Elizabeth T KENNEDY

Characteristics

Type Value Date Place Sources
name Elizabeth T KENNEDY
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10]

Events

Type Date Place Sources
death 22. December 1999
Buffalo, Erie, New York, USA Find persons in this place
[11] [12] [10]
residence 1935
Buffalo, Erie, New York, USA Find persons in this place
[4] [7]
residence 1. June 1915
New Hartford, Oneida, New York, USA Find persons in this place
[1]
residence 1930
Warwick, Kent, Rhode Island, USA Find persons in this place
[9]
residence 1910
Hartford, Connecticut, USA Find persons in this place
[6]
residence 1. April 1940
Buffalo, Erie, New York, USA Find persons in this place
[4]
burial 26. December 1999
Niagara Falls, Niagara, New York, USA Find persons in this place
[11] [12]
birth 6. November 1909
New Haven, New Haven, Connecticut, USA Find persons in this place
[11] [1] [4] [13] [6] [7] [9] [10]
marriage 18. May 1948
Niagara Falls, Niagara, New York, USA Find persons in this place

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
18. May 1948
Niagara Falls, Niagara, New York, USA
Santo LA PORTA


Notes for this 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.

Sources

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
Author: Ancestry.com
Publication: 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
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
5 Ancestry Family Trees, Ancestry Family Tree
Publication: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
  http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=61028229&pid=276
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
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2006;
 
7 Rhode Island, State Censuses, 1865-1935
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
 
8 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: 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
Author: Ancestry.com
Publication: 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
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
 
11 Source
 
12 Donnalee Priddle
 
13 1930 Census Enumeration
 

files

Title Family Grimes Stammbaum
Description
Id 57289
Upload date 2019-08-30 07:34:24.0
Submitter user's avatar Michael Grimes visit the user's profile page
email oneofmanyangels@gmail.com
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person