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 'e' (14496 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
1851 details Christine Benson Rose
1852 details Clifton A. Benson Middletown Ct USA 2011/09/21
1853 details Clifton (Kip) A. Benson
1854 details ebba Benson
1855 details emma L. Benson
1856 details F. O. Benson 1915// 1929//
1857 details Frank Gustave Benson 1892// 1918//
1858 details Frederick Benson
1859 details Lois Benson
1860 details Norman G. Benson
1861 details Olaf Benson
1862 details Oscar Benson 1970/06/28
1863 details Oscar Benson
1864 details Richard Benson
1865 details Robert O. Benson
1866 details Susan Benson Stein
1867 details Sven Benson 1892// 1930//
1868 details Thomas Benson
1869 details Victor Benson
1870 details Augusta N. Bentley 1889/03/18
1871 details Bernice Bentley
1872 details Hilda D. Bentley
1873 details Lenore Bentley
1874 details Leslie Bentley
1875 details Robert W. Bentley
1876 details Royal Bentley 1886/06/05
1877 details Shirley R. Bentley
1878 details William H. Bentley
1879 details Winifred Bentley Brown
1880 details Harold Bently
1881 details Ashbel Benton 1796/02/12
1882 details Deborah Benton 1784/11/12
1883 details Jonathan Benton
1884 details Jonathan Benton
1885 details Lydia Benton Hart
1886 details Moses Benton
1887 details Sarah, 1794-1878 Benton North 1794/02/18 1878/05/31
1888 details Silvea Benton 1823/08/
1889 details Benjamin Benuski
1890 details Leonard Benuski
1891 details Bruce Benvie
1892 details George C. Benvie
1893 details Lynne Benvie Roberts
1894 details Dennis Berardi
1895 details eldona Berardi New Britain CT USA 1997//
1896 details Frank Berardi
1897 details Frank Berardi
1898 details Michael Berardi
1899 details Alfred e. Beresford
1900 details Florence Beresford

Screen 38 of 290 (14496 records)
previous 33 34 35 36 37 [38] 39 40 41 42 43 next