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

John Maher 1865 – 1934 – Genealogical Records

Birth Date: 1865

Birth Location: New York

Death Date: 22 Oct 1934

Death Location: 6 7 K. Putnam avo

Father: James Maher

Mother: Mary Keys

Spouse(s): Elizabeth Maher

Children(s): Margaret Mahar, Joseph Maher, Margaret Maher, James Maher, Augustine Maher, Regis Maher, Mary Maher, Joseph Maher, Mary Maher, Mary Lee, Mary Maher, Catherine Maher, Elizabeth Mahar, Julia Maher, Ellen (Nash), Patrick Maher, Lillian Maher, William Iteardon, Matthew Maher, Matthew Maher, Dorothy Maher, Paul Maher, Soloman Maher, William Maher, Margaret Maher, Nicholas Maher, Theresa Mahar, John Maher, Jennie Maher, Rhoda Maher, Katie Maher, Teresa Maher, Dorothy Maher, James Maher, Joseph Maher, James Maher, James Maher, Rose Maher, Rose Maher, Joseph Maher, John Maher, Rose Maher, Rose Maher, Joseph Maher, Joseph Maher, Robett Lee, William Iteardon, Robett Lee, Frank Maher, John Maher, Joseph Maher, Joseph Maher, Nellie Maher, Nellie Maher

The story of John Maher began in 1865 in New York. John Maher married Elizabeth Maher, and had children including Margaret Maggie Mahar, Joseph R Maher, Margaret Maher, James Joseph Maher, Augustine Phillip Maher, Regis Maher, Mary E Maher, Joseph Regis Maher, Mary Maher, Mary E Lee, Mary Ellen Maher, Catherine E Maher, Elizabeth Mahar, Julia Maher, Ellen Teresa Maher (Nash), Patrick Maher, Lillian Maher, William Iteardon, Matthew Maher, Matthew Maher, Dorothy Dora W Maher, Paul Vincent Maher, Soloman Maher, William Maher, Margaret Mary Maher, Nicholas Maher, Theresa Mahar, John Maher, Jennie Maher, Rhoda Frances Maher, Katie Maher, Teresa Maher, Dorothy W Maher, James B Maher, Joseph Maher, James B Maher, James B Maher, Rose Elizabeth Maher, Rose Elizabeth Maher, Joseph M Maher, John Daniel Maher, Rose Maher, Rose Maher, Joseph Michael Maher, Joseph Michael Maher, Robett A. Lee, William Iteardon, Robett A. Lee, Frank John Maher, John S. Maher, Joseph Maher, Joseph Maher, Nellie Maher, Nellie Maher. John Maher passed away in 1934 in 6 7 K. Putnam avo.

Find more search results for John Maher
JM

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:
B
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

  • The story of John Maher began in 1865 in New York.
  • John Maher married Elizabeth Maher, and had children including Margaret Maggie Mahar, Joseph R Maher, Margaret Maher, James Joseph Maher, Augustine Phillip Maher, Regis Maher, Mary E Maher, Joseph Regis Maher, Mary Maher, Mary E Lee, Mary Ellen Maher, Catherine E Maher, Elizabeth Mahar, Julia Maher, Ellen Teresa Maher (Nash), Patrick Maher, Lillian Maher, William Iteardon, Matthew Maher, Matthew Maher, Dorothy Dora W Maher, Paul Vincent Maher, Soloman Maher, William Maher, Margaret Mary Maher, Nicholas Maher, Theresa Mahar, John Maher, Jennie Maher, Rhoda Frances Maher, Katie Maher, Teresa Maher, Dorothy W Maher, James B Maher, Joseph Maher, James B Maher, James B Maher, Rose Elizabeth Maher, Rose Elizabeth Maher, Joseph M Maher, John Daniel Maher, Rose Maher, Rose Maher, Joseph Michael Maher, Joseph Michael Maher, Robett A. Lee, William Iteardon, Robett A. Lee, Frank John Maher, John S. Maher, Joseph Maher, Joseph Maher, Nellie Maher, Nellie Maher.
  • John Maher passed away in 1934 in 6 7 K. Putnam avo.

Immediate Family

Parents

Spouses(s)

Children(s)

John Maher's Ancestors

Self
John Maher
1865 – 1934
Birth Place: New York
Parents
James Maher
1835 –
Rathdowney, Laois, Ireland
Mary Keys
Grandparents
Great-Grandparents
2nd-Great-Grandparents

John Maher's Descendants

1.
JM
John Maher (1865 – 22 Oct 1934) m. Elizabeth Maher (abt 1860 – 12 May 1950)
  1. 1. Margaret (Maggie) Mahar (Mar 1884 – 10 Mar 1963)
    1. 1. Francis (H) Zern (abt 1931 – )
  2. 2. Joseph (R) Maher (ABT 1885 – 19 MAY 1891) m. Katharine (M) Nolan (abt 1897 – 1980)
    1. 1. Regina (R) Maher
  3. 3. Margaret Maher (abt 1886 – 26 Dec 1957)
  4. 4. James (Joseph) Maher (Jan 1886 – 10 Oct 1956) m. Grace Berry (abt 1888 – 28 Mar 1954)
  5. 5. Augustine (Phillip) Maher (abt 1888 – 27 Aug 1957) m. Florence Ciara (8 Dec 1883 – 16 Feb 1955) m. Florence (M) Maher (abt 1884 – 16 Feb 1955)
    1. 1. Alfred (I) Clark
  6. 6. Regis Maher (Mar 1888 – 14 Jul 1950)
  7. 7. Mary (E) Maher (1890 – 24 October 1983)
  8. 8. Joseph (Regis) Maher (15 Mar 1890 – 14 Jul 1950) m. Katharine (M) Nolan (abt 1897 – )
    1. 1. Regina (Rose) Maher (13 Jul 1918 – 25 Nov 1989)
    2. 2. Jean (Rose) Maher (abt 1919 – 25 Nov 1989)
  9. 9. Mary Maher (19 Apr 1890 – 24 Oct 1983) m. Robert (Aaron) Lee (8 October 1889 – 15 March 1984)
    1. 1. Elizabeth (Cornelia) Lee (16 Jan 1916 – 4 October 1993)
    2. 2. Robert (Maher Lee) Sr. (14 December 1917 – 12 December 2005) m. Helen Lee (abt 1922 – )
      1. 1. Robert (M) Lee (abt 1944 – )
    3. 3. Dr (John Frederick) Lee (30 Jan 1921 – 9 Oct 1995)
    4. 4. Constance (Jane) Lee (11 jun 1924 – 16 jul 1990)
    5. 5. Barbara (Mary) Lee (19 Apr 1928 – 22 Nov 2001)
    6. 6. Dorothy (Claire) Lee (7 Jun 1929 – abt 2015)
  10. 10. Mary (E) Lee (abt 1892 – 23 Dec 1963) m. Robert (Aaron) Lee (8 October 1889 – 15 March 1984) m. Single
    1. 1. Elizabeth (Cornelia) Lee (16 January 1916 – 4 October 1993)
    2. 2. John (Frederick) Lee (1921 – 1994) m. Gloria Lee (abt 1925 – )
    3. 3. Barbara (M) Lee (abt 1928 – )
  11. 11. Mary (Ellen) Maher (19 April 1890 – 24 October 1983) m. Robert (A) Lee (abt 1890 – )
    1. 1. Elizabeth (C) Lee (abt 1916 – )
    2. 2. Barbara (M) Lee (abt 1928 – )
  12. 12. Catherine (E) Maher (Oct 1891 – January 2, 1988) m. William (Gleason) Reardon (27 Mar 1893 – 24 March 1956) m. William (Gleason) Reardon (27 Mar 1893 – 24 March 1956) m. William (G) Reardon (abt 1893 – ) m. William (G) Reardon (abt 1893 – ) m. William (G) Reardon (abt 1893 – )
    1. 1. Elizabeth (Ann) Reardon (2 September 1924 – 10 November 2006)
    2. 2. Katherine (Margaret) Reardon (3 Apr 1932 – 29 Dec 2015)
    3. 3. Elizabeth (Ann) Reardon (2 September 1924 – 10 November 2006)
    4. 4. Katherine (Margaret) Reardon (3 Apr 1932 – 29 Dec 2015)
    5. 5. Katherine (M) Reardon (abt 1932 – )
    6. 6. Katherine (M) Reardon (abt 1932 – )
    7. 7. Katherine (M) Reardon (abt 1932 – )
  13. 13. Elizabeth Mahar (abt 1892 – ) m. William (G) Reardon (abt 1893 – )
    1. 1. Katherine (M) Reardon (abt 1932 – )
  14. 14. Julia Maher (Apr 1892 – 1968) m. Sheldon (Lawrence) Eller (24 Feb 1888 – 20 Jul 1960)
    1. 1. William (Jackson) Eller (17 Dec 1909 – 2 Aug 1911)
    2. 2. Vivian (Carolene) Eller (8 Dec 1912 – 12 Feb 1914)
    3. 3. Mary (Joan) Eller (24 Jun 1927 – 26 Dec 2006)
  15. 15. Ellen (Teresa Maher) (Nash) (1894 – 21 July 1940)
  16. 16. Patrick Maher (ABT 1894 – )
  17. 17. Lillian Maher (19 Nov 1894 – Jun 1978) m. Nicholas Pantekas (3 May 1890 – )
    1. 1. Robert (Frederick) Pantekas (11/14/1939 – 10 May 2011)
  18. 18. William Iteardon (19 Nov 1894 – Jun 1978)
  19. 19. Matthew Maher (abt 1895 – 9 Dec 1896)
  20. 20. Matthew Maher (abt 1895 – )
  21. 21. Dorothy (Dora W) Maher (1895 – 16 Sep 1974)
  22. 22. Paul (Vincent) Maher (5 Apr 1895 – 9 August 1937)
  23. 23. Soloman Maher (25 December 1895 – 14 October 1965) m. Helen (T.) Hoar (6 January 1897 – 28 May 1973)
    1. 1. John (W.) Maher (13 Nov 1918 – 23 July 1972)
    2. 2. Clifford (Michael) Maher (October 4, 1920 – November 15, 1990)
  24. 24. William Maher (abt 1896 – 9 Dec 1955) m. Josephine Maher (abt 1890 – )
    1. 1. Florence (C) Maher (abt 1920 – )
  25. 25. Margaret (Mary) Maher (19 Dec 1896 – 9 Jan 1938) m. John (Frankpitt) greenslade (22jan1897 – 30oct1973)
    1. 1. margaret (ethel) greenslade (1918 – 31 july 1981)
    2. 2. eileen (merle) greenslade (29/03/1921 – 16sept2006)
  26. 26. Nicholas Maher (ABT 1897 – )
  27. 27. Theresa Mahar (Oct 1897 – )
  28. 28. John Maher (1898 – 17 January 1898)
  29. 29. Jennie Maher (Feb 1898 – 31 January 1898)
  30. 30. Rhoda (Frances) Maher (1899 – )
  31. 31. Katie Maher (Jun 1899 – )
  32. 32. Teresa Maher (abt 1900 – 4 November 1968)
  33. 33. Dorothy (W) Maher (abt 1900 – 16 Sep 1974)
  34. 34. James (B) Maher (1901 – 1976)
  35. 35. Joseph Maher (1901 – 6 August 1901)
  36. 36. James (B) Maher (abt 1901 – 1976)
  37. 37. James (B) Maher (abt 1901 – 10 Oct 1956)
  38. 38. Rose (Elizabeth) Maher (2 Sep 1902 – 20 Sep 1982) m. Joseph (Crea) Flynn (30 Mar 1898 – 4 Oct 1959) m. Joseph (C) Flynn
    1. 1. Thomas (Joseph) Flynn (17 Jan 1925 – 24 Aug 1932)
    2. 2. Barbara (Jean) Flynn (4 Feb 1933 – 30 Apr 2009)
  39. 39. Rose (Elizabeth) Maher (2 Sep 1902 – 20 Sep 1982) m. Joseph Flynn ( – 4 Oct 1959)
  40. 40. Joseph (M) Maher (1903 – 19 May 1982)
  41. 41. John (Daniel) Maher (abt 1903 – 1980) m. Adelaide (V.) Parks (11 FEB 1901 – 9 JAN 1985)
  42. 42. Rose Maher (abt 1903 – 20 Sep 1982)
  43. 43. Rose Maher (abt 1903 – )
  44. 44. Joseph (Michael) Maher (08 Apr 1903 – May 1982) m. Miriam (Falconer) McMurtry (20 Mar 1906 – 06 Sep 1997)
    1. 1. Mary Hanafee (1923 – 13 Jan 1967)
    2. 2. Mary (Elizabeth) Maher (abt 1923 – 13 Jan 1967) m. Robert (P.) Hanafee (17 Feb 1922 – 11 Nov 2006)
      1. 1. Susan (John) Hanafee (21 Oct 1945 – 11 Apr 1992)
      2. 2. Michael (Boreman) Hanafee (08 Oct 1949 – )
    3. 3. Priscilla (Alden) Maher (06 Jan 1925 – 15 Nov 1998)
    4. 4. John (Alden) Maher (15 Jul 1927 – Jan 1982)
  45. 45. Joseph (Michael) Maher (8 Apr 1903 – 19 May 1982) m. Miriam (Falconer) McMurtry (20 Mar 1906 – 6 Sep 1997)
    1. 1. Mary Hanafee (1923 – 13 Jan 1967)
    2. 2. Mary (Elizabeth) Maher (abt 1923 – 13 Jan 1967) m. Robert (Patrick) Hanafee (17 Feb 1922 – 11 Nov 2006)
      1. 1. Susan (John) Hanafee (21 Oct 1945 – 11 Apr 1992)
      2. 2. Michael (Boreman) Hanafee (08 Oct 1949 – )
    3. 3. Priscilla (Alden) Maher (06 Jan 1925 – 15 Nov 1998) m. Paul (A) Fast (28 May 1923 – 9 October 1983) m. David (Buchanan) Bolton (14 Feb 1924 – 21 June 2005)
    4. 4. John (Alden) Maher (15 Jul 1927 – Jan 1982)
    5. 5. Joseph (M) Maher (12 Oct 1929 – Abt 1979)
  46. 46. Robett (A.) Lee
  47. 47. William Iteardon
  48. 48. Robett (A.) Lee
  49. 49. Frank (John) Maher (17 Jun 1890 – )
  50. 50. John (S.) Maher (25 December 1895 – 14 October 1965) m. Ellen Maher (6 January 1897 – 28 May 1973) m. Helen Maher (abt 1896 – )
    1. 1. Clifford (Michael) Maher (October 4, 1920 – November 15, 1990) m. Helen Burns (17 Feb 1923 – 16 Jan 2001)
      1. 1. Carol (Ellen) Maher (abt 1944 – )
      2. 2. Judeann ("Judi") Maher (21 September 1947 – 7 May 2002)
    2. 2. John (W) Maher (13 Nov 1918 – 23 July 1972) m. Catherine Maher (abt 1921 – )
      1. 1. Eileen (R) Maher (abt 1943 – )
      2. 2. John (Franklin) Maher (18 September 1945 – Apr 1989)
  51. 51. Joseph Maher (1896 – )
  52. 52. Joseph Maher (1896 – )
  53. 53. Nellie Maher (14 Oct 1902 – )
  54. 54. Nellie Maher (14 Oct 1902 – )

John Maher's Timeline

23 Records

1860
20 May 1860
John Maher was baptized in Laois, Ireland
Laois, Ireland
1863
23 Mar 1863
John Maher was baptized in Tipperary, Ireland
Tipperary, Ireland
1864
abt 1864
Birth of John Maher in New York
New York
1864
1864
Birth of John Maher in Brooklyn, Kings, New York, United States
Brooklyn, Kings, New York, United States
1864
1864
Birth of John Maher in Brooklyn, Kings, New York, United States
Brooklyn, Kings, New York, United States
1865
1865
Birth of John Maher in New York
New York
1870
1870
Age 5
John Maher resided here in Morrisania, Westchester, New York, USA
Morrisania, Westchester, New York, USA
1880
1880
Age 15
John Maher resided here in Westchester, Westchester, New York, USA
Westchester, Westchester, New York, USA
1890
1890
Age 25
John Maher was married
None
1900
1900
Age 35
John Maher resided here in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1910
1910
Age 45
John Maher resided here in Bridgeport, Fairfield, Connecticut, USA
Bridgeport, Fairfield, Connecticut, USA
1911
2 April 1911
Age 46
John Maher resided here in Pembroke West, Dublin, Ireland
Pembroke West, Dublin, Ireland
1917
1917
Age 52
John Maher resided here in Bridgeport, Connecticut
Bridgeport, Connecticut
1920
1920
Age 55
John Maher resided here in Bridgeport Ward 6, Fairfield, Connecticut, USA
Bridgeport Ward 6, Fairfield, Connecticut, USA
1920
1920
Age 55
John Maher resided here in Bridgeport Ward 6, Fairfield, Connecticut, USA
Bridgeport Ward 6, Fairfield, Connecticut, USA
1920
1920
Age 55
John Maher resided here in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1922
Abt 1922
Age 57
John Maher resided here in Greenwich , Conn
Greenwich , Conn
1930
1930
Age 65
John Maher resided here in Greenwich, Fairfield, Connecticut, USA
Greenwich, Fairfield, Connecticut, USA
1934
22 Oct 1934
Age 69
Death of John Maher in 567 E. Putnam avc
567 E. Putnam avc
1934
19 Oct 1934
Age 69
Death of John Maher in Greenwich, Fairfield, Connecticut, United States
Greenwich, Fairfield, Connecticut, United States
1934
19 Oct 1934
Age 69
Death of John Maher in Greenwich, Fairfield, Connecticut, United States
Greenwich, Fairfield, Connecticut, United States
1934
22 Oct 1934
Age 69
Death of John Maher in 6 7 K. Putnam avo
6 7 K. Putnam avo
1935
7 Aug 1935
Age 70
Burial of John Maher in Manchester, Greater Manchester, England
Manchester, Greater Manchester, England

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Date: abt 1864
    Event Place: New York
    Record Source:
    [1] 1920 United States Federal Census, Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 6B; Enumeration District: 122
    [2] 1920 United States Federal Census, Year: 1920; Census Place: Bridgeport Ward 6, Fairfield, Connecticut; Roll: T625_175; Page: 17A; Enumeration District: 33
    [3] 1930 United States Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Page: 2A; Enumeration District: 0134; FHL microfilm: 2339992
    [4] 1880 United States Federal Census, Year: 1880; Census Place: Westchester, Westchester, New York; Roll: 947; Page: 331B; Enumeration District: 127
    [5] 1870 United States Federal Census, Year: 1870; Census Place: Morrisania, Westchester, New York; Roll: M593_1117; Page: 117A
    [6] New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1928; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 7; Page Number: 183
    [7] 1900 United States Federal Census
    [8] 1900 United States Federal Census, Year: 1900; Census Place: Greenwich, Fairfield, Connecticut; Page: 29; Enumeration District: 0069; FHL microfilm: 1240133
    [9] 1910 United States Federal Census, Year: 1910; Census Place: Greenwich, Fairfield, Connecticut; Roll: T624_127; Page: 11B; Enumeration District: 0081; FHL microfilm: 1374140
    [10] 1910 United States Federal Census, Year: 1910; Census Place: Bridgeport, Fairfield, Connecticut; Roll: T624_128; Page: 12B; Enumeration District: 0023; FHL microfilm: 1374141
    [11] England & Scotland, Select Cemetery Registers, 1800-2016, Manchester City Council; Manchester, England; Manchester Grave Burial Registers
    [12] Ireland, Catholic Parish Registers, 1655-1915, National Library of Ireland; Dublin, Ireland; Microfilm Number: Microfilm 02501 / 01
    [13] Beta: Newspapers.com Obituary Index, 1940-1955, Brooklyn Times Union; Publication Date: 22 Oct 1934; Publication Place: Brooklyn, New York, United States of America; ,0.46401617,0.27573594,0.679
    [14] Web: Ireland, Census, 1911, Class: RG14

    Genealogy Event 2
    Event Type: Birth
    Event Date: 1864
    Event Place: Brooklyn, Kings, New York, United States
    Record Source:
    [1] Connecticut, Military Census, 1917
    [2] 1920 United States Federal Census, Year: 1920; Census Place: Bridgeport Ward 6, Fairfield, Connecticut; Roll: T625_175; Page: 17A; Enumeration District: 33
    [3] Ireland, Catholic Parish Registers, 1655-1915, National Library of Ireland; Dublin, Ireland; Microfilm Number: Microfilm 05014 / 02

    Genealogy Event 3
    Event Type: Birth
    Event Date: 1864
    Event Place: Brooklyn, Kings, New York, United States

    Genealogy Event 4
    Event Type: Birth
    Event Date: 1865
    Event Place: New York
    Record Source:
    [1] 1920 United States Federal Census, Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 6B; Enumeration District: 122
    [2] 1870 United States Federal Census, Year: 1870; Census Place: Morrisania, Westchester, New York; Roll: M593_1117; Page: 117A; Family History Library Film: 552616
    [3] Beta: Newspapers.com Obituary Index, 1940-1955, Hartford Courant; Publication Date: 22 Oct 1934; Publication Place: Hartford, Connecticut, United States of America; ,0.27397722,0.16543461,0.3845
    [4] Beta: Newspapers.com Obituary Index, 1940-1955, Brooklyn Times Union; Publication Date: 22 Oct 1934; Publication Place: Brooklyn, New York, United States of America; ,0.44688138,0.2916287,0.6578

    Genealogy Event 5
    Event Type: Baptism
    Event Date: 20 May 1860
    Event Place: Laois, Ireland
    Record Source: Ireland, Catholic Parish Registers, 1655-1915, National Library of Ireland; Dublin, Ireland; Microfilm Number: Microfilm 05014 / 02

    Genealogy Event 6
    Event Type: Baptism
    Event Date: 23 Mar 1863
    Event Place: Tipperary, Ireland
    Record Source: Ireland, Catholic Parish Registers, 1655-1915, National Library of Ireland; Dublin, Ireland; Microfilm Number: Microfilm 02501 / 01

    Genealogy Event 7
    Event Type: Marriage
    Event Date: 1890
    Record Source: Web: Ireland, Census, 1911, Class: RG14

    Genealogy Event 8
    Event Type: Residence
    Event Date: 1870
    Event Place: Morrisania, Westchester, New York, USA
    Record Source: 1870 United States Federal Census, Year: 1870; Census Place: Morrisania, Westchester, New York; Roll: M593_1117; Page: 117A

    Genealogy Event 9
    Event Type: Custom Event
    Event Date: 1878
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Bridgeport, Fairfield, Connecticut; Roll: T624_128; Page: 12B; Enumeration District: 0023; FHL microfilm: 1374141

    Genealogy Event 10
    Event Type: Residence
    Event Date: 1880
    Event Place: Westchester, Westchester, New York, USA
    Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Westchester, Westchester, New York; Roll: 947; Page: 331B; Enumeration District: 127

    Genealogy Event 11
    Event Type: Custom Event
    Event Date: 1882
    Record Source: 1900 United States Federal Census

    Genealogy Event 12
    Event Type: Custom Event
    Event Date: 1888
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Bridgeport Ward 6, Fairfield, Connecticut; Roll: T625_175; Page: 17A; Enumeration District: 33

    Genealogy Event 13
    Event Type: Custom Event
    Event Date: 1888
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Bridgeport Ward 6, Fairfield, Connecticut; Roll: T625_175; Page: 17A; Enumeration District: 33

    Genealogy Event 14
    Event Type: Residence
    Event Date: 1900
    Event Place: Greenwich, Fairfield, Connecticut, USA
    Record Source:
    [1] 1900 United States Federal Census
    [2] 1900 United States Federal Census, Year: 1900; Census Place: Greenwich, Fairfield, Connecticut; Page: 29; Enumeration District: 0069; FHL microfilm: 1240133

    Genealogy Event 15
    Event Type: Residence
    Event Date: 1910
    Event Place: Bridgeport, Fairfield, Connecticut, USA
    Record Source:
    [1] 1910 United States Federal Census, Year: 1910; Census Place: Greenwich, Fairfield, Connecticut; Roll: T624_127; Page: 11B; Enumeration District: 0081; FHL microfilm: 1374140
    [2] 1910 United States Federal Census, Year: 1910; Census Place: Bridgeport, Fairfield, Connecticut; Roll: T624_128; Page: 12B; Enumeration District: 0023; FHL microfilm: 1374141

    Genealogy Event 16
    Event Type: Residence
    Event Date: 2 April 1911
    Event Place: Pembroke West, Dublin, Ireland
    Record Source: Web: Ireland, Census, 1911, Class: RG14

    Genealogy Event 17
    Event Type: Residence
    Event Date: 1917
    Event Place: Bridgeport, Connecticut
    Record Source: Connecticut, Military Census, 1917

    Genealogy Event 18
    Event Type: Residence
    Event Date: 1920
    Event Place: Bridgeport Ward 6, Fairfield, Connecticut, USA
    Record Source:
    [1] 1920 United States Federal Census, Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 6B; Enumeration District: 122
    [2] 1920 United States Federal Census, Year: 1920; Census Place: Bridgeport Ward 6, Fairfield, Connecticut; Roll: T625_175; Page: 17A; Enumeration District: 33

    Genealogy Event 19
    Event Type: Residence
    Event Date: 1920
    Event Place: Bridgeport Ward 6, Fairfield, Connecticut, USA
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Bridgeport Ward 6, Fairfield, Connecticut; Roll: T625_175; Page: 17A; Enumeration District: 33

    Genealogy Event 20
    Event Type: Residence
    Event Date: 1920
    Event Place: Greenwich, Fairfield, Connecticut, USA
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Greenwich, Fairfield, Connecticut; Roll: T625_177; Page: 6B; Enumeration District: 122

    Genealogy Event 21
    Event Type: Residence
    Event Date: Abt 1922
    Event Place: Greenwich , Conn
    Record Source: U.S., Newspapers.com Marriage Index, 1800s-current, New York Herald; Publication Date: 18/ Jun/ 1922; Publication Place: New York, New York, USA; ,0.602401,0.25540993,0.63823724&xid=3398

    Genealogy Event 22
    Event Type: Custom Event
    Event Date: 27 Mar 1928
    Event Place: New York, New York, USA
    Record Source: New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1928; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 7; Page Number: 183

    Genealogy Event 23
    Event Type: Residence
    Event Date: 1930
    Event Place: Greenwich, Fairfield, Connecticut, USA
    Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Greenwich, Fairfield, Connecticut; Page: 2A; Enumeration District: 0134; FHL microfilm: 2339992

    Genealogy Event 24
    Event Type: Custom Event
    Event Place: Bermuda
    Record Source: New York, U.S., Arriving Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957, Year: 1928; Arrival: New York, New York, USA; Microfilm Serial: T715, 1897-1957; Line: 7; Page Number: 183

    Genealogy Event 25
    Event Type: Residence
    Event Place: Greenwich
    Record Source: Beta: Newspapers.com Obituary Index, 1940-1955, Hartford Courant; Publication Date: 22 Oct 1934; Publication Place: Hartford, Connecticut, United States of America; ,0.27397722,0.16543461,0.3845

    Genealogy Event 26
    Event Type: Residence
    Event Place: Greenwich, Conn.
    Record Source: Beta: Newspapers.com Obituary Index, 1940-1955, Brooklyn Times Union; Publication Date: 22 Oct 1934; Publication Place: Brooklyn, New York, United States of America; ,0.46401617,0.27573594,0.679

    Genealogy Event 27
    Event Type: Death
    Event Date: 22 Oct 1934
    Event Place: 567 E. Putnam avc
    Record Source:
    [1] England & Scotland, Select Cemetery Registers, 1800-2016, Manchester City Council; Manchester, England; Manchester Grave Burial Registers
    [2] Beta: Newspapers.com Obituary Index, 1940-1955, Brooklyn Times Union; Publication Date: 22 Oct 1934; Publication Place: Brooklyn, New York, United States of America; ,0.46401617,0.27573594,0.679
    [3] Connecticut, U.S., Death Index, 1917-2017, Connecticut Department of Public Health; Hartford, Connecticut, USA

    Genealogy Event 28
    Event Type: Death
    Event Date: 19 Oct 1934
    Event Place: Greenwich, Fairfield, Connecticut, United States

    Genealogy Event 29
    Event Type: Death
    Event Date: 19 Oct 1934
    Event Place: Greenwich, Fairfield, Connecticut, United States

    Genealogy Event 30
    Event Type: Death
    Event Date: 22 Oct 1934
    Event Place: 6 7 K. Putnam avo
    Record Source:
    [1] Beta: Newspapers.com Obituary Index, 1940-1955, Hartford Courant; Publication Date: 22 Oct 1934; Publication Place: Hartford, Connecticut, United States of America; ,0.27397722,0.16543461,0.3845
    [2] Beta: Newspapers.com Obituary Index, 1940-1955, Brooklyn Times Union; Publication Date: 22 Oct 1934; Publication Place: Brooklyn, New York, United States of America; ,0.44688138,0.2916287,0.6578

    Genealogy Event 31
    Event Type: Burial
    Event Date: 7 Aug 1935
    Event Place: Manchester, Greater Manchester, England
    Record Source: England & Scotland, Select Cemetery Registers, 1800-2016, Manchester City Council; Manchester, England; Manchester Grave Burial Registers

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