Individual Page


Family
Marriage: Children:
  1. Person Not Viewable

  2. Person Not Viewable

  3. Diane Elisabeth Carret: Birth: 20 Mar 1930 in Bronxville W, New York. Death: 3 Mar 2007


Sources
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 Death Index, 1935-2014
Page:   Number: 057-16-5513; Issue State: New York; Issue Date: Before 1951
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
4. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957
Page:   Year: 1936; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5843; Line: 5; Page Number: 105
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
6. Title:   Vermont, Marriage Records, 1909-2008
Page:   Vermont State Archives and Records Administration; Montpelier, Vermont
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. Title:   Rio de Janeiro, Brazil, Immigration Cards, 1900-1965
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   Massachusetts, Birth Records, 1840-1915
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
9. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Wellesley, Norfolk, Massachusetts; Page: 22; Enumeration District: 1078; FHL microfilm: 1240672
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
10. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Lexington, Middlesex, Massachusetts; Roll: T624_598; Page: 4B; Enumeration District: 0828; FHL microfilm: 1374611
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
11. Title:   U.S., World War II Draft Registration Cards, 1942
Page:   The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 92
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
12. 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.
13. 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: 1; Page Number: 121
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
14. Title:   Biography & Genealogy Master Index (BGMI)
Page:   Gale Research Company; Detroit, Michigan; Accession Number: 733651
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
15. 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.
16. Title:   Web: Obituary Daily Times Index, 1995-2012
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
17. Title:   Web: Lucas County, Ohio, Blade Obituary Index, 1842-2014
Page:   http://obits.toledolibrary.org/obits/; Toledo Lucas County Public Library; Toledo, Ohio, USA
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
18. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Seattle, King, Washington; Roll: T625_1929; Page: 10A; Enumeration District: 239
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
19. Title:   U.S. Public Records Index, 1950-1993, Volume 1
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
20. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
21. Title:   U.S. Phone and Address Directories, 1993-2002
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
22. Title:   U.S., School Yearbooks, 1900-1990
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
23. Title:   U.S. City Directories, 1822-1995
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
24. Title:   UK, Incoming Passenger Lists, 1878-1960
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
25. Title:   U.S., School Catalogs, 1765-1935
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
26. Title:   Web: Lucas County, Ohio, Blade Obituary Index, 1842-2014
Page:   http://obits.toledolibrary.org/obits/; Toledo Lucas County Public Library; Toledo, Ohio, USA
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
27. Title:   Web: Lucas County, Ohio, Blade Obituary Index, 1842-2014
Page:   http://obits.toledolibrary.org/obits/; Toledo Lucas County Public Library; Toledo, Ohio, USA
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.