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



  NAME RECORD (#5066)                                  
Name
Last First Middle Marriage
Hart Asahel, b.1764
Birth
Date Town State Country
1764/05/06        
Father Hart, Samuel, Capt., 1738-1813
Mother Norton, Rebecca, 1738-1769
Baptism
Date Town State Country
1764/05/28   Kensington   CT   USA  
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Abigail Cowles Hart 1790/09/23 Kensington CT USA
Children (3)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Sally, d.1815 Hart
2 link James Hart
3 link Laura, 1793-1848 Hart Steele 1793/05/25
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1821/09/09         Bridge Cemetery   Berlin   CT   USA   0  
Notes (1)
# Note
1 He was second son of Capt. Samuel Hart and his first wife, Rebecca. He was baptized at Kensington Congregational Church. Asahel was married at Kensington Congregational Church. He was from Worthington (Berlin) and Abigail from Kensington. Lived at 935 Worthington Ridge, Berlin c. 1785 in home brother Jesse may have built. Asahel and Abigail were early residents. Had tailor shop on east side of street, opposite town pump. Building was known as the Albert Warren place. When Asahel died in 1821, his son, Freedom inherited the homestead and used tailor shop to manufacture combs. In 1868 property was owned by John Norton. Asahel died at age 57 years. BPLH Card Notes give burial place as Beckley Cemetery; Hale as Bridge Cemetery. 1790 Census 2 free white males of 16 years and upward including heads of families 1 free white female Hale - p.56 Early CT Marriages - p.10 Berlin Records - p.163, 228 North - p.60, 193 -194 1855 Atlas and 1869 Atlas CT Historical Society Bulletin; Vol. 44, No. 2, April 1979 - p.44
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Early Connecticut Marriages
Census records
North. History of Berlin.
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
1251 details David Dickinson
1252 details David, d.1826 Dickinson 1826/03/25
1253 details David, mar.1806 Dickinson
1254 details E Dickinson
1255 details Eleanor Dickinson Sage 1867/10/31
1256 details Elizabeth Dickinson Galpin 1819/03/02
1257 details Elizabeth, b.1822 Dickinson North 1822/12/08 1908/08/31
1258 details Elizar Dickinson
1259 details Emily Dickinson 1824/09/14
1260 details Esther Dickinson Porter 1674/01/22
1261 details Esther, bap 1792 Dickinson
1262 details Eva L. Dickinson
1263 details Ferdinand, d.1892 Dickinson 1892/09/07
1264 details George Henry, 1829-1889 Dickinson 1829/03/25 1889/10/24
1265 details George W. Dickinson
1266 details George d. 1820 Dickinson 1820/11/21
1267 details Glenroy, d.1863 Dickinson 1863/01/23
1268 details H. J. Dickinson
1269 details H. and N. Dickinson
1270 details Helen, b.1892 Dickinson Peck 1892/08/10 Southington CT USA
1271 details Henry Dickinson
1272 details Henry L., d.1888 Dickinson 1888/03/07
1273 details Henry S. Dickinson
1274 details Hephzibah Dickinson Richardson 1830// 1894//
1275 details Hepsibeth, d.1826 Dickinson 1826/07/03
1276 details Hollis C. Dickinson 1875// 1881//
1277 details Jabesh/Jabez, d.1877 Dickinson 1877/07/21
1278 details Jane, d.1855 Dickinson 1855/07/21
1279 details Jerry/Jiry Dickinson 1830/03/22
1280 details Joseph, Jr. Dickinson
1281 details Julia H Dickinson Dudley 1849// 1919//
1282 details Julia H., d.1846 Dickinson Galpin 1846/05/11
1283 details Julius G. Dickinson 1855// 1909//
1284 details Leonard, bap1792 Dickinson
1285 details Leonard, d.1824 Dickinson 1824/12/02
1286 details Loren, fl.1977 Dickinson
1287 details Lorenzo, d.1848 Dickinson 1848/05/28
1288 details Lucy, 1805-1888 Dickinson Hart 1805/04/05 Kensington CT USA 1888/10/04
1289 details Lucy, mar.1805 Dickinson Stanley
1290 details Margaretta, 1823-1844 Dickinson Upson 1823/04/20 Southington CT USA 1844/11/29
1291 details Mary Dickinson Dickinson 1882/07/03
1292 details Mary Dickinson Bronson 1801/11/04
1293 details Mary A., d.1895 Dickinson Dickinson 1895/03/09
1294 details Mary, d.1846 Dickinson 1846/02/02
1295 details Mattie Anderson Dickinson 1878// 1893//
1296 details Minnie, fl.1907 Dickinson
1297 details Moses, fl.1792 Dickinson
1298 details Nathanial Dickinson
1299 details Nathaniel Dickinson
1300 details Nathaniel, d.1893 Dickinson 1893/09/

Screen 26 of 75 (3736 records)
previous 21 22 23 24 25 [26] 27 28 29 30 31 next