Latitude: 41.6527778, Longitude: -72.3913889
BirthMatches 401 to 450 of 1256 «Prev «1 ... 5 6 7 8 9 10 11 12 13 ... 26» Next»
|
Last Name, Given Name(s) |
Birth |
Person ID |
401 |
Phelps, Judith | 26 Oct 1743 | Hebron, Tolland County, CT | I169661 |
402 |
Peters, Beamsley (Bemalae) | 1 Nov 1743 | Hebron, Tolland County, CT | I169355 |
403 |
White, Asa | 6 Nov 1743 | Hebron, Tolland County, CT | I329001 |
404 |
Perrin, Sarah | 1744 | Hebron, Tolland County, CT | I284608 |
405 |
Post, Lois | 16 Jan 1743/1744 | Hebron, Tolland County, CT | I315909 |
406 |
Peters, Mary | 19 Jan 1744 | Hebron, Tolland County, CT | I169334 |
407 |
Wells, John Howell | 12 Feb 1744 | Hebron, Tolland County, CT | I194418 |
408 |
Root, Captain Jonah | 3 Mar 1744 | Hebron, Tolland County, CT | I326745 |
409 |
Baxter, John | 13 Mar 1743/1744 | Hebron, Tolland County, CT | I566485 |
410 |
Baxter, William | 13 Mar 1743/1744 | Hebron, Tolland County, CT | I566484 |
411 |
Kilburn, Ebenezer | 8 Apr 1744 | Hebron, Tolland County, CT | I680357 |
412 |
Phelps, Bethuel | 25 Apr 1744 | Hebron, Tolland County, CT | I56517 |
413 |
Curtice, Samuel | 27 Apr 1744 | Hebron, Tolland County, CT | I273603 |
414 |
Kellogg, Benjamin | 25 May 1744 | Hebron, Tolland County, CT | I119204 |
415 |
Pomeroy, Abigail | 31 May 1744 | Hebron, Tolland County, CT | I289653 |
416 |
Post, Jordan | 11 Jun 1744 | Hebron, Tolland County, CT | I316069 |
417 |
Post, Eleanor | 28 Jun 1744 | Hebron, Tolland County, CT | I265574 |
418 |
Owen, David | 7 Jul 1744 | Hebron, Tolland County, CT | I316288 |
419 |
Phelps, Martin | 5 Aug 1744 | Hebron, Tolland County, CT | I303150 |
420 |
Bill, Samuel | 7 Aug 1744 | Hebron, Tolland County, CT | I680411 |
421 |
Phelps, Jonah | 11 Oct 1744 | Hebron, Tolland County, CT | I56613 |
422 |
Webster, Sarah | 3 Nov 1744 | Hebron, Tolland County, CT | I265554 |
423 |
Case, Levi | 17 Nov 1744 | Hebron, Tolland County, CT | I322856 |
424 |
Grover, Mary | 18 Nov 1744 | Hebron, Tolland County, CT | I215755 |
425 |
Buell, Elizabeth | 29 Nov 1744 | Hebron, Tolland County, CT | I316092 |
426 |
Hendee, Abigail | 1745 | Hebron, Tolland County, CT | I309873 |
427 |
Post, Phebe | 31 Jan 1744/1745 | Hebron, Tolland County, CT | I315963 |
428 |
Curtice, Daniel | 8 Feb 1745 | Hebron, Tolland County, CT | I273587 |
429 |
Noble, Abigail | 16 Feb 1744/1745 | Hebron, Tolland County, CT | I226286 |
430 |
Perrin, Solomon | 17 Feb 1745 | Hebron, Tolland County, CT | I119586 |
431 |
Post, Captain Jeremiah | 7 Apr 1745 | Hebron, Tolland County, CT | I315927 |
432 |
Phelps, Timothy | 29 May 1745 | Hebron, Tolland County, CT | I56516 |
433 |
Rowley, Jeremiah | 8 Jul 1745 | Hebron, Tolland County, CT | I303196 |
434 |
Carter, Benoni | 10 Jul 1745 | Hebron, Tolland County, CT | I603293 |
435 |
Brown, Azariah | 16 Aug 1745 | Hebron, Tolland County, CT | I316427 |
436 |
Post, Mary | 24 Aug 1745 | Hebron, Tolland County, CT | I315910 |
437 |
Skinner, Joseph | 16 Sep 1745 | Hebron, Tolland County, CT | I591496 |
438 |
Skinner, Elizabeth | 28 Sep 1745 | Hebron, Tolland County, CT | I591497 |
439 |
White, John | 2 Oct 1745 | Hebron, Tolland County, CT | I328997 |
440 |
Phelps, Azelphia | 30 Oct 1745 | Hebron, Tolland County, CT | I659159 |
441 |
Phelps, Azubah | 30 Oct 1745 | Hebron, Tolland County, CT | I659158 |
442 |
Peters, Susannah | 5 Dec 1745 | Hebron, Tolland County, CT | I169343 |
443 |
Holdridge, Mindwell | 1745-1746 | Hebron, Tolland County, CT | I562559 |
444 |
Stark, Phoebe | 13 Jan 1746 | Hebron, Tolland County, CT | I119205 |
445 |
Baxter, George | 29 Jan 1745/1746 | Hebron, Tolland County, CT | I566486 |
446 |
Baxter, William | 29 Jan 1745/1746 | Hebron, Tolland County, CT | I566487 |
447 |
Root, Joanna | 1 Feb 1746 | Hebron, Tolland County, CT | I214324 |
448 |
Hutchinson, Jonathan | 10 Feb 1745/1746 | Hebron, Tolland County, CT | I316775 |
449 |
Mann, Mary | 25 Feb 1746 | Hebron, Tolland County, CT | I422011 |
450 |
Webster, Jacob | 31 Mar 1746 | Hebron, Tolland County, CT | I265550 |
«Prev «1 ... 5 6 7 8 9 10 11 12 13 ... 26» Next»
DiedMatches 401 to 449 of 449 «Prev «1 ... 5 6 7 8 9
|
Last Name, Given Name(s) |
Died |
Person ID |
401 |
Strickland, Jonathan | 12 Jan 1848 | Hebron, Tolland County, CT | I348207 |
402 |
Martindale, Hiram Houghton | 23 Sep 1848 | Hebron, Tolland County, CT | I265608 |
403 |
Barnes, Elizabeth | 12 Feb 1849 | Hebron, Tolland County, CT | I535790 |
404 |
Jones, Jedediah | 14 Feb 1851 | Hebron, Tolland County, CT | I25995 |
405 |
Burnham, Joseph Trumbull | 1 Mar 1852 | Hebron, Tolland County, CT | I517403 |
406 |
Jones, Catherine | 6 Aug 1852 | Hebron, Tolland County, CT | I368773 |
407 |
Post, Clarissa | 9 Feb 1853 | Hebron, Tolland County, CT | I316355 |
408 |
Arnold, Dan | 14 Feb 1855 | Hebron, Tolland County, CT | I289645 |
409 |
Brown, Neziah | 27 Jun 1856 | Hebron, Tolland County, CT | I316356 |
410 |
Closson, Ada | 20 Jul 1856 | Hebron, Tolland County, CT | I326720 |
411 |
Skinner, Dorothy (Dolly) | 22 Aug 1856 | Hebron, Tolland County, CT | I2840 |
412 |
Webster, Ezekiel | 24 Mar 1857 | Hebron, Tolland County, CT | I265540 |
413 |
Post, Charles | 29 Jan 1861 | Hebron, Tolland County, CT | I316422 |
414 |
Bingham, Captain Cyrus | 17 Apr 1862 | Hebron, Tolland County, CT | I161535 |
415 |
Post, Elihu | 10 Apr 1863 | Hebron, Tolland County, CT | I316401 |
416 |
Phelps, Lucinda | 16 Apr 1863 | Hebron, Tolland County, CT | I317021 |
417 |
Kellogg, Erastus | 13 May 1863 | Hebron, Tolland County, CT | I289028 |
418 |
Punderson, Martha | 24 Nov 1863 | Hebron, Tolland County, CT | I302370 |
419 |
Perrin, Anna | 27 Aug 1864 | Hebron, Tolland County, CT | I119587 |
420 |
Kellogg, Samuel | 2 Jan 1866 | Hebron, Tolland County, CT | I289002 |
421 |
Isham, Sarah | 25 Nov 1867 | Hebron, Tolland County, CT | I517402 |
422 |
Jones, Erastus | 9 Jan 1869 | Hebron, Tolland County, CT | I25999 |
423 |
Jones, Lydia P. | 16 Apr 1869 | Hebron, Tolland County, CT | I368795 |
424 |
Gates, Lydia | 1 Dec 1870 | Hebron, Tolland County, CT | I214535 |
425 |
Jones, Samuel | 11 Jan 1873 | Hebron, Tolland County, CT | I251444 |
426 |
Perrin, Aaron | 17 Jan 1875 | Hebron, Tolland County, CT | I119595 |
427 |
Williams, Laura Esther | 17 Jul 1875 | Hebron, Tolland County, CT | I34879 |
428 |
Jones, Lavinia | 14 Dec 1875 | Hebron, Tolland County, CT | I316405 |
429 |
Bigelow, Sarah | Aug 1878 | Hebron, Tolland County, CT | I163743 |
430 |
Webster, Celia Almira | 31 Jan 1879 | Hebron, Tolland County, CT | I265769 |
431 |
Way, Clarissa | 17 Apr 1880 | Hebron, Tolland County, CT | I316423 |
432 |
Page, Jonathan Geer | 11 May 1882 | Hebron, Tolland County, CT | I289529 |
433 |
Hanks, Olive | 18 May 1882 | Hebron, Tolland County, CT | I289530 |
434 |
Kellogg, Mary | 5 Dec 1883 | Hebron, Tolland County, CT | I289029 |
435 |
Watrous, William | 19 Mar 1885 | Hebron, Tolland County, CT | I34887 |
436 |
Day, Dorothy (Dolly) Olmsted | 16 Jan 1892 | Hebron, Tolland County, CT | I18471 |
437 |
Bestor, Caroline W. | 29 Apr 1892 | Hebron, Tolland County, CT | I265712 |
438 |
Hodge, Marion Webster | 1 May 1892 | Hebron, Tolland County, CT | I265634 |
439 |
Emmons, Elizabeth | 4 Nov 1897 | Hebron, Tolland County, CT | I289532 |
440 |
Page, Jonathan Andrew | 6 Sep 1899 | Hebron, Tolland County, CT | I289561 |
441 |
Bissell, Ralph I. | 26 Oct 1899 | Hebron, Tolland County, CT | I265711 |
442 |
Jones, Roswell Kneeland | 31 Aug 1903 | Hebron, Tolland County, CT | I702441 |
443 |
Bissell, Hattie Maria | 3 Jul 1906 | Hebron, Tolland County, CT | I265707 |
444 |
Drake, Darius | 21 Sep 1906 | Hebron, Tolland County, CT | I267743 |
445 |
Hawley, Sarah | 10 Aug 1908 | Hebron, Tolland County, CT | I265633 |
446 |
Hodge, George Howell | 26 Dec 1912 | Hebron, Tolland County, CT | I265632 |
447 |
Martindale, Florence Louise | 1 Mar 1914 | Hebron, Tolland County, CT | I265610 |
448 |
Watrous, Mary E. | 5 Jan 1922 | Hebron, Tolland County, CT | I170539 |
449 |
Raymond, Francis H. | 20 Oct 1928 | Hebron, Tolland County, CT | I265706 |
«Prev «1 ... 5 6 7 8 9
|