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



  NAME RECORD (#267)                                  
Name
Last First Middle Marriage
Doolittle Eunice Anderson
Birth
Date Town State Country
  New Britain   CT   USA  
Father
Mother
Baptism
Date Town State Country
       
Occupations nurse - professional - resgistered
nurse - public health
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Herbert G. Anderson
Children (2)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Jean Anderson Nelson
2 link Shirley Anderson Hahn
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1994/02/07   Meriden   CT   USA   West Lane   Kensington   CT   USA   1  
Notes (1)
# Note
1 Eunice died at age 88.She resided at 360 Broad St., Meriden, CT, formerly of 72 Sunset Lane, Berlin, CT (40 years residency in Berlin.) She was a graduate of New Britain High School, Class of 1922. she held an RN degree from Brooklyn Methodist Hospital. Eunice was employed by New Britain Visiting Nurses Assn. and in the infant nursery at New Britain General Hospital, retiring in 1956. She was a member of Trinity United Methodist Church and the women's group there. She was a former member of the Rebus Club. In addition to husband and children, she was survived by six grandchildren and ten grandchildren. Memorial donations to her church.
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
1301 details William Barrett
1302 details William nmi Barrett
1303 details Barrett (see also Barret, Bassett)
1304 details Donna Barriere Ginter
1305 details Gregory S Barriere
1306 details Lisa Barriere
1307 details Louis J Barriere, Jr. 1930// New London CT USA 1991/03/08
1308 details Drusilla Barrit Gridley 1829/03/24
1309 details Ashael Barrows
1310 details edward F. Barrows
1311 details Fannie Barrows Langdon
1312 details Mabel Barrows
1313 details Agnes Barswenski
1314 details Anna Barswenski
1315 details edward Barswenski
1316 details Mary Barswenski
1317 details Paul Barswenski
1318 details Andrew Bartholomew
1319 details emily Bartholomew Upson
1320 details Jerusha Bartholomew Bartholomew
1321 details Jerusha, bapt. 1759 Bartholomew
1322 details John Bartholomew
1323 details John, bapt. 1761 Bartholomew
1324 details Mary Bartholomew 1831//
1325 details Nabby Bartholomew
1326 details Porter Bartholomew 1755/02/01
1327 details Samuel, mar.1770 Bartholomew
1328 details Submit Bartholomew
1329 details Betsy, d.1827 Bartholomy Thomson 1827/06/24
1330 details Mildred Bartlem Perkins
1331 details Alonzo Bartlett
1332 details Charles F. Bartlett 1827/07/30
1333 details Daniel Bartlett
1334 details Daniel, mar.1747 Bartlett 1688/03/31 Guilford CT USA 1769/06/15
1335 details Maria H. Bartlett 1855/04/21
1336 details Mary J. Bartlett
1337 details Sarah Bartlett Porter
1338 details Reuben G. Barton
1339 details Helen Bartos
1340 details Stanley F. Bartos
1341 details Stanley F., Jr. Bartos
1342 details Geraldine Bartose Allison 1942/04/20 2009/09/15
1343 details Michael Bartose
1344 details Michael Bartose
1345 details Suzanne Bartose Yandow
1346 details Theresa Bartose
1347 details Agnes Bartram
1348 details Alice Bartram
1349 details Andrew B. Bartram 1833/12/24 CT USA 1903/10/03
1350 details Belle Bartram 1868/07/23

Screen 27 of 290 (14496 records)
previous 22 23 24 25 26 [27] 28 29 30 31 32 next