Individual Page


Family
Marriage: Children:
  1. Irene Maria Heffron: Birth: 23 MAR 1883 in Utica, Oneida County, NY. Death: 24 JUL 1944 in Chicago, Cook County, Illinois, United States of America

  2. Eloise Wadsworth Heffron: Birth: 31 MAY 1884 in Utica, Oneida County, NY. Death: 23 JUN 1958 in Rochester, Monroe County, New York, United States of America

  3. (Infant Boy) Heffron: Birth: 18 JAN 1886 in Utica, Oneida County, NY. Death: 25 JAN 1886 in Utica, Oneida County, NY

  4. Leila Elizabeth Heffron: Birth: 17 MAY 1887 in Utica, Oneida County, NY. Death: 24 FEB 1983 in Madison, Morris, New Jersey, USA

  5. Harvey Robert Heffron: Birth: 13 NOV 1888 in Utica, Oneida Co., NY. Death: 2 NOV 1981

  6. Stanley David Heffron: Birth: 18 JAN 1890 in Utica, Oneida County, NY. Death: 8 JAN 1908 in Rochester, Monroe County, New York, USA

  7. Stuart Frederick Heffron: Birth: 18 JAN 1890 in Utica, Oneida County, NY. Death: 14 APR 1890 in Utica, New York, USA

  8. Cordelia Marian Heffron: Birth: 22 FEB 1894 in Utica, Oneida County, NY. Death: 8 FEB 1985 in Plainfield, Union County, NJ

  9. Warner Kenyon Heffron: Birth: 12 APR 1895 in Utica, Oneida County, NY. Death: 26 OCT 1977 in Tucson, Pima, Arizona, USA

  10. Helen Virginia Heffron: Birth: 10 JUL 1898 in Utica, Oneida County, NY. Death: 14 NOV 1987 in Rochester, Monroe, New York, USA

  11. Edwin Brayton Heffron: Birth: 13 AUG 1899 in Utica, Oneida County, NY. Death: 19 JUL 1900 in Utica, Oneida Co., NY

  12. Robert Kenyon Heffron: Birth: 24 SEP 1900 in Utica, Oneida County, New York, United States of America. Death: 20 NOV 1958 in Hilton, Monroe County, New York, United States of America


Sources
1. Title:   New York, Death Index, 1852-1956
Page:   New York Department of Health; Albany, NY; NY State Death Index
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.;
2. Title:   Public Member Trees
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.;
3. Title:   Ancestry Family Trees
Publication:   Name: Online publication - Provo, UT, USA: Ancestry.com. Original data: Family Tree files submitted by Ancestry members.;
4. Title:   U.S., Find A Grave Index, 1600s-Current
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.;
5. Title:   U.S. City Directories, 1822-1995
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.;
6. Title:   U.S., Presbyterian Church Records, 1701-1970
Page:   Presbyterian Historical Society; Philadelphia, Pennsylvania; Accession Number: 04 1026a 47G 2 Box 1
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.;
7. Title:   Newspapers.com Obituary Index, 1800s-current
Page:   Democrat and Chronicle; Publication Date: 15/ Jan/ 1941; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/136107825/?article=84ecea64-30b1-4149-a878-595ad47d0fc3&focus=0.13574785,0.25665677,0.25567687,0.3316158&xid=2378
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc;
8. Title:   New York, County Marriage Records, 1847-1849, 1907-1936
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.;
9. Title:   1940 United States Federal Census
Page:   Year: 1940; Census Place: Rochester, Monroe, New York; Roll: m-t0627-02844; Page: 3A; Enumeration District: 65-109
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.;
10. Title:   1880 United States Federal Census
Page:   Year: 1880; Census Place: Oswego, Oswego, New York; Roll: 914; Page: 392C; Enumeration District: 249
Author:   Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Publication:   Name: Ancestry.com Operations Inc;
11. Title:   1860 United States Federal Census
Page:   Year: 1860; Census Place: Rochester Ward 8, Monroe, New York; Roll: M653_783; Page: 707; Family History Library Film: 803783
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.;
12. Title:   New York, State Census, 1925
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 03; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 4
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.;
13. Title:   1900 United States Federal Census
Page:   Year: 1900; Census Place: Utica Ward 15, Oneida, New York; Page: 5; Enumeration District: 0087
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc;
14. Title:   1910 United States Federal Census
Page:   Year: 1910; Census Place: Rochester Ward 10, Monroe, New York; Roll: T624_989; Page: 5A; Enumeration District: 0100; FHL microfilm: 1375002
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc;
15. Title:   New York, State Census, 1905
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1905; Election District: E.D. 04; City: Rochester Ward 12; County: Monroe; Page: 1
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.;
16. Title:   1930 United States Federal Census
Page:   Year: 1930; Census Place: Rochester, Monroe, New York; Page: 18A; Enumeration District: 0060
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc;
17. Title:   1920 United States Federal Census
Page:   Year: 1920; Census Place: Rochester Ward 10, Monroe, New York; Roll: T625_1122; Page: 3A; Enumeration District: 107
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.;
18. Title:   New York, State Census, 1915
Page:   New York State Archives; Albany, New York; State Population Census Schedules, 1915; Election District: 02; Assembly District: 04; City: Rochester Ward 10; County: Monroe; Page: 44
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.;
19. Title:   1870 United States Federal Census
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.;
20. Title:   New York, State Census, 1875
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
21. Title:   Newspapers.com Marriage Index, 1800s-1999
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc; Location: Lehi, UT, USA; Date: 2020;
22. Title:   New York, State Census, 1865
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
23. Title:   Newspapers.com Obituary Index, 1800s-current
Page:   Democrat and Chronicle; Publication Date: 15/ Jan/ 1941; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/136107825/?article=84ecea64-30b1-4149-a878-595ad47d0fc3&focus=0.13574785,0.25665677,0.25567687,0.3316158&xid=2378
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc;
24. Title:   Newspapers.com Obituary Index, 1800s-current
Page:   Democrat and Chronicle; Publication Date: 15/ Jan/ 1941; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/136107825/?article=84ecea64-30b1-4149-a878-595ad47d0fc3&focus=0.13574785,0.25665677,0.25567687,0.3316158&xid=2378
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc;
25. Title:   Newspapers.com Obituary Index, 1800s-current
Page:   Democrat and Chronicle; Publication Date: 15/ Jan/ 1941; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/136107825/?article=84ecea64-30b1-4149-a878-595ad47d0fc3&focus=0.13574785,0.25665677,0.25567687,0.3316158&xid=2378
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc;
26. Title:   Newspapers.com Obituary Index, 1800s-current
Page:   Democrat and Chronicle; Publication Date: 15/ Jan/ 1941; Publication Place: Rochester, New York, USA; URL: https://www.newspapers.com/image/136107825/?article=84ecea64-30b1-4149-a878-595ad47d0fc3&focus=0.13574785,0.25665677,0.25567687,0.3316158&xid=2378
Author:   Ancestry.com
Publication:   Name: Ancestry.com Operations Inc;



RootsWeb.com is NOT responsible for the content of the GEDCOMs uploaded through the WorldConnect Program. The creator of each GEDCOM is solely responsible for its content.