|
|
|
|
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 |
HUNTINGTON, Jabez | 7 Aug 1719 | Connecticut, USA | I69908 |
102 |
JAMES, Benjamin | | Connecticut, USA | I32022 |
103 |
JONES, Edna | 4 Mar 873 | Connecticut, USA | I74030 |
104 |
JONES, Mary E. | 15 May 1876 | Connecticut, USA | I74031 |
105 |
JONES, Ransom Bailou | 15 Jan 1849 | Connecticut, USA | I74028 |
106 |
JONES, Virgil N. | Abt 1871 | Connecticut, USA | I74029 |
107 |
JUDSON, Charlotte M. | 03 Dec 1806 | Connecticut, USA | I32606 |
108 |
KEELER, Edwin B. | 14 Oct 1915 | Connecticut, USA | I32745 |
109 |
KEELER, Rutherford B. | Abt 1878 | Connecticut, USA | I32797 |
110 |
KELSEY, Emily Ann | 16 Nov 1843 | Connecticut, USA | I32952 |
111 |
KELSEY, Freelove | 30 Aug 1759 | Connecticut, USA | I67365 |
112 |
KEMPER, Frederick William | 8 May 1881 | Connecticut, USA | I74058 |
113 |
KEMPER, Helene W. | Jan 1895 | Connecticut, USA | I74057 |
114 |
KEMPER, Winifred Ethel | 3 Jan 1880 | Connecticut, USA | I74059 |
115 |
KNAPP, Franklin | Abt 1872 | Connecticut, USA | I67802 |
116 |
KNAPP, Joshua | 9 Apr 1813 | Connecticut, USA | I34164 |
117 |
LAWRENCE, Ada Weed | 21 Mar 1884 | Connecticut, USA | I74043 |
118 |
LEE, Lydia Ann | 1836 | Connecticut, USA | I35593 |
119 |
LYNDE, Harriet A. | Jun 1833 | Connecticut, USA | I37327 |
120 |
LYON, Katherine F. | May 1866 | Connecticut, USA | I37349 |
121 |
MEIGS, Ann | 03 Jun 1799 | Connecticut, USA | I38602 |
122 |
MEIGS, Catherine Elizabeth | 09 Feb 1827 | Connecticut, USA | I38666 |
123 |
MERNSTEIN, Marcia S. | | | I39331 |
124 |
MILLS, Mary | Abt 1823 | Connecticut, USA | I39820 |
125 |
MURRAY, Abigail | 1778 | Connecticut, USA | I40790 |
126 |
NETTLETON, Faye S. | abt. 1903 | Connecticut, USA | I68347 |
127 |
NETTLETON, Frederick | 1 Mar 1874 | Connecticut, USA | I68353 |
128 |
NETTLETON, George Horace | 19 Jan 1873 | Connecticut, USA | I41080 |
129 |
NEWMAN, Emily Francis | 17 Jun 1849 | Connecticut, USA | I74014 |
130 |
NEWMAN, Eugene | Abt 1857 | Connecticut, USA | I74016 |
131 |
NEWMAN, Eveleen | Sep 1858 | Connecticut, USA | I74017 |
132 |
NEWMAN, John H. | 1827 | Connecticut, USA | I41233 |
133 |
NEWMAN, Oakley D. | Abt 1852 | Connecticut, USA | I74015 |
134 |
OTIS, Levi | Abt 1799 | Connecticut, USA | I64117 |
135 |
OTIS, Nancy B. | May 1827 | Connecticut, USA | I63334 |
136 |
PARKINSON, Eleanor | | | I43362 |
137 |
PATTERSON, Mary | 1788 | Connecticut, USA | I43548 |
138 |
PAYNE, Mary F. | 1837 | Connecticut, USA | I43574 |
139 |
PECK, Walter A. | Abt 1880 | Connecticut, USA | I74060 |
140 |
PIERSON, Thankful | 17 Aug 1793 | Connecticut, USA | I44311 |
141 |
PLATT, Polly | 1809 | Connecticut, USA | I44582 |
142 |
POMEROY, Charles Franklyn | 10 Oct 1924 | Connecticut, USA | I74072 |
143 |
POMEROY, Charles Gersham | 7 Jul 1892 | Connecticut, USA | I74067 |
144 |
POMEROY, Clifford Bradley | 16 Aug 1916 | Connecticut, USA | I74069 |
145 |
POMEROY, Evelyn F. | Abt 1915 | Connecticut, USA | I74068 |
146 |
POMEROY, George | Abt 1936 | Connecticut, USA | I74075 |
147 |
POMEROY, John R. | 4 Jan 1929 | Connecticut, USA | I74073 |
148 |
POMEROY, Marjorie Marden | 27 May 1922 | Connecticut, USA | I74071 |
149 |
POMEROY, Stuart Oliver | 26 Jan 1919 | Connecticut, USA | I74070 |
150 |
PURDY, Mary Rose | 8 Aug 1890 | Connecticut, USA | I45614 |
«Prev 1 2 3 4 5 Next»
|
|
|