|
|
|
|
Latitude: 41.6032207, Longitude: -73.0877490
BirthMatches 51 to 100 of 211 «Prev 1 2 3 4 5 Next»
|
Last Name, Given Name(s) |
Birth |
Person ID |
51 |
SELLECK, Eliza Esther | 07 Jul 1824 | Connecticut, USA | I49055 |
52 |
SCRIBNER, Esther Mary | Aug 1820 | Connecticut, USA | I48812 |
53 |
ROSCOE, Sarah | Abt 1683 | Connecticut, USA | I47269 |
54 |
REED, William A. | abt. 1869 | Connecticut, USA | I70133 |
55 |
REED, Jessie A. | Abt 1867 | Connecticut, USA | I70084 |
56 |
REDFIELD, John D. | Abt 1842 | Connecticut, USA | I46061 |
57 |
REDFIELD, Jennie L. | Abt 1867 | Connecticut, USA | I46060 |
58 |
REDFIELD, Henry L. | Abt 1820 | Connecticut, USA | I46057 |
59 |
REDFIELD, George M. | Abt 1847 | Connecticut, USA | I46056 |
60 |
REDFIELD, Clarissa E. | Abt 1850 | Connecticut, USA | I46055 |
61 |
REDFIELD, Charles | Abt 1840 | Connecticut, USA | I46054 |
62 |
PURDY, Mary Rose | 8 Aug 1890 | Connecticut, USA | I45614 |
63 |
POMEROY, Stuart Oliver | 26 Jan 1919 | Connecticut, USA | I74070 |
64 |
POMEROY, Marjorie Marden | 27 May 1922 | Connecticut, USA | I74071 |
65 |
POMEROY, John R. | 4 Jan 1929 | Connecticut, USA | I74073 |
66 |
POMEROY, George | Abt 1936 | Connecticut, USA | I74075 |
67 |
POMEROY, Evelyn F. | Abt 1915 | Connecticut, USA | I74068 |
68 |
POMEROY, Clifford Bradley | 16 Aug 1916 | Connecticut, USA | I74069 |
69 |
POMEROY, Charles Gersham | 7 Jul 1892 | Connecticut, USA | I74067 |
70 |
POMEROY, Charles Franklyn | 10 Oct 1924 | Connecticut, USA | I74072 |
71 |
PLATT, Polly | 1809 | Connecticut, USA | I44582 |
72 |
PIERSON, Thankful | 17 Aug 1793 | Connecticut, USA | I44311 |
73 |
PECK, Walter A. | Abt 1880 | Connecticut, USA | I74060 |
74 |
PAYNE, Mary F. | 1837 | Connecticut, USA | I43574 |
75 |
PATTERSON, Mary | 1788 | Connecticut, USA | I43548 |
76 |
PARKINSON, Eleanor | | | I43362 |
77 |
OTIS, Nancy B. | May 1827 | Connecticut, USA | I63334 |
78 |
OTIS, Levi | Abt 1799 | Connecticut, USA | I64117 |
79 |
NEWMAN, Oakley D. | Abt 1852 | Connecticut, USA | I74015 |
80 |
NEWMAN, John H. | 1827 | Connecticut, USA | I41233 |
81 |
NEWMAN, Eveleen | Sep 1858 | Connecticut, USA | I74017 |
82 |
NEWMAN, Eugene | Abt 1857 | Connecticut, USA | I74016 |
83 |
NEWMAN, Emily Francis | 17 Jun 1849 | Connecticut, USA | I74014 |
84 |
NETTLETON, George Horace | 19 Jan 1873 | Connecticut, USA | I41080 |
85 |
NETTLETON, Frederick | 1 Mar 1874 | Connecticut, USA | I68353 |
86 |
NETTLETON, Faye S. | abt. 1903 | Connecticut, USA | I68347 |
87 |
MURRAY, Abigail | 1778 | Connecticut, USA | I40790 |
88 |
MILLS, Mary | Abt 1823 | Connecticut, USA | I39820 |
89 |
MERNSTEIN, Marcia S. | | | I39331 |
90 |
MEIGS, Catherine Elizabeth | 09 Feb 1827 | Connecticut, USA | I38666 |
91 |
MEIGS, Ann | 03 Jun 1799 | Connecticut, USA | I38602 |
92 |
LYON, Katherine F. | May 1866 | Connecticut, USA | I37349 |
93 |
LYNDE, Harriet A. | Jun 1833 | Connecticut, USA | I37327 |
94 |
LEE, Lydia Ann | 1836 | Connecticut, USA | I35593 |
95 |
LAWRENCE, Ada Weed | 21 Mar 1884 | Connecticut, USA | I74043 |
96 |
KNAPP, Joshua | 9 Apr 1813 | Connecticut, USA | I34164 |
97 |
KNAPP, Franklin | Abt 1872 | Connecticut, USA | I67802 |
98 |
KEMPER, Winifred Ethel | 3 Jan 1880 | Connecticut, USA | I74059 |
99 |
KEMPER, Helene W. | Jan 1895 | Connecticut, USA | I74057 |
100 |
KEMPER, Frederick William | 8 May 1881 | Connecticut, USA | I74058 |
«Prev 1 2 3 4 5 Next»
|
|
|