Harlan Page FREEMAN

Characteristics

Type Value Date Place Sources
name Harlan Page FREEMAN
[1] [2] [3] [4] [5] [6] [7]

Events

Type Date Place Sources
death 13. March 1950
Niagara Falls, Niagara, New York, USA Find persons in this place
[2] [3] [8]
burial 15. March 1950
Forest Lawn Cemetery, Buffalo, Erie Co, NY Find persons in this place
[2] [9]
birth 24. May 1887
Stockton, Chautauqua, New York, USA Find persons in this place
[10] [11]
Record Change 18. August 2007
marriage 30. June 1919
New Rochelle, Westchester, New York, USA Find persons in this place
[12] [13] [14]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
30. June 1919
New Rochelle, Westchester, New York, USA
Florence R. ALBERGER

Sources

1 Books of Buffalo area Personages, F129.B8 B6928, Series 2, V.1, Page 78-80
Author: Various
Publication: Name: Various;
 
2 Cemetery Records, Forest Lawn Cemetery, Buffalo, NY, Item 33
Author: Forest Lawn Cemetery, Buffalo, NY
 
3 Newspaper Article, Niagara Falls, NY area, Niagara Gazette
Author: Various Niagara Falls, NY area Newspapers
Publication: Name: As Recorded;
  13 Mar 1950
4 1900 US Census, Chautauqua Co, NY, US Census Film T624, Roll 1015, E.D. 119, sheet 8 B, line 80
Author: US Government
Publication: Name: 1900 US Census Film No T 623, Roll 1015, Chautauqua Co, NY;
  12 Jun 1900
5 1910 US Census, Chautauqua Co, NY, US Census Film T624, Roll 930, E.D. 175, sheet 3, line 23
Author: US Government
Publication: Name: 1910 US Census Film No. T 624, Roll 930, Chautauqua Co, NY;
  18 Apr 1910
6 1920 US Census, Chautauqua Co, NY, US census Film T625, Roll 1092, E.D. 177, sheet 6 B, line 60
Author: US Government
Publication: Name: 1920 US Census Film No T625, Roll 1092, Chautauqua Co, NY;
  12 Jan 1920
7 1930 US Census, Niagara Co, NY, US Census Film T626, Roll 1618, E.D. 72, sheet 7, line 16
Author: US Government
Publication: Name: 1930 US Census Film No. T 626 Roll 1618, Niagara Co, NY;
  10 Apr 1930
8 Death Index- NY, Cert 16497
Author: State of New York
 
9 Newspaper Article, Niagara Falls, NY area, Niagara Falls Gazette, page 11, col 3
Author: Various Niagara Falls, NY area Newspapers
Publication: Name: As Recorded;
  14 Mar 1950
10 Cemetery Records, Forest Lawn Cemetery, Buffalo, NY, Item 33
Author: Forest Lawn Cemetery, Buffalo, NY
 
11 1900 US Census, Chautauqua Co, NY, US Census Film T624, Roll 1015, E.D. 119, sheet 8 B, line 80
Author: US Government
Publication: Name: 1900 US Census Film No T 623, Roll 1015, Chautauqua Co, NY;
  12 Jun 1900
12 1930 US Census, Niagara Co, NY, US Census Film T626, Roll 1618, E.D. 72, sheet 7, line 16
Author: US Government
Publication: Name: 1930 US Census Film No. T 626 Roll 1618, Niagara Co, NY;
  10 Apr 1930
13 1920 US Census, Chautauqua Co, NY, US census Film T625, Roll 1092, E.D. 177, sheet 6 B, line 60
Author: US Government
Publication: Name: 1920 US Census Film No T625, Roll 1092, Chautauqua Co, NY;
  12 Jan 1920
14 Marriage Index-NY, Cert 18544
Author: State of New York
 

files

Title Hansen - Madigan Family Tree
Description

The Madigan Family from County Limerick, Ireland to Chicago, Illinois, USA. The Hansen Family from Svendborg, Fyn, Denmark to Racine, Wisconsin, and to St. Louis, Missouri, USA. Related families of McCormack, Ortmann, Münch, Twohig, Halloran, Slattery, Alburger & Husmann.

Id 39978
Upload date 2012-08-28 18:55:39.0
Submitter user's avatar Charles Hansen visit the user's profile page
email charles@hansen.name
??show-persons-in-database_en_US??

Download

The submitter does not allow this file to be downloaded.

Comments

Views for this person