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]

Ehepartner und Kinder

Heirat Ehepartner Kinder

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 user's avatar Andreas Kovermann
E-Mail kovermann@freenet.de
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person