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
51 details Amejian Alkas
52 details David Alkas
53 details Edward J. Alkas 1947/05/12 New Britain CT USA 2005/08/27
54 details Edward, Jr. Alkas
55 details Fred Alkas
56 details George Alkas
57 details Irene Alkas Woitowitz
58 details Josephine Alkas Alkas
59 details kathy Alkas Alkas
60 details Michelle Alkas
61 details Patricia M. Alkas Brauer Berlin CT USA 2002/11/04
62 details Paula Alkas Alkas
63 details Irene Alkus
64 details kenneth Allario
65 details Cloe (Chloe) Allen Dickinson
66 details Frederick Clyde Allen
67 details kathy L. Allen Smith
68 details Mark Allen
69 details Diane Ambrose kramer
70 details katie Amenta
71 details Edward Parkinson Amory 1910/01/14 Chicago IL USA
72 details Agnes Anderson Walentukonis
73 details Ellen Anderson Grochowski
74 details Frank Anderson
75 details Frank R. Anderson
76 details Frederick Anderson
77 details George Oke Anderson 1911/04/23 New Britain CT USA 1994/06/29
78 details Janice Anderson Shurack
79 details Jennifer Anderson Blakeslee
80 details Joanne Anderson Norr/Michalik
81 details karen Anderson McConnell
82 details karen G. Anderson Swanson New Britain CT USA
83 details Marvin (Trudy) Anderson Blakesley
84 details Nancy Anderson Putinski 2007/04/09
85 details Sarah Anderson keil
86 details Ezekiel Andrews
87 details Ezekiel, Jr. Andrews
88 details Hezekiah Andrews
89 details kate Andrews 1790/06/08
90 details katie Louise, b.1856 Andrews Jones 1856/04/22 Berlin CT USA
91 details keziah L. Andrews Booth
92 details Mark Andrews
93 details Sybil/Sibble Andrews Dickinson 1756/05/30
94 details Frank Andrus
95 details Hezekiah Andrus 1731/08/14
96 details katy Andrus
97 details Lydia Andrus Peck
98 details Phebe, mar.1805 Andrus Perkins
99 details Elizabeth Andruskiewicz
100 details Carolyn Andruszkiewicz DiPinto

Screen 2 of 75 (3736 records)
previous 1 [2] 3 4 5 6 7 8 9 10 11 next