Mary Elizabeth WHITE

Mary Elizabeth WHITE

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Mary Elizabeth WHITE [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 27. Mai 1901 Rochester, Monroe, New York, USA nach diesem Ort suchen [13] [14] [15] [16] [17] [18] [19] [20] [21] [22]
Tod 4. September 1981 Concord, Contra Costa, California, USA nach diesem Ort suchen [23] [24]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [25]
Wohnen 1. Juni 1915 Rochester, Monroe, New York, USA nach diesem Ort suchen [26]
Wohnen 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [27]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [28]
Wohnen 1935 Rochester, Monroe, New York, USA nach diesem Ort suchen [29]
Wohnen 1930 Irondequoit, Monroe, New York, USA nach diesem Ort suchen [30]
Wohnen 1. Juni 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [31]
Wohnen 1905 Rochester, Monroe, New York, USA nach diesem Ort suchen [32]
Heirat 21. Februar 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [33] [34]

Ehepartner und Kinder

Heirat Ehepartner Kinder
21. Februar 1925
Rochester, Monroe, New York, USA
Frederick William KENNEDY

Notizen zu dieser Person

Quellenangaben

1 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;
2 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.;
3 Donnalee Priddle
4 Source
5 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 05; City: Rochester Ward 19; : Monroe; Page: 24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
6 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 19, Monroe, New York; Roll: T624_990; Page: 1B; Enumeration District: 0189; FHL microfilm: 1375003
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
7 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 19, Monroe, New York; Roll: T625_1125; Page: 15A; Enumeration District: 220; Image: 99
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
8 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
9 California, Death Index, 1940-1997, Date: 1981-09-04
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2000;
10 U.S., Social Security Death Index, 1935-2014, Number: 550-86-6165; Issue State: California; Issue Date: 1967
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
11 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Rochester Ward 19; County: Monroe; Page: 34
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
12 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;
13 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;
14 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.;
15 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 05; City: Rochester Ward 19; : Monroe; Page: 24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
16 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 19, Monroe, New York; Roll: T624_990; Page: 1B; Enumeration District: 0189; FHL microfilm: 1375003
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
17 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 19, Monroe, New York; Roll: T625_1125; Page: 15A; Enumeration District: 220; Image: 99
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
18 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
19 California, Death Index, 1940-1997, Date: 1981-09-04
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2000;
20 U.S., Social Security Death Index, 1935-2014, Number: 550-86-6165; Issue State: California; Issue Date: 1967
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
21 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Rochester Ward 19; County: Monroe; Page: 34
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
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 California, Death Index, 1940-1997, Date: 1981-09-04
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2000;
24 U.S., Social Security Death Index, 1935-2014, Number: 550-86-6165; Issue State: California; Issue Date: 1967
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
25 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.;
26 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 05; City: Rochester Ward 19; : Monroe; Page: 24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
27 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 19, Monroe, New York; Roll: T625_1125; Page: 15A; Enumeration District: 220; Image: 99
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
28 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 19, Monroe, New York; Roll: T624_990; Page: 1B; Enumeration District: 0189; FHL microfilm: 1375003
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
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 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;
31 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;
32 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Rochester Ward 19; County: Monroe; Page: 34
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
33 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
34 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