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] |
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 | Andreas Kovermann |
kovermann@freenet.de | |
Zeige alle Personen dieser Datenbank |