
James Alexander SOLANDT, Rev.

-
Nom James Alexander SOLANDT [1, 2, 3, 4, 5, 6, 7, 8, 9, 10] Suffixe Rev. Naissance 3 oct 1863 Inverness, Megantic, Quebec, Canada [1, 3, 4, 5, 6, 7, 10]
Sexe M Baptême 1864 Inverness (Presbyterian Church), Québec [2]
Résidence 1881 Mégantic, Quebec, Canada [7]
17, congrégationaliste Arrival 1890 [1] Résidence 1893 Hartford, Connecticut, USA [9]
Résidence 1900 Stafford Township (Excl. Stafford Springs Borough), Tolland, Connecticut [1]
Origin août 1900 Nova Scotia [6]
Arrival 13 août 1900 Boston, Massachusetts [6]
Résidence 1920 Wallingford, New Haven, Connecticut [4]
Résidence 1930 Northampton, Hampshire, Massachusetts [3]
inmate _AMTID -892222731:1030:1062343 _UID 25A97554FF7B4298B4CFC51C98484A9F18E8 Décès 10 avr 1934 West Stafford, Tolland Cty, Connecticut, USA [5]
ID personne I921 Protestants Dernière modif. 26 oct 2020
Père André SOLANDT, n. 17 avr 1819, Quatzenheim, Bas-Rhin, Alsace, France , d. 16 mai 1894, Inverness, Megantic, Quebec, Canada
(Âgé de 75 ans)
Mère Jane MCKILLOP, n. 1829, Inverness, Megantic, Quebec, Canada , d. 5 avr 1910, Springfield, Hampden, Massachusetts, USA
(Âgé de 81 ans)
Mariage 16 jan 1851 Danville (Congregation Church), Québec, [11]
ID Famille F547 Feuille familiale | Tableau familial
Famille 1 Clara Belle STACY, n. 17 avr 1878, Hampden, Massachusetts, USA , d. après 1931 (Âgé de > 54 ans)
Mariage 29 juin 1898 Springfield, Massachusetts, USA [10, 12]
Enfants 1. Paul A SOLANDT, n. 15 jan 1903, Lawrence, Charles Mix, South Dakota, USA , d. après 1960 (Âgé de > 58 ans)
Dernière modif. 31 oct 2020 ID Famille F551 Feuille familiale | Tableau familial
Mariage 1897 [1] Dernière modif. 31 oct 2020 ID Famille F7858 Feuille familiale | Tableau familial
-
Sources - [S2] 1900 United States Federal Census, Year: 1900; Census Place: Stafford, Tolland, Connecticut; Page: 21; Enumeration District: 0499; FHL microfilm: 1240150.
4118744_00802.jpg - [S14] Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp.
d13p_32730611.jpg - [S13] 1930 United States Federal Census, Year: 1930; Census Place: Northampton, Hampshire, Massachusetts; Page: 1B; Enumeration District: 0033; FHL microfilm: 2340647.
4607009_00820.jpg - [S8] 1920 United States Federal Census, Year: 1920; Census Place: Wallingford, New Haven, Connecticut; Roll: T625_194; Page: 5A; Enumeration District: 422.
4295762-00204.jpg - [S73] Web: Connecticut, Find A Grave Index, 1636-2013.
- [S377] Massachusetts, Passenger and Crew Lists, 1820-1963, The National Archives at Washington, D.C.; Washington, D.C.; Series Title: Passenger Lists of Vessels Arriving at Boston, Massachusetts, 1891-1943; NAI Number: 4319742; Record Group Title: Records of the Immigration and Naturalization Service, 1787-2004; Record Group Number: 85; Series Number: T843; NARA Roll Number: 039.
MAT843_39-0600.jpg - [S3] 1881 Census of Canada, Year: 1881; Census Place: Inverness West, Mégantic, Quebec; Roll: C_13195; Page: 22; Family No: 92.
31229_C_13195-00447.jpg - [S378] Connecticut State Register, 1924 Government & Military records.
- [S10] U.S. City Directories, 1822-1995.
873334.jpg - [S38] Massachusetts, Marriage Records, 1840-1915, New England Historic Genealogical Society; Boston, Massachusetts; Massachusetts Vital Records, 1911–1915.
41262_b139440-00671.jpg - [S14] Quebec, Canada, Vital and Church Records (Drouin Collection), 1621-1968, Institut Généalogique Drouin; Montreal, Quebec, Canada; Drouin Collection; Author: Gabriel Drouin, comp.
d13p_31790134.jpg - [S2] 1900 United States Federal Census, Year: 1900; Census Place: Springfield Ward 1, Hampden, Massachusetts; Page: 12; Enumeration District: 0570; FHL microfilm: 1240652.
4113837_00018.jpg
- [S2] 1900 United States Federal Census, Year: 1900; Census Place: Stafford, Tolland, Connecticut; Page: 21; Enumeration District: 0499; FHL microfilm: 1240150.