Person:George Rafferty (2)

Watchers
George Rafferty
m. 1884
  1. Frank Rafferty1885 - 1931
  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
  1. Robert Rafferty1927 - 2016
  2. Barbara Rafferty1932 - 2017
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10] George Rafferty
Gender Male
Birth[2][3][4][5][6][7][8][9][10] 25 Jul 1898 New York, New York, USA
Marriage to Mary Cominski
Death[1][2][10] 30 Nov 1956 Queens, Queens, New York, USA
Burial[1][2][10] 3 Dec 1956 East Farmingdale, Suffolk, New York, USALong Island National Cemetery
References
  1. 1.0 1.1 1.2 United States. U.S. National Cemetery Interment Control Forms, 1928-1962.

    _APID: 1,2590::1583912

  2. 2.0 2.1 2.2 2.3 U.S. Department of Veterans Affairs. National Cemetery Administration. U.S. Veterans Gravesites, ca.1775-2019. (Online database: Ancestry.com Operations Inc., 2006).

    _APID: 1,8750::2485699

  3. 3.0 3.1 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::21585587

  4. 4.0 4.1 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::118088868

  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::61285847

  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: 35; Assembly District: 03; City: New York; County: New York; Page: 7.

    _APID: 1,2704::17406607

  7. 7.0 7.1 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Manhattan, New York, New York; Roll: 1548; Page: 11A; Enumeration District: 0311; Image: 1069.0; FHL microfilm: 2341283.

    _APID: 1,6224::42230885

  8. 8.0 8.1 New York, United States. 1905 State Census
    New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: A.D. 09 E.D. 23; City: Manhattan; County: New York.

    _APID: 1,7364::1111941

  9. 9.0 9.1 United States. 1940 U.S. Census Population Schedule. (National Archives Microfilm Publication T627)
    Year: 1940; Census Place: New York, Queens, New York; Roll: T627_2726; Page: 1A; Enumeration District: 41-276C.

    _APID: 1,2442::8115532

  10. 10.0 10.1 10.2 10.3 Find A Grave.

    _APID: 1,60525::321474