|
1.
|
Title: 1940 United States Federal Census
Page: Year: 1940; Census Place: Scarsdale, Westchester, New York; Roll: m-t0627-02813; Page: 3A; Enumeration District: 60-341
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
2.
|
Title: 1930 United States Federal Census
Page: Year: 1930; Census Place: Scarsdale, Westchester, New York; Page: 8A; Enumeration District: 0345; FHL microfilm: 2341399
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
|
3.
|
Title: U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
4.
|
Title: Vermont, Marriage Records, 1909-2008
Page: Vermont State Archives and Records Administration; Montpelier, Vermont
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
5.
|
Title: U.S. Public Records Index, 1950-1993, Volume 2
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
6.
|
Title: 1920 United States Federal Census
Page: Year: 1920; Census Place: Manhattan Assembly District 7, New York, New York; Roll: T625_1198; Page: 11A; Enumeration District: 585
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
7.
|
Title: 1900 United States Federal Census
Page: Year: 1900; Census Place: Rockingham, Windham, Vermont; Page: 42; Enumeration District: 0259; FHL microfilm: 1241696
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
|
8.
|
Title: Vermont, Vital Records, 1720-1908
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
9.
|
Title: 1910 United States Federal Census
Page: Year: 1910; Census Place: Rockingham, Windham, Vermont; Roll: T624_1618; Page: 6A; Enumeration District: 0259; FHL microfilm: 1375631
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
|
10.
|
Title: U.S., Social Security Death Index, 1935-2014
Page: Number: 134-36-1660; Issue State: New York; Issue Date: 1963
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
|
11.
|
Title: Rio de Janeiro, Brazil, Immigration Cards, 1900-1965
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
12.
|
Title: New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957
Page: Year: 1933; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5388; Line: 2; Page Number: 121
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
13.
|
Title: New York State, Passenger and Crew Lists, 1917-1967
Page: The National Archives at Washington, D.C.; Washington, D.C.; NAI Number: 2848504; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85; Series Number: A3998; NARA Roll Number: 492
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
|
14.
|
Title: New Orleans, Passenger Lists, 1813-1963
Page: The National Archives at Washington, D.C.; Washington, D.C.; Passenger & Crew Manifests of Airplanes Arriving at New Orleans, Louisiana; NAI Number: 2848492; Record Group Title: Records of the Immigration and Naturalization Service; Record Group Number: 85
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|