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



  NAME RECORD (#13277)                                  
Name
Last First Middle Marriage
Wilcox Samuel 3rd, 1753-1832
Birth
Date Town State Country
1753/09/12   Cromwell   CT   USA  
Father Wilcox, Daniel,1715-1789
Mother White, Sarah, mar.1738
Baptism
Date Town State Country
       
Occupations
Marriage (3)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Rebecca, 1762-1844 Savage Wilcox
2 link Sarah, 1759-1826 Savage Wilcox
3 link Phoebe, 1759-1796 Dowd Wilcox 1778/05/28 Middletown CT USA
Children (4)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Richard, 1780-1832 Wilcox 1780/10/24
2 link Benjamin, d.1840 Wilcox 1782/06/27
3 link Daniel, mar.1811 Wilcox 1785/06/27
4 link Sylvester, 1788-1854 Wilcox 1788/04/20
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1832/03/12   East Berlin   CT   USA   Wilcox Cemetery   East Berlin   CT   USA   0  
Notes (1)
# Note
1 10th child of David and Sarah [White] Wilcox. Married 1st Phoebe Dowd; married 2nd Sarah Savage and married 3rd Rebecca Savage, after 1826. Lived at 182 Main Street, East Berlin [said to have been built in 1700's]. BPLH Room Card Notes record that Miss North states "House moved and occupied many years by Willys Dowd family." She also writes that they moved to Ohio. Samuel died at age 78. Hale Cemetery Records - p.88 Adams. Middletown Upper Houses - p.753 Beers, [ed.] - p.668, 669 North, Catherine. Berlin History - p.99
Sources BPLH Room Card Catalog Notes
Cemetery records


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
101 details Charles F. Andruszkiewicz New Britain CT USA 2006/07/25
102 details Patricia Andruszkiewicz Pajor
103 details Phyllis Andruszkiewicz Redente
104 details Walter Andruszkiewicz
105 details Melissa V. Angeli Peck
106 details Daken Anselmo
107 details Sue Anselmo Lipka
108 details Jamie Antanaitis Garlick
109 details Frank Anzulewicz
110 details Frank Anzulewicz
111 details Walter Archaki
112 details kenneth Argazzi
113 details June Arnold kendzior
114 details Frank, JR. Arute
115 details Frank, Sr. Arute
116 details kathy Arute Albert
117 details Caryn Ashekian LaPointe
118 details Clement Ashekian
119 details Clement nmi Ashekian
120 details katherine Ashton 1849/09/17 Jamaica Plain MA USA 1908/01/13
121 details Charlotte Ashworth Hemmick
122 details katherine Ashworth Vince
123 details Franklin J. Aspinwall
124 details Abigail Atkins Atkins
125 details Benjamin Atkins
126 details David, mar.1758 Atkins
127 details Elijah Atkins
128 details Esther H Atkins Harrison 1846/01/24
129 details George Atkins
130 details Harriet Atkins
131 details Hezekiah Atkins
132 details John S. Atkins
133 details Juliet Atkins 1844/03/15
134 details Lucy A. Atkins Dowd 1835/03/26
135 details Marietta P., 1823-1901 Atkins Savage 1823/10/25 Middletown CT USA 1901/03/31
136 details Ruth Atkins Cole, Hart 1767//
137 details Wealthy, 1826-1903 Atkins Higgins 1826/09/29 Wolcott CT USA 1903/03/18
138 details Albert Atkinson
139 details Anna Atkinson
140 details Christopher Atkinson
141 details Douglas Atkinson
142 details katherine Atkinson
143 details Lucas Atkinson
144 details Matthew Atkinson
145 details Marcus A. Atkinson, Jr.
146 details Emily, d.1881 Atwood Hooker 1881/01/17
147 details Lois, d.1840 Atwood kirby 1840/02/09
148 details Frank Aurigemma
149 details Jack Austin 1945/04/14
150 details Lu-Ann Austin Reznik

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