Alexander G. WATT

Alexander G. WATT

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Alexander G. WATT [1] [2] [3] [4] [5] [6] [7] [8] [9] [10]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 8. November 1907 Albion, Orleans, New York, USA nach diesem Ort suchen [11] [12] [13] [14] [15] [16] [17]
Bestattung Medina, Orleans, New York, USA nach diesem Ort suchen [18] [19]
Tod 14. Dezember 1955 Medina, Orleans, New York, USA nach diesem Ort suchen [20] [21]
Wohnen 1. Juni 1925 Ridgeway, Orleans, New York, USA nach diesem Ort suchen [22]
Wohnen 1910 Albion, Orleans, New York, USA nach diesem Ort suchen [23]
Wohnen 1927 Rochester, Monroe, New York, USA nach diesem Ort suchen [24]
Wohnen 1930 Medina, Orleans, New York, USA nach diesem Ort suchen [25]
Wohnen 1920 Ridgeway, Orleans, New York, USA nach diesem Ort suchen [26]
Wohnen 1935 Medina, Orleans, New York, USA nach diesem Ort suchen [27]
Wohnen 1. April 1940 Medina, Orleans, New York, USA nach diesem Ort suchen [28]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Mary Matilda MORGAN

Notizen zu dieser Person

ALEXANDER WATT, JR. (1907 - 14 Dec 1955 Newspaper: Medina Daily Journal, Thurs., Dec. 15, 1955 Surnames: WATT, MORGAN A certificate of death by suicide has been issued by Coroner Dr. Kenneth Clark in the death of a 48-year-old Medina man, Alexander WATT Jr., who was found yesterday afternoon in a room at the Walsh Hotel, where he had taken his own life by hanging. WATT had resided at the hotel for some months and was employed at Harrison Div. of General Motors in Lockport. His body was discovered suspended from a transom at 3:30 p.m. by a son, James, 13, who had gone to the hotel to visit his father while on a delivery route. Medina police, who were immediately called to the scene, conferred with the coroner and learned that the man had been dead for six or seven hours. Investigators learned that the deceased had last been seen early that morning when he left his room to make a phone call. A chamber maid had reported to the room later and told police she did not enter because the door closed immediately blocking her entrance. A note at the scene indicated general despondency. Mr. WATT's wife and five children reside at 208 W. Center Street. WATT was born in Medina, the son of Alexander and Anna WATT and was educated in local schools. Hc was a member of the Loyal Order of Moose and the Medina Conservation Club. Surviving are his wife, Mary MORGAN WATT; five children. John, Sally, James, Ramon and Mary Anne, all at home; a brother, John of Atlanta, Ga., and a sister Ruth in Florida. Services will be held Saturday at 2 p.m. at the Cleary Funeral Home Park Ave., with the Rev. Canon John E. WILKINSON officiating. Burial will be in Interment in Boxwood Cemetery. (taken from the Washak scrapbooks) Posted by: Orleans Genweb staff, 11 Aug 2002 1940 USA Federal Census about Alesander G Watt Junior Name: Alesander G Watt Junior Age: 32 Estimated Birth Year: abt 1908 Gender: Male Race: White Birthplace: New York Marital Status: Married Relation to Head of House: Head Home in 1940: Medina, Orleans, New York Map of Home in 1940: View Map Street: West Center House Number: 208 Farm: No Inferred Residence in 1935: Medina, Orleans, New York Residence in 1935: Same Place Sheet Number: 10A Number of Household in Order of Visitation: 234 Occupation: Laborer House Owned or Rented: Owned Value of Home or Monthly Rental if Rented: 3000 Attended School or College: No Highest Grade Completed: High School, 4th year Hours Worked Week Prior to Census: 35 Class of Worker: Wage or salary worker in private work Weeks Worked in 1939: 40 Income: 700 Income Other Sources: No Neighbors: View others on page Household Members: Name Age Alesander G Watt 32 Mary Watt 27 John T Watt 3 Sarah K Watt 1

Quellenangaben

1 1940 USA Federal Census, Year: 1940; Census Place: Medina, Orleans, New York; Roll: T627_2713; Page: 10A; Enumeration District: 37-24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 1920 USA Federal Census, Year: 1920; Census Place: Ridgeway, Orleans, New York; Roll: T625_1255; Page: 3A; Enumeration District: 181; Image: 458
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 Web: New York, Find A Grave Index, 1660-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
4 1930 USA Federal Census, Year: 1930; Census Place: Medina, Orleans, New York; Roll: 1634; Page: 2A; Enumeration District: 0022; Image: 965.0; FHL microfilm: 2341368
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 1910 USA Federal Census, Year: 1910; Census Place: Albion, Orleans, New York; Roll: T624_1061; Page: 9B; Enumeration District: 0145; FHL microfilm: 1375074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
6 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Ridgeway; : Orleans; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
8 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.;
9 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
10 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;
11 1940 USA Federal Census, Year: 1940; Census Place: Medina, Orleans, New York; Roll: T627_2713; Page: 10A; Enumeration District: 37-24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
12 1920 USA Federal Census, Year: 1920; Census Place: Ridgeway, Orleans, New York; Roll: T625_1255; Page: 3A; Enumeration District: 181; Image: 458
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
13 Web: New York, Find A Grave Index, 1660-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
14 1930 USA Federal Census, Year: 1930; Census Place: Medina, Orleans, New York; Roll: 1634; Page: 2A; Enumeration District: 0022; Image: 965.0; FHL microfilm: 2341368
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
15 1910 USA Federal Census, Year: 1910; Census Place: Albion, Orleans, New York; Roll: T624_1061; Page: 9B; Enumeration District: 0145; FHL microfilm: 1375074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
16 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Ridgeway; : Orleans; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
17 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
18 Web: New York, Find A Grave Index, 1660-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
19 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
20 Web: New York, Find A Grave Index, 1660-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
21 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
22 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 04; Assembly District: 01; City: Ridgeway; : Orleans; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
23 1910 USA Federal Census, Year: 1910; Census Place: Albion, Orleans, New York; Roll: T624_1061; Page: 9B; Enumeration District: 0145; FHL microfilm: 1375074
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
24 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
25 1930 USA Federal Census, Year: 1930; Census Place: Medina, Orleans, New York; Roll: 1634; Page: 2A; Enumeration District: 0022; Image: 965.0; FHL microfilm: 2341368
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
26 1920 USA Federal Census, Year: 1920; Census Place: Ridgeway, Orleans, New York; Roll: T625_1255; Page: 3A; Enumeration District: 181; Image: 458
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
27 1940 USA Federal Census, Year: 1940; Census Place: Medina, Orleans, New York; Roll: T627_2713; Page: 10A; Enumeration District: 37-24
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
28 1940 USA Federal Census, Year: 1940; Census Place: Medina, Orleans, New York; Roll: T627_2713; Page: 10A; Enumeration District: 37-24
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