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] |
Eltern
Terrance MORGAN | Julia A. MCMULLEN |
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 | Michael Grimes |
oneofmanyangels@gmail.com | |
Zeige alle Personen dieser Datenbank |