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



  NAME RECORD (#18037)                                  
Name
Last First Middle Marriage
Abele June Civali
Birth
Date Town State Country
1931/01/17   Meriden   CT   USA  
Father Abele, Francis
Mother Reed, Margaret
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Alphonse Civali
Children (5)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link John Civali
2 link Margaret Cacio
3 link David Civali
4 link Alan Civali
5 link Timothy Civali
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1995/10/24   New Britain   CT   USA   Sacred Heart Cemetery   Meriden   CT   USA   1  
Notes (1)
# Note
1 June died at age 64 at New Britain General Hospital. She had resided at 1120 Edgewood Road, Kensington. She graduated from Meriden High School in 1949 and attended Middlesex Hospital School of Nursing. She had worked as a bookkeeper in several area businesses and in the 1980's owned and operated Diet Center of Newington. She was a member of St. Paul's Church. She was survived by her husband, Alphonse, and five children, John Civali of Maine, Margaret Cacio of Meriden, David Civali of Washington, DC., Alan Civali of Maine and Timothy Civali of Kensington; a sister, Mary Stumpf of Meriden; seven grandchildren; and two great-grandchildren. A Mass of Christian Burial was celebrated at St. Paul Church, Kensington. Memorial donations to the Whitman-Walker Clinic, Washington, D.C.. John J. Ferry & Sons Funeral Home, Meriden was in charge of arrangements. Hartford Courant, 25 OCT 1995 - Obituary for June [Abele] Civali
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
2851 details elnathon Brownson
2852 details Jabez Brownson 1766/07/23
2853 details Jake Brownson
2854 details Jesse Brownson
2855 details Luke Brownson 1755/03/03 Farmington CT USA 1825/09/14
2856 details Lydia (Mrs. Charles) Brownson Brownson
2857 details Martha (Mrs. ebenezer) Brownson Brownson
2858 details Martha (Mrs. Luke) Brownson Brownson 1835/11/23
2859 details Mary (Mrs. Nathaniel) Brownson Brownson 1807/10/01
2860 details Moses Brownson
2861 details Nathaniel Brownson 1811/02/11
2862 details Sally Brownson Marten
2863 details Samuel Brownson
2864 details Samuel, 1672-1752 Brownson 1672/12/30 Kensington CT USA 1752/04/22
2865 details Samuel, d. 1741 Brownson 1741/01/23
2866 details Samuel, Mrs., d. 1741 Brownson Brownson 1741/10/25
2867 details Thankful Brownson Jones
2868 details Theda Brownson
2869 details Triphena Brownson
2870 details Zenus Brownson 1764/03/19
2871 details Brownson (see also Bronson)
2872 details Alexander Bruce
2873 details Alice Fern Bruce 1999/12/
2874 details Ambros Bruce
2875 details Anna May Bruce
2876 details George Bruce
2877 details Thomas Bruce
2878 details Stephan Bruer 1825//
2879 details Christine Brunette Gorra
2880 details Deborah Brunette Consentino
2881 details John D. Brunette
2882 details Linda Brunette Dzienis
2883 details Louis F. Brunette
2884 details Michael J. Brunette Middletown CT USA 1996/09/30
2885 details Paul e. Brunette
2886 details Sharon Brunette Chojnicki
2887 details Dale Brunetto
2888 details Josephine Brunetto Aresco
2889 details Joseph Bruno
2890 details Brunson (see Bronson)
2891 details Jesse Brush
2892 details edward Brusick
2893 details Florence C. Brusick Berlin CT USA 2012/03/22
2894 details Margaret Brusick Czellecz
2895 details Mary Brusick Hoppe
2896 details Theodore Brusick
2897 details Mamie Bryant Adams
2898 details Myrtle Bryce North
2899 details James Bryers
2900 details Joseph Bryson

Screen 58 of 290 (14496 records)
previous 53 54 55 56 57 [58] 59 60 61 62 63 next