Frank Conrad KLUEBER

Frank Conrad KLUEBER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Frank Conrad KLUEBER [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 11. Februar 1878 Rochester, Monroe, New York, USA nach diesem Ort suchen [15] [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26]
Bestattung 9. März 1955 Rochester, Monroe, New York, USA nach diesem Ort suchen [27]
Tod 6. März 1955 Rochester, Monroe, New York, USA nach diesem Ort suchen [28] [29]
Wohnen 1942 Rochester, Monroe, New York, USA nach diesem Ort suchen [30]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [31]
Wohnen 1905 Manhattan, New York, New York, USA nach diesem Ort suchen [32]
Wohnen 1. Juni 1915 Rochester, Monroe, New York, USA nach diesem Ort suchen [33]
Wohnen Rochester, Monroe, New York, USA nach diesem Ort suchen [34]
Wohnen 1900 Rochester, Monroe, New York, USA nach diesem Ort suchen [35]
Wohnen 1935 Rochester, Monroe, New York, USA nach diesem Ort suchen [36]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [37]
Wohnen 1939 Rochester, Monroe, New York, USA nach diesem Ort suchen [38]
Wohnen 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [39]
Wohnen 1930 Rochester, Monroe, New York, USA nach diesem Ort suchen [40]
Heirat 1898

Ehepartner und Kinder

Heirat Ehepartner Kinder
1898
Catherine E DOWDELL

Notizen zu dieser Person

Kleuber-Dowdell. Frank C. Klueber, of Jefferson avenue, and Kathryn E. Dowell were united in marriage Thursday morning at SS. Peter and Paul’s Church, the Rev. Sinclair, D. D., officiating. The bride was attended by Miss Mae Reiter and George Kluber acted as best man. After the ceremony a reception was held at the home of the bride’s parents, Mr. and Mrs. James Dowdell, of 6 Flynn street. Mr. and Mrs. Klueber will be at home after December 6th, at Flynn street. NOTE: Variations of surname spellings are reflected as the clipping has them. Democrat and Chronicle (Rochester, New York) 28 Nov 1903, Sat • Page 17 ~~~~~~~~~~~~~~~~~~~~~~~ KLUEBER-Frank C. Klueber of 11 Rainier St., Sunday, March 6, 1955. He is survived by one sister, Miss Sophia R. Klueber; several nieces and nephews. Deceased was a member of the Knights of St. John Commandery No. 28 of SS. Peter and Paul’s Church, 4th degree Chevalier, 5th degree Noble Knight of Rochester Temple, Aide-de-camp of Colonel Staff of Rochester Regiment, member of Holy Name Society of Holy Rosary Church, life member of Liederkranz Club, member of the Service Club of John P. Smith Printing Company. -Friends may call from 2 to 5:30 and 7 to 10 o’clock at C. F. Scheuerman Sons Funeral Home, 712 Main St. West. Funeral Wednesday morning at 9:45 o’clock and 10:15 o’clock at Holy Rosary Church. Interment, Holy Sepulchre Cemetery. In lieu of flowers, contributions may be made to the American Cancer Society. Democrat and Chronicle (Rochester, New York) 08 Mar 1955, Tue • Page 25

Quellenangaben

1 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 15, Monroe, New York; Roll: T624_992; Page: 5A; Enumeration District: 0150; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 10, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818714; Draft Board: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
4 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 04; City: Rochester Ward 10; : Monroe; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2844; Page: 2A; Enumeration District: 65-107
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
8 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 11, Monroe, New York; Roll: 1075; Page: 7A; Enumeration District: 0073; FHL microfilm: 1241075
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
9 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 328
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;
10 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
11 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 24 E.D. 04; City: Manhattan; : New York; Page: 40
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
12 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
13 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
14 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 2A; Enumeration District: 0059; FHL microfilm: 2341185
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
15 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 15, Monroe, New York; Roll: T624_992; Page: 5A; Enumeration District: 0150; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
16 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 10, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
17 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818714; Draft Board: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
18 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 04; City: Rochester Ward 10; : Monroe; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
19 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2844; Page: 2A; Enumeration District: 65-107
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
20 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 11, Monroe, New York; Roll: 1075; Page: 7A; Enumeration District: 0073; FHL microfilm: 1241075
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
21 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 328
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;
22 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
23 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 24 E.D. 04; City: Manhattan; : New York; Page: 40
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
24 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
25 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
26 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 2A; Enumeration District: 0059; FHL microfilm: 2341185
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
27 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
28 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
29 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
30 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 328
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;
31 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 15, Monroe, New York; Roll: T624_992; Page: 5A; Enumeration District: 0150; FHL microfilm: 1375005
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
32 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 24 E.D. 04; City: Manhattan; : New York; Page: 40
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
33 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 04; City: Rochester Ward 10; : Monroe; Page: 18
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
34 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818714; Draft Board: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
35 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 11, Monroe, New York; Roll: 1075; Page: 7A; Enumeration District: 0073; FHL microfilm: 1241075
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
36 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2844; Page: 2A; Enumeration District: 65-107
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
37 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2844; Page: 2A; Enumeration District: 65-107
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
38 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
39 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 10, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
40 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 2A; Enumeration District: 0059; FHL microfilm: 2341185
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;

Datenbank

Titel Family Grimes Stammbaum
Beschreibung
Hochgeladen 2019-08-30 07:34:24.0
Einsender user's avatar Michael Grimes
E-Mail oneofmanyangels@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person