Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UP
Got DNA tested?
Upload your data to unlock more DNA matches across Ancestry, 23andMe, and MyHeritage — totally FREE.
SIGN UPGeorge 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
Early life: George Midgley Stone arrived in New York in 1874, born to John Stone and Frances Crowcombe. Over time, George Midgley Stone formed a family with Mary Anne Mackin and Emely Stone, which included George Francis Thos Stone, Marie Stone and Frederick James Stone. George Midgley Stone concluded life in USA in 1938.
Find more search results for George StoneFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: 15 Oct 1874
Event Place: New York
Record Source: 1880 United States Federal Census, 1900 United States Federal Census, 1920 United States Federal Census, New York, New York, Index to Birth Certificates, 1866-1909, Pennsylvania, Death Certificates, 1906-1967, U.S., Social Security Applications and Claims Index, 1936-2007, U.S., World War I Draft Registration Cards, 1917-1918, Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 052001-055000, Year: 1920; Census Place: Ridgefield, Fairfield, Connecticut; Roll: T625_178; Page: 2B; Enumeration District: 154, Registration State: Connecticut; Registration County: Fairfield; Roll: 1570491; Draft Board: 12, Year: 1880; Census Place: Newport, Newport, Rhode Island; Roll: 1210; Page: 234B; Enumeration District: 096, Year: 1900; Census Place: Manhattan, New York, New York; Page: 22; Enumeration District: 0460; FHL microfilm: 1241103
Genealogy Event 2
Event Type: Residence
Event Year: 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 Year: 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 Year: 12 Sep 1918
Event Place: Ridgefield, Fairfield, Connecticut, USA
Genealogy Event 5
Event Type: Residence
Event Year: 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 Year: 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