State/Province : Latitude: 41.6032207, Longitude: -73.08774900000003
BirthMatches 51 to 100 of 904 «Prev 1 2 3 4 5 6 ... 19» Next»
|
Last Name, Given Name(s) |
Birth |
Person ID |
51 |
Alessi, Jennie T. | 27 Dec 1911 | Connecticut, USA | I08139 |
52 |
Aliano, R. Mary | 18 Feb 1913 | Connecticut, USA | I26062 |
53 |
Allen, Mary F. | 12 Mar 1922 | Connecticut, USA | I27249 |
54 |
Alling, Charles D. | 7 Mar 1833 | Connecticut, USA | I07268 |
55 |
Alling, Dwight Jasper | 21 May 1902 | Connecticut, USA | I26083 |
56 |
Ames, James | 1849 | Connecticut, USA | I05535 |
57 |
Anderson, Gloria Jean | 15 Aug 1941 | Connecticut, USA | I26420 |
58 |
Andrelski, Sandra | 1940 | Connecticut, USA | I25690 |
59 |
Atkins, Sarah A. | 1845 | Connecticut, USA | I25221 |
60 |
Avery, Conselus Gurdon | 1902 | Connecticut, USA | I08257 |
61 |
Avery, George G. | Jul 1861 | Connecticut, USA | I07263 |
62 |
Ayott, Rosie E. | Oct 1865 | Connecticut, USA | I08107 |
63 |
Babbitt, Alice Louise | 29 Aug 1932 | Connecticut, USA | I25827 |
64 |
Babbitt, Wilbert Gus | 18 Jul 1930 | Connecticut, USA | I25826 |
65 |
Baer, Charles | 1900 | Connecticut, USA | I10364 |
66 |
Baer, Josephine Emma | 12 Sep 1901 | Connecticut, USA | I08036 |
67 |
Bailey, Charles E. | 4 Jun 1837 | Connecticut, USA | I04906 |
68 |
Bailey, Lyman Wells | 18 May 1874 | Connecticut, USA | I05309 |
69 |
Baker, Edward B. | 1867 | Connecticut, USA | I25222 |
70 |
Baker, Herschel | 1839 | Connecticut, USA | I25220 |
71 |
Baker, Lottie | 1871 | Connecticut, USA | I25224 |
72 |
Banning, Almira E. | Nov 1919 | Connecticut, USA | I08494 |
73 |
Banning, Baby Girl | Apr 1870 | Connecticut, USA | I24054 |
74 |
Banning, Benjamin Davis | 27 Feb 1870 | Connecticut, USA | I05337 |
75 |
Banning, Betsy | | Connecticut, USA | I05600 |
76 |
Banning, Calvin | 4 Apr 1834 | Connecticut, USA | I07435 |
77 |
Banning, Caroline | 1866 | Connecticut, USA | I24053 |
78 |
Banning, Caroline Amelia | 1840 | Connecticut, USA | I08298 |
79 |
Banning, Charlotte | 13 Mar 1824 | Connecticut, USA | I07429 |
80 |
Banning, Clara L. | Apr 1877 | Connecticut, USA | I05347 |
81 |
Banning, Clarissa | 21 Apr 1831 | Connecticut, USA | I07433 |
82 |
Banning, Cora B. | Jan 1850 | Connecticut, USA | I05341 |
83 |
Banning, David Lay | 19 Sep 1838 | Connecticut, USA | I05390 |
84 |
Banning, Dolores | 1935 | Connecticut, USA | I26370 |
85 |
Banning, Ebenezer | | Connecticut, USA | I05602 |
86 |
Banning, Elizabeth | 11 Nov 1832 | Connecticut, USA | I07434 |
87 |
Banning, Ellen | 14 Sep 1837 | Connecticut, USA | I07297 |
88 |
Banning, Emeline | 1862 | Connecticut, USA | I07904 |
89 |
Banning, Ernest William | 22 Aug 1936 | Connecticut, USA | I26247 |
90 |
Banning, Esther M. | 1903 | Connecticut, USA | I07543 |
91 |
Banning, Everett William | 15 Oct 1961 | Connecticut, USA | I26374 |
92 |
Banning, Frederick | 1854 | Connecticut, USA | I24058 |
93 |
Banning, Frederick D. | 1856 | Connecticut, USA | I04951 |
94 |
Banning, Frederick Ellsworth | 20 Nov 1862 | Connecticut, USA | I07594 |
95 |
Banning, Frederick L. | 5 Jul 1916 | Connecticut, USA | I10445 |
96 |
Banning, Gilbert P. | Mar 1917 | Connecticut, USA | I07538 |
97 |
Banning, Herbert E. | Dec 1862 | Connecticut, USA | I05339 |
98 |
Banning, Ida A. | 4 Dec 1912 | Connecticut, USA | I09667 |
99 |
Banning, Ida E. | Apr 1855 | Connecticut, USA | I07586 |
100 |
Banning, Ida May | 25 Dec 1876 | Connecticut, USA | I07507 |
«Prev 1 2 3 4 5 6 ... 19» Next»
DiedMatches 51 to 100 of 157 «Prev 1 2 3 4 Next»
|
Last Name, Given Name(s) |
Died |
Person ID |
51 |
Comstock, Arthur | 15 Apr 1858 | Connecticut, USA | I27597 |
52 |
Comstock, Caroline | 12 Dec 1915 | Connecticut, USA | I05585 |
53 |
Comstock, Charles L. | 4 Feb 1914 | Connecticut, USA | I27087 |
54 |
Comstock, Harriet Locke | 1933 | Connecticut, USA | I27089 |
55 |
Comstock, Homer N. | 18 May 1863 | Connecticut, USA | I27090 |
56 |
Comstock, Jabez | 11 Dec 1860 | Connecticut, USA | I05581 |
57 |
Comstock, Jabez | 15 Aug 1878 | Connecticut, USA | I05582 |
58 |
Comstock, James Alexander | 21 Jan 1835 | Connecticut, USA | I05356 |
59 |
Comstock, Samuel Lock | 19 Mar 1890 | Connecticut, USA | I05516 |
60 |
Connick, Lydia A. | 31 Jan 1924 | Connecticut, USA | I25601 |
61 |
Cushman, Solomon | 1817 | Connecticut, USA | I03967 |
62 |
Derby, Bertha E. | 13 May 1879 | Connecticut, USA | I08509 |
63 |
Derby, Merrit F. | 9 May 1879 | Connecticut, USA | I08510 |
64 |
Derry, Leslie Callahan | 12 Mar 1927 | Connecticut, USA | I08936 |
65 |
Dixon, Thomas P. | 6 Feb 1903 | Connecticut, USA | I27596 |
66 |
Doane, Mary Charlotte | 3 May 1934 | Connecticut, USA | I27128 |
67 |
Dodge, Charlotte E. | 10 Jan 1902 | Connecticut, USA | I23455 |
68 |
Dolbeare, Baby Boy | 22 Dec 1869 | Connecticut, USA | I28630 |
69 |
Dolbeare, Frederic M. | 21 Jan 1861 | Connecticut, USA | I28628 |
70 |
Dolbeare, George F. | 1926 | Connecticut, USA | I28627 |
71 |
Dolbeare, John S. | 6 Jun 1873 | Connecticut, USA | I28631 |
72 |
Dolbeare, John Sherwood | 8 Jan 1888 | Connecticut, USA | I28626 |
73 |
Dolbeare, Willard B. | 30 Sep 1902 | Connecticut, USA | I28634 |
74 |
Durant, George | 1932 | Connecticut, USA | I27185 |
75 |
Ely, Frances Elizabeth | 3 Oct 1860 | Connecticut, USA | I28279 |
76 |
Fox, Matilda | 27 Sep 1883 | Connecticut, USA | I28670 |
77 |
Francis, Anson W. | 19 Feb 1896 | Connecticut, USA | I07574 |
78 |
Francis, Samuel R. | 8 Jan 1900 | Connecticut, USA | I09724 |
79 |
Freeman, Alice | 1665 | Connecticut, USA | I31670 |
80 |
Gates, Maria L. | 25 Jun 1880 | Connecticut, USA | I27088 |
81 |
Golden, Ada Augusta | 9 Aug 1874 | Connecticut, USA | I25407 |
82 |
Golden, Eugene P. | 7 Dec 1933 | Connecticut, USA | I07417 |
83 |
Hannah, Emily Amelia | 1927 | Connecticut, USA | I24904 |
84 |
Hart, Ethel Winona | 2 Jan 1889 | Connecticut, USA | I10278 |
85 |
Hayden, Jessie Amelia | 1927 | Connecticut, USA | I05573 |
86 |
Hayes, Patience C. | 18 Jul 1899 | Connecticut, USA | I05519 |
87 |
Hull, Baby Boy | 1873 | Connecticut, USA | I26618 |
88 |
Huntley, Benjamin B. | Feb 1915 | Connecticut, USA | I07494 |
89 |
Johnson, Baruch | 15 Mar 1885 | Connecticut, USA | I5540 |
90 |
Kirtland, Anna E. | 1895 | Connecticut, USA | I07787 |
91 |
Langer, Augusta | 29 Sep 1926 | Connecticut, USA | I4184 |
92 |
LaPlace, Georganna M. | 1927 | Connecticut, USA | I25475 |
93 |
LaPlace, Robert L. | 24 Sep 1849 | Connecticut, USA | I25474 |
94 |
Lay, Erastus | 27 Feb 1839 | Connecticut, USA | I07418 |
95 |
Lay, Lemira A. | 16 May 1834 | Connecticut, USA | I07423 |
96 |
Leffingwell, Chauncey S. | 1936 | Connecticut, USA | I08859 |
97 |
Luther, Ellen Bidwell | 1929 | Connecticut, USA | I05349 |
98 |
Luther, Louisa B. | 2 Mar 1900 | Connecticut, USA | I27525 |
99 |
Markham, Florence | 1946 | Connecticut, USA | I07567 |
100 |
Markham, John Ellsworth | 1876 | Connecticut, USA | I07569 |
«Prev 1 2 3 4 Next»
|
|