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



  NAME RECORD (#6398)                                  
Name
Last First Middle Marriage
Hooker George,1803-1876
Birth
Date Town State Country
1803/06/15   Kensington   CT   USA  
Father Hooker, Ashbel, 1780-1851
Mother Smith, Lavina, d.1853
Baptism
Date Town State Country
1835/06/07   Kensington   CT   USA  
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Sally, 1806-1877 Woodruff Hooker 1826/08/27 Kensington CT USA
Children (3)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Jane Abigail, b.1828 Hooker 1828/05/03
2 link Lucy Maria, b.1838 Hooker 1838/07/07
3 link Susan Elizabeth, b.1838 Hooker 1838/07/07
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1876/03/17   New Britain   CT   USA   West Lane Cemetery   Berlin   CT   USA   0  
Notes (1)
# Note
1 Baptized as an adult at Kensington Congregational Church. Married there also; he was from Southington and his wife, Sally, fom Berlin. In 1844 he removed to New Britain. He died at age 73 years. Daughter, Sarah E. died April 13, 1845, ag 1 yr, buried West Lane Cemetery Infant son died Mar 13 1830 age 30 days; buried West Lane Cemetery Berlin Records- p.197, 198, 259 Hale - p.143
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Cemetery 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