Eleanor R. SCREEN

Eleanor R. SCREEN

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Eleanor R. SCREEN [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 17. Juli 1910 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [13] [14] [15] [16] [17] [18] [19]
Bestattung West Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [20]
Tod 8. November 2008 Torrington, Litchfield, Connecticut, USA nach diesem Ort suchen [21] [22] [23]
Wohnen 1954 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [24]
Wohnen 1955 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [25]
Wohnen 1978 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [26]
Wohnen 1983 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [27]
Wohnen 1953 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [28]
Wohnen New Hartford, Litchfield, Connecticut, USA nach diesem Ort suchen [29]
Wohnen 1935 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [30]
Wohnen 1. April 1940 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [31]
Wohnen 1930 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [32]
Wohnen 1920 Hartford, Connecticut, USA nach diesem Ort suchen [33]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Leroy Raymond CAMPBELL

Notizen zu dieser Person

Eleanor R. Campbell, 98, widow of the late LeRoy R. Campbell, passed away on Saturday (Nov 8, 2008). She was a member of Central Baptist Church in Hartford for 82 years and lived on Pleasant Street in West Hartford most of her life. She is survived by her two daughters: Jane and Susan and their families; Jane and Richard Browne of New Hartford, Susan and Michael Pershern of Sherwood, OR; granddaughter Sherry Browne; and great grandson Dakota; granddaughter Carol Peterson, her husband John; and great grandsons: Joseph, John and Bradyn. A Funeral Service will be held on Friday, Nov 14 at 1 p.m. at the Taylor & Modeen Funeral Home, 136 South Main Street, West Hartford. Burial will follow in Fairview Cemetery, West Hartford. A calling hour will be held on Friday from 12 Noon to 1 p.m. at the Funeral Home prior to the services. Published in the Hartford Courant on 11/12/2008.

Quellenangaben

1 1920 USA Federal Census, Year: 1920; Census Place: Hartford Ward 2, Hartford, Connecticut
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 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;
3 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
4 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.;
5 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;
6 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
7 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
8 U.S., Social Security Death Index, 1935-2014, Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
9 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
10 U.S. Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
11 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
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 1920 USA Federal Census, Year: 1920; Census Place: Hartford Ward 2, Hartford, Connecticut
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
14 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;
15 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
16 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;
17 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
18 U.S., Social Security Death Index, 1935-2014, Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
19 U.S. Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
20 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
21 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
22 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
23 U.S., Social Security Death Index, 1935-2014, Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
24 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
25 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
26 U.S. Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
27 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
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 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
30 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;
31 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;
32 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;
33 1920 USA Federal Census, Year: 1920; Census Place: Hartford Ward 2, Hartford, Connecticut
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;

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