Search Results


Matches 201 to 250 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 
201
SLASON, Josephine Ida
I102372  b. 8 Apr 1878 Sudbury, Rutland Co., Vermont  
202
SLASON, Emery Elisha
I102408  b. 5 Nov 1878 Londonderry, Windham Co., Vermont  
203
SLASON, James Augustus
I50183  b. 28 Jul 1880 Ticonderoga, New York  
204
SLASON, Anna Bates
I50098  b. 07 Aug 1880 Waterbury, New Haven County, Connecticut  
205
SLASON, Mabel
I50200  b. 15 Oct 1881 Waterbury, New Haven County, Connecticut  
206
SLASON, Maria Henrietta
I50203  b. 22 Dec 1881 West Rutland, Vermont  
207
SLASON, Clarence Arthur
I102374  b. 24 Dec 1882 Sudbury, Rutland Co., Vermont  
208
SLASON, Charlotte
I50111  b. 25 Jun 1888 Waterbury, New Haven County, Connecticut  
209
SLASON, May Esther
I50216  b. 23 Mar 1890 Waterbury, New Haven County, Connecticut  
210
SLASON, Mary McDade
I102367  b. 8 Aug 1891 Quincy, Adams Co., Illinois  
211
SLASON, Frederick Crawford
I50151  b. 24 Dec 1892 Winsted, Connecticut  
212
SLASON, Edna Louise
I50125  b. 13 Oct 1893 Waterbury, New Haven County, Connecticut  
213
SLASON, George Nelson
I50155  b. 13 Oct 1893 Waterbury, New Haven County, Connecticut  
214
SLASON, Mabel Catherine
I50201  b. 03 Feb 1895 Waterbury, New Haven County, Connecticut  
215
SLASON, Lois Frances
I50197  b. 06 Oct 1896 Waterbury, New Haven County, Connecticut  
216
SLASON, Harry Edward
I50166  b. 17 Apr 1897 Waterbury, New Haven County, Connecticut  
217
SLASON, Eugene Pulaski
I50142  b. 11 Apr 1899 Waterbury, New Haven County, Connecticut  
218
SLASON, Earle Bernice
I102381  b. 16 Feb 1900 Stockton, Kansas  
219
SLASON, Mildred
I50219  b. 31 Mar 1901 Waterbury, New Haven County, Connecticut  
220
SLASON, Harriet Louise
I50165  b. 28 Jun 1901 Waterbury, New Haven County, Connecticut  
221
SLASON, Josephine
I102501  b. 24 Aug 1901 Plainville, Rooks Co., Kansas  
222
SLASON, Leo William
I102480  b. 13 May 1903 South Londonderry, Windham Co., Vermont  
223
SLASON, John Smith
I102383  b. 1 Feb 1904 Boulder, Colorado  
224
SLASON, Lawrence Henry
I102481  b. 20 Jul 1904 South Londonderry, Windham Co., Vermont  
225
SLASON, Catherine Frances
I50105    
226
SLASON, Frank D.
I50150  b. 09 Feb 1906 Waterbury, New Haven County, Connecticut  
227
SLASON, Anna Elizabeth
I50099    
228
SLASON, Vernet Raymond
I102482  b. 1 Aug 1910 South Londonderry, Windham Co., Vermont  
229
SLASON, Sarah Louise
I50248  b. 20 Aug 1910 Waterbury, New Haven County, Connecticut  
230
SLASON, Christie Mae
I102410  b. 11 May 1911 Vermont  
231
SLASON, Howard Wayne
I50172  b. 04 Jul 1913 Waterbury, New Haven County, Connecticut  
232
SLASON, Raymond Emery
I102411  b. 25 Jul 1915 Londonderry, Vermont  
233
SLASON, Charles Edward
I102377  b. 23 Apr 1916 Plainville, Rooks Co., Kansas  
234
SLASON, Frederick Crawford
I50152  b. 13 Feb 1917 Connecticut, USA  
235
SLASON, Howard Wildman
I50173  b. 22 Mar 1919 Waterbury, New Haven County, Connecticut  
236
SLASON, Mary Elizabeth
I102379  b. 3 Apr 1919 Plainville, Rooks Co., Kansas  
237
SLASON, John P.
I50192  b. 25 Feb 1920 Connecticut, USA  
238
SLASON, Mary Rose
I50215  b. 1922 Watertown, Litchfield Co., Connecticut  
239
SLASON, Bertha Emma
I102412  b. 10 Mar 1922 Londonderry, Windham Co., Vermont  
240
SLASON, Eugene F.
I50139    
241
SLASON, John Alfred
I377  b. 10 Mar 1925 Waterbury, New Haven Co., Connecticut  
242
SLASON, Earle Bosier
I102390  b. 18 Oct 1925 Kansas City, Missouri  
243
SLASON, Pvt. Vernice Leo
I102484  b. 9 Aug 1926 South Londonderry, Windham Co., Vermont  
244
SLASON, William D.
I50259    
245
SLASON, Martha Jane
I102392    
246
SLASON, Letitia Eva
I102493  b. 11 Jul 1931 South Londonderry, Windham Co., Vermont  
247
SLASON, Eldora Phyllis
I102485  b. 19 Jan 1932 South Londonderry, Windham Co., Vermont  
248
SLASON, Aaron V.
I102494    
249
SLASON, Frank Delano
I435    
250
SLASON, Glenn Lawrence
I102490  b. 30 Aug 1934 Springfield, Windsor Co., Vermont  

«Prev 1 2 3 4 5 6 Next» | Heat Map