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



  NAME RECORD (#792)                                  
Name
Last First Middle Marriage
Baccaro Peter N.
Birth
Date Town State Country
       
Father Baccaro, Joseph [Guiseppe]
Mother D'Averso, Rita [Palma Rita]
Baptism
Date Town State Country
       
Occupations
Marriage (1)
# click First Name Middle Name Last Name Marriage Name MarriageDate MarriageTown MarriageState MarriageCountry
1 link Pauline Kempisti Baccaro
Children (3)
# click First Name Middle Name Last Name Marriage Name Birthdate
1 link Karen Ann Baccaro Kinney
2 link Nancy Jane Baccaro Drain
3 link Joseph Baccaro
Death
Date Town State Country Cemetery Cemetery Town Cemetery State Cemetery Country Obit File
2005/02/24   New Britain   CT   USA           1  
Notes (1)
# Note
1 1945 City Directory: Address, 250 New Britain Rd., Kensington, CT, serving in U.S. Navy. In 1969, member of Town of Berlin Planning Commission. Peter N. Baccaro died at age 77 at New Britain General Hospital. Had resided on Edgewood Road, Kensington. Employed as a teacher in Farmington, retiring in 1989. Served in U.S. Navy during World War II and during Korean War. Member of St. Paul Church in Kensington. Survived by wife, Pauline [Kempisti] Baccaro; two daughters and sons-in-law, Karen Ann and Brian Kinney of Bristol and Nancy J. and Thomas Drain of Kensington; one son and daughter-in-law, Joseph and Patricia Baccaro of Higganum; one sister, Antoinette Baccaro of Berlin; one brother, Victor Baccaro of Berlin; and six grandchildren. He was predeceased by his parents and by one brother, Steven Baccaro. Funeral services and burial were private and at convenience of family. Berlin Memorial Funerall Home in charge of arrangements. Memorial donations to Dr. George Bray Cancer Center, New Britain General Hospital. Obituary clipping for Peter N. Baccaro
Sources City Directory
newspaper clipping


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