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 freeElizabeth 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 MaherReliability 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, 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
Elizabeth Maher's Descendants
-
1. Margaret (Maggie) Mahar (Mar 1884 – 10 Mar 1963)
-
1. Francis (H) Zern (abt 1931 – )
-
-
2. Joseph (R) Maher (ABT 1885 – 19 MAY 1891) m. Katharine (M) Nolan (abt 1897 – 1980)
-
1. Regina (R) Maher
-
-
3. Margaret Maher (abt 1886 – 26 Dec 1957)
-
4. James (Joseph) Maher (Jan 1886 – 10 Oct 1956) m. Grace Berry (abt 1888 – 28 Mar 1954)
-
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. Alfred (I) Clark
-
-
6. Regis Maher (Mar 1888 – 14 Jul 1950)
-
7. Mary (E) Maher (1890 – 24 October 1983)
-
8. Joseph (Regis) Maher (15 Mar 1890 – 14 Jul 1950) m. Katharine (M) Nolan (abt 1897 – )
-
1. Regina (Rose) Maher (13 Jul 1918 – 25 Nov 1989)
-
2. Jean (Rose) Maher (abt 1919 – 25 Nov 1989)
-
-
9. Mary Maher (19 Apr 1890 – 24 Oct 1983) m. Robert (Aaron) Lee (8 October 1889 – 15 March 1984)
-
1. Elizabeth (Cornelia) Lee (16 Jan 1916 – 4 October 1993)
-
2. Robert (Maher Lee) Sr. (14 December 1917 – 12 December 2005) m. Helen Lee (abt 1922 – )
-
1. Robert (M) Lee (abt 1944 – )
-
-
3. Dr (John Frederick) Lee (30 Jan 1921 – 9 Oct 1995)
-
4. Constance (Jane) Lee (11 jun 1924 – 16 jul 1990)
-
5. Barbara (Mary) Lee (19 Apr 1928 – 22 Nov 2001)
-
6. Dorothy (Claire) Lee (7 Jun 1929 – abt 2015)
-
-
10. Mary (E) Lee (abt 1892 – 23 Dec 1963) m. Robert (Aaron) Lee (8 October 1889 – 15 March 1984) m. Single
-
1. Elizabeth (Cornelia) Lee (16 January 1916 – 4 October 1993)
-
2. John (Frederick) Lee (1921 – 1994) m. Gloria Lee (abt 1925 – )
-
3. Barbara (M) Lee (abt 1928 – )
-
-
11. Mary (Ellen) Maher (19 April 1890 – 24 October 1983) m. Robert (A) Lee (abt 1890 – )
-
1. Elizabeth (C) Lee (abt 1916 – )
-
2. Barbara (M) Lee (abt 1928 – )
-
-
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. Elizabeth (Ann) Reardon (2 September 1924 – 10 November 2006)
-
2. Katherine (Margaret) Reardon (3 Apr 1932 – 29 Dec 2015)
-
3. Elizabeth (Ann) Reardon (2 September 1924 – 10 November 2006)
-
4. Katherine (Margaret) Reardon (3 Apr 1932 – 29 Dec 2015)
-
5. Katherine (M) Reardon (abt 1932 – )
-
6. Katherine (M) Reardon (abt 1932 – )
-
7. Katherine (M) Reardon (abt 1932 – )
-
-
13. Elizabeth Mahar (abt 1892 – ) m. William (G) Reardon (abt 1893 – )
-
1. Katherine (M) Reardon (abt 1932 – )
-
-
14. Julia Maher (Apr 1892 – 1968) m. Sheldon (Lawrence) Eller (24 Feb 1888 – 20 Jul 1960)
-
1. William (Jackson) Eller (17 Dec 1909 – 2 Aug 1911)
-
2. Vivian (Carolene) Eller (8 Dec 1912 – 12 Feb 1914)
-
3. Mary (Joan) Eller (24 Jun 1927 – 26 Dec 2006)
-
-
15. Ellen (Teresa Maher) (Nash) (1894 – 21 July 1940)
-
16. Patrick Maher (ABT 1894 – )
-
17. Lillian Maher (19 Nov 1894 – Jun 1978) m. Nicholas Pantekas (3 May 1890 – )
-
1. Robert (Frederick) Pantekas (11/14/1939 – 10 May 2011)
-
-
18. William Iteardon (19 Nov 1894 – Jun 1978)
-
19. Matthew Maher (abt 1895 – 9 Dec 1896)
-
20. Matthew Maher (abt 1895 – )
-
21. Dorothy (Dora W) Maher (1895 – 16 Sep 1974)
-
22. Paul (Vincent) Maher (5 Apr 1895 – 9 August 1937)
-
23. Soloman Maher (25 December 1895 – 14 October 1965) m. Helen (T.) Hoar (6 January 1897 – 28 May 1973)
-
1. John (W.) Maher (13 Nov 1918 – 23 July 1972)
-
2. Clifford (Michael) Maher (October 4, 1920 – November 15, 1990)
-
-
24. William Maher (abt 1896 – 9 Dec 1955) m. Josephine Maher (abt 1890 – )
-
1. Florence (C) Maher (abt 1920 – )
-
-
25. Margaret (Mary) Maher (19 Dec 1896 – 9 Jan 1938) m. John (Frankpitt) greenslade (22jan1897 – 30oct1973)
-
1. margaret (ethel) greenslade (1918 – 31 july 1981)
-
2. eileen (merle) greenslade (29/03/1921 – 16sept2006)
-
-
26. Nicholas Maher (ABT 1897 – )
-
27. Theresa Mahar (Oct 1897 – )
-
28. John Maher (1898 – 17 January 1898)
-
29. Jennie Maher (Feb 1898 – 31 January 1898)
-
30. Rhoda (Frances) Maher (1899 – )
-
31. Katie Maher (Jun 1899 – )
-
32. Teresa Maher (abt 1900 – 4 November 1968)
-
33. Dorothy (W) Maher (abt 1900 – 16 Sep 1974)
-
34. James (B) Maher (1901 – 1976)
-
35. Joseph Maher (1901 – 6 August 1901)
-
36. James (B) Maher (abt 1901 – 1976)
-
37. James (B) Maher (abt 1901 – 10 Oct 1956)
-
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. Thomas (Joseph) Flynn (17 Jan 1925 – 24 Aug 1932)
-
2. Barbara (Jean) Flynn (4 Feb 1933 – 30 Apr 2009)
-
-
39. Rose (Elizabeth) Maher (2 Sep 1902 – 20 Sep 1982) m. Joseph Flynn ( – 4 Oct 1959)
-
40. Joseph (M) Maher (1903 – 19 May 1982)
-
41. John (Daniel) Maher (abt 1903 – 1980) m. Adelaide (V.) Parks (11 FEB 1901 – 9 JAN 1985)
-
42. Rose Maher (abt 1903 – 20 Sep 1982)
-
43. Rose Maher (abt 1903 – )
-
44. Joseph (Michael) Maher (08 Apr 1903 – May 1982) m. Miriam (Falconer) McMurtry (20 Mar 1906 – 06 Sep 1997)
-
1. Mary Hanafee (1923 – 13 Jan 1967)
-
2. Mary (Elizabeth) Maher (abt 1923 – 13 Jan 1967) m. Robert (P.) Hanafee (17 Feb 1922 – 11 Nov 2006)
-
1. Susan (John) Hanafee (21 Oct 1945 – 11 Apr 1992)
-
2. Michael (Boreman) Hanafee (08 Oct 1949 – )
-
-
3. Priscilla (Alden) Maher (06 Jan 1925 – 15 Nov 1998)
-
4. John (Alden) Maher (15 Jul 1927 – Jan 1982)
-
-
45. Joseph (Michael) Maher (8 Apr 1903 – 19 May 1982) m. Miriam (Falconer) McMurtry (20 Mar 1906 – 6 Sep 1997)
-
1. Mary Hanafee (1923 – 13 Jan 1967)
-
2. Mary (Elizabeth) Maher (abt 1923 – 13 Jan 1967) m. Robert (Patrick) Hanafee (17 Feb 1922 – 11 Nov 2006)
-
1. Susan (John) Hanafee (21 Oct 1945 – 11 Apr 1992)
-
2. Michael (Boreman) Hanafee (08 Oct 1949 – )
-
-
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. John (Alden) Maher (15 Jul 1927 – Jan 1982)
-
5. Joseph (M) Maher (12 Oct 1929 – Abt 1979)
-
-
46. Robett (A.) Lee
-
47. William Iteardon
-
48. Robett (A.) Lee
Elizabeth Maher's Timeline
21 Records
Sources
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