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 freeAnna Maria Lauer 1860–1926 – Genealogical Records
Birth Date: Feb 1860
Birth Location: Buffalo, Erie, New York, USA
Death Date: 26 Jul 1926
Death Location: Brighton, New York, USA
Father: Peter Sr
Mother: Barbara Stein
Spouse(s): Michael Doyle
Children(s): Florence Doyle, Geraldine Doyle, Edward Doyle, Herbert Doyle
In 1860, Anna Maria Lauer entered the world in Buffalo, Erie, New York, USA, born to Peter Lauer Sr And Barbara Stein. In 1865, Anna Maria Lauer resided in Rochester, Monroe, New York, USA. In 1879, Anna Maria Lauer resided in New York, New York, USA. Anna Maria Lauer married Michael Doyle, and had children including Edward J Doyle, Florence M Doyle, Geraldine D Doyle, Herbert Charles Doyle. Anna Maria Lauer passed away in 1926 in Brighton, New York, USA.
Find more search results for Anna LauerReliability 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
- In 1860, Anna Maria Lauer entered the world in Buffalo, Erie, New York, USA, born to Peter Lauer Sr And Barbara Stein.
- In 1865, Anna Maria Lauer resided in Rochester, Monroe, New York, USA.
- In 1879, Anna Maria Lauer resided in New York, New York, USA.
- Anna Maria Lauer married Michael Doyle, and had children including Edward J Doyle, Florence M Doyle, Geraldine D Doyle, Herbert Charles Doyle.
- Anna Maria Lauer passed away in 1926 in Brighton, New York, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Anna Lauer's Ancestors
Anna Lauer's Descendants
-
1. Florence (M.) Doyle 1892–1970 m. John (Henry) Carey 1891–1983
-
1. Florence (Joan) Carey 1915–2003 m. John (Boyle) Murphy 1921–1979
-
1. Brian (Dennis) Murphy 1947–2005
-
-
2. Anna (R) Carey 1902–1993
-
3. Joseph Carey 1910–
-
4. Robert Carey 1917–
-
-
2. Geraldine (D) Doyle 1892–1993 m. William (O'Brien) Riordan 1890–1950
-
1. Joan (Marie) Riordan 1922–2007 m. Richard (Andrew) Nelson 1915–1983
-
1. William (O'Brien Riordan) Nelson 1951–2010
-
-
2. Michael (Robert) Riordan 1927–1968
-
3. William (Francis) Riordan 1920–1991
-
4. Beatrice Riordan 1925–2002
-
5. Ruth (A.) Riordan 1924–1928
-
6. Margaret Riordan 1921–
-
7. Elizabeth Riordan 1924–
-
8. Geraldine (A) Riordan 1918–
-
-
3. Edward (J) Doyle 1894–1970 m. Alice (M.) Falls 1893–
-
1. Michael Doyle 1926–
-
-
4. Herbert (Charles) Doyle 1897–1928
Anna Lauer's Timeline
10 Records
Sources
Event Type: Birth
Event Date: Feb 1860
Event Place: Buffalo, Erie, New York, USA
Record Source:
[1] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 34
[2] 1920 United States Federal Census, Year: 1920; Census Place: Rochester Ward 10, Monroe, New York; Roll: T625_1122; Page: 4B; Enumeration District: 105; Image: 12
[3] 1880 United States Federal Census, Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 864; Family History Film: 1254864; Page: 224B; Enumeration District: 102; Image: 0271.
[4] New York, State Census, 1865
[5] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 03; City: Rochester Ward 09; County: Monroe
[6] 1900 United States Federal Census, Year: 1900; Census Place: Rochester Ward 9, Monroe, New York; Roll: 1074; Page: 19B; Enumeration District: 0067; FHL microfilm: 1241074
[7] 1910 United States Federal Census, Year: 1910; Census Place: Rochester Ward 10, Monroe, New York; Roll: T624_989; Page: 2B; Enumeration District: 0097; FHL microfilm: 1375002
Genealogy Event 2
Event Type: Residence
Event Date: 1865
Event Place: Rochester, Monroe, New York, USA
Record Source: New York, State Census, 1865
Genealogy Event 3
Event Type: Residence
Event Date: 1879
Event Place: New York, New York, USA
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 4
Event Type: Residence
Event Date: 1880
Event Place: Rochester, Monroe, New York, United States
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Rochester, Monroe, New York; Roll: 864; Family History Film: 1254864; Page: 224B; Enumeration District: 102; Image: 0271.
Genealogy Event 5
Event Type: Residence
Event Date: 1900
Event Place: Rochester Ward 9, Monroe, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Rochester Ward 9, Monroe, New York; Roll: 1074; Page: 19B; Enumeration District: 0067; FHL microfilm: 1241074
Genealogy Event 6
Event Type: Residence
Event Date: 1905
Event Place: Rochester Ward 09, Monroe, New York, USA
Record Source: New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 03; City: Rochester Ward 09; County: Monroe
Genealogy Event 7
Event Type: Residence
Event Date: 1910
Event Place: Rochester Ward 10, Monroe, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Rochester Ward 10, Monroe, New York; Roll: T624_989; Page: 2B; Enumeration District: 0097; FHL microfilm: 1375002
Genealogy Event 8
Event Type: Residence
Event Date: 1 June 1915
Event Place: Rochester Ward 10, Monroe, New York, United States
Record Source: New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 34
Genealogy Event 9
Event Type: Residence
Event Date: 1920
Event Place: Rochester Ward 10, Monroe, New York, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Rochester Ward 10, Monroe, New York; Roll: T625_1122; Page: 4B; Enumeration District: 105; Image: 12
Genealogy Event 10
Event Type: Death
Event Date: 26 Jul 1926
Event Place: Brighton, New York, USA
Record Source: New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index