Suggestions for Connecticut profiles: Warning 835: Local file reference Help Video (Difficulty: Advanced)

Here are suggestions for improving the health of our shared tree. Will you help by investigating them? When you're done, set the status using the button in the right column. Dismissed suggestions and corrected errors will be removed on Monday with the next database update on WikiTree+. more information Help.

For detail description of the suggestions, see the Data Doctors Project page.

Link Info Name Rel. Birth Death Gender Manager Marriage Status
Juriga-179
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* External File: <span id='M14840'>M14840</span> File: C:\Users\elw13\Documents\Software MacKiev\Family Tree Maker\Juriga Family Tree Media\Henry and Marie Juriga Tierney Gravestone.jpg Format: jpg Henry and Marie Juriga Tierney Gravestone 9/21/2017 11:52:02 AM Marie E. Juriga 3 Dec 1900 Binghamton, Broome, New York, United States 1 Dec 1984 Meriden, New Haven, Connecticut, United States Female Privacy Orphan
Jaworsky-5
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M1761'>M1761</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\Obit Anthony John Jaworski .jpg Format: jpg. Obit Anthony John Jaworski. 7 May 1973. Hartford Courant Obit.
* File <span id='M225'>M225</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media27JosephinePrzybylskiAnthonyJaworskiMarriage.jpg Format: jpg. 1927JosephinePrzybylskiAnthonyJaworskiMarriage
* File <span id='M3429'>M3429</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\Pennsylvania, Marriages, 1852-1968(11).jpg Format: jpg. Pennsylvania, Marriages, 1852-1968.
* File <span id='M3432'>M3432</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\Pennsylvania, Death Certificates, 1906-1967(24).jpg Format: jpg. Pennsylvania, Death Certificates, 1906-1967. Pennsylvania Historic and Museum Commission Harrisburg, Pennsylvania Pennsylvania (State). Death certificates, 1906–1967 Certificate Number Range: 071001-074000.
* File <span id='M3464'>M3464</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\Pennsylvania, Death Certificates, 1906-1967(25).jpg Format: jpg. Pennsylvania, Death Certificates, 1906-1967. Pennsylvania Historic and Museum Commission Harrisburg, Pennsylvania Pennsylvania (State). Death certificates, 1906–1967 Certificate Number Range: 100501-103500.
* File <span id='M3468'>M3468</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media40 United States Federal Census(17).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Scranton, Lackawanna, Pennsylvania Roll: m-t0627-03687 Page: 2A Enumeration District: 71-142.
* File <span id='M3564'>M3564</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media30 United States Federal Census(33).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Scranton, Lackawanna, Pennsylvania Page: 4B Enumeration District: 0094 FHL microfilm: 2341789.
* File <span id='M3571'>M3571</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957.jpg Format: jpg. New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957. Year: 1926 Arrival: New York, New York Microfilm Serial: T715, 1897-1957 Microfilm Roll: Roll 3947 Line: 11 Page Number: 207.
Anthony Jaworsky 1 Oct 1901 Osowiec, Bialystok, Poland 6 May 1973 Newington, Hartford, Connecticut Male Privacy Orphan
Niswander-92
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M7808'>M7808</span> File: C:\Family Tree Maker\IB Fam Media10 United States Federal Census(76).jpg Format: jpg. 1910 United States Federal Census. Year: 1910 Census Place: Antrim, Franklin, Pennsylvania Roll: T624_1347 Page: 7A Enumeration District: 3 Image: 433.
* File <span id='M7810'>M7810</span> File: C:\Family Tree Maker\IB Fam Media20 United States Federal Census(89).jpg Format: jpg. 1920 United States Federal Census. Year: 1920 Census Place: Antrim, Franklin, Pennsylvania Roll: T625_1571 Page: 12B Enumeration District: 3 Image: .
* File <span id='M7812'>M7812</span> File: C:\Family Tree Maker\IB Fam Media30 United States Federal Census(108).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Greencastle, Franklin, Pennsylvania Roll: 2042 Page: 3A Enumeration District: 10 Image: 435.0 FHL microfilm: 2341776.
* File <span id='M7817'>M7817</span> File: C:\Family Tree Maker\IB Fam Media40 United States Federal Census(98).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Baltimore, Baltimore City, Maryland Roll: T627_1536 Page: 2A Enumeration District: 4-695.
Roy L Niswander 29 Jan 1902 Greencastle, Franklin Co, Pennsylvania, USA 4 Nov 1962 Baltimore, Maryland, USA Male Privacy Rice-2255
Map
Navin-140
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M14848'>M14848</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Obituary for JOHN A. NAVIN.jpg Format: jpg. Obituary for JOHN A. NAVIN. 24 Nov 1969.
* File <span id='M15249'>M15249</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1257).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M15252'>M15252</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1259).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M15259'>M15259</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1260).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M15286'>M15286</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Death Index, 1901-1980(115).jpg Format: jpg. Massachusetts, U.S., Death Index, 1901-1980.
* File <span id='M15336'>M15336</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., World War II Draft Cards Young Men, 1940-1947(328).jpg Format: jpg. U.S., World War II Draft Cards Young Men, 1940-1947. National Archives at St. Louis St. Louis, Missouri Draft Registration Cards For Massachusetts, 1016/1940-03/311947 Record Group: Records of the Selective Service System, 147 Box: 705.
* File <span id='M4827'>M4827</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(12).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M4837'>M4837</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(13).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M5533'>M5533</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970(23).jpg Format: jpg. Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970.
John Allen Navin certain 23 Jan 1903 certain Chaplin, Windham, Connecticut, USA certain 22 Nov 1969 certain Attleboro, Massachusetts, USA Male Privacy Tourtellot-104
Map
Vance-7044
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M10'>M10</span> File: C:\File Not Found.jpg Format: jpg. John Vance (left) and Lewis Vance (right) on their farm circa 1912.
* File <span id='M349'>M349</span> File: C:\File Not Found.jpg Format: jpg. Uncle Lewis (left) and John Vance (right) - unknown in middle.
* File <span id='M388'>M388</span> File: C:\File Not Found.jpg Format: jpg. John Vance.
* File <span id='M62'>M62</span> File: C:\File Not Found.jpg Format: jpg. John Vance. Location: Williamsport, PA.
* File <span id='M95'>M95</span> File: C:\File Not Found.jpg Format: jpg. John Vance. Location: Williamsport, PA.
John Vance 30 Sep 1905 Montoursville, Fairfield Twp., Lycoming Co., PA 20 Mar 1964 Putnam, Windham, Connecticut Male Privacy Vance-6943
Map
Turner-32977
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M23'>M23</span> File: C:\Users\Matt\Documents\Family Tree Maker\Jackson Family Media30 United States Federal Census(2).jpg Format: jpg. 1930 United States Federal Census. Database online. Year: 1930 Census Place: East Lyme, New London, Connecticut Roll: 281 Page: 10A Enumeration District: 6 Image: 706.0. Rheba Helen Gunn (Turner) certain 15 Dec 1906 certain East Lyme, Connecticut, United States certain 16 Nov 2000 certain Waterford, Connecticut, United States Female Privacy Jackson-39333
Map
Wohlever-29
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M1444'>M1444</span> File: C:\Users\vilil\Documents\Family Tree Maker\Wohlever Family Tree(2)(1)(1)(.ftm2_2018-10-02 Media\John Wohlever Jr001(1).jpg Format: jpg. John Wohlever Jr001.
* File <span id='M1464'>M1464</span> File: C:\Users\vilil\Documents\Family Tree Maker\Wohlever Family Tree(2)(1)(1)(.ftm2_2018-10-02 Media\Wohlever-Klier(1).jpg Format: jpg. Wohlever-Klier
* File <span id='M1466'>M1466</span> File: C:\Users\vilil\Documents\Family Tree Maker\Wohlever Family Tree(2)(1)(1)(.ftm2_2018-10-02 Media\WohleverJos.jpg Format: jpg. WohleverJos
* File <span id='M19908'>M19908</span> File: C:\Users\vilil\Documents\Family Tree Maker\Wohlever Family Tree(2)(1)(1)(.ftm2_2018-10-02 Media\U.S. City Directories, 1822-1995(10).jpg Format: jpg. U.S. City Directories, 1822-1995.
* File <span id='M19912'>M19912</span> File: C:\Users\vilil\Documents\Family Tree Maker\Wohlever Family Tree(2)(1)(1)(.ftm2_2018-10-02 Media\U.S., School Yearbooks, 1880-2012(4).jpg Format: jpg. U.S., School Yearbooks, 1880-2012. U.S., School Yearbooks, 1880-2012 Year: 1925.
* File <span id='M19917'>M19917</span> File: C:\Users\vilil\Documents\Family Tree Maker\Wohlever Family Tree(2)(1)(1)(.ftm2_2018-10-02 Media\Ohio and Florida, City Directories, 1902-1960(6).jpg Format: jpg. Ohio and Florida, City Directories, 1902-1960. Directory Title: The Farm Journal Rural Directory of Lorain County Year Range: 1915 Page #: 100 Publisher: Wilmer Atkinson Company Publication Year: 1915.
* File <span id='M2498'>M2498</span> File: C:\Users\vilil\Documents\Family Tree Maker\Wohlever Family Tree(2)(1)(1)(.ftm2_2018-10-02 Media\Indiana, Birth Certificates, 1907-1940(6).jpg Format: jpg. Indiana, Birth Certificates, 1907-1940.
* File <span id='M406'>M406</span> File: C:\Users\vilil\Documents\Family Tree Maker\Wohlever Family Tree(2)(1)(1)(.ftm2_2018-10-02 Media\a1dc0f1f-4d4a-4a2d-8a99-7bc7394a2860.jpg Format: jpg. John Wohlever Jr001.
* External File: <span id='M406'>M406</span> File: C:\Users\vilil\Documents\Family Tree Maker\Wohlever Family Tree(2)(1)(1)(.ftm2_2018-10-02 Media\a1dc0f1f-4d4a-4a2d-8a99-7bc7394a2860.jpg Format: jpg John Wohlever Jr001
* File <span id='M475'>M475</span> File: C:\Users\vilil\Documents\Family Tree Maker\Wohlever Family Tree(2)(1)(1)(.ftm2_2018-10-02 Media4ba39a-f191-4aff-b486-3763cb74de03.jpg Format: jpg. Wohlever-Klier
* File <span id='M651'>M651</span> File: C:\Users\vilil\Documents\Family Tree Maker\Wohlever Family Tree(2)(1)(1)(.ftm2_2018-10-02 Mediac4b8bd7-bc2f-41df-9317-da75c4621f4f.jpg Format: jpg. Wohlever-Klier
* File <span id='M802'>M802</span> File: C:\Users\vilil\Documents\Family Tree Maker\Wohlever Family Tree(2)(1)(1)(.ftm2_2018-10-02 Mediac5c41e9-4cdf-4d5e-a833-870a4fea72e1.jpg Format: jpg. WohleverJos
John Joseph Wohlever 26 Nov 1907 Elyria, Lorain, Ohio, USA 19 Jan 2006 Brookfield Center, Fairfield County, Connecticut, USA Male Privacy Wohlever-9
Map
Irons-1398
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M507'>M507</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Obituary for Virginia Edith (Aged 50).jpg Format: jpg. Obituary for Virginia Edith (Aged 50). 28 Jul 1987.
* File <span id='M5314'>M5314</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media40 United States Federal Census(29).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Foster, Providence, Rhode Island Roll: m-t0627-03766 Page: 2B Enumeration District: 4-129B.
* File <span id='M6995'>M6995</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., World War II Draft Cards Young Men, 1940-1947(110).jpg Format: jpg. U.S., World War II Draft Cards Young Men, 1940-1947.
* File <span id='M6997'>M6997</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(107).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Plainfield, Windham,.
Edwin Freeman Irons certain 31 Mar 1909 certain Glocester, Providence, Rhode Island, USA certain 25 Sep 1978 certain Plainfield, Windham, Connecticut, USA Male Privacy Tourtellot-104
Map
Yargran-1
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M139'>M139</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Germaine Marie Yargeau.jpg Format: jpg. Germaine Marie Yargeau.
* File <span id='M14160'>M14160</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Earl and Gerry Dexter.jpg Format: jpg. Earl and Gerry Dexter. 6102022 5:51:53 PM. Screenshot
* File <span id='M14332'>M14332</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1164).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M1836'>M1836</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Germaine Marie Yargran.jpg Format: jpg. Germaine Marie Yargran. Wedding Photo.
* External File: M1836 File: D:\Genealogy\My DNA-linked Main Family Tree Media\Germaine Marie Yargran.jpg Format: jpg Germaine Marie Yargran Wedding Photo
* File <span id='M2533'>M2533</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Dexter, Earl & Gerry (2).jpg Format: jpg. Dexter, Earl & Gerry (2). 4302014 2:30:11 PM.
* File <span id='M4309'>M4309</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Media0083(1).jpg Format: jpg. Media0083
* File <span id='M4379'>M4379</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Media0083(2).jpg Format: jpg. Media0083
* File <span id='M6292'>M6292</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media40 United States Federal Census(69).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Danielson, Windham, Connecticut Roll: m-t0627-00528 Page: 11A Enumeration District: 8-16.
* File <span id='M6311'>M6311</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., World War II Draft Cards Young Men, 1940-1947(79).jpg Format: jpg. U.S., World War II Draft Cards Young Men, 1940-1947. National Archives at St. Louis St. Louis, Missouri WWII Draft Registration Cards for Connecticut, 1016/1940-03/311947 Record Group: Records of the Selective Service System, 147 Box: 109.
* File <span id='M6319'>M6319</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(254).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M6342'>M6342</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(73).jpg Format: jpg. 1950 United States Federal Census.
Germaine Marie Dexter (Yargran) certain 27 Mar 1910 certain Northbridge, Worcester, Massachusetts, USA certain 22 Sep 1999 certain Riverside, Riverside, California, USA Female Privacy Tourtellot-104
Map
Keefe-596
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* External File: <span id='M1921'>M1921</span> File: C:\Users\elw13\Documents\Software MacKiev\Family Tree Maker\Juriga Family Tree Media\Media Item(8).jpg Format: jpg Edward Francis Keefe Gravestone 1910-2004 7/9/2012 1:32:29 PM Edward Francis Keefe 11 Jun 1910 Binghamton, Broome, New York, USA 20 Sep 2004 Greenwich, Fairfield, Connecticut, USA Male Privacy Orphan
Grauer-56
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M123'>M123</span> File: C:\Users\DickK\Dropbox\kreitner052205_2017-02-09 Media\New York, State Census, 1925.jpg Format: jpg. Edith Grauer - New York, State Census, 1925. 10262012 3:13:53 PM. Database online.
* File <span id='M448'>M448</span> File: C:\Users\DickK\Dropbox\kreitner052205_2017-02-09 Media\Mom Certificate of Baptism.jpg Format: jpg. Mom Certificate of Baptism. 11122016 3:19:26 PM.
* File <span id='M449'>M449</span> File: C:\Users\DickK\Dropbox\kreitner052205_2017-02-09 Media\Mom obit in Gazette.jpg Format: jpg. Mom obit in Gazette. 11122016 3:19:26 PM.
* File <span id='M450'>M450</span> File: C:\Users\DickK\Dropbox\kreitner052205_2017-02-09 Media\Mom's Gazette Obit.doc Format: jpg. Mom's Gazette Obit. 11122016 3:19:26 PM.
* File <span id='M451'>M451</span> File: C:\Users\DickK\Dropbox\kreitner052205_2017-02-09 Media\US City Directories, 1822-1995 - Ruth Arletta Grauer.jpg Format: jpg. US City Directories, 1822-1995 - Ruth Arletta Grauer. 11122016 3:26:27 PM.
* File <span id='M572'>M572</span> File: C:\Users\DickK\Dropbox\kreitner052205_2017-02-09 Media\Mom and Dad 001.jpg Format: jpg. Mom and Dad 001. Ruth and Maurice Kreitner.
* External File: <span id='M572'>M572</span> File: C:\Users\DickK\Dropbox\kreitner052205_2017-02-09 Media\Mom and Dad 001.jpg Format: jpg Mom and Dad 001 Ruth and Maurice Kreitner
* File <span id='M78'>M78</span> File: C:\Users\DickK\Dropbox\kreitner052205_2017-02-09 Media30 United States Federal Census_1.jpg Format: jpg. Ruth A Grauer - 1930 United States Federal Census. 2142011 7:59:38 PM. Database online. Year: 1930 Census Place: Niagara, Niagara, New York Roll: 1617 Page: 3A Enumeration District: 35 Image: 849.0.
* File <span id='M79'>M79</span> File: C:\Users\DickK\Dropbox\kreitner052205_2017-02-09 Media\Mom3.jpg Format: jpg. 2142011 8:11:42 PM.
* File <span id='M80'>M80</span> File: C:\Users\DickK\Dropbox\kreitner052205_2017-02-09 Media\Mom Certificate of Birth.jpg Format: jpg. 2142011 8:15:31 PM.
Ruth Arletta Kreitner (Grauer) certain 17 Jun 1910 New York, United States certain 3 Jan 2005 Hartford, Connecticut, United States Female Privacy Prietto-1
Map
Kreitner-27
Map
Corkum-488
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* External File: <span id='M329'>M329</span> File: C:\Users\Wilfr\Documents\Family Tree Maker\Hatch 20191005 Media\Sidney Corkum.jpg Format: jpg Sidney Corkum Sydney Warren Corkum 11 Mar 1912 Everett, Middlesex, Massachusetts, USA 13 Jan 2001 West Avon, Hartford, Connecticut, USA Male Privacy Hatch-5
Map
Turner-32980
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M23'>M23</span> File: C:\Users\Matt\Documents\Family Tree Maker\Jackson Family Media30 United States Federal Census(2).jpg Format: jpg. 1930 United States Federal Census. Database online. Year: 1930 Census Place: East Lyme, New London, Connecticut Roll: 281 Page: 10A Enumeration District: 6 Image: 706.0. Vernon Edgar Turner certain 20 Oct 1913 certain East Lyme, Connecticut, United States certain 29 Jul 2010 certain West Buxton, Maine, United States Male Privacy Jackson-39333
Map
Patience-110
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M12'>M12</span> File: C:\Users\itybi\OneDrive\Documents\Family Tree Maker\Patience Media30 United States Federal Census.jpg Format: jpg. Marian L Patience - 1930 United States Federal Census. 3152010 5:14:19 PM. Database online. Year: 1930 Census Place: West Hartford, Hartford, Connecticut Roll: 269 Page: 22A Enumeration District: 220 Image: 43.0.
* File <span id='M173'>M173</span> File: C:\Users\itybi\OneDrive\Documents\Family Tree Maker\Patience Media\U.S., School Yearbooks, 1880-2013.jpg Format: jpg. U.S., School Yearbooks, 1880-2013. U.S., School Yearbooks, 1880-2012 Year: 1932.
* File <span id='M174'>M174</span> File: C:\Users\itybi\OneDrive\Documents\Family Tree Maker\Patience Media\U.S. City Directories, 1822-1995.jpg Format: jpg. U.S. City Directories, 1822-1995.
* File <span id='M217'>M217</span> File: C:\Users\itybi\OneDrive\Documents\Family Tree Maker\Patience Media\Marian L Patience Gaston.jpg Format: jpg. Marian L Patience Gaston. Oct 22 1937.
* External File: <span id='M217'>M217</span> File: C:\Users\itybi\OneDrive\Documents\Family Tree Maker\Patience Media\Marian L Patience Gaston.jpg Format: jpg Marian L Patience Gaston Oct 22 1937
* File <span id='M227'>M227</span> File: C:\Users\itybi\OneDrive\Documents\Family Tree Maker\Patience Media\New Jersey, Death Index, 1901-2017 - Marion Lois Patience.jpg Format: jpg. New Jersey, Death Index, 1901-2017 - Marion Lois Patience. 02222020 13:32:53.
* File <span id='M228'>M228</span> File: C:\Users\itybi\OneDrive\Documents\Family Tree Maker\Patience Media40 United States Federal Census - Marion Lois Patience.jpg Format: jpg. 1940 United States Federal Census - Marion Lois Patience. 02252020 13:37:14. Year: 1940 Census Place: West Hartford, Hartford, Connecticut Roll: m-t0627-00508 Page: 3A Enumeration District: 2-234.
* File <span id='M229'>M229</span> File: C:\Users\itybi\OneDrive\Documents\Family Tree Maker\Patience Media20 United States Federal Census - Marion Lois Patience.jpg Format: jpg. 1920 United States Federal Census - Marion Lois Patience. 02252020 14:00:53. Year: 1920 Census Place: Hartford Ward 4, Hartford, Connecticut Roll: T625_183 Page: 4B Enumeration District: 78.
Marion Marian Lois Pat, Lee Patience certain 11 Dec 1914 Hartford, Hartford, Connecticut, USA certain 25 Apr 1986 Summit, Union, New Jersey, USA Female Privacy Gaston-1420
Map
Turner-32981
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M23'>M23</span> File: C:\Users\Matt\Documents\Family Tree Maker\Jackson Family Media30 United States Federal Census(2).jpg Format: jpg. 1930 United States Federal Census. Database online. Year: 1930 Census Place: East Lyme, New London, Connecticut Roll: 281 Page: 10A Enumeration District: 6 Image: 706.0. Camilla Judith Leaf (Turner) certain 15 Nov 1915 certain Niantic, Connecticut, United States certain 1 Nov 2006 certain Venice, Florida, United States Female Privacy Jackson-39333
Map
Manstan-7
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M1579'>M1579</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media40OscarIreneManstanFamily.jpg Format: docx. 1940OscarIreneManstanFamily
* File <span id='M3870'>M3870</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media20 United States Federal Census(39).jpg Format: docx. 1920 United States Federal Census. Year: 1920 Census Place: Westbrook, Middlesex, Connecticut Roll: T625_187 Page: 4B Enumeration District: 238 Image: .
* File <span id='M3891'>M3891</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media30 United States Federal Census(54).jpg Format: docx. 1930 United States Federal Census. Year: 1930 Census Place: Westbrook, Middlesex, Connecticut Roll: Page: Enumeration District: Image: .
* File <span id='M3997'>M3997</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media40 United States Federal Census(61).jpg Format: docx. 1940 United States Federal Census. Year: 1940 Census Place: Westbrook, Middlesex, Connecticut Roll: T627_513 Page: 10A Enumeration District: 4-56.
Erreld Irene Manstan 1 Jun 1916 Westbrook, Middlesex, Connecticut, USA 22 Apr 2009 Old Saybrook, Middlesex, Connecticut, USA Female Privacy Orphan
Stam-26
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
::: File: C:\Legacy\Pictures\Stam, John - Death Certificate.jpg
::: File: C:\Legacy\Pictures\Stam, John G..JPG
John Gerrit Stam 3 Aug 1916 New Haven, New Haven Co., Connecticut 22 Oct 1975 Holland Community Hospital, Holland, Ottawa Co., Michigan, USA Male Privacy Nienhuis-3
Map
Corkum-487
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* External File: <span id='M272'>M272</span> File: C:\Users\Wilfr\Documents\Family Tree Maker\Hatch 20191005 Media\Corkum, Laurence Irving1.jpg Format: jpg Laurence I. Corkum 2012-12-03 6:36:38 PM Laurence Irvin Corkum 13 Nov 1916 Billerica, Middlesex, Massachusetts, USA 3 Jan 2002 Pomfret, Windham, Connecticut, USA Male Privacy Hatch-5
Map
Wnek-9
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M3534'>M3534</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\Pennsylvania, Marriages, 1852-1968(15).jpg Format: jpg. Pennsylvania, Marriages, 1852-1968.
* File <span id='M525'>M525</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media98JosephWnekConnecticut Death Index.docx Format: jpg. 1998JosephWnekConnecticut Death Index.
* File <span id='M583'>M583</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media98JosephWnekSocial Security Death Index.docx Format: jpg. 1998JosephWnekSocial Security Death Index.
Joseph Wnek 24 Aug 1917 Scranton, PA 3 Feb 1998 Granby, Hartford, Connecticut Male Privacy Orphan
Turner-32982
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M23'>M23</span> File: C:\Users\Matt\Documents\Family Tree Maker\Jackson Family Media30 United States Federal Census(2).jpg Format: jpg. 1930 United States Federal Census. Database online. Year: 1930 Census Place: East Lyme, New London, Connecticut Roll: 281 Page: 10A Enumeration District: 6 Image: 706.0. Merle Stephen Turner certain 29 Jun 1918 Niantic, Connecticut certain 5 Feb 2007 Waterford, New London, Connecticut, USA Male Privacy Jackson-39333
Map
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Manstan-4
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M3808'>M3808</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media40 United States Federal Census(55).jpg Format: docx. 1940 United States Federal Census. Year: 1940 Census Place: Hartford, Hartford, Connecticut Roll: T627_536 Page: 1A Enumeration District: 10-80.
* File <span id='M3870'>M3870</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media20 United States Federal Census(39).jpg Format: docx. 1920 United States Federal Census. Year: 1920 Census Place: Westbrook, Middlesex, Connecticut Roll: T625_187 Page: 4B Enumeration District: 238 Image: .
* File <span id='M3891'>M3891</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media30 United States Federal Census(54).jpg Format: docx. 1930 United States Federal Census. Year: 1930 Census Place: Westbrook, Middlesex, Connecticut Roll: Page: Enumeration District: Image: .
* File <span id='M3894'>M3894</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\U.S. WWII Draft Cards Young Men, 1940-1947(10).jpg Format: docx. U.S. WWII Draft Cards Young Men, 1940-1947. The National Archives in St. Louis, Missouri St. Louis, Missouri Draft Registration Cards for Connecticut, 1940 - 1947 Record Group: Records of the Selective Service System, 147 Box: 259.
Harold Louville Manstan 31 Jan 1919 Westbrook, Middlesex, Connecticut, USA 15 Nov 2005 Westbrook, Middlesex, Connecticut, USA Male Privacy Orphan
Nolf-75
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M4032'>M4032</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media30 United States Federal Census(62).jpg Format: docx. 1930 United States Federal Census. Year: 1930 Census Place: Hartford, Hartford, Connecticut Roll: Page: Enumeration District: Image: . Richard Alvin Nolf 23 Feb 1920 Guanabacoa, Ciudad de La Habana, Cuba 24 Jan 1994 Middletown, Middlesex, Connecticut, USA Male Privacy Orphan
Chase-9096
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M1970'>M1970</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media09AdamChaseSocial Security Death.docx Format: jpg. 2009AdamChaseSocial Security Death. Adam Chase 20 Aug 1920 Scranton, Pennsylvania 30 Dec 2009 Wethersfield, Hartford, Connecticut Male Privacy Orphan
Turner-32983
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M22'>M22</span> File: C:\Users\Matt\Documents\Family Tree Maker\Jackson Family Media40 United States Federal Census(3).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: East Lyme, New London, Connecticut Roll: T627_523 Page: 5A Enumeration District: 6-5.
* File <span id='M23'>M23</span> File: C:\Users\Matt\Documents\Family Tree Maker\Jackson Family Media30 United States Federal Census(2).jpg Format: jpg. 1930 United States Federal Census. Database online. Year: 1930 Census Place: East Lyme, New London, Connecticut Roll: 281 Page: 10A Enumeration District: 6 Image: 706.0.
Gordon Carlyle Turner certain 22 Feb 1921 Niantic, New London, Connecticut, USA certain 15 Apr 2014 Niantic, New London, Connecticut, USA Male Privacy Jackson-39333
Map
Rocholl-6
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M6152'>M6152</span>. File: C:\Genealogy\MichaelBurger_2011-12-27 Media40 United States Federal Census(11).jpg. 1940 United States Federal Census. Elizabeth Alma Elsie Thompson (Rocholl) certain 17 Jun 1921 certain New Milford, Litchfield, Connecticut, United States certain 24 May 2001 certain Corning, Steuben, New York, United States Female Privacy Burger-1141
Map
Tisco-4
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M1364'>M1364</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\CatherineaandJoseysKids with AuntSophie labelled.jpg Format: jpg. CatherineaandJoseysKids with AuntSophie labelled.
* File <span id='M1978'>M1978</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\CatherineEleanorJeaneTisco.jpg Format: jpg. CatherineEleanorJeaneTisco
* External File: <span id='M1978'>M1978</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\CatherineEleanorJeaneTisco.jpg Format: jpg CatherineEleanorJeaneTisco
* File <span id='M2585'>M2585</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media30 United States Federal Census(7).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Jermyn, Lackawanna, Pennsylvania Roll: 2049 Page: 1A Enumeration District: 156 Image: 450.0 FHL microfilm: 2341783.
* File <span id='M844'>M844</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\CatherineaandJoseysKids with AuntSophie.jpg Format: jpg. CatherineaandJoseysKids with AuntSophie.
Eleanor Tisco 17 Jul 1921 Scranton, Lackawanna County, Pennsylvania, United States of America 4 Sep 2008 Newington, Hartford, Connecticut Female Privacy Orphan
Schultz-6948
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M3550'>M3550</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\U.S. City Directories, 1822-1995(37).jpg Format: jpg. U.S. City Directories, 1822-1995.
* File <span id='M3552'>M3552</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\Pennsylvania, Marriages, 1852-1968(16).jpg Format: jpg. Pennsylvania, Marriages, 1852-1968.
Stanley Leo Schultz 3 Nov 1922 Taylor, Pennsylvania, USA 14 Aug 2015 Manchester, Hartford, Connecticut, USA Male Privacy Orphan
Lesota-1
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M1433'>M1433</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\CatherineSonJohn Tisco and Vicky.jpg Format: jpg. CatherineSonJohn Tisco and Vicky.
* External File: <span id='M1433'>M1433</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\CatherineSonJohn Tisco and Vicky.jpg Format: jpg CatherineSonJohn Tisco and Vicky
* File <span id='M2969'>M2969</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\Pennsylvania, Marriages, 1852-1968(7).jpg Format: jpg. Pennsylvania, Marriages, 1852-1968.
Victoria D. Lesota 20 Jan 1923 Hartford, Hartford County, Connecticut, United States of America 29 Aug 2009 Hartford, Hartford County, Connecticut, United States of America Female Privacy Orphan
Hanna-3767
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M1600'>M1600</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media40AxelBerthaWadlundFamily.jpg Format: docx. 1940AxelBerthaWadlundFamily
* File <span id='M3863'>M3863</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media30 United States Federal Census(53).jpg Format: docx. 1930 United States Federal Census. Year: 1930 Census Place: Hartford, Hartford, Connecticut Roll: Page: Enumeration District: Image: .
* File <span id='M3903'>M3903</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media40 United States Federal Census(58).jpg Format: docx. 1940 United States Federal Census. Year: 1940 Census Place: Hartford, Hartford, Connecticut Roll: T627_537 Page: 23A Enumeration District: 10-141.
* File <span id='M911'>M911</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media30AxelBerthaWadlundFamily.jpg Format: docx. 1930AxelBerthaWadlundFamily
Barbara Bertha Hanna 13 Apr 1923 Hartford, Hartford, Connecticut, USA 30 Jan 2021 Westbrook, Middlesex, Connecticut, United States Female Privacy Orphan
Shaw-17662
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
File: C:\Users\ajmor\OneDrive\Documents\Legacy Family Tree\Media\Copes Marriage Front.jpg.
File: C:\Users\ajmor\OneDrive\Documents\Legacy Family Tree\Media\Copes Marriage Back.jpg.
Mrs. Carolyn Elizabeth Copes (Shaw) 15 Jul 1924 Vassar, Tuscola, Michigan, United States 27 Jun 2008 New Britain, Hartford, Connecticut, United States Female Privacy Orphan
Ridgeway-1359
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M10524'>M10524</span> File: D:\FamilyTreeMakerFiles\Working Tree 2022 Media40 United States Federal Census(238).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Troy, Rensselaer, New York Roll: T627_2757 Page: 5A Enumeration District: 42-75.
* File <span id='M10529'>M10529</span> File: D:\FamilyTreeMakerFiles\Working Tree 2022 Media30 United States Federal Census(243).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Newark, Essex, New Jersey Roll: 1338 Page: 9A Enumeration District: 0164 Image: 346.0 FHL microfilm: 2341073.
* File <span id='M10717'>M10717</span> File: D:\FamilyTreeMakerFiles\Working Tree 2022 Media\U.S. City Directories, 1822-1989(246).jpg Format: jpg. U.S. City Directories, 1822-1989.
* File <span id='M1353'>M1353</span> File: D:\FamilyTreeMakerFiles\Working Tree 2022 Media\Irene Elizabeth MacManus Engaged to Stafford Francis Ridgeway.jpg Format: jpg. Irene Elizabeth MacManus Engaged to Stafford Francis Ridgeway. 26 Jul 1947.
Stafford Francis Ridgeway 21 Dec 1924 New York, USA 6 Sep 1986 Granby, Hartford, Connecticut, USA Male Privacy Sano-4
Map
Stanton-6481
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
Source: S842 New Jersey State Archives Trenton, New Jersey Marriage Indexes Index Type: Bride Year Range: 1942 Surname Range: L - Z File File: D:\Data\Ancestry-Data\RootsMagic-data\RM Whisenhunt Tree_media618_b428675-00266.jpg Format: jpg PHOTO Scrapbook: N Margaret Peggy Jean Cooper (Stanton) certain 15 Mar 1925 Norwich, New London, Connecticut, USA certain 9 May 2003 Port Saint Lucie, St Lucie, Florida, USA Female Privacy Whisenhunt-356
Map
Turner-32984
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M22'>M22</span> File: C:\Users\Matt\Documents\Family Tree Maker\Jackson Family Media40 United States Federal Census(3).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: East Lyme, New London, Connecticut Roll: T627_523 Page: 5A Enumeration District: 6-5.
* File <span id='M23'>M23</span> File: C:\Users\Matt\Documents\Family Tree Maker\Jackson Family Media30 United States Federal Census(2).jpg Format: jpg. 1930 United States Federal Census. Database online. Year: 1930 Census Place: East Lyme, New London, Connecticut Roll: 281 Page: 10A Enumeration District: 6 Image: 706.0.
Mahlon W. Turner certain 21 Jan 1926 East Lyme, Connecticut certain 16 Nov 1993 Niantic, New London, Connecticut, USA Male Privacy Jackson-39333
Map
Falkowski-64
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M2565'>M2565</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media40 United States Federal Census(3).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Scranton, Lackawanna, Pennsylvania Roll: m-t0627-03683 Page: 5A Enumeration District: 71-41.
* File <span id='M2569'>M2569</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media30 United States Federal Census(5).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Scranton, Lackawanna, Pennsylvania Page: 48A Enumeration District: 0085 FHL microfilm: 2341788.
* File <span id='M3550'>M3550</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\U.S. City Directories, 1822-1995(37).jpg Format: jpg. U.S. City Directories, 1822-1995.
* File <span id='M3552'>M3552</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\Pennsylvania, Marriages, 1852-1968(16).jpg Format: jpg. Pennsylvania, Marriages, 1852-1968.
Dorothy Falkowski uncertain 1927 Pennsylvania 10 Oct 1986 Hartford, Connecticut, USA Female Privacy Orphan
Rocholl-7
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M6152'>M6152</span>. File: C:\Genealogy\MichaelBurger_2011-12-27 Media40 United States Federal Census(11).jpg. 1940 United States Federal Census.
* File <span id='M6153'>M6153</span>. File: C:\Genealogy\MichaelBurger_2011-12-27 Media\US School Yearbooks 18802012.jpg. U.S., School Yearbooks, 1880-2012.
Frances Katherine Emma Rocholl certain 4 May 1927 New Milford, Litchfield, Connecticut, United States certain 30 Jun 2008 Worcester, Worcester, Massachusetts, United States Female Privacy Burger-1141
Map
Carroll-15762
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M15185'>M15185</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\photo(160).jpg Format: jpg. photo
* External File: M15185 File: D:\Genealogy\My DNA-linked Main Family Tree Media\photo(160).jpg Format: jpg photo
* File <span id='M15240'>M15240</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1254).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M15243'>M15243</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1255).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M15248'>M15248</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1256).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M15251'>M15251</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(1258).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M15253'>M15253</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(328).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Jamesburg, Middlesex.
* File <span id='M15281'>M15281</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., School Yearbooks, 1900-1999(971).jpg Format: jpg. U.S., School Yearbooks, 1900-1999. U.S., School Yearbooks, 1880-2012 School Name: Crosby High School Year: 1943.
* File <span id='M304'>M304</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\ Bertha H Carroll.jpg Format: jpg. Bertha H Carroll. 5 Jun 2008.
* File <span id='M5064'>M5064</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., City Directories, 1822-1995(50).jpg Format: jpg. U.S., City Directories, 1822-1995.
* File <span id='M7280'>M7280</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media30 United States Federal Census(98).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Waterbury, New Haven, Connecticut Page: 6A Enumeration District: 0264 FHL microfilm: 2340015.
* File <span id='M7281'>M7281</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media40 United States Federal Census(114).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Waterbury, New Haven, Connecticut Roll: m-t0627-00521 Page: 13A Enumeration District: 5-264.
* File <span id='M7285'>M7285</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970(96).jpg Format: jpg. Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970.
George Charles Carroll certain 30 Jan 1929 certain Waterbury, New Haven, Connecticut, USA certain 4 May 2018 Male Privacy Tourtellot-104
Map
Bradbury-2988
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M1073'>M1073</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\Uncle Bob.jpg Format: jpg. Uncle Bob.
* External File: <span id='M1073'>M1073</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\Uncle Bob.jpg Format: jpg Uncle Bob
* File <span id='M1457'>M1457</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\K4-BobPegSueFL-2001.jpg Format: jpg. K4-BobPegSueFL-2001
* File <span id='M1766'>M1766</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media94BobPegBradburyUSPublicRec.docx Format: jpg. 1994BobPegBradburyUSPublicRec
* File <span id='M1788'>M1788</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media64BobBradburyHartfordDirectory.jpg Format: jpg. 1964BobBradburyHartfordDirectory
* File <span id='M202'>M202</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media64GeorgeBradburyHartfordDirectory.jpg Format: jpg. 1964GeorgeBradburyHartfordDirectory
* File <span id='M2209'>M2209</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media64LucyBradburyHartfordDirectory.jpg Format: jpg. 1964LucyBradburyHartfordDirectory
* File <span id='M2631'>M2631</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\U.S. City Directories, 1822-1995(10).jpg Format: jpg. U.S. City Directories, 1822-1995.
* File <span id='M2648'>M2648</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media30 United States Federal Census(8).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Crafton, Allegheny, Pennsylvania Roll: 1962 Page: 4B Enumeration District: 560 Image: 608.0.
* File <span id='M2663'>M2663</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media40 United States Federal Census(6).jpg Format: jpg. 1940 United States Federal Census.
* File <span id='M308'>M308</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media40JohnLucyBradburyFamily.jpg Format: jpg. 1940JohnLucyBradburyFamily
* File <span id='M3439'>M3439</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\U.S. City Directories, 1822-1995(23).jpg Format: jpg. U.S. City Directories, 1822-1995. 1953 Hartford Directory.
* File <span id='M3505'>M3505</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\U.S. School Yearbooks(8).jpg Format: jpg. U.S. School Yearbooks.
* File <span id='M804'>M804</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media30JohnLucyBradburyFamily.jpg Format: jpg. 1930JohnLucyBradburyFamily
Robert John Bradbury 5 Mar 1929 Pennsylvania, USA Dec 2018 Florida Male Privacy Orphan
Jaworsky-6
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M1364'>M1364</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\CatherineaandJoseysKids with AuntSophie labelled.jpg Format: jpg. CatherineaandJoseysKids with AuntSophie labelled.
* File <span id='M3468'>M3468</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media40 United States Federal Census(17).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Scranton, Lackawanna, Pennsylvania Roll: m-t0627-03687 Page: 2A Enumeration District: 71-142.
* File <span id='M3564'>M3564</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media30 United States Federal Census(33).jpg Format: jpg. 1930 United States Federal Census. Year: 1930 Census Place: Scranton, Lackawanna, Pennsylvania Page: 4B Enumeration District: 0094 FHL microfilm: 2341789.
* File <span id='M3574'>M3574</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\U.S. City Directories, 1822-1995(40).jpg Format: jpg. U.S. City Directories, 1822-1995.
* File <span id='M844'>M844</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\CatherineaandJoseysKids with AuntSophie.jpg Format: jpg. CatherineaandJoseysKids with AuntSophie.
* External File: <span id='M844'>M844</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\CatherineaandJoseysKids with AuntSophie.jpg Format: jpg CatherineaandJoseysKids with AuntSophie
Leonard Jaworsky Nov 1929 Pennsylvania 5 Nov 1965 Manchester, Hartford, Connecticut, USA Male Privacy Orphan
Guarino-322
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M3574'>M3574</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\U.S. City Directories, 1822-1995(40).jpg Format: jpg. U.S. City Directories, 1822-1995. Carmella Guarino 2 Mar 1930 Hartford, Connecticut, United States 16 Jun 2015 Manchester, Hartford, Connecticut, United States Female Privacy Orphan
Jaworsky-7
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M1364'>M1364</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\CatherineaandJoseysKids with AuntSophie labelled.jpg Format: jpg. CatherineaandJoseysKids with AuntSophie labelled.
* File <span id='M3468'>M3468</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media40 United States Federal Census(17).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Scranton, Lackawanna, Pennsylvania Roll: m-t0627-03687 Page: 2A Enumeration District: 71-142.
* File <span id='M844'>M844</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\CatherineaandJoseysKids with AuntSophie.jpg Format: jpg. CatherineaandJoseysKids with AuntSophie.
* External File: <span id='M844'>M844</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\CatherineaandJoseysKids with AuntSophie.jpg Format: jpg CatherineaandJoseysKids with AuntSophie
Joan Jaworsky 23 Apr 1931 Scranton, Lackawanna, Pennsylvania, USA 2018 Southington, Hartford, Connecticut, USA Female Privacy Orphan
Link Info Name Rel. Birth Death Gender Manager Marriage Status
Sztukowski-3
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M1023'>M1023</span> File: C:\Users\const\Documents\Family Tree Maker\A Fresh Start Tree Media\Joseph Sztukowski Korea U.S. Navy(1).jpg Format: jpg. Joseph Sztukowski Korea U.S. Navy.
* File <span id='M184'>M184</span> File: C:\Users\const\Documents\Family Tree Maker\A Fresh Start Tree Media\Joseph Sztukowski.jpg Format: jpg. Joseph Sztukowski.
* File <span id='M2339'>M2339</span> File: C:\Users\const\Documents\Family Tree Maker\A Fresh Start Tree Media40 United States Federal Census(38).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Norwalk, Fairfield, Connecticut Roll: T627_497 Page: 4B Enumeration District: 1-114.
* File <span id='M2346'>M2346</span> File: C:\Users\const\Documents\Family Tree Maker\A Fresh Start Tree Media\U.S. City Directories, 1822-1995(18).jpg Format: jpg. U.S. City Directories, 1822-1995.
* File <span id='M251'>M251</span> File: C:\Users\const\Documents\Family Tree Maker\A Fresh Start Tree Media\Joseph Sztukowski(1).jpg Format: jpg. Joseph Sztukowski.
* External File: M251 File: C:\Users\const\Documents\Family Tree Maker\A Fresh Start Tree Media\Joseph Sztukowski(1).jpg Format: jpg Joseph Sztukowski
Joseph Joe John Sztukowski Sr. certain 8 Apr 1933 Norwalk, Fairfield, Connecticut, United States certain 7 Jan 2004 7659 Taft Road, Mecosta, Mecosta, Michigan, USA Male Privacy Sztukowski-1
Map
Dorothy-293
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M12636'>M12636</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Birth Index, 1860-1970(184).jpg Format: jpg. Massachusetts, U.S., Birth Index, 1860-1970.
* File <span id='M1980'>M1980</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Obituary for Paul R. Dorothy.jpg Format: jpg. Obituary for Paul R. Dorothy. 20 Feb 2009.
* File <span id='M4178'>M4178</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Paul R Dorothy Sr Obit.jpg Format: jpg. Paul R Dorothy Sr Obit. 20 Feb 2009.
* File <span id='M5798'>M5798</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(51).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Gloucester, Essex, M.
* File <span id='M667'>M667</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Obituary for Paul Dorothy.jpg Format: jpg. Obituary for Paul Dorothy. 20 Feb 2009.
Paul R Dorothy certain 15 Jul 1934 certain Gloucester, Essex, Massachusetts, USA certain 18 Feb 2009 certain Old Saybrook, Middlesex, Connecticut, USA Male Privacy Tourtellot-104
Map
Falkowski-66
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M2565'>M2565</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media40 United States Federal Census(3).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Scranton, Lackawanna, Pennsylvania Roll: m-t0627-03683 Page: 5A Enumeration District: 71-41. Beverly Falkowski 29 Apr 1935 Scranton Lac, Pennsylvania 25 Dec 2001 Hartford, Hartford, Connecticut, USA Female Privacy Orphan
Levesque-1101
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M3756'>M3756</span>. File: C:\Users\tim\Documents\Family Tree Maker\WinkingBlaesing Family Tree Media\Maureen Winking.jpg. Format: jpg. Maureen Winking.
* External File: <span id='M3756'>M3756</span> File: C:\Users\tim\Documents\Family Tree Maker\WinkingBlaesing Family Tree Media\Maureen Winking.jpg Format: jpg Maureen Winking
Maureen F Winking (Levesque) certain 1 May 1939 certain 20 Mar 2013 Female Privacy Winking-1
Map
Dexter-2947
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M13218'>M13218</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Pyron family.jpg Format: jpg. Pyron family. 6102022 11:34:23 AM. Screenshot
* File <span id='M4547'>M4547</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Dorothy Phyllis Dexter(1).jpg Format: jpg. Dorothy Phyllis Dexter. Ancestry.com. U.S., School Yearbooks, 1900-1999 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
* File <span id='M527'>M527</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Dorothy Phyllis Dexter.jpg Format: jpg. Dorothy Phyllis Dexter. Ancestry.com. U.S., School Yearbooks, 1900-1999 [database on-line]. Lehi, UT, USA: Ancestry.com Operations, Inc., 2010.
* File <span id='M603'>M603</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Marriage of Pyron Dexter.jpg Format: jpg. Marriage of Pyron / Dexter. 9 Oct 1955.
* External File: M603 File: D:\Genealogy\My DNA-linked Main Family Tree Media\Marriage of Pyron Dexter.jpg Format: jpg Marriage of Pyron / Dexter 9 Oct 1955
* File <span id='M6292'>M6292</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media40 United States Federal Census(69).jpg Format: jpg. 1940 United States Federal Census. Year: 1940 Census Place: Danielson, Windham, Connecticut Roll: m-t0627-00528 Page: 11A Enumeration District: 8-16.
* File <span id='M6342'>M6342</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(73).jpg Format: jpg. 1950 United States Federal Census.
* File <span id='M6355'>M6355</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\California, U.S., Marriage Index, 1949-1959.jpg Format: jpg. California, U.S., Marriage Index, 1949-1959.
* File <span id='M6359'>M6359</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\California, U.S., Voter Registrations, 1900-1968(1).jpg Format: jpg. California, U.S., Voter Registrations, 1900-1968. California State Library Sacramento, California Great Register of Voters, 1900-1968.
Dorothy Phyllis Lima (Dexter) aka Pyron certain 9 May 1939 certain Putnam, Windham, Connecticut, USA certain 30 Aug 2015 certain Yuma, Yuma, Arizona, USA Female Privacy Tourtellot-104
Map
Higgins-9956
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M2311'>M2311</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media11RichHigginsUnited States Obituary Collection.docx Format: jpg. 2011RichHigginsUnited States Obituary Collection.
* File <span id='M2477'>M2477</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media64RichLucyHigginsConnecticut Marriage Index.docx Format: jpg. 1964RichLucyHigginsConnecticut Marriage Index.
* File <span id='M291'>M291</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media11RichHigginsSocial Security Death.docx Format: jpg. 2011RichHigginsSocial Security Death.
Richard Laurel Higgins 3 Mar 1943 Manchester, Hartford, Connecticut, USA 6 Nov 2011 Manchester, Hartford, Connecticut, USA Male Privacy Orphan
Chase-9097
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M851'>M851</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\Sybil Jaja Bachi John.jpg Format: jpg. Sybil Jaja Bachi John.
* External File: <span id='M851'>M851</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\Sybil Jaja Bachi John.jpg Format: jpg Sybil Jaja Bachi John
John Adam Chase 18 Feb 1944 Hartford, Hartford, Connecticut 22 Nov 2000 New Haven, New Haven, Connecticut Male Privacy Orphan
Irons-1400
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M507'>M507</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Obituary for Virginia Edith (Aged 50).jpg Format: jpg. Obituary for Virginia Edith (Aged 50). 28 Jul 1987.
* File <span id='M9810'>M9810</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(154).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Plainfield, Windham,.
Marcia Ross (Irons) certain 30 Mar 1944 certain Oneco, Windham, Connecticut, USA certain 17 Feb 2008 certain Plainfield, Windham, Connecticut, USA Female Privacy Tourtellot-104
Map
Richford-35
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M4899'>M4899</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media50 United States Federal Census(6).jpg Format: jpg. 1950 United States Federal Census. United States of America, Bureau of the Census Washington, D.C. Seventeenth Census of the United States, 1950 Record Group: Records of the Bureau of the Census, 1790-2007 Record Group Number: 29 Residence Date: 1950 Home in 1950: Foster, Providence,.
* File <span id='M9924'>M9924</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., School Yearbooks, 1900-1999(379).jpg Format: jpg. U.S., School Yearbooks, 1900-1999. U.S., School Yearbooks, 1880-2012 School Name: Ponaganset High School Year: 1967.
* File <span id='M9926'>M9926</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\U.S., School Yearbooks, 1900-1999(380).jpg Format: jpg. U.S., School Yearbooks, 1900-1999. U.S., School Yearbooks, 1880-2012 School Name: Scituate High School Year: 1962.
* File <span id='M9938'>M9938</span> File: D:\Genealogy\My DNA-linked Main Family Tree Media\Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970(143).jpg Format: jpg. Massachusetts, U.S., Marriage Index, 1901-1955 and 1966-1970.
Bradley Peter Richford certain 11 Nov 1947 certain Providence, Providence, Rhode Island, USA certain 29 Jun 1985 certain New London, New London, Connecticut, USA Male Privacy Tourtellot-104
Map
Caruso-643
Tree H Map Ancestors MapAncestors Map Descendants MapDescendants Map
* File <span id='M3017'>M3017</span> File: C:\Users\Desktop\KeepOffGenealogyfilesLinkedTreesFamily Tree Media\U.S., School Yearbooks, 1900-1999(1).jpg Format: jpg. U.S., School Yearbooks, 1900-1999. U.S., School Yearbooks, 1880-2012 School Name: Windsor Locks High School Year: 1995. Colleen Jennifer Caruso 26 Oct 1977 Manchester, Hartford, Connecticut, USA 14 Feb 2012 Enfield, Hartford, Connecticut Female Privacy Orphan