Frank E ALLEN

Characteristics

Type Value Date Place Sources
name Frank E ALLEN
[2] [3] [4] [5] [6] [7]
name Franklin E WEED (LARKIN)
name Franklin Elmer "Frank" ALLEN
name Frank Francis LAFLER
name Edward LARKIN
[8]

Events

Type Date Place Sources
death 20. October 1987
Brockport, Monroe, New York, USA Find persons in this place
death 20. October 1987
Clarendon, Orleans, New York, USA Find persons in this place
death 16. June 1974
Hamlin, Fisher, Texas, USA Find persons in this place
residence
[7]
residence 1935
Sweden, Monroe, New York Find persons in this place
[2] [6]
residence 1940
Sweden, Monroe, New York, USA Find persons in this place
[2] [6]
residence 1910
Sweden, Monroe, New York, USA Find persons in this place
[4]
residence 1930
Brockport, Monroe, New York, USA Find persons in this place
[3]
residence 1. June 1925
Sweden, Monroe, New York, United States Find persons in this place
burial 1987
Brockport, Monroe County, New York, USA Find persons in this place
birth 4. March 1923
Brockport, New York, USA Find persons in this place
[2] [3] [4] [5] [6] [7]
birth 2. March 1922
Brockport, Monroe, New York, USA Find persons in this place
birth 7. January 1907
Batavia, Genesee, New York, USA Find persons in this place
marriage 26. November 1940
Brockport, New York, USA Find persons in this place
[9] [10]
marriage 26. November 1940
Brockport, New York, USA Find persons in this place
[9] [10]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children

Alma L HANSCOM

Sources

1 Ancestry Family Trees, Ancestry Family Tree
Publication: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
  http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=154275107&pid=109
2 1940 United States Federal Census, Year: 1940; Census Place: Sweden, Monroe, New York; Roll: m-t0627-02680; Page: 4B; Enumeration District: 28-91
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
3 1930 United States Federal Census, Year: 1930; Census Place: Brockport, Monroe, New York; Page: 2B; Enumeration District: 0257; FHL microfilm: 2341183
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
4 1910 United States Federal Census, Year: 1910; Census Place: Sweden, Monroe, New York; Roll: T624_993; Page: 10B; Enumeration District: 0216; FHL microfilm: 1375006
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
 
5 New York State, Birth Index, 1881-1942, New York State Department of Health; Albany, NY, USA; New York State Birth Index
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
6 1940 United States Federal Census, Year: 1940; Census Place: Sweden, Monroe, New York; Roll: m-t0627-02680; Page: 4B; Enumeration District: 28-91
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
7 U.S., World War II Army Enlistment Records, 1938-1946
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
8 Ancestry Family Trees, Cited in the family tree "Chapman/Place/Anderson/Weed/Meacham Family Tree" created by "chapplaceweed"
Publication: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
  http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=154275107&pid=109
9 New York State, Marriage Index, 1881-1967
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
 
10 Ancestry Family Trees, Cited in the family tree "Weed Family Tree" created by "margaretLweed"
Publication: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
  http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=154275107&pid=109

files

Title Kern Family Tree
Description
Id 60294
Upload date 2021-02-07 06:04:32.0
Submitter user's avatar Patricia Kern visit the user's profile page
email trckern@gmail.com
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person