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



  NAME RECORD (#18709)                                  
Name
Last First Middle Marriage
Foster Hollis J., Jr.
Birth
Date Town State Country
  New Britain   CT   USA  
Father Foster, Hollis J., Sr.
Mother Marvin, Gertrude
Baptism
Date Town State Country
       
Occupations
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
  New Britain   CT   USA   Maple Cemetery   Berlin   CT   USA   1  
Notes (1)
# Note
1 Dr. Hollis J. Foster, Jr. died at age 69 at New Britain General Hospital. He had resided at 1015 Worthington Ridge, Berlin. A New Britain native, he had lived in Berlin since 1947. He was a graduate of New Britain High School, Weslyan University and Hahnemann Medical College. He served his internship and residency at New Britain General Hospital. Dr. Foster was a U.S. Army veteran of World War II, serving with the 228th General Hospital Unit and later with the the 35th Division. He received the European Theater Ribbon with two battle stars, the Combat Medical Badge and the German Occupation, Victory and American Campaign Ribbons. He had a medical practice in Berlin for 23 years and later joined the staff at New Britain General Hospital, retiring in 1982. He had served as Berlin's assistant health director. Hollis was a member of Berlin Congregational Church and the Berlin Lion's Club. He was survived by his wife, Mildred; two sons, Brian Foster of St. Louis, MO and Noel Foster of Newington; three daughters, Mrs. Nancy Phaneuf of Berlin, Holly Foster of Plainville and Ellen Foster of Tewksbury, MA; a stepson, Clifford Manthey of Kensington; a step-daughter, Mrs Darlene Partyka of Plainville; two sisters, Mrs. Ruth Anderson of Kensington and Mrs. Barbara Barnes of Chraleston, RI; and several nieces and nephews. Funeral services and calling hours were held at Erickson-Hansen & Sons Funeral Home. A funeral service was held at Berlin Congregational Church. Burial was with military hours. Memorial donations to the Emergency Room at New Britain General Hospital. Obituary for Dr. Hollis J. Foster, Jr. - New Britain Herald, 10 NOV 1986
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
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