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



  NAME RECORD (#2808)                                  
Name
Last First Middle Marriage
Ciezynski, Jr. Joseph A.
Birth
Date Town State Country
  New Britain   CT   USA  
Father Ciezynski, Joseph
Mother Fanion, Lydia
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Jacqueline Stanowski Ciezynski
Children (8)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Joseph Ciezynski
2 link Robert Ciezynski
3 link Linda Ciezynski Szydlo
4 link Sandra Ciezynski Steele
5 link Donna Ciezynski Koczera
6 link Gary Ciezynski
7 link Randy Ciezynski
8 link JoAnn Ciezynski Cyr
Military Service (1)
# War Begin Service Date End Service Date Branch Service Unit Rank
1 Korean War US MARINES
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1996/06/19   Middletown   CT   USA   Wilcox   East Berlin   CT   USA   1  
Notes (1)
# Note
1 Died at age 64 years at Middllesex Hospital. Resided at 118 West St. Cromwell. Had lived in East Berlin for 42 years before moving to Cromwell in 1995. He was a post commander of the American Legion Post 68 in Berlin. Was employed at Prentice Corp. in Berlin and at Pratt & Whitney in Middletown, retiring in 1993. In addition to his children and wife, survivors include 12 grandchildren; a sister, two brothers; and several neices and nephews. He was predeceased by his brother, Edward. Funeral Services were held at the Cromwell Funeral Home, Cromwell. Mass of Christian Burial at St. John Church in Cromwell. Burial was with full military honors. New Britain Herald, 21 JUN 1996 - Obituary for Joseph A. Ciezynski, Jr.
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
3101 details Laura, d.1870 Butler Lyman 1870/03/04
3102 details Lydia Isabel Butler Bruce 1872// 1929//
3103 details Mary L. Butler 1848/10/01
3104 details Mary (eddy) Butler eddy
3105 details May Butler
3106 details Nancy Butler Butler 1862/08/09
3107 details Sarah M. Butler Rich 1845// 1930//
3108 details Thomas Butler
3109 details Timothy Butler 1858/06/10
3110 details W. K. Butler
3111 details William H. Butler 1873/02/09
3112 details William Henry Butler 1862/05/30
3113 details Willie, Infant Butler
3114 details Mary Butrick Gilbert/Booth 1831/03/30
3115 details Sarah Butrick Halbert
3116 details Amy Louise Bylek Nelson 2014/08/13
3117 details Charlotte Bylek Potanka
3118 details JoAnn Bylek Majewski
3119 details John, Jr. A Bylek
3120 details John, Sr. A. Bylek New Britain CT USA 2002/11/08
3121 details Raymond Bylek
3122 details Richard Bylek
3123 details Shelly Bylek
3124 details Dorothy Byrnes
3125 details Bernard e. Cabelus 1995/01/17
3126 details Margaret C. Cabelus Farone
3127 details Neil P. Cabelus
3128 details Virginia Cabelus Philippon
3129 details edward L. Caccavale
3130 details Jennie K. Caccavale
3131 details Mildred A. Caccavale
3132 details Patrick W. Caccavale
3133 details Grace Caccio 1996/05/04
3134 details Gerald Cacciola
3135 details Laureen Cacciola Sihombing
3136 details Margaret Cacio
3137 details Patrick J. Cadden
3138 details Harvey J. Cadoret
3139 details Mary A. Cadoret
3140 details evelyn S. Cadrain
3141 details George A. Cadwell 1844/10/06 Bloomfield CT USA
3142 details Sarah Cornelia Cadwell 1740/20/3
3143 details Carmela Cagliaudra
3144 details James Cagliaudra
3145 details Phoebe Calabro DiManno
3146 details Jonathan Calderone
3147 details Thomas V. Calderone
3148 details R. M. Caldwell
3149 details George Caleb
3150 details Virginia C. Calebus Philippon

Screen 63 of 290 (14496 records)
previous 58 59 60 61 62 [63] 64 65 66 67 68 next