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
1451 details Michael Fitzpatrick
1452 details Michael B. Fitzpatrick
1453 details Abijah, fl.1750's Flagg Clark
1454 details Martha Flagg Tompkins
1455 details Sarah (Sally) Flagg Beckley 1861/02/21
1456 details Mary Flood karam
1457 details Valeria Florek Adolewski
1458 details Christine Anne Ford Atkinson 2006/08/01
1459 details Justine Ford Rearick
1460 details Ruth Forster Clark 2007/06/25
1461 details Frederick Brown Fowler 1864/11/24
1462 details kenneth Fowler
1463 details Lucy Fowler Clark
1464 details ken France
1465 details Mary Franco Yuniskis
1466 details Arthur W. Frank
1467 details Gladys, Mrs. Frank Frank
1468 details John Frank
1469 details Joseph J. Frank
1470 details Frank Fraprie
1471 details Mark Fraprie
1472 details Frank Jay Fraprie, Jr.
1473 details Mary Fredericks Ehle
1474 details Linda Locke Fritzson Tarver
1475 details Jozefa Fuziek Gorski
1476 details Edward J. Gacek
1477 details Irene L. Gacek
1478 details Jacob L. Gacek
1479 details John Gacek
1480 details Mary Gacek
1481 details Nellie Gacek
1482 details Jacob Gacek, Jr.
1483 details Stanley J. Gadik
1484 details Rosalia Gadomski Marchewka
1485 details John Gadxik
1486 details Charles Gadzik
1487 details Della M. Gadzik
1488 details Dorothy J. Gadzik
1489 details Irene T. Gadzik
1490 details John A. Gadzik
1491 details Lynne Gadzik knight
1492 details Mary A. Gadzik
1493 details Steve Gadzik
1494 details Thomas Gadzik
1495 details Frank Gagliardi
1496 details Rebecka Galpen
1497 details Abigail, 1720-1775 Galpin Peck 1720/07/20 1775/07/21
1498 details katherine Parsons Galpin 1791/07/20
1499 details Roxy, Rooksy, 1769-1844 Galpin Deming/Savage 1769// 1844/11/18
1500 details Julia G. Garaberian Ashekian New Britain CT USA 2014/05/15

Screen 30 of 75 (3736 records)
previous 25 26 27 28 29 [30] 31 32 33 34 35 next