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



  NAME RECORD (#4078)                                  
Name
Last First Middle Marriage
Goodrich Cyprian
Birth
Date Town State Country
       
Father
Mother
Baptism
Date Town State Country
       
Occupations farmer - general
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Nancy Deming Goodrich
Children (2)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link William Cyprian Goodrich
2 link Henry George Goodrich
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1863/07/15         Ledge Cemetery   Berlin   CT   USA   0  
Notes (1)
# Note
1 A Cyprian Goodrich sat in Box 32, during 1815 in Kensington Congregational Church. He joined Kensington Congregational Church in 1816. On 29 JAN 1818 on Church Committee. In 1826 disciplined a parishioner. Deacon of Kensington Congregational Church 1838 - 11 MAY 1860. During Church Services he played Bass Violin, singing one line of each hymn; then Congregation sang and so until conclusion. Whole hymn then sung in unison. Lived 34 Grove Hill, Kensington. Probably bought land from Samuel Norton in 1812 - some of existing house built in 1830. In 1825 to 1835 listing he was a Mason. He was a Berlin Selectman in 1851. During 1860 Census was 70 years old and a farmer. He died at age 75 years. Hale Collection gives death date as 17 JULY 1864 and burial place as Ledge Cemetery. Berlin Records give death date as 15 July 1863 and burial at cemetery by Cashman Place. Berlin Records - p. 43, 50, 51, 52, 54, 56, 66, 77, 123, 129, 130, 266, 315 1860 Census Hale - p. 112 1855 Atlas and 1869 Atlas
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Christian Lane Church (Berlin, Conn.)
Census records
Cemetery records
Atlas


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
51 details Amejian Alkas
52 details David Alkas
53 details Edward J. Alkas 1947/05/12 New Britain CT USA 2005/08/27
54 details Edward, Jr. Alkas
55 details Fred Alkas
56 details George Alkas
57 details Irene Alkas Woitowitz
58 details Josephine Alkas Alkas
59 details kathy Alkas Alkas
60 details Michelle Alkas
61 details Patricia M. Alkas Brauer Berlin CT USA 2002/11/04
62 details Paula Alkas Alkas
63 details Irene Alkus
64 details kenneth Allario
65 details Cloe (Chloe) Allen Dickinson
66 details Frederick Clyde Allen
67 details kathy L. Allen Smith
68 details Mark Allen
69 details Diane Ambrose kramer
70 details katie Amenta
71 details Edward Parkinson Amory 1910/01/14 Chicago IL USA
72 details Agnes Anderson Walentukonis
73 details Ellen Anderson Grochowski
74 details Frank Anderson
75 details Frank R. Anderson
76 details Frederick Anderson
77 details George Oke Anderson 1911/04/23 New Britain CT USA 1994/06/29
78 details Janice Anderson Shurack
79 details Jennifer Anderson Blakeslee
80 details Joanne Anderson Norr/Michalik
81 details karen Anderson McConnell
82 details karen G. Anderson Swanson New Britain CT USA
83 details Marvin (Trudy) Anderson Blakesley
84 details Nancy Anderson Putinski 2007/04/09
85 details Sarah Anderson keil
86 details Ezekiel Andrews
87 details Ezekiel, Jr. Andrews
88 details Hezekiah Andrews
89 details kate Andrews 1790/06/08
90 details katie Louise, b.1856 Andrews Jones 1856/04/22 Berlin CT USA
91 details keziah L. Andrews Booth
92 details Mark Andrews
93 details Sybil/Sibble Andrews Dickinson 1756/05/30
94 details Frank Andrus
95 details Hezekiah Andrus 1731/08/14
96 details katy Andrus
97 details Lydia Andrus Peck
98 details Phebe, mar.1805 Andrus Perkins
99 details Elizabeth Andruskiewicz
100 details Carolyn Andruszkiewicz DiPinto

Screen 2 of 75 (3736 records)
previous 1 [2] 3 4 5 6 7 8 9 10 11 next