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. Anna K Parker: Birth: abt 1918 in New York. Death: 16 Jan 2006 in Concord, Middlesex, Massachusetts, USA

  2. George R Parker: Birth: 8 Mar 1919 in New York. Death: 15 Jan 1999 in Cambridge, Massachusetts

  3. Gerard Parker: Birth: abt 1923 in New York. Death: 1989 in Weymouth, Massachusetts

  4. Person Not Viewable


Sources
1. Title:   Ancestry Family Trees
Page:   Ancestry Family Tree
Publication:   Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2. Title:   New York, State Census, 1905
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 21 E.D. 02; City: Brooklyn; County: Kings
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Brooklyn Ward 28, Kings, New York; Roll: T624_982; Page: 5B; Enumeration District: 0910; FHL microfilm: 1374995
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
4. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Brooklyn Ward 28, Kings, New York; Page: 7; Enumeration District: 0531
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
5. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Manhattan, New York, New York; Page: 19B; Enumeration District: 0192
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
6. Title:   New York, New York, Extracted Birth Index, 1878-1909
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. Title:   New York, Abstracts of National Guard Service in WWI, 1917-1919
Page:   New York State Archives; Albany, New York; Abstracts of National Guard Service in World War I, 1917-1919; Series: 13721; Box: 11; Volume: 36
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   New York, Mexican Punitive Campaign Muster Rolls for National Guard, 1916-1917
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
9. Title:   New York, State Census, 1915
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 11; Assembly District: 22; City: New York; County: Kings; Page: 46
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Brooklyn Assembly District 20, Kings, New York; Roll: T625_1176; Page: 8A; Enumeration District: 1288
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Bedford, Westchester, New York; Page: 3B; Enumeration District: 0095; FHL microfilm: 2341392
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
12. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Cambridge, Middlesex, Massachusetts; Roll: m-t0627-01686; Page: 11A; Enumeration District: 16-114
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
13. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
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.