Here are suggestions for improving the health of our shared tree. Will you help by investigating them? When you're done, set the status using the button in the right column. Dismissed suggestions and corrected errors will be removed on Monday with the next database update on WikiTree+. more information .
For detail description of the suggestions, see the Data Doctors Project page.
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Smith-8548![]() ![]() ![]() ![]() ![]() ![]() |
11 May 1984 | William Smith | uncertain 1904 Colorado, United States | Male | ![]() |
Orphan | ||||
222517373 | William Cecil Smith | 21 Nov 1903 Pueblo County, Colorado, USA | 11 May 1984 Reno, Washoe County, Nevada, USA | |||||||
Holmes-7768![]() ![]() ![]() ![]() ![]() ![]() |
22 Jun 2002 | Roland Louis Holmes | certain 28 Dec 1906 Berlin, Hartford, Connecticut, United States | Meriden, New Haven, Connecticut, United States | Male | ![]() |
Orphan | |||
12077626 | Roland Louis Holmes Sr. | 28 Dec 1906 Bristol, Hartford County, Connecticut, USA | 22 Jun 2002 Meriden, New Haven County, Connecticut, USA | |||||||
Miller-45689![]() ![]() ![]() ![]() ![]() ![]() |
1996 | David H Miller | uncertain 1906 Connecticut | Male | ![]() |
Sherman-5127![]() |
||||
181967077 | David Eveson Miller | 1905 | 1996 | |||||||
Skolianik-1![]() ![]() ![]() ![]() ![]() ![]() |
1992 | Theresa Farrington (Skolianik) | 1920 USA | Hartford County, Connecticut, USA | Female | ![]() |
Orphan | |||
121854039 | Theresa Skolianik Farrington | 1919 USA | 1992 Hartford County, Connecticut, USA | |||||||
Bell-18504![]() ![]() ![]() ![]() ![]() ![]() |
27 Aug 1996 | Lillian Milot (Bell) | 31 Oct 1905 Connecticut, United States | Female | ![]() |
Orphan | ||||
110026039 | Lillian Bell Milot | 31 Oct 1905 Connecticut, USA | 27 Aug 1996 Fairfield County, Connecticut, USA | |||||||
Powers-5377![]() ![]() ![]() ![]() ![]() ![]() |
13 Jan 1991 | Doris K. Stewart (Powers) aka Brundage | 1905 | not living | Female | ![]() |
Rosner-239![]() |
|||
131271368 | Doris K Powers Brundage Stewart | 7 Apr 1905 Hartford, Hartford County, Connecticut, USA | 13 Jan 1991 Great Barrington, Berkshire County, Massachusetts, USA | |||||||
McGivney-105![]() ![]() ![]() ![]() ![]() ![]() |
10 Nov 2007 | Eleanor Margaret Hartshorn (McGivney) | 1922 Berlin, Coos County, New Hampshire, United States of America | Bristol, Hartford County, Connecticut, United States of America | Female | ![]() |
Beacall-6![]() |
|||
82861083 | Eleanor Margaret McGivney Hartshorn | 15 Oct 1921 Berlin, Coos County, New Hampshire, USA | 10 Nov 2007 Bristol, Hartford County, Connecticut, USA | |||||||
Surber-473![]() ![]() ![]() ![]() ![]() ![]() |
1979 | Gladys W. Mason (Surber) | uncertain 1902 Stonington, New London, Connecticut, United States | not living | Female | ![]() |
Hiatt-875![]() |
|||
128965627 | Gladys W Surber Mason | 1901 Connecticut, USA | 1979 | |||||||
Stevens-20720![]() ![]() ![]() ![]() ![]() ![]() |
29 Apr 1969 | Walter Stevens | 1906 Connecticut, United States | Male | ![]() |
Dennis-6026![]() |
||||
211180843 | Walter Haliburton Stevens | 12 Apr 1896 | 29 Apr 1969 | |||||||
Martin-59643![]() ![]() ![]() ![]() ![]() ![]() |
23 Oct 1962 | Wallace Randolph Martin | 2 Jan 1913 Pennsylvania, United States | Sharon, Litchfield County, Connecticut, United States | Male | ![]() |
Kruse-1355![]() |
|||
70267708 | Wallace Randolph Martin | 2 Jan 1913 Pennsylvania, USA | 23 Oct 1962 Sharon, Litchfield County, Connecticut, USA | |||||||
Johnson-98476![]() ![]() ![]() ![]() ![]() ![]() |
2014 | Gertrude Louise Gillis (Johnson) | certain 23 Jul 1917 New London, New London, Connecticut, United States | Female | ![]() |
Dame-358![]() |
||||
76663602 | Gertrude Louise Johnson Gillis | 1917 New London, New London County, Connecticut, USA | 2014 | |||||||
Stecewicz-1![]() ![]() ![]() ![]() ![]() ![]() |
2015 | Clementina Gloria Johnson (Stecewicz) | certain 19 Dec 1919 New London, New London, Connecticut, United States | Female | ![]() |
Dame-358![]() |
||||
76659612 | Clementina Gloria Stecewicz Johnson | 19 Dec 1919 New London, New London County, Connecticut, USA | 2015 | |||||||
Baker-49702![]() ![]() ![]() ![]() ![]() ![]() |
1991 | Olive Christine Moales (Baker) | 1909 Connecticut, United States | Female | ![]() |
Orphan | ||||
82094809 | Olive Baker Moales | 1908 | 1991 | |||||||
Armeno-2![]() ![]() ![]() ![]() ![]() ![]() |
15 Oct 1963 | Pasqualina Lena Armeno | uncertain 1911 uncertain Connecticut, United States | certain | Female | ![]() |
Orphan | |||
177832496 | Pasqualina “Lena” Armeno LaPorta | 1910 | 15 Oct 1963 Bridgeport, Fairfield County, Connecticut, USA | |||||||
Bouchard-2880![]() ![]() ![]() ![]() ![]() ![]() |
1 Oct 2015 | Theresa Genevieve Sirois (Bouchard) | 4 Sep 1928 Saint David, Madawaska, Aroostook, Maine, United States | Mars Hill, Aroostook, Maine, United States | Female | ![]() |
Daigle-1521![]() |
|||
153302723 | Theresa Genevieve Bouchard Sirois | 4 Sep 1928 Saint David, Aroostook County, Maine, USA | 1 Oct 2015 Mars Hill, Aroostook County, Maine, USA | |||||||
Pandozzi-6![]() ![]() ![]() ![]() ![]() ![]() |
6 Feb 1982 | Rose Pandozzi | 1929 Connecticut, United States | not living | Female | ![]() |
Ward-21154![]() |
|||
126547442 | Rose Pandozzi Raymond | 24 Nov 1925 Connecticut, USA | 6 Feb 1982 Hartford, Hartford County, Connecticut, USA | |||||||
Crowley-3102![]() ![]() ![]() ![]() ![]() ![]() |
20 Jun 1960 | Margaret M. Crowley | uncertain 1926 Connecticut, United States | not living | Female | ![]() |
Kennedy-6567![]() |
|||
203567074 | Margaret Mary Crowley Crofts | 1926 Westfield, Union County, New Jersey, USA | 20 Jun 1960 Norwich, New London County, Connecticut, USA | |||||||
Crowley-3103![]() ![]() ![]() ![]() ![]() ![]() |
29 Dec 2018 | Catherine T. Katherine Matthew (Crowley) | uncertain 1928 Connecticut, United States | not living | Female | ![]() |
Kennedy-6567![]() |
|||
196549458 | Catherine Theresa “Tess” Crowley Matthews | 18 Jul 1927 Westfield, Union County, New Jersey, USA | 29 Dec 2018 Westerly, Washington County, Rhode Island, USA | |||||||
Shaw-27234![]() ![]() ![]() ![]() ![]() ![]() |
1969 | Isabella M. Isabell Hoxie (Shaw) aka McShaw | uncertain 1900 Govan, Lanarkshire, Scotland, United Kingdom | Female | ![]() |
Hennigan-514![]() |
||||
206708908 | Isabella Shaw Hoxie | 1899 | 1969 | |||||||
Jacobs-17583![]() ![]() ![]() ![]() ![]() ![]() |
27 Jun 1997 | Marian M Snow (Jacobs) aka Gaylord, Mockalis | 1914 Connecticut, United States | Female | ![]() |
Orphan | ||||
271624426 | Marian M. Jacobs Snow | 17 Nov 1913 Windsor Locks, Hartford County, Connecticut, USA | 27 Jun 1997 Hartford County, Connecticut, USA |
Link | Info | Name | Rel. | Birth | Death | Gender | Manager | Marriage | Status | |
---|---|---|---|---|---|---|---|---|---|---|
Holmick-1![]() ![]() ![]() ![]() ![]() ![]() |
1936 | Mary Tilly Arnold (Holmick) | certain 29 Sep 1903 certain East Windsor, Hartford, Connecticut, United States | not living | Female | ![]() |
Rollet-41![]() |
|||
61370573 | Mary T. Holmick Arnold | 1903 | 1936 | |||||||
Wright-64456![]() ![]() ![]() ![]() ![]() ![]() |
1951 | Julia Cable Stewart (Wright) | uncertain 1901 certain Connecticut, United States | Female | ![]() |
Ullrich-21![]() |
||||
105368468 | Julia Cable Wright Stewart | 1901 Connecticut, USA | 1951 | |||||||
Brownlow-994![]() ![]() ![]() ![]() ![]() ![]() |
2012 | Dorothy M. Lozano (Brownlow) | 1917 Connecticut, United States | Female | ![]() |
Orphan | ||||
70578476 | Dorothy V Brownlow Lozano | 1917 | 2012 | |||||||
Way-3950![]() ![]() ![]() ![]() ![]() ![]() |
23 Mar 2008 | Norman Ralph Way | certain 14 Feb 1919 certain Middlefield, Middlesex, Connecticut, United States | Male | ![]() |
Orphan | ||||
65717854 | Norman R Way | 14 Feb 1919 | 23 Mar 2008 | |||||||
Deasy-325![]() ![]() ![]() ![]() ![]() ![]() |
23 Jul 1996 | Charles Joseph Deasy | uncertain 18 Dec 1902 certain Connecticut, United States | Male | ![]() |
Orphan | ||||
100466981 | Charles Joseph Deasy Sr. | 2 Dec 1902 Rocky Hill, Hartford County, Connecticut, USA | 23 Jul 1996 Hartford, Hartford County, Connecticut, USA | |||||||
Rosier-1072![]() ![]() ![]() ![]() ![]() ![]() |
26 Jun 1998 | Ruth M Rosier | uncertain 1910 uncertain Connecticut, United States | Female | ![]() |
Bridges-6108![]() |
||||
28176029 | Ruth May Rosier Hotaling | 19 Apr 1910 Blandford, Hampden County, Massachusetts, USA | 26 Jun 1998 Southbridge, Worcester County, Massachusetts, USA | |||||||
Spellacy-170![]() ![]() ![]() ![]() ![]() ![]() |
25 Oct 2001 | Mary Savalla Spellacy | uncertain 1918 certain Connecticut, United States | Female | ![]() |
Bridges-6108![]() |
||||
77380213 | Mary Savalla Spellacy Lamon | 19 Aug 1918 Coventry, Tolland County, Connecticut, USA | 25 Oct 2001 Norwich, New London County, Connecticut, USA | |||||||
Herald-501![]() ![]() ![]() ![]() ![]() ![]() |
19 Mar 2010 | Elsie Marion Tetlow (Herald) | uncertain 1917 certain Connecticut, United States | Female | ![]() |
Bridges-6108![]() |
||||
134238204 | Elsie Herald Tetlow | 25 May 1917 | 19 Mar 2010 | |||||||
Nichols-24876![]() ![]() ![]() ![]() ![]() ![]() |
28 Dec 1979 | Kathleen Nichols | uncertain 1916 certain Connecticut, United States | Female | ![]() |
Bridges-6108![]() |
||||
183857929 | Kathleen Adelle Nichols Slate | 5 Mar 1916 | 28 Dec 1979 | |||||||
Nichols-24877![]() ![]() ![]() ![]() ![]() ![]() |
28 Jan 2020 | Winifred Nichols | uncertain 1923 certain Connecticut, United States | Female | ![]() |
Bridges-6108![]() |
||||
206649310 | Winifred “Winnie” Nichols James | 18 May 1922 Groton, New London County, Connecticut, USA | 28 Jan 2020 Tolland, Tolland County, Connecticut, USA |