Leonard Edward STAIB

Leonard Edward STAIB

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Leonard Edward STAIB [1] [2] [3]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 15. August 1940 Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen [4] [5] [6]
Tod 8. Mai 2019 Danbury, Fairfield, Connecticut, USA nach diesem Ort suchen
Wohnen 1958 Bethel, Connecticut, USA nach diesem Ort suchen [7]
Wohnen Bethel, Fairfield, Connecticut nach diesem Ort suchen [8]
Wohnen 1996 Danbury, CT nach diesem Ort suchen [9]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Notizen zu dieser Person

Leonard Edward Staib Jr. of Danbury, CT passed away May 8, 2019 at Danbury Hospital, He was 78 years old. Leonard was born August 15, 1940 in Danbury, CT. the son of the late Leonard & Mary Haffner Staib and was raised in Bethel CT.
He attended Bethel high and graduated in 1958 to then attend Western Conn. State College where he received his Associates Degree in business. He worked for Branson Ultrasonics for 18 years as a Production Machine Manager. In 1990 he started his own business, Capitol Design & Engineering, Inc. in New Milford, CT. and moved to Commerce Park Danbury in the early 90’s.
In July of 1962, he married Anita Baldasare and was married for 56 years. She survives him. In addition to his wife he is survived by his three children, Michael (Stephanie), Scott (Annett) and daughter Lori Hauschild (Paul).
He is also survived by his sisters Mary Bennitt, Ruth Nehez (John) and brothers George (Cynthia) and Gary (Gwen) of Coconut Creek, Fl.
He has five grandchildren which he adored – Erika, Marley, Will (Rebecca), Ella & Nicholas Staib.
He loved spending time with his family and enjoyed playing banjo with the Easton Banjo Society and the Gas Light Gang. Anita & Len took vacations on various cruises and enjoyed going on vacations with their children, family and friends. He was a kind and caring man who will be greatly missed. Friends may call at the Green Funeral Home 57 Main St., Danbury on Monday May 13, 2019 from 4:00 to 7:00 pm, where a funeral service will be held at 7: 00 pm .Interment will be held in private. In lieu of flowers the family would like donations to be made to Ann’s Place 80 Saw Mill River Rd. Danbury CT 06810 or Danbury Oncology 24 Hospital Ave Danbury CT 06810. To sign a book of remembrance and to offer condolences on line please visit www.thegreenfuneralhome

Quellenangaben

1 U.S. Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 Connecticut Marriage Index, 1959-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut. 1959-77 Connecticut Marriage File. 1978-79 Connecticut Marriage File. 1980 Connecticut Marriage File. 1981-2001 Connecticut Marriage File.. Hartford, CT,
3 U.S. School Yearbooks, "U.S., School Yearbooks, 1880-2012"; School Name: Bethel High School; Year: 1958
Angaben zur Veröffentlichung: Ancestry.com. U.S. School Yearbooks [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
4 U.S. Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 Connecticut Marriage Index, 1959-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut. 1959-77 Connecticut Marriage File. 1978-79 Connecticut Marriage File. 1980 Connecticut Marriage File. 1981-2001 Connecticut Marriage File.. Hartford, CT,
6 U.S. School Yearbooks, "U.S., School Yearbooks, 1880-2012"; School Name: Bethel High School; Year: 1958
Angaben zur Veröffentlichung: Ancestry.com. U.S. School Yearbooks [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
7 U.S. School Yearbooks, "U.S., School Yearbooks, 1880-2012"; School Name: Bethel High School; Year: 1958
Angaben zur Veröffentlichung: Ancestry.com. U.S. School Yearbooks [database on-line]. Provo, UT, USA: Ancestry.com Operations, Inc., 2010.
8 Connecticut Marriage Index, 1959-2001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut. 1959-77 Connecticut Marriage File. 1978-79 Connecticut Marriage File. 1980 Connecticut Marriage File. 1981-2001 Connecticut Marriage File.. Hartford, CT,
9 U.S. Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.

Datenbank

Titel Lowery, Lincoln - 2020 Tree
Beschreibung Family of Lincoln Lowery, Pittsburgh PA. Updated as of 25 Jun 2020.
Hochgeladen 2020-06-25 18:29:13.0
Einsender user's avatar Lincoln Lowery
E-Mail lincoln5775@aol.com
Zeige alle Personen dieser Datenbank

Kommentare

Ansichten für diese Person