Individual Page


Family
Marriage: Children:
  1. Statia A. Poposki: Birth: 2 May 1911 in Wallingford, New Haven County, Connecticut, United States of America. Death: 15 October 2000 in Hartford, Hartford County, Connecticut, United States of America

  2. Celia Poposki: Birth: 1912 in Wallingford, Connecticut, USA. Death: 1917 in Wallingford, Connecticut, USA

  3. John Poposki: Birth: 1915 in Wallingford, New Haven, Connecticut, USA. Death: Aug 1974 in Meriden, Connecticut, USA

  4. Wanda Helen Poposki: Birth: 7 Oct 1917 in Wallingford, Connecticut. Death: 29 Dec 1999 in Berlin, Coos, New Hampshire, USA

  5. Henry Nicholas Poposki: Birth: 19 Nov 1920 in Wallingford, Connecticut, USA. Death: 22 Oct 1987 in Cheshire, Connecticut

  6. Walter C Poposki: Birth: 22 Aug 1929 in Wallingford, Connecticut, USA. Death: 12 Dec 1995 in Allentown, Lehigh, Pennsylvania, USA


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:   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.
3. Title:   U.S., Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project)
Page:   National Archives and Records Administration (NARA); Washington, D.C.; Indexes to Naturalization Petitons for United States District Courts, Connecticut, 1851-1992 (M2081); Microfilm Serial: M2081; Microfilm Roll: 6
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Wallingford, New Haven, Connecticut; Roll: m-t0627-00519; Page: 1B; Enumeration District: 5-158
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
5. Title:   U.S., World War I Draft Registration Cards, 1917-1918
Page:   Registration State: Connecticut; Registration County: New Haven County
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
6. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. 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.
8. Title:   Virginia, Marriage Records, 1936-2014
Page:   Virginia Department of Health; Richmond, Virginia; Virginia, Marriages, 1936-2014; Roll: 101167672
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
9. Title:   U.S. City Directories, 1822-1995
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Wallingford, New Haven, Connecticut; Roll: T625_194; Page: 13A; Enumeration District: 424
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   U.S., Passport Applications, 1795-1925
Page:   National Archives and Records Administration (NARA); Washington D.C.; Roll #: 2081; Volume #: Roll 2081 - Certificates: 211726-212099, 12 Aug 1922-14 Aug 1922
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
12. Title:   WEB: Connecticut Death Records, 1897-1968
Page:   State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
13. Title:   Newspapers.com Obituary Index, 1800s-current
Page:   The Morning Call; Publication Date: 13 Dec 1995; Publication Place: Allentown, Pennsylvania, United States of America; URL: https://www.newspapers.com/image/277694787/?article=d8dfc992-9270-414f-ab3a-141554ded55b&focus=0.6465535,0.052953094,0.9680489,0.242
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
14. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
15. Title:   New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957
Page:   Year: 1904; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 30; Page Number: 14
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.