Mary Ann MORGAN

Mary Ann MORGAN

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Mary Ann MORGAN [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 2. Januar 1877 Shelby, Orleans, New York, USA nach diesem Ort suchen [14] [15] [16] [17] [18] [19] [20] [21] [22]
Bestattung 18. April 1945 Rochester, Monroe, New York, USA nach diesem Ort suchen [23]
Tod 14. April 1945 Rochester, Monroe, New York, USA nach diesem Ort suchen [24] [25] [26]
Wohnen 1935 Rochester, Monroe, New York, USA nach diesem Ort suchen [27]
Wohnen 1. Juni 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [28]
Wohnen 1. Juni 1915 Shelby, Orleans, New York, USA nach diesem Ort suchen [29]
Wohnen 1930 Rochester, Monroe, New York, USA nach diesem Ort suchen [30]
Wohnen 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [31]
Wohnen 1880 Medina, Orleans, New York, USA nach diesem Ort suchen [32]
Wohnen 1921 Rochester, Monroe, New York, USA nach diesem Ort suchen [33]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [34]
Wohnen 1910 Shelby, Orleans, New York, USA nach diesem Ort suchen [35]
Probate Date 27. Dezember 1945 Rochester, Monroe, New York, USA nach diesem Ort suchen [36]
Cause of Death (Facts Pg) 14. April 1945
Heirat 8. Februar 1899 Medina, Orleans, New York, USA nach diesem Ort suchen [37]

Ehepartner und Kinder

Heirat Ehepartner Kinder
8. Februar 1899
Medina, Orleans, New York, USA
Patrick Augustine GRIMES

Notizen zu dieser Person

Menges Funeral Home 309 Portland Ave Rochester, NY Funeral Services: St. Andrews Rochester NY

Quellenangaben

1 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 22, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 05; Assembly District: 02; City: Rochester Ward 22; : Monroe; Page: 6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
3 1880 USA Federal Census, Year: 1880; Census Place: Medina, Orleans, New York; Roll: 912; Family History Film: 1254912; Page: 255C; Enumeration District: 151; Image: 0728
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
4 1910 USA Federal Census, Year: 1910; Census Place: Shelby, Orleans, New York; Roll: T624_1062; Page: 18B; Enumeration District: 0165; FHL microfilm: 1375075
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 1A; Enumeration District: 65-352A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Shelby; : Orleans; Page: 03
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
8 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
9 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
10 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
11 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1455; Page: 22B; Enumeration District: 0184; Image: 90.0; FHL microfilm: 2341190
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
12 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 21286
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
13 New York, Wills and Probate Records, 1659-1999, Probate Records, 1787-1967; Author: New York. Surrogate's Court (Richmond County); Probate Place: Richmond, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
14 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 22, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
15 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 05; Assembly District: 02; City: Rochester Ward 22; : Monroe; Page: 6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
16 1880 USA Federal Census, Year: 1880; Census Place: Medina, Orleans, New York; Roll: 912; Family History Film: 1254912; Page: 255C; Enumeration District: 151; Image: 0728
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
17 1910 USA Federal Census, Year: 1910; Census Place: Shelby, Orleans, New York; Roll: T624_1062; Page: 18B; Enumeration District: 0165; FHL microfilm: 1375075
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
18 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 1A; Enumeration District: 65-352A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
19 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Shelby; : Orleans; Page: 03
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
20 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
21 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1455; Page: 22B; Enumeration District: 0184; Image: 90.0; FHL microfilm: 2341190
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
22 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 21286
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
23 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
24 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
25 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 21286
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
26 New York, Wills and Probate Records, 1659-1999, Probate Records, 1787-1967; Author: New York. Surrogate's Court (Richmond County); Probate Place: Richmond, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
27 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 1A; Enumeration District: 65-352A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
28 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 05; Assembly District: 02; City: Rochester Ward 22; : Monroe; Page: 6
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
29 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 01; City: Shelby; : Orleans; Page: 03
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
30 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1455; Page: 22B; Enumeration District: 0184; Image: 90.0; FHL microfilm: 2341190
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
31 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 22, Monroe, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
32 1880 USA Federal Census, Year: 1880; Census Place: Medina, Orleans, New York; Roll: 912; Family History Film: 1254912; Page: 255C; Enumeration District: 151; Image: 0728
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
33 U.S. City Directories, 1822-1995
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
34 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 1A; Enumeration District: 65-352A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
35 1910 USA Federal Census, Year: 1910; Census Place: Shelby, Orleans, New York; Roll: T624_1062; Page: 18B; Enumeration District: 0165; FHL microfilm: 1375075
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
36 New York, Wills and Probate Records, 1659-1999, Probate Records, 1787-1967; Author: New York. Surrogate's Court (Richmond County); Probate Place: Richmond, New York
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
37 New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;

Datenbank

Titel Family Grimes Stammbaum
Beschreibung
Hochgeladen 2019-08-30 07:34:24.0
Einsender user's avatar Michael Grimes
E-Mail oneofmanyangels@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person