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
4101 details Mary Lawrance Cowles Botsford 1884/08/14
4102 details Mary (Graham) Cowles Graham 1805// 1898//
4103 details Mary (Polly) , ca. 1785-1808. Cowles 1808/06/
4104 details Mary, d. 1841 Cowles Cowles 1841/03/18
4105 details Mercy, fl.1700's Cowles Steel
4106 details Merritt Cowles 1872/08/01
4107 details Nelson A., d. 1900 Cowles 1900/06/06
4108 details Nelson, d. 1844 Cowles 1844/06/01
4109 details Noah, Deacon Cowles 1820/10/21
4110 details Olivia C. Cowles Hart 1883/01/12
4111 details Orson Merritt Cowles 1829/07/04 1881/05/01
4112 details Ozias, Capt., d. 1813 Cowles 1813/12/03
4113 details Perse Cowles
4114 details Rachel Cowles Goodrich
4115 details Richard Cowles 1825/04/22
4116 details Rosetta, d. 1815 Cowles 1815/03/11
4117 details Ruel Pardy Cowles
4118 details Ruth, d. 1825 Cowles Cowles 1825/08/04
4119 details Sally, d. 1787 Cowles 1787/06/06
4120 details Sally, fl. 1790 Cowles Dean
4121 details Salmon (Zalmon) Cowles 1818/12/28
4122 details Samuel Braenerd Cowles 1851/12/29
4123 details Samuel, 1662-1748 Cowles 1662/03/17 Farmington CT USA 1748/10/14
4124 details Samuel, Capt., d. 1777 Cowles 1777/07/09
4125 details Samuel, fl. 1675 Cowles
4126 details Samuel, fl. 1780 Cowles
4127 details Sarah eunetia Cowles
4128 details Sarah (Mrs. Samuel) Cowles Cowles 1786/09/14
4129 details Sarah, bapt. 1769 Cowles
4130 details Selah Cowles 1827/12/15
4131 details Selden Cowles
4132 details Selina Cowles Alcox 1796/09/14
4133 details Seth Cowles 1843/06/22
4134 details Seward edward, 1859-1930 Cowles 1859// 1930//
4135 details Sherman Cowles 1872/10/01
4136 details Sherman P. Cowles 1872/10/01
4137 details Sidney M. Cowles
4138 details Sidney Morris Cowles 1868/07/14 Kensington CT USA
4139 details William H. Cowles 1850/03/19 Southington CT USA
4140 details William S. Cowles
4141 details Zeruah Cowles Cowles/Root 1790/02/17
4142 details Ziba Cowles
4143 details Cowles, Martha. See: Buckley, Martha
4144 details Ambrose Cox
4145 details Artinsey Cox Johnson
4146 details Lucinda P. Cox Morse 1827/08/06 1904/03/22
4147 details Lillian Craft Sharpe
4148 details Albert Crane 1821// 1893//
4149 details Benjamin P. Crane
4150 details Blanche Crane Johnson 1877// 1903//

Screen 83 of 290 (14496 records)
previous 78 79 80 81 82 [83] 84 85 86 87 88 next