Sarah J. ALLEN

Sarah J. ALLEN

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Sarah J. ALLEN [1] [2] [3] [4] [5] [6] [7] [8] [9] [10]

Ereignisse

Art Datum Ort Quellenangaben
Geburt Januar 1860 Manhattan, New York, New York, USA nach diesem Ort suchen [11] [12] [13] [14] [15] [16] [17]
Bestattung September 1928 Plainville, Hartford, Connecticut, USA nach diesem Ort suchen
Tod 3. September 1928 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [18] [19]
Wohnen 1870 New York, New York, USA nach diesem Ort suchen [20]
Wohnen 1920 South Windsor, Hartford, Connecticut, USA nach diesem Ort suchen [21]
Wohnen 1860 New York, New York, New York, USA nach diesem Ort suchen [22]
Wohnen 1910 South Windsor, Hartford, Connecticut, USA nach diesem Ort suchen [23]
Wohnen 1880 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [24]
Wohnen 1900 Hartford, Hartford, Connecticut, USA nach diesem Ort suchen [25]
Heirat 5. Juni 1879 Manhattan, New York, New York, USA nach diesem Ort suchen [26] [27] [28] [29] [30] [31] [32]

Ehepartner und Kinder

Heirat Ehepartner Kinder
5. Juni 1879
Manhattan, New York, New York, USA
Ervin Lyman FURREY

Notizen zu dieser Person

Sarah Allen, daughter of William Allen Sr. and Mary Jane Bell married her mother's undertaker Ervin Furrey. Ervin was from Hartford CT and lived next door to William Allen Jr. (they were apparently best friends and my grandfather was named after him).

Quellenangaben

1 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
2 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 6A; Enumeration District: 0163; FHL microfilm: 1240137
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
3 1880 USA Federal Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
4 1910 USA Federal Census, Year: 1910; Census Place: South Windsor, Hartford, Connecticut; Roll: T624_132; Page: 13B; Enumeration District: 0240; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
5 1860 USA Federal Census, Year: 1860; Census Place: New York Ward 16 District 3, New York, New York; Roll: M653_807; Page: 596; Image: 45; Family History Library Film: 803807
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
6 1920 USA Federal Census, Year: 1920; Census Place: South Windsor, Hartford, Connecticut; Roll: T625_184; Page: 2A; Enumeration District: 184; Image: 848
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
7 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
8 Ancestry Family Trees, Ancestry Family Tree
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
9 New York, New York, Marriage Certificate Index 1866-1937
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
10 1870 USA Federal Census, Year: 1870; Census Place: New York Ward 16 District 1, New York, New York; Roll: M593_995; Page: 85A; Family History Library Film: 552494
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
11 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
12 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 6A; Enumeration District: 0163; FHL microfilm: 1240137
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
13 1880 USA Federal Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
14 1910 USA Federal Census, Year: 1910; Census Place: South Windsor, Hartford, Connecticut; Roll: T624_132; Page: 13B; Enumeration District: 0240; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
15 1860 USA Federal Census, Year: 1860; Census Place: New York Ward 16 District 3, New York, New York; Roll: M653_807; Page: 596; Image: 45; Family History Library Film: 803807
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
16 1920 USA Federal Census, Year: 1920; Census Place: South Windsor, Hartford, Connecticut; Roll: T625_184; Page: 2A; Enumeration District: 184; Image: 848
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
17 1870 USA Federal Census, Year: 1870; Census Place: New York Ward 16 District 1, New York, New York; Roll: M593_995; Page: 85A; Family History Library Film: 552494
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
18 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
19 Ancestry Family Trees, Database online.
Angaben zur Veröffentlichung: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
20 1870 USA Federal Census, Year: 1870; Census Place: New York Ward 16 District 1, New York, New York; Roll: M593_995; Page: 85A; Family History Library Film: 552494
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2009;
21 1920 USA Federal Census, Year: 1920; Census Place: South Windsor, Hartford, Connecticut; Roll: T625_184; Page: 2A; Enumeration District: 184; Image: 848
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
22 1860 USA Federal Census, Year: 1860; Census Place: New York Ward 16 District 3, New York, New York; Roll: M653_807; Page: 596; Image: 45; Family History Library Film: 803807
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.;
23 1910 USA Federal Census, Year: 1910; Census Place: South Windsor, Hartford, Connecticut; Roll: T624_132; Page: 13B; Enumeration District: 0240; FHL microfilm: 1374145
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
24 1880 USA Federal Census, Year: 1880; Census Place: Hartford, Hartford, Connecticut
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
25 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 6A; Enumeration District: 0163; FHL microfilm: 1240137
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
26 International Genealogical Index(R), downloaded 23 May 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
27 International Genealogical Index(R), downloaded 23 May 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
28 International Genealogical Index(R), citing film: batch: M005067, downloaded 23 May 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
29 International Genealogical Index(R), citing film: batch: M005067, downloaded 23 May 2005
Autor: The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Name: Copyright (c) 1980, 2002;
30 1900 USA Federal Census, Year: 1900; Census Place: Hartford, Hartford, Connecticut; Roll: 137; Page: 6A; Enumeration District: 0163; FHL microfilm: 1240137
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations Inc;
31 New York, New York, Marriage Certificate Index 1866-1937
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
32 New York, New York, Marriage Certificate Index 1866-1937
Autor: Ancestry.com
Angaben zur Veröffentlichung: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;

Datenbank

Titel Family Grimes Stammbaum
Beschreibung
Hochgeladen 2019-08-30 07:34:24.0
Einsender user's avatar Michael Grimes
E-Mail oneofmanyangels@gmail.com
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person