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



  NAME RECORD (#18645)                                  
Name
Last First Middle Marriage
Mariotti Norma A. Amenta
Birth
Date Town State Country
       
Father Mariotti, Mario
Mother Georgini, Mary
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Sebastian Amenta
Children (6)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Ann Marie Amenta Swanson
2 link Donna Lee Amenta Michard
3 link Mary Lou Amenta Reynolds
4 link Sebastian, Jr. Amenta
5 link Peter Amenta
6 link John Amenta
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2004/07/09   New Britain   CT   USA   St. Mary Cemetery   New Britain   CT   USA   1  
Notes (1)
# Note
1 Norma died at age 76 at New Britain General Hospital. She lived on Mattabassett Street in East Berlin. She was a retiree of the state of Connecticut where she had been employed for 28 years. Norma was a member of the American Legion Auxiliary Post 68, the East Berlin Fire Department Women's Auxiliary and was a member of Sacred Heart Church in East Berlin. She was survived by her husband, Sebastian; six children, Ann Marie Swanson of Kensington, Donna Lee Michard of Plainville, Mary Lou Amenta of Burlington, Sebastian Amenta, Jr., of East Berlin, Peter Amenta of Southington and John Amenta of Kensington; one sister and brother-in-law Linda and Anthony Crescimano of Middletown; 22 grandchildren; several nieces, nephews and cousins. She was predeceased by one son-in-law, William Swanson. Funeral services and calling hours were held at Berlin Memorial Funeral Home. Mass of Christian Burial at Sacred Heart Church in East Berlin. Obituary clipping for Norma A. [Mariotti] Amenta - [no source cited] " " " Sebastian Amenta - [ 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
3401 details Arden Castonguay Descoteaux
3402 details Fenizia Catalana Lanni
3403 details Carmella Catalano
3404 details Peter Catalano
3405 details Robert R. Catalano
3406 details Shirley Catalano Pendleton
3407 details Susan A. Catalano Berardi
3408 details Angela Catucci Malicki 2017/03/25
3409 details Angeline Catucci DiPinto
3410 details Ann Rosemarie Catucci Brunette
3411 details esther Catucci Catucci
3412 details Toni Catucci Martinelli
3413 details Angelo Cavagna
3414 details edith Cavagna
3415 details Rose Louise Cavagna Corvi Woodbury CT USA 2008/07/27
3416 details Graziella Cavallucci Ricci
3417 details Laura Lee Cayer New Britain CT USA 2006/10/
3418 details Sarah Cayer Collins
3419 details Barry J. Cayer, Jr.
3420 details Barry J. Cayer, Sr.
3421 details Robert Centurilli
3422 details enos Ceole
3423 details Helen M. Cerasale Brown 1910/12/23 Meridan CT USA 1998/05/23
3424 details Salvatore Cerasale
3425 details David (child of) Cerpine 1814/04/
3426 details Lucia Cerra Mirabelli
3427 details Alane Ceruti Boria
3428 details Andrea Ceruti
3429 details Augustino Ceruti
3430 details Brian Ceruti
3431 details Christina Ceruti
3432 details Joseph Ceruti
3433 details Josephine Ceruti
3434 details Lance Ceruti
3435 details Mary Jane Ceruti
3436 details Richard L. Ceruti 1933/02/82 Meriden CT USA 2006/11/17
3437 details Richard Ceruti, Jr.
3438 details Anthony Cervoni
3439 details Jeanne Cervoni Cervoni
3440 details Kayla Cervoni
3441 details Linda Cervoni
3442 details Madison Cervoni
3443 details Scott Cervoni
3444 details Cesar 1775/06/11
3445 details Doris elizabeth Chaffee 1899// 1899//
3446 details Frank Burt Chaffee 1853//
3447 details George F. Chamberlain
3448 details Rebeckah Chamberlain Gridley 1772//
3449 details Theodore Chamberline
3450 details Francis Chambers 1828/05/07 1912/12/26

Screen 69 of 290 (14496 records)
previous 64 65 66 67 68 [69] 70 71 72 73 74 next