Latitude: 41.8838690, Longitude: -72.3637770
BirthMatches 201 to 250 of 671 «Prev 1 2 3 4 5 6 7 8 9 ... 14» Next»
|
Last Name, Given Name(s) |
Birth |
Person ID |
201 |
West, Hannah | 1747 | Tolland, Tolland County, CT | I267606 |
202 |
Baker, Daniel | 6 Jan 1746/1747 | Tolland, Tolland County, CT | I318991 |
203 |
West, Elijah | 7 Mar 1746/1747 | Tolland, Tolland County, CT | I592734 |
204 |
Ladd, Daniel | 9 Apr 1747 | Tolland, Tolland County, CT | I172247 |
205 |
Case, Jerusha | 13 Oct 1747 | Tolland, Tolland County, CT | I205822 |
206 |
Hatch, Phineas | 26 Oct 1747 | Tolland, Tolland County, CT | I340517 |
207 |
Hatch, William | 28 Dec 1747 | Tolland, Tolland County, CT | I436340 |
208 |
Benton, Ozias | 25 Feb 1748 | Tolland, Tolland County, CT | I22289 |
209 |
Goodrich, David | 8 May 1748 | Tolland, Tolland County, CT | I49905 |
210 |
Chapman, Joanna | 16 May 1748 | Tolland, Tolland County, CT | I684269 |
211 |
Hatch, Jerusha | 22 May 1748 | Tolland, Tolland County, CT | I422779 |
212 |
Grant, Captain Noah III | 20 Jun 1748 | Tolland, Tolland County, CT | I81443 |
213 |
Grant, Eleazer | 24 Jun 1748 | Tolland, Tolland County, CT | I19115 |
214 |
Grant, Mercy | 14 Jul 1748 | Tolland, Tolland County, CT | I49700 |
215 |
West, Lieut. Nathaniel | 5 Sep 1748 | Tolland, Tolland County, CT | I260808 |
216 |
Lathrop, Mary | 14 Sep 1748 | Tolland, Tolland County, CT | I50213 |
217 |
Hammond, Margaret | 26 Nov 1748 | Tolland, Tolland County, CT | I478379 |
218 |
Brace, William | 1749 | Tolland, Tolland County, CT | I598086 |
219 |
Carlton, John | Abt 1749 | Tolland, Tolland County, CT | I171876 |
220 |
Davis, Persis | 1749 | Tolland, Tolland County, CT | I172248 |
221 |
Ladd, Ephraim | 11 May 1749 | Tolland, Tolland County, CT | I462221 |
222 |
Griggs, Sarah | 6 Jun 1749 | Tolland, Tolland County, CT | I477997 |
223 |
King, Susan\Sarah | 19 Jun 1749 | Tolland, Tolland County, CT | I155248 |
224 |
Loomis, Priscilla | 6 Aug 1749 | Tolland, Tolland County, CT | I422188 |
225 |
Baker, Ruth | 25 Dec 1749 | Tolland, Tolland County, CT | I172213 |
226 |
Hatch, Abigail | 4 Feb 1750 | Tolland, Tolland County, CT | I422780 |
227 |
Grant, Esther | 5 Mar 1750 | Tolland, Tolland County, CT | I19119 |
228 |
Grant, Grace | 21 Mar 1750 | Tolland, Tolland County, CT | I49701 |
229 |
Grant, Ephraim Jr. | 6 Apr 1750 | Tolland, Tolland County, CT | I64563 |
230 |
Hatch, Joseph | 13 Apr 1750 | Tolland, Tolland County, CT | I436334 |
231 |
Carlton, Sarah | 10 Jun 1750 | Tolland, Tolland County, CT | I208214 |
232 |
Case, Abigail | 2 Jul 1750 | Tolland, Tolland County, CT | I205859 |
233 |
Loomis, Joshua | 12 Jan 1751 | Tolland, Tolland County, CT | I422193 |
234 |
Huntington, Mehitabel | 24 Jan 1751 | Tolland, Tolland County, CT | I444894 |
235 |
Benton, Thankful | Abt Apr 1751 | Tolland, Tolland County, CT | I369860 |
236 |
Ladd, Elizabeth | 28 Apr 1751 | Tolland, Tolland County, CT | I462223 |
237 |
Carlton, Sarah | 21 May 1751 | Tolland, Tolland County, CT | I171882 |
238 |
West, Prudence | 1 Jun 1751 | Tolland, Tolland County, CT | I476432 |
239 |
Crandall, Jemima | 9 Jan 1752 | Tolland, Tolland County, CT | I422195 |
240 |
West, Dura | 23 Jan 1751/1752 | Tolland, Tolland County, CT | I592759 |
241 |
Grant, Elisha | 24 Mar 1752 | Tolland, Tolland County, CT | I327987 |
242 |
Carlton, Edward | 26 Mar 1752 | Tolland, Tolland County, CT | I208218 |
243 |
Loomis, Eleazer | 26 May 1752 | Tolland, Tolland County, CT | I422194 |
244 |
Benton, Thankful | 22 Aug 1752 | Tolland, Tolland County, CT | I369861 |
245 |
Ladd, Anna | 27 Aug 1752 | Tolland, Tolland County, CT | I232124 |
246 |
Grant, Prudence | 19 Sep 1752 | Tolland, Tolland County, CT | I49940 |
247 |
Kingsbury, Lemuel | 13 Nov 1752 | Tolland, Tolland County, CT | I422162 |
248 |
Bliss, Abner | 29 Nov 1752 | Tolland, Tolland County, CT | I393767 |
249 |
Case, Mary | 13 Dec 1752 | Tolland, Tolland County, CT | I205863 |
250 |
Hatch, Abner | 31 Jan 1753 | Tolland, Tolland County, CT | I422781 |
«Prev 1 2 3 4 5 6 7 8 9 ... 14» Next»
DiedMatches 201 to 242 of 242 «Prev 1 2 3 4 5
|
Last Name, Given Name(s) |
Died |
Person ID |
201 |
Cobb, Mary | 11 Feb 1833 | Tolland, Tolland County, CT | I477984 |
202 |
Hall, Mary | 9 Mar 1833 | Tolland, Tolland County, CT | I331114 |
203 |
Edgerton, Abell | 4 Apr 1833 | Tolland, Tolland County, CT | I515514 |
204 |
Grant, Oliver | 28 Jan 1834 | Tolland, Tolland County, CT | I50773 |
205 |
Lathrop, Edna | 27 Oct 1836 | Tolland, Tolland County, CT | I50694 |
206 |
Bugbey, Eliza | 19 Feb 1839 | Tolland, Tolland County, CT | I386404 |
207 |
Kingsbury, Ensign Samuel Rust | 9 Dec 1839 | Tolland, Tolland County, CT | I28781 |
208 |
Loomis, Epaphras | 24 Apr 1842 | Tolland, Tolland County, CT | I422824 |
209 |
Fitch, Roxana | 10 Dec 1842 | Tolland, Tolland County, CT | I97745 |
210 |
Babcock, Sarah | 5 Feb 1843 | Tolland, Tolland County, CT | I226992 |
211 |
Paulk, Asenath | 29 Jun 1844 | Tolland, Tolland County, CT | I104751 |
212 |
Dewey, Parthenia | 21 Feb 1846 | Tolland, Tolland County, CT | I225570 |
213 |
Baker, Lydia | 24 Apr 1846 | Tolland, Tolland County, CT | I271272 |
214 |
Marble, Roxa | 26 Oct 1848 | Tolland, Tolland County, CT | I65955 |
215 |
Fitch, Converse | 18 Aug 1849 | Tolland, Tolland County, CT | I368295 |
216 |
Grant, Elnathan | 31 Aug 1849 | Tolland, Tolland County, CT | I368357 |
217 |
Bliss, John | 23 Aug 1850 | Tolland, Tolland County, CT | I249429 |
218 |
Benton, Alvin | 24 Aug 1850 | Tolland, Tolland County, CT | I25597 |
219 |
Abbott, Sally | 18 Feb 1853 | Tolland, Tolland County, CT | I249430 |
220 |
Grant, Aruma | 7 Jun 1855 | Tolland, Tolland County, CT | I368294 |
221 |
Ward, Eliphaz | Sep 1857 | Tolland, Tolland County, CT | I328964 |
222 |
Dwinel, Isaac | 11 Nov 1857 | Tolland, Tolland County, CT | I65954 |
223 |
Walker, Dorothy "Dolly" | 26 Aug 1858 | Tolland, Tolland County, CT | I579855 |
224 |
Doane, Ebenezer | 10 May 1860 | Tolland, Tolland County, CT | I539811 |
225 |
Lathrop, Ann | 10 Jan 1861 | Tolland, Tolland County, CT | I477979 |
226 |
Edgerton, Reuben | 1 Feb 1861 | Tolland, Tolland County, CT | I477978 |
227 |
Warren, Mary Wright | 13 May 1861 | Tolland, Tolland County, CT | I478037 |
228 |
Crandall, Amos | 25 Jul 1862 | Tolland, Tolland County, CT | I22409 |
229 |
Wright, James | Feb 1863 | Tolland, Tolland County, CT | I475625 |
230 |
Luce, Israel | 23 Aug 1868 | Tolland, Tolland County, CT | I422191 |
231 |
Starr, Ann Amelia | 18 Jun 1870 | Tolland, Tolland County, CT | I231888 |
232 |
Ramsey, Juliet Granville | 1 Feb 1871 | Tolland, Tolland County, CT | I579869 |
233 |
Young, Julia | 24 Feb 1875 | Tolland, Tolland County, CT | I684455 |
234 |
Ward, Orrin | 23 Dec 1876 | Tolland, Tolland County, CT | I328950 |
235 |
Marvin, Deacon Ira Kilbourne | 12 May 1879 | Tolland, Tolland County, CT | I588769 |
236 |
Grover, Laura | 14 Apr 1880 | Tolland, Tolland County, CT | I328951 |
237 |
Day, Eunice | 20 Oct 1883 | Tolland, Tolland County, CT | I22399 |
238 |
Luce, Juliet Emeline | 31 May 1885 | Tolland, Tolland County, CT | I579868 |
239 |
Ladd, Abigail Sophia | 12 Sep 1893 | Tolland, Tolland County, CT | I688562 |
240 |
James, Jesse | 1900 | Tolland, Tolland County, CT | I579867 |
241 |
Edgerton, Ann Maria | 29 Jan 1929 | Tolland, Tolland County, CT | I231901 |
242 |
Lampson, Eva Lydia | Oct 1980 | Tolland, Tolland County, CT | I75306 |
«Prev 1 2 3 4 5
|