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



  NAME RECORD (#2808)                                  
Name
Last First Middle Marriage
Ciezynski, Jr. Joseph A.
Birth
Date Town State Country
  New Britain   CT   USA  
Father Ciezynski, Joseph
Mother Fanion, Lydia
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Jacqueline Stanowski Ciezynski
Children (8)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Joseph Ciezynski
2 link Robert Ciezynski
3 link Linda Ciezynski Szydlo
4 link Sandra Ciezynski Steele
5 link Donna Ciezynski Koczera
6 link Gary Ciezynski
7 link Randy Ciezynski
8 link JoAnn Ciezynski Cyr
Military Service (1)
# War Begin Service Date End Service Date Branch Service Unit Rank
1 Korean War US MARINES
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
1996/06/19   Middletown   CT   USA   Wilcox   East Berlin   CT   USA   1  
Notes (1)
# Note
1 Died at age 64 years at Middllesex Hospital. Resided at 118 West St. Cromwell. Had lived in East Berlin for 42 years before moving to Cromwell in 1995. He was a post commander of the American Legion Post 68 in Berlin. Was employed at Prentice Corp. in Berlin and at Pratt & Whitney in Middletown, retiring in 1993. In addition to his children and wife, survivors include 12 grandchildren; a sister, two brothers; and several neices and nephews. He was predeceased by his brother, Edward. Funeral Services were held at the Cromwell Funeral Home, Cromwell. Mass of Christian Burial at St. John Church in Cromwell. Burial was with full military honors. New Britain Herald, 21 JUN 1996 - Obituary for Joseph A. Ciezynski, Jr.
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
651 details kathryn Booth kutschera
652 details Mary Booth Peck
653 details Joseph Borawick
654 details katie Borawick
655 details Louise Janet Borg Erickson 2006/07/07
656 details Lillian M. Borkowski
657 details Walter P. Borkowski
658 details Antoni Borodzink
659 details Felixa Borodzink
660 details Dianne Lynne Borovsky Waz New Britain CT USA 1991/10/
661 details Edward A. Borovsky
662 details Laura Borovsky Roethelein
663 details Carole Ann Borselle Barker
664 details Frank Borselle
665 details Frank J. Borselle New Britain CT USA 1995/02/13
666 details Grace Borselle Surdyka
667 details Jackie Borselle Timko
668 details Diane M. Boryczki Coppa
669 details Jeffrey "Jeff" Boryczki
670 details kevin Boryczki
671 details Maryanne Boryczki
672 details Robert Boryczki
673 details Theodore "Ted" Boryczki New Britain CT USA 1995/04/18
674 details Lillian Bosley klein
675 details karen Bosse
676 details Lydia Botsford Peck 1835/08/22
677 details Geri Bouchard Bernacki
678 details Shirley Bouchard Dabkowski
679 details Vivian Boucher Borovsky
680 details Joseph Boukus
681 details Anthony Bovodzink
682 details Flicia Bovodzink
683 details Florence Boyken
684 details Frank Bozak
685 details Joseph Bozak
686 details Mrs. Frank Bozak
687 details Esther Brackett
688 details Hannah Braddock Braddock
689 details Lucy Ann Braddock 1825/05/17
690 details Michael Braddock
691 details Fanny Bradford Bulkley
692 details Frank, b.1844 Bradley 1844/09/02 New Haven CT USA
693 details Frederick M. Bradley 1873// 1930//
694 details William Hooker, b.1838 Bradley 1838/08/25 New Haven CT USA
695 details Frank A. Brandegee
696 details Horace Stocking Brandegee 1864/03/29
697 details katherine Brandegee 1822/11/08 1901/12/28
698 details Donna Brauer kidd
699 details Frederick Brauer
700 details Lynne Larson Brauer Mckenney

Screen 14 of 75 (3736 records)
previous 9 10 11 12 13 [14] 15 16 17 18 19 next