Day Family Genealogy
You are currently anonymous Log In
 

Stafford, Tolland County, CT



 


Latitude: 41.9844070, Longitude: -72.3162523


Birth

Matches 101 to 150 of 536

«Prev 1 2 3 4 5 6 7 ... 11» Next»

   Last Name, Given Name(s)    Birth    Person ID 
101 Cady, Amasa  3 Oct 1751Stafford, Tolland County, CT I54624
102 Blodget, Joshua  4 Feb 1752Stafford, Tolland County, CT I698507
103 Sprague, Susannah  5 May 1752Stafford, Tolland County, CT I319751
104 Newton, John  18 May 1752Stafford, Tolland County, CT I246830
105 Markham, Benjamin  14 Jul 1752Stafford, Tolland County, CT I493916
106 Blodget, Abigail  11 Oct 1752Stafford, Tolland County, CT I698508
107 Cross, Ebenezer  1753Stafford, Tolland County, CT I674974
108 Cady, Henry  9 Jan 1753Stafford, Tolland County, CT I176292
109 Green, Samuel  24 Jan 1753Stafford, Tolland County, CT I185786
110 Davis, Jesse  2 Feb 1753Stafford, Tolland County, CT I466021
111 Alden, Captain Joseph  9 May 1753Stafford, Tolland County, CT I698447
112 Davis, Sarah  17 Jul 1753Stafford, Tolland County, CT I467088
113 Cady, Reuben  3 Sep 1753Stafford, Tolland County, CT I54625
114 Blodget, Joshua  2 Oct 1753Stafford, Tolland County, CT I698509
115 Phelps, Daniel  11 Oct 1753Stafford, Tolland County, CT I309528
116 Newton, Frederick  25 Jul 1754Stafford, Tolland County, CT I246833
117 Newton, John  25 Jul 1754Stafford, Tolland County, CT I246807
118 Washburn, Jacob  Aug 1754Stafford, Tolland County, CT I209129
119 Sprague, Lydia  2 Oct 1754Stafford, Tolland County, CT I319754
120 Cady, Asa  18 Mar 1755Stafford, Tolland County, CT I32860
121 Dimmick, Timothy  2 Apr 1755Stafford, Tolland County, CT I54672
122 Johnson, Abner  15 Apr 1755Stafford, Tolland County, CT I378630
123 Ward, Rachael  22 Apr 1755Stafford, Tolland County, CT I328972
124 Davis, Lemuel  21 Sep 1755Stafford, Tolland County, CT I467201
125 Cady, Zilpah  26 Nov 1755Stafford, Tolland County, CT I54626
126 Loomis, Dyer  18 Feb 1756Stafford, Tolland County, CT I422356
127 Carpenter, John  15 Apr 1756Stafford, Tolland County, CT I302560
128 Dimmick, Simeon  19 Oct 1756Stafford, Tolland County, CT I54673
129 Blodget, Joseph  10 May 1754 or 1757Stafford, Tolland County, CT I698510
130 Ward, Elihu  29 Apr 1757Stafford, Tolland County, CT I328973
131 Davis, Samuel  15 Jul 1757Stafford, Tolland County, CT I466091
132 Hubbel, Aaron  14 Sep 1757Stafford, Tolland County, CT I78960
133 Loomis, Lydia  14 Oct 1757Stafford, Tolland County, CT I422365
134 Phelps, Esther  23 Oct 1757Stafford, Tolland County, CT I223152
135 Sprague, Reverend Benjamin  7 Nov 1757Stafford, Tolland County, CT I188372
136 Carpenter, Oliver  28 Dec 1757Stafford, Tolland County, CT I302561
137 Carpenter, Mary  1758Stafford, Tolland County, CT I302567
138 Cushman, Sarah  Abt 1758Stafford, Tolland County, CT I309709
139 Blodgett, Rubie  27 Jan 1758Stafford, Tolland County, CT I435836
140 Warner, Moses  25 Feb 1758Stafford, Tolland County, CT I354093
141 Cady, daughter  25 Apr 1758Stafford, Tolland County, CT I176296
142 Cady, Fana  25 Apr 1758Stafford, Tolland County, CT I176295
143 Cady, Esther  10 May 1758Stafford, Tolland County, CT I54627
144 Carlton, Captain Caleb  22 Jun 1757/1758Stafford, Tolland County, CT I22291
145 Washburn, Nathan  25 Jun 1758Stafford, Tolland County, CT I522095
146 Dimmick, Hannah (Susanna)  5 Jul 1758Stafford, Tolland County, CT I54674
147 Blodget, Benjamin  18 May 1755 or 1759Stafford, Tolland County, CT I698511
148 Cushman, Jonah Alden  1759Stafford, Tolland County, CT I429578
149 Johnson, Mary  Abt 1759Stafford, Tolland County, CT I433863
150 Davis, Amasa  29 Jun 1759Stafford, Tolland County, CT I467254

«Prev 1 2 3 4 5 6 7 ... 11» Next»



Died

Matches 101 to 150 of 247

«Prev 1 2 3 4 5 Next»

   Last Name, Given Name(s)    Died    Person ID 
101 Fosgate, Elizabeth  3 Jul 1798Stafford, Tolland County, CT I463770
102 Glazier, Elizabeth  26 Sep 1799Stafford, Tolland County, CT I266568
103 Davis, Erastus  23 Mar 1800Stafford, Tolland County, CT I467040
104 Dimmick, John  22 Jul 1800Stafford, Tolland County, CT I41234
105 Loomis, Mary  24 Jul 1801Stafford, Tolland County, CT I88914
106 Orcutt, Daniel  1802Stafford, Tolland County, CT I493891
107 Warner, John  1802Stafford, Tolland County, CT I354095
108 Blodgett, Katherine  7 Feb 1802Stafford, Tolland County, CT I354096
109 Davis, Margaret  26 May 1802Stafford, Tolland County, CT I467039
110 Phelps, Judge John  7 Jul 1804Stafford, Tolland County, CT I166228
111 Davis, Lemuel  15 Sep 1804Stafford, Tolland County, CT I467201
112 Phelps, Emelia  26 Dec 1805Stafford, Tolland County, CT I447861
113 Lull, James  21 Sep 1808Stafford, Tolland County, CT I41141
114 Davis, Joseph  1809Stafford, Tolland County, CT I54631
115 Merrill, Zillah  28 Oct 1809Stafford, Tolland County, CT I467220
116 Foskett, Jonathan Jr.  Abt 1810Stafford, Tolland County, CT I266143
117 Fuller, Samuel  26 Sep 1810Stafford, Tolland County, CT I467219
118 Belcher, David  1811Stafford, Tolland County, CT I224314
119 Ladd, Anna  19 May 1812Stafford, Tolland County, CT I232124
120 Cushman, Isaac  1813Stafford, Tolland County, CT I397397
121 Greene, John  1 Jan 1813Stafford, Tolland County, CT I309897
122 Greene, Martha  2 Jul 1813Stafford, Tolland County, CT I397186
123 Patten, Nathaniel  17 Dec 1813Stafford, Tolland County, CT I75355
124 Ward, Azuba  27 Sep 1814Stafford, Tolland County, CT I309896
125 Converse, Josiah Jr.  25 Oct 1814Stafford, Tolland County, CT I501243
126 West, Alvah  1815Stafford, Tolland County, CT I467099
127 Shedd, Esther  13 Apr 1815Stafford, Tolland County, CT I75356
128 Alden, Abigail  30 May 1815Stafford, Tolland County, CT I698476
129 Davis, Hannah  4 Jun 1815Stafford, Tolland County, CT I467102
130 Blodget, Joshua  31 Oct 1816Stafford, Tolland County, CT I134316
131 Blodgett, Joshua  31 Oct 1816Stafford, Tolland County, CT I142994
132 Patten, Nathaniel  17 Dec 1816Stafford, Tolland County, CT I75352
133 Washburn, Lieut. Solomon  20 Dec 1816Stafford, Tolland County, CT I209119
134 Cushman, Nathaniel  17 Aug 1817Stafford, Tolland County, CT I397400
135 Davis, Ruth Emeline  10 Feb 1818Stafford, Tolland County, CT I467204
136 Davis, Jonathan  26 Feb 1818Stafford, Tolland County, CT I467203
137 Orcutt, Sarah  1819Stafford, Tolland County, CT I232116
138 Davis, Samuel  3 Sep 1821Stafford, Tolland County, CT I447387
139 Davis, Aaron  2 Mar 1822Stafford, Tolland County, CT I54635
140 Pomeroy, Eunice  1 May 1822Stafford, Tolland County, CT I75353
141 Davis, Ruth Emeline  2 Jun 1822Stafford, Tolland County, CT I467205
142 Green, Mary  6 Jan 1823Stafford, Tolland County, CT I176283
143 Green, Mary  6 Jan 1823Stafford, Tolland County, CT I232118
144 Pinney, Daniel  27 Jun 1823Stafford, Tolland County, CT I397185
145 Needham, Robert  20 Sep 1823Stafford, Tolland County, CT I286718
146 Thrall, Lucy  21 Mar 1824Stafford, Tolland County, CT I585269
147 Davis, Benjamin  6 Apr 1824Stafford, Tolland County, CT I467094
148 Foskett, Elijah  23 Apr 1824Stafford, Tolland County, CT I266567
149 Davis, Cornelius V  29 Jul 1825Stafford, Tolland County, CT I467036
150 Lull, Timothy  8 Jan 1826Stafford, Tolland County, CT I41098

«Prev 1 2 3 4 5 Next»



Married

Matches 101 to 131 of 131

«Prev 1 2 3

   Family    Married    Family ID 
101 Beebe / Mack  Abt 1831Stafford, Tolland County, CT F115493
102 Seaver / Bugbey  13 Mar 1831Stafford, Tolland County, CT F138784
103 Davis / Case  7 Nov 1832Stafford, Tolland County, CT F187394
104 Cady / Smith  21 Nov 1833Stafford, Tolland County, CT F128010
105 Bradway / Bradway  23 Mar 1834Stafford, Tolland County, CT F165832
106 Davis / Howe  1 Dec 1835Stafford, Tolland County, CT F167584
107 Pease / Royce  13 Mar 1836Stafford, Tolland County, CT F167185
108 Ellis / Davis  4 Mar 1838Stafford, Tolland County, CT F167587
109 Davis / Frink  17 Oct 1838Stafford, Tolland County, CT F167580
110 Dewey / Foot  Abt 1839Stafford, Tolland County, CT F86995
111 Foot / Russell  Abt 1841Stafford, Tolland County, CT F86994
112 Newell / Sexton  24 Jul 1842Stafford, Tolland County, CT F15519
113 Day / Cushman  24 Nov 1842Stafford, Tolland County, CT F8540
114 Winchell / Bumstead  11 Mar 1845Stafford, Tolland County, CT F163310
115 Washburn / Fairman  16 May 1847Stafford, Tolland County, CT F27550
116 Chaffee / Cady  26 May 1852Stafford, Tolland County, CT F244106
117 Leonard / Howlett  7 Apr 1853Stafford, Tolland County, CT F167555
118 Chamberlain / Andrews  31 May 1857Stafford, Tolland County, CT F27538
119 Glazier / Howlett  2 Jan 1862Stafford, Tolland County, CT F101458
120 Whitaker / Whitmore  4 Oct 1867Stafford, Tolland County, CT F209779
121 Brown / Scripture  4 Nov 1868Stafford, Tolland County, CT F99992
122 Goodell / Agard  17 Jun 1869Stafford, Tolland County, CT F99691
123 Grant / Dunham  19 Oct 1870Stafford, Tolland County, CT F131918
124 Cooley / Bradway  30 Dec 1871Stafford, Tolland County, CT F215733
125 Goodell / Farquehar  21 May 1872Stafford, Tolland County, CT F99681
126 Goodell / Colburn  12 Apr 1877Stafford, Tolland County, CT F99680
127 Robbins / Davis  28 Dec 1880Stafford, Tolland County, CT F99688
128 Rogers / Goodell  25 Dec 1892Stafford, Tolland County, CT F100178
129 Glazier / Dimock  21 Nov 1893Stafford, Tolland County, CT F101457
130 West / Andrews  29 Jul 1898Stafford, Tolland County, CT F27553
131 Goodell / Suelzohan  4 Oct 1898Stafford, Tolland County, CT F99689

«Prev 1 2 3