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



  NAME RECORD (#254)                                  
Name
Last First Middle Marriage
Foster Ruth Anderson
Birth
Date Town State Country
  New Britain   CT   USA  
Father Foster, Hollis J., Sr.
Mother Marvin, Gertrude
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link C. Edward (Ned) Anderson
Children (3)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Marvin (Trudy) Anderson Blakesley
2 link Susan Foster Anderson
3 link Jane Anderson Hubbard
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 Ruth died at age 88 at New Britain General Hospital. She was the widow of C. Edward "Ned" Anderson. Ruth had resided at 117 Alling St., Kensington. She was born in New Britain and was a graduate of New Britain High School and the New Britain General Hospital School of Nursing. She took some post-graduate courses at Children's Hospital in Philadelphia. Ruth was the head nurse in Pediatrics at New Britain General Hospital, and was employed at Ledgecrest Convalescent Home, Ridgeview Convalescent Home, Berlin Public Nursing, and Berlin High School. She was a member of Kensington Congregational Church and a member of the Women's Service League there. She was also a member of Berlin Graduate Nursing. She was survived by three daughters and a son-in-law, Marvin "Trudy" Blakesly of Ivorytown, Susan Anderson of North Dighton, MA and Jane and Michael Hubbard of Newington; and a sister, Barbara Barnes of Charleston, RI; two grandaughters; and several nieces and nephews. She was predeceased by her brother, Dr. Hollis J. Foster, Jr.. Funeral services were held at Kensington Congregational Church. Calling hours were held at Porter's Funeral Home in Kensington. Memorial donations to Hymnal Fund of Kensington Congregational Church. Obituary clipping for Ruth [Foster] Anderson - [no source cited] Obituary for Dr. Hollis J. Foster - New Britain Herald, 10 NOV 1986
Sources


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
1901 details Ann Humenansky Fahey
1902 details Mary Humenansky Wojszanrowicz Duryea PA USA 2006/09/11
1903 details Rita Humenansky Covey
1904 details Flora E. Hurlbert Beckley 1865// 1917//
1905 details Eva Sarah Hyde knapp 1917/11/18 Berlin Ct Hartford 2003//
1906 details Barbara Jablonsky Brierley
1907 details Bernice Nancy Jackson Leone
1908 details George, d.1917 Jackson 1917/02/21
1909 details Henry M. Jackson
1910 details Louis Jackson
1911 details Mary Louise Jackson Clarkson 1928/10/07 Bronx NY USA 2017/04/20
1912 details Nancy Jackson Harris
1913 details Pamelia Jackson
1914 details Sophie Jackson Jackson
1915 details Unknown female, mar.1801 Jacobs Hinsdale
1916 details Helen Jacunski Biskupiak
1917 details Clara Janick Darigis
1918 details John Janik
1919 details Stasia Janik Waznia
1920 details Sophie Jaworski Grabowski New Britain CT USA 2007/08/04
1921 details Emma Maude Jenkins Boardman
1922 details Sophia Jepeal Hawkins
1923 details C. Frederick, d.1965 Johnson Plainville CT USA 1965//
1924 details Emily Johnson Erickson
1925 details Hannah (Brooks) Johnson Brooks
1926 details Margaret Johnson Cook
1927 details Miriam Johnson kemp
1928 details Shadrack Johnson
1929 details Sophia Johnson Brooks
1930 details Thankful, d.1806/7 Johnson Savage 1806/11/23
1931 details Franklin D., 1830-1913 Jones 1830/09/28 1913/07/31
1932 details Hannah 1758-1854 Jones Hooker 1758/12/05 Hartford CT USA 1854/04/12
1933 details Harry king Jones 1885// 1898//
1934 details Horace k., fl.1800's Jones
1935 details Mark H. Jones New Britain CT USA 2007/11/13
1936 details Elsie Jones/Janes Dickinson
1937 details Caroline Rose Josefek Haber
1938 details Miriam Josefiak Barniak 1910// New Britain CT USA 1998/09/30
1939 details Frances Juchniewicz Brodecki
1940 details Abigail, b.1703 Judd kilborne 1703/09/05
1941 details Hezekiah Erastus, ca.1836-1855 Judd 1855/08/22
1942 details Hezekiah, 1737-1823 Judd 1737/10/12 1823/05/02
1943 details Hezekiah, b.1722 Judd 1722/06/19
1944 details kesia, 1705-1791 Judd Judd 1705/09/14 1791/05/02
1945 details kesia, bap.1771 Judd
1946 details kezia, d.1817 Judd Stanley 1817/10/20
1947 details keziah, 1730-1760 Judd Woodford 1730/09/09 Farmington CT USA 1760/12/29
1948 details Marilla Judd Dickinson
1949 details Mary, b.1702 Judd Beckley 1702/02/06 1750/04/16
1950 details Polly(Mary) Judd Hooker 1850/03/27

Screen 39 of 75 (3736 records)
previous 34 35 36 37 38 [39] 40 41 42 43 44 next