Floyd Earl WELLER

Floyd Earl WELLER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Floyd Earl WELLER [1] [2] [3] [4] [5] [6] [7] [8] [9] [10]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 6. Oktober 1927 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [11] [12] [13] [14] [15] [16] [17] [18] [19]
Bestattung Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [20]
Tod 29. September 1996 Waterbury, New Haven, Connecticut, USA nach diesem Ort suchen [21] [22] [23] [24]
Wohnen 1946 Windsor, Hartford, Connecticut, USA nach diesem Ort suchen [25]
Wohnen 1935 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [26] [27]
Wohnen 1. April 1940 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [28]
Wohnen Waterbury, New Haven, Connecticut, USA nach diesem Ort suchen [29]
Wohnen 1930 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [30]

Notizen zu dieser Person

1930 USA Federal Census about Floyd E Weller Name: Floyd E Weller Home in 1930: Hartford, Hartford, Connecticut Age: 2 Estimated birth year: abt 1927 Relation to Head of House: Son Father's name: Floyd E Mother's name: Elizabeth Parents' birthplace: Connecticut ------------------------- Household Members: Name Age Floyd E Weller 24 Elizabeth Weller 22 Floyd E Weller 2 5/12 Jeane E Weller 1 3/12 Source Citation: Year: 1930; Census Place: Hartford, Hartford, Connecticu t; Roll: 265; Page: 23B; Enumeration District: 82; Image: 1052.0.

Quellenangaben

1 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 U.S., Find A Grave Index, 1700s-Current
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 1940 USA Federal Census, Year: 1940; Census Place: Hartford, Hartford, Connecticut; Roll: T627_536; Page: 9A; Enumeration District: 10-98
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 U.S. Public Records Index, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 Source Citation: Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 23B; Enumeration District: 82; Image: 1052.0
7 1930 USA Federal Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 23B; Enumeration District: 0082; Image: 1052.0; FHL microfilm: 2340000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
8 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
9 U.S., Social Security Death Index, 1935-Current, Number: 041-22-1398; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
10 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Connecticut, 1940 - 1947; Record Group: Records of the Selective Service System, 147; Box: 436
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2011;
11 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
12 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
13 1940 USA Federal Census, Year: 1940; Census Place: Hartford, Hartford, Connecticut; Roll: T627_536; Page: 9A; Enumeration District: 10-98
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
14 U.S. Public Records Index, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
15 Source Citation: Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 23B; Enumeration District: 82; Image: 1052.0
16 1930 USA Federal Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 23B; Enumeration District: 0082; Image: 1052.0; FHL microfilm: 2340000
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., Social Security Death Index, 1935-Current, Number: 041-22-1398; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
19 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Connecticut, 1940 - 1947; Record Group: Records of the Selective Service System, 147; Box: 436
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2011;
20 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
21 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
22 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
23 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
24 U.S., Social Security Death Index, 1935-Current, Number: 041-22-1398; Issue State: Connecticut; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
25 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Connecticut, 1940 - 1947; Record Group: Records of the Selective Service System, 147; Box: 436
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2011;
26 1940 USA Federal Census, Year: 1940; Census Place: Hartford, Hartford, Connecticut; Roll: T627_536; Page: 9A; Enumeration District: 10-98
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
27 U.S. Public Records Index, Volume 2
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
28 1940 USA Federal Census, Year: 1940; Census Place: Hartford, Hartford, Connecticut; Roll: T627_536; Page: 9A; Enumeration District: 10-98
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
29 Connecticut Death Index, 1949-2001
Autor: Connecticut Department of Health
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
30 1930 USA Federal Census, Year: 1930; Census Place: Hartford, Hartford, Connecticut; Roll: 265; Page: 23B; Enumeration District: 0082; Image: 1052.0; FHL microfilm: 2340000
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