Matthew KIELY

Matthew KIELY

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Matthew KIELY [11] [12] [13] [14] [15] [16] [17] [18] [19] [20]

Ereignisse

Art Datum Ort Quellenangaben
Geburt Januar 1858 Ireland nach diesem Ort suchen [21] [22] [23] [24] [25]
Bestattung 1918 Saint Mary Cemetery, New Britain, Hartford, Connecticut, USA nach diesem Ort suchen [26]
Tod 29. April 1918 Newington, Hartford, Connecticut, USA nach diesem Ort suchen [27] [28] [29]
Einbürgerung 25. Oktober 1880 [30]
Wohnen 1900 Newington, Hartford, Connecticut, USA nach diesem Ort suchen [31]
Wohnen 1910 Newington, Hartford, Connecticut, USA nach diesem Ort suchen [32]
Wohnen 1917 Newington, Hartford, Connecticut, USA nach diesem Ort suchen [33]
Wohnen 1918 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [34]
Arrival 1878 [35]
NaturalizationCertificate 25. Oktober 1880 Connecticut, USA nach diesem Ort suchen [36]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Quellenangaben

1 U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), The National Archives in Washington, DC; Washington, DC; Index to New England Naturalization Petitions, 1791-1906 (M1299); Microfilm Serial: M1299; Microfilm Roll: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
2 Connecticut, Military Census, 1917
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
3 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
4 1900 United States Federal Census, Year: 1900; Census Place: Newington, Hartford, Connecticut; Roll: 139; Page: 7; Enumeration District: 0214; FHL microfilm: 1240139
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
5 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
6 Web: Missouri, St. Louis Public Library Obituary Index, 1880-2011
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 U.S., Find a Grave® Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
8 Connecticut, U.S., Federal Naturalization Records, 1790-1996, National Archives and Records Administration; Washington, Dc; ARC Title: Indexes to Naturalization Petitions For United States District Courts, Connecticut, 1851-1992; Record Group Title: Records of District Courts of the United States, 1685-2009
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
9 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
10 WEB: Connecticut Death Records, 1897-1968, State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
11 U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), The National Archives in Washington, DC; Washington, DC; Index to New England Naturalization Petitions, 1791-1906 (M1299); Microfilm Serial: M1299; Microfilm Roll: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 Connecticut, Military Census, 1917
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
13 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
14 1900 United States Federal Census, Year: 1900; Census Place: Newington, Hartford, Connecticut; Roll: 139; Page: 7; Enumeration District: 0214; FHL microfilm: 1240139
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 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
16 Web: Missouri, St. Louis Public Library Obituary Index, 1880-2011
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
17 U.S., Find a Grave® Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 Connecticut, U.S., Federal Naturalization Records, 1790-1996, National Archives and Records Administration; Washington, Dc; ARC Title: Indexes to Naturalization Petitions For United States District Courts, Connecticut, 1851-1992; Record Group Title: Records of District Courts of the United States, 1685-2009
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
19 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
20 WEB: Connecticut Death Records, 1897-1968, State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), The National Archives in Washington, DC; Washington, DC; Index to New England Naturalization Petitions, 1791-1906 (M1299); Microfilm Serial: M1299; Microfilm Roll: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
22 Connecticut, Military Census, 1917
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 1900 United States Federal Census, Year: 1900; Census Place: Newington, Hartford, Connecticut; Roll: 139; Page: 7; Enumeration District: 0214; FHL microfilm: 1240139
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 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
25 Connecticut, U.S., Federal Naturalization Records, 1790-1996, National Archives and Records Administration; Washington, Dc; ARC Title: Indexes to Naturalization Petitions For United States District Courts, Connecticut, 1851-1992; Record Group Title: Records of District Courts of the United States, 1685-2009
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
26 U.S., Find a Grave® Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
27 Web: Missouri, St. Louis Public Library Obituary Index, 1880-2011
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
28 U.S., Find a Grave® Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 WEB: Connecticut Death Records, 1897-1968, State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
30 U.S. Naturalization Record Indexes, 1791-1992 (Indexed in World Archives Project), The National Archives in Washington, DC; Washington, DC; Index to New England Naturalization Petitions, 1791-1906 (M1299); Microfilm Serial: M1299; Microfilm Roll: 19
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
31 1900 United States Federal Census, Year: 1900; Census Place: Newington, Hartford, Connecticut; Roll: 139; Page: 7; Enumeration District: 0214; FHL microfilm: 1240139
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
32 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
33 Connecticut, Military Census, 1917
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 U.S. City Directories, 1821-1989
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
35 1900 United States Federal Census, Year: 1900; Census Place: Newington, Hartford, Connecticut; Roll: 139; Page: 7; Enumeration District: 0214; FHL microfilm: 1240139
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
36 Connecticut, U.S., Federal Naturalization Records, 1790-1996, National Archives and Records Administration; Washington, Dc; ARC Title: Indexes to Naturalization Petitions For United States District Courts, Connecticut, 1851-1992; Record Group Title: Records of District Courts of the United States, 1685-2009
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