surnamegenealogypages
genealogy of the surname family
First Name:  Last Name: 
[Advanced Search]  [Surnames]
Clarence Tillinghast BLISS

Clarence Tillinghast BLISS[1, 2, 3, 4, 5, 6, 7, 8, 9, 10]

Male 1880 - 1975  (94 years)

Personal Information    |    Sources    |    All    |    PDF

  • Name Clarence Tillinghast BLISS  [1, 3, 4, 5, 6, 7, 8, 9, 10
    Birth 7 Nov 1880  Connecticut Find all individuals with events at this location  [1, 4, 5, 6, 7, 8, 9, 10
    Gender Male 
    Death 24 January 1975  North Haven, New Haven, Connecticut, USA Find all individuals with events at this location  [4, 5
    Person ID I44159388682  Thompson/Hill
    Last Modified 28 Jan 2025 

    Father George BLISS,   b. Abt 1845, Connecticut Find all individuals with events at this location 
    Mother Mary E BLISS,   b. Nov 1855, New York Find all individuals with events at this location 
    Family ID F53  Group Sheet  |  Family Chart

    Family Emily Nightangale (Daisy) PORTER,   b. 03 Mar 1880, Bridgeport, Connecticut, USA Find all individuals with events at this locationd. 30 Apr 1964, New Haven, New Haven, CT Find all individuals with events at this location (Age 84 years) 
    Family ID F14  Group Sheet  |  Family Chart
    Last Modified 28 Jan 2025 

  • Sources 
    1. [S_326992909] Ancestry.com, U.S., World War II Draft Registration Cards, 1942, (Ancestry.com Operations, Inc.), The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; State Headquarters: Connecticut; Microfilm Series: M1962.

    2. [S_330745949] Ancestry Family Trees, (Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.), Ancestry Family Tree.

    3. [S_330257501] Ancestry.com, U.S. City Directories, 1821-1989, (Ancestry.com Operations, Inc.).

    4. [S_326393972] Ancestry.com, U.S., Social Security Death Index, 1935-2014, (Ancestry.com Operations Inc), Number: 041-01-1321; Issue State: Connecticut; Issue Date: Before 1951.

    5. [S_326555880] Connecticut Department of Health, Connecticut Death Index, 1949-2001, (Ancestry.com Operations Inc).

    6. [S_326555864] Ancestry.com, 1920 United States Federal Census, (Ancestry.com Operations Inc), Year: 1920; Census Place: New Haven Ward 10, New Haven, Connecticut; Roll: T625_193; Page: 2B; Enumeration District: 377; Image: 483.

    7. [S_326393986] Ancestry.com, 1930 United States Federal Census, (Ancestry.com Operations Inc), Year: 1930; Census Place: New Haven, New Haven, Connecticut; Roll: 276; Page: 12B; Enumeration District: 0048; Image: 261.0; FHL microfilm: 2340011.

    8. [S_326992900] Ancestry.com, U.S., World War I Draft Registration Cards, 1917-1918, (Ancestry.com Operations Inc), Registration State: Connecticut; Registration County: New Haven; Roll: 1561925; Draft Board: 6.

    9. [S_330476240] Ancestry.com, 1900 United States Federal Census, (Ancestry.com Operations Inc), Year: 1900; Census Place: Branford, New Haven, Connecticut; Roll: 142; Page: 12A; Enumeration District: 0303; FHL microfilm: 1240142.

    10. [S_326393934] Ancestry.com, 1910 United States Federal Census, (Ancestry.com Operations Inc), Year: 1910; Census Place: New Haven Ward 9, New Haven, Connecticut; Roll: T624_140; Page: 2A; Enumeration District: 0415; FHL microfilm: 1374153.