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 Cooley, Nathan  19 Jan 1745/1746Somers, Tolland County, CT I168633
102 Cooley, Noah  25 Jul 1751Somers, Tolland County, CT I595768
103 Cooley, Rocelia A.  3 Jul 1846Somers, Tolland County, CT I168695
104 Cooley, Stephen  17 Feb 1755Somers, Tolland County, CT I595769
105 Coomes, William Wallace  Abt 1825Somers, Tolland County, CT I333074
106 Coy, Chloe  31 May 1772Somers, Tolland County, CT I259728
107 Cushman, Eunice  24 Apr 1790Somers, Tolland County, CT I329070
108 Davis, Cornelius  8 Jun 1761Somers, Tolland County, CT I497516
109 Davis, Daniel Marcius  31 Jul 1837Somers, Tolland County, CT I518820
110 Davis, Eber  16 Apr 1796Somers, Tolland County, CT I453002
111 Davis, Elijah Perry  22 Jan 1810Somers, Tolland County, CT I453006
112 Davis, Elizabeth  22 Mar 1778Somers, Tolland County, CT I260998
113 Davis, Emeline E.  29 Nov 1833Somers, Tolland County, CT I522119
114 Davis, Festus  1805Somers, Tolland County, CT I453005
115 Davis, Horatio Merritt  24 Aug 1871Somers, Tolland County, CT I522033
116 Davis, Isaac  14 Apr 1758Somers, Tolland County, CT I452998
117 Davis, James  28 Mar 1749Somers, Tolland County, CT I263245
118 Davis, James  29 May 1787Somers, Tolland County, CT I263270
119 Davis, Job  28 Feb 1759Somers, Tolland County, CT I497511
120 Davis, Love  3 Mar 1761Somers, Tolland County, CT I453007
121 Davis, Lydia  1 Sep 1784Somers, Tolland County, CT I263269
122 Davis, Lylly (Lillis)  24 Mar 1764Somers, Tolland County, CT I497518
123 Davis, Marcia Ellen  30 Dec 1845Somers, Tolland County, CT I522036
124 Davis, Martha  28 Mar 1754Somers, Tolland County, CT I452982
125 Davis, Mary  1752Somers, Tolland County, CT I452981
126 Davis, Mary  12 Oct 1804Somers, Tolland County, CT I453004
127 Davis, Mary (Molly)  1781Somers, Tolland County, CT I263267
128 Davis, Matthew Dickinson  5 Feb 1769Somers, Tolland County, CT I497523
129 Davis, Mehitable  15 Nov 1754Somers, Tolland County, CT I497508
130 Davis, Mehitable  29 May 1776Somers, Tolland County, CT I263265
131 Davis, Merritt Adorno  10 Feb 1841Somers, Tolland County, CT I168692
132 Davis, Norris  1790Somers, Tolland County, CT I263271
133 Davis, Permelia  31 Mar 1798Somers, Tolland County, CT I453003
134 Davis, Rachel  15 Apr 1756Somers, Tolland County, CT I452989
135 Davis, Reuben  23 Jun 1757Somers, Tolland County, CT I497510
136 Davis, Reuben  14 Apr 1766Somers, Tolland County, CT I497519
137 Davis, Submit  22 Dec 1751Somers, Tolland County, CT I497507
138 Davis, Submit  2 Feb 1772Somers, Tolland County, CT I497527
139 Davis, Tryphena  27 Oct 1792Somers, Tolland County, CT I453001
140 Dickinson, Hannah  9 Feb 1772Somers, Tolland County, CT I346998
141 Dickinson, James  1 Aug 1736Somers, Tolland County, CT I342880
142 Dickinson, Jonathan  18 Nov 1738Somers, Tolland County, CT I342881
143 Dickinson, Laban  15 Aug 1789Somers, Tolland County, CT I347002
144 Dickinson, Laura  1794Somers, Tolland County, CT I342866
145 Dickinson, Lillis  2 Apr 1792Somers, Tolland County, CT I346999
146 Dickinson, Love  2 Jun 1750Somers, Tolland County, CT I342879
147 Dickinson, Love  8 Dec 1774Somers, Tolland County, CT I347004
148 Dickinson, Luceny Laura  19 Jan 1797Somers, Tolland County, CT I346996
149 Dickinson, Mary  20 Feb 1728Somers, Tolland County, CT I231647
150 Dickinson, Matthew  14 Apr 1743Somers, Tolland County, CT I342878

«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 Emery, Elizabeth  9 Sep 1789Somers, Tolland County, CT I102823
102 Eno, Levi  19 Jan 1846Somers, Tolland County, CT I431684
103 Eno, Martin  2 Mar 1853Somers, Tolland County, CT I431682
104 Farrington, Prudence  16 May 1766Somers, Tolland County, CT I257698
105 Felt, Elijah  24 Jan 1789Somers, Tolland County, CT I263311
106 Felt, Hannah  16 Feb 1740/1741Somers, Tolland County, CT I497492
107 Felt, Mehitabel  25 Dec 1783Somers, Tolland County, CT I329106
108 Felt, Rachel  6 Mar 1739/1740Somers, Tolland County, CT I497490
109 Felt, Samuel  13 Nov 1728Somers, Tolland County, CT I497493
110 Felt, Samuel  23 Mar 1788Somers, Tolland County, CT I329124
111 Fiske, Mary  19 Feb 1815Somers, Tolland County, CT I232175
112 Follett, William  1853Somers, Tolland County, CT I595271
113 Ford, John  31 May 1772Somers, Tolland County, CT I595247
114 Ford, John  19 Nov 1813Somers, Tolland County, CT I595243
115 Ford, Joseph  30 Jan 1846Somers, Tolland County, CT I595189
116 Frost, Josiah  1790Somers, Tolland County, CT I190182
117 Fuller, Caroline  27 Dec 1886Somers, Tolland County, CT I231835
118 Fuller, Elvira  14 Jul 1847Somers, Tolland County, CT I318242
119 Fuller, Ernest Solomon  31 Jul 1946Somers, Tolland County, CT I259735
120 Fuller, Horace Leverett  Somers, Tolland County, CT I328891
121 Fuller, Captain Isaac  4 Apr 1865Somers, Tolland County, CT I318058
122 Fuller, Solomon  3 Mar 1869Somers, Tolland County, CT I37987
123 Fuller, Solomon Jr.  4 Jun 1896Somers, Tolland County, CT I259731
124 Fuller, Solomon Lathrop  14 Mar 1829Somers, Tolland County, CT I37642
125 Green, Caroline  30 Mar 1823Somers, Tolland County, CT I275569
126 Griswold, Mary  13 Jul 1739Somers, Tolland County, CT I48126
127 Griswold, Roger  11 Aug 1823Somers, Tolland County, CT I584502
128 Hadlock, Rebecca  Oct 1692Somers, Tolland County, CT I259780
129 Hall, Luke  19 Sep 1826Somers, Tolland County, CT I259757
130 Hall, Samuel  5 Nov 1790Somers, Tolland County, CT I229191
131 Harwood, Ebenezer Alonzo  6 Oct 1879Somers, Tolland County, CT I466998
132 Havens, Calvin M.  14 Mar 1900Somers, Tolland County, CT I467196
133 Hayward, Mehitable  24 Jan 1786Somers, Tolland County, CT I232115
134 Hitchcock, Abigail "Abbie" C.  8 Sep 1872Somers, Tolland County, CT I168667
135 Horton, David  29 Oct 1738Somers, Tolland County, CT I308126
136 Horton, Mary  Somers, Tolland County, CT I264121
137 Horton, Nathaniel Jr.  6 Jun 1790Somers, Tolland County, CT I225775
138 Horton, Sarah  1780Somers, Tolland County, CT I175072
139 Hubbard, Dorcas  19 Nov 1824Somers, Tolland County, CT I594253
140 Hunn, Cindonia (Cyndona)  2 Oct 1800Somers, Tolland County, CT I218528
141 Hunt, Martha  17 Feb 1784Somers, Tolland County, CT I296616
142 Hunt, Sybil  28 Dec 1845Somers, Tolland County, CT I681512
143 Hurlburt, Edwin  1865Somers, Tolland County, CT I456192
144 Hurlburt, Job  11 Jan 1826Somers, Tolland County, CT I477969
145 Hurlburt, Captain Job  24 Feb 1872Somers, Tolland County, CT I231829
146 Hurlburt, Mary Ann  16 Nov 1873Somers, Tolland County, CT I231828
147 Jones, Anne  22 Sep 1808Somers, Tolland County, CT I229520
148 Jones, Eleanore  30 Jul 1871Somers, Tolland County, CT I318227
149 Jones, Martha  1 Jun 1766Somers, Tolland County, CT I232209
150 Jones, Sarah  25 Nov 1788Somers, Tolland County, CT I259836

«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 Kibbe / Buell  30 Jun 1775Somers, Tolland County, CT F167522
102 Kibbe / Cooley  14 Apr 1831Somers, Tolland County, CT F58281
103 Kibbe / Cooley  1873Somers, Tolland County, CT F75663
104 Kibbe / Cushman  27 Apr 1809Somers, Tolland County, CT F116337
105 Kibbe / Hall  14 Jul 1774Somers, Tolland County, CT F118138
106 Kibbe / Hanley  20 Dec 1913Somers, Tolland County, CT F75652
107 Kibbe / Kibbe  29 Nov 1810Somers, Tolland County, CT F167515
108 Kibbe / Paine  6 Jul 1791Somers, Tolland County, CT F95019
109 Kibbe / Parsons  4 Feb 1746/1747Somers, Tolland County, CT F79087
110 Kibbe / Pearson  19 Jan 1774Somers, Tolland County, CT F75640
111 Kibbe / Pease  1870Somers, Tolland County, CT F75655
112 Kibbe / Pomeroy  27 Nov 1783Somers, Tolland County, CT F170128
113 Kibbe / Pratt  29 Oct 1741/1742Somers, Tolland County, CT F89865
114 Kibbe / Pratt  30 Nov 1786Somers, Tolland County, CT F126206
115 Kibbe / Warner  5 Apr 1745Somers, Tolland County, CT F107973
116 Kibbe / Wood  14 Jan 1830Somers, Tolland County, CT F215726
117 Loomis / Purchase  31 Aug 1780Somers, Tolland County, CT F150429
118 Luce / Parsons  9 Feb 1795Somers, Tolland County, CT F35742
119 Meacham / Kibbe  3 Nov 1763Somers, Tolland County, CT F60089
120 Meacham / Prentice  6 Mar 1788Somers, Tolland County, CT F60088
121 Newcomb / White  21 May 1761Somers, Tolland County, CT F59825
122 Parsons / Buck  31 Mar 1793Somers, Tolland County, CT F79351
123 Parsons / Carpenter  30 Apr 1801Somers, Tolland County, CT F79346
124 Parsons / Fobes  4 Aug 1790Somers, Tolland County, CT F79352
125 Parsons / French  28 Jun 1781Somers, Tolland County, CT F79345
126 Parsons / Jones  20 Jan 1751/1752Somers, Tolland County, CT F79353
127 Parsons / Kibbe  26 Jul 1759Somers, Tolland County, CT F79090
128 Parsons / Spencer  7 Jan 1762Somers, Tolland County, CT F35739
129 Parsons / Wardel  11 Sep 1751Somers, Tolland County, CT F79089
130 Parsons / White  18 Dec 1766Somers, Tolland County, CT F79354
131 Pease / Brown  2 Apr 1846Somers, Tolland County, CT F167192
132 Pease / Cooley  7 May 1850Somers, Tolland County, CT F58290
133 Pease / Davis  16 May 1875Somers, Tolland County, CT F167194
134 Pease / Emery  Abt 1718Somers, Tolland County, CT F35788
135 Pease / Farrington  25 Jan 1763Somers, Tolland County, CT F89146
136 Pease / Ford  16 Oct 1737Somers, Tolland County, CT F32049
137 Pease / Hitchcock  27 Nov 1833Somers, Tolland County, CT F85233
138 Pease / Horton  9 Jan 1755Somers, Tolland County, CT F91478
139 Pease / Munsell  15 Mar 1783Somers, Tolland County, CT F77677
140 Pease / Parsons  1 Nov 1753Somers, Tolland County, CT F32050
141 Pease / Pitkin  7 Sep 1786Somers, Tolland County, CT F91454
142 Pease / Spencer  19 Dec 1776Somers, Tolland County, CT F171768
143 Pease / Wood  7 Nov 1774Somers, Tolland County, CT F126384
144 Pelton / Benton  25 Mar 1779Somers, Tolland County, CT F132438
145 Phelps / Parsons  2 Feb 1786Somers, Tolland County, CT F79349
146 Philbrick / Buell  Abt 1774Somers, Tolland County, CT F179361
147 Pomeroy / Kibbe  1 Jan 1762Somers, Tolland County, CT F79302
148 Pomeroy / Parsons  14 Apr 1791Somers, Tolland County, CT F79350
149 Pomeroy / Parsons  20 Jul 1796Somers, Tolland County, CT F15508
150 Pomeroy / Pomeroy  31 Dec 1822Somers, Tolland County, CT F15507

«Prev 1 2 3 4 Next»