A Virtual Cemetery created by TZ

Haze Family, Connecticut Connection

Descendents from Stanislaw (Stanley) W. Haze (Haaze) (Hase), Franciszek Ksawery (Xavier) Haze (Haaze), and Wojciech (Albert) Haze (Haaze) who immigrated from Rębkowo (village near Nasielsk), Rembkowo and Rembkow-Pultusk, Masovian, Poland

30 memorials
of 2
Skip past search results

Page 1

Sophie Theodora Haze Garborcauskas Flowers have been left.

2 Dec 1920 – 30 Mar 2009

Pawcatuck, New London County, Connecticut, USA

Plot info: Section J, Row 6, Grave 15A

Concetta P “Connie” Mirisola Haze Flowers have been left.

23 Mar 1922 – 30 Aug 2021

New Britain, Hartford County, Connecticut, USA

Plot info: Section 6, Lot M-2, Grave 4, (Double Depth)

Cynthia Jean Cabrini Haze Flowers have been left.

13 Nov 1933 – 25 Mar 2018

New Britain, Hartford County, Connecticut, USA

Plot info: Section H, Row 1, Plot 3, Grave 5, (The plot has two graves.)

Donald G Haze

16 Jan 1938 – 21 Aug 1972

New Britain, Hartford County, Connecticut, USA

Plot info: Section B, Row 23, Plot 330, Grave #5 (The plot has eight graves).

Edmond W Haze Veteran Flowers have been left.

16 Nov 1918 – 24 May 1996

New Britain, Hartford County, Connecticut, USA

Plot info: Section G, Row 16, Plot 207, Grave 2, (This plot has two graves).

Edmund S Haze Veteran Flowers have been left.

26 Jan 1925 – 22 Aug 1972

New Britain, Hartford County, Connecticut, USA

Plot info: Section E, Row 23, Plot 1064, Grave #5, (Single Grave).

Florence T Tomczewski Haze Flowers have been left.

22 Jan 1923 – 22 Dec 2017

New Britain, Hartford County, Connecticut, USA

Plot info: Section G, Row 16, Plot 207, Grave 1, (This plot has two graves).

Franciszek Xavier Haze

3 Dec 1891 – 2 Jul 1959

New Britain, Hartford County, Connecticut, USA

Plot info: Section B, Row 23, Plot 330, Grave #2 (The plot has eight graves).

Henry E Haze Flowers have been left.

5 Jun 1924 – 29 Apr 1995

New Britain, Hartford County, Connecticut, USA

Plot info: Section 6, Lot M-2, Grave 4, (Double Depth)

Jane Barbara “Janie” Haze Flowers have been left.

8 Jun 1940 – 27 Dec 2007

New Britain, Hartford County, Connecticut, USA

Plot info: Section G, Row 21, Plot 278, Grave #1, (This plot has four graves).

Jane M. Świątek Haze Flowers have been left.

25 May 1925 – 30 Oct 2016

West Haven, New Haven County, Connecticut, USA

Plot info: Section X, Avenue 2, Lot 4-21C [Four Grave Lot]

John Haze Flowers have been left.

8 Feb 1917 – 11 Dec 1954

West Haven, New Haven County, Connecticut, USA

Plot info: Section T, Saint Mark Avenue, Lot 1/2 of 3

John Joseph Haze Flowers have been left.

26 Oct 1931 – 2 Nov 2021

New Britain, Hartford County, Connecticut, USA

Plot info: Section G, Row 21, Plot 278, Grave #2, (This plot has four graves.)

Joseph A Haze Flowers have been left.

23 Mar 1929 – 31 Jan 1998

New Britain, Hartford County, Connecticut, USA

Plot info: Section H, Row 1, Plot 3, Grave 6, (The plot has two graves.)

Lilla “Lee” Tribuiani Haze Flowers have been left.

8 Oct 1929 – 12 Sep 2015

New Britain, Hartford County, Connecticut, USA

Plot info: Section 4, Good Shepherd, Lot F-4, Grave 8

Marcella Trzcińska or Trszczenska Haze Flowers have been left.

1895 – 16 Nov 1947

West Haven, New Haven County, Connecticut, USA

Plot info: Section T, Saint Mark Avenue, Lot 1/2 of 3

Mecislaw Haze Flowers have been left.

5 Jan 1924 – 1 Aug 1924

West Haven, New Haven County, Connecticut, USA

Plot info: Location is known as the graves from the 1900s and the grave number is 5631.

Sophia “Zofia” Haze Flowers have been left.

10 Jan 1919 – 24 Mar 1919

West Haven, New Haven County, Connecticut, USA

Plot info: Location is known as the graves from the 1900s and the grave number is 4742.

Stanislawa “Stella” Gansiorowska Haze Flowers have been left.

1895 – 1980

New Britain, Hartford County, Connecticut, USA

Plot info: Section D, Row 16, Plot 305, Grave #1, (This plot has two graves).

Stanley Haze Flowers have been left.

24 Apr 1889 – 11 Jan 1955

West Haven, New Haven County, Connecticut, USA

Plot info: Section T, Saint Hubert Avenue, Lot 12 1/2

Advertisement