Person:Mildred Kenyon (1)

Watchers
Mildred Wynona Kenyon
Facts and Events
Name[1][2][3][4][5][6] Mildred Wynona Kenyon
Gender Female
Birth[7][8][9][10][11][12] 5 Oct 1889 Buskirk, Rensselaer, New York, USA
Marriage to Guy Herbert Eddy
Residence[14] 1 Jun 1915 Cambridge, Washington, New York, United States
Residence[15] 1920 Hoosick, Rensselaer, New York
Residence[16] 1 Jun 1925 Easton, Washington, New York, United States
Residence[17] 1930 Easton, Washington, New York
Residence[18] 1 Apr 1940 Hoosick, Rensselaer, New York, United States
Death[13] 20 Dec 1974 Argyle, Washington, New York, USA
Burial? Schaghticoke, NYElmwood Cemetery
References
  1. Social Security Administration. Social Security Death Index: Death Master File, database. (Alexandria, Virginia: National Technical Information Service)
    Number: 070-52-0893; Issue State: New York; Issue Date: 1973.

    Birth date: 5 Oct 1889 Birth place: Death date: Dec 1974 Death place: Granville, Washington, New York, United States of America

  2. New York, United States. 1915 New York State Census.

    Birth date: abt 1892 Birth place: United States Residence date: 1 June 1915 Residence place: Cambridge, Washington, New York, United States

  3. United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Hoosick, Rensselaer, New York; Roll: T625_1256; Page: 11B; Enumeration District: 9; Image: 796.

    Birth date: abt 1890 Birth place: New York Residence date: 1920 Residence place: Hoosick, Rensselaer, New York

  4. United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Hoosick, Rensselaer, New York; Roll: T627_2756; Page: 6B; Enumeration District: 42-17.

    Birth date: abt 1890 Birth place: New York Residence date: 1 Apr 1940 Residence place: Hoosick, Rensselaer, New York, United States

  5. United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Easton, Washington, New York; Roll: 1657; Page: 3B; Enumeration District: 10; Image: 169.0; FHL microfilm: 2341391.

    Birth date: abt 1890 Birth place: New York Residence date: 1930 Residence place: Easton, Washington, New York

  6. New York, United States. 1925 New York State Census.

    Birth date: abt 1890 Birth place: United States Residence date: 1 June 1925 Residence place: Easton, Washington, New York, United States

  7. Social Security Administration. Social Security Death Index: Death Master File, database. (Alexandria, Virginia: National Technical Information Service)
    Number: 070-52-0893; Issue State: New York; Issue Date: 1973.

    Birth date: 5 Oct 1889 Birth place: Death date: Dec 1974 Death place: Granville, Washington, New York, United States of America

  8. New York, United States. 1915 New York State Census.

    Birth date: abt 1892 Birth place: United States Residence date: 1 June 1915 Residence place: Cambridge, Washington, New York, United States

  9. United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Hoosick, Rensselaer, New York; Roll: T625_1256; Page: 11B; Enumeration District: 9; Image: 796.

    Birth date: abt 1890 Birth place: New York Residence date: 1920 Residence place: Hoosick, Rensselaer, New York

  10. United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Hoosick, Rensselaer, New York; Roll: T627_2756; Page: 6B; Enumeration District: 42-17.

    Birth date: abt 1890 Birth place: New York Residence date: 1 Apr 1940 Residence place: Hoosick, Rensselaer, New York, United States

  11. United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Easton, Washington, New York; Roll: 1657; Page: 3B; Enumeration District: 10; Image: 169.0; FHL microfilm: 2341391.

    Birth date: abt 1890 Birth place: New York Residence date: 1930 Residence place: Easton, Washington, New York

  12. New York, United States. 1925 New York State Census.

    Birth date: abt 1890 Birth place: United States Residence date: 1 June 1925 Residence place: Easton, Washington, New York, United States

  13. Social Security Administration. Social Security Death Index: Death Master File, database. (Alexandria, Virginia: National Technical Information Service)
    Number: 070-52-0893; Issue State: New York; Issue Date: 1973.

    Birth date: 5 Oct 1889 Birth place: Death date: Dec 1974 Death place: Granville, Washington, New York, United States of America

  14. New York, United States. 1915 New York State Census.

    Birth date: abt 1892 Birth place: United States Residence date: 1 June 1915 Residence place: Cambridge, Washington, New York, United States

  15. United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Hoosick, Rensselaer, New York; Roll: T625_1256; Page: 11B; Enumeration District: 9; Image: 796.

    Birth date: abt 1890 Birth place: New York Residence date: 1920 Residence place: Hoosick, Rensselaer, New York

  16. New York, United States. 1925 New York State Census.

    Birth date: abt 1890 Birth place: United States Residence date: 1 June 1925 Residence place: Easton, Washington, New York, United States

  17. United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Easton, Washington, New York; Roll: 1657; Page: 3B; Enumeration District: 10; Image: 169.0; FHL microfilm: 2341391.

    Birth date: abt 1890 Birth place: New York Residence date: 1930 Residence place: Easton, Washington, New York

  18. United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Hoosick, Rensselaer, New York; Roll: T627_2756; Page: 6B; Enumeration District: 42-17.

    Birth date: abt 1890 Birth place: New York Residence date: 1 Apr 1940 Residence place: Hoosick, Rensselaer, New York, United States