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



  NAME RECORD (#5517)                                  
Name
Last First Middle Marriage
Dean William Henry, bapt. 1841
Birth
Date Town State Country
  Southington   CT   USA  
Father Dean, Henry W.
Mother
Baptism
Date Town State Country
1841/06/12   Kensington   CT   USA  
Occupations butcher
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Adelaide A. Lincoln Dean 1865/09/30 Kensington CT USA
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
                0  
Notes (1)
# Note
1 Baptized in the Kensington Congregational Church. His mother's name is not given. He was married in the church and he and his wife, Adelaide, were both residents of Middletown at the time of their marriage. The date of his birth is recorded in a catalog card note as Sept. 13, 1841, a conflict with the date of his baptism which is recorded in church records (June 12, 1841). Other notes on the card give his occupation as butcher and record that he was a Berlin resident. He was a member of the Harmony Lodge #20 (Masonic) in 1865 and was 24 years old at that time. He was a war veteran according to the notes. Berlin records: p. 198, 199, 267
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Harmony Lodge (Masonic)


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
4151 details Charles Crane 1863// 1879//
4152 details Clarissa Ann Crane
4153 details Cyprian Goodrich Crane
4154 details Frederick H. Crane
4155 details Harriet Crane Robbins
4156 details Hattie, d.1903 Crane Johnson 1903/12/30
4157 details Herbert L. Crane 1870// 1879//
4158 details Inez J. Crane Crane
4159 details Laura Louise Crane
4160 details Lavinia Crane 1868// 1879//
4161 details Nirom Crane
4162 details Sarah Crane Crane 1841// 1913//
4163 details Amy Ann Crapon Hulbert
4164 details Donald Howard, Rev. Craver
4165 details Charles H. Crawford 1825/06/18
4166 details Charles V. Crawford
4167 details Benjamin F. Crawley
4168 details edward Creamer
4169 details edward, III T. Creamer
4170 details edward, Jr. T. Creamer 1932/08/21 New Haven CT USA 2001/01/21
4171 details edward, Sr. T. Creamer
4172 details Karen Creamer Sacchetillo
4173 details Margaret Ann Creamer Dornfried New Haven CT USA 2018/01/09
4174 details Suzanne Creamer
4175 details Charles Creasey
4176 details John Crenella
4177 details Anthony Crescimano
4178 details elizabeth D. Crew 1855/09/30
4179 details Henry Crew
4180 details Winifred Crews Williams
4181 details Joseph Criniti
4182 details Joseph F. Criniti
4183 details Michael Criniti
4184 details Rose Criniti
4185 details Salvatore Criniti
4186 details Jonathan Crittenden
4187 details Nathaniel Crittenden
4188 details Clarissa, d.1815 Crittenton Stocking 1815/01/05
4189 details Stephen Crittenton
4190 details elizabeth Crocker 1818/03/14
4191 details Amelia Crofoot Crofoot 1826/10/17
4192 details Amelia Crofoot Crofoot 1826/11/16
4193 details elisabeth, bapt. 1760 Crofoot
4194 details ephraim, 1757-1827 Crofoot 1757// 1827/10/13
4195 details ephraim, ca. 1730-1795 Crofoot 1795/05/18
4196 details eunice Crofoot Strickling
4197 details Joseph (child), d. 1789 Crofoot 1789/08/04
4198 details Joseph, d. 1829 Crofoot 1829/10/15
4199 details Joseph, bapt. 1764 Crofoot
4200 details Joseph, fl. 1750 Crofoot

Screen 84 of 290 (14496 records)
previous 79 80 81 82 83 [84] 85 86 87 88 89 next