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
1851 details Christine Benson Rose
1852 details Clifton A. Benson Middletown Ct USA 2011/09/21
1853 details Clifton (Kip) A. Benson
1854 details ebba Benson
1855 details emma L. Benson
1856 details F. O. Benson 1915// 1929//
1857 details Frank Gustave Benson 1892// 1918//
1858 details Frederick Benson
1859 details Lois Benson
1860 details Norman G. Benson
1861 details Olaf Benson
1862 details Oscar Benson 1970/06/28
1863 details Oscar Benson
1864 details Richard Benson
1865 details Robert O. Benson
1866 details Susan Benson Stein
1867 details Sven Benson 1892// 1930//
1868 details Thomas Benson
1869 details Victor Benson
1870 details Augusta N. Bentley 1889/03/18
1871 details Bernice Bentley
1872 details Hilda D. Bentley
1873 details Lenore Bentley
1874 details Leslie Bentley
1875 details Robert W. Bentley
1876 details Royal Bentley 1886/06/05
1877 details Shirley R. Bentley
1878 details William H. Bentley
1879 details Winifred Bentley Brown
1880 details Harold Bently
1881 details Ashbel Benton 1796/02/12
1882 details Deborah Benton 1784/11/12
1883 details Jonathan Benton
1884 details Jonathan Benton
1885 details Lydia Benton Hart
1886 details Moses Benton
1887 details Sarah, 1794-1878 Benton North 1794/02/18 1878/05/31
1888 details Silvea Benton 1823/08/
1889 details Benjamin Benuski
1890 details Leonard Benuski
1891 details Bruce Benvie
1892 details George C. Benvie
1893 details Lynne Benvie Roberts
1894 details Dennis Berardi
1895 details eldona Berardi New Britain CT USA 1997//
1896 details Frank Berardi
1897 details Frank Berardi
1898 details Michael Berardi
1899 details Alfred e. Beresford
1900 details Florence Beresford

Screen 38 of 290 (14496 records)
previous 33 34 35 36 37 [38] 39 40 41 42 43 next