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



  NAME RECORD (#6460)                                  
Name
Last First Middle Marriage
Stanley Hezekiah, 1777-1860
Birth
Date Town State Country
1777/06/07   Kensington   CT   USA  
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 Sally, 1783-1862 Hooker Stanley 1801/08/23 Kensington CT USA
Children (11)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Mary, 1802-1890 Stanley Brown 1802/03/14
2 link Emma Jerusha, 1803-1868 Stanley Hull 1803/11/15
3 link Sally, 1806-1809 Stanley 1806/05/30
4 link Eliza, b.1808 Stanley Doolittle 1808/10/15
5 link William Hooker, b.1810 Stanley 1810/10/20
6 link Sarah, b.1812 Stanley 1812/10/25
7 link Oswin, b.1815 Stanley 1815/04/07
8 link Sophia Stanley Bradley 1817/04/30
9 link Ira, b.1820 Stanley 1820/02/28
10 link Samuel, b.1822 Stanley 1822/08/23
11 link Catherine, 1829-1833 Stanley 1829/10/11
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1860/09/11   New Haven   CT   USA           0  
Notes (1)
# Note
1 Variant of given name is "Hezeckiah". Married at Kensington Congregational Church; Hezekiah and wife, Sally, both from Berlin. BPLH Room Card Notes record that Hezekiah and Sally both became members of Kensington Congregational Church during 1812; sat in Box 23 during 1815. On 04 AUG 1816, he and Sally were members of Kensington Congregational Church from Worthington [Berlin] and were dismissed to New Haven. Deacon from 1826 to 1844 when excused. Berlin Records - p.116, 237
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
101 details Charles F. Andruszkiewicz New Britain CT USA 2006/07/25
102 details Patricia Andruszkiewicz Pajor
103 details Phyllis Andruszkiewicz Redente
104 details Walter Andruszkiewicz
105 details Melissa V. Angeli Peck
106 details Daken Anselmo
107 details Sue Anselmo Lipka
108 details Jamie Antanaitis Garlick
109 details Frank Anzulewicz
110 details Frank Anzulewicz
111 details Walter Archaki
112 details kenneth Argazzi
113 details June Arnold kendzior
114 details Frank, JR. Arute
115 details Frank, Sr. Arute
116 details kathy Arute Albert
117 details Caryn Ashekian LaPointe
118 details Clement Ashekian
119 details Clement nmi Ashekian
120 details katherine Ashton 1849/09/17 Jamaica Plain MA USA 1908/01/13
121 details Charlotte Ashworth Hemmick
122 details katherine Ashworth Vince
123 details Franklin J. Aspinwall
124 details Abigail Atkins Atkins
125 details Benjamin Atkins
126 details David, mar.1758 Atkins
127 details Elijah Atkins
128 details Esther H Atkins Harrison 1846/01/24
129 details George Atkins
130 details Harriet Atkins
131 details Hezekiah Atkins
132 details John S. Atkins
133 details Juliet Atkins 1844/03/15
134 details Lucy A. Atkins Dowd 1835/03/26
135 details Marietta P., 1823-1901 Atkins Savage 1823/10/25 Middletown CT USA 1901/03/31
136 details Ruth Atkins Cole, Hart 1767//
137 details Wealthy, 1826-1903 Atkins Higgins 1826/09/29 Wolcott CT USA 1903/03/18
138 details Albert Atkinson
139 details Anna Atkinson
140 details Christopher Atkinson
141 details Douglas Atkinson
142 details katherine Atkinson
143 details Lucas Atkinson
144 details Matthew Atkinson
145 details Marcus A. Atkinson, Jr.
146 details Emily, d.1881 Atwood Hooker 1881/01/17
147 details Lois, d.1840 Atwood kirby 1840/02/09
148 details Frank Aurigemma
149 details Jack Austin 1945/04/14
150 details Lu-Ann Austin Reznik

Screen 3 of 75 (3736 records)
previous 1 2 [3] 4 5 6 7 8 9 10 11 next