Ervin Henry ALLEN

Ervin Henry ALLEN

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Ervin Henry ALLEN [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16]
Name Ervin ALLEN [17]
Name Ervine ALLEN [18]
Name Ervin N ALLEN [19]
Beruf Saddle maker [20]
Beruf Millhand 13. Dezember 1919 Chadwicks, Oneida, New York, USA nach diesem Ort suchen
Beruf Occupation: Textile dryer in the orphanage 1912 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen
Religionszugehörigkeit Presyterian [21]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 29. September 1898 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [22] [23] [24] [25] [26] [27] [28] [29] [30] [31] [32] [33] [34] [35] [36] [37] [38] [39]
Bestattung 18. März 1972 Rochester, Monroe, New York, USA nach diesem Ort suchen [40]
Tod 17. März 1972 Rochester, Monroe, New York, USA nach diesem Ort suchen [41] [42]
Wohnen 1938 Rochester, Monroe, New York, USA nach diesem Ort suchen [43]
Wohnen 1944 Rochester, Monroe, New York, USA nach diesem Ort suchen [44]
Wohnen 1932 Rochester, Monroe, New York, USA nach diesem Ort suchen [45]
Wohnen 12. September 1918 Chadwicks, Oneida, New York, USA nach diesem Ort suchen [46]
Wohnen 1926
Wohnen 17. März 1972 [47]
Wohnen 13. Dezember 1919 Chadwicks, Oneida, New York, USA nach diesem Ort suchen
Wohnen 1929 Rochester, Monroe, New York, USA nach diesem Ort suchen [48]
Wohnen 1930 Rochester, Monroe, New York, USA nach diesem Ort suchen [49]
Wohnen 1900 Hartland, Hartford, Connecticut, USA nach diesem Ort suchen [50]
Wohnen 1900 Hartland, Hartford, Connecticut, USA nach diesem Ort suchen [51]
Wohnen 1948 Rochester, Monroe, New York, USA nach diesem Ort suchen [52]
Wohnen 1935 Rochester, Monroe, New York, USA nach diesem Ort suchen [53] [54]
Wohnen 1930 Rochester, Monroe, New York, USA nach diesem Ort suchen [55]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [56] [57]
Wohnen 29. September 1898 [58]
Wohnen 1900 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [59]
Race [60] [61] [62]
Accident zu einem Zeitpunkt zwischen 1909 und 1910 [63]
Heirat 11. August 1927 Rochester, Monroe, New York, USA nach diesem Ort suchen [64] [65] [66] [67] [68]
Separation etwa 1944
Heirat 13. Dezember 1919 Oneida, New York, USA nach diesem Ort suchen [69] [70]

Ehepartner und Kinder

Heirat Ehepartner Kinder
11. August 1927
Rochester, Monroe, New York, USA
Mary Elizabeth USCHOLD
Heirat Ehepartner Kinder
13. Dezember 1919
Oneida, New York, USA
Violet M. SHERMAN

Notizen zu dieser Person

Cremated. Buried in Mount Hope Cemetary, Rochester, NY Ran over by a trolley car at age of 11 or 12. Lived at the Hartford Orphan Asylum at the age of 14 for approx. 1 year. First shown in Rochester NY in 1926 per city directory. Chadwicks is near New Hartford, which is just outside Utica. He worked in a mill there with his mother. Smoked Camel Cigarettes extensively, bred and showed Collie dogs, played Pinochle. Liked to fish at Canadaqua Lake. Was a tinsmith. Separated from his second wife, he had a relationship with Ellen Cronshaw, his aunt by marriage.

Quellenangaben

1 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Oneida; Roll: 1818605; Draft Board: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
3 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2846; Page: 3A; Enumeration District: 65-174
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
4 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
8 Web: New York, Find A Grave Index, 1660-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
9 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
10 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
11 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
12 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
13 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
14 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
15 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
16 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
17 U.S., Social Security Death Index, 1935-2014, Number: 061-42-1006; Issue State: New York; Issue Date: 1965-1966
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
18 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1451; Page: 16A; Enumeration District: 87; Image: 590.0; FHL microfilm: 2341186
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
19 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 6A; Enumeration District: 0163; FHL microfilm: 1240137
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
20 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
21 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
22 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Oneida; Roll: 1818605; Draft Board: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
23 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
24 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2846; Page: 3A; Enumeration District: 65-174
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
25 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1451; Page: 16A; Enumeration District: 87; Image: 590.0; FHL microfilm: 2341186
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
26 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 6A; Enumeration District: 0163; FHL microfilm: 1240137
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
27 Birth Certificate
28 Birth Certificate
29 International Genealogical Index(R), downloaded 23 May 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
30 International Genealogical Index(R), downloaded 23 May 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
31 U.S., Social Security Death Index, 1935-2014, Number: 061-42-1006; Issue State: New York; Issue Date: 1965-1966
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
32 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.;
33 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
34 Web: New York, Find A Grave Index, 1660-2012
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
35 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
36 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
37 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
38 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
39 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
40 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
41 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
42 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
43 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
44 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
45 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
46 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Oneida; Roll: 1818605; Draft Board: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
47 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
48 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
49 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1451; Page: 16A; Enumeration District: 87; Image: 590.0; FHL microfilm: 2341186
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
50 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
51 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
52 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
53 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2846; Page: 3A; Enumeration District: 65-174
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
54 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
55 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
56 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2846; Page: 3A; Enumeration District: 65-174
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
57 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
58 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
59 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 6A; Enumeration District: 0163; FHL microfilm: 1240137
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
60 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Oneida; Roll: 1818605; Draft Board: 3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
61 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1451; Page: 16A; Enumeration District: 87; Image: 590.0; FHL microfilm: 2341186
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
62 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 6A; Enumeration District: 0163; FHL microfilm: 1240137
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
63 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
64 International Genealogical Index(R), downloaded 23 Feb 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
65 International Genealogical Index(R), downloaded 23 Feb 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
66 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
67 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
68 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;
69 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
70 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;

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