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



  NAME RECORD (#5306)                                  
Name
Last First Middle Marriage
Hart Matthew, b.1736
Birth
Date Town State Country
1736/01/23        
Father Hart, Matthew, 1690-1736
Mother Hooker, Sarah, 1702-1775
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Elizabeth, bapt.1768 Hopkins Hart 1759/11/15
Children (5)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Betsey/Elizabeth, bapt. 1769 Hart Percival/Porter
2 link Matthew Jr., 1760-1840 Hart 1760/08/12
3 link Seth, Rev., 1763-1832 Hart 1763/06/24
4 link Sarah, b.1766 Hart Strong 1766/09/19
5 link Oliver, Jr., 1774-1864 Hart 1774/08/10
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
                0  
Notes (1)
# Note
1 Of Kensington. May have built a house at 121 Glen St., Kensington around 1759. He owned a lead mine downhill from the house and was allowed by the General Assembly to dig. Selah Hart was on the committee to provide stores of lead for the rest of the colony. He joined Kensington Congregational Church on 05 OCT 1761. Berlin Records - p.103, 172, 372, 427 Genealogical History of Deacon Stephen Hart----by Alfred Andrews - p.46, 54 1855 Atlas 1869 Atlas Tercentenary List Brandegee - p.25 American Revolution Bicentennial - p.20
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Genealogical History of Deacon Stephen Hart …
Brandegee History
Atlas


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
3201 details David Capen
3202 details Debbie Capen Paradis
3203 details Donald Capen
3204 details Dorothy Capen Nelson
3205 details Dwight Capen
3206 details Jeffrey R. Capen
3207 details Linda Capen Nelson
3208 details Robert Dwight Capen New Britain CT USA 2005/01/06
3209 details Shirley Capen Anderson New Britain CT USA 1992/08/08
3210 details Shirley Capen Anderson
3211 details Rosalind Caplin Cohen
3212 details Joseph Cappello
3213 details Louis "Louie" Joseph Cappello 1997/03/14
3214 details Margie Cappello
3215 details Mary Ann Cappello Krukowski
3216 details Maryann Cappello Zeil
3217 details Rosella Capron Norton New Britain CT USA
3218 details Julia Carabetta Vumback
3219 details Inez Cararini Valentine 2006/10/23
3220 details Joseph J. Carbo
3221 details Joseph Jr. Carbo
3222 details Margaret Carbo
3223 details Marguerite Carbo
3224 details Mary Carbo Lardner Kensington 1924/10/
3225 details Lillian Carbone
3226 details Paul Carbone
3227 details Ana Maria Carbonell Morant
3228 details John Carbonell
3229 details Joseph Carbonell
3230 details Rose Carbonell Stamilio
3231 details Vicente Carbonell Valencia Spain 2006/12/24
3232 details Vincent Carbonell
3233 details Jennie Carboni
3234 details David M. Careb New Britain CT USA 2007/01/07
3235 details Patti Careb Freemantle
3236 details Richard Careb, Jr.
3237 details Richard Careb, Sr.
3238 details Delia Carey 1854/05/01
3239 details Dumont Ripley Carey 1820/11/21 1870/06/09
3240 details Francis Carey 1852/07/06
3241 details Geo. B. Carey
3242 details Harriet Delia Carey 1855/03/14
3243 details Helen H. Carey
3244 details Blake Carfi
3245 details Carlene Carfi Spada
3246 details Devon Carfi
3247 details Jeffrey John Carfi 2017/07/29
3248 details Betty Lou Carle Minasian
3249 details emmy Lou Carle DeBari
3250 details Luther e. Carle New Britain CT USA 1999/01/31

Screen 65 of 290 (14496 records)
previous 60 61 62 63 64 [65] 66 67 68 69 70 next