Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free
Sign up to explore more
Create a free account to navigate family trees, view ancestors, and discover connections.
Sign up free❤️❤️❤️☘️ MAYO CT Johanna 13 KIDS Leary Gorman Donahue Sullivan 1870–1956 – Genealogical Records
Birth Date: 1870
Birth Location: Valentia Island, Kerry, Ireland
Death Date: 1956
Death Location: Stafford Springs, Tolland County, Connecticut, United States of America
Father: ❤️4GM Donahue
Mother: ❤️4 Donahue
Spouse(s): Matthew Sullivan
Children(s): Josephine Sullivan, Nellie McCarthy, ❤️❤️ ❤️Sullivan, Daniel Sullivan, Mathew Sullivan, Margaret Marie, Daniel ??, Catherine Sullivan, ❤️Timothy McCarthy, Micheal McCarthy, Martin. McCarty, John McCarthy, Dennis McCarthy
The story of ❤️❤️❤️☘️ MAYO CT Johanna 13 KIDS Leary Gorman Donahue Sullivan began in 1870 in Valentia Island, Kerry, Ireland. ❤️❤️❤️☘️ MAYO CT Johanna 13 KIDS Leary Gorman Donahue Sullivan married Matthew Sullivan, and had children including Catherine Sullivan, Ct Mary Agnes 104 Sullivan, Daniel J Sullivan Barlow, Daniel J Murray Sullivan, Dennis Mccarthy, John J Mccarthy, Josephine Sullivan, Margaret Elizabeth St Marie, Martin Pa Mccarty, Mathew Sullivan, Micheal Mccarthy, Nellie Mccarthy, Stephen C Mccarthy, Timothy L Dove Head Acc Mccarthy. ❤️❤️❤️☘️ MAYO CT Johanna 13 KIDS Leary Gorman Donahue Sullivan passed away in 1956 in Stafford Springs, Tolland County, Connecticut, United States of America.
Find more search results for ❤️❤️❤️☘️ SullivanReliability Score
This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.
- A 3 criteria (Strong)
- B 2 criteria (Medium)
- C 1 criteria (Basic)
- N/A 0 criteria (Insufficient)
This tree's reliability score:
- Record available
- Descendant's record available
- Star tree owner
Biography
- The story of ❤️❤️❤️☘️ MAYO CT Johanna 13 KIDS Leary Gorman Donahue Sullivan began in 1870 in Valentia Island, Kerry, Ireland.
- ❤️❤️❤️☘️ MAYO CT Johanna 13 KIDS Leary Gorman Donahue Sullivan married Matthew Sullivan, and had children including Catherine Sullivan, Ct Mary Agnes 104 Sullivan, Daniel J Sullivan Barlow, Daniel J Murray Sullivan, Dennis Mccarthy, John J Mccarthy, Josephine Sullivan, Margaret Elizabeth St Marie, Martin Pa Mccarty, Mathew Sullivan, Micheal Mccarthy, Nellie Mccarthy, Stephen C Mccarthy, Timothy L Dove Head Acc Mccarthy.
- ❤️❤️❤️☘️ MAYO CT Johanna 13 KIDS Leary Gorman Donahue Sullivan passed away in 1956 in Stafford Springs, Tolland County, Connecticut, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
❤️❤️❤️☘️ Sullivan's Ancestors
❤️❤️❤️☘️ Sullivan's Descendants
-
1. Josephine Sullivan 1906–1966
-
2. Nellie McCarthy 1873–1913
-
3. ❤️❤️ (✨CT Mary Agnes 104!) ❤️Sullivan 1901–2006
-
4. Daniel (J Murray) Sullivan 1898–1983 m. Evelyn (M) Sullivan 1902–1990
-
5. Mathew Sullivan 1910–2002 m. Phyllis Sullivan 1917–1997
-
6. Margaret (Elizabeth St.) Marie 1889–1973
-
7. Daniel (J. Sullivan Barlow) ?? 1886–1943
-
8. Catherine Sullivan 1900–1985
-
9. ❤️Timothy (L😐 DOVE HEAD ACC) McCarthy 1881–
-
10. Micheal McCarthy 1860–1926 m. Mary (Margaret) MACK 1863–1917
-
1. Agnes (K) McCARTHY 1888–1954 m. George (E) Baney 1891–
-
1. George (Joseph) Baney 1914–1970
-
2. Richard (R.) Baney 1916–1965
-
-
2. Louis (Joseph) McCarthy 1889–1949
-
3. Helen ("Nellie") McCarthy 1891–1969
-
4. George (Thomas) McCarthy 1894–1952
-
5. Margaret McCarthy 1897–1967
-
6. William (John) McCarthy 1898–
-
7. Joseph (James) McCarthy 1901–
-
-
11. Martin. (PA) McCarty 1868–1910
-
12. John (J) McCarthy 1885–
-
13. Dennis McCarthy 1892–
❤️❤️❤️☘️ Sullivan's Timeline
12 Records
Sources
Event Type: Birth
Event Date: 1870
Event Place: Valentia Island, Kerry, Ireland
Record Source:
[1] Ancestry Family Trees, Ancestry Family Tree
[2] 1940 United States Federal Census, Year: 1940; Census Place: Stafford, Tolland, Connecticut; Roll: m-t0627-00527; Page: 13B; Enumeration District: 7-17
[3] Ireland, Select Births and Baptisms
[4] Ireland, CIVIL Registration Births Index
[5] Connecticut Death Index, 1949-2012
[6] Rhode Island, U.S., State Censuses
[7] 1920 United States Federal Census, Year: 1920; Census Place: Stafford Springs, Tolland, Connecticut; Roll: T625_198; Page: 9B; Enumeration District: 317
[8] 1930 United States Federal Census, Year: 1930; Census Place: Stafford Springs, Tolland, Connecticut; Page: 9B; Enumeration District: 0013; FHL microfilm: 2340019
[9] 1880 United States Federal Census
[10] 1900 United States Federal Census, Year: 1900; Census Place: Stafford, Tolland, Connecticut; Roll: 151; Page: 22; Enumeration District: 0500
[11] 1900 United States Federal Census, Year: 1900; Census Place: Whitman, Plymouth, Massachusetts; Roll: 675; Page: 10; Enumeration District: 1151
[12] 1910 United States Federal Census, Year: 1910; Census Place: Stafford, Tolland, Connecticut; Roll: T624_143; Page: 6a; Enumeration District: 0559; FHL microfilm: 1374156
[13] U.S., Find a Grave® Index, 1600s-Current
[14] U.S., Newspapers.com™ Obituary Index, 1800s-current, The Springfield Union; Publication Date: 17 Sep 1956; Publication Place: Springfield, Massachusetts, USA; ,0.30289882,0.50242674,0.4724677&xid=33
[15] 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Stafford Springs, Tolland, Connecticut; Roll: 2443; Page: 4; Enumeration District: 7-20
[16] Rhode Island, U.S., Birth Registrations, Rhode Island Department of State; Providence, Rhode Island; Rhode Island, Birth Registrations, 1846-1922
Genealogy Event 2
Event Type: Baptism
Event Place: 78, Valencia and Portmagee, Kerry, Ireland
Record Source: Ireland, Select Births and Baptisms
Genealogy Event 3
Event Type: Custom Event
Event Date: 1871
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Whitman, Plymouth, Massachusetts; Roll: 675; Page: 10; Enumeration District: 1151
Genealogy Event 4
Event Type: Custom Event
Event Date: 1874
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Stafford, Tolland, Connecticut; Roll: 151; Page: 22; Enumeration District: 0500
Genealogy Event 5
Event Type: Custom Event
Event Date: 1875
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Stafford Springs, Tolland, Connecticut; Roll: T625_198; Page: 9B; Enumeration District: 317
Genealogy Event 6
Event Type: Custom Event
Event Date: 1878
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Stafford, Tolland, Connecticut; Roll: T624_143; Page: 6a; Enumeration District: 0559; FHL microfilm: 1374156
Genealogy Event 7
Event Type: Residence
Event Date: 1880
Event Place: Stafford, Tolland, Connecticut, USA
Record Source: 1880 United States Federal Census
Genealogy Event 8
Event Type: Custom Event
Event Date: 1885
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Stafford Springs, Tolland, Connecticut; Page: 9B; Enumeration District: 0013; FHL microfilm: 2340019
Genealogy Event 9
Event Type: Residence
Event Date: 1885
Event Place: Westerly, Washington, Rhode Island, USA
Record Source: Rhode Island, U.S., State Censuses
Genealogy Event 10
Event Type: Residence
Event Date: abt 1897
Record Source: Rhode Island, U.S., Birth Registrations, Rhode Island Department of State; Providence, Rhode Island; Rhode Island, Birth Registrations, 1846-1922
Genealogy Event 11
Event Type: Residence
Event Date: 1900
Event Place: Stafford, Tolland, Connecticut, USA
Record Source:
[1] 1900 United States Federal Census, Year: 1900; Census Place: Stafford, Tolland, Connecticut; Roll: 151; Page: 22; Enumeration District: 0500
[2] 1900 United States Federal Census, Year: 1900; Census Place: Whitman, Plymouth, Massachusetts; Roll: 675; Page: 10; Enumeration District: 1151
Genealogy Event 12
Event Type: Residence
Event Date: 22 Jun 1910
Event Place: Stafford Springs, Connecticut, USA
Record Source:
[1] 1910 United States Federal Census, Year: 1910; Census Place: Stafford, Tolland, Connecticut; Roll: T624_143; Page: 6a; Enumeration District: 0559; FHL microfilm: 1374156
[2] Connecticut, U.S., Newspapers.com.com Stories and Events Index, The Press; Publication Date: 22 Jun 1910; Publication Place: Stafford Springs, Connecticut, USA
Genealogy Event 13
Event Type: Residence
Event Date: 1920
Event Place: Stafford Springs, Tolland, Connecticut, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Stafford Springs, Tolland, Connecticut; Roll: T625_198; Page: 9B; Enumeration District: 317
Genealogy Event 14
Event Type: Residence
Event Date: 1930
Event Place: Stafford Springs, Stafford Springs, Tolland, Connecticut, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Stafford Springs, Tolland, Connecticut; Page: 9B; Enumeration District: 0013; FHL microfilm: 2340019
Genealogy Event 15
Event Type: Residence
Event Date: 1935
Event Place: Stafford, Tolland, Connecticut
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Stafford, Tolland, Connecticut; Roll: m-t0627-00527; Page: 13B; Enumeration District: 7-17
Genealogy Event 16
Event Type: Residence
Event Date: 1940
Event Place: Stafford, Stafford, Tolland, Connecticut, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Stafford, Tolland, Connecticut; Roll: m-t0627-00527; Page: 13B; Enumeration District: 7-17
Genealogy Event 17
Event Type: Residence
Event Date: 1950
Event Place: Stafford Springs, Tolland, Connecticut, USA
Record Source: 1950 United States Federal Census, National Archives at Washington, DC; Washington, D.C.; Seventeenth Census of the United States, 1950; Year: 1950; Census Place: Stafford Springs, Tolland, Connecticut; Roll: 2443; Page: 4; Enumeration District: 7-20
Genealogy Event 18
Event Type: Residence
Event Place: Stafford Springs, Conn.
Record Source: U.S., Newspapers.com™ Obituary Index, 1800s-current, The Springfield Union; Publication Date: 17 Sep 1956; Publication Place: Springfield, Massachusetts, USA; ,0.30289882,0.50242674,0.4724677&xid=33
Genealogy Event 19
Event Type: Residence
Event Place: Stafford, Tolland, Connecticut
Record Source: Connecticut Death Index, 1949-2012
Genealogy Event 20
Event Type: Residence
Record Source: U.S., World War II Draft Cards Young Men, 1940-1947, National Archives at St. Louis; St. Louis, Missouri; Wwii Draft Registration Cards For Connecticut, 10161940-03311947; Record Group: Records of the Selective Service System, 147; Box: 402
Genealogy Event 21
Event Type: Death
Event Date: 1956
Event Place: Stafford Springs, Tolland, Connecticut, USA
Record Source:
[1] Ancestry Family Trees, Ancestry Family Tree
[2] Connecticut Death Index, 1949-2012
[3] U.S., Find a Grave® Index, 1600s-Current
[4] U.S., Newspapers.com™ Obituary Index, 1800s-current, The Springfield Union; Publication Date: 17 Sep 1956; Publication Place: Springfield, Massachusetts, USA; ,0.30289882,0.50242674,0.4724677&xid=33
[5] Connecticut, U.S., Death Index, Connecticut Department of Public Health; Hartford, Connecticut, USA
[6] Connecticut, U.S., Death Records, State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968
Genealogy Event 22
Event Type: Burial
Event Place: Stafford Springs, Tolland County, Connecticut, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current