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



  NAME RECORD (#14101)                                  
Name
Last First Middle Marriage
Upson Samuel, 1820-1880
Birth
Date Town State Country
1820/02/07   Wolcott   CT   USA  
Father
Mother
Baptism
Date Town State Country
       
Occupations
Marriage (2)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Ann Elizabeth, 1823-1890 Whittlesey Upson Southington CT USA
2 link Margaretta, 1823-1844 Dickinson Upson 1841/09/15 Southington CT USA
Children (5)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Lucy Jennet Upson Cary
2 link Willis Henry, 1858-1909 Upson 1858/03/29
3 link Arthur William, 1863 - 1937 Upson 1863/06/25
4 link Alice Cornelia, b.1868 Upson Cowles 1868/06/09
5 link Mary Hart, 1871-1936 Upson Pratt 1871/04/15
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1880/08/06   Kensington   CT   USA           0  
Notes (1)
# Note
1 Joined Kensington Congregational Church on 07 JUN 1839 from Wolcott; member 1839 -1856. Married 1st Margaretta Dickinson; married 2nd Ann Elizabeth Whittlesey. Was postmaster of Southington from 1849 to 1853. Had post office store at 28 Four Rod Road; bought property during 1857 from Sheldon Moore. BPLH Room Card Notes record that he was capable in town matters. He and wife, Ann, joined Kensington Congregational on 07 DEC 1856 from Southington. On 13 APR 1861, he told community that Fort Sumter was being fired upon. It is recorded that when Rev. Elia B. Hillard of Kensington Congregational Church was told he put prepared sermon aside and delivered a patriotic sermon. On 20 JUN 1860 Samuel was on Church Standing Committee and on 03 JAN 1862 he was Delegate to Church Council at Berlin. 1869 Atlas Berlin Land Records 33:15 [1857] Berlin Records - p.66,72,73,77,87,123,131
Sources BPLH Room Card Catalog Notes
Berlin (Conn.) Town Records
Berlin (Conn.) Land Records
Atlas


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
1751 details Huldar/Huldah, d.1829 Hooker Hooker 1829/04/27
1752 details Jane Abigail, b.1828 Hooker 1828/05/03 Kensington CT
1753 details Jane H., 1827-1828 Hooker 1827/09/12 New Haven CT USA 1828/10/25
1754 details Jennette, 1841-1841 Hooker 1841/06/01 New Haven CT USA 1841/11/17
1755 details John Hooker 1766/08/03
1756 details John R., fl.1905 Hooker 1922/11/21
1757 details John, 1698-1703 Hooker 1698/06/14 Farmington CT USA 1766/08/03
1758 details John, bap.1768 Hooker
1759 details John, Esq.,1665-1745/46 Hooker 1665/02/20 Farmington CT USA 1745/02/21
1760 details John, Rev., b.1729 Hooker 1729// Berlin CT USA
1761 details John,1759-1829 Hooker 1759/04/17 1829/04/12
1762 details Levi J., d.1887 Hooker 1887/10/18
1763 details Levi, 1802-1808 Hooker 1802/06/30 Kensington CT USA 1808/09/09
1764 details Lucy Maria, b.1838 Hooker 1838/07/07 Kensington CT USA
1765 details Lucy Winchell Hooker 1823/12/22
1766 details Lucy, ca. 1772-1851 Hooker Hart 1851/07/08
1767 details Lucy, d.1831 Hooker 1831/06/03
1768 details Lydia, ca.1764-1774 Hooker 1774/03/16
1769 details Maria M., d.1877 Hooker Hooker 1877/07/08
1770 details Martin Hooker 1757/11/11
1771 details Mary Hooker Gridley
1772 details Mary Hooker Seymour
1773 details Mary Elizabeth Hooker Risley 1832/03/ Kensington CT USA 1853/12/07
1774 details Mary Phelps, 1824-1830 Hooker 1824/02/09 1830/05/25
1775 details Mary Phelps, 1831-1832 Hooker 1831/01/20 New Haven CT USA 1832/01/12
1776 details Mary, 1700-1780 Hooker Hart 1700/06/11 1780/11/22
1777 details Mary, d.1771 Hooker Hooker 1771/03/09
1778 details Mary, d.1890 Hooker Hooker 1890//
1779 details Mehitable, b.1722 Hooker 1722/05/15 Kensington CT USA
1780 details Mercy, 1719-1800 Hooker Goodrich 1719/11/22 Kensington CT USA 1800/06/13
1781 details Nancy, fl.1840 Hooker Hart
1782 details Nellie Lyon Hooker
1783 details Nettie A. Hooker Moore
1784 details Norman, d.1825 Hooker 1825/10/29
1785 details Polly Hooker Deming 1804/10/29
1786 details Polly d.1821 Hooker 1821/05/31
1787 details Sally, 1783-1862 Hooker Stanley 1783/08/26 Kensington CT USA 1862/12/21
1788 details Samuel Hooker
1789 details Samuel Alonzo, b1811 Hooker 1811// Kensington CT USA
1790 details Samuel Jr., d.1807 Hooker 1807/03/27
1791 details Samuel, "Sambel" Hooker
1792 details Samuel, 1778-1829 Hooker 1778/08/16 Kensington CT USA 1829/06/27
1793 details Samuel, b.1688 Hooker 1688/04/06 Farmington CT USA
1794 details Samuel, b.1726 Hooker 1726/09/02 Kensington CT USA
1795 details Samuel, d.1787 Hooker 1787/03/01
1796 details Samuel, d.1823 Hooker 1823/08/06
1797 details Samuel, d.1825 Hooker 1825/08/06
1798 details Samuel, Rev., 1633-1697 Hooker 1633// 1697/11/06
1799 details Sarah, 1702-1775 Hooker Hart/Strong 1702/09/11 Farmington CT USA 1775/10/22
1800 details Sarah, ca.1763-1840 Hooker Gilbert 1840/12/04

Screen 36 of 75 (3736 records)
previous 31 32 33 34 35 [36] 37 38 39 40 41 next