Helen I. WEED

Helen I. WEED

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Helen I. WEED [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13]
Name Helen KOPINSKI [14]
Name Inez Helen WEED
Name Helen CLARK [15]
Name Inez H WEED [16]
Name Helen I CLARK [17]
Name Helen KAPINSKI [18]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 18. April 1918 Brockport, Monroe, New York, USA nach diesem Ort suchen [19] [20] [21] [22] [23] [24]
Bestattung 5 Sep Lake View Cemetery, Sweden, New York, United States nach diesem Ort suchen [25] [26]
Volkszählung 1930 Brockport, Monroe, New York, USA nach diesem Ort suchen [27]
Tod 2. September 1978 Brockport, Monroe, New York, USA nach diesem Ort suchen [28] [29] [30] [31]
Wohnen Brockport nach diesem Ort suchen [32]
Wohnen 1930 Brockport, Monroe, New York, USA nach diesem Ort suchen [33]
Wohnen 1920 Sweden, Monroe, New York, USA nach diesem Ort suchen [34]
Wohnen 1. Juni 1925 Sweden, Monroe, New York, United States nach diesem Ort suchen [35]
Wohnen New York, USA nach diesem Ort suchen [36]
Wohnen 1935 Brockport, Monroe, New York nach diesem Ort suchen [37]
Wohnen 1940 Brockport, Monroe, New York, USA nach diesem Ort suchen [38]
Helen Kopenski 2. September 1978 Brockport, Monroe County, New York, USA nach diesem Ort suchen [39]
helen i weed 4. August 1924 Rochester, New York nach diesem Ort suchen [40]
Helen Weed (Clark) (Kopinski) Obit 1978 (ermittelt aus der ursprünglichen Angabe "1978-09-04") Rochester, Monroe, New York, United States of America nach diesem Ort suchen [41]
Heirat 10. Oktober 1936 Brockport, New York, USA nach diesem Ort suchen [42]
Heirat 14. April 1965 Clarendon, New York, USA nach diesem Ort suchen [43]
Heirat 14. April 1965 Clarendon, Orleans, New York, USA nach diesem Ort suchen [44] [45]
Heirat 14. April 1965 New York, USA nach diesem Ort suchen [46]

Ehepartner und Kinder

Heirat Ehepartner Kinder
10. Oktober 1936
Brockport, New York, USA
Gerald Kunzy CLARK
Heirat Ehepartner Kinder
14. April 1965
Clarendon, New York, USA
James C KOPENSKI

Quellenangaben

1 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 1940 United States Federal Census, Year: 1940; Census Place: Brockport, Monroe, New York; Roll: m-t0627-02680; Page: 61A; Enumeration District: 28-90
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
5 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: Ancestry.com Operations, Inc.
6 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 05; City: Sweden; County: Monroe; Page: 6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 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: Ancestry.com Operations, Inc.
8 1920 United States Federal Census, Year: 1920; Census Place: Sweden, Monroe, New York; Roll: T625_1120; Page: 11B; Enumeration District: 273
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 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: Ancestry.com Operations, Inc.
10 1930 United States Federal Census, Year: 1930; Census Place: Brockport, Monroe, New York; Page: 2B; Enumeration District: 0257; FHL microfilm: 2341183
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 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: Ancestry.com Operations, Inc.
12 U.S., Social Security Death Index, 1935-2014, Number: 121-52-5356; Issue State: New York; Issue Date: 1973
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 Newspapers.com Obituary Index, 1800s-current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
14 Newspapers.com Obituary Index, 1800s-current, Democrat and Chronicle; Publication Date: 4/ Sep/ 1978; Publication Place: Rochester, New York, United States of America; URL: https://www.newspapers.com/image/137006244/?article=e6998ea5-1b9f-421d-b1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 U.S. WWII Draft Cards Young Men, 1940-1947
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
16 New York State, Birth Index, 1881-1942, New York State Department of Health; Albany, NY, USA; New York State Birth Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 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: Ancestry.com Operations, Inc.
18 Ohio, Death Records, 1908-1932, 1938-2018
Autor: Ancestry.com and Ohio Department of Health
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
19 1940 United States Federal Census, Year: 1940; Census Place: Brockport, Monroe, New York; Roll: m-t0627-02680; Page: 61A; Enumeration District: 28-90
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
20 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 05; City: Sweden; County: Monroe; Page: 6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 1920 United States Federal Census, Year: 1920; Census Place: Sweden, Monroe, New York; Roll: T625_1120; Page: 11B; Enumeration District: 273
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 1930 United States Federal Census, Year: 1930; Census Place: Brockport, Monroe, New York; Page: 2B; Enumeration District: 0257; FHL microfilm: 2341183
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
23 New York State, Birth Index, 1881-1942, New York State Department of Health; Albany, NY, USA; New York State Birth Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
24 Ancestry Family Trees, Cited in the family tree "Gardner Family Tree" created by "margaretLweed"
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
25 Ancestry Family Trees, Cited in the family tree "Kern-Clark" created by "trckernclark"
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
26 Newspapers.com Obituary Index, 1800s-current, Democrat and Chronicle; Publication Date: 4/ Sep/ 1978; Publication Place: Rochester, New York, United States of America; URL: https://www.newspapers.com/image/137006244/?article=e6998ea5-1b9f-421d-b1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 Ancestry Family Trees, Cited in the family tree "Kern-Clark" created by "trckernclark"
Angaben zur Veröffentlichung: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
28 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 U.S., Social Security Death Index, 1935-2014, Number: 121-52-5356; Issue State: New York; Issue Date: 1973
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
30 Newspapers.com Obituary Index, 1800s-current, Democrat and Chronicle; Publication Date: 4/ Sep/ 1978; Publication Place: Rochester, New York, United States of America; URL: https://www.newspapers.com/image/137006244/?article=e6998ea5-1b9f-421d-b1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 Ohio, Death Records, 1908-1932, 1938-2018
Autor: Ancestry.com and Ohio Department of Health
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
32 Newspapers.com Obituary Index, 1800s-current, Democrat and Chronicle; Publication Date: 4/ Sep/ 1978; Publication Place: Rochester, New York, United States of America; URL: https://www.newspapers.com/image/137006244/?article=e6998ea5-1b9f-421d-b1
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 1930 United States Federal Census, Year: 1930; Census Place: Brockport, Monroe, New York; Page: 2B; Enumeration District: 0257; FHL microfilm: 2341183
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
34 1920 United States Federal Census, Year: 1920; Census Place: Sweden, Monroe, New York; Roll: T625_1120; Page: 11B; Enumeration District: 273
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
35 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 05; City: Sweden; County: Monroe; Page: 6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
36 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
37 1940 United States Federal Census, Year: 1940; Census Place: Brockport, Monroe, New York; Roll: m-t0627-02680; Page: 61A; Enumeration District: 28-90
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
38 1940 United States Federal Census, Year: 1940; Census Place: Brockport, Monroe, New York; Roll: m-t0627-02680; Page: 61A; Enumeration District: 28-90
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
39 Findagrave, Helen Kopenski 2 Sep 1978
40 Newspapers.com - Democrat and Chronicle - 4 Aug 1924 - Page Page 3, helen i weed 4 Aug 1924
Angaben zur Veröffentlichung: Democrat and Chronicle
41 Newspapers.com - Democrat and Chronicle - 1978-09-04 - Page Page 19, 1978-09-04
Angaben zur Veröffentlichung: Democrat and Chronicle
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: Ancestry.com Operations, Inc.
43 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: Ancestry.com Operations, Inc.
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: Ancestry.com Operations, Inc.
45 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: Ancestry.com Operations, Inc.
46 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: Ancestry.com Operations, Inc.

Datenbank

Titel Kern Family Tree
Beschreibung
Hochgeladen 2021-02-07 06:04:32.0
Einsender user's avatar Patricia Kern
E-Mail trckern@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person