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



  NAME RECORD (#4955)                                  
Name
Last First Middle Marriage
Cowles Merritt
Birth
Date Town State Country
       
Father Cowles, Samuel, fl. 1780
Mother Cowles, Mary, d. 1841
Baptism
Date Town State Country
1784/06/   Kensington   CT   USA  
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Rosetta, d.1843 Peck Cowles 1813/12/09 Kensington CT USA
Children (6)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Rosetta, d. 1815 Cowles
2 link Betsey, bapt. 1820 Cowles
3 link Samuel Braenerd Cowles
4 link George Gridley Cowles
5 link Sherman Cowles
6 link Orson Merritt Cowles 1829/07/04
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1872/08/01         Dunham   Berlin   CT   USA   0  
Notes (1)
# Note
1 Baptized at Kensington Congregational Church. Married at Kensington Congregational Church; he and wife, Rosetta, both from Berlin. Sat in Box 28 of Kensington Congregational Church during 1815. Occupied 40 Rod Rod, Kensington [built circa 1840]. Also owned 680 Kensington Rd. during the 19th century [built circa 1775]. Merritt died at age 89. Berlin Records - p. 181, 250 Hale Cemetery Records - p.128 J. Gladden Account Book: p. 9 (1850, 1854-55), 35 [1862] 1855 Atlas 1869 Atlas
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
John Gladden Account Book
Cemetery records
Atlas


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
651 details kathryn Booth kutschera
652 details Mary Booth Peck
653 details Joseph Borawick
654 details katie Borawick
655 details Louise Janet Borg Erickson 2006/07/07
656 details Lillian M. Borkowski
657 details Walter P. Borkowski
658 details Antoni Borodzink
659 details Felixa Borodzink
660 details Dianne Lynne Borovsky Waz New Britain CT USA 1991/10/
661 details Edward A. Borovsky
662 details Laura Borovsky Roethelein
663 details Carole Ann Borselle Barker
664 details Frank Borselle
665 details Frank J. Borselle New Britain CT USA 1995/02/13
666 details Grace Borselle Surdyka
667 details Jackie Borselle Timko
668 details Diane M. Boryczki Coppa
669 details Jeffrey "Jeff" Boryczki
670 details kevin Boryczki
671 details Maryanne Boryczki
672 details Robert Boryczki
673 details Theodore "Ted" Boryczki New Britain CT USA 1995/04/18
674 details Lillian Bosley klein
675 details karen Bosse
676 details Lydia Botsford Peck 1835/08/22
677 details Geri Bouchard Bernacki
678 details Shirley Bouchard Dabkowski
679 details Vivian Boucher Borovsky
680 details Joseph Boukus
681 details Anthony Bovodzink
682 details Flicia Bovodzink
683 details Florence Boyken
684 details Frank Bozak
685 details Joseph Bozak
686 details Mrs. Frank Bozak
687 details Esther Brackett
688 details Hannah Braddock Braddock
689 details Lucy Ann Braddock 1825/05/17
690 details Michael Braddock
691 details Fanny Bradford Bulkley
692 details Frank, b.1844 Bradley 1844/09/02 New Haven CT USA
693 details Frederick M. Bradley 1873// 1930//
694 details William Hooker, b.1838 Bradley 1838/08/25 New Haven CT USA
695 details Frank A. Brandegee
696 details Horace Stocking Brandegee 1864/03/29
697 details katherine Brandegee 1822/11/08 1901/12/28
698 details Donna Brauer kidd
699 details Frederick Brauer
700 details Lynne Larson Brauer Mckenney

Screen 14 of 75 (3736 records)
previous 9 10 11 12 13 [14] 15 16 17 18 19 next