Howard Francis KIELY
♂ Howard Francis KIELY
Eigenschaften
Art | Wert | Datum | Ort | Quellenangaben |
---|---|---|---|---|
Name | Howard Francis KIELY | [21] [22] [23] [24] [25] [26] [27] [28] [29] [30] [31] [32] [33] [34] [35] [36] [37] [38] |
Ereignisse
Art | Datum | Ort | Quellenangaben |
---|---|---|---|
Geburt | 19. August 1888 | Newington, Hartford, Connecticut, USA nach diesem Ort suchen | [39] [40] [41] [42] [43] [44] [45] [46] [47] [48] [49] [50] [51] |
Bestattung | nach 24. Februar 1976 | Saint Mary Cemetery, New Britain, Hartford, Connecticut, USA nach diesem Ort suchen | [52] [53] |
Tod | 24. Februar 1976 | New Britain, Hartford, Connecticut, USA nach diesem Ort suchen | [54] [55] [56] [57] |
Wohnen | 1900 | Newington, Hartford, Connecticut, USA nach diesem Ort suchen | [58] |
Wohnen | 1910 | Newington, Hartford, Connecticut, USA nach diesem Ort suchen | [59] |
Wohnen | 1917 | Hartford, Connecticut, USA nach diesem Ort suchen | [60] |
Wohnen | 1918 | New Britain, Hartford, Connecticut, USA nach diesem Ort suchen | [61] |
Wohnen | 1920 | Newington, Hartford, Connecticut, USA nach diesem Ort suchen | [62] |
Wohnen | 1930 | New Britain, Hartford, Connecticut, USA nach diesem Ort suchen | [63] |
Wohnen | 1939 | New Britain, Hartford, Connecticut, USA nach diesem Ort suchen | |
Wohnen | 1940 | New Britain, Hartford, Connecticut, USA nach diesem Ort suchen | [64] |
Wohnen | 1942 | Hartford, Connecticut, USA nach diesem Ort suchen | [65] |
Wohnen | 1950 | New Britain, New Haven, Connecticut, USA nach diesem Ort suchen | [66] |
Wohnen | 1951 | Connecticut, USA nach diesem Ort suchen | [67] |
Wohnen | 1953 | New Britain, Hartford, Connecticut, USA nach diesem Ort suchen | |
Wohnen | 1976 | New Britain, Hartford, Connecticut, USA nach diesem Ort suchen | [68] |
MilitaryDischarge | 20. Dezember 1918 | [69] | |
MilitaryDraft | 1942 | [70] | |
Last Residence | 1976 | New Britain, Hartford, Connecticut, USA nach diesem Ort suchen | [71] |
FamilySearch ID | |||
Industry | |||
Race | [72] [73] | ||
Race | [74] | ||
Race | [75] [76] [77] [78] |
Quellenangaben
1 | 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 Connecticut; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1962 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
2 | U.S. Cemetery and Funeral Home Collection, Publication Date: 31/ Oct/ 2013; Publication Place: Newington, Connecticut, USA; URL: http://newingtonmemorial.tributes.com/obituary/read/Howard-M.-Kiely-96608142 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
3 | U.S. Cemetery and Funeral Home Collection, Publication Place: West Hartford, CT, USA; URL: https://www.molloyfuneralhome.com/obituaries/Robert-Kiely-2/ Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
4 | U.S., Headstone Applications for Military Veterans, 1861-1985, National Archives at St. Louis; St. Louis, MO, USA; Applications for Headstones and Markers, 7/1/1970-9/30/1985; NAID: 6016127; Record Group Number: 15; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
5 | 1940 United States Federal Census, Year: 1940; Census Place: New Britain, Hartford, Connecticut; Roll: m-t0627-00505; Page: 1A; Enumeration District: 2-142 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
6 | U.S., City Directories, 1822-1995 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
7 | Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
8 | Connecticut Death Index, 1949-2012 Autor: Connecticut Department of Health Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
9 | 1920 United States Federal Census, Year: 1920; Census Place: Newington, Hartford, Connecticut; Roll: T625_184; Page: 11A; Enumeration District: 178 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
10 | 1930 United States Federal Census, Year: 1930; Census Place: New Britain, Hartford, Connecticut; Page: 15B; Enumeration District: 0199; FHL microfilm: 2340002 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
11 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Hartford County Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
12 | U.S., Obituary Collection, 1930-2015, Publication Place: California, USA Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
13 | 1900 United States Federal Census, Year: 1900; Census Place: Newington, Hartford, Connecticut; Page: 7; Enumeration District: 0214; FHL microfilm: 1240139 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
14 | 1910 United States Federal Census, Year: 1910; Census Place: Newington, Hartford, Connecticut; Roll: T624_131; Page: 14A; Enumeration District: 0234; FHL microfilm: 1374144 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
15 | U.S., Find A Grave Index, 1700s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
16 | Newspapers.com Obituary Index, 1800s-current, Hartford Courant; Publication Date: 10 Nov 1928; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/369148820/?article=c736ece8-8235-4f4f-80a1-b1a826416569&focus=0.39889887,0.3624962,0.5165533, Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
17 | U.S., Veterans Administration Master Index, 1917-1940 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
18 | 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: New Britain Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
19 | WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
20 | WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
21 | 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 Connecticut; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1962 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
22 | U.S. Cemetery and Funeral Home Collection, Publication Date: 31/ Oct/ 2013; Publication Place: Newington, Connecticut, USA; URL: http://newingtonmemorial.tributes.com/obituary/read/Howard-M.-Kiely-96608142 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
23 | U.S. Cemetery and Funeral Home Collection, Publication Place: West Hartford, CT, USA; URL: https://www.molloyfuneralhome.com/obituaries/Robert-Kiely-2/ Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
24 | U.S., Headstone Applications for Military Veterans, 1861-1985, National Archives at St. Louis; St. Louis, MO, USA; Applications for Headstones and Markers, 7/1/1970-9/30/1985; NAID: 6016127; Record Group Number: 15; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
25 | 1940 United States Federal Census, Year: 1940; Census Place: New Britain, Hartford, Connecticut; Roll: m-t0627-00505; Page: 1A; Enumeration District: 2-142 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
26 | Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
27 | Connecticut Death Index, 1949-2012 Autor: Connecticut Department of Health Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
28 | 1920 United States Federal Census, Year: 1920; Census Place: Newington, Hartford, Connecticut; Roll: T625_184; Page: 11A; Enumeration District: 178 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
29 | 1930 United States Federal Census, Year: 1930; Census Place: New Britain, Hartford, Connecticut; Page: 15B; Enumeration District: 0199; FHL microfilm: 2340002 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
30 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Hartford County Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
31 | U.S., Obituary Collection, 1930-2015, Publication Place: California, USA Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
32 | 1900 United States Federal Census, Year: 1900; Census Place: Newington, Hartford, Connecticut; Page: 7; Enumeration District: 0214; FHL microfilm: 1240139 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
33 | 1910 United States Federal Census, Year: 1910; Census Place: Newington, Hartford, Connecticut; Roll: T624_131; Page: 14A; Enumeration District: 0234; FHL microfilm: 1374144 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
34 | U.S., Find A Grave Index, 1700s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
35 | Newspapers.com Obituary Index, 1800s-current, Hartford Courant; Publication Date: 10 Nov 1928; Publication Place: Hartford, Connecticut, United States of America; URL: https://www.newspapers.com/image/369148820/?article=c736ece8-8235-4f4f-80a1-b1a826416569&focus=0.39889887,0.3624962,0.5165533, Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
36 | U.S., Veterans Administration Master Index, 1917-1940 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
37 | 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: New Britain Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
38 | WEB: Connecticut Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
39 | 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 Connecticut; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1962 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
40 | U.S., Headstone Applications for Military Veterans, 1861-1985, National Archives at St. Louis; St. Louis, MO, USA; Applications for Headstones and Markers, 7/1/1970-9/30/1985; NAID: 6016127; Record Group Number: 15; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
41 | 1940 United States Federal Census, Year: 1940; Census Place: New Britain, Hartford, Connecticut; Roll: m-t0627-00505; Page: 1A; Enumeration District: 2-142 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
42 | Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
43 | Connecticut Death Index, 1949-2012 Autor: Connecticut Department of Health Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
44 | 1920 United States Federal Census, Year: 1920; Census Place: Newington, Hartford, Connecticut; Roll: T625_184; Page: 11A; Enumeration District: 178 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
45 | 1930 United States Federal Census, Year: 1930; Census Place: New Britain, Hartford, Connecticut; Page: 15B; Enumeration District: 0199; FHL microfilm: 2340002 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
46 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Hartford County Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
47 | 1900 United States Federal Census, Year: 1900; Census Place: Newington, Hartford, Connecticut; Page: 7; Enumeration District: 0214; FHL microfilm: 1240139 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
48 | 1910 United States Federal Census, Year: 1910; Census Place: Newington, Hartford, Connecticut; Roll: T624_131; Page: 14A; Enumeration District: 0234; FHL microfilm: 1374144 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
49 | U.S., Find A Grave Index, 1700s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
50 | U.S., Veterans Administration Master Index, 1917-1940 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
51 | 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: New Britain Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
52 | U.S., Headstone Applications for Military Veterans, 1861-1985, National Archives at St. Louis; St. Louis, MO, USA; Applications for Headstones and Markers, 7/1/1970-9/30/1985; NAID: 6016127; Record Group Number: 15; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
53 | U.S., Find A Grave Index, 1700s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
54 | U.S., Headstone Applications for Military Veterans, 1861-1985, National Archives at St. Louis; St. Louis, MO, USA; Applications for Headstones and Markers, 7/1/1970-9/30/1985; NAID: 6016127; Record Group Number: 15; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
55 | Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
56 | Connecticut Death Index, 1949-2012 Autor: Connecticut Department of Health Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
57 | U.S., Find A Grave Index, 1700s-Current Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
58 | 1900 United States Federal Census, Year: 1900; Census Place: Newington, Hartford, Connecticut; Page: 7; Enumeration District: 0214; FHL microfilm: 1240139 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
59 | 1910 United States Federal Census, Year: 1910; Census Place: Newington, Hartford, Connecticut; Roll: T624_131; Page: 14A; Enumeration District: 0234; FHL microfilm: 1374144 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
60 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Hartford County Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
61 | U.S., Veterans Administration Master Index, 1917-1940 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
62 | 1920 United States Federal Census, Year: 1920; Census Place: Newington, Hartford, Connecticut; Roll: T625_184; Page: 11A; Enumeration District: 178 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
63 | 1930 United States Federal Census, Year: 1930; Census Place: New Britain, Hartford, Connecticut; Page: 15B; Enumeration District: 0199; FHL microfilm: 2340002 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
64 | 1940 United States Federal Census, Year: 1940; Census Place: New Britain, Hartford, Connecticut; Roll: m-t0627-00505; Page: 1A; Enumeration District: 2-142 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
65 | 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 Connecticut; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1962 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
66 | 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: New Britain Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
67 | Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
68 | Connecticut Death Index, 1949-2012 Autor: Connecticut Department of Health Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
69 | U.S., Veterans Administration Master Index, 1917-1940 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
70 | 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 Connecticut; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1962 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
71 | Social Security Death Index, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
72 | 1900 United States Federal Census, Year: 1900; Census Place: Newington, Hartford, Connecticut; Page: 7; Enumeration District: 0214; FHL microfilm: 1240139 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
73 | 1910 United States Federal Census, Year: 1910; Census Place: Newington, Hartford, Connecticut; Roll: T624_131; Page: 14A; Enumeration District: 0234; FHL microfilm: 1374144 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
74 | U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Hartford County Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
75 | 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 Connecticut; Record Group Title: Records of the Selective Service System; Record Group Number: 147; Series Number: M1962 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations, Inc. |
76 | 1920 United States Federal Census, Year: 1920; Census Place: Newington, Hartford, Connecticut; Roll: T625_184; Page: 11A; Enumeration District: 178 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
77 | 1900 United States Federal Census, Year: 1900; Census Place: Newington, Hartford, Connecticut; Page: 7; Enumeration District: 0214; FHL microfilm: 1240139 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
78 | 1910 United States Federal Census, Year: 1910; Census Place: Newington, Hartford, Connecticut; Roll: T624_131; Page: 14A; Enumeration District: 0234; FHL microfilm: 1374144 Autor: Ancestry.com Angaben zur Veröffentlichung: Ancestry.com Operations Inc |
Datenbank
Titel | Kovermann 2024-03-30 |
Beschreibung | |
Hochgeladen | 2024-03-30 18:22:21.0 |
Einsender | Andreas Kovermann |
kovermann@freenet.de | |
Zeige alle Personen dieser Datenbank |