Patrick John Joseph DALY

Patrick John Joseph DALY

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Patrick John Joseph DALY [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 14. März 1892 Rochester, Monroe, New York, USA nach diesem Ort suchen [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27]
Bestattung Canandaigua, Ontario, New York, USA nach diesem Ort suchen [28]
Tod 14. Mai 1978 Geneva, Ontario, New York, USA nach diesem Ort suchen [29] [30] [31]
Wohnen 1942 Canandaigua, Ontario, New York, USA nach diesem Ort suchen [32]
Wohnen 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [33] [34]
Wohnen 1927 Rochester, Monroe, New York, USA nach diesem Ort suchen [35]
Wohnen Rochester, Monroe, New York, USA nach diesem Ort suchen [36]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [37]
Wohnen 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [38]
Wohnen 1930 Marion, Wayne, New York, USA nach diesem Ort suchen [39]
Wohnen 1935 Canandaigua, Ontario, New York, USA nach diesem Ort suchen [40]
Wohnen 1. April 1940 Canandaigua, Ontario, New York, USA nach diesem Ort suchen [41]
Heirat 11. Juli 1923 Rochester, Monroe, New York, USA nach diesem Ort suchen [42] [43] [44]

Ehepartner und Kinder

Heirat Ehepartner Kinder
11. Juli 1923
Rochester, Monroe, New York, USA
Martha TROTT

Quellenangaben

1 U.S., Social Security Death Index, 1935-Current, Number: 088-18-4030; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 New York, Abstracts of World War I Military Service, 1917-1919
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
3 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
4 1940 USA Federal Census, Year: 1940; Census Place: Canandaigua, Ontario, New York; Roll: T627_2706; Page: 63B; Enumeration District: 35-6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 1930 USA Federal Census, Year: 1930; Census Place: Marion, Wayne, New York; Roll: 1658; Page: 9A; Enumeration District: 0025; Image: 403.0; FHL microfilm: 2341392
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
6 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818713; Draft Board: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
7 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 9, Monroe, New York; Roll: T625_1121; Page: 28B; Enumeration District: 99; Image: 1019
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
8 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 2, Monroe, New York; Roll: T624_989; Page: 8B; Enumeration District: 0044; FHL microfilm: 1375002
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 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
11 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
12 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
13 U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
14 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 136
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;
15 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 05; City: Rochester Ward 24; County: Monroe; Page: 33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
16 U.S., Social Security Death Index, 1935-Current, Number: 088-18-4030; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
17 New York, Abstracts of World War I Military Service, 1917-1919
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
18 1940 USA Federal Census, Year: 1940; Census Place: Canandaigua, Ontario, New York; Roll: T627_2706; Page: 63B; Enumeration District: 35-6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
19 1930 USA Federal Census, Year: 1930; Census Place: Marion, Wayne, New York; Roll: 1658; Page: 9A; Enumeration District: 0025; Image: 403.0; FHL microfilm: 2341392
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
20 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818713; Draft Board: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
21 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 9, Monroe, New York; Roll: T625_1121; Page: 28B; Enumeration District: 99; Image: 1019
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
22 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 2, Monroe, New York; Roll: T624_989; Page: 8B; Enumeration District: 0044; FHL microfilm: 1375002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
23 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
24 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
25 U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
26 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 136
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;
27 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 05; City: Rochester Ward 24; County: Monroe; Page: 33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
28 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
29 U.S., Social Security Death Index, 1935-Current, Number: 088-18-4030; Issue State: New York; Issue Date: Before 1951
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
30 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
31 U.S., Department of Veterans Affairs BIRLS Death File, 1850-2010
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
32 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 136
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;
33 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
34 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 05; City: Rochester Ward 24; County: Monroe; Page: 33
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
35 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
36 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818713; Draft Board: 1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
37 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 2, Monroe, New York; Roll: T624_989; Page: 8B; Enumeration District: 0044; FHL microfilm: 1375002
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
38 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 9, Monroe, New York; Roll: T625_1121; Page: 28B; Enumeration District: 99; Image: 1019
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
39 1930 USA Federal Census, Year: 1930; Census Place: Marion, Wayne, New York; Roll: 1658; Page: 9A; Enumeration District: 0025; Image: 403.0; FHL microfilm: 2341392
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
40 1940 USA Federal Census, Year: 1940; Census Place: Canandaigua, Ontario, New York; Roll: T627_2706; Page: 63B; Enumeration District: 35-6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
41 1940 USA Federal Census, Year: 1940; Census Place: Canandaigua, Ontario, New York; Roll: T627_2706; Page: 63B; Enumeration District: 35-6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
42 New York, Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
43 New York, Marriages, 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 user's avatar Michael Grimes
E-Mail oneofmanyangels@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person