Day Family Genealogy
You are currently anonymous Log In
 

Tolland, Tolland County, CT



 


Latitude: 41.8838690, Longitude: -72.3637770


Birth

Matches 1 to 50 of 671

1 2 3 4 5 ... 14» Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Yeomans, Prudence  29 Mar 1772Tolland, Tolland County, CT I225545
2 Wood, Esther  Abt 1762Tolland, Tolland County, CT I245395
3 Wolcott, Thomas  1 Sep 1726Tolland, Tolland County, CT I318966
4 Wolcott, Lieut. Thomas  1 Apr 1702Tolland, Tolland County, CT I302852
5 Wolcott, Redexalena  16 May 1735Tolland, Tolland County, CT I302962
6 Wolcott, Rachel  4 Apr 1737Tolland, Tolland County, CT I318970
7 Wolcott, Miriam  26 Sep 1728Tolland, Tolland County, CT I318967
8 Wolcott, Luke  4 Sep 1730Tolland, Tolland County, CT I309465
9 Wolcott, Jane Catherine  22 Feb 1732/1733Tolland, Tolland County, CT I318969
10 Williams, William  23 Apr 1766Tolland, Tolland County, CT I330924
11 Williams, Theodocius Dickerman  3 Mar 1808Tolland, Tolland County, CT I331116
12 Williams, Ruth  11 Nov 1770Tolland, Tolland County, CT I331126
13 Williams, Nathan  Nov 1761Tolland, Tolland County, CT I331125
14 Williams, Reverend Doctor Nathan  28 Oct 1735Tolland, Tolland County, CT I265942
15 Williams, Mortimer Hall  31 Jul 1813Tolland, Tolland County, CT I331137
16 Williams, Jennie Rachel  13 Dec 1870Tolland, Tolland County, CT I370006
17 Williams, Isaac  24 Sep 1776Tolland, Tolland County, CT I331124
18 Williams, Fanny West  27 Mar 1812Tolland, Tolland County, CT I349131
19 Williams, Eliakim Hall  16 Jan 1764Tolland, Tolland County, CT I331122
20 Williams, Charles Albert  21 Sep 1811Tolland, Tolland County, CT I331136
21 Williams, Abigail  14 Aug 1773Tolland, Tolland County, CT I331123
22 Willey, Lydia  Abt 1765Tolland, Tolland County, CT I37640
23 White, Oliver  Abt 1772Tolland, Tolland County, CT I268716
24 White, George  17 Jan 1777Tolland, Tolland County, CT I268720
25 White, Daniel  11 Dec 1774Tolland, Tolland County, CT I268718
26 Whipple, Susannah  Abt 1788Tolland, Tolland County, CT I328954
27 West, Zerviah  2 Jul 1743Tolland, Tolland County, CT I592730
28 West, Typhena  21 Jan 1760Tolland, Tolland County, CT I109777
29 West, Susannah  28 Mar 1737Tolland, Tolland County, CT I364983
30 West, Sarah  21 Mar 1729Tolland, Tolland County, CT I331974
31 West, Samuel  30 Mar 1732Tolland, Tolland County, CT I109775
32 West, Ruth  21 Dec 1759Tolland, Tolland County, CT I331983
33 West, Prudence  1 Jun 1751Tolland, Tolland County, CT I476432
34 West, Prudence  5 Sep 1726Tolland, Tolland County, CT I331972
35 West, Permelia  24 Feb 1778Tolland, Tolland County, CT I436306
36 West, Lieut. Nathaniel  5 Sep 1748Tolland, Tolland County, CT I260808
37 West, Mercy  21 Apr 1726Tolland, Tolland County, CT I368369
38 West, Mary Marah  27 Jun 1754Tolland, Tolland County, CT I327988
39 West, Mary  17 Sep 1732Tolland, Tolland County, CT I335714
40 West, Luna  9 Jan 1754Tolland, Tolland County, CT I592760
41 West, Louisa  19 May 1802Tolland, Tolland County, CT I316798
42 West, Lois  Abt 1796Tolland, Tolland County, CT I260801
43 West, Laura  30 Dec 1781Tolland, Tolland County, CT I260794
44 West, Julia  Abt 1792Tolland, Tolland County, CT I260799
45 West, Joanna  21 Dec 1739Tolland, Tolland County, CT I331978
46 West, Dr. Jeremiah  20 Jul 1753Tolland, Tolland County, CT I250402
47 West, Hannah  1747Tolland, Tolland County, CT I267606
48 West, Hannah  28 Apr 1741Tolland, Tolland County, CT I592728
49 West, Francis  1787Tolland, Tolland County, CT I260797
50 West, Fidelia  12 Feb 1775Tolland, Tolland County, CT I220924

1 2 3 4 5 ... 14» Next»



Christened

Matches 1 to 2 of 2

   Last Name, Given Name(s)    Christened    Person ID 
1 Kingsbury, Perez  3 Nov 1779Tolland, Tolland County, CT I171872
2 Kingsbury, Aaron Field  2 Oct 1807Tolland, Tolland County, CT I331179

Died

Matches 1 to 50 of 242

1 2 3 4 5 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Young, Julia  24 Feb 1875Tolland, Tolland County, CT I684455
2 Yeomans, John  Bef 1729Tolland, Tolland County, CT I356351
3 Wright, James  Feb 1863Tolland, Tolland County, CT I475625
4 Woods, Marshall  Tolland, Tolland County, CT I266929
5 Woodbridge, Lucy  9 May 1788Tolland, Tolland County, CT I26380
6 Wolcott, Rachel  1789Tolland, Tolland County, CT I512804
7 Winslow, John  28 Aug 1830Tolland, Tolland County, CT I172214
8 Whipple, Susannah  24 Oct 1823Tolland, Tolland County, CT I328954
9 West, Zebulon Esq.  4 Dec 1770Tolland, Tolland County, CT I250403
10 West, Samuel  3 Feb 1779Tolland, Tolland County, CT I260813
11 West, Moses  Bef 2 Oct 1759Tolland, Tolland County, CT I467100
12 West, Joseph  27 Jan 1764Tolland, Tolland County, CT I260810
13 West, Dr. Jeremiah  18 Oct 1806Tolland, Tolland County, CT I250402
14 West, Francis  12 May 1731Tolland, Tolland County, CT I260802
15 West, Amasa  Tolland, Tolland County, CT I260812
16 Weeks, Abigail  14 Dec 1773Tolland, Tolland County, CT I300689
17 Webster, Joseph  28 Feb 1788Tolland, Tolland County, CT I493030
18 Warren, Nathaniel  17 Aug 1799Tolland, Tolland County, CT I676888
19 Warren, Mary Wright  13 May 1861Tolland, Tolland County, CT I478037
20 Warren, David  30 Jul 1777Tolland, Tolland County, CT I676887
21 Warner, Thankful  14 Jul 1739Tolland, Tolland County, CT I64541
22 Ward, Orrin  23 Dec 1876Tolland, Tolland County, CT I328950
23 Ward, Eliphaz  Sep 1857Tolland, Tolland County, CT I328964
24 Ward, Asa  14 Sep 1818Tolland, Tolland County, CT I328953
25 Walker, Dorothy "Dolly"  26 Aug 1858Tolland, Tolland County, CT I579855
26 Tyler, Sarah  1776Tolland, Tolland County, CT I258403
27 Tyler, John  30 May 1780Tolland, Tolland County, CT I258399
28 Strong, Abigail  6 May 1773Tolland, Tolland County, CT I302850
29 Stiles, Margaret  9 Jun 1726Tolland, Tolland County, CT I94563
30 Steele, Reverend Stephen  4 Dec 1759Tolland, Tolland County, CT I142846
31 Steele, Sarah  22 Feb 1812Tolland, Tolland County, CT I142861
32 Steele, Ashbel  30 May 1831Tolland, Tolland County, CT I315027
33 Stearns, John  11 Sep 1788Tolland, Tolland County, CT I663572
34 Stearns, John  10 Mar 1787Tolland, Tolland County, CT I148390
35 Starr, Ann Amelia  18 Jun 1870Tolland, Tolland County, CT I231888
36 Spencer, Ebenezer  21 Feb 1808Tolland, Tolland County, CT I214545
37 Skinner, Anna  23 Nov 1748Tolland, Tolland County, CT I170635
38 Skiffe, Stephen  25 Feb 1737Tolland, Tolland County, CT I167772
39 Shurtleff, John  1806Tolland, Tolland County, CT I229414
40 Scripture, Elizabeth  19 Feb 1773Tolland, Tolland County, CT I341695
41 Rust, Freelove  15 Dec 1757Tolland, Tolland County, CT I84347
42 Rogers, Jabez  23 May 1803Tolland, Tolland County, CT I257217
43 Ramsey, Juliet Granville  1 Feb 1871Tolland, Tolland County, CT I579869
44 Price, Olive  9 Jun 1782Tolland, Tolland County, CT I99286
45 Post, Jazaniah  20 Apr 1809Tolland, Tolland County, CT I315936
46 Post, Jazaniah  24 Sep 1778Tolland, Tolland County, CT I316378
47 Post, Anna  30 Jan 1829Tolland, Tolland County, CT I33232
48 Porter, Sarah  8 Jul 1726Tolland, Tolland County, CT I142839
49 Porter, Ruth  14 May 1792Tolland, Tolland County, CT I142845
50 Phelps, Joseph III  5 Nov 1746Tolland, Tolland County, CT I404609

1 2 3 4 5 Next»



Buried

Matches 1 to 9 of 9

   Last Name, Given Name(s)    Buried    Person ID 
1 Stearns, John  Tolland, Tolland County, CT I148390
2 Parker, Esther (Ladd)  7 Nov 1760Tolland, Tolland County, CT I327990
3 Kingsbury, Ensign Samuel Rust  Tolland, Tolland County, CT I28781
4 Heath, Isaac  2 Sep 1782Tolland, Tolland County, CT I341694
5 Field, Sophia  Tolland, Tolland County, CT I331175
6 Chapman, Joanna  Tolland, Tolland County, CT I684269
7 Baker, Temperance  Tolland, Tolland County, CT I271253
8 Baker, Sylvanus  Tolland, Tolland County, CT I271270
9 Baker, Lydia  Apr 1846Tolland, Tolland County, CT I271272

Birth

Matches 1 to 6 of 6

   Last Name, Given Name(s)    Birth    Person ID 
1 West, Mary Marah  28 Jan 1753Tolland, Tolland County, CT I327988
2 West, Joanna  6 Dec 1739Tolland, Tolland County, CT I331978
3 Skiff, Nathan Jr.  3 Sep 1752Tolland, Tolland County, CT I42292
4 Grant, Grace  14 Jan 1724Tolland, Tolland County, CT I612344
5 Crandall, Ellen Maria  16 Nov 1849Tolland, Tolland County, CT I42853
6 Benton, Adonijah  16 Sep 1783Tolland, Tolland County, CT I25595

Death

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Death    Person ID 
1 Hatch, Amy Allen  1 Jun 1762Tolland, Tolland County, CT I106846
2 Cobb, Sarah  1803Tolland, Tolland County, CT I314673
3 Betts, Timothy  Aft 13 Aug 1817Tolland, Tolland County, CT I331161
4 Benton, Benjamin D.  10 Mar 1809Tolland, Tolland County, CT I25598

Married

Matches 1 to 50 of 127

1 2 3 Next»

   Family    Married    Family ID 
1 Wright / West  1783Tolland, Tolland County, CT F38641
2 Winslow / Carlton  21 Nov 1781Tolland, Tolland County, CT F59235
3 Willis / Edgerton  13 Sep 1870Tolland, Tolland County, CT F79235
4 Willes / Grant  12 May 1697Tolland, Tolland County, CT F184581
5 West / Woodbridge  2 Nov 1771Tolland, Tolland County, CT F90864
6 West / Williams  28 Feb 1787Tolland, Tolland County, CT F90855
7 West / Nye  22 Nov 1764Tolland, Tolland County, CT F151164
8 West / Lathrop  26 Nov 1754Tolland, Tolland County, CT F90875
9 West / Lathrop  5 Dec 1734Tolland, Tolland County, CT F90873
10 West / Hatch  3 Jul 1760Tolland, Tolland County, CT F156167
11 West / Hatch  8 Jul 1730Tolland, Tolland County, CT F90868
12 West / Ely  8 Feb 1781Tolland, Tolland County, CT F86185
13 West / Eaton  18 Aug 1751Tolland, Tolland County, CT F167603
14 West / Devotion  21 Jan 1806Tolland, Tolland County, CT F124679
15 West / Delano  19 May 1725Tolland, Tolland County, CT F90866
16 West / Delano  30 Mar 1722Tolland, Tolland County, CT F38637
17 West / Chapman  15 Jul 1819Tolland, Tolland County, CT F90859
18 Wells / West  23 Nov 1763Tolland, Tolland County, CT F214543
19 Warren / Webster  Abt 1784Tolland, Tolland County, CT F242604
20 Ward / Whipple  30 Mar 1806Tolland, Tolland County, CT F116312
21 Ward / Grover  20 Nov 1831Tolland, Tolland County, CT F116311
22 Tarbox / Baker  27 Dec 1821Tolland, Tolland County, CT F138835
23 Strong / West  9 Oct 1757Tolland, Tolland County, CT F24454
24 Steele / Simmons  7 Jun 1781Tolland, Tolland County, CT F50136
25 Skiffe / Eaton  5 Nov 1741Tolland, Tolland County, CT F58058
26 Seaver / Beckwith  22 Mar 1840Tolland, Tolland County, CT F138783
27 Sargent / Richardson  29 Jan 1824Tolland, Tolland County, CT F29918
28 Rockwell / Porter  2 Oct 1783Tolland, Tolland County, CT F29837
29 Rockwell / Bestor  Oct 1806Tolland, Tolland County, CT F147475
30 Redington / West  30 Aug 1750Tolland, Tolland County, CT F117432
31 Price / Grant  7 May 1778Tolland, Tolland County, CT F33244
32 Paulk / Slafter  5 May 1720Tolland, Tolland County, CT F192671
33 Palmer / Chapman  27 Jun 1776Tolland, Tolland County, CT F126841
34 Paine / Warren  17 Feb 1777Tolland, Tolland County, CT F95026
35 Paine / Hills  28 Apr 1763Tolland, Tolland County, CT F95021
36 Paine / Cole  1 Dec 1774Tolland, Tolland County, CT F95025
37 Paine / Chamberlain  1782Tolland, Tolland County, CT F94991
38 Nye / Newcomb  13 Jan 1719/1720Tolland, Tolland County, CT F59816
39 Nye / Hinckley  1745Tolland, Tolland County, CT F120663
40 Moody / Hunt  1851Tolland, Tolland County, CT F28890
41 Moody / Frost  1840Tolland, Tolland County, CT F28887
42 Luce / Ramsey  27 Oct 1808Tolland, Tolland County, CT F209741
43 Lothrop / Hatch  15 Nov 1738Tolland, Tolland County, CT F106075
44 Loomis / Johnson  21 Dec 1775Tolland, Tolland County, CT F150313
45 Loomis / Grover  27 Nov 1794Tolland, Tolland County, CT F150312
46 Loomis / Chapman  Abt 1757Tolland, Tolland County, CT F150301
47 Lathrop / West  17 Jun 1744Tolland, Tolland County, CT F117431
48 Ladd / Tyler  27 Jun 1751Tolland, Tolland County, CT F79317
49 Ladd / Bigelow  3 Nov 1740Tolland, Tolland County, CT F27930
50 Kingsbury / Christiancy  1831Tolland, Tolland County, CT F117110

1 2 3 Next»