Individual Details
Charles William Anderson
(16 Oct 1889 - 14 May 1967)
Events
Families
| Spouse | Mary Elizabeth Cavanaugh (1880 - 1955) |
| Child | Living |
| Child | Living |
| Father | August Anderson (1855 - 1937) |
| Mother | Alida Serafia Svensson (1870 - 1929) |
| Sibling | Carl W. Anderson (1886 - 1888) |
| Sibling | Frank Herbert Anderson (1887 - 1904) |
| Sibling | John Victor Anderson (1892 - 1966) |
| Sibling | Ruth E. Anderson (1893 - ) |
| Sibling | Esther C. Anderson (1895 - 1979) |
| Sibling | Ethel B. Anderson (1898 - 1983) |
| Sibling | Hilda Alfreda Anderson (1899 - 1991) |
| Sibling | Paul Oscar Anderson (1902 - 1969) |
| Sibling | Edith Mabel Anderson (1904 - 1987) |
| Sibling | Dorothy Alida Anderson (1906 - 1993) |
| Sibling | Mildred Frideborg Anderson (1909 - 1996) |
| Sibling | Ida Sylvia Anderson (1912 - 1936) |
Endnotes
1. 1900 United States Federal Census (www.ancestry.com), Year: 1900; Census Place: Chatham, Middlesex, Connecticut; Roll: T623 141; Page: 13A; Enumeration District: 269, enumerated 16 Jun 1900.
2. World War I Draft Registration Cards, 1917-1918 (www.ancestry.com), Registration Location: Fairfield County, Connecticut; Roll: 1561881; Draft Board: 4, 5 Jun 1917.
3. Social Security Death Index (www.ancestry.com), SSN: 047-24-1319 (according to Barbara Fleming's research, this is the right person).
4. World War II Draft Registration Cards, 1942 (www.ancestry.com), Roll: WW2_2283887; Local board: Middlesex , Connecticut, 27 Apr 1942w.
5. World War I Draft Registration Cards, 1917-1918 (www.ancestry.com), Registration Location: Fairfield County, Connecticut; Roll: 1561881; Draft Board: 4, 5 Jun 1917.
6. World War I Draft Registration Cards, 1917-1918 (www.ancestry.com), Registration Location: Fairfield County, Connecticut; Roll: 1561881; Draft Board: 4, 5 Jun 1917.
7. World War I Draft Registration Cards, 1917-1918 (www.ancestry.com), Registration Location: Fairfield County, Connecticut; Roll: 1561881; Draft Board: 4, 5 Jun 1917.
8. 1930 United States Federal Census (www.ancestry.com), Year: 1930; Census Place: East Hampton, Middlesex, Connecticut; Roll: 271; Page: 7A; Enumeration District: 7; Image: 214.0; FHL microfilm: 2340006, enumerated 8 Apr 1930.
9. 1930 United States Federal Census (www.ancestry.com), Year: 1930; Census Place: East Hampton, Middlesex, Connecticut; Roll: 271; Page: 7A; Enumeration District: 7; Image: 214.0; FHL microfilm: 2340006, enumerated 8 Apr 1930.
10. 1940 United States Federal Census (www.ancestry.com), Year: 1940; Census Place: East Hampton, Middlesex, Connecticut; Roll: T627_512; Page: 9A; Enumeration District: 4-11, enumerated 18 Apr 1940.
11. 1940 United States Federal Census (www.ancestry.com), Year: 1940; Census Place: East Hampton, Middlesex, Connecticut; Roll: T627_512; Page: 9A; Enumeration District: 4-11, enumerated 18 Apr 1940.
12. World War II Draft Registration Cards, 1942 (www.ancestry.com), Roll: WW2_2283887; Local board: Middlesex , Connecticut, 27 Apr 1942w.
13. World War II Draft Registration Cards, 1942 (www.ancestry.com), Roll: WW2_2283887; Local board: Middlesex , Connecticut, 27 Apr 1942w.
14. World War II Draft Registration Cards, 1942 (www.ancestry.com), Roll: WW2_2283887; Local board: Middlesex , Connecticut, 27 Apr 1942w.
15. Social Security Death Index (www.ancestry.com), SSN: 047-24-1319 (according to Barbara Fleming's research, this is the right person).
16. Connecticut Death Index, 1949-2001 (www.ancestry.com), State File #: 09775.
17. Find a Grave (www.findagrave.com), Memorial# 70743050.
