MyMispoche Our Family History
Right click link for new tab
Right click link for new tab
Right click link for new tab
Right click link for new tab
Right click link for new tab
Right click link for new tab
Right click link for new tab
Right click link for new tab
Jacob / Jack Rapaport
I1437



-
Name Jacob / Jack Rapaport Born 22 Sep 1908 Eagle Lake, Aroostook County, Maine, USA [1]
- Could also be 23 SEP 1908
Maine Birth Record of Jacob Rapaport Gender Male 1910 United States Federal Census
1910 Eagle Lake, Aroostook County, Maine, USA 1920 United States Federal Census
1920 Congress Street, Millinocket, Penobscot County, Maine, USA Died 15 Jul 1971 Boston, Suffolk County, Massachusetts, USA Age 62 years Buried Aft 15 Jul 1971 Beth Israel Cemetery, 1038 State St, Bangor, Penobscot County, Maine, USA [2, 3]
Jack Rapaport (1908 - 1971) - Find A Grave Memorial Siblings
2 siblings Patriarch & Matriarch Jacob Rapaport/Davidson
b. Russia
d. Yes, date unknown (Grandfather)
Anna Shapiro
b. 1887, Russia
d. 28 Apr 1914, Bangor, Penobscot County, Maine, USA(Age 27 years) (Mother)
Person ID I1437 MyMispoche Last Modified 20 Apr 2017
Father Louis Rapaport
b. 17 Jun 1886, Vilnius, Lithuania
d. 23 Jan 1966, Bangor, Penobscot County, Maine, USA(Age 79 years)
Other Partners: Rose Alta Harris m. 5 Jul 1914Mother Anna Shapiro
b. 1887, Russia
d. 28 Apr 1914, Bangor, Penobscot County, Maine, USA(Age 27 years)
Stepparents Married Abt 1908 Children
3 children Family ID F821 Group Sheet | Family Chart
Spouse / Partner Edna Cohen
b. Abt 1909, Maine, USA
d. Abt 1982, Bangor, Penobscot County, Maine, USA(Age ~ 73 years)
Married 9 Feb 1930 Waterville, Kennebec County, Maine, USA [4]
Children 1. Living 2. Susan Rapaport
b. 24 Feb 1938, Bangor, Penobscot County, Maine, USA
d. 30 Apr 2014 (Age 76 years)▻ Irving Paul m. 1 Jun 1959Last Modified 5 Jan 2013 Family ID F830 Group Sheet | Family Chart
-
Event Map Click to hide Born - 22 Sep 1908 - Eagle Lake, Aroostook County, Maine, USA 1910 United States Federal Census - 1910 - Eagle Lake, Aroostook County, Maine, USA 1920 United States Federal Census - 1920 - Congress Street, Millinocket, Penobscot County, Maine, USA Married - 9 Feb 1930 - Waterville, Kennebec County, Maine, USA Child - Susan Rapaport - 24 Feb 1938 - Bangor, Penobscot County, Maine, USA Died - 15 Jul 1971 - Boston, Suffolk County, Massachusetts, USA Buried - Aft 15 Jul 1971 - Beth Israel Cemetery, 1038 State St, Bangor, Penobscot County, Maine, USA = Link to Google Earth
Pin Legend : Address
: Location
: City/Town
: County/Shire
: State/Province
: Country
: Not Set
-
Sources - [S618] Maine, Birth Records, 1621-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #: 46. (Reliability: 2), 26 Sep 1910.
Name: Jacob Rapaport
Gender: Male
Birth Date: 22 Sep 1908
Birth Place: Eagle Lake, ME
Registration Place: Eagle Lake, Aroostook
Father: Lewis Rapaport
Mother: Annie - [S775] JewishGen Online Worldwide Burial Registry (JOWBR) (Reliability: 2), 15 Jul 1971.
Name: Jack Rapaport
Birth Date: 1909
Death Date: 15 Jul 1971
Death Place: Bangor, Massachusetts
Age at Death: 62
Burial Plot: F-2
Burial Place: Bangor, Maine, USA
Cemetery ID: USA-03047
Comments: Some of the information for this record may have come from sources other than the actual headstone or cemetery records.
Other Comments: New Section 2
Cemetery: Beth Israel Cemetery
Cemetery Address: Severance St - [S806] Find a Grave, (http://www.findagrave.com/) (Reliability: 2), 17 May 2012.
Birth: 1908
Death: 1971
Burial:
Beth Israel Cemetery
Bangor
Penobscot County
Maine, USA
Created by: Dale & Patti Mower
Record added: May 17, 2012
Find A Grave Memorial# 90299082 - [S585] Maine Marriages, 1892-1996, (Maine Department of the Secretary of State, Maine State Archive, Augusta, Maine, 2003) (Reliability: 2).
Groom's Name: Rapaport Jacob
Groom's Residence: Bangor, ME
Bride's Name: Cohen Edna
Bride's Residence: Bangor, ME
Marriage Date: 9 Feb 1930
Certificate: 0
- [S618] Maine, Birth Records, 1621-1922, Maine State Archives; Cultural Building, 84 State House Station, Augusta, ME 04333-0084; 1908-1922 Vital Records; Roll #: 46. (Reliability: 2), 26 Sep 1910.