Search Results


Matches 151 to 200 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 
151
SLASON, Adelaide Louisa
I50091  b. Dec 1846 Ohio  
152
SLASON, William Emery Gage
I102341  b. 11 Jan 1848 Brandon, Vermont  
153
SLASON, Levi D.
I68276  b. 5 Jun 1848 Darien, Connecticut  
154
SLASON, George
I50153  b. Oct 1849 Albany, New York  
155
SLASON, Julius A.
I102352  b. Nov 1849 Sudbury, Rutland Co., Vermont  
156
SLASON, William M.
I68274  b. 10 Dec 1849 Darien, Connecticut  
157
SLASON, Hiram
I50170  b. Feb 1850  
158
SLASON, Philora
I102343  b. Abt 1851 Brandon, Rutland Co., Vermont  
159
SLASON, Francis Chapman
I50147  b. 11 Nov 1852 Rutland, Rutland County, Vermont  
160
SLASON, Mary Elizabeth
I73759  b. 5 Mar 1853 Darien, Fairfield County, Connecticut  
161
SLASON, Phidella Denora "Della"
I102345  b. 27 Mar 1853 Sudbury, Rutland Co., Vermont  
162
SLASON, Bernetta Jane
I96725  b. 1854 Darien, Fairfield Co., Connecticut  
163
SLASON, Etna S.
I102394  b. Abt 1855 Vermont  
164
SLASON, George William
I50156  b. 21 Mar 1856 Rutland, Rutland County, Vermont  
165
SLASON, Henry S.
I68275  b. 17 Jun 1857 Darien, Connecticut  
166
SLASON, Cordelia Maria
I50112  b. 21 Oct 1857 Granville, New York  
167
SLASON, Annette Lacy
I50101  b. 07 Jan 1858 East Jaffrey, New Hampshire  
168
SLASON, Frances E.
I68277  b. 7 Mar 1859 Darien, Connecticut  
169
SLASON, Celia Frances
I50106  b. 12 Apr 1860 East Jaffrey, New Hampshire  
170
SLASON, Abigail Jane
I96727  b. 1861 Darien, Fairfield Co., Connecticut  
171
SLASON, Cornelia Frances
I50114  b. 27 Sep 1861 Bridgeport, Fairfield County, Connecticut  
172
SLASON, William Mellville
I50260  b. 18 Oct 1861 East Jaffrey, New Hampshire  
173
SLASON, Ann Maria
I50097  b. 25 Sep 1862 East Jaffrey, New Hampshire  
174
SLASON, Edward Nelson
I50127  b. 27 Aug 1863 Bridgeport, Fairfield County, Connecticut  
175
SLASON, Charles Hiram
I50110  b. 27 Sep 1863 East Jaffrey, New Hampshire  
176
SLASON, Minnie Sophia
I50221  b. 23 Oct 1864 East Jaffrey, New Hampshire  
177
SLASON, Charles Bentzlee
I50108  b. 14 Feb 1865 Bridgeport, Fairfield County, Connecticut  
178
SLASON, Emma U.
I102355  b. 24 Mar 1865 Hubbardton, Vermont  
179
SLASON, Franklin Emera
I102359  b. 17 Dec 1865 Iowa  
180
SLASON, James Lacy
I50184  b. 27 Dec 1865 East Jaffrey, New Hampshire  
181
SLASON, Arthur
I102358  b. 4 Jul 1866 Hubbardton, Vermont  
182
SLASON, Margaret Eleanor
I50202  b. 18 Sep 1866 Bridgeport, Fairfield County, Connecticut  
183
SLASON, Francis Charles
I50148  b. 09 Dec 1866 Jicaltepec, Vera Cruz, Mexico  
184
SLASON, Lena E.
I102365  b. Mar 1868 Vermont  
185
SLASON, Eugene Pulaski Jr.
I50141  b. 03 Aug 1868 Bridgeport, Fairfield County, Connecticut  
186
SLASON, Eliza Jane "Jennie"
I96728  b. 9 May 1869 Darien, Fairfield Co., Connecticut  
187
SLASON, Jessie
I50188  b. 22 Feb 1870 Bridgeport, Fairfield County, Connecticut  
188
SLASON, William Tilden
I50263  b. 18 Apr 1870 Brooklyn, New York  
189
SLASON, Martha D.
I102368  b. 15 Oct 1870 Sudbury, Rutland Co., Vermont  
190
SLASON, Mary Eliza
I50213  b. 20 Nov 1871 Bridgeport, Fairfield County, Connecticut  
191
SLASON, Harriet Elsie
I50163  b. 01 Apr 1872 Nashua, New Hampshire  
192
SLASON, Daughter
I50117  b. 10 Jun 1872 Bridgeport, Connecticut  
193
SLASON, Bernice Charles
I102362  b. 30 Jul 1872 Iowa  
194
SLASON, Mary E.
I102405  b. 19 Jan 1873 Londonderry, Windham Co., Vermont  
195
SLASON, Harriet Louisa "Hattie"
I50164  b. 29 Oct 1873 Bridgeport, Fairfield County, Connecticut  
196
SLASON, Maude Alice
I102370  b. 31 Mar 1874 New Haven, Vermont  
197
SLASON, Martha Everline
I102406  b. 6 Oct 1874 Londonderry, Windham Co., Vermont  
198
SLASON, Jesse Weed
I50187  b. 04 Sep 1875 Bridgeport, Fairfield County, Connecticut  
199
SLASON, William Wallace
I102407  b. 9 Oct 1876 Londonderry, Windham Co., Vermont  
200
SLASON, Thomas Gilbert
I50256  b. 10 Feb 1878 Waterbury, New Haven County, Connecticut  

«Prev 1 2 3 4 5 6 Next» | Heat Map