Day Family Genealogy
You are currently anonymous Log In
 

Somers, Tolland County, CT



 


Latitude: 41.9851929, Longitude: -72.4460798


Birth

Matches 201 to 250 of 651

«Prev 1 2 3 4 5 6 7 8 9 ... 14» Next»

   Last Name, Given Name(s)    Birth    Person ID 
201 Pease, Emery  26 Aug 1757Somers, Tolland County, CT I351753
202 Wood, Eunice  1 Oct 1757Somers, Tolland County, CT I39709
203 Pease, Keziah  12 Oct 1757Somers, Tolland County, CT I90394
204 Pease, Gideon  18 Nov 1757Somers, Tolland County, CT I257676
205 Sexton, Ezra  25 Jan 1758Somers, Tolland County, CT I239303
206 Kibbe, Hannah  22 Mar 1758Somers, Tolland County, CT I329107
207 Davis, Isaac  14 Apr 1758Somers, Tolland County, CT I452998
208 Billings, Mary  20 Jul 1758Somers, Tolland County, CT I347336
209 Kibbe, Peter  23 Aug 1758Somers, Tolland County, CT I474036
210 Purchase, Lydia  25 Aug 1758Somers, Tolland County, CT I423345
211 Pease, Richard  20 Oct 1758Somers, Tolland County, CT I90405
212 Buell, Joanna  23 Jan 1759Somers, Tolland County, CT I263334
213 Davis, Job  28 Feb 1759Somers, Tolland County, CT I497511
214 Kibbe, Thomas  26 May 1759Somers, Tolland County, CT I308052
215 Pease, Augustus  19 Jul 1759Somers, Tolland County, CT I351751
216 Ward, Amos  25 Aug 1759Somers, Tolland County, CT I229500
217 Wood, Ruth  15 Sep 1759Somers, Tolland County, CT I354314
218 Reynolds, Elizabeth  7 Oct 1759Somers, Tolland County, CT I18228
219 Kibbe, Hannah  20 Jan 1760Somers, Tolland County, CT I329072
220 Parsons, Abigail  23 Jan 1760Somers, Tolland County, CT I232199
221 Wood, Martha  27 May 1760Somers, Tolland County, CT I32861
222 Wardavel, Mary  5 Jun 1760Somers, Tolland County, CT I353045
223 Chapin, Maria  7 Jun 1760Somers, Tolland County, CT I227194
224 Prentice, Sebah  30 Sep 1760Somers, Tolland County, CT I175090
225 Pease, Joel  2 Nov 1760Somers, Tolland County, CT I90396
226 Pomeroy, Mary  15 Nov 1760Somers, Tolland County, CT I54638
227 Reynolds, Martha  3 Feb 1761Somers, Tolland County, CT I18229
228 Davis, Love  3 Mar 1761Somers, Tolland County, CT I453007
229 Davis, Cornelius  8 Jun 1761Somers, Tolland County, CT I497516
230 Wood, Asa  4 Aug 1761Somers, Tolland County, CT I354312
231 Kibbe, Zerah  29 Sep 1761Somers, Tolland County, CT I329110
232 Pease, Sylvanus  3 Oct 1761Somers, Tolland County, CT I351748
233 Cooley, Dinah Colton  18 Feb 1762Somers, Tolland County, CT I168640
234 Ward, Benjamin  11 Mar 1762Somers, Tolland County, CT I229494
235 Pitkin, Calvin  9 Apr 1762Somers, Tolland County, CT I264112
236 Reynolds, Deacon Samuel  16 May 1762Somers, Tolland County, CT I18230
237 Prentice, Anna  23 May 1762Somers, Tolland County, CT I175089
238 Parsons, Sarah  6 Nov 1762Somers, Tolland County, CT I232200
239 Chapin, Moses Augustus  8 Nov 1762Somers, Tolland County, CT I346666
240 Atchinson, Bezaleel  14 Dec 1762Somers, Tolland County, CT I467261
241 Ford, John  13 Feb 1763Somers, Tolland County, CT I595248
242 Felt, David  21 Mar 1763Somers, Tolland County, CT I263308
243 Pease, Giles  13 Apr 1763Somers, Tolland County, CT I264074
244 Ward, Amos  13 Apr 1763Somers, Tolland County, CT I229496
245 Reynolds, Abigail  31 Aug 1763Somers, Tolland County, CT I18231
246 Kibbe, son  4 Sep 1763Somers, Tolland County, CT I329109
247 Pomeroy, Elizabeth  19 Sep 1763Somers, Tolland County, CT I54639
248 Wood, John A.  16 Jan 1764Somers, Tolland County, CT I354308
249 Pease, Mary  19 Jan 1764Somers, Tolland County, CT I351747
250 Meacham, Lucy  17 Feb 1764Somers, Tolland County, CT I175074

«Prev 1 2 3 4 5 6 7 8 9 ... 14» Next»



Died

Matches 201 to 250 of 348

«Prev 1 2 3 4 5 6 7 Next»

   Last Name, Given Name(s)    Died    Person ID 
201 Cooley, Minerva  16 Oct 1820Somers, Tolland County, CT I595778
202 Davis, Martha  31 Jan 1821Somers, Tolland County, CT I452982
203 Spencer, Dorcas  7 Apr 1822Somers, Tolland County, CT I477968
204 Kibbe, Hannah  24 Jan 1823Somers, Tolland County, CT I329072
205 Green, Caroline  30 Mar 1823Somers, Tolland County, CT I275569
206 Griswold, Roger  11 Aug 1823Somers, Tolland County, CT I584502
207 Pomeroy, Deacon Joshua  3 Sep 1823Somers, Tolland County, CT I41158
208 Pease, Giles  26 Sep 1823Somers, Tolland County, CT I264074
209 Percival, Dr. Francis  16 Nov 1823Somers, Tolland County, CT I370982
210 Cooley, Mary  6 May 1824Somers, Tolland County, CT I595765
211 Hubbard, Dorcas  19 Nov 1824Somers, Tolland County, CT I594253
212 Chapin, Mary  30 Nov 1824Somers, Tolland County, CT I354304
213 Spencer, Israel  22 Jan 1825Somers, Tolland County, CT I478347
214 Pomeroy, Elizabeth  16 Sep 1825Somers, Tolland County, CT I54639
215 Root, Joseph  30 Oct 1825Somers, Tolland County, CT I232094
216 Kibbe, Jerusha  4 Nov 1825Somers, Tolland County, CT I329081
217 Hurlburt, Job  11 Jan 1826Somers, Tolland County, CT I477969
218 Kibbe, Abner  10 Feb 1826Somers, Tolland County, CT I329078
219 Sexton, Daniel  10 Mar 1826Somers, Tolland County, CT I232275
220 Hall, Luke  19 Sep 1826Somers, Tolland County, CT I259757
221 Cooley, James II  11 Jan 1827Somers, Tolland County, CT I595772
222 Kibbe, Lemuel  17 Aug 1827Somers, Tolland County, CT I329077
223 Cushman, Olderton  23 Oct 1827Somers, Tolland County, CT I329129
224 Pease, Stephen  17 Mar 1828Somers, Tolland County, CT I354306
225 Fuller, Solomon Lathrop  14 Mar 1829Somers, Tolland County, CT I37642
226 Kibbe, Amariah  5 Oct 1829Somers, Tolland County, CT I329071
227 Pomeroy, Elijah  21 Oct 1826/1832Somers, Tolland County, CT I41164
228 Pomeroy, Oren D.  21 Oct 1832Somers, Tolland County, CT I41167
229 Wood, John A.  16 May 1833Somers, Tolland County, CT I354308
230 Pierce, Anne  12 Dec 1834Somers, Tolland County, CT I405096
231 Williams, Abigail  16 Feb 1835Somers, Tolland County, CT I518846
232 Kibbe, Zerah  28 Mar 1836Somers, Tolland County, CT I329110
233 Chapman, Miriam  20 Mar 1837Somers, Tolland County, CT I173880
234 Kibbe, Lemuel  17 Feb 1838Somers, Tolland County, CT I221143
235 Day, Catharine  31 Mar 1838Somers, Tolland County, CT I18536
236 Pease, Stephen  23 Jun 1838Somers, Tolland County, CT I354301
237 Pratt, Zelinda  2 Aug 1838Somers, Tolland County, CT I353836
238 Kibbe, Frederick  25 Jan 1841Somers, Tolland County, CT I329076
239 Parsons, Ruth  17 Aug 1841Somers, Tolland County, CT I232203
240 Pomeroy, Hiram  27 Oct 1841Somers, Tolland County, CT I41173
241 Colton, Delia  28 Aug 1842Somers, Tolland County, CT I332963
242 Percival, Miriam  31 Jan 1843Somers, Tolland County, CT I517004
243 Chaffee, Thomas Elmer  20 Dec 1843Somers, Tolland County, CT I595790
244 Davis, Festus  25 Nov 1844Somers, Tolland County, CT I453005
245 Hunt, Sybil  28 Dec 1845Somers, Tolland County, CT I681512
246 Wood, Asa  13 Jan 1846Somers, Tolland County, CT I354312
247 Eno, Levi  19 Jan 1846Somers, Tolland County, CT I431684
248 Ford, Joseph  30 Jan 1846Somers, Tolland County, CT I595189
249 Kibbe, Peter  Dec 1846Somers, Tolland County, CT I474036
250 Pomeroy, Ellen  6 Dec 1846Somers, Tolland County, CT I41171

«Prev 1 2 3 4 5 6 7 Next»