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



  NAME RECORD (#18783)                                  
Name
Last First Middle Marriage
Dobek Mary Aronson
Birth
Date Town State Country
      Czechoslovakia  
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 Bernard Aronson
Children (3)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Ralph, Mrs. Goodell Goodell
2 link Carl, Mrs. VanDyne VanDyne
3 link Ruth Aronson
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1973//   New Britain   CT   USA           1  
Notes (1)
# Note
1 Mary died at age 85 at New Britain General Hospital after a short illness. She lived on Hartland Terrace in Kensington. She moved to New York from Czechoslovakia in 1904 and lived in Stanfordville, NY for 46 years before moving to Kensington a year and a half prior to her death. She was an artist in her early years. She was the widow of Bernard Aronson. Mary was survived by three daughters, Mrs. Ralph Goodell, with whom she made her home, Mrs. Carl VanDyne of Stanfordville, NY and Ruth Aronson of Wethersfield and seven grandchildren. Memorial services were at Carlson Funeral Home in New Britain; no calling hours. Burial at convenience of the family. Memorial donations to Kensington Baptist Church. Obituary clipping for Mary [Dobek] Aronson - [no source cited]
Sources BPLH Room Card Catalog Notes


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
2551 details John McClintock
2552 details Robert McClintock
2553 details William McCorkell
2554 details Raymond B. McCorkle 1907// 1931//
2555 details Shirley McCormack Mayer
2556 details Clarissa/Clara Jane McCormick Graham 1846//
2557 details Edward McCormick
2558 details Edward W. McCormick 1925/05/12 Kensington CT USA 2007/03/04
2559 details kathleen McCormick Moyne
2560 details Lillian Mae McCormick Balocki 1918// Worchester MA USA 1998/01/25
2561 details Lorraine McCormick Quinn
2562 details Melanie McCormick Swensen
2563 details Joseph McCracken
2564 details Mrs. Thomas McCracken
2565 details Thomas McCracken
2566 details Mary McCue kelly
2567 details Patrick McGill
2568 details Patrick McGuire
2569 details Margaret k. McJanis, 1849/03/02 1853/01/13
2570 details Alice E. Mckay 1890/07/11 1906/04/09
2571 details Clayton Mckay 1887/12/22
2572 details Emily H. Mckay
2573 details Fannie Mckay 1861/11/05 1918/07/21
2574 details Grace E. Mckay 1887/07/02
2575 details John Mckay
2576 details John Mckay
2577 details John Mckay
2578 details John W. Mckay 1859// 1917//
2579 details Lizzie Mckay
2580 details Simeon N. Mckay 1855/03/24 1913/11/05
2581 details George Mckee
2582 details Julia Mckee Thresher 1800// 1882//
2583 details Elizabeth Mckeon
2584 details Henry (Harry) 1892-1894? A. Mckeon
2585 details Henry, Jr. Mckeon
2586 details James H. Mckeon
2587 details John J. Mckeon
2588 details Loretta M. Mckeon
2589 details Raymond A. Mckeon 1985//
2590 details Fay Mckinley karn/Anderson
2591 details Mark S. McQueeney
2592 details Emily Goodrich Mead Babcock 1843/06/29 Greenwich CT USA 1880/05/14
2593 details Frederick Myles Meeker New Britain CT USA 2017/09/18
2594 details Gilbert Meeker
2595 details Ginger Meeker Bastille
2596 details Josephine Meeker Meeker
2597 details Michelle Meeker Zick
2598 details Myles Meeker
2599 details Nicholas Meeker
2600 details kathleen Meigs Badolato

Screen 52 of 75 (3736 records)
previous 47 48 49 50 51 [52] 53 54 55 56 57 next