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



  NAME RECORD (#13203)                                  
Name
Last First Middle Marriage
Wilcox Benjamin, d.1840
Birth
Date Town State Country
1782/06/27   East Berlin   CT   USA  
Father Wilcox, Samuel 3rd, 1753-1832
Mother Dowd, Phoebe, 1759-1796
Baptism
Date Town State Country
       
Occupations
Marriage (2)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Hepzibah, 1796-1853 Wilcox Galpin/Wilcox
2 link Betsey, 1787-1831 Savage Wilcox 1806/02/26 East Berlin CT USA
Children (3)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Eliza Porter Wilcox Dowd 1808/01/17
2 link Samuel Curtis, 1811-1886 Wilcox 1811/12/11
3 link Edward, b.1815 Wilcox 1815/04/22
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1840/05/10         Wilcox Cemetery   East Berlin   CT   USA   0  
Notes (1)
# Note
1 Benjamin married 1st Betsey Savage. He married 2nd Hephsibah Wilcox, who was previously married to Norris Galpin. BPLH Room Card Notes record " With Shubal Pattison, spun cotton yarn which local women wove on hand looms their cotton thread said to be 1st cotton industry in America". He was a large land owner. He lived at 233 Main Street, East Berlin; house built in 1822. BPLH Card Notes record that he had title "Esq.". Card Notes also record that he may be the same Benjamin Wilcox listed on p.183 of "Tinsmiths of CT". BPLH Room Card Notes record that he served as Selectman in 1816, 1841 and 1842 and that he had to be replaced in 1843 when he died. Card Notes record death date 10 MAY 1843; Hale Cemetery Records record 1840. He died at age 61 years. Hale Cemetery Records - p.76 North, Catherine. History of Berlin - p.50
Sources BPLH Room Card Catalog Notes
Cemetery records
Middletown Upper Houses


SEARCH RESULTS for 'k' (3736 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
3251 details Jeffrey W Shoplick 2012/01/05
3252 details Joyce Shoplick klotz
3253 details katie Shoplick
3254 details William Shoplick
3255 details Hezekiah Shurlifle
3256 details Eva Sideranko Benner New Britain CT USA 1996/03/25
3257 details kiril Sideranko
3258 details Willie Mae Sikes Bogosian 1995/07/25
3259 details Elizabeth, fl.1843 Silleck Tibbals
3260 details Patrick Simeone
3261 details John Sirko
3262 details Lillian Sirko Danek
3263 details Paula S. Sirko Izabel
3264 details Steven M. Sirko
3265 details Paul J. Sirko, Jr. 2012/01/04
3266 details Paul J. Sirko, Sr.
3267 details S. Siturnik
3268 details Mr. Skelly 1850/11/23
3269 details William W. Skelly 1861/12/25
3270 details Helen Marie Skiba Burkarth
3271 details Hedwig Skierkowski Casso
3272 details Stanislaus Skierkowski
3273 details Richard J. Skinner r.
3274 details Amanda Elizabeth Skinner Galpin 1844/10/19
3275 details Cathleen M. Skinner Foster
3276 details Elmer/Elmore Skinner
3277 details Elmore Skinner
3278 details Florence Skinner Pickett
3279 details Grant Ward S. Skinner
3280 details Lucille C. Skinner 1996/02/03
3281 details Michael J. Skinner
3282 details Richard F. Skinner 1928// 2012/01/31
3283 details Richard J. Skinner
3284 details Robert Skinner 1932//
3285 details Theodore Sage Skinner
3286 details Thomas H. Skinner 1826//
3287 details Virginia Skinner Walsh 1944//
3288 details Alfred Slakish
3289 details Mark Slakish
3290 details Frederick D. Slater 1898/04/10
3291 details Catherine Slepski
3292 details Christine Slepski Arute
3293 details Elizabeth Slepski
3294 details Gabrielle Slepski Cimino
3295 details Linda Slepski
3296 details Marva Slepski Rasche
3297 details Mary nmi Slepski Chojnicki
3298 details Chester Slepski, Jr.
3299 details Chester Slepski, Sr.
3300 details Julia Sliwa Bialek

Screen 66 of 75 (3736 records)
previous 61 62 63 64 65 [66] 67 68 69 70 71 next