Day Family Genealogy
You are currently anonymous Log In
 

Gilead, Tolland County, CT



 


Latitude: 41.6734323, Longitude: -72.4084172


Birth

Matches 1 to 50 of 51

1 2 Next»

   Last Name, Given Name(s)    Birth    Person ID 
1 Webster, William Chapin  12 Aug 1813Gilead, Tolland County, CT I265767
2 Webster, Matilda  11 Jun 1810Gilead, Tolland County, CT I265766
3 Webster, Mary Louiza  30 Sep 1816Gilead, Tolland County, CT I265624
4 Webster, Martha Matilda  25 Jan 1855Gilead, Tolland County, CT I265872
5 Webster, Martha Maria  16 Jun 1812Gilead, Tolland County, CT I265609
6 Webster, John Luman  30 Jan 1807Gilead, Tolland County, CT I265763
7 Webster, Hart Lincoln  22 Jan 1867Gilead, Tolland County, CT I265871
8 Webster, Ezekiel Ely  17 Jan 1806Gilead, Tolland County, CT I265762
9 Webster, Emily Jerusha  9 Aug 1856Gilead, Tolland County, CT I265874
10 Webster, Elijah Lyman  20 Sep 1792Gilead, Tolland County, CT I265884
11 Webster, Dudley  23 Dec 1817Gilead, Tolland County, CT I265770
12 Webster, Charles Nicholas  27 May 1824Gilead, Tolland County, CT I265765
13 Webster, Augustus  20 Jun 1794Gilead, Tolland County, CT I265893
14 Webster, Alice Evelyn  5 Apr 1858Gilead, Tolland County, CT I265873
15 Strickland, Abbie Maria  9 May 1850Gilead, Tolland County, CT I265853
16 Root, Clara Belle  22 Jun 1882Gilead, Tolland County, CT I70480
17 Post, Samuel  19 Aug 1812Gilead, Tolland County, CT I316814
18 Post, Josiah  1 Apr 1769Gilead, Tolland County, CT I316085
19 Post, Jedediah Gear  1 Dec 1808Gilead, Tolland County, CT I316811
20 Post, Hannah Lannyssa  31 Oct 1798Gilead, Tolland County, CT I316809
21 Post, Ezekiel Lavius  10 Feb 1828Gilead, Tolland County, CT I316827
22 Post, Ezekiel Augustus  1 Dec 1808Gilead, Tolland County, CT I316810
23 Post, Deborah  22 Jul 1814Gilead, Tolland County, CT I316815
24 Porter, Charles Sumner  14 Oct 1859Gilead, Tolland County, CT I436050
25 Phelps, Lucy Ann  1830Gilead, Tolland County, CT I265867
26 Northam, Sophia  Abt 1806Gilead, Tolland County, CT I166200
27 Martindale, William Frederick  25 Oct 1839Gilead, Tolland County, CT I265618
28 Martindale, son  25 Aug 1848Gilead, Tolland County, CT I265620
29 Martindale, Louisa Amelia  10 Jul 1846Gilead, Tolland County, CT I265619
30 Martindale, Joel Webster  16 May 1836Gilead, Tolland County, CT I265607
31 Martindale, Amelia Louisa  24 Sep 1841Gilead, Tolland County, CT I265621
32 Lord, Julia  Abt 1834Gilead, Tolland County, CT I265881
33 Lathrop, Silence  12 May 1757Gilead, Tolland County, CT I282978
34 Lathrop, Mary  31 Dec 1754Gilead, Tolland County, CT I282981
35 Lathrop, Lucy Nona  24 Feb 1770Gilead, Tolland County, CT I282974
36 Lathrop, Louisa Octavia  28 Mar 1766Gilead, Tolland County, CT I282976
37 Lathrop, Laura Decima  18 Oct 1774Gilead, Tolland County, CT I282973
38 Lathrop, Hannah  9 May 1759Gilead, Tolland County, CT I282977
39 Lathrop, Hannah  18 Jan 1756Gilead, Tolland County, CT I282972
40 Lathrop, Elijah Leonard  1 Mar 1768Gilead, Tolland County, CT I282975
41 Lathrop, Anna  14 Sep 1760Gilead, Tolland County, CT I282980
42 Hutchinson, Hannah Eliza  19 May 1828Gilead, Tolland County, CT I236432
43 Hodge, George Howell  20 Oct 1830Gilead, Tolland County, CT I265632
44 Hills, Ellen Maria  Gilead, Tolland County, CT I368816
45 Gilbert, Albert Bissell  22 Apr 1823Gilead, Tolland County, CT I334961
46 Ellis, William L.  11 May 1819Gilead, Tolland County, CT I168835
47 Ellis, John Elisha  8 Dec 1856Gilead, Tolland County, CT I265879
48 Ellis, Benjamin Sawyer  Abt 1830Gilead, Tolland County, CT I265880
49 Ellis, Asa Webster  27 Nov 1881Gilead, Tolland County, CT I265882
50 Dunham, Simeon  Gilead, Tolland County, CT I320854

1 2 Next»



Christened

Matches 1 to 1 of 1

   Last Name, Given Name(s)    Christened    Person ID 
1 Webster, Sarah  1796Gilead, Tolland County, CT I265894

Died

Matches 1 to 50 of 68

1 2 Next»

   Last Name, Given Name(s)    Died    Person ID 
1 Webster, Matilda  24 Mar 1891Gilead, Tolland County, CT I265766
2 Webster, Martha  6 May 1857Gilead, Tolland County, CT I265617
3 Webster, Ezekiel Ely  16 Nov 1834Gilead, Tolland County, CT I265762
4 Warner, Martha  14 Aug 1846Gilead, Tolland County, CT I316789
5 Talcott, Captain Gad  3 Oct 1830Gilead, Tolland County, CT I126012
6 Sumner, Sybil  14 Nov 1811Gilead, Tolland County, CT I266980
7 Sumner, Sally  6 Oct 1821Gilead, Tolland County, CT I316797
8 Sumner, Reuben  2 Apr 1807Gilead, Tolland County, CT I266981
9 Sumner, Jerusha Perrin  29 Sep 1865Gilead, Tolland County, CT I284744
10 Strong, Mary Warner  Gilead, Tolland County, CT I265868
11 Strictland, Patience Cone  28 Mar 1838Gilead, Tolland County, CT I316782
12 Strickland, Thompson  6 Aug 1889Gilead, Tolland County, CT I265854
13 Rowley, Samuel  4 Mar 1713Gilead, Tolland County, CT I168282
14 Root, Abigail  13 Sep 1808Gilead, Tolland County, CT I126013
15 Post), Hannah (Mrs.  3 Feb 1816Gilead, Tolland County, CT I315891
16 Post, Thomas  13 Oct 1811Gilead, Tolland County, CT I285245
17 Post, Sybil Sybell  13 Dec 1802Gilead, Tolland County, CT I265572
18 Post, Sophia  25 Feb 1875Gilead, Tolland County, CT I316788
19 Post, Sarah  22 Dec 1784Gilead, Tolland County, CT I265578
20 Post, Mary  19 Jan 1751/1752Gilead, Tolland County, CT I315932
21 Post, Lydia  8 Feb 1775Gilead, Tolland County, CT I315934
22 Post, Lucy  22 Feb 1849Gilead, Tolland County, CT I316347
23 Post, Joseph  20 May 1828Gilead, Tolland County, CT I315748
24 Post, Joseph  3 Apr 1752Gilead, Tolland County, CT I315939
25 Post, John Henry  17 Oct 1825Gilead, Tolland County, CT I316796
26 Post, John  20 Nov 1841Gilead, Tolland County, CT I313459
27 Post, Joel  28 Jun 1824Gilead, Tolland County, CT I316353
28 Post, Joel  4 May 1813Gilead, Tolland County, CT I315926
29 Post, Jeremiah  21 Sep 1856Gilead, Tolland County, CT I316309
30 Post, Jedediah  4 Jan 1815Gilead, Tolland County, CT I265573
31 Post, James  2 Apr 1793Gilead, Tolland County, CT I316071
32 Post, Ichabod  11 Feb 1813Gilead, Tolland County, CT I316799
33 Post, Hannah  14 Apr 1752Gilead, Tolland County, CT I315933
34 Post, Captain Ezekiel Augustus  31 Mar 1854Gilead, Tolland County, CT I316079
35 Post, Ezekiel  20 May 1759/1760Gilead, Tolland County, CT I265570
36 Post, Esther  17 Mar 1786Gilead, Tolland County, CT I316352
37 Post, Elizabeth  4 Nov 1774Gilead, Tolland County, CT I316307
38 Post, Elijah  20 Apr 1869Gilead, Tolland County, CT I316795
39 Post, Elijah  Mar 1792Gilead, Tolland County, CT I313460
40 Post, Eleanor  26 Aug 1832Gilead, Tolland County, CT I265574
41 Post, Diodate  11 Apr 1860Gilead, Tolland County, CT I168827
42 Post, David Warner  10 Feb 1824Gilead, Tolland County, CT I316792
43 Post, David  5 Oct 1840Gilead, Tolland County, CT I265576
44 Post, child  3 Oct 1767Gilead, Tolland County, CT I316302
45 Post, Abigail  16 Jan 1856Gilead, Tolland County, CT I316785
46 Post, Abigail  3 Jun 1768Gilead, Tolland County, CT I265571
47 Porter, Mary L.  29 Sep 1855Gilead, Tolland County, CT I284746
48 Phelps, Abitha  14 Apr 1820Gilead, Tolland County, CT I285246
49 Norton, Solomon  28 Jul 1887Gilead, Tolland County, CT I265849
50 Norton, George Seymour  1910Gilead, Tolland County, CT I265850

1 2 Next»



Buried

Matches 1 to 4 of 4

   Last Name, Given Name(s)    Buried    Person ID 
1 Martindale, Florence Louise  Gilead, Tolland County, CT I265610
2 Hodge, George Howell  Gilead, Tolland County, CT I265632
3 Hodge, Daniel Hawley  Gilead, Tolland County, CT I265631
4 Hawley, Sarah  Gilead, Tolland County, CT I265633

Married

Matches 1 to 11 of 11

   Family    Married    Family ID 
1 Webster / Chappel  7 Apr 1833Gilead, Tolland County, CT F92216
2 Shattuck / Post  9 Jan 1817Gilead, Tolland County, CT F112146
3 Raymond / Hodge  19 Jun 1911Gilead, Tolland County, CT F92190
4 Post / Brown  27 Nov 1831Gilead, Tolland County, CT F112038
5 Post / Birge  29 May 1810Gilead, Tolland County, CT F58350
6 Porter / Sumner  20 Mar 1819Gilead, Tolland County, CT F99092
7 Pelton / Northam  Abt 1839Gilead, Tolland County, CT F57570
8 Keeney / Post  15 Apr 1840Gilead, Tolland County, CT F112045
9 Hodge / Martindale  22 Feb 1886Gilead, Tolland County, CT F92181
10 Covell / Mack  1761Gilead, Tolland County, CT F141812
11 Bidwell / Post  26 Apr 1837Gilead, Tolland County, CT F112044