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 freeCatherine E. Soule 1844–1933 – Genealogical Records
Birth Date: 4 Jul 1844
Birth Location: Ephratah, Fulton, New York, USA
Death Date: 8 Nov 1933
Death Location: Ingham Mills Station, Herkimer County, New York, United States of America
Father: Henry Soles
Mother: Caroline Caldwell
Spouse(s): John Stevens, Jerome Goodbread
Children(s): Charles Stevens, John Stevens, Alvah Goodbread
In 1844, Catherine E. Soule entered the world in Ephratah, Fulton, New York, USA, born to Henry H Soles And Caroline M Caldwell. In 1855, Catherine E. Soule resided in St. Johnsville, Montgomery, New York, USA. In 1860, Catherine E. Soule resided in Canajoharie, Canajoharie, Montgomery, New York, US. Catherine E. Soule married Jerome Goodbread, John H Stevens, and had children including Alvah Haselton Goodbread, Charles Stevens, John H Stevens. Catherine E. Soule passed away in 1933 in Ingham Mills Station, Herkimer County, New York, United States of America.
Find more search results for Catherine SouleReliability 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 1844, Catherine E. Soule entered the world in Ephratah, Fulton, New York, USA, born to Henry H Soles And Caroline M Caldwell.
- In 1855, Catherine E. Soule resided in St. Johnsville, Montgomery, New York, USA.
- In 1860, Catherine E. Soule resided in Canajoharie, Canajoharie, Montgomery, New York, US.
- Catherine E. Soule married Jerome Goodbread, John H Stevens, and had children including Alvah Haselton Goodbread, Charles Stevens, John H Stevens.
- Catherine E. Soule passed away in 1933 in Ingham Mills Station, Herkimer County, New York, United States of America.
Immediate Family
Parents
Spouses(s)
Children(s)
Catherine Soule's Ancestors
Catherine Soule's Descendants
-
1. Charles Stevens 1866– m. Nancy (M) Gardner 1868–1917
-
1. Margaret (Mary) Bishop 1887–1966 m. Samuel (James) Bishop 1882–1960
-
1. Gertrude (M.) Bishop 1904–1994 m. Carl Foster 1903–1946 m. Max (Emil) Bahr 1900–1969
-
1. Emery (Howard) Foster 1926–1962 m. Helene (Mary) Malek 1925–1999
-
2. Robert (William) Foster 1924–1992
-
3. Howard (Archer) Foster 1928–1993 m. Alberta (Susan) Daley 1926–1999
-
4. Donald (Herman) Foster 1930–1986 m. Jeanette (Ann) Perkins 1935–2013
-
-
2. John Bishop 1906–1993 m. Nora (Mae) Gregory 1906–1988 m. Elsie (Newton) Bishop –1960
-
3. Ethel (L) Bishop 1907–2002 m. William (H) Haak 1895–1978
-
1. Richard (E) Haak 1931–2017 m. Audrey (Beth) Cool 1939–1970
-
2. Albert (C) Haak 1934–1942
-
3. Donald (Claude) Haak 1935–2006
-
-
4. Helen (Edna) Bishop 1908–1967 m. M (D) Mayberry 1907–
-
5. Cyrus (Esty) Bishop 1910–1990
-
6. Claude (I) Bishop 1913–1963 m. Pearl (Emma) Whitton 1914–1990
-
1. Dorothy Bishop 1937–2013
-
-
7. Dorothy Bishop 1916–1921
-
8. Paul (George) Bishop 1918–1973
-
9. Gladys (A) Bishop 1906–1916
-
10. Floyd (J) Bishop 1910–1910
-
11. Francis (H) Bishop 1913–1913
-
12. Margaret (M) Bishop 1925–1940
-
13. Floyd (Charles) Bishop 1921–1997 m. Eva R 1927–2000
-
14. Harriett Bishop 1924–2018 m. Bernard (J) Perkins 1909–1980
-
-
2. Elizabeth Stephens 1889–1958 m. Ray (C Van) Allen 1885–1945
-
1. Maude (Van) Allen 1909–1996
-
2. Robert (Elwood) Vanallen 1927–2000
-
3. Anna (J Van) Allen 1907–
-
4. Harriet (Van) Allen 1908–
-
5. Loretta (B Van) Allen 1916–
-
6. Ray (C Van) Allen 1920–
-
-
3. Joseph Stevens 1892–
-
4. Charles (John) Stevens 1891–1946
-
-
2. John (H) Stevens 1864–
-
3. Alvah (Haselton) Goodbread 1880–
Catherine Soule's Timeline
13 Records
Sources
Event Type: Birth
Event Date: 4 Jul 1844
Event Place: Ephratah, Fulton, New York, USA
Record Source:
[1] 1880 United States Federal Census, Year: 1880; Census Place: Little Falls, Herkimer, New York; Roll: 837; Page: 220D; Enumeration District: 030
[2] 1900 United States Federal Census, Year: 1900; Census Place: Little Falls Ward 4, Herkimer, New York; Page: 4; Enumeration District: 0058; FHL microfilm: 1241040
[3] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 04; City: Little Falls Ward 04; County: Herkimer; Page: 709
[4] New York, State Census, 1875
[5] 1910 United States Federal Census, Year: 1910; Census Place: Little Falls Ward 4, Herkimer, New York; Roll: T624_952; Page: 16A; Enumeration District: 0026; FHL microfilm: 1374965
[6] U.S., Find a Grave® Index, 1600s-Current
[7] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Little Falls; County: Herkimer; Page: 17
[8] New York, State Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Little Falls; County: Herkimer; Page: 2
[9] New York, State Census, 1855
[10] New York, State Census, 1865
Genealogy Event 2
Event Type: Residence
Event Date: 1855
Event Place: St. Johnsville, Montgomery, New York, USA
Record Source: New York, State Census, 1855
Genealogy Event 3
Event Type: Residence
Event Date: 1860
Event Place: Canajoharie, Canajoharie, Montgomery, New York, USA
Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Canajoharie, Montgomery, New York; Roll: M653_787; Page: 713; Family History Library Film: 803787
Genealogy Event 4
Event Type: Residence
Event Date: 1865
Event Place: Little Falls, Herkimer, New York, USA
Record Source: New York, State Census, 1865
Genealogy Event 5
Event Type: Residence
Event Date: 1 June 1875
Event Place: Little Falls, Herkimer, New York, USA
Record Source: New York, State Census, 1875
Genealogy Event 6
Event Type: Residence
Event Date: 1880
Event Place: Little Falls, Herkimer, New York, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Little Falls, Herkimer, New York; Roll: 837; Page: 220D; Enumeration District: 030
Genealogy Event 7
Event Type: Residence
Event Date: 1900
Event Place: Little Falls Ward 4, Herkimer, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Little Falls Ward 4, Herkimer, New York; Page: 4; Enumeration District: 0058; FHL microfilm: 1241040
Genealogy Event 8
Event Type: Residence
Event Date: 1905
Event Place: Little Falls Ward 04, Herkimer, 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. 04; City: Little Falls Ward 04; County: Herkimer; Page: 709
Genealogy Event 9
Event Type: Residence
Event Date: 1910
Event Place: Little Falls Ward 4, Herkimer, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Little Falls Ward 4, Herkimer, New York; Roll: T624_952; Page: 16A; Enumeration District: 0026; FHL microfilm: 1374965
Genealogy Event 10
Event Type: Residence
Event Date: 1 June 1915
Event Place: Little Falls, Herkimer, 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: 01; City: Little Falls; County: Herkimer; Page: 17
Genealogy Event 11
Event Type: Residence
Event Date: 1925
Event Place: Little Falls, Herkimer
Record Source: New York, State Census, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Little Falls; County: Herkimer; Page: 2
Genealogy Event 12
Event Type: Residence
Event Date: 1928
Event Place: Little Falls; Dolgeville, New York, USA
Record Source:
[1] Ancestry Family Trees, Ancestry Family Tree
[2] Ancestry Family Trees, Ancestry Family Tree
[3] Ancestry Family Trees, Ancestry Family Tree
[4] Ancestry Family Trees, Ancestry Family Tree
[5] U.S., City Directories, 1822-1995
Genealogy Event 13
Event Type: Residence
Event Place: New York, USA
Record Source: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934, The National Archives at Washington, D.C.; Washington, D.C.; NAI Title: U.S., Civil War Pension Index: General Index to Pension Files, 1861-1934; NAI Number: T288; Record Group Title: Records of the Department of Veterans Affairs, 1773-2007; Record Group N
Genealogy Event 14
Event Type: Death
Event Date: 8 Nov 1933
Event Place: Little Falls, Herkimer, New York, USA
Record Source:
[1] Ancestry Family Trees, Ancestry Family Tree
[2] Ancestry Family Trees, Ancestry Family Tree
[3] Ancestry Family Trees, Ancestry Family Tree
[4] Ancestry Family Trees, Ancestry Family Tree
[5] U.S., Find a Grave® Index, 1600s-Current
[6] New York, Death Index, New York Department of Health; Albany, NY; NY State Death Index
Genealogy Event 15
Event Type: Burial
Event Place: Ingham Mills Station, Herkimer County, New York, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current