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 freeAnnie M Decker 1870 – 1921 – Genealogical Records
Birth Date: Jun 1870
Birth Location: Connecticut
Death Date: 7 Sep 1921
Death Location: Norwalk, Fairfield, Connecticut
Father: Aaron Decker
Mother: Mary Hodge
Spouse(s):
Children(s):
The story of Annie M Decker began in 1870 in Connecticut. In 1880, Annie M Decker resided in Norwalk, Fairfield, Connecticut. In 1900, Annie M Decker resided in Norwalk, Fairfield, Connecticut. Annie M Decker passed away in 1921 in Norwalk, Fairfield, Connecticut.
Find more search results for Annie DeckerReliability 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 Annie M Decker began in 1870 in Connecticut.
- In 1880, Annie M Decker resided in Norwalk, Fairfield, Connecticut.
- In 1900, Annie M Decker resided in Norwalk, Fairfield, Connecticut.
- Annie M Decker passed away in 1921 in Norwalk, Fairfield, Connecticut.
Immediate Family
Parents
Spouses(s)
Children(s)
Annie Decker's Ancestors
Annie Decker's Timeline
6 Records
Sources
Event Type: Birth
Event Date: Jun 1870
Event Place: Connecticut
Record Source:
[1] 1920 United States Federal Census, Year: 1920; Census Place: Norwalk Ward 4, Fairfield, Connecticut; Roll: T625_179; Page: 14A; Enumeration District: 148
[2] 1880 United States Federal Census, Year: 1880; Census Place: Norwalk, Fairfield, Connecticut; Roll: 96; Page: 88B; Enumeration District: 144
[3] 1900 United States Federal Census, Year: 1900; Census Place: Norwalk, Fairfield, Connecticut; Page: 15; Enumeration District: 0088; FHL microfilm: 1240134
[4] 1910 United States Federal Census, Year: 1910; Census Place: Norwalk, Fairfield, Connecticut; Roll: T624_130; Page: 3A; Enumeration District: 0098; FHL microfilm: 1374143
Genealogy Event 2
Event Type: Residence
Event Date: 1880
Event Place: Norwalk, Fairfield, Connecticut
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Norwalk, Fairfield, Connecticut; Roll: 96; Page: 88B; Enumeration District: 144
Genealogy Event 3
Event Type: Residence
Event Date: 1900
Event Place: Norwalk, Fairfield, Connecticut
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Norwalk, Fairfield, Connecticut; Page: 15; Enumeration District: 0088; FHL microfilm: 1240134
Genealogy Event 4
Event Type: Residence
Event Date: 1910
Event Place: Norwalk, Fairfield, Connecticut
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Norwalk, Fairfield, Connecticut; Roll: T624_130; Page: 3A; Enumeration District: 0098; FHL microfilm: 1374143
Genealogy Event 5
Event Type: Residence
Event Date: 1920
Event Place: Norwalk Ward 4, Fairfield, Connecticut
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Norwalk Ward 4, Fairfield, Connecticut; Roll: T625_179; Page: 14A; Enumeration District: 148
Genealogy Event 6
Event Type: Death
Event Date: 7 Sep 1921
Event Place: Norwalk, Fairfield, Connecticut
Record Source: WEB: Connecticut Death Records, 1897-1968, State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968