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
4001 details Peter Costanzo New Britain CT USA 2017/03/07
4002 details Carleen Cote Nagy
4003 details Celeste Cote Zarotney
4004 details Doreen Cote Vasquez
4005 details Regan Cote
4006 details Roger G. Cote
4007 details George Cotrona
4008 details Ken Cotrona
4009 details Maria e. Cotton
4010 details Mary Louise Cotton Graham
4011 details Rachel, fl. 1800's Cotton Rich
4012 details ebenezer Couch
4013 details Celia Coudit
4014 details John Coulter
4015 details Florine Courriveau Albert
4016 details Deborah Covini Dutkiewicz
4017 details Dennis Covini
4018 details Giuseppe Covini
4019 details Orlando Albert Covini New Britain CT USA 2003/04/14
4020 details Abigail Cowles Hart 1769/01/10 1845/09/09
4021 details Abigail (Mrs. John) Cowles Cowles
4022 details Abigail, (Mrs. Richard) Cowles Cowles 1826/04/22
4023 details Alice W. Cowles Cowles
4024 details Alonso Smith, bapt. 1815 Cowles
4025 details Alonzo Smith, bapt. 1799 Cowles 1810/06/12
4026 details Amanda Cowles
4027 details Asahel, 1729-1807 Cowles 1729// 1807//
4028 details Benjamin, mar.1788 Cowles
4029 details Betsey Cowles 1872/09/01
4030 details Betsey, bapt. 1799 Cowles 1808/06/12
4031 details Betsey, bapt. 1820 Cowles
4032 details Caleb Cowles
4033 details Caroline B. Cowles Dunham
4034 details Catherine, d.1889 Cowles Dunham 1889/01/06
4035 details Charles Augustus Cowles
4036 details Charles Bronson Cowles 1859/09/18
4037 details Child, bapt. 1769 Cowles
4038 details Child, bapt. 1774 Cowles
4039 details Clifton L. Cowles 1905/08/28 Kensington CT USA 1998/09/24
4040 details Daniel Cowles
4041 details Daniel, bapt. 1770 Cowles
4042 details Daniel, Jr. Cowles
4043 details David Cowles
4044 details Delia Ann Cowles 1890/08/08
4045 details earle S. Cowles
4046 details edward, 1820-1904 Cowles 1820// 1904//
4047 details elijah Cowles 1827/09/06
4048 details elisa (Eliza) W. Cowles Cowles
4049 details elisa, ca. 1796-1890 Cowles 1890/05/25
4050 details elisha, fl. 1805 Cowles

Screen 81 of 290 (14496 records)
previous 76 77 78 79 80 [81] 82 83 84 85 86 next