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



  NAME RECORD (#792)                                  
Name
Last First Middle Marriage
Baccaro Peter N.
Birth
Date Town State Country
       
Father Baccaro, Joseph [Guiseppe]
Mother D'Averso, Rita [Palma Rita]
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Pauline Kempisti Baccaro
Children (3)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Karen Ann Baccaro Kinney
2 link Nancy Jane Baccaro Drain
3 link Joseph Baccaro
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2005/02/24   New Britain   CT   USA           1  
Notes (1)
# Note
1 1945 City Directory: Address, 250 New Britain Rd., Kensington, CT, serving in U.S. Navy. In 1969, member of Town of Berlin Planning Commission. Peter N. Baccaro died at age 77 at New Britain General Hospital. Had resided on Edgewood Road, Kensington. Employed as a teacher in Farmington, retiring in 1989. Served in U.S. Navy during World War II and during Korean War. Member of St. Paul Church in Kensington. Survived by wife, Pauline [Kempisti] Baccaro; two daughters and sons-in-law, Karen Ann and Brian Kinney of Bristol and Nancy J. and Thomas Drain of Kensington; one son and daughter-in-law, Joseph and Patricia Baccaro of Higganum; one sister, Antoinette Baccaro of Berlin; one brother, Victor Baccaro of Berlin; and six grandchildren. He was predeceased by his parents and by one brother, Steven Baccaro. Funeral services and burial were private and at convenience of family. Berlin Memorial Funerall Home in charge of arrangements. Memorial donations to Dr. George Bray Cancer Center, New Britain General Hospital. Obituary clipping for Peter N. Baccaro
Sources City Directory
newspaper clipping


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
1851 details Christine Benson Rose
1852 details Clifton A. Benson Middletown Ct USA 2011/09/21
1853 details Clifton (Kip) A. Benson
1854 details ebba Benson
1855 details emma L. Benson
1856 details F. O. Benson 1915// 1929//
1857 details Frank Gustave Benson 1892// 1918//
1858 details Frederick Benson
1859 details Lois Benson
1860 details Norman G. Benson
1861 details Olaf Benson
1862 details Oscar Benson 1970/06/28
1863 details Oscar Benson
1864 details Richard Benson
1865 details Robert O. Benson
1866 details Susan Benson Stein
1867 details Sven Benson 1892// 1930//
1868 details Thomas Benson
1869 details Victor Benson
1870 details Augusta N. Bentley 1889/03/18
1871 details Bernice Bentley
1872 details Hilda D. Bentley
1873 details Lenore Bentley
1874 details Leslie Bentley
1875 details Robert W. Bentley
1876 details Royal Bentley 1886/06/05
1877 details Shirley R. Bentley
1878 details William H. Bentley
1879 details Winifred Bentley Brown
1880 details Harold Bently
1881 details Ashbel Benton 1796/02/12
1882 details Deborah Benton 1784/11/12
1883 details Jonathan Benton
1884 details Jonathan Benton
1885 details Lydia Benton Hart
1886 details Moses Benton
1887 details Sarah, 1794-1878 Benton North 1794/02/18 1878/05/31
1888 details Silvea Benton 1823/08/
1889 details Benjamin Benuski
1890 details Leonard Benuski
1891 details Bruce Benvie
1892 details George C. Benvie
1893 details Lynne Benvie Roberts
1894 details Dennis Berardi
1895 details eldona Berardi New Britain CT USA 1997//
1896 details Frank Berardi
1897 details Frank Berardi
1898 details Michael Berardi
1899 details Alfred e. Beresford
1900 details Florence Beresford

Screen 38 of 290 (14496 records)
previous 33 34 35 36 37 [38] 39 40 41 42 43 next