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



  NAME RECORD (#15598)                                  
Name
Last First Middle Marriage
Jurkoic Joseph Raphael
Birth
Date Town State Country
  Bellows Falls   VT    
Father
Mother
Baptism
Date Town State Country
       
Occupations physician
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Frances Baum Jurkoic
Children (1)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Lisa A. Jurkoic Wilson
Military Service (1)
# War Begin Service Date End Service Date Branch Service Unit Rank
1 1948// 1952// Medical Corp US Navy
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2006/06/23   East Berlin   CT   Hartford   Rose Hill   Rocky Hill   CT   Hartford   1  
Notes (1)
# Note
1 age 75 recipient of a Good Conduct Medal University of Vermont - 1960 Internship at DeGoesbriand Hospital, Burlington, VT residency - U of Vermont 1963 - private practice - pediatrics - New Britain, CT 1970 - Chief of Pediatrics - New Britain General Hospital with faculty app't at U-Conn 1990 Vice President & Medical Director Travelers Insurance Co., Hartford, CT supported education, children, scholarships, Manes in Mothion Three grandsons - Timothy and Andrew Wilson and Daniel Agnew, brother - Anthony Jurkoic, sisters Helen Anderson, Lily DeLouis, amnd Stephena Zielinkski Donations to ST. Jude's Hospital Rose Hill Funderal Home
Sources New Britain Herald


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
3201 details William Sakowicz
3202 details William Sakowicz
3203 details William nmi Sakowicz
3204 details Sakowicz, James
3205 details Sakowicz, Thomas
3206 details Angela Sampl kurpiewski Yugoslavia 2015/08/16
3207 details Harry Frank Sampl Kensington CT USA 2017/02/16
3208 details Annie Sapko
3209 details Anthony S. Sapko New Britain Ct USA 2006/08/18
3210 details Christine L. Sapko
3211 details Drew Sapko
3212 details Nicole Sapko
3213 details Stanley Sapko
3214 details katherine Sargento
3215 details kevin Sargis
3216 details Catherine Sarisky Michaels
3217 details katharina Sauter 1872/07/17
3218 details Ruth, d.1877 Savage Bulkley 1877/11/05
3219 details Marietta P. Sawyer Hooker 1897/03/17
3220 details Susannah, mar.1767 Saymour Hooker
3221 details Charles Andrew Schick
3222 details Gustave J. Schlaack
3223 details Theresa Schlaack Schlaack
3224 details Gustav Julius, b.1859 Schlaak 1859/11/06 West Preussen Germany
3225 details Frederick, d.1899 Schlighter 1899/04/10
3226 details Gor C.E. Schunack Germany
3227 details Janina Sciborski Swiatek
3228 details Mehetible, mar.1765 Scovel Hopkins
3229 details Anna, 1756-1801 Scoville Peck 1756// Saybrook CT USA 1801/10/21
3230 details Nancy Seakerton Smart
3231 details Frank Seaton
3232 details Frank Seeman
3233 details Frank Seibert
3234 details Barbara Seidl Timko
3235 details Mark Seifel
3236 details F. Sekscensky
3237 details karen Severino
3238 details Frank E. Seybolt 1882/09/16 Port Jeruis NY USA
3239 details Eliakim Seymour
3240 details Eliakim Seymour 1711/11/10
3241 details Eliakim d. 1711 Seymour 1697/04/11 1711/10/11
3242 details Patrick Shelds
3243 details Joan Sheridan Perarchick
3244 details A. Bruce Sheroki
3245 details Anthony Sheroki
3246 details Virginia Shipman Stark-Tillman
3247 details Stanley R. Shok
3248 details Constance Shoplick
3249 details Jake Shoplick
3250 details Jane Shoplick

Screen 65 of 75 (3736 records)
previous 60 61 62 63 64 [65] 66 67 68 69 70 next