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



  NAME RECORD (#6507)                                  
Name
Last First Middle Marriage
Hooker Seth, 1796-1878
Birth
Date Town State Country
1796/01/08   Kensington   CT   USA  
Father Hooker, William, 1756-1826
Mother Jones, Hannah 1758-1854
Baptism
Date Town State Country
       
Occupations tanner
shoemaker
Marriage (2)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Lucy, 1796-1823 Winchel Hooker 1819/10/20 Kensington CT USA
2 link Electa/Electes d.1889 Leonard Hooker 1826/02/23 Kensington CT USA
Children (3)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Lucy Winchell Hooker
2 link Lucy, d.1831 Hooker
3 link Mary Elizabeth Hooker Risley 1832/03/
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1878/11/18         West Lane Cemetery   Berlin   CT   USA   0  
Notes (1)
# Note
1 Married 1st Lucy Winchell at Kensington Congregational Church; Seth and Lucy both from Berlin. Married 2nd Electa Leonard at Kensington Congregational Church; both were from Berlin. In 1825 - 1835 listing, he was a tanner and shoemaker. One of his children was killed by a wagon on 12 May 1831. He was a Selectman 1833-1835 and 1843. During the 1860 Census he was a farmer and 64 years old; Electa was 58 years old. He died at age 83 years. Lucy Winchell was the daughter of Lucy & Seth. (#16050), died 16 days buried West Lanae Cemetery, Lucy was the daughter of Electa & Seth (#16051) d. 1831, 3 mos, 25 days, buried West Lane Cemetery Hale - p.142 1860 Census Berlin Records - p.254, 258
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Samuel Peck Records
Census 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
1101 details Frank S. Cowles 1881/09/20
1102 details Cowles, Martha. See: Buckley, Martha
1103 details Frederick H. Crane
1104 details karen Creamer Sacchetillo
1105 details Clarissa, d.1815 Crittenton Stocking 1815/01/05
1106 details Elizabeth Crocker 1818/03/14
1107 details Eunice Crofoot Strickling
1108 details Hannah Crow Dickinson
1109 details Frank Cuccia
1110 details Frank Louis Cuccia
1111 details Diana Cummings kerin
1112 details Betsey, d.1828 Curtis Lusk/Lee 1828/08/01
1113 details Susan, d.1865 Curtiss Peck 1865/11/21
1114 details Ann Cwikla Schiavo Kensington CT USA 2012/02/03
1115 details Gary Cwikla
1116 details Jean Cwikla Mathis
1117 details Charlene Cyr Crocker
1118 details Mark Cyr
1119 details Maryann Cyr Meeker
1120 details Anthony Cyrulik
1121 details Joseph J. Cyrulik 1927/03/19 2009/03/03
1122 details kevin Cyrulik
1123 details Melinda Jo Cyrulik
1124 details Anthony B Cyrulik, Jr.
1125 details Franciszek Czajka
1126 details Rose Czajkowski
1127 details Stanley Czarski Krakow Poland 2000/02/29
1128 details Caroline Czerwinski Schiffke
1129 details David Czerwinski
1130 details Elizabeth Czerwinski Ewer
1131 details Frank G Czerwinski
1132 details Frank P. Czerwinski
1133 details Luanne Czerwinski Dubois
1134 details Lucian Czerwinski
1135 details Thomas Czerwinski
1136 details Beth-Ann D'Addabbo kennedy
1137 details Christine Dabrowski Hajak
1138 details Debra Dabrowski Rooney
1139 details Donna Dabrowski Cully
1140 details Eugene C. Dabrowski
1141 details Laureen Dabrowski Swets
1142 details Robert P. Dabrowski 1943/02/24 2016/07/24
1143 details Barbara Dahlstrom Salwocki
1144 details Evelyn Leonard Dahlstrom Chudcik
1145 details Cathleen Dainiak Earnhardt
1146 details Denise Dainiak Zaslow
1147 details Frank Dainiak Hastings of the Hudson New York USA /02/06
1148 details Mark Dainiak
1149 details Otto R. Dalke New Britain CT USA 2003/01/05
1150 details Ronald Dalke

Screen 23 of 75 (3736 records)
previous 18 19 20 21 22 [23] 24 25 26 27 28 next