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



  NAME RECORD (#14012)                                  
Name
Last First Middle Marriage
Upson Willis Henry, 1858-1909
Birth
Date Town State Country
1858/03/29   Kensington   CT   USA  
Father Upson, Samuel, 1820-1880
Mother Whittlesey, Ann Elizabeth, 1823-1890
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Clara/Clare E., 1859-1939 Warner Upson 1883/05/23 Wolcott CT USA
Children (1)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Harold Warner, b.1886 Upson 1886/03/19
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1909/04/01   Kensington   CT   USA   Blue Hill Cemetery   Kensington   CT   USA   0  
Notes (1)
# Note
1 Succeeded R.R. Upson. Operated grocery store and Post Office. On Four Rod Road. Had dry goods, groceries and shoes during JULY 1889. Represented Berlin in Legislature in 1885; was Selectman in 1890 and 1895. He lived at 488 New Britain Road, Kensington in circa 1895. He was secretary of Berlin Savings Bank from 1888-1909. He was deacon at Kensington Congregational Church 07 AUG 1901 - 01 APR 1909. Had ad in 1897 Berlin Agricultural Fair Bulletin, "In new bank building near Depot, Kensington -groceries, dry goods, shoes." Hale Cemetery Records - p.162
Sources BPLH Room Card Catalog Notes
Cemetery records
Berlin Fair Bulletin


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
1051 details Lydia, mar.1760 Cole Dickenson
1052 details Mary H., d.1840 Cole Dickenson 1840/07/17
1053 details Mary Jane Cole Dickenson 1841// 1921//
1054 details Olive, mar 1774 Cole Stocking
1055 details Thankful Cole Saxton
1056 details Frank E. Coles
1057 details Abigail, 1682-1742 Collier Peck 1682// Hartford CT USA 1742/10/28
1058 details Luke Colling
1059 details Irving D. Conklin Turners NY USA
1060 details Frederick Conover
1061 details Elaine Helen Conrad Burkarth 2007/06/14
1062 details Oswalk Adolph Conrad
1063 details Nancy Contessa kuzoian
1064 details Betsey Cook White
1065 details Caroline A. Cook Burr 1913/03/21
1066 details Eliza J. Cook North 1835/07/22 1910/09/19
1067 details Elizabeth Cook Jones
1068 details George W., 1826-1893 Cook 1826/07/21 1893/08/15
1069 details Hannah Cook 1833/02/22
1070 details Henry Cook
1071 details Lucinda, 1771-1857 Cook Hart 1771/10/20 Wallingford CT USA 1857/08/23
1072 details Lucius Cook
1073 details Moses Cook
1074 details Philomela, 1761-1815 Cook Peck 1761/07/14 1815//
1075 details Sarah C. Cook 1842//
1076 details William Cook
1077 details William Cook
1078 details Alice Cooke White
1079 details Amos Cooke 1773/10/11 1810/11/13
1080 details Elisabeth Cooke Stites 1806/04/06 Danbury CT USA 1896/02/29
1081 details Emma A. Cooke
1082 details Joseph Platt Cooke 1808/02/09 Danbury CT USA 1835/01/15
1083 details Eva Cooper Eckert
1084 details Frank Cooper
1085 details Penelope Cooper kudla
1086 details Helen Cop Skrzykep
1087 details Mary Cop Bartlewski
1088 details karin Copeland Albert
1089 details Shirley Coppe Baker
1090 details Mary Cornwall Beckley 1798/06/12 USA 1885/09/07
1091 details Henry Hooker Cornwell 1817/06/27 1900/04/02
1092 details William Hooker Cornwell
1093 details Barbara Corrigan Rudnick
1094 details kevin Corrigan
1095 details kimmy Corrigan Dansro
1096 details Mark Corrigan
1097 details Frank R. Cotrona 1935/08/18 2006/09/20
1098 details ken Cotrona
1099 details Frank Couillard
1100 details Deborah Covini Dutkiewicz

Screen 22 of 75 (3736 records)
previous 17 18 19 20 21 [22] 23 24 25 26 27 next