Ethel Lillian PALMER

Characteristics

Type Value Date Place Sources
name Ethel Lillian PALMER
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11]

Events

Type Date Place Sources
death 12. April 1985
Manchester, Hartford, Connecticut, USA Find persons in this place
[2] [3] [7] [9]
residence 1929
Manchester, Hartford, Connecticut, USA Find persons in this place
[1]
residence 1930
Manchester, Hartford, Connecticut, USA Find persons in this place
[10]
residence 1948
Manchester, Hartford, Connecticut, USA Find persons in this place
[8]
residence
Manchester, Hartford, Connecticut, USA Find persons in this place
[7]
residence 1920
Coventry, Tolland, Connecticut, USA Find persons in this place
[5]
residence 1910
Coventry, Tolland, Connecticut, USA Find persons in this place
[4]
burial
Coventry, Tolland, Connecticut, USA Find persons in this place
[2] [3]
birth 23. January 1905
Hartford, Hartford, Connecticut, USA Find persons in this place
[2] [3] [4] [5] [6] [7] [9] [10]
marriage 15. July 1922
Winooski, Chittenden, Vermont, USA Find persons in this place
[6]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
15. July 1922
Winooski, Chittenden, Vermont, USA
Leroy Marcus ASPINWALL

Sources

1 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
2 U.S., Find A Grave Index, 1700s-Current
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
3 Web: Connecticut, Find A Grave Index, 1636-2013
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
4 1910 USA Federal Census, Year: 1910; Census Place: Coventry, Tolland, Connecticut; Roll: T624_143; Page: 5B; Enumeration District: 0554; FHL microfilm: 1374156
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
5 1920 USA Federal Census, Year: 1920; Census Place: Coventry, Tolland, Connecticut; Roll: T625_198; Page: 3B; Enumeration District: 308; Image: 69
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
6 Vermont, Marriage Records, 1909-2008
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
7 Connecticut Death Index, 1949-2001
Author: Connecticut Department of Health
Publication: Name: Ancestry.com Operations Inc;
 
8 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
9 U.S., Social Security Death Index, 1935-Current, Number: 049-09-6495; Issue State: Connecticut; Issue Date: Before 1951
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
10 1930 USA Federal Census, Year: 1930; Census Place: Manchester, Hartford, Connecticut; Roll: 267; Page: 1B; Enumeration District: 0155; Image: 920.0; FHL microfilm: 2340002
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
11 Ancestry Family Trees, Ancestry Family Tree
Publication: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
  http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=61028229&pid=266

files

Title Family Grimes Stammbaum
Description
Id 57289
Upload date 2019-08-30 07:34:24.0
Submitter user's avatar Michael Grimes visit the user's profile page
email oneofmanyangels@gmail.com
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person