Hannah Rudge WADSWORTH

Hannah Rudge WADSWORTH

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Hannah Rudge WADSWORTH [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16]
Beruf Practical Nurse

Ereignisse

Art Datum Ort Quellenangaben
Geburt 30. November 1879 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [17] [18] [19] [20] [21] [22] [23] [24] [25] [26]
Bestattung Providence, Providence, Rhode Island, USA nach diesem Ort suchen [27] [28]
Tod 13. Mai 1943 Rochester, Monroe, New York, USA nach diesem Ort suchen [29] [30] [31]
Wohnen 1. Juni 1915 New Hartford, Oneida, New York, USA nach diesem Ort suchen [32]
Wohnen 1900 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [33]
Wohnen 1910 Hartford, Connecticut, USA nach diesem Ort suchen [34]
Wohnen 1880 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [35]
Wohnen 1930 Warwick, Kent, Rhode Island, USA nach diesem Ort suchen [36]
Heirat 29. Oktober 1896 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [37] [38] [39]
Heirat 5. Juli 1913 Oneida, Madison, New York, USA nach diesem Ort suchen [40] [41]

Ehepartner und Kinder

Heirat Ehepartner Kinder
29. Oktober 1896
Hartford, Hartford, Connecticut, USA
Patrick James KENNEDY
Heirat Ehepartner Kinder
5. Juli 1913
Oneida, Madison, New York, USA
Joseph CRONSHAW

Notizen zu dieser Person

Facts related by Eliz. were that her father died in an accident while her mother was pregnant with her. Haven't been able to prove this but have no reason to doubt it. After Patrick's death she married Cronshaw and lived in Rochester NY. It's been said that Mr. Cronshaw was a widower with children and Hannah had 6. Also I remember something about a child born to Hannah and Cronshaw who died young. She probably was living in the Utica area in 1926 as her sister Mary Etta referenced wanting to go to Utica for a job and to be near her sister. Hannah was the only sister that ever lived in Utica.

Quellenangaben

1 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: New Hartford; : Oneida; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 iGI, Batch # T000181, source call # T1B, book
3 Source, Batch # T000181, source call # T1B, book
4 1930 USA Federal Census, Year: 1930; Census Place: Warwick, Kent, Rhode Island; Roll: 2169; Page: 2A; Enumeration District: 9; Image: 74.0; FHL microfilm: 2341903
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 1880 USA Federal Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 200B; Enumeration District: 010; Image: 0640
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
6 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: T624_132; Page: 1B; Enumeration District: 0165; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
7 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 136; Page: 15A; Enumeration District: 0139; FHL microfilm: 1240136
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
8 Social Security application, application of Ruth Kennedy Fio Rito
9 Source, application of Ruth Kennedy Fio Rito
10 1930 Census Enumeration, R.I. (Kent) Warwick tn. Ed 9,sheet 2a, 32 Railroad St. Apr . 3+4
Autor: US Bureau of Census
Angaben zur Veröffentlichung: Name: National Archives and Records Administration Washingtion, DC;
11 Source, R.I. (Kent) Warwick tn. Ed 9,sheet 2a, 32 Railroad St. Apr . 3+4
12 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
13 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.;
14 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
15 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;
16 Web: Rhode Island, Historical Cemetery Commission Index, 1647-2008
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2016;
17 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: New Hartford; : Oneida; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
18 iGI, Batch # T000181, source call # T1B, book
19 Source, Batch # T000181, source call # T1B, book
20 1930 USA Federal Census, Year: 1930; Census Place: Warwick, Kent, Rhode Island; Roll: 2169; Page: 2A; Enumeration District: 9; Image: 74.0; FHL microfilm: 2341903
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
21 1880 USA Federal Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 200B; Enumeration District: 010; Image: 0640
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
22 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: T624_132; Page: 1B; Enumeration District: 0165; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
23 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 136; Page: 15A; Enumeration District: 0139; FHL microfilm: 1240136
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
24 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
25 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;
26 Web: Rhode Island, Historical Cemetery Commission Index, 1647-2008
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2016;
27 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;
28 Web: Rhode Island, Historical Cemetery Commission Index, 1647-2008
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2016;
29 U.S. City Directories, 1941
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 Web: Rhode Island, Historical Cemetery Commission Index, 1647-2008
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2016;
32 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: New Hartford; : Oneida; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
33 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 136; Page: 15A; Enumeration District: 0139; FHL microfilm: 1240136
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
34 1910 USA Federal Census, Year: 1910; Census Place: Hartford Ward 3, Hartford, Connecticut; Roll: T624_132; Page: 1B; Enumeration District: 0165; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
35 1880 USA Federal Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut; Roll: 97; Family History Film: 1254097; Page: 200B; Enumeration District: 010; Image: 0640
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
36 1930 USA Federal Census, Year: 1930; Census Place: Warwick, Kent, Rhode Island; Roll: 2169; Page: 2A; Enumeration District: 9; Image: 74.0; FHL microfilm: 2341903
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
37 Wayne Grimes
38 Source
39 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 136; Page: 15A; Enumeration District: 0139; FHL microfilm: 1240136
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
40 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
41 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