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



  NAME RECORD (#18768)                                  
Name
Last First Middle Marriage
Aresco Elaine M.
Birth
Date Town State Country
  New Britain   CT   USA  
Father Aresco, Carl
Mother Brunetto, Josephine
Baptism
Date Town State Country
       
Occupations
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2005/01/21   Farmington   CT   USA   Fairview Cemetery   New Britain   CT   USA   1  
Notes (1)
# Note
1 Elaine died at age 48 at Uconn Health Center in Farmington, CT. She was living in Kensington. She was a graduate of Pulaski High School and Paier School of Art in Hamden. Elaine was a gaphic designer and had lived in California for over 20 years, moving to Kensington in October 2004. She was survived by four brothers, Thomas Aresco and his wife, Jadzia, of Meriden; James Aresco and his wife, Debra of Glastonbury; George Aresco and his wife, Ann, of Kensington; and Dale Brunetto and his wife, Patti Talbot of New Britain; and several nieces, nephews, grandnieces and grandnephews. Memorial service was held at South Congregational First Baptist Church in New Britain. There were no calling hours and burial was private. Memorial donations to Scleroderma Foundation in MA. Carlson Funeral Home in New Britain assisted with arrangements. Obituary clipping for Elaine M. Aresco - [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
4151 details Charles Crane 1863// 1879//
4152 details Clarissa Ann Crane
4153 details Cyprian Goodrich Crane
4154 details Frederick H. Crane
4155 details Harriet Crane Robbins
4156 details Hattie, d.1903 Crane Johnson 1903/12/30
4157 details Herbert L. Crane 1870// 1879//
4158 details Inez J. Crane Crane
4159 details Laura Louise Crane
4160 details Lavinia Crane 1868// 1879//
4161 details Nirom Crane
4162 details Sarah Crane Crane 1841// 1913//
4163 details Amy Ann Crapon Hulbert
4164 details Donald Howard, Rev. Craver
4165 details Charles H. Crawford 1825/06/18
4166 details Charles V. Crawford
4167 details Benjamin F. Crawley
4168 details edward Creamer
4169 details edward, III T. Creamer
4170 details edward, Jr. T. Creamer 1932/08/21 New Haven CT USA 2001/01/21
4171 details edward, Sr. T. Creamer
4172 details Karen Creamer Sacchetillo
4173 details Margaret Ann Creamer Dornfried New Haven CT USA 2018/01/09
4174 details Suzanne Creamer
4175 details Charles Creasey
4176 details John Crenella
4177 details Anthony Crescimano
4178 details elizabeth D. Crew 1855/09/30
4179 details Henry Crew
4180 details Winifred Crews Williams
4181 details Joseph Criniti
4182 details Joseph F. Criniti
4183 details Michael Criniti
4184 details Rose Criniti
4185 details Salvatore Criniti
4186 details Jonathan Crittenden
4187 details Nathaniel Crittenden
4188 details Clarissa, d.1815 Crittenton Stocking 1815/01/05
4189 details Stephen Crittenton
4190 details elizabeth Crocker 1818/03/14
4191 details Amelia Crofoot Crofoot 1826/10/17
4192 details Amelia Crofoot Crofoot 1826/11/16
4193 details elisabeth, bapt. 1760 Crofoot
4194 details ephraim, 1757-1827 Crofoot 1757// 1827/10/13
4195 details ephraim, ca. 1730-1795 Crofoot 1795/05/18
4196 details eunice Crofoot Strickling
4197 details Joseph (child), d. 1789 Crofoot 1789/08/04
4198 details Joseph, d. 1829 Crofoot 1829/10/15
4199 details Joseph, bapt. 1764 Crofoot
4200 details Joseph, fl. 1750 Crofoot

Screen 84 of 290 (14496 records)
previous 79 80 81 82 83 [84] 85 86 87 88 89 next