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



  NAME RECORD (#5652)                                  
Name
Last First Middle Marriage
Deming Jonathan, ca. 1639-1700
Birth
Date Town State Country
1639//   Wethersfield   CT   USA  
Father
Mother
Baptism
Date Town State Country
       
Occupations
Marriage (2)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Sarah Graves Deming 1660/11/21 Wethersfield CT USA
2 link Elizabeth (Deming), 1654-1714 Gilbert Deming 1673/12/25 Wethersfield CT USA
Children (12)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Jonathan, b. 1661 Deming 1661/11/27
2 link Sarah, b.1663 Deming Riley 1663/08/12
3 link Mary, 1665-1687 Deming Smith 1665/07/11
4 link Comfort, 1668-1736 Deming Beckley/Morton 1668/06/05
5 link Elizabeth (Beckley) Deming Beckley 1674/07/12
6 link Elusia, b. 1676 Deming Edwards 1676/02/16
7 link Thomas, b. 1679 Deming 1679/11/27
8 link Charles, b. 1681 Deming 1681//
9 link Benjamin, b. 1684 Deming 1684/07/20
10 link Jacob, 1689-1771 Deming 1689/12/20
11 link Mary (Butler), b. 1692 Deming Butler 1692/11/24
12 link Ann, 1695-1790 Deming Wright/Church 1695/10/24
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1700/01/08   Wethersfield   CT   USA           0  
Notes (1)
# Note
1 Deming genealogy [p. 10-11] records that the date of his birth is determined from date of his death which states that he ' "died suddenly aged about 61 . . . ' ". Furthur, it is recorded that the identity of his first wife is in doubt, but she may have been the daughter of George Graves and died in childbirth when their daughter, Comfort, was born. See the Deming genealogy for complete list of children and other data.
Sources BPLH Room Card Catalog Notes
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
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