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 freeGeorge Midgley Stone 1874 – 1938 – Genealogical Records
Birth Date: 15 Oct 1874
Birth Location: New York
Death Date: 21 Jun 1938
Death Location: USA
Father: John Stone
Mother: Frances Crowcombe
Spouse(s): Mary Mackin, Emely Stone
Children(s): George Stone, Marie Stone, Frederick Stone
In 1874, George Midgley Stone entered the world in New York, born to John Stone and Frances Crowcombe. In 1880, George Midgley Stone resided in Newport, Newport, Rhode Island, USA. In 1900, George Midgley Stone resided in Manhattan, New York, New York, USA. George Midgley Stone married Mary Anne Mackin, Emely Stone, and had children including George Francis Thos Stone, Marie Stone, Frederick James Stone. George Midgley Stone passed away in 1938 in USA.
Find more search results for George StoneReliability 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 1874, George Midgley Stone entered the world in New York, born to John Stone and Frances Crowcombe.
- In 1880, George Midgley Stone resided in Newport, Newport, Rhode Island, USA.
- In 1900, George Midgley Stone resided in Manhattan, New York, New York, USA.
- George Midgley Stone married Mary Anne Mackin, Emely Stone, and had children including George Francis Thos Stone, Marie Stone, Frederick James Stone.
- George Midgley Stone passed away in 1938 in USA.
Immediate Family
Parents
Spouses(s)
Children(s)
George Stone's Ancestors
George Stone's Descendants
-
1. George (Francis Thos) Stone (abt 1903 – 13 Dec 1958) m. Verline (M) (Stone) (abt 1915 – )
-
1. George (F) Stone (abt 1931 – ) m. Dolores (Lottie) Hoyt (28 Feb 1937 – Mar 1989) m. Carol (L) Austin (1944 – )
-
1. George Stone (abt 1955 – )
-
-
2. Mildred (E) Stone (abt 1933 – ) m. Theodore (S) Rumovicz
-
3. John (R) Stone (abt 1935 – ) m. Janet (A) Jaworoski (abt 1931 – )
-
4. Thomas (E) Stone (abt 1936 – )
-
5. Shirley (E) Stone (abt 1938 – )
-
-
2. Marie Stone (abt 1906 – )
-
3. Frederick (James) Stone (abt 1908 – 26 Dec 1984) m. Ann (Marie) Stone (abt 1909 – )
-
1. Frederick (J) Stone (abt 1930 – )
-
George Stone's Timeline
6 Records
Sources
Event Type: Birth
Event Date: 15 Oct 1874
Event Place: New York
Record Source:
[1] Pennsylvania, Death Certificates, 1906-1967, Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 052001-055000
[2] 1920 United States Federal Census, Year: 1920; Census Place: Ridgefield, Fairfield, Connecticut; Roll: T625_178; Page: 2B; Enumeration District: 154
[3] U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Fairfield; Roll: 1570491; Draft Board: 12
[4] 1880 United States Federal Census, Year: 1880; Census Place: Newport, Newport, Rhode Island; Roll: 1210; Page: 234B; Enumeration District: 096
[5] 1900 United States Federal Census, Year: 1900; Census Place: Manhattan, New York, New York; Page: 22; Enumeration District: 0460; FHL microfilm: 1241103
[6] U.S., Social Security Applications and Claims Index, 1936-2007
[7] New York, New York, Index to Birth Certificates, 1866-1909
Genealogy Event 2
Event Type: Residence
Event Date: 1880
Event Place: Newport, Newport, Rhode Island, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Newport, Newport, Rhode Island; Roll: 1210; Page: 234B; Enumeration District: 096
Genealogy Event 3
Event Type: Residence
Event Date: 1900
Event Place: Manhattan, New York, New York, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Manhattan, New York, New York; Page: 22; Enumeration District: 0460; FHL microfilm: 1241103
Genealogy Event 4
Event Type: Occupation
Event Date: 12 Sep 1918
Event Place: Ridgefield, Fairfield, Connecticut, USA
Genealogy Event 5
Event Type: Residence
Event Date: 1920
Event Place: Ridgefield, Fairfield, Connecticut, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Ridgefield, Fairfield, Connecticut; Roll: T625_178; Page: 2B; Enumeration District: 154
Genealogy Event 6
Event Type: Residence
Event Place: Fairfield, Connecticut, USA
Record Source: U.S., World War I Draft Registration Cards, 1917-1918, Registration State: Connecticut; Registration County: Fairfield; Roll: 1570491; Draft Board: 12
Genealogy Event 7
Event Type: Death
Event Date: 21 Jun 1938
Event Place: USA
Record Source: Pennsylvania, Death Certificates, 1906-1967, Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 052001-055000