Helen Lillian KENNEDY
♀ Helen Lillian KENNEDY
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Helen Lillian KENNEDY | [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 30. November 1899 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27] |
Tod | 10. Juni 1971 | Los Angeles, Los Angeles, California, USA nach diesem Ort suchen | [28] |
Wohnen | 1. Juni 1915 | New Hartford, Oneida, New York, USA nach diesem Ort suchen | [29] |
Wohnen | 1949 | Bridgeport, Fairfield, Connecticut, USA nach diesem Ort suchen | [30] |
Wohnen | 1952 | Bridgeport, Fairfield, Connecticut, USA nach diesem Ort suchen | [31] |
Wohnen | 1952 | Bridgeport, Fairfield, Connecticut, USA nach diesem Ort suchen | [32] |
Wohnen | 1952 | Bridgeport, Fairfield, Connecticut, USA nach diesem Ort suchen | [33] |
Wohnen | 1910 | Hartford, Connecticut, USA nach diesem Ort suchen | [34] |
Wohnen | 1900 | Hartford, Hartford, Connecticut, USA nach diesem Ort suchen | [35] |
Wohnen | 1935 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [36] |
Wohnen | 1940 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [37] |
Wohnen | 1. Juni 1925 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [38] |
Wohnen | 1930 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [39] |
Wohnen | 1920 | Rochester, Monroe, New York, USA nach diesem Ort suchen | [40] |
Heirat | 2. Januar 1917 | Utica, Oneida, New York, USA nach diesem Ort suchen | [41] [42] [43] [44] |
Ehepartner und Kinder
Heirat | Ehepartner | Kinder |
---|---|---|
William L CLAY |
|
|
Heirat | Ehepartner | Kinder |
2. Januar 1917 Utica, Oneida, New York, USA |
Frank Anthony SCHIMMEL |
|
Quellenangaben
1 | New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: New Hartford; : Oneida; Page: 22 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
2 | Source |
3 | 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 136; Page: 15A; Enumeration District: 0139; FHL microfilm: 1240136 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
4 | 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: T624_132; Page: 1B; Enumeration District: 0165; FHL microfilm: 1374145 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
5 | California, Death Index, 1940-1997, Date: 1971-06-10 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
6 | Donnalee Priddle |
7 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
8 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
9 | 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.; |
10 | 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 14, Monroe, New York; Roll: T625_1123; Page: 4B; Enumeration District: 164 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; |
11 | New York, County Marriage Records, 1847-1849, 1907-1936 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016; |
12 | 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 3B; Enumeration District: 0088; FHL microfilm: 2341186 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002; |
13 | 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; |
14 | New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 10; Assembly District: 04; City: Rochester Ward 14; County: Monroe; Page: 22 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; |
15 | 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02846; Page: 7A; Enumeration District: 65-174 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; |
16 | 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: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017; |
17 | New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: New Hartford; : Oneida; Page: 22 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
18 | Source |
19 | Wayne Grimes |
20 | 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 136; Page: 15A; Enumeration District: 0139; FHL microfilm: 1240136 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
21 | 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: T624_132; Page: 1B; Enumeration District: 0165; FHL microfilm: 1374145 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
22 | California, Death Index, 1940-1997, Date: 1971-06-10 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
23 | 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 14, Monroe, New York; Roll: T625_1123; Page: 4B; Enumeration District: 164 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; |
24 | New York, County Marriage Records, 1847-1849, 1907-1936 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016; |
25 | 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 3B; Enumeration District: 0088; FHL microfilm: 2341186 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002; |
26 | New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 10; Assembly District: 04; City: Rochester Ward 14; County: Monroe; Page: 22 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; |
27 | 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02846; Page: 7A; Enumeration District: 65-174 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; |
28 | California, Death Index, 1940-1997, Date: 1971-06-10 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
29 | New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: New Hartford; : Oneida; Page: 22 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
30 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
31 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
32 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
33 | U.S. City Directories, 1941 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; |
34 | 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: T624_132; Page: 1B; Enumeration District: 0165; FHL microfilm: 1374145 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
35 | 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 136; Page: 15A; Enumeration District: 0139; FHL microfilm: 1240136 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; |
36 | 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02846; Page: 7A; Enumeration District: 65-174 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; |
37 | 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02846; Page: 7A; Enumeration District: 65-174 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; |
38 | New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 10; Assembly District: 04; City: Rochester Ward 14; County: Monroe; Page: 22 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012; |
39 | 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 3B; Enumeration District: 0088; FHL microfilm: 2341186 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002; |
40 | 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 14, Monroe, New York; Roll: T625_1123; Page: 4B; Enumeration District: 164 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010; |
41 | New York, County Marriage Records, 1847-1849, 1907-1936 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016; |
42 | 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: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017; |
43 | New York, County Marriage Records, 1847-1849, 1907-1936 Autor: Ancestry.com Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016; |
44 | 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: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017; |
Datenbank
Titel | Family Grimes Stammbaum |
Beschreibung | |
Hochgeladen | 2019-08-30 07:34:24.0 |
Einsender | Michael Grimes |
oneofmanyangels@gmail.com | |
Zeige alle Personen dieser Datenbank |