Person:Fred Kelley (1)

Watchers
m. 7 Ap 1877
  1. Emma Louise Kelley1879 - 1953
  2. Walter Francis Kelley1881 - 1918
  3. Addison Vernette Kelley1883 - 1960
  4. Kathryn Inez Kelley1886 - 1964
  5. Fred Foster Kelley1891 - 1946
m. 9 Feb 1914
  1. Rosalind Priscilla Kelley1918 - 1975
  2. Patricia Ann Kelley1927 - 1998
Facts and Events
Name[1][2][3][4][5][6][7] Fred Foster Kelley
Gender Male
Birth[1][2][3][4][5][6][7] 23 Feb 1891 Athens, Athens, Ohio, United States
Residence[6] 1900 Athens, Athens, Ohio, United States
Residence[5] 1910 Athens, Athens, Ohio, United States
Marriage 9 Feb 1914 Athens, Athens, Ohio, USAto Sadie Garnet Russell
Residence[4] 1920 Newton Falls, Trumbull, Ohio, United States
Residence[1] 1930 Youngstown, Mahoning, Ohio, United States
Death[2][7] 17 Apr 1946 Indio, Riverside, California, United States

Birth Record: Vol. 1, page 134 - Athens Co., OH

Marriage Record: #6064 - Athens Co., OH

Death Record: Reg. #39 - Riverside Co., CA

Buried: Inglewood Park Cemetery - cremated (shares a niche w/daughter Rosalind and grandson William)

Census: 1920-OH

WW1 Draft Registration: 5 Jun 1917 #34-1-12 A - Mahoning Co., OH

Masonic Lodge: Membership in Youngstown, OH Lodge #615 (16 Nov 1919 to Jan 1946)

Occupation: Insurance sales

References
  1. 1.0 1.1 1.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Youngstown, Mahoning, Ohio; Roll: 1846; Page: 12A; Enumeration District: 90; Image: 373.0.

    Name: Fred F Kelley
    Birth Date: abt 1891
    Birth Place: Ohio
    Residence Date: 1930
    Residence Place: Youngstown, Mahoning, Ohio

  2. 2.0 2.1 2.2 Ancestry.com. California Death Index, 1940-1997. (- Provo, UT, USA: The Generations Network, Inc., 2000. - State of California. California Death Index, 1940-1997. Sacramento, CA, USA: State of California Department of Health Services, Center for Health Statistics.: State of California. California Death I).

    Name: Fred F Kelley
    Birth Date: 23 Feb 1891
    Birth Place: Other Country
    Death Date: 17 Apr 1946
    Death Place: Riverside, California

  3. 3.0 3.1 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)
    Registration Location: Mahoning County, Ohio; Roll: 1832514; Draft Board: 0.

    Name: Fred F Kelley
    Birth Date: 23 Feb 1891
    Birth Place:
    Residence Date:
    Residence Place: Not Stated, Mahoning, Ohio

  4. 4.0 4.1 4.2 United States. 1920 U.S. Census Population Schedule. (National Archives Microfilm Publication T625)
    Year: 1920; Census Place: Newton, Trumbull, Ohio; Roll: T625_1443; Page: 4B; Enumeration District: 288; Image: 530.

    Name: Fred F Kelley
    Birth Date: abt 1892
    Birth Place: Ohio
    Residence Date: 1920
    Residence Place: Newton, Trumbull, Ohio

  5. 5.0 5.1 5.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Athens, Athens, Ohio; Roll: T624_1153; Page: 8B; Enumeration District: 9; Image: 337.

    Name: Fred F Kelly
    Birth Date: abt 1891
    Birth Place: Ohio
    Residence Date: 1910
    Residence Place: Athens, Athens, Ohio

  6. 6.0 6.1 6.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Athens, Athens, Ohio; Roll: T623 1239; Page: 12B; Enumeration District: 4.

    Name: Fred Kelley
    Birth Date: abt 1891
    Birth Place: Ohio
    Residence Date: 1900
    Residence Place: Athens, Athens, Ohio

  7. 7.0 7.1 7.2 Edmund West, comp. Family Data Collection - Individual Records. (Online publication - Provo, UT, USA: The Generations Network, Inc., 2000.)
    Birth year: 1891; Birth city: Athens; Birth state: OH.

    Name: Fred Foster Kelley
    Birth Date: 23 February 1891
    Birth Place: Athens, Athens CO, OH
    Death Date: 17 April 1946
    Death Place: Indio