Connecticut, USA



 


Latitude: 41.5735, Longitude: -72.7383


Birth

Matches 1 to 56 of 56

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

Death

Matches 1 to 15 of 15

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

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

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 Peck, Jesse  1818Connecticut, USA I13771
4 Francis, Eleanor E  1892Connecticut, USA I24187
5 Stone, Gertrude  1966Connecticut, USA I26422
6 Smith, William Edward 'Bill'  Nov 1969Connecticut, USA I25411

_ELEC

Matches 1 to 4 of 4

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

_MILT

Matches 1 to 20 of 20

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

Marriage

Matches 1 to 11 of 11

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

Divorce

Matches 1 to 6 of 6

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