Hugh SHERRIFFS

Hugh SHERRIFFS[1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13]

Male 1897 - 1944  (47 years)

Personal Information    |    Sources    |    All    |    PDF

  • Name Hugh SHERRIFFS  [1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13
    Birth 16 Sep 1897  Aberdeen, Scotland, UK Find all individuals with events at this location  [1, 2, 3, 5, 6, 8, 9
    Gender Male 
    Arrival 8 Jun 1925  New York, N. Y. Find all individuals with events at this location  [5, 9
    Arrival 9 Oct 1927  New York, New York Find all individuals with events at this location  [6
    Residence 1930  Rochester, Monroe, New York, USA Find all individuals with events at this location  [5
    • Marital Status: Single; Relation to Head: Lodger
    Arrival 5 Mar 1930  Ontario, Canada Find all individuals with events at this location  [2
    Departure Glasgow, Scotland Find all individuals with events at this location  [6
    NaturalizationPetition 15 Jun 1934  Hartford, Hartford, Connecticut, USA Find all individuals with events at this location  [9
    Residence Canada Find all individuals with events at this location  [2
    Residence United States of America Find all individuals with events at this location  [6
    Residence 1935  Hartford, Hartford, Connecticut Find all individuals with events at this location  [3
    Residence Abt 1939  58 Earl Street Find all individuals with events at this location  [11
    Residence 1940  Hartford, Hartford, Connecticut, USA Find all individuals with events at this location  [3, 4
    • Marital Status: Married; Relation to Head: Head
    Residence 1942  Hartford, Connecticut, USA Find all individuals with events at this location  [1
    Death 26 Sep 1944  Hartford, Hartford, Connecticut, USA Find all individuals with events at this location  [7, 8, 13
    Burial Windsor, Hartford County, Connecticut, United States of America Find all individuals with events at this location  [7
    Person ID I130198374451  NunnSuffolk
    Last Modified 7 Mar 2024 

    Father James SHERRIFFS 
    Mother Elizabeth SILVER,   b. 4 Apr 1858, St Nicholas, Aberdeen, Scotland, UK Find all individuals with events at this locationd. 23 Jul 1933, 26 Causewayend, Aberdeen, Scotland, UK Find all individuals with events at this location (Age 75 years) 
    Family ID F2550  Group Sheet  |  Family Chart

    Family 1 Jemima MILNE,   b. Unknown   d. Unknown 
    Marriage 1923  Scotland, UK Find all individuals with events at this location 
    • As per Hugh Sherriffs' US naturalization papers.
    Divorce 1927  Scotland, UK Find all individuals with events at this location 
    • Divorce decree published Aberdeen Press and Journal 24 October 1927, page 2.
    Family ID F1933  Group Sheet  |  Family Chart
    Last Modified 7 Mar 2024 

    Family 2 Anna Marie McAULEY,   b. 8 Sep 1910, Connecticut, USA Find all individuals with events at this locationd. 24 Jun 1944, Hartford, Connecticut, USA Find all individuals with events at this location (Age 33 years) 
    Marriage 27 May 1939  Hartford, Connecticut, USA Find all individuals with events at this location  [11, 12
    Family ID F1873  Group Sheet  |  Family Chart
    Last Modified 7 Mar 2024 

  • Sources 
    1. [S_1458793598] Ancestry.com, U.S. World War II Draft Registration Cards, 1942, (Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - United States, Selective Service System. Selective Service Registration Cards, World War II: Fourth Registration. National Archives and Records Administration Branch l), The National Archives at St. Louis; St. Louis, Missouri; World War II Draft Cards (Fourth Registration) for the State of Connecticut; Record Group Title: Records of the Selective Service System, 1926-1975; Record Group Number: 147; Series Number: M1962.

    2. [S_1360407402] Ancestry.com, Border Crossings: From U.S. to Canada, 1908-1935, (Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2008. .Original data - Library and Archives Canada. Border Entries. Ottawa, Ontario, Canada: Library and Archives Canada, n.d. RG 76-C. Department of Employment and Immigration fonds. Microf), Library and Archives Canada; 1908-1935 Border Entries; Roll: T-15368.

    3. [S_1338751028] Ancestry.com, 1940 United States Federal Census, (Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2012.Original data - United States of America, Bureau of the Census. Sixteenth Census of the United States, 1940. Washington, D.C.: National Archives and Records Administration, 1940. T627), Year: 1940; Census Place: Hartford, Hartford, Connecticut; Roll: m-t0627-00535; Page: 3A; Enumeration District: 10-61.

    4. [S_1245829248] Ancestry.com, U.S. City Directories, 1821-1989, (Ancestry.com Operations, Inc.).

    5. [S_1466899234] Ancestry.com, 1930 United States Federal Census, (Online publication - Provo, UT, USA: Ancestry.com Operations Inc, 2002.Original data - United States of America, Bureau of the Census. Fifteenth Census of the United States, 1930. Washington, D.C.: National Archives and Records Administration, 1930. T626, ), Year: 1930; Census Place: Rochester, Monroe, New York; Page: 9A; Enumeration District: 0156.

    6. [S_1468638343] Ancestry.com, New York Passenger Lists, 1820-1957, (Online publication - Provo, UT, USA: Ancestry.com Operations, Inc., 2010.Original data - Passenger Lists of Vessels Arriving at New York, New York, 1820-1897; (National Archives Microfilm Publication M237, 675 rolls); Records of the U.S. Customs Service, R), Year: 1927; Arrival: New York, New York; Microfilm Serial: T715, 1897-1957; Microfilm Roll: Roll 4146; Line: 20; Page Number: 110.

    7. [S_889970129] Ancestry.com, U.S., Find A Grave Index, 1600s-Current, (Ancestry.com Operations, Inc.).

    8. [S166650134] Ancestry.com, U.S., Social Security Applications and Claims Index, 1936-2007, (Ancestry.com Operations, Inc.).

    9. [S169680979] Ancestry.com, Connecticut, Federal Naturalization Records, 1790-1996, (Ancestry.com Operations, Inc.), National Archives at Boston; Waltham, Massachusetts; ARC Title: Petitions and Records for Naturalization, 10/1911 - 9/1991; NAI Number: 615479; Record Group Title: Records of District Courts of the United States, 1685-2009; Record Group Number: RG 21.

    10. [S189610748] Ancestry.com, Newspapers.com Obituary Index, 1800s-current, (Ancestry.com Operations Inc), Hartford Courant; Publication Date: 27 Jun 1944; Publication Place: Hartford, Connecticut, USA; URL: https://www.newspapers.com/image/367906751/?article=31d13113-7887-468e-b4ee-d263fadf07d0&focus=0.026023626,0.46429226,0.15340927,0.49808857&xid=3355.

    11. [S201585629] Ancestry.com, Newspapers.com Marriage Index, 1800s-1999, (Ancestry.com Operations Inc), Hartford Courant; Publication Date: 16/ Apr/ 1939; Publication Place: Hartford, Connecticut, USA; URL: https://www.newspapers.com/image/370116957/?article=e09c895b-435b-4ef9-a914-969be2322a1c/268d65a3-e3ec-4633-afa2-244183557051&focus=0.75596994,0.7975988,.

    12. [S194626323] Ancestry.com, WEB: Connecticut Marriage Records, 1897-1968, (Ancestry.com Operations, Inc.), Connecticut State Department of Health; Hartford, CT; Connecticut Vital Records — Index of Marriages, 1897-1968.

    13. [S194523417] Ancestry.com, WEB: Connecticut Death Records, 1897-1968, (Ancestry.com Operations, Inc.), State Vital Records Office; Hartford, Connecticut; Connecticut Vital Records — Index of Deaths, 1897-1968.