|
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
|