Our Family Genealogy Pages

Home Page  |  What's New  |  Photos  |  Histories  |  Headstones  |  Reports  |  Surnames
Search
First Name:


Last Name:



New London County, Connecticut, USA



 


County/Shire : Latitude: 41.5185189, Longitude: -72.04681640000001


Birth

Matches 1 to 8 of 8

   Last Name, Given Name(s)    Birth    Person ID 
1 Warner, Emma Lemira  20 May 1838New London County, Connecticut, USA I25412
2 Lee, Florence Steiert  28 Mar 1914New London County, Connecticut, USA I19305
3 Holmes, Lucretia  14 Jul 1711New London County, Connecticut, USA I07152
4 Bramble, George  19 Sep 1831New London County, Connecticut, USA I07673
5 Bennett, Corey W.  15 Sep 1963New London County, Connecticut, USA I28308
6 Beebe, Leonie Banning  18 Sep 1916New London County, Connecticut, USA I08841
7 Banning, Ella Pauline  21 Feb 1867New London County, Connecticut, USA I07526
8 Banning, Dorothy L.  27 Dec 1908New London County, Connecticut, USA I08092

Died

Matches 1 to 16 of 16

   Last Name, Given Name(s)    Died    Person ID 
1 Shea, John Henry  1961New London County, Connecticut, USA I09780
2 Post, Ernest William  10 Aug 1947New London County, Connecticut, USA I07174
3 Post, Doris Elfreda  31 Mar 1982New London County, Connecticut, USA I07179
4 Maynard, Elsie Evalena  11 Dec 2001New London County, Connecticut, USA I08319
5 Lay, Mary Melissa  13 Apr 1907New London County, Connecticut, USA I07419
6 Edwards, Alice May  27 Nov 1981New London County, Connecticut, USA I07757
7 Dowd, Franklin  Aug 1850New London County, Connecticut, USA I07453
8 Dart, Willliam Franklin  4 Sep 1984New London County, Connecticut, USA I07185
9 Cramer, Earle Frederick  11 Jun 1986New London County, Connecticut, USA I08281
10 Cramer, Clifton Albee  22 Dec 1975New London County, Connecticut, USA I08280
11 Bump, Eva Minnie  21 Jun 1968New London County, Connecticut, USA I07284
12 Bump, Charlotte May  1 Sep 1971New London County, Connecticut, USA I08186
13 Bennett, Randall F.  8 Aug 2010New London County, Connecticut, USA I28306
14 Avery, Kenneth Banning  19 Oct 1950New London County, Connecticut, USA I08237
15 Avery, Carlysle Chappell  27 Dec 1985New London County, Connecticut, USA I08259
16 Abbey, Lillian Grace  10 Jul 1942New London County, Connecticut, USA I08130

Married

Matches 1 to 4 of 4

   Family    Married    Family ID 
1 Scheck / Shea  17 Nov 1934New London County, Connecticut, USA F3313
2 Dart / Post  21 Nov 1949New London County, Connecticut, USA F2451
3 Church / Rogers  7 Nov 1771New London County, Connecticut, USA F1624
4 Banning / Platt  1900New London County, Connecticut, USA F2572

Divorced

Matches 1 to 19 of 19

   Family    Divorced    Family ID 
1 Stewart / Chapman  1983New London County, Connecticut, USA F13299
2 Smith / Pratt  21 Aug 1975New London County, Connecticut, USA F13427
3 Price / Kennedy  1982New London County, Connecticut, USA F12820
4 Pieretti / Smullen  27 Feb 1970New London County, Connecticut, USA F13873
5 Perlatte / Phelps  9 Jun 1916New London County, Connecticut, USA F13863
6 Leffingwell / ?  1984New London County, Connecticut, USA F9282
7 Friedman / Fielding  1995New London County, Connecticut, USA F3338
8 Faircloth / Hudson  9 Jan 1975New London County, Connecticut, USA F491
9 Duffy / ?  29 Jan 1973New London County, Connecticut, USA F12764
10 DeWolf / Rowland  9 Oct 1975New London County, Connecticut, USA F13753
11 Congdon / Bittman  1984New London County, Connecticut, USA F511
12 Carlson / Welge  6 Sep 1975New London County, Connecticut, USA F9313
13 Bergendahl / Larrabee  1984New London County, Connecticut, USA F13878
14 Bennett / Dill  1984New London County, Connecticut, USA F13834
15 Beebe / Graham  23 Nov 1976New London County, Connecticut, USA F455
16 Beebe / ?  17 May 1968New London County, Connecticut, USA F456
17 Beaudoin / Chapman  22 Feb 1978New London County, Connecticut, USA F12190
18 Banning / Gardner  2 Sep 1976New London County, Connecticut, USA F12749
19 Avery / Brodowski  1988New London County, Connecticut, USA F12181