Robert John KIELY

Robert John KIELY

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Robert John KIELY [14] [15] [16] [17] [18] [19] [20] [21] [22] [23] [24]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 15. Oktober 1926 New Britain, Hartford, Connecticut, USA nach diesem Ort suchen [25] [26] [27] [28] [29] [30] [31]
Bestattung 18. August 2018 West Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [32] [33]
Tod 15. August 2018 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [34] [35]
Wohnen 1930 New Britain, Hartford, Connecticut, USA nach diesem Ort suchen [36]
Wohnen 1939 Hartford, Connecticut, USA nach diesem Ort suchen [37]
Wohnen 1940 New Britain, Hartford, Connecticut, USA nach diesem Ort suchen [38]
Wohnen 1946 New Britain, Hartford, Connecticut, USA nach diesem Ort suchen [39]
Wohnen 1950 West Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [40]
Wohnen 1953 Hartford, Connecticut, USA nach diesem Ort suchen [41]
Wohnen 1954 Hartford, Connecticut, USA nach diesem Ort suchen [42]
Wohnen 1955 Hartford, Connecticut, USA nach diesem Ort suchen [43]
Wohnen 1956 Hartford, Connecticut, USA nach diesem Ort suchen [44]
Wohnen 1961 Hartford, Connecticut, USA nach diesem Ort suchen [45]
Wohnen 1962 Hartford, Connecticut, USA nach diesem Ort suchen [46]
Wohnen 1963 Hartford, Connecticut, USA nach diesem Ort suchen [47]
Wohnen 1964 Hartford, Connecticut, USA nach diesem Ort suchen [48]
Wohnen 1983 Hartford, Connecticut, USA nach diesem Ort suchen [49]
Wohnen 1987 Hartford, Connecticut, USA nach diesem Ort suchen [50]
Wohnen 1992 Hartford, Connecticut, USA nach diesem Ort suchen [51]
Wohnen zu einem Zeitpunkt zwischen 1993 und 1995 Hartford, Connecticut, USA nach diesem Ort suchen [52]
Wohnen 2018 West Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [53]
Race

Ehepartner und Kinder

Heirat Ehepartner Kinder

Elizabeth E DEVLIN
Heirat Ehepartner Kinder

Notizen zu dieser Person

Robert J. Kiely, 91, of West Hartford, Connecticut passed away peacefully at Hartford Hospital on August 15, 2018. Born in New Britain, Connecticut, Robert (Bob) was the son of Howard Francis and Mary (Koverman) Kiely.

Bob grew up as a member of the Greatest Generation, and throughout his life was committed to his family, country and faith. Bob graduated from New Britain High School in 1944 and had the honor and privilege of serving in United States Navy aboard the U.S.S. Monterey, a WWII aircraft carrier in the Pacific Fleet. He attended Manhattan College in New York and graduated in 1951 with a degree in Civil Engineering, with distinction. Bob joined the Industrial Construction Co. in Hartford, CT in 1952 and in 1974 became Chairman, President and owner of Standard Builders, Inc., retiring in 1997. Over the years, Bob was President of the Associated General Contractors of CT, and on the Board of the Connecticut Carpenters Annuity Fund, Saint Francis Hospital and MercyKnoll Sisters of Mercy. In 1995, Bob received the AGC Connecticut Distinguished Service Award and in 2007 Bob was honored with The Public Service Award from the State of Connecticut.

Bob was committed to his community his entire life and was personally involved with civil engineering projects for United Technologies, Hartford National Bank, Scoville Corporation, Phoenix Mutual, Travelers Insurance, Hartford Insurance and Aetna Insurance. In his retirement, Bob enjoyed traveling internationally with his wife Betty and playing golf at the Farmington Country Club. He was the past President and a Paul Harris Fellow of the Rotary Club of West Hartford, and an active member of the Old Guard and The Church of Saint Peter Claver.

He leaves his beloved wife Elizabeth (Betty) who he was devoted to for 67 years; his son Robert J. Kiely Jr. and his wife Cherry and their children Megan, Kevin, Ryan and Sean; his daughter Mary DAmico and her husband Andrew DAmico and their children Josephine and Matthew; daughter Patricia Conry and husband Timothy Bye; daughter Kathleen Berg and her husband William Berg and their children Kiely, Emily and Thomas; Margaret Vogler and her husband Gary Vogler and their children Shannon and Nicholas, daughter Ann Kiely and daughter Elizabeth Kiely; and his nephew Michael Kiely and niece Laura Korn. He is predeceased by his brother Howard Kiely of Newington, CT.

Calling hours will be at the Molly Funeral Home, 906 Farmington Ave., West Hartford, on Friday, August 17th from 4:00-6:00PM. A Mass of Christian Burial will be held at the Church of Saint Peter Claver, 47 Pleasant St., West Hartford, on Saturday, August 18th at 10:00 AM. Burial will follow in Fairview Cemetery, West Hartford. Donations in his memory may be made to Friends of Fisher House CT, care of Creed Law Firm, 653 Terryville Ave., Bristol, CT 06010. Online expressions of sympathy may be made at www.molloyfuneralhome.com

Quellenangaben

1 U.S. School Yearbooks, "U.S., School Yearbooks, 1880-2012"; School Name: Hartford Public High School; Year: 1939
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 U.S. Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 U.S. Cemetery and Funeral Home Collection, Molloy Funeral Home; Publication Place: West Hartford, CT, USA; URL: https://www.molloyfuneralhome.com/obituaries/Robert-Kiely-2/
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Connecticut, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 216
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 1940 United States Federal Census, Year: 1940; Census Place: New Britain, Hartford, Connecticut; Roll: m-t0627-00505; Page: 1A; Enumeration District: 2-142
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
6 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 1930 United States Federal Census, Year: 1930; Census Place: New Britain, Hartford, Connecticut; Page: 15B; Enumeration District: 0199; FHL microfilm: 2340002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 U.S. Phone and Address Directories, 1993-2002, City: Hartford; State: Connecticut; Year(s): 1993-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 U.S., Find a Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 Global, Find A Grave Index for Non-Burials, Burials at Sea, and other Select Burial Locations, 1300s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 New York, New York, U.S., Marriage License Indexes, 1907-2018, New York City Municipal Archives; New York, New York; Borough: Bronx
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 Newspapers.com Obituary Index, 1800s-current, Hartford Courant; Publication Date: 24/ May/ 1964; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/237673774/?article=229f3fce-2482-4c2b-acd7-7e62a0696268&focus=0.3812992,0.039058436,0.61174
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: West Hartford, Hartford, Connecticut; Roll: 3570; Page: 21; Enumeration District: 2-260
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 U.S. School Yearbooks, "U.S., School Yearbooks, 1880-2012"; School Name: Hartford Public High School; Year: 1939
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
15 U.S. Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 U.S. Cemetery and Funeral Home Collection, Molloy Funeral Home; Publication Place: West Hartford, CT, USA; URL: https://www.molloyfuneralhome.com/obituaries/Robert-Kiely-2/
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Connecticut, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 216
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 1940 United States Federal Census, Year: 1940; Census Place: New Britain, Hartford, Connecticut; Roll: m-t0627-00505; Page: 1A; Enumeration District: 2-142
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 1930 United States Federal Census, Year: 1930; Census Place: New Britain, Hartford, Connecticut; Page: 15B; Enumeration District: 0199; FHL microfilm: 2340002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
21 U.S. Phone and Address Directories, 1993-2002, City: Hartford; State: Connecticut; Year(s): 1993-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 Global, Find A Grave Index for Non-Burials, Burials at Sea, and other Select Burial Locations, 1300s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 New York, New York, U.S., Marriage License Indexes, 1907-2018, New York City Municipal Archives; New York, New York; Borough: Bronx
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: West Hartford, Hartford, Connecticut; Roll: 3570; Page: 21; Enumeration District: 2-260
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
25 U.S. School Yearbooks, "U.S., School Yearbooks, 1880-2012"; School Name: Hartford Public High School; Year: 1939
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
26 U.S. Cemetery and Funeral Home Collection, Molloy Funeral Home; Publication Place: West Hartford, CT, USA; URL: https://www.molloyfuneralhome.com/obituaries/Robert-Kiely-2/
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Connecticut, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 216
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 1940 United States Federal Census, Year: 1940; Census Place: New Britain, Hartford, Connecticut; Roll: m-t0627-00505; Page: 1A; Enumeration District: 2-142
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 1930 United States Federal Census, Year: 1930; Census Place: New Britain, Hartford, Connecticut; Page: 15B; Enumeration District: 0199; FHL microfilm: 2340002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
30 Global, Find A Grave Index for Non-Burials, Burials at Sea, and other Select Burial Locations, 1300s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
31 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: West Hartford, Hartford, Connecticut; Roll: 3570; Page: 21; Enumeration District: 2-260
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 U.S. Cemetery and Funeral Home Collection, Molloy Funeral Home; Publication Place: West Hartford, CT, USA; URL: https://www.molloyfuneralhome.com/obituaries/Robert-Kiely-2/
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 Global, Find A Grave Index for Non-Burials, Burials at Sea, and other Select Burial Locations, 1300s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 U.S. Cemetery and Funeral Home Collection, Molloy Funeral Home; Publication Place: West Hartford, CT, USA; URL: https://www.molloyfuneralhome.com/obituaries/Robert-Kiely-2/
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
35 Global, Find A Grave Index for Non-Burials, Burials at Sea, and other Select Burial Locations, 1300s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 1930 United States Federal Census, Year: 1930; Census Place: New Britain, Hartford, Connecticut; Page: 15B; Enumeration District: 0199; FHL microfilm: 2340002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
37 U.S. School Yearbooks, "U.S., School Yearbooks, 1880-2012"; School Name: Hartford Public High School; Year: 1939
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
38 1940 United States Federal Census, Year: 1940; Census Place: New Britain, Hartford, Connecticut; Roll: m-t0627-00505; Page: 1A; Enumeration District: 2-142
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
39 U.S. WWII Draft Cards Young Men, 1940-1947, The National Archives in St. Louis, Missouri; St. Louis, Missouri; WWII Draft Registration Cards for Connecticut, 10/16/1940-03/31/1947; Record Group: Records of the Selective Service System, 147; Box: 216
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
40 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: West Hartford, Hartford, Connecticut; Roll: 3570; Page: 21; Enumeration District: 2-260
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
41 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
42 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
43 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
44 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
45 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
46 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
47 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
48 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
49 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
50 U.S. Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
51 U.S. Public Records Index, 1950-1993, Volume 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
52 U.S. Phone and Address Directories, 1993-2002, City: Hartford; State: Connecticut; Year(s): 1993-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
53 U.S. Cemetery and Funeral Home Collection, Molloy Funeral Home; Publication Place: West Hartford, CT, USA; URL: https://www.molloyfuneralhome.com/obituaries/Robert-Kiely-2/
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc

Datenbank

Titel Kovermann 2024-03-30
Beschreibung
Hochgeladen 2024-03-30 18:22:21.0
Einsender user's avatar Andreas Kovermann
E-Mail kovermann@freenet.de
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person