|
|
|
|
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 |
COE, Ashton | Abt 1849 | Connecticut, USA | I12264 |
102 |
WEED, Emily | 1849 | Connecticut, USA | I74053 |
103 |
JONES, Ransom Bailou | 15 Jan 1849 | Connecticut, USA | I74028 |
104 |
NEWMAN, Emily Francis | 17 Jun 1849 | Connecticut, USA | I74014 |
105 |
REDFIELD, Clarissa E. | Abt 1850 | Connecticut, USA | I46055 |
106 |
BENEDICT, William A. | Mar 1851 | Connecticut, USA | I05558 |
107 |
GILBERT, Albert | Sep 1851 | Connecticut, USA | I24978 |
108 |
?, Mary A. | Abt 1852 | Connecticut, USA | I00990 |
109 |
NEWMAN, Oakley D. | Abt 1852 | Connecticut, USA | I74015 |
110 |
GAINER, Jerome Smith Jr. | 4 Feb 1852 | Connecticut, USA | I73760 |
111 |
?, Eveline | Abt 1854 | Connecticut, USA | I00505 |
112 |
BENEDICT, Ida J. | Abt 1854 | Connecticut, USA | I05317 |
113 |
WILCOX, Willene | Abt 1854 | Connecticut, USA | I61437 |
114 |
WEED, Imogene | Jul 1854 | Connecticut, USA | I74037 |
115 |
WILCOX, Fredrick E. | Abt 1856 | Connecticut, USA | I61404 |
116 |
NEWMAN, Eugene | Abt 1857 | Connecticut, USA | I74016 |
117 |
GRISWOLD, Edith Lilian | 20 Sep 1857 | Connecticut, USA | I26276 |
118 |
BENEDICT, Cora L. | Abt 1858 | Connecticut, USA | I05220 |
119 |
WATERS, Levi | Aug 1858 | Connecticut, USA | I74020 |
120 |
NEWMAN, Eveleen | Sep 1858 | Connecticut, USA | I74017 |
121 |
WILCOX, Jennett | Aug 1859 | Connecticut, USA | I61410 |
122 |
SLAUSON, Caroline | Abt 1860 | Connecticut, USA | I50343 |
123 |
COE, Alice E. | 18 Aug 1861 | Connecticut, USA | I12263 |
124 |
SLAUSON, Arthur B. | Jan 1862 | Connecticut, USA | I50317 |
125 |
?, Amy L. | Feb 1862 | Connecticut, USA | I00139 |
126 |
GRISWOLD, Frank W. | 20 Dec 1863 | Connecticut, USA | I26297 |
127 |
GRISWOLD, Harriet | Abt 1864 | Connecticut, USA | I26318 |
128 |
COE, William B. | 10 Apr 1864 | Connecticut, USA | I12339 |
129 |
?, Lizzie A. | Feb 1865 | Connecticut, USA | I00725 |
130 |
SHEEHAN, William H. | Abt 1866 | Connecticut, USA | I74065 |
131 |
LYON, Katherine F. | May 1866 | Connecticut, USA | I37349 |
132 |
SLAUSON, Fannie | Aug 1866 | Connecticut, USA | I50486 |
133 |
REDFIELD, Jennie L. | Abt 1867 | Connecticut, USA | I46060 |
134 |
REED, Jessie A. | Abt 1867 | Connecticut, USA | I70084 |
135 |
?, Martha E. | Mar 1867 | Connecticut, USA | I00836 |
136 |
COE, Frederic L. | 21 Mar 1867 | Connecticut, USA | I12302 |
137 |
REED, William A. | abt. 1869 | Connecticut, USA | I70133 |
138 |
WEED, George A. | Abt 1869 | Connecticut, USA | I59925 |
139 |
BURDON, Gaylord | Feb 1869 | Connecticut, USA | I08955 |
140 |
COSS, Katie | 11 Nov 1869 | Connecticut, USA | I13229 |
141 |
WEED, George N. | Abt 1870 | Connecticut, USA | I74040 |
142 |
JONES, Virgil N. | Abt 1871 | Connecticut, USA | I74029 |
143 |
BURRITT, Sarah Louise | Mar 1871 | Connecticut, USA | I09307 |
144 |
?, Susan L. | Jul 1871 | Connecticut, USA | I01250 |
145 |
KNAPP, Franklin | Abt 1872 | Connecticut, USA | I67802 |
146 |
NETTLETON, George Horace | 19 Jan 1873 | Connecticut, USA | I41080 |
147 |
BRADLEY, Frank | 25 Apr 1873 | Connecticut, USA | I74063 |
148 |
NETTLETON, Frederick | 1 Mar 1874 | Connecticut, USA | I68353 |
149 |
BENEDICT, William | Abt 1875 | Connecticut, USA | I05555 |
150 |
DUCK, Lester | Jul 1875 | Connecticut, USA | I19978 |
«Prev 1 2 3 4 5 Next»
|
|
|