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
3601 details Joseph A. Ciezynski, Jr. New Britain CT USA 1996/06/19
3602 details Josephine Cimino Rio
3603 details Jerry Cioli
3604 details Seth Cioli
3605 details Summer Margaret Cioli New Britain CT 2017/12/28
3606 details Carol Ciszek Rusch
3607 details edward Ciszek
3608 details Alphonse Civali
3609 details Angela Civiello Carson
3610 details Mary Claffey Tomasi
3611 details Barbara Clapp Weld
3612 details Clara evelyn Clapp Westcott
3613 details Miriam Clapp Beckley 1879/09/24
3614 details Lorraine Clarick Stub
3615 details Vernon Clarick Fontana CA USA
3616 details Abel Clark
3617 details Albert Clark
3618 details Anna Clark Andrews
3619 details Aseneth Clark Clark 1863/12/29
3620 details Betsey Clark Botsford
3621 details Caroline Beckley, bap.1862 Clark
3622 details Catherine Clark Goldenbaum
3623 details Charles L. Clark
3624 details Charles, d. 1848 Clark 1848/03/14
3625 details Charles, Mrs. Clark Clark 1862/01/02
3626 details Charlotte Clark Andrews
3627 details Daniel, d. 1831 Clark 1831/02/23
3628 details Daniel, fl. 1670 Clark
3629 details e. Clark
3630 details edwin Ives Clark
3631 details edwin J. Clark 1923/12/08
3632 details elbert J. Clark 1887/12/03
3633 details elisha Clark
3634 details elisha H. Clark
3635 details Florence M. Clark
3636 details Frederick R. Clark Cincinnati
3637 details George H. Clark 1918/11/05
3638 details George Harold Clark
3639 details George, fl. 1847 Clark
3640 details Georgianna L. Clark Andrews 1852// 1899//
3641 details Harold Robert Clark 1889/08/31
3642 details Harriet Clark DeWolf 1913/09/07
3643 details Helen A. Clark Cook 1850/10/31 1911/02/04
3644 details Henry Clark
3645 details Henry Clark
3646 details Henry, d. 1836 Clark 1836/12/21
3647 details Hope S. Clark Beale
3648 details Janice Clark Mendillo
3649 details Jeffrey nmi Clark
3650 details Jemima, d.1868 Clark Wood 1868//

Screen 73 of 290 (14496 records)
previous 68 69 70 71 72 [73] 74 75 76 77 78 next