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
51 details Amejian Alkas
52 details David Alkas
53 details Edward J. Alkas 1947/05/12 New Britain CT USA 2005/08/27
54 details Edward, Jr. Alkas
55 details Fred Alkas
56 details George Alkas
57 details Irene Alkas Woitowitz
58 details Josephine Alkas Alkas
59 details kathy Alkas Alkas
60 details Michelle Alkas
61 details Patricia M. Alkas Brauer Berlin CT USA 2002/11/04
62 details Paula Alkas Alkas
63 details Irene Alkus
64 details kenneth Allario
65 details Cloe (Chloe) Allen Dickinson
66 details Frederick Clyde Allen
67 details kathy L. Allen Smith
68 details Mark Allen
69 details Diane Ambrose kramer
70 details katie Amenta
71 details Edward Parkinson Amory 1910/01/14 Chicago IL USA
72 details Agnes Anderson Walentukonis
73 details Ellen Anderson Grochowski
74 details Frank Anderson
75 details Frank R. Anderson
76 details Frederick Anderson
77 details George Oke Anderson 1911/04/23 New Britain CT USA 1994/06/29
78 details Janice Anderson Shurack
79 details Jennifer Anderson Blakeslee
80 details Joanne Anderson Norr/Michalik
81 details karen Anderson McConnell
82 details karen G. Anderson Swanson New Britain CT USA
83 details Marvin (Trudy) Anderson Blakesley
84 details Nancy Anderson Putinski 2007/04/09
85 details Sarah Anderson keil
86 details Ezekiel Andrews
87 details Ezekiel, Jr. Andrews
88 details Hezekiah Andrews
89 details kate Andrews 1790/06/08
90 details katie Louise, b.1856 Andrews Jones 1856/04/22 Berlin CT USA
91 details keziah L. Andrews Booth
92 details Mark Andrews
93 details Sybil/Sibble Andrews Dickinson 1756/05/30
94 details Frank Andrus
95 details Hezekiah Andrus 1731/08/14
96 details katy Andrus
97 details Lydia Andrus Peck
98 details Phebe, mar.1805 Andrus Perkins
99 details Elizabeth Andruskiewicz
100 details Carolyn Andruszkiewicz DiPinto

Screen 2 of 75 (3736 records)
previous 1 [2] 3 4 5 6 7 8 9 10 11 next