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
3701 details Audrey Zelek
3702 details Caitlin Zelek Fargnoli
3703 details Derek Zelek
3704 details James W. Zelek 1956/09/03 2014/05/18
3705 details Jamie Zelek
3706 details Theodore Zelek
3707 details Thomas Zelek
3708 details Torrey Zelek
3709 details Bonnie Zimmermann Henricksen
3710 details Ann, Mrs. Zisk Zisk
3711 details Charles Zisk
3712 details Richard Zisk
3713 details Andrew Znosko 1999/11/07
3714 details Joseph Znosko
3715 details Lisa Znosko Sedor
3716 details Theodore H. Znosko, Jr.
3717 details Theodore H. Znosko, Sr. 2010/06/04
3718 details kate Zombori Molnar
3719 details Rosemary Zottola kaminski
3720 details Elisa Zovich Pulaski
3721 details Eugueniusz Zuk Poland 2005/07/31
3722 details Frank Zuk
3723 details Geraldine Zuk
3724 details Grace Zuk Chmielewski
3725 details Jean Zuk
3726 details Marjorie Zuk
3727 details Ted Zuk
3728 details Walter Zuk
3729 details kathryn Zup Baron
3730 details James J. Zwick Meriden CT USA 2002/03/24
3731 details kathy Zwick
3732 details Nancy Zwick
3733 details Patty Zwick LeBrun
3734 details Sally Zwick 1871/08/20
3735 details William Zwick
3736 details Diane Zychonski 1822/09/10

Screen 75 of 75 (3736 records)
previous 65 66 67 68 69 70 71 72 73 74 [75] Next