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



  NAME RECORD (#18090)                                  
Name
Last First Middle Marriage
Contino John Joseph, Sr.
Birth
Date Town State Country
  New Britain   CT   USA  
Father
Mother
Baptism
Date Town State Country
       
Occupations
Children (3)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link John Contino
2 link David Contino
3 link Carol Contino Gregor
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1998/05/31   New Britain   CT   USA   St. Mary Cemetery   New Britain   CT   USA   1  
Notes (1)
# Note
1 John died at New Britain General Hospital at age 83. He was retired from New Britain Machine Company. He was a member of St. Paul Church; the Knights of Columbus, New Britain; and the Italian Political Club. He was a past president of the Berlin Sportsman's Club. He was survived by two sons and daughters-in-law, John and Doreen Contino of Southington, and David and Sandra Contino of Kensington; a daughter and son-in-law, Carol and Joseph Gregor of Kensington; two sisters, Mary Pinchera of FL, and Rose Caslin of New Britain; six grandchildren; a great-grandaughter; and several nieces and nephews. Funeral services and calling hours were held at Porter's Funeral Home, Kensington; Funeral Liturgy at St. Paul Church. Memorial donations to ICU/CCU Units New Britain General Hospital or American Diabetes Association. Hartford Courant, 02 JUNE 1998 - Obituary for John Joseph Contino, Sr.
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
4101 details Mary Lawrance Cowles Botsford 1884/08/14
4102 details Mary (Graham) Cowles Graham 1805// 1898//
4103 details Mary (Polly) , ca. 1785-1808. Cowles 1808/06/
4104 details Mary, d. 1841 Cowles Cowles 1841/03/18
4105 details Mercy, fl.1700's Cowles Steel
4106 details Merritt Cowles 1872/08/01
4107 details Nelson A., d. 1900 Cowles 1900/06/06
4108 details Nelson, d. 1844 Cowles 1844/06/01
4109 details Noah, Deacon Cowles 1820/10/21
4110 details Olivia C. Cowles Hart 1883/01/12
4111 details Orson Merritt Cowles 1829/07/04 1881/05/01
4112 details Ozias, Capt., d. 1813 Cowles 1813/12/03
4113 details Perse Cowles
4114 details Rachel Cowles Goodrich
4115 details Richard Cowles 1825/04/22
4116 details Rosetta, d. 1815 Cowles 1815/03/11
4117 details Ruel Pardy Cowles
4118 details Ruth, d. 1825 Cowles Cowles 1825/08/04
4119 details Sally, d. 1787 Cowles 1787/06/06
4120 details Sally, fl. 1790 Cowles Dean
4121 details Salmon (Zalmon) Cowles 1818/12/28
4122 details Samuel Braenerd Cowles 1851/12/29
4123 details Samuel, 1662-1748 Cowles 1662/03/17 Farmington CT USA 1748/10/14
4124 details Samuel, Capt., d. 1777 Cowles 1777/07/09
4125 details Samuel, fl. 1675 Cowles
4126 details Samuel, fl. 1780 Cowles
4127 details Sarah eunetia Cowles
4128 details Sarah (Mrs. Samuel) Cowles Cowles 1786/09/14
4129 details Sarah, bapt. 1769 Cowles
4130 details Selah Cowles 1827/12/15
4131 details Selden Cowles
4132 details Selina Cowles Alcox 1796/09/14
4133 details Seth Cowles 1843/06/22
4134 details Seward edward, 1859-1930 Cowles 1859// 1930//
4135 details Sherman Cowles 1872/10/01
4136 details Sherman P. Cowles 1872/10/01
4137 details Sidney M. Cowles
4138 details Sidney Morris Cowles 1868/07/14 Kensington CT USA
4139 details William H. Cowles 1850/03/19 Southington CT USA
4140 details William S. Cowles
4141 details Zeruah Cowles Cowles/Root 1790/02/17
4142 details Ziba Cowles
4143 details Cowles, Martha. See: Buckley, Martha
4144 details Ambrose Cox
4145 details Artinsey Cox Johnson
4146 details Lucinda P. Cox Morse 1827/08/06 1904/03/22
4147 details Lillian Craft Sharpe
4148 details Albert Crane 1821// 1893//
4149 details Benjamin P. Crane
4150 details Blanche Crane Johnson 1877// 1903//

Screen 83 of 290 (14496 records)
previous 78 79 80 81 82 [83] 84 85 86 87 88 next