Search Results


Matches 1 to 50 of 258 for Last Name equals SLASON AND Tree equals Main Tree

1 2 3 4 5 ... Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
1
SLASON, William Wallace
I50264  b. 02 Jun 1818 West Rutland, Vermont  
2
SLASON, William Wallace
I102407  b. 9 Oct 1876 Londonderry, Windham Co., Vermont  
3
SLASON, William Tilden
I50263  b. 18 Apr 1870 Brooklyn, New York  
4
SLASON, William Platt
I50262  b. 10 Feb 1802 Darien, Fairfield County, Connecticut  
5
SLASON, William N.
I50261  b. 26 Feb 1809 Hubbardton, Rutland, Vermont, USA  
6
SLASON, William Mellville
I50260  b. 18 Oct 1861 East Jaffrey, New Hampshire  
7
SLASON, William M.
I68274  b. 10 Dec 1849 Darien, Connecticut  
8
SLASON, William Emery Gage
I102341  b. 11 Jan 1848 Brandon, Vermont  
9
SLASON, William D.
I50259    
10
SLASON, William
I50258    
11
SLASON, William
I50251  c. 21 Sep 1784 Darien, Fairfield County, Connecticut  
12
SLASON, Wayne Edward
I102498    
13
SLASON, Pvt. Vernice Leo
I102484  b. 9 Aug 1926 South Londonderry, Windham Co., Vermont  
14
SLASON, Vernet Raymond
I102482  b. 1 Aug 1910 South Londonderry, Windham Co., Vermont  
15
SLASON, Unknown
I50257  b. Abt 1788 New Canaan, Fairfield, Connecticut, USA  
16
SLASON, Thurline
I102376  b. Plainsville, Kansas  
17
SLASON, Thomas Gilbert
I50256  b. 10 Feb 1878 Waterbury, New Haven County, Connecticut  
18
SLASON, Sylvanus
I50255  b. 31 Jan 1770 Stamford, Fairfield, Connecticut, USA  
19
SLASON, Susanna
I50253  b. Abt 1683 Bedford, Westchester, New York, USA  
20
SLASON, Susanna
I50254  b. 04 Aug 1708 Stamford, Fairfield, Connecticut, USA  
21
SLASON, Stillman William
I102496    
22
SLASON, Sophia
I50252  b. 10 Aug 1791 Stamford, Fairfield Co., Connecticut  
23
SLASON, Smith
I50250  b. 07 Feb 1788 Stamford, Fairfield, Connecticut, USA  
24
SLASON, Silvanus
I50249  b. 05 Apr 1738 Stamford, Fairfield, Connecticut, USA  
25
SLASON, Sarah Louise
I50248  b. 20 Aug 1910 Waterbury, New Haven County, Connecticut  
26
SLASON, Sarah Elizabeth
I50247  b. 20 Oct 1828 New York, USA  
27
SLASON, Sarah Ann
I102326  b. 1836 Hubbardton, Vermont  
28
SLASON, Sarah A. Smith
I102347  b. 2 Aug 1844 Sudbury, Rutland Co., Vermont  
29
SLASON, Sarah
I50246  b. New Canaan, Fairfield County,Connecticut  
30
SLASON, Sarah
I50239  b. 20 Jan 1667 Stamford, Fairfield, Connecticut, USA  
31
SLASON, Sarah
I50240  b. 20 Jan 1693 Stamford, Fairfield, Connecticut, USA  
32
SLASON, Sarah
I50241  b. 21 Mar 1713/4 Stamford, Fairfield, Connecticut, USA  
33
SLASON, Sarah
I50242  b. 21 Apr 1729 Stamford, Fairfield, Connecticut, USA  
34
SLASON, Sarah
I50243  b. 1746 New Canaan, Fairfield, Connecticut, USA  
35
SLASON, Sarah
I50245  c. 21 Jul 1776  
36
SLASON, Sarah
I50244  b. 16 Jan 1784 Stamford, Fairfield, Connecticut, USA  
37
SLASON, Samuel
I2918  c. 4 Oct 1785 Darien, Fairfield County, Connecticut  
38
SLASON, Samuel
I50238  b. Bef 1790 New Canaan, Connecticut  
39
SLASON, Sally
I2917  c. 2 Dec 1781 Darien, Connecticut  
40
SLASON, Sally
I96717  b. 1818 Darien, Fairfield Co., Connecticut  
41
SLASON, Ruth
I50237    
42
SLASON, Ruryamy
I50236  b. Abt 1780 Poundridge, Westchester, New York, USA  
43
SLASON, Rowland
I50235  b. Abt 1759 Stamford, Fairfield, Connecticut, USA  
44
SLASON, Rhoda
I50233  b. 17 Jun 1758 Stamford, Fairfield, Connecticut, USA  
45
SLASON, Rhoda
I50234  b. 23 Apr 1775 Stamford, Fairfield, Connecticut, USA  
46
SLASON, Rebecca
I50230  b. 08 Mar 1709/10 Stamford, Fairfield, Connecticut, USA  
47
SLASON, Rebecca
I50231  b. 29 Oct 1726 Stamford, Fairfield, Connecticut, USA  
48
SLASON, Rebecca
I50232  b. 12 Aug 1731 Stamford, Fairfield, Connecticut, USA  
49
SLASON, Rebecca
I50736  b. 1767 Stamford, Fairfield, Connecticut, USA  
50
SLASON, Raymond Emery
I102411  b. 25 Jul 1915 Londonderry, Vermont  

1 2 3 4 5 ... Next» | Heat Map