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
2401 details Earl kumm
2402 details George kumm
2403 details George E. kumm 2016/09/06
2404 details Irene kumm
2405 details Roy kumm
2406 details Russell kumm
2407 details Shirley kumm Glynn
2408 details Wesley kumm
2409 details John kurpiewski
2410 details Larry F. kurpiewski 2016/04/04
2411 details Lester kurpiewski
2412 details Stanislaw Stella kuzmicz Maslowski
2413 details Larry kyzer
2414 details Rosalie Labieniec Andruszkiewicz New Britain CT USA 2006/05/25
2415 details Joseph Lacki
2416 details Mary Lacki Liptak
2417 details Stefania Lacki Janik Brooklyn NY USA 1997/09/28
2418 details Walter Lacki
2419 details Edna LaFlamme Bylek
2420 details Anniki Lakari Walther
2421 details Irja Lakari Carlson Naantali Finland 2017/02/08
2422 details Twynette Rebecca Lake Lane 1871/13/05 London England 1918/28/12
2423 details Lockwood J., fl.1861 Lamb
2424 details kathleen Ruth Lane Thompson/Murray 1935/03/07 New Britain CT USA
2425 details kristine Lane
2426 details Mark Timothy Lane
2427 details Elizabeth Lanefski
2428 details Elizabeth Edwards 1804-1900 Langdon Peck 1804/03/19 Berlin CT USA 1900/04/02
2429 details Frederick Allyn Langdon 1836// 1914//
2430 details Sarah, d.1815 Langdon Peck 1815/10/25
2431 details Susannah, mar.1760 Langdon Hooker
2432 details Betsey, mar.1783 Lankton Treat
2433 details Elizabeth Lankton Barrett 1809/03/04
2434 details Isaac, mar.1766 Lankton
2435 details Elaine Lanzoni Trask
2436 details karen Lapollo Salmoiraghi
2437 details Mark Lapollo New Britain CT USA 2005/07/24
2438 details Philomena Lapollo Hackelmar
2439 details Erik Larson
2440 details Mark D. Larson
2441 details Nancy Larson Clark
2442 details Vickie Anne Larson Ponte
2443 details Abigail, d.1816 Lattimer Peck 1816/08/27
2444 details Jenny, mar.1919 Learson Brooks
2445 details Stella Lech Prytko
2446 details katherine Lechowicz Lechowicz
2447 details Mary Lee Hooker
2448 details Mary, 1797-1869 Lee Pickett 1797/03/30 Blue Hills [Kensington] CT USA 1869/07/13
2449 details Mary, b.1704 Lee Beckley 1704/09/
2450 details Nancy, 1787-1826 Lee Peck 1787/10/06 1825/05/25

Screen 49 of 75 (3736 records)
previous 44 45 46 47 48 [49] 50 51 52 53 54 next