Sarah Elizabeth KNOWLSON

Characteristics

Type Value Date Place Sources
name Sarah Elizabeth KNOWLSON
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12]

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
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11]
Arrival 19391922 and 1938 and 1939
[6] [7] [8]
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 user's avatar Laura Kaftan visit the user's profile page
email laamka@yahoo.com
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person