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 freeJohn Barry 1877 – 1951 – Genealogical Records
Birth Date: abt 1877
Birth Location: Ireland
Death Date: 12 Dec 1951
Death Location: South Fayette, Allegheny, Pennsylvania, USA
Father: Patrick Barry
Mother: Mary Sheridan
Spouse(s): Jennie Barry
Children(s): Irene Barry
The story of John Barry Jr. began in 1877 in Ireland. John Barry Jr. married Jennie Barry, and had children including Irene Barry. John Barry Jr. passed away in 1951 in South Fayette, Allegheny, Pennsylvania, USA.
Find more search results for John BarryReliability 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
- The story of John Barry Jr. began in 1877 in Ireland.
- John Barry Jr. married Jennie Barry, and had children including Irene Barry.
- John Barry Jr. passed away in 1951 in South Fayette, Allegheny, Pennsylvania, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
John Barry's Ancestors
John Barry's Descendants
-
1. Irene Barry (abt 1910 – )
John Barry's Timeline
8 Records
Sources
Event Type: Birth
Event Date: abt 1877
Event Place: Ireland
Record Source:
[1] 1940 United States Federal Census, Year: 1940; Census Place: Yonkers, Westchester, New York; Roll: m-t0627-02863; Page: 8B; Enumeration District: 68-12
[2] New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Yonkers Ward 02; County: Westchester; Page: 05
[3] Pennsylvania, Death Certificates, 1906-1967, Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 100501-103050
[4] 1920 United States Federal Census, Year: 1920; Census Place: Yonkers Ward 2, Westchester, New York; Roll: T625_1279; Page: 8B; Enumeration District: 213
[5] 1930 United States Federal Census, Year: 1930; Census Place: Yonkers, Westchester, New York; Page: 12A; Enumeration District: 0013; FHL microfilm: 2341400
[6] New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1908; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1145; Line: 2; Page Number: 55
[7] 1910 United States Federal Census, Year: 1910; Census Place: Yonkers Ward 2, Westchester, New York; Roll: T624_1092; Page: 2B; Enumeration District: 0146; FHL microfilm: 1375105
[8] New York, County Marriage Records, 1847-1849, 1907-1936
Genealogy Event 2
Event Type: Custom Event
Event Date: 1880
Record Source:
[1] 1920 United States Federal Census, Year: 1920; Census Place: Yonkers Ward 2, Westchester, New York; Roll: T625_1279; Page: 8B; Enumeration District: 213
[2] 1910 United States Federal Census, Year: 1910; Census Place: Yonkers Ward 2, Westchester, New York; Roll: T624_1092; Page: 2B; Enumeration District: 0146; FHL microfilm: 1375105
Genealogy Event 3
Event Type: Custom Event
Event Date: 1884
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Yonkers, Westchester, New York; Page: 12A; Enumeration District: 0013; FHL microfilm: 2341400
Genealogy Event 4
Event Type: Custom Event
Event Date: 19 Sep 1908
Event Place: New York, New York
Record Source: New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1908; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1145; Line: 2; Page Number: 55
Genealogy Event 5
Event Type: Residence
Event Date: 1910
Event Place: Yonkers Ward 2, Westchester, New York, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Yonkers Ward 2, Westchester, New York; Roll: T624_1092; Page: 2B; Enumeration District: 0146; FHL microfilm: 1375105
Genealogy Event 6
Event Type: Residence
Event Date: 1 June 1915
Event Place: Yonkers Ward 02, Westchester, New York, United States
Record Source: New York, State Census, 1915, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 03; Assembly District: 01; City: Yonkers Ward 02; County: Westchester; Page: 05
Genealogy Event 7
Event Type: Residence
Event Date: 1920
Event Place: Yonkers Ward 2, Westchester, New York, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Yonkers Ward 2, Westchester, New York; Roll: T625_1279; Page: 8B; Enumeration District: 213
Genealogy Event 8
Event Type: Residence
Event Date: 1930
Event Place: Yonkers, Westchester, New York, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Yonkers, Westchester, New York; Page: 12A; Enumeration District: 0013; FHL microfilm: 2341400
Genealogy Event 9
Event Type: Residence
Event Date: 1935
Event Place: Yonkers, Westchester, New York
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Yonkers, Westchester, New York; Roll: m-t0627-02863; Page: 8B; Enumeration District: 68-12
Genealogy Event 10
Event Type: Residence
Event Date: 1940
Event Place: Yonkers, Westchester, New York, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Yonkers, Westchester, New York; Roll: m-t0627-02863; Page: 8B; Enumeration District: 68-12
Genealogy Event 11
Event Type: Custom Event
Event Place: Hamilton Bermuda
Record Source: New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1908; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1145; Line: 2; Page Number: 55
Genealogy Event 12
Event Type: Residence
Event Place: U S Citizen
Record Source: New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1908; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 1145; Line: 2; Page Number: 55
Genealogy Event 13
Event Type: Death
Event Date: 12 Dec 1951
Event Place: South Fayette, Allegheny, Pennsylvania, USA
Record Source: Pennsylvania, Death Certificates, 1906-1967, Pennsylvania Historic and Museum Commission; Harrisburg, Pennsylvania; Pennsylvania (State). Death certificates, 1906–1967; Certificate Number Range: 100501-103050