA | I06822 |
81 |
Banning, George Watson | 29 Jul 1898 | Connecticut, USA | I04895 |
82 |
Miner, Herbert Stanley | 13 Sep 1898 | Connecticut, USA | I23983 |
83 |
Noyes, Harry Dutton | 2 Nov 1898 | Connecticut, USA | I05408 |
84 |
Reynolds, Marguerite | 1899 | Connecticut, USA | I28094 |
85 |
Hayes, Patience C. | 18 Jul 1899 | Connecticut, USA | I05519 |
86 |
Warner, Susan M. | 10 Dec 1899 | Connecticut, USA | I25595 |
87 |
Francis, Samuel R. | 8 Jan 1900 | Connecticut, USA | I09724 |
88 |
Luther, Louisa B. | 2 Mar 1900 | Connecticut, USA | I27525 |
89 |
Dodge, Charlotte E. | 10 Jan 1902 | Connecticut, USA | I23455 |
90 |
Dolbeare, Willard B. | 30 Sep 1902 | Connecticut, USA | I28634 |
91 |
Dixon, Thomas P. | 6 Feb 1903 | Connecticut, USA | I27596 |
92 |
Rogers, Ellen | 9 Nov 1903 | Connecticut, USA | I27295 |
93 |
Willey, John Fremont | 20 Dec 1903 | Connecticut, USA | I27290 |
94 |
Brockway, Hugh Blair | 14 Feb 1906 | Connecticut, USA | I27959 |
95 |
Warner, Joseph Brockway | 20 Dec 1906 | Connecticut, USA | I25596 |
96 |
Banning, Jennie Pansy | 1907 | Connecticut, USA | I07588 |
97 |
Rogers, Jane Maria | 7 Jun 1907 | Connecticut, USA | I24719 |
98 |
Brockway, Mary A. | 3 Jan 1909 | Connecticut, USA | I05578 |
99 |
Colvin, Irene A. | 7 Aug 1909 | Connecticut, USA | I07416 |
100 |
Smith, Henrietta W. | 1910 | Connecticut, USA | I27100 |
«Prev 1 2 3 4 Next»
|
|