Litchfield County, CT 1940 U.S. Federal Census http://us-census.org/pub/usgenweb/census/ct/litchfield/1940/ (File 1 of 1 for ED:1) Stamped pages 1A-10B, Sheets 1A-61B This Census was transcribed by Susan Bradbury and proofread by Michael Bradbury for the USGenWeb Census Project®, http://www.us-census.org/ Copyright (c) 2014 by Susan Bradbury ========================================================================== USGENWEB (US-CENSUS) NOTICE: These electronic pages may NOT be reproduced in any format for profit or presentation by any other organization. Non-commercial organizations desiring to use this material must obtain the consent of the transcriber prior to use. Individuals desiring to use this material in their own research may do so. ========================================================================== Formatted by USGenWeb Census Project® File Manager, Linda Talbott All of the above information must remain when copied or downloaded. ========================================================================== CENSUS-YEAR 1940 CENSUS-DAY: April 1, 1940 MICROFILM ROLL #T627-509 STATE CONNECTICUT COUNTY LITCHFIELD ---------------------Begin Actual Transcription--------------------------- =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 1A SHEET NO: 1A ENUM/DATE-RANGE: April 2 - May 20, 1940 UNICORPORATED PLACE: Riverton =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 1 1 Taylor William Head 71 Connecticut . 2 1 Taylor Harold Son 35 Connecticut Robertsville Road 3 2 Miller Reuben Head 46 Connecticut . 4 2 Miller Beatrice Wife 41 Connecticut . 5 2 Miller Beatrice Daughter 16 Connecticut . 6 2 Miller Reuben Jr Son 15 Connecticut . 7 2 Miller Mary Daughter 11 Connecticut . 8 2 Miller Gloria Daughter 9 Connecticut . 9 2 Miller John Son 4 Connecticut . 10 3 Coe Jessie Head 75 Massachusetts . 11 4 Atwood Burton Head 65 Connecticut April 2, 1940 12 4 Atwood Grace Wife 65 Connecticut . 13 4 Houghton Hazel Servant 31 Massachusetts . 14 4 White Clara Lodger 56 Connecticut . 15 5 Pease Frank Head 64 Connecticut . 16 5 Pease Elsie Wife 55 Connecticut . 17 5 Pease Kenneth Son 26 Connecticut . 18 5 Pease Lois Daughter 20 Connecticut . 19 5 Pease Arlene Daughter 16 Connecticut . 20 5 Pease Harvey Son 34 Connecticut . 21 5 Pease Marion Granddaughter 8 Connecticut . 22 5 Pease Norma Granddaughter 4 Connecticut Here ends Robertsville Road 23 . . . . . . Error-blank line, No house 6 24 7 Beach Harry Head 69 Virginia Route 20 Begins 25 7 Beach Maude Wife 59 Massachusetts . 26 8 Schlapak Henry Head 30 Connecticut . 27 8 Schlapak Mary Wife 23 Connecticut . 28 8 Schlapak Elaine Daughter 2 Pennsylvania . 29 8 Schlapak Robert Brother 18 Connecticut . 30 9 Madia George Head 40 Connecticut . 31 9 Madia Myrtle Wife 35 New York . 32 9 Madia Diana Daughter 12 Connecticut . 33 9 Madia Leon Son 9 Connecticut . 34 9 Madia Eldon Son 7 Connecticut . 35 9 Eldridge Albert Father-in-Law 63 New York . 36 9 Stebbins Raymond Lodger 28 Massachusetts . 37 11 Schlapak Rudolph Head 34 Connecticut No House 10 38 11 Schlapak May Wife 33 Maine . 39 11 Schlapak Benjamin Son 2 Connecticut . 40 12 Jordon Ernest B Head 23 New Jersey . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 1B SHEET NO: 1B ENUM/DATE-RANGE: April 2 - May 20, 1940 UNICORPORATED PLACE: Riverton =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 41 12 Jordon Lois Wife 21 New Hampshire . 42 12 Jordon Ernest F Son 1 Connecticut Route 20 Continues 43 13 Moringo Steven Head 30 New York April 2, 1940 44 13 Moringo Margaret Wife 29 Connecticut . 45 13 Moringo Dominic Son 8 Connecticut . 46 13 Moringo Steven Jr Son 6 Connecticut . 47 13 Moringo James Son 5 Connecticut . 48 15 Copeland Frank Head 27 Connecticut No House 14 49 15 Copeland Frances Wife 20 Connecticut . 50 15 Copeland Laurence Son 6/12 Connecticut . 51 16 Butler George Head 52 Connecticut April 4, 1940 52 16 Butler Vera Wife 4 Connecticut Age as given 53 16 Butler Kenneth Son 22 Connecticut . 54 16 Butler Melicent Daughter 21 Rhode Island . 55 17 Lewis Katherine Head 28 Connecticut . 56 17 Lewis Frances Sister 26 Connecticut . 57 17 Crossman Jane Ann Niece 10 Connecticut . 58 17 Barrett Zilpha Grandmother 64 New York . 59 18 Raley Helen Head 71 Iowa . 60 19 Merkle Amelia M Head 46 Connecticut . 61 19 Arthur Amelia E Daughter 26 Connecticut . 62 19 Arthur Truda Granddaughter 2 Connecticut . 63 20 Pease Morgan Head 49 Massachusetts . 64 20 Pease Mabel Wife 35 New Hampshire . 65 20 Pease Robert Son 18 Massachusetts . 66 20 Pease Claire Daughter 18 Massachusetts . 67 21 Norton Egbert Head 88 Connecticut . 68 21 Norton Shara Wife 64 Connecticut . 69 22 Barnes Edward C Head 53 Connecticut . 70 22 Barnes Caroline Wife 64 Connecticut . 71 23 Adams Julius F Head 48 Connecticut . 72 23 Adams Minnie C Wife 45 Connecticut . 73 . . . . . . Error-blank line 74 24 Anderson John Head 65 Sweden . 75 24 Anderson Janice Granddaughter 7 Connecticut . 76 25 Rowley Minnie E Head 66 Connecticut . 77 25 Rowley Alcoat Stepson 57 Connecticut . 78 26 Rowley Allen R Head 34 Connecticut . 79 26 Rowley Rosabell R Wife 34 Connecticut . 80 26 Rowley Walter A Son 15 Connecticut . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 2A SHEET NO: 2A ENUM/DATE-RANGE: April 2 - May 20, 1940 UNICORPORATED PLACE: Riverton =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 1 26 Rowley Charles Son 8 Connecticut . 2 26 Rowley Elinor Daughter 5 Connecticut Route 20 Continues 3 27 Anstett Frank C Head 34 New York April 5, 1940 4 27 Anstett Freida Wife 34 New York . 5 27 Anstett Frank Jr Son 16 Connecticut . 6 27 Anstett Jean Daughter 11 Connecticut . 7 28 Schlapak Edward Head 38 Austria . 8 28 Schlapak Beatrice Wife 32 Missouri . 9 28 Timidei Janice Daughter 11 Connecticut . 10 29 LaFranchise Charles Head 26 Vermont April 5, 1940 11 29 LaFranchise Dorothy Wife 30 New Hampshire . 12 29 Lodge Richard Son 11 Connecticut . 13 29 Lodge Raymond Son 10 Connecticut . 14 30 Wright William F Head 34 Connecticut . 15 30 Wright Hilda E Wife 27 Connecticut . 16 30 Wright William Jr Son 3 Connecticut . 17 31 Eastman Leslie H Head 58 New Hampshire . 18 31 Eastman Amelia M Wife 61 Connecticut . 19 31 Smith Emily Lodger 80 Connecticut . 20 32 Roberts Laurence H Head 40 Connecticut . 21 32 Roberts Dorothy F Wife 40 Connecticut . 22 32 Roberts Laurence Jr Son 17 Connecticut . 23 32 Roberts Douglas E Son 15 Connecticut . 24 32 Roberts Arba A Son 11 Connecticut End Route 20 25 . . . . . . Error - extra line 26 33 Volkman Max F B Head 35 Germany . 27 33 Volkman Helen R Wife 28 New York . 28 34 Hammond Lewis G Head 29 New York Begin School Street 29 34 Hammond Elyda I Wife 31 New York . 30 34 Roth June Daughter 12 Canada-English . 31 34 Hammond Edyth Daughter 9 New York . 32 35 Henry William Head 69 Canada-English . 33 35 Henry Muatta Wife 65 Connecticut . 34 35 Cowles Wesley Lodger 67 Connecticut . 35 36 Burke James A Head 40 Connecticut . 36 36 Burke Jeanette Wife 31 Connecticut . 37 36 Burke James E Son 11 Connecticut . 38 36 Burke Jean M Daughter 10 Connecticut . 39 36 Burke Norma A Daughter 9 Connecticut . 40 37 Eastman John L Head 23 Connecticut . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 2B SHEET NO: 2B ENUM/DATE-RANGE: April 2 - May 20, 1940 UNICORPORATED PLACE: Riverton =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 41 37 Eastman Lena M Wife 20 Connecticut . 42 38 Doty Irving Head 45 Connecticut School Street continued 43 38 Doty Bertha Wife 39 Connecticut . 44 38 Doty Louise Daughter 18 Connecticut . 45 38 Doty Eleanor Daughter 14 Connecticut . 46 38 Doty Kenneth Son 13 Connecticut . 47 38 Doty Donald Son 7 Connecticut . 48 38 Doty Elizabeth Daughter 3 Connecticut . 49 39 Pierce Eleanor E Head 64 New York . 50 40 Moore Jessie Head 66 Connecticut . 51 41 Cleveland Freeman T Head 40 New York . 52 41 Cleveland Laura A Wife 47 New York . 53 41 Cleveland Ruth Daughter 16 New York . 54 41 Cleveland Raymond Son 15 New York . 55 41 Cleveland Freeman F Son 14 New York . 56 41 Cleveland Dorothy Daughter 13 New York . 57 41 Cleveland Eleanor Daughter 10 New York . 58 41 Cleveland Fletcher Uncle 62 New York End School Street 59 . . . . . . Extra line noted - April 6, 1940 60 42 Ransom George M Head 54 Connecticut Begin Mountain Avenue 61 42 Ransom Ethyl C Wife 52 Massachusetts . 62 42 Ransom Kenneth M Son 21 Connecticut . 63 42 Carrozzo John P Son-in-Law 20 Connecticut . 64 42 Carrozzo Virginia Daughter 18 Connecticut . 65 42 Carrozzo John K Grandson 0 Connecticut . 66 43 Ransom Dwight E Head 33 Connecticut . 67 43 Ransom Leona M Wife 25 Connecticut . 68 43 Ransom Dwight R Son 4 Connecticut . 69 43 Ransom Gail E Daughter 2 Connecticut . 70 43 Ransom George L Son 9/12 Connecticut . 71 44 Weir Hattie J Head 71 New York . 72 45 Pierson Lena M Head 65 Connecticut . 73 46 Cuatt Martin F Head 41 New York . 74 46 Cuatt Olive E Wife 46 Connecticut . 75 46 Cuatt Martin Jr Son 12 Connecticut . 76 46 Cuatt Florence E Daughter 11 Connecticut . 77 46 Cuatt William Son 8 Connecticut . 78 47 Slade Calvin A Head 80 Connecticut . 79 47 Slade Florence E Wife 74 Connecticut . 80 48 Pearson L Everett Head 44 Connecticut . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 3A SHEET NO: 3A ENUM/DATE-RANGE: April 2 - May 20, 1940 UNICORPORATED PLACE: Riverton =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 1 48 Pearson Elsie G Wife 37 New York . 2 48 Pearson Carla Sue Daughter 7 New York April 8, 1940 3 48 Pearson Joanna G Daughter 3 Connecticut . 4 49 Laurence Cyril . . . Claims non-resident; individual census form filled out 5 49 Roche James C . . . Claims non-resident; individual census form filled out 6 50 Cook Frank R Head 48 Indiana Begin East Side River Road 7 50 Cook Margaret M Wife 29 New York . 8 50 Cook Frank Robert Son 5 Connecticut . 9 50 Cook Mary E Mother 69 Indiana . 10 50 Wild Silas Thayer Lodger 32 New York . 11 50 Cross Albert J Lodger 0 England Age as given 12 50 Roberts Marion Lodger . . Claim non-residence 13 51 Crowninshield Edward F Head 40 Massachusetts . 14 51 Crowninshield Alexandria Wife 37 Holland . 15 51 Crowninshield Ronald C Son 13 Massachusetts . 16 51 Crowninshield Bruce E Son 4 Connecticut . 17 52 Feley Marie R Head 61 Connecticut . 18 53 Brown Emma N Head 83 Massachusetts . 19 54 Schaefer Frieda Head 59 Germany . 20 54 Cappabianca James Son-in-Law 23 New York . 21 54 Cappabianca Dorothy Daughter 20 New York . 22 54 Cappabianca Beverly Ann Granddaughter 1 Connecticut . 23 54 Cappabianca James Jr Grandson 3/12 Connecticut . 24 55 Taylor Arthur W Head 39 Connecticut . 25 55 Taylor Louise H Wife 39 Iowa . 26 56 Anstett Charles Head 63 France . 27 56 Anstett Louise D Wife 54 New York . 28 56 Anstett Roy N Son 30 New York . 29 56 Anstett Charles Son 25 Connecticut . 30 56 Anstett Arthur E Son 22 Connecticut . 31 56 Anstett Kenneth L Son 21 Connecticut . 32 56 Anstett Clarence E Son 15 Connecticut . 33 56 Anstett Virginia B Daughter 13 Connecticut . 34 57 Schaefer John A Head 32 New York . 35 57 Schaefer Bertha Wife 31 Connecticut . 36 57 Schaefer Norman J Son 4 Connecticut . 37 57 Schaefer Marilyn Daughter 2 Connecticut . 38 58 Woods George Head 64 England April 9, 1940 39 58 Woods Hilma Wife 65 Sweden Ends East Side River Road 40 59 Miller Richard L Head 32 New York Route 20 Begins =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 3B SHEET NO: 3B ENUM/DATE-RANGE: April 2 - May 20, 1940 UNICORPORATED PLACE: Riverton =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 41 60 Jordon Ernest G Head 49 Germany . 42 60 Jordon Lillian E Wife 49 New York . 43 61 Brady Mathew Head 24 Connecticut . 44 61 Brady Mary A Wife 22 Pennsylvania . 45 62 Gracock Florence H Head 57 Connecticut . 46 63 Wright William H Head 62 Connecticut . 47 63 Wright Ruby A Wife 53 Connecticut . 48 63 Wright Donald W Grandson 15 Connecticut . 49 63 Doud Jerry Lodger 33 Irish Free State . 50 64 Cass Benjamin Head 64 Italy . 51 64 Cass Carmilla Wife 64 Italy Route 20 ends 52 . . . . . . . 53 65 Brown Robert S Head 33 Connecticut West Side River Road begins 54 65 Brown Mae T Wife 29 Pennsylvania . 55 65 Brown Marion T Daughter 1 Connecticut . 56 . . . . . . Extra line noted 57 66 Laughlin Robbins H Head 56 Connecticut . 58 66 Laughlin Maude Wife 47 Massachusetts . 59 66 Laughlin Bruce Son 14 Connecticut . 60 69 Bouteiller Frank Head 29 Connecticut No House 67 or 68 61 69 Bouteiller Harriet Wife 34 Connecticut . 62 70 Henry Myrtle Head 51 Connecticut . 63 70 Henry Raymond Son 30 Connecticut . 64 70 Henry Donald Son 20 Connecticut . 65 70 Henry George Son 11 Connecticut . 66 71 Dunbar Minnie L Head 63 Connecticut . 67 71 Dunbar Horase Son 38 Connecticut . 68 71 Dunbar May E Daughter-in-Law 33 Connecticut . 69 71 Dunbar Doris May Granddaughter 9 Connecticut . 70 71 Dunbar Charles N Grandson 7 Connecticut . 71 72 Bernier Phillip B Head 63 Canada-French . 72 72 Bernier Phebe Wife 58 Vermont . 73 72 Bernier Earl Son 23 Massachusetts Marked AB 74 72 Bernier Neva M Daughter 19 Massachusetts . 75 72 Bernier Maze D Daughter 16 Massachusetts . 76 73 Frozier Beatrice M Head 39 Connecticut . 77 74 Reitemeyer John R Head 41 New Jersey . 78 74 Reitemeyer Gertrude B Wife 38 New York . 79 75 Tiffany Emma J Head 89 Connecticut . 80 75 Tiffany Ethyl J Daughter 55 Connecticut . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 4A SHEET NO: 4A ENUM/DATE-RANGE: April 2 - May 20, 1940 UNICORPORATED PLACE: Pleasant Valley =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 1 76 Tiffany Clifford P Head 32 Connecticut . 2 76 Tiffany Margaret Wife 34 Connecticut West Side River Road continues 3 76 Tiffany Frank Bentely Son 8 Connecticut April 11, 1940 4 76 Tiffany Clifford P Jr Son 4 Connecticut . 5 76 Tiffany Burton Son 1 Connecticut . 6 77 Cole Emma F Head 72 Massachusetts . 7 77 Miller Marjorie Daughter 30 Connecticut . 8 77 Miller Harold J. Jr Son-in-Law 24 New York . 9 78 Eggleston Howard Head 58 Massachusetts . 10 78 Eggleston Adelaide Wife 59 Connecticut . 11 78 Eggleston Shirley Daughter 19 Connecticut Marked AB 12 79 Hall James A Head 47 Georgia . 13 79 Hall Rachael Wife 44 Virginia . 14 79 Hall James A Jr Son 19 Tennessee . 15 79 Hall Robert L Son 16 Georgia . 16 79 Hall William H Son 11 Connecticut . 17 79 Hall Richard H Son 9 Connecticut . 18 79 Hall John C Son 7 Connecticut . 19 80 Young Geary Chester Jr Head 5 Massachusetts . 20 80 Young Helen Wife 40 Pennsylvania . 21 80 Young Henry Chester 3rd Son 16 New York . 22 80 Young Jeanna A Daughter 10 New York . 23 81 Young Henry Chester Sr Head 78 Massachusetts . 24 81 Young Shara H Wife 75 England . 25 82 . . . . . End West Side River Road; "Taken in New York City" 26 83 Stannard Watson Head 28 Massachusetts East Side River Road begins 27 83 Stannard Margaret Wife 26 Connecticut . 28 83 Stannard James Son 6 Connecticut . 29 83 Stannard Janet Daughter 5 Connecticut . 30 83 Stannard Demone Daughter 3 Connecticut . 31 84 Bedore Edmond Head 31 Connecticut . 32 84 Bedore Minnie L Mother 60 Canada - English . 33 84 Bedore Minnie Grandmother 83 Canada - English . 34 85 Bedore Frederick F Head 33 Connecticut . 35 85 Bedore Caroline Wife 31 Massachusetts . 36 85 Bedore Frances Daughter 11 Connecticut . 37 85 Bedore Mary Daughter 8 Connecticut . 38 86 Gagnon Arthur J Head 56 Canada - French . 39 86 Gagnon Elizabeth M Wife 39 Illinois . 40 86 Gagnon Arthur J Jr Son 15 Connecticut . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 4B SHEET NO: 4B ENUM/DATE-RANGE: April 2 - May 20, 1940 UNICORPORATED PLACE: Pleasant Valley =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 41 87 Gagnon Joseph Head 46 Connecticut . 42 87 Gagnon Kathryn Wife 43 Connecticut East Side River Road continues 43 87 Gagnon Allen P Son 6/12 Connecticut . 44 88 Adams Jake V Head 69 Michigan . 45 88 Adams Ada Wife 64 Canada- French . 46 88 Adams Ralph S Son 20 Connecticut Marked AB 47 88 Adams William H Son 11 Connecticut . 48 88 Adams Leland E Son 9 Connecticut . 49 88 Noble Mildred M Wife's Companion 36 New Jersey . 50 89 Robert George H Head 82 Connecticut . 51 89 Robert Abbie Wife 79 Connecticut . 52 90 Brown Harold Head 24 Connecticut . 53 90 Brown Geraldine Wife 21 Connecticut . 54 91 Slater John W Head 70 England . 55 91 Slater Elizabeth Wife 61 Virginia . 56 91 Slater Lawson G Son 42 Tennessee . 57 91 Slater John W Jr Son 40 Tennessee . 58 91 Slater Edward J Son 25 Connecticut . 59 92 Simmons Charles Head 90 New York End East Side River Road 60 93 Miller Harold J Head 51 New York Begin Route 181 61 93 Miller Genevive M Wife 47 Vermont . 62 93 Miller Gordon J Son 19 New York . 63 93 Forbes Edward W Lodger 44 New York . 64 94 Church Kenneth Head 29 Connecticut . 65 94 Church Ruth Wife 27 Connecticut . 66 94 Church Theodore Son 2 Connecticut . 67 95 Slater George Head 49 Tennessee . 68 95 Slater Ida M Wife 59 Germany . 69 95 Slater Mary L Daughter 22 Connecticut . 70 95 Slater Adelaide Daughter 18 Connecticut . 71 96 Fuller William T Head 36 Connecticut . 72 96 Fuller Bessie E Wife 36 Illinois . 73 96 Fuller William T Jr Son 5 Connecticut . 74 96 Bennett Flora Ward 8 New York . 75 97 Buchardt Ernest A Head 47 Connecticut . 76 97 Buchardt Olive D Wife 49 Connecticut . 77 97 Buchardt Ernest L Son 16 Connecticut . 78 97 Buchardt Shirley Daughter 14 Connecticut . 79 97 Buchardt George Son 12 Connecticut . 80 97 Buchardt James Son 12 Connecticut . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 5A SHEET NO: 5A ENUM/DATE-RANGE: April 2 - May 20, 1940 UNICORPORATED PLACE: Pleasant Valley =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 1 98 Gannon Joseph Head 72 Vermont . 2 98 Gannon Anna Wife 63 Connecticut April 12, 1940 3 99 Lockwood Fred Head 60 Connecticut Route 181 continues 4 100 Whitehead Percy Head 56 England . 5 100 Whitehead Annie Belle Wife 52 Massachusetts . 6 101 Case William O Head 73 Connecticut . 7 101 Case Amelia I Wife 58 Massachusetts . 8 101 Case Merwin Robert Son 23 Connecticut . 9 101 Case Janice L Daughter-in-Law 22 Ohio . 10 102 Church Richard J Head 26 Connecticut . 11 102 Church Ruth Wife 24 Connecticut . 12 103 Church Frank J Head 69 Connecticut . 13 103 Church Ruth A Wife 63 Connecticut . 14 103 Neles Avery Hired Man 21 Massachusetts . 15 104 Manchester Walter G Head 72 Connecticut . 16 104 Manchester Annie Wife 69 Massachusetts . 17 104 Strickland Martha Mother-in-Law 88 Massachusetts . 18 104 Manchester Samuel Brother 62 Connecticut . 19 105 Dodd Alan Head 49 Connecticut . 20 105 Dodd Beatrice Wife 48 Connecticut . 21 105 Dodd Wilbur Son 21 Vermont . 22 105 Dodd John Son 17 New York . 23 105 Dodd Clifford Son 14 New York . 24 105 Dodd Martha Carrall Daughter 11 New York . 25 106 Elleson James Head 72 England . 26 106 Elleson Bertha Wife 68 Canada - English . 27 107 Fuller Juda B Head 63 Connecticut . 28 107 Fuller Bessie Wife 57 Connecticut . 29 108 Norton Richard Head 29 Connecticut . 30 108 Norton Ethyl Wife 35 Connecticut . 31 108 Norton Joan Daughter 6 Connecticut . 32 108 Norton Nancy Daughter 4 Connecticut . 33 109 Jones Elton Head 53 Massachusetts April 13, 1940 34 109 Jones Ada Wife 53 Connecticut . 35 109 Jones Eleanor Alice Daughter 21 Connecticut . 36 109 Jones Edward Son 15 Connecticut . 37 109 Mallon Shirley Welfare Child 7 Connecticut Also Marked Other Boarder 38 109 Whiting Charlene Welfare Child 6 Maine Also Marked Other Boarder 39 110 Weidner Joseph Head 44 Austria . 40 110 Weidner Pauline Wife 37 Germany . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 5B SHEET NO: 5B ENUM/DATE-RANGE: April 2 - May 20, 1940 UNICORPORATED PLACE: Pleasant Valley =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 41 110 Weidner Joseph Jr Son 12 Connecticut . 42 110 Weidner Velma Daughter 9 Connecticut Route 181 continues 43 110 Weidner Lillian Daughter 7 Connecticut . 44 110 Weidner Eleanor Daughter 5 Connecticut . 45 110 Weidner Eva Daughter 4 Connecticut . 46 110 Bailey William Boarder 56 Connecticut . 47 110 Bryant Herbert Boarder 37 Canada - English End Route 181 48 111 Norton Charles Head 66 Connecticut Begin John Brown Road 49 111 Norton Edna Wife 52 Connecticut . 50 111 Norton Edna Lara Daughter 12 Connecticut . 51 112 Haynes Paul L Head 34 New York . 52 112 Haynes Charlotte Wife 33 Tennessee . 53 112 Haynes Floyd Son 13 Connecticut . 54 112 Haynes Paul Jr Son 9 Connecticut . 55 112 Haynes Patricia Daughter 2 Connecticut . 56 114 Lauff Mary Head 79 Austria No House 113 57 114 Lauff George Son 28 Connecticut . 58 115 Lowe Otto W Head 52 Germany . 59 115 Lowe Anna W Wife 45 New Hampshire . 60 115 Lowe Otto Jr Son 20 New Jersey . 61 115 Lowe Robert Son 13 New Jersey . 62 116 Prindle Robert H Head 28 Connecticut . 63 116 Prindle Pauline D Wife 24 Connecticut End John Brown Road 64 118 Moore Charles F Head 55 New York No House 117 65 118 Moore Grace A Wife 55 New York Begin U S Route 44 66 118 Moore Robert F Son 26 New York Marked AB 67 118 Moore Ruth E Daughter 24 New York . 68 118 Moore Jane E Daughter 22 New York . 69 118 Moore John F Father 76 New York . 70 119 Warner Seth Head 45 New York . 71 119 Warner Isabel Wife 39 Connecticut . 72 121 Bergen James H Head 42 Connecticut No House 120 73 121 Bergen Helen Wife 42 Michigan April 16, 1940 74 122 Sleeper Samuel E Head 55 Maine . 75 122 Griffin William Lodger 33 Connecticut . 76 123 Jackson Herbert C Head 66 Massachusetts . 77 123 Jackson Rita Wife 52 Connecticut . 78 123 Jackson Clara Daughter 22 Connecticut . 79 123 Jackson George Brother-in-Law 57 Connecticut . 80 123 Jackson Marion Niece 13 Connecticut . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 6A SHEET NO: 6A ENUM/DATE-RANGE: April 2 - May 20, 1940 UNICORPORATED PLACE: Pleasant Valley =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 1 123 Jackson Hilda Niece 11 Connecticut "Pleasant Valley & Supplamental" 2 124 Chatfield Harry Head 63 Connecticut Route 44 Continued 3 124 Chatfield Alice Wife 58 Massachusetts . 4 124 Chatfield Harry Byron Son 21 Connecticut . 5 124 Boiscert Edward Friend 67 Canada - French . 6 124 Couch Eva Friend 84 Massachusetts . 7 124 Vredenberg George Lodger 28 Connecticut . 8 125 Honold Flora Head 72 Connecticut . 9 125 Honold Velda Daughter 45 Connecticut . 10 125 Honold Waldo Son 48 Connecticut . 11 125 Ingersoll Donald Lodger 21 Massachusetts . 12 125 Ingersoll Stanley Lodger 18 Massachusetts . 13 126 Eddy Mary B Head 34 New York . 14 126 Eddy Nicholas B Son 14 New York . 15 126 Eddy Steven M Son 10 New Jersey . 16 127 Simmons Henry Head 45 Connecticut . 17 127 Simmons Harriet Wife 44 Massachusetts Route 44 Ends 18 . . . . . . . 19 128 Smiley Edmond L Head 61 New Jersey Route 181 begins 20 128 Smiley Ruth H Wife 55 Connecticut . 21 128 Smiley Paul M Son 27 Massachusetts Marked AB 22 129 Blackman Elmer Head 49 Connecticut . 23 129 Blackman Jessie Wife 45 Connecticut . 24 129 Blackman Robert Son 18 Connecticut . 25 129 Blackman Ethyl Daughter 11 Connecticut . 26 130 Day William J Head 66 Connecticut . 27 130 Day Hattie E Wife 61 Connecticut . 28 130 Day William J Jr Son 15 Connecticut . 29 131 Simons Charles G Head 69 Massachusetts . 30 131 Simons Cora E Wife 62 Massachusetts . 31 132 Crampton Cyrus N Head 52 Connecticut . 32 132 Crampton Margaret Wife 45 Connecticut . 33 132 Crampton James Son 6 Connecticut . 34 133 Pardee Leon A Head 51 Massachusetts . 35 134 Pranka Anthony Head 54 Lithuania . 36 134 Pranka Josephine Wife 43 Lithuania . 37 134 Pranka Charles Son 17 Connecticut . 38 134 Pranka Aldona Daughter 12 Connecticut . 39 134 Pranka Donald Son 2 Connecticut . 40 134 Pranka Chester Son 2/12 Connecticut . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 6B SHEET NO: 6B ENUM/DATE-RANGE: April 2 - May 20, 1940 =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 41 135 Borttner Louis J Head 74 New York . 42 136 Semones William Head 56 Connecticut Route 181 continued 43 136 Semones Edna Wife 54 Massachusetts . 44 136 Semones Evelyn Daughter 27 Connecticut . 45 136 Webb Lillian Mother-in-Law 78 Massachusetts . 46 136 Simons Mary Granddaughter 7 Connecticut . 47 137 Taylor John Head 67 Massachusetts April 18, 1940 48 138 Stuart Julia Head 74 Connecticut . 49 138 Harvey Helen Niece 61 Connecticut Route 181 ends 50 . . . . . . Here ends the unincorporated place of Barkhamsted 51 140 Holbrook Arthur L Jr Head 33 Massachusetts No House 138 52 140 Holbrook Marion C Wife 31 Connecticut Wallace Hill begins 53 140 Holbrook Allan E Son 4 Massachusetts . 54 140 Holbrook Martha E Daughter 3 Connecticut . 55 141 Holbrook Arthur L Head 66 Massachusetts . 56 141 Holbrook Nellie A Wife 58 Massachusetts . 57 142 Johnson Charles E Head 72 Sweden . 58 142 Johnson Roland Son 36 New Jersey . 59 143 Taylor James Head 55 Connecticut . 60 143 Taylor Mary Sister 62 Massachusetts . 61 144 Cleveland Henry Clark Head 62 Connecticut . 62 144 Cleveland Laura Wife 60 Connecticut . 63 145 Decker Percy M Head 40 Massachusetts . 64 145 Decker Pauline Wife 31 Rhode Island . 65 145 Decker Noella Daughter 8 Massachusetts . 66 145 Decker Jean Daughter 6 Connecticut . 67 145 Decker Paul J Son 4 Connecticut . 68 145 Decker Grace Daughter 8/12 Connecticut . 69 146 Ramsey Elmer J Head 34 Connecticut . 70 146 Ramsey Esther Wife 33 Connecticut . 71 147 Dupont Anthony Head 33 Connecticut . 72 147 Dupont Fernand Wife 31 Canada - French . 73 147 Dupont Albert Son 5 Connecticut . 74 148 Isabella Absolon Head 38 Canada - French . 75 148 Isabella Rose Wife 33 Canada - French . 76 148 Isabella Robert Son 9 Connecticut . 77 148 Isabella Eugene Son 4 Connecticut . 78 149 Ray Ernest Head 35 Canada - French . 79 149 Ray Ilphon Wife 34 Canada - French . 80 149 Ray Henry Son 9 Connecticut . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 7A SHEET NO: 7A ENUM/DATE-RANGE: April 2 - May 20, 1940 =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 1 149 Ray Leo Son 1 Connecticut . 2 150 Lemieux Cagatan Head 36 Canada - French April 19, 1940 3 150 Lemieux Rose Wife 36 Canada - French Wallace Hill continues 4 150 Lemieux Gerard Son 14 Canada - French . 5 150 Lemieux Edgar Son 13 Canada - French . 6 150 Lemieux Margaret Daughter 11 Canada - French . 7 150 Lemieux Germaine Daughter 3 Connecticut . 8 151 Linkovitch Michael Head 26 Massachusetts . 9 151 Linkovitch Ruth Wife 24 Connecticut . 10 151 Linkovitch Barbara Daughter 10/12 Connecticut . 11 152 Morrison William Head 55 Connecticut . 12 152 Morrison Ella Wife 50 Connecticut . 13 152 Howard Paul H Grandson 8/12 Vermont . 14 153 Stuart Blanche Head 35 Connecticut . 15 153 Stuart Evangeline Daughter 15 Connecticut . 16 153 Stuart Eleanor Daughter 13 Connecticut . 17 153 Hebert Charles Boarder 41 Connecticut . 18 156 Jesperson Selma Head 60 Sweden No House 154 or 155 19 156 Jesperson Bertha Daughter 22 Connecticut . 20 156 Jesperson Donald Son 18 Connecticut . 21 157 Smith William Head 35 Connecticut April 20, 1940 22 157 Smith Rose Wife 31 Massachusetts . 23 157 Smith William Jr Son 12 Connecticut . 24 157 Smith Vivian Daughter 11 Connecticut . 25 157 Smith Dora Daughter 10 Massachusetts . 26 157 Smith Kenneth Son 8 Connecticut . 27 157 Smith Aaron Son 9/12 Connecticut . 28 158 Yarmaskuk Joda Head 46 Russia . 29 158 Yarmaskuk Mary Wife 32 Massachusetts . 30 158 Yarmaskuk Helen Daughter 12 Connecticut . 31 158 Yarmaskuk Leda Daughter 8 Connecticut . 32 158 Yarmaskuk Nina Daughter 7 Connecticut . 33 158 Savchark Micheal Hired Man 55 Russia . 34 . . . . . . Extra line noted 35 159 Sterpka John S Head 63 Czechoslovakia . 36 159 Sterpka Catherine Wife 58 Czechoslovakia . 37 159 Sterpka Michael Son 29 Pennsylvania . 38 159 Sterpka Andrew Son 25 Pennsylvania . 39 159 Sterpka William Son 16 Pennsylvania . 40 159 Olszanski John Son-in-Law 23 Connecticut . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 7B SHEET NO: 7B ENUM/DATE-RANGE: April 2 - May 20, 1940 =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 41 159 Olszanski Mary Daughter 22 Pennsylvania . 42 159 Olszanski John Grandson 1 Connecticut Wallace Hill Continued 43 160 Sterpka John S Head 37 Czechoslovakia . 44 160 Sterpka Mary Wife 32 Czechoslovakia . 45 160 Sterpka Joanna Daughter 9 Ohio . 46 160 Sterpka Steven Son 3 Pennsylvania . 47 161 Johnson Clifford L Head 46 Connecticut . 48 161 Johnson Harriet Mother 69 Connecticut . 49 162 Wright Ward Head 39 Connecticut . 50 162 Wright Alice Wife 39 Connecticut . 51 162 Wright Chester Son 16 Connecticut . 52 . . . . . . Extra line noted 53 162 Wright Ernest Son 13 Connecticut . 54 162 Wright Irwin Son 12 Connecticut . 55 162 Wright Shirley Daughter 7 Connecticut . 56 162 Wright Norma Daughter 5 Connecticut . 57 163 Jesperson Carl Head 36 Connecticut April 20 58 163 Jesperson Eva Wife 35 Connecticut . 59 163 Jesperson Eva Daughter 8 Connecticut . 60 163 Jesperson Carl Jr Son 5 Connecticut . 61 163 Jesperson Edna Daughter 4 Connecticut . 62 163 Jesperson Harriet Daughter 2 Connecticut Wallace Hill ends 63 164 Williams Jesse Head 62 Virginia Route 44 begins 64 164 Williams Milvina Wife 61 Massachusetts . 65 164 Williams Jesse Jr Son 40 Connecticut . 66 164 Williams Blanche Daughter-in-Law 39 Connecticut . 67 165 Bushnell Fannie E Head 57 Connecticut . 68 165 Bushnell Robert Son 29 Connecticut . 69 165 Bushnell Marie Daughter-in-Law 26 New York . 70 165 Weed Erlis Grandson 49 Connecticut . 71 165.5 Holcomb Charles E Head 46 Connecticut Marked 165 1/2 72 165.5 Holcomb Berenice Wife 35 Connecticut . 73 165.5 Holcomb Rae C Daughter 11 Connecticut . 74 165.5 Holcomb Ralph E Son 10 Connecticut . 75 165.5 Holcomb Charles L Son 6 Connecticut . 76 165.5 Jacquier Mary P Mother-in-Law 74 Maine . 77 166 Merritt William C Head 51 Massachusetts . 78 166 Merritt Viola C Wife 45 Massachusetts . 79 167 Ellis Earl Head 27 Connecticut . 80 167 Ellis Carol Wife 24 Connecticut . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 8A SHEET NO: 8A ENUM/DATE-RANGE: April 2 - May 20, 1940 =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 1 167 Ellis Douglas Son 5 Connecticut . 2 167 Ellis Gordon Son 1 Connecticut April 22 3 167 Ellis Horace Brother 29 Connecticut Route 44 continues 4 168 Holcomb Susan Head 67 Connecticut . 5 168 Perkins Georgia Housekeeper 52 Massachusetts . 6 168 Perkins Viola Daughter 33 Massachusetts . 7 168 Rogers Sherwood Lodger 27 Connecticut . 8 169 Gray Charles T Head 65 New York . 9 169 Gray Minnie K Wife 63 Germany . 10 170 Blake Harvey V Head 42 Connecticut . 11 170 Blake Marion C Wife 44 Connecticut . 12 171 Bushnell Charles Head 51 Connecticut . 13 171 Bushnell Lillian Wife 53 Connecticut . 14 172 Ellis Raymond L Head 41 Connecticut . 15 172 Ellis Emma E Wife 33 Connecticut . 16 172 Ellis Barbara Daughter 14 Connecticut . 17 172 Ellis Raymond Jr Son 11 Connecticut . 18 172 Ellis Gail R Daughter 4 Connecticut . 19 173 Taylor Cyrus Head 56 Delaware April 23, 1940 20 174 Lavieri Carmine Jr Head 56 Connecticut . 21 174 Lavieri Margaret Wife 25 Connecticut . 22 174 Lavieri Carmine 3rd Son 6 Connecticut . 23 174 Lavieri John P Son 4 Connecticut . 24 174 Lavieri Margaret F Daughter 3 Connecticut . 25 174 Lavieri Frances A Daughter 2 Connecticut . 26 174 Lavieri William D Son 8/12 Connecticut . 27 175 Sherman Lewis Head 62 Massachusetts . 28 176 Lanien John Head 47 Italy . 29 176 Lanien Carmine R Son 21 Connecticut . 30 176 Lanien Joseph L Son 20 Connecticut . 31 176 Lanien Prosper F Brother 41 Connecticut . 32 176 Lanien Eleanor B Sister-in-Law 35 Rhode Island . 33 176 Lanien Carmine E Nephew 14 Connecticut . 34 176 Lanien Marie C Niece 13 Connecticut . 35 176 Lanien Robert P Nephew 9 Connecticut . 36 176 Lanien Agnes E Niece 4 Connecticut . 37 176 Lanien Daniel C Brother 47 Connecticut . 38 176 Lanien Madelaine M Sister 38 Connecticut . 39 176 Lanien Isabelle O Sister 34 Connecticut . 40 177 Puhalski Alexander Head 51 Poland . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 8B SHEET NO: 8B ENUM/DATE-RANGE: April 2 - May 20, 1940 =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 41 177 Puhalski Mamie Wife 49 Poland . 42 177 Puhalski Myron Son 11 Connecticut April 23, 1940 43 178 Fancher Robert E Head 67 Connecticut Route 44 continuesLe 44 179 Daw Thomas B Head 47 Connecticut . 45 179 Daw Dorothy R Wife 45 New York . 46 179 Murray James Lodger 65 New York Route 44 Ends 47 180 Baranowski Anthony Head 54 Poland West Hill Begins 48 180 Baranowski Pauline Wife 45 Poland . 49 180 Baranowski Vincent Son 24 Connecticut . 50 180 Baranowski Helen Daughter 21 Connecticut . 51 181 Boullak George Head 36 Austria . 52 181 Boullak Michael Brother 38 Austria . 53 181 Boullak Katherine Mother 71 Austria . 54 182 Jacquier Frances Head 38 Connecticut . 55 182 Jacquier Ethyl Wife 38 Connecticut . 56 182 Jacquier Donald F Son 12 Connecticut . 57 182 Jacquier Robert E Son 10 Connecticut . 58 182 Jacquier William R Son 4 Connecticut . 59 182 Jacquier Jaice A Daughter 1 Connecticut . 60 182 Williams Louise Mother-in-Law 71 England . 61 183 Covelli Vito Head 58 Italy . 62 183 Covelli Claire Wife 67 France . 63 184 Latham Waldo W Head 72 Connecticut . 64 184 Latham Harriet Wife 66 Connecticut . 65 185 Caty Albert Head 27 Connecticut . 66 185 Caty Matilda A Wife 33 Connecticut . 67 185 Caty Joseph A Son 4 Connecticut . 68 185 Caty Lorraine Daughter 3 Connecticut . 69 186 Schneider Frank G Head 52 New York . 70 186 Schneider Susan Wife 48 Michigan . 71 186 Schneider F Russell Son 19 Connecticut . 72 186 Schneider Eleanor M Daughter 16 Connecticut . 73 186 Schneider Edna L Daughter 16 Connecticut . 74 186 Schneider Phillip E Son 14 Connecticut . 75 187 Schneider Joseph L Head 50 New York . 76 187 Schneider Mary E Mother 80 New York . 77 188 Gysen August Head 62 Switzerland . 78 188 Gysen Helen Wife 67 Germany West Hill Ends 79 189 LeGeyt Albert N Head 41 Connecticut Washington Hill Begins 80 189 LeGeyt Gladys M Wife 27 Connecticut . =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 9A SHEET NO: 9A ENUM/DATE-RANGE: April 2 - May 20, 1940 =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 1 189 LeGeyt Marjorie Daughter 15 Connecticut . 2 189 LeGeyt Donald Son 10 Connecticut Continue Washington Hill 3 189 LeGeyt Albert N Jr Son 8 Connecticut . 4 189 LeGeyt Jean Daughter 4 Connecticut . 5 189 LeGeyt Eva Daughter 3 Connecticut . 6 189 LeGeyt Edward Son 2 Connecticut . 7 189 LeGeyt Nancy Daughter 9/12 Connecticut . 8 190 LeGeyt Charles H Head 50 Connecticut . 9 190 LeGeyt May W Wife 48 Connecticut . 10 190 LeGeyt Kathlune Daughter 17 Connecticut . 11 190 LeGeyt Mary Ellen Daughter 17 Connecticut . 12 190 LeGeyt Charles H Jr Son 13 Connecticut . 13 190 Manchester Scott Suedman 71 Connecticut . 14 191 Baker Edward Head 52 Vermont . 15 191 Baker Angela Wife 56 New Jersey . 16 192 LeGeyt Ellen J Head 73 Connecticut . 17 193 McDonald John Head 24 New Jersey . 18 193 McDonald Aldora E Wife 22 Massachusetts . 19 193 McDonald John A Son 4 Connecticut . 20 193 McDonald Edward Son 2 Connecticut . 21 193 McDonald Lester G Son 1 Connecticut . 22 193 McDonald Frances R Son 6/12 Connecticut . 23 194 Case Marshall F L Head 57 Connecticut . 24 194 Case Mary J Wife 58 New York . 25 194 Case Emily Daughter 19 Connecticut . 26 194 Case Arlene Daughter 16 Connecticut . 27 194 Daud Fredrick Stepson 25 Connecticut . 28 194 Daud Emma Daughter-in-Law 26 Connecticut . 29 194 Thumann Bessie Mother-in-Law 80 New York . 30 195 Dersch Elizabeth Head 67 Germany . 31 196 Hankia John Head 37 New York . 32 196 Hankia Hattie L Wife 37 Connecticut . 33 196 Hankia John C Son 17 Connecticut . 34 197 Crunden Paul Head 24 Massachusetts . 35 197 Crunden Ethyl M Wife 26 Connecticut . 36 197 Crunden Douglas Son 1 Connecticut . 37 197 Crunden Jean Daughter 1/12 Connecticut . 38 197 Decker Albert Nephew 16 Connecticut . 39 197 Cavol William Lodger 44 Connecticut . 40 198 Masker Frederick H Head 33 Connecticut Washington Hill continued =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 9B SHEET NO: 9B ENUM/DATE-RANGE: April 2 - May 20, 1940 =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 41 198 Masker Ruth E Wife 34 Connecticut . 42 198 Masker Fred H Jr Son 14 Connecticut April 26, 1940 43 198 Masker Lois J Daughter 11 Connecticut Washington Hill continued 44 199 Carr ? Head 85 Poland First name marked by a question mark 45 200 Kline Arthur Head 53 Massachusetts Cathan begins - does not say road or street 46 200 Kline Eva Wife 49 Connecticut . 47 200 Kline Richard H Son 26 Connecticut Cathan ends 48 202 Anstett Frank J Head 42 Connecticut Clatte Hill begins, no House 201 49 202 Anstett Mary R Wife 38 New York . 50 202 Anstett Richard P Son 13 Connecticut . 51 202 Anstett William J Son 8 Connecticut . 52 202 Anstett Carol E Daughter 5 Connecticut . 53 203 Anstett Frank Head 70 France Ends Clatte Hill; Remainder of page is blank =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 10A SHEET NO: 61A ENUM/DATE-RANGE: April 2 - May 20, 1940 UNICORPORATED PLACE: Riverton =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 1 . . . . . . First line "Riverton Unincorporated" 2 6 Parsons Florence Head 53 Connecticut April 12-30 3 6 Parsons Leon Son 29 Connecticut . 4 6 Parsons Robert Son 13 Connecticut . 5 14 Wildman Louis A Head 53 England . 6 14 Wildman Ida F Wife 50 New York . 7 14 Wildman Edna J Daughter 15 New York . 8 . . . . . . . 9 67 Parker Sterling Head 41 Connecticut . 10 117 Royes Harold L Head 51 Connecticut . 11 117 Royes Anne S Wife 46 Connecticut . 12 117 Royes Mary E Daughter 18 Connecticut Marked AB 13 117 Driggs Alleta R Sister 54 Connecticut . 14 68 Schraeder . . . . "Census taken in New London, Connecticut" 15 120 Eldridge Talbot H Head 38 Massachusetts . 16 120 Eldridge Mabel Wife 42 New Jersey . 17 120 Snedberg Jean Adopted daughter 11/12 Connecticut . 18 114 Lauff John Son 33 Connecticut "114 continued" 19 91 Slater Frederick Son 36 Tennessee "91 continued" 20 126 Eddy Jonathan Head 38 Connecticut "126 continued" 21 . . . . . . . 22 61 Brady Rose Marie Daughter 1 Connecticut "61 continued" 23 59 Kaiser Herbert Friend 34 New York "59 continued" 24 10 Butta Mary M Head 74 Connecticut "10 continued" 25 . . . . . . . 26 163-1/2 Smith Albert E Hired Man 49 Connecticut Marked 163 1/2 27 201 Lavander John Head 77 Russia "Rural Section" 28 201 Lavander Mary Wife 50 Austria . 29 201 Lavander Paul Son 33 Connecticut . 30 201 Lavander Charles Son 27 Connecticut . 31 154 Wheeler Kate A Head 63 Connecticut . 32 . . . . . . Extra line noted 33 . . . . . . Extra line noted 34 139 Robert W Corbet Head 51 Scotland . 35 155 Loayne Plenphil G Head 31 Canada - French . 36 155 Loayne Amedee Father 67 Canada - French . 37 155 Loayne Amstasesie Mother 64 Canada - French . 38 155 Loayne Mary Sister 35 Canada - French . 39 112 . . . . . Number assigned to household in error 40 . . . . . . Lined marked error =================================================================================================== CENSUS YEAR: 1940 STATE: CT COUNTY: Litchfield TOWNSHIP: Barkhamsted Town MICROFILM#: T627-509 SUPV/DISTR: 5 ENUM/DISTR: 1 ENUMERATOR: Marjorie R. Brunjes STAMPED PAGE NO: 10B SHEET NO: 61B ENUM/DATE-RANGE: April 2 - May 20, 1940 =================================================================================================== #HSE Transcriber's LN# VISIT LAST NAME FIRST NAME RELATION AGE BIRTHPLACE REMARKS (3) (7) (7) (8) (11) (15) =================================================================================================== 41 166-1/2 Caton Oliver P Jr Head 28 New York . 42 166-1/2 Caton Eleanor Wife 28 New York RFD #2 May 20, 1940 43 166-1/2 Caton Eleanor Daughter 6 Massachusetts . 44 166-1/2 Caton Barbara Daughter 3 Massachusetts . 45 . Trelin W Trane Head 58 New Jersey No house number 46 . Albaugh R Sude Head 68 Maryland No house number =================================================================================================== If you've reached this file through a SEARCH, you can access the rest of our growing collection of FREE online census transcriptions by going to the following URL: http://www.us-census.org/ ===================================================================================================