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



  NAME RECORD (#18646)                                  
Name
Last First Middle Marriage
Amenta Sebastian
Birth
Date Town State Country
       
Father Amenta, Antonio
Mother Pavano, Sebastiana
Baptism
Date Town State Country
       
Occupations machinist
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Norma A. Mariotti 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
Military Service (1)
# War Begin Service Date End Service Date Branch Service Unit Rank
1 WWII US ARMY
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2004/10/09   New Britain   CT   USA   St. Mary Cemetery   New Britain   CT   USA   1  
Notes (1)
# Note
1 Sebastian died unexpectedly at age 77 years at New Britain General Hospital. He was predeceased by his wife, Norma A. [Mariotti] Amenta. He had a resided on Mattabassett Street in East Berlin. Sebastian was a US Army WWII veteran, carbine marksman and gun crewman medium artillary 864. He served in Normandy, France, Ardennes, Rhineland and Central Europe and was awarded the E.A.M.E. with five bronze stars and a good conduct medal. He was employed by New Britain Machine as a machinist, retiring in 1987. He was a member and past commander of the American Legion Post 68, a member of the sons of American Legion Squandron 68, the East Berlin Volunteer Fire Department for over 50 years, the VFW of New Britain, IPEC, chairman of the Veterans Commission, a former member of the Mohawk Athletic Club, and the Moose Club. He was a member of Sacred Heart Church in East Berlin. He was survived by six children, Ann Marie Swanson of Kensington, Donna Lee Michaud, of Plainville, Mary Lou Reynolds of Burlington, Sebastian Amenta, Jr. of East Berlin, Peter Amenta of Southington, and John Amenta of Kensington; three sisters and two brothers-in-law, Josephine and Joseph Bober of New Britain, Doris Camden of New Britain, Rose and Dominic Lucenti of Bristol; one sister and brother-in-law, Linda and Anthony Crescimano of Middletown; 22 grandchildren; six great-grandchildren; several nieces, nephews and cousins. He was predeceased by his wife, Norma; two sisters, Connie Cappelo of Kensington and Angela Giannini of New Britain; two brothers, Joseph Amenta of Westfield and Paul Amenta of Meriden; and a son-in-law, William A. Swanson. Calling hours and funeral services were held at Berlin Memorial Funeral Home, Kensington. Mass of Christian Burial at Sacred Heart Church in East Berlin. Burial was with military honors. Obituary clipping for Norma A. [Mariotti] Amenta - [no source cited] Obituary clipping for 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
1501 details elizabeth, d. 1775 Beckley 1775/10/08
1502 details emeline A. Beckley
1503 details emeline Jane Beckley 1832/08/30
1504 details emily Jane Beckley Deming 1833/06/16 1885/06/25
1505 details emulus S. Beckley 1819// Berlin CT USA
1506 details etta Beckley 1864/09/21
1507 details eugene F. Beckley 1854/09/29
1508 details eunice Beckley 1838/03/10
1509 details everlin Beckley 1840/11/21
1510 details Franklin W. Beckley
1511 details Gordon Beckley
1512 details H., widow, d. 1847 Beckley 1847/09/11
1513 details Hannah, 1768-1807 Beckley Crofoot 1768/07/13 1807/10/02
1514 details Hannah, bapt. 1758 Beckley
1515 details Hannah, d. 1810 Beckley 1801/08/25
1516 details Hannah, d. 1838 Beckley Beckley 1838/03/18
1517 details Harriet Abigail Beckley Risley 1842// 1903//
1518 details Harriet Maria Beckley 1810/08/25
1519 details Henry Beckley
1520 details Hepzibah, 1773-1775. Beckley 1775/08/23
1521 details Hepzibah, 1791-1794 Beckley 1791/01/20 CT USA 1794/10/17
1522 details Honor Beckley Flag
1523 details Honour Beckley Marsh
1524 details Horace Beckley
1525 details Horace, b. 1788 Beckley 1788/01/26 Berlin CT USA
1526 details Hosea Beckley
1527 details Hulda Beckley
1528 details Infant son, d. 1808 Beckley 1808/06/16
1529 details Infant, d. 1808 Beckley 1808/07/30
1530 details Isaac Beckley
1531 details James Beckley 1817/08/19
1532 details James H. Beckley
1533 details Jane Beckley 1823/06/21
1534 details Jane eliza Beckley 1820/09/21
1535 details John, 1732-1776 Beckley 1732/12/22 Wethersfield CT USA 1776/02/14
1536 details John, bapt. 1765 Beckley 1765/08/26
1537 details John, bapt. 1768 Beckley
1538 details John, c. 1774 Beckley 1774/12/15
1539 details John, d. 1765 Beckley 1765/03/24
1540 details John, d. 1809 Beckley 1809/06/30
1541 details John, d. 1839 Beckley 1839/05/22
1542 details Jonathan Beckley 1804/06/30
1543 details Joseph, d. 1772 Beckley 1772/04/13
1544 details Joseph, d. 1775 Beckley 1775/01/25
1545 details Joseph, d. 1777 Beckley 1777/01/25
1546 details Joseph, d. 1824 Beckley 1824/04/03
1547 details Joseph, Lieutenant, b.1695 Beckley 1695// 1772/01/30
1548 details Josiah Beckley
1549 details Julia Beckley Beckley 1808/10/16
1550 details Levi Beckley 1852/05/17

Screen 31 of 290 (14496 records)
previous 26 27 28 29 30 [31] 32 33 34 35 36 next