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 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  1820Connecticut, USA I08231
52 Banning, Susan  1820Connecticut, USA I07576
53 Stevens, Jonathan D.  1820Connecticut, USA I07447
54 Dutton, Oliver W.  1821Connecticut, USA I15414
55 Lay, Carlos William  21 Nov 1821Connecticut, USA I24598
56 Dowd, Phineas P.  1822Connecticut, USA I07450
57 Roberts, Albert W.  1822Connecticut, USA I07377
58 Wiley, Abram Richardson  2 Sep 1822Connecticut, USA I05453
59 ?, Alice M.  1823Connecticut, USA I10388
60 Morgan, Augustus W.  1823Connecticut, USA I05546
61 Shaler, Caroline  1823Connecticut, USA I08300
62 Brockway, Asa P.  1824Connecticut, USA I06822
63 Luther, Orrin Monroe  1824Connecticut, USA I04899
64 Comstock, Ann  8 Jan 1824Connecticut, USA I27594
65 Banning, Charlotte  13 Mar 1824Connecticut, USA I07429
66 Page, Julia Ann  1825Connecticut, USA I08269
67 Rogers, Abby Jane  1825Connecticut, USA I24599
68 Lay, Nancy Elizabeth  21 Jan 1825Connecticut, USA I24609
69 Wilbur, Sarah A.  Aug 1825Connecticut, USA I07624
70 Collins, Benjamin B.  23 Jun 1826Connecticut, USA I27589
71 Comstock, James Alexander  6 Oct 1826Connecticut, USA I05356
72 Comstock, Jabez  21 Dec 1826Connecticut, USA I05582
73 Spencer, Clarinda E.  1827Connecticut, USA I22631
74 Lay, Julius A.  31 May 1827Connecticut, USA I07424
75 Luther, Louisa B.  1828Connecticut, USA I27525
76 Woodhouse, Jane  1828Connecticut, USA I27989
77 Banning, Jabez Warner  15 Mar 1828Connecticut, USA I07431
78 Comstock, Caroline  11 Jun 1828Connecticut, USA I05585
79 LaPlace, Roswell Phelps  4 Sep 1828Connecticut, USA I28041
80 Adkins, Ann  1829Connecticut, USA I05607
81 Brockway, George F.  1829Connecticut, USA I06823
82 Davis, Charlotte B.  1829Connecticut, USA I04894
83 Wright, Alice  1829Connecticut, USA I08328
84 Brockway, Hugh Blair  7 Nov 1829Connecticut, USA I27959
85 Comstock, Angeline Eunice  1830Connecticut, USA I05359
86 Comstock, Margaret  1830Connecticut, USA I06818
87 Comstock, Albert M.  16 Apr 1830Connecticut, USA I05357
88 Lay, Mary Melissa  27 Jun 1830Connecticut, USA I07419
89 Flood, Mary Annette  4 Aug 1830Connecticut, USA I07461
90 Banning, Clarissa  21 Apr 1831Connecticut, USA I07433
91 Warner, Caroline L.  28 Aug 1831Connecticut, USA I28035
92 Miner, Mary Jane  12 Sep 1831Connecticut, USA I27598
93 Swathel, Jane E.  1832Connecticut, USA I06831
94 Warner, Elias  1832Connecticut, USA I09723
95 Comstock, Ellen Mehitable  6 Mar 1832Connecticut, USA I05358
96 Bull, Frances Elizabeth  10 Jul 1832Connecticut, USA I04896
97 Brainard, Henry Newton  Nov 1832Connecticut, USA I6908
98 Miner, Joseph W.  Nov 1832Connecticut, USA I08299
99 Banning, Elizabeth  11 Nov 1832Connecticut, USA I07434
100 Warner, Ebenezer S.  Feb 1833Connecticut, USA I07623

«Prev 1 2 3 4 5 6 ... 19» Next»



Died

Matches 51 to 100 of 156

«Prev 1 2 3 4 Next»

   Last Name, Given Name(s)    Died    Person ID 
51 ?, Mary Evelyn  3 Apr 1880Connecticut, USA I28617
52 Brower, Ida M.  10 Apr 1880Connecticut, USA I08117
53 Collins, Edith A.  15 Apr 1880Connecticut, USA I27590
54 Gates, Maria L.  25 Jun 1880Connecticut, USA I27088
55 Young, Alida S.  1882Connecticut, USA I27964
56 Chappell, George L.  29 Oct 1882Connecticut, USA I6843
57 Fox, Matilda  27 Sep 1883Connecticut, USA I28670
58 Reynolds, Eleanor R.  14 Oct 1883Connecticut, USA I28092
59 Johnson, Baruch  15 Mar 1885Connecticut, USA I5540
60 Brower, Edgar  20 May 1885Connecticut, USA I08118
61 Bushnell, George Ely  21 Oct 1885Connecticut, USA I07772
62 Bloomfield, Grace Spencer  1886Connecticut, USA I5316
63 Smith, Urson C.  12 Aug 1886Connecticut, USA I27094
64 Banning, Caroline L.  1887Connecticut, USA I04886
65 Dolbeare, John Sherwood  8 Jan 1888Connecticut, USA I28626
66 Comstock, Albert M.  6 Apr 1888Connecticut, USA I05357
67 Miner, Clarence Cathwood  1889Connecticut, USA I05484
68 Hart, Ethel Winona  2 Jan 1889Connecticut, USA I10278
69 Warner, Emma Lemira  25 Apr 1889Connecticut, USA I25412
70 Comstock, Samuel Lock  19 Mar 1890Connecticut, USA I05516
71 Collins, Mary Elizabeth  14 Sep 1890Connecticut, USA I07511
72 Brockway, George F.  27 Jul 1891Connecticut, USA I06823
73 Willey, Abraham Wolcott  1893Connecticut, USA I06867
74 Post, Lucy Lincoln  25 Sep 1893Connecticut, USA I26582
75 Warner, Joseph Osborn  13 Oct 1894Connecticut, USA I07572
76 Kirtland, Anna E.  1895Connecticut, USA I07787
77 Miner, Clarence  1895Connecticut, USA I09788
78 Alling, Charles D.  23 May 1895Connecticut, USA I07268
79 Francis, Anson W.  19 Feb 1896Connecticut, USA I07574
80 Brockway, Asa P.  May 1898Connecticut, USA I06822
81 Banning, George Watson  29 Jul 1898Connecticut, USA I04895
82 Miner, Herbert Stanley  13 Sep 1898Connecticut, USA I23983
83 Noyes, Harry Dutton  2 Nov 1898Connecticut, USA I05408
84 Reynolds, Marguerite  1899Connecticut, USA I28094
85 Hayes, Patience C.  18 Jul 1899Connecticut, USA I05519
86 Warner, Susan M.  10 Dec 1899Connecticut, USA I25595
87 Francis, Samuel R.  8 Jan 1900Connecticut, USA I09724
88 Luther, Louisa B.  2 Mar 1900Connecticut, USA I27525
89 Dodge, Charlotte E.  10 Jan 1902Connecticut, USA I23455
90 Dolbeare, Willard B.  30 Sep 1902Connecticut, USA I28634
91 Dixon, Thomas P.  6 Feb 1903Connecticut, USA I27596
92 Rogers, Ellen  9 Nov 1903Connecticut, USA I27295
93 Willey, John Fremont  20 Dec 1903Connecticut, USA I27290
94 Brockway, Hugh Blair  14 Feb 1906Connecticut, USA I27959
95 Warner, Joseph Brockway  20 Dec 1906Connecticut, USA I25596
96 Banning, Jennie Pansy  1907Connecticut, USA I07588
97 Rogers, Jane Maria  7 Jun 1907Connecticut, USA I24719
98 Brockway, Mary A.  3 Jan 1909Connecticut, USA I05578
99 Colvin, Irene A.  7 Aug 1909Connecticut, USA I07416
100 Smith, Henrietta W.  1910Connecticut, USA I27100

«Prev 1 2 3 4 Next»