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 freeEthel Agnes Kennedy 1900 – 1978 – Genealogical Records
Birth Date: 7 Mar 1900
Birth Location: Huntington, Huntington County, Indiana
Death Date: 15 Jul 1978
Death Location: Ft. Wayne, Indiana
Father: Arwell Kennedy
Mother: Mary Friedman
Spouse(s): Joseph Street
Children(s): Glen Street, Agnes Street, Richard Street, Joseph Street, Robert Street
Ethel Agnes Kennedy was born in 1900 in Huntington, Huntington County, Indiana, the child of Arwell Emmett Kennedy and Mary Magdalene Friedman. In 1900, Ethel Agnes Kennedy resided in Huntington, Huntington, Indiana, USA. In 1910, Ethel Agnes Kennedy resided in Huntington Ward 2, Huntington, Indiana, USA. Ethel Agnes Kennedy married Joseph Edward Street, and had children including Glen Edward Street, Agnes Ellen Street, Richard Eugene Street, Joseph Francis Street, Robert Raymond Street. Ethel Agnes Kennedy passed away in 1978 in Ft. Wayne, Indiana.
Find more search results for Ethel KennedyReliability 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
- Ethel Agnes Kennedy was born in 1900 in Huntington, Huntington County, Indiana, the child of Arwell Emmett Kennedy and Mary Magdalene Friedman.
- In 1900, Ethel Agnes Kennedy resided in Huntington, Huntington, Indiana, USA.
- In 1910, Ethel Agnes Kennedy resided in Huntington Ward 2, Huntington, Indiana, USA.
- Ethel Agnes Kennedy married Joseph Edward Street, and had children including Glen Edward Street, Agnes Ellen Street, Richard Eugene Street, Joseph Francis Street, Robert Raymond Street.
- Ethel Agnes Kennedy passed away in 1978 in Ft. Wayne, Indiana.
Immediate Family
Parents
Spouses(s)
Children(s)
Ethel Kennedy's Ancestors
Ethel Kennedy's Descendants
-
1. Glen (Edward) Street (Oct 5, 1920 – 8 Sep 2002) m. Jeanne (Mc) Carthy (abt 1920 – 18 Nov 2003)
-
1. Patrick Street (4 May 1953 – )
-
2. Elizabeth Street (1 Sep 1954 – ) m. Edward Holtzendorff
-
-
2. Agnes (Ellen) Street (4 Nov 1921 – 30 January 1993) m. Arthur (Julius) Baker (7 Jun 1920 – 23 Jul 1972)
-
1. Donald (Arthur) Baker (28 Aug 1942 – ) m. Karen (Diane) Fuhrer (abt 1943 – )
-
2. Thomas (Allan) Baker (30 Dec 1947 – 25 November 2017) m. Amanda (Sue) Welker (abt 1950 – )
-
1. Thomas (Arthur) Baker (abt 1970 – ) m. Diane (Eileen) Geimer (abt 1970 – )
-
2. Tonya (Lee) Baker (abt 1973 – ) m. Michael (William) Hamilton (abt 1972 – )
-
-
3. John Baker (abt 1950 – ) m. Patricia (Ann) Braun (abt 1949 – )
-
4. Patrick (J) Baker (abt 1950 – ) m. Caudace (Ella) Mier (abt 1951 – )
-
5. Debra (A) Baker (19 October 1954 – 6 December 2014) m. Jack (Leo) Carpenter (abt 1943 – )
-
-
3. Richard (Eugene) Street (27 Dec 1927 – 4 Jul 2003) m. Catherine (Marie) Harris (4 Oct 1926 – 11 Feb 2020) m. Phyllis (Jean) Whallon (28 May 1929 – )
-
1. Susan (Ann) Street (25 May 1948 – ) m. Eugene (Ray) Green (abt 1944 – ) m. Elbert (John) Russell (24 November 1945 – 29 Dec 2020) m. Terry (Lee) Rowland (26 Jan 1943 – ) m. Joseph (H) Hatala (abt 1944 – )
-
1. Cora (Lee) Green (15 Aug 1965 – ) m. Michael (Joseph) Wills (abt 1955 – ) m. Byron Conley
-
1. Catie (Lynn) Conley (Oct 7 1984 – ) m. Jose (Hernandez) Vargas (abt 1979 – )
-
2. Breanna Conley
-
-
2. Keith (Allen) Russell (1 Dec 1966 – ) m. Penney (Joan) Huntsman (abt 1963 – ) m. Cherie (Ann) Hicks (abt 1970 – ) m. Lisa (R.) Karst (abt 1969 – ) m. Brenda (L.) Naish (abt 1967 – )
-
1. Ian Hartman (Nov 1989 – )
-
2. Devin Russell (29 Dec – )
-
3. Brittany Russell (15 Feb 1994 – )
-
4. Ellie Russell m. Sorg
-
5. Zakk Naish
-
-
-
2. Christine (M) Street (28 Apr 1950 – ) m. Larry (Gene) Hunt m. Harold (Richard) Leverton (abt 1949 – ) m. Robert (Michael) Schacht (abt 1956 – )
-
1. Melissa (A Leverton) Hunt (9 Nov 1969 – ) m. Todd (M) Wienley (abt 1966 – )
-
1. Wienley
-
-
2. Heath (Allen) Leverton (6 July 1976 – )
-
-
3. Bruce (Richard) Street (14 Jul 1952 – 9 Sep 2022) m. Karen (Sue) Young (30 Sep 1952 – )
-
1. Shawn (R) Street (22 Dec 1971 – ) m. Stephen (W) McIntyre (8 Nov 1962 – )
-
1. Joshua (Stephen) McIntyre (17 May 1991 – ) m. Stephanie Morin (abt 1991 – )
-
2. Jordan (Nathaniel) McIntyre (16 Aug 1993 – )
-
-
2. Scott (Allen) Street (26 Oct 1975 – ) m. Crystal (Marie) Campbell (abt 1978 – ) m. Jodi Cotton
-
1. Cameron Street (31 Mar 1998 – )
-
2. Kerstyn (M) Street (16 Oct 2000 – )
-
-
3. Nicholas (Bruce) Street (6 Apr 1978 – ) m. Melissa (D) Hutchison (abt 1978 – ) m. Byron Smith
-
4. Benjamin (Jacob) Street (5 Nov 1981 – )
-
-
4. Billy (Francis) Street (26 May 1954 – ) m. Joyce (Ann) Knarr (abt 1954 – )
-
1. Christopher (Scot) Street (3 Oct 1972 – ) m. Helena
-
1. Sebastian Street
-
-
2. Matthew Street
-
3. Jeremy Street m. Keri
-
1. Street
-
2. Street
-
-
-
5. Patricia (Kay) Street (abt 1956 – ) m. John (Wayne) Meekin (abt 1950 – ) m. Scott Archbold (6 October 1955 – 11 July 2013) m. Carl Sandlin
-
1. Stacey Archbold
-
-
6. Thomas Street (7 Jan 1958 – 6 Apr 1960)
-
7. Michael Street (24 May 1960 – 8 November 2014) m. Penny (Lorreine) Teusch (abt 1961 – ) m. Doretta (J.) Norman (abt 1964 – )
-
8. Brian Street (24 Sep 1963 – ) m. Lisa Girvin
-
1. Leah Street
-
2. Tiffany Street
-
-
9. Douglas (Alan) Street (23 Sep 1964 – 30 Mar 2001)
-
10. Steven Street (11 June 1968 – 1 October 1993)
-
-
4. Joseph (Francis) Street (28 Jan 1934 – 7 Sep 1998) m. Margaret (M) Harron (21 Dec 1936 – 21 Jan 2014)
-
1. Joanne Street (abt 1959 – ) m. David (Allen) Sheets
-
2. Sarah (Ann) Street (abt 1961 – ) m. Benedwin Smith (abt 1958 – )
-
3. Beverly Street (27 Jun 1965 – ) m. Buzzard
-
4. Joseph Street (1 Sep 1965 – )
-
1. Marjorie Street
-
2. Samantha Street
-
-
5. Kimberely Street (abt 1969 – ) m. Terry (J.) Walker (abt 1965 – ) m. James (E) Metz (abt 1964 – )
-
-
5. Robert (Raymond) Street (22 Mar 1943 – 30 June 2023.) m. Susan Biggs (abt 1946 – )
-
1. Ryan (Robert) Street (abt 1979 – )
-
Ethel Kennedy's Timeline
26 Records
Sources
Event Type: Birth
Event Date: 7 Mar 1900
Event Place: Huntington, Huntington County, Indiana
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: Huntington, Huntington, Indiana; Roll: T627_1055; Page: 6B; Enumeration District: 35-5
[2] U.S., Social Security Death Index, 1935-2014, Number: 314-50-8824; Issue State: Indiana; Issue Date: 1963
[3] 1920 United States Federal Census, Year: 1920; Census Place: Lancaster, Huntington, Indiana; Roll: T625_437; Page: 2B; Enumeration District: 123
[4] 1930 United States Federal Census, Year: 1930; Census Place: Huntington, Huntington, Indiana; Roll: 593; Page: 1B; Enumeration District: 0004; FHL microfilm: 2340328
[5] 1900 United States Federal Census, Year: 1900; Census Place: Huntington, Huntington, Indiana; Roll: 378; Page: 10B; Enumeration District: 0080; FHL microfilm: 1240378
[6] 1910 United States Federal Census, Year: 1910; Census Place: Huntington Ward 2, Huntington, Indiana; Roll: T624_356; Page: 8B; Enumeration District: 0089; FHL microfilm: 1374369
[7] Indiana, Marriages, 1810-2001
[8] U.S., Find A Grave Index, 1600s-Current
[9] Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1978; Roll: 10
[10] 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Huntington, Huntingt
Genealogy Event 2
Event Type: Residence
Event Date: 1900
Event Place: Huntington, Huntington, Indiana, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Huntington, Huntington, Indiana; Roll: 378; Page: 10B; Enumeration District: 0080; FHL microfilm: 1240378
Genealogy Event 3
Event Type: Residence
Event Date: 1910
Event Place: Huntington Ward 2, Huntington, Indiana, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Huntington Ward 2, Huntington, Indiana; Roll: T624_356; Page: 8B; Enumeration District: 0089; FHL microfilm: 1374369
Genealogy Event 4
Event Type: Residence
Event Date: 1917
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 5
Event Type: Residence
Event Date: Abt 1919
Event Place: Huntington
Record Source: U.S., Newspapers.com Marriage Index, 1800s-1999, Publication Date: 25/ Nov/ 1919; Publication Place: Huntington, Indiana, USA; ,0.31938934,0.60038835,0.3467463&xid=3398
Genealogy Event 6
Event Type: Custom Event
Event Date: 22 Sep 1919
Event Place: Huntington, Indiana
Record Source: Newspapers.com - The Huntington Herald - 22 Sep 1919 - Page 5, Wilbur, Mrs.George Street, Joe
1919
Genealogy Event 7
Event Type: Custom Event
Event Date: 21 Oct 1919
Event Place: Huntington, Huntington, Indiana
Record Source: Newspapers.com - The Huntington Herald - 21 Oct 1919 - Page Page 3, Joe and Ethal engament 21 Oct 1919
Genealogy Event 8
Event Type: Custom Event
Event Date: 21 Oct 1919
Event Place: Huntington, Indiana
Record Source: Newspapers.com - The Huntington Herald - 21 Oct 1919 - Page 3, Joe and Ethal engament 21 Oct 1919
Genealogy Event 9
Event Type: Custom Event
Event Date: 24 Nov 1919
Event Place: Huntington, Huntington, Indiana
Record Source: Newspapers.com - The Huntington Herald - 24 Nov 1919 - Page Page 1, Joe and Agnes Street marriage 24 Nov 1919
Genealogy Event 10
Event Type: Residence
Event Date: 1920
Event Place: Lancaster, Huntington, Indiana, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Lancaster, Huntington, Indiana; Roll: T625_437; Page: 2B; Enumeration District: 123
Genealogy Event 11
Event Type: Residence
Event Date: 1923
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 12
Event Type: Residence
Event Date: 1924
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 13
Event Type: Residence
Event Date: 1926
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 14
Event Type: Residence
Event Date: 1927
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 15
Event Type: Custom Event
Event Date: 9 Mar 1927
Record Source: Newspapers.com - The Huntington Press - 9 Mar 1927 - Page Page 5, Ethel Kennedy Street
surprise party 1927
Genealogy Event 16
Event Type: Residence
Event Date: 1929
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 17
Event Type: Residence
Event Date: 1930
Event Place: Huntington, Huntington, Indiana, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Huntington, Huntington, Indiana; Roll: 593; Page: 1B; Enumeration District: 0004; FHL microfilm: 2340328
Genealogy Event 18
Event Type: Residence
Event Date: 1931
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 19
Event Type: Residence
Event Date: 1935
Event Place: Huntington, Huntington, Indiana
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Huntington, Huntington, Indiana; Roll: T627_1055; Page: 6B; Enumeration District: 35-5
Genealogy Event 20
Event Type: Residence
Event Date: 1937
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 21
Event Type: Residence
Event Date: 1939
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 22
Event Type: Residence
Event Date: 1 Apr 1940
Event Place: Huntington, Huntington, Indiana, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Huntington, Huntington, Indiana; Roll: T627_1055; Page: 6B; Enumeration District: 35-5
Genealogy Event 23
Event Type: Residence
Event Date: 1941
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 24
Event Type: Residence
Event Date: 1946
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 25
Event Type: Residence
Event Date: 1949
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 26
Event Type: Residence
Event Date: 1950
Event Place: Huntington, Huntington, Indiana, USA
Record Source: 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Huntington, Huntingt
Genealogy Event 27
Event Type: Residence
Event Date: 1954
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 28
Event Type: Residence
Event Date: 1956
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 29
Event Type: Residence
Event Date: 1957
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 30
Event Type: Residence
Event Date: 1959
Event Place: Huntington, Indiana, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 31
Event Type: Death
Event Date: 15 Jul 1978
Event Place: Ft. Wayne, Indiana
Record Source:
[1] U.S., Social Security Death Index, 1935-2014, Number: 314-50-8824; Issue State: Indiana; Issue Date: 1963
[2] U.S., Find A Grave Index, 1600s-Current
[3] Indiana, Death Certificates, 1899-2011, Indiana Archives and Records Administration; Indianapolis, IN, USA; Death Certificates; Year: 1978; Roll: 10
Genealogy Event 32
Event Type: Burial
Event Place: Huntington, Huntington County, Indiana, United States of America
Record Source: U.S., Find A Grave Index, 1600s-Current