Search Results


Matches 51 to 100 of 258 for Last Name equals SLASON AND Tree equals Main Tree

«Prev 1 2 3 4 5 6 Next» | Heat Map

 #  Last Name, Given Name(s)    Person ID   Born/Christened    Location 
51
SLASON, Rachel
I50229  b. Abt 1772 Salem, New York  
52
SLASON, Prudence
I50228  b. Abt 1758 Stamford, Fairfield, Connecticut, USA  
53
SLASON, Phoebe J.
I102499  b. Abt 1844 Vermont  
54
SLASON, Philora
I102343  b. Abt 1851 Brandon, Rutland Co., Vermont  
55
SLASON, Phidella Denora "Della"
I102345  b. 27 Mar 1853 Sudbury, Rutland Co., Vermont  
56
SLASON, Phebe
I102324  b. 1828 Hubbardton, Vermont  
57
SLASON, Nehemiah
I50227  b. Abt 1792 Salem, New York  
58
SLASON, Capt. Nathaniel
I50224  b. 02 Jan 1745 Stamford, Fairfield, Connecticut, USA  
59
SLASON, Nathaniel
I50225  b. 22 Sep 1763 Stamford, Fairfield, Connecticut, USA  
60
SLASON, Nathaniel
I50226  b. 16 Jul 1772 Stamford, Fairfield, Connecticut, USA  
61
SLASON, Nathan
I50223  b. 01 Feb 1777 Stamford, Fairfield, Connecticut, USA  
62
SLASON, Nancy
I50222  b. Abt 1783 Poundridge, Westchester, New York, USA  
63
SLASON, Minnie Sophia
I50221  b. 23 Oct 1864 East Jaffrey, New Hampshire  
64
SLASON, Milicent
I50220  b. 08 Jun 1750 Stamford, Fairfield, Connecticut, USA  
65
SLASON, Mildred
I50219  b. 31 Mar 1901 Waterbury, New Haven County, Connecticut  
66
SLASON, Michael
I102389  b. Oakland, California  
67
SLASON, Mercy
I50218  b. 23 Mar 1732/3 Stamford, Fairfield, Connecticut, USA  
68
SLASON, Mehetable
I50217  b. 13 Jan 1738 Stamford, Fairfield, Connecticut, USA  
69
SLASON, May Esther
I50216  b. 23 Mar 1890 Waterbury, New Haven County, Connecticut  
70
SLASON, Maude Alice
I102370  b. 31 Mar 1874 New Haven, Vermont  
71
SLASON, Mary Rose
I50215  b. 1922 Watertown, Litchfield Co., Connecticut  
72
SLASON, Mary McDade
I102367  b. 8 Aug 1891 Quincy, Adams Co., Illinois  
73
SLASON, Mary Elizabeth
I50214  b. 05 May 1842 Pittsfield, Rutland, Vermont, USA  
74
SLASON, Mary Elizabeth
I73759  b. 5 Mar 1853 Darien, Fairfield County, Connecticut  
75
SLASON, Mary Elizabeth
I102379  b. 3 Apr 1919 Plainville, Rooks Co., Kansas  
76
SLASON, Mary Eliza
I50213  b. 20 Nov 1871 Bridgeport, Fairfield County, Connecticut  
77
SLASON, Mary Eleanor
I50212  b. 27 Apr 1843 Rutland, Rutland County, Vermont  
78
SLASON, Mary E.
I102405  b. 19 Jan 1873 Londonderry, Windham Co., Vermont  
79
SLASON, Mary
I51900  b. 20 Jun 1704 Stamford, Fairfield, Connecticut, USA  
80
SLASON, Mary
I50207  b. 26 Aug 1707 Stamford, Fairfield, Connecticut, USA  
81
SLASON, Mary
I50208  b. 12 Aug 1724 Stamford, Fairfield, Connecticut, USA  
82
SLASON, Mary
I50209  b. Abt 1757 Stamford, Fairfield, Connecticut, USA  
83
SLASON, Mary
I50210  b. 16 May 1766 Stamford, Fairfield, Connecticut, USA  
84
SLASON, Mary
I50211  b. 27 May 1778 Stamford, Fairfield, Connecticut, USA  
85
SLASON, Mary
I102329  b. Feb 1823 Hubbardton, Rutland Co., Vermont  
86
SLASON, Martha Jane
I102392    
87
SLASON, Martha Everline
I102406  b. 6 Oct 1874 Londonderry, Windham Co., Vermont  
88
SLASON, Martha D.
I102368  b. 15 Oct 1870 Sudbury, Rutland Co., Vermont  
89
SLASON, Martha
I50205  b. 17 Sep 1699 Stamford, Fairfield, Connecticut, USA  
90
SLASON, Martha
I50206  b. 11 Jun 1752 Stamford, Fairfield, Connecticut, USA  
91
SLASON, Marinus
I50204    
92
SLASON, Marian Jeanette
I102497    
93
SLASON, Maria Henrietta
I50203  b. 22 Dec 1881 West Rutland, Vermont  
94
SLASON, Margaret Eleanor
I50202  b. 18 Sep 1866 Bridgeport, Fairfield County, Connecticut  
95
SLASON, Mabel Catherine
I50201  b. 03 Feb 1895 Waterbury, New Haven County, Connecticut  
96
SLASON, Mabel
I50200  b. 15 Oct 1881 Waterbury, New Haven County, Connecticut  
97
SLASON, Lydia
I50198  b. 18 May 1766 Stamford, Fairfield, Connecticut, USA  
98
SLASON, Lydia
I50199  b. 19 Jul 1797 Stamford, Fairfield, Connecticut, USA  
99
SLASON, Lois Frances
I50197  b. 06 Oct 1896 Waterbury, New Haven County, Connecticut  
100
SLASON, Levina
I50196  b. 1765 Stamford, Fairfield, Connecticut, USA  

«Prev 1 2 3 4 5 6 Next» | Heat Map