YourRoots by Genomelink
Sign up free
banner

Sign up to explore more

Create a free account to navigate family trees, view ancestors, and discover connections.

Sign up free

Elizabeth Maher 1860 – 1950 – Genealogical Records

Birth Date: abt 1860

Birth Location: New York

Death Date: 12 May 1950

Death Location: Bridgeport, Fairfield, Connecticut, USA

Father: Dennis Maher

Mother: Bridget Maher

Spouse(s): John Maher

Children(s): Margaret Mahar, Joseph Maher, Margaret Maher, James Maher, Augustine Maher, Regis Maher, Mary Maher, Joseph Maher, Mary Maher, Mary Lee, Mary Maher, Catherine Maher, Elizabeth Mahar, Julia Maher, Ellen (Nash), Patrick Maher, Lillian Maher, William Iteardon, Matthew Maher, Matthew Maher, Dorothy Maher, Paul Maher, Soloman Maher, William Maher, Margaret Maher, Nicholas Maher, Theresa Mahar, John Maher, Jennie Maher, Rhoda Maher, Katie Maher, Teresa Maher, Dorothy Maher, James Maher, Joseph Maher, James Maher, James Maher, Rose Maher, Rose Maher, Joseph Maher, John Maher, Rose Maher, Rose Maher, Joseph Maher, Joseph Maher, Robett Lee, William Iteardon, Robett Lee

In 1860, Elizabeth Maher entered the world in New York, born to Dennis Maher and Bridget Maher. Elizabeth Maher married John Maher, and had children including Margaret Maggie Mahar, Joseph R Maher, Margaret Maher, James Joseph Maher, Augustine Phillip Maher, Regis Maher, Mary E Maher, Joseph Regis Maher, Mary Maher, Mary E Lee, Mary Ellen Maher, Catherine E Maher, Elizabeth Mahar, Julia Maher, Ellen Teresa Maher (Nash), Patrick Maher, Lillian Maher, William Iteardon, Matthew Maher, Matthew Maher, Dorothy Dora W Maher, Paul Vincent Maher, Soloman Maher, William Maher, Margaret Mary Maher, Nicholas Maher, Theresa Mahar, John Maher, Jennie Maher, Rhoda Frances Maher, Katie Maher, Teresa Maher, Dorothy W Maher, James B Maher, Joseph Maher, James B Maher, James B Maher, Rose Elizabeth Maher, Rose Elizabeth Maher, Joseph M Maher, John Daniel Maher, Rose Maher, Rose Maher, Joseph Michael Maher, Joseph Michael Maher, Robett A. Lee, William Iteardon, Robett A. Lee. Elizabeth Maher passed away in 1950 in Bridgeport, Fairfield, Connecticut, USA.

Find more search results for Elizabeth Maher
EM

Reliability Score

This score reflects the reliability of the source family tree. A high rating indicates a trustworthy source with strong data consistency.

Reliability Score:
B
Criteria:
  • 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, Elizabeth Maher entered the world in New York, born to Dennis Maher and Bridget Maher.
  • Elizabeth Maher married John Maher, and had children including Margaret Maggie Mahar, Joseph R Maher, Margaret Maher, James Joseph Maher, Augustine Phillip Maher, Regis Maher, Mary E Maher, Joseph Regis Maher, Mary Maher, Mary E Lee, Mary Ellen Maher, Catherine E Maher, Elizabeth Mahar, Julia Maher, Ellen Teresa Maher (Nash), Patrick Maher, Lillian Maher, William Iteardon, Matthew Maher, Matthew Maher, Dorothy Dora W Maher, Paul Vincent Maher, Soloman Maher, William Maher, Margaret Mary Maher, Nicholas Maher, Theresa Mahar, John Maher, Jennie Maher, Rhoda Frances Maher, Katie Maher, Teresa Maher, Dorothy W Maher, James B Maher, Joseph Maher, James B Maher, James B Maher, Rose Elizabeth Maher, Rose Elizabeth Maher, Joseph M Maher, John Daniel Maher, Rose Maher, Rose Maher, Joseph Michael Maher, Joseph Michael Maher, Robett A. Lee, William Iteardon, Robett A. Lee.
  • Elizabeth Maher passed away in 1950 in Bridgeport, Fairfield, Connecticut, USA.

Immediate Family

Parents

Spouses(s)

Children(s)

Elizabeth Maher's Ancestors

Self
Elizabeth Maher
1860 – 1950
Birth Place: New York
Parents
Dennis Maher
1830 –
Ireland
Bridget Maher
1831 – 1901
Ireland
Grandparents
John Maher
1818 – 1904
Mooncoin
Great-Grandparents
Thomas Maher
1774 – 1854
Mary Lyons-Maher
1784 – 1854
2nd-Great-Grandparents

Elizabeth Maher's Descendants

1.
EM
Elizabeth Maher (abt 1860 – 12 May 1950) m. John Maher (1865 – 22 Oct 1934)
  1. 1. Margaret (Maggie) Mahar (Mar 1884 – 10 Mar 1963)
    1. 1. Francis (H) Zern (abt 1931 – )
  2. 2. Joseph (R) Maher (ABT 1885 – 19 MAY 1891) m. Katharine (M) Nolan (abt 1897 – 1980)
    1. 1. Regina (R) Maher
  3. 3. Margaret Maher (abt 1886 – 26 Dec 1957)
  4. 4. James (Joseph) Maher (Jan 1886 – 10 Oct 1956) m. Grace Berry (abt 1888 – 28 Mar 1954)
  5. 5. Augustine (Phillip) Maher (abt 1888 – 27 Aug 1957) m. Florence Ciara (8 Dec 1883 – 16 Feb 1955) m. Florence (M) Maher (abt 1884 – 16 Feb 1955)
    1. 1. Alfred (I) Clark
  6. 6. Regis Maher (Mar 1888 – 14 Jul 1950)
  7. 7. Mary (E) Maher (1890 – 24 October 1983)
  8. 8. Joseph (Regis) Maher (15 Mar 1890 – 14 Jul 1950) m. Katharine (M) Nolan (abt 1897 – )
    1. 1. Regina (Rose) Maher (13 Jul 1918 – 25 Nov 1989)
    2. 2. Jean (Rose) Maher (abt 1919 – 25 Nov 1989)
  9. 9. Mary Maher (19 Apr 1890 – 24 Oct 1983) m. Robert (Aaron) Lee (8 October 1889 – 15 March 1984)
    1. 1. Elizabeth (Cornelia) Lee (16 Jan 1916 – 4 October 1993)
    2. 2. Robert (Maher Lee) Sr. (14 December 1917 – 12 December 2005) m. Helen Lee (abt 1922 – )
      1. 1. Robert (M) Lee (abt 1944 – )
    3. 3. Dr (John Frederick) Lee (30 Jan 1921 – 9 Oct 1995)
    4. 4. Constance (Jane) Lee (11 jun 1924 – 16 jul 1990)
    5. 5. Barbara (Mary) Lee (19 Apr 1928 – 22 Nov 2001)
    6. 6. Dorothy (Claire) Lee (7 Jun 1929 – abt 2015)
  10. 10. Mary (E) Lee (abt 1892 – 23 Dec 1963) m. Robert (Aaron) Lee (8 October 1889 – 15 March 1984) m. Single
    1. 1. Elizabeth (Cornelia) Lee (16 January 1916 – 4 October 1993)
    2. 2. John (Frederick) Lee (1921 – 1994) m. Gloria Lee (abt 1925 – )
    3. 3. Barbara (M) Lee (abt 1928 – )
  11. 11. Mary (Ellen) Maher (19 April 1890 – 24 October 1983) m. Robert (A) Lee (abt 1890 – )
    1. 1. Elizabeth (C) Lee (abt 1916 – )
    2. 2. Barbara (M) Lee (abt 1928 – )
  12. 12. Catherine (E) Maher (Oct 1891 – January 2, 1988) m. William (Gleason) Reardon (27 Mar 1893 – 24 March 1956) m. William (Gleason) Reardon (27 Mar 1893 – 24 March 1956) m. William (G) Reardon (abt 1893 – ) m. William (G) Reardon (abt 1893 – ) m. William (G) Reardon (abt 1893 – )
    1. 1. Elizabeth (Ann) Reardon (2 September 1924 – 10 November 2006)
    2. 2. Katherine (Margaret) Reardon (3 Apr 1932 – 29 Dec 2015)
    3. 3. Elizabeth (Ann) Reardon (2 September 1924 – 10 November 2006)
    4. 4. Katherine (Margaret) Reardon (3 Apr 1932 – 29 Dec 2015)
    5. 5. Katherine (M) Reardon (abt 1932 – )
    6. 6. Katherine (M) Reardon (abt 1932 – )
    7. 7. Katherine (M) Reardon (abt 1932 – )
  13. 13. Elizabeth Mahar (abt 1892 – ) m. William (G) Reardon (abt 1893 – )
    1. 1. Katherine (M) Reardon (abt 1932 – )
  14. 14. Julia Maher (Apr 1892 – 1968) m. Sheldon (Lawrence) Eller (24 Feb 1888 – 20 Jul 1960)
    1. 1. William (Jackson) Eller (17 Dec 1909 – 2 Aug 1911)
    2. 2. Vivian (Carolene) Eller (8 Dec 1912 – 12 Feb 1914)
    3. 3. Mary (Joan) Eller (24 Jun 1927 – 26 Dec 2006)
  15. 15. Ellen (Teresa Maher) (Nash) (1894 – 21 July 1940)
  16. 16. Patrick Maher (ABT 1894 – )
  17. 17. Lillian Maher (19 Nov 1894 – Jun 1978) m. Nicholas Pantekas (3 May 1890 – )
    1. 1. Robert (Frederick) Pantekas (11/14/1939 – 10 May 2011)
  18. 18. William Iteardon (19 Nov 1894 – Jun 1978)
  19. 19. Matthew Maher (abt 1895 – 9 Dec 1896)
  20. 20. Matthew Maher (abt 1895 – )
  21. 21. Dorothy (Dora W) Maher (1895 – 16 Sep 1974)
  22. 22. Paul (Vincent) Maher (5 Apr 1895 – 9 August 1937)
  23. 23. Soloman Maher (25 December 1895 – 14 October 1965) m. Helen (T.) Hoar (6 January 1897 – 28 May 1973)
    1. 1. John (W.) Maher (13 Nov 1918 – 23 July 1972)
    2. 2. Clifford (Michael) Maher (October 4, 1920 – November 15, 1990)
  24. 24. William Maher (abt 1896 – 9 Dec 1955) m. Josephine Maher (abt 1890 – )
    1. 1. Florence (C) Maher (abt 1920 – )
  25. 25. Margaret (Mary) Maher (19 Dec 1896 – 9 Jan 1938) m. John (Frankpitt) greenslade (22jan1897 – 30oct1973)
    1. 1. margaret (ethel) greenslade (1918 – 31 july 1981)
    2. 2. eileen (merle) greenslade (29/03/1921 – 16sept2006)
  26. 26. Nicholas Maher (ABT 1897 – )
  27. 27. Theresa Mahar (Oct 1897 – )
  28. 28. John Maher (1898 – 17 January 1898)
  29. 29. Jennie Maher (Feb 1898 – 31 January 1898)
  30. 30. Rhoda (Frances) Maher (1899 – )
  31. 31. Katie Maher (Jun 1899 – )
  32. 32. Teresa Maher (abt 1900 – 4 November 1968)
  33. 33. Dorothy (W) Maher (abt 1900 – 16 Sep 1974)
  34. 34. James (B) Maher (1901 – 1976)
  35. 35. Joseph Maher (1901 – 6 August 1901)
  36. 36. James (B) Maher (abt 1901 – 1976)
  37. 37. James (B) Maher (abt 1901 – 10 Oct 1956)
  38. 38. Rose (Elizabeth) Maher (2 Sep 1902 – 20 Sep 1982) m. Joseph (Crea) Flynn (30 Mar 1898 – 4 Oct 1959) m. Joseph (C) Flynn
    1. 1. Thomas (Joseph) Flynn (17 Jan 1925 – 24 Aug 1932)
    2. 2. Barbara (Jean) Flynn (4 Feb 1933 – 30 Apr 2009)
  39. 39. Rose (Elizabeth) Maher (2 Sep 1902 – 20 Sep 1982) m. Joseph Flynn ( – 4 Oct 1959)
  40. 40. Joseph (M) Maher (1903 – 19 May 1982)
  41. 41. John (Daniel) Maher (abt 1903 – 1980) m. Adelaide (V.) Parks (11 FEB 1901 – 9 JAN 1985)
  42. 42. Rose Maher (abt 1903 – 20 Sep 1982)
  43. 43. Rose Maher (abt 1903 – )
  44. 44. Joseph (Michael) Maher (08 Apr 1903 – May 1982) m. Miriam (Falconer) McMurtry (20 Mar 1906 – 06 Sep 1997)
    1. 1. Mary Hanafee (1923 – 13 Jan 1967)
    2. 2. Mary (Elizabeth) Maher (abt 1923 – 13 Jan 1967) m. Robert (P.) Hanafee (17 Feb 1922 – 11 Nov 2006)
      1. 1. Susan (John) Hanafee (21 Oct 1945 – 11 Apr 1992)
      2. 2. Michael (Boreman) Hanafee (08 Oct 1949 – )
    3. 3. Priscilla (Alden) Maher (06 Jan 1925 – 15 Nov 1998)
    4. 4. John (Alden) Maher (15 Jul 1927 – Jan 1982)
  45. 45. Joseph (Michael) Maher (8 Apr 1903 – 19 May 1982) m. Miriam (Falconer) McMurtry (20 Mar 1906 – 6 Sep 1997)
    1. 1. Mary Hanafee (1923 – 13 Jan 1967)
    2. 2. Mary (Elizabeth) Maher (abt 1923 – 13 Jan 1967) m. Robert (Patrick) Hanafee (17 Feb 1922 – 11 Nov 2006)
      1. 1. Susan (John) Hanafee (21 Oct 1945 – 11 Apr 1992)
      2. 2. Michael (Boreman) Hanafee (08 Oct 1949 – )
    3. 3. Priscilla (Alden) Maher (06 Jan 1925 – 15 Nov 1998) m. Paul (A) Fast (28 May 1923 – 9 October 1983) m. David (Buchanan) Bolton (14 Feb 1924 – 21 June 2005)
    4. 4. John (Alden) Maher (15 Jul 1927 – Jan 1982)
    5. 5. Joseph (M) Maher (12 Oct 1929 – Abt 1979)
  46. 46. Robett (A.) Lee
  47. 47. William Iteardon
  48. 48. Robett (A.) Lee

Elizabeth Maher's Timeline

21 Records

1860
abt 1860
Birth of Elizabeth Maher in New York
New York
1860
abt 1860
Birth of Elizabeth Maher in New York
New York
1865
1865
Age 5
Birth of Elizabeth Maher in Connecticut
Connecticut
1866
1 Feb 1866
Age 6
Birth of Elizabeth Maher in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1866
1 Feb 1866
Age 6
Birth of Elizabeth Maher in Connecticut
Connecticut
1870
1870
Age 10
Elizabeth Maher resided here in Morrisania, Westchester, New York, USA
Morrisania, Westchester, New York, USA
1900
1900
Age 40
Elizabeth Maher resided here in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1900
1900
Age 40
Elizabeth Maher resided here in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1910
1910
Age 50
Elizabeth Maher resided here in Bridgeport, Fairfield, Connecticut, USA
Bridgeport, Fairfield, Connecticut, USA
1910
1910
Age 50
Elizabeth Maher resided here in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1920
1920
Age 60
Elizabeth Maher resided here in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1920
1920
Age 60
Elizabeth Maher resided here in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1930
1930
Age 70
Elizabeth Maher resided here in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1930
1930
Age 70
Elizabeth Maher resided here in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1935
1935
Age 75
Elizabeth Maher resided here in Greenwich, Fairfield, Connecticut
Greenwich, Fairfield, Connecticut
1940
1940
Age 80
Elizabeth Maher resided here in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1940
1940
Age 80
Elizabeth Maher resided here in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1946
Abt. 1946
Age 86
Death of Elizabeth Maher in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1949
1949
Age 89
Elizabeth Maher resided here in Bridgeport, Connecticut, USA
Bridgeport, Connecticut, USA
1950
12 May 1950
Age 90
Death of Elizabeth Maher in Bridgeport,CT
Bridgeport,CT
1950
12 May 1950
Age 90
Death of Elizabeth Maher in Bridgeport, Fairfield, Connecticut, USA
Bridgeport, Fairfield, Connecticut, USA

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Date: 1 Feb 1866
    Event Place: Greenwich, Fairfield, Connecticut, USA

    Genealogy Event 2
    Event Type: Birth
    Event Date: 1 Feb 1866
    Event Place: Connecticut
    Record Source:
    [1] 1940 United States Federal Census, Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: m-t0627-00496; Page: 1B; Enumeration District: 1-56
    [2] 1920 United States Federal Census, Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 6B; Enumeration District: 122
    [3] 1920 United States Federal Census, Year: 1920; Census Place: Bridgeport Ward 6, Fairfield, Connecticut; Roll: T625_175; Page: 17A; Enumeration District: 33
    [4] 1930 United States Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Page: 2A; Enumeration District: 0134; FHL microfilm: 2339992
    [5] New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1928; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 8; Page Number: 183
    [6] 1900 United States Federal Census
    [7] 1900 United States Federal Census, Year: 1900; Census Place: Greenwich, Fairfield, Connecticut; Page: 29; Enumeration District: 0069; FHL microfilm: 1240133
    [8] 1910 United States Federal Census, Year: 1910; Census Place: Bridgeport, Fairfield, Connecticut; Roll: T624_128; Page: 12B; Enumeration District: 0023; FHL microfilm: 1374141

    Genealogy Event 3
    Event Type: Birth
    Event Date: 1865
    Event Place: Connecticut
    Record Source:
    [1] 1940 United States Federal Census, Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: m-t0627-00496; Page: 1B; Enumeration District: 1-56
    [2] Connecticut Death Index, 1949-2012
    [3] 1920 United States Federal Census, Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 6B; Enumeration District: 122
    [4] 1930 United States Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Page: 2A; Enumeration District: 0134; FHL microfilm: 2339992
    [5] New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1928; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 8; Page Number: 183
    [6] 1900 United States Federal Census, Year: 1900; Census Place: Greenwich, Fairfield, Connecticut; Page: 29; Enumeration District: 0069; FHL microfilm: 1240133
    [7] 1910 United States Federal Census, Year: 1910; Census Place: Greenwich, Fairfield, Connecticut; Roll: T624_127; Page: 11B; Enumeration District: 0081; FHL microfilm: 1374140
    [8] U.S., Find a Grave Index, 1600s-Current

    Genealogy Event 4
    Event Type: Birth
    Event Date: abt 1860
    Event Place: New York
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Morrisania, Westchester, New York; Roll: M593_1117; Page: 117A

    Genealogy Event 5
    Event Type: Birth
    Event Date: abt 1860
    Event Place: New York
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Morrisania, Westchester, New York; Roll: M593_1117; Page: 117A; Family History Library Film: 552616

    Genealogy Event 6
    Event Type: Residence
    Event Date: 1870
    Event Place: Morrisania, Westchester, New York, USA
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Morrisania, Westchester, New York; Roll: M593_1117; Page: 117A; Family History Library Film: 552616

    Genealogy Event 7
    Event Type: Custom Event
    Event Date: 1882
    Record Source:
    [1] 1920 United States Federal Census, Year: 1920; Census Place: Bridgeport Ward 6, Fairfield, Connecticut; Roll: T625_175; Page: 17A; Enumeration District: 33
    [2] 1910 United States Federal Census, Year: 1910; Census Place: Bridgeport, Fairfield, Connecticut; Roll: T624_128; Page: 12B; Enumeration District: 0023; FHL microfilm: 1374141

    Genealogy Event 8
    Event Type: Custom Event
    Event Date: 1883
    Record Source: 1900 United States Federal Census

    Genealogy Event 9
    Event Type: Residence
    Event Date: 1900
    Event Place: Greenwich, Fairfield, Connecticut, USA
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Greenwich, Fairfield, Connecticut; Page: 29; Enumeration District: 0069; FHL microfilm: 1240133

    Genealogy Event 10
    Event Type: Residence
    Event Date: 1900
    Event Place: Greenwich, Fairfield, Connecticut, USA
    Record Source:
    [1] 1900 United States Federal Census
    [2] 1900 United States Federal Census, Year: 1900; Census Place: Greenwich, Fairfield, Connecticut; Page: 29; Enumeration District: 0069; FHL microfilm: 1240133

    Genealogy Event 11
    Event Type: Residence
    Event Date: 1910
    Event Place: Bridgeport, Fairfield, Connecticut, USA
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Bridgeport, Fairfield, Connecticut; Roll: T624_128; Page: 12B; Enumeration District: 0023; FHL microfilm: 1374141

    Genealogy Event 12
    Event Type: Residence
    Event Date: 1910
    Event Place: Greenwich, Fairfield, Connecticut, USA
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Greenwich, Fairfield, Connecticut; Roll: T624_127; Page: 11B; Enumeration District: 0081; FHL microfilm: 1374140

    Genealogy Event 13
    Event Type: Residence
    Event Date: 1920
    Event Place: Greenwich, Fairfield, Connecticut, USA
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 6B; Enumeration District: 122

    Genealogy Event 14
    Event Type: Residence
    Event Date: 1920
    Event Place: Greenwich, Fairfield, Connecticut, USA
    Record Source:
    [1] 1920 United States Federal Census, Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 6B; Enumeration District: 122
    [2] 1920 United States Federal Census, Year: 1920; Census Place: Bridgeport Ward 6, Fairfield, Connecticut; Roll: T625_175; Page: 17A; Enumeration District: 33

    Genealogy Event 15
    Event Type: Custom Event
    Event Date: 27 Mar 1928
    Event Place: New York, New York, USA
    Record Source: New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1928; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 8; Page Number: 183

    Genealogy Event 16
    Event Type: Custom Event
    Event Date: 27 Mar 1928
    Event Place: New York, New York, USA
    Record Source: New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1928; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 8; Page Number: 183

    Genealogy Event 17
    Event Type: Residence
    Event Date: 1930
    Event Place: Greenwich, Fairfield, Connecticut, USA
    Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Page: 2A; Enumeration District: 0134; FHL microfilm: 2339992

    Genealogy Event 18
    Event Type: Residence
    Event Date: 1930
    Event Place: Greenwich, Fairfield, Connecticut, USA
    Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Page: 2A; Enumeration District: 0134; FHL microfilm: 2339992

    Genealogy Event 19
    Event Type: Residence
    Event Date: 1935
    Event Place: Greenwich, Fairfield, Connecticut
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: m-t0627-00496; Page: 1B; Enumeration District: 1-56

    Genealogy Event 20
    Event Type: Residence
    Event Date: 1940
    Event Place: Greenwich, Fairfield, Connecticut, USA
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: m-t0627-00496; Page: 1B; Enumeration District: 1-56

    Genealogy Event 21
    Event Type: Residence
    Event Date: 1940
    Event Place: Greenwich, Fairfield, Connecticut, USA
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Greenwich, Fairfield, Connecticut; Roll: m-t0627-00496; Page: 1B; Enumeration District: 1-56

    Genealogy Event 22
    Event Type: Residence
    Event Date: 1949
    Event Place: Bridgeport, Connecticut, USA
    Record Source: U.S., City Directories, 1822-1995

    Genealogy Event 23
    Event Type: Custom Event
    Event Place: Bermuda
    Record Source: New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1928; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 8; Page Number: 183

    Genealogy Event 24
    Event Type: Custom Event
    Event Place: Bermuda
    Record Source: New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1928; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 8; Page Number: 183

    Genealogy Event 25
    Event Type: Residence
    Event Place: Bridgeport, Fairfield, Connecticut
    Record Source: Connecticut Death Index, 1949-2012

    Genealogy Event 26
    Event Type: Death
    Event Date: 12 May 1950
    Event Place: Bridgeport,CT
    Record Source:
    [1] U.S. City Directories, 1822-1995
    [2] Connecticut, U.S., Death Index, 1917-2017, Connecticut Department of Public Health; Hartford, Connecticut, USA

    Genealogy Event 27
    Event Type: Death
    Event Date: Abt. 1946
    Event Place: Greenwich, Fairfield, Connecticut, USA

    Genealogy Event 28
    Event Type: Death
    Event Date: 12 May 1950
    Event Place: Bridgeport, Fairfield, Connecticut, USA
    Record Source:
    [1] Connecticut Death Index, 1949-2012
    [2] U.S., Find a Grave Index, 1600s-Current
    [3] WEB: Connecticut Death Records, 1897-1968, State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968

    Genealogy Event 29
    Event Type: Burial
    Event Place: Stratford, Fairfield County, Connecticut, United States of America
    Record Source: U.S., Find a Grave Index, 1600s-Current

About YourRoots

Family Tree Map

Explore your family tree geographically

Import your GEDCOM file to transform your family tree into an interactive global map. See your roots laid out visually and understand your true geographic heritage.

Powerful tools like "Trace Back To Me" instantly map your family's migration paths from a chosen ancestor all the way back to you.

LEARN MORE
AI Genealogy Research

Discover ancestors beyond "end-of-line" automatically

Import your family tree and let AI expand it for you. AI Ancestor Finder scans "end-of-line" ancestors to uncover their parents across hundreds of family lines at once. AI Deep Research analyzes selected ancestors and family clusters, suggesting relevant records and next steps.

Turn on Auto Research Mode to get new discoveries daily or weekly, so your tree keeps growing even while you're away.

LEARN MORE
DNA Match

Find more DNA matches across all DNA tests

Combine your DNA data with your family tree to unlock the full power of YourRoots DNA Match. Connect with relatives across major testing services — Ancestry, 23andMe, MyHeritage, and more.

View your matches' maps and trees to identify shared ancestors, and soon you'll be able to add them directly to your own tree and map.

LEARN MORE
Ancestry Reports

Ancestry DNA analysis that goes deeper than others

Unlock exclusive reports that reveal your deeper origins.

  • Deep Ancestry Report — Analyze 130+ ethnicities, sub-regions, and 1,800+ communities in one detailed view.
  • Global & Native American Reports — Developed with Stanford researchers to uncover hidden ancestries across all 22 chromosomes.
  • Ancient DNA Series — Compare your DNA with 1,000+ ancient genomes from Viking, Celtic, and early American civilizations.
LEARN MORE