ECGLC_042

Facsimile

Transcription

Status: Complete

Month Day Year LASTNAME ALLCAPS First Name Age Record Type SpouseLastName SpouseFirstName FathersLastName FathersFirstName MothersLastName MothersFirstname City County State Country Original Text Notes
1 28 1880 WEEKS Delbert W. 6m 4d Death
WEEKS Delbert W. Burial Eastford Windham Connecticut United States
1854 SMITH William E. Birth
1929 SMITH William E. Death
SMITH William E. Burial Eastford Windham Connecticut United States
1852 HALL Fidelia Birth
1907 HALL Fidelia Death
HALL Fidelia Burial Eastford Windham Connecticut United States
1831 HALL James Birth
3 14 1852 HALL James Marriage Lamb Laruna
3 14 1852 LAMB Laruna Marriage Hall James
1896 HALL James Death Hall [Lamb] Laruna
HALL James Burial Hall [Lamb] Laruna Eastford Windham Connecticut United States
1827 LAMB Laurana, Laruna Birth
1876 HALL Laurana, Laruna [Lamb] Death Hall James
HALL Laurana, Laruna [Lamb] Burial Hall James Eastford Windham Connecticut United States
1856 HALL James A. Birth
1911 HALL James A. Death
HALL James A. Burial Eastford Windham Connecticut United States
1859 HALL Eliza Ann Birth
1912 HALL Eliza Ann Death
HALL Eliza Ann Burial Eastford Windham Connecticut United States
1857 HALL George W. Birth
1931 HALL George W. Death
HALL George W. Burial Eastford Windham Connecticut United States
12 11 1842 HALL George W. Marriage Badger Lucetta
12 11 1842 BADGER Lucetta Marriage Hall George W.
10 22 1868 WEEKS Frank 48 Death Weeks [Badger] Lucetta
WEEKS Frank Burial Weeks [Badger] Lucetta Eastford Windham Connecticut United States

Notes and Questions

Nobody has written a note for this page yet

Please sign in to write a note for this page