Frederic Louis Jean REYMOND
1890 - 1963 (73 ans)-
Nom Frederic Louis Jean REYMOND [1, 2, 3, 4, 5, 6, 7, 8, 9] Naissance 11 avr 1890 Rolle, Vaud, Switzerland [1, 2, 3, 4, 5, 6, 7, 9] Sexe M Arrival 1895 [9] Arrival 21 mai 1901 New York, New York [6] Arrival 1902 [1] Résidence 1910 Torrington, Litchfield, Connecticut, USA [1] Marital Status: Single; Relation to Head of House: Son Résidence 1930 Torrington, Litchfield, Connecticut, USA [9] Marital Status: Married; Relation to Head: Head Résidence 1935 Torrington, Litchfield, Connecticut [7] Résidence 1 avr 1940 Torrington, Litchfield, Connecticut, USA [7] Marital Status: Married; Relation to Head of House: Head Résidence 1942 Litchfield, Connecticut [5] Résidence 1961 Torrington, Connecticut, USA [8] _AMTID 25777861189:1030:1062343 _UID BA255CBFA1CE43E78BB36A817A0782D695BE Décès 9 août 1963 Torrington, Connecticut USA [2, 3] ID personne I13468 Protestants Dernière modif. 26 oct 2020
Père Édouard Ernest REYMOND, n. 13 mars 1863, Marges Switzerland , d. 27 mars 1928, Tetreaultville, Montréal, Quebec, Canada (Âgé de 65 ans) Mère Sophie Henriette GEORGE, n. 25 août 1865, Switzerland , d. 29 mars 1930, Tetraultville, Montreal, Quebec Canada (Âgé de 64 ans) Mariage 7 mai 1889 Rolle, Vaud, Switzerland ID Famille F5221 Feuille familiale | Tableau familial
Famille Mary T., n. 20 oct 1895, Connecticut, USA , d. 25 oct 1973, Torrington, Connecticut, USA (Âgé de 78 ans) Dernière modif. 31 oct 2020 ID Famille F5222 Feuille familiale | Tableau familial
-
Sources - [S66] 1910 United States Federal Census, Year: 1910; Census Place: Torrington, Litchfield, Connecticut; Roll: T624_135; Page: 30A; Enumeration District: 0277; FHL microfilm: 1374148.
31111_4327338-00488.jpg - [S79] Connecticut Death Index, 1949-2012.
- [S54] U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File.
- [S72] U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Litchfield County.
005206242_02213.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-2283880-3044.jpg - [S42] New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1901; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 21; Page Number: 249.
NYT715_197-0362.jpg - [S74] 1940 United States Federal Census, Year: 1940; Census Place: Torrington, Litchfield, Connecticut; Roll: m-t0627-00510; Page: 6B; Enumeration District: 3-63.
m-t0627-00510-00918.jpg - [S10] U.S. City Directories, 1822-1995.
1172596.jpg - [S13] 1930 United States Federal Census, Year: 1930; Census Place: Torrington, Litchfield, Connecticut; Page: 7A; Enumeration District: 0039; FHL microfilm: 2340005.
4531874_01012.jpg
- [S66] 1910 United States Federal Census, Year: 1910; Census Place: Torrington, Litchfield, Connecticut; Roll: T624_135; Page: 30A; Enumeration District: 0277; FHL microfilm: 1374148.