no image
Privacy Level: Private with Public Biography (Orange)

Charlotte Francis Bullard

Charlotte Francis Bullard
Born 1900s.
Died 1990s.
Problems/Questions Profile manager: Michelle Bullard private message [send private message]
Profile last modified | Created 28 Mar 2016
This page has been accessed 66 times.

Biography

Charlotte Francis Bullard 9. [1][2][3][4][5][6][7][8][9][10][11][12][13][14][15][16][17][18][19][20][21][22][23][24][25]

Born 09 AUG 1907. Danielson, Windham, Connecticut, USA. [26][27][28][29][30][31][32][33][34][35][36][37][38][39][40][41][42][43]

Died Age: 88. 01 FEB 1996. Fairlee, Orange, Vermont, USA. [44][45][46][47][48][49]

Residence 1938 Newton, Massachusetts, USA. [50] Marital Status: Married; Relation to Head of House: Wife. 1930 Boston, Suffolk, Massachusetts, USA. [51] 1935 Newton, Middlesex, Massachusetts. [52] Marital Status: Widowed; Relation to Head of House: Head. 01 APR 1940. Newton, Middlesex, Massachusetts, USA. [53] Not Available, NH. [54] MA. BET 1935 AND 1993. [55] Hanover, New Hampshire. [56] Age: 2; Marital Status: Single; Relation to Head of House: Daughter. 1910 Killingly, Windham, Connecticut, USA. [57] Age: 12; Marital Status: Single; Relation to Head of House: Daughter. 1920 Boston, Suffolk, Massachusetts, USA. [58]

Event: Departure Lisbon, Portugal. [59] Arrival 15 AUG 1952. Boston, Massachusetts. [60] Unspecified Vermont, United States. [61] Departure Yarmouth, Nova Scotia. [62] Arrival 24 JUL 1937. Boston, Massachusetts. [63] Arrival 21 NOV 1907. Boston, Massachusetts. [64] Departure Liverpool, England. [65] Departure Hamilton, Bermuda. [66] Arrival 11 OCT 1935. New York, New York. [67] Departure Rio De Janeiro. [68] Arrival 29 NOV 1922. New York, New York. [69] Departure New York, New York. [70] Arrival 16 MAR 1939. New York, New York. [71] Departure Le Havre. [72] Arrival 10 SEP 1921. New York, New York. [73] Age: 20. Arrival 19 MAR 1928. New York, New York. [74] Departure Southampton, England. [75]

Marriage Husband George Donald Wood. Wife Charlotte Francis Bullard. Child: @I123998@. Child: Douglas (Adopted) Wood. Marriage 09 NOV 1929. Boston, Suffolk, Massachusetts, USA. [76][77][78]

Husband Elton Carmi Woodward. Wife Charlotte Francis Bullard. Marriage 31 OCT 1940. Bradford, Orange, Vermont, USA. [79][80][81][82]

Wife Charlotte Francis Bullard. Marriage 1929 Boston, Massachusetts, USA. [83]

Husband @I38362@. Wife @I63304@. Child: Charlotte Francis Bullard. Child: Edward Jacobs Bullard. Child: @I10054@. Marriage 28 OCT 1903. Arlington, Middlesex, Massachusetts, USA. [84][85][86][87][88]

External Files

  • File M62614. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media10 United States Federal Census(340).jpg. 1910 United States Federal Census.
  • File M62623. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media20 United States Federal Census(375).jpg. 1920 United States Federal Census.
  • File M62624. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Massachusetts Marriage Index 19011955 and 19661970(31).jpg. Massachusetts, Marriage Index, 1901-1955 and 1966-1970.
  • File M62625. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\New York Passenger Lists 18201957(58).jpg. New York, Passenger Lists, 1820-1957.
  • File M84574. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Boston Passenger and Crew Lists 18201943(38).jpg. Boston Passenger and Crew Lists, 1820-1943.
  • File M84575. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Boston Passenger and Crew Lists 18201943(39).jpg. Boston Passenger and Crew Lists, 1820-1943.
  • File M84576. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Vermont Death Records 19092008(62).jpg. Vermont Death Records, 1909-2008.
  • File M84577. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\New York Passenger Lists 18201957(257).jpg. New York, Passenger Lists, 1820-1957.
  • File M84578. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\New York Passenger Lists 18201957(258).jpg. New York, Passenger Lists, 1820-1957.
  • File M84579. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\US City Directories 18211989(2106).jpg. U.S. City Directories, 1821-1989.
  • File M84580. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Boston Passenger and Crew Lists 18201943(40).jpg. Boston Passenger and Crew Lists, 1820-1943.
  • File M84581. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media40 United States Federal Census(1505).jpg. 1940 United States Federal Census.
  • File M84582. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media30 United States Federal Census(1669).jpg. 1930 United States Federal Census.
  • File M84583. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\New York Passenger Lists 18201957(259).jpg. New York, Passenger Lists, 1820-1957.
  • File M84584. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Vermont Marriage Records 19092008(100).jpg. Vermont, Marriage Records, 1909-2008.
  • File M84585. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\New York Passenger Lists 18201957(260).jpg. New York, Passenger Lists, 1820-1957.
  • File M84586. File: K:\acestry\familytreemaker\roland baker 2014\Roland Baker-2016-02-27 Media\Vermont Marriage Records 19092008(101).jpg. Vermont, Marriage Records, 1909-2008.

Sources

  1. Source: #S84 National Archives and Records Administration (NARA); Washington, D.C.; Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943; Microfilm Serial: T938; Microfilm Roll: 40 File @M84574@
  2. Source: #S371
  3. Source: #S84 National Archives and Records Administration (NARA); Washington, D.C.; Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943; Microfilm Serial: T938; Microfilm Roll: 118 File @M84575@
  4. Source: #S22 Year: 1920; Census Place: Boston Ward 8, Suffolk, Massachusetts File @M62623@
  5. Source: #S107 File @M84576@
  6. Source: #S35 Year: 1928 File @M84577@
  7. Source: #S17 Year: 1910; Census Place: Killingly, Windham, Connecticut; Roll: T624_143; Page: 24A; Enumeration District: 0576; FHL microfilm: 1374156 File @M62614@
  8. Source: #S35 Year: 1922; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3224; Line: 8; Page Number: 11 File @M84578@
  9. Source: #S19 File @M84579@
  10. Source: #S213
  11. Source: #S181
  12. Source: #S84 National Archives and Records Administration (NARA); Washington, D.C.; Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943; Microfilm Serial: T938; Microfilm Roll: 426 File @M84580@
  13. Source: #S57
  14. Source: #S14 Year: 1940; Census Place: Newton, Middlesex, Massachusetts; Roll: T627_1615; Page: 8B; Enumeration District: 9-434 File @M84581@
  15. Source: #S506
  16. Source: #S11 Year: 1930; Census Place: Boston, Suffolk, Massachusetts; Roll: 945; Page: 11A; Enumeration District: 0141; Image: 563.0; FHL microfilm: 2340680 File @M84582@
  17. Source: #S35 Year: 1939; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6297; Line: 18; Page Number: 26 File @M84583@
  18. Source: #S120 File @M84584@
  19. Source: #S35 Year: 1935; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5718; Line: 18; Page Number: 177 File @M84585@
  20. Source: #S1227
  21. Source: #S144 File @M62624@
  22. Source: #S120 File @M84586@
  23. Source: #S35 Year: 1921 File @M62625@
  24. Source: #S54
  25. Source: #S13 Number: 032-24-9632; Issue State: Massachusetts; Issue Date: Before 1951
  26. Source: #S371
  27. Source: #S22 Year: 1920; Census Place: Boston Ward 8, Suffolk, Massachusetts File @M62623@
  28. Source: #S107 File @M84576@
  29. Source: #S35 Year: 1928 File @M84577@
  30. Source: #S17 Year: 1910; Census Place: Killingly, Windham, Connecticut; Roll: T624_143; Page: 24A; Enumeration District: 0576; FHL microfilm: 1374156 File @M62614@
  31. Source: #S35 Year: 1922; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3224; Line: 8; Page Number: 11 File @M84578@
  32. Source: #S213
  33. Source: #S57
  34. Source: #S14 Year: 1940; Census Place: Newton, Middlesex, Massachusetts; Roll: T627_1615; Page: 8B; Enumeration District: 9-434 File @M84581@
  35. Source: #S506
  36. Source: #S11 Year: 1930; Census Place: Boston, Suffolk, Massachusetts; Roll: 945; Page: 11A; Enumeration District: 0141; Image: 563.0; FHL microfilm: 2340680 File @M84582@
  37. Source: #S35 Year: 1939; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6297; Line: 18; Page Number: 26 File @M84583@
  38. Source: #S35 Year: 1935; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5718; Line: 18; Page Number: 177 File @M84585@
  39. Source: #S1227
  40. Source: #S120 File @M84586@
  41. Source: #S35 Year: 1921 File @M62625@
  42. Source: #S54
  43. Source: #S13 Number: 032-24-9632; Issue State: Massachusetts; Issue Date: Before 1951
  44. Source: #S371
  45. Source: #S107 File @M84576@
  46. Source: #S213
  47. Source: #S506
  48. Source: #S1227
  49. Source: #S13 Number: 032-24-9632; Issue State: Massachusetts; Issue Date: Before 1951
  50. Source: #S19 File @M84579@
  51. Source: #S11 Year: 1930; Census Place: Boston, Suffolk, Massachusetts; Roll: 945; Page: 11A; Enumeration District: 0141; Image: 563.0; FHL microfilm: 2340680 File @M84582@
  52. Source: #S14 Year: 1940; Census Place: Newton, Middlesex, Massachusetts; Roll: T627_1615; Page: 8B; Enumeration District: 9-434 File @M84581@
  53. Source: #S14 Year: 1940; Census Place: Newton, Middlesex, Massachusetts; Roll: T627_1615; Page: 8B; Enumeration District: 9-434 File @M84581@
  54. Source: #S213
  55. Source: #S57
  56. Source: #S107 File @M84576@
  57. Source: #S17 Year: 1910; Census Place: Killingly, Windham, Connecticut; Roll: T624_143; Page: 24A; Enumeration District: 0576; FHL microfilm: 1374156 File @M62614@
  58. Source: #S22 Year: 1920; Census Place: Boston Ward 8, Suffolk, Massachusetts File @M62623@
  59. Source: #S84 National Archives and Records Administration (NARA); Washington, D.C.; Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943; Microfilm Serial: T938; Microfilm Roll: 40 File @M84574@
  60. Source: #S84 National Archives and Records Administration (NARA); Washington, D.C.; Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943; Microfilm Serial: T938; Microfilm Roll: 40 File @M84574@
  61. Source: #S107 File @M84576@
  62. Source: #S84 National Archives and Records Administration (NARA); Washington, D.C.; Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943; Microfilm Serial: T938; Microfilm Roll: 426 File @M84580@
  63. Source: #S84 National Archives and Records Administration (NARA); Washington, D.C.; Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943; Microfilm Serial: T938; Microfilm Roll: 426 File @M84580@
  64. Source: #S84 National Archives and Records Administration (NARA); Washington, D.C.; Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943; Microfilm Serial: T938; Microfilm Roll: 118 File @M84575@
  65. Source: #S84 National Archives and Records Administration (NARA); Washington, D.C.; Crew Lists of Vessels Arriving at Boston, Massachusetts, 1917-1943; Microfilm Serial: T938; Microfilm Roll: 118 File @M84575@
  66. Source: #S35 Year: 1935; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5718; Line: 18; Page Number: 177 File @M84585@
  67. Source: #S35 Year: 1935; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5718; Line: 18; Page Number: 177 File @M84585@
  68. Source: #S35 Year: 1922; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3224; Line: 8; Page Number: 11 File @M84578@
  69. Source: #S35 Year: 1922; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3224; Line: 8; Page Number: 11 File @M84578@
  70. Source: #S35 Year: 1939; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6297; Line: 18; Page Number: 26 File @M84583@
  71. Source: #S35 Year: 1939; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 6297; Line: 18; Page Number: 26 File @M84583@
  72. Source: #S35 Year: 1921 File @M62625@
  73. Source: #S35 Year: 1921 File @M62625@
  74. Source: #S35 Year: 1928 File @M84577@
  75. Source: #S35 Year: 1928 File @M84577@
  76. Source: #S181
  77. Source: #S144 File @M99229@
  78. Source: #S181
  79. Source: #S120
  80. Source: #S120
  81. Source: #S120 File @M84584@
  82. Source: #S120 File @M84586@
  83. Source: #S144 File @M62624@
  84. Source: #S18 File @M75301@
  85. Source: #S18 File @M75304@
  86. Source: #S144 File @M59183@
  87. Source: #S18 File @M75301@
  88. Source: #S18 File @M75304@
  • Source: S107 Ancestry.com Vermont Death Records, 1909-2008 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Repository: R1 Ancestry.com
  • Source: S11 Ancestry.com 1930 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002; Repository: #R1
  • Source: S120 Ancestry.com Vermont, Marriage Records, 1909-2008 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Source: S1227 Ancestry.com U.S., Social Security Applications and Claims Index, 1936-2007 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015; Repository: #R1
  • Source: S13 Ancestry.com U.S., Social Security Death Index, 1935-Current Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011; Repository: #R1
  • Source: S14 Ancestry.com 1940 United States Federal Census Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; Repository: #R1
  • Source: S144 Ancestry.com Massachusetts, Marriage Index, 1901-1955 and 1966-1970 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013; Repository: #R1
  • Source: S17 Ancestry.com 1910 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006; Repository: #R1
  • Source: S181 Ancestry.com New York, New York, Marriage Indexes 1866-1937 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014; Repository: #R1
  • Source: S19 Ancestry.com U.S. City Directories, 1821-1989 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; Repository: #R1
  • Source: S213 Ancestry.com Vermont Death Index, 1981-2001 Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 1998; Repository: #R1
  • Source: S22 Ancestry.com 1920 United States Federal Census Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Source: S35 Ancestry.com New York, Passenger Lists, 1820-1957 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Source: S371 Ancestry.com U.S., Find A Grave Index, 1700s-Current Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; Repository: #R1
  • Source: S506 Ancestry.com International, Find A Grave Index for Select Locations, 1300s-Current Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; Repository: #R1
  • Source: S54 Godfrey Memorial Library, comp. American Genealogical-Biographical Index (AGBI) Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 1999; Repository: #R1
  • Source: S57 Ancestry.com U.S. Public Records Index, Volume 2 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; Repository: #R1
  • Source: S84 Ancestry.com Boston Passenger and Crew Lists, 1820-1943 Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2006; Repository: #R1

Only the Trusted List can access the following:
  • Charlotte Francis's formal name
  • exact birthdate
  • birth location
  • exact deathdate
  • death location
  • family tree
  • spouse's name and marriage information
For access to Charlotte Francis Bullard's full information you must be on the Trusted List. Please login.


Is Charlotte Francis your relative? Please don't go away!
 star icon Login to collaborate or comment, or
 star icon contact private message the profile manager, or
 star icon ask our community of genealogists a question.
Comments

Leave a message for others who see this profile. If you prefer to keep it private, send a private message to the profile manager. private message
There are no comments yet.
Login to post a comment.

B  >  Bullard  >  Charlotte Francis Bullard