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
2651 details Cora B. Brayne
2652 details George Brayne
2653 details Louise M. Brecklin
2654 details William A. Brecklin
2655 details Agnes H. Brennan
2656 details Bernard P. Brennan
2657 details James B. Brennan
2658 details John Brennan
2659 details Margaret Brennan
2660 details Margaret F. Brennan
2661 details Mary Jane Brennan Cerasale
2662 details Patricia A. Brennan
2663 details Rose Brennan
2664 details Thomas Brennan
2665 details ellen Bresch Saputo
2666 details Frank Bresch
2667 details James Bresch
2668 details Robert Bresch
2669 details Thomas Bresch
2670 details Pauline Brescia
2671 details Vincent Brescia
2672 details Frederick Philip Bretschneider
2673 details eleanor Bretschnieder Coppe
2674 details ella, mar.1882 Brewer North
2675 details Henry Brewer
2676 details Stephen Brewer 1825/09/23
2677 details eliza Bridgham Brewer
2678 details emily North Bridgham Adams
2679 details Hezekiah C., 1811-1906 Bridgham 1811/09/30 1906//
2680 details Jane eliza, b.1835 Bridgham Murphy 1835/10/26
2681 details Samuel Bridgham
2682 details Bret Brierley
2683 details Bret N. Brierley
2684 details Jennie Brierley Wenz
2685 details Nancy Brierley Bradley
2686 details Nancy J. Brierley Bradley
2687 details Vernon H., III Brierley
2688 details Vernon Howard, III Brierley
2689 details Vernon Howard, Sr. Brierley
2690 details William Brierley
2691 details William C. Brierley
2692 details Vernon Howard Brierley, Jr. 1930/06/04 New Britain CT USA 2006/08/31
2693 details Angelo, Jr. Briganti
2694 details Angelo, Sr. Briganti
2695 details Connie Briganti Manuele
2696 details Joseph (Giuseppe) Briganti 1939/01/27 Sortino Italy 2016/03/27
2697 details Josephine Briganti Borselle
2698 details Josephine nmi Briganti
2699 details Ada Brighenty
2700 details Arnoldo, Jr. Brighenty

Screen 54 of 290 (14496 records)
previous 49 50 51 52 53 [54] 55 56 57 58 59 next