Individual Page


Family
Marriage: Children:
  1. Raymond Callanan Mead: Birth: 24 Mar 1912 in New York. Death: 11 Jun 1994 in Torrington, Litchfield, Connecticut, USA,

  2. Robert Leroy Mead: Birth: 9 Aug 1918 in New Haven, New Haven, Connecticut, USA. Death: 10 Jun 2006 in Venice, Sarasota, Florida

  3. Mary Elizabeth Mead: Birth: 20 Jul 1922 in Connecticut, USA. Death: 29 Feb 2004 in San Antonio, Bexar, Texas, USA


Sources
1. Title:   Ancestry Family Trees
Page:   Ancestry Family Tree
Source:   S-2127313331
Publication:   Online publication - Provo, UT, USA: The Generations Network. Original data: Family Tree files submitted by Ancestry members.
2. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Bronx, New York, New York; Roll: T623 1124; Page: 10B; Enumeration District: 976.
Source:   S-2109785194
Author:   Ancestry.com
Publication:   - Provo, UT, USA: The Generations Network, Inc., 2004. - United States of America, Bureau of the Census. Twelfth Census of the United States, 1900. Washington, D.C.: National Archives and Records Administration, 1900. T623, 1854 rolls.: United States of A
3. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Hamden, New Haven, Connecticut; Roll: T625_189; Page: 3B; Enumeration District: 262; Image: 368.
Source:   S-2105566790
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: MyFamily.com, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States of America
4. Title:   Connecticut Death Index, 1949-2001
Source:   S-2142919814
Author:   Connecticut Department of Health
Publication:   Online publication - Provo, UT, USA: The Generations Network, Inc., 2003.Original data - Connecticut Department of Health. Connecticut Death Index, 1949-2001. Hartford, CT, USA: Connecticut Department of Health.Original data: Connecticut Department of Heal
5. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Troy Ward 3, Rensselaer, New York; Roll: ; Page: ; Enumeration District: ; Image: .
Source:   S-2105566832
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: MyFamily.com, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the United States,
6. Title:   U.S. City Directories (Beta)
Source:   S-1796329876
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2011.Original data - Original sources vary according to directory. The title of the specific directory being viewed is listed at the top of the image viewer page. Check the directory titl
7. Title:   New York, State Census, 1915
Source:   S-1793436812
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - State population census schedules, 1915. Albany, New York: New York State Archives.Original data: State population census schedules, 1915. Albany, New York: New York S
8. Title:   1940 United States Federal Census
Source:   S-1793436820
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627
9. Title:   U.S., World War I Draft Registration Cards, 1917-1918
Page:   Registration State: New York; Registration County: Bronx; Roll: 1753936; Draft Board: 3
Source:   S-1717923662
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
10. Title:   U.S., World War II Draft Registration Cards, 1942
Page:   National Archives and Records Administration (NARA); Washington, D.C.; State Headquarters: Connecticut
Source:   S-1717923512
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   New York, State Census, 1905
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 34 E.D. 45; City: Bronx; County: New York; Page: 6
Source:   S-1059510200
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
12. Title:   New York, New York, Birth Index, 1878-1909
Source:   S-1093860454
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
13. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Source:   S-1057989705
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
14. Title:   New York, County Marriages, 1847-1849; 1907-1936
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
15. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Waterbury, New Haven, Connecticut; Roll: 279; Page: 9A; Enumeration District: 229; Image: 983.0.
Source:   S-2105566438
Author:   Ancestry.com
Publication:   Online publication - Provo, UT, USA: MyFamily.com, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, 2,667 rol



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.