New Search

Found in Ancestry trees

  1. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (20 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    David Moss
    Death
    1766 Connecticut, USA
  2. Record information.
    Name
    David Moss
    Birth
    Death
  3. Record information.
    Name
    David Moss
    Birth
    Death
  4. Record information.
    Name
    Daniel David Moss
    Birth
    Death
  5. Record information.
    Name
    Daniel David Moss
    Birth
    Death
  6. Record information.
    Name
    Daniel David Moss
    Birth
    Death
  7. Record information.
    Name
    Daniel David Moss
    Birth
    Death
  8. Record information.
    Name
    Daniel David Moss
    Birth
    Death
  9. Record information.
    Name
    Daniel David Moss
    Birth
    Death
  10. Record information.
    Name
    Daniel David Moss
    Birth
    Death
  11. Record information.
    Name
    Daniel David Moss
    Birth
    Death
  12. Record information.
    Name
    Daniel David Moss
    Birth
    Death
  13. Connecticut, U.S., Wills and Probate Records, 1609-1999
    (2 total images in packet)
    Wills, Estates & Guardian Records
    Record information.
    Name
    David Moss
  14. Naugatuck Daily News (Naugatuck, Connecticut)
    Newspapers
    Showing 2 of 11 matches found on this image.
    Record information.
    Publication
    8 Apr 1965 Naugatuck, Connecticut
  15. Naugatuck Daily News (Naugatuck, Connecticut)
    Newspapers
    Showing 2 of 23 matches found on this image.
    Record information.
    Publication
    26 Jul 1966 Naugatuck, Connecticut
  16. Naugatuck Daily News (Naugatuck, Connecticut)
    Newspapers
    Showing 4 of 8 matches found on this image.
    Record information.
    Publication
    18 Dec 1970 Naugatuck, Connecticut
  17. U.S., Public Records Index, 1950-1993, Volume 2
    City & Area Directories
    Record information.
    Name
    David A Moss
    Residence
    xxx xxxxxx Connecticut, USA
  18. U.S., Public Records Index, 1950-1993, Volume 2
    City & Area Directories
    Record information.
    Name
    David Moss
    Residence
    xxx xxxxxx Connecticut, USA
  19. Naugatuck Daily News (Naugatuck, Connecticut)
    Newspapers
    Showing 3 of 5 matches found on this image.
    Record information.
    Publication
    7 Apr 1965 Naugatuck, Connecticut
  20. Record information.
    Name
    David Moses
    [Dave Moss]
  1. Death
    1766
    Connecticut, USA
  2. View Image
    Birth
    xxx xx xxxx
    Death
    xxx xx 1766
  3. View Image
    Birth
    xxx xx xxxx
    Death
    xxx xx 1766
  4. View Image
    Birth
    xxx xx xxxx
    Death
    xxx xx 1766
  5. View Image
    Birth
    xxx xx xxxx
    Death
    xxx xx 1766
  6. View Image
    Birth
    xxx xx xxxx
    Death
    xxx xx 1766
  7. View Image
    Birth
    xxx xx xxxx
    Death
    xxx xx 1766
  8. View Image
    Birth
    xxx xx xxxx
    Death
    xxx xx 1766
  9. View Image
    Birth
    xxx xx xxxx
    Death
    xxx xx 1766
  10. View Image
    Birth
    xxx xx xxxx
    Death
    xxx xx 1766
  11. View Image
    Birth
    xxx xx xxxx
    Death
    xxx xx 1766
  12. View Image
    Birth
    xxx xx xxxx
    Death
    xxx xx 1766
  13. Showing 2 of 11 matches found on this image.
    Publication
    8 Apr 1965
    Naugatuck, Connecticut
  14. Showing 2 of 23 matches found on this image.
    Publication
    26 Jul 1966
    Naugatuck, Connecticut
  15. Showing 4 of 8 matches found on this image.
    Publication
    18 Dec 1970
    Naugatuck, Connecticut
  16. Residence
    xxx xxxxxx Connecticut, USA
  17. Residence
    xxx xxxxxx Connecticut, USA
  18. Showing 3 of 5 matches found on this image.
    Publication
    7 Apr 1965
    Naugatuck, Connecticut

BroadExact
{{getSliderValue(config)}}
Year range:    - 

Year start date must be less than year end date

{{ moreSearchFieldsText }}: 
{{labelGroup.Label}}:  {{labelGroup.Summary[0]}}
{{labelGroup.Label}}:
{{summaryLine}}
Focus: 
Focus: 
New Search