Matches 1 to 50 of 76
Last Name, Given Name(s) | Birth | Person ID | ||
1 | Ackley, Eunice | 1798 | Connecticut | I202561 |
2 | Adgate, Hannah | 06 Oct 1653 | Connecticut | I519110 |
3 | Allen, Alexander | cir 1750 | Connecticut | I351406 |
4 | Allen, Alexander | 1770 | Connecticut | I514360 |
5 | Badger, Amasa | 1788 | Connecticut | I272692 |
6 | Baldwin, Hannah | cir 1796 | Connecticut | I272693 |
7 | Barlow, Edwin L | 1828 | Connecticut | I390292 |
8 | Beamond, Samuel | 04 Feb 1662 | Connecticut | I32944 |
9 | Bennett, Richard | 1751 | Connecticut | I214263 |
10 | Bibeau, Arthur Garfield | 01 Feb 1881 | Connecticut | I438608 |
11 | Bliss, Samuel | 09 Dec 1657 | Connecticut | I544941 |
12 | Boutin, Charles Leo | 25 Sep 1929 | Connecticut | I421649 |
13 | Boutin, Joseph Urbain Edgar | 29 Mar 1917 | Connecticut | I421646 |
14 | Boutin, Robert Andrew | 16 Dec 1927 | Connecticut | I421648 |
15 | Boutin, Sybelle Bertha | 18 Oct 1924 | Connecticut | I421647 |
16 | Bowers, Mary | 10 Dec 1879 | Connecticut | I128700 |
17 | Brouillard, Edward Laurence | 17 Aug 1937 | Connecticut | I438595 |
18 | Brouillard, Gertrude Marie | 21 Mar 1921 | Connecticut | I438612 |
19 | Brouillard, Janette | I438614 | ||
20 | Brouillard, Jeanette | 1909 | Connecticut | I569425 |
21 | Brouillard, Rosario William | 03 Mar 1911 | Connecticut | I403524 |
22 | Brown, Polly Mary | 1791 | Connecticut | I435751 |
23 | Bullis, John Silas | cir 1782 | Connecticut | I416166 |
24 | Butler, Eunice | cir 1786 | Connecticut | I226998 |
25 | Calkins, Richard | 1762 | Connecticut | I302573 |
26 | Cavanaugh, Bridget Ann | 15 Mar 1854 | Connecticut | I497543 |
27 | Clark, Nathaniel | 16 Aug 1720 | Connecticut | I91437 |
28 | Cleveland, Henry | 01 May 1746 | Connecticut | I343324 |
29 | Colon, Whelee | I304518 | ||
30 | Condon, Carole Ann | I293892 | ||
31 | DeWolf, Charles | 18 Sep 1673 | Connecticut | I133934 |
32 | Epifano, Lindsey Alexandria | I282279 | ||
33 | Epifano, Melissa Michelle | I282278 | ||
34 | Everett, Mindwell | 30 Jan 1771 | Connecticut | I396592 |
35 | Fuller, Mindwell | 27 Jan 1730 | Connecticut | I469446 |
36 | Gager, Elizabeth | Mar 1649 | Connecticut | I351414 |
37 | Gerarden, Ted Paul | I538038 | ||
38 | Graves, Experience | 1790 | Connecticut | I302576 |
39 | Hall, Mary Jeanette | Feb 1808 | Connecticut | I202571 |
40 | Hall, Rhoda | 08 Feb 1779 | Connecticut | I272697 |
41 | Hammond, Elisha Rowlin | 10 Apr 1808 | Connecticut | I469444 |
42 | Holcomb, Edwin O | cir 1827 | Connecticut | I264885 |
43 | Holleran, Stephan | 24 Jul 1908 | Connecticut | I164168 |
44 | Johnson, Mehitable | 23 Nov 1734 | Connecticut | I272699 |
45 | Kellogg, James Hovey | 22 Jul 1807 | Connecticut | I363746 |
46 | Kelsey, Priscilla | cir 1640 | Connecticut | I355584 |
47 | Kovaleski, Peter | I206405 | ||
48 | Lambert, Alice | 03 Jan 1876 | Connecticut | I312512 |
49 | Lambert, Charles Henry | 1872 | Connecticut | I312511 |
50 | Lindenfelser, Seth | I378886 |
Matches 1 to 50 of 53
Last Name, Given Name(s) | Died | Person ID | ||
1 | Allen, Alexander | 04 Mar 1790 | Connecticut | I351406 |
2 | Baldwin, Abiel | 11 Aug 1802 | Connecticut | I272698 |
3 | Baldwin, Nathaniel | 1658 | Connecticut | I272704 |
4 | Barnekow, Julius Ludwig Frederick | 14 Apr 1893 | Connecticut | I568859 |
5 | Bates, Mary | 16 Feb 1755 | Connecticut | I567864 |
6 | Boutin, Albert W | 19 Mar 1964 | Connecticut | I421626 |
7 | Brouillard, Hubert | 18 Dec 1897 | Connecticut | I341987 |
8 | Brown, Olive | 1818 | Connecticut | I522957 |
9 | Clark, Daniel | 14 Sep 1762 | Connecticut | I396661 |
10 | Clark, Nathaniel | 17 Aug 1810 | Connecticut | I91437 |
11 | Cornish, Pricilla | 19 Dec 1725 | Connecticut | I526029 |
12 | Cosset, Rene | 11 Aug 1752 | Connecticut | I373519 |
13 | DeWolf, Balthasar | 1696 | Connecticut | I133976 |
14 | DeWolf, Edward | 24 Mar 1711 | Connecticut | I133974 |
15 | Dudley, Mary | 1686 | Connecticut | I301262 |
16 | Edgerton, Samuel | 07 Jun 1748 | Connecticut | I209987 |
17 | Fletcher, Mary Ann | 22 Jan 1679 | Connecticut | I367508 |
18 | Freeman, Margaret | 21 Dec 1960 | Connecticut | I154731 |
19 | Gillen, Paul Francis | 15 Jul 2018 | Connecticut | I17960 |
20 | Gillett, Mary | 28 Apr 1746 | Connecticut | I355557 |
21 | Griswold, Matthew | 1699 | Connecticut | I133996 |
22 | Guay, Raymond | 08 Apr 2019 | Connecticut | I370066 |
23 | Helf, Olivia | 08 Jan 1972 | Connecticut | I414334 |
24 | Hopkinson, Edith | Nov 1962 | Connecticut | I460301 |
25 | Johnson, Mehitable | 17 Feb 1813 | Connecticut | I272699 |
26 | Kellogg, Samuel | 24 Aug 1708 | Connecticut | I396836 |
27 | Kent, Delight | 23 Sep 1813 | Connecticut | I526005 |
28 | Leduc, Adelard Joseph | 03 Jun 1969 | Connecticut | I358063 |
29 | Lefrancois, Alphonsine | 1925 | Connecticut | I321981 |
30 | Magoon, Isaac Jonathan | 1650 | Connecticut | I568122 |
31 | Munn, Benjamin | Nov 1675 | Connecticut | I322029 |
32 | Orr, Mabel Louise | 28 Mar 1922 | Connecticut | I316146 |
33 | Packer, John | 1701 | Connecticut | I544945 |
34 | Perrin, Thomas | 12 Jun 1717 | Connecticut | I401478 |
35 | Phippen, Rebecca | 05 Aug 1739 | Connecticut | I553403 |
36 | Post, Elizabeth | 19 Sep 1715 | Connecticut | I531108 |
37 | Raymond, Richard | 12 May 1692 | Connecticut | I351470 |
38 | Rogers, Elizabeth | 07 Oct 1681 | Connecticut | I94407 |
39 | Saunders, Elisabeth | 07 Jul 1655 | Connecticut | I94264 |
40 | Sheaffe, Elizabeth | Jan 1682 | Connecticut | I322458 |
41 | Staples, Mary | 16 Jan 1677 | Connecticut | I539743 |
42 | Stebbins, Mary | 08 Aug 1735 | Connecticut | I495242 |
43 | Steele, Rebecca | 25 Jan 1663 | Connecticut | I355773 |
44 | Stern, Howard B | 23 Jun 1998 | Connecticut | I550554 |
45 | Stow, Mary | 23 Sep 1727 | Connecticut | I553840 |
46 | Taintor, Sarah | Oct 1729 | Connecticut | I396780 |
47 | Taylor, William Raymond | 24 May 1994 | Connecticut | I358075 |
48 | Terrill, Anna | 1771 | Connecticut | I526007 |
49 | Wheeler, Obadiah | 22 Nov 1814 | Connecticut | I322404 |
50 | Wildenberg, Robert John | 23 Nov 1985 | Connecticut | I4327 |
Matches 1 to 25 of 25
Family | Married | Family ID | ||
1 | Barcello / Schreiner | F105025 | ||
2 | Bissonnette / Provost | 1849 | Connecticut | F128731 |
3 | Boltwood / Rice | 1646 | Connecticut | F208591 |
4 | Clark / Taintor | 10 Jun 1719 | Connecticut | F152740 |
5 | Cleveland / Warren | 1739 | Connecticut | F41873 |
6 | Corning / Smith | 06 Jan 1778 | Connecticut | F204989 |
7 | DeWolf / Tinker | 1671 | Connecticut | F53147 |
8 | Dodd / Stevens | 18 May 1678 | Connecticut | F140579 |
9 | Doolittle / Peck | 13 Feb 1682 | Connecticut | F202901 |
10 | Dupuis / Doucet | Aug 1768 | Connecticut | F15958 |
11 | Edgerton / Sylvester | 07 Apr 1663 | Connecticut | F83514 |
12 | Fitch / Bradford | 1687 | Connecticut | F51024 |
13 | Griswold / Wolcott | 16 Oct 1646 | Connecticut | F53159 |
14 | Hebert / Bourg | 1762 | Connecticut | F157921 |
15 | Heinritz / Weatherup | F60277 | ||
16 | Hoskins / Grimes | 1686 | Connecticut | F135893 |
17 | Maas / Bovee | F58264 | ||
18 | Post / Hyde | Mar 1652 | Connecticut | F199309 |
19 | Robinson / Webb | 02 Sep 1771 | Connecticut | F103960 |
20 | Spear / Orr | 23 Apr 1919 | Connecticut | F124235 |
21 | Stanley / Kaster | F176123 | ||
22 | Taylor / Leduc | 23 Jun 1924 | Connecticut | F137391 |
23 | Williams / Barnes | 29 Mar 1801 | Connecticut | F61097 |
24 | Winchell / Hamblin | 1709 | Connecticut | F172612 |
25 | Wright / May | 1818 | Connecticut | F80880 |
Matches 1 to 2 of 2
Family | Divorced | Family ID | ||
1 | Kramer / VanGompel | F178931 | ||
2 | VanHandel / Hoslet | 03 Dec 1969 | Connecticut | F54458 |