Chester Charles PROVOST
1885 - 1974 (89 ans)-
Nom Chester Charles PROVOST [1, 2, 3, 4, 5, 6, 7, 8, 9] Naissance 21 juin 1885 Springfield, Hampden, Massachusetts, USA [1, 2, 3, 4, 5, 6, 7, 8] Sexe M Résidence 1900 Torrington Borough, Litchfield, Connecticut [5] Résidence 1910 Torrington, Litchfield, Connecticut [1] Résidence 1918 Litchfield, Connecticut [8] Résidence 1920 Torrington, Litchfield, Connecticut, USA [4] Résidence 1930 Torrington, Litchfield, Connecticut [7] Résidence 1931 Torrington, Connecticut, USA [9] Résidence 1942 Litchfield, Connecticut, USA [2] _AMTID -1194606047:1030:1062343 _UID 1E542BCF7EC74CAFA47D164DE9193EF86830 Décès 7 août 1974 Sacramento, Sacramento, California, USA [3, 6] ID personne I78 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 Minnie B. JANKE, n. vers 1892, Connecticut, USA , d. après 1931 (Âgé de ~ 40 ans) Enfants 1. Carlton Garfield PROVOST, n. 24 juin 1915, Torrington, Litchfield, Connecticut, USA , d. 9 juil 2005, Salt Lake City, Salt Lake, Utah, USA (Âgé de 90 ans) Dernière modif. 31 oct 2020 ID Famille F44 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 - [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-2283880-2853.jpg - [S77] California, Death Index, 1940-1997, Date: 1974-08-07.
- [S8] 1920 United States Federal Census, Year: 1920; Census Place: Torrington, Litchfield, Connecticut; Roll: T625_186; Page: 12B; Enumeration District: 217.
4294456-00886.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 - [S54] U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File.
- [S13] 1930 United States Federal Census, Year: 1930; Census Place: Torrington, Litchfield, Connecticut; Page: 19B; Enumeration District: 0040; FHL microfilm: 2340005.
4531874_01061.jpg - [S72] U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Litchfield County.
005206242_02032.jpg - [S10] U.S. City Directories, 1822-1995.
1159536.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.