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
3051 details Bernard Walter Petkis
3052 details Bernard, Jr. Petkis
3053 details David Charles Petkis
3054 details Rick Petow
3055 details Annie Philbrick Wilcox
3056 details Retta, mar.1894 Pickard North
3057 details Matilda, mar.1822 Picket Dunham 1864/10/18
3058 details Ann Maria Pickett Moore 1832/06/03 Litchfield CT USA 1909/11/22
3059 details Elizabeth, d.1810 Pickett North 1810//
3060 details Hon. Alanson Jasper Pickett
3061 details Julia, fl.1868 Pickett
3062 details Mary, d.1830 E. Pickett 1830/04/06
3063 details Rodney Pickett
3064 details Rodney, mar.1823 Pickett
3065 details Edward, b.1827 Pickford 1827/08/19 NewYork New York USA
3066 details Frederick C. Pidsley 1862//
3067 details Frank J. Pierpont
3068 details Ned Pipkin
3069 details Anna Pirog Zuk
3070 details Dennis J. Pisko
3071 details Joseph W. Pisko
3072 details Nancy Pisko Fay
3073 details Robert J. Pisko
3074 details Jonathon, mar.1760 Pitkin
3075 details Stanislawa Pizonska Gut
3076 details Cynthia Jean Pizzo Cyrulik 2004/05/19
3077 details Ellie Pizzo Skogland
3078 details Anne Platek DiMella
3079 details Edward Platek New Britain CT USA 2003/08/02
3080 details Scott Platek
3081 details John Platek, Jr.
3082 details Frances, fl.1900's Platowich kriwacki
3083 details Regina Pofit Nalewajek
3084 details Nellie Polgrosek Mazzali
3085 details Thankful (Day) Pomeroy Day
3086 details Danuta Pomorski Blaszko
3087 details Marcelyn G. Poppel king New Britain CT USA 2009/08/15
3088 details Chloe, fl.1816 Porter Peck
3089 details Emily Porter Baker
3090 details Ezekiel, fl. 1830's Porter
3091 details Frederick Porter 1833/07/
3092 details Frederick Porter 1865/08/10
3093 details Frederick A. Porter 1885/02/24
3094 details Frederick, fl.1835 Porter
3095 details Hezekiah, 1665-1752 Porter 1665/01/07 Hadley MA USA 1752//
3096 details Lois, d.1777 Porter Peck 1777/12/
3097 details Lucretia, d.1733-1767 Porter kirby 1733/03/27 1767/04/29
3098 details Mary/Mercy, mar.1800 Porter kelsey
3099 details Stanley Pos?niak [Posunick]
3100 details Frank Potts

Screen 62 of 75 (3736 records)
previous 57 58 59 60 61 [62] 63 64 65 66 67 next