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



  NAME RECORD (#12694)                                  
Name
Last First Middle Marriage
Pierce William Boyden 1844-1892
Birth
Date Town State Country
1844/12/27        
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 Emma J. Pierce Pierce
Military Service (1)
# War Begin Service Date End Service Date Branch Service Unit Rank
1 Civil War 1862/05/26 1862/09/01 10th RI Infantry Company H. Private
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1892/04/25   Kensington   CT   USA   Maple Cemetery   Berlin   CT   USA   0  
Notes (1)
# Note
1 Civil War Veteran. "Pierce, William Boyden (d.1892) Private Berlin/Kensington Tenth Rhode Island Infantry, Company H 1886-1893 5 items Documents; predominantly pension materials. Includes letter from Pierce, Berlin, CT to the Adjutant General of Rhode Island, dated 20 FEBRUARY 1886, asking for a copy of his discharge papers. Also contains a GAR application to Stanley Post, No. 11, dated 188?. Application stated he was born in Guilford, VT, that his occupation was a mechanic, that he enlisted on 26 MAY 1862 and was discharged a Private at Providence, RI on 01 SEPTEMBER 1862. Pierce died in Kensington on 25 APRIL 1892. Collection also includes a certificate from the U.S. Bureau of Pensions dated 31 MARCH 1893, granting Pierce's widow, Emma J. Pierce, a pension of $8.00 per month. Pierce himself received a pension of $10.00 per month from SEPTEMBER 1890 to APRIL 1892. Location: MS Civil War Box I" - storytell email North, Catherine. History of Berlin - p.234 Hale - p.11
Sources BPLH Room Card Catalog Notes
North. History of Berlin.
Cemetery records


SEARCH RESULTS for 'e' (14496 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
3101 details Laura, d.1870 Butler Lyman 1870/03/04
3102 details Lydia Isabel Butler Bruce 1872// 1929//
3103 details Mary L. Butler 1848/10/01
3104 details Mary (eddy) Butler eddy
3105 details May Butler
3106 details Nancy Butler Butler 1862/08/09
3107 details Sarah M. Butler Rich 1845// 1930//
3108 details Thomas Butler
3109 details Timothy Butler 1858/06/10
3110 details W. K. Butler
3111 details William H. Butler 1873/02/09
3112 details William Henry Butler 1862/05/30
3113 details Willie, Infant Butler
3114 details Mary Butrick Gilbert/Booth 1831/03/30
3115 details Sarah Butrick Halbert
3116 details Amy Louise Bylek Nelson 2014/08/13
3117 details Charlotte Bylek Potanka
3118 details JoAnn Bylek Majewski
3119 details John, Jr. A Bylek
3120 details John, Sr. A. Bylek New Britain CT USA 2002/11/08
3121 details Raymond Bylek
3122 details Richard Bylek
3123 details Shelly Bylek
3124 details Dorothy Byrnes
3125 details Bernard e. Cabelus 1995/01/17
3126 details Margaret C. Cabelus Farone
3127 details Neil P. Cabelus
3128 details Virginia Cabelus Philippon
3129 details edward L. Caccavale
3130 details Jennie K. Caccavale
3131 details Mildred A. Caccavale
3132 details Patrick W. Caccavale
3133 details Grace Caccio 1996/05/04
3134 details Gerald Cacciola
3135 details Laureen Cacciola Sihombing
3136 details Margaret Cacio
3137 details Patrick J. Cadden
3138 details Harvey J. Cadoret
3139 details Mary A. Cadoret
3140 details evelyn S. Cadrain
3141 details George A. Cadwell 1844/10/06 Bloomfield CT USA
3142 details Sarah Cornelia Cadwell 1740/20/3
3143 details Carmela Cagliaudra
3144 details James Cagliaudra
3145 details Phoebe Calabro DiManno
3146 details Jonathan Calderone
3147 details Thomas V. Calderone
3148 details R. M. Caldwell
3149 details George Caleb
3150 details Virginia C. Calebus Philippon

Screen 63 of 290 (14496 records)
previous 58 59 60 61 62 [63] 64 65 66 67 68 next