Report: Connecticut

         Description: Persons who were either born or died in Connecticut.


Matches 13401 to 13450 of 15848  » Comma-delimited CSV file

«Prev «1 ... 265 266 267 268 269 270 271 272 273 ... 317» Next»

# Person ID Full Name Birth Date Birth Place Death Date Death Place
13401 I80312  Sarah SNOW  1 Jun 1753  Stafford, Fairfield Co., Connecticut   10 Aug 1755  Stafford, Fairfield Co., Connecticut  
13402 I80313  Solomon SNOW  21 Feb 1755  Stafford, Connecticut      
13403 I92312  Esther SONSTROM  8 Oct 1926  Bridgeport, Fairfield Co., Connecticut   6 Jul 1996  Tampa, Hillsborough Co., Florida  
13404 I53791  Beza SOULE  26 Feb 1750  Plympton, Massachusetts   04 Jan 1835  Chaplin, Connecticut  
13405 I93219  Gordon Bibens SOUTHWORTH  14 Mar 1779  Mansfield, Connecticut   22 Oct 1856  Dorset, Vermont  
13406 I53906  Hannah SOUTHWORTH  19 Oct 1746  Middleboro, Massachusetts   24 Mar 1814  Sharon, Connecticut  
13407 I93222  Josiah SOUTHWORTH  29 Dec 1750  Mansfield, Connecticut   8 Jul 1818   
13408 I53912  Martin SOUTHWORTH  Dec 1747  Saybrook, Connecticut   Dec 1823  Saybrook, Connecticut  
13409 I53934  Joseph SPAFFORD  04 Apr 1770  Wethersfield, Hartford Co. Connecticut   24 May 1831  Weathersfield, Vermont  
13410 I103263  John SPARKS      8 Apr 1710  Windsor, Hartford Co., Connecticut  
13411 I73399  Edward SPAULDING  18 Jun 1672  Chelmsford, Middlesex Co., Massachusetts   29 Nov 1739  Canterbury, Windham Co., Connecticut  
13412 I53963  Elizabeth SPAULDING  15 Aug 1698  Canterbury, Windham Co., Connecticut   1770  Canterbury, Windham Co., Connecticut  
13413 I53966  Sarah SPAULDING  15 Mar 1755  Canterbury, Windham, Connecticut, USA   23 Aug 1825  Rowe, Massachusetts  
13414 I53984  Dorcas SPENCER  02 Jan 1755  East Haddam, Middlesex County, Connecticut   26 Apr 1799  Enfield, Grafton Co., New Hampshire  
13415 I53990  Elizabeth SPENCER  1717  Haddam, Middlesex, Connecticut, USA   30 May 1800   
13416 I53991  Hannah SPENCER  25 Aug 1741  Suffield, Hartford Co., Connecticut      
13417 I54004  Marietta SPENCER  1806    14 Mar 1887  Madison, New Haven, Connecticut, USA  
13418 I85010  Nancy SPENCER  21 Dec 1815    28 Jun 1881  Guilford, New Haven County, Connecticut  
13419 I46694  Sarah SPENCER  1636  Cambridge, Massachusetts   3 Nov 1691  Simsbury, Connecticut  
13420 I84749  Temperance SPENCER      31 Oct 1746  Guilford, New Haven County, Connecticut  
13421 I54019  William SPENCER      1640  Hartford, Connecticut  
13422 I91459  Grace M. SPICER  Feb 1894  Connecticut      
13423 I91460  Henry Lewis SPICER, Jr.  7 Nov 1885  Norwalk, Fairfield, Connecticut, USA   5 Oct 1966  Waco, McLennan Co., Texas  
13424 I61281  Mary SPICER  27 Jan 1752  North Groton, New London Co., Connecticut   27 Dec 1827  Warren, Herkime Co., New York  
13425 I54034  Abigail SPINNING  17 May 1699  Guilford, New Haven County, Connecticut   22 Feb 1751  East Guilford, New Haven County, Connecticut  
13426 I84897  Ann SPINNING  1758  Guilford, New Haven County, Connecticut   17 Aug 1844   
13427 I83565  John SPINNING  11 Feb 1659  Guilford, New Haven County, Connecticut   27 Feb 1712   
13428 I84643  John SPINNING  14 May 1696  Guilford, New Haven County, Connecticut   28 May 1722  Guilford, New Haven County, Connecticut  
13429 I84482  Nathaniel SPINNING  30 Nov 1702  Guilford, New Haven County, Connecticut   1 Jan 1795   
13430 I54079  Charles L. SPOONER  1845    1923  Kent, Litchfield, Connecticut, USA  
13431 I54080  Cifford C. SPOONER  01 Oct 1878    13 Oct 1946  Kent, Litchfield, Connecticut, USA  
13432 I54089  Ebenezer SPOONER, Jr.  Abt 1752    08 Feb 1827  Kent, Litchfield, Connecticut, USA  
13433 I54093  Elizabeth SPOONER  1861  Kent, Litchfield, Connecticut, USA   02 Jan 1862  Kent, Litchfield, Connecticut, USA  
13434 I54106  Henry SPOONER  1850  Kent, Litchfield, Connecticut, USA   25 Mar 1852  Kent, Litchfield, Connecticut, USA  
13435 I54107  Henry H. SPOONER  09 Feb 1853  Kent, Litchfield, Connecticut, USA      
13436 I54109  Isaac SPOONER  19 Apr 1785  Kent, Litchfield, Connecticut, USA      
13437 I54113  Jane SPOONER  28 Aug 1775  Kent, Litchfield, Connecticut, USA   27 Apr 1776  Kent, Litchfield, Connecticut, USA  
13438 I54116  Jane Elizabeth SPOONER  01 Jun 1816    14 Jun 1838  Kent, Fairfield Co., Connecticut  
13439 I54137  Lewis SPOONER  12 Jul 1783  Kent, Litchfield, Connecticut, USA   31 Dec 1852  Kent, Litchfield, Connecticut, USA  
13440 I54138  Lewis SPOONER  30 Apr 1814    12 Jun 1874  Kent, Fairfield County, Connecticut  
13441 I54162  Micah SPOONER  13 Feb 1777  Kent, Litchfield, Connecticut, USA   07 Feb 1845  Kent, Litchfield, Connecticut, USA  
13442 I54186  Rebeckah SPOONER  20 Oct 1753  Kent, Litchfield, Connecticut, USA   27 Nov 1831  Kent, Litchfield, Connecticut, USA  
13443 I54188  Ruth SPOONER  Jun 1781  Kent, Litchfield, Connecticut, USA   09 May 1859  Kent, Litchfield, Connecticut, USA  
13444 I54207  Thomas SPOONER  16 Jan 1718  Dartmouth, Massachusetts   Mar 1767  New London, Connecticut  
13445 I76329  Mildred SPORIE  11 Mar 1930  Mount Kisco, Westchester Co., New York   20 Oct 1995  Redding, Fairfield Co., Connecticut  
13446 I54218  Benjamin SPRAGUE  15 Jul 1686  Duxbury, Plymouth Co., Massachusetts   1754  Lebanon, New London, Connecticut, USA  
13447 I54220  Ebenezer SPRAGUE  12 Dec 1711  Lebanon, New London, Connecticut, USA      
13448 I4338  Capt. John SPRAGUE  Abt 1690  Duxbury, Plymouth County, Massachusetts   1760  Canaan, Litchfield Co., Connecticut  
13449 I54283  Mary SQUIRE  18 Oct 1681  Cambridge, Middlesex, Massachusetts, USA   Aft 1727  Killingly, Connecticut  
13450 I54293  Ann ST. JOHN  08 Aug 1751  Sharon, Connecticut      


«Prev «1 ... 265 266 267 268 269 270 271 272 273 ... 317» Next»