News:
  First Name:  Last Name:
Log In
Advanced Search
Surnames
What's New
Most Wanted
  • Photos
  • Documents
  • Headstones
  • Albums
    All Media
    Cemeteries
    Places
    Notes
    Dates and Anniversaries
    Calendar
    Reports
    Sources
    Repositories
    DNA Tests
    Statistics
    Change Language
    Bookmarks
    Contact Us

    Connecticut, USA



     


    OpenStreetMap

    State/Province : Latitude: 41.6032207, Longitude: -73.087749


    Birth

    Matches 1 to 47 of 47

       Last Name, Given Name(s)    Birth    Person ID 
    1 Jessie Alice  Aug 1856Connecticut, USA I10251
    2 Andrews, Anna  Mar 1881Connecticut, USA I10266
    3 Andrews, Charles  Nov 1879Connecticut, USA I10265
    4 Andrews, Clinton H.  Abt 1891Connecticut, USA I10263
    5 Andrews, Esther J.  Abt 1894Connecticut, USA I10261
    6 Andrews, Frank  Jun 1846Connecticut, USA I10260
    7 Andrews, Kenneth  Abt 1892Connecticut, USA I10262
    8 Andrews, Raymond  Jul 1884Connecticut, USA I10267
    9 Andrews, Ruth M.  Abt 1897Connecticut, USA I10250
    10 Andrews, Walter B.  Jan 1877Connecticut, USA I10264
    11 Beebe, Maria  Abt 1829Connecticut, USA I3575
    12 Brooks, Merrill Dowd  07 Apr 1878Connecticut, USA I14701
    13 Buell, Richard Edgerton  Abt 1760Connecticut, USA I6954
    14 Carey, Mary  Abt 1898Connecticut, USA I5806
    15 Collins, Laurier  07 Nov 1924Connecticut, USA I12863
    16 Fisher, William C.  21 Dec 1942Connecticut, USA I12878
    17 Jarry, Yvonne E.  13 Sep 1897Connecticut, USA I12862
    18 Kellogg, Almacy  Abt 1829Connecticut, USA I10313
    19 Marien, Albert A.  1915Connecticut, USA I12748
    20 Marien, Antoinette  14 Nov 1911Connecticut, USA I12747
    21 Norton, Rueben E.  Abt 1877Connecticut, USA I13532
    22 Oakes, Susan P.  Abt 1830Connecticut, USA I4544
    23 Olsovsky, Anna  29 Jun 1906Connecticut, USA I12849
    24 Olsovsky, John  14 Aug 1908Connecticut, USA I12854
    25 Perrin, Abigail  Abt 1783Connecticut, USA I5513
    26 Pulsifer, Rachel  21 Jun 1789Connecticut, USA I6697
    27 Rohan, Eliza  Abt 1860Connecticut, USA I12806
    28 Rohan, Elizabeth  Abt 1872Connecticut, USA I12809
    29 Rohan, Gertrude  Mar 1897Connecticut, USA I12792
    30 Rohan, Harold  24 Oct 1903Connecticut, USA I12795
    31 Rohan, Irene  10 Apr 1899Connecticut, USA I12793
    32 Rohan, John W.  Sep 1867Connecticut, USA I12785
    33 Rohan, Katherine  Abt 1874Connecticut, USA I12810
    34 Rohan, Katherine  Jun 1893Connecticut, USA I12789
    35 Rohan, Marian  Abt 1902Connecticut, USA I12794
    36 Rohan, Mary  Abt 1861Connecticut, USA I12807
    37 Rohan, Michael  Dec 1870Connecticut, USA I12804
    38 Rohan, Minnie  Abt 1864Connecticut, USA I12805
    39 Rohan, Rachel  20 Oct 1895Connecticut, USA I12790
    40 Rohan, Walter T.  23 Feb 1908Connecticut, USA I12797
    41 Sigman, Hyman  19 Jul 1903Connecticut, USA I13534
    42 Small, Frederick Forrest  Jul 1866Connecticut, USA I8139
    43 Strong, Betsey  29 Jun 1779Connecticut, USA I4815
    44 Stroud, Carrie  May 1872Connecticut, USA I7658
    45 Swan, Samuel  Mar 1840Connecticut, USA I8137
    46 Tatro, Allen F.  02 Nov 1935Connecticut, USA I13878
    47 Yanosik, George Colvin  13 Feb 1898Connecticut, USA I12874

    Died

    Matches 1 to 13 of 13

       Last Name, Given Name(s)    Died    Person ID 
    1 Bernard, Joseph F.  11 Nov 2002Connecticut, USA I9813
    2 Colvin, Margaret Jane  1933Connecticut, USA I12873
    3 Fallon, Helen Margaret  17 Mar 1972Connecticut, USA I7607
    4 Hyde, Laura  14 Oct 1857Connecticut, USA I7681
    5 Marien, Bertrand Girard  23 Nov 2018Connecticut, USA I12736
    6 McGraw, Ward James  15 Dec 2017Connecticut, USA I9429
    7 McMahon, Gerard Anthony  25 Oct 2005Connecticut, USA I7609
    8 Mital, Mildred  20 Jun 2014Connecticut, USA I13860
    9 Olsovsky, Elizabeth  22 Nov 1999Connecticut, USA I12847
    10 Oneglia, Robert George  10 Jan 2012Connecticut, USA I12989
    11 Strong, Philip  13 Sep 1787Connecticut, USA I4842
    12 Woodworth, Burrel  05 Feb 1849Connecticut, USA I7680
    13 Woodworth, Joshua Hyde  31 Oct 1864Connecticut, USA I7679

    Milit-Beg

    Matches 1 to 3 of 3

       Last Name, Given Name(s)    Milit-Beg    Person ID 
    1 Buell, Jeptha  1775Connecticut, USA I4547
    2 Humphrey, Thomas  Connecticut, USA I2965
    3 Strong, John  Connecticut, USA I4602

    Married

    Matches 1 to 5 of 5

       Family    Married    Family ID 
    1 / Smith  16 Apr 1993Connecticut, USA F4587
    2 Comstock / Rohan  20 Jul 1916Connecticut, USA F4322
    3 Marien /   Nov 1964Connecticut, USA F4298
    4 Mills / Buel  23 Feb 1653Connecticut, USA F1921
    5 Olsovsky / Yanosik  Abt 1902Connecticut, USA F4301

    Divorced

    Matches 1 to 1 of 1

       Family    Divorced    Family ID 
    1 Marien /   09 May 1973Connecticut, USA F4298