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 | Michael Grimes |
oneofmanyangels@gmail.com | |
Zeige alle Personen dieser Datenbank |