1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly...

142
1920 Avon Hartford County Connecticut Population Census by James H. Holcombe Jr.

Transcript of 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly...

Page 1: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

1920 Avon

Hartford County Connecticut

Population Census

by James H. Holcombe Jr.

Page 2: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Library of Congress Control Number: 2002094935

Copyright © 2002 by James H. Holcombe

First Edition

Page 3: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

i

Introduction

Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated as a town until 1830. In 1920 Avon was no longer the rural retreat it had been when it was first settled in 1645, and, the census did indicate that, for the first time, there were more US citizens in urban cities than in rural towns. Major industries had been established in nearby towns, like the Ensign-Bickford Fuse Factory in Simsbury, that also had operations in Avon. The proximity of the Farmington Canal, the Albany Turnpike, and subsequently the railroad, probably made Avon attractive for commerce. Hartford County was the fastest growing county in Connecticut between 1910 and 1920, growing over 34 percent, however, Avon only grew from 1,337 to 1,534 residents, 15 percent. Immigrants Many residents listed their place of birth or the place of birth of their parents as Poland, however, Poland didn’t even exist until 1918! The Kingdom of Poland had disappeared over 100 years before, absorbed into more powerful surrounding countries. It wasn’t until after World War I that it was re-constituted. Some of these immigrants listed themselves from Galicia, which was an area of Poland that was controlled by Austria. Italians formed the largest group of immigrants settling in Avon in the first four decades of the twentieth century. In the 1890 census there was but one Italian listed; there were two Italian heads-of-household and a few boarders and servants shown on the 1900 census, but beginning about 1907 they came in droves to work on the farms and were recruited at Ellis Island for the Ensign-Bickford Company (Avon Historical Story, MacKie). On the 1920 census there were 159 people listed as having been born in Italy. This book was begun as a project for the USGenWeb Census Project. It appears in text-only format, on their web page. During the transcription, attempts were made to use existing records to correctly transcribe the

Page 4: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

ii

enumerator’s handwriting. Not wanting to lose that information, this enhanced census was created. The original rules for the transcription dictated that what the enumerator wrote was transcribed, letter-for-letter, word-for-word, errors and all. That edict has been followed with the corrections appearing, with enhanced information, in the remarks. Many people helped with transcribing the records and preparing the enhanced remarks, most especially Caroline LaMonica, Town Clerk, Town of Avon, and Virginia Vocelli, Librarian, Avon Free Public Library, and her volunteers.

Page 5: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

iii

Hartford County

The census bureau provides exhaustive analysis of their data for each and every city, county, and state. Table 53 on the next page shows the population changes for the first three censuses of the twentieth century. This table and other census studies are in the Fourteenth Census of the United States Taken in the Year 1920, Volume I, Population 1920, Number and Distribution of Inhabitants.

Page 6: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

iv

Table 53 1920 1910 1900 Avon town 1,534 1,337 1,302 Berlin town 4,298 3,728 3,448 Bloomfield town 2,394 1,821 1,513 Bristol town1 20,620 13,502 9,643 Burlington town 1,109 1,319 1,218 Canton town 2,549 2,732 2,678 East Granby town 1,056 797 684 East Hartford town 11,648 8,138 6,406 East Windsor town 3,741 3,362 3,158 Enfield town 11,719 9,719 6,699 Farmington town2 3,844 3,478 3,331 Glastonbury town 5,592 4,796 4,260 Granby town 1,342 1,383 1,299 Hartford town3 138,036 98,915 79,850 Hartland town 448 544 592 Manchester town 18,370 13,641 10,601 Marlborough town 303 302 322 New Britain town4 59,316 43,916 28,202 Newington town 2,381 1,689 1,041 Plainville town 4,114 2,882 2,189 Rocky Hill town 1,633 1,187 1,026 Simsbury town 2,958 2,537 2,094 South Windsor town 2,142 2,251 2,014 Southington town5 8,440 6,516 5,890 Suffield town 4,070 3,841 3,521 West Hartford town 8,854 4,808 3,186 Wethersfield town 4,342 3,148 2,637 Windsor town 5,620 4,178 3,614 Windsor Locks town 3,554 3,715 3,062 Hartford County 336,027 250,182 195,480 Connecticut 1,380,631

Page 7: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

v

1Coextensive with Bristol city. Bristol borough incorporated as a city and made coextensive with Bristol town since 1910. 2Including Farmington borough. 3Coextensive with Hartford city. 4Coextensive with New Britain city. 5Including Southington borough.

Page 8: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

vi

Page 9: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

vii

Census

The Constitution mandated the census and the Fourteenth decennial census was conducted, officially, on January 1, 1920. The enumerator had thirty days to complete the count. James W. Moulton was the enumerator for Avon, the 1st Enumeration District, and was himself enumerated in Avon on page 9B; he was the Congregational minister. The U.S. Population was 106.0 million. The microfilm of the Avon census is available at the US Archives, the Avon Free Public Library, and other sources on film #T625-180. As a matter of interest, effective 1 October 1960, the Connecticut counties were abolished, their powers assumed by the state government. The county lines remain for certain reference purposes, such as county agricultural agents and federal census statistics. A good source of information on the censuses is Map Guide to the U. S. Federal Censuses, 1790, 1920, by William Thorndale and William Dollarhide. The maps show clearly how the Hartford County-Massachusetts border changed over the years. Avon is located near the current ‘notch’ in the border, which was finally relinquished to Connecticut in 1804.

Page 10: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

1 X 1 1 Wilde Grover F. Head R M W 27 M Yes Yes

2 Wilde Mary Wife F W 27 M Yes Yes

3 Wilde Ruth Daughter F W 2 S

4 X 2 Case Ralph E. Head O M M W 48 M Yes Yes

5 Case Annie T. Wife F W 43 M 1896 Na 1906 Yes Yes

6 Case Esther M. Daughter F W 18 S Yes Yes Yes

7 Case John J. Son M W 14 S Yes Yes Yes

8 X 2 3 Reed Luther Head O F M W 73 M Yes Yes

9 Reed Esther E. Wife F W 67 M Yes Yes

10 Farm 3 4 Chidsey Willis C. Head O F M W 67 M Yes Yes

11 Chidsey Jessie A. Wife F W 49 M Yes Yes

12 X 4 5 Alcott Herbert B. Head O F M W 4* M Yes Yes

13 Alcott Clara W. Wife F W 48 M Yes Yes

14 Alcott George B. Son M W 21 S Yes Yes Yes

15 Wheeler Cornelia C. Mother-in-Law F W 76 Wid Yes Yes

16 X 6 Roosa Lucas J. Head R M W 30 M Yes Yes

17 Roosa Hazel C. Wife F W 23 M Yes Yes

18 Roosa Naomi C. Daughter F W 1/12 S

19 X 5 7 Woodford Frederick B. Head O F M W 53 M Yes Yes

20 Woodford Mary Q. Wife F W 36 M Yes Yes

21 Woodford Frances E. Daughter F W 19 S No Yes Yes

22 Turley William E. Border M W 27 S Yes Yes

23 Crowley Richard M. Border M W 33 S Yes Yes

24 X 6 8 Stowe Walter B. Head O F M W 74 M Yes Yes

25 Stowe Mary A. Wife F W 68 M Yes Yes

26 Stowe Grace B. Daughter F W 30 S Yes Yes

27 Farm 7 9 Woodford Joseph S. Head R M W 67 Wid Yes Yes

28 Woodford Raymond D. Son M W 31 S Yes Yes

29 X 8 10 O'Laughlin William A. Head R M W 37 M Yes Yes

30 O'Laughlin Margaret I. Wife F W 26 M Yes Yes

31 Tezze James B. * M W 2* S 1911 Al Yes Yes

32 X 9 11 Hadsell James B. Head O F F W 81 Wid Yes Yes

33 Hadsell Frank M. Son M W 61 Wid Yes Yes

34 X 10 12 Legeyt John Sr. Head O M M W 48 M Yes Yes

35 Legeyt Lena S. Wife F W 42 M Yes Yes

36 Legeyt Zora I. Daughter F W 21 S No Yes Yes

37 Legeyt Maida R. Daughter F W 17 S Yes Yes Yes

38 X 11 13 Hadsell Clinton B. Head O M M W 46 M Yes Yes

39 Hadsell Lavinia Wife F W 36 M Yes Yes

40 Miller Maria R. Mother-in-Law F W 65 Wid Yes Yes

41 X 12 14 Legeyt Henry C. Head R M W 27 M Yes Yes

42 Legeyt Pauline H. Wife F W 26 M Yes Yes

43 Legeyt Frederick W. Son M W 6 S Yes

44 Legeyt Clarence H. Son M W 5 S Yes

45 Legeyt Maria E. Daughter F W 4 S

46 Legeyt Mildred S Daughter F W 3 S

47 Legeyt Alma P. Daughter F W 2 S

48 X 13 15 Dimock Frederick Head O F M W 45 M Yes Yes

49 Dimock Theresa Wife F W 44 S Yes Yes

50 Dimock Louise Daughter F W 19 S No Yes Yes

Stre

et, a

venu

e,

road

, e

tc.

Nat

ural

ized

or A

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Avon town

Yea

r of

imm

igra

-tio

n to

the

Uni

t-ed

Sta

tes

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

PLACE OF ABODE CITIZENSHIPH

ouse

num

ber

or fa

rm

No.

of h

ouse

in

orde

rof

vis

itatio

n

Mai

n St

reet

5

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

ed

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920

Enter surname first, then the given name and middleinitial, if any.

of each person whose place of abode on January 1, 1920 was in this family.

If o

wne

d,

free

or

mor

tgag

edRelationship of thisperson to the head of

the family.

No

of fa

mily

in

orde

rof

vis

itatio

n

NAME EDUCATION

Hom

e O

wne

d or

Ren

ted.

PERSONAL DESCRIPTION

Whe

ther

abl

e to

read

.

Whe

ther

abl

e to

writ

e.

Page 11: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 1 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 2d DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut United States Connecticut Yes Salesman Grocery Store Sl 1

Connecticut Connecticut Yes None 2

Connecticut Connecticut Connecticut None 3

Connecticut Connecticut Connecticut Yes Retail Merchant Grocery * Em 4

Irelend English Ireland English Ireland English Yes None 5

Connecticut Connecticut Connecticut Yes None 6

Connecticut Connecticut Connecticut Yes None 7

Connecticut Connecticut Connecticut Yes None 8

Connecticut Connecticut Connecticut Yes None 9

Connecticut Connecticut Connecticut Yes Coal Dealer Avon Em 1 10

Connecticut Connecticut Connecticut Yes None 11

Connecticut New York Connecticut Yes Town Clerk Town W 12

Connecticut Connecticut Connecticut Yes None 13

Connecticut Connecticut Connecticut Yes None 14

Connecticut Connecticut Connecticut Yes None 15

New York New York New York Yes Station Agent Railroad Co. W 16

Connecticut Connecticut Connecticut Yes None 17

Connecticut New York Connecticut None 18

Connecticut Connecticut Connecticut Yes Carpenter House W 148 19

Connecticut Connecticut Connecticut Yes Keeper Boarding Home OA 906 20

Connecticut Connecticut Connecticut Yes None 21

Connecticut Connecticut Connecticut Yes Blacksmith Blacksmith Shop W 13* 22

Connecticut Connecticut Connecticut Yes Laborer * W 612 23

Connecticut Connecticut Connecticut Yes Dealer Sewing Machine OA 785 24

Connecticut Connecticut Connecticut Yes None 25

Connecticut Connecticut Connecticut Yes None 26

Connecticut Connecticut Connecticut Yes Farmer Tobacco Farm Em * 27

Connecticut Connecticut Connecticut Yes Laborer Tobacco Farm W 28

Connecticut Connecticut Ireland English Yes Keeper Hotel OA 29

Connecticut Ireland English Ireland English Yes None 30

Italy Italian Italy Italian Italy Italian Yes * Hotel W 31

Massachussetts Massachussetts Massachussetts Yes None 32

Connecticut Connecticut Massachussetts Yes Retail Merchant Notions OA 33

Connecticut Connecticut Connecticut Yes Post Master Avon Post Office W 34

Connecticut Connecticut Connecticut Yes None 35

Connecticut Connecticut Connecticut Yes Teacher Grammer School W 36

Connecticut Connecticut Connecticut Yes None 37

Connecticut Connecticut Massachussetts Yes Fuse Inspector Fuse Shop W 38

Connecticut Connecticut Massachussetts Yes None 39

Connecticut Connecticut Connecticut Yes None 40

Connecticut Connecticut England English Yes Carpenter Home Em 41

Connecticut Denmark Danish Denmark Danish Yes None 42

Connecticut Connecticut Denmark Danish Yes None 43

Connecticut Connecticut Connecticut Yes None 44

Connecticut Connecticut Connecticut None 45

Connecticut Connecticut Connecticut None 46

Connecticut Connecticut Connecticut None 47

Connecticut New York New York Yes Cloth Cutter Fuse Shop W 48

Connecticut Germany German Germany German Yes None 49

Connecticut Connecticut Connecticut Yes Fuse * Fuse Shop W 50

James W. Moulton

Mother

NATIVITY AND MOTHER TONGUE

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Num-ber offarm

Sched-ule.

Whether an employer,

employee or working on own

account.Whe

athe

r abl

e to

sp

eak

Engl

ish.

Person Father

Page 12: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

51 Dimock Fred A. Son M W 17 S No Yes Yes

52 Dimock Edward T. Son M W 16 S Yes Yes Yes

53 Dimock Thomas C. Son M W 13 S Yes Yes Yes

54 Farm 14 16 Edgerton George M. Head O M M W 56 M Yes Yes

55 Edgerton Katherine L. Wife F W 53 M Yes Yes

56 X 15 17 Hadsell Willis H. Head R M W 44 M Yes Yes

57 Hadsell Mary T. Wife F W 35 M Yes Yes

58 Thurston Mary S. Mother-in-Law F W 67 Wid Yes Yes

59 X 16 18 Woodford Arthur A. Head O F M W 60 M Yes Yes

60 Woodford Isabel B. Wife F W 59 M Yes Yes

61 Woodford Jessie M. Sister F W 63 S Yes Yes

62 X 17 19 Hunter Walter L. Head R M W 54 M Yes Yes

63 Hunter Fanny W. Wife F W 42 M Yes Yes

64 Hunter Charles W. Son M W 9 S Yes Yes Yes

65 Hunter Austin R. Son M W 5 S Yes

66 X 20 Carrier Hattie J. Head F W 51 Wid Yes Yes

67 Carrier Elsie M. Daughter F W 11 S Yes Yes Yes

68 Carrier Burton W. Son M W 9 S Yes Yes Yes

69 X 2 21 Smith George W. Head R M W 37 M Yes Yes

70 Smith Jennie B. Wife F W 28 M Yes Yes

71 Smith Chas L. Son M W 10 S Yes Yes Yes

72 Smith Harold G. Son M W 2 S

73 X 18 22 Andrews John B. Head R M W 63 M Yes Yes

74 Andrews Clara B. Wife F W 60 M Yes Yes

75 X 19 23 McIntyre Herbert Head R M W 38 M 1910 Na 1918 Yes Yes

76 McIntyre Esme S. Wife F W 41 M 1910 Na 1918 Yes Yes

77 McIntyre Alice E. Daughter F W 7 S Yes Yes Yes

78 McIntyre Jennette E. Daughter F W 5 S Yes

79 McIntyre Herbert S. Son M W 2 S

80 X 20 24 Bishop Francis E. Head O F F W 72 Wid Yes Yes

81 Chidsey Alla S. Companion F W 70 S Yes Yes

82 X 21 25 Woodruff Henry L. Head R M W 67 M Yes Yes

83 Woodruff Myrtle L. Wife F W 59 M Yes Yes

84 X 26 Lusk Fayette A. Head R M W 45 M Yes Yes

85 Lusk Louise G. Wife F W 37 M Yes Yes

86 Lusk Gladwin K. Son M W 10 S Yes Yes Yes

87 21 27 Esok Charles Head R M W 24 M 1912 Al Yes Yes

88 Esok Anna Wife F W 22 M 1912 Al Yes Yes

89 Esok Charles W. Son M W 1 6/12 S

90 Esok Julia H. Daughter F W 3/12 S

91 22 28 Vilois Allertine Head R F W 27 S 1914 Al Yes Yes

92 Vilois Alida Sister F W 24 S 1914 Al Yes Yes

93 Vilois Elizabeth Sister F W 22 S 1914 Al Yes Yes

94 Vilois Jepherine Sister F W 20 S 1914 Al No Yes Yes

95 23 29 Woodford Harlan W. Head O M M W 46 M Yes Yes

96 Woodford Nellie J. Wife F W 36 M Yes Yes

97 Woodford Harrison Son M W 14 S Yes Yes Yes

98 Woodford Douglas J. Son M W 12 S * * *

99 Woodford Harlan W. Son M W 9 S * * *

100 Woodford Marshall I. Son M W * S * * *

Mai

n St

reet

Enfo

rd S

treet

Mou

ntai

n V

iew

Stre

etPLACE OF ABODE

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

Avon town

If o

wne

d,

free

or

mor

tgag

ed

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

ed

NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

Yea

r of

imm

igra

-tio

n to

the

Uni

t-ed

Sta

tes

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

5

Page 13: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 1 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 2d & 3d DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Connecticut Connecticut Yes Printer House W 51

Connecticut Connecticut Connecticut Yes None 52

Connecticut Connecticut Connecticut Yes None 53

Connecticut Connecticut Connecticut Yes Farmer Genral Farm OA 54

Connecticut Connecticut Connecticut Yes Fuse Maker Fuse Shop W 55

Connecticut Connecticut Connecticut Yes Shipping Clerk Fuse Shop W 56

New York New York New York Yes None 57

New York New York New York Yes None 58

Connecticut Connecticut Connecticut Yes Foreman Fuse Shop W 59

Connecticut Connecticut Connecticut Yes None 60

Connecticut Connecticut Connecticut Yes Music Teacher * OA 61

Massachussetts Connecticut Connecticut Yes Retail Merchant Grocery Store OA 62

Connecticut Connecticut Connecticut Yes None 63

Connecticut Connecticut Connecticut Yes None 64

Connecticut Connecticut Connecticut Yes None 65

Connecticut Connecticut Connecticut Yes Housekeeper At Home OA 66

Connecticut Connecticut Connecticut Yes None 67

Connecticut Connecticut Connecticut Yes None 68

Connecticut Connecticut Connecticut Yes * * W 69

Connecticut Connecticut Connecticut Yes None 70

Connecticut Connecticut Connecticut Yes None 71

Connecticut Connecticut Connecticut Yes None 72

Connecticut Connecticut Connecticut Yes Foreman Fuse Shop * Dept. W 73

Connecticut Connecticut Connecticut Yes None 74

Scotland English Scotland English Scotland English Yes Bookkeeper E. B. Co. Fuse Shop W 75

Scotland English Scotland English Scotland English Yes * Dis't * OA 76

Connecticut Scotland English Scotland English Yes None 77

Connecticut Scotland English Scotland English Yes None 78

Connecticut Scotland English Scotland English Yes None 79

Massachussetts Massachusetts Massachussetts Yes None 80

Connecticut Connecticut Connecticut Yes None 81

Connecticut Connecticut Connecticut Yes Foreman Fuse Shop W 82

Connecticut Connecticut Connecticut Yes None 83

Connecticut Connecticut Connecticut Yes Teamster E. B. Co. Fuse Shop W 84

Connecticut Connecticut Connecticut Yes None 85

Connecticut Connecticut Connecticut Yes None 86

Austria-Hungary * Austria * Austria * Yes Packer Fuse Shop W 87

Austria-Hungary * Austria * Austria * Yes None 88

Connecticut Austria * Austria * None 89

Connecticut Austria * Austria * None 90

Canada French Canada French Canada French * Fuse Maker Fuse Shop W 91

Canada French Canada French Canada French * Tape Winder Fuse Shop W 92

Canada French Canada French Canada French * Fuse Maker Fuse Shop W 93

Canada French Canada French Canada French * Fuse Maker Fuse Shop W 94

Connecticut Connecticut Connecticut * Manufacturer Box * Em 95

Connecticut Connecticut Connecticut * None 96

Connecticut Connecticut Connecticut * None 97

* Connecticut Connecticut * None 98

* Connecticut Connecticut * None 99

* Connecticut Connecticut * None 100

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish. Industry, business or estab-

lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Page 14: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

1 24 30 Manion William G. Head O M M W 52 M Yes Yes

2 Manion Ellen L. Wife F W 53 M 19*5 Na Yes Yes

3 Manion Dorothy M. Daughter F W 19 S No Yes Yes

4 Manion George T. Son M W 18 S No Yes Yes

5 Manion Raymond J. Son S W 16 S Yes Yes Yes

6 25 31 Stevens Delia Head R F W 73 Wid Yes Yes

7 Stevens Natalie K. Daughter F W 49 S Yes Yes

8 25 32 Cruess Frederick G. Head M W 34 M 1905 Na Yes Yes

9 Cruess Annie Wife F W 29 M 1909 Al Yes Yes

10 Cruess Frrederick G. Son M W 11 S Yes Yes Yes

11 Cruess Evelyn K. Daughter F W 9 S Yes Yes Yes

12 Cruess Emma A. Daughter F W 6 S Yes

13 Cruess John F. Son M W 5 S Yes

14 Cruess Nellie Daughter F W 1 3/12 S

15 X 27 33 Lituinczuk Edward J. Head R M W 27 M 1910 Al Yes

16 Lituinczuk Jstyna M. Wife F W 26 M 1912 Al Yes

17 Bulba Sam Border M W 25 M 1912 Al Yes Yes

18 Bulba Mary M. Border F W 21 M 1916 Al No Yes Yes

19 Bulba Edward Border M W 1 6/12 S

20 X 28 34 Manion William L. Head R M W 25 M Yes Yes

21 Manion Mary M. Wife F W 24 M Yes Yes

22 Manion Marie D. Daughter F W 1 2/12 S

23 X 29 35 Deming Edward A. Head R M W 47 M Yes Yes

24 Deming Martha M. Wife F W 48 M Yes Yes

25 Deming Lester P. Son M W 17 S No Yes Yes

26 Deming Edith E. Daughter F W 14 S Yes Yes Yes

27 X 30 36 Wollman Otto A Head R M W 31 M Yes Yes

28 Wollman Anne W. Wife F W 29 M Yes Yes

29 Wollman Roscoe Q. Son M W 1 S

30 Cleveland Amy G. Sister-in-law F W 36 M Yes Yes

31 Cleveland James W. Son M W 2 S

32 X 31 37 Goodwin Samuel J. Head R M W 41 M Yes Yes

33 Goodwin Gertrude W. Wife F W 30 M Yes Yes

34 Miller Arnold L. Border M W 25 S Yes Yes

35 X 32 38 Sturgeon Frederick F. Head R M W 39 M Yes Yes

36 Sturgeon Cora M. Wife F W 35 M Yes Yes

37 X 33 39 Sheridan John B. Head O F M W 45 M Yes Yes

38 Sheridan Sarah F. Wife F W 46 M Yes Yes

39 Sheridan Lillian A. Daughter F W 12 S Yes Yes Yes

40 Sheridan Irene F. Daughter F W 9 S Yes Yes Yes

41 Sheridan Bernice W. Daughter F W 1 2/12 S

42 X 34 40 Edgerton Leonard J. Head R M W 31 M Yes Yes

43 Edgerton Florence E. Wife F W 30 M Yes Yes

44 Edgerton Myrtle F. Daughter F W 4 S

45 Edgerton Jarvis B. Son M W 1 3/12 S

46 X 35 41 Sherwood George Head O F M W 66 M 1884 Na 1894 Yes Yes

47 Sherwood Emily M. Wife F W 68 M 1884 Na 1894 Yes Yes

48 36 42 Mercahak Sylvester Head R M W 35 M 1911 Pa Yes Yes

49 Mercahak Bessie Wife F W 25 M 1911 Al Yes Yes

50 Mercahak John Son M W 5 S No

Mou

ntai

n V

iew

Mou

ntai

n V

iew

Stre

et

Avon town

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.

Whe

ther

abl

e to

writ

e.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Enter surname first, then the given name and middleinitial, if any.

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920

5

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Page 15: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 2 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 3d DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Ireland English Ireland English Yes Machinist Fuse Shop W 1

Ireland English Ireland English Ireland English Yes None 2

Connecticut Connecticut Ireland English Yes Teacher Grammar School W 3

Connecticut Connecticut Ireland English Yes Painter House etc. W 4

Connecticut Connecticut Ireland English Yes None 5

Connecticut Connecticut Connecticut Yes None 6

Massachussetts Connecticut Connecticut Yes Teacher Grade School W 7

Germany German Germany German Germany German Yes Night Watchman Fuse Shop W 8

Austria-Hungary Slovak Austria Slovak Austria Slovak Yes None 9

Connecticut Germany German Austria-Hungary Slovak Yes None 10

Connecticut Germany German Austria-Hungary Slovak Yes None 11

Connecticut Germany German Austria-Hungary Slovak Yes None 12

Connecticut Germany German Austria-Hungary Slovak None 13

Connecticut Germany German Austria-Hungary Slovak None 14

Poland Polish Poland Polish Poland Polish Yes Curler Fuse Shop W 15

Poland Polish Poland Polish Poland Polish Yes Laborer Tobacco Barn W 16

Ukrania P. R. Polish Ukrania Rus Rus Ukrania Rus Rus Yes Curler Fuse Shop W 17

Poland Polish Poland Polish Poland Poland Yes None 18

Connecticut Ukrania Rus Ukranian Rus Ukrania Rus Polish None 19

Connecticut Connecticut Ireland English Yes Time Keeper Fuse Shop W 20

Connecticut Ireland English Ireland English Yes None 21

Connecticut Connecticut Connecticut None 22

Massachusetts Massachusetts Massachussetts Yes Asst Foreman Winding * Fuse Shop W 23

New York Ireland English New York Yes None 24

Connecticut Massachusetts New York Yes * Fuse Shop W 25

Connecticut Massachusetts New York Yes None 26

Connecticut Germany German Germany German Yes Teamster Fuse Shop W 27

Connecticut Connecticut Connecticut Yes None 28

Connecticut Connecticut Connecticut None 29

Connecticut Connecticut Connecticut Yes Fuse Maker Fuse Shop W 30

Connecticut Connecticut Connecticut Yes None 31

Connecticut Connecticut Connecticut Yes Machine Repairer Fuse Shop W 32

Connecticut Germany German Germany German Yes None 33

Connecticut Connecticut Connecticut Yes Carpenter General * W 34

Connecticut Canada French Canada French Yes Carpenter House W 35

Connecticut Connecticut Connecticut Yes None 36

Connecticut Ireland English Ireland English Yes Electrician Fuse Shop W 37

Massachusetts Ireland English Ireland English Yes None 38

Connecticut Connecticut Massachussetts Yes None 39

Connecticut Connecticut Massachussetts Yes None 40

Connecticut Connecticut Massachussetts None 41

Connecticut Connecticut Connecticut Yes Machinist Fuse Shop W 42

Connecticut Connecticut Connecticut Yes None 43

Connecticut Connecticut Connecticut None 44

Connecticut Connecticut Connecticut None 45

England English England English England English Yes Powder Carrier Fuse Shop W 46

England English England English England English Yes None 47

Galicia Lithuanian Galicia Lithuanian Galicia Lithuanian Yes Inspector Fuse Shop W 48

Galicia Lithuanian Galicia Lithuanian Galicia Lithuanian Yes None 49

Connecticut Galicia Lithuanian Galicia Lithuanian None 50

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Person

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Father Mother

Page 16: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

51 Mercahak Henry S. Son M W 3 S

52 Mercahak Millie K. Daughter F W 4/12 S

53 Uyzwok F*l*ck Father-in-law M W 44 M 1913 Al Yes Yes

54 X 37 43 Tarckinni Caesar Head O M M W 31 M 1910 Al Yes Yes

55 Tarckinni Susie M. Wife F W 27 M 1910 Al Yes Yes

56 Tarckinni Emil C. Son M W 7 S Yes Yes Yes

57 Tarckinni Daisy E. Daughter F W 4 S

58 Tarckinni Caroline J. Daughter F W 3 S

59 Tarckinni Emma A. Daughter F W 1 2/12 S

60 X 38 44 O'Neil John H. Head M W 27 S Yes Yes

61 O'Neil Bridget E. Mother F W 57 Wid Yes Yes

62 O'Neil Thomas P. Brother M W 34 S Yes Yes

63 O'Neil Kathryn R. Sister F W 21 S No Yes Yes

64 X 39 45 Holloway Frank S. Head R M W 32 S Yes Yes

65 Holloway Margaret L. Mother F W 58 Wid 18** Na 1882 Yes Yes

66 Holloway Charles R. Nephew M W 4 S

67 Holloway Frank R. Nephew M W 1 2/12 S

68 X 40 46 Sisson Clarence D. Head R M W 45 M Yes Yes

69 Sisson Leslie G. Wife F W 36 M Yes Yes

70 Sisson Ralph E. Son M W 16 S Yes Yes Yes

71 Sisson Hazel G. Daughter F W 13 S Yes Yes Yes

72 Enko Mildred Border F W 21 S No Yes Yes

73 Enko Anne Border F W 20 S No Yes Yes

74 X 41 47 Eddy Luther S. Head R M W 62 M Yes Yes

75 Eddy Thebe J. Wife F W 62 M Yes Yes

76 Eddy John S. Son M W 32 Wid Yes Yes

77 Eddy Everett Grandson M W 7 S Yes Yes Yes

78 X 42 48 Eldrkin Harvey H. Head R M W 52 M 1890 Al Yes Yes

79 Eldrkin Kate E. Wife F W 42 M X Al Yes Yes

80 Eldrkin George A. Son M W 18 S No Yes Yes

81 Eldrkin Edward F. Son M W 16 S Yes Yes Yes

82 X 43 49 Scheidel Lawrence J. Head R M W 39 M Yes Yes

83 Scheidel Ruby Wife F W 35 M Yes Yes

84 Scheidel Joseph E. Son M W 11 S Yes Yes Yes

85 Scheidel Fredrick L. Son M W 8 S Yes Yes Yes

86 Scheidel Hellen Daughter F W 6 S Yes

87 Scheidel Margaret Daughter F W 4 S

88 Preston Laura E. Mother-in-law F W 72 M Yes Yes

89 Preston Wesley E. Father-in-law M W 76 M Yes Yes

90 X 44 50 Bonadeo Antonio Head O F M W 54 M 1893 Al Yes Yes

91 Bonadeo Dominica Wife F W 51 M 1901 Al Yes Yes

92 Bonadeo Fanny Daughter F W 17 S No Yes Yes

93 Bonadeo Lena Daughter F W 16 S No Yes Yes

94 Bonadeo Ernest Son M W 12 S Yes Yes Yes

95 Farm 45 51 Case Emerson J. Head O F M W 70 M Yes Yes

96 Case Ella Wife F W 62 M Yes Yes

97 46 52 Kulpick Anthony M. Head R M W 26 M 1913 Pa Yes Yes

98 Kulpick Margaret Wife F W 21 M 1913 Al No Yes Yes

99 47 53 Wolanin Michael Head R M W 32 M 1913 Al Yes

100 Wolanin Julia Wife F W 22 M 1913 Yes Yes

Avon town

EDUCATION

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

ed

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Yea

r of

imm

igra

-tio

n to

the

Uni

t-ed

Sta

tes

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

5

Page 17: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 2 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 5th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Galicia Lithuanian Galicia Lithuanian None 51

Connecticut Galicia Lithuanian Galicia Lithuanian None 52

Galicia Lithuanian Galicia Lithuanian Galicia Lithuanian Yes Asst Inspector Fuse Shop W 53

Italy Italian Italy Italian Italy Italian Yes Carpenter House W 54

Italy Italian Italy Italian Italy Italian Yes None 55

Connecticut Italy Italian Italy Italian Yes None 56

Connecticut Italy Italian Italy Italian None 57

Connecticut Italy Italian Italy Italian None 58

Connecticut Italy Italian Italy Italian None 59

Connecticut Connecticut Connecticut Yes Blacksmith General Work OA 60

Connecticut Ireland English Ireland English Yes None 61

Connecticut Connecticut Connecticut Yes Ball Bearing Grinder * W 62

Connecticut Connecticut Connecticut Yes Teacher Graded School W 63

Massachusetts Wisconsin Ireland English Yes Cow Trader Cattle OA 64

Ireland English Ireland English Ireland English Yes None 65

Massachusetts Massachusetts Massachussetts None 66

Connecticut Massachusetts Massachussetts None 67

Connecticut Connecticut Massachussetts Yes Foreman Fuse Shop W 68

Massachusetts Massachusetts Massachussetts Yes None 69

Connecticut Connecticut Massachussetts Yes None 70

Connecticut Connecticut Massachussetts Yes None 71

Massachusetts Germany German Germany German Yes Fuse Maker Fuse Shop W 72

Massachusetts Germany German Germany German Yes Fuse Maker Fuse Shop W 73

New York New York New York Yes Fuse Maker Fuse Shop W 74

New York New York New York Yes None 75

New York New York New York Yes Carpenter General Work W 76

Connecticut New York New York Yes None 77

Nova Scotia Can English Nova Scotia Can English Nova Scotia Can English Yes Keeper Stable * Shop W 78

Connecticut Ireland English Ireland English Yes None 79

Connecticut Nova Scotia Can English Ireland English Yes Coiler of Fuse Fuse Shop W 80

Connecticut Nova Scotia Can English Ireland English Yes None 81

Connecticut Germany German Germany German Yes Teamster Lumber Camp W 82

Connecticut Connecticut Maine Yes None 83

Connecticut Connecticut Connecticut Yes None 84

Connecticut Connecticut Connecticut Yes None 85

Connecticut Connecticut Connecticut None 86

Connecticut Connecticut Connecticut None 87

Maine Maine Maine Yes None 88

Connecticut Connecticut Connecticut Yes None 89

Italy Italian Italy Italian Italy Italian Yes Laborer Fuse Shop W 90

Italy Italian Italy Italian Italy Italian Yes None 91

Connecticut Italy Italian Italy Italian Yes Laborer Tobacco Shop W 92

Connecticut Italy Italian Italy Italian Yes Spool Winder Fuse Shop W 93

Connecticut Italy Italian Italy Italian Yes None 94

Connecticut Connecticut Connecticut Yes Farmer General Farm OA 95

Massachusetts New York Massachussetts Yes None 96

Poland Polish Poland Polish Poland Polish Yes Winder Fuse Shop W 97

Austria-Hungary Hungarian LCHungary Hungarian LCHungary Hungarian Yes Fuse Maker Fuse Shop W 98

Poland Polish Poland Polish Poland Polish Yes Machine * Fuse Shop W 99

Poland Polish Poland Polish Poland Polish Yes None 100

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish. Industry, business or estab-

lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Page 18: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

1 Wolanin Walter Son M W 2 5/12 S

2 Wolanin Mary M. Daughter F W 11/12 S

3 X 48 54 Tol*oinski Stanley Head R M W 35 M 1913 Al Yes Yes

4 Tol*oinski Martha Wife F W 36 M 1909 Al Yes Yes

5 Tol*oinski * Son M W 1 3/12 S

6 X 49 55 Jarnicki Joseph Head R M W 28 M 1914 Al Yes Yes

7 Jarnicki Sophia Wife F W 23 M 1914 Al Yes Yes

8 Jarnicki Stanley Son M W 5 S Yes

9 Jarnicki Sophia Daughter F W 3 3/12 S

10 Jarnicki Joseph Son M W 1 */12 S

11 Farm 50 56 Bishop Stewart S. Head O F M W 68 M Yes Yes

12 Bishop Francis E. Wife F W 73 M Yes Yes

13 Bishop Florence E. Daughter F W 38 S Yes Yes

14 Bishop Stella A. Daughter F W 36 S Yes Yes

15 X 51 57 Miller Edward L. Head R M W 60 M Yes Yes

16 Miller Minnie A. Wife F W 59 M Yes Yes

17 X 52 58 Wilde Fred E. Head R M W 39 S Yes Yes

18 Wilde Jennie L. Mother F W 58 Wid Yes Yes

19 X 53 59 Spellman Henry W. Head R M W 55 M Yes Yes

20 Spellman Henrietta C. Wife F W 54 M Yes Yes

21 X 54 60 Edgerton William G. Head R M W 34 M Yes Yes

22 Edgerton Margaret C. Wife F W 32 M Yes Yes

23 Edgerton Katherine M. Daughter F W 9 S Yes

24 Edgerton Nellie E. Daughter F W 5 S Yes

25 X 55 61 Brown Robert A. Head R M W 30 M Yes Yes

26 Brown Bertha C. Wife F W 32 M Yes Yes

27 Brown Grover D. Son M W 9 S Yes

28 Brown William H. Son M W 5 S Yes

29 Brown Ern* E. Daughter F W 2 6/12 S

30 Brown Robert A. Son M W 1 2/12 S

31 Lynch Mary B. Step daughter F W 12 S Yes Yes Yes

32 X 56 62 Howe Otto E Head R M W 41 M Yes Yes

33 Howe Mabel *. Wife F W 37 M Yes Yes

34 Howe Edward J. Step-Son M W 22 S Yes Yes

35 Howe Gertrude F. Daughter F W 17 S Yes Yes

36 Howe Marjorie I. Daughter F W 13 S Yes Yes

37 Hamilton William F. Step-Son M W 13 S Yes Yes

38 Farm 57 63 Curtis Willis B. Head O M M W 60 M Yes Yes

39 Curtis Hattie J. Wife F W 65 M Yes Yes

40 Curtis Clarence B. Son M W 25 S Yes Yes

41 X 58 64 Bursoski John Head R M W 42 M 1894 Al Yes Yes

42 Bursoski Edna Wife F W 25 M 1909 Al Yes Yes

43 Bursoski Edna Daughter F W 6 S Yes

44 Bursoski Harry J. Son M W 4 2/12 S

45 Bursoski Raymond M. Son M W 2 1/12 S

46 Bilan Samuel Border M W 33 M 1912 Al No No

47 X 59 65 Gorelczyk John Head R M W 35 M 1903 Pa Yes Yes

48 Gorelczyk Frances Wife F W 24 M 1903 Al Yes Yes

49 Gorelczyk Anthony Son M W 3 5/12 S

50 Gorelczyk Henry Son M W 1 4/12 S

Avon town

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.

Whe

ther

abl

e to

writ

e.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Enter surname first, then the given name and middleinitial, if any.

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920

5

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Page 19: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 3 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 5th & 6th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Poland Polish Poland Polish Yes None 1

Connecticut Poland Polish Poland Polish Yes None 2

Poland Polish Poland Polish Poland Polish Yes Cresent Work Fuse Shop W 3

West Prussia Polish West Prussia Ger Polish West Prussia Ger Polish Yes None 4

Connecticut Poland Polish West Prussia Ger Polish None 5

Poland Polish Poland Polish Poland Polish Yes Machinist Fuse Shop W 6

Poland Polish Poland Polish Poland Polish Yes None 7

Connecticut Poland Polish Poland Polish None 8

Connecticut Poland Polish Poland Polish None 9

Connecticut Poland Polish Poland Polish None 10

Connecticut Connecticut Connecticut Yes Farmer General Farm OA 6 11

Connecticut England English Massachusetts Yes None 12

Connecticut Connecticut Connecticut Yes None 13

Connecticut Connecticut Connecticut Yes Fuse Maker Fuse Shop W 14

Connecticut Connecticut Connecticut Yes Foreman Fuse Shop W 15

Connecticut Germany German England English Yes None 16

Connecticut Stolzland Ger Massachusetts Yes Caretaker Barn Farm W 17

Connecticut Connecticut Connecticut Yes None 18

Connecticut Connecticut Connecticut Yes Powder Mixer Fuse Shop W 19

Massachusetts Massachusetts Massachusetts Yes None 20

Connecticut Connecticut Massachusetts Yes Cresent Foreman Fuse Shop W 21

Connecticut Ireland English Ireland English Yes None 22

Connecticut Connecticut Connecticut Yes None 23

Connecticut Connecticut Connecticut Yes None 24

Connecticut Connecticut Connecticut Yes Teamster Fuse Shop W 25

Connecticut Germany German Germany German Yes None 26

Connecticut Connecticut Connecticut Yes None 27

Connecticut Connecticut Connecticut Yes None 28

Connecticut Connecticut Connecticut None 29

Connecticut Connecticut Connecticut None 30

Connecticut Connecticut Connecticut Yes None 31

Connecticut Germany German Germany German Yes Machinist Fuse Shop W 32

Connecticut Connecticut Connecticut Yes None 33

Connecticut Connecticut Connecticut Yes Ass't Shipping Clerk Fuse Shop W 34

Connecticut Connecticut Connecticut Yes Tape Winder Fuse Shop W 35

Connecticut Connecticut Connecticut Yes None 36

Connecticut Connecticut Connecticut Yes None 37

Connecticut Connecticut Connecticut Yes Farmer General Farm Em 38

Connecticut Connecticut Connecticut Yes None 39

Connecticut Connecticut Connecticut Yes Accountant Ball Bearing Shop W 40

Russian Poland Polish Russian Poland Polish Russian Poland Polish Yes Teamster Fuse Factory W 41

Russian Poland Polish Russian Poland Polish Russian Poland Polish Yes None 42

Connecticut Russian Poland Polish Russian Poland Polish Yes None 43

Connecticut Russian Poland Polish Russian Poland Polish None 44

Connecticut Russian Poland Polish Russian Poland Polish None 45

Russian Poland Polish Russian Poland Polish Russian Poland Polish Yes Fuse Packer Fuse Shop W 46

Poland Polish Poland Polish Russian Poland Polish Yes Tape Maker Fuse Shop W 47

Poland Polish Poland Polish Russian Poland Polish Yes None 48

Connecticut Poland Polish Russian Poland Polish None 49

Connecticut Poland Polish Russian Poland Polish None 50

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Person

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Father Mother

Page 20: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

51 X 60 66 Wilde Claire R. Head R M W 34 M Yes Yes

52 Wilde Leana Wife F W 28 M Yes Yes

53 Wilde Lilian Daughter F W 7 S Yes

54 X 61 67 Fuller Howard Head O M M W 42 M Yes Yes

55 Fuller Stella M. Wife F W 21 M Yes Yes

56 Fuller Harry E. Son M W 4 11/12 S

57 Fuller Edna L. Daughter F W 3 9/12 S

58 Fuller Dorothy M. Daughter F W 2/12 S

59 X 62 68 Rogers Irving H. Head R M W 45 M Yes Yes

60 Rogers Lucy E. Wife F W 49 M Yes Yes

61 Rogers Howard E. Son M W 20 S No Yes Yes

62 Rogers Ernest A. Son F W 18 S No Yes Yes

63 Rogers Della H. Daughter F W 15 S Yes Yes Yes

64 Rogers Samuel N. Son M W 14 S Yes Yes Yes

65 Rogers Clifford C. Son M W 7 S Yes Yes Yes

66 Rogers Hannah Mother F W 84 Wid Yes Yes

67 X 63 69 Solari Augustus Head R M W 58 M Yes Yes

68 Solari Susan Wife F W 55 M Yes Yes

69 64 70 Eddy Sherman W. Head O F M W 42 Wid Yes Yes

70 Eddy Julian B. Son M W 11 S Yes Yes Yes

71 Eddy Donald B. Son M W 6 S Yes Yes Yes

72 Shamer Marine P. Niece F W 23 S Yes Yes

73 X 64 71 Humphrey George G. Head R M W 50 S Yes Yes

74 X 65 72 Collins Martin Head R M W 57 M Yes Yes

75 Collins Mary A. Wife F W 54 M Yes Yes

76 Collins Nellie J. Daughter F W 30 S Yes Yes

77 Collins William J. Son M W 25 S Yes Yes

78 Collins Irene A. Daughter F W 22 S Yes Yes

79 X 66 73 Donnahue Michael J. Head R M W 45 M 1891 Pa Yes Yes

80 Donnahue Mary S. Wife F W 36 M 1898 Al Yes Yes

81 Donnahue Mary M. Daughter F W 13 S Yes Yes Yes

82 Donnahue Rose V. Daughter F W 11 S Yes Yes Yes

83 Donnahue Catherine C. Daughter F W 9 S Yes

84 Donnahue Esther L. Daughter F W 4 S

85 Donnahue Joseph W. Son M W 10/12 S

86 X 67 74 Coonly Joseph D. Head R M W 28 M Yes Yes

87 Coonly Lois F. Wife F W 24 M Yes Yes

88 Coonly Harold D. Son M W 3 1/12 S

89 Coonly Dorothy A. Daughter F W 1 6/12 S

90 X 68 75 Baily Chas. A. Head O M M W 55 Wid 1885 Al Yes Yes

91 Farm 69 76 Neville Frederick C. Head O F M W 50 Wid Yes Yes

92 Faming Garrette Servant M W 70 S Yes Yes

93 70 77 Woodford Haley C. Head O F M W 65 M Yes Yes

94 Gautier Grace Daughter F W 32 M Yes Yes

95 Gautier Harrod P. Son-in-law M W 37 M Yes Yes

96 Gautier Maud A. Grand-child F W 6 S Yes Yes

97 Carr Arthur 2nd Cousin M W 65 S Yes Yes

98 X 71 78 Calhoun Ellen E. Head O F F W 67 Wid Yes Yes

99 Plude George G. Border M W 68 M No No

100 Donnahue Elizabeth A. Border F W 7 S Yes

Avon town

EDUCATION

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

ed

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Yea

r of

imm

igra

-tio

n to

the

Uni

t-ed

Sta

tes

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

5

Page 21: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 3 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 6th & 7th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Connecticut Connecticut Yes Teamster Fuse Shop Co. W 51

Connecticut Switzerland Swiss Ger Switzerland Swiss Ger Yes None 52

Connecticut Connecticut Connecticut Yes None 53

Connecticut Connecticut Connecticut Yes Farm Laborer Farm Working Out W 54

Connecticut Connecticut Connecticut Yes None 55

Connecticut Connecticut Connecticut None 56

Connecticut Connecticut Connecticut None 57

Connecticut Connecticut Connecticut None 58

Connecticut Connecticut Connecticut Yes Common Laborer Farm W 59

Connecticut Connecticut Connecticut Yes None 60

Connecticut Connecticut Connecticut Yes Machinist Ball Bearing Shop W 61

Connecticut Connecticut Connecticut Yes Packer Fuse Shop W 62

Connecticut Connecticut Connecticut Yes None 63

Connecticut Connecticut Connecticut Yes None 64

Connecticut Connecticut Connecticut Yes None 65

Connecticut Connecticut Connecticut Yes None 66

New York Italy Italian Italy Italian Yes Carpenter Fuse Factory W 67

New York Germany German Germany German Yes None 68

New York New York New York Yes Superintendant Fuse Factory W 69

Connecticut New York Connecticut Yes None 70

Connecticut New York Connecticut Yes None 71

Connecticut Maryland Connecticut Yes Housekeeper Private Family W 72

Connecticut Connecticut Connecticut Yes Night Watchman Fuse Shop W 73

Connecticut Ireland English Ireland English Yes Spool Foreman Fuse Shop W 74

Connecticut Ireland English Ireland English Yes None 75

Connecticut Connecticut Connecticut Yes Fuse Maker Fuse Shop W 76

Connecticut Connecticut Connecticut Yes Tester Storage Battery Co. W 77

Connecticut Connecticut Connecticut Yes Stenographer Insurance (Life) W 78

Ireland English Ireland English Ireland English Yes Section Foreman Steam Rail R. W 79

Ireland English Ireland English Ireland English Yes None 80

Massachusetts Ireland English Ireland English Yes None 81

Massachusetts Ireland English Ireland English Yes None 82

Massachusetts Ireland English Ireland English Yes None 83

Massachusetts Ireland English Ireland English None 84

Connecticut Ireland English Ireland English None 85

Connecticut Canada English Canada English Yes Night Watchman Fuse Shop W 86

Connecticut Massachusetts Massachusetts Yes None 87

Connecticut Connecticut Connecticut None 88

Connecticut Connecticut Connecticut None 89

England English England English England English Yes Crossing Tender Railroad (Steam) W 90

New York New York New York Yes Farmer General Farm OA 91

New York New York New York Yes None 92

Connecticut Connecticut Connecticut Yes Farmer Tobacco Farm Em 93

Connecticut Connecticut Kansas Yes None 94

Florida Florida Georgia Yes Letter Carrier R. F. D. W 95

Florida Florida Connecticut Yes None 96

Connecticut Connecticut Connecticut Yes Farm Laborer Home Farm W 97

Connecticut Scotland Scotch Ireland English Yes None 98

Vermont Canada French Canada French Yes Farm Laborer Working * Farm W 99

Massachusetts Ireland English Ireland English Yes None 100

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish. Industry, business or estab-

lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Page 22: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

51 Williamson Cornelius H. Son M W 10 S Yes Yes Yes

52 Williamson Alice A Daughter F W 7 S Yes

53 X 80 91 Wilcox Frederick A. Head R M W 55 M Yes Yes

54 Wilcox Flora V. Wife F W 45 M Yes Yes

55 Wilcox Harry D. Son M W 23 S Yes Yes

56 Wilcox Irving R. Son M W 19 M No Yes Yes

57 Wilcox Charles A. Son M W 16 S No Yes Yes

58 Wilcox Henry R. Son M W 12 S Yes Yes Yes

59 Wilcox Ansel F. Son M W 4 6/12 S

60 Farm 81 92 Miller Theodore T. Head R M W 64 S Yes Yes

61 Miller Sarah E. Wife F W 50 M

62 Miller Theodore F. Son M W 20 S No Yes Yes

63 Miller Edward L. Son M W 18 S No Yes Yes

64 Miller Fanny R. Daughter F W 15 S Yes Yes Yes

65 Miller George D. C. Son M W 12 S Yes Yes Yes

66 Miller Carl J. Son M W 10 S Yes Yes Yes

67 Miller Sarah E. Daughter F W 3 7/12 S

68 Farm 82 93 Miller Chas. H. Head O F M W 49 M Yes Yes

69 Miller Lucy F. Wife F W 56 M Yes Yes

70 94 Miller Mabel R. Head R F W 39 Wid Yes Yes

71 Miller Phyllis H. Daughter F W 16 S Yes Yes Yes

72 Watrous Gertrude A. Border F W 37 S Yes Yes

73 Johnson Edward H. Jr. Border M W 31 S Yes Yes

74 83 95 Miller Emory Head O F M W 75 M Yes Yes

75 Miller Eliza S. Wife F W 69 M Yes Yes

76 84 96 Chamberlain Geo. E. Head R M W 36 M Yes Yes

77 Chamberlain Anna Daughter F W 15 S Yes Yes Yes

78 Chamberlain George A. Son M W 14 S Yes Yes Yes

79 Chamberlain Julia Daughter F W 12 S Yes Yes Yes

80 Chamberlain Jerry Son M W 11 S Yes Yes Yes

81 Chamberlain David Son M W 9 S Yes Yes Yes

82 Chamberlain Daisy Daughter F W 8 S Yes Yes

83 Chamberlain Burtha Daughter F W 6 S Yes

84 Conroy Agnes M. Housekeeper F W 33 Wid 1906 Al Yes Yes

85 Conroy James B. Her Son M W 6 S Yes

86 Farm 85 97 Hodges Watson R. Head O M M W 61 M Yes Yes

87 Hodges Ida Wife F W 66 M Yes Yes

88 86 98 Newhouse Joseph H. Head O M M W 43 M 1890 Na 1897 Yes Yes

89 Newhouse Margaret A. Wife F W 35 M Yes Yes

90 Newhouse Elizabeth R. Daughter F W 15 S Yes Yes Yes

91 Newhouse Harold Son M W 13 S Yes Yes Yes

92 Newhouse Evelyn F. Daughter F W 11 S Yes Yes Yes

93 Newhouse Raymond Son M W 7 S Yes

94 Newhouse Donald Son M W 10/12 S

95 Farm 87 99 Paola Frank M. Head O M M W 42 M 1905 Na 1919 Yes Yes

96 Paola Adelaide E. Wife F W 37 M 1910 Na Yes Yes

97 Paola Anne M. Daughter F W 20 S 1910 Na No Yes Yes

98 Paola Pasquale F. Son M W 17 S 1910 Na Yes Yes Yes

99 Paola Nicola *. Son M W 15 S 1910 Na Yes Yes Yes

100 Paola Adelaide E. Daughter F W 13 S Yes Yes Yes

Avon town

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.

Whe

ther

abl

e to

writ

e.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Enter surname first, then the given name and middleinitial, if any.

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920

5

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Page 23: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 4 BAPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 8th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut New York New York Yes None 51

Connecticut New York New York Yes None 52

Connecticut Connecticut Connecticut Yes Laborer Farm W 53

Connecticut Connecticut Connecticut Yes None 54

Connecticut Connecticut Connecticut Yes Roller Fuse Fuse Shop W 55

Connecticut Connecticut Connecticut Yes Laborer Farm W 56

Connecticut Connecticut Connecticut Yes Laborer Farm W 57

Connecticut Connecticut Connecticut Yes None 58

Connecticut Connecticut Connecticut None 59

Connecticut United States Connecticut Yes Farmer Dairy Farm OA 15 60

Virginia Pennsylvania Ohio Yes None 61

Ohio Connecticut Virginia Yes Larorer Farm W 62

Connecticut Connecticut Virginia Yes Laborer Farm W 63

Connecticut Connecticut Virginia Yes None 64

Connecticut Connecticut Virginia Yes None 65

Connecticut Connecticut Virginia Yes None 66

Connecticut Connecticut Virginia None 67

Connecticut Connecticut Connecticut Yes Retired Farmer General Farm Em 16 68

Connecticut Connecticut Pennsylvania Yes None 69

Connecticut Connecticut Connecticut Yes Housekeeper Home W 70

Connecticut Connecticut Connecticut Yes None 71

Connecticut United States United States Yes Teacher District School W 72

Massachusetts Sweden Swedish Sweden Swedish Yes Laborer Farm W 73

Connecticut Connecticut Massachusetts Yes None 74

Connecticut Connecticut Connecticut Yes None 75

New York New York New York Yes Operator Dairy Farm OA 17 76

Maryland New York New York Yes None 77

Maryland New York New York Yes None 78

Maryland New York New York Yes None 79

Maryland New York New York Yes None 80

Kentucky New York New York Yes None 81

Florida New York New York Yes None 82

New Hampshire New York New York Yes None 83

Ireland English Ireland English Ireland English Yes Housekeeper At Home W 84

California Ireland English Ireland English Yes None 85

Connecticut Connecticut Connecticut Yes Farmer General Farm Em 18 86

Connecticut United States Connecticut Yes None 87

Russia Russian Russia Russian Russia Polish Yes Baker***** Bakery *** OA 88

New Jersey New Jersey Ireland English Yes None 89

New Jersey Russia Russian New Jersey Yes None 90

Connecticut Russia Russian New Jersey Yes None 91

* Russia Russian New Jersey Yes None 92

New Jersey Russia Russian New Jersey Yes None 93

Connecticut Russia Russian New Jersey Yes None 94

Italy Italian Italy Italian Italy Italian Yes Lawyer Farm General Farm OA 19 95

Italy Italian Italy Italian Italy Italian Yes None 96

Italy Italian Italy Italian Italy Italian Yes Bookkeeper Lawyers Office W 97

Italy Italian Italy Italian Italy Italian Yes Farm Hand Home farm W 98

Italy Italian Italy Italian Italy Italian Yes Laborer Home farm W 99

Connecticut Italy Italian Italy Italian Yes None 100

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Person

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Father Mother

Page 24: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

1 116 130 Anderson Jesse J. Head R M W 29 M Yes Yes

2 Anderson Radella V. Wife F W 25 M Yes Yes

3 Anderson George R. Son M W 6 S Yes Yes

4 Anderson Ellinor M. Daughter F W 1 11/12 S

5 117 131 Doering Walter G. Head R M W 29 M 1909 Pa Yes Yes

6 Doering Reta V. Wife F W 24 M X Al Yes Yes

7 Doering Walter A. Son M W 4 3/12 S

8 Doering Adolphus F. Son M W 2 4/12 S

9 Doering Harriet A. Daughter F W 9/12 S

10 Farm 71 78 Hart Samuel A. Head O M M W 43 M Yes Yes

11 Hart Nettie E. Wife F W 43 M Yes Yes

12 Hart Chauncey W. Son M W 8/12 S

13 Farm 72 79 Woodford Prescott H. Head O F M W 65 M Yes Yes

14 Woodford Laura C. Wife F W 62 M Yes Yes

15 X 73 80 Woodford Chester R. Head O F M W 100 M Yes Yes

16 Woodford Mary E. Daughter F W 77 S Yes Yes

17 Woodford Carrie A. Daughter F W 62 S Yes Yes

18 Farm 74 81 Sperry Franklin M. Head O F M W 67 Wid Yes Yes

19 X 75 82 Castellani Louie Head R M W 3* M 1903 Pa Yes Yes

20 Castellani Irene A. Wife F W 23 M X Al Yes Yes

21 76 83 Strong George F. Head O M M W 37 S Yes Yes

22 Strong Ella L. Mother F W 66 Wid Yes Yes

23 X 75 84 Aloise Gaeta Head R M W 45 M 1914 Al Yes Yes

24 Paisrolli Geosseppi Companion M W 52 M 1912 Al Yes Yes

25 X 76 85 Foueisen Annie Head R F W 42 Wid 1900 Na 1908 Yes Yes

26 Foueisen Rose Daughter F W 14 S Yes Yes Yes

27 Foueisen Victoria Daughter F W 9 S Yes

28 Foueisen Nicholas Son M W 8 S Yes

29 Foueisen Anthony Son M W 2 7/12 S

30 Farm 77 86 North Lucian F. Head O F M W 67 M Yes Yes

31 North Emma L. Wife F W 44 M Yes Yes

32 North Lucian S. Son M W 6 S Yes

33 North Harriet W. Daughter F W 10 S Yes Yes Yes

34 North Florela S. Daughter F W 29 S Yes Yes

35 X 78 87 Brighenti Tony J. Head R M W 29 M 1906 Al Yes Yes

36 Brighenti Lena Wife F W 23 M 1906 Al Yes Yes

37 Brighenti Elizabeth M. Daughter F W 2 11/12 S

38 Brighenti Simon J. Son M W 1 8/12 S

39 88 Balbon Louis Head O F M W 44 M 1901 Al Yes Yes

40 Balbon Elizabeth F. Wife F W 30 M 1901 Al Yes Yes

41 Balbon John Son M W 7 S Yes

42 Balbon Maria Daughter F W 5 S Yes

43 Balbon Julio Son M W 3 6/12 S

44 89 Brighenti Marcell Head O F M W 23 M 1912 Pa Yes Yes

45 Brighenti Dorothea Wife F W 24 M 1912 Al Yes Yes

46 Brighenti Robert J. Son M W 5/12 S

47 Farm 79 90 Williamson Cornelius H. Head O M M W 49 M Yes Yes

48 Williamson Phebe E. Wife F W 51 M Yes Yes

49 Williamson Philo B. Son M W 16 S No Yes Yes

50 Williamson Amanda P. Daughter F W 12 S Yes Yes Yes

Avon town

EDUCATION

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

ed

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Yea

r of

imm

igra

-tio

n to

the

Uni

t-ed

Sta

tes

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

5

Page 25: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 4 A BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 7th & 8th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Pennsylvania Pennsylvania Pennsylvania Yes Manager General Farm W 8 1

Pennsylvania Pennsylvania Pennsylvania Yes None 2

Connecticut Pennsylvania Connecticut Yes None 3

Connecticut Pennsylvania Connecticut Yes None 4

* Germany German Germany German Germany German Yes Dairyman Farm W 5

New York Germany German New York Yes None 6

New York Germany German New York Yes None 7

Connecticut Germany German New York Yes None 8

Connecticut Germany German New York Yes None 9

Connecticut Connecticut England English Yes Farmer Dairy Farm OA 9 10

Connecticut Connecticut Connecticut Yes None 11

Connecticut Connecticut Connecticut Yes None 12

Connecticut Connecticut Connecticut Yes Farmer General Farm Em 10 13

New York New York New York Yes None 14

Connecticut Connecticut Connecticut Yes None 15

Connecticut Connecticut Connecticut Yes None 16

Connecticut Connecticut Connecticut Yes None 17

Connecticut Connecticut Connecticut Yes Farmer Farm * OA 11 18

Italy Italian Italy Italian Italy Italian Yes Laborer Farm W 19

New York New York Canada English Yes None 20

Connecticut Connecticut Connecticut Yes Farmer General Farm Em 12 21

Connecticut Connecticut Connecticut Yes None 22

Italy Italian Italy Italian Italy Italian Yes Larborer Farm W 23

Italy Italian Italy Italian Italy Italian Yes Larborer Farm W 24

Austria-Hungary Hungarian Austria-Hungary Hungarian Austria-Hungary Hungarian Yes Winder Fuse Shop W 25

Connecticut Austria-Hungary Hungarian Austria-Hungary Hungarian Yes None 26

Connecticut Austria-Hungary Hungarian Austria-Hungary Hungarian Yes None 27

Connecticut Austria-Hungary Hungarian Austria-Hungary Hungarian Yes None 28

Connecticut Austria-Hungary Hungarian Austria-Hungary Hungarian Yes None 29

Connecticut Connecticut Connecticut Yes Farmer General Farm OA 13 30

Connecticut Connecticut Connecticut Yes None 31

Connecticut Connecticut Connecticut Yes None 32

Connecticut Connecticut Connecticut Yes None 33

Connecticut Connecticut Connecticut Yes None 34

Italy Italian Italy Italian Italy Italian Yes Laborer Farm W 35

Italy Italian Italy Italian Italy Italian Yes None 36

Connecticut Italy Italian Italy Italian None 37

Connecticut Italy Italian Italy Italian None 38

Italy Italian Italy Italian Italy Italian Yes Farmer Farm W 39

Italy Italian Italy Italian Italy Italian Yes None 40

Connecticut Italy Italian Italy Italian Yes None 41

Connecticut Italy Italian Italy Italian Yes None 42

Connecticut Italy Italian Italy Italian Yes None 43

Italy Italian Italy Italian Italy Italian Yes Teamster Fuse Shop W 44

Scotland English Scotland English Scotland English Yes None 45

Connecticut Italy Italian Scotland English Yes None 46

New York New York New York Yes Farmer & Painter General Farm OA 14 47

New York New York New York Yes None 48

Connecticut New York New York Yes Dairyman Farm W 49

Connecticut New York New York Yes None 50

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish. Industry, business or estab-

lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Page 26: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

1 Paola Seraphina F. Daughter F W 9 S Yes Yes Yes

2 Paola Peter R. Son M W 7 S Yes

3 Paola Frank G. Son M W 5 S Yes

4 Paola Maria J. Daughter F W 2 10/12 S

5 Farm 88 100 Clark John Head R M W 35 Wid 1907 Na 1919 Yes Yes

6 Clark William J. Son M W 5 S Yes

7 Clark Robert J. Son M W 3 2/12 S

8 X 89 101 Kane William A. Head R M W 28 M Yes Yes

9 Kane Mary E. V. Wife F W 28 M Yes Yes

10 X 90 102 Williams Ellen S. Head O F F W 81 Wid Yes Yes

11 Williams Nellie N. Daughter F W 48 S Yes Yes

12 Jewett Hellen M Cousin F W 61 S Yes Yes

13 Lawer Elizabeth Servent F W 26 S 1911 Al Yes Yes

14 91 103 Alsop Joseph W. Head O F M W 43 M Yes Yes

15 Alsop Corinne Wife F W 33 M Yes Yes

16 Alsop Joseph W. Son M W 9 S Yes Yes Yes

17 Alsop Corrine R. Daughter F W 7 S Yes Yes Yes

18 Alsop Stewart J. O. Son M W 5 S Yes

19 Alsop John De K. Son M W 4 4/12 S

20 Protean Della Servant F W 20 S 1904 Al No Yes Yes

21 Schunk Emma Servant F W 57 S Yes Yes

22 Devries Antoinette H. Servant F W 21 S 1915 Al No Yes Yes

23 Guthrie Agnes Nurse F W 28 S 1911 Al Yes Yes

24 X 92 104 Mikulske Loue Head O M M W 38 M 1906 Al Yes Yes

25 Mikulske Maggie N. Wife F W 27 M 1911 Al Yes Yes

26 Mikulske Toney M. Son M W 6 11/12 S Yes

27 Mikulske Joseph H. Son M W 2 3/12 S

28 X 93 105 Remegeo Salvador Head R M W 33 S 1911 Al Yes Yes

29 Booky Joseph Partner M W 26 S 1911 Al Yes Yes

30 X 94 106 Cooper Max S. Head R M W 28 S 1911 Al Yes Yes

31 Cooper William Partner & brother M W 26 S 1913 Al Yes Yes

32 X 95 107 Bonesio Joseph Head O M M W 46 M 1903 Al Yes Yes

33 Bonesio Rose * Wife F W 46 M 1903 Al Yes Yes

34 Bonesio Peter Son M W 25 M 1903 Na 1918 Yes Yes

35 Bonesio Frank J. Son M W 23 M 1903 Al Yes Yes

36

37 Bonesio Martin Son M W 16 S No Yes Yes

38 Bonesio Alice Daughter F W 12 S Yes Yes Yes

39 Bonesio Louis Son M W 9 S Yes

40 Bonesio Lena Daughter F W 7 S Yes

41 X 96 108 Falgetti Joseph Head R M W 40 M 1905 Al Yes Yes

42 Falgetti Virginia Wife F W 37 M 1905 Al Yes Yes

43 Falgetti Eta*o Son M W 15 S 1905 Al Yes Yes Yes

44 Falgetti Peter Son M W 12 S Yes Yes Yes

45 Falgetti Josephene Daughter F W 11 S Yes Yes Yes

46 X 97 109 Magi Ernesteo Head O M M W 30 M 1914 Al Yes Yes

47 Magi Nomilda Wife F W 25 M 1914 Al Yes Yes

48 Magi Amalie Daughter F W 3 6/12 S

49 Maroney George A. Border M W 32 S Yes Yes

50

Avon town

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.

Whe

ther

abl

e to

writ

e.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Enter surname first, then the given name and middleinitial, if any.

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920

5

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Page 27: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 5 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 8th & 9th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Italy Italian Italy Italian Yes None 1

Connecticut Italy Italian Italy Italian Yes None 2

Connecticut Italy Italian Italy Italian Yes None 3

Connecticut Italy Italian Italy Italian Yes None 4

Ireland English Ireland English Ireland English Yes Gardner Private Estate W 20 5

New York Ireland English Rhode Island None 6

New York Ireland English Rhode Island None 7

Connecticut Ireland English Ireland English Yes Schauffeur Private Family W 8

Massachusetts Massachusetts Rhode Island Yes None 9

New York Massachusetts * Yes None 10

New York New York New York Yes Housekeeper Own Home OA 11

Connecticut Connecticut Connecticut Yes None 12

Ireland English Ireland English Ireland English Yes Servant Private Family W 13

Connecticut Connecticut Connecticut Yes Lawyer General * OA 14

New Jersey Scotland English New York Yes None 15

Connecticut Connecticut New Jersey Yes None 16

New York Connecticut New Jersey Yes None 17

Connecticut Connecticut New Jersey Yes None 18

Connecticut Connecticut New Jersey None 19

Nova Scotia Can English Massachusetts Nova Scotia Can English Yes Waitress Private Family W 20

New York * German New York Yes Cook Private Family W 21

Holland Dutch Holland French Holland Dutch Yes Chambermaid Private Family W 22

Scotland Scottish Scotland Scotch Scotland Scotch Yes Nurse Private Family W 23

Lithuania Lithuanian Lithuania Lithuanian Lithuania Lithuanian Yes Shoemaker * OA 24

Lithuania Lithuanian Lithuania Lithuanian Lithuania Lithuanian Yes Thread Maker Fuse Shop W 25

Connecticut Lithuania Lithuanian Lithuania Lithuanian Yes None 26

Connecticut Lithuania Lithuanian Lithuania Lithuanian Yes None 27

Italy Italian Italy Italian Italy Italian Yes Retail Merchant Grocery Store OA 28

Italy Italian Italy Italian Italy Italian Yes Retail Merchant Grocery Store OA 29

Minsk Rus Hebrew Minsk Rus Hebrew Minsk Rus Hebrew Yes Retail Merchant Market * OA 30

Minsk Rus Hebrew Minsk Rus Hebrew Minsk Rus Hebrew Yes Retail Merchant Market OA 31

Italy Italian Italy Italian Italy Italian Yes Laborer Farm OA 32

Italy Italian Italy Italian Italy Italian Yes None 33

Italy Italian Italy Italian Italy Italian Yes Forger (Fuse) Fuse Shop W 34

Italy Italian Italy Italian Italy Italian Yes Forger Fuse Shop W 35

36

Connecticut Italy Italian Italy Italian Yes Salesman Hardware Store W 37

Connecticut Italy Italian Italy Italian Yes None 38

Connecticut Italy Italian Italy Italian Yes None 39

Connecticut Italy Italian Italy Italian Yes None 40

Italy Italian Italy Italian Italy Italian Yes Laborer General Work W 41

Italy Italian Italy Italian Italy Italian Yes None 42

Italy Italian Italy Italian Italy Italian Yes None 43

Connecticut Italy Italian Italy Italian Yes None 44

Connecticut Italy Italian Italy Italian Yes None 45

Italy Italian Italy Italian Italy Italian Yes Sch****** ** OA 46

Italy Italian Italy Italian Italy Italian Yes Stripper Tobacco W 47

Connecticut Italy Italian Italy Italian None 48

Connecticut United States United States Yes Fuse Tester Fuse Shop W 49

50

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Person

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Father Mother

Page 28: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

51 98 110 Mantresol Santo Head R M W 29 M 1914 Al Yes Yes

52 Mantresol Columbia Wife F W 29 M 1915 Al Yes Yes

53 Mantresol Angelena L. Daughter F W 11/12 S

54 Almori Estlio Son M W 3 7/12 S

55 Brignati Angelo Border M W 58 M 1908 Al Yes Yes

56 Brignati Rita Wife of Border F W 53 M 1912 Al Yes Yes

57 99 112 Bussolino Guido Head R M W 38 M 1912 Al Yes Yes

58 Bussolino Mary Wife F W 33 M 1912 Al Yes Yes

59 Bussolino Rizziuri Daughter F W 8 S Yes

60 Bussolino D****o Son M W 4 5/12 S

61 Bussolino Aramando Son M W */12 S

62 Guido Firitte Border M W 34 Wid 1908 Al Yes Yes

63 Guido Nunciata Border F W 9 S Yes

64 Guido Emma Border F W 7 S Yes

65 100 113 Migli Giacomo Head O M M W 35 M 1905 Al Yes Yes

66 Migli Celesta Wife F W 30 M 1905 Al Yes Yes

67 Migli Louis Son M W 9 S Yes

68 Migli Stella Daughter F W 6 S Yes

69 Migli Carolyn Daughter F W 2 6/12 S

70 Migli Arthur Son M W 7/12 S

71 101 114 Evango Elick Head R M W 46 M 1895 Al

72 Evango Mary Wife F W 36 M 1909 Al

73 Evango Mary Daughter F W 17 S No Yes Yes

74 Evango Anna Daughter F W 15 S No Yes Yes

75 Evango Charles Son M W 5 S Yes

76 Evango Pauline Daughter F W 4 1/12 S

77 Evango Mary Daughter F W 8/12 S

78 Farm 102 115 Case Wellington L. Head M W 37 Wid Yes Yes

79 Case Edward N. Father O F M W 65 Wid Yes Yes

80 Case Royce A. Son M W 12 S Yes Yes Yes

81 Case Bertha B. Daughter F W 7 S Yes Yes Yes

82 Case Vira L. Daughter F W 5 S Yes

83 Case Edward N. Son M W 3 6/12 S

84 Garrett Laura Mother-in-Law F W 69 S Yes Yes

85 Garrett George W. Son M W 48 S Yes Yes

86 Wilcox Elsie M. Servant F W 17 S No Yes Yes

87 Farm 103 116 Leoitansky Aaron Head O M M W 33 M 1906 Al Yes Yes

88 Leoitansky Minnie Wife F W 27 M 1906 Al Yes Yes

89 Leoitansky Dorothy Daughter F W 3 6/12 S

90 Leoitansky Charles Son M W 6/12 S

91 Leoitansky Samuel Brother M W 19 S 1910 Al No Yes Yes

92 X 104 117 Plude Eben Head O * M W 39 M Yes

93 Plude Martha Wife F W 39 M 1887 * Yes Yes

94 Plude William E. Son M W 18 S No Yes Yes

95 Plude George H. Son M W 16 S No Yes Yes

96 Plude Gertrude B. Daughter F W 14 S Yes Yes Yes

97 Plude Howard H. Son M W 12 S Yes

98 Plude Ernest D. Son M W 9 S Yes

99 Plude Alice E. Daughter S W 6 S Yes

100 Plude Carrie Daughter S W 2 11/12 S

Avon town

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family.

Enter surname first, then the given name and middleinitial, if any.

Yea

r of

imm

igra

-tio

n to

the

Uni

t-ed

Sta

tes

Nat

ural

ized

or A

Relationship of thisperson to the head of

the family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Col

or o

r Rac

e

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 If

nat

ural

ized

, ye

ar o

f nat

ural

-iz

atio

n

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.

Whe

ther

abl

e to

writ

e.

Age

at l

ast b

irth d

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

ed

5

Page 29: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 5 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 9th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Italy Italian Italy Italian Italy Italian Yes Cresent Fuse Shop W 51

Italy Italian Italy Italian Italy Italian Yes None 52

Connecticut Italy Italian Italy Italian Yes None 53

Connecticut Italy Italian Italy Italian Yes None 54

Italy Italian Italy Italian Italy Italian No None 55

Italy Italian Italy Italian Italy Italian No None 56

Italy Italian Italy Italian Italy Italian No Mixer Fuse Shop W 57

Italy Italian Italy Italian Italy Italian No None 58

Connecticut Italy Italian Italy Italian None 59

Connecticut Italy Italian Italy Italian None 60

Connecticut Italy Italian Italy Italian None 61

Italy Italian Italy Italian Italy Italian No Laborer Saw Mill W 62

Connecticut Italy Italian Italy Italian Yes None 63

Connecticut Italy Italian Italy Italian Yes None 64

Italy Italian Italy Italian Italy Italian Yes Retail Merchant Grocery Store OA 65

Italy Italian Italy Italian Italy Italian Yes House + Store keeper Grocery Store OA 66

New York Italy Italian Italy Italian Yes None 67

New York Italy Italian Italy Italian Yes None 68

Connecticut Italy Italian Italy Italian None 69

Connecticut Italy Italian Italy Italian None 70

Austria Slavish * Austria Slavish Austria Slavish Yes * Fuse Shop W 71

Austria Slavish * Austria Slavish Austria Slavish No None 72

New York Austria Slavish Austria Slavish No Spinner * Mill W 73

New York Austria Slavish Austria Slavish No Spooler Fuse Shop W 74

New York Austria Slavish Austria Slavish No None 75

New York Austria Slavish Austria Slavish No None 76

Connecticut Austria Slavish Austria Slavish No None 77

Connecticut Connecticut Connecticut Yes Fuse Inspector Fuse Shop W 21 78

Connecticut Connecticut Connecticut Yes Fuse Inspector Fuse Shop W 79

Connecticut Connecticut Connecticut Yes None 80

Connecticut Connecticut Connecticut Yes None 81

Connecticut Connecticut Connecticut None 82

Connecticut Connecticut Connecticut None 83

Connecticut Connecticut Connecticut Yes None 84

Connecticut Connecticut Connecticut Yes Laborer Farm W 85

Connecticut Connecticut United States Yes House Maid Private Family W 86

Churnego Rus Hebrew Churego Rus Hebrew Churego Rus Hewbrew Yes Farmer General Farm Em 22 87

Churnego Rus Hebrew Churego Rus Hebrew Churego Rus Hewbrew Yes None 88

New York Churego Rus Hebrew Churego Rus Hewbrew None 89

New York Churego Rus Hebrew Churego Rus Hewbrew None 90

Churnego Rus Hebrew Churego Rus Hebrew Churego Rus Hewbrew Yes Laborer Farm W 91

Massachusetts Canada English Canada French Yes Mason Fuse Shop W 92

Germany German Germany German Germany German Yes None 93

Connecticut Massachusetts Germany German Yes * Mechanic Fuse Shop W 94

Connecticut Massachusetts Germany German Yes Coiler Fuse Shop W 95

Connecticut Massachusetts Germany German Yes None 96

Connecticut Massachusetts Germany German Yes None 97

Connecticut Massachusetts Germany German Yes None 98

Connecticut Massachusetts Germany German None 99

Connecticut Massachusetts Germany German None 100

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish. Trade, profession, or partic-

ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Page 30: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

1 X 104 118 Dickman Herman R. Head R M W 27 M Yes Yes

2 Dickman Charlotte Wife F W 22 M Yes Yes

3 Farm 105 119 Read George H. Head O M M W 72 M Yes Yes

4 Read Hattie A. C. B. Wife F W 65 M Yes Yes

5 Read Frank B. Son M W 42 Wid Yes Yes

6 Farm 106 120 Ben Janelli Head O M M W 36 M 1910 Pa Yes Yes

7 Ben Regina Wife F W 31 M 1910 Al Yes Yes

8 Ben Esola Daughter F W 10 S 1910 Al Yes Yes Yes

9 Ben Alice Daughter F W 8 S Yes Yes

10 Ben Sadia D. Daughter F W 7 S Yes

11 Ben Jem** Daughter F W 3 7/12 S

12 Ben Antonio Son M W 1 4/12 S

13 107 120 Hannafin Thomas D. Head O F M W 48 M 1898 Al Yes Yes

14 Hannafin Joanne G. Wife F W 47 M Yes Yes

15 Farm 108 121 Gold Israel Head O M M W 51 M 1900 Al Yes Yes

16 Gold Rebeckah Wife F W 42 M 1901 Al Yes Yes

17 Gold Harry Son M W 18 S No Yes Yes

18 Gold Meyer Son M W 16 S Yes Yes Yes

19 Gold Louis Son M W 14 S Yes Yes Yes

20 Gold William Son M W 13 S Yes Yes Yes

21 Gold George Son M W 10 S Yes Yes Yes

22 Gold Herman Son M W 9 S Yes Yes Yes

23 X 122 Gold Sam Head R M W 34 M 1904 Pa Yes Yes

24 Gold Dora Wife F W 35 M 1903 Al Yes Yes

25 Gold Rose Daughter F W 11 S Yes Yes Yes

26 Gold Lillian Daughter F W 5 S Yes Yes Yes

27 Gold Rose Border F W 33 M 1903 Pa Yes Yes

28 Gold Hemmer Border F W 9 S Yes

29 Gold Miriam Border F W 4 2/12 S

30 Farm 109 123 Judd Edward M. Head O F M W 67 M Yes Yes

31 Judd Frances E. Wife F W 62 M Yes Yes

32 Wakefield Atwood Border M W 81 Wid Yes Yes

33 Farm 110 124 Whitney William C. Head O F M W 56 M Yes Yes

34 Whitney Carrie E. W. Wife F W 43 M Yes Yes

35 Whitney Christel A. Step-Daughter F W 16 S Yes Yes Yes

36 Whitney Robert W. Step-Son M W 14 S Yes Yes Yes

37 Wilcox Esther C. Mother-in-Law F W 72 Wid Yes Yes

38 Farm 111 125 Judd Walter H. Head O F M W 40 M Yes Yes

39 Judd Florence E. Wife F W 35 M 1897 Na 1914 Yes Yes

40 Judd Mildred E. Daughter F W 5 S Yes

41 Judd Arline E. Daughter F W 3 6/12 S

42 Judd Arnold W. Son M W 3 6/12 S

43 Judd Thelma T. Daughter F W 7/12 S

44 X 112 126 Wilkinson Carl B. Head R M W 33 M Yes Yes

45 Wilkinson Dorothy E. Wife F W 32 M Yes Yes

46 Wilkinson Dorothy L. Daughter F W 6 S Yes

47 Wilkinson Bradford E. Son M W 5 S Yes

48 X 113 127 Masmencas Joseph Head R M W 54 S 1890 Al No No

49

50

Avon town

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 W

heth

er a

ble

to w

rite.

5

Page 31: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 6 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 12th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Germany German Germany German Yes Box Maker Fuse Shop W 1

New York Germany German Germany German Yes None 2

Connecticut Connecticut Connecticut Yes Farmer Poultry Farm OA 23 3

Connecticut Connecticut Massachusetts Yes None 4

Connecticut Connecticut Connecticut Yes Powder Mixer Fuse Shop W 5

Italy Italian Italy Italian Italy Italian Yes Farmer S* and Tobacco Farm Em 24 6

Italy Italian Italy Italian Italy Italian Yes None 7

Italy Italian Italy Italian Italy Italian Yes None 8

Massachusetts Italy Italian Italy Italian Yes None 9

Connecticut Italy Italian Italy Italian Yes None 10

Connecticut Italy Italian Italy Italian None 11

Connecticut Italy Italian Italy Italian None 12

Ireland English Ireland English Ireland English Yes Crushing Machine Fuse Shop W 13

Connecticut Ireland English Ireland English Yes None 14

Russia Odessa Hebrew Russia Hebrew Russia Hebrew Yes Farmer General Farm Em * 15

Russia Odessa Hebrew Russia Hebrew Russia Hebrew Yes None 16

New York Russia Hebrew Russia Hebrew Yes Mechanic Garage W 17

New York Russia Hebrew Russia Hebrew Yes None 18

New York Russia Hebrew Russia Hebrew Yes None 19

New York Russia Hebrew Russia Hebrew Yes None 20

New York Russia Hebrew Russia Hebrew Yes None 21

New York Russia Hebrew Russia Hebrew Yes None 22

Russia Odessa Hebrew Russia Hebrew Russia Hebrew Yes Retail trader Bakery OA 23

Russia Odessa Hebrew Russia Hebrew Russia Hebrew Yes None 24

New York Russia Hebrew Russia Hebrew Yes None 25

New York Russia Hebrew Russia Hebrew Yes None 26

Russia Odessa Hebrew Russia Hebrew Russia Hebrew Yes None 27

New York Russia Hebrew Russia Hebrew Yes None 28

New York Russia Hebrew Russia Hebrew Yes None 29

Connecticut Connecticut Connecticut Yes Farmer General Farm Em 25 30

Connecticut Connecticut Connecticut Yes None 31

Maine Maine Maine Yes None 32

Maine Maine Maine Yes Farmer General Farm OA 26 33

Connecticut Connecticut Pennsylvania Yes None 34

Connecticut Connecticut Connecticut Yes None 35

Connecticut Connecticut Connecticut Yes None 36

Pennsylvania Pennsylvania Pennsylvania Yes None 37

Connecticut Connecticut Connecticut Yes Farmer General Farm OA 27 38

New Brunswick CanEnglish New Brunswick Can New Brunswick Can Yes None 39

Connecticut Connecticut New Brunswick Can Yes None 40

Connecticut Connecticut New Brunswick Can Yes None 41

Connecticut Connecticut New Brunswick Can Yes None 42

Connecticut Connecticut New Brunswick Can None 43

Massachusetts Canada English Massachusetts Yes Laborer Farm General Farm W 44

Kansas Maine Illinois Yes None 45

Connecticut Massachusetts Kansas Yes None 46

Connecticut Massachusetts Kansas Yes None 47

Canada French Canada French Canada French Yes Farm Laborer Working Out W 48

49

50

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish. Num-

ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Page 32: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

51 Farm 113 127 Miller Frank B. Head R M W 32 M Yes Yes

52 Miller Viola S. Wife F W 34 M Yes Yes

53 Miller Stewart W. Son M W 5 S Yes

54 Miller Lauren F. Son M W 2 7/12 S

55 X 114 128 Wilcox William W. Head R M W 55 M Yes Yes

56 Wilcox Elizabeth E. Wife F W 46 M Yes Yes

57 Wilcox Harry R. Son M W 22 S Yes Yes

58 Wilcox William H. Son M W 18 S No Yes Yes

59 Farm 115 129 Miller Benjamin I. Head O M M W 51 M Yes Yes

60 Miller Louise C. Wife F W 48 M Yes Yes

61 Miller Reuben P. Son M W 26 S Yes Yes

62 Miller Margaret R. Daughter F W 23 S Yes Yes

63 Miller Ruth M. Daughter F W 20 S No Yes Yes

64 Miller Martha L. Daughter F W 19 S No Yes Yes

65 118 132 Morelli Toney Head R M W 36 M 1905 Al Yes Yes

66 Morelli Mary Wife F W 37 M 1916 Al Yes Yes

67 Morelli Rudolph A. Son M W 17 S 1916 Al No Yes Yes

68 Morelli Philip Son M W 15 S 1916 Al Yes Yes Yes

69 Morelli Lena Daughter F W 12 S Yes Yes Yes

70 Morelli Aldo Son M W 11 S Yes Yes Yes

71 Morelli Louise Daughter F W 9 S Yes Yes Yes

72 Morelli Raymond H. Son M W 8 S Yes

73 Morelli Stephen Son M W 6 S Yes

74 Morelli Charles Son M W 4 S

75 Farm 119 133 Cartilla Frank Head O F M W 32 M 1910 Al Yes Yes

76 Cartilla Louisa Wife F W 45 M 1900 Al Yes Yes

77 Brighenti Arnaldo Son-in-Law M W 16 S No Yes Yes

78 Brighenti Jack Border M W 39 S 1900 Na 1916 Yes Yes

79 Donatino Carlo Border M W 36 M 1913 Al Yes Yes

80 120 134 Viti Antonio Head R M W 38 M 1906 Pa Yes Yes

81 Viti Ida Wife F W 35 M 1906 Al Yes Yes

82 Viti Primo V. Son M W 14 S 1906 Al Yes Yes Yes

83 Viti Frank D. Son M W 11 S Yes Yes Yes

84 Viti Leno A. Son M W 9 S Yes

85 135 Salvadore Geno Head R M W 37 M 1912 Al Yes Yes

86 Salvadore Louise Wife F W 37 M 1912 Al Yes Yes

87 136 Castellani Silvio Head R M W 31 M 1912 Al Yes Yes

88 Castellani Alma Wife F W 30 M 1912 Al Yes Yes

89 Castellani Quinteleo Daughter F W 6 S Yes

90 Castellani Abraham Son M W 3 9/12 S

91 Castellani Marion Daughter F W 1 6/12 S

92 121 137 Halagan Charles Head R M W 37 M 1908 Al Yes Yes

93 Halagan Mary Wife F W 30 M 1905 Al Yes Yes

94 Kistulenec Anna Boarder F W 25 Wid 1910 Pa Yes Yes

95 Kistulenec John Nephew M W 5 7/12 S Yes

96 121 138 Buchacki William Head R M W 31 M 1907 Pa Yes Yes

97 Buchacki Sophie Wife F W 28 M 1910 Al Yes Yes

98

99

100

Avon town

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 W

heth

er a

ble

to w

rite.

5

Page 33: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 6 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 12th & 13th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Connecticut Connecticut Yes Farmer General Farm Em 28 51

Connecticut Connecticut Connecticut Yes None 52

Connecticut Connecticut Connecticut Yes None 53

Connecticut Connecticut Connecticut None 54

Connecticut Connecticut Connecticut Yes Laborer Farrm W 55

Connecticut Connecticut Connecticut Yes None 56

Connecticut Connecticut Connecticut Yes Laborer Farm W 57

Connecticut Connecticut Connecticut Yes Laborer Farm W 58

Connecticut Connecticut Connecticut Yes Farmer General Farm Em 29 59

Connecticut New Jersey New York Yes None 60

Connecticut Connecticut Connecticut Yes Motor repairer Automobiles W 61

Connecticut Connecticut Connecticut Yes Supervisor * W 62

Connecticut Connecticut Connecticut Yes Stenographer * 63

Connecticut Connecticut Connecticut Yes None 64

Italy Italian Italy Italian Italy Italian Yes Teamster Farm W 65

Italy Italian Italy Italian Italy Italian Yes None 66

Italy Italian Italy Italian Italy Italian Yes Dairyman Farm Dairy W 67

Italy Italian Italy Italian Italy Italian Yes None 68

Connecticut Italy Italian Italy Italian Yes None 69

Connecticut Italy Italian Italy Italian Yes None 70

Connecticut Italy Italian Italy Italian Yes None 71

Connecticut Italy Italian Italy Italian Yes None 72

Connecticut Italy Italian Italy Italian Yes None 73

Connecticut Italy Italian Italy Italian None 74

Italy Italian Italy Italian Italy Italian Yes Manager Farm W 90 75

Italy Italian Italy Italian Italy Italian Yes Dressmaker At home OA 76

Connecticut Italy Italian Italy Italian Yes Laborer Farm W 77

Italy Italian Italy Italian Italy Italian Yes Repairer Automobiles W 78

Italy Italian Italy Italian Italy Italian Yes Laborer Farm W 79

Italy Italian Italy Italian Italy Italian Yes Teamster Farm W 80

Italy Italian Italy Italian Italy Italian Yes None 81

Italy Italian Italy Italian Italy Italian Yes None 82

Connecticut Italy Italian Italy Italian Yes None 83

Connecticut Italy Italian Italy Italian Yes None 84

Italy Italian Italy Italian Italy Italian Yes Laborer Farm W 85

Italy Italian Italy Italian Italy Italian Yes None 86

Italy Italian Italy Italian Italy Italian Yes Teamster * Farm W 87

Italy Italian Italy Italian Italy Italian Yes None 88

Connecticut Italy Italian Italy Italian Yes None 89

Connecticut Italy Italian Italy Italian None 90

Connecticut Italy Italian Italy Italian None 91

Austria Slovak Austria-Hungary Slovak Austria-Hungary Slovak Yes Winder Fuse Shop W 92

Austria Slovak Austria-Hungary Slovak Austria-Hungary Slovak Yes Fuse Maker Fuse Shop W 93

Austria Slovak Austria-Hungary Slovak Austria-Hungary Slovak Yes Winder Fuse Shop W 94

New York Austria-Hungary Slovak Austria-Hungary Slovak None 95

Galicia Po-A * Galicia Au * Galicia Au * Yes Paper Stamper Fuse Shop W 96

Slovakland Slovak Slovakland Slovak Slovakland Slovak Yes None 97

98

99

100

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish. Num-

ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Page 34: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

1 122 139 Shea Timothy J. Head O F M W 46 M 1893 Na 1903 Yes Yes

2 Shea Dora M. Wife F W 47 M Yes Yes

3 Shea John E. Son M W 12 S Yes Yes Yes

4 Shea Timothy F. Son M W 11 S Yes Yes Yes

5 123 140 Veronesi Giaemoy Head R M W 32 M 1912 Al Yes Yes

6 Veronesi Blma Wife F W 29 M 1912 Al Yes Yes

7 Veronesi Julio Son M W 7 S Yes

8 Veronesi Costantina Son M W 2 11/12 S

9 123 141 Termine Jeno Head R M W 30 M 1914 Al

10 Termine Celia Wife F W 25 M 1914 Al Yes Yes

11 Termine Celia Daughter F W 3 10/12 S

12 Termine Ettore Son M W 2 10/12 S

13 X 124 142 Zaugg John Head R M W 51 M 1901 Al Yes Yes

14 Zaugg Matilda Wife F W 51 M 1888 Al No Yes

15 Zaugg Edward Son M W 22 S Yes Yes

16 Zaugg Esther Daughter F W 16 S Yes Yes Yes

17 Zaugg John Son M W 15 S Yes Yes Yes

18 Zaugg Evelyn Daughter F W 12 S Yes Yes Yes

19 Farm 125 143 Ryder Charles E. Head M W 44 M Yes Yes

20 Ryder Elizabeth M. Wife F W 36 M Yes Yes

21 Ryder Elizabeth A. Daughter F W 9 S Yes

22 Ryder Ruth L. Daughter F W 6 S Yes

23 Farm 126 144 Chidsey Lewis A. Head M W 38 M Yes Yes

24 Chidsey Luella S. Wife F W 35 M Yes Yes

25 Chidsey Nellie G. Daughter F W 14 S Yes Yes Yes

26 Chidsey Ethel E. Daughter F W 4 3/12 S

27 Chidsey Elizabeth *. Mother F W 68 Wid Yes Yes

28 127 145 Hawkins William S. Head O F M W 58 M Yes Yes

29 Hawkins Cora M. Wife F W 44 M Yes Yes

30 Sullivan Michael Servant M W 47 S No No

31 Farm 128 146 Elderkin Charles E. Head R M W 50 M 1915 Al Yes Yes

32 Elderkin Alberta M. Wife F W 39 M 1917 Al Yes Yes

33

34 Elderkin Charles D. Son M W 12 S 1917 Al Yes Yes Yes

35 Elderkin George E. Son M W 8 S 1917 Al Yes Yes

36 Elderkin Alice E. Daughter F W 5 S 1917 Al Yes

37 Elderkin Frank H. Son M W 1 5/12 S

38 Farm 129 147 Elderkin David F. Head O F M W 56 S 1919 Al Yes Yes

39 Farm 129 148 Bailey Alexander W. Head O F M W 54 M 1883 Na 1887 Yes Yes

40 Bailey Anna S. Wife F W 47 M Yes Yes

41 Bailey Harry S. Son M W 23 S Yes Yes

42 X 130 148 Backes William J. Head O M M W 40 M Yes Yes

43 Backes Elsie M. Wife F W 40 M Yes Yes

44 Backes Edward W. Son M W 17 S Yes Yes Yes

45 Backes Frederick W. Son M W 14 S Yes Yes Yes

46 Backes Hellen M. Daughter F W 13 S Yes Yes Yes

47 Backes Marie G. Daughter F W 2 11/12 S

48 Goerge John Father-in-Law M W 73 M 1880 Al Yes Yes

49 Goerge Julia Mother-in-Law F W 63 M X Al Yes Yes

50 Farm 131 150 Crocker Albert Head R M W 39 M Yes Yes

Avon town

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 W

heth

er a

ble

to w

rite.

5

Page 35: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 7 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 13th & 14th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Ireland English Ireland English Ireland English Yes Powder Carrier Fuse Shop W 1

Connecticut Ireland English Ireland English Yes None 2

Connecticut Ireland English Connecticut Yes None 3

Connecticut Ireland English Connecticut Yes None 4

Italy Italian Italy Italian Italy Italian Yes Laborer Farm W 5

Italy Italian Italy Italian Italy Italian Yes None 6

Massachusetts Italy Italian Italy Italian Yes None 7

Massachusetts Italy Italian Italy Italian Yes None 8

Italy Italian Italy Italian Italy Italian Yes Laborer Farm W 9

Italy Italian Italy Italian Italy Italian Yes None 10

Connecticut Italy Italian Italy Italian Yes None 11

Connecticut Italy Italian Italy Italian Yes None 12

Berne Szd German Berne Szd German Berne Szd German Yes Fuse Mixer Fuse Shop W 13

Basel Szd Dutch Basel Dutch Basel Szd Dutch Yes None 14

Connecticut Berne Szd German Basel Szd Dutch Yes Fuse Packer Fuse Shop W 15

Connecticut Berne Szd German Basel Szd Dutch Yes None 16

Connecticut Berne Szd German Basel Szd Dutch Yes None 17

Connecticut Berne Szd German Basel Szd Dutch Yes None 18

Connecticut Connecticut Connecticut Yes Teamster Fuse Shop W 31 19

Connecticut Ireland English Ireland English Yes None 20

Connecticut Connecticut Connecticut Yes None 21

Connecticut Connecticut Connecticut Yes None 22

Connecticut Connecticut Connecticut Yes Farmer General Farm OA 32 23

Connecticut Connecticut Connecticut Yes None 24

Connecticut Connecticut Connecticut Yes None 25

Connecticut Connecticut Connecticut None 26

Connecticut Massachusetts Connecticut Yes None 27

Connecticut Connecticut Connecticut Yes Dog Trainer On own farm Em 28

Connecticut Connecticut Connecticut Yes None 29

Connecticut Ireland English Ireland English Yes Laborer Farm Chore Man W 30

Nova Scotia Can English Nova Scotia Can English Nova Scotia Can English Yes Farmer General Farm OA 34 31

Nova Scotia Can English Nova Scotia Can English Nova Scotia Can English Yes None 32

33

Nova Scotia Can English Nova Scotia Can English Nova Scotia Can English Yes None 34

Nova Scotia Can English Nova Scotia Can English Nova Scotia Can English Yes None 35

Nova Scotia Can English Nova Scotia Can English Nova Scotia Can English Yes None 36

Connecticut Nova Scotia Can English Nova Scotia Can English Yes None 37

Nova Scotia Can English Nova Scotia Can English Nova Scotia Can English Yes Farmer General Farm OA 34 38

England English England English England English Yes Farmer General Farm OA 35 39

Connecticut Ireland English Ireland English Yes None 40

Connecticut England English Ireland English Yes Schauffeur Private Family W 41

Connecticut Bavaria Ger German Bavaria Ger German Yes Civil Engineer Rail Road W 42

Connecticut Hessen Ger German Georgia Yes None 43

New York Connecticut Connecticut Yes None 44

Connecticut Connecticut Connecticut Yes None 45

Connecticut Connecticut Connecticut Yes None 46

Connecticut Connecticut Connecticut Yes None 47

Hessen Ger German Hessen Ger German Hessen Ger German Yes None 48

Georgia Alsaice Lorraine German Hessen Ger German Yes None 49

Connecticut Connecticut Connecticut Yes Manager General Farm W 36 50

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish. Num-

ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Page 36: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

51 Crocker Laura G. Wife F W 33 M Yes Yes

52 Crocker Albert R. Son M W 5 S Yes

53 Farm 132 151 Wilcox Freeman M. Head O F M W 79 M Yes Yes

54 Wilcox Jennie E. Wife F W 62 M Yes Yes

55 Farm 133 152 Hadsell Delmor A. Head O F M W 58 M Yes Yes

56 Hadsell Mary W. Wife F W 49 M Yes Yes

57 Hadsell Edith P. Daughter F W 13 S Yes Yes Yes

58 Farm 134 153 Wilcox Everett K. Head O F M W 43 M Yes Yes

59 Wilcox Agnes M. Wife F W 33 M Yes Yes

60 Wilcox Harold A. Son M W 15 M Yes Yes

61 Wilcox Earl C. Son M W 14 S Yes Yes

62 Farm 135 154 Myers Rawdon W. Head O M M W 35 M Yes Yes

63 Myers Emily R. Wife F W 32 M Yes Yes

64 Myers F. Rawdon Son M W 6 S Yes

65 Myers Margaret F. Daughter F W 4 4/12 S

66 Myers Howard H. Brother M W 30 S Yes Yes

67 Eckhardt Mary Servant F W 42 Wid Yes Yes

68 Eckhardt Ethel Border F W 5 S Yes

69 X 136 155 Martin Sarah Head R F W 51 Wid 1882 Pa Yes Yes

70 Galaise Arthur C. Son-in-Law M W 32 M Yes Yes

71 Galaise Georgina Daughter F W 30 M Yes Yes

72 Galaise Benjamin M. Son M W 10 S Yes Yes Yes

73 Galaise Harvey R. Son M W 8 S Yes

74 X 137 156 Bishop Frank Head R M W 42 Wid Yes Yes

75 Farm 138 157 Miller Trueman B. Head O F M W 56 M Yes Yes

76 Miller Esther M. Wife F W 51 M Yes Yes

77 Miller Sarah E. Daughter F W 9 S Yes Yes Yes

78 Dudis Antonis Border M W 32 S Un Al Yes Yes

79 Bonesio Edna C. Daughter-in-Law F W 21 M No Yes Yes

80 Bonesio Lena B. Daughter-in-Law F W 17 M 1913 Al No Yes Yes

81 X 139 158 Rampi Charles Head O F M W 41 M 1904 Al Yes Yes

82 Rampi Amelia Wife F W 34 M 1904 Al Yes Yes

83 Rampi Celia M. Daughter F W 16 S 1904 Al No Yes Yes

84 Rampi John L. Son M W 1 6/12 S

85 X 140 159 Gerone David Head R M W 36 M 1909 Al Yes Yes

86 Gerone Virginia Wife F W 35 M 1909 Al Yes Yes

87 Gerone Leno Son M W 2 10/12 S

88 X 141 160 Turki Dominico Head R M W 37 M 1914 Al Yes Yes

89 Turki Victore Wife F W 36 M 1914 Al Yes Yes

90 Turki Lena L. Daughter F W 17 S 1914 Al No Yes Yes

91 Turki Lughorgo A. Son M W 12 S 1914 Al Yes Yes Yes

92 Turki Hellen M. Daughter F W 9 S 1914 Al Yes Yes Yes

93 Turki Nethalena Daughter F W 1 2/12 S

94 X 142 161 Butteri Sams Head R M W 34 M 1915 Pa Yes Yes

95 Butteri Mary Wife F W 30 M 1910 Al Yes Yes

96 Butteri Aldo Son M W 9 S Yes

97 Butteri Annie Daughter F W 6 S Yes

98 Butteri Prema Daughter F W 6 S Yes

99 X 143 162 Tanganelli Guiseppe Head R M W 28 M 1912 Pa Yes Yes

100 Tanganelli Meni Wife F W 25 M 1912 Al Yes Yes

Avon town

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.

5

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 W

heth

er a

ble

to w

rite.

Page 37: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 7 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 14th & 15th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Ohio Pennsylvania Ohio Yes None 51

Connecticut Connecticut Ohio None 52

Connecticut Connecticut Connecticut Yes Farmer General Farm OA 37 53

Connecticut Connecticut Connecticut Yes None 54

Connecticut Connecticut Connecticut Yes Farmer General Farm OA 38 55

Connecticut Connecticut Connecticut Yes None 56

Connecticut Connecticut Connecticut Yes None 57

Connecticut Connecticut Connecticut Yes Fuse Inspector Fuse Shop W 39 58

Connecticut Connecticut Connecticut Yes None 59

Connecticut Connecticut Connecticut Yes None 60

Connecticut Connecticut Connecticut Yes None 61

Minnesota New York New York Yes Insurance Agent Burglary Insurance Co. W 40 62

Pennsylvania Pennsylvania Pennsylvania Yes None 63

Connecticut Minnesota Pennsylvania Yes None 64

Connecticut Minnesota Pennsylvania Yes None 65

Minnesota New York New York Yes Manager Milk Processing Farm W 40 66

New York Ireland English Ireland English Yes Housekeeper Private Family W 67

New York Germany German Aselo York None 68

Canada English England English Connecticut Yes Laundry Work Laundry W 69

New York New York New York Yes Farm Laborer General Farm W 70

Massachusetts New York Canada English Yes None 71

Vermont Massachusetts Massachusetts Yes None 72

New York New York Massachusetts Yes None 73

Connecticut Connecticut Connecticut Yes Farmhand General Farm W 74

Connecticut Connecticut Connecticut Yes Farmer Dairy Farm Em 41 75

Connecticut Ireland English Connecticut Yes None 76

Connecticut Connecticut Connecticut Yes None 77

Lithuania Lithuanian Lithuania Lithuanian Lithuania Lithuanian Yes Farm Laborer Dairy Farm W 78

Massachusetts Sweden Swedish Sweden Sweedish Yes None 79

Italy Italian Italy Italian Italy Italian Yes Tobacco Stripper Warehouse W 80

Italy Italian Italy Italian Italy Italian Yes Carpenter House W 81

Italy Italian Italy Italian Italy Italian Yes None 82

Italy Italian Italy Italian Italy Italian Yes Machine Work Fuse Shop W 83

Connecticut Italy Italian Italy Italian Yes None 84

Italy Italian Italy Italian Italy Italian Yes Laborer Common Work W 85

Italy Italian Italy Italian Italy Italian Yes None 86

Connecticut Italy Italian Italy Italian None 87

Italy Italian Italy Italian Italy Italian Yes Section Hand Railroad W 88

Italy Italian Italy Italian Italy Italian Yes None 89

Italy Italian Italy Italian Italy Italian Yes Tobacco Sorter Warehouse W 90

Italy Italian Italy Italian Italy Italian Yes None 91

Italy Italian Italy Italian Italy Italian Yes None 92

Connecticut Italy Italian Italy Italian None 93

Italy Italian Italy Italian Italy Italian Yes Planer Planing Mill W 94

Italy Italian Italy Italian Italy Italian Yes None 95

Connecticut Italy Italian Italy Italian None 96

Connecticut Italy Italian Italy Italian None 97

Connecticut Italy Italian Italy Italian None 98

Italy Italian Italy Italian Italy Italian Yes Planer Planing Mill W 99

Italy Italian Italy Italian Italy Italian Yes Stripper Tobacco Barn W 100

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish. Whether an

employer, employee or

working on own account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Page 38: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

1 X 144 163 Arnolfi Arnolfo Head R M W 38 M 1907 Al No No

2 Arnolfi Firralli Wife F W 36 M 1912 Al Yes Yes

3 Arnolfi Katy A. Daughter F W 6 S Yes

4 X 145 164 Lignelli Alfonso Head O F M W 52 M 1899 Al Yes Yes

5 Lignelli Mary Wife F W 53 M 1902 Al No No

6 Lignelli Patsy Son M W 16 S Yes Yes Yes

7 Lignelli Mary Daughter F W 12 S Yes Yes Yes

8 X 146 165 Tarca Leo Head R M W 41 M 1903 Al Yes Yes

9 Tarca Matelli Wife F W 38 M 1913 Al Yes Yes

10 Tarca Ernest Son M W 17 S 1913 Al Yes Yes Yes

11 Tarca Speranca Daughter F W 12 S 1913 Al Yes Yes Yes

12 Tarca Brindi Brother M W 10 S 1913 Al Yes Yes Yes

13 Gaioni Angelo Boarder M W 33 M 1913 Al No No

14 147 166 Migli Severino Head R M W 38 M 1910 Al Yes Yes

15 Migli Rosa C. Wife F W 37 M 1910 Al Yes Yes

16 Migli Desina M. Daughter F W 11 S 1910 Al Yes Yes Yes

17 Migli Ugo J. Son M W 7 S Yes

18 Migli Adamo Son M W 6 S Yes

19 Migli Secondo Son M W 3 5/12 S

20 148 167 Orlander Gustaf S. Head R M W 39 M 1899 Na 1912 Yes Yes

21 Orlander Maria S. Wife F W 41 M 1899 Na 1912 Yes Yes

22 Orlander Nellie S. Daughter F W 11 S Yes Yes Yes

23 Orlander Gustaf A. Son M W 9 S Yes Yes Yes

24 Orlander Esther C. Daughter F W 5 S Yes

25 Orlander Carl R. Son M W 2 2/12 S

26 X 149 169 Fullmer George M. Head R M W 34 M Yes Yes

27 Fullmer Elizabeth Wife F W 33 M 1890 Na 1910 Yes Yes

28 Fullmer George M. Son M W 8 S Yes Yes Yes

29 Fullmer Delia E. Daughter F W 2 4/12 S

30 150 170 Morpus David Head R M W 37 M 1910 Na 1919 Yes Yes

31 Morpus Nora Wife F W 36 M 1910 Na 1919 Yes Yes

32 Morpus Hilda Daughter F W 13 S 1910 Na 1919 Yes Yes Yes

33 Morpus Donald Son M W 6 S Yes

34 Farm 151 171 Harris Myron A. Head R M W 26 M Yes Yes

35 Harris Hellen M. Wife F W 27 M Yes Yes

36 Farm 152 172 Searle Alfred Head R M W 54 M Yes Yes

37 Searle Nellie E. Wife F W 61 M Yes Yes

38 Booth Eveline Boarder F W 86 W'd Yes Yes

39 153 173 Fauls Louis B. Head R M W 31 M Yes Yes

40 Fauls Elizabeth C. Wife F W 31 M 1907 Na 1912 Yes Yes

41 Fauls Honora C. Daughter F W 6 S Yes

42 Fauls Elizabeth M. Daughter F W 4 S

43 Fauls Louis B. Son M W 1 0/12 S

44 153 174 Barney Sylvester Head R M W 39 M 1902 Al Yes Yes

45 Barney Linda Wife F W 34 M 1910 Al Yes Yes

46 Barney Carmella Daughter F W 9 S 1910 Al Yes Yes Yes

47 Barney Sylvester Son M W 6 S Yes

48 Barney Rosia Daughter F W 2 10/12 S

49 Desemonna Daneala Boarder M W 39 M 1912 Al Yes Yes

50 Desemonna John Boarder M W 36 S 1912 Al Yes Yes

5

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 If

nat

ural

ized

, ye

ar o

f nat

ural

-iz

atio

n

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.

Whe

ther

abl

e to

writ

e.

Age

at l

ast b

irth d

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

Relationship of thisperson to the head of

the family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Col

or o

r Rac

e

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family.

Enter surname first, then the given name and middleinitial, if any.

Avon town

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Page 39: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 8 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 15th & 16th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Italy Italian Italy Italian Italy Italian Yes Winder Fuse Shop W 1

Italy Italian Italy Italian Italy Italian No Winder Spool * W 2

Connecticut Italy Italian Italy Italian Yes None 3

Italy Italian Italy Italian Italy Italian Yes Section Hand Steam Railroad W 4

Italy Italian Italy Italian Italy Italian Yes None 5

Connecticut Italy Italian Italy Italian Yes Coiler Fuse Shop W 6

Connecticut Italy Italian Italy Italian Yes None 7

Italy Italian Italy Italian Italy Italian Yes Team helper Fuse Shop W 8

Italy Italian Italy Italian Italy Italian Yes None 9

Italy Italian Italy Italian Italy Italian Yes Coiler Fuse Shop W 10

Italy Italian Italy Italian Italy Italian Yes None 11

Italy Italian Italy Italian Italy Italian Yes None 12

Italy Italian Italy Italian Italy Italian Yes Team helper Fuse Shop W 13

Italy Italian Italy Italian Italy Italian Yes Carpenter House etc. W 14

Italy Italian Italy Italian Italy Italian Yes None 15

Italy Italian Italy Italian Italy Italian Yes None 16

New York Italy Italian Italy Italian Yes None 17

New York Italy Italian Italy Italian Yes None 18

Connecticut Italy Italian Italy Italian None 19

Sweden Swedish Sweden Swedish Sweden Sweedish Yes Caretaker Farm W 20

Sweden Swedish Sweden Swedish Sweden Sweedish Yes None 21

Connecticut Sweden Swedish Sweden Sweedish Yes None 22

Connecticut Sweden Swedish Sweden Sweedish Yes None 23

Connecticut Sweden Swedish Sweden Sweedish Yes None 24

Connecticut Sweden Swedish Sweden Sweedish Yes None 25

New York New York New York Yes Gardner Country Estate W 26

England English England English England English Yes None 27

Maryland New York England English Yes None 28

Connecticut New York England English None 29

England English England English England English Yes Manager Private Estate W 30

England English England English England English Yes None 31

England English England English England English Yes None 32

New Jersey England English England English Yes None 33

Connecticut New York Sweden Swedish Yes Farmer * Poultry Farm * 43 34

Connecticut Connecticut Connecticut Yes None 35

Connecticut Connecticut Connecticut Yes Farmer General Farm W 44 36

Connecticut United States United States Yes None 37

Connecticut Connecticut Connecticut Yes None 38

Connecticut Ireland English Connecticut English Yes Schauffeur Private Family W 39

Ireland English Ireland English Ireland English Yes None 40

New York Connecticut Ireland English Yes None 41

Connecticut Connecticut Ireland English Yes None 42

Connecticut Connecticut Ireland English Yes None 43

Italy Italian Italy Italian Italy Italian Yes Teamster Fuse Shop W 44

Italy Italian Italy Italian Italy Italian Yes None 45

Italy Italian Italy Italian Italy Italian Yes None 46

Connecticut Italy Italian Italy Italian None 47

Connecticut Italy Italian Italy Italian None 48

Italy Italian Italy Italian Italy Italian Yes Spool Work Fuse Shop W 49

Italy Italian Italy Italian Italy Italian Yes Schauffeur Fuse Shop W 50

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 40: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

51 X 154 175 Bietro Brunoli Head R M W 34 M 1903 Al Yes Yes

52 Bietro Rosa Wife F W 28 M 1914 Al Yes Yes

53 Bietro Ernesta Daughter F W 10 S 1914 Al Yes Yes Yes

54 Bietro Aldo Son M W 5 2/12 S Yes

55 Bietro Peter Son M W 3 4/12 S

56 Bietro Lena Daughter F W 1 4/12 S

57 Bonadeo Toney Boarder M W 28 S 1909 Al Yes Yes

58 Maghini Dominick Boarder M W 32 S 1911 Al Yes Yes

59 Maghini Jack Boarder M W 28 S 1913 Al Yes Yes

60 Bonadeo Louis Boarder M W 28 S 1911 Al Yes Yes

61 Masolatti John Boarder M W 25 S 1913 Al Yes Yes

62 X 155 176 Bruni Nello Head R M W 24 M 1914 Al Yes Yes

63 Bruni Norma Wife F W 22 M 1914 Al

64 Bruni Jolanda Daughter F W 4 8/12 S

65 Bruni Livio Son M W 1 8/12 S

66 X 156 177 Neriani Ludwig Head R M W 31 M 1911 Al Yes Yes

67 Neriani Desolisca Wife F W 24 M 1913 Al Yes Yes

68 Neriani Louis Son M W 5 S Yes

69 Neriani Jose Daughter F W 3 9/12 S

70 Neriani Ettore Son M W 9/12 S

71 X 157 178 Boloni Oreste Head R M W 37 M 1912 Al Yes Yes

72 Boloni Santa Boarder F W 35 M 1912 Al No No

73 Boloni Sophia Boarder F W 8 S Yes Yes Yes

74 Boloni Albertina Boarder F W 5 S Yes

75 X 158 179 Gario Spiritino Head R M W 46 M 1907 Al Yes Yes

76 Gario Josephine Wife F W 39 M 1907 Al Yes Yes

77 Gario Eraldo Son M W 12 S 1907 Al Yes Yes Yes

78 Gario Lucy Daughter F W 10 S Yes Yes Yes

79 Guidette Aroldo Boarder M W 30 S 1906 Al Yes Yes

80 X 159 180 Devasini Ernesta Head R M W 33 M 1910 Al Yes Yes

81 Devasini Candida Wife F W 29 M 1910 Al Yes Yes

82 Devasini Adelina Daughter F W 7 S Yes

83 Devasini Olga Daughter F W 4 1/12 S

84 X 160 181 Diragoni Ferdinand Head R M W 33 M 1910 Al Yes Yes

85 Diragoni Elvira Wife F W 31 M 1913 Al No No

86 Diragoni Ottavia Daughter F W 10 S 1913 Al Yes Yes Yes

87 Diragoni Pulilo Son M W 3 10/12 S

88 Naicello Letigia Boarder M W 22 S 1916 Al Yes Yes

89 Viti Silvio Boarder M W 34 S 1910 Al Yes Yes

90 X 161 182 Piccioli John Head R M W 46 M 1906 Al Yes Yes

91 Piccioli Lodovaca Wife F W 52 M 1910 Al No No

92 Zavattero Joe Boarder M W 40 S 1912 Al Yes Yes

93 Bosatini Nick Boarder M W 24 S 1914 Al Yes Yes

94 Bozzolo John Boarder M W 32 S 1913 Al Yes Yes

95 Bozzolo Philip Boarder M W 30 S 1913 Al Yes Yes

96 Farm 162 183 Flanders Abbie F. Head O F F W 69 W'd Yes Yes

97 163 184 Severno Oliver Head O M M W 39 M 1902 Al Yes Yes

98 Severno Theresa Wife F W 34 M 1910 Al No No

99 Severno Sylvio Son M W 10 S Yes Yes Yes

100 Severno Ida Daughter F W 6 S Yes

5

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 W

heth

er a

ble

to w

rite.

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.

Col

or o

r Rac

e

Age

at l

ast b

irth d

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

Avon town

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

Page 41: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 8 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 16th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Italy Italian Italy Italian Italy Italian Yes Mason Fuse Shop W 51

Italy Italian Italy Italian Italy Italian Yes None 52

Italy Italian Italy Italian Italy Italian Yes None 53

Connecticut Italy Italian Italy Italian None 54

Connecticut Italy Italian Italy Italian None 55

Connecticut Italy Italian Italy Italian None 56

Italy Italian Italy Italian Italy Italian Yes Taping machine Fuse Shop W 57

Italy Italian Italy Italian Italy Italian Yes Coil Machine Fuse Shop W 58

Italy Italian Italy Italian Italy Italian Yes Winder Fuse Shop W 59

Italy Italian Italy Italian Italy Italian Yes Winder Fuse Shop W 60

Italy Italian Italy Italian Italy Italian Yes Coiler Fuse Shop W 61

Italy Italian Italy Italian Italy Italian Yes Packer Fuse Shop W 62

Italy Italian Italy Italian Italy Italian Yes None 63

Connecticut Italy Italian Italy Italian None 64

Connecticut Italy Italian Italy Italian None 65

Italy Italian Italy Italian Italy Italian Yes Solution Maker Fuse Shop W 66

Italy Italian Italy Italian Italy Italian Yes None 67

Connecticut Italy Italian Italy Italian None 68

Connecticut Italy Italian Italy Italian None 69

Connecticut Italy Italian Italy Italian None 70

Italy Italian Italy Italian Italy Italian Yes Taping Machine Fuse Shop W 71

Italy Italian Italy Italian Italy Italian Yes None 72

Connecticut Italy Italian Italy Italian Yes None 73

Connecticut Italy Italian Italy Italian Yes None 74

Italy Italian Italy Italian Italy Italian Yes Jar Carrier Fuse Shop W 75

Italy Italian Italy Italian Italy Italian Yes Spool Room Fuse Shop W 76

Italy Italian Italy Italian Italy Italian Yes None 77

Connecticut Italy Italian Italy Italian Yes None 78

Italy Italian Italy Italian Italy Italian Yes Jarring Machine Fuse Shop W 79

Italy Italian Italy Italian Italy Italian Yes Jarring Machine Fuse Shop W 80

Italy Italian Italy Italian Italy Italian Yes Spool Room Fuse Shop W 81

New York Italy Italian Italy Italian Yes None 82

Connecticut Italy Italian Italy Italian None 83

Italy Italian Italy Italian Italy Italian Yes Paper Taping Room Fuse Shop W 84

Italy Italian Italy Italian Italy Italian Yes Spooler Fuse Shop W 85

Italy Italian Italy Italian Italy Italian Yes None 86

Connecticut Italy Italian Italy Italian None 87

Italy Italian Italy Italian Italy Italian No None 88

Italy Italian Italy Italian Italy Italian No Teamster Fuse Shop W 89

Italy Italian Italy Italian Italy Italian Yes Paper Taping Room Fuse Shop W 90

Italy Italian Italy Italian Italy Italian No None 91

Italy Italian Italy Italian Italy Italian Yes Paper Taping Room Fuse Shop W 92

Dalmatia Slavish Dalmatia Au Slavish Dalmatia Au Slavish Yes Taper Fuse Shop W 93

Italy Italian Italy Italian Italy Italian Yes Paper Taping Room Fuse Shop W 94

Italy Italian Italy Italian Italy Italian Yes Paper Taping Room Fuse Shop W 95

Massachusetts New Hampshire Massachusetts Yes Farmer General Farm OA 102 96

Italy Italian Italy Italian Italy Italian Yes Fuse Finisher Fuse Shop W 97

Italy Italian Italy Italian Italy Italian Yes None 98

New York Italy Italian Italy Italian Yes None 99

New York Italy Italian Italy Italian None 100

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 42: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

Sex

1 2 3 4 6 7 8 9 10 11 12 13 14 15 16 17 18

1 X 164 185 Dellardo Frank Head R M W 47 M 1894 Pa read No

2 Dellardo Fortunata Wife F W 42 M 1904 Al read No

3 Dellardo Severeno Son M W 21 S No Yes Yes

4

5 Dellardo Sammie Son M W 11 S Yes Yes Yes

6 X 165 186 Alecki John Head R M W 34 M 1911 Al Yes Yes

7 Alecki Frances Wife F W 30 M 1911 Al Yes Yes

8 Alecki Sophia Daughter F W 7 S Yes

9 Alecki Stella Daughter F W 5 S Yes

10 Alecki Wladystaw Son M W 4 6/12 S

11 Alecki Leon Son M W 1 7/12 S

12 Alecki Annie Daughter F W 2/12 S

13 X 166 187 Campagnaro Carlo Head R M W 42 M 1895 Pa No No

14 Campagnaro Giacomina Wife F W 36 M 1908 Al Yes Yes

15 Campagnaro Theresa Daughter F W 11 S Yes Yes Yes

16 Campagnaro Loeda Daughter F W 9 S Yes

17 Zanolli Juditta Mother F W 62 W'd 1910 Al No No

18 Farm 167 188 Corsini Prolo Head O F M W 44 M 1905 Al Yes Yes

19 Corsini Clementa Wife F W 44 M 1905 Al

20 Bianco Mary Border F W 30 W'd 1905 Al

21 Bianco Charles Border M W 5 S Yes

22 X 168 189 Quinn James Head O M M W 40 S 1890 Al Yes Yes

23 X 169 190 Bassolini Paul Head O M M W 60 M 1915 Al Yes Yes

24 Bassolini Louise M. Wife F W 45 M 1917 Al Yes Yes

25 Bassolini Ernest John Son M W 22 S 1917 Al Yes Yes

26 Bassolini Mary M. Daughter F W 18 S 1917 Al No Yes Yes

27 Bassolini Rose C. Daughter F W 14 S Yes Yes Yes

28 Bassolini Peter J. Son M W 13 S Yes Yes Yes

29 Bassolini Jacob J. Son M W 7 S 1917 Al Yes

30 X 170 191 Zefferino Josepherini Head R M W 26 M 1913 Pa Yes Yes

31 Zefferino Angelina Wife F W 29 M 1914 Al Yes Yes

32 Zefferino Natalina Daughter F W 4 0/12 S

33 Zefferino Andrew Son M W 2/12 S

34 Gaionai Ben Border M W 42 M 1909 Al Yes Yes

35 X 171 192 Consolini Mike Head R M W 30 M 1910 Pa Yes Yes

36 Consolini Battistoni Wife F W 24 M 1915 Al Yes Yes

37 Consolini Ermenegildo Son M W 3 1/12 S

38 X 172 193 Gieramonti John Head R M W 49 M 1896 Pa

39 Gieramonti Mary G. Wife F W 45 M 1907 Al Yes Yes

40 Gieramonti Jennie M. Daughter F W 10 S Yes Yes Yes

41 Gieramonti Frank F. Son M W 9 S Yes Yes Yes

42 Gieramonti John B. Son M W 7 S Yes

43 Gieramonti Laggie E. Daughter F W 5 S Yes

44 Carlo Albert Border M W 35 M 1910 Al Yes Yes

45 X 173 194 Fogini Andrew Head R M W 36 M 1905 Al Yes Yes

46 Fogini Margaret Wife F W 27 M 1914 Al No No

47 Fogini Arva Daughter F W 4 4/12 S

48 Fogini Ereoliana Daughter F W 2 11/12 S

49 X 24 30 McGriff George Head R M B 38 M No No

50 24 30 McGriff Maggie Wife F W 36 M Yes yes

5

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 W

heth

er a

ble

to w

rite.

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.

Col

or o

r Rac

e

Age

at l

ast b

irth d

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

Avon town

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

Page 43: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 9 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 17th DAY OF January 1920 ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Italy Italian Italy Italian Italy Italian No Farm Laborer General Farm W 1

Italy Italian Italy Italian Italy Italian No None 2

New York Italy Italian Italy Italian Yes Coiler Fuse Shop W 3

4

New York Italy Italian Italy Italian Yes None 5

Poland Polish Poland Polish Poland Polish Yes Tape Machine * Fuse Shop W 6

Poland Polish Poland Polish Poland Polish Yes None 7

Connecticut Poland Polish Poland Polish Yes None 8

Connecticut Poland Polish Poland Polish Yes None 9

Connecticut Poland Polish Poland Polish Yes None 10

Connecticut Poland Polish Poland Polish Yes None 11

Connecticut Poland Polish Poland Polish Yes None 12

Italy Italian Italy Italian Italy Italian No Outside Yard Work Fuse Shop W 13

Italy Italian Italy Italian Italy Italian Yes Works Out W 14

Massachusetts Italy Italian Italy Italian Yes None 15

Massachusetts Italy Italian Italy Italian No None 16

Italy Italian Italy Italian Italy Italian No None 17

Italy Italian Italy Italian Italy Italian No Farmer Tobacco Farm OA 18

Italy Italian Italy Italian Italy Italian Yes None 19

Italy Italian Italy Italian Italy Italian Yes Needle Maker Needle Shop W 20

Connecticut Italy Italian Italy Italian None 21

Ireland English Ireland English Ireland English Yes Jar Mixer Fuse Shop W 22

Italy Italian Italy Italian Italy Italian No Laborer * Fuse Shop W 23

Italy Italian Italy Italian Italy Italian No None 24

Italy Italian Italy Italian Italy Italian Yes Farm laborer Works Out Farm W 25

Italy Italian Italy Italian Italy Italian Yes Spooler Fuse Shop W 26

Hartford, Conn. Italy Italian Italy Italian Yes None 27

Connecticut Italy Italian Italy Italian Yes None 28

Italy Italian Italy Italian Italy Italian Yes None 29

Italy Italian Italy Italian Italy Italian Yes Teamster Lumber Mill OA 30

Italy Italian Italy Italian Italy Italian Yes None 31

Connecticut Italy Italian Italy Italian None 32

Connecticut Italy Italian Italy Italian None 33

Italy Italian Italy Italian Italy Italian Yes Laborer General Farm W 34

Italy Italian Italy Italian Italy Italian Yes Farm laborer Dairy Farm W 35

Italy Italian Italy Italian Italy Italian Yes None 36

Connecticut Italy Italian Italy Italian None 37

Italy Italian Italy Italian Italy Italian Yes Farm Laborer General Farm W 38

Italy Italian Italy Italian Italy Italian Yes None 39

Connecticut Italy Italian Italy Italian Yes None 40

Connecticut Italy Italian Italy Italian None 41

Connecticut Italy Italian Italy Italian None 42

Connecticut Italy Italian Italy Italian None 43

Italy Italian Italy Italian Italy Italian Yes Mason Stone W 44

Italy Italian Italy Italian Italy Italian Yes Farm laborer Dairy Farm W 45

Italy Italian Italy Italian Italy Italian Yes None 46

Connecticut Italy Italian Italy Italian None 47

Connecticut Italy Italian Italy Italian None 48

Georgia Georgia Georgia Yes Packer Tobacco Farm W 49

Florida Florida So. Carolina Yes None 50

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

James W. Moulton

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 44: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

51 McGriff Julia Daughter F Mu 9 S Yes

52 McGriff Morgan J. Son M Mu 7 S Yes

53 McGriff Nettie Daughter F Mu 3 7/12 S

54 Williams Jimmie Sister-in-Law F Mu 34 S Yes Yes

55 Williams Annie Sister-in-Law F Mu 42 S Yes Yes

56 Williams Gursie Brother-in-Law M Mu 22 S Yes Yes

57 196 Boseman James Head R M Mu 34 M No No

58 Boseman Tribbie Wife F Mu 26 M Yes Yes

59 Boseman Edward E. Son M Mu 9 S Yes

60 Boseman Hattie W. Daughter F Mu 7 S Yes

61 Boseman Doris M. Daughter F Mu 5 S Yes

62 X 197 Ross John W. Head R M Mu 36 M Yes Yes

63 X 198 Clark Georgiana Head R F B 28 M Yes Yes

64 X 199 Peebles Houry Clay Head R M Mu 28 M Yes Yes

65 Peebles Amie M. Wife F Mu 27 M No No

66 X 200 Johnson Charles Head R M Mu 22 M No No

67 Johnson Rebekah Wife F Mu 23 M Yes Yes

68 Johnson Freddie Son M Mu 7 S Yes

69 X 201 Smith Richard Head R M Mu 26 S Yes Yes

70 Pringer Thomas Border M Mu 23 S Yes Yes

71 X 202 Davis John H. Head R M B 27 S Yes Yes

72 X 203 Reece Jacob Head R M B 25 S Yes Yes

73 X 204 Moore Lena Head R F Mu 23 S Yes Yes

74 X 205 Davis Cato Head R M Mu 36 S No No

75 X 206 Curtis Harris Head R M B 28 S Yes Yes

76 X 207 Williams Samuel Head R M Mu 36 S Yes Yes

77 X 175 208 Kulikowski John Head O M M W 37 M 1906 Pa Yes Yes

78 Farm Kulikowski Aleck Brother M W 42 M 1909 Pa Yes Yes

79 Kulikowski Bronslawa Wife F W 38 M 1908 Al Yes Yes

80 Kulikowski Chester Son M W 14 S 1908 Al Yes Yes Yes

81 Kulikowski Marion Son M W 12 S 1908 Al Yes Yes Yes

82 Kulikowski John Son M W 10 S Yes Yes Yes

83 Kulikowski Aleck Son M W 8 S Yes Yes Yes

84 Kulikowski Anna Daughter F W 7 S Yes Yes Yes

85 Kulikowski Jennie Daughter F W 5 S Yes

86 Kulikowski Wanda Daughter F W 2 9/12 S

87 X 174 209 Byrd Rose Head R F W 27 S Yes Yes

88 X 210 Fields Edward Head R M B 34 M Yes Yes

89 Fields Mamie Wife F B 28 M Yes Yes

90 Fields James Son M B 9 S Yes

91 X 211 Richardson Robert Head R M Mu 22 S Yes Yes

92 196 212 Moulton James W. Head O F M W 65 M Yes Yes

93 Moulton Ida *. Wife F W 64 M Yes Yes

94

95

96

97

98

99

100

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 W

heth

er a

ble

to w

rite.

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.

EDUCATION

Yea

r of

imm

igra

-tio

n to

the

Uni

t-ed

Sta

tes

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Sex

Col

or o

r Rac

e

Age

at l

ast b

irthd

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

ed

Stre

et, a

venu

e,

road

, e

tc.

Page 45: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 9 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 19th & 20th DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Georgia Georgia Florida Yes None 51

Georgia Georgia Florida Yes None 52

Georgia Georgia Florida None 53

Florida Florida So. Carolina Yes Sorter Tobacco Farm W 54

Florida Florida So. Carolina Yes Inspector Tobacco Farm W 55

Florida Florida So. Carolina Yes Packer Tobacco Farm W 56

Georgia Georgia Georgia Yes Common Laborer Tobacco Farm W 57

Georgia Georgia Georgia Yes Sorter Tobacco Farm W 58

Georgia Georgia Georgia Yes None 59

Georgia Georgia Georgia Yes None 60

Georgia Georgia Georgia Yes None 61

Georgia Georgia Georgia Yes Tobacco Sorter Tobacco House W 62

So. Carolina So. Carolina So. Carolina Yes Tobacco Sorter Tobacco House W 63

Georgia Georgia Georgia Yes Tobacco Sizer Tobacco House W 64

Georgia Georgia Georgia Yes Tobacco Sorter Tobacco House W 65

Florida Florida Florida Yes Tobacco Sizer Tobacco House W 66

Florida Florida Florida Yes Tobacco Sorter Tobacco House W 67

Florida Florida Florida Yes None 68

Georgia Georgia Georgia Yes Tobacco Sizer Tobacco Warehouse W 69

Mississippi Mississippi Mississippi Yes Tobacco Packer Tobacco House W 70

Georgia Georgia Georgia Yes Tobacco Sizer Tobacco House W 71

Florida Florida Florida Yes Tobacco Sizer Tobacco House W 72

Georgia Georgia Georgia Yes Tobacco Sorter Tobacco House W 73

Georgia Georgia Georgia Yes Tobacco Packer Tobacco House W 74

Florida Florida Florida Yes Tobacco Sizer Tobacco House W 75

Georgia Georgia Georgia Yes Tobacco Sizer Tobacco House W 76

Poland Polish Poland Polish Poland Polish Yes Janitor Fuse Shop W 44 77

Poland Polish Poland Polish Poland Polish Yes Farmer General Farm OA 46 78

Poland Polish Poland Polish Poland Polish Yes None 79

Poland Polish Poland Polish Poland Polish Yes None 80

Poland Polish Poland Polish Poland Polish Yes None 81

Connecticut Poland Polish Poland Polish Yes None 82

Connecticut Poland Polish Poland Polish Yes None 83

Connecticut Poland Polish Poland Polish Yes None 84

Connecticut Poland Polish Poland Polish None 85

Connecticut Poland Polish Poland Polish None 86

Georgia Georgia Georgia Yes Tobacco Sorter Warehouse W 87

North Carolina No. Carolina No. Carolina Yes Tobacco Packer Warehouse W 88

So. Carolina So. Carolina So. Carolina Yes Tobacco Sorter Warehouse W 89

Florida No. Carolina So. Carolina Yes None 90

So. Carolina So. Carolina So. Carolina Yes Tobacco Packer Warehouse W 91

Massachusetts New Hampshire New Hampshire Yes Clergyman Cong'l Church W 92

New Hampshire New Hampshire New Hampshire Yes None 93

94

95

96

97

98

99

100

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.Whe

athe

r abl

e to

sp

eak

Engl

ish.

NATIVITY AND MOTHER TONGUE

Page 46: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

1 X 179 214 Demski August Head O F M W 63 M 1885 Na 1888 Yes Yes

2 Demski Augusta W. Wife F W 43 M 1884 Na 1888 Yes Yes

3 Demski Theodore A. Son M W 13 S Yes Yes Yes

4 Demski Rudolph R. Son M W 11 S Yes Yes Yes

5 Demski Arthur A. Son M W 7 S Yes

6 Demski Gertrude H. Daughter F W 3 11/12 S

7 X 215 Fischer Augusta Head R F W 67 W'd 1885 Na 1888 Yes Yes

8 X 180 216 Koch Gustav Head R M W 52 M 1886 Na 1900 Yes Yes

9 Koch Rosie W. Wife F W 49 M 1900 Na 1900 Yes Yes

10 X 181 217 Katzung Edward J. Head O F M W 43 M Yes Yes

11 Katzung Abigail E. Wife F W 42 M Yes Yes

12 Katzung Edwin C. Son M W 20 S No Yes Yes

13 X 218 Ross John Head R M W 66 M 1887 Al Yes Yes

14 Ross Sophie Wife F W 42 M Un Al Yes Yes

15 Ross Victor Son M W 21 S No Yes Yes

16 Ross Edward Son M W 17 S No Yes Yes

17 Ross Annie Daughter F W 15 S Yes Yes Yes

18 Ross Celia Daughter F W 11 S Yes Yes Yes

19 X 219 Manisieski Stephan Head R M W 23 M 1914 Al No No

20 Manisieski Stanislava Wife F W 21 M 1914 Al No No No

21 Manisieski Julia Daughter F W 2 6/12 S

22 X 220 Manisieski Frank Head R M W 38 M 1907 Al No No

23 Manisieski Hellen Wife F W 35 M 1907 Al No No

24 Manisieski Stanaslaner Daughter F W 5 S Yes

25 Manisieski Hellen Daughter F W 3 2/12 S

26 Manisieski Josefa Daughter F W 2 4/12 S

27 Manisieski Sophie Daughter F W 11/12 S

28 X 182 221 Courtemanche Alphonse Head O F M W 73 W'd 1865 Na 18*4 Yes Yes

29 Courtemanche Anna A. Daughter F W 31 S Yes Yes

30 Courtemanche Leon Border M W 76 W'd 1867 Al Yes Yes

31 X 222 Courtemanche Henry Head R M W 38 M Yes Yes

32 Courtemanche Nellie L. Wife F W 34 M Yes Yes

33 X 183 223 Hydel Frederick C. Head O M M W 50 M Yes Yes

34 Hydel Emma H. Wife F W 47 M Yes Yes

35 X 224 Grant James H. Head R M W 26 M Yes Yes

36 Grant Ruth H. Wife F W 25 M Yes Yes

37 Grant Mary H. Daughter F W 3 9/12 S

38 X 184 225 Ahlgren Henry Head R M W 27 M 1913 Al Yes Yes

39 Ahlgren Ilma Wife F W 24 M 1913 Al Yes Yes

40 Ahlgren Helmi Daughter F W 3 1/12 S

41 Ahlgren Waldesner Son M W 1 6/12 S

42 X 185 226 Joh**** Richard V. Head R M W 33 M 1911 Pa Yes Yes

43 Joh**** Ruka A. Wife F W 33 M 1906 Al Yes Yes

44 Joh**** Uno A. Son M W 10 S Yes Yes Yes

45 Joh**** Hellen F. Daughter F W 3 9/12 S

46 Mikk** Emil Border M W 38 M 1915 Pa Yes Yes

47 X 186 227 Byrne Martin J. Head O F M W 49 M 1888 Na 1889 Yes Yes

48 Byrne Katrina H. Wife F W 50 M Yes Yes

49 Byrne Margaret E. Daughter F W 17 S No Yes Yes

50 Byrne * J. Daughter F W 16 S Yes Yes Yes

Col

or o

r Rac

e

Age

at l

ast b

irthd

Whe

ther

abl

e to

writ

e.

PERSONAL DESCRIPTION CITIZENSHIP EDUCATION

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Relationship of thisperson to the head of

the family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Sex

NAME

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family.

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920

PLACE OF ABODE

Page 47: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 10 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 21st DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Germany German Germany German Germany German Yes Knife Temperer Tool Factory W 1

Germany German Germany German Germany German Yes None 2

Connecticut Germany German Germany German Yes None 3

Connecticut Germany German Germany German Yes None 4

Connecticut Germany German Germany German Yes None 5

Connecticut Germany German Germany German None 6

Germany German Germany German Germany German Yes None 7

Germany German Germany German Germany German Yes Baker Bakery OA 8

Germany German Germany German Germany German Yes None 9

Connecticut Germany German Germany German Yes Polisher Collins Co. Edge Tool Shop W 10

Connecticut Virginia France French Yes None 11

Connecticut Connecticut Connecticut Yes Handle Presser Collins Co. Edge Tool Shop W 12

Russian Poland Polish Russian Poland Polish Russian Poland Polish No Coal Wheeler Collins Co. Edge Tool Shop W 13

Galicia Po-A Polish Galicia Au Polish Galicia Au Polish No None 14

Connecticut Russian Poland Polish Galicia Au Polish Yes Common Laborer Collins Co. Edge Tool Shop W 15

Connecticut Russian Poland Polish Galicia Au Polish Yes Packer Collins Co. Edge Tool Shop W 16

Connecticut Russian Poland Polish Galicia Au Polish Yes Cotton Strip * Collins Co. Edge Tool Shop W 17

Connecticut Russian Poland Polish Galicia Au Polish Yes None 18

Russian Poland Polish Russian Poland Polish Russian Poland Polish No Fireman Collins Co. Edge Tool Shop W 19

Russian Poland Polish Russian Poland Polish Russian Poland Polish No None 20

Connecticut Russian Poland Polish Russian Poland Polish No None 21

Russian Poland Polish Russian Poland Polish Russian Poland Polish No Yard Worker Collins Co. Edge Tool Shop W 22

Russian Poland Polish Russian Poland Polish Russian Poland Polish No None 23

Connecticut Russian Poland Polish Russian Poland Polish No None 24

Connecticut Russian Poland Polish Russian Poland Polish None 25

Connecticut Russian Poland Polish Russian Poland Polish None 26

Connecticut Russian Poland Polish Russian Poland Polish None 27

Canada English Canada English Canada English Yes Tempuring Collins Co. Edge Tool Shop W 28

Connecticut Canada English Canada English Yes None 29

Canada English Canada English Canada English Yes Common Laborer Collins Co. Edge Tool Shop W 30

Connecticut Canada English Canada English Yes Inspector Collins Co. Edge Tool Shop W 31

Connecticut Canada English Canada English Yes None 32

Connecticut Sapon Ger German Hanover Ger German Yes Dye Maker Collins Co. Edge Tool Shop W 33

Connecticut Connecticut Connecticut Yes None 34

Connecticut Connecticut Connecticut Yes Tool Maker Collins Co. Edge Tool Shop W 35

Connecticut Connecticut Connecticut Yes None 36

Connecticut Connecticut Connecticut None 37

Finland Finnish Finland Finnish Finland Finnish Yes Fireman Collins Co. Edge Tool Shop W 38

Finland Finnish Finland Finnish Finland Finnish No None 39

Connecticut Finland Finnish Finland Finnish None 40

Connecticut Finland Finnish Finland Finnish Yes None 41

Finland Finnish Finland Finnish Finland Finnish Yes Common Laborer Collins Co. Edge Tool Shop W 42

Finland Finnish Finland Finnish Finland Finnish None 43

Massachusetts Finland Finnish Finland Finnish Yes None 44

Massachusetts Finland Finnish Finland Finnish None 45

Finland Finnish Finland Finnish Finland Finnish Yes Polisher Collins Co. Edge Tool Shop W 46

Ireland English Ireland English Ireland English Yes Temperer Collins Co. Edge Tool Shop W 47

Connecticut Ireland English Ireland English Yes None 48

Connecticut Ireland English Connecticut Yes Stenographer Insurance Co. W 49

Connecticut Ireland English Connecticut Yes None 50

Num-ber offarm

Sched-ule.

Whether an employer,

employee or working on own

account.Whe

athe

r abl

e to

sp

eak

Engl

ish. Trade, profession, or partic-

ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

NATIVITY AND MOTHER TONGUE

Person Father Mother

Page 48: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

51 Byrne Keron W. Son M W 14 S Yes Yes Yes

52 Byrne James G. Son M W 9 S Yes Yes Yes

53 187 228 Schultz (John) Barbara Head O F F W 54 W'd 1892 Pa No No

54 Fisher Emma Daughter F W 26 S Yes Yes

55 Fisher August Son M W 24 S Yes Yes

56 Fisher Herman Son M W 21 S No Yes Yes

57 188 229 Dean John H. Head R M W 36 M Yes Yes

58 Dean Hattie C. Wife F W 27 M Yes Yes

59 189 230 Katzung Hurbert G. Head R M W 32 M Yes Yes

60 Katzung Alice T. Wife F W 34 M Yes Yes

61 Katzung Doris C. Daughter F W 11 S Yes Yes Yes

62 Katzung Leon A. Son M W 9 S Yes Yes Yes

63 Katzung Herbert W. Son M W 7 S Yes Yes Yes

64 Katzung Marjorie G. Daughter F W 6 S Yes

65 Katzung Norman F. Son M W 3 6/12 S

66 190 231 Froidevaux Chas. F. Head O F M W 52 M Yes Yes

67 Froidevaux Caroline G. Wife F W 41 M Yes Yes

68 Froidevaux Bertram C. Son M W 23 S Yes Yes

69 Froidevaux Charlotte L. Daughter F W 18 S Yes Yes

70 X 191 232 Froidevaux Norman C. Head R M W 25 M Yes Yes

71 Froidevaux Blanche M. Wife F W 29 M Yes Yes

72 X 192 233 Farken William F. Head O F M W 30 M 1891 Pa Yes Yes

73 Farken Susanna Wife F W 30 M X Al Yes Yes

74 Farken Chas. W. Son M W 5 S Yes

75 Swick Catharine Mother-in-Law F W 52 M 1888 Na 1896 Yes Yes

76 X 193 234 Nuvenska Domniki Head R M W 38 M 1908 Pa No No

77 Nuvenska Katharyna Wife F W 32 M 1907 Al No No

78 Nuvenska Alex Son M W 11 S Yes Yes Yes

79 Nuvenska Toney Son M W 9 S Yes Yes Yes

80 Nuvenska Peter Son M W 7 S Yes Yes Yes

81 Nuvenska Joseph Border M W 34 S 1912 Pa No No

82 X 194 235 Bunualaru Plitimski Head R M W 30 M 1911 Pa No No

83 Bunualaru Lillie Wife F W 27 M 1909 Al No No

84 Bunualaru Celia Daughter F W 6 S Yes

85 Bunualaru Delia Daughter F W 4 6/12 S

86 Bunualaru Rosie Daughter F W 3 6/12 S

87 Bunualaru Jennie Daughter F W 6/12 S

88 X 236 Wladystaw Piwimski Head R M W 30 S 1909 Pa Yes Yes

89 Wladystaw Bronnislawa Wife F W 30 S 1911 Al Yes Yes

90 Wladystaw Sophie Daughter F W 5 S

91 Wladystaw Joseph Son M W 3 1/12 S

92 X 194 237 Knaph Adolph C. Head O F M W 30 M Yes Yes

93 Knaph Irena Wife F W 20 M No Yes Yes

94 X 195 238 Kimmle Frederick W. Head R M W 49 M 1896 Na 1902 Yes Yes

95 Kimmle Mary A. Wife F W 42 M 1896 Na 1902 Yes Yes

96 Kimmle William F. Son M W 22 S Yes Yes

97 Kimmle Frederick W. Son M W 20 S No Yes Yes

98 Kimmle Wilhelmenia Daughter F W 17 S No Yes Yes

99 Kimmle Elsie A. Daughter F W 15 S Yes Yes Yes

100 X 196 239 Levendovsky Mike Head R M W 38 M 1907 Al Yes Yes

PLACE OF ABODE

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Enter surname first, then the given name and middleinitial, if any.

Stre

et, a

venu

e,

road

, e

tc.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 If

nat

ural

ized

, ye

ar o

f nat

ural

-iz

atio

n

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.

Whe

ther

abl

e to

writ

e.

Age

at l

ast b

irth d

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Sex

Col

or o

r Rac

e

NAME PERSONAL DESCRIPTION CITIZENSHIP EDUCATIONH

ouse

num

ber

or fa

rm

Page 49: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 10 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 21st DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Ireland English Connecticut Yes None 51

Connecticut Ireland English Connecticut Yes None 52

Germany * German Germany German Germany German Yes None 53

Connecticut Germany German Germany German Yes Nurse Friend * OA 54

Connecticut Germany German Germany German Yes Shipper Collins Co. Edge Tool Shop W 55

Connecticut Germany German Germany German Yes Heater Forge * Shop W 56

Connecticut United States Connecticut Yes Teamster (*) Collins Co. Edge Tool Shop W 57

Connecticut Germany German Germany German Yes None 58

Connecticut Germany German Germany German Yes Inspector Collins Co. Edge Tool Shop W 59

Connecticut Canada English Canada English Yes None 60

Connecticut Connecticut Connecticut Yes None 61

Connecticut Connecticut Connecticut Yes None 62

Connecticut Connecticut Connecticut Yes None 63

Connecticut Connecticut Connecticut Yes None 64

Connecticut Connecticut Connecticut Yes None 65

Connecticut Germany German Germany German Yes Machinist Collins Co. Edge Tool Shop W 66

Connecticut Connecticut Connecticut Yes None 67

Connecticut Connecticut Connecticut Yes Training for Salesman For Rubber Co. W 68

Connecticut Connecticut Connecticut Yes Teacher Grade School W 69

Connecticut Connecticut Connecticut Yes Forger Collins Co. Edge Tool Shop W 70

Massachusetts Massachusetts Connecticut Yes None 71

Germany German Germany German Germany German Yes Forger Collins Co. Edge Tool Shop W 72

Pennsylvania Budapest Hun German Budapest Hun German Yes None 73

Connecticut Germany German Pennsylvania Yes None 74

Budapest Hun German Budapest Hun German Budapest Hun German No None 75

Poland Polish Poland Polish Poland Polish No Rooling Machine Collins Co. Edge Tool Shop W 76

Poland Polish Poland Polish Poland Polish No None 77

Connecticut Poland Polish Poland Polish Yes None 78

Connecticut Poland Polish Poland Polish Yes None 79

Connecticut Poland Polish Poland Polish Yes None 80

Poland Polish Poland Polish Poland Polish No Forger Collins Co. Edge Tool Shop W 81

Poland Polish Poland Polish Poland Polish No Blacksmith Collins Co. Edge Tool Shop W 82

Poland Polish Poland Polish Poland Polish No None 83

Connecticut Poland Polish Poland Polish Yes None 84

Connecticut Poland Polish Poland Polish None 85

Connecticut Poland Polish Poland Polish None 86

Connecticut Poland Polish Poland Polish None 87

Poland Polish Poland Polish Poland Polish No Blacksmith Collins Co. Edge Tool Shop W 88

Poland Polish Poland Polish Poland Polish No None 89

Connecticut Poland Polish Poland Polish No None 90

Connecticut Poland Polish Poland Polish None 91

Connecticut Germany German Germany German Yes Knife Miller Collins Co. Edge Tool Shop W 92

Connecticut Connecticut Germany German Yes None 93

Wittenberg Ger German Wittenberg Ger German Wittenberg Ger German Yes Teamster Collins Co. Edge Tool Shop W 94

Wittenberg Ger German Wittenberg Ger German Wittenberg Ger German Yes None 95

Connecticut Wittenberg Ger German Wittenberg Ger German Yes Handle Adjuster Collins Co. Edge Tool Shop W 96

Connecticut Wittenberg Ger German Wittenberg Ger German Yes Team Helper Collins Co. Edge Tool Shop W 97

Connecticut Wittenberg Ger German Wittenberg Ger German Yes Insurance Clerk (Life) Insurance Office W 98

Connecticut Wittenberg Ger German Wittenberg Ger German Yes None 99

Austria Polish Austria Polish Austria Polish Yes Packer (*) Collins Co. Edge Tool Shop W 100

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 50: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

1 Levendovsky Mary Wife F W 29 M Yes Yes

2 Levendovsky Susan Daughter F W 9 S Yes Yes Yes

3 Levendovsky Edward Son M W 6 S Yes

4 X 197 240 Shimeld Francis E. Head O M M W 55 M 1866 Na 1880 Yes Yes

5 Shimeld Margarete E. Wife F W 55 M Yes Yes

6 Shimeld Francis P. Son M W 22 S Yes Yes

7 Shimeld Margaret H. Daughter F W 19 S Yes Yes

8 X 198 241 Boomquist Chas P. Head R M W 64 M 1908 Na 1912 Yes Yes

9 Boomquist Guteja Wife F W 79 M 1912 Na 1912 Yes Yes

10 X 199 242 Woodbury Fred W. Head R M W 46 M Yes Yes

11 Woodbury Mary E. Wife M W 35 M Yes Yes

12 Woodbury Elizabeth J. Daughter F W 15 S Yes Yes Yes

13 Woodbury Emma M. Daughter F W 12 S Yes Yes Yes

14 Woodbury Howard W. Son M W 6 S Yes

15 Woodbury Mary E. Daughter F W 1 7/12 S

16 X 200 243 Kimmerle Gottlieb Head O F M W 55 M 1882 Na 1888 Yes Yes

17 Kimmerle Anna Wife F W 58 M 1882 Na 1888 Yes Yes

18 X 201 244 Viering George Head R M W 54 M Yes Yes

19 Viering Jennie B. E. Wife F W 51 M Yes Yes

20 Wolf Johanal F. C. Mother-in-Law F W 71 W'd 1885 Na 1890 Yes Yes

21 X 202 245 Makovitz Andrew Head O M M W 40 M 1890 Na 1898 Yes Yes

22 Makovitz Susanne Wife F W 37 M 1890 Na 1898 Yes Yes

23 Makovitz Andrew Son M W 17 S Yes Yes Yes

24 Makovitz Dorothy M. Daughter F W 14 S Yes Yes Yes

25 Makovitz Carl E. Son M W 11 S Yes Yes Yes

26 X 203 246 Tabel Arthur F. Head R M W 40 M Yes Yes

27 Tabel Mary C. Wife M W 41 M 1896 Na 1908 Yes Yes

28 Tabel Ralph W. Son M W 10 S Yes Yes Yes

29 X 204 247 Archambeau John Head O M M W 56 M Yes Yes

30 Archambeau Allorsen Wife F W 68 M 1862 Na 1870 No No

31 Archambeau Edward Brother M W 76 W'd Yes Yes

32 X 205 248 Tew Herbert D. Head R M W 27 M Yes Yes

33 Tew Ellen M. Wife F W 27 M Yes Yes

34 Tew Harriet L. Daughter F W 8 S Yes

35 Tew Florence E. Daughter F W 6 S Yes

36 Tew Frederick A. Son M W 2/12 S

37 X 206 249 Fischer Gustav A. Head R M W 38 M 1882 Na 1912 Yes Yes

38 Fischer Minne K. Wife F W 36 M 1885 Na Yes Yes

39 Fischer Hazel D. Daughter F W 8 S Yes Yes Yes

40 Knaple Laura C. Sister-in-Law F W 28 S Yes Yes

41 250 Knaple Fred A. Head O M M W 55 M 1888 Na 1899 Yes Yes

42 Knaple Bertha W. Wife F W 59 M 1888 Na 1899 Yes Yes

43 Knaple August J. Son M W 25 S Yes Yes

44 Knaple Rudolph C. Son M W 20 S Yes Yes

45 X 207 251 Katsung Charles Head O M M W 38 M Yes Yes

46 Katsung M. Annie Wife F W 35 M 1888 Na 1902 Yes Yes

47 Katsung Ralph V. Son M W 14 S Yes Yes Yes

48 Katsung Leona G. Daughter F W 12 S Yes Yes Yes

49 Katsung Kenneth J. Son M W 9 S Yes Yes Yes

50 X 208 252 Fhar Gustav C. Head O F M W 48 M 1882 Na Un Yes Yes

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 Se

x

Col

or o

r Rac

e

Age

at l

ast b

irthd

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

ed

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

If o

wne

d,

free

or

mor

tgag

ed

Enter surname first, then the given name and middleinitial, if any.

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

CITIZENSHIP EDUCATION

Yea

r of

imm

igra

-tio

n to

the

Uni

t-ed

Sta

tes

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

Atte

nded

scho

olan

y tim

e si

nce

Sept

. 1, 1

919

Whe

ther

abl

e to

read

.

Whe

ther

abl

e to

writ

e.

PLACE OF ABODE NAME PERSONAL DESCRIPTION

Page 51: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 11 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 21st & 22nd DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Austria-Hungary Slavish Austria-Hungary Slavish Yes None 1

Connecticut Austria Polish Connecticut Yes None 2

Connecticut Austria Polish Connecticut Yes None 3

England English England English England English Yes Polisher Collins Co. Edge Tool Shop W 4

Connecticut Ireland English Ireland English Yes None 5

Connecticut England English Connecticut Yes Schauffeur Collins Co. Edge Tool Shop W 6

Connecticut England English Connecticut Yes F* Lady E. B. Co. Fuse Shop W 7

Sweden Swedish Sweden Swedish Sweden Swedish Yes Painter House etc. W 8

Sweden Swedish Sweden Swedish Sweden Swedish Yes None 9

Massachusetts Massachusetts Massachusetts Yes Fireman Collins Co. Edge Tool Shop W 10

Connecticut Connecticut Connecticut Yes None 11

Connecticut Connecticut Connecticut Yes None 12

Connecticut Connecticut Connecticut Yes None 13

Connecticut Massachusetts Connecticut Yes None 14

Connecticut Massachusetts Connecticut Yes None 15

Wittenberg Ger German Wittenberg Ger German Wittenberg Ger German Yes Laborer Collins Co. Edge Tool Shop W 16

Wittenberg Ger German Wittenberg Ger German Wittenberg Ger German Yes None 17

Connecticut Germany German Germany German Yes Drop Forger Collins Co. Edge Tool Shop W 18

Connecticut Hamburg Ger German Germany German Yes None 19

Germany German Germany German Germany German Yes None 20

Vienna Au German Vienna Au German Vienna Au German Yes Heater (Tool) Collins Co. Edge Tool Shop W 21

Vienna Au German Vienna Au German Vienna Au German Yes None 22

Connecticut Vienna Au German Vienna Au German Yes None 23

Connecticut Vienna Au German Vienna Au German Yes None 24

Connecticut Vienna Au German Vienna Au German Yes None 25

Connecticut Germany German Germany German Yes Night Watchman Collins Co. Edge Tool Shop W 26

Frankfort Ger German Germany German Germany German Yes None 27

Connecticut Germany German Germany German Yes None 28

Rhode Island Canada French Canada French Yes Laborer Collins Co. Edge Tool Shop W 29

Canada French Canada French Canada French Yes None 30

Massachusetts Canada French Canada French Yes None 31

Connecticut England English England English Yes Heater (Metal) Collins Co. Edge Tool Shop W 32

Connecticut Sweden Swedish Sweden Swedish Yes None 33

Connecticut Connecticut Connecticut Yes None 34

Connecticut Connecticut Connecticut Yes None 35

Connecticut Connecticut Connecticut Yes None 36

Germany German Germany German Germany German Yes Crusable Worker Collins Co. Edge Tool Shop W 37

Wollin B & M German Germany German Germany German Yes None 38

Connecticut Germany German Wollin Au German Yes None 39

Connecticut Germany German Germany German Yes None 40

Wollin B & M German Wollin Au German Wollin Au German Yes Watchman Collins Co. Edge Tool Shop W 41

Wollin B & M German Wollin Au German Wollin Au German Yes None Collins Co. Edge Tool Shop 42

Connecticut Wollin Au German Wollin Au German Yes Forger Collins Co. Edge Tool Shop W 43

Connecticut Wollin Au German Wollin Au German Yes Driller Collins Co. Edge Tool Shop W 44

Connecticut Col* Ger German Germany German Yes Watchman Collins Co. Edge Tool Shop W 45

Canada English Canada English Canada English Yes None 46

Connecticut Connecticut Canada English Yes None 47

Connecticut Connecticut Canada English Yes None 48

Connecticut Connecticut Canada English Yes None 49

Germany German Germany German Germany German Yes Common Laborer Collins Co. Edge Tool Shop W 50

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 52: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

51 Fhar Bertha Wife F W 38 M 1818 Na Un Yes Yes

52 Fhar Harold G. Son M W 11 S Yes Yes Yes

53 X 209 253 Stucker Radislaf Head O M M W 48 M 1906 Al No No

54 Stucker Locerdia Wife F W 52 M 1908 Al No No

55 X 210 254 Casey Benjamin J. Head O M M W 55 M Yes Yes

56 Casey Cordelia Wife F W 60 M Yes Yes

57 Duma Mary A. Daughter F W 36 D Yes Yes

58 Duma Alfred T. Grandson M W 15 S Yes Yes Yes

59 Duma Euphrasia R. Granddaughter F W 3 8/12 S

60 X 211 255 Volovski Nellie Head O M F W 49 W'd 1894 Na 1902 Yes Yes

61 Volovski Victor Son M W 21 S Yes Yes

62 Nuzenski Hollen Sophia Daughter F W 19 M Yes Yes

63 Valovski Francis J. Son M W 15 S Yes Yes Yes

64 Volvoski Leon Z. Son M W 17 S No Yes Yes

65 Volvoski Mary J. Daughter F W 10 S Yes Yes Yes

66 Volvoski Joseph B. Son M W 6 S Yes Yes Yes

67 Volvoski Yardga E. Daughter F W 3 10/12 S

68 Nuzenski Stanley Son-in-Law M W 22 M 1914 Al Yes Yes

69 X 212 256 Tew William A Head R M W W 30 M Yes Yes

70 Tew Hilda S. Wife F W 31 M Yes Yes

71 Tew Anna E. Daughter F W 10 S Yes Yes Yes

72 Tew Ellen A. Daughter F W 9 S Yes Yes Yes

73 Tew William A. Son M W 7 S Yes Yes Yes

74 Tew Oliver C. Son M W 6 S Yes

75 Tew Walter F. Son M W 3 10/12 S

76 Tew Robert E Son M W 1 7/12 S

77 X 213 257 Farken August C. W. Head O F M W 61 M 1884 Na 1890 Yes Yes

78 Farken Ernestino W. Wife F W 61 M 1884 Na 1890 Yes Yes

79 Farken Bertha M. Daughter F W 30 S Yes Yes

80 Farken August H. Son M W 21 S No Yes Yes

81 Roberts Jessie Granddaughter F W 10 S Yes Yes Yes

82 X 214 258 LeFebvre George F. Head O F M W 46 M Yes Yes

83 LeFebvre Alice L. Wife F W 44 M Yes Yes

84 LeFebvre Wilson L. Son M W 21 S Yes Yes

85 LeFebvre Marjorie Ruth Daughter F W 19 S No Yes Yes

86 Hammond Barbara M. Daughter F W 23 M Yes Yes

87 X 259 LeFebvre Emily M. Head R F W 75 W'd Yes Yes

88 X 215 260 Schwab Henry J. Head O M M W 26 M Yes Yes

89 Schwab Bessie A. Wife F W 26 M Yes Yes

90 Schwab Henry J. Son M W 6/12 S

91 X 215 261 Perske Frank L. Head R M W 72 M 1882 Na 1887 Yes Yes

92 Perske Catharine A. Wife F W 62 M 1882 Na 1887 Yes Yes

93 X 216 262 Moroney Barton J. Head O F M W 47 M Yes Yes

94 Moroney Adeline J. Wife F W 45 M Yes Yes

95 Moroney Adelaide M. Daughter F W 22 S Yes Yes

96 X 216 263 Siebig Augusta E. Head O F F W 78 W'd 1855 Na Un Yes Yes

97 X 264 Hackbarth Otto A. Head R M W 27 M Yes Yes

98 Hackbarth Anna D. Wife F W 22 M Yes Yes

99 Hackbarth Pauline Anna Daughter F W 4 S

100 Hackbarth Harold O. Son M W 2 8/12 S

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 A

ttend

ed sc

hool

any

time

sinc

eSe

pt. 1

, 191

9W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

If o

wne

d,

free

or

mor

tgag

ed

Sex

Col

or o

r Rac

e

Age

at l

ast b

irthd

EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Page 53: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 11 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 22nd DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Germany German Germany German Germany German Yes None 51

Connecticut Germany German Germany German Yes None 52

Russian Poland Polish Russian Poland Polish Russian Poland Polish No None Sick 53

Russian Poland Polish Russian Poland Polish Russian Poland Polish No Laundress At Home OA 54

Massachusetts Canada English Canada English Yes Forger Collins Co. Edge Tool Shop W 55

Vermont Canada English Canada English Yes None 56

Maine Massachusetts Vermont Yes None 57

Connecticut Massachusetts Maine Yes None 58

Connecticut Connecticut Connecticut None 59

Russian Poland Polish Russian Poland Polish Russian Poland Polish Yes None 60

Connecticut Russian Poland Polish Russian Poland Polish Yes Common Laborer Collins Co. Edge Tool Shop W 61

Connecticut Russian Poland Polish Russian Poland Polish Yes None 62

Connecticut Russian Poland Polish Russian Poland Polish Yes None 63

Connecticut Russian Poland Polish Russian Poland Polish Yes Common Laborer Collins Co. Edge Tool Shop W 64

Connecticut Russian Poland Polish Russian Poland Polish Yes None 65

Connecticut Russian Poland Polish Russian Poland Polish Yes None 66

Connecticut Russian Poland Polish Russian Poland Polish Yes None 67

Russian Poland Polish Russian Poland Polish Russian Poland Polish Yes Forger Collins Co. Edge Tool Shop W 68

Connecticut England English England English Yes Handle finisher Collins Co. Edge Tool Shop W 69

Connecticut Sweden Swedish Sweden Swedish Yes None 70

Connecticut Connecticut Connecticut Yes None 71

Connecticut Connecticut Connecticut Yes None 72

Connecticut Connecticut Connecticut Yes None 73

Connecticut Connecticut Connecticut Yes None 74

Connecticut Connecticut Connecticut None 75

Connecticut Connecticut Connecticut None 76

Berlin Ger German Berlin Ger German Berlin Ger German Yes Foreman Steel Shop Collins Co. Edge Tool Shop W 77

Berlin Ger German Berlin Ger German Berlin Ger German Yes None 78

Connecticut Berlin Ger German Berlin Ger German Yes None 79

Connecticut Berlin Ger German Berlin Ger German Yes Handle Placer Collins Co. Edge Tool Shop W 80

Connecticut Connecticut Connecticut Yes None 81

Connecticut Vermont Vermont Yes Forger Edged Tools Collins Co. Edge Tool Shop W 82

Connecticut Connecticut Connecticut Yes None 83

Connecticut Connecticut Connecticut Yes Polisher Collins Co. Edge Tool Shop W 84

Connecticut Connecticut Connecticut Yes Insurance * W 85

Connecticut Connecticut Connecticut Yes Teacher Graded School W 86

Vermont Connecticut France French Yes None 87

Connecticut Connecticut Connecticut Yes Insurance Agent All Branches * W 88

Connecticut Ohio Connecticut Yes None 89

Connecticut Connecticut Connecticut None 90

*enigs* Ger German No. Bras* Ger German No. Brassie Ger German Yes None 91

Kreysa Ger German Kreysa Ger German Kreysa Ger German Yes None 92

Connecticut Ireland English Ireland English Yes * Machinist Collins Co. Edge Tool Shop W 93

Connecticut Vermont Vermont Yes None 94

Connecticut Connecticut Connecticut Yes Teacher Graded School W 95

Saxony Ger German Saxony Ger German Saxony Ger German Yes None 96

Connecticut Germany German Germany German Yes Axe Heater Collins Co. Edge Tool Shop W 97

Connecticut Germany German Germany German Yes None 98

Connecticut Connecticut Connecticut None 99

Connecticut Connecticut Connecticut None 100

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 54: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

1 Hackbarth Louise W. Daughter F W 3/12 S

2 X 216 265 Pilencki Maryan Head R M W 46 M 1907 Al No No

3 Pilencki Viola Wife F W 24 M 1912 Al No No

4 X 217 266 Koch Charles F. Head R M W 28 M Yes Yes

5 Koch Lucy E. Wife F W 32 M 19*2 Na 1913 Yes Yes

6 Koch Katherine V. Daughter F W 4 M

7 Koch George S. Son M W 2 4/12 S

8 X 218 267 Koch Charles F. Son M W 6/12 S

9 Kuhs Ernest G. Head O M M W 30 M 1891 Pa Yes Yes

10 Kuhs Nellie A. Wife F W 28 M X Al Yes Yes

11 Kuhs John W. Father M W 70 W'd 1891 Al No No

12 Farm 219 268 Etlund A. Frank Head O M M W 54 M 1902 Pa Yes Yes

13 Etlund Amanda Wife F W 54 M 1902 Al Yes Yes

14 Etlund Rheinholdt Son M W 10 S Yes Yes Yes

15 Etlund Fritz A. Son M W 8 S Yes

16 X 220 269 Farken August C. Head O M M W 35 M 1891 Na 1898 Yes Yes

17 Farken Katy Wife F W 35 M

18 Farken William A. Son M W 12 S Yes Yes Yes

19 Farken Paul F. Son M W 5 S Yes Yes

20 X 221 270 Farken Charles Head O F M W 60 M 1891 Na 1898 Yes Yes

21 Farken Augusta Wife F W 62 M 1891 Na 1898 Yes Yes

22 X 222 271 Hackbarth Paulina Head O F F W 57 W'd 1890 Na 1890 Yes Yes

23 Hackbarth Alfred A. Son M W 18 S Yes Yes

24 Hackbarth Ella D. Daughter F W 15 S Yes Yes

25 Schmitt William Son-in-Law M W 26 S Yes Yes

26 Schmitt Anna P. Daughter F W 23 M Yes Yes

27 X 223 272 Zils Joseph J. Head O F M W 44 M 1896 Pa No No

28 Zils Anna T. Wife F W 48 M 1896 Al

29 Zils Albert A. Son M W 21 S Yes Yes

30 Zils Annie F. Daughter F W 20 S Yes Yes

31 Zils Mary T. Daughter F W 15 S Yes Yes

32 Zils Arthur J. Son M W 13 S Yes Yes Yes

33 Zils Frank R. Son M W 11 S Yes Yes Yes

34 Zils Carl A. Son M W 7 S Yes Yes

35 Zils Dorothy E. Daughter F W 4 S

36 X 224 273 Wochschalger Herman Head O M M W 32 M 1891 Na 1908 Yes Yes

37 Wochschalger Amanda V. Wife F W 32 M 1891 Na 1908 Yes Yes

38 Farm 225 274 LeFebvre Henry N. Head O M M W 48 M Yes Yes

39 LeFebvre Ella J. Wife F W 48 M Yes Yes

40 LeFebvre Joseph J. Son M W 22 S Yes Yes Yes

41 X 226 275 Fernquist John G. Head O F M W 48 M 1903 Pa Yes Yes

42 Fernquist Charlotte A. Wife F W 43 M 1903 Al Yes Yes

43 Fernquist George *. Son M W 15 S Yes Yes

44 Fernquist Ethel H. Daughter F W 12 S Yes Yes Yes

45 Fernquist Gunnar N. Son M W 6 S Yes Yes

46 Fernquist Harold E. Son M W 2 10/12 S

47 Farm 227 276 Belkalik Joseph Head O M M W 41 M 1914 Al Yes No

48 Belkalik Victoria Wife F W 40 M 1898 Al Yes Yes

49 Belkalik Annie Daughter F W 13 S Yes Yes Yes

50 Belkalik Mary Daughter F W 11 S Yes Yes Yes

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 A

ttend

ed sc

hool

any

time

sinc

eSe

pt. 1

, 191

9W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

If o

wne

d,

free

or

mor

tgag

ed

Sex

Col

or o

r Rac

e

Age

at l

ast b

irthd

EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Page 55: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 12 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 22nd & 23rd DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Connecticut Connecticut No None 1

Russian Poland Polish Russian Poland Polish Russian Poland Polish No Yard Man Collins Co. Edge Tool Shop W 2

Russian Poland Polish Russian Poland Polish Russian Poland Polish No Cotton Spinner Cotton Mill W 3

New York Germany German Germany German Yes Plumber Collins Co. Edge Tool Shop W 4

England English England English England English Yes None 5

Connecticut New York England English Yes None 6

Connecticut New York England English None 7

Connecticut New York England English None 8

Pomm* Ger German Pomm* Ger German Pomm* Ger German Yes Polisher Collins Co. Edge Tool Shop W 9

Connecticut Sweden Swedish Sweden Swedish Yes None 10

Pomm* Ger German Germany German Germany German No Common Laborer Collins Co. Edge Tool Shop W 11

Finland Finnish Finland Finnish Finland Finnish Yes Scrap Cutter Collins Co. Edge Tool Shop W 12

Finland Finnish Sweden Swedish Sweden Swedish Yes None 13

Connecticut Finland Finnish Finland Finnish Yes None 14

Connecticut Finland Finnish Finland Finnish Yes None 15

Germany German Germany German Germany German Yes Drop Forger Collins Co. Edge Tool Shop W 16

Connecticut Austria German Budapest Hun German Yes None 17

Connecticut Germany German Budapest Hun German Yes None 18

Connecticut Germany German Budapest Hun German Yes None 19

Pomm* Ger German Pomm* Ger German Pomm* Ger German Yes * Collins Co. Edge Tool Shop W 20

Pomm* Ger German Pomm* Ger German Pomm* Ger German Yes None 21

Pomm* Germany German Germany German Germany German Yes None 22

Connecticut Germany German Germany German Yes Errand Boy Buckle Shop W 23

Connecticut Germany German Germany German Yes Buckle Maker Buckle Shop W 24

Connecticut Germany German Germany German Yes Forger Collins Co. Edge Tool Shop W 25

Connecticut Germany German Germany German Yes None 26

Germany German Germany German Germany German Yes Repairer Collins Co. Edge Tool Shop W 27

Germany German Germany German Germany German Yes None 28

Minnesota Germany German Germany German Yes Handle maker Collins Co. Edge Tool Shop W 29

Minnesota Germany German Germany German Yes * * W 30

Minnesota Germany German Germany German Yes Inspector Suspender Shop W 31

Minnesota Germany German Germany German Yes None 32

Connecticut Germany German Germany German Yes None 33

Connecticut Germany German Germany German Yes None 34

Connecticut Germany German Germany German Yes None 35

Germany German Germany German Germany German Yes Drop Forger Collins Co. Edge Tool Shop W 36

Germany German Germany German Germany German Yes None 37

Vermont Vermont Vermont Yes Blacksmith Collins Co. Edge Tool Shop W 49 38

Connecticut United States New York Yes None 39

Connecticut Vermont Connecticut Yes None 40

Sweden Swedish Sweden Swedish Sweden Swedish Yes Heater Collins Co. Edge Tool Shop W 41

Sweden Swedish Sweden Swedish Sweden Swedish Yes None 42

Connecticut Sweden Swedish Sweden Swedish Yes Packer Cotton Mill W 43

Connecticut Sweden Swedish Sweden Swedish Yes None 44

Connecticut Sweden Swedish Sweden Swedish Yes None 45

Connecticut Sweden Swedish Sweden Swedish None 46

Galacia Po-A Polish Galicia Au Polish Galicia Au Polish Yes Iron Keeper Collins Co. Edge Tool Shop W 50 47

Austria-Hungary Polish Austria-Hungary Slavish Austria-Hungary Slavish No None 48

Connecticut Galacia Au Polish Austria-Hungary Slavish Yes None 49

Connecticut Galacia Au Polish Austria-Hungary Slavish Yes None 50

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 56: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

51 Belkalik Susie Daughter F W 9 S Yes Yes Yes

52 Belkalik Katy Daughter F W 7 S Yes Yes Yes

53 Belkalik Julia Daughter F W 6 S Yes Yes Yes

54 Kubik Frank Son M W 19 S No Yes Yes

55 Kubik George Son M W 18 S No Yes Yes

56 Kubik Victoria Daughter F W 16 S No Yes Yes

57 X 228 277 Koss Emil A. Head O F M W 54 M 1890 Na Un Yes Yes

58 Koss Ida C. Wife F W 47 M 1891 Na Un Yes Yes

59 Koss Waldemar F. Son M W 20 S No Yes Yes

60 Koss Eric G. Son M W 18 S No Yes Yes

61 Koss Arthur A. Son M W 16 S No Yes Yes

62 Koss Norman C. Son M W 13 S Yes Yes Yes

63 Koss Ruth M. Daughter F W 12 S Yes Yes Yes

64 Koss Warner R. Son M W 7 S Yes

65 X 229 278 Jakubiak Sanslaw Head O F M W 56 M 1889 Al Yes Yes

66 Jakubiak Katy Wife F W 55 M 1896 Al Yes Yes

67 Jakubiak Charles Son M W 19 S No Yes Yes

68 Jakubiak Henry Son M W 18 S No Yes Yes

69 Jakubiak Michael Son M W 16 S No Yes Yes

70 X 279 Pomarzcynski Charles Head R M W 30 M 1891 Pa Yes Yes

71 Pomarzcynski Mary E. Wife F W 30 M 1896 Al Yes Yes

72 Pomarzcynski Emily Daughter F W 5 S Yes

73 Pomarzcynski Raymond Son M W 3 10/12 S

74 Pomarzcynski Dorothy Daughter F W 1 9/12 S

75 X 230 280 Fahr Wilhelmina Head O F M W 72 W'd 1881 Na Un Yes Yes

76 Fahr Ferdinand F. Son M W 30 S Yes Yes

77 X 231 281 Fahr William E. Head O F M W 34 M Yes Yes

78 Fahr Anna Wife F W 34 M 1904 Na Yes Yes

79 Fahr Agnes A. Daughter F W 10 S Yes Yes Yes

80 Fahr Ruth A. Daughter F W 3 10/12 S

81 X 232 282 Bernhardt Hellen T. Head O F F W 65 W'd 1883 Na Yes Yes

82 X 238 288 Verville Cordelia L. Head O F F W 66 M Yes Yes

83 Farm Verville John E. Son M W 34 S Yes Yes

84 233 283 Roy Omer F. Head R M W 29 M Yes Yes

85 Roy Josephine D. Wife F W 25 M Yes Yes

86 Roy Omer F. Son M W 1 7/12 S

87 Roy Earl A. Son M W 2/12 S

88 X 234 284 Smith Minnie A. Head O F F W 55 W'd 1883 Na 1890 Yes Yes

89 Smith Frederick H. Son M W 27 S Yes Yes

90 Smith Jospehine W. Daughter F W 5 S Yes

91 Farm 235 285 Wheeler Walter H. Head O M M W 48 M 1881 Na 1892 Yes Yes

92 Wheeler Lydia E. Wife F W 45 M Yes Yes

93 Wheeler Ruth E. Daughter F W 16 S Yes Yes Yes

94 Wheeler Norman F. Son M W 13 S Yes Yes Yes

95 LeRoy Julia F. Boarder F W 22 S Yes Yes

96 X 236 286 Solphy Edward J. Head R M W 34 M Yes Yes

97 Solphy Amanda A. Wife F W 33 M Yes Yes

98 Solphy Beatrice A. Daughter F W 4 S

99 Solphy Dorotha A. Daughter F W 3 8/12 S

100 X 237 287 Roy Louis Head O F M W 51 M 1885 Na 1892 Yes Yes

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 A

ttend

ed sc

hool

any

time

sinc

eSe

pt. 1

, 191

9W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

If o

wne

d,

free

or

mor

tgag

ed

Sex

Col

or o

r Rac

e

Age

at l

ast b

irthd

EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Page 57: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 12 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 23rd DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Galacia Au Polish Austria-Hungary Slavish Yes None 51

Connecticut Galacia Au Polish Austria-Hungary Slavish Yes None 52

Connecticut Galacia Au Polish Austria-Hungary Slavish Yes None 53

Connecticut Austria-Hungary Slavish Austria-Hungary Slavish Yes Yardman Collins Co. Edge Tool Shop W 54

Pennsylvania Austria-Hungary Slavish Austria-Hungary Slavish Yes Machine Repairer Collins Co. Edge Tool Shop W 55

Pennsylvania Austria-Hungary Slavish Austria-Hungary Slavish Yes Stocking Maker Stocking Mill W 56

Posen Po-G German Posen Ger German Posen Ger German Yes Polisher Collins Co. Edge Tool Shop W 57

Posen Po-G German Posen Ger German Posen Ger German Yes None 58

Connecticut Posen Ger German Posen Ger German Yes Tool finisher Collins Co. Edge Tool Shop W 59

Connecticut Posen Ger German Posen Ger German Yes Box Maker Collins Co. Edge Tool Shop W 60

Connecticut Posen Ger German Posen Ger German Yes Driller (Knife) Collins Co. Edge Tool Shop W 61

Connecticut Posen Ger German Posen Ger German Yes None 62

Connecticut Posen Ger German Posen Ger German Yes None 63

Connecticut Posen Ger German Posen Ger German Yes None 64

Posen Po-G Polish Posen Ger Polish Posen Ger Polish Yes Heater Collins Co. Edge Tool Shop W 65

Posen Po-G Polish Posen Ger Polish Posen Ger Polish Yes None 66

Connecticut Posen Ger Polish Posen Ger Polish Yes Needle Straightner Needle Factory W 67

Connecticut Posen Ger Polish Posen Ger Polish Yes Carpenter House W 68

Connecticut Posen Ger Polish Posen Ger Polish Yes * Helper At Home W 69

Russian Poland Polish Russian Poland Polish Russian Poland Polish Yes Polisher Collins Co. Edge Tool Shop W 70

Posen Po-G Polish Posen Ger Polish Posen Ger Polish Yes None 71

Connecticut Russian Poland Polish Posen Ger Polish Yes None 72

Connecticut Russian Poland Polish Posen Ger Polish None 73

Connecticut Russian Poland Polish Posen Ger Polish None 74

Berlin Ger German Berlin Ger German Berlin Ger German Yes None 75

Connecticut Berlin Ger German Berlin Ger German Yes * Work Collins Co. Edge Tool Shop W 76

Connecticut Connecticut Berlin Ger German Yes Packer Collins Co. Edge Tool Shop W 77

Germany German Germany German Germany German Yes None 78

Connecticut Connecticut Germany German Yes None 79

Connecticut Connecticut Germany German None 80

England English England English England English Yes None 81

Vermont Canada English Canada English Yes None 82

Connecticut Canada English Vermont Yes Farmer Home Place 56 83

Connecticut Canada English Canada English Yes Forger Collins Co. Edge Tool Shop W 84

Connecticut Alsace-Lorraine German Alsace-Lorraine German Yes None 85

Connecticut Connecticut Connecticut None 86

Connecticut Connecticut Connecticut None 87

Hanover Ger German Hanover Ger German Hanover Ger German Yes None 88

Connecticut Hanover Ger German Hanover Ger German Yes Insurance Agent Life Insurance W 89

Connecticut United States Connecticut Yes None 90

England English England English England English Yes Tin Smith Collins Co. Edge Tool Shop W 91

Connecticut Connecticut Connecticut Yes None 92

Connecticut England English Connecticut Yes None 93

Connecticut England English Connecticut Yes None 94

Connecticut Massachusetts Connecticut Yes None 95

Connecticut England English Connecticut Yes Steam Filler Collins Co. Edge Tool Shop W 96

Connecticut Berlin Ger German Berlin Ger German Yes None 97

Connecticut Connecticut Connecticut None 98

Connecticut Connecticut Connecticut None 99

Canada English Canada French Canada French Yes Forger Collins Co. Edge Tool Shop W 100

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 58: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

1 Roy Elizabeth Wife F W 52 M 1882 Na 1892 Yes Yes

2 Roy Alfred E. Son M W 16 S No Yes Yes

3 Roy Wilfrid H. Son M W 15 S Yes Yes Yes

4 Roy Beatrice L. Daughter F W 13 S Yes Yes Yes

5 Roy Charles W. Son M W 11 S Yes Yes Yes

6 Roy George R. Son M W 9 S Yes Yes Yes

7 Herman Marion J. Border F W 26 S Yes Yes

8 238 289 Lofgrin Fritz G. Head O F M W 42 S Yes Yes

9 X 239 290 Schinkel Michael Head O F M W 37 M 1894 Na 1904 Yes Yes

10 Schinkel Dora A. Wife F W 24 M Yes Yes

11 Schinkel Ruth A. Daughter F W 2 1/12 S

12 X 240 291 Richard Anna S. Head R F W 40 M Yes Yes

13 Richard Francis J. Son M W 23 S Yes Yes

14 Richard John J. Son M W 20 S Yes Yes

15 Richard Marion R. Daughter F W 14 S Yes Yes Yes

16 Richard Edith R. Daughter F W 7 S Yes

17 X 241 292 Fournier Louis Head O F M W 54 M 1890 Na 1896 Yes Yes

18 Fournier Amanda Wife F W 47 M 1890 Na 1896 Yes Yes

19 Fournier Louis G. Son M W 23 S Yes Yes

20 Fournier Edmund Son M W 23 S Yes Yes

21 Fournier Eva M. Daughter F W 22 S Yes Yes

22 Fournier Ordella Daughter F W 21 S Yes Yes

23 Fournier Rose B. Daughter F W 15 Yes Yes

24 X 242 293 Parsick Andrew Head O F M W 25 M 1905 Al No No

25 Parsick Pauline Wife F W 24 M 1916 Al No No

26 Parsick Agnes Daughter F W 2 6/12 S

27 Parsick John Son F W 4/12 S

28 Farm Kusy Peter Head M W 34 S 1899 Al Yes Yes

29 X 243 294 Karwatowski John Head O F M W 56 M 1892 Na 1901 No No

30 Karwatowski Antonia Wife F W 55 M 1891 Na 1901 No No

31 X 244 295 Nikstad John A. Head R M W 49 M 1890 Na 1893 Yes Yes

32 Nikstad Agnes N. Wife F W 42 M 1890 Na 1893 Yes Yes

33 Nikstad Fred A. Son M W 20 S Yes Yes

34 Nikstad Harold A. Son M W 15 S No Yes Yes

35 Nikstad Ralph C. Son M W 10 S Yes Yes Yes

36 Nikstad Marion Daughter F W 8 S Yes Yes Yes

37 Farm 245 296 Becker John G. Head R M W 35 M Yes Yes

38 Becker Jessie T. Wife F W 33 M Yes Yes

39 Becker George E. Son M W 10 S Yes Yes Yes

40 Gray Margaret Mother-in-Law F W 57 W'd 1891 Al Yes Yes

41 Farm 246 297 Cable Cecil H. Head O M M W 61 M Yes Yes

42 Cable Ida E. Wife F W 54 M Yes Yes

43 Pardee Florilla A. Mother-in-Law F W 84 W'd Yes Yes

44 Pardee Frank *. Brother-in-Law M W 64 S Yes Yes

45 Farm 247 298 Olsen Peter O. Head O M M W 59 M 1882 Na 1890 Yes Yes

46 Olsen Matilda Wife F W 53 M 1882 Na 1890 Yes Yes

47 Olsen Adeline E. Daughter F W 34 S Yes Yes

48 Olsen George G. Son M W 30 S Yes Yes

49 Olsen Edith W. Daughter F W 21 S No Yes Yes

50 Olsen Olive J. Daughter F W 19 S No Yes Yes

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 A

ttend

ed sc

hool

any

time

sinc

eSe

pt. 1

, 191

9W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

If o

wne

d,

free

or

mor

tgag

ed

Sex

Col

or o

r Rac

e

Age

at l

ast b

irthd

EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Page 59: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 13 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 23rd & 26th DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Canada French Canada French Canada French Yes None 1

Connecticut Canada French Canada French Yes Packer Collins Co. Edge Tool Shop W 2

Connecticut Canada French Canada French Yes None 3

Connecticut Canada French Canada French Yes None 4

Connecticut Canada French Canada French Yes None 5

Connecticut Canada French Canada French Yes None 6

Connecticut Ireland English Connecticut Yes Teacher Graded School W 7

Connecticut Sweden Swedish Sweden Swedish Yes Production Clerk Collins Co. Edge Tool Shop W 8

Austria-Hungary German Austria-Hungary German Austria-Hungary German Yes Forger Collins Co. Edge Tool Shop W 9

Connecticut Germany German Germany German Yes None 10

Connecticut Austria-Hungary German Connecticut None 11

Connecticut England English Ireland English Yes None 12

Connecticut Massachusetts Connecticut Yes Cook Restaurant W 13

Connecticut Massachusetts Connecticut Yes None 14

Connecticut Massachusetts Connecticut Yes None 15

Connecticut Massachusetts Connecticut Yes None 16

Quebec Can French Quebec Can French Quebec Can French Yes Iron Cutter Collins Co. Edge Tool Shop W 17

Quebec Can French Quebec Can French Quebec Can French Yes None 18

Connecticut Quebec Can French Quebec Can French Yes Steel Cutter Collins Co. Edge Tool Shop W 19

Connecticut Quebec Can French Quebec Can French Yes Ax Carrier Collins Co. Edge Tool Shop W 20

Connecticut Quebec Can French Quebec Can French Yes Hemp Spinner Hemp Mill W 21

Connecticut Quebec Can French Quebec Can French Yes Hemp Spinner Hemp Mill W 22

Connecticut Quebec Can French Quebec Can French Yes None 23

Poland Polish Poland Polish Poland Polish No Yardman Collins Co. Edge Tool Shop W 24

Poland Polish Poland Polish Poland Polish No None 25

Connecticut Poland Polish Poland Polish None 26

Connecticut Poland Polish Poland Polish None 27

Poland Polish Poland Polish Poland Polish Yes Farmer General Farm OA 53 28

Posen Po-G Polish Posen Ger Polish Posen Ger Polish Yes Heater Collins Co. Edge Tool Shop W 54 29

Posen Po-G Polish Posen Ger Polish Posen Ger Polish Yes None 30

Norway Norwegian Norway Norwegian Norway Norwegian Yes Forger Collins Co. Edge Tool Shop W 31

Sweden Swedish Sweden Swedish Sweden Swedish Yes None 32

Connecticut Norway Norwegian Sweden Swedish Yes Schauffeur Motor Truck W 33

Connecticut Norway Norwegian Sweden Swedish Yes Bobbin Helper Cotton Mill W 34

Connecticut Norway Norwegian Sweden Swedish Yes None 35

Connecticut Norway Norwegian Sweden Swedish Yes None 36

New Jersey Pennsylvania Pensacola Fla Yes Handle inspector Collins Co. Axe Shop W 55 37

New York New York Sc English Yes None 38

New Jersey New Jersey New York Yes None 39

Scotland English Scotland English Scotland English Yes None 40

Connecticut Massachusetts New York Yes Farmer Gereral Farm Em 56 41

Connecticut Connecticut Connecticut Yes None 42

Connecticut Connecticut Connecticut Yes None 43

Connecticut Connecticut Connecticut Yes Farm Laborer General Farm W 44

Sweden Swedish Sweden Swedish Sweden Swedish Yes Farmer General Farm OA 57 45

Sweden Swedish Sweden Swedish Sweden Swedish Yes None 46

Connecticut Sweden Swedish Sweden Swedish Yes None 47

Connecticut Sweden Swedish Sweden Swedish Yes Farm Laborer General Farm W 48

Connecticut Sweden Swedish Sweden Swedish Yes Clerk (insurance) Life Insurance Co. W 49

Connecticut Sweden Swedish Sweden Swedish Yes Insurance Clerk * Insurance Office W 50

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 60: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

51 Olsen Theodore Son M W 17 S Yes Yes

52 Olsen Waldiner Son M W 16 S No Yes Yes

53 Farm 248 299 White Elizabeth Head O F F W 65 S Yes Yes

54 St. Clair Mary R. Niece F W 34 S Yes Yes

55 Schinkel Adolphus C. Border M W 36 S No No

56 Archambeault Joseph Border M W 64 S Yes No

57 X 249 300 Huntala Erric Head R M W 39 M 1904 Al read No

58 Huntala Emma Wife F W 38 M 1906 Al No No

59 Huntala Ellen M. Daughter F W 18 S 1906 Al No Yes Yes

60 Huntala Tivo A. Son M W 14 S Yes Yes Yes

61 Huntala Eino N. Son M W 12 S Yes Yes Yes

62 Huntala Emma R. Daughter F W 9 S Yes

63 Huntala Sulo E. Son M W 6 S Yes

64 Huntala * H. Son M W 4 10/12 S

65 X 250 301 Smith Margaret M. Head O F F W 53 W'd 1870 Na 1880 Yes Yes

66 Smith John F. Son M W 31 S Yes Yes

67 Smith Elizabeth J. Daughter F W 24 S Yes Yes

68 X 251 302 Ehrhadt Lud*ig Head R M W 70 M 1880 Na 1890 Yes Yes

69 Ehrhadt Katherine Wife F W 59 M 187* Na Yes Yes

70 Ehrhadt Anthon J. Son M W 27 S Yes Yes

71 Ehrhadt Lillie A. Daughter F W 22 S Yes Yes

72 Ehrhadt Louis Son M W 29 W'd Yes Yes

73 Ehrhadt Douglas Grandchild M W 6 S Yes Yes Yes

74 Ehrhadt Ron* Grandchild M W 3 11/12 S

75 X 252 303 Demski Geo. W. Head O F M W 34 M Yes Yes

76 Demski Lizzie Wife F W 37 M Yes Yes

77 Demski Earl Geo. Son M W 3 6/12 S

78 X 253 304 Smith Geo. H. Head O F M W 57 M Yes Yes

79 Smith Catherine Wife F W 51 M Yes Yes

80 McMamara Mary M. Niece F W 16 S Yes Yes Yes

81 X 254 305 Bloom Mrs. Henry Head R F W 72 W'd 1890 Na 1896 No No

82 Haluga Emily Boarder F W 17 S 1909 Al Yes Yes Yes

83 Farm 255 306 Hutchins Clarence G. Head O M M W 47 M Yes Yes

84 Hutchins Susie A. Wife F W 45 M Yes Yes

85 Hutchins Walter G. Son M W 18 S No Yes Yes

86 Hine Mable A. Neice F W 16 S No Yes Yes

87 Hine Amelia F. Neice F W 15 S No Yes Yes

88 Hine Harry E. Nephew M W 8 S Yes Yes

89 Hine Edward W. Brother-in-Law M W 44 S Yes Yes

90 Hutchins Geo. R. Father M W 67 W'd Yes Yes

91 Farm 256 307 Edwards Milton H. Head O F M W 55 M Yes Yes

92 Edwards Carrie A. Wife F W 55 M Yes Yes

93 Edwards Daniel J. Son M W 22 S Yes Yes

94 Edwards Jerome F. Father M W 83 M Yes Yes

95 Edwards Louisa M. Mother F W 82 M Yes Yes

96 X 257 308 Neilson Sarah A. Head O F F W 59 S Yes Yes

97 Farm Hellmuth Ocar A. Laborer M W 23 S * * Yes Yes

98 Farm 258 309 Shumann William Head O F M W 59 M 1894 Na 1902 Yes Yes

99 Shumann Matilda Wife F W 58 M 1894 Na 1902 Yes Yes

100 Farm 259 310 McLauchlan Fred H. Head O M M W 47 M Yes Yes

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 A

ttend

ed sc

hool

any

time

sinc

eSe

pt. 1

, 191

9W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

If o

wne

d,

free

or

mor

tgag

ed

Sex

Col

or o

r Rac

e

Age

at l

ast b

irthd

EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Page 61: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 13 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 26th DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Sweden Swedish Sweden Swedish Yes Farm Laborer Home Farm W 51

Connecticut Sweden Swedish Sweden Swedish Yes Farm Laborer Home Farm W 52

Connecticut Ireland English Ireland English Yes Owner General Farm OA 58 53

Connecticut Massachusetts Ireland English Yes Teacher High School W 54

Connecticut Germany German Germany German Yes Farm Laborer Gereral Farm W 55

United States Canada French Canada French Yes Farm Laborer Home Farm W 56

Finland Finish Finland Finish Finland Finish Yes Yardman Collins Co. Edge Tool Shop W 57

Finland Finish Finland Finish Finland Finish Yes None 58

Finland Finish Finland Finish Finland Finish Yes Spinner Cotton Mill W 59

Massachusetts Finland Finish Finland Finish Yes None 60

Massachusetts Finland Finish Finland Finish Yes None 61

Massachusetts Finland Finish Finland Finish Yes None 62

Massachusetts Finland Finish Finland Finish Yes None 63

Massachusetts Finland Finish Finland Finish None 64

Ireland English Ireland English Ireland English Yes None 65

Connecticut Massachusetts Ireland English Yes Common Laborer Collins Co. Axe Shop W 66

Connecticut Massachusetts Ireland English Yes Stenographer Insurance Business Co. W 67

Renchen Ger German Germany German Germany German Yes Knife * Collins Co. Axe Shop W 68

Germany German Germany German Germany German Yes None 69

Connecticut Renchen Ger German Germany German Yes Common Laborer Collins Co. Axe Shop W 70

Connecticut Renchen Ger German Germany German Yes None 71

Connecticut Renchen Ger German Germany German Yes Forger Collins Co. Axe Shop W 72

Connecticut Renchen Ger German Germany German Yes None 73

Connecticut Renchen Ger German Germany German Yes None 74

Connecticut Germany German Germany German Yes Forger Collins Co. Axe Shop W 75

Connecticut Germany German Germany German Yes None 76

Connecticut Connecticut Connecticut None 77

Massachusetts Ireland English Ireland English Yes Crucible Filler Collins Co. Axe Shop W 78

Connecticut Ireland English Ireland English Yes None 79

Connecticut Connecticut Connecticut Yes None 80

Austria-Hungary German Austria-Hungary German Austria-Hungary German Yes None 81

Austria-Hungary Slovish Slk Austria-Hungary Slovish Slk Austria-Hungary Slovish Slk Yes None 82

Connecticut Connecticut Connecticut Yes Night Watchman Piano Shop W 59 83

Connecticut Connecticut Connecticut Yes None 84

Connecticut Connecticut Connecticut Yes Schauffeur Laundry Business W 85

Connecticut Connecticut Connecticut Yes Handle worker Piano Shop W 86

Connecticut Connecticut Connecticut Yes Helper At Home W 87

Connecticut Connecticut Connecticut Yes None 88

Connecticut Connecticut Connecticut Yes Farm Laborer Home Farm W 89

Connecticut Connecticut Connecticut Yes Common Laborer In Bakery W 90

Connecticut Connecticut Connecticut Yes Farmer Market Garden Em 60 91

Connecticut Connecticut Connecticut Yes None 92

Connecticut Connecticut Connecticut Yes Farm Laborer At Home W 93

Connecticut Connecticut Connecticut Yes None 94

Connecticut Connecticut Connecticut Yes None 95

New York Connecticut New York Yes None 96

Bavaria Ger German Bavaria Ger German Bavaria Ger German Yes Farm Laborer General Farm OA 61 97

Prussia Ger German Prussia Ger German Prussia Ger German Yes Farmer Summer * Em 62 98

Prussia Ger German Prussia Ger German Saxony Ger German Yes None 99

Maine Maine Maine Yes Brass Molder Foundry (Gen'l) OA 63 100

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 62: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

1 McLauchlan Mary S. Wife F W 43 M Yes Yes

2 Farm 260 311 Penny Anne E. Head O F F W 24 W'd Yes Yes

3 Penny Dorothy B. Daughter F W 8 S Yes Yes Yes

4 Penny Edmund F. Son M W 6 S Yes

5 Clark Ethel D. Servant F W 16 S Yes Yes

6 Farm 261 312 Robotham Frank A. Head O M M W 38 M Yes Yes

7 Robotham Lucy W. Wife F W 35 M Yes Yes

8 Robotham Alida N. Daughter F W 9 S Yes Yes Yes

9 Robotham Henry F. Son M W 7 S Yes

10 Robotham Elsie F. Daughter F W 3 4/12 S

11 X 313 Berndt Gustav A. Head O F M W 52 M 1887 Na 1892 Yes Yes

12 Berndt Catherine E. Wife F W 47 M 1883 Na 1892 Yes Yes

13 Berndt Florence E. Daughter F W 25 S Yes Yes

14 Farm 262 314 Robotham Geo. S Head O M M W 36 M Yes Yes

15 Robotham Caroline M. Wife F W 36 M Yes Yes

16 Robotham John R. Son M W 11 S Yes Yes Yes

17 Robotham Richard E. Son M W 8 S Yes

18 Robotham Samuel Geo. Son M W 5 S

19 Robotham Ruth L. Daughter F W 2 4/12 S

20 X 263 315 Stewart Edgar J. Head O M M W 45 M Yes Yes

21 Stewart Anne E. Wife F W 40 M Yes Yes

22 Stewart Theodore L. Son M W 21 S Yes Yes

23 X 264 316 Uffen Henry H. Head O F M W 60 M 1880 Na 1891 Yes Yes

24 Uffen Clarse E. Wife F W 57 M 1880 Na 1891 Yes Yes

25 Uffen Henrietta A. Daughter F W 21 S Yes Yes

26 Uffen Lizette C. Daughter F W 18 S Yes Yes

27 X 265 317 Travers Ella H. Head O F F W 64 W'd Yes Yes

28 Gibbons Orlando Son-in-Law M W 37 M Yes Yes

29 Gibbons Bertha S. Daughter F W 30 M Yes Yes

30 Gibbons Leone R. Grand child F W 12 S Yes Yes

31 * Geo. S. Son-in-Law M W 31 M Yes Yes

32 * Rose E. Daughter F W 35 M Yes Yes

33 X 266 318 Curtis Joseph W. Head O M M W 84 M Yes Yes

34 Curtis Harriet C. Wife F W 81 M Yes Yes

35 Curtis Dwight A. Son M W 48 M Yes Yes

36 Curtis Joseph D. Grandson M W 21 S Yes Yes

37 Curtis Louis J. Grandson M W 17 S Yes Yes

38 Curtis Laura L. Granddaughter F W 13 S Yes Yes Yes

39 X 267 319 Chapin Geo. B. Head O F M W 80 M Yes Yes

40 Chapin Mathi J. Wife F W 56 M Yes Yes

41 Farm 268 320 Distin Frank J. Head O F M W 60 M Yes Yes

42 Distin Hannah C. Wife F W 54 M Yes Yes

43 Distin Robert E. Son M W 31 M Yes Yes

44 Distin Dora M. Daughter-in-Law F W 30 M Yes Yes

45 Distin Geneva P. Granddaughter F W 12 S Yes Yes Yes

46 Farm 269 321 Burr Hanford B. Head O M M W 52 M Yes Yes

47 Burr Sarah E. Wife F W 48 M Yes Yes

48 Burr Lois J. Dau F W 14 S Yes Yes Yes

49 Farm 270 322 Wheeler Francas Head O F M W 79 W'd 1870 Na 1889 Yes Yes

50 Wheeler Arthur H. Son M W 37 S Yes Yes

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 A

ttend

ed sc

hool

any

time

sinc

eSe

pt. 1

, 191

9W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

If o

wne

d,

free

or

mor

tgag

ed

Sex

Col

or o

r Rac

e

Age

at l

ast b

irthd

EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Page 63: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 14 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 27th & 28th DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

New York New York New York Yes None 1

Connecticut Germany German Connecticut Yes Goat Herder Goat Farm OA 64 2

Arizona England English Connecticut Yes None 3

Arizona England English Connecticut Yes None 4

Connecticut United States United States Yes House Keeper At Home W 5

Connecticut Ireland English England English Yes Farmer General Farm Em 65 6

Connecticut Connecticut Connecticut Yes None 7

Connecticut Connecticut Connecticut Yes None 8

Connecticut Connecticut Connecticut Yes None 9

Connecticut Connecticut Connecticut None 10

Saxony Ger German Saxony Ger German Saxony Ger German Yes Gardner Private Estate W 11

Wurtenberg Ger German Wurtenberg Ger German Wurtenberg Ger German Yes None 12

Connecticut Wurtenberg SaxonyGerman Wurtenberg Ger German Yes Checker * W 13

Connecticut Ireland English England English Yes Retail Merchant Groceries & * Em 66 14

New York New York New York Yes None 15

Connecticut Connecticut New York Yes None 16

Connecticut Connecticut New York Yes None 17

Connecticut Connecticut New York Yes None 18

Connecticut Connecticut New York Yes None 19

New York Connecticut Connecticut Yes Mill Wright Cutlery Shop W 20

New York New York New York Yes * Cutlery Shop W 21

Connecticut New York New York Yes Machinist Cutlery Shop W 22

Hanover Ger German Hanover Ger German Hanover Ger German Yes Farm hand General Farm W 23

Saxony Ger German Saxony Ger German Saxony Ger German Yes None 24

New York Hanover Ger German Saxony Ger German Yes Bookkeeper Machine Factory W 25

New York City Hanover Ger German Saxony Ger German Yes Stenographer Hardware Store W 26

Connecticut Vermont Connecticut Yes None 27

Connecticut United States Connecticut Yes Salesman Boston * W 28

Connecticut New York Connecticut Yes None 29

Connecticut Connecticut Connecticut Yes None 30

Connecticut United States Connecticut Yes Foreman Wholesale Grocery Store W 31

Connecticut New York Connecticut Yes None 32

Connecticut Connecticut Connecticut Yes Farmer General Farm OA 33

Connecticut Connecticut Connecticut Yes None 34

Connecticut Connecticut Connecticut Yes Farm Laborer Working out W 35

Connecticut Connecticut Connecticut Yes Automobile Mechanic Garage W 36

Connecticut Connecticut Connecticut Yes T* Maker Paper Mill W 37

Connecticut Connecticut Connecticut Yes None 38

Massachusetts Massachusetts Massachusetts Yes Common Laborer Works Out Farm W 39

New York Pennsylvania Pennsylvania Yes None 40

New York United States Connecticut Yes Farmer General Farm Em 67 41

Connecticut Scotland English England English Yes None 42

Connecticut New York Connecticut Yes Farm Laborer General Farm Home W 43

Connecticut Connecticut Connecticut Yes None 44

Connecticut Connecticut Connecticut Yes None 45

Connecticut Connecticut Connecticut Yes Dye Cutter Cutlery * W 68 46

Connecticut Bavaria Ger German Scotland English Yes None 47

Connecticut Connecticut Connecticut Yes None 48

England English England English England English Yes Farmer General Farm OA 69 49

Connecticut England English England English Yes Farm Laborer Home Farm W 50

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 64: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

51 Hawley Marion F. Granddaughter F W 20 S Yes Yes

52 Farm 271 323 Hawley William P. Head O F M W 53 M Yes Yes

53 Hawley Emma Wife F W 45 M Yes Yes

54 Hawley Edna G. Daughter F W 14 S Yes Yes Yes

55 Hawley Isabel Daughter F W 9 S Yes

56 Farm 272 324 Hall Fred E. Head R M W 28 M Yes Yes

57 Hall Elsie M. Wife F W 25 M Yes Yes

58 Hall Shirley K. Son M W 4 S

59 Hall Ray T. Son M W 3 6/12 S

60 Hall Elizabeth J. Daughter F W 2 7/12 S

61 Hall Charles F. Son M W 9/12 S

62 X 273 325 Lusk Chauncey D. Head R M W 75 W'd Yes Yes

63 X 326 Kullberg Herman E. Head O M M W 55 M 1878 Na 1886 Yes Yes

64 Kullberg Marthina Wife F W 51 M 1878 Na Yes Yes

65 Kullberg Wilhelm E. Son M W 20 S Yes Yes

66 Kullberg Herman E. Son M W 15 S Yes Yes Yes

67 X 274 326 Weir Leander Head R M W 35 M 1885 Al Yes Yes

68 Weir Viola L. Wife F W 31 M Yes Yes

69 Weir Leander Son M W 12 S Yes Yes Yes

70 Weir Viola L. Daughter F W 11 S Yes Yes Yes

71 Farm 275 327 Hollister Wilbur C. Head O M M W 49 M Yes Yes

72 Hollister Olive M. Wife F W 47 M Yes Yes

73 X 328 Talmadge Louis H. Head R M W 23 M Yes Yes

74 Talmadge Eva E. Wife F W 22 M Yes Yes

75 Talmadge Constance E. Daughter F W 1 10/12 S

76 Farm 276 329 Cowles Henry M. Head R M W 37 M Yes Yes

77 Cowles Julia R. Wife F W 39 M Yes Yes

78 Cowles Albert M. Son M W 18 S No Yes Yes

79 Cowles John E. Son M W 14 S Yes Yes Yes

80 Cowles James H. Son M W 6 S Yes Yes Yes

81 Farm 277 330 Buell Arthur W. Head O M M W 48 M Yes Yes

82 Buell Ida F. Wife F W 48 M Yes Yes

83 Buell Clarence Geo. Son M W 26 S Yes Yes

84 Buck Geo. M. Father-in-Law M W 93 W'd Yes Yes

85 278 331 Tallmadge Edward B. Head R M W 28 M Yes Yes

86 Tallmadge Claire W. Wife F W 29 M Yes Yes

87 Tallmadge Myrtle R. Daughter F W 11 S Yes Yes Yes

88 Tallmadge Edith M. Daughter F W 9 S Yes Yes Yes

89 Tallmadge Edward F. Son F W 7 S Yes Yes Yes

90 Tallmadge Marion B. Daughter F W 5 S Yes Yes Yes

91 Tallmadge Donald B. Son M W 1 8/12 S

92 Farm Tallmadge Henry B. Father M W 60 D Yes Yes

93 Pepper Herbert M. Boarder M W 65 S Yes Yes

94 X 279 332 Bennett Chas. H. Head R M W 68 D Yes Yes

95 Boneweld Adeline M. Servant F W 56 M Yes Yes

96 X 333 Carine Peter Head R M W 32 M 1902 Pa Yes Yes

97 Carine Louise M Wife F W 27 M X Al Yes Yes

98 Carine Mary Daughter F W 8 S Yes Yes

99 Carine Henry A. Son M W 2 10/12 S Yes Yes

100 Farm 280 334 O'Leary Timothy F. Head O M M W 47 M 1884 Na 1894 Yes Yes

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 A

ttend

ed sc

hool

any

time

sinc

eSe

pt. 1

, 191

9W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

If o

wne

d,

free

or

mor

tgag

ed

Sex

Col

or o

r Rac

e

Age

at l

ast b

irthd

EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Page 65: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 14 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 28th DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Connecticut England English Yes Housekeeper Private Family W 51

Connecticut Connecticut Massachusetts Yes Farmer General Farm OA 70 52

Connecticut United States Maine Yes None 53

Connecticut Connecticut Connecticut Yes None 54

Connecticut Connecticut Connecticut Yes None 55

Connecticut Connecticut Connecticut Yes Farm Manager Dairy Farm W 71 56

New York New York New York Yes None 57

Connecticut Connecticut Connecticut None 58

Connecticut Connecticut Connecticut None 59

Connecticut Connecticut Connecticut None 60

Connecticut Connecticut Connecticut None 61

Connecticut Connecticut Connecticut Yes None 62

Sweden Swedish Sweden Swedish Denmark Danish Yes Inspector (Cl**k) Piano Shop W 63

Denmark Danish Denmark Danish Denmark Danish Yes None 64

Connecticut Sweden Swedish Denmark Danish Yes Machinist Bulb * Shop W 65

Connecticut Sweden Swedish Denmark Danish Yes None 66

Nova Scotia Can English England English England English Yes Farm Laborer General Farm W 67

Connecticut Connecticut Connecticut Yes None 68

Connecticut Nova Scotia Can English Connecticut Yes None 69

Connecticut Nova Scotia Can English Connecticut Yes None 70

Massachusetts Massachusetts Massachusetts Yes Farmer General Farm OA 72 71

New York Connecticut New York Yes None 72

Connecticut Connecticut Connecticut Yes Foreman for K* Hose Factory W 73

Connecticut Massachusetts New York Yes None 74

Connecticut Connecticut Connecticut None 75

Connecticut Connecticut Connecticut Yes Drop Forger Collins Co. Axe Shop W 73 76

Massachusetts New York Massachusetts Yes None 77

Connecticut Connecticut Massachusetts Yes * Helper Collins Co. Axe Shop W 78

New York Connecticut Massachusetts Yes None 79

Connecticut Connecticut Massachusetts Yes None 80

Connecticut Connecticut Connecticut Yes Farmer Gen'l Farm OA 74 81

Connecticut Connecticut Connecticut Yes None 82

Connecticut Connecticut Connecticut Yes Farm Laborer Gen'l Farm W 83

Connecticut Connecticut Connecticut Yes None 84

Connecticut Connecticut Connecticut Yes Painter Home etc W 85

Connecticut Connecticut England English Yes None 86

Connecticut Connecticut Connecticut Yes None 87

Connecticut Connecticut Connecticut Yes None 88

Connecticut Connecticut Connecticut Yes None 89

Connecticut Connecticut Connecticut Yes None 90

Connecticut Connecticut Connecticut None 91

Massachusetts Connecticut Connecticut Yes Builder House etc W 75 92

Connecticut Massachusetts Massachusetts Yes Farm laborer Works out Farm W 93

United States United States United States Yes Day Laborer Working out Farm W 94

Massachusetts Massachusetts Connecticut Yes Housekeeper Private Family W 95

Italy Italian Italy Italian Italy Italian Yes Farm Laborer Working out Farm W 96

Connecticut Italy Italian Italy Italian Yes None 97

New York Italy Italian Connecticut Yes None 98

Connecticut Italy Italian Connecticut None 99

Ireland English Ireland English Ireland English Yes Farmer Gen'l Farm OA 76 100

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 66: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

1 O'Leary Ellen M. Wife F W 47 M Yes Yes

2 O'Leary Daniel F. Son M W 25 S Yes Yes

3 O'Leary John J. Son M W 22 S Yes Yes

4 O'Leary Timothy A. Son M W 21 S No Yes Yes

5 O'Leary William H. Son M W 14 S Yes Yes Yes

6 Farm 281 335 Semkin William Head O M M W 37 M 1891 Na 1911 Yes Yes

7 Semkin Eva Wife F W 26 M 1910 Na 1911 Yes Yes

8 Semkin Hellen Daughter F W 1 6/12 S

9 Shea Veronica H. Neice F W 11 S Yes Yes Yes

10 Farm 282 336 Mislav Jenks Head O M M W 35 M 1904 Al Yes Yes

11 Mislav Bridget Wife F W 35 M 1912 Al Yes Yes

12 Mislav Joe Son M W 2 8/12 S

13 Mislav Celia Daughter F W 7 S Yes

14 Mislav Virginia Daughter F W 0/12 S

15 Farm 283 337 Seling Edward Head O M M W 69 M 1895 Na 1906 Yes Yes

16 Seling Mary Wife F W 63 M 1895 Na 1906 Yes Yes

17 X 284 338 Wilson Newell E. Head O M M W 79 M Yes Yes

18 Wilson Frances H. Wife F W 72 M Yes Yes

19 Cooley Ernest E. Son-in-Law M W 55 M Yes Yes

20 Cooley Rena F. Daughter F W 33 M Yes Yes

21 Farm 285 339 Hart Ithiel Head O F M W 34 M Yes Yes

22 Hart Nellie Wife F W 35 M Yes Yes

23 X 286 340 Bryant John A. Head O F M W 25 M Yes Yes

24 Bryant Alice Wife F W 21 M No Yes Yes

25 Bryant Ruth A. Daughter F W 8 6/12 S

26 Bryant Gertrude L. Daughter F W 2 5/12 S

27 Farm 287 341 Burnham William L. Head O M M W 40 M Yes Yes

28 Burnham Jennie B. Wife F W 39 M Yes Yes

29 Burnham Marguerite C. Daughter F W 18 S Yes Yes Yes

30 Burnham Rodrick B. Son M W 17 S No Yes Yes

31 Burnham Dorothy B. Daughter F W 15 S Yes Yes Yes

32 Burnham Elva L. Daughter F W 13 S Yes Yes Yes

33 Burnham William C. Son M W 9 S Yes Yes Yes

34 Burnham Thomas A. Son M W 6 S Yes Yes Yes

35 Harris Gladys A. Boarder F W 22 S Yes Yes

36 Farm 288 342 Woodruff Delatus A. Head O F M W 73 M Yes Yes

37 Woodruff Minnie M. Wife F W 58 M Yes Yes

38 X 289 343 Osborn Henry W. Head O M M W 68 M Yes Yes

39 Farm Osborn Charlotte G. Wife F W 56 M Yes Yes

40 Osborn George A. Son M W 18 S No Yes Yes

41 X 290 344 Holmes Robert J. Head O M M W 78 W'd Yes Yes

42 Colvin Ethel J. Boarder F W 42 S Yes Yes

43 Farm 291 345 Hart Frank S. Head O M M W 63 M Yes Yes

44 Hart Ella T. Wife F W 61 M Yes Yes

45 Farm 292 346 Levin Samuel Head O M M W 62 M 1907 Al Yes Yes

46 Levin Pearl Wife F W 56 M 1907 Al Yes Yes

47 Levin Edward C. Son M W 29 S 1907 Al Yes Yes

48 Levin Harry Son M W 27 S 1907 Al Yes Yes

49 Levin Bessie B. Daughter F W 15 S 1907 Al Yes Yes Yes

50 Kolnos** John Laborer M W 34 S 1905 Al Yes Yes

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 A

ttend

ed sc

hool

any

time

sinc

eSe

pt. 1

, 191

9W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

If o

wne

d,

free

or

mor

tgag

ed

Sex

Col

or o

r Rac

e

Age

at l

ast b

irthd

EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Page 67: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 15 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 28th & 29th DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Ireland English Ireland English Yes None 1

Connecticut Ireland English Ireland English Yes Cutter Piano Shop W 2

Connecticut Ireland English Ireland English Yes Truck Driver Lumber Co. W 3

Connecticut Ireland English Ireland English Yes Laborer * Nut and Bolt Factory W 4

Connecticut Ireland English Ireland English Yes None 5

Poland Polish Poland Polish Poland Polish Yes Drop Forger Cutlery shop W 77 6

Poland Polish Poland Polish Poland Polish Yes None 7

Connecticut Poland Polish Poland Polish None 8

Connecticut Poland Polish Poland Polish Yes None 9

Italy Italian Italy Italian Italy Italian Yes Farmer General Farm OA 78 10

Italy Italian Italy Italian Italy Italian No None 11

Connecticut Italy Italian Italy Italian None 12

Connecticut Italy Italian Italy Italian No None 13

Connecticut Italy Italian Italy Italian No None 14

Saxony Ger German Saxony Ger German Saxony Ger German No Farmer Gen'l Farm OA 79 15

Saxony Ger German Saxony Ger German Saxony Ger German Yes Farm Laborer * farm W 16

Connecticut Connecticut Connecticut Yes None 17

Connecticut Connecticut Connecticut Yes None 18

Massachusetts Massachusetts Connecticut Yes Grain Dealer Grain Store W 19

Connecticut Connecticut Connecticut Yes None 20

Connecticut Connecticut England English Yes Farmer Gen'l Farm EM 80 21

Canada Am. Cit. New Jersey New Jersey Yes None 22

New York England English Canada English Yes Foreman Fuse Factory W 23

New York New Jersey New Jersey Yes None 24

Connecticut New York New York None 25

Connecticut New York New York None 26

Michigan New York Canada English Yes Farmer Gen'l Farm OA 81 27

Connecticut Connecticut Connecticut Yes None 28

Connecticut Michigan Connecticut Yes None 29

Connecticut Michigan Connecticut Yes Clerk Life Insurance Office W 30

Connecticut Michigan Connecticut Yes None 31

Connecticut Michigan Connecticut Yes None 32

Connecticut Michigan Connecticut Yes None 33

Connecticut Michigan Connecticut Yes None 34

Connecticut Connecticut Connecticut Yes Teacher All Grades District W 35

Connecticut Connecticut Connecticut Yes Farmer Gen'l Farm OA 82 36

Connecticut New York New York Yes None 37

New York Massachusetts Connecticut Yes None 38

Illinois New York Massachusetts Yes Keeper Poultry Farm OA 83 39

New York New York Illinois Yes Maker of Light Hardware Shop W 40

Connecticut Ireland English Ireland English Yes None 41

Connecticut Connecticut Connecticut Yes Housekeeper Private Family W 42

Connecticut Connecticut Connecticut Yes Farmer Gen'l Farm OA 84 43

Connecticut Connecticut Connecticut Yes None 44

Russia Odessa Hebrew Russia Hebrew Russia Hebrew Yes Farmer Gen'l Farm Em 85 45

Russia Odessa Hebrew Russia Hebrew Russia Hebrew Yes None 46

Russia Odessa Hebrew Russia Hebrew Russia Hebrew Yes Farm Laborer Home Farm W 47

Russia Odessa Hebrew Russia Hebrew Russia Hebrew Yes Farm Laborer Home Farm W 48

Russia Odessa Hebrew Russia Hebrew Russia Hebrew Yes None 49

Russia Odessa Russian Russia Russian Russia Russian No Farm Laborer Gen'l Farm W 50

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 68: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

51 Farm 293 347 Aliano Michael Head O M M W 50 M 1905 Al Yes Yes

52 Aliano Rosie Wife F W 40 M 1906 Al No No

53 Aliano Sadie M. Daughter F W 14 S 1906 Al Yes Yes Yes

54 Aliano Lucy Daughter F W 12 S Yes Yes Yes

55 Aliano Samuel Son M W 10 S Yes Yes Yes

56 Aliano Joseph Son M W 9 S Yes Yes Yes

57 Aliano Sebastian Son M W 7 S Yes Yes Yes

58 Aliano R. Mary Daughter F W 6 S Yes Yes Yes

59 Aliano Paul Son F W 4 S

60 X 294 348 Longhi Phillip Head O M M W 37 M 1903 Al Yes Yes

61 Longhi Jennie B. Wife F W 36 M 1904 Al Yes Yes

62 Longhi Lucy Daughter F W 13 S Yes Yes Yes

63 Longhi Freddie Son M W 11 S Yes Yes Yes

64 Longhi Alexander Son M W 9 S Yes Yes Yes

65 Longhi Bruno Son M W 7 S Yes

66 Longhi Annie Daughter F W 5 S Yes

67 Farm 295 349 Mellar Henry Henry R M W 60 M 1890 Pa Yes Yes

68 Mellar Ida Wife F W 49 M 1895 Al Yes Yes

69 X 296 350 Woodford Arthur C. Head O F M W 47 M Yes Yes

70 Woodford Frances E. Mother F W 76 W'd Yes Yes

71 Farm 297 351 Elder David Head R M W 30 M Yes Yes

72 Elder Mildred P. Wife F W 36 M Yes Yes

73 Elder Margaret D. Daughter F W 5 S Yes

74 Elder Lillian P. Daughter F W 3 6/12 S

75 Elder John A. Son M W 2 2/12 S

76 Elder Elizabeth G. Daughter F W 7/12 S

77 Minty Charles Boarder M W 34 S 1904 Al Yes Yes

78 Lukowsky Alfonse Boarder M W 17 S No Yes Yes

79 Farm 298 352 Kazierod Macey Head O M M W 51 M 1890 Al Yes Yes

80 Kazierod Louise Wife F W 37 M 1894 Al Yes Yes

81 Kazierod Adam L. Son M W 20 S Yes Yes

82 Kazierod Louise A. Daughter F W 18 S No Yes Yes

83 Kazierod Anna Daughter F W 16 S No Yes Yes

84 Kazierod Zigno Son M W 11 S Yes Yes Yes

85 Kazierod Cecilia Daughter F W 8 S Yes

86 Kazierod Francis M. Son M W 4 S

87 Kazierod Melania F. Daughter F W 11/12 S

88 X 299 353 Piluski Arlick Head O M W 32 M 1910 Al No No

89 Piluski Mary Wife F W 34 M 1913 Al No No

90 Piluski Annie Daughter F W 6 S Yes

91 Piluski Katy Daughter F W 3 10/12 S

92 Piluski Marnie Daughter F W 2 10/12 S

93 Oulias Sophia Boarder F W 32 W'd 1914 Al No No

94 Oulias Annie Boarder F W 4 */12 S

95 X 300 354 Bidwell Caroline I. Head O M F W 60 W'd Yes Yes

96 Bidwell George S. Son M W 29 S Yes Yes

97 X 355 Daniels Silas W. Head O F M W 75 M Yes Yes

98 Daniels Ellen I. Wife F W 75 M Yes Yes

99 301 355 Piper Chas. H. Head O F M W 50 M Yes Yes

100 Piper Della Wife F W 52 M Yes Yes

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 A

ttend

ed sc

hool

any

time

sinc

eSe

pt. 1

, 191

9W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

If o

wne

d,

free

or

mor

tgag

ed

Sex

Col

or o

r Rac

e

Age

at l

ast b

irthd

EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Page 69: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 15 BPLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 29th & 30th DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Italy Italian Italy Italian Italy Italian Yes Farmer Gen'l Farm OA 86 51

Italy Italian Italy Italian Italy Italian No None 52

Italy Italian Italy Italian Italy Italian Yes None 53

Connecticut Italy Italian Italy Italian Yes None 54

Connecticut Italy Italian Italy Italian Yes None 55

Connecticut Italy Italian Italy Italian Yes None 56

Connecticut Italy Italian Italy Italian Yes None 57

Connecticut Italy Italian Italy Italian None 58

Connecticut Italy Italian Italy Italian None 59

Italy Italian Italy Italian Italy Italian Yes Mason Brick and Stone Mason W 60

Italy Italian Italy Italian Italy Italian No None 61

Massachusetts Italy Italian Italy Italian Yes None 62

Massachusetts Italy Italian Italy Italian Yes None 63

Massachusetts Italy Italian Italy Italian Yes None 64

Connecticut Italy Italian Italy Italian Yes None 65

Connecticut Italy Italian Italy Italian None 66

Saxony Ger German Saxony Ger German Saxony Ger German Yes Farmer Gen'l Farm OA 87 67

Berlin Ger German Berlin Ger German Berlin Ger German Yes None 68

Connecticut Connecticut Connecticut Yes Farmer Dairy Farm OA 88 69

Connecticut Connecticut Connecticut Yes None 70

New York New York United States Yes Farm Manager Gen'l Farm W 89 71

Massachusetts England English Massachusetts Yes None 72

Massachusetts New York Massachusetts None 73

Rhode Island New York Massachusetts None 74

Rhode Island New York Massachusetts None 75

Connecticut New York Massachusetts None 76

Scotland English Scotland English Scotland English Yes Farm Laborer Gen'l Farm W 77

Connecticut Poland Polish Poland Polish Yes Farm Laborer Gen'l Farm W 78

Galicia Po-A Polish Galicia Au Polish Galicia Au Polish Yes Farmer Gen'l Farm OA 90 79

Galicia Po-A Polish Galicia Au Polish Galicia Au Polish Yes Housekeeper Private Family W 80

Connecticut Galicia Au Polish Galicia Au Polish Yes String Maker Paper Mill W 81

Connecticut Galicia Au Polish Galicia Au Polish Yes * Spool Room Cotton Mill W 82

Connecticut Galicia Au Polish Galicia Au Polish Yes String Maker Paper Mill W 83

Connecticut Galicia Au Polish Galicia Au Polish Yes None 84

Connecticut Galicia Au Polish Galicia Au Polish Yes None 85

Connecticut Galicia Au Polish Galicia Au Polish None 86

Connecticut Galicia Au Polish Galicia Au Polish None 87

Austria Poland Slk Austria Slk Austria Slk No Bolt Maker Bolt Shop W 88

Austria Poland Slk Austria Slk Austria Slk No None 89

Connecticut Austria Slk Austria Slk No None 90

Connecticut Austria Slk Austria Slk None 91

Connecticut Austria Slk Austria Slk None 92

Austria Slk Austria Slk Austria Slk None 93

Connecticut Austria Slk Austria Slk None 94

New York London Eng English England English Yes None 95

Connecticut Connecticut New York Yes Shipping Clerk Clothing Store W 96

New York New York Vermont Yes * Farm Gen'l Farm OA 91 97

Connecticut Connecticut Connecticut Yes None 98

Indiana United States Connecticut Yes Farmer Farm OA 99

Connecticut United States Connecticut Yes None 100

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 70: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

STATE Connecticut DEPARTMENT OF COMMERCE -

COUNTY Hartford FOURTEENTH CENSUS OF THE UNITEDTOWNSHIP OR OTHER DIVISION OF COUNTY Avon town NAME OF INCORPORATED

(Insert proper name and, also, name of class, as township, town, precint, district, hundred, beat, etc. See Instructions.)

NAME OF INSTITUTION(Insert name of Institution, if any, and indicate the lines on which the entries are made. See Instructions.)

RELATION

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18

1 X 302 356 Fowler Albert L. Head O M M W 46 S Yes Yes

2 Fowler Ellen J. Mother F W 75 W'd Yes Yes

3 Fowler Elizabeth E. Sister F W 43 S Yes Yes

4 303 357 Hayes James P. Head O F M W 64 M Yes Yes

5 Hayes Annie N. Wife F W 57 M 1882 Na 1890 Yes Yes

6 Farm 304 358 Koldenburg Markus Head O M M W 41 M 1900 Na 1905

7 Koldenburg Christina Wife F W 42 M 1900 Na 1905 Yes Yes

8 Koldenburg Eleanor Daughter F W 17 S No Yes Yes

9 Koldenburg Clara Daughter F W 14 S Yes Yes Yes

10 Koldenburg Howard L. Son M W 4 S

11 Farm 305 359 Thompson Albert R. Head O F M W 28 M Yes Yes

12 Thompson Vesta A. Wife F W 20 M 1905 Na 1908 No Yes Yes

13 Farm 306 360 Recor Burton F. Head O M M W 52 M Yes Yes

14 Recor Mary H. Mother F W 76 W'd Yes Yes

15 Curtis Virginia Aunt F W 60 S Yes Yes

16 Calvin Sarah B. Aunt F W 73 W'd Yes Yes

17 Farm 307 361 Manns Paul E. Head O M M W 29 M Yes Yes

18 Manns Julia Wife F W 32 M 1916 Na 1918 Yes Yes

19 Farm 308 362 Harris Frederick W. Head O F M W 70 M Yes Yes

20 Harris Emmet H. Son M W 39 M Yes Yes

21 Harris Mary E. Daughter-in-Law F W 39 M Yes Yes

22 Farm 309 363 Anderson Adolph E. Head O F M W 50 M 1889 Na 1891 Yes Yes

23 Anderson Ada Wife F W 44 M 1900 Na 1891 Yes Yes

24 Johnson Walter Boarder M W 9 S Yes Yes Yes

25 Farm 310 364 Bailey Frank H. Head O F M W 42 M Yes Yes

26 Bailey Minnie P. Wife F W 32 M Yes Yes

27 Bailey Howard F. Son M W 12 S Yes Yes Yes

28 Bailey Bernice P. Daughter F W 9 S Yes

29 X 311 365 Drake Chas. H. Head R M W 43 M Yes Yes

30 Drake Lena M. Wife F W 45 M Yes Yes

31 Drake Donald T. Son M W 7 S Yes

32 Drake Frank L. Son M W 6 S Yes

33 Farm 312 366 Woodford Ephraim T. Head R M W 68 M Yes Yes

34 Woodford Estella G. Wife F W 63 M Yes Yes

35 Rexinger Ralph W. Boarder M W 35 S Yes Yes

36 X 313 367 Delso Denny Head R M W 74 W'd 1880 Na 1885 Yes Yes

37 X 314 368 Pugliese Ralph Head O M M W 25 M 1916 Al No No

38 Pugliese Mary Wife F W 21 M 1916 Al No No No

39 Pugliese Julia Daughter F W 4 S

40 Pugliese Jack Son M W 3 10/12 S

41 Pugliese Katherine Daughter F W 3/12 S

42 Farm 315 369 Watson William G. Head O M M W 65 M Yes Yes

43 Watson Myra C. Wife F W 59 M Yes Yes

44 Watson Marion E. Daughter F W 27 S Yes Yes

45 X 316 370 Hardy Michael E. Head R M W 39 M Yes Yes

46 Hardy Rachel Mother F W 69 M Yes Yes

47 Hardy Raymond Son M W 9 S Yes

48 Farm 317 371 Young Rev. James C. Head R M W 72 M Yes Yes

49 Young Emma E. W F W 72 M Yes Yes

50 X 318 372 King Benjamin Head O F M W 71 W'd 1899 Al No No

Enter surname first, then the given name and middleinitial, if any.

Include every person living on January 1, 1920. Omitchildren born since January 1, 1920 A

ttend

ed sc

hool

any

time

sinc

eSe

pt. 1

, 191

9W

heth

er a

ble

tore

ad.

Whe

ther

abl

e to

writ

e.

Sing

le, m

arrie

d,w

idow

ed, o

r di

vorc

edY

ear o

f im

mig

ra-

tion

to th

e U

nit-

ed S

tate

s

Nat

ural

ized

or A

If n

atur

aliz

ed,

year

of n

atur

al-

izat

ion

If o

wne

d,

free

or

mor

tgag

ed

Sex

Col

or o

r Rac

e

Age

at l

ast b

irthd

EDUCATION

Stre

et, a

venu

e,

road

, e

tc.

Hou

se n

umbe

r or

farm

No.

of h

ouse

in

orde

rof

vis

itatio

n

No

of fa

mily

in

orde

rof

vis

itatio

n

of each person whose place of abode on January 1, 1920 was in this family. Relationship of this

person to the head ofthe family.

Hom

e O

wne

d or

Ren

ted.

PLACE OF ABODE NAME PERSONAL DESCRIPTION CITIZENSHIP

Page 71: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

BUREAU OF THE CENSUS SUPERVISORS DISTRICT NO 1 SHEET NO

STATES: 1920--POPULATION ENUMERATION DISTRICT NO 1 16 APLACE Avon town WARD OF CITY

ENUMERATED BY ME ON THE 30th & 31st DAY OF January 1920 James W. Moulton ENUMERATOR

Place of Birth Mother Tongue Place of Birth Mother Tongue Place of Birth Mother Tongue

19 20 21 22 23 24 25 26 27 28 29

Connecticut Connecticut New Jersey Yes Farm Laborer Gen'l Farm W 1

New Jersey England English New Jersey Yes None 2

Connecticut Connecticut New Jersey Yes None 3

Connecticut Ireland English Ireland English Yes None 4

Ireland English Ireland English Ireland English Yes None 5

Denmark Danish Denmark Danish Denmark Danish Yes Farmer Dairy Farm Em 92 6

Denmark Danish Denmark Danish Denmark Danish Yes None 7

Connecticut Denmark Danish Denmark Danish Yes Bookeeper Grocery * W 8

Connecticut Denmark Danish Denmark Danish Yes None 9

Connecticut Denmark Danish Denmark Danish Yes None 10

Connecticut Connecticut Connecticut Yes Farmer Dairy Farm Em 93 11

Canada English Canada English Canada English Yes None 12

Connecticut Connecticut Connecticut Yes Farmer Gen'l Farm OA 94 13

Connecticut Connecticut New York Yes None 14

Connecticut Connecticut New York Yes None 15

Connecticut Connecticut New York Yes None 16

Connecticut Berlin Ger German Berlin Ger German Yes Farmer Gen'l Farm OA 95 17

Austria Poland German Austria German Austria German Yes None 18

New York London Eng English London Eng English Yes Farmer Gen'l Farm OA 96 19

Connecticut New York Connecticut Yes Wood Worker Building Contractor W 20

New York New York New York Yes None 21

Sweden Swedish Sweden Swedish Sweden Swedish Yes Farmer Gen'l Farm OA 97 22

Sweden Swedish Sweden Swedish Sweden Swedish Yes None 23

Connecticut Sweden Swedish Sweden Swedish Yes None 24

Connecticut Connecticut Connecticut Yes Farmer Gen'l Farm Em 98 25

Connecticut Germany German Germany German Yes None 26

Connecticut Connecticut Connecticut Yes None 27

Connecticut Connecticut Connecticut Yes None 28

New York Connecticut Connecticut Yes Farm Laborer Gen'l Farm W 29

Massachusetts Massachusetts Massachusetts Yes None 30

Connecticut New York Massachusetts Yes None 31

Connecticut New York Massachusetts Yes None 32

Connecticut Connecticut Connecticut Yes Farmer Gen'l Farm Em 99 33

New York Connecticut New York Yes None 34

New York Germany German Germany German Yes Farm Laborer Gen'l Farm W 35

Italy Italian Italy Italian Italy Italian Yes Farm Laborer Gen'l Farm W 36

Italy Italian Italy Italian Italy Italian Yes Electrician Electrical Co. W 37

Italy Italian Italy Italian Italy Italian No None 38

Connecticut Italy Italian Italy Italian None 39

Connecticut Italy Italian Italy Italian None 40

Connecticut Italy Italian Italy Italian None 41

Massachusetts Scotland English Scotland English Yes Farmer Tobacco Co. Em 100 42

Massachusetts Connecticut Massachusetts Yes None 43

Connecticut Massachusetts Massachusetts Yes Teacher Graded School W 44

Connecticut England English England English Yes Farm Laborer Gen'l Farm W 45

Connecticut United States England English Yes None 46

Connecticut Connecticut Connecticut Yes None 47

Maine Newfoundland CanEnglish Nova Scotia Can English Yes Clergyman Cong'l Church W 48

Maine Nova Scotia Can English Massachusetts Yes None 49

Canada French Canada French Canada French Yes Laborer Working out W 50

Industry, business or estab-lishment in which at work,as cotton mill, dry goods

store, farm, etc.

Whether an employer,

employee or working on own

account.

Num-ber offarm

Sched-ule.

Person Father Mother

Trade, profession, or partic-ular kind of work done, asspinner, salesman, labor-

er, etc.

NATIVITY AND MOTHER TONGUE

Whe

athe

r abl

e to

sp

eak

Engl

ish.

Page 72: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated
Page 73: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

17

Enhanced Remarks Various sources were used to enhance the original census. Record of Appointment of Postmasters, 1832 – September 30, 1971 USPS. Farmington Valley Phone Book, 1998-1999, SNET. Social Security Death Index (SSDI), available on-line and on CD from many sources. Many of the heads-of-household in this census were too old to have participated in Social Security, but many of their children did and can be identified here. Avon, Connecticut an Historical Story, by Mary-Frances L. MacKie, available from the Avon Historical Society. Connecticut Death Index 1949-1996 (CDI), available on-line at Ancestry.com, the Connecticut Department of Health; this is a subscription service, but occasionally they open all databases for free. Genealogical Data from Connecticut Cemeteries – Avon, (GDCC-A), compiles by Lucius Barbour, 1932, reprinted in 1997 by the Higginson Book Company. The Hartford Courant, online at their web site, provides an archive of all articles, not just obituaries, for a fee. The electronic archives go back to 1991. Earlier clippings are available from them by writing to: Ms. Cherryl Hatten, The Hartford Courant, 285 Broad Street, Hartford, CT 06115. Avon Vital Records were researched by Caroline Lamacia. Sometimes we just picked up the phone and called the individuals, still alive and well, living in the same house in which they were enumerated in 1920. Identified but not accessible for this transcription are the World War I draft registration records which are available on microfilm an the National Archive’s Regional Centers, and the The Family History Library in Salt Lake City.

Page 74: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

18

Some of these sources are more reliable for the researcher than others. Dates in the cemetery are usually reliable. The Social Security Death Index and the Connecticut Death Index have many individuals with the same name and it would be advisable for a researcher to verify the information from those sources. The Courant’s obituaries usually list the entire family making it easier to confirm the identity of the family. The Avon Vital Records and Land records are wonderful sources of additional data and have been especially helpful in finding correct, or ‘modern’ spelling of immigrant family names. Published family genealogies were also consulted for some of the older families in Avon. When possible, the remarks also indicated if the individual was recorded in the 1900 and 1910 Avon censuses. A researcher may want to visit the Avon Public Library Marian M. Hunter History Room at 281 Country Club Road to go through their extensive holdings. The Avon Historical Society maintains many restored old homes and the Pine Grove School House. It is not the intent of these enhanced remarks to be a primary source. The sources we used are considered primary documentation for the researcher. We suggest that these sources be consulted to confirm their relevance to the individuals enumerated. If you find additions or corrections, please forward them to: Virginia Vocelli, Librarian 281 Country Club Road Avon, CT 06001 or to: James H. Holcombe 3600 Eaglerock Drive Atlanta, GA 30340 [email protected]

Page 75: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

1A, 1 Grover P. Wilde b. 21 April 1892, d. 21 Aug 1956. (SSDI, CDI)

1A, 3 Ruth M. Wilde, b. 1917, d. 1922. (GDCC-A)

1A, 4 Ralph Ernest Case, b. 10 Jul 1869, s/o Anson Walter and Fannie Almira (Brown) Case, m(1) 25 Jun 1891 Charlotte Lucia Case, m(2) 1908. The Avon History (page 212) Ralph E. Case as railroad staion agent when The Avon Water Company was formed in 1911.

1A, 5 Annie T. Joyce.

1A, 6 Esther M. Case, d/o Ralph E.and Charlotte Lucia (Case) Case.

1A, 7 John Joyce, son of Annie, has apparently assumed the surname of his step-father.

1A, 8 Luther E. Reed, b. 19 Jul 1846, m. 11 Jul 1867, d. 25 Apr 1927, recorded in the 1900 Avon census, page 6B. (obit and death record)

1A, 9 Esther Eugenia (Woodruff) Reed, "Jennie", b. 22 Jul 1852, d. 21 Jun 1922, recorded in the 1900 Avon census as Jennie E. Reed. (obit and town records)

1A, 10 Postmaster following Will LeGeyet. See Avon History page 192.

19

Page 76: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

1A, 13 Clara A. Wheeler, d/o George and Cornelia C. (Wheeler). (City Directory)

1A, 14 George B. Alcott b. 8 Oct 1898, m. Effie ---, d. 31 May 1987, Avon. (SSDI, CDI)

1A, 15 Cornelia C. Wheeler, wid/o George Wheeler. (City Directory)

1A, 16 Lucas John Roosa, b. Marbletown, NY, s/o Lewis & Adoni (Wager) Roosa, m. 20 Dec 1917, d. 11 Nov 1959.

1A, 17 Hazel Marguerita (Case) Roosa, b. 26 Mar 1896, d/o Oliver Phelps and Marth A. (Simons) Case, d. Jun 1980.

1A, 18 Naomi Case Roosa, m. Edward James Babbitt.

1A, 19 Frederick B. Woodford, moved to Hartford before 1928. (City Directory)

1A, 22 William E. Turley, m. Frances ---. (City Directory)

1A, 24 Walter B. Stowe, m(1) Abbie Wheeler (b. 3 Aug 1850, d. 4 Jul 1882). The Avon History (page 212) shows Walter B. Stowe as an agent for Singer Sewing Machine Co. when the Avon Water Company was formed in 1911. He was called "Pinhead".

20

Page 77: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

1A, 25 Mary A. (Thompson) Stowe, b. 1851, d. 1927. (GDCC-A)

1A, 27 Joseph H. Woodford, b. 1852, d. 1930. (GDCC-A) Age is illegible, from birth record.

1A, 34 John W. LeGeyt, b. 1870, d. 1925. He was postmaster from April 16, 1915 to March 2, 1922. See page 191 of the Avon History. (GDCC-A)

1A, 35 Lena (Stowe) LeGeyt

1A, 36 Zora I. LeGeyt, b. 16 April 1898, Avon, m. William J. Collins, d. 16 Dec 1996, Newington.

1A, 37 Maida R. LeGeyt.

1A, 38 Apparently a son of Frank B. Hadsel.

1A, 39 The Avon History has a picture of Lavinia Miller Hadsel on page 181.

1A, 41 Henry C. LeGeyt

1A, 42 Pauline H. LeGeyt

1A, 43 Frederick W. LeGeyt

1A, 44 Clarence H. LeGeyt b. July 25, 1914; d. Jan 1966. (SSDI)

21

Page 78: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

1A, 45 Maria E. LeGeyt

1A, 46 Mildred S. LeGeyt.

1A, 47 Alma P. LeGeyt.

1A, 48 Frederick Dimock was recorded in the 1900 Granby census, page 9B, line 56, in the household of his parents Thomas and Erma.

1A, 49 Theresa Dimock, d. 25 Nov 1959. (CDI)

1B, 52 Edward T. Dimock, b. 24 July 1904, m. Ann Bengston, d. 10 Feb 1973, Avon. (SSDI, CDI)

1B, 54 Had sons Leon and Leonard, granddaughter Katherine still lives in Avon

1B, 55 Listed as Katherine E. Edgerton in the City Directory.

1B, 56 "Willy" H. Hadsel, d. 9 Dec 1953, age 78, Avon. (CDI)

1B, 57 Mary S. (Thurston) Hadsell, b. 25 Mar 25 1884, d/o William S. & Mary S. Thurston, d. 22 Dec 1973, Avon. (SSDI, CDI)

1B, 58 Mary S. Thurston, wid/o William S. Thurston. (City Directory)

22

Page 79: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

1B, 61 Jessie M. Woodford, b. 1856, d. 1927. (GDCC-A)

1B, 62 The Avon History (page 212) shows Walter Hunter as a provision merchant in 1911 when the Avon Water Company was formed.

1B, 66 Hattie Carrier, wid/o John T. Carrier, moved to Hartford. (City Directory)

1B, 68 Burton W. Carrier, b. Aug 9, 1910, d. July 1977, Canton. (SSDI)

1B, 73 John B. Andrews, b. 1856, d. 1929. (GDCC-A)

1B, 74 Clara B. (Chidsey) Andrews, b. 1858, d. 1925. (GDCC-A)

1B, 80 The widow of Oliver T. Bishop, the postmaster who dropped dead in his office in 1913. See Avon History page 190.

1B, 81 Alla S. Chidsey, dau/o Homer and M. Sophronia Chidsey, d. 8 Jan 1922, age 72. (GDCC-A)

1B, 86 Perhaps the Gladwin Lusk listed in SSDI born 6 May 1909, issued CT, who died in Mar 1984, Lake Placid, FL.

1B, 97 SSDI shows a Harrison Woodford born Sept 11, 1905; issued in Mass; died Jan 27, 1988 in Mass.

23

Page 80: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

1B, 99 SSDI shows a Harlan Woodford born Oct 28, 1910; issued Mass; died June 12, 1992 Mass

2A, 1 William G. Manyon. (City Directory)

2A, 2 Ellen L. Manyon. (City Directory)

2A, 3 Dorothy M. Manyon.

2A, 4 George T. Manyon.

2A, 5 Raymond J. Manyon.

2A, 7 Natalie K. Stevens, principal of school No. 5. (City Directory)

2A, 15 Edward Litwinczuk. (City Directory)

2A, 16 Frances J. Litwinczuk, b. 26 Jul 1891, d. 3 Mar 1981, Avon. (SSDI, CDI)

2A, 20 William L. Manyon. (City Directory)

2A, 23 Edward Amos Deming had another son, Edward Amos Jr. born 1900, and daughter Jenny, known as Doris, married Morton Dawson

2A, 25 Lester P. Deming b. 24 Dec 1902, d. 14 July 1982, Hartford. (SSDI, CDI)

2A, 26 Edith E. Deming, m. Harold Trosterud

24

Page 81: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

2A, 28 SSDI shows an Anna born Oct 10, 1890; issued CT; died Feb 1976 Bristol, CT

2A, 31 James W. Cleveland, b. 25 Aug 1917, d. 5 May 1982, Harwinton. (SSDI, CDI)

2A, 32 Listed as Samuel T. Goodwin in the City Directory.

2A, 34 Arnold L. Miller born 23 Nov 1894; issued CT; died Nov 1980 Enfield. (SSDI)

2A, 39 SSDI shows a Lillian born 25 May 1907; issued CT; died 10 Mar 1993, South Windsor, CT

2A, 42 Perhaps the son of George and Katherine Edgerton of Avon

2A, 45 Jarvis Bacon Edgerton, b. 1918, d. 1931. (GDCC-A)

2A, 46 First name is hard to read.

2A, 48 Sylvester Mereschuk (Mereschack), b. 15 Jan 1885, d. Mar 1974, West Warwick, RI. Galicia was part of Austria-Hungary and became Poland.

2A, 49 Barbara "Bessie" Mereschuk (Mereschack).

2A, 50 John Mereschuk (Mereschack), b. 18 Sep 1914, d. Oct 1974.

25

Page 82: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

2B, 51 Henry S. Mereschuk (Mereschack), m. Inez Erickson.

2B, 52 Millie K. Mereschuk (Mereschack).

2B, 54 Ceaser Tarchini in the City Directory.

2B, 60 John H. O'Neill, m. Mary L.---. (O'Neil in the City Directory). The Avon History, page 207, notes that John's blacksmith shop became a garage and the site of Avon's first gasoline pump in 1915.

2B, 61 Bridget E. O'Neill, widow of Patrick O'Neill, the blacksmith.

2B, 64 SSDI shows a Frank born 18 Mar 1887; issued CT; died Aug 1968, Farmington, CT.

2B, 65 Margaret L Holloway, b. 1862, d. 1930. (GDCC-A)

2B, 66 Charles R. Holloway, b. 16 Aug 1915, died 31 May 1990, Warren. (SSDI, CDI)

2B, 67 SSDI shows a Frank born 22 Oct 1918; issued CT; died April 1981, Farmington, CT.

2B, 70 SSDI shows a Ralph born 5 Nov 1903; issued CT; died 30 May 1992 Farmington, CT.

2B, 74 The City Directory shows that Luther moved to Unionville.

26

Page 83: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

2B, 75 Phebe J. (Goewey) Eddy, b. 1857, d. 1930. (GDCC-A)

2B, 77 SSDI shows an Everett born 17 July 1912; issued CT; died Nov 1977 Jamaica, Windham, VT

2B, 78 Harvey H. Elderkin. (City Directory)

2B, 79 Kate E. Elderkin.

2B, 80 George A. Elderkin, m. Fannie M. ---. (City Directory)

2B, 83 Ruby (Preston) Scheidel. SSDI shows a Ruby born 30 June 1885; issued CT; died Aug 1967 Simsbury, Hartford Co., CT

2B, 88 Listed in the City Directory as Laurat Preston, a nurse.

2B, 90 Antony Bonadeo. (City Directory)

2B, 91 Minnie Bonadeo. (City Directory)

2B, 95 Emerson Jay Case, b. 10 Oct 1849, s/o Jay and Mary (Case) Case, m(1) 27 Sep 1877, Frances Clarissa Case (b. 23 Dec 1849, d. 1 Jan 1886), d. 15 Jan 1922. (GDCC-A)

2B, 97 Antony Kulpik. (City Directory)

2B, 98 Margaret Kulpik.

27

Page 84: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

3A, 1 SSDI shows a Walter born 30 July 1917; issued CT; died 13 Mar 1988 Plainville, Hartford Co., CT

3A, 12 Francis Elizabeth Bishop.

3A, 16 Minnie A. (Bernhardt) Miller, b. 1860, d. 1928. (GDCC-A)

3A, 18 Jennie L. Wilde, wid/o Randolph Wilde. (City Directory)

3A, 23 Katherine Edgerton still (1998) lives in Avon.

3A, 24 Nellie Emerett Edgerton was called Emerett by her family.

3A, 26 SSDI shows a Bertha Brown born 1 Aug 1888; issued CT; died Oct 1972, Stamford, Fairfield Co., CT.

3A, 27 SSDI shows a Grover Brown born 25 Feb 1910; issued CT; died Feb 1981, Simsbury, Hartford Co., CT.

3A, 32 The Connecticut Death Index shows an Otto Howe died December 21, 1958, Waterbury, Ct.

3A, 34 Edward T. Prowe, 17 Dec 1897, m. Mildred --- , d. 5 Feb 1980, Avon. (SSCI, CDI)

3A, 38 Willis B. Curtiss. (City Directory)

28

Page 85: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

3A, 39 Hattie J. Curtiss. (City Directory)

3A, 40 Clarence B. Curtiss. Industry is "Ball Bearing Shop Labor Department"

3A, 41 John Boriski (Borawski). (City Directory)

3A, 42 Edna Boriski (Borawski). (City Directory)

3A, 43 Edna Boriski (Borawski). (City Directory)

3A, 44 Harry J. Boriski (Borawski). (City Directory)

3A, 45 Raymond M. Boriski (Borawski). (City Directory)

3A, 47 John Goralski. (City Directory)

3A, 48 Frances Goralski. (City Directory)

3A, 49 Anthony Goralski. (City Directory)

3A, 50 Henry Goralski. (City Directory)

3B, 51 Clare R. Wilde. (City Directory)

3B, 56 SSDI shows a Harry Fuller born 25 Feb 1915; issued CT; died Nov 1981, Lawton, OK

29

Page 86: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

3B, 61 Industry is "Ball Bearing Shop, New Department"; SSDI shows a Howard Rogers Sr. born 28 Jan 1899; issued CT; died Feb 1972 East Hampton, Middlesex Co., CT

3B, 69 Sherman W. Eddy, m.(1) Grace Blakeman, m(2) Marion S. ---. (City Directory)

3B, 70 Julian Burr Eddy, Sr., b. 24 Dec 1908 Avon son of Sherman W. and Grace (Blakeman) Eddy; d.11 April 1994 in West Hartford. His wife, Edith Lila Messenger, died December 5, 1994. (Courant )

3B, 79 Michael J. Donohue. (City Directory)

3B, 80 Mary S. Donohue.

3B, 81 Mary M. Donohue.

3B, 82 Rose V. Donohue.

3B, 83 Catherine C. Donohue.

3B, 84 Esther L. Donohue.

3B, 85 Joseph W. Donohue.

3B, 86 Joseph D. Cooley. (City Directory)

3B, 87 Lois F. Cooley. (City Directory)

30

Page 87: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

3B, 88 Harold D. Cooley.

3B, 89 Dorothy A. Cooley.

3B, 90 Charles A. Bailey. (City Directory)

3B, 94 Grace W. (Woodford) Gautier. (City Directory)

3B, 98 Ellen E. "Nellie" Calhoun. (City Directory)

3B, 100 Is Elizabeth from the Donohue family above? The ages fit.

4B, 51 This page is printed as 4B, but the transcriber lined it out and wrote 4A.

4B, 56 SSDI shows a Irving Wilcox born 9 Feb 1900; issued CT; died June 1983, Woodward, OK

4B, 57 SSDI shows a Charles Wilcox born 2 Aug 1903; issued CT; died Aug 1984, El Cajon, CA

4B, 58 SSDI shows a Henry Wilcox born 2 Sept 1907; issued CT; died 31 Mar 1994 West Suffield, CT; wife was Christin Chiarizio.

4B, 59 SSDI shows an Ansel Wilcox born 12 June 1914; issued CT; died Apr 1982 Phoenix, AZ

4B, 63 SSDI shows two Edward Millers born in 1901, both issued CT; both died CT

31

Page 88: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

4B, 70 Mabel R. Miller, wid/o Clifford Miller. (City Directory)

4B, 74 Emory F. Miller, m(1) Sarah J. Andrus (d. 5 May 1877). (GDCC-A)

4B, 76 George E. Chamberlain. (City Directory)

4B, 81 SSDI shows a David Chamberlain born 23 may 1910; issued CT; died Sept 1975 Hartford, Ct.

4B, 86 Watson R. Hodge. (City Directory)

4B, 87 Ida J. Hodge. (City Directory)

4B, 91 SSDI shows a Harold Newhouse born 20 May 1906; issued NY; died Sept 1976, Harrisburg, PA

4B, 93 SSDI shows a Raymond Newhouse born 24 June 1912; issued CT; died 20 Aug 1990

4B, 94 SSDI shows a Donald Newhouse born 1 Mar 1919; issued NY; died Oct 1973

4A, 1 The enumerator lined out the page number and wrote 4 "B". Jesse managed Joseph Alsop's farm.

4A, 2 Radella V. "Ray" Anderson. (City Directory)

32

Page 89: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

4A, 3 Mother is listed as born in CT but Ray was born in Pennsylvania; SSDI shows a George Anderson born 22 Dec 1913; issued CT; died 22 Mar 1990.

4A, 4 Mother is listed as born in CT but Ray was born in Pennsylvania

4A, 8 SSDI shows an Adolph Doering born 26 Aug 1917; issued NY; died Nov 1978

4A, 10 Samuel A. Hart, b. 1876. Dwelling and family are out of order. (GDCC-A)

4A, 11 Nettie E. (Miller) Hart, b. 1876. (GDCC-A)

4A, 12 Chauncey W. Hart, b. 1919, d. 1928.

4A, 13 Introduced, with his father, Chester Randolph Woodford, shade tobacco to Avon in 1905.

4A, 15 Chester Randolph Woodford b. 1814, m. Harriet Webster, d. 1921, at age 107 according to the Avon History, page 226. (GDCC-A)

4A, 16 Mary Estella Woodford, b. 1842. (GDCC-A)

4A, 17 Carrie Annette Woodford, b. 1857, d. 1921. (GDCC-A)

4A, 21 George F. Strong, s/o William H. and Ella L. (Stoddard) Strong. (GDCC-A)

33

Page 90: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

4A, 22 Ella L. (Soddard) Strong, b. 1853, d. 1923. (GDCC-A)

4A, 23 Dwelling is out of order and repeated

4A, 24 Name is entered backward but corrected

4A, 25 Possibly Amanda Fournier wid/o Louis Fournier. (City Directory)

4A, 32 SSDI shows a Lucian born 4 Jun 1913; issued CT; died 17 Jan 1997, Daytona Beach, FL

4A, 39 The enumerator reversed the first and last names but corrected it. Louis Dal Bon. (City Directory)

4A, 40 Elizabeth F. Dal Bon.

4A, 41 John Dal Bon.

4A, 42 Maria Dal Bon.

4A, 43 Julio Dal Bon.

4A, 44 SSDI shows a Marcello Brighenti born 2 Feb 1896; issued CT; died Nov 1969 Avon, CT

4A, 45 SSDI showes a Dorothea Brighenti born 19 Dec 1895; issued CT; died Jul 1990 Avon, CT

34

Page 91: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

4A, 49 SSDI shows a Philo Williamson born 6 May 1903; issued CT; died Feb 1986, Winter Haven, FL

5A, 1 Page does not continue from the previous page which was enumerated out of order.

5A, 7 SSDI shows a Robert Clark born 6 Nov 1916; issued CT; died Sep 1977 Brookfield, CT; but here are many by that name and in that year.

5A, 8 If there weren't many automobiles, then they wouldn't know how to spell chauffeur.

5A, 10 Ellen S. Williams, wid/o Roswell C. Williams. (City Directory)

5A, 14 Jospeh Wright Alsop. Elected to the General Assembly in 1906. Avon History page 179.

5A, 15 Corrinne Robinson Alsop came to Avon as a bride in 1909. Avon History page 179. Died in 1971

5A, 18 SSDI shows a Steward Alsop born 17 May 1914; issued NY; died May 1974 He was a Saturday Evening Post editor.

5A, 32 Joseph Bonisco, moved to Hartford. (City Directory)

5A, 33 Rosie Bonisco. (City Directory)

35

Page 92: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

5A, 34 SSDI shows a Peter Bonesio born 18 Jan 1894; issued CT; died Canton, CT

5A, 36 This line was completed but then lined out and listed as "strike out" by the enumerator.

5A, 39 SSDI shows a Louis Bonesio born 5 Sept 1910; issued CT; died 22 Aug 1988 Lake Butler, FL

5A, 46 Amado Magi, blacksmith. (City Directory)

5A, 47 Amelia Magi. (City Directory)

5A, 50 This line was intentionaly left blank by the enumerator

5B, 54 The enumerator indicates a different last name but also indicates 'son'.

5B, 55 Possibly Brighenti. (City Directory)

5B, 56 Catherine "Katy" Brighenti.

5B, 57 Guido Bossolini. (City Directory)

5B, 65 Jacob Migli. (City Directorylists him as both Giacomo and Jacob)

5B, 66 Tillie Migli. (City Directory lists her both as Celesta and Tillie)

36

Page 93: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

5B, 69 Listed as Caroline Migli in Arthur's obituary.

5B, 70 Arthur G. Migli, b. 4 Jun 1919, m. Mary Hope Desimoni, d. 11 May 1966. (SSDI, Courant )

5B, 78 Wellington Leon Case, b. 22 Jun 1882, m(1) 28 Sep 1905 Grace May Garrette, m(2) 5 Jul 1922, Bertha B. Garriett, d. 10 Feb 1938. (GDCC-A)

5B, 79 Edward Nathan Case, b. 1854, s/o Jay and Mary (Case) Case, m. 1877, Amelia Maria Abby (b. Feb 1844, d. 1912), d. 1922. (GDCC-A)

5B, 80 SSDI shows a Royce Case born 2 Jul 1907; issued CT; died Mar 1982 Russell, Hampden Co., MA

5B, 84 Laura (Case) Garriett, wid/o Watson C. Garriett, d. 12 Nov 1930, age 80. (GDCC-A)

5B, 92 Mrs. Hazel Plude Calabrese was born in February of 1920 and was not recorded on this census.

5B, 93 Martha Ellen Dickman had two brothers, William and Herman living in Avon.

5B, 97 Howard Henry Plude had at least 2 children, Martha P. Wheeler and Howard Jr., who still live in Avon.

5B, 100 Caroline L. Plude was called Carrie by her family.

6A, 1 Herman Dickman had a brother William, and a sister, Martha Plude that also lived in Avon.

37

Page 94: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

6A, 15 Isador J. Gold. (City Directory)

6A, 16 Rebecca Gold. (City Directory)

6A, 21 George Gold was born in January 1909 in Brooklyn, NY and died Tuesday May 12, 1998 in Avon, leaving wife Veronica (Pileski) Gold..

6A, 23 Enumerator wrote "Brother" under relationship, then lined it out and wrote "Head".

6A, 27 Enumerator wrote sister in Relationship field and overwrote it with "boarder", Israel, Sam and Rose may be siblings.

6A, 34 Carrie E. (Wilcox) Whitney.

6A, 37 Esther (Carpenter) Wilcox, b. 21 May 1847, wid/o Robert H. Wilcox, d. 5 Jan 1930. (GDCC-A)

6A, 39 Florence Estella Judd. (City Directory)

6A, 48 The house and family visitation orders are repeated at the start of the next page.

6A, 49 This line was left blank by the enumerator

6A, 50 This line was left blank by the enumerator

6B, 51 The house and family visitation orders are repeated.

38

Page 95: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

6B, 59 Written over his mother's place of birth is either NY or NJ.

6B, 69 The Connecticut Death Index shows a Lena N. Morelli died January 25, 1950 in Hartford

6B, 74 Charles still (1998) lives on Mountain View in Avon. He had a younger sister that died at 6 mos.

6B, 85 Gine Salvadari. (City Directory)

6B, 98 This line was left blank by the enumerator

6B, 99 This line was left blank by the enumerator

6B, 100 This line was left blank by the enumerator

7A, 5 Zeno Veronesi. (City Directory)

7A, 6 Rosie Veronesi. (City Directory)

7A, 13 John Zaugg, b. 1868, d. 1928. John and Matilda had 5 daughters and 7 sons. (GDCC-A)

7A, 14 Matilda (Deegen) Zaugg, The Enumerator reversed the first and last names

7A, 15 The Enumerator reversed the first and last names

39

Page 96: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

7A, 16 Esther Zaugg, b. 2 Jan 1903, m. Grant S. Brockell, d. 10 Mar 1999. The Enumerator reversed the first and last names. (Courant )

7A, 17 The Enumerator reversed the first and last names

7A, 19 Charles E. Ryder, b. 1875, d. 1925. (GDCC-A)

7A, 22 The Connecticut Death Index shows a Ruth L. Ryder died November 28, 1953; age 40; never married.

7A, 23 Louis A. Chidsey. (City Directory)

7A, 24 The Connecticut Death Index shows a Luell F. Chidsey, died June 9, 1978, Avon, age 93.

7A, 31 The Enumerator has a two headed arrow between this farm number and the one on line 38, that of David Elderkin, probably a relative.

7A, 33 This line was filled out, then lined out with the word "omit" in the left columns. It contained information on Grace Ellderkin who apparently was a housekeeper and lived in that home.

7A, 38 The Enumerator has a two headed arrow between this farm number and the one on line 31, that of Charles Elderkin, probably a relative.

7A, 41 Chauffeur

40

Page 97: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

7B, 53 Freeman M. Wilcox, Co. K, 25th Regt. CV, b. 19 Jun 1840, s/o Solomon Peck and Liza (Fuller) Wilcox, m. 6 Dec 1908, d. 1921. (GDCC-A)

7B, 54 Jennie Emma (Case) Wilcox, b. 2 Feb 1858, d/o Silas and Mary (Brown) Case. (GDCC-A)

7B, 60 The Connecticut Death Index shows a Harold A. Wilcox died in Avon on October 6, 1969, age 65, wife Ruth.

7B, 74 Frank Bishop, b. 1877, m. Georgiana M. Clark, d. 1929. (GDCC-A)

7B, 75 Truman B. Miller. (City Directory)

7B, 88 Dominic Turchki. (City Directory)

7B, 89 Victoria Turchki. (City Directory)

7B, 94 Seraphine Buteri ?

7B, 99 Joe Tanganelli (City Directory)

7B, 100 Marie Tanganelli. (City Directory)

8A, 2 Firrella Arnolfi. (City Directory)

8A, 5 The City Directory shows Alfonso's wife to be Folida.

41

Page 98: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

8A, 8 Connecticut Death Index shows a Leo Tarca died May 9, 1962, age 83, in Avon.

8A, 9 Connecticut Death Index shows a Claudia Martelli Tarca, died June 11, 1964 whose spouse was Leo.

8A, 10 The Courant states Ernest Tarca born November 12, 1902, in Mello, Italy, died June 24, 1996, Avon; husband of Mary Franconi. Worked for Ensign-Bickford for 52 years.

8A, 11 Connecticut Death Index shows Speranza Tarca Bogino, born November 1, 1906, Died March 10, 1989, Avon.

8A, 12 Connecticut Death Index shows a Brundi L. Tarca, died April 6, 1986, age 77.

8A, 20 The City Directory gives the spelling Orlandes but there are no records in SSDI or CDI with that spelling.

8A, 21 Maria Sophia Orlander

8A, 31 Dolly Morpus. (City Directory)

8A, 39 Chauffeur

8A, 43 The Connecticut Death Index shows a Louis B. Fauls died July 6, 1976, Rocky Hill, Ct, age 57, never married.

42

Page 99: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

8A, 49 Daneala Desmonia (City Directory)

8A, 50 John Desmonia, Chauffeur. (City Directory)

8B, 51 Pietro Brunoli, name is reversed, but not noted by enumerator. (City Directory)

8B, 61 John Masoletti. (City Directory)

8B, 72 The Enumerator lists this person and the following two as "Boarders", however, there must be a relationship to the head.

8B, 84 Ferdinand Dragoni. (City Directory)

8B, 96 Abbie Frances Flanders, wid/o Clifton K. Flanders, pastor. (City Directory)

9A, 4 This line was completed by the Enumerator, then struck out and then "omit" was written in the left-most columns.

9A, 6 John Aliski, d. 30 Dec 1953, Avon. (CDI)

9A, 7 Frances (Kulikowski) Aliski, d. 11 Jun 1973, Hartford (res. Canton). (CDI)

9A, 10 Walter F. Aliski, b. 17 Aug 1915, m. ruth Schinkel, d. 11 Jun 1994 Avon. (Courant )

43

Page 100: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

9A, 11 Leon T. Aliski, b. 18 May 1918, d. 23 Aug 1983. (CDI)

9A, 12 Age is hard to read could be 2 */12. Married ---Albrycht of Burlington.

9A, 13 Charles Campagna. (City Directory)

9A, 18 Paul Corsini. (City Directory)

9A, 19 Clementina Corsini. (City Directory)

9A, 20 Could be W'd or M, written over darkly.

9A, 22 James Quinn moved to West Simsbury. (City Directory)

9A, 23 Paul Bossolini. (City Directory)

9A, 24 Louise Bussolini, d. 10 Jul 1954, Avon. Age is hard to read could be 44.

9A, 25 Ernest John Bussolini, d. 20 Apr 1949, Avon. (CDI)

9A, 28 Peter J. Bussolini, b. 16 Sep 1906, m. Romilda M. --- , d. 16 Dec 1978, Avon. (SSDI)

9A, 29 Jacob J. Bussolini, b. 28 Jul 1912, m. Mary --- , d. 25 Sep 1972, Avon. (SSDI)

44

Page 101: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

9A, 35 Michael Consolini. (City Directory)

9A, 36 Onesta Consolini. (City Directory)

9A, 45 Perhaps Andrew Bogino.

9A, 49 The Enumerator made a margin note to "See Sheet" * and the rest is illegible; this family is out of order

9B, 53 Age-hard to read months.

9B, 59 The Connecticut Death Index lists a Edward E. Boseman, died November 22, 1958, age 48.

9B, 70 The Enumerator over-wrote this entry and it is very hard to read.

9B, 77 Surname is very hard to read, overwritten. The farm number may be a "46" lined through because under "tenure" the enumerator put a bracked that seems to indicate that John and Alick owned it jointly.

9B, 78 Aleck Kilikowski, m. Julia ---. (City Directory)

9B, 79 Blanche Kulikowski. In a note in the left margin, the Enumerator indicates that the wife and seven following children belong to John.

9B, 92 The Rev. Moulton was also the enumerator for this census district.

45

Page 102: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

9B, 94 Blank

9B, 95 Blank

9B, 96 Blank

9B, 97 Blank

9B, 98 Blank

9B, 99 Blank

9B, 100 Blank

10A, 2 Augusta W. Demski, d. 28 Dec 1965, age 89, Hartford (res. Avon). (CDI)

10A, 3 Theodore A. Demski, m. Dorothy Fuller (1908-1994). (CDI)

10A, 4 Rudolph R. Demski, b. 11 Mar 1908, d. unm. 23 Jul 1968. (CDI, SSDI)

10A, 5 Arthur A. Demski, b. 17 Aug 1912, m. Irene Peterson (1922-1988), d. 18 Feb 1981 Hartford (res. Southington). (CDI)

10A, 6 Gertrude H. Demski, b. 31 Jan 1916, m. Ralph Phillps Holcomb, d. 23 Oct 1992 Hartford (res. Canton). (CDI)

46

Page 103: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

10A, 8 Gustav Koch moved to Bristol. (City Directory)

10A, 34 The SSDI shows an Emma L. Hydel died February 21 1960, Avon, age 87.

10A, 36 Ruth A. Grant. (City Directory)

10A, 41 Enumerator wrote that infant could speak English.

10A, 42 A piece of tape over the names from this line to the bottom of the page makes it very difficult to read.

10A, 48 Katharine A. Byrne. (City Directory)

10B, 51 The Courant shows that Keron died March 30, 1995 in North Kingstown, RI. Wife was Ruth Spencer; Born Avon July 7, 1905, son of Martin and Katherine Conway; two sons Daniel and richard, three daughters, Elizabeth, Mary and Margaret.

10B, 53 The Enumerator put "John" in parenthesis, perhaps indicating that Barbara was John's widow?

10B, 54 The Enumerator wrote both M and S in the Personal Description Area; however, if both her brothers that follow are surnamed Fisher also, then she must be single.

10B, 60 The SSDI shows an Alice born 20 Dec 1885, died mar 1973, Collinsville, CT.

47

Page 104: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

10B, 62 The SSDI shows a Leon Katzung born 10 Jan 1910; died Oct 1980, Canton, CT.

10B, 66 The Avon History (page 184) shows Charles as one of the first directors of the Avon Free Public Library.

10B, 67 Carolyn Froidevaux. (City Directory)

10B, 68 The SSDI shows a Bertram born 30 Jan 1896, diec Dec 1981, North Port Charlotte, FL

10B, 72 William F. Farken died May 2, 1972, age 82, Hartford (res. Bristol) CT. (CDI)

10B, 73 The Connecticut Death Index shows a Susan Farken died February 4, 1968, age 78, New Haven (res. Bristol) CT. The Enumerator indicated she was an alien, but born in Pa.

10B, 76 Dominik Nuzynski. (City Directory)

10B, 77 Cartizena Nuzynski. (City Directory)

10B, 92 Adolph Knable. (City Directory)

10B, 93 Irene Knable. (City Directory)

10B, 94 Frederick W. Kimmerle. (City Directory)

48

Page 105: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

10B, 95 Marie A. Kimmerle, d. 23 Feb 1955, age 77, Avon, also listed as Mary A. Kimmerle in the City Directory. (CDI)

10B, 96 William F. Kimmerle, b. 23 Mar 1897, d. 26 Oct 1989, Avon. (CDI)

10B, 97 Frederick W. Kimmerle, Jr. (City Directory)

10B, 98 Minnie Kimmerle, b. 27 Mar 1902, d. 22 Nov 1993, Avon. (CDI)

11A, 3 SSDI and the Connecticut Death Index show Edward A Levendovsky born 1 Feb 1913, died July 9, 1983 Torrington, CT

11A, 5 Margaret E. Shimeld, d. 21 Nov 1957, age 57, Hartford (res. Granby). (CDI)

11A, 6 Francis P. Shimeld, Chauffeur, m. Rose Niksa (1899-1999), d. 26 May 1962, age 64, Farmington. (CDI)

11A, 12 The Enumerator lists the father as being born in Connecticut.

11A, 13 The Enumerator lists the father as being born in Connecticut.

49

Page 106: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

11A, 14 The Connecticut Death Index and SSDI show Howard W. Woodbury born 5 Oct 1913, died Sept 28, 1974 Norwich (res Chaplin) CT.

11A, 18 Age is hard to read, fifty-something.

11A, 19 Listed as Jennie R. E. Viering in the City Directory.

11A, 27 Listed as Mary K. Tabel in the City Directory.

11A, 29 Alternate spelling Archambeault.

11A, 32 SSCI shows Herbert Tew born 22 Jun 1891; died May 1967, Farmington, CT. He and Ellen had another son, Ernest B., born in Unionville, April 3, 1927, and a daughter Ruth.

11A, 33 The Connecticut Death Index shows Ellen A. Tew died June 29, 1975, Avon, CT, age 84. SSDI shows her born 19 Apr 1891. The Courant shows her maiden name as Anderson.

11A, 34 Probably the Harriet who was born May 14, 1911, married William Bauer, and died May 17, 1992 in Farmington (res Avon) CT.

11A, 35 Florence was still alive and living in Unionville, when her younger brother, Ernest died October 21, 1998.

11A, 38 B&M is probably Bohemia and Moravia.

50

Page 107: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

11A, 39 Possibly married Robert Burdette Ellis of Avon.

11A, 40 Laura C. Knable.

11A, 41 Fred A. Knable.

11A, 42 Bertha W. Knable. The Enumerator filled in Industry for her, but then indicated it was for the following entry.

11A, 43 August J. Knable.

11A, 44 Rudolph C. Knable.

11A, 45 Charles Katzung. (City Directory)

11A, 46 M. Annie (Price) Katzung.

11A, 47 Ralph V. Katzung.

11A, 48 Leona G. Katzung.

11A, 49 The Courant shows that Kenneth James Katzung died Jan 23, 1998, in Burlington, NC. Born April 10, 1910, Avon, son of Charles and M. Annie Price Katzung

11A, 50 Gustave C. Fahr. (City Directory)

11B, 51 Bertha Fahr. The Enumerator has distinctly written 1818 as the year of immigration, probably 1918.

51

Page 108: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

11B, 53 The Enumerator appears to have reversed the first and last names. As written it is "Radislaf Stucker".

11B, 54 The Enumerator appears to have reversed the first and last names. As written it is "Locerdia Stucker".

11B, 59 Euphrasia's parents should have been born in the same places as her brother's.

11B, 60 The Enumerator confused this family but corrected it by connecting Nellie with the rest of her children on lines 63-67.

11B, 62 Sophia is married to Stanley on line 68. The Enumerator connects them with arrows.

11B, 63 Leon is Nellie's son.

11B, 68 Stanley is married to Sophia on line 62. The Enumerator connects them with arrows. A Stanley Nuzenski is listed in the Connecticut Death index born 1 Nov 1893; died Oct 1973, no locations.

11B, 69 According to the Courant William A and Hilda (Anderson) Tew had at least one other child, Margaret, born August 14, 1921 in Collinsville, who married William Feaster and Gerald A Schanz, Sr.; and died June 20, 1994, Farmington, CT.

11B, 70 Hilda S. (Anderson) Tew.

52

Page 109: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

11B, 72 According to the Courant Ellen A. Tew was born in Collinsville, Feb 16, 1910; married James P. Flynn; and died December 1, 1997, Unionville, CT. Survived by brother Oliver and sister Evelyn Gustafson.

11B, 74 According to the Courant Oliver married Lillian Toth.

11B, 76 SSDI shows a Robett Tew born 25 May 1918, died 4 Sep 1992.

11B, 87 Emily M. LeFebvre, wid/o Joseph LeFebvre. The Enumerator had written "mother" and then lined it out and wrote "head."

11B, 98 SSDI shows a Anna Hackbarth born 8 Feb 1897; died Oct 1978; issued CT; Ct Death Index shows Anna D died Oct 9, 1978, Avon, age 81.

11B, 100 SSDI shows a Harold born 25 Sept 1917; died Jun 1974; issued CT. Ct Death Index shows Harold O. dying in Avon on June 20, 1974, age 56.

12A, 1 Possibly the Louise Hackbarth who married Ergest G. Henschke, Sr.

12A, 2 Maryan Peleski. (City Directory)

53

Page 110: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

12A, 4 The Connecticut Death Index shows Charles F. Koch Jr. died April 13, 1982, age 90 in Farmington (res. Avon), born NY, retired plumber

12A, 8 The Enumerator incorrectly put the household and family numbers on this line that belongs on the next line. SSDI shows Charles Koch born 31 Jul 1919, died May 1986; issued CT.

12A, 18 The connecticut Death Index shows a William Farken, died May 8, 1951, age 44, Hartrford (res Canton), CT.

12A, 22 Paulina Hackbarath, wid/o Herman Hackbarth. (City Directory)

12A, 27 Joseph John Zils. (City Directory)

12A, 36 Herman Wollschlager. (City Directory)

12A, 42 Charlotte Anderson Fernquist.

12A, 44 Ethel F. Cleveland of Nashua, New Hampshire

12A, 45 The Connecticut Death index, the SSDI, and the Courant show a Gunnar Nils Fernquist born 11 Oct 1913; issued CT; died 6 May 1995, Newington, CT. Married Marion Tierney.

12A, 47 Joseph Bekalik. The Avon History mentions Mr. Bekalik on page 237.

54

Page 111: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

12A, 48 Victoria Bekalik, apparently married(1) --- Kulick. Slavish is lined out in both places and something illegible is written in.

12A, 49 Dominique Bekalik.

12A, 50 Mary A. Bekalik b. 4 Jun 1908, d. 27 Dec 1982 Hartford, CT, never married. (SSDI, CDI)

12B, 51 Susan P. (Bekalik) Allen, b. 11 Mar 1910, m. George M. Allen, d. 29 Dec 1995 Hartford. (CDI, Courant )

12B, 52 Katy Bekalik.

12B, 53 Julia (Bekalik) Hamilton, b. 17 Dec 1913, m. Arthur Hamilton, d. 18 Dec 1994. (CDI)

12B, 54 Kubic or Kubick. The Enumerator put brackets to the left of the Kubik names. The Avon History indicates that these are Joseph Bekalik's STEP children, page 237. The Enumerator wrote Slavish for the language for both, then lined it out and wrote "Slk".

12B, 55 The Enumerator put brackets to the left of the Kulik names. The Avon History indicates that these are Joseph Bekalik's STEP children, page 237. The Enumerator wrote Slavish for the language for both parents, then lined it out and wrote "Slk".

55

Page 112: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

12B, 56 The Enumerator put brackets to the left of the Kulik names. The Avon History indicates that these are Joseph Bekalik's STEP children, page 237. The Enumerator wrote Slavish for the language for both parents, then lined it out and wrote "Slk".

12B, 59 Waldemar F. Koss b.1 Oct 1899, d. 21 Jan 1971 Windham, CT. (SSDI, CDI)

12B, 60 Eric G. Koss, d. 14 Oct, 1966, Torrington (res. Avon). (CDI)

12B, 62 Norman C. Koss, Sr. died April 9, 1982, age 76; New Britain, CT. (CDI)

12B, 65 Stanislaw Jukubiak, d. 14 May 1950age 87, Avon. (CDI)

12B, 69 Michael Jakubiak, d. 11 May 1971, age 67, Avon. (CDI)

12B, 70 Charles Pomaski, d. 1 Mar 1969, age 79, Canton. (CDI)

12B, 71 Mary J. Pomaski, d. 3 Aug 1968, age 78, Avon. (CDI)

12B, 72 Emily E. (Pomaski) Langer, b. 1 Oct 1914, m. Walter Langer, d. 21 Apr 1993, Avon. (CDI)

56

Page 113: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

12B, 73 Raymond Charles Pomaski, b. 1 Mar 1916 Avon, m. Rhea Edwards, d. 8 Aug 1999, Old Saybrook. (Courant )

12B, 74 Dorothy (Pomaski) Tumavicus, m. Julius J. Tumavicus.

12B, 75 Wilhelmina Fahr, wid/o Ferdinand F. W. Fahr. The enumerator lists her as a male. (City Directory)

12B, 77 The SSDI and the Connecticut Death Index show a William E. Fahr born 4 Oct 1885; issued CT; died Oct 7, 1966; Avon, Ct; spouse Anna.

12B, 78 The Enumerator has written in the birth city but it is illegible. The SSDI and Connecticut Death Index show an Anna B. Fahr, born 13 June 1885; died July 18, 1974, Norwich, CT, widowed, spouse William.

12B, 82 This family is out of order. Cordelia L. Verville, wid/o Joseph Verville. (City Directory)

12B, 84 The SSDI shows a Omer Roy born 15 June 1890; died Apr 1975.

12B, 85 Jospehine Rebmann

12B, 86 The SSDI and the Courant show Omer F. Roy, Jr. born 25 June 1918; issued CT; died Tuesday, 6 Dec 1994. Sisters Jean Quigley and Eunice Roy.

57

Page 114: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

12B, 87 The Courant reports Earl A. Roy, Sr., died Friday Jan 31, 1997 in Collinsville, CT; born Oct 23, 1919 in Avon; survived by wife Gloria (Comeau) Roy.

12B, 88 Willemena A. Smith, wid/o Joseph E. Smith. (City Directory)

12B, 90 Josephine as listed can't be Minnie's daughter, so?

12B, 95 Julia F. LeRoy was a teacher.

12B, 96 Edward J. Southey. (City Directory)

12B, 97 Amanda F. Southey, d. 18 Dec 1973, Avon, age 86. (CDI)

12B, 98 Beatrice S. (Southey) Case, b. 19 Jan 1915, d. 1 Apr 1982, Winchester. (CDI)

12B, 100 Louis J. Roy. (City Directory)

13A, 1 The Enumerator has written just below the page number "incorrect" with no other explanation. Elizabeth Robillard Roy

13A, 3 The SSDI and the Connecticut Death Index show a Wilfrid Roy born 17 Nov 1904; issued CT; died Sep 11, 1982, Hartford (res Canton); married Alice.

58

Page 115: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

13A, 5 The Connecticut Death Index shows Charles W. Roy, born October 11, 1908, Avon; married Marguerite Southey; died Sunday, July 5, 1998 in Farmington (res Avon), CT. Sons Dr. Charles E. Roy of Grand Junction, CO, and Edward J. Roy of New Hartford.

13A, 10 The SSDI and Connecticut Death Index show Dora A. Schinkel born 3 Mar 1894; issued CT; died Apr 9, 1977, Avon, CT; spouse Michael.

13A, 22 Ordella Fournier, b. 28 Nov 1898, d. 28 Jul 1986, Avon. (CDI)

13A, 23 Enumerator left marital status blank.

13A, 28 The Enumerator wrote "Brother-in-Law" and lined it out and wrote "Head" and lined out tenure information.

13A, 33 Frederick A. Nikstad, d. 18 Feb 1976, Hartford (res. Windsor), Chauffeur. (CDI)

13A, 34 Harold A. Nikstad, d. 10 Feb 1977, age 72, Avon. (CDI)

13A, 38 The Enumerator wrote "Scotland" under mothers place of birth but lined it out and wrote "Sc".

13A, 45 Peter O. Olson. (City Directory)

59

Page 116: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

13A, 46 Matilda Olson. (City Directory)

13B, 53 Elizabeth M. White. (City Directory)

13B, 65 Margaret M. Smith, wid/o John Smith. (City Directory)

13B, 68 Ludvig Erhardt

13B, 69 Katherine Erhardt

13B, 70 Anthony J. Erhardt.

13B, 71 Lillian A. Erhardt, b. 22 Mar 1898, d. 25 May 1982, Meriden (res. Avon). (CDI)

13B, 72 Louis Erhardt, d. 27 May 1959, age 69 Hartford (res. Avon). (CDI)

13B, 73 Douglas L. Erhardt, b. 28 Nov 1913, d. 8 May 1992 Simsbury. (CDI)

13B, 75 The Connecticut Death Index shows a George W. Demski died January 29, 1959, Avon, age 72, wife Eliz.

13B, 76 The Connecticut Death Index shows an Elizabeth Demski died December 25, 1957, Hartford (res Avon), age 74, spouse George.

13B, 85 Chauffeur

60

Page 117: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

13B, 91 Milton H. Edwards, b. 1865. (GDCC-A)

13B, 92 Carrie A. (Woodruff) Edwards, b. 1863. (GDCC-A)

13B, 93 SSDI shows a Daniel Edwards born 7 Jan 1898; died 15 Jul 1973, Avon.

13B, 94 Jerome S. Edwards, b. 1836, d. 1925. (GDCC-A)

13B, 95 Louisa M. (Holt) Edwards, b. 1838, d. 1927. (GDCC-A)

13B, 97 Oscar A. Hellmuth.

14A, 6 The Avon History shows a F. A. Robotham as a town selectman in 1917-1918 (page 187).

14A, 7 The SSDI shows a Lucy Robotham born 3 May 1884, isseud CT; died 15 June 1966.

14A, 15 The City Directory lists her as Emeline M. Robotham.

14A, 16 The SSDI and Connecticut Death Index show a John R. Robotham born 5 Jul 1908; died Nov 21 1976 Hartford (res Farmington); wife probably Gertrude King.

61

Page 118: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

14A, 17 The SSDI and Connecticut Death Index show a Richard Robotham born 11 June 1911; died Oct 8, 1974, Bristol.

14A, 18 The SSDI and Connecticut Death Index show a Samuel G. Robotham born 28 Sept 1914; died June 11, 1982; Farmington.

14A, 22 Theodore L. Stuart, d. 14 Mar 1970. (CDI)

14A, 25 Henrietta A. Uffen, died December 6, 1964, age 66, Hartford (res Avon), never married. (CDI)

14A, 26 Lizette (Uffen) Schmidt, divorced, born November 28, 1901; died September 16, 1991 Avon. (CDI)

14A, 27 Ella E. (Stanclift) Traver, b. 1855, wid/o Leaman H. Traver (1850-1918), d. 1931. (GDCC-A)

14A, 30 The SSDI and the Connecticut Death Index show Leone R. Gibbons born 22 April 1907; died September 21, 1971 Farmington, never married.

14A, 33 Joseph W. Curtis, Co. K, 25th CVI, d. 8 Sep 1924 age 90. (GDCC-A)

14A, 40 Mattie J. Chapin. (City Directory)

14A, 44 The Connecticut Death Index shows Dora C. Distin died October 13, 1954, Hartford (res Avon).

62

Page 119: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

14A, 45 The Connecticut Death Index shows Geneva Distin Foss born September 20, 1907; died April 6, 1994 Wethersfield (res Newington), widow of Samuel J. Foss, son Philip E. Foss.

14A, 46 Hanford B. Burr, d. 6 May 1952, Avon, age 84. (CDI)

14A, 49 Francis Wheeler, b. 1840, m. Isabella Barber, d. 1923, Masonic Emblem on gravestone. (GDCC-A)

14B, 51 Marion F. Hawley, b. 2 Feb 1899, m. Hubert Buttles, d. 29 Mar 1990, Avon. (CDI)

14B, 66 The SSDI and the Connecticut death index show a Herman Kullberg born 19 Jul 1904; died May 23, 1982, Rocky Hill.

14B, 68 Viola L. Caine

14B, 69 The SSDI and the Connecticut Death Index show a Leander H. Weir born 19 May 1906; died Feb 22, 1987, Simsbury.

14B, 70 The Courant reports that she was born Dec 6, 1907 in New Hartford, died Sunday, Sept 13, 1998, Granby; married Gustave L. Bourgeois.

14B, 71 There is a Hollister Drive now in Avon.

63

Page 120: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

14B, 79 John E. Cowles, b. 22 Oct 1905, d. 31 Oct 1985, Bridgeport.

14B, 80 James Cowles, b. 21 Jul 1913, d. 19 Jan 1971. (SSDI)

14B, 87 The Courant reports that Myrtle Rose (Tallmadge) Griffin was born November 21, 1908, Avon, died Sunday, Oct 15, 1995, Avon; married Henry W. Griffin; son Richard H Griffin of Avon.

14B, 88 Edith Stenner lived in Deer Island, OR at the time of Myrtle's death.

14B, 90 Marion Heffernan lived in Tucson, AZ at the time of Myrtle's death.

14B, 91 Donald lived in Goshen, CT, at the time of Myrtle's death.

15A, 4 The City Directory shows him as Timothy Jr.

15A, 11 The Enumerator wrote the first name in the Last Name position, then lined it out and wrote the last name in the First Name position.

15A, 21 The SSDI and Connecticut Death Index show an Ithiel Hart born 6 Aug 1885, died May 7, 1975, Avon.

15A, 23 Also had son Albert, not listed.

64

Page 121: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

15A, 26 From the Avon Newsletter, September 1944. PFC Bryant, WAC, was born in Avon August 26, 1917; died at Walter Reed Hospital, Washington DC, of lukemia August 23, 1944. Namesake of the Girl Scout Camp in West Avon.

15A, 27 Avon History page 200, donated land for the West Avon Community Club.

15A, 28 Jennie (Barber) Burnham, b. 1880, d. 1930. (GDCC-A)

15A, 41 Robert J. Holmes, Co. B, 16th C.V. b. 16 Feb 1841, m(1) Martha Camp (b. 7 Aug 1847, d. 26 Mar 1879) m(2) Catharine J. Burt (b. 10 Sep 1839, d. 2 Jan 1910), d. 17 Mar 1923. (GDCC-A)

15A, 50 Kolnoski or Kolnos both appear in the SSDI.

15B, 55 Samuel Aliano b. 26 Apr 1909; d. 8 Mar, 1979, Wethersfield. (SSDI, CDI)

15B, 64 Alexander Longhi, b. 17 Nov 1909, d. 28 Apr 1992. (CDI)

15B, 65 Bruno Longhi born 31 Mar 1912; died August 13, 1987, Hartford (res Simsbury).(SSDI, CDI)

15B, 66 As of 1999, Annie still lives in Avon.

15B, 70 Frances E. (Collor) Woodford, b. 1843, wid/o Ashbel Woodford (1835-1911), d. 1923. (GDCC-A)

65

Page 122: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

15B, 71 The Enumerator indicated that he was also a Real Estate Agent.

15B, 84 Zigmund Kazeroid, b. 28 Oct 1908, d. Apr 1978, Chicopee, MA. (SSDI)

15B, 86 Francis M. Kazeroid, b. 3 Dec 1915, m. Louise Funicello, d. 28 Feb 1998, Portland. (SSDI, Courant )

15B, 95 Caroline I. Bidwell, wid/o Clifford Bidwell. (City Directory)

15B, 97 Silas W. Daniels, Co. H, 2d Mass V. I., d. 2 Jul 1928, age 82. (GDCC-A)

15B, 98 Ellen I. (Livingston) Daniels, b. 1846, d. 1928. (GDCC-A)

15B, 99 Charles H. Piper. Tape over place of birth.

16A, 1 Age is written over, could be 49. Albert L. Fowler, s/o Edward G. and Ellen (Thompson) Fowler. (GDCC-A)

16A, 2 Ellen J. (Thompson) Fowler, b. 1845, d. 1924. (GDCC-A)

16A, 6 Koldenborg?

66

Page 123: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Page and Line Number Enhanced Remarks

16A, 13 Burton F. Recor, s/o Ralph H. and Mary H. (Curtis) Recor. The Avon History, page 209, notes that Bert lived on Harris Road. (GDCC-A)

16A, 14 Mary H. (Curtis) Recor, b. 1843, wid/o Ralph H. Recor, d. 1927. (GDCC-A)

16A, 19 Fredrick W. Harris, b. 1849, m. Hercelia A. Sperry (b. 1852, d. 1916), d. 1925. (GDCC-A)

16A, 20 Emmett H. Harris, b. 1880. The Avon History (page 200) shows Emmett Harris as a Boys' Club Leader. (GDCC-A)

16A, 21 Mary E. (Eddy) Harris, b. 1881. The Enumerator indicated with brackets that Emmett and Mary were married. (GDCC-A)

16A, 23 The Enumerator indicated that Ada was naturalized before she immigrated.

16A, 33 Ephraim T. Woodford, b. 1851, d. 1928. (GDCC-A)

16A, 34 Estell G. (Smith) Woodford. (GDCC-A)

16A, 36 Denny Deliei. (City Directory)

16A, 42 The Avon History (page 225) mentions the Watson farm.

67

Page 124: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

INDEX

*, Geo. S. 14A, 31 *, Rose E. 14A, 32 Ahlgren, Helmi 10A, 40 Ahlgren, Henry 10A, 38 Ahlgren, Ilma 10A, 39 Ahlgren, Waldesner 10A, 41; 47 Alcott, Clara W. 1A, 13; 20 Alcott, George B. 1A, 14; 20 Alcott, Herbert B. 1A, 12 Alecki, Annie 9A, 12; 44 Alecki, Frances 9A, 7; 43 Alecki, John 9A, 6; 43 Alecki, Leon 9A, 11; 44 Alecki, Sophia 9A, 8 Alecki, Stella 9A, 9 Alecki, Wladystaw 9A, 10; 43 Aliano, Joseph 15B, 56 Aliano, Lucy 15B, 54 Aliano, Michael 15B, 51 Aliano, Paul 15B, 59 Aliano, R. Mary 15B, 58 Aliano, Rosie 15B, 52 Aliano, Sadie M. 15B, 53 Aliano, Samuel 15B, 55; 65 Aliano, Sebastian 15B, 57 Aliski, Annie 9A, 12; 44 Aliski, John 9A, 6; 43 Aliski, Leon T. 9A, 11; 44 Aliski, Sophia 9A, 8 Aliski, Stella 9A, 9 Aliski, Walter F. 9A, 10; 43 Almori, Estlio 5B, 54; 36 Aloise, Gaeta 4A, 23; 34 Alsop, Corinne 5A, 15; 35 Alsop, Corrine R. 5A, 17 Alsop, John De K. 5A, 19 Alsop, Joseph W. 5A, 14; 35 Alsop, Joseph W. 5A, 16 Alsop, Joseph Wright 5A, 14; 35 Alsop, Stewart J. O. 5A, 18; 35 Anderson, Ada 16A, 23; 67 Anderson, Adolph E. 16A, 22 Anderson, Ellinor M. 4A, 4; 33 Anderson, George R. 4A, 3; 33 Anderson, Hilda S. 11B, 70; 52

Anderson, Jesse J. 4A, 1; 32 Anderson, Radella V. 4A, 2; 32 Andrews, Clara B. 1B, 74; 23 Andrews, John B. 1B, 73; 23 Archambeau, Allorsen 11A, 30 Archambeau, Edward 11A, 31 Archambeau, John 11A, 29; 50 Archambeault, Joseph 13B, 56 Arnolfi, Arnolfo 8A, 1 Arnolfi, Firralli 8A, 2; 41 Arnolfi, Firrella 8A, 2; 41 Arnolfi, Katy A. 8A, 3 Backes, Edward W. 7A, 44 Backes, Elsie M. 7A, 43 Backes, Frederick W. 7A, 45 Backes, Hellen M. 7A, 46 Backes, Marie G. 7A, 47 Backes, William J. 7A, 42 Bailey, Alexander W. 7A, 39 Bailey, Anna S. 7A, 40 Bailey, Bernice P. 16A, 28 Bailey, Charles A. 3B, 90; 31 Bailey, Frank H. 16A, 25 Bailey, Harry S. 7A, 41; 40 Bailey, Howard F. 16A, 27 Bailey, Minnie P. 16A, 26 Baily, Chas. A. 3B, 90; 31 Balbon, Elizabeth F. 4A, 40; 34 Balbon, John 4A, 41; 34 Balbon, Julio 4A, 43; 34 Balbon, Louis 4A, 39; 34 Balbon, Maria 4A, 42; 34 Barber, Jennie 15A, 28; 65 Barney, Carmella 8A, 46 Barney, Linda 8A, 45 Barney, Rosia 8A, 48 Barney, Sylvester 8A, 44 Barney, Sylvester 8A, 47 Bassolini, Ernest John 9A, 25; 44 Bassolini, Jacob J. 9A, 29; 44 Bassolini, Louise M. 9A, 24; 44 Bassolini, Mary M. 9A, 26 Bassolini, Paul 9A, 23; 44 Bassolini, Peter J. 9A, 28; 44 Bassolini, Rose C. 9A, 27

68

Page 125: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Becker, George E. 13A, 39 Becker, Jessie T. 13A, 38; 59 Becker, John G. 13A, 37 Bekalik, Annie 12A, 49; 55 Bekalik, Joseph 12A, 47; 54 Bekalik, Julia 12B, 53; 55 Bekalik, Katy 12B, 52; 55 Bekalik, Mary A. 12A, 50; 55 Bekalik, Susan 12B, 51; 55 Bekalik, Victoria 12A, 48; 55 Belkalik, Annie 12A, 49; 55 Belkalik, Joseph 12A, 47; 54 Belkalik, Julia 12B, 53; 55 Belkalik, Katy 12B, 52; 55 Belkalik, Mary 12A, 50; 55 Belkalik, Susie 12B, 51; 55 Belkalik, Victoria 12A, 48; 55 Ben, Alice 6A, 9 Ben, Antonio 6A, 12 Ben, Esola 6A, 8 Ben, Janelli 6A, 6 Ben, Jem** 6A, 11 Ben, Regina 6A, 7 Ben, Sadia D. 6A, 10 Bennett, Chas. H. 14B, 94 Berndt, Catherine E. 14A, 12 Berndt, Florence E. 14A, 13 Berndt, Gustav A. 14A, 11 Bernhardt, Helen T. 12B, 81 Bernhardt, Minnie A. 3A, 16; 28 Bianco, Charles 9A, 21 Bianco, Mary 9A, 20; 44 Bidwell, Caroline I. 15B, 95; 66 Bidwell, George S. 15B, 96 Bietro, Aldo 8B, 54 Bietro, Brunoli 8B, 51; 43 Bietro, Ernesta 8B, 53 Bietro, Lena 8B, 56 Bietro, Peter 8B, 55 Bietro, Rosa 8B, 52 Bilan, Samuel 3A, 46 Bishop, Florence E. 3A, 13 Bishop, Francis E. 1B, 80; 23 Bishop, Francis E. 3A, 12; 28 Bishop, Francis Elizabeth 3A, 12; 28 Bishop, Frank 7B, 74; 41 Bishop, Stella A. 3A, 14 Bishop, Stewart S. 3A, 11

Bloom, Mrs. Henry 13B, 81 Boloni, Albertina 8B, 74 Boloni, Oreste 8B, 71 Boloni, Santa 8B, 72; 43 Boloni, Sophia 8B, 73 Bonadeo, Antonio 2B, 90; 27 Bonadeo, Antony 2B, 90; 27 Bonadeo, Dominica 2B, 91; 27 Bonadeo, Ernest 2B, 94 Bonadeo, Fanny 2B, 92 Bonadeo, Lena 2B, 93 Bonadeo, Louis 8B, 60 Bonadeo, Minnie 2B, 91; 27 Bonadeo, Toney 8B, 57 Bonesio, Alice 5A, 38 Bonesio, Edna C. 7B, 79 Bonesio, Frank J. 5A, 35 Bonesio, Joseph 5A, 32; 35 Bonesio, Lena 5A, 40 Bonesio, Lena B. 7B, 80 Bonesio, Louis 5A, 39; 36 Bonesio, Martin 5A, 37 Bonesio, Peter 5A, 34; 36 Bonesio, Rose * 5A, 33; 35 Boneweld, Adeline M. 14B, 95 Bonisco, Joseph 5A, 32; 35 Bonisco, Louis 5A, 39; 36 Bonisco, Peter 5A, 34; 36 Bonisco, Rosie 5A, 33; 35 Booky, Joseph 5A, 29 Boomquist, Chas P. 11A, 8 Boomquist, Guteja 11A, 9 Booth, Eveline 8A, 38 Boriski, Edna 3A, 42; 29 Boriski, Edna 3A, 43; 29 Boriski, Harry J. 3A, 44; 29 Boriski, John 3A, 41; 29 Boriski, Raymond M. 3A, 45; 29 Bosatini, Nick 8B, 93 Boseman, Doris M. 9B, 61 Boseman, Edward E. 9B, 59; 45 Boseman, Hattie W. 9B, 60 Boseman, James 9B, 57 Boseman, Tribbie 9B, 58 Bozzolo, John 8B, 94 Bozzolo, Philip 8B, 95 Brighenti, Arnaldo 6B, 77 Brighenti, Dorothea 4A, 45; 34

69

Page 126: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Brighenti, Elizabeth M. 4A, 37 Brighenti, Jack 6B, 78 Brighenti, Lena 4A, 36 Brighenti, Marcell 4A, 44; 34 Brighenti, Robert J. 4A, 46 Brighenti, Simon J. 4A, 38 Brighenti, Tony J. 4A, 35 Brignati, Angelo 5B, 55; 36 Brignati, Rita 5B, 56; 36 Brown, Bertha C. 3A, 26; 28 Brown, Ern* E. 3A, 29 Brown, Grover D. 3A, 27; 28 Brown, Robert A. 3A, 25 Brown, Robert A. 3A, 30 Brown, William H. 3A, 28 Bruni, Jolanda 8B, 64 Bruni, Livio 8B, 65 Bruni, Nello 8B, 62 Bruni, Norma 8B, 63 Brunoli, Aldo 8B, 54 Brunoli, Ernesta 8B, 53 Brunoli, Lena 8B, 56 Brunoli, Peter 8B, 55 Brunoli, Pietro 8B, 51; 43 Brunoli, Rosa 8B, 52 Bryant, Alice 15A, 24 Bryant, Gertrude L. 15A, 26; 65 Bryant, John A. 15A, 23; 64 Bryant, Ruth A. 15A, 25 Buchacki, Sophie 6B, 97 Buchacki, William 6B, 96 Buck, Geo. M. 14B, 84 Buell, Clarence Geo. 14B, 83 Buell, Geo. M. 14B, 81 Buell, Ida F. 14B, 82 Bulba, Edward 2A, 19 Bulba, Mary M. 2A, 18 Bulba, Sam 2A, 17 Bunualaru, Celia 10B, 84 Bunualaru, Delia 10B, 85 Bunualaru, Jennie 10B, 87 Bunualaru, Lillie 10B, 83 Bunualaru, Plitimski 10B, 82 Bunualaru, Rosie 10B, 86 Burnham, Dorothy B. 15A, 31 Burnham, Elva L. 15A, 32 Burnham, Jennie B. 15A, 28; 65 Burnham, Marguerite C. 15A, 29

Burnham, Rodrick B. 15A, 30 Burnham, Thomas A. 15A, 34 Burnham, William C. 15A, 33 Burnham, William L. 15A, 27; 65 Burr, Hanford B. 14A, 46; 63 Burr, Lois J. 14A, 48 Burr, Sarah E. 14A, 47 Bursoski, Edna 3A, 42; 29 Bursoski, Edna 3A, 43; 29 Bursoski, Harry J. 3A, 44; 29 Bursoski, John 3A, 41; 29 Bursoski, Raymond M. 3A, 45; 29 Bussolini, Ernest John 9A, 25; 44 Bussolini, Guido 5B, 57; 36 Bussolini, Jacob J. 9A, 29; 44 Bussolini, Louise 9A, 24; 44 Bussolini, Mary M. 9A, 26 Bussolini, Paul 9A, 23; 44 Bussolini, Peter J. 9A, 28; 44 Bussolini, Rose C. 9A, 27 Bussolino, Aramando 5B, 61 Bussolino, D****o 5B, 60 Bussolino, Guido 5B, 57; 36 Bussolino, Mary 5B, 58 Bussolino, Rizziuri 5B, 59 Butteri, Aldo 7B, 96 Butteri, Annie 7B, 97 Butteri, Mary 7B, 95 Butteri, Prema 7B, 98 Butteri, Sams 7B, 94; 41 Byrd, Rose 9B, 87 Byrne, * J. 10A, 50 Byrne, James G. 10B, 52 Byrne, Katharine A. 10A, 48; 47 Byrne, Katrina H. 10A, 48; 47 Byrne, Keron W. 10B, 51; 47 Byrne, Margaret E. 10A, 49 Byrne, Martin J. 10A, 47 Cable, Cecil H. 13A, 41 Cable, Ida E. 13A, 42 Calhoun, Ellen E. 3B, 98; 31 Calvin, Sarah B. 16A, 16 Campagna, Charles 9A, 13; 44 Campagnaro, Carlo 9A, 13; 44 Campagnaro, Giacomina 9A, 14 Campagnaro, Loeda 9A, 16 Campagnaro, Theresa 9A, 15 Carine, Henry A. 14B, 99

70

Page 127: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Carine, Louise M 14B, 97 Carine, Mary 14B, 98 Carine, Peter 14B, 96 Carlo, Albert 9A, 44 Carpenter, Esther 6A, 37; 38 Carr, Arthur 3B, 97 Carrier, Burton W. 1B, 68; 23 Carrier, Elsie M. 1B, 67 Carrier, Hattie J. 1B, 66; 23 Cartilla, Frank 6B, 75 Cartilla, Louisa 6B, 76 Case, Annie T. 1A, 5; 19 Case, Bertha B. 5B, 81 Case, Edward N. 5B, 79; 37 Case, Edward N. 5B, 83 Case, Edward Nathan 5B, 79; 37 Case, Ella 2B, 96 Case, Emerson J. 2B, 95; 27 Case, Emerson Jay 2B, 95; 27 Case, Esther M. 1A, 6; 19 Case, Hazel Marguerita 1A, 17; 20 Case, Jennie Emma 7B, 54; 41 Case, John J. 1A, 7; 19 Case, Laura 5B, 84; 37 Case, Ralph E. 1A, 4; 19 Case, Ralph Ernest 1A, 4; 19 Case, Royce A. 5B, 80; 37 Case, Vera L. 5B, 82 Case, Vira L. 5B, 82 Case, Wellington L. 5B, 78; 37 Case, Wellington Leon 5B, 78; 37 Casey, Benjamin J. 11B, 55 Casey, Cordelia 11B, 56 Castellani, Abraham 6B, 90 Castellani, Alma 6B, 88 Castellani, Irene A. 4A, 20 Castellani, Louie 4A, 19 Castellani, Marion 6B, 91 Castellani, Quinteleo 6B, 89 Castellani, Silvio 6B, 87 Chamberlain, Anna 4B, 77 Chamberlain, Burtha 4B, 83 Chamberlain, Daisy 4B, 82 Chamberlain, David 4B, 81; 32 Chamberlain, Geo. E. 4B, 76; 32 Chamberlain, George A. 4B, 78 Chamberlain, George E. 4B, 76; 32 Chamberlain, Jerry 4B, 80

Chamberlain, Julia 4B, 79 Chapin, Geo. B. 14A, 39 Chapin, George B. 14A, 39 Chapin, Mathi J. 14A, 40; 62 Chapin, Mattie J. 14A, 40; 62 Chidsey, Alla S. 1B, 81; 23 Chidsey, Clara B. 1B, 74; 23 Chidsey, Elizabeth *. 7A, 27 Chidsey, Ethel E. 7A, 26 Chidsey, Jessie A. 1A, 11 Chidsey, Lewis A. 7A, 23; 40 Chidsey, Louis A. 7A, 23; 40 Chidsey, Luella S. 7A, 24; 40 Chidsey, Nellie G. 7A, 25 Chidsey, Willis C. 1A, 10; 19 Clark, Ethel D. 14A, 5 Clark, Georgiana 9B, 63 Clark, John 5A, 5 Clark, Robert J. 5A, 7; 35 Clark, William J. 5A, 6 Cleveland, Amy G. 2A, 30 Cleveland, James W. 2A, 31; 25 Collins, Irene A. 3B, 78 Collins, Martin 3B, 74 Collins, Mary A. 3B, 75 Collins, Nellie J. 3B, 76 Collins, William J. 3B, 77 Collins, Zora 1A, 36; 21 Collor, Frances E. 15B, 70; 65 Colvin, Ethel J. 15A, 42 Conroy, Agnes M. 4B, 84 Conroy, James B. 4B, 85 Consolini, Battistoni 9A, 36; 45 Consolini, Ermenegildo 9A, 37 Consolini, Michael 9A, 35; 45 Consolini, Mike 9A, 35; 45 Consolini, Onesta 9A, 36; 45 Cooley, Dorothy A. 3B, 89; 31 Cooley, Ernest E. 15A, 19 Cooley, Harold D. 3B, 88; 31 Cooley, Joseph D. 3B, 86; 30 Cooley, Lois F. 3B, 87; 30 Cooley, Rena F. 15A, 20 Coonly, Dorothy A. 3B, 89; 31 Coonly, Harold D. 3B, 88; 31 Coonly, Joseph D. 3B, 86; 30 Coonly, Lois F. 3B, 87; 30 Cooper, Max S. 5A, 30

71

Page 128: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Cooper, William 5A, 31 Corsini, Clementa 9A, 19; 44 Corsini, Clementina 9A, 19; 44 Corsini, Paul 9A, 18; 44 Corsini, Prolo 9A, 18; 44 Courtemanche, Alphonse 10A, 28 Courtemanche, Anna A. 10A, 29 Courtemanche, Henry 10A, 31 Courtemanche, Leon 10A, 30 Courtemanche, Nellie L. 10A, 32 Cowles, Albert M. 14B, 78 Cowles, Henry M. 14B, 76 Cowles, James H. 14B, 80; 64 Cowles, John E. 14B, 79; 64 Cowles, Julia R. 14B, 77 Crocker, Albert 7A, 50 Crocker, Albert R. 7B, 52 Crocker, Laura G. 7B, 51 Crowley, Richard M. 1A, 23 Cruess, Annie 2A, 9 Cruess, Emma A. 2A, 12 Cruess, Evelyn K. 2A, 11 Cruess, Frederick G. 2A, 8 Cruess, Frrederick G. 2A, 10 Cruess, John F. 2A, 13 Cruess, Nellie 2A, 14 Curtis, Clarence B. 3A, 40; 29 Curtis, Dwight A. 14A, 35 Curtis, Harriet C. 14A, 34 Curtis, Harris 9B, 75 Curtis, Hattie J. 3A, 39; 29 Curtis, Joseph D. 14A, 36 Curtis, Joseph W. 14A, 33; 62 Curtis, Laura L. 14A, 38 Curtis, Louis J. 14A, 37 Curtis, Mary H. 16A, 14; 67 Curtis, Virginia 16A, 15 Curtis, Willis B. 3A, 38; 28 Curtiss, Clarence B. 3A, 40; 29 Curtiss, Hattie J. 3A, 39; 29 Curtiss, Willis B. 3A, 38; 28 Dal Bon, Elizabeth F. 4A, 40; 34 Dal Bon, John 4A, 41; 34 Dal Bon, Julio 4A, 43; 34 Dal Bon, Louis 4A, 39; 34 Dal Bon, Maria 4A, 42; 34 Daniels, Ellen I. 15B, 98; 66 Daniels, Silas W. 15B, 97; 66

Davis, Cato 9B, 74 Davis, John H. 9B, 71 Dean, Hattie C. 10B, 58 Dean, John H. 10B, 57 Deegen, Matilda 7A, 14; 39 Deliei, Denny 16A, 36; 67 Dellardo, Fortunata 9A, 2 Dellardo, Frank 9A, 1 Dellardo, Sammie 9A, 5 Dellardo, Severeno 9A, 3 Delso, Denny 16A, 36; 67 Deming, Edith E. 2A, 26; 24 Deming, Edward A. 2A, 23; 24 Deming, Edward Amos 2A, 23; 24 Deming, Lester P. 2A, 25; 24 Deming, Martha M. 2A, 24 Demski, Arthur A. 10A, 5; 46 Demski, August 10A, 1 Demski, Augusta W. 10A, 2; 46 Demski, Earl Geo. 13B, 77 Demski, Geo. W. 13B, 75; 60 Demski, Gertrude H. 10A, 6; 46 Demski, Lizzie 13B, 76; 60 Demski, Rudolph R. 10A, 4; 46 Demski, Theodore A. 10A, 3; 46 Desemonna, Daneala 8A, 49; 43 Desemonna, John 8A, 50; 43 Desmonia, Daneala 8A, 49; 43 Desmonia, John 8A, 50; 43 Devasini, Adelina 8B, 82 Devasini, Candida 8B, 81 Devasini, Ernesta 8B, 80 Devasini, Olga 8B, 83 Devries, Antoinette H. 5A, 22 Dickman, Charlotte 6A, 2 Dickman, Herman R. 6A, 1; 37 Dickman, Martha Ellen 5B, 93; 37 Dimock, Edward T. 1B, 52; 22 Dimock, Fred A. 1B, 51 Dimock, Frederick 1A, 48; 22 Dimock, Louise 1A, 50 Dimock, Theresa 1A, 49; 22 Dimock, Thomas C. 1B, 53 Diragoni, Elvira 8B, 85 Diragoni, Ferdinand 8B, 84; 43 Diragoni, Ottavia 8B, 86 Diragoni, Pulilo 8B, 87 Distin, Dora M. 14A, 44; 62

72

Page 129: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Distin, Frank J. 14A, 41 Distin, Geneva P. 14A, 45; 63 Distin, Hannah C. 14A, 42 Distin, Robert E. 14A, 43 Doering, Adolphus F. 4A, 8; 33 Doering, Harriet A. 4A, 9 Doering, Reta V. 4A, 6 Doering, Walter A. 4A, 7 Doering, Walter G. 4A, 5 Donatino, Carlo 6B, 79 Donnahue, Catherine C. 3B, 83; 30 Donnahue, Elizabeth A. 3B, 100; 31 Donnahue, Esther L. 3B, 84; 30 Donnahue, Joseph W. 3B, 85; 30 Donnahue, Mary M. 3B, 81; 30 Donnahue, Mary S. 3B, 80; 30 Donnahue, Michael J. 3B, 79; 30 Donnahue, Rose V. 3B, 82; 30 Donohue, Catherine C. 3B, 83; 30 Donohue, Esther L. 3B, 84; 30 Donohue, Joseph W. 3B, 85; 30 Donohue, Mary M. 3B, 81; 30 Donohue, Mary S. 3B, 80; 30 Donohue, Michael J. 3B, 79; 30 Donohue, Rose V. 3B, 82; 30 Dragoni, Elvira 8B, 85 Dragoni, Ferdinand 8B, 84; 43 Dragoni, Ottavia 8B, 86 Dragoni, Pulilo 8B, 87 Drake, Chas. H. 16A, 29 Drake, Donald T. 16A, 31 Drake, Frank L. 16A, 32 Drake, Lena M. 16A, 30 Dudis, Antonis 7B, 78 Duma, Alfred T. 11B, 58 Duma, Euphrasia R. 11B, 59; 52 Duma, Mary A. 11B, 57 Eckhardt, Ethel 7B, 68 Eckhardt, Mary 7B, 67 Eddy, Donald B. 3B, 71 Eddy, Everett 2B, 77; 27 Eddy, John S. 2B, 76 Eddy, Julian B. 3B, 70; 30 Eddy, Luther S. 2B, 74; 26 Eddy, Mary E. 16A, 21; 67 Eddy, Sherman W. 3B, 69; 30 Eddy, Thebe J. 2B, 75; 27 Edgerton, Florence E. 2A, 43

Edgerton, George M. 1B, 54; 22 Edgerton, Jarvis B. 2A, 45; 25 Edgerton, Jarvis Bacon 2A, 45; 25 Edgerton, Katherine E. 1B, 55; 22 Edgerton, Katherine L. 1B, 55; 22 Edgerton, Katherine M. 3A, 23; 28 Edgerton, Leonard J. 2A, 42; 25 Edgerton, Margaret C. 3A, 22 Edgerton, Myrtle F. 2A, 44 Edgerton, Nellie E. 3A, 24; 28 Edgerton, Nellie Emerett 3A, 24; 28 Edgerton, William G. 3A, 21 Edwards, Carrie A. 13B, 92; 61 Edwards, Daniel J. 13B, 93; 61 Edwards, Jerome F. 13B, 94; 61 Edwards, Jerome S. 13B, 94; 61 Edwards, Louisa M. 13B, 95; 61 Edwards, Milton H. 13B, 91; 61 Ehrhadt, Anthon J. 13B, 70; 60 Ehrhadt, Douglas 13B, 73; 60 Ehrhadt, Katherine 13B, 69; 60 Ehrhadt, Lillie A. 13B, 71; 60 Ehrhadt, Louis 13B, 72; 60 Ehrhadt, Lud*ig 13B, 68; 60 Ehrhadt, Ron* 13B, 74 Elder, David 15B, 71; 66 Elder, Elizabeth G. 15B, 76 Elder, John A. 15B, 75 Elder, Lillian P. 15B, 74 Elder, Margaret D. 15B, 73 Elder, Mildred P. 15B, 72 Elderkin, Alberta M. 7A, 32 Elderkin, Alice E. 7A, 36 Elderkin, Charles D. 7A, 34 Elderkin, Charles E. 7A, 31; 40 Elderkin, David F. 7A, 38; 40 Elderkin, Frank H. 7A, 37 Elderkin, George A. 2B, 80; 27 Elderkin, George E. 7A, 35 Elderkin, Harvey H. 2B, 78; 27 Elderkin, Kate E. 2B, 79; 27 Eldrkin, Edward F. 2B, 81 Eldrkin, George A. 2B, 80; 27 Eldrkin, Harvey H. 2B, 78; 27 Eldrkin, Kate E. 2B, 79; 27 Enko, Anne 2B, 73 Enko, Mildred 2B, 72 Erhardt, Anthony J. 13B, 70; 60

73

Page 130: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Erhardt, Douglas L. 13B, 73; 60 Erhardt, Katherine 13B, 69; 60 Erhardt, Lillian A. 13B, 71; 60 Erhardt, Louis 13B, 72; 60 Erhardt, Ludvig 13B, 68; 60 Esok, Anna 1B, 88 Esok, Charles 1B, 87 Esok, Charles W. 1B, 89 Esok, Julia H. 1B, 90 Etlund, A. Frank 12A, 12 Etlund, Amanda 12A, 13 Etlund, Fritz A. 12A, 15 Etlund, Rheinholdt 12A, 14 Evango, Anna 5B, 74 Evango, Charles 5B, 75 Evango, Elick 5B, 71 Evango, Mary 5B, 72 Evango, Mary 5B, 73 Evango, Mary 5B, 77 Evango, Pauline 5B, 76 Fahr, Agnes A. 12B, 79 Fahr, Anna 12B, 78; 57 Fahr, Bertha 11B, 51; 51 Fahr, Ferdinand F. 12B, 76 Fahr, Gustave C. 11A, 50; 51 Fahr, Harold G. 11B, 52 Fahr, Ruth A. 12B, 80 Fahr, Wilhelmina 12B, 75; 57 Fahr, William E. 12B, 77; 57 Falgetti, Eta*o 5A, 43 Falgetti, Joseph 5A, 41 Falgetti, Josephene 5A, 45 Falgetti, Peter 5A, 44 Falgetti, Virginia 5A, 42 Faming, Garrette 3B, 92 Farken, August C. 12A, 16 Farken, August C. W. 11B, 77 Farken, August H. 11B, 80 Farken, Augusta 12A, 21 Farken, Bertha M. 11B, 79 Farken, Charles 12A, 20 Farken, Chas. W. 10B, 74 Farken, Ernestino W. 11B, 78 Farken, Katy 12A, 17 Farken, Paul F. 12A, 19 Farken, Susanna 10B, 73; 48 Farken, William A. 12A, 18; 54 Farken, William F. 10B, 72; 48

Fauls, Elizabeth C. 8A, 40 Fauls, Elizabeth M. 8A, 42 Fauls, Honora C. 8A, 41 Fauls, Louis B. 8A, 39; 42 Fauls, Louis B. 8A, 43; 42 Fernquist, Charlotte A. 12A, 42; 54 Fernquist, Ethel H. 12A, 44; 54 Fernquist, George *. 12A, 43 Fernquist, Gunnar N. 12A, 45; 54 Fernquist, Harold E. 12A, 46 Fernquist, John G. 12A, 41 Fhar, Bertha 11B, 51; 51 Fhar, Gustav C. 11A, 50; 51 Fhar, Harold G. 11B, 52 Fields, Edward 9B, 88 Fields, James 9B, 90 Fields, Mamie 9B, 89 Fischer, Augusta 10A, 7 Fischer, Gustav A. 11A, 37 Fischer, Hazel D. 11A, 39; 51 Fischer, Minne K. 11A, 38; 50 Fisher, August 10B, 55 Fisher, Emma 10B, 54; 47 Fisher, Herman 10B, 56 Flanders, Abbie F. 8B, 96; 43 Flanders, Abbie Frances 8B, 96; 43 Fogini, Andrew 9A, 45; 45 Fogini, Arva 9A, 47 Fogini, Ereoliana 9A, 48 Fogini, Margaret 9A, 46 Foueisen, Annie 4A, 25; 34 Foueisen, Anthony 4A, 29 Foueisen, Nicholas 4A, 28 Foueisen, Rose 4A, 26 Foueisen, Victoria 4A, 27 Fournier, Amanda 13A, 18 Fournier, Edmund 13A, 20 Fournier, Eva M. 13A, 21 Fournier, Louis 13A, 17 Fournier, Louis G. 13A, 19 Fournier, Ordella 13A, 22; 59 Fournier, Rose B. 13A, 23; 59 Fowler, Albert L. 16A, 1; 66 Fowler, Elizabeth E. 16A, 3 Fowler, Ellen J. 16A, 2; 66 Froidevaux, Bertram C. 10B, 68; 48 Froidevaux, Blanche M. 10B, 71 Froidevaux, Caroline G. 10B, 67; 48

74

Page 131: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Froidevaux, Carolyn 10B, 67; 48 Froidevaux, Charles F. 10B, 66 Froidevaux, Charlotte L. 10B, 69 Froidevaux, Chas. F. 10B, 66; 48 Froidevaux, Norman C. 10B, 70 Fuller, Dorothy M. 3B, 58 Fuller, Edna L. 3B, 57 Fuller, Harry E. 3B, 56; 29 Fuller, Howard 3B, 54 Fuller, Stella M. 3B, 55 Fullmer, Delia E. 8A, 29 Fullmer, Elizabeth 8A, 27 Fullmer, George M. 8A, 26 Fullmer, George M. 8A, 28 Gaionai, Ben 9A, 34 Gaioni, Angelo 8A, 13 Galaise, Arthur C. 7B, 70 Galaise, Benjamin M. 7B, 72 Galaise, Georgina 7B, 71 Galaise, Harvey R. 7B, 73 Gario, Eraldo 8B, 77 Gario, Josephine 8B, 76 Gario, Lucy 8B, 78 Gario, Spiritino 8B, 75 Garrett, George W. 5B, 85 Garrett, Laura 5B, 84; 37 Gautier, Grace 3B, 94; 31 Gautier, Harrod P. 3B, 95 Gautier, Maud A. 3B, 96 Gerone, David 7B, 85 Gerone, Leno 7B, 87 Gerone, Virginia 7B, 86 Gibbons, Bertha S. 14A, 29 Gibbons, Leone R. 14A, 30; 62 Gibbons, Orlando 14A, 28 Gieramonti, Frank F. 9A, 41 Gieramonti, Jennie M. 9A, 40 Gieramonti, John 9A, 38 Gieramonti, John B. 9A, 42 Gieramonti, Laggie E. 9A, 43 Gieramonti, Marie 9A, 39 Gieramonti, Mary G. 9A, 39 Goerge, John 7A, 48 Goerge, Julia 7A, 49 Goewey, Phebe J. 2B, 75; 27 Gold, Dora 6A, 24 Gold, George 6A, 21; 38 Gold, Harry 6A, 17

Gold, Hemmer 6A, 28 Gold, Herman 6A, 22 Gold, Isador J. 6A, 15; 38 Gold, Israel 6A, 15; 38 Gold, Lillian 6A, 26 Gold, Louis 6A, 19 Gold, Meyer 6A, 18 Gold, Miriam 6A, 29 Gold, Rebecca 6A, 16; 38 Gold, Rebeckah 6A, 16; 38 Gold, Rose 6A, 25 Gold, Rose 6A, 27; 38 Gold, Sam 6A, 23; 38 Gold, William 6A, 20 Goodwin, Gertrude W. 2A, 33 Goodwin, Samuel J. 2A, 32; 25 Goralski, Anthony 3A, 49; 29 Goralski, Frances 3A, 48; 29 Goralski, Henry 3A, 50; 29 Goralski, John 3A, 47; 29 Gorelczyk, Anthony 3A, 49; 29 Gorelczyk, Frances 3A, 48; 29 Gorelczyk, Henry 3A, 50; 29 Gorelczyk, John 3A, 47; 29 Grant , Ruth A. 10A, 36; 47 Grant, James H. 10A, 35 Grant, Mary H. 10A, 37 Grant, Ruth H. 10A, 36 Gray, Margaret 13A, 40 Guidette, Aroldo 8B, 79 Guido, Emma 5B, 64 Guido, Firitte 5B, 62 Guido, Nunciata 5B, 63 Guthrie, Agnes 5A, 23 Hackbarth, Alfred A. 12A, 23 Hackbarth, Anna D. 11B, 98; 53 Hackbarth, Ella D. 12A, 24 Hackbarth, Harold O. 11B, 100; 53 Hackbarth, Louise W. 12A, 1; 53 Hackbarth, Otto A. 11B, 97 Hackbarth, Paulina 12A, 22; 54 Hackbarth, Pauline Anna 11B, 99 Hadsell, Clinton B. 1A, 38; 21 Hadsell, Delmor A. 7B, 55 Hadsell, Edith P. 7B, 57 Hadsell, Frank M. 1A, 33 Hadsell, James B. 1A, 32 Hadsell, Lavinia 1A, 39; 21

75

Page 132: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Hadsell, Mary T. Hadsell, Mary W. Hadsell, Willis H. Halagan, Charles Halagan, Mary Hall, Charles F. Hall, Elizabeth J. Hall, Elsie M. Hall, Fred E. Hall, Ray T. Hall, Shirley K. Haluga, Emily Hamilton, William F. Hammond, Barbara M. Hannafin, Joanne G. Hannafin, Thomas D. Hardy, Michael E. Hardy, Rachel Hardy, Raymond Harris, Emmet H. Harris, Frederick W. Harris, Gladys A. Harris, Hellen M. Harris, Mary E. Harris, Myron A. Hart, Chauncey W. Hart, Ella T. Hart, Frank S. Hart, Ithiel Hart, Nellie Hart, Nettie E. Hart, Samuel A. Hawkins, Cora M. Hawkins, William S. Hawley, Edna G. Hawley, Emma Hawley, Isabel Hawley, Marion F. Hawley, Marion F. Hawley, William P. Hayes, Annie N. Hayes, James P. Hellmuth, Ocar A. Hellmuth, Oscar A. Herman, Marion J. Hine, Amelia F. Hine, Edward W. Hine, Harry E.

Hine, Mable A. Hodge, Ida J. Hodge, Watson R. Hodges, Ida Hodges, Watson R. Hollister, Olive M. Hollister, Wilbur C. Holloway, Charles R. Holloway, Frank R. Holloway, Frank S. Holloway, Margaret L. Holmes, Robert J. Holt, Louisa M. 13B, 95; 61 Howe, Edward J. 3A, 34; 28 Howe, Gertrude F. 3A, 35 Howe, Mabel *. 3A, 33 Howe, Marjorie I. 3A, 36 Howe, Otto E 3A, 32; 28 Humphrey, George G. 3B, 73 Huntala, * H. 13B, 64 Huntala, Eino N. 13B, 61 Huntala, Ellen M. 13B, 59 Huntala, Emma 13B, 58 Huntala, Emma R. 13B, 62 Huntala, Erric 13B, 57 Huntala, Sulo E. 13B, 63 Huntala, Tivo A. 13B, 60 Hunter, Austin R. 1B, 65 Hunter, Charles W. 1B, 64 Hunter, Fanny W. 1B, 63 Hunter, Walter L. 1B, 62; 23 Hutchins, Clarence G. 13B, 83 Hutchins, Geo. R. 13B, 90 Hutchins, Susie A. 13B, 84 Hutchins, Walter G. 13B, 85; 60 Hydel, Emma H. 10A, 34; 47 Hydel, Emma L. 10A, 34; 47 Hydel, Frederick C. 10A, 33 Jakubiak, Charles 12B, 67 Jakubiak, Henry 12B, 68 Jakubiak, Katy 12B, 66 Jakubiak, Michael 12B, 69; 56 Jakubiak, Sanslaw 12B, 65; 56 Jarnicki, Joseph 3A, 10 Jarnicki, Joseph 3A, 6 Jarnicki, Sophia 3A, 7 Jarnicki, Sophia 3A, 9 Jarnicki, Stanley 3A, 8

1B, 57; 22 7B, 56 1B, 56; 22 6B, 92 6B, 93 14B, 61 14B, 60 14B, 57 14B, 56 14B, 59 14B, 58 13B, 82 3A, 37 11B, 86 6A, 14 6A, 13 16A, 45 16A, 46 16A, 47 16A, 20; 67 16A, 19; 67 15A, 35 8A, 35 16A, 21; 67 8A, 34 4A, 12; 33 15A, 44 15A, 43 15A, 21; 64 15A, 22 4A, 11; 33 4A, 10; 33 7A, 29 7A, 28 14B, 54 14B, 53 14B, 55 14B, 51; 63 14B, 51; 63 14B, 52 16A, 5 16A, 4 13B, 97; 61 13B, 97; 61 13A, 7 13B, 87 13B, 89 13B, 88

13B, 86 4B, 87; 32 4B, 86; 32 4B, 87; 32 4B, 86; 32 14B, 72 14B, 71; 63 2B, 66; 26 2B, 67; 26 2B, 64; 26 2B, 65; 26 15A, 41; 65

76

Page 133: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Jewett, Hellen M 5A, 12 Joh****, Hellen F. 10A, 45 Joh****, Richard V. 10A, 42; 47 Joh****, Ruka A. 10A, 43 Joh****, Uno A. 10A, 44 Johnson, Charles 9B, 66 Johnson, Edward H. Jr. 4B, 73 Johnson, Freddie 9B, 68 Johnson, Hellen F. 10A, 45 Johnson, Rebekah 9B, 67 Johnson, Richard V. 10A, 42 Johnson, Ruka A. 10A, 43 Johnson, Uno A. 10A, 44 Johnson, Walter 16A, 24 Joyce, Annie T. 1A, 5; 19 Joyce, John 1A, 7; 19 Judd, Arline E. 6A, 41 Judd, Arnold W. 6A, 42 Judd, Edward M. 6A, 30 Judd, Florence E. 6A, 39; 38 Judd, Florence Estella 6A, 39; 38 Judd, Frances E. 6A, 31 Judd, Mildred E. 6A, 40 Judd, Thelma T. 6A, 43 Judd, Walter H. 6A, 38 Kane, Mary E. V. 5A, 9 Kane, William A. 5A, 8; 35 Karwatowski, Antonia 13A, 30 Karwatowski, John 13A, 29 Katsung, Charles 11A, 45; 51 Katsung, Kenneth J. 11A, 49; 51 Katsung, Leona G. 11A, 48; 51 Katsung, M. Annie 11A, 46; 51 Katsung, Ralph V. 11A, 47; 51 Katzung, Abigail E. 10A, 11 Katzung, Alice T. 10B, 60; 47 Katzung, Charles 11A, 45; 51 Katzung, Doris C. 10B, 61 Katzung, Edward J. 10A, 10 Katzung, Edwin C. 10A, 12 Katzung, Herbert W. 10B, 63 Katzung, Hurbert G. 10B, 59 Katzung, Kenneth James 11A, 49; 51 Katzung, Leon A. 10B, 62; 48 Katzung, Leona G. 11A, 48; 51 Katzung, Marjorie G. 10B, 64 Katzung, Norman F. 10B, 65 Katzung, Ralph V. 11A, 47; 51

Kazeroid, Adam L. 15B, 81 Kazeroid, Anna 15B, 83 Kazeroid, Cecilia 15B, 85 Kazeroid, Francis M. 15B, 86 Kazeroid, Louise 15B, 80 Kazeroid, Louise A. 15B, 82 Kazeroid, Macey 15B, 79 Kazeroid, Melanie F. 15B, 87 Kazeroid, Zigmund 15B, 84; 66 Kazierod, Adam L. 15B, 81 Kazierod, Anna 15B, 83 Kazierod, Cecilia 15B, 85 Kazierod, Francis M. 15B, 86; 66 Kazierod, Louise 15B, 80 Kazierod, Louise A. 15B, 82 Kazierod, Macey 15B, 79 Kazierod, Melania F. 15B, 87 Kazierod, Zigno 15B, 84; 66 Kimmerle, Anna 11A, 17 Kimmerle, Elsie A. 10B, 99 Kimmerle, Frederick W. 10B, 94; 48 Kimmerle, Frederick W. Jr. 10B, 97; 49 Kimmerle, Gottlieb 11A, 16 Kimmerle, Mary A. 10B, 95; 49 Kimmerle, Minnie 10B, 98; 49 Kimmerle, William F. 10B, 96; 49 Kimmle, Elsie A. 10B, 99 Kimmle, Frederick W. 10B, 94; 48 Kimmle, Frederick W. 10B, 97; 49 Kimmle, Mary A. 10B, 95; 49 Kimmle, Wilhelmenia 10B, 98; 49 Kimmle, William F. 10B, 96; 49 King, Benjamin 16A, 50 Kistulenec, Anna 6B, 94 Kistulenec, John 6B, 95 Knable, Adolph 10B, 92; 48 Knable, August J. 11A, 43; 51 Knable, Bertha W. 11A, 42; 51 Knable, Fred A. 11A, 41; 51 Knable, Irene 10B, 93; 48 Knable, Laura C. 11A, 40; 51 Knable, Rudolph C. 11A, 44; 51 Knaph, Adolph C. 10B, 92; 48 Knaph, Irena 10B, 93; 48 Knaple, August J. 11A, 43; 51 Knaple, Bertha W. 11A, 42; 51 Knaple, Fred A. 11A, 41; 51 Knaple, Laura C. 11A, 40; 51

77

Page 134: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Knaple, Rudolph C. 11A, 44; 51 Koch, Charles F. 12A, 4; 54 Koch, Charles F. 12A, 8; 54 Koch, George S. 12A, 7 Koch, Gustav 10A, 8; 47 Koch, Katherine V. 12A, 6 Koch, Lucy E. 12A, 5 Koch, Rosie W. 10A, 9 Koldenburg, Christina 16A, 7 Koldenburg, Clara 16A, 9 Koldenburg, Eleanor 16A, 8 Koldenburg, Howard L. 16A, 10 Koldenburg, Markus 16A, 6; 66 Kolnos**, John 15A, 50; 65 Koss, Arthur A. 12B, 61 Koss, Emil A. 12B, 57 Koss, Eric G. 12B, 60; 56 Koss, Ida C. 12B, 58 Koss, Norman C. 12B, 62; 56 Koss, Ruth M. 12B, 63 Koss, Waldemar F. 12B, 59; 56 Koss, Warner R. 12B, 64 Kubik, Frank 12B, 54; 55 Kubik, George 12B, 55; 55 Kubik, Victoria 12B, 56; 56 Kuhs, Ernest G. 12A, 9 Kuhs, John W. 12A, 11 Kuhs, Nellie A. 12A, 10 Kulikowski, Aleck 9B, 78; 45 Kulikowski, Aleck 9B, 78; 45 Kulikowski, Aleck 9B, 83 Kulikowski, Anna 9B, 84 Kulikowski, Blanche 9B, 79; 45 Kulikowski, Bronslawa 9B, 79; 45 Kulikowski, Chester 9B, 80 Kulikowski, Frances 9A, 7; 43 Kulikowski, Jennie 9B, 85 Kulikowski, John 9B, 77; 45 Kulikowski, John 9B, 82 Kulikowski, Marion 9B, 81 Kulikowski, Wanda 9B, 86 Kullberg, Herman E. 14B, 63 Kullberg, Herman E. 14B, 66; 63 Kullberg, Marthina 14B, 64 Kullberg, Wilhelm E. 14B, 65 Kulpick, Anthony M. 2B, 97; 27 Kulpick, Margaret 2B, 98; 27 Kulpik, Antony 2B, 97; 27

Kulpik, Margaret 2B, 98; 27 Kusy, Peter 13A, 28; 59 Lawer, Elizabeth 5A, 13 LeFebvre, Alice L. 11B, 83 LeFebvre, Ella J. 12A, 39 LeFebvre, Emily M. 11B, 87; 53 LeFebvre, George F. 11B, 82 LeFebvre, Henry N. 12A, 38 LeFebvre, Joseph J. 12A, 40 LeFebvre, Marjorie Ruth 11B, 85 LeFebvre, Wilson L. 11B, 84 Legeyt, Alma P. 1A, 47; 22 Legeyt, Clarence H. 1A, 44; 21 Legeyt, Frederick W. 1A, 43; 21 Legeyt, Henry C. 1A, 41; 21 Legeyt, John Sr. 1A, 34; 21 LeGeyt, John W. 1A, 34; 21 Legeyt, Lena S. 1A, 35; 21 Legeyt, Maida R. 1A, 37; 21 Legeyt, Maria E. 1A, 45; 22 Legeyt, Mildred S 1A, 46; 22 Legeyt, Pauline H. 1A, 42; 21 Legeyt, Zora I. 1A, 36; 21 Leoitansky, Aaron 5B, 87 Leoitansky, Charles 5B, 90 Leoitansky, Dorothy 5B, 89 Leoitansky, Minnie 5B, 88 Leoitansky, Samuel 5B, 91 LeRoy, Julia F. 12B, 95; 58 Levendovsky, Edward 11A, 3; 49 Levendovsky, Mary 11A, 1 Levendovsky, Mike 10B, 100 Levendovsky, Susan 11A, 2 Levin, Bessie B. 15A, 49 Levin, Edward C. 15A, 47 Levin, Harry 15A, 48 Levin, Pearl 15A, 46 Levin, Samuel 15A, 45 Lignelli, Alfonso 8A, 4 Lignelli, Mary 8A, 5; 41 Lignelli, Mary 8A, 7 Lignelli, Patsy 8A, 6 Lituinczuk, Edward J. 2A, 15; 24 Lituinczuk, Jstyna M. 2A, 16; 24 Litwinczuk, Edward 2A, 15; 24 Litwinczuk, Frances J. 2A, 16; 24 Livingston, Ellen I. 15B, 98; 66 Lofgrin, Fritz G. 13A, 8

78

Page 135: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Longhi, Alexander 15B, 64; 65 Longhi, Annie 15B, 66; 65 Longhi, Bruno 15B, 65; 65 Longhi, Freddie 15B, 63 Longhi, Jennie B. 15B, 61 Longhi, Lucy 15B, 62 Longhi, Phillip 15B, 60 Lukowsky, Alfonse 15B, 78 Lusk, Chauncey D. 14B, 62 Lusk, Fayette A. 1B, 84 Lusk, Gladwin K. 1B, 86; 23 Lusk, Louise G. 1B, 85 Lynch, Mary B. 3A, 31 Maghini, Dominick 8B, 58 Maghini, Jack 8B, 59 Magi, Amado 5A, 46; 36 Magi, Amalie 5A, 48 Magi, Amelia 5A, 47; 36 Magi, Ernesteo 5A, 46; 36 Magi, Nomilda 5A, 47; 36 Makovitz, Andrew 11A, 21 Makovitz, Andrew 11A, 23 Makovitz, Carl E. 11A, 25 Makovitz, Dorothy M. 11A, 24 Makovitz, Susanne 11A, 22 Manion, Dorothy M. 2A, 3; 24 Manion, Ellen L. 2A, 2; 24 Manion, George T. 2A, 4; 24 Manion, Marie D. 2A, 22 Manion, Mary M. 2A, 21 Manion, Raymond J. 2A, 5; 24 Manion, William G. 2A, 1; 24 Manion, William L. 2A, 20; 24 Manisieski, Frank 10A, 22 Manisieski, Hellen 10A, 23 Manisieski, Hellen 10A, 25 Manisieski, Josefa 10A, 26 Manisieski, Julia 10A, 21 Manisieski, Sophie 10A, 27 Manisieski, Stanaslaner 10A, 24 Manisieski, Stanislava 10A, 20 Manisieski, Stephan 10A, 19 Manns, Julia 16A, 18 Manns, Paul E. 16A, 17 Mantresol, Angelena L. 5B, 53 Mantresol, Columbia 5B, 52 Mantresol, Santo 5B, 51 Manyon, Dorothy M. 2A, 3; 24

Manyon, Ellen L. 2A, 2; 24 Manyon, George T. 2A, 4; 24 Manyon, Raymond J. 2A, 5; 24 Manyon, William G. 2A, 1; 24 Manyon, William L. 2A, 20; 24 Maroney, George A. 5A, 49 Martin, Sarah 7B, 69 Masmencas, Joseph 6A, 48; 38 Masolatti, John 8B, 61; 43 Masoletti, John 8B, 61; 43 McGriff, George 9A, 49; 45 McGriff, Julia 9B, 51 McGriff, Maggie 9A, 50 McGriff, Morgan J. 9B, 52 McGriff, Nettie 9B, 53; 45 McIntyre, Alice E. 1B, 77 McIntyre, Esme S. 1B, 76 McIntyre, Herbert 1B, 75 McIntyre, Herbert S. 1B, 79 McIntyre, Jennette E. 1B, 78 McLauchlan, Fred H. 13B, 100 McLauchlan, Mary S. 14A, 1 McMamara, Mary M. 13B, 80 Mellar, Henry 15B, 67 Mellar, Ida 15B, 68 Mercahak, Bessie 2A, 49; 25 Mercahak, Henry S. 2B, 51; 26 Mercahak, John 2A, 50; 25 Mercahak, Millie K. 2B, 52; 26 Mercahak, Sylvester 2A, 48; 25 Mereschuk, Barbara 2A, 49; 25 Mereschuk, Henry S. 2B, 51; 26 Mereschuk, John 2A, 50; 25 Mereschuk, Millie K. 2B, 52; 26 Mereschuk, Sylvester 2A, 48; 25 Migli, Adamo 8A, 18 Migli, Arthur 5B, 70; 37 Migli, Arthur G. 5B, 70; 37 Migli, Caroline 5B, 69; 37 Migli, Carolyn 5B, 69; 37 Migli, Celesta 5B, 66; 36 Migli, Celesta 5B, 66; 36 Migli, Desina M. 8A, 16 Migli, Giacomo 5B, 65; 36 Migli, Giacomo 5B, 65; 36 Migli, Louis 5B, 67 Migli, Rosa C. 8A, 15 Migli, Secondo 8A, 19

79

Page 136: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Migli, Severino 8A, 14 Migli, Stella 5B, 68 Migli, Ugo J. 8A, 17 Mikk**, Emil 10A, 46 Mikulske, Joseph H. 5A, 27 Mikulske, Loue 5A, 24 Mikulske, Maggie N. 5A, 25 Mikulske, Toney M. 5A, 26 Miller, Arnold L. 2A, 34; 25 Miller, Benjamin I. 6B, 59; 39 Miller, Carl J. 4B, 66 Miller, Chas. H. 4B, 68 Miller, Edward L. 3A, 15 Miller, Edward L. 4B, 63; 31 Miller, Eliza S. 4B, 75 Miller, Emory 4B, 74; 32 Miller, Emory F. 4B, 74; 32 Miller, Esther M. 7B, 76 Miller, Fanny R. 4B, 64 Miller, Frank B. 6B, 51; 38 Miller, George D. C. 4B, 65 Miller, Lauren F. 6B, 54 Miller, Lavinia 1A, 39; 21 Miller, Louise C. 6B, 60 Miller, Lucy F. 4B, 69 Miller, Mabel R. 4B, 70; 32 Miller, Margaret R. 6B, 62 Miller, Maria R. 1A, 40 Miller, Martha L. 6B, 64 Miller, Minnie A. 3A, 16; 28 Miller, Nettie E. 4A, 11; 33 Miller, Phyllis H. 4B, 71 Miller, Reuben P. 6B, 61 Miller, Ruth M. 6B, 63 Miller, Sarah E. 4B, 61 Miller, Sarah E. 4B, 67 Miller, Sarah E. 7B, 77 Miller, Stewart W. 6B, 53 Miller, Theodore F. 4B, 62 Miller, Theodore T. 4B, 60 Miller, Trueman B. 7B, 75; 41 Miller, Truman B. 7B, 75; 41 Miller, Viola S. 6B, 52 Minty, Charles 15B, 77 Mislav, Bridget 15A, 11; 64 Mislav, Celia 15A, 13 Mislav, Jenks 15A, 10 Mislav, Joe 15A, 12

Mislav, Virginia 15A, 14 Moore, Lena 9B, 73 Morelli, Aldo 6B, 70 Morelli, Charles 6B, 74; 39 Morelli, Lena 6B, 69; 39 Morelli, Louise 6B, 71 Morelli, Mary 6B, 66 Morelli, Philip 6B, 68 Morelli, Raymond H. 6B, 72 Morelli, Rudolph A. 6B, 67 Morelli, Stephen 6B, 73 Morelli, Toney 6B, 65 Moroney, Adelaide M. 11B, 95 Moroney, Adeline J. 11B, 94 Moroney, Barton J. 11B, 93 Morpus, David 8A, 30 Morpus, Dolly 8A, 31; 41 Morpus, Donald 8A, 33 Morpus, Hilda 8A, 32 Morpus, Nora 8A, 31; 42 Moulton, Ida *. 9B, 93 Moulton, James W. 9B, 92; 45 Myers, Emily R. 7B, 63 Myers, F. Rawdon 7B, 64 Myers, Howard H. 7B, 66 Myers, Margaret F. 7B, 65 Myers, Rawdon W. 7B, 62 Naicello, Letigia 8B, 88 Neilson, Sarah A. 13B, 96 Neriani, Desolisca 8B, 67 Neriani, Ettore 8B, 70 Neriani, Jose 8B, 69 Neriani, Josephine 8B, 69 Neriani, Louis 8B, 68 Neriani, Ludwig 8B, 66 Neville, Frederick C. 3B, 91 Newhouse, Donald 4B, 94; 32 Newhouse, Elizabeth R. 4B, 90 Newhouse, Evelyn F. 4B, 92 Newhouse, Harold 4B, 91; 32 Newhouse, Joseph H. 4B, 88 Newhouse, Margaret A. 4B, 89 Newhouse, Raymond 4B, 93; 32 Nikstad, Agnes N. 13A, 32 Nikstad, Fred A. 13A, 33; 59 Nikstad, Harold A. 13A, 34; 59 Nikstad, John A. 13A, 31 Nikstad, Marion 13A, 36

80

Page 137: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Nikstad, Ralph C. 13A, 35 North, Emma L. 4A, 31 North, Florela S. 4A, 34 North, Harriet W. 4A, 33 North, Lucian F. 4A, 30 North, Lucian S. 4A, 32; 34 Nuvenska, Alex 10B, 78 Nuvenska, Domniki 10B, 76; 48 Nuvenska, Joseph 10B, 81 Nuvenska, Katharyna 10B, 77; 48 Nuvenska, Peter 10B, 80 Nuvenska, Toney 10B, 79 Nuzenski, Hollen Sophia 11B, 62; 52 Nuzenski, Stanley 11B, 68; 52 Nuzynski, Alex 10B, 78 Nuzynski, Cartizena 10B, 77; 48 Nuzynski, Dominik 10B, 76; 48 Nuzynski, Joseph 10B, 81 Nuzynski, Peter 10B, 80 Nuzynski, Toney 10B, 79 O'Laughlin, Margaret I. 1A, 30 O'Laughlin, William A. 1A, 29 O'Leary, Daniel F. 15A, 2 O'Leary, Ellen M. 15A, 1 O'Leary, John J. 15A, 3 O'Leary, Timothy A. 15A, 4; 64 O'Leary, Timothy F. 14B, 100 O'Leary, William H. 15A, 5 Olsen, Adeline E. 13A, 47 Olsen, Edith W. 13A, 49 Olsen, George G. 13A, 48 Olsen, Matilda 13A, 46; 60 Olsen, Olive J. 13A, 50 Olsen, Peter O. 13A, 45; 59 Olsen, Theodore 13B, 51 Olsen, Waldiner 13B, 52 Olson, Matilda 13A, 46; 60 Olson, Peter O. 13A, 45; 59 O'Neil, Bridget E. 2B, 61; 26 O'Neil, John H. 2B, 60; 26 O'Neil, Kathryn R. 2B, 63 O'Neil, Thomas P. 2B, 62 O'Neill, Bridget E. 2B, 61; 26 O'Neill, John H. 2B, 60; 26 Orlander, Carl R. 8A, 25 Orlander, Esther C. 8A, 24 Orlander, Gustaf A. 8A, 23 Orlander, Gustaf S. 8A, 20; 42

Orlander, Maria S. 8A, 21; 42 Orlander, Nellie S. 8A, 22 Orlander, Sophia 8A, 21; 41 Osborn, Charlotte G. 15A, 39 Osborn, George A. 15A, 40 Osborn, Henry W. 15A, 38 Oulias, Annie 15B, 94 Oulias, Sophia 15B, 93 Paisrolli, Geosseppi 4A, 24; 34 Paola, Adelaide E. 4B, 100 Paola, Adelaide E. 4B, 96 Paola, Anne M. 4B, 97 Paola, Frank G. 5A, 3 Paola, Frank M. 4B, 95 Paola, Maria J. 5A, 4 Paola, Nicola *. 4B, 99 Paola, Pasquale F. 4B, 98 Paola, Peter R. 5A, 2 Paola, Seraphina F. 5A, 1; 35 Pardee, Florilla A. 13A, 43 Pardee, Frank *. 13A, 44 Parsick, Agnes 13A, 26 Parsick, Andrew 13A, 24 Parsick, John 13A, 27 Parsick, Pauline 13A, 25 Peebles, Amie M. 9B, 65 Peebles, Houry Clay 9B, 64 Peleski, Maryan 12A, 2; 53 Peleski, Viola 12A, 3 Penny, Anne E. 14A, 2 Penny, Dorothy B. 14A, 3 Penny, Edmund F. 14A, 4 Pepper, Herbert M. 14B, 93 Perske, Catharine A. 11B, 92 Perske, Frank L. 11B, 91 Piccioli, John 8B, 90 Piccioli, Lodovaca 8B, 91 Pilencki, Maryan 12A, 2; 53 Pilencki, Viola 12A, 3 Piluski, Annie 15B, 90 Piluski, Arlick 15B, 88 Piluski, Katy 15B, 91 Piluski, Marnie 15B, 92 Piluski, Mary 15B, 89 Piper, Charles H. 15B, 99; 66 Piper, Chas. H. 15B, 99; 66 Piper, Della 15B, 100 Plude, Alice E. 5B, 99

81

Page 138: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Plude, Caroline L. 5B, 100; 37 Plude, Carrie 5B, 100; 37 Plude, Eben 5B, 92; 37 Plude, Ernest D. 5B, 98 Plude, George G. 3B, 99 Plude, George H. 5B, 95 Plude, Gertrude B. 5B, 96 Plude, Howard H. 5B, 97; 37 Plude, Howard Henry 5B, 97; 37 Plude, Martha 5B, 93; 37 Plude, William E. 5B, 94 Pomarzcynski, Charles 12B, 70; 56 Pomarzcynski, Dorothy 12B, 74; 57 Pomarzcynski, Emily 12B, 72; 56 Pomarzcynski, Mary E. 12B, 71; 56 Pomarzcynski, Raymond 12B, 73; 57 Pomaski, Charles J. 12B, 70; 56 Pomaski, Emily E. 12B, 72; 56 Pomaski, Mary J. 12B, 71; 56 Pomaski, Raymond Charles 12B, 73; 57 Preston, Laura E. 2B, 88; 27 Preston, Laurat 2B, 88; 27 Preston, Ruby 2B, 83; 27 Preston, Wesley E. 2B, 89 Price, M. Annie 11A, 46; 51 Pringer, Thomas 9B, 70; 45 Protean, Della 5A, 20 Pugliese, Jack 16A, 40 Pugliese, Julia 16A, 39 Pugliese, Katherine 16A, 41 Pugliese, Mary 16A, 38 Pugliese, Ralph 16A, 37 Quinn, James 9A, 22; 44 Rampi, Amelia 7B, 82 Rampi, Celia M. 7B, 83 Rampi, Charles 7B, 81 Rampi, John L. 7B, 84 Read, Frank B. 6A, 5 Read, George H. 6A, 3 Read, Hattie A. C. B. 6A, 4 Rebman, Josephine 12B, 85; 57 Recor, Burton F. 16A, 13; 67 Recor, Mary H. 16A, 14; 67 Reece, Jacob 9B, 72 Reed, Esther E. 1A, 9; 19 Reed, Luther 1A, 8; 19 Reed, Luther E. 1A, 8; 19 Remegeo, Salvador 5A, 28

Rexinger, Ralph W. 16A, 35 Richard, Anna S. 13A, 12 Richard, Edith R. 13A, 16 Richard, Francis J. 13A, 13 Richard, John J. 13A, 14 Richard, Marion R. 13A, 15 Richardson, Robert 9B, 91 Roberts, Jessie 11B, 81 Robillard, Elizabeth 13A, 1; 58 Robinson, Corrinne 5A, 15; 35 Robotham, Alida N. 14A, 8 Robotham, Caroline M. 14A, 15; 61 Robotham, Elsie F. 14A, 10 Robotham, Frank A. 14A, 6; 61 Robotham, Geo. S 14A, 14 Robotham, George S. 14A, 14 Robotham, Henry F. 14A, 9 Robotham, John R. 14A, 16; 61 Robotham, Lucy W. 14A, 7; 61 Robotham, Richard E. 14A, 17; 62 Robotham, Ruth L. 14A, 19 Robotham, Samuel Geo. 14A, 18; 62 Rogers, Clifford C. 3B, 65 Rogers, Della H. 3B, 63 Rogers, Ernest A. 3B, 62 Rogers, Hannah 3B, 66 Rogers, Howard E. 3B, 61; 30 Rogers, Irving H. 3B, 59 Rogers, Lucy E. 3B, 60 Rogers, Samuel N. 3B, 64 Roosa, Hazel C. 1A, 17; 20 Roosa, Lucas J. 1A, 16; 20 Roosa, Lucas John 1A, 16; 20 Roosa, Naomi C. 1A, 18; 20 Roosa, Naomi Case 1A, 18; 20 Ross, Annie 10A, 17 Ross, Celia 10A, 18 Ross, Edward 10A, 16 Ross, John 10A, 13 Ross, John W. 9B, 62 Ross, Sophie 10A, 14 Ross, Victor 10A, 15 Roy, Alfred E. 13A, 2 Roy, Beatrice L. 13A, 4 Roy, Charles W. 13A, 5; 59 Roy, Earl A. 12B, 87; 58 Roy, Elizabeth 13A, 1; 58 Roy, George R. 13A, 6

82

Page 139: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Roy, Josephine D. 12B, 85; 57 Roy, Louis 12B, 100; 58 Roy, Louis J. 12B, 100; 58 Roy, Omer F. 12B, 84; 57 Roy, Omer F. 12B, 86; 57 Roy, Wilfrid H. 13A, 3; 58 Ryder, Charles E. 7A, 19; 40 Ryder, Elizabeth A. 7A, 21 Ryder, Elizabeth M. 7A, 20 Ryder, Ruth L. 7A, 22; 40 Salvadari, Gine 6B, 85; 39 Salvadari, Louise 6B, 86 Salvadore, Geno 6B, 85; 39 Salvadore, Louise 6B, 86 Scheidel, Fredrick L. 2B, 85 Scheidel, Hellen 2B, 86 Scheidel, Joseph E. 2B, 84 Scheidel, Lawrence J. 2B, 82 Scheidel, Margaret 2B, 87 Scheidel, Ruby 2B, 83; 27 Schinkel, Adolphus C. 13B, 55 Schinkel, Dora A. 13A, 10; 59 Schinkel, Michael 13A, 9 Schinkel, Ruth A. 13A, 11 Schmitt, Anna P. 12A, 26 Schmitt, William 12A, 25 Schultz, (John) Barbara 10B, 53; 47 Schunk, Emma 5A, 21 Schwab, Bessie A. 11B, 89 Schwab, Henry J. 11B, 88 Schwab, Henry J. 11B, 90 Searle, Alfred 8A, 36 Searle, Nellie E. 8A, 37 Seling, Edward 15A, 15 Seling, Mary 15A, 16 Semkin, Eva 15A, 7 Semkin, Hellen 15A, 8 Semkin, William 15A, 6 Severno, Ida 8B, 100 Severno, Oliver 8B, 97 Severno, Sylvio 8B, 99 Severno, Theresa 8B, 98 Shamer, Marine P. 3B, 72 Shea, Dora M. 7A, 2 Shea, John E. 7A, 3 Shea, Timothy F. 7A, 4 Shea, Timothy J. 7A, 1 Shea, Veronica H. 15A, 9

Sheridan, Bernice W. 2A, 41 Sheridan, Irene F. 2A, 40 Sheridan, John B. 2A, 37 Sheridan, Lillian A. 2A, 39; 25 Sheridan, Sarah F. 2A, 38 Sherwood, Emily M. 2A, 47 Sherwood, George 2A, 46; 25 Shimeld, Francis E. 11A, 4 Shimeld, Francis P. 11A, 6; 49 Shimeld, Margaret H. 11A, 7 Shimeld, Margarete E. 11A, 5; 49 Shumann, Matilda 13B, 99 Shumann, William 13B, 98 Siebig, Augusta E. 11B, 96 Sisson, Clarence D. 2B, 68 Sisson, Hazel G. 2B, 71 Sisson, Leslie G. 2B, 69 Sisson, Ralph E. 2B, 70; 26 Smith, Catherine 13B, 79 Smith, Chas L. 1B, 71 Smith, Elizabeth J. 13B, 67 Smith, Estella G. 16A, 34; 67 Smith, Frederick H. 12B, 89 Smith, Geo. H. 13B, 78 Smith, George W. 1B, 69 Smith, Harold G. 1B, 72 Smith, Jennie B. 1B, 70 Smith, John F. 13B, 66 Smith, Jospehine W. 12B, 90; 58 Smith, Margaret M. 13B, 65; 60 Smith, Minnie A. 12B, 88; 58 Smith, Richard 9B, 69 Smith, Willemena A. 12B, 88; 58 Solari, Augustus 3B, 67 Solari, Susan 3B, 68 Solphy, Amanda A. 12B, 97; 58 Solphy, Beatrice A. 12B, 98; 58 Solphy, Dorotha A. 12B, 99 Solphy, Edward J. 12B, 96; 58 Southey, Amanda F. 12B, 97; 58 Southey, Beatrice A. 12B, 98; 58 Southey, Dorotha A. 12B, 99 Southey, Edward J. 12B, 96; 58 Spellman, Henrietta C. 3A, 20 Spellman, Henry W. 3A, 19 Sperry, Franklin M. 4A, 18 St. Clair, Mary R. 13B, 54 Stanclift, Ella E. 14A, 27; 62

83

Page 140: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Stevens, Delia 2A, 6 Stevens, Natalie K. 2A, 7; 24 Stewart, Anne E. 14A, 21 Stewart, Edgar J. 14A, 20 Stewart, Theodore L. 14A, 22; 62 Stoddard, Ella L. 4A, 22; 34 Stowe, Grace B. 1A, 26 Stowe, Lena 1A, 35; 21 Stowe, Mary A. 1A, 25; 21 Stowe, Walter B. 1A, 24; 20 Strong, Ella L. 4A, 22; 34 Strong, George F. 4A, 21; 33 Stuart, Anne E. 14A, 21 Stuart, Edgar J. 14A, 20 Stuart, Theodore L. 14A, 22; 62 Stucker, Locerdia 11B, 54; 52 Stucker, Radislaf 11B, 53; 52 Sturgeon, Cora M. 2A, 36 Sturgeon, Frederick F. 2A, 35 Sullivan, Michael 7A, 30 Swick, Catharine 10B, 75 Tabel, Arthur F. 11A, 26 Tabel, Mary C. 11A, 27; 50 Tabel, Ralph W. 11A, 28 Tallmadge, Claire W. 14B, 86 Tallmadge, Donald B. 14B, 91; 64 Tallmadge, Edith M. 14B, 88; 64 Tallmadge, Edward B. 14B, 85 Tallmadge, Edward F. 14B, 89 Tallmadge, Henry B. 14B, 92 Tallmadge, Marion B. 14B, 90; 64 Tallmadge, Myrtle R. 14B, 87; 64 Talmadge, Constance E. 14B, 75 Talmadge, Eva E. 14B, 74 Talmadge, Louis H. 14B, 73 Tanganelli, Guiseppe 7B, 99; 41 Tanganelli, Joe 7B, 99; 41 Tanganelli, Marie 7B, 100; 41 Tanganelli, Meni 7B, 100; 41 Tarca, Brindi 8A, 12; 42 Tarca, Ernest 8A, 10; 42 Tarca, Leo 8A, 8; 42 Tarca, Matelli 8A, 9; 42 Tarca, Speranca 8A, 11; 42 Tarckini, Ceaser 2B, 54; 26 Tarckinni, Caesar 2B, 54; 26 Tarckinni, Caroline J. 2B, 58 Tarckinni, Daisy E. 2B, 57

Tarckinni, Emil C. 2B, 56 Tarckinni, Emma A. 2B, 59 Tarckinni, Susie M. 2B, 55 Termine, Celia 7A, 10 Termine, Celia 7A, 11 Termine, Ettore 7A, 12 Termine, Jeno 7A, 9 Tew, Anna E. 11B, 71 Tew, Ellen A. 11B, 72; 53 Tew, Ellen M. 11A, 33; 50 Tew, Florence E. 11A, 35; 50 Tew, Frederick A. 11A, 36 Tew, Harriet L. 11A, 34; 50 Tew, Herbert D. 11A, 32; 50 Tew, Hilda S. 11B, 70; 52 Tew, Oliver C. 11B, 74; 53 Tew, Robert E 11B, 76; 53 Tew, Walter F. 11B, 75 Tew, William A 11B, 69; 52 Tew, William A. 11B, 73 Tezze, James B. 1A, 31 Thompson, Albert R. 16A, 11 Thompson, Ellen J. 16A, 2; 66 Thompson, Mary A. 1A, 25; 21 Thompson, Vesta A. 16A, 12 Thurston, Mary S. 1B, 57; 22 Thurston, Mary S. 1B, 58; 22 Thurston, Mary S. 1B, 58; 22 Tol*oinski, * 3A, 5 Tol*oinski, Martha 3A, 4 Tol*oinski, Stanley 3A, 3 Travers, Ella H. 14A, 27; 62 Turchki, Dominic 7B, 88; 41 Turchki, Hellen M. 7B, 92 Turchki, Lena L. 7B, 90 Turchki, Lughorgo A. 7B, 91 Turchki, Nethalena 7B, 93 Turchki, Victoria 7B, 89; 41 Turki, Dominico 7B, 88; 41 Turki, Hellen M. 7B, 92 Turki, Lena L. 7B, 90 Turki, Lughorgo A. 7B, 91 Turki, Nethalena 7B, 93 Turki, Victore 7B, 89; 41 Turley, William E. 1A, 22; 20 Uffen, Clarse E. 14A, 24 Uffen, Henrietta A. 14A, 25; 62 Uffen, Henry H. 14A, 23

84

Page 141: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Uffen, Lizette C. 14A, 26; 62 Uyzwok, F*l*ck 2B, 53 Valovski, Francis J. 11B, 63; 52 Veronesi, Blma 7A, 6; 39 Veronesi, Costantina 7A, 8 Veronesi, Giaemoy 7A, 5; 39 Veronesi, Julio 7A, 7 Veronesi, Rosie 7A, 6; 39 Veronesi, Zeno 7A, 5; 39 Verville, Cordelia L. 12B, 82; 57 Verville, John E. 12B, 83 Viering, George 11A, 18; 50 Viering, Jennie B. E. 11A, 19; 50 Vilois, Alida 1B, 92 Vilois, Allertine 1B, 91 Vilois, Elizabeth 1B, 93 Vilois, Jepherine 1B, 94 Viti, Antonio 6B, 80 Viti, Frank D. 6B, 83 Viti, Ida 6B, 81 Viti, Leno A. 6B, 84 Viti, Primo V. 6B, 82 Viti, Silvio 8B, 89 Volovski, Nellie 11B, 60; 52 Volovski, Victor 11B, 61 Volvoski, Joseph B. 11B, 66 Volvoski, Leon Z. 11B, 64 Volvoski, Mary J. 11B, 65 Volvoski, Yardga E. 11B, 67 Wakefield, Atwood 6A, 32 Watrous, Gertrude A. 4B, 72 Watson, Marion E. 16A, 44 Watson, Myra C. 16A, 43 Watson, William G. 16A, 42; 67 Weir, Leander 14B, 67 Weir, Leander 14B, 69; 63 Weir, Viola L. 14B, 68; 63 Weir, Viola L. 14B, 70; 63 Wheeler, Arthur H. 14A, 50 Wheeler, Clara A. 1A, 13; 20 Wheeler, Cornelia C. 1A, 15; 20 Wheeler, Francas 14A, 49; 63 Wheeler, Francis 14A, 49; 63 Wheeler, Lydia E. 12B, 92 Wheeler, Norman F. 12B, 94 Wheeler, Ruth E. 12B, 93 Wheeler, Walter H. 12B, 91 White, Elizabeth 13B, 53; 60

White, Elizabeth M. 13B, 53; 60 Whitney, Carrie E. W. 6A, 34; 38 Whitney, Christel A. 6A, 35 Whitney, Robert W. 6A, 36 Whitney, William C. 6A, 33 Wilcox, Agnes M. 7B, 59 Wilcox, Ansel F. 4B, 59; 31 Wilcox, Carrie E. 6A, 34; 38 Wilcox, Charles A. 4B, 57; 31 Wilcox, Earl C. 7B, 61 Wilcox, Elizabeth E. 6B, 56 Wilcox, Elsie M. 5B, 86 Wilcox, Esther C. 6A, 37; 38 Wilcox, Everett K. 7B, 58 Wilcox, Flora V. 4B, 54 Wilcox, Frederick A. 4B, 53 Wilcox, Freeman M. 7B, 53; 41 Wilcox, Harold A. 7B, 60; 41 Wilcox, Harry D. 4B, 55 Wilcox, Harry R. 6B, 57 Wilcox, Henry R. 4B, 58; 31 Wilcox, Irving R. 4B, 56; 31 Wilcox, Jennie E. 7B, 54; 41 Wilcox, William H. 6B, 58 Wilcox, William W. 6B, 55 Wilde, Claire R. 3B, 51; 29 Wilde, Clare R. 3B, 51; 29 Wilde, Fred E. 3A, 17 Wilde, Grover F. 1A, 1; 19 Wilde, Grover P. 1A, 1; 19 Wilde, Jennie L. 3A, 18; 28 Wilde, Leana 3B, 52 Wilde, Lilian 3B, 53 Wilde, Mary 1A, 2 Wilde, Ruth 1A, 3; 19 Wilde, Ruth M. 1A, 3; 19 Wilkinson, Bradford E. 6A, 47 Wilkinson, Carl B. 6A, 44 Wilkinson, Dorothy E. 6A, 45 Wilkinson, Dorothy L. 6A, 46 Williams , Ellen S. 5A, 10; 35 , 10B, 68 Williams , Nellie N. 5A, 11 Williams, Annie 9B, 55 Williams, Gursie 9B, 56 Williams, Jimmie 9B, 54 Williams, Samuel 9B, 76 Williamson, Alice A 4B, 52

85

Page 142: 1920 Avon Hartford County Connecticut Population · PDF filei Introduction Avon, formerly Northington or North Parish of Farmington, was settled about 1645 and was not incorporated

Williamson, Amanda P. 4A, 50 Williamson, Cornelius H. 4A, 47 Williamson, Cornelius H. 4B, 51; 31 Williamson, Phebe E. 4A, 48 Williamson, Philo B. 4A, 49; 35 Wilson, Frances H. 15A, 18 Wilson, Newell E. 15A, 17 Wladystaw, Bronnislawa 10B, 89 Wladystaw, Joseph 10B, 91 Wladystaw, Piwimski 10B, 88 Wladystaw, Sophie 10B, 90 Wochschalger, Amanda V. 12A, 37 Wochschalger, Herman 12A, 36; 54 Wolanin, Julia 2B, 100 Wolanin, Mary M. 3A, 2 Wolanin, Michael 2B, 99 Wolanin, Walter 3A, 1; 28 Wolf, Johanal F. C. 11A, 20 Wollman, Anne W. 2A, 28; 25 Wollman, Otto A 2A, 27 Wollman, Roscoe Q. 2A, 29 Wollschlaeger, Amanda V. 12A, 37 Wollschlaeger, Herman 12A, 36; 54 Woodbury, Elizabeth J. 11A, 12; 49 Woodbury, Emma M. 11A, 13; 49 Woodbury, Fred W. 11A, 10 Woodbury, Howard W. 11A, 14; 50 Woodbury, Mary E. 11A, 11 Woodbury, Mary E. 11A, 15 Woodford, Arthur A. 1B, 59 Woodford, Arthur C. 15B, 69 Woodford, Carrie A. 4A, 17; 33 Woodford, Carrie Annette 4A, 17; 33 Woodford, Chester R. 4A, 15; 33 Woodford, Chester Randolph 4A, 15; 33 Woodford, Douglas J. 1B, 98 Woodford, Ephraim T. 16A, 33; 67 Woodford, Estella G. 16A, 34; 67 Woodford, Frances E. 1A, 21 Woodford, Frances E. 15B, 70; 65 Woodford, Frederick B. 1A, 19; 20 Woodford, Grace W. 3B, 94; 31 Woodford, Haley C. 3B, 93 Woodford, Harlan W. 1B, 95 Woodford, Harlan W. 1B, 99; 24 Woodford, Harrison 1B, 97; 23 Woodford, Isabel B. 1B, 60 Woodford, Jessie M. 1B, 61; 23

Woodford, Joseph S. 1A, 27; 21 Woodford, Laura C. 4A, 14 Woodford, Marshall I. 1B, 100 Woodford, Mary E. 4A, 16; 33 Woodford, Mary Estella 4A, 16; 33 Woodford, Mary Q. 1A, 20 Woodford, Nellie J. 1B, 96 Woodford, Prescott H. 4A, 13; 33 Woodford, Raymond D. 1A, 28 Woodruff, Carrie A. 13B, 92; 61 Woodruff, Delatus A. 15A, 36 Woodruff, Esther Eugenia 1A, 9; 19 Woodruff, Henry L. 1B, 82 Woodruff, Minnie M. 15A, 37 Woodruff, Myrtle L. 1B, 83 Young, Emma E. 16A, 49 Young, Rev. James C. 16A, 48 Zanolli, Juditta 9A, 17 Zaugg, Edward 7A, 15; 39 Zaugg, Esther 7A, 16; 40 Zaugg, Evelyn 7A, 18 Zaugg, John 7A, 17; 40 Zaugg, John 7A, 13; 39 Zaugg, Matilda 7A, 14; 39 Zavattero, Joe 8B, 92 Zefferino, Andrew 9A, 33 Zefferino, Angelina 9A, 31 Zefferino, Josepherini 9A, 30 Zefferino, Natalina 9A, 32 Zils, Albert A. 12A, 29 Zils, Anna T. 12A, 28 Zils, Annie F. 12A, 30 Zils, Arthur J. 12A, 32 Zils, Carl A. 12A, 34 Zils, Dorothy E. 12A, 35 Zils, Frank R. 12A, 33 Zils, Joseph J. 12A, 27; 54 Zils, Joseph John 12A, 27; 54 Zils, Mary T. 12A, 31

86