Percy Leroy BARRE
1898 - 1982 (83 ans)-
Nom Percy Leroy BARRE [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12] Naissance 28 jan 1898 Readsboro, Vermont, USA [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12] Sexe M Résidence 1900 Readsboro, Bennington, Vermont, USA [11] Marital Status: Single; Relation to Head of House: Son Résidence vers 1917 Bennington, Vermont [3] Résidence 1920 Readboro, Bennington, Vermont [1] Résidence 1930 Dunkirk, Chautauqua, New York [6] Résidence 1 avr 1940 Batavia, Genesee, New York, United States [7] Résidence 1942 Vermont, USA [5] Military 27 août 1942 [12] Décès 25 jan 1982 Batavia, Genesee, New York, USA [4, 8, 9, 12] Résidence 1986 Batavia, NY [2] _AMTID 1927174695:1030:1062343 _UID D7906A606A72456BB0843167A7FF5C3EC9B3 Sépulture Genesee, New York, USA [9] ID personne I6671 Protestants Dernière modif. 26 oct 2020
Père Emmanuel BARRÉ, n. 16 mai 1841, Sainte-Angèle, Rouville, Quebec, Canada , d. 10 mars 1922, Readsboro, Bennington, Vermont, USA (Âgé de 80 ans) Mère Mattie Mabel SMITH, n. 1 mars 1862, Conway, Franklin, Massachusetts, USA , d. 19 juin 1956, Bennington, Vermont, USA (Âgé de 94 ans) Mariage 21 mai 1881 Charlemont, Massachusetts, USA [11] ID Famille F2972 Feuille familiale | Tableau familial
-
Sources - [S8] 1920 United States Federal Census, Year: 1920; Census Place: Readboro, Bennington, Vermont; Roll: T625_1870; Page: 3B; Enumeration District: 34.
4390331_00945.jpg - [S146] U.S. Public Records Index, 1950-1993, Volume 1.
- [S530] U.S., World War I Civilian Draft Registrations, 1917-1918.
- [S54] U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File.
- [S452] U.S., World War II Army Enlistment Records, 1938-1946, National Archives at College Park; College Park, Maryland, USA; Electronic Army Serial Number Merged File, 1938-1946; NAID: 1263923; Record Group Title: Records of the National Archives and Records Administration, 1789-ca. 2007; Record Group: 64; Box Number: 04703; Reel: 192.
- [S13] 1930 United States Federal Census, Year: 1930; Census Place: Dunkirk, Chautauqua, New York; Page: 7A; Enumeration District: 0022; FHL microfilm: 2341147.
4661082_00743.jpg - [S74] 1940 United States Federal Census, Year: 1940; Census Place: Batavia, Genesee, New York; Roll: m-t0627-02538; Page: 65A; Enumeration District: 19-13.
m-t0627-02538-00340.jpg - [S233] Web: New York, Find A Grave Index, 1660-2012.
- [S678] Web: RootsWeb Cemetery Index, 1800-2010.
- [S143] Vermont, Vital Records, 1720-1908.
41269_312788-00078.jpg - [S2] 1900 United States Federal Census, Year: 1900; Census Place: Readsboro, Bennington, Vermont; Page: 5; Enumeration District: 0034; FHL microfilm: 1241689.
4120607_00825.jpg - [S373] U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010.
- [S8] 1920 United States Federal Census, Year: 1920; Census Place: Readboro, Bennington, Vermont; Roll: T625_1870; Page: 3B; Enumeration District: 34.