Note: WorldConnect family trees will be removed from RootsWeb on April 15, 2023 and will be migrated to Ancestry later in 2023. (More info)

Individual Page


Family
Marriage: Children:
  1. Stanley L. Labieniec: Birth: 10 NOV 1915 in Connecticut, USA. Death: 10 JUN 2003 in Farmington, Hartford, Connecticut, USA

  2. Anna Labieniec: Birth: 08 MAY 1917 in Connecticut, USA. Death: 07 JAN 1971 in New Britain, CT

  3. Genevieve T. Labieniec: Birth: 29 AUG 1919 in New Britain, Hartford County, Connecticut, USA. Death: 20 JUL 2003 in New Britain, Hartford, Connecticut, USA

  4. Edward J. Labieniec: Birth: 30 MAY 1924 in New Britain, Hartford, Connecticut, USA. Death: 01 JUN 1973 in New Britain, Hartford, Connecticut, USA


Sources
1. Title:   U.S. City Directories, 1821-1989
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
2. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: New Britain Ward 5, Hartford, Connecticut; Roll: T625_185; Page: 30A; Enumeration District: 168; Image: 803
Author:   Ancestry.com
Publication:   Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2010. Images reproduced by FamilySearch.Original data - Fourteenth Census of the United States, 1920. (NARA microfilm publication T625, 2076 rolls). Records of the Bureau of the Census, Reco;
3. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: New Britain, Hartford, Connecticut; Roll: T627_505; Page: 8A; Enumeration District: 2-159
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
4. 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 Connecticut; State Headquarters: Connecticut; Microfilm Series: M1962
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
5. Title:   New York, Passenger Lists, 1820-1957
Page:   Year: 1910; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1419; Line: 18; Page Number: 155
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
6. Title:   U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project)
Page:   National Archives and Records Administration (NARA); Washington, D.C.; Index to New England Naturalization Petitions, 1791-1906 (M1299); Microfilm Serial: M1299; Microfilm Roll: 21
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
7. Title:   Joseph Labieniec Funeral Book

Notes
a. Note:   POLISH CHILDREN DECEASED (BABIES) JOHN,JOSEPH,EDDIE,
  Came over on Ellis Island, Met Zuzanna there they think
  On his cert of marriage, he lists his father's name as Joseph Labieniec, Mother's name: Mary Popielarcyk


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.