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



  NAME RECORD (#2217)                                  
Name
Last First Middle Marriage
Gut Genevieve "Gerry" V. Boryczki
Birth
Date Town State Country
      Poland  
Father Gut, Alexander
Mother Pizonska, Stanislawa
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Theodore "Ted" Boryczki
Children (2)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Robert Boryczki
2 link Diane M. Boryczki Coppa
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1997/04/18   Berlin   CT   USA   Sacred Heart   New Britain   CT   USA   1  
Notes (1)
# Note
1 Died at age 72 years at the home of her daughter and son-in-law (Diane Boryczki Coppa and Andrew Coppa) surrounded and supported by her family. Widow of Theodore "Ted" Boryczki. Formerly of New Britain, she lived in Kensington from 1955 until her death. Retired from Capewell Manufacturing in Hartford 10 years prior to her death. She was a member of St. Paul Church, Kensington; a former member of the Kensington Garden Club; and was active with the Berlin Lion's Club, heading the Junior Exhibits Flower Division at the Berlin Fair for many years. Surviving are a brother, Matthew Gut and his wife, Evelyn of Berlin; two brothers-in-law and a sister-in-law, Henry and Maryanne Boryczki of Berlin and Chester Boryczki of Cromwell; two granchildren, Kevin and Jeff Boryczki; and several nephews. Funeral services were held at Erickson-Hansen Funeral Home, New Britain. A Mass of Christian Burial was said at St. Paul's Church, Kensington. She was an avid reader and the family requested donations be made in her memory to the Berlin Peck Memorial Library, Kensington. New Britain Herald, 21 APR 1997 - Obituary for Genevieve V. [Gut] Boryczki
Sources New Britain Herald
Hartford Courant


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
1251 details David Dickinson
1252 details David, d.1826 Dickinson 1826/03/25
1253 details David, mar.1806 Dickinson
1254 details E Dickinson
1255 details Eleanor Dickinson Sage 1867/10/31
1256 details Elizabeth Dickinson Galpin 1819/03/02
1257 details Elizabeth, b.1822 Dickinson North 1822/12/08 1908/08/31
1258 details Elizar Dickinson
1259 details Emily Dickinson 1824/09/14
1260 details Esther Dickinson Porter 1674/01/22
1261 details Esther, bap 1792 Dickinson
1262 details Eva L. Dickinson
1263 details Ferdinand, d.1892 Dickinson 1892/09/07
1264 details George Henry, 1829-1889 Dickinson 1829/03/25 1889/10/24
1265 details George W. Dickinson
1266 details George d. 1820 Dickinson 1820/11/21
1267 details Glenroy, d.1863 Dickinson 1863/01/23
1268 details H. J. Dickinson
1269 details H. and N. Dickinson
1270 details Helen, b.1892 Dickinson Peck 1892/08/10 Southington CT USA
1271 details Henry Dickinson
1272 details Henry L., d.1888 Dickinson 1888/03/07
1273 details Henry S. Dickinson
1274 details Hephzibah Dickinson Richardson 1830// 1894//
1275 details Hepsibeth, d.1826 Dickinson 1826/07/03
1276 details Hollis C. Dickinson 1875// 1881//
1277 details Jabesh/Jabez, d.1877 Dickinson 1877/07/21
1278 details Jane, d.1855 Dickinson 1855/07/21
1279 details Jerry/Jiry Dickinson 1830/03/22
1280 details Joseph, Jr. Dickinson
1281 details Julia H Dickinson Dudley 1849// 1919//
1282 details Julia H., d.1846 Dickinson Galpin 1846/05/11
1283 details Julius G. Dickinson 1855// 1909//
1284 details Leonard, bap1792 Dickinson
1285 details Leonard, d.1824 Dickinson 1824/12/02
1286 details Loren, fl.1977 Dickinson
1287 details Lorenzo, d.1848 Dickinson 1848/05/28
1288 details Lucy, 1805-1888 Dickinson Hart 1805/04/05 Kensington CT USA 1888/10/04
1289 details Lucy, mar.1805 Dickinson Stanley
1290 details Margaretta, 1823-1844 Dickinson Upson 1823/04/20 Southington CT USA 1844/11/29
1291 details Mary Dickinson Dickinson 1882/07/03
1292 details Mary Dickinson Bronson 1801/11/04
1293 details Mary A., d.1895 Dickinson Dickinson 1895/03/09
1294 details Mary, d.1846 Dickinson 1846/02/02
1295 details Mattie Anderson Dickinson 1878// 1893//
1296 details Minnie, fl.1907 Dickinson
1297 details Moses, fl.1792 Dickinson
1298 details Nathanial Dickinson
1299 details Nathaniel Dickinson
1300 details Nathaniel, d.1893 Dickinson 1893/09/

Screen 26 of 75 (3736 records)
previous 21 22 23 24 25 [26] 27 28 29 30 31 next