|
|
|
|
Latitude: 41.6032207, Longitude: -73.0877490
BirthMatches 101 to 150 of 211 «Prev 1 2 3 4 5 Next»
|
Last Name, Given Name(s) |
Birth |
Person ID |
101 |
KELSEY, Freelove | 30 Aug 1759 | Connecticut, USA | I67365 |
102 |
KELSEY, Emily Ann | 16 Nov 1843 | Connecticut, USA | I32952 |
103 |
KEELER, Rutherford B. | Abt 1878 | Connecticut, USA | I32797 |
104 |
KEELER, Edwin B. | 14 Oct 1915 | Connecticut, USA | I32745 |
105 |
JUDSON, Charlotte M. | 03 Dec 1806 | Connecticut, USA | I32606 |
106 |
JONES, Virgil N. | Abt 1871 | Connecticut, USA | I74029 |
107 |
JONES, Ransom Bailou | 15 Jan 1849 | Connecticut, USA | I74028 |
108 |
JONES, Mary E. | 15 May 1876 | Connecticut, USA | I74031 |
109 |
JONES, Edna | 4 Mar 873 | Connecticut, USA | I74030 |
110 |
JAMES, Benjamin | | Connecticut, USA | I32022 |
111 |
HUNTINGTON, Jabez | 7 Aug 1719 | Connecticut, USA | I69908 |
112 |
HUNTINGTON, Eunice | 20 Dec 1766 | Connecticut, USA | I73422 |
113 |
HUMISTON, Arlene | | | I31284 |
114 |
HULL, Josiah | 06 Sep 1642 | Connecticut, USA | I31249 |
115 |
HULL, Joseph | 10 Aug 1652 | Connecticut, USA | I31246 |
116 |
HULL, John | 27 Dec 1644 | Connecticut, USA | I31241 |
117 |
HOLMES, Roxy | 31 Oct 1787 | Connecticut, USA | I29496 |
118 |
HOLBROOK, Mary | Abt 1897 | Connecticut, USA | I29123 |
119 |
HALL, Mary E. | Abt 1885 | Connecticut, USA | I73776 |
120 |
GRISWOLD, Stanley W. | Jun 1890 | Connecticut, USA | I26440 |
121 |
GRISWOLD, Phineas Meigs | 05 May 1829 | Connecticut, USA | I26416 |
122 |
GRISWOLD, Mary L. | | | I26396 |
123 |
GRISWOLD, Marvin H. | Apr 1893 | Connecticut, USA | I26381 |
124 |
GRISWOLD, Marion M. | Oct 1888 | Connecticut, USA | I26376 |
125 |
GRISWOLD, Harriet | Abt 1864 | Connecticut, USA | I26318 |
126 |
GRISWOLD, Fredric C. | Abt 1877 | Connecticut, USA | I26301 |
127 |
GRISWOLD, Fred H. | | | I26299 |
128 |
GRISWOLD, Frank W. | 20 Dec 1863 | Connecticut, USA | I26297 |
129 |
GRISWOLD, Edith Lilian | 20 Sep 1857 | Connecticut, USA | I26276 |
130 |
GRISWOLD, Charles Pratt | 11 Apr 1826 | Connecticut, USA | I26247 |
131 |
GREGORY, Mary | 8 Mar 1732 | Connecticut, USA | I66824 |
132 |
GREGORY, John V | 25 Jan 1727 | Connecticut, USA | I66822 |
133 |
GREGORY, John IV | Abt 1705 | Connecticut, USA | I66820 |
134 |
GREGORY, John III | 1677 | Connecticut, USA | I66834 |
135 |
GOULD, Martha | Bef 1736 | Connecticut, USA | I25805 |
136 |
GILBERT, Albert | Sep 1851 | Connecticut, USA | I24978 |
137 |
GAINER, Jerome Smith Jr. | 4 Feb 1852 | Connecticut, USA | I73760 |
138 |
GAINER, Frances E. | 1876 | Connecticut, USA | I73764 |
139 |
DUNHAM, Amos | 01 Apr 1782 | Connecticut, USA | I20128 |
140 |
DUCK, Lester | Jul 1875 | Connecticut, USA | I19978 |
141 |
DIKE, Miriam Jennette | | | I19125 |
142 |
DENTON, Mildred B. | | | I18843 |
143 |
DENTON, May S. | May 1897 | Connecticut, USA | I18842 |
144 |
DENTON, Lena Grace | Abt 1901 | Connecticut, USA | I18841 |
145 |
DENTON, Florence | Sep 1894 | Connecticut, USA | I18836 |
146 |
DEMING, Mary | 1709 | Connecticut, USA | I18323 |
147 |
CURTIS, Phebe Francher | 21 May 1818 | Connecticut, USA | I14749 |
148 |
CROFOOT, Newton | Abt 1844 | Connecticut, USA | I14452 |
149 |
CROFOOT, Homer | Abt 1848 | Connecticut, USA | I14451 |
150 |
CROFOOT, Cyrus | 1822 | Connecticut, USA | I14450 |
«Prev 1 2 3 4 5 Next»
|
|
|