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



  NAME RECORD (#14404)                                  
Name
Last First Middle Marriage
White Sarah, mar.1738 Wilcox
Birth
Date Town State Country
1716/04/22   Middletown   CT   USA  
Father White, Daniel
Mother Cooke, Alice
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Daniel,1715-1789 Wilcox 1738/03/16 Middletown CT USA
Children (13)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Lois, 1738-1805 Wilcox Sage 1738/06/14
2 link Sarah, 1739-1775 Wilcox North 1739/12/31
3 link Daniel, Jr., 1741-1776 Wilcox 1741/11/17
4 link David, 1743-1765 Wilcox 1743/09/24
5 link Hepzibah, 1745-1821 Wilcox Beckley 1745/01/31
6 link Stephen, b.1746 Wilcox 1746/10/19
7 link Huldah, b.1748 Wilcox Bacon/Porter 1748/05/24
8 link Josiah, 1750-1835 Wilcox, Rev. 1750/03/31
9 link Olive Wilcox 1751/10/16
10 link Samuel 3rd, 1753-1832 Wilcox 1753/09/12
11 link Isaac,1755-1775 Wilcox 1755/08/14
12 link Jacob, 1758-1841 Wilcox 1758/06/21
13 link Patience Wilcox Barnes 1760/01/04
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1807/06/28   East Berlin   CT   USA   Wilcox Cemetery   East Berlin   CT   USA   0  
Notes (1)
# Note
1 Sarah died at age 92 years. Hale Cemetery Records - p.88
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
2151 details Wallace Atwell kelsey 1893/06/02 East Berlin CT USA
2152 details Wallace Atwell, Jr kelsey
2153 details Zenas, mar.1800 kelsey
2154 details Mrs., d.1846 kelzse 1846/05/01
2155 details Wallace kemp
2156 details Pauline kempisti Baccaro
2157 details John, fl.1880 kenbbard
2158 details Charles kendzior
2159 details Joseph kendzior
2160 details Sharon kendzior Sirko 1942/12/25 New Britain CT USA 2004/02/14
2161 details Laureatte E. kenea Sage 1916/12/31
2162 details John T. kennard 1868/10/06
2163 details William R. kennedy
2164 details Abigail, d. 1827 kent 1827/01/31
2165 details Abigail, m. 1828 kent Hamlin
2166 details Ellen Catherine kent
2167 details Flora J. kent kent 1917/09/20
2168 details G. Jennie, d.1908 kent kent 1908/03/16
2169 details Ira kent 1802/04/03 Kensington CT USA 1879/04/13
2170 details John kent 1842/09/03
2171 details Louisa (Loisa) Maria kent Atwood 1883/11/23
2172 details Louisa, fl.1836 kent
2173 details Mary Sophia kent 1863/12/24
2174 details Oliver Dean, d. 1832 kent 1832/08/29
2175 details Oliver Dean, d. 1918 kent 1835/05/19 1918/09/20
2176 details Sarah Maria kent
2177 details Sarah T., mar. 1860 kent Newell
2178 details William Henry kent 1841/03/25
2179 details Martha kenton North
2180 details Jane keough Ahern
2181 details Gertrude k. keppler keppler
2182 details V. J keppler
2183 details W. J. kerine
2184 details Mr. ketchum
2185 details Eliza, 1838-1912 keyes Reed 1838// Scotland 1912//
2186 details Emilie A. keyes
2187 details George N. keyes 1876// 1892//
2188 details May A. keyes
2189 details William B., 1844-1898 keyes 1844// 1898//
2190 details E. kidder
2191 details E. R. kidder
2192 details Edmund, 1784-1885 kidder 1784// Fairfield CT USA 1885/02/23
2193 details Elizabeth T. Lamb, 1842-1861 kidder 1842/01/17 1861/07/22
2194 details L. F. or B. kidder kidder
2195 details Hedwig kierwiak Matejek New Britain CT USA 1998/08/23
2196 details Anna kierzko Skierkowski Poland 2000/12/01
2197 details Ruth kilborn Booth 1871/09/13
2198 details George, fl.1746 kilborne
2199 details Anna kilbourn Deming 1728/06/20 1813/04/12
2200 details Lucy, fl.1860's kilbourn kilbourn

Screen 44 of 75 (3736 records)
previous 39 40 41 42 43 [44] 45 46 47 48 49 next