Oliver Charles SHARP
Characteristics
Type | Value | Date | Place | Sources |
---|---|---|---|---|
name | Oliver Charles SHARP |
Events
Type | Date | Place | Sources |
---|---|---|---|
death | 25. February 1993 | Fairport, Monroe, New York, USA
Find persons in this place |
|
residence | between 1935 and 1993 | Fairport, Monroe, New York, USA
Find persons in this place |
|
residence | 1. June 1925 | Perinton, Monroe, New York, USA
Find persons in this place |
[2]
|
residence | 1. April 1940 | Macedon, Wayne, New York, USA
Find persons in this place |
[7]
|
residence | 1942 | Fairport, Monroe, New York, USA
Find persons in this place |
[9]
|
residence | 1986 | Fairport, Monroe, New York, USA
Find persons in this place |
[6]
|
residence | 1920 | Fairport, Monroe, New York, USA
Find persons in this place |
[3]
|
residence | 1930 | Perinton, Monroe, New York, USA
Find persons in this place |
[1]
|
birth | 25. March 1912 | East Rochester, Monroe, New York, USA
Find persons in this place |
|
marriage | 28. February 1939 | Fairport, Monroe, New York, USA
Find persons in this place |
??spouses-and-children_en_US??
Marriage | ??spouse_en_US?? | Children |
---|---|---|
28. February 1939
Fairport, Monroe, New York, USA |
Catherine Isabell MONTEITH |
|
Sources
1 | 1930 USA Federal Census, Year: 1930; Census Place: Perinton, Monroe, New York; Roll: 1448; Page: 8B; Enumeration District: 0247; Image: 115.0; FHL microfilm: 2341183
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
|
2 | New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 07; Assembly District: 01; City: Perinton; : Monroe; Page: 19
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
|
3 | 1920 USA Federal Census, Year: 1920; Census Place: Fairport, Monroe, New York; Roll: T625_1120; Page: 9A; Enumeration District: 101; Image: 216
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
|
4 | U.S., Social Security Death Index, 1935-Current, Number: 095-05-9074; Issue State: New York; Issue Date: Before 1951
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc;
|
5 | U.S. Public Records Index, Volume 2
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
|
6 | U.S. Public Records Index, Volume 1
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
|
7 | 1940 USA Federal Census, Year: 1940; Census Place: Macedon, Wayne, New York; Roll: T627_2801; Page: 5A; Enumeration District: 59-27
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
|
8 | U.S., Social Security Applications and Claims Index, 1936-2007
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
|
9 | U.S. City Directories, 1941
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.;
|
10 | Ancestry Family Trees, Ancestry Family Tree
Publication: Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
|
11 | 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;
|
12 | 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;
|
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;
|
files
Title | Family Grimes Stammbaum |
Description | |
Id | 57289 |
Upload date | 2019-08-30 07:34:24.0 |
Submitter |
![]() |
oneofmanyangels@gmail.com | |
??show-persons-in-database_en_US?? |
Download
The submitter does not allow this file to be downloaded.