Individual Details
Tekla Wasik
(23 Sep 1879 - 4 Oct 1959)
Events
Families
| Spouse | Jacob Chmielowiec (1872 - 1935) |
| Child | Nellie Chmielowiec (1898 - ) |
| Child | Anna Chmielowiec (1907 - ) |
| Child | Ida Chmielowiec (1911 - ) |
| Child | Mary Theresa Chmielowiec (1915 - 2006) |
| Child | John George Chim (1917 - 1989) |
| Child | Andrew Joseph Chim (1920 - 2011) |
| Father | Józef Wąsik (1844 - ) |
| Mother | Marianna Sudoł (1854 - ) |
| Sibling | Katarzyna Wąsik (1876 - ) |
| Sibling | Anna Wąsik (1883 - ) |
| Sibling | Walerya Wąsik (1888 - ) |
| Sibling | John Wasik Sr (1890 - 1964) |
| Sibling | Antonina Wąsik (1898 - ) |
Endnotes
1. Ancestry.com, 1920 United States Federal Census (Provo, UT, USA: Ancestry.com Operations, Inc., 2010), Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 12B; Enumeration District: 120.
2. Ancestry.com, 1930 United States Federal Census (Provo, UT, USA: Ancestry.com Operations Inc, 2002), Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Page: 35A; Enumeration District: 0132; FHL microfilm: 2339992.
3. Connecticut Department of Health, Connecticut Death Index, 1949-2012 (Provo, UT, USA: Ancestry.com Operations, Inc., 2003).
4. Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007 (Provo, UT, USA: Ancestry.com Operations, Inc., 2015).
5. Ancestry.com, Connecticut, Federal Naturalization Records, 1790-1996 (Lehi, UT, USA: Ancestry.com Operations, Inc., 2016), National Archives at Boston; Waltham, Massachusetts; ARC Title: Naturalization Record Books, 12/1893 - 9/1906; NAI Number: 2838938; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21.
6. Ancestry.com, New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957 (Provo, UT, USA: Ancestry.com Operations, Inc., 2010), Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3937; Line: 16; Page Number: 213.
7. Ancestry.com, 1940 United States Federal Census (Provo, UT, USA: Ancestry.com Operations, Inc., 2012), Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: m-t0627-00496; Page: 2A; Enumeration District: 1-71.
8. Ancestry.com, 1920 United States Federal Census (Provo, UT, USA: Ancestry.com Operations, Inc., 2010), Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 12B; Enumeration District: 120.
9. Ancestry.com, New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957 (Provo, UT, USA: Ancestry.com Operations, Inc., 2010), Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3937; Line: 16; Page Number: 213.
10. Ancestry.com, 1930 United States Federal Census (Provo, UT, USA: Ancestry.com Operations Inc, 2002), Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Page: 35A; Enumeration District: 0132; FHL microfilm: 2339992.
11. Ancestry.com, 1940 United States Federal Census (Provo, UT, USA: Ancestry.com Operations, Inc., 2012), Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: m-t0627-00496; Page: 2A; Enumeration District: 1-71.
12. Ancestry.com, 1940 United States Federal Census (Provo, UT, USA: Ancestry.com Operations, Inc., 2012), Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: m-t0627-00496; Page: 2A; Enumeration District: 1-71.
13. Ancestry.com, U.S. City Directories, 1822-1995 (Provo, UT, USA: Ancestry.com Operations, Inc., 2011).
14. Connecticut Department of Health, Connecticut Death Index, 1949-2012 (Provo, UT, USA: Ancestry.com Operations, Inc., 2003).
15. Ancestry.com, WEB: Connecticut Death Records, 1897-1968 (Lehi, UT, USA: Ancestry.com Operations, Inc., 2019), State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968.
