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



  NAME RECORD (#18729)                                  
Name
Last First Middle Marriage
Charlow Catherine Andreachio/Freysinger
Birth
Date Town State Country
  New Britain   CT   USA  
Father Charlow, Charles
Mother McCarthy, Catherine
Baptism
Date Town State Country
       
Occupations
Marriage (2)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Robert Freysinger
2 link Ralph Joseph Andreachio
Children (2)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Robert Freysinger
2 link Geralyn Freysinger Norton
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2007/10/15         St. Mary   New Britain   CT   USA   1  
Notes (1)
# Note
1 Catherine died at age 86 years. She lived on Norton Road, Kensington. Catherine was the widow of Ralph Andreachio; they had been married 30 years. She was a graduate of New Britain High School and was employed at Macristy Industries. She was a member of St. Paul's Church and a member of St. Paul's Ladies Guild. Catherine was survived by a son, Robert Freysinger, and his wife, Mercede of New Britain; a daughter, Geralyn Norton, and her husband, Scott of Kensington; and four grandchildren. She was predeceased by her husband of 25 years, Robert Freysinger. Funeral services and calling hours were at Porter's Funeral Home in Kensington. Memorial donations to Willard School Library in Kensington. New Britain Herald, 17 OCT 2007 - Obituary for Catherine [Charlow] Freysinger Andreachio
Sources New Britain Herald


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
2001 details Adamo Betterini
2002 details Adolph J. Betterini 2016/09/26
2003 details Apollonia Betterini Betterini
2004 details Mario Betterini
2005 details Nazzareno Betterini
2006 details Peter Betterini
2007 details Agnes e. Bettes 1187/3/ 1930//
2008 details Dorothy F. Betts
2009 details Frances F. Betts
2010 details William P. Betts
2011 details Betty
2012 details Alfred Joseph Betz
2013 details Almira Bevin Bevin 1920/03/20
2014 details F. A. Bevin 1858/10/11
2015 details Infant daughter Bevin 1829/02/18
2016 details Jane Almira Bevin 1837/12/11
2017 details Joseph L. Bevin 1865/06/16
2018 details Lizzie G. S. Bevin 1913/01/30
2019 details William A. Bevin 1901/03/16
2020 details Alvan Bevins
2021 details Child, d. 1829 Bevins 1829//
2022 details Cynthia Bevins
2023 details ezra Bevins
2024 details Frederick Bevins
2025 details Sarah M. Bevins 1836/04/05
2026 details Bevins, Mrs. 1836/04/05
2027 details Heding Beyer
2028 details Joseph Beyer
2029 details Cynthia Bezz
2030 details Cynthia Bezz
2031 details Gregory J. Bezz
2032 details Lorraine Bezz
2033 details Robert D. Bezz
2034 details Stanley J. Bezz New Britain CT USA 1996//
2035 details emily Theresa Biagiotti Benvie 1996//
2036 details elizabeth Bialczak
2037 details Jerry Bialczak
2038 details Robert Bialczak
2039 details Jane Bialek
2040 details Jennie B. Bialek Baj 1920/08/21 New Britain CT USA 2012/01/08
2041 details Kathleen Bialek
2042 details Kathleen Bialek Yanchak
2043 details Leo Bialek
2044 details Stanislaw Bialek
2045 details Stanley "Corky" Bialek 1996//
2046 details Thomas Bialek
2047 details Anne Bialobrzeski
2048 details Gary e. Bialobrzeski
2049 details Jeffrey T. Bialobrzeski
2050 details Marie Bialobrzeski

Screen 41 of 290 (14496 records)
previous 36 37 38 39 40 [41] 42 43 44 45 46 next