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 1 to 50 of 903

1 2 3 4 5 ... 19» Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 ?, Alice  Apr 1862Connecticut, USA I26291
2 ?, Alice  1885Connecticut, USA I24745
3 ?, Alice M.  1823Connecticut, USA I10388
4 ?, Anne  1874Connecticut, USA I10331
5 ?, Anne J.  Apr 1936Connecticut, USA I10470
6 ?, Annette  Dec 1856Connecticut, USA I20565
7 ?, Annie A.  Feb 1857Connecticut, USA I27607
8 ?, Arline G.  1877Connecticut, USA I7108
9 ?, Augusta F.  Jan 1863Connecticut, USA I09730
10 ?, Bertha B.  Sep 1865Connecticut, USA I09729
11 ?, Bertha F.  1879Connecticut, USA I07018
12 ?, Bertha M.  Jun 1875Connecticut, USA I08088
13 ?, Blanche F.  1878Connecticut, USA I10171
14 ?, Charlotte R.  Apr 1852Connecticut, USA I09728
15 ?, Claire M.  1921Connecticut, USA I26067
16 ?, Daisy H.  1863Connecticut, USA I09775
17 ?, Eliza K.  1882Connecticut, USA I19481
18 ?, Ellen G.  1862Connecticut, USA I10281
19 ?, Emma E.  1881Connecticut, USA I10169
20 ?, Emma L.  1879Connecticut, USA I27357
21 ?, Eunice L.  1815Connecticut, USA I24521
22 ?, Fannie  1870Connecticut, USA I09658
23 ?, Helen  1883Connecticut, USA I24911
24 ?, Hepzidah M.  Mar 1840Connecticut, USA I08103
25 ?, Isabell L.  1884Connecticut, USA I24554
26 ?, Jennie  Dec 1872Connecticut, USA I07267
27 ?, Jerusha  1800Connecticut, USA I07628
28 ?, Julia  1851Connecticut, USA I24583
29 ?, Julia F.  1894Connecticut, USA I15641
30 ?, Lillian A.  Oct 1856Connecticut, USA I20576
31 ?, Lillian B.  1879Connecticut, USA I10570
32 ?, Lillian E.  1884Connecticut, USA I10580
33 ?, Lillie  Oct 1869Connecticut, USA I08109
34 ?, Louise M.  Aug 1845Connecticut, USA I20579
35 ?, Lucy Ann  1820Connecticut, USA I08231
36 ?, Martha  1792Connecticut, USA I28774
37 ?, Mary  1808Connecticut, USA I07651
38 ?, Mary A  Mar 1846Connecticut, USA I08123
39 ?, Mary E.  Mar 1854Connecticut, USA I09648
40 ?, Mary E.  Jun 1863Connecticut, USA I08483
41 ?, Mary Helen  18 May 1912Connecticut, USA I25812
42 ?, Nellie C.  Sep 1861Connecticut, USA I10513
43 ?, Phoebe A.  1843Connecticut, USA I09689
44 ?, Polly  1793Connecticut, USA I07622
45 ?, Sarah E.  1834Connecticut, USA I07023
46 Abell, Lucy Leffingwell  8 Nov 1871Connecticut, USA I05312
47 Adams, William A.  1937Connecticut, USA I28348
48 Adkins, Ann  1829Connecticut, USA I05607
49 Ahearn, Anna Louise  16 Jul 1930Connecticut, USA I26156
50 Albee, Jane Alice  Mar 1839Connecticut, USA I07582

1 2 3 4 5 ... 19» Next»



Died

Matches 1 to 50 of 156

1 2 3 4 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 ?, Mary Evelyn  3 Apr 1880Connecticut, USA I28617
2 Ahearn, Matthew Alfred  19 Aug 1921Connecticut, USA I26151
3 Alling, Charles D.  23 May 1895Connecticut, USA I07268
4 Banning, Alice May  5 Jan 1966Connecticut, USA I08524
5 Banning, Benjamin  Connecticut, USA I07426
6 Banning, Caroline L.  1887Connecticut, USA I04886
7 Banning, Emily Maria  14 Nov 1924Connecticut, USA I04905
8 Banning, George Watson  29 Jul 1898Connecticut, USA I04895
9 Banning, Harriet Butler  8 Apr 1928Connecticut, USA I05436
10 Banning, Jennie Pansy  1907Connecticut, USA I07588
11 Banning, Juliet Etta  12 Jun 1912Connecticut, USA I07295
12 Banning, Marie E.  9 Jun 1808Connecticut, USA I04885
13 Banning, Martha L.  7 Nov 1866Connecticut, USA I05348
14 Banning, Mary Pritchard  12 Dec 1929Connecticut, USA I07259
15 Banning, William Hall  28 Jan 1806Connecticut, USA I04884
16 Bartholomew, Eva West  12 Aug 1937Connecticut, USA I08178
17 Beebe, Agnes  19 Dec 1789Connecticut, USA I07902
18 Bigelow, Mary A.  1934Connecticut, USA I06991
19 Bloomfield, Grace Spencer  1886Connecticut, USA I5316
20 Bramble, Erastus  19 Oct 1851Connecticut, USA I08501
21 Brockway, Asa P.  May 1898Connecticut, USA I06822
22 Brockway, Baby  29 Sep 1862Connecticut, USA I27529
23 Brockway, Eliza  1842Connecticut, USA I27524
24 Brockway, Franklin Luther  Connecticut, USA I27531
25 Brockway, George F.  27 Jul 1891Connecticut, USA I06823
26 Brockway, Hugh Blair  14 Feb 1906Connecticut, USA I27959
27 Brockway, Laura P.  1930Connecticut, USA I06879
28 Brockway, Lennie Richard  17 Aug 1874Connecticut, USA I05538
29 Brockway, Maria Antoinette  29 May 1925Connecticut, USA I05526
30 Brockway, Mary  7 Jul 1834Connecticut, USA I27522
31 Brockway, Mary  10 Jun 1875Connecticut, USA I08346
32 Brockway, Mary A.  3 Jan 1909Connecticut, USA I05578
33 Brockway, Mary E.  Apr 1910Connecticut, USA I27961
34 Brower, Edgar  20 May 1885Connecticut, USA I08118
35 Brower, Ida M.  10 Apr 1880Connecticut, USA I08117
36 Brown, Elisha S.  24 Jul 1912Connecticut, USA I07561
37 Budney, Paul Richard  14 Mar 2017Connecticut, USA I26381
38 Bushnell, Dorothy Ernestine  1921Connecticut, USA I4117
39 Bushnell, George Ely  21 Oct 1885Connecticut, USA I07772
40 Bushnell, Harriett Milner  1921Connecticut, USA I4118
41 Carey, Harry Ellsworth  1943Connecticut, USA I27353
42 Carter, Harry Russell  13 Dec 2012Connecticut, USA I20433
43 Chapel, Francis S.  21 Mar 1844Connecticut, USA I05314
44 Chapel, Leora A.  21 Jan 1870Connecticut, USA I06464
45 Chappell, George L.  29 Oct 1882Connecticut, USA I6843
46 Collins, Edith A.  15 Apr 1880Connecticut, USA I27590
47 Collins, Mary Elizabeth  14 Sep 1890Connecticut, USA I07511
48 Colvin, Irene A.  7 Aug 1909Connecticut, USA I07416
49 Comstock, Albert M.  6 Apr 1888Connecticut, USA I05357
50 Comstock, Ann  5 Nov 1873Connecticut, USA I27594

1 2 3 4 Next»



Married

Matches 1 to 32 of 32

   Family    Married    Family ID 
1 /    F7108
2 /   15 Aug 1837Connecticut, USA F7523
3 /   1 Oct 1863Connecticut, USA F7526
4 /   28 Jan 1876Connecticut, USA F7138
5 /    F7960
6 /    F8246
7 /    F7103
8 Arnold / Ely  Feb 1950Connecticut, USA F13417
9 Banning / Lockwood  1894Connecticut, USA F2743
10 Beebe / ?  Nov 1967Connecticut, USA F456
11 Boissonneau / ?  Jun 1955Connecticut, USA F12284
12 Britney / ?  Jun 1953Connecticut, USA F12377
13 Brockway / Martin  24 Nov 1875Connecticut, USA F2390
14 Brockway / Miner  1 Oct 1863Connecticut, USA F2350
15 Comstock / Brockway  28 Jan 1876Connecticut, USA F1873
16 Derry / Smith  1918Connecticut, USA F3041
17 Duell / Lycett  Mar 1942Connecticut, USA F12944
18 Flood / Huntley  27 May 1902Connecticut, USA F2559
19 Hollister / Huntley  Jun 1928Connecticut, USA F3280
20 Hull / Buckland  1867Connecticut, USA F12996
21 Landon / Albee  May 1860Connecticut, USA F12237
22 Landon / Cowles  1897Connecticut, USA F12238
23 Lay / Banning  5 Oct 1809Connecticut, USA F2536
24 Ledden / Woodworth  Mar 1963Connecticut, USA F11489
25 Miner / Schuster  Aug 1941Connecticut, USA F12348
26 Oberg / Simpson  1970Connecticut, USA F13442
27 Phelps / Miller  1925Connecticut, USA F12351
28 Salafia / Mager  Mar 1971Connecticut, USA F11778
29 Schick / Brown  1907Connecticut, USA F3312
30 Spencer / Miner  Connecticut, USA F1848
31 Thompson / Wiley  15 Aug 1837Connecticut, USA F2340
32 Wright / Morency  1928Connecticut, USA F12021