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
3651 details Wladyslawa Wisniewski Mastalersky
3652 details Mary Witkowski Hawrylik
3653 details Julia Domanski Woja McGann
3654 details Maryann Wolak Cichowski
3655 details Annette Rankin Wolcott
3656 details Frederick Wolcott
3657 details Frederick Wolcott 1767/11/02 1837/05/28
3658 details katharina Rankin Wolcott
3659 details Wongunks
3660 details Ida k. Woodcock Woodcock
3661 details John k. Woodford
3662 details Eunice C., 1811-1900 Woodruff Peck 1811/07/20 1900/02/25
3663 details Harriet Woodruff Dickinson 1820/10/27 Berlin CT USA 1907/05/
3664 details Mary Woodruff Beckley
3665 details Mary, 1806-1875 Woodruff Parkhurst 1806// 1875//
3666 details Sally, 1806-1877 Woodruff Hooker 1806/03/14 Southington CT USA 1877/01/10
3667 details Thankful, 1780-1848 Woodruff Williams 1780/04/17 1848/03/12
3668 details Frank B. Woods 1880//
3669 details Jean Pearl Woods Cizsek Kensington CT USA 2000/03/
3670 details kate E. Woods
3671 details Frederick Ira Woodward 1870// 1928//
3672 details Frank G., Rev. Woodworth
3673 details Frank Goodrich Woodworth 1853/12/10 Waterbury CT USA 1930/10/14
3674 details Sophia Wozianek Filipek
3675 details Edward Lockwood, b.1847 Wright 1847/03/19
3676 details Sarah Lockwood, b.1862 Wright Morgan 1862/08/17
3677 details Thankful, mar.1743 Wright Judd
3678 details Nonie Wroblewski Bolles 1996//
3679 details Florence M. Wysocki Wysocki
3680 details Henry Wysocki
3681 details katherine Yacky Looby
3682 details Dolores Yetkouskus Chiodo 2002/11/25
3683 details Alfred Yukna
3684 details Paula Yukna Yukna
3685 details Mary Yuniskis Abate
3686 details Donald G. Yuniskis, Jr.
3687 details Donald G. Yuniskis, Sr. 2012/03/29
3688 details Ann Yuskis Albanese
3689 details Judith Ann Zabrensky Dahlgren
3690 details Cynthia Zack
3691 details Dorothy Zack Lapollo 2005/04/05
3692 details Eleanor Zack Lavigne 2002/11/
3693 details Joseph Zack
3694 details Leona Zack kotowski
3695 details Stanley Zack
3696 details William Zack
3697 details Rosemary Zadroske Garlick
3698 details Bernice Zadrowski Perzan
3699 details Emily Eleanor Zadrowski Sample
3700 details Olga Zardecki Mader

Screen 74 of 75 (3736 records)
previous 65 66 67 68 69 70 71 72 73 [74] 75 next