Person:Sarah Garlick (12)

Watchers
Sarah Ann Garlick
d.1910
Facts and Events
Name[1][2][3][4][5][6][7][8][9] Sarah Ann Garlick
Alt Name Sarah Ann Carlick
Alt Name[3] Sarah A Perrine
Alt Name[6] Sarah Ann Perrine
Alt Name[5] Sarah A Perrine
Gender Female
Alt Birth[9] Abt 1813 Owasco, Cayuga, New York, USA
Birth[1][2][3][4][6][7][8] 12 Jan 1819 Owasco, Cayuga, New York, USA
Marriage 16 May 1839 to Robert Perrine
Residence[3] 1850 Rochester, Monroe, New York, USAAge: 35
Residence[3] 1850 Rochester, Monroe, New York, USAAge: 35
Residence[7] 1860 Monroe, New York, USAAge: 41
Residence[9] 1870 Rochester Ward 2, Monroe, New York, United States
Residence[6] 1 Jun 1875 Rochester, Monroe, New York, USAAge: 56; Relation to Head of House: Wife
Residence[5] 1885 Rochester, Monroe, New York, USA
Residence[4] 1900 Chautauqua, Chautauqua, New York, USAAge: 86; Marital Status: Widowed; Relation to Head of House: Mother
Residence[5] 1902 Rochester, Monroe, New York, USA
Residence[5] 1903 Rochester, Monroe, New York, USA
Residence[5] 1906 Rochester, Monroe, New York, USA
Residence[5] 1907 Rochester, Monroe, New York, USA
Residence[1] 1910 Chautauqua, Chautauqua, New York, USAAge: 91; Marital Status: Widowed; Relation to Head of House: Mother
Death? 1910

_PHOTO:

References
  1. 1.0 1.1 1.2 United States. 1910 U.S. Census Population Schedule. (National Archives Microfilm Publication T624)
    Year: 1910; Census Place: Chautauqua, Chautauqua, New York; Roll: T624_929; Page: 4A; Enumeration District: 0111; FHL microfilm: 1374942.
  2. 2.0 2.1 Perrine, Howland Delano. Daniel Perrin "The Huguenot" and his descendants in America of the surnames Perrine, Perine and Prine, 1665-1910. (Salt Lake City, Utah: Genealogical Society of Utah, 1945)
    Daniel Perrin, "The Huguenot," and his descendants in America : of the surnames, Perrine, Perine, and Prine, 1665-1910 (1910).
  3. 3.0 3.1 3.2 3.3 3.4 United States. 1850 U.S. Census Population Schedule. (National Archives Microfilm Publication M432)
    Year: 1850; Census Place: Rochester Ward 2, Monroe, New York; Roll: M432_530; Page: 74B; Image: 153.
  4. 4.0 4.1 4.2 United States. 1900 U.S. Census Population Schedule. (National Archives Microfilm Publication T623)
    Year: 1900; Census Place: Chautauqua, Chautauqua, New York; Roll: 1014; Page: 2B; Enumeration District: 0079; FHL microfilm: 1241014.
  5. 5.0 5.1 5.2 5.3 5.4 5.5 5.6 U.S. City Directories, 1821-1995: [database on-line]. (Lehi, UT, USA: Ancestry.com Operations, Inc., 2011).
  6. 6.0 6.1 6.2 6.3 New York Secretary of State. New York State Census, 1875. (Albany, New York).
  7. 7.0 7.1 7.2 United States. 1860 U.S. Census Population Schedule. (National Archives Microfilm Publication M653)
    Year: 1860; Census Place: Rochester Ward 2, Monroe, New York; Roll: M653_782; Page: 74; Image: 74; Family History Library Film: 803782.
  8. 8.0 8.1 England. Births and Christenings, 1538-1975. (FamilySearch, Ancestry.com, Findmypast).
  9. 9.0 9.1 9.2 United States. 1870 U.S. Census Population Schedule. (National Archives Microfilm Publications M593 and T132)
    Year: 1870; Census Place: Rochester Ward 2, Monroe, New York; Roll: M593_969; Page: 57B; Image: 116; Family History Library Film: 552468.