Martha TROTT

Characteristics

Type Value Date Place Sources
name Martha TROTT
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15]

Events

Type Date Place Sources
death 27. January 1952
Canandaigua, Ontario, New York, USA Find persons in this place
[10] [14]
residence 1905
Rochester, Monroe, New York, USA Find persons in this place
[1]
residence 1925
Rochester, Monroe, New York, USA Find persons in this place
[11]
residence 1927
Rochester, Monroe, New York, USA Find persons in this place
[9]
residence 1. June 1915
Rochester, Monroe, New York, USA Find persons in this place
[3]
residence 1930
Marion, Wayne, New York, USA Find persons in this place
[7]
residence 1935
Canandaigua, Ontario, New York, USA Find persons in this place
[6]
residence 1. April 1940
Canandaigua, Ontario, New York, USA Find persons in this place
[6]
residence 1900
Rochester, Monroe, New York, USA Find persons in this place
[5]
residence 1910
Rochester, Monroe, New York, USA Find persons in this place
[4]
burial 1952
Rochester, Monroe, New York, USA Find persons in this place
[10]
birth 28. April 1896
Rochester, Monroe, New York, USA Find persons in this place
[1] [2] [16] [17] [18] [3] [4] [5] [6] [7] [10] [12] [14] [15]
marriage 11. July 1923
Rochester, Monroe, New York, USA Find persons in this place
[12] [19] [13]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
11. July 1923
Rochester, Monroe, New York, USA
Patrick John Joseph DALY

Notes for this person

Sources

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
Author: Ancestry.com
Publication: 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 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 06; Assembly District: 05; City: Rochester Ward 20; : Monroe; Page: 16
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
4 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
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
5 1900 USA Federal Census, Year: 1900; Census Place: Rochester Ward 20, Monroe, New York; Roll: 1077; Page: 8B; Enumeration District: 0127; FHL microfilm: 1241077
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
6 1940 USA Federal Census, Year: 1940; Census Place: Canandaigua, Ontario, New York; Roll: T627_2706; Page: 63B; Enumeration District: 35-6
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
7 1930 USA Federal Census, Year: 1930; Census Place: Marion, Wayne, New York; Roll: 1658; Page: 9A; Enumeration District: 0025; Image: 403.0; FHL microfilm: 2341392
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
8 Ancestry Family Trees, Ancestry Family Tree
Publication: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
 
9 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
 
10 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
 
11 U.S. City Directories, 1822-1995
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
 
12 New York, Marriage Records, 1847-1849, 1907-1936
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
 
13 New York State, Marriage Index, 1881-1967, New York State Department of Health; Albany, NY, USA; New York State Marriage Index
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
 
14 New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2017;
 
15 New York State, Birth Index, 1881-1942, New York State Department of Health; Albany, NY, USA; New York State Birth Index
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
 
16 International Genealogical Index(R), downloaded 5 Jul 2005
Author: The Church of Jesus Christ of Latter-day Saints
Publication: Name: Copyright (c) 1980, 2002;
 
17 International Genealogical Index(R), downloaded 25 Sep 2005
Author: The Church of Jesus Christ of Latter-day Saints
Publication: Name: Copyright (c) 1980, 2002;
 
18 1900; Census Place: Rochester Ward 20, Monroe, New York; Roll: T623 1077; Page: 8A; Enumeration District: 127
 
19 New York, Marriages, 1847-1849; 1907-1936
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
 

files

Title Family Grimes Stammbaum
Description
Id 57289
Upload date 2019-08-30 07:34:24.0
Submitter user's avatar Michael Grimes visit the user's profile page
email oneofmanyangels@gmail.com
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person