Mae Catherine BOSSERT

Characteristics

Type Value Date Place Sources
name Mae Catherine BOSSERT
[1] [2] [3] [4] [5] [6] [7] [8] [9] [10] [11] [12] [13] [14] [15] [16] [17] [18] [19] [20]

Events

Type Date Place Sources
death 7. May 1990
Rochester, Monroe, New York, USA Find persons in this place
[7] [9] [13] [14]
residence 1930
Rochester, Monroe, New York, USA Find persons in this place
[20]
residence 1910
Rochester, Monroe, New York, USA Find persons in this place
[19]
residence 1920
Rochester, Monroe, New York, USA Find persons in this place
[17]
residence 1932
Rochester, Monroe, New York, USA Find persons in this place
[1]
residence 1. June 1915
Rochester, Monroe, New York, USA Find persons in this place
[16]
residence 1. April 1940
Rochester, Monroe, New York, USA Find persons in this place
[2] [11]
residence 1933
Rochester, Monroe, New York, USA Find persons in this place
[10]
residence 1934
Rochester, Monroe, New York, USA Find persons in this place
[8]
residence 1954
Rochester, Monroe, New York, USA Find persons in this place
[6]
residence 1939
Rochester, Monroe, New York, USA Find persons in this place
[5]
residence 1948
Rochester, Monroe, New York, USA Find persons in this place
[4]
residence 1957
Rochester, Monroe, New York, USA Find persons in this place
[3]
residence 1935
Rochester, Monroe, New York, USA Find persons in this place
[2]
burial 11. May 1990
Rochester, Monroe, New York, USA Find persons in this place
[9] [13]
birth 28. May 1905
Rochester, Monroe, New York, USA Find persons in this place
[2] [7] [9] [12] [14] [16] [17] [18] [19] [20]
marriage 14. July 1931
Rochester, Monroe, New York, USA Find persons in this place
[12] [15] [12] [21]

??spouses-and-children_en_US??

Marriage ??spouse_en_US??Children
14. July 1931
Rochester, Monroe, New York, USA
Elmer George STORANDT

Sources

1 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
2 1940 USA Federal Census, Year: 1940; Census Place: Rochester, Monroe, New York; Roll: T627_2849; Page: 11A; Enumeration District: 65-268
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
3 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
4 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
5 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
6 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
7 U.S., Social Security Death Index, 1935-Current, Number: 117-22-8783; Issue State: New York; Issue Date: Before 1951
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
 
8 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
9 Holy Sepulchre Cemetery Record, Online Grave Listing
Author: Holy Sepulchre Cemetery
  Mae C. Storandt Date of Burial: 05/11/1990 Age: 84 So23 Lot/Tier: 9 Grave: 3R
10 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
11 U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
 
12 New York, County Marriage Records, 1847-1849, 1907-1936
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2016;
 
13 U.S., Find A Grave Index, 1600s-Current
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
 
14 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;
 
15 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;
 
16 New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 05; Assembly District: 01; City: Rochester Ward 22; County: Monroe; Page: 47
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2012;
 
17 1920 USA Federal Census, Year: 1920; Census Place: Rochester Ward 8, Monroe, New York; Roll: T625_1121; Page: 1B; Enumeration District: 96
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
 
18 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;
 
19 1910 USA Federal Census, Year: 1910; Census Place: Rochester Ward 18, Monroe, New York; Roll: T624_990; Page: 3B; Enumeration District: 0183; FHL microfilm: 1375003
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2006;
 
20 1930 USA Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 15B; Enumeration District: 0119; FHL microfilm: 2341189
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
 
21 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