Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up freeAdam E. Walter Jr. 1866–1953 – Genealogical Records
Birth Date: abt 1866
Birth Location: Rochester, Monroe, New York, USA
Death Date: 15 Sep 1953
Death Location: Rochester, Monroe, New York, USA
Father: Adam Walter
Mother: Appolonia Walter
Spouse(s): Catherine Ruether
Children(s): Esther Beisswanger, Viola Walter
Adam E. Walter Jr. was born in 1866 in Rochester, Monroe, New York, USA, the child of Adam Walter And Appolonia Walter. In 1870, Adam E. Walter Jr. resided in Syracuse Ward 2, Onondaga, New York, USA. Adam E. Walter Jr. married Catherine Walter Ruether, and had children including Esther M Walter Beisswanger, Viola Walter. Adam E. Walter Jr. passed away in 1953 in Rochester, Monroe, New York, USA.
Find more search results for Adam Jr.Reliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- Adam E. Walter Jr. was born in 1866 in Rochester, Monroe, New York, USA, the child of Adam Walter And Appolonia Walter.
- In 1870, Adam E. Walter Jr. resided in Syracuse Ward 2, Onondaga, New York, USA.
- Adam E. Walter Jr. married Catherine Walter Ruether, and had children including Esther M Walter Beisswanger, Viola Walter.
- Adam E. Walter Jr. passed away in 1953 in Rochester, Monroe, New York, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Adam Jr.'s Ancestors
Adam Jr.'s Descendants
-
1. Esther (M. Walter) Beisswanger 1894–1951 m. Henry (A) Beisswanger 1897–
-
2. Viola Walter 1890–1973 m. P.C. Lenz 1895–1977
-
1. Walter (Herbert) Lenz 1917–1986 m. Vernice (Jane) Buell 1923–1978 m. Bernice (Lois) Pundt 1922–2020 m. Catherine (D Morath) MacLaren 1923–1998 m. Evelyn (Elizabeth Graus Lenz) Nadolski 1917–1990
-
1. Kristine (Ann Lenz) Calabro 1948–2002
-
-
2. Neal (B) Lenz 1922–2016 m. Arline (Fay Russell) Lenz 1926– m. Mary (Jane) Glitch 1930–2015
-
3. Jean (C) Lenz 1925–2017 m. Edward (P.) Frasher 1920–2016 m. Robert (W) Russell 1925–1994
-
4. Muriel (Virginia) Lenz 1915–2001 m. George (E Herring) Sr. 1915–1963
-
1. George (Edward Herring) Jr 1935–1935 m. Mary (Low) Steffen 1938–2018
-
2. James (J) Herring 1936–2014
-
3. Donn (William) Herring 1938–2009
-
-
5. Richard Lenz 1927–2003 m. Catherine (A) Lenz 1932–1984
-
6. Robert Lenz 1927–2007 m. Janet (Ann Berl) Lenz 1931–2011
-
Adam Jr.'s Timeline
18 Records
Sources
Event Type: Birth
Event Date: Oct 1864
Event Place: Rochester, Monroe, New York, USA
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: Greece, Monroe, New York; Roll: T627_2678; Page: 9A; Enumeration District: 28-24
[2] 1920 United States Federal Census, Year: 1920; Census Place: Syracuse Ward 4, Onondaga, New York; Roll: T625_1247; Page: 16B; Enumeration District: 131; Image: 679
[3] 1930 United States Federal Census, Year: 1930; Census Place: Greece, Monroe, New York; Roll: 1446; Page: 35A; Enumeration District: 0213; Image: 941.0; FHL microfilm: 2341181
[4] 1870 United States Federal Census
[5] 1900 United States Federal Census, Year: 1900; Census Place: Salina, Onondaga, New York; Roll: 1135; Page: 6B; Enumeration District: 0077; FHL microfilm: 1241135
[6] 1910 United States Federal Census, Year: 1910; Census Place: Syracuse Ward 4, Onondaga, New York; Roll: T624_1055; Page: 1A; Enumeration District: 0113; FHL microfilm: 1375068
[7] New York, Death Index, New York Department of Health; Albany, NY; NY State Death Index
Genealogy Event 2
Event Type: Birth
Event Date: abt 1866
Event Place: Rochester, Monroe, New York, USA
Record Source: New York, State Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 13; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 27
Genealogy Event 3
Event Type: Residence
Event Date: 1870
Event Place: Syracuse Ward 2, Onondaga, New York, USA
Record Source: 1870 United States Federal Census
Genealogy Event 4
Event Type: Residence
Event Date: 1900
Event Place: Salina, Onondaga, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Salina, Onondaga, New York; Roll: 1135; Page: 6B; Enumeration District: 0077; FHL microfilm: 1241135
Genealogy Event 5
Event Type: Residence
Event Date: 1910
Event Place: Syracuse Ward 4, Onondaga, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Syracuse Ward 4, Onondaga, New York; Roll: T624_1055; Page: 1A; Enumeration District: 0113; FHL microfilm: 1375068
Genealogy Event 6
Event Type: Residence
Event Date: 1 June 1915
Event Place: Syracuse Ward 04, Onondaga, New York, United States
Record Source: New York, State Census, 1915
Genealogy Event 7
Event Type: Residence
Event Date: 1920
Event Place: Syracuse Ward 4, Onondaga, New York, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Syracuse Ward 4, Onondaga, New York; Roll: T625_1247; Page: 16B; Enumeration District: 131; Image: 679
Genealogy Event 8
Event Type: Residence
Event Date: 1925
Event Place: Rochester Ward 10, Monroe
Record Source: New York, State Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 13; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 27
Genealogy Event 9
Event Type: Residence
Event Date: 1930
Event Place: Greece, Monroe, New York
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Greece, Monroe, New York; Roll: 1446; Page: 35A; Enumeration District: 0213; Image: 941.0; FHL microfilm: 2341181
Genealogy Event 10
Event Type: Residence
Event Date: 1934
Event Place: Rochester, New York, USA
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 11
Event Type: Residence
Event Date: 1935
Event Place: Greece, Monroe, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Greece, Monroe, New York; Roll: T627_2678; Page: 9A; Enumeration District: 28-24
Genealogy Event 12
Event Type: Residence
Event Date: 1 Apr 1940
Event Place: Greece, Monroe, New York, USA
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: Greece, Monroe, New York; Roll: T627_2678; Page: 9A; Enumeration District: 28-24
[2] U.S., City Directories, 1822-1995
Genealogy Event 13
Event Type: Residence
Event Date: 1941
Event Place: Greece, New York, USA
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 14
Event Type: Residence
Event Date: 1942
Event Place: Greece, New York, USA
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 15
Event Type: Residence
Event Date: 1943
Event Place: Greece, New York, USA
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 16
Event Type: Residence
Event Date: 1944
Event Place: Greece, New York, USA
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 17
Event Type: Residence
Event Date: 1946
Event Place: Greece, New York, USA
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 18
Event Type: Custom Event
Event Date: 17 Sep 1953
Event Place: Rochester, New York
Record Source: Newspapers.com - Democrat and Chronicle - 17 Sep 1953 - Page 48, Obituary for Adam F. WALTFR 17 Sep 1953
Genealogy Event 19
Event Type: Custom Event
Event Date: 17 Sep 1953
Event Place: Rochester, New York
Record Source: Newspapers.com - Democrat and Chronicle - 17 Sep 1953 - Page 48, Obituary for Adam F. WALTFR 17 Sep 1953
Genealogy Event 20
Event Type: Custom Event
Event Date: 17 Sep 1953
Event Place: Rochester, New York
Record Source: Newspapers.com - Democrat and Chronicle - 17 Sep 1953 - Page 24, Obituary for W AITFR-Adam F Walter (Aged 7) 17 Sep 1953
Genealogy Event 21
Event Type: Death
Event Date: 15 Sep 1953
Event Place: Rochester, Monroe, New York, USA
Record Source: New York, Death Index, New York Department of Health; Albany, NY; NY State Death Index