Alva George PROVOST, MD
1879 - 1931 (51 ans)-
Nom Alva George PROVOST [1, 2, 3, 4, 5, 6, 7, 8, 9] Suffixe MD Naissance 2 nov 1879 White Oak, Highland, Ohio, USA [1, 2, 3, 4, 5, 6, 7, 8, 9] Sexe M Résidence 1880 Mowrytown, Highland, Ohio, United States [1] Résidence 1900 Torrington Borough, Litchfield, Connecticut [2] Éducation 1905 Yale University Graduate MD Résidence 1910 New Haven Ward 10, New Haven, Connecticut [3] Résidence vers 1917 New Haven, New Haven, Connecticut [6] Résidence 1920 New Haven Ward 10, New Haven, Connecticut [4] Departure 1928 Cherbourg, France [5] Arrival 7 août 1928 New York, New York [5] Résidence 1908ff New Haven, New Haven, Connecticut, USA MD Résidence 1930 New Haven, New Haven, Connecticut [7] _AMTID -655962136:1030:1062343 _UID 8553016B3A664BB6BCD7A774C1106B4B1A5C Décès 1931 Connecticut, USA [8] ID personne I2079 Protestants Dernière modif. 26 oct 2020
Père Joseph PROVOST, n. 9 mars 1847, St-Sulpice, Repentigny, Quebec, Canada , d. 18 sept 1918, New Haven, New Haven, Connecticut, USA (Âgé de 71 ans) Mère Sara VERNIER, n. 1 juin 1849, Pointe-aux-Trembles, Montreal, Quebec, Canada , d. 25 juin 1923, New Haven, New Haven, Connecticut, USA (Âgé de 74 ans) Mariage 19 sept 1870 Joliette, Quebec, Canada ID Famille F41 Feuille familiale | Tableau familial
Famille Sarah Olive PIERCE, n. CA 1880, Maine, USA , d. après 1931, USA (Âgé de ~ 52 ans) Mariage 8 juil 1913 New York, New York, USA Dernière modif. 31 oct 2020 ID Famille F1108 Feuille familiale | Tableau familial
-
Sources - [S67] 1880 United States Federal Census, Year: 1880; Census Place: Mowrytown, Highland, Ohio; Roll: 1033; Page: 540D; Enumeration District: 056.
4243627-00464.jpg - [S2] 1900 United States Federal Census, Year: 1900; Census Place: Torrington, Litchfield, Connecticut; Page: 10; Enumeration District: 0257; FHL microfilm: 1240140.
4118711_00865.jpg - [S66] 1910 United States Federal Census, Year: 1910; Census Place: New Haven Ward 10, New Haven, Connecticut; Roll: T624_140; Page: 15A; Enumeration District: 0423; FHL microfilm: 1374153.
31111_4327343-00409.jpg - [S8] 1920 United States Federal Census, Year: 1920; Census Place: New Haven Ward 10, New Haven, Connecticut; Roll: T625_193; Page: 7B; Enumeration District: 372.
4295761-00331.jpg - [S42] New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1928; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 6; Page Number: 45.
NYT715_4315-0077.jpg - [S72] U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: New Haven.
005206200_01140.jpg - [S13] 1930 United States Federal Census, Year: 1930; Census Place: New Haven, New Haven, Connecticut; Page: 13A; Enumeration District: 0070; FHL microfilm: 2340011.
4531880_01042.jpg - [S342] Connecticut, Deaths and Burials Index, 1650-1934.
- [S75] Ohio, Births and Christenings Index, 1774-1973.
- [S67] 1880 United States Federal Census, Year: 1880; Census Place: Mowrytown, Highland, Ohio; Roll: 1033; Page: 540D; Enumeration District: 056.