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



  NAME RECORD (#17901)                                  
Name
Last First Middle Marriage
Anderson Mabel V. Brann
Birth
Date Town State Country
  New Britain   CT   USA  
Father
Mother
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Herbert A. Brann
Children (4)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Paul Brann
2 link Marjorie Brann Smith
3 link Betty Brann Carlson
4 link Carole Brann Steurer
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1998/04/30   Southington   CT   USA   West Cemetery   Plymouth   CT   USA   1  
Notes (1)
# Note
1 Mabel was born in New Britain. She lived in Kensington for 23 years, residing on Shultz Road. She moved to Southington in 1993. She was employed as a secretary at Emhart Corp. for over 20 years, retiring in 1973. She was a member of the First Lutheran Church in New Britain. Mabel died at age 89 at Southington Care Center. She was predeceased by her husband, Herbert. She was survived by a son and daughter-in-law, Paul and Rita Brann of Southington; three daughters and two sons-in-laws, Marjorie Smith of New Britain, and Betty and Arnold Carlson and Carole and Ralph Steurer, all of Kensington; three sisters, Ellen Anderson of Norfolk, Esther Larson of Needham, Mass., and Mildred Johnson of New Britain; 11 grandchildren; 19 great-grandchildren and several nieces and nephews. Calling hours were at Carlson Funeral Home, New Britain. Funeral was at First Lutheran Church, New Britain. Memorial donations to First Lutheran Church Memorial Fund or Southington Care Center Building Fund. Hartford Courant, 02 MAY 1998 - Obituary for Mabel [Brann] Anderson
Sources Hartford Courant


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
3151 details Carmella Caliandri
3152 details elizabeth Caliandri
3153 details James Caliandri
3154 details Benjamin B. Callender
3155 details Mary Calson Steffick 1994//
3156 details C. James Camarata 1924/08/15 New Britain CT USA 1997/08/20
3157 details Mary Camarata Mercurio
3158 details Michael Camarata
3159 details Michael Camarata
3160 details Sebastian Camarata
3161 details Sofeo "Sam" Camarata Kensington CT USA 2010/09/15
3162 details Lucy Camaretta
3163 details Alexander Cameron
3164 details Alice Cameron
3165 details Carl Joseph Cammarata New Britain CT USA 1996/07/22
3166 details Katherine Cammosota
3167 details Adah Ann Camp Savage
3168 details Joel, mar.1797 Camp
3169 details Joseph Camp
3170 details Julia e. Camp
3171 details Nelson H. Camp
3172 details Giuseppe Campagna
3173 details Rose Campagna
3174 details Vincenzo Campagna
3175 details Charles Campbell
3176 details Dorothy Campbell Haleks
3177 details elsie R. Campbell
3178 details Frances Campbell Gillis
3179 details Jane Campbell Stuart 1846/10/27
3180 details Jenny Campbell
3181 details Lois Campbell Griffith 1922// New Britain CT USA 2006/09/29
3182 details Marjorie Campbell Carlson
3183 details Mildred Campbell Johnson
3184 details Paul J. Campbelll
3185 details Ann Candey 1790/05/10
3186 details Theophilus Candey
3187 details Adele Cannell
3188 details Bertram P. Cannell
3189 details Dorothea Crawford Canning McColl Glasgow Scotland 2016/09/15
3190 details Fergus Canning
3191 details James Canning
3192 details James nmi Canning
3193 details Charles F. Cannon
3194 details Charles L. Cannon
3195 details effie M. Cannon elton 1880/08/27 1927/12/23
3196 details ethel Cannon
3197 details Leonard H. Cannon
3198 details Aguto Cantanessa
3199 details Augustus Cantanessa
3200 details Grace Canzonetti Abrahamson

Screen 64 of 290 (14496 records)
previous 59 60 61 62 63 [64] 65 66 67 68 69 next