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 freeGeorge Francis Thos Stone 1903 – 1958 – Genealogical Records
Birth Date: abt 1903
Birth Location: New York
Death Date: 13 Dec 1958
Death Location: Norwalk, Fairfield, Connecticut, USA
Father: George Stone
Mother: Mary Mackin
Spouse(s): Verline (Stone)
Children(s): George Stone, Mildred Stone, John Stone, Thomas Stone, Shirley Stone
In 1903, George Francis Thos Stone entered the world in New York, born to George Midgley Stone and Mary Anne Mackin. George Francis Thos Stone married Verline M (Stone), and had children including George F Stone, Mildred E Stone, John R Stone, Thomas E Stone, Shirley E Stone. George Francis Thos Stone passed away in 1958 in Norwalk, Fairfield, Connecticut, USA.
Find more search results for George StoneReliability 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
- In 1903, George Francis Thos Stone entered the world in New York, born to George Midgley Stone and Mary Anne Mackin.
- George Francis Thos Stone married Verline M (Stone), and had children including George F Stone, Mildred E Stone, John R Stone, Thomas E Stone, Shirley E Stone.
- George Francis Thos Stone passed away in 1958 in Norwalk, Fairfield, Connecticut, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
George Stone's Ancestors
George Stone's Descendants
-
1. George (F) Stone (abt 1931 – ) m. Dolores (Lottie) Hoyt (28 Feb 1937 – Mar 1989) m. Carol (L) Austin (1944 – )
-
1. George Stone (abt 1955 – )
-
-
2. Mildred (E) Stone (abt 1933 – ) m. Theodore (S) Rumovicz
-
3. John (R) Stone (abt 1935 – ) m. Janet (A) Jaworoski (abt 1931 – )
-
4. Thomas (E) Stone (abt 1936 – )
-
5. Shirley (E) Stone (abt 1938 – )
George Stone's Timeline
12 Records
Sources
Event Type: Birth
Event Date: 14 Mar 1903
Event Place: Manhattan, New York, USA
Record Source:
[1] U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Connecticut, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 399
[2] 1940 United States Federal Census, Year: 1940; Census Place: Norwalk, Fairfield, Connecticut; Roll: m-t0627-00497; Page: 8B; Enumeration District: 1-94
[3] 1920 United States Federal Census, Year: 1920; Census Place: Ridgefield, Fairfield, Connecticut; Roll: T625_178; Page: 2B; Enumeration District: 154
[4] New York, New York, Extracted Birth Index, 1878-1909
[5] U.S., Find A Grave Index, 1600s-Current
[6] New York, New York, Index to Birth Certificates, 1866-1909
Genealogy Event 2
Event Type: Birth
Event Date: abt 1903
Event Place: New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Norwalk, Fairfield, Connecticut; Roll: m-t0627-00497; Page: 8B; Enumeration District: 1-94
Genealogy Event 3
Event Type: Birth
Event Date: abt 1903
Event Place: New York
Record Source: Connecticut Death Index, 1949-2012
Genealogy Event 4
Event Type: Residence
Event Date: 1910
Event Place: Ridgefield, Fairfield, Connecticut, USA
Record Source: 1910 United States Federal Census
Genealogy Event 5
Event Type: Residence
Event Date: 1920
Event Place: Ridgefield, Fairfield, Connecticut, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Ridgefield, Fairfield, Connecticut; Roll: T625_178; Page: 2B; Enumeration District: 154
Genealogy Event 6
Event Type: Residence
Event Date: 1934
Event Place: Norwalk, Connecticut, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 7
Event Type: Residence
Event Date: 1935
Event Place: Norwalk, Fairfield, Connecticut
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Norwalk, Fairfield, Connecticut; Roll: m-t0627-00497; Page: 8B; Enumeration District: 1-94
Genealogy Event 8
Event Type: Residence
Event Date: 1940
Event Place: Norwalk, Fairfield, Connecticut, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Norwalk, Fairfield, Connecticut; Roll: m-t0627-00497; Page: 8B; Enumeration District: 1-94
Genealogy Event 9
Event Type: Residence
Event Date: 1942
Event Place: Norwalk, Fairfield, Connecticut, USA
Record Source: U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Connecticut, 10/16/1940 - 03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 399
Genealogy Event 10
Event Type: Residence
Event Date: Dec 1958
Event Place: Norwalk, Fairfield, Connecticut
Record Source: Connecticut Death Index, 1949-2012
Genealogy Event 11
Event Type: Death
Event Date: 13 Dec 1958
Event Place: Norwalk, Fairfield, Connecticut, USA
Record Source:
[1] Connecticut Death Index, 1949-2012
[2] U.S., Find A Grave Index, 1600s-Current
Genealogy Event 12
Event Type: Burial
Event Date: Dec 1958
Event Place: Norwalk, Fairfield County, Connecticut, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current