Charles John RIEDL

Characteristics

Type Value Date Place Sources
name Charles John RIEDL
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17]

Events

Type Date Place Sources
death 9. February 1964
Monroe, New York, USA Find persons in this place
[6] [9] [12]
residence 1959
Rochester, Monroe, New York, USA Find persons in this place
[15]
residence 1920
Rochester, Monroe, New York, USA Find persons in this place
[11]
residence
Rochester, Monroe, New York, USA Find persons in this place
[5]
residence
Rochester, Monroe, New York, USA Find persons in this place
[5]
residence 1942
[10]
residence 1929
Rochester, Monroe, New York, USA Find persons in this place
[13]
residence 1930
Rochester, Monroe, New York, USA Find persons in this place
[8]
residence 1. April 1940
Rochester, Monroe, New York, USA Find persons in this place
[7]
residence 1935
Rochester, Monroe, New York, USA Find persons in this place
[7]
residence 1900
Rochester, Monroe, New York, USA Find persons in this place
[3]
residence 1910
Rochester, Monroe, New York, USA Find persons in this place
[2]
burial
Gates Center, Monroe, New York, USA Find persons in this place
[6] [12]
birth 12. September 1892
Rochester, Monroe, New York, USA Find persons in this place
[2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [14] [16]
marriage 21. April 1925
Rochester, Monroe, New York, USA Find persons in this place
[16] [16]
marriage 8. June 1915
Rochester, Monroe, New York, USA Find persons in this place
[14] [14] [17]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
21. April 1925
Rochester, Monroe, New York, USA
Ruby M. HABERBERGER
8. June 1915
Rochester, Monroe, New York, USA
Elva Mabel WEEKS

Sources

1 Ancestry Family Trees, Ancestry Family Tree
Publication: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
 
2 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 20, Monroe, New York; Roll: T624_993; Page: 5A; Enumeration District: 0205; FHL microfilm: 1375006
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
3 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 15, Monroe, New York; Roll: 1075; Page: 14B; Enumeration District: 0095; FHL microfilm: 1241075
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
4 New York, Abstracts of World War I Military Service, 1917-1919
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
5 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818715; Draft Board: 2
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
6 Web: New York, Find A Grave Index, 1660-2012
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
7 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2847; Page: 1B; Enumeration District: 65-191
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
8 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1452; Page: 18A; Enumeration District: 0104; Image: 215.0; FHL microfilm: 2341187
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
9 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
10 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for New York State, 04/27/1942 - 04/27/1942; NAI Number: 2555973; Record Group Title: Records of the Selective Service System; Record Group Number: 1
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
11 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 20, Monroe, New York; Roll: T625_1125; Page: 11A; Enumeration District: 249; Image: 871
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
12 U.S., Find A Grave Index, 1700s-Current
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
13 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
14 New York, Marriages, 1847-1849; 1907-1936
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
 
15 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
 
16 New York, Marriages, 1847-1849; 1907-1936
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
 
17 New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
 

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