These pages have been generated by the software Oxy-Gen version 1.41c, on 19/03/2024. You can download it here.

List of events ordered by date

United States of America - CT Connecticut - Waterford 06385 - Jordan Cmtry., New London Co. : 9 events

See with Google Map
Event TypeDateIndividual
unknown date
 Burial?Pardee Henry Warner
 Burial?Morrill Charles William
 Burial?Collier Ellen M
 Burial?Edwards Francis Stanley
Event TypeDateIndividual
20 century
 Birth28 July 1939Woodward Brian Cutler
 Death4 December 1973Anisfeld Boris Israelevich
 Residence1980Pfander Paula Lischen
 Death7 November 1992Pardee Henry Warner
 Residence1992Pardee Henry Warner

 

 

United States of America - CT Connecticut - Watertown 06795 - Litchfield Co. : 14 events

See with Google Map
Event TypeDateIndividual
18 century
 Birth20 February 1786Coe Ransom
 Birth11 August 1786Treat Amy
 Birth1788Coe Hannah
 Census1790Coe Denman
 Birth1790Coe Theodosia
 Birth1791Coe Electa
 Birth1793Coe Minas
 Birth11 November 1794Coe Harvey
 Birth1 October 1798Coe Olive
19 century
 Birth1802Coe Elizabeth
 Birth1804Coe Martha
20 century
 Residence1995Richardson Garry Alan
 Residence1995Shields Suzanne E
 Death26 February 1999Tooker E Marguerite

 

 

United States of America - CT Connecticut - Waterville, New Haven Co.

Event TypeDateIndividual
19 century
 Birth6 July 1888Kott Frank Percy

 

 

United States of America - CT Connecticut - West Hartford, Hartford Co.

Event TypeDateIndividual
19 century
 Census1870Ely Minnie Edwards
 Census1880Barker William Ludlow Ballis
 Census1880Ely Minnie Edwards
20 century
 Census1910Barker Edward Ballis
 Census1910Munger Caroline Washburn
 Census1930Morton James Burleigh
 Census1930Morton Elizabeth Howard
 Census1930Barker Cynthia Anne
 Census1930Morton Louise B
 Census1930Morton George Ashmun
 Census1930Chatfield Helen Russell
 Census1930Ely Minnie Edwards
 Census1930Barker Edward Ballis
 Census1930Munger Caroline Washburn
 Census1930Morton Stella C
 Census1940 (previously 1930)Chatfield Charles Hugh
 Census1940 (previously 1930)Scofield Grace Myra
 Death11 May 1954Barker Edward Ballis
 Death29 September 1970Chatfield Maude Olivia
 DeathSeptember 1978Munger Caroline Washburn
 Marriage2 May 1997Villarouel Curt K with White Teresa Lynn
21 century
 Death8 July 2022Chatfield Arthur Edwin
 Residence2022Chatfield Arthur Edwin

 

 

United States of America - CT Connecticut - West Haven 06516 - Ct or Vt : 56 events

See with Google Map
Event TypeDateIndividual
19 century
 Death25 April 1860Le Baron Hannah
Event TypeDateIndividual
unknown date
 Death?Smith Obedience
17 century
 Birth1635Desborough Mary
 Marriage7 December 1656Prindle William with Desborough Mary
18 century
 Death20 March 1711Downe Ebenezer
 Birth1735Smith Christopher
19 century
 Death15 December 1887Baldwin Augusta A
 Death11 November 1895Baldwin John Miles
20 century
 Death22 February 1916Russell Wellington B
 Birth9 April 1923Chatfield John Edward
 Death27 August 1923Parker Grace Ann
 Death9 September 1926Russell Elford C
 Birth3 July 1927Bathgate George Drummond
 Residence1930Chatfield Frederick Grant
 Residence1930? Florence E
 Residence1930Dupee Edward T
 Residence1930Dupee Howard Hewlett
 Marriage28 February 1931Chatfield Harold Burton with Hartman Millicent
 Census1940 (previously 1930)Chatfield Frederick Grant
 Census1940 (previously 1930)Beecher Helen May
 Census1940 (previously 1930)Langdale Marion L
 Census1940 (previously 1930)Bathgate Helen Grace
 Census1940 (previously 1930)Chatfield Elizabeth
 Census1940 (previously 1930)Bathgate George Drummond
 Census1940Chatfield Harold Burton
 Census1940 (previously 1930)Bathgate Elizabeth Beecher
 Census1940Hartman Millicent
 Census1940Chatfield Alfred Burton
 Census1940 (previously 1930)Chatfield John Edward
 Census1940 (previously 1930)Gowland Margaret Terry
 Census1940 (previously 1930)Bathgate George Drummond
 Census1940 (previously 1930)Chatfield Lois
 Census1940 (previously 1930)Bathgate Shirley Louise
 Census1940 (previously 1930)Chatfield Frederick Grant
 Census1940 (previously 1930)Bathgate Olive Margaret
 Census1940 (previously 1930)Chatfield Kenneth Eugene
 Census1940 (previously 1930)Bathgate Jack
 Death4 May 1957Chatfield Frederick Grant
 Death19 February 1960Chatfield Harold Burton
 Death26 February 1960Filley Sara Whiting
 Death20 January 1965Cole John Roberts
 Marriage1 April 1967Driscoll John Joseph with Bathgate Shirley Louise
 Residence1967Driscoll John Joseph
 Death3 September 1978Bathgate Jack
 Marriage1 June 1984Chatfield Robert Brewster with Garcia Judith Guay
 Residence1993Chatfield Linda Ann
 Residence1993Scranton Frederick
 Death17 July 1998Chatfield Robert Brewster
21 century
 Death24 April 2010Kerr Agnes
Event TypeDateIndividual
unknown date
 Burial?Gill John T
 Burial?Baldwin Augusta A
 Burial?Russell Addie E
 Burial?Russell Wellington B
 Burial?Newton Jennie Augusta
 Burial?Baldwin John Miles
Event TypeDateIndividual
unknown date
 Burial?Downe Ebenezer

 

 

United States of America - CT Connecticut - West Side Cmtry., Madison North, New Haven Co.

Event TypeDateIndividual
unknown date
 Burial?Jacobs Cornelia Lois

 

 

United States of America - CT Connecticut - Westbank, Middlesex Co.

Event TypeDateIndividual
18 century
 Birth30 December 1733Doud \ Dowd Peleg
 Christening10 February 1734Doud \ Dowd Peleg

 

 

United States of America - CT Connecticut - Westbrook 06498 - Middlesex Co. : 5 events

See with Google Map
Event TypeDateIndividual
18 century
 Birth1 July 1770Post Benjamin
 Birthabout December 1781Bushnell Sarah
19 century
 Marriage30 November 1800Post Benjamin with Bushnell Sarah
 Birth1805Post Horatio N
 Death3 May 1825Post Benjamin

 

 

United States of America - CT Connecticut - Westerly Hospital

Event TypeDateIndividual
21 century
 Death22 December 2021Woodward Susan Hooker

 

 

United States of America - CT Connecticut - Weston 06883 - Fairfield Co. : 2 events

See with Google Map
Event TypeDateIndividual
18 century
 Birth1 January 1799Sherwood Sally
19 century
 Birth1800Hitchcock Jesse

 

 

United States of America - CT Connecticut - Westport 06880 - Fairfield Co. : 1 event

See with Google Map
Event TypeDateIndividual
20 century
 Death30 September 1929Stowe Frederick P

 

 

United States of America - CT Connecticut - Westville, New Haven Co.

Event TypeDateIndividual
19 century
 Marriage28 April 1841Kimberley Charles with Sperry Harriet Abigail
 Census1850Sperry Lucien Wells
 Census1850Chatfield Henry King
 Census1850Sperry Harriet Abigail
 Census1850Kimberley Enos Sperry
 Census1850Kimberley Charles

 

 

United States of America - CT Connecticut - Wethersfield 06109 - Hartford Co. : 3 events

See with Google Map
Event TypeDateIndividual
20 century
 Residence1972Morton Stella C
 Residence1995Bisaccia Albert L
 Marriage9 October 1999Moffat John C with Maura Denise Eileen

 

 

United States of America - CT Connecticut - Williamantic, Windham Co.

Event TypeDateIndividual
20 century
 Census1900? Mehitable J
 Census1900Hopkins Joseph
 Death1915Hopkins Joseph

 

 

United States of America - CT Connecticut - Willimantic 06226 - New Willimantic Cmtry, Windham Co. : 2 events

See with Google Map
Event TypeDateIndividual
unknown date
 Burial?Hendrick Shirley E
 Burial?Reardon Grace F

 

 

United States of America - CT Connecticut - Willington 06279 - Willington Hill, Tolland Co. : 3 events

See with Google Map
Event TypeDateIndividual
19 century
 Census1850Valentine Isabella
 Census1850Leigh Anna Jane
 Census1850Leigh Lewis

Back to main page

These pages have been generated by the software Oxy-Gen version 1.41c, on 19/03/2024. You can download it here.