New Search
  1. Record information.
    Name
    Michelle L Auriemma
    Birth
    xxx 1983
    Residence
    xxxxxxxx Connecticut, USA
  2. Record information.
    Name
    Caitlyn Gearity Auriemma
    Birth
    xxx 1991
    Residence
    xxxxxxxxxxxxx Connecticut, USA
  3. Record information.
    Name
    Michael P Auriemma
    Birth
    xxx 1988
    Residence
    xxxxxxxxxxxxx Connecticut, USA
  4. Record information.
    Name
    Kathryn C Auriemma
    Birth
    xxx 1954
    Residence
    xxxxxxxxxxx Connecticut, USA
  5. Record information.
    Name
    Geno Auriemma
    Birth
    xxx 1954
    Residence
    xxxxxxxxxxx Connecticut, USA
  6. Record information.
    Name
    Serafina Auriemma
    Birth
    xxx 1950
    Residence
    xxxxx xxxxxx Connecticut, USA
  7. Record information.
    Name
    Dominic P Auriemma
    Birth
    xxx 1949
    Residence
    xxxxx xxxxxx Connecticut, USA
  8. Record information.
    Name
    Nicholas T Auriemma Jr
    Birth
    xxx 1978
    Residence
    xxxxxxxx Connecticut, USA
  9. Record information.
    Name
    Jeffrey Darrah Auriemma
    Birth
    xxx 1986
    Residence
    xxxxxxx Connecticut, USA
  10. Record information.
    Name
    Paula Auriemma
    Birth
    xxx 1964
    Residence
    xxxxxxxxxx Connecticut, USA
  11. Record information.
    Name
    Andrea Auriemma
    Birth
    xxx 1975
    Residence
    xxxxxxx Connecticut, USA
  12. Record information.
    Name
    Gabrielle Nadine Auriemma
    Birth
    xxx 1990
    Residence
    xxxxx xxxxx Connecticut, USA
  13. Record information.
    Name
    Pauline Auriemma
    Residence
    xxxx xxxxxxxxxx Fremantle, Western Australia, Australia
  14. Record information.
    Name
    Pauline Auriemma
    Residence
    xxxx xxxxxxxxxx Fremantle, Western Australia, Australia
  15. Record information.
    Name
    Pauline Auriemma
    Residence
    xxxx xxxxxxxxxx Fremantle, Western Australia, Australia
  16. Record information.
    Name
    Frank N Auriemma
    Birth
    xxx 1949
    Residence
    xxxxxxxxxx Connecticut, USA
  17. Record information.
    Name
    Lisa D Auriemma
    Birth
    xxx 1954
    Residence
    xxxxxxxxxx Connecticut, USA
  18. Record information.
    Name
    Sondra Auriemma
    Birth
    xxx 1958
    Residence
    xxxx xxxxxx Connecticut, USA
  19. Record information.
    Name
    Vincenzo G Auriemma Jr
    Birth
    xxx 1987
    Residence
    xxxx xxxxxx Connecticut, USA
  20. Record information.
    Name
    Diane M Auriemma
    Birth
    xxx 1952
    Residence
    xxxxxxx Connecticut, USA
  1. Birth
    xxx 1983
    Residence
    xxxxxxxx Connecticut, USA
  2. Birth
    xxx 1991
    Residence
    xxxxxxxxxxxxx Connecticut, USA
  3. Birth
    xxx 1988
    Residence
    xxxxxxxxxxxxx Connecticut, USA
  4. Birth
    xxx 1954
    Residence
    xxxxxxxxxxx Connecticut, USA
  5. Birth
    xxx 1954
    Residence
    xxxxxxxxxxx Connecticut, USA
  6. Birth
    xxx 1950
    Residence
    xxxxx xxxxxx Connecticut, USA
  7. Birth
    xxx 1949
    Residence
    xxxxx xxxxxx Connecticut, USA
  8. Birth
    xxx 1978
    Residence
    xxxxxxxx Connecticut, USA
  9. Birth
    xxx 1986
    Residence
    xxxxxxx Connecticut, USA
  10. Birth
    xxx 1964
    Residence
    xxxxxxxxxx Connecticut, USA
  11. Birth
    xxx 1975
    Residence
    xxxxxxx Connecticut, USA
  12. Birth
    xxx 1990
    Residence
    xxxxx xxxxx Connecticut, USA
  13. Residence
    xxxx xxxxxxxxxx Fremantle, Western Australia, Australia
  14. Residence
    xxxx xxxxxxxxxx Fremantle, Western Australia, Australia
  15. Residence
    xxxx xxxxxxxxxx Fremantle, Western Australia, Australia
  16. Birth
    xxx 1949
    Residence
    xxxxxxxxxx Connecticut, USA
  17. Birth
    xxx 1954
    Residence
    xxxxxxxxxx Connecticut, USA
  18. Birth
    xxx 1958
    Residence
    xxxx xxxxxx Connecticut, USA
  19. Birth
    xxx 1987
    Residence
    xxxx xxxxxx Connecticut, USA
  20. Birth
    xxx 1952
    Residence
    xxxxxxx Connecticut, USA