George Samuel SCREEN

George Samuel SCREEN

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name George Samuel SCREEN [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 14. September 1878 Middletown, Middlesex, Connecticut, USA nach diesem Ort suchen [19] [20] [21] [22] [23] [24] [25] [26]
Tod 19. Januar 1943 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [27]
Wohnen 1928 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [28]
Wohnen 1928 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [29]
Wohnen 1942 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [30] [31]
Wohnen 1931 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [32]
Wohnen 1927 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [33]
Wohnen 1939 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [34]
Wohnen 1930 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [35] [36]
Wohnen Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [37]
Wohnen 1880 Middletown, Middlesex, Connecticut, USA nach diesem Ort suchen [38]
Wohnen 1935 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [39]
Wohnen 1. April 1940 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [40]
Wohnen 1900 New Britain, Hartford, Connecticut, USA nach diesem Ort suchen [41]
Wohnen 1910 Hartford, Connecticut, USA nach diesem Ort suchen [42]
Heirat 1908 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [43] [44] [45]

Ehepartner und Kinder

Heirat Ehepartner Kinder
1908
Hartford, Hartford, Connecticut, USA
Elsie Jane FURREY

Notizen zu dieser Person

Worked for Ervin Furrey Undertakers in Hartford, CT. Last shown in 1927 Hartford CT City Directory

Quellenangaben

1 International Genealogical Index(R), downloaded 23 May 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
2 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
3 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
4 1930 USA Federal Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 263; Page: 18A; Enumeration District: 28; Image: 679.0; FHL microfilm: 2339998
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 2, Hartford, Connecticut; Roll: T624_132; Page: 31B; Enumeration District: 0159; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
6 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration : Hartford; Roll: 1561906; Draft Board: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
7 1900 USA Federal Census, Year: 1900; Census Place: New Britain, Hartford, Connecticut; Roll: 139; Page: 10A; Enumeration District: 0209; FHL microfilm: 1240139
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
8 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; State Headquarters: Connecticut; Microfilm Series: M1962
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
9 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
10 International Genealogical Index(R), downloaded 23 May 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
11 1940 USA Federal Census, Year: 1940; Census Place: Hartford, Hartford, Connecticut; Roll: T627_535; Page: 2B; Enumeration District: 10-57
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
12 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
13 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
14 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
15 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
16 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
17 1880 USA Federal Census, Year: 1880; Census Place: Middletown, Middlesex, Connecticut; Roll: 102; Family History Film: 1254102; Page: 31A; Enumeration District: 064
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;
18 WEB: Connecticut Death Records, 1897-1968, State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2019;
19 1930 USA Federal Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 263; Page: 18A; Enumeration District: 28; Image: 679.0; FHL microfilm: 2339998
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
20 Source Citation: Year: 1910; Census Place: Hartford Ward 2, Hartford, Connecticut; Roll: T624_132; Page: 31B; Enumeration District: 159; Image: 816
21 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 2, Hartford, Connecticut; Roll: T624_132; Page: 31B; Enumeration District: 0159; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
22 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration : Hartford; Roll: 1561906; Draft Board: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
23 1900 USA Federal Census, Year: 1900; Census Place: New Britain, Hartford, Connecticut; Roll: 139; Page: 10A; Enumeration District: 0209; FHL microfilm: 1240139
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
24 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; State Headquarters: Connecticut; Microfilm Series: M1962
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
25 1940 USA Federal Census, Year: 1940; Census Place: Hartford, Hartford, Connecticut; Roll: T627_535; Page: 2B; Enumeration District: 10-57
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
26 1880 USA Federal Census, Year: 1880; Census Place: Middletown, Middlesex, Connecticut; Roll: 102; Family History Film: 1254102; Page: 31A; Enumeration District: 064
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;
27 WEB: Connecticut Death Records, 1897-1968, State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2019;
28 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
29 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
30 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; State Headquarters: Connecticut; Microfilm Series: M1962
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
31 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
32 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
33 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
34 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
35 1930 USA Federal Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 263; Page: 18A; Enumeration District: 28; Image: 679.0; FHL microfilm: 2339998
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
36 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
37 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration : Hartford; Roll: 1561906; Draft Board: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
38 1880 USA Federal Census, Year: 1880; Census Place: Middletown, Middlesex, Connecticut; Roll: 102; Family History Film: 1254102; Page: 31A; Enumeration District: 064
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010;
39 1940 USA Federal Census, Year: 1940; Census Place: Hartford, Hartford, Connecticut; Roll: T627_535; Page: 2B; Enumeration District: 10-57
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
40 1940 USA Federal Census, Year: 1940; Census Place: Hartford, Hartford, Connecticut; Roll: T627_535; Page: 2B; Enumeration District: 10-57
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
41 1900 USA Federal Census, Year: 1900; Census Place: New Britain, Hartford, Connecticut; Roll: 139; Page: 10A; Enumeration District: 0209; FHL microfilm: 1240139
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
42 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 2, Hartford, Connecticut; Roll: T624_132; Page: 31B; Enumeration District: 0159; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
43 International Genealogical Index(R), downloaded 23 May 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
44 International Genealogical Index(R), downloaded 23 May 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
45 "FamilySearch," database, FamilySearch ?, accessed 18 Jan 2011), entry for Elsie J. FURREY, person I D LHD8-XKM.
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: (http://new.familysearch.org);

Datenbank

Titel Family Grimes Stammbaum
Beschreibung
Hochgeladen 2019-08-30 07:34:24.0
Einsender user's avatar Michael Grimes
E-Mail oneofmanyangels@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person