John Bray WHELAN

John Bray WHELAN

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name John Bray WHELAN [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 11. Dezember 1880 St John's, Newfoundland and Labrador, Canada nach diesem Ort suchen [12] [13] [14] [15] [16] [17] [18] [19] [20]
Tod 8. Juni 1953 Canton, Hartford, Connecticut, USA nach diesem Ort suchen [21] [22]
Wohnen 1928 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [23]
Wohnen Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [24]
Wohnen 1942 West Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [25]
Wohnen Canton, Hartford, Connecticut, USA nach diesem Ort suchen [26]
Wohnen 1935 West Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [27]
Wohnen 1. April 1940 West Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [28]
Wohnen 1910 South Windsor, Hartford, Connecticut, USA nach diesem Ort suchen [29]
Wohnen 1920 West Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [30]
Wohnen 1930 West Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [31]
Arrival 1894 [32]
Heirat etwa 1905 [33]

Ehepartner und Kinder

Heirat Ehepartner Kinder
etwa 1905
Grace E. FURREY

Notizen zu dieser Person

1910 USA Federal Census about John B Whelan Name: John B Whelan [John B Whelam] Age in 1910: 30 Estimated birth year: abt 1880 Birthplace: Canada English Relation to Head of House: Head Father's Birth Place: Canada English Mother's Birth Place: Canada English Spouse's name: Grace E Home in 1910: South Windsor, Hartford, Connecticut Marital Status: Married Race: White Gender: Male Occupation: (Foreman?); (Rubba Nooks?) --------------------- 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. 1920 USA Federal Census about John B Whelan Name: John B Whelan Home in 1920: West Hartford, Hartford, Connecticut Age: 39 years Estimated birth year: abt 1881 Birthplace: Newfoundland Relation to Head of House: Head Spouse's name: Grace E Father's Birth Place: Newfoundland Mother's Birth Place: Newfoundland Marital Status: Married Race: White Sex: Male Home owned: Own Year of Immigration: Un Able to read: Yes Able to Write: Yes Image: 296 Neighbors: View others on page Household Members: Name Age John B Whelan 39 Grace E Whelan 36 Hazel E Whelan 13 1930 USA Federal Census about John B Whelan Name: John B Whelan Home in 1930: West Hartford, Hartford, Connecticut Age: 49 Estimated birth year: abt 1881 Birthplace: Newfoundland Relation to Head of House: Head Spouse's name: Grace E Race: White Occupation: View image Neighbors: View others on page Household Members: Name Age John B Whelan 49 Grace E Whelan 47 Hazel E Whelan 23 U.S. World War II Draft Registration Cards, 1942 about John Bray Whelan Name: John Bray Whelan Birth Date: 11 Dec 1880 Residence: West Hartford, Connecticut Birth: St John, Newfoundland Race: White Roll: WW2_2281837 Connecticut Death Index, 1949-2001 about JOHN B WHELAN Name: JOHN B WHELAN Death Date: 8 Jun 1953 Death Place: Hartford, Hartford, Connecticut Age: 72 Years Birth Date: xxxYOB Marital Status: Married Spouse: GRAC State File #: 09430 Residence: Canton, Hartford, Connecticut Gender: Male Race: White

Quellenangaben

1 Source Citation: Year: 1910; Census Place: South Windsor, Hartford, Connecticut; Roll: T624_132; Page: 13B; Enumeration District: 240; Image: 166
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 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
7 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.;
8 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration : Hartford; Roll: 1562002; Draft Board: 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
9 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
10 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.;
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 Source Citation: Year: 1910; Census Place: South Windsor, Hartford, Connecticut; Roll: T624_132; Page: 13B; Enumeration District: 240; Image: 166
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 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
18 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.;
19 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration : Hartford; Roll: 1562002; Draft Board: 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
20 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
21 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
22 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
23 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
24 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration : Hartford; Roll: 1562002; Draft Board: 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
25 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.;
26 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
27 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.;
28 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.;
29 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;
30 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;
31 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;
32 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;
33 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