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



  NAME RECORD (#2640)                                  
Name
Last First Middle Marriage
Blake Charles W.
Birth
Date Town State Country
  Cambridge   MA   USA  
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 Ethel Battistone Blake
Children (5)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Cheryl Blake Scavetta
2 link Katherine Blake Parker
3 link Karen Blake Henebry
4 link Pamela Blake Shoppmeyer
5 link Charles M. Blake
Military Service (1)
# War Begin Service Date End Service Date Branch Service Unit Rank
1 Korean US NAVY
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1998/10/23   Berlin   CT   USA   Maple   Berlin   CT   USA   1  
Notes (1)
# Note
1 He lived in New Britain fro 26 years and was a 1951 graduate of New Britain High School. Resided in Berlin since 1962. He was employed at Aetna Life Insurance Co., for 14 years. He was a Business Manager for the Commisioner of the Department of Corrections in Hartford, retiring in 1987. Member of St. Paul's Church where he was involved in many activities including serving as president of the church council and coordinator of the 20-Week Club. Member of VFW Sgt. Jerry Smotrycz Post and the American Legion, Post 68. A former member of the Berlin Democratic Town Committee, Berlin Park and Recreation Board, and Little League Association. He held numerous awards in baseball, softball, and bowling. Survivors include 11 grandchildren. Funeral services at St. Paul's Church, Kensington. Calling hours at Porter's Funeral Home. Donations to St. Jude's Hospital. The George Bray Cancer Unit of New BritainGeneral Hospital , or charity of choice.
Sources 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
101 details Charles F. Andruszkiewicz New Britain CT USA 2006/07/25
102 details Patricia Andruszkiewicz Pajor
103 details Phyllis Andruszkiewicz Redente
104 details Walter Andruszkiewicz
105 details Melissa V. Angeli Peck
106 details Daken Anselmo
107 details Sue Anselmo Lipka
108 details Jamie Antanaitis Garlick
109 details Frank Anzulewicz
110 details Frank Anzulewicz
111 details Walter Archaki
112 details kenneth Argazzi
113 details June Arnold kendzior
114 details Frank, JR. Arute
115 details Frank, Sr. Arute
116 details kathy Arute Albert
117 details Caryn Ashekian LaPointe
118 details Clement Ashekian
119 details Clement nmi Ashekian
120 details katherine Ashton 1849/09/17 Jamaica Plain MA USA 1908/01/13
121 details Charlotte Ashworth Hemmick
122 details katherine Ashworth Vince
123 details Franklin J. Aspinwall
124 details Abigail Atkins Atkins
125 details Benjamin Atkins
126 details David, mar.1758 Atkins
127 details Elijah Atkins
128 details Esther H Atkins Harrison 1846/01/24
129 details George Atkins
130 details Harriet Atkins
131 details Hezekiah Atkins
132 details John S. Atkins
133 details Juliet Atkins 1844/03/15
134 details Lucy A. Atkins Dowd 1835/03/26
135 details Marietta P., 1823-1901 Atkins Savage 1823/10/25 Middletown CT USA 1901/03/31
136 details Ruth Atkins Cole, Hart 1767//
137 details Wealthy, 1826-1903 Atkins Higgins 1826/09/29 Wolcott CT USA 1903/03/18
138 details Albert Atkinson
139 details Anna Atkinson
140 details Christopher Atkinson
141 details Douglas Atkinson
142 details katherine Atkinson
143 details Lucas Atkinson
144 details Matthew Atkinson
145 details Marcus A. Atkinson, Jr.
146 details Emily, d.1881 Atwood Hooker 1881/01/17
147 details Lois, d.1840 Atwood kirby 1840/02/09
148 details Frank Aurigemma
149 details Jack Austin 1945/04/14
150 details Lu-Ann Austin Reznik

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