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



  NAME RECORD (#17294)                                  
Name
Last First Middle Marriage
Johnson Blanche Delaney
Birth
Date Town State Country
  Kensington   CT   USA  
Father Johnson, C. Frederick, d.1965
Mother Crane, Laura Louise
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Edward P. Delaney
Children (1)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Christine Delaney Guenther
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1995/08/24                 1  
Notes (1)
# Note
1 Blanche was a native and lifelong resident of Kensington section of Berlin. She attended local schools and graduated from Wheaton College. She was a member of Kensington Congregational Church and served on the Board of Trustees. She was honored in 1989 at the Annual Community Service Awards as Volunteer of the Year. The Blanche Johnson Delaney Room at Berlin Peck Memorial Library is named in her honor for her participation on the Library Board, having served as chairman for many years. She volunteered her services and was an active member of many community and State of Connecticut organizations. Blanche died on Thursday, August 24, 1995. She was the widow of Edward P. Delaney. Survivors included her daughter, Christine D. Guenther, of Meriden; her sister, Sarah C. Johnson of Kensington with whom she lived, and several cousins. A memorial service was held at Kensington Congregational Church, 312 Percival Ave., Kensington; Rev. Allen M. Humes officiated. Burial was at the convenience of the family. Contributions in her name were made to Kensington Congregational Church Memorial Fund to Berlin Peck Memorial Library.
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
1451 details Michael Fitzpatrick
1452 details Michael B. Fitzpatrick
1453 details Abijah, fl.1750's Flagg Clark
1454 details Martha Flagg Tompkins
1455 details Sarah (Sally) Flagg Beckley 1861/02/21
1456 details Mary Flood karam
1457 details Valeria Florek Adolewski
1458 details Christine Anne Ford Atkinson 2006/08/01
1459 details Justine Ford Rearick
1460 details Ruth Forster Clark 2007/06/25
1461 details Frederick Brown Fowler 1864/11/24
1462 details kenneth Fowler
1463 details Lucy Fowler Clark
1464 details ken France
1465 details Mary Franco Yuniskis
1466 details Arthur W. Frank
1467 details Gladys, Mrs. Frank Frank
1468 details John Frank
1469 details Joseph J. Frank
1470 details Frank Fraprie
1471 details Mark Fraprie
1472 details Frank Jay Fraprie, Jr.
1473 details Mary Fredericks Ehle
1474 details Linda Locke Fritzson Tarver
1475 details Jozefa Fuziek Gorski
1476 details Edward J. Gacek
1477 details Irene L. Gacek
1478 details Jacob L. Gacek
1479 details John Gacek
1480 details Mary Gacek
1481 details Nellie Gacek
1482 details Jacob Gacek, Jr.
1483 details Stanley J. Gadik
1484 details Rosalia Gadomski Marchewka
1485 details John Gadxik
1486 details Charles Gadzik
1487 details Della M. Gadzik
1488 details Dorothy J. Gadzik
1489 details Irene T. Gadzik
1490 details John A. Gadzik
1491 details Lynne Gadzik knight
1492 details Mary A. Gadzik
1493 details Steve Gadzik
1494 details Thomas Gadzik
1495 details Frank Gagliardi
1496 details Rebecka Galpen
1497 details Abigail, 1720-1775 Galpin Peck 1720/07/20 1775/07/21
1498 details katherine Parsons Galpin 1791/07/20
1499 details Roxy, Rooksy, 1769-1844 Galpin Deming/Savage 1769// 1844/11/18
1500 details Julia G. Garaberian Ashekian New Britain CT USA 2014/05/15

Screen 30 of 75 (3736 records)
previous 25 26 27 28 29 [30] 31 32 33 34 35 next