- Born July 15, 1885 - Rochester, New York, Usa
- Deceased February 6, 1956 - Va,aged 70 years old
- Buried February 10, 1956 - Arlington, Arlington County, Virginia, Usa
Parents
- John Charles Fee 1848-1912
- Caroline Lilian Connolly 1856-1943
Spouses and children
- Married June 15, 1916, Rochester, Monroe, New York, Usa, to Andrew Edward Tuck 1874-1966 with
- Lorna Elizabeth Tuck
- Andrew Edward Tuck 1922-1945
- Colleen Mary Caroline Tuck 1917-2011
- Louise Tuck ca 1918-ca 1918
- Mary C Tuck ca 1918
Siblings
- Caroline Frances Fee
- Infant John C. Fee 1883-1884
- John Charles Fee 1892-1951
- Louisa G Fee 1888-1975
- Marie Elizabeth Fee 1885-1956
Half-siblings
On the side of John Charles Fee 1848-1912 |
|
(displayhide) |
Events
July 15, 1885 : | July 15, 1885 :Birth - Rochester, New York, Usa Sources: 1940 United States Federal Census - Ancestry.com - 1,2442::0 - Year: 1940; Census Place: Mamaroneck, Westchester, New York; Roll: T627_2805; Page: 2A; Enumeration District: 60-107 - 1,2442::13048210 - 1930 United States Federal Census |
1900 : | 1900 :Residence - Rochester Ward 17, Monroe, New York, Usa Marital Status: SingleRelation to Head of House: Daughter Sources: 1900 United States Federal Census - Ancestry.com - 1,7602::0 - Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 5A; Enumeration District: 0102; FHL microfilm: 1241076 - 1,7602::66620740 |
1910 : | 1910 :Residence - Rochester Ward 5, Monroe, New York, Usa Marital Status: SingleRelation to Head of House: Daughter Sources: 1910 United States Federal Census - Ancestry.com - 1,7884::0 - Year: 1910; Census Place: Rochester Ward 5, Monroe, New York; Roll: T624_989; Page: 5A; Enumeration District: 0068; FHL microfilm: 1375002 - 1,7884::119768297 |
--- : | --- :Departure - Hare, Fra Sources: New York, Passenger Lists, 1820-1957 - Ancestry.com - 1,7488::0 - Year: 1932; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5215; Line: 15; Page Number: 134 - 1,7488::2015353160 |
June 15, 1916 : | June 15, 1916 :Marriage (with Andrew Edward Tuck) - Rochester, Monroe, New York, Usa Sources: New York, County Marriages, 1847-1849; 1907-1936 - Ancestry.com - 1,61377::0 - 1,61377::531943 |
1920 : | 1920 :Residence - Manhattan Assembly District 13, New York, New York, Usa Marital Status: MarriedRelation to Head of House: Wife Sources: 1920 United States Federal Census - Ancestry.com - 1,6061::0 - Year: 1920; Census Place: Manhattan Assembly District 13, New York, New York; Roll: T625_1209; Page: 29A; Enumeration District: 957; Image: 247 - 1,6061::9777520 |
June 1, 1925 : | June 1, 1925 :Residence - Mamaroneck, Westchester, New York, United States Relation to Head of House: Wife Sources: New York, State Census, 1925 - Ancestry.com - 1,2704::0 - New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 05; Assembly District: 02; City: Mamaroneck; County: Westchester; Page: 8 - 1,2704:: |
1930 : | 1930 :Residence - Larchmont, Westchester, New York Marital Status: MarriedRelation to Head of House: Wife Sources: 1930 United States Federal Census - Ancestry.com - 1,6224::0 - Year: 1930; Census Place: Larchmont, Westchester, New York; Roll: 1661; Page: 18B; Enumeration District: 0178; Image: 348.0; FHL microfilm: 2341395 - 1,6224::46889547 |
August 30, 1932 : | August 30, 1932 :Arrival - New York, New York Sources: New York, Passenger Lists, 1820-1957 - Ancestry.com - 1,7488::0 - Year: 1932; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5215; Line: 15; Page Number: 134 - 1,7488::2015353160 |
1935 : | 1935 :Residence - Mamaroneck, Westchester, New York Sources: 1940 United States Federal Census - Ancestry.com - 1,2442::0 - Year: 1940; Census Place: Mamaroneck, Westchester, New York; Roll: T627_2805; Page: 2A; Enumeration District: 60-107 - 1,2442::13048210 |
April 1, 1940 : | April 1, 1940 :Residence - Mamaroneck, Westchester, New York, Usa Marital Status: MarriedRelation to Head of House: Wife Sources: 1940 United States Federal Census - Ancestry.com - 1,2442::0 - Year: 1940; Census Place: Mamaroneck, Westchester, New York; Roll: T627_2805; Page: 2A; Enumeration District: 60-107 - 1,2442::13048210 |
February 6, 1956 : | February 6, 1956 :Death - Va Sources: U.S., Find A Grave Index, 1600s-Current - Ancestry.com - 1,60525::0 - 1,60525::13184565 - Ancestry.com - U.S. Veterans Gravesites, ca.1775-2006 - National Cemetery Administration - 1,8750::0 - 1,8750::3123464 - U.S. National Cemet |
February 10, 1956 : | February 10, 1956 :Burial - Arlington, Arlington County, Virginia, Usa Sources: U.S., Find A Grave Index, 1600s-Current - Ancestry.com - 1,60525::0 - 1,60525::13184565 - Ancestry.com - U.S. Veterans Gravesites, ca.1775-2006 - National Cemetery Administration - 1,8750::0 - 1,8750::3123464 - U.S. National Cemet |
Notes
Individual Note
Name Source: 1940 United States Federal Census - Ancestry.com - 1,2442::0
Year: 1940; Census Place: Mamaroneck, Westchester, New York; Roll: T627_2805; Page: 2A; Enumeration District: 60-107
1,2442::13048210
Name Source: New York, State Census, 1925 - Ancestry.com - 1,2704::0
New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 05; Assembly District: 02; City: Mamaroneck; County: Westchester; Page: 8
1,2704::17331005
Name Source: U.S., Find A Grave Index, 1600s-Current - Ancestry.com - 1,60525::0
1,60525::13184565
Name Source: New York, County Marriages, 1847-1849; 1907-1936 - Ancestry.com - 1,61377::0
1,61377::900531943
Name Source: 1920 United States Federal Census - Ancestry.com - 1,6061::0
Year: 1920; Census Place: Manhattan Assembly District 13, New York, New York; Roll: T625_1209; Page: 29A; Enumeration District: 957; Image: 247
1,6061::9777520
Name Source: Ancestry.com - U.S. Veterans Gravesites, ca.1775-2006 - National Cemetery Administration - 1,8750::0
1,8750::3123464
Name Source: U.S. National Cemetery Interment Control Forms, 1928-1962- Ancestry.com - 1,2590::0
1,2590::1872626
Name Source: Ancestry.com - U.S. Veterans Gravesites, ca.1775-2006 - National Cemetery Administration - 1,8750::0
1,8750::3123465
Name Source: New York, Passenger Lists, 1820-1957 - Ancestry.com - 1,7488::0
Year: 1932; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 5215; Line: 15; Page Number: 134
1,7488::2015353160
Name Source: 1900 United States Federal Census - Ancestry.com - 1,7602::0
Year: 1900; Census Place: Rochester Ward 17, Monroe, New York; Roll: 1076; Page: 5A; Enumeration District: 0102; FHL microfilm: 1241076
1,7602::66620740
Name Source: 1910 United States Federal Census - Ancestry.com - 1,7884::0
Year: 1910; Census Place: Rochester Ward 5, Monroe, New York; Roll: T624_989; Page: 5A; Enumeration District: 0068; FHL microfilm: 1375002
1,7884::119768297
Name Source: 1930 United States Federal Census - Ancestry.com - 1,6224::0
Year: 1930; Census Place: Larchmont, Westchester, New York; Roll: 1661; Page: 18B; Enumeration District: 0178; Image: 348.0; FHL microfilm: 2341395
1,6224::46889547
Sources
- Individual: Ancestry Family Tree - http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=110362018&pid=27
- Death, burial: U.S., Find A Grave Index, 1600s-Current - Ancestry.com - 1,60525::0 - 1,60525::13184565
- Ancestry.com - U.S. Veterans Gravesites, ca.1775-2006 - National Cemetery Administration - 1,8750::0 - 1,8750::3123464
- U.S. National Cemet
Photos and archival records
{{ mediasCtrl.getTitle(media, true) }}
{{ media.date_translated }}
Family Tree Preview
|