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



  NAME RECORD (#3178)                                  
Name
Last First Middle Marriage
Langdon Elizabeth Edwards 1804-1900 Peck
Birth
Date Town State Country
1804/03/19   Berlin   CT   USA  
Father Langdon, Jabez
Mother Brownson, Amy 1785-1858
Baptism
Date Town State Country
1821/06/03   Kensington   CT   USA  
Occupations
Marriage (2)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Royal Robbins
2 link Norris, 1795 - c.1869 Peck 1823/10/06 Kensington CT USA
Children (9)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Elizabeth Hubbard, 1824-1904 Peck Russell 1824/04/16
2 link Amos1825-1882 Peck 1825/05/02
3 link Anna Scoville, 1827-1884 Peck Wilcox 1827/03/15
4 link Langdon Jabez, 1829-1906 Peck 1829/02/11
5 link Ellen Augusta, 1831-1899 Peck Frary 1831//
6 link Mary Elizabeth, b.1833 Peck Wilcox 1833/02/03
7 link Alice D., 1836-1909 Peck 1836/03/08
8 link Matthew, b.1839 Peck 1839//
9 link William Norris, b.1842 Peck 1842/06/15
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1900/04/02   Berlin   CT   USA   Blue Hills   Kensington   CT   USA   0  
Notes (1)
# Note
1 Variant of given name is "Eliza" Joined Kensington Congregational Church in 1820; baptized there as an adult on 03 JUN 1821. She was a member of Kensington Congregational Church in AUG 1821. She married 1st Norris Peck at Kensington Congregational Church; both Elizabeth and Norris were from Berlin. BPLH Card Notes record that she married 2nd Royal Robbins. Elizabeth died at age 96. Berlin Records - p.117, 134, 194, 256 Hale - p.168
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Cemetery records


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
3401 details Simeon, Jr. Strickling
3402 details Frank, fl.1876 Strong
3403 details Franklin, d.1887 Strong 1887/04/19
3404 details Mary, fl.1712 Strong Peck
3405 details William k., d.1868 Strong 1868/10/21
3406 details Antonina Strzelczyk koch
3407 details Frank Stuhlman
3408 details Frederick Sundberg
3409 details kathleen Sundberg
3410 details Patricia Sundberg kiriluk
3411 details Frederick Sundberg, Jr.
3412 details Angela Surko Litke
3413 details Natalie Surko
3414 details Hezekiah W., 1817-1869 Sutliff 1817/12/05 1869/06/11
3415 details Jeffrey k. Swain 1996/09/26
3416 details kenneth J. Swain 2011/07/31
3417 details karen Swanson Johnson
3418 details Abigail Clark Sweet 1815/03/26 Kensington CT USA
3419 details Philip Baker Sweet
3420 details Simon Clark Sweet
3421 details Chester Swiatek 2014/06/06
3422 details Jozef Swiatek
3423 details Maria Swiatek
3424 details Peter Swiatek
3425 details Richard Swiatek
3426 details Sophie Swiatek Janowiec
3427 details Walter Swiatek
3428 details Alice Syrus Zwick New Britain CT USA 1999/11/28
3429 details Emily Sytulek Sytulek
3430 details Florence E. Sytulek Greene NEW Britain CT USA 2017/03/20
3431 details Stephen Sytulek
3432 details Mary Szczur Dabrowski
3433 details kazimierz Szmurlo 2000/09/30
3434 details Ursula Szmurlo Napierkowski
3435 details Bogami Szoplikowski
3436 details Mary Sztaba Banulski
3437 details John Szymanski
3438 details J Tack
3439 details Clark Talbot
3440 details Clark A. Talcott 1889/05/24
3441 details Frank Tamburro
3442 details Frank Tamburro
3443 details Patrick Tamburro
3444 details Frank Tardette
3445 details Frank nmi Tardette
3446 details Elizabeth Ann Tarutis Balicki 2011/02/09
3447 details Frederick D. Taylor 1854/09/06 1861/04/27
3448 details Nelson Franklin Taylor 1850/03/12 Wilmington NC USA 1914//
3449 details Bruce C. Telke
3450 details Bruce J. Telke New Britain CT USA 2017/09/17

Screen 69 of 75 (3736 records)
previous 64 65 66 67 68 [69] 70 71 72 73 74 next