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
3551 details eunice Churchill 1801/01/18
3552 details Joseph Churchill 1649/12/07 Wethersfield CT USA 1699/04/01
3553 details Mary, b. 1675 Churchill edwards 1675/04/06 Wethersfield CT USA
3554 details Nathaniel, Jr. Churchill
3555 details Nathaniel, Sr. Churchill
3556 details Sage Churchill
3557 details Samuel C. Churchill
3558 details Stephen Churchill
3559 details Mae Chute McCandless
3560 details Brenda Chyra
3561 details Caroline Chyra Warner
3562 details Cheryl Chyra
3563 details Christine Chyra Proffitt
3564 details edmund Chyra Poland 2010/06/27
3565 details edmund nmi Chyra
3566 details Steven Chyra
3567 details Stefan Cichon Poland 2000/06/
3568 details Felix Cichowski
3569 details Helen Cichowski
3570 details Henry Cichowski
3571 details Jennie Cichowski
3572 details Joyce Cichowski
3573 details Kathleen Cichowski
3574 details Walenty Cichowski
3575 details Amelia Cieniewicz Cieniewicz
3576 details David Cieniewicz
3577 details Helen Cieniewicz Mika
3578 details Joanne Cieniewicz 2017/05/25
3579 details John Cieniewicz
3580 details Joseph "Smitty" Michael Cieniewicz 1998/06/
3581 details Karen Cieniewicz
3582 details Lottie Grace Cieniewicz Bochan New Britain CT USA 1999/01/12
3583 details Monica A. Cieniewicz Zack New Britain CT USA 2002/11/18
3584 details Nicholas Cieniewicz
3585 details Richard Cieniewicz
3586 details Robert Cieniewicz
3587 details Donald Ciezynski
3588 details Donna Ciezynski Koczera
3589 details edna Ciezynski Blackburn 1930/05/02 Windson Locks CT USA 2007/02/26
3590 details edward Ciezynski
3591 details Gary Ciezynski
3592 details JoAnn Ciezynski Cyr
3593 details Joseph Ciezynski
3594 details Joseph Ciezynski
3595 details Joseph Ciezynski
3596 details Linda Ciezynski Szydlo
3597 details Randy Ciezynski
3598 details Robert Ciezynski
3599 details Ronald Ciezynski
3600 details Sandra Ciezynski Steele

Screen 72 of 290 (14496 records)
previous 67 68 69 70 71 [72] 73 74 75 76 77 next