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



  NAME RECORD (#18106)                                  
Name
Last First Middle Marriage
Dahlgren Harry Andrew
Birth
Date Town State Country
  New Britain   CT   USA  
Father Dahlgren, Axel G.
Mother Swanson, Anna
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Margaret J.,see 18105 Alberti Dahlgren
Military Service (1)
# War Begin Service Date End Service Date Branch Service Unit Rank
1 WWII U.S.Army
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1998/04/07   Kensington   CT   USA   West Lane Cemetery   Kensington   CT   USA   1  
Notes (1)
# Note
1 Harry lived on Winchell Drive, Kensington. He died at age 81at home. He was a WWII veteran and was employed by New Britain Machine Co. until his retirement. He was a member of St. Gabriel's Episcopal Church, a Past Master of Centennial Lodge, A.F.& A.M., a member of the Sphinx Temple, the Arab Patrol, V.F.W. Post No. 10732 in Berlin, and American Legion Kiltonic Post No. 72 in Southington. He was survived by his wife, Margaret; a brother, Robert Dahlgren of Kensington; three sisters, Ruth Braur of Cromwell, Lillian Nightingale of Middletown, and Esther Friedman of Southington; and several nieces and nephews. Calling hours were at Porter's Funeral Home, Kensington. Funeral service with military honors was at St. Gabriel's Episcopal Church. Burial was with military honors. Memorial donations to Memorial Fund of St. Gabriel's Episcipal Church. New Britain Herald, 09 APR 1998 - Obituary for Harry Andrew Dahlgren Hartford Courant, 15 DEC 1998 - Obituary for Robert Dahlgren New Britain Herald, 23 SEP 2007 - Obituary for Margaret J. [Alberti] Dahlgren
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
2051 details Robert V. Bialobrzeski
2052 details Sandra Bialobrzeski Mello
2053 details Tadeusz "Teddy" J. Bialobrzeski New Britain CT USA 2000/02/02
2054 details Adele Bianci
2055 details Joseph W. Bibisi
2056 details Laura Bicknell edwards 1856/12/21
2057 details Albert F. Bidwell
2058 details Ame Bidwell Sage/Watts 1678/10/01 Wethersfield CT USA 1748/03/29
2059 details Bessie, 1849-1881 Bidwell Taylor 1849/12/17 1881/03/13
2060 details Frederick, mar.1872 Bidwell
2061 details Isabelle Bidwell
2062 details Joseph Bidwell
2063 details Justin Bidwell
2064 details Keith Bidwell
2065 details Mabel, mar.1744 Bidwell Judd
2066 details Mary Bidwell
2067 details Mary, d.1798 Bidwell Kelsey 1798/01/27
2068 details Phebe Bidwell
2069 details Sarah A. Bidwell
2070 details Sarah Bielot Horbal
2071 details Karolien Bierlat Garlick
2072 details Frank S. Biernbrauer 1833// 1920//
2073 details Bryan A. Bigelow
2074 details Clint Bigelow
2075 details JoAnn Bigelow Bigelow
2076 details Lawrence Bigelow
2077 details Margaret Bigelow
2078 details Mary Ann Bigelow
2079 details Norman e. Bigelow
2080 details Pat Bigelow Bigelow
2081 details Pauline S. Bigelow
2082 details Randy Bigelow
2083 details Christine Bighinatti Jevons
2084 details Daniel Bighinatti
2085 details elvira Bighinatti
2086 details erma Bighinatti
2087 details ermide Bighinatti Bonafonte
2088 details Gemma Bighinatti Aguzzi
2089 details Jennie S. Bighinatti
2090 details Marie Bighinatti
2091 details Nello Bighinatti
2092 details Norma e. Bighinatti
2093 details Shirley Bighinatti
2094 details Stefano Bighinatti
2095 details Teresa Bighinatti
2096 details Teresa Bighinatti
2097 details euso Bighniotti
2098 details Mildred Bighniotti
2099 details Judy Bigley Palmere
2100 details Mary Bigley Willametz

Screen 42 of 290 (14496 records)
previous 37 38 39 40 41 [42] 43 44 45 46 47 next