Person:Martina Brandegee (1)

Watchers
Martina Elmendorf Brandegee
b.18 Oct 1861 Utica, NY
m. 1 Jun 1852
  1. John Elmendorf Brandegee1853 - 1905
  2. Lewis Condict Brandegee1855 - 1873
  3. Edward Deshon Brandegee1857 - 1933
  4. Martina Elmendorf Brandegee1861 - 1937
Facts and Events
Name[1][2][3][4][5][6][7][8][9][10][11] Martina Elmendorf Brandegee
Gender Female
Birth[1][2][3][4][5][6][7][8][9][10] 18 Oct 1861 Utica, NY
Residence[7][12] 1865 Utica, Oneida, New York
Residence[6][12] 1 Jun 1875 Utica Ward 05, Oneida, New York
Residence[4][13] 1880 Utica, Oneida, New York
Residence[1][14] 1900 Utica Ward 5, Oneida, New York
Residence[11] 1907 Utica, New York
Residence[8][15] 1 Jun 1925 Utica Ward 05, Oneida, New York
Residence[9][16] 1930 Utica, Oneida, New York
Death[2] 9 Jul 1937 Utica, Oneida, New York
Burial[2] New London, New London, Connecticut
References
  1. 1.0 1.1 1.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Utica Ward 5, Oneida, New York; Roll: 1133; Page: 6A; Enumeration District: 0057; FHL microfilm: 1241133.
  2. 2.0 2.1 2.2 2.3 Find A Grave.
  3. 3.0 3.1 North America, Family Histories, 1500-2000
    Book Title: Genealogical record of the Condit family : descendants of John Cunditt : a native of Great Britian, who settled in Newark, New Jersey : 1678-1885.
  4. 4.0 4.1 4.2 United States. 1880 U.S. Census Population Schedule. (National Archives Microfilm Publication T9)
    Year: 1880; Census Place: Utica, Oneida, New York; Roll: 904; Family History Film: 1254904; Page: 128B; Enumeration District: 131; Image: 0524.
  5. 5.0 5.1 United States. Passport applications, 1795-1925. (Washington, D.C. : National Archives)
    National Archives and Records Administration (NARA); Washington D.C.; NARA Series: Passport Applications, January 2, 1906 - March 31, 1925; Roll #: 2596; Volume #: Roll 2596 - Certificates: 455350-455849, 08 Jul 1924-08 Jul 1924.
  6. 6.0 6.1 6.2 New York Secretary of State. New York State Census, 1875. (Albany, New York).
  7. 7.0 7.1 7.2 Hough, Franklin B. (Franklin Benjamin). Census of the State of New York for 1865. (Salt Lake City, Utah: Genealogical Society of Utah, 1984).
  8. 8.0 8.1 8.2 New York, United States. 1925 New York State Census
    New York State Archives; Albany, New York; State Population Census Schedules, 1925; Election District: 01; Assembly District: 01; City: Utica Ward 05; County: Oneida; Page: 29.
  9. 9.0 9.1 9.2 United States. 1930 U.S. Census Population Schedule. (National Archives Microfilm Publication T626)
    Year: 1930; Census Place: Utica, Oneida, New York; Roll: 1621; Page: 1B; Enumeration District: 0084; Image: 744.0; FHL microfilm: 2341355.
  10. 10.0 10.1 United Kingdom. Incoming Passenger Lists, 1878-1960. (Provo, Utah, United States: Ancestry.com Operations Inc, 2008)
    The National Archives of the UK; Kew, Surrey, England; Board of Trade: Commercial and Statistical Department and successors: Inwards Passenger Lists.; Class: BT26; Piece: 777; Item: 4.
  11. 11.0 11.1 U.S. City Directories, 1821-1995: [database on-line]. (Lehi, UT, USA: Ancestry.com Operations, Inc., 2011).
  12. 12.0 12.1 Relation to Head of House: Daughter
  13. Marital status: SingleRelation to Head of House: Daughter
  14. Marital Status: SingleRelation to Head of House: Daughter
  15. Relation to Head of House: Head
  16. Marital Status: SingleRelation to Head of House: Head