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 freeSarah Baker 1851 – 1930 – Genealogical Records
Birth Date: 13 Apr 1851
Birth Location: Gray County, Ontario, Canada
Death Date: 30 May 1930
Death Location: Michigan, USA
Father: Joseph Baker
Mother: Achsa Andrus
Spouse(s): Jacob Stauffer
Children(s): Margaret Stauffer
The story of Sarah Baker began in 1851 in Gray County, Ontario, Canada. In 1880, Sarah Baker resided in Caledonia, Kent, Michigan, United States. Sarah Baker married Jacob W Stauffer, and had children including Margaret "Maggie" Stauffer. Sarah Baker passed away in 1930 in Michigan, USA.
Find more search results for Sarah BakerReliability 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 Sarah Baker began in 1851 in Gray County, Ontario, Canada.
- In 1880, Sarah Baker resided in Caledonia, Kent, Michigan, United States.
- Sarah Baker married Jacob W Stauffer, and had children including Margaret "Maggie" Stauffer.
- Sarah Baker passed away in 1930 in Michigan, USA.
Immediate Family
Parents
Spouses(s)
Children(s)
Sarah Baker's Ancestors
Sarah Baker's Descendants
-
1. Margaret ("Maggie") Stauffer (14 Oct 1878 – 28 May 1941) m. Ira (Edward) Burgess (Jan 1, 1863 – March 5, 1944)
-
1. Edward Burgess (28 Jul 1895 – 2 July 1970)
-
2. Ida Burgess (March 12, 1900 – April 18, 1987) m. Omon (Selah) Waters (April 26, 1896 – June 20, 1971)
-
1. Dewey (D) Waters (25 Jun. 1920 – 7 Feb. 1925)
-
2. Evangline (Mabel) Waters (11 Oct. 1921 – 7 Feb. 1925)
-
3. Chester (William) Waters (24 May 1925 – 2 December 1944)
-
4. Ira (John) Waters (Jan 22, 1927 – 2018) m. Iva (R.) Shaw (1926 – April 6, 1966)
-
1. Charlotte (Ruth) Waters (Jan. 10, 1952 – April 12, 1966)
-
-
5. Orpha (Pauline) Waters (May 26, 1929 – July 27, 2007) m. Kent (E.) Ross (May 17, 1922 – Oct 23, 2013)
-
1. Lynn (Earl) Ross (Aug 4, 1948 – Aug 7, 1948)
-
2. Dorothy Ross (Jan 20, 1955 – )
-
3. Jean Ross (12 February 1957 – 15 July 2018) m. Jeff Neumann
-
4. Donald (Lee) Ross (June 19, 1961 – ) m. Donna (Kay) Downe (Sept 22, 1959 – )
-
5. Leonard Ross
-
6. Sharon Ross m. Joe Leonard
-
-
-
3. Bernice Burgess (1902 – )
-
4. Beatrice Burgess (abt 1903 – )
-
5. Mildred Burgess (12 March 1904 – 9 November 1979)
-
6. Forrest Burgess (9 May 1906 – 4 Jan 1978)
-
7. Mabel (Ellen) Burgess (23 September 1907 – About 1988)
-
8. Sarah Burgess (16 August 1908 – 15 August 1931)
-
9. Pauline Burgess (16 December 1910 – 26 September 1971)
-
10. Mary (Ann) Burgess (25 October 1913 – About 1988)
-
Sarah Baker's Timeline
6 Records
Sources
Event Type: Birth
Event Date: 13 Apr 1851
Event Place: Gray County, Ontario, Canada
Record Source:
[1] 1920 United States Federal Census, Year: 1920; Census Place: Bloomfield, Missaukee, Michigan; Roll: T625_785; Page: 2A; Enumeration District: 104; Image: 939
[2] 1880 United States Federal Census, Year: 1880; Census Place: Caledonia, Kent, Michigan; Roll: 588; Family History Film: 1254588; Page: 185C; Enumeration District: 132; Image: 0071
[3] 1900 United States Federal Census, Year: 1900; Census Place: Bloomfield, Missaukee, Michigan; Roll: 732; Page: 9B; Enumeration District: 0109; FHL microfilm: 1240732
[4] 1910 United States Federal Census, Year: 1910; Census Place: Bloomfield, Missaukee, Michigan; Roll: T624_665; Page: 10B; Enumeration District: 0133; FHL microfilm: 1374678
Genealogy Event 2
Event Type: Custom Event
Event Date: 1870
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Bloomfield, Missaukee, Michigan; Roll: T624_665; Page: 10B; Enumeration District: 0133; FHL microfilm: 1374678
Genealogy Event 3
Event Type: Residence
Event Date: 1880
Event Place: Caledonia, Kent, Michigan, United States
Record Source: 1880 United States Federal Census, Year: 1880; Census Place: Caledonia, Kent, Michigan; Roll: 588; Family History Film: 1254588; Page: 185C; Enumeration District: 132; Image: 0071
Genealogy Event 4
Event Type: Residence
Event Date: 1900
Event Place: Bloomfield, Missaukee, Michigan, USA
Record Source: 1900 United States Federal Census, Year: 1900; Census Place: Bloomfield, Missaukee, Michigan; Roll: 732; Page: 9B; Enumeration District: 0109; FHL microfilm: 1240732
Genealogy Event 5
Event Type: Residence
Event Date: 1910
Event Place: Bloomfield, Missaukee, Michigan
Record Source: 1910 United States Federal Census, Year: 1910; Census Place: Bloomfield, Missaukee, Michigan; Roll: T624_665; Page: 10B; Enumeration District: 0133; FHL microfilm: 1374678
Genealogy Event 6
Event Type: Residence
Event Date: 1920
Event Place: Bloomfield, Missaukee, Michigan
Record Source: 1920 United States Federal Census, Year: 1920; Census Place: Bloomfield, Missaukee, Michigan; Roll: T625_785; Page: 2A; Enumeration District: 104; Image: 939
Genealogy Event 7
Event Type: Death
Event Date: 30 May 1930
Event Place: Michigan, USA