Kenneth George CREASER

Kenneth George CREASER

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Kenneth George CREASER [1]
Name Kenith CREASER [2]
Name Kenneth CREASER [3]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 31. August 1904 Utica, New York nach diesem Ort suchen [4] [5]
Geburt etwa 1904 New York nach diesem Ort suchen [6]
Geburt etwa 1905 United States nach diesem Ort suchen [7]
Bestattung Januar 1982 Kirkland, New York nach diesem Ort suchen [8]
Tod 26. Januar 1982 Faxton Hospital, Utica, New York nach diesem Ort suchen [9]
Tod Januar 1982 Whitesboro, Oneida, New York, United States of America nach diesem Ort suchen [10]
Wohnen 1910 New Hartford, Oneida, New York, USA nach diesem Ort suchen [11] [12]
Wohnen 1. Juni 1915 New Hartford, Oneida, New York, United States nach diesem Ort suchen [13]
Wohnen 1935 Whitestown, Oneida, New York nach diesem Ort suchen [14]
Wohnen 1. April 1940 Whitestown, Oneida, New York, USA nach diesem Ort suchen [15]
SSN issued New York nach diesem Ort suchen [16]
other Whitesboro, Oneida, New York, United States of America nach diesem Ort suchen [17]
Race [18] [19] [20]
Heirat 25. Dezember 1930 Utica, New York nach diesem Ort suchen

Ehepartner und Kinder

Heirat Ehepartner Kinder
25. Dezember 1930
Utica, New York
Jessie Mary MILNE

Notizen zu dieser Person

Kenneth graduated form Utica Free Academy, Utica School of Commerce, and after completing a pre-law course at Syracuse University, he attended the Albany Law School graduating in 1930. He practiced law in the Utica and Whitesboro area until his retirement in 1978. He was a member of the Whitesboro Presbyterian Church and served as a Trustee and Elder. For many years he was active in the Republican Party of the Town of Whitestown and the county of Oneida. He was an organizer of and the first President of the Whitestown Kiwanis in 1951. He was a member of Amicable Lodge No. 664, F & AM Ziyara Temple, Shrine Club of Greater Utica, Scottish Rite, and the Yahnundasis Golf Club.

Quellenangaben

1 1940 United States Federal Census, Year: 1940; Census Place: Whitestown, Oneida, New York; Roll: T627_2702; Page: 5A; Enumeration District: 33-112
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
2 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
3 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: New Hartford; County: Oneida; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
4 obituary
5 1940 United States Federal Census, Year: 1940; Census Place: Whitestown, Oneida, New York; Roll: T627_2702; Page: 5A; Enumeration District: 33-112
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
6 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
7 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: New Hartford; County: Oneida; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
8 Kate Hagan
9 obituary
10 Social Security Death Index, Database online. Number: 075-03-2973; Issue State: New York; Issue Date: Before 1951.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2008;
11 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
12 1910 United States Federal Census, Database online. Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 69; Image: 596.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2006;
13 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: New Hartford; County: Oneida; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
14 1940 United States Federal Census, Year: 1940; Census Place: Whitestown, Oneida, New York; Roll: T627_2702; Page: 5A; Enumeration District: 33-112
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
15 1940 United States Federal Census, Year: 1940; Census Place: Whitestown, Oneida, New York; Roll: T627_2702; Page: 5A; Enumeration District: 33-112
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
16 Social Security Death Index, Database online. Number: 075-03-2973; Issue State: New York; Issue Date: Before 1951.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2008;
17 Social Security Death Index, Database online. Number: 075-03-2973; Issue State: New York; Issue Date: Before 1951.
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: The Generations Network, Inc.; Location: Provo, UT, USA; Date: 2008;
18 1910 United States Federal Census, Year: 1910; Census Place: New Hartford, Oneida, New York; Roll: T624_1051; Page: 5B; Enumeration District: 0069; FHL microfilm: 1375064
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2006.Original data - Thirteenth Census of the United States, 1910 (NARA microfilm publication T624, 1,178 rolls). Records of the Bureau of the Census, Record Group 29. National Archives, Was;
19 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 02; City: New Hartford; County: Oneida; Page: 16
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
20 1940 United States Federal Census, Year: 1940; Census Place: Whitestown, Oneida, New York; Roll: T627_2702; Page: 5A; Enumeration District: 33-112
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;

Datenbank

Titel Bowman Family Tree
Beschreibung Bowman Family Tree has the following German ancestors surnames listed; Bauman, Cohammer, Hahn, Sippel, Berge, Schmid, Fischer, Schroeder, Lief, Seifert
Hochgeladen 2021-02-17 14:11:05.0
Einsender user's avatar Karen Dwyer
E-Mail karensdwyer@yahoo.com
Zeige alle Personen dieser Datenbank

Kommentare

Ansichten für diese Person