YourRoots Logo JOIN

Margaret T Abercrombie 1889 – 1969 – Genealogical Records

Birth Date: 28 Mar 1889

Birth Location: New York

Death Date: 1 February 1969

Death Location: New Hartford, Oneida County, New York, United States of America

Father: Nicholas Guinness

Mother: Mary Cavanaugh

Spouse(s): John Abercrombie

Children(s):

Find more search results for Margaret Abercrombie
MA

Family tree

Parents

Nicholas Guinness
1859 –
Birth Location: Ireland
NG
Mary Cavanaugh
1859 –
Birth Location: New York
MC

Spouses(s)

John Abercrombie
1885 – 1967
Birth Location: Airdrie, Scotland
JA

Children(s)

Sources

    Genealogy Event 1
    Event Type: Birth
    Event Year: 28 Mar 1889
    Event Place: New York
    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, New York State, U.S., Death Index, 1957-1970, New York, County Marriage Records, 1847-1849, 1907-1936, New York, State Census, 1915, New York, State Census, 1925, U.S., Find a Grave Index, 1600s-Current, U.S., Social Security Applications and Claims Index, 1936-2007, U.S., Social Security Death Index, 1935-2014, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02862; Page: 12A; Enumeration District: 67-85A, New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 01; Assembly District: 01; City: Utica Ward 14; County: Oneida; Page: 14, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 02; City: Utica Ward 14; County: Oneida; Page: 76, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File, Year: 1920; Census Place: Utica Ward 14, Oneida, New York; Roll: T625_1245; Page: 3B; Enumeration District: 175, Year: 1930; Census Place: Utica, Oneida, New York; Page: 3B; Enumeration District: 0139; FHL microfilm: 2341357, Year: 1900; Census Place: Utica Ward 9, Oneida, New York; Roll: 1133; Page: 12; Enumeration District: 0072; FHL microfilm: 1241133, Year: 1910; Census Place: Utica Ward 3, Oneida, New York; Roll: T624_1052; Page: 8A; Enumeration District: 0109; FHL microfilm: 1375065, New York State Department of Health; Albany, Ny, Usa; New York State Death Index

    Genealogy Event 2
    Event Type: Residence
    Event Year: 1900
    Event Place: Utica Ward 9, Oneida, New York, USA
    Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Utica Ward 9, Oneida, New York; Roll: 1133; Page: 12; Enumeration District: 0072; FHL microfilm: 1241133

    Genealogy Event 3
    Event Type: Residence
    Event Year: 1910
    Event Place: Utica Ward 3, Oneida, New York, USA
    Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Utica Ward 3, Oneida, New York; Roll: T624_1052; Page: 8A; Enumeration District: 0109; FHL microfilm: 1375065

    Genealogy Event 4
    Event Type: Residence
    Event Year: 1 June 1915
    Event Place: Utica Ward 14, Oneida, 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: 01; Assembly District: 01; City: Utica Ward 14; County: Oneida; Page: 14

    Genealogy Event 5
    Event Type: Residence
    Event Year: 1920
    Event Place: Utica Ward 14, Oneida, New York, USA
    Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Utica Ward 14, Oneida, New York; Roll: T625_1245; Page: 3B; Enumeration District: 175

    Genealogy Event 6
    Event Type: Residence
    Event Year: 1925
    Event Place: Utica Ward 14, Oneida
    Record Source: New York, State Census, 1925, New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 02; City: Utica Ward 14; County: Oneida; Page: 76

    Genealogy Event 7
    Event Type: Residence
    Event Year: 1930
    Event Place: Utica, Oneida, New York, USA
    Record Source: 1930 United States Federal Census, Year: 1930; Census Place: Utica, Oneida, New York; Page: 3B; Enumeration District: 0139; FHL microfilm: 2341357

    Genealogy Event 8
    Event Type: Residence
    Event Year: 1933
    Event Place: Utica, New York, USA
    Record Source: U.S. City Directories, 1822-1995

    Genealogy Event 9
    Event Type: Residence
    Event Year: 1935
    Event Place: Utica, Oneida, New York
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02862; Page: 12A; Enumeration District: 67-85A

    Genealogy Event 10
    Event Type: Residence
    Event Year: Before 1951
    Event Place: New York
    Record Source: U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File

    Genealogy Event 11
    Event Type: Residence
    Event Place: Crooked Brook, Oneida, New York, USA
    Record Source: New York State, U.S., Death Index, 1957-1970, New York State Department of Health; Albany, Ny, Usa; New York State Death Index

    Genealogy Event 12
    Event Type: Residence
    Record Source: 1940 United States Federal Census, Year: 1940; Census Place: Utica, Oneida, New York; Roll: m-t0627-02862; Page: 12A; Enumeration District: 67-85A

    Genealogy Event 13
    Event Type: Death
    Event Year: 1 February 1969
    Event Place: New Hartford, Oneida County, New York, United States of America
    Record Source: New York State, U.S., Death Index, 1957-1970, U.S., Find a Grave Index, 1600s-Current, U.S., Social Security Death Index, 1935-2014, Social Security Administration; Washington D.C., USA; Social Security Death Index, Master File, New York State Department of Health; Albany, Ny, Usa; New York State Death Index

    Genealogy Event 14
    Event Type: Burial
    Event Place: Utica, Oneida County, New York, United States of America
    Record Source: U.S., Find a Grave Index, 1600s-Current