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



  NAME RECORD (#18700)                                  
Name
Last First Middle Marriage
Anderson George R.
Birth
Date Town State Country
  Newington   CT   USA  
Father
Mother
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Joan Gregor Anderson
Children (2)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Robert G. Anderson
2 link Janice Anderson Shurack
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1996/01/03   Southington   CT   USA   Fairview Cemetery   New Britain   CT   USA   1  
Notes (1)
# Note
1 George R. Anderson died at age 68 at Bradley Memorial Hospital. He resided at 83 Cathy Dr., Southington. He was a former New Britain resident, having moved to Southington in 1966. George was a 1945 graduate of New Britain High School. He was a WWII US Air Force veteran. He was a letter carrier with the New Britain Post Office for 28 years, retiring in 1985. He later drove for the H.U.G. program in Southington. George was a member of Kensington Congregational Church, the Southington American Legion Post, and formerly sang in the church choir. He was survived by his wife, Joan [Gregor] Anderson; a son, Robert G. Anderson and his fiance, Lynn Avey of Bristol; a daughter and son-in-law, Janice and Ron Shurack of Terryville; a brother, Robert R. Anderson of Kensington; two sisters, Barbara Sharpe of Myrtle Beach, S.C. and Elizabeth Williams of Kensington.; one granddaughter, Cori Shurack; and several nieces and nephews. He was predeceased by a sister, Margaret Murray. Calling hours were held at Carlson Funeral Home in New Britain. Funeral service was at Kensington Congregational Church. Burial was with Military Honors. Obituary clipping for George R. Anderson - [no source cited]
Sources


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
1601 details Genevieve "Gerry" V. Gut Boryczki Poland 1997/04/18
1602 details Henry, Jr. (Harry), fl.1876 Gwatkin
1603 details Leland Walter Gwatkin 1882/12/13
1604 details Walter Gwatkin 1857/08/23 New Britain CT USA 1921//
1605 details Paul F. Hackett 2017/02/23
1606 details Peter Hackett Ireland 1905/11/16
1607 details keith Haines
1608 details Lucy Ann, 1827-1896 Hale Peck 1827// 1896//
1609 details Martha, b. abt.1622 Hale Peck
1610 details Mary (Peck) Hale Peck
1611 details Rockwell Fellows Hale 1899/12/14
1612 details Rockwell Belden Hale 1833/04/23 Rocky Hill CT USA
1613 details Cornelia H. Hall Beckley
1614 details Sherlock Hall 1855/10/21
1615 details Leavitt H., Rev Hallock 1842/08/15
1616 details Frederick Haman
1617 details Mehitable Hamlin Hooker
1618 details Franklin Hanford
1619 details Audrey Hardacker Laudenat
1620 details Cynthia Hardacker Muller
1621 details Dennis Hardacker
1622 details Donald Hardacker
1623 details Owen Hardacker
1624 details Marian katherine Harris Peters
1625 details Ruth Harris Beckley 1773/07/09
1626 details Esther Harrison Atkins 1879//
1627 details Agnes Hart kumm
1628 details Benjamin kellogg Hart 1884/08/28
1629 details Betsey (Atkins) Hart Atkins
1630 details Hannah, 1765-1854 Hart kelsey 1765/10/03 1854/06/23
1631 details Harriet Hart Dickenson 1820/10/ 1907/05/
1632 details Hezekiah Hart
1633 details Hezekiah, #5262 Hart
1634 details Hezekiah, 1730-1804 Hart 1730/01/07 1804/04/14
1635 details Hezekiah, bapt.1758 Hart
1636 details Hezekiah, ca. 1684-1752 Hart 1752/09/29
1637 details Hezekiah, d. 1840 Hart 1840/09/24
1638 details katherine, fl. 1932 Hart
1639 details kathryn L. Hart Hart
1640 details kellog, fl. 1860 Hart
1641 details Lois, bap.1775 Hart Parker
1642 details Lucy H.,1803-1872 Hart Peck 1803/11/14 Kensington CT USA 1872/11/12
1643 details Mary, 1728-1771 Hart Peck 1728/07/01 Farmington CT USA 1771/06/22
1644 details Mercy/Mary, 1703-1782 Hart Hooker 1703/09/29 Kensington CT USA 1766/08/03
1645 details Rebecca, ca.1760-1823 Hart Cook 1823/01/07
1646 details Rebecca/Rebeckah, d.1843 Hart Gladden/Glading 1843/10/06
1647 details Rebecka, bap.1771 Hart Hart
1648 details Sophia, mar.1809 Hart Hitchcock
1649 details Thankful, b.1725 Hart Bronson 1725/07/04 Kensington CT USA 1759/05/29
1650 details kaspar, mar.1884 Hartleid

Screen 33 of 75 (3736 records)
previous 28 29 30 31 32 [33] 34 35 36 37 38 next