Andrew Roy BRAYTON

Characteristics

Type Value Date Place Sources
name Andrew Roy BRAYTON
[1] [2] [3] [4] [5] [6] [7] [8] [9]

Events

Type Date Place Sources
death December 1970
Herkimer, Herkimer, New York, USA Find persons in this place
[3]
residence
Oneida, New York, USA Find persons in this place
[9]
residence 1912
Utica, Oneida, New York, USA Find persons in this place
[8]
residence 1942
Chadwicks, Oneida, New York, USA Find persons in this place
[1]
residence 1935
Oneida, New York, USA Find persons in this place
[7]
residence 1940
New Hartford, Oneida, New York, USA Find persons in this place
[7]
residence 1920
New Hartford, Oneida, New York, USA Find persons in this place
[6]
residence 1900
New Hartford, Oneida, New York, USA Find persons in this place
[5]
residence 1930
New Hartford, Oneida, New York, USA Find persons in this place
[4]
residence 1910
Utica, Oneida, New York, USA Find persons in this place
[2]
birth 15. October 1877
Washington Mills, Oneida, New York, USA Find persons in this place
[1] [2] [3] [4] [5] [6] [7] [9]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children

Clara G GOODALE

Sources

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 New York; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Box or Roll Number: 63
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2010;
 
2 1910 USA Federal Census, Year: 1910; Census Place: Utica Ward 11, Oneida, New York; Roll: T624_1053; Page: 9A; Enumeration District: 0146; FHL microfilm: 1375066
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;
 
3 U.S., Social Security Death Index, 1935-2014, Number: 114-09-3156; Issue State: New York; Issue Date: Before 1951
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
 
4 1930 USA Federal Census, Year: 1930; Census Place: New Hartford, Oneida, New York; Page: 1A; Enumeration District: 0035; FHL microfilm: 2341354
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
 
5 1900 USA Federal Census, Year: 1900; Census Place: New Hartford, Oneida, New York; Page: 9; Enumeration District: 0028; FHL microfilm: 1241132
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2004;
 
6 1920 USA Federal Census, Year: 1920; Census Place: New Hartford, Oneida, New York; Roll: T625_1243; Page: 2A; Enumeration District: 82
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
 
7 1940 USA Federal Census, Year: 1940; Census Place: New Hartford, Oneida, New York; Roll: m-t0627-02700; Page: 61A; Enumeration District: 33-42
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
 
8 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
 
9 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration County: Oneida; Roll: 1818605; Draft Board: 3
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2005;
 

files

Title Family Grimes Stammbaum
Description
Id 57289
Upload date 2019-08-30 07:34:24.0
Submitter user's avatar Michael Grimes visit the user's profile page
email oneofmanyangels@gmail.com
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person