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, Josephine Ida
I102372  b. 8 Apr 1878 Sudbury, Rutland Co., Vermont  
152
SLASON, Julia
I50195  b. 28 Nov 1793 Stamford, Fairfield, Connecticut, USA  
153
SLASON, Julius A.
I102352  b. Nov 1849 Sudbury, Rutland Co., Vermont  
154
SLASON, Lawrence Henry
I102481  b. 20 Jul 1904 South Londonderry, Windham Co., Vermont  
155
SLASON, Lena E.
I102365  b. Mar 1868 Vermont  
156
SLASON, Leo William
I102480  b. 13 May 1903 South Londonderry, Windham Co., Vermont  
157
SLASON, Letitia Eva
I102493  b. 11 Jul 1931 South Londonderry, Windham Co., Vermont  
158
SLASON, Levi D.
I68276  b. 5 Jun 1848 Darien, Connecticut  
159
SLASON, Levina
I50196  b. 1765 Stamford, Fairfield, Connecticut, USA  
160
SLASON, Lois Frances
I50197  b. 06 Oct 1896 Waterbury, New Haven County, Connecticut  
161
SLASON, Lydia
I50198  b. 18 May 1766 Stamford, Fairfield, Connecticut, USA  
162
SLASON, Lydia
I50199  b. 19 Jul 1797 Stamford, Fairfield, Connecticut, USA  
163
SLASON, Mabel
I50200  b. 15 Oct 1881 Waterbury, New Haven County, Connecticut  
164
SLASON, Mabel Catherine
I50201  b. 03 Feb 1895 Waterbury, New Haven County, Connecticut  
165
SLASON, Margaret Eleanor
I50202  b. 18 Sep 1866 Bridgeport, Fairfield County, Connecticut  
166
SLASON, Maria Henrietta
I50203  b. 22 Dec 1881 West Rutland, Vermont  
167
SLASON, Marian Jeanette
I102497    
168
SLASON, Marinus
I50204    
169
SLASON, Martha
I50205  b. 17 Sep 1699 Stamford, Fairfield, Connecticut, USA  
170
SLASON, Martha
I50206  b. 11 Jun 1752 Stamford, Fairfield, Connecticut, USA  
171
SLASON, Martha D.
I102368  b. 15 Oct 1870 Sudbury, Rutland Co., Vermont  
172
SLASON, Martha Everline
I102406  b. 6 Oct 1874 Londonderry, Windham Co., Vermont  
173
SLASON, Martha Jane
I102392    
174
SLASON, Mary
I51900  b. 20 Jun 1704 Stamford, Fairfield, Connecticut, USA  
175
SLASON, Mary
I50207  b. 26 Aug 1707 Stamford, Fairfield, Connecticut, USA  
176
SLASON, Mary
I50208  b. 12 Aug 1724 Stamford, Fairfield, Connecticut, USA  
177
SLASON, Mary
I50209  b. Abt 1757 Stamford, Fairfield, Connecticut, USA  
178
SLASON, Mary
I50210  b. 16 May 1766 Stamford, Fairfield, Connecticut, USA  
179
SLASON, Mary
I50211  b. 27 May 1778 Stamford, Fairfield, Connecticut, USA  
180
SLASON, Mary
I102329  b. Feb 1823 Hubbardton, Rutland Co., Vermont  
181
SLASON, Mary E.
I102405  b. 19 Jan 1873 Londonderry, Windham Co., Vermont  
182
SLASON, Mary Eleanor
I50212  b. 27 Apr 1843 Rutland, Rutland County, Vermont  
183
SLASON, Mary Eliza
I50213  b. 20 Nov 1871 Bridgeport, Fairfield County, Connecticut  
184
SLASON, Mary Elizabeth
I50214  b. 05 May 1842 Pittsfield, Rutland, Vermont, USA  
185
SLASON, Mary Elizabeth
I73759  b. 5 Mar 1853 Darien, Fairfield County, Connecticut  
186
SLASON, Mary Elizabeth
I102379  b. 3 Apr 1919 Plainville, Rooks Co., Kansas  
187
SLASON, Mary McDade
I102367  b. 8 Aug 1891 Quincy, Adams Co., Illinois  
188
SLASON, Mary Rose
I50215  b. 1922 Watertown, Litchfield Co., Connecticut  
189
SLASON, Maude Alice
I102370  b. 31 Mar 1874 New Haven, Vermont  
190
SLASON, May Esther
I50216  b. 23 Mar 1890 Waterbury, New Haven County, Connecticut  
191
SLASON, Mehetable
I50217  b. 13 Jan 1738 Stamford, Fairfield, Connecticut, USA  
192
SLASON, Mercy
I50218  b. 23 Mar 1732/3 Stamford, Fairfield, Connecticut, USA  
193
SLASON, Michael
I102389  b. Oakland, California  
194
SLASON, Mildred
I50219  b. 31 Mar 1901 Waterbury, New Haven County, Connecticut  
195
SLASON, Milicent
I50220  b. 08 Jun 1750 Stamford, Fairfield, Connecticut, USA  
196
SLASON, Minnie Sophia
I50221  b. 23 Oct 1864 East Jaffrey, New Hampshire  
197
SLASON, Nancy
I50222  b. Abt 1783 Poundridge, Westchester, New York, USA  
198
SLASON, Nathan
I50223  b. 01 Feb 1777 Stamford, Fairfield, Connecticut, USA  
199
SLASON, Capt. Nathaniel
I50224  b. 02 Jan 1745 Stamford, Fairfield, Connecticut, USA  
200
SLASON, Nathaniel
I50225  b. 22 Sep 1763 Stamford, Fairfield, Connecticut, USA  

«Prev 1 2 3 4 5 6 Next» | Heat Map