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
3401 details Simeon, Jr. Strickling
3402 details Frank, fl.1876 Strong
3403 details Franklin, d.1887 Strong 1887/04/19
3404 details Mary, fl.1712 Strong Peck
3405 details William k., d.1868 Strong 1868/10/21
3406 details Antonina Strzelczyk koch
3407 details Frank Stuhlman
3408 details Frederick Sundberg
3409 details kathleen Sundberg
3410 details Patricia Sundberg kiriluk
3411 details Frederick Sundberg, Jr.
3412 details Angela Surko Litke
3413 details Natalie Surko
3414 details Hezekiah W., 1817-1869 Sutliff 1817/12/05 1869/06/11
3415 details Jeffrey k. Swain 1996/09/26
3416 details kenneth J. Swain 2011/07/31
3417 details karen Swanson Johnson
3418 details Abigail Clark Sweet 1815/03/26 Kensington CT USA
3419 details Philip Baker Sweet
3420 details Simon Clark Sweet
3421 details Chester Swiatek 2014/06/06
3422 details Jozef Swiatek
3423 details Maria Swiatek
3424 details Peter Swiatek
3425 details Richard Swiatek
3426 details Sophie Swiatek Janowiec
3427 details Walter Swiatek
3428 details Alice Syrus Zwick New Britain CT USA 1999/11/28
3429 details Emily Sytulek Sytulek
3430 details Florence E. Sytulek Greene NEW Britain CT USA 2017/03/20
3431 details Stephen Sytulek
3432 details Mary Szczur Dabrowski
3433 details kazimierz Szmurlo 2000/09/30
3434 details Ursula Szmurlo Napierkowski
3435 details Bogami Szoplikowski
3436 details Mary Sztaba Banulski
3437 details John Szymanski
3438 details J Tack
3439 details Clark Talbot
3440 details Clark A. Talcott 1889/05/24
3441 details Frank Tamburro
3442 details Frank Tamburro
3443 details Patrick Tamburro
3444 details Frank Tardette
3445 details Frank nmi Tardette
3446 details Elizabeth Ann Tarutis Balicki 2011/02/09
3447 details Frederick D. Taylor 1854/09/06 1861/04/27
3448 details Nelson Franklin Taylor 1850/03/12 Wilmington NC USA 1914//
3449 details Bruce C. Telke
3450 details Bruce J. Telke New Britain CT USA 2017/09/17

Screen 69 of 75 (3736 records)
previous 64 65 66 67 68 [69] 70 71 72 73 74 next