State/Province : Latitude: 41.6032207, Longitude: -73.08774900000003
BirthMatches 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 1913 | Connecticut, USA | I26062 |
702 |
Gustavson, Ethel Marie | 21 Feb 1913 | Connecticut, USA | I26511 |
703 |
Hayden, Edwin Charles | 20 Apr 1913 | Connecticut, USA | I07096 |
704 |
Curtis, Kenneth C. | 22 Jun 1913 | Connecticut, USA | I27556 |
705 |
Banning, Richard R. | 28 Dec 1913 | Connecticut, USA | I10444 |
706 |
Bramble, Joseph B. | 1914 | Connecticut, USA | I09674 |
707 |
Dean, Chester W. | 1914 | Connecticut, USA | I07094 |
708 |
Scanlon, Genevieve | 1914 | Connecticut, USA | I08845 |
709 |
Oberg, Forrest Hastings | 3 Nov 1914 | Connecticut, USA | I27489 |
710 |
Huntley, Audrey L. | 1915 | Connecticut, USA | I09695 |
711 |
Mildrurn, Gertrude E. | 1915 | Connecticut, USA | I09654 |
712 |
Sutliffe, Alton H. | 1915 | Connecticut, USA | I10173 |
713 |
MacDougall, Gertrude Louise | 7 Apr 1915 | Connecticut, USA | I28486 |
714 |
Daniels, Marjory O. | 29 Oct 1915 | Connecticut, USA | I22117 |
715 |
Curtis, Raymond | 1916 | Connecticut, USA | I27557 |
716 |
Reynolds, Harold | 1916 | Connecticut, USA | I28104 |
717 |
LaPlace, Ida E. | 18 Feb 1916 | Connecticut, USA | I25488 |
718 |
Gallup, Laura M. | 21 May 1916 | Connecticut, USA | I28107 |
719 |
Warner, Lewis A. | Jul 1916 | Connecticut, USA | I09761 |
720 |
Banning, Frederick L. | 5 Jul 1916 | Connecticut, USA | I10445 |
721 |
Noyes, Harry Edward | 12 Aug 1916 | Connecticut, USA | I19303 |
722 |
Parsons, Mildred Charlotte | 25 Aug 1916 | Connecticut, USA | I10279 |
723 |
Banning, Mildred E. | 1917 | Connecticut, USA | I08094 |
724 |
Dean, Emily | 1917 | Connecticut, USA | I07089 |
725 |
Banning, Gilbert P. | Mar 1917 | Connecticut, USA | I07538 |
726 |
Rich, Grace Eleanor | Apr 1917 | Connecticut, USA | I09680 |
727 |
Flood, Stuart Clarence | 7 Apr 1917 | Connecticut, USA | I10461 |
728 |
Lycett, Catherine | 26 Apr 1917 | Connecticut, USA | I26510 |
729 |
Hayden, Florence | Jun 1917 | Connecticut, USA | I07097 |
730 |
Carlson, Pauline E. | 18 Jul 1917 | Connecticut, USA | I25688 |
731 |
Kalintik, Helen | 14 Aug 1917 | Connecticut, USA | I26081 |
732 |
Rogers, Marion G. | 27 Sep 1917 | Connecticut, USA | I25855 |
733 |
Daniels, Eleanor Amanda | 14 Feb 1918 | Connecticut, USA | I22157 |
734 |
Rittlinger, Stephanie | 1919 | Connecticut, USA | I28664 |
735 |
Hayden, Alice E. | Feb 1919 | Connecticut, USA | I07102 |
736 |
Huntley, Ivy Blanche | 28 Jul 1919 | Connecticut, USA | I09697 |
737 |
Dickey, Edith R. | 1 Sep 1919 | Connecticut, USA | I26110 |
738 |
Banning, Almira E. | Nov 1919 | Connecticut, USA | I08494 |
739 |
Guertia, Doris | 5 Dec 1919 | Connecticut, USA | I26410 |
740 |
Bidwell, Rudyard | 1920 | Connecticut, USA | I25808 |
741 |
Carter, Janet B. | 1920 | Connecticut, USA | I20423 |
742 |
Dean, John | 1920 | Connecticut, USA | I07090 |
743 |
Reynolds, Donna | 1920 | Connecticut, USA | I28106 |
744 |
Blackwell, Erling H. | 11 Mar 1920 | Connecticut, USA | I19309 |
745 |
?, Claire M. | 1921 | Connecticut, USA | I26067 |
746 |
LaPlace, Evelyn M. | 1921 | Connecticut, USA | I25493 |
747 |
Miner, Hazelene G. | 1921 | Connecticut, USA | I07082 |
748 |
Leffingwell, Virginia | 16 Jul 1921 | Connecticut, USA | I25456 |
749 |
Huntley, Edith N. | 1922 | Connecticut, USA | I10555 |
750 |
Allen, Mary F. | 12 Mar 1922 | Connecticut, USA | I27249 |
«Prev «1 ... 11 12 13 14 15 16 17 18 19 Next»
|
|