Walter Francis Xavier FLAVIN
1893 - 1951 (58 ans)-
Nom Walter Francis Xavier FLAVIN [1, 2, 3, 4, 5, 6, 7, 8, 9, 10] Naissance 12 avr 1893 Halifax, Nova Scotia, Canada [1, 2, 3, 4, 6, 7, 8, 9, 10] Sexe M Résidence 1911 Kings, Nova Scotia, Canada [4] Age: 18; Catholic nephew Arrival oct 1923 Montreal, Quebec, Canada [2] Age: 30 Résidence 1930 Bridgeport, Fairfield, Connecticut, USA [3] Age: 36; Marital Status: Married; Relation to Head of House: Head Résidence 1932 Bridgeport, Connecticut, USA [5] Résidence 1935 West Haven, New Haven, Connecticut [8] Résidence 1 avr 1940 West Haven, New Haven, Connecticut, United States [8] Age: 47; Marital Status: Married; Relation to Head of House: Head Résidence 1942 New Haven, Connecticut, USA [9] Civil 28 sept 1945 Connecticut, USA [1] Age: 52 _AMTID 24072300631:1030:1062343 _UID 13B9F603CC1142B687E3C9C135526AB93826 Décès 25 avr 1951 West Haven, New Haven, Connecticut, USA [6, 7, 10] Sépulture New Haven, New Haven County, Connecticut, USA [7] ID personne I12392 Protestants Dernière modif. 26 oct 2020
Famille Sophie Viola JORDAN, n. vers 1893, Nova Scotia, Canada , d. 14 juin 1966, Connecticut, USA (Âgé de ~ 73 ans) Mariage 11 oct 1913 Montreal, Quebec, Canada Dernière modif. 31 oct 2020 ID Famille F4872 Feuille familiale | Tableau familial
-
Sources - [S25] U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), National Archives and Records Administration (NARA); Washington, D.C.; Indexes to Naturalization Petitons for United States District Courts, Connecticut, 1851-1992 (M2081); Microfilm Serial: M2081; Microfilm Roll: 10.
31197_145626-05048.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: 483.
m1464_483-0786.jpg - [S13] 1930 United States Federal Census, Year: 1930; Census Place: Bridgeport, Fairfield, Connecticut; Page: 8B; Enumeration District: 0096; FHL microfilm: 2339989.
4532037_00511.jpg - [S24] 1911 Census of Canada, Year: 1911; Census Place: 28 - Kentville, Kings, Nova Scotia; Page: 20; Family No: 198.
e079_e001973471.jpg - [S10] U.S. City Directories, 1822-1995.
1089527.jpg - [S79] Connecticut Death Index, 1949-2012.
- [S73] Web: Connecticut, Find A Grave Index, 1636-2013.
- [S74] 1940 United States Federal Census, Year: 1940; Census Place: West Haven, New Haven, Connecticut; Roll: m-t0627-00522; Page: 2B; Enumeration District: 5-295A.
m-t0627-00522-00972.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-2283206-1251.jpg - [S48] U.S., Social Security Applications and Claims Index, 1936-2007.
- [S25] U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), National Archives and Records Administration (NARA); Washington, D.C.; Indexes to Naturalization Petitons for United States District Courts, Connecticut, 1851-1992 (M2081); Microfilm Serial: M2081; Microfilm Roll: 10.