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 'e' (14496 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
3401 details Arden Castonguay Descoteaux
3402 details Fenizia Catalana Lanni
3403 details Carmella Catalano
3404 details Peter Catalano
3405 details Robert R. Catalano
3406 details Shirley Catalano Pendleton
3407 details Susan A. Catalano Berardi
3408 details Angela Catucci Malicki 2017/03/25
3409 details Angeline Catucci DiPinto
3410 details Ann Rosemarie Catucci Brunette
3411 details esther Catucci Catucci
3412 details Toni Catucci Martinelli
3413 details Angelo Cavagna
3414 details edith Cavagna
3415 details Rose Louise Cavagna Corvi Woodbury CT USA 2008/07/27
3416 details Graziella Cavallucci Ricci
3417 details Laura Lee Cayer New Britain CT USA 2006/10/
3418 details Sarah Cayer Collins
3419 details Barry J. Cayer, Jr.
3420 details Barry J. Cayer, Sr.
3421 details Robert Centurilli
3422 details enos Ceole
3423 details Helen M. Cerasale Brown 1910/12/23 Meridan CT USA 1998/05/23
3424 details Salvatore Cerasale
3425 details David (child of) Cerpine 1814/04/
3426 details Lucia Cerra Mirabelli
3427 details Alane Ceruti Boria
3428 details Andrea Ceruti
3429 details Augustino Ceruti
3430 details Brian Ceruti
3431 details Christina Ceruti
3432 details Joseph Ceruti
3433 details Josephine Ceruti
3434 details Lance Ceruti
3435 details Mary Jane Ceruti
3436 details Richard L. Ceruti 1933/02/82 Meriden CT USA 2006/11/17
3437 details Richard Ceruti, Jr.
3438 details Anthony Cervoni
3439 details Jeanne Cervoni Cervoni
3440 details Kayla Cervoni
3441 details Linda Cervoni
3442 details Madison Cervoni
3443 details Scott Cervoni
3444 details Cesar 1775/06/11
3445 details Doris elizabeth Chaffee 1899// 1899//
3446 details Frank Burt Chaffee 1853//
3447 details George F. Chamberlain
3448 details Rebeckah Chamberlain Gridley 1772//
3449 details Theodore Chamberline
3450 details Francis Chambers 1828/05/07 1912/12/26

Screen 69 of 290 (14496 records)
previous 64 65 66 67 68 [69] 70 71 72 73 74 next