Our Family
 Genealogy Pages

Connecticut, USA



 


Tree: Lasbury Family

Latitude: 41.5751797, Longitude: -72.7383111


Birth

Matches 1 to 49 of 49

   Last Name, Given Name(s)    Birth    Person ID   Tree 
1 Hannah  Abt 1733Connecticut, USA I7164 Lasbury Family 
2 Parker, James  18 Aug 1740Connecticut, USA I7152 Lasbury Family 
3 Clark, Sybil  1798Connecticut, USA I4474 Lasbury Family 
4 Smith, Charlotte A.  1822Connecticut, USA I3457 Lasbury Family 
5 Parker, Jonas  1823Connecticut, USA I25589 Lasbury Family 
6 Parker, Jonas S.  27 Nov 1825Connecticut, USA I9325 Lasbury Family 
7 Morris, Joseph Robert  1827Connecticut, USA I72243 Lasbury Family 
8 Winslow, David C.  22 Jun 1836Connecticut, USA I3364 Lasbury Family 
9 Alden, Almeda J.  18 Oct 1837Connecticut, USA I4059 Lasbury Family 
10 Turner, Willes  Abt 1840Connecticut, USA I11943 Lasbury Family 
11 Pinney, Adelaide S.  10 Jun 1842Connecticut, USA I1180 Lasbury Family 
12 McIntire, Edith Almira  6 Oct 1848Connecticut, USA I4034 Lasbury Family 
13 Allen, Alexander  1849Connecticut, USA I3471 Lasbury Family 
14 Charter, Clara J.  16 Aug 1849Connecticut, USA I3455 Lasbury Family 
15 Charter, George H.  1851Connecticut, USA I3467 Lasbury Family 
16 Hersey, Amelia A.  1852Connecticut, USA I11944 Lasbury Family 
17 Strinson, Ida K.  4 Sep 1852Connecticut, USA I6165 Lasbury Family 
18 Charter, Emma E.  1854Connecticut, USA I3468 Lasbury Family 
19 Miller, Frank I.  1856Connecticut, USA I38132 Lasbury Family 
20 Bailey, Sarah E.  1857Connecticut, USA I380 Lasbury Family 
21 Bailey, Mary Fametta  1860Connecticut, USA I381 Lasbury Family 
22 Williston, John Ellis  17 Mar 1862Connecticut, USA I3428 Lasbury Family 
23 Chase, Hiram  1865Connecticut, USA I5828 Lasbury Family 
24 Thrall, Clyde P.  Mar 1867Connecticut, USA I4471 Lasbury Family 
25 Grist, Florence A.  1872Connecticut, USA I38131 Lasbury Family 
26 Thrall, Catherine  May 1872Connecticut, USA I4472 Lasbury Family 
27 Snow, Walter Monroe  18 Feb 1874Connecticut, USA I63053 Lasbury Family 
28 Snow, Etta Wealthy  10 Oct 1875Connecticut, USA I63054 Lasbury Family 
29 Battey, Wlater N.  28 Mar 1876Connecticut, USA I63052 Lasbury Family 
30 Arnold, Haydn A.  Abt 1877Connecticut, USA I3477 Lasbury Family 
31 Snow, Eva Aurilla  26 Jul 1877Connecticut, USA I63055 Lasbury Family 
32 Allen, William R.  1878Connecticut, USA I3472 Lasbury Family 
33 Grist, Alice M.  1878Connecticut, USA I38135 Lasbury Family 
34 Arnold, Newton Enos  12 Jul 1878Connecticut, USA I3487 Lasbury Family 
35 Allen, J. Chas  1879Connecticut, USA I3473 Lasbury Family 
36 Winslow, Fred Gideon  20 Jan 1879Connecticut, USA I3482 Lasbury Family 
37 Allen, Bert K.  Aft 1880Connecticut, USA I3474 Lasbury Family 
38 Winslow, Elsie May  25 Aug 1881Connecticut, USA I3484 Lasbury Family 
39 Hayes, Gertrude A.  1882Connecticut, USA I6159 Lasbury Family 
40 Lasbury, Unknown  Jul 1891Connecticut, USA I6204 Lasbury Family 
41 Whitney, Earl K.  17 Mar 1895Connecticut, USA I3479 Lasbury Family 
42 Mitchell, Margarette R.  14 Jul 1897Connecticut, USA I4093 Lasbury Family 
43 Bruce, Harold A.  Abt 1898Connecticut, USA I3424 Lasbury Family 
44 Arnold, Winslow Haydn  3 Nov 1898Connecticut, USA I3480 Lasbury Family 
45 Arnold, Raymond Hayes  27 Jun 1902Connecticut, USA I6160 Lasbury Family 
46 Marcy, Barton Coles Snr.  27 Sep 1913Connecticut, USA I377 Lasbury Family 
47 Lasbury, Gertrude Arlene  13 Apr 1915Connecticut, USA I376 Lasbury Family 
48 Peck, Joel Ammen  30 Dec 1936Connecticut, USA I375 Lasbury Family 
49 Lasbury, Paige  20 Apr 1962Connecticut, USA I1196 Lasbury Family 

Death

Matches 1 to 14 of 14

   Last Name, Given Name(s)    Death    Person ID   Tree 
1 Parker, Ephraim Jnr.  14 Mar 1837Connecticut, USA I7120 Lasbury Family 
2 Snow, Walter Monroe  6 Mar 1874Connecticut, USA I63053 Lasbury Family 
3 Snow, Eva Aurilla  29 Dec 1897Connecticut, USA I63055 Lasbury Family 
4 Thrall, Edwin T.  1911Connecticut, USA I7183 Lasbury Family 
5 Abbe, Lester Gowdy  15 Aug 1914Connecticut, USA I3412 Lasbury Family 
6 Thrall, Julius  29 Nov 1915Connecticut, USA I25598 Lasbury Family 
7 Snow, Wade Andrew  13 Oct 1917Connecticut, USA I9319 Lasbury Family 
8 Whiting, Inez M.  1 Feb 1930Connecticut, USA I925 Lasbury Family 
9 Shearn, John  14 Sep 1934Connecticut, USA I72241 Lasbury Family 
10 Battey, Wlater N.  20 Dec 1940Connecticut, USA I63052 Lasbury Family 
11 Snow, Etta Wealthy  25 Dec 1952Connecticut, USA I63054 Lasbury Family 
12 Lasbury, Paige  17 Dec 1969Connecticut, USA I1196 Lasbury Family 
13 Treasure, Reverend Anthony Paul  16 Aug 2003Connecticut, USA I54029 Lasbury Family 
14 Vasile, Rebecca Lynn  1 Sep 2020Connecticut, USA I75796 Lasbury Family 

Emigration

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Emigration    Person ID   Tree 
1 Grist, Charles Marchant  21 Jun 1870Connecticut, USA I38127 Lasbury Family 

Immigration

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Immigration    Person ID   Tree 
1 Marsden, John  Bef 4 Jun 1856Connecticut, USA I382 Lasbury Family 

Military Service

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Military Service    Person ID   Tree 
1 Lasbury, Clarence James  Between 11 Apr 1900 and 13 Sep 1902Connecticut, USA I932 Lasbury Family 

Naturalization

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Naturalization    Person ID   Tree 
1 Mitchell, Robert  1885Connecticut, USA I4111 Lasbury Family 

Marriage

Matches 1 to 1 of 1

   Family    Marriage    Family ID   Tree 
1 Lasbury / Townsend  19 Apr 1904Connecticut, USA F104 Lasbury Family