Latitude: 41.9851929, Longitude: -72.4460798
BirthMatches 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, Marcia | 30 Oct 1794 | Somers, Tolland County, CT | I431683 |
202 |
Pease, Lucy | 29 Jan 1786 | Somers, Tolland County, CT | I90398 |
203 |
Pease, Lois | 5 Jul 1781 | Somers, Tolland County, CT | I354307 |
204 |
Pease, Keziah | 12 Oct 1757 | Somers, Tolland County, CT | I90394 |
205 |
Pease, Keturah | 18 Sep 1754 | Somers, Tolland County, CT | I90402 |
206 |
Pease, Julius A. | 28 Nov 1817 | Somers, Tolland County, CT | I264076 |
207 |
Pease, Joseph | 24 Aug 1755 | Somers, Tolland County, CT | I90393 |
208 |
Pease, Joseph | 26 Sep 1753 | Somers, Tolland County, CT | I90392 |
209 |
Pease, John | 12 Jun 1742 | Somers, Tolland County, CT | I90387 |
210 |
Pease, Joel | 2 Nov 1760 | Somers, Tolland County, CT | I90396 |
211 |
Pease, Joel | | Somers, Tolland County, CT | I90399 |
212 |
Pease, Jane Elizabeth | 16 Mar 1850 | Somers, Tolland County, CT | I221185 |
213 |
Pease, James | 27 Feb 1739 | Somers, Tolland County, CT | I90386 |
214 |
Pease, James | | Somers, Tolland County, CT | I90400 |
215 |
Pease, Independence | 27 Aug 1776 | Somers, Tolland County, CT | I351754 |
216 |
Pease, Hiram Clark | 4 Mar 1841 | Somers, Tolland County, CT | I466019 |
217 |
Pease, Hannah | 17 Jul 1769 | Somers, Tolland County, CT | I264111 |
218 |
Pease, Giles | 13 Apr 1763 | Somers, Tolland County, CT | I264074 |
219 |
Pease, Gideon | 18 Nov 1757 | Somers, Tolland County, CT | I257676 |
220 |
Pease, Gaius | 1 Dec 1768 | Somers, Tolland County, CT | I351755 |
221 |
Pease, Frederick M. | | Somers, Tolland County, CT | I90401 |
222 |
Pease, Franklin Wesley | 8 Oct 1852 | Somers, Tolland County, CT | I466020 |
223 |
Pease, Fonda Sabell | 26 Jul 1916 | Somers, Tolland County, CT | I251597 |
224 |
Pease, Emery | 26 Aug 1757 | Somers, Tolland County, CT | I351753 |
225 |
Pease, Elmer Gene | Jan 1873 | Somers, Tolland County, CT | I266159 |
226 |
Pease, Elizabeth | 7 Aug 1766 | Somers, Tolland County, CT | I351727 |
227 |
Pease, Elizabeth | 17 Sep 1738 | Somers, Tolland County, CT | I90384 |
228 |
Pease, Delmore F. | 18 Aug 1871 | Somers, Tolland County, CT | I266155 |
229 |
Pease, David | 24 Aug 1755 | Somers, Tolland County, CT | I351752 |
230 |
Pease, Augustus | 19 Jul 1759 | Somers, Tolland County, CT | I351751 |
231 |
Pease, Abigail | 10 Jun 1744 | Somers, Tolland County, CT | I90389 |
232 |
Pease, Abiel | 11 Feb 1780 | Somers, Tolland County, CT | I354305 |
233 |
Pease, Abiah | 17 Oct 1775 | Somers, Tolland County, CT | I91303 |
234 |
Pease, Abiah | | Somers, Tolland County, CT | I91300 |
235 |
Pearson, Love | 1749 | Somers, Tolland County, CT | I221145 |
236 |
Patten, William Alonzo | 17 Jul 1799 | Somers, Tolland County, CT | I75359 |
237 |
Patten, Nathaniel | 22 Jul 1797 | Somers, Tolland County, CT | I75358 |
238 |
Patten, Mary | 16 May 1804 | Somers, Tolland County, CT | I75363 |
239 |
Patten, Justus | 23 Nov 1812 | Somers, Tolland County, CT | I43270 |
240 |
Patten, Eunice | 23 Nov 1801 | Somers, Tolland County, CT | I75361 |
241 |
Patten, Elizabeth | 1 Sep 1806 | Somers, Tolland County, CT | I75365 |
242 |
Parsons, William | 17 Oct 1750 | Somers, Tolland County, CT | I232191 |
243 |
Parsons, Sibel | 29 Jun 1748 | Somers, Tolland County, CT | I257144 |
244 |
Parsons, Seth | 16 Apr 1738 | Somers, Tolland County, CT | I231658 |
245 |
Parsons, Sarah | 6 Nov 1762 | Somers, Tolland County, CT | I232200 |
246 |
Parsons, Samuel | 11 Dec 1767 | Somers, Tolland County, CT | I232204 |
247 |
Parsons, Samuel | 10 May 1754 | Somers, Tolland County, CT | I257147 |
248 |
Parsons, Samuel | 14 Jul 1735 | Somers, Tolland County, CT | I231657 |
249 |
Parsons, Ruth | 13 Mar 1765 | Somers, Tolland County, CT | I232203 |
250 |
Parsons, Ruby | 11 Jul 1774 | Somers, Tolland County, CT | I41174 |
«Prev 1 2 3 4 5 6 7 8 9 ... 14» Next»
DiedMatches 201 to 250 of 348 «Prev 1 2 3 4 5 6 7 Next»
|
Last Name, Given Name(s) |
Died |
Person ID |
201 |
Jones, Eleanore | 30 Jul 1871 | Somers, Tolland County, CT | I318227 |
202 |
Jones, Anne | 22 Sep 1808 | Somers, Tolland County, CT | I229520 |
203 |
Hurlburt, Mary Ann | 16 Nov 1873 | Somers, Tolland County, CT | I231828 |
204 |
Hurlburt, Captain Job | 24 Feb 1872 | Somers, Tolland County, CT | I231829 |
205 |
Hurlburt, Job | 11 Jan 1826 | Somers, Tolland County, CT | I477969 |
206 |
Hurlburt, Edwin | 1865 | Somers, Tolland County, CT | I456192 |
207 |
Hunt, Sybil | 28 Dec 1845 | Somers, Tolland County, CT | I681512 |
208 |
Hunt, Martha | 17 Feb 1784 | Somers, Tolland County, CT | I296616 |
209 |
Hunn, Cindonia (Cyndona) | 2 Oct 1800 | Somers, Tolland County, CT | I218528 |
210 |
Hubbard, Dorcas | 19 Nov 1824 | Somers, Tolland County, CT | I594253 |
211 |
Horton, Sarah | 1780 | Somers, Tolland County, CT | I175072 |
212 |
Horton, Nathaniel Jr. | 6 Jun 1790 | Somers, Tolland County, CT | I225775 |
213 |
Horton, Mary | | Somers, Tolland County, CT | I264121 |
214 |
Horton, David | 29 Oct 1738 | Somers, Tolland County, CT | I308126 |
215 |
Hitchcock, Abigail "Abbie" C. | 8 Sep 1872 | Somers, Tolland County, CT | I168667 |
216 |
Hayward, Mehitable | 24 Jan 1786 | Somers, Tolland County, CT | I232115 |
217 |
Havens, Calvin M. | 14 Mar 1900 | Somers, Tolland County, CT | I467196 |
218 |
Harwood, Ebenezer Alonzo | 6 Oct 1879 | Somers, Tolland County, CT | I466998 |
219 |
Hall, Samuel | 5 Nov 1790 | Somers, Tolland County, CT | I229191 |
220 |
Hall, Luke | 19 Sep 1826 | Somers, Tolland County, CT | I259757 |
221 |
Hadlock, Rebecca | Oct 1692 | Somers, Tolland County, CT | I259780 |
222 |
Griswold, Roger | 11 Aug 1823 | Somers, Tolland County, CT | I584502 |
223 |
Griswold, Mary | 13 Jul 1739 | Somers, Tolland County, CT | I48126 |
224 |
Green, Caroline | 30 Mar 1823 | Somers, Tolland County, CT | I275569 |
225 |
Fuller, Solomon Lathrop | 14 Mar 1829 | Somers, Tolland County, CT | I37642 |
226 |
Fuller, Solomon Jr. | 4 Jun 1896 | Somers, Tolland County, CT | I259731 |
227 |
Fuller, Solomon | 3 Mar 1869 | Somers, Tolland County, CT | I37987 |
228 |
Fuller, Captain Isaac | 4 Apr 1865 | Somers, Tolland County, CT | I318058 |
229 |
Fuller, Horace Leverett | | Somers, Tolland County, CT | I328891 |
230 |
Fuller, Ernest Solomon | 31 Jul 1946 | Somers, Tolland County, CT | I259735 |
231 |
Fuller, Elvira | 14 Jul 1847 | Somers, Tolland County, CT | I318242 |
232 |
Fuller, Caroline | 27 Dec 1886 | Somers, Tolland County, CT | I231835 |
233 |
Frost, Josiah | 1790 | Somers, Tolland County, CT | I190182 |
234 |
Ford, Joseph | 30 Jan 1846 | Somers, Tolland County, CT | I595189 |
235 |
Ford, John | 19 Nov 1813 | Somers, Tolland County, CT | I595243 |
236 |
Ford, John | 31 May 1772 | Somers, Tolland County, CT | I595247 |
237 |
Follett, William | 1853 | Somers, Tolland County, CT | I595271 |
238 |
Fiske, Mary | 19 Feb 1815 | Somers, Tolland County, CT | I232175 |
239 |
Felt, Samuel | 23 Mar 1788 | Somers, Tolland County, CT | I329124 |
240 |
Felt, Samuel | 13 Nov 1728 | Somers, Tolland County, CT | I497493 |
241 |
Felt, Rachel | 6 Mar 1739/1740 | Somers, Tolland County, CT | I497490 |
242 |
Felt, Mehitabel | 25 Dec 1783 | Somers, Tolland County, CT | I329106 |
243 |
Felt, Hannah | 16 Feb 1740/1741 | Somers, Tolland County, CT | I497492 |
244 |
Felt, Elijah | 24 Jan 1789 | Somers, Tolland County, CT | I263311 |
245 |
Farrington, Prudence | 16 May 1766 | Somers, Tolland County, CT | I257698 |
246 |
Eno, Martin | 2 Mar 1853 | Somers, Tolland County, CT | I431682 |
247 |
Eno, Levi | 19 Jan 1846 | Somers, Tolland County, CT | I431684 |
248 |
Emery, Elizabeth | 9 Sep 1789 | Somers, Tolland County, CT | I102823 |
249 |
Elmer, William | 14 Aug 1751 | Somers, Tolland County, CT | I433294 |
250 |
Ellis, Miriam | 3 Jul 1862 | Somers, Tolland County, CT | I466018 |
«Prev 1 2 3 4 5 6 7 Next»
|