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



  NAME RECORD (#512)                                  
Name
Last First Middle Marriage
Peck Eldad
Birth
Date Town State Country
       
Father
Mother
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Mary Peck Peck
Children (5)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Erastus Peck
2 link Eldad, bap. 1774 Peck
3 link Submit Peck
4 link Seth Peck
5 link Philane, bap.1774 Peck Converse
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1821/10/05   Kensington   CT   USA           0  
Notes (1)
# Note
1 Berlin records, p. 108 : "Member, Kensington Congregational Church, 28 Apr. 1780." Berlin records, p. 146: "Eldad on 21 Apr. 1765 owned Church Covenant from 1756." Card catalog note: "Sat in Box 2, Kens. Cong. Church - 1815." May refer to him or to his son, Eldad, bapt. in 1774--cataloger's note.
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town 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
1351 details Walter J. Duksa, Jr.
1352 details Dr. Walter J. Duksa, Sr.
1353 details katherine Mary Dul Tronsky New Britain CT USA 2006/12/02
1354 details Frederick Dunbar 1821/05/06 Berlin CT USA 1892/07/21
1355 details Frederick, d.1838 Dunham 1838/03/20
1356 details Mary Clark Dunham 1810/02/05
1357 details Norman Peck, bap.1819 Dunham 1847/11/13
1358 details Norris Peck Dunham 1819// 1902//
1359 details Willliam Peck, bap.1819 Dunham
1360 details kelly Dunn
1361 details kimberly Dunn Sprague
1362 details Frederick L. Durand
1363 details Franklin Durby
1364 details Ann Dutkiewicz Nelson
1365 details John Dutkiewicz
1366 details John Dutkiewicz
1367 details John nmi Dutkiewicz
1368 details kathleen M. Dutkiewicz Glendening 1941/12/11 New Britain CT USA 2007/12/17
1369 details Louis Dutkiewicz
1370 details Mary Dutkiewicz Dutkiewicz
1371 details Nancy Dutkiewicz Roman
1372 details Frank Dzekosky
1373 details Josephine Dzekosky Roche 1911/04/05 New Britain CT USA 2006/07/13
1374 details Rose Dzekosky
1375 details Henryka Dziurdziak
1376 details Mark Dzubay
1377 details Carol Eckert Larson Hartford CT USA 2008/09/24
1378 details Edward Eckert
1379 details Marilyn Eckert LeBel
1380 details Mary Eckert Tarutis
1381 details Frederick Eddy
1382 details Ruth Eddy Matyschsyk Painted Post NY USA 2007/02/26
1383 details Daniel Elderkin
1384 details Nancy Elliott Oakes
1385 details Rebecca Ellis Eckert
1386 details Thankful, d.1829 Ellis Ellis/Dickenson 1829/01/27
1387 details Frederick Henry Ellsworth
1388 details Sarah, mar.1824 Ellsworth Peck
1389 details Sarah, mar.1824 Ellsworth Peck
1390 details Frederick W. Elton 1832/09/23
1391 details J. Frederick Elton 1836/10/28 1907/08/19
1392 details Frank B. Emmons 1897/07/17
1393 details Patrick J. English Ireland 2016/05/31
1394 details Sharon English Hebrok
1395 details C. B. Erichson/Erickson
1396 details Amy Beth Erickson
1397 details Carl Everett Erickson 2017/10/04
1398 details Erick Erickson
1399 details Jeffrey Erickson
1400 details kurt Erickson

Screen 28 of 75 (3736 records)
previous 23 24 25 26 27 [28] 29 30 31 32 33 next