Person:Bridget Maguire (1)

Watchers
Bridget Agnes Maguire
b.Sep 1838 Ireland
  • F.  John Maguire (add)
  • M.  Mary Heaney (add)
  1. Bridget Agnes Maguire1838 - 1905
m. 2 Dec 1861
  1. Christopher A. Molloy1864 - 1911
  2. John J. MolloyCal 1868 - 1886
  3. Lawrence A. Molloy1872 - 1898
Facts and Events
Name Bridget Agnes Maguire
Alt Name[1] Agnes B. Maguire
Alt Name[2] Bridget A. Maguire
Alt Name[3] Bridget Maloy
Alt Name[4][10] Bridget McGuire
Alt Name[5][6] Agnes Bridget Molloy
Alt Name[7][8] Bridget A. Molloy
Gender Female
Birth[8] Sep 1838 Ireland
Alt Birth[3][7] Abt 1839 Ireland
Immigration[8] 1841 United States
Marriage 2 Dec 1861 Rutland, Rutland, Vermont, United Statesto Michael Molloy
Alt Marriage 2 Dec 1861 Vermont, United Statesto Michael Molloy
Census[3] 1870 Dorset, Bennington, Vermont, United States
Census[7] 1880 Rutland, Rutland, Vermont, United States
Residence[9] 1886 Hudson, Middlesex, Massachusetts, United States
Census[8] 1900 Hudson, Middlesex, Massachusetts, United States
Occupation[8] 1900 stitcher at a shoe factory
Other[8] 1900 Number of Children: 3, 1 living
Occupation[6] 1905 nurse
Death[6][11] 4 Apr 1905 Hudson, Middlesex, Massachusetts, United States
Burial[6] 6 Apr 1905 Saint Michael Cemetery, Hudson, Middlesex, Massachusetts, United States
References
  1. Massachusetts, United States. Massachusetts Death Records, 1841-1915. (FamilySearch)
    death certificate 218 (1911), Christopher A. Molloy.
  2. Massachusetts, United States. Massachusetts, Town and Vital Records, 1620–1988: [database on-line]. (Provo, Utah, USA: Ancestry.com Operations, Inc., 2011)
    Deaths Registered in the Town of Hudson, 1898: 225, 1, Lawrence A Molloy d. 4 Jan 1898.
  3. 3.0 3.1 3.2 Bennington, Vermont, United States. 1870 U.S. Census Population Schedule
    M593, roll M593_1615, Dorset, p. 26, dwelling 222, family 218.
  4. Vermont, United States. Vital Records, 1720-1908
    Danby, birth index cards: p. 949, Lawrence A Molloy b. 6 Sep 1872.
  5. Massachusetts, United States. Massachusetts Death Records, 1841-1915. (FamilySearch)
    Return of a Death, Hudson, Massachusetts: 79, Michael Molloy d. 9 Jan 1904.
  6. 6.0 6.1 6.2 6.3 Massachusetts, United States. Massachusetts Death Records, 1841-1915. (FamilySearch)
    death certificate 25 (1905), Agnes Bridget Molloy, accessed 9 Oct 2011.
  7. 7.0 7.1 7.2 Rutland, Vermont, United States. 1880 U.S. Census Population Schedule. (Washington D.C.: National Archives and Records Administration Publication T9)
    T9, roll 1348, Rutland, enumeration district (ED) 191, dwelling 46, family 50.
  8. 8.0 8.1 8.2 8.3 8.4 8.5 Middlesex, Massachusetts, United States. 1900 U.S. Census Population Schedule. (Washington D.C.: National Archives and Records Administration Publication T623)
    T623, roll T623_659, Hudson, enumeration district (ED) 766, sheet 2B, dwelling 28, family 30.
  9. Massachusetts, United States. Massachusetts, Town and Vital Records, 1620–1988: [database on-line]. (Provo, Utah, USA: Ancestry.com Operations, Inc., 2011)
    Deaths Registered in Hudson, 1886: 71-72, 29, John J Molloy d. 9 Aug 1886.
  10. Vermont, United States. Vital Records, 1720-1908
    marriage index cards: Michael Maloy m. Bridget McGuire, 2 Dec 1861.
  11. Massachusetts, United States. Massachusetts, Town and Vital Records, 1620–1988: [database on-line]. (Provo, Utah, USA: Ancestry.com Operations, Inc., 2011)
    Deaths Registered in the Town of Hudson, 1905: p. 55, 25, Agnes Bridget Molloy.