YourRoots Logo
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

Ellen MURRAY 1827 – 1888 – Genealogical Records

Birth Date: 24 May 1827

Birth Location: Midleton, Cork, Ireland

Death Date: 16 Apr 1888

Death Location: Eastchester, Westchester, New York, USA

Father: Thomas MURRAY

Mother: Elizabeth WALSH

Spouse(s): Patrick GAVIN

Children(s): Elizabeth Gavin, Mary Gavin, James GAVIN, Patrick Gavin

Ellen MURRAY was born in 1827 in Midleton, Cork, Ireland, the child of Thomas MURRAY and Elizabeth WALSH. Ellen MURRAY married Patrick GAVIN, and had children including Elizabeth Gavin, Mary Ann Gavin, James Francis GAVIN, Patrick J. Gavin. Ellen MURRAY passed away in 1888 in Eastchester, Westchester, New York, USA.

Find more search results for Ellen MURRAY
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:
A
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

  • Ellen MURRAY was born in 1827 in Midleton, Cork, Ireland, the child of Thomas MURRAY and Elizabeth WALSH.
  • Ellen MURRAY married Patrick GAVIN, and had children including Elizabeth Gavin, Mary Ann Gavin, James Francis GAVIN, Patrick J. Gavin.
  • Ellen MURRAY passed away in 1888 in Eastchester, Westchester, New York, USA.

Immediate Family

Parents

Spouses(s)

Children(s)

Ellen MURRAY's Ancestors

Self
Ellen MURRAY
1827 – 1888
Birth Place: Midleton, Cork, Ireland
Parents
Thomas MURRAY
1800 – 1890
Midleton, Cork, Ireland
Elizabeth WALSH
1795 – 1873
Ireland
Grandparents
Thomas MURRAY
1770 – 1843
Ireland
Judith MARLEY
1775 – 1824
Ireland
Great-Grandparents
John MURRY
Rose _____
2nd-Great-Grandparents

Ellen MURRAY's Descendants

1.
EM
Ellen MURRAY (24 May 1827 – 16 Apr 1888) m. Patrick GAVIN (Abt. 1824 – 09 Oct 1896)
  1. 1. Elizabeth Gavin (31 May 1858 – 1930) m. James (Francis) Dunn (29 Oct 1854 – 22 Dec 1915)
    1. 1. James (Joseph) Dunn (23 Jul 1883 – 20 May 1957) m. Mary (Helene) Collins (2 May 1882 – 05 Mar 1953)
      1. 1. Raymond (Anthony) Dunne (1 Sep 1910 – 23 Jul 1962) m. Madeline (E) Thompson (abt 1911 – )
        1. 1. Dianne Dunne (26 Jun 1933 – )
      2. 2. James (Alexander) Dunne (21 Jun 1912 – 13 Dec 1962) m. Marie (J) Casale (6 Aug 1901 – 28 Jul 1960)
      3. 3. Rosemary (Therese) Dunne (05 Sep 1915 – Aug 19, 1995) m. Chester (James) Caswell (5 Sep 1905 – 31 May 1979)
        1. 1. Sheila (Marie) Caswell (14 Oct 1935 – 24 Sep 1991) m. Ralph (J) Wortmann (06 18 1929 – 29 Jul 2000)
        2. 2. John Caswell (6 Apr 1952 – )
      4. 4. Joan (Cecilia) Dunne (7 Sep 1920 – 8 Feb 1990) m. William (Charles) Nolan (24 Jan 1921 – 8 jan 1987)
        1. 1. Terrance (Michael) Nolan (28 Jun 1946 – 19 Aug 2007) m. Patricia (Ann) Wear (7 Feb 1947 – 21 Apr 2011)
        2. 2. Catheryn (Mary) Nolan (29 Apr 1950 – ) m. Mark (R) Aydelotte (abt 1951 – )
        3. 3. Patricia (Anne) Nolan
        4. 4. Mary (Helenne) Nolan
        5. 5. Nora Nolan
        6. 6. William (Timothy) Nolan
    2. 2. Mary (H) Dunn (Abt. 1884 – )
    3. 3. Eleanor (Einsworth) Dunne (11 Sep 1885 – 15 Jan 1969) m. Charles (W.) Smith (Abt. 1888 – )
    4. 4. Raymond (Francis) Dunn (31 Aug 1889 – 14 Jun 1945) m. Elizabeth (O') Sullivan (Abt. 1892 – )
      1. 1. John (Raymond) Dunn (Abt 1914 – )
      2. 2. Francis (Joseph) Dunn (8 Dec 1914 – 16 Jan 1993) m. Florence (G) Susslin (21 Jul 1917 – 28 Feb 2001)
        1. 1. Francis (Joseph) Dunn
        2. 2. Charles (R.) Dunn
        3. 3. John (K.) Dunn
        4. 4. Paul (E.) Dunn
        5. 5. Florence Dunn
        6. 6. Lorraine Dunn
  2. 2. Mary (Ann) Gavin (17 Mar 1860 – 06 Dec 1936) m. Thomas (F) Leonard (Abt. 1860 – 1906)
    1. 1. Mary (J.) Leonard (Abt. 1886 – Aft. 1940)
    2. 2. Thomas (Francis) Leonard (abt 1886 – 19 Apr 1952) m. Catherine (I.) Feeney (Jul 1896 – 07 Dec 1961)
      1. 1. Francis (Woodrow) Leonard (Abt. 1918 – 11 Mar 1985) m. Helen Connelly
        1. 1. William Leonard
        2. 2. Robert (F.) Leonard
        3. 3. Elizabeth (J.) Leonard
        4. 4. Barbara (J.) Leonard
      2. 2. Marion Leonard (5 Apr 1922 – 11 May 1989) m. Lawrence Shores (21 Jul 1922 – 1 Oct 2001)
        1. 1. Deborah Shores m. _____ Stachura
        2. 2. Edward Shores
      3. 3. Thomas (Franklin) Leonard (12 Aug 1933 – 15 Aug 2005) m. Elizabeth ((Betty) A.) Horch (04 Apr 1937 – 11 Oct 2009)
        1. 1. Nancy (Carol) Leonard (11 Dec 1965 – 16 Jan 2012)
        2. 2. Lorraine Leonard
        3. 3. Thomas (F.) Leonard
        4. 4. Tim Leonard
    3. 3. Helen ((Nellie) T.) Leonard (Abt. 1888 – )
    4. 4. William (Vincent) Leonard (19 Dec 1889 – 1976) m. Helen (Josephine) Ritchie (Dec 1884 – 1952)
      1. 1. William (Henry) Leonard (3 May 1919 – 26 Sep 1988) m. Mary (Kathryn) Ferris (6 Aug 1918 – 13 May 2008)
        1. 1. Margaret (H) Leonard (7 Jun 1951 – Feb 1983) m. Geo (B) Camacho (7 Jan 1950 – )
    5. 5. Raymond (Francis) Leonard (Aug 1892 – 27 Aug 1969) m. Agnes (A) Shussler (5 Feb 1903 – 14 April 1988)
      1. 1. Raymond (Edward) Leonard (29 Dec 1922 – 21 Feb 1993) m. Marguerite (M) Christian (17 Apr 1927 – 10 Feb 2013)
        1. 1. Karen (Jean) Leonard (1949 – 8 Sep 1965)
        2. 2. Patricia Leonard
        3. 3. Maureen Leonard
        4. 4. Kathleen Leonard m. _____ Humphrey
      2. 2. Rita (Agnes) Leonard (27 Sep 1924 – 15 June 2010) m. Rudolph ((Rudy) John) Urban (2 April 1922 – 22 November 1994)
        1. 1. Rudolph (J.) Urban (01 Apr 1948 – ) m. Shirley Gentile (abt 1951 – )
        2. 2. Susan Urban
        3. 3. Marie Urban
      3. 3. Rhoda (Mary) Leonard (20 May 1927 – 4 Oct 2017) m. James (J) Clynes (24 Sep 1923 – 23 Jun 2016)
    6. 6. John (Joseph) Leonard (Abt. 1894 – Aug 1970)
    7. 7. Elizabeth (R) Leonard (1897 – 7 Dec 1952)
    8. 8. Margaret (C) Leonard (Abt. 1899 – )
    9. 9. Edward (B) Leonard (Abt. 1902 – ) m. Amy _____
  3. 3. James (Francis) GAVIN (08 Nov 1868 – 13 Jan 1935) m. Mary (Elizabeth) MADDEN (14 Sep 1867 – 11 Mar 1930)
    1. 1. Helen (Theresa) Gavin (29 Sep 1892 – 11 Mar 1952)
    2. 2. Mary (Margaret) Gavin (22 Oct 1893 – 23 Mar 1985)
    3. 3. James (Francis) Gavin (4 Jun 1895 – 31 Dec 1985) m. Helen (M) Foley (28 Oct 1900 – Jan 1973)
      1. 1. James (F) Gavin (01 Jan 1922 – Sep 1931)
      2. 2. Robert (Joseph) Gavin (07 Nov 1926 – 04 Mar 1997)
        1. 1. Donald Gavin ( – 1988)
      3. 3. Donald (Francis) Gavin (29 Jan 1930 – 23 May 1988) m. Rosemary (Patricia) Benton (3 May 1928 – Aug 1979)
        1. 1. Christopher (Paul) Gavin (Abt. 1950 – ) m. Grace (Mihi) Bahng
        2. 2. Suzanne Gavin (28 Jul 1956 – ) m. John Mahoney
      4. 4. Paul Gavin
    4. 4. Alice (Veronica) Gavin (1 Oct 1896 – 14 Oct 1918)
    5. 5. William (Aloysius) Gavin (1903 – 11 May 1972) m. Helen (Joy) Ducey (03 Jan 1902 – 06 MAY 1984)
      1. 1. Eileen Gavin (16 Dec 1928 – ) m. Joseph (Patrick) Holahan (7 Mar 1929 – 23 Dec 2005)
        1. 1. Joseph (Girard) Holahan (6 Apr 1960 – )
      2. 2. Mary (M.) Gavin (14 Jul 1933 – ) m. John Saladino (23 Feb 1932 – )
        1. 1. Joanne Saladino (11 June 1956 – )
        2. 2. Susan Saladino (16 Dec 1957 – )
        3. 3. John Saladino (10 Sept 1961 – ) m. Susan (Marie) Rall (20 Jul 1955 – 11 Apr 2016)
        4. 4. Mary (Ann) Saladino (9 Oct 1967 – )
      3. 3. Margaret Gavin (20 Mar 1935 – ) m. James (Joseph) McPadden (19 Sept 1933 – 27 October 1990)
        1. 1. James (Joseph) McPadden (23 Jun 1958 – )
        2. 2. Ellen McPudden (30 Nov 1959 – ) m. Brian Epsman
        3. 3. William McPudden (31 May 1961 – ) m. Andrea _____
        4. 4. Kathleen (M.) McPadden (18 May 1963 – ) m. Donald Pepper (3 Jun 1967 – )
      4. 4. Joseph Gavin
      5. 5. John Gavin
    6. 6. John (Patrick) GAVIN (05 Feb 1899 – 06 Jun 1985) m. Lucille (Leigh) MOORE (09 Feb 1900 – 08 Jan 1979)
      1. 1. John (Patrick) GAVIN (03 Nov 1922 – 23 May 2010) m. Arvetta (Grace) HOUGHTON (06 Feb 1926 – 20 Dec 2013) m. Gavin (abt 1921 – )
        1. 1. Patricia ("Patty" Sue) Gavin (31 Jan 1953 – ) m. Stephen (Douglas) JONES (16 Jan 1954 – 06 Nov 2020) m. Stewart (Dale) Underwood (8 Aug 1949 – )
        2. 2. Mickey Gavin (27 Jul 1954 – ) m. Robert (Maurice) Thayer (24 Sep 1953 – )
        3. 3. Sharon (Colleen) Gavin (16 Dec 1959 – ) m. Danny Cruz
        4. 4. Brenda (Kathleen) Gavin (15 Jul 1961 – ) m. Donald Arnett (20 January 1960 – 05 Jan 2016) m. Scott (A) Gettman (04 september 1963 – )
        5. 5. Maureen (Elizabeth) Gavin (17 Jun 1965 – ) m. Michael (Aaron) Diaz (29.Jun.1964 – )
      2. 2. Pauline (Helen) Gavin (05 Nov 1924 – 02 Dec 1995) m. Richard (Franklin) Hill (19 Feb 1927 – 24 May 2014)
        1. 1. Cherry Hill (24 Nov 1949 – ) m. Howard (Donovan) Brown (21 Mar 1945 – ) m. Stephen Hart ( – 2021)
        2. 2. Richard (Franklin) Hill (15 May 1951 – ) m. Kim Reed (12 Oct 1956 – ) m. Rhonda _____
        3. 3. Dale Hill (13 Jun 1953 – ) m. Lucy (Lynne) Golding (5 Dec 1954 – )
        4. 4. Jean Hill (15 July 1955 – ) m. _____ Sullivan
        5. 5. Bruce Hill (31 Jan 1957 – ) m. Lynda (M) Funberg (11 Nov 1963 – )
        6. 6. Jan Hill (2 June 1960 – ) m. Mark Tyler m. _____ Davidson
        7. 7. Steven Hill (23 Apr 1964 – ) m. Julie Presley (6 Aug 1950 – )
    7. 7. Frank ((Francis)) Gavin (29 Nov 1900 – 1905)
    8. 8. Elizabeth (Claire) Gavin (17 Jan 1902 – 29 Aug 1942)
    9. 9. Anna (Rita) Gavin (24 Mar 1904 – 11 May 2001) m. James (Joseph) Foley (Abt. 1905 – 12 Mar 1949) m. Richard (Marshmont) Targett (07 OCT 1906 – 23 JUL 1989)
      1. 1. Margaret (Mary (Peggy)) Foley (27 Jun 1930 – ) m. Brendon (Charles) Stave (6 Jul 1930 – 2 Aug 2004)
        1. 1. James (Francis) Stave (13 Sep 1952 – )
        2. 2. Brendan (James) Stave (abt 1953 – )
        3. 3. Robert (Francis) Stave (3 May 1954 – )
      2. 2. Elizabeth ((Betty) Ann) Foley (08 Mar 1932 – ) m. William (Robert) Lewis (21 Sep 1931 – 7 Mar 2013)
        1. 1. Robert (W.) Lewis
        2. 2. Barbara Lewis
        3. 3. Nancy Lewis
        4. 4. Lynn Lewis
      3. 3. James (Joseph) Foley (17 Jul 1934 – ) m. Barbara (Ann) Kernick (14 September 1935 – 29 Feb 2016)
        1. 1. Christina Foley (Abt. 1955 – )
        2. 2. James (Joseph) Foley (11 Mar 1957 – ) m. Elizabeth (A) Guenther (abt 1964 – )
        3. 3. Katherine (Ann) Foley (27 May 1959 – ) m. Roy (H) Scheunemann (abt 1954 – )
        4. 4. Kevin (Karl) Foley (14 Apr 1961 – )
      4. 4. Jean (Marie) Foley (abt 1945 – ) m. Rober (N) Johnson (abt 1942 – )
      5. 5. Ann Targett (1949 – )
      6. 6. Elizabeth ((Betsy)) Targett ( – 2004) m. _____ Snell
      7. 7. Richard Targett
      8. 8. Helen (Joy) Targett
    10. 10. Joseph (Jerome) Gavin (3 Dec 1907 – 07 Dec 1980) m. Mary (Una) Falls (27 Mar 1910 – 28 Jun 1987)
      1. 1. Joseph Gavin (12 Jul 1936 – ) m. Barbara Scelzo (25 May 1944 – Jun 1976)
        1. 1. Margaret Gavin (Abt. 1964 – )
        2. 2. J. Gavin
        3. 3. Una Gavin m. _____ Phelan
      2. 2. James (F) Gavin (29 Jun 1938 – ) m. Margaret _____
      3. 3. Thomas (Aquinas) Gavin (21 Dec 1940 – 24 Dec 1983)
      4. 4. Mary (Una) Gavin (21 Dec 1940 – )
      5. 5. Delores (J.) Gavin (21 Sep 1943 – ) m. Dermot (Mc) Donnell m. _____ McDonald
      6. 6. Margaret Gavin (21 Sep 1946 – ) m. _____ Gilmartin
      7. 7. Ann (V) Gavin m. John (M) Leonard
      8. 8. Peter Gavin
  4. 4. Patrick (J.) Gavin (Sep 1869 – 24 Aug 1903) m. Cathrine (A) _____ (Feb 1875 – )

Ellen MURRAY's Timeline

24 Records

1827
24 May 1827
Birth of Ellen MURRAY in Midleton, Cork, Ireland
Midleton, Cork, Ireland
1827
24 May 1827
Birth of Ellen MURRAY in Midleton, Cork, Ireland
Midleton, Cork, Ireland
1827
24 May 1827
Birth of Ellen MURRAY in Midleton, Cork, Ireland
Midleton, Cork, Ireland
1827
24 May 1827
Birth of Ellen MURRAY in Midleton, Cork, Ireland
Midleton, Cork, Ireland
1827
24 May 1827
Birth of Ellen MURRAY in Midleton, Cork, Ireland
Midleton, Cork, Ireland
1827
24 May 1827
Birth of Ellen MURRAY in Midleton, Cork, Ireland
Midleton, Cork, Ireland
1827
24 May 1827
Birth of Ellen MURRAY in Midleton, Cork, Ireland
Midleton, Cork, Ireland
1827
24 May 1827
Ellen MURRAY was baptized in Midleton, Cork, Ireland
Midleton, Cork, Ireland
1827
24 May 1827
Ellen MURRAY was christened in Midleton, Cork, Ireland
Midleton, Cork, Ireland
1847
1847
Age 20
Ellen MURRAY immigrated
None
1860
1860
Age 33
Ellen MURRAY resided here in Eastchester, Westchester, New York, USA
Eastchester, Westchester, New York, USA
1870
21 Jun 1870
Age 43
Ellen MURRAY resided here in Eastchester, Westchester, New York, USA
Eastchester, Westchester, New York, USA
1880
1880
Age 53
Ellen MURRAY resided here in 9 Ridge Street, Eastchester, Westchester, New York, USA
9 Ridge Street, Eastchester, Westchester, New York, USA
1880
1880
Age 53
Ellen MURRAY resided here in Eastchester, Westchester, New York, USA
Eastchester, Westchester, New York, USA
1880
1880
Age 53
Ellen MURRAY resided here in Eastchester, Westchester, New York, USA
Eastchester, Westchester, New York, USA
1888
16 Apr 1888
Age 61
Death of Ellen MURRAY in Eastchester, Westchester, New York, USA
Eastchester, Westchester, New York, USA
1888
16 Apr 1888
Age 61
Death of Ellen MURRAY in Eastchester, Westchester, New York, USA
Eastchester, Westchester, New York, USA
1888
16 Apr 1888
Age 61
Death of Ellen MURRAY in Eastchester, Westchester, New York, USA
Eastchester, Westchester, New York, USA
1888
16 Apr 1888
Age 61
Death of Ellen MURRAY in Eastchester, Westchester, New York, USA
Eastchester, Westchester, New York, USA
1888
16 Apr 1888
Age 61
Death of Ellen MURRAY in Eastchester, Westchester, New York, USA
Eastchester, Westchester, New York, USA
1888
16 Apr 1888
Age 61
Death of Ellen MURRAY in Eastchester, Westchester, New York, USA
Eastchester, Westchester, New York, USA
1888
16 Apr 1888
Age 61
Death of Ellen MURRAY in Eastchester, Westchester, New York, USA
Eastchester, Westchester, New York, USA
1888
16 Apr 1888
Age 61
Death of Ellen MURRAY in Eastchester, Westchester, New York, USA
Eastchester, Westchester, New York, USA
1888
Apr 1888
Age 61
Burial of Ellen MURRAY in Eastchester, Westchester, New York, USA
Eastchester, Westchester, New York, USA

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Date: 24 May 1827
    Event Place: Midleton, Cork, Ireland
    Record Source:
    [1] 1880 United States Federal Census, Year: 1880; Census Place: Eastchester, Westchester, New York; Roll: 945; Family History Film: 1254945; Page: 223C; Enumeration District: 095; Image: 0447
    [2] "Family Tree," database, <i>FamilySearch</i> ( : modified 16 November 2017, 17:43), entry for Ellen Murray(PID ; contributed by various users. PersonID L666-Q6W
    [3] "New York, New York City Municipal Deaths, 1795-1949," database, <i>FamilySearch</i> ( : 20 March 2015), Ellen Galvin in entry for Mary Galvin, 14 Jul 1901; citing Death, Manhattan, New York, New York, United
    [4] "United States Census, 1880," database with images, <i>FamilySearch</i> ( : 13 September 2017), Ellen Gavan in household of Patrick Gavan, East Chester, Westchester, New York, United States; citing enumeration
    [5] 1870 United States Federal Census, Year: 1870; Census Place: Eastchester, Westchester, New York; Roll: M593_1114; Page: 200A; Family History Library Film: 552613
    [6] FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 11 May 2016, 06:47), entry for Ellen Murray(PID ; contributed by various users. PersonID 998W-8YX
    [7] FamilySearch Family Tree, "Massachusetts Births and Christenings, 1639-1915," database, <i>FamilySearch</i> ( : 10 February 2018), Ellen Murray in entry for Alice Flaherty, 18 Jan 1866; citing Northbridge, Massachusetts, ; FHL microf

    Genealogy Event 2
    Event Type: Birth
    Event Date: 24 May 1827
    Event Place: Midleton, Cork, Ireland

    Genealogy Event 3
    Event Type: Birth
    Event Date: 24 May 1827
    Event Place: Midleton, Cork, Ireland
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Eastchester, Westchester, New York; Roll: M593_1114; Page: 200A; Family History Library Film: 552613

    Genealogy Event 4
    Event Type: Birth
    Event Date: 24 May 1827
    Event Place: Midleton, Cork, Ireland
    Record Source:
    [1] 1880 United States Federal Census, Year: 1880; Census Place: Eastchester, Westchester, New York; Roll: 945; Family History Film: 1254945; Page: 223C; Enumeration District: 095; Image: 0447
    [2] Database online.
    [3] 1860 United States Federal Census, Year: 1860; Census Place: Eastchester, Westchester, New York; Roll: M653_878; Page: 100; Image: 125; Family History Library Film: 803878

    Genealogy Event 5
    Event Type: Birth
    Event Date: 24 May 1827
    Event Place: Midleton, Cork, Ireland
    Record Source:
    [1] "Family Tree," database, <i>FamilySearch</i> ( : modified 16 November 2017, 17:43), entry for Ellen Murray(PID ; contributed by various users. PersonID L666-Q6W
    [2] "New York, New York City Municipal Deaths, 1795-1949," database, <i>FamilySearch</i> ( : 20 March 2015), Ellen Galvin in entry for Mary Galvin, 14 Jul 1901; citing Death, Manhattan, New York, New York, United
    [3] "United States Census, 1880," database with images, <i>FamilySearch</i> ( : 13 September 2017), Ellen Gavan in household of Patrick Gavan, East Chester, Westchester, New York, United States; citing enumeration

    Genealogy Event 6
    Event Type: Birth
    Event Date: 24 May 1827
    Event Place: Midleton, Cork, Ireland

    Genealogy Event 7
    Event Type: Birth
    Event Date: 24 May 1827
    Event Place: Midleton, Cork, Ireland

    Genealogy Event 8
    Event Type: Baptism
    Event Date: 24 May 1827
    Event Place: Midleton, Cork, Ireland
    Record Source: Database online.

    Genealogy Event 9
    Event Type: Christening
    Event Date: 24 May 1827
    Event Place: Midleton, Cork, Ireland
    Record Source:
    [1] FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 13 March 2017, 20:30), entry for Ellen Murray(PID ; contributed by various users. PersonID L666-Q6W
    [2] FamilySearch Family Tree
    [3] "Family Tree," database, <i>FamilySearch</i> ( : modified 16 November 2017, 17:43), entry for Ellen Murray(PID ; contributed by various users. PersonID L666-Q6W

    Genealogy Event 10
    Event Type: Immigration
    Event Date: 1847
    Record Source: Database online.

    Genealogy Event 11
    Event Type: Residence
    Event Date: 1860
    Event Place: Eastchester, Westchester, New York, USA
    Record Source: 1860 United States Federal Census, Year: 1860; Census Place: Eastchester, Westchester, New York; Roll: M653_878; Page: 100; Image: 125; Family History Library Film: 803878

    Genealogy Event 12
    Event Type: Residence
    Event Date: 21 Jun 1870
    Event Place: Eastchester, Westchester, New York, USA
    Record Source:
    [1] Database online.
    [2] 1870 United States Federal Census, Year: 1870; Census Place: Eastchester, Westchester, New York; Roll: M593_1114; Page: 200A; Family History Library Film: 552613

    Genealogy Event 13
    Event Type: Residence
    Event Date: 1880
    Event Place: 9 Ridge Street, Eastchester, Westchester, New York, USA
    Record Source:
    [1] 1880 United States Federal Census, Year: 1880; Census Place: Eastchester, Westchester, New York; Roll: 945; Family History Film: 1254945; Page: 223C; Enumeration District: 095; Image: 0447
    [2] Database online.

    Genealogy Event 14
    Event Type: Residence
    Event Date: 1880
    Event Place: Eastchester, Westchester, New York, USA
    Record Source:
    [1] 1880 United States Federal Census, Year: 1880; Census Place: Eastchester, Westchester, New York; Roll: 945; Family History Film: 1254945; Page: 223C; Enumeration District: 095; Image: 0447
    [2] FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 13 March 2017, 20:30), entry for Ellen Murray(PID ; contributed by various users. PersonID L666-Q6W
    [3] FamilySearch Family Tree
    [4] "Family Tree," database, <i>FamilySearch</i> ( : modified 16 November 2017, 17:43), entry for Ellen Murray(PID ; contributed by various users. PersonID L666-Q6W

    Genealogy Event 15
    Event Type: Residence
    Event Date: 1880
    Event Place: Eastchester, Westchester, New York, USA

    Genealogy Event 16
    Event Type: Custom Event

    Genealogy Event 17
    Event Type: Custom Event

    Genealogy Event 18
    Event Type: Death
    Event Date: 16 Apr 1888
    Event Place: Eastchester, Westchester, New York, USA
    Record Source:
    [1] Database online.
    [2] FamilySearch Family Tree, "Family Tree," database, <i>FamilySearch</i> ( : modified 13 March 2017, 20:30), entry for Ellen Murray(PID ; contributed by various users. PersonID L666-Q6W
    [3] FamilySearch Family Tree

    Genealogy Event 19
    Event Type: Death
    Event Place: New York, USA
    Record Source: Database online.

    Genealogy Event 20
    Event Type: Death
    Event Date: 16 Apr 1888
    Event Place: Eastchester, Westchester, New York, USA
    Record Source: New York, Death Index, 1880-1956, New York Department of Health; Albany, NY; NY State Death Index; Certificate Number: 14026

    Genealogy Event 21
    Event Type: Death
    Event Date: 16 Apr 1888
    Event Place: Eastchester, Westchester, New York, USA

    Genealogy Event 22
    Event Type: Death
    Event Date: 16 Apr 1888
    Event Place: Eastchester, Westchester, New York, USA

    Genealogy Event 23
    Event Type: Death
    Event Date: 16 Apr 1888
    Event Place: Eastchester, Westchester, New York, USA
    Record Source: "Family Tree," database, <i>FamilySearch</i> ( : modified 16 November 2017, 17:43), entry for Ellen Murray(PID ; contributed by various users. PersonID L666-Q6W

    Genealogy Event 24
    Event Type: Death
    Event Date: 16 Apr 1888
    Event Place: Eastchester, Westchester, New York, USA

    Genealogy Event 25
    Event Type: Death
    Event Date: 16 Apr 1888
    Event Place: Eastchester, Westchester, New York, USA

    Genealogy Event 26
    Event Type: Death
    Event Date: 16 Apr 1888
    Event Place: Eastchester, Westchester, New York, USA

    Genealogy Event 27
    Event Type: Burial
    Event Date: Apr 1888
    Event Place: Eastchester, Westchester, New York, USA
    Record Source: Database online.

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