Tolland County Connecticut
USGenWeb Project
1930 Head of Household in the town of Stafford
CT
Surnames A thru H
A thru H I thru P Q thru S T thru Z
Surname First Name Address Place of Birth Age | Surname First Name Address Place of Birth Age |
Abbott Willie A. Church Street Massachusetts
56 Abdo George High Street Syria 46 Abel Nellie M. Edgewood Street Connecticut 70 Abraham Mike West Main Street Liban 45 Ackerman William Furnace Avenue Connecticut 60 Adams Ralph A. Somers Road Route 105 Connecticut 22 Adams Oren P. Somers Road Route 105 Connecticut 39 Adams Forrest V. West Road New Hampshire 49 Adams Edith A. Morton Street Germany Bremen 56 Adams Mary E. High Street Connecticut 69 Adams Arthur H. Center Street Connecticut 61 Alden Hannibal Edgewood Street Connecticut 63 Alexander Michael Willington Avenue Romania 37 Allard Louis Old Monson Road France 45 Allard Edward J. Union Road Canada French 47 Allen Christopher East Main Rhode Island 75 Allen Pauline School Street Massachusetts 21 Allerd Joseph H. Pinney Hill Massachusetts 35 Ambrosi Gino Converse Street Italy 24 Amidon Gilbert W. Glynville Road Connecticut 58 Amprimo Ricardo J. Benton Street Italy 33 Amprimo Domenico Prospect Street Italy 67 Andrelski Sophie Corcoran Avenue Poland 43 Andrew Charles A. Pinney Hill Massachusetts 67 Andrews Stanton M. Orcuttville Road Maine 45 Angley William A. High Street Connecticut 25 Angley Frank J. School Street Massachusetts 54 Antaye John West Main Street Canada French 56 Antognoni Louis E. Furnace Avenue Italy 46 Argenta John Edgewood Street Italy 68 Argenta Angelo Corcoran Avenue Italy 41 Argenta William M. West Main Street Connecticut 28 Armelin Madaline Gold Street Italy 42 Armstrong James E. Stafford Street Connecticut 32 Armstrong Clara F. Church Street Connecticut 35 Arnold Benjamin R. East Main Street Massachusetts 58 August George Prospect Street Poland 61 Augustson Zelma Wales Road New York 34 Avery Daniel Somers Road Route 105 Connecticut 50 Avery Winslow B. T. Orcuttville Road Massachusetts 29 Avery Orrin J. Willington Avenue Massachusetts 41 Babiel Stephen North Street Poland 36 Bacchiochi Primo Curtis Street Italy 35 Bachiochi Ermina Cooper Lane Italy 62 Bachiochi Dedimo Cooper Lane Italy 41 Bachiochi Antonio East Main Italy 58 Bachiochi Luigi West Street Italy 34 Bachiochi Duilio Park Street Italy 31 Bagein Achille West Main Street France 45 Baker Frank H. Edgewood Street Connecticut 72 Baldeacchi Sperouza Stafford Street Italy 47 Baldi Alexander Stafford Street Italy 52 Baldi John Brandon Heights Italy 51 Baldricci Louis Willington Avenue Italy 47 Balla Joseph Wales Road Pennsylvania 26 Ballah Anthony West Main Street Syria 56 Ballard Fred East Main New Hampshire 53 Ballou Ora S. Somers Road Route 105 New Hampshire 45 Banon Tony Park Street Connecticut 23 Bard George P. East Main Street Connecticut 58 Barlow Myrtie E. Somers Road Route 105 Connecticut 44 Barrett Emily L. Fisk Avenue Connecticut 84 Barsaleau Edward J. Hydeville Road Connecticut 26 Barsalou Napolean Stafford Street Canada French 61 Bartlett Ozro Westford Avenue Connecticut 55 Barton John W. Somers Road Route 105 Czechoslovakia 32 Basset Lionel Union Road Massachusetts 32 Bassette John Westford Road Canada French 48 Baxter Edward New City Street New York 79 Baxter Arthur New City Street Massachusetts 36 Bean James R. Main Street Maine 73 Bean Wright B. Church Street Canada English 64 Beebe Harris C. Somers Road Route 105 New York 45 Beffa Giuseppe New City Street Italy 43 Begzi John Westford Avenue Czechoslovakia 54 Begzi John Westford Avenue Czechoslovakia 30 Belanger Erose Main Street Massachusetts 29 Belanger Annie Main Street Massachusetts 55 Belanger Amos Westford Avenue Massachusetts 24 Belcher Julia A. Hollow Road Massachusetts 51 Belcher Clifford T. Stafford Street Connecticut 23 Belcher Willis E. Wales Road Connecticut 61 Belcher Earl F. Wales Road Connecticut 25 Belcher George M. New City Street Connecticut 30 Belcher Frank E. New City Street Connecticut 56 Belcher Forest J. High Street Connecticut 30 Bellante Romano Prospect Street Italy 41 Bellente Domenico Park Street Italy 26 Belovity Thomas Westford Road Poland 48 Benevenuti Arthur Maple Street Italy 55 Benoit Olina Furnace Avenue Canada French 65 Benton William E. Brown Avenue Connecticut 50 Benton Clarence West Main Street Connecticut 26 Benventi Renato West Main Street Illinois 25 Berdini Giuseppe West Street Italy 42 Bergeron Clement Converse Street New Hampshire 39 Bernada Alfred D. Gold Street Italy 61 Bernatt John Wales Road Poland 40 Bertrand Joseph A. Westford Avenue Canada French 45 Bertrand George N. Corcoran Avenue Massachusetts 56 Betto Basquale Benton Street Italy 35 Bidorini Inocente West Main Street Italy 51 Bilack George Tolland Avenue Austria 42 Billings Raymond F. Somers Road Route 105 Connecticut 21 Bissonnette Victor J. West Main Street Canada French 49 Biz Vasco F. Brown Avenue Italy 27 Biz Luigi Converse Street Italy 28 Black Annie Patten Street Massachusetts 71 Blair Edwind Somers Road Route 105 Connecticut 64 Blair Arthur G. New City Street Massachusetts 71 Blair Harley Silver Street Connecticut 54 Blazejovsky Joseph North Street Czechoslovakia 42 Bley William West Road Germany 56 Blick Walter Orcuttville Road England 55 Blodget Arthur D. Pinney Hill Massachusetts 76 Blodgett Clifford West Street Massachusetts 37 Boardman Warner Willington Avenue Vermont 41 Boczkowski Gregory Gold Street Poland 42 Bodnar Joseph Road to Hampden Mass Hungary 57 Bolieau George T. Somers Road Route 105 Connecticut 49 Bolieau George Westford Road Canada French 79 Bolieau Henry J. Glynville Road Connecticut 48 Bolieau Amey B. Furnace Avenue Connecticut 42 Bolieau John T. Hicks Avenue Canada French 85 Bolieau Zephise West Main Street Connecticut 41 Bolieau Napolean High Street Connecticut 64 Bolieau Henry High Street Canada French 77 Bolieau A. Dewey High Street Connecticut 31 Bolieau Henry L. High Street Connecticut 25 Bolieau John B. Willington Avenue Massachusetts 68 Booth Ralph E. Pinney Hill Vermont 46 Borke George R. Burbank Road Connecticut 59 Bosworth Herbert Wales Road Connecticut 58 Bourgeois John L. <Unreadable> New Hampshire 42 Bousquet Joseph High Street Canada English 62 Bousquet Omer East Main Street Connecticut 27 Bowden John R. Hollow Road Connecticut 38 Bowden Earl R. Hydeville Road Massachusetts 31 Bowden Fred New City Street Connecticut 60 Boyer Henry G. Crystal Lake Road Route 166 Pennsylvania 66 Boyer Chester B. Crystal Lake Road Route 166 Connecticut 30 Boyer Harry Grove Street Rhode Island 41 Boyko Herry Union Road Poland 34 Bozscik John Willington Avenue Poland 41 Bradbury Helen A. Stafford Street Connecticut 89 Bradenko John Union Road Russia Kieff 48 Bradley John Wales Road Connecticut 22 Bradley George H. Grant Avenue England 63 Bradley James F. Main Street Massachusetts 43 Bradley Harry L. Brown Avenue Massachusetts 30 Bradway Carl H. Somers Road Route 105 Massachusetts 44 Bradway Charles P. Somers Road Route 105 Connecticut 85 Bradway Marshall Somers Road Route 105 Massachusetts 49 Bradway Spencer H. Somers Road Route 105 Connecticut 47 Bradway Milo E. Bradway Street Connecticut 49 Braun Joseph J. East Main Street Germany 63 Braun Francis J. East Main Street Connecticut 37 Bren Andrew Racker Road New York 39 Brenyo James Union Road Hungary Budapest 60 Bressan Genato Furnace Avenue Italy 31 Bressan Angelo Gold Street Italy 55 Briden Xavier L. Main Street France 32 Bridges Fred A. North Street Maine 71 Brigham George E. Keefe Plains Massachusetts 64 Brodersen Peter Willington Avenue Denmark 53 Brown Helen J. Pinney Hill Connecticut 72 Brown Thomas W. Pinney Hill England 58 Brown John Pinney Hill England 60 Brown Hattie Stafford Street Canada French 75 Brown Daisy Wales Road Connecticut 55 Brown Fannie G. East Main Connecticut 78 Brown Clarence E. Prospect Street Massachusetts 65 Brown Peter J. Westford Avenue New York 50 Brown Hattie East Main Street Connecticut 71 Brown Sarah A. Park Street Connecticut 83 Bruce William A. Westford Avenue Connecticut 60 Bruce Harold W. Westford Avenue Massachusetts 31 Bruis Joseph Road to Hampden Mass Italy 44 Bruzzi Bartholomew Cooper Lane New York 25 Buck Francis S. Grant Avenue Massachusetts 68 Bugbee Eva M. East Street Connecticut 70 Buhler Arthur W. Crystal Lake Road Route 166 New York 33 Bulick Nicholas Park Street Czechoslovakia 60 Bullard Harold Pinney Hill Massachusetts 33 Bullard John Hydeville Road Canada French 62 Bumstead William H. Orcuttville Road Massachusetts 60 Burdett William Maple Street England 48 Burdick Chester A. Keefe Plains Connecticut 45 Burell Louis Silver Street Connecticut 27 Burell George W. Prospect Street Connecticut 32 Burell Edward West Street Connecticut 37 Burke Edmund J. Main Street Massachusetts 69 Burke Michael Converse Street Irish Free State 79 Burlick Andrew Dennis Lane Czechoslovakia 58 Burwell Harry E. East Street Connecticut 57 Butler Arthur E. Silver Street Connecticut 30 Caddy Jennie Keefe Plains Massachusetts 51 Cady Eugine H. Somers Road Route 105 Connecticut 61 Cady Lottie R. Pinney Hill Connecticut 61 Calchera Renato West Main Street Connecticut 25 Calchera Mariano West Main Street Italy 29 Calchera Benjamin West Main Street Italy 28 Calcheria Siro Prospect Street Italy 42 Camarella Luigi Glenville Road Italy 41 Campbell George W. Tolland Avenue Connecticut 74 Campo Cino Union Road Italy 52 Campo Jennie Gold Street Italy 78 Campo Raymond O. High Street Italy 31 Campo James Fisk Avenue Italy 52 Campo Antonio Prospect Street Italy 60 Campo Louis West Main Street Italy 54 Campo Benjamin West Main Street Italy 54 Campo Antonio West Street Italy 40 Cancian Pietro Converse Street Italy 57 Cancini Luigi New City Street Italy 39 Canestrari August Edgewood Street Italy 42 Capulli James J. Grant Avenue Connecticut 32 Carcari Peter Converse Street Italy 39 Carder Leon W. Willington Avenue Connecticut 51 Cariseau Ely J. Westford Avenue Vermont 53 Carlson Fred New City Street Massachusetts 42 Carobuicero Joseph Prospect Street Italy 31 Carocari Louis Brandon Heights Italy 47 Carocari Peter Belrose Street Italy 41 Carocari John Willington Avenue Italy 55 Carocari Flaminis West Street Italy 52 Caron Henry J. West Main Street Connecticut 53 Carpene Frederick Grant Avenue Italy 34 Carter David Bradway Street England 21 Casagrande Angelo Glynville Road Italy 58 Casagrande John Furnace Avenue Italy 41 Casagrande Joseph Silver Street Italy 27 Casanova Joseph Keefe Plains Italy 33 Casavant Henry Somers Road Route 105 Vermont 53 Cavar Michael Wales Road Ohio 24 Cercna William Cooper Lane Italy 43 Cezapla John Somers Road Route 105 Poland 39 Chaffee Eva K. Somers Road Route 105 Connecticut 59 Chaffee Carl Somers Road Route 105 Massachusetts 45 Chaffee Burt S. Cross Road Crow Hill Connecticut 59 Chak Phillip Willington Avenue Poland 44 Chamberlin Ida M. New City Street Massachusetts 62 Champagne Exmie Somers Road Route 105 Massachusetts 46 Champagne J. Henry Gold Street Connecticut 33 Champagne Paul Prospect Street Canada English 75 Chaplin Mary A. Maple Street Connecticut 77 Chapman Frank E. Road to Hampden Mass Connecticut 63 Charter Godon A. Park Street Connecticut 37 Charter Wayland S. Park Street Connecticut 34 Charter Eugene S. West Main Street Connecticut 59 Chase Gertrude Brown Avenue Florida 45 Chilkowitch Prakap Westford Road Poland 50 Chimatti Basili Gold Street Italy 50 Choinere Clarence Stafford Street New York 24 Christensen Clane Keefe Plains Denmark 68 Christensen John Keefe Plains Connecticut 34 Christensen John Sr. West Main Street Denmark 58 Christiansen Christian C. Keefe Plains Connecticut 36 Chrostauesky Sean Union Road Poland 47 Cifitelli Alfred West Main Street Italy 45 Cini Giovanna Park Street Italy 43 Clapprood Mary L. West Main Street Connecticut 40 Clark Silas F. Brown Avenue Connecticut 77 Clark Alfred A. Prospect Street Massachusetts 52 Clark Edward A. Cross Street Massachusetts 55 Clark Raymond Converse Street Maine 30 Clifford Joseph Glynville Road England 77 Cobb Charles L. School Street New Hampshire 35 Colagiovanni Lorenzo River Road Italy 34 Colburn Oscar N. Pinney Hill Massachusetts 58 Colburn Burrell East Street Connecticut 75 Coleman Francis Converse Street Connecticut 25 Coligan Delina F. Crystal Lake Road Route 166 New York 62 Collette Albert P. Park Street Connecticut 40 Collette Henry J. Stafford Street Connecticut 48 Collette William J. Gold Street Connecticut 26 Collins Elizabeth A. West Main Street Connecticut 72 Collins David W. High Street Connecticut 73 Comins Nettie A. High Street Massachusetts 76 Comins Elizabeth Crown Street Connecticut 55 Comins Julia Crown Street Connecticut 90 Commiskey John T. Somers Road Route 105 Irish Free State 67 Comstock Hiram Hollow Road Wisconsin 66 Conklin John Upper Crystal Lake Road Connecticut 59 Connell Adline Cross Road Connecticut 70 Connors Annie West Road Massachusetts 66 Connors Roy West Main Street Connecticut 39 Constantin Apolonio Old Monson Road Italy 64 Constantine Satirios S. West Main Street Albania 44 Constantini Peter Brandon Heights Italy 40 Constantinori Evnangelo School Street Greece 47 Convers Arthur T. Hollow Road Connecticut 50 Converse Edwin M. Somers Road Route 105 Massachusetts 56 Converse Melissa L. West Road Massachusetts 89 Converse Frank E. Westford Avenue Connecticut 76 Converse Gibert New City Street Maine 61 Cooley Lean S. Wales Road Connecticut 46 Cooley Omer North Street Connecticut 38 Cooley George E. North Street Massachusetts 56 Cooley Roy E. Prospect Street Connecticut 25 Cooley Benjamin P. East Main Street Connecticut 51 Corcoran Julia A. Maple Street Connecticut 67 Corcoran Michael R. Center Street Connecticut 71 Corliss John B. West Road France 49 Cormier Chefield Willington Avenue Massachusetts 34 Corradi Amelia Gold Street Italy 51 Corsini Michael West Main Street Italy 35 Corsini Enrico Park Street Italy 23 Corsini Pietro Park Street Italy 64 Costello Louis Willington Avenue Connecticut 26 Costello Bortolo Willington Avenue Italy 65 Cote W. Fred Prospect Street Canada English 49 Cote Ernest J. East Main Street Connecticut 24 Cote John L. Westford Avenue Canada French 45 Cox B. Maxwell East Main Connecticut 31 Cradella Luigi River Road Italy 34 Crein Margaret Stafford Street Connecticut 60 Crivelli Alexander Park Street Italy 45 Cummings Charles M. Prospect Street Connecticut 61 Cummings Melvin Prospect Street Connecticut 27 Cunningham John T. Hydeville Road Massachusetts 40 Cunningham Joseph B. Parkess Street Massachusetts 28 Cuny Mike Pinney Hill Czechoslovakia 26 Curnan Charles High Street Connecticut 67 Curnan Raymond Prospect Street Connecticut 38 Curtis Bert R. Center Street Connecticut 51 Curtis Daniel Center Street Connecticut 73 |
DaDalt John East Street Italy 43 DaDalt Paul Prospect Street Italy 44 DaDalt Antonio Dennis Lane Italy 40 DaDalt Domenico Willington Avenue Italy 47 DaDalt Enrico Willington Avenue Italy 30 DaDalt Cietro Willington Avenue Italy 52 DaDalt Alfred Center Street Italy 32 Daigle Alfred Furnace Avenue Connecticut 29 Daigle Jennie M. High Street Canada English 58 Dal Pian Attilio West Main Street Italy 30 Dalinski James Mill Road Czechoslovakia 55 Dalpean Paul Benton Street Italy 28 DalPian Francis P. New City Street Italy 44 DalPian Enrico Park Street Italy 33 DalPian Guiseppe Park Street Italy 56 Daly May A. East Main Street Massachusetts 68 Dansker Henrietta N. Wales Road Connecticut 68 Davis Emerson B. Hampden Road Connecticut 28 Davis Edith E. Somers Road Route 105 Pennsylvania 55 Davis Adeline Monson Road New York 91 Davis Melvin H. Grant Avenue Vermont 71 Davis George A. Gold Street Rhode Island 46 Day Roland A. Upper Crystal Lake Road Vermont 29 Day Frank J. Furnace Avenue Connecticut 41 Dazelle Delor Upper Crystal Lake Road Massachusetts 48 Dearburn Bosa New City Street Italy 66 DeBass Marino Wales Road Italy 49 DeBorde Edward C. Crown Street Pennsylvania 56 Debucuoy John Main Street France 47 Dec Joseph Wales Road Poland 56 DeCarli Luigi Hollow Road Italy 62 DeCarli Joseph Union Road Connecticut 29 DeCarli Louis Center Street Italy 69 DeCicco Angelo West Main Street Italy 37 Defosse Henry Glynville Road Canada French 44 Defosse Arthur Willington Avenue New Hampshire 50 Defosse Louis Willington Avenue Connecticut 21 Dehullu Valentine S. High Street Belgium 38 Delamay Victor Main Street France 40 Della Bella Antonio High Street Italy 33 Della Bella Peter Silver Street Italy 47 Delligan William J. Prospect Street Vermont 50 Delmonico Albert J. Park Street Connecticut 36 Deloge Joseph Parkess Street New Hampshire 51 Deltt Karl Pinney Hill Germany Baden 56 DeLucia Louis Center Street Italy 51 Demars Louis Somers Road Route 105 Canada French 60 Demars Louis Jr. Stafford Almshouse Connecticut 33 Demars Joseph E. Prospect Street Connecticut 30 Demchuk Max Westford Avenue Poland 43 DeNadai Giovanni Willington Avenue Italy 51 Denis John M. Pinney Hill France Alsace 62 Denniston John E. Belrose Street New York 71 Denslow Silas Prospect Street Massachusetts 33 DePaoli Bruno Willington Avenue Italy 30 Depeau Henry J. Hollow Road Canada French 42 Depeau Joseph F. West Road Canada French 46 Depeau Alfred A. West Road Canada French 39 DePellegrini Cesare Union Road Italy 60 DePelligrini Mario Stafford Street Italy 33 Desso Ruffus Pinney Hill Connecticut 34 Desso William F. Main Street Connecticut 31 Devilin Clara Hydeville Road Connecticut 75 Dibola Michael Furnace Avenue Czechoslovakia 41 Dickey Wilfred Main Street Rhode Island 39 Dickinson Benjamin Hollow Road Kentucky 60 Dickson John Center Street Scotland 60 Dimisk Harley Hydeville Road Connecticut 40 Dimmick Clifford Park Street Connecticut 28 Dimmock Fred West Road Massachusetts 68 Dimmock James M. Pinney Hill Massachusetts 79 Dimmock Charles L. Pinney Hill Connecticut 44 Dimock LaYergne Somers Road Route 105 Connecticut 50 Dion Fred P. Church Street Canada French 49 Dobson Thomas P. Hollow Road Scotland 60 Dobson Thomas West Road Scotland 28 Dobson John W. Hydeville Road Scotland 26 Domalewski Krawery West Main Street Poland 56 Doman Andrew Prospect Street Pennsylvania 30 Dombroski Jennie M. Silver Street Rhode Island 36 Donaldson Jack Maple Street Massachusetts 42 Donaldson Sarah Center Street Northern Ireland 60 Donick John Somers Road Route 105 Czechoslovakia 59 Dorsey Richard J. Mill Road Connecticut 49 Dorsey Joseph West Main Street Massachusetts 59 Dorsey Arthur West Street Massachusetts 54 Dottor Angelo Park Street Italy 33 Doyle Frank C. Hydeville Road Maine 51 Doyle Harold W. School Street Maine 28 Driscoll John F. Somers Road Connecticut 36 Drobnica Joseph Wales Road Poland 42 Duanebier Otto A. Converse Street Germany 36 Duble Bessie R. Parkess Street Canada English 34 Ducharme William J. Furnace Avenue Connecticut 44 Ducharme John L. Silver Street Connecticut 46 Duda Antony Somers Road Route 105 Poland 43 Dudley Fred E. Monson Road Massachusetts 51 Dumay Elizabeth Colburn Hill Czechoslovakia 32 Dunham William A. Mill Road Connecticut 72 Dupont Alcide E. Glynville Road Canada English 43 Duval Aljebeah J. Prospect Street Canada French 51 Dvorsky Mike Cross Road Czechoslovakia 71 Dymerski Alex Wales Road Poland 47 Dyso Louis Main Street Connecticut 36 Earnes Hattie Maple Street Massachusetts 75 Eaton Esther W. High Street Connecticut 81 Eaton Hattie West Main Street Connecticut 74 Eaton Morgan Highland Terrace Connecticut 39 Eckerman Leonard School Street Massachusetts 32 Edson Richard C. Morton Street Connecticut 23 Edwards Rose H. Main Street Connecticut 53 Ege Clara Pinney Hill Germany Wurttemburg 49 Ege Reynold Wales Road Germany 28 Ekstrand Waldermar Grant Avenue Sweden 51 Elkins Forest A. Willington Avenue Maine 45 Ellis Emily Somers Road Route 105 Connecticut 70 Ellithorpe George Somers Road Route 105 Connecticut 67 Ellithorpe Minnie Prospect Street Connecticut 68 Emhoff John East Street Hungary 32 Engel John Tolland Avenue Germany 62 Engley Frank B. Grant Avenue Connecticut 37 Eno Edward E. Pinney Hill Massachusetts 61 Fagan Francis J. New City Street Connecticut 27 Faimengo Frank Belrose Street Italy 49 Fain Angelo New City Street Connecticut 23 Fairfield Rosa East Main Street Connecticut 74 Falls William Main Street New York 57 Faulker Anne L. Highland Terrace England 56 Fedler Charle West Road Connecticut 25 Feltrin Pietro West Street Italy 32 Ferrenz Andrew Union Road Czechoslovakia 62 Festi Luigi Wales Road Italy 68 Festi Modesto Willington Avenue Italy 58 Figone Pietro East Street Italy 60 Fisher Fred West Street Connecticut 27 Fisher Hany High Street New York 66 Fisher Mitchell West Main Street Connecticut 56 Fisher Joseph Maple Street Canada French 74 Fisher Edward West Main Street Connecticut 32 Fisk Richard M. Church Street Connecticut 53 Fisk Robert H. East Main Street Connecticut 57 Fitzgerald James Stafford Street Wisconsin 44 Fitzgerald Margaret Stafford Street Ohio 74 Fitzpatrick Ellen F. Prospect Street Connecticut 68 Flagg Joseph E. Main Street Massachusetts 54 Flanagan George H. High Street Massachusetts 63 Fletcher Everett L. Road to Somers Connecticut 65 Foisey Mary Main Street Connecticut 56 Foisey Ernest Main Street Connecticut 28 Foley John S. Prospect Street Massachusetts 67 Fontanella Amalia Union Road Italy 52 Fontanella Ralph Glynville Road Italy 39 Fontanella A. Geno Benton Street Connecticut 30 Fontanella Mary Brandon Heights Italy 56 Fontanella Ferdinand Brandon Heights Italy 56 Fontanella Angelo East Main Street Italy 28 Fontanella Alex Willington Avenue Italy 50 Fontanella Maria Willington Avenue Italy 58 Fontanella Alex Center Street Connecticut 24 Fontanella Valentino West Street Italy 45 Fontanella Angelina Tolland Avenue Italy 47 Ford Howard S. Orcuttville Road Connecticut 60 Ford Charles A. Orcuttville Road Connecticut 54 Foster John A. Union Road Connecticut 80 Foster William A. East Main Street Connecticut 51 Foucher Emile Monson Road Canada French 57 Foucher Omer J. East Street Massachusetts 30 Fouli Joseph Orcuttville Road Italy 32 Fournier Wilfred West Main Street Connecticut 38 Fox Charles B. Old Monson Road Connecticut 45 Francini Gualtin Prospect Street Italy 40 Frasenelli Otillio West Main Street Connecticut 22 Frasier Mary Somers Road Route 105 Massachusetts 32 Frassinelli John Willington Avenue Italy 54 Frazier George Westford Avenue Canada French 53 Frazier Joseph East Main Street Canada French 46 Fredette Pheobe Fisk Avenue Canada French 51 Fregeau Charles Westford Avenue Canada French 70 Fregeau Roseanna Willington Avenue Connecticut 64 Freidrich Albert Willington Avenue Connecticut 33 Frekinger Henry Main Street Germany 54 French Adnack Hollow Road Connecticut 65 French Edward L. West Road Connecticut 37 French Fred Hydeville Road Connecticut 36 Fuller Della L. Somers Road Route 105 Connecticut 60 Fuoli Andrew Cooper Lane Italy 68 Furek Max Silver Street Russia 36 Furness James Westford Avenue Connecticut 43 Gagne James Stafford Street Canada French 57 Gagnon William Patten Street Canada French 50 Gagnon Virginia Westford Avenue Canada French 81 Galbraith William J. Somers Road Route 105 Northern Ireland 70 Gale Laura M. Glynville Road Massachusetts 49 Galica Jalm Pinney Hill Poland Galacia 40 Galotto Romildo Brandon Heights Italy 42 Gamba John Glenville Road Italy 51 Ganlin Clifford J. High Street Connecticut 33 Gardner Charles F. Monson Road Massachusetts 48 Garvais Joseph Westford Avenue Canada French 66 Garvais Augustus Westford Avenue Connecticut 38 Garvais Paul Westford Road Canada French 42 Garvais Leo H. Union Road Connecticut 40 Garvais Augustin C. Union Road Canada French 63 Gary Leah East Street Minnesota 46 Gary Earl J. Hydeville Road Connecticut 34 Gary Levy D. Westford Avenue Connecticut 67 Gary Lyman C. Springs House Hotel Connecticut 41 Gaulin Felix H. Patten Street Connecticut 27 Gaulin Joseph Willington Avenue Canada French 59 Geer Anna B. Park Street Connecticut 61 Genholt Amos A. Mill Road Germany 53 Genholt Raymond Keefe Plains Connecticut 24 Genholt Paul Keefe Plains Germany 50 George Harvey Somers Road Route 105 Massachusetts 78 Gerard Angeline West Main Street Massachusetts 62 Gero Harmedas Willington Avenue New York 31 Gerould Lesy East Street Connecticut 72 Giacomini Theresa Furnace Avenue Italy 51 Giantonio Antonio Prospect Street Italy 48 Gibson Essie L. Colburn Hill New York 75 Gigliotti Giuseppe Gold Street Italy 59 Gilbert Myron R. Road to Somers Connecticut 45 Gilbert Wilfred Colburn Hill Connecticut 26 Gilligan Christopher G. Grant Avenue Massachusetts 65 Gilman Napolean J. East Street Connecticut 37 Gilman Alexander Furnace Avenue Connecticut 37 Gilman Fred Hicks Avenue Canada French 69 Gilman James Church Street Canada English 70 Gilman Henry E. West Main Street Connecticut 42 Gilmartin Henry E. Somers Road Connecticut 64 Gingras Ector Westford Avenue Canada French 50 Gingras Amos E. Brown Avenue Connecticut 34 Giord Damere West Main Street Canada French 82 Gladysz Bartholomew Silver Street Poland 39 Glazier Charles D. Somers Road Route 105 Connecticut 58 Glazier Herbert A. Somers Road Route 105 Connecticut 61 Glazier Clarence D. East Main Connecticut 25 Glazier Richard C. East Main Connecticut 29 Glover Frederick B. Hollow Road Connecticut 27 Glover Frederick J. Hollow Road Connecticut 66 Gnietti Francesco West Road Italy 47 Goady Philip W. Silver Street Vermont 50 Gold Milo A. Upper Crystal Lake Road Connecticut 77 Goodel Mary R. West Main Street Italy 42 Goodell Martin M. Stafford Street Connecticut 50 Goodell Chester R. Stafford Street Massachusetts 32 Gordell Walter H. Keefe Plains Massachusetts 42 Goryl Joseph Somers Road Route 105 Poland 61 Goryl John T. Benton Street Poland 32 Gracie John P. Hydeville Road Canada English 42 Graves Fred H. Orcuttville Road Maine 70 Graves Reginald R. Patten Street Connecticut 22 Greaves Norman Somers Road Route 105 Connecticut 43 Greaves Robert E. Somers Road Route 105 Connecticut 24 Greaves James H. Somers Road Route 105 Massachusetts 55 Greaves Walter A. Grant Avenue Connecticut 49 Greeley Robert Upper Crystal Lake Road Connecticut 44 Greendonner George J. Somers Road Route 105 Germany Bavarian 50 Greene Daniel E. Furnace Avenue Connecticut 39 Greene Edwin W. Arnold Street Connecticut 40 Gregory Antonio Stafford Street Italy 41 Greizka Antoni Wales Road Poland 38 Grenier Victor Westford Avenue Canada French 61 Grenier Ameline E. Dennis Lane Connecticut 33 Grennan John L. Square Pond Road New York 63 Grennan Augustin Square Pond Road New York 26 Grey Mahlon East Street Connecticut 43 Griffin Terrene A. Park Street Connecticut 30 Griffiths John D. Edgewood Street New York 70 Grobausha Pola New City Street Poland 30 Grundy James H. Gold Street Connecticut 52 Guarco John Gold Street Italy 57 Guarco Augustin Gold Street Italy 43 Guathouski Bolieslaw North Street Poland 44 Guay Alfred East Street Canada French 60 Guay Balthazar East Street Connecticut 35 Guay Thomas H. Glynville Road Connecticut 30 Guerco Charley Park Street Italy 48 Guerra Joseph Tolland Avenue Italy 47 Guiliani Joe Park Street Italy 48 Guiliani Vittorio Tolland Avenue Italy 51 Guilmain David West Main Street Connecticut 42 Guilman Freman West Main Street Connecticut 41 Guilman Napolean Sr. Maple Street Connecticut 60 Haigh Frank Grant Avenue England 59 Hajosy Albert A. High Street Connecticut 29 Hajosy Adelbert School Street Hungary 58 Hajosy Lewis Springs House Hotel Connecticut 22 Halpin Thomas J. Gold Street Connecticut 37 Hamilton James East Street Scotland 63 Hancock Abbie J. East Main Massachusetts 54 Hanley John J. Fisk Avenue Connecticut 34 Hanley John P. Church Street Connecticut 48 Hanley Bernard C. Morton Street Connecticut 36 Hanley William B. Parkess Street Connecticut 41 Hanley William J. Belrose Street Connecticut 46 Hansen Eva Somers Road Route 105 Connecticut 51 Hansen Lausie L. Somers Road Route 105 Connecticut 47 Hanson Emil Highland Terrace Sweden 41 Harmon Russell R. Westford Avenue Connecticut 33 Harrigan Ida Keefe Plains Connecticut 42 Harris Asa Pinney Hill Massachusetts 77 Harris Mary Highland Terrace Massachusetts 70 Hartshorn Henry C. Park Street Vermont 68 Harvey Mary A. Brown Avenue Connecticut 55 Harwood Ann E. High Street Connecticut 65 Hassett Lillian A. High Street Massachusetts 54 Hatch Miro B. Mill Street Connecticut 66 Hatch Royal B. Colburn Hill Connecticut 36 Hathaway Raymond A. Mill Street Massachusetts 38 Hatt Vern A. Wales Road Maine 32 Hayden Irving M. Patten Street Massachusetts 31 Hayes Thomas J. Main Street Massachusetts 63 Heald William H. East Main Connecticut 58 Heinold Henry C. Union Road Connecticut 28 Helm Louis Brown Avenue New York 77 Hemingway Eve Orcuttville Road Connecticut 70 Henner William West Road Maine 70 Herbik Stephen North Street Pennsylvania 24 Herdegen George East Street Massachusetts 37 Hewett Albert Gold Street New York 43 Hine Gred Westford Avenue England 59 Hlobik Joseph F. Silver Street Pennsylvania 24 Hoague Alexander Converse Street Vermont 54 Hockla Metro Main Street Pennsylvania 27 Hodgson Charles P. East Main Street Connecticut 71 Hodgson William H. Highland Terrace England 55 Holland Martin Somers Road Route 105 Connecticut 63 Holt Celia Grant Avenue Connecticut 78 Holt Lena Furnace Avenue Connecticut 64 Horgerl Joseph East Street Germany Bavaria 53 Hornacek Steve New City Street Czechoslovakia 35 Horniacek Michael North Street Czechoslovakia 38 Horsman Frederick N. Pinney Hill New York 41 Horton James H. Wales Road Pennsylvania 52 Hotkowski Hilary High Street Poland 52 Houle James E. Hyde Park Canada French 61 Howard George B. Wales Road Maryland 79 Howard Mary A. Westford Avenue Connecticut 58 Howard Fred W. Westford Avenue Connecticut 60 Hubat Sofia Silver Street Connecticut 38 Hubert Maria High Street Canada French 60 Huden William D. East Main Street Massachusetts 64 Hudon Eva G. Gold Street Massachusetts 46 Hunziker John J. Somers Road Route 105 Switzerland 56 Hurchala John Pinney Hill Czechoslovakia 41 Hurley James E. Furnace Avenue Connecticut 61 Hutchinson Everett J. High Street New Hampshire 24 |
Return
to Tolland County Home Page