Florence T DARROW

Florence T DARROW

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Florence T DARROW [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18] [19] [20] [21] [22]
Name Florence KERN [23]
Name Florence KERN [24]

Ereignisse

Art Datum Ort Quellenangaben
Geburt September 1873 New York, United States nach diesem Ort suchen [25] [26] [27] [28] [29] [30] [31] [32] [33] [34] [35] [36]
Tod 1946 Parma, Monroe, NY, USA nach diesem Ort suchen
Wohnen 1. Juni 1925 Rochester Ward 10, Monroe, New York, United States nach diesem Ort suchen [37]
Wohnen 1892 Batavia, Genesee, New York nach diesem Ort suchen [38]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [39] [40]
Wohnen 1919 Rochester, New York, USA nach diesem Ort suchen [41]
Wohnen 1. Juni 1875 West Sparta, Livingston, New York, USA nach diesem Ort suchen [42]
Wohnen 1880 Nunda Station, Livingston, New York, USA nach diesem Ort suchen [43]
Wohnen 1905 Kendall, Orleans, New York, USA nach diesem Ort suchen [44] [45]
Wohnen 1930 Greece, Monroe, New York, USA nach diesem Ort suchen [46]
Wohnen 1935 Rochester, Monroe, New York nach diesem Ort suchen [47]
Wohnen 1900 Clarendon, Orleans, New York, USA nach diesem Ort suchen [48]
Wohnen 1920 Rochester Ward 10, Monroe, New York, USA nach diesem Ort suchen [49]
Wohnen 1910 Ogden, Monroe, New York, USA nach diesem Ort suchen [50]
Wohnen 1. Juni 1915 Rochester Ward 10, Monroe, New York, United States nach diesem Ort suchen [51]
Heirat 1894 (ermittelt aus der ursprünglichen Angabe "June 8, 1894") Batavia, Genesee, NY, USA nach diesem Ort suchen [52] [53] [54] [55] [56]

Ehepartner und Kinder

Heirat Ehepartner Kinder
1894 (ermittelt aus der ursprünglichen Angabe "June 8, 1894")
Batavia, Genesee, NY, USA
Martin KERN

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 06; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Kendall; County: Orleans; Page: 26
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 Virginia, Marriage Records, 1936-2014, Virginia Department of Health; Richmond, Virginia; Virginia Marriages, 1936-2014; Roll: 101169630
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 1910 United States Federal Census, Year: 1910; Census Place: Ogden, Monroe, New York; Roll: T624_988; Page: 7B; Enumeration District: 0025; FHL microfilm: 1375001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
7 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 1920 United States Federal Census, Year: 1920; Census Place: Rochester Ward 10, Monroe, New York; Roll: T625_1122; Page: 10A; Enumeration District: 122
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 1900 United States Federal Census, Year: 1900; Census Place: Clarendon, Orleans, New York; Page: 3; Enumeration District: 0101; FHL microfilm: 1241142
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
10 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 U.S., Presbyterian Church Records, 1701-1970, Presbyterian Historical Society; Philadelphia, Pennsylvania; Accession Number: 04 1026b 47G 4
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 1940 United States Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02844; Page: 2B; Enumeration District: 65-106B
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 1930 United States Federal Census, Year: 1930; Census Place: Greece, Monroe, New York; Page: 1A; Enumeration District: 0215; FHL microfilm: 2341181
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
14 New York, State Censuses, 1880, 1892, 1905
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 1880 United States Federal Census, Year: 1880; Census Place: Nunda Station, Livingston, New York; Roll: 859; Page: 321B; Enumeration District: 034
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 New York, State Census, 1875
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 Newspapers.com Marriage Index, 1800s-1999, Publication Date: 15/ Jun/ 1924; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/135101868/?article=431ca7dd-ea2d-4f11-8f53-a795b3adafda&focus=0.29274386,0.06136982,
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 U.S., World War I Draft Registration Cards, 1917-1918
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 06; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
25 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
26 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 06; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
27 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Kendall; County: Orleans; Page: 26
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 1910 United States Federal Census, Year: 1910; Census Place: Ogden, Monroe, New York; Roll: T624_988; Page: 7B; Enumeration District: 0025; FHL microfilm: 1375001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
29 1920 United States Federal Census, Year: 1920; Census Place: Rochester Ward 10, Monroe, New York; Roll: T625_1122; Page: 10A; Enumeration District: 122
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 1900 United States Federal Census, Year: 1900; Census Place: Clarendon, Orleans, New York; Page: 3; Enumeration District: 0101; FHL microfilm: 1241142
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 1940 United States Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02844; Page: 2B; Enumeration District: 65-106B
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 1930 United States Federal Census, Year: 1930; Census Place: Greece, Monroe, New York; Page: 1A; Enumeration District: 0215; FHL microfilm: 2341181
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 New York, State Censuses, 1880, 1892, 1905
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
34 1880 United States Federal Census, Year: 1880; Census Place: Nunda Station, Livingston, New York; Roll: 859; Page: 321B; Enumeration District: 034
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
35 New York, State Census, 1875
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
37 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 06; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
38 New York, State Census, 1892
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
39 1940 United States Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02844; Page: 2B; Enumeration District: 65-106B
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
40 Ancestry Family Trees, Cited in the family tree "LaRock Farley Hamilton Family Tree" created by "chamilton1958"
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
41 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
42 New York, State Census, 1875
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
43 1880 United States Federal Census, Year: 1880; Census Place: Nunda Station, Livingston, New York; Roll: 859; Page: 321B; Enumeration District: 034
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
44 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 01; City: Kendall; County: Orleans; Page: 26
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
45 New York, State Censuses, 1880, 1892, 1905
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
46 1930 United States Federal Census, Year: 1930; Census Place: Greece, Monroe, New York; Page: 1A; Enumeration District: 0215; FHL microfilm: 2341181
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
47 1940 United States Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02844; Page: 2B; Enumeration District: 65-106B
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
48 1900 United States Federal Census, Year: 1900; Census Place: Clarendon, Orleans, New York; Page: 3; Enumeration District: 0101; FHL microfilm: 1241142
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
49 1920 United States Federal Census, Year: 1920; Census Place: Rochester Ward 10, Monroe, New York; Roll: T625_1122; Page: 10A; Enumeration District: 122
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
50 1910 United States Federal Census, Year: 1910; Census Place: Ogden, Monroe, New York; Roll: T624_988; Page: 7B; Enumeration District: 0025; FHL microfilm: 1375001
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
51 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 10
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
52 1900 United States Federal Census, Year: 1900; Census Place: Clarendon, Orleans, New York; Page: 3; Enumeration District: 0101; FHL microfilm: 1241142
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
53 New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
54 1900 United States Federal Census, Year: 1900; Census Place: Clarendon, Orleans, New York; Roll: _; Page: ; Enumeration District: ; FHL microfilm: .
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
55 Ancestry Family Trees, Cited in the family tree "Jani Family Tree" created by "Janeth4"
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
56 Ancestry Family Trees, Cited in the family tree "LaRock Farley Hamilton Family Tree" created by "chamilton1958"
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.

Datenbank

Titel Kern Family Tree
Beschreibung
Hochgeladen 2021-02-07 06:04:32.0
Einsender user's avatar Patricia Kern
E-Mail trckern@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person