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



  NAME RECORD (#18106)                                  
Name
Last First Middle Marriage
Dahlgren Harry Andrew
Birth
Date Town State Country
  New Britain   CT   USA  
Father Dahlgren, Axel G.
Mother Swanson, Anna
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Margaret J.,see 18105 Alberti Dahlgren
Military Service (1)
# War Begin Service Date End Service Date Branch Service Unit Rank
1 WWII U.S.Army
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1998/04/07   Kensington   CT   USA   West Lane Cemetery   Kensington   CT   USA   1  
Notes (1)
# Note
1 Harry lived on Winchell Drive, Kensington. He died at age 81at home. He was a WWII veteran and was employed by New Britain Machine Co. until his retirement. He was a member of St. Gabriel's Episcopal Church, a Past Master of Centennial Lodge, A.F.& A.M., a member of the Sphinx Temple, the Arab Patrol, V.F.W. Post No. 10732 in Berlin, and American Legion Kiltonic Post No. 72 in Southington. He was survived by his wife, Margaret; a brother, Robert Dahlgren of Kensington; three sisters, Ruth Braur of Cromwell, Lillian Nightingale of Middletown, and Esther Friedman of Southington; and several nieces and nephews. Calling hours were at Porter's Funeral Home, Kensington. Funeral service with military honors was at St. Gabriel's Episcopal Church. Burial was with military honors. Memorial donations to Memorial Fund of St. Gabriel's Episcipal Church. New Britain Herald, 09 APR 1998 - Obituary for Harry Andrew Dahlgren Hartford Courant, 15 DEC 1998 - Obituary for Robert Dahlgren New Britain Herald, 23 SEP 2007 - Obituary for Margaret J. [Alberti] Dahlgren
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
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