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 freeEdith M Ball 1872 – 1946 – Genealogical Records
Birth Date: Apr 1872
Birth Location: New York
Death Date: 14 Oct 1946
Death Location: Ogdensburg St Lawrence, New York
Father: Charles Ball
Mother: Lucinda Doney
Spouse(s):
Children(s):
The story of Edith M Ball began in 1872 in New York. In 1875, Edith M Ball resided in Hounsfield, Jefferson, New York. Edith M Ball passed away in 1946 in Ogdensburg St Lawrence, New York.
Find more search results for Edith BallReliability 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 Edith M Ball began in 1872 in New York.
- In 1875, Edith M Ball resided in Hounsfield, Jefferson, New York.
- Edith M Ball passed away in 1946 in Ogdensburg St Lawrence, New York.
Immediate Family
Parents
Spouses(s)
Children(s)
Edith Ball's Ancestors
Edith Ball's Timeline
13 Records
Sources
Event Type: Birth
Event Date: 1870
Event Place: New York
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: Watertown, Jefferson, New York; Roll: m-t0627-02546; Page: 13A; Enumeration District: 23-94
[2] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Watertown Ward 08; County: Jefferson; Page: 28
[3] 1930 United States Federal Census, Year: 1930; Census Place: Watertown, Jefferson, New York; Page: 12B; Enumeration District: 0073; FHL microfilm: 2341179
[4] 1910 United States Federal Census, Year: 1910; Census Place: Watertown Ward 4, Jefferson, New York; Roll: T624_954; Page: 11A; Enumeration District: 0058; FHL microfilm: 1374967
[5] New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index
Genealogy Event 2
Event Type: Birth
Event Date: Apr 1872
Event Place: New York
Record Source:
[1] 1920 United States Federal Census, Year: 1920; Census Place: Watertown Ward 8, Jefferson, New York; Roll: T625_1117; Page: 19A; Enumeration District: 56
[2] 1880 United States Federal Census, Year: 1880; Census Place: Watertown, Jefferson, New York; Roll: 840; Page: 272B; Enumeration District: 150
[3] New York, State Census, 1875
[4] New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; City: Watertown 1; County: Jefferson; Page: 28
[5] 1900 United States Federal Census, Year: 1900; Census Place: Watertown Ward 4, Jefferson, New York; Roll: 1042; Page: 11; Enumeration District: 0041; FHL microfilm: 1241042
Genealogy Event 3
Event Type: Residence
Event Date: 1 Jun 1875
Event Place: Hounsfield, Jefferson, New York
Record Source: New York, State Census, 1875
Genealogy Event 4
Event Type: Residence
Event Date: 1880
Event Place: Watertown, Jefferson, New York
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Watertown, Jefferson, New York; Roll: 840; Page: 272B; Enumeration District: 150
Genealogy Event 5
Event Type: Residence
Event Date: 1900
Event Place: Watertown Ward 4, Jefferson, New York
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Watertown Ward 4, Jefferson, New York; Roll: 1042; Page: 11; Enumeration District: 0041; FHL microfilm: 1241042
Genealogy Event 6
Event Type: Residence
Event Date: 1905
Event Place: Watertown 1, Jefferson, New York
Record Source: New York, State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; City: Watertown 1; County: Jefferson; Page: 28
Genealogy Event 7
Event Type: Residence
Event Date: 1910
Event Place: Watertown Ward 4, Jefferson, New York
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Watertown Ward 4, Jefferson, New York; Roll: T624_954; Page: 11A; Enumeration District: 0058; FHL microfilm: 1374967
Genealogy Event 8
Event Type: Residence
Event Date: 1 June 1915
Event Place: Watertown Ward 08, Jefferson, New York
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: Watertown Ward 08; County: Jefferson; Page: 28
Genealogy Event 9
Event Type: Residence
Event Date: 1920
Event Place: Watertown Ward 8, Jefferson, New York
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Watertown Ward 8, Jefferson, New York; Roll: T625_1117; Page: 19A; Enumeration District: 56
Genealogy Event 10
Event Type: Residence
Event Date: 1930
Event Place: Watertown, Jefferson, New York
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Watertown, Jefferson, New York; Page: 12B; Enumeration District: 0073; FHL microfilm: 2341179
Genealogy Event 11
Event Type: Residence
Event Date: 1935
Event Place: Watertown, Jefferson, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Watertown, Jefferson, New York; Roll: m-t0627-02546; Page: 13A; Enumeration District: 23-94
Genealogy Event 12
Event Type: Residence
Event Date: 1940
Event Place: Watertown, Jefferson, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Watertown, Jefferson, New York; Roll: m-t0627-02546; Page: 13A; Enumeration District: 23-94
Genealogy Event 13
Event Type: Death
Event Date: 14 Oct 1946
Event Place: Ogdensburg St Lawrence, New York
Record Source: New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index