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



  NAME RECORD (#3442)                                  
Name
Last First Middle Marriage
Gilbert Hooker
Birth
Date Town State Country
1754//   Berlin   CT   USA  
Father Gilbert, Moses, bap. 1707
Mother Hooker, Elizabeth
Baptism
Date Town State Country
       
Occupations
Marriage (2)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Candace Sage Gilbert 1796//
2 link Sarah, ca.1763-1840 Hooker Gilbert 1807/06/30 Kensington CT USA
Children (2)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Bathsheba J. Gilbert
2 link Moses, 2nd Gilbert 1798/03/07
Military Service (1)
# War Begin Service Date End Service Date Branch Service Unit Rank
1 Revolutionary War CT Troops
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1840/12/06         Christian Lane Cemetery   Berlin   CT   USA   0  
Notes (1)
# Note
1 Joined Berlin Congregational Church with wife Candace between 1780 and 1795. Married first Candace . Married second Sarah at Kensington Congregational Church. Sarah and Hooker both from Berlin. Sat in Box 6, Kensington Congregatonal Church in 1815. Died at age 89 years. Buried Row 6 #6., flag and marker. Was on Revolutionary War pension list for 1840. There is a Gilbert who is listed as a farmer in 1790 census. Kensington Congregational Church Records - p244 Brandegee - p20 North - p13 Hale - p104 1790 Census
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Christian Lane Church (Berlin, Conn.)
Census records
North. History of Berlin.
Brandegee History


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
1101 details Frank S. Cowles 1881/09/20
1102 details Cowles, Martha. See: Buckley, Martha
1103 details Frederick H. Crane
1104 details karen Creamer Sacchetillo
1105 details Clarissa, d.1815 Crittenton Stocking 1815/01/05
1106 details Elizabeth Crocker 1818/03/14
1107 details Eunice Crofoot Strickling
1108 details Hannah Crow Dickinson
1109 details Frank Cuccia
1110 details Frank Louis Cuccia
1111 details Diana Cummings kerin
1112 details Betsey, d.1828 Curtis Lusk/Lee 1828/08/01
1113 details Susan, d.1865 Curtiss Peck 1865/11/21
1114 details Ann Cwikla Schiavo Kensington CT USA 2012/02/03
1115 details Gary Cwikla
1116 details Jean Cwikla Mathis
1117 details Charlene Cyr Crocker
1118 details Mark Cyr
1119 details Maryann Cyr Meeker
1120 details Anthony Cyrulik
1121 details Joseph J. Cyrulik 1927/03/19 2009/03/03
1122 details kevin Cyrulik
1123 details Melinda Jo Cyrulik
1124 details Anthony B Cyrulik, Jr.
1125 details Franciszek Czajka
1126 details Rose Czajkowski
1127 details Stanley Czarski Krakow Poland 2000/02/29
1128 details Caroline Czerwinski Schiffke
1129 details David Czerwinski
1130 details Elizabeth Czerwinski Ewer
1131 details Frank G Czerwinski
1132 details Frank P. Czerwinski
1133 details Luanne Czerwinski Dubois
1134 details Lucian Czerwinski
1135 details Thomas Czerwinski
1136 details Beth-Ann D'Addabbo kennedy
1137 details Christine Dabrowski Hajak
1138 details Debra Dabrowski Rooney
1139 details Donna Dabrowski Cully
1140 details Eugene C. Dabrowski
1141 details Laureen Dabrowski Swets
1142 details Robert P. Dabrowski 1943/02/24 2016/07/24
1143 details Barbara Dahlstrom Salwocki
1144 details Evelyn Leonard Dahlstrom Chudcik
1145 details Cathleen Dainiak Earnhardt
1146 details Denise Dainiak Zaslow
1147 details Frank Dainiak Hastings of the Hudson New York USA /02/06
1148 details Mark Dainiak
1149 details Otto R. Dalke New Britain CT USA 2003/01/05
1150 details Ronald Dalke

Screen 23 of 75 (3736 records)
previous 18 19 20 21 22 [23] 24 25 26 27 28 next