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 'e' (14496 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
1751 details Herbert M. Bell
1752 details John Bell
1753 details Laura e. Bell
1754 details Rachel Bell Cowles
1755 details Shirley Ann Bell King Rockville CT USA 2011/12/04
1756 details William e. Bell
1757 details Domenico Bellantuono
1758 details Lucille Bellantuono Annis New Britain CT USA 2008/05/30
1759 details Louis Bellavia
1760 details Betty Ann Bellinger
1761 details Daniel Bellinger
1762 details Donald Bellinger New Britain CT USA 2011/03/21
1763 details Dorothy Bellinger
1764 details edmund Bellinger
1765 details elizabeth Bellinger
1766 details Robert Bellinger
1767 details Robert D. Bellinger
1768 details Sheila Bellinger
1769 details Anna Bellman
1770 details Rocco Bellman
1771 details Carl Bellotti
1772 details Josephine Bellotti 1995/03/09
1773 details Josephine Bellotti 1995/03/10
1774 details Amelia Beltz
1775 details Cecelia Bement Hart 1817/03/20 1893/05/29
1776 details Mary G. Benardo
1777 details Wilham P. Benardo
1778 details Arthur Jared Benedict
1779 details Helen Scott Benedict
1780 details Ida R. Benedict
1781 details Mary G. Benedict
1782 details Timothy Benedict
1783 details Timothy, Jr. Benedict 1830/06/27
1784 details William Raiguel Benedict
1785 details Louis P. Benenti
1786 details Luigi Benenti
1787 details Mary Benenti
1788 details Mary C. Benenti
1789 details Cheryl Benfield Lee
1790 details Dorothy Benfield Koenig
1791 details edward C. Benfield 1916/04/27 Rockville Center, Long Island NY USA 2000/06/19
1792 details edward S. Benfield
1793 details edward S. II, MD Benfield
1794 details Grace Benfield Benfield
1795 details Robert Benfield
1796 details Susan Benfield Benfield
1797 details Alfred Bengston
1798 details Alice P. Bengston
1799 details Anna B. Bengston
1800 details Anna H. Bengston

Screen 36 of 290 (14496 records)
previous 31 32 33 34 35 [36] 37 38 39 40 41 next