Individual Page


Family
Marriage: Children:
  1. Hugh W Rennie: Birth: 23 Jun 1915 in New York, USA. Death: 05 Nov 1994 in Watertown, Litchfield, Connecticut, USA

  2. Elizabeth Coralee Rennie: Birth: 11 Feb 1917 in Pennsylvania, USA. Death: 22 December 1984 in Norwalk, Fairfield, Connecticut, USA

  3. Ruth Rennie: Birth: 26 Apr 1920 in New York, USA. Death: 1 Jan 1977 in Norwalk, Connecticut, USA


Family
Marriage: Children:
  1. Robert William Merritt: Birth: 23 Apr 1927 in Elmira, Chemung, New York, USA. Death: 27 Feb 2008 in Punta Gorda, Charlotte, Florida, USA


Sources
1. Title:   Ancestry Family Trees
Page:   Ancestry Family Tree
Source:   S-850671123
Publication:   Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2. Title:   New York, State Census, 1905
Source:   S-849927369
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Utica Ward 14, Oneida, New York; Roll: 1134; Page: 11A; Enumeration District: 0083; FHL microfilm: 1241134
Source:   S-850676242
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
4. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Elmira Ward 2, Chemung, New York; Roll: T624_931; Page: 10B; Enumeration District: 0011; FHL microfilm: 1374944
Source:   S-850676350
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
5. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Harrisburg Ward 6, Dauphin, Pennsylvania; Roll: T625_1558; Page: 6B; Enumeration District: 77; Image: 218
Source:   S-850676379
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
6. Title:   New York, State Census, 1925
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 01; City: Elmira; County: Chemung; Page: 6
Source:   S-850659107
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. Title:   New York, State Census, 1892
Source:   S-850653953
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   Connecticut Death Index, 1949-2001
Source:   S-849902212
Author:   Connecticut Department of Health
Publication:   Ancestry.com Operations Inc
9. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Norwalk, Fairfield, Connecticut; Roll: 258; Page: 9A; Enumeration District: 0165; Image: 1017.0; FHL microfilm: 2339993
Source:   S-850676383
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
10. Title:   U.S. City Directories, 1821-1989
Source:   S-850655421
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
12. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
13. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Norwalk, Fairfield, Connecticut; Roll: T627_497; Page: 3B; Enumeration District: 1-113
Source:   S-850676388
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
14. Title:   New York, County Marriages, 1847-1849; 1907-1936
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.



RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.