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 401 to 450 of 903

«Prev «1 ... 5 6 7 8 9 10 11 12 13 ... 19» Next»

   Last Name, Given Name(s)    Birth    Person ID 
401 Holbrook, Ella J.  Jun 1872Connecticut, USA I06925
402 ?, Jennie  Dec 1872Connecticut, USA I07267
403 Bramble, Burton  17 Dec 1872Connecticut, USA I07547
404 Brockway, Richard W.  20 Dec 1872Connecticut, USA I6910
405 Chapman, John  1873Connecticut, USA I10140
406 Hull, Baby Boy  1873Connecticut, USA I26618
407 Fielding, George Overton  8 Jan 1873Connecticut, USA I24905
408 Brockway, Laura P.  Mar 1873Connecticut, USA I06879
409 Bartlett, Henrietta C.  Jul 1873Connecticut, USA I14756
410 ?, Anne  1874Connecticut, USA I10331
411 Day, Almon Hungerford  1874Connecticut, USA I24728
412 Hill, Maude H.  1874Connecticut, USA I10175
413 Jillson, Leora C.  1874Connecticut, USA I24036
414 Phelps, Grace L.  1874Connecticut, USA I28737
415 Pickett, Alice  1874Connecticut, USA I09649
416 Sutliffe, Claude V.  1874Connecticut, USA I10170
417 Wright, Minnie  1874Connecticut, USA I24584
418 Golden, Ada Augusta  Jan 1874Connecticut, USA I25407
419 Dolph, Richard Stanley  9 Jan 1874Connecticut, USA I27414
420 Daniels, Agatha M.  May 1874Connecticut, USA I05338
421 Bailey, Lyman Wells  18 May 1874Connecticut, USA I05309
422 Beebe, Arthur Champion  9 Jun 1874Connecticut, USA I06861
423 Knight, Angie K.  30 Jun 1874Connecticut, USA I27982
424 Luther, Minetta G.  24 Feb 1875Connecticut, USA I24105
425 ?, Bertha M.  Jun 1875Connecticut, USA I08088
426 Brockway, Charles Linus  28 Jun 1875Connecticut, USA I25478
427 McMannas, Annie  Sep 1875Connecticut, USA I25661
428 Bartlett, Charles G.  Oct 1875Connecticut, USA I14757
429 Dowd, Amelia M.  1876Connecticut, USA I07942
430 Miller, Mary L.  1876Connecticut, USA I31686
431 Tew, Harry W.  1876Connecticut, USA I07017
432 Dickey, Alice Fuller  3 Feb 1876Connecticut, USA I05311
433 Banning, Ida May  25 Dec 1876Connecticut, USA I07507
434 ?, Arline G.  1877Connecticut, USA I7108
435 Beach, William E.  1877Connecticut, USA I25728
436 Smith, Charles R.  1877Connecticut, USA I24510
437 Banning, Clara L.  Apr 1877Connecticut, USA I05347
438 Bloomfield, Catherine Van Mater  May 1877Connecticut, USA I4946
439 Fitch, Alida S.  May 1877Connecticut, USA I25609
440 Brockway, Carrie Belle  13 Sep 1877Connecticut, USA I07799
441 Miner, Addie Grace  Nov 1877Connecticut, USA I06860
442 ?, Blanche F.  1878Connecticut, USA I10171
443 Jillson, Helen L.  1878Connecticut, USA I24037
444 Warner, Lewis  1878Connecticut, USA I07648
445 Banning, Lloyd Harvey  1 Jan 1878Connecticut, USA I07508
446 Mitchell, John Nelson  30 Jun 1878Connecticut, USA I28061
447 Treadway, Lila L.  Aug 1878Connecticut, USA I25439
448 Griswold, Mary I.  Sep 1878Connecticut, USA I27302
449 ?, Bertha F.  1879Connecticut, USA I07018
450 ?, Emma L.  1879Connecticut, USA I27357

«Prev «1 ... 5 6 7 8 9 10 11 12 13 ... 19» Next»