Edward J HILBERT

Characteristics

Type Value Date Place Sources
name Edward J HILBERT
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15]

Events

Type Date Place Sources
death 15. August 1972
Rochester, Monroe, New York, USA Find persons in this place
[7] [8]
residence 1933
Rochester, Monroe, New York, USA Find persons in this place
[12]
residence 1. June 1925
Rochester, Monroe, New York, USA Find persons in this place
[15]
residence between 1917 and 1918
Rochester, Monroe, New York, USA Find persons in this place
[11]
residence 1. June 1915
Rochester, Monroe, New York, USA Find persons in this place
[4]
residence 1905
Rochester, Monroe, New York, USA Find persons in this place
[3]
residence 1942
Rochester, Monroe, New York, USA Find persons in this place
[10]
residence 1935
Rochester, Monroe, New York, USA Find persons in this place
[9]
residence 1. April 1940
Rochester, Monroe, New York, USA Find persons in this place
[9]
residence 1930
Rochester, Monroe, New York, USA Find persons in this place
[6]
residence 1920
Rochester, Monroe, New York, USA Find persons in this place
[5]
residence 1910
Rochester, Monroe, New York, USA Find persons in this place
[1]
burial
Rochester, Monroe, New York, USA Find persons in this place
[7]
birth 16. May 1891
Brockport, Monroe, New York, USA Find persons in this place
[1] [2] [3] [4] [5] [6] [8] [9] [10] [11] [15]
marriage 28. March 1932
Rochester, Monroe, New York, USA Find persons in this place
[13]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
28. March 1932
Rochester, Monroe, New York, USA
Mary Ann CONNERS

Sources

1 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 11, Monroe, New York; Roll: T624_991; Page: 2B; Enumeration District: 0109; FHL microfilm: 1375004
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
2 New York, Marriages, 1847-1849; 1907-1936
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
3 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Rochester Ward 11; : Monroe
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
4 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 05; City: Rochester Ward 11; : Monroe; Page: 34
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
5 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 11, Monroe, New York; Roll: T625_1122; Page: 11A; Enumeration District: 131; Image: 783
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
6 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1450; Page: 22A; Enumeration District: 0066; Image: 1053.0; FHL microfilm: 2341185
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
7 U.S., Find A Grave Index, 1700s-Current
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
8 U.S., Social Security Death Index, 1935-2014, Number: 713-05-6800; Issue State: Railroad Board (Issued Through); Issue Date: Before 1951
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
9 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2849; Page: 12B; Enumeration District: 65-251
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
10 U.S., World War II Draft Registration Cards, 1942, The National Archives at St. Louis; St. Louis, Missouri; Draft Registration Cards for Fourth Registration for New York State, 04/27/1942 - 04/27/1942; NAI Number: 2555973; Record Group Title: Records of the Selective Service System; Record Group Number: 1
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
11 U.S., World War I Draft Registration Cards, 1917-1918, Registration State: New York; Registration : Monroe; Roll: 1818715; Draft Board: 2
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
12 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
13 New York, Marriages, 1847-1849; 1907-1936
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
14 Ancestry Family Trees, Ancestry Family Tree
Publication: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
  http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=61028229&pid=15821
15 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 05; Assembly District: 05; City: Rochester Ward 11; : Monroe; Page: 24
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
 

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