|
1.
|
Title: Web: Ireland, Census, 1901
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
|
|
2.
|
Title: Web: Ireland, Census, 1911
Page: Class: RG14
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
|
|
3.
|
Title: Ireland, Civil Registration Births Index, 1864-1958
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2011;
|
|
4.
|
Title: New York, Passenger Lists, 1820-1957
Page: Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3869; Line: 14; Page Number: 141
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
|
|
5.
|
Title: 1930 United States Federal Census
Page: Year: 1930; Census Place: Bronx, Bronx, New York; Page: 16A; Enumeration District: 0010; FHL microfilm: 2341198
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2002;
|
|
6.
|
Title: U.S., Social Security Death Index, 1935-2014
Page: Number: 077-01-8178; Issue State: New York; Issue Date: Before 1951
Author: Ancestry.com
Publication: Name: Ancestry.com Operations Inc; Location: Provo, UT, USA; Date: 2011;
|
|
7.
|
Title: New York, Wills and Probate Records, 1659-1999
Page: Will Books, 1798-1900 With Index, 1798-1909; Author: New York. Surrogate's Court (Oneida County); Probate Place: Oneida, New York
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2015;
|
|
8.
|
Title: New York, New York, Extracted Death Index, 1862-1948
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2014;
|
|
9.
|
Title: U.S. WWII Draft Cards Young Men, 1940-1947
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Lehi, UT, USA; Date: 2011;
|
|
10.
|
Title: New York, New York, Index to Death Certificates, 1862-1948
Page: New York City Department of Records & Information Services; New York City, New York; New York City Death Certificates; Borough: Manhattan; Year: 1945
Author: Ancestry.com
Publication: Location: Lehi, UT; Date: 2020;
|
|
11.
|
Title: New York, Passenger and Crew Lists (including Castle Garden and Ellis Island), 1820-1957
Page: Year: 1926; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 3869; Line: 14; Page Number: 141
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2010;
|
|
12.
|
Title: New York, State and Federal Naturalization Records, 1794-1929
Page: The National Archives at Philadelphia; Philadelphia, Pennsylvania; NAI Title: Declarations of Intention for Citizenship, 1/19/1842 - 10/29/1959; NAI Number: 4713410; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: 21
Author: Ancestry.com
Publication: Name: Ancestry.com Operations, Inc.; Location: Provo, UT, USA; Date: 2013;
|