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 |
Warner, Sarah E. | 1845 | Connecticut, USA | I09705 |
52 |
Warner, Rollo Frank | 1856 | Connecticut, USA | I09709 |
53 |
Warner, Nancy Annie | 4 Oct 1848 | Connecticut, USA | I25416 |
54 |
Warner, May Belle | 14 Jul 1867 | Connecticut, USA | I28075 |
55 |
Warner, Marvin J. | 10 Jan 1864 | Connecticut, USA | I26578 |
56 |
Warner, Martha E. | 3 Jan 1871 | Connecticut, USA | I26571 |
57 |
Warner, Lewis A. | Jul 1916 | Connecticut, USA | I09761 |
58 |
Warner, Lewis | 1878 | Connecticut, USA | I07648 |
59 |
Warner, Josephine | Jun 1848 | Connecticut, USA | I09706 |
60 |
Warner, Joseph Osborn | 3 Mar 1817 | Connecticut, USA | I07572 |
61 |
Warner, Joseph Hart | 1855 | Connecticut, USA | I09708 |
62 |
Warner, John S. | 7 Feb 1838 | Connecticut, USA | I28036 |
63 |
Warner, Jane Elizabeth | 14 Mar 1844 | Connecticut, USA | I25414 |
64 |
Warner, James R. | Dec 1858 | Connecticut, USA | I09710 |
65 |
Warner, Hester Czarina | 29 Jun 1863 | Connecticut, USA | I28072 |
66 |
Warner, Hattie Florence | 13 Dec 1858 | Connecticut, USA | I28074 |
67 |
Warner, Harriet Russell | Feb 1817 | Connecticut, USA | I07573 |
68 |
Warner, Emily E. | Jun 1837 | Connecticut, USA | I09701 |
69 |
Warner, Elias | 1832 | Connecticut, USA | I09723 |
70 |
Warner, Edna C. | Sep 1895 | Connecticut, USA | I28660 |
71 |
Warner, Edgar A. | 26 Jun 1850 | Connecticut, USA | I07595 |
72 |
Warner, Ebenezer S. | Feb 1833 | Connecticut, USA | I07623 |
73 |
Warner, Clara S. | May 1851 | Connecticut, USA | I09707 |
74 |
Warner, Caroline L. | 28 Aug 1831 | Connecticut, USA | I28035 |
75 |
Warner, Barbara J. | 1930 | Connecticut, USA | I26621 |
76 |
Wachter, Suzanne Marie | 29 Sep 1975 | Connecticut, USA | I25884 |
77 |
Valentine, Lillian I. | 1901 | Connecticut, USA | I26630 |
78 |
Treannie, Donald Robert | 13 Mar 1935 | Connecticut, USA | I28595 |
79 |
Treadway, Lila L. | Aug 1878 | Connecticut, USA | I25439 |
80 |
Tooker, Flora Mae | 18 Nov 1911 | Connecticut, USA | I24729 |
81 |
Tooker, Esther | 20 Sep 1894 | Connecticut, USA | I28062 |
82 |
Tisdale, Elizabeth | 1 Dec 1961 | Connecticut, USA | I28270 |
83 |
Tisdale, Barbara Lee | Sep 1929 | Connecticut, USA | I28267 |
84 |
Tinker, Elizabeth B. | Feb 1815 | Connecticut, USA | I24056 |
85 |
Tibbetts, Grant Elmer | 16 Sep 1899 | Connecticut, USA | I9755 |
86 |
Thrall, Mary J. | 1845 | Connecticut, USA | I10389 |
87 |
Thrall, John E. | 1847 | Connecticut, USA | I10390 |
88 |
Thrall, James | 1813 | Connecticut, USA | I10387 |
89 |
Thrall, Henrietta E. | 1858 | Connecticut, USA | I10391 |
90 |
Thrall, Florence M. | Jan 1888 | Connecticut, USA | I7109 |
91 |
Thrall, Alfred L. | Jan 1846 | Connecticut, USA | I08899 |
92 |
Thomas, Virginia | 1927 | Connecticut, USA | I09749 |
93 |
Thomas, Herbert C. | 21 Aug 1885 | Connecticut, USA | I08179 |
94 |
Thomas, George Sherman | 1835 | Connecticut, USA | I07239 |
95 |
Thomas, Emily L. | Aug 1891 | Connecticut, USA | I08180 |
96 |
Thomas, Charlotte Warner | 17 Feb 1870 | Connecticut, USA | I07241 |
97 |
Tew, Ruth A. | 1900 | Connecticut, USA | I07020 |
98 |
Tew, Roy A. | 1906 | Connecticut, USA | I07021 |
99 |
Tew, Henry S. | 1898 | Connecticut, USA | I07019 |
100 |
Tew, Harry W. | 1876 | Connecticut, USA | I07017 |
«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 |
Miner, Clarence Cathwood | 1889 | Connecticut, USA | I05484 |
52 |
Miner, Clarence | 1895 | Connecticut, USA | I09788 |
53 |
Mather, Walter Franklin | 8 Sep 1960 | Connecticut, USA | I26097 |
54 |
Mather, Catherine Louisa | 1920 | Connecticut, USA | I25429 |
55 |
Martin, Esther L. | 1931 | Connecticut, USA | I08860 |
56 |
Markham, Theron C. | 1912 | Connecticut, USA | I07566 |
57 |
Markham, John Ellsworth | 1876 | Connecticut, USA | I07569 |
58 |
Markham, Florence | 1946 | Connecticut, USA | I07567 |
59 |
Luther, Louisa B. | 2 Mar 1900 | Connecticut, USA | I27525 |
60 |
Luther, Ellen Bidwell | 1929 | Connecticut, USA | I05349 |
61 |
Leffingwell, Chauncey S. | 1936 | Connecticut, USA | I08859 |
62 |
Lay, Lemira A. | 16 May 1834 | Connecticut, USA | I07423 |
63 |
Lay, Erastus | 27 Feb 1839 | Connecticut, USA | I07418 |
64 |
LaPlace, Robert L. | 24 Sep 1849 | Connecticut, USA | I25474 |
65 |
LaPlace, Georganna M. | 1927 | Connecticut, USA | I25475 |
66 |
Langer, Augusta | 29 Sep 1926 | Connecticut, USA | I4184 |
67 |
Kirtland, Anna E. | 1895 | Connecticut, USA | I07787 |
68 |
Johnson, Baruch | 15 Mar 1885 | Connecticut, USA | I5540 |
69 |
Huntley, Benjamin B. | Feb 1915 | Connecticut, USA | I07494 |
70 |
Hull, Baby Boy | 1873 | Connecticut, USA | I26618 |
71 |
Hayes, Patience C. | 18 Jul 1899 | Connecticut, USA | I05519 |
72 |
Hayden, Jessie Amelia | 1927 | Connecticut, USA | I05573 |
73 |
Hart, Ethel Winona | 2 Jan 1889 | Connecticut, USA | I10278 |
74 |
Hannah, Emily Amelia | 1927 | Connecticut, USA | I24904 |
75 |
Golden, Eugene P. | 7 Dec 1933 | Connecticut, USA | I07417 |
76 |
Golden, Ada Augusta | 9 Aug 1874 | Connecticut, USA | I25407 |
77 |
Gates, Maria L. | 25 Jun 1880 | Connecticut, USA | I27088 |
78 |
Freeman, Alice | 1665 | Connecticut, USA | I31670 |
79 |
Francis, Samuel R. | 8 Jan 1900 | Connecticut, USA | I09724 |
80 |
Francis, Anson W. | 19 Feb 1896 | Connecticut, USA | I07574 |
81 |
Fox, Matilda | 27 Sep 1883 | Connecticut, USA | I28670 |
82 |
Ely, Frances Elizabeth | 3 Oct 1860 | Connecticut, USA | I28279 |
83 |
Durant, George | 1932 | Connecticut, USA | I27185 |
84 |
Dolbeare, Willard B. | 30 Sep 1902 | Connecticut, USA | I28634 |
85 |
Dolbeare, John Sherwood | 8 Jan 1888 | Connecticut, USA | I28626 |
86 |
Dolbeare, John S. | 6 Jun 1873 | Connecticut, USA | I28631 |
87 |
Dolbeare, George F. | 1926 | Connecticut, USA | I28627 |
88 |
Dolbeare, Frederic M. | 21 Jan 1861 | Connecticut, USA | I28628 |
89 |
Dolbeare, Baby Boy | 22 Dec 1869 | Connecticut, USA | I28630 |
90 |
Dodge, Charlotte E. | 10 Jan 1902 | Connecticut, USA | I23455 |
91 |
Doane, Mary Charlotte | 3 May 1934 | Connecticut, USA | I27128 |
92 |
Dixon, Thomas P. | 6 Feb 1903 | Connecticut, USA | I27596 |
93 |
Derry, Leslie Callahan | 12 Mar 1927 | Connecticut, USA | I08936 |
94 |
Derby, Merrit F. | 9 May 1879 | Connecticut, USA | I08510 |
95 |
Derby, Bertha E. | 13 May 1879 | Connecticut, USA | I08509 |
96 |
Cushman, Solomon | 1817 | Connecticut, USA | I03967 |
97 |
Connick, Lydia A. | 31 Jan 1924 | Connecticut, USA | I25601 |
98 |
Comstock, Samuel Lock | 19 Mar 1890 | Connecticut, USA | I05516 |
99 |
Comstock, James Alexander | 21 Jan 1835 | Connecticut, USA | I05356 |
100 |
Comstock, Jabez | 15 Aug 1878 | Connecticut, USA | I05582 |
«Prev 1 2 3 4 Next»
|
|