Died 221 South Colony Street. 9 MAR 1916. Meriden, New Haven, Connecticut, USA. [1] [2] [3] [4] Cause: Pneumonia. 9 MAR 1916. [5] 9 MAR 1916. [6] Found multiple copies of death date. Using 9 MAR 1916
Immigration: On the ship "SS Bohemia". 15 MAR 1888. New York, New York, USA. [7] [8] ABT 1887. [9] ABT 1888. [10]
Naturalization as a Citizen: City Court of Meriden. 7 MAY 1913. Meriden, New Haven, Connecticut, USA. [8] [11] as a Citizen: Certificate #358597. 7 MAY 1913. [8]
Religion: Member of St. Stanislaus Church. Meriden, New Haven, Connecticut, USA. [1]
Occupation: Iron Worker in Foundry. 9 MAR 1916. Meriden, New Haven, Connecticut, USA. [4] Painter. 1897 [12] Fireman at Rawitser and Bro. 1900 Meriden, New Haven, Connecticut, USA. [13] Employee at E. Miller & Co. 1906 Meriden, New Haven, Connecticut, USA. [14] Employee at F M & Co. BET 1908 AND 1913. Meriden, New Haven, Connecticut, USA. [15] [16] [17] [18] Fireman, Mfg. 1900 [9] Engineer at Rawitser & Bro. 1892 Meriden, New Haven, Connecticut, USA. [19] Engineer at Rawitser & Bro. 1893 Meriden, New Haven, Connecticut, USA. Employee at M. W. Co. 1904 Meriden, New Haven, Connecticut, USA. [20] Employee at E. Miller & Co. 1905 Meriden, New Haven, Connecticut, USA. [21] Workman. 6 APR 1893. Meriden, New Haven, Connecticut, USA. [22]
Residence 30 Willow Street. 1897 Meriden, New Haven, Connecticut, USA. [12] [23] 21 Cedar Street. 1900 Meriden, New Haven, Connecticut, USA. [13] [9] 23 Cedar Street. BET 1902 AND 1903. Meriden, New Haven, Connecticut, USA. [24] [25] 20 Cedar Street. BET 1906 AND 1908. Meriden, New Haven, Connecticut, USA. . [18] [26] [14] 14 Geer Ave. BET 1911 AND 1913. Meriden, New Haven, Connecticut, USA. [16] [17] [15] AFT 1888. Meriden, New Haven, Connecticut, USA. [1] 14 Geer Ave. (Ward 4). 1910 Meriden, New Haven, Connecticut, USA. [10] [27] 14 Geer Ave. 1913 Meriden, New Haven, Connecticut, USA. [28] [11] [8] 29 Veteran Street. 1892 Meriden, New Haven, Connecticut, USA. 43 Church Street. 1893 Meriden, New Haven, Connecticut, USA. [29] 23 Cedar Street. 1904 Meriden, New Haven, Connecticut, USA. [20] 23 Cedar Street. 1905 Meriden, New Haven, Connecticut, USA. [21] Written as "Gawrzylowa, Österreich". 1888 Gawrzylowa, Podkarpackie, Poland. [30] 43 Church Street. 6 APR 1893. Meriden, New Haven, Connecticut, USA. [22]
Buried Sacred Heart Cemetery. 1916 Meriden, New Haven, Connecticut, USA. [1] [3] [4] St. Stanislaus Cemetery. 9 MAR 1916. Meriden, New Haven, Connecticut, USA. [31] St. Stanislaus Cemetery. 1916 Meriden, New Haven, Connecticut, USA. [5] Meriden, New Haven, Connecticut, USA. [6]
Nationality: Member of Polish National Alliance. [1] Member of White Eagle Benefit League. [1]
Arrival 13 MAR 1888. New York, New York, USA. [23] 1889 New York, New York, USA. [27] 11 MAR 1888. New York, New York, USA. [32] 15 MAR 1888. New York, New York, USA. [8]
Departure 1888 Hamburg, Stadt Hamburg, Hamburg, Germany. [23] 26 FEB 1888. Hamburg, Stadt Hamburg, Hamburg, Germany. [33] [30] 1888 Le Havre, Seine-Maritime, Haute-Normandie, France. 28 FEB 1888. [8]
Destination: 1888 Iowa, USA. [23]
Citizenship 1910 [10]
Property: Rents home. 1910 Meriden, New Haven, Connecticut, USA. [10]
Declaration of Intent 20 OCT 1900. Meriden, New Haven, Connecticut, USA. [8]
Education: Literate. 16 FEB 1914. [34]
DCAUSE Lobar Pneumonia. 9 MAR 1916. [4]
Marriage Husband Joseph Szymaszek. Wife Anna Rozanska. Child: John Joseph Szymaszek. Marriage BET 1870 AND 1882. Grabiny, Podkarpackie, Poland. Marriage ABT 1887. [35] Marriage ABT 1884. [36]
Passenger Lists of Vessels Arriving at New York, New York, 1820-1897. Microfilm Publication M237, 675 rolls. NAI: <a href="https://catalog.archives.gov/id/6256867" target="_blank">6256867</a>. Records of the U.S. Customs Service, Record Group 36. National Archives at Washington, D.C.
Passenger and Crew Lists of Vessels Arriving at New York, New York, 1897-1957. Microfilm Publication T715, 8892 rolls. NAI: <a href="https://catalog.archives.gov/id/300346" target="_blank">300346</a>. Records of the Immigration and Naturalization Service; National Archives at Washington, D.C.
Supplemental Manifests of Alien Passengers and Crew Members Who Arrived on Vessels at New York, New York, Who Were Inspected for Admission, and Related Index, compiled 1887-1952. Microfilm Publication A3461, 21 rolls. NAI: <a href="https://catalog.archives.gov/id/3887372" target="_blank">3887372.</a> RG 85, Records of the Immigration and Naturalization Service, 1787-2004; Records of the Immigration and Naturalization Service; National Archives, Washington, D.C.
Index to Alien Crewmen Who Were Discharged or Who Deserted at New York, New York, May 1917-Nov. 1957. Microfilm Publication A3417. NAI: <a href="https://catalog.archives.gov/id/4497925" target="_blank">4497925.</a> National Archives at Washington, D.C.
Passenger Lists, 1962-1972, and Crew Lists, 1943-1972, of Vessels Arriving at Oswego, New York. Microfilm Publication A3426. NAI: <a href="https://catalog.archives.gov/id/4441521" target="_blank">4441521.</a> National Archives at Washington, D.C.
<a href="/search/dbextra.aspx?dbid=1629">View Full Source Citations</a>.
"Connecticut Deaths and Burials, 1772–1934." Index. FamilySearch, Salt Lake City, Utah, 2009, 2010. Index entries derived from digital copies of original and compiled records.
Featured Asian and Pacific Islander connections: Joseph is 31 degrees from 今上 天皇, 25 degrees from Adrienne Clarkson, 29 degrees from Dwight Heine, 28 degrees from Dwayne Johnson, 27 degrees from Tupua Tamasese Lealofioaana, 24 degrees from Stacey Milbern, 27 degrees from Sono Osato, 38 degrees from 乾隆 愛新覺羅, 28 degrees from Ravi Shankar, 32 degrees from Taika Waititi, 29 degrees from Penny Wong and 23 degrees from Chang Bunker on our single family tree. Login to see how you relate to 33 million family members.
S > Szymaszek > Joseph Szymaszek
Categories: Grabiny, Ropczyce