Individual Details
Joseph Modeen
(16 Apr 1865 - 26 Nov 1909)
Events
Families
| Spouse | Christina Jacobina Klintman (1874 - 1914) |
| Child | Helen Elizabeth Modeen (1900 - 1902) |
| Child | Helena M. Modeen (1903 - ) |
| Father | Andreas Johansson (1835 - 1894) |
| Mother | Mathilda Andersdotter (1843 - 1909) |
| Sibling | Jenny Charlotta Modeen (1860 - ) |
| Sibling | Adolph Malcolm Modeen (1863 - 1902) |
| Sibling | Emil Modehn (1867 - 1911) |
| Sibling | Svenning Modeen (1870 - ) |
| Sibling | Gottfrid Modeen (1873 - ) |
| Sibling | Emma Wilhelmina Modeen (1876 - ) |
| Sibling | Betty Helena Modeen (1878 - 1927) |
| Sibling | Albert R. Modeen (1886 - ) |
Endnotes
1. Genline Swedish parish archives (www.genline.com), Jönköping Våthult AI:13 hfl 1881-1885 p. 33, Mo Larstorp.
2. 1900 United States Federal Census (www.ancestry.com), Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: T623 138; Page: 4B; Enumeration District: 186, enum. 5 Jun 1900.
3. ArkivDigital Online: Swedish parish records (www.arkivdigital.se), Våthult C:6 (1861-1894) Bild 14 / sid 19 (AID: v36592.b14.s19, NAD: SE/VALA/00437) births 1865 no. 6.
4. ArkivDigital Online: Swedish parish records (www.arkivdigital.se), Våthult C:6 (1861-1894) Bild 14 / sid 19 (AID: v36592.b14.s19, NAD: SE/VALA/00437) births 1865 no. 6.
5. U.S. City Directories (www.ancestry.com), Middletown and Portland Directory 1892-93 image 57, p. 113.
6. U.S. City Directories (www.ancestry.com), Middletown and Portland Directory 1892-93 image 57, p. 113.
7. U.S. City Directories (www.ancestry.com), Middletown and Portland Directory 1894-95 image 50 p. 99.
8. U.S. City Directories (www.ancestry.com), Middletown and Portland Directory 1894-95 image 50 p. 99.
9. U.S. City Directories (www.ancestry.com), Geer's Hartford City Directory 1897 image 128, p. 250.
10. U.S. City Directories (www.ancestry.com), Geer's Hartford City Directory 1897 image 128, p. 250.
11. U.S. City Directories (www.ancestry.com), Hartford, Connecticut 1899 image 267 p. 271.
12. U.S. City Directories (www.ancestry.com), Hartford, Connecticut 1899 image 267 p. 271.
13. 1900 United States Federal Census (www.ancestry.com), Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: T623 138; Page: 4B; Enumeration District: 186, enum. 5 Jun 1900.
14. 1900 United States Federal Census (www.ancestry.com), Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: T623 138; Page: 4B; Enumeration District: 186, enum. 5 Jun 1900.
15. 1900 United States Federal Census (www.ancestry.com), Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: T623 138; Page: 4B; Enumeration District: 186, enum. 5 Jun 1900.
16. U.S. City Directories (www.ancestry.com), Hartford, Connecticut 1903 image 471 p. 494.
17. U.S. City Directories (www.ancestry.com), Hartford, Connecticut 1904 image 309, p. 311.
18. U.S. City Directories (www.ancestry.com), Hartford, Connecticut 1904 image 309, p. 311.
19. U.S. City Directories (www.ancestry.com), Geer's Hartford (Conn.) City Directory 1908, p. 632.
20. Emigranten CD (Göteborgs-Emigranten, embarkation records), Källkod: 87:426:82233, embarkation 7 Oct 1908.
21. New York Passenger Lists 1820-1957 (www.ancestry.com), Year: 1908; Microfilm Serial: T715; Microfilm Roll: T715_1157; Line: 7; Page Number: 178., arrival 17 Oct 1908, lines 7-9.
22. New York Passenger Lists 1820-1957 (www.ancestry.com), Year: 1908; Microfilm Serial: T715; Microfilm Roll: T715_1157; Line: 7; Page Number: 178., arrival 17 Oct 1908, lines 7-9.
23. Ancestry Family Trees (www.ancestry.com), Sherman-Rosmarin Family Tree, by user cha100 (Sharon in Centereach, New York), with pointers to lots of sources for Christina and Joseph, here quoting FamilySearch.
24. 1910 United States Federal Census (www.ancestry.com), Year: 1910; Census Place: South Windsor, Hartford, Connecticut; Roll: T624_132; Page: 13B; Enumeration District: 0240; Image: 167; FHL Number: 1374145, enumerated 11 May 1910, Christine widow, presume died in CT.
25. FamilySearch.org, data from LDS Church (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934, indexing project B03393-2, Connecticut-EASy, source film 3171.
26. FamilySearch.org, data from LDS Church (www.familysearch.org), Connecticut Deaths and Burials, 1772-1934, indexing project B03744-5, Connecticut-EASy, source film 3339.
27. ArkivDigital Online: Swedish parish records (www.arkivdigital.se), Våthult AI:13 (1881-1885) Bild 40 / sid 33 (AID: v22666.b40.s33, NAD: SE/VALA/00437), Mo Larstorp.
28. New York Passenger Lists 1820-1957 (www.ancestry.com), Year: 1908; Microfilm Serial: T715; Microfilm Roll: T715_1157; Line: 7; Page Number: 178., arrival 17 Oct 1908, lines 7-9.
