Day Family Genealogy
You are currently anonymous Log In
 

Somers, Tolland County, CT



 


Latitude: 41.9851929, Longitude: -72.4460798


Birth

Matches 101 to 150 of 651

«Prev 1 2 3 4 5 6 7 ... 14» Next»

   Last Name, Given Name(s)    Birth    Person ID 
101 Farrington, Eleanor  22 Feb 1741/1742Somers, Tolland County, CT I257691
102 Ward, Giles  25 May 1742Somers, Tolland County, CT I229507
103 Pease, John  12 Jun 1742Somers, Tolland County, CT I90387
104 Sheldon, Lydia  18 Jun 1742Somers, Tolland County, CT I694530
105 Cooley, George II  9 Feb 1743Somers, Tolland County, CT I595767
106 Dickinson, Matthew  14 Apr 1743Somers, Tolland County, CT I342878
107 Meacham, Eleazer  14 Apr 1743Somers, Tolland County, CT I372668
108 Kibbe, Mehitable  27 May 1743Somers, Tolland County, CT I329114
109 Buell, Mehitable  6 Jul 1743Somers, Tolland County, CT I263307
110 Felt, David  13 Aug 1743Somers, Tolland County, CT I497498
111 Wood, Lydia  19 Mar 1743/1744Somers, Tolland County, CT I497502
112 Sexton, Charles Jr.  28 Apr 1744Somers, Tolland County, CT I90290
113 Pease, Abigail  10 Jun 1744Somers, Tolland County, CT I90389
114 Hall, Luke  4 Jul 1744Somers, Tolland County, CT I259757
115 Farrington, Elizabeth  2 Sep 1744Somers, Tolland County, CT I257693
116 Saxton, John George  2 Sep 1744Somers, Tolland County, CT I309583
117 Elmer, William  1745Somers, Tolland County, CT I433293
118 Kibbe, Love  7 Mar 1745Somers, Tolland County, CT I298656
119 Cooley, Hannah  20 Mar 1745Somers, Tolland County, CT I66023
120 Felt, Elijah  19 Jul 1745Somers, Tolland County, CT I497499
121 Dickinson, Ruth  29 Jul 1745Somers, Tolland County, CT I232120
122 Kibbe, Daniel  3 Nov 1745Somers, Tolland County, CT I329082
123 Buell, Josiah  7 Nov 1745Somers, Tolland County, CT I263328
124 Spencer, Elizabeth  1746Somers, Tolland County, CT I354332
125 Cooley, Nathan  19 Jan 1745/1746Somers, Tolland County, CT I168633
126 Ward, William  10 Mar 1746Somers, Tolland County, CT I229504
127 Meacham, Eunice  8 Jul 1746Somers, Tolland County, CT I372669
128 Sexton, Elenor  17 Aug 1746Somers, Tolland County, CT I90291
129 Ward, Irena (Arennia)  22 Feb 1746/1747Somers, Tolland County, CT I229492
130 Kibbe, Moses  20 Apr 1747Somers, Tolland County, CT I308048
131 Cooley, Elizabeth  Abt 1748Somers, Tolland County, CT I168634
132 Spencer, Israel  1748Somers, Tolland County, CT I478347
133 Farrington, Hannah  2 Jan 1747/1748Somers, Tolland County, CT I257697
134 Ward, Jacob  7 Mar 1747/1748Somers, Tolland County, CT I229493
135 Parsons, Sibel  29 Jun 1748Somers, Tolland County, CT I257144
136 Sexton, Hannah  15 Aug 1748Somers, Tolland County, CT I90292
137 Buell, Anna  22 Aug 1748Somers, Tolland County, CT I263329
138 Meacham, Isaac Israel  5 Oct 1748Somers, Tolland County, CT I372670
139 Kibbe, Rhonda  1749Somers, Tolland County, CT I694014
140 Parsons, Hannah  1749Somers, Tolland County, CT I232190
141 Pearson, Love  1749Somers, Tolland County, CT I221145
142 Meacham, Deborah  2 Mar 1749Somers, Tolland County, CT I372671
143 Davis, James  28 Mar 1749Somers, Tolland County, CT I263245
144 Cooley, Lucy  11 May 1749Somers, Tolland County, CT I168637
145 Russell, John  25 Jul 1749Somers, Tolland County, CT I168636
146 Pease, Margaret  10 Oct 1749Somers, Tolland County, CT I90390
147 Ward, Anne (Anna)  20 Oct 1749Somers, Tolland County, CT I229491
148 Buell, Judith  12 Mar 1749/1750Somers, Tolland County, CT I263330
149 Farrington, Prudence  16 Mar 1749/1750Somers, Tolland County, CT I257698
150 Spencer, Submit  18 Apr 1750Somers, Tolland County, CT I477976

«Prev 1 2 3 4 5 6 7 ... 14» Next»



Died

Matches 101 to 150 of 348

«Prev 1 2 3 4 5 6 7 Next»

   Last Name, Given Name(s)    Died    Person ID 
101 Wood, Sarah  10 Nov 1782Somers, Tolland County, CT I595244
102 Felt, Mehitabel  25 Dec 1783Somers, Tolland County, CT I329106
103 Hunt, Martha  17 Feb 1784Somers, Tolland County, CT I296616
104 Davis, Lydia  9 Jan 1785Somers, Tolland County, CT I263269
105 Cooley, James  2 Aug 1785Somers, Tolland County, CT I595760
106 Billings, Samuel  21 Dec 1785Somers, Tolland County, CT I259741
107 Hayward, Mehitable  24 Jan 1786Somers, Tolland County, CT I232115
108 Pope, Mary  31 Jul 1786Somers, Tolland County, CT I102698
109 Cooley, George  5 Dec 1786Somers, Tolland County, CT I595754
110 Root, Mary  20 Aug 1787Somers, Tolland County, CT I477975
111 Chapin, Lieut. Noah  23 Aug 1787Somers, Tolland County, CT I331195
112 Sheldon, Rachel  28 Oct 1787Somers, Tolland County, CT I222317
113 Spencer, Ebenezer  20 Nov 1787Somers, Tolland County, CT I102693
114 Davis, Cornelius III  8 Jan 1788Somers, Tolland County, CT I54629
115 Felt, Samuel  23 Mar 1788Somers, Tolland County, CT I329124
116 Kibbe, James  21 Jul 1788Somers, Tolland County, CT I175084
117 Meacham, Levi  10 Nov 1788Somers, Tolland County, CT I175077
118 Jones, Sarah  25 Nov 1788Somers, Tolland County, CT I259836
119 Dickinson, Submit  Aft 1788Somers, Tolland County, CT I232109
120 Stebbins, Aaron  22 Jan 1789Somers, Tolland County, CT I217891
121 Felt, Elijah  24 Jan 1789Somers, Tolland County, CT I263311
122 Emery, Elizabeth  9 Sep 1789Somers, Tolland County, CT I102823
123 Frost, Josiah  1790Somers, Tolland County, CT I190182
124 Chapin, Noah  5 May 1790Somers, Tolland County, CT I354319
125 Horton, Nathaniel Jr.  6 Jun 1790Somers, Tolland County, CT I225775
126 Sexton, Joseph  10 Sep 1790Somers, Tolland County, CT I93360
127 Hall, Samuel  5 Nov 1790Somers, Tolland County, CT I229191
128 Markham, Sybil  11 Mar 1791Somers, Tolland County, CT I197176
129 Chapin, Elias  6 Sep 1791Somers, Tolland County, CT I354322
130 Kibbe, Israel  1792Somers, Tolland County, CT I175071
131 Wood, Ebenezer  7 Jan 1792Somers, Tolland County, CT I232114
132 Loomis, Philip  19 May 1792Somers, Tolland County, CT I423344
133 Merrick, Martha  30 Jul 1792Somers, Tolland County, CT I3905
134 Kibbe, Elisha  Bef 24 Aug 1792Somers, Tolland County, CT I329105
135 Parsons, Nathaniel  29 Oct 1792Somers, Tolland County, CT I102697
136 Spencer, Hezekiah  6 Apr 1793Somers, Tolland County, CT I477974
137 Chapin, Moses  3 Nov 1793Somers, Tolland County, CT I346674
138 Root, Timothy  21 Jun 1794Somers, Tolland County, CT I232095
139 Davis, James  10 Jul 1794Somers, Tolland County, CT I263270
140 Wright, Mary  3 Mar 1795Somers, Tolland County, CT I331196
141 Pease, Richard  10 Jul 1795Somers, Tolland County, CT I90082
142 Pease, Emery  27 Jul 1796Somers, Tolland County, CT I264120
143 Allis, Samuel  16 Dec 1796Somers, Tolland County, CT I273915
144 Parsons, Mary  14 May 1797Somers, Tolland County, CT I232194
145 Arnold, Samuel  8 Oct 1797Somers, Tolland County, CT I594252
146 Lawrence, Marianna  8 Sep 1798Somers, Tolland County, CT I259759
147 Newcomb, Samuel  30 Jun 1800Somers, Tolland County, CT I270583
148 Hunn, Cindonia (Cyndona)  2 Oct 1800Somers, Tolland County, CT I218528
149 Cooley, Luke  16 Aug 1801Somers, Tolland County, CT I168639
150 Chapin, Samuel Dwight  25 Oct 1801Somers, Tolland County, CT I232284

«Prev 1 2 3 4 5 6 7 Next»



Married

Matches 101 to 150 of 188

«Prev 1 2 3 4 Next»

   Family    Married    Family ID 
101 Green / Sweatland  23 Jan 1785Somers, Tolland County, CT F147920
102 Howard / Cooley  27 Jan 1785Somers, Tolland County, CT F58272
103 Richardson / Hudson  15 Jun 1785Somers, Tolland County, CT F14980
104 Phelps / Parsons  2 Feb 1786Somers, Tolland County, CT F79349
105 Pease / Pitkin  7 Sep 1786Somers, Tolland County, CT F91454
106 Davis / Snow  30 Nov 1786Somers, Tolland County, CT F179363
107 Kibbe / Pratt  30 Nov 1786Somers, Tolland County, CT F126206
108 Meacham / Prentice  6 Mar 1788Somers, Tolland County, CT F60088
109 Chapin / Dickinson  27 Aug 1788Somers, Tolland County, CT F167685
110 Billings / Coy  4 Sep 1788Somers, Tolland County, CT F89845
111 Ford / Follett  1790Somers, Tolland County, CT F215520
112 Davis / Pomeroy  8 Jan 1790Somers, Tolland County, CT F162720
113 Davis / Wood  8 Apr 1790Somers, Tolland County, CT F179366
114 Parsons / Fobes  4 Aug 1790Somers, Tolland County, CT F79352
115 Pomeroy / Parsons  14 Apr 1791Somers, Tolland County, CT F79350
116 Kibbe / Paine  6 Jul 1791Somers, Tolland County, CT F95019
117 Davis / Sexton  7 Aug 1791Somers, Tolland County, CT F179367
118 Atchinson / Davis  13 Sep 1792Somers, Tolland County, CT F179371
119 Felt / Davis  25 Feb 1793Somers, Tolland County, CT F91079
120 Parsons / Buck  31 Mar 1793Somers, Tolland County, CT F79351
121 Pomeroy / Root  29 Sep 1793Somers, Tolland County, CT F170132
122 Davis / Pixley  18 Mar 1794Somers, Tolland County, CT F179369
123 Billings / Pomeroy  28 Aug 1794Somers, Tolland County, CT F170130
124 Luce / Parsons  9 Feb 1795Somers, Tolland County, CT F35742
125 Cooley / Walker  21 Apr 1796Somers, Tolland County, CT F215718
126 Pomeroy / Parsons  20 Jul 1796Somers, Tolland County, CT F15508
127 Felt / Davis  25 Jun 1798Somers, Tolland County, CT F90363
128 Pomeroy / Sexton  5 Jun 1800Somers, Tolland County, CT F79300
129 Parsons / Carpenter  30 Apr 1801Somers, Tolland County, CT F79346
130 Cady / Chapin  1 Mar 1804Somers, Tolland County, CT F187392
131 Chapin / Pease  31 May 1804Somers, Tolland County, CT F126377
132 Elmer / Chase  29 Jan 1805Somers, Tolland County, CT F156864
133 Colton / Richardson  1 Aug 1806Somers, Tolland County, CT F117045
134 Davis / Chapin  Aug 1807Somers, Tolland County, CT F86985
135 Kibbe / Cushman  27 Apr 1809Somers, Tolland County, CT F116337
136 Drake / Collins  10 Aug 1809Somers, Tolland County, CT F92883
137 Fuller / Billings  20 Aug 1809Somers, Tolland County, CT F14315
138 Hale / Loomis  27 Nov 1810Somers, Tolland County, CT F125581
139 Kibbe / Kibbe  29 Nov 1810Somers, Tolland County, CT F167515
140 Fuller / Pomeroy  11 Jan 1816Somers, Tolland County, CT F170131
141 Russell / Pease  21 Nov 1816Somers, Tolland County, CT F91464
142 Eno / Pease  16 Jun 1817Somers, Tolland County, CT F153792
143 Cadwell / Dickinson  1821Somers, Tolland County, CT F122278
144 Chaffee / Cooley  9 Sep 1821Somers, Tolland County, CT F215715
145 Davis / Chapin  31 Dec 1821Somers, Tolland County, CT F91081
146 Pomeroy / Pomeroy  31 Dec 1822Somers, Tolland County, CT F15507
147 Kibbe / Wood  14 Jan 1830Somers, Tolland County, CT F215726
148 Kibbe / Cooley  14 Apr 1831Somers, Tolland County, CT F58281
149 Chapin / Spencer  17 Apr 1831Somers, Tolland County, CT F92555
150 Pomeroy / Root  19 Jun 1832Somers, Tolland County, CT F244153

«Prev 1 2 3 4 Next»