|
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.
|