1Arthur Field Wilmarth 6943,6944,6945,648,6946,6947,6948,6949,6950,6951,6952,6953,6954,6955,6956,6957,6891,6958,6893,6959,6960,6961,6962,6897,6963,6964,6965,6966,6900,6967,6968,6901,6902,6903,6904,6969,6970,6971,6972,6973,6974
Birth6 Mar 1817, Adams, Berkshire County, MA6975,6976,6977,6978,6979,6980,6956,6981,6982,6983,6984,6985,6986,6987,6988,6989,6990,6991,6968,6992,6969,6993
Memoabt 1813 Westfield, Hampden, MA?
Census1820, Adams, Berkshire County, MA6994
Census1830, Adams, Berkshire County, MA6968,6969
MemoEnumerated with his brother, Henry Wilmarth
Residence9 Sep 1838, North Adams, Berkshire County, MA6900
Census1840, Adams, Berkshire County, MA6995,6974
Land Sold2 May 1842, Adams, Berkshire County, MA6996
MemoSold land to his Uncle Stephen B. Brown by Mortgage
Residence1855, New York City, NY6951
MemoSecretary Home Life Ins
Residence7 May 1857, New York City, NY6997
MemoDirector, Home Insurance Company
MemoVP Home Life Ins
Memo21 Ward, 1st District
Land Purchase24 Mar 1864, North Adams, Berkshire County, MA6934
Memofrom Henry L. Dawes, Recorded in Book #100 Pg 429
Tax List1864, 52 W 37th Street, New York City, NY7002
MemoIncome, $9857; Rate of Tax 5; Number in Abstract Class A 33; Income Tax 492.85
Tax List1864, 52 W 37th Street, New York City, NY7003
MemoIncome, $225; Rate of Tax 2; Income Tax 4.50
Tax ListMay 1864, 52 W 37th Street, New York City, NY7004
MemoCarriage, $75; Rate of Tax 2; Class C; Number in Abstract as Classified 8; Class C Enumerated Articles 2
Tax ListMay 1864, 52 W 37th Street, New York City, NY7005
Memo1 Carriage, Valuation $200; Rate of Tax 5; Class C; Number in Abstract as Classified 9; Class C Enumerated Articles 5.00
Tax ListMay 1864, 52 W 37th Street, New York City, NY7006
Memo55 oz Silver Plate, Rate of Tax 3; Class C; Number in Abstract as Classified 83; Class C Enumerated Articles 1.65; Total 8.65
Tax List1864, New York City, NY7007
MemoIncome $10082, Tax: $564.10
Tax List1866, 52 W 37th Street, New York City, NY7008,7009
MemoIncome, Valuation $4400; Rate of Tax 5%; Amt of Tax upon Particular Article 220
Tax List1866, 52 W 37th Street, New York City, NY7010
MemoIncome, Valuation $6791; Rate of Tax 10%; Amt of Tax upon Particular Article 679.10; Total 899.10
Tax List1866, 52 W 37th Street, New York City, NY7011
Memo1 Carriage, Rate of Tax 2; Amt of Tax upon Particular Article 2
Tax List1866, 52 W 37th Street, New York City, NY7012
Memo3 Carriages, Rate of Tax 3; Amt of Tax upon Particular Article 9
Tax List1866, 52 W 37th Street, New York City, NY7013
Memo2 Carriages, Rate of Tax 6, Amt of Tax upon Particular Article 12
Tax List1866, 52 W 37th Street, New York City, NY7014
Memo1 Carriage, Rate of Tax 10, Amt of Tax upon Particular Article 10
Tax List1866, 52 W 37th Street, New York City, NY7015
Memo2 Watches, Rate of Tax 2, Amt of Tax upon Particular Article 4
Tax List1866, 52 W 37th Street, New York City, NY7016
Memo1 Piano, Rate of Tax 4, Amt of Tax upon Particular Article 4
Tax List1866, 52 W 37th Street, New York City, NY7017
MemoSilver, 23 oz, Rate of Tax 5%, Amt of Tax upon Particular Article 1.15; Total 42.15
Land Purchase15 Aug 1868, Suitland, Prince George's County, MD7018,5232
MemoHome Place, 400 ac; Headache, 50 ac; from Peter G. Grimes; for $37,500; S. T. Suit formerly resided
Land Purchase22 Dec 1868, Bladensburg, Prince George’s County, MD7019
Memopart of Headache or Freys Friends, 18 1/4 ac from James A. & Mary A. Magruder of Georgetown, District of Columbia for $547.50 for Lots 1 & 2 surveyed by N. Snowden plat by Thos H. Latimer,Surveyor,
Residence1869, New York City, NY6962,6897
MemoV Pres, 135 B’way, home Fifth Avenue
Land Purchase19 Apr 1869, Prince George’s County, MD7020,7021
MemoThe Levels Enlarged, 351 ac, tract of land Prince George’s, road from Forestville to District Columbia, 351 ac, purchased from Wm O. Sprig by Z. Berry in 1820 from Washington & Mary Beall of Prince George’s to Arthur F. Willmarth of New York for $4000; S T Suit, agent for A.F.Willmarth, of NY paid $7812.50
Land Purchase2 Jul 1869, Spauldings District, Prince George’s County, MD7022,7023
MemoThree Brothers, 103 ac for $1575 from William A. Jarboe, Attorney for John Summers & others
Census1870, Berkshire County, MA7024,7025
MemoAdams Town, North Adams
Land Sold28 Jan 1871, Spaulding, Prince George’s County, MD7026
Memo30 ac land from S. T. Suit’s to Silver Hill Post Office to James L. Brown for $5000, land formerly owned by Peter G. Grimes
Land Purchase11 Apr 1871, Spaulding, Prince George’s County, MD7027,7028
Memo101 ac from James L. Brown, dower of his mother Lettice M. Brown for $2000
Land Sold3 Jan 1872, Spauldings District, Prince George’s County, MD6927
MemoThree Brothers, 103 ac to Samuel Taylor Suit of Prince George’s County, MD for $1 Spalding District,
Land Sold3 Jan 1872, Suitland, Prince George's County, MD6928
Memo101 ac to Samuel Taylor Suit of Prince George’s County, MD for $1 from Dower Lettice M. Brown to divide real estate of James L. Brown, deceased,
Land Sold3 Jan 1872, Suitland, Prince George's County, MD6929
Memopart of HeadAche or Freys Friend Goodwill Enlarged, 18 1/4 ac, to Samuel Taylor Suit of Prince George’s County, MD for $1, lots 1 & 2 surveyed by Nicholas Snowden, Plat made by Thomas Latimer Surveyor,
Land Sold3 Jan 1872, Suitland, Prince George's County, MD5231
MemoHome Place, to Samuel Taylor Suit for $1
Land Sold3 Jun 1872, Spauldings District, Prince George’s County, MD6930
Memo351 ac to Samuel Taylor Suit of Prince George’s County, MD for $1 land purchased of William O. Sprigg by Z Berry in 1870,
Land Sold24 Mar 1873, North Adams, Berkshire County, MA6931
MemoMortgaged property for $7000 by Hoosac Savings Bank, bought of Henry L. Dawes
Land Sold18 Jun 1877, North Adams, Berkshire County, MA7029
Memoto Edward R. Tinker, his brother-in-law, for $10,000; land situated on the East Road so called, leading from North Adams to South Adams
MemoManhattan, East 28th Street
Land Sold18 Nov 1885, North Adams, Berkshire County, MA6934
MemoMortgaged property for $2000 by Hoosac Savings Bank, bought of Henry L. Dawes
Residence1887, Adams, Berkshire County, MA6959
MemoDirectory; boards “The Wilson”
Residence1887, Washington, DC7033
Residencebef 1890, Boston, Suffolk County, MA7034
MemoBoston Directory, removed to Washington, DC
Residence1890, Washington, DC7034
MemoBoston Directory, removed to Washington, DC
Memoage 78, Senile Mania, ? Paralysis
Burial1 Apr 1895, North Adams, Berkshire County, MA7040
MemoUndertaker: George P. Zurhurst, 203 - 3rd St SE
Will Filed17 May 1895, Washington, DC6972
MemoLetters of Administration granted to his daughter, Aurelia B. Gill
OccupationPresident, Home Life Insurance Company of New York; Secy 1855; V.Pres 1858-1870; Director Washington Life Insurance Company NY 18627041,7042,7043,7044,6951,6998,7045,7046,7047,6959,7048,7049,7050,7051,7052,7053,7054,7055,6973
OccupationDirector of the American Atlantic Cable Telegraph Company of NY elected Jun 3, 1867, elected President 4 May 18757056,7057,7058