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



  NAME RECORD (#18523)                                  
Name
Last First Middle Marriage
Aguzzi John Joseph, Sr.
Birth
Date Town State Country
  Newfield     USA  
Father Aguzzi, Joseph
Mother Bighinatti, Gemma
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Mary Alderuccio Aguzzi
Children (2)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link John J., Jr. Aguzzi
2 link Joann Aguzzi Cucci
Military Service (1)
# War Begin Service Date End Service Date Branch Service Unit Rank
1 WW II U.S. Army
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2001/12/26   New Britain   CT   USA   Maple Cemetery   Berlin   CT   USA   1  
Notes (1)
# Note
1 John aka "Rock" died at age 88 years at New Britain General Hospital. He lived at 11 Jacobs Road, Kensington. He was a World War II veteran and a permittee of the Italian Political Independent Club in Kensington for 25 years until his retirement in 1975. He was a member of St. Paul Church, the Italian Political Independent Club, and the American Legion. He was survived by his wife, Mary [Alderuccio] Aguzzi; a son and daughter-in-law, John J. Aguzzi Jr. and his wife, Marjorie of Kensington; a daughter and son-in-law, Joann and Joseph Cucci of Niantic; two grandchildren, Lauren and Joey Cucci; and several nieces and nephews. Funeral services and calling hours were held at Porter's Funeral Home in Kensington. Funeral liturgy was at St. Paul Church in Kensington. Obituary clipping for John Aguzzi Sr. - [no source cited]
Sources


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
3401 details Arden Castonguay Descoteaux
3402 details Fenizia Catalana Lanni
3403 details Carmella Catalano
3404 details Peter Catalano
3405 details Robert R. Catalano
3406 details Shirley Catalano Pendleton
3407 details Susan A. Catalano Berardi
3408 details Angela Catucci Malicki 2017/03/25
3409 details Angeline Catucci DiPinto
3410 details Ann Rosemarie Catucci Brunette
3411 details esther Catucci Catucci
3412 details Toni Catucci Martinelli
3413 details Angelo Cavagna
3414 details edith Cavagna
3415 details Rose Louise Cavagna Corvi Woodbury CT USA 2008/07/27
3416 details Graziella Cavallucci Ricci
3417 details Laura Lee Cayer New Britain CT USA 2006/10/
3418 details Sarah Cayer Collins
3419 details Barry J. Cayer, Jr.
3420 details Barry J. Cayer, Sr.
3421 details Robert Centurilli
3422 details enos Ceole
3423 details Helen M. Cerasale Brown 1910/12/23 Meridan CT USA 1998/05/23
3424 details Salvatore Cerasale
3425 details David (child of) Cerpine 1814/04/
3426 details Lucia Cerra Mirabelli
3427 details Alane Ceruti Boria
3428 details Andrea Ceruti
3429 details Augustino Ceruti
3430 details Brian Ceruti
3431 details Christina Ceruti
3432 details Joseph Ceruti
3433 details Josephine Ceruti
3434 details Lance Ceruti
3435 details Mary Jane Ceruti
3436 details Richard L. Ceruti 1933/02/82 Meriden CT USA 2006/11/17
3437 details Richard Ceruti, Jr.
3438 details Anthony Cervoni
3439 details Jeanne Cervoni Cervoni
3440 details Kayla Cervoni
3441 details Linda Cervoni
3442 details Madison Cervoni
3443 details Scott Cervoni
3444 details Cesar 1775/06/11
3445 details Doris elizabeth Chaffee 1899// 1899//
3446 details Frank Burt Chaffee 1853//
3447 details George F. Chamberlain
3448 details Rebeckah Chamberlain Gridley 1772//
3449 details Theodore Chamberline
3450 details Francis Chambers 1828/05/07 1912/12/26

Screen 69 of 290 (14496 records)
previous 64 65 66 67 68 [69] 70 71 72 73 74 next