Connecticut, USA



 


Latitude: 41.5735, Longitude: -72.7383


Birth

Matches 1 to 56 of 56

   Last Name, Given Name(s)    Birth    Person ID 
1 Allen, Louise  13 Jun 1930Connecticut, USA I29021
2 Bonfoey, Benanuel  28 Sep 1802Connecticut, USA I7016
3 Bonfoey, Frances Louisa  7 Sep 1830Connecticut, USA I11250
4 Brainard, Caroline  1805Connecticut, USA I10644
5 Brainard, Emma J  Jul 1853Connecticut, USA I15091
6 Brainerd, Sylvester  28 Aug 1783Connecticut, USA I15130
7 Brookes, Elizabeth Eva  20 Feb 1913Connecticut, USA I25657
8 Brookes, Kenneth Whitney  12 Mar 1903Connecticut, USA I26401
9 Brookes, Thomas B  Oct 1892Connecticut, USA I14155
10 Burr, Edward  Abt 1831Connecticut, USA I24002
11 Burr, Eliza  10 Dec 1803Connecticut, USA I16457
12 Carrier, Martha  22 Oct 1711Connecticut, USA I16450
13 Denice, Milio  Abt 1922Connecticut, USA I29600
14 Dorman, Roderick  3 Mar 1792Connecticut, USA I3346
15 Drake, Elizabeth  1647Connecticut, USA I1323
16 DuBord, Donald W  12 Nov 1935Connecticut, USA I26348
17 Foraker, Jacqueline   I26382
18 Francis, Eleanor E  16 Jul 1841Connecticut, USA I24187
19 Gott, Esther  1743Connecticut, USA I545
20 Gott, Isaac  Abt 1728Connecticut, USA I6502
21 Gott, Story  25 Mar 1733Connecticut, USA I6533
22 Guckin, Thomas Edward  29 Mar 1934Connecticut, USA I26362
23 Gustafson, Ernest Petrus  29 Jun 1895Connecticut, USA I26467
24 Hart, Wilhelmina Elizabeth  7 Sep 1899Connecticut, USA I26487
25 Hough, Eliza  1835Connecticut, USA I15034
26 Hubbard, Abigail  1686Connecticut, USA I22815
27 Ingham, Sara  10 Mar 1716Connecticut, USA I14017
28 Karow, Gustave Ludwig Jr  7 Dec 1918Connecticut, USA I12032
29 Lappen, Violet  18 Sep 1897Connecticut, USA I25580
30 Lenart, David Richard  15 Jun 1941Connecticut, USA I26058
31 Lenart, Janice   I26352
32 Lenart, John  4 Sep 1909Connecticut, USA I25121
33 Lenart, Lorraine   I26518
34 Lines, Harry  16 Jul 1806Connecticut, USA I3440
35 Lombard, Ida May 'Judy'  2 Jan 1929Connecticut, USA I25623
36 Nagy, Ann M   I6718
37 Orcutt, John Dimmick Sr  13 Mar 1789Connecticut, USA I10427
38 Peck, Andrew J  Oct 1851Connecticut, USA I16268
39 Peck, Ida Emma  14 Apr 1888Connecticut, USA I25296
40 Peck, Joseph  15 May 1808Connecticut, USA I15027
41 peck, Mary  1679Connecticut, USA I22530
42 Radawicz, Richard C   I6201
43 Rainey, Virgil Bartholomew  1638Connecticut, USA I5876
44 Rein, Dorothy E  1905Connecticut, USA I26444
45 Richards, Hannah  1670Connecticut, USA I22991
46 Ruffier, Ronald Joseph   I23540
47 Scovil, Beverly Elizabeth   I23566
48 Scovil, Sylvester Eugene  Nov 1855Connecticut, USA I16402
49 Smith, David H   I28765
50 Sperry, Mary  1649Connecticut, USA I22734
51 Stone, Gertrude  13 May 1885Connecticut, USA I26422
52 Talcott, David  1744Connecticut, USA I16602
53 Thomas, Esther  1 Dec 1780Connecticut, USA I7122
54 Tucker, Marvin  Abt 1797Connecticut, USA I3655
55 Wignall, Arlene   I29643
56 Yale, Thomas Frederick  23 Dec 1933Connecticut, USA I26320

Death

Matches 1 to 15 of 15

   Last Name, Given Name(s)    Death    Person ID 
1 Bonfoey, Benanuel  10 Oct 1894Connecticut, USA I7016
2 Brookes, Robert Arthur  1893Connecticut, USA I23259
3 Burr, Jonathan  1 Jan 1735Connecticut, USA I22827
4 Bushnell, Nehemiah  Abt 1761Connecticut, USA I13985
5 Cogswell, Lydia  3 Nov 1809Connecticut, USA I3436
6 Francis, Eleanor E  9 Jul 1912Connecticut, USA I24187
7 Graves, Abigail  26 Mar 1682Connecticut, USA I24519
8 Johnson, Susannah  17 Mar 1740Connecticut, USA I19877
9 Jones, Benjamin  5 Feb 1754Connecticut, USA I23044
10 McGee, Elizabeth 'Lizzie'  1925Connecticut, USA I20896
11 McMullin, Jennie W  1910Connecticut, USA I15339
12 Norton, Hannah  1743Connecticut, USA I22721
13 Parsons, Sarah  1775Connecticut, USA I3252
14 peck, Mary  3 Mar 1728Connecticut, USA I22530
15 Winchester, Harriet J  24 Nov 1861Connecticut, USA I14896

Burial

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Burial    Person ID 
1 Wakeman, Helena  Connecticut, USA I24514

Census

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Census    Person ID 
1 Bushnell, Captain-Lieutenant David  1800Connecticut, USA I24376

Census (State)

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Census (State)    Person ID 
1 Brainard, Sylvester Davis  1890Connecticut, USA I24113

Immigration

Matches 1 to 7 of 7

   Last Name, Given Name(s)    Immigration    Person ID 
1 Bearding, Nathaniel  1636Connecticut, USA I24401
2 Benton, Andrew  1639Connecticut, USA I22579
3 Bushnell, Lieutenant William Sr  1635Connecticut, USA I24509
4 Chapman, Rebecca  1643Connecticut, USA I24335
5 Curtis, Thomas  1636Connecticut, USA I22428
6 Hanna, Anna  Bef 1635Connecticut, USA I24421
7 Talcott, Major John Jr  Abt 1632Connecticut, USA I24531

Residence

Matches 1 to 6 of 6

   Last Name, Given Name(s)    Residence    Person ID 
1 Andrews, Lieutenant John  Connecticut, USA I24484
2 Bonfoey, Benanuel Jr  1818Connecticut, USA I24423
3 Francis, Eleanor E  1892Connecticut, USA I24187
4 Peck, Jesse  1818Connecticut, USA I13771
5 Smith, William Edward 'Bill'  Nov 1969Connecticut, USA I25411
6 Stone, Gertrude  1966Connecticut, USA I26422

_ELEC

Matches 1 to 4 of 4

   Last Name, Given Name(s)    _ELEC    Person ID 
1 Brookes, Fred Edward  1923Connecticut, USA I26471
2 Talcott, Governor Joseph  Between 1724 and 1741Connecticut, USA I22731
3 Talcott, John Sr  Abt 1652Connecticut, USA I22741
4 Talcott, Major John Jr  1660Connecticut, USA I24531

_MILT

Matches 1 to 20 of 20

   Last Name, Given Name(s)    _MILT    Person ID 
1 Balch, Israel  1776Connecticut, USA I13991
2 Balch, Veren  1776Connecticut, USA I13952
3 Bonfoey, Benanuel Jr  Dec 1778Connecticut, USA I24423
4 Brainard, Sylvester Davis  1862Connecticut, USA I24113
5 Brainerd, Prosper  1758Connecticut, USA I12836
6 Burr, Edward  25 Aug 1862Connecticut, USA I24002
7 Burr, Noah Platt  1812Connecticut, USA I16287
8 Bushnell, Captain-Lieutenant David  1778Connecticut, USA I24376
9 Byington, Daniel III  1812Connecticut, USA I22923
10 Carver, Gideon  1775Connecticut, USA I20079
11 Gott, Daniel  Abt 1754Connecticut, USA I6523
12 Gott, Isaac  Abt 1754Connecticut, USA I6502
13 Gott, John III  Abt 1754Connecticut, USA I6543
14 Jones, Zebulon  Abt 1776Connecticut, USA I13791
15 Peck, Jesse  1781Connecticut, USA I13771
16 Talcott, Governor Joseph  1711Connecticut, USA I22731
17 Talcott, Major John Jr  1673Connecticut, USA I24531
18 Tingley, Josiah  1758Connecticut, USA I19814
19 Tinker, Jonathan III  1775Connecticut, USA I28253
20 Tinker, Jonathan II  1776Connecticut, USA I28255

Marriage

Matches 1 to 11 of 11

   Family    Marriage    Family ID 
1 Alcott / Chatfield  1755Connecticut, USA F8847
2 Andrews / Graves  1640Connecticut, USA F9705
3 Andrews / Kirby  1673Connecticut, USA F8790
4 Benton / Stocker  1719Connecticut, USA F8615
5 Bushnell / Scranton  May 1665Connecticut, USA F9846
6 Byington / Wakefield  Connecticut, USA F8798
7 Cushman / Balch  17 Dec 1794Connecticut, USA F4801
8 Guckin / Lenart   F11172
9 Orcutt / Jones  14 Dec 1748Connecticut, USA F3653
10 Peck / Allen  1638Connecticut, USA F8656
11 Peck / Sperry  29 Mar 1670Connecticut, USA F8703

Divorce

Matches 1 to 6 of 6

   Family    Divorce    Family ID 
1 Carmody / Miller  1988Connecticut, USA F9487
2 Guckin / Lenart   F11172
3 Harris / Bullen   F1135
4 Leeman / Newenham   F14278
5 Morgan / Knowles   F12297
6 Yale / Lenart   F11139