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
51 details Amejian Alkas
52 details David Alkas
53 details Edward J. Alkas 1947/05/12 New Britain CT USA 2005/08/27
54 details Edward, Jr. Alkas
55 details Fred Alkas
56 details George Alkas
57 details Irene Alkas Woitowitz
58 details Josephine Alkas Alkas
59 details kathy Alkas Alkas
60 details Michelle Alkas
61 details Patricia M. Alkas Brauer Berlin CT USA 2002/11/04
62 details Paula Alkas Alkas
63 details Irene Alkus
64 details kenneth Allario
65 details Cloe (Chloe) Allen Dickinson
66 details Frederick Clyde Allen
67 details kathy L. Allen Smith
68 details Mark Allen
69 details Diane Ambrose kramer
70 details katie Amenta
71 details Edward Parkinson Amory 1910/01/14 Chicago IL USA
72 details Agnes Anderson Walentukonis
73 details Ellen Anderson Grochowski
74 details Frank Anderson
75 details Frank R. Anderson
76 details Frederick Anderson
77 details George Oke Anderson 1911/04/23 New Britain CT USA 1994/06/29
78 details Janice Anderson Shurack
79 details Jennifer Anderson Blakeslee
80 details Joanne Anderson Norr/Michalik
81 details karen Anderson McConnell
82 details karen G. Anderson Swanson New Britain CT USA
83 details Marvin (Trudy) Anderson Blakesley
84 details Nancy Anderson Putinski 2007/04/09
85 details Sarah Anderson keil
86 details Ezekiel Andrews
87 details Ezekiel, Jr. Andrews
88 details Hezekiah Andrews
89 details kate Andrews 1790/06/08
90 details katie Louise, b.1856 Andrews Jones 1856/04/22 Berlin CT USA
91 details keziah L. Andrews Booth
92 details Mark Andrews
93 details Sybil/Sibble Andrews Dickinson 1756/05/30
94 details Frank Andrus
95 details Hezekiah Andrus 1731/08/14
96 details katy Andrus
97 details Lydia Andrus Peck
98 details Phebe, mar.1805 Andrus Perkins
99 details Elizabeth Andruskiewicz
100 details Carolyn Andruszkiewicz DiPinto

Screen 2 of 75 (3736 records)
previous 1 [2] 3 4 5 6 7 8 9 10 11 next