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



  NAME RECORD (#4080)                                  
Name
Last First Middle Marriage
Deming Lardner, 1765-1855
Birth
Date Town State Country
1765/03/21   Berlin   CT   USA  
Father Deming, Moses, b. 1720
Mother Norton, Sarah, d.1809
Baptism
Date Town State Country
1765/03/31   Kensington   CT   USA  
Occupations merchant
Marriage (2)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Sarah/Sally, d.1852 Griswold Williams/Deming
2 link Mary Dunham Deming 1787/04/05
Children (12)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Nancy Deming Goodrich
2 link Willliam Riley, b.1787 Deming 1787/12/11
3 link Halsey, 1790-1825 Deming 1790/10/07
4 link George, 1792-1812 Deming 1792/09/08
5 link Mary, 1795-1860 Deming Byers/Keyes 1795/03/02
6 link John, b.1802 Deming 1802//
7 link Richard, b.1804 Deming 1804/10/25
8 link Henry Lyman, 1808-1838 Deming 1808/06/04
9 link Elizabeth Ives, b.1810 Deming Grew 1810/08/06
10 link Jane Augusta, b.1817 Deming Ketchum 1817/11/12
11 link George Griswold, b.1825 Deming 1825/02/17
12 link Richard Halsey, b.1838 Deming 1838/02/27
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1855/12/06   Berlin   CT   USA           0  
Notes (1)
# Note
1 Married 1st Mary Dunham. She died and he married 2nd Sarah [Griswold] Williams. He was a general merchant of Berlin who sold tinware. His account book at CT Historicak Society is dated between 1801 and 1832. Lardner died at age 90 years. Berlin Records - p.165 Deming Genealogy, 1904 - p.99 Tinsmiths of CT - p.166 Hale Cemetery Records - p.47
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Deming Genealogy. 1904


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
101 details Charles F. Andruszkiewicz New Britain CT USA 2006/07/25
102 details Patricia Andruszkiewicz Pajor
103 details Phyllis Andruszkiewicz Redente
104 details Walter Andruszkiewicz
105 details Melissa V. Angeli Peck
106 details Daken Anselmo
107 details Sue Anselmo Lipka
108 details Jamie Antanaitis Garlick
109 details Frank Anzulewicz
110 details Frank Anzulewicz
111 details Walter Archaki
112 details kenneth Argazzi
113 details June Arnold kendzior
114 details Frank, JR. Arute
115 details Frank, Sr. Arute
116 details kathy Arute Albert
117 details Caryn Ashekian LaPointe
118 details Clement Ashekian
119 details Clement nmi Ashekian
120 details katherine Ashton 1849/09/17 Jamaica Plain MA USA 1908/01/13
121 details Charlotte Ashworth Hemmick
122 details katherine Ashworth Vince
123 details Franklin J. Aspinwall
124 details Abigail Atkins Atkins
125 details Benjamin Atkins
126 details David, mar.1758 Atkins
127 details Elijah Atkins
128 details Esther H Atkins Harrison 1846/01/24
129 details George Atkins
130 details Harriet Atkins
131 details Hezekiah Atkins
132 details John S. Atkins
133 details Juliet Atkins 1844/03/15
134 details Lucy A. Atkins Dowd 1835/03/26
135 details Marietta P., 1823-1901 Atkins Savage 1823/10/25 Middletown CT USA 1901/03/31
136 details Ruth Atkins Cole, Hart 1767//
137 details Wealthy, 1826-1903 Atkins Higgins 1826/09/29 Wolcott CT USA 1903/03/18
138 details Albert Atkinson
139 details Anna Atkinson
140 details Christopher Atkinson
141 details Douglas Atkinson
142 details katherine Atkinson
143 details Lucas Atkinson
144 details Matthew Atkinson
145 details Marcus A. Atkinson, Jr.
146 details Emily, d.1881 Atwood Hooker 1881/01/17
147 details Lois, d.1840 Atwood kirby 1840/02/09
148 details Frank Aurigemma
149 details Jack Austin 1945/04/14
150 details Lu-Ann Austin Reznik

Screen 3 of 75 (3736 records)
previous 1 2 [3] 4 5 6 7 8 9 10 11 next