Day Family Genealogy
You are currently anonymous Log In
 

Tolland, Tolland County, CT



 


Latitude: 41.8838690, Longitude: -72.3637770


Birth

Matches 101 to 150 of 671

«Prev 1 2 3 4 5 6 7 ... 14» Next»

   Last Name, Given Name(s)    Birth    Person ID 
101 Eaton, Jemima  8 Mar 1732Tolland, Tolland County, CT I467101
102 West, Samuel  30 Mar 1732Tolland, Tolland County, CT I109775
103 West, Mary  17 Sep 1732Tolland, Tolland County, CT I335714
104 Cooke, Lydia  23 Oct 1732Tolland, Tolland County, CT I274710
105 Delano, Jethro  29 Oct 1732Tolland, Tolland County, CT I109773
106 Loomis, Solomon  4 Nov 1732Tolland, Tolland County, CT I422790
107 Benton, Isaac  13 Nov 1732Tolland, Tolland County, CT I553086
108 Hatch, Benjamin  1733Tolland, Tolland County, CT I425366
109 Wolcott, Jane Catherine  22 Feb 1732/1733Tolland, Tolland County, CT I318969
110 Skiffe, Hepsibah  15 Mar 1733Tolland, Tolland County, CT I167778
111 Baker, Seth  2 Jul 1733Tolland, Tolland County, CT I318984
112 Hatch, Lydia  21 Oct 1733Tolland, Tolland County, CT I164900
113 Benton, David  23 Jan 1734Tolland, Tolland County, CT I553087
114 Nye, Meletiah (or Malatia)  21 Apr 1734Tolland, Tolland County, CT I425379
115 West, Abigail  22 Jul 1734Tolland, Tolland County, CT I331976
116 Loomis, Ebenezer  22 Nov 1734Tolland, Tolland County, CT I422774
117 Hatch, Elizabeth  1735Tolland, Tolland County, CT I425367
118 Hatch, Lemuel  28 Feb 1734/1735Tolland, Tolland County, CT I302346
119 Hatch, Nathaniel  26 Mar 1735Tolland, Tolland County, CT I164904
120 Loomis, Anna  29 Mar 1735Tolland, Tolland County, CT I422883
121 Wolcott, Redexalena  16 May 1735Tolland, Tolland County, CT I302962
122 West, Elizabeth  17 Sep 1735Tolland, Tolland County, CT I592726
123 Williams, Reverend Doctor Nathan  28 Oct 1735Tolland, Tolland County, CT I265942
124 Tyler, Prudence  26 Nov 1735Tolland, Tolland County, CT I258406
125 Cushman, Lydia  1736Tolland, Tolland County, CT I493892
126 Lothrop, Lydia  21 Jun 1736Tolland, Tolland County, CT I303077
127 Baker, Titus  2 Jul 1736Tolland, Tolland County, CT I318985
128 Skiffe, Mary  29 Jul 1736Tolland, Tolland County, CT I167782
129 Lathrop, Mercy  1 Oct 1736Tolland, Tolland County, CT I258317
130 Eaton, Aaron  8 Mar 1737Tolland, Tolland County, CT I698477
131 West, Susannah  28 Mar 1737Tolland, Tolland County, CT I364983
132 Wolcott, Rachel  4 Apr 1737Tolland, Tolland County, CT I318970
133 West, Abner  1 May 1737Tolland, Tolland County, CT I331977
134 Hatch, Rebecca  8 Jun 1737Tolland, Tolland County, CT I684552
135 Lathrop, Hope  6 Jul 1737Tolland, Tolland County, CT I99156
136 Benton, Stephen  10 Jul 1737Tolland, Tolland County, CT I553088
137 Loomis, Mary  13 Jul 1737Tolland, Tolland County, CT I422775
138 Tyler, Abner  1738Tolland, Tolland County, CT I258401
139 Loomis, son  4 Jan 1738Tolland, Tolland County, CT I422185
140 Lathrop, Susanna  2 Apr 1738Tolland, Tolland County, CT I258332
141 Loomis, Esther  8 Jul 1738Tolland, Tolland County, CT I422895
142 Eaton, Elizabeth  12 Oct 1738Tolland, Tolland County, CT I167771
143 West, Eleazer  9 Nov 1738Tolland, Tolland County, CT I592727
144 Baker, Joseph  18 Nov 1738Tolland, Tolland County, CT I318986
145 Smith  Abt 1739Tolland, Tolland County, CT I331979
146 Huntington, Abigail  Abt 1739Tolland, Tolland County, CT I142866
147 Delano, Nathan  5 Jan 1739Tolland, Tolland County, CT I258679
148 Lathrop, Sarah  22 Jan 1739Tolland, Tolland County, CT I109776
149 Eaton, Aaron  1 Mar 1739Tolland, Tolland County, CT I167800
150 Eaton, Moses  1 Mar 1739Tolland, Tolland County, CT I167799

«Prev 1 2 3 4 5 6 7 ... 14» Next»



Died

Matches 101 to 150 of 242

«Prev 1 2 3 4 5 Next»

   Last Name, Given Name(s)    Died    Person ID 
101 Grant, Grace  21 Oct 1781Tolland, Tolland County, CT I49701
102 Price, Olive  9 Jun 1782Tolland, Tolland County, CT I99286
103 Minor, Andrew  1783Tolland, Tolland County, CT I39124
104 Grant, Adoniram  30 Jan 1783Tolland, Tolland County, CT I368370
105 Miner, Esther  21 Jul 1783Tolland, Tolland County, CT I172212
106 Pearce, Juliana  17 Dec 1783Tolland, Tolland County, CT I50577
107 Grant, daughter  26 Dec 1783Tolland, Tolland County, CT I50684
108 Benton, Timothy  29 May 1785Tolland, Tolland County, CT I369872
109 Kingsbury, Eleasar  6 Oct 1785Tolland, Tolland County, CT I349865
110 Kingsbury, Eleazer  6 Oct 1785Tolland, Tolland County, CT I84348
111 Grant, Ephraim  23 Dec 1785Tolland, Tolland County, CT I327989
112 Ely, Amelia  28 Apr 1786Tolland, Tolland County, CT I250401
113 Lathrop, Abigail  24 Dec 1786Tolland, Tolland County, CT I262864
114 Stearns, John  10 Mar 1787Tolland, Tolland County, CT I148390
115 Webster, Joseph  28 Feb 1788Tolland, Tolland County, CT I493030
116 Lathrop, Joseph  May 1788Tolland, Tolland County, CT I331973
117 Woodbridge, Lucy  9 May 1788Tolland, Tolland County, CT I26380
118 Lothrop, Deacon Joseph  6 Jul 1788Tolland, Tolland County, CT I107997
119 Stearns, John  11 Sep 1788Tolland, Tolland County, CT I663572
120 Wolcott, Rachel  1789Tolland, Tolland County, CT I512804
121 Olmstead, Susanna  4 Feb 1789Tolland, Tolland County, CT I369707
122 Lathrop, Laura  26 Feb 1791Tolland, Tolland County, CT I99196
123 Benton, Jacob  8 Dec 1791Tolland, Tolland County, CT I369869
124 Bumpus, Zerviah  1792Tolland, Tolland County, CT I624823
125 Porter, Ruth  14 May 1792Tolland, Tolland County, CT I142845
126 Lathrop, Hope  8 Nov 1792Tolland, Tolland County, CT I99156
127 Kingsbury, Freelove  29 Dec 1792Tolland, Tolland County, CT I84349
128 Delano, Barnabas  10 Oct 1793Tolland, Tolland County, CT I258701
129 Howard, Orrin  11 Jun 1794Tolland, Tolland County, CT I99253
130 Loomis, Submit  22 Aug 1794Tolland, Tolland County, CT I221140
131 Bugbee, Alithea  5 Oct 1794Tolland, Tolland County, CT I444527
132 Grant, Oliver  22 Oct 1794Tolland, Tolland County, CT I50576
133 Barnes, Edwin  6 Aug 1795Tolland, Tolland County, CT I405890
134 Fellows, Augustus  1 Oct 1795Tolland, Tolland County, CT I18542
135 Eaton, Priscilla  24 Mar 1797Tolland, Tolland County, CT I328958
136 Delano, Joanna  8 May 1798Tolland, Tolland County, CT I262856
137 Farrington, Eleanor  12 May 1799Tolland, Tolland County, CT I257691
138 Warren, Nathaniel  17 Aug 1799Tolland, Tolland County, CT I676888
139 Barnes, Miriam  30 Oct 1799Tolland, Tolland County, CT I197315
140 Park, Samuel  Abt 1800Tolland, Tolland County, CT I196271
141 Grant, Ephraim  13 Mar 1800Tolland, Tolland County, CT I335713
142 Minor, Freelove  13 Feb 1801Tolland, Tolland County, CT I197293
143 Loomis, Solomon  5 Aug 1802Tolland, Tolland County, CT I422790
144 Rogers, Jabez  23 May 1803Tolland, Tolland County, CT I257217
145 Keep, Lucy  3 Jun 1803Tolland, Tolland County, CT I248263
146 Grant, Ebenezer  18 Nov 1803Tolland, Tolland County, CT I19294
147 Ladd, Lydia  30 Nov 1803Tolland, Tolland County, CT I172219
148 Baker, Samuel  31 Aug 1804Tolland, Tolland County, CT I271259
149 Cary, Sarah  11 Oct 1804Tolland, Tolland County, CT I226991
150 Hatch, Abner  2 Jan 1805Tolland, Tolland County, CT I302614

«Prev 1 2 3 4 5 Next»



Married

Matches 101 to 127 of 127

«Prev 1 2 3

   Family    Married    Family ID 
101 Abbott / Richardson  22 Mar 1810Tolland, Tolland County, CT F138830
102 Benton / Kingsbury  24 Mar 1812Tolland, Tolland County, CT F9692
103 Hawes / Day  20 Jan 1814Tolland, Tolland County, CT F8532
104 Grant / Paulk  18 Mar 1818Tolland, Tolland County, CT F33518
105 Grant / Chapman  26 Apr 1818Tolland, Tolland County, CT F33517
106 West / Chapman  15 Jul 1819Tolland, Tolland County, CT F90859
107 Grant / Chapman  Abt 1821Tolland, Tolland County, CT F33627
108 Tarbox / Baker  27 Dec 1821Tolland, Tolland County, CT F138835
109 Crandall / Day  5 Dec 1822Tolland, Tolland County, CT F8533
110 Sargent / Richardson  29 Jan 1824Tolland, Tolland County, CT F29918
111 Benton / Ashley  31 Jan 1826Tolland, Tolland County, CT F132436
112 Isham / Loomis  18 Oct 1827Tolland, Tolland County, CT F187076
113 Filer / Towne  13 Jun 1830Tolland, Tolland County, CT F120704
114 Kingsbury / Christiancy  1831Tolland, Tolland County, CT F117110
115 Ward / Grover  20 Nov 1831Tolland, Tolland County, CT F116311
116 Grant / Chapman  20 Oct 1833Tolland, Tolland County, CT F33669
117 Fuller / Bliss  4 Jul 1838Tolland, Tolland County, CT F119717
118 Edgerton / Starr  20 Mar 1839Tolland, Tolland County, CT F79210
119 Edgerton / Warren  22 Oct 1839Tolland, Tolland County, CT F171777
120 Moody / Frost  1840Tolland, Tolland County, CT F28887
121 Seaver / Beckwith  22 Mar 1840Tolland, Tolland County, CT F138783
122 James / Luce  15 Feb 1842Tolland, Tolland County, CT F209740
123 Moody / Hunt  1851Tolland, Tolland County, CT F28890
124 Holman / Ward  6 Nov 1861Tolland, Tolland County, CT F116309
125 Willis / Edgerton  13 Sep 1870Tolland, Tolland County, CT F79235
126 Fuller / Pomeroy  7 Nov 1872Tolland, Tolland County, CT F79239
127 Edgerton / Starr  24 Feb 1875Tolland, Tolland County, CT F171770

«Prev 1 2 3