Mary K. TROTT

Mary K. TROTT

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Mary K. TROTT [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 20. April 1895 Rochester, Monroe, New York, USA nach diesem Ort suchen [16] [17] [18] [19] [20] [21] [22] [23] [24] [25] [26] [27] [28]
Bestattung Rochester, Monroe, New York, USA nach diesem Ort suchen [29]
Tod 13. Juni 1962 Rochester, Monroe, New York, USA nach diesem Ort suchen [30] [31]
Wohnen 1905 Rochester, Monroe, New York, USA nach diesem Ort suchen [32]
Wohnen 1. Juni 1925 Rochester, Monroe, New York, USA nach diesem Ort suchen [33]
Wohnen 1. Juni 1915 Chili, Monroe, New York, USA nach diesem Ort suchen [34]
Wohnen 1931 Rochester, Monroe, New York, USA nach diesem Ort suchen [35]
Wohnen 1935 Rochester, Monroe, New York, USA nach diesem Ort suchen [36]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [37]
Wohnen 1930 Rochester, Monroe, New York, USA nach diesem Ort suchen [38]
Wohnen 1920 Chili, Monroe, New York, USA nach diesem Ort suchen [39]
Wohnen 1900 Rochester, Monroe, New York, USA nach diesem Ort suchen [40]
Wohnen 1910 Rochester, Monroe, New York, USA nach diesem Ort suchen [41]
Wohnen 1962 Monroe, New York, USA nach diesem Ort suchen [42]
Heirat 14. Mai 1914 Rochester, Monroe, New York, USA nach diesem Ort suchen [43] [44] [45] [46]

Ehepartner und Kinder

Heirat Ehepartner Kinder
14. Mai 1914
Rochester, Monroe, New York, USA
Joseph Herman MAIER

Notizen zu dieser Person

Quellenangaben

1 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 03; City: Rochester Ward 20; : Monroe; Page: 12
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
2 1910; Census Place: Rochester Ward 20, Monroe, New York; Roll: T624_993; Page: 5A; Enumeration District: 204; Image: 96
3 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 20, Monroe, New York; Roll: T624_993; Page: 5A; Enumeration District: 0204; FHL microfilm: 1375006
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
4 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 20, Monroe, New York; Roll: 1077; Page: 8B; Enumeration District: 0127; FHL microfilm: 1241077
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 05; City: Chili; : Monroe; Page: 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 05; City: Rochester Ward 20; : Monroe; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
7 1920 USA Federal Census, Year: 1920; Census Place: Chili, Monroe, New York; Roll: T625_1119; Page: 9A; Enumeration District: 4; Image: 638
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
8 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1454; Page: 11B; Enumeration District: 0174; Image: 776.0; FHL microfilm: 2341189
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
9 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2851; Page: 3A; Enumeration District: 65-321
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
10 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
11 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
12 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.;
13 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;
14 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
15 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
16 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 03; City: Rochester Ward 20; : Monroe; Page: 12
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
17 1910; Census Place: Rochester Ward 20, Monroe, New York; Roll: T624_993; Page: 5A; Enumeration District: 204; Image: 96
18 1900; Census Place: Rochester Ward 20, Monroe, New York; Roll: T623 1077; Page: 8A; Enumeration District: 127
19 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 20, Monroe, New York; Roll: T624_993; Page: 5A; Enumeration District: 0204; FHL microfilm: 1375006
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
20 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 20, Monroe, New York; Roll: 1077; Page: 8B; Enumeration District: 0127; FHL microfilm: 1241077
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
21 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 05; City: Chili; : Monroe; Page: 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
22 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 05; City: Rochester Ward 20; : Monroe; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
23 1920 USA Federal Census, Year: 1920; Census Place: Chili, Monroe, New York; Roll: T625_1119; Page: 9A; Enumeration District: 4; Image: 638
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
24 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1454; Page: 11B; Enumeration District: 0174; Image: 776.0; FHL microfilm: 2341189
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
25 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2851; Page: 3A; Enumeration District: 65-321
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
26 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
27 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
28 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
29 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
30 U.S., Find A Grave Index, 1700s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
31 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
32 New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 03; City: Rochester Ward 20; : Monroe; Page: 12
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
33 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 08; Assembly District: 05; City: Rochester Ward 20; : Monroe; Page: 17
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
34 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 05; City: Chili; : Monroe; Page: 21
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
35 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
36 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2851; Page: 3A; Enumeration District: 65-321
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
37 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2851; Page: 3A; Enumeration District: 65-321
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
38 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1454; Page: 11B; Enumeration District: 0174; Image: 776.0; FHL microfilm: 2341189
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
39 1920 USA Federal Census, Year: 1920; Census Place: Chili, Monroe, New York; Roll: T625_1119; Page: 9A; Enumeration District: 4; Image: 638
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
40 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 20, Monroe, New York; Roll: 1077; Page: 8B; Enumeration District: 0127; FHL microfilm: 1241077
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
41 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 20, Monroe, New York; Roll: T624_993; Page: 5A; Enumeration District: 0204; FHL microfilm: 1375006
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
42 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
43 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;
44 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
45 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;
46 New York, County Marriage Records, 1847-1849, 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;

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