Elizabeth T KENNEDY

Elizabeth T KENNEDY

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Elizabeth T KENNEDY [1] [2] [3] [4] [5] [6] [7] [8] [9] [10]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 6. November 1909 New Haven, New Haven, Connecticut, USA nach diesem Ort suchen [11] [12] [13] [14] [15] [16] [17] [18]
Bestattung 26. Dezember 1999 Niagara Falls, Niagara, New York, USA nach diesem Ort suchen [19] [20]
Tod 22. Dezember 1999 Buffalo, Erie, New York, USA nach diesem Ort suchen [21] [22] [23]
Wohnen 1935 Buffalo, Erie, New York, USA nach diesem Ort suchen [24] [25]
Wohnen 1. Juni 1915 New Hartford, Oneida, New York, USA nach diesem Ort suchen [26]
Wohnen 1930 Warwick, Kent, Rhode Island, USA nach diesem Ort suchen [27]
Wohnen 1910 Hartford, Connecticut, USA nach diesem Ort suchen [28]
Wohnen 1. April 1940 Buffalo, Erie, New York, USA nach diesem Ort suchen [29]
Heirat 18. Mai 1948 Niagara Falls, Niagara, New York, USA nach diesem Ort suchen

Ehepartner und Kinder

Heirat Ehepartner Kinder
18. Mai 1948
Niagara Falls, Niagara, New York, USA
Santo LA PORTA
Heirat Ehepartner Kinder

Heirat Ehepartner Kinder

Notizen zu dieser Person

103-16-0917 Elizabeth's obituary from Buffalo News 27 Dec 1999. LA PORTA, Elizabeth T. (Kennedy)te Santo LaPorta; dearest mother of Willi am A. Heald, Patricia Wolf, Joseph(Anne) LaPorta, Madeline LaPorta and t he late Geraldine Augustine; also survived by 14 grandchildren, seven great-grandchildren, nieces and nephews. No prior visitation. Funeral servic es were held at the convenience of the family. Memorials may be made to Ro swell Park Cancer Center Aliance. Arrangements by LOOMIS OFFERS & LOOMIS, INC. r ashes were scattered at Niagara Falls.

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 1930 Census Enumeration, RI, (Kent) Warwick Tn. Ed #9,page 6a, 38 King St.
3 Source, RI, (Kent) Warwick Tn. Ed #9,page 6a, 38 King St.
4 1940 USA Federal Census, Year: 1940; Census Place: Buffalo, Erie, New York; Roll: T627_2832; Page: 62A; Enumeration District: 64-303
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 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.;
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; Location: Provo, UT, USA; Date: 2006;
7 Rhode Island, State Censuses, 1865-1935
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
8 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
9 1930 USA Federal Census, Year: 1930; Census Place: Warwick, Kent, Rhode Island; Page: 6A; Enumeration District: 0009; FHL microfilm: 2341903
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
10 U.S., Social Security Death Index, 1935-2014, Number: 103-16-0917; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
11 Source
12 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.;
13 1940 USA Federal Census, Year: 1940; Census Place: Buffalo, Erie, New York; Roll: T627_2832; Page: 62A; Enumeration District: 64-303
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
14 1930 Census Enumeration
15 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; Location: Provo, UT, USA; Date: 2006;
16 Rhode Island, State Censuses, 1865-1935
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
17 1930 USA Federal Census, Year: 1930; Census Place: Warwick, Kent, Rhode Island; Page: 6A; Enumeration District: 0009; FHL microfilm: 2341903
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
18 U.S., Social Security Death Index, 1935-2014, Number: 103-16-0917; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
19 Source
20 Donnalee Priddle
21 Source
22 Donnalee Priddle
23 U.S., Social Security Death Index, 1935-2014, Number: 103-16-0917; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
24 1940 USA Federal Census, Year: 1940; Census Place: Buffalo, Erie, New York; Roll: T627_2832; Page: 62A; Enumeration District: 64-303
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
25 Rhode Island, State Censuses, 1865-1935
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
26 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.;
27 1930 USA Federal Census, Year: 1930; Census Place: Warwick, Kent, Rhode Island; Page: 6A; Enumeration District: 0009; FHL microfilm: 2341903
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
28 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; Location: Provo, UT, USA; Date: 2006;
29 1940 USA Federal Census, Year: 1940; Census Place: Buffalo, Erie, New York; Roll: T627_2832; Page: 62A; Enumeration District: 64-303
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;

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