Genealogy Data Page 3 (Notes Pages)

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

Cass, Moses (b. 24 JUL 1724, d. 14 SEP 1797)

Death: 14 SEP 1797 Kent, Connecticut

Back to Main Page


Peters, Phebe (b. 30 JUN 1728, d. 11 FEB 1773)
Death: 11 FEB 1773 Kent, Connecticut

Back to Main Page


Cass, Moses (b. ABT 1695, d. 6 SEP 1741)
Death: 6 SEP 1741 Hebron, Tolland, Connecticut

Back to Main Page


Haskins, Mary (b. , d. 1739)
Death: 1739 Hebron, Tolland, Connecticut

Back to Main Page


Cass, Ebenezer (b. 17 JUL 1671, d. BEF 16 DEC 1763)
Death: BEF 16 DEC 1763 Norwich, Connecticut

Back to Main Page


Draper, Patience (b. 17 AUG 1668, d. BEF 1742)
Death: BEF 1742

Back to Main Page


Draper, James (b. ABT 28 JUL 1622, d. 13 JUL 1697)
Death: 13 JUL 1697 Roxbury, Suffolk County, MA

Back to Main Page


Stansfield, Miriam (b. 27 NOV 1625, d. JAN 1698)
Death: JAN 1698 Roxbury, Suffolk Co, MA

Back to Main Page


Casse, John (b. BET 1615 AND 1620, d. 7 APR 1675)
Death: 7 APR 1675 Hampton, Rockingham, New Hampshire

Back to Main Page


Philbrick, Martha (b. ABT 1631, d. 4 AUG 1694)
Death: 4 AUG 1694 Roxbury, Suffolk, MA

Back to Main Page


Felbrigge, Thomas (b. , d. 8 OCT 1667)
Death: 8 OCT 1667 Hampton, Rockingham Co NH

Back to Main Page


Knapp, Elizabeth (b. 8 JUL 1593, d. 19 FEB 1663)
Death: 19 FEB 1663 Hampton, Rockingham Co NH

Back to Main Page


Cass, Stanley VanNess (b. 9 NOV 1857, d. 25 JAN 1942)
Source: (Birth)
Title: Obituary
Death: 25 JAN 1942 New Milford, Litchfield, Connecticut

Back to Main Page


Wheeler, Emma Jane (b. AUG 1866, d. 23 DEC 1927)
Source: (Death)
Title: Obituary
Death: 23 DEC 1927 New Milford, Litchfield, Connecticut

Back to Main Page


Cass, Joseph Bradford (b. 7 NOV 1820, d. 14 FEB 1898)
Source: (Birth)
Title: Death Record in Town Records
Source: (Death)
Title: Probate File New Milford, CT
Death: 14 FEB 1898 New Milford, Litchfield, CT

Back to Main Page


Roots, Mary Lucretia (b. 17 AUG 1813, d. 24 NOV 1869)
Source: (Birth)
Title: Probate File
Data:
Text: Orange Roots' distribution lists Lucretia Case(s)
Death: 24 NOV 1869

Back to Main Page


Judd, Thomas (b. 1716, d. 6 SEP 1804)
Event: Type: Poss-SAR
Place: Y
Death: 6 SEP 1804 son Joseph's house, Kent, Litchfield, CT

Back to Main Page


Gray, Rebecca (b. ABT 1714, d. 22 APR 1778)
Event: Type: Poss-SAR
Place: Y
Death: 22 APR 1778

Back to Main Page


Beatty, George Albert (b. 30 AUG 1862, d. 1 DEC 1922)
Source: (Name)
Title: Probate File Sherman, CT
Media: Book
Page: Volume 6, Page 412
Source: (Birth)
Title: 1920 U.S. Census
Media: Book
Data:
Text: Sherman, Connecticut
Source: (Birth)
Title: 1920 U.S. Census
Media: Book
Source: (Death)
Title: Death Certificate
Death: 1 DEC 1922 Sherman, Fairfield, Connecticut

Back to Main Page


Long, Rebecca Frances (b. 9 JAN 1863, d. 13 SEP 1931)
Source: (Birth)
Title: Obituary
Source: (Death)
Title: Death Certificate
Death: 13 SEP 1931 Sherman, 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