Descendants of Kazimierz Kaminski and Magdalena Wikla


picture

Sources


1 Kaminski, Wawrzyniec - Death Record.

2 GEDCOM from Zenon.

3 Kaminski, Wawrzyniec and Franciszka Kopec (nee Obara) - Marriage Certificate.

4 Kaminski, Adream - Baptismal Certificate.

5 Kaminski, Kazimierz and Marianna Wikla - Marriage Certificate.

6 Wiklo, Marianna - Baptismal Certificate.

7 Kaminska, Victoria - Baptismal Certificate.

8 Kaminski, Simonem - Baptismal Certificate.

9 Kaminski, Franciszek and Marianna Flasinska - Marriage Record.

10 Kaminski, Franciszek - Birth and Baptismal Record.

11 Kaminski, Wawrzyniec - Baptismal Certificate.

12 Kopec, Nikodem - Baptismal Certificate.

13 Kaminska, Alina Mary - Citizenship Notes for Jozef Kaminski.

14 Kaminski, Józef - Birth and Baptismal Record.

15 Kaminska, Wladyslawa - Birth / Baptismal Record.

16 Personal knowledge of Robert Michael Janice.

17 Flasinska, Maryanna - Birth and Baptismal Record.

18 Kaminski, Józef and Zofia Krajewska - Marriage Record.

19 Kaminski, Józef - Passport.

20 Kaminska, Alina Mary - Citizenship Notes for Jozef Kaminski #2.

21 Kaminski, Józef - World War II Draft Registration Card.

22 Kaminski, Józef - Declaration of Intention.

23 Kaminski, Józef - Petition for Naturalization.

24 Joseph Kaminski Death Certificate July 23, 1951.

25 Kaminski, Józef - Hospital Bill.

26 Kaminski, Józef - Funeral Bill.

27 Kaminski, Józef - St. John's Cemetery Deed.

28 Kaminska, Antonina - Birth / Baptismal Record.

29 Kaminski, Antoni - Birth / Baptismal Record.

30 Kaminski, Ludwik - Birth / Baptismal Record.

31 1920 U.S. Census, Population Schedule Watervliet, Albany County, New York.

32 Kaminski, Józef - Uvolnitielni Bilet (Russian Pass-Bill No. 2395).

33 Kaminski, Józef - Ellis Island Manifest.

34 Kaminski, Józef - Certificate of Arrival.

35 1925 New York State Census; Watervliet, New York; FHL Film #0523472.

36 1915 New York State Census; Watervliet, New York; FHL Film #0521951.

37 1930 U.S. Census, Population Schedule Watervliet, Albany County, New York.

38 Kaminski, Józef - Snow Laborer Card.

39 Kaminski, Józef - Notice to Take Depositions.

40 Kaminski, Józef - Interrogatories of Depositions.

41 Kaminski, Józef - Oath of Allrgiance.

42 Kaminski, Józef - Certificate of Citizenship.

43 "United States Census, 1940," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KQR7-GJS : accessed 14 Mar 2013), Arline Kaminski in household of Jos Kaminski, Assembly District 7, Brooklyn, New York City, Kings, New York, United States; citing enumeration district (ED) 24-805, sheet 8B, family 150, NARA digital publication T627, roll 2567.

44 Personal knowledge of Robert Michael Janice.

45 Krajewska, Zofia - Passport.

46 Kaminska, Alina Mary - Citizenship Notes for Zofia Kaminska.

47 Krajewska, Zofia - Birth Record.

48 Zofia Krajewska Death Certificate Certificate Number 8802 April 28, 1947.

49 Ciarczynska, Janina - Letter of 06-2005.

50 Krajewski, Franciszek - Birth Record.

51 Krajewska, Wanda - Death Certificate.

52 Kaminski, Sophie - Burial Bill.

53 Kaminski Family - Ellis Island Manifest.

54 (LDS Microfiche
Collection Number 6109138
Microfiche Number 349
Line 2 Column 6).

55 Krajewska, Zofia - Certificate of Arrival.

56 Krajewska, Zofia - Declaration of Intention.

57 Krajewska, Zofia - Petition for Naturalization.

58 Krajewska, Zofia - Oath of Allegiance.

59 Krajewska, Zofia - Certificate of Citizenship.

60 Kaminska, Zofia - Funeral Card.

61 Kaminski, Sophie - Funeral Bill.

62 "PRCUA Insurance Claim Index," Database. Polish Genealogical Society of America: 2009, http://www.pgsa.org/PRCUA/prcu.php, accessed on 6 Aug 2009.

63 Kaminski, Gustaw Joseph, Social Security Number Application Form.

64 Kaminski, Gustaw - Birth Certificate.

65 Kaminski, Gustaw - Declaration of Intention.

66 Gustaw Kaminski Baptismal Record May 9, 1910.

67 Gustaw Joseph Kaminski Death Certificate 156-78-501206 June 4, 1978.

68 Kaminski, Gustaw - Veterans Administration Benefit Letter.

69 Kaminski, Gustaw - NY Daily News Death Notice Invoice.

70 Kaminski, Gustaw Joseph - Itemized Burial Bill from Calvary Cemetery.

71 Kaminski, Gustaw - Funeral Card.

72 Kaminska, Halina (Alina) - Birth Certificate.

73 Halina Stanislawa Kaminski Baptismal Record July 18, 1911.

74 Kaminska, Halina (Alina) - Russian Birth & Baptismal Certificate.

75 Kaminska, Halina Stanislawa - Social Security Death Index.

76 Kaminska, Halina Stanislava - Death Certifictate.

77 Janice, Arline - Life Insurance Death Claim.

78 Witold Kaminski Death Certificate 178 December 14, 1921.

79 Kaminski, Witold - Baptismal Record.

80 Kaminski, Witold - Tombstone.

81 Kaminski, Witold - Memorial Installation Application.

82 Kaminski, Gustaw - Certificate of Arrival.

83 Kaminski, Gustaw - Declaration of Intent Letter.

84 Kaminski, Gustaw - Petition for Naturalization.

85 Kaminski, Gustaw - Oath of Allegiance.

86 Kaminski, Gustaw Joseph - Certificate of Citizenship.

87 Kaminski, Gustaw and Stanislawa Wilantewicz - Marriage License.

88 "United States Census, 1940," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KQ98-TMD : accessed 14 Mar 2013), Gus Kaminsky, Assembly District 10, Brooklyn, New York City, Kings, New York, United States; citing enumeration district (ED) 24-1219, sheet 61B, family 412, NARA digital publication T627, roll 2578.

89 Kaminski, Gustaw - National Personnel Records Center Letter.

90 Kaminski, Gustaw - National Archives Military Records.

91 Kaminski, Gustaw - Veterans Administration Letter.

92 Ancestry.com, U.S. World War II Army Enlistment Records, 1938-1946 (U.S. World War II Army Enlistment Records, 1938-1946 [database online]. Provo, Utah: MyFamily.com, Inc., 2005.

Original data: Elecronic Army Seial Number Merged File, 1938-1946 [Archival Database]; World War II Army Enlistment records; Records of the National Archives and Records Administration, Record Group 64; National Archives at College Park, College Park, MD.), Gustaw J. Kaminski.

93 Kaminski, Gustaw Joseph - Letter of 05-29-1976.

94 Kaminski, Gustaw Joseph - Obituary.

95 Kaminski, Gustaw - Internment Bill.

96 1920 U.S. Census, Population Schedule Brooklyn, Kings County, New York.

97 Wilantewicz, Stanislawa - Certificate of Baptism.

98 Stanislava Wilantovich Death Certificate, Certificate Number: 156-54-321389, Date Filed: November 19, 1954.

99 Wilantewicz, Stanislawa - Funeral Card.

100 Kaminski, Gustaw - Granite Memorial Itemized Bill.

101 Kaminska, Estelle - Funeral Bill.

102 Kaminski, Gustaw - Monument Bill.

103 Kaminska, Carole - Social Security Death Index.

104 Kaminska, Carole - Our Lady of Czestochowa School Records.

105 E-mail from Remick & Gendron Funeral Home.

106 Burghardt, John - Social Security Death Index.

107 Colonial Funeral Home - Telephone Conversation of 10-09-2008.

108 Marilyn Kaminski Birth Certificate 35314 August 6, 1948.

109 Marilyn Kaminski Death Certificate 156-55-314774 August 5, 1955.

110 Charcinski Family Tombstone.

111 Charcinska, Bonnie - Email of 12-16-2007.

112 Personal Knowledge of Valerie Maruszczak.

113 Maruszczak, Valerie - Funeral Card.

114 E-Mail from Bonnie Charcinski - March 7, 2011.

115 Kaminska, Alina Mary - Citizenship Notes.

116 Kaminski, Arline Mary - Social Security Number Application.

117 Kaminska, Halina - Certificate of Arrival.

118 Janice, Arline - PRCUA Membership.

119 Kaminska, Halina - Social Security Administration Itemized Statement of Earnings.

120 Kaminska, Halina - Declaration of Intention.

121 Kaminska, Halina - Petition for Naturalization.

122 Kaminska, Halina - Notice to Take Depositions.

123 Kaminska, Halina - Interrogatories of Depositions.

124 Kaminska, Halina Stanislawa - Naturalization Certificate.

125 Kaminska, Alina Mary - INS Letter of September 24, 1940 (Final Hearing).

126 Kaminska, Halina - Oath of Allegiance.

127 Janice, Leon Peter - Voter Registration Card.

128 U.S. Phone and Address Directories, 1993-2002 (Ancestry Online. U.S. Phone and Address Directories, 1993-2002 [database online]. Provo, UT: MyFamily.com, Inc., 2005. Original Data: 1993-2002 White Pages. Little Rock, AR: Acxiom Corporation.).

129 Kaminska, Halina S. - New York Transit Access-A-Ride Card.

130 Janice - Tombstone.

131 Janice, Arline - Funeral Bill.

132 Rodziny - The Journal of the Polish Genealogical Society of America.

133 Leon Peter Janiec Birth Certificate 7225 March 5, 1913.

134 Arline Kaminski and Leo Janiec Marriage Certficate April 20, 1947.

135 Kaminska, Halina & Leon Janice - Wedding Invitation.

136 Kaminska, Halina - Wedding Announcement.

137 Fred Cyran, "American Immigrants From Tyczyn, Poland."

138 Rzeszów Poland Archives, Birth Records, Parish Tyczyn, Village Budziwój, August 17, 1868 - March 29, 1880, Record #53.

139 Rzeszów Poland Archives, Birth Records, Parish Tyczyn, Village Budziwój, April 1, 1880 - May 23, 1895, Record #51.

140 Janice, Leon Peter - Social Security Death Index.

141 Janiec, Leon - Certificate of Baptism.

142 Janice, Leon Peter - Death Certificate.

143 Janice, Leo P. - Funeral Card.

144 Personal Knowledge of Laura Shannon Janice.

145 1915 New York State Census; Brooklyn, New York; FHL Film #0525709.

146 1920 U.S. Census, Population Schedule Brooklyn, Kings County, New York.

147 Janiec, Leo - Our Lady of Czestochowa School Record.

148 1930 U.S. Census, Population Schedule Brooklyn, Kings County, New York.

149 "United States Census, 1940," index and images, FamilySearch (https://familysearch.org/pal:/MM9.1.1/KQ98-DYF : accessed 13 Mar 2013), Madgeline Janiec, Assembly District 7, Brooklyn, New York City, Kings, New York, United States; citing enumeration district (ED) 24-799, sheet 5B, family 85, NARA digital publication T627, roll 2566.

150 Janice, Leon Peter - Selective Service Registration Certificate.

151 Janice, Leon Peter - Military Induction Report.

152 Janice, Leon Peter - Notice of Classification.

153 Janice, Leo Peter - Social Security Administration Itemized Statement of Earnings.

154 Janice, Leo Peter - Voter Registration Card.

155 Janice, Leon Peter - Insurance Letter.

156 Janice, Leon Peter - Insurance Claim Form.

157 Rinaldo, James Charles - Social Security Death Index.

158 1930 U.S. Census, Population Schedule Brooklyn, Kings County, New York.

159 Rinaldo, Mark - Wedding Invitation.

160 Janice, Robert Michael - Baptismal Certificate, Baptismal Certificate (back) - Notations.

161 Janice, Robert Michael and Vera T Makrell - Marriage Certificate.

162 Makrell, Vera T. and Robert M. Janice - Wedding Invitation.

163 Makrell, George J. - Social Security Death Index.

164 New York Department of Health, (Death Certificates, ).

165 Janice, Laura & Donald Sheehan - Marriage Certificate.

166 Gilliland, Rhesa Gaye - Marriage License.

167 Gilliland, Rhesa G. and Robert M. Janice - Wedding Invitation.

168 Personal Knowledge of Rhesa Gaye Gilliland.

169 Lewis - Clark Lineage Chart.

170 Martin, Maude Mrytle - The Birthday and Anniversary Book.

171 Gilliland, Eldon Ernest - Social Security Death Index.

172 1930 U.S. Census, Population Schedule Ohio Township, Franklin County, Kansas.

173 Rinaldo, James C. & Annette Vita Marriage - Staten Island Advance.

174 Rinaldo, James C. & Annette Vita Marriage Invitation.

175 Rinaldo, James C. & Jaclyn Bradford - Wedding Invitation.

176 Announcement of Wedding of Stephanie Rinaldo and Frank Luna. Staten Island Advance Staten Island, New York.

177 Rinaldo, Stephanie Lynn - Wedding Invitation.

178 Roma, Keith - Find-A-Grave Website.


Home | Table of Contents | Surnames | Name List

This Web Site was Created 12 August 2016 with Legacy 8.0 from Millennia