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 freeMARY O'NEILL 1860 – 1910 – Genealogical Records
Birth Date: about 1860
Birth Location: New York USA
Death Date: 1910-1920
Death Location: Waterbury, New Haven, Connecticut, USA
Father: Thomas O'Neil
Mother: Kate O'Neil
Spouse(s): Patrick Keough
Children(s): Catherine Keough, Mary KEOUGH, Julia Keough, Elizabeth Keough, Helen KEOUGH
In 1860, MARY O'NEILL entered the world in New York USA, born to Thomas O'Neil and Kate O'Neil. In 1880, MARY O'NEILL resided in Naugatuck, New Haven, Connecticut, USA. MARY O'NEILL married Patrick Keough, and had children including Catherine Keough, Mary KEOUGH, Julia Veronica Keough, Elizabeth Keough, Helen (Ellen) KEOUGH. MARY O'NEILL passed away in 1910 in Waterbury, New Haven, Connecticut, USA.
Find more search results for MARY O'NEILLReliability 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
- In 1860, MARY O'NEILL entered the world in New York USA, born to Thomas O'Neil and Kate O'Neil.
- In 1880, MARY O'NEILL resided in Naugatuck, New Haven, Connecticut, USA.
- MARY O'NEILL married Patrick Keough, and had children including Catherine Keough, Mary KEOUGH, Julia Veronica Keough, Elizabeth Keough, Helen (Ellen) KEOUGH.
- MARY O'NEILL passed away in 1910 in Waterbury, New Haven, Connecticut, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
MARY O'NEILL's Ancestors
MARY O'NEILL's Descendants
-
1. Catherine Keough (15 Sep 1879 – After 1940) m. THOMAS (FRANCIS) RILEY (4 NOV 1881 – 15 Jun 1949)
-
1. Francis (Thomas) Riley (June 20, 1901 – 8 March 1956) m. MINNIE (EMILY) SMITH (Sept 7, 1905 – October 12, 1940)
-
1. Francis (Thomas) Riley (5 July 1935 – 10 Jan 1996) m. Stella (Regina) Balduzzi (12/25/1944 – APRIL 20 2024)
-
1. Barbara (J) Riley (25 Sep 1969 – ) m. Raymond Charland (11 Apr 1969 – 04/10/2017) m. Mike Foley
-
2. Mary (Elizabeth) Riley (29 Apr 1975 – ) m. Kirk Kolaitis
-
3. Catherine (Reglna) Riley (20 Jul 1977 – ) m. Scott (Alan) Breeden (8 Sep 1977 – )
-
4. John (Paul) Riley (1981 – )
-
5. Sarah (M) Riley (1981 – 1981)
-
-
2. Barbara (Joan) RILEY (11 June 1936 – 1936)
-
-
-
2. Mary KEOUGH (1886 – 12 Feb 1949)
-
3. Julia (Veronica) Keough (Oct. 6, 1886 – 8 April 1963) m. James (Henry) Doran (31 Aug 1884 – 16 November 1965)
-
1. Margaret (Mary) Doran (17 October 1909 – 7 September 1997) m. Arthur (Thomas) Phelan (8 Sep 1910 – 30 January 1983)
-
1. Mary Phelan (abt 1925 – )
-
2. Arthur Phelan (abt 1935 – )
-
-
2. Ralph Doran (abt 1911 – )
-
-
4. Elizabeth Keough (Jan 1890 – 23 Aug 1889) m. Joseph Romaneski (abt 1890 – )
-
1. Gladys Romaneski (4 Jun 1916 – 3 Nov 2005)
-
-
5. Helen ((Ellen)) KEOUGH (15 Feb 1891 – 11 April 1978) m. Henry (H) Moreau (13 Aug 1891 – 21 December 1957)
MARY O'NEILL's Timeline
6 Records
Sources
Event Type: Birth
Event Date: about 1860
Event Place: New York USA
Record Source:
[1] 1880 United States Federal Census, Year: 1880; Census Place: Naugatuck, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 305A; Enumeration District: 048
[2] 1900 United States Federal Census, Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 3A; Enumeration District: 0434; FHL microfilm: 1240148
[3] 1910 United States Federal Census, Year: 1910; Census Place: Waterbury Ward 4, New Haven, Connecticut; Roll: T624_141; Page: 36A; Enumeration District: 0483; FHL microfilm: 1374154
Genealogy Event 2
Event Type: Custom Event
Event Date: 1871
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 3A; Enumeration District: 0434; FHL microfilm: 1240148
Genealogy Event 3
Event Type: Residence
Event Date: 1880
Event Place: Naugatuck, New Haven, Connecticut, USA
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Naugatuck, New Haven, Connecticut; Roll: 103; Family History Film: 1254103; Page: 305A; Enumeration District: 048
Genealogy Event 4
Event Type: Residence
Event Date: 1900
Event Place: Waterbury, New Haven, Connecticut, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Waterbury, New Haven, Connecticut; Roll: 148; Page: 3A; Enumeration District: 0434; FHL microfilm: 1240148
Genealogy Event 5
Event Type: Residence
Event Date: 1910
Event Place: Waterbury Ward 4, New Haven, Connecticut, USA
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Waterbury Ward 4, New Haven, Connecticut; Roll: T624_141; Page: 36A; Enumeration District: 0483; FHL microfilm: 1374154
Genealogy Event 6
Event Type: Residence
Event Date: 1920
Event Place: Greenfield, Massachusetts, USA
Record Source: U.S. City Directories, 1822-1995
Genealogy Event 7
Event Type: Death
Event Date: 1910-1920
Event Place: Waterbury, New Haven, Connecticut, USA