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
1551 details Frank Goodwin
1552 details kenneth Gormley
1553 details Sophie Gotzna kozuch
1554 details krista Grabeck
1555 details Martin Grabeck
1556 details Martin Grabeck
1557 details Martin nmi Grabeck
1558 details Donald Grabowski
1559 details James Grabowski
1560 details Leo Grabowski
1561 details Jack Grady
1562 details katie Grady
1563 details kimberly Ann Grady Fuini
1564 details Michael Frank Grady
1565 details Anne Graham Wilchynsky
1566 details Christine Graham Blakney
1567 details Lydia Graham kellog 1883/03/16
1568 details Rose Gramala kawecki
1569 details Anne Graziano Bjorkland
1570 details Leo Greenbacker
1571 details Rose Greenbacker Ullrand
1572 details Hannah, mar.1800 Gridley kelsey
1573 details Lydia, mar. 1797 Gridley Blake
1574 details Sarah, mar. 1782 Gridley Peck
1575 details Helen A., d.1885 Griffin Paddock 1838/12/29
1576 details Sandra-kay Griffith Nyren
1577 details Bertha Griskevich krysztopik
1578 details Franklin W. Griswold
1579 details Frederick Griswold
1580 details Frederick F. Griswold Liberty Maine USA
1581 details Frederick R. Griswold
1582 details Deborah Gronback
1583 details Jane Gronback Murphy
1584 details kevin Gronback
1585 details Maggie Gronback
1586 details Frederick Guite
1587 details Frederick W. Guite
1588 details Jonathan "Jack" Guite
1589 details Anna Gull Dickinson
1590 details Jack Gunterman
1591 details Anna Gurski
1592 details Anna Gurski Boguszewski
1593 details Felix Gurski
1594 details Lucy Gurski Pass NEW Britain CT USA 2011/09/14
1595 details Mary Gurski Murzyn
1596 details Anthony Gurskis
1597 details Daniel Gurskis
1598 details Joseph Gurskis New Britain CT USA 2006/07/31
1599 details Joseph C. Gurskis New Britain CT USA 2006/07/31
1600 details Lena Gurskis

Screen 32 of 75 (3736 records)
previous 27 28 29 30 31 [32] 33 34 35 36 37 next