New Search
  1. Record information.
    Name
    Andrew Avitabile
    Residence
  2. Record information.
    Name
    Edward Giovanni Avitabile
    Birth
    xxx 1988
    Residence
    xxxxxxxxxxx Connecticut, USA
  3. Record information.
    Name
    Karen A Avitabile
    Birth
    xxx 1966
    Residence
    xxxxxxxxxxxx Connecticut, USA
  4. Record information.
    Name
    Barbara Avitabile
    Birth
    xxx 1941
    Residence
    xxxxxxxxxxxx Connecticut, USA
  5. Record information.
    Name
    Marie Avitabile
    Residence
  6. Record information.
    Name
    Andrew Avitabile
    Residence
  7. Record information.
    Name
    Andrew Avitabile
    Residence
  8. Record information.
    Name
    Catherine Avitabile
    Residence
  9. Record information.
    Name
    Mrs Emily Susan Avitabile
    Birth
    xxx 1947
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  10. Record information.
    Name
    Mr John Paul Avitabile
    Birth
    xxx 1945
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  11. Record information.
    Name
    Lawrence A Avitabile
    Birth
    xxx 1961
    Residence
    xxxxxxxxxxxx Connecticut, USA
  12. Record information.
    Name
    Louis Avitabile Jr
    Birth
    xxx 1959
    Residence
    xxxxxxx Connecticut, USA
  13. Record information.
    Name
    Lorraine O Avitabile
    Birth
    xxx 1958
    Residence
    xxxxxxxxxxxx Connecticut, USA
  14. Record information.
    Name
    Andrew Avitabile
    Residence
  15. Record information.
    Name
    Catherine Avitabile
    Residence
  16. Record information.
    Name
    Louis S Avitabile
    Birth
    xxx 1943
    Residence
    xxxxxxxxxx Connecticut, USA
  17. Record information.
    Name
    Deborah J Avitabile
    Birth
    xxx 1952
    Residence
    xxxxx xxxxxx Connecticut, USA
  18. Record information.
    Name
    Andrew Terence Avitabile
    Birth
    xxx 1993
    Residence
    xxxxxxxx Connecticut, USA
  19. Record information.
    Name
    Mr Matthew Joseph Avitabile
    Birth
    xxx 1997
    Residence
    xxx xxxxxx Connecticut, USA
  20. Record information.
    Name
    Daniel Michael Avitabile
    Birth
    xxx 1973
    Residence
    xxxxxxx Connecticut, USA
  1. Residence
    xxxx xxxxxxxxxx England
  2. Birth
    xxx 1988
    Residence
    xxxxxxxxxxx Connecticut, USA
  3. Birth
    xxx 1966
    Residence
    xxxxxxxxxxxx Connecticut, USA
  4. Birth
    xxx 1941
    Residence
    xxxxxxxxxxxx Connecticut, USA
  5. Residence
    xxxx xxxxxxxx England
  6. Residence
    xxxx xxxxxxxxxx England
  7. Residence
    xxxx xxxxxxxxxx England
  8. Residence
    xxxx xxxxxxxxxx England
  9. Birth
    xxx 1947
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  10. Birth
    xxx 1945
    Residence
    xxx xxxxxxxxxx Connecticut, USA
  11. Birth
    xxx 1961
    Residence
    xxxxxxxxxxxx Connecticut, USA
  12. Birth
    xxx 1959
    Residence
    xxxxxxx Connecticut, USA
  13. Birth
    xxx 1958
    Residence
    xxxxxxxxxxxx Connecticut, USA
  14. Residence
    xxxx xxxxxxxxxx England
  15. Residence
    xxxx xxxxxxxxxx England
  16. Birth
    xxx 1943
    Residence
    xxxxxxxxxx Connecticut, USA
  17. Birth
    xxx 1952
    Residence
    xxxxx xxxxxx Connecticut, USA
  18. Birth
    xxx 1993
    Residence
    xxxxxxxx Connecticut, USA
  19. Birth
    xxx 1997
    Residence
    xxx xxxxxx Connecticut, USA
  20. Birth
    xxx 1973
    Residence
    xxxxxxx Connecticut, USA