Frederick William KENNEDY

Frederick William KENNEDY

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Frederick William KENNEDY [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 17. Februar 1902 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [13] [14] [15] [16] [17] [18] [19] [20] [21] [22] [23]
Tod 10. Januar 1987 Concord, Contra Costa, California, USA nach diesem Ort suchen [24] [25] [26] [27]
Wohnen 1. Juni 1915 New Hartford, Oneida, New York, USA nach diesem Ort suchen [28]
Wohnen 1935 Rochester, Monroe, New York, USA nach diesem Ort suchen [29]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [30]
Wohnen 1930 Irondequoit, Monroe, New York, USA nach diesem Ort suchen [31]
Wohnen 1910 Hartford, Connecticut, USA nach diesem Ort suchen [32]
Wohnen 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [33]
Wohnen 1. Juni 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [34]
Heirat 21. Februar 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [35] [36]

Ehepartner und Kinder

Heirat Ehepartner Kinder
21. Februar 1925
Rochester, Monroe, New York, USA
Mary Elizabeth WHITE

Notizen zu dieser Person

Quellenangaben

1 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: New Hartford; : Oneida; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 California, Death Index, 1940-1997, Date: 1987-01-10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 U.S., Social Security Death Index, 1935-Current, Number: 570-42-8140; Issue State: California; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
4 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: T624_132; Page: 1B; Enumeration District: 0165; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 1930 USA Federal Census, Year: 1930; Census Place: Irondequoit, Monroe, New York; Roll: 1447; Page: 2A; Enumeration District: 0220; Image: 119.0; FHL microfilm: 2341182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
6 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2844; Page: 61B; Enumeration District: 65-94
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 Source
8 Donnalee Priddle
9 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.;
10 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
11 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 21; Assembly District: 01; City: Rochester Ward 18; County: Monroe; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
12 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 14, Monroe, New York; Roll: T625_1123; Page: 4B; Enumeration District: 164
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
13 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: New Hartford; : Oneida; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
14 Social Security Death Index, # 570-42-8140
15 Source, # 570-42-8140
16 California, Death Index, 1940-1997, Date: 1987-01-10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
17 U.S., Social Security Death Index, 1935-Current, Number: 570-42-8140; Issue State: California; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
18 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: T624_132; Page: 1B; Enumeration District: 0165; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
19 1930 USA Federal Census, Year: 1930; Census Place: Irondequoit, Monroe, New York; Roll: 1447; Page: 2A; Enumeration District: 0220; Image: 119.0; FHL microfilm: 2341182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
20 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2844; Page: 61B; Enumeration District: 65-94
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
21 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
22 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 21; Assembly District: 01; City: Rochester Ward 18; County: Monroe; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
23 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 14, Monroe, New York; Roll: T625_1123; Page: 4B; Enumeration District: 164
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
24 California, Death Index, 1940-1997, Date: 1987-01-10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
25 U.S., Social Security Death Index, 1935-Current, Number: 570-42-8140; Issue State: California; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
26 Source
27 Social Security Death Index
28 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: New Hartford; : Oneida; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
29 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2844; Page: 61B; Enumeration District: 65-94
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
30 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2844; Page: 61B; Enumeration District: 65-94
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
31 1930 USA Federal Census, Year: 1930; Census Place: Irondequoit, Monroe, New York; Roll: 1447; Page: 2A; Enumeration District: 0220; Image: 119.0; FHL microfilm: 2341182
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
32 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: T624_132; Page: 1B; Enumeration District: 0165; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
33 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 14, Monroe, New York; Roll: T625_1123; Page: 4B; Enumeration District: 164
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
34 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 21; Assembly District: 01; City: Rochester Ward 18; County: Monroe; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
35 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
36 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;

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