Thomas Charles LYNCH

Characteristics

Type Value Date Place Sources
name Thomas Charles LYNCH
[1] [1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18]

Events

Type Date Place Sources
death 14. July 1966
Rochester, Monroe, New York, USA Find persons in this place
[2] [4] [11] [17] [18]
residence 1951
Rochester, Monroe, New York, USA Find persons in this place
[1] [1]
residence
Wayne, New York, USA Find persons in this place
[18]
residence 1. June 1915
Rochester, Monroe, New York, USA Find persons in this place
[8]
residence 1. June 1925
Rochester, Monroe, New York, USA Find persons in this place
[5]
residence 1948
Rochester, Monroe, New York, USA Find persons in this place
[15]
residence 1938
Rochester, Monroe, New York, USA Find persons in this place
[14]
residence 1944
Rochester, Monroe, New York, USA Find persons in this place
[13]
residence 1960
Rochester, Monroe, New York, USA Find persons in this place
[12]
residence 1929
Rochester, Monroe, New York, USA Find persons in this place
[10]
residence 1910
Rochester, Monroe, New York, USA Find persons in this place
[9]
residence 1920
Rochester, Monroe, New York, USA Find persons in this place
[7]
residence 1930
Rochester, Monroe, New York, USA Find persons in this place
[6]
residence 1935
Rochester, Monroe, New York, USA Find persons in this place
[3]
residence 1. April 1940
Rochester, Monroe, New York, USA Find persons in this place
[3]
burial 17. July 1966
Webster, Monroe, New York, USA Find persons in this place
[4] [11]
birth 1. December 1909
Rochester, Monroe, New York, USA Find persons in this place
[2] [3] [4] [5] [6] [7] [8] [9] [11] [17] [18]
marriage 3. September 1936
Rochester, Monroe, New York, USA Find persons in this place
[19]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
3. September 1936
Rochester, Monroe, New York, USA
Margaret Rita GRIMES

Notes for this person

Sources

1 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
2 U.S., Social Security Death Index, 1935-Current, Number: 126-09-8219; Issue State: New York; Issue Date: Before 1951
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
3 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2852; Page: 2A; Enumeration District: 65-349B
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
4 Web: BillionGraves.com Burial Index
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
5 New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 10; Assembly District: 04; City: Rochester Ward 10; : Monroe; Page: 32
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
6 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Roll: 1454; Page: 13A; Enumeration District: 0175; Image: 825.0; FHL microfilm: 2341189
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
7 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 10, Monroe, New York; Roll: T625_1122; Page: 2A; Enumeration District: 114; Image: 227
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
8 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 06; Assembly District: 04; City: Rochester Ward 10; : Monroe; Page: 34
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
9 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 19, Monroe, New York; Roll: T624_990; Page: 9B; Enumeration District: 0190; FHL microfilm: 1375003
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
10 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
11 U.S., Find A Grave Index, 1700s-Current
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
12 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
13 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
14 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
15 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
16 Ancestry Family Trees, Ancestry Family Tree
Publication: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
  http://trees.ancestry.com/pt/AMTCitationRedir.aspx?tid=61028229&pid=76
17 U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
 
18 New York State, Death Index, 1957-1968, New York State Department of Health; Albany, NY, USA; New York State Death Index
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2018;
 
19 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;
 

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