Vernon Joseph PROVOST
1874 - 1945 (71 ans)-
Nom Vernon Joseph PROVOST [1, 2, 3, 4, 5, 6, 7, 8, 9] Naissance 11 sept 1874 Mowrytown, Highland, Ohio, USA [2, 5, 6, 7, 8, 9, 10] Sexe M Résidence 1880 Mowrytown, Highland, Ohio, USA [2] Résidence 1900 Torrington, Litchfield, Connecticut, USA [3] Résidence 1910 Torrington, Litchfield, Connecticut [1] Résidence vers 1917 Litchfield, Connecticut [5] Résidence 1920 Torrington, Litchfield, Connecticut, USA [4] Résidence 1930 Torrington, Litchfield, Connecticut, USA [11] Résidence 1 avr 1940 Torrington, Litchfield, Connecticut, United States [8] _AMTID -1194606051:1030:1062343 _UID 420A993DA2664002A354462C88CD5D8D146B Décès 15 déc 1945 Torrington, Litchfield, Connecticut, USA [6, 7, 9] ID personne I76 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 Isabelle PROVOST, n. vers 1880, Connecticut, USA , d. après 1941, USA (Âgé de ~ 62 ans) Enfants 1. Hazel PROVOST, n. vers 1899, Connecticut , d. après 1921, USA (Âgé de ~ 23 ans) 2. Vernon C PROVOST, n. vers 1907, Connecticut, USA , d. après 1941, USA (Âgé de ~ 35 ans) Dernière modif. 31 oct 2020 ID Famille F43 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 - [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: 17; Enumeration District: 0256; FHL microfilm: 1240140.
4118711_00837.jpg - [S8] 1920 United States Federal Census, Year: 1920; Census Place: Torrington, Litchfield, Connecticut; Roll: T625_186; Page: 11B; Enumeration District: 217.
4294456-00884.jpg - [S72] U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Litchfield County.
005206242_02037.jpg - [S73] Web: Connecticut, Find A Grave Index, 1636-2013.
- [S10] U.S. City Directories, 1822-1995.
1381098.jpg - [S74] 1940 United States Federal Census, Year: 1940; Census Place: Torrington, Litchfield, Connecticut; Roll: m-t0627-00510; Page: 13B; Enumeration District: 3-55.
m-t0627-00510-00688.jpg - [S48] U.S., Social Security Applications and Claims Index, 1936-2007.
- [S60] Belle Rivière: 1840-2006.
- [S13] 1930 United States Federal Census, Year: 1930; Census Place: Torrington, Litchfield, Connecticut; Page: 3B; Enumeration District: 0032; FHL microfilm: 2340005.
4531874_00739.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.