Person:Paul Covington (1)

Watchers
Paul Treadway Covington
 
m. 6 Mar 1888
  1. Paul Treadway Covington1894 -
m. 2 Sep 1922
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10] Paul Treadway Covington
Gender Male
Birth[1][2][3][4][5][6][7][8][9] 23 Jan 1894 Kansas City, Missouri, USA
Residence[2] 1900 Kansas City Ward 11, Jackson, Missouri, USAMarital Status: SingleRelation to Head of House: Son
Residence[1] 1910 Kansas Ward 4, Jackson, Missouri, USAMarital Status: SingleRelation to Head of House: Son
Military[9] 26 Jan 1914 New York, USA
Military[6] 1 Jun 1918 Cp Wadsworth, South Carolina
Marriage 2 Sep 1922 Manhattan, New York, USAto Geraldine Frick
Alt Marriage 1927 to Geraldine Frick
Residence[7] 1930 Syracuse, Onondaga, New York, USAMarital Status: MarriedRelation to Head of House: Head
Other[8] 5 Jul 1934 New York, New YorkArrival
Residence[3] 1935 Rochester, Monrose, Massachusetts
Residence[3] 1 Apr 1940 Brandon, Rutland, Vermont, USAMarital Status: MarriedRelation to Head of House: Head
Residence[5] 1942 Rutland, Vermont, USA
Other[8] Hamilton, BermudaDeparture
References
  1. 1.0 1.1 1.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Kansas Ward 4, Jackson, Missouri; Roll: T624_785; Page: 16B; Enumeration District: 0057; FHL microfilm: 1374798.

    _APID: 1,7884::189633214

  2. 2.0 2.1 2.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Kansas City Ward 11, Jackson, Missouri; Roll: 864; Page: 5B; Enumeration District: 0123; FHL microfilm: 1240864.

    _APID: 1,7602::29719602

  3. 3.0 3.1 3.2 3.3 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: Brandon, Rutland, Vermont; Roll: T627_4235; Page: 10B; Enumeration District: 11-2.

    _APID: 1,2442::47811724

  4. 4.0 4.1 New Hampshire, United States. Marriage and Divorce Records, 1659-1947.

    _APID: 1,5241::31159

  5. 5.0 5.1 5.2 United States. World War II Draft Registration Cards
    The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Vermont; State Headquarters: Vermont; Microfilm Series: M1965; Microfilm Roll: 3.

    _APID: 1,1002::451616

  6. 6.0 6.1 6.2 Ancestry.com. New York, Abstracts of World War I Military Service, 1917-1919. (Ancestry.com Operations, Inc.).

    _APID: 1,3030::427705

  7. 7.0 7.1 7.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Syracuse, Onondaga, New York; Roll: 1629; Page: 39A; Enumeration District: 0103; Image: 968.0; FHL microfilm: 2341363.

    _APID: 1,6224::43835857

  8. 8.0 8.1 8.2 8.3 National Archives and Records Administration. New York Passenger Lists, 1820-1957. (Washington, D. C.: National Archives and Records Administration)
    Year: 1934.

    _APID: 1,7488::2017283742

  9. 9.0 9.1 9.2 Ancestry.com. New York, Mexican Punitive Campaign Muster Rolls for National Guard, 1916-1917. (Ancestry.com Operations, Inc.).

    _APID: 1,5361::18612

  10. New York, New York, United States. Marriage Indexes 1866-1937.

    _APID: 1,9105::3105977