Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UP
Import your family tree
to get weekly genealogy reports and discover parents of your “end-of-line” ancestors — FREE with AI Ancestor Finder.
SIGN UPJulia E Finn 1899 – 1986 – Genealogical Records
Birth Date: abt 1899
Birth Location: Massachusetts
Death Date: 5 Jan 1986
Death Location: Hamilton, Ohio, USA
Father: John Burke
Mother: Mary Burke
Spouse(s): George Finn
Children(s): Donna Finn, Robert Finn, Edward Finn, John Finn, Mary Finn, George Finn, Elizabeth Finn
It was in 1899 that Julia E Finn was born in Massachusetts, a child of John Burke and Mary Burke. Julia E Finn went on to marry George P Finn and had children such as Donna M Finn, Robert Finn, Edward A Finn, John Finn, Mary Ann Finn, George Finn and Elizabeth Finn. Julia E Finn was deceased by 1986 in Hamilton, Ohio, USA.
Find more search results for Julia FinnFamily tree
Parents
Spouses(s)
Children(s)
Sources
Event Type: Birth
Event Year: abt 1899
Event Place: Massachusetts
Record Source: 1900 United States Federal Census, 1910 United States Federal Census, 1920 United States Federal Census, 1930 United States Federal Census, 1940 United States Federal Census, 1950 United States Federal Census, Massachusetts, Birth Records, 1840-1915, Ohio, Death Records, 1908-1932, 1938-2007, U.S., Social Security Death Index, 1935-2014, Year: 1940; Census Place: Lima, Allen, Ohio; Roll: m-t0627-03020; Page: 9B; Enumeration District: 2-31, Year: 1940; Census Place: Northampton, Hampshire, Massachusetts; Roll: m-t0627-01600; Page: 11A; Enumeration District: 8-54, Number: 290-30-4827; Issue State: Ohio; Issue Date: 1951-1952, Certificate: 003270; Volume: 26326, Year: 1920; Census Place: Holyoke Ward 4, Hampden, Massachusetts; Roll: T625_700; Page: 5B; Enumeration District: 51, Year: 1920; Census Place: Northampton Ward 7, Hampshire, Massachusetts; Roll: T625_705; Page: 1B; Enumeration District: 177, Year: 1930; Census Place: Springfield, Hampden, Massachusetts; Page: 10B; Enumeration District: 0212; FHL microfilm: 2340644, Year: 1930; Census Place: Northampton, Hampshire, Massachusetts; Page: 8B; Enumeration District: 0036; FHL microfilm: 2340647, Year: 1900; Census Place: Northampton Ward 5, Hampshire, Massachusetts; Page: 8; Enumeration District: 0637; FHL microfilm: 1240654, Year: 1910; Census Place: Northampton Ward 7, Hampshire, Massachusetts; Roll: T624_593; Page: 7A; Enumeration District: 0709; FHL microfilm: 1374606, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Lima, Allen
Genealogy Event 2
Event Type: Residence
Event Year: 1900
Event Place: Northampton Ward 5, Hampshire, Massachusetts, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Northampton Ward 5, Hampshire, Massachusetts; Page: 8; Enumeration District: 0637; FHL microfilm: 1240654
Genealogy Event 3
Event Type: Residence
Event Year: 1910
Event Place: Northampton Ward 7, Hampshire, Massachusetts, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Northampton Ward 7, Hampshire, Massachusetts; Roll: T624_593; Page: 7A; Enumeration District: 0709; FHL microfilm: 1374606
Genealogy Event 4
Event Type: Residence
Event Year: 1920
Event Place: Northampton Ward 7, Hampshire, Massachusetts, USA
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Holyoke Ward 4, Hampden, Massachusetts; Roll: T625_700; Page: 5B; Enumeration District: 51, Year: 1920; Census Place: Northampton Ward 7, Hampshire, Massachusetts; Roll: T625_705; Page: 1B; Enumeration District: 177
Genealogy Event 5
Event Type: Residence
Event Year: 1930
Event Place: Springfield, Hampden, Massachusetts, USA
Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Springfield, Hampden, Massachusetts; Page: 10B; Enumeration District: 0212; FHL microfilm: 2340644, Year: 1930; Census Place: Northampton, Hampshire, Massachusetts; Page: 8B; Enumeration District: 0036; FHL microfilm: 2340647
Genealogy Event 6
Event Type: Residence
Event Year: 1934
Event Place: Holyoke, Massachusetts, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 7
Event Type: Residence
Event Year: 1940
Event Place: Lima, Allen, Ohio, USA
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Lima, Allen, Ohio; Roll: m-t0627-03020; Page: 9B; Enumeration District: 2-31, Year: 1940; Census Place: Northampton, Hampshire, Massachusetts; Roll: m-t0627-01600; Page: 11A; Enumeration District: 8-54
Genealogy Event 8
Event Type: Residence
Event Year: 1945
Event Place: Springfield, Massachusetts, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 9
Event Type: Residence
Event Year: 1950
Event Place: Lima, Allen, Ohio, USA
Record Source: 1950 United States Federal Census, United States of America, Bureau of the Census; Washington, D.C.; Seventeenth Census of the United States, 1950; Record Group: Records of the Bureau of the Census, 1790-2007; Record Group Number: 29; Residence Date: 1950; Home in 1950: Lima, Allen
Genealogy Event 10
Event Type: Residence
Event Place: Lima, Allen, Ohio, United States
Record Source: Ohio, Death Records, 1908-1932, 1938-2007, Certificate: 003270; Volume: 26326
Genealogy Event 11
Event Type: Residence
Event Place: Northampton, Hampshire, Massachusetts
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Northampton, Hampshire, Massachusetts; Roll: m-t0627-01600; Page: 11A; Enumeration District: 8-54
Genealogy Event 12
Event Type: Residence
Event Place: Springfield, Massachusetts
Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Lima, Allen, Ohio; Roll: m-t0627-03020; Page: 9B; Enumeration District: 2-31
Genealogy Event 13
Event Type: Death
Event Year: 5 Jan 1986
Event Place: Hamilton, Ohio, USA
Record Source: Ohio, Death Records, 1908-1932, 1938-2007, Ohio, Rutherford B. Hayes Presidential Center Obituary Index, 1810s-2016, U.S., Social Security Death Index, 1935-2014, Rutherford B. Hayes Presidential Center; Spiegel Grove, Fremont, Ohio; Rutherford B. Hayes Presidential Center Ohio Obituary Index, 1830s to 2011, Number: 290-30-4827; Issue State: Ohio; Issue Date: 1951-1952, Certificate: 003270; Volume: 26326