
Eva Anna BRUNO

-
Nom Eva Anna BRUNO [1, 2, 3] Naissance 6 mars 1891 Malone, Franklin, New York, USA [1, 4, 5, 6, 7, 8, 9, 10, 11, 12]
Sexe F Naissance 6 mars 1892 Malone, Franklin, New York, USA Résidence 1900 Duane Township, Franklin, New York [8, 12]
Marital Status: Single; Relation to Head of House: Daughter Résidence 1905 Malone, Franklin, New York, USA [11]
Relation to Head of House: Daughter Résidence 1 juin 1915 Malone, Franklin, New York, United States [1]
Relation to Head of House: Wife Résidence 1930 Bennington, Bennington, Vermont [6]
Résidence 1937 Bennington, Vermont, USA [2]
Résidence 1 avr 1940 Bennington, Bennington, Vermont, United States [9]
Résidence 1960 Bennington, Vermont, USA [13]
_AMTID 98055738:1030:1062343 _UID 4E6A96FBB666498BA35525DFBE1BD46C4EB1 Décès 26 juin 1971 Bennington, Bennington, Vermont, USA [4, 5, 10]
ID personne I2631 Protestants Dernière modif. 26 oct 2020
Père (Joseph) Médéric BRUNEAU, n. mars 1845, Saint-Constant, Laprairie, Quebec, Canada , d. 1 jan 1888, Saint-Constant, Huntingdon, Canada East (Quebec), Canada
(Âgé de ~ 42 ans)
Mère Salomée (Celena) Emma DESAUTEL, n. jan 1852, New York, United States , d. après 1906 (Âgé de ~ 55 ans)
Mariage 1865 [12] ID Famille F1344 Feuille familiale | Tableau familial
Famille 1 Henry EGGSWARE, n. 3 juil 1882, Ellenburg Clinton, New York, USA , d. après 1943, USA
(Âgé de > 62 ans)
Mariage avant 1910 Divorce 9 déc 1937 Bennington, Vermont, USA [3]
Dernière modif. 31 oct 2020 ID Famille F1350 Feuille familiale | Tableau familial
Famille 2 William Morgan BRIDGE, n. 3 avr 1896, Bennington, Vermont, USA , d. 2 avr 1961, Bennington, Bennington, Vermont, USA
(Âgé de 64 ans)
Mariage 27 mars 1961 Woodford, Bennington, Vermont [7]
Dernière modif. 31 oct 2020 ID Famille F1351 Feuille familiale | Tableau familial
-
Sources - [S400] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Malone; County: Franklin; Page: 41.
32848_B094025-00410.jpg - [S10] U.S. City Directories, 1822-1995.
15992794.jpg - [S566] Vermont, Divorce Index, 1925-2003, Vermont Vital Records Office; Burlington, VT, USA; Vermont Divorces.
31394_203773-00344.jpg - [S54] U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File.
- [S20] Vermont, Death Records, 1909-2008, Vermont State Archives and Records Administration; Montpelier, Vermont, USA; User Box Number: PR-01925; Roll Number: S-31295; Archive Number: PR-1186-1188.
31394_207539-00272.jpg - [S13] 1930 United States Federal Census, Year: 1930; Census Place: Bennington, Bennington, Vermont; Page: 4B; Enumeration District: 0008; FHL microfilm: 2342160.
4547824_00731.jpg - [S325] Vermont, Marriage Records, 1909-2008, Vermont State Archives and Records Administration; Montpelier, Vermont.
31394_204006-00829.jpg - [S2] 1900 United States Federal Census, Year: 1900; Census Place: Duane, Franklin, New York; Page: 3; Enumeration District: 0072; FHL microfilm: 1241035.
4114518_01113.jpg - [S74] 1940 United States Federal Census, Year: 1940; Census Place: Bennington, Bennington, Vermont; Roll: m-t0627-04229; Page: 3B; Enumeration District: 2-9.
M-T0627-04229-00259.jpg - [S107] Web: Vermont, Find A Grave Index, 1751-2012.
- [S159] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 03; City: Malone; County: Franklin; Page: 38.
004518291_00409.jpg - [S2] 1900 United States Federal Census, Year: 1900; Census Place: Malone, Franklin, New York; Page: 17; Enumeration District: 0081; FHL microfilm: 1241036.
4114519_00229.jpg - [S10] U.S. City Directories, 1822-1995.
15856047.jpg
- [S400] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Malone; County: Franklin; Page: 41.