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



  NAME RECORD (#18632)                                  
Name
Last First Middle Marriage
Suess Lillian Amyot
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 Rudolph, Dr. Amyot
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2002/11/04   Kensington   CT   USA   Fairview Cemetery   New Britain   CT   USA   1  
Notes (1)
# Note
1 Lillian died at age 92 years at home. She resided in Kensington. She was the widow of Dr. Rudolph Amyot. Lillian was a graduate of New Britain High School, Class of 1928. She lived in Waterford, NY from 1947 until 1987 and moved to Kensington, CT in 1993. She received Bachelor's and Master's Degrees in Nursing from Columbia University and was a faculty member in the School of Nursing at Presbyterian Hospital in New York City. She co-authored a textbook on nursing procedures. Lillian was a member of Prince of Peace Lutheran Church, the Ladies League at Prince of Peace, the Berlin Senior Citizens, the Community Art League of Kensington, and AARP. She was a former member of St. Ann's Church in Waterford, NY and was a founding member and first president of the Waterford Historical Society. She was survived by many nieces and nephews in Connecticut; and two sisters-in-law, Ruth Seuss of Tolland and Vera Suess of Manchester. She was predeceased by two sisters and five brothers. Funeral services and calling hours were held at Carlson Funeral Home in New Britain. Memorial donations to Prince of Peace Lutheran Church. Obituary for Lillian [Suess] Amyot - [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
2601 details elizabeth A. Brandegee 1862/12/29 1834/04/01
2602 details elizabeth, bapt. 1760 Brandegee
2603 details elizabeth, fl. 1760 Brandegee Brandegee
2604 details emily A. Brandegee
2605 details Frank A. Brandegee
2606 details Henry Brandegee
2607 details Henry J. Brandegee 1861/10/07
2608 details Henry Melville Brandegee 1855/05/31 1893/01/28
2609 details Horace Stocking Brandegee 1864/03/29
2610 details Jacob Brandegee
2611 details Jacob Brandegee
2612 details Jacob, 1765-1786 Brandegee 1765/01/04 1786/01/
2613 details Jacob, d. 1765 Brandegee Nine Parteners NY USA 1765/03/25
2614 details Jacob, fl. 1760 Brandegee
2615 details John, 1816-1858 Brandegee 1816/08/25 1881/06/06
2616 details Julia Brandegee
2617 details Katherine Brandegee 1822/11/08 1901/12/28
2618 details M. Marjorie Brandegee Deming
2619 details Marvis Brandegee 1823/04/08 1885/05/03
2620 details Mary e. Brandegee 1846/09/15 1862/06/25
2621 details Mary, d. 1909 Brandegee 1909//
2622 details Piersia Brandegee
2623 details Rhoda Brandegee 1756/10/05 1781/04/16
2624 details Robert Bolling Brandegee 1849// 1922//
2625 details Sarah Brandegee Barney
2626 details Sarah Milnor Brandegee 1793/08/02 1809/11/14
2627 details Susan Brandegee
2628 details Townsends Brandegee
2629 details Betty Brann Carlson New Britain CT USA 2017/06/12
2630 details Betty Brann Carlson
2631 details Carole Brann Steurer
2632 details Herbert Brann
2633 details Herbert A. Brann
2634 details Marjorie Brann Smith
2635 details Cecile Brauer Larson
2636 details David Brauer
2637 details Dennis Brauer
2638 details Donald Brauer
2639 details Donna Brauer Kidd
2640 details Frederick Brauer
2641 details Lynne Larson Brauer McKenney
2642 details Mark Brauer
2643 details Robert Brauer
2644 details Carolyn e. Braunstein
2645 details emil Brayfield
2646 details emma Brayfield
2647 details Herman Brayfield
2648 details Michael Brayfield
2649 details Wanda Brayfield Brayfield
2650 details Wilhemena Brayfield

Screen 53 of 290 (14496 records)
previous 48 49 50 51 52 [53] 54 55 56 57 58 next