Day Family Genealogy
You are currently anonymous Log In
 

Somers, Tolland County, CT



 


Latitude: 41.9851929, Longitude: -72.4460798


Birth

Matches 1 to 50 of 651

1 2 3 4 5 ... 14» Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Pease, Fonda Sabell  26 Jul 1916Somers, Tolland County, CT I251597
2 Fuller, Charlotte Kibbe  2 Jan 1916Somers, Tolland County, CT I259739
3 Kibbe, Mary Pease  23 Nov 1903Somers, Tolland County, CT I333988
4 Kibbe, Lillian Ida  13 Dec 1902Somers, Tolland County, CT I333987
5 Kibbe, Alfred Aretus  12 Aug 1900Somers, Tolland County, CT I221209
6 Kibbe, Franklin Randall  6 Dec 1898Somers, Tolland County, CT I221208
7 Kibbe, Ensign C.  22 Jan 1893Somers, Tolland County, CT I221183
8 Pomeroy, Noah Gladstone  24 Nov 1891Somers, Tolland County, CT I231879
9 Kibbe, Velma Blanche  9 Aug 1891Somers, Tolland County, CT I221197
10 Pomeroy, Clara  5 Apr 1889Somers, Tolland County, CT I231878
11 Kibbe, James Pease  1889Somers, Tolland County, CT I221196
12 Kibbe, Carmine Bradway  18 Mar 1887Somers, Tolland County, CT I221181
13 Pomeroy, Chester Wood  30 Jun 1886Somers, Tolland County, CT I231877
14 Kibbe, Harriet Edna  9 Jan 1885Somers, Tolland County, CT I466897
15 Pomeroy, Richard Newton  4 Jan 1885Somers, Tolland County, CT I231876
16 Kibbe, Winthrop (Winnie) Lemuel  21 Feb 1882Somers, Tolland County, CT I221179
17 Kibbe, Mabel Carpenter  23 Sep 1881Somers, Tolland County, CT I259736
18 Kibbe, Nelson Elliot  1 May 1881Somers, Tolland County, CT I522038
19 Worthington, Howard Elliot  9 Jan 1881Somers, Tolland County, CT I466898
20 Kibbe, Bessie Sophronia  1881Somers, Tolland County, CT I221194
21 Kibbe, Lambert Lafayette  27 May 1880Somers, Tolland County, CT I221178
22 Fuller, Ernest Solomon  1 Sep 1879Somers, Tolland County, CT I259735
23 Kibbe, Edwin Wilson  9 Mar 1878Somers, Tolland County, CT I221176
24 Kibbe, Florence Abbie  24 Mar 1877Somers, Tolland County, CT I221205
25 Kibbe, Clarinda Cordelia  1877Somers, Tolland County, CT I221192
26 Kibbe, Burnet Weston  6 Mar 1875Somers, Tolland County, CT I221191
27 Kibbe, Birnie Wilson  6 Mar 1875Somers, Tolland County, CT I221190
28 Pease, Susan E.  Aug 1874Somers, Tolland County, CT I266160
29 Pomeroy, Blanche  16 Jan 1874Somers, Tolland County, CT I231874
30 Pease, Elmer Gene  Jan 1873Somers, Tolland County, CT I266159
31 Kibbe, Franklin Randall  Jan 1873Somers, Tolland County, CT I221189
32 Davis, Horatio Merritt  24 Aug 1871Somers, Tolland County, CT I522033
33 Pease, Delmore F.  18 Aug 1871Somers, Tolland County, CT I266155
34 Fuller, Horace Brainard  30 Jan 1863Somers, Tolland County, CT I329067
35 Pomeroy, Edward Backus  19 Feb 1861Somers, Tolland County, CT I231900
36 Pomeroy, Laura Lucretia  10 May 1859Somers, Tolland County, CT I231899
37 Fuller, George Arthur  1 Jun 1857/1858Somers, Tolland County, CT I329066
38 Fuller, Charles Solomon  23 Mar 1855Somers, Tolland County, CT I259733
39 Pease, Franklin Wesley  8 Oct 1852Somers, Tolland County, CT I466020
40 Kibbe, Wilson Lemuel  31 Aug 1852Somers, Tolland County, CT I221161
41 Holt, Irving Lucius  5 Sep 1851Somers, Tolland County, CT I331923
42 Collins, J Frank  May 1851Somers, Tolland County, CT I698105
43 Lee, Frances Adelia  11 Mar 1851Somers, Tolland County, CT I266743
44 Russell, Sarah  Abt 1851Somers, Tolland County, CT I332989
45 Pomeroy, Samuel Fuller  10 Oct 1850Somers, Tolland County, CT I231836
46 Kibbe, Aretus Frederick  6 Sep 1850Somers, Tolland County, CT I221206
47 Pease, Jane Elizabeth  16 Mar 1850Somers, Tolland County, CT I221185
48 Kibbe, Elizabeth Edwina  1850Somers, Tolland County, CT I221162
49 Russell, Ebenezer  Abt 1849Somers, Tolland County, CT I332988
50 Kibbe, Charles Randall  16 Mar 1848Somers, Tolland County, CT I221166

1 2 3 4 5 ... 14» Next»



Christened

Matches 1 to 14 of 14

   Last Name, Given Name(s)    Christened    Person ID 
1 Pease, Lois  19 Aug 1781Somers, Tolland County, CT I354307
2 Pease, Abiel  2 Apr 1780Somers, Tolland County, CT I354305
3 Pease, Mary  7 Sep 1777Somers, Tolland County, CT I354288
4 Pease, Stephen  1 Dec 1776Somers, Tolland County, CT I354306
5 Kibbe, Abner  3 Nov 1745Somers, Tolland County, CT I329078
6 Dickinson, Matthew  12 Jun 1743Somers, Tolland County, CT I342878
7 Kibbe, Jacob Jr.  27 Sep 1741Somers, Tolland County, CT I308046
8 Meacham, Enos  Mar 1741Somers, Tolland County, CT I175058
9 Cooley, Mary  23 Nov 1740Somers, Tolland County, CT I595851
10 Cooley, Eunice  9 May 1736Somers, Tolland County, CT I595762
11 Pratt, Abner  2 Feb 1735Somers, Tolland County, CT I329087
12 Kibbe, Zerah  20 Oct 1734Somers, Tolland County, CT I329074
13 Dickinson, Ruth  26 May 1734Somers, Tolland County, CT I342877
14 Kibbe, Peter  20 Jun 1731Somers, Tolland County, CT I329115

Died

Matches 1 to 50 of 348

1 2 3 4 5 ... Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Bartlett, Frances Irene  13 Nov 2001Somers, Tolland County, CT I462517
2 Kibbe, Allison Lincoln  3 Oct 1984Somers, Tolland County, CT I221214
3 Kibbe, Franklin Randall  3 Jul 1971Somers, Tolland County, CT I221208
4 Kibbe, Velma Blanche  31 Mar 1968Somers, Tolland County, CT I221197
5 Cooley, Archie  26 Nov 1959Somers, Tolland County, CT I595842
6 Kibbe, Mabel Carpenter  18 Aug 1955Somers, Tolland County, CT I259736
7 Worthington, Howard Elliot  18 Feb 1952Somers, Tolland County, CT I466898
8 Fuller, Ernest Solomon  31 Jul 1946Somers, Tolland County, CT I259735
9 Davis, Abigail Jane  1945Somers, Tolland County, CT I466900
10 Pomeroy, Blanche  21 Apr 1943Somers, Tolland County, CT I231874
11 Kibbe, Wilson Lemuel  2 Feb 1938Somers, Tolland County, CT I221161
12 Pease, Jane Elizabeth  21 Oct 1936Somers, Tolland County, CT I221185
13 Worthington, Rufus Julius  1934Somers, Tolland County, CT I466899
14 Kibbe, Charles Randall  10 Nov 1931Somers, Tolland County, CT I221166
15 Kibbe, Austin Elliot  16 Sep 1925Somers, Tolland County, CT I522037
16 Croxon, Frances Louise  18 Dec 1923Somers, Tolland County, CT I231870
17 Chapin, Sarah Olivia  16 Jan 1919Somers, Tolland County, CT I595834
18 Davis, Merritt Adorno  21 Feb 1918Somers, Tolland County, CT I168692
19 Kibbe, Aretus Frederick  June 1917Somers, Tolland County, CT I221206
20 Pomeroy, Cyrus Newton  21 Mar 1916Somers, Tolland County, CT I231827
21 Cooley, Rodelia Adorno  17 Oct 1911Somers, Tolland County, CT I168691
22 Pease, Maria Roxanna  2 Feb 1905Somers, Tolland County, CT I347338
23 Lee, Saphronia  27 Jan 1904Somers, Tolland County, CT I467042
24 Kibbe, Charles Hunn  10 Oct 1903Somers, Tolland County, CT I221146
25 Pomeroy, Harriet Strong  25 Apr 1900Somers, Tolland County, CT I41166
26 Havens, Calvin M.  14 Mar 1900Somers, Tolland County, CT I467196
27 Killam, Mary L.  2 Dec 1898Somers, Tolland County, CT I259732
28 Pomeroy, Daniel Burbank  21 Jun 1896Somers, Tolland County, CT I232186
29 Fuller, Solomon Jr.  4 Jun 1896Somers, Tolland County, CT I259731
30 Pomeroy, Lucinda  17 Jul 1895Somers, Tolland County, CT I41163
31 Kibbe, Lambert Lafayette  1 Jun 1895Somers, Tolland County, CT I221178
32 Cooley, Naomi Elvira  17 Jun 1893Somers, Tolland County, CT I168660
33 Pomeroy, Clara  8 Apr 1893Somers, Tolland County, CT I231878
34 Pomeroy, Noah Gladstone  12 Apr 1892Somers, Tolland County, CT I231879
35 Newell, Frederick C.  4 Apr 1891Somers, Tolland County, CT I41209
36 Kibbe, Franklin Randall  25 Oct 1889Somers, Tolland County, CT I221189
37 Pomeroy, Lucinda  15 May 1887Somers, Tolland County, CT I41153
38 Kibbe, Sarah Samantha  26 Feb 1887Somers, Tolland County, CT I168683
39 Fuller, Caroline  27 Dec 1886Somers, Tolland County, CT I231835
40 Pomeroy, Richard Newton  12 Feb 1885Somers, Tolland County, CT I231876
41 Kibbe, Norman  31 May 1884Somers, Tolland County, CT I347340
42 Pomeroy), Mary Ann S. (Mrs.  18 Apr 1882Somers, Tolland County, CT I474034
43 Pomeroy, Hon. Oren  4 Feb 1882Somers, Tolland County, CT I41162
44 Davis, Marcia Ellen  1 Jun 1881Somers, Tolland County, CT I522036
45 Cooley, Erasmus S.  12 Feb 1881Somers, Tolland County, CT I168665
46 Harwood, Ebenezer Alonzo  6 Oct 1879Somers, Tolland County, CT I466998
47 Davis, Lester  14 Dec 1878Somers, Tolland County, CT I467041
48 Davis, Daniel Jr.  28 Jan 1877Somers, Tolland County, CT I518821
49 Chaffee, Sophronia  21 Jan 1876Somers, Tolland County, CT I221187
50 Kibbe, Burnet Weston  8 Mar 1875Somers, Tolland County, CT I221191

1 2 3 4 5 ... Next»



Buried

Matches 1 to 8 of 8

   Last Name, Given Name(s)    Buried    Person ID 
1 Kibbe, Charles  Dec 1805Somers, Tolland County, CT I329113
2 Russell, John  Somers, Tolland County, CT I168636
3 Pomeroy, Charles Backus Sr.  Somers, Tolland County, CT I41155
4 Merrick, Martha  Somers, Tolland County, CT I3905
5 Fiske, Mary  Somers, Tolland County, CT I232175
6 Cooley, Captain Luke  Somers, Tolland County, CT I168623
7 Cooley, Lovisa (Lovice)  Somers, Tolland County, CT I168635
8 Colton, Elizabeth  Somers, Tolland County, CT I168624

Baptism

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Baptism    Person ID 
1 Purchase, Hannah  18 Jan 1726/1727Somers, Tolland County, CT I622786

Birth

Matches 1 to 7 of 7

   Last Name, Given Name(s)    Birth    Person ID 
1 Thresher, Edward J.  Abt 1876Somers, Tolland County, CT I221195
2 Cooley, Louisa Maria  14 Jun 1821Somers, Tolland County, CT I168672
3 Pomeroy, Eunice  11 Dec 1769Somers, Tolland County, CT I75353
4 Cooley, Lucy  11 May 1759Somers, Tolland County, CT I168637
5 Wood, Zilpha  Abt 1745Somers, Tolland County, CT I353837
6 Dorchester, Mary  3 Sep 1694Somers, Tolland County, CT I241221
7 Griswold, Mary  27 Sep 1663Somers, Tolland County, CT I48126

Death

Matches 1 to 7 of 7

   Last Name, Given Name(s)    Death    Person ID 
1 Pomeroy, Ellen  6 Dec 1844Somers, Tolland County, CT I41171
2 Ford, Joseph  30 Jan 1836Somers, Tolland County, CT I595189
3 Wood, Jemima  8 Aug 1807Somers, Tolland County, CT I232096
4 Purchase, Thomas  15 Nov 1806Somers, Tolland County, CT I622784
5 Field, Joshua  11 Jan 1783Somers, Tolland County, CT I73248
6 Kibbe, Jacob  Bef 4 Jul 1772Somers, Tolland County, CT I329123
7 Horton, Nathaniel Jr.  30 Jun 1760Somers, Tolland County, CT I225775

Married

Matches 1 to 50 of 188

1 2 3 4 Next»

   Family    Married    Family ID 
1 Stewart / Fuller  27 Dec 1941Somers, Tolland County, CT F89850
2 Wicher / Kibbe  1923Somers, Tolland County, CT F75657
3 Kibbe / Hanley  20 Dec 1913Somers, Tolland County, CT F75652
4 Pomeroy / Smith  3 Apr 1912Somers, Tolland County, CT F79231
5 Fuller / Kibbe  15 Jun 1905Somers, Tolland County, CT F89848
6 Thresher / Kibbe  1904Somers, Tolland County, CT F75658
7 Davis / Aborn  28 Oct 1894Somers, Tolland County, CT F188503
8 Fuller / Champlin  8 Dec 1877Somers, Tolland County, CT F89847
9 Kibbe / Bryant  Abt 1877Somers, Tolland County, CT F75650
10 Pease / Davis  16 May 1875Somers, Tolland County, CT F167194
11 Kibbe / Cooley  1873Somers, Tolland County, CT F75663
12 Kibbe / Pease  1870Somers, Tolland County, CT F75655
13 Davis / Cooley  26 Apr 1866Somers, Tolland County, CT F58298
14 Fuller / Hyde  Abt 1863Somers, Tolland County, CT F119722
15 Harwood / Hulburt  25 Nov 1859Somers, Tolland County, CT F167559
16 Brainerd / Wilson  15 Oct 1854Somers, Tolland County, CT F116282
17 Russell / Clark  10 Nov 1853Somers, Tolland County, CT F117831
18 Davis / Cady  14 Apr 1853Somers, Tolland County, CT F187405
19 Dickinson / Eno  15 Dec 1852Somers, Tolland County, CT F16272
20 Coomes / Clark  15 Jan 1851Somers, Tolland County, CT F117870
21 Pease / Cooley  7 May 1850Somers, Tolland County, CT F58290
22 Bradway / Kibbe  2 Nov 1848Somers, Tolland County, CT F75648
23 Chaffee / Hurlburt  15 Apr 1848Somers, Tolland County, CT F171766
24 Adams / Kibbe  26 Dec 1847Somers, Tolland County, CT F75643
25 Seymour / Fuller  23 Dec 1847Somers, Tolland County, CT F112564
26 Fuller / Brainerd  20 Apr 1847Somers, Tolland County, CT F116281
27 Fuller / Killam  5 May 1846Somers, Tolland County, CT F89846
28 Brainerd / Kibbe  26 Apr 1846Somers, Tolland County, CT F116280
29 Pease / Brown  2 Apr 1846Somers, Tolland County, CT F167192
30 Clark / Russell  2 Feb 1843Somers, Tolland County, CT F117865
31 Washburn / Sacket  29 Apr 1838Somers, Tolland County, CT F160135
32 Burt / Bestor  12 Sep 1837Somers, Tolland County, CT F92615
33 Davis / Cady  9 Apr 1837Somers, Tolland County, CT F187403
34 Whitney / Collins  25 Nov 1836Somers, Tolland County, CT F192979
35 Venica / Webster  21 Jan 1836Somers, Tolland County, CT F92214
36 Pease / Hitchcock  27 Nov 1833Somers, Tolland County, CT F85233
37 Burt / Pinney  29 Jun 1833Somers, Tolland County, CT F124102
38 Drake / Clark  Nov 1832Somers, Tolland County, CT F92884
39 Pomeroy / Root  19 Jun 1832Somers, Tolland County, CT F244153
40 Chapin / Spencer  17 Apr 1831Somers, Tolland County, CT F92555
41 Kibbe / Cooley  14 Apr 1831Somers, Tolland County, CT F58281
42 Kibbe / Wood  14 Jan 1830Somers, Tolland County, CT F215726
43 Pomeroy / Pomeroy  31 Dec 1822Somers, Tolland County, CT F15507
44 Davis / Chapin  31 Dec 1821Somers, Tolland County, CT F91081
45 Chaffee / Cooley  9 Sep 1821Somers, Tolland County, CT F215715
46 Cadwell / Dickinson  1821Somers, Tolland County, CT F122278
47 Eno / Pease  16 Jun 1817Somers, Tolland County, CT F153792
48 Russell / Pease  21 Nov 1816Somers, Tolland County, CT F91464
49 Fuller / Pomeroy  11 Jan 1816Somers, Tolland County, CT F170131
50 Kibbe / Kibbe  29 Nov 1810Somers, Tolland County, CT F167515

1 2 3 4 Next»