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 701 to 750 of 903

«Prev «1 ... 11 12 13 14 15 16 17 18 19 Next»

   Last Name, Given Name(s)    Birth    Person ID 
701 Aliano, R. Mary  18 Feb 1913Connecticut, USA I26062
702 Gustavson, Ethel Marie  21 Feb 1913Connecticut, USA I26511
703 Hayden, Edwin Charles  20 Apr 1913Connecticut, USA I07096
704 Curtis, Kenneth C.  22 Jun 1913Connecticut, USA I27556
705 Banning, Richard R.  28 Dec 1913Connecticut, USA I10444
706 Bramble, Joseph B.  1914Connecticut, USA I09674
707 Dean, Chester W.  1914Connecticut, USA I07094
708 Scanlon, Genevieve  1914Connecticut, USA I08845
709 Oberg, Forrest Hastings  3 Nov 1914Connecticut, USA I27489
710 Huntley, Audrey L.  1915Connecticut, USA I09695
711 Mildrurn, Gertrude E.  1915Connecticut, USA I09654
712 Sutliffe, Alton H.  1915Connecticut, USA I10173
713 MacDougall, Gertrude Louise  7 Apr 1915Connecticut, USA I28486
714 Daniels, Marjory O.  29 Oct 1915Connecticut, USA I22117
715 Curtis, Raymond  1916Connecticut, USA I27557
716 Reynolds, Harold  1916Connecticut, USA I28104
717 LaPlace, Ida E.  18 Feb 1916Connecticut, USA I25488
718 Gallup, Laura M.  21 May 1916Connecticut, USA I28107
719 Warner, Lewis A.  Jul 1916Connecticut, USA I09761
720 Banning, Frederick L.  5 Jul 1916Connecticut, USA I10445
721 Noyes, Harry Edward  12 Aug 1916Connecticut, USA I19303
722 Parsons, Mildred Charlotte  25 Aug 1916Connecticut, USA I10279
723 Banning, Mildred E.  1917Connecticut, USA I08094
724 Dean, Emily  1917Connecticut, USA I07089
725 Banning, Gilbert P.  Mar 1917Connecticut, USA I07538
726 Rich, Grace Eleanor  Apr 1917Connecticut, USA I09680
727 Flood, Stuart Clarence  7 Apr 1917Connecticut, USA I10461
728 Lycett, Catherine  26 Apr 1917Connecticut, USA I26510
729 Hayden, Florence  Jun 1917Connecticut, USA I07097
730 Carlson, Pauline E.  18 Jul 1917Connecticut, USA I25688
731 Kalintik, Helen  14 Aug 1917Connecticut, USA I26081
732 Rogers, Marion G.  27 Sep 1917Connecticut, USA I25855
733 Daniels, Eleanor Amanda  14 Feb 1918Connecticut, USA I22157
734 Rittlinger, Stephanie  1919Connecticut, USA I28664
735 Hayden, Alice E.  Feb 1919Connecticut, USA I07102
736 Huntley, Ivy Blanche  28 Jul 1919Connecticut, USA I09697
737 Dickey, Edith R.  1 Sep 1919Connecticut, USA I26110
738 Banning, Almira E.  Nov 1919Connecticut, USA I08494
739 Guertia, Doris  5 Dec 1919Connecticut, USA I26410
740 Bidwell, Rudyard  1920Connecticut, USA I25808
741 Carter, Janet B.  1920Connecticut, USA I20423
742 Dean, John  1920Connecticut, USA I07090
743 Reynolds, Donna  1920Connecticut, USA I28106
744 Blackwell, Erling H.  11 Mar 1920Connecticut, USA I19309
745 ?, Claire M.  1921Connecticut, USA I26067
746 LaPlace, Evelyn M.  1921Connecticut, USA I25493
747 Miner, Hazelene G.  1921Connecticut, USA I07082
748 Leffingwell, Virginia  16 Jul 1921Connecticut, USA I25456
749 Huntley, Edith N.  1922Connecticut, USA I10555
750 Allen, Mary F.  12 Mar 1922Connecticut, USA I27249

«Prev «1 ... 11 12 13 14 15 16 17 18 19 Next»