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



  NAME RECORD (#18781)                                  
Name
Last First Middle Marriage
Berti Lena Argazzi
Birth
Date Town State Country
  New Britain   CT   USA  
Father Berti, Angelo
Mother Zanetti, Angelina
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Enzo Argazzi
Children (2)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Robert A. Argazzi
2 link Ronald "Ron" J. Argazzi
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2008/09/22   Kensington   CT   USA   St. Mary Cemetery   New Britain   CT   USA   1  
Notes (1)
# Note
1 Lena died at age 90 at home. Youngest daughter of Angelo and Angelina [Zanetti] Berti. Widow of Enzo Argazzi, who died in 1984. Graduate of New Britain High School. An executive secretary at Northeast Utilities for nearly 30 years. Communicant of St. Paul Church, Kensington. Active in Republican Party for over 40 years. Served as President of the Republican Women's Club for many years. Survived by son, Robert Argazzi, of Berlin. Predeceased by her husband, Enzo; her parents; a son, Ronald Argazzi; her brothers, Joseph and Frank Berti; and her sisters, Josephine Masi, Alice Prudhon and Mary Berti. Calling hours and Funeral services at Berlin Memorial Funeral Home, Kensington. Mass of Christian Burial at St. Paul Church. Burial at St. Mary's Cemetery, New Britain. Donations to Friends of the Berlin Peck Memorial Library, Kensington. Obituary clipping for Ronald J. Argazzi - [no source cited] Obituary for Lena [Berti] Argazzi New Britain Herald, Sep 24, 2008
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
2451 details Polly, mar.1823 Lee Pickett 1797/03/30 Kensington CT USA 1869/07/13
2452 details Mercy/Mary Leete Hooker 1688// 1751/02/04
2453 details Jackie Lemieux Craco
2454 details Martha Lemieux Mekkelsen
2455 details Anna Lennon Duksa
2456 details Electa/Electes d.1889 Leonard Hooker 1889/11/21
2457 details Gloria Lerro kressler
2458 details Josephine Lewandowski Lewandowski
2459 details Betsy Lewis keller
2460 details Lillian Lewis klotz Orchard Park NY USA 2016/10/20
2461 details Stella Limcheck Biskuiak
2462 details Harriet L., mar.1886 Lines Peck
2463 details katarzyna Lis Maselek
2464 details Dorothy Holmes Litke Church New Britain CT USA 2007/11/16
2465 details Gustav Litke
2466 details Lorraine Litke Woerz
2467 details Helena Litwinska Cichon
2468 details Richard Lockery
2469 details Herman A., fl.1860's Locks
2470 details kathy Lodovico
2471 details Annie Luby McCormick
2472 details Juliana Ludko Dubovsky
2473 details Clara Lewella, 1848-1911 Lufkin Turner 1848/11/22 1911/03/29
2474 details Isabel Luisi Helinski
2475 details David Lusk
2476 details John, mar.1768 Lusk
2477 details Frederick Lutz
2478 details Jack Machettini
2479 details Pauline Maciora Zaiko
2480 details Sophie M. Maciora Sheroki 2007/01/02
2481 details James Mack
2482 details Doris MacNeil Drzymalski New Haven CT USA 2003/07/31
2483 details Terry Ann Maglio Romeiko
2484 details Rose M. Maietta kozuch Philadelphia PA USA 2006/09/27
2485 details kathleen Vivian Maine 1943/06/06 Scranton PA USA
2486 details kenneth Edson Maine 1949/09/23 Hartford CT USA
2487 details Mary Makris Bitzarakis
2488 details Barry Malicki
2489 details Brad Malicki
2490 details Brian Malicki
2491 details Edward, Jr. Malicki
2492 details Edward, Sr. Malicki
2493 details Irene Malicki Nalewajek
2494 details Perna Malicki, Bonnie
2495 details Susan Malm keith
2496 details Anne Marchetti Stasiewski
2497 details Frank Marchetti
2498 details Frank Marchewka
2499 details Joseph Marchewka
2500 details Rose Marchewka Hardacker New Britain CT USA 2007/10/02

Screen 50 of 75 (3736 records)
previous 45 46 47 48 49 [50] 51 52 53 54 55 next