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 freeAda M Cates 1903–1978 – Genealogical Records
Birth Date: 14 Feb 1903
Birth Location: Hopewell, Licking, Ohio
Death Date: 31 Oct 1978
Death Location: Sylvania, Lucas County, Ohio, United States of America
Father: Enos Varney
Mother: Ella Varney
Spouse(s): Floyd F
Children(s): None None, Mildred Mer, Russell Cates
The story of Ada M Cates began in 1903 in Hopewell, Licking, Ohio. Ada M Cates married Floyd F, and had children including Mildred L Plum J Mer, Russell F Cates. Ada M Cates passed away in 1978 in Sylvania, Lucas County, Ohio, United States of America.
Find more search results for Ada CatesReliability 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 Ada M Cates began in 1903 in Hopewell, Licking, Ohio.
- Ada M Cates married Floyd F, and had children including Mildred L Plum J Mer, Russell F Cates.
- Ada M Cates passed away in 1978 in Sylvania, Lucas County, Ohio, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Ada Cates's Ancestors
Ada Cates's Descendants
-
1. 1932–1989 m. Mary (Jane (Cates)) Chester 1926–1986
-
2. Mildred (L. Plum-J :) Mer 1924–2002 m. James Coyle 1930–2020 m. James (Robert) Ecleberry 1918–2018
-
1. Gary (L.) Plummer 1942–1962
-
-
3. Russell (F) Cates 1921–2011 m. Edna Cates 1923–2016
-
1. Rebecca (Ann) Cates 1948–1963
-
Ada Cates's Timeline
23 Records
Sources
Event Type: Birth
Event Date: 26 November 1897
Event Place: Pike County, Ohio, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 2
Event Type: Birth
Event Date: 26 Nov 1897
Event Place: Pike County, Ohio, United States of America
Record Source:
[1] Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016, Rutherford B. Hayes Presidential Center; Spiegel Grove, Fremont, Ohio; Rutherford B. Hayes Presidential Center Ohio Obituary Index, 1830s to 2011
[2] 1940 United States Federal Census, Year: 1940; Census Place: Newark, Licking, Ohio; Roll: m-t0627-03098; Page: 8A; Enumeration District: 45-32
[3] U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
[4] 1920 United States Federal Census, Year: 1920; Census Place: Newark Ward 5, Licking, Ohio; Roll: T625_1404; Page: 6B; Enumeration District: 163
[5] 1930 United States Federal Census, Year: 1930; Census Place: Newark, Licking, Ohio; Page: 1A; Enumeration District: 0034; FHL microfilm: 2341563
[6] 1900 United States Federal Census, Year: 1900; Census Place: Scioto, Pike, Ohio; Page: 10; Enumeration District: 0101; FHL microfilm: 1241314
[7] 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 4, Licking, Ohio; Roll: T624_1204; Page: 14B; Enumeration District: 0089; FHL microfilm: 1375217
[8] U.S., Find a Grave® Index, 1600s-Current
[9] U.S., Newspapers.com™ Obituary Index, 1800s-current, The Newark Advocate; Publication Date: 10 May 1992; Publication Place: Newark, Ohio, United States of America; ,0.64389914,0.65755695,0.84586054&xi
Genealogy Event 3
Event Type: Birth
Event Date: abt 1898
Event Place: Ohio
Genealogy Event 4
Event Type: Birth
Event Date: 14 Feb 1903
Event Place: Hopewell, Licking, Ohio
Genealogy Event 5
Event Type: Residence
Event Date: 1900
Event Place: Scioto, Pike, Ohio, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Scioto, Pike, Ohio; Page: 10; Enumeration District: 0101; FHL microfilm: 1241314
Genealogy Event 6
Event Type: Residence
Event Date: 1900
Event Place: Scioto, Pike, Ohio, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Scioto, Pike, Ohio; Page: 10; Enumeration District: 0101; FHL microfilm: 1241314
Genealogy Event 7
Event Type: Residence
Event Date: 1910
Event Place: Newark Ward 4, Licking, Ohio, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 4, Licking, Ohio; Roll: T624_1204; Page: 14B; Enumeration District: 0089; FHL microfilm: 1375217
Genealogy Event 8
Event Type: Residence
Event Date: 1910
Event Place: Newark Ward 4, Licking, Ohio, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Newark Ward 4, Licking, Ohio; Roll: T624_1204; Page: 14B; Enumeration District: 0089; FHL microfilm: 1375217
Genealogy Event 9
Event Type: Residence
Event Date: 1920
Event Place: Newark Ward 5, Licking, Ohio, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Newark Ward 5, Licking, Ohio; Roll: T625_1404; Page: 6B; Enumeration District: 163
Genealogy Event 10
Event Type: Residence
Event Date: 1920
Event Place: Newark Ward 5, Licking, Ohio, USA
Record Source:
[1] 1920 United States Federal Census, Year: 1920; Census Place: Newark Ward 5, Licking, Ohio; Roll: T625_1404; Page: 6B; Enumeration District: 163
[2] 1920 United States Federal Census, Year: 1920; Census Place: Newark Ward 5, Licking, Ohio; Roll: T625_1404; Page: 4A; Enumeration District: 167
Genealogy Event 11
Event Type: Residence
Event Date: 1924
Event Place: Newark, Ohio, USA
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 12
Event Type: Residence
Event Date: 1930
Event Place: Newark, Licking, Ohio, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Newark, Licking, Ohio; Page: 1A; Enumeration District: 0034; FHL microfilm: 2341563
Genealogy Event 13
Event Type: Residence
Event Date: 1930
Event Place: Newark, Newark, Licking, Ohio, USA
Record Source:
[1] 1930 United States Federal Census, Year: 1930; Census Place: Newark, Licking, Ohio; Page: 7A; Enumeration District: 0034; FHL microfilm: 2341563
[2] 1930 United States Federal Census, Year: 1930; Census Place: Newark, Licking, Ohio; Page: 1A; Enumeration District: 0034; FHL microfilm: 2341563
Genealogy Event 14
Event Type: Residence
Event Date: 1935
Event Place: Newark, Licking, Ohio
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Newark, Licking, Ohio; Roll: m-t0627-03098; Page: 8A; Enumeration District: 45-32
Genealogy Event 15
Event Type: Residence
Event Date: 1935
Event Place: Toledo, Lucas, Ohio
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Toledo, Lucas, Ohio; Roll: m-t0627-03264; Page: 4B; Enumeration District: 95-267
Genealogy Event 16
Event Type: Residence
Event Date: 1940
Event Place: , Toledo, Lucas, Ohio, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Toledo, Lucas, Ohio; Roll: m-t0627-03264; Page: 4B; Enumeration District: 95-267
Genealogy Event 17
Event Type: Residence
Event Date: 1940
Event Place: Newark T., Newark, Licking, Ohio, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Newark, Licking, Ohio; Roll: m-t0627-03098; Page: 8A; Enumeration District: 45-32
Genealogy Event 18
Event Type: Residence
Event Date: 1940
Event Place: Newark, Licking, Ohio, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Newark, Licking, Ohio; Roll: m-t0627-03098; Page: 8A; Enumeration District: 45-32
Genealogy Event 19
Event Type: Residence
Event Date: Before 1951
Event Place: Ohio
Record Source: U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
Genealogy Event 20
Event Type: Residence
Event Date: 1984
Event Place: Newark, OH
Record Source: U.S., Public Records Index, 1950-1993, Volume 1
Genealogy Event 21
Event Type: Residence
Event Place: 35 Wilwood Ave.
Record Source: U.S., Newspapers.com™ Obituary Index, 1800s-current, The Newark Advocate; Publication Date: 10 May 1992; Publication Place: Newark, Ohio, United States of America; ,0.64389914,0.65755695,0.84586054&xi
Genealogy Event 22
Event Type: Residence
Event Place: Newark, Licking, Ohio, USA
Record Source: Ohio, U.S., Death Records, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
Genealogy Event 23
Event Type: Death
Event Date: 08 May 1992
Event Place: Newark, Licking, Ohio, USA
Record Source:
[1] Ohio, U.S., Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016, Rutherford B. Hayes Presidential Center; Spiegel Grove, Fremont, Ohio; Rutherford B. Hayes Presidential Center Ohio Obituary Index, 1830s to 2011
[2] U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File
[3] Ohio, U.S., Death Records, Ohio Department of Health; Columbus, Ohio; Ohio Deaths, 1908-1932, 1938-1944, and 1958-2007
[4] U.S., Find a Grave® Index, 1600s-Current
[5] U.S., Newspapers.com™ Obituary Index, 1800s-current, The Newark Advocate; Publication Date: 10 May 1992; Publication Place: Newark, Ohio, United States of America; ,0.64389914,0.65755695,0.84586054&xi
Genealogy Event 24
Event Type: Death
Event Date: 8 May 1992
Event Place: Licking County, Ohio, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 25
Event Type: Death
Event Date: 31 Oct 1978
Event Place: Toledo, Lucas, Ohio, United States
Genealogy Event 26
Event Type: Burial
Event Place: Newark, Licking County, Ohio, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current
Genealogy Event 27
Event Type: Burial
Event Place: Sylvania, Lucas County, Ohio, United States of America