Genealogy Data Page 1 (Notes Pages)

For privacy reasons, Date of Birth and Date of Marriage for persons believed to still be living are not shown.

Ferriss, George (b. 15 JAN 1813, d. 22 FEB 1887)

Source: (Death)
Title: Death Record in Town Records
Data:
Text: Volume H, Page 442

Back to Main Page


Ferriss, Gerardus (b. 18 MAR 1779, d. 29 JUL 1867)
Death: 29 JUL 1867 New Milford, Litchfield, Connecticut

Back to Main Page


Ferriss, Stephen (b. 1729, d. 13 DEC 1831)
Event: Type: Note
Date: 29 JAN 2005
Place: Poss-SAR
Event: Type: Poss-SAR
Place: Y
Death: 13 DEC 1831 New Milford, Litchfield, Connecticut

Back to Main Page


Drinkwater, Sarah (b. 18 FEB 1738, d. 5 OCT 1811)
Event: Type: Fact
Date: JAN 2005
Place: Poss-SAR
Event: Type: Poss-SAR
Place: Y
Death: 5 OCT 1811 New Milford, Litchfield, Connecticut

Back to Main Page


Van Item, Jules (Julius) Maria (b. 12 JUL 1900, d. APR 1971)
Source: (Name)
Title: Family is Kept Apart by Immigration Law, New York Times Article, Sep 28, 1924; pg. E1
Media: Book
Source: (Death)
Title: SSDi
Death: APR 1971 New York, New York

Back to Main Page


Montgomery, Helen (b. 21 SEP 1910, d. 6 OCT 1985)
Source: (Birth)
Title: SSDi
Source: (Death)
Title: Death Certificate
Death: 6 OCT 1985 Dublin, Erath, Texas

Back to Main Page


Hefele, Mary Elizabeth (b. 5 DEC 1876, d. 24 JAN 1947)
Source: (Birth)
Title: 1930 Census
Media: Book
Source: (Death)
Title: Death Certificate
Death: 24 JAN 1947 Bronx, New York

Back to Main Page


Montgomery, William Joseph (b. 6 NOV 1871, d. 20 NOV 1938)
Source: (Birth)
Title: Death Certificate
Source: (Birth)
Title: 1920 Census
Media: Book
Source: (Death)
Title: Memorial Stone in St. Raymond's Cemetary, Bronx, NY
Death: 20 NOV 1938 Bronx, New York

Back to Main Page


Cass, Joseph Bradford (b. 4 JUL 1889, d. 31 MAY 1949)
Source: (Birth)
Title: Death Certificate
Death: 31 MAY 1949 Sherman, Fairfield, Connecticut

Back to Main Page


Beatty, Grace (b. 2 AUG 1891, d. 20 SEP 1953)
Source: (Birth)
Title: 1900 U.S. Census
Media: Book
Data:
Text: with parents in Baltimore County, Maryland.
Source: (Birth)
Title: Death Certificate
Death: 20 SEP 1953 Sherman, Fairfield, Connecticut

Back to Main Page


Brown, Catherine S. (b. ABT 1833, d. 4 NOV 1915)
Death: 4 NOV 1915 New Milford, Litchfield, Connecticut

Back to Main Page


Stone, Amy (b. 23 JUL 1814, d. 21 FEB 1895)
Source: (Death)
Title: Death Record in Town Records
Data:
Text: Volume J, Page 1.
Death: 21 FEB 1895 New Milford, Litchfield, Connecticut

Back to Main Page


Davis, Polly (b. 30 JUL 1784, d. 28 DEC 1858)
Death: 28 DEC 1858 New Milford, Litchfield, Connecticut

Back to Main Page


Drinkwater, William (b. 1710, d. 1758)
Death: 1758 New Milford, Connecticut

Back to Main Page


Benedict, Elizabeth (b. 17 JAN 1704, d. 2 JUL 1749)
Death: 2 JUL 1749 New Milford, Connecticut

Back to Main Page


Drinkwater, Thomas (b. 1672, d. BEF 25 JUN 1715)
Death: BEF 25 JUN 1715 Taunton, Bristol, Massachusetts

Back to Main Page


Haskell, Elizabeth (b. 2 JUL 1672, d. AFT JUN 1715)
Death: AFT JUN 1715

Back to Main Page


Haskell, John (b. ABT 1648, d. 15 MAY 1706)
Death: 15 MAY 1706 Middleboro, Plymouth Co., Massachusetts

Back to Main Page


Soule, Patience (b. 1640, d. 11 MAR 1706)
Death: 11 MAR 1706 Middleboro, Plymouth Co., Massachusetts

Back to Main Page


Benedict, Benjamin (b. 1678, d. 3 JUL 1773)
Death: 3 JUL 1773 Stamford, Fairfield, Connecticut

Back to Main Page


This HTML database was produced by a registered copy ofGED4WEB©  icon (web page link)GED4WEB© version 3.10 .

Back to Main Page

Copyright 2005 FerrissUSA.com