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 His Church watch was withdrawn and he left the Church in 1766 for the Church of England.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
3651 details Jerusha Clark Dunham
3652 details Jerusha Clark
3653 details Joseph Clark 1823/06/14
3654 details Katie Clark
3655 details L, Reverend Clark
3656 details Lettie M. Clark Keeney
3657 details Marlen Clark Peszynski
3658 details Mary, 1844-1916 Clark Welch 1844// 1916//
3659 details Mercy Clark
3660 details Mercy (Mrs. Amos) Clark 1767//
3661 details Nettie Clark Goodrich 1850// 1923//
3662 details Patience, d.1808 Clark Peck 1808/01/20
3663 details Remick K Clark 1863/02/12
3664 details Remick, Jr. Clark
3665 details Robert Orrin Clark East Berlin
3666 details Robert P. Clark 1914/08/18
3667 details Robert S. Clark Evanston IL USA 1998/02/03
3668 details Russell Clark 1855/01/14
3669 details Samuel, Jr. Clark
3670 details Samuel, Rev. Clark
3671 details Sara C. Clark Coleman
3672 details Warren Clark 1825/11/29
3673 details Clark (see also Clarke)
3674 details Robert S. Clark, Jr.
3675 details Ann Clarke
3676 details Anson T. Clarke
3677 details Carthe[?] Clarke
3678 details elizabeth C. Clarke
3679 details Gale Clarke Wiegand
3680 details Gilbert A. Clarke
3681 details Orrin C. Clarke
3682 details Russell Clarke
3683 details Sheffield Clarke
3684 details Solomon Clarke
3685 details Tomas Clarke
3686 details Clarke (see also Clark)
3687 details Alexander "Sandy" Clarkson
3688 details Janice Clarkson Zagorski
3689 details Russell Clarkson
3690 details Hildur Claudelon Morse, Bacon 2003/07/23
3691 details Foster Wild Cleaveland
3692 details James Bradford Cleaveland 1821/08/20 Sharon CT USA 1889/05/21
3693 details Jocelyn Plant Cleaveland
3694 details Livingston Warner Cleaveland
3695 details Lydia, mar.1804 Cleaveland Jacobs
3696 details Susan Trowbridge Cleaveland Rice
3697 details Charles Clifford
3698 details Mary O. Close Potter 1884// 1921//
3699 details Jane Cloud 1897//
3700 details Deborah Clough Froemel

Screen 74 of 290 (14496 records)
previous 69 70 71 72 73 [74] 75 76 77 78 79 next