New Search

To get better results, add more information such as First Name, Birth Info, Death Info and Location—even a guess will help. or learn more

  1. Record information.
    Name
    Mrs Martha E Cofone
    Birth
    xxx 1963
    Residence
    xxxxxxxxx Connecticut, USA
  2. Record information.
    Name
    Thomas A Cofone
    Birth
    xxx 1948
    Residence
    xxxxxxxxx Connecticut, USA
  3. Record information.
    Name
    Miss Kathryn Anne Cofone
    Birth
    xxx 1986
    Residence
    xxxxxxxxx Connecticut, USA
  4. Record information.
    Name
    Mr James Angelo Cofone
    Birth
    xxx 1984
    Residence
    xxxxxxxxx Connecticut, USA
  5. Record information.
    Name
    Julie Elizabeth Cofone
    Birth
    xxx 1982
    Residence
    xxxxxxxxx Connecticut, USA
  6. Record information.
    Name
    Adam Henry Cofone
    Birth
    xxx 1977
    Residence
    x xxxxxxxxxxx Connecticut, USA
  7. Record information.
    Name
    Kendra Ruth Cofone
    Birth
    xxx 2000
    Residence
    xxx xxxxxxxx Connecticut, USA
  8. Record information.
    Name
    Anne Cofone
    Birth
    xxx 1956
    Residence
    xxxxxxxx Connecticut, USA
  9. Record information.
    Name
    Brian A Cofone
    Birth
    xxx 1969
    Residence
    xxxxxxxx Connecticut, USA
  10. Record information.
    Name
    Mrs Kathy Amanda Cofone-Bouchey
    Birth
    xxx 1966
    Residence
    xxxxxxxx Connecticut, USA
  11. Record information.
    Name
    Thomas J Cofone
    Birth
    xxx 1981
    Residence
    xxxxxxxxx Connecticut, USA
  12. Record information.
    Name
    Richard Ivan Cofone
    Birth
    xxx 1949
    Residence
    xxxxxxxxxxx Connecticut, USA
  13. Record information.
    Name
    Mr Michael K Cofone
    Birth
    xxx 1980
    Residence
    xxxxxxxx Connecticut, USA
  14. Record information.
    Name
    Alfred J Cofone III
    Birth
    xxx 1974
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  15. Record information.
    Name
    Lorraine M Cofone
    Birth
    xxx 1942
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  16. Record information.
    Name
    Carol M Cofone
    Birth
    xxx 1955
    Residence
    xxxxxxxxxx Connecticut, USA
  17. Record information.
    Name
    Alfred J Cofone Jr
    Birth
    xxx 1942
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  18. Record information.
    Name
    Marie C Cofone
    Birth
    xxx 1949
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  19. Record information.
    Name
    Edward A Cofone
    Birth
    xxx 1954
    Residence
    xxxxxxxxxx Connecticut, USA
  20. Record information.
    Name
    Lilibeth Cofone
    Birth
    xxx 1959
    Residence
    xxxxxxxxxx Connecticut, USA
  1. Birth
    xxx 1963
    Residence
    xxxxxxxxx Connecticut, USA
  2. Birth
    xxx 1948
    Residence
    xxxxxxxxx Connecticut, USA
  3. Birth
    xxx 1986
    Residence
    xxxxxxxxx Connecticut, USA
  4. Birth
    xxx 1984
    Residence
    xxxxxxxxx Connecticut, USA
  5. Birth
    xxx 1982
    Residence
    xxxxxxxxx Connecticut, USA
  6. Birth
    xxx 1977
    Residence
    x xxxxxxxxxxx Connecticut, USA
  7. Birth
    xxx 2000
    Residence
    xxx xxxxxxxx Connecticut, USA
  8. Birth
    xxx 1956
    Residence
    xxxxxxxx Connecticut, USA
  9. Birth
    xxx 1969
    Residence
    xxxxxxxx Connecticut, USA
  10. Birth
    xxx 1966
    Residence
    xxxxxxxx Connecticut, USA
  11. Birth
    xxx 1981
    Residence
    xxxxxxxxx Connecticut, USA
  12. Birth
    xxx 1949
    Residence
    xxxxxxxxxxx Connecticut, USA
  13. Birth
    xxx 1980
    Residence
    xxxxxxxx Connecticut, USA
  14. Birth
    xxx 1974
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  15. Birth
    xxx 1942
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  16. Birth
    xxx 1955
    Residence
    xxxxxxxxxx Connecticut, USA
  17. Birth
    xxx 1942
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  18. Birth
    xxx 1949
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  19. Birth
    xxx 1954
    Residence
    xxxxxxxxxx Connecticut, USA
  20. Birth
    xxx 1959
    Residence
    xxxxxxxxxx Connecticut, USA