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



  NAME RECORD (#17910)                                  
Name
Last First Middle Marriage
Wearne Elizabeth Anna Bretschneider
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 Frederick Philip Bretschneider
Children (1)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Eleanor Bretschnieder Coppe
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1995/07/   New Britain   CT   USA   Fairview Cemetery   New Britain   CT   USA   1  
Notes (1)
# Note
1 Elizabeth was a native of New Britain and attended local schools. She later moved to Kensington, residing on Church Street. She was one of the first women to become a registered voter. She was a member of First Church of Christ Congregational, New Britain; a member and Past Noble Grand of Unity Rebekah Lodge #54, and a member of Eastern Star Martha Chapter #21. She died at New Britain General Hospital at age 98. She was predeceased by her husband, Philip. She was surived by her daughter, Eleanor [Bretschneider] Coppe of Kensington; two granddaughters, Shirley [Coppe] Baker of New Britain and Peggy [Coppe] Porter of Kensington; three great grandchildren, Beckie and Rodney Baker of New Britain, and Philip Porter of Kensington; and several nieces and nephews. Funeral Service was held in the Chapel of First Church of Christ, Congregational, New Britain. Porter's Funeral Service, Kensington was in charge of arrangements. Memorial donations to First Church of Christ, Congregational, New Britain. New Britain Herald, 17 JUL 1995 - Obituary for Elizabeth [Wearne] Bretschneider
Sources New Britain Herald


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