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



  NAME RECORD (#5165)                                  
Name
Last First Middle Marriage
Crofoot Joseph, d. 1829
Birth
Date Town State Country
       
Father Crofoot, Ephraim, ca. 1730-1795
Mother Williams, Mary, d. 1808
Baptism
Date Town State Country
       
Occupations tinsmith
Marriage (2)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Rhoda Crofoot Crofoot
2 link Hannah, 1768-1807 Beckley Crofoot
Children (3)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Joseph (child), d. 1789 Crofoot
2 link Russell Crofoot
3 link Hubbard Crofoot
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1829/10/15         Wilcox   East Berlin   CT   USA   0  
Notes (1)
# Note
1 Died at age 67 according to Hale cemetery records, he may actually have been older at time of death. His name appears in Hale Cemetery records. His body may have been moved ; a catalog card note states that his "remains were deposited Beckley Cemetery 28 Jan. 1831." He is listed in the Tinsmiths of Conn., p. 166 as a tinner in 1821. He was known to have been married twice, but was probably married at least one more time as he had a son who died in infancy 5 years after the death of his first two wives. He left the Kensington Congregational Church "taxes abated" on April 18, 1802. His estate was probated in Middletown, CT on Nov. 6, 1829 where he is was described as "late of Leydon, N.Y.
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Cemetery records
Tinsmiths of Connecticut


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
851 details Patrick J. Cadden
852 details Frank Caliandri
853 details Mary Calka
854 details Rudolph Calka
855 details Mary Calson Steffick 1994//
856 details katherine Cammosota
857 details Patrick Cammosota
858 details Dorothy Campbell Haleks
859 details Mary Ann Cappello krukowski
860 details Julia Carabetta Vumback
861 details Frank A. Carbo 1978//
862 details Paula Carbo kolosky
863 details Blake Carfi
864 details Jack Carfi
865 details Joanne Carlson Clark
866 details Monica Carlson Walker
867 details Patrick Carney
868 details Virginia Carnot Matyka 1932/05/10 Shamokin PA USA 2017/04/15
869 details Linda J. Carriere Faulkner
870 details Mary (marcia) Carter Beckley 1816/09/13
871 details Louise Case Fiske
872 details Bonnie Casey Shoplick
873 details Angela Catucci Malicki 2017/03/25
874 details Ann Catucci Jakabowski
875 details Frank Catucci
876 details kayla Cervoni
877 details Frank Burt Chaffee 1853//
878 details Rebeckah Chamberlain Gridley 1772//
879 details George Dickinson Chambers 1884// 1920//
880 details Mary k. Chaponi 1889// 1926//
881 details Alice Charette Sambitsky
882 details Nancy Chasse Alkas
883 details Franceschina Chickie Chiodo
884 details Tina Chionchio kiniry
885 details Frank Choate
886 details Dorothy Chojnowski Berlinski
887 details Helen Saja Chojnowski Olyarchik NEW Britain CT USA 2007/05/01
888 details Joseph Chojnowski
889 details Felix Cichowski
890 details Francis A. Jr. Cichowski
891 details Francis "Frank" A. Cichowski New Britain CT USA 1998/08/17
892 details Helen Cichowski
893 details Henry Cichowski
894 details Jennie Cichowski
895 details John Cichowski
896 details Joyce Cichowski
897 details kathleen Cichowski
898 details Mary Cichowski Bycynski
899 details Ronald J. Cichowski
900 details Val Cichowski

Screen 18 of 75 (3736 records)
previous 13 14 15 16 17 [18] 19 20 21 22 23 next