Individual Page


Family
Marriage: Children:
  1. Ida M. Ciroula: Birth: 19 December 1916 in New York, USA. Death: 10 April 2013

  2. Charles P. Ciroula: Birth: 29 Jun 1918 in Rochester, Monroe, New York, USA. Death: 17 June 1981

  3. Searfeno Alfred Ciroula: Birth: 28 Jul 1921 in Rochester, New York. Death: 27 August 1993

  4. Ann Josephine Ciroula: Birth: 20 Aug 1922 in Rochester, Monroe, New York, USA. Death: 5 Oct 2007 in Rochester, Monroe, New York, USA

  5. Marie Anne Ciroula: Birth: 6 Mar 1932 in Rochester, Monroe, New York, USA. Death: 30 Jan 1995 in Rochester, Monroe, New York, USA

  6. Salvatore Michael Ciroula: Birth: 11 Feb 1938 in Rochester, Monroe, New York, USA. Death: 2 Nov 2017 in North Fort Myers, Lee, Florida, USA


Sources
1. Title:   Ancestry Family Trees
Page:   Ancestry Family Tree
Publication:   Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.
2. Title:   U.S., Naturalization Records Indexes, 1794-1995
Page:   National Archives and Records Administration (NARA); Washington, D.C.; Index to Naturalization Petitions of the United States District Court for the Eastern District of New York, 1865-1957; Microfilm Serial: M1164; Microfilm Roll: 20
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
3. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02849; Page: 6A; Enumeration District: 65-248
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
4. Title:   1930 United States Federal Census
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
5. Title:   U.S., City Directories, 1822-1995
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
6. Title:   U.S., Find a Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
7. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Rochester Ward 16, Monroe, New York; Roll: T625_1122; Page: 3B; Enumeration District: 180
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
8. Title:   New York, U.S., County Marriage Records, 1847-1849, 1907-1936
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
9. Title:   New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957
Page:   Year: 1913; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 28; Page Number: 60
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
10. Title:   New York State, Marriage Index, 1881-1967
Page:   New York State Department of Health; Albany, NY, USA; New York State Marriage Index
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
11. Title:   U.S., World War I Draft Registration Cards, 1917-1918
Page:   Registration State: New York; Registration County: Monroe
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
12. Title:   U.S., Social Security Applications and Claims Index, 1936-2007
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
13. Title:   New York State, U.S., Death Index, 1957-1969
Page:   New York State Department of Health; Albany, NY, USA; New York State Death Index
Author:   Ancestry.com
Publication:   Ancestry.com Operations, Inc.
14. Title:   U.S., Social Security Death Index, 1935-2014
Page:   Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Author:   Ancestry.com
Publication:   Ancestry.com Operations Inc
15. Title:   Newspapers.com - Democrat and Chronicle - 20 Apr 1964 - Page 46
Page:   Obituary for Phillip Ciroula 20 Apr 1964
Publication:   Democrat and Chronicle



RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.