Kezia Josephine WOOD
1898 - 1976 (77 ans)-
Nom Kezia Josephine WOOD [1, 2, 3, 4, 5, 6, 7] Naissance 11 mai 1898 Bicester, Oxfordshire, England [1, 2, 3, 4, 7] Sexe F Résidence 1930 Millinocket, Penobscot, Maine [1] Departure août 1931 Liverpool [2] Arrival 9 sept 1931 Montreal Quebec [2] Résidence 1933 Bangor; Brewer; Old Town; Orono; Veazie, Maine, USA [6] Résidence 1935 Portland, Cumberland, Maine [7] Résidence 1940 Millinocket, Penobscot, Maine, USA [7] Marital Status: Married; Relation to Head: Wife _AMTID -771717586:1030:1062343 _UID 96B227C94F4840C88F93694E3B8241B15F97 Décès avr 1976 Amityville, Suffolk, New York, USA [3] ID personne I1846 Protestants Dernière modif. 26 oct 2020
Famille Donald Arthur SAINT-JAMES, n. 23 nov 1893, Worcester, Massachussetts, USA , d. 7 oct 1945 (Âgé de 51 ans) Mariage 22 déc 1919 Montreal, Quebec, Canada Enfants 1. Joan M SAINT-JAMES, n. 18 sept 1923, Maine, USA , d. 24 mars 2015, Columbus, Franklin, Ohio, USA (Âgé de 91 ans) 2. Faith B SAINT-JAMES, n. 10 mars 1925, Maine, USA , d. 7 déc 1978, Dade, Florida, United States (Âgé de 53 ans) 3. Alan Derek SAINT-JAMES, n. 27 mai 1926, Millinocket, Penobscot, Maine, USA , d. 27 août 2012, Asheville, Buncombe, North Carolina, USA (Âgé de 86 ans) 4. Ruth Frances ST JAMES, n. 28 oct 1927, Millinocket, Maine, USA , d. 6 juil 2006, Marlborough, Middlesex, Massachusetts, USA (Âgé de 78 ans) 5. Bettynan ST JAMES Dernière modif. 31 oct 2020 ID Famille F1009 Feuille familiale | Tableau familial
-
Sources - [S13] 1930 United States Federal Census, Year: 1930; Census Place: Millinocket, Penobscot, Maine; Page: 23A; Enumeration District: 0074; FHL microfilm: 2340572.
4584737_01007.jpg - [S41] U.S., Border Crossings from Canada to U.S., 1895-1960, The National Archives at Washington, D.C.; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; Record Group Title: Records of the Immigration and Naturalization Service, 1787 - 2004; Record Group Number: 85; Series Number: M1464; Roll Number: 576.
m1464_576-0317.jpg - [S54] U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File.
- [S355] England & Wales, Civil Registration Birth Index, 1837-1915.
ONS_B18982AZ-1255.jpg - [S23] Répertoire des mariages de 44 églises baptistes, noms, dates, parents.
- [S10] U.S. City Directories, 1822-1995.
14169110.jpg - [S74] 1940 United States Federal Census, Year: 1940; Census Place: Millinocket, Penobscot, Maine; Roll: m-t0627-01488; Page: 1A; Enumeration District: 10-92.
m-t0627-01488-00113.jpg
- [S13] 1930 United States Federal Census, Year: 1930; Census Place: Millinocket, Penobscot, Maine; Page: 23A; Enumeration District: 0074; FHL microfilm: 2340572.