Ellen Victoria CRONSHAW

Ellen Victoria CRONSHAW

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Ellen Victoria CRONSHAW [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 26. Juli 1903 East Providence, Providence, Rhode Island, USA nach diesem Ort suchen [13] [14] [15] [16] [17] [18] [19] [20] [21]
Bestattung Mai 1981 Rochester, Monroe, New York, USA nach diesem Ort suchen
Tod 4. Mai 1981 Rochester, Monroe, New York, USA nach diesem Ort suchen
Wohnen 1925 Pawtucket, Providence, Rhode Island, USA nach diesem Ort suchen [22]
Wohnen 1910 Easthampton, Hampshire, Massachusetts, USA nach diesem Ort suchen [23]
Wohnen 1. Juni 1915 New Hartford, Oneida, New York, USA nach diesem Ort suchen [24]
Wohnen 1939 Rochester, Monroe, New York, USA nach diesem Ort suchen [25]
Wohnen 1920 Easthampton, Hampshire, Massachusetts, USA nach diesem Ort suchen [26]
Wohnen 1930 Rochester, Monroe, New York, USA nach diesem Ort suchen [27]
Wohnen 1935 Rochester, Monroe, New York, USA nach diesem Ort suchen [28]
Wohnen 1. April 1940 Rochester, Monroe, New York, USA nach diesem Ort suchen [29]
Heirat 7. August 1920 Rochester, Monroe, New York, USA nach diesem Ort suchen [30] [31] [32] [33] [34]

Ehepartner und Kinder

Heirat Ehepartner Kinder
7. August 1920
Rochester, Monroe, New York, USA
Frederick Jerome WADSWORTH

Notizen zu dieser Person

Buried Mount Hope Cemetery, Rochester, NY. NW 1/4, 367, R9 with Clarence Gerstner, Ervin Allen, and Frederick J. Wadsworth. Eunice Grimes was previously buried there and was moved to Williamburg Memorial Park, Williamsburg, VA. First shown in Rochester in 1924 at 8 Hubbell Park. Joseph Cronshaw, Hannah Wadsworth Kennedy and Ellen V. Cronshaw were all living together at 425 Gregory Street, Rochester NY in 1930 with Ellen's Husband Frederick Wadsworth. The address rang a bell because my grandfather Ervin Allen lived on Gregory Street after he was married. His mother was Mary Etta Wadsworth, Hannah's sister.

Quellenangaben

1 1920 USA Federal Census, Year: 1920; Census Place: Easthampton, Hampshire, Massachusetts
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
2 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
3 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.;
4 Rhode Island, State Censuses, 1865-1935
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
5 Wayne Grimes
6 Source
7 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2846; Page: 3A; Enumeration District: 65-174
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: 1451; Page: 12B; Enumeration District: 86; Image: 537.0; FHL microfilm: 2341186
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
9 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: New Hartford; : Oneida; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
10 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;
11 U.S., Social Security Applications and Claims Index, 1936-2007
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
12 1910 USA Federal Census, Year: 1910; Census Place: Easthampton, Hampshire, Massachusetts; Roll: T624_593; Page: 5B; Enumeration District: 0684; FHL microfilm: 1374606
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;
13 1920 USA Federal Census, Year: 1920; Census Place: Easthampton, Hampshire, Massachusetts
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
14 Rhode Island, State Censuses, 1865-1935
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
15 Wayne Grimes
16 Source
17 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2846; Page: 3A; Enumeration District: 65-174
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
18 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1451; Page: 12B; Enumeration District: 86; Image: 537.0; FHL microfilm: 2341186
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: 05; Assembly District: 02; City: New Hartford; : Oneida; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
20 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;
21 1910 USA Federal Census, Year: 1910; Census Place: Easthampton, Hampshire, Massachusetts; Roll: T624_593; Page: 5B; Enumeration District: 0684; FHL microfilm: 1374606
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;
22 Rhode Island, State Censuses, 1865-1935
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
23 1910 USA Federal Census, Year: 1910; Census Place: Easthampton, Hampshire, Massachusetts; Roll: T624_593; Page: 5B; Enumeration District: 0684; FHL microfilm: 1374606
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;
24 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 02; City: New Hartford; : Oneida; Page: 22
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
25 U.S. City Directories, 1941
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
26 1920 USA Federal Census, Year: 1920; Census Place: Easthampton, Hampshire, Massachusetts
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
27 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1451; Page: 12B; Enumeration District: 86; Image: 537.0; FHL microfilm: 2341186
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
28 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2846; Page: 3A; Enumeration District: 65-174
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
29 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2846; Page: 3A; Enumeration District: 65-174
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
30 Wayne Grimes
31 Source
32 New York, Marriages, 1847-1849; 1907-1936
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
33 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;
34 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