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
851 details Patrick J. Cadden
852 details Frank Caliandri
853 details Mary Calka
854 details Rudolph Calka
855 details Mary Calson Steffick 1994//
856 details katherine Cammosota
857 details Patrick Cammosota
858 details Dorothy Campbell Haleks
859 details Mary Ann Cappello krukowski
860 details Julia Carabetta Vumback
861 details Frank A. Carbo 1978//
862 details Paula Carbo kolosky
863 details Blake Carfi
864 details Jack Carfi
865 details Joanne Carlson Clark
866 details Monica Carlson Walker
867 details Patrick Carney
868 details Virginia Carnot Matyka 1932/05/10 Shamokin PA USA 2017/04/15
869 details Linda J. Carriere Faulkner
870 details Mary (marcia) Carter Beckley 1816/09/13
871 details Louise Case Fiske
872 details Bonnie Casey Shoplick
873 details Angela Catucci Malicki 2017/03/25
874 details Ann Catucci Jakabowski
875 details Frank Catucci
876 details kayla Cervoni
877 details Frank Burt Chaffee 1853//
878 details Rebeckah Chamberlain Gridley 1772//
879 details George Dickinson Chambers 1884// 1920//
880 details Mary k. Chaponi 1889// 1926//
881 details Alice Charette Sambitsky
882 details Nancy Chasse Alkas
883 details Franceschina Chickie Chiodo
884 details Tina Chionchio kiniry
885 details Frank Choate
886 details Dorothy Chojnowski Berlinski
887 details Helen Saja Chojnowski Olyarchik NEW Britain CT USA 2007/05/01
888 details Joseph Chojnowski
889 details Felix Cichowski
890 details Francis A. Jr. Cichowski
891 details Francis "Frank" A. Cichowski New Britain CT USA 1998/08/17
892 details Helen Cichowski
893 details Henry Cichowski
894 details Jennie Cichowski
895 details John Cichowski
896 details Joyce Cichowski
897 details kathleen Cichowski
898 details Mary Cichowski Bycynski
899 details Ronald J. Cichowski
900 details Val Cichowski

Screen 18 of 75 (3736 records)
previous 13 14 15 16 17 [18] 19 20 21 22 23 next