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



  NAME RECORD (#101)                                  
Name
Last First Middle Marriage
Alberti Henry R.
Birth
Date Town State Country
  Kensington   CT   USA  
Father Alberti, Albino [see, ID #1807]
Mother Paganetti, Genowefa,see18108
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Mary Rose Rocco Alberti
Children (2)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Joseph Alberti
2 link Laura Alberti
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2007/04/05   Hartford   CT   USA   St. Mary's   New Britain   CT   USA   1  
Notes (1)
# Note
1 1946 records: living at 4 Hillcrest Ave., Kensington, CT. Employed by Wallabout Tire. Henry had owned & operated Cy & Henry's Sunoco Service with Cy Waznia until his retirement. He was a member of St. Paul's Church and Knight's of Columbus Monsignor Greylish Council. Porter's Funeral Home, Kensington. He died at age 79 at St. Francis Hospital, Hartford. He was predeceased by his wife, Mary. He was survived by a son and daughter-in-law, Joseph and Rose Alberti of Kensington; a daughter, Laura Alberti of Clarkston, Georgia; two sisters, Gilda Alberti of Kensington and Margaret Dahlgren of Cromwell; a granddaughter, Mary Alberti and two nieces and nephews. He was predeceased by three brothers, John, Alfred and Leo Alberti and a sister, Sylvia Domkowski. Funeral services and calling hours were held at Porter's Funeral Home, Kensington. Funeral liturgy was at St. Paul Church, Kensington. Memorial donations to Berlin Public Health Nursing Service or George Bray Cancer Center, New Britain. Obituary clipping for Henry R. Alberti [no source was cited]
Sources BPLH Room Card Catalog Notes


SEARCH RESULTS for 'k' (3736 records found.)
# click First Name Middle Name Last Name Marriage Name Birthdate Birth Town Birth State Birth Country Death Date
3401 details Simeon, Jr. Strickling
3402 details Frank, fl.1876 Strong
3403 details Franklin, d.1887 Strong 1887/04/19
3404 details Mary, fl.1712 Strong Peck
3405 details William k., d.1868 Strong 1868/10/21
3406 details Antonina Strzelczyk koch
3407 details Frank Stuhlman
3408 details Frederick Sundberg
3409 details kathleen Sundberg
3410 details Patricia Sundberg kiriluk
3411 details Frederick Sundberg, Jr.
3412 details Angela Surko Litke
3413 details Natalie Surko
3414 details Hezekiah W., 1817-1869 Sutliff 1817/12/05 1869/06/11
3415 details Jeffrey k. Swain 1996/09/26
3416 details kenneth J. Swain 2011/07/31
3417 details karen Swanson Johnson
3418 details Abigail Clark Sweet 1815/03/26 Kensington CT USA
3419 details Philip Baker Sweet
3420 details Simon Clark Sweet
3421 details Chester Swiatek 2014/06/06
3422 details Jozef Swiatek
3423 details Maria Swiatek
3424 details Peter Swiatek
3425 details Richard Swiatek
3426 details Sophie Swiatek Janowiec
3427 details Walter Swiatek
3428 details Alice Syrus Zwick New Britain CT USA 1999/11/28
3429 details Emily Sytulek Sytulek
3430 details Florence E. Sytulek Greene NEW Britain CT USA 2017/03/20
3431 details Stephen Sytulek
3432 details Mary Szczur Dabrowski
3433 details kazimierz Szmurlo 2000/09/30
3434 details Ursula Szmurlo Napierkowski
3435 details Bogami Szoplikowski
3436 details Mary Sztaba Banulski
3437 details John Szymanski
3438 details J Tack
3439 details Clark Talbot
3440 details Clark A. Talcott 1889/05/24
3441 details Frank Tamburro
3442 details Frank Tamburro
3443 details Patrick Tamburro
3444 details Frank Tardette
3445 details Frank nmi Tardette
3446 details Elizabeth Ann Tarutis Balicki 2011/02/09
3447 details Frederick D. Taylor 1854/09/06 1861/04/27
3448 details Nelson Franklin Taylor 1850/03/12 Wilmington NC USA 1914//
3449 details Bruce C. Telke
3450 details Bruce J. Telke New Britain CT USA 2017/09/17

Screen 69 of 75 (3736 records)
previous 64 65 66 67 68 [69] 70 71 72 73 74 next