Individual Page


Family
Marriage: Children:
  1. Eleanor G. Hardy: Birth: 18 Mar 1918. Death: 02 Apr 1918

  2. Raymond Eugene Hardy: Birth: 15 Aug 1919 in Connecticut, USA. Death: 24 Jan 1972 in Springfield, Hampden County, Massachusetts, USA

  3. Laura Janet Hardy: Birth: 24 Jan 1925 in Woodbridge, New Haven, Connecticut, USA. Death: 01 Jul 1991 in Lawtey, Bradford, Florida, USA


Family
Marriage:
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:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Springfield, Hampden, Massachusetts; Roll: m-t0627-01709; Page: 5B; Enumeration District: 22-98
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations, Inc.;;;;
3. Title:   U.S. City Directories, 1822-1995
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations, Inc.;;;;
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; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations, Inc.;;;;
5. Title:   Connecticut, Divorce Index, 1968-1997
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations, Inc.;;;;
6. Title:   U.S., World War I Draft Registration Cards, 1917-1918
Page:   Registration State: Connecticut; Registration County: Fairfield; Roll: 1561876; Draft Board: 1
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations Inc;;;;
7. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Cheshire, New Haven, Connecticut; Page: 17B; Enumeration District: 0121; FHL microfilm: 2340007
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations Inc;;;;
8. Title:   Connecticut, Marriage Index, 1959-2012
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations Inc;;;;
9. Title:   Connecticut, Military Census, 1917
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations, Inc.;;;;
10. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Cornwall, Litchfield, Connecticut; Roll: T624_134; Page: 6A; Enumeration District: 0254; FHL microfilm: 1374147
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations Inc;;;;
11. Title:   North Carolina, Death Indexes, 1908-2004
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations, Inc.;;;;
12. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Bridgeport Ward 2, Fairfield, Connecticut; Roll: T625_174; Page: 26B; Enumeration District: 11
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations, Inc.;;;;
13. Title:   U.S., Social Security Death Index, 1935-2014
Page:   Number: 026-10-1124; Issue State: Massachusetts; Issue Date: Before 1951
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations Inc;;;;
14. Title:   Web: Mecklenburg County, North Carolina, Death Index, 1992-2012
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations, Inc.;;;;
15. Title:   Ancestry Family Trees
Page:   Ancestry Family Tree
Publication:   Name: Name: Name: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;;;;
16. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Name: Name: Name: Name: Ancestry.com Operations, Inc.;;;;
17. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Cheshire, New Haven, Connecticut; Page: 17B; Enumeration District: 0121; FHL microfilm: 2340007
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
18. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Springfield, Hampden, Massachusetts; Roll: m-t0627-01709; Page: 5B; Enumeration District: 22-98
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
19. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
20. Title:   U.S. City Directories, 1822-1995
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
21. Title:   Web: Mecklenburg County, North Carolina, Death Index, 1992-2012
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
22. Title:   U.S., World War I Draft Registration Cards, 1917-1918
Page:   Registration State: Connecticut; Registration County: Fairfield; Roll: 1561876; Draft Board: 1
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
23. Title:   Connecticut, Divorce Index, 1968-1997
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
24. 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; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1962
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
25. Title:   U.S., Social Security Death Index, 1935-2014
Page:   Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
26. Title:   Connecticut, Marriage Index, 1959-2012
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
27. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Bridgeport Ward 2, Fairfield, Connecticut; Roll: T625_174; Page: 26B; Enumeration District: 11
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
28. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Cornwall, Litchfield, Connecticut; Roll: T624_134; Page: 6A; Enumeration District: 0254; FHL microfilm: 1374147
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
29. Title:   North Carolina, Death Indexes, 1908-2004
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
30. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: North East, Dutchess, New York; Page: 17; Enumeration District: 0015; FHL microfilm: 1241022
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
31. Title:   WEB: Connecticut Marriage Records, 1897-1968
Page:   Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968
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.