Day Family Genealogy
You are currently anonymous Log In
 

Tolland, Tolland County, CT



 


Latitude: 41.8838690, Longitude: -72.3637770


Birth

Matches 151 to 200 of 671

«Prev 1 2 3 4 5 6 7 8 ... 14» Next»

   Last Name, Given Name(s)    Birth    Person ID 
151 Hatch, Phebe  19 Apr 1739Tolland, Tolland County, CT I164905
152 Loomis, son  15 May 1739Tolland, Tolland County, CT I422186
153 West, Joanna  21 Dec 1739Tolland, Tolland County, CT I331978
154 Baker, Ebenezer  8 Feb 1739/1740Tolland, Tolland County, CT I318988
155 Hutchins, Phineas  30 Jun 1740Tolland, Tolland County, CT I623850
156 Loomis, Zerviah  31 Jul 1740Tolland, Tolland County, CT I422187
157 Benton, Joseph  3 Sep 1740Tolland, Tolland County, CT I553089
158 Cross, Benjamin  2 Oct 1740Tolland, Tolland County, CT I674951
159 Loomis, Nathaniel  8 Oct 1740Tolland, Tolland County, CT I422776
160 Dimick, Daniel  30 Oct 1740Tolland, Tolland County, CT I361923
161 Cobb, Sarah  1741Tolland, Tolland County, CT I314673
162 Tyler, John  Abt 1741Tolland, Tolland County, CT I258399
163 Hatch, Mary  15 Jan 1741Tolland, Tolland County, CT I436311
164 West, Hannah  28 Apr 1741Tolland, Tolland County, CT I592728
165 Ladd, Lucy  1 May 1741Tolland, Tolland County, CT I462216
166 Hatch, Timothy  14 Aug 1741Tolland, Tolland County, CT I684554
167 Wells, Joshua  Abt 1742Tolland, Tolland County, CT I592731
168 Goodrich, Josiah  5 Jan 1742Tolland, Tolland County, CT I49889
169 Hatch, Reuben  3 Mar 1741/1742Tolland, Tolland County, CT I303091
170 Ladd, Samuel  7 Jun 1742Tolland, Tolland County, CT I462217
171 Hutchins, Jerusha  10 Jul 1742Tolland, Tolland County, CT I623852
172 Hovey, Abigail  18 Jul 1742Tolland, Tolland County, CT I625512
173 West, Elisha  4 Sep 1742Tolland, Tolland County, CT I331980
174 Skiff, Stephen  20 Sep 1742Tolland, Tolland County, CT I167987
175 Case, William  29 Oct 1742Tolland, Tolland County, CT I205856
176 King, Abigail  8 Nov 1742Tolland, Tolland County, CT I155109
177 Tyler, Isaac  Abt 1743Tolland, Tolland County, CT I258400
178 Goodrich, Eleazer  23 Feb 1742/1743Tolland, Tolland County, CT I49891
179 Dimick, Joanna  27 Apr 1743Tolland, Tolland County, CT I361925
180 West, Zerviah  2 Jul 1743Tolland, Tolland County, CT I592730
181 Hatch, Jonathan  24 Sep 1743Tolland, Tolland County, CT I436339
182 Hovey, James  25 Sep 1743Tolland, Tolland County, CT I625513
183 Loomis, Ebenezer  15 Oct 1743Tolland, Tolland County, CT I422778
184 Ladd, Ruth  12 Jan 1743/1744Tolland, Tolland County, CT I462219
185 Bridgeman, Elizabeth (Turner)  14 Oct 1744Tolland, Tolland County, CT I61688
186 Benton, Elisha  26 Dec 1744Tolland, Tolland County, CT I369858
187 Carlton, Hannah  1745Tolland, Tolland County, CT I171880
188 Carlton, Mehitable  1745Tolland, Tolland County, CT I171877
189 Hammond, Patience  Abt 1745Tolland, Tolland County, CT I478400
190 Hatch, Mercy  28 Feb 1745Tolland, Tolland County, CT I436333
191 West, Eunice  30 Apr 1745Tolland, Tolland County, CT I592732
192 Hutchins, Thomas  1 May 1745Tolland, Tolland County, CT I623854
193 Skiff, Moses  3 May 1745Tolland, Tolland County, CT I167986
194 Case, Lydia  22 May 1745Tolland, Tolland County, CT I205858
195 Goodrich, Sarah  18 Aug 1745Tolland, Tolland County, CT I49896
196 Ladd, Hannah  6 Sep 1745Tolland, Tolland County, CT I462220
197 West, Anna  10 Sep 1745Tolland, Tolland County, CT I331981
198 Delano, Abisha  23 May 1746Tolland, Tolland County, CT I625515
199 Cobb, Samuel  2 Aug 1746Tolland, Tolland County, CT I50307
200 Benton, Jonathan  9 Sep 1746Tolland, Tolland County, CT I369859

«Prev 1 2 3 4 5 6 7 8 ... 14» Next»



Died

Matches 151 to 200 of 242

«Prev 1 2 3 4 5 Next»

   Last Name, Given Name(s)    Died    Person ID 
151 Shurtleff, John  1806Tolland, Tolland County, CT I229414
152 Delano, Susanna  16 Aug 1806Tolland, Tolland County, CT I109771
153 West, Dr. Jeremiah  18 Oct 1806Tolland, Tolland County, CT I250402
154 Hinckley, Captain Ichabod  23 Feb 1807Tolland, Tolland County, CT I435741
155 Chapman, Deacon Elijah  17 Feb 1808Tolland, Tolland County, CT I142862
156 Spencer, Ebenezer  21 Feb 1808Tolland, Tolland County, CT I214545
157 Field, Sophia  1 Apr 1808Tolland, Tolland County, CT I331175
158 Post, Jazaniah  20 Apr 1809Tolland, Tolland County, CT I315936
159 Clark, Mary  30 Apr 1810Tolland, Tolland County, CT I436313
160 Lothrop, Rachel  27 Apr 1811Tolland, Tolland County, CT I82252
161 Steele, Sarah  22 Feb 1812Tolland, Tolland County, CT I142861
162 Luce, Albon  30 Jan 1813Tolland, Tolland County, CT I579872
163 Chapman, Margaret  4 Feb 1813Tolland, Tolland County, CT I462218
164 Baker, Amelia  22 Apr 1813Tolland, Tolland County, CT I369855
165 Chapman, Joanna  25 Mar 1814Tolland, Tolland County, CT I684269
166 Lathrop, Zebulon  29 Mar 1814Tolland, Tolland County, CT I477985
167 Baker, Temperance  24 Apr 1814Tolland, Tolland County, CT I271253
168 Ladd, Samuel  18 May 1814Tolland, Tolland County, CT I462217
169 Luce, Joseph  20 Jun 1814Tolland, Tolland County, CT I422189
170 Grant, Ephraim Jr.  29 Sep 1814Tolland, Tolland County, CT I64563
171 Fellows, Ira  7 Mar 1815Tolland, Tolland County, CT I16496
172 Benton, Charles Day  29 Jul 1815Tolland, Tolland County, CT I26330
173 Benton, Benjamin D.  21 Mar 1816Tolland, Tolland County, CT I25598
174 Benton, Ozias  21 Mar 1816Tolland, Tolland County, CT I22289
175 Day, Sarah  23 Mar 1816Tolland, Tolland County, CT I2709
176 Benton, Adonijah  24 Mar 1816Tolland, Tolland County, CT I25595
177 Benton, Ozias Jr.  26 Mar 1816Tolland, Tolland County, CT I25594
178 Grant, Mercy  2 Mar 1818Tolland, Tolland County, CT I49700
179 Loomis, Almon  6 Mar 1818Tolland, Tolland County, CT I422826
180 Ward, Asa  14 Sep 1818Tolland, Tolland County, CT I328953
181 Fitch, Russell  Abt 1820Tolland, Tolland County, CT I97865
182 Baker, Heman  24 Jan 1821Tolland, Tolland County, CT I271252
183 Loomis, Zerviah  17 Apr 1821Tolland, Tolland County, CT I422187
184 Lathrop, Grant  21 Mar 1823Tolland, Tolland County, CT I99174
185 Whipple, Susannah  24 Oct 1823Tolland, Tolland County, CT I328954
186 Loomis, Priscilla  27 Aug 1824Tolland, Tolland County, CT I422188
187 Baker, Sylvanus  25 Dec 1824Tolland, Tolland County, CT I271270
188 Edgerton, Captain Daniel  10 Jan 1825Tolland, Tolland County, CT I197325
189 Clark, Mary Pennamun  11 Apr 1825Tolland, Tolland County, CT I703747
190 Grant, Martha  1826Tolland, Tolland County, CT I368371
191 Aborn, Samuel  11 Mar 1827Tolland, Tolland County, CT I316075
192 Bissell, Elizabeth  10 Dec 1827Tolland, Tolland County, CT I316368
193 Post, Anna  30 Jan 1829Tolland, Tolland County, CT I33232
194 Johnson, Mary  5 Feb 1829Tolland, Tolland County, CT I232127
195 Johnson, Mary  5 Feb 1829Tolland, Tolland County, CT I422828
196 Barnes, Jonathan Esq.  24 Sep 1829Tolland, Tolland County, CT I405883
197 Winslow, John  28 Aug 1830Tolland, Tolland County, CT I172214
198 Ely, Nancy Hinsdale  12 Apr 1831Tolland, Tolland County, CT I262229
199 Carlton, Sarah  19 May 1831Tolland, Tolland County, CT I171882
200 Steele, Ashbel  30 May 1831Tolland, Tolland County, CT I315027

«Prev 1 2 3 4 5 Next»