Adrian Renee PROVOST
1893 - après 1918 (> 26 ans)-
Nom Adrian Renee PROVOST [1, 2, 3, 4, 5, 6] Naissance 20 juin 1893 Springfield, Hampden, Massachusetts, USA [2, 3, 4, 5, 6, 7, 8, 9, 10] Sexe M Naissance juin 1894 Massachusetts, USA [1, 11] Military Connecticut [8] Résidence New Haven, Connecticut [3] Résidence 1900 Torrington Borough, Litchfield, Connecticut [11] Résidence 1910 Torrington, Litchfield, Connecticut [1] Résidence vers 1917 Worcester, Worcester, Massachusetts [2, 6] Décès après 1918 Résidence 1920 New Haven Ward 1, New Haven, Connecticut, USA [10] Relation to Head: Lodger; Residence Marital Status: Married Résidence 1930 West Haven, New Haven, Connecticut, USA [4] Marital Status: Married; Relation to Head: Head Résidence 1935 Stamford, Fairfield, Connecticut [5] Résidence 1940 Stamford, Fairfield, Connecticut, USA [5] Marital Status: Married; Relation to Head: Head Résidence 1942 Fairfield, Connecticut, USA [8] _AMTID -1194606045:1030:1062343 _UID 13FDEC25814B4472AD9051222947C09B1E37 ID personne I79 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 Sara Jean DANIELS, n. vers 1892, Connecticut, USA , d. oui, date inconnue Dernière modif. 31 oct 2020 ID Famille F45 Feuille familiale | Tableau familial
-
Sources - [S66] 1910 United States Federal Census, Year: 1910; Census Place: Torrington, Litchfield, Connecticut; Roll: T624_135; Page: 20B; Enumeration District: 0278; FHL microfilm: 1374148.
31111_4327338-00557.jpg - [S72] U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Massachusetts; Registration County: Worcester.
005216061_04316.jpg - [S6] Michigan, Marriage Records, 1867-1952, Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 122; Film Description: 1914 Wayne-1915 Delta.
41326_342308-00044.jpg - [S13] 1930 United States Federal Census, Year: 1930; Census Place: West Haven, New Haven, Connecticut; Page: 12B; Enumeration District: 0273; FHL microfilm: 2340016.
4531885_00159.jpg - [S74] 1940 United States Federal Census, Year: 1940; Census Place: Stamford, Fairfield, Connecticut; Roll: m-t0627-00498; Page: 8B; Enumeration District: 1-149.
m-t0627-00498-00917.jpg - [S78] Connecticut, Military Census, 1917.
33163_920600178_0160-00766.jpg - [S60] Belle Rivière: 1840-2006.
- [S76] U.S., World War II Draft Registration Cards, 1942, 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.
CT-2283700-2606.jpg - [S48] U.S., Social Security Applications and Claims Index, 1936-2007.
- [S8] 1920 United States Federal Census, Year: 1920; Census Place: New Haven Ward 1, New Haven, Connecticut; Roll: T625_191; Page: 10B; Enumeration District: 306.
4295759-00025.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: Torrington, Litchfield, Connecticut; Roll: T624_135; Page: 20B; Enumeration District: 0278; FHL microfilm: 1374148.