Latitude: 41.9851929, Longitude: -72.4460798
BirthMatches 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 1745/1746 | Somers, Tolland County, CT | I168633 |
102 |
Cooley, Noah | 25 Jul 1751 | Somers, Tolland County, CT | I595768 |
103 |
Cooley, Rocelia A. | 3 Jul 1846 | Somers, Tolland County, CT | I168695 |
104 |
Cooley, Stephen | 17 Feb 1755 | Somers, Tolland County, CT | I595769 |
105 |
Coomes, William Wallace | Abt 1825 | Somers, Tolland County, CT | I333074 |
106 |
Coy, Chloe | 31 May 1772 | Somers, Tolland County, CT | I259728 |
107 |
Cushman, Eunice | 24 Apr 1790 | Somers, Tolland County, CT | I329070 |
108 |
Davis, Cornelius | 8 Jun 1761 | Somers, Tolland County, CT | I497516 |
109 |
Davis, Daniel Marcius | 31 Jul 1837 | Somers, Tolland County, CT | I518820 |
110 |
Davis, Eber | 16 Apr 1796 | Somers, Tolland County, CT | I453002 |
111 |
Davis, Elijah Perry | 22 Jan 1810 | Somers, Tolland County, CT | I453006 |
112 |
Davis, Elizabeth | 22 Mar 1778 | Somers, Tolland County, CT | I260998 |
113 |
Davis, Emeline E. | 29 Nov 1833 | Somers, Tolland County, CT | I522119 |
114 |
Davis, Festus | 1805 | Somers, Tolland County, CT | I453005 |
115 |
Davis, Horatio Merritt | 24 Aug 1871 | Somers, Tolland County, CT | I522033 |
116 |
Davis, Isaac | 14 Apr 1758 | Somers, Tolland County, CT | I452998 |
117 |
Davis, James | 28 Mar 1749 | Somers, Tolland County, CT | I263245 |
118 |
Davis, James | 29 May 1787 | Somers, Tolland County, CT | I263270 |
119 |
Davis, Job | 28 Feb 1759 | Somers, Tolland County, CT | I497511 |
120 |
Davis, Love | 3 Mar 1761 | Somers, Tolland County, CT | I453007 |
121 |
Davis, Lydia | 1 Sep 1784 | Somers, Tolland County, CT | I263269 |
122 |
Davis, Lylly (Lillis) | 24 Mar 1764 | Somers, Tolland County, CT | I497518 |
123 |
Davis, Marcia Ellen | 30 Dec 1845 | Somers, Tolland County, CT | I522036 |
124 |
Davis, Martha | 28 Mar 1754 | Somers, Tolland County, CT | I452982 |
125 |
Davis, Mary | 1752 | Somers, Tolland County, CT | I452981 |
126 |
Davis, Mary | 12 Oct 1804 | Somers, Tolland County, CT | I453004 |
127 |
Davis, Mary (Molly) | 1781 | Somers, Tolland County, CT | I263267 |
128 |
Davis, Matthew Dickinson | 5 Feb 1769 | Somers, Tolland County, CT | I497523 |
129 |
Davis, Mehitable | 15 Nov 1754 | Somers, Tolland County, CT | I497508 |
130 |
Davis, Mehitable | 29 May 1776 | Somers, Tolland County, CT | I263265 |
131 |
Davis, Merritt Adorno | 10 Feb 1841 | Somers, Tolland County, CT | I168692 |
132 |
Davis, Norris | 1790 | Somers, Tolland County, CT | I263271 |
133 |
Davis, Permelia | 31 Mar 1798 | Somers, Tolland County, CT | I453003 |
134 |
Davis, Rachel | 15 Apr 1756 | Somers, Tolland County, CT | I452989 |
135 |
Davis, Reuben | 23 Jun 1757 | Somers, Tolland County, CT | I497510 |
136 |
Davis, Reuben | 14 Apr 1766 | Somers, Tolland County, CT | I497519 |
137 |
Davis, Submit | 22 Dec 1751 | Somers, Tolland County, CT | I497507 |
138 |
Davis, Submit | 2 Feb 1772 | Somers, Tolland County, CT | I497527 |
139 |
Davis, Tryphena | 27 Oct 1792 | Somers, Tolland County, CT | I453001 |
140 |
Dickinson, Hannah | 9 Feb 1772 | Somers, Tolland County, CT | I346998 |
141 |
Dickinson, James | 1 Aug 1736 | Somers, Tolland County, CT | I342880 |
142 |
Dickinson, Jonathan | 18 Nov 1738 | Somers, Tolland County, CT | I342881 |
143 |
Dickinson, Laban | 15 Aug 1789 | Somers, Tolland County, CT | I347002 |
144 |
Dickinson, Laura | 1794 | Somers, Tolland County, CT | I342866 |
145 |
Dickinson, Lillis | 2 Apr 1792 | Somers, Tolland County, CT | I346999 |
146 |
Dickinson, Love | 2 Jun 1750 | Somers, Tolland County, CT | I342879 |
147 |
Dickinson, Love | 8 Dec 1774 | Somers, Tolland County, CT | I347004 |
148 |
Dickinson, Luceny Laura | 19 Jan 1797 | Somers, Tolland County, CT | I346996 |
149 |
Dickinson, Mary | 20 Feb 1728 | Somers, Tolland County, CT | I231647 |
150 |
Dickinson, Matthew | 14 Apr 1743 | Somers, Tolland County, CT | I342878 |
«Prev 1 2 3 4 5 6 7 ... 14» Next»
DiedMatches 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 1789 | Somers, Tolland County, CT | I102823 |
102 |
Eno, Levi | 19 Jan 1846 | Somers, Tolland County, CT | I431684 |
103 |
Eno, Martin | 2 Mar 1853 | Somers, Tolland County, CT | I431682 |
104 |
Farrington, Prudence | 16 May 1766 | Somers, Tolland County, CT | I257698 |
105 |
Felt, Elijah | 24 Jan 1789 | Somers, Tolland County, CT | I263311 |
106 |
Felt, Hannah | 16 Feb 1740/1741 | Somers, Tolland County, CT | I497492 |
107 |
Felt, Mehitabel | 25 Dec 1783 | Somers, Tolland County, CT | I329106 |
108 |
Felt, Rachel | 6 Mar 1739/1740 | Somers, Tolland County, CT | I497490 |
109 |
Felt, Samuel | 13 Nov 1728 | Somers, Tolland County, CT | I497493 |
110 |
Felt, Samuel | 23 Mar 1788 | Somers, Tolland County, CT | I329124 |
111 |
Fiske, Mary | 19 Feb 1815 | Somers, Tolland County, CT | I232175 |
112 |
Follett, William | 1853 | Somers, Tolland County, CT | I595271 |
113 |
Ford, John | 31 May 1772 | Somers, Tolland County, CT | I595247 |
114 |
Ford, John | 19 Nov 1813 | Somers, Tolland County, CT | I595243 |
115 |
Ford, Joseph | 30 Jan 1846 | Somers, Tolland County, CT | I595189 |
116 |
Frost, Josiah | 1790 | Somers, Tolland County, CT | I190182 |
117 |
Fuller, Caroline | 27 Dec 1886 | Somers, Tolland County, CT | I231835 |
118 |
Fuller, Elvira | 14 Jul 1847 | Somers, Tolland County, CT | I318242 |
119 |
Fuller, Ernest Solomon | 31 Jul 1946 | Somers, Tolland County, CT | I259735 |
120 |
Fuller, Horace Leverett | | Somers, Tolland County, CT | I328891 |
121 |
Fuller, Captain Isaac | 4 Apr 1865 | Somers, Tolland County, CT | I318058 |
122 |
Fuller, Solomon | 3 Mar 1869 | Somers, Tolland County, CT | I37987 |
123 |
Fuller, Solomon Jr. | 4 Jun 1896 | Somers, Tolland County, CT | I259731 |
124 |
Fuller, Solomon Lathrop | 14 Mar 1829 | Somers, Tolland County, CT | I37642 |
125 |
Green, Caroline | 30 Mar 1823 | Somers, Tolland County, CT | I275569 |
126 |
Griswold, Mary | 13 Jul 1739 | Somers, Tolland County, CT | I48126 |
127 |
Griswold, Roger | 11 Aug 1823 | Somers, Tolland County, CT | I584502 |
128 |
Hadlock, Rebecca | Oct 1692 | Somers, Tolland County, CT | I259780 |
129 |
Hall, Luke | 19 Sep 1826 | Somers, Tolland County, CT | I259757 |
130 |
Hall, Samuel | 5 Nov 1790 | Somers, Tolland County, CT | I229191 |
131 |
Harwood, Ebenezer Alonzo | 6 Oct 1879 | Somers, Tolland County, CT | I466998 |
132 |
Havens, Calvin M. | 14 Mar 1900 | Somers, Tolland County, CT | I467196 |
133 |
Hayward, Mehitable | 24 Jan 1786 | Somers, Tolland County, CT | I232115 |
134 |
Hitchcock, Abigail "Abbie" C. | 8 Sep 1872 | Somers, Tolland County, CT | I168667 |
135 |
Horton, David | 29 Oct 1738 | Somers, Tolland County, CT | I308126 |
136 |
Horton, Mary | | Somers, Tolland County, CT | I264121 |
137 |
Horton, Nathaniel Jr. | 6 Jun 1790 | Somers, Tolland County, CT | I225775 |
138 |
Horton, Sarah | 1780 | Somers, Tolland County, CT | I175072 |
139 |
Hubbard, Dorcas | 19 Nov 1824 | Somers, Tolland County, CT | I594253 |
140 |
Hunn, Cindonia (Cyndona) | 2 Oct 1800 | Somers, Tolland County, CT | I218528 |
141 |
Hunt, Martha | 17 Feb 1784 | Somers, Tolland County, CT | I296616 |
142 |
Hunt, Sybil | 28 Dec 1845 | Somers, Tolland County, CT | I681512 |
143 |
Hurlburt, Edwin | 1865 | Somers, Tolland County, CT | I456192 |
144 |
Hurlburt, Job | 11 Jan 1826 | Somers, Tolland County, CT | I477969 |
145 |
Hurlburt, Captain Job | 24 Feb 1872 | Somers, Tolland County, CT | I231829 |
146 |
Hurlburt, Mary Ann | 16 Nov 1873 | Somers, Tolland County, CT | I231828 |
147 |
Jones, Anne | 22 Sep 1808 | Somers, Tolland County, CT | I229520 |
148 |
Jones, Eleanore | 30 Jul 1871 | Somers, Tolland County, CT | I318227 |
149 |
Jones, Martha | 1 Jun 1766 | Somers, Tolland County, CT | I232209 |
150 |
Jones, Sarah | 25 Nov 1788 | Somers, Tolland County, CT | I259836 |
«Prev 1 2 3 4 5 6 7 Next»
MarriedMatches 101 to 150 of 188 «Prev 1 2 3 4 Next»
|
Family |
Married |
Family ID |
101 |
Kibbe / Buell | 30 Jun 1775 | Somers, Tolland County, CT | F167522 |
102 |
Kibbe / Cooley | 14 Apr 1831 | Somers, Tolland County, CT | F58281 |
103 |
Kibbe / Cooley | 1873 | Somers, Tolland County, CT | F75663 |
104 |
Kibbe / Cushman | 27 Apr 1809 | Somers, Tolland County, CT | F116337 |
105 |
Kibbe / Hall | 14 Jul 1774 | Somers, Tolland County, CT | F118138 |
106 |
Kibbe / Hanley | 20 Dec 1913 | Somers, Tolland County, CT | F75652 |
107 |
Kibbe / Kibbe | 29 Nov 1810 | Somers, Tolland County, CT | F167515 |
108 |
Kibbe / Paine | 6 Jul 1791 | Somers, Tolland County, CT | F95019 |
109 |
Kibbe / Parsons | 4 Feb 1746/1747 | Somers, Tolland County, CT | F79087 |
110 |
Kibbe / Pearson | 19 Jan 1774 | Somers, Tolland County, CT | F75640 |
111 |
Kibbe / Pease | 1870 | Somers, Tolland County, CT | F75655 |
112 |
Kibbe / Pomeroy | 27 Nov 1783 | Somers, Tolland County, CT | F170128 |
113 |
Kibbe / Pratt | 29 Oct 1741/1742 | Somers, Tolland County, CT | F89865 |
114 |
Kibbe / Pratt | 30 Nov 1786 | Somers, Tolland County, CT | F126206 |
115 |
Kibbe / Warner | 5 Apr 1745 | Somers, Tolland County, CT | F107973 |
116 |
Kibbe / Wood | 14 Jan 1830 | Somers, Tolland County, CT | F215726 |
117 |
Loomis / Purchase | 31 Aug 1780 | Somers, Tolland County, CT | F150429 |
118 |
Luce / Parsons | 9 Feb 1795 | Somers, Tolland County, CT | F35742 |
119 |
Meacham / Kibbe | 3 Nov 1763 | Somers, Tolland County, CT | F60089 |
120 |
Meacham / Prentice | 6 Mar 1788 | Somers, Tolland County, CT | F60088 |
121 |
Newcomb / White | 21 May 1761 | Somers, Tolland County, CT | F59825 |
122 |
Parsons / Buck | 31 Mar 1793 | Somers, Tolland County, CT | F79351 |
123 |
Parsons / Carpenter | 30 Apr 1801 | Somers, Tolland County, CT | F79346 |
124 |
Parsons / Fobes | 4 Aug 1790 | Somers, Tolland County, CT | F79352 |
125 |
Parsons / French | 28 Jun 1781 | Somers, Tolland County, CT | F79345 |
126 |
Parsons / Jones | 20 Jan 1751/1752 | Somers, Tolland County, CT | F79353 |
127 |
Parsons / Kibbe | 26 Jul 1759 | Somers, Tolland County, CT | F79090 |
128 |
Parsons / Spencer | 7 Jan 1762 | Somers, Tolland County, CT | F35739 |
129 |
Parsons / Wardel | 11 Sep 1751 | Somers, Tolland County, CT | F79089 |
130 |
Parsons / White | 18 Dec 1766 | Somers, Tolland County, CT | F79354 |
131 |
Pease / Brown | 2 Apr 1846 | Somers, Tolland County, CT | F167192 |
132 |
Pease / Cooley | 7 May 1850 | Somers, Tolland County, CT | F58290 |
133 |
Pease / Davis | 16 May 1875 | Somers, Tolland County, CT | F167194 |
134 |
Pease / Emery | Abt 1718 | Somers, Tolland County, CT | F35788 |
135 |
Pease / Farrington | 25 Jan 1763 | Somers, Tolland County, CT | F89146 |
136 |
Pease / Ford | 16 Oct 1737 | Somers, Tolland County, CT | F32049 |
137 |
Pease / Hitchcock | 27 Nov 1833 | Somers, Tolland County, CT | F85233 |
138 |
Pease / Horton | 9 Jan 1755 | Somers, Tolland County, CT | F91478 |
139 |
Pease / Munsell | 15 Mar 1783 | Somers, Tolland County, CT | F77677 |
140 |
Pease / Parsons | 1 Nov 1753 | Somers, Tolland County, CT | F32050 |
141 |
Pease / Pitkin | 7 Sep 1786 | Somers, Tolland County, CT | F91454 |
142 |
Pease / Spencer | 19 Dec 1776 | Somers, Tolland County, CT | F171768 |
143 |
Pease / Wood | 7 Nov 1774 | Somers, Tolland County, CT | F126384 |
144 |
Pelton / Benton | 25 Mar 1779 | Somers, Tolland County, CT | F132438 |
145 |
Phelps / Parsons | 2 Feb 1786 | Somers, Tolland County, CT | F79349 |
146 |
Philbrick / Buell | Abt 1774 | Somers, Tolland County, CT | F179361 |
147 |
Pomeroy / Kibbe | 1 Jan 1762 | Somers, Tolland County, CT | F79302 |
148 |
Pomeroy / Parsons | 14 Apr 1791 | Somers, Tolland County, CT | F79350 |
149 |
Pomeroy / Parsons | 20 Jul 1796 | Somers, Tolland County, CT | F15508 |
150 |
Pomeroy / Pomeroy | 31 Dec 1822 | Somers, Tolland County, CT | F15507 |
«Prev 1 2 3 4 Next»
|