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



  NAME RECORD (#391)                                  
Name
Last First Middle Marriage
Edwards Josiah, Jr., d.1846
Birth
Date Town State Country
       
Father
Mother
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Rhoda Bulkeley Edwards
Children (6)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Edward B. Edwards
2 link Henry, d.1828 Edwards
3 link Mary F., d.1856 Edwards
4 link Lewis Edwards
5 link Elisha fl.1800's Edwards
6 link Alfred, 1809-1889 Edwards 1809/09/10
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1846/04/19         Bridge Cemetery   Berlin   CT   USA   0  
Notes (1)
# Note
1 Prior to 1844, he had a grocery and drug store on the Northwest Corner of Main Street and Berlin Station Rd. with his five sons, Lewis, Edward B., Alfred, Henry and Elisha. Store may have been near 929 Worthington Ridge. During 1812 Josiah and wife, Rhoda, joined Berlin Congregational Church. Josiah died at age 71 yrs. 5mos. 2 da.. North, Catherine. History of Berlin - p.175, 176 Brandegee. - p.35 Berlin Congregational Church Records - p.38 Hale Cemetery Records - p.53 North, Dexter. John North of Farmington CT and his Descendants - p.139
Sources BPLH Room Card Catalog Notes
North. History of Berlin.
Cemetery records
Brandegee History


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
2151 details Wallace Atwell kelsey 1893/06/02 East Berlin CT USA
2152 details Wallace Atwell, Jr kelsey
2153 details Zenas, mar.1800 kelsey
2154 details Mrs., d.1846 kelzse 1846/05/01
2155 details Wallace kemp
2156 details Pauline kempisti Baccaro
2157 details John, fl.1880 kenbbard
2158 details Charles kendzior
2159 details Joseph kendzior
2160 details Sharon kendzior Sirko 1942/12/25 New Britain CT USA 2004/02/14
2161 details Laureatte E. kenea Sage 1916/12/31
2162 details John T. kennard 1868/10/06
2163 details William R. kennedy
2164 details Abigail, d. 1827 kent 1827/01/31
2165 details Abigail, m. 1828 kent Hamlin
2166 details Ellen Catherine kent
2167 details Flora J. kent kent 1917/09/20
2168 details G. Jennie, d.1908 kent kent 1908/03/16
2169 details Ira kent 1802/04/03 Kensington CT USA 1879/04/13
2170 details John kent 1842/09/03
2171 details Louisa (Loisa) Maria kent Atwood 1883/11/23
2172 details Louisa, fl.1836 kent
2173 details Mary Sophia kent 1863/12/24
2174 details Oliver Dean, d. 1832 kent 1832/08/29
2175 details Oliver Dean, d. 1918 kent 1835/05/19 1918/09/20
2176 details Sarah Maria kent
2177 details Sarah T., mar. 1860 kent Newell
2178 details William Henry kent 1841/03/25
2179 details Martha kenton North
2180 details Jane keough Ahern
2181 details Gertrude k. keppler keppler
2182 details V. J keppler
2183 details W. J. kerine
2184 details Mr. ketchum
2185 details Eliza, 1838-1912 keyes Reed 1838// Scotland 1912//
2186 details Emilie A. keyes
2187 details George N. keyes 1876// 1892//
2188 details May A. keyes
2189 details William B., 1844-1898 keyes 1844// 1898//
2190 details E. kidder
2191 details E. R. kidder
2192 details Edmund, 1784-1885 kidder 1784// Fairfield CT USA 1885/02/23
2193 details Elizabeth T. Lamb, 1842-1861 kidder 1842/01/17 1861/07/22
2194 details L. F. or B. kidder kidder
2195 details Hedwig kierwiak Matejek New Britain CT USA 1998/08/23
2196 details Anna kierzko Skierkowski Poland 2000/12/01
2197 details Ruth kilborn Booth 1871/09/13
2198 details George, fl.1746 kilborne
2199 details Anna kilbourn Deming 1728/06/20 1813/04/12
2200 details Lucy, fl.1860's kilbourn kilbourn

Screen 44 of 75 (3736 records)
previous 39 40 41 42 43 [44] 45 46 47 48 49 next