Frederick Charles Hall 1871 – 1937 – Genealogical Records
Birth Date: 15 June 1871
Birth Location: Tyrone, Schuyler County, New York, United States of America
Death Date: 13 March 1937
Death Location: Rochester, Monroe County, New York, United States of America
Father: Austin Hall
Mother: Mary Hall
Spouse(s): Nina Higgins
Children(s): Austin Hall, Gerald Hall, Harold Hall, Mildred Rohack, Ronald Hall, Donald Hall, Elizabeth Hall, Nina Tschetter, Nita Hall
The story of Frederick Charles Hall YDNA began in 1871 in Tyrone, Schuyler County, New York, United States of America, with parents Austin Joseph Hall and Mary C Hall. As an adult, Frederick Charles Hall YDNA wed Nina L Higgins. Their household included Austin Lewis Hall, Gerald Higgins Hall, Harold Higgins Hall, Mildred Della Barr Rohack, Ronald H Hall, Donald Higgins Hall, Elizabeth A Hall, Nina Lucille Tschetter and Nita Pauline Hall. Frederick Charles Hall YDNA's life came to an end in 1937 in Rochester, Monroe County, New York, United States of America.
Find more search results for Frederick HallFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 15 June 1871
Event Place: Tyrone, Schuyler County, New York, United States of America
Record Source: 1880 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, New York, U.S., State Census, 1875, New York, U.S., State Census, 1905, New York, U.S., State Census, 1925, U.S., Find a Grave® Index, 1600s-Current, Year: 1940; Census Place: New York, Queens, New York; Roll: m-t0627-02740; Page: 8B; Enumeration District: 41-1074, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 22; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 10, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 56A; Enumeration District: 0046; FHL microfilm: 2341185, Year: 1880; Census Place: Tyrone, Schuyler, New York; Roll: 930; Page: 462a; Enumeration District: 153, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Rochester Ward 19; County: Monroe; Page: 35, Year: 1910; Census Place: Rochester Ward 18, Monroe, New York; Roll: T624_990; Page: 10a; Enumeration District: 0175; FHL microfilm: 1375003
Genealogy Event 2
Event Type: Residence
Event Year: 1875
Event Place: Tyrone, Schuyler, New York, USA
Record Source: New York, U.S., State Census, 1875
Genealogy Event 3
Event Type: Residence
Event Year: 1880
Event Place: Tyrone, Schuyler, New York, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Tyrone, Schuyler, New York; Roll: 930; Page: 462a; Enumeration District: 153
Genealogy Event 4
Event Type: Residence
Event Year: 1905
Event Place: Rochester Ward 19, Monroe, New York, USA
Record Source: New York, U.S., State Census, 1905, New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 02; City: Rochester Ward 19; County: Monroe; Page: 35
Genealogy Event 5
Event Type: Residence
Event Year: 1910
Event Place: Rochester Ward 18, Monroe, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Rochester Ward 18, Monroe, New York; Roll: T624_990; Page: 10a; Enumeration District: 0175; FHL microfilm: 1375003
Genealogy Event 6
Event Type: Residence
Event Year: 1920
Event Place: Irondequoit, Monroe, New York, USA
Record Source: 1920 United States Federal Census
Genealogy Event 7
Event Type: Residence
Event Year: 1925
Event Place: Rochester Ward 10, Monroe
Record Source: New York, U.S., State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 22; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 10
Genealogy Event 8
Event Type: Residence
Event Year: 1930
Event Place: Rochester, Rochester, Monroe, New York, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Rochester, Monroe, New York; Page: 56A; Enumeration District: 0046; FHL microfilm: 2341185
Genealogy Event 9
Event Type: Residence
Event Year: 1935
Event Place: New York, Queens, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: New York, Queens, New York; Roll: m-t0627-02740; Page: 8B; Enumeration District: 41-1074
Genealogy Event 10
Event Type: Residence
Event Year: 1938
Event Place: Rochester, New York
Record Source: U.S., City Directories, 1822-1995
Genealogy Event 11
Event Type: Residence
Event Year: 1940
Event Place: Jamaica, New York, Queens, New York, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: New York, Queens, New York; Roll: m-t0627-02740; Page: 8B; Enumeration District: 41-1074
Genealogy Event 12
Event Type: Residence
Event Place: Rochester, Monroe, New York, USA
Record Source: U.S., Newspapers.com™ Obituary Index, 1800s-current, Democrat and Chronicle; Publication Date: 14 Mar 1937; Publication Place: Rochester, New York, USA; ,0.14035998,0.99819356,0.20173495&xid=
Genealogy Event 13
Event Type: Death
Event Year: 13 March 1937
Event Place: Rochester, Monroe County, New York, United States of America
Record Source: U.S., City Directories, 1822-1995, U.S., Find a Grave® Index, 1600s-Current, U.S., Newspapers.com™ Obituary Index, 1800s-current, Democrat and Chronicle; Publication Date: 14 Mar 1937; Publication Place: Rochester, New York, USA; ,0.14035998,0.99819356,0.20173495&xid=
Genealogy Event 14
Event Type: Burial
Event Place: Webster, Monroe County, New York, United States of America
Record Source: U.S., Find a Grave® Index, 1600s-Current