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 'e' (14496 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
1851 details Christine Benson Rose
1852 details Clifton A. Benson Middletown Ct USA 2011/09/21
1853 details Clifton (Kip) A. Benson
1854 details ebba Benson
1855 details emma L. Benson
1856 details F. O. Benson 1915// 1929//
1857 details Frank Gustave Benson 1892// 1918//
1858 details Frederick Benson
1859 details Lois Benson
1860 details Norman G. Benson
1861 details Olaf Benson
1862 details Oscar Benson 1970/06/28
1863 details Oscar Benson
1864 details Richard Benson
1865 details Robert O. Benson
1866 details Susan Benson Stein
1867 details Sven Benson 1892// 1930//
1868 details Thomas Benson
1869 details Victor Benson
1870 details Augusta N. Bentley 1889/03/18
1871 details Bernice Bentley
1872 details Hilda D. Bentley
1873 details Lenore Bentley
1874 details Leslie Bentley
1875 details Robert W. Bentley
1876 details Royal Bentley 1886/06/05
1877 details Shirley R. Bentley
1878 details William H. Bentley
1879 details Winifred Bentley Brown
1880 details Harold Bently
1881 details Ashbel Benton 1796/02/12
1882 details Deborah Benton 1784/11/12
1883 details Jonathan Benton
1884 details Jonathan Benton
1885 details Lydia Benton Hart
1886 details Moses Benton
1887 details Sarah, 1794-1878 Benton North 1794/02/18 1878/05/31
1888 details Silvea Benton 1823/08/
1889 details Benjamin Benuski
1890 details Leonard Benuski
1891 details Bruce Benvie
1892 details George C. Benvie
1893 details Lynne Benvie Roberts
1894 details Dennis Berardi
1895 details eldona Berardi New Britain CT USA 1997//
1896 details Frank Berardi
1897 details Frank Berardi
1898 details Michael Berardi
1899 details Alfred e. Beresford
1900 details Florence Beresford

Screen 38 of 290 (14496 records)
previous 33 34 35 36 37 [38] 39 40 41 42 43 next