Grace E. FURREY

Grace E. FURREY

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Grace E. FURREY [1] [2] [3] [4] [5] [6] [7] [8] [9]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 23. Januar 1883 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [10] [11] [12] [13] [14] [15] [16] [17] [18]
Tod 9. August 1975 Canton Center, Hartford, Connecticut, USA nach diesem Ort suchen [19] [20]
Wohnen 1928 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [21]
Wohnen Canton, Hartford, Connecticut, USA nach diesem Ort suchen [22]
Wohnen 1900 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [23]
Wohnen 1935 West Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [24]
Wohnen 1. April 1940 West Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [25]
Wohnen 1910 South Windsor, Hartford, Connecticut, USA nach diesem Ort suchen [26]
Wohnen 1920 West Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [27]
Wohnen 1930 West Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [28]
Heirat etwa 1905 [29]

Ehepartner und Kinder

Heirat Ehepartner Kinder
etwa 1905
John Bray WHELAN

Notizen zu dieser Person

1900 USA Federal Census about Grace E Furrey Name: Grace E Furrey Home in 1900: Hartford, Hartford, Connecticut Age: 17 Estimated birth year: abt 1883 Birthplace: Connecticut Relationship to head-of-house: Daughter Father's name: Eron L Mother's name: Sarah J Race: White Occupation: Yeast Wrapper -------------------- Household Members: Name Age Eron L Furrey 49 Sarah J Furrey 40 Sadie E Furrey 20 Grace E Furrey 17 Elsie J Furrey 14 Marbin L Furrey 11 Leonard M Furrey 74 Source Citation: Year: 1900; Census Place: Hartford, Hartford, Connecticu t; Roll: T623 137; Page: 6A; Enumeration District: 163. 1910 USA Federal Census about Grace E Whelan Name: Grace E Whelan [Grace E Whelam] Age in 1910: 27 Estimated birth year: abt 1883 Birthplace: Connecticut Relation to Head of House: Wife Father's Birth Place: Connecticut Mother's Birth Place: New York Spouse's name: John B Home in 1910: South Windsor, Hartford, Connecticut Marital Status: Married Race: White Gender: Female Mother of 1 child; 1 living ---------------------- Household Members: Name Age John B Whelan 30 Grace E Whelan 27 Hazel E Whelan 3 Floyd E Weller 4 <GRACE'S SISTER'S SON> Source Citation: Year: 1910; Census Place: South Windsor, Hartford, Connec ticut; Roll: T624_132; Page: 13B; Enumeration District: 240; Image: 166. Social Security Death Index about Grace Whelan Name: Grace Whelan SSN: 049-28-3329 Last Residence: 06020 Canton Center, Hartford, Connecticut, USA of America Born: 23 Jan 1883 Died: Aug 1975 State (Year) SSN issued: Connecticut (1953-1955 )

Quellenangaben

1 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 1930 USA Federal Census, Year: 1930; Census Place: West Hartford, Hartford, Connecticut; Roll: 269; Page: 4A; Enumeration District: 0220; Image: 7.0; FHL microfilm: 2340004
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 1920 USA Federal Census, Year: 1920; Census Place: West Hartford, Hartford, Connecticut; Roll: T625_180; Page: 4B; Enumeration District: 196; Image: 299
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
4 1910 USA Federal Census, Year: 1910; Census Place: South Windsor, Hartford, Connecticut; Roll: T624_132; Page: 13B; Enumeration District: 0240; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 1940 USA Federal Census, Year: 1940; Census Place: West Hartford, Hartford, Connecticut; Roll: T627_508; Page: 11B; Enumeration District: 2-247
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 U.S., Social Security Death Index, 1935-Current, Number: 049-28-3329; Issue State: Connecticut; Issue Date: 1953-1955
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
7 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 6A; Enumeration District: 0163; FHL microfilm: 1240137
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
8 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.;
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 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
11 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;
12 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;
13 1930 USA Federal Census, Year: 1930; Census Place: West Hartford, Hartford, Connecticut; Roll: 269; Page: 4A; Enumeration District: 0220; Image: 7.0; FHL microfilm: 2340004
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
14 1920 USA Federal Census, Year: 1920; Census Place: West Hartford, Hartford, Connecticut; Roll: T625_180; Page: 4B; Enumeration District: 196; Image: 299
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
15 1910 USA Federal Census, Year: 1910; Census Place: South Windsor, Hartford, Connecticut; Roll: T624_132; Page: 13B; Enumeration District: 0240; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
16 1940 USA Federal Census, Year: 1940; Census Place: West Hartford, Hartford, Connecticut; Roll: T627_508; Page: 11B; Enumeration District: 2-247
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
17 U.S., Social Security Death Index, 1935-Current, Number: 049-28-3329; Issue State: Connecticut; Issue Date: 1953-1955
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
18 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 6A; Enumeration District: 0163; FHL microfilm: 1240137
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
19 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
20 U.S., Social Security Death Index, 1935-Current, Number: 049-28-3329; Issue State: Connecticut; Issue Date: 1953-1955
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
21 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
22 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
23 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 6A; Enumeration District: 0163; FHL microfilm: 1240137
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
24 1940 USA Federal Census, Year: 1940; Census Place: West Hartford, Hartford, Connecticut; Roll: T627_508; Page: 11B; Enumeration District: 2-247
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
25 1940 USA Federal Census, Year: 1940; Census Place: West Hartford, Hartford, Connecticut; Roll: T627_508; Page: 11B; Enumeration District: 2-247
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
26 1910 USA Federal Census, Year: 1910; Census Place: South Windsor, Hartford, Connecticut; Roll: T624_132; Page: 13B; Enumeration District: 0240; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
27 1920 USA Federal Census, Year: 1920; Census Place: West Hartford, Hartford, Connecticut; Roll: T625_180; Page: 4B; Enumeration District: 196; Image: 299
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
28 1930 USA Federal Census, Year: 1930; Census Place: West Hartford, Hartford, Connecticut; Roll: 269; Page: 4A; Enumeration District: 0220; Image: 7.0; FHL microfilm: 2340004
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
29 Source Citation: Year: 1910; Census Place: South Windsor, Hartford, Connecticut; Roll: T624_132; Page: 13B; Enumeration District: 240; Image: 166

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