Person:Edward Rafferty (1)

Watchers
Edward Rafferty
m. 1884
  1. Frank Rafferty1885 -
  2. James Rafferty1889 - 1898
  3. Annie Rafferty1891 - 1891
  4. Jane Rafferty1892 - 1974
  5. Edward Rafferty1895 - 1965
  6. Elizabeth Rafferty1896 - 1896
  7. John Rafferty1897 - 1957
  8. George Rafferty1898 - 1956
  9. William Rafferty1900 - 1984
  10. Henry Rafferty1902 - 1965
m. 3 Oct 1920
  1. Ann Rafferty1922 - 1979
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10] Edward Rafferty
Gender Male
Birth[1][2][3][4][5][6][7][8][9][10] 22 Jan 1895 New York, New York, New York, USA
Marriage 3 Oct 1920 New York, New York, New York, USAto Mary Reynolds
Death[2] 15 Jan 1965 New York, New York, New York, USA
Burial[2] 18 Jan 1965 Hawthorne, Westchester, New York, USAGate of Heaven Cemetery
References
  1. 1.0 1.1 United States. Social Security Administration. U.S., Social Security Applications and Claims Index, 1936–2007. (Provo, UT, USA: Ancestry.com Operations, 2015).

    _APID: 1,60901::1839545

  2. 2.0 2.1 2.2 2.3 Find A Grave.

    _APID: 1,60525::80844406

  3. 3.0 3.1 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Manhattan, New York, New York; Roll: 1581; Page: 26A; Enumeration District: 1138; Image: 128.0; FHL microfilm: 2341316.

    _APID: 1,6224::41801115

  4. 4.0 4.1 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: New York, New York, New York; Roll: T627_2671; Page: 6A; Enumeration District: 31-1922.

    _APID: 1,2442::7855704

  5. 5.0 5.1 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Manhattan Assembly District 3, New York, New York; Roll: T625_1190; Page: 3A; Enumeration District: 266; Image: 10.

    _APID: 1,6061::61285845

  6. 6.0 6.1 New York, United States. 1925 New York State Census
    New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 11; Assembly District: 21; City: New York; County: New York; Page: 12.

    _APID: 1,2704::24206902

  7. 7.0 7.1 New York, United States. New York, Abstracts of World War I Military Service, 1917-1919. (Ancestry.com [database on-line]).

    _APID: 1,3030::50399

  8. 8.0 8.1 United States. World War II Draft Registration Cards
    The National Archives at St. Louis; St. Louis, Missouri; State Headquarters: New York.

    _APID: 1,1002::770566

  9. 9.0 9.1 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Manhattan Ward 20, New York, New York; Roll: T624_1044; Page: 19B; Enumeration District: 1224; FHL microfilm: 1375057.

    _APID: 1,7884::118088866

  10. 10.0 10.1 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Manhattan, New York, New York; Roll: 1090; Page: 15B; Enumeration District: 0217; FHL microfilm: 1241090.

    _APID: 1,7602::21585585