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



  NAME RECORD (#17294)                                  
Name
Last First Middle Marriage
Johnson Blanche Delaney
Birth
Date Town State Country
  Kensington   CT   USA  
Father Johnson, C. Frederick, d.1965
Mother Crane, Laura Louise
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Edward P. Delaney
Children (1)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Christine Delaney Guenther
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1995/08/24                 1  
Notes (1)
# Note
1 Blanche was a native and lifelong resident of Kensington section of Berlin. She attended local schools and graduated from Wheaton College. She was a member of Kensington Congregational Church and served on the Board of Trustees. She was honored in 1989 at the Annual Community Service Awards as Volunteer of the Year. The Blanche Johnson Delaney Room at Berlin Peck Memorial Library is named in her honor for her participation on the Library Board, having served as chairman for many years. She volunteered her services and was an active member of many community and State of Connecticut organizations. Blanche died on Thursday, August 24, 1995. She was the widow of Edward P. Delaney. Survivors included her daughter, Christine D. Guenther, of Meriden; her sister, Sarah C. Johnson of Kensington with whom she lived, and several cousins. A memorial service was held at Kensington Congregational Church, 312 Percival Ave., Kensington; Rev. Allen M. Humes officiated. Burial was at the convenience of the family. Contributions in her name were made to Kensington Congregational Church Memorial Fund to Berlin Peck Memorial Library.
Sources BPLH Room Card Catalog Notes


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
3351 details Ithiel Carter 1827/10/08
3352 details Julius Carter 1812/11/04
3353 details Lois Carter Carter 1841/02/20
3354 details Lois Carter 1828/01/06
3355 details Lucas Carter 1815//
3356 details Lucy Carter 1834/01/02
3357 details Mary (marcia) Carter Beckley 1816/09/13
3358 details Sally, d. 1796 Carter 1796/06/20
3359 details Sally, d. 1823 Carter 1823/08/26
3360 details Samuel Cartwright
3361 details Robert Caruso
3362 details Salvatore L. Caruso Brooklyn NY USA 1999/01/
3363 details Charles W. Cary
3364 details Freelove, Mrs. Cary
3365 details William Alexander Cary
3366 details Allan Case 1848/03/21
3367 details esther Case Reynolds
3368 details Henry Case 1865/02/14
3369 details Larson R. Case
3370 details Louise Case Fiske
3371 details Lucy Case Case
3372 details Mary J. Case 1872/07/22
3373 details Phineas Squires, Jr. Case
3374 details Phineas Squires, Sr. Case
3375 details Widow Case Collins/Case
3376 details Wilbur Case 1845/09/07
3377 details Bamfina Casella
3378 details Fiorino P. Casella New Britain CT USA 1199/81/01
3379 details Yolanda Casella
3380 details Barbara Casey Graham
3381 details Bonnie Casey Shoplick
3382 details Carol Casey
3383 details Harold Casey
3384 details Barbara Mae Cashman Betz 1918/09/12 Berlin CT USA
3385 details Dorothy Mae Cashman 1945//
3386 details Lorraine edith Cashman 1943/08/20
3387 details Pearl Marie Cashman Wilcox 1903/07/16 Berlin CT USA 1980/12/29
3388 details Thomas (Ben) Benjamin Cashman 1906/04/10 Berlin CT USA
3389 details Warren Cashman
3390 details Theresa Cassarino Carpinteri
3391 details Richard Casserini
3392 details Anne Cassidy
3393 details James Cassidy
3394 details James Cassidy
3395 details Jane Cassidy
3396 details Melissa Cassidy
3397 details Jay Cassineri
3398 details Nunzia Castello Messina
3399 details Adeline Castle Moore
3400 details James Castlow

Screen 68 of 290 (14496 records)
previous 63 64 65 66 67 [68] 69 70 71 72 73 next