Person:David Dacey (1)

Watchers
David Laurence Dacey
m. 26 Aug 1877
  1. Mary Elizabeth Dacey1879 - 1910
  2. John Thomas Dacey1880 - 1966
  3. David Laurence Dacey1882 - 1933
  4. Francis M. Dacey1885 - 1886
  5. Ann Veronica Dacey1887 - 1903
  6. Joseph Dacey1890 - 1926
m. 1 Jun 1902
  1. Lillian Veronica Dacey1902 - 1994
  2. Dorothy Dacey1912 - 1984
Facts and Events
Name David Laurence Dacey
Unknown[17] David Deacy
Gender Male
Birth[6][17] 19 Jun 1882 New York, United States
Christening[17] 19 Jun 1882 Manhattan, New York, New York, United StatesHoly Cross
Occupation[10] Jun 1900 Salesman
Residence[10] Jun 1900 Manhattan, N101 99th Street
Marriage 1 Jun 1902 Manhattan, New York, New York, United Statesto Alice Pearl Howarth
Occupation[3] Jun 1905 Bartender
Residence[3] Jun 1905 Manhattan, New York, New York, United States1747 Amsterdam Ave
Occupation[4] Apr 1910 Saloonkeeper
Residence[4] Apr 1910 Bronx, Bronx, New York, United StatesE. 137th St
Employment[11] 1911 Brooklyn, Kings, New York, United States"beer", 196 Lincoln Avenue
Residence[11] 1911 Bronx, Bronx, New York, United States276 East 137th Street
Employment[13] 1913 Brooklyn, Kings, New York, United States"beer", 196 Lincoln Avenue
Residence[13] 1913 Bronx, Bronx, New York, United States276 East 137th Street
Employment[14] 1914 Brooklyn, Kings, New York, United States"liquor", 196 Lincoln Avenue
Residence[14] 1914 Bronx, Bronx, New York, United States276 East 137th Street
Occupation[5] Jun 1915 Saloonkeeper
Residence[5] Jun 1915 Bronx, Bronx, New York, United States276 E 137th Street
Employment[12] 1916 Bronx, Bronx, New York, United States"lunch", Webster Ave corner East 166th
Residence[12] 1916 Bronx, Bronx, New York, United States380 East 167th Street
Employment[15] 1917 Bronx, Bronx, New York, United States166 Webster Avenue
Residence[15] 1917 Bronx, Bronx, New York, United States380 East 167th Street
Occupation[6] 12 Sep 1918 Long Island City, Queens, New York, United StatesGuard, US Gas Defense Plant
Residence[6] 12 Sep 1918 Bronx, Bronx, New York, United States320 E 166th Street
Physical Description[6] 12 Sep 1918 Height Tall, Build Medium, Eyes Gray, Hair Grey and Black
Occupation[7] Jan 1920 Insurance Collector
Residence[7] Jan 1920 Bronx, Bronx, New York, United StatesE 166th Street
Residence[16] 1922 Bronx, Bronx, New York, United States320 East 166th Street
Occupation[8] 1925 Salesman
Residence[8] 1925 Bronx, Bronx, New York, United States
Occupation[9] Apr 1930 Waiter
Residence[9] Apr 1930 Bronx, Bronx, New York, United StatesEast 166th St
Occupation[1] Apr 1933 Restaurant
Residence[1] Apr 1933 Bronx, Bronx, New York, United States268 E 181st Street
Death[1] 5 Apr 1933 Bronx, Bronx, New York, United States
Burial[1] 8 Apr 1933 Bronx, Bronx, New York, United StatesCalvary Cemetery
References
  1. 1.0 1.1 1.2 1.3 New York, New York City Municipal Deaths, 1795-1949.

    "New York, New York City Municipal Deaths, 1795-1949," database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/2WGR-DN9 : 20 March 2015), Alice Dacey in entry for David L. Dacey, 05 Apr 1933; citing Death, Bronx, New York, New York, United States, New York Municipal Archives, New York; FHL microfilm 2,155,813.

  2.   New York, New York City, Police Census, 1890.

    "New York, New York City, Police Census, 1890," database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/Q247-R8XJ : 10 October 2017), David L Deacy, New York, New York, United States; citing Vol. 547, p. , line 15, Department of Records and Information Services. Municipal Archives, New York City; FHL microfilm 1,305,562.

  3. 3.0 3.1 New York State Census, 1905.

    New York State Census, 1905, database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/SPFN-1S7 : 8 November 2017), David Dacey in household of Fransis Troutman, Manhattan, A.D. 23, E.D. 29, New York, New York; citing p. , line 10, county offices, New York.; FHL microfilm 1,433,099.

  4. 4.0 4.1 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624).

    "United States Census, 1910," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/M5CY-V3S : accessed 1 December 2017), David L Dacey, Bronx Assembly District 30, New York, New York, United States; citing enumeration district (ED) ED 1397, sheet 11A, family 214, NARA microfilm publication T624 (Washington D.C.: National Archives and Records Administration, 1982), roll 996; FHL microfilm 1,375,009.

  5. 5.0 5.1 New York State Census, 1915.

    "New York State Census, 1915," database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K9XG-Z49 : 8 November 2014), David Dacey, New York, A.D. 30, E.D. 32, Bronx, New York, United States; from "New York, State Census, 1915," database and images, Ancestry (http://www.ancestry.com : 2012); citing p. 53, line 3, state population census schedules, 1915, New York State Archives, Albany.

  6. 6.0 6.1 6.2 6.3 United States. Selective Service System. World War I Selective Service System Draft Registration Cards, 1917-1918. (Washington, D.C.: National Archives Microfilm Publication M1509, 1987-1988).

    "United States World War I Draft Registration Cards, 1917-1918," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/K6CR-V1Z : 12 December 2014), David L Dacey, 1917-1918; citing New York City no 18, New York, United States, NARA microfilm publication M1509 (Washington D.C.: National Archives and Records Administration, n.d.); FHL microfilm 1,754,127.

  7. 7.0 7.1 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625).

    "United States Census, 1920," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/MJGT-KVY : accessed 1 December 2017), David Dacey, Bronx Assembly District 2, Bronx, New York, United States; citing ED 133, sheet 11A, line 34, family 260, NARA microfilm publication T625 (Washington D.C.: National Archives and Records Administration, 1992), roll 1132; FHL microfilm 1,821,132.

  8. 8.0 8.1 New York State Census, 1925.

    "New York State Census, 1925," database, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KSMN-NR5 : 8 November 2014), David L Dacey, New York, A.D. 02, E.D. 34, Bronx, New York, United States; records extracted by Ancestry and images digitized by FamilySearch; citing p. 27, line 19, New York State Archives, Albany.

  9. 9.0 9.1 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626).

    "United States Census, 1930," database with images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/X7DC-J9D : accessed 1 December 2017), David Dasy, Bronx (Districts 1-250), Bronx, New York, United States; citing enumeration district (ED) ED 135, sheet 25B, line 67, family 543, NARA microfilm publication T626 (Washington D.C.: National Archives and Records Administration, 2002), roll 1467; FHL microfilm 2,341,202.

  10. 10.0 10.1 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623).

    "United States Census, 1900," database with images, FamilySearch (https://familysearch.org/ark:/61903/1:1:MSKM-GQK : accessed 30 January 2018), Daniel Deocy in household of Patrick Deocy, Borough of Manhattan, Election District 19 New York City Ward 21, New York County, New York, United States; citing enumeration district (ED) 536, sheet 1A, family 11, NARA microfilm publication T623 (Washington, D.C.: National Archives and Records Administration, 1972.); FHL microfilm 1,241,105.

  11. 11.0 11.1 New York, New York, City Directory, 1911, in U.S. City Directories, 1821-1995: [database on-line]. (Lehi, UT, USA: Ancestry.com Operations, Inc., 2011)
    1911.

    Ancestry.com. US City Directories, 1822-1995 [database online], Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

  12. 12.0 12.1 New York, New York, City Directory, 1916, in U.S. City Directories, 1821-1995: [database on-line]. (Lehi, UT, USA: Ancestry.com Operations, Inc., 2011)
    1916.

    Ancestry.com. US City Directories, 1822-1995 [database online], Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

  13. 13.0 13.1 New York, New York, City Directory, 1913, in U.S. City Directories, 1821-1995: [database on-line]. (Lehi, UT, USA: Ancestry.com Operations, Inc., 2011).

    Ancestry.com. US City Directories, 1822-1995 [database online], Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

  14. 14.0 14.1 New York, New York, City Directory, 1914, in U.S. City Directories, 1821-1995: [database on-line]. (Lehi, UT, USA: Ancestry.com Operations, Inc., 2011).

    Ancestry.com. US City Directories, 1822-1995 [database online], Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

  15. 15.0 15.1 New York City Directory, 1917, in U.S. City Directories, 1821-1995: [database on-line]. (Lehi, UT, USA: Ancestry.com Operations, Inc., 2011)
    1917.

    Ancestry.com. U.S. City Directories, 1822-1995 [database online]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

  16. New York City Directory, 1922, in U.S. City Directories, 1821-1995: [database on-line]. (Lehi, UT, USA: Ancestry.com Operations, Inc., 2011)
    1922.

    Ancestry.com. U.S. City Directories, 1822-1995 [database online]. Provo, UT, USA: Ancestry.com Operations, Inc., 2011.

  17. 17.0 17.1 17.2 New York Roman Catholic Parish Baptisms.