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



  NAME RECORD (#5130)                                  
Name
Last First Middle Marriage
McIntosh John Pierce
Birth
Date Town State Country
  Hinckley   NY   USA  
Father
Mother
Baptism
Date Town State Country
       
Occupations veterinarian
Children (3)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Theodore R. McIntosh
2 link John F. McIntosh
3 link Judith L. McIntosh
Military Service (1)
# War Begin Service Date End Service Date Branch Service Unit Rank
1 World War II U.S. Army
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2005/01/05   New Britain   CT   USA   Rose Hill Memorial Park   Rocky Hill   CT   USA   1  
Notes (1)
# Note
1 Dr. McIntosh lived in New Britain, CT before moving to Kensington in 1937. Prior to opening his own vetinary practice and animal hospital in Berlin [88 High Rd.m Kensington], he practiced with Dr. Rackcliff in New Britain. Dr. McIntosh retired from his practice in 1981. He was active on many boards and committees in the Town of Berlin; served on Berlin Town Council, Finance Committee and Board of Education. He was a charter member of the New Britain Kiwanis Club and the Constructive Workshop. He was a past president of the CCARC. He served as the Berlin Fair vetenarian for many years. He was a member of the Kensington Congregational Church. He was a veteran of WWII. Dr. McIntosh died at age 99 years. He was predeceased by his parents and his wife, Bessie, and by a son, John F., and two brothers Donald and Bert McIntosh. Survivors included son, Theodore R., daughter, Judith L., and two sisters, Ruth Postl and Mabel Wood and a grandson, Scott McIntosh. Funeral services were at Erickson-Hansen Funeral Home, New Britain, CT.
Sources BPLH Room Card Catalog Notes


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
3401 details Arden Castonguay Descoteaux
3402 details Fenizia Catalana Lanni
3403 details Carmella Catalano
3404 details Peter Catalano
3405 details Robert R. Catalano
3406 details Shirley Catalano Pendleton
3407 details Susan A. Catalano Berardi
3408 details Angela Catucci Malicki 2017/03/25
3409 details Angeline Catucci DiPinto
3410 details Ann Rosemarie Catucci Brunette
3411 details esther Catucci Catucci
3412 details Toni Catucci Martinelli
3413 details Angelo Cavagna
3414 details edith Cavagna
3415 details Rose Louise Cavagna Corvi Woodbury CT USA 2008/07/27
3416 details Graziella Cavallucci Ricci
3417 details Laura Lee Cayer New Britain CT USA 2006/10/
3418 details Sarah Cayer Collins
3419 details Barry J. Cayer, Jr.
3420 details Barry J. Cayer, Sr.
3421 details Robert Centurilli
3422 details enos Ceole
3423 details Helen M. Cerasale Brown 1910/12/23 Meridan CT USA 1998/05/23
3424 details Salvatore Cerasale
3425 details David (child of) Cerpine 1814/04/
3426 details Lucia Cerra Mirabelli
3427 details Alane Ceruti Boria
3428 details Andrea Ceruti
3429 details Augustino Ceruti
3430 details Brian Ceruti
3431 details Christina Ceruti
3432 details Joseph Ceruti
3433 details Josephine Ceruti
3434 details Lance Ceruti
3435 details Mary Jane Ceruti
3436 details Richard L. Ceruti 1933/02/82 Meriden CT USA 2006/11/17
3437 details Richard Ceruti, Jr.
3438 details Anthony Cervoni
3439 details Jeanne Cervoni Cervoni
3440 details Kayla Cervoni
3441 details Linda Cervoni
3442 details Madison Cervoni
3443 details Scott Cervoni
3444 details Cesar 1775/06/11
3445 details Doris elizabeth Chaffee 1899// 1899//
3446 details Frank Burt Chaffee 1853//
3447 details George F. Chamberlain
3448 details Rebeckah Chamberlain Gridley 1772//
3449 details Theodore Chamberline
3450 details Francis Chambers 1828/05/07 1912/12/26

Screen 69 of 290 (14496 records)
previous 64 65 66 67 68 [69] 70 71 72 73 74 next