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 | Michael Grimes |
oneofmanyangels@gmail.com | |
Zeige alle Personen dieser Datenbank |