Our Family Genealogy Pages

Home Page  |  What's New  |  Photos  |  Histories  |  Headstones  |  Reports  |  Surnames
Search
First Name:


Last Name:



Katherine, Katarzyna Karabin

Katherine, Katarzyna Karabin[1, 2, 3]

Female 1895 - 1983  (87 years)

Personal Information    |    Media    |    Sources    |    All

  • Name Katherine, Katarzyna Karabin  [4, 5, 6, 7, 8
    Birth 15 May 1895  Sanok, Podkarpackie, Poland Find all individuals with events at this location  [6, 7, 8
    Gender Female 
    Arrival 5 Aug 1912  New York, New York, USA Find all individuals with events at this location  [4, 9, 10
    Departure Hamburg, Germany Find all individuals with events at this location  [9
    Departure Hamburg Find all individuals with events at this location  [10
    Departure Hamburg, Germany Find all individuals with events at this location  [9
    Residence 1935  New Britain, Hartford, Connecticut Find all individuals with events at this location  [11
    Residence 1940  New Britain, New Britain, Hartford, Connecticut, USA Find all individuals with events at this location  [11
    NaturalizationCertificate 30 Jan 1942  Connecticut, USA Find all individuals with events at this location  [4
    NaturalizationDeclaration Connecticut Find all individuals with events at this location  [6, 7
    NaturalizationPetition Connecticut Find all individuals with events at this location  [8
    Residence Austria Find all individuals with events at this location  [10
    Residence New Britain, Connecticut Find all individuals with events at this location  [12
    Residence 1950  New Britain, Hartford, Connecticut, USA Find all individuals with events at this location  [13
    _AMTID 272414566282:1030:172854759 
    Death 15 Jan 1983  New Britain, Connecticut, USA Find all individuals with events at this location 
    Burial Rocky Hill, Hartford County, Connecticut, United States of America Find all individuals with events at this location  [14
    Person ID I6710  Fields-Kuzmich-August-22-2023
    Last Modified 22 Aug 2023 

    Family Michael William Woloszynowicz,   b. 15 Dec 1892, Jasliska, Podkarpackie, Poland Find all individuals with events at this locationd. 1953, Hartford County, Connecticut, USA Find all individuals with events at this location (Age 60 years) 
    Marriage 30 Jan 1915  New Britain, Connecticut, USA Find all individuals with events at this location 
    Children 
     1. Mary Katherine Wolosynowicz, Waloszynovicz,   b. 23 Apr 1916, New Britain, Hartford, Connecticut, USA Find all individuals with events at this locationd. 16 Feb 1966, New Britain, Connecticut, USA Find all individuals with events at this location (Age 49 years)
     2. Elizabeth Woloszynovicz,   b. 15 Aug 1917, New Britain, Hartford, Connecticut, USA Find all individuals with events at this locationd. 10 Jul 1982, New Britain, Connecticut, USA Find all individuals with events at this location (Age 64 years)
    Family ID F2418  Group Sheet  |  Family Chart
    Last Modified 2 Sep 2023 

  • Photos
    139631624_1417824983
    139631624_1417824983

  • Sources 
    1. [S277] Web: Connecticut, U.S., Marriage Records, 1897-1968, Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968.

    2. [S17] U.S., Social Security Applications and Claims Index, 1936-2007.

    3. [S3] U.S., Newspapers.comâ„¢ Obituary Index, 1800s-current, Hartford Courant; Publication Date: 11 Jul 1982; Publication Place: Hartford, Connecticut, USA; URL: https://www.newspapers.com/image/368757896/?article=76db93bb-df2b-47c7-ba50-7ec3c6a5fa2c&focus=0.34766826,0.52618366,0.50713676,0.6349041&xid=3355.

    4. [S251] Connecticut, U.S., Federal Naturalization Records, 1790-1996, National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records of Naturalization, 10/24/1939-6/7/1973; NAI Number: 4514229; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: Rg 21.
      007765528_01418.jpg
      007765528_01418.jpg


    5. [S3] U.S., Newspapers.comâ„¢ Obituary Index, 1800s-current, Hartford Courant; Publication Date: 11 Jul 1982; Publication Place: Hartford, Connecticut, USA; URL: https://www.newspapers.com/image/368762017/?article=28dbcd22-f1cf-4c62-9a69-c0fbf74ddd9e&focus=0.3415539,0.5285556,0.5032129,0.6395617&xid=3355.

    6. [S251] Connecticut, U.S., Federal Naturalization Records, 1790-1996, National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records of Naturalization, 6/6/1917-9/26/1939; NAI Number: 4526781; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: Rg 21.
      007765421_00650.jpg
      007765421_00650.jpg


    7. [S251] Connecticut, U.S., Federal Naturalization Records, 1790-1996, National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records of Naturalization, 6/6/1917-9/26/1939; NAI Number: 4526781; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: Rg 21.
      007765413_01531.jpg
      007765413_01531.jpg


    8. [S251] Connecticut, U.S., Federal Naturalization Records, 1790-1996, National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records of Naturalization, 6/6/1917-9/26/1939; NAI Number: 4526781; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: Rg 21.
      007765421_00651.jpg
      007765421_00651.jpg


    9. [S251] Connecticut, U.S., Federal Naturalization Records, 1790-1996, National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records of Naturalization, 10/24/1939-6/7/1973; NAI Number: 4514229; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: Rg 21.
      007765528_01419.jpg
      007765528_01419.jpg


    10. [S28] New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, The National Archives and Records Administration; Washington, D.C.; Passenger and Crew Lists of Vessels Arriving at and Departing from Ogdensburg, New York, 5/27/1948 - 11/28/1972; Microfilm Serial or NAID: T715, 1897-1957.
      NYT715_1909-0586.jpg
      NYT715_1909-0586.jpg


    11. [S1] 1940 United States Federal Census, Year: 1940; Census Place: New Britain, Hartford, Connecticut; Roll: m-t0627-00505; Page: 5B; Enumeration District: 2-156.
      m-t0627-00505-00749.jpg
      m-t0627-00505-00749.jpg


    12. [S15] Connecticut Death Index, 1949-2012.

    13. [S8] 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: New Britain, Hartford, Connecticut; Roll: 1452; Page: 9; Enumeration District: 11-92.
      43290879-Connecticut-056075-0010.jpg
      43290879-Connecticut-056075-0010.jpg


    14. [S12] U.S., Find a Grave® Index, 1600s-Current.