Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UP
Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UPRobert William Elliott 1916 – 1988 – Genealogical Records
Birth Date: 29 Jan 1916
Birth Location: Muncy, Lycoming, Pennsylvania, USA
Death Date: 2 Nov 1988
Death Location: Inpatient, Townshend, Windham, Vermont, USA
Father: William Elliott
Mother: Mabel Dewald
Spouse(s): Hilda Brown
Children(s): Judith Komar, Don Elliott
Robert William Elliott was born in Muncy, Lycoming, Pennsylvania, USA in 1916, to William Robert Elliott and Mabel Agnes Dewald. Later in life, Robert William Elliott married Hilda Brown; among their children were Judith Komar and Don Elliott. Robert William Elliott died in Inpatient, Townshend, Windham, Vermont, USA, 1988.
Find more search results for Robert ElliottFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 29 Jan 1916
Event Place: Muncy, Lycoming, Pennsylvania, USA
Record Source: 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, 1950 United States Federal Census, Pennsylvania, U.S., Birth Certificates, 1906-1917, U.S., Newspapers.com™ Obituary Index, 1800s-current, U.S., Social Security Applications and Claims Index, 1936-2007, Vermont, U.S., Death Records, 1909-2008, Vermont State Archives and Records Administration; Montpelier, Vermont, USA; User Box Number: PR-01616; Roll Number: S-31650; Archive Number: PR-1918, Year: 1940; Census Place: Stratford, Fairfield, Connecticut; Roll: m-t0627-00500; Page: 10A; Enumeration District: 1-204, Year: 1920; Census Place: Muncy, Lycoming, Pennsylvania; Roll: T625_1599; Page: 2B; Enumeration District: 63, Year: 1930; Census Place: Muncy, Lycoming, Pennsylvania; Page: 5B; Enumeration District: 0039; FHL microfilm: 2341809, Pennsylvania Historical and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Birth certificates, 1916; Certificate Number Range: 6451-6600, Rutland Daily Herald; Publication Date: 3 Nov 1988; Publication Place: Rutland, Vermont, USA; ,0.61366874,0.50251085,0.7902992&xid=3355, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Bridgeport, Fairfield, Connecticut; Roll: 101; Page: 8; Enumeration District: 9-80
Genealogy Event 2
Event Type: Residence
Event Year: 1920
Event Place: Muncy, Lycoming, Pennsylvania, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Muncy, Lycoming, Pennsylvania; Roll: T625_1599; Page: 2B; Enumeration District: 63
Genealogy Event 3
Event Type: Residence
Event Year: 1930
Event Place: Muncy, Lycoming, Pennsylvania, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Muncy, Lycoming, Pennsylvania; Page: 5B; Enumeration District: 0039; FHL microfilm: 2341809
Genealogy Event 4
Event Type: Residence
Event Year: 1935
Event Place: Bridgeport, Fairfield, Connecticut
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Stratford, Fairfield, Connecticut; Roll: m-t0627-00500; Page: 10A; Enumeration District: 1-204
Genealogy Event 5
Event Type: Residence
Event Year: 1940
Event Place: Stratford Town, Stratford, Fairfield, Connecticut, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Stratford, Fairfield, Connecticut; Roll: m-t0627-00500; Page: 10A; Enumeration District: 1-204
Genealogy Event 6
Event Type: Residence
Event Year: 1950
Event Place: Bridgeport, Fairfield, Connecticut, USA
Record Source: 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Bridgeport, Fairfield, Connecticut; Roll: 101; Page: 8; Enumeration District: 9-80
Genealogy Event 7
Event Type: Residence
Event Place: Athens, Bradford, Pennsylvania, USA
Record Source: U.S., Newspapers.com™ Obituary Index, 1800s-current, Rutland Daily Herald; Publication Date: 3 Nov 1988; Publication Place: Rutland, Vermont, USA; ,0.61366874,0.50251085,0.7902992&xid=3355
Genealogy Event 8
Event Type: Residence
Event Place: Athens, Vermont, USA
Record Source: Vermont, U.S., Death Records, 1909-2008, Vermont State Archives and Records Administration; Montpelier, Vermont, USA; User Box Number: PR-01616; Roll Number: S-31650; Archive Number: PR-1918
Genealogy Event 9
Event Type: Death
Event Year: 2 Nov 1988
Event Place: Inpatient, Townshend, Windham, Vermont, USA
Record Source: U.S., Newspapers.com™ Obituary Index, 1800s-current, U.S., Social Security Applications and Claims Index, 1936-2007, Vermont, U.S., Death Records, 1909-2008, Vermont State Archives and Records Administration; Montpelier, Vermont, USA; User Box Number: PR-01616; Roll Number: S-31650; Archive Number: PR-1918, Rutland Daily Herald; Publication Date: 3 Nov 1988; Publication Place: Rutland, Vermont, USA; ,0.61366874,0.50251085,0.7902992&xid=3355