Ruth Almeata KENNEDY
♀ Ruth Almeata KENNEDY
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Ruth Almeata KENNEDY | [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 14. September 1903 | New Britain, Hartford, Connecticut, USA nach diesem Ort suchen | [18] [19] [20] [21] [22] [23] [24] [25] [26] |
Bestattung | Whittier, Los Angeles, California, USA nach diesem Ort suchen | [27] | |
Tod | 24. Dezember 1978 | Whittier, Los Angeles, California, USA nach diesem Ort suchen | [28] [29] |
Wohnen | 1. Juni 1915 | New Hartford, Oneida, New York, USA nach diesem Ort suchen | [30] |
Wohnen | 1970 | Whittier, Los Angeles, California, USA nach diesem Ort suchen | [31] |
Wohnen | 1935 | Buffalo, Erie, New York, USA nach diesem Ort suchen | [32] |
Wohnen | 1. April 1940 | Buffalo, Erie, New York, USA nach diesem Ort suchen | [33] |
Wohnen | 1930 | Buffalo, Erie, New York, USA nach diesem Ort suchen | [34] |
Wohnen | 1910 | Hartford, Connecticut, USA nach diesem Ort suchen | [35] |
Wohnen | 1960 | Los Angeles, California, USA nach diesem Ort suchen | [36] |
Wohnen | 1920 | Springfield, Hampden, Massachusetts, USA nach diesem Ort suchen | [37] |
Fact 3 | [38] | ||
Fact 4 | [39] | ||
Heirat | 2. Dezember 1922 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [40] [41] |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
2. Dezember 1922 Rochester, Monroe, New York, USA |
William Michael FIORITO |
|
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 | Source |
3 | 1930 USA Federal Census, Year: 1930; Census Place: Buffalo, Erie, New York; Roll: 1428; Page: 19A; Enumeration District: 0177; Image: 257.0; FHL microfilm: 2341163 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
4 | U.S., Social Security Death Index, 1935-Current, Number: 545-62-4156; Issue State: California; Issue Date: 1960 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
5 | 1940 USA Federal Census, Year: 1940; Census Place: Buffalo, Erie, New York; Roll: T627_2836; Page: 63B; Enumeration District: 64-413 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
6 | 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; |
7 | Donnalee Priddle |
8 | Social Security application, # 545-62-4156, issued in 1960 in Whittier Ca. |
9 | Source, # 545-62-4156, issued in 1960 in Whittier Ca. |
10 | 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.; |
11 | U.S. City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; |
12 | New York, Marriages, 1847-1849; 1907-1936 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016; |
13 | Indiana, Marriages, 1810-2001 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014; |
14 | 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; |
15 | Michigan, Marriage Records, 1867-1952, Michigan Department of Community Health, Division of Vital Records and Health Statistics; Lansing, MI, USA; Michigan, Marriage Records, 1867-1952; Film: 226; Film Title: 81 Washtenaw 10700-13949; Film Description: Washtenaw (1942-1945) Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015; |
16 | 1920 USA Federal Census, Year: 1920; Census Place: Springfield Ward 5, Hampden, Massachusetts; Roll: T625_703; Page: 4A; Enumeration District: 136 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; |
17 | California, Voter Registrations, 1900-1968, California State Library; Sacramento, California; Great Register of Voters, 1900-1968 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2017; |
18 | 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.; |
19 | Source |
20 | Brøderbund Family Archive #110, Vol. 1, Ed. 4, Social Security Death Index: U.S., Social Security Death Index, Surnames from A through L, Date of Import: 27 Feb, 1999, Internal Ref. #1.111.4.74959.67 |
21 | 1930 USA Federal Census, Year: 1930; Census Place: Buffalo, Erie, New York; Roll: 1428; Page: 19A; Enumeration District: 0177; Image: 257.0; FHL microfilm: 2341163 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
22 | U.S., Social Security Death Index, 1935-Current, Number: 545-62-4156; Issue State: California; Issue Date: 1960 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
23 | 1940 USA Federal Census, Year: 1940; Census Place: Buffalo, Erie, New York; Roll: T627_2836; Page: 63B; Enumeration District: 64-413 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
24 | 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; |
25 | New York, Marriages, 1847-1849; 1907-1936 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016; |
26 | 1920 USA Federal Census, Year: 1920; Census Place: Springfield Ward 5, Hampden, Massachusetts; Roll: T625_703; Page: 4A; Enumeration District: 136 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; |
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., Social Security Death Index, 1935-Current, Number: 545-62-4156; Issue State: California; Issue Date: 1960 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
29 | 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; |
30 | 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.; |
31 | U.S. City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011; |
32 | 1940 USA Federal Census, Year: 1940; Census Place: Buffalo, Erie, New York; Roll: T627_2836; Page: 63B; Enumeration District: 64-413 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
33 | 1940 USA Federal Census, Year: 1940; Census Place: Buffalo, Erie, New York; Roll: T627_2836; Page: 63B; Enumeration District: 64-413 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
34 | 1930 USA Federal Census, Year: 1930; Census Place: Buffalo, Erie, New York; Roll: 1428; Page: 19A; Enumeration District: 0177; Image: 257.0; FHL microfilm: 2341163 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
35 | 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; |
36 | California, Voter Registrations, 1900-1968, California State Library; Sacramento, California; Great Register of Voters, 1900-1968 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2017; |
37 | 1920 USA Federal Census, Year: 1920; Census Place: Springfield Ward 5, Hampden, Massachusetts; Roll: T625_703; Page: 4A; Enumeration District: 136 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; |
38 | Source |
39 | Source |
40 | New York, Marriages, 1847-1849; 1907-1936 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016; |
41 | 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 |