Enter the first or last name of the person you are searching for:



  NAME RECORD (#11105)                                  
Name
Last First Middle Marriage
Lee Stephen, Capt., ca.1667-1753
Birth
Date Town State Country
1667/04/02        
Father
Mother
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Elizabeth Royce Lee 1690/10/01
Children (9)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Isaac, b.1691 Lee 1691/09/05
2 link Elizabeth, b.1694 Lee 1694/07/12
3 link Sarah, b.1696 Lee Langdon 1696/11/08
4 link Stephen 1700-1718 Lee 1700/04/18
5 link Martha, b.1701 Lee Hart/Francis 1701/02/17
6 link Mary, b.1704 Lee Beckley 1704/09/
7 link Ebenezer, 1706-1725 Lee 1706/09/14
8 link Hannah, b.1708 Lee North/Barber 1708/10/15
9 link Josiah, b.1711 Lee 1711/08/13
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1753/06/07         Christian Lane Cemetery   Berlin   CT   USA   0  
Notes (1)
# Note
1 He and his wife were both constituent members of church at "Great Swamp" - both to church in old Farmington on 05 OCT 1707. Was a Charter Member of Christian Lane [Kensingtin Congregational] Church. He and his wife were both members on 10 DEC 1712. He was on a Committee to watch over youth; served as a Church Moderator; was on committee to agree with Thomas Hart on price of land; on committee to see to erecting pulpit and seats in 1713; on committee to set Minister, Mr. Burnham's, pay; was also one pressing petition to General Court for a separation In 1689 he received a grant from the town of 5 rods of land west side of highway [Chamberlain], provided it"doth not hinder former grants and watering places". He was a Captain of the Militia. He was located on East Street. Built old Hinsdale house now gone [1863] owned land from East Street to Main Street. He and his wife had 10 children one of which was b.18 APR 1693 and died the same day.Captain Stephen died at age 87 years. His tombstone inscription reads "One of ye first settlers of ye Society and Church of Kensington, who served his generation by ye will of God. Fell asleep June 7th, 1753 in ye 87th year of his age". Berlin Records - p.2, 89, 90,325,336, 345, 352, 373, 374, 375, 392, 415 North - p.128, 150, 157 Andrews, Alfred. Memorial Genealogy and Ecclesastical History-------et al - p.16
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Andrews, Alfred. Memorial Genealogy.
North. History of Berlin.


SEARCH RESULTS for 'k' (3736 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
1901 details Ann Humenansky Fahey
1902 details Mary Humenansky Wojszanrowicz Duryea PA USA 2006/09/11
1903 details Rita Humenansky Covey
1904 details Flora E. Hurlbert Beckley 1865// 1917//
1905 details Eva Sarah Hyde knapp 1917/11/18 Berlin Ct Hartford 2003//
1906 details Barbara Jablonsky Brierley
1907 details Bernice Nancy Jackson Leone
1908 details George, d.1917 Jackson 1917/02/21
1909 details Henry M. Jackson
1910 details Louis Jackson
1911 details Mary Louise Jackson Clarkson 1928/10/07 Bronx NY USA 2017/04/20
1912 details Nancy Jackson Harris
1913 details Pamelia Jackson
1914 details Sophie Jackson Jackson
1915 details Unknown female, mar.1801 Jacobs Hinsdale
1916 details Helen Jacunski Biskupiak
1917 details Clara Janick Darigis
1918 details John Janik
1919 details Stasia Janik Waznia
1920 details Sophie Jaworski Grabowski New Britain CT USA 2007/08/04
1921 details Emma Maude Jenkins Boardman
1922 details Sophia Jepeal Hawkins
1923 details C. Frederick, d.1965 Johnson Plainville CT USA 1965//
1924 details Emily Johnson Erickson
1925 details Hannah (Brooks) Johnson Brooks
1926 details Margaret Johnson Cook
1927 details Miriam Johnson kemp
1928 details Shadrack Johnson
1929 details Sophia Johnson Brooks
1930 details Thankful, d.1806/7 Johnson Savage 1806/11/23
1931 details Franklin D., 1830-1913 Jones 1830/09/28 1913/07/31
1932 details Hannah 1758-1854 Jones Hooker 1758/12/05 Hartford CT USA 1854/04/12
1933 details Harry king Jones 1885// 1898//
1934 details Horace k., fl.1800's Jones
1935 details Mark H. Jones New Britain CT USA 2007/11/13
1936 details Elsie Jones/Janes Dickinson
1937 details Caroline Rose Josefek Haber
1938 details Miriam Josefiak Barniak 1910// New Britain CT USA 1998/09/30
1939 details Frances Juchniewicz Brodecki
1940 details Abigail, b.1703 Judd kilborne 1703/09/05
1941 details Hezekiah Erastus, ca.1836-1855 Judd 1855/08/22
1942 details Hezekiah, 1737-1823 Judd 1737/10/12 1823/05/02
1943 details Hezekiah, b.1722 Judd 1722/06/19
1944 details kesia, 1705-1791 Judd Judd 1705/09/14 1791/05/02
1945 details kesia, bap.1771 Judd
1946 details kezia, d.1817 Judd Stanley 1817/10/20
1947 details keziah, 1730-1760 Judd Woodford 1730/09/09 Farmington CT USA 1760/12/29
1948 details Marilla Judd Dickinson
1949 details Mary, b.1702 Judd Beckley 1702/02/06 1750/04/16
1950 details Polly(Mary) Judd Hooker 1850/03/27

Screen 39 of 75 (3736 records)
previous 34 35 36 37 38 [39] 40 41 42 43 44 next