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
3451 details George Dickinson Chambers 1884// 1920//
3452 details Margaret Chambers Patterson
3453 details Rhea Jane Chaney Boscolo
3454 details Andretta B. Chapin Gladding 1831// 1893//
3455 details Charles Chapman
3456 details emma Chapman
3457 details George Chapman
3458 details Irene Chapman
3459 details Lafayette Chapman 1847//
3460 details Margaret e. Chapman Chapman 1876// 1933//
3461 details Margaret T. Chapman Davis
3462 details Mary Louise Chapman Riggott
3463 details Peleg Chapman
3464 details Maria A. Chappell Whittlesey 1846/11/10
3465 details DeDra A. Charamut Ahern New Britain CT USA 2013/04/23
3466 details Walter Charamut
3467 details Alice Charette Sambitsky
3468 details Deborah Charette
3469 details Michael Charette
3470 details Paul Charette
3471 details Paul Charette
3472 details Thomas D. Charette 2006/09/05
3473 details Timothy Charette
3474 details Rose Charland Forsyth
3475 details Albert Charles
3476 details Catherine Charlow Andreachio/Freysinger New Britain CT USA 2007/10/15
3477 details Charles Charlow
3478 details DeDra Charmut Ahern
3479 details Clayton C. Chase
3480 details eric M. Chase
3481 details Robert Carlton Chase Derry NH USA 1998/02/22
3482 details Nancy Chasse Alkas
3483 details Robert Chasser
3484 details Andrew Chatlas
3485 details Andrew Chatlas
3486 details Steven G., Sr. Chatlas Plymouth PA USA 2000/07/08
3487 details Steven, Jr. Chatlas
3488 details Delia Chatterton Chatterton
3489 details Joseph Chatterton 1838//
3490 details Deborah Chausse Peterson
3491 details Doris Chausse Hecht
3492 details ernest Chausse
3493 details Joseph Chausse
3494 details Robert J. Chausse
3495 details Robert M. Chausse Meriden CT USA 2007/03/14
3496 details Cheney
3497 details Allen Cheney 1815/03/17
3498 details Benjamin Cheney 1815/05/15
3499 details Clarissa, 1794-1874 Cheney Savage 1794/02/05 1874/11/25
3500 details Deborah Cheney 1817/11/03

Screen 70 of 290 (14496 records)
previous 65 66 67 68 69 [70] 71 72 73 74 75 next