Day Family Genealogy
You are currently anonymous Log In
 

Somers, Tolland County, CT



 


Latitude: 41.9851929, Longitude: -72.4460798


Birth

Matches 151 to 200 of 651

«Prev 1 2 3 4 5 6 7 8 ... 14» Next»

   Last Name, Given Name(s)    Birth    Person ID 
151 Kibbe, Abigail  19 May 1749/1750Somers, Tolland County, CT I276671
152 Dickinson, Love  2 Jun 1750Somers, Tolland County, CT I342879
153 Jones, Deacon Stephen  27 Jun 1750Somers, Tolland County, CT I168638
154 Cooley, Joanna  23 Aug 1750Somers, Tolland County, CT I168631
155 Parsons, William  17 Oct 1750Somers, Tolland County, CT I232191
156 Pratt, Jacob Jr.  28 Nov 1750Somers, Tolland County, CT I595775
157 Cooley, Noah  25 Jul 1751Somers, Tolland County, CT I595768
158 Cooley, Hannah  21 Aug 1751Somers, Tolland County, CT I259758
159 Parsons, Elias  15 Sep 1751Somers, Tolland County, CT I257145
160 Pease, Tilton  21 Sep 1751Somers, Tolland County, CT I90391
161 Davis, Submit  22 Dec 1751Somers, Tolland County, CT I497507
162 Davis, Mary  1752Somers, Tolland County, CT I452981
163 Wood, Rhoda  2 Apr 1752Somers, Tolland County, CT I497503
164 Ward, John  17 Apr 1752Somers, Tolland County, CT I229497
165 Cooley, Luke  1 Nov 1752Somers, Tolland County, CT I168639
166 Ward, Arrenia  1753Somers, Tolland County, CT I229486
167 Chapin, Justus  30 Jan 1753Somers, Tolland County, CT I517159
168 Parsons, Mary  15 Mar 1753Somers, Tolland County, CT I232194
169 Buell, Lucy  8 Apr 1753Somers, Tolland County, CT I263331
170 Parsons, Esther  3 Aug 1753Somers, Tolland County, CT I257146
171 Cooley, Mary  9 Aug 1753Somers, Tolland County, CT I595765
172 Dorchester, Lydia  10 Sep 1753Somers, Tolland County, CT I420173
173 Pease, Joseph  26 Sep 1753Somers, Tolland County, CT I90392
174 Felt, Mary  4 Oct 1753Somers, Tolland County, CT I488553
175 Root, Joseph  22 Dec 1753Somers, Tolland County, CT I232094
176 Ward, Hannah  25 Jan 1754Somers, Tolland County, CT I229490
177 Kibbe, Jacob  21 Mar 1754Somers, Tolland County, CT I444825
178 Davis, Martha  28 Mar 1754Somers, Tolland County, CT I452982
179 Parsons, Samuel  10 May 1754Somers, Tolland County, CT I257147
180 Pease, Keturah  18 Sep 1754Somers, Tolland County, CT I90402
181 Davis, Mehitable  15 Nov 1754Somers, Tolland County, CT I497508
182 Cooley, Stephen  17 Feb 1755Somers, Tolland County, CT I595769
183 Parsons, Aaron  24 Mar 1755Somers, Tolland County, CT I232196
184 Ford, Sarah  30 Mar 1755Somers, Tolland County, CT I595263
185 Pease, Stephen  4 Jul 1755Somers, Tolland County, CT I354301
186 Pease, David  24 Aug 1755Somers, Tolland County, CT I351752
187 Pease, Joseph  24 Aug 1755Somers, Tolland County, CT I90393
188 Cooley, Lovisa (Lovice)  21 Sep 1755Somers, Tolland County, CT I168635
189 Wood, Mary  3 Oct 1755Somers, Tolland County, CT I354302
190 Ward, Jacob  11 Jan 1756Somers, Tolland County, CT I229489
191 Davis, Rachel  15 Apr 1756Somers, Tolland County, CT I452989
192 Buell, Thomas  15 May 1756Somers, Tolland County, CT I263332
193 Buck, Amasa  6 Jun 1756Somers, Tolland County, CT I627902
194 Pease, Samuel  26 Aug 1756Somers, Tolland County, CT I90403
195 Sexton, Mehitable  7 Oct 1756Somers, Tolland County, CT I249980
196 Kibbe, Ephraim  20 Nov 1756Somers, Tolland County, CT I308051
197 Parsons, Rebeckah  10 Mar 1757Somers, Tolland County, CT I232197
198 Dwight, Seth Jr.  8 Apr 1757Somers, Tolland County, CT I104862
199 Ward, John  3 May 1757Somers, Tolland County, CT I229498
200 Davis, Reuben  23 Jun 1757Somers, Tolland County, CT I497510

«Prev 1 2 3 4 5 6 7 8 ... 14» Next»



Died

Matches 151 to 200 of 348

«Prev 1 2 3 4 5 6 7 Next»

   Last Name, Given Name(s)    Died    Person ID 
151 Ladd, Mary  28 Mar 1802Somers, Tolland County, CT I259754
152 White, Martha  4 Jun 1802Somers, Tolland County, CT I296597
153 Pease, Margaret  7 Oct 1802Somers, Tolland County, CT I496226
154 Willey, Lydia  Abt 1803Somers, Tolland County, CT I37640
155 Bement, Hannah  19 Jan 1803Somers, Tolland County, CT I329075
156 Cooley, Nathan  9 Feb 1803Somers, Tolland County, CT I168633
157 Parsons, Hannah  14 May 1803Somers, Tolland County, CT I231650
158 Billings, John  21 Jun 1803Somers, Tolland County, CT I168630
159 Davis, Norris  10 Oct 1803Somers, Tolland County, CT I263271
160 Pratt, Mary  10 Oct 1803Somers, Tolland County, CT I259774
161 Ward, Jacob Jr.  11 Nov 1803Somers, Tolland County, CT I229448
162 Cooley, Harmony  30 Nov 1803Somers, Tolland County, CT I595779
163 Moody, Phinehas  19 Dec 1803Somers, Tolland County, CT I37639
164 Wood, Mary  5 Mar 1804Somers, Tolland County, CT I259841
165 Wright, Mary  5 Mar 1804Somers, Tolland County, CT I217892
166 Collins, William  30 May 1804Somers, Tolland County, CT I331765
167 Pratt, Ebenezer  21 Jul 1804Somers, Tolland County, CT I329088
168 Davis, James  10 Sep 1804Somers, Tolland County, CT I263245
169 Sykes, Reuben  22 Dec 1804Somers, Tolland County, CT I497500
170 Pease, Robert Jr.  2 Nov 1805Somers, Tolland County, CT I264118
171 Kibbe, Charles  8 Dec 1805Somers, Tolland County, CT I329113
172 Kibbe, Elisha  15 Dec 1805Somers, Tolland County, CT I329116
173 Parsons, Ruth  31 Jan 1806Somers, Tolland County, CT I595771
174 Douglas, Mary  27 Apr 1806Somers, Tolland County, CT I242724
175 Parsons, Seth  8 May 1806Somers, Tolland County, CT I231658
176 Chapin, Seth  22 Feb 1807Somers, Tolland County, CT I354323
177 Wood, Zilpha  24 Jul 1807Somers, Tolland County, CT I353837
178 Ward, Mary  3 Nov 1807Somers, Tolland County, CT I264084
179 Wood, Jemima  Dec 1807Somers, Tolland County, CT I232096
180 Dickinson, Parley  5 Apr 1808Somers, Tolland County, CT I346994
181 Chapin, Aaron  19 Apr 1808Somers, Tolland County, CT I197177
182 Jones, Anne  22 Sep 1808Somers, Tolland County, CT I229520
183 Kibbe, Esther  27 Sep 1808Somers, Tolland County, CT I232104
184 Wood, Harber Hayward  28 Nov 1809Somers, Tolland County, CT I257696
185 Pomeroy, John  21 Sep 1810Somers, Tolland County, CT I232103
186 Kibbe, Daniel  15 Dec 1810Somers, Tolland County, CT I259773
187 Kibbe, Dorothea  26 Dec 1812Somers, Tolland County, CT I231659
188 Pomeroy, George  11 Jun 1813Somers, Tolland County, CT I232183
189 Davis, Mary  14 Jun 1813Somers, Tolland County, CT I452981
190 Ford, John  19 Nov 1813Somers, Tolland County, CT I595243
191 Kellogg, Amos  14 Apr 1814Somers, Tolland County, CT I232091
192 Wood, child  20 Oct 1814Somers, Tolland County, CT I595789
193 Fiske, Mary  19 Feb 1815Somers, Tolland County, CT I232175
194 Davis, Mary  20 Mar 1815Somers, Tolland County, CT I41159
195 Kibbe, Zerah  12 Dec 1815Somers, Tolland County, CT I329074
196 Billings, Samuel  10 Oct 1817Somers, Tolland County, CT I259745
197 Pitkin, Thomas  25 Jun 1818Somers, Tolland County, CT I296596
198 Pease, Lieut. Noah  20 Jul 1818Somers, Tolland County, CT I264083
199 Sexton, Deacon Joseph Jr.  10 Jun 1819Somers, Tolland County, CT I275596
200 Marsh, Margaret  26 Dec 1819Somers, Tolland County, CT I168646

«Prev 1 2 3 4 5 6 7 Next»



Married

Matches 151 to 188 of 188

«Prev 1 2 3 4

   Family    Married    Family ID 
151 Drake / Clark  Nov 1832Somers, Tolland County, CT F92884
152 Burt / Pinney  29 Jun 1833Somers, Tolland County, CT F124102
153 Pease / Hitchcock  27 Nov 1833Somers, Tolland County, CT F85233
154 Venica / Webster  21 Jan 1836Somers, Tolland County, CT F92214
155 Whitney / Collins  25 Nov 1836Somers, Tolland County, CT F192979
156 Davis / Cady  9 Apr 1837Somers, Tolland County, CT F187403
157 Burt / Bestor  12 Sep 1837Somers, Tolland County, CT F92615
158 Washburn / Sacket  29 Apr 1838Somers, Tolland County, CT F160135
159 Clark / Russell  2 Feb 1843Somers, Tolland County, CT F117865
160 Pease / Brown  2 Apr 1846Somers, Tolland County, CT F167192
161 Brainerd / Kibbe  26 Apr 1846Somers, Tolland County, CT F116280
162 Fuller / Killam  5 May 1846Somers, Tolland County, CT F89846
163 Fuller / Brainerd  20 Apr 1847Somers, Tolland County, CT F116281
164 Seymour / Fuller  23 Dec 1847Somers, Tolland County, CT F112564
165 Adams / Kibbe  26 Dec 1847Somers, Tolland County, CT F75643
166 Chaffee / Hurlburt  15 Apr 1848Somers, Tolland County, CT F171766
167 Bradway / Kibbe  2 Nov 1848Somers, Tolland County, CT F75648
168 Pease / Cooley  7 May 1850Somers, Tolland County, CT F58290
169 Coomes / Clark  15 Jan 1851Somers, Tolland County, CT F117870
170 Dickinson / Eno  15 Dec 1852Somers, Tolland County, CT F16272
171 Davis / Cady  14 Apr 1853Somers, Tolland County, CT F187405
172 Russell / Clark  10 Nov 1853Somers, Tolland County, CT F117831
173 Brainerd / Wilson  15 Oct 1854Somers, Tolland County, CT F116282
174 Harwood / Hulburt  25 Nov 1859Somers, Tolland County, CT F167559
175 Fuller / Hyde  Abt 1863Somers, Tolland County, CT F119722
176 Davis / Cooley  26 Apr 1866Somers, Tolland County, CT F58298
177 Kibbe / Pease  1870Somers, Tolland County, CT F75655
178 Kibbe / Cooley  1873Somers, Tolland County, CT F75663
179 Pease / Davis  16 May 1875Somers, Tolland County, CT F167194
180 Kibbe / Bryant  Abt 1877Somers, Tolland County, CT F75650
181 Fuller / Champlin  8 Dec 1877Somers, Tolland County, CT F89847
182 Davis / Aborn  28 Oct 1894Somers, Tolland County, CT F188503
183 Thresher / Kibbe  1904Somers, Tolland County, CT F75658
184 Fuller / Kibbe  15 Jun 1905Somers, Tolland County, CT F89848
185 Pomeroy / Smith  3 Apr 1912Somers, Tolland County, CT F79231
186 Kibbe / Hanley  20 Dec 1913Somers, Tolland County, CT F75652
187 Wicher / Kibbe  1923Somers, Tolland County, CT F75657
188 Stewart / Fuller  27 Dec 1941Somers, Tolland County, CT F89850

«Prev 1 2 3 4