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



  NAME RECORD (#13731)                                  
Name
Last First Middle Marriage
Winchel Nathaniel, Jr., mar.1756
Birth
Date Town State Country
       
Father
Mother
Baptism
Date Town State Country
       
Occupations physician
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Lucy, mar.1756 Strong Winchel 1756/12/15 Kensington CT USA
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1768/02/21         Christian Lane Cemetery   Berlin   CT   USA   0  
Notes (1)
# Note
1 Variant of surname is "Witchil". In 1716 he made a charge against another member of Kensington Congregational Church; 1717 broke Commandment; 1718 acknowledged guilt; 1720 served on a Committee. In 1766 he was a member of Kensington Congregational [Christiann Lane] Church. In 1766 he was charged with intemperance. His Church watch was withdrawn and he left the Church in 1766 for the Church of England. He was married at Kensington Congregational Church [Christian Lane]; he and wife, Lucy, both from Kensington. In 1713 he took care of firewood for minister, Mr. Burnham. In 1716 his son was given 10 shillings for beating the drum on the Sabbath and in 1737 was paid 30 shillings for beating drum.Nathaniel died at age 42 years. Buried Christian Lane Cemetery, Row 12 #3. Epitaph on his tombstone reads "No longer ye physician art avails by every remedy its master fails". Berlin Records - p.6, 8, 9, 10, 20, 22, 24, 100, 208, 352, 354, 374 Early CT Marriages, Fourth Book - p.3 Brandegee. Historical Papers, Berlin, CT - p.19, 20 Shepard, James. History of Saint Mark's Church, New Britain--------1907 - p.137
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Early Connecticut Marriages
Brandegee History
Shepard. History of St. Mark's Church.


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
1901 details Ronald e. Beresford
1902 details Carl Berg
1903 details Carl A. Berg 1961//
1904 details erik Berg
1905 details Helen Berg
1906 details Jon Berg
1907 details Julius Berg
1908 details Roger Berg
1909 details Russell R. Berg New Britain CT USA 1998/08/04
1910 details Dorothy Bergeman Wormald
1911 details Albert H. Bergeron
1912 details Andrew J. Bergeron St. Julie Quebec Province Canada 1996/07/18
1913 details Anna M. Bergeron
1914 details Annette Bergeron Kales
1915 details Bernadine Bergeron
1916 details erma Bergeron Bourgeois
1917 details Jerry R Bergeron
1918 details Lyndia Bergeron Halle
1919 details Oliver Bergeron
1920 details Omer Bergeron
1921 details Paul J. Bergeron Haverhill MA USA 1999//
1922 details Paula S. Bergeron Bisaccia
1923 details Philip Bergeron
1924 details Raoul Bergeron
1925 details Ronald P. Bergeron
1926 details Rose Bergeron Robinson
1927 details Virginia Bergeron LaMontagne
1928 details Arthur W. Bergeson
1929 details Arthur W. Bergeson
1930 details Doris Bergeson Bryant
1931 details edith e. Bergeson
1932 details Margareth Bergner Brindley
1933 details Ida Bergomi Brighenty
1934 details Dale Bergstom
1935 details -----------er P. Bergstrom
1936 details Aaron e. Bergstrom
1937 details Aaron W. Bergstrom
1938 details Barbara e. Bergstrom
1939 details Bonnie Bergstrom Devlon
1940 details Cara Bergstrom Harwood
1941 details edith A. Bergstrom
1942 details Goda A. Bergstrom
1943 details Goda e. Bergstrom
1944 details Kristine Bergstrom Hoffman
1945 details Philip Bergstrom
1946 details Philip Bergstrom
1947 details Roy B. Bergstrom
1948 details Ruth Bergstrom
1949 details Ruth, d.1998 Bergstrom Berg 1998/11/17
1950 details Walter G. Bergstrom

Screen 39 of 290 (14496 records)
previous 34 35 36 37 38 [39] 40 41 42 43 44 next