Person:James Owens (45)

Watchers
m. 1873
  1. Lottie Mary Owens1875 - 1963
  2. Alfred Warren Owens1877 - 1894
  3. Ella Maude Owens1879 - 1894
  4. Nora Z. Owens1881 - 1986
  5. Chester Blaine Owens1884 - 1936
  6. Ralph Lawrence Owens1886 - 1918
  7. Leonard Lyman Owens1888 - 1967
  8. James Stanley Owens1890 - 1973
  9. Ardie W Owens1893 - 1957
  10. Edward Emory Owens1895 - 1920
  11. Pauline Owens1897 - 1976
  1. James Stanley Junior Owens1925 - 1993
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10][11][12][13] James Stanley Owens
Gender Male
Birth[1][2][3][4][5][6][7][8][9][10][11][12][13] 27 Dec 1890 Kerrmoor, Clearfield, Pennsylvania, United States
Residence[1] 1900 Ferguson, Clearfield, Pennsylvania, USAMarital Status: SingleRelation to Head of House: Son
Residence[2] 1910 Ferguson, Clearfield, Pennsylvania, USAMarital Status: SingleRelation to Head of House: Son
Marriage to Cora Mae Beers
Residence[10] From 1917 to 1918 Du Bois, Centre, Pennsylvania
Residence[11] 1920 College, Centre, Pennsylvania, USAMarital Status: MarriedRelation to Head of House: Head
Residence[12] 1930 Mansfield, Tolland, Connecticut, USAMarital Status: MarriedRelation to Head of House: Head
Residence[13] 1935 Mansfield, Tolland, Connecticut
Residence[13] 1 Apr 1940 Mansfield, Tolland, Connecticut, USAMarital Status: MarriedRelation to Head of House: Head
Residence[4] 1942 Tolland, Connecticut, USA
Residence[8] Mansfield, ConnecticutMarital Status: Married
Residence[9] State Collage, Penna
Other[7] 25 Oct 1948 New York, New YorkArrival
Death[3][5][6][8] 15 Apr 1973 Willimantic, Windham, Connecticut, United States
Burial[3][6] Lumber City, Clearfield County, Pennsylvania, USA
Other[7] Southampton, EnglandDeparture
References
  1. 1.0 1.1 1.2 Ancestry.com. 1900 United States Federal Census. (Ancestry.com Operations Inc)
    Year: 1900; Census Place: Ferguson, Clearfield, Pennsylvania; Roll: 1396; Page: 8B; Enumeration District: 0074; FHL microfilm: 1241396.

    _APID: 1,7602::46387350

  2. 2.0 2.1 2.2 Ancestry.com. 1910 United States Federal Census. (Ancestry.com Operations Inc)
    Year: 1910; Census Place: Ferguson, Clearfield, Pennsylvania; Roll: T624_1331; Page: 2A; Enumeration District: 0079; FHL microfilm: 1375344.

    _APID: 1,7884::118738227

  3. 3.0 3.1 3.2 3.3 Ancestry.com. Web: Pennsylvania, Find A Grave Index, 1682-2012. (Ancestry.com Operations, Inc.).

    _APID: 1,70573::8745674

  4. 4.0 4.1 4.2 Ancestry.com. U.S., World War II Draft Registration Cards, 1942. (Ancestry.com Operations, Inc.)
    The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; State Headquarters: Connecticut; Microfilm Series: M1962.

    _APID: 1,1002::2789908

  5. 5.0 5.1 5.2 Ancestry.com. U.S., Social Security Death Index, 1935-2014. (Ancestry.com Operations Inc)
    Number: 040-38-1127; Issue State: Connecticut; Issue Date: 1962.

    _APID: 1,3693::46866365

  6. 6.0 6.1 6.2 6.3 Ancestry.com. U.S., Find A Grave Index, 1600s-Current. (Ancestry.com Operations, Inc.).

    _APID: 1,60525::37630171

  7. 7.0 7.1 7.2 7.3 Ancestry.com. New York, Passenger Lists, 1820-1957. (Ancestry.com Operations, Inc.)
    Year: 1948; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 7670; Line: 10; Page Number: 231.

    _APID: 1,7488::2147483647

  8. 8.0 8.1 8.2 8.3 Connecticut Department of Health. Connecticut Death Index, 1949-2001. (Ancestry.com Operations Inc).

    _APID: 1,4124::592539

  9. 9.0 9.1 9.2 Ancestry.com. U.S. Passport Applications, 1795-1925. (Ancestry.com Operations, Inc.)
    National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 523; Volume #: Roll 0523 - Certificates: 18750-18999, 23 May 1918-24 May 1918.

    _APID: 1,1174::517348

  10. 10.0 10.1 10.2 Ancestry.com. U.S., World War I Draft Registration Cards, 1917-1918. (Ancestry.com Operations Inc)
    Registration State: Pennsylvania; Registration County: Centre; Roll: 1877833.

    _APID: 1,6482::11247014

  11. 11.0 11.1 11.2 Ancestry.com. 1920 United States Federal Census. (Ancestry.com Operations Inc)
    Year: 1920; Census Place: College, Centre, Pennsylvania; Roll: T625_1549; Page: 10B; Enumeration District: 41; Image: 451.

    _APID: 1,6061::114954847

  12. 12.0 12.1 12.2 Ancestry.com. 1930 United States Federal Census. (Ancestry.com Operations Inc)
    Year: 1930; Census Place: Mansfield, Tolland, Connecticut; Roll: 284; Page: 1B; Enumeration District: 0008; Image: 140.0; FHL microfilm: 2340019.

    _APID: 1,6224::102357574

  13. 13.0 13.1 13.2 13.3 Ancestry.com. 1940 United States Federal Census. (Ancestry.com Operations, Inc.)
    Year: 1940; Census Place: Mansfield, Tolland, Connecticut; Roll: T627_527; Page: 5A; Enumeration District: 7-9.

    _APID: 1,2442::130983312

  14.   Ancestry Family Trees. (Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.)
    Ancestry Family Tree.