Sarah Elizabeth KNOWLSON
Characteristics
Type | Value | Date | Place | Sources |
---|---|---|---|---|
name | Sarah Elizabeth KNOWLSON |
Events
Type | Date | Place | Sources |
---|---|---|---|
death | 22. May 1948 | Grand Rapids,Michigan,USA
Find persons in this place |
|
residence | 1875 | Royalton, Niagara, New York
Find persons in this place |
|
residence | 1. April 1940 | Grand Rapids, Kent, Michigan, United States
Find persons in this place |
[11]
|
residence | 1910 | Grand Rapids Ward 4, Kent, Michigan
Find persons in this place |
[10]
|
residence | 1920 | Grand Rapids Ward 2, Kent, Michigan
Find persons in this place |
[9]
|
residence | 1930 | Grand Rapids, Kent, Michigan
Find persons in this place |
[5]
|
residence | 1880 | Gasport/Royalton, Niagara, New York, United States
Find persons in this place |
[4]
|
residence | 1900 | Grand Rapids Ward 4, Kent, Michigan
Find persons in this place |
[2]
|
residence | 1870 | Royalton, Niagara, New York
Find persons in this place |
[1]
|
residence | 11. February 1860 | Albany Ward 8, Albany, New York
Find persons in this place |
[3]
|
birth | 11. February 1860 | Albany, New York, USA
Find persons in this place |
|
Arrival | 19391922 and 1938 and 1939 | ||
marriage | 12. August 1884 | Grand Rapids, Kent, Michigan
Find persons in this place |
??spouses-and-children_en_US??
Marriage | ??spouse_en_US?? | Children |
---|---|---|
12. August 1884
Grand Rapids, Kent, Michigan |
Joseph HORNER SR |
|
Sources
1 | 1870 United States Federal Census, Year: 1870; Census Place: , , ; Roll: M593
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
Name: Sarah E Knowlson Birth Date: abt 1860 Birth Place: New York Residence Date: 1870 Residence Place: Royalton, Niagara, New York | |
2 | 1900 United States Federal Census, Year: 1900; Census Place: Grand Rapids Ward 4, Kent, Michigan; Roll: T623 722; Page: 23B; Enumeration District: 58.
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
Name: Sarah E Horner Birth Date: abt 1860 Birth Place: New York Residence Date: 1900 Residence Place: Grand Rapids Ward 4, Kent, Michigan | |
3 | 1860 United States Federal Census, Year: 1860; Census Place: Albany Ward 8, Albany, New York; Roll: M653_720; Page: 60; Image: 62.
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
Name: Sarah Knowlson Birth Date: abt 1860 Birth Place: New York Residence Date: 1860 Residence Place: Albany Ward 8, Albany, New York | |
4 | 1880 United States Federal Census, Year: 1880; Census Place: Gasport, Niagara, New York; Roll: T9_901; Family History Film: 1254901; Page: 315.3000; Enumeration District: 190; Image: 0211.
Author: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication: Ancestry.com Operations Inc
|
Name: Satie Knowlson Birth Date: abt 1860 Birth Place: New York Residence Date: 1880 Residence Place: Gasport, Niagara, New York, United States | |
5 | 1930 United States Federal Census, Year: 1930; Census Place: Grand Rapids, Kent, Michigan; Roll: 1004; Page: 3B; Enumeration District: 100; Image: 385.0.
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
Name: Sarah E Horner Birth Date: abt 1860 Birth Place: Residence Date: 1930 Residence Place: Grand Rapids, Kent, Michigan | |
6 | U.S., Border Crossings from Canada to U.S., 1895-1956
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
Name: Sarah Elizabeth Horner Birth Date: 3 Mar 1859 Birth Place: New York Arrival Date: 4 Aug 1922 Arrival Place: Quebec Departure Date: Departure Place: Liverpool | |
7 | New York, Passenger Lists, 1820-1957, Year: 1939; Arrival: , ; Microfilm serial: T715; Microfilm roll: T715_6281; Line: ; List number: .
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
Name: Sarah E Horner Birth Date: abt 1861 Birth Place: New York Arrival Date: 07 Feb 1939 Arrival Place: New York, New York Departure Date: Departure Place: New York, New York | |
8 | New Orleans, Passenger Lists, 1813-1963
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
Name: Sarah Horner Birth Date: abt 1860 Birth Place: New York,Albany Arrival Date: 30 Jan 1938 Arrival Place: New Orleans, Louisiana Departure Date: Departure Place: Paramaribo, Suriname | |
9 | 1920 United States Federal Census, Year: 1920; Census Place: Grand Rapids Ward 2, Kent, Michigan; Roll: T625_777; Page: 1B; Enumeration District: 51; Image: .
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
Birth date: abt 1861 Birth place: New York Residence date: 1920 Residence place: Grand Rapids Ward 2, Kent, Michigan | |
10 | 1910 United States Federal Census, Year: 1910; Census Place: Grand Rapids Ward 4, Kent, Michigan; Roll: ; Page: ; Enumeration District: ; Image: .
Author: Ancestry.com
Publication: Ancestry.com Operations Inc
|
Birth date: 1860 Birth place: New York Residence date: 1910 Residence place: Grand Rapids Ward 4, Kent, Michigan | |
11 | 1940 United States Federal Census, Year: 1940; Census Place: Grand Rapids, Kent, Michigan; Roll: T627_1902; Page: 1A; Enumeration District: 86-176A.
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
Birth date: abt 1860 Birth place: New York Residence date: 1 Apr 1940 Residence place: Grand Rapids, Kent, Michigan, United States | |
12 | Web: Kent County, Michigan, Marriage Index, 1842-1929
Author: Ancestry.com
Publication: Ancestry.com Operations, Inc.
|
files
Title | Horner Kaftan family tree |
Description | Family names Horner, Weise, Findeisn, Maier, Holtzknecht, Kaftan, Cach, Wysuph, Cherney, Blatterbauer, Stary, Linke, Laufer |
Id | 54974 |
Upload date | 2018-04-15 14:28:39.0 |
Submitter |
![]() |
laamka@yahoo.com | |
??show-persons-in-database_en_US?? |
Download
The submitter does not allow this file to be downloaded.