George Samuel SCREEN
♂ George Samuel SCREEN
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | George Samuel SCREEN | [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 14. September 1878 | Middletown, Middlesex, Connecticut, USA nach diesem Ort suchen | [19] [20] [21] [22] [23] [24] [25] [26] |
Tod | 19. Januar 1943 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [27] |
Wohnen | 1928 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [28] |
Wohnen | 1928 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [29] |
Wohnen | 1942 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [30] [31] |
Wohnen | 1931 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [32] |
Wohnen | 1927 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [33] |
Wohnen | 1939 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [34] |
Wohnen | 1930 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [35] [36] |
Wohnen | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [37] | |
Wohnen | 1880 | Middletown, Middlesex, Connecticut, USA nach diesem Ort suchen | [38] |
Wohnen | 1935 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [39] |
Wohnen | 1. April 1940 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [40] |
Wohnen | 1900 | New Britain, Hartford, Connecticut, USA nach diesem Ort suchen | [41] |
Wohnen | 1910 | Hartford, Connecticut, USA nach diesem Ort suchen | [42] |
Heirat | 1908 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [43] [44] [45] |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
1908 Hartford, Hartford, Connecticut, USA |
Elsie Jane FURREY |
|
Notizen zu dieser Person
Worked for Ervin Furrey Undertakers in Hartford, CT. Last shown in 1927 Hartford CT City Directory
Quellenangaben
1 | 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; |
2 | U.S., Social Security Applications and Claims Index, 1936-2007 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 | 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; |
5 | 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 2, Hartford, Connecticut; Roll: T624_132; Page: 31B; Enumeration District: 0159; FHL microfilm: 1374145 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
6 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration : Hartford; Roll: 1561906; Draft Board: 3 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
7 | 1900 USA Federal Census, Year: 1900; Census Place: New Britain, Hartford, Connecticut; Roll: 139; Page: 10A; Enumeration District: 0209; FHL microfilm: 1240139 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
8 | 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.; |
9 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
10 | 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; |
11 | 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; |
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 | U.S. City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; |
14 | U.S. City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; |
15 | U.S. City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; |
16 | U.S. City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; |
17 | 1880 USA Federal Census, Year: 1880; Census Place: Middletown, Middlesex, Connecticut; Roll: 102; Family History Film: 1254102; Page: 31A; Enumeration District: 064 Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010; |
18 | WEB: Connecticut Death Records, 1897-1968, State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2019; |
19 | 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; |
20 | Source Citation: Year: 1910; Census Place: Hartford Ward 2, Hartford, Connecticut; Roll: T624_132; Page: 31B; Enumeration District: 159; Image: 816 |
21 | 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 2, Hartford, Connecticut; Roll: T624_132; Page: 31B; Enumeration District: 0159; FHL microfilm: 1374145 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
22 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration : Hartford; Roll: 1561906; Draft Board: 3 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
23 | 1900 USA Federal Census, Year: 1900; Census Place: New Britain, Hartford, Connecticut; Roll: 139; Page: 10A; Enumeration District: 0209; FHL microfilm: 1240139 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
24 | 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.; |
25 | 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; |
26 | 1880 USA Federal Census, Year: 1880; Census Place: Middletown, Middlesex, Connecticut; Roll: 102; Family History Film: 1254102; Page: 31A; Enumeration District: 064 Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010; |
27 | WEB: Connecticut Death Records, 1897-1968, State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2019; |
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 | U.S. City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; |
30 | 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.; |
31 | U.S. City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; |
32 | U.S. City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; |
33 | U.S. City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; |
34 | U.S. City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; |
35 | 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; |
36 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
37 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration : Hartford; Roll: 1561906; Draft Board: 3 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
38 | 1880 USA Federal Census, Year: 1880; Census Place: Middletown, Middlesex, Connecticut; Roll: 102; Family History Film: 1254102; Page: 31A; Enumeration District: 064 Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010; |
39 | 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; |
40 | 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; |
41 | 1900 USA Federal Census, Year: 1900; Census Place: New Britain, Hartford, Connecticut; Roll: 139; Page: 10A; Enumeration District: 0209; FHL microfilm: 1240139 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
42 | 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 2, Hartford, Connecticut; Roll: T624_132; Page: 31B; Enumeration District: 0159; FHL microfilm: 1374145 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
43 | 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; |
44 | 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; |
45 | "FamilySearch," database, FamilySearch ?, accessed 18 Jan 2011), entry for Elsie J. FURREY, person I D LHD8-XKM. Autor: The Church of Jesus Christ of Latter-day Saints Angaben zur Veröffentlichung: Name: (http://new.familysearch.org); |
Datenbank
Titel | Family Grimes Stammbaum |
Beschreibung | |
Hochgeladen | 2019-08-30 07:34:24.0 |
Einsender | Michael Grimes |
oneofmanyangels@gmail.com | |
Zeige alle Personen dieser Datenbank |