Search Results


Matches 101 to 150 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 
101
SLASON, Henry
I50168  b. Abt 1789 Darien, Fairfield County, Connecticut  
102
SLASON, Female
I50143  b. Apr 1789 Darien, Fairfield County, Connecticut  
103
SLASON, Female (twin)
I50144  b. Apr 1789 Darien, Fairfield Co., Connecticut  
104
SLASON, Samuel
I50238  b. Bef 1790 New Canaan, Connecticut  
105
SLASON, Francis
I50145  b. 23 Mar 1790 Stamford, Fairfield, Connecticut, USA  
106
SLASON, Sophia
I50252  b. 10 Aug 1791 Stamford, Fairfield Co., Connecticut  
107
SLASON, Nehemiah
I50227  b. Abt 1792 Salem, New York  
108
SLASON, Julia
I50195  b. 28 Nov 1793 Stamford, Fairfield, Connecticut, USA  
109
SLASON, Calvin
I50103  b. 1794/5 Hubbardton, Rutland, Vermont, USA  
110
SLASON, Isaac
I50175  b. 23 Sep 1795 Stamford, Fairfield, Connecticut, USA  
111
SLASON, Hiram
I50171  b. 1797 Hubbardton, Rutland, Vermont, USA  
112
SLASON, Lydia
I50199  b. 19 Jul 1797 Stamford, Fairfield, Connecticut, USA  
113
SLASON, Betsey Ann
I50102  b. 04 Jan 1798 Stamford, Fairfield, Connecticut, USA  
114
SLASON, Alfred
I50092  b. 1799 Troy, Rensselaer County, New York  
115
SLASON, Cornelia
I50113  b. 26 May 1799 Darien, Fairfield County, Connecticut  
116
SLASON, William Platt
I50262  b. 10 Feb 1802 Darien, Fairfield County, Connecticut  
117
SLASON, George Nelson
I50154  b. 10 Feb 1806 Darien, Fairfield Couny, Connecticut  
118
SLASON, William N.
I50261  b. 26 Feb 1809 Hubbardton, Rutland, Vermont, USA  
119
SLASON, Edward B.
I50126  b. 31 Jul 1810 Troy, Rensselaer County, New York  
120
SLASON, Rev James Lawrence
I50185  b. 09 Oct 1814 West Rutland, Rutland Co., Vermont  
121
SLASON, Franklin G.
I102320  b. 1816 Hubbardton, Vermont  
122
SLASON, Anna Maria
I50100  b. 20 Apr 1816 West Rutland, Vermont  
123
SLASON, Jacob
I50570  b. 02 Jun 1817 Darien, Fairfield County, Connecticut  
124
SLASON, Sally
I96717  b. 1818 Darien, Fairfield Co., Connecticut  
125
SLASON, William Wallace
I50264  b. 02 Jun 1818 West Rutland, Vermont  
126
SLASON, Harriett
I102806  b. 14 Aug 1818 Hubbardton, Rutland Co., Vermont  
127
SLASON, Henry
I96718  b. 1819 Darien, Fairfield Co., Connecticut  
128
SLASON, Henry
I50169  b. 15 Feb 1820 Troy, Rensselaer County, New York  
129
SLASON, Calvin Smith
I102322  b. 28 Jun 1820 Hubbardton, Vermont  
130
SLASON, Mary
I102329  b. Feb 1823 Hubbardton, Rutland Co., Vermont  
131
SLASON, Charles Harmon
I50109  b. 28 Oct 1827 West Rutland, Vermont  
132
SLASON, Daughter
I50116  b. Between 1828 and 1832 Darien, Fairfield County, Connecticut  
133
SLASON, Daughter2
I50118  b. Between 1828 and 1832 Darien, Fairfield Co., Connecticut  
134
SLASON, Phebe
I102324  b. 1828 Hubbardton, Vermont  
135
SLASON, Sarah Elizabeth
I50247  b. 20 Oct 1828 New York, USA  
136
SLASON, Elisha Wallace
I102327  b. 4 Mar 1831 Hubbardton, Rutland Co., Vermont  
137
SLASON, Ann Eliza
I50096  b. 07 Jan 1832 Darien, Fairfield County, Connecticut  
138
SLASON, Eugene Pulaski
I50140  b. 15 Aug 1835 Darien, Fairfield County, Connecticut  
139
SLASON, Francis Henry
I50149  b. 16 Oct 1835 West Rutland, Vermont  
140
SLASON, Sarah Ann
I102326  b. 1836 Hubbardton, Vermont  
141
SLASON, George Franklin
I102332  b. 28 Aug 1837 Sudbury, Rutland Co., Vermont  
142
SLASON, Charles C.
I102334  b. 18 Oct 1839 Sudbury, Rutland Co., Vermont  
143
SLASON, Edward P.
I50128  b. 1841 Albany, New York  
144
SLASON, Mary Elizabeth
I50214  b. 05 May 1842 Pittsfield, Rutland, Vermont, USA  
145
SLASON, Mary Eleanor
I50212  b. 27 Apr 1843 Rutland, Rutland County, Vermont  
146
SLASON, James Logan
I102337  b. Abt 1844 Sudbury, Rutland Co., Vermont  
147
SLASON, John C.
I102340  b. 1844 Sudbury, Rutland Co., Vermont  
148
SLASON, Phoebe J.
I102499  b. Abt 1844 Vermont  
149
SLASON, Sarah A. Smith
I102347  b. 2 Aug 1844 Sudbury, Rutland Co., Vermont  
150
SLASON, Francis
I50146  b. 23 Jan 1846 Darien, Fairfield County, Connecticut  

«Prev 1 2 3 4 5 6 Next» | Heat Map