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 Worthington, Howard Elliot  9 Jan 1881Somers, Tolland County, CT I466898
2 Wood, William  16 Jul 1736Somers, Tolland County, CT I466121
3 Wood, Sarah  20 Nov 1770Somers, Tolland County, CT I354315
4 Wood, Sarah  6 May 1740Somers, Tolland County, CT I595244
5 Wood, Samuel  1742Somers, Tolland County, CT I466123
6 Wood, Ruth  13 Aug 1766Somers, Tolland County, CT I497517
7 Wood, Ruth  15 Sep 1759Somers, Tolland County, CT I354314
8 Wood, Rhoda  2 Apr 1752Somers, Tolland County, CT I497503
9 Wood, Oliver  23 Mar 1766Somers, Tolland County, CT I354309
10 Wood, Noah  12 Jul 1768Somers, Tolland County, CT I354311
11 Wood, Nathan  18 Jun 1779Somers, Tolland County, CT I239943
12 Wood, Mehitable  15 Feb 1739/1740Somers, Tolland County, CT I466122
13 Wood, Mary  3 Oct 1755Somers, Tolland County, CT I354302
14 Wood, Mary  Somers, Tolland County, CT I259841
15 Wood, Martha  27 May 1760Somers, Tolland County, CT I32861
16 Wood, Lydia  19 Mar 1743/1744Somers, Tolland County, CT I497502
17 Wood, Luke  22 Aug 1777Somers, Tolland County, CT I354313
18 Wood, John A.  16 Jan 1764Somers, Tolland County, CT I354308
19 Wood, John  19 Nov 1729Somers, Tolland County, CT I354303
20 Wood, Jemima  29 Nov 1729Somers, Tolland County, CT I232096
21 Wood, Harber Hayward  20 Oct 1738Somers, Tolland County, CT I257696
22 Wood, Eunice  1 Oct 1757Somers, Tolland County, CT I39709
23 Wood, David  5 Jun 1773Somers, Tolland County, CT I354310
24 Wood, Daniel  Somers, Tolland County, CT I284306
25 Wood, child  14 Oct 1814Somers, Tolland County, CT I595789
26 Wood, Asa  4 Aug 1761Somers, Tolland County, CT I354312
27 Whipple, Anna  17 Feb 1741Somers, Tolland County, CT I431064
28 Waterhouse, Lyman  Abt 1804Somers, Tolland County, CT I694051
29 Wardwell, Amanda  1816Somers, Tolland County, CT I75857
30 Wardavel, Mary  5 Jun 1760Somers, Tolland County, CT I353045
31 Ward, William  10 Mar 1746Somers, Tolland County, CT I229504
32 Ward, John  24 Nov 1769Somers, Tolland County, CT I229501
33 Ward, John  3 May 1757Somers, Tolland County, CT I229498
34 Ward, John  17 Apr 1752Somers, Tolland County, CT I229497
35 Ward, Jacob  1773Somers, Tolland County, CT I229487
36 Ward, Jacob  11 Jan 1756Somers, Tolland County, CT I229489
37 Ward, Jacob  7 Mar 1747/1748Somers, Tolland County, CT I229493
38 Ward, Irena (Arennia)  22 Feb 1746/1747Somers, Tolland County, CT I229492
39 Ward, Hannah  25 Jan 1754Somers, Tolland County, CT I229490
40 Ward, Giles  25 May 1742Somers, Tolland County, CT I229507
41 Ward, Benjamin  1777Somers, Tolland County, CT I229488
42 Ward, Benjamin  11 Mar 1762Somers, Tolland County, CT I229494
43 Ward, Arrenia  1753Somers, Tolland County, CT I229486
44 Ward, Anne (Anna)  20 Oct 1749Somers, Tolland County, CT I229491
45 Ward, Anna  27 Jan 1767Somers, Tolland County, CT I229485
46 Ward, Amy  28 Feb 1769Somers, Tolland County, CT I229436
47 Ward, Amos  8 Apr 1764Somers, Tolland County, CT I229495
48 Ward, Amos  13 Apr 1763Somers, Tolland County, CT I229496
49 Ward, Amos  25 Aug 1759Somers, Tolland County, CT I229500
50 Ward, Abigail  25 Mar 1798Somers, Tolland County, CT I422652

1 2 3 4 5 ... 14» Next»



Christened

Matches 1 to 14 of 14

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

Died

Matches 1 to 50 of 348

1 2 3 4 5 ... Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Wright, Mary  5 Mar 1804Somers, Tolland County, CT I217892
2 Wright, Mary  3 Mar 1795Somers, Tolland County, CT I331196
3 Wright, Mary  22 Nov 1738Somers, Tolland County, CT I99149
4 Worthington, Rufus Julius  1934Somers, Tolland County, CT I466899
5 Worthington, Howard Elliot  18 Feb 1952Somers, Tolland County, CT I466898
6 Wood, Zilpha  24 Jul 1807Somers, Tolland County, CT I353837
7 Wood, Sarah  10 Nov 1782Somers, Tolland County, CT I595244
8 Wood, Mary  5 Mar 1804Somers, Tolland County, CT I259841
9 Wood, Mary  17 Dec 1781Somers, Tolland County, CT I354302
10 Wood, Mary  3 Mar 1776Somers, Tolland County, CT I259776
11 Wood, John A.  16 May 1833Somers, Tolland County, CT I354308
12 Wood, Jemima  Dec 1807Somers, Tolland County, CT I232096
13 Wood, Harber Hayward  28 Nov 1809Somers, Tolland County, CT I257696
14 Wood, Ebenezer  7 Jan 1792Somers, Tolland County, CT I232114
15 Wood, child  20 Oct 1814Somers, Tolland County, CT I595789
16 Wood, Asa  13 Jan 1846Somers, Tolland County, CT I354312
17 Williams, Abigail  16 Feb 1835Somers, Tolland County, CT I518846
18 Willey, Lydia  Abt 1803Somers, Tolland County, CT I37640
19 White, Martha  4 Jun 1802Somers, Tolland County, CT I296597
20 Webb, Abner  1 Nov 1758Somers, Tolland County, CT I146294
21 Waterhouse, Sarah  16 May 1868Somers, Tolland County, CT I466918
22 Waterhouse, Crocker  Somers, Tolland County, CT I694050
23 Warner, John  18 Sep 1753Somers, Tolland County, CT I90025
24 Wardel, Ralph (Wardwell)  2 Jan 1763Somers, Tolland County, CT I231656
25 Ward, Mary  3 Nov 1807Somers, Tolland County, CT I264084
26 Ward, John  3 Nov 1754Somers, Tolland County, CT I229497
27 Ward, Jacob Jr.  11 Nov 1803Somers, Tolland County, CT I229448
28 Ward, Jacob  21 Jan 1754Somers, Tolland County, CT I229493
29 Ward, Jacob  18 Dec 1748Somers, Tolland County, CT I152229
30 Ward, Anna  13 Nov 1767Somers, Tolland County, CT I229485
31 Ward, Amos  1759Somers, Tolland County, CT I229500
32 Sykes, Reuben  22 Dec 1804Somers, Tolland County, CT I497500
33 Sterling, Elizabeth  30 Sep 1779Somers, Tolland County, CT I41161
34 Stebbins, Samuel Jr.  10 Feb 1754Somers, Tolland County, CT I259825
35 Stebbins, Aaron  22 Jan 1789Somers, Tolland County, CT I217891
36 Spencer, Ruth  1864Somers, Tolland County, CT I478322
37 Spencer, Israel  22 Jan 1825Somers, Tolland County, CT I478347
38 Spencer, Hezekiah  6 Apr 1793Somers, Tolland County, CT I477974
39 Spencer, Ebenezer  20 Nov 1787Somers, Tolland County, CT I102693
40 Spencer, Dorcas  7 Apr 1822Somers, Tolland County, CT I477968
41 Smith, Tamar  12 Aug 1848Somers, Tolland County, CT I37984
42 Sheldon, Rachel  28 Oct 1787Somers, Tolland County, CT I222317
43 Sheldon, Hannah  22 Jul 1779Somers, Tolland County, CT I273914
44 Sexton, Deacon Joseph Jr.  10 Jun 1819Somers, Tolland County, CT I275596
45 Sexton, Joseph  10 Sep 1790Somers, Tolland County, CT I93360
46 Sexton, Hannah  8 Nov 1711Somers, Tolland County, CT I93359
47 Sexton, Daniel  10 Mar 1826Somers, Tolland County, CT I232275
48 Root, Timothy  21 Jun 1794Somers, Tolland County, CT I232095
49 Root, Timothy  2 Nov 1743Somers, Tolland County, CT I75050
50 Root, Mary  25 Sep 1862Somers, Tolland County, CT I474042

1 2 3 4 5 ... Next»



Buried

Matches 1 to 8 of 8

   Last Name, Given Name(s)    Buried    Person ID 
1 Russell, John  Somers, Tolland County, CT I168636
2 Pomeroy, Charles Backus Sr.  Somers, Tolland County, CT I41155
3 Merrick, Martha  Somers, Tolland County, CT I3905
4 Kibbe, Charles  Dec 1805Somers, Tolland County, CT I329113
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 Wood, Zilpha  Abt 1745Somers, Tolland County, CT I353837
2 Thresher, Edward J.  Abt 1876Somers, Tolland County, CT I221195
3 Pomeroy, Eunice  11 Dec 1769Somers, Tolland County, CT I75353
4 Griswold, Mary  27 Sep 1663Somers, Tolland County, CT I48126
5 Dorchester, Mary  3 Sep 1694Somers, Tolland County, CT I241221
6 Cooley, Lucy  11 May 1759Somers, Tolland County, CT I168637
7 Cooley, Louisa Maria  14 Jun 1821Somers, Tolland County, CT I168672

Death

Matches 1 to 7 of 7

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

Married

Matches 1 to 50 of 188

1 2 3 4 Next»

   Family    Married    Family ID 
1 Wood / Farrington  7 Mar 1769Somers, Tolland County, CT F89147
2 Wood / Chapin  1754Somers, Tolland County, CT F126385
3 Wicher / Kibbe  1923Somers, Tolland County, CT F75657
4 Whitney / Collins  25 Nov 1836Somers, Tolland County, CT F192979
5 Webster / Jones  2 Oct 1755Somers, Tolland County, CT F177460
6 Webb / Bement  5 Sep 1765Somers, Tolland County, CT F100308
7 Washburn / Sacket  29 Apr 1838Somers, Tolland County, CT F160135
8 Venica / Webster  21 Jan 1836Somers, Tolland County, CT F92214
9 Thresher / Kibbe  1904Somers, Tolland County, CT F75658
10 Swetland / Hancock  6 Jun 1782Somers, Tolland County, CT F248713
11 Stewart / Fuller  27 Dec 1941Somers, Tolland County, CT F89850
12 Stebbins / Wright  30 Dec 1742Somers, Tolland County, CT F74811
13 Stebbins / Jones  18 Nov 1750Somers, Tolland County, CT F89898
14 Spencer / Webb  3 Jan 1764Somers, Tolland County, CT F100307
15 Spencer / Root  15 Mar 1739Somers, Tolland County, CT F171767
16 Sikes / Cooley  9 Sep 1756Somers, Tolland County, CT F58267
17 Sheldon / Taft  8 Sep 1738Somers, Tolland County, CT F94646
18 Seymour / Fuller  23 Dec 1847Somers, Tolland County, CT F112564
19 Sexton / Farrington  10 Sep 1755Somers, Tolland County, CT F89137
20 Sexton / Chapin  8 Nov 1749Somers, Tolland County, CT F95403
21 Russell / Pease  21 Nov 1816Somers, Tolland County, CT F91464
22 Russell / Meacham  7 Oct 1779Somers, Tolland County, CT F167215
23 Russell / Cooley  28 May 1778Somers, Tolland County, CT F58270
24 Russell / Clark  10 Nov 1853Somers, Tolland County, CT F117831
25 Rose / Fowler  1 Nov 1735Somers, Tolland County, CT F148703
26 Root / Wood  8 Oct 1748Somers, Tolland County, CT F79298
27 Root / Pomeroy  23 Sep 1784Somers, Tolland County, CT F79297
28 Rockwood / Farrington  2 Nov 1760Somers, Tolland County, CT F89144
29 Rockwell / Bush  5 Nov 1745Somers, Tolland County, CT F169591
30 Richardson / Wood  30 Nov 1780Somers, Tolland County, CT F14979
31 Richardson / Hudson  15 Jun 1785Somers, Tolland County, CT F14980
32 Prentice / Kibbe  16 Feb 1760Somers, Tolland County, CT F60090
33 Pratt / Jones  Aft 27 Apr 1746Somers, Tolland County, CT F167534
34 Pratt / Cooley  16 Nov 1772Somers, Tolland County, CT F215710
35 Pomeroy / Smith  3 Apr 1912Somers, Tolland County, CT F79231
36 Pomeroy / Sexton  5 Jun 1800Somers, Tolland County, CT F79300
37 Pomeroy / Root  19 Jun 1832Somers, Tolland County, CT F244153
38 Pomeroy / Root  29 Sep 1793Somers, Tolland County, CT F170132
39 Pomeroy / Pomeroy  31 Dec 1822Somers, Tolland County, CT F15507
40 Pomeroy / Parsons  20 Jul 1796Somers, Tolland County, CT F15508
41 Pomeroy / Parsons  14 Apr 1791Somers, Tolland County, CT F79350
42 Pomeroy / Kibbe  1 Jan 1762Somers, Tolland County, CT F79302
43 Philbrick / Buell  Abt 1774Somers, Tolland County, CT F179361
44 Phelps / Parsons  2 Feb 1786Somers, Tolland County, CT F79349
45 Pelton / Benton  25 Mar 1779Somers, Tolland County, CT F132438
46 Pease / Wood  7 Nov 1774Somers, Tolland County, CT F126384
47 Pease / Spencer  19 Dec 1776Somers, Tolland County, CT F171768
48 Pease / Pitkin  7 Sep 1786Somers, Tolland County, CT F91454
49 Pease / Parsons  1 Nov 1753Somers, Tolland County, CT F32050
50 Pease / Munsell  15 Mar 1783Somers, Tolland County, CT F77677

1 2 3 4 Next»