#2142, b. 29 April 1873, d. 1954
- Birth: 29 April 1873; Czechia1,2
- Immigration: 18863
- Marriage: circa 1900; USA; Bride=Alzbeta Slajsova4,1
- Residence: circa 1900; 272 Church St., Bridgeport, Fairfield County, Connecticut, USA
; Principal=Alzbeta Slajsova4 - Occupation: 1900; a nickle plater3
- Residence: Steuben Street, Bridgeport, Fairfield County, Connecticut, USA
; Principal=Alzbeta Slajsova4 - Residence: Waterview Avenue, Bridgeport, Fairfield County, Connecticut, USA
; Principal=Alzbeta Slajsova4 - Residence: Hallam Street, Bridgeport, Fairfield County, Connecticut, USA; Principal=Alzbeta Slajsova4
- Census: 8 June 1900; 589 Waterview Avenue, Bridgeport, Fairfield County, Connecticut, USA; Wife=Alzbeta Slajsova3
- Census: 20 April 1910; 70 Redley Street, Bridgeport, Fairfield County, Connecticut, USA; Wife=Alzbeta Slajsova, Daughter=Anna E. Jankovsky, Son=Frank Jankovsky Jr., Son=Edward James Jankovsky, Son=Joseph Edward Jankovsky, Son=John J. Jankovsky Sr.5
- Residence: 1918; 91 Summerfield Avenue, Bridgeport, Fairfield County, Connecticut, USA; Principal=Alzbeta Slajsova4,2
- Residence: between 1930 and 1952; 69 Eagle Street, Bridgeport, Fairfield County, Connecticut, USA
; Principal=Alzbeta Slajsova4 - Census: 8 April 1930; 141 Eagle Street, Bridgeport, Fairfield County, Connecticut, USA
; Wife=Alzbeta Slajsova, Son=Frank Jankovsky Jr., Son=Edward James Jankovsky, Son=Joseph Edward Jankovsky, Son=William Frank Jankovsky Sr.1 - Census: 24 April 1940; 69 Eagle Street, Bridgeport, Connecticut
; Wife=Alzbeta Slajsova, Son=Frank Jankovsky Jr., Son=William Frank Jankovsky Sr.6 - Census: 12 April 1950; 69 Eagle Street, Bridgeport, Connecticut
; Wife=Alzbeta Slajsova, Son=Frank Jankovsky Jr.7 - Move: 1952; Yellow Mill Village, Bridgeport, Fairfield County, Connecticut, USA; (In 1955 the name changed to Father Panik Village); Principal=Alzbeta Slajsova4
- Death: 1954; Bridgeport, Fairfield County, Connecticut, USA4,8
- Burial: 1954; Saint Michael's Cemetery, Stratford, Fairfield County, Connecticut, USA
9
Family: Alzbeta Slajsova b. 7 Dec 1882, d. 10 Sep 1958
Gus Jankovsky4
Anna E. Jankovsky4 b. 23 Feb 1901, d. 15 Mar 1971
Frank Jankovsky Jr.4 b. 7 Mar 1903, d. 27 Apr 1958
Edward James Jankovsky+4 b. 30 Dec 1904, d. 5 Apr 1972
John J. Jankovsky Sr.+4 b. 3 Jul 1906, d. 5 Aug 1967
Joseph Edward Jankovsky4 b. 17 Apr 1910, d. 1981
William Frank Jankovsky Sr.+1 b. 1 Jan 1914, d. 20 Feb 1982
Citations
- 1930 US Census, Provo, Utah County, Utah, USA, Connecticut, Fairfield, Bridgeport, Enumeration District 92, p.11B.
- Military Records, WWI Draft Registration Cards, 1917-1918.
- 1900 US Census, Provo, Utah County, Utah, USA, Connecticut, Fairfield, Bridgeport, Enumeration District 43.
- John and Nancy Slais, "Slais Genealogy," e-mail to Josef Slajs, 31/10/2002.
- 1910 US Census, Provo, Utah County, Utah, USA, Connecticut, Fairfield, Bridgeport, ED48, p.24.
- 1940 US Census, Provo, Utah County, Utah, USA, Connecticut, Fairfield, Bridgeport, Enumeration District 9-165, p.15.
- 1950 US Census, Provo, Utah County, Utah, USA, Connecticut, Fairfield, Bridgeport, Enumeration District 9-245, p.21.
- Connecticut Death Index, 1949-2012, State File # : 01905.
- Find A Grave, online www.findagrave.com.










