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
3051 details Jerusha Burnham Burnham
3052 details Lillie estelle Burnham
3053 details Lucy, mar.1770 Burnham Porter
3054 details Mabel Gertrude Burnham
3055 details Oliver Burnham
3056 details Rebecca Burnham Mann
3057 details Ruth, mar. 1760 Burnham Thatcher
3058 details Sarah Burnham Hooker
3059 details William, 1684-1750, Rev. Burnham 1684/07/17 1750/09/23
3060 details Catherine Burns Grady
3061 details Alice R. Burr Hubbard 1854/12/29 1931/08/18
3062 details Marine Burr
3063 details Ruth Burr Gunterman
3064 details Mary Burret Williams
3065 details Diadema Burris Tubbs
3066 details Sally, mar.1802 Burrit Porter
3067 details Ashael Burrows
3068 details James Burt
3069 details James M. Burt
3070 details Kevin Burt
3071 details ella emma Busch Thompson
3072 details Angeline K. Bushnell 1898// 1905//
3073 details esther, fl.1718 Bushnell Wilcox
3074 details Hiram W. Bushnell 1841/11/07 Barkhamsted CT USA
3075 details Huber, 1843-1909 Bushnell 1843// 1909/05/27
3076 details Brenda Busnarda Janik
3077 details Brent Busnarda
3078 details erin Dawn Busnarda 2006/07/12
3079 details ernest Busnarda
3080 details Jeffrey Busnarda
3081 details Dorothy Butalewicz Karas
3082 details Helen Butalewicz Cogliantry Nanticoke PA USA 2006/11/12
3083 details Irene Butalewicz Piech
3084 details Leonard Butalewicz
3085 details Michael Butalewicz
3086 details Michael Butalewicz, Sr.
3087 details Butler Minor
3088 details Ann B. Butler Norton
3089 details Anna, b.1722 Butler Wilcox 1722/02/07
3090 details Annie Williams Butler Goodrich 1834/10/30 Worcester MA USA 1908/03/09
3091 details Charles C. Butler 1842/02/11
3092 details elisha Butler
3093 details eunice Butler 1841/03/21
3094 details Gershom, fl. 1719 Butler
3095 details Harriet e. Butler 1887/12/17
3096 details Harriet , mar.1828 Butler Stone
3097 details Hattie Butler
3098 details Henry Butler 1837/03/19
3099 details Herbert P. Butler 1868// 1904//
3100 details Joseph Butler 1821/04/01

Screen 62 of 290 (14496 records)
previous 57 58 59 60 61 [62] 63 64 65 66 67 next