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 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