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



  NAME RECORD (#3274)                                  
Name
Last First Middle Marriage
Galpin Elizabeth, b 1685 Norton/Hart
Birth
Date Town State Country
1685//   Stafford   CT   USA  
Father
Mother
Baptism
Date Town State Country
       
Occupations
Marriage (2)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Isaac, Ensign, 1679-1763 Norton 1707/05/06 Farmington CT USA
2 link Thomas, Deacon, 1680-1773 Hart 1764/01/11 Kensington CT USA
Children (5)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Ruth Norton Burnham
2 link Achsah Norton Norton
3 link Isaac, Jr. Norton
4 link Elizabeth, 1708-1761 Norton Edwards 1708/06/20
5 link Tabitha, 1718-1770 Norton Lee 1718/12/20
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1771/03/08   Kensington   CT   USA   Maple Hill/South Cem   Berlin   CT   USA   0  
Notes (1)
# Note
1 Married 1st Isaac Norton; married 2nd Dea.Thomas Hart at Kensington Congregational Church. Elizabeth and Dea. Thomas Hart were both from Kensington. Thomas was 84 and Elizabeth 79 when they married. She died at age 85/86 years on 08 or 28 MAR 1771. Berlin Records - p.213 Early Connecticut Marriages - p.5 Hale - p.44
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Early Connecticut Marriages
Cemetery records
Church 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
2001 details Helen kawecki Mroczka
2002 details Joseph kawecki
2003 details Martin kawecki
2004 details Walter kawecki
2005 details Anna kayeski Jurewicz
2006 details Edward kayko
2007 details Felix kayko
2008 details Helen kayko Baldyga New Britain CT USA 2000/12/24
2009 details Henry kayko
2010 details Jean kayko Shiok
2011 details Lucille kayko Ferony
2012 details Stanley kayko
2013 details Stella kayko Skuzewski
2014 details Franklin E. keach
2015 details Agnes keeler Adams 1870// New Canaan CT USA
2016 details Stephen B., 1812-1864 keeler 1812/01/17 Kortright NY USA 1864/03/03
2017 details Alice, 1900's keenan
2018 details Albert W., mar.1869 keeney
2019 details Hannah Rogers keeney Peck 1907/04/06
2020 details James keeney 1871// 1926//
2021 details Shelden A., d.1917 keeney 1917/12/12
2022 details Thomas keeney 1875// 1926//
2023 details Agnes, d.1846 keese 1846/05/01
2024 details Mary Theresa kehoe Hinchliffe
2025 details Casey keil
2026 details Enoch kelcy
2027 details Hepsibah, bap.1762 kelcy
2028 details Louisa N., mar.1888 keleinschkeit Elton
2029 details Amy, mar.1804 kellenger Mitchel
2030 details Henry T., d,1886 kelley 1886/04/03
2031 details Hepsibah, d.1889 kelley 1889/03/07
2032 details Marshall F. kelley
2033 details Stephen, d.1895 kelley 1895/10/01
2034 details Daniel nmi kellish
2035 details Richard kellish
2036 details Sherry kellish Clines
2037 details Daniel W. kellish, Jr.
2038 details Daniel W. kellish, Sr. 1938/12/16 Middletown CT USA 2012/04/10
2039 details C. or G. Vincent, d.1862 kellog 1862/04/24
2040 details Mary kellog 1823/09/03
2041 details William kellog 1872/02/03
2042 details Jane A., fl.1842 kellogg
2043 details Lydia, mar.1829 kellogg Judd
2044 details Sarah, d.1770 kellogg Peck 1770/06/12
2045 details Vincent M., fl.1876 kellogg
2046 details William/Milton, d.1860 kellogg 1860/12/13
2047 details Claire kelly
2048 details Eliza M., d.1857 kelly Beckley 1857/09/06
2049 details Ellen T. kelly Dirgins
2050 details Heather kelly Francis

Screen 41 of 75 (3736 records)
previous 36 37 38 39 40 [41] 42 43 44 45 46 next