Alden Grover SMITH

Characteristics

Type Value Date Place Sources
name Alden Grover SMITH
[12] [13] [14] [15] [16] [17] [18] [19] [20] [21] [22]

Events

Type Date Place Sources
death 14. October 1991
[14] [15] [22]
residence 1910
Oak Park, Cook, Illinois Find persons in this place
[20]
residence 1920
Oak Park Precinct 3, Cook, Illinois Find persons in this place
[16]
residence 1925
[23]
residence 1930
Bath, Sagadahoc, Maine Find persons in this place
[17]
residence 1936
[13]
residence
[24]
residence
[15]
residence
[12]
burial
Leland, Leelanau County, Michigan, USA Find persons in this place
[22]
birth 21. January 1904
[12] [14] [15] [16] [17] [19] [20] [21] [22]
Arrival 30. July 1911
[12]
Arrival 5. July 1934
New York, New York Find persons in this place
[19]
Arrival 16. March 1952
San Francisco, California, United States Find persons in this place
[21]
Departure
Glasgow, Scotland Find persons in this place
[12]
Departure
Hamilton, Bermuda Find persons in this place
[19]
Departure
[21]
marriage 30. June 1926
[25]
marriage 24. February 1942
[26]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
30. June 1926
Maine, USA
Lydia McLellan BAXTER
24. February 1942
Maine, USA
Alice APPLEGATE

Sources

1 Border Crossings: From Canada to U.S., 1895-1956, National Archives and Records Administration; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; National Archives Microfilm Publication: M1464; Record Group Title
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008.Original data - Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; (National Archives Micropublication M1464, 639 rolls
 
2 U.S. City Directories, 1821-1989
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
3 Social Security Death Index, Number: 004-03-6500; Issue State: Maine; Issue Date: Before 1951
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
4 Georgia Deaths, 1919-98, Certificate number: 041001
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
5 1920 United States Federal Census, Year: 1920; Census Place: Oak Park Precinct 3, Cook, Illinois; Roll: T625_361; Page: 10A; Enumeration District: 144; Image: 793
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
 
6 1930 United States Federal Census, Year: 1930; Census Place: Bath, Sagadahoc, Maine; Roll: 839; Page: 2B; Enumeration District: 8; Image: 52.0; FHL microfilm: 2340574
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
 
7 Maine, Marriages, 1892-1996
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
8 New York, Passenger Lists, 1820-1957, Year: 1934
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
9 1910 United States Federal Census, Year: 1910; Census Place: Oak Park, Cook, Illinois; Roll: T624_239; Page: 6B; Enumeration District: 0069; FHL microfilm: 1374252
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
 
10 California Passenger and Crew Lists, 1893-1957
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Registers of Persons Held for Boards of Special Inquiry at the San Francisco, California, Immigration Office, February 1910-May 1941; (National Archives Microfilm Publ
 
11 Web: Michigan, Find A Grave Index, 1805-2012
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
12 Border Crossings: From Canada to U.S., 1895-1956, National Archives and Records Administration; Washington, D.C.; Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; National Archives Microfilm Publication: M1464; Record Group Title
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008.Original data - Manifests of Passengers Arriving at St. Albans, VT, District through Canadian Pacific and Atlantic Ports, 1895-1954; (National Archives Micropublication M1464, 639 rolls
 
13 U.S. City Directories, 1821-1989
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
14 Social Security Death Index, Number: 004-03-6500; Issue State: Maine; Issue Date: Before 1951
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
15 Georgia Deaths, 1919-98, Certificate number: 041001
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
16 1920 United States Federal Census, Year: 1920; Census Place: Oak Park Precinct 3, Cook, Illinois; Roll: T625_361; Page: 10A; Enumeration District: 144; Image: 793
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2005. For details on the contents of the film numbers, visit the following NARA web page: NARA. Note: Enumeration Districts 819-839 on roll 323 (Chicago City.Original data - United States
 
17 1930 United States Federal Census, Year: 1930; Census Place: Bath, Sagadahoc, Maine; Roll: 839; Page: 2B; Enumeration District: 8; Image: 52.0; FHL microfilm: 2340574
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626
 
18 Maine, Marriages, 1892-1996
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
19 New York, Passenger Lists, 1820-1957, Year: 1934
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
20 1910 United States Federal Census, Year: 1910; Census Place: Oak Park, Cook, Illinois; Roll: T624_239; Page: 6B; Enumeration District: 0069; FHL microfilm: 1374252
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2006. For details on the contents of the film numbers, visit the following NARA web page: NARA.Original data - United States of America, Bureau of the Census. Thirteenth Census of the Unit
 
21 California Passenger and Crew Lists, 1893-1957
Author: Ancestry.com
Publication: Online publication - Provo, UT, USA: The Generations Network, Inc., 2008.Original data - Registers of Persons Held for Boards of Special Inquiry at the San Francisco, California, Immigration Office, February 1910-May 1941; (National Archives Microfilm Publ
 
22 Web: Michigan, Find A Grave Index, 1805-2012
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
23 Maine, Marriages, 1892-1996
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
24 Maine, Marriages, 1892-1996
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
25 Maine, Marriages, 1892-1996
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
26 Maine, Marriages, 1892-1996
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 

files

Title Schuman Gegan Bründermann Schirrmacher Rittmeyer - Nov 2024
Description
Id 65149
Upload date 2025-06-01 07:41:42.0
Submitter user's avatar Annie Schuman Gegan visit the user's profile page
email annegegan3042@gmail.com
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person