Jean Charlemagne BRACQ
1853 - 1934 (81 ans)-
Nom Jean Charlemagne BRACQ [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 19, 20, 21, 22, 23] Naissance 3 mai 1853 Bertry, Departement du Nord, Pas-de-Calais, France [1, 2, 3, 4, 5, 6, 7, 9, 21, 22, 23] Sexe M Naissance 3 mai 1853 Cambray [24] Arrival 11 déc 1870 USA [21] Arrival 1871 New York, New York [3, 6] Age: 17 Religion 1874 Burlington, Vermont, USA conversion et baptême sous A.L. Therrien Civil 29 août 1874 Vermont, USA [9, 21] Age: 21; naturalization Éducation 1874–1877 Grande Ligne, Huntingdon County, Canada East (Quebec), Canada Institut Feller Ordonné 15 juin 1883 Burlington, Chittenden, Vermont, USA Éducation 1883–1884 Edinburgh, Midlothian, Scotland university Résidence 1885–1891 Philadelphia, Pennsylvania, USA sec. voyageur pour la Mission McAll de Paris Résidence 1893 Keene, New Hampshire, USA [14] Résidence 1895 Keene, New Hampshire, USA [19] Résidence 1900 Poughkeepsie Township, Dutchess, New York [4] Résidence 1902 Poughkeepsie, New York, USA [18] Departure mai 1903 New York, New York, United States [5] Arrival 4 juin 1903 Liverpool, England [5] Résidence 1907 Poughkeepsie, New York, USA [13] Résidence 1911 Poughkeepsie, New York, USA [20] Résidence 1915 Keene, New Hampshire, USA [17] Résidence 1891–1918 Poughskeepie, New York [11] French prof. Vassar College Retraité 1918 Résidence 1920 Lower Merion, Montgomery, Pennsylvania [3] 66, college professor Résidence 1921 Poughkeepsie, New York [15] Résidence 1923 Keene, New Hampshire, USA [8] Résidence 1925 Keene, New Hampshire, USA [16] Summer residence Departure 1926 Boulogne Sur Mer, France [1] Arrival 3 juil 1926 New York, New York [1, 4] Publications Revues de livres dans American Journal of Theology (1899); “La question de Terre-Neuve d’après des documents anglais”, Revue Historique, tome LXXXV. Paris; 1904 "The Separation of Church and State in France," Baptist Review & Expositor 2 (1905) Publications2 Selected list of French books(1908);France under the Republic (1910); The Provocation of France; Fifty Years of German Aggression (1916); The Evolution of French Canada (1924); L'Évolution du Canada Français (1927) Résidence 1930 Keene, Cheshire, New Hampshire, USA [6, 12] Age: 76; Marital Status: Married; Relation to Head of House: Head _AMTID -964111443:1030:1062343 _UID 44730E6647A740C68D5BAB005517E8BAC0F0 Décès 18 déc 1934 Keene, Cheshire, New Hampshire, USA [7, 10, 21, 22, 23] Sépulture Keene, Cheshire, New Hampshire, USA [7, 10, 21, 23] ID personne I369 Protestants Dernière modif. 26 oct 2020
Père Hegesippe Joseph BRACQ, n. 12 avr 1829, Betry, Pas de Calais, France , d. 1 jan 1887, Chittenden, Vermont, USA (Âgé de 57 ans) Mère Anne Aurore Ferdinande LOUVET, n. 31 mai 1829, Bertry, Nord, Nord-Pas-de-Calais, France , d. 14 avr 1883, Winooski, Chittenden, Vermont, USA (Âgé de 53 ans) ID Famille F4832 Feuille familiale | Tableau familial
Famille Emma May WOODS, n. mai 1851, Vermont, USA , d. 14 août 1945, Keene, Cheshire, New Hampshire, USA (Âgé de ~ 94 ans) Mariage 2 juil 1883 Chester, Windsor, Vermont, USA [24] Enfants 1. Florence Beard BRACQ, n. 18 oct 1891, Poughkeepsie, Dutchess, New York, USA , d. 27 avr 1969, Carlisle, Middlesex, Massachusetts, USA (Âgé de 77 ans) Dernière modif. 31 oct 2020 ID Famille F229 Feuille familiale | Tableau familial
-
-
Sources - [S42] New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1926; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 14; Page Number: 181.
NYT715_3880-0379.jpg - [S133] U.S. Passport Applications, 1795-1925, National Archives and Records Administration (NARA); Washington D.C.; Roll #: 331; Volume #: Roll 331 - 01 Jun 1889-07 Jun 1889.
USM1372_331-0007.jpg - [S8] 1920 United States Federal Census, Year: 1920; Census Place: Lower Merion, Montgomery, Pennsylvania; Roll: T625_1606; Page: 6B; Enumeration District: 111.
4383870_00185.jpg - [S2] 1900 United States Federal Census, Year: 1900; Census Place: Poughkeepsie, Dutchess, New York; Page: 5; Enumeration District: 0033; FHL microfilm: 1241023.
4114502_00637.jpg - [S46] UK and Ireland, Incoming Passenger Lists, 1878-1960, The National Archives of the UK; Kew, Surrey, England; Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists.; Class: BT26; Piece: 209.
47369_22021000034_2362-00006.jpg - [S13] 1930 United States Federal Census, Year: 1930; Census Place: Keene, Cheshire, New Hampshire; Page: 9A; Enumeration District: 0017; FHL microfilm: 2341034.
4610731_00243.jpg - [S207] Web: New Hampshire, Find A Grave Index, 1665-2012.
- [S10] U.S. City Directories, 1822-1995.
14347380.jpg - [S25] U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), National Archives and Records Administration (NARA); Washington, D.C.; Index to New England Naturalization Petitions, 1791-1906 (M1299); Microfilm Serial: M1299; Microfilm Roll: 52.
31191_129611-00313.jpg - [S139] New Hampshire, Death and Burial Records Index, 1654-1949.
- [S132] U.S., School Catalogs, 1765-1935.
32761_2221301230_6484-00014.jpg - [S10] U.S. City Directories, 1822-1995.
15626058.jpg - [S10] U.S. City Directories, 1822-1995.
1783951.jpg - [S10] U.S. City Directories, 1822-1995.
14451044.jpg - [S208] New York Baptist Annual, 1921.
- [S10] U.S. City Directories, 1822-1995.
15758366.jpg - [S10] U.S. City Directories, 1822-1995.
15557153.jpg - [S10] U.S. City Directories, 1822-1995.
2438247.jpg - [S10] U.S. City Directories, 1822-1995.
15076333.jpg - [S10] U.S. City Directories, 1822-1995.
2134650.jpg - [S105] Bulletin de la SHPFQ, 2014.
- [S91] Biography & Genealogy Master Index (BGMI), Gale Research Company; Detroit, Michigan; Accession Number: 516539.
- [S4] U.S., Find A Grave Index, 1600s-Current.
- [S143] Vermont, Vital Records, 1720-1908.
41269_312798-01390.jpg
- [S42] New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1926; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 14; Page Number: 181.