Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeCharles Antoine Dupont 1898 – 1962 – Genealogical Records
Birth Date: 23 Oct 1898
Birth Location: Sweetsburg, Qc
Death Date: 10 Sep 1962
Death Location: Norwich, Connecticut, USA
Father: Moise Dupont
Mother: Rosalie Bonneau
Spouse(s): Louise Daignas
Children(s): Pierre Pont, Marguerite Dupont
The story of Charles Antoine Dupont began in 1898 in Sweetsburg, Qc. In 1901, Charles Antoine Dupont resided in Farnham (East/est), Brome, Quebec, Canada. Charles Antoine Dupont married Louise Daignas, and had children including Pierre A Du Pont, Marguerite Dupont. Charles Antoine Dupont passed away in 1962 in Norwich, Connecticut, USA.
Find more search results for Charles DupontReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- The story of Charles Antoine Dupont began in 1898 in Sweetsburg, Qc.
- In 1901, Charles Antoine Dupont resided in Farnham (East/est), Brome, Quebec, Canada.
- Charles Antoine Dupont married Louise Daignas, and had children including Pierre A Du Pont, Marguerite Dupont.
- Charles Antoine Dupont passed away in 1962 in Norwich, Connecticut, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Charles Dupont's Ancestors
Charles Dupont's Descendants
-
1. Pierre (A Du) Pont (9 Oct 1927 – ) m. Laura Pringle
-
2. Marguerite Dupont (abt 1933 – ) m. William (B.) Campbell
Charles Dupont's Timeline
10 Records
Sources
Event Type: Birth
Event Date: 23 Oct 1898
Event Place: Sweetsburg, Qc
Record Source:
[1] U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Connecticut, 1940 - 1947; Record Group: Records of the Selective Service System, 147; Box: 121
[2] 1930 United States Federal Census, Year: 1930; Census Place: Norwich, New London, Connecticut; Roll: 283; Page: 3B; Enumeration District: 0041; Image: 64.0; FHL microfilm: 2340018
[3] 1901 Census of Canada, Year: 1901; Census Place: Farnham (East/est), Brome, Quebec; Page: 6; Family No: 49
[4] Connecticut, Federal Naturalization Records, 1790-1996, 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
[5] Index principal de l’Administration des anciens combattants, États-Unis, 1917 à 1940
Genealogy Event 2
Event Type: Baptism
Event Date: 1898
Event Place: Sweetsburg, Québec
Record Source: Quebec, Vital and Church Records (Drouin Collection), 1621-1967
Genealogy Event 3
Event Type: Residence
Event Date: 1901
Event Place: Farnham (East/est), Brome, Quebec, Canada
Record Source: 1901 Census of Canada, Year: 1901; Census Place: Farnham (East/est), Brome, Quebec; Page: 6; Family No: 49
Genealogy Event 4
Event Type: Custom Event
Event Date: Nov 1910
Event Place: Newport, Vermont, USA
Record Source: Passages à la frontière canado-américaine, États-Unis, 1895 à 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; Titre du groupe de documents: Records of the Immigration and Naturalization Se
Genealogy Event 5
Event Type: Custom Event
Event Date: Oct 1912
Event Place: St. Albans, Vermont
Record Source:
[1] 1930 United States Federal Census, Year: 1930; Census Place: Norwich, New London, Connecticut; Roll: 283; Page: 3B; Enumeration District: 0041; Image: 64.0; FHL microfilm: 2340018
[2] Connecticut, Federal Naturalization Records, 1790-1996, 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
Genealogy Event 6
Event Type: Residence
Event Date: 1917
Event Place: Norwich, Connecticut
Record Source: Connecticut, Military Census, 1917
Genealogy Event 7
Event Type: Custom Event
Event Date: 16 May 1928
Event Place: Hartford, Hartford, Connecticut, USA
Record Source: Connecticut, Federal Naturalization Records, 1790-1996, 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
Genealogy Event 8
Event Type: Residence
Event Date: 1930
Event Place: Norwich, New London, Connecticut
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Norwich, New London, Connecticut; Roll: 283; Page: 3B; Enumeration District: 0041; Image: 64.0; FHL microfilm: 2340018
Genealogy Event 9
Event Type: Residence
Event Date: 1935
Event Place: Norwich, New London, Connecticut
Record Source: 1940 United States Federal Census, Année: 1940; Lieu du recensement: Norwich, New London, Connecticut; Bobine: m-t0627-00525; Page: 1B; District du recensement: 6-74
Genealogy Event 10
Event Type: Custom Event
Event Date: 2 Jul 1937
Event Place: New York, New York, USA
Record Source: Listes de passagers et de l’équipage arrivant (y compris pour Castle Garden et Ellis Island), New York, États-Unis, 1820 à 1957, Année: 1937; Arrivée: New York, New York, USA; Numéro de série du microfilm: T715, 1897-1957; Ligne: 8; Numéro de page: 131
Genealogy Event 11
Event Type: Residence
Event Date: 1940
Event Place: Norwich, Norwich, New London, Connecticut, USA
Record Source: 1940 United States Federal Census, Année: 1940; Lieu du recensement: Norwich, New London, Connecticut; Bobine: m-t0627-00525; Page: 1B; District du recensement: 6-74
Genealogy Event 12
Event Type: Residence
Event Date: 1942
Event Place: Norwich, New London, Connecticut, USA
Record Source: U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; Draft Registration Cards for Connecticut, 1940 - 1947; Record Group: Records of the Selective Service System, 147; Box: 121
Genealogy Event 13
Event Type: Residence
Event Date: 1950
Event Place: , New London, Connecticut, USA
Record Source: 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Groupe de documents: Records of the Bureau of the Census, 1790-2007; Numéro du groupe de documents : 29; Date de résidence: 1950; Domicile en 1
Genealogy Event 14
Event Type: Custom Event
Event Place: Le Havre, France
Record Source: Listes de passagers et de l’équipage arrivant (y compris pour Castle Garden et Ellis Island), New York, États-Unis, 1820 à 1957, Année: 1937; Arrivée: New York, New York, USA; Numéro de série du microfilm: T715, 1897-1957; Ligne: 8; Numéro de page: 131
Genealogy Event 15
Event Type: Residence
Event Place: Canada
Record Source: Passages à la frontière canado-américaine, États-Unis, 1895 à 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; Titre du groupe de documents: Records of the Immigration and Naturalization Se
Genealogy Event 16
Event Type: Residence
Event Place: Norwich, Connecticut
Record Source: Index principal de l’Administration des anciens combattants, États-Unis, 1917 à 1940
Genealogy Event 17
Event Type: Residence
Event Place: Norwich, New London, Connecticut
Record Source: Connecticut Death Index, 1949-2012
Genealogy Event 18
Event Type: Residence
Event Place: Taftville, Conn
Record Source: Demandes de passeport, États-Unis, 1795 à 1925, National Archives and Records Administration (NARA); Washington D.C.; Nº de la bobine: 1012; Numéro du volume: Roll 1012 - Certificates: 149750-150125, 16 Dec 1919-17 Dec 1919
Genealogy Event 19
Event Type: Death
Event Date: 10 Sep 1962
Event Place: Norwich, Connecticut, USA
Record Source: Web : Décès, Connecticut, 1897 à 1968, State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968