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
2001 details Adamo Betterini
2002 details Adolph J. Betterini 2016/09/26
2003 details Apollonia Betterini Betterini
2004 details Mario Betterini
2005 details Nazzareno Betterini
2006 details Peter Betterini
2007 details Agnes e. Bettes 1187/3/ 1930//
2008 details Dorothy F. Betts
2009 details Frances F. Betts
2010 details William P. Betts
2011 details Betty
2012 details Alfred Joseph Betz
2013 details Almira Bevin Bevin 1920/03/20
2014 details F. A. Bevin 1858/10/11
2015 details Infant daughter Bevin 1829/02/18
2016 details Jane Almira Bevin 1837/12/11
2017 details Joseph L. Bevin 1865/06/16
2018 details Lizzie G. S. Bevin 1913/01/30
2019 details William A. Bevin 1901/03/16
2020 details Alvan Bevins
2021 details Child, d. 1829 Bevins 1829//
2022 details Cynthia Bevins
2023 details ezra Bevins
2024 details Frederick Bevins
2025 details Sarah M. Bevins 1836/04/05
2026 details Bevins, Mrs. 1836/04/05
2027 details Heding Beyer
2028 details Joseph Beyer
2029 details Cynthia Bezz
2030 details Cynthia Bezz
2031 details Gregory J. Bezz
2032 details Lorraine Bezz
2033 details Robert D. Bezz
2034 details Stanley J. Bezz New Britain CT USA 1996//
2035 details emily Theresa Biagiotti Benvie 1996//
2036 details elizabeth Bialczak
2037 details Jerry Bialczak
2038 details Robert Bialczak
2039 details Jane Bialek
2040 details Jennie B. Bialek Baj 1920/08/21 New Britain CT USA 2012/01/08
2041 details Kathleen Bialek
2042 details Kathleen Bialek Yanchak
2043 details Leo Bialek
2044 details Stanislaw Bialek
2045 details Stanley "Corky" Bialek 1996//
2046 details Thomas Bialek
2047 details Anne Bialobrzeski
2048 details Gary e. Bialobrzeski
2049 details Jeffrey T. Bialobrzeski
2050 details Marie Bialobrzeski

Screen 41 of 290 (14496 records)
previous 36 37 38 39 40 [41] 42 43 44 45 46 next