CoTyroneIreland.com
 Supporter Family Trees

McFarland, Leonard

Male 1880 - 1931  (50 years)


Personal Information    |    Sources    |    All

  • Name McFarland, Leonard  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12
    Born 15 Oct 1880  Sussex, Kings, New Brunswick, Canada Find all individuals with events at this location  [1, 2, 3, 5, 6, 8, 9, 10, 12, 13
    Gender Male 
    Died 21 Jun 1931  Hartford, Connecticut, USA Find all individuals with events at this location  [2, 11
    Buried East Hartford, Hartford County, Connecticut, United States of America Find all individuals with events at this location  [2
    Person ID I2435  Purchase

    Father MacFarlane, James,   b. 12 Nov 1834, Ireland Find all individuals with events at this location,   d. 21 Jul 1910  (Age 75 years) 
    Relationship natural 
    Mother Bean, Berthaline Mary,   b. 1836, New Brunswick, Canada Find all individuals with events at this location,   d. 13 Jun 1911, Canada Find all individuals with events at this location  (Age 75 years) 
    Relationship natural 
    Family ID F762  Group Sheet  |  Family Chart

    Family Freytag, Helen Agusta Amelia,   b. Abt 1886, Connecticut Find all individuals with events at this location 
    Married 10 Oct 1912  Hartford, Connecticut, USA Find all individuals with events at this location  [4
    Children 
     1. McFarland, Harold Bayne,   b. 9 Aug 1913, Hartford, Hartford, Connecticut, USA Find all individuals with events at this location,   d. 26 Dec 1970, 1252 Main St, East Hartford, Hartford, Connecticut, USA Find all individuals with events at this location  (Age 57 years)  [natural]
     2. Mcfarland, Leonard Carl Sr,   b. 22 Apr 1923, Hartford, Connecticut, USA Find all individuals with events at this location,   d. 23 Apr 1996, South Windsor, Hartford, Connecticut, USA Find all individuals with events at this location  (Age 73 years)  [natural]
    Family ID F887  Group Sheet  |  Family Chart

  • Sources 
    1. [S1227] 1891 Census of Canada, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2008;), Year: 1891; Census Place: Sussex, Kings, New Brunswick; Roll: T-6301; Family No: 128.

    2. [S466] U.S., Find A Grave Index, 1600s-Current, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;).

    3. [S1230] 1881 Census of Canada, Ancestry.com and The Church of Jesus Christ of Latter-day Saints, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2009;), Year: 1881; Census Place: Sussex, Kings, New Brunswick; Roll: C_13180; Page: 61; Family No: 258.

    4. [S1386] WEB: Connecticut Marriage Records, 1897-1968, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2019;), Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968.

    5. [S82] 1920 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;), Year: 1920; Census Place: Hartford Ward 7, Hartford, Connecticut; Roll: T625_183; Page: 9A; Enumeration District: 96.

    6. [S30] U.S., World War I Draft Registration Cards, 1917-1918, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;), Registration State: Connecticut; Registration County: Hartford; Roll: 1561905; Draft Board: 3.

    7. [S853] U.S., Social Security Applications and Claims Index, 1936-2007, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;).

    8. [S185] 1900 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;), Year: 1900; Census Place: Hartford, Hartford, Connecticut; Page: 15; Enumeration District: 0180; FHL microfilm: 1240137.

    9. [S93] 1910 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;), Year: 1910; Census Place: Hartford Ward 5, Hartford, Connecticut; Roll: T624_133; Page: 13B; Enumeration District: 0175; FHL microfilm: 1374146.

    10. [S1351] Connecticut, Federal Naturalization Records, 1790-1996, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;), National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records for Naturalization, 10/1911 - 9/1991; NAI Number: 615479; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21.

    11. [S1350] WEB: Connecticut Death Records, 1897-1968, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2019;), State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968.

    12. [S1351] Connecticut, Federal Naturalization Records, 1790-1996, Ancestry.com, (Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;), National Archives At Boston; Waltham, Massachusetts; ARC Title: Petitions and Records For Naturalization, 10/1911 - 9/1991; NAI Number: 615479; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: Rg 21.

    13. [S23] 1930 United States Federal Census, Ancestry.com, (Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;), Year: 1930; Census Place: East Hartford, Hartford, Connecticut; Page: 9A; Enumeration District: 0114; FHL microfilm: 2339997.