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
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